New York Northern District Court
Judge:David N Hurd
Referred: Mitchell J Katz
Case #: 5:24-cv-00929
Nature of Suit440 Civil Rights - Other Civil Rights
Cause28:1441 Petition for Removal- Civil Rights Act
Case Filed:Jul 26, 2024
Case in other court:NYS Supreme Court - Onondaga County, 006522/2024
Last checked: Monday Sep 09, 2024 4:37 AM EDT
Defendant
Ben Walsh
Represented By
Emily A. D'Agostino
City Of Syracuse
contact info
Danielle R. Smith
City Of Syracuse Corporation Counsel
contact info
Defendant
Jake Dishaw
Represented By
Todd M. Long
City Of Syracuse Law Department
contact info
Emily A. D'Agostino
City Of Syracuse
contact info
Danielle R. Smith
City Of Syracuse Corporation Counsel
contact info
Defendant
The Division of Code Enforcement of the Department of Community Development of the City of Syracuse
Represented By
Emily A. D'Agostino
City Of Syracuse
contact info
Danielle R. Smith
City Of Syracuse Corporation Counsel
contact info
Defendant
The City of Syracuse
Represented By
Emily A. D'Agostino
City Of Syracuse
contact info
Danielle R. Smith
City Of Syracuse Corporation Counsel
contact info
Plaintiff
Jake and Buck, LLC
Represented By
Thomas M. Robertson
Thomas M. Robertson
contact info
Adam L. Wekstein
Hocherman Tortorella & Wekstein, LLP
contact info
Plaintiff
Benjamin Tupper
Represented By
Thomas M. Robertson
Thomas M. Robertson
contact info
Adam L. Wekstein
Hocherman Tortorella & Wekstein, LLP
contact info
Plaintiff
Norman Roth
Represented By
Thomas M. Robertson
Thomas M. Robertson
contact info
Chris G. Trapp
Greco, Trapp Law Firm
contact info
Adam L. Wekstein
Hocherman Tortorella & Wekstein, LLP
contact info
Plaintiff
Relvco, Inc.
Represented By
Thomas M. Robertson
Thomas M. Robertson
contact info
Adam L. Wekstein
Hocherman Tortorella & Wekstein, LLP
contact info
Plaintiff
William Osuchowski
Represented By
Thomas M. Robertson
Thomas M. Robertson
contact info
Adam L. Wekstein
Hocherman Tortorella & Wekstein, LLP
contact info
Plaintiff
Legacy Management CNY Inc.
Represented By
Thomas M. Robertson
Thomas M. Robertson
contact info
Adam L. Wekstein
Hocherman Tortorella & Wekstein, LLP
contact info
Plaintiff
Happy Birds LLC
Represented By
Thomas M. Robertson
Thomas M. Robertson
contact info
Adam L. Wekstein
Hocherman Tortorella & Wekstein, LLP
contact info
Plaintiff
Robert Frank
Represented By
Thomas M. Robertson
Thomas M. Robertson
contact info
Adam L. Wekstein
Hocherman Tortorella & Wekstein, LLP
contact info
Plaintiff
Fort Allen LLC
Represented By
Thomas M. Robertson
Thomas M. Robertson
contact info
Adam L. Wekstein
Hocherman Tortorella & Wekstein, LLP
contact info
Plaintiff
Euclid, Inc.
Represented By
Thomas M. Robertson
Thomas M. Robertson
contact info
Adam L. Wekstein
Hocherman Tortorella & Wekstein, LLP
contact info
Plaintiff
Avon, Inc.
Represented By
Thomas M. Robertson
Thomas M. Robertson
contact info
Adam L. Wekstein
Hocherman Tortorella & Wekstein, LLP
contact info


Docket last updated: 3 hours ago
Friday, October 11, 2024
26 26 order Order on Letter Request Fri 10/11 3:39 PM
TEXT ORDER: Granting22 Letter Request. Discovery deadlines are stayed. The court will reset discovery deadlines, following a conference with counsel, at the earlier of a decision on the motion to dismiss, or defendants request, on notice, for a conference to reset discovery deadlines. SO ORDERED by Magistrate Judge Mitchell J. Katz on 10/11/2024. (kmc)
Related: [-]
Wednesday, October 09, 2024
25 25 notice Notice - Other Wed 10/09 2:36 PM
NOTICE by Avon, Inc., Euclid, Inc., Fort Allen LLC, Robert Frank, Happy Birds LLC, Jake and Buck, LLC, Legacy Management CNY Inc., William Osuchowski, Relvco, Inc., Norman Roth, Benjamin Tupper As To City's Request for Stay of Discovery (Robertson, Thomas)
Related: [-]
24 24 order Order on Letter Request Wed 10/09 10:19 AM
TEXT ORDER granting23 Letter Request to extend briefing deadlines re the21 First MOTION for Judgment on the Pleadings. Motion returnable before Judge David N. Hurd. Response to Motion due by 11/8/2024. Reply to Response to Motion due by 11/15/2024. Signed by Judge David N. Hurd on 10 09-2024 (rjm)
Related: [-]
Wednesday, October 02, 2024
23 23 motion Letter Request/Motion Wed 10/02 9:36 AM
Letter Motion from Thomas M. Robertson for Avon, Inc., Euclid, Inc., Fort Allen LLC, Robert Frank, Happy Birds LLC, Jake and Buck, LLC, Legacy Management CNY Inc., William Osuchowski, Relvco, Inc., Norman Roth, Benjamin Tupper requesting Extension in Time to Respopnd submitted to Judge David N. Hurd . (Robertson, Thomas)
Related: [-]
notice Notice of Hearing on Motion Wed 10/02 9:27 AM
TEXT NOTICE re22 Letter Motion: Plaintiff's Response to Letter Motion due by 10/9/2024. (kmc)
Related: [-]
Monday, September 30, 2024
22 22 motion Letter Request/Motion Mon 09/30 11:06 AM
Letter Motion from Todd M. Long for Jake Dishaw, The City of Syracuse, The Division of Code Enforcement of the Department of Community Development of the City of Syracuse, Ben Walsh requesting a stay to all discovery and pending deadlines until a decision is reached with respect to Defendants' pending Fed. R. Civ. P. 12(c) motion (see Dkt. No. 21) submitted to Judge David N. Hurd . (D'Agostino, Emily)
Related: [-]
Friday, September 27, 2024
21 21 motion Judgment on the Pleadings Fri 09/27 4:10 PM
First MOTION for Judgment on the Pleadings filed by Jake Dishaw, The City of Syracuse, The Division of Code Enforcement of the Department of Community Development of the City of Syracuse, Ben Walsh. Motion returnable before Judge David N. Hurd Response to Motion due by 10/18/2024. Reply to Response to Motion due by 10/25/2024
Related: [-]
Att: 1 Declaration Attorney Declaration of Todd M. Long, Esq., sworn to on September 27, 2024,
Att: 2 Exhibit(s) A - Rental Registry Program (Article 9 of Chapter 27 of the City of Syracuse's Revised General Ordinances,
Att: 3 Exhibit(s) B - Section 8-115 of the City of Syracuse Charter (1960),
Att: 4 Memorandum of Law Memorandum of Law in support of Defendants' Motion for a Judgment on the Pleadings pursuant to Fed. R. Civ. P. Rule12(c)) (Long, Todd
Monday, September 09, 2024
20 20 order Order Wed 09/11 3:13 PM
TEXT ORDER: Plaintiffs' counsel is directed to file a status report by 11/15/2024, reporting on the status of the case. SO ORDERED by U.S. Magistrate Judge Mitchell J. Katz on 9/9/2024. (kmc)
Related: [-]
19 19 order Order Removing Case from ADR Wed 09/11 3:12 PM
TEXT ORDER Removing Case from ADR Program. Signed by U.S. Magistrate Judge Mitchell J. Katz on 9/9/2024. (kmc)
Related: [-]
18 18 order Uniform Pretrial Scheduling Order Wed 09/11 3:11 PM
UNIFORM PRETRIAL SCHEDULING ORDER: Deadline for the joinder of parties and the amendment of pleadings is 12/15/2024. Fact Discovery Cutoff is 4/1/2025. Plaintiffs Expert Disclosure Deadline is 6/1/2025. Defendants Expert Disclosure Deadline is 7/16/2025. Rebuttal Expert Disclosure Deadline is 7/30/2025. All Expert Discovery is to be completed by 8/29/2025. Dispositive Motions are to be filed by 5/15/2025. Signed by U.S. Magistrate Judge Mitchell J. Katz on 9/11/2024. (kmc)
Related: [-]
minutes Pretrial Conference - Initial Wed 09/11 2:18 PM
TEXT Minute Entry for video Rule 16 conference held on 9/9/2024 before U.S. Magistrate Judge Mitchell J. Katz: The court explained the Mandatory Mediation Program to counsel and had opted the parties out of the program. Mandatory disclosures have been exchanged. Pretrial deadlines were established. A scheduling order will be issued on behalf of District Judge Hurd. Plaintiffs' counsel is directed to file a status report by 11/15/2024, reporting on the status of the case, as reflected in the accompanying text order. Appearances: Adam Wekstein, Esq. and Thomas Robertson, Esq. for plaintiffs; and Danielle Smith, Esq. for defendants. Time: 2:30 PM - 3:01 PM. (kmc)
Related: [-]
Friday, September 06, 2024
notice Notice - Other Fri 09/06 2:31 PM
TEXT NOTICE of the video Rule 16 Initial Conference set for 9/9/2024 at 2:00 PM: The parties are directed to connect to conference using the link that has been provided to the parties by separate email. If the parties are not able to join by video, dial 315-691-0477 and enter code 357 043 162# to connect to the conference. (kmc)
Related: [-]
Tuesday, September 03, 2024
17 17 misc Civil Case Management Plan Tue 09/03 10:59 AM
CIVIL CASE MANAGEMENT PLAN by Jake Dishaw, The City of Syracuse, The Division of Code Enforcement of the Department of Community Development of the City of Syracuse, Ben Walsh. (D'Agostino, Emily)
Related: [-]
Monday, August 26, 2024
16 16 notice Notice of Appearance Mon 08/26 9:01 AM
NOTICE OF APPEARANCE by Thomas M. Robertson on behalf of All Plaintiffs (Robertson, Thomas)
Related: [-]
misc Text Notice of Filing Deficiency Mon 08/26 9:46 AM
TEXT NOTICE OF FILING DEFICIENCY regarding the16 Notice of Appearance NOTICE IS HEREBY GIVEN of the following Filing Deficiency: Attorney address contained in the document does not match the NYND attorney admission records. Counsel is directed to update their information in PACER within 3 days from this notice. (kck)
Related: [-]
Tuesday, August 13, 2024
15 15 notice Notice of Appearance Tue 08/13 2:43 PM
NOTICE OF APPEARANCE by Danielle R. Smith on behalf of All Defendants (Smith, Danielle)
Related: [-]
Monday, August 12, 2024
14 14 misc FRCP 7.1 Corporate Disclosure Statement Mon 08/12 4:12 PM
FRCP 7.1 CORPORATE DISCLOSURE STATEMENT by Relvco, Inc.. (Wekstein, Adam)
Related: [-]
13 13 misc FRCP 7.1 Corporate Disclosure Statement Mon 08/12 4:11 PM
FRCP 7.1 CORPORATE DISCLOSURE STATEMENT by Legacy Management CNY Inc.. (Wekstein, Adam)
Related: [-]
12 12 misc FRCP 7.1 Corporate Disclosure Statement Mon 08/12 4:09 PM
FRCP 7.1 CORPORATE DISCLOSURE STATEMENT by Euclid, Inc.. (Wekstein, Adam)
Related: [-]
11 11 misc FRCP 7.1 Corporate Disclosure Statement Mon 08/12 4:08 PM
FRCP 7.1 CORPORATE DISCLOSURE STATEMENT by Avon, Inc.. (Wekstein, Adam)
Related: [-]
10 10 notice Notice of Appearance Mon 08/12 3:28 PM
NOTICE OF APPEARANCE by Adam L. Wekstein on behalf of All Plaintiffs (Wekstein, Adam)
Related: [-]
Friday, August 09, 2024
9 9 order Order on Motion for Limited Admission Pro Hac Vice Fri 08/09 10:19 AM
TEXT ORDER granting8 Motion for Limited Admission Pro Hac Vice for Adam L. Wekstein. Counsel is hereby advised that as of January 16, 2018, the NYND has converted to NextGen. Due to this conversion, you must now register for Pro Hac Vice access through your PACER account. This is the only notice you will receive concerning this requirement. You will not have access to electronically file in this case until your Pro Hac Vice request has been processed through the PACER system. Step-by-step instructions on how to complete this process are available at http://www.nynd.uscourts.gov/attorney-admissions. Attorney Wekstein is hereby admitted to practice in this action on behalf of Plaintiff. Counsel is reminded that, once the above is accomplished, a NOTICE OF APPEARANCE MUST FILED IN THIS ACTION or you will not receive electronic notifications in the case. SO ORDERED by Magistrate Judge Mitchell J. Katz on 8/9/2024. (ztc)
Related: [-]
Thursday, August 08, 2024
8 8 motion Limited Admission Pro Hac Vice Thu 08/08 2:57 PM
MOTION for Limited Admission Pro Hac Vice of Adam L. Wekstein, Esq. Filing fee $100, receipt number ANYNDC-6828906. [THIS DOCUMENT IS RESTRICTED AND VIEWABLE BY COURT USERS ONLY] Motions referred to Mitchell J. Katz. (Trapp, Chris)
Related: [-]
Att: 1 Declaration of Sponsor Chris G. Trapp, Esq. in support of Motion for Admission Pro Hac Vice,
Att: 2 Exhibit(s) A,
Att: 3 Exhibit(s) B,
Att: 4 Exhibit(s) C,
Att: 5 Exhibit(s) D
Tuesday, August 06, 2024
7 7 service Affidavit of Service Tue 08/06 12:57 PM
AFFIDAVIT of Service for Notice of Filing of Notice of Removal served on Hocherman Tortorella & Wekstein, LLP, counsel for Plaintiffs on July 29, 2024, filed by Jake Dishaw, The City of Syracuse, The Division of Code Enforcement of the Department of Community Development of the City of Syracuse, Ben Walsh. (Long, Todd)
Related: [-]
Friday, August 02, 2024
6 6 answer Answer to Complaint Fri 08/02 3:40 PM
ANSWER to Complaint filed at Docket Number 2 by Jake Dishaw, The City of Syracuse, The Division of Code Enforcement of the Department of Community Development of the City of Syracuse, Ben Walsh.(D'Agostino, Emily)
Related: [-]
Monday, July 29, 2024
5 5 misc Letter Brief Mon 07/29 5:09 PM
LETTER BRIEF explaining, correcting and supplementing certain discrete aspects of Defendants Notice of Removal. by Jake Dishaw, The City of Syracuse, The Division of Code Enforcement of the Department of Community Development of the City of Syracuse, Ben Walsh.(Long, Todd)
Related: [-]
Att: 1 Exhibit(s) A - Docket Document List from State Court Action,
Att: 2 Exhibit(s) B - Confirmation Receipt of Filing
Friday, July 26, 2024
4 4 notice Notice of Admission Requirement Fri 07/26 3:01 PM
NOTICE OF ADMISSION REQUIREMENT as to Party Plaintiffs; Attorney Adam L. Wekstein, Esq. Email address is a.wekstein@htwlegal.com. Phone number is 914-421-1800. Admissions due by 8/9/2024. {Copy served upon Attorney with GO #25 via regular mail} (kck)
Related: [-]
3 3 misc G.O. 25 Filing Order Fri 07/26 2:56 PM
G.O. 25 FILING ORDER ISSUED: Initial Rule 16 Video Conference set for 9/9/2024 at 2:00 PM before Magistrate Judge Mitchell J. Katz. Civil Case Management Plan must be filed and Mandatory Disclosures are to be exchanged by the parties on or before 9/3/2024. (Pursuant to Local Rule 26.2, mandatory disclosures are to be exchanged among the parties but are NOT to be filed with the Court.) (kck)
Related: [-]
2 2 misc State Court Complaint Fri 07/26 2:52 PM
STATE COURT COMPLAINT relating to1 Notice of Removal filed by Plaintiffs in NYS Supreme Court - Onondaga County. (kck)
Related: [-]
1 1 notice Notice of Removal Fri 07/26 2:48 PM
NOTICE OF REMOVAL from NYS Supreme Court - Onondaga County, case number 006522/2024 (Filing fee $405 receipt number ANYNDC-6813335) filed by The City of Syracuse, Ben Walsh, The Division of Code Enforcement of the Department of Community Development of the City of Syracuse and Jake Dishaw. (kck)
Related: [-]
Att: 1 Exhibit A - Summons and Complaint from the State Court Action, with Exhibits "1" through "4" attached thereto,
Att: 2 Exhibit B - Affidavits of Service from Plaintiffs on Defendants,
Att: 3 Exhibit C - State Court Action Docket Document List (Index No. 006522/2024),
Att: 4 Exhibit D - State Court Action "Notice of Filing of Notice of Removal" (to be filed immediately in NYSCEF under Index No. 006522/2024),
Att: 5 Civil Cover Sheet
utility Set/Reset Answer Deadline Fri 07/26 3:04 PM
*** Answer due date set for The City of Syracuse, Ben Walsh, The Division of Code Enforcement of the Department of Community Development of the City of Syracuse and Jake Dishaw. Answers due 8/2/2024. (kck)
Related: [-]