Case details

Court: nywd
Docket #: 1:13-cv-00291
Case Name: New York State Rifle and Pistol Association, Inc. et al v. Cuomo et al
PACER case #: 93377
Date filed: 2013-03-21
Date terminated: 2014-01-02
Assigned to: Hon. William M. Skretny
Case Cause: 28:1331 Federal Question: Other Civil Rights
Nature of Suit: 440 Civil Rights: Other
Jury Demand: None
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
William Nojay
Plaintiff
Brian Thomas Stapleton
Goldberg Segalla, LLP 11 Martine Avenue 7th Floor White Plains, NY 10606 914-798-5400 Fax: 914-798-5401 Email: bstapleton@goldbergsegalla.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Matthew S. Lerner
Goldberg Segalla LLP 8 Southwoods Boulevard Suite 300 Albany, NY 12211-2526 518-463-5400 Fax: 518-463-5420 Email: mlerner@goldbergsegalla.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Carl D. Michel
Michel & Associates, P.C. 180 East Ocean Boulevard Suite 200 Long Beach, CA 90802 562-216-4444 Fax: 562-216-4445 Email: cmichel@michellawyers.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Stephen P. Halbrook
3925 Chain Bridge Road Suite 403 Fairfax, VA 22030 703-352-7276 Fax: 703-359-0938 Email: protell@aol.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Thomas Galvin
Plaintiff
Brian Thomas Stapleton
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Matthew S. Lerner
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Carl D. Michel
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Stephen P. Halbrook
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Roger Horvath
Plaintiff
Brian Thomas Stapleton
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Matthew S. Lerner
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Carl D. Michel
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Stephen P. Halbrook
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

New York State Rifle and Pistol Association, Inc.
Plaintiff
Brian Thomas Stapleton
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Matthew S. Lerner
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Carl D. Michel
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Stephen P. Halbrook
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Westchester County Firearms Owners Association, Inc.
Plaintiff
Brian Thomas Stapleton
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Matthew S. Lerner
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Carl D. Michel
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Stephen P. Halbrook
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Sportsmen's Association for Firearms Education, Inc.
Plaintiff
Brian Thomas Stapleton
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Matthew S. Lerner
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Carl D. Michel
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Stephen P. Halbrook
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

New York State Amateur Trapshooting Association, Inc.
Plaintiff
Brian Thomas Stapleton
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Matthew S. Lerner
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Carl D. Michel
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Stephen P. Halbrook
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Bedell Custom
Plaintiff
Brian Thomas Stapleton
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Matthew S. Lerner
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Carl D. Michel
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Stephen P. Halbrook
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Beikirch Ammunition Corporation
Plaintiff
Brian Thomas Stapleton
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Matthew S. Lerner
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Carl D. Michel
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Stephen P. Halbrook
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Blueline Tactical & Police Supply, LLC
Plaintiff
Brian Thomas Stapleton
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Matthew S. Lerner
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Carl D. Michel
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Stephen P. Halbrook
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Andrew M. Cuomo
Defendant
Governor of the State of New York
Benjamin K. Ahlstrom
New York State Attorney General's Office Main Place Tower Suite 300A 350 Main Street Buffalo, NY 14202 716-853-8440 Fax: 716-853-8428 Email: benjamin.ahlstrom@ag.ny.gov
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Monica Anne Connell
New York State Attorney General's Office 120 Broadway 26th Floor New York, NY 10271 212-416-8965 Fax: 212-416-6009 Email: monica.connell@ag.ny.gov
LEAD ATTORNEY ATTORNEY TO BE NOTICED

William James Taylor , Jr.
New York State Attorney General's Office 120 Broadway 26th Floor New York, NY 10271 212-416-8426 Fax: 212-416-6009 Email: william.taylor@ag.ny.gov
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Eric T. Schneiderman
Defendant
Attorney General of the State of New York
Benjamin K. Ahlstrom
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Monica Anne Connell
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

William James Taylor , Jr.
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Joseph A. D'Amico
Defendant
Superintendent of the New York State Police
Benjamin K. Ahlstrom
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Monica Anne Connell
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

William James Taylor , Jr.
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Frank A. Sedita, III
Defendant
District Attorney for Erie County TERMINATED: 04/11/2013
Shawn P. Hennessy
Erie County Department of Law 95 Franklin Street 16th Floor Buffalo, NY 14202 716-858-2216 Fax: 716-858-2299 Email: shawn.hennessy@erie.gov
TERMINATED: 04/11/2013

Gerald J. Gill
Defendant
Chief of Police for the Town of Lancaster, New York
Kevin M. Kearney
Hodgson Russ LLP The Guaranty Building, Suite 100 140 Pearl Street Buffalo, NY 14202-4040 716-848-1385 Fax: 716-849-0349 Email: kkearney@hodgsonruss.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Robert J. Fluskey , Jr.
Hodgson Russ, LLP The Guaranty Building 140 Pearl Street Suite 100 Buffalo, NY 14202 716-848-1688 Fax: 716-849-0349 Email: rfluskey@hodgsonruss.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Batavia Marine & Sporting Supply
Plaintiff
Brian Thomas Stapleton
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Matthew S. Lerner
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Carl D. Michel
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Stephen P. Halbrook
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Lawrence Friedman
Defendant
District Attorney for Genesee County
National Rifle Association of America, Inc.
Amicus
John G. Schmidt , Jr.
Phillips Lytle LLP 3400 HSBC Center Buffalo, NY 14203 (716) 847-8400 Fax: 716-852-6100 Email: jschmidt@phillipslytle.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Charles J. Cooper
Cooper & Kirk, PLLC 1523 New Hampshire Avenue, NW Washington, DC 20036 202-220-9660 Fax: 202-220-9601 Email: ccooper@cooperkirk.com
PRO HAC VICE ATTORNEY TO BE NOTICED

David H. Thompson
Cooper & Kirk, PLLC 1523 New Hampshire Avenue, NW Washington, DC 20036 202-220-9659 Fax: 202-220-9601 Email: dthompson@cooperkirk.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Nicolas J. Rotsko
Phillips Lytle LLP 3400 HSBC Center Buffalo, NY 14203 716-847-8400 Fax: 716-852-6100 Email: nrotsko@phillipslytle.com
ATTORNEY TO BE NOTICED

New York State Sheriffs' Association, Inc.
Amicus
Carl D. Michel
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Jeffrey Chamberlain
Chamberlain and Kaufman 35 Fuller Road Albany, NY 12205 (518) 435-9426
LEAD ATTORNEY

Sheldon W. Boyce
Brenna, Brenna & Boyce, PLLC 31 East Main Street Suite 2000 Rochester, NY 14614 585-454-2000 Fax: 585-454-3010 Email: boyce@brennalaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

William J. Brongo
Brenna, Brenna and Boyce, PLLC 31 East Main Street Suite 2000 Rochester, NY 14614 585-454-2000
LEAD ATTORNEY

Alfred S. Regnery
1611 North Kent St. #901 Arlington, VA 22209 202-258-7411

Clinton B. Monfort
180 E. Ocean Blvd. Ste. 200 Long Beach, CA 90802 562-216-4444

David Martin
Law Office of David Henderson Martin 1611 North Kent Street Suite 901 Arlington, VA 22209 703-807-1875

Edwin Meese , III
1075 Spring Hill Road McLean, VA 22102 202-633-2001

Timothy B. Howard
Amicus
Erie County Sheriff
Carl D. Michel
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Jeffrey Chamberlain
(See above for address)
LEAD ATTORNEY

Sheldon W. Boyce
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

William J. Brongo
(See above for address)
LEAD ATTORNEY

Alfred S. Regnery
(See above for address)

Clinton B. Monfort
(See above for address)

David Martin
(See above for address)

Edwin Meese , III
(See above for address)

Reuel A. Todd
Amicus
Oswego County Sheriff
Carl D. Michel
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Jeffrey Chamberlain
(See above for address)
LEAD ATTORNEY

Sheldon W. Boyce
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

William J. Brongo
(See above for address)
LEAD ATTORNEY

Alfred S. Regnery
(See above for address)

Clinton B. Monfort
(See above for address)

David Martin
(See above for address)

Edwin Meese , III
(See above for address)

Barry C. Virts
Amicus
Wayne County Sheriff
Carl D. Michel
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Jeffrey Chamberlain
(See above for address)
LEAD ATTORNEY

Sheldon W. Boyce
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

William J. Brongo
(See above for address)
LEAD ATTORNEY

Alfred S. Regnery
(See above for address)

Clinton B. Monfort
(See above for address)

David Martin
(See above for address)

Edwin Meese , III
(See above for address)

Donald B. Smith
Amicus
Putnam County Sheriff
Carl D. Michel
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Jeffrey Chamberlain
(See above for address)
LEAD ATTORNEY

Sheldon W. Boyce
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

William J. Brongo
(See above for address)
LEAD ATTORNEY

Alfred S. Regnery
(See above for address)

Clinton B. Monfort
(See above for address)

David Martin
(See above for address)

Edwin Meese , III
(See above for address)

Thomas J. Lorey
Amicus
Fulton County Sheriff
Carl D. Michel
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Jeffrey Chamberlain
(See above for address)
LEAD ATTORNEY

Sheldon W. Boyce
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

William J. Brongo
(See above for address)
LEAD ATTORNEY

Alfred S. Regnery
(See above for address)

Clinton B. Monfort
(See above for address)

David Martin
(See above for address)

Edwin Meese , III
(See above for address)

Law Enforcement Legal Defense Fund
Amicus
(LELDF)
Carl D. Michel
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Jeffrey Chamberlain
(See above for address)
LEAD ATTORNEY

Sheldon W. Boyce
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

William J. Brongo
(See above for address)
LEAD ATTORNEY

Alfred S. Regnery
(See above for address)

Clinton B. Monfort
(See above for address)

David Martin
(See above for address)

Edwin Meese , III
(See above for address)

Law Enforcement Action Network
Amicus
(LEAN)
Carl D. Michel
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Jeffrey Chamberlain
(See above for address)
LEAD ATTORNEY

Sheldon W. Boyce
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

William J. Brongo
(See above for address)
LEAD ATTORNEY

Alfred S. Regnery
(See above for address)

Clinton B. Monfort
(See above for address)

David Martin
(See above for address)

Edwin Meese , III
(See above for address)

International Law Enforcement Educators and Trainers Association
Amicus
(ILEETA)
Carl D. Michel
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Jeffrey Chamberlain
(See above for address)
LEAD ATTORNEY

Sheldon W. Boyce
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

William J. Brongo
(See above for address)
LEAD ATTORNEY

Alfred S. Regnery
(See above for address)

Clinton B. Monfort
(See above for address)

David Martin
(See above for address)

Edwin Meese , III
(See above for address)

National Rifle Association of America, Inc.
Amicus
John G. Schmidt , Jr.
Phillips Lytle LLP 3400 HSBC Center Buffalo, NY 14203 (716) 847-8400 Fax: 716-852-6100 Email: jschmidt@phillipslytle.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Charles J. Cooper
Cooper & Kirk, PLLC 1523 New Hampshire Avenue, NW Washington, DC 20036 202-220-9660 Fax: 202-220-9601 Email: ccooper@cooperkirk.com
PRO HAC VICE ATTORNEY TO BE NOTICED

David H. Thompson
Cooper & Kirk, PLLC 1523 New Hampshire Avenue, NW Washington, DC 20036 202-220-9659 Fax: 202-220-9601 Email: dthompson@cooperkirk.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Nicolas J. Rotsko
Phillips Lytle LLP 3400 HSBC Center Buffalo, NY 14203 716-847-8400 Fax: 716-852-6100 Email: nrotsko@phillipslytle.com
ATTORNEY TO BE NOTICED

National Rifle Association of America, Inc.
Amicus
John G. Schmidt , Jr.
Phillips Lytle LLP 3400 HSBC Center Buffalo, NY 14203 (716) 847-8400 Fax: 716-852-6100 Email: jschmidt@phillipslytle.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Charles J. Cooper
Cooper & Kirk, PLLC 1523 New Hampshire Avenue, NW Washington, DC 20036 202-220-9660 Fax: 202-220-9601 Email: ccooper@cooperkirk.com
PRO HAC VICE ATTORNEY TO BE NOTICED

David H. Thompson
Cooper & Kirk, PLLC 1523 New Hampshire Avenue, NW Washington, DC 20036 202-220-9659 Fax: 202-220-9601 Email: dthompson@cooperkirk.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Nicolas J. Rotsko
Phillips Lytle LLP 3400 HSBC Center Buffalo, NY 14203 716-847-8400 Fax: 716-852-6100 Email: nrotsko@phillipslytle.com
ATTORNEY TO BE NOTICED

The Police Foundation
Amicus
Colin J. Garry
Sidley Austin LLP 787 Seventh Avenue New York, NY 10019 212-839-5792 Fax: 212-839-5599 Email: cgarry@sidley.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Kristin Graham Koehler
Sidley Austin LLP 1501 K Street, N.W. Washington, DC 20005 (202) 736-8000 Fax: 202-736-8711 Email: kkoehler@sidley.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

James Edward Mendenhall
Sidley Austin LLP 1501 K Street, N.W. Washington, DC 20005 202-736-8141 Fax: 202-736-8711 Email: jmendenhall@sidley.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Lisa E. Jones
Sidley Austin LLP 1501 K Street, N.W. Washington, DC 20005 202-736-8256 Fax: 202-736-8711 Email: lisa.jones@sidley.com
PRO HAC VICE ATTORNEY TO BE NOTICED

The Major Cities Chiefs Association
Amicus
Colin J. Garry
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Kristin Graham Koehler
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

James Edward Mendenhall
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Lisa E. Jones
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

The Brady Center to Prevent Gun Violence
Amicus
Colin J. Garry
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Kristin Graham Koehler
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

James Edward Mendenhall
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Lisa E. Jones
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Law Center to Prevent Gun Violence
Amicus
Terrence M. Connors
Connors & Vilardo, LLP 1000 Liberty Building 424 Main Street Buffalo, NY 14202 716-852-5533 Fax: 716-852-5649 Email: tmc@connors-vilardo.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alan R. Friedman
Katten Muchin Rosenman LLP 575 Madison Avenue New York, NY 10022 212-940-8516 Fax: 212-894-5616 Email: alan.friedman@kattenlaw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Jonathan K. Baum
Katten Muchin Rosenman LLP 525 West Monroe Street Suite 1900 Chicago, IL 60661 312-902-5479 Fax: 312-902-1061 Email: jonathan.baum@kattenlaw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Mark T. Ciani
Katten Muchin Rosenman LLP 575 Madison Avenue New York, NY 10022 212-940-6509 Fax: 212-940-8776 Email: mark.ciani@kattenlaw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

New Yorkers Against Gun Violence
Amicus
Terrence M. Connors
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alan R. Friedman
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Jonathan K. Baum
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Mark T. Ciani
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Moms Demand Action for Gun Sense in America
Amicus
Terrence M. Connors
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alan R. Friedman
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Jonathan K. Baum
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Mark T. Ciani
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Senator Kathleen A. Marchione
Amicus
Matthew J. Kelly
Roemer Wallens Gold & Mineaux LLP 13 Columbia Circle Albany, NY 12203 518-464-1300 Fax: 518-464-1010 Email: mkelly@rwgmlaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Pink Pistols
Amicus
Richard A. Grimm , III
Magavern, Magavern & Grimm 1100 Rand Building 14 Lafayette Square Buffalo, NY 14203 716-856-3500 Fax: 716-856-3390 Email: rgrimm@magavern.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

National Rifle Association of America, Inc.
Amicus
John G. Schmidt , Jr.
Phillips Lytle LLP 3400 HSBC Center Buffalo, NY 14203 (716) 847-8400 Fax: 716-852-6100 Email: jschmidt@phillipslytle.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Charles J. Cooper
Cooper & Kirk, PLLC 1523 New Hampshire Avenue, NW Washington, DC 20036 202-220-9660 Fax: 202-220-9601 Email: ccooper@cooperkirk.com
PRO HAC VICE ATTORNEY TO BE NOTICED

David H. Thompson
Cooper & Kirk, PLLC 1523 New Hampshire Avenue, NW Washington, DC 20036 202-220-9659 Fax: 202-220-9601 Email: dthompson@cooperkirk.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Nicolas J. Rotsko
Phillips Lytle LLP 3400 HSBC Center Buffalo, NY 14203 716-847-8400 Fax: 716-852-6100 Email: nrotsko@phillipslytle.com
ATTORNEY TO BE NOTICED

National Rifle Association of America, Inc.
Amicus
John G. Schmidt , Jr.
Phillips Lytle LLP 3400 HSBC Center Buffalo, NY 14203 (716) 847-8400 Fax: 716-852-6100 Email: jschmidt@phillipslytle.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Charles J. Cooper
Cooper & Kirk, PLLC 1523 New Hampshire Avenue, NW Washington, DC 20036 202-220-9660 Fax: 202-220-9601 Email: ccooper@cooperkirk.com
PRO HAC VICE ATTORNEY TO BE NOTICED

David H. Thompson
Cooper & Kirk, PLLC 1523 New Hampshire Avenue, NW Washington, DC 20036 202-220-9659 Fax: 202-220-9601 Email: dthompson@cooperkirk.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Nicolas J. Rotsko
Phillips Lytle LLP 3400 HSBC Center Buffalo, NY 14203 716-847-8400 Fax: 716-852-6100 Email: nrotsko@phillipslytle.com
ATTORNEY TO BE NOTICED

National Rifle Association of America, Inc.
Amicus
John G. Schmidt , Jr.
Phillips Lytle LLP 3400 HSBC Center Buffalo, NY 14203 (716) 847-8400 Fax: 716-852-6100 Email: jschmidt@phillipslytle.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Charles J. Cooper
Cooper & Kirk, PLLC 1523 New Hampshire Avenue, NW Washington, DC 20036 202-220-9660 Fax: 202-220-9601 Email: ccooper@cooperkirk.com
PRO HAC VICE ATTORNEY TO BE NOTICED

David H. Thompson
Cooper & Kirk, PLLC 1523 New Hampshire Avenue, NW Washington, DC 20036 202-220-9659 Fax: 202-220-9601 Email: dthompson@cooperkirk.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Nicolas J. Rotsko
Phillips Lytle LLP 3400 HSBC Center Buffalo, NY 14203 716-847-8400 Fax: 716-852-6100 Email: nrotsko@phillipslytle.com
ATTORNEY TO BE NOTICED

National Shooting Sports Foundation, Inc.
Amicus
Scott Charles Allan
Renzulli Law Firm LLP 81 Main Street Suite 508 White Plains, NY 10601 (914) 285-0700 Fax: (914) 285-1213 Email: sallan@renzullilaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

National Rifle Association of America, Inc.
Amicus
John G. Schmidt , Jr.
Phillips Lytle LLP One Canalside 125 Main Street Buffalo, NY 14203-2887 716-847-8400 Fax: 716-852-6100 Email: jschmidt@phillipslytle.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Charles J. Cooper
Cooper & Kirk, PLLC 1523 New Hampshire Avenue, NW Washington, DC 20036 202-220-9660 Fax: 202-220-9601 Email: ccooper@cooperkirk.com
PRO HAC VICE ATTORNEY TO BE NOTICED

David H. Thompson
Cooper & Kirk, PLLC 1523 New Hampshire Avenue, NW Washington, DC 20036 202-220-9659 Fax: 202-220-9601 Email: dthompson@cooperkirk.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Nicolas J. Rotsko
Phillips Lytle LLP 3400 HSBC Center Buffalo, NY 14203 716-847-8400 Fax: 716-852-6100 Email: nrotsko@phillipslytle.com
ATTORNEY TO BE NOTICED

National Rifle Association of America, Inc.
Amicus
John G. Schmidt , Jr.
Phillips Lytle LLP One Canalside 125 Main Street Buffalo, NY 14203-2887 716-847-8400 Fax: 716-852-6100 Email: jschmidt@phillipslytle.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Charles J. Cooper
Cooper & Kirk, PLLC 1523 New Hampshire Avenue, NW Washington, DC 20036 202-220-9660 Fax: 202-220-9601 Email: ccooper@cooperkirk.com
PRO HAC VICE ATTORNEY TO BE NOTICED

David H. Thompson
Cooper & Kirk, PLLC 1523 New Hampshire Avenue, NW Washington, DC 20036 202-220-9659 Fax: 202-220-9601 Email: dthompson@cooperkirk.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Nicolas J. Rotsko
Phillips Lytle LLP 3400 HSBC Center Buffalo, NY 14203 716-847-8400 Fax: 716-852-6100 Email: nrotsko@phillipslytle.com
ATTORNEY TO BE NOTICED

National Rifle Association of America, Inc.
Amicus
John G. Schmidt , Jr.
Phillips Lytle LLP One Canalside 125 Main Street Buffalo, NY 14203-2887 716-847-8400 Fax: 716-852-6100 Email: jschmidt@phillipslytle.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Charles J. Cooper
Cooper & Kirk, PLLC 1523 New Hampshire Avenue, NW Washington, DC 20036 202-220-9660 Fax: 202-220-9601 Email: ccooper@cooperkirk.com
PRO HAC VICE ATTORNEY TO BE NOTICED

David H. Thompson
Cooper & Kirk, PLLC 1523 New Hampshire Avenue, NW Washington, DC 20036 202-220-9659 Fax: 202-220-9601 Email: dthompson@cooperkirk.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Nicolas J. Rotsko
Phillips Lytle LLP 3400 HSBC Center Buffalo, NY 14203 716-847-8400 Fax: 716-852-6100 Email: nrotsko@phillipslytle.com
ATTORNEY TO BE NOTICED

National Rifle Association of America, Inc.
Amicus
John G. Schmidt , Jr.
Phillips Lytle LLP One Canalside 125 Main Street Buffalo, NY 14203-2887 716-847-8400 Fax: 716-852-6100 Email: jschmidt@phillipslytle.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Charles J. Cooper
Cooper & Kirk, PLLC 1523 New Hampshire Avenue, NW Washington, DC 20036 202-220-9660 Fax: 202-220-9601 Email: ccooper@cooperkirk.com
PRO HAC VICE ATTORNEY TO BE NOTICED

David H. Thompson
Cooper & Kirk, PLLC 1523 New Hampshire Avenue, NW Washington, DC 20036 202-220-9659 Fax: 202-220-9601 Email: dthompson@cooperkirk.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Nicolas J. Rotsko
Phillips Lytle LLP One Canalside 125 Main Street Buffalo, NY 14203-2887 716-847-8400 Fax: 716-852-6100 Email: nrotsko@phillipslytle.com
ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2013-03-21 1 0 COMPLAINT against All Defendants ( Filing fee $ 350 receipt number 0209-1769169.), filed by BEIKIRCH AMMUNITION CORPORATION, SPORTSMENS ASSOCIATION FOR FIREARMS EDUCATION, INC., BLUELINE TACTICAL & POLICE SUPPLY, LLC, Thomas Galvin, WESTCHESTER COUNTY FIREARMS OWNERS ASSOCIATION, INC., William Nojay, NEW YORK STATE AMATEUR TRAPSHOOTING ASSOCIATION, INC., NEW YORK STATE RIFLE AND PISTOL ASSOCIATION, INC., Roger Horvath, BEDELL CUSTOM. (Attachments: # 1 Civil Cover Sheet, # 2 Civil Cover Sheet Attachment, # 3 Summons to defendant Cuomo, # 4 Summons to defendant Schneiderman, # 5 Summons to defendant Sedita, # 6 Summons to defendant Gill, # 7 Summons to defendant D'Amico)(Stapleton, Brian) (Entered: 03/21/2013) 2013-03-21 15:48:26 b3670bd634d4ffe468673c99fdfe22e234db5c23
1 1 Civil Cover Sheet 2015-08-16 07:02:42 700495ceb2fd55c74dee962ac2ce1bc972277700
1 2 Civil Cover Sheet Attachment 2015-08-16 07:02:49 50bd2669d36dcee58d4ad49e9a93ec5bc1236027
1 3 Summons to defendant Cuomo 2015-08-16 07:02:44 a3bb764f88f4af8edc00b1ef051b5050c733eae3
1 4 Summons to defendant Schneiderman 2015-08-16 07:02:47 10900f0eedc748fc22db7db86e3b99df471113fa
1 5 Summons to defendant Sedita 2015-08-16 07:02:45 4206191bb89b08a1c9f4f1d2d17a2532497339b1
1 6 Summons to defendant Gill 2015-08-16 07:02:41 2712e1ed9a863c8f0b94c0c264acadac9d9ffc6c
1 7 Summons to defendant D'Amico 2015-08-16 07:02:46 2b37b1a6e2b5fea88a369cc47e7f4ff91f48948c
2013-03-21 2 0 AUTOMATIC REFERRAL to Mediation; ADR Plan electronically forwarded to attorney (SG) (Entered: 03/21/2013)
2013-03-21 3 0 Consent to Magistrate Judge forms electronically forwarded to attorney. Notification to chambers of on-line civil opening (SG) (Entered: 03/21/2013)
2013-03-22 4 0 CONTINUATION OF EXHIBITS by Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen's Association for Firearms Education, Inc., Westchester County Firearms Owners Association, Inc.. to E-Filing Notification filed by Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen's Association for Firearms Education, Inc., Westchester County Firearms Owners Association, Inc.. (Attachments: # 1 Summons, # 2 Summons, # 3 Summons, # 4 Summons)(Stapleton, Brian) (Entered: 03/22/2013)
4 1 Summons
4 2 Summons
4 3 Summons
4 4 Summons
2013-03-25 5 0 CONTINUATION OF EXHIBITS by Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen's Association for Firearms Education, Inc., Westchester County Firearms Owners Association, Inc.. (summonses refiled as directed) filed by Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen's Association for Firearms Education, Inc., Westchester County Firearms Owners Association, Inc.. (Attachments: # 1 Summons, # 2 Summons, # 3 Summons, # 4 Summons)(Stapleton, Brian) (Entered: 03/25/2013)
2013-03-26 6 0 Summons Issued as to Andrew M. Cuomo, Joseph A. D'Amico, Gerald J. Gill, Eric T. Schneiderman, Frank A. Sedita, III. (SG) (Entered: 03/26/2013) 2015-08-16 07:02:53 9c1d59b9230a0bf72ca4c2a6ca2ec27ad3858d55
2013-04-01 7 0 SUMMONS Returned Executed by Beikirch Ammunition Corporation, Sportsmen's Association for Firearms Education, Inc., Blueline Tactical & Police Supply, LLC, Thomas Galvin, Westchester County Firearms Owners Association, Inc., William Nojay, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., Roger Horvath, Bedell Custom. Gerald J. Gill served on 3/26/2013, answer due 4/16/2013. (Stapleton, Brian) (Entered: 04/01/2013) 2015-08-16 07:02:55 c2534e6cd2664856763a586a6916fd4afc922237
2013-04-01 8 0 SUMMONS Returned Executed by Beikirch Ammunition Corporation, Sportsmen's Association for Firearms Education, Inc., Blueline Tactical & Police Supply, LLC, Thomas Galvin, Westchester County Firearms Owners Association, Inc., William Nojay, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., Roger Horvath, Bedell Custom. Frank A. Sedita, III served on 3/26/2013, answer due 4/16/2013. (Stapleton, Brian) (Entered: 04/01/2013) 2015-08-16 07:02:56 e4450748e1e49527be055213c89c7517e81ea10e
2013-04-02 9 0 AFFIDAVIT of Service for Summons and Complaint served on Eric Schneiderman on March 28, 2013, filed by Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen's Association for Firearms Education, Inc., Westchester County Firearms Owners Association, Inc.. (Stapleton, Brian) (Entered: 04/02/2013) 2015-08-16 07:02:58 88ce77bfbacefd9842da560838a325162d474906
2013-04-02 10 0 AFFIDAVIT of Service for Summons and Complaint served on Andrew Cuomo on March 28, 2013, filed by Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen's Association for Firearms Education, Inc., Westchester County Firearms Owners Association, Inc.. (Stapleton, Brian) (Entered: 04/02/2013) 2015-08-16 07:02:59 4ca5a5ec363fe1e87f06e345608ab2d20e29e0e0
2013-04-02 11 0 AFFIDAVIT of Service for Summons and Complaint served on Joseph D'Amico on March 28, 2013, filed by Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen's Association for Firearms Education, Inc., Westchester County Firearms Owners Association, Inc.. (Stapleton, Brian) (Entered: 04/02/2013) 2015-08-16 07:03:01 9eba85e3d670a0735cb18f285ca0bae3c826e072
2013-04-08 12 0 MOTION to Expedite Hearing and Leave to Exceed the Page Limit for Memorandum of Law by Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen's Association for Firearms Education, Inc., Westchester County Firearms Owners Association, Inc.. (Attachments: # 1 Affidavit of Brian T. Stapleton, # 2 Proposed Order, # 3 Certificate of Service)(Stapleton, Brian) (Entered: 04/08/2013)
2013-04-09 13 0 MOTION to appear pro hac vice ( Filing fee $ 150 receipt number 0209-1780375.) by Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen's Association for Firearms Education, Inc., Westchester County Firearms Owners Association, Inc.. (Attachments: # 1 Affidavit Sponsor Affidavit, # 2 Affidavit Affidavit of Stephen Halbrook, Esq. in Support of Application for Pro Hac Vice Admission, # 3 Exhibit Certificate of Good Standing Virginia Bar, # 4 Exhibit Certificate of Good Standing Eastern District of Virginia, # 5 Exhibit Attorney's Oath, # 6 Exhibit Attorney Database Information, # 7 Exhibit ECF System Registration, # 8 Exhibit Oath of Office)(Stapleton, Brian) (Entered: 04/09/2013)
2013-04-09 14 0 NOTICE of Appearance by Shawn P. Hennessy on behalf of Frank A. Sedita, III (Hennessy, Shawn) (Entered: 04/09/2013)
2013-04-09 15 0 NOTICE of Appearance by Benjamin K. Ahlstrom on behalf of Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman (Ahlstrom, Benjamin) (Entered: 04/09/2013)
2013-04-10 16 0 TEXT ORDER IT HEREBY IS ORDERED, that Plaintiffs' 12 Motion to Expedite and for Extension of Page Limit is GRANTED. Plaintiffs may file a memorandum of law not to exceed 40 pages in support of their anticipated motion for injunctive relief. FURTHER, that the 13 Motion for Pro Hac Vice admission of Stephen P. Halbrook, Esq., is GRANTED, subject to the Clerk's Office's confirmation of Mr. Halbrook's bar admission and payment of the required fee. SO ORDERED. Issued by William M. Skretny, Chief Judge U.S.D.C. on 4/10/2013. (CMD) (Entered: 04/10/2013)
2013-04-11 17 0 AMENDED COMPLAINT against All Defendants, filed by Beikirch Ammunition Corporation, Sportsmen's Association for Firearms Education, Inc., Blueline Tactical & Police Supply, LLC, Thomas Galvin, Westchester County Firearms Owners Association, Inc., William Nojay, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., Roger Horvath, Bedell Custom.(Stapleton, Brian) (Entered: 04/11/2013) 2013-05-30 17:36:09 8eaaa1fb4871a032e2a8d390078caa08143388b8
2013-04-11 18 0 Original Summons Filed. (Stapleton, Brian) (Entered: 04/11/2013) 2015-08-16 07:03:02 c21932c2572c2d97d98e42cfd48a4f21743f5cd1
2013-04-11 19 0 Original Summons Filed. (Stapleton, Brian) (Entered: 04/11/2013) 2015-08-16 07:03:03 ca41dbf5c8fc14ed1524d67b711bf65765bdaea0
2013-04-11 20 0 Original Summons Filed. (Stapleton, Brian) (Entered: 04/11/2013) 2015-08-16 07:03:05 09a8bf8de0c7b8c6ebc731bc6ad64ac72a42bf63
2013-04-11 21 0 Original Summons Filed. (Stapleton, Brian) (Entered: 04/11/2013) 2015-08-16 07:03:06 43e84cde22a13359d7d22b7e0acc504a1a5d36b5
2013-04-11 22 0 Original Summons Filed. (Stapleton, Brian) (Entered: 04/11/2013) 2015-08-16 07:03:08 ea6d67ab572833b3cd95fe64cf0e7d1e82148b18
2013-04-15 23 0 MOTION for Preliminary Injunction by Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen's Association for Firearms Education, Inc., Westchester County Firearms Owners Association, Inc.. (Attachments: # 1 Memorandum in Support Memo of Law in Support of Motion for Prelim Injunction, # 2 Exhibit A: Overstreet Declaration, # 3 Exhibit B1: NSSF Report (1 of 3), # 4 Exhibit B2: NSSF Report (2 of 3), # 5 Exhibit B3: NSSF Report (3 of 3), # 6 Exhibit C: Rossi Declaration, # 7 Exhibit D: Horvath Affidavit, # 8 Exhibit E: Galvin Affidavit, # 9 Exhibit F: Kleck Declaration)(Stapleton, Brian) (Entered: 04/15/2013)
23 1 Memorandum in Support Memo of Law in Support of Motion for Prelim Injunction 2013-05-30 17:52:20 2934f2bcf59911badd9df2f1fe904fb74ef4a23f
23 2 Exhibit A: Overstreet Declaration
23 3 Exhibit B1: NSSF Report (1 of 3)
23 4 Exhibit B2: NSSF Report (2 of 3)
23 5 Exhibit B3: NSSF Report (3 of 3)
23 6 Exhibit C: Rossi Declaration
23 7 Exhibit D: Horvath Affidavit
23 8 Exhibit E: Galvin Affidavit
23 9 Exhibit F: Kleck Declaration
2013-04-15 24 0 MOTION to Expedite Hearing on Motion for Preliminary Injunction by Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen's Association for Firearms Education, Inc., Westchester County Firearms Owners Association, Inc.. (Attachments: # 1 Affidavit Affidavit of Brian Stapleton in support of motion for expedited hearing, # 2 Text of Proposed Order)(Stapleton, Brian) (Entered: 04/15/2013) 2013-05-30 21:50:08 4e94d57396207c4df65669aad626ec6cc072aa9d
24 1 Affidavit Affidavit of Brian Stapleton in support of motion for expedited hearin 2015-08-16 07:03:09 19fcd219f62bb84be1b9ac9a510cbb7c6a27058b
24 2 Text of Proposed Order
2013-04-16 25 0 MOTION for Leave to File Excess Pages , MOTION for Extension of Time to File Answer , Cross MOTION Set a Briefing Schedule or Schedule a Status Conference , MOTION to Expedite by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman. (Attachments: # 1 Text of Proposed Order)(Ahlstrom, Benjamin) (Entered: 04/16/2013)
2013-04-16 26 0 DECLARATION signed by Benjamin K. Ahlstrom re 25 MOTION for Leave to File Excess Pages MOTION for Extension of Time to File Answer Cross MOTION Set a Briefing Schedule or Schedule a Status Conference MOTION to Expedite , 24 MOTION to Expedite Hearing on Motion for Preliminary Injunction filed by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman . (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Ahlstrom, Benjamin) (Entered: 04/16/2013)
2013-04-16 27 0 NOTICE of Appearance by Kevin M. Kearney on behalf of Gerald J. Gill (Attachments: # 1 Certificate of Service)(Kearney, Kevin) (Entered: 04/16/2013)
2013-04-16 28 0 Summons Issued as to Lawrence Friedman. (SG) (Entered: 04/16/2013) 2015-08-16 07:03:11 230a5d158554f9a0fd272aafb67ff2bfb64be1ac
2013-04-17 29 0 DECLARATION re 25 MOTION for Leave to File Excess Pages MOTION for Extension of Time to File Answer Cross MOTION Set a Briefing Schedule or Schedule a Status Conference MOTION to Expedite filed by Gerald J. Gill Declaration in Support of Defendants' Motion for Various Relief filed by Gerald J. Gill. (Attachments: # 1 Certificate of Service)(Kearney, Kevin) (Entered: 04/17/2013)
2013-04-18 30 0 TEXT ORDER IT HEREBY IS ORDERED, that counsel for the parties shall appear before this Court on Tuesday, April 23, 2013, at 9:00 a.m. for a status conference to discuss the 23 24 25 motions relating to Plaintiffs' request for injunctive relief. Counsel are directed to meet and confer in good faith before the status conference to try and reach agreement on as many issues raised in the motions as possible. SO ORDERED. Issued by William M. Skretny, Chief Judge U.S.D.C. on 4/16/2013. (MEAL) (Entered: 04/18/2013)
2013-04-18 31 0 MOTION To Attend Status Conference by Telephone re 30 Order, Set Hearings,,,, by Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen's Association for Firearms Education, Inc., Westchester County Firearms Owners Association, Inc.. (Attachments: # 1 Affidavit In Support of Motion)(Stapleton, Brian) (Entered: 04/18/2013)
2013-04-19 32 0 TEXT ORDER. IT HEREBY IS ORDERED THAT, Plaintiffs' 31 Motion for Permission for Counsel, - Brian T. Stapleton and Monica Connell - to Appear by Telephone is GRANTED provided that counsel contacts the Court's Courtroom Deputy by close of business 4/22/2013 at 716-551-1824 with a direct dial telephone number at which counsel can be contacted for purposes of participating at the status conference. The Court will initiate the call on 4/23/2013. Counsel must remain available until called. An Attorney from the local Goldberg Segalla, LLP firm, an Assistant Attorney General from the Buffalo Office, and Kevin M. Kearny must appear in person. SO ORDERED. Issued by William M. Skretny, Chief Judge on 4/19/2013. (MEAL) (Entered: 04/19/2013)
2013-04-22 33 0 Witness List by Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen's Association for Firearms Education, Inc., Westchester County Firearms Owners Association, Inc.. (Stapleton, Brian) (Entered: 04/22/2013)
2013-04-22 34 0 NOTICE of Appearance by Robert J. Fluskey, Jr on behalf of Gerald J. Gill (Attachments: # 1 Certificate of Service)(Fluskey, Robert) (Entered: 04/22/2013)
2013-04-22 35 0 NOTICE of Appearance by William James Taylor, Jr on behalf of Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman (Taylor, William) (Entered: 04/22/2013)
2013-04-22 36 0 MOTION for Leave to File an Amicus Curiae Brief in Support of Plaintiffs' Motion for a Preliminary Injunction by National Rifle Association of America, Inc.. (Attachments: # 1 Declaration of John G. Schmidt, Jr., Esq., # 2 Amicus Brief, # 3 Certificate of Service)(Schmidt, John) (Entered: 04/22/2013)
36 1 Declaration of John G. Schmidt, Jr., Esq.
36 2 Amicus Brief 2013-05-30 21:53:09 da98a42e130d7443f173fd7122408533ab0b8c26
36 3 Certificate of Service
2013-04-22 37 0 Corporate Disclosure Statement by National Rifle Association of America, Inc.. (Attachments: # 1 Certificate of Service)(Schmidt, John) (Entered: 04/22/2013)
2013-04-23 38 0 SUMMONS Returned Executed by Blueline Tactical & Police Supply, LLC, Westchester County Firearms Owners Association, Inc., New York State Rifle and Pistol Association, Inc., Batavia Marine & Sporting Supply, Beikirch Ammunition Corporation, Sportsmen's Association for Firearms Education, Inc., Thomas Galvin, William Nojay, New York State Amateur Trapshooting Association, Inc., Roger Horvath, Bedell Custom. Lawrence Friedman served on 4/22/2013, answer due 5/13/2013. (Stapleton, Brian) (Entered: 04/23/2013)
2013-04-23 39 0 Minute Entry for proceedings held before Hon. William M. Skretny: Status Conference held on 4/23/2013. Defendants' response to Plaintiffs' 23 Motion to Preliminary Injunction and any cross motion is due 6/7/2013. Plaintiff's reply in further support of their 23 Motion for Preliminary Injunction and their response to any cross motion is due 7/8/2013. A Status Conference/Hearing is scheduled for 8/23/2013 at 9:00 AM before William M. Skretny, Chief Judge. Answer deadline as to all Defendants is 6/7/2013. Plaintiff has no objection as to 36 Motion for Leave to File an Amicus Curiae Brief. Defendants to file any opposition to 36 motion, with authority by 5/3/2013, with leave to move for additional time. Plaintiffs to file reply by 5/13/2013. For the pltfs. - Brian Stapleton, by telephone, Daniel Moar. For the defts. - Monica Connell and William Taylor by telephone, Benjamin Ahlstrom -- all for state defendants. Robert Fluskey, Jr. for defendant Gill. No appearance on behalf of defendant Friedman. (Court Reporter Michelle McLaughlin.) (MEAL) Modified on 4/24/2013. (MEAL). (Entered: 04/23/2013)
2013-05-02 40 0 MOTION to appear pro hac vice David H. Thompson ( Filing fee $ 150 receipt number 0209-1796515.) by National Rifle Association of America, Inc.. (Attachments: # 1 Affidavit of John G. Schmidt, Jr. Esq. in Support of Pro Hac Vice Admission of David H. Thompson, # 2 Pro Hac Vice Application of David H. Thompson, # 3 Attachment to Pro Hac Vice Application of David H. Thompson, # 4 Atty Oath - Thompson, # 5 Civility Oath - Thompson, # 6 Atty Database Information - Thompson, # 7 CM/ECF Registration - Thompson, # 8 Certificate of Service)(Schmidt, John) (Entered: 05/02/2013)
2013-05-02 41 0 MOTION to appear pro hac vice Charles J. Cooper ( Filing fee $ 150 receipt number 0209-1796517.) by National Rifle Association of America, Inc.. (Attachments: # 1 Affidavit of John G. Schmidt, Jr., Esq. in Support of Pro Hac Vice Application of Charles J. Cooper, # 2 Pro Hac Vice Application of Charles J. Cooper, # 3 Attachment to Pro Hac Vice Application - Cooper, # 4 Atty Oath - Cooper, # 5 Civility Oath - Coooper, # 6 Atty Database Information - Cooper, # 7 CM/ECF Registratioin Form - Cooper, # 8 Certificate of Service)(Schmidt, John) (Entered: 05/02/2013)
2013-05-03 42 0 DECLARATION signed by William J. Taylor, Jr. re 36 MOTION for Leave to File an Amicus Curiae Brief in Support of Plaintiffs' Motion for a Preliminary Injunction filed by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman filed by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman. (Attachments: # 1 Certificate of Service)(Taylor, William) (Entered: 05/03/2013)
2013-05-07 43 0 TEXT ORDER IT HEREBY IS ORDERED, that there being no opposition thereto, the National Rifle Association of America's 36 Motion for Leave to File Amicus Curiae Brief is GRANTED. The National Rifle Association of America shall file its [36-2] brief by May 13, 2013. Any party wishing to respond to the amicus brief must do so by June 7, 2013. SO ORDERED. Issued by William M. Skretny, Chief Judge U.S.D.C. on 5/7/2013. (MEAL) (Entered: 05/07/2013)
2013-05-07 44 0 TEXT ORDER. IT HEREBY IS ORDERED, that the 40 41 Motions for Pro Hac Vice admission of David H. Thompson and Charles J. Cooper are GRANTED. Signed by William M. Skretny, Chief Judge U.S.D.C. on 5/7/2013. (MEAL) - CLERK TO FOLLOW UP. - (Entered: 05/07/2013)
2013-05-08 45 0 NOTICE of Appearance by Nicolas J. Rotsko on behalf of National Rifle Association of America, Inc. (Rotsko, Nicolas) (Entered: 05/08/2013)
2013-05-08 46 0 MEMORANDUM/BRIEF Amicus Curiae Brief in Support of Plaintiffs' Motion for Preliminary Injunction by National Rifle Association of America, Inc.. (Attachments: # 1 Certificate of Service)(Schmidt, John) (Entered: 05/08/2013) 2016-05-22 06:17:12 55059539460846cecc3e47714859d289982f1fa3
2013-05-14 47 0 First MOTION for Leave to File Amicus Brief by New York State Sheriffs' Association, Inc., Timothy B. Howard, Barry C. Virts, Reuel A. Todd, Thomas J. Lorey, Law Enforcement Legal Defense Fund, Law Enforcement Action Network, International Law Enforcement Educations and Trainers Association, Donald B. Smith (Attachments: # 1 Exhibit Proposed Amicus Brief, # 2 Exhibit Corporate Disclosure Statement)(Boyce, Sheldon) Modified to add filers on 5/15/2013 (SG). (Entered: 05/14/2013) 2013-05-30 21:59:09 722b69b659d0a2cab582b185450c26b90f6339b8
47 1 Exhibit Proposed Amicus Brief 2013-05-30 22:03:14 490b9f9d28a259e7a827ab59b66d89a2495a024e
47 2 Exhibit Corporate Disclosure Statement
2013-05-15 48 0 SCHEDULING NOTICE on 47 Motion for Leave to File Amicus Brief by New York State Sheriffs' Association, Inc. Responses due by 5/29/2013. Replies due by 6/5/2013. (MEAL) (Entered: 05/15/2013)
2013-05-15 49 0 ADR Plan electronically forwarded to attorneys.(SG) (Entered: 05/15/2013)
2013-05-15 50 0 ADR Plan electronically forwarded to attorneys.(SG) (Entered: 05/15/2013) 2015-08-16 07:03:12 c4b8d20be324d6dceb1a0589ac503becc28749ad
2013-05-16 51 0 MOTION to Expedite , MOTION for Extension of Time to File Response/Reply and Response to Motion for Leave to File [Proposed] Amici Curiae Brief of New York State Sheriffs' Association et al. by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman. (Attachments: # 1 Text of Proposed Order, # 2 Certificate of Service)(Taylor, William) (Entered: 05/16/2013)
2013-05-16 52 0 DECLARATION signed by William J. Taylor, Jr. re 51 MOTION to Expedite MOTION for Extension of Time to File Response/Reply and Response to Motion for Leave to File [Proposed] Amici Curiae Brief of New York State Sheriffs' Association et al. filed by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman . (Attachments: # 1 Certificate of Service)(Taylor, William) (Entered: 05/16/2013)
2013-05-22 53 0 DECLARATION re 51 MOTION to Expedite MOTION for Extension of Time to File Response/Reply and Response to Motion for Leave to File [Proposed] Amici Curiae Brief of New York State Sheriffs' Association et al. filed by Gerald J. Gill Declaration of Kevin M. Kearney in Support of the State Defendants' Motion for Extension of Time filed by Gerald J. Gill. (Attachments: # 1 Certificate of Service)(Kearney, Kevin) (Entered: 05/22/2013)
2013-05-24 54 0 DECLARATION signed by Brian T. Stapleton re 51 MOTION to Expedite MOTION for Extension of Time to File Response/Reply and Response to Motion for Leave to File [Proposed] Amici Curiae Brief of New York State Sheriffs' Association et al. filed by Westchester County Firearms Owners Association, Inc., New York State Rifle and Pistol Association, Inc., Sportsmen's Association for Firearms Education, Inc., Thomas Galvin, William Nojay, New York State Amateur Trapshooting Association, Inc., Roger Horvath, Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC IN OPPOSITION filed by Westchester County Firearms Owners Association, Inc., New York State Rifle and Pistol Association, Inc., Sportsmen's Association for Firearms Education, Inc., Thomas Galvin, William Nojay, New York State Amateur Trapshooting Association, Inc., Roger Horvath, Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC. (Attachments: # 1 Certificate of Service)(Stapleton, Brian) (Entered: 05/24/2013)
2013-05-24 55 0 TEXT ORDER IT HEREBY IS ORDERED, that there being no opposition thereto, the 47 Motion for Leave to File Amicus Curiae Brief by the New York State Sheriff's Association, et al. is GRANTED. The New York State Sheriff's Association, et al., shall file its [47-1] brief by June 3, 2013. IT IS FURTHER ORDERED, that Defendants' 51 Motion to Expedite and for an Extension of the briefing schedule is GRANTED. The deadline for Defendants' opposition to Plaintiffs' 23 Motion for Preliminary Injunction and any cross-motion for dispositive relief is EXTENDED from June 7 to June 21, 2013. The deadline for Plaintiffs' reply in further support of their 23 Motion for Preliminary Injunction and their response to any cross-motion filed by Defendants is EXTENDED from July 8 to July 22, 2013. Defendants' time to answer, move, or otherwise respond to the 17 Amended Complaint is EXTENDED from June 7 to June 21, 2013. The deadline for any party to respond to the amicus briefs filed by the National Rifle Association of America and the New York State Sheriff's Association, et al., is EXTENDED from June 7 to June 21, 2013. SO ORDERED. Issued by William M. Skretny, Chief Judge on 5/24/2013. (MEAL) (Entered: 05/24/2013)
2013-05-29 56 0 MEMORANDUM/BRIEF Amici Curiae Brief by New York State Sheriffs' Association, Inc., Timothy B. Howard, International Law Enforcement Educators and Trainers Association, Law Enforcement Action Network, Law Enforcement Legal Defense Fund, Thomas J. Lorey, Donald B. Smith, Reuel A. Todd, Barry C. Virts (Boyce, Sheldon) Modified on 5/30/2013 to add filers (SG). (Entered: 05/29/2013) 2016-05-22 06:22:39 00729aac63751d0844a4f3e4730652d03e30f9c0
2013-05-29 57 0 MOTION to appear pro hac vice ( Filing fee $ 150 receipt number 0209-1812093.) by Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen's Association for Firearms Education, Inc., Westchester County Firearms Owners Association, Inc.. (Attachments: # 1 Affidavit Sponsor's Affidavit, # 2 Affidavit Admission Petition for C.D. Michel, # 3 Exhibit Attorney Oath, # 4 Exhibit Oath of Office, # 5 Exhibit Attorney Database Information, # 6 Exhibit ECF Registration Form)(Stapleton, Brian) (Entered: 05/29/2013)
2013-06-14 58 0 NOTICE of Appearance by Monica Anne Connell on behalf of Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman (Connell, Monica) (Entered: 06/14/2013)
2013-06-14 59 0 TEXT ORDER. IT HEREBY IS ORDERED THAT, the 57 Motion for Pro Hac Vice Admission of Carl Dawson Michel, Esq., is GRANTED. SO ORDERED. Issued by William M. Skretny, Chief Judge U.S.D.C. on 6/13/2013. (CMD) (Entered: 06/14/2013)
2013-06-21 60 0 DECLARATION signed by Benjamin K. Ahlstrom filed by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman Concerning June 14, 2013 Letter Requesting Leave to File Oversized Brief. (Ahlstrom, Benjamin) (Entered: 06/21/2013)
2013-06-21 61 0 **DISREGARD, SEE 63 MOTION**Amicus Curiae APPEARANCE entered by Colin J. Garry on behalf of HE BRADY CENTER TO PREVENT GUN VIOLENCE, THE POLICE FOUNDATION, THE MAJOR CITIES CHIEFS. (Garry, Colin) Modified on 6/24/2013 (SG). (Entered: 06/21/2013) 2015-08-16 07:03:14 a0db8f2b7775a25548b239f4674cf43ebd1467c0
2013-06-21 62 0 **DISREGARD, SEE 63 MOTION** MOTION for Leave to File an Amicus Curiae Brief by HE BRADY CENTER TO PREVENT GUN VIOLENCE, THE MAJOR CITIES CHIEFS, THE POLICE FOUNDATION. (Attachments: # 1 Amicus Brief, # 2 Certificate of Service)(Garry, Colin) Modified on 6/24/2013 (SG). (Entered: 06/21/2013)
2013-06-21 63 0 MOTION for Leave to File an Amicus Brief by The Brady Center to Prevent Gun Violence, the Police Foundation, and Major City Chiefs. (Attachments: # 1 Amicus Brief, # 2 Certificate of Service)(Garry, Colin) Modified on 6/24/2013 (SG). (Entered: 06/21/2013) 2015-08-16 07:03:19 57a3783cde41fc9d11be08f5ac54ebd1722f5e96
63 1 Amicus Brief 2015-08-16 07:03:17 b1497f4759a454eece41b0b4336665be70fd05ba
63 2 Certificate of Service
2013-06-21 64 0 Cross MOTION for Summary Judgment and/or to Dismiss by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman.(Connell, Monica) (Entered: 06/21/2013)
2013-06-21 65 0 Corporate Disclosure Statement by The Brady Center to Prevent Gun Violence, the Police Foundation, and Major City Chiefs. (Attachments: # 1 Certificate of Service)(Garry, Colin) (Entered: 06/21/2013)
2013-06-21 66 0 DECLARATION signed by Kevin Bruen re 64 Cross MOTION for Summary Judgment and/or to Dismiss filed by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman in Support of Cross-Motion to Dismiss and/or for Summary Judgment and in Opposition to Plaintiffs' Motion for a Preliminary Injunction filed by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman. (Connell, Monica) (Entered: 06/21/2013)
2013-06-21 67 0 DECLARATION re 64 Cross MOTION for Summary Judgment and/or to Dismiss filed by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman by Christopher S. Koper in Support of State Defendants' Cross-Motion for Summary Judgment and/or to Dismiss and in Opposition to Plaintiffs' Motion for a Preliminary Injunction filed by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Connell, Monica) (Entered: 06/21/2013)
2013-06-21 68 0 DECLARATION signed by Franklin E. Zimring re 64 Cross MOTION for Summary Judgment and/or to Dismiss filed by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman in Support of Cross-Motion to Dismiss and/or for Summary Judgment and in Opposition to Plaintiffs' Motion for a Preliminary Injunction filed by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman. (Attachments: # 1 Exhibit A)(Connell, Monica) (Entered: 06/21/2013)
2013-06-21 69 0 DECLARATION signed by Lucy P. Allen re 64 Cross MOTION for Summary Judgment and/or to Dismiss filed by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman in Support of Cross-Motion to Dismiss and/or for Summary Judgment and in Opposition to Plaintiffs' Motion for a Preliminary Injunction filed by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman. (Connell, Monica) (Entered: 06/21/2013)
2013-06-21 70 0 Cross MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM and for Lack of Standing and/or for Summary Judgment by Gerald J. Gill. (Attachments: # 1 Affidavit Declaration of Kevin Kearney, # 2 Certificate of Service Certificate of Service)(Fluskey, Robert) (Entered: 06/21/2013)
2013-06-21 71 0 DECLARATION re 64 Cross MOTION for Summary Judgment and/or to Dismiss filed by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman by Kathleen M. Rice in Support of State Defendants' Motion to Dismiss and/or for Summary Judgment and in Opposition to Plaintiffs' Motion for a Preliminary Injunction filed by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman. (Connell, Monica) (Entered: 06/21/2013)
2013-06-21 72 0 DECLARATION signed by James M. Sheppard re 64 Cross MOTION for Summary Judgment and/or to Dismiss filed by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman in Support of Cross-Motion to Dismiss and/or for Summary Judgment and in Opposition to Plaintiffs' Motion for a Preliminary Injunction filed by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman. (Connell, Monica) (Entered: 06/21/2013)
2013-06-21 73 0 STATEMENT OF FACTS Pursuant to Rule 56.1(a)(1) in Support of State Defendants' Cross-Motion for Summary Judgment by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman Related document: 64 Motion for Summary Judgment. (Connell, Monica) (Entered: 06/21/2013)
2013-06-21 74 0 DECLARATION signed by William J. Taylor, Jr. re 64 Cross MOTION for Summary Judgment and/or to Dismiss filed by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman in Support of Cross-Motion to Dismiss and/or for Summary Judgment and in Opposition to Plaintiffs' Motion for a Preliminary Injunction filed by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman. (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)(Connell, Monica) (Entered: 06/21/2013)
2013-06-21 75 0 CONTINUATION OF EXHIBITS by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman. to 64 Cross MOTION for Summary Judgment and/or to Dismiss filed by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman. (Attachments: # 1 Exhibit 11, # 2 Exhibit 12, # 3 Exhibit 13, # 4 Exhibit 14, # 5 Exhibit 15)(Connell, Monica) (Entered: 06/21/2013)
2013-06-21 76 0 DECLARATION re 74 Declaration,, filed by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman Continuation of Exhibits to Declaration of William J. Taylor, Jr. filed by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman. (Attachments: # 1 Exhibit 16, # 2 Exhibit 17, # 3 Exhibit 18, # 4 Exhibit 19, # 5 Exhibit 20, # 6 Exhibit 21, # 7 Exhibit 22, # 8 Exhibit 23, # 9 Exhibit 24, # 10 Exhibit 25)(Connell, Monica) (Entered: 06/21/2013)
2013-06-21 77 0 MEMORANDUM in Support re 64 Cross MOTION for Summary Judgment and/or to Dismiss and in Opposition to Plaintiffs' Motion for a Preliminary Injunction filed by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman. (Taylor, William) (Entered: 06/21/2013)
2013-06-21 78 0 CONTINUATION OF EXHIBITS by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman. to 74 Declaration,, of William J. Taylor, Jr. filed by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman. (Attachments: # 1 Exhibit 26, # 2 Exhibit 27, # 3 Exhibit 28, # 4 Exhibit 29, # 5 Exhibit 30, # 6 Exhibit 31, # 7 Exhibit 32)(Connell, Monica) (Entered: 06/21/2013)
2013-06-21 79 0 CONTINUATION OF EXHIBITS by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman. to 74 Declaration,, of William J. Taylor, Jr. filed by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman. (Attachments: # 1 Exhibit 40, # 2 Exhibit 41, # 3 Exhibit 42, # 4 Exhibit 43, # 5 Exhibit 44, # 6 Exhibit 45)(Connell, Monica) (Entered: 06/21/2013)
2013-06-21 80 0 CONTINUATION OF EXHIBITS by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman. to 74 Declaration,, William J. Taylor, Jr. filed by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman. (Attachments: # 1 Exhibit 50, # 2 Exhibit 52, # 3 Exhibit 53, # 4 Exhibit 56, # 5 Exhibit 57, # 6 Exhibit 58, # 7 Exhibit 59, # 8 Exhibit 60)(Taylor, William) (Entered: 06/21/2013)
2013-06-21 81 0 CONTINUATION OF EXHIBITS by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman. to 74 Declaration,, of William J. Taylor, Jr. filed by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman. (Attachments: # 1 Exhibit 33 Part I, # 2 Exhibit 33 Part II, # 3 Exhibit 33 Part III, # 4 Exhibit 34, # 5 Exhibit 35, # 6 Exhibit 36, # 7 Exhibit 37, # 8 Exhibit 38, # 9 Exhibit 39)(Connell, Monica) (Entered: 06/21/2013)
2013-06-21 82 0 CONTINUATION OF EXHIBITS by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman. to 74 Declaration,, of William J. Taylor, Jr. filed by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman. (Attachments: # 1 Exhibit 46, # 2 Exhibit 47, # 3 Exhibit 48, # 4 Exhibit 49)(Connell, Monica) (Entered: 06/21/2013)
2013-06-21 83 0 CONTINUATION OF EXHIBITS by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman. to 74 Declaration,, of William J. Taylor, Jr. filed by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman. (Attachments: # 1 Exhibit 61, # 2 Exhibit 62, # 3 Exhibit 63, # 4 Exhibit 64, # 5 Exhibit 65, # 6 Exhibit 66, # 7 Exhibit 67, # 8 Exhibit 68, # 9 Exhibit 69, # 10 Exhibit 70)(Connell, Monica) (Entered: 06/21/2013)
2013-06-21 84 0 CONTINUATION OF EXHIBITS by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman. William J. Taylor, Jr. filed by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman. (Attachments: # 1 Exhibit 54, # 2 Exhibit 55)(Taylor, William) (Entered: 06/21/2013)
2013-06-22 85 0 CONTINUATION OF EXHIBITS by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman. to 74 Declaration,, of William J. Taylor, Jr. filed by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman. (Attachments: # 1 Exhibit 51 Part I, # 2 Exhibit 51 Part II)(Connell, Monica) (Entered: 06/22/2013)
2013-06-25 86 0 TEXT ORDER. IT HEREBY IS ORDERED THAT, the Defendants' 60 Request for an Extension of the Page Limitation to 80 pages is GRANTED. SO ORDERED. Issued by William M. Skretny, Chief Judge on 6/24/2013. (MEAL) (Entered: 06/25/2013)
2013-06-26 87 0 NOTICE of Appearance by Terrence M. Connors on behalf of Law Center to Prevent Gun Violence, New Yorkers Against Gun Violence, Moms Demand Action for Gun Sense in America (Connors, Terrence) (Entered: 06/26/2013)
2013-06-26 88 0 MOTION to appear pro hac vice for Alan R. Friedman ( Filing fee $ 150 receipt number 0209-1830456.) by Law Center to Prevent Gun Violence. (Attachments: # 1 Affidavit, # 2 Exhibit A, # 3 Exhibit B, # 4 Certificate of Service)(Connors, Terrence) (Entered: 06/26/2013)
2013-06-26 89 0 MOTION to appear pro hac vice for Jonathan K. Baum ( Filing fee $ 150 receipt number 0209-1830458.) by Law Center to Prevent Gun Violence. (Attachments: # 1 Affidavit, # 2 Exhibit A, # 3 Exhibit B, # 4 Certificate of Service)(Connors, Terrence) (Entered: 06/26/2013)
2013-06-26 90 0 MOTION to appear pro hac vice for Mark T. Ciani ( Filing fee $ 150 receipt number 0209-1830462.) by Law Center to Prevent Gun Violence. (Attachments: # 1 Affidavit, # 2 Exhibit A, # 3 Exhibit B, # 4 Certificate of Service)(Connors, Terrence) (Entered: 06/26/2013)
2013-06-27 91 0 NOTICE of Appearance by Kristin Graham Koehler on behalf of The Brady Center to Prevent Gun Violence, The Major Cities Chiefs Association, The Police Foundation (Koehler, Kristin) (Entered: 06/27/2013)
2013-06-27 92 0 MOTION to appear pro hac vice Lisa E. Jones ( Filing fee $ 150 receipt number 0209-1831189.) by The Brady Center to Prevent Gun Violence, The Major Cities Chiefs Association, The Police Foundation. (Attachments: # 1 Sponsor Affidavit - Jones, # 2 Admission Petition - Jones, # 3 Attorney's Oath - Jones, # 4 Civility Oath - Jones, # 5 Attorney Database - Jones, # 6 ECF Registration - Jones, # 7 Certificate of Service)(Koehler, Kristin) (Entered: 06/27/2013) 2015-08-16 07:03:23 56d26e8a5cbc47db1500b32710bf8dccbd730ac4
92 1 Sponsor Affidavit - Jones 2015-08-16 07:03:30 54b34ba0d1dbd745afbbacf877d74a69ec00cc53
92 2 Admission Petition - Jones 2015-08-16 07:03:27 99059b440ef9cfcec4ec1057807f5b7da91401cd
92 3 Attorney's Oath - Jones 2015-08-16 07:03:26 9756e0cefe3e3709caf02867b28767ddb85c6b02
92 4 Civility Oath - Jones 2015-08-16 07:03:22 4d7f52efcef21c50822ac39cf153b0343b9f26bf
92 5 Attorney Database - Jones 2015-08-16 07:03:28 60ebd7640111b02eb51bf6dcec2391d587c09f11
92 6 ECF Registration - Jones 2015-08-16 07:03:24 d1890106de439de1edc84ed8bf41036738a7d0a8
92 7 Certificate of Service
2013-06-27 93 0 MOTION to appear pro hac vice James E. Mendenhall ( Filing fee $ 150 receipt number 0209-1831233.) by The Brady Center to Prevent Gun Violence, The Major Cities Chiefs Association, The Police Foundation. (Attachments: # 1 Sponsor Affidavit - Mendenhall, # 2 Admission Petition - Mendenhall, # 3 Attorney's Oath - Mendenhall, # 4 Civility Oath - Mendenhall, # 5 Attorney Database - Mendenhall, # 6 ECF Registration - Mendenhall, # 7 Certificate of Service)(Koehler, Kristin) (Entered: 06/27/2013) 2015-08-16 07:03:34 13c298e9d8c292f5d75e3c6406e4100496383054
93 1 Sponsor Affidavit - Mendenhall 2015-08-16 07:03:33 13ef4299a23026f9a4f6fe2264358b2285258729
93 2 Admission Petition - Mendenhall 2015-08-16 07:03:41 f336bfc6812034548defbd82000c52d182266988
93 3 Attorney's Oath - Mendenhall 2015-08-16 07:03:36 cec77052d2462af6837e092193e421e23ad6e66f
93 4 Civility Oath - Mendenhall 2015-08-16 07:03:37 157be4e0f7ea3290a02fec9012495c835bd692e5
93 5 Attorney Database - Mendenhall 2015-08-16 07:03:39 6f532bb0f4990c35116b68a3f4d0a21d8be5d000
93 6 ECF Registration - Mendenhall 2015-08-16 07:03:38 e1e0b61d042d7bac3b4c54b10c48a23ce7544459
93 7 Certificate of Service
2013-06-28 94 0 TEXT ORDER. IT HEREBY IS ORDERED THAT, the 88 89 Motions for Pro Hac Vice Admission of Alan R. Friedman, Esq. and Jonathan K. Baum, Esq., are GRANTED. SO ORDERED. Issued by William M. Skretny, Chief Judge U.S.D.C. on 6/27/2013. (CMD) (Entered: 06/28/2013)
2013-06-28 95 0 MOTION for Leave to File Brief of Amici Curiae by Law Center to Prevent Gun Violence. (Attachments: # 1 Affidavit, # 2 Exhibit Proposed Brief, # 3 Exhibit Corporate Disclosure Statement, # 4 Certificate of Service)(Connors, Terrence) (Entered: 06/28/2013) 2015-08-16 07:03:45 689da1591ed2c848891d709c79954033d79ec223
95 1 Affidavit 2015-08-16 07:03:47 431e77fc5219d8f7f11cd127608489dbbe3e5b7d
95 2 Exhibit Proposed Brief 2015-08-16 07:03:48 1a04453c9c9287e9c0de1cbe3adbf9dbc6d3e4d2
95 3 Exhibit Corporate Disclosure Statement 2015-08-16 08:33:13 6a6727540555c1c79802d3759c30bad54c7e75fc
95 4 Certificate of Service
2013-07-01 96 0 TEXT ORDER. IT HEREBY IS ORDERED THAT the [ 90 ] Motion for Admission Pro Hac Vice of Mark T. Ciani, Esq. is GRANTED. SO ORDERED. Issued by William M. Skretny, Chief Judge U.S.D.C. on 6/28/2013. (MEAL) - CLERK TO FOLLOW UP - (Entered: 07/01/2013)
2013-07-01 97 0 SCHEDULING NOTICE on 95 Motion for Leave to File Brief of Amici Curiae, Response due by 7/15/2013. Reply due by 7/25/2013. (MEAL) (Entered: 07/01/2013)
2013-07-08 98 0 TEXT ORDER. IT HEREBY IS ORDERED THAT the [ 92 ] Motion for Admission Pro Hac Vice of Lisa E. Jones is GRANTED. SO ORDERED. Issued by William M. Skretny, Chief Judge U.S.D.C. on 7/3/2013. - CLERK TO FOLLOW UP - (MEAL) (Entered: 07/08/2013)
2013-07-09 99 0 TEXT ORDER. IT HEREBY IS ORDERED THAT the 93 Motion for Admission Pro Hac Vice of James E. Mendenhall is GRANTED. SO ORDERED. Issued by William M. Skretny, Chief Judge U.S.D.C. on 7/8/2013. (MEAL) - CLERK TO FOLLOW UP - (Entered: 07/09/2013)
2013-07-11 100 0 Consent MOTION for Extension of Time to File Response/Reply as to 70 Cross MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM and for Lack of Standing and/or for Summary Judgment, 64 Cross MOTION for Summary Judgment and/or to Dismiss by Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen's Association for Firearms Education, Inc., Westchester County Firearms Owners Association, Inc..(Stapleton, Brian) (Entered: 07/11/2013)
2013-07-11 101 0 DECLARATION signed by Brian Stapleton re 100 Consent MOTION for Extension of Time to File Response/Reply as to 70 Cross MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM and for Lack of Standing and/or for Summary Judgment, 64 Cross MOTION for Summary Judgment and/or to Dismiss filed by Blueline Tactical & Police Supply, LLC, Westchester County Firearms Owners Association, Inc., New York State Rifle and Pistol Association, Inc., Batavia Marine & Sporting Supply, Beikirch Ammunition Corporation, Sportsmen's Association for Firearms Education, Inc., Thomas Galvin, William Nojay, New York State Amateur Trapshooting Association, Inc., Roger Horvath, Bedell Custom filed by Blueline Tactical & Police Supply, LLC, Westchester County Firearms Owners Association, Inc., New York State Rifle and Pistol Association, Inc., Batavia Marine & Sporting Supply, Beikirch Ammunition Corporation, Sportsmen's Association for Firearms Education, Inc., Thomas Galvin, William Nojay, New York State Amateur Trapshooting Association, Inc., Roger Horvath, Bedell Custom. (Stapleton, Brian) (Entered: 07/11/2013)
2013-07-15 102 0 TEXT ORDER. IT HEREBY IS ORDERED THAT, the Plaintiffs' 100 Unopposed Motion for Extension of Time to File Response/Reply as to Defendants' 64 Cross Motion for Summary Judgment and Defendants' 70 Cross Motion to Dismiss for Failure to State a Claim, is GRANTED. Responses are now due by 8/12/2013. Replies are now due by 9/12/2013. SO ORDERED. Issued by William M. Skretny, Chief Judge U.S.D.C. on 7/15/2013. (CMD) (Entered: 07/15/2013)
2013-07-15 103 0 DECLARATION signed by William J. Taylor, Jr. re 95 MOTION for Leave to File Brief of Amici Curiae filed by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman filed by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman. (Attachments: # 1 Certificate of Service)(Taylor, William) (Entered: 07/15/2013) 2015-08-16 07:03:50 87e1eeb2990c88945eabbe04584627623f7069ef
2013-07-15 104 0 DECLARATION signed by William J. Taylor, Jr. re 63 MOTION for Leave to File an Amicus Brief filed by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman filed by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman. (Attachments: # 1 Certificate of Service)(Taylor, William) (Entered: 07/15/2013)
2013-07-16 105 0 Consent MOTION to Amend/Correct Exhibits to Declaration of William J. Taylor, Jr. (Docket Nos. 74-76, 78-85) by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman. (Attachments: # 1 Certificate of Service)(Taylor, William) (Entered: 07/16/2013)
2013-07-16 106 0 DECLARATION signed by William J. Taylor, Jr. re 105 Consent MOTION to Amend/Correct Exhibits to Declaration of William J. Taylor, Jr. (Docket Nos. 74-76, 78-85) filed by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman . (Attachments: # 1 Exhibit Corrected Exhibit 11, # 2 Exhibit Corrected Exhibit 20, # 3 Exhibit Corrected Exhibit 27, # 4 Exhibit Corrected Exhibit 45, # 5 Exhibit Corrected Exhibit 46, # 6 Exhibit Corrected Exhibit 47, # 7 Exhibit Corrected Exhibit 48, # 8 Certificate of Service)(Taylor, William) (Entered: 07/16/2013)
2013-07-23 107 0 TEXT ORDER. IT HEREBY IS ORDERED THAT, the 105 Consent Motion for Permission to File Corrected Exhibits is GRANTED. Defendants must file corrected exhibits by 7/26/2013. SO ORDERED. Issued by William M. Skretny, Chief Judge U.S.D.C. on 7/22/2013. (CMD) (Entered: 07/23/2013)
2013-07-26 108 0 CONTINUATION OF EXHIBITS by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman. to 74 Declaration,, of William J. Taylor, Jr. -- Corrected Exhibit 11 filed by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman. (Attachments: # 1 Exhibit Corrected Exhibit 20, # 2 Exhibit Corrected Exhibit 27, # 3 Exhibit Corrected Exhibit 45, # 4 Exhibit Corrected Exhibit 46, # 5 Exhibit Corrected Exhibit 47, # 6 Exhibit Corrected Exhibit 48, # 7 Certificate of Service)(Taylor, William) (Entered: 07/26/2013)
108 1 Exhibit Corrected Exhibit 20
108 2 Exhibit Corrected Exhibit 27
108 3 Exhibit Corrected Exhibit 45
108 4 Exhibit Corrected Exhibit 46
108 5 Exhibit Corrected Exhibit 47
108 6 Exhibit Corrected Exhibit 48
108 7 Certificate of Service
2013-08-05 109 0 MOTION for Leave to File Excess Pages by Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen's Association for Firearms Education, Inc., Westchester County Firearms Owners Association, Inc.. (Attachments: # 1 Affidavit In Support of Plaintiffs' Unopposed Motion to Exceed the Page Limitation for a Memorandum of Law in Further Support of a Preliminary Injunction)(Lerner, Matthew) (Entered: 08/05/2013)
109 1 Affidavit In Support of Plaintiffs' Unopposed Motion to Exceed the Page Lim
2013-08-07 110 0 Consent MOTION for Extension of Time to File Response/Reply as to 70 Cross MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM and for Lack of Standing and/or for Summary Judgment, 64 Cross MOTION for Summary Judgment and/or to Dismiss by Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen's Association for Firearms Education, Inc., Westchester County Firearms Owners Association, Inc.. (Attachments: # 1 Affidavit Affirmation of Brian Stapleton, Esq., In Support of Motion)(Stapleton, Brian) (Entered: 08/07/2013)
110 1 Affidavit Affirmation of Brian Stapleton, Esq., In Support of Motion
2013-08-12 111 0 TEXT ORDER. IT HEREBY IS ORDERED THAT, the Plaintiffs' 110 Motion for Extension of Time to File a Response to Defendants' 64 Cross Motion for Summary Judgment and Defendants' 70 Cross Motion to Dismiss, is GRANTED. Responses are now due by 8/19/2013. Replies are now due by 9/24/2013. THIS IS THE FINAL EXTENSION. Further, the Status Conference scheduled for 8/23/2013 before William M. Skretny, Chief Judge is ADJOURNED until briefing is complete. FURTHER, Plaintiffs' 109 Motion for the enlargement of the page limitation for their reply in further support of their 23 Motion for Preliminary Injunction is GRANTED in part and DENIED in part. Plaintiffs may submit a fifty (50) page memorandum. SO ORDERED. Issued by William M. Skretny, Chief Judge U.S.D.C. on 8/12/2013. (MEAL) (Entered: 08/12/2013)
2013-08-19 112 0 MOTION Leave to File Amicus Brief by Kathleen A. Marchione.(Kelly, Matthew) (Entered: 08/19/2013)
2013-08-19 113 0 Cross MOTION for Summary Judgment by Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen's Association for Firearms Education, Inc., Westchester County Firearms Owners Association, Inc..(Stapleton, Brian) (Entered: 08/19/2013)
2013-08-19 114 0 MEMORANDUM in Support re 23 MOTION for Preliminary Injunction , 70 Cross MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM and for Lack of Standing and/or for Summary Judgment, 64 Cross MOTION for Summary Judgment and/or to Dismiss, 113 Cross MOTION for Summary Judgment Omnibus Memorandum of Law in Support, Reply and Opposition filed by Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen's Association for Firearms Education, Inc., Westchester County Firearms Owners Association, Inc.. (Stapleton, Brian) (Entered: 08/19/2013) 2013-09-07 19:38:32 f935da6367bffd32d04e52b89a4b3b7030006ee7
2013-08-19 115 0 STATEMENT OF FACTS Plaintiffs' Reply to Defendants' Rule 56.1 Statement of Facts by Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen's Association for Firearms Education, Inc., Westchester County Firearms Owners Association, Inc. Related document: 73 Statement of Facts, 70 Motion to Dismiss for Failure to State a Claim, 113 Motion for Summary Judgment, 114 Memorandum in Support of Motion,,,. (Stapleton, Brian) (Entered: 08/19/2013)
2013-08-19 116 0 STATEMENT OF FACTS Plaintiffs' Rule 56.1 Counter-Statement of Undisputed Material Facts by Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen's Association for Firearms Education, Inc., Westchester County Firearms Owners Association, Inc. Related document: 73 Statement of Facts, 113 Motion for Summary Judgment, 115 Statement of Facts,, 64 Motion for Summary Judgment, 114 Memorandum in Support of Motion,,,. (Attachments: # 1 Exhibit A - Pew Report, # 2 Exhibit B - BJS Report, # 3 Exhibit C - CRS Report, # 4 Exhibit D - FBI UCRs Summary, # 5 Exhibit E - King Affidavit, # 6 Exhibit F - Sommavilla Affidavit, # 7 Exhibit G - Karp Affidavit, # 8 Exhibit H - Cushman Affidavit, # 9 Exhibit I - Galvin Affidavit, # 10 Exhibit J - Bedell Affidavit, # 11 Exhibit K - Farnung Affidavit, # 12 Exhibit L - Rosenshine Affidavit, # 13 Exhibit M - Barrett Affidavit, # 14 Exhibit N - Diagram, # 15 Exhibit O - Roberts Declaration)(Stapleton, Brian) (Entered: 08/19/2013)
2013-08-26 117 0 MOTION for Leave to File an Amicus Curiae Brief in Support of Plaintiffs' Motion for Summary Judgment by Pink Pistols. (Attachments: # 1 Declaration of Richard A. Grimm, III, # 2 Memorandum in Support, # 3 Certificate of Service)(Grimm, Richard) (Entered: 08/26/2013) 2013-08-27 05:05:39 3c4900fa0effa93368935410ecdd08e77939c793
117 1 Declaration of Richard A. Grimm, III 2013-08-27 05:05:44 f311db0b4be1b25b8574219977030d3185592501
117 2 Memorandum in Support 2013-09-08 00:16:39 b80eba3e391c9a119d47fd29fff3b3476807d174
117 3 Certificate of Service 2013-08-27 05:06:14 ba21fdfce23671a587f2903905abd69fe4efa8b1
2013-08-30 118 0 TEXT ORDER Under this Court's broad discretion, see, e.g., United States v. Ahmed, 788 F. Supp. 196, 198 n. 1 (S.D.N.Y. 1992), each of the pending motions for leave to file amicus briefs [63, 95, 112, 117] are GRANTED. All briefs must be filed by September 9, 2013. Any party wishing to respond to these amicus briefs must do so by October 1, 2013.Further, with six amicus briefs having already been permitted, absent extraordinary circumstances, this Court will deny further motions to file amicus briefs unless the motion for leave is filed by October 1, 2013. SO ORDERED. Issued by William M. Skretny, Chief Judge U.S.D.C. on 8/30/2013. (CMD) (Entered: 08/30/2013)
2013-08-30 119 0 MEMORANDUM/BRIEF AMICUS CURIAE IN SUPPORT OF PLAINTIFFS' MOTION FOR SUMMARY JUDGMENT by Pink Pistols. (Attachments: # 1 Certificate of Service)(Grimm, Richard) (Entered: 08/30/2013) 2013-09-08 00:52:29 7cef96edc7b6eb8982325e81d32ee203a4d62fe8
119 1 Certificate of Service 2013-09-02 05:18:15 440259fb2037b689162430257608f82d04ab9caa
2013-09-02 120 0 MEMORANDUM/BRIEF in support of Defendants' cross-motion for summary judgment by Law Center to Prevent Gun Violence. (Attachments: # 1 Certificate of Service)(Connors, Terrence) (Entered: 09/02/2013)
2013-09-04 121 0 MEMORANDUM/BRIEF Amici Curiae Brief in Support of Defendants by The Brady Center to Prevent Gun Violence, The Major Cities Chiefs Association, The Police Foundation. (Attachments: # 1 Certificate of Service)(Jones, Lisa) (Entered: 09/04/2013)
121 1 Certificate of Service 2013-09-05 05:36:16 4ca90ab6df054db8be8d8986c3fb3077fd708036
2013-09-24 122 0 REPLY/RESPONSE to re 64 Cross MOTION for Summary Judgment and/or to Dismiss, 113 Cross MOTION for Summary Judgment Reply Memorandum of Law in Further Support of State Defendants' Cross-Motion to Dismiss and/or for Summary Judgment and in Opposition to Plaintiffs' Cross-Motion for Summary Judgment filed by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman. (Attachments: # 1 Certificate of Service)(Taylor, William) (Entered: 09/24/2013)
2013-09-24 123 0 REPLY/RESPONSE to re 116 Statement of Facts,,,, 73 Statement of Facts, State Defendants' Response to Plaintiffs' Local Civil Rule 56(a)(2) Counter-Statement and Supplemental Statement of Undisputed Material Facts filed by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman. (Attachments: # 1 Certificate of Service)(Taylor, William) (Entered: 09/24/2013)
2013-09-24 124 0 DECLARATION signed by Christopher S. Koper re 64 Cross MOTION for Summary Judgment and/or to Dismiss, 113 Cross MOTION for Summary Judgment filed by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman Supplemental Declaration of Christopher S. Koper filed by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman. (Attachments: # 1 Exhibit A, # 2 Certificate of Service)(Taylor, William) (Entered: 09/24/2013)
2013-09-24 125 0 DECLARATION signed by William J. Taylor, Jr. re 113 Cross MOTION for Summary Judgment , 64 Cross MOTION for Summary Judgment and/or to Dismiss filed by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman Supplemental Declaration of William J. Taylor, Jr. filed by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman. (Attachments: # 1 Exhibit 71, # 2 Exhibit 72, # 3 Exhibit 73, # 4 Exhibit 74, # 5 Exhibit 75, # 6 Certificate of Service)(Taylor, William) (Entered: 09/24/2013)
2013-09-27 126 0 MOTION for Leave to File Amicus Brief in Support of Plaintiffs' Motion for Summary Judgment by National Shooting Sports Foundation, Inc.. (Attachments: # 1 Exhibit Proposed Amicus Brief, # 2 Certificate of Service)(Allan, Scott) (Entered: 09/27/2013)
2013-10-07 127 0 TEXT ORDER IT HEREBY IS ORDERED, that there being no opposition thereto, and because the motion was filed before October 1, 2013, the 126 Motion for Leave to File Amicus Curiae Brief by National Shooting Sports Foundation, Inc. is GRANTED. It shall file its [126-1] brief by October 11, 2013. IT IS FURTHER ORDERED, that all parties and amici curiae shall supply this Court with courtesy copies of relevant memoranda only. This excludes notices of motion, declarations, statements of fact, et cetera. The memoranda, which should be properly bound, are due in chambers by October 11, 2013.SO ORDERED. Issued by William M. Skretny, Chief Judge U.S.D.C. on 10/4/2013. (CMD) (Entered: 10/07/2013)
2013-10-08 128 0 MOTION for Leave to File Excess Pages by Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen's Association for Firearms Education, Inc., Westchester County Firearms Owners Association, Inc..(Stapleton, Brian) (Entered: 10/08/2013)
2013-10-08 129 0 MOTION for Permission to Submit Additional Authority and a Supplemental Exhibit re 64 Cross MOTION for Summary Judgment and/or to Dismiss by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman. (Attachments: # 1 Certificate of Service)(Taylor, William) (Entered: 10/08/2013)
2013-10-08 130 0 DECLARATION signed by William J. Taylor, Jr. re 129 MOTION for Permission to Submit Additional Authority and a Supplemental Exhibit re 64 Cross MOTION for Summary Judgment and/or to Dismiss filed by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman . (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Certificate of Service)(Taylor, William) (Entered: 10/08/2013)
2013-10-08 131 0 DECLARATION signed by Richard Lynch re 129 MOTION for Permission to Submit Additional Authority and a Supplemental Exhibit re 64 Cross MOTION for Summary Judgment and/or to Dismiss filed by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman . (Attachments: # 1 Certificate of Service)(Taylor, William) (Entered: 10/08/2013)
2013-10-08 132 0 MEMORANDUM/BRIEF Amicus Curiae Brief in Support of Plaintiffs' Motion for Summary Judgment by National Shooting Sports Foundation, Inc.. (Attachments: # 1 Certificate of Service)(Allan, Scott) (Entered: 10/08/2013) 2016-05-22 06:17:15 28f201e23d7ca75904c5baf6a4d7d77365acfb8f
2013-10-09 133 0 MEMORANDUM in Support re 113 Cross MOTION for Summary Judgment filed by Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen's Association for Firearms Education, Inc., Westchester County Firearms Owners Association, Inc.. (Attachments: # 1 Exhibit Supplemental Declaration of Gary Kleck, # 2 Certificate of Service)(Stapleton, Brian) (Entered: 10/09/2013) 2016-05-22 06:17:16 bcc4563fc14aea6d069dd053c2ba13593b25964d
2013-10-15 134 0 TEXT ORDER. IT HEREBY IS ORDERED THAT, State Defendants' 129 Motion for Permission to Submit Additional Authority re 64 Cross MOTION for Summary Judgment is GRANTED; FURTHER, State Defendants' 129 Motion to Submit Supplemental Exhibit re 64 Cross MOTION for Summary Judgment is DENIED; FURTHER, State Defendants to file their additional authority no later than 10/18/2013. SO ORDERED. Issued by William M. Skretny, Chief Judge U.S.D.C. on 10/13/2013. (CMD) (Entered: 10/15/2013)
2013-10-15 135 0 TEXT ORDER. IT HEREBY IS ORDERED THAT, Plaintiffs' 128 Motion for Leave to File Excess Pages in their Reply Memorandum of Law in support of 113 Cross Motion for Summary, is GRANTED. Plaintiffs' Reply Memorandum not to exceed 30 pages. SO ORDERED. Issued by William M. Skretny, Chief Judge U.S.D.C. on 10/13/2013. (CMD) (Entered: 10/15/2013)
2013-10-18 136 0 DECLARATION signed by William J. Taylor, Jr. re 134 Order, Terminate Motions, Set/Reset Motion and R&R Deadlines/Hearings,,, filed by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman Re Submission of Additional Authority. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Certificate of Service)(Taylor, William) (Entered: 10/18/2013)
2013-11-22 137 0 MOTION for Hearing Request for Hearing or Conference on Request for Preliminary Relief by Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen's Association for Firearms Education, Inc., Westchester County Firearms Owners Association, Inc..(Stapleton, Brian) (Entered: 11/22/2013) 2015-08-16 07:06:28 d81697565b0d842bec25b71f48c8b23f7043c1e7
2013-11-26 138 0 REPLY/RESPONSE to re 137 MOTION for Hearing Request for Hearing or Conference on Request for Preliminary Relief filed by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman. (Attachments: # 1 Certificate of Service)(Taylor, William) (Entered: 11/26/2013)
2013-12-23 139 0 TEXT ORDER On November 22, 2013, Plaintiffs requested a hearing on the pending motions. 137 . But given the breadth and thoroughness of the briefing by the parties and amici already submitted to this Court, it is prepared to resolve the pending motions without a hearing. Further, this Court is fully cognizant of the impending deadlines instituted by the SAFE Act and the possible effects those deadlines may have on the public and government administration. Therefore, considering both that the issues have been comprehensively briefed and that various deadlines imposed by the Act will soon take effect, this Court will issue a decision on the merits in advance of the deadline dates. SO ORDERED. Issued by William M. Skretny, Chief Judge on 12/23/2013. (MEAL) (Entered: 12/23/2013)
2013-12-31 140 0 DECISION AND ORDER GRANTING in part and DENYING in part Plaintiffs' 113 Motion for Summary Judgment; DENYING as moot Plaintiffs' 23 Motion for a Preliminary Injunction; GRANTING in part and DENYING in part the New York State Defendants' 64 Motion for Summary Judgment and Motion to Dismiss; GRANTING in part and DENYING in part Gerald Gill's 70 Motion for Summary Judgment and Motion to Dismiss; DIRECTING the Clerk of the Court to close this case. Signed by William M. Skretny, Chief Judge on 12/31/2013. (Attachments: # 1 Appendix A, # 2 Connecticut State Police Press Release, # 3 A Guide to Mass Shootings in America) (MEAL) - CLERK TO FOLLOW UP - (Entered: 12/31/2013) 2013-12-31 15:28:20 1cb75dba598c192031e1f40092b006ba4c0c3e5a
140 1 Appendix A
140 2 Connecticut State Police Press Release
140 3 A Guide to Mass Shootings in America
2014-01-02 141 0 JUDGMENT based on Decision and Order filed on December 31, 2013. Signed by Michael J. Roemer, Clerk of Court on 1/2/14. (SG) (Entered: 01/02/2014) 2014-02-20 13:17:14 01789657c21eb5a14ccd7241f4267ebae5bf0233
2014-01-03 142 0 NOTICE OF APPEAL as to 140 Order on Motion for Preliminary Injunction, Order on Motion to Expedite, Order on Motion for Leave to File Excess Pages, Order on Motion for Extension of Time to Answer, Order on Motion for Miscellaneous Relief,, Order on Motion for Summary Judgment, Order on Motion to Dismiss for Failure to State a Claim, 141 Judgment by Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, National Rifle Association of America, Inc., New York State Amateur Trapshooting Association, Inc., Sportsmen's Association for Firearms Education, Inc., Westchester County Firearms Owners Association, Inc., William Nojay Filing fee $ 505, receipt number 0209-1946206. (Stapleton, Brian) Modified to add filer on 1/6/2014 (SG). (Entered: 01/03/2014)
2014-01-03 143 0 NOTICE OF CROSS APPEAL as to 140 Order on Motion for Preliminary Injunction, Order on Motion to Expedite, Order on Motion for Leave to File Excess Pages, Order on Motion for Extension of Time to Answer, Order on Motion for Miscellaneous Relief,, Order on Motion for Summary Judgment, Order on Motion to Dismiss for Failure to State a Claim, 141 Judgment by Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman. Filing fee $ 455, receipt number 0209-1946611. (Attachments: # 1 Certificate of Service)(Taylor, William) (Entered: 01/03/2014)
2014-01-17 144 0 DESIGNATION of Record on Appeal by Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen's Association for Firearms Education, Inc., Westchester County Firearms Owners Association, Inc. re 142 Notice of Appeal,,, (Stapleton, Brian) (Entered: 01/17/2014) 2015-08-16 07:06:30 7b1286ceed80a4c897d2cdce6db7ca93453be2e2
2014-01-22 145 0 CLERKS CERTIFICATE filed and electronically sent to Court of Appeals (Attachments: # 1 Index)(SG) (Entered: 01/22/2014) 2014-02-20 13:18:12 223f34423ebd8477820605e5c38a18af51268342
145 1 Index
2014-07-22 146 0 MOTION to Amend/Correct 1 Complaint,, Motion to Amend the Caption of the Complaint by Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen's Association for Firearms Education, Inc., Westchester County Firearms Owners Association, Inc.. (Attachments: # 1 Affidavit, # 2 Text of Proposed Order)(Stapleton, Brian) (Entered: 07/22/2014) 2015-08-16 07:06:31 cbaf662373c300094bd77413cbd66a876c533287
146 1 Affidavit 2015-08-16 07:06:34 6c517f980a3d80162eebdf570aafbaadcf037a83
146 2 Text of Proposed Order 2015-08-16 07:06:36 8622671a178a9b7983aedcfc0395d9df58ed545b
2014-07-28 147 0 TEXT ORDER On July 22, 2014, seven months after the case in this Court was closed, Plaintiffs filed a motion to "amend the caption of the complaint." 146 There are several shortcomings with this motion. Plaintiffs do not explain why an amendment is necessary or proper at this time, or why the order of the plaintiffs in the caption should be changed. Nor do they explain why Batavia Marine & Sporting Supply has been omitted from their proposed caption. Further, under the "Grounds for Request" section of their motion, they write "to change the order in which plaintiffs appear in the caption." This is requested relief, not a ground for relief. Finally, Plaintiffs do not address whether this Court has jurisdiction to enter such an order, given that an appeal is currently pending. See United States v. Ransom, 866 F.2d 574, 575 (2d Cir. 1989) (a notice of appeal "confers jurisdiction on the court of appeals and divests the district court of its control over those aspects of the case involved in the appeal."). Accordingly, IT HEREBY IS ORDERED, that Plaintiffs shall supplement their motion by July 31, 2014. The supplement shall correct the current motion and set forth the details that the current motion lacks. If no supplement is filed, the motion 146 will be denied. SO ORDERED. Issued by William M. Skretny, Chief Judge U.S.D.C. on 7/25/2014. (CMD) (Entered: 07/28/2014)