Court: | nynd |
Docket #: | 1:13-cv-01211 |
Case Name: | Caron et al v. Cuomo et al |
PACER case #: | 95785 |
Date filed: | 2013-09-27 |
Date terminated: | 2016-04-07 |
Date of last filing: | 2013-09-27 |
Assigned to: | Senior Judge Gary L. Sharpe |
Referred to: | Magistrate Judge Therese Wiley Dancks |
Case Cause: | 42:1983 Civil Rights Act |
Nature of Suit: | 950 Constitutional - State Statute |
Jury Demand: | None |
Jurisdiction: | Federal Question |
Represented Party | Attorney & Contact Info |
Matthew Caron Plaintiff |
David D. Jensen Robert P. Firriolo |
Matthew Gudger Plaintiff |
David D. Jensen Robert P. Firriolo |
Second Amendment Foundation, Inc. Plaintiff |
David D. Jensen Robert P. Firriolo |
S.C.O.P.E., Inc. Plaintiff |
David D. Jensen Robert P. Firriolo |
Long Island Firearms, LLC Plaintiff |
David D. Jensen Robert P. Firriolo |
Andrew Cuomo Defendant in his Official Capacity as Governor of the State of New York |
Kelly L. Munkwitz Adrienne J. Kerwin |
Superintendent Joseph D'Amico Defendant in his Official Capacity as Superintendent of the Division of State Police |
|
Second Amendment Foundation, Inc. Plaintiff |
David D. Jensen Robert P. Firriolo |
S.C.O.P.E., Inc. Plaintiff |
David D. Jensen Robert P. Firriolo |
Second Amendment Foundation, Inc. Plaintiff |
David D. Jensen Robert P. Firriolo |
S.C.O.P.E., Inc. Plaintiff |
David D. Jensen Robert P. Firriolo |
Joseph D'Amico Defendant in his Official Capacity as Superintendent of the Division of State Police |
Kelly L. Munkwitz Adrienne J. Kerwin |
Second Amendment Foundation, Inc. Plaintiff |
David D. Jensen Robert P. Firriolo |
S.C.O.P.E., Inc. Plaintiff |
David D. Jensen Robert P. Firriolo |
Jeffrey Murray Plaintiff MD |
David D. Jensen Robert P. Firriolo |
Nunzio Calce Plaintiff |
David D. Jensen Robert P. Firriolo |
James Middleton Plaintiff |
David D. Jensen Robert P. Firriolo |
Gary Wehner Plaintiff |
David D. Jensen Robert P. Firriolo |
John Amidon Plaintiff |
David D. Jensen Robert P. Firriolo |
Second Amendment Foundation, Inc. Plaintiff |
David D. Jensen Robert P. Firriolo |
S.C.O.P.E., Inc. Plaintiff |
David D. Jensen Robert P. Firriolo |
Second Amendment Foundation, Inc. Plaintiff |
David D. Jensen Robert P. Firriolo |
S.C.O.P.E., Inc. Plaintiff |
David D. Jensen Robert P. Firriolo |
Second Amendment Foundation, Inc. Plaintiff |
David D. Jensen Robert P. Firriolo |
S.C.O.P.E., Inc. Plaintiff |
David D. Jensen Robert P. Firriolo |
Second Amendment Foundation, Inc. Plaintiff |
David D. Jensen Robert P. Firriolo |
S.C.O.P.E., Inc. Plaintiff |
David D. Jensen Robert P. Firriolo |
Second Amendment Foundation, Inc. Plaintiff |
David D. Jensen Robert P. Firriolo |
S.C.O.P.E., Inc. Plaintiff |
David D. Jensen Robert P. Firriolo |
Second Amendment Foundation, Inc. Plaintiff |
David D. Jensen Robert P. Firriolo |
S.C.O.P.E., Inc. Plaintiff |
David D. Jensen Robert P. Firriolo |
Second Amendment Foundation, Inc. Plaintiff |
David D. Jensen Robert P. Firriolo |
S.C.O.P.E., Inc. Plaintiff |
David D. Jensen Robert P. Firriolo |
Second Amendment Foundation, Inc. Plaintiff |
David D. Jensen Robert P. Firriolo |
S.C.O.P.E., Inc. Plaintiff |
David D. Jensen Robert P. Firriolo |
Second Amendment Foundation, Inc. Plaintiff |
David D. Jensen Robert P. Firriolo |
S.C.O.P.E., Inc. Plaintiff |
David D. Jensen Robert P. Firriolo |
Second Amendment Foundation, Inc. Plaintiff |
David D. Jensen Robert P. Firriolo |
S.C.O.P.E., Inc. Plaintiff |
David D. Jensen Robert P. Firriolo |
Date Filed | Document # | Attachment # | Short Description | Long Description | Upload date | SHA1 hash |
2013-09-27 | 1 | 0 | Complaint | COMPLAINT: against Andrew Cuomo and Joseph D'Amico (Filing fee $400 receipt number 0206-2706891) filed by Matthew Gudger, Matthew Caron, Second Amendment Foundation, Inc., S.C.O.P.E., Inc. and Long Island Firearms, LLC. (Attachments: # 1 Civil Cover Sheet) (nmk) (Entered: 09/27/2013) | 2013-09-27 22:29:21 | 9826583e10cab22b19e3f61d6535683eaead3c1b |
1 | 1 | Civil Cover Sheet | ||||
2013-09-27 | 2 | 0 | Summons Issued | Summons Issued: as to Andrew Cuomo. (Attachments: # 1 Summons Issued as to Joseph D'Amico) (nmk) (Entered: 09/27/2013) | ||
2013-09-27 | 3 | 0 | G.O. 25 Filing Order | G.O. 25 FILING ORDER ISSUED: Initial Telephone Conference set for 1/8/2014 at 10:30 AM before Magistrate Judge Therese Wiley Dancks. Civil Case Management Plan due by 12/26/2013. (nmk) (Entered: 09/27/2013) | ||
2013-09-27 | 4 | 0 | FRCP 7.1 Corporate Disclosure Statement | FRCP 7.1 CORPORATE DISCLOSURE STATEMENT by Second Amendment Foundation, Inc.. (Jensen, David) (Entered: 09/27/2013) | ||
2013-09-27 | 5 | 0 | FRCP 7.1 Corporate Disclosure Statement | FRCP 7.1 CORPORATE DISCLOSURE STATEMENT by S.C.O.P.E., Inc.. (Jensen, David) (Entered: 09/27/2013) | ||
2013-09-27 | 6 | 0 | FRCP 7.1 Corporate Disclosure Statement | FRCP 7.1 CORPORATE DISCLOSURE STATEMENT by Long Island Firearms, LLC. (Jensen, David) (Entered: 09/27/2013) | ||
2013-12-17 | 7 | 0 | NOTICE of Change of Address by David D. Jensen Effective Date 12/17/2013 Old Address: 111 John Street, Suite 230, New York, NY 10038 New Address: 111 John Street, Suite 420, New York, NY 10038 (Jensen, David) (Entered: 12/17/2013) | |||
2013-12-18 | 8 | 0 | Letter Motion from David Jensen, esq. for Matthew Caron, Matthew Gudger, Long Island Firearms, LLC, S.C.O.P.E., Inc., Second Amendment Foundation, Inc. requesting Adjournment of the Case Management Conference by 30 Days submitted to Judge Magistrate Judge Dancks . (Jensen, David) (Entered: 12/18/2013) | 2014-01-03 02:33:17 | bb4b4fe805597180430a8571882b7206a6bbd182 | |
2013-12-20 | 9 | 0 | TEXT ORDER: Court has reviewed letter motion (Dkt. No. 8) for extension. Letter motion granted as follows: Plaintiffs to file the Amended Complaint by 12/27/2013. Rule 16 case management conference adjourned without new date at this time. Court will reset date for Rule 16 conference after Defendants appear in the action. SO ORDERED by Magistrate Judge Therese Wiley Dancks on 12/20/13. (rjb, ) (Entered: 12/20/2013) | |||
2013-12-27 | 10 | 0 | AMENDED COMPLAINT against All Defendants filed by Second Amendment Foundation, Inc., Matthew Caron, Matthew Gudger, Long Island Firearms, LLC, S.C.O.P.E., Inc., Jeffrey Murray, Nunzio Calce, James Middleton, Gary Wehner, John Amidon.(Jensen, David) (Entered: 12/27/2013) | 2014-01-03 02:35:16 | 659511a662a653e63617b4b3e5e9cadf6c420aa1 | |
2014-01-07 | 11 | 0 | AFFIDAVIT of Service for Summons and Amended Complaint served on Andrew Cuomo, in his official capacity as Governor on 01/06/2014, filed by John Amidon, Nunzio Calce, Matthew Caron, Matthew Gudger, Long Island Firearms, LLC, James Middleton, Jeffrey Murray, S.C.O.P.E., Inc., Second Amendment Foundation, Inc., Gary Wehner. (Jensen, David) (Entered: 01/07/2014) | |||
2014-01-07 | 12 | 0 | AFFIDAVIT of Service for Summons and Amended Complaint served on Joseph D'Amico, in his official capacity as State Police Superintendent on 01/06/2014, filed by John Amidon, Nunzio Calce, Matthew Caron, Matthew Gudger, Long Island Firearms, LLC, James Middleton, Jeffrey Murray, S.C.O.P.E., Inc., Second Amendment Foundation, Inc., Gary Wehner. (Jensen, David) (Entered: 01/07/2014) | |||
2014-01-14 | 13 | 0 | NOTICE of Appearance by Kelly L. Munkwitz on behalf of Andrew Cuomo, Joseph D'Amico (Munkwitz, Kelly) (Entered: 01/14/2014) | |||
2014-01-22 | 14 | 0 | Letter Motion from Kelly L Munkwitz for Andrew Cuomo, Joseph D'Amico requesting an extension of time within which to respond to the Amended Complaint submitted to Judge Therese Wiley Dancks . (Munkwitz, Kelly) (Entered: 01/22/2014) | 2014-01-26 18:04:19 | 53773d94da1f9b90a2cb75b09f8b0144c382ce64 | |
2014-01-22 | 15 | 0 | TEXT ORDER granting 14 Letter Request - Andrew Cuomo answer due 2/26/2014; Joseph D'Amico answer due 2/26/2014. Initial Conference set for 3/12/2014 at 09:30 AM before Magistrate Judge Therese Wiley Dancks. Civil Case Management Plan must be filed and Mandatory Disclosures are to be exchanged by the parties on or before 3/6/2014. (Pursuant to Local Rule 26.2, mandatory disclosures are to be exchanged among the parties but are NOT to be filed with the Court.) Plaintiffs' attorney is directed to initiate the call and should contact chambers at (315) 234-8618 once all counsel are on the line. This number is a conference line and should be used only at the time of the conference. SO ORDERED by Magistrate Judge Therese Wiley Dancks on 1/22/14. (rjb, ) (Entered: 01/22/2014) | |||
2014-02-25 | 16 | 0 | Letter Motion from Kelly L. Munkwitz for Andrew Cuomo, Joseph D'Amico requesting a second extention of time within which to respond to the Amended Complaint submitted to Judge Wiley Dancks . (Munkwitz, Kelly) (Entered: 02/25/2014) | 2014-07-18 19:26:54 | 51a4035f1b5af8c0398b8663cb3db99713b05c10 | |
2014-02-26 | 17 | 0 | ANSWER to 10 Amended Complaint, by Andrew Cuomo, Joseph D'Amico.(Munkwitz, Kelly) (Entered: 02/26/2014) | |||
2014-03-05 | 18 | 0 | TEXT ORDER: The Court has reviewed Dkt. No. 16. In light of Dkt. No. 17 the 16 request is moot. SO ORDERED by Magistrate Judge Therese Wiley Dancks on 3/5/14. (rjb, ) (Entered: 03/05/2014) | |||
2014-03-06 | 19 | 0 | CIVIL CASE MANAGEMENT PLAN by Andrew Cuomo, Joseph D'Amico. (Munkwitz, Kelly) (Entered: 03/06/2014) | 2014-07-18 19:29:07 | 2c9b5009a8f1a1cf7d07306f2900dddba30965ae | |
2014-03-06 | 20 | 0 | CIVIL CASE MANAGEMENT PLAN by John Amidon, Nunzio Calce, Matthew Caron, Matthew Gudger, Long Island Firearms, LLC, James Middleton, Jeffrey Murray, S.C.O.P.E., Inc., Second Amendment Foundation, Inc., Gary Wehner. (Jensen, David) (Entered: 03/06/2014) | 2014-07-18 19:30:57 | 1611838d8c795e1c35417bd67c6cb748e7956024 | |
2014-03-11 | 21 | 0 | CIVIL CASE MANAGEMENT PLAN (Amended) by John Amidon, Nunzio Calce, Matthew Caron, Matthew Gudger, Long Island Firearms, LLC, James Middleton, Jeffrey Murray, S.C.O.P.E., Inc., Second Amendment Foundation, Inc., Gary Wehner. (Jensen, David) (Entered: 03/11/2014) | 2014-07-18 19:32:15 | 0a6215432b6e910bb7af1110fa7a793f8c24658a | |
2014-03-13 | 22 | 0 | UNIFORM PRETRIAL SCHEDULING ORDER: Rule 26 Disclosures to be exchanged by 3/21/2014; Rule 33 and 34 Requests to be served by 4/21/2014; Joinder of Parties due by 5/16/2014; Amended Pleadings due by 5/16/2014; Discovery due by 9/2/2014; Discovery Motions due by 9/16/2014; Dispositive Motions to be filed by 10/6/2014. Signed by Magistrate Judge Therese Wiley Dancks on 3/13/14. (rjb, ) (Entered: 03/13/2014) | 2014-07-18 19:34:18 | e72526fa06b8e0f1d4a4299fb8f4520f8fc0fd93 | |
2014-03-21 | 23 | 0 | STIPULATION by John Amidon, Nunzio Calce, Matthew Caron, Matthew Gudger, Long Island Firearms, LLC, James Middleton, Jeffrey Murray, S.C.O.P.E., Inc., Second Amendment Foundation, Inc., Gary Wehner submitted to Judge Sharpe. (Jensen, David) (Entered: 03/21/2014) | 2014-07-18 19:35:07 | 6ec741cd45db9e679db5ee6fe2314b79bcc331dc | |
2014-04-01 | 24 | 0 | STIPULATION AND ORDER. Signed by Chief Judge Gary L. Sharpe on 4/1/2014. (jel, ) (Entered: 04/01/2014) | 2014-07-19 02:11:59 | 1e126abb8b083f0f437340e53f2e362e169b30a3 | |
2014-09-17 | 25 | 0 | Text Only Order - On April 1, 2014, the court issued a stipulation and order staying this action pending the appeal of the Decision and Order in New York State Rifle and Pistol Association Inc. v. Cuomo. See Dkt. No. 24. The parties are directed to file a status report on the pending action in this matter on or before December 1, 2014 and every six (6) months thereafter or upon resolution of the appeal, whichever should occur first. IT IS SO ORDERED. Issued by Chief Judge Gary L. Sharpe on 9/17/2014. (jel, ) (Entered: 09/17/2014) | |||
2014-12-01 | 26 | 0 | NOTICE of Appearance by Adrienne J. Kerwin on behalf of Andrew Cuomo, Joseph D'Amico (Kerwin, Adrienne) (Entered: 12/01/2014) | 2014-12-04 16:47:15 | 763bf0a54c34a384c9c2cfe9a786a063bbd2909e | |
2014-12-01 | 27 | 0 | STATUS REPORT by Andrew Cuomo, Joseph D'Amico. (Kerwin, Adrienne) (Entered: 12/01/2014) | 2014-12-04 16:46:39 | 02d66084008144857157dd0f57be343860ed905e | |
2014-12-01 | 28 | 0 | CERTIFICATE OF SERVICE by Andrew Cuomo, Joseph D'Amico re 27 Status Report, 26 Notice of Appearance (Kerwin, Adrienne) (Entered: 12/01/2014) | 2014-12-04 16:49:35 | d40ce86d5fc58c484bfb761f5780d74b0a94cfe8 | |
2015-05-29 | 29 | 0 | STATUS REPORT by Andrew Cuomo, Joseph D'Amico. (Munkwitz, Kelly) (Entered: 05/29/2015) | 2015-08-16 08:51:02 | e2326c96f6696b0ddfad5fca938e5160fb647ad1 | |
2015-12-02 | 30 | 0 | STATUS REPORT by Andrew Cuomo, Joseph D'Amico. (Munkwitz, Kelly) (Entered: 12/02/2015) | 2015-12-06 05:24:19 | 9d06839d796c64588ecc8638c29a11a5afcebcbd | |
2016-01-06 | 31 | 0 | STATUS REPORT supplement to 12-2-15 status report by Andrew Cuomo, Joseph D'Amico. (Munkwitz, Kelly) (Entered: 01/06/2016) | 2016-01-10 05:33:11 | ee59ee9781314f88977145a753918c46e0fdd79a | |
2016-01-07 | 32 | 0 | Text Only Order - The parties are directed to file a status report on or before April 6, 2016. IT IS SO ORDERED. Issued by Judge Gary L. Sharpe on 1/7/2016. (jel, ) (Entered: 01/07/2016) | |||
2016-04-06 | 33 | 0 | NOTICE by John Amidon, Nunzio Calce, Matthew Caron, Matthew Gudger, Long Island Firearms, LLC, James Middleton, Jeffrey Murray, S.C.O.P.E., Inc., Second Amendment Foundation, Inc., Gary Wehner - Letter/Notice re Stipulation of Dismissal (Firriolo, Robert) (Entered: 04/06/2016) | 2016-04-10 06:42:42 | e154853e75d51618bc56532906f2cf38c700a533 | |
2016-04-06 | 34 | 0 | STIPULATION of Dismissal by John Amidon, Nunzio Calce, Matthew Caron, Matthew Gudger, Long Island Firearms, LLC, James Middleton, Jeffrey Murray, S.C.O.P.E., Inc., Second Amendment Foundation, Inc., Gary Wehner submitted to Judge Sharpe. (Firriolo, Robert) (Entered: 04/06/2016) | 2016-04-10 06:42:39 | 8f8533f98744aac97f4b22f2cfe831d067be45d8 | |
2016-04-07 | 35 | 0 | STIPULATION/ORDER OF DISMISSAL. Signed by Senior Judge Gary L. Sharpe on 4/7/2016. (jel, ) (Entered: 04/07/2016) | 2016-04-10 06:53:53 | ab18fb9a3fe0cf6168cc7632a601a1058196fedb |