Skip to content

Case Detail

[Subscribe to updates]
Case TitleState Of New York et al v. United States Department of the Treasury et al
DistrictSouthern District of New York
CityFoley Square
Case Number1:2019cv04024
Date Filed2019-05-06
Date Closed2020-09-15
JudgeJudge Jesse M. Furman
PlaintiffState Of New York by Letitia James, Attorney General of the State of New York
PlaintiffState of New Jersey by Gurbir S. Grewal, Attorney General of the State of New Jersey
Case DescriptionThe State of New York and the State of New Jersey submitted FOIA requests to the IRS for records concerning revisions in its policies for State-tax exempt entities. The agency acknowledged receipt of the requests. The agency told the States of New York and New Jersey that it would invoke a 10-day extension for responding. After hearing nothing further from the agency, the States of New York and New Jersey filed suit.
Complaint issues: Litigation - Attorney's fees, Failure to respond within statutory time limit

DefendantUnited States Department of the Treasury
DefendantInternal Revenue Service
Documents
Docket
Complaint
Opinion/Order [35]
Opinion/Order [37]
Opinion/Order [39]
User-contributed Documents
 
Docket Events (Hide)
Date FiledDoc #Docket Text

2019-05-061FILING ERROR - DEFICIENT PLEADING - SIGNATURE ERROR - COMPLAINT against Department of the Treasury, Internal Revenue Service. (Filing Fee $ 400.00, Receipt Number ANYSDC-16826398)Document filed by State Of New York.(Suvari, Catherine) Modified on 5/7/2019 (jgo). (Entered: 05/06/2019)
2019-05-062FILING ERROR - PDF ERROR - CIVIL COVER SHEET filed. (Suvari, Catherine) Modified on 5/7/2019 (jgo). (Entered: 05/06/2019)
2019-05-063FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to U.S. Department of the Treasury, re: 1 Complaint. Document filed by State Of New York. (Suvari, Catherine) Modified on 5/7/2019 (jgo). (Entered: 05/06/2019)
2019-05-064FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to Internal Revenue Service, re: 1 Complaint. Document filed by State Of New York. (Suvari, Catherine) Modified on 5/7/2019 (jgo). (Entered: 05/06/2019)
2019-05-07***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Catherine Suvari to RE-FILE Document No. 1 Complaint. The filing is deficient for the following reason(s): the pleading was not signed by the filing attorney;. Re-file the pleading using the event type Complaint found under the event list Complaints and Other Initiating Documents - attach the correct signed PDF - select the individually named filer/filers - select the individually named party/parties the pleading is against. (jgo) (Entered: 05/07/2019)
2019-05-07***NOTICE TO ATTORNEY REGARDING DEFICIENT CIVIL COVER SHEET. Notice to attorney Catherine Suvari to RE-FILE Document No. 2 Civil Cover Sheet. The filing is deficient for the following reason(s): Jury Demand code - no selection;. Re-file the document using the event type Civil Cover Sheet found under the event list Other Documents and attach the correct PDF. Use civil cover sheet issued by S.D.N.Y. dated June 2017. The S.D.N.Y. Civil Cover Sheet dated June 2017 is located at http://nysd.uscourts.gov/file/forms/civil-cover-sheet.. (jgo) (Entered: 05/07/2019)
2019-05-07***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Catherine Suvari. The party information for the following party/parties has been modified: State Of New York; State of New Jersey; United States Department of the Treasury. The information for the party/parties has been modified for the following reason/reasons: party name contained a typographical error; party text was omitted;. (jgo) (Entered: 05/07/2019)
2019-05-07CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Jesse M. Furman. 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 . (jgo) (Entered: 05/07/2019)
2019-05-07Magistrate Judge James L. Cott 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 . (jgo) (Entered: 05/07/2019)
2019-05-07Case Designated ECF. (jgo) (Entered: 05/07/2019)
2019-05-07***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney Catherine Suvari to RE-FILE Document No. 4 Request for Issuance of Summons, 3 Request for Issuance of Summons,. The filing is deficient for the following reason(s): party name on 'as to' docket entry text does not exactly match initial pleading caption (Doc. 3); the PDF 'To' section must first name the actual party in the case followed by 'care of c/o' or 'via' for second named parties;. Re-file the document using the event type Request for Issuance of Summons found under the event list Service of Process - select the correct filer/filers - and attach the correct summons form PDF. (jgo) (Entered: 05/07/2019)
2019-05-075COMPLAINT against Internal Revenue Service, United States Department of the Treasury. Document filed by State Of New York.(Suvari, Catherine) (Entered: 05/07/2019)
2019-05-076CIVIL COVER SHEET filed. (Suvari, Catherine) (Entered: 05/07/2019)
2019-05-077FILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to United States Department of the Treasury, re: 5 Complaint. Document filed by State Of New York. (Suvari, Catherine) Modified on 5/8/2019 (dnh). (Entered: 05/07/2019)
2019-05-078REQUEST FOR ISSUANCE OF SUMMONS as to The Internal Revenue Service, re: 5 Complaint. Document filed by State Of New York. (Suvari, Catherine) (Entered: 05/07/2019)
2019-05-089ORDER: It is hereby ORDERED that no later than two weeks from the date of this Order, the parties shall submit a joint letter not to exceed two pages indicating whether there is any need for discovery or an initial conference in this case. If there is no such need, the parties should include in their letter a proposed briefing schedule for any motions, including motions for summary judgment. (Signed by Judge Jesse M. Furman on 5/8/2019) (ne) (Entered: 05/08/2019)
2019-05-0810ELECTRONIC SUMMONS ISSUED as to Internal Revenue Service. (dnh) (Entered: 05/08/2019)
2019-05-08***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney Catherine Suvari to RE-FILE Document No. 7 Request for Issuance of Summons. The filing is deficient for the following reason(s): the PDF attached to the docket entry for the issuance of summons is not correct; the defendant name listed in to 'To:' section does not exactly match the party of record. Do not use abbreviations in the party name. Re-file the document using the event type Request for Issuance of Summons found under the event list Service of Process - select the correct filer/filers - and attach the correct summons form PDF. (dnh) (Entered: 05/08/2019)
2019-05-0811REQUEST FOR ISSUANCE OF SUMMONS as to United States Department of the Treasury, re: 5 Complaint. Document filed by State Of New York. (Suvari, Catherine) (Entered: 05/08/2019)
2019-05-0912ELECTRONIC SUMMONS ISSUED as to United States Department of the Treasury. (dnh) (Entered: 05/09/2019)
2019-05-1013AFFIDAVIT OF SERVICE of Complaint with Summonses and Order dated May 8 2019 served on United States Department of the Treasury and Internal Revenue Service on 05/10/19. Service was made by Mail. Document filed by State Of New York. (Suvari, Catherine) (Entered: 05/10/2019)
2019-05-1014AFFIDAVIT OF SERVICE of Complaint with Summonses and Order dated May 8 2019 served on United States Department of the Treasury and Internal Revenue Service on 05/10/19. Service was accepted by Haojun Li, Civil Clerk United States Attorney's Office, 86 Chambers Street, NY, NY. Document filed by State Of New York. (Suvari, Catherine) (Entered: 05/10/2019)
2019-05-1315FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Glenn J Moramarco to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16873840. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of New Jersey. (Attachments: # 1 Exhibit certificate of good standing)(Moramarco, Glenn) Modified on 5/14/2019 (wb). (Entered: 05/13/2019)
2019-05-14>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. 15 MOTION for Glenn J Moramarco to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-16873840. Motion and supporting papers to be reviewed by Clerk's Office staff. .. The filing is deficient for the following reason(s): missing Proposed Order; Pursuant to Rule 1.3. the Attorney Affidavit missing the language of disciplinary.;. 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) (Entered: 05/14/2019)
2019-05-1516MOTION for Glenn Moramarco to Appear Pro Hac Vice . Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of New Jersey. (Attachments: # 1 Exhibit certificate of good standing, # 2 Affidavit, # 3 Text of Proposed Order)(Moramarco, Glenn) (Entered: 05/15/2019)
2019-05-15>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 16 MOTION for Glenn Moramarco 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. (ma) (Entered: 05/15/2019)
2019-05-1517ORDER granting 16 Motion for Glenn Moramarco to Appear Pro Hac Vice (HEREBY ORDERED by Judge Jesse M. Furman)(Text Only Order) (Furman, Jesse) (Entered: 05/15/2019)
2019-05-2218JOINT LETTER addressed to Judge Jesse M. Furman from Catherine Suvari dated May 22, 2019 re: May 8, 2019 Order of the Court. Document filed by State Of New York.(Suvari, Catherine) (Entered: 05/22/2019)
2019-05-2219SCHEDULING ORDER: Having reviewed the parties' joint letter of May 22, 2019, it is hereby ORDERED that Plaintiffs shall file any motion for summary judgment by July 15, 2019. Defendants shall file their opposition by August 5, 2019. Any reply shall be filed by August 12, 2019. At the time any reply is filed, Plaintiffs shall supply the Court with one courtesy hard copy of all motion papers by mailing or delivering them to the United States Courthouse, 40 Centre Street, New York, New York. The parties are directed to submit a joint letter by June 28, 2019, updating the Court on the status of Defendants' productions, the likelihood of a stipulated resolution, and their joint or, if necessary, respective positions as to whether the summary judgment briefing schedule should be modified. Motions due by 7/15/2019. Responses due by 8/5/2019 Replies due by 8/12/2019. (Signed by Judge Jesse M. Furman on 5/22/2019) (ne) (Entered: 05/22/2019)
2019-06-1120ANSWER to 5 Complaint. Document filed by Internal Revenue Service, United States Department of the Treasury.(Tarczynska, Dominika) (Entered: 06/11/2019)
2019-06-2721JOINT LETTER addressed to Judge Jesse M. Furman from Catherine Suvari dated June 27, 2019 re: Scheduling Order dated May 22, 2019. Document filed by State Of New York.(Suvari, Catherine) (Entered: 06/27/2019)
2019-06-2822ORDER re: 21 Letter filed by State Of New York. Having reviewed the parties' joint letter, the Court will grant one more extension of the summary judgment briefing deadlines. Plaintiffs shall file any motion for summary judgment by July 29, 2019. Defendants shall file their opposition by August 19, 2019. Any reply shall be filed by August 26, 2019. The parties are directed to confer immediately after July 19, 2019 -- that is, after the IRS and Treasury Department have proposed a production schedule -- in an effort to reach agreement. In the event of any agreement narrowing or resolving Plaintiffs' claims, the parties shall advise the Court by joint letter. Unless the parties are able to reach agreement resolving all of Plaintiffs' claims, summary-judgment briefing shall proceed on any remaining claims without further delay. SO ORDERED. (Signed by Judge Jesse M. Furman on 6/28/2019) (Text Only Order)(Furman, Jesse) (Entered: 06/28/2019)
2019-07-2923MOTION for Summary Judgment . Document filed by State Of New York. Responses due by 8/19/2019(Suvari, Catherine) (Entered: 07/29/2019)
2019-07-2924MEMORANDUM OF LAW in Support re: 23 MOTION for Summary Judgment . . Document filed by State Of New York. (Suvari, Catherine) (Entered: 07/29/2019)
2019-07-2925DECLARATION of Catherine Suvari in Support re: 23 MOTION for Summary Judgment .. Document filed by State Of New York. (Suvari, Catherine) (Entered: 07/29/2019)
2019-07-2926RULE 56.1 STATEMENT. Document filed by State Of New York. (Suvari, Catherine) (Entered: 07/29/2019)
2019-08-1927MEMORANDUM OF LAW in Opposition re: 23 MOTION for Summary Judgment . . Document filed by Internal Revenue Service, United States Department of the Treasury. (Tarczynska, Dominika) (Entered: 08/19/2019)
2019-08-1928DECLARATION of Julie C. Schwartz in Opposition re: 23 MOTION for Summary Judgment .. Document filed by Internal Revenue Service. (Tarczynska, Dominika) (Entered: 08/19/2019)
2019-08-1929DECLARATION of Ryan Law in Opposition re: 23 MOTION for Summary Judgment .. Document filed by United States Department of the Treasury. (Attachments: # 1 Exhibit A)(Tarczynska, Dominika) (Entered: 08/19/2019)
2019-08-2630REPLY MEMORANDUM OF LAW in Support re: 23 MOTION for Summary Judgment . . Document filed by State Of New York. (Suvari, Catherine) (Entered: 08/26/2019)
2019-08-2631DECLARATION of James Sheehan in Support re: 23 MOTION for Summary Judgment .. Document filed by State Of New York. (Suvari, Catherine) (Entered: 08/26/2019)
2019-10-0732LETTER addressed to Judge Jesse M. Furman from Catherine Suvari dated 10/7/2019 re: Notice of Proposed Regulation. Document filed by State Of New York.(Suvari, Catherine) (Entered: 10/07/2019)
2019-10-0733MEMO ENDORSEMENT on re: 32 Letter filed by State Of New York. ENDORSEMENT: No later than October 11, 2019, Defendants shall file a letter advising the Court of its position regarding what effect, if any, the rule-making has on the claims in this action. (Signed by Judge Jesse M. Furman on 10/7/2019) (cf) (Entered: 10/07/2019)
2019-10-1134LETTER addressed to Judge Jesse M. Furman from Dominika Tarczynska dated October 11, 2019 re: September 10, 2019 Notice of Proposed Rulemaking. Document filed by Internal Revenue Service, United States Department of the Treasury.(Tarczynska, Dominika) (Entered: 10/11/2019)
2019-11-2235ORDER, The parties shall appear for a conference with the Court on December 11, 2019, at 10:00 a.m., in Courtroom 1105 of the Thurgood Marshall Courthouse, 40 Centre Street, New York, NY 10007. Further, no later than December 3, 2019, the parties shall meet and confer in person for at least one hour to discuss a possible production schedule and to discuss other options for expediting Defendants' review and production, including but not limited to (1) narrowing Plaintiffs' requests; (2) agreeing to forego or delay agency review of certain categories of documents most likely to be exempt from production; and (3) identification of information or materials that Plaintiffs are most interested in for more immediate review. Finally, no later than December 5, 2019, the parties shall file a letter informing the Court of their positions on these issues and the status of Defendants' production as of that date. SO ORDERED. (Status Conference set for 12/11/2019 at 10:00 AM in Courtroom 1105, 40 Centre Street, New York, NY 10007 before Judge Jesse M. Furman.) (Signed by Judge Jesse M. Furman on 11/22/19) (yv) (Entered: 11/22/2019)
2019-11-2536CONSENT LETTER MOTION to Adjourn Conference addressed to Judge Jesse M. Furman from Dominika Tarczynska dated November 25, 2019. Document filed by Internal Revenue Service, United States Department of the Treasury.(Tarczynska, Dominika) (Entered: 11/25/2019)
2019-11-2637ORDER granting 36 CONSENT LETTER MOTION to Adjourn Conference. Application GRANTED. The conference originally scheduled for December 11, 2019, is hereby rescheduled to Friday, December 13, 2019, at 10:00 a.m. The Clerk of Court is directed to terminate ECF No. 36. SO ORDERED. (Status Conference set for 12/13/2019 at 10:00 AM before Judge Jesse M. Furman.) (Signed by Judge Jesse M. Furman on 11/26/2019) (jca) (Entered: 11/26/2019)
2019-12-0538JOINT LETTER addressed to Judge Jesse M. Furman from Dominika Tarczynska dated December 5, 2019 re: Status of Defendants' Production & Parties' Negotiations. Document filed by Internal Revenue Service, United States Department of the Treasury.(Tarczynska, Dominika) (Entered: 12/05/2019)
2019-12-06NOTICE: Access to the Court's usual courtroom in the Thurgood Marshall United States Courthouse is severely curtailed due to elevator maintenance issues. Accordingly, the conference previously scheduled for December 13, 2019, will be held in Courtroom 11B of the Daniel Patrick Moynihan United States Courthouse, 500 Pearl Street, New York, NY. (Alexandra Smallman, Courtroom Deputy to the Hon. Jesse M. Furman (Entered: 12/06/2019)
2019-12-1339ORDER terminating 23 Motion for Summary Judgment. As discussed on the record at the conference held earlier today, no later than January 13, 2020, Defendants shall complete the review and production (as appropriate) of the following priority documents: the 35 external e-mails; the 1 document sent to the White House and/or OMB; and 100 of the 320 documents relating to outside speeches and remarks. The remaining documents relating to outside speeches and remarks shall be reviewed and produced (as appropriate) on a rolling basis thereafter. By that same date, the parties shall submit a joint letter indicating (1) the status of production as of that date; (2) a joint proposal (or competing proposals) regarding search terms and the review/production of any remaining documents; and (3) what further steps, if any, the Court should take to help the parties resolve any outstanding issues. The Clerk of Court is directed to terminate ECF No. 23. SO ORDERED. (Signed by Judge Jesse M. Furman on 12/13/19) (yv) (Entered: 12/13/2019)
2019-12-13Minute Entry for proceedings held before Judge Jesse M. Furman: Conference held on 12/13/2019. Catherine Suvari and Glenn Moramarco present for Plaintiffs. Dominika Tarczynska present for Defendants. Court reporter present. (ab) (Entered: 01/07/2020)
2020-01-1340JOINT LETTER addressed to Judge Jesse M. Furman from Dominika Tarczynska dated January 13, 2020 re: Response to Court's December 13, 2019 Order. Document filed by Internal Revenue Service, United States Department of the Treasury.(Tarczynska, Dominika) (Entered: 01/13/2020)
2020-01-1441LETTER addressed to Judge Jesse M. Furman from Glenn J Moramarco dated 01/14/2020 re: Response to Court's December 13, 2019 Order. Document filed by State of New Jersey.(Moramarco, Glenn) (Entered: 01/14/2020)
2020-01-1442ORDER re: 40 Joint Letter. The parties' letter suggests that the parties may well be able to narrow (if not eliminate) their disagreements with further discussion. If that is wrong, the parties should so advise the Court and the Court will decide how to proceed. Otherwise, the parties should confer further and submit a joint update to the Court no later than January 21, 2020. In the meantime, Defendants should be continuing their process of review and production. SO ORDERED. (Signed by Judge Jesse M. Furman on 1/14/2020) (Text Only Order) (Furman, Jesse) (Entered: 01/14/2020)
2020-01-2143JOINT LETTER addressed to Judge Jesse M. Furman from Catherine Suvari dated January 21, 2020 re: Joint Response to Order dated January 14, 2020. Document filed by State Of New York.(Suvari, Catherine) (Entered: 01/21/2020)
2020-01-2244MEMO ENDORSEMENT on re: 43 Letter filed by State Of New York. ENDORSEMENT: Treasury shall review and produce 100 documents per month. The parties shall submit an agreed-upon order consistent with that and the foregoing no later than February 3, 2020. By the same date, the parties shall submit a status letter (including the information noted by Defendants). SO ORDERED. (Signed by Judge Jesse M. Furman on 1/22/2020) (kv) (Entered: 01/22/2020)
2020-02-0345JOINT LETTER addressed to Judge Jesse M. Furman from Dominika Tarczynska dated February 3, 2020 re: Status Update. Document filed by Internal Revenue Service, United States Department of the Treasury..(Tarczynska, Dominika) (Entered: 02/03/2020)
2020-02-0346PROPOSED CONSENT ORDER. Document filed by Internal Revenue Service, United States Department of the Treasury. (Tarczynska, Dominika) (Entered: 02/03/2020)
2020-02-0447STIPULATION AND ORDER. IT IS HEREBY STIPULATED AND AGREED, by and between the parties and their counsel, that: 1. The universe of documents previously collected by Defendant as potentially responsive to the FOIA Request will be narrowed as follows: a. Any communications with outside parties; b. Documents reflecting agency analysis of costs and benefits; c. Treasury documents and IRS emails that hit on the following search terms as further set forth in this Stipulation. Treasury documents and IRS emails that hit on the following search terms as further set forth in this Stipulation. Defendants will review the remaining potentially responsive documents in the sequence of categories (a), (b), and (c) outlined in paragraph 1. The IRS would only review and produce cover emails in the first instance. After reviewing the produced emails, Plaintiffs may identify specific attachments, which IRS will then review and produce any non-exempt portions of. The IRS will review 150 documents per month and Treasury will review 100 documents per month. Defendants will produce the resulting responsive, non-exempt documents on a rolling, monthly basis. Defendants next production will occur on or before March 3, 2020. Within thirty days of Defendants' final production, Plaintiffs will advise Defendants either that the matter has been resolved or will identify any issues that require Court resolution; Fifteen days thereafter, Defendants will submit a joint status report to the Court and, in the event it is necessary, will propose a schedule for summary judgment briefing. Separate and apart from the letter mandated by Paragraph 7 above, Defendants shall file a status letter no later than August 14, 2020, indicating (among other things) the status of disclosure and when Defendants expect their production to be completed. So Ordered. (Signed by Judge Jesse M. Furman on 2/4/20) (yv) (Entered: 02/04/2020)
2020-03-1848MOTION for Estelle Bronstein to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-19154482. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of New Jersey. (Attachments: # 1 Affidavit Attorney Affidavit, # 2 Text of Proposed Order Proposed Order, # 3 Exhibit Certificates of Good Standing).(Bronstein, Estelle) (Entered: 03/18/2020)
2020-03-18>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 48 MOTION for Estelle Bronstein to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number ANYSDC-19154482. Motion and supporting papers to be reviewed by Clerk's Office staff. . The document has been reviewed and there are no deficiencies. (vba) (Entered: 03/18/2020)
2020-03-1949ORDER granting 48 Motion for Estelle Bronstein to Appear Pro Hac Vice (HEREBY ORDERED by Judge Jesse M. Furman)(Text Only Order) (Furman, Jesse) (Entered: 03/19/2020)
2020-08-1250LETTER addressed to Judge Jesse M. Furman from Dominika Tarczynska dated August 12, 2020 re: Status of Defendants' FOIA response. Document filed by Internal Revenue Service, United States Department of the Treasury..(Tarczynska, Dominika) (Entered: 08/12/2020)
2020-09-1451JOINT LETTER addressed to Judge Jesse M. Furman from Catherine Suvari dated 09/14/2020 re: Update to the Court regarding production status and stipulation of dismissal. Document filed by State Of New York..(Suvari, Catherine) (Entered: 09/14/2020)
2020-09-1452FILING ERROR - DEFICIENT DOCKET ENTRY - SIGNATURE ERROR - STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, with prejudice against the defendant(s) All Parties and without costs pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by State Of New York. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers). ..(Suvari, Catherine) Modified on 9/15/2020 (km). (Entered: 09/14/2020)
2020-09-15***NOTICE TO ATTORNEY REGARDING DEFICIENT VOLUNTARY DISMISSAL. Notice to Attorney Catherine Suvari. RE-FILE Document No. 52 Stipulation of Voluntary Dismissal. The filing is deficient for the following reason(s): the stipulation needs to have handwritten signatures of the attorneys. Re-file the document using the event type Stipulation of Voluntary Dismissal found under the event list Other Documents - select the correct filer/filers - select the correct party/parties the voluntary dismissal is against - and attach the correct signed PDF. (km) (Entered: 09/15/2020)
2020-09-1553STIPULATION OF VOLUNTARY DISMISSAL: It is hereby stipulated and agreed, by and between the parties and their counsel, that the above-captioned action is voluntarily dismissed with prejudice and with each party to bear its own fees and costs pursuant to Federal Rules of Civil Procedure 41(a)(1)(A)(ii). SO ORDERED. The Clerk of Court is directed to close this case. (Signed by Judge Jesse M. Furman on 9/15/20) (yv) (Entered: 09/15/2020)
Hide Docket Events
by FOIA Project Staff
Skip to toolbar