You are on page 1of 26
“CMJECF LIVE - US. District Court -NYND hups:(/eef-nynd,uscourts govicgi- 1 0f26 in/DKtRpt p1?29503204856S702-L... CLOSED.PRO SE U.S. Distriet Court Northern District of New York - Main Office (Syracuse) [LIVE - Version 6.1] (Albany) CIVIL DOCKET FOR CASE #: 1:06-ev-01002-LEK-RFT Forjone et al v, The State of California et al Date Filed: 08/17/2006 Assigned to: Senior Judge Lawrence E. Kahn Date Terminated: 02/19/2010 Referred to: Magistrate Judge Randolph F. Treece Jury Demand: Defendant Case in other court: Western District of New York, 06-cv-80 Nature of Suit: 440 Civil Rights: Other 2nd Circuit, 10-00822-cv Jurisdiction: Federal Question Cause: 42:1983 Civil Rights Act Plaintiff John-Joseph Forjone represented by John-Joseph Forjone the 42 USC 1983/Bivens/False Claims 141 Harris Ave. Act matter effecting the statewide Lake Luzerne, NY 12846 distribution of HAVA funds requiring a 28 PRO SE USC 2284 panel effecting New York Municipal People's equity in Bottom-up suffrage, Homerule autonomy and effecting real property tax levy Plaintiff ‘Wayne Mack represented by Wayne Mack 1178 Indian Church Rd. West Seneca, NY 14224 716-675-5285 PROSE Plaintiff Dan DelPlato, Jr. represented by Dan DelPlato, Jr. 50 Chandler Ave Batavia, NY 14202 585-343-5283 PROSE Plaintiff Gabriel Razzano represented by Gabriel Razzano 135 Gordon Place Freeport, NY 11520 516-223-6883 PRO SE, 10/12/2015 11:02 PM OM/ECE LIVE - U.S. District Court - NYND 20f26 Plai Edward M. Person, Jr. Plaintiff Christopher Farl Strunk Plainti AD HOC NYS People for Bottom-up Suffrage and Intrastate/Interstate HAVA Funds Distribution Equity Nationwide v. Defendant ‘The State of California each by the Secretary of State and the Attorney General respectively Defendant ‘The State of Oregon each by the Secretary of State and the Attorney General respectively Defendant ‘The State of Nevada each by the Secretary of State and the Attorney General respectively Defendant ‘The State of Arizona each by the Secretary of State and Attorney General respectively Defendant ‘The State of New Mexico each by the Secretary of State and huapszecfznynd.uscourts gov/egi represented by Edward M, Person, Jr. 392 Saldane Ave North Babylon, NY 11703 631-667-7316 PRO SE Christopher Earl Strunk 593 Vanderbilt Avenue -281 Brooklyn, NY 11238 845-389-0774 PRO SE represented by Franeine A. Chavez Office of New Mexico Attorney General 10/12/2015 11:02 PM in/DktRpt.p1?295032048565702-L. CMIECF LIVE - U.S. District Court - NYND Attorney General respectively Defendant The State of Texas each by the Secretary of State and the Attorney General respectively Defendant The United States Election Assistance Commission by Thomas R. Wilkey Defendant The United States Department of Justice by the Attorney General Alberto Gonzalez, Defendant ‘The Secretary of the State of New York Defendant 3 0f 26 ‘hups://ecf-nynd.uscourts.gov/egi-bin/DktRpt.p1?295032048565702-L... ~ Santa Fe Office 408 Galisteo Street Santa Fe, NM 87501 505-827-6000 Fax: 505-827-6036 Email: fehavez@ago state.nm.us LEAD ATTORNEY ATTORNEY TO BE NOTICED represented by Jeffrey M. Dvorin Office of Attorney General - Albany The Capitol Albany, NY 12224 518-474-4441 Fax: 518-473-1572 Email: jeffrey.dvorin@oag.state.ny.us LEAD ATTORNEY ATTORNEY TO BE NOTICED Peter B. Sullivan New York State Attorney General - Buffalo Statler Towers - 4th Floor 107 Delaware Avenue Buffalo, NY 14202 716-853-8473 Fax: 716-853-8428 Email: peter.sullivan@oag.state.ny-us TERMINATED: 02/07/2007 10/12/2015 11:02 PM MIECF LIVE - U.S. District Court- NYND_ New York State Attorney General per CPLR 1012 Defendant ‘The New York State Board of Elections by its counsel and every Municipal Board of Elections within 58 Municipalities Defendant County of Erie The New York State municipalities by each corporation counsel Defendant County of Monroe the New York State municipalities by each corporation counsel Defendant, County of Onondaga The New York State municipalities by each corporation counsel 4 0f26 hitps://eef:nynd.uscourts.gov/egi-bin/DktRpt pl?7295032048565702-L. represented by represented by represented by Jeffrey M. Dvorin (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOT Peter B. Sullivan (See above for address) TERMINATED: 02/07/2007 Howard A. Stark Monroe County Department of Law 39 West Main Street Suite 307 Rochester, NY 14614 585-753-1433 Fax: 585-324-4237 Email: hstark@monroecounty.gov LEAD ATTORNEY ATTORNEY TO BE NOTICED Michael E. Davis Monroe County Law Department 307 County Office Building Rochester, NY 14614 585-753-1407 Fax: 585-324-4238 Email: mdavis@monroecounty.gov TERMINATED: 02/12/2009 LEAD ATTORNEY Kathleen M. Dougherty Onondaga County Department of Law John H. Mulroy Civie Center 421 Montgomery Street 10/12/2015 11:02 PM CM/ECF LIVE - U.S. District Court -NYND 50f26 Defendant County of Albany The New York State municipalities each corporation counsel Defendant County of Dutchess The New York State municipalities by each corporation counsel Defendant County of Orange The New York State municipalities by each corporation counsel Defendant County of Rockland The New York State municipalities by each corporation counsel Defendant hitps://ecf:nynd.uscourts.gov/eai-bin/DktRpt-p1?295032048565702-L. 10th Floor Syracuse, NY 13202 315-435-2170 Fax: 315-435-5729 Email: kdougherty@ongov.net TERMINATED: 08/15/2008 LEAD ATTORNEY ‘Michael P. McCarthy ‘New York Power Authority - White Plains Office 123 Main Street White Plains, NY 10601 914-390-8006 Email: michael.mecarthy @nypa.gov LEAD ATTORNEY ATTORNEY TO BE NOTICED represented by Jeremy A. Colby Webster, Szanyi Law Firm - Buffalo Office 1400 Liberty Building Buffalo, NY 14202 716-842-2800 Fax: 716-845-6709 Email: jcolby @websterszam; ATTORNEY 10 BE NOTICED 10/12/2015 11:02 PM (CMIBCF LIVE - U.S. District Court - NYND County of Westchester The New York State municipalities by each corporation counsel Defendant ‘The City of New York The New York State municipalities by each corporation counsel Defendant County of Nassau The New York State municipalities by each corporation counsel Defendant County of Suffolk The New York State municipalities by each corporation counsel Defendant County of Niagara The New York State municipalities by each corporation counsel Defendant County of Orleans The New York State municipalities by each corporation counsel Defendant 6 of 26 hhups:/eef.nynd.uscourts.goviegi-bin/DktRpt.pl?29S032048565702-L, represented by represented by represented by Jane Hogan Felix Westchester County Dept. of Law Michaelian Office Building 148 Martine Avenue Room 600 White Plains, NY 10601 914-995-2708 Fax: 914-995-3132 Email: jhh3@westchestergov.com LEAD ATTORNEY ATTORNEY TO BE NOTICED David W. Kloss Kloss, Stenger Law Firm 69 Delaware Avenue Suite 1003 Buffalo, NY 14202 716-847-2923 Fax: 716-847-2924 Email: dwkloss@klosslaw.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeremy A. Colby (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED 10/12/2015 11:02 PM CM/ECF LIVE - U.S. District Court - NYND 70626 County of Genesse the New York State municipalities by each corporation counsel Defendant County of Wyoming The New York State municipalities by each corporation counsel Defendant County of Allegany The New York State municipalities by each corporation counsel Defendant County of Chautauqua The New York State municipalites by each corporation counsel Defendant County of Cattaraugus The New York State municipalites by each corporation counsel Defendant County of Cayuga The New York State municipalities by each corporation counsel Defendant County of Chemung The New York State municipalities by each corporation counsel Defendant County of Oneida The New York State municipalites by each corporation counsel Defendant hntps:/ecf.nynd.uscourts.gov/egi-bin/DkiRpt.p!?295032048565702-L. represented by Jeremy A. Colby (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED represented by Jeremy A. Colby (See above for address) LEAD ATTORNEY ATTORNEY 10 BE NOTICED represented by Jeremy A. Colby (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED represented by Jeremy A. Colby (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED represented by Jeremy A. Colby (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED 10/12/2015 11:02 PM (CMIECF LIVE - US. District Court - NYND ‘County of Cortland The New York State municipalities by each corporation counsel Defendant County of Chenango ‘The New York State municipalities by each corporation counsel Defendant County of Columbia The New York State municipalities by each corporation counsel Defendant County of Tioga The New York State municipalities by ‘each corporation counsel Defendant County of Tompkins The New York State municipalities by each corporation counsel Defendant County of Schuyler The New York State municipalities by each corporation counsel Defendant ‘County of Steuben The New York State municipalities by each corporation counsel Defendant 8 0f 26 hutps:/ecf:nynd.uscourts gov/egi-bin/DkiRpt.p!?295032048565702-L.. represented by represented by represented by represented by Stephen M. Sorrels Feldman, Kieffer Law Firm 110 Pearl Street Suite 400 Buffalo, NY 14202 716-852-5875 Fax: 716-852-4253 Email: ssorrels@feldmankieffercom LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeremy A. Colby (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Jeremy A. Colby (See above for address) ATTORNEY TO BE NOTICED Jeremy A. Colby (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED 10/12/2015 11:02 PM CM/ECF LIVE - U.S. District Court - NYND 9 0f 26 County of Broome The New York State unicipalities by each corporation counsel Defendant County of Livingston The New York State municipalities by each corporation counsel Defendant County of Ontario The New York State municipalities by each corporation counsel Defendant County of Yates The New York State municipalities by each corporation counsel Defendant County of Seneca The New York State municipalities by each corporation counsel Defendant, ‘County of Wayne The New York State municipalities by each corporation counsel Defendant County of Oswego The New York State municipalities by each corporation counsel Defendant hutpsi/eef.nynd.uscourts.gov/egi-bin/DktRpt p!?295032048565702-L. represented by Aaron J. Marcus ‘New York State Attomey General ~ Binghamton Office 44 Hawley Street, 17th Floor Binghamton, NY 13901 607-251-2774 Email: aaron.marcus@ag.ny.gov LEAD ATTORNEY ATTORNEY TO BE NOTICED represented by Jeremy A. Colby (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED represented by Jeremy A. Colby (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED represented by Jeremy A. Colby (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED represented by Jeremy A. Colby (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED 10/12/2015 11:02 PM CMJECE LIVE - U.S. Distriet Court -NYND_ County of Jefferson The New York State municipalities by each corporation counsel Defendant County of Lewis the New York State municipalities by each corporation counsel Defendant County of Madison the New York State municipalities by each corporation counsel 10 0f 26 hitps:/eefnynd.uscourts gov/egi-bin/DktRpt pl?295032048565702-L... represented by represented by represented by David J. Paulsen Jefferson County Attorney Jefferson County Office Building 175 Arsenal Street Watertown, NY 13601 315-785-3088 Fax: 315-785-5178 Email: DavidP@co,jefferson.ny.us LEAD ATTORNEY ATTORNEY TO BE NOTICED John V. Hartzell ‘Nolan & Heller, LLP 39 North Pearl Street Albany, NY 12207 518-449-3300 Fax: 518-432-3123 Email: jhartzell@nolanandheller.com TERMINATED: 08/23/2006 LEAD ATTORNEY Alan R. Peterman Barclay Damon LLP - Syracuse Office ‘One Park Place 300 South State Street Syracuse, NY 13202-2078 315-425-2775 Fax: 315-425-8575 Email: apeterman@barclaydamon.com LEAD ATTORNEY ATTORNEY TO BE NOTICED ‘Tina M. Wayland-Smith ‘Campanie, Wayland-Smith Law Firm Silver City Professional Building 60 East State Street P.0, Box 70 Sherrill, NY 13461 315-363-0585 Fax: 315-363-0585 Email: twslaw@tweny.rr.com LEAD ATTORNEY ATTORNEY TO BE NOTICED 10/12/2015 11:02 PM. CM/ECF LIVE - U.S. District Court - NYND Defendant County of Herkimer The New York State municipalities by each corporation counsel Defendant County of Otsego The State of New York municipalities by ‘each corporation counsel Defendant County of St. Lawrence The New York State municipalities by each corporation counsel Defendant County of Franklin The New York State municipalities by each corporation counsel Defendant County of Clinton The New York State municipalities by each corporation counsel Defens County of Essex The New York State municipalities by each corporation counsel Defendant County of Montgomery The New York State municipalities by each corporation counsel Defendant County of Warren The New York State municipalities by each corporation counsel 11 of 26 tps: //ecf.nynd.uscourts.gov/egi-bin/DkiRpt.p1?295032048565702-L. represented by Jeremy A. Colby (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED represented by Jeremy A. Colby (Sce above for address) ATTORNEY TO BE NOTICED represented by Jeremy A. Colby (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED represented by Jeremy A. Colby (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED represented by Jeremy A. Colby (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED represented by Jeremy A. Colby (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED represented by Jeremy A. Colby (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED represented by Jeremy A. Colby (See above for address) LEAD ATTORNEY lovi2/2015 11:02 PM. CMIECF LIVE - U.S. District Court -NYND 12 0f 26 Defendant County of Saratoga The New York State municipalities by each corporation counsel Defendant County of Washington The New York State municipalities by each corporation counsel Defendant County of Rensselaer The New York State municipalities by each corporation counsel Defendant County of Greene The New York State municipalities by each corporation counsel Defendant County of Ulster The New York State municipalities by each corporation counsel Defendant County of Delaware The New York State municipalities by each corporation counsel Defen County of Putnam The New York State municipalities by each corporation counsel Defendant County of Hamilton The New York State municipalities by hntps:fieenynd.uscourts.govlegi-bin/DktRpt-p!?295032048565702-L. ATTORNEY TO BE NOTICED represented by Jeremy A. Colby (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED represented by Jeremy A. Colby (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED represented by Jeremy A. Colby (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED represented by Jeremy A. Colby (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED represented by Jeremy A. Colby (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED 10/12/2015 11:02 PM CMIECF LIVE - U.S. Distriet Court - NYND https:/eef.nynd.uscours.gov/egi-bin/DktRpt p1?295032048565702-L. each corporation counsel Defendant County of Fulton represented by Jeremy A. Colby The New York State municipalities by (Sce above for address) each corporation counsel LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant County of Schenectady The New York State municipalities by each corporation counsel Defendant County of Schoharie The New York State municipalities by each corporation counsel Defendant County of Sullivan represented by Thomas J. Cawley The New York State municipalities by Sullivan County Attorney's Office ‘each corporation counsel 100 North Street Monticello, NY 12701 845-807-0560 Fax: 845-807-0574 Email: ‘Thomas.Cawley@co.sullivan.ny.us LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant Marty Markowitz, represented by David W. Kloss The duly elected Borough President of (See above for address) Brooklyn LEAD ATTORNEY ATTORNEY TO BE NOTICED | Date Filed # | Docket Tes ‘Text 08/17/2006 | 1 | Case transferred in from Westem District of New York; Case Number 1:06-ev-80. | ~ This document is the complaint. Original file certified copy of transfer order and. | docket sheet received. (ban) Modified on 8/21/2006 (ban). (Entered: 08/21/2006) | 08/17/2006 2 | Letter from Christopher Earl Strunk to serve summons and complaint by fax. (ban) | (Entered: 08/21/2006) 08/17/2006 3 | Letter from Christopher Earl Strunk. (ban) Entered: 08/21/2006) 10/12/2015 11:02 PM CMIECF LIVE - U.S. Distriet Court - NYND bttps:/eef.nynd.uscourts gov/egi-bin/DktRpt p1?295032048565702-L... 08/17/2006 4 | MOTION to Dismiss or change venue or order more definite statements by The Secretary of the State of New York, New York State Attorney General per CPLR 1012.(ban) (Entered: 08/21/2006) 08/17/2006 | 5 | MEMORANDUM OF LAW IN SUPPORT re 4 Motion to Dismiss filed by The | | Secretary of the State of New York, New York State Attorney General per CPLR | | | | 1012. (ban) (Entered: 08/21/2006) 6 | DECLARATION signed by Peter B. Sullivan, Fsq. re 4 MOTION to Dismiss filed | by The Secretary of the State of New York, New York State Attorney General per CPLR 1012. (ban) (Entered: 08/21/2006) | 08/17/2006 08/17/2006 7. CERTIFICATE OF SERVICE by The Secretary of the State of New York, New York State Attorney General per CPLR 1012 re 6 Affidavit in Support of Motion, 5 Memorandum of Law, 4 MOTION to Dismiss (ban) (Entered: 08/21/2006) (08/1 [owi772006 too MOTION to Stay re 1 Complaint. Emergency Stay Motion by County of Orleans, County of Allegany, County of Cayuga, County of Oneida, County of Tioga, County of Livingston, County of Oswego, County of Herkimer, County of Clinton, County of Essex, County of Montgomery, County of Warren, County of Putnam, County of Fulton.(ban) Additional attachment(s) added on 8/21/2006 (ban, ). (Entered: 08/21/2006) 9 | DECLARATION signed by Jeremy A. Colby, Esq. re 8 MOTION to Stay re 1 Case Transferred In - District Transfer, filed by County of Orleans, County of Allegany, | County of Cayuga, County of Oneida, County of Tioga, County of Livingston, | County of Oswego, County of Herkimer, County of Clinton, County of Essex, | County of Montgomery, County of Warren, County of Putnam, County of Fulton. | (Attachments: # 1 Exhibit(s) A-C# 2 Exhibit(s) D-G# 3 Exhibit(s) H)(ban) Z 712006 Seseecsee eae) ad see | | 08/17/2006 | 10 | MEMORANDUM OF LAW IN SUPPORT re 8 Motion to Stay, filed by County of | Orleans, County of Allegany, County of Cayuga, County of Oneida, County of Tioga, County of Livingston, County of Oswego, County of Herkimer, County of Clinton, County of Essex, County of Montgomery, County of Warren, County of Putnam, County of Fulton. (ban) (Entered: 08/21/2006) 08/172006 |_11 | MOTION for Limited Admission Pro Hac Viee (for WDNY) of Assistant Attomey | | General Francine A. Chavez by The State of New Mexico.(ban) (Entered: 08/21/2006) 08/17/2006 | 12 | MOTION to Dismis 08/17/2006 | : sare | The State of New Mexico.(ban) (Entered: 08/21/2006) | MEMORANDUM OF LAW IN SUPPORT re 12 Motion to Dismiss filed by The State of New Mexico. (ban) (Entered: 08/21/2006) 14 | CERTIFICATE OF SERVICE by The State of New Mexico re 12 MOTION to Dismiss, 11 MOTION for Limited Admission Pro Hac Vice of Assistant Attorney | General Francine A. Chavez, 13 Memorandum 08/17/2006 14.026 10/12/2015 11:02 PM (CM/ECF LIVE - U.S. District Court - NYND hhups:fleenynd.uscourts.govlegi-bin/DitRpt-p1?295032048565702-L... 08/17/2006 15 | MOTION to Dismiss by County of Monroe. (Attachments: # 1 Copy of State Court Papers in Support by Michael Davis, Esq.i 2 Certificate of Servicet 3 Certificate _ of Service(ban) (Entered: 08/21/2006) | assess ioc eee 08/17/2006 16 | MOTION to Dismiss, MOTION to Change Venue, MOTION for More Definite | | Statement by County of Ontario.(ban) (Entered: 08/21/2006) 08/17/2006 | 17 | Verified ANSWER to Complaint with Jury Demand by County of Clinton.(ban) | (Entered: 08/21/2006) _ a | 08/172006 | 18 | MOTION to Change Venue, MOTION to Dismiss, MOTION for More Definite | Statement by County of Erie.(ban) (Entered: 08/21/2006) 08/172006 | 19 | NOTICE of Appearance by David W. Kloss on behalf of The City of New York | | (ban) (Entered: 08/21/2006) 08/17/2006 | 20 | CERTIFICATE OF SERVICE by The City of New York re 19 Notice of | Appearanee (ban) (Entered: 08/21/2006) 08/17/2006 | 21 | NOTICE of Appearance by David W. Kloss on behalf of Marty Markowitz (Attachments: # 1 Certificate of Service)(ban) (Entered: 08/21/2006) 08/17/2006 22 | Letter from Andrew G. Tarantion, Jr. to the Clerk of Court rejecting attempted service. (ban) (Entered: 08/21/2006) | | 08/17/2006 23. MOTION to Dismiss by County of Jefferson. (Attachments: # 1 Memorandum of | | Law in Support# 2 Certificate of Service# 3 Supplement Local Rule 83. _ Certificate of Service)(ban) (Entered: 08/21/2006) ban} 087172006 | 24 | DECISION AND ORDER STAYING CASE. Signed on 3/28/06 in WDNY. (ban) | Entered: 08/21/2006) | 25 | MOTION for Limited Admission Pro Hac Vice (For WDNY) of Wylie E. Kumler, | __| Bsa by The State of Texas.(ban) (Entered: 09/21/2006) 08/1772006 0871772006 | 26 | RESPONSE by Christopher Earl Strunk, AD HOC NYS People for Bottom-up Sufftage and Intrastate/Interstate HAVA Funds Distribution Equity Nationwide, John-Joseph Forjone re 24 Order Staying Case (Attachments: # 1 Exhibit(s) B part | 142 Exhibit(s) B part 2# 3 Exhibit(s) C-D# 4 Exhibit(s) E part 1# 5 Exhibit(s) E | | prt2-Gyban (Entered: 08/21/2006) | 08/17/2006 Secretary of the State of New York, New York State Attorney General per CPLR | 1012. (ban) (Entered: 08/21/2006) | | | 27 | TEXT ORDER from WDNY. Defendants shall refile a reply to plaintf?s response | || @ OSC on or before 6/1/06. Signed by Honorable Richard J, Arcara on 5/4/06. | |__| @an) Entered: 08/21/2006) | 08/17/2006 28 | MOTION to Dismiss Amended Complaint bby ‘The Secretary of the State of New | York, New York State Attorney General per CPLR 1012.(ban) (Entered: | 98/21/2006) | 08/17/2006 | 29 | MEMORANDUM OF LAW IN SUPPORT re 28 Motion to Dismiss filed by The | 15 0f 26 10/12/2015 11:02 PM CMIECF LIVE - U.S. District Court - NYND_ |ips:iieefnynd.uscourts.gov/egi-bin/DktRpt.pl?295032048565702-L. 08/17/2006 | 30 | NOTICE of Appearance by Alan R. Peterman on behalf of County of Lewis (ban) __| (Entered: 08/21/2006) | (08/17/2006 | 31 | MOTION to Dismiss by County of Lewis. (Attachments: # 1 Affidavit of Alan R. | Peterman, Esq! 2 Memorandum of Law In Support# 3 Certificate of Service)(ban) cae 08/21/2006) 08/17/2006 | 32 | NOTICE of Appearance by Kathleen M. Dougherty on behalf of County of |__| Onondaga (ban) Entered 08/21/2006) (091772006 | 33 | MOTION to Dismiss by County of Onondaga. (Attachments: # 1 Declaration in| ‘Support of Motion# 2 Certificate of Service# 3 Appendix Lettertt 4 Appendix | Letter of $/11/06)(ban) (Entered: 08/21/2006) } 08/17/2006 | 34 | NOTICE of Appearance by Tina M. Wayland- Smith on behalf of County of | Madison (Attachments: # | Certificate of Service)(ban) (Entered: 08/21/2006) 35| MOTION to Dismiss by County of Madison. (Attachments: # 1 Affidavit of Tina | Wayland-Smith In Support# 2 Certificate of Service)(ban) (Entered: 08/21/2006) | 08/17/2006 08/17/2006 | 36 | REPLY to Plaintiff's RESPONSE by County of Erie re 26 Order to Show Cause | (Attachments: # | Certificate of Service)(ban) (Entered: 08/21/2006) | | 08/17/2006 37. REPLY TO RESPONSE by County of Erie re 26 Response to OSC. (ban) | (Entered: 08/21/2006) | 08/17/2006 38 | RESPONSE in Opposition re 28 MOTION to > Dismiss filed by Christopher Ear | | Strunk, John-Joseph Forjone. (Attachments: # 1 Exhibit(s) 1-74 2 Errata 8-10# 3 | _Exhibit(s) 11-12# 4 Exhibit(s) 13-15)(ban) (Entered: 08/21/2006) 08/17/2006 39 | CERTIFICATE OF SERVICE by Christopher Earl Strunk, John-Joseph Forjone re L Response in Opposition to Motion (ban) (Entered: 08/21/2006) | 08/1772006 40 | NOTICE of Appearance by Tina M. Wayland-Smith on behalf of County of | | Madison (ban) (Entered: 08/21/2006) 08/17/2006. | 41. | MOTION to Dismiss Amended Complaint by County of Madison (ban) Entered: | 08/21/2006) 08/17/2006 42 | AFFIDAVIT of Tina Wayland- -Smith in Support re 41 MOTION to Dismiss filed | by County of Madison. (ban) (Entered: 08/21/2006) 08/17/2006 43 | REPLY/RESPONSE by County of Onondaga re 26 Reply/Response (Attachments: | | #1 Certificate of Service)(ban) (Entered: 08/21/2006) (08/17/2006 | 44 MOTION to Dismiss by County of Jefferson. (Attachments: # | Certificate of Service)(ba ) (Entered: 08/21/2006) | | : 087177200645 | MOTION to Dismiss Amended Complaint by The State of Texas (ban) (Entered: 1 08/21/2006) | 087172006 | 46 | MEMORANDUM OF LAW IN SUPPORT re 45 Motion to Dismiss filed by The | State of Texas. (ban) (Entered: 08/21/2006) 16 0f 26 10/12/2015 11:02 PM (CM/ECF LIVE - US. District Court - NYND hipsilleefnynd.uscourts.gov/cgi-bin/DktRpt pl?295032048565702-L. 08/17/2006 47. | CERTIFICATE OF SERVICE by The State of Texas re 46 Memorandum of Law, 45 MOTION to Dismiss (ban) (Entered: 08/21/2006) 08/17/2006 48 | CERTIFICATE OF SERVICE by County of Jefferson re 44 MOTION to Dismiss (ban) (Entered: 08/22/2004 49 | MOTION to waive retention of local counsel pursuant to Local Rule 83.2 by | | County of Broome. (Attachments: #1 Declaration in Support of Motion# 2 | Certificate of Service)(ban) (Entered: 08/22/2006) | 08/17/2006 081172006 | 50 | NOTICE of Appearance by Auron J. Marcus on behalf of County of Broome (Attachments: # 1 Certificate of Service)(ban) (Entered: 08/22/2006) 08/17/2006 | Sl DECLARATION asa Relpy by County of Broome re 26 Response, 24 Order Staying Case (Attachments: # | Certificate of Service)(ban) (Entered: 08/22/2006) | 08/17/2006 | 52 WDNY TEXT ORDER granting 49 Motion Waiver of Retention of Local Counsel Signed by WDNY Judge Richard J. Arcara on 5/30/06. (ban) (Entered: | 08/22/2006) i 08/17/2006 | 33 | WDNY NOTICE of Appearance Stephen M. Sorrels, Esq, on behalf of County of Columbia. (ban) (Entered: 08/22/2006) 08/17/2006 | 54 | MOTION to Dismiss by County of Columbia. (Attachments: #1 |__| Support# 2 Certificate of Service)(ban) : 08/22/2006) 08/17/2006 Reply/Response by The State of New Mexico re 26 Response to Order to Show |__| Cause. (ban) (Entered: 08/22/2006) | 08/17/2006 | ‘56 | NOTICE of Appearance by Carol Fumanti Arcuri Esq on behalf of County of Westchester. (Attachments: # | Certificate of Service)(ban) Additional attachment(s) added on 8/22/2006 (ban, ). (Entered: 08/22/2006) | 08/17/2006 S8_| MOTION for Waiver of Local Rule 83.2 requiring retention of local counsel iby | | County of Westchester (ban) (Entered: 08/22/2006) 08/1772006 | 59 | DECLARATION signed by Carol F. Areur in Support re $8 MOTION for Waiver | ‘of Local Rule 83.2 requiring retention of local counsel filed by County of | Westchester. (ban) (Entered: 08/22/2006) (087172006 60. CERTIFICATE OF SERVICE by County of Westchester re 58 MOTION for | Waiver of Local Rule 83.2 requiring retention of local counsel, 59 Affidavit in | __ Support of Motion (ban) (Entered: 08/22/2006) e | - / (08/17/2006 61 | DECLARATION signed by Carol Arcuri, Esq re 26 Reply/Response by County of Westchester. (ban) (Entered: 08/22/2006) 08/17/2006 | 62 | REPLY/RESPONSE (Memorandum of Law in Support of Westchester County’s | Reply Declaration) re 26 Reply/Response by County of Westchester. (ban) | Entered: 08/22/2006) | 08/17/2006 WDNY NOTICE of Appearance by Aaron J. ‘Marcus on behalf of County of | Broome (ban) (Entered: 08/22/2006) 17 0f26 10/12/2015 11:02 PM (CM/ECF LIVE - US, District Court - NYND hnups:/eefnynd.uscourts.cov/cgi-bin/DktRpt.p1?729S032048565702-L, 64 | MOTION to Dismiss by The City of New York, Marty Markowitz. (Attachments: #| 1 Affidavit in Support of Motion to Dismiss# 2 Certificate of Service! 3 Certificate | | __ of Service)(ban) (Entered: 08/22/2006) | 08/17/2006 | 65 | CERTIFICATE OF SERVICE by The City of New York, Marty Markowitz, |__| MOTION to Dismiss (ban) (Entered: 08/22/2006) 08/17/2006 | 66 | MOTION to Dismiss by The United States Department of Justice by the Attorney General Alberto Gonzalez. (ban) (Entered: 08/22/2006) 08/17/2006 08/17/2006 | 67 | MEMORANDUM IN OPPOSITION re 26 Reply/Response by County of Orleans, | County of Genesse, County of Allegany, County of Cayuga, County of Chemung, | | County of Oneida, County of Tioga, County of Steuben, County of Livingston, County of Yates, County of Seneca, County of Oswego, County of Herkimer, County of St. Lawrence, County of Franklin, County of Clinton, County of Essex, | County of Montgomery, County of Warren, County of Saratoga, County of |_| Washington, County of Ulster, County of Delaware, County of Putnam, County of | Fulton. (ban, ) (Entered: 08/22/2006) 08/17/2006 | 68 | MEMORANDUM OF LAW in Support re 66 Motion to Dismiss filed by The United States Department of Justice by the Attorney General Alberto Gonzalez. | Attachments: #1 Certificate of Service)(ban) (Entered: 08/22/2006) 69 | DECLARATION in Support re 66 MOTION to Dismiss filed by The United States | | Department of Justice by the Attorney General Alberto Gonzalez. (ban) (Entered: 08/22/2006) 08/17/2006 | 70 | WDNY NOTICE of Appearance by Jeremy A. Colby on behalf of County of Orleans, County of Genesse, County of Allegany, County of Cayuga, County of Chemung, County of Oneida, County of Tioga, County of Steuben, County of Livingston, County of Yates, County of Seneca, County of Oswego, County of Herkimer, County of St. Lawrence, County of Franklin, County of Clinton, County of Essex, County of Montgomery, County of Warren, County of Saratoga, County of Washington, County of Ulster, County of Delaware, County of Putnam, County of Fulton (ban) (Entered: 08/22/2006) | MOTION for Limited Admission Pro Hac Vice of Thomas Simeti, Second Deputy County Attomey by County of Rockland, (Attachments: # 1 Attorney Thomas Simeti's Oath)(ban) (Entered: 08/22/2006) 08/17/2006 ao 712006 3 | Letter Motion from Plaintiff Christopher Earl Strunk requesting Stay of Response | to Motion of Several State Defendants and for Consolidated Response to Motions | of Municipal Defendants submitted to WDNY Judge Richard Arcara. | | (Attachments: #1 Certificate of Service)(ban) (Entered: 08/22/2006) 08/17/2006 | 72 | WDNY ORDER granting 71 Motion for Limited Admission Pro Hac Vice. Signed | iP / 08/17/2006 | a F| | | | 08/17/2006 74 | WDNY TEXT ORDER granting 25 Motion for Limited Admission Pro Hac Vice. | |__| (ean) (Entered: 08/22/2006) 18 of 26 10/12/2015 11:02 PM (CM/ECF LIVE - US. District Court - NYND https:/lecf.nynd.uscourts.gov/egi-bin/DktRpt.p17295032048565702-L... 08/172006 | 75 WDNY TEXT ORDER re 73 Letter Motion from Plaintiff Christopher Earl Strunk requesting Stay of Response to Motion of Several State Defendants and for Consolidated Response to Motions of Municipal Defendants submitted to Judge Richard Arcara filed by Christopher Earl Strunk. Defendants to file response to plaintiffs’ motion, item #73, on or before 7/5/06. Signed by Judge Richard Arcara on 6/12/06. (ban) Modified on 8/22/2006 (ban). (Entered: 08/22/2006) 08/17/2006 | 76 | WONY TEXT ORDER granting 58 Motion for Waiver of Local Rule 83.2 seauiring retention of local counsel. (ban) (Entered: 08/22/2006) | 08/172006 | 77 | RESPONSE/DECLARATION to 73 Letter Motion from Plaintiff Christopher Earl | |_| Strunk requesting Stay of Response to Motion of Several State Defendants and for | |_| Consolidated Response to Motions of Municipal Defendants submitted to Judge | Richard Arcara filed by The Secretary of the State of New York, New York State A ey Gi ral per CPLR 1012. (ban) (Entered: 08/22/2006) MOTION to Dismiss AMENDED Complaint by County of Sullivan.(ban) | Entered: 08/22/2006) | 08/17/2006 | + elles iaaledesaiasiti | 79 | WDNY MOTION for Limited Admission Pro Hac Vice of Thomas J. Cawley by County of Sullivan.(ban) (Entered: 08/22/2006) 08/17/2006 08/17/2006 | 80 | RESPONSE/DECLARATION to Motion re $ MOTION to Stay re 1 Case ‘Transferred In - District Transfer, filed by County of Orleans, County of Genesse, | County of Allegany, County of Cayuga, County of Chemung, County of Oneida, County of Tioga, County of Steuben, County of Livingston, County of Yates, County of Seneca, County of Oswego, County of Herkimer, County of St. | Lawrence, County of Franklin, County of Clinton, County of Essex, County of | Montgomery, County of Warren, County of Saratoga, County of Washington, County of Ulster, County of Delaware, County of Putnam, County of Fulton. Christopher Earl Strunk requesting Stay of Response to Motion of Several State | Defendants and for Consolidated Response to Motions of Municipal Defendants | submitted to Judge Richard Arcara filed by County of Broome. (Attachments: #f 1 | | | | | } eZ 08/17/2006 | a1 | AFFIDAV TT/DECLARATION in Opposition t to B Letter Motion from Plaintiff | | | | | Certificate of Service)(ban) (Entered: 08/22/2006) O8/ 1772006 82 | RESPONSE/AFFIDAVIT to 73 Letter Motion from Plaintiff Christopher Earl Strunk requesting Stay of Response to Motion of Several State Defendants and for Consolidated Response to Motions of Municipal Defendants submitted to Judge Richard Areara filed by County of Lewis. (Attachments: # 1 Certificate of Service)(ban) Entered: 08/22/2006) 08/17/2006 | 83 | WDNY MOTION for Limited Admission Pro Hac Vice of Diane L. Varela, Es, by The State of Arizona.(ban) (Entered: 08/22/2006) | 08/17/2006 | 84 | RESPONSE/AFFIDAVIT to 73 Letter Motion from Plaintiff Christopher Earl | | | Strunk requesting Stay of Response to Motion of Several State Defendants and for | Consolidated Response to Motions of Municipal Defendants submitted to Judge 19 of 26 10/12/2015 11:02 PM (CMIECF LIVE - U.S. District Court - NYND httpss/eef.nynd.uscourts.gov/cgi-bin/DktRpt-p1?295032048565702-L.. | Richard Arcara filed by County of Rockland. (ban) (Entered: 08/22/2006) 08/17/2006 | 85 | CERTIFICATE OF SERVICE by County of Rockland re 84 Response to Motion, (ban) (Entered: 08/22/2006) 08/17/2006 86 | MEMORANDUM OF LAW IN OPPOSITION re B Letter Request/Motion, filed | by County of Orleans, County of Genesse, County of Allegany, County of Cayuga, | |_| County of Chemung, County of Oneida, County of Tioga, County of Steuben, County of Livingston, County of Yates, County of Seneca, County of Oswego, County of Herkimer, County of St. Lawrence, County of Franklin, County of | Clinton, County of Essex, County of Montgomery, County of Warren, County of | | Saratoga, County of Washington, County of Ulster, County of Delaware, County of | |__| Putnam, County of Fulton, (ban) (Entered: 08/22/2006) 08/17/2006 WDNY TEXT ORDER granting 83 Motion for Limited Admission Pro Hac Viee as to Diane Varela. (ban) (Entered: 08/22/2006) 08/17/2006 |-88 | REPLY/RESPONSE to 73 Letter Motion from Plaintiff Christopher Earl Strunk requesting Stay of Response to Motion of Several State Defendants and for Consolidated Response to Motions of Municipal Defendants submitted to Judge Richard Arcara filed by County of Onondaga. (Attachments: # 1 Certificate of | Service)(ban) (Entered: 08/22/2006) 08/172006 | $9 | DECLARATION/RESPONSE in Opposition to 73 Letter Motion from Plaintiff Christopher Earl Strunk requesting Stay of Response to Motion of Several State | Defendants and for Consolidated Response to Motions of Municipal Defendants | submitted to Judge Richard Areara filed by County of Westchester. (ban) (Entered | | 0822/2006) 08/17/2006 | 90 | DECLARATION/RESPONSE in Opposition to 73 Letter Motion from Plaintift Christopher Earl Strunk requesting Stay of Response to Motion of Several State | Defendants and for Consolidated Response to Motions of Municipal Defendants submitted to Judge Richard Areara filed by County of Columbia. (ban) (Entered: | 08/22/2006) RESPONSE to 73 Letter Motion from Plaintiff Christopher Earl Strunk requesting | Stay of Response to Motion of Several State Defendants and for Consolidated | |_| Response to Motions of Municipal Defendants submitted to Judge Richard Arcara [filed by The State of Arizona, (ban) (Entered: 08/22/2006) | 08/17/2006 REPLY/RESPONSE to 73 Letter Motion from Plaintiff Christopher Ear! Strunk | requesting Stay of Response to Motion of Several State Defendants and for | | Consolidated Response to Motions of Municipal Defendants submitted to Judge | | Richard Arcara filed by The State of New Mexico. (ban) (Entered: 08/22/2006) | 08/17/2006 a1 08/17/2006 93. | REPLY/RESPONSE to 73 Letter Motion from Plaintiff Christopher Ear! Strunk requesting Stay of Response to Motion of Several State Defendants and for Consolidated Response to Motions of Municipal Defendants submitted to Judge Richard Arcara filed by The United States Department of Justice by the Attorney | | General Alberto Gonzalez. (Attachments: # | Certificate of Service)(ban) (Entered: | 20 of 26 0/12/2015 11:02 PM CMIECF LIVE - U.S. Distret Court - NYND |ttps://eefnynd.uscourts.goviegi-bin/DktRpt.pl?295032048565702-L. 21 of 26 08/22/2006) 08/17/2006 REPLY/RESPONSE to 73 Letter Motion from Plaintiff Christopher Earl Strunk || requesting Stay of Response to Motion of Several State Defendants and for Consolidated Response to Motions of Municipal Defendants submitted to Judge Richard Arcara filed by The City of New York, Marty Markowitz. (Attachments: # | Certificate of Service)(ban) (Entered: 08/22/2006) 08/172006 | 95 | REPLY/RESPONSE to 73 Letter Motion from Plaintiff Christopher Earl Strunk | | requesting Stay of Response to Motion of Several State Defendants and for | |_| Consolidated Response to Motions of Municipal Defendants submitted to Judge |_| Richard Areara filed by The State of Texas. (ban) (Entered: 08/22/2006) 08/17/2006 | 96 DECLARATION/RESPONSE to 73 Letter Motion from Plaintiff Christopher Earl Strunk requesting Stay of Response to Motion of Several State Defendants and for Consolidated Response to Motions of Municipal Defendants submitted to Judge Richard Arcara filed by County of Madison. (Attachments: # 1 Certificate of __Service)(ban) (Entered: 08/22/2006) 08/17/2006 | 97 | 7 | MOTION for Leave to make a consolidated reply of expanded length with exhibits | | by Christopher Earl Strunk. (ban) (Entered: 08/22/2006) | T 1 08/17/2006 | 98 | CERTIFICATE OF SERVICE by Christopher Earl Strunk re 97 MOTION for Leave to make a consolidated reply of expanded length with exhibits (ban) (Entered: 08/22/2006) 08/172006 | 99 | WDNY TEXT ORDER granting in part and denying in part. 79 Motion for Limited | ‘Admission Pro Hac Vice. Defendant shall be admitted to WDNY pro hae vice upon |_| payment of fee. Signed by Judge Richard J. Areara on 7/31/06, (ban) (Entered: | 08/22/2006) 08/17/2006 | 100 | WDNY ORDER granting 18 Motion to Change Venue. (ban) (Entered: | | 08/22/2006) 08/17/2006 | 101 | CERTIFIED Copy of DECISION and ORDER transferring case from the WDNY to NDNY. Signed by WDNY Judge Arcara on 8/14/06. (ban) (Entered: | 08/22/2006) 0817/2006 | 10 102 | Cenitied Copy of Docket Entries from WDNY. (Attachments: # 1 Transfer | | Lewe(ban) (Entered: 08/22/2006) 08/2206 57 | NOTICE of Appearance by David J. Paulsen on behalf of County of Jefferson (Attachments: # 1 Supplement Certificate of Service)(Paulsen, David) Modified on | | 8/22/2006 (ban). | 103 | G.O. 25 FILING ORDER ISSUED Initial Conference set for 1272012006 10:00 | AM in Albany before Magistrate Judge Randolph F. Treece. Civil Case | |__| Management Plan due by 12/11/2006. (ban) (Entered: 08/22/2006) _ | 08/22/2006 08222006 | 104 | NOTICE of Hearing: The Rule 16 Conference scheduled before Judge Tresce on 12/20/06 has been ADJOURNED without date due to the numerous pending 10/12/2015 11:02 PM (CMIECF LIVE - U'S. District Court - NYND hnups:/leeCnynd.uscourss govlegi-bin/DktRpt p1?295032048565702-L.. | dispositive motions that have been transferred to the District from the WDNY. Defendant's counsel are to contact Judge Treece's Chambers if upon the issuance of | Judge Kahn's decision on those motions it is necessary to reschedule the Rule 16 conference. Signed by Judicial Law Clerk Robyn Hoffman on 8/22/06. (ban) (Entered: 08/22/2006) | = pee | 08/22/2006 105, LETTER/NOTICE to Attorney's re case being transferred to NDNY and admission | to the NDNY 104 Notice of Hearing, 103 G.O. 25 Filing Order. (ban) (Entered: 08/23/2006) | 08/28/2006 106. STATUS REPORT in letter form to Judge Kahn by County of Orleans, County of Genesse, County of Allegany, County of Cayuga, County of Chemung, County of Oneida, County of Tioga, County of Steuben, County of Livingston, County of | Yates, County of Seneca, County of Oswego, County of Herkimer, County of St. Lawrence, County of Franklin, County of Clinton, County of Essex, County of | Montgomery, County of Warren, County of Saratoga, County of Washington, | County of Ulster, County of Delaware, County of Putnam, County of Fulton. | | Colby, Jeremy) (Entered: 08/28/2006) 107 | NOTICE of Appearance by Jeremy A. Colby on behalf of County of Albany, County of Orleans, County of Genesse, County of Allegany, County of Cayuga, | County of Chemung, County of Oneida, County of Tioga, County of Schuyler, | County of Steuben, County of Livingston, County of Yates, County of Seneca, County of Oswego, County of Herkimer, County of St. Lawrence, County of | Franklin, County of Clinton, County of Essex, County of Montgomery, County of Warren, County of Saratoga, County of Washington, County of Ulster, County of Delaware, County of Putnam, County of Fulton (Colby, Jeremy) (Entered: 09/22/2006) 09/2712006 | 108 | NOTICE by County of Westchester Withdrawal and Substitution of Counsel (Attachments: # 1 Affirmation Certificate of Service)(Felix, Jane) (Entered: 09/27/2006) | 09/29/2006 | 109 | NOTICE of Appearance by Jane Hogan Felix (with Withdrawal of ‘Counsel as to | Carol Fumanti Arcuri) on behalf of County of Westchester. (ban) (Entered: | 09/29/2006) 10/02/2006 | Filing fee for Pro Hac Vice Admission of Francie A. Chavez, Esq. $ 30.00, receipt _ number ALB002854 (wbl, ). (Entered: 10/06/2006) _ 10/04/2006 | 110 | MOTION for Limited Admission Pro Hac Vice of Francine A. Chaver, Esq. by __Gorrels, Stephen) (Entered: 11/10/2006) | | ‘The State of New Mexico.(wbl, ) (Entered: 10/06/2006) 10/10/2006 111 | ORDER granting 110 Motion for Limited Admission Pro Hac Vice of Francine A. | Chavez, Esq. . Signed by Judge Lawrence E. Kahn on 10/10/06. (wbl, ) (Entered: |__| 10/12/2006) 111072006 112 | NOTICE of Appearance by Stephen M, Sorrels on behalf of County of Columbia 22 0f 26 10/12/2015 11:02 PM CM/ECE LIVE - U.S. Distret Court -NYND 01/17/2007 ttps:“/eefnynd.uscourts,gov/egi-bin/DKtRpt p!?295032048565702-L... MOTION & ORDER granting permission to file consolidated reply. Signed by | 02/06/2007 08/04/2008 | 08/05/2008 | | 08/06/2008 08/08/2008 08/12/2008 08/12/2008 08/13/2008 23 of 26 01/04/2008 (ban) (Entered: 08/14/2008) | Judge Lawrence E. Kahn on 1/17/07 [served]. (wig, ) Entered: 01/18/2007) | NOTICE of Appearance by Jeffrey M. Dvorin on behalf of The Secretary of the "| State of New York, New York State Attomey General per CPLR 1012 | (Attachments: # 1)(Dvorin, Jeffrey) (Entered: 02/06/2007) COPY of Pitf Van Allen's Petition to the Supreme Court for a writ of mandamus. (amt, ) (Entered: 01/07/2008) STRICKEN Pursuant to Judge Kahn's 8/5/08 Strike Order** Letter Motion/Notice from H. William Van Allen requesting to reopen Schulz. v. Berman | (94-cv-1201) and Motion to Intervene submitted to Judge Kahn. (ban) Modified on | 8/5/2008 (ban). (Entered: 08/05/2008) | ORDER TO STRIKE re 116 Letter Motion from H. William Van Allen requesting | to Reopen Schulz v. Berman (94-cv-1201) and Motion to Intervene submitted to Judge Kahn. Signed by Senior Judge Lawrence E. Kahn on 8/5/08. (ban) (Entered: 08/05/2008) Letter Motion from Jeremy A. Colby, Esq. for County of Albany, County of 1 | | | Orleans, County of Genesse, County of Allegany, County of Cayuga, County of | Chemung, County of Oneida, County of Tioga, County of Schuyler, County of Steuben, County of Livingston, County of Yates, County of Seneca, County of Oswego, County of Herkimer, County of Otsego, County of St. Lawrence, County of Franklin, County of Clinton, County of Essex, County of Montgomery, County of Warren, County of Saratoga, County of Washington, County of Ulster, County of Delaware, County of Putnam, County of Fulton requesting dismissal of claims against county defendants submitted to Judge Lawrence B. Kahn. (Colby, Jeremy) | Cntered: 08/06/2008) Letter Motion from Thomas J. Cawley for County of Sullivan requesting Granting | of Motion submitted to Judge Lawrence E. Kahn. (Cawley, Thomas) (Entered: | (08/08/2008) | NOTICE of Appearance by Michael P. McCarthy on behalf of County of ‘Onondaga (Attachments: # | Certificate of Service)(McCarthy, Michael) (Entered: |08/12/2008) | RESPONSE in Support we 118 Letter Motion from Jeremy A. Colby, Esq. for | County of Albany, County of Orleans, County of Genesse, County of Allegany, County of Cayuga, County of Chemung, County of Oneida, County of Tioga, County of Schuyler, County of Steuben, County of Livingsto filed by County of | Onondaga. (Attachments: # | Certificate of Service)(MeCarthy, Michael) (Entered: 08/12/2008) | Mail Retumed as Undeliverable. re: 117 Order to Strike sent to John-Joseph | Forjone Address sent to PO Box 28, 5367 Upper Holley Rd, Clarendon, NY 14429. 10/12/2015 11:02 PM CMJECF LIVE - U.S. Distriet Court -NYND https:/eefnynd.uscourts.gov/egi-bin/DKtRptp1?295032048565702-L... 08/15/2008 | 123 | Mail Returned as Undeliverable. re: 117 Order to Strike sent to Wayne Mack | ‘Address sent to 1178 Indian Church Ra., West Seneca, NY 14224. (ban) (Entered: | 08/18/2008) | 09/02/2008 | 124 | NOTICE of Change of Address by John-Joseph Forjone: Effective Date 825/08. | I | | Old Address: P.O. Box 28, 5367 Upper Holley Road, Clarendon NY 14429; New | | Address: 1141 Hartis Ave., Lake Luzerne, NY 12846. (sg) (Entered: 09/04/2008) | 09/11/2008 | 125 | RESPONSE to Motion re 118 Letter Motion from Jeremy A. Colby, Esq. for | | County of Albany, County of Orleans, County of Genesse, County of Allegany, || County of Cayuga, County of Chemung, County of Oneida, County of Tioga, County of Schuyler, County of Steuben, County of Livingsto filed by County of Madison. (Attachments: # | Affidavit certificate of service)(Wayland-Smith, Tina) (Entered: 09/11/2008) 10/30/2008 | 126 | Mail Retumed as Undeliverable. Sent to Wayne Mack. Address sent to 1178 Indian | Chureh Ra., West Seneca, NY 14224. (dpk) (Entered: 10/30/2008) | 127 | Letter Motion requesting Dismissal of this action as against Monroe County | submitted to Judge Kahn. (ban) (Entered: 01/08/2009) | 01/07/2009 02/12/2009 | 128 | NOTICE of Appearance by Howard A. Stark on behalf of County of Monroe | (Attachments: # 1 Declaration of Service)(Stark, Howard) (Entered: 02/12/2009) | | [04/01/2009 | 129 | NOTICE by County of Monroe re 128 Notice of Appearance (Attachments: #1 | | | {p | Declaration Certificate of Servicey(Stark, Howard) (Entered: 04/01/2009) | 11/03/2009 | 130 | Copy of Letter Motion from John Joseph Forjone requesting Multi-District Judicial | Panel submitted to Judge Leon and cc'd to Judge Kahn. (ban) (Entered: | 11/05/2009) | 12/17/2009 | 131 | Letter Motion from Jeremy A. Colby, Esq. for County of Albany, County of Allegany, County of Cayuga, County of Chemung, County of Clinton, County of Delaware, County of Essex, County of Franklin, County of Fulton, County of | Genesse, County of Herkimer, County of Livingston, County of Montgomery, | | County of Oneida, County of Orleans, County of Oswego, County of Otsego, | County of Putnam, County of Saratoga, County of Schuyler, County of Seneca, County of St, Lawrence, County of Steuben, County of Tioga, County of Ulster, | County of Warren, County of Washington, County of Yates requesting Telephone Conference submitted to Judge Lawrence E. Kahn, (Attachments: # | Certificate of | Service)(Colby, Jeremy) (Entered: 12/17/2009) my) eeeseeaaa | 132 | ORDER denying 131 Letter Request for status conference to be scheduled. Signed by Senior Judge Lawrence E. Kahn on 12/30/09. (tab) (Entered: 12/30/2009) 02/19/2010 133 | DECISION and ORDERED that all pending motions to dismiss are GRANTED and the Complaint and proposed Amended Complaint are DISMISSED IN THEIR. | | | J} | 177302009 | 13 ENTIRETY. Signed by Senior Judge Lawrence E. Kahn on February 19, 2010. (sas) (Entered: 02/19/2010) 24 of 26 10/12/2015 11:02 PM CMEC LIVE - US. District Court - NYND htps:/lecf.nynd.uscourts.gov/egi-bin/DktRpt.p!?295032048565702-1 02/19/2010 | 134. | JUDGMENT in favor of defendants: County of Albany, County of Allegany, | | County of Broome, County of Cattaraugus, County of Cayuga, County of | Chautauqua, County of Chemung, County of Chenango, County of Clinton, | | County of Columbia, County of Cortland, County of Delaware, County of | | Dutchess, County of Erie, County of Essex, County of Franklin, County of Fulton, | | County of Genesse, County of Greene, County of Hamilton, County of Herkimer, | | County of Jefferson, County of Lewis, County of Livingston, County of Madison, | | County of Monroe, County of Montgomery, County of Nassau, County of Niagara, | | County of Oneida, County of Onondaga, County of Ontario, County of Orange, | | County of Orleans, County of Oswego, County of Otsego, County of Putnam, | | | | County of Rensselaer, County of Rockland, County of Saratoga, County of |_| Schenectady, County of Schoharie, County of Schuyler, County of Seneca, County | of St. Lawrence, County of Steuben, County of Suffolk, County of Sullivan, | County of Tioga, County of Tompkins, County of Ulster, County of Warren, County of Washington, County of Wayne, County of Westchester, County of | Wyoming, County of Yates, New York State Attomey General per CPLR 1012, | The City of New York, The New York State Board of Elections, The Secretary of |_| the State of New York, The State of Arizona, The State of California, The State of Nevada, The State of New Mexico, The State of Oregon, The State of Texas, The United States Department of Justice by the Attorney General Alberto Gonzalez, ‘The United States Election Assistance Commission by Thomas R. Wilkey, Marty | Markowitz and against plaintiffs: AD HOC NYS People for Bottom-up Suffrage and Intrastate/Interstate HAVA Funds Distribution Equity Nationwide, Christopher | Earl Strunk, Dan DelPlato, Jr, Edward M. Person, Jr, Gabriel Razzano, John-Joseph Forjone, Wayne Mack. (tab) (Entered: 02/19/2010) 03/08/2010 | 135 | NOTICE OF APPEAL as to 134 Judgment by John-Joseph Forjone. Filing fee $ 455, receipt number ALB005663. (mgh) (Entered: 03/09/2010) | | 136 | ELECTRONIC NOTICE AND CERTIFICATION sent to US Court of Appeals re 135 Notice of Appeal (mgh) (Entered: 03/09/2010) _ 03/09/2010 03/23/2010 USCA Case Number is 10-0822-cv for 135 Appeal filed by John-Joseph Forjone. (cbm ) (Entered: 03/23/2010) 0672272010 | 137 | Letter to the Chief Judge from Christopher Ear! Strunk regarding the Notice of Appeal. {Document received and filed in case 04-ev-1193 on 6/22/2010, however not entered on the docket in this action until 7/14/2010. 6/22/2010 file date has been preserved.} (mae) (Entered: 07/14/2010) ee eo 06/22/2010 | 140 | AMENDED NOTICE OF APPEAL as to 133 Order, 134 Judgment filed by | | John-Joseph Forjone, Christopher Earl Strunk. (amt) Amended Appeal deemed | | filed as of 6/22/2010 pursuant to Chief Judge Mordue's 139 Letter to Pltf (Entered: | 07/16/2010) 07/07/2010 138 =| Letter to Chief District Judge Norman A. Mordue from John-Joseph Forjone and Christopher-Earl Strunk regarding the Notice of Appeal. (Attachment: # | Mailing | Envelope) {Document received and filed in case 04-cv-1193 on 7/7/2010, however | | not catered ‘on the docket in this action until 7/14/2010. 7/7/2010 file date has been | 25 0f 26 10/12/2015 11:02 PM CM/ECF LIVE - U.S. District Court - NYND /hups:/leef:nynd.uscouns-gov/cgi-bin/DktRpt.pl?295032048565702-L... | preserved} (mae) (Ente : 07/14/2010) 07/15/2010 | COURT NOTICE from Chief Judge Mordue to Pltf Strunk in response to his 137 and 138 Letters; enclosing a certified copy of document 135 and directing the clerk file the amended notice of appeal as of June 22, 2010. (amt) [PItf served via reg. mail] (Entered: 07/15/201 07/162010 | 141 | Supplemental Electronic Certification transmitted to US Court of Appeals re 140 | | Amended Notice of Appeal and the Court's 139 Notice / Order (amt) (Entered: | 07/16/2010) | 09/13/2011 142 | MANDATE of USCA, issued 8/16/11, as to 135 Appeal filed by John-Joseph | Forjone (amended by 140 Appeal): dismissing appeal and affirming judgment of the district court.(cbm ) (Entered: 09/13/2011) | "ER Service Center ‘Transaction Receipt —lonaROs ao PACER anal fi '51136:2767983:0 (Client Code: ftom ipst13 Client Coa a saa (ascot | 26 of 26 10/12/2015 11:02 PM

You might also like