Case details

Court: nyed
Docket #: 1:15-cv-06041
Case Name: Green v. City of New York et al
PACER case #: 376811
Date filed: 2015-10-21
Date terminated: 2016-04-14
Assigned to: Judge Allyne R. Ross
Referred to: Magistrate Judge Ramon E. Reyes, Jr
Case Cause: 42:1983 Civil Rights Act
Nature of Suit: 440 Civil Rights: Other
Jury Demand: Plaintiff
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Anthony Green
Plaintiff
John Chukwudi Iwuh
Law Office of John C. Iwuh, PLLC 801 Franklin Avenue Suite 1 Brooklyn, NY 11238 347-442-5089 Fax: 347-227-1344 Email: johnlawoffices@gmail.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

City of New York
Defendant
Beth J Hoffman
New York City Law Department 100 Church Street New York, NY 10007 212-356-2372 Fax: 212-356-3509 Email: bhoffman@law.nyc.gov
LEAD ATTORNEY ATTORNEY TO BE NOTICED

John Doe and Jane Doe 1-8
Defendant
inclusive, the names of the last defendants being fictitious, the true names of the defendants being unknown to the plaintiff
Sergeant Charles Schwartz
Defendant
Beth J Hoffman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

P.O. David Grieco
Defendant
Beth J Hoffman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Lieutenant Timothy Skretch
Defendant
Beth J Hoffman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

P.O. John Diaz
Defendant
Beth J Hoffman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Sergeant Timothy Cecchini
Defendant
Beth J Hoffman
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2015-10-21 1 0 COMPLAINT against City of New York, John Doe and Jane Doe 1-8 Was the Disclosure Statement on Civil Cover Sheet completed -yes,, filed by Anthony Green. (Attachments: # 1 Civil Cover Sheet) (Bowens, Priscilla) (Entered: 10/21/2015)
2015-10-21 2 0 Summons Issued as to City of New York. (Bowens, Priscilla) (Entered: 10/21/2015)
2015-10-21 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. (Bowens, Priscilla) (Entered: 10/21/2015)
2015-10-28 4 0 SUMMONS Returned Executed by Anthony Green. City of New York served on 10/22/2015, answer due 11/12/2015. (Iwuh, John) (Entered: 10/28/2015)
2015-11-18 5 0 MOTION for Extension of Time to File Answer by City of New York. (Hoffman, Beth) (Entered: 11/18/2015)
2016-01-07 6 0 SCHEDULING ORDER:Initial Conference set for 2/3/2016 at 12:30 p.m., in Courtroom 2E North before Magistrate Judge Ramon E. Reyes Jr., located in the United States Eastern District of New York Courthouse, 225 Cadman Plaza East, Brooklyn, New York 11201. All counsel are required to attend, and plaintiff's counsel is directed to ensure that all counsel are aware of their obligation to appear. Any requests for adjournment must be made in writing on notice to opposing parties, and must disclose whether all parties consent. No request for adjournment will be considered unless made at least forty-eight (48) hours before the scheduled conference. Prior to the conference, the parties are to comply with the requirements of Rule 26(f) of the Fed. R. Civ. P. The attached Case Management Statement must be completed and filed on ECF no later than 1/29/2016. Ordered by Magistrate Judge Ramon E. Reyes, Jr on 1/7/2016. (Vertus, Miriam) (Entered: 01/07/2016)
2016-01-21 7 0 ANSWER to 1 Complaint by City of New York. (Hoffman, Beth) (Entered: 01/21/2016)
2016-01-27 8 0 CASE MANAGEMENT STATEMENT COMPLETED CASE MANAGEMENT PLAN (Iwuh, John) (Entered: 01/27/2016)
2016-02-18 9 0 AMENDED COMPLAINT FIRST AMENDED COMPLAINT against All Defendants, filed by Anthony Green. (Iwuh, John) (Entered: 02/18/2016) 2016-03-25 12:26:33 41e8b5aeb70800cc0f08a6c34516e0f52f9ea6ca
2016-02-18 10 0 AMENDED SUMMONS Issued as to Timothy Cecchini, John Diaz, David Grieco, Charles Schwartz, Timothy Skretch. (Tavarez, Jennifer) (Entered: 02/18/2016)
2016-03-01 11 0 SUMMONS Returned Executed by Anthony Green. Charles Schwartz served on 2/26/2016, answer due 3/18/2016. (Iwuh, John) (Entered: 03/01/2016)
2016-03-01 12 0 SUMMONS Returned Executed by Anthony Green. David Grieco served on 2/26/2016, answer due 3/18/2016. (Iwuh, John) (Entered: 03/01/2016)
2016-03-01 13 0 SUMMONS Returned Executed by Anthony Green. Timothy Skretch served on 2/26/2016, answer due 3/18/2016. (Iwuh, John) (Entered: 03/01/2016)
2016-03-01 14 0 SUMMONS Returned Executed by Anthony Green. John Diaz served on 2/26/2016, answer due 3/18/2016. (Iwuh, John) (Entered: 03/01/2016)
2016-03-01 15 0 SUMMONS Returned Executed by Anthony Green. Timothy Cecchini served on 2/26/2016, answer due 3/18/2016. (Iwuh, John) (Entered: 03/01/2016)
2016-03-18 16 0 ANSWER to 9 Amended Complaint by City of New York, Charles Schwartz. (Hoffman, Beth) (Entered: 03/18/2016)
2016-03-18 17 0 Letter by City of New York, Charles Schwartz (Hoffman, Beth) (Entered: 03/18/2016)
2016-03-21 18 0 AFFIDAVIT of Service of Order to Show Cause served on Sergeant Timothy Cecchini on March 21, 2016, filed by City of New York. (Attachments: # 1 Docket Sheet Entry reflecting Order to Show Cause) (Hoffman, Beth) (Entered: 03/21/2016)
2016-03-21 19 0 AFFIDAVIT of Service of Order to Show Cause served on Police Officer John Diaz on March 21, 2016, filed by City of New York. (Attachments: # 1 Docket Sheet Entry reflecting Order to Show Cause) (Hoffman, Beth) (Entered: 03/21/2016)
2016-03-21 20 0 AFFIDAVIT of Service of Order to Show Cause served on Police Officer David Grieco on March 21, 2016, filed by City of New York. (Attachments: # 1 Docket Sheet reflecting Order to Show Cause) (Hoffman, Beth) (Entered: 03/21/2016)
2016-03-21 21 0 AFFIDAVIT of Service of Order to Show Cause served on Lieutenant Timothy Skretch on March 21, 2016, filed by City of New York. (Attachments: # 1 Docket Sheet Entry for Order to Show Cause) (Hoffman, Beth) (Entered: 03/21/2016)
2016-03-22 22 0 MOTION to Vacate Order to Show Cause and File Answer to Amended Complaint by Timothy Cecchini, City of New York, John Diaz, David Grieco, Charles Schwartz, Timothy Skretch. (Hoffman, Beth) (Entered: 03/22/2016)
2016-03-22 23 0 ANSWER to 9 Amended Complaint by Timothy Cecchini, John Diaz, David Grieco, Timothy Skretch. (Hoffman, Beth) (Entered: 03/22/2016)
2016-04-12 24 0 Letter informing the Court of Settlement by Timothy Cecchini, City of New York, John Diaz, David Grieco, Charles Schwartz, Timothy Skretch (Hoffman, Beth) (Entered: 04/12/2016)
2016-04-14 25 0 ORDER DISMISSING CASE that in view of the parties' settlement confirmed herein, the action is dismissed without prejudice to the right to reopen within 21 days if settlement is not consummated. ( Ordered by Judge Allyne R. Ross on 4/13/2016 ) (Guzzi, Roseann) (Entered: 04/14/2016)
2016-04-29 26 0 STIPULATION of Dismissal by Timothy Cecchini, City of New York, John Diaz, David Grieco, John Doe and Jane Doe 1-8, Charles Schwartz, Timothy Skretch (Hoffman, Beth) (Entered: 04/29/2016)
2016-05-11 27 0 SETTLEMENT AGREEMENT by Timothy Cecchini, City of New York, John Diaz, Charles Schwartz, Timothy Skretch (Hoffman, Beth) (Entered: 05/11/2016)