Case details

Court: nywd
Docket #: 1:15-cv-00654
Case Name: Libertarian Party of Erie County et al v. Cuomo et al
PACER case #: 103841
Date filed: 2015-07-21
Date of last filing: 2017-01-23
Assigned to: Hon. Frank P. Geraci, Jr.
Case Cause: 42:1983 Civil Rights Act
Nature of Suit: 440 Civil Rights: Other
Jury Demand: Plaintiff
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Libertarian Party of Erie County
Plaintiff
James Ostrowski
63 Newport Avenue Buffalo, NY 14216 716-435-8918 Email: jameso@apollo3.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael Kuzma
Plaintiff
James Ostrowski
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Richard Cooper
Plaintiff
James Ostrowski
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Ginny Rober
Plaintiff
James Ostrowski
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Philip M. Mayor
Plaintiff
James Ostrowski
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael Rebmann
Plaintiff
James Ostrowski
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Edward L. Garrett
Plaintiff
James Ostrowski
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David Mongielo
Plaintiff
James Ostrowski
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Andrew M. Cuomo
Defendant
as Governor of the State of New York
William James Taylor , Jr.
New York State Attorney General's Office 120 Broadway New York, NY 10271 212-416-8426 Fax: 212-416-6009 Email: william.taylor@ag.ny.gov
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Eric T. Schneiderman
Defendant
as Attorney General of the State of New York
William James Taylor , Jr.
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Joseph A. D'Amico
Defendant
as Superintendent of the New York State Police
William James Taylor , Jr.
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

John Murtari
Plaintiff
William Cuthbert
Plaintiff
Dennis M. Kehoe
Defendant
individually and as Wayne County pistol permit licensing officer
William James Taylor , Jr.
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

M. William Boller
Defendant
individually and as Erie County pistol permit licensing officer
William James Taylor , Jr.
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Matthew J. Murphy, III
Defendant
William James Taylor , Jr.
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2015-07-22 1 0 Complaint COMPLAINT against Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman, filed by Michael Rebmann, Michael Kuzma, Ginny Rober, Philip M. Mayor, David Mongielo, Libertarian Party of Erie County, Edward L. Garrett, Richard Cooper. Receipt no. 46278 $400.00(KM) (Entered: 07/22/2015) 2015-08-17 04:10:47 6133b795e57c33ccd1aea56601ac6c4cee6a9c7e
2015-08-06 2 0 Notice of Appearance NOTICE of Appearance by William James Taylor, Jr on behalf of Eric T. Schneiderman (Taylor, William) (Entered: 08/06/2015) 2015-08-17 04:10:57 e5525791a4317148f825a171acb4802ac7415fbb
2015-08-10 3 0 Order ORDER GRANTING Defendant Eric T. Schneiderman an extension of time to answer, move or otherwise respond to the Complaint due 10/9/2015. Signed by Hon. Frank P. Geraci, Jr. on 8/7/2015. (CMD) (Entered: 08/11/2015) 2015-08-17 04:16:44 448758cb85f221e79df8ba668d15d637b035b83b
2015-10-07 4 0 ORDER GRANTING defendant Eric t. Schneiderman an extension of time, answer due 11/6/2015. Signed by Hon. Frank P. Geraci, Jr. on 10/5/2015. (KM) (Entered: 10/07/2015) 2015-10-11 06:22:50 176e7998f0b169553c5af74fc619a7c527016b9d
2015-11-05 5 0 LETTER ORDER granting Defendant Schneiderman's request for permission to file a 35-page brief. Plaintiffs' counsel has consented. SO ORDERED. Signed by Hon. Frank P. Geraci, Jr. on 11/05/2015. (ST) (Entered: 11/05/2015) 2015-11-08 05:24:17 4f1271111ea7d3ad9b2c727fb4881565ab6c35a1
2015-11-06 6 0 MOTION to Dismiss the Complaint or, Alternatively, to Transfer Venue by Eric T. Schneiderman.(Taylor, William) (Entered: 11/06/2015) 2015-11-22 05:18:56 29841f9e950805708acc442ef124844ba8f1410c
2015-11-06 7 0 MEMORANDUM in Support re 6 MOTION to Dismiss the Complaint or, Alternatively, to Transfer Venue filed by Eric T. Schneiderman. (Taylor, William) (Entered: 11/06/2015) 2015-11-22 05:18:57 51f3cf576f86f30e95fbfec274a8cf385a292eaf
2015-11-06 8 0 DECLARATION signed by William J. Taylor, Jr., Assistant Attorney General re 6 MOTION to Dismiss the Complaint or, Alternatively, to Transfer Venue filed by Eric T. Schneiderman filed by Eric T. Schneiderman. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F)(Taylor, William) (Entered: 11/06/2015) 2015-11-22 05:19:03 d81688cb240d74a6c3cdc7965368242da10b9d6c
8 1 Exhibit A 2015-11-22 05:19:09 2b10f5e06f2bb06c290d410c177e8599ad1b32db
8 2 Exhibit B 2015-11-22 05:19:05 1852df46ed7e08c7888070f144f89e4f739eff3a
8 3 Exhibit C 2015-11-22 05:19:02 02bc7003b5fc4a6e3ae02279e005aa52b71e508a
8 4 Exhibit D 2015-11-22 05:19:10 0c67343010c6120356abef208f33913bb8e3cd62
8 5 Exhibit E 2015-11-22 05:19:07 1dc0ec9696d117dae70d5a5c9f6c0a5f714575bc
8 6 Exhibit F 2015-11-22 05:24:48 55df42fe58d56e988f19998099c5a3d5e2e31c9d
2015-11-17 9 0 SUMMONS Returned Executed by Richard Cooper. Andrew M. Cuomo served on 11/12/2015, answer due 12/3/2015. (Ostrowski, James) (Entered: 11/17/2015) 2015-11-29 05:21:49 ef2e0aec4502ca95ce51971e74b4caa7cac6e4ad
2015-11-17 10 0 SUMMONS Returned Executed by Richard Cooper. Joseph A. D'Amico served on 11/12/2015, answer due 12/3/2015. (Ostrowski, James) (Entered: 11/17/2015) 2015-11-29 05:18:51 4246af571372545c83edcf10b51d86e3ce1bed4b
2015-11-19 11 0 ORDER re 6 MOTION to Dismiss filed by Eric T. Schneiderman, Plaintiff's Replies to motion and to amend complaint as of right due by 12/23/2015, Defendants' Responses to Plaintiff's reply due by 1/13/2016.Signed by Hon. Frank P. Geraci, Jr. on 11/17/15. (KM) (Entered: 11/20/2015) 2015-11-29 05:18:52 006d25dffcf9e2a91f7b9d70cc151bd40fbc30a6
2015-12-03 12 0 NOTICE of Appearance by Monica Anne Connell on behalf of Andrew M. Cuomo, Joseph A. D'Amico, Eric T. Schneiderman (Connell, Monica) (Entered: 12/03/2015) 2015-12-06 05:19:59 dd9073425894b37192c06d4b2fc2603bcaeabb81
2015-12-03 13 0 NOTICE of Appearance by William James Taylor, Jr on behalf of Andrew M. Cuomo, Joseph A. D'Amico (Taylor, William) (Entered: 12/03/2015) 2015-12-06 05:20:00 3002db0ac535652e760021beffd94ef668786d61
2015-12-03 14 0 MOTION to Dismiss the Complaint or, Alternatively, to Transfer Venue by Andrew M. Cuomo, Joseph A. D'Amico. Responses due by 12/23/2015.(Taylor, William) (Entered: 12/03/2015) 2015-12-06 05:20:33 24d3e1fdb90a97a2c6473054ba1404e2f3cbf41a
2015-12-03 15 0 MEMORANDUM in Support re 6 MOTION to Dismiss the Complaint or, Alternatively, to Transfer Venue, 14 MOTION to Dismiss the Complaint or, Alternatively, to Transfer Venue filed by Andrew M. Cuomo, Joseph A. D'Amico. (Taylor, William) (Entered: 12/03/2015) 2015-12-06 05:31:42 2e6f9c457fd91035ef1770b5cb29cef1b3e23b54
2015-12-08 16 0 TEXT ORDER re 14 MOTION to Dismiss the Complaint or, Alternatively, to Transfer Venue filed by Andrew M. Cuomo, Joseph A. D'Amico on December 3, 2015. Responses are due no later than January 8, 2016. Replies may be filed eight (8) business days after the filing of responses. The Court will not hold oral argument but will decide the motion based on the papers submitted. IT IS SO ORDERED. Signed by Hon. Frank P. Geraci, Jr. on 12/8/2015. (MC) (Entered: 12/08/2015)
2015-12-23 17 0 AMENDED COMPLAINT against All Defendants, filed by Libertarian Party of Erie County.(Ostrowski, James) (Entered: 12/23/2015) 2016-01-03 05:59:25 ae64920ed5d1522fc58214522464d67f2b9e3c6d
2016-01-08 18 0 TEXT ORDER: Two Motions to Dismiss the Complaint 6 , 14 are pending before the Court. Subsequent to the filing of those motions, Plaintiff filed an Amended Complaint, which is permitted under Fed. R. Civ. P. 15(a). It is well established that an amended complaint ordinarily supersedes the original, and renders it of no legal effect. Shields v. Citytrust Bancorp, Inc., 25 F.3d 1124, 1128 (2d Cir. 1994)(citation omitted). Because the original Complaint is no longer operative, the Defendants' Motions 6 , 14 to Dismiss the original Complaint are DENIED AS MOOT. The Defendants' request, made with the Plaintiff's consent, to extend the time to answer or otherwise move against the Amended Complaint until the later of either 2/19/16 or 30 days after all Defendants in this action have been served is GRANTED. SO ORDERED. Signed by Hon. Frank P. Geraci, Jr. on 1/8/16.(SCE) (Entered: 01/08/2016)
2016-02-08 19 0 AFFIDAVIT of Service for summons and amended complaint served on Matthew J. Murphy on 01/28/2016, filed by Richard Cooper., SUMMONS Returned Executed by Richard Cooper. Richard Cooper served on 1/28/2016, answer due 2/18/2016. (Ostrowski, James) (Entered: 02/08/2016) 2016-02-14 05:21:06 15ed7eaa6eb36197495be3903e23ca9b6a3577fb
2016-03-17 20 0 SUMMONS Returned Executed by Richard Cooper. Dennis M. Kehoe served on 3/17/2016, answer due 4/7/2016. (Ostrowski, James) (Entered: 03/17/2016) 2016-03-20 06:15:36 bfb1480c9734f28e0c7e2ccecc54ed6b53faa54a
2016-03-18 21 0 SUMMONS Returned Executed by Richard Cooper. M. William Boller served on 3/18/2016, answer due 4/8/2016. (Ostrowski, James) (Entered: 03/18/2016) 2016-03-20 06:25:50 89aeae70a5e8899de631cc57689a7377a6055fd0
2016-04-01 22 0 NOTICE of Appearance by William James Taylor, Jr on behalf of M. William Boller, Andrew M. Cuomo, Joseph A. D'Amico, Dennis M. Kehoe, Matthew J. Murphy, III, Eric T. Schneiderman (Taylor, William) (Entered: 04/01/2016) 2016-04-10 06:38:37 4eff6463205a376747ed9788bbb4edd2e9610326
2016-04-04 23 0 ORDER granting defense counsel's request, with consent, for an extension of time to file an Answer to the Amended Complaint. Defendants' Answer is now due 4/29/2016.. Signed by Hon. Frank P. Geraci, Jr. on 4/4/2016. (MC) (Entered: 04/04/2016) 2016-04-17 06:30:11 01a9294f8ba1a4bbad658eba8518f0cd18505456
2016-04-21 24 0 ORDER granting defense counsel's request, with consent, to file a joint 45-page memorandum of law in support of its anticipated motion to dismiss the amended complaint. Signed by Hon. Frank P. Geraci, Jr. on 4/21/2016. (KLH) (Entered: 04/22/2016) 2016-04-24 06:19:56 cd7b620867c6f8e1c06bfa9458c4f2ace35054ee
2016-04-29 25 0 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM AND FOR LACK OF SUBJECT-MATTER JURISDICTION by M. William Boller, Andrew M. Cuomo, Joseph A. D'Amico, Dennis M. Kehoe, Matthew J. Murphy, III, Eric T. Schneiderman.(Taylor, William) (Entered: 04/29/2016) 2016-05-15 06:17:59 d5fd15f170a8c1368f03479e4d3d546151da42f1
2016-04-29 26 0 MEMORANDUM IN SUPPORT re 25 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM AND FOR LACK OF SUBJECT-MATTER JURISDICTION byM. William Boller, Andrew M. Cuomo, Joseph A. D'Amico, Dennis M. Kehoe, Matthew J. Murphy, III, Eric T. Schneiderman. (Taylor, William) (Entered: 04/29/2016) 2016-05-15 06:18:01 71494d2ba8f5c11b2d1ff0df339e094099efdf96
2016-04-29 27 0 DECLARATION re 25 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM AND FOR LACK OF SUBJECT-MATTER JURISDICTION filed by M. William Boller, Andrew M. Cuomo, Joseph A. D'Amico, Dennis M. Kehoe, Matthew J. Murphy, III, Eric T. Schneiderman . (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Errata D, # 5 Errata E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L)(Taylor, William) (Entered: 04/29/2016) 2016-05-15 06:20:18 ba8de92888731ba07a21f9778e18b33923cb3d39
2016-05-23 28 0 TEXT ORDER GRANTING the Plaintiff's unopposed request for an extension of time until 6/3/16 to file their response to the pending Motion to Dismiss 25 . Defendants may have until 6/24/16 to file any reply. SO ORDERED. Signed by Hon. Frank P. Geraci, Jr. on 5/23/16. (SCE) (Entered: 05/23/2016)
2016-06-03 29 0 MEMORANDUM in Opposition re 25 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM AND FOR LACK OF SUBJECT-MATTER JURISDICTION filed by Richard Cooper. (Ostrowski, James) (Entered: 06/03/2016)
2016-06-24 30 0 REPLY/RESPONSE to re 25 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM AND FOR LACK OF SUBJECT-MATTER JURISDICTION Reply Memorandum of Law filed by M. William Boller, Andrew M. Cuomo, Joseph A. D'Amico, Dennis M. Kehoe, Matthew J. Murphy, III, Eric T. Schneiderman. (Taylor, William) (Entered: 06/24/2016) 2016-07-03 06:17:40 a3a7af518f1c94a5e36d3cd30514f578e986588d
2016-06-24 31 0 DECLARATION signed by William J. Taylor, Jr., Assistant Attorney General re 30 Reply/Response, filed by M. William Boller, Andrew M. Cuomo, Dennis M. Kehoe, Eric T. Schneiderman, Joseph A. D'Amico, Matthew J. Murphy, III filed by M. William Boller, Andrew M. Cuomo, Dennis M. Kehoe, Eric T. Schneiderman, Joseph A. D'Amico, Matthew J. Murphy, III. (Attachments: # 1 Exhibit M)(Taylor, William) (Entered: 06/24/2016) 2016-07-03 06:17:41 cca260e0e964f66fdfd6a0ad480b5b0a5ece27aa
31 1 Exhibit M 2016-07-03 06:19:38 2a6bfab9eb2ccf7793096f9805f4cc3aa5f2559a