CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss,...

143
U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:10-cv-00699-AT-HBP Davis et al v. The City of New York et al Assigned to: Judge Analisa Torres Referred to: Magistrate Judge Henry B. Pitman Related Cases: 1:08-cv-01034-AT 1:12-cv-02274-AT-HBP Cause: 42:1983 Civil Rights Act Date Filed: 01/28/2010 Date Terminated: 02/04/2015 Jury Demand: Both Nature of Suit: 443 Civil Rights: Accommodations Jurisdiction: Federal Question Plaintiff Kelton Davis TERMINATED: 02/07/2011 represented by Daniel J. Leffell Paul Weiss (NY) 1285 Avenue of the Americas New York, NY 10019 (212) 373-3218 Fax: (212)492-0218 Email: [email protected] TERMINATED: 12/14/2018 LEAD ATTORNEY David George Clunie Paul Weiss (NY) 1285 Avenue of the Americas New York, NY 10019 (212)-373-3000 x3465 Fax: (212)-492-0465 Email: [email protected] TERMINATED: 09/13/2010 LEAD ATTORNEY A. Damian Williams Paul, Weiss, Rifkind, Wharton & Garrison LLP (NY) 1285 Avenue of the Americas New York, NY 10019 (212)-373-3000 Fax: (212)-492-0290 Email: [email protected] TERMINATED: 02/15/2012 Amanda Carol Moretti The Legal Aid Society (Civil Div. NYC)

Transcript of CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss,...

Page 1: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

U.S. District Court

Southern District of New York (Foley Square)

CIVIL DOCKET FOR CASE #: 1:10-cv-00699-AT-HBP

Davis et al v. The City of New York et al

Assigned to: Judge Analisa Torres

Referred to: Magistrate Judge Henry B. Pitman

Related Cases: 1:08-cv-01034-AT

1:12-cv-02274-AT-HBP

Cause: 42:1983 Civil Rights Act

Date Filed: 01/28/2010

Date Terminated: 02/04/2015

Jury Demand: Both

Nature of Suit: 443 Civil Rights:

Accommodations

Jurisdiction: Federal Question

Plaintiff

Kelton Davis

TERMINATED: 02/07/2011

represented by Daniel J. Leffell

Paul Weiss (NY)

1285 Avenue of the Americas

New York, NY 10019

(212) 373-3218

Fax: (212)492-0218

Email: [email protected]

TERMINATED: 12/14/2018

LEAD ATTORNEY

David George Clunie

Paul Weiss (NY)

1285 Avenue of the Americas

New York, NY 10019

(212)-373-3000 x3465

Fax: (212)-492-0465

Email: [email protected]

TERMINATED: 09/13/2010

LEAD ATTORNEY

A. Damian Williams

Paul, Weiss, Rifkind, Wharton &

Garrison LLP (NY)

1285 Avenue of the Americas

New York, NY 10019

(212)-373-3000

Fax: (212)-492-0290

Email: [email protected]

TERMINATED: 02/15/2012

Amanda Carol Moretti

The Legal Aid Society (Civil Div.

NYC)

Page 2: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

199 Water Street

3rd Floor

New York, NY 10038

(212)-577-3273

Fax: (212)-509-8753

Email: [email protected]

ATTORNEY TO BE NOTICED

Corey Stoughton

Legal Aid Society

199 Water Street

New York, NY 10036

646-884-2316

Email: [email protected]

ATTORNEY TO BE NOTICED

Cynthia Helen Conti-Cook

Legal Aid Society

Special Litigation Unit

199 Water Street, 6th fl.

New York, NY 10038

212-577-3265

Fax: 646-449-6786

Email: [email protected]

ATTORNEY TO BE NOTICED

Jason D. Williamson

Paul Weiss (NY)

1285 Avenue of the Americas

New York, NY 10019

(212) 373-3224

Fax: (212)-492-0224

Email: [email protected]

TERMINATED: 01/14/2011

Jin Hee Lee

NAACP Legal Defense &

Educational Fund, Inc.

40 Rector Street, 5th Floor

New York, NY 10006

(212)965-2200

Fax: (212)219-7592

Email: [email protected]

ATTORNEY TO BE NOTICED

Johanna Beth Steinberg

Page 3: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

NAACP Legal Defense &

Educational Fund, Inc.

40 Rector Street, 5th Floor

New York, NY 10006

(212)-965-2200

Fax: (212)-219-2052

Email: [email protected]

TERMINATED: 02/04/2014

Johnathan James Smith

NAACP Legal Defense &

Educational Fund, Inc.

1444 I Street, NW, 10th Floor

Washington, DC 20005

(202) 682-1300

Fax: (202)-682-1312

Email: [email protected]

TERMINATED: 09/24/2014

Julia Tarver-Mason Wood

Paul Weiss (NY)

1285 Avenue of the Americas

New York, NY 10019

212-373-3029

Fax: 212-492-0029

Email: [email protected]

TERMINATED: 12/14/2018

Katharine E. G. Brooker

Paul Weiss (NY)

1285 Avenue of the Americas

New York, NY 10019

(212)-373-3139

Fax: (212)-492-0139

Email: [email protected]

TERMINATED: 12/14/2018

Matthew Jason Moses

Schulte Roth & Zabel LLP (NY)

919 Third Avenue

New York, NY 10022

(212) 756-2000

Fax: (212) 593-5955

Email: [email protected]

TERMINATED: 06/27/2013

ATTORNEY TO BE NOTICED

Page 4: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

Molly Griffard

The Legal Aid Society

Special Litigation Unit

199 Water Street

Ste 6th Floor

New York, NY 11216

212-298-3242

Email: [email protected]

ATTORNEY TO BE NOTICED

Nancy Rosenbloom

The Legal Aid Society (Civil Div.

NYC)

199 Water Street

3rd Floor

New York, NY 10038

212-577-3300

Fax: 212-577-3520

Email: [email protected]

TERMINATED: 02/04/2014

William Donald Gibney , Sr

The Legal Aid Society

199 Water Street

New York, NY 08816

(212)-577-3419

Fax: (212)-509-8481

Email: [email protected]

ATTORNEY TO BE NOTICED

Plaintiff

William Turner

TERMINATED: 02/07/2011

represented by Daniel J. Leffell

(See above for address)

TERMINATED: 12/14/2018

LEAD ATTORNEY

David George Clunie

(See above for address)

TERMINATED: 09/13/2010

LEAD ATTORNEY

A. Damian Williams

(See above for address)

TERMINATED: 02/15/2012

Page 5: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

Amanda Carol Moretti

(See above for address)

ATTORNEY TO BE NOTICED

Corey Stoughton

(See above for address)

ATTORNEY TO BE NOTICED

Cynthia Helen Conti-Cook

(See above for address)

ATTORNEY TO BE NOTICED

Jason D. Williamson

(See above for address)

TERMINATED: 01/14/2011

Jin Hee Lee

(See above for address)

ATTORNEY TO BE NOTICED

Johanna Beth Steinberg

(See above for address)

TERMINATED: 02/04/2014

Johnathan James Smith

(See above for address)

TERMINATED: 09/24/2014

Julia Tarver-Mason Wood

(See above for address)

TERMINATED: 12/14/2018

Katharine E. G. Brooker

(See above for address)

TERMINATED: 12/14/2018

Matthew Jason Moses

(See above for address)

TERMINATED: 06/27/2013

ATTORNEY TO BE NOTICED

Molly Griffard

(See above for address)

ATTORNEY TO BE NOTICED

Nancy Rosenbloom

Page 6: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

(See above for address)

TERMINATED: 02/04/2014

William Donald Gibney , Sr

(See above for address)

ATTORNEY TO BE NOTICED

Plaintiff

Altagracia Hernandez

TERMINATED: 09/23/2010

represented by Daniel J. Leffell

(See above for address)

TERMINATED: 12/14/2018

LEAD ATTORNEY

David George Clunie

(See above for address)

TERMINATED: 09/13/2010

LEAD ATTORNEY

Amanda Carol Moretti

(See above for address)

ATTORNEY TO BE NOTICED

Corey Stoughton

(See above for address)

ATTORNEY TO BE NOTICED

Cynthia Helen Conti-Cook

(See above for address)

ATTORNEY TO BE NOTICED

Elana Rose Beale

Paul, Weiss, Rifkind, Wharton &

Garrison LLP

1285 Avenue of the Americas

New York, NY 10019-6064

212-373-3000

Email: [email protected]

TERMINATED: 12/14/2018

Jason D. Williamson

(See above for address)

TERMINATED: 01/14/2011

Johanna Beth Steinberg

(See above for address)

TERMINATED: 02/04/2014

Page 7: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

Julia Tarver-Mason Wood

(See above for address)

TERMINATED: 12/14/2018

Molly Griffard

(See above for address)

ATTORNEY TO BE NOTICED

Nancy Rosenbloom

(See above for address)

TERMINATED: 02/04/2014

William Donald Gibney , Sr

(See above for address)

ATTORNEY TO BE NOTICED

Plaintiff

Edwin Larregui

TERMINATED: 02/07/2011

represented by Daniel J. Leffell

(See above for address)

TERMINATED: 12/14/2018

LEAD ATTORNEY

David George Clunie

(See above for address)

TERMINATED: 09/13/2010

LEAD ATTORNEY

A. Damian Williams

(See above for address)

TERMINATED: 02/15/2012

Amanda Carol Moretti

(See above for address)

ATTORNEY TO BE NOTICED

Corey Stoughton

(See above for address)

ATTORNEY TO BE NOTICED

Cynthia Helen Conti-Cook

(See above for address)

ATTORNEY TO BE NOTICED

Jason D. Williamson

(See above for address)

Page 8: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

TERMINATED: 01/14/2011

ATTORNEY TO BE NOTICED

Jin Hee Lee

(See above for address)

ATTORNEY TO BE NOTICED

Johanna Beth Steinberg

(See above for address)

TERMINATED: 02/04/2014

Johnathan James Smith

(See above for address)

TERMINATED: 09/24/2014

Julia Tarver-Mason Wood

(See above for address)

TERMINATED: 12/14/2018

Katharine E. G. Brooker

(See above for address)

TERMINATED: 12/14/2018

Matthew Jason Moses

(See above for address)

TERMINATED: 06/27/2013

ATTORNEY TO BE NOTICED

Molly Griffard

(See above for address)

ATTORNEY TO BE NOTICED

Nancy Rosenbloom

(See above for address)

TERMINATED: 02/04/2014

William Donald Gibney , Sr

(See above for address)

ATTORNEY TO BE NOTICED

Plaintiff

Roman Jackson represented by Daniel J. Leffell

(See above for address)

TERMINATED: 12/14/2018

LEAD ATTORNEY

Page 9: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

David George Clunie

(See above for address)

TERMINATED: 09/13/2010

LEAD ATTORNEY

A. Damian Williams

(See above for address)

TERMINATED: 02/15/2012

Aaron Ross Sussman

Naacp Legal Defense & Educational

Fund, Inc.

40 Rector St.

New York, NY 10006

(212)-965-2200

Email: [email protected]

ATTORNEY TO BE NOTICED

Alexis Hoag

NAACP Legal Defense &

Educational Fund, Inc.

40 Rector Street 5th Floor

New York, NY 10006

212-965-2200

Email: [email protected]

TERMINATED: 08/23/2019

Amanda Carol Moretti

(See above for address)

ATTORNEY TO BE NOTICED

Angel Harris

NAACP Legal Defense &

Educational Fund, Inc.

40 Rector Street 5th Floor

New York,, NY 10006

(212)-965-2205

Fax: (212)-226-7592

Email: [email protected]

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Ashok Chandran

NAACP Legal Defense &

Educational Fund Inc

NAACP Legal Defense &

Page 10: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

Educational Fund Inc

40 Rector Street

Ste 5th Fl.

New York, NY 10006

212-965-2238

Email: [email protected]

ATTORNEY TO BE NOTICED

Corey Stoughton

(See above for address)

ATTORNEY TO BE NOTICED

Cynthia Helen Conti-Cook

(See above for address)

ATTORNEY TO BE NOTICED

Elana Rose Beale

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Erin Elizabeth Elmouji

Woods Oviatt Gilman LLP

1900 Bausch & Lomb Place

Rochester, NY 14604

585-987-2837

Fax: 585-445-2337

Email: [email protected]

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Jason Lowell Meizlish

Paul, Weiss, Rifkind, Wharton &

Garrison

1285 Ave. of The Americas

New York, NY 10019

(212)-373-3463

Fax: (212)-492-0463

Email: [email protected]

TERMINATED: 04/12/2016

ATTORNEY TO BE NOTICED

Jason D. Williamson

(See above for address)

TERMINATED: 01/14/2011

Page 11: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

Jin Hee Lee

(See above for address)

ATTORNEY TO BE NOTICED

Johanna Beth Steinberg

(See above for address)

TERMINATED: 02/04/2014

John Spencer Cusick

Naacp Legal Defense & Educational

Fund, Inc.

40 Rector Street, 5th Floor

New York, NY 10005

(917)-858-2870

Email: [email protected]

ATTORNEY TO BE NOTICED

Johnathan James Smith

(See above for address)

TERMINATED: 09/24/2014

Julia Tarver-Mason Wood

(See above for address)

TERMINATED: 12/14/2018

Katharine E. G. Brooker

(See above for address)

TERMINATED: 12/14/2018

Kevin Eli Jason

NAACP Legal Defense &

Educational Fund, Inc.

40 Rector Street 5th Floor

New York, NY 10006

212-965-2221

Email: [email protected]

ATTORNEY TO BE NOTICED

Marne Lynn Lenox

Naacp Legal Defense Fund

40 Rector Street, 5th Floor

New York, NY 10006

(212) 965-2256

Email: [email protected]

TERMINATED: 09/27/2019

Page 12: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

Matthew Jason Moses

(See above for address)

TERMINATED: 06/27/2013

ATTORNEY TO BE NOTICED

Molly Griffard

(See above for address)

ATTORNEY TO BE NOTICED

Nancy Rosenbloom

(See above for address)

TERMINATED: 02/04/2014

Natasha Clarise Merle

Fried, Frank, Harris, Shriver &

Jacobson LLP

One New York Plaza

New York, NY 10004

(212)-859-8814

Fax: (212)-859-4000

Email: [email protected]

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Patricia Okonta

NAACP Legal Defense &

Educational Fund, Inc.

40 Rector Street 5th Floor

New York, NY 10006

212-965-2200

Email: [email protected]

ATTORNEY TO BE NOTICED

Rachel Miriam Kleinman

NAACP Legal Defense &

Educational Fund, Inc.

40 Rector Street, 5th Floor

New York, NY 10006

(212)-965-2200

Fax: (212) 226-7592

Email: [email protected]

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Raymond Audain

NAACP Legal Defense &

Page 13: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

Educational Fund, Inc.

40 Rector Street, 5th Floor

New York, NY 10006

(212) 965-2200

Fax: (212) 226-7592

Email: [email protected]

ATTORNEY TO BE NOTICED

Ria Tabacco Mar

NAACP Legal Defense &

Educational Fund, Inc.

40 Rector Street, 5th Floor

New York, NY 10006

(212) 965-2200

Fax: (212) 226-7592

Email: [email protected]

TERMINATED: 08/20/2014

William Donald Gibney , Sr

(See above for address)

ATTORNEY TO BE NOTICED

Plaintiff

Kristin Johnson represented by Daniel J. Leffell

(See above for address)

TERMINATED: 12/14/2018

LEAD ATTORNEY

David George Clunie

(See above for address)

TERMINATED: 09/13/2010

LEAD ATTORNEY

A. Damian Williams

(See above for address)

TERMINATED: 02/15/2012

Aaron Ross Sussman

(See above for address)

ATTORNEY TO BE NOTICED

Alexis Hoag

(See above for address)

TERMINATED: 08/23/2019

Amanda Carol Moretti

Page 14: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

(See above for address)

ATTORNEY TO BE NOTICED

Angel Harris

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Ashok Chandran

(See above for address)

ATTORNEY TO BE NOTICED

Corey Stoughton

(See above for address)

ATTORNEY TO BE NOTICED

Cynthia Helen Conti-Cook

(See above for address)

ATTORNEY TO BE NOTICED

Elana Rose Beale

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Erin Elizabeth Elmouji

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Jason Lowell Meizlish

(See above for address)

TERMINATED: 04/12/2016

ATTORNEY TO BE NOTICED

Jason D. Williamson

(See above for address)

TERMINATED: 01/14/2011

Jin Hee Lee

(See above for address)

ATTORNEY TO BE NOTICED

Johanna Beth Steinberg

(See above for address)

TERMINATED: 02/04/2014

Page 15: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

ATTORNEY TO BE NOTICED

John Spencer Cusick

(See above for address)

ATTORNEY TO BE NOTICED

Johnathan James Smith

(See above for address)

TERMINATED: 09/24/2014

Julia Tarver-Mason Wood

(See above for address)

TERMINATED: 12/14/2018

Katharine E. G. Brooker

(See above for address)

TERMINATED: 12/14/2018

Kevin Eli Jason

(See above for address)

ATTORNEY TO BE NOTICED

Marne Lynn Lenox

(See above for address)

TERMINATED: 09/27/2019

Matthew Jason Moses

(See above for address)

TERMINATED: 06/27/2013

ATTORNEY TO BE NOTICED

Molly Griffard

(See above for address)

ATTORNEY TO BE NOTICED

Nancy Rosenbloom

(See above for address)

TERMINATED: 02/04/2014

Natasha Clarise Merle

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Patricia Okonta

(See above for address)

Page 16: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

ATTORNEY TO BE NOTICED

Rachel Miriam Kleinman

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Raymond Audain

(See above for address)

ATTORNEY TO BE NOTICED

Ria Tabacco Mar

(See above for address)

TERMINATED: 08/20/2014

William Donald Gibney , Sr

(See above for address)

ATTORNEY TO BE NOTICED

Plaintiff

Eleanor Britt represented by Daniel J. Leffell

(See above for address)

TERMINATED: 12/14/2018

LEAD ATTORNEY

David George Clunie

(See above for address)

TERMINATED: 09/13/2010

LEAD ATTORNEY

A. Damian Williams

(See above for address)

TERMINATED: 02/15/2012

Aaron Ross Sussman

(See above for address)

ATTORNEY TO BE NOTICED

Alexis Hoag

(See above for address)

TERMINATED: 08/23/2019

Amanda Carol Moretti

(See above for address)

ATTORNEY TO BE NOTICED

Page 17: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

Angel Harris

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Ashok Chandran

(See above for address)

ATTORNEY TO BE NOTICED

Corey Stoughton

(See above for address)

ATTORNEY TO BE NOTICED

Cynthia Helen Conti-Cook

(See above for address)

ATTORNEY TO BE NOTICED

Elana Rose Beale

(See above for address)

TERMINATED: 12/14/2018

Erin Elizabeth Elmouji

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Jason Lowell Meizlish

(See above for address)

TERMINATED: 04/12/2016

ATTORNEY TO BE NOTICED

Jason D. Williamson

(See above for address)

TERMINATED: 01/14/2011

Jin Hee Lee

(See above for address)

ATTORNEY TO BE NOTICED

Johanna Beth Steinberg

(See above for address)

TERMINATED: 02/04/2014

John Spencer Cusick

(See above for address)

ATTORNEY TO BE NOTICED

Page 18: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

Johnathan James Smith

(See above for address)

TERMINATED: 09/24/2014

Julia Tarver-Mason Wood

(See above for address)

TERMINATED: 12/14/2018

Katharine E. G. Brooker

(See above for address)

TERMINATED: 12/14/2018

Kevin Eli Jason

(See above for address)

ATTORNEY TO BE NOTICED

Marne Lynn Lenox

(See above for address)

TERMINATED: 09/27/2019

Matthew Jason Moses

(See above for address)

TERMINATED: 06/27/2013

ATTORNEY TO BE NOTICED

Molly Griffard

(See above for address)

ATTORNEY TO BE NOTICED

Nancy Rosenbloom

(See above for address)

TERMINATED: 02/04/2014

Natasha Clarise Merle

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Patricia Okonta

(See above for address)

ATTORNEY TO BE NOTICED

Rachel Miriam Kleinman

(See above for address)

TERMINATED: 12/14/2018

Page 19: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

ATTORNEY TO BE NOTICED

Raymond Audain

(See above for address)

ATTORNEY TO BE NOTICED

Ria Tabacco Mar

(See above for address)

TERMINATED: 08/20/2014

William Donald Gibney , Sr

(See above for address)

ATTORNEY TO BE NOTICED

Plaintiff

Anthony Anderson

TERMINATED: 02/07/2011

represented by Daniel J. Leffell

(See above for address)

TERMINATED: 12/14/2018

LEAD ATTORNEY

David George Clunie

(See above for address)

TERMINATED: 09/13/2010

LEAD ATTORNEY

A. Damian Williams

(See above for address)

TERMINATED: 02/15/2012

Amanda Carol Moretti

(See above for address)

ATTORNEY TO BE NOTICED

Corey Stoughton

(See above for address)

ATTORNEY TO BE NOTICED

Cynthia Helen Conti-Cook

(See above for address)

ATTORNEY TO BE NOTICED

Jason D. Williamson

(See above for address)

TERMINATED: 01/14/2011

Jin Hee Lee

Page 20: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

(See above for address)

ATTORNEY TO BE NOTICED

Johanna Beth Steinberg

(See above for address)

TERMINATED: 02/04/2014

Johnathan James Smith

(See above for address)

TERMINATED: 09/24/2014

Julia Tarver-Mason Wood

(See above for address)

TERMINATED: 12/14/2018

Katharine E. G. Brooker

(See above for address)

TERMINATED: 12/14/2018

Matthew Jason Moses

(See above for address)

TERMINATED: 06/27/2013

ATTORNEY TO BE NOTICED

Molly Griffard

(See above for address)

ATTORNEY TO BE NOTICED

Nancy Rosenbloom

(See above for address)

TERMINATED: 02/04/2014

William Donald Gibney , Sr

(See above for address)

ATTORNEY TO BE NOTICED

Plaintiff

Lashaun Smith represented by Daniel J. Leffell

(See above for address)

TERMINATED: 12/14/2018

LEAD ATTORNEY

David George Clunie

(See above for address)

TERMINATED: 09/13/2010

LEAD ATTORNEY

Page 21: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

A. Damian Williams

(See above for address)

TERMINATED: 02/15/2012

Aaron Ross Sussman

(See above for address)

ATTORNEY TO BE NOTICED

Alexis Hoag

(See above for address)

TERMINATED: 08/23/2019

Amanda Carol Moretti

(See above for address)

ATTORNEY TO BE NOTICED

Angel Harris

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Ashok Chandran

(See above for address)

ATTORNEY TO BE NOTICED

Corey Stoughton

(See above for address)

ATTORNEY TO BE NOTICED

Cynthia Helen Conti-Cook

(See above for address)

ATTORNEY TO BE NOTICED

Elana Rose Beale

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Erin Elizabeth Elmouji

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Jason Lowell Meizlish

(See above for address)

Page 22: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

TERMINATED: 04/12/2016

ATTORNEY TO BE NOTICED

Jason D. Williamson

(See above for address)

TERMINATED: 01/14/2011

Jin Hee Lee

(See above for address)

ATTORNEY TO BE NOTICED

Johanna Beth Steinberg

(See above for address)

TERMINATED: 02/04/2014

John Spencer Cusick

(See above for address)

ATTORNEY TO BE NOTICED

Johnathan James Smith

(See above for address)

TERMINATED: 09/24/2014

Julia Tarver-Mason Wood

(See above for address)

TERMINATED: 12/14/2018

Katharine E. G. Brooker

(See above for address)

TERMINATED: 12/14/2018

Kevin Eli Jason

(See above for address)

ATTORNEY TO BE NOTICED

Marne Lynn Lenox

(See above for address)

TERMINATED: 09/27/2019

Matthew Jason Moses

(See above for address)

TERMINATED: 06/27/2013

ATTORNEY TO BE NOTICED

Molly Griffard

(See above for address)

Page 23: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

ATTORNEY TO BE NOTICED

Nancy Rosenbloom

(See above for address)

TERMINATED: 02/04/2014

Natasha Clarise Merle

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Patricia Okonta

(See above for address)

ATTORNEY TO BE NOTICED

Rachel Miriam Kleinman

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Raymond Audain

(See above for address)

ATTORNEY TO BE NOTICED

Ria Tabacco Mar

(See above for address)

TERMINATED: 08/20/2014

William Donald Gibney , Sr

(See above for address)

ATTORNEY TO BE NOTICED

Plaintiff

Shawne Jones

TERMINATED: 02/07/2011

represented by Daniel J. Leffell

(See above for address)

TERMINATED: 12/14/2018

LEAD ATTORNEY

David George Clunie

(See above for address)

TERMINATED: 09/13/2010

LEAD ATTORNEY

A. Damian Williams

(See above for address)

TERMINATED: 02/15/2012

Page 24: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

Amanda Carol Moretti

(See above for address)

ATTORNEY TO BE NOTICED

Angel Harris

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Ashok Chandran

(See above for address)

ATTORNEY TO BE NOTICED

Corey Stoughton

(See above for address)

ATTORNEY TO BE NOTICED

Cynthia Helen Conti-Cook

(See above for address)

ATTORNEY TO BE NOTICED

Jason D. Williamson

(See above for address)

TERMINATED: 01/14/2011

Jin Hee Lee

(See above for address)

ATTORNEY TO BE NOTICED

Johanna Beth Steinberg

(See above for address)

TERMINATED: 02/04/2014

Johnathan James Smith

(See above for address)

TERMINATED: 09/24/2014

Julia Tarver-Mason Wood

(See above for address)

TERMINATED: 12/14/2018

Katharine E. G. Brooker

(See above for address)

TERMINATED: 12/14/2018

Page 25: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

Matthew Jason Moses

(See above for address)

TERMINATED: 06/27/2013

ATTORNEY TO BE NOTICED

Molly Griffard

(See above for address)

ATTORNEY TO BE NOTICED

Nancy Rosenbloom

(See above for address)

TERMINATED: 02/04/2014

Natasha Clarise Merle

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

William Donald Gibney , Sr

(See above for address)

ATTORNEY TO BE NOTICED

Plaintiff

Hector Suarez

TERMINATED: 02/07/2011

represented by Daniel J. Leffell

(See above for address)

TERMINATED: 12/14/2018

LEAD ATTORNEY

David George Clunie

(See above for address)

TERMINATED: 09/13/2010

LEAD ATTORNEY

A. Damian Williams

(See above for address)

TERMINATED: 02/15/2012

Amanda Carol Moretti

(See above for address)

ATTORNEY TO BE NOTICED

Angel Harris

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Page 26: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

Corey Stoughton

(See above for address)

ATTORNEY TO BE NOTICED

Cynthia Helen Conti-Cook

(See above for address)

ATTORNEY TO BE NOTICED

Jason Lowell Meizlish

(See above for address)

TERMINATED: 04/12/2016

ATTORNEY TO BE NOTICED

Jason D. Williamson

(See above for address)

TERMINATED: 01/14/2011

Jin Hee Lee

(See above for address)

ATTORNEY TO BE NOTICED

Johanna Beth Steinberg

(See above for address)

TERMINATED: 02/04/2014

Johnathan James Smith

(See above for address)

TERMINATED: 09/24/2014

Julia Tarver-Mason Wood

(See above for address)

TERMINATED: 12/14/2018

Katharine E. G. Brooker

(See above for address)

TERMINATED: 12/14/2018

Matthew Jason Moses

(See above for address)

TERMINATED: 06/27/2013

ATTORNEY TO BE NOTICED

Molly Griffard

(See above for address)

ATTORNEY TO BE NOTICED

Page 27: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

Nancy Rosenbloom

(See above for address)

TERMINATED: 02/04/2014

Natasha Clarise Merle

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Patricia Okonta

(See above for address)

ATTORNEY TO BE NOTICED

William Donald Gibney , Sr

(See above for address)

ATTORNEY TO BE NOTICED

Plaintiff

Adam Cooper

TERMINATED: 02/07/2011

represented by Daniel J. Leffell

(See above for address)

TERMINATED: 12/14/2018

LEAD ATTORNEY

David George Clunie

(See above for address)

TERMINATED: 09/13/2010

LEAD ATTORNEY

A. Damian Williams

(See above for address)

TERMINATED: 02/15/2012

Amanda Carol Moretti

(See above for address)

ATTORNEY TO BE NOTICED

Corey Stoughton

(See above for address)

ATTORNEY TO BE NOTICED

Cynthia Helen Conti-Cook

(See above for address)

ATTORNEY TO BE NOTICED

Jason D. Williamson

(See above for address)

Page 28: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

TERMINATED: 01/14/2011

Jin Hee Lee

(See above for address)

ATTORNEY TO BE NOTICED

Johanna Beth Steinberg

(See above for address)

TERMINATED: 02/04/2014

Johnathan James Smith

(See above for address)

TERMINATED: 09/24/2014

Julia Tarver-Mason Wood

(See above for address)

TERMINATED: 12/14/2018

Katharine E. G. Brooker

(See above for address)

TERMINATED: 12/14/2018

Matthew Jason Moses

(See above for address)

TERMINATED: 06/27/2013

ATTORNEY TO BE NOTICED

Molly Griffard

(See above for address)

ATTORNEY TO BE NOTICED

Nancy Rosenbloom

(See above for address)

TERMINATED: 02/04/2014

William Donald Gibney , Sr

(See above for address)

ATTORNEY TO BE NOTICED

Plaintiff

Andrew Washington represented by Daniel J. Leffell

(See above for address)

TERMINATED: 12/14/2018

LEAD ATTORNEY

David George Clunie

Page 29: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

(See above for address)

TERMINATED: 09/13/2010

LEAD ATTORNEY

A. Damian Williams

(See above for address)

TERMINATED: 02/15/2012

Aaron Ross Sussman

(See above for address)

ATTORNEY TO BE NOTICED

Alexis Hoag

(See above for address)

TERMINATED: 08/23/2019

Amanda Carol Moretti

(See above for address)

ATTORNEY TO BE NOTICED

Angel Harris

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Ashok Chandran

(See above for address)

ATTORNEY TO BE NOTICED

Corey Stoughton

(See above for address)

ATTORNEY TO BE NOTICED

Cynthia Helen Conti-Cook

(See above for address)

ATTORNEY TO BE NOTICED

Elana Rose Beale

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Erin Elizabeth Elmouji

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Page 30: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

Jason Lowell Meizlish

(See above for address)

TERMINATED: 04/12/2016

ATTORNEY TO BE NOTICED

Jason D. Williamson

(See above for address)

TERMINATED: 01/14/2011

Jin Hee Lee

(See above for address)

ATTORNEY TO BE NOTICED

Johanna Beth Steinberg

(See above for address)

TERMINATED: 02/04/2014

John Spencer Cusick

(See above for address)

ATTORNEY TO BE NOTICED

Johnathan James Smith

(See above for address)

TERMINATED: 09/24/2014

Julia Tarver-Mason Wood

(See above for address)

TERMINATED: 12/14/2018

Katharine E. G. Brooker

(See above for address)

TERMINATED: 12/14/2018

Kevin Eli Jason

(See above for address)

ATTORNEY TO BE NOTICED

Marne Lynn Lenox

(See above for address)

TERMINATED: 09/27/2019

Matthew Jason Moses

(See above for address)

TERMINATED: 06/27/2013

ATTORNEY TO BE NOTICED

Page 31: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

Molly Griffard

(See above for address)

ATTORNEY TO BE NOTICED

Nancy Rosenbloom

(See above for address)

TERMINATED: 02/04/2014

Natasha Clarise Merle

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Patricia Okonta

(See above for address)

ATTORNEY TO BE NOTICED

Rachel Miriam Kleinman

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Raymond Audain

(See above for address)

ATTORNEY TO BE NOTICED

Ria Tabacco Mar

(See above for address)

TERMINATED: 08/20/2014

William Donald Gibney , Sr

(See above for address)

ATTORNEY TO BE NOTICED

Plaintiff

P.L.

by his parent Lisa Piggott

TERMINATED: 05/27/2011

represented by Daniel J. Leffell

(See above for address)

TERMINATED: 12/14/2018

LEAD ATTORNEY

David George Clunie

(See above for address)

TERMINATED: 09/13/2010

LEAD ATTORNEY

Page 32: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

A. Damian Williams

(See above for address)

TERMINATED: 02/15/2012

Amanda Carol Moretti

(See above for address)

ATTORNEY TO BE NOTICED

Corey Stoughton

(See above for address)

ATTORNEY TO BE NOTICED

Cynthia Helen Conti-Cook

(See above for address)

ATTORNEY TO BE NOTICED

Elana Rose Beale

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Jason D. Williamson

(See above for address)

TERMINATED: 01/14/2011

Jin Hee Lee

(See above for address)

ATTORNEY TO BE NOTICED

Johanna Beth Steinberg

(See above for address)

TERMINATED: 02/04/2014

Julia Tarver-Mason Wood

(See above for address)

TERMINATED: 12/14/2018

Katharine E. G. Brooker

(See above for address)

TERMINATED: 12/14/2018

Matthew Jason Moses

(See above for address)

TERMINATED: 06/27/2013

ATTORNEY TO BE NOTICED

Page 33: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

Molly Griffard

(See above for address)

ATTORNEY TO BE NOTICED

Nancy Rosenbloom

(See above for address)

TERMINATED: 02/04/2014

William Donald Gibney , Sr

(See above for address)

ATTORNEY TO BE NOTICED

Plaintiff

David Wilson

TERMINATED: 02/07/2011

represented by Daniel J. Leffell

(See above for address)

TERMINATED: 12/14/2018

LEAD ATTORNEY

David George Clunie

(See above for address)

TERMINATED: 09/13/2010

LEAD ATTORNEY

A. Damian Williams

(See above for address)

TERMINATED: 02/15/2012

Amanda Carol Moretti

(See above for address)

ATTORNEY TO BE NOTICED

Corey Stoughton

(See above for address)

ATTORNEY TO BE NOTICED

Cynthia Helen Conti-Cook

(See above for address)

ATTORNEY TO BE NOTICED

Jason D. Williamson

(See above for address)

TERMINATED: 01/14/2011

Jin Hee Lee

(See above for address)

ATTORNEY TO BE NOTICED

Page 34: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

Johanna Beth Steinberg

(See above for address)

TERMINATED: 02/04/2014

Johnathan James Smith

(See above for address)

TERMINATED: 09/24/2014

Julia Tarver-Mason Wood

(See above for address)

TERMINATED: 12/14/2018

Katharine E. G. Brooker

(See above for address)

TERMINATED: 12/14/2018

Matthew Jason Moses

(See above for address)

TERMINATED: 06/27/2013

ATTORNEY TO BE NOTICED

Molly Griffard

(See above for address)

ATTORNEY TO BE NOTICED

Nancy Rosenbloom

(See above for address)

TERMINATED: 02/04/2014

William Donald Gibney , Sr

(See above for address)

ATTORNEY TO BE NOTICED

Plaintiff

Geneva Wilson

Individually and on behalf of a class

of all others similarly situated

TERMINATED: 02/07/2011

represented by Daniel J. Leffell

(See above for address)

TERMINATED: 12/14/2018

LEAD ATTORNEY

David George Clunie

(See above for address)

TERMINATED: 09/13/2010

LEAD ATTORNEY

A. Damian Williams

Page 35: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

(See above for address)

TERMINATED: 02/15/2012

Amanda Carol Moretti

(See above for address)

ATTORNEY TO BE NOTICED

Corey Stoughton

(See above for address)

ATTORNEY TO BE NOTICED

Cynthia Helen Conti-Cook

(See above for address)

ATTORNEY TO BE NOTICED

Jason D. Williamson

(See above for address)

TERMINATED: 01/14/2011

Jin Hee Lee

(See above for address)

ATTORNEY TO BE NOTICED

Johanna Beth Steinberg

(See above for address)

TERMINATED: 02/04/2014

Johnathan James Smith

(See above for address)

TERMINATED: 09/24/2014

Julia Tarver-Mason Wood

(See above for address)

TERMINATED: 12/14/2018

Katharine E. G. Brooker

(See above for address)

TERMINATED: 12/14/2018

Matthew Jason Moses

(See above for address)

TERMINATED: 06/27/2013

ATTORNEY TO BE NOTICED

Molly Griffard

(See above for address)

Page 36: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

ATTORNEY TO BE NOTICED

Nancy Rosenbloom

(See above for address)

TERMINATED: 02/04/2014

William Donald Gibney , Sr

(See above for address)

ATTORNEY TO BE NOTICED

Plaintiff

Kelton Davis represented by Corey Stoughton

(See above for address)

ATTORNEY TO BE NOTICED

Cynthia Helen Conti-Cook

(See above for address)

ATTORNEY TO BE NOTICED

Elana Rose Beale

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Jason Lowell Meizlish

(See above for address)

TERMINATED: 04/12/2016

ATTORNEY TO BE NOTICED

Jin Hee Lee

(See above for address)

ATTORNEY TO BE NOTICED

Johanna Beth Steinberg

(See above for address)

TERMINATED: 02/04/2014

Johnathan James Smith

(See above for address)

TERMINATED: 09/24/2014

Marlen Suyapa Bodden

The Legal Aid Society, Civil

Division

199 Water Street

New York, NY 10038

Page 37: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

(212)-577-3287

Fax: (212)-509-8761

Email: [email protected]

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Molly Griffard

(See above for address)

ATTORNEY TO BE NOTICED

Nancy Rosenbloom

(See above for address)

TERMINATED: 02/04/2014

Plaintiff

William Turner represented by Corey Stoughton

(See above for address)

ATTORNEY TO BE NOTICED

Cynthia Helen Conti-Cook

(See above for address)

ATTORNEY TO BE NOTICED

Elana Rose Beale

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Jason Lowell Meizlish

(See above for address)

TERMINATED: 04/12/2016

ATTORNEY TO BE NOTICED

Jin Hee Lee

(See above for address)

ATTORNEY TO BE NOTICED

Johanna Beth Steinberg

(See above for address)

TERMINATED: 02/04/2014

Johnathan James Smith

(See above for address)

TERMINATED: 09/24/2014

Molly Griffard

Page 38: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

(See above for address)

ATTORNEY TO BE NOTICED

Plaintiff

Edwin Larregui represented by Corey Stoughton

(See above for address)

ATTORNEY TO BE NOTICED

Cynthia Helen Conti-Cook

(See above for address)

ATTORNEY TO BE NOTICED

Elana Rose Beale

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Jason Lowell Meizlish

(See above for address)

TERMINATED: 04/12/2016

ATTORNEY TO BE NOTICED

Jin Hee Lee

(See above for address)

ATTORNEY TO BE NOTICED

Johanna Beth Steinberg

(See above for address)

TERMINATED: 02/04/2014

Johnathan James Smith

(See above for address)

TERMINATED: 09/24/2014

Molly Griffard

(See above for address)

ATTORNEY TO BE NOTICED

Plaintiff

Anthony Anderson represented by Corey Stoughton

(See above for address)

ATTORNEY TO BE NOTICED

Cynthia Helen Conti-Cook

(See above for address)

ATTORNEY TO BE NOTICED

Page 39: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

Elana Rose Beale

(See above for address)

TERMINATED: 12/14/2018

Jason Lowell Meizlish

(See above for address)

TERMINATED: 04/12/2016

ATTORNEY TO BE NOTICED

Jin Hee Lee

(See above for address)

ATTORNEY TO BE NOTICED

Johanna Beth Steinberg

(See above for address)

TERMINATED: 02/04/2014

Johnathan James Smith

(See above for address)

TERMINATED: 09/24/2014

Molly Griffard

(See above for address)

ATTORNEY TO BE NOTICED

Plaintiff

Shawne Jones represented by Aaron Ross Sussman

(See above for address)

ATTORNEY TO BE NOTICED

Alexis Hoag

(See above for address)

TERMINATED: 08/23/2019

Angel Harris

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Corey Stoughton

(See above for address)

ATTORNEY TO BE NOTICED

Cynthia Helen Conti-Cook

(See above for address)

Page 40: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

ATTORNEY TO BE NOTICED

Elana Rose Beale

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Erin Elizabeth Elmouji

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Jason Lowell Meizlish

(See above for address)

TERMINATED: 04/12/2016

ATTORNEY TO BE NOTICED

Jin Hee Lee

(See above for address)

ATTORNEY TO BE NOTICED

Johanna Beth Steinberg

(See above for address)

TERMINATED: 02/04/2014

John Spencer Cusick

(See above for address)

ATTORNEY TO BE NOTICED

Johnathan James Smith

(See above for address)

TERMINATED: 09/24/2014

Marne Lynn Lenox

(See above for address)

TERMINATED: 09/27/2019

Matthew Jason Moses

(See above for address)

TERMINATED: 06/27/2013

ATTORNEY TO BE NOTICED

Molly Griffard

(See above for address)

ATTORNEY TO BE NOTICED

Page 41: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

Nancy Rosenbloom

(See above for address)

TERMINATED: 02/04/2014

ATTORNEY TO BE NOTICED

Natasha Clarise Merle

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Patricia Okonta

(See above for address)

ATTORNEY TO BE NOTICED

Rachel Miriam Kleinman

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Raymond Audain

(See above for address)

ATTORNEY TO BE NOTICED

Ria Tabacco Mar

(See above for address)

TERMINATED: 08/20/2014

Plaintiff

Adam Cooper represented by Corey Stoughton

(See above for address)

ATTORNEY TO BE NOTICED

Cynthia Helen Conti-Cook

(See above for address)

ATTORNEY TO BE NOTICED

Elana Rose Beale

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Jason Lowell Meizlish

(See above for address)

TERMINATED: 04/12/2016

ATTORNEY TO BE NOTICED

Page 42: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

Jin Hee Lee

(See above for address)

ATTORNEY TO BE NOTICED

Johanna Beth Steinberg

(See above for address)

TERMINATED: 02/04/2014

Johnathan James Smith

(See above for address)

TERMINATED: 09/24/2014

Molly Griffard

(See above for address)

ATTORNEY TO BE NOTICED

Plaintiff

David Wilson represented by Corey Stoughton

(See above for address)

ATTORNEY TO BE NOTICED

Cynthia Helen Conti-Cook

(See above for address)

ATTORNEY TO BE NOTICED

Elana Rose Beale

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Jason Lowell Meizlish

(See above for address)

TERMINATED: 04/12/2016

ATTORNEY TO BE NOTICED

Jin Hee Lee

(See above for address)

ATTORNEY TO BE NOTICED

Johanna Beth Steinberg

(See above for address)

TERMINATED: 02/04/2014

Johnathan James Smith

(See above for address)

TERMINATED: 09/24/2014

Page 43: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

Molly Griffard

(See above for address)

ATTORNEY TO BE NOTICED

Plaintiff

Geneva Wilson represented by Corey Stoughton

(See above for address)

ATTORNEY TO BE NOTICED

Cynthia Helen Conti-Cook

(See above for address)

ATTORNEY TO BE NOTICED

Elana Rose Beale

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Jason Lowell Meizlish

(See above for address)

TERMINATED: 04/12/2016

ATTORNEY TO BE NOTICED

Jin Hee Lee

(See above for address)

ATTORNEY TO BE NOTICED

Johanna Beth Steinberg

(See above for address)

TERMINATED: 02/04/2014

Johnathan James Smith

(See above for address)

TERMINATED: 09/24/2014

Molly Griffard

(See above for address)

ATTORNEY TO BE NOTICED

Plaintiff

Patrick Littlejohn represented by Aaron Ross Sussman

(See above for address)

ATTORNEY TO BE NOTICED

Alexis Hoag

Page 44: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

(See above for address)

TERMINATED: 08/23/2019

Angel Harris

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Ashok Chandran

(See above for address)

ATTORNEY TO BE NOTICED

Corey Stoughton

(See above for address)

ATTORNEY TO BE NOTICED

Cynthia Helen Conti-Cook

(See above for address)

ATTORNEY TO BE NOTICED

Elana Rose Beale

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Erin Elizabeth Elmouji

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Jason Lowell Meizlish

(See above for address)

TERMINATED: 04/12/2016

ATTORNEY TO BE NOTICED

Jin Hee Lee

(See above for address)

ATTORNEY TO BE NOTICED

Johanna Beth Steinberg

(See above for address)

TERMINATED: 02/04/2014

ATTORNEY TO BE NOTICED

John Spencer Cusick

(See above for address)

Page 45: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

ATTORNEY TO BE NOTICED

Johnathan James Smith

(See above for address)

TERMINATED: 09/24/2014

Kevin Eli Jason

(See above for address)

ATTORNEY TO BE NOTICED

Marne Lynn Lenox

(See above for address)

TERMINATED: 09/27/2019

Matthew Jason Moses

(See above for address)

TERMINATED: 06/27/2013

ATTORNEY TO BE NOTICED

Molly Griffard

(See above for address)

ATTORNEY TO BE NOTICED

Nancy Rosenbloom

(See above for address)

TERMINATED: 02/04/2014

Natasha Clarise Merle

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Patricia Okonta

(See above for address)

ATTORNEY TO BE NOTICED

Rachel Miriam Kleinman

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Raymond Audain

(See above for address)

ATTORNEY TO BE NOTICED

Ria Tabacco Mar

Page 46: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

(See above for address)

TERMINATED: 08/20/2014

Plaintiff

Raymond Osorio represented by Aaron Ross Sussman

(See above for address)

ATTORNEY TO BE NOTICED

Alexis Hoag

(See above for address)

TERMINATED: 08/23/2019

Angel Harris

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Ashok Chandran

(See above for address)

ATTORNEY TO BE NOTICED

Corey Stoughton

(See above for address)

ATTORNEY TO BE NOTICED

Cynthia Helen Conti-Cook

(See above for address)

ATTORNEY TO BE NOTICED

Elana Rose Beale

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Erin Elizabeth Elmouji

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Jason Lowell Meizlish

(See above for address)

TERMINATED: 04/12/2016

ATTORNEY TO BE NOTICED

Jin Hee Lee

(See above for address)

Page 47: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

ATTORNEY TO BE NOTICED

Johanna Beth Steinberg

(See above for address)

TERMINATED: 02/04/2014

John Spencer Cusick

(See above for address)

ATTORNEY TO BE NOTICED

Johnathan James Smith

(See above for address)

TERMINATED: 09/24/2014

Kevin Eli Jason

(See above for address)

ATTORNEY TO BE NOTICED

Marne Lynn Lenox

(See above for address)

TERMINATED: 09/27/2019

Matthew Jason Moses

(See above for address)

TERMINATED: 06/27/2013

ATTORNEY TO BE NOTICED

Molly Griffard

(See above for address)

ATTORNEY TO BE NOTICED

Nancy Rosenbloom

(See above for address)

TERMINATED: 02/04/2014

ATTORNEY TO BE NOTICED

Natasha Clarise Merle

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Patricia Okonta

(See above for address)

ATTORNEY TO BE NOTICED

Rachel Miriam Kleinman

Page 48: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Raymond Audain

(See above for address)

ATTORNEY TO BE NOTICED

Ria Tabacco Mar

(See above for address)

TERMINATED: 08/20/2014

Plaintiff

Vaughn Frederick represented by Aaron Ross Sussman

(See above for address)

ATTORNEY TO BE NOTICED

Alexis Hoag

(See above for address)

TERMINATED: 08/23/2019

Angel Harris

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Ashok Chandran

(See above for address)

ATTORNEY TO BE NOTICED

Corey Stoughton

(See above for address)

ATTORNEY TO BE NOTICED

Cynthia Helen Conti-Cook

(See above for address)

ATTORNEY TO BE NOTICED

Elana Rose Beale

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Erin Elizabeth Elmouji

(See above for address)

TERMINATED: 12/14/2018

Page 49: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

ATTORNEY TO BE NOTICED

Jason Lowell Meizlish

(See above for address)

TERMINATED: 04/12/2016

ATTORNEY TO BE NOTICED

Jin Hee Lee

(See above for address)

ATTORNEY TO BE NOTICED

Johanna Beth Steinberg

(See above for address)

TERMINATED: 02/04/2014

John Spencer Cusick

(See above for address)

ATTORNEY TO BE NOTICED

Johnathan James Smith

(See above for address)

TERMINATED: 09/24/2014

Kevin Eli Jason

(See above for address)

ATTORNEY TO BE NOTICED

Marne Lynn Lenox

(See above for address)

TERMINATED: 09/27/2019

Matthew Jason Moses

(See above for address)

TERMINATED: 06/27/2013

ATTORNEY TO BE NOTICED

Molly Griffard

(See above for address)

ATTORNEY TO BE NOTICED

Nancy Rosenbloom

(See above for address)

TERMINATED: 02/04/2014

Natasha Clarise Merle

(See above for address)

Page 50: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Patricia Okonta

(See above for address)

ATTORNEY TO BE NOTICED

Rachel Miriam Kleinman

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Raymond Audain

(See above for address)

ATTORNEY TO BE NOTICED

Ria Tabacco Mar

(See above for address)

TERMINATED: 08/20/2014

Plaintiff

R.E.

by her parents D.E. individually and

on behalf of a class of all others

similarly situated

represented by Corey Stoughton

(See above for address)

ATTORNEY TO BE NOTICED

Cynthia Helen Conti-Cook

(See above for address)

ATTORNEY TO BE NOTICED

Elana Rose Beale

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Jason Lowell Meizlish

(See above for address)

TERMINATED: 04/12/2016

ATTORNEY TO BE NOTICED

Jin Hee Lee

(See above for address)

ATTORNEY TO BE NOTICED

Johanna Beth Steinberg

(See above for address)

TERMINATED: 02/04/2014

Page 51: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

Johnathan James Smith

(See above for address)

TERMINATED: 09/24/2014

Molly Griffard

(See above for address)

ATTORNEY TO BE NOTICED

Plaintiff

Rikia Evans represented by Aaron Ross Sussman

(See above for address)

ATTORNEY TO BE NOTICED

Alexis Hoag

(See above for address)

TERMINATED: 08/23/2019

Angel Harris

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Ashok Chandran

(See above for address)

ATTORNEY TO BE NOTICED

Corey Stoughton

(See above for address)

ATTORNEY TO BE NOTICED

Cynthia Helen Conti-Cook

(See above for address)

ATTORNEY TO BE NOTICED

Elana Rose Beale

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Erin Elizabeth Elmouji

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Johanna Beth Steinberg

Page 52: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

(See above for address)

TERMINATED: 02/04/2014

John Spencer Cusick

(See above for address)

ATTORNEY TO BE NOTICED

Johnathan James Smith

NAACP Legal Defense &

Educational Fund, Inc.

1444 Eye St., N.W., 10th Floor

Washington, DC 20005

(202) 682-1300

Fax: (202)-682-1312

Email: [email protected]

TERMINATED: 09/24/2014

Kevin Eli Jason

(See above for address)

ATTORNEY TO BE NOTICED

Marne Lynn Lenox

(See above for address)

TERMINATED: 09/27/2019

Matthew Jason Moses

(See above for address)

TERMINATED: 06/27/2013

ATTORNEY TO BE NOTICED

Molly Griffard

(See above for address)

ATTORNEY TO BE NOTICED

Nancy Rosenbloom

(See above for address)

TERMINATED: 02/04/2014

Natasha Clarise Merle

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Patricia Okonta

(See above for address)

ATTORNEY TO BE NOTICED

Page 53: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

Rachel Miriam Kleinman

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Raymond Audain

(See above for address)

ATTORNEY TO BE NOTICED

Ria Tabacco Mar

(See above for address)

TERMINATED: 08/20/2014

Plaintiff

Hector Suarez represented by Aaron Ross Sussman

(See above for address)

ATTORNEY TO BE NOTICED

Alexis Hoag

(See above for address)

TERMINATED: 08/23/2019

Angel Harris

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Ashok Chandran

(See above for address)

ATTORNEY TO BE NOTICED

Corey Stoughton

(See above for address)

ATTORNEY TO BE NOTICED

Cynthia Helen Conti-Cook

(See above for address)

ATTORNEY TO BE NOTICED

Elana Rose Beale

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Erin Elizabeth Elmouji

Page 54: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Johanna Beth Steinberg

(See above for address)

TERMINATED: 02/04/2014

John Spencer Cusick

(See above for address)

ATTORNEY TO BE NOTICED

Johnathan James Smith

(See above for address)

TERMINATED: 09/24/2014

Marne Lynn Lenox

(See above for address)

TERMINATED: 09/27/2019

Matthew Jason Moses

(See above for address)

TERMINATED: 06/27/2013

ATTORNEY TO BE NOTICED

Molly Griffard

(See above for address)

ATTORNEY TO BE NOTICED

Nancy Rosenbloom

(See above for address)

TERMINATED: 02/04/2014

Natasha Clarise Merle

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Rachel Miriam Kleinman

(See above for address)

TERMINATED: 12/14/2018

ATTORNEY TO BE NOTICED

Raymond Audain

(See above for address)

ATTORNEY TO BE NOTICED

Page 55: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

Ria Tabacco Mar

(See above for address)

TERMINATED: 08/20/2014

V.

Defendant

The City of New York represented by Amatullah Khaliha Booth

Office of the Corporation Counsel,

NYC Law Department

100 Church Street

New York, NY 10007

212-356-3534

Email: [email protected]

LEAD ATTORNEY

ATTORNEY TO BE NOTICED

Bradford Collins Patrick

New York City Law Department

100 Church Street

New York, NY 10007

(212)-788-1575

Fax: (212)-788-9776

Email: [email protected]

LEAD ATTORNEY

ATTORNEY TO BE NOTICED

Brenda Elaine Cooke

New York City Law Department

100 Church Street

New York, NY 10007

(212) 513-0462

Fax: (212) 788-0367

Email: [email protected]

LEAD ATTORNEY

ATTORNEY TO BE NOTICED

David Allen Cooper

New York City Law Department

100 Church Street

New York, NY 10007

(212) 356-3535

Email: [email protected]

LEAD ATTORNEY

ATTORNEY TO BE NOTICED

Page 56: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

David M. Hazan

New York City Law Department

100 Church Street

Rm. 2-303B

New York, NY 10007

(212) 788-8084

Fax: (212) 788-9776

Email: [email protected]

LEAD ATTORNEY

ATTORNEY TO BE NOTICED

Joy Tolulope Anakhu

New York City Law Department

100 Church Street

New York, NY 10007

(212) 356-2323

Email: [email protected]

LEAD ATTORNEY

ATTORNEY TO BE NOTICED

Prathyusha Bandi Reddy

McAloon & Friedman, P.C.

123 William Steet

New York, NY 10038

(212)-788-0963

Fax: (212)-788-9776

Email: prathyushareddy@mcf-

esq.com

LEAD ATTORNEY

ATTORNEY TO BE NOTICED

Tonya Jenerette

Corporation Counsel, Special Federal

Litigation Division

100 Church Street

New York, NY 10007

(212)-788-0993

Fax: (212)-788-0367

Email: [email protected]

LEAD ATTORNEY

ATTORNEY TO BE NOTICED

George Thomas Soterakis

Winston & Strawn LLP (NY)

200 Park Avenue

Page 57: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

New York, NY 10166

(212)603-2000 x2125

Fax: (212)603-2066

Email: [email protected]

ATTORNEY TO BE NOTICED

Joseph Anthony Marutollo

New York City Law Department

100 Church Street

New York, NY 10007

(212)-788-1300

Fax: (212)-788-0367

Email: [email protected]

TERMINATED: 04/08/2015

Judson Krebbs Vickers

New York City Law Depart. Office

of the Corporation Counsel

100 Church Street

New York, NY 10007

(212) 788-0891

Fax: (212) 571-4600

Email: [email protected]

TERMINATED: 05/16/2018

ATTORNEY TO BE NOTICED

Lisa Marie Richardson

New York City Department of

Corrections

75-20 Astoria Boulevard

East Elmhurst, NY 11370

718-546-0817

Email: [email protected]

ATTORNEY TO BE NOTICED

Morgan David Kunz

NYC Law Department, Office of the

Corporation Counsel (NYC)

100 Church Street

New York, NY 10007

(212) 356-2357

Fax: (212) 788-9776

Email: [email protected]

ATTORNEY TO BE NOTICED

Raju Sundaran

Page 58: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

New York City Law Department

100 Church Street Room 6-188

New York, NY 10007

(212)-788-0467

Fax: (212)-788-9776

Email: [email protected]

ATTORNEY TO BE NOTICED

Defendant

New York City Housing Authority

TERMINATED: 05/21/2015

represented by Steven Jay Rappaport

New York City Housing Authority,

Law Department

250 Broadway, 9th Floor

New York, NY 10007

(212) 776-5152

Fax: (212) 776-5401

Email: [email protected]

LEAD ATTORNEY

ATTORNEY TO BE NOTICED

Tonya Jenerette

(See above for address)

LEAD ATTORNEY

ATTORNEY TO BE NOTICED

Donna Marie Murphy

New York City Housing Authority

250 Broadway, 9th Floor

New York, NY 10007

(212) 776-5244

Fax: (212)-776-5404

Email: [email protected]

ATTORNEY TO BE NOTICED

ADR Provider

Ariel E. Belen

Monitor

Peter L. Zimroth represented by Peter L. Zimroth

Arnold & Porter Kaye Scholer LLP

(NYC)

250 West 55th Street

New York, NY 10019

212-836-7316

Fax: (212)-715-1399

Email:

Page 59: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

[email protected]

ATTORNEY TO BE NOTICED

Date Filed # Docket Text

01/28/2010 1 COMPLAINT against The City of New York, New York City Housing

Authority. (Filing Fee $ 350.00, Receipt Number 893284)Document filed

by Edwin Larregui, Roman Jackson, Kelton Davis, Kristin Johnson,

Eleanor Britt, Anthony Anderson, Lashaun Smith, Shawne Jones, Hector

Suarez, Adam Cooper, Andrew Washington, P.L., David Wilson, William

Turner, Geneva Wilson, Altagracia Hernandez.(ama) (ama). (Entered:

01/29/2010)

01/28/2010 SUMMONS ISSUED as to The City of New York, New York City

Housing Authority. (ama) (Entered: 01/29/2010)

01/28/2010 CASE REFERRED TO Judge Shira A. Scheindlin as possibly Related to

1:08-cv-1034. (ama) (Entered: 01/29/2010)

01/28/2010 Case Designated ECF. (ama) (Entered: 01/29/2010)

02/04/2010 2 SUMMONS RETURNED EXECUTED Summons and Complaint,

served. The City of New York served on 1/29/2010, answer due

2/19/2010. Service was accepted by Dmitriv Aronov. Document filed by

Edwin Larregui; Roman Jackson; Kelton Davis; Kristin Johnson; Eleanor

Britt; Anthony Anderson; Lashaun Smith; Shawne Jones; Hector Suarez;

Adam Cooper; Andrew Washington; P.L.; David Wilson; William

Turner; Geneva Wilson; Altagracia Hernandez. (Clunie, David) (Entered:

02/04/2010)

02/04/2010 3 SUMMONS RETURNED EXECUTED Summons and Complaint,

served. New York City Housing Authority served on 1/29/2010, answer

due 2/19/2010. Service was accepted by Nancy Medina. Document filed

by Edwin Larregui; Roman Jackson; Kelton Davis; Kristin Johnson;

Eleanor Britt; Anthony Anderson; Lashaun Smith; Shawne Jones; Hector

Suarez; Adam Cooper; Andrew Washington; P.L.; David Wilson;

William Turner; Geneva Wilson; Altagracia Hernandez. (Clunie, David)

(Entered: 02/04/2010)

02/08/2010 CASE ACCEPTED AS RELATED. Create association to 1:08-cv-01034-

SAS. Notice of Assignment to follow. (rdz) (Entered: 02/11/2010)

02/08/2010 4 NOTICE OF CASE ASSIGNMENT to Judge Shira A. Scheindlin. (rdz)

(Entered: 02/11/2010)

02/08/2010 Magistrate Judge Henry Pitman is so designated. (rdz) (Entered:

02/11/2010)

02/19/2010 5 ENDORSED LETTER addressed to Judge Shira A. Scheindlin from

Prathyusha Reddy dated 2/18/2010 re: Counsel respectfully request that

Page 60: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

the Court grant defendant City and defendant NYCHA's application to

extend their time to answer or otherwise respond to the complaint by 45

day until 4/5/2010. ENDORSEMENT: Defendant's request for an

extension of time to respond to the complaint is hereby granted.

Defendants' response is due April 5, 2010. No further extensions will be

granted. So Ordered. (Signed by Judge Shira A. Scheindlin on 2/18/2010)

(jfe) (Entered: 02/19/2010)

03/08/2010 6 ORDER FOR INITIAL PRETRIAL CONFERENCE: Counsel are

directed to appear for an initial pretrial conference set for 4/6/2010 at

04:30 PM in Courtroom 15C, 500 Pearl Street, New York, NY 10007

before Judge Shira A. Scheindlin. (Signed by Judge Shira A. Scheindlin

on 3/5/10) (dle) (Entered: 03/08/2010)

03/22/2010 7 NOTICE OF APPEARANCE by David M. Hazan on behalf of The City

of New York (Hazan, David) (Entered: 03/22/2010)

04/05/2010 8 NOTICE OF APPEARANCE by Daniel J. Leffell on behalf of Edwin

Larregui, Roman Jackson, Kelton Davis, Kristin Johnson, Eleanor Britt,

Anthony Anderson, Lashaun Smith, Shawne Jones, Hector Suarez, Adam

Cooper, Andrew Washington, P.L., David Wilson, William Turner,

Geneva Wilson, Altagracia Hernandez (Leffell, Daniel) (Entered:

04/05/2010)

04/05/2010 9 NOTICE OF APPEARANCE by Johanna Beth Steinberg on behalf of

Edwin Larregui, Roman Jackson, Kelton Davis, Kristin Johnson, Eleanor

Britt, Anthony Anderson, Lashaun Smith, Shawne Jones, Hector Suarez,

Adam Cooper, Andrew Washington, P.L., David Wilson, William Turner,

Geneva Wilson, Altagracia Hernandez (Steinberg, Johanna) (Entered:

04/05/2010)

04/05/2010 10 ANSWER to Complaint with JURY DEMAND. Document filed by The

City of New York. (Attachments: # 1 Exhibit "A")(Hazan, David)

(Entered: 04/05/2010)

04/05/2010 11 NOTICE OF APPEARANCE by William Donald Gibney, Sr on behalf of

Edwin Larregui, Roman Jackson, Kelton Davis, Kristin Johnson, Eleanor

Britt, Anthony Anderson, Lashaun Smith, Shawne Jones, Hector Suarez,

Adam Cooper, Andrew Washington, P.L., David Wilson, William Turner,

Geneva Wilson, Altagracia Hernandez (Gibney, William) (Entered:

04/05/2010)

04/05/2010 12 ANSWER to Complaint. Document filed by New York City Housing

Authority.(Rappaport, Steven) (Entered: 04/05/2010)

04/06/2010 13 NOTICE OF APPEARANCE by Amanda Carol Moretti on behalf of

Edwin Larregui, Roman Jackson, Kelton Davis, Kristin Johnson, Eleanor

Britt, Anthony Anderson, Lashaun Smith, Shawne Jones, Hector Suarez,

Adam Cooper, Andrew Washington, P.L., David Wilson, William Turner,

Page 61: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

Geneva Wilson, Altagracia Hernandez (Moretti, Amanda) (Entered:

04/06/2010)

04/06/2010 14 SCHEDULING ORDER: The parties have agreed to provide initial

disclosures pursuant to F.R.C.P. 26(a)(1) no later than 4/19/2010. The

parties further agree to serve their respective initial requests for the

production of documents within (30) days of the initial conference, which

shall be on or before 5/6/2010. Response June 7. Depositions June, Jul,

Aug. Class Certification- Plaintiff: 9/10; 10/11; 11/1. Plaintiffs shall serve

their expert report(s) within thirty (30) days of the close of factual

discovery, which shall be on or before 11/5/2010. Expert depositions for

both parties shall be completed by 1/5/2011. The parties shall complete

factual discovery by 10/6/2010. The date by which Plaintiff will supply

its pre-trial order matters to Defendants to be determined. The date by

which the parties will submit a pre-trial order in a form conforming with

the Court's instructions together with trial briefs and either (1) proposed

findings of fact or conclusions of law for a non-jury trial, or (2) proposed

voir dire questions and proposed jury instructions, for a jury trial to be

determined. Final Pretrial Conference set for 11/16/2010 at 04:30 PM

before Judge Shira A. Scheindlin. The parties shall have until 6/7/2010 to

amend the pleadings and add parties. The parties shall file dispositive

motions within 30 days of the close of expert discovery, which shall be

on or before 2/7/2011. A settlement conference will be scheduled within

sixty (60) days of the initial conference, which shall be on or before

6/7/2010. The parties anticipate that trial in this matter will take

approximately four (4) weeks for jury trial. (Signed by Judge Shira A.

Scheindlin on 4/6/2010) (tro) (Entered: 04/07/2010)

04/06/2010 15 ORDER REFERRING CASE TO MAGISTRATE JUDGE. Order that

case be referred to the Clerk of Court for assignment to a Magistrate

Judge for Settlement. Referred to Magistrate Judge Henry B. Pitman.

(Signed by Judge Shira A. Scheindlin on 4/6/2010) (tro) (Entered:

04/07/2010)

04/06/2010 Set Deadlines/Hearings: Joinder of Parties due by 6/7/2010. (tro)

(Entered: 04/08/2010)

08/05/2010 Minute Entry for proceedings held before Magistrate Judge Henry B.

Pitman: Settlement Conference held on 8/5/2010; settlement

unsuccessful. (mro) (Entered: 08/09/2010)

08/16/2010 ***DELETED DOCUMENT. Deleted document number 16 Endorsed

Letter. The document was incorrectly filed in this case. (db) (Entered:

08/25/2010)

08/30/2010 16 ORDER EXTENDING DEADLINE FOR MOTION FOR CLASS

CERTIFICATION: It is hereby ordered that the deadlines for briefing the

Court on class certification are extended to the following dates:

12/10/2010 for the Class Certification Motion; 1/10/2010 for the Class

Page 62: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

Certification Response; and 1/31/2010 for the Class Certification Reply;

and a status conference will be held on November 16th at 4:30 pm and on

September 2nd, 2010 at 3:30pm. No further extensions. (Signed by Judge

Shira A. Scheindlin on 8/30/2010) (jpo) (Main Document 16 replaced on

8/30/2010) (jpo). (Entered: 08/30/2010)

09/01/2010 17 ENDORSED LETTER: addressed to Judge Shira A. Scheindlin from

David G. Clunie dated 8/31/2010 re: Plaintiffs request an adjournment of

this Thursday's status conference. ENDORSEMENT: Plaintiffs' request to

adjourn the conference currently scheduled for September 2, 2010 is

hereby granted. The conference will be held on Wednesday, Sept. 8, 2010

at 10:00 a.m. So Ordered. (Signed by Judge Shira A. Scheindlin on

8/31/2010) (js) (Entered: 09/01/2010)

09/01/2010 18 NOTICE OF APPEARANCE by Prathyusha Bandi Reddy on behalf of

The City of New York (Reddy, Prathyusha) (Entered: 09/01/2010)

09/13/2010 19 ORDER that David Clunie hereby withdraws as counsel for plaintiff(s)

Kelton Davis, William Turner, Altagracia Hernandez, Edwin Larregui,

Roman Jackson, Kristin Johnson, Eleanor Britt, Anthony Anderson,

LaShaun Smith, Shawne Jones, Hector Suarez, Adam Cooper, Andrew

Washington, P.L. by his parent Usa Piggott, David Wilson and Geneva

Wilson in the above-captioned action. After September 7, 2010, I will no

longer be associated with Paul, Weiss, Rifkind, Wharton & Garrison

LLP. Attached is my affidavit, in accordance with Rule 1.4 of the Local

Civil Rules of the United States District Court for the Southern District of

New York. Jason Williamson and Daniel Leffell of Paul, Weiss, Rifkind,

Wharton & Garrison LLP, Johanna Steinberg of the NAACP Legal

Defense and Educational Fund, Inc. and William Gibney and Amanda

Moretti of The Legal Aid Society, all ofwhom are counsel of record for

plaintiff(s), will continue to represent plaintiff(s) in this action. Attorney

David George Clunie terminated. SO ORDERED. (Signed by Judge Shira

A. Scheindlin on 9/13/2010) (jmi) (Entered: 09/14/2010)

09/20/2010 20 ENDORSED LETTER addressed to Judge Shira A. Scheindlin from

Prathyusha Reddy dated 9/20/10 re: counsel requests a three-week

extension of the deadline to submit part of the NYPD stop, question and

frisk database, as well as part of the Omniform Arrest database to

plaintiffs. ENDORSEMENT: Request granted. The City must produce

the specified databases by October 29, 2010. This extension does not

affect any other scheduled dates in this case. So Ordered. (Signed by

Judge Shira A. Scheindlin on 9/20/10) (djc) (Entered: 09/20/2010)

09/21/2010 21 NOTICE OF APPEARANCE by Bradford Collins Patrick on behalf of

The City of New York (Patrick, Bradford) (Entered: 09/21/2010)

09/23/2010 22 STIPULATION TO VOLUNTARILY DISMISS ALL CLAIMS OF

PLAINTIFF ALTAGRACIA HERNANDEZ: It is hereby sitpulated and

agreed by and between the parties that Plaintiff Altagracia Hernandez

Page 63: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

hereby voluntarily dismisses all of her claims against Defendants without

prejudice and is no longer a party to this action. (Signed by Judge Shira

A. Scheindlin on 9/23/2010) (jpo) (Entered: 09/23/2010)

10/04/2010 23 TRANSCRIPT of proceedings held on 9/8/2010 before Judge Shira A.

Scheindlin. (jn) (Entered: 10/06/2010)

10/21/2010 24 STIPULATION AND PROTECTIVE ORDER...regarding procedures to

be followed that shall govern the handling of confidential information...

(Signed by Judge Shira A. Scheindlin on 10/21/10) (pl) (Entered:

10/22/2010)

11/01/2010 25 NOTICE OF APPEARANCE by Tonya Jenerette on behalf of New York

City Housing Authority, The City of New York (Jenerette, Tonya)

(Entered: 11/01/2010)

11/08/2010 26 ORDER, that deadlines listed in the April 6, 2010 Scheduling Order are

stayed pending the outcome of the parties' status conference before the

Court on November 16, 2010. (Signed by Judge Shira A. Scheindlin on

11/8/2010) (lnl) (Entered: 11/09/2010)

11/22/2010 27 NOTICE OF APPEARANCE by Johnathan James Smith on behalf of

Anthony Anderson, Eleanor Britt, Adam Cooper, Kelton Davis, Roman

Jackson, Kristin Johnson, Shawne Jones, Edwin Larregui, Lashaun Smith,

Hector Suarez, William Turner, Andrew Washington, David Wilson,

Geneva Wilson (Smith, Johnathan) (Entered: 11/22/2010)

12/01/2010 28 TRANSCRIPT of proceedings held on 11/16/10, 4:40 p.m. before Judge

Shira A. Scheindlin. (rjm) (Entered: 12/01/2010)

12/08/2010 29 NOTICE OF APPEARANCE by Nancy Rosenbloom on behalf of

Anthony Anderson, Eleanor Britt, Adam Cooper, Kelton Davis,

Altagracia Hernandez, Roman Jackson, Kristin Johnson, Shawne Jones,

Edwin Larregui, P.L., Lashaun Smith, Hector Suarez, William Turner,

Andrew Washington, David Wilson, Geneva Wilson (Rosenbloom,

Nancy) (Entered: 12/08/2010)

12/17/2010 30 NOTICE of Motion for Summary Judgment. Document filed by The City

of New York. (Jenerette, Tonya) (Entered: 12/17/2010)

12/17/2010 31 FIRST MOTION for Summary Judgment on plaintiff's claims for

injunctive relief. Document filed by The City of New York. Responses

due by 12/24/2010(Jenerette, Tonya) (Entered: 12/17/2010)

12/17/2010 32 MONTHLY MEMORANDUM OF LAW in Opposition re: 31 FIRST

MOTION for Summary Judgment on plaintiff's claims for injunctive

relief.. Document filed by The City of New York. (Jenerette, Tonya)

(Entered: 12/17/2010)

12/17/2010 33 DECLARATION of Edward Delatorre in Support re: 31 FIRST

MOTION for Summary Judgment on plaintiff's claims for injunctive

Page 64: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

relief.. Document filed by The City of New York. (Jenerette, Tonya)

(Entered: 12/17/2010)

12/17/2010 34 RULE 56.1 STATEMENT. Document filed by The City of New York.

(Jenerette, Tonya) (Entered: 12/17/2010)

12/23/2010 35 DECLARATION of Steven J. Rappaport in Support re: 31 FIRST

MOTION for Summary Judgment on plaintiff's claims for injunctive

relief.. Document filed by New York City Housing Authority.

(Rappaport, Steven) (Entered: 12/23/2010)

12/23/2010 36 MEMORANDUM OF LAW in Opposition re: 31 FIRST MOTION for

Summary Judgment on plaintiff's claims for injunctive relief.. Document

filed by Anthony Anderson, Eleanor Britt, Adam Cooper, Kelton Davis,

Roman Jackson, Kristin Johnson, Shawne Jones, Edwin Larregui, P.L.,

Lashaun Smith, Hector Suarez, William Turner, Andrew Washington,

David Wilson, Geneva Wilson. (Steinberg, Johanna) (Entered:

12/23/2010)

12/23/2010 37 DECLARATION of Katharine E.G. Brooker in Opposition re: 31 FIRST

MOTION for Summary Judgment on plaintiff's claims for injunctive

relief.. Document filed by Anthony Anderson, Eleanor Britt, Adam

Cooper, Kelton Davis, Roman Jackson, Kristin Johnson, Shawne Jones,

Edwin Larregui, P.L., Lashaun Smith, Hector Suarez, William Turner,

Andrew Washington, David Wilson, Geneva Wilson. (Attachments:

# 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E,

# 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I)(Brooker,

Katharine) (Entered: 12/23/2010)

12/23/2010 38 DECLARATION of Daniel Barber in Opposition re: 31 FIRST MOTION

for Summary Judgment on plaintiff's claims for injunctive relief..

Document filed by Anthony Anderson, Eleanor Britt, Adam Cooper,

Kelton Davis, Roman Jackson, Kristin Johnson, Shawne Jones, Edwin

Larregui, P.L., Lashaun Smith, Hector Suarez, William Turner, Andrew

Washington, David Wilson, Geneva Wilson. (Brooker, Katharine)

(Entered: 12/23/2010)

12/23/2010 39 DECLARATION of Erik Crawford in Opposition re: 31 FIRST

MOTION for Summary Judgment on plaintiff's claims for injunctive

relief.. Document filed by Anthony Anderson, Eleanor Britt, Adam

Cooper, Kelton Davis, Roman Jackson, Kristin Johnson, Shawne Jones,

Edwin Larregui, P.L., Lashaun Smith, Hector Suarez, William Turner,

Andrew Washington, David Wilson, Geneva Wilson. (Brooker,

Katharine) (Entered: 12/23/2010)

12/23/2010 40 DECLARATION of Anthony Elitcher in Opposition re: 31 FIRST

MOTION for Summary Judgment on plaintiff's claims for injunctive

relief.. Document filed by Anthony Anderson, Eleanor Britt, Adam

Cooper, Kelton Davis, Roman Jackson, Kristin Johnson, Shawne Jones,

Edwin Larregui, P.L., Lashaun Smith, Hector Suarez, William Turner,

Page 65: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

Andrew Washington, David Wilson, Geneva Wilson. (Brooker,

Katharine) (Entered: 12/23/2010)

12/23/2010 41 DECLARATION of Johnathan J. Smith in Opposition re: 31 FIRST

MOTION for Summary Judgment on plaintiff's claims for injunctive

relief.. Document filed by Anthony Anderson, Eleanor Britt, Adam

Cooper, Kelton Davis, Roman Jackson, Kristin Johnson, Shawne Jones,

Edwin Larregui, P.L., Lashaun Smith, Hector Suarez, William Turner,

Andrew Washington, David Wilson, Geneva Wilson. (Attachments:

# 1 Exhibit A, # 2 Exhibit B)(Brooker, Katharine) (Entered: 12/23/2010)

12/23/2010 42 RULE 56.1 STATEMENT. Document filed by Anthony Anderson,

Eleanor Britt, Adam Cooper, Kelton Davis, Roman Jackson, Kristin

Johnson, Shawne Jones, Edwin Larregui, P.L., Lashaun Smith, Hector

Suarez, William Turner, Andrew Washington, David Wilson, Geneva

Wilson. (Steinberg, Johanna) (Entered: 12/23/2010)

01/05/2011 43 ORDER Deposition due by 8/2/2011. Fact Discovery due by 5/2/2011,

see document for expert reports information. Class certification Motions

due by 6/2/2011. Responses due by 7/2/2011, Replies due by 7/23/2011.

(Signed by Judge Shira A. Scheindlin on 1/4/11) (cd) (Entered:

01/05/2011)

01/07/2011 44 ORDER: Deposition due by 8/2/2011. Discovery due by 5/2/2011.

Motions due by 6/2/2011. Responses due by 7/2/2011, Replies due by

7/23/2011. (Signed by Judge Shira A. Scheindlin on 1/4/2011) (jpo)

(Entered: 01/07/2011)

01/07/2011 45 REPLY MEMORANDUM OF LAW in Support re: 31 FIRST MOTION

for Summary Judgment on plaintiff's claims for injunctive relief..

Document filed by The City of New York. (Patrick, Bradford) (Entered:

01/07/2011)

01/07/2011 46 REPLY AFFIDAVIT of Edward Delatorre in Support re: 31 FIRST

MOTION for Summary Judgment on plaintiff's claims for injunctive

relief.. Document filed by The City of New York. (Patrick, Bradford)

(Entered: 01/07/2011)

01/07/2011 47 REPLY AFFIRMATION of Bradford C. Patrick in Support re: 31 FIRST

MOTION for Summary Judgment on plaintiff's claims for injunctive

relief.. Document filed by The City of New York. (Attachments:

# 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Patrick, Bradford) (Entered:

01/07/2011)

01/07/2011 48 COUNTER STATEMENT TO 42 Rule 56.1 Statement,. Document filed

by The City of New York. (Patrick, Bradford) (Entered: 01/07/2011)

01/10/2011 49 ENDORSED LETTER addressed to Judge Shira A. Scheindlin from

Tonya Jenerette dated 1/7/2011 re: The City respectfully that the Court

accept the City's reply brief even though it is 2 pages over the Court's ten-

page limit for reply briefs. ENDORSEMENT: Request granted. The City

Page 66: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

may submit a 10 page reply. So Ordered. (Signed by Judge Shira A.

Scheindlin on 1/7/2011) (jfe) (Entered: 01/10/2011)

01/12/2011 50 NOTICE OF APPEARANCE by Katharine Elizabeth Gord Brooker on

behalf of Anthony Anderson, Eleanor Britt, Adam Cooper, Kelton Davis,

Roman Jackson, Kristin Johnson, Shawne Jones, Edwin Larregui, P.L.,

Lashaun Smith, Hector Suarez, William Turner, Andrew Washington,

David Wilson, Geneva Wilson (Brooker, Katharine) (Entered:

01/12/2011)

01/12/2011 51 NOTICE OF APPEARANCE by Matthew Jason Moses on behalf of

Anthony Anderson, Eleanor Britt, Adam Cooper, Kelton Davis, Roman

Jackson, Kristin Johnson, Shawne Jones, Edwin Larregui, P.L., Lashaun

Smith, Hector Suarez, William Turner, Andrew Washington, David

Wilson, Geneva Wilson (Moses, Matthew) (Entered: 01/12/2011)

01/13/2011 52 NOTICE OF APPEARANCE by Andre Damian Williams on behalf of

Anthony Anderson, Eleanor Britt, Adam Cooper, Kelton Davis, Roman

Jackson, Kristin Johnson, Shawne Jones, Edwin Larregui, P.L., Lashaun

Smith, Hector Suarez, William Turner, Andrew Washington, David

Wilson, Geneva Wilson (Williams, Andre) (Entered: 01/13/2011)

01/14/2011 53 NOTICE OF WITHDRAWAL OF COUNSEL, that Jason D. Williamson

hereby withdraws as counsel for Plaintiffs in the above-captioned action.

Attorney Jason D. Williamson terminated. (Signed by Judge Shira A.

Scheindlin on 1/13/11) (pl) Modified on 1/14/2011 (pl). (Entered:

01/14/2011)

01/18/2011 54 ORDER that Plaintiffs may submit a five page double space reply to the

Rappaport declaration. No reply to that submission will be permitted; and

(2)plaintiffs may submit a five page double-spaced sur reply to any new

facts presented in the City's reply 56.1 statement or the Supplemental

Declaration of Edward Delatorre or the Declaration of Bradford C.

Patrick. Any response that does not address new facts is strictly

prohibited, will be disregarded, and will be subject to sanctions. No reply

to that submission will be permitted. (Signed by Judge Shira A.

Scheindlin on 1/18/11) (cd) (Entered: 01/18/2011)

01/26/2011 55 REPLY re: 48 Counter Statement to Rule 56.1 / Plaintiffs' Sur-Reply to

Defendant City of New York's Response to Plaintiffs' Counter Statement

Pursuant to Local Civil Rule 56.1. Document filed by Anthony Anderson,

Eleanor Britt, Adam Cooper, Kelton Davis, Roman Jackson, Kristin

Johnson, Shawne Jones, Edwin Larregui, P.L., Lashaun Smith, Hector

Suarez, William Turner, Andrew Washington, David Wilson, Geneva

Wilson. (Steinberg, Johanna) (Entered: 01/26/2011)

01/26/2011 56 REPLY re: 35 Declaration in Support of Motion / Plaintiffs' Reply to

Declaration of Steven J. Rapport in Support of Defendant City's Motion

for Partial Summary Judgment. Document filed by Anthony Anderson,

Eleanor Britt, Adam Cooper, Kelton Davis, Roman Jackson, Kristin

Page 67: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

Johnson, Shawne Jones, Edwin Larregui, P.L., Lashaun Smith, Hector

Suarez, William Turner, Andrew Washington, David Wilson, Geneva

Wilson. (Steinberg, Johanna) (Entered: 01/26/2011)

01/26/2011 57 DECLARATION of Johanna B. Steinberg re: 35 Declaration in Support

of Motion, 56 Reply,. Document filed by Anthony Anderson, Eleanor

Britt, Adam Cooper, Kelton Davis, Roman Jackson, Kristin Johnson,

Shawne Jones, Edwin Larregui, P.L., Lashaun Smith, Hector Suarez,

William Turner, Andrew Washington, David Wilson, Geneva Wilson.

(Steinberg, Johanna) (Entered: 01/26/2011)

02/07/2011 58 JUDGMENT PURSUANT TO RULE 68 #11,0226 in favor of William

Turner against The City of New York in the amount of $ 20,001.00; in

favor of Edwin Larregui against The City of New York in the amount of

$ 12,501.00; in favor of Anthony Anderson against The City of New

York in the amount of $ 75,001.00; in favor of Adam Cooper against The

City of New York in the amount of $ 25,001.00; in favor of David Wilson

against The City of New York in the amount of $ 15,501.00. (Signed by

Judge Shira A. Scheindlin on 2/7/11) (Attachments: # 1 Notice of Right

to Appeal)(dt) (Additional attachment(s) added on 2/8/2011:

# 2 JUDGMENT) (dt). (Entered: 02/08/2011)

02/07/2011 59 JUDGMENT PURSUANT TO RULE 68 #11,0227 in favor of Kelton

Davis against The City of New York in the amount of $ 7,501.00; in

favor of Shawne Jones against The City of New York in the amount of

$ 5,001.00; in favor of Geneva Wilson against The City of New York in

the amount of $ 5,001.00; in favor of Hector Suarez against The City of

New York in the amount of $ 5,001.00. (Signed by Judge Shira A.

Scheindlin on 2/7/11) (Attachments: # 1 Notice of Right to Appeal)(dt)

(Entered: 02/08/2011)

02/10/2011 60 NOTICE OF CHANGE OF ADDRESS by Johnathan James Smith on

behalf of Anthony Anderson, Eleanor Britt, Adam Cooper, Kelton Davis,

Altagracia Hernandez, Roman Jackson, Kristin Johnson, Shawne Jones,

Edwin Larregui, Lashaun Smith, Hector Suarez, William Turner, Andrew

Washington, David Wilson, Geneva Wilson. New Address: NAACP

Legal defense & Educational Fund, Inc., 99 Hudson Street, Suite 1600,

New York, NY, 10013, 212.965.2200. (Smith, Johnathan) (Entered:

02/10/2011)

02/15/2011 61 ENDORSED LETTER addressed to Judge Shira A. Scheindlin from

Tonya Jenerette dated 2/13/2011 re: Requesting that the Court: (1) deny

counsel's application to defer the deadline for filing their Rule

54(d)(2)(B) motion for attorneys' fees in connection with the October 2

and December 20 Rule 68s until final adjudication of all claims; (2) direct

counsel to serve their fee application, supported by contemporaneous

records, on the City no later than February 22, 2011; (3) order that the

parties shall have thirty days from the date the City receives plaintiffs' fee

application to attempt to resolve the issue without the Courts intervention;

Page 68: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

and (4) direct the parties to file a briefing schedule with the Court by

March 25, 2011 if we are unable to reach agreement. ENDORSEMENT:

Plaintiff's counsel must serve their fee application and contemporaneous

records in connection with the Oct. 2 and Dec. 20, 2010 Rule 68s on the

City by February 22, 2011 - no extensions will be granted. (Signed by

Judge Richard J. Holwell on 2/15/2011) (jpo) (Entered: 02/15/2011)

02/28/2011 62 ORDER, that the City shall produce the following to Plaintiffs' counsel

no later than March 15, 2011: 1. Information in spreadsheet format

concerning the location of Vertical Patrols conducted citywide from 2005

to 2008, and 2010 to the present; 2. A list of captions and index numbers

of current complaints filed against the City from 2007 to the present, in

which the complainant alleged an unlawful stop and/or arrest for trespass,

that the City is able to identify through inquiries to (i) Assistant

Corporation Counsel in the Special Federal Litigation Division of the

Office of the Corporation Counsel stating that the Court directs them to

go through their current case files and identify such cases and (ii)

Assistant Corporation Counsel in the division of the Office of the

Corporation Counsel responsible for handling such complaints in New

York State courts stating that the Court directs them to go through their

current case files and identify such cases; 3. The most up-to-date lists

available for buildings participating in the Trespass Affidavit Program,

which the City shall request from the District Attorneys Offices of the

Bronx, Brooklyn, Manhattan, Queens, and Staten Island. IT IS

FURTHER ORDERED that the City shall serve on Plaintiffs a privilege

log for all documents for which it is asserting the deliberative process

privilege, the attorney-client privilege, or protection due to the work

product doctrine by no later than February 25, 2011; the City shall serve

its brief in support of its assertions of the deliberative process privilege by

no later than March 11, 2011; Plaintiffs shall file their opposition to the

City's brief by no later than March 25, 2011; and the City shall serve its

reply by no later than April 1, 2011. SO ORDERED. (Signed by Judge

Shira A. Scheindlin on 2/25/2011) (lnl) (Entered: 02/28/2011)

03/03/2011 63 TRANSCRIPT of proceedings held on 2/17/2011 before Judge Shira A.

Scheindlin. (dnd) (Entered: 03/03/2011)

03/03/2011 64 NOTICE OF APPEARANCE by Jin Hee Lee on behalf of Anthony

Anderson, Eleanor Britt, Adam Cooper, Kelton Davis, Roman Jackson,

Kristin Johnson, Shawne Jones, Edwin Larregui, P.L., Lashaun Smith,

Hector Suarez, William Turner, Andrew Washington, David Wilson,

Geneva Wilson (Lee, Jin Hee) (Entered: 03/03/2011)

03/18/2011 66 TRANSCRIPT of proceedings held on 2/25/2011 before Judge Shira A.

Scheindlin. (ab) (Entered: 03/25/2011)

03/21/2011 65 NOTICE OF APPEARANCE by Morgan David Kunz on behalf of The

City of New York (Kunz, Morgan) (Entered: 03/21/2011)

Page 69: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

05/05/2011 67 OPINION AND ORDER, #100289 that in accordance with the Court's

instructions set forth in this Order, the City is ordered to review its

assertions of privilege; revise and resubmit its privilege logs by May 20,

2011; and release the requested documents that are not covered by the

deliberative process privilege, or any other privilege, in view of the

Court's rulings, whether in their entirety or in redacted form as

appropriate. (Signed by Judge Shira A. Scheindlin on 5/4/11) (pl)

Modified on 5/6/2011 (ajc). (Entered: 05/05/2011)

05/16/2011 ***DELETED DOCUMENT pursuant to instructions from Chambers on

5/17/2011. Deleted document number 68 ORDER TO PRODUCE

DOCUMENTS:. The document was incorrectly filed in this case. (tro)

(Entered: 05/17/2011)

05/20/2011 Minute Entry for proceedings held before Judge Shira A. Scheindlin:

Status Conference held on 5/20/2011. (js) (Entered: 06/06/2011)

05/23/2011 68 CLARIFICATION: This Court held in its May 5, 2011 Opinion and

Order that documents "written to train officers in the implementation of

I.O. 23 do not constitute a policy, but rather are materials intended to

explain an existing policy I.O. 23," and therefore that such documents are

not covered by the deliberative process privilege. Because the parties

differ in their interpretations of my ruling, I write now to clarify.

Documents that pre-date the implementation of I.O. 23 and are

predecisional and deliberative as to I.O. 23 itself, are properly privileged.

Documents that relate to the development of training materials, whether

they predate or post-date the implementation of I.O. 23, and whether they

are in draft or final form, are not privileged. Training materials do not

constitute an agency policy or decision for the purposes of the

deliberative process privilege. (Signed by Judge Shira A. Scheindlin on

5/20/2011) (lnl) (Entered: 05/24/2011)

05/27/2011 69 AMENDED COMPLAINT amending 1 Complaint, against All

Defendants with JURY DEMAND.Document filed by Lashaun Smith,

Kristin Johnson, Kelton Davis, Roman Jackson, Geneva Wilson, Vaughn

Frederick, David Wilson, Adam Cooper, Eleanor Britt, Patrick Littlejohn,

Raymond Osorio, William Turner, Edwin Larregui, Anthony Anderson,

R.E., Andrew Washington, Shawne Jones. Related

document: 1 Complaint, filed by Edwin Larregui, Anthony Anderson,

Shawne Jones, Andrew Washington, Adam Cooper, Roman Jackson,

P.L., William Turner, Altagracia Hernandez, Lashaun Smith, David

Wilson, Eleanor Britt, Kelton Davis, Geneva Wilson, Kristin Johnson,

Hector Suarez.(mbe) (Entered: 06/01/2011)

06/14/2011 70 TRANSCRIPT of Proceedings re: Conference held on 5/20/2011 before

Judge Shira A. Scheindlin. Court Reporter/Transcriber: Alena Lynch,

(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

Page 70: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

through PACER. Redaction Request due 7/8/2011. Redacted Transcript

Deadline set for 7/18/2011. Release of Transcript Restriction set for

9/15/2011.(McGuirk, Kelly) (Entered: 06/14/2011)

06/14/2011 71 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby

given that an official transcript of a Conference proceeding held on

5/20/2011 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: 06/14/2011)

06/15/2011 72 TRANSCRIPT of Proceedings re: conference held on 4/27/2011 before

Judge Shira A. Scheindlin. Court Reporter/Transcriber: Thomas Murray,

(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 7/11/2011. Redacted Transcript

Deadline set for 7/21/2011. Release of Transcript Restriction set for

9/16/2011.(Moya, Goretti) (Entered: 06/15/2011)

06/15/2011 73 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby

given that an official transcript of a CONFERENCE proceeding held on

4/27/11 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...(Moya,

Goretti) (Entered: 06/15/2011)

06/17/2011 74 ORDER: All fact discovery is due by 9/30/2011. The City's outstanding

electronic discovery is due by 6/30/2011. Class certification motion is due

by 10/14/2011. Defendant's opposition is due by 11/4/2011 and plaintiffs

reply is due by 11/18/2011. Plaintiffs shall identity all expert witnesses

and the subject matter of their testimony on or before September 30,2011.

Defendants shall serve Plaintiffs with the identity of all expert witnesses

and the subject matter of their testimony on or before October 31, 2011.

Plaintiffs shall serve their expert report(s) on or before November

12,2011. Defendants shall serve their rebuttal expert report(s) on or

before December 12, 2011. Depositions for all parties shall be completed

by January 31, 2012. Plaintiffs' application for fee disputes shall be due

July 8,2011. The City's opposition shall be due July 22,2011. Plaintiffs'

reply shall be due July 29,2011. (Deposition due by 1/31/2012. Discovery

due by 9/30/2011. Motions due by 10/14/2011. Responses due by

11/4/2011, Replies due by 11/18/2011.) (Signed by Judge Shira A.

Scheindlin on 6/17/2011) (jar) (Entered: 06/17/2011)

Page 71: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

06/17/2011 Minute Entry for proceedings held before Judge Shira A. Scheindlin:

Interim Pretrial Conference held on 6/17/2011. Expert Witness List due

by 9/30/2011, Expert reports due Plaintiff 11/12/11, Defense 12/12/11,

Plaintiff Motion due by 10/14/2011, Opposition papers due 11/4/11,

Plaintiff Reply papers due by 11/18/2011. (ft) (Entered: 06/20/2011)

06/17/2011 Minute Entry for proceedings held before Judge Shira A. Scheindlin:

Interim Pretrial Conference held on 6/17/2011, ( Expert Witness List of

Plaintiff is due by 9/30/2011, Defense due 10/31/2011, Expert report due

Plaintiff 11/12/2011, Defense due 12/12/2011, Plaintiff Motions due by

10/14/2011, Defense Opposition paper due 11/4/2011, Plaintiff reply

papers due by 11/18/2011. (mbe) (Entered: 06/23/2011)

06/17/2011 Minute Entry for proceedings held before Judge Shira A. Scheindlin:

Status Conference held on 6/17/2011. (ft) (Entered: 06/23/2011)

07/02/2011 75 ANSWER to 69 Amended Complaint,,. Document filed by New York

City Housing Authority.(Rappaport, Steven) (Entered: 07/02/2011)

07/05/2011 76 ANSWER to 69 Amended Complaint,, with JURY DEMAND. Document

filed by The City of New York.(Jenerette, Tonya) (Entered: 07/05/2011)

07/05/2011 77 NOTICE of motion pursuant to Rule 12(c) or, in the alternative, Rule 56.

re: 76 Answer to Amended Complaint. Document filed by The City of

New York. (Jenerette, Tonya) (Entered: 07/05/2011)

07/05/2011 78 OPINION AND ORDER re: #100491 31 FIRST MOTION for Summary

Judgment on plaintiff's claims for injunctive relief, filed by The City of

New York. For the reasons set forth herein, Defendants' motion for

summary judgment is denied in its entirety. The Clerk of the Court is

directed to close this motion [Docket No. 31]. A conference is scheduled

for August 9, 2011 at 5:00 PM. (Status Conference set for 8/9/2011 at

05:00 PM before Judge Shira A. Scheindlin.) (Signed by Judge Shira A.

Scheindlin on 7/5/2011) (ab) Modified on 7/11/2011 (jab). (Entered:

07/05/2011)

07/06/2011 79 NOTICE OF APPEARANCE by Brenda Elaine Cooke on behalf of The

City of New York (Cooke, Brenda) (Entered: 07/06/2011)

07/08/2011 80 MOTION for Attorney Fees and Costs. Document filed by Anthony

Anderson, Eleanor Britt, Adam Cooper, Kelton Davis, Vaughn Frederick,

Roman Jackson, Kristin Johnson, Shawne Jones, Edwin Larregui, Patrick

Littlejohn, Raymond Osorio, R.E., Lashaun Smith, William Turner,

Andrew Washington, David Wilson, Geneva Wilson.(Smith, Johnathan)

(Entered: 07/08/2011)

07/08/2011 81 MEMORANDUM OF LAW in Support re: 80 MOTION for Attorney

Fees and Costs.. Document filed by Anthony Anderson, Eleanor Britt,

Adam Cooper, Kelton Davis, Vaughn Frederick, Roman Jackson, Kristin

Johnson, Shawne Jones, Edwin Larregui, Patrick Littlejohn, Raymond

Page 72: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

Osorio, R.E., Lashaun Smith, William Turner, Andrew Washington,

David Wilson, Geneva Wilson. (Smith, Johnathan) (Entered: 07/08/2011)

07/08/2011 82 DECLARATION of William Gibney in Support re: 80 MOTION for

Attorney Fees and Costs.. Document filed by Anthony Anderson, Eleanor

Britt, Adam Cooper, Kelton Davis, Vaughn Frederick, Roman Jackson,

Kristin Johnson, Shawne Jones, Edwin Larregui, Patrick Littlejohn,

Raymond Osorio, R.E., Lashaun Smith, William Turner, Andrew

Washington, David Wilson, Geneva Wilson. (Attachments: # 1 Exhibit A,

# 2 Exhibit B)(Smith, Johnathan) (Entered: 07/08/2011)

07/08/2011 83 DECLARATION of Johanna B. Steinberg in Support re: 80 MOTION for

Attorney Fees and Costs.. Document filed by Anthony Anderson, Eleanor

Britt, Adam Cooper, Kelton Davis, Vaughn Frederick, Roman Jackson,

Kristin Johnson, Shawne Jones, Edwin Larregui, Patrick Littlejohn,

Raymond Osorio, R.E., Lashaun Smith, William Turner, Andrew

Washington, David Wilson, Geneva Wilson. (Attachments: # 1 Exhibit A,

# 2 Exhibit B, # 3 Exhibit C)(Smith, Johnathan) (Entered: 07/08/2011)

07/11/2011 84 DECLARATION of Johanna B. Steinberg Correcting Clerical Errors in

Support re: 80 MOTION for Attorney Fees and Costs.. Document filed

by Anthony Anderson, Eleanor Britt, Adam Cooper, Kelton Davis,

Vaughn Frederick, Roman Jackson, Kristin Johnson, Shawne Jones,

Edwin Larregui, Patrick Littlejohn, Raymond Osorio, R.E., Lashaun

Smith, William Turner, Andrew Washington, David Wilson, Geneva

Wilson. (Attachments: # 1 Exhibit 1)(Steinberg, Johanna) (Entered:

07/11/2011)

07/14/2011 85 OPPOSITION BRIEF re: 77 Notice (Other) of Defendant City of New

York's Motion for an Order Pursuant to Rule 12(c), or in the Alternative,

Rule 56 of the Federal Rules of Civil Procedure. Document filed by

Anthony Anderson, Eleanor Britt, Adam Cooper, Kelton Davis, Vaughn

Frederick, Roman Jackson, Kristin Johnson, Shawne Jones, Edwin

Larregui, Patrick Littlejohn, Raymond Osorio, R.E., Lashaun Smith,

Hector Suarez, William Turner, Andrew Washington, David Wilson,

Geneva Wilson.(Smith, Johnathan) (Entered: 07/14/2011)

07/18/2011 86 TRANSCRIPT of Proceedings re: Conference held on 4/27/2011 before

Judge Shira A. Scheindlin. Court Reporter/Transcriber: Jerry Harrison,

(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 8/11/2011. Redacted Transcript

Deadline set for 8/22/2011. Release of Transcript Restriction set for

10/20/2011.(McGuirk, Kelly) (Entered: 07/18/2011)

07/18/2011 87 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby

given that an official transcript of a Conference proceeding held on

4/27/11 has been filed by the court reporter/transcriber in the above-

Page 73: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

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: 07/18/2011)

07/19/2011 88 TRANSCRIPT of Proceedings re: 5/20/11 held on 5/20/2011 before

Judge Shira A. Scheindlin. Court Reporter/Transcriber: Alena Lynch,

(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 8/12/2011. Redacted Transcript

Deadline set for 8/22/2011. Release of Transcript Restriction set for

10/20/2011.(McGuirk, Kelly) (Entered: 07/19/2011)

07/19/2011 89 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby

given that an official transcript of a Conference proceeding held on

5/20/11 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: 07/19/2011)

07/19/2011 90 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby

given that an official transcript of a Conference proceeding held on

5/20/11 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: 07/19/2011)

07/20/2011 Minute Entry for proceedings held before Judge Shira A. Scheindlin:

Discovery Hearing held on 7/20/2011. (lmb) (Entered: 08/05/2011)

07/26/2011 91 ENDORSED LETTER addressed to Judge Shira A. Scheindlin from

Morgan D. Katz dated 7/22/11 re: Counsel for defendant City of New

York requests an extension of time to submit their opposition to plaintiffs'

motion for attorneys fees until 8/3/11. Plaintiffs consent to this request on

the condition that their reply is due 8/10/11. ENDORSEMENT: Request

granted. Defendants' opposition is due August 3, 2011 and plaintiffs'

reply is due August 10, 2011. No further extensions will be granted. So

ordered. Set Deadlines/Hearing as to 80 MOTION for Attorney Fees and

Costs:( Responses due by 8/3/2011, Replies due by 8/10/2011.) (Signed

by Judge Shira A. Scheindlin on 7/25/2011) (mro) (Entered: 07/27/2011)

07/28/2011 92 ENDORSED LETTER addressed to Judge Shira A. Scheindlin from

Mary Jo L. Blanchard dated 7/28/11 re: counsel for Defendant writes to

Page 74: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

request additional time for the Office of the District Attorney, Bronx

County, to fully comply with your July 20, 2011 order to provide

statistics regarding the number of defendants charged with New York

Penal Law §§ 140.05, 140.10(a),(e),(f) or 140.15 in 2009 and 2010 that

we declined to prosecute ("DP"), prosecuted, or dismissed.

ENDORSEMENT: Request granted. The Bronx District Attorney's Office

must provide by Friday, July 29, 2011 the statistics that it has indicated it

can provide by that date. Its time to compile data for the number of

prosecutions, declined prosecutions, and dismissals of trespass cases on

NYCHA property is extended to August 2, 2011. (Signed by Judge Shira

A. Scheindlin on 7/28/11) (pl) (Entered: 07/28/2011)

08/01/2011 Minute Entry for proceedings held before Judge Shira A. Scheindlin:

Discovery Hearing held on 8/1/2011. (lmb) (Entered: 08/05/2011)

08/03/2011 93 MEMORANDUM OF LAW in Opposition re: 80 MOTION for Attorney

Fees and Costs.. Document filed by The City of New York. (Kunz,

Morgan) (Entered: 08/03/2011)

08/03/2011 94 DECLARATION of Morgan D. Kunz in Opposition re: 80 MOTION for

Attorney Fees and Costs.. Document filed by The City of New York.

(Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D,

# 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I,

# 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M,

# 14 Exhibit N, # 15 Exhibit O)(Kunz, Morgan) (Entered: 08/03/2011)

08/09/2011 Minute Entry for proceedings held before Judge Shira A. Scheindlin:

Status Conference held on 8/9/2011. (ft) (Entered: 08/16/2011)

08/10/2011 95 ORDER REFERRING CASE TO MAGISTRATE JUDGE. Order that

case be referred to the Clerk of Court for assignment to a Magistrate

Judge for Specific Non-Dispositive Motion/Dispute - (1) Electronic

discovery dispute; (2) Unsealing Order (production fee and

confidentiality designation). Referred to Magistrate Judge Henry B.

Pitman. (Signed by Judge Shira A. Scheindlin on 8/10/2011) (ab)

(Entered: 08/10/2011)

08/10/2011 96 REPLY AFFIDAVIT of Nancy Rosenbloom in Support re: 80 MOTION

for Attorney Fees and Costs.. Document filed by Anthony Anderson,

Eleanor Britt, Adam Cooper, Kelton Davis, Vaughn Frederick, Roman

Jackson, Kristin Johnson, Shawne Jones, Edwin Larregui, Patrick

Littlejohn, Raymond Osorio, R.E., Lashaun Smith, Hector Suarez,

William Turner, Andrew Washington, David Wilson, Geneva Wilson.

(Rosenbloom, Nancy) (Entered: 08/10/2011)

08/10/2011 97 REPLY MEMORANDUM OF LAW in Support re: 80 MOTION for

Attorney Fees and Costs.. Document filed by Anthony Anderson, Eleanor

Britt, Adam Cooper, Kelton Davis, Vaughn Frederick, Roman Jackson,

Kristin Johnson, Shawne Jones, Edwin Larregui, Patrick Littlejohn,

Raymond Osorio, R.E., Lashaun Smith, Hector Suarez, William Turner,

Page 75: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

Andrew Washington, David Wilson, Geneva Wilson. (Rosenbloom,

Nancy) (Entered: 08/10/2011)

08/19/2011 98 TRANSCRIPT of Proceedings re: Conference held on 6/17/2011 before

Judge Shira A. Scheindlin. Court Reporter/Transcriber: Vincent Bologna,

(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 9/12/2011. Redacted Transcript

Deadline set for 9/22/2011. Release of Transcript Restriction set for

11/21/2011.(McGuirk, Kelly) (Entered: 08/19/2011)

08/19/2011 99 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby

given that an official transcript of a Conference proceeding held on

6/17/11 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: 08/19/2011)

09/06/2011 Minute Entry for proceedings held before Judge Shira A. Scheindlin:

Status Conference held on 9/6/2011. (ab) (Entered: 09/13/2011)

09/08/2011 Minute Entry for proceedings held before Magistrate Judge Henry B.

Pitman: Discovery Hearing held on 9/8/2011. (ft) (Entered: 09/08/2011)

09/09/2011 100 ORDER: that plaintiffs' application to compel defendants to run a second

set of search terms against the electronic document files of the custodians

previously searched is granted. Defendants shall submit a letter

concerning the appropriateness of searching the files of the additional

custodians proposed by plaintiffs in their 7/26/2011 letter no later than

9/16/2011; plaintiffs shall submit their response no later than 9/23/2011.

(Signed by Magistrate Judge Henry B. Pitman on 9/8/2011) (ft) (Entered:

09/09/2011)

09/09/2011 101 ORDER TO UNSEAL AND PRODUCE DOCUMENTS: For the limited

purpose of complying with the Court's Order, the District Attorneys'

Offices files pertaining to all declinations or deferrals of prosecutions for

arrests in August 2009 and August 2010 wherein New York Penal Law

§§ 140.05, 140.10(a), (e) or (f), or 140.15 was charged, are unsealed

pursuant to New York Criminal Procedure Law § 160.50, as further set

forth on this Order. The documents and information provided in

satisfaction of this Order shall be deemed CONFIDENTIAL, and may

only be used by the parties, their counsel and counsels' agents and

consultants for this purposes of this action. (Signed by Magistrate Judge

Henry B. Pitman on 9/8/2011) (ab) (Entered: 09/09/2011)

09/16/2011 102 TRANSCRIPT of Proceedings re: Conference held on 8/9/2011 before

Judge Shira A. Scheindlin. Court Reporter/Transcriber: Toni Stanley,

Page 76: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

(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 10/10/2011. Redacted Transcript

Deadline set for 10/20/2011. Release of Transcript Restriction set for

12/19/2011.(McGuirk, Kelly) (Entered: 09/16/2011)

09/16/2011 103 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby

given that an official transcript of a Conference proceeding held on 8/9/11

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: 09/16/2011)

09/16/2011 104 ENDORSED LETTER addressed to Magistrate Judge Henry B. Pitman

from Tonya Jenerette dated 9/15/2011 re: Under the current schedule, the

City's letter is due on September 16, 2011 and the plaintiff's reply on

September 23, 2011. The parties request that the City's letter be filed on

September 23, 2011 and plaintiff's reply on September 30, 2011.

ENDORSEMENT: Application Granted. So Ordered. (Signed by

Magistrate Judge Henry B. Pitman on 9/15/2011) (rdz) (Entered:

09/19/2011)

09/19/2011 105 TRANSCRIPT of Proceedings re: conference held on 9/8/2011 before

Magistrate Judge Henry B. Pitman. Court Reporter/Transcriber: Sarah H.

Hines. 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 10/13/2011. Redacted Transcript

Deadline set for 10/24/2011. Release of Transcript Restriction set for

12/22/2011.(tro) (Entered: 09/19/2011)

09/19/2011 106 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby

given that an official transcript of a conference proceeding held on

9/8/2011 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...(tro)

(Entered: 09/19/2011)

09/21/2011 107 TRANSCRIPT of Proceedings re: Conference held on 8/1/2011 before

Judge Shira A. Scheindlin. Court Reporter/Transcriber: Andrew Walker,

(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 10/17/2011. Redacted Transcript

Page 77: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

Deadline set for 10/27/2011. Release of Transcript Restriction set for

12/23/2011.(McGuirk, Kelly) (Entered: 09/21/2011)

09/21/2011 108 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby

given that an official transcript of a Conference proceeding held on 8/1/11

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: 09/21/2011)

10/11/2011 109 TRANSCRIPT of Proceedings re: Conference held on 9/6/2011 before

Judge Shira A. Scheindlin. Court Reporter/Transcriber: Tara Jones, (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 11/4/2011. Redacted Transcript

Deadline set for 11/14/2011. Release of Transcript Restriction set for

1/12/2012.(McGuirk, Kelly) (Entered: 10/11/2011)

10/11/2011 110 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby

given that an official transcript of a Conference proceeding held on 9/6/11

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: 10/11/2011)

10/12/2011 111 TRANSCRIPT of Proceedings re: Conference held on 8/1/2011 before

Judge Shira A. Scheindlin. Court Reporter/Transcriber: Andrew Walker,

(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 11/7/2011. Redacted Transcript

Deadline set for 11/17/2011. Release of Transcript Restriction set for

1/13/2012.(McGuirk, Kelly) (Entered: 10/12/2011)

10/12/2011 112 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby

given that an official transcript of a Conference proceeding held on 8/1/11

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: 10/12/2011)

Page 78: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

10/12/2011 113 TRANSCRIPT of Proceedings re: Conference held on 8/9/2011 before

Judge Shira A. Scheindlin. Court Reporter/Transcriber: Toni Stanley,

(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 11/7/2011. Redacted Transcript

Deadline set for 11/17/2011. Release of Transcript Restriction set for

1/13/2012.(McGuirk, Kelly) (Entered: 10/12/2011)

10/12/2011 114 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby

given that an official transcript of a Conference proceeding held on 8/9/11

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: 10/12/2011)

10/13/2011 Minute Entry for proceedings held before Judge Shira A. Scheindlin:

Status Conference held on 10/13/2011. (ft) (Entered: 11/08/2011)

10/18/2011 115 ORDER: The parties shall complete all fact discovery by November 30,

Plaintiffs shall identify all expert witnesses and the subject matter of their

testimony on or before November 15, 2011. Defendants shall identify all

expert witnesses and the subject matter of their testimony on or before

December 1, 2011. Plaintiffs shall serve their expert report(s) on or before

January 16, 2012. defendants shall serve their rebuttal expert report(s) on

or before February 16, 2012. Any expert depositions shall be completed

on or before March 30, 2012. c) Defendants will move for summary

judgment with respect to plaintiffs' individual claims on or before

December 30, 2011. Plaintiffs' opposition defendants' motions for

summary judgment will be due on January 30, 2012. defendants' reply

brief will be due on February 15, 2012. d) Defendants will move for

summary judgment with respect to plaintiffs' Monell claims on or before

April 16, 2012. Plaintiffs' opposition to defendants' motions for summary

judgment will be due on May 16, 2012.Defendants' reply brief will be due

on May 30, 2012. e) Plaintiffs shall file their motion in support of class

certification within thirty days after the Court decides all motions for

summary judgment.f) No further extensions will be granted. 2

( Deposition due by 3/30/2012. Motions due by 4/16/2012. Responses

due by 5/16/2012, Replies due by 5/30/2012.) (Signed by Judge Shira A.

Scheindlin on 10/17/2011) (js) (Entered: 10/18/2011)

10/18/2011 116 OPINION AND ORDER:#100922 For the reasons stated above, the

Settling Plaintiffs are awarded $56,360.25 in attorneys' fees ($32,215.25

in litigation fees and $24,145.00 in fees related to the fee application) and

zero costs. The Clerk of the Court is directed to close the motion for

Page 79: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

attorneys' fees (Docket Entry # 80). (Signed by Judge Shira A. Scheindlin

on 10/17/2011) (js) Modified on 10/18/2011 (jab). (Entered: 10/18/2011)

10/18/2011 117 ENDORSED LETTER: addressed to Judge Shira A. Scheindlin from

Sarah Kines dated 10/14/2011 re: The files in question are sealed,

pursuant to New York criminal Procedure Law §160.50. I cannot access

these files without a court order unsealing them. They are not covered by

Magistrate Judge Pitman's unsealing order dated September 9, 2011.

Counsel requests an order from the Court, unsealing these files for

purposes of reviewing and reporting on their contents. ENDORSEMENT:

So Ordered. (Signed by Judge Shira A. Scheindlin on 10/14/2011) (js)

(Entered: 10/18/2011)

10/18/2011 118 ENDORSED LETTER addressed to Judge Shira A. Scheindlin from

Katharine E.G. Brooker dated 10/17/2011 re: Plaintiffs respectfully

request that the court order that the transcript of the October 13, 2011

court conference be redacted of her name, and that her first and last

names be replaced with the initials "R.E" as appropriate.

ENDORSEMENT: The October 13, 2011 transcript should be corrected

to delete the full name of plaintiff and replace it with "R.E." So ordered.

(Signed by Judge Shira A. Scheindlin on 10/18/2011) (lmb) (Entered:

10/18/2011)

10/21/2011 119 MOTION to Compel Production of Documents. Document filed by

Anthony Anderson, Eleanor Britt, Adam Cooper, Kelton Davis, Vaughn

Frederick, Roman Jackson, Kristin Johnson, Shawne Jones, Edwin

Larregui, Patrick Littlejohn, Raymond Osorio, R.E., Lashaun Smith,

Hector Suarez, William Turner, Andrew Washington, David Wilson,

Geneva Wilson.(Smith, Johnathan) (Entered: 10/21/2011)

10/21/2011 120 MEMORANDUM OF LAW in Support re: 119 MOTION to Compel

Production of Documents.. Document filed by Anthony Anderson,

Eleanor Britt, Adam Cooper, Kelton Davis, Vaughn Frederick, Roman

Jackson, Kristin Johnson, Shawne Jones, Edwin Larregui, Patrick

Littlejohn, Raymond Osorio, R.E., Lashaun Smith, Hector Suarez,

William Turner, Andrew Washington, David Wilson, Geneva Wilson.

(Smith, Johnathan) (Entered: 10/22/2011)

10/22/2011 121 DECLARATION of Jin Hee Lee in Support re: 119 MOTION to Compel

Production of Documents.. Document filed by Anthony Anderson,

Eleanor Britt, Adam Cooper, Kelton Davis, Vaughn Frederick, Roman

Jackson, Kristin Johnson, Shawne Jones, Edwin Larregui, Patrick

Littlejohn, Raymond Osorio, R.E., Lashaun Smith, Hector Suarez,

William Turner, Andrew Washington, David Wilson, Geneva Wilson.

(Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D,

# 5 Exhibit E, # 6 Exhibit F)(Lee, Jin Hee) (Entered: 10/22/2011)

10/26/2011 122 DECLARATION of Jin Hee Lee in Support re: 119 MOTION to Compel

Production of Documents.. Document filed by Anthony Anderson,

Page 80: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

Anthony Anderson, Eleanor Britt, Adam Cooper, Kelton Davis, Vaughn

Frederick, Altagracia Hernandez, Roman Jackson, Kristin Johnson,

Shawne Jones, Edwin Larregui, Patrick Littlejohn, Raymond Osorio,

P.L., R.E., Lashaun Smith, Hector Suarez, William Turner, William

Turner, Andrew Washington, David Wilson, Geneva Wilson, Geneva

Wilson(Individually and on behalf of a class of all others similarly

situated). (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C,

# 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F)(Lee, Jin Hee) (Entered:

10/26/2011)

11/01/2011 123 ORDER: I have reviewed camera plaintiff Patrick Littlejohn's PINS file

which has been submitted to me by plaintiffs' counsel. Based on that

review, I conclude that there is no information in that file that bears on

the legality of Littlejohn's arrests on January 4, and June 2009. In

addition, there is nothing in the file beyond the information plaintiffs'

counsel has already produced that bears on Littlejohn's claim for

damages. Accordingly, for all the foregoing reasons, I conclude that there

is nothing in Littlejohn's PINS file that should be produced in this matter.

(Signed by Magistrate Judge Henry B. Pitman on 11/1/2011) (pl)

(Entered: 11/01/2011)

11/02/2011 124 ENDORSED LETTER addressed to Judge Shira A. Scheindlin from

Judson Vickers dated 10/31/2011 re: This letter is in response to

plaintiffs' letter dated October 27, 2011. Defendant respectfully requests

that the Court strike the Amended Declaration in its entirety.

Alternatively, we request that defendant be given until November 15th to

serve its response. ENDORSEMENT: The City has not demonstrated a

need for an eleven (11) day extension based on the late submission of a

single amended declaration. The City may have until Nov. 8 to file its

response. (Signed by Judge Shira A. Scheindlin on 11/1/2011) (lmb)

(Entered: 11/02/2011)

11/02/2011 Set/Reset Deadlines: Responses due by 11/8/2011. (lmb) (Entered:

11/02/2011)

11/02/2011 Minute Entry for proceedings held before Judge Shira A. Scheindlin:

Status Conference held on 11/2/2011. (jfe) (Entered: 11/08/2011)

11/03/2011 125 ENDORSED LETTER addressed to Magistrate Judge Henry B. Pitman

from Tonya Jenerette dated 10/18/11 re: Counsel for the City of New

York requests that the cost of collection, attorney review and production

of electronic document files from the three new custodians be subject to

the Court's 9/8/11 cost-shifting order. ENDORSEMENT: Defendants'

application to shift the cost of producing additional ESI is denied without

prejudice to renewal after the incremental probative value of the ESI can

assessed. Defendants are directed to produce the additional ESI as soon as

possible. If defendants are unable to produce the additional ESI in time to

be utilized at the upcoming depositions, plaintiffs may move to re-open

those depositions to pose questions concerning the additional ESI.

Page 81: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

(Signed by Magistrate Judge Henry B. Pitman on 11/2/2011) Copies

Transmitted by Chambers. (mro) Modified on 11/3/2011 (mro). (Entered:

11/03/2011)

11/09/2011 126 NOTICE OF APPEARANCE by Marlen Suyapa Bodden on behalf of

Kelton Davis (Bodden, Marlen) (Entered: 11/09/2011)

11/09/2011 127 FIRST MEMORANDUM OF LAW in Opposition re: 119 MOTION to

Compel Production of Documents.. Document filed by The City of New

York. (Kunz, Morgan) (Entered: 11/09/2011)

11/09/2011 128 DECLARATION of Judson Vickers in Opposition re: 119 MOTION to

Compel Production of Documents.. Document filed by The City of New

York. (Kunz, Morgan) (Entered: 11/09/2011)

11/14/2011 129 ORDER: The parties shall complete all fact discovery by January 2, 2012.

Plaintiffs shall identity all expert witnesses and the subject matter of their

testimony on or before December 16, 2011. Defendants shall serve

Plaintiffs with the identity of any all expert witnesses and the subject

matter of their testimony on or before January 17, 2012. Plaintiffs shall

serve their expert report(s) on or before February 17, 2012. Defendants

shall serve their rebuttal expert report(s) on or before March 21, 2012.

Any expert depositions shall be completed by May 1, 2012. Defendants

will move for summary judgment with respect to Plaintiffs' individual

claims on or before February 13, 2012. Plaintiffs' opposition to

Defendants' motions for summary judgment will be due on or before

March 14, 2012. Defendants' reply brief will be due on or before March

28, 2012. Defendants will move for summary judgment with respect to

Plaintiffs' Monell claims on or before May 14, 2012. Plaintiffs' opposition

to Defendants' motions for summary judgment will be due on or before

June 14, 2012. Defendants' reply brief will be due on or before June 28,

2012. ( Deposition due by 5/1/2012., Discovery due by 1/2/2012., Expert

Discovery due by 1/17/2012., Motions due by 5/14/2012., Responses due

by 6/14/2012, Replies due by 6/28/2012.) (Signed by Judge Shira A.

Scheindlin on 11/14/2011) (jfe) (Entered: 11/14/2011)

11/16/2011 130 REPLY MEMORANDUM OF LAW in Support re: 119 MOTION to

Compel Production of Documents.. Document filed by Anthony

Anderson, Eleanor Britt, Adam Cooper, Kelton Davis, Vaughn Frederick,

Roman Jackson, Kristin Johnson, Shawne Jones, Edwin Larregui, Patrick

Littlejohn, Raymond Osorio, R.E., Lashaun Smith, Hector Suarez,

William Turner, Andrew Washington, David Wilson, Geneva Wilson.

(Smith, Johnathan) (Entered: 11/16/2011)

11/17/2011 131 TRANSCRIPT of Proceedings re: Conference held on 10/13/2011 before

Judge Shira A. Scheindlin. Court Reporter/Transcriber: Martha Drevis,

(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

Page 82: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

through PACER. Redaction Request due 12/12/2011. Redacted Transcript

Deadline set for 12/22/2011. Release of Transcript Restriction set for

2/18/2012.(McGuirk, Kelly) (Entered: 11/17/2011)

11/17/2011 132 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby

given that an official transcript of a Conference proceeding held on

10/13/11 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: 11/17/2011)

12/07/2011 133 ORDER REFERRING CASE TO MAGISTRATE JUDGE. Order that

case be referred to the Clerk of Court for assignment to a Magistrate

Judge for Specific Non-Dispositive Motion/Dispute: Plaintiffs' motion to

compel production of documents. Referred to Magistrate Judge Henry B.

Pitman. Motions referred to Henry B. Pitman. (Signed by Judge Shira A.

Scheindlin on 12/6/2011) (jfe) (Entered: 12/07/2011)

12/13/2011 Minute Order Proceedings held before Judge Shira A. Scheindlin: Status

Conference held on 12/13/2011. (cd) (Entered: 01/06/2012)

12/15/2011 134 NOTICE OF APPEARANCE by Jason Lowell Meizlish on behalf of

Anthony Anderson, Eleanor Britt, Adam Cooper, Kelton Davis, Vaughn

Frederick, Roman Jackson, Kristin Johnson, Shawne Jones, Edwin

Larregui, Patrick Littlejohn, Raymond Osorio, R.E., Lashaun Smith,

Hector Suarez, William Turner, Andrew Washington, David Wilson,

Geneva Wilson (Meizlish, Jason) (Entered: 12/15/2011)

12/21/2011 Minute Order Proceedings held before Judge Shira A. Scheindlin: Status

Conference held on 12/21/2011. (cd) (Entered: 01/06/2012)

12/22/2011 135 ORDER: By December 29, the District Attorneys shall respond to

plaintiffs' most recent letter.c) By December 30, NYCHA shall produce

all documents related to the deposition of their 30(b)(6) witnesses. d) By

January 15, Reginald Bowman shall be deposed.e) By January 20,

NYCHA shall complete production of its electronically stored

information. f) The cut-off for fact discovery is extended to February 13.

No further extensions will be granted. g) A status conference is scheduled

for 3:30 p.m on January 6. The conference shall include the District

Attorneys and an attorney from the New York City Law Department who

is able to answer the Court's questions regarding juvenile delinquency

disposition data. (Signed by Judge Shira A. Scheindlin on 12/22/2011)

(js) (Entered: 12/23/2011)

12/28/2011 136 ENDORSED LETTER addressed to Judge Shira A. Scheindlin from Jim

Hee Lee, Katharine E.G. Brookier and Nancy Rosenbloom dated

12/28/2011 re: Plaintiffs respectfully request that he deadlines for service

of expert reports be extended by six weeks. The current deadline for

Page 83: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

service of plaintiffs' expert reports is February 17,2012. Because fact

discovery now ends on February 13 and plaintiffs are entitled to and

expect to receive substantial amounts of outstanding, relevant material

(including most of defendant New York City Housing Authority's ESI

production, which will not be completed until January 20; as well as

additional data from defendant City of New York), we request this

corresponding time so that our experts may review all documents and

information relevant to their respective areas of testimony.

ENDORSEMENT: The parties are ordered to meet and confer and to

submit a joint proposed briefing schedule with respect to expert

discovery. (Signed by Judge Shira A. Scheindlin on 12/28/2011) (djc)

(Entered: 12/28/2011)

12/28/2011 137 ENDORSED LETTER addressed to Judge Shira A. Scheindlin from

Phyllis Mintz dated 12/27/2011 re: Counsel requests that this Court

consider scheduling the January 6th conference at a later date.

ENDORSEMENT: The District Attorneys may have until January 6 to

respond to plaintiffs' December 21 letter. The DAs are not required to

appear on January 6 although the conference will proceed as scheduled.

The DAs are required to appear on January 13 at 3 pm for a conference

with the Court. So Ordered. (Status Conference set for 1/13/2012 at 03:00

PM before Judge Shira A. Scheindlin.) (Signed by Judge Shira A.

Scheindlin on 12/28/2011) (djc) (Entered: 12/28/2011)

01/05/2012 138 FILING ERROR - ELECTRONIC FILING FOR NON-ECF

DOCUMENT - MOTION for Extension of Time to produce electronic

discovery. Document filed by New York City Housing

Authority.(Murphy, Donna) Modified on 1/6/2012 (ldi). (Entered:

01/05/2012)

01/05/2012 ***NOTE TO ATTORNEY THAT THE ATTEMPTED FILING OF

Document No. 138 HAS BEEN REJECTED. Note to Attorney Donna

Marie Murphy : THE CLERK'S OFFICE DOES NOT ACCEPT

LETTERS FOR FILING, either through ECF or otherwise, except

where the judge has ordered that a particular letter be docketed.

Letters may be sent directly to a judge. (ldi) (Entered: 01/06/2012)

01/06/2012 Minute Entry for proceedings held before Judge Shira A. Scheindlin:

Status Conference held on 1/6/2012. (ft) (Entered: 02/02/2012)

01/09/2012 139 ORDER: By January 27, 2012, defendants shall produce to plaintiffs any

declarations from New York City Housing Authority ("NYCHA")

residents on which they plan to reply. By February 13, 2012, all fact

discovery with respect to the City shall be complete. By March 5, 2012,

all fact discovery with respect to NYCHA shall be complete. By June 25,

2012, any expert witness depositions shall be complete. By June 25,

2012, any expert witness depositions shall be complete. By July 23,2012,

defendants shall file for summary judgment on plaintiffs' Monell claims.

By August 20, 2012, plaintiffs shall file their opposition to defendants'

Page 84: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

summary judgment motion. By September 4,2012, defendants shall file

their reply to plaintiffs' opposition. By July 23,2012, defendants shall file

for summary judgment on plaintiffs' Monell claims. By August 20, 2012,

plaintiffs shall file their opposition to defendants' summary judgment

motion. By September 4,2012, defendants shall file their reply to

plaintiffs' opposition. No further adjournments will be granted. Additional

relief as set forth in this Order. ( Deposition due by 6/25/2012., Fact

Discovery due by 3/5/2012., Motions due by 7/23/2012., Responses due

by 8/20/2012, Replies due by 9/4/2012.) (Signed by Judge Shira A.

Scheindlin on 1/9/2012) (pl) Modified on 1/9/2012 (pl). (Entered:

01/09/2012)

01/11/2012 140 TRANSCRIPT of Proceedings re: Conference held on 11/2/2011 before

Judge Shira A. Scheindlin. Court Reporter/Transcriber: Thomas Murray,

(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 2/6/2012. Redacted Transcript

Deadline set for 2/17/2012. Release of Transcript Restriction set for

4/13/2012.(McGuirk, Kelly) (Entered: 01/11/2012)

01/11/2012 141 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby

given that an official transcript of a Conference proceeding held on

11/2/11 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: 01/11/2012)

01/13/2012 Minute Entry for proceedings held before Judge Shira A. Scheindlin:

Status Conference held on 1/13/2012. (ft) (Entered: 02/02/2012)

01/17/2012 142 DECLARATION of Edward Delatorre in Support re: 31 FIRST

MOTION for Summary Judgment on plaintiff's claims for injunctive

relief.. Document filed by The City of New York. (Attachments:

# 1 Exhibit)(Jenerette, Tonya) (Entered: 01/17/2012)

01/19/2012 143 ENDORSED LETTER addressed to Judge Shira A. Scheindlin from

Mary Jo L. Blanchard dated 1/17/2012 re: I request an Order from the

Court unsealing these files for the purpose of reviewing and reporting on

their contents. ENDORSEMENT: The 25 files are ordered unsealed for

the limited purpose of review and reporting Bronx County District

Attorney's Office. (Signed by Judge Shira A. Scheindlin on 1/19/2012)

(lmb) (Entered: 01/19/2012)

01/20/2012 144 ENDORSED LETTER addressed to Judge Shira A. Scheindlin from

Tonya Jenerette dated 1/19/12 re: Counsel for the defendant requests that

the Court order that, if plaintiffs intend to rely on any person they have

Page 85: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

not previously identified, they must produce any declarations from these

residents (66 of them) by the 1/27/12 deadline imposed on defendants.

ENDORSEMENT: Request granted. If plaintiffs intend to rely on any of

these sixty-six residents, they must produce declarations from those

residents by Jan. 27, 2012. So ordered. (Signed by Judge Shira A.

Scheindlin on 1/20/2012) (mro) (Entered: 01/20/2012)

01/20/2012 145 STIPULATION AND PROTECTIVE ORDER FOR ATTORNEYS'

AND EXPERTS' EYES ONLY...regarding procedures to be followed that

shall govern the handling of confidential material... (Signed by Judge

Shira A. Scheindlin on 1/20/2012 ***as per Chambers) (mro) (Entered:

01/23/2012)

01/26/2012 146 TRANSCRIPT of Proceedings re: Conference held on 12/21/2011 before

Judge Shira A. Scheindlin. Court Reporter/Transcriber: Rebecca Forman,

(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 2/21/2012. Redacted Transcript

Deadline set for 3/1/2012. Release of Transcript Restriction set for

4/30/2012.(McGuirk, Kelly) (Entered: 01/26/2012)

01/26/2012 147 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby

given that an official transcript of a Conference proceeding held on

12/21/2011 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: 01/26/2012)

02/02/2012 148 ENDORSED LETTER addressed to Judge Shira A. Scheindlin from

Johnathan J. Smith dated 2/1/2011 re: counsel for plaintiff submit this

letter in response to the January 31, 2012 joint submission from

Defendants City of New York (the "City") and New York City Housing

Authority ("NYCHA"),seeking an additional two-week extension of their

expert witness designation, which was due that same day on January 31,

2012. ENDORSEMENT: All defendants must designate all experts by

end of business on February 7, 2012. Any proposed expert not designated

by that date is hereby precluded. (Signed by Judge Shira A. Scheindlin on

2/1/2012) (pl) Modified on 2/3/2012 (pl). (Entered: 02/03/2012)

02/06/2012 149 NOTICE OF APPEARANCE by George Thomas Soterakis on behalf of

The City of New York (Soterakis, George) (Entered: 02/06/2012)

02/15/2012 150 MEMO ENDORSEMENT on Notice of Withdrawal. PLEASE TAKE

NOTICE that Damian Williams will be withdrawing his appearance in

the above-captioned action. After February 24, 2012, I will no longer be

associated with Paul, Weiss, Ritkind, Wharton & Garrison LLP.

Page 86: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

ENDORSEMENT: So ordered. (Signed by Judge Shira A. Scheindlin on

2/15/2012) (mro) (Entered: 02/16/2012)

02/17/2012 151 ORDER: By March 9, 2012, the New York County District Attorney

shall produce to the parties all DPs resulting from trespass arrests for the

following time periods: July 2009; July 2010; July and August 2011;

January 1-15 of 2008, 2009, 2010, 2011, and 2012; February 1-14 of

2008, 2009, 2010, 2011, and 2012. By March 9, 2012, the Bronx County

District Attorney and the Kings County District Attorney shall produce to

the parties all DPs resulting from trespass arrests for the following time

periods: January 1-15 of 2008, 2009, 2010, 2011, and 2012; February 1-

14 of 2008, 2009, 2010, 2011, and 2012. The above DPs are ordered

unsealed. The production of DPs by the Queens County District Attorney

will be addressed in a separate order. (Signed by Judge Shira A.

Scheindlin on 2/17/2012) (ft) (Entered: 02/17/2012)

02/17/2012 Minute Entry for proceedings held before Judge Shira A. Scheindlin:

Status Conference held on 2/17/2012. (lmb) (Entered: 03/06/2012)

02/23/2012 152 NOTICE OF APPEARANCE by Judson Krebbs Vickers on behalf of The

City of New York (Vickers, Judson) (Entered: 02/23/2012)

02/27/2012 153 MEMORANDUM AND OPINION re: #101479 119 MOTION to

Compel Production of Documents filed by Edwin Larregui, Patrick

Littlejohn, R.E., Anthony Anderson, Shawne Jones, Andrew Washington,

Adam Cooper, Roman Jackson, Vaughn Frederick, William Turner,

Lashaun Smith, Raymond Osorio, David Wilson, Eleanor Britt, Kelton

Davis, Geneva Wilson, Kristin Johnson, Hector Suarez. Plaintiffs' motion

to compel is granted to the extent that it seeks an Order directing the City

to produce Documents 16, 17, 21, 23, 26, 51, 53, 54, 61, 62, 68, 69, 73,

74, 97, 98, 99, 100{ 101, 102, 103, 104, 122, 123, 124, and 125. In all

other respects, plaintiffs' motion to compel is denied. (Signed by

Magistrate Judge Henry B. Pitman on 2/27/2012) (jar) Modified on

2/29/2012 (jab). (Entered: 02/27/2012)

03/05/2012 154 TRANSCRIPT of Proceedings re: Conference held on 1/6/2012 before

Judge Shira A. Scheindlin. Court Reporter/Transcriber: William

Richards, (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 3/29/2012. Redacted

Transcript Deadline set for 4/9/2012. Release of Transcript Restriction set

for 6/7/2012.(McGuirk, Kelly) (Entered: 03/05/2012)

03/05/2012 155 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby

given that an official transcript of a Conference proceeding held on 1/6/12

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

Page 87: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

is filed, the transcript may be made remotely electronically available to

the public without redaction after 90 calendar days...(McGuirk, Kelly)

(Entered: 03/05/2012)

03/06/2012 156 ENDORSED LETTER addressed to Judge Shira A. Scheindlin from

Phyllis Mintz dated 3/5/2012 re: counsel for defendant I respectfully ask

that this Court grant the KCDA a one-week extension of time to provide

the parties to this matter with the 141 redacted DPs which fully satisfy the

order of this Court. ENDORSEMENT: Requests granted. But no furhter

extension for any reason. So Ordered. (Signed by Judge Shira A.

Scheindlin on 3/6/2012) (pl) (Entered: 03/08/2012)

03/19/2012 157 ORDER TO APPEAR AT COURTHOUSE FOR DEPOSITION: IT IS

HEREBY ORDERED that Mr. Bowman appear and have his deposition

taken by Plaintiffs' counsel at the United States Courthouse, Southern

District of New York, at 500 Pearl Street, Courtroom 15C, New York,

New York, at 9:30 a.m. on March 28, 2012, and produce all requested

documents at that time. IT IS FURTHER ORDERED that, if Mr.

Bowman fails to appear for deposition pursuant to this Order, he will be

subject to a finding of civil contempt and the Court will impose

appropriate remedies to coerce compliance. (Deposition due by

3/28/2012.) (Signed by Judge Shira A. Scheindlin on 3/19/2012) (djc)

Modified on 3/19/2012 (djc). (Entered: 03/19/2012)

03/21/2012 158 ENDORSED LETTER addressed to Judge Shira A. Scheindlin from

Johnathan J. Smith dated 3/20/2012 re: The parties are jointly asking this

Court to approve a modification to the current scheduling order (Docket

No. 139). ENDORSEMENT: The deadlines for the submission of

motions in this case have been extended repeatedly, in large part because

of complex discovery disputes. Because the parties are still not ready for

summary judgment briefing, the schedule is adjourned sine die. The

parties are instructed to notify the Court as soon as discovery is complete.

A briefing schedule will be set at that time. (Signed by Judge Shira A.

Scheindlin on 3/20/2012) (lmb) (Entered: 03/21/2012)

05/02/2012 159 TRANSCRIPT of Proceedings re: conference held on 2/17/2012 before

Judge Shira A. Scheindlin. Court Reporter/Transcriber: Khristine Sellin,

(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 5/29/2012. Redacted Transcript

Deadline set for 6/7/2012. Release of Transcript Restriction set for

8/3/2012.(McGuirk, Kelly) (Entered: 05/02/2012)

05/02/2012 160 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby

given that an official transcript of a CONFERENCE proceeding held on

2/17/12 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

Page 88: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

Notice is filed, the transcript may be made remotely electronically

available to the public without redaction after 90 calendar

days...(McGuirk, Kelly) (Entered: 05/02/2012)

05/08/2012 161 TRANSCRIPT of Proceedings re: CONFERENCE held on 12/21/2011

before Judge Shira A. Scheindlin. Court Reporter/Transcriber: Rebecca

Forman, (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 6/1/2012. Redacted

Transcript Deadline set for 6/11/2012. Release of Transcript Restriction

set for 8/9/2012.(McGuirk, Kelly) (Entered: 05/08/2012)

05/08/2012 162 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby

given that an official transcript of a CONFERENCE proceeding held on

12/21/11 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: 05/08/2012)

05/08/2012 163 TRANSCRIPT of Proceedings re: CONFERENCE held on 1/13/2012

before Judge Shira A. Scheindlin. Court Reporter/Transcriber: Jennifer

Thun, (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 6/1/2012. Redacted

Transcript Deadline set for 6/11/2012. Release of Transcript Restriction

set for 8/9/2012.(McGuirk, Kelly) (Entered: 05/08/2012)

05/08/2012 164 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby

given that an official transcript of a CONFERENCE proceeding held on

1/13/12 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: 05/08/2012)

05/08/2012 165 TRANSCRIPT of Proceedings re: CONFERENCE held on 1/6/2012

before Judge Shira A. Scheindlin. Court Reporter/Transcriber: William

Richards, (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 6/1/2012. Redacted

Transcript Deadline set for 6/11/2012. Release of Transcript Restriction

set for 8/9/2012.(McGuirk, Kelly) (Entered: 05/08/2012)

Page 89: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

05/08/2012 166 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby

given that an official transcript of a CONFERENCE proceeding held on

1/6/12 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: 05/08/2012)

05/08/2012 167 TRANSCRIPT of Proceedings re: CONFERENCE held on 2/17/2012

before Judge Shira A. Scheindlin. Court Reporter/Transcriber: Khristine

Sellin, (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 6/1/2012. Redacted

Transcript Deadline set for 6/11/2012. Release of Transcript Restriction

set for 8/9/2012.(McGuirk, Kelly) (Entered: 05/08/2012)

05/08/2012 168 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby

given that an official transcript of a CONFERENCE proceeding held on

2/17/12 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: 05/08/2012)

05/16/2012 169 ORDER: The scheduling order is amended as follows: Defendants'

motions for summary judgment on plaintiffs' individual claims due June

15, 2012. Plaintiffs' opposition due July 20, 2012. Defendants' reply due

August 3, 2012. Completion of expert witness depositions due September

14, 2012. Defendants' motions for summary judgment on Monell claims

due October 5, 2012. Plaintiffs' opposition due November 2, 2012.

Defendants' reply due November 16, 2012. Plaintiffs' motion for class

certification due 30 days after Court rules on defendants' motions for

summary judgment. Additional relief as set forth in this Order., ( Motions

due by 10/5/2012., Responses due by 11/2/2012, Replies due by

11/16/2012.) (Signed by Judge Shira A. Scheindlin on 5/15/2012) (pl)

Modified on 5/16/2012 (pl). (Entered: 05/16/2012)

05/16/2012 Set/Reset Deadlines: Deposition due by 9/14/2012. (pl) (Entered:

05/16/2012)

05/18/2012 170 NOTICE of withdrawal as counsel of record for the City of New York..

Document filed by The City of New York. (Jenerette, Tonya) (Entered:

05/18/2012)

06/04/2012 171 OPINION AND ORDER # 101867 : The City's and the plaintiffs'

motions for reconsideration are denied in their entirety. (Signed by

Page 90: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

Magistrate Judge Henry B. Pitman on 6/4/2012) Copies Transmitted(js)

Modified on 6/5/2012 (ft). (Entered: 06/05/2012)

06/14/2012 172 MEMORANDUM OPINION AND ORDER: Because the Reports should

have been produced long ago, because the City has been less than

forthright with the Court about the content of these Reports and the role

of ICOs, and because a deposition of an ICO is likely to lead to the

discovery of admissible evidence, plaintiffs' request is granted.

Defendants shall make available for deposition an ICO from one of the

Police Service Areas that arrested one of the named plaintiffs; the

deposition shall be limited to sevenhours, not the one hour that the City

suggests; and, given expert report deadlines it shall take place by June 22.

The deposition shall not be limited to the topics in the Reports all of the

ICOs' duties are appropriate subjects of investigation. The deadlines for

the production of expert reports and the submission of summary judgment

briefs will not be extended as a result of this Order. SO ORDERED.

(Signed by Judge Shira A. Scheindlin on 6/13/2012) (ama) (Entered:

06/14/2012)

06/16/2012 173 MOTION for Summary Judgment. Document filed by The City of New

York. Responses due by 7/20/2012 Return Date set for 8/3/2012 at 11:59

PM.(Cooke, Brenda) (Entered: 06/16/2012)

06/16/2012 174 MEMORANDUM OF LAW in Support re: 173 MOTION for Summary

Judgment.. Document filed by The City of New York. (Cooke, Brenda)

(Entered: 06/16/2012)

06/16/2012 175 RULE 56.1 STATEMENT. Document filed by The City of New York.

(Cooke, Brenda) (Entered: 06/16/2012)

06/16/2012 176 DECLARATION of Brenda E. Cooke in Support re: 173 MOTION for

Summary Judgment.. Document filed by The City of New York.

(Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D,

# 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I,

# 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M,

# 14 Exhibit N, # 15 Exhibit O)(Cooke, Brenda) (Entered: 06/16/2012)

06/16/2012 177 DECLARATION of Lisa M. Richardson in Support re: 173 MOTION for

Summary Judgment.. Document filed by The City of New York.

(Attachments: # 1 Exhibit P, # 2 Exhibit Q, # 3 Exhibit R, # 4 Exhibit S,

# 5 Exhibit T, # 6 Exhibit U, # 7 Exhibit V, # 8 Exhibit W, # 9 Exhibit X,

# 10 Exhibit Y, # 11 Exhibit Z, # 12 Exhibit AA, # 13 Exhibit BB,

# 14 Exhibit CC, # 15 Exhibit DD)(Cooke, Brenda) (Entered:

06/16/2012)

06/16/2012 178 DECLARATION of George T. Soterakis in Support re: 173 MOTION for

Summary Judgment.. Document filed by The City of New York.

(Attachments: # 1 Exhibit EE, # 2 Exhibit FF, # 3 Exhibit GG,

# 4 Exhibit HH, # 5 Exhibit II, # 6 Exhibit JJ, # 7 Exhibit KK, # 8 Exhibit

LL, # 9 Exhibit MM, # 10 Exhibit NN, # 11 Exhibit OO, # 12 Exhibit PP,

Page 91: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

# 13 Exhibit QQ, # 14 Exhibit RR, # 15 Exhibit SS, # 16 Exhibit TT,

# 17 Exhibit UU)(Cooke, Brenda) (Entered: 06/16/2012)

06/16/2012 179 FILING ERROR - DEFICIENT DOCKET ENTRY - FIRST

MOTION for Summary Judgment. Document filed by New York City

Housing Authority. Responses due by 7/20/2012 (Attachments:

# 1 Affidavit, # 2 Affidavit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit,

# 6 Exhibit, # 7 Supplement)(Rappaport, Steven) Modified on 6/18/2012

(db). (Entered: 06/16/2012)

06/18/2012 180 FILING ERROR - DEFICIENT DOCKET ENTRY - FIRST

MOTION for Summary Judgment. Document filed by New York City

Housing Authority. Responses due by 7/20/2012 (Attachments:

# 1 Affidavit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit,

# 5 Exhibit)(Rappaport, Steven) Modified on 6/19/2012 (db). (Entered:

06/18/2012)

06/18/2012 181 FILING ERROR - WRONG EVENT TYPE SELECTED FROM

MENU - MOTION for Summary Judgment. Document filed by New

York City Housing Authority. Responses due by 7/20/2012(Rappaport,

Steven) Modified on 6/19/2012 (db). (Entered: 06/18/2012)

06/18/2012 182 FILING ERROR - WRONG EVENT TYPE SELECTED FROM

MENU - MOTION for Summary Judgment Memorandum of Law in

Support of Motion. Document filed by New York City Housing

Authority. Responses due by 7/20/2012(Rappaport, Steven) Modified on

6/19/2012 (db). (Entered: 06/18/2012)

06/18/2012 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT -

DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Steven

Jay Rappaport to RE-FILE Document 179 FIRST MOTION for

Summary Judgment. ERROR(S): Supporting Documents are filed

separately, each receiving their own document #. (Memorandum in

Support and Affidavits/Affirmations/Declarations in Support are

found under the Event Type - Replies, Opposition and Supporting

Documents; Rule 56.1 Statement is found under the Event Type -

Other Answers). (db) (Entered: 06/18/2012)

06/19/2012 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT -

DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Steven

Jay Rappaport to RE-FILE Document 180 FIRST MOTION for

Summary Judgment. ERROR(S): Supporting Documents are filed

separately, each receiving their own document #. (db) (Entered:

06/19/2012)

06/19/2012 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT

TYPE ERROR. Note to Attorney Steven Jay Rappaport to RE-FILE

Document 181 MOTION for Summary Judgment. Use the event type

Rule 56.1 Statement found under the event list Other Answers.

(db) (Entered: 06/19/2012)

Page 92: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

06/19/2012 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT

TYPE ERROR. Note to Attorney Steven Jay Rappaport to RE-FILE

Document 182 MOTION for Summary Judgment Memorandum of

Law in Support of Motion. Use the event type Memorandum in

Support of Motion found under the event list Replies, Opposition and

Supporting Documents. (db) (Entered: 06/19/2012)

06/19/2012 183 FIRST MOTION for Summary Judgment. Document filed by New York

City Housing Authority. Responses due by 7/20/2012(Rappaport, Steven)

(Entered: 06/19/2012)

06/19/2012 184 DECLARATION of Steven J. Rappaport in Support re: 183 FIRST

MOTION for Summary Judgment.. Document filed by New York City

Housing Authority. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit,

# 4 Exhibit)(Rappaport, Steven) (Entered: 06/19/2012)

06/19/2012 185 RULE 56.1 STATEMENT. Document filed by New York City Housing

Authority. (Rappaport, Steven) (Entered: 06/19/2012)

06/19/2012 186 MEMORANDUM OF LAW in Support re: 183 FIRST MOTION for

Summary Judgment.. Document filed by New York City Housing

Authority. (Rappaport, Steven) (Entered: 06/19/2012)

06/20/2012 187 NOTICE OF APPEARANCE by Lisa Marie Richardson on behalf of The

City of New York (Richardson, Lisa) (Entered: 06/20/2012)

06/20/2012 188 ENDORSED LETTER addressed to Judge Shira A. Scheindlin from

Brenda E. Cooke dated 6/18/2012 re: Counsel for the City requests that

Magistrate Judge Pitman's Opinion and Order be reversed insofar as it

ordered the City to produce the Maltz Legal Memos. ENDORSEMENT:

The Court hereby remands this issue back to the Magistrate Judge to

reconsider. So ordered. (Signed by Judge Shira A. Scheindlin on

6/20/2012) (mro) (Entered: 06/21/2012)

06/21/2012 189 TRANSCRIPT of Proceedings re: conference held on 5/15/2012 before

Judge Shira A. Scheindlin. Court Reporter/Transcriber: Martha Drevis,

(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 7/16/2012. Redacted Transcript

Deadline set for 7/26/2012. Release of Transcript Restriction set for

9/24/2012.(McGuirk, Kelly) (Entered: 06/21/2012)

06/21/2012 190 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby

given that an official transcript of a CONFERENCE proceeding held on

5/15/12 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

Page 93: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

available to the public without redaction after 90 calendar

days...(McGuirk, Kelly) (Entered: 06/21/2012)

06/26/2012 191 MEMORANDUM OPINION AND ORDER #101989 . Accordingly, on

reconsideration, plaintiffs' motion to compel production of documents 17,

21, 51 and 54 is denied. (Signed by Magistrate Judge Henry B. Pitman on

6/26/2012) Copies Sent By Chambers. (rjm) Modified on 6/27/2012 (ft).

(Entered: 06/26/2012)

07/20/2012 192 MEMORANDUM OF LAW in Opposition re: 173 MOTION for

Summary Judgment., 183 FIRST MOTION for Summary Judgment..

Document filed by Eleanor Britt, Vaughn Frederick, Roman Jackson,

Kristin Johnson, Shawne Jones, Patrick Littlejohn, Raymond Osorio,

Lashaun Smith, Andrew Washington, Rikia Evans, Hector Suarez.

(Brooker, Katharine) (Entered: 07/20/2012)

07/20/2012 193 COUNTER STATEMENT TO 185 Rule 56.1 Statement, 175 Rule 56.1

Statement. Document filed by Eleanor Britt, Rikia Evans, Vaughn

Frederick, Roman Jackson, Kristin Johnson, Shawne Jones, Patrick

Littlejohn, Raymond Osorio, Lashaun Smith, Hector Suarez, Andrew

Washington. (Brooker, Katharine) (Entered: 07/20/2012)

07/20/2012 194 DECLARATION of Katharine E.G. Brooker in Opposition

re: 173 MOTION for Summary Judgment., 183 FIRST MOTION for

Summary Judgment.. Document filed by Eleanor Britt, Rikia Evans,

Vaughn Frederick, Roman Jackson, Kristin Johnson, Shawne Jones,

Patrick Littlejohn, Raymond Osorio, Lashaun Smith, Hector Suarez,

Andrew Washington. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2,

# 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7,

# 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11,

# 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15,

# 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19,

# 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23,

# 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26, # 27 Exhibit 27,

# 28 Exhibit 28, # 29 Exhibit 29, # 30 Exhibit 30, # 31 Exhibit 31,

# 32 Exhibit 32, # 33 Exhibit 33, # 34 Exhibit 34, # 35 Exhibit 35,

# 36 Exhibit 36, # 37 Exhibit 37, # 38 Exhibit 38)(Brooker, Katharine)

(Entered: 07/20/2012)

07/20/2012 195 DECLARATION of Kristin Johnson in Opposition re: 173 MOTION for

Summary Judgment., 183 FIRST MOTION for Summary Judgment..

Document filed by Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman

Jackson, Kristin Johnson, Shawne Jones, Patrick Littlejohn, Raymond

Osorio, Lashaun Smith, Hector Suarez, Andrew Washington. (Brooker,

Katharine) (Entered: 07/20/2012)

07/20/2012 196 DECLARATION of Jeffrey Fagan in Opposition re: 173 MOTION for

Summary Judgment., 183 FIRST MOTION for Summary Judgment..

Document filed by Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman

Page 94: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

Jackson, Kristin Johnson, Shawne Jones, Patrick Littlejohn, Raymond

Osorio, Lashaun Smith, Hector Suarez, Andrew Washington. (Brooker,

Katharine) (Entered: 07/20/2012)

07/20/2012 197 DECLARATION of Roman Jackson in Opposition re: 173 MOTION for

Summary Judgment., 183 FIRST MOTION for Summary Judgment..

Document filed by Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman

Jackson, Kristin Johnson, Shawne Jones, Patrick Littlejohn, Raymond

Osorio, Lashaun Smith, Hector Suarez, Andrew Washington. (Brooker,

Katharine) (Entered: 07/20/2012)

07/20/2012 198 DECLARATION of Rikia Evans in Opposition re: 173 MOTION for

Summary Judgment., 183 FIRST MOTION for Summary Judgment..

Document filed by Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman

Jackson, Kristin Johnson, Shawne Jones, Patrick Littlejohn, Raymond

Osorio, Lashaun Smith, Hector Suarez, Andrew Washington. (Brooker,

Katharine) (Entered: 07/20/2012)

07/30/2012 199 ENDORSED LETTER addressed to Judge Shira A. Scheindlin from

Brenda E. Cooke dated 7/27/2012 re: Defendant City of New York

("City") writes to respectfully request permission to file, on August 3,

2012, a Reply Memorandum of Law in support of its Motion for

Summary Judgment of 12 pages, two pages longer than that permitted by

Your Honor's Individual Practices. ENDORSEMENT: The City may file

a 12 pages Reply Memorandum. SO ORDERED. (Signed by Judge Shira

A. Scheindlin on 7/27/2012) (ama) (Entered: 07/30/2012)

08/03/2012 200 REPLY MEMORANDUM OF LAW in Support re: 173 MOTION for

Summary Judgment.. Document filed by The City of New York. (Cooke,

Brenda) (Entered: 08/03/2012)

08/03/2012 201 DECLARATION of Vincent Patti in Support re: 173 MOTION for

Summary Judgment.. Document filed by The City of New York.

(Attachments: # 1 Exhibit A)(Cooke, Brenda) (Entered: 08/03/2012)

08/03/2012 202 DECLARATION of Stephen Espinoza in Support re: 173 MOTION for

Summary Judgment.. Document filed by The City of New York. (Cooke,

Brenda) (Entered: 08/03/2012)

08/03/2012 203 DECLARATION of Erik Hernandez in Support re: 173 MOTION for

Summary Judgment.. Document filed by The City of New York. (Cooke,

Brenda) (Entered: 08/03/2012)

08/03/2012 204 DECLARATION of Lorenzo Johnson in Support re: 173 MOTION for

Summary Judgment.. Document filed by The City of New York. (Cooke,

Brenda) (Entered: 08/03/2012)

08/03/2012 205 DECLARATION of Hector Jimenez in Support re: 173 MOTION for

Summary Judgment.. Document filed by The City of New York.

(Attachments: # 1 Exhibit A)(Cooke, Brenda) (Entered: 08/03/2012)

Page 95: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

08/04/2012 206 REPLY MEMORANDUM OF LAW in Support re: 183 FIRST

MOTION for Summary Judgment.. Document filed by New York City

Housing Authority. (Rappaport, Steven) (Entered: 08/04/2012)

08/15/2012 207 ORDER: The 5/15/12 scheduling Order is amended as follows:

Defendant New York City Housing Authority's time to serve its expert

report is extended to 8/24/12. (Signed by Judge Shira A. Scheindlin on

8/15/2012) (jfe) (Entered: 08/15/2012)

08/17/2012 208 ORDER: The May 15, 2012 scheduling order is amended as follows: 1.

Defendant City of New York's time to serve its expert report of Professor

Dennis Smith is extended to August 21, 2012. 2. The date by which

expert depositions must be completed is extended to September 21, 2012.

( Deposition due by 9/21/2012.) (Signed by Judge Shira A. Scheindlin on

8/17/2012) (js) (Entered: 08/17/2012)

09/11/2012 Minute Entry for proceedings held before Judge Shira A. Scheindlin: Pre-

Motion Conference held on 9/11/2012. (lmb) (Entered: 10/05/2012)

10/02/2012 209 ENDORSED LETTER addressed to Judge Shira A. Scheindlin from

Matthew J. Moses dated 10/1/2012 re: Plaintiff's counsel writes to request

a limited extension of three days until October 5, 2012 to serve the

rebuttal report and seek an equivalent three-day extension until October

26, 2012 of the current October 23, 2012 deadline to complete any

depositions of experts Fagan, Smith and Purtell. ENDORSEMENT:

Request granted. The report is due October 5, and all depositions shall be

completed by October 26. So Ordered. (Signed by Judge Shira A.

Scheindlin on 10/2/2012) (ago) (Entered: 10/02/2012)

10/04/2012 210 OPINION AND ORDER # 102466 re: 173 MOTION for Summary

Judgment. filed by The City of New York, 183 FIRST MOTION for

Summary Judgment. filed by New York City Housing Authority.

Defendants' motions for summary judgment are granted in part and

denied in part. The Clerk of the Court is directed to close these motions

[Docket Nos. 173, 183]. (Signed by Judge Shira A. Scheindlin on

10/4/2012) (djc) Modified on 10/16/2012 (ft). (Entered: 10/04/2012)

10/09/2012 211 ORDER: Because there is an error at p. 54 n.151 of the Opinion and

Order dated October 4,2012, I am this day issuing an Amended Opinion

and Order correcting that single error. The remainder of the Opinion

remains unchanged. The Amended Opinion is the accurate version for all

purposes. The Clerk is directed to docket this Order and the Amended

Opinion and Order. (Signed by Judge Shira A. Scheindlin on 10/9/2012)

(ago) Modified on 10/10/2012 (ago). (Entered: 10/10/2012)

10/09/2012 212 AMENDED OPINION AND ORDER # 102466 : Defendants' motions

for summary judgment are granted in part and denied in part. The Clerk

of the Court is directed to close these motions [Docket Nos. 173, 183].

(Signed by Judge Shira A. Scheindlin on 10/9/2012) (ago) Modified on

10/16/2012 (ft). (Entered: 10/10/2012)

Page 96: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

10/11/2012 213 TRANSCRIPT of Proceedings re: CONFERENCE held on 9/11/2012

before Judge Shira A. Scheindlin. Court Reporter/Transcriber: Michael

McDaniel, (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 11/5/2012. Redacted

Transcript Deadline set for 11/16/2012. Release of Transcript Restriction

set for 1/14/2013.(McGuirk, Kelly) (Entered: 10/11/2012)

10/11/2012 214 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby

given that an official transcript of a CONFERENCE proceeding held on

9/11/12 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: 10/11/2012)

10/26/2012 215 DECLARATION of Steven J. Rappaport in Support re: 183 FIRST

MOTION for Summary Judgment.. Document filed by New York City

Housing Authority. (Attachments: # 1 Exhibit Deposition Excerpts,

# 2 Exhibit Deposition Excerpts)(Rappaport, Steven) (Entered:

10/26/2012)

10/26/2012 216 MEMORANDUM OF LAW in Support re: 183 FIRST MOTION for

Summary Judgment.. Document filed by New York City Housing

Authority. (Rappaport, Steven) (Entered: 10/26/2012)

10/26/2012 217 DECLARATION of Steven J. Rappaport in Support re: 183 FIRST

MOTION for Summary Judgment.. Document filed by New York City

Housing Authority. (Rappaport, Steven) (Entered: 10/26/2012)

11/14/2012 218 MEMORANDUM OF LAW in Opposition re: 183 FIRST MOTION for

Summary Judgment.. Document filed by Shawne Jones, Hector Suarez.

(Brooker, Katharine) (Entered: 11/14/2012)

11/14/2012 219 DECLARATION of Katharine E.G. Brooker in Opposition

re: 183 FIRST MOTION for Summary Judgment.. Document filed by

Shawne Jones, Hector Suarez. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2,

# 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7,

# 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10)(Brooker, Katharine)

(Entered: 11/14/2012)

11/14/2012 220 COUNTER STATEMENT TO 185 Rule 56.1 Statement. Document filed

by Shawne Jones, Hector Suarez. (Brooker, Katharine) (Entered:

11/14/2012)

11/21/2012 221 TRANSCRIPT of Proceedings re: CONFERENCE held on 10/12/2012

before Judge Shira A. Scheindlin. Court Reporter/Transcriber: Bridget

Lombardozzi, (212) 805-0300. Transcript may be viewed at the court

Page 97: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

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 12/17/2012.

Redacted Transcript Deadline set for 1/2/2013. Release of Transcript

Restriction set for 2/22/2013.(Rodriguez, Somari) (Entered: 11/21/2012)

11/21/2012 222 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby

given that an official transcript of a CONFERENCE proceeding held on

10/12/12 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...(Rodriguez, Somari) (Entered: 11/21/2012)

11/21/2012 223 TRANSCRIPT of Proceedings re: CONFERENCE held on 11/12/2012

before Judge Shira A. Scheindlin. Court Reporter/Transcriber: Samuel

Mauro, (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 12/17/2012. Redacted

Transcript Deadline set for 1/2/2013. Release of Transcript Restriction set

for 2/22/2013.(Rodriguez, Somari) (Entered: 11/21/2012)

11/21/2012 224 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby

given that an official transcript of a CONFERENCE proceeding held on

11/12/12 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...(Rodriguez, Somari) (Entered: 11/21/2012)

11/22/2012 225 REPLY MEMORANDUM OF LAW in Support re: 183 FIRST

MOTION for Summary Judgment.. Document filed by New York City

Housing Authority. (Rappaport, Steven) (Entered: 11/22/2012)

11/30/2012 246 ENDORSED LETTER addressed to Judge Shira A. Scheindlin from

Brenda R. Cooke dated 11/30/2012 re: Counsel for Defendant

respectfully request permission to cite to, rather than resubmit, deposition

testimony. documents, declarations and other evidence that is already part

of the record before the Court in both this action and in the related matter

of Floyd, et al. v. City of New York, et al., 08 Civ. 1034. The City

respectfully requests permission to file in excess of 15 exhibits in support

of its motion.. ENDORSEMENT: Request granted in all respects. (Signed

by Judge Shira A. Scheindlin on 11/30/12) (pl) (Entered: 12/20/2012)

12/03/2012 Minute Entry for proceedings held before Judge Shira A. Scheindlin:

Status Conference held on 12/3/2012. (djc) (Entered: 12/26/2012)

Page 98: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

12/04/2012 226 MOTION for Summary Judgment on Plaintiffs' Claims Against the City.

Document filed by The City of New York. Responses due by 1/7/2013

Return Date set for 1/18/2013 at 11:59 PM.(Richardson, Lisa) (Entered:

12/04/2012)

12/04/2012 227 MEMORANDUM OF LAW in Support re: 226 MOTION for Summary

Judgment on Plaintiffs' Claims Against the City.. Document filed by The

City of New York. (Richardson, Lisa) (Entered: 12/04/2012)

12/04/2012 228 RULE 56.1 STATEMENT. Document filed by The City of New York.

(Richardson, Lisa) (Entered: 12/04/2012)

12/04/2012 229 DECLARATION of Brenda E. Cooke in Support re: 226 MOTION for

Summary Judgment on Plaintiffs' Claims Against the City.. Document

filed by The City of New York. (Attachments: # 1 Exhibit A, # 2 Exhibit

B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit

G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K,

# 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N, # 15 Exhibit O,

# 16 Exhibit P, # 17 Exhibit Q, # 18 Exhibit R, # 19 Exhibit S,

# 20 Exhibit T, # 21 Exhibit U, # 22 Exhibit V, # 23 Exhibit W,

# 24 Exhibit X, # 25 Exhibit Y, # 26 Exhibit Z, # 27 Exhibit

AA)(Richardson, Lisa) (Entered: 12/04/2012)

12/04/2012 230 DECLARATION of Joanne Jaffe in Support re: 226 MOTION for

Summary Judgment on Plaintiffs' Claims Against the City.. Document

filed by The City of New York. (Attachments: # 1 Exhibit A, # 2 Exhibit

B)(Richardson, Lisa) (Entered: 12/04/2012)

12/04/2012 231 DECLARATION of Michele Irizarry in Support re: 226 MOTION for

Summary Judgment on Plaintiffs' Claims Against the City.. Document

filed by The City of New York. (Attachments: # 1 Exhibit A (Part 1),

# 2 Exhibit A (Part 2), # 3 Exhibit B, # 4 Exhibit C)(Richardson, Lisa)

(Entered: 12/04/2012)

12/05/2012 232 DECLARATION of Celeste Segure in Support re: 183 FIRST MOTION

for Summary Judgment.. Document filed by New York City Housing

Authority. (Attachments: # 1 Exhibit)(Rappaport, Steven) (Entered:

12/05/2012)

12/05/2012 233 DECLARATION of Alan Pelikow in Support re: 183 FIRST MOTION

for Summary Judgment.. Document filed by New York City Housing

Authority. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit,

# 4 Exhibit)(Rappaport, Steven) (Entered: 12/05/2012)

12/05/2012 234 DECLARATION of Brian P. Clarke in Support re: 183 FIRST MOTION

for Summary Judgment.. Document filed by New York City Housing

Authority. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit,

# 4 Exhibit)(Rappaport, Steven) (Entered: 12/05/2012)

12/05/2012 235 FILING ERROR - WRONG EVENT TYPE SELECTED FROM

MENU - DECLARATION of Steven J. Rappaport in Support

Page 99: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

re: 183 FIRST MOTION for Summary Judgment. Document filed by

New York City Housing Authority. (Rappaport, Steven) Modified on

12/5/2012 (db). (Entered: 12/05/2012)

12/05/2012 236 MEMORANDUM OF LAW in Support re: 183 FIRST MOTION for

Summary Judgment.. Document filed by New York City Housing

Authority. (Rappaport, Steven) (Entered: 12/05/2012)

12/05/2012 237 ORDER: The City's and NYCHA's briefs for summary judgment on

plaintiffs' Monell claims, limited to 20 pages each, are due December

4,2012. Plaintiffs' response, limited to 30 pages, is due January 7, 2013.

The City's and NYCHA's replies, limited to 8 pages each, are due January

18, 2013. Plaintiffs' cross-motion for summary judgment, limited to 10

pages, is due December 14,2012. NYCHA's response, limited to 10

pages, is due January 7, 2013. Plaintiffs' reply, limited to 5 pages, is due

January 18, 2013, ( Cross Motions due by 12/14/2012., Motions due by

12/4/2012., Responses due by 1/7/2013, Replies due by 1/18/2013.)

(Signed by Judge Shira A. Scheindlin on 12/3/2012) (ago) (Entered:

12/05/2012)

12/05/2012 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT

TYPE ERROR. Note to Attorney Steven Jay Rappaport to RE-FILE

Document 235 Declaration in Support of Motion. Use the event type

Rule 56.1 Statement found under the event list Other Answers.

(db) (Entered: 12/05/2012)

12/05/2012 238 RULE 56.1 STATEMENT. Document filed by New York City Housing

Authority. (Rappaport, Steven) (Entered: 12/05/2012)

12/11/2012 239 NOTICE OF APPEARANCE by Ria Anne Tabacco on behalf of Eleanor

Britt, Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin Johnson,

Shawne Jones, Patrick Littlejohn, Raymond Osorio, Lashaun Smith,

Hector Suarez, Andrew Washington (Tabacco, Ria) (Entered:

12/11/2012)

12/12/2012 Minute Entry for proceedings held before Judge Shira A. Scheindlin:

Status Conference held on 12/12/2012. (pl) (Entered: 12/18/2012)

12/12/2012 Minute Entry for proceedings held before Judge Shira A. Scheindlin:

Status Conference held on 12/12/2012. (djc) (Entered: 12/26/2012)

12/14/2012 240 MOTION for Partial Summary Judgment. Document filed by Eleanor

Britt, Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin Johnson,

Shawne Jones, Patrick Littlejohn, Raymond Osorio, Lashaun Smith,

Hector Suarez, Andrew Washington. Responses due by

1/7/2013(Steinberg, Johanna) (Entered: 12/15/2012)

12/15/2012 241 MEMORANDUM OF LAW in Support re: 240 MOTION for Partial

Summary Judgment.. Document filed by Eleanor Britt, Rikia Evans,

Vaughn Frederick, Roman Jackson, Kristin Johnson, Shawne Jones,

Page 100: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

Patrick Littlejohn, Raymond Osorio, Lashaun Smith, Hector Suarez,

Andrew Washington. (Steinberg, Johanna) (Entered: 12/15/2012)

12/15/2012 242 RULE 56.1 STATEMENT. Document filed by Eleanor Britt, Rikia

Evans, Vaughn Frederick, Roman Jackson, Kristin Johnson, Shawne

Jones, Patrick Littlejohn, Raymond Osorio, Lashaun Smith, Hector

Suarez, Andrew Washington. (Steinberg, Johanna) (Entered: 12/15/2012)

12/15/2012 243 DECLARATION of JOHANNA B. STEINBERG in Support

re: 240 MOTION for Partial Summary Judgment.. Document filed by

Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin

Johnson, Shawne Jones, Patrick Littlejohn, Raymond Osorio, Lashaun

Smith, Hector Suarez, Andrew Washington. (Attachments: # 1 Exhibit 1,

# 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5)(Steinberg,

Johanna) (Entered: 12/15/2012)

12/18/2012 244 TRANSCRIPT of Proceedings re: CONFERENCE held on 12/3/2012

before Judge Shira A. Scheindlin. 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 1/11/2013. Redacted

Transcript Deadline set for 1/22/2013. Release of Transcript Restriction

set for 3/21/2013.(Rodriguez, Somari) (Entered: 12/18/2012)

12/18/2012 245 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby

given that an official transcript of a CONFERENCE proceeding held on

12/3/12 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...(Rodriguez, Somari) (Entered: 12/18/2012)

01/04/2013 247 TRANSCRIPT of Proceedings re: CONFERENCE held on 12/12/2012

before Judge Shira A. Scheindlin. Court Reporter/Transcriber: Ann

Hairston, (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 1/28/2013. Redacted

Transcript Deadline set for 2/7/2013. Release of Transcript Restriction set

for 4/8/2013.(Rodriguez, Somari) (Entered: 01/04/2013)

01/04/2013 248 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby

given that an official transcript of a CONFERENCE proceeding held on

12/12/12 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

Page 101: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

available to the public without redaction after 90 calendar

days...(Rodriguez, Somari) (Entered: 01/04/2013)

01/07/2013 249 MEMORANDUM OF LAW in Opposition re: 240 MOTION for Partial

Summary Judgment.. Document filed by The City of New York. (Cooke,

Brenda) (Entered: 01/07/2013)

01/07/2013 250 COUNTER STATEMENT TO 242 Rule 56.1 Statement. Document filed

by The City of New York. (Cooke, Brenda) (Entered: 01/07/2013)

01/07/2013 251 MEMORANDUM OF LAW in Opposition re: 226 MOTION for

Summary Judgment on Plaintiffs' Claims Against the City. and the New

York City Housing Authority. Document filed by Eleanor Britt, Rikia

Evans, Vaughn Frederick, Roman Jackson, Kristin Johnson, Shawne

Jones, Patrick Littlejohn, Raymond Osorio, Lashaun Smith, Hector

Suarez, Andrew Washington. (Lee, Jin Hee) (Entered: 01/07/2013)

01/07/2013 252 COUNTER STATEMENT TO 228 Rule 56.1 Statement, 238 Rule 56.1

Statement. Document filed by Eleanor Britt, Rikia Evans, Vaughn

Frederick, Roman Jackson, Kristin Johnson, Shawne Jones, Patrick

Littlejohn, Raymond Osorio, Lashaun Smith, Hector Suarez, Andrew

Washington. (Lee, Jin Hee) (Entered: 01/07/2013)

01/07/2013 253 DECLARATION of JIN HEE LEE in Opposition re: 226 MOTION for

Summary Judgment on Plaintiffs' Claims Against the City.. Document

filed by Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman Jackson,

Kristin Johnson, Shawne Jones, Patrick Littlejohn, Raymond Osorio,

Lashaun Smith, Hector Suarez, Andrew Washington. (Attachments:

# 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5,

# 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10,

# 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14,

# 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18,

# 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22,

# 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26,

# 27 Exhibit 27, # 28 Exhibit 28, # 29 Exhibit 29, # 30 Exhibit 30,

# 31 Exhibit 31, # 32 Exhibit 32, # 33 Exhibit 33, # 34 Exhibit 34,

# 35 Exhibit 35, # 36 Exhibit 36, # 37 Exhibit 37, # 38 Exhibit 38,

# 39 Exhibit 39, # 40 Exhibit 40, # 41 Exhibit 41, # 42 Exhibit 42,

# 43 Exhibit 43, # 44 Exhibit 44, # 45 Exhibit 45, # 46 Exhibit 46,

# 47 Exhibit 47, # 48 Exhibit 48, # 49 Exhibit 49, # 50 Exhibit 50,

# 51 Exhibit 51, # 52 Exhibit 52, # 53 Exhibit 53, # 54 Exhibit 54,

# 55 Exhibit 55, # 56 Exhibit 56, # 57 Exhibit 57, # 58 Exhibit 58)(Lee,

Jin Hee) (Entered: 01/07/2013)

01/07/2013 254 DECLARATION of KATHARINE E.G. BROOKER in Opposition

re: 226 MOTION for Summary Judgment on Plaintiffs' Claims Against

the City.. Document filed by Eleanor Britt, Rikia Evans, Vaughn

Frederick, Roman Jackson, Kristin Johnson, Shawne Jones, Patrick

Littlejohn, Raymond Osorio, Lashaun Smith, Hector Suarez, Andrew

Page 102: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

Washington. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C,

# 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G)(Lee, Jin Hee)

(Entered: 01/07/2013)

01/07/2013 255 CERTIFICATE OF SERVICE of (i) unredacted version of Plaintiffs'

Memorandum of Law in Opposition to Defendants' Motions for Partial

Summary Judgment; (ii) unredacted version of Plaintiffs' Responses to

Defendant City of New York's and Defendant New York City Housing

Authority's Local Rule 56.1 Statements of Undisputed Facts and

Plaintiffs' Local Rule 56.1 Statement of Additional Material Facts in

Opposition to Defendant City of New York's and Defendant New York

City Housing Authority's Motions for Summary Judgment; (iii) the

Declaration of Jin Hee Lee and exhibits 1-58, including exhibits filed

under seal served on The City of New York and the New York City

Housing Authority on 01/07/2013. Service was made by Mail. Document

filed by Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman Jackson,

Kristin Johnson, Shawne Jones, Patrick Littlejohn, Raymond Osorio,

Lashaun Smith, Hector Suarez, Andrew Washington. (Lee, Jin Hee)

(Entered: 01/07/2013)

01/08/2013 256 SEALED DOCUMENT placed in vault.(mps) (Entered: 01/08/2013)

01/14/2013 257 OPINION AND ORDER #102802: NYCHA has not established at this

stage of briefing that it is entitled to summary judgment on Jones's and

Suarez's section 1981 claims. NYCHA's motion for summary judgment

on these claims will be addressed again at the second round of summary

judgment briefing. The Clerk of the Court has already closed this motion

[Docket No. 183]. SO ORDERED. (Signed by Judge Shira A. Scheindlin

on 1/14/2013) (ama) Modified on 1/16/2013 (tro). (Entered: 01/14/2013)

01/18/2013 258 REPLY AFFIDAVIT of Reginald H. Bowman in Support re: 183 FIRST

MOTION for Summary Judgment.. Document filed by New York City

Housing Authority. (Rappaport, Steven) (Entered: 01/18/2013)

01/18/2013 259 REPLY MEMORANDUM OF LAW in Support re: 183 FIRST

MOTION for Summary Judgment.. Document filed by New York City

Housing Authority. (Rappaport, Steven) (Entered: 01/18/2013)

01/18/2013 260 REPLY MEMORANDUM OF LAW in Support re: 240 MOTION for

Partial Summary Judgment.. Document filed by Eleanor Britt, Rikia

Evans, Vaughn Frederick, Roman Jackson, Kristin Johnson, Shawne

Jones, Patrick Littlejohn, Raymond Osorio, Lashaun Smith, Hector

Suarez, Andrew Washington. (Steinberg, Johanna) (Entered: 01/18/2013)

01/18/2013 261 DECLARATION of JOHANNA B. STEINBERG in Support

re: 240 MOTION for Partial Summary Judgment.. Document filed by

Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin

Johnson, Shawne Jones, Patrick Littlejohn, Raymond Osorio, Lashaun

Smith, Hector Suarez, Andrew Washington. (Attachments: # 1 Exhibit 1,

# 2 Exhibit 2)(Steinberg, Johanna) (Entered: 01/18/2013)

Page 103: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

01/18/2013 262 RESPONSE re: 250 Counter Statement to Rule 56.1 IN FURTHER

SUPPORT OF PLAINTIFFS' MOTION FOR PARTIAL SUMMARY

JUDGMENT. Document filed by Eleanor Britt, Rikia Evans, Vaughn

Frederick, Roman Jackson, Kristin Johnson, Shawne Jones, Patrick

Littlejohn, Raymond Osorio, Lashaun Smith, Hector Suarez, Andrew

Washington. (Steinberg, Johanna) (Entered: 01/18/2013)

01/18/2013 263 REPLY MEMORANDUM OF LAW in Support re: 226 MOTION for

Summary Judgment on Plaintiffs' Claims Against the City.. Document

filed by The City of New York. (Cooke, Brenda) (Entered: 01/18/2013)

01/18/2013 264 DECLARATION of Brenda E. Cooke in Support re: 226 MOTION for

Summary Judgment on Plaintiffs' Claims Against the City.. Document

filed by The City of New York. (Attachments: # 1 Exhibit A)(Cooke,

Brenda) (Entered: 01/18/2013)

01/31/2013 Minute Entry for proceedings held before Judge Shira A. Scheindlin:

Status Conference held on 1/31/2013. (djc) (Entered: 02/07/2013)

02/11/2013 265 ORDER: that in a February 6, 2013 letter, plaintiffs raise concerns

regarding their participation in the consolidated remedies hearing in

Floyd v. City of New York and Ligon v. City of New York. Plaintiffs

raise legitimate concerns. In light of plaintiffs' decision to pursue claims

for damages, and plaintiffs' and the City's right to a jury trial under the

Seventh Amendment, plaintiffs will not be required to participate in the

consolidated remedies hearing in Floyd and Ligon. (Signed by Judge

Shira A. Scheindlin on 2/11/2013) (pl) (Entered: 02/11/2013)

02/14/2013 266 TRANSCRIPT of Proceedings re: CONFERENCE held on 1/31/2013

before Judge Shira A. Scheindlin. Court Reporter/Transcriber: Pamela

Utter, (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 3/11/2013. Redacted

Transcript Deadline set for 3/21/2013. Release of Transcript Restriction

set for 5/20/2013.(Rodriguez, Somari) (Entered: 02/14/2013)

02/14/2013 267 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby

given that an official transcript of a CONFERENCE proceeding held on

1/31/13 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...(Rodriguez, Somari) (Entered: 02/14/2013)

03/28/2013 268 OPINION & ORDER re: #103061 226 MOTION for Summary

Judgment on Plaintiffs' Claims Against the City filed by The City of New

York, 240 MOTION for Partial Summary Judgment filed by Rikia Evans,

Vaughn Frederick, Patrick Littlejohn, Lashaun Smith, Raymond Osorio,

Page 104: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

Shawne Jones, Andrew Washington, Eleanor Britt, Roman Jackson,

Hector Suarez, Kristin Johnson. ORDER on Motion to Vacate, Set Aside

or Correct Sentence (28 U.S.C. 2255).The City's, NYCHAs, and plaintiffs

motions for summary judgmentare granted in part and denied in part: (1)

The City's and plaintiffs' motions for summary judgment on plaintiffs'

Fourth Amendment claims are denied, leaving the remaining arrested

plaintiffs with viable claims. (2) The City's motion for summary judgment

on the remaining arrested plaintiffs' Fourteenth Amendment equal

protection claims is denied. (3) The City's motion for summary judgment

on resident plaintiffs' Fourteenth Amendment equal protection, Title VI,

section 1981, and FHA claims is denied, leaving Evans and Littlejohn

with viable claims. (4) The City's motion for summary judgment on

plaintiffs' remaining NYSC claims is granted. (5) NYCHA's motion for

summary judgment on plaintiffs' remaining race discrimination claims is

granted. (6) NYCHA's motion for summary judgment on plaintiffs'

USHA claim is denied, leaving all remaining resident plaintiffs (Britt,

Evans, Littlejohn, Jones, and Suarez) with viable claims. The Clerk of the

Court is directed to close these motions [Docket Nos. 226, 240]. A

conference is scheduled for April 5, 2013 at 4:30p.m. (Signed by Judge

Shira A. Scheindlin on 3/28/2013) (tro) Modified on 4/1/2013 (jab).

(Entered: 03/28/2013)

03/28/2013 Set/Reset Hearings: Status Conference set for 4/5/2013 at 04:30 PM

before Judge Shira A. Scheindlin. (tro) (Entered: 03/28/2013)

04/05/2013 Minute Entry for proceedings held before Judge Shira A. Scheindlin:

Status Conference held on 4/5/2013. (Reily, James) (Entered:

04/05/2013)

04/19/2013 269 TRANSCRIPT of Proceedings re: CONFERENCE held on 12/12/2012

before Judge Shira A. Scheindlin. Court Reporter/Transcriber: Samuel

Mauro, (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 5/13/2013. Redacted

Transcript Deadline set for 5/23/2013. Release of Transcript Restriction

set for 7/22/2013.(Rodriguez, Somari) (Entered: 04/19/2013)

04/19/2013 270 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby

given that an official transcript of a CONFERENCE proceeding held on

12/12/12 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...(Rodriguez, Somari) (Entered: 04/19/2013)

05/03/2013 271 MOTION to Certify Class. Document filed by Eleanor Britt, Rikia Evans,

Vaughn Frederick, Roman Jackson, Kristin Johnson, Shawne Jones,

Page 105: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

Patrick Littlejohn, Raymond Osorio, Lashaun Smith, Hector Suarez,

Andrew Washington.(Moses, Matthew) (Entered: 05/03/2013)

05/03/2013 272 MEMORANDUM OF LAW in Support re: 271 MOTION to Certify

Class.. Document filed by Eleanor Britt, Rikia Evans, Vaughn Frederick,

Roman Jackson, Kristin Johnson, Shawne Jones, Patrick Littlejohn,

Raymond Osorio, Lashaun Smith, Hector Suarez, Andrew Washington.

(Moses, Matthew) (Entered: 05/03/2013)

05/03/2013 273 DECLARATION of MATTHEW MOSES in Support re: 271 MOTION

to Certify Class.. Document filed by Eleanor Britt, Rikia Evans, Vaughn

Frederick, Roman Jackson, Kristin Johnson, Shawne Jones, Patrick

Littlejohn, Raymond Osorio, Lashaun Smith, Hector Suarez, Andrew

Washington. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C,

# 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H,

# 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit

M)(Moses, Matthew) (Entered: 05/03/2013)

05/03/2013 274 DECLARATION of NANCY ROSENBLOOM in Support

re: 271 MOTION to Certify Class.. Document filed by Eleanor Britt,

Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin Johnson,

Shawne Jones, Patrick Littlejohn, Raymond Osorio, Lashaun Smith,

Hector Suarez, Andrew Washington. (Moses, Matthew) (Entered:

05/03/2013)

05/24/2013 275 OPINION & ORDER: #103248 On March 28, 2013, this Court issued the

second part of its ruling on the parties' motions for summary judgment.

The March 28 Opinion noted that plaintiffs had offered [a] sample of

decline to prosecute forms [DP forms] from various District Attorneys

offices in support of "the conclusion that the City has a persistent and

widespread practice of performing unconstitutional trespass stops and

arrests in NYCHA buildings." Defendant the City of New 2 York argued

in a reply brief that the DP forms are inadmissible hearsay. I invited

further briefing, which has now been submitted. In Ligon v. City of New

York, another case related to the NYPDs stop and frisk practices, I

allowed the admission of DP forms describing stops outside TAP

buildings as evidence of the NYPDs stop practices. Unlike in this case,

however, the City had conceded the admissibility of the records for that

limited purpose. I have already ruled in this case that DP forms are

admissible for the purpose of showing notice to the City of allegedly

unconstitutional practices. Atissue now is plaintiffs request to use the DP

forms as evidence in support of their class certification motion. For the

reasons set forth below, the DP forms are admissible subject to the

limitations described below. For the foregoing reasons, the DP forms are

admissible as evidence of the NYPDs trespass enforcement practices in

and around NYCHA buildings. Pursuant to the Citys request, plaintiffs

are ordered to identify the specific DP forms summarized in plaintiffs

Page 106: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

submission. SO ORDERED. (Signed by Judge Shira A. Scheindlin on

5/24/2013) (rsh) Modified on 6/7/2013 (jab). (Entered: 05/24/2013)

06/07/2013 276 MEMORANDUM OF LAW in Opposition re: 271 MOTION to Certify

Class.. Document filed by The City of New York. (Richardson, Lisa)

(Entered: 06/07/2013)

06/07/2013 277 DECLARATION of Brenda E. Cooke in Opposition re: 271 MOTION to

Certify Class.. Document filed by The City of New York. (Attachments:

# 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E,

# 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J,

# 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N,

# 15 Exhibit O, # 16 Exhibit P, # 17 Exhibit Q, # 18 Exhibit R,

# 19 Exhibit S, # 20 Exhibit T, # 21 Exhibit U, # 22 Exhibit V,

# 23 Exhibit W, # 24 Exhibit X, # 25 Exhibit Y, # 26 Exhibit Z,

# 27 Exhibit AA)(Richardson, Lisa) (Entered: 06/07/2013)

06/07/2013 278 MEMORANDUM OF LAW in Opposition re: 271 MOTION to Certify

Class.. Document filed by New York City Housing Authority.

(Rappaport, Steven) (Entered: 06/07/2013)

06/13/2013 279 TRANSCRIPT of Proceedings re: CONFERENCE held on 4/5/2013

before Judge Shira A. Scheindlin. Court Reporter/Transcriber: Karen

Gorlaski, (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 7/11/2013. Redacted

Transcript Deadline set for 7/18/2013. Release of Transcript Restriction

set for 9/16/2013.(Rodriguez, Somari) (Entered: 06/13/2013)

06/13/2013 280 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby

given that an official transcript of a CONFERENCE proceeding held on

4/5/13 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...(Rodriguez, Somari) (Entered: 06/13/2013)

06/21/2013 281 REPLY MEMORANDUM OF LAW in Support re: 271 MOTION to

Certify Class.. Document filed by Eleanor Britt, Rikia Evans, Vaughn

Frederick, Roman Jackson, Kristin Johnson, Shawne Jones, Patrick

Littlejohn, Raymond Osorio, Lashaun Smith, Hector Suarez, Andrew

Washington. (Brooker, Katharine) (Entered: 06/21/2013)

06/27/2013 282 NOTICE OF WITHDRAWAL: that Matthew Jason Moses hereby

withdraws as counsel in the above-captioned action. After July 5, 2013, I

will no longer be associated with Paul, Weiss, Rifkind, Wharton &

Garrison LLP. Katherine E.G. Brooker of Paul, Weiss, Rifkind, Wharton

& Garrison LLP, along with attorneys from the NAACP Legal Defense

Page 107: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

and Educational Fund, Inc. and The Legal Aid Society of New York will

continue to serve as counsel of record for Plaintiffs. (Signed by Judge

Shira A. Scheindlin on 6/27/2013) (ja) (Entered: 06/27/2013)

06/28/2013 283 NOTICE OF CHANGE OF ADDRESS by Johnathan James Smith on

behalf of Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman Jackson,

Kristin Johnson, Shawne Jones, Patrick Littlejohn, Raymond Osorio,

Lashaun Smith, Hector Suarez, Andrew Washington. New Address:

NAACP Legal Defense & Educational Fund, Inc., 1444 Eye Street, N.W.,

10th Floor, Washington, DC, USA 20005, (202) 682-1300. (Smith,

Johnathan) (Entered: 06/28/2013)

06/28/2013 284 NOTICE OF CHANGE OF ADDRESS by Ria Tabacco Mar on behalf of

Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin

Johnson, Shawne Jones, Patrick Littlejohn, Raymond Osorio, Lashaun

Smith, Hector Suarez, Andrew Washington. New Address: NAACP

Legal Defense & Educational Fund, Inc., 40 Rector Street, 5th Floor,

New York, NY, USA 10006, (212) 965-2200. (Mar, Ria) (Entered:

06/28/2013)

06/28/2013 285 NOTICE OF CHANGE OF ADDRESS by Jin Hee Lee on behalf of

Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin

Johnson, Shawne Jones, Patrick Littlejohn, Raymond Osorio, Lashaun

Smith, Hector Suarez, Andrew Washington. New Address: NAACP

Legal Defense & Educational Fund, Inc., 40 Rector Street, 5th Floor,

New York, NY, USA 10006, (212) 965-2200. (Lee, Jin Hee) (Entered:

06/28/2013)

06/28/2013 286 NOTICE OF CHANGE OF ADDRESS by Johanna Beth Steinberg on

behalf of Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman Jackson,

Kristin Johnson, Shawne Jones, Patrick Littlejohn, Raymond Osorio,

Lashaun Smith, Hector Suarez, Andrew Washington. New Address:

NAACP Legal Defense & Educational Fund, Inc., 40 Rector Street, 5th

Floor, New York, NY, USA 10006, (212) 965-2200. (Steinberg, Johanna)

(Entered: 06/28/2013)

07/08/2013 287 NOTICE OF APPEARANCE by Joseph Anthony Marutollo on behalf of

The City of New York. (Marutollo, Joseph) (Entered: 07/08/2013)

07/30/2013 288 ENDORSED LETTER addressed to Judge Shira A. Scheindlin, from Jin

Hee Lee, dated 7/22/2013, re: David Plaintiffs, therefore, ask the Court to

confirm the reservation of our rights to challenge any and all of the City's

policies, practices, and trainings, which relate to trespass enforcement in

NYCHA developments, at trial irrespective of what happens in the Ligon

case. ENDORSEMENT: The Court confirms plaintiffs' right to challenge

the City's policies, practices, and training related to trespass enforcement

in NYCHA developments. If plaintiffs prevail at trial, supplemental

remedies relating to trespass enforcement in NYCHA developments may

Page 108: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

be appropriate. (Signed by Judge Shira A. Scheindlin on 7/30/2013) (ja)

(Entered: 07/31/2013)

08/21/2013 Minute Entry for proceedings held before Judge Shira A. Scheindlin:

Status Conference held on 8/21/2013. (Reily, James) (Entered:

08/22/2013)

08/29/2013 289 OPINION AND ORDER: re: # 103556 271 MOTION to Certify Class.

For the foregoing reasons, the Stopped Class and Resident Class are

certified under Rule 23(b)(2). (Signed by Judge Shira A. Scheindlin on

8/29/2013) (js) Modified on 9/11/2013 (ca). (Entered: 08/30/2013)

09/12/2013 290 TRANSCRIPT of Proceedings re: CONFERENCE held on 8/21/2013

before Judge Shira A. Scheindlin. Court Reporter/Transcriber: Sonya

Ketter Huggins, (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 10/7/2013.

Redacted Transcript Deadline set for 10/18/2013. Release of Transcript

Restriction set for 12/16/2013.(Rodriguez, Somari) (Entered: 09/12/2013)

09/12/2013 291 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby

given that an official transcript of a CONFERENCE proceeding held on

8/21/13 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...(Rodriguez, Somari) (Entered: 09/12/2013)

11/14/2013 292 ENDORSED LETTER addressed to Judge Shira A. Scheindlin from

Brenda E. Cooke dated 11/14/2013 re: Counsel for defendant City of

New York respectfully renews its November 4, 2013, request that Your

Honor recuse herself from the Davis case. The City further requests that

the conference scheduled for November 18, 2013 at 4:30 p.m. be

postponed. ENDORSEMENT: The November 18 conference is adjourned

sine die. No other action is taken at this time. (Signed by Judge Shira A.

Scheindlin on 11/14/2013) (rsh) (Entered: 11/14/2013)

12/05/2013 293 ENDORSED LETTER addressed to Judge Shira A. Scheindlin from

Brenda E. Cooke dated 12/4/2013 re: The City objects to the scheduling

of any conference until resolution of the City's pending request that Your

Honor recuse herself from all further proceedings in this case.

ENDORSEMENT: The date for submission of the Joint Pretrial Order is

adjourned sine die. No other action will be taken at this time. (Signed by

Judge Shira A. Scheindlin on 12/5/2013) (cd) (Entered: 12/06/2013)

12/10/2013 294 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for

Nancy Rosenbloom to Withdraw as Attorney for Plaintiffs. Document

filed by Eleanor Britt, Kelton Davis, Rikia Evans, Vaughn Frederick,

Page 109: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

Roman Jackson, Kristin Johnson, Shawne Jones, Patrick Littlejohn,

Raymond Osorio, Hector Suarez, Andrew Washington.(Rosenbloom,

Nancy) Modified on 12/11/2013 (ldi). (Entered: 12/10/2013)

12/10/2013 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT -

DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Nancy

Rosenbloom to RE-FILE Document 294 MOTION for Nancy

Rosenbloom to Withdraw as Attorney for Plaintiffs. ERROR(S):

Supporting documents must be filed separately, each receiving their

own document number. Declaration in Support of Motion is found

under the event list Replies, Opposition and Supporting Documents.

(ldi) (Entered: 12/11/2013)

12/11/2013 295 MOTION for Nancy Rosenbloom to Withdraw as Attorney. Document

filed by Kelton Davis.(Moretti, Amanda) (Entered: 12/11/2013)

12/11/2013 296 FILING ERROR - WRONG EVENT TYPE SELECTED FROM

MENU - MOTION for Nancy Rosenbloom to Withdraw as Attorney for

Plaintiffs.. Document filed by Kelton Davis.(Moretti, Amanda) Modified

on 12/12/2013 (db). (Entered: 12/11/2013)

12/12/2013 ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - EVENT

TYPE ERROR. Note to Attorney Amanda Carol Moretti to RE-

FILE Document 296 MOTION for Nancy Rosenbloom to Withdraw

as Attorney for Plaintiffs.. Use the event type Declaration in Support

of Motion found under the event list Replies, Opposition and

Supporting Documents. (db) (Entered: 12/12/2013)

12/12/2013 297 DECLARATION of Nancy Rosenbloom in Support re: 295 MOTION for

Nancy Rosenbloom to Withdraw as Attorney.. Document filed by Kelton

Davis. (Moretti, Amanda) (Entered: 12/12/2013)

02/03/2014 298 MOTION for JOHANNA B. STEINBERG to Withdraw as Attorney.

Document filed by Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman

Jackson, Kristin Johnson, Shawne Jones, Patrick Littlejohn, Raymond

Osorio, Lashaun Smith, Hector Suarez, Andrew Washington.(Steinberg,

Johanna) (Entered: 02/03/2014)

02/03/2014 299 DECLARATION of JOHANNA B. STEINBERG in Support

re: 298 MOTION for JOHANNA B. STEINBERG to Withdraw as

Attorney.. Document filed by Eleanor Britt, Rikia Evans, Vaughn

Frederick, Roman Jackson, Kristin Johnson, Shawne Jones, Patrick

Littlejohn, Raymond Osorio, Lashaun Smith, Hector Suarez, Andrew

Washington. (Steinberg, Johanna) (Entered: 02/03/2014)

02/04/2014 300 MEMO ENDORSED granting 298 Motion to Withdraw as Attorney.

ENDORSEMENT: Motion granted. Attorney Johanna Beth Steinberg

terminated. (Signed by Judge Shira A. Scheindlin on 2/4/2014) (cd)

(Entered: 02/04/2014)

Page 110: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

02/04/2014 301 MEMO ENDORSED granting 295 Motion to Withdraw as Attorney.

Motion granted. The Clerk is directed to close this motion (Docket Entry

#295). Attorney Nancy Rosenbloom terminated. (Signed by Judge Shira

A. Scheindlin on 2/4/2014) (cd) (Entered: 02/04/2014)

06/20/2014 302 ADDENDUM TO STIPULATION AND PROTECTIVE ORDER FOR

ATTORNEYS' AND EXPERTS' EYES ONLY...regarding procedures to

be followed that shall govern the handling of confidential material...

(Signed by Judge Shira A. Scheindlin on 6/20/2014) (lmb) (Entered:

06/20/2014)

07/03/2014 303 ORDER: A status conference is scheduled in this case for July 17, 2014

at 4:00p.m. (Signed by Judge Shira A. Scheindlin on 7/3/2014) (ajs)

(Entered: 07/03/2014)

07/08/2014 304 NOTICE OF APPEARANCE by Elana Rose Beale on behalf of Anthony

Anderson, Eleanor Britt, Adam Cooper, Kelton Davis, Rikia Evans,

Vaughn Frederick, Altagracia Hernandez, Roman Jackson, Kristin

Johnson, Shawne Jones, Edwin Larregui, Patrick Littlejohn, Raymond

Osorio, P.L., R.E., Lashaun Smith, Hector Suarez, William Turner,

Andrew Washington, David Wilson, Geneva Wilson. (Beale, Elana)

(Entered: 07/08/2014)

07/10/2014 305 NOTICE OF APPEARANCE by Rachel Miriam Kleinman on behalf of

Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin

Johnson, Shawne Jones, Patrick Littlejohn, Raymond Osorio, Lashaun

Smith, Hector Suarez, Andrew Washington. (Kleinman, Rachel)

(Entered: 07/10/2014)

07/17/2014 Minute Entry for proceedings held before Judge Shira A. Scheindlin:

Status Conference held on 7/17/2014. (Bloomfield, Clifford) (Entered:

07/17/2014)

08/06/2014 306 TRANSCRIPT of Proceedings re: conference held on 7/17/2014 before

Judge Shira A. Scheindlin. Court Reporter/Transcriber: Kristen

Carannante, (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 9/2/2014. Redacted

Transcript Deadline set for 9/11/2014. Release of Transcript Restriction

set for 11/7/2014.(McGuirk, Kelly) (Entered: 08/06/2014)

08/06/2014 307 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby

given that an official transcript of a conference proceeding held on

7/17/14 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: 08/06/2014)

Page 111: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

08/19/2014 308 MOTION for Ria Tabacco Mar to Withdraw as Attorney . Document

filed by Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman Jackson,

Kristin Johnson, Shawne Jones, Patrick Littlejohn, Raymond Osorio,

Lashaun Smith, Hector Suarez, Andrew Washington.(Mar, Ria) (Entered:

08/19/2014)

08/19/2014 309 DECLARATION of Ria Tabacco Mar in Support re: 308 MOTION for

Ria Tabacco Mar to Withdraw as Attorney .. Document filed by Eleanor

Britt, Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin Johnson,

Shawne Jones, Patrick Littlejohn, Raymond Osorio, Lashaun Smith,

Hector Suarez, Andrew Washington. (Mar, Ria) (Entered: 08/19/2014)

08/20/2014 310 MEMO ENDORSEMENT granting 308 Motion to Withdraw as

Attorney. ENDORSEMENT: Motion granted. Attorney Ria Tabacco Mar

terminated. (Signed by Judge Shira A. Scheindlin on 8/19/2014) (lmb)

(Entered: 08/20/2014)

09/09/2014 Minute Entry for proceedings held before Judge Shira A. Scheindlin:

Status Conference held on 9/9/2014. (Bloomfield, Clifford) (Entered:

09/09/2014)

09/23/2014 311 MOTION for Johnathan James Smith to Withdraw as Attorney for

Plaintiffs. Document filed by Eleanor Britt, Rikia Evans, Vaughn

Frederick, Roman Jackson, Kristin Johnson, Shawne Jones, Patrick

Littlejohn, Raymond Osorio, Hector Suarez, Andrew Washington.(Smith,

Johnathan) (Entered: 09/23/2014)

09/23/2014 312 DECLARATION of Johnathan James Smith in Support re: 311 MOTION

for Johnathan James Smith to Withdraw as Attorney for Plaintiffs..

Document filed by Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman

Jackson, Kristin Johnson, Shawne Jones, Patrick Littlejohn, Raymond

Osorio, Hector Suarez, Andrew Washington. (Smith, Johnathan)

(Entered: 09/23/2014)

09/24/2014 313 TRANSCRIPT of Proceedings re: conference held on 9/9/2014 before

Judge Shira A. Scheindlin. Court Reporter/Transcriber: Ann Hairston,

(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 10/20/2014. Redacted Transcript

Deadline set for 10/30/2014. Release of Transcript Restriction set for

12/29/2014.(McGuirk, Kelly) (Entered: 09/24/2014)

09/24/2014 314 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby

given that an official transcript of a conference proceeding held on

9/9/2014 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

Page 112: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

available to the public without redaction after 90 calendar

days...(McGuirk, Kelly) (Entered: 09/24/2014)

09/24/2014 315 MEMO ENDORSEMENT granting 311 Motion to Withdraw as

Attorney. ENDORSEMENT: So ordered. Attorney Johnathan James

Smith terminated. (Signed by Judge Shira A. Scheindlin on 9/24/2014)

(lmb) (Entered: 09/24/2014)

10/10/2014 Minute Entry for proceedings held before Judge Shira A. Scheindlin:

Status Conference held on 10/10/2014. (Bloomfield, Clifford) (Entered:

10/10/2014)

10/20/2014 316 TRANSCRIPT of Proceedings re: conference held on 10/10/2014 before

Judge Shira A. Scheindlin. Court Reporter/Transcriber: Khristine Sellin,

(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 11/13/2014. Redacted Transcript

Deadline set for 11/24/2014. Release of Transcript Restriction set for

1/21/2015.(McGuirk, Kelly) (Entered: 10/20/2014)

10/20/2014 317 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby

given that an official transcript of a conference proceeding held on

10/10/2014 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: 10/20/2014)

11/10/2014 Minute Entry for proceedings held before Judge Shira A. Scheindlin:

Status Conference held on 11/10/2014. (Bloomfield, Clifford) (Entered:

11/13/2014)

11/21/2014 318 TRANSCRIPT of Proceedings re: conference held on 11/10/2014 before

Judge Shira A. Scheindlin. Court Reporter/Transcriber: Linda Fisher,

(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 12/15/2014. Redacted Transcript

Deadline set for 12/26/2014. Release of Transcript Restriction set for

2/23/2015.(McGuirk, Kelly) (Entered: 11/21/2014)

11/21/2014 319 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby

given that an official transcript of a conference proceeding held on

11/10/14 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

Page 113: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

available to the public without redaction after 90 calendar

days...(McGuirk, Kelly) (Entered: 11/21/2014)

12/09/2014 Minute Entry for proceedings held before Judge Shira A. Scheindlin:

Status Conference held on 12/9/2014. (Bloomfield, Clifford) (Entered:

12/09/2014)

12/22/2014 320 TRANSCRIPT of Proceedings re: CONFERENCE held on 12/9/2014

before Judge Shira A. Scheindlin. Court Reporter/Transcriber: Raquel

Robles, (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 1/15/2015. Redacted

Transcript Deadline set for 1/26/2015. Release of Transcript Restriction

set for 3/26/2015.(Rodriguez, Somari) (Entered: 12/22/2014)

12/22/2014 321 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby

given that an official transcript of a CONFERENCE proceeding held on

12/9/14 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...(Rodriguez, Somari) (Entered: 12/22/2014)

01/07/2015 322 JOINT LETTER addressed to Judge Shira A. Scheindlin from Jin Hee

Lee, William Gibney, Elana R. Beale, Brenda E. Cooke, Donna Murphy

dated January 7, 2015 re: Stipulation of Settlement and Exhibits.

Document filed by Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman

Jackson, Kristin Johnson, Shawne Jones, Patrick Littlejohn, New York

City Housing Authority, Raymond Osorio, Lashaun Smith, Hector

Suarez, The City of New York, Andrew Washington. (Attachments:

# 1 Stipulation of Settlement, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C,

# 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Exhibit H,

# 10 Exhibit I)(Beale, Elana) (Entered: 01/07/2015)

01/09/2015 Minute Entry for proceedings held before Judge Shira A. Scheindlin:

Status Conference held on 1/9/2015. (Bloomfield, Clifford) (Entered:

01/15/2015)

01/16/2015 323 NOTICE of Notice of Proposed Class Action Settlement as required by

the Class Action Fairness Act, 28 U.S.C. 1715(b). Document filed by The

City of New York. (Attachments: # 1 Exhibit A, # 2 Exhibit B,

# 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Richardson, Lisa) (Entered:

01/16/2015)

01/16/2015 324 NOTICE of Notice of Proposed Class Action Settlement (Part 2 of 2) as

Required by the Class Action Fairness Act, 28 U.S.C. 1715(b). Document

filed by The City of New York. (Attachments: # 1 Exhibit A, # 2 Exhibit

Page 114: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Richardson, Lisa)

(Entered: 01/16/2015)

01/26/2015 325 MOTION for Brenda Elaine Cooke to Withdraw as Attorney . Document

filed by The City of New York.(Cooke, Brenda) (Entered: 01/26/2015)

01/26/2015 326 DECLARATION of Brenda Elaine Cooke in Support re: 325 MOTION

for Brenda Elaine Cooke to Withdraw as Attorney .. Document filed by

The City of New York. (Cooke, Brenda) (Entered: 01/26/2015)

01/29/2015 327 TRANSCRIPT of Proceedings re: conference held on 1/9/2015 before

Judge Shira A. Scheindlin. Court Reporter/Transcriber: Lisa Picciano

Fellis, (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 2/23/2015. Redacted

Transcript Deadline set for 3/5/2015. Release of Transcript Restriction set

for 5/4/2015.(McGuirk, Kelly) (Entered: 01/29/2015)

01/29/2015 328 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby

given that an official transcript of a conference proceeding held on

1/9/2015 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: 01/29/2015)

02/04/2015 329 JOINT LETTER addressed to Judge Shira A. Scheindlin from Elana R.

Beale, Jin Hee Lee, Lisa Richardson, William Gibney, Donna Murphy

dated February 4, 2015 re: Revised Versions of Exhibits to the Stipulation

of Settlement and Order. Document filed by Eleanor Britt, Rikia Evans,

Vaughn Frederick, Roman Jackson, Kristin Johnson, Shawne Jones,

Patrick Littlejohn, New York City Housing Authority, Raymond Osorio,

Lashaun Smith, Hector Suarez, The City of New York, Andrew

Washington. (Attachments: # 1 Exhibit C (Revised), # 2 Exhibit D

(Revised), # 3 Exhibit E (Revised), # 4 Exhibit H (Revised))(Beale,

Elana) (Entered: 02/04/2015)

02/04/2015 330 STIPULATION OF SETTLEMENT AND ORDER: The Parties enter

into this Stipulation after arm's length, good faith negotiations for the

purpose of avoiding the burdens of further litigation, and to mutually

support vigorous, lawful, and nondiscriminatory enforcement of the law.

Settlement of this action under the terms stated in this Stipulation is in the

public interest as it avoids further diversion of private, City, and NYCHA

resources to adversarial action by the Parties, as set forth within. The City

has agreed to pay a total of $270,000 to settle the Named Plaintiffs'

individual damages claims. The City has agreed to pay attorneys' fees

totaling $2,487,481.50 and costs totaling $464,242.64 to Class Counsel

Page 115: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

for all attorney time and expenses incurred through September 30, 2014.

NYCHA has agreed to pay damages to the Named Resident Plaintiffs

totaling $25,000.00 to settle their individual claims. This Stipulation

represents the entire agreement among the Parties, and no oral agreement

entered into at any time nor any written agreement entered into prior to

the execution of this Stipulation shall be deemed to exist, or to bind the

Parties hereto, or to vary the terms and conditions contained herein, or to

determine the meaning of any provisions herein. This Stipulation can be

modified only on the written consent of all the Parties. SO ORDERED.

(See Order.) (Signed by Judge Shira A. Scheindlin on 2/4/2015) (ajs)

(Additional attachment(s) added on 2/26/2015: # 1 Exhibit) (ajs).

(Entered: 02/04/2015)

02/04/2015 Terminate Transcript Deadlines (ajs) (Entered: 02/04/2015)

03/17/2015 331 MOTION to Withdraw as Attorney . Document filed by The City of New

York.(Marutollo, Joseph) (Entered: 03/17/2015)

03/17/2015 332 DECLARATION of Joseph A. Marutollo in Support re: 331 MOTION to

Withdraw as Attorney .. Document filed by The City of New York.

(Marutollo, Joseph) (Entered: 03/17/2015)

04/06/2015 333 NOTICE OF APPEARANCE by Erin Elizabeth Elmouji on behalf of

Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin

Johnson, Shawne Jones, Patrick Littlejohn, Raymond Osorio, Lashaun

Smith, Hector Suarez, Andrew Washington. (Elmouji, Erin) (Entered:

04/06/2015)

04/08/2015 334 MEMO ENDORSED ORDER on MOTION TO WITHDRAW

granting 331 Motion to Withdraw as Attorney. ENDORSEMENT:

Motion granted. So Ordered. Attorney Joseph Anthony Marutollo

terminated. (Signed by Judge Shira A. Scheindlin on 4/8/2015) (ajs)

Modified on 4/9/2015 (ajs). (Entered: 04/09/2015)

04/09/2015 335 JOINT LETTER addressed to Judge Shira A. Scheindlin from Lisa M.

Richardson, Donna M. Murphy, Jin Hee Lee, William Gibney, and Elana

R. Beale dated April 9, 2015 re: Revised versions of Exhibits C and G to

the Stipulation of Settlement and Order, which was preliminarily

approved on February 4, 2015. Document filed by The City of New York.

(Attachments: # 1 Exhibit C (corrected) (redlined version, # 2 Exhibit C

(corrected) (clean version), # 3 Exhibit G (corrected) (redlined version),

# 4 Exhibit G (corrected) (clean version))(Richardson, Lisa) (Entered:

04/09/2015)

04/15/2015 336 JOINT MOTION to Approve Class Settlement and Dismiss with

Prejudice. Document filed by Eleanor Britt, Rikia Evans, Vaughn

Frederick, Roman Jackson, Kristin Johnson, Shawne Jones, Patrick

Littlejohn, New York City Housing Authority, Raymond Osorio, Lashaun

Smith, Hector Suarez, The City of New York, Andrew

Washington.(Elmouji, Erin) (Entered: 04/15/2015)

Page 116: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

04/15/2015 337 MEMORANDUM OF LAW in Support re: 336 JOINT MOTION to

Approve Class Settlement and Dismiss with Prejudice. . Document filed

by Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin

Johnson, Shawne Jones, Patrick Littlejohn, New York City Housing

Authority, Raymond Osorio, Lashaun Smith, Hector Suarez, The City of

New York, Andrew Washington. (Elmouji, Erin) (Entered: 04/15/2015)

04/15/2015 338 DECLARATION of Erin E. Elmouji in Support re: 336 JOINT MOTION

to Approve Class Settlement and Dismiss with Prejudice.. Document

filed by Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman Jackson,

Kristin Johnson, Shawne Jones, Patrick Littlejohn, New York City

Housing Authority, Raymond Osorio, Lashaun Smith, Hector Suarez, The

City of New York, Andrew Washington. (Attachments: # 1 Exhibit 1,

# 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6,

# 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9)(Elmouji, Erin) (Entered:

04/15/2015)

04/22/2015 Minute Entry for proceedings held before Judge Shira A. Scheindlin:

Fairness Hearing held on 4/22/2015. (Bloomfield, Clifford) (Entered:

04/23/2015)

04/28/2015 339 ORDER OF APPROVAL OF SETTLEMENT AND ORDER OF

DISMISSAL: IT IS HEREBY ORDERED: 1. Defined Terms: For

purposes of this Final Order of Approval of Settlement and Dismissal

with Prejudice, the Court holds that any capitalized terms used herein and

not defined should be construed consistently with the definitions set forth

in the Settlement Agreement. 2. Approval of Settlement: Pursuant to Rule

23, the Court approves the settlement set forth in the Settlement

Agreement, and finds that the Settlement Agreement is, in all respects,

fair, reasonable, and adequate. 3. Retention of Jurisdiction and Transfer of

Case: In accordance with the terms of the Settlement Agreement, the

Court hereby transfers this action to the Honorable Analisa Torres, United

States District Court for the Southern District of New York. The Court

approves the continued jurisdiction of the District Court for the purposes

set forth in Section N of the Settlement Agreement. 4. Dismissal with

Prejudice: The above-captioned Action is dismissed with prejudice. 5.

Release of Claims: Upon the Effective Date of the Settlement Agreement,

Named Plaintiffs and each of the members of the Class shall be deemed

to have released all claims described in Section P of the Settlement

Agreement. SO ORDERED. (Signed by Judge Shira A. Scheindlin on

4/28/2015) (ajs) (Entered: 04/28/2015)

04/28/2015 Terminate Transcript Deadlines (ajs) (Entered: 04/28/2015)

04/28/2015 NOTICE OF CASE REASSIGNMENT to Judge Analisa Torres. Judge

Shira A. Scheindlin is no longer assigned to the case. (pgu) (Entered:

04/28/2015)

Page 117: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

04/28/2015 340 MEMORANDUM OPINION AND ORDER #105474: This short

Memorandum Opinion and Order accompanies the Final Order of

Approval of Settlement and Dismissal with Prejudice filed together with

this Order. I write solely to note that I am ordering the transfer of this

case to Judge Analisa Torres - at the request of all parties - because this

case is undoubtedly related to two other cases now pending before her -

Floyd v. City of New York, and Ligon v. City of New York. (See Order.)

(Signed by Judge Shira A. Scheindlin on 4/28/2015) (ajs) Modified on

4/29/2015 (soh). (Entered: 04/28/2015)

04/28/2015 Transmission to Case Assignment Clerk. Transmitted

re: 340 Memorandum & Opinion, to the Case Assignment Clerk for

preparation of notice of case assignment/reassignment. (ajs) (Entered:

04/28/2015)

05/04/2015 341 TRANSCRIPT of Proceedings re: conference held on 4/22/2015 before

Judge Shira A. Scheindlin. Court Reporter/Transcriber: Samuel Mauro,

(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 5/29/2015. Redacted Transcript

Deadline set for 6/8/2015. Release of Transcript Restriction set for

8/6/2015.(McGuirk, Kelly) (Entered: 05/04/2015)

05/04/2015 342 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby

given that an official transcript of a conference proceeding held on

4/22/2015 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: 05/04/2015)

05/08/2015 343 TRANSCRIPT of Proceedings re: CONFERENCE held on 4/22/2015

before Judge Shira A. Scheindlin. Court Reporter/Transcriber: Samuel

Mauro, (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 6/1/2015. Redacted

Transcript Deadline set for 6/11/2015. Release of Transcript Restriction

set for 8/10/2015.(Grant, Patricia) (Entered: 05/08/2015)

05/08/2015 344 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby

given that an official transcript of a CONFERENCE proceeding held on

4/22/2015 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

Page 118: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

available to the public without redaction after 90 calendar days...(Grant,

Patricia) (Entered: 05/08/2015)

05/21/2015 345 STIPULATION AND ORDER OF DISMISSAL: The plaintiff class

representatives' individual damages claims against NYCHA in the above-

referenced action are hereby dismissed with prejudice; and

notwithstanding the dismissal of the plaintiff class representatives'

individual damages claims in accordance with this individual damages

agreement, the District Court shall continue to maintain jurisdiction over

this action for the purpose of enforcing the terms of the class settlement

agreement reached between the parties and set forth in the Stipulation of

Class Settlement executed by the parties in this matter. SO ORDERED.

New York City Housing Authority terminated. (Signed by Judge Shira A.

Scheindlin on 5/21/2015) (ajs) (Entered: 05/21/2015)

07/09/2015 346 STATUS REPORT. First Report of the Independent Monitor Document

filed by Peter L. Zimroth.(Zimroth, Peter) (Entered: 07/09/2015)

08/07/2015 347 STATUS REPORT. Document filed by Peter L. Zimroth.(Zimroth, Peter)

(Entered: 08/07/2015)

08/10/2015 348 LETTER addressed to Judge Analisa Torres from Jin Hee Lee and Steven

Wasserman dated August 10, 2015 re: Davis, et al. v. City of New York,

et al., 10 Civ. 0699 (AT). Document filed by Eleanor Britt, Rikia Evans,

Vaughn Frederick, Roman Jackson, Kristin Johnson, Patrick Littlejohn,

Raymond Osorio, R.E., Lashaun Smith, Andrew Washington.(Lee, Jin

Hee) (Entered: 08/10/2015)

08/24/2015 349 MEMO ENDORSEMENT on re: (236 in 1:12-cv-02274-AT-HBP) Status

Report filed by Peter L Zimroth, (347 in 1:10-cv-00699-AT-HBP) Status

Report filed by Peter L. Zimroth, (514 in 1:08-cv-01034-AT-HBP) Status

Report filed by Peter A. Zimroth. Final Recommendations regarding P.G.

212.11 and P.G. 203.25. ENDORSEMENT: APPROVED. SO

ORDERED. (Signed by Judge Analisa Torres on 8/24/2015) (ama)

(Entered: 08/24/2015)

09/08/2015 350 NOTICE OF APPEARANCE by Amatullah Khaliha Booth on behalf of

The City of New York. (Booth, Amatullah) (Entered: 09/08/2015)

12/07/2015 351 STATUS REPORT. Recommendation Regarding Body-Worn Camera

Program Document filed by Peter L. Zimroth.(Zimroth, Peter) (Entered:

12/07/2015)

12/08/2015 352 ORDER MODIFYING REMEDIAL ORDER (BODY-WORN

CAMERA PILOT PROGRAM): It is anticipated that roughly 1,000

officers will be equipped with body-worn cameras. The use of a

randomized experimental design for the body-worn camera pilot will

ensure that the pilot will provide the parties, the Monitor, the Court, and

the public with better information to evaluate the effectiveness of body-

worn cameras in reducing unconstitutional stops-and-frisks and in

Page 119: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

assessing the costs and benefits of the body-worn cameras. Accordingly,

on consent of the parties, it is ORDERED that the NYPD use a

randomized experimental design for the body-worn camera one-year pilot

program. (As further set forth in this Order.) (Signed by Judge Analisa

Torres on 12/8/2015) (kko) (Entered: 12/09/2015)

02/16/2016 353 STATUS REPORT. Second Status Report Document filed by Peter L.

Zimroth.(Zimroth, Peter) (Entered: 02/16/2016)

03/23/2016 354 STATUS REPORT. Recommendation Regarding Stop Report

Form Document filed by Peter L. Zimroth.(Zimroth, Peter) (Entered:

03/23/2016)

03/25/2016 355 MEMO ENDORSEMENT on re: (246 in 1:12-cv-02274-AT-HBP) Status

Report filed by Peter L Zimroth, (354 in 1:10-cv-00699-AT-HBP) Status

Report filed by Peter L. Zimroth, (526 in 1:08-cv-01034-AT-HBP) Status

Report filed by Peter A. Zimroth, re: Recommendation Regarding Stop

Report Form. ENDORSEMENT: APPROVED. SO ORDERED. (Signed

by Judge Analisa Torres on 3/25/2016) (kko) (Entered: 03/25/2016)

04/12/2016 356 MEMO ENDORSEMENT on NOTICE OF WITHDRAWAL.

ENDORSEMENT: The Clerk of Court is directed to remove Jason L.

Meizlish's appearance from the docket and name from the ECF

distribution list. Attorney Jason Lowell Meizlish terminated. (Signed by

Judge Analisa Torres on 4/12/2016) (tn) (Entered: 04/13/2016)

05/31/2016 357 STATUS REPORT. Document filed by Peter L. Zimroth.(Zimroth, Peter)

(Entered: 05/31/2016)

06/02/2016 358 MEMO ENDORSEMENT on re: (248 in 1:12-cv-02274-AT-HBP) Status

Report filed by Peter L Zimroth, (357 in 1:10-cv-00699-AT-HBP) Status

Report filed by Peter L. Zimroth. ENDORSEMENT: APPROVED. SO

ORDERED. (Signed by Judge Analisa Torres on 6/2/2016) (mro)

(Entered: 06/03/2016)

08/09/2016 359 STATUS REPORT. Document filed by Peter L. Zimroth.(Zimroth, Peter)

(Entered: 08/09/2016)

10/12/2016 360 LETTER addressed to Judge Analisa Torres from Peter L. Zimroth dated

October 12, 2016 re: Consent to Search. Document filed by Peter L.

Zimroth.(Zimroth, Peter) (Entered: 10/12/2016)

11/10/2016 361 STATUS REPORT. re: Recommendation Regarding Electronic Stop

Report Form Document filed by Peter L. Zimroth.(Zimroth, Peter)

(Entered: 11/10/2016)

11/18/2016 362 STATUS REPORT. Fourth Report of the Independent

Monitor Document filed by Peter L. Zimroth.(Zimroth, Peter) (Entered:

11/18/2016)

11/22/2016 363 MEMO ENDORSEMENT on re: (361 in 1:10-cv-00699-AT-HBP) Status

Report filed by Peter L. Zimroth, (535 in 1:08-cv-01034-AT-HBP) Status

Page 120: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

Report filed by Peter A. Zimroth. ENDORSEMENT: APPROVED.

(Signed by Judge Analisa Torres on 11/22/2016) (cf) (Entered:

11/22/2016)

02/02/2017 364 NOTICE OF APPEARANCE by Marne Lynn Lenox on behalf of

Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin

Johnson, Shawne Jones, Patrick Littlejohn, Raymond Osorio, Lashaun

Smith, Hector Suarez, Andrew Washington. (Lenox, Marne) (Entered:

02/02/2017)

02/14/2017 ***DELETED DOCUMENT. Deleted document number 365 Letter.

The document was incorrectly filed in this case. Document intended

for case 12cv2274(AT)(HBP). (db) (Entered: 02/21/2017)

02/17/2017 366 LETTER addressed to Judge Analisa Torres from Peter L. Zimroth dated

02/17/2017 re: Monitors Recommendation for Recruit Training.

Document filed by Peter L. Zimroth.(Zimroth, Peter) (Entered:

02/17/2017)

02/24/2017 367 MEMO ENDORSEMENT on re: (541 in 1:08-cv-01034-AT-HBP) Letter

filed by Peter A. Zimroth, (274 in 1:12-cv-02274-AT-HBP) Letter filed

by Peter L Zimroth, (366 in 1:10-cv-00699-AT-HBP) Letter filed by

Peter L. Zimroth. ENDORSEMENT: APPROVED. (Signed by Judge

Analisa Torres on 2/24/2017) (cf) (Entered: 02/24/2017)

02/24/2017 368 NOTICE OF APPEARANCE by Natasha Clarise Merle on behalf of

Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin

Johnson, Shawne Jones, Patrick Littlejohn, Raymond Osorio, Lashaun

Smith, Hector Suarez, Andrew Washington. (Merle, Natasha) (Entered:

02/24/2017)

02/24/2017 369 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for

Angel Harris to Appear Pro Hac Vice . Filing fee $ 200.00, receipt

number 0208-13354009. Motion and supporting papers to be reviewed

by Clerk's Office staff. Document filed by Eleanor Britt, Rikia Evans,

Vaughn Frederick, Roman Jackson, Kristin Johnson, Shawne Jones,

Patrick Littlejohn, Raymond Osorio, Lashaun Smith, Hector Suarez,

Andrew Washington. (Attachments: # 1 Exhibit Certificate of Good

Standing, # 2 Affidavit Affidavit of Angel Harris, # 3 Exhibit Proposed

Order for Admission Pro Hac Vice)(Harris, Angel) Modified on

2/27/2017 (wb). (Entered: 02/24/2017)

02/27/2017 >>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR

PRO HAC VICE. Notice to RE-FILE Document No. 369 MOTION

for Angel Harris to Appear Pro Hac Vice . Filing fee $ 200.00, receipt

number 0208-13354009. Motion and supporting papers to be

reviewed by Clerk's Office staff... The filing is deficient for the

following reason(s): missing Certificate of Good Standing from

Supreme Court of Louisiana;. Re-file the motion as a Motion to

Appear Pro Hac Vice - attach the correct signed PDF - select the

Page 121: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

correct named filer/filers - attach valid Certificates of Good Standing

issued within the past 30 days - attach Proposed Order..

(wb) (Entered: 02/27/2017)

03/06/2017 370 MOTION for Angel Harris to Appear Pro Hac Vice . Motion and

supporting papers to be reviewed by Clerk's Office staff. Document

filed by Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman Jackson,

Kristin Johnson, Shawne Jones, Patrick Littlejohn, Raymond Osorio,

Lashaun Smith, Hector Suarez, Andrew Washington. (Attachments:

# 1 Exhibit Certificate of Good Standing - Louisiana Supreme Court,

# 2 Exhibit Affidavit of Angel Harris, # 3 Exhibit Proposed Order for

Admission Pro Hac Vice)(Harris, Angel) (Entered: 03/06/2017)

03/06/2017 >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding

Document No. 370 MOTION for Angel Harris to Appear Pro Hac

Vice . Motion and supporting papers to be reviewed by Clerk's Office

staff.. The document has been reviewed and there are no deficiencies.

(jc) (Entered: 03/06/2017)

03/08/2017 371 ORDER granting 370 Motion for Angel Harris to Appear Pro Hac Vice

(HEREBY ORDERED by Judge Analisa Torres)(Text Only Order)

(Torres, Analisa) (Entered: 03/08/2017)

04/11/2017 372 LETTER addressed to Judge Analisa Torres from Peter L. Zimroth dated

April 11, 2017 re: Memorandum Regarding Approval of Policies for

NYPD Body-Worn Camera Pilot Program. Document filed by Peter L.

Zimroth.(Zimroth, Peter) (Entered: 04/11/2017)

04/20/2017 373 Objection re: 372 Letter addressed to Judge Analisa Torres from Peter L.

Zimroth dated April 11, 2017 re: Memorandum Regarding Approval of

Policies for NYPD Body-Worn Camera Pilot Program. Document filed

by Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin

Johnson, Shawne Jones, Patrick Littlejohn, Raymond Osorio, Lashaun

Smith, Hector Suarez, Andrew Washington. (Attachments: # 1 Exhibit A,

# 2 Exhibit B)(Harris, Angel) (Entered: 04/20/2017)

04/21/2017 374 NOTICE OF APPEARANCE by Joy Tolulope Anakhu on behalf of The

City of New York. (Anakhu, Joy) (Entered: 04/21/2017)

05/08/2017 375 LETTER addressed to Judge Analisa Torres from Peter L. Zimroth dated

May 8, 2017 re: Recommendation regarding roll call training scripts on

policies for stops in NYCHA buildings. Document filed by Peter L.

Zimroth.(Zimroth, Peter) (Entered: 05/08/2017)

05/09/2017 376 MEMO ENDORSEMENT on re: 375 Letter filed by Peter L. Zimroth.

ENDORSEMENT: Attachments: (1) P.G. 212-60 Interior Patrol of

Housing Authority Buildings Roll Call Video PowerPoint Presentation

with Voice-Over Script, 1 of 2 (2) P.G. 212-60 Interior Patrol of Housing

Authority Buildings Roll Call Video PowerPoint Presentation with

Page 122: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

Voice-Over Script, 2 of 2. APPROVED. (Signed by Judge Analisa Torres

on 5/9/2017) (cf) (Entered: 05/09/2017)

05/30/2017 377 STATUS REPORT. Monitors Fifth Report: Analysis of NYPD Stops

Reported, 2013-2015 Document filed by Peter L. Zimroth.(Zimroth,

Peter) (Entered: 05/30/2017)

06/01/2017 378 NOTICE OF APPEARANCE by David Allen Cooper on behalf of The

City of New York. (Cooper, David) (Entered: 06/01/2017)

06/29/2017 379 STATUS REPORT. Monitors Sixth Report: NYPDs Body-Worn Camera

Pilot--Research and Evaluation Plan Document filed by Peter L.

Zimroth.(Zimroth, Peter) (Entered: 06/29/2017)

07/03/2017 380 LETTER addressed to Judge Analisa Torres from David Cooper dated

July 3, 2017 re: Letter in support of the proposed Sharing Order

submitted to the Orders and Judgments Clerk earlier today. Document

filed by The City of New York. (Attachments: # 1 Exhibit Proposed

Sharing Order)(Cooper, David) (Entered: 07/03/2017)

07/17/2017 381 SHARING ORDER: NOW, THEREFORE, The City of New York seeks

authorization from the Court to share recordings with the Monitor. The

Monitor and his team will view and maintain all shared body-worn

camera recordings for the purpose of fulfilling his Monitor

responsibilities. With the Court's permission, the NYPD will proceed to

share recordings with the Monitor and his team in the manner set forth

herein, and as further set forth in this order. (Signed by Judge Analisa

Torres on 7/17/2017) (ap) (Entered: 07/17/2017)

10/18/2017 382 NOTICE OF APPEARANCE by Raymond Audain on behalf of Eleanor

Britt, Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin Johnson,

Shawne Jones, Patrick Littlejohn, Raymond Osorio, Lashaun Smith,

Hector Suarez, Andrew Washington. (Audain, Raymond) (Entered:

10/18/2017)

10/27/2017 383 LETTER addressed to Judge Analisa Torres from Raymond Audain dated

Oct. 27, 2017 re: Reserving right to participate in the implementation and

evaluation of NYPD Performance Evaluation System. Document filed by

Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin

Johnson, Shawne Jones, Patrick Littlejohn, Raymond Osorio, Lashaun

Smith, Hector Suarez, Andrew Washington.(Audain, Raymond) (Entered:

10/27/2017)

11/16/2017 384 LETTER addressed to Judge Analisa Torres from Peter L. Zimroth dated

November 16, 2017 re: Recommendation Regarding In-Service Stop and

Frisk Training for Sergeants and Lieutenants. Document filed by Peter L.

Zimroth. (Attachments: # 1 Attachment 1, # 2 Attachment 2,

# 3 Attachment 3, # 4 Attachment 4, # 5 Attachment 5)(Zimroth, Peter)

(Entered: 11/16/2017)

Page 123: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

12/05/2017 385 MEMO ENDORSEMENT on re: (384 in 1:10-cv-00699-AT-HBP)

Letter, filed by Peter L. Zimroth, (301 in 1:12-cv-02274-AT-HBP) Letter,

filed by Peter L Zimroth, (571 in 1:08-cv-01034-AT) Letter, filed by

Peter L. Zimroth ENDORSEMENT: The Court has reviewed the training

materials attached to this letter, and they are hereby APPROVED. In

addition, good cause having been shown, the request to file the

unredacted training materials and videos under seal is GRANTED.

(Signed by Judge Analisa Torres on 12/5/2017) (mro) (Entered:

12/06/2017)

12/13/2017 386 STATUS REPORT. Monitor's Seventh Status Report Document filed by

Peter L. Zimroth.(Zimroth, Peter) (Entered: 12/13/2017)

01/10/2018 387 LETTER MOTION for Conference addressed to Judge Analisa Torres

from Angel Harris dated 01/10/2018. Document filed by Eleanor Britt,

Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin Johnson,

Shawne Jones, Patrick Littlejohn, Raymond Osorio, Lashaun Smith,

Hector Suarez, Andrew Washington.(Harris, Angel) (Entered:

01/10/2018)

01/17/2018 388 MEMO ENDORSEMENT on re: (577 in 1:08-cv-01034-AT) LETTER

MOTION for Conference on the Joint Remedial Process addressed to

Judge Analisa Torres from Jenn Rolnick Borchetta dated January 10,

2018. filed by David Floyd, Lalit Clarkson, Deon Dennis, David Ourlicht,

(387 in 1:10-cv-00699-AT-HBP) LETTER MOTION for

Conference addressed to Judge Analisa Torres from Angel Harris dated

01/10/2018. filed by Rikia Evans, Vaughn Frederick, Patrick Littlejohn,

Lashaun Smith, Raymond Osorio, Shawne Jones, Andrew Washington,

Eleanor Britt, Roman Jackson, Hector Suarez, Kristin Johnson.

ENDORSEMENT: By January 24, 2018, the City of New York shall

respond to this letter. (Responses due by 1/24/2018) (Signed by Judge

Analisa Torres on 1/17/2018) (cf) (Entered: 01/17/2018)

01/23/2018 389 LETTER RESPONSE to Motion addressed to Judge Analisa Torres from

David Cooper dated January 23, 2018 re: 387 LETTER MOTION for

Conference addressed to Judge Analisa Torres from Angel Harris dated

01/10/2018. . Document filed by The City of New York. (Cooper, David)

(Entered: 01/23/2018)

01/23/2018 390 MEMO ENDORSEMENT on re: 389 Response to Motion, filed by The

City of New York. ENDORSEMENT: By January 25, 2018, Plaintiffs

shall reply to this letter. (Signed by Judge Analisa Torres on 1/25/2018)

(cf) (Entered: 01/23/2018)

01/25/2018 391 LETTER RESPONSE in Support of Motion addressed to Judge Analisa

Torres from Angel Harris dated January 25, 2018 re: 387 LETTER

MOTION for Conference addressed to Judge Analisa Torres from Angel

Harris dated 01/10/2018. . Document filed by Eleanor Britt, Rikia Evans,

Vaughn Frederick, Roman Jackson, Kristin Johnson, Shawne Jones,

Page 124: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

Patrick Littlejohn, Raymond Osorio, Lashaun Smith, Hector Suarez,

Andrew Washington. (Harris, Angel) (Entered: 01/25/2018)

01/29/2018 392 ORDER granting in part and denying in part 387 Letter Motion for

Conference. GRANTED in part and DENIED in part. Plaintiffs' request

for a date certain for the issuance of the Facilitator's Final Report is

GRANTED. Plaintiffs' requests for a status conference, the immediate

publication of the input materials, and a scheduling order on motions are

DENIED. In order to facilitate a free and open exchange among

stakeholders, it is ORDERED that: By March 2, 2018, the Facilitator

shall distribute a confidential and private draft of his Final Report to the

parties. By March 23, 2018, the parties shall provide the Facilitator with

confidential and private written comments, if any, on the draft. By April

13, 2018, the Facilitator and the parties shall conclude discussion on the

Joint Process Reforms. By April 30, 2018, the Facilitator shall file on the

public docket the Final Report and the input materials, redacted as

necessary. (Signed by Judge Analisa Torres on 1/29/2018) (cf) (Entered:

01/29/2018)

02/22/2018 393 LETTER addressed to Judge Analisa Torres from Peter L. Zimroth dated

February 22, 2018 re: Recommendation Regarding Training for Newly

Promoted Sergeants and Lieutenants. Document filed by Peter L.

Zimroth.(Zimroth, Peter) (Entered: 02/22/2018)

03/27/2018 394 MEMO ENDORSEMENT on re: (585 in 1:08-cv-01034-AT) Letter filed

by Peter L. Zimroth, (310 in 1:12-cv-02274-AT-HBP) Letter filed by

Peter L Zimroth, (393 in 1:10-cv-00699-AT-HBP) Letter filed by Peter L.

Zimroth. ENDORSEMENT: The Court, having reviewed the training

materials on Investigative Encounters for Newly Promoted Sergeants and

Lieutenants, ECF No. 585, and having received no objections, hereby

APPROVES the materials. (Signed by Judge Analisa Torres on

3/27/2018) (cf) (Entered: 03/27/2018)

04/19/2018 395 ORDER granting 589 Letter Motion for Extension of Time to File in 08-

cv-1034-AT. GRANTED. (Signed by Judge Analisa Torres on

4/19/2018) (mro) (Entered: 04/20/2018)

05/07/2018 396 ORDER: GRANTED. By June 8, 2018, the parties shall file their

comments. By June 22, 2018, amici curae shall file their comments, if

any. By June 29, 2018, the parties shall file their replies. Decision on the

request for oral argument is held in abeyance. (Signed by Judge Analisa

Torres on 5/7/2018) (cf) (Entered: 05/07/2018)

05/16/2018 397 MOTION for Judson Krebbs Vickers to Withdraw as Attorney .

Document filed by The City of New York.(Vickers, Judson) (Entered:

05/16/2018)

05/16/2018 398 ORDER granting 397 Motion to Withdraw as Attorney. Attorney Judson

Krebbs Vickers terminated (HEREBY ORDERED by Judge Analisa

Torres)(Text Only Order) (DN) (Entered: 05/16/2018)

Page 125: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

05/16/2018 399 NOTICE of New York City Joint Remedial Process Final Report.

Document filed by Ariel E. Belen. (Attachments: # 1 Appendix Written

submissions from stakeholders, # 2 Appendix Plaintiffs' counsel

recommendations, # 3 Appendix NYPD response, # 4 Appendix

Leadership meeting materials, # 5 Appendix Focus group materials,

# 6 Appendix Community forum materials, # 7 Appendix Police and

Community Feedback, # 8 Appendix Data)(Belen, Ariel) (Entered:

05/16/2018)

06/08/2018 400 BRIEF re: 399 Notice (Other), Pls. Comments on the Joint Remedial

Process Reforms. Document filed by Eleanor Britt, Rikia Evans, Vaughn

Frederick, Roman Jackson, Kristin Johnson, Shawne Jones, Patrick

Littlejohn, Raymond Osorio, Lashaun Smith, Hector Suarez, Andrew

Washington.(Harris, Angel) (Entered: 06/08/2018)

06/08/2018 401 BRIEF re: 399 Notice (Other), The Way Forward - The NYPD's Response

to the Joint Remedial Process Report. Document filed by The City of

New York.(Cooper, David) (Entered: 06/08/2018)

06/08/2018 402 BRIEF re: 399 Notice (Other), The New York City Law Department's

Comments on Specific Recommendations in the Joint Remedial Process

Final Report and Recommendations. Document filed by The City of New

York.(Cooper, David) (Entered: 06/08/2018)

06/25/2018 403 LETTER addressed to Judge Analisa Torres from Peter L. Zimroth dated

June 25, 2018 re: Recommendation Regarding In-Service Stop and Frisk

Training for Patrol Officers. Document filed by Peter L.

Zimroth.(Zimroth, Peter) (Entered: 06/25/2018)

07/10/2018 404 MEMO ENDORSEMENT on re: (403 in 1:10-cv-00699-AT-HBP) Letter

filed by Peter L. Zimroth, (609 in 1:08-cv-01034-AT) Letter filed by

Peter L. Zimroth, (320 in 1:12-cv-02274-AT-HBP) Letter filed by Peter L

Zimroth. ENDORSEMENT: APPROVED. In addition, the Monitor's

request to file the unredacted training materials and videos under seal is

GRANTED. (Signed by Judge Analisa Torres on 7/10/2018) (cf)

(Entered: 07/10/2018)

07/16/2018 405 BRIEF re: 402 Brief, 401 Brief Containing Reply in Further Support of

the Responses Submitted by the New York City Law Department and the

New York City Police Department. Document filed by The City of New

York.(Cooper, David) (Entered: 07/16/2018)

07/16/2018 406 BRIEF re: 399 Notice (Other), 400 Brief, Plaintiffs' Reply in Further

Support of the Joint Remedial Process Reforms. Document filed by

Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin

Johnson, Shawne Jones, Patrick Littlejohn, Raymond Osorio, Lashaun

Smith, Hector Suarez, Andrew Washington. (Attachments: # 1 Appendix

A - Letters from Named Plaintiffs)(Harris, Angel) (Entered: 07/16/2018)

Page 126: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

07/19/2018 407 ORDER REGARDING DOCUMENTING POLICE-CITIZEN

ENCOUNTERS: The Court concludes that further study on this

recommendation is necessary. Accordingly, it is hereby ORDERED that:

By September 13, 2018, the parties shall submit a joint proposal for a

pilot program, to be overseen by the Monitor, to study the electronic

recording of first-and second-level police-citizen encounters. The

proposal shall consider social science best practices. In developing the

proposal, the parties shall consult with experts and the Monitor. (As

further set forth in this Order.) After consulting the parties, the Monitor

shall report to the Court whether the benefits of recording lower-level

encounters outweigh the financial, administrative, and other costs, and

whether the program should be expanded or terminated. The City shall

bear the cost of the pilot program. (Signed by Judge Analisa Torres on

7/19/2018) (cf) (Main Document 407 replaced on 7/19/2018) (cf).

(Entered: 07/19/2018)

07/25/2018 408 LETTER addressed to Judge Analisa Torres from Peter L. Zimroth dated

07/25/2018 re: Recommendation Regarding Basic Plainclothes Training

for New Plainclothes Officers. Document filed by Peter L.

Zimroth.(Zimroth, Peter) (Entered: 07/25/2018)

07/25/2018 409 LETTER addressed to Judge Analisa Torres from Peter L. Zimroth dated

07/25/2018 re: Recommendation Regarding Recruit Training on

Investigative Encounters. Document filed by Peter L. Zimroth.(Zimroth,

Peter) (Entered: 07/25/2018)

07/25/2018 410 LETTER addressed to Judge Analisa Torres from Peter L. Zimroth dated

July 25, 2018 re: Application for Confidentiality Order. Document filed

by Peter L. Zimroth. (Attachments: # 1 Text of Proposed Order)(Zimroth,

Peter) (Entered: 07/25/2018)

07/26/2018 411 ORDER: On July 25, 2018, the Monitor filed an application for a

confidentiality order. See Floyd v. City of New York, No. 08 Civ. 1034,

ECF No. 622. By August 2, 2018, the parties shall file their objections, if

any, to the application. (Signed by Judge Analisa Torres on 7/26/2018)

(cf) (Entered: 07/26/2018)

07/27/2018 412 STATUS REPORT. Eighth Report of the Independent Monitor:

Evaluation of NYPD Body-Worn Camera Implementation in NYCHA

Housing Developments Document filed by Peter L. Zimroth.

(Attachments: # 1 Report)(Zimroth, Peter) (Entered: 07/27/2018)

07/31/2018 413 LETTER addressed to Judge Analisa Torres from Peter L. Zimroth dated

July 31, 2018 re: Amended Proposed Confidentiality Order [410-1].

Document filed by Peter L. Zimroth. (Attachments: # 1 Text of Proposed

Order)(Zimroth, Peter) (Entered: 07/31/2018)

08/02/2018 414 LETTER addressed to Judge Analisa Torres from David Cooper dated

August 2, 2018 re: A Proposed Revision to the Amended Proposed

Page 127: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

Confidentiality Order. Document filed by The City of New

York.(Cooper, David) (Entered: 08/02/2018)

08/02/2018 415 Objection re: 413 Letter re Amended Proposed Confidentiality Order.

Document filed by Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman

Jackson, Kristin Johnson, Shawne Jones, Patrick Littlejohn, Raymond

Osorio, Lashaun Smith, Hector Suarez, Andrew Washington. (Lee, Jin

Hee) (Entered: 08/02/2018)

08/03/2018 416 RESPONSE re: 414 Letter dated August 2, 2018 from David Cooper to

Judge Torres re Proposed Confidentiality Order. Document filed by

Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin

Johnson, Shawne Jones, Patrick Littlejohn, Raymond Osorio, Lashaun

Smith, Hector Suarez, Andrew Washington. (Lee, Jin Hee) (Entered:

08/03/2018)

08/03/2018 417 LETTER MOTION for Leave to File Responses in support of and in

opposition to the Monitor's Application for a Confidentiality

Order addressed to Judge Analisa Torres from David Cooper dated

August 3, 2018. Document filed by The City of New York.(Cooper,

David) (Entered: 08/03/2018)

08/09/2018 418 ORDER granting 417 Letter Motion for Leave to File Document. It is

hereby ORDERED that: 1. CPR's motion for leave to file an amicus brief

is GRANTED; 2. By August 16, 2018, Defendant shall file its response to

Plaintiffs' objections and CPR's amicus brief; and 3. By August 21, 2018,

Plaintiffs shall file their reply, if any. The Clerk of Court is directed to

terminate the motions at ECF Nos. 629 and 631 in Floyd v. City of New

York, No. 08 Civ. 1034. (Signed by Judge Analisa Torres on 8/9/2018)

(kgo) (Entered: 08/09/2018)

08/09/2018 Set/Reset Deadlines: Reply to Response to Brief due by 8/21/2018.

Responses to Brief due by 8/16/2018 (kgo) (Entered: 08/09/2018)

08/09/2018 419 ORDER REGARDING BODY-WORN CAMERAS: that: 1. By October

19, 2018, the parties shall submit a joint proposal for a pilot program, to

be overseen by the Monitor, to study requiring patrol officers to activate

BWCs during Level 1 encounters under De Bour. The proposal shall

consider social science best practices. In developing the proposal, the

parties shall consult with experts and the Monitor. After consulting with

the parties or their experts, the Monitor shall also consider whether it is

feasible to integrate this pilot program into the BWC Pilot, or whether it

must be conducted separately. 2. The proposal shall include: a. A timeline

for the planning, implementation, and analysis of the data gathered during

the implementation of the program; b. A plan for monitoring the program

during the implementation stage; c. A plan for assessing whether

requiring activation of BWCs during Level 1 encounters enhances the

NYPD's ability to capture on BWCs encounters that escalate to Level 2 or

Level 3; and d. A plan for considering the privacy implications and effect

Page 128: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

on police-community relations of activating BWCs during Level 1

encounters. 3. After consulting the parties, the Monitor shall report the

study's findings to the Court. The City shall bear the cost of the pilot

program. (Signed by Judge Analisa Torres on 8/9/2018) (tn) (Entered:

08/09/2018)

08/13/2018 420 NOTICE OF APPEARANCE by John Spencer Cusick on behalf of

Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin

Johnson, Shawne Jones, Patrick Littlejohn, Raymond Osorio, Lashaun

Smith, Hector Suarez, Andrew Washington. (Cusick, John) (Entered:

08/13/2018)

08/14/2018 421 MEMO ENDORSEMENT on re: (326 in 1:12-cv-02274-AT-HBP) Letter

filed by Peter L Zimroth, (408 in 1:10-cv-00699-AT-HBP) Letter filed by

Peter L. Zimroth, (620 in 1:08-cv-01034-AT) Letter filed by Peter L.

Zimroth. ENDORSEMENT: APPROVED. In addition, the Monitor's

request to file the unredacted training materials and videos under seal is

GRANTED. (Signed by Judge Analisa Torres on 8/14/2018) (cf)

(Entered: 08/14/2018)

08/14/2018 422 MEMO ENDORSEMENT on re: (621 in 1:08-cv-01034-AT) Letter filed

by Peter L. Zimroth, (327 in 1:12-cv-02274-AT-HBP) Letter filed by

Peter L Zimroth, (409 in 1:10-cv-00699-AT-HBP) Letter filed by Peter L.

Zimroth. ENDORSEMENT: APPROVED. In addition, the Monitor's

request to file the unredacted training materials and videos under seal is

GRANTED. (Signed by Judge Analisa Torres on 8/14/2018) (cf)

(Entered: 08/14/2018)

08/16/2018 423 LETTER addressed to Judge Analisa Torres from David Cooper dated

August 16, 2018 re: Support for the Monitor's Application for a

Confidentiality Order. Document filed by The City of New York.

(Attachments: # 1 City's Redlined Copy of the Amended Proposed

Confidentiality Order)(Cooper, David) (Entered: 08/16/2018)

08/21/2018 424 RESPONSE re: 423 Letter, in Further Opposition to Proposed

Confidentiality Order. Document filed by Eleanor Britt, Rikia Evans,

Vaughn Frederick, Roman Jackson, Kristin Johnson, Shawne Jones,

Patrick Littlejohn, Raymond Osorio, Lashaun Smith, Hector Suarez,

Andrew Washington. (Harris, Angel) (Entered: 08/21/2018)

08/22/2018 425 ORDER granting [641 in 08-cv-1034] Letter Motion to File Amicus

Brief. GRANTED. By August 23, 2018, Communities United for Police

Reform shall file its amicus curiae in further opposition. (Responses to

Brief due by 8/23/2018) (Signed by Judge Analisa Torres on 8/22/2018)

(cf) (Entered: 08/22/2018)

10/01/2018 426 LETTER addressed to Judge Analisa Torres from Evan Chesler dated

October 1, 2018 re: Confidentiality Order. Document filed by Peter L.

Zimroth. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3,

Page 129: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

# 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6)(Zimroth, Peter) (Entered:

10/01/2018)

10/02/2018 427 ORDER denying (648 in 08cv1034) Letter Motion for Leave to File

Document. Plaintiffs now file a request for leave to file more papers. ECF

No. 648. As stated, Plaintiffs have already filed two submissions on this

issue, ECF Nos. 627 & 639, and in total, the Court has received seven

submissions, ECF Nos. 627, 635, 638, 639, 640, 643, 647. The Court,

therefore, has sufficient briefing to decide the issue. Accordingly,

Plaintiffs' motion for leave to file an additional submission is DENIED.

The Clerk of Court is directed to terminate the motion at ECF No. 648 in

Floyd v. City of New York, No. 08 Civ. 1034. SO ORDERED. (Signed

by Judge Analisa Torres on 10/2/18) (yv) (Entered: 10/02/2018)

10/11/2018 428 CONFIDENTIALITY ORDER...regarding procedures to be followed that

shall govern the handling of confidential material... (As further set forth

in this Order.) (Signed by Judge Analisa Torres on 10/11/2018) (cf)

(Entered: 10/11/2018)

10/19/2018 429 LETTER addressed to Judge Analisa Torres from Peter L. Zimroth dated

October 19, 2018 re: Recommendation Regarding Stop and Frisk

Procedures and Stop Report. Document filed by Peter L.

Zimroth.(Zimroth, Peter) (Entered: 10/19/2018)

10/26/2018 430 MEMO ENDORSEMENT on re: (350 in 1:12-cv-02274-AT-HBP)

LETTER addressed to Judge Analisa Torres from Peter L. Zimroth dated

October 19, 2018 re: Recommendation Regarding Stop and Frisk

Procedures and Stop Report. Document filed by Peter L. Zimroth., (655

in 1:08-cv-01034-AT) LETTER addressed to Judge Analisa Torres from

Peter L. Zimroth dated October 19, 2018 re: Recommendation Regarding

Stop and Frisk Procedures and Stop Report. Document filed by Peter L.

Zimroth., ( 429 in 1:10-cv-00699-AT-HBP) LETTER addressed to Judge

Analisa Torres from Peter L. Zimroth dated October 19, 2018 re:

Recommendation Regarding Stop and Frisk Procedures and Stop Report.

Document filed by Peter L. Zimroth. ENDORSEMENT: With respect

only to matters that are subject to the Court's approval, the Monitor's

request is GRANTED. The Court does not address issues arising under

the Right to Know Act, as they are not within the scope of the

monitorship. SO ORDERED. (Signed by Judge Analisa Torres on

10/26/2018) (rjm) Modified on 10/26/2018 (rjm). (Entered: 10/26/2018)

11/09/2018 431 LETTER addressed to Judge Analisa Torres from Peter L. Zimroth dated

November 9, 2018 re: Recommendation Regarding Combined Pilot

Study. Document filed by Peter L. Zimroth. (Attachments: # 1 Protocol

for Combined Pilot)(Zimroth, Peter) (Entered: 11/09/2018)

11/20/2018 432 ORDER REGARDING FACILITATOR'S RECOMMENDATION NO.

1. It is hereby ORDERED that by January 7, 2019, the NYPD shall, after

consultation with the Monitor, submit for approval a plan to implement "a

Page 130: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

program for systematically receiving, assessing, and acting on

information regarding adverse findings on the conduct of police officers

involving illegal stops or illegal trespass enforcements." Final Report at

219. Such information shall include "(a) declinations of prosecutions by

the District Attorneys in New York City; (b) suppression decisions by

courts precluding evidence as a result of unlawful stops and searches; (c)

court findings of incredible testimony by police officers; (d) denials of

indemnification and/or representation of police officers by the New York

City Law Department; and (e) judgments and settlements against police

officers in civil cases where, in the opinion of the New York City Law

Department, there exists evidence of police malfeasance." Id. SO

ORDERED. (Signed by Judge Analisa Torres on 11/20/18) (yv) (Entered:

11/20/2018)

11/21/2018 433 Objection re: 431 Letter and Monitor Final Recommendation re Level 1/2

Documentation and Level 1 Body Worn Camera Recording Pilots.

Document filed by Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman

Jackson, Kristin Johnson, Shawne Jones, Patrick Littlejohn, Raymond

Osorio, Lashaun Smith, Hector Suarez, Andrew Washington.

(Attachments: # 1 Appendix 1, # 2 Appendix 2)(Harris, Angel) (Entered:

11/21/2018)

11/29/2018 434 LETTER MOTION for Leave to File a Response to Plaintiffs' November

21, 2018 Objection addressed to Judge Analisa Torres from David

Cooper dated November 29, 2018. Document filed by The City of New

York.(Cooper, David) (Entered: 11/29/2018)

11/30/2018 435 ORDER granting 434 Letter Motion for Leave to File Document.

GRANTED. (Signed by Judge Analisa Torres on 11/30/2018) (cf)

(Entered: 11/30/2018)

12/05/2018 436 LETTER addressed to Judge Analisa Torres from David Cooper dated

December 5, 2018 re: Response to Plaintiffs' Objection dated November

21, 2018. Document filed by The City of New York.(Cooper, David)

(Entered: 12/05/2018)

12/14/2018 437 PROPOSED ORDER FOR WITHDRAWAL OF ATTORNEY.

Document filed by Anthony Anderson, Anthony Anderson, Eleanor Britt,

Adam Cooper, Kelton Davis, Rikia Evans, Vaughn Frederick, Altagracia

Hernandez, Roman Jackson, Kristin Johnson, Shawne Jones, Edwin

Larregui, Patrick Littlejohn, Raymond Osorio, P.L., R.E., Lashaun Smith,

Hector Suarez, William Turner, William Turner, Andrew Washington,

David Wilson, Geneva Wilson, Geneva Wilson(Individually and on

behalf of a class of all others similarly situated). (Beale, Elana) (Entered:

12/14/2018)

12/14/2018 438 NOTICE OF WITHDRAWAL AS ATTORNEY OF RECORD AND

ORDER: Accordingly, all Paul, Weiss counsel will be removed from the

CM/ECF notification list. (As further set forth in this Order.) The Clerk

Page 131: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

of Court is directed to remove all Paul, Weiss attorneys' appearances from

the docket and names from the ECF distribution list. Attorney Marlen

Suyapa Bodden; Katharine E. G. Brooker; John Spencer Cusick; Erin

Elizabeth Elmouji; William Donald Gibney, Sr; Angel Harris; Rachel

Miriam Kleinman; Jin Hee Lee; Daniel J. Leffell; Marne Lynn Lenox;

Natasha Clarise Merle; Amanda Carol Moretti; Julia Tarver-Mason

Wood; Raymond Audain and Elana Rose Beale terminated. (Signed by

Judge Analisa Torres on 12/14/2018) (cf) (Entered: 12/14/2018)

12/20/2018 439 STATUS REPORT. Recommendation Regarding IAB Guide and

Training on Profiling Investigations Document filed by Peter L.

Zimroth.(Zimroth, Peter) (Entered: 12/20/2018)

01/03/2019 440 MEMO ENDORSEMENT on re: (439 in 1:10-cv-00699-AT-HBP) Status

Report filed by Peter L. Zimroth, (357 in 1:12-cv-02274-AT-HBP) Status

Report filed by Peter L Zimroth, (676 in 1:08-cv-01034-AT) Status

Report filed by Peter L. Zimroth. ENDORSEMENT: APPROVED

(Signed by Judge Analisa Torres on 1/3/2019) (cf) (Entered: 01/03/2019)

01/07/2019 441 LETTER MOTION for Extension of Time to File the NYPD's Plan to

Implement Facilitator's Recommendation No. 1 addressed to Judge

Analisa Torres from David Cooper dated January 7, 2019. Document

filed by The City of New York.(Cooper, David) (Entered: 01/07/2019)

01/07/2019 442 ORDER granting 441 Letter Motion for Extension of Time to File.

GRANTED. (Signed by Judge Analisa Torres on 1/7/2019) (cf) (Entered:

01/07/2019)

01/11/2019 443 LETTER addressed to Judge Analisa Torres from Peter L. Zimroth dated

January 11, 2019 re: Ninth Report of the Independent Monitor. Document

filed by Peter L. Zimroth. (Attachments: # 1 Ninth Report of the

Independent Monitor, # 2 Appendix 1, # 3 Appendix 2)(Zimroth, Peter)

(Entered: 01/11/2019)

01/14/2019 444 LETTER addressed to Judge Analisa Torres from David Cooper dated

January 14, 2019 re: the NYPD's Plan to Implement Facilitator's

Recommendation No. 1. Document filed by The City of New York.

(Attachments: # 1 Plan to Implement Facilitator's Recommendation No.

1)(Cooper, David) (Entered: 01/14/2019)

01/16/2019 445 LETTER addressed to Judge Analisa Torres from Jin Hee Lee dated

January 16, 2019 re: Plaintiffs' Response to Defendant City of New

York's Plan for Implementation of Facilitator Recommendation # 1.

Document filed by Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman

Jackson, Kristin Johnson, Shawne Jones, Patrick Littlejohn, Raymond

Osorio, Lashaun Smith, Hector Suarez, Andrew Washington.(Lee, Jin

Hee) (Entered: 01/16/2019)

Page 132: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

01/16/2019 446 MEMO ENDORSEMENT on (682 in 08-CV-1034) LETTER.

ENDORSEMENT: GRANTED. (Signed by Judge Analisa Torres on

1/16/2019) (jwh) (Entered: 01/16/2019)

01/28/2019 447 LETTER addressed to Judge Analisa Torres from Jin Hee Lee dated

January 28, 2019 re: Floyd and Davis Plaintiffs' Response to Defendant

City of New York's Plan for Implementation of Facilitator

Recommendation # 1. Document filed by Eleanor Britt, Rikia Evans,

Vaughn Frederick, Roman Jackson, Kristin Johnson, Shawne Jones,

Patrick Littlejohn, Raymond Osorio, Lashaun Smith, Hector Suarez,

Andrew Washington.(Lee, Jin Hee) (Entered: 01/28/2019)

01/29/2019 448 LETTER addressed to Judge Analisa Torres from Benjamin Gruenstein

dated January 29, 2019 re: Recommendation Regarding Combined Pilot

Study. Document filed by Peter L. Zimroth. (Attachments: # 1 Exhibit 1,

# 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6,

# 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit

11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14)(Zimroth, Peter)

(Entered: 01/29/2019)

01/30/2019 449 LETTER MOTION for Leave to File a Response to Plaintiffs' Counsel's

Concerns About the NYPD's Plan to Implement Facilitator's

Recommendation No. 1 addressed to Judge Analisa Torres from David

Cooper dated January 30, 2019. Document filed by The City of New

York.(Cooper, David) (Entered: 01/30/2019)

01/30/2019 450 ORDER granting 449 Letter Motion for Leave to File Document.

GRANTED. (Signed by Judge Analisa Torres on 1/30/2019) (cf)

(Entered: 01/30/2019)

01/31/2019 451 NOTICE OF APPEARANCE by Aaron Ross Sussman on behalf of

Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin

Johnson, Shawne Jones, Patrick Littlejohn, Raymond Osorio, Lashaun

Smith, Hector Suarez, Andrew Washington. (Sussman, Aaron) (Entered:

01/31/2019)

02/07/2019 452 ORDER denying [690 in 08-cv-1034] Letter Motion for Leave to File

Document. Having reviewed the submissions of the parties and amicus

curiae with respect to the proposed pilot program, ECF Nos. 660, 669,

673-75, 687, it is hereby ORDERED that: 1. Plaintiffs' motion for leave

to file additional papers, ECF No. 669, is DENIED; and 2. The proposed

pilot study, ECF No. 687-1, is APPROVED. The Clerk of Court is

directed to terminate the motion at ECF No. 690. (As further set forth in

this Order.) (Signed by Judge Analisa Torres on 2/7/2019) (cf) (Entered:

02/07/2019)

02/07/2019 453 LETTER MOTION for Extension of Time to File Response/Reply to

Plaintiffs' Counsel's Concerns About the NYPD's Plan to Implement

Facilitator's Recommendation No. 1 addressed to Judge Analisa Torres

Page 133: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

from David Cooper dated February 7, 2019. Document filed by The City

of New York.(Cooper, David) (Entered: 02/07/2019)

02/07/2019 454 ORDER granting 453 Letter Motion for Extension of Time to File

Response/Reply. So Ordered. (Signed by Judge Analisa Torres on

2/7/2019) (js) (Entered: 02/08/2019)

02/26/2019 455 NOTICE OF APPEARANCE by Alexis Hoag on behalf of Eleanor Britt,

Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin Johnson,

Shawne Jones, Patrick Littlejohn, Raymond Osorio, Lashaun Smith,

Hector Suarez, Andrew Washington. (Hoag, Alexis) (Entered:

02/26/2019)

02/28/2019 456 SECOND LETTER MOTION for Extension of Time to File

Response/Reply to Plaintiffs' Counsel's Concerns About the NYPD's Plan

to Implement Facilitator's Recommendation No. 1 addressed to Judge

Analisa Torres from David Cooper dated February 28, 2019. Document

filed by The City of New York.(Cooper, David) (Entered: 02/28/2019)

02/28/2019 457 ORDER granting 456 Letter Motion for Extension of Time to File

Response/Reply. GRANTED. (Signed by Judge Analisa Torres on

2/28/2019) (cf) (Entered: 02/28/2019)

03/08/2019 458 THIRD LETTER MOTION for Extension of Time to File

Response/Reply to Plaintiffs' Counsel's Concerns About the NYPD's Plan

to Implement Facilitator's Recommendation No. 1 addressed to Judge

Analisa Torres from David Cooper dated March 8, 2019. Document filed

by The City of New York.(Cooper, David) (Entered: 03/08/2019)

03/08/2019 469 ORDER granting 458 Letter Motion for Extension of Time to File

Response/Reply: GRANTED. SO ORDERED. (Signed by Judge Analisa

Torres on 3/8/2019) (jwh) (Entered: 06/21/2019)

03/22/2019 459 FOURTH LETTER MOTION for Extension of Time to File

Response/Reply to Plaintiffs' Counsel's Concerns About the NYPD's Plan

to Implement Facilitator's Recommendation No. 1 addressed to Judge

Analisa Torres from David Cooper dated March 22, 2019. Document

filed by The City of New York.(Cooper, David) (Entered: 03/22/2019)

03/22/2019 460 ORDER granting 459 Letter Motion for Extension of Time to File

Response/Reply re 459 FOURTH LETTER MOTION for Extension of

Time to File Response/Reply to Plaintiffs' Counsel's Concerns About the

NYPD's Plan to Implement Facilitator's Recommendation No.

1 addressed to Judge Analisa Torres from David Cooper. GRANTED. SO

ORDERED. (Signed by Judge Analisa Torres on 3/22/2019) Responses

due by 4/12/2019. (ks) (Entered: 03/22/2019)

04/12/2019 461 FIFTH LETTER MOTION for Extension of Time to File

Response/Reply to Plaintiffs' Counsel's Concerns About the NYPD's Plan

to Implement Facilitator's Recommendation No. 1 addressed to Judge

Page 134: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

Analisa Torres from David Cooper dated April 12, 2019. Document filed

by The City of New York.(Cooper, David) (Entered: 04/12/2019)

04/12/2019 462 ORDER granting 461 Letter Motion for Extension of Time to File

Response/Reply. GRANTED. (Signed by Judge Analisa Torres on

4/12/2019) (cf) (Entered: 04/12/2019)

04/30/2019 463 NOTICE OF APPEARANCE by Cynthia Helen Conti-Cook on behalf of

Anthony Anderson, Anthony Anderson, Eleanor Britt, Adam Cooper,

Kelton Davis, Rikia Evans, Vaughn Frederick, Altagracia Hernandez,

Roman Jackson, Kristin Johnson, Shawne Jones, Edwin Larregui, Patrick

Littlejohn, Raymond Osorio, P.L., R.E., Lashaun Smith, Hector Suarez,

William Turner, William Turner, Andrew Washington, David Wilson,

Geneva Wilson, Geneva Wilson(Individually and on behalf of a class of

all others similarly situated). (Conti-Cook, Cynthia) (Entered:

04/30/2019)

05/28/2019 464 LETTER addressed to Judge Analisa Torres from Peter L. Zimroth dated

May 28, 2019 re: Recommendation Regarding Training Materials for

Housing Bureau Members. Document filed by Peter L. Zimroth.

(Attachments: # 1 Housing One-Day Training Scenarios, # 2 Lobby

Trespass Scenario, # 3 Stairwell Trespass Scenario, # 4 Shots Fired

Ingterior Patrol Scenario, # 5 Roof Trespass Scenario)(Zimroth, Peter)

(Entered: 05/28/2019)

05/29/2019 465 MEMO ENDORSEMENT on re: (464 in 1:10-cv-00699-AT-HBP)

Letter, filed by Peter L. Zimroth, (380 in 1:12-cv-02274-AT-HBP) Letter,

filed by Peter L Zimroth, (706 in 1:08-cv-01034-AT) Letter, filed by

Peter L. Zimroth. ENDORSEMENT: APPROVED. (Signed by Judge

Analisa Torres on 5/29/2019) (cf) (Entered: 05/29/2019)

06/07/2019 466 SIXTH LETTER MOTION for Extension of Time to File

Response/Reply to Plaintiffs' Counsel's Concerns About the NYPD's Plan

to Implement Facilitator's Recommendation No. 1 addressed to Judge

Analisa Torres from David Cooper dated June 7, 2019. Document filed

by The City of New York.(Cooper, David) (Entered: 06/07/2019)

06/07/2019 467 ORDER granting 466 Letter Motion for Extension of Time to File

Response/Reply. GRANTED. SO ORDERED. Responses due by

8/2/2019. (Signed by Judge Analisa Torres on 6/7/2019) (jca) (Entered:

06/07/2019)

06/14/2019 468 LETTER addressed to Judge Analisa Torres from Benjamin Gruenstein

dated June 14, 2019 re: Pilot Study Confidentiality Order. Document filed

by Peter L. Zimroth. (Attachments: # 1 Exhibit 1)(Zimroth, Peter)

(Entered: 06/14/2019)

06/28/2019 470 ENDORSED LETTER addressed to Judge Analisa Torres from "the City

Prsecutors" dated 6/28/2019 re: request leave to submit comments by

Friday, July 19, 2019, regarding the Monitor's proposed confidentiality

Page 135: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

order and letter in support, which he submitted on June 14, 2019. See

Doc. No. 712 (08-CV-1034). ENDORSEMENT: GRANTED. SO

ORDERED. (Signed by Judge Analisa Torres on 6/28/2019) (kv)

(Entered: 06/28/2019)

06/29/2019 471 Objection re: 468 Letter Monitor's Proposed Pilot Confidentiality Order.

Document filed by Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman

Jackson, Kristin Johnson, Shawne Jones, Patrick Littlejohn, Raymond

Osorio, Lashaun Smith, Hector Suarez, Andrew Washington. (Hoag,

Alexis) (Entered: 06/29/2019)

07/01/2019 472 ORDER granting [716 in case 08-cv-1034] Letter Motion for Leave to

File Excess Pages. GRANTED. (Signed by Judge Analisa Torres on

7/1/2019) (cf) (Entered: 07/01/2019)

07/08/2019 473 LETTER MOTION for Leave to File Comment in Connection with the

Proposed Pilot Study Confidentiality Order addressed to Judge Analisa

Torres from David Cooper dated July 8, 2019. Document filed by The

City of New York.(Cooper, David) (Entered: 07/08/2019)

07/09/2019 474 ORDER granting 473 Letter Motion for Leave to File Document.

GRANTED. SO ORDERED. (Signed by Judge Analisa Torres on

7/9/2019) (rro) (Entered: 07/09/2019)

07/11/2019 475 LETTER addressed to Judge Analisa Torres from David Cooper dated

July 11, 2019 re: Comment on Proposed Pilot Study Confidentiality

Order. Document filed by The City of New York.(Cooper, David)

(Entered: 07/11/2019)

07/26/2019 476 LETTER MOTION for Leave to File Remark Regarding the Proposed

Modification Contained in the City Prosecutors' Amicus Brief addressed

to Judge Analisa Torres from David Cooper dated July 26, 2019.

Document filed by The City of New York.(Cooper, David) (Entered:

07/26/2019)

07/26/2019 477 ORDER granting 476 Letter Motion for Leave to File Document.

GRANTED. (Signed by Judge Analisa Torres on 7/26/2019) (cf)

(Entered: 07/26/2019)

07/30/2019 478 NOTICE of relevant Second Circuit order in Brown v. Maxwell, No. 18-

cv-2868 (vacating district court order and unsealing) re: 471 Objection

(non-motion),. Document filed by Eleanor Britt, Rikia Evans, Vaughn

Frederick, Roman Jackson, Kristin Johnson, Shawne Jones, Patrick

Littlejohn, Raymond Osorio, Lashaun Smith, Hector Suarez, Andrew

Washington. (Attachments: # 1 Exhibit July 2, 2019 Second Circuit

opinion in Brown v. Maxwell, No. 18-cv-2868)(Cusick, John) (Entered:

07/30/2019)

08/01/2019 479 LETTER addressed to Judge Analisa Torres from David Cooper dated

August 1, 2019 re: Submission of Proposed Stipulation and Order

Incorporating the Terms and Provisions of the Floyd/Ligon Remedial

Page 136: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

Order Into Davis. Document filed by The City of New York.(Cooper,

David) (Entered: 08/01/2019)

08/01/2019 480 PROPOSED STIPULATION AND ORDER. Document filed by The City

of New York. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3,

# 4 Exhibit 4, # 5 Exhibit 5) (Cooper, David) (Entered: 08/01/2019)

08/01/2019 481 STIPULATION AND ORDER INCORPORATING THE TERMS AND

PROVISIONS OF THE FLOYD/LIGON REMEDIAL ORDER INTO

DAVIS: Plaintiffs and the City enter into this Stipulation of Incorporation

after arm 's length good faith negotiations, and now jointly request that

the Court endorse this Stipulation of Incorporation to incorporate, in full,

the terms and provisions of the Floyd/Ligon Remedial Order, as defined

below, into the above-captioned case, including without limitation the

duties of the Monitor and the Joint Remedial Process, for the purpose of

enforcing the Stipulation of Settlement and Order as it pertains to reforms

to the NYPD's practices that relate to trespass enforcement in or around

NYCHA residences, including training, supervision, monitoring, and

discipline of officers. (As further set forth in this Order.) (Signed by

Judge Analisa Torres on 8/1/2019) (cf) (Entered: 08/01/2019)

08/02/2019 482 LETTER addressed to Judge Analisa Torres from David Cooper dated

August 2, 2019 re: Submission of NYPD's Response Addressing

Plaintiffs' Counsel's Concerns About the NYPD's Plan to Implement

Facilitator's Recommendation No. 1. Document filed by The City of New

York. (Attachments: # 1 Response to Plaintiffs' Submissions on

Department's Response to Court Order Regarding Facilitator's

Recommendation No. 1)(Cooper, David) (Entered: 08/02/2019)

08/02/2019 483 LETTER addressed to Judge Analisa Torres from David Cooper dated

August 2, 2019 re: Remark on the District Attorneys' Amicus Brief.

Document filed by The City of New York.(Cooper, David) (Entered:

08/02/2019)

08/06/2019 484 LETTER addressed to Judge Analisa Torres from Benjamin Gruenstein

dated August 6, 2019 re: Pilot Study Confidentiality Order. Document

filed by Peter L. Zimroth. (Attachments: # 1 Exhibit 1)(Zimroth, Peter)

(Entered: 08/06/2019)

08/12/2019 485 LETTER addressed to Judge Analisa Torres from Benjamin Gruenstein

dated August 12, 2019 re: Pilot Study Confidentiality Order. Document

filed by Peter L. Zimroth. (Attachments: # 1 Exhibit 1)(Zimroth, Peter)

(Entered: 08/12/2019)

08/12/2019 486 ORDER: Having reviewed the submissions of the Monitor, the parties, it

is hereby ORDERED that the proposed confidentiality order, Floyd, ECF

No. 734-1, is APPROVED. (As further set forth in this Order.) (Signed

by Judge Analisa Torres on 8/12/2019) (cf) (Entered: 08/12/2019)

Page 137: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

08/12/2019 487 CONFIDENTIALITY ORDER...regarding procedures to be followed that

shall govern the handling of confidential material... (As further set forth

in this Order.) (Signed by Judge Analisa Torres on 8/12/2019) (cf)

(Entered: 08/12/2019)

08/23/2019 488 MOTION for Alexis Hoag to Withdraw as Attorney . Document filed by

Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin

Johnson, Shawne Jones, Patrick Littlejohn, Raymond Osorio, Lashaun

Smith, Hector Suarez, Andrew Washington.(Hoag, Alexis) (Entered:

08/23/2019)

08/23/2019 489 MEMO ENDORSEMENT granting 488 Motion to Withdraw as

Attorney. ENDORSEMENT: The Clerk of Court is directed to remove

Alexis J. Hoag's appearance from the docket and name from the ECF

distribution list. Attorney Alexis Hoag terminated (Signed by Judge

Analisa Torres on 8/23/2019) (cf) (Entered: 08/23/2019)

09/03/2019 490 ORDER. It is hereby ORDERED that: 1. By September 17, 2019,

Defendants shall file their response to Plaintiffs' Motion for

Reconsideration; and 2. By September 24, 2019, Plaintiffs shall file their

reply, if any. SO ORDERED. (Responses due by 9/17/2019. Replies due

by 9/24/2019.) (Signed by Judge Analisa Torres on 9/3/2019) (rjm)

(Entered: 09/03/2019)

09/27/2019 491 MOTION for Marne Lynn Lenox to Withdraw as Attorney of Record.

Document filed by Eleanor Britt, Rikia Evans, Vaughn Frederick, Roman

Jackson, Kristin Johnson, Shawne Jones, Patrick Littlejohn, Raymond

Osorio, Lashaun Smith, Hector Suarez, Andrew Washington.(Lenox,

Marne) (Entered: 09/27/2019)

09/27/2019 492 MEMO ENDORSEMENT granting 491 Motion to Withdraw as

Attorney. ENDORSEMENT: GRANTED. The Clerk of Court is directed

to remove Marne Lenox's appearance from the docket and name from the

ECF distribution list. Attorney Marne Lynn Lenox terminated (Signed by

Judge Analisa Torres on 9/27/2019) (cf) (Entered: 09/27/2019)

10/10/2019 493 LETTER addressed to Judge Analisa Torres from Benjamin Gruenstein

dated October 10, 2019 re: the City of New York's Filing Concerning the

Pilot Study Confidentiality Order. Document filed by Peter L.

Zimroth.(Zimroth, Peter) (Entered: 10/10/2019)

10/14/2019 494 NOTICE OF APPEARANCE by Kevin Eli Jason on behalf of Eleanor

Britt, Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin Johnson,

Shawne Jones, Patrick Littlejohn, Raymond Osorio, Lashaun Smith,

Hector Suarez, Andrew Washington. (Jason, Kevin) (Entered:

10/14/2019)

10/25/2019 495 ORDER: The Floyd Plaintiffs now move for reconsideration of that order

pursuant to Local Civil Rule 6.3. ECF No. 740. (As further set forth in

this Order.) For the reasons stated above, the Floyd Plaintiffs' motion for

Page 138: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

reconsideration of the Pilot Confidentiality Order is DENIED. (Signed by

Judge Analisa Torres on 10/25/2019) (cf) (Entered: 10/25/2019)

12/16/2019 496 LETTER addressed to Judge Analisa Torres from Peter L. Zimroth dated

December 16, 2019 re: The Tenth Report of the Independent Monitor.

Document filed by Peter L. Zimroth. (Attachments: # 1 BWC

Memorandum of Understanding, # 2 Compliance Metrics)(Zimroth,

Peter) (Entered: 12/16/2019)

01/07/2020 497 LETTER addressed to Judge Analisa Torres from Peter L. Zimroth dated

January 7, 2020 re: The Corrected Tenth Report of the Independent

Monitor. Document filed by Peter L. Zimroth. (Attachments: # 1 BWC

Memorandum of Understanding, # 2 Compliance Metrics)(Zimroth,

Peter) (Entered: 01/07/2020)

05/05/2020 498 ORDER: The Agreement by and between Peter Zimroth (Monitor) and

New York City (City) approved by the Court on February 6, 2015, Floyd

v. City of New York, Document 478, is amended by adding the following

subparagraphs to subparagraph 2.3: 2.3.24 Rob Voigt, $200 per hour

2.3.25 Nick Camp, $200 per hour. This amended Agreement is effective

as of the date signed below and, unless sooner terminated, shall terminate

upon the termination by the Court of the Monitor's duties. (Signed by

Judge Analisa Torres on 5/5/2020) (cf) (Entered: 05/05/2020)

05/22/2020 499 NOTICE OF APPEARANCE by Ashok Chandran on behalf of Eleanor

Britt, Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin Johnson,

Shawne Jones, Patrick Littlejohn, Raymond Osorio, Lashaun Smith,

Hector Suarez, Andrew Washington..(Chandran, Ashok) (Entered:

05/22/2020)

05/26/2020 500 NOTICE OF APPEARANCE by Patricia Okonta on behalf of Eleanor

Britt, Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin Johnson,

Shawne Jones, Patrick Littlejohn, Raymond Osorio, Lashaun Smith,

Hector Suarez, Andrew Washington..(Okonta, Patricia) (Entered:

05/26/2020)

05/26/2020 501 NOTICE OF APPEARANCE by Corey Stoughton on behalf of Anthony

Anderson, Anthony Anderson, Eleanor Britt, Adam Cooper, Kelton

Davis, Rikia Evans, Vaughn Frederick, Altagracia Hernandez, Roman

Jackson, Kristin Johnson, Shawne Jones, Edwin Larregui, Patrick

Littlejohn, Raymond Osorio, P.L., R.E., Lashaun Smith, Hector Suarez,

William Turner, William Turner, Andrew Washington, David Wilson,

Geneva Wilson, Geneva Wilson(Individually and on behalf of a class of

all others similarly situated)..(Stoughton, Corey) (Entered: 05/26/2020)

05/26/2020 502 PROPOSED ORDER TO SHOW CAUSE WITH EMERGENCY

RELIEF. Document filed by Anthony Anderson, Anthony Anderson,

Eleanor Britt, Adam Cooper, Kelton Davis, Rikia Evans, Vaughn

Frederick, Altagracia Hernandez, Roman Jackson, Kristin Johnson,

Shawne Jones, Edwin Larregui, Patrick Littlejohn, Raymond Osorio,

Page 139: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

P.L., R.E., Lashaun Smith, Hector Suarez, William Turner, William

Turner, Andrew Washington, David Wilson, Geneva Wilson, Geneva

Wilson(Individually and on behalf of a class of all others similarly

situated)..(Audain, Raymond) Proposed Order to Show Cause to be

reviewed by Clerk's Office staff. (Entered: 05/26/2020)

05/26/2020 503 MEMORANDUM OF LAW in Support re: 502 Proposed Order to Show

Cause With Emergency Relief,, . Document filed by Anthony Anderson,

Anthony Anderson, Eleanor Britt, Adam Cooper, Kelton Davis, Rikia

Evans, Vaughn Frederick, Altagracia Hernandez, Roman Jackson, Kristin

Johnson, Shawne Jones, Edwin Larregui, Patrick Littlejohn, Raymond

Osorio, P.L., R.E., Lashaun Smith, Hector Suarez, William Turner,

William Turner, Andrew Washington, David Wilson, Geneva Wilson,

Geneva Wilson(Individually and on behalf of a class of all others

similarly situated)..(Audain, Raymond) (Entered: 05/26/2020)

05/26/2020 504 ORDER: Accordingly, it is hereby ORDERED that: 1. By June 2, 2020,

Defendant shall file its response to Plaintiffs' proposed order to show

cause. 2. By June 9, 2020, the Monitor shall file a response. The Court

will notify the parties if it determines that a hearing is necessary. SO

ORDERED., ( Replies due by 6/9/2020., Show Cause Response due by

6/2/2020.) (Signed by Judge Analisa Torres on 5/26/2020) (ama)

(Entered: 05/26/2020)

05/26/2020 505 DECLARATION of Dominique Day in Support re: 502 Proposed Order

to Show Cause With Emergency Relief,,. Document filed by Anthony

Anderson, Anthony Anderson, Eleanor Britt, Adam Cooper, Kelton

Davis, Rikia Evans, Vaughn Frederick, Altagracia Hernandez, Roman

Jackson, Kristin Johnson, Shawne Jones, Edwin Larregui, Patrick

Littlejohn, Raymond Osorio, P.L., R.E., Lashaun Smith, Hector Suarez,

William Turner, William Turner, Andrew Washington, David Wilson,

Geneva Wilson, Geneva Wilson(Individually and on behalf of a class of

all others similarly situated). (Attachments: # 1 Exhibit 1 to Day

Declaration, # 2 Exhibit 2 to Day Declaration, # 3 Exhibit 3 to Day

Declaration, # 4 Exhibit 4 to Day Declaration, # 5 Exhibit 5 to Day

Declaration, # 6 Exhibit 6 to Day Declaration, # 7 Exhibit 7 to Day

Declaration, # 8 Exhibit 8 to Day Declaration).(Audain, Raymond)

(Entered: 05/26/2020)

05/26/2020 ***NOTICE TO COURT REGARDING PROPOSED ORDER.

Document No. 502 Proposed Order to Show Cause With Emergency

Relief,, was reviewed and approved as to form. (ad) (Entered:

05/26/2020)

05/28/2020 506 LETTER addressed to Judge Analisa Torres from Peter L. Zimroth dated

May 28, 2020 re: Joint Brief of The Parties Regarding NYPDs Early

Intervention Proposal. Document filed by Peter L. Zimroth..(Zimroth,

Peter) (Entered: 05/28/2020)

Page 140: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

05/28/2020 507 JOINT BRIEF of The Parties Regarding NYPDs Early Intervention

Proposal. Document filed by Peter L. Zimroth. (Attachments:

# 1 Appendix A, # 2 Appendix B).(Zimroth, Peter) (Entered: 05/28/2020)

05/29/2020 508 LETTER MOTION for Extension of Time to File Response/Reply as

to 502 Proposed Order to Show Cause With Emergency

Relief,, addressed to Judge Analisa Torres from David Cooper dated May

29, 2020. Document filed by The City of New York..(Cooper, David)

(Entered: 05/29/2020)

06/01/2020 509 ORDER granting 508 Letter Motion for Extension of Time to File

Response/Reply. GRANTED. By June 8, 2020, Defendant shall file it's

response to the Floyd, Davis, and Ligon Plaintiff's submissions. It is

further ORDERED that the deadline for the Monitor to file a response is

EXTENDED to June 15, 2020. Replies due by 6/15/2020. Replies due by

6/15/2020. (Signed by Judge Analisa Torres on 6/1/2020) (cf) (Entered:

06/01/2020)

06/01/2020 Set/Reset Deadlines: Show Cause Response due by 6/8/2020. (cf)

(Entered: 06/01/2020)

06/02/2020 510 ORDER: WHEREAS, the NYPD has consulted with the Monitor and

Plaintiffs' counsel and finalized a plan to implement the above program;

NOW, THEREFORE, it is hereby ORDERED on this 2nd day of June

2020 that: 1. The NYPD shall make reasonable efforts to systematically

obtain the following categories of information in the manner described

herein: a. From the District Attorneys Offices of Bronx, Kings, New

York, Queens, and Richmond Counties (collectively, "District Attorney's

Offices"), data, preferably in digitized, automated form, regarding all

declinations of prosecutions falling into any of the following categories:

categories: (i) complainant or witness failed to positively identify

defendant; as further set forth in this Order. The Committee shall review,

and the NYPD shall enter into the computerized database described in

paragraph 2 above, all relevant data pertaining to officers identified as

lacking in credibility or flagged as ineffective by the District Attorney's

Offices. (Signed by Judge Analisa Torres on 6/2/2020) (cf) (Entered:

06/02/2020)

06/03/2020 511 NOTICE of PLAINTIFFS SUPPLEMENTAL SUBMISSION IN

SUPPORT OF THEIR MOTION FOR EMERGENCY RELIEF

re: 502 Proposed Order to Show Cause With Emergency Relief,,.

Document filed by Anthony Anderson, Eleanor Britt, Adam Cooper,

Kelton Davis, Rikia Evans, Vaughn Frederick, Roman Jackson, Kristin

Johnson, Shawne Jones, Edwin Larregui, Patrick Littlejohn, Raymond

Osorio, R.E., Lashaun Smith, Hector Suarez, William Turner, Andrew

Washington, David Wilson, Geneva Wilson..(Lee, Jin Hee) (Entered:

06/03/2020)

Page 141: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

06/04/2020 512 LETTER MOTION for Leave to File Excess Pages in connection with the

City's Response to the Floyd, Davis, and Ligon Plaintiffs'

submissions addressed to Judge Analisa Torres from David Cooper dated

June 4, 2020. Document filed by The City of New York..(Cooper, David)

(Entered: 06/04/2020)

06/05/2020 513 ORDER granting 512 Letter Motion for Leave to File Excess Pages.

GRANTED Defendant may file a response not to exceed 50 pages.

(Signed by Judge Analisa Torres on 6/5/2020) (cf) (Entered: 06/05/2020)

06/09/2020 514 OPPOSITION BRIEF re: 502 Proposed Order to Show Cause With

Emergency Relief,, . Document filed by The City of New York..(Cooper,

David) (Entered: 06/09/2020)

06/09/2020 515 DECLARATION of David Cooper in Support re: 514 Opposition Brief.

Document filed by The City of New York. (Attachments: # 1 Exhibit A

through O).(Cooper, David) (Entered: 06/09/2020)

06/09/2020 516 LETTER MOTION to Seal addressed to Judge Analisa Torres from

RAJU SUNDARAN dated JUNE 9, 2020. Document filed by The City of

New York..(Sundaran, Raju) (Entered: 06/09/2020)

06/09/2020 517 ***EX-PARTE***DECLARATION of RAJU SUNDARAN in Support

re: 516 LETTER MOTION to Seal addressed to Judge Analisa Torres

from RAJU SUNDARAN dated JUNE 9, 2020.. Document filed by The

City of New York. (Attachments: # 1 Exhibit A, # 2 Exhibit B)Motion or

Order to File Under Seal: 516 .(Sundaran, Raju) (Entered: 06/09/2020)

06/10/2020 518 ORDER granting 516 Letter Motion to Seal. GRANTED. The redacted

information is protected by N.Y. CPL 160.50, and sealing is justified to

"lessen the adverse consequences of unsuccessful...criminal

prosecutions". Berry v. Newton, 06 Civ. 4086, 2008 WL 2876553 at 3*

(S.D.N.Y. July 9 2008). (Signed by Judge Analisa Torres on 6/10/2020)

(cf) Modified on 6/10/2020 (cf). (Entered: 06/10/2020)

06/15/2020 519 LETTER MOTION for Extension of Time to File

Response/Reply addressed to Judge Analisa Torres from Benjamin

Gruenstein dated June 15, 2020. Document filed by Peter L.

Zimroth..(Zimroth, Peter) (Entered: 06/15/2020)

06/15/2020 520 ORDER granting 519 Letter Motion for Extension of Time to File

Response/Reply. GRANTED. By June 18, 2020, the Monitor shall file his

response. SO ORDERED. Replies due by 6/18/2020. (Signed by Judge

Analisa Torres on 6/15/2020) (kv) (Entered: 06/15/2020)

06/15/2020 521 LETTER addressed to Judge Analisa Torres from Peter L. Zimroth dated

June 15, 2020 re: Audit Plan. Document filed by Peter L. Zimroth.

(Attachments: # 1 Audit Plan, # 2 Stop Report Audit Appendix,

# 3 Trespass Arrest Appendix, # 4 PIE Audit Appendix, # 5 802

Command Stop Report Self Inspection Instructions, # 6 802 Command

Stop Report Self Inspection Appendix, # 7 803 PIE Self Inspection QAD

Page 142: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

Review, # 8 803 PIE Self Inspection BWC Appendix Instructions,

# 9 803 PIE Self Inspection BWC Appendix).(Zimroth, Peter) (Entered:

06/15/2020)

06/15/2020 522 REPLY MEMORANDUM OF LAW in Support re: 502 Proposed Order

to Show Cause With Emergency Relief,, . Document filed by Anthony

Anderson, Eleanor Britt, Adam Cooper, Kelton Davis, Rikia Evans,

Vaughn Frederick, Roman Jackson, Kristin Johnson, Shawne Jones,

Edwin Larregui, Patrick Littlejohn, Raymond Osorio, R.E., Lashaun

Smith, Hector Suarez, William Turner, Andrew Washington, David

Wilson, Geneva Wilson..(Lee, Jin Hee) (Entered: 06/15/2020)

06/15/2020 523 DECLARATION of Darius Charney in Support re: 502 Proposed Order

to Show Cause With Emergency Relief,,. Document filed by Anthony

Anderson, Eleanor Britt, Adam Cooper, Kelton Davis, Rikia Evans,

Vaughn Frederick, Roman Jackson, Kristin Johnson, Shawne Jones,

Edwin Larregui, Patrick Littlejohn, Raymond Osorio, R.E., Lashaun

Smith, Hector Suarez, William Turner, Andrew Washington, David

Wilson, Geneva Wilson. (Attachments: # 1 Exhibit 1 to Charney

Declaration, # 2 Exhibit 2 to Charney Declaration).(Lee, Jin Hee)

(Entered: 06/15/2020)

06/18/2020 524 ENDORSED LETTER addressed to Judge Analisa Torres from

representation on bhalf of the Police Benevolent Association of the City

of New York, Inc. dated 6/16/2020 re: We respectfully request leave to

submit the below letter as amicus curiae in support of the Defendant City

of New York's (the "City") opposition to Plaintiffs' motion for Emergency

Relief (Dkt. No. 771, the "Opposition"). ENDORSEMENT: Leave to

submit the letter as amicus curiae is GRANTED. SO ORDERED. (Signed

by Judge Analisa Torres on 6/18/2020) (kv) (Entered: 06/18/2020)

06/18/2020 525 LETTER addressed to Judge Analisa Torres from Benjamin Gruenstein

dated June 18, 2020 re: Proposed Order to Show Cause With Emergency

Relief. Document filed by Peter L. Zimroth..(Zimroth, Peter) (Entered:

06/18/2020)

06/29/2020 526 RESPONSE re: 521 Letter,, from Monitor re Audit Plan. Document filed

by Eleanor Britt, Adam Cooper, Rikia Evans, Vaughn Frederick, Roman

Jackson, Kristin Johnson, Shawne Jones, Patrick Littlejohn, Raymond

Osorio, Lashaun Smith, Andrew Washington. (Attachments: # 1 Exhibit

Exhibit A).(Audain, Raymond) (Entered: 06/29/2020)

07/02/2020 527 COUNTER RESPONSE re: 526 Response, . Document filed by The City

of New York..(Sundaran, Raju) (Entered: 07/02/2020)

07/08/2020 528 ORDER: For the foregoing reasons, Plaintiffs' requests for an order (1)

declaring that the NYPD's enforcement of COVID-19 rules violates the

Court's prior orders, (2) directing the Monitor to investigate COVID-19

and curfew enforcement involving police conduct outside the scope of

this litigation, (3) enjoining the NYPD from enforcing COVID-19 rules,

Page 143: CLOSED,CASREF,ECF,RELATED U.S. District Court Southern ... · Matthew Jason Moses Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of The Americas New York, NY 10019 (212)

and (4) compelling discovery are DENIED. See No. 08 Civ. 1034, ECF

No. 759; No. 10 Civ. 699, ECF No. 502. The Clerk of Court is directed to

terminate the motion at ECF No. 430 in case number 12 Civ. 2274. SO

ORDERED. (Signed by Judge Analisa Torres on 7/8/2020) (mml)

(Entered: 07/08/2020)

07/20/2020 529 LETTER addressed to Judge Analisa Torres from Benjamin Gruenstein

dated July 20, 2020 re: Monitor's Final Recommendation on NYPD QAD

Audit Plan and Command Self Inspection. Document filed by Peter L.

Zimroth..(Zimroth, Peter) (Entered: 07/20/2020)

07/27/2020 530 MEMO ENDORSEMENT on re: (778 in 1:08-cv-01034-AT) Letter,,

filed by Peter L. Zimroth, (521 in 1:10-cv-00699-AT-HBP) Letter,, filed

by Peter L. Zimroth, (432 in 1:12-cv-02274-AT-HBP) Letter,, filed by

Peter L Zimroth. ENDORSEMENT: APPROVED. Plaintiffs' requests for

amendments to the Audit Plan, ECF No. 786, are DENIED for the

reasons set forth in the Monitor's letter dated July 20, 2020, ECF No. 791.

SO ORDERED. (Signed by Judge Analisa Torres on 7/27/2020) (kv)

(Entered: 07/27/2020)

09/08/2020 531 NOTICE OF APPEARANCE by Molly Griffard on behalf of Anthony

Anderson, Anthony Anderson, Eleanor Britt, Adam Cooper, Kelton

Davis, Rikia Evans, Vaughn Frederick, Altagracia Hernandez, Roman

Jackson, Kristin Johnson, Shawne Jones, Edwin Larregui, Patrick

Littlejohn, Raymond Osorio, P.L., R.E., Lashaun Smith, Hector Suarez,

William Turner, William Turner, Andrew Washington, David Wilson,

Geneva Wilson, Geneva Wilson(Individually and on behalf of a class of

all others similarly situated)..(Griffard, Molly) (Entered: 09/08/2020)

PACER Service Center

Transaction Receipt

10/26/2020 09:39:21

PACER

Login: CRClearinghouse Client Code: Hill

Description: Docket Report Search

Criteria: 1:10-cv-00699-AT-

HBP

Billable

Pages: 30 Cost: 3.00

Exempt flag: Not Exempt Exempt

reason: Not Exempt