Case details

Court: nyed
Docket #: 1:12-cv-06151
Case Name: Worrell v. City of New York et al
PACER case #: 337282
Date filed: 2012-12-14
Date terminated: 2014-03-25
Assigned to: Judge Margo K. Brodie
Referred to: Magistrate Judge Marilyn D. Go
Case Cause: 28:1331 Fed. Question: Personal Injury
Nature of Suit: 360 P.I.: Other
Jury Demand: Plaintiff
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Barbara Worrell
Plaintiff
Pamela Denise Hayes
Pamela D. Hayes, Attorney at Law 200 West 57th Street Suite 900 New York, NY 10019 (212)687-8724 Fax: (212)980-2968 Email: pdhayesesq@aol.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

City of New York
Defendant
Carolyn Elizabeth Kruk
NYC Law Department, General Litigation Division 100 Church Street New York, NY 10007 212-788-0932 Fax: 212-788-0940 Email: ckruk@law.nyc.gov
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Lesley Berson Mbaye
New York City Law Department 100 Church St, Rm 2-306 New York, NY 10007 212-788-0408 Fax: 212-788-0940 Email: lmbaye@law.nyc.gov
ATTORNEY TO BE NOTICED

Administration for Children Services
Defendant
(Ronald E. Richter, in his capacity as Commissioner of ACS of the City of New York)
Carolyn Elizabeth Kruk
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Lesley Berson Mbaye
(See above for address)
ATTORNEY TO BE NOTICED

New York State Office of Children and Family Services
Defendant
(Gladys Carrion, in her capacity as Commissioner of NYSOCFS) TERMINATED: 03/22/2013
Linda Fang
State of New York, Office of the Attorney General 120 Broadway 24th Floor New York, NY 10271 (212)416-8656 Fax: (212)416-6009 Email: linda.fang@ag.ny.gov
TERMINATED: 03/22/2013 ATTORNEY TO BE NOTICED

State Central Register
Defendant
(Linda Joyce, in her capacity as Director of the State Central Register) TERMINATED: 03/22/2013
Linda Fang
(See above for address)
TERMINATED: 03/22/2013 ATTORNEY TO BE NOTICED

Jane and John Doe (in their capacity as Supervisors and Employees of the State Central Register)
Defendant
TERMINATED: 03/22/2013

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2012-12-14 1 0 COMPLAINT against All Defendants Disclosure Statement on Civil Cover Sheet completed -no,, filed by Barbara Worrell. (Attachments: # 1 Civil Cover Sheet) (Bowens, Priscilla) (Entered: 12/14/2012) 2015-06-19 15:49:42 611d8ab45baa537827c038b484fe721c2e8044d8
1 1 Civil Cover Sheet
2012-12-14 2 0 In accordance with Rule 73 of the Federal Rules of Civil Procedure and Local Rule 73.1, the parties are notified that if all parties consent a United States magistrate judge of this court is available to conduct all proceedings in this civil action including a (jury or nonjury) trial and to order the entry of a final judgment. Attached to the Notice is a blank copy of the consent form that should be filled out, signed and filed electronically only if all parties wish to consent. The form may also be accessed at the following link:http://www.uscourts.gov/uscourts/FormsAndFees/Forms/AO085.pdf. You may withhold your consent without adverse substantive consequences. Do NOT return or file the consent unless all parties have signed the consent. (Bowens, Priscilla) (Entered: 12/14/2012)
2012-12-19 3 0 SUMMONS Issued as to Administration for Children Services, New York State Office of Children and Family Services, State Central Register. (Goddard, Elizabeth) (Entered: 12/19/2012)
2013-01-02 4 0 SUMMONS Returned Executed by Barbara Worrell. New York State Office of Children and Family Services served on 12/19/2012, answer due 1/9/2013. (Hayes, Pamela) (Entered: 01/02/2013)
2013-01-02 5 0 SUMMONS Returned Executed by Barbara Worrell. City of New York served on 12/19/2012, answer due 1/9/2013. (Hayes, Pamela) (Entered: 01/02/2013)
2013-01-08 6 0 Letter MOTION to Strike Plaintiff's filing of an executed summons by New York State Office of Children and Family Services. (Francis, Ogoro) (Entered: 01/08/2013)
2013-01-17 7 0 MOTION for Extension of Time to File response to Complaint by Administration for Children Services, City of New York. (Kruk, Carolyn) (Entered: 01/17/2013)
2013-01-23 8 0 NOTICE of Appearance by Linda Fang on behalf of New York State Office of Children and Family Services, State Central Register (aty to be noticed) (Fang, Linda) (Entered: 01/23/2013)
2013-02-01 9 0 Letter Requesting Pre-Motion Conference by New York State Office of Children and Family Services, State Central Register (Fang, Linda) (Entered: 02/01/2013)
2013-02-12 10 0 Letter (Pre-motion letter) by Administration for Children Services, City of New York (Kruk, Carolyn) (Entered: 02/12/2013)
2013-03-22 11 0 STIPULATION of Dismissal against State Defendants by Barbara Worrell (Hayes, Pamela) (Entered: 03/22/2013)
2013-03-22 12 0 Order Dismissing Parties. Party State Central Register (Linda Joyce, in her capacity as Director of the State Central Register), Jane and John Doe (in their capacity as Supervisors and Employees of the State Central Register) and New York State Office of Children and Family Services (Gladys Carrion, in her capacity as Commissioner of NYSOCFS) terminated. Ordered by Judge Margo K. Brodie on 3/22/2013. (Francis, Ogoro) (Entered: 03/22/2013)
2013-03-26 13 0 Letter by Barbara Worrell (Hayes, Pamela) (Entered: 03/26/2013)
2013-03-27 14 0 AMENDED COMPLAINT against City of New York, filed by Barbara Worrell. (Hayes, Pamela) (Entered: 03/27/2013)
2013-04-22 15 0 Letter to Plaintiff accompanying Defendants' Motion to Dismiss by Administration for Children Services, City of New York (Kruk, Carolyn) (Entered: 04/22/2013)
2013-05-22 16 0 Second MOTION for Extension of Time to File Response/Reply by Barbara Worrell. (Hayes, Pamela) (Entered: 05/22/2013)
2013-05-28 17 0 AFFIDAVIT/DECLARATION in Opposition re 16 Second MOTION for Extension of Time to File Response/Reply filed by Barbara Worrell. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit, # 4 Exhibit, # 5 Exhibit, # 6 Exhibit) (Hayes, Pamela) (Entered: 05/28/2013)
2013-05-28 18 0 MEMORANDUM in Opposition to Defendants' Motion to Dismiss Plaintiff's First Amended Complaint filed by Barbara Worrell. (Hayes, Pamela) (Entered: 05/28/2013)
2013-05-28 19 0 AFFIDAVIT/AFFIRMATION of Service by Barbara Worrell (Hayes, Pamela) (Entered: 05/28/2013)
2013-06-11 20 0 Letter (Cover Letter) for Defendants' Reply in Further Support of their Motion to Dismiss by Administration for Children Services, City of New York (Kruk, Carolyn) (Entered: 06/11/2013)
2013-06-11 21 0 Motion to Dismiss for Failure to State a Claim by Administration for Children Services, City of New York. (Kruk, Carolyn) (Entered: 06/11/2013)
2013-06-11 22 0 MEMORANDUM in Support re 21 Motion to Dismiss for Failure to State a Claim filed by Administration for Children Services, City of New York. (Kruk, Carolyn) (Entered: 06/11/2013)
2013-06-11 23 0 DECLARATION re 21 Motion to Dismiss for Failure to State a Claim by Administration for Children Services, City of New York (Kruk, Carolyn) (Entered: 06/11/2013)
2013-06-11 24 0 REPLY in Support re 21 Motion to Dismiss for Failure to State a Claim filed by Administration for Children Services, City of New York. (Kruk, Carolyn) (Entered: 06/11/2013)
2013-06-11 25 0 Letter (Cover Letter) accompanying courtesy copies by Administration for Children Services, City of New York (Kruk, Carolyn) (Entered: 06/11/2013)
2014-01-28 26 0 MOTION for Hearing (request to adjourn oral argument) by Administration for Children Services, City of New York. (Kruk, Carolyn) (Entered: 01/28/2014)
2014-02-19 27 0 ORDER GOVERNING DISCOVERY. Ordered by Magistrate Judge Marilyn D. Go on 2/19/2014. (Hugh, Lewis) (Entered: 02/19/2014)
2014-02-27 28 0 NOTICE of Appearance by Lesley Berson Mbaye on behalf of Administration for Children Services, City of New York (aty to be noticed) (Mbaye, Lesley) (Entered: 02/27/2014)
2014-03-24 29 0 MEMORANDUM AND OPINION. For the reasons set forth in the attached Memorandum & Order the Court granted Defendants' motion to dismiss Plaintiff's due process and municipal liability claims for failure to state a claim. The Court also declined to exercise supplemental jurisdiction and dismissed Plaintiff's state law claims for negligence, negligent hiring and retention and negligent infliction of emotional distress without prejudice. The Clerk of Court is directed to enter judgment and close this case. Ordered by Judge Margo K. Brodie on 3/24/2014. (Rugani, Meredith) (Entered: 03/24/2014) 2015-06-26 16:53:47 61899d0cbb1d8b03644621a7dab222ac93a575a2
2014-03-25 30 0 CLERK'S JUDGMENT dated 3/25/14 that plaintiff's due process and municipal liability claims are dismissed for failure to state a claim and plaintiff's state law claims for negligence, negligent hiring and retention of emotional distress without prejudice. ( Ordered by Janet Hamilton, Deputy Clerk on behalf of Douglas C. Palmer, Clerk of Court on 3/25/2014 ) (Guzzi, Roseann) (Entered: 03/25/2014)
2014-03-25 31 0 CORRECTED JUDGMENT that plaintiff's due process and municipal liability claims are dismissed for failure to state a claim and plaintiff's state law claims for negligence, negligent hiring and retention infliction of emotional distress are dismissed without prejudice. ( Ordered by Janet Hamilton, Deputy Clerk on behalf of Douglas C. Palmer, Clerk of Court on 3/25/2014 ) (Guzzi, Roseann) (Entered: 03/25/2014)