Kachalsky v. Cacace

 

 

Date Filing Party Document
Westlaw Kachalsky v. Cacace, 817 F.Supp.2d 235 (2011)
4/15/2013 Court Petition DENIED.
3/27/2013 Court DISTRIBUTED for Conference of April 12, 2013.
3/26/2013 Petitioner Reply Brief
3/13/2013 Respondent Brief for the State Respondents In Opposition
3/6/2013 Respondent Waiver of right of respondent County of Westchester to respond filed.
2/11/2013 Amici Amicus Brief of Academics for The Second Amendment In Support of Petitioners
2/11/2013 Amici Brief of Amici Curiae S.C.O.P.E., Inc., Li Second Amendment Preservation Association Inc., New Jersey Second Amendment Society, and Commonwealth Second Amendment, Inc. In Support of Petitioners
2/11/2013 Amici Brief of Amicus Curiae Cato Institute in Support of the Petition for Writ of Certiorari
2/11/2013 Amici Brief for the National Rifle Association of America, Inc. As Amicus Curiae In Support of Petitioners
2/11/2013 Amici Brief of The CommonWealth of Virginia and The States of Alabama, Alaska, Arizona, Arkansas, Florida, Georgia, Idaho, Kansas, Michigan, Montana, Nebraska, New Mexico, North Dakota, Oklahoma, South Carolina, South Dakota, Texas, Utah, and West Virginia as Amici Curiae In Support of Petitioners
2/11/2013 Amici Amicus Curiae Brief of the American Civil Rights Union In Support of Petitioners
2/11/2013 Amici Amicus Curiae Brief of Center for Constitutional Jurisprudence In Support of Petitioners
1/31/2013 Court Order extending time to file response to petition to and including March 13, 2013, for all respondents.
1/11/2013 Court Consent to the filing of amicus curiae briefs, in support of either party or of neither party, received from counsel for the petitioners.
1/8/2013 Petitioner Petition for A Writ of Certiorari
 U. S. Supreme Court
10/3/2011
10/3/2011 NOTE: See lead case, 11-3642, containing complete set of docket entries.[406878] [11-3962]
10/3/2011
9/30/2011 Court Electronic Index in Lieu of Record
9/29/2011 Court District Court Judgment
9/29/2011 Court PAYMENT OF DOCKETING FEE, on behalf of Appellee-Cross-Appellant County of Westchester, district court receipt # 465407001565, FILED.[406859] [11-3962]
9/29/2011 Appellant Notice of Appeal In A Civil Case
9/28/2011 Court So-Ordered Scheduling Notification
9/26/2011 Court Camp Conference Order
9/23/2011 Court Notice of Case Manager Change
9/23/2011 Court CURED DEFECTIVE , ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, FORMS C AND D, SCHEDULING NOTIFICATION, [15], on behalf of Appellant Eric Detmer, Alan Kachalsky, Anna Marcucci-Nance, Johnnie Nance and Christina Nikolov, Second Amendment Foundation, Inc., FILED.[399208] [11-3642]
9/22/2011 Appellant Civil Appeal Pre-Argument Statement Form C
9/22/2011 Court Acknowledgment and Notice of Appearance Instructions
9/22/2011 Appellant Scheduling Notification
9/22/2011 Appellant Civil Appeal Transcript Information Form D
9/22/2011 Court Notice of Defective Filing
9/22/2011 Court SCHEDULING NOTIFICATION, on behalf of Appellant Eric Detmer, Alan Kachalsky, Anna Marcucci-Nance, Johnnie Nance and Christina Nikolov, Second Amendment Foundation, Inc., informing Court of proposed due date 11/09/2011, RECEIVED. Service date 09/22/2011 by CM/ECF.[398714] [11-3642]
9/22/2011 Court FORM D, on behalf of Appellant Eric Detmer, Alan Kachalsky, Anna Marcucci-Nance, Johnnie Nance and Christina Nikolov, Second Amendment Foundation, Inc., FILED. Service date 09/22/2011 by CM/ECF.[398636] [11-3642]
9/22/2011 Court FORM C, on behalf of Appellant Eric Detmer, Alan Kachalsky, Anna Marcucci-Nance, Johnnie Nance and Christina Nikolov, Second Amendment Foundation, Inc., FILED. Service date 09/22/2011 by CM/ECF.[398629] [11-3642]
9/22/2011 Court ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, on behalf of Appellant Eric Detmer, Alan Kachalsky, Anna Marcucci-Nance, Johnnie Nance and Christina Nikolov, Second Amendment Foundation, Inc. FILED. Service date 09/22/2011 by CM/ECF.[398505] [11-3642]
9/22/2011 Court ATTORNEY, Simon Heller for Albert Lorenzor Jeffrey A. Cohen Susan Cacace Robert K. Holdman, in case 11-3642 , [9], ADDED.[398324] [11-3642]
9/19/2011 Appellee Notice of Appearance Instructions for Substitute, Additional, or Amicus Counsel
9/19/2011 Court ATTORNEY, Thomas G. Gardiner, [6], in place of attorney Linda Marie Trentacoste, SUBSTITUTED.[394615] [11-3642]
9/19/2011 Appellee Acknowledgment and Notice of Appearance Instructions
9/19/2011 Appellee Notice of Appearance Instructions for Substitute, Additional, or Amicus Counsel
9/9/2011 Court District Court Order and Opinion
9/9/2011 Appellant Notice of Civil Appeal
COURT OF APPEALS SECOND CIRCUIT 
9/30/2011 Court Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files were transmitted to the U.S. Court of Appeals. (cda) (Entered: 09/30/2011)
9/28/2011 Court Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files were transmitted to the U.S. Court of Appeals. (cda) (Entered: 09/28/2011)
9/22/2011 Court Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: 85 Notice of Appeal. (rj) (Entered: 09/27/2011)
9/22/2011 Court Transmission of Notice of Appeal to the District Judge re: 85 Notice of Appeal. (rj) (Entered: 09/27/2011)
9/22/2011 Appellant Notice of Appeal In A Civil Case from Judgement
9/22/2011 Appellant Notice of Appearance re Thomas G. Gardiner for Westchester County Attorney
9/20/2011 Court Transmission of Notice of Appeal to the District Judge re: 83 Amended Notice of Appeal. (fk) (Entered: 09/20/2011)
9/16/2012 Appellant Amended Notice of Appeal
9/15/2011 Court Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files were transmitted to the U.S. Court of Appeals. (cda) (Entered: 09/15/2011)
9/7/2011 Court Transmission of Notice of Appeal to the District Judge re: 82 Notice of Appeal. (rj) (Entered: 09/08/2011)
9/7/2011 Court Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: 82 Notice of Appeal. (rj) (Entered: 09/08/2011)
9/7/2011 Appellant Notice of Appeal
9/7/2011 Court Judgement
9/6/2011 Court Transmission to Judgments and Orders Clerk. Transmitted re: 80 Opinion and Order to the Judgments and Orders Clerk.
9/2/2011 Court Opinion and Order
8/17/2011 Court Order Granting Motions to File Amicus Briefs from Westchester County Firearms Owners Association and Second Amendment Preservation
8/16/2011 Defendant State Defendants’ Memorandum In Response to Plaintiffs’ Notice of Newly Decided Authority re Ezell v. Chicago
7/29/2011 Plaintiff Notice of Newly Decided Authority re Ezell v. Chicago
5/2/2011 Defendant State Defendants Notice of Newly Decided Authority re People v. Hughes
4/15/2011 Plaintiff Notice of Newly Decided Authority
3/21/2011 Plaintiff Notice of Newly Decided Authority re Skinner v. Switzer
3/10/2011 Amici Memorandum of Law In Response to The Memoranda of Law Submitted By Amici Curiae
3/10/2011 Defendant Memorandum of Law In Response to The Amicus Brief Filed By Westchester County Firearms
2/24/2011 Defendant Weschester County’s Request to Join In State Defendants Request to Respond to Amicus Briefs
2/24/2011 Defendant Defendants Letter to Court re Amici’s Late Filing of Briefs
2/24/2011 Defendant Endorsed Letter on Behalf of Westchester County Firearms Owners Associations, Inc. re Amicus Briefs
2/24/2011 Amici Motion for Permission to File Amicus Brief
2/23/2011 Defendant Reply Memorandum of Law In Further Support of State Defendants’ Cross-Motion for Summary Judgment
2/23/2011 Plaintiffs’ Memorandum of Points And Authorities In Opposition To Defendants’ Motion For Summary Judgment And In Reply To Defendants’ Opposition To Plaintiffs’ Summary Judgment Motion
2/23/2011 Defendants’ Memorandum of Law In Opposition To The Plaintiffs’ Motion for Summary Judgment
2/23/2011 Defendants’ Declaration of Melissa-Jean Rotini In Opposition To Plaintiffs’ Motion For Summary Judgment
2/23/2011 Defendants’ Defendants’ Response To Plaintiffs’ Statement of Undisputed Material Facts In Support of Plaintiffs’ Motion For Summary Judgment
2/23/2011 Defendants’ Memorandum In Support of State Defendants’ Cross-Motion For Summary Judgment And In Opposition To Plaintiffs’ Motion For Summary Judgment
2/23/2011 Defendants’ Defendants’ Notice of Cross-Motion For Summary Judgment
2/23/2011 Plaintiffs’ Plaintiffs’ Separate Statement of Undisputed Material Facts In Support of Plaintiffs’ Motion For Summary Judgment
2/23/2011 Plaintiffs’ Plaintiffs’ Memordandum of Points and Authorities In Support of Plaintiffs’ Motion for Summary Judgment
2/23/2011 Plaintiffs’ Plaintiffs Notice of Motion for Summary Judgment and Exhibits In Support Thereof
2/23/2011 Defendants’ Reply Memo of Law In Further Support of The County of Westchester’s Motion to Dismiss The Instant Action Pursuant To Federal Rules of Civil Procedure 8 and 12
2/23/2011 Defendants’ Reply Memorandum of Law In Further Support of The State Defendants’ Motion to Dismiss The Complaint
2/23/2011 Defendants’ Supplemental Memorandum of Law In Support of The State Defendants’ Motion To Dismiss The First Amended Complaint
2/23/2010 Defendants’ Declaration of Anthony J. Tomari In Support of The Supplemental Memorandum to State Defendants’ Motion to Dismiss
2/23/2010 Defendants’ Defendant’s County of Westchester Notice of Motion To Dismiss Amended Complaint
2/23/2010 Defendants’ Memorandum of Law In Support of The State Defendants’ Motion to Dismiss The Complaint
2/23/2010 Defendants’ Affirmation of Anthony J. Tomari In Support of The State Defendants’ Motion to Dismiss
2/20/2010 Defendants’ Defendants’ Notice of Motion To Dismiss The Complaint
12/13/2010 Court Kachalsky_Order Re Application of Amicus Curiae Brady Center to Prevent Gun Violence to File an Amended Amicus Brief ISO Defendants’ Motion to Dismiss
11/22/2010 Plaintiffs’ Response to Motion to File Amicus Brief
11/22/2010 Amici Application of Amicus Curiae Brady Center to Prevent Gun Violence to File an Amended Amicus Brief ISO Defendants’ Motion to Dismiss
11/18/2010 Amici Application of Amicus Curiae Brady Center to Prevent Gun Violence to File an Amicus Brief ISO Defendants’ Motion to Dismiss
11/8/2010 Plaintiffs’ First Amended Complaint
7/22/2010 Court Order For Admission of Counsel Pro Hac Vice On Written Motion
7/15/2010 Plaintiffs’ Motion to Admit Counsel Alan Gura Pro Hac Vice
7/15/2010 Plaintiffs’ Rule 7.1 Corporate Disclosure Statement
7/15/2010 Plaintiffs’ Complaint
U. S. District Court Southern District of New York