Document Number
5
Jul 18, 2018
NOTICE OF APPEARANCE by Nancy Milagros Trasande on behalf of State of New York. (Trasande, Nancy) (Entered: 07/18/2018)
Main Doc
Notice of Appearance
4
Jul 18, 2018
REQUEST FOR ISSUANCE OF SUMMONS as to United States Department of Justice, re: 1 Complaint,. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Washington. (Rosado, Lourdes) (Entered: 07/18/2018)
Main Doc
Request for Issuance of Summons
3
Jul 18, 2018
REQUEST FOR ISSUANCE OF SUMMONS as to Jefferson B. Sessions III, re: 1 Complaint,. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Washington. (Rosado, Lourdes) (Entered: 07/18/2018)
Main Doc
Request for Issuance of Summons
2
Jul 18, 2018
CIVIL COVER SHEET filed. (Rosado, Lourdes) (Entered: 07/18/2018)
Main Doc
Civil Cover Sheet
1
Jul 18, 2018
COMPLAINT against Jefferson B. Sessions III, United States Department of Justice. (Filing Fee $ 400.00, Receipt Number 0208-15336036)Document filed by Commonwealth of Virginia, State of Washington, State of New York, State of New Jersey, State Of Connecticut, Commonwealth of Massachusetts. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F)(Rosado, Lourdes) (Entered: 07/18/2018)
Complaint
Att 1
Exhibit A
Att 2
Exhibit B
Att 3
Exhibit C
Att 4
Exhibit D
Att 5
Exhibit E
Att 6
Exhibit F
Jul 19, 2018
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 8 MOTION for Michael Kenneth Skold to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15343318. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (ma)
10
Jul 19, 2018
ELECTRONIC SUMMONS ISSUED as to Jefferson B. Sessions III. (pc) (Entered: 07/19/2018)
Main Doc
Summons Issued
9
Jul 19, 2018
ELECTRONIC SUMMONS ISSUED as to United States Department of Justice. (pc) (Entered: 07/19/2018)
Main Doc
Summons Issued
8
Jul 19, 2018
MOTION for Michael Kenneth Skold to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15343318. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State Of Connecticut. (Attachments: # 1 Affidavit In Support of Motion for PHV, # 2 Exhibit Certificate of Good Standing, # 3 Text of Proposed Order)(Skold, Michael) (Entered: 07/19/2018)
Main Doc
Motion to Appear Pro Hac Vice
Jul 19, 2018
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 7 MOTION for Mark Francis Kohler to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15343250. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (ma)
7
Jul 19, 2018
MOTION for Mark Francis Kohler to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15343250. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State Of Connecticut. (Attachments: # 1 Affidavit In Support of Mot PHV, # 2 Exhibit Certificate of Good Standing, # 3 Text of Proposed Order)(Kohler, Mark) (Entered: 07/19/2018)
Main Doc
Motion to Appear Pro Hac Vice
Jul 19, 2018
Magistrate Judge Stewart D. Aaron is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: http://nysd.uscourts.gov/forms.php. (pc)
Jul 19, 2018
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Edgardo Ramos. Please download and review the Individual Practices of the assigned District Judge, located at http://nysd.uscourts.gov/judges/District. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at http://nysd.uscourts.gov/ecf_filing.php. (pc)
Jul 19, 2018
***NOTICE TO ATTORNEY REGARDING CIVIL. CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Lourdes Maria Rosado. The following case opening statistical information was erroneously selected/entered: Cause of Action code 05:551. The following correction(s) have been made to your case entry: the Cause of Action code has been modified to 28:2201. (pc)
Jul 19, 2018
***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Lourdes Maria Rosado. The party information for the following party/parties has been modified: Jefferson B. Sessions III. The information for the party/parties has been modified for the following reason/reasons: party text was omitted. (pc)
6
Jul 19, 2018
NOTICE OF APPEARANCE by Jessica A. Attie on behalf of State of New York. (Attie, Jessica) (Entered: 07/19/2018)
Main Doc
Notice of Appearance
Jul 20, 2018
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 13 FIRST MOTION for Luke Alexander Eaton to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15349257. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (jc)
13
Jul 20, 2018
FIRST MOTION for Luke Alexander Eaton to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15349257. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of Washington. (Attachments: # 1 Affidavit, # 2 Washington State Supreme Court Letter of Good Standing, # 3 Text of Proposed Order)(Eaton, Luke) (Entered: 07/20/2018)
Main Doc
Motion to Appear Pro Hac Vice
12
Jul 20, 2018
ORDER granting 8 Motion for Michael Kenneth Skold to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (Ramos, Edgardo) (Entered: 07/20/2018)
Main Doc
Order on Motion to Appear Pro Hac Vice
11
Jul 20, 2018
ORDER granting 7 Motion for Mark Francis Kohler to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (Ramos, Edgardo) (Entered: 07/20/2018)
Main Doc
Order on Motion to Appear Pro Hac Vice
14
Jul 23, 2018
ORDER granting 13 Motion for Luke Alexander Eaton to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (Ramos, Edgardo) (Entered: 07/23/2018)
Main Doc
Order on Motion to Appear Pro Hac Vice
16
Jul 26, 2018
NOTICE OF APPEARANCE by Jeffrey Stuart Oestericher on behalf of Jefferson B. Sessions III, United States Department of Justice. (Oestericher, Jeffrey) (Entered: 07/26/2018)
Main Doc
Notice of Appearance
15
Jul 26, 2018
MOTION for Conference . Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Washington.(Rosado, Lourdes) (Entered: 07/26/2018)
Main Doc
Motion for Conference
17
Jul 27, 2018
ORDER granting 15 Letter Motion for Conference: A pre-motion conference will be held in this case and the related case, No. 18 Civ. 6474, on August 2, 2018, at 11:30 a.m. Defendants are directed to respond to Plaintiffs' letter by July 31, 2018. (Pre-Motion Conference set for 8/2/2018 at 11:30 AM before Judge Edgardo Ramos.) (Signed by Judge Edgardo Ramos on 7/27/2018) (jwh) (Entered: 07/27/2018)
Main Doc
Order on Motion for Conference
25
Jul 31, 2018
AFFIDAVIT OF SERVICE of Summons and Complaint, served. All Defendants. Service was accepted by Haajun Lee. Service was made by Mail. Document filed by State of New York. (Attachments: # 1 Summons Returned Executed as to the United States Department of Justice, # 2 Summons Returned Executed as to Jefferson B. Sessions, # 3 U.S. Mail Return Receipts for United States Department of Justice and Jefferson B. Sessions)(Trasande, Nancy) (Entered: 07/31/2018)
Main Doc
Affidavit of Service as to USA
24
Jul 31, 2018
LETTER addressed to Judge Edgardo Ramos from Daniel Mauler dated July 31, 2018 re: Response to ECF No. 17. Document filed by Jefferson B. Sessions III, United States Department of Justice.(Mauler, Daniel) (Entered: 07/31/2018)
Main Doc
Letter
23
Jul 31, 2018
NOTICE OF APPEARANCE by Daniel Mauler on behalf of Jefferson B. Sessions III, United States Department of Justice. (Mauler, Daniel) (Entered: 07/31/2018)
Main Doc
Notice of Appearance
22
Jul 31, 2018
LETTER MOTION for Conference addressed to Judge Edgardo Ramos from Michael J. Burke, Esq. dated July 31, 2018. Document filed by Nexus Services, Inc. and Libre by Nexus, Inc..(Burke, Michael) (Entered: 07/31/2018)
Main Doc
Motion for Conference
21
Jul 31, 2018
MEMO ENDORSEMENT on re: 19 Letter filed by State of New York. ENDORSEMENT: Counsel for Co-Plaintiff's are directed to jointly call the Court at (212) 805-0169. The application is granted. (Signed by Judge Edgardo Ramos on 7/31/2018) (jwh) (Entered: 07/31/2018)
Main Doc
Memo Endorsement
20
Jul 31, 2018
NOTICE OF APPEARANCE by Lilia Isobel Toson on behalf of State of New York. (Toson, Lilia) (Entered: 07/31/2018)
Main Doc
Notice of Appearance
19
Jul 31, 2018
LETTER addressed to Judge Edgardo Ramos from Nancy Trasande dated July 31, 2018 re: Unopposed Request for Telephonic Appearance in August 2, 2018 Pre-Motion Conference. Document filed by State of New York.(Trasande, Nancy) (Entered: 07/31/2018)
Main Doc
Letter
18
Jul 31, 2018
NOTICE OF APPEARANCE by Genevieve Clair Nadeau on behalf of Commonwealth of Massachusetts. (Nadeau, Genevieve) (Entered: 07/31/2018)
Main Doc
Notice of Appearance
26
Aug 1, 2018
PROPOSED STIPULATION AND ORDER. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Washington. (Rosado, Lourdes) (Entered: 08/01/2018)
Main Doc
Proposed Stipulation and Order
Aug 2, 2018
Minute Entry for proceedings held before Judge Edgardo Ramos: Pre-Motion Conference held on 8/3/2018. Plaintiffs' counsel present. Defendants' counsel present. Amended pleading due August 6, 2018. (jar) Modified on 8/3/2018 (jar).
29
Aug 2, 2018
STIPULATION: Plaintiffs the States of New York, Connecticut, New Jersey and Washington, and the Commonwealths of Massachusetts and Virginia ("Plaintiff States"), and Defendants United States Department of Justice and Jefferson B. Sessions III ("Defendants"), do HEREBY STIPULATE AND AGREE as follows: 1. This stipulation shall remain in effect for a period of 60 days from the date hereof, i.e., until September 30, 2018. On September 30, 2018, and every 30 days thereafter, this stipulation shall automatically be extended for a 30-day period (the "extension term"), except in the case that Defendants give notice to Plaintiff States 14 days in advance of the end of an extension term that Defendants do not agree to renew the stipulation for the next extension term, thus ending the stipulation at the end of the then-operational extension term; 2. For the duration of this stipulation, Defendants shall not disburse, expend, or revert to the Treasury the Fiscal Year ("FY") 2017 Edward Byrne Memorial Justice Assistance Grant ("Byrne JAG") funds allocated to Plaintiff States, and as further set forth in this stipulation. (Signed by Judge Edgardo Ramos on 8/2/2018) (jwh) (Entered: 08/03/2018)
Main Doc
Stipulation and Order
Aug 2, 2018
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. 28 MOTION for Mary Donne Peters, Esq. to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15398414. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): missing Certificate of Good Standing from Supreme Court of Alabama;. Re-file the motion as a Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (wb)
28
Aug 2, 2018
FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Mary Donne Peters, Esq. to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15398414. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Nexus Services, Inc. and Libre by Nexus, Inc.. (Attachments: # 1 Affidavit Affidavit in Support of Motion to Admit Counsel Pro Hac Vice, # 2 Exhibit Exhibit A to Affidavit in Support of Motion to Admit Counsel Pro Hac Vice, # 3 Affidavit Affidavit for Admission, # 4 Text of Proposed Order Order for Admission Pro Hac Vice on Written Motion, # 5 Affidavit Certificate of Service)(Burke, Michael) Modified on 8/2/2018 (wb). (Entered: 08/02/2018)
Main Doc
Motion to Appear Pro Hac Vice
27
Aug 2, 2018
NOTICE OF APPEARANCE by Jonathan Benjamin Miller on behalf of Commonwealth of Massachusetts. (Miller, Jonathan) (Entered: 08/02/2018)
Main Doc
Notice of Appearance
30
Aug 3, 2018
LETTER addressed to Judge Edgardo Ramos from Nancy Trasande dated 8/3/2018 re: Response to Proposed Intervenors Request for Pre-Motion Conference (ECF 22). Document filed by State of New York.(Trasande, Nancy) (Entered: 08/03/2018)
Main Doc
Letter
32
Aug 6, 2018
FIRST AMENDED COMPLAINT amending 1 Complaint, against Jefferson B. Sessions III, United States Department of Justice.Document filed by Commonwealth of Virginia, State of New Jersey, State Of Connecticut, State of New York, State of Washington, Commonwealth of Massachusetts, State of Rhode Island. Related document: 1 Complaint,. (Attachments: # 1 Exhibit A (NY Award Letter), # 2 Exhibit B (CT Award Letter), # 3 Exhibit C (MA Award Letter), # 4 Exhibit D (NJ Award Letter), # 5 Exhibit E (RI Award Letter), # 6 Exhibit F (VA Award Letter), # 7 Exhibit G (WA Award Letter))(Trasande, Nancy) (Entered: 08/06/2018)
Amended Complaint
Att 1
Exhibit A (NY Award Letter)
Att 2
Exhibit B (CT Award Letter)
Att 3
Exhibit C (MA Award Letter)
Att 4
Exhibit D (NJ Award Letter)
Att 5
Exhibit E (RI Award Letter)
Att 6
Exhibit F (VA Award Letter)
Att 7
Exhibit G (WA Award Letter)
31
Aug 6, 2018
PROPOSED ORDER FOR SUBSTITUTION OF ATTORNEY. Document filed by Jefferson B. Sessions III, United States Department of Justice. (Oestericher, Jeffrey) (Entered: 08/06/2018)
Main Doc
Proposed Order for Substitution of Attorney
36
Aug 7, 2018
ORDER granting 35 Letter Motion for Conference. A pre-motion conference will be held on August 22, 2018, at 10:00 a.m. Defendants are directed to submit a written response by August 15, 2018. Pre-Motion Conference set for 8/22/2018 at 10:00 AM before Judge Edgardo Ramos. (Signed by Judge Edgardo Ramos on 8/7/2018) (mro) (Entered: 08/08/2018)
Main Doc
Order on Motion for Conference
35
Aug 7, 2018
LETTER MOTION for Conference LETTER addressed to Judge Edgardo Ramos from Michael Burke dated 8/7/2018 re: Response to 8/3/18 letter of State of New York concerning Proposed Intervenors Request for Pre-Motion Conference (ECF 30). Document filed by Nexus addressed to Judge Edgardo Ramos from Michael J. Burke dated August 7, 2018. Document filed by Nexus Services, Inc. and Libre by Nexus, Inc..(Burke, Michael) (Entered: 08/07/2018)
Main Doc
Motion for Conference
34
Aug 7, 2018
NOTICE OF APPEARANCE by Luke Alexander Eaton on behalf of State of Washington. (Eaton, Luke) (Entered: 08/07/2018)
Main Doc
Notice of Appearance
33
Aug 7, 2018
CONSENT ORDER GRANTING SUBSTITUTION OF ATTORNEY: The substitution of attorney is hereby approved and so ORDERED. (Attorney Jeffrey Stuart Oestericher terminated.) (Signed by Judge Edgardo Ramos on 8/7/2018) (jwh) (Entered: 08/07/2018)
Main Doc
Consent Order
38
Aug 8, 2018
LETTER MOTION to Adjourn Conference LETTER MOTION to Judge Edgardo Ramos from Michael Burke dated 8/8/2018 re: Response to 8/8/18 memo endorsed letter from Court setting Pre-Motion Conference (ECF 36) addressed to Judge Edgardo Ramos from Michael J. Burke, Esq. dated August 8, 2018. Document filed by Nexus Services, Inc. and Libre by Nexus, Inc..(Burke, Michael) (Entered: 08/08/2018)
Main Doc
Motion to Adjourn Conference
Aug 8, 2018
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 37 AMENDED MOTION for Mary Donne Peters, Esq. to Appear Pro Hac Vice Re-filing of Doc #28 Motion. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (ma)
37
Aug 8, 2018
AMENDED MOTION for Mary Donne Peters, Esq. to Appear Pro Hac Vice Re-filing of Doc #28 Motion. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Nexus Services, Inc. and Libre by Nexus, Inc.. (Attachments: # 1 Affidavit Aff in Support, # 2 Exhibit Exh A - Certificates, # 3 Exhibit Exh B - Proposed Order, # 4 Affidavit Aff in Support, # 5 Affidavit Certificate of Service)(Burke, Michael) (Entered: 08/08/2018)
Main Doc
Motion to Appear Pro Hac Vice
41
Aug 9, 2018
PROPOSED STIPULATION AND ORDER. Document filed by State of Rhode Island. (Field, Michael) (Entered: 08/09/2018)
Main Doc
Proposed Stipulation and Order
40
Aug 9, 2018
ORDER granting 38 Letter Motion to Adjourn Conference: The pre-motion conference is rescheduled for August 21, 2018, at 10:00 a.m. (Pre-Motion Conference set for 8/21/2018 at 10:00 AM before Judge Edgardo Ramos.) (Signed by Judge Edgardo Ramos on 8/9/2018) (jwh) (Entered: 08/09/2018)
Main Doc
Order on Motion to Adjourn Conference
Aug 9, 2018
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 39 MOTION for Michael W. Field to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15426837. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)
39
Aug 9, 2018
MOTION for Michael W. Field to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15426837. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of Rhode Island. (Attachments: # 1 Affidavit, # 2 Certificate of Good Standing, # 3 Proposed Order)(Field, Michael) (Entered: 08/09/2018)
Main Doc
Motion to Appear Pro Hac Vice
48
Aug 10, 2018
STIPULATION: Plaintiff, State of Rhode Island ("Rhode Island"), and Defendants United States Department of Justice and Jefferson B. Sessions III ("Defendants"), do HEREBY STIPULATE AND AGREE as follows:This stipulation shall remain in effect until September 30, 2018. On September 30, 2018, and every 30 days thereafter, this stipulation shall automatically be extended for a 30-day period (the "extension term"), except in the case that Defendants give notice to Rhode Island 14 days in advance of the end of an extension term that Defendants do not agree to renew the stipulation for the next extension term, thus ending the stipulation at the end of the then-operational extension term;For the duration of this stipulation, Defendants shall not disburse, expend, or revert to the Treasury the Fiscal Year ("FY") 2017 Edward Byrne Memorial Justice Assistance Grant ("Byrne JAG") funds allocated to Rhode Island, and as further set forth in this stipulation. (Signed by Judge Edgardo Ramos on 8/10/2018) (jwh) (Entered: 08/14/2018)
Main Doc
Stipulation and Order
44
Aug 10, 2018
LETTER addressed to Judge Edgardo Ramos from Jessica Attie dated 08/10/2018 re: Proposed briefing schedule for motion for summary judgment/motion to dismiss. Document filed by State of New York.(Attie, Jessica) (Entered: 08/10/2018)
Main Doc
Letter
43
Aug 10, 2018
ORDER granting 39 Motion for Michael W. Field to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (Ramos, Edgardo) (Entered: 08/10/2018)
Main Doc
Order on Motion to Appear Pro Hac Vice
42
Aug 10, 2018
ORDER granting 37 Motion for Mary Donne Peters to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (Ramos, Edgardo) (Entered: 08/10/2018)
Main Doc
Order on Motion to Appear Pro Hac Vice
51
Aug 14, 2018
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 8/2/18 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 08/14/2018)
Main Doc
Notice of Filing Transcript
50
Aug 14, 2018
TRANSCRIPT of Proceedings re: conference held on 8/2/2018 before Judge Edgardo Ramos. Court Reporter/Transcriber: Jennifer Thun, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 9/4/2018. Redacted Transcript Deadline set for 9/14/2018. Release of Transcript Restriction set for 11/13/2018.(McGuirk, Kelly) (Entered: 08/14/2018)
Main Doc
Transcript
49
Aug 14, 2018
FILING ERROR - DEFICIENT DOCKET ENTRY - FIRST MOTION for Anthony F. Troy to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15449912. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Nexus Services, Inc. and Libre by Nexus, Inc.. (Attachments: # 1 Affidavit Aff in Support of Motion, # 2 Affidavit Aff for Admission Pro Hac Vice, # 3 Exhibit Exhibit A to Troy Affidavit, # 4 Exhibit Proposed Order Pro Hac Vice, # 5 Certificate of Service)(Burke, Michael) Modified on 8/15/2018 (wb). (Entered: 08/14/2018)
Main Doc
Motion to Appear Pro Hac Vice
47
Aug 14, 2018
MEMO ENDORSEMENT on re: (44 in 1:18-cv-06471-ER) Letter filed by State of New York. ENDORSEMENT: The application is granted. (Motions due by 9/14/2018. Responses due by 9/26/2018. Replies due by 10/8/2018.) (Signed by Judge Edgardo Ramos on 8/14/2018) (jwh) (Entered: 08/14/2018)
Main Doc
Memo Endorsement
46
Aug 14, 2018
ORDER granting 45 Motion for Rachel Wainer Apter to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (Ramos, Edgardo) (Entered: 08/14/2018)
Main Doc
Order on Motion to Appear Pro Hac Vice
Aug 14, 2018
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 45 MOTION for Rachel Wainer Apter to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15445733. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
45
Aug 14, 2018
MOTION for Rachel Wainer Apter to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15445733. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of New Jersey. (Attachments: # 1 Affidavit Affidavit in Support of Motion to Appear Pro Hac Vice, # 2 Exhibit NY Certificate of Good Standing, # 3 Exhibit NJ Certificate of Good Standing, # 4 Text of Proposed Order Proposed Order Granting Motion for Pro Hac Vice Admission)(Apter, Rachel) (Entered: 08/14/2018)
Main Doc
Motion to Appear Pro Hac Vice
54
Aug 15, 2018
LETTER addressed to Judge Edgardo Ramos from Nancy Trasande dated 8/15/2018 re: Request for Telephonic Appearance in August 21, 2018 Pre-Motion Conference regarding Proposed Motion for Intervention (ECF No. 40). Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington.(Trasande, Nancy) (Entered: 08/15/2018)
Main Doc
Letter
Aug 15, 2018
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 53 AMENDED MOTION for Anthony Francis Troy to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (wb)
53
Aug 15, 2018
AMENDED MOTION for Anthony Francis Troy to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Nexus Services, Inc. and Libre by Nexus, Inc.. (Attachments: # 1 Affidavit in Support, # 2 Affidavit for Admission, # 3 Exhibit A Certificates of Good Standing, # 4 Exhibit B Proposed Order, # 5 Certificate of Service)(Burke, Michael) (Entered: 08/15/2018)
Main Doc
Motion to Appear Pro Hac Vice
52
Aug 15, 2018
LETTER RESPONSE to Motion addressed to Judge Edgardo Ramos from Daniel Mauler dated August 15, 2018 re: 35 LETTER MOTION for Conference LETTER addressed to Judge Edgardo Ramos from Michael Burke dated 8/7/2018 re: Response to 8/3/18 letter of State of New York concerning Proposed Intervenors Request for Pre-Motion Conference (ECF 30). Document filed b . Document filed by Jefferson B. Sessions III, United States Department of Justice. (Mauler, Daniel) (Entered: 08/15/2018)
Main Doc
Response to Motion
Aug 15, 2018
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. 49 FIRST MOTION for Anthony F. Troy to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15449912. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): missing Certificate of Good Standing from Supreme Court of Virginia;. Re-file the motion as a Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Proposed Order.. (wb)
75
Aug 17, 2018
DECLARATION of Mary Travis Bassett in Support re: 56 MOTION for Partial Summary Judgment .. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington. (Attachments: # 1 Exhibit A)(Attie, Jessica) (Entered: 08/17/2018)
Main Doc
Declaration in Support of Motion
74
Aug 17, 2018
DECLARATION of Kim Y. Royster in Support re: 56 MOTION for Partial Summary Judgment .. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington. (Trasande, Nancy) (Entered: 08/17/2018)
Main Doc
Declaration in Support of Motion
73
Aug 17, 2018
DECLARATION of Candice Cho in Support re: 56 MOTION for Partial Summary Judgment .. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Attie, Jessica) (Entered: 08/17/2018)
Main Doc
Declaration in Support of Motion
72
Aug 17, 2018
DECLARATION of Richard Torrance in Support re: 56 MOTION for Partial Summary Judgment .. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington. (Attachments: # 1 Exhibit A)(Trasande, Nancy) (Entered: 08/17/2018)
Main Doc
Declaration in Support of Motion
71
Aug 17, 2018
DECLARATION of Laura Negron in Support re: 56 MOTION for Partial Summary Judgment .. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F)(Attie, Jessica) (Entered: 08/17/2018)
Main Doc
Declaration in Support of Motion
70
Aug 17, 2018
DECLARATION of Marcos Soler in Support re: 56 MOTION for Partial Summary Judgment .. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Attie, Jessica) (Entered: 08/17/2018)
Main Doc
Declaration in Support of Motion
69
Aug 17, 2018
DECLARATION of Shannon Dion in Support re: 56 MOTION for Partial Summary Judgment .. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington. (Attie, Jessica) (Entered: 08/17/2018)
Main Doc
Declaration in Support of Motion
68
Aug 17, 2018
DECLARATION of Daniel J. Bennett in Support re: 56 MOTION for Partial Summary Judgment .. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington. (Attie, Jessica) (Entered: 08/17/2018)
Main Doc
Declaration in Support of Motion
67
Aug 17, 2018
DECLARATION of Adrian Diaz in Support re: 56 MOTION for Partial Summary Judgment .. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington. (Attachments: # 1 Exhibit A)(Trasande, Nancy) (Entered: 08/17/2018)
Main Doc
Declaration in Support of Motion
66
Aug 17, 2018
DECLARATION of Diane Klontz in Support re: 56 MOTION for Partial Summary Judgment .. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Attie, Jessica) (Entered: 08/17/2018)
Main Doc
Declaration in Support of Motion
65
Aug 17, 2018
DECLARATION of Michael J. Hogan in Support re: 56 MOTION for Partial Summary Judgment .. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington. (Trasande, Nancy) (Entered: 08/17/2018)
Main Doc
Declaration in Support of Motion
64
Aug 17, 2018
DECLARATION of Chia-Chia Wang in Support re: 56 MOTION for Partial Summary Judgment .. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington. (Attie, Jessica) (Entered: 08/17/2018)
Main Doc
Declaration in Support of Motion
63
Aug 17, 2018
DECLARATION of Jennifer F. Fradel in Support re: 56 MOTION for Partial Summary Judgment .. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington. (Attachments: # 1 Exhibit 1)(Trasande, Nancy) (Entered: 08/17/2018)
Main Doc
Declaration in Support of Motion
62
Aug 17, 2018
DECLARATION of Michael P. Lawlor in Support re: 56 MOTION for Partial Summary Judgment .. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington. (Attie, Jessica) (Entered: 08/17/2018)
Main Doc
Declaration in Support of Motion
61
Aug 17, 2018
DECLARATION of Lovely A. Warren in Support re: 56 MOTION for Partial Summary Judgment .. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington. (Attachments: # 1 Exhibit 1)(Trasande, Nancy) (Entered: 08/17/2018)
Main Doc
Declaration in Support of Motion
60
Aug 17, 2018
DECLARATION of William G. Kelly Jr. in Support re: 56 MOTION for Partial Summary Judgment .. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5(A-C), # 6 Exhibit 5(D), # 7 Exhibit E)(Attie, Jessica) (Entered: 08/17/2018)
Main Doc
Declaration in Support of Motion
59
Aug 17, 2018
DECLARATION of Michael C. Green in Support re: 56 MOTION for Partial Summary Judgment .. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Attie, Jessica) (Entered: 08/17/2018)
Main Doc
Declaration in Support of Motion
58
Aug 17, 2018
DECLARATION of Nancy Trasande in Support re: 56 MOTION for Partial Summary Judgment .. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington. (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, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Errata 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21 (Part 1), # 22 Exhibit 21 (Part 2), # 23 Exhibit 21 (Part 3), # 24 Exhibit 21 (Part 4), # 25 Exhibit 22, # 26 Exhibit 23, # 27 Exhibit 24, # 28 Exhibit 25, # 29 Exhibit 26 (Part 1), # 30 Exhibit 26 (Part 2), # 31 Exhibit 26 (Part 3), # 32 Exhibit 27, # 33 Exhibit 28, # 34 Exhibit 29, # 35 Exhibit 30, # 36 Exhibit 31, # 37 Exhibit 32, # 38 Exhibit 32.1, # 39 Exhibit 33, # 40 Exhibit 34, # 41 Exhibit 35, # 42 Exhibit 36, # 43 Errata 37, # 44 Exhibit 37.1, # 45 Exhibit 38, # 46 Exhibit 39, # 47 Exhibit 40, # 48 Exhibit 41, # 49 Exhibit 42, # 50 Exhibit 43, # 51 Exhibit 44)(Trasande, Nancy) (Entered: 08/17/2018)
Main Doc
Declaration in Support of Motion
57
Aug 17, 2018
MEMORANDUM OF LAW in Support re: 56 MOTION for Partial Summary Judgment . . Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington. (Attachments: # 1 Supplement 56.1 Statement, # 2 Text of Proposed Order Proposed Order)(Attie, Jessica) (Entered: 08/17/2018)
Memorandum of Law in Support of Motion
Att 1
Supplement 56.1 Statement
Att 2
Text of Proposed Order Proposed Order
56
Aug 17, 2018
MOTION for Partial Summary Judgment . Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington.(Trasande, Nancy) (Entered: 08/17/2018)
Main Doc
Motion for Partial Summary Judgment
55
Aug 17, 2018
LETTER MOTION for Conference REQUEST FOR TELEPHONIC APPEARANCE IN AUGUST 21, 2018 PRE-MOTION CONFERENCE REGARDING PROPOSED MOTION FOR INTERVENTION (ECF NO. 40) addressed to Judge Edgardo Ramos from Michael J. Burke dated August 17, 2018. Document filed by Nexus Services, Inc. and Libre by Nexus, Inc..(Burke, Michael) (Entered: 08/17/2018)
Main Doc
Motion for Conference
76
Aug 20, 2018
ORDER granting in part and denying in part 55 Letter Motion for Conference: The parties' applications to appear telephonically are GRANTED. Plaintiffs' and Nexus' applications for the Court to provide call-in instructions are DENIED. The Court does not have telephone conferencing capabilities, and, therefore, directs the parties to jointly call the Court at (212) 805-0169, or provide the Court with call-in instructions. The Clerk of the Court is respectfully directed to terminate the motion, Doc. 55. (Signed by Judge Edgardo Ramos on 8/20/2018) (jwh) (Entered: 08/20/2018)
Main Doc
Order on Motion for Conference
77
Aug 21, 2018
ORDER denying 22 Letter Motion for Conference. Accordingly, Nexus's motion to intervene is DENIED. The Clerk of the Court is respectfully directed to terminate the motion, Doc. 22. It is SO ORDERED. (Signed by Judge Edgardo Ramos on 8/21/2018) (ne) (Entered: 08/21/2018)
Main Doc
Order on Motion for Conference
Aug 21, 2018
Minute Entry for proceedings held before Judge Edgardo Ramos: Pre-Motion Conference held on 8/21/2018. Counsel for Plaintiff State of New York, present. Counsel for Co-Plaintiffs appeared by telephone. Defendants' counsel appeared by telephone. Counsel for proposed Intervenor Plainitffs present. For the reasons stated on the record, proposed Intervenors' Motion to Intervene is DENIED. (jar)
78
Aug 24, 2018
MOTION for Leave to File Amici Curiae Brief of Members of Congress. Document filed by Jerrold Nadler, Yvette D. Clarke, Joseph Crowley, Eliot L. Engel, Adriano Espaillat, Brian Higgins, Hakeem Jeffries, Nita Lowey, Carolyn Maloney, Sean Patrick Maloney, Gregroy W. Meeks, Grace Meng, Kathleen M. Rice, Jose Serrano, Paul D. Tonko, Nydia M. Velazquez. (Attachments: # 1 Motion for Leave To File, # 2 Exhibit Proposed Amici Curiae Brief, # 3 Text of Proposed Order)(Gans, David) (Entered: 08/24/2018)
Main Doc
Motion for Leave to File Document
Att 1
Motion for Leave To File
Att 2
Exhibit Proposed Amici Curiae Brief
Att 3
Text of Proposed Order
79
Aug 27, 2018
MEMO ENDORSEMENT on re: (78 in 1:18-cv-06471-ER) MOTION for Leave to File Amici Curiae Brief; (45 in 1:18-cv-06474-ER) MOTION for Leave to File Amici Curiae Brief. ENDORSEMENT: Defendants are directed to respond by August 30, 2018. (Set Deadlines/Hearing as to (78 in 1:18-cv-06471-ER) MOTION for Leave to File Amici Curiae Brief; (45 in 1:18-cv-06474-ER) MOTION for Leave to File Amici Curiae Brief: Responses due by 8/30/2018) (Signed by Judge Edgardo Ramos on 8/27/2018) (jwh) (Entered: 08/27/2018)
Main Doc
Memo Endorsement
83
Aug 28, 2018
MEMO ENDORSEMENT on re: (81 in 1:18-cv-06471-ER) Letter, filed by State of New Jersey, Commonwealth of Massachusetts, Commonwealth of Virginia, State of Rhode Island, State of New York, State Of Connecticut, State of Washington. ENDORSEMENT: The application is granted. ( Brief due by 9/24/2018.) (Signed by Judge Edgardo Ramos on 8/28/2018) (mro) (Entered: 08/29/2018)
Main Doc
Memo Endorsement
82
Aug 28, 2018
ORDER granting 78 Letter Motion for Leave to File Document. Upon consideration of the motion of members of Congress for leave to file their proposed amici curiae brief in support of plaintiffs, it is hereby ORDERED that the motion is GRANTED. (Signed by Judge Edgardo Ramos on 8/28/2018) (mro) (Entered: 08/29/2018)
Main Doc
Order on Motion for Leave to File Document
81
Aug 28, 2018
LETTER addressed to Judge Edgardo Ramos from Jessica Attie dated 08/28/2018 re: Filing of Amicus Briefs. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington.(Attie, Jessica) (Entered: 08/28/2018)
Main Doc
Letter
80
Aug 28, 2018
LETTER addressed to Judge Edgardo Ramos from Daniel Mauler dated August 28, 2018 re: Response to ECF No. 79. Document filed by Jefferson B. Sessions III, United States Department of Justice.(Mauler, Daniel) (Entered: 08/28/2018)
Letter
85
Aug 31, 2018
BRIEF of Amici Curiae. Document filed by ACLU Foundation, et al..(Jadwat, Omar) (Entered: 08/31/2018)
Main Doc
Brief
Aug 31, 2018
>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. 84 MOTION for Victoria N. Pearson to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15518936. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): missing Certificates of Good Standing from Supreme Courts of North Carolina and Virginia (our court does not accept state bar certificates from either state). Re-file the motion as a Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Attorney Affidavit - attach Proposed Order. (jc)
84
Aug 31, 2018
FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Victoria N. Pearson to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15518936. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Commonwealth of Virginia. (Attachments: # 1 Text of Proposed Order)(Pearson, Victoria) Modified on 8/31/2018 (jc). (Entered: 08/31/2018)
Main Doc
Motion to Appear Pro Hac Vice
87
Sep 5, 2018
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 8/21/18 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 09/05/2018)
Main Doc
Notice of Filing Transcript
86
Sep 5, 2018
TRANSCRIPT of Proceedings re: conference held on 8/21/2018 before Judge Edgardo Ramos. Court Reporter/Transcriber: Anita Trombetta, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 9/26/2018. Redacted Transcript Deadline set for 10/9/2018. Release of Transcript Restriction set for 12/4/2018.(McGuirk, Kelly) (Entered: 09/05/2018)
Main Doc
Transcript
91
Sep 14, 2018
DECLARATION of Tracey Trautman in Support re: 88 MOTION to Dismiss or alternatively, motion for partial summary judgment.. Document filed by Jefferson B. Sessions III, United States Department of Justice. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Mauler, Daniel) (Entered: 09/14/2018)
Main Doc
Declaration in Support of Motion
90
Sep 14, 2018
DECLARATION of Francisco Madrigal in Support re: 88 MOTION to Dismiss or alternatively, motion for partial summary judgment.. Document filed by Jefferson B. Sessions III, United States Department of Justice. (Mauler, Daniel) (Entered: 09/14/2018)
Main Doc
Declaration in Support of Motion
89
Sep 14, 2018
MEMORANDUM OF LAW in Support re: 88 MOTION to Dismiss or alternatively, motion for partial summary judgment. Memorandum in Opposition to Plaintiffs' Motion for Partial Summary Judgment (ECF No. 56). Document filed by Jefferson B. Sessions III, United States Department of Justice. (Attachments: # 1 Supplement Response to Plaintiffs' LR 56.1 Statement, # 2 Supplement Defendants' LR 56.1 Statement of Undisputed Material Facts, # 3 Text of Proposed Order)(Mauler, Daniel) (Entered: 09/14/2018)
Memorandum of Law in Support of Motion
Att 1
Supplement Response to Plaintiffs' LR 56.1 Statement
Att 2
Supplement Defendants' LR 56.1 Statement of Undisputed Material Facts
Att 3
Text of Proposed Order
88
Sep 14, 2018
MOTION to Dismiss or alternatively, motion for partial summary judgment. Document filed by Jefferson B. Sessions III, United States Department of Justice.(Mauler, Daniel) (Entered: 09/14/2018)
Main Doc
Motion to Dismiss
Sep 17, 2018
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 92 MOTION for Victoria Nathalie Pearson to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu)
92
Sep 17, 2018
MOTION for Victoria Nathalie Pearson to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Commonwealth of Virginia. (Attachments: # 1 Text of Proposed Order)(Pearson, Victoria) (Entered: 09/17/2018)
Main Doc
Motion to Appear Pro Hac Vice
93
Sep 26, 2018
REPLY MEMORANDUM OF LAW in Support re: 56 MOTION for Partial Summary Judgment . . Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington. (Attachments: # 1 Plaintiffs Responses To Defendants Local Rule 56.1 Statement Of Undisputed Material Facts, # 2 Supplemental Declaration Of Nancy M. Trasande In Further Support Of Plaintiffs Motion For Partial Summary Judgment, # 3 Exhibit 45, # 4 Exhibit 46, # 5 Exhibit 47, # 6 Exhibit 48, # 7 Exhibit 49, # 8 Exhibit 50, # 9 Exhibit 51, # 10 Exhibit 52)(Trasande, Nancy) (Entered: 09/26/2018)
Reply Memorandum of Law in Support of Motion
Att 1
Plaintiffs Responses To Defendants Local Rule 56.1 Statement Of Undisputed Mate
Att 2
Supplemental Declaration Of Nancy M. Trasande In Further Support Of Plaintiffs
Att 3
Exhibit 45
Att 4
Exhibit 46
Att 5
Exhibit 47
Att 6
Exhibit 48
Att 7
Exhibit 49
Att 8
Exhibit 50
Att 9
Exhibit 51
Att 10
Exhibit 52
95
Oct 2, 2018
ORDER granting 92 Motion for Victoria Nathalie Pearson to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (Ramos, Edgardo) (Entered: 10/02/2018)
Main Doc
Order on Motion to Appear Pro Hac Vice
94
Oct 2, 2018
ORDER granting 53 Motion for Anthony Francis Troy to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (Ramos, Edgardo) (Entered: 10/02/2018)
Main Doc
Order on Motion to Appear Pro Hac Vice
96
Oct 3, 2018
CONSENT LETTER MOTION for Leave to File Excess Pages addressed to Judge Edgardo Ramos from Daniel Mauler dated October 3, 2018. Document filed by Jefferson B. Sessions III, United States Department of Justice.(Mauler, Daniel) (Entered: 10/03/2018)
Main Doc
Motion for Leave to File Excess Pages
98
Oct 4, 2018
ORDER granting 96 Letter Motion for Leave to File Excess Pages. The application is granted. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (Ramos, Edgardo) (Entered: 10/04/2018)
Main Doc
Order on Motion for Leave to File Excess Pages
Oct 4, 2018
>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 97 MOTION for Glenn J Moramarco to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15656790. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (ma)
97
Oct 4, 2018
MOTION for Glenn J Moramarco to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15656790. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of New Jersey. (Attachments: # 1 cert of good standing, # 2 Affidavit, # 3 Text of Proposed Order)(Moramarco, Glenn) (Entered: 10/04/2018)
Main Doc
Motion to Appear Pro Hac Vice
99
Oct 8, 2018
REPLY to Response to Motion re: 88 MOTION to Dismiss or alternatively, motion for partial summary judgment. . Document filed by Jefferson B. Sessions III, United States Department of Justice. (Mauler, Daniel) (Entered: 10/08/2018)
Reply to Response to Motion
100
Oct 10, 2018
NOTICE of Supplemental Authority re: 57 Memorandum of Law in Support of Motion,. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington. (Attachments: # 1 Exhibit A)(Attie, Jessica) (Entered: 10/10/2018)
Main Doc
Notice (Other)
101
Oct 11, 2018
NOTICE OF APPEARANCE by Conor P Duffy on behalf of State of New York. (Duffy, Conor) (Entered: 10/11/2018)
Main Doc
Notice of Appearance
102
Oct 15, 2018
ORDER: The Clerk of the Court is unable to copy all of these documents as requested. However, the Court will re-file its own entries and documents so that they appear on the docket of both actions. As to the remaining documents, the parties and amici in No. 18 Civ. 6471 are directed to re-file their respective documents in No. 18 Civ. 6474. (Signed by Judge Edgardo Ramos on 10/15/2018) (jwh) (Entered: 10/15/2018)
Main Doc
Order
103
Oct 19, 2018
PROPOSED STIPULATION AND ORDER. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington. (Attie, Jessica) (Entered: 10/19/2018)
Main Doc
Proposed Stipulation and Order
105
Oct 22, 2018
STIPULATION: Plaintiffs the States of New York, Connecticut, New Jersey, Rhode Island, and Washington, and the Commonwealths of Massachusetts and Virginia ("Plaintiff States"), and Defendants United States Department of Justice and Jefferson B. Sessions III ("Defendants"), do HEREBY STIPULATE AND AGREE as follows: 1. This stipulation shall remain in effect for a period of 60 days from the date hereof, i.e., until December 19, 2018. On December 19, 2018, and every 30 days thereafter, this stipulation shall automatically be extended for a 30-day period (the "extension term"), except in the case that Defendants give notice to Plaintiff States 14 days in advance of the end of an extension term that Defendants do not agree to renew the stipulation for the next extension term, thus ending the stipulation at the end of the then-operational extension term; 2. For the duration of this stipulation, Defendants shall not disburse, expend, or revert to the Treasury the Fiscal Year ("FY") 2018 Edward Byrne Memorial Justice Assistance Grant ("Byrne JAG") funds allocated to Plaintiff States; 3. For the duration of this stipulation, Defendants shall not deny Plaintiff States their respective FY 2018 Byrne JAG awards (in keeping with their respective FY 2018 Byrne JAG formula allocations) on the basis of failure to accept the FY 2018 Byrne JAG award within 45 days of receiving the award documents, and as further set forth in this stipulation. (Signed by Judge Edgardo Ramos on 10/22/2018) (jwh) (Entered: 10/22/2018)
Stipulation and Order
104
Oct 22, 2018
ORDER granting 97 Motion for Glenn J Moramarco to Appear Pro Hac Vice. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (jar) (Entered: 10/22/2018)
Main Doc
Order on Motion to Appear Pro Hac Vice
106
Oct 24, 2018
LETTER addressed to Judge Edgardo Ramos from Lourdes Rosado dated 10/24/2018 re: Oral argument. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington.(Attie, Jessica) (Entered: 10/24/2018)
Letter
107
Oct 31, 2018
LETTER addressed to Judge Edgardo Ramos from Daniel Mauler dated October 31, 2018 re: Update on Available Dates for Oral Argument. Document filed by Jefferson B. Sessions III, United States Department of Justice.(Mauler, Daniel) (Entered: 10/31/2018)
Letter
108
Nov 1, 2018
MEMO ENDORSEMENT on re: (107 in 1:18-cv-06471-ER) Letter filed by Jefferson B. Sessions III, United States Department of Justice, (74 in 1:18-cv-06474-ER) Letter filed by United States Department of Justice, Jefferson B. Sessions, III. ENDORSEMENT: Oral Argument will be held on November 16, 2018, at 2:30 p.m. SO ORDERED. (Oral Argument set for 11/16/2018 at 02:30 PM before Judge Edgardo Ramos.) (Signed by Judge Edgardo Ramos on 11/1/2018) (jca) (Entered: 11/01/2018)
Memo Endorsement
110
Nov 2, 2018
STIPULATION: Plaintiffs the States of New York, New Jersey, Rhode Island, and Washington, and the Commonwealth of Virginia ("Plaintiff States"), and Defendants United States Department of Justice and Jefferson B. Sessions III ("Defendants"), do HEREBY STIPULATE AND AGREE as follows: 1. This stipulation shall remain in effect for a period of 60 days from the date hereof, i.e., until January 1, 2019. On January 1, 2019, and every 30 days thereafter, this stipulation shall automatically be extended for a 30-day period (the "extension term"), except in the case that Defendants give notice to Plaintiff States 14 days in advance of the end of an extension term that Defendants do not agree to renew the stipulation for the next extension term, thus ending the stipulation at the end of the then-operational extension term; 2. For the duration of this stipulation, Defendants shall not disburse, expend, or revert to the Treasury the Fiscal Year ("FY") 2018 Title II Juvenile Justice Delinquency Prevention ("Title II") funds allocated to Plaintiff States, and as further set forth in this stipulation. (Signed by Judge Edgardo Ramos on 11/2/2018) (jwh) (Entered: 11/05/2018)
Main Doc
Stipulation and Order
109
Nov 2, 2018
PROPOSED STIPULATION AND ORDER. Document filed by Commonwealth of Virginia, State of New Jersey, State of New York, State of Rhode Island, State of Washington. (Trasande, Nancy) (Entered: 11/02/2018)
Proposed Stipulation and Order
112
Nov 13, 2018
NOTICE of Withdrawal of Attorney Jessica Attie. Document filed by State of New York. (Trasande, Nancy) (Entered: 11/13/2018)
Main Doc
Notice (Other)
111
Nov 13, 2018
LETTER addressed to Judge Edgardo Ramos from Nancy Trasande dated 11/13/2018 re: Request for Telephonic Appearance in Connection with November 16, 2018 Oral Argument Regarding the Parties Motions for Partial Summary Judgment. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington.(Trasande, Nancy) (Entered: 11/13/2018)
Main Doc
Letter
113
Nov 14, 2018
MEMO ENDORSEMENT on re: (111 in 1:18-cv-06471-ER) Letter. ENDORSEMENT: The application is granted. (Signed by Judge Edgardo Ramos on 11/14/2018) (jwh) (Entered: 11/15/2018)
Main Doc
Memo Endorsement
114
Nov 30, 2018
OPINION AND ORDER re: 88 MOTION to Dismiss or alternatively, motion for partial summary judgment; 56 MOTION for Partial Summary Judgment: Plaintiffs' motion for partial summary judgment is GRANTED, and Defendants' motion for partial summary judgment or in the alternative to dismiss is DENIED. Specifically, the Court hereby ORDERS as follows: 1. The Notice, Access, and Compliance Conditions are ultra vires and not in accordance with law under the APA. Summary judgment is GRANTED to the States on their Counts II and III and to the City on its Count II. 2. 8 U.S.C. § 1373(a)(b), insofar as it applies to states and localities, is facially unconstitutional under the anticommandeering doctrine of the Tenth Amendment. Summary judgment is GRANTED to the States on their Count V and to the City on its Counts V and XI. 3. The Notice, Access, and Compliance Conditions violate the constitutional separation of powers. Summary judgment is GRANTED to the States on their Count I and to the City on its Count I. The motions for summary judgment with respect to the City's Count IV (violation of the Spending Clause) are DENIED as moot. 4. The Notice, Access, and Compliance Conditions are arbitrary and capricious under the APA. Summary judgment is GRANTED to the States on their Count IV and to the City on its Count III. 5. Defendants are MANDATED to reissue the States' FY 2017 Byrne JAG award documents without the Notice, Access, or Compliance Conditions, and upon acceptance, to disburse those awards as they would in the ordinary course without regard to those conditions. 6. Defendants are ENJOINED from imposing or enforcing the Notice, Access, or Compliance Conditions for FY 2017 Byrne JAG funding for the States, the City, or any of their agencies or political subdivisions. The Clerk of the Court is respectfully directed to terminate the motions, Docs. 56 and 88 in No. 18 Civ. 6471, and Docs. 21 and 50 in No. 18 Civ. 6474, and to update the docket as noted in the caption. (Matthew G. Whitaker added. Jefferson B. Sessions III (in his official capacity as Attorney General of the United States) terminated.) (Signed by Judge Edgardo Ramos on 11/30/2018) (jwh) Modified on 11/30/2018 (jwh). (Entered: 11/30/2018)
Memorandum & Opinion
116
Dec 3, 2018
NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a motion proceeding held on 11/16/18 has been filed by the court reporter/transcriber in the above-captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 12/03/2018)
Main Doc
Notice of Filing Transcript
115
Dec 3, 2018
TRANSCRIPT of Proceedings re: motion held on 11/16/2018 before Judge Edgardo Ramos. Court Reporter/Transcriber: Thomas Murray, (212) 805-0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 12/24/2018. Redacted Transcript Deadline set for 1/3/2019. Release of Transcript Restriction set for 3/3/2019.(McGuirk, Kelly) (Entered: 12/03/2018)
Main Doc
Transcript
117
Dec 19, 2018
LETTER MOTION for Conference regarding motion for modification of November 30, 2018 Order addressed to Judge Edgardo Ramos from Daniel Mauler dated December 19, 2018. Document filed by United States Department of Justice, Matthew G. Whitaker.(Mauler, Daniel) (Entered: 12/19/2018)
Main Doc
Motion for Conference
118
Dec 20, 2018
ORDER entered 117 Motion for Conference. Plaintiffs are directed to respond by Friday, December 28, 2018. (HEREBY ORDERED by Judge Edgardo Ramos)(Text Only Order) (jar) (Entered: 12/20/2018)
Main Doc
Order on Motion for Conference
120
Dec 28, 2018
MEMO ENDORSEMENT on re: (119 in 1:18-cv-06471-ER) Response to Motion, filed by State of New Jersey, Commonwealth of Massachusetts, Commonwealth of Virginia, State of Rhode Island, State of New York, State Of Connecticut, State of Washington. ENDORSEMENT: Defendants are directed to respond by Wednesday, January 2, 2019. SO ORDERED. (Responses due by 1/2/2019) (Signed by Judge Edgardo Ramos on 12/28/2018) (jca) (Entered: 12/28/2018)
Main Doc
Memo Endorsement
119
Dec 28, 2018
LETTER RESPONSE to Motion addressed to Judge Edgardo Ramos from Lourdes M. Rosado dated 12/28/2018 re: 117 LETTER MOTION for Conference regarding motion for modification of November 30, 2018 Order addressed to Judge Edgardo Ramos from Daniel Mauler dated December 19, 2018. . Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington. (Rosado, Lourdes) (Entered: 12/28/2018)
Main Doc
Response to Motion
121
Jan 2, 2019
LETTER addressed to Judge Edgardo Ramos from Daniel Mauler dated January 2, 2019 re: Government's Response to ECF No. 120. Document filed by United States Department of Justice, Matthew G. Whitaker.(Mauler, Daniel) (Entered: 01/02/2019)
Main Doc
Letter
122
Jan 4, 2019
ORDER terminating 117 Letter Motion for Conference. Accordingly, Paragraph 5 of the "Conclusion" section of the Court's Opinion and Order is hereby modified to read as follows: "Defendants are MANDATED to issue the States' FY 2017 Byrne JAG award documents, and upon acceptance by those jurisdictions, to disburse those awards as they would in the ordinary course but without regard to the Notice, Access, or Compliance Conditions. Acceptance of the FY 2017 awards shall not be construed as acceptance of the enjoined conditions." Upon restoration of appropriations to the Department of Justice and Plaintiffs' acceptance of the award documents, Defendants are directed to inform Plaintiffs of the expected timing of the disbursement of their FY 2017 Byrne JAG funds. The Court expects that, upon the occurrence of these events, Defendants will disburse the funds without further delay. The Clerk of Court is respectfully directed to terminate the motions, Doc. 117 in No. 18civ.6471, and Doc. 82 in No. 18Civ6474. SO ORDERED. (Signed by Judge Edgardo Ramos on 1/4/2019) (kv) (Entered: 01/04/2019)
Order on Motion for Conference
123
Jan 18, 2019
FILING ERROR - WRONG EVENT TYPE SELECTED FROM MENU - LETTER MOTION for Conference addressed to Judge Edgardo Ramos from Lilia I. Toson dated January 18, 2019. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington.(Toson, Lilia) Modified on 2/6/2019 (ldi). (Entered: 01/18/2019)
Main Doc
Motion for Conference
124
Jan 24, 2019
LETTER addressed to Judge Edgardo Ramos from Daniel Mauler dated January 24, 2019 re: Response to Plaintiffs' Letter (ECF No. 123). Document filed by United States Department of Justice, Matthew G. Whitaker. (Attachments: # 1 Exhibit A)(Mauler, Daniel) (Entered: 01/24/2019)
Letter
Jan 28, 2019
Set/Reset Deadlines: Motions due by 4/19/2019. Responses due by 4/19/2019. Replies due by 5/3/2019. (anc)
127
Jan 28, 2019
MEMO ENDORSEMENT on 124 LETTER terminating 123 Letter Motion for Conference. ENDORSEMENT: Defendants' motion for a stay is denied as moot. See Further Additional Continuing Appropriations Act, 2019, H.J. Res. 28, 116th Cong. (enacted Jan. 25, 2019). Defendants are directed to confirm that the administrative record filed in other cases regarding the FY 2018 Byrne JAG funds is the appropriate administrative record for purposes of this case or file the appropriate administrative record for this case. The parties are granted leave to file motions regarding the FY 2018 conditions with the following briefing schedule: Plaintiffs (the States and New York City) will file a joint motion and brief for summary judgment (including, if necessary, a supplemental brief addressing issues specific to the City of New York) by February 15, 2019 (the joint brief and any supplemental brief shall not exceed 60 pages in total); Defendants will file a combination motion to dismiss and opposition, or, alternatively, a motion for summary judgment and opposition to Plaintiffs' motion by March 29, 2019; Plaintiffs will file their opposition to the motion to dismiss / motion for summary judgment and reply in support of their motion by April 19, 2019; and Defendants will file their reply by May 3, 2019. The page limit for opening briefs and opposition briefs is extended to 60 pages. The Clerk of the Court is respectfully directed to terminate the motion, Doc. 123 in No. 18 Civ. 6471. SO ORDERED. (Signed by Judge Edgardo Ramos on 1/28/2019) (anc) Modified on 1/28/2019 (anc). (Entered: 01/28/2019)
Main Doc
Order on Motion for Conference
Jan 28, 2019
Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for 126 Notice of Interlocutory Appeal, filed by Matthew G. Whitaker, United States Department of Justice were transmitted to the U.S. Court of Appeals. (tp)
Jan 28, 2019
Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: 126 Notice of Interlocutory Appeal. (tp)
126
Jan 28, 2019
NOTICE OF INTERLOCUTORY APPEAL from 122 Order on Motion for Conference,,,, 114 Memorandum & Opinion,,,,,,,,,, Add and Terminate Parties,,,,,,,,,. Document filed by United States Department of Justice, Matthew G. Whitaker. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Mauler, Daniel) (Entered: 01/28/2019)
Notice of Interlocutory Appeal
Att 1
Exhibit A
Exhibit B
Jan 28, 2019
***NOTICE TO ATTORNEY REGARDING DEFICIENT APPEAL. Notice to attorney Mauler, Daniel to RE-FILE Document No. 125 Notice of Interlocutory Appeal. The filing is deficient for the following reason(s): the order/judgment being appealed was not selected. Re-file the appeal using the event type Corrected Notice of Appeal found under the event list Appeal Documents - attach the correct signed PDF - select the correct named filer/filers - select the correct order/judgment being appealed. (tp)
125
Jan 28, 2019
FILING ERROR - NO ORDER SELECTED FOR APPEAL - NOTICE OF INTERLOCUTORY APPEAL. Document filed by United States Department of Justice, Matthew G. Whitaker. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Mauler, Daniel) Modified on 1/28/2019 (tp). (Entered: 01/28/2019)
Main Doc
Notice of Interlocutory Appeal
Exhibit A
Exhibit B
129
Jan 29, 2019
MEMO ENDORSEMENT on re: (98 in 1:18-cv-06474-ER) Letter, filed by The City of New York. ENDORSEMENT: The application is granted. SO ORDERED. (Motions due by 3/1/2019., Responses due by 4/12/2019, Replies due by 5/3/2019., Surreplies due by 5/17/2019.) (Signed by Judge Edgardo Ramos on 1/29/2019) (kv) (Entered: 01/30/2019)
Memo Endorsement
128
Jan 29, 2019
LETTER MOTION for Extension of Time to File Motion for Partial Summary Judgment addressed to Judge Edgardo Ramos from Lilia I. Toson dated January 29, 2019. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington.(Toson, Lilia) (Entered: 01/29/2019)
Main Doc
Motion for Extension of Time to File
131
Feb 11, 2019
NOTICE OF APPEARANCE by Matthew Colangelo on behalf of State of New York. (Colangelo, Matthew) (Entered: 02/11/2019)
Main Doc
Notice of Appearance
130
Feb 11, 2019
NOTICE of Motion for Withdrawal of Appearance. Document filed by State of New York. (Attachments: # 1 Affidavit, # 2 Text of Proposed Order)(Rosado, Lourdes) (Entered: 02/11/2019)
Notice (Other)
Att 1
Affidavit
Att 2
Text of Proposed Order
144
Mar 1, 2019
PROPOSED ORDER. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington. Related Document Number: 132 . (Trasande, Nancy) Proposed Order to be reviewed by Clerk's Office staff. (Entered: 03/01/2019)
Proposed Order
143
Mar 1, 2019
MEMORANDUM OF LAW in Support re: 132 MOTION for Partial Summary Judgment . . Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington. (Attachments: # 1 56.1 Statement)(Trasande, Nancy) (Entered: 03/01/2019)
Main Doc
Memorandum of Law in Support of Motion
142
Mar 1, 2019
DECLARATION of Diane Klontz in Support re: 132 MOTION for Partial Summary Judgment .. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington. (Attachments: # 1 Exhibit A)(Trasande, Nancy) (Entered: 03/01/2019)
Main Doc
Declaration in Support of Motion
141
Mar 1, 2019
DECLARATION of Darren Ullman in Support re: 132 MOTION for Partial Summary Judgment .. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington. (Trasande, Nancy) (Entered: 03/01/2019)
Main Doc
Declaration in Support of Motion
140
Mar 1, 2019
DECLARATION of Shannon Dion in Support re: 132 MOTION for Partial Summary Judgment .. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington. (Attachments: # 1 Exhibit 1)(Trasande, Nancy) (Entered: 03/01/2019)
Main Doc
Declaration in Support of Motion
139
Mar 1, 2019
DECLARATION of Michael Hogan in Support re: 132 MOTION for Partial Summary Judgment .. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Trasande, Nancy) (Entered: 03/01/2019)
Main Doc
Declaration in Support of Motion
138
Mar 1, 2019
DECLARATION of Marcos Soler in Support re: 132 MOTION for Partial Summary Judgment .. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington. (Trasande, Nancy) (Entered: 03/01/2019)
Main Doc
Declaration in Support of Motion
137
Mar 1, 2019
DECLARATION of Michael Charles Green in Support re: 132 MOTION for Partial Summary Judgment .. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Trasande, Nancy) (Entered: 03/01/2019)
Main Doc
Declaration in Support of Motion
136
Mar 1, 2019
DECLARATION of Jennifer E. Fradel in Support re: 132 MOTION for Partial Summary Judgment .. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Trasande, Nancy) (Entered: 03/01/2019)
Main Doc
Declaration in Support of Motion
135
Mar 1, 2019
DECLARATION of Thomas Turco III in Support re: 132 MOTION for Partial Summary Judgment .. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington. (Attachments: # 1 Exhibit A)(Trasande, Nancy) (Entered: 03/01/2019)
Main Doc
Declaration in Support of Motion
134
Mar 1, 2019
DECLARATION of Marc Pelka in Support re: 132 MOTION for Partial Summary Judgment .. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington. (Attachments: # 1 Exhibit 1)(Trasande, Nancy) (Entered: 03/01/2019)
Main Doc
Declaration in Support of Motion
133
Mar 1, 2019
DECLARATION of Nancy M. Trasande in Support re: 132 MOTION for Partial Summary Judgment .. Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington. (Attachments: # 1 Exhibit 53, # 2 Exhibit 54, # 3 Exhibit 55, # 4 Exhibit 56, # 5 Exhibit 57, # 6 Exhibit 58, # 7 Exhibit 59, # 8 Exhibit 60, # 9 Exhibit 61, # 10 Exhibit 62, # 11 Exhibit 63, # 12 Exhibit 64, # 13 Exhibit 65, # 14 Exhibit 66, # 15 Exhibit 67, # 16 Exhibit 68, # 17 Exhibit 69, # 18 Exhibit 70, # 19 Exhibit 71, # 20 Exhibit 72, # 21 Exhibit 73, # 22 Exhibit 74, # 23 Exhibit 75, # 24 Exhibit 76, # 25 Exhibit 77, # 26 Exhibit 78, # 27 Exhibit 79, # 28 Exhibit 80, # 29 Exhibit 81, # 30 Exhibit 82, # 31 Exhibit 83, # 32 Exhibit 84)(Trasande, Nancy) (Entered: 03/01/2019)
Main Doc
Declaration in Support of Motion
132
Mar 1, 2019
MOTION for Partial Summary Judgment . Document filed by Commonwealth of Massachusetts, Commonwealth of Virginia, State Of Connecticut, State of New Jersey, State of New York, State of Rhode Island, State of Washington.(Trasande, Nancy) (Entered: 03/01/2019)
Main Doc
Motion for Partial Summary Judgment
Mar 4, 2019
***NOTICE TO COURT REGARDING PROPOSED ORDER. Document No. 144 Proposed Order was reviewed and approved as to form. (km)
145
Mar 5, 2019
FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Genevieve C. Nadeau to Withdraw as Attorney . Document filed by Commonwealth of Massachusetts. (Attachments: # 1 Affidavit, # 2 Text of Proposed Order)(Nadeau, Genevieve) Modified on 4/3/2019 (db). (Entered: 03/05/2019)
Main Doc
Motion to Withdraw as Attorney
Apr 3, 2019
***NOTICE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Notice to Attorney Genevieve Clair Nadeau to RE-FILE Document 145 MOTION for Genevieve C. Nadeau to Withdraw as Attorney . ERROR(S): Supporting Documents are filed separately, each receiving their own document #'s. (db)
147
Apr 12, 2019
FILING ERROR - DEFICIENT DOCKET ENTRY - MEMORANDUM OF LAW in Support re: 146 MOTION to Dismiss or alternatively, motion for partial summary judgment. Opposition to Plantiffs' Motion for Partial Summary Judgment (ECF No. 132). Document filed by United States Department of Justice, Matthew G. Whitaker. (Attachments: # 1 Supplement Response to Plaintiffs' LR 56.1 Statement, # 2 Supplement Defendants' LR 56.1 Statement, # 3 Text of Proposed Order)(Mauler, Daniel) Modified on 4/22/2019 (ldi). (Entered: 04/12/2019)
Memorandum of Law in Support of Motion
Att 1
Supplement Response to Plaintiffs' LR 56.1 Statement
Att 2
Supplement Defendants' LR 56.1 Statement
Att 3
Text of Proposed Order
146
Apr 12, 2019
MOTION to Dismiss or alternatively, motion for partial summary judgment. Document filed by United States Department of Justice, Matthew G. Whitaker.(Mauler, Daniel) (Entered: 04/12/2019)
Motion to Dismiss