Case details

Court: nysd
Docket #: 1:09-cv-08915
Case Name: Jones v. City of New York et al
PACER case #: 353842
Date filed: 2009-10-21
Date terminated: 2010-07-06
Assigned to: Judge Victor Marrero
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
Robert Jones
Plaintiff
Brett Harris Klein
Leventhal & Klein, LLP (Bklyn) 45 Main Street Suite 230 Brooklyn, NY 11201 (718)-722-4100 Fax: (718) 522 3225 Email: bklein@levklein.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

City of New York
Defendant
Gabriel Paul Harvis
Harvis, Wright, Saleem & Fett LLP 305 Broadway, 14th Floor New York, NY 10007 (212) 323-6880 Fax: (212) 323-6881 Email: gharvis@hwandf.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephanie Ahyemah Siaw
Corporation Counsel Office City of New York 100 Church Street New York, NY 10007 (212)-442-8923 Fax: (212)-788-9776 Email: ssiaw@law.nyc.gov
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Charles Gove
Defendant
Gabriel Paul Harvis
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephanie Ahyemah Siaw
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

"John" Constanza
Defendant
Gabriel Paul Harvis
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephanie Ahyemah Siaw
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

John Doe 1 Through 10
Defendant
Individually, ( the names John and Jane Doe being fictitious, as the true names are presently unknown)
John Doe 1 Through 10
Defendant
in their official capacities, (the names John and Jane Doe being fictitious, as the true names are presently unknown)
Jane Doe 1 Through 10
Defendant
Individually, (the names John and Jane Doe Being fictitious, as the true names are presently unknown)
Jane Doe 1 Through 10
Defendant
in their official capacities, (the names John and Jane Doe being fictitious, as the true names are presently unknown)
Joseph Helgerson
Defendant
Gabriel Paul Harvis
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2009-10-21 1 0 COMPLAINT against City of New York, Charles Gove, "John" Constanza, John Doe 1 Through 10(Individually, ( the names John and Jane Doe being fictitious, as the true names are presently unknown), John Doe 1 Through 10(in their official capacities, (the names John and Jane Doe being fictitious, as the true names are presently unknown), Jane Doe 1 Through 10(Individually, (the names John and Jane Doe Being fictitious, as the true names are presently unknown), Jane Doe 1 Through 10(in their official capacities, (the names John and Jane Doe being fictitious, as the true names are presently unknown). (Filing Fee $ 350.00, Receipt Number 704144)Document filed by Robert Jones.(ama) (Entered: 10/23/2009)
2009-11-02 2 0 SUMMONS RETURNED EXECUTED Summons and Complaint,, served. City of New York served on 10/27/2009, answer due 11/16/2009. Document filed by Robert Jones. (Klein, Brett) (Entered: 11/02/2009)
2009-11-16 3 0 ENDORSED LETTER addressed to Judge Victor Marrero from Stephanie A. Siaw dated 11/16/2009 re: Counsel respectfully request a 60 day enlargement of time from 11/16/2009 to 1/15/2010 within which the defendant may answer or otherwise respond to the complaint. ENDORSEMENT: Request GRANTED. The time for defendant(s) to answer or otherwise move with respect to the complaint in this action is extended to 1/15/2010. So Ordered. (Signed by Judge Victor Marrero on 11/16/2009) (jfe) (Entered: 11/16/2009)
2009-11-18 4 0 NOTICE OF APPEARANCE by Stephanie Ahyemah Siaw on behalf of City of New York (Siaw, Stephanie) (Entered: 11/18/2009)
2010-01-15 5 0 ANSWER to Complaint with JURY DEMAND. Document filed by City of New York.(Siaw, Stephanie) (Entered: 01/15/2010)
2010-01-19 6 0 NOTICE OF INITIAL CONFERENCE, that counsel for all parties are directed to appear before the Honorable Victor Marrero for an initial case management conference, in accordance with Rule 16 of the Federal Rules of Civil Procedure on February 5, 2010 at 11:15 a.m. in Courtroom 20B at the United States Courthouse, 500 Pearl Street, New York, New York. COUNSEL FOR PLAINTIFF IS DIRECTED TO IMMEDIATELY SEND A COPY OF THIS NOTICE TO ALL PARTIES. Principal trial counsel must appear at this and all subsequent conferences. Additional relief as set forth in this Order. (Signed by Judge Victor Marrero on 1/19/10) (pl) (Entered: 01/19/2010)
2010-01-19 7 0 SUMMONS RETURNED EXECUTED Summons and Complaint,, served. Charles Gove served on 1/6/2010, answer due 1/27/2010. Document filed by Robert Jones. (Klein, Brett) (Entered: 01/19/2010)
2010-01-19 8 0 SUMMONS RETURNED EXECUTED Summons and Complaint,, served. "John" Constanza served on 1/6/2010, answer due 1/27/2010. Document filed by Robert Jones. (Klein, Brett) (Entered: 01/19/2010)
2010-01-27 9 0 ANSWER to Complaint with JURY DEMAND. Document filed by Charles Gove, "John" Constanza.(Siaw, Stephanie) (Entered: 01/27/2010)
2010-02-05 10 0 CIVIL CASE MANAGEMENT PLAN AND SCHEDULING ORDER: This case is to be tried to a jury. Amended Pleadings due by 4/2/2010. Joinder of Parties due by 4/2/2010. Deposition due by 7/2/2010. The parties do not consent to trial by a Magistrate Judge under 28 U.S.C. 636(c). The Next Case Management Conference is scheduled for 7/9/2010 at 10:00 AM before Judge Victor Marrero. (Signed by Judge Victor Marrero on 2/5/2010) (tro) (Entered: 02/05/2010)
2010-03-08 11 0 NOTICE OF APPEARANCE by Gabriel Paul Harvis on behalf of City of New York, Charles Gove, "John" Constanza (Harvis, Gabriel) (Entered: 03/08/2010)
2010-04-02 12 0 AMENDED COMPLAINT amending 1 Complaint,, against City of New York, Charles Gove, Joseph Helgerson, "John" Constanza, John Doe 1 Through 10(Individually, ( the names John and Jane Doe being fictitious, as the true names are presently unknown)), John Doe 1 Through 10(in their official capacities, (the names John and Jane Doe being fictitious, as the true names are presently unknown)), Jane Doe 1 Through 10(Individually, (the names John and Jane Doe Being fictitious, as the true names are presently unknown)), Jane Doe 1 Through 10(in their official capacities, (the names John and Jane Doe being fictitious, as the true names are presently unknown)).Document filed by Robert Jones. Related document: 1 Complaint,, filed by Robert Jones.(rdz) (Entered: 04/05/2010)
2010-04-15 13 0 ANSWER to Amended Complaint with JURY DEMAND. Document filed by City of New York, Charles Gove, "John" Constanza. Related document: 12 Amended Complaint,,, filed by Robert Jones.(Harvis, Gabriel) (Entered: 04/15/2010)
2010-04-15 14 0 ANSWER to Amended Complaint with JURY DEMAND. Document filed by City of New York, Charles Gove, "John" Constanza. Related document: 12 Amended Complaint,,, filed by Robert Jones.(Harvis, Gabriel) (Entered: 04/15/2010)
2010-05-27 15 0 SUMMONS RETURNED EXECUTED Summons and Amended Complaint,,, served. Joseph Helgerson served on 4/12/2010, answer due 5/3/2010. Document filed by Robert Jones. (Klein, Brett) (Entered: 05/27/2010)
2010-05-27 16 0 ANSWER to Amended Complaint with JURY DEMAND. Document filed by Joseph Helgerson. Related document: 12 Amended Complaint,,, filed by Robert Jones.(Harvis, Gabriel) (Entered: 05/27/2010)
2010-07-06 17 0 CONDITIONAL ORDER OF DISCONTINUANCE WITHOUT PREJUDICE: The parties have reached an agreement in principle to resolve this action without further litigation, it is hereby ORDERED, that this action be conditionally discontinued without prejudice and without costs; provided, however, that within thirty (30) days of the date of this Order, the parties may submit to the Court their own Stipulation of Dismissal for the Court to So Order. Otherwise, within such time counsel for plaintiff may apply by letter for restoration of the action to the active calendar of this Court in the event by the deadline indicated the settlement is not consummated. The Clerk of Court is directed to terminate any pending motions and to close this case. (Signed by Judge Victor Marrero on 7/6/2010) (jpo) Modified on 7/18/2010 (jpo). (Entered: 07/06/2010)
2010-07-22 18 0 STIPULATION AND ORDER OF SETTLEMENT AND DISMISSAL; this action is hereby dismissed with prejudice and without costs, expenses, or fees in excess of the amount specified herein. Defendant City of New York hereby agrees to pay plaintiff, Robert Jones, $85,000 in full satisfaction of all claims relating to this action. (Signed by Judge Victor Marrero on 7/22/10) (sac) (Entered: 07/22/2010)