Case details

Court: nysd
Docket #: 7:10-cv-05413
Case Name: Kachalsky et al v. Cacace et al
PACER case #: 365487
Date filed: 2010-07-15
Date terminated: 2011-09-07
Date of last filing: 2011-09-07
Assigned to: Judge Cathy Seibel
Case Cause: 42:1983 Civil Rights Act
Nature of Suit: 950 Constitutional - State Statute
Jury Demand: Plaintiff
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Alan Kachalsky
Plaintiff
Vincent Gelardi
Gelardi & Randazzo LLP 800 Westchester Ave. SUITE S-608 Rye Brooke, NY 10573 (914)-251-0603 Fax: (914)-253-0909 Email: vg@vincentgelardi.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alan Gura
Gura & Possessky, PLLC 101 N. Columbus Street, Suite 405 Alexandria, VA 22314 (703) 835-9085 Fax: (703) 997-7665 Email: alan@gurapossessky.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Christina Nikolov
Plaintiff
Vincent Gelardi
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alan Gura
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Second Amendment Foundation, Inc.
Plaintiff
Vincent Gelardi
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alan Gura
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Susan Cacace
Defendant
Anthony John Tomari
Office of the Attorney General, New York State 120 Broadway New York, NY 10271 (212) 416-8553 Fax: (212) 416-6075 Email: anthony.tomari@oag.state.ny.us
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Monica Anne Connell
New York State Office of the Attorney General (24th Floor) 120 Broadway, 24th Floor New York, NY 10271 212-416-8965 Fax: 212-416-6009 Email: Monica.Connell@oag.state.ny.us
ATTORNEY TO BE NOTICED

Jeffrey A. Cohen
Defendant
Anthony John Tomari
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

County of Westchester
Defendant
Melissa-Jean Rotini
Westchester County Attorney's Office 148 Martine Avenue, Room 600 White Plains, NY 10601 (914) 995-3630 Fax: (914) 995-3132 Email: mjr1@westchestergov.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Thomas G. Gardiner
Westchester County Attorney 148 Martine Avenue, Room 600 White Plains, NY 10601 (914) 995-3652 Fax: (914) 995-4581 Email: tgg2@westchestergov.com
ATTORNEY TO BE NOTICED

Johnnie Nance
Plaintiff
Alan Gura
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Anna Marcucci-Nance
Plaintiff
Alan Gura
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Eric Detmer
Plaintiff
Alan Gura
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Albert Lorenzor
Defendant
Anthony John Tomari
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Robert K. Holdman
Defendant
Anthony John Tomari
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Brady Center to Prevent Gun Violence
Interested Party
Kevin Timothy Baumann
Hogan Lovells US LLP (nyc) 875 Third Avenue New York, NY 10022 (212)-918-3081 Fax: (212)-918-3100 Email: kevin.baumann@hoganlovells.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Academics for the Second Amendment
Interested Party
Lloyd M. Eisenberg
Reiss, Eisenpresss and Sheppe LLP 425 Madison Avenue NY, NY 10017 (516) 221-3700 Fax: (516)-977-3337 Email: leisenberg@eisenbergcarton.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

LI Second Amendment Preservation Assocation
Interested Party
Lloyd M. Eisenberg
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

WESTCHESTER COUNTY FIREARMS OWNERS ASSOCIATION, INC.
Amicus
Anthony George Piscionere
Piscionere & Nemarow 363 Boston Post Road Rye, NY 10580 (914)-835-6900 Fax: (914)-835-6931 Email: tony@pnesqs.net
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2010-07-15 1 0 Complaint COMPLAINT against Susan Cacace, Jeffrey A. Cohen, County of Westchester. (Filing Fee $ 350.00, Receipt Number 903168)Document filed by Alan Kachalsky, Christina Nikolov, Second Amendment Foundation, Inc..(mml) (Entered: 07/16/2010) 2010-08-03 01:39:02 2e7da5aafc22867a3c79c6d3c7988a3a648f9099
2010-07-15 2 0 Rule 7.1 Corporate Disclosure Statement RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Alan Kachalsky, Christina Nikolov, Second Amendment Foundation, Inc..(mml) (Entered: 07/16/2010) 2010-09-04 00:45:23 cbd30e9332185d4cd66a3446027067d6df0f70be
2010-07-21 3 0 Affidavit of Service Complaints AFFIDAVIT OF SERVICE of Summons and Complaint. Susan Cacace served on 7/16/2010, answer due 8/6/2010. Service was accepted by Paula DeGaetano. Document filed by Alan Kachalsky; Christina Nikolov; Second Amendment Foundation, Inc.. (Gelardi, Vincent) (Entered: 07/21/2010) 2010-09-04 00:45:01 2071d1503c70e9d0b374d0a0365fcd1a49968037
2010-07-21 4 0 Affidavit of Service Complaints AFFIDAVIT OF SERVICE of Summons and Complaint. Jeffrey A. Cohen served on 7/16/2010, answer due 8/6/2010. Service was accepted by Paula Degaetano. Document filed by Alan Kachalsky; Christina Nikolov; Second Amendment Foundation, Inc.. (Gelardi, Vincent) (Entered: 07/21/2010) 2010-09-04 00:48:24 7cd039a8d0bbb50b3808699f3838b6214990a0e9
2010-07-21 5 0 Affidavit of Service Complaints AFFIDAVIT OF SERVICE of Summons and Complaint. County of Westchester served on 7/16/2010, answer due 8/6/2010. Service was accepted by Donna Dickson. Document filed by Alan Kachalsky; Christina Nikolov; Second Amendment Foundation, Inc.. (Gelardi, Vincent) (Entered: 07/21/2010) 2010-09-04 00:51:08 b31f2a8bc2d5765989528cb36c9fb301e12246d8
2010-07-20 6 0 Motion to Appear Pro Hac Vice MOTION for Alan Gura to Appear Pro Hac Vice. Document filed by Alan Kachalsky, Christina Nikolov, Second Amendment Foundation, Inc.. (Attachments: # 1 Affidavit)(fk) (Entered: 07/21/2010) 2010-09-04 00:46:13 56a0c0005a373d61967668b45b8476f879e120b3
6 1 Affidavit 2010-09-04 00:47:31 9c9e32bd0504551e79e51c59ff958c22fc470e99
2010-07-22 7 0 Order on Motion to Appear Pro Hac Vice ORDER granting 6 Motion for Alan Gura to Appear Pro Hac Vice. (Signed by Judge Cathy Seibel on 7/22/10) (fk) (Entered: 07/22/2010) 2010-08-03 01:37:05 1fc375abdda86bd1e835d0a6eeb1de4fed01ce69
2010-08-06 8 0 Notice of Appearance NOTICE OF APPEARANCE by Anthony John Tomari on behalf of Susan Cacace, Jeffrey A. Cohen (Tomari, Anthony) (Entered: 08/06/2010) 2010-08-15 01:28:06 f6b3603fd9f3e7cedccd13c3b3e789eeaf404cf1
2010-08-18 9 0 Endorsed Letter ENDORSED LETTER addressed to Judge Cahty Seibel from Anthony Tomari dated 8/13/10 re: Request for a pre-motion conference. ENDORSEMENT: Pre-motion conference to be held on September 7, 2010 at 2:15 pm regarding County's and Individuals' proposed motions. So Ordered. (Signed by Judge Cathy Seibel on 8/17/10) (fk) (Entered: 08/18/2010) 2010-08-18 17:47:12 6545cb2ecae53bcf85e886c6dec975f0ce48d5dd
2010-08-18 10 0 Notice of Appearance NOTICE OF APPEARANCE by Melissa-Jean Rotini on behalf of County of Westchester (Rotini, Melissa-Jean) (Entered: 08/18/2010) 2010-08-18 17:50:12 efa17625eb75d9506e4a37184c7793cd504742cf
2010-08-18 11 0 Letter LETTER addressed to Judge Cathy Seibel from Alan Gura dated 8/16/2010 re:...This letter is submitted pursuant to Your Honor's Individual Practices to respectfully request the scheduling of two motions: (1)a motion to add parties, and (2) a cross motion for summary judgment.Plaintiff's will respond separately to Defendants' letters seeking to schedule motion to dismiss... Document filed by Alan Kachalsky, Christina Nikolov, Second Amendment Foundation, Inc..(rj) (Entered: 08/19/2010) 2015-08-17 02:19:11 e170023dbaadca7cc9752bba45dbd107a9fefaa7
2010-08-18 12 0 Letter LETTER addressed to Judge Cathy Seibel from Melissa Jean Rotini dated 8/16/2010 re:...It is respectfully requested that the Court grant the County leave to file a Motion to Dismiss the Complaint in the above referenced matter. In the event that Your Honor determines that a pre motion conference is warranted prior to the County making its motion to dismiss, the County is available at you convenience... Document filed by County of Westchester.(rj) (Entered: 08/19/2010) 2010-09-03 23:48:06 7c9dcb6fdfcfce0c846fd5c52a99488481d68791
2010-10-13 13 0 Endorsed Letter ENDORSED LETTER addressed to Judge Cathy Seibel from Anthony J. Tomari dated 10/8/2010 re: This letter is submitted pursuant to your Individual Practices 1(a) and (e) to request a revision to the briefing schedule as set by this Court in its Minute Entry on September 10,2010... ENDORSEMENT: APPLICATION GRANTED. SO ORDERED (Signed by Judge Cathy Seibel on 10/8/2010) (rj) (Entered: 10/13/2010) 2010-10-19 07:35:16 73191d5ee975bd8634c6f3339ace809c357d6d2b
2010-10-29 14 0 Endorsed Letter ENDORSED LETTER addressed to Judge Cathy Seibel from Anthony J. Tomari dated 10/28/2010 re:...This letter is submitted pursuant to your individual practices 1(A) and 2(b)(i) to request permission to exceed the 25 page limit for State Defendants' legal memorandum of in support of their motion.... ENDORSEMENT: Application Granted. Plaintiff are permitted to file a similarly sized brief if they feel it necessary. SO ORDERED (Signed by Judge Cathy Seibel on 10/28/2010) (rj) (Entered: 10/29/2010) 2010-10-30 12:14:06 1ba8b3d66dca0dc1eb4c67959cd8897fe7093804
2010-11-04 15 0 Notice (Other) FILING ERROR - ELECTRONIC FILING FOR NON-ECF DOCUMENT - NOTICE of First Amended Complaint re: 13 Endorsed Letter,. Document filed by Alan Kachalsky, Christina Nikolov, Second Amendment Foundation, Inc., Johnnie Nance, Anna Marcucci-Nance, Eric Detmer. (Gura, Alan) Modified on 11/8/2010 (fk). (Entered: 11/04/2010) 2010-11-05 17:09:26 5487b5ed91cba0bfed07a37f82527336a969cb62
2010-11-05 16 0 Notice of Appearance NOTICE OF APPEARANCE by Monica Anne Connell on behalf of Susan Cacace, Jeffrey A. Cohen (Connell, Monica) (Entered: 11/05/2010) 2010-11-05 17:12:09 d739d3bb25ed3c62ded5dad83c324c7665fb465e
2010-11-08 17 0 Endorsed Letter ENDORSED LETTER addressed to Judge Cathy Seibel from Alan Gura dated 11/5/2010 re:...It is hoped that the Attorney General's Office would agree to accept service and appear for the new defendants, as there is no need to place them on duplicate tracks. If the Attorney General insists on service of a summons for the new defendant licensing officers, it should not be heard to come back, for a fourth time and ask again for a briefing modification. Without acceptance of service by the Attorney General for the new defendants, Plaintiffs cannot agree to any extension beyond Rule 12's twenty one day responsive period.... ENDORSEMENT: The Court understood the proposal in Mr.Tomari's 10/8/10 letter as Mr. Gura doe-i.e., re parties contemplated an amended complaint concurrent with the motion to dismiss. The Court also does not see why the representation of the new defendants cannot be formalized quickly. The original defendants shall file their motion to dismiss on or before 11/9/10. Once the new defendants are represented, they may join the original defendant's arguments by submitting a letter stating the same, and may add any additional arguments unique to them and the amended complaint. This shall be done by 12/6/10.Plaintiffs may oppose the original defendants' motion on whatever date they would like, when they should provide to me by letter, and the same is true for opposition to the new defendants submission if it contains new arguments.Defendants to reply 3 weeks thereafter as for Plaintiffs reply on cross motion 2 weeks thereafter. Plaintiffs counsel should be mindful, in deciding when to oppose. That the Court has a long queue of motions and is unlikely to reach this case for some time in any event. SO ORDERED (Signed by Judge Cathy Seibel on 11/5/2010) (rj) (Entered: 11/08/2010) 2015-08-17 02:19:13 3aa1c066bc47b2418282d1ff272c4d2f186b1d2c
2010-11-08 18 0 Amended Complaint AMENDED COMPLAINT amending 1 Complaint against Susan Cacace, Jeffrey A. Cohen, County of Westchester, Albert Lorenzor, Robert K. Holdman with JURY DEMAND.Document filed by Alan Kachalsky, Johnnie Nance, Christina Nikolov, Anna Marcucci-Nance, Eric Detmer, Second Amendment Foundation, Inc.. Related document: 1 Complaint filed by Second Amendment Foundation, Inc., Alan Kachalsky, Christina Nikolov.(fk) (Entered: 11/08/2010) 2010-11-08 17:46:28 98f35665b88e26abe024f4fba4abfa49fd05ac23
2010-11-17 19 0 Endorsed Letter ENDORSED LETTER addressed to Judge Cathy Seibel from Alan Gura dated 11/12/2010 re: Pursuant to the Court's order of November 8, Plaintiffs will be serving their opposition to the motions to dismiss, and their motion for summary judgment, on January 5, 2010. Accordingly, Defendants' oppositions to the motion for summary judgment and replies on their motions to dismiss would be served three weeks later, on January 26, and Plaintiffs' final reply, and bundling filing date, would be February 9.... ENDORSEMENT: Schedule approved. SO ORDERED. (Signed by Judge Cathy Seibel on 11/16/2010) (mml) (Entered: 11/17/2010) 2015-08-17 02:19:14 1a4025daa0869fde317dc1b928d27c73cc50b2ee
2010-11-17 20 0 Endorsed Letter ENDORSED LETTER addressed to Judge Cathy Seibel from Anthony J. Tomari dated 11/15/2010 re: This letter is submitted in response to the November 12,2010, letter from counsel for Plaintiffs proposing a briefing schedule in accordance with this court's endorsement order dated November 5,2010... ENDORSEMENT: APPLICATION DENIED. SO ORDERED (Signed by Judge Cathy Seibel on 11/16/2010) (rj) (Entered: 11/17/2010) 2010-11-17 17:55:10 aa9d6a79fb5959441de34590546d63d4af942a0e
2010-11-18 21 0 Motion to File Amicus Brief MOTION to File Amicus Brief. Document filed by Brady Center to Prevent Gun Violence. (Attachments: # 1 Ex. A (Brief of Amicus Curiae Brady Center to Prevent Gun Violence)(Baumann, Kevin) (Entered: 11/18/2010) 2010-11-18 19:01:11 72ddfda011eff45cdf7b2f53613d35c71def5171
21 1 Ex. A (Brief of Amicus Curiae Brady Center to Prevent Gun Violence 2010-11-18 19:03:10 d62feeee45af752bcf7840ef5fca8ec0fd0ed147
2010-11-22 22 0 Response to Motion RESPONSE to Motion re: 21 MOTION to File Amicus Brief.. Document filed by Eric Detmer, Alan Kachalsky, Anna Marcucci-Nance, Johnnie Nance, Christina Nikolov, Second Amendment Foundation, Inc.. (Gura, Alan) (Entered: 11/22/2010) 2010-11-25 07:35:12 a2d2d757f67e84540dab26f4ecc4b55114225b73
2010-11-22 23 0 Reply to Response to Motion REPLY to Response to Motion re: 21 MOTION to File Amicus Brief.. Document filed by Susan Cacace, Jeffrey A. Cohen, Robert K. Holdman, Albert Lorenzor. (Tomari, Anthony) (Entered: 11/22/2010) 2010-11-23 20:33:21 8c294b837b1d5d555a3b81d40e9c2fb5f04c8768
2010-11-22 24 0 Motion for Miscellaneous Relief MOTION to file an Amended Brief of Amicus Curiae. Document filed by Brady Center to Prevent Gun Violence. (Attachments: # 1 Ex. A (Amended Brief of Amicus Curiae Brady Center to Prevent Gun Violence))(Baumann, Kevin) (Entered: 11/22/2010) 2015-08-18 02:17:44 37f27f6e1cb2a798dfc1a5eece38e8a3bb5e7c32
24 1 Ex. A (Amended Brief of Amicus Curiae Brady Center to Prevent Gun Violence) 2015-08-18 02:17:42 5585f5abe1d2bd93e97818378a93e6e6d363a97b
2010-11-22 25 0 Response to Motion RESPONSE to Motion re: 24 MOTION to file an Amended Brief of Amicus Curiae., 21 MOTION to File Amicus Brief.. Document filed by County of Westchester. (Rotini, Melissa-Jean) (Entered: 11/22/2010) 2010-11-23 20:36:17 dd26e1039162480b8bec219e5abe12e0a0f2251c
2010-11-24 26 0 Summons Returned Executed SUMMONS RETURNED EXECUTED. Robert K. Holdman served on 11/22/2010, answer due 12/13/2010; Albert Lorenzor served on 11/8/2010, answer due 11/29/2010. Service was accepted by Lisa Girandola on behalf of Lorenzo & Karl Lawless (on behalf of Holdman). Document filed by Alan Kachalsky. (Gelardi, Vincent) (Entered: 11/24/2010) 2010-11-27 18:06:10 330ae7211e5491e4015025a5ab02348353e7f2cf
2010-12-13 27 0 Order on Motion for Miscellaneous Relief ORDER granting 24 Motion re: 24 MOTION to file an Amended Brief of Amicus Curiae....ENDORSED, Application granted. The Clerk is to terminate Doc. 24 (Doc. 21 should also be terminated as it is moot in light of the instant application)..SO ORDERED. (Signed by Judge Cathy Seibel on 12/9/2010) (jma) (Entered: 12/13/2010) 2011-02-05 07:54:11 5629927431bf214507ae5eba53aff8f4475475a0
2011-01-26 28 0 Endorsed Letter ENDORSED LETTER addressed to Judge Cathey Seibel from Anthony J. Tomari dated 1/21/2011...Under the State Defendants' proposed amendment to the briefing schedule, State Defendants will still serve their motion-to-dismiss reply memorandum and their opposition to plaintiffs' motion for summary judgment, on January 26, 2011, the present date, and on that same date will alsoserve their papers supporting their cross- motion for summary judgment. Plaintiffs would then have until February 9, the date already in place, to serve their reply in further support of their motion for summary judgment as well as their opposition to State Defendants' cross-motion for summary judgment. Thereafter, in the only change to the current briefing schedule, StateDefendants will have two weeks, or until February 23,2011 to serve their reply memorandum on their cross-motion for summary judgment, immediately following which, all parties will electronically file all their own motion papers. Thus the only alteration to the current schedule would be a two week time period following service of plaintiffs' opposition to allow the State Defendants' to submit their reply memorandum in further support of their cross-motion for summary judgment.In addition, State Defendants request, pursuant to your individual practice 2 (B)(i), and in accordance with your Order of October 28,2010, that they be allowed to submit a reply brief in further support of their motion to dismiss of up to fifteen (1S)'pages in length, and be allowed up to fifty (50) pages for their memorandum of law which will be both in support of their motion for summary judgment) as well as in opposition to plaintiffs motion for summary judgment.I tried to reach Plaintiffs' counsel today to ascertain their consent but was unable. Defendant County of Westchester consents to all the requests herein. Thank you for your attention to this matter. All parties will receive a copy of this letter simultaneously by facsimile transmission. ENDORSEMENT: Schedule approved on consent. Reply may be 15 pages. Memorandum in opposition to plaintiff's MSJ + in support of the state defendants' MSJ may total 40 page. So Ordered. (Signed by Judge Cathy Seibel on 1/24/2011) (jty) (Entered: 01/26/2011) 2011-02-07 21:09:21 6256d5daa42d16d16ed6e506946c7aec756ff10b
2011-01-25 29 0 Endorsed Letter ENDORSED LETTER addressed to Judge Cathy Seibel from Alan Gura dated 1/24/2011 re: Plaintiffs would respectfully reserve any request for additional time to respond to the new motion for summary judgment once it has been received and evaluated. ENDORSEMENT: The request is reasonable and the Court expects Defendants will not have a problem if a reasonable extension is requested. (Signed by Judge Cathy Seibel on 1/24/2011) (mml) (Entered: 01/28/2011) 2015-08-17 02:19:16 f1ece9eb496f6f35966420fa8267090e7c37ea13
2011-02-23 30 0 Motion to Dismiss MOTION to Dismiss Notice of Motion to Dismiss. Document filed by Susan Cacace, Jeffrey A. Cohen, Robert K. Holdman, Albert Lorenzor.(Tomari, Anthony) (Entered: 02/23/2011) 2011-08-06 03:44:47 f39448a84e58b26101b22a7a6345ba788ead3fd3
2011-02-23 31 0 Affirmation in Support of Motion AFFIRMATION of Anthony J. Tomari in Support re: 30 MOTION to Dismiss Notice of Motion to Dismiss.. Document filed by Susan Cacace, Jeffrey A. Cohen, Robert K. Holdman, Albert Lorenzor. (Tomari, Anthony) (Entered: 02/23/2011) 2015-08-18 02:17:46 3b7b0ec8f13bdb2f49123f418d41fdbf169c40cf
2011-02-23 32 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 30 MOTION to Dismiss Notice of Motion to Dismiss.. Document filed by Susan Cacace, Jeffrey A. Cohen, Robert K. Holdman, Albert Lorenzor. (Tomari, Anthony) (Entered: 02/23/2011) 2011-02-25 18:15:57 14263b005df526845221e1faa1bde1a07c6fa3b8
2011-02-23 33 0 Motion to Dismiss MOTION to Dismiss. Document filed by County of Westchester. (Attachments: # 1 Declaration, # 2 Memorandum of Law)(Rotini, Melissa-Jean) (Entered: 02/23/2011) 2011-08-06 02:30:11 81d6aba7e8f0f041b325c8c9557d5cc01833d89f
33 1 2011-08-06 02:30:44 5419e390330b0034f37aedc325276daefb566a86
33 2 2011-08-06 02:33:49 4e7f5e8f837717a5291a2fda8a38f99bfb79703e
2011-02-23 34 0 Declaration in Support of Motion DECLARATION of Anthony J. Tomari in Support re: 30 MOTION to Dismiss Notice of Motion to Dismiss.. Document filed by Susan Cacace, Jeffrey A. Cohen, Robert K. Holdman, Albert Lorenzor. (Tomari, Anthony) (Entered: 02/23/2011) 2015-08-18 02:17:48 75b8e166ae60366f5caea646e536db81984c9d8a
2011-02-23 35 0 Memorandum of Law in Support of Motion SUPPLEMENTAL MEMORANDUM OF LAW in Support re: 30 MOTION to Dismiss Notice of Motion to Dismiss. Re: First Amended Complaint. Document filed by Susan Cacace, Jeffrey A. Cohen, Robert K. Holdman, Albert Lorenzor. (Tomari, Anthony) (Entered: 02/23/2011) 2011-08-06 03:32:35 be48274737b512e2204b697be401dca803a61a8d
2011-02-23 36 0 Memorandum of Law in Opposition to Motion MEMORANDUM OF LAW in Opposition re: 30 MOTION to Dismiss Notice of Motion to Dismiss., 33 MOTION to Dismiss.. Document filed by Eric Detmer, Alan Kachalsky, Anna Marcucci-Nance, Johnnie Nance, Christina Nikolov, Second Amendment Foundation, Inc.. (Gura, Alan) (Entered: 02/23/2011) 2011-08-06 02:39:23 e068a4d2f6e050f49d619ac9bc1cc2f552a02181
2011-02-23 37 0 Reply Memorandum of Law in Support of Motion REPLY MEMORANDUM OF LAW in Support re: 30 MOTION to Dismiss Notice of Motion to Dismiss.. Document filed by Susan Cacace, Jeffrey A. Cohen, Robert K. Holdman, Albert Lorenzor. (Tomari, Anthony) (Entered: 02/23/2011) 2011-08-06 03:24:22 10787235ed24f2b9793c645e80eb0e3dce76f21c
2011-02-23 38 0 Reply Memorandum of Law in Support of Motion REPLY MEMORANDUM OF LAW in Support re: 33 MOTION to Dismiss.. Document filed by County of Westchester. (Rotini, Melissa-Jean) (Entered: 02/23/2011) 2011-08-06 03:28:35 af847d026711f03345887bc625455e9173582bc4
2011-02-23 39 0 Motion for Summary Judgment MOTION for Summary Judgment. Document filed by Eric Detmer, Alan Kachalsky, Anna Marcucci-Nance, Johnnie Nance, Christina Nikolov, Second Amendment Foundation, Inc.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Declaration of Alan Kachalsky, # 10 Declaration of Anna Marcucci-Nance, # 11 Declaration of Eric Detmer, # 12 Declaration of Christina Nikolov, # 13 Declaration of Johnnie Nance, # 14 Declaration of Juliann Versnel)(Gura, Alan) (Entered: 02/23/2011) 2011-08-06 03:29:29 43b12ce74933ef5a1b8023d91149f61c9539adf0
39 1 Exhibit A 2015-08-18 02:18:06 d1457489db4979e6d567997e360daa5fab925842
39 2 Exhibit B 2015-08-18 02:18:04 7fa2082a73109db0018d6d54dd49f5b652804d2b
39 3 Exhibit C 2015-08-18 02:17:54 d5191350c33fc7dbac3220732263dd83cfa91cdd
39 4 Exhibit D 2015-08-18 02:17:51 0c895256ca8d846ac62f9a20d1e9f966ea290e29
39 5 Exhibit E 2015-08-18 02:18:09 83edde0db8abee33fff84fa7664d76bb230fa923
39 6 Exhibit F 2015-08-18 02:18:01 b18bbfbd1f69e0460c497f84810c0e6375fe25b9
39 7 Exhibit G 2015-08-18 02:17:49 7b22d5165049e45396eddf6119509c316f1ad61f
39 8 Exhibit H 2015-08-18 02:17:57 6e79987594a48aef7b9fdeb1f7595f7a29a671f8
39 9 Declaration of Alan Kachalsky 2015-08-18 02:18:02 0e184377f3d0a4cb966b8f22e7e4d649d58905c0
39 10 Declaration of Anna Marcucci-Nance 2015-08-18 02:17:56 ad3bb3e9ab55a3de89fa4fa22b1add725400015f
39 11 Declaration of Eric Detmer 2015-08-18 02:18:03 26cfb40927ba3136e20aee8c51c5915848b27f7f
39 12 Declaration of Christina Nikolov 2015-08-18 02:17:52 5230584e5289dce9c4ee48369c442614b47d5764
39 13 Declaration of Johnnie Nance 2015-08-18 02:17:59 6e079678402d50177aac0c9b9ce72c468717b1c3
39 14 Declaration of Juliann Versnel 2015-08-18 02:18:08 863e49cb2f0e4f11cdbb447e985bea93986c21c0
2011-02-23 40 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 39 MOTION for Summary Judgment.. Document filed by Eric Detmer, Alan Kachalsky, Anna Marcucci-Nance, Johnnie Nance, Christina Nikolov, Second Amendment Foundation, Inc.. (Gura, Alan) (Entered: 02/23/2011) 2011-02-25 18:17:27 9cd80fafe15c8feb3c0fb147273916b356aab8f9
2011-02-23 41 0 Declaration in Support of Motion DECLARATION of Separate Statement in Support re: 39 MOTION for Summary Judgment.. Document filed by Eric Detmer, Alan Kachalsky, Anna Marcucci-Nance, Johnnie Nance, Christina Nikolov, Second Amendment Foundation, Inc.. (Gura, Alan) (Entered: 02/23/2011) 2011-08-06 03:48:18 4d35ebe1d1875b17226d915311964739d70d3f54
2011-02-23 42 0 Motion for Summary Judgment CROSS MOTION for Summary Judgment -Notice of Cross-Motion -. Document filed by Susan Cacace, Jeffrey A. Cohen, Robert K. Holdman, Albert Lorenzor.(Tomari, Anthony) (Entered: 02/23/2011) 2011-08-06 03:34:24 4cf315d26a75064bab64d818cb97bcfc266c30e3
2011-02-23 43 0 Memorandum of Law in Support of Motion MEMORANDUM OF LAW in Support re: 39 MOTION for Summary Judgment., 42 CROSS MOTION for Summary Judgment -Notice of Cross-Motion -. and In Opposition to Plaintiffs' Motion for Summary Judgment. Document filed by Susan Cacace, Jeffrey A. Cohen, Robert K. Holdman, Albert Lorenzor. (Tomari, Anthony) (Entered: 02/23/2011) 2011-02-25 18:18:52 6823091c553ef2b71d91ad75ef0382d28ce9bbc5
2011-02-23 44 0 Rule 56.1 Statement RULE 56.1 STATEMENT. Document filed by Susan Cacace, Jeffrey A. Cohen, Robert K. Holdman, Albert Lorenzor. (Tomari, Anthony) (Entered: 02/23/2011) 2011-08-06 02:24:54 d70b848ad5421da74550f31c50dd67ec668d628f
2011-02-23 45 0 Declaration in Opposition to Motion DECLARATION of Rotini in Opposition re: 39 MOTION for Summary Judgment.. Document filed by County of Westchester. (Rotini, Melissa-Jean) (Entered: 02/23/2011) 2015-08-18 02:18:11 d03190921750e26546da02e0646c0dfd2ffefbc8
2011-02-23 46 0 Memorandum of Law in Opposition to Motion MEMORANDUM OF LAW in Opposition re: 39 MOTION for Summary Judgment.. Document filed by County of Westchester. (Rotini, Melissa-Jean) (Entered: 02/23/2011) 2011-02-25 18:20:48 78a15f1006d9e4892ee57cca9bb356460d7613db
2011-02-23 47 0 Memorandum of Law in Opposition to Motion MEMORANDUM OF LAW in Opposition re: 42 CROSS MOTION for Summary Judgment -Notice of Cross-Motion -. and in Reply to Oppsition to Plaintiffs' Summary Judgment Motion. Document filed by Eric Detmer, Alan Kachalsky, Anna Marcucci-Nance, Johnnie Nance, Christina Nikolov, Second Amendment Foundation, Inc.. (Attachments: # 1 separate statement of disuputed facts)(Gura, Alan) (Entered: 02/23/2011) 2011-02-25 19:07:07 0d75fb4d24ed3cf63c1b6cd33003117ae2223170
47 1 2015-08-18 02:38:25 5e5cc314a0a1ad5e5d8aa8370afd5ed917643611
2011-02-23 48 0 Response in Opposition to Motion RESPONSE in Opposition re: 39 MOTION for Summary Judgment. Response to Plaintiffs' Rule 56.1 Statement. Document filed by County of Westchester. (Rotini, Melissa-Jean) (Entered: 02/23/2011) 2011-08-06 03:33:25 257c857ff4e58ffba7cb502ef1e6db97a5eb9c78
2011-02-23 49 0 Declaration in Support of Motion DECLARATION of Anthony J Tomari in Support re: 39 MOTION for Summary Judgment., 42 CROSS MOTION for Summary Judgment -Notice of Cross-Motion -.. Document filed by Susan Cacace, Jeffrey A. Cohen, Robert K. Holdman, Albert Lorenzor. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J)(Tomari, Anthony) (Entered: 02/23/2011) 2015-08-17 02:19:23 4d589a960e9477b335714aa1a36c784a5c6219a6
2011-02-23 50 0 Motion to File Amicus Brief FIRST MOTION to File Amicus Brief. Document filed by WESTCHESTER COUNTY FIREARMS OWNERS ASSOCIATION, INC.. (Attachments: # 1 Exhibit Amicus Brief)(Piscionere, Anthony) (Entered: 02/23/2011) 2011-03-08 16:40:31 f220d70cab21ef29ea3ac77c7d5c770d755b86de
50 1 2011-08-06 02:21:43 f66e1396c79067300ac68e5c2d98424ebcf68011
2011-02-23 51 0 Declaration in Support of Motion DECLARATION of Anthony J. Tomari in Support re: 39 MOTION for Summary Judgment., 42 CROSS MOTION for Summary Judgment -Notice of Cross-Motion -.. Document filed by Susan Cacace, Jeffrey A. Cohen, Robert K. Holdman, Albert Lorenzor. (Attachments: # 1 Exhibit K, # 2 Exhibit L, # 3 Exhibit M, # 4 Exhibit N, # 5 Exhibit O, # 6 Exhibit P, # 7 Exhibit Q)(Tomari, Anthony) (Entered: 02/23/2011)
2011-02-23 52 0 Declaration in Support of Motion DECLARATION of Philip Cook in Support re: 39 MOTION for Summary Judgment., 42 CROSS MOTION for Summary Judgment -Notice of Cross-Motion -.. Document filed by Susan Cacace, Jeffrey A. Cohen, Robert K. Holdman, Albert Lorenzor. (Tomari, Anthony) (Entered: 02/23/2011) 2015-08-17 02:19:59 98509a694ca494c6a2c20ad127ba349f2a500708
2011-02-23 53 0 Declaration in Support of Motion DECLARATION of Franklin Zimring in Support re: 39 MOTION for Summary Judgment., 42 CROSS MOTION for Summary Judgment -Notice of Cross-Motion -.. Document filed by Susan Cacace, Jeffrey A. Cohen, Robert K. Holdman, Albert Lorenzor. (Tomari, Anthony) (Entered: 02/23/2011) 2015-08-17 02:20:01 81939eaca65b936ce5da6472e909617f8f579930
2011-02-23 54 0 Declaration in Support of Motion DECLARATION of Hon. Susan Cacace in Support re: 39 MOTION for Summary Judgment., 42 CROSS MOTION for Summary Judgment -Notice of Cross-Motion -.. Document filed by Susan Cacace, Jeffrey A. Cohen, Robert K. Holdman, Albert Lorenzor. (Tomari, Anthony) (Entered: 02/23/2011)
2011-02-23 55 0 Declaration in Support of Motion DECLARATION of Hon. Jeffrey A. Cohen in Support re: 39 MOTION for Summary Judgment., 42 CROSS MOTION for Summary Judgment -Notice of Cross-Motion -.. Document filed by Susan Cacace, Jeffrey A. Cohen, Robert K. Holdman, Albert Lorenzor. (Tomari, Anthony) (Entered: 02/23/2011)
2011-02-23 56 0 Declaration in Support of Motion DECLARATION of Hon. Albert Lorenzo in Support re: 39 MOTION for Summary Judgment., 42 CROSS MOTION for Summary Judgment -Notice of Cross-Motion -.. Document filed by Susan Cacace, Jeffrey A. Cohen, Robert K. Holdman, Albert Lorenzor. (Tomari, Anthony) (Entered: 02/23/2011)
2011-02-23 57 0 Declaration in Support of Motion DECLARATION of Hon. Robert K. Holdman in Support re: 39 MOTION for Summary Judgment., 42 CROSS MOTION for Summary Judgment -Notice of Cross-Motion -.. Document filed by Susan Cacace, Jeffrey A. Cohen, Robert K. Holdman, Albert Lorenzor. (Tomari, Anthony) (Entered: 02/23/2011)
2011-02-23 58 0 Declaration in Support of Motion DECLARATION of Hon. David R. Roefaro in Support re: 39 MOTION for Summary Judgment., 42 CROSS MOTION for Summary Judgment -Notice of Cross-Motion -.. Document filed by Susan Cacace, Jeffrey A. Cohen, Robert K. Holdman, Albert Lorenzor. (Tomari, Anthony) (Entered: 02/23/2011)
2011-02-23 59 0 Declaration in Support of Motion DECLARATION of Hon. Stephanie A. Miner in Support re: 39 MOTION for Summary Judgment., 42 CROSS MOTION for Summary Judgment -Notice of Cross-Motion -.. Document filed by Susan Cacace, Jeffrey A. Cohen, Robert K. Holdman, Albert Lorenzor. (Tomari, Anthony) (Entered: 02/23/2011)
2011-02-23 60 0 Declaration in Support of Motion DECLARATION of Thomas L. Fazio in Support re: 39 MOTION for Summary Judgment., 42 CROSS MOTION for Summary Judgment -Notice of Cross-Motion -.. Document filed by Susan Cacace, Jeffrey A. Cohen, Robert K. Holdman, Albert Lorenzor. (Tomari, Anthony) (Entered: 02/23/2011)
2011-02-23 61 0 Declaration in Support of Motion DECLARATION of James Sherman in Support re: 39 MOTION for Summary Judgment., 42 CROSS MOTION for Summary Judgment -Notice of Cross-Motion -.. Document filed by Susan Cacace, Jeffrey A. Cohen, Robert K. Holdman, Albert Lorenzor. (Tomari, Anthony) (Entered: 02/23/2011)
2011-02-23 62 0 Declaration in Support of Motion DECLARATION of Andrew Lunetta in Support re: 39 MOTION for Summary Judgment., 42 CROSS MOTION for Summary Judgment -Notice of Cross-Motion -.. Document filed by Susan Cacace, Jeffrey A. Cohen, Robert K. Holdman, Albert Lorenzor. (Tomari, Anthony) (Entered: 02/23/2011)
2011-02-23 63 0 Declaration in Support of Motion DECLARATION of Bruce Bellom in Support re: 39 MOTION for Summary Judgment., 42 CROSS MOTION for Summary Judgment -Notice of Cross-Motion -.. Document filed by Susan Cacace, Jeffrey A. Cohen, Robert K. Holdman, Albert Lorenzor. (Tomari, Anthony) (Entered: 02/23/2011) 2015-08-17 02:20:25 d3f5ed95211acd5665de4c7403dc4475ff9fce87
2011-02-23 64 0 Declaration in Support of Motion DECLARATION of Marge Cohen in Support re: 39 MOTION for Summary Judgment., 42 CROSS MOTION for Summary Judgment -Notice of Cross-Motion -.. Document filed by Susan Cacace, Jeffrey A. Cohen, Robert K. Holdman, Albert Lorenzor. (Tomari, Anthony) (Entered: 02/23/2011)
2011-02-23 65 0 Declaration in Support of Motion DECLARATION of Anthony J. Tomari in Support re: 39 MOTION for Summary Judgment., 42 CROSS MOTION for Summary Judgment -Notice of Cross-Motion -.. Document filed by Susan Cacace, Jeffrey A. Cohen, Robert K. Holdman, Albert Lorenzor. (Attachments: # 1 Exhibit R, # 2 Exhibit S (1) - (7), # 3 Exhibit S (8) - (11))(Tomari, Anthony) (Entered: 02/23/2011)
2011-02-23 66 0 Declaration in Support of Motion DECLARATION of Anthony J. Tomari in Support re: 39 MOTION for Summary Judgment., 42 CROSS MOTION for Summary Judgment -Notice of Cross-Motion -.. Document filed by Susan Cacace, Jeffrey A. Cohen, Robert K. Holdman, Albert Lorenzor. (Attachments: # 1 Exhibit S (12) - (13), # 2 Exhibit S (14))(Tomari, Anthony) (Entered: 02/23/2011) 2011-08-06 02:18:49 38d7f34131dc4e491ae2c4e925ce95d9c458125c
66 1 2011-08-06 02:20:23 661f7bf2167f6230dea83559a0354d3ebc4c3967
66 2 2011-08-06 02:20:43 8c020a32e5fb5adaa73195590e21d6c82f9b5273
2011-02-23 67 0 Reply Memorandum of Law in Support of Motion REPLY MEMORANDUM OF LAW in Support re: 42 CROSS MOTION for Summary Judgment -Notice of Cross-Motion -.. Document filed by Susan Cacace, Jeffrey A. Cohen, Robert K. Holdman, Albert Lorenzor. (Tomari, Anthony) (Entered: 02/23/2011) 2011-08-06 02:16:07 5f4babfd1b48bcc0d652708407f9fe3f21877ce5
2011-02-24 68 0 Motion to File Amicus Brief MOTION to File Amicus Brief. Document filed by Academics for the Second Amendment, LI Second Amendment Preservation Assocation. (Attachments: # 1 Exhibit Proposed Amicus Brief)(Eisenberg, Lloyd) (Entered: 02/24/2011) 2011-09-01 19:45:23 c20b5da0e3006ea2f77245a420f918a8a5d7fea2
68 1 Exhibit Proposed Amicus Brief 2011-03-31 13:55:47 70a15b08a8430842900553c0ae743b47e6f78f67
2011-02-24 69 0 Endorsed Letter ENDORSED LETTER addressed to Judge Cathy Seibel from Anthony G. Piscionere dated 2/24/2011 re:...This office was under the impression that yesterday was the final date to file any such amicus brief. To the extent that our consent might be considered relevant by the Court, we consent to the State Defendants and Country of Westchester's request for fourteen (14) days, should Your Honor grant leave for such filings, to respond to our amicus brief. ENDORSEMENT: State Defendants' and County of Westchesters' request for 14 day extension is hereby granted.SO ORDERED (Signed by Judge Cathy Seibel on 2/24/2011) (rj) (Entered: 02/25/2011) 2011-03-08 16:36:52 8f00f13953b615fe5be5bf49795e674142f53dbf
2011-02-24 70 0 Letter Letter addressed to Judge Cathy Seibel from Anthony J. Tomari dated 2/23/2011 re:...The proposed amici have not explained the reason for the extreme lateness of their filings, or the lack of notice. The timing of the applications has denied the State Defendants any opportunity to respond to the factual representations or legal arguments asserted therein. Regardless, in lieu of opposing such applications, in accordance with the time frame established in Rule 6.1 of the Local Civil Rules of the United States District Courts for the Southern and Eastern Districts of New York, State Defendants request fourteen (14) days from the date this Court grants leave for such filings, to respond to new matters in those briefs. Document filed by Susan Cacace, Jeffrey A. Cohen, Robert K. Holdman, Albert Lorenzor.(rj) (Entered: 02/25/2011) 2011-03-08 16:38:11 e0073059900e2381777b43350658cf5480ed4991
2011-02-24 71 0 Letter Letter addressed to Judge Cathy Seibel from Melissa Jean Rotini dated 2/24/2011 re:...The County hereby joins in the State Defendants' request for time to respond to the amicus should Your Honor grant leave to file the Academics for the Second Amendment, LI Second Amendment Preservation Foundation Association, and the Westchester County Firearms Association. Document filed by County of Westchester.(rj) (Entered: 02/25/2011) 2011-03-08 16:39:30 7298dc7ec019da2192c00ec9e6f07abfbe260327
2011-03-10 72 0 Memorandum of Law in Support of Motion SUPPLEMENTAL MEMORANDUM OF LAW in Support re: 33 MOTION to Dismiss. and in response to amicus briefs filed at docket nos.: 50 and 68. Document filed by County of Westchester. (Rotini, Melissa-Jean) (Entered: 03/10/2011) 2011-03-12 20:48:47 bebd548608339e18524933fe13fc534ee88802d5
2011-03-10 73 0 Response in Support of Motion RESPONSE in Support re: 42 CROSS MOTION for Summary Judgment -Notice of Cross-Motion -. -State Defendants Response to Amici Briefs-. Document filed by Susan Cacace, Jeffrey A. Cohen, Robert K. Holdman, Albert Lorenzor. (Tomari, Anthony) (Entered: 03/10/2011) 2011-03-12 20:49:17 e04ad7ae5b55ebe9d7913fb0c3435a93cc007def
2011-03-21 74 0 Notice (Other) NOTICE of Newly Decided Authority re: 30 MOTION to Dismiss Notice of Motion to Dismiss.. Document filed by Eric Detmer, Alan Kachalsky, Anna Marcucci-Nance, Johnnie Nance, Christina Nikolov, Second Amendment Foundation, Inc.. (Gura, Alan) (Entered: 03/21/2011) 2011-03-21 17:13:34 a458f1cc47e05ed085cde81319a66e6a4d967efe
2011-04-15 75 0 Notice (Other) NOTICE of Newly Decided Authority re: 30 MOTION to Dismiss Notice of Motion to Dismiss., 33 MOTION to Dismiss.. Document filed by Eric Detmer, Alan Kachalsky, Anna Marcucci-Nance, Johnnie Nance, Christina Nikolov, Second Amendment Foundation, Inc.. (Attachments: # 1 Exhibit A)(Gura, Alan) (Entered: 04/15/2011) 2011-04-22 00:06:17 bc1cf3257179b1a1aeee00203314a9f735362745
75 1 Exhibit A 2015-08-17 02:42:06 cc985722079d773365e2eb239cbd6701a0fbcf3e
2011-05-02 76 0 Letter Letter addressed to Judge Cathy Seibel from Anthony Tomari dated 4/29/2011 re: Notification of a decision from the NYS Appellate Division. Document filed by Susan Cacace, Jeffrey A. Cohen, Robert K. Holdman, Albert Lorenzor.(fk) (Entered: 05/02/2011) 2011-05-03 20:03:22 22efc720a4df7a4bd595ce40cddab6f922c2655d
2011-07-29 77 0 Notice (Other) NOTICE of newly decided authority re: 30 MOTION to Dismiss Notice of Motion to Dismiss., 33 MOTION to Dismiss., 39 MOTION for Summary Judgment., 42 CROSS MOTION for Summary Judgment -Notice of Cross-Motion -.. Document filed by Eric Detmer, Alan Kachalsky, Anna Marcucci-Nance, Johnnie Nance, Christina Nikolov, Second Amendment Foundation, Inc.. (Gura, Alan) (Entered: 07/29/2011) 2011-07-29 16:15:19 8757e446eec8d81ae19194d4d3851eeb28fafc87
2011-08-16 78 0 Memorandum of Law in Support of Motion SUPPLEMENTAL MEMORANDUM OF LAW in Support re: 30 MOTION to Dismiss Notice of Motion to Dismiss., 42 CROSS MOTION for Summary Judgment -Notice of Cross-Motion -. in Response to Plaintiffs' Notice of Newly Decided Authority. Document filed by Susan Cacace, Jeffrey A. Cohen, Robert K. Holdman, Albert Lorenzor. (Connell, Monica) (Entered: 08/16/2011) 2011-09-01 19:44:38 75ecd33a091d1fbb26804bbd3bf8171c12b88539
2011-08-17 79 0 Order on Motion to File Amicus Brief ORDER: Third parties Westchester County Firearm Owners Association, Inc., Academics for the Second Amendment, and LI Second Amendment Preservation Association have applied to the Court to file briefs as amici curiae in the above-captioned case. Given the Court's broad discretion in deciding whether to accept amicus briefs, see City of NY v. United States, 971 F. Supp. 789, 791 n.3 (S.D.N.Y. 1997), I hereby GRANT the instant motions. The Clerk of Court is respectfully directed to terminate Docs. 50 and 68. (Signed by Judge Cathy Seibel on 8/16/2011) (lnl) (Entered: 08/17/2011) 2011-09-01 19:48:31 2a817c496e79042629bb2a3ca9d25ed26c649201
2011-09-02 80 0 Memorandum & Opinion OPINION AND ORDER: For the reasons stated above, I hereby DENY the State Defendants' and the County's Motions to Dismiss, DENY Plaintiffs' Motion for Summary Judgment, and GRANT the State Defendants' Cross-Motion for Summary Judgment. Although the County has not cross-moved for summary judgment, I hereby GRANT it summary judgment sua sponte.38 The Clerk of the Court is respectfully directed to terminate the pending motions, (Docs. 30, 33, 39,42), and close the case. (Signed by Judge Cathy Seibel on 9/2/2011) (fk) (Entered: 09/06/2011) 2011-09-06 13:36:37 dcd647723969694ec200ecdfa3889a0195f594d0
2011-09-07 81 0 Judgment JUDGMENT - It is, ORDERED, ADJUDGED AND DECREED: that the Court denies the State Defendants and the Countys Motions to Dismiss, denies Plaintiffs Motion for Summary, and grants the defendants Cross-Motion for Summary Judgment, and although the County has not moved for summary judgment, the Court also grants the County Summary Judgment sua sponte. Accordingly, Judgment is entered in favor of defendants, and the case is hereby closed. (Signed by Clerk of Court Ruby Krajick on 09/07/2011) (dcr) (Entered: 09/07/2011) 2011-09-07 21:48:24 b4141f0faa54bc9c0f5f5d90126f7b4cd28204a3
2011-09-07 82 0 NOTICE OF APPEAL. Document filed by Johnnie Nance, Christina Nikolov, Second Amendment Foundation, Inc. Filing fee $ 455.00, receipt number 7001434. (rj) (Entered: 09/08/2011) 2011-09-10 03:33:32 903e4181a9f614c92e13870bafb8f14f0da8d7d0
2011-09-16 83 0 AMENDED NOTICE OF APPEAL re: 82 Notice of Appeal, 81 Judgment. Document filed by Eric Detmer, Alan Kachalsky, Anna Marcucci-Nance, Johnnie Nance, Christina Nikolov, Second Amendment Foundation, Inc. (fk) (Entered: 09/20/2011) 2011-10-22 15:11:53 a5d42b1772d793a47e5cc1456a911906b319e563
2011-09-22 84 0 NOTICE OF APPEARANCE by Thomas G. Gardiner on behalf of County of Westchester (Gardiner, Thomas) (Entered: 09/22/2011)
2011-09-22 85 0 NOTICE OF APPEAL from 81 Judgment. Document filed by County of Westchester. Filing fee $ 455.00, receipt number 465407001565. (rj) (Entered: 09/27/2011) 2011-10-22 15:15:39 534df6404132789871b8269d7d1da467fa31220e
2013-05-13 86 0 MANDATE of USCA (Certified Copy) as to 82 Notice of Appeal filed by Johnnie Nance, Christina Nikolov, Second Amendment Foundation, Inc., 83 Amended Notice of Appeal, 85 Notice of Appeal filed by County of Westchester. USCA Case Number 11-3642(L), 11-3962(xac). Ordered, Adjudged and Decreed that the judgment of the District Court is AFFIRMED in accordance with the opinion of this Court. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 05/13/2013. (Attachments: # 1 Opinion)(nd) Modified on 5/13/2013 (nd). (Entered: 05/13/2013)