Case details

Court: nyed
Docket #: 1:13-cv-03748
Case Name: Oreckinto v. City of New York et al
PACER case #: 344514
Date filed: 2013-07-03
Date terminated: 2014-09-24
Assigned to: Judge Margo K. Brodie
Referred to: Magistrate Judge Robert M. Levy
Case Cause: 42:1983 Civil Rights Act
Nature of Suit: 440 Civil Rights: Other
Jury Demand: Defendant
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Anita Oreckinto
Plaintiff
Katherine Elizabeth Smith
The Law Office of Katherine E. Smith 299 Broadway Ste. 1501 New York, NY 10007 347-470-3707 Fax: 347-470-3707 Email: katiesmithnylaw@gmail.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

City of New York
Defendant
Gary Moy
New York City Law Department 100 Church St Room 3-137 New York, NY 10007 212-356-3522 Fax: 212-788-9776 Email: gmoy@law.nyc.gov
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Kate Fay McMahon
NYC Law Dept. 100 Church Street New York, NY 10007 212-356-2649 Fax: 212-788-9776 Email: kmcmahon@law.nyc.gov
LEAD ATTORNEY ATTORNEY TO BE NOTICED

John and Jane Doe 1 thorugh 10
Defendant
individually and in their official capacities (the names John and Jane Doe being fictitious, as the true names are presently unknown)
Jeffrey Lau
Defendant
Gary Moy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Naabil Laafar
Defendant
Gary Moy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael Randazzo
Defendant
Gary Moy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Richard Scheblein
Defendant
Gary Moy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christopher Sherrett
Defendant
Gary Moy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Aluthea Caviness
Defendant
Gary Moy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2013-07-03 1 0 COMPLAINT against City of New York, John and Jane Doe 1 thorugh 10 Disclosure Statement on Civil Cover Sheet completed -No,, filed by Anita Oreckinto. (Attachments: # 1 Civil Cover Sheet) (Davis, Kimberly) (Entered: 07/11/2013)
1 1 Civil Cover Sheet
2013-07-03 2 0 Summons Issued as to City of New York. (Davis, Kimberly) (Entered: 07/11/2013)
2013-07-11 3 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. (Davis, Kimberly) (Entered: 07/11/2013)
2013-07-15 4 0 ORDER: An initial conference has been scheduled for November 6, 2013 at 2:15 p.m., before the Honorable Robert M. Levy, United States Magistrate Judge at 225 Cadman Plaza East, Brooklyn, New York. Parties are directed to check-in with chambers, Room 1223-S, upon arrival. All counsel must be present. Plaintiff's counsel is directed to confirm with defendants' counsel that all necessary participants are aware of this conference. Ordered by Magistrate Judge Robert M. Levy on 7/15/2013. (Marino, Janine) (Entered: 07/15/2013)
2013-07-29 5 0 First MOTION for Extension of Time to File Answer on consent by City of New York. (McMahon, Kate) (Entered: 07/29/2013)
2013-09-27 6 0 Second MOTION for Extension of Time to File Answer on consent by City of New York. (McMahon, Kate) (Entered: 09/27/2013)
2013-11-01 7 0 NOTICE of Appearance by Gary Moy on behalf of City of New York (aty to be noticed) (Moy, Gary) (Entered: 11/01/2013)
2013-11-01 8 0 MOTION to Adjourn Conference Scheduled for November 6, 2013 until a date and time after issue has been joined by City of New York. (Moy, Gary) (Entered: 11/01/2013)
2013-11-14 9 0 ANSWER to 1 Complaint by City of New York. (Moy, Gary) (Entered: 11/14/2013)
2014-01-09 10 0 AMENDED COMPLAINT against Jeffrey Lau, Naabil Laafar, Michael Randazzo, Richard Scheblein, Christopher Sherrett, Aluthea Caviness, filed by Anita Oreckinto. (Smith, Katherine) (Entered: 01/09/2014)
2014-01-13 11 0 Amended Summons Issued as to Aluthea Caviness, Naabil Laafar, Jeffrey Lau, Michael Randazzo, Richard Scheblein, Christopher Sherrett. (Riquelme, Claudia) (Entered: 01/13/2014)
2014-01-16 12 0 SCHEDULING ORDER/Initial Conference is hereby adopted. ( Ordered by Magistrate Judge Robert M. Levy on 12/5/13 ) (Guzzi, Roseann) (Entered: 01/16/2014)
2014-03-20 13 0 ANSWER to 10 Amended Complaint by Aluthea Caviness, City of New York, Naabil Laafar, Jeffrey Lau, Michael Randazzo, Richard Scheblein, Christopher Sherrett. (Moy, Gary) (Entered: 03/20/2014)
2014-03-20 14 0 MOTION for Protective Order by Aluthea Caviness, City of New York, Naabil Laafar, Jeffrey Lau, Michael Randazzo, Richard Scheblein, Christopher Sherrett. (Moy, Gary) (Entered: 03/20/2014)
2014-05-16 15 0 MOTION for Extension of Time to Complete Discovery from May 20, 2014 to July 21, 2014, MOTION to Adjourn Conference Scheduled for May 20, 2014 by Aluthea Caviness, City of New York, Naabil Laafar, Jeffrey Lau, Michael Randazzo, Richard Scheblein, Christopher Sherrett. (Moy, Gary) (Entered: 05/16/2014)
2014-07-21 16 0 MOTION to Adjourn Conference July 22, 2014 and letter to Court re settlement by City of New York. (Moy, Gary) (Entered: 07/21/2014)
2014-09-24 17 0 STIPULATION of Dismissal by Aluthea Caviness, City of New York, Naabil Laafar, Jeffrey Lau, Michael Randazzo, Richard Scheblein, Christopher Sherrett (Moy, Gary) (Entered: 09/24/2014)
2014-09-24 18 0 STIPULATION AND ORDER DISMISSING CASE. The above-referenced action is hereby dismissed with prejudice. Ordered by Judge Margo K. Brodie on 9/24/2014. (Francis-McLeish, Ogoro) (Entered: 09/24/2014)