Case details

Court: nysd
Docket #: 1:05-cv-08854
Case Name: Emmanuel v. Port Authority of New York and New Jersey et al
PACER case #: 275084
Date filed: 2005-10-18
Date terminated: 2007-11-02
Assigned to: Judge Miriam Goldman Cedarbaum
Case Cause: 42:1983 Civil Rights Act
Nature of Suit: 440 Civil Rights: Other
Jury Demand: Both
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Lennox Emmanuel
Plaintiff
Fred Lichtmacher
Fred B. Lichtmacher 350 5th Ave Suite 7116 New York, NY 10118 212 922-9066 Fax: 212 922-9077 Email: empirestatt@aol.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Port Authority of New York and New Jersey
Defendant
Christopher James Neumann
The Port Authority of New York and New Jersey 225 Park Avenue South - 14th Floor New York, NY 10003 (212)-435-3422 Fax: (212)-435-3834 Email: cneumann@panynj.gov
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Megan Lee
Port Authority of New York and New Jersey 225 Park Ave. South New York, NY 10003 (212)-435-3435 Fax: (212)-435-3834 Email: mlee@panynj.gov
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Port Authority Police Department
Defendant
Megan Lee
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Port Authority P.O. M. Randazzo
Defendant
Megan Lee
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Port Authority P.O. K. Babiscko
Defendant
Megan Lee
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Port Auth. Pol. Ser. Eng
Defendant
Megan Lee
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Unidentified Port Authority Police Officers and Employees
Defendant

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2005-10-18 1 0 COMPLAINT against Port Authority of New York and New Jersey, Port Authority Police Department, M. Randazzo, K. Babiscko, Eng, Unidentified Port Authority Police Officers and Employees. (Filing Fee $ 250.00, Receipt Number 558954)Document filed by Lennox Emmanuel.(jeh, ) Additional attachment(s) added on 10/24/2005 (laq, ). (Entered: 10/19/2005)
2005-11-09 2 0 AFFIDAVIT OF SERVICE. Port Authority of New York and New Jersey served on 10/26/2005, answer due 11/15/2005. Service was accepted by Michelle Giliard, Clerk. Document filed by Lennox Emmanuel. (Lichtmacher, Fred) (Entered: 11/09/2005)
2005-11-15 3 0 ANSWER to Complaint with JURY DEMAND. Document filed by Port Authority of New York and New Jersey, Port Authority Police Department, M. Randazzo, K. Babiscko, Eng.(Lee, Megan) (Entered: 11/15/2005)
2006-06-26 4 0 FILING ERROR - ELECTRONIC FILING FOR NON-ECF DOCUMENT - MOTION for Leave to File Amended Answer (LETTER). Document filed by Port Authority of New York and New Jersey, Port Authority Police Department, M. Randazzo, K. Babiscko. (Attachments: # 1 Proposed Amended Answer)(Denalli, Karla) Modified on 6/26/2006 (kg). (Entered: 06/26/2006)
2007-05-03 5 0 FILING ERROR - ELECTRONIC FILING FOR NON-ECF DOCUMENT - MOTION to Compel Plaintiff to respond to outstanding discovery requests (LETTER). Document filed by Port Authority of New York and New Jersey. (Attachments: # 1 Exhibit A)(Neumann, Christopher) Modified on 5/7/2007 (KA). (Entered: 05/03/2007)
2007-07-06 6 0 PROPOSED JURY INSTRUCTIONS. Document filed by Lennox Emmanuel.(Lichtmacher, Fred) (Entered: 07/06/2007)
2007-07-06 7 0 PROPOSED JURY INSTRUCTIONS. Document filed by Port Authority of New York and New Jersey, Port Authority Police Department, M. Randazzo, K. Babiscko, Eng, Unidentified Port Authority Police Officers and Employees.(Neumann, Christopher) (Entered: 07/06/2007)
2007-07-09 8 0 NOTICE to Take Deposition of Andre Barnes on June 29, 2007 at 9:30 AM.Document filed by Port Authority of New York and New Jersey, M. Randazzo, K. Babiscko, Eng.(Neumann, Christopher) (Entered: 07/09/2007)
2007-07-09 9 0 NOTICE to Take Deposition of Christine Butler on July 11, 2007 at 9:30 AM.Document filed by Port Authority of New York and New Jersey, M. Randazzo, K. Babiscko, Eng.(Neumann, Christopher) (Entered: 07/09/2007)
2007-07-09 10 0 NOTICE to Take Deposition of Ayman Eid on June 29, 2007 at 9:30 AM.Document filed by Port Authority of New York and New Jersey, M. Randazzo, K. Babiscko, Eng.(Neumann, Christopher) (Entered: 07/09/2007)
2007-07-09 11 0 NOTICE to Take Deposition of Stella Herrera on July 11, 2007 at 9:30 AM.Document filed by Port Authority of New York and New Jersey, M. Randazzo, K. Babiscko, Eng.(Neumann, Christopher) (Entered: 07/09/2007)
2007-07-09 12 0 NOTICE to Take Deposition of Gloria Jimenez on July 11, 2007 at 9:30 AM.Document filed by Port Authority of New York and New Jersey, M. Randazzo, K. Babiscko, Eng.(Neumann, Christopher) (Entered: 07/09/2007)
2007-07-09 13 0 NOTICE to Take Deposition of Allison Morris on June 29, 2007 at 9:30 AM.Document filed by Port Authority of New York and New Jersey, M. Randazzo, K. Babiscko, Eng.(Neumann, Christopher) (Entered: 07/09/2007)
2007-07-09 14 0 NOTICE to Take Deposition of Ming Chin Lin on July 11, 2007 at 9:30 AM.Document filed by Port Authority of New York and New Jersey, M. Randazzo, K. Babiscko, Eng.(Neumann, Christopher) (Entered: 07/09/2007)
2007-07-09 15 0 NOTICE to Take Deposition of Danielle Laliberte on June 29, 2007 at 9:30 AM.Document filed by Port Authority of New York and New Jersey, M. Randazzo, K. Babiscko, Eng.(Neumann, Christopher) (Entered: 07/09/2007)
2007-07-10 16 0 NOTICE to Take Deposition of Christine Butler on July 19, 2007 at 9:30 AM.Document filed by Port Authority of New York and New Jersey, M. Randazzo, K. Babiscko, Eng.(Neumann, Christopher) (Entered: 07/10/2007)
2007-07-10 17 0 NOTICE to Take Deposition of Ming Chin Lin on July 19, 2007 at 1:00 PM.Document filed by Port Authority of New York and New Jersey, M. Randazzo, K. Babiscko, Eng.(Neumann, Christopher) (Entered: 07/10/2007)
2007-07-10 18 0 NOTICE to Take Deposition of Gloria Jiminez on July 19, 2007 at 1:00 PM.Document filed by Port Authority of New York and New Jersey, M. Randazzo, K. Babiscko, Eng.(Neumann, Christopher) (Entered: 07/10/2007)
2007-07-10 19 0 NOTICE to Take Deposition of Stella Herrera on July 19, 2007 at 1:00 PM.Document filed by Port Authority of New York and New Jersey, M. Randazzo, K. Babiscko, Eng.(Neumann, Christopher) (Entered: 07/10/2007)
2007-08-09 20 0 TRANSCRIPT of proceedings held on 7/23, 7/24, 2007 before Judge Miriam Goldman Cedarbaum. (jbe) (Entered: 08/09/2007)
2007-08-21 21 0 FILING ERROR - DEFICIENT DOCKET ENTRY - FIRST MOTION for Attorney Fees. Document filed by Lennox Emmanuel.Return Date set for 9/20/2007 at 09:30 AM.(Lichtmacher, Fred) Modified on 8/22/2007 (KA). (Entered: 08/21/2007)
2007-08-21 22 0 FILING ERROR - WRONG DOCUMENT TYPE SELECTED FROM MENU - FIRST MOTION for Attorney Fees (Declaration and annexed exhibits). Document filed by Lennox Emmanuel.Return Date set for 9/20/2007 at 09:30 AM. (Attachments: # 1)(Lichtmacher, Fred) Modified on 8/22/2007 (KA). (Entered: 08/21/2007)
2007-08-22 23 0 MOTION for Attorney Fees. Document filed by Lennox Emmanuel.Return Date set for 9/20/2007 at 09:30 AM.(Lichtmacher, Fred) (Entered: 08/22/2007)
2007-08-22 24 0 MEMORANDUM OF LAW in Support re: 23 MOTION for Attorney Fees.. Document filed by Lennox Emmanuel. (Lichtmacher, Fred) (Entered: 08/22/2007)
2007-08-22 25 0 DECLARATION of Fred Lichtmacher in Support re: 23 MOTION for Attorney Fees.. Document filed by Lennox Emmanuel. (Attachments: # 1)(Lichtmacher, Fred) (Entered: 08/22/2007)
25 2
2007-09-13 26 0 MEMORANDUM OF LAW in Opposition re: 23 MOTION for Attorney Fees.. Document filed by Port Authority of New York and New Jersey, M. Randazzo, K. Babiscko. (Neumann, Christopher) (Entered: 09/13/2007)
2007-09-13 27 0 DECLARATION of Christopher J. Neumann in Opposition re: 23 MOTION for Attorney Fees.. Document filed by Port Authority of New York and New Jersey, M. Randazzo, K. Babiscko. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E - F - G - H - I)(Neumann, Christopher) (Entered: 09/13/2007)
2007-09-16 28 0 FIRST REPLY MEMORANDUM OF LAW in Support re: 23 MOTION for Attorney Fees.. Document filed by Lennox Emmanuel. (Lichtmacher, Fred) (Entered: 09/16/2007)
2007-09-16 29 0 DECLARATION of Fred Lichtmacher in Support re: 23 MOTION for Attorney Fees.. Document filed by Lennox Emmanuel. (Lichtmacher, Fred) (Entered: 09/16/2007) 2011-10-17 17:02:17 c0c4e440648780fa3e64784d73a930092c9391b0
2007-10-05 30 0 ORDER: Accordingly, plaintiff's counsel is entitled to recover $34,318.98 in attorney's fees. After reviewing the relevant documentation, I find that plaintiff's counsel is entitled to recover $1,382.80 in expenses. The Clerk is directed to enter judgment for plaintiff and against defendants Randazzo and Babiscko in the amount of $15,000 plus attorney's fees of $34,318.98 and expenses of $1,382.80. So Ordered. (Signed by Judge Miriam Goldman Cedarbaum on 10/4/07) (js) (Entered: 10/05/2007)
2007-10-05 31 0 Joint Pretrial Order (unsigned). (djc) (Entered: 10/09/2007)
2007-11-02 32 0 CLERK'S JUDGMENT # 07,2104 That for the reasons stated in the Court's Order dated October 4, 2007, judgment is entered for plaintiff and against defendants Randazzo and Babiscko in the amount of $15,000 plus attorneys fees of $34,318.98 and expenses of $1,382.80. (Signed by J. Michael McMahon, clerk on 11/2/07) (Attachments: # 1 notice of right to appeal)(ml) (Entered: 11/02/2007)
2007-11-05 33 0 NOTICE OF APPEAL from 30 Order,, 32 Clerk's Judgment,. Document filed by Port Authority of New York and New Jersey, Port Authority Police Department, M. Randazzo, K. Babiscko, Eng, Unidentified Port Authority Police Officers and Employees. Filing fee $ 455.00, receipt number E 631874. (nd) (Entered: 11/06/2007)
2007-11-27 34 0 SATISFACTION OF JUDGMENT re: 32 Clerk's Judgment, entered In favor of Lennox Emmanuel Against K. Babiscko, In favor of Lennox Emmanuel Against M. Randazzo in the amount of $$34,318.98. Judgment satisfied on 11/2/07.. Document filed by Lennox Emmanuel.(pl) (dt). (Entered: 12/05/2007)
2008-01-03 35 0 TRUE COPY ORDER of USCA as to 33 Notice of Appeal, filed by Eng, Port Authority Police Department, K. Babiscko, Port Authority of New York and New Jersey, Unidentified Port Authority Police Officers and Employees, M. Randazzo. USCA Case Number 07-4973. IT IS HEREBY ORDERED THAT the motion is GRANTED. The motion to withdraw the appeal is granted and the appeal is dismissed. Catherine O'Hagan Wolfe, Clerk USCA. Certified: 1/3/2008. (nd) (nd). (Entered: 01/04/2008)
2008-01-30 36 0 MANDATE of USCA (Certified Copy) as to 33 Notice of Appeal, filed by Eng, Port Authority Police Department, K. Babiscko, Port Authority of New York and New Jersey, Unidentified Port Authority Police Officers and Employees, M. Randazzo. USCA Case Number 07-4973. IT IS HEREBY ORDERED THAT the motion is GRANTED. The motion to withdraw the appeal is granted and the appeal is dismissed. Catherine O'Hagan Wolfe, Clerk USCA. Certified: 1/29/2008. (nd) (Entered: 01/30/2008)