Case details

Court: nysd
Docket #: 1:11-cv-02013
Case Name: Tabaei v. New York City Health and Hospitals Corporation et al
PACER case #: 376928
Date filed: 2011-03-23
Date terminated: 2013-01-15
Date of last filing: 2012-12-06
Assigned to: Judge Jed S. Rakoff
Referred to: Magistrate Judge Gabriel W. Gorenstein (Settlement)
Case Cause: 28:1441 Notice of Removal
Nature of Suit: 442 Civil Rights: Jobs
Jury Demand: Plaintiff
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Farideh Tabaei
Plaintiff
Jason Louis Solotaroff
Giskan, Solotaroff & Anderson, LLP 11 Broadway Suite 2150 New York, NY 10004 212 847 8315 Fax: 646 520 3235 Email: jsolotaroff@gslawny.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Amanda Masters
Nylpi, Inc. 151 West 30th Street 11th Floor New York, NY 10001 (212)964-4688 Fax: (212)-244-4570 Email: amasters@gslawny.com
TERMINATED: 06/25/2012

Darnley Dickinson Stewart
Giskan, Solotaroff & Anderson, LLP 11 Broadway Suite 2150 New York, NY 10004 (212) 500-5106 Fax: (212) 414-0347 Email: dstewart@gslawny.com

Olympias Iliana Konidaris
Giskan, Solotaroff & Anderson, LLP 11 Broadway Suite 2150 New York, NY 10004 (212)-847-8315 Fax: (212)-599-9682 Email: ikonidaris@gslawny.com
ATTORNEY TO BE NOTICED

Raymond Audain
USDC, Southern District of New York 500 Pearl Street New York, NY 10007 (917) 538-6086 Fax: (212) 805-4660 Email: raudain@gslawny.com
ATTORNEY TO BE NOTICED

Susan C. Roque
New York County District Attorney's Office One Hogan Place New York, NY 10013 (212)-335-9209 Fax: (212)-335-4390 Email: roques@dany.nyc.gov
ATTORNEY TO BE NOTICED

New York City Health and Hospitals Corporation
Defendant
a Municipal corporation
Adam Edward Collyer
New York City Law Department 100 Church Street Room 2-305 New York, NY 10007 (212) 788-0303 Fax: (212) 788-0940 Email: acollyer@law.nyc.gov
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Porsha Requel Johnson
The Office of Corporation Counsel 100 Church Street, 3rd Floor New York, NY 10007 (212) 788-0303 Fax: (212) 788-9776 Email: pojohnso@law.nyc.gov
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Virginia Jackson Nimick
New York City Law Department 100 Church Street Room 2-305 New York, NY 10007 (212)-788-0824 Fax: (212)-788-0367 Email: vnimick@law.nyc.gov
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alan Maer Schlesinger
Corporation Counsel Office City of New York 100 Church Street New York, NY 10007 (212) 788-0952 Fax: (212) 788-0940 Email: aschlesi@law.nyc.gov
ATTORNEY TO BE NOTICED

Kimberly Dorothy Conway
New York City Law Depart. Office of the Corporation Counsel 100 Church Street New York, NY 10007 212-788-0865 Fax: 212-788-0877 Email: kconway@law.nyc.gov
ATTORNEY TO BE NOTICED

Susan C. Roque
(See above for address)
ATTORNEY TO BE NOTICED

City of New York
Defendant
a Municipality TERMINATED: 11/14/2012
Adam Edward Collyer
(See above for address)
LEAD ATTORNEY

Porsha Requel Johnson
(See above for address)
LEAD ATTORNEY

Virginia Jackson Nimick
(See above for address)
LEAD ATTORNEY

Alan Maer Schlesinger
(See above for address)

Kimberly Dorothy Conway
(See above for address)

Alan Aviles
Defendant
in official capacity TERMINATED: 12/06/2012
Adam Edward Collyer
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Porsha Requel Johnson
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Virginia Jackson Nimick
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alan Maer Schlesinger
(See above for address)
ATTORNEY TO BE NOTICED

Norman Dion
Defendant
in official capacity
Adam Edward Collyer
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Porsha Requel Johnson
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Virginia Jackson Nimick
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alan Maer Schlesinger
(See above for address)
ATTORNEY TO BE NOTICED

Susan C. Roque
(See above for address)
ATTORNEY TO BE NOTICED

James Liptack
Defendant
Individually
Adam Edward Collyer
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Porsha Requel Johnson
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Virginia Jackson Nimick
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alan Maer Schlesinger
(See above for address)
ATTORNEY TO BE NOTICED

Kimberly Dorothy Conway
(See above for address)
ATTORNEY TO BE NOTICED

Susan C. Roque
(See above for address)
ATTORNEY TO BE NOTICED

Lisa Lee
Defendant
in official capacity
Adam Edward Collyer
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Porsha Requel Johnson
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Virginia Jackson Nimick
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alan Maer Schlesinger
(See above for address)
ATTORNEY TO BE NOTICED

Kimberly Dorothy Conway
(See above for address)
ATTORNEY TO BE NOTICED

Susan C. Roque
(See above for address)
ATTORNEY TO BE NOTICED

Jerry Clark
Defendant
in official capacity TERMINATED: 08/17/2012
Adam Edward Collyer
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Porsha Requel Johnson
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Victoria Marie Sloan
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alan Maer Schlesinger
(See above for address)
ATTORNEY TO BE NOTICED

Kimberly Dorothy Conway
(See above for address)
ATTORNEY TO BE NOTICED

Virginia Jackson Nimick
(See above for address)
ATTORNEY TO BE NOTICED

Matthew Bogdanes
Defendant
Individually TERMINATED: 12/21/2011
Susan C. Roque
(See above for address)
LEAD ATTORNEY

Virginia Jackson Nimick
(See above for address)
ATTORNEY TO BE NOTICED

Eric Siedel
Defendant
Official Capacity TERMINATED: 12/21/2011
Susan C. Roque
(See above for address)
LEAD ATTORNEY

Virginia Jackson Nimick
(See above for address)
ATTORNEY TO BE NOTICED

Deborah Hickey
Defendant
in official capacity TERMINATED: 12/21/2011
Susan C. Roque
(See above for address)
LEAD ATTORNEY

Virginia Jackson Nimick
(See above for address)
ATTORNEY TO BE NOTICED

Deborah Hickey
Defendant
in official capacity TERMINATED: 12/21/2011
Susan C. Roque
(See above for address)
LEAD ATTORNEY

Eric Siedel
Defendant
Official Capacity TERMINATED: 12/21/2011
Susan C. Roque
(See above for address)
LEAD ATTORNEY

Matthew Bodganes
Defendant
in official capacity TERMINATED: 12/21/2011
Susan C. Roque
(See above for address)
LEAD ATTORNEY

Kimberly Dorothy Conway
(See above for address)
ATTORNEY TO BE NOTICED

Virginia Jackson Nimick
(See above for address)
ATTORNEY TO BE NOTICED

Jerry Clark
Defendant
in official capacity TERMINATED: 08/17/2012
Adam Edward Collyer
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Porsha Requel Johnson
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Victoria Marie Sloan
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alan Maer Schlesinger
(See above for address)
ATTORNEY TO BE NOTICED

Kimberly Dorothy Conway
(See above for address)
ATTORNEY TO BE NOTICED

Lisa Lee
Defendant
in official capacity
Adam Edward Collyer
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Porsha Requel Johnson
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Virginia Jackson Nimick
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alan Maer Schlesinger
(See above for address)
ATTORNEY TO BE NOTICED

Kimberly Dorothy Conway
(See above for address)
ATTORNEY TO BE NOTICED

Norman Dion
Defendant
in official capacity
Adam Edward Collyer
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Porsha Requel Johnson
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Virginia Jackson Nimick
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alan Maer Schlesinger
(See above for address)
ATTORNEY TO BE NOTICED

Alan Aviles
Defendant
in official capacity TERMINATED: 12/06/2012
Adam Edward Collyer
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Porsha Requel Johnson
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Virginia Jackson Nimick
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alan Maer Schlesinger
(See above for address)
ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2011-03-23 1 0 Notice of Removal NOTICE OF REMOVAL from Supreme Court, County of New York. Case Number: 112728-10. (Filing Fee $ 350.00, Receipt Number 932974).Document filed by New York City Health and Hospitals Corporation, City of New York.(rdz) (Entered: 03/25/2011)
2011-03-25 2 0 Endorsed Letter ENDORSED LETTER addressed to Judge Barbara S. Jones from Alan M. Schlesinger dated 3/24/11 re: Defendants request an extension of their time to respond to the complaint from March 25, to April 22, 2011. ENDORSEMENT: Application granted. Alan Aviles (Individually) answer due 4/22/2011; Alan Aviles (in official capacity) answer due 4/22/2011; City of New York answer due 4/22/2011; New York City Health and Hospitals Corporation answer due 4/22/2011.(Signed by Judge Barbara S. Jones on 3/24/11) (djc) (Entered: 03/25/2011)
2011-03-29 3 0 Notice of Appearance NOTICE OF APPEARANCE by Susan C. Roque on behalf of Matthew Bodganes, Matthew Bogdanes (Roque, Susan) (Entered: 03/29/2011)
2011-03-29 4 0 Notice of Appearance NOTICE OF APPEARANCE by Susan C. Roque on behalf of Eric Siedel(Individually), Eric Siedel(Official Capacity) (Roque, Susan) (Entered: 03/29/2011)
2011-03-29 5 0 Notice of Appearance NOTICE OF APPEARANCE by Susan C. Roque on behalf of Deborah Hickey(Individually), Deborah Hickey(in official capacity) (Roque, Susan) (Entered: 03/29/2011)
2011-04-04 6 0 Notice of Case Assignment/Reassignment NOTICE OF CASE REASSIGNMENT to Judge Jed S. Rakoff. Judge Barbara S. Jones is no longer assigned to the case. (sjo) (Entered: 04/04/2011)
2011-04-13 7 0 State Court Records and Proceedings Purs. to Rule 81 FILING ERROR - WRONG DOCUMENT TYPE SELECTED FROM MENU(DECLARATION) - STATE COURT RECORDS AND PROCEEDINGS PURSUANT TO LOCAL RULE 81. Document filed by Alan Aviles(Individually), Alan Aviles(in official capacity), City of New York, New York City Health and Hospitals Corporation.(Schlesinger, Alan) Modified on 4/14/2011 (ka). (Entered: 04/13/2011)
2011-04-18 8 0 State Court Records and Proceedings Purs. to Rule 81 FILING ERROR - WRONG DOCUMENT TYPE SELECTED FROM MENU(DECLARATION OF ALAN M. SCHLESINGER) - STATE COURT RECORDS AND PROCEEDINGS PURSUANT TO LOCAL RULE 81. Document filed by Alan Aviles(Individually), Alan Aviles(in official capacity), New York City Health and Hospitals Corporation.(Schlesinger, Alan) Modified on 4/19/2011 (ka). (Entered: 04/18/2011)
2011-04-19 9 0 Declaration DECLARATION of Alan M. Schlesinger Pursuant To Local Rule 81.1. Document filed by Alan Aviles(Individually), Alan Aviles(in official capacity), City of New York, New York City Health and Hospitals Corporation. (Schlesinger, Alan) (Entered: 04/19/2011)
2011-04-19 10 0 Notice of Appearance NOTICE OF APPEARANCE by Jason Louis Solotaroff on behalf of Farideh Tabaei (Solotaroff, Jason) (Entered: 04/19/2011)
2011-04-19 11 0 Notice of Appearance NOTICE OF APPEARANCE by Olympias Iliana Konidaris on behalf of Farideh Tabaei (Konidaris, Olympias) (Entered: 04/19/2011)
2011-04-19 12 0 Notice of Appearance NOTICE OF APPEARANCE by Darnley Dickinson Stewart on behalf of Farideh Tabaei (Stewart, Darnley) (Entered: 04/19/2011)
2011-04-20 13 0 Order NOTICE OF COURT CONFERENCE. Status Conference set for 6/7/2011 at 11:00 AM in Courtroom 14B, 500 Pearl Street, New York, NY 10007 before Judge Jed S. Rakoff.(Signed by Judge Jed S. Rakoff on 4/20/11) (djc) (Entered: 04/20/2011)
2011-04-29 14 0 Certificate of Service Complaints CERTIFICATE OF SERVICE. Jerry Clark(Individually) served on 2/25/2011, answer due 3/18/2011; Norman Dion(Individually) served on 2/25/2011, answer due 3/18/2011; Lisa Lee(Individually) served on 2/25/2011, answer due 3/18/2011; James Liptack served on 2/25/2011, answer due 3/18/2011. Service was accepted by Jean Perine. Service was made by Mail. Document filed by Farideh Tabaei. (Konidaris, Olympias) (Entered: 04/29/2011)
2011-04-29 15 0 Affidavit of Service Other AFFIDAVIT OF SERVICE of Summons with Notice served on Clark, Dion, Lee, Liptak on 1/25/2011. Service was accepted by Ms. Flora Brown. Service was made by Mail. Document filed by Farideh Tabaei. (Konidaris, Olympias) (Entered: 04/29/2011)
2011-05-09 16 0 Amended Complaint AMENDED COMPLAINT against Alan Aviles(Individually), Alan Aviles(in official capacity), Matthew Bodganes, Matthew Bogdanes, City of New York, Jerry Clark(in official capacity), Jerry Clark(Individually), Norman Dion(Individually), Norman Dion(in official capacity), Deborah Hickey(Individually), Deborah Hickey(in official capacity), Lisa Lee(in official capacity), Lisa Lee(Individually), James Liptack, New York City Health and Hospitals Corporation, Eric Siedel(Individually), Eric Siedel(Official Capacity) with JURY DEMAND.Document filed by Farideh Tabaei.(mbe) (ama). (Entered: 05/16/2011)
2011-06-02 17 0 Notice of Appearance NOTICE OF APPEARANCE by Alan Maer Schlesinger on behalf of Jerry Clark(in official capacity), Jerry Clark(Individually), Norman Dion(Individually), Norman Dion(in official capacity), Lisa Lee(in official capacity), Lisa Lee(Individually), James Liptack (Schlesinger, Alan) (Entered: 06/02/2011)
2011-06-07 18 0 Case Management Plan CASE MANAGEMENT PLAN: The case is to be tried to a jury. Amended Pleadings due by 7/20/2011. Joinder of Parties due by 7/20/2011. Motions due by 10/14/2011. Responses due by 10/28/2011 Replies due by 11/9/2011. Deposition due by 9/16/2011. Discovery due by 9/30/2011. Oral Argument set for 7/13/2011 at 05:00 PM before Judge Jed S. Rakoff. Final Pretrial Conference set for 11/10/2011 at 04:00 PM before Judge Jed S. Rakoff. Ready for Trial by 11/7/2011. (Signed by Judge Jed S. Rakoff on 6/7/2011) (jpo) (Entered: 06/07/2011)
2011-06-10 19 0 Answer to Complaint ANSWER to Complaint. Document filed by Alan Aviles(Individually), Alan Aviles(in official capacity), City of New York, Jerry Clark(in official capacity), Jerry Clark(Individually), Norman Dion(Individually), Norman Dion(in official capacity), Lisa Lee(in official capacity), Lisa Lee(Individually), James Liptack, New York City Health and Hospitals Corporation.(Schlesinger, Alan) (Entered: 06/10/2011)
2011-06-10 20 0 Notice (Other) FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - NOTICE of Motion. Document filed by Matthew Bodganes, Matthew Bogdanes. (Roque, Susan) Modified on 6/13/2011 (ldi). (Entered: 06/10/2011)
2011-06-10 21 0 Notice (Other) FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - NOTICE of Motion. Document filed by Deborah Hickey(Individually), Deborah Hickey(in official capacity). (Roque, Susan) Modified on 6/13/2011 (ldi). (Entered: 06/10/2011)
2011-06-10 22 0 Notice (Other) FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - NOTICE of Motion. Document filed by Eric Siedel(Individually), Eric Siedel(Official Capacity). (Roque, Susan) Modified on 6/13/2011 (ldi). (Entered: 06/10/2011)
2011-06-10 23 0 Motion to Dismiss FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - FIRST MOTION to Dismiss Pursuant to Fed. R. Civ. P. 12(b)(6). Document filed by Matthew Bodganes, Matthew Bogdanes, Deborah Hickey(Individually), Deborah Hickey(in official capacity), Eric Siedel(Individually), Eric Siedel(Official Capacity). Responses due by 6/24/2011 Return Date set for 7/13/2011 at 05:00 PM.(Roque, Susan) Modified on 6/13/2011 (ldi). (Entered: 06/10/2011)
2011-06-13 24 0 Order of Automatic Referral to Mediation ORDER OF AUTOMATIC REFERRAL TO MEDIATION (See M-10-468 Order filed July 15, 2010) Mediator to be Assigned by 6/23/2011. Mediator Expertise Request due by 6/20/2011. (Signed by Judge Loretta A. Preska on 01/03/11) (sc) (Entered: 06/13/2011)
2011-06-13 25 0 Motion to Dismiss FIRST MOTION to Dismiss Notice. Document filed by Matthew Bodganes, Matthew Bogdanes, Deborah Hickey(Individually), Deborah Hickey(in official capacity), Eric Siedel(Individually), Eric Siedel(Official Capacity).(Roque, Susan) (Entered: 06/13/2011)
2011-06-13 26 0 Memorandum of Law in Support of Motion FIRST MEMORANDUM OF LAW in Support re: 25 FIRST MOTION to Dismiss Notice. Pursuant to Fed. R. Civ. P. 12(b)(6). Document filed by Matthew Bodganes, Matthew Bogdanes, Deborah Hickey(Individually), Deborah Hickey(in official capacity), Eric Siedel(Individually), Eric Siedel(Official Capacity). (Roque, Susan) (Entered: 06/13/2011)
2011-06-10 27 0 Motion to Dismiss MOTION to Dismiss the Complaint. Document filed by Matthew Bodganes, Matthew Bogdanes, Deborah Hickey(Individually), Deborah Hickey(in official capacity), Eric Siedel(Individually), Eric Siedel(Official Capacity).(mbe) (Entered: 06/13/2011)
2011-06-13 28 0 Amended Complaint SECOND AMENDED COMPLAINT amending 16 Amended Complaint, against Alan Aviles(Individually), Alan Aviles(in official capacity), Matthew Bodganes, Matthew Bogdanes, City of New York, Jerry Clark(in official capacity), Jerry Clark(Individually), Norman Dion(Individually), Norman Dion(in official capacity), Deborah Hickey(Individually), Deborah Hickey(in official capacity), Lisa Lee(in official capacity), Lisa Lee(Individually), James Liptack, New York City Health and Hospitals Corporation, Eric Siedel(Individually), Eric Siedel(Official Capacity) with JURY DEMAND.Document filed by Farideh Tabaei. Related document: 16 Amended Complaint, filed by Farideh Tabaei.(ama) (Entered: 06/14/2011)
2011-06-24 29 0 Memorandum of Law in Opposition to Motion MEMORANDUM OF LAW in Opposition re: 25 FIRST MOTION to Dismiss Notice.. Document filed by Farideh Tabaei. (Solotaroff, Jason) (Entered: 06/24/2011)
2011-06-27 30 0 Notice of Appearance NOTICE OF APPEARANCE by Amanda Masters on behalf of Farideh Tabaei (Masters, Amanda) (Entered: 06/27/2011)
2011-06-27 31 0 Memorandum of Law in Opposition to Motion AMENDED MEMORANDUM OF LAW in Opposition re: 27 MOTION to Dismiss.. Document filed by Farideh Tabaei. (Solotaroff, Jason) (Entered: 06/27/2011)
2011-06-28 32 0 Notice of Appearance NOTICE OF APPEARANCE by Adam Collyer Collyer on behalf of Alan Aviles(Individually), Alan Aviles(in official capacity), City of New York, Jerry Clark(in official capacity), Jerry Clark(Individually), Norman Dion(Individually), Norman Dion(in official capacity), Lisa Lee(in official capacity), Lisa Lee(Individually), James Liptack, New York City Health and Hospitals Corporation (Collyer, Adam) (Entered: 06/28/2011)
2011-07-07 33 0 Reply Memorandum of Law in Support of Motion FIRST REPLY MEMORANDUM OF LAW in Support re: 25 FIRST MOTION to Dismiss Notice., 23 FIRST MOTION to Dismiss Pursuant to Fed. R. Civ. P. 12(b)(6).FIRST MOTION to Dismiss Pursuant to Fed. R. Civ. P. 12(b)(6)., 27 MOTION to Dismiss. Pursuant to Fed. R. Civ. P. 12(b)(6). Document filed by Matthew Bodganes, Matthew Bogdanes, Deborah Hickey(Individually), Deborah Hickey(in official capacity), Eric Siedel(Individually), Eric Siedel(Official Capacity). (Roque, Susan) (Entered: 07/07/2011)
2011-08-17 34 0 Order on Motion to Dismiss ORDER granting 27 Motion to Dismiss. Defendants' motion to dismiss is hereby granted in its entirety. Accordingly, all claims against defendants Matthew Bodganes, Deborah Hickey, and Eric Siedel are hereby dismissed, with prejudice. The case will otherwise proceed as scheduled in accordance with the Court's case management plan. (Signed by Judge Jed S. Rakoff on 8/15/2011) (rdz) (Entered: 08/18/2011)
2011-08-18 35 0 Motion for Protective Order FILING ERROR - ELECTRONIC FILING FOR NON-ECF DOCUMENT - PROPOSED MOTION for Protective Order. Document filed by Alan Aviles(Individually), Alan Aviles(in official capacity), City of New York, Jerry Clark(in official capacity), Jerry Clark(Individually), Norman Dion(Individually), Norman Dion(in official capacity), Lisa Lee(in official capacity), Lisa Lee(Individually), James Liptack, New York City Health and Hospitals Corporation.(Collyer, Adam) Modified on 8/18/2011 (ldi). (Entered: 08/18/2011)
2011-08-30 36 0 Protective Order PROTECTIVE ORDER...regarding procedures to be followed that shall govern the handling of confidential material... (Signed by Judge Jed S. Rakoff on 8/29/2011) (tro) (Entered: 08/31/2011)
2011-10-19 37 0 Order ORDER: The Court has reviewed in camera the following documents submitted by the New York County District Attorney's Office at plaintiff's request: redacted and unredacted versions of the interview notes from Matthew Bogdanos's interview with Norm Diam and James Liptacki confidential memoranda authored by Matthew Bogdanos and Polly Greenberg; and emails exchanged between the District Attorney's Office and defendant New York City Health and Hospitals Corporation. Plaintiff requested the Court review the District Attorney's Office's assertion that the confidential memoranda and emails were protected as work-product. As the Court stated at the in-court conference held on October 18, 2011, the Court finds that the documents submitted in camera are protected by the work-product doctrine. The Court will place under seal the unredacted documents submitted for review in the event this decision is later appealed. (Signed by Judge Jed S. Rakoff on 10/18/2011) (lmb) (Entered: 10/19/2011)
2011-11-03 38 0 Notice (Other) NOTICE of Defendants' Motion for Summary Judgment. Document filed by Alan Aviles(Individually), Alan Aviles(in official capacity), City of New York, Jerry Clark(in official capacity), Jerry Clark(Individually), Norman Dion(Individually), Norman Dion(in official capacity), Lisa Lee(in official capacity), Lisa Lee(Individually), James Liptack, New York City Health and Hospitals Corporation. (Collyer, Adam) (Entered: 11/03/2011)
2011-11-14 39 0 Notice (Other) FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - NOTICE of Amended Notice of Motion for Summary Judgment. Document filed by Alan Aviles(Individually), Alan Aviles(in official capacity), City of New York, Jerry Clark(in official capacity), Jerry Clark(Individually), Norman Dion(Individually), Norman Dion(in official capacity), Lisa Lee(in official capacity), Lisa Lee(Individually), James Liptack, New York City Health and Hospitals Corporation. (Collyer, Adam) Modified on 11/15/2011 (ldi). (Entered: 11/14/2011)
2011-11-14 40 0 Rule 56.1 Statement RULE 56.1 STATEMENT. Document filed by Alan Aviles(Individually), Alan Aviles(in official capacity), City of New York, Jerry Clark(in official capacity), Jerry Clark(Individually), Norman Dion(Individually), Norman Dion(in official capacity), Lisa Lee(in official capacity), Lisa Lee(Individually), James Liptack, New York City Health and Hospitals Corporation. (Collyer, Adam) (Entered: 11/14/2011)
2011-11-14 41 0 Motion for Summary Judgment FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION for Summary Judgment - Memorandum of Law in Support. Document filed by Alan Aviles(Individually), Alan Aviles(in official capacity), City of New York, Jerry Clark(in official capacity), Jerry Clark(Individually), Norman Dion(Individually), Norman Dion(in official capacity), Lisa Lee(in official capacity), Lisa Lee(Individually), James Liptack, New York City Health and Hospitals Corporation. Responses due by 12/2/2011 Return Date set for 12/14/2011 at 04:00 PM.(Collyer, Adam) Modified on 11/15/2011 (ldi). (Entered: 11/14/2011)
2011-11-14 42 0 Declaration in Support of Motion FILING ERROR - DEFICIENT DOCKET ENTRY - DECLARATION of Assistant Corporation Counsel Adam E. Collyer in Support re: 41 MOTION for Summary Judgment - Memorandum of Law in Support. Document filed by Alan Aviles(Individually), Alan Aviles(in official capacity), City of New York, Jerry Clark(in official capacity), Jerry Clark(Individually), Norman Dion(Individually), Norman Dion(in official capacity), Lisa Lee(in official capacity), Lisa Lee(Individually), James Liptack, New York City Health and Hospitals Corporation. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit O, # 15 Exhibit P, # 16 Exhibit Q, # 17 Exhibit R, # 18 Exhibit S, # 19 Exhibit T, # 20 Exhibit U, # 21 Exhibit V, # 22 Exhibit W, # 23 Exhibit X, # 24 Exhibit Y, # 25 Exhibit Z, # 26 Exhibit AA, # 27 Exhibit BB, # 28 Exhibit CC, # 29 Exhibit DD, # 30 Exhibit EE, # 31 Exhibit FF, # 32 Exhibit GG, # 33 Exhibit HH, # 34 Exhibit II, # 35 Exhibit JJ, # 36 Exhibit KK, # 37 Exhibit LL, # 38 Exhibit MM, # 39 Exhibit OO, # 40 Exhibit PP, # 41 Exhibit QQ, # 42 Exhibit RR, # 43 Exhibit SS, # 44 Exhibit TT, # 45 Exhibit UU, # 46 Exhibit VV, # 47 Exhibit WW, # 48 Exhibit XX)(Collyer, Adam) Modified on 11/15/2011 (ldi). (Entered: 11/14/2011)
2011-11-14 43 0 Declaration in Support of Motion FILING ERROR - DEFICIENT DOCKET ENTRY - DECLARATION of Norman Dion in Support re: 41 MOTION for Summary Judgment - Memorandum of Law in Support. Document filed by Alan Aviles(Individually), Alan Aviles(in official capacity), City of New York, Jerry Clark(in official capacity), Jerry Clark(Individually), Norman Dion(Individually), Norman Dion(in official capacity), Lisa Lee(in official capacity), Lisa Lee(Individually), James Liptack, New York City Health and Hospitals Corporation. (Collyer, Adam) Modified on 11/15/2011 (ldi). (Entered: 11/14/2011)
2011-11-14 44 0 Declaration in Support of Motion FILING ERROR - DEFICIENT DOCKET ENTRY - DECLARATION of Lisa Lee in Support re: 41 MOTION for Summary Judgment - Memorandum of Law in Support. Document filed by Alan Aviles(Individually), Alan Aviles(in official capacity), City of New York, Jerry Clark(in official capacity), Jerry Clark(Individually), Norman Dion(Individually), Norman Dion(in official capacity), Lisa Lee(in official capacity), Lisa Lee(Individually), James Liptack, New York City Health and Hospitals Corporation. (Collyer, Adam) Modified on 11/15/2011 (ldi). (Entered: 11/14/2011)
2011-11-15 45 0 Motion for Summary Judgment MOTION for Summary Judgment. Document filed by Alan Aviles(Individually), Alan Aviles(in official capacity), City of New York, Jerry Clark(in official capacity), Jerry Clark(Individually), Norman Dion(Individually), Norman Dion(in official capacity), Lisa Lee(in official capacity), Lisa Lee(Individually), James Liptack, New York City Health and Hospitals Corporation. Responses due by 12/2/2011 Return Date set for 11/14/2011 at 04:00 PM.(Collyer, Adam) (Entered: 11/15/2011)
2011-11-15 46 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 45 MOTION for Summary Judgment.. Document filed by Alan Aviles(Individually), Alan Aviles(in official capacity), City of New York, Jerry Clark(in official capacity), Jerry Clark(Individually), Norman Dion(Individually), Norman Dion(in official capacity), Lisa Lee(in official capacity), Lisa Lee(Individually), James Liptack, New York City Health and Hospitals Corporation. (Collyer, Adam) (Entered: 11/15/2011)
2011-12-05 47 0 Affidavit in Opposition to Motion AFFIDAVIT of Farideh Tabaei in Opposition re: 45 MOTION for Summary Judgment.. Document filed by Farideh Tabaei. (Solotaroff, Jason) (Entered: 12/05/2011)
2011-12-05 48 0 Affidavit in Opposition to Motion AFFIDAVIT of Maridza Molina in Opposition re: 45 MOTION for Summary Judgment.. Document filed by Farideh Tabaei. (Solotaroff, Jason) (Entered: 12/05/2011)
2011-12-05 49 0 Affirmation in Opposition to Motion AFFIRMATION of Jason L. Solotaroff in Opposition re: 45 MOTION for Summary Judgment.. Document filed by Farideh Tabaei. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Errata 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26, # 27 Exhibit 27, # 28 Exhibit 28, # 29 Exhibit 29, # 30 Exhibit 30, # 31 Exhibit 31, # 32 Exhibit 32, # 33 Exhibit 33, # 34 Exhibit 34, # 35 Exhibit 35, # 36 Exhibit 36, # 37 Exhibit 37, # 38 Exhibit 38, # 39 Exhibit 39, # 40 Exhibit 40, # 41 Exhibit 41, # 42 Exhibit 42, # 43 Exhibit 43, # 44 Exhibit 44, # 45 Exhibit 45, # 46 Exhibit 46, # 47 Exhibit 47)(Solotaroff, Jason) (Entered: 12/05/2011)
2011-12-05 50 0 Memorandum of Law in Opposition to Motion MEMORANDUM OF LAW in Opposition re: 45 MOTION for Summary Judgment.. Document filed by Farideh Tabaei. (Solotaroff, Jason) (Entered: 12/05/2011)
2011-12-05 51 0 Counter Statement to Rule 56.1 COUNTER STATEMENT TO Document filed by Farideh Tabaei. (Solotaroff, Jason) (Entered: 12/05/2011)
2011-12-12 52 0 Reply Memorandum of Law in Support of Motion REPLY MEMORANDUM OF LAW in Support re: 45 MOTION for Summary Judgment.. Document filed by Alan Aviles(Individually), Alan Aviles(in official capacity), City of New York, Jerry Clark(in official capacity), Jerry Clark(Individually), Norman Dion(Individually), Norman Dion(in official capacity), Lisa Lee(in official capacity), Lisa Lee(Individually), James Liptack, New York City Health and Hospitals Corporation. (Collyer, Adam) (Entered: 12/12/2011)
2011-12-12 53 0 Declaration in Support of Motion DECLARATION of Adam E. Collyer in Support re: 45 MOTION for Summary Judgment.. Document filed by Alan Aviles(Individually), Alan Aviles(in official capacity), City of New York, Jerry Clark(in official capacity), Jerry Clark(Individually), Norman Dion(Individually), Norman Dion(in official capacity), Lisa Lee(in official capacity), Lisa Lee(Individually), James Liptack, New York City Health and Hospitals Corporation. (Collyer, Adam) (Entered: 12/12/2011)
2011-12-21 54 0 Order on Motion to Dismiss MEMORANDUM: granting 25 Motion to Dismiss. For the foregoing reasons, the Court hereby reaffirms its Order dated August dismissing, with prejudice, all claims against defendants Matthew Bogdanos, Eric Seidel, and Deborah Hickey. (Signed by Judge Jed S. Rakoff on 12/19/2011) (jfe) (Entered: 12/21/2011)
2012-01-30 55 0 Order ORDER: After careful consideration of the parties' submissions and oral arguments, and for reasons that will be explained in a forthcoming written opinion, defendants' motion for summary judgment is hereby denied. Counsel for both parties are directed to convene a joint telephone conference with the Court by no later than February 3, 2012, in order to schedule a trial date. The Clerk of the Court is directed to close document number 45 on the docket sheet of this case. (Signed by Judge Jed S. Rakoff on 1/30/2012) (rdz) (Entered: 01/30/2012)
2012-04-20 56 0 Notice of Appearance NOTICE OF APPEARANCE by Porsha Requel Johnson on behalf of Alan Aviles(Individually), Alan Aviles(in official capacity), City of New York, Jerry Clark(in official capacity), Jerry Clark(Individually), Norman Dion(Individually), Norman Dion(in official capacity), Lisa Lee(in official capacity), Lisa Lee(Individually), James Liptack, New York City Health and Hospitals Corporation (Johnson, Porsha) (Entered: 04/20/2012)
2012-05-03 57 0 Notice of Appearance NOTICE OF APPEARANCE by Kimberly Dorothy Conway on behalf of Alan Aviles(Individually), Matthew Bodganes, City of New York, Jerry Clark(in official capacity), Norman Dion(Individually), Deborah Hickey(Individually), Lisa Lee(in official capacity), James Liptack, New York City Health and Hospitals Corporation, Eric Siedel(Individually) (Conway, Kimberly) (Entered: 05/03/2012)
2012-05-07 58 0 Motion to Disqualify Counsel MOTION to Disqualify Counsel for Defendant Jerry Clark or for Alternative Relief. Document filed by Farideh Tabaei.(Solotaroff, Jason) (Entered: 05/07/2012)
2012-05-07 59 0 Affirmation in Support of Motion AFFIRMATION of Jason L. Solotaroff in Support re: 58 MOTION to Disqualify Counsel for Defendant Jerry Clark or for Alternative Relief.. Document filed by Farideh Tabaei. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Solotaroff, Jason) (Entered: 05/07/2012)
2012-05-07 60 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 58 MOTION to Disqualify Counsel for Defendant Jerry Clark or for Alternative Relief.. Document filed by Farideh Tabaei. (Solotaroff, Jason) (Entered: 05/07/2012)
2012-05-14 61 0 Memorandum of Law in Opposition to Motion MEMORANDUM OF LAW in Opposition re: 58 MOTION to Disqualify Counsel for Defendant Jerry Clark or for Alternative Relief.. Document filed by Alan Aviles(Individually), Alan Aviles(in official capacity), City of New York, Jerry Clark(in official capacity), Jerry Clark(Individually), Norman Dion(Individually), Norman Dion(in official capacity), Lisa Lee(in official capacity), Lisa Lee(Individually), James Liptack, New York City Health and Hospitals Corporation. (Johnson, Porsha) (Entered: 05/14/2012)
2012-05-14 62 0 Declaration in Opposition to Motion DECLARATION of Porsha Johnson in Opposition re: 58 MOTION to Disqualify Counsel for Defendant Jerry Clark or for Alternative Relief.. Document filed by Alan Aviles(Individually), Alan Aviles(in official capacity), City of New York, Jerry Clark(in official capacity), Jerry Clark(Individually), Norman Dion(Individually), Norman Dion(in official capacity), Lisa Lee(in official capacity), Lisa Lee(Individually), James Liptack, New York City Health and Hospitals Corporation. (Attachments: # 1 Exhibit 1)(Johnson, Porsha) (Entered: 05/14/2012)
2012-06-01 63 0 Notice of Appearance NOTICE OF APPEARANCE by Raymond Audain on behalf of Farideh Tabaei (Audain, Raymond) (Entered: 06/01/2012)
2012-06-14 64 0 Motion to Withdraw as Attorney FILING ERROR - ELECTRONIC FILING OF NON-ECF DOCUMENT - MOTION for Amanda Masters to Withdraw as Attorney. Document filed by Farideh Tabaei.(Masters, Amanda) Modified on 6/15/2012 (db). (Entered: 06/14/2012)
2012-06-25 65 0 Endorsed Letter ENDORSED LETTER addressed to Judge Jed S. Rakoff from Amanda Masters dated 6/14/2012 re: I withdraw my appearance in the above-referenced case. ENDORSEMENT: So ordered. Attorney Amanda Masters terminated. (Signed by Judge Jed S. Rakoff on 6/23/2012) (rjm) (Entered: 06/25/2012)
2012-07-19 66 0 Notice of Appearance NOTICE OF APPEARANCE by Victoria Marie Sloan on behalf of Jerry Clark(in official capacity), Jerry Clark(Individually) (Sloan, Victoria) (Entered: 07/19/2012)
2012-08-17 67 0 Stipulation and Order of Dismissal STIPULATION OF DISCONTINUANCE WITH PREJUDICE: It is hereby stipulated and agreed by the undersigned counsel of record, that this action should be and is discontinued as against defendant GERARD CLARKE s/h/a "JERRY CLARK." with prejudice pursuant to Federal Rule of Civil Procedure 41(a). (Signed by Judge Jed S. Rakoff on 8/15/2012) (js) (Entered: 08/17/2012)
2012-09-13 68 0 Transcript TRANSCRIPT of Proceedings re: CONFERNCE held on 12/22/2011 before Judge Jed S. Rakoff. Court Reporter/Transcriber: Michael McDaniel, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 10/9/2012. Redacted Transcript Deadline set for 10/18/2012. Release of Transcript Restriction set for 12/17/2012.(McGuirk, Kelly) (Entered: 09/13/2012)
2012-09-13 69 0 Notice of Filing Transcript NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERNCE proceeding held on 12/22/11 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 09/13/2012)
2012-11-08 70 0 Notice of Appearance NOTICE OF APPEARANCE by Virginia Jackson Nimick on behalf of Alan Aviles(Individually), Alan Aviles(in official capacity), City of New York, Norman Dion(Individually), Norman Dion(in official capacity), Lisa Lee(in official capacity), Lisa Lee(Individually), James Liptack, New York City Health and Hospitals Corporation (Nimick, Virginia) (Entered: 11/08/2012)
2012-11-14 71 0 Order MEMORANDUM ORDER: For the foregoing reasons, defendants' motion for summary judgment is denied, except as to defendant City of New York. The remaining claims for false arrest and malicious prosecution will proceed to trial on November 27, 2012, against all remaining defendants., City of New York terminated. (Signed by Judge Jed S. Rakoff on 11/13/2012) (lmb) (Entered: 11/14/2012)
2012-11-16 72 0 Order ERRATA: The Court hereby corrects two errors in the Memorandum Orderissued on November 14, 2012 in this case: (1) On page 1, lines 4-5, the phrase "James Liptack, Lisa Lee, and Jerry Clarke," is changed to "Liptack, and Lisa Lee" (2) On page 6, line 10, the phrase "her common law claims" should be changed to "her section 1983 and New York state law claims" (3) On page 6, line 14, the phrase "Liptack, Lee and Clarke," is changed to Liptack, and Lee" (Signed by Judge Jed S. Rakoff on 11/15/2012) (djc) (Entered: 11/19/2012)
2012-11-19 73 0 Transcript TRANSCRIPT of Proceedings re: CONFERENCE held on 8/21/2012 before Judge Jed S. Rakoff. Court Reporter/Transcriber: Toni Stanley, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 12/13/2012. Redacted Transcript Deadline set for 12/26/2012. Release of Transcript Restriction set for 2/22/2013.(Rodriguez, Somari) (Entered: 11/19/2012)
2012-11-19 74 0 Notice of Filing Transcript NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 8/21/12 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(Rodriguez, Somari) (Entered: 11/19/2012)
2012-12-06 75 0 Stipulation and Order of Dismissal STIPULATION OF DISCONTINUANCE WITH PREJUDICE: that this action should be and is discontinued as against ALAN AVILES, with prejudice, pursuant to Federal Rule of Civil Procedure 41 (a). (Signed by Judge Jed S. Rakoff on 12/5/2012) (cd) (Entered: 12/07/2012)
2012-12-12 76 0 ORDER REFERRING CASE TO MAGISTRATE JUDGE. Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for Settlement. Referred to Magistrate Judge Gabriel W. Gorenstein. (Signed by Judge Jed S. Rakoff on 12/12/2012) (ja) (Entered: 12/12/2012)
2012-12-12 77 0 ORDER SCHEDULING SETTLEMENT CONFERENCE: Settlement Conference set for 12/18/2012 at 10:00 AM in Courtroom 17A, at the U.S. Courthouse, 500 Pearl Street, New York, NY 10007 before Magistrate Judge Gabriel W. Gorenstein. The parties should also note that paragraph 3 of the Standing Order requires certain written submissions, which must be received by the Court and all other parties no later than 12:00 midnight three business days before the conference: that is, December 13, 2012. (Signed by Magistrate Judge Gabriel W. Gorenstein on 12/12/2012) (djc) Modified on 12/12/2012 (djc). (Entered: 12/12/2012)
2012-12-26 78 0 JOINT PRELIMINARY TRIAL REPORT. Document filed by Alan Aviles(Individually), Alan Aviles(in official capacity), Matthew Bodganes, Matthew Bogdanes, City of New York, Jerry Clark(in official capacity), Jerry Clark(Individually), Norman Dion(Individually), Norman Dion(in official capacity), Deborah Hickey(Individually), Deborah Hickey(in official capacity), Lisa Lee(in official capacity), Lisa Lee(Individually), James Liptack, New York City Health and Hospitals Corporation, Eric Siedel(Individually), Eric Siedel(Official Capacity).(Nimick, Virginia) (Entered: 12/26/2012)
2012-12-26 79 0 PROPOSED JURY INSTRUCTIONS. Document filed by Farideh Tabaei.(Solotaroff, Jason) (Entered: 12/26/2012)
2012-12-26 80 0 FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - MOTION in Limine. Document filed by Farideh Tabaei.(Solotaroff, Jason) Modified on 12/27/2012 (ldi). (Entered: 12/26/2012)
2012-12-27 81 0 MOTION in Limine. Document filed by Farideh Tabaei.(Solotaroff, Jason) (Entered: 12/27/2012)
2012-12-27 82 0 MEMORANDUM OF LAW in Support re: 81 MOTION in Limine.. Document filed by Farideh Tabaei. (Solotaroff, Jason) (Entered: 12/27/2012) 2013-01-09 12:21:32 5babce1ac73de6f7b2390b097dbecfb496357d46
2012-12-27 83 0 PROPOSED JURY INSTRUCTIONS. Document filed by Alan Aviles(Individually), Alan Aviles(in official capacity), Matthew Bodganes, Matthew Bogdanes, City of New York, Jerry Clark(in official capacity), Jerry Clark(Individually), Norman Dion(Individually), Norman Dion(in official capacity), Deborah Hickey(Individually), Deborah Hickey(in official capacity), Lisa Lee(in official capacity), Lisa Lee(Individually), James Liptack, New York City Health and Hospitals Corporation, Eric Siedel(Individually), Eric Siedel(Official Capacity).(Nimick, Virginia) (Entered: 12/27/2012)
2012-12-27 84 0 FILING ERROR - WRONG PDF FILE ASSOCIATED WITH DOCKET ENTRY - MOTION in Limine. Document filed by Alan Aviles(Individually), Alan Aviles(in official capacity), Matthew Bodganes, Matthew Bogdanes, City of New York, Jerry Clark(in official capacity), Jerry Clark(Individually), Norman Dion(Individually), Norman Dion(in official capacity), Deborah Hickey(Individually), Deborah Hickey(in official capacity), Lisa Lee(in official capacity), Lisa Lee(Individually), James Liptack, New York City Health and Hospitals Corporation, Eric Siedel(Individually), Eric Siedel(Official Capacity).(Nimick, Virginia) Modified on 12/28/2012 (ldi). (Entered: 12/27/2012)
2012-12-27 85 0 FILING ERROR - DEFICIENT DOCKET ENTRY - MEMORANDUM OF LAW in Support re: 84 MOTION in Limine.. Document filed by Alan Aviles(Individually), Alan Aviles(in official capacity), Matthew Bodganes, Matthew Bogdanes, City of New York, Jerry Clark(in official capacity), Jerry Clark(Individually), Norman Dion(Individually), Norman Dion(in official capacity), Deborah Hickey(Individually), Deborah Hickey(in official capacity), Lisa Lee(in official capacity), Lisa Lee(Individually), James Liptack, New York City Health and Hospitals Corporation, Eric Siedel(Individually), Eric Siedel(Official Capacity). (Nimick, Virginia) Modified on 12/28/2012 (ldi). (Entered: 12/27/2012)
2012-12-27 86 0 MEMORANDUM OF LAW in Opposition re: 81 MOTION in Limine.. Document filed by Alan Aviles(Individually), Alan Aviles(in official capacity), Matthew Bodganes, Matthew Bogdanes, City of New York, Jerry Clark(in official capacity), Jerry Clark(Individually), Norman Dion(Individually), Norman Dion(in official capacity), Deborah Hickey(Individually), Deborah Hickey(in official capacity), Lisa Lee(in official capacity), Lisa Lee(Individually), James Liptack, New York City Health and Hospitals Corporation, Eric Siedel(Individually), Eric Siedel(Official Capacity). (Nimick, Virginia) (Entered: 12/27/2012)
2012-12-27 87 0 FILING ERROR - DEFICIENT DOCKET ENTRY - MEMORANDUM OF LAW in Opposition re: 84 MOTION in Limine.. Document filed by Farideh Tabaei. (Solotaroff, Jason) Modified on 12/28/2012 (ldi). (Entered: 12/27/2012)
2012-12-27 88 0 PROPOSED VOIR DIRE QUESTIONS. Document filed by Farideh Tabaei.(Solotaroff, Jason) (Entered: 12/27/2012)
2012-12-28 89 0 MOTION in Limine. Document filed by Alan Aviles(Individually), Alan Aviles(in official capacity), Matthew Bodganes, Matthew Bogdanes, City of New York, Jerry Clark(in official capacity), Jerry Clark(Individually), Norman Dion(Individually), Norman Dion(in official capacity), Deborah Hickey(Individually), Deborah Hickey(in official capacity), Lisa Lee(in official capacity), Lisa Lee(Individually), James Liptack, New York City Health and Hospitals Corporation, Eric Siedel(Individually), Eric Siedel(Official Capacity).(Nimick, Virginia) (Entered: 12/28/2012)
2012-12-28 90 0 MEMORANDUM OF LAW in Support re: 89 MOTION in Limine.. Document filed by Alan Aviles(Individually), Alan Aviles(in official capacity), Matthew Bodganes, Matthew Bogdanes, City of New York, Jerry Clark(in official capacity), Jerry Clark(Individually), Norman Dion(Individually), Norman Dion(in official capacity), Deborah Hickey(Individually), Deborah Hickey(in official capacity), Lisa Lee(in official capacity), Lisa Lee(Individually), James Liptack, New York City Health and Hospitals Corporation, Eric Siedel(Individually), Eric Siedel(Official Capacity). (Nimick, Virginia) (Entered: 12/28/2012)
2012-12-28 91 0 PROPOSED VOIR DIRE QUESTIONS. Document filed by Alan Aviles(Individually), Alan Aviles(in official capacity), Matthew Bodganes, Matthew Bogdanes, City of New York, Jerry Clark(in official capacity), Jerry Clark(Individually), Norman Dion(Individually), Norman Dion(in official capacity), Deborah Hickey(Individually), Deborah Hickey(in official capacity), Lisa Lee(in official capacity), Lisa Lee(Individually), James Liptack, New York City Health and Hospitals Corporation, Eric Siedel(Individually), Eric Siedel(Official Capacity).(Nimick, Virginia) (Entered: 12/28/2012)
2012-12-28 92 0 MEMORANDUM OF LAW in Opposition re: 89 MOTION in Limine.. Document filed by Farideh Tabaei. (Solotaroff, Jason) (Entered: 12/28/2012)
2013-01-15 93 0 MOTION to Quash Subpoenas. Document filed by Norman Dion(Individually), Norman Dion(in official capacity), Lisa Lee(in official capacity), Lisa Lee(Individually), James Liptack, New York City Health and Hospitals Corporation, Farideh Tabaei. **Directed by Chambers to Docket this letter as a motion**. (pl) (Entered: 01/15/2013)
2013-01-15 94 0 JURY VERDICT.(pl) (Entered: 01/15/2013)
2013-01-15 95 0 Jury Instructions.(pl) (Entered: 01/15/2013)
2013-01-15 96 0 FINAL JUDGMENT dismissing the complaint with prejudice. (Signed by Judge Jed S. Rakoff on 1/14/2013) (Attachments: # 1 Notice of right to appeal)(jno) (Entered: 01/16/2013)