Case details

Court: nysd
Docket #: 1:15-cv-04278
Case Name: He et al v. Jiha et al
PACER case #: 442953
Date filed: 2015-06-03
Date terminated: 2016-01-25
Date of last filing: 2016-03-07
Assigned to: Judge Naomi Reice Buchwald
Case Cause: 42:1983 Prisoner Civil Rights
Nature of Suit: 440 Civil Rights: Other
Jury Demand: Plaintiff
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Qiao Xiao He
Plaintiff
Amanda Masters
Nylpi, Inc. 151 West 30th Street 11th Floor New York, NY 10001 (212)964-4688 Fax: (212)-244-4570 Email: amasters@pubadvocate.nyc.gov
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christine Clarke
Beranbaum Menken LLP 80 Pine Street New York, NY 10005 (212)-509-1616 Fax: (212)-509-8088 Email: cclarke@ls-nyc.org
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jennifer L. Levy
Office of The Public Advocate 1 Centre St, 15th Flr. New York, NY 10007 (212)-669-2175 Email: jlevy@pubadvocate.nyc.gov
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Anita Wu
Manhattan Legal Services One West 125th Street 2nd Floor New York, NY 10027 (646)-442-3126 Fax: (646)-442-3126 Email: awu@mls.ls-nyc.org
ATTORNEY TO BE NOTICED

Christopher D. Lamb
Legal Services Nyc-Bronx 329 E. 149th Street New York, NY 10451 (718)-928-3723 Fax: (718)-292-5873 Email: clamb@lsny.org
ATTORNEY TO BE NOTICED

Edward Joseph Josephson
South Brooklyn Legal Services 105 Court Street Brooklyn, NY 11201 (718) 237-5500 Fax: 718 855-0733 Email: edwardj@sbls.org
ATTORNEY TO BE NOTICED

Ian Muir Spangler Davie
Legal Services for New York City-Bronx 329 E. 149th Street Bronx, NY 10451 (718) 928-2889 Fax: (718) 292-5873 Email: idavie@lsny.org
ATTORNEY TO BE NOTICED

Edgar Gomez
Plaintiff
Amanda Masters
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christine Clarke
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jennifer L. Levy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Anita Wu
(See above for address)
ATTORNEY TO BE NOTICED

Christopher D. Lamb
(See above for address)
ATTORNEY TO BE NOTICED

Edward Joseph Josephson
(See above for address)
ATTORNEY TO BE NOTICED

Ian Muir Spangler Davie
(See above for address)
ATTORNEY TO BE NOTICED

Jung Ja Chae
Plaintiff
Amanda Masters
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christine Clarke
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jennifer L. Levy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Anita Wu
(See above for address)
ATTORNEY TO BE NOTICED

Christopher D. Lamb
(See above for address)
ATTORNEY TO BE NOTICED

Edward Joseph Josephson
(See above for address)
ATTORNEY TO BE NOTICED

Ian Muir Spangler Davie
(See above for address)
ATTORNEY TO BE NOTICED

Young Ok Yi
Plaintiff
Amanda Masters
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christine Clarke
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jennifer L. Levy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Anita Wu
(See above for address)
ATTORNEY TO BE NOTICED

Christopher D. Lamb
(See above for address)
ATTORNEY TO BE NOTICED

Edward Joseph Josephson
(See above for address)
ATTORNEY TO BE NOTICED

Ian Muir Spangler Davie
(See above for address)
ATTORNEY TO BE NOTICED

Desiree Chung
Plaintiff
Amanda Masters
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christine Clarke
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jennifer L. Levy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Anita Wu
(See above for address)
ATTORNEY TO BE NOTICED

Christopher D. Lamb
(See above for address)
ATTORNEY TO BE NOTICED

Edward Joseph Josephson
(See above for address)
ATTORNEY TO BE NOTICED

Ian Muir Spangler Davie
(See above for address)
ATTORNEY TO BE NOTICED

Svetlana Tinkelman
Plaintiff
Amanda Masters
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christine Clarke
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jennifer L. Levy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Anita Wu
(See above for address)
ATTORNEY TO BE NOTICED

Christopher D. Lamb
(See above for address)
ATTORNEY TO BE NOTICED

Edward Joseph Josephson
(See above for address)
ATTORNEY TO BE NOTICED

Ian Muir Spangler Davie
(See above for address)
ATTORNEY TO BE NOTICED

Aleksandra Grinberg
Plaintiff
Amanda Masters
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christine Clarke
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jennifer L. Levy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Anita Wu
(See above for address)
ATTORNEY TO BE NOTICED

Christopher D. Lamb
(See above for address)
ATTORNEY TO BE NOTICED

Edward Joseph Josephson
(See above for address)
ATTORNEY TO BE NOTICED

Ian Muir Spangler Davie
(See above for address)
ATTORNEY TO BE NOTICED

Kyung Sill Hyun
Plaintiff
Amanda Masters
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christine Clarke
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jennifer L. Levy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Anita Wu
(See above for address)
ATTORNEY TO BE NOTICED

Christopher D. Lamb
(See above for address)
ATTORNEY TO BE NOTICED

Edward Joseph Josephson
(See above for address)
ATTORNEY TO BE NOTICED

Ian Muir Spangler Davie
(See above for address)
ATTORNEY TO BE NOTICED

Letitia James
Plaintiff
as Public Advocate for the City of New York
Amanda Masters
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Christine Clarke
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jennifer L. Levy
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ita Serebryanik
Plaintiff
Christine Clarke
(See above for address)
ATTORNEY TO BE NOTICED

Wan Wen Liu
Plaintiff
Christine Clarke
(See above for address)
ATTORNEY TO BE NOTICED

Jacques Jiha
Defendant
the Commissioner of the New York City Department of Finance, in his individual and official capacities
Louise Hari Lippin
New York City Law Depart. Office of the Corporation Counsel 100 Church Street New York, NY 10007 212-788-0790 Fax: 212-791-9714 Email: llippin@law.nyc.gov
LEAD ATTORNEY ATTORNEY TO BE NOTICED

The New York City Department of Finance
Defendant
Louise Hari Lippin
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

City of New York
Defendant
Louise Hari Lippin
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2015-06-03 1 0 ENDORSEMENT on Declaration in Support of Request to Proceed In Forma Pauperis, I.F.P. REQUEST IS GRANTED for Svetlana Tinkelman. (Signed by Judge Richard J. Sullivan on 6/3/2015) (rdz) (Entered: 06/04/2015)
2015-06-03 2 0 ENDORSEMENT on Declaration in Support of Request to Proceed In Forma Pauperis, I.F.P. REQUEST IS GRANTED for Young Ok Yi. (Signed by Judge Richard J. Sullivan on 6/3/2015) (rdz) (Entered: 06/04/2015)
2015-06-03 3 0 ENDORSEMENT on Declaration in Support of Request to Proceed In Forma Pauperis, I.F.P. REQUEST IS GRANTED for Kyung Sill Hyun. (Signed by Judge Richard J. Sullivan on 6/3/2015) (rdz) (Entered: 06/04/2015)
2015-06-03 4 0 ENDORSEMENT on Declaration in Support of Request to Proceed In Forma Pauperis, I.F.P. REQUEST IS GRANTED for Aleksandra Grinberg. (Signed by Judge Richard J. Sullivan on 6/3/2015) (rdz) (Entered: 06/04/2015)
2015-06-03 5 0 ENDORSEMENT on Declaration in Support of Request to Proceed In Forma Pauperis, I.F.P. REQUEST IS GRANTED for Edgar Gomez. (Signed by Judge Richard J. Sullivan on 6/3/2015) (rdz) (Entered: 06/04/2015)
2015-06-03 6 0 ENDORSEMENT on Declaration in Support of Request to Proceed In Forma Pauperis, I.F.P. REQUEST IS GRANTED for Qiao Xiao He. (Signed by Judge Richard J. Sullivan on 6/3/2015) (rdz) (Entered: 06/04/2015)
2015-06-03 7 0 ENDORSEMENT on Declaration in Support of Request to Proceed In Forma Pauperis, I.F.P. REQUEST IS GRANTED for Desiree Chung. (Signed by Judge Richard J. Sullivan on 6/3/2015) (rdz) (Entered: 06/04/2015)
2015-06-03 8 0 COMPLAINT against City of New York, Jacques Jiha, The New York City Department of Finance. Document filed by Svetlana Tinkelman, Edgar Gomez, Young Ok Yi, Desiree Chung, Letitia James, Kyung Sill Hyun, Qiao Xiao He, Aleksandra Grinberg, Jung Ja Chae.(rdz) (moh). (Entered: 06/04/2015) 2015-06-30 14:47:43 683854e2f6879246a8086355bba8adf092b53174
2015-06-03 9 0 CIVIL COVER SHEET filed. (rdz) (Entered: 06/04/2015)
2015-06-04 10 0 NOTICE OF APPEARANCE by Christopher D. Lamb on behalf of Jung Ja Chae, Desiree Chung, Edgar Gomez, Aleksandra Grinberg, Qiao Xiao He, Kyung Sill Hyun, Svetlana Tinkelman, Young Ok Yi. (Lamb, Christopher) (Entered: 06/04/2015)
2015-06-04 11 0 NOTICE OF APPEARANCE by Ian Muir Spangler Davie on behalf of Jung Ja Chae, Desiree Chung, Edgar Gomez, Aleksandra Grinberg, Qiao Xiao He, Kyung Sill Hyun, Svetlana Tinkelman, Young Ok Yi. (Davie, Ian) (Entered: 06/04/2015)
2015-06-06 12 0 NOTICE OF APPEARANCE by Edward Joseph Josephson on behalf of Jung Ja Chae, Desiree Chung, Edgar Gomez, Aleksandra Grinberg, Qiao Xiao He, Kyung Sill Hyun, Svetlana Tinkelman, Young Ok Yi. (Josephson, Edward) (Entered: 06/06/2015)
2015-06-08 13 0 AFFIDAVIT OF SERVICE of Summons and Complaint,. All Defendants. Service was accepted by Marilyn Santana. Service was made by Mail. Document filed by Svetlana Tinkelman, Edgar Gomez, Young Ok Yi, Desiree Chung, Letitia James, Kyung Sill Hyun, Qiao Xiao He, Aleksandra Grinberg, Jung Ja Chae. (Clarke, Christine) (Entered: 06/08/2015)
2015-06-09 14 0 NOTICE OF APPEARANCE by Anita Wu on behalf of Jung Ja Chae, Desiree Chung, Edgar Gomez, Aleksandra Grinberg, Qiao Xiao He, Kyung Sill Hyun, Svetlana Tinkelman, Young Ok Yi. (Wu, Anita) (Entered: 06/09/2015)
2015-06-23 15 0 NOTICE OF APPEARANCE by Louise Hari Lippin on behalf of City of New York, Jacques Jiha, The New York City Department of Finance. (Lippin, Louise) (Entered: 06/23/2015)
2015-06-24 16 0 FIRST LETTER MOTION for Extension of Time to respond to complaint addressed to Judge Naomi Reice Buchwald from Louise Lippin dated June 24, 2015. Document filed by City of New York, Jacques Jiha, The New York City Department of Finance. Return Date set for 6/29/2015 at 05:00 PM.(Lippin, Louise) (Entered: 06/24/2015)
2015-06-24 17 0 LETTER addressed to Judge Naomi Reice Buchwald from Edward Josephson dated June 24, 2015 re: defendant's request for extension of time. Document filed by Jung Ja Chae, Desiree Chung, Edgar Gomez, Aleksandra Grinberg, Qiao Xiao He, Kyung Sill Hyun, Letitia James, Svetlana Tinkelman, Young Ok Yi.(Josephson, Edward) (Entered: 06/24/2015)
2015-06-25 18 0 ORDER denying 16 FIRST LETTER MOTION for Extension of Time to respond to complaint addressed to Judge Naomi Reice Buchwald from Louise Lippin dated June 24, 2015. Document filed by City of New York, Jacques Jiha, The New York City Department of Finance. In light of plaintiff's letter of June 25, 2015, the request for an extension of time to answer is denied. (Signed by Judge Naomi Reice Buchwald on 6/25/2015) (rjm) (Entered: 06/25/2015)
2015-06-26 19 0 FIRST LETTER MOTION for Extension of Time addressed to Judge Naomi Reice Buchwald from Louise Lippin dated June 26, 2015. Document filed by City of New York, Jacques Jiha, The New York City Department of Finance. Return Date set for 6/29/2015 at 05:00 PM. (Attachments: # 1 Civil Cover Sheet Clarification)(Lippin, Louise) (Entered: 06/26/2015)
2015-06-26 20 0 LETTER addressed to Judge Naomi Reice Buchwald from Edward Josephson dated June 26, 2015 re: Defendant's letter of June 25. Document filed by Jung Ja Chae, Desiree Chung, Edgar Gomez, Aleksandra Grinberg, Qiao Xiao He, Kyung Sill Hyun, Letitia James, Svetlana Tinkelman.(Josephson, Edward) (Entered: 06/26/2015)
2015-06-29 21 0 FILING ERROR - DEFICIENT PLEADING - FILED AGAINST PARTY ERROR - FIRST AMENDED COMPLAINT amending 8 Complaint, against Svetlana Tinkelman, Edgar Gomez, Young Ok Yi, Desiree Chung, Letitia James, Kyung Sill Hyun, Qiao Xiao He, Aleksandra Grinberg, Jung Ja Chae, Ita Serebryanik, Wan Wen Liu with JURY DEMAND.Document filed by Svetlana Tinkelman, Edgar Gomez, Young Ok Yi, Desiree Chung, Letitia James, Kyung Sill Hyun, Qiao Xiao He, Aleksandra Grinberg, Jung Ja Chae. Related document: 8 Complaint, filed by Kyung Sill Hyun, Edgar Gomez, Qiao Xiao He, Jung Ja Chae, Aleksandra Grinberg, Desiree Chung, Letitia James, Young Ok Yi, Svetlana Tinkelman.(Clarke, Christine) Modified on 6/30/2015 (mqu). (Entered: 06/29/2015)
2015-06-29 22 0 REQUEST TO PROCEED IN FORMA PAUPERIS. Document filed by Ita Serebryanik.(Clarke, Christine) (Entered: 06/29/2015)
2015-06-29 23 0 REQUEST TO PROCEED IN FORMA PAUPERIS. Document filed by Wan Wen Liu.(Clarke, Christine) (Entered: 06/29/2015)
2015-06-30 24 0 FILING ERROR - DEFICIENT PLEADING - FRCP RULE 15 NON-COMPLIANCE - FIRST AMENDED COMPLAINT amending 8 Complaint, 21 Amended Complaint,, against City of New York, Jacques Jiha, The New York City Department of Finance with JURY DEMAND.Document filed by Svetlana Tinkelman, Wan Wen Liu, Edgar Gomez, Young Ok Yi, Ita Serebryanik, Desiree Chung, Letitia James, Kyung Sill Hyun, Qiao Xiao He, Aleksandra Grinberg, Jung Ja Chae. Related document: 8 Complaint, filed by Kyung Sill Hyun, Edgar Gomez, Qiao Xiao He, Jung Ja Chae, Aleksandra Grinberg, Desiree Chung, Letitia James, Young Ok Yi, Svetlana Tinkelman, 21 Amended Complaint,, filed by Kyung Sill Hyun, Edgar Gomez, Qiao Xiao He, Jung Ja Chae, Aleksandra Grinberg, Desiree Chung, Letitia James, Young Ok Yi, Svetlana Tinkelman.(Clarke, Christine) Modified on 7/1/2015 (moh). (Entered: 06/30/2015)
2015-07-01 25 0 MEMO ENDORSEMENT on re: 22 APPLICATION TO PROCEED WITHOUT PREPAYING FEES OR COSTS filed by Ita Serebryanik. ENDORSEMENT: IFP Request granted. (Signed by Judge Naomi Reice Buchwald on 6/30/2015) (rjm) (Entered: 07/01/2015)
2015-07-01 26 0 MEMO ENDORSEMENT on re: 23 APPLICATION TO PROCEED WITHOUT PREPAYING FEES OR COSTS filed by Wan Wen Liu. ENDORSEMENT: IFP Request granted. (Signed by Judge Naomi Reice Buchwald on 6/30/2015) (rjm) (Entered: 07/01/2015)
2015-07-02 27 0 LETTER addressed to Judge Naomi Reice Buchwald from Christine Clarke dated July 2, 2015 re: Amended Complaint Filing/ECF Errors. Document filed by Jung Ja Chae, Desiree Chung, Edgar Gomez, Aleksandra Grinberg, Qiao Xiao He, Kyung Sill Hyun, Letitia James, Wan Wen Liu, Ita Serebryanik, Svetlana Tinkelman, Young Ok Yi.(Clarke, Christine) (Entered: 07/02/2015)
2015-07-02 28 0 FIRST AMENDED COMPLAINT amending 8 Complaint, 21 Amended Complaint,, 24 Amended Complaint,,, against City of New York, Jacques Jiha, The New York City Department of Finance with JURY DEMAND.Document filed by Svetlana Tinkelman, Wan Wen Liu, Edgar Gomez, Young Ok Yi, Ita Serebryanik, Desiree Chung, Letitia James, Kyung Sill Hyun, Qiao Xiao He, Aleksandra Grinberg, Jung Ja Chae. Related document: 8 Complaint, filed by Kyung Sill Hyun, Edgar Gomez, Qiao Xiao He, Jung Ja Chae, Aleksandra Grinberg, Desiree Chung, Letitia James, Young Ok Yi, Svetlana Tinkelman, 21 Amended Complaint,, filed by Kyung Sill Hyun, Edgar Gomez, Qiao Xiao He, Jung Ja Chae, Aleksandra Grinberg, Desiree Chung, Letitia James, Young Ok Yi, Svetlana Tinkelman, 24 Amended Complaint,,, filed by Kyung Sill Hyun, Edgar Gomez, Qiao Xiao He, Jung Ja Chae, Aleksandra Grinberg, Desiree Chung, Letitia James, Wan Wen Liu, Ita Serebryanik, Young Ok Yi, Svetlana Tinkelman. (Attachments: # 1 Exhibit Leave to file from)(Clarke, Christine) (Entered: 07/02/2015)
2015-07-02 29 0 MEMO ENDORSEMENT on re: 27 Letter, filed by Kyung Sill Hyun, Edgar Gomez, Qiao Xiao He, Jung Ja Chae, Aleksandra Grinberg, Desiree Chung, Letitia James, Wan Wen Liu, Ita Serebryanik, Young Ok Yi, Svetlana Tinkelman, re: Amended Complaint Filing/ECF Errors. ENDORSEMENT: Leave to file an amended complaint is granted. (Signed by Judge Naomi Reice Buchwald on 7/2/2015) (ajs) (Entered: 07/02/2015)
2015-07-14 30 0 FIRST LETTER MOTION for Extension of Time to File Response/Reply to First Amended Complaint addressed to Judge Naomi Reice Buchwald from Louise Lippin dated July 14, 2015. Document filed by City of New York, Jacques Jiha, The New York City Department of Finance. Return Date set for 7/23/2015 at 11:59 PM.(Lippin, Louise) (Entered: 07/14/2015)
2015-07-16 31 0 ORDER granting 30 FIRST LETTER MOTION for Extension of Time to File Response/Reply to First Amended Complaint addressed to Judge Naomi Reice Buchwald from Louise Lippin dated July 14, 2015. Document filed by City of New York, Jacques Jiha, The New York City Department of Finance. Return Date set for 7/23/2015 at 11:59 PM. So ordered. (Signed by Judge Naomi Reice Buchwald on 7/15/2015) (rjm) (Entered: 07/16/2015)