NYSRPA v. Cuomo

U.S. Court of Appeals – Second Circuit

Court of Appeals Docket #: 14-36 Docketed: 01/03/2014
Nature of Suit: 3440 CIVIL RIGHTS-Other
New York State Rifle and Pisto v. Cuomo
Appeal From: WDNY (BUFFALO)

Summary/Issues: 2A; Challenge to firearm and magazine restrictions under the New York SAFE Act.

FILING DATE

FILING PARTY DOCUMENT DESCRIPTION
10/19/2015 Court Judgment
10/19/2015 Court Opinion
10/19/2015 Court Verified Itemized Bill of Costs
10/19/2015 Court Notice of Case Manager Change
7/15/2015 Appellee Appellees Citation of Supplemental Authority re Johnson v. United States
7/13/2015 Appellant Appellants Citation of Supplemental Authority re Johnson v. United States
5/11/2015 Appellant Appellants Citation of Supplemental Authority re Friedman v. City of Highland Park
5/6/2015 Appellee Appellees Citation of Supplemental Authority re Friedman v. City of Highland Park
3/17/2015 Appellant Notice of Supplemental Authority re Fyock v. Sunnyvale, 2015 WL 897747 (9th Cir. Mar. 4, 2015)
3/13/2015 Appellee Notice of Supplemental Authority re Fyock v. City of Sunnyvale, No. 14-15408
1/15/2015 Court (#315) ARGUMENT CD, TRANSMITTED to James Krevitt.[1416994] [14-36, 14-37]
1/12/2015 Amici (#314) REQUEST FOR ARGUMENT CD, with fee, RECEIVED from C.D. Michel – Michel & Associates P.C. .[1413547] [14-36, 14-37]
12/11/2014 Non Party Letter to Court Requesting Oral Argument CD
12/9/2014 Court CASE, before JAC, RJL, CFD, C.JJ., HEARD[1388902] [14-36, 14-37] [Entered: 12/09/2014 02:04 PM]
12/8/2014 Court Order Granting Appellants’ Motion to Alter the Structure of Oral Argument
12/3/2014 Appellant Motion for Alteration to Structure of Oral Argument In This Case and Shew v. Malloy
11/19/2014 Appellee Notice of Hearing Date
11/7/2014 Appellee Notice of Hearing Date_Appellee-Respondent
11/7/2014 Appellant Notice of Hearing Date_Appellant-Petitioner
11/6/2014 Court Notice of Hearing Date

10/27/2014

Court CASE CALENDARING, for argument on 12/09/2014, A Panel at 1:00pm, SET.[1355179] [14-36, 14-37] [Entered: 10/27/2014 04:32 PM]
10/14/2014 Appellant Reply Brief for the State Defendants as Appellees and as Cross-Appellants
10/6/2014 Amici Brief for Amici Curiae Second Amendment Foundation, Long Island Firearms et al In Support of Cross-Appellees
10/6/2014

Court CASE CALENDARING, for the week of 12/08/2014, A, PROPOSED.[1337120] [14-36, 14-37]
9/29/2014

Appellant Response and Reply Brief for Plaintiffs-Appellants Cross-Appellees
8/25/2014

Amicus Corrected Brief for Amicus Curiae Major Cities Chiefs Association In Support of Appellees
8/25/2014 Amicus Letter to Court Requesting to Correct Notice of Appearance and Amicus Brief for Major Cities Chiefs Association
8/21/2014 Court Order Granting State Appellees Move to have Appeals Considered in Tandem
8/20/2014 Court CURED DEFECTIVE DOCUMENT: BRIEF [231], [258], on behalf of Amicus Curiae District of Columbia, State of California, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Iowa, State of Maryland, State of Massachusetts and State of Oregon, FILED.
8/19/2014 Appellee Motion for Assignment of Appeal to Same Argument Panel for Shew v. Malloy
8/14/2014 Court CURED DEFECTIVE Amicus Brief [231], [258], on behalf of Amicus Curiae District of Columbia, State of California, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Iowa, State of Maryland, State of Massachusetts and State of Oregon, FILED.
8/13/2014 Court ATTORNEY, Jonathan Elias Lowy for Brady Center to Prevent Gun Violence, in case 14-36, [279], ADDED.
8/13/2014 Amicus Notice of Appearance for Substitute, Additional, or Amicus Counsel for Brady Center to Prevent Gun Violence, Legal Action Project
8/13/2014 Court CURED DEFECTIVE Amicus Brief [226], [272], on behalf of Amicus Curiae City of New York, FILED.
8/13/2014 Court CURED DEFECTIVE Amicus Brief [233], [270], on behalf of Amicus Curiae Brady Center to Prevent Gun Violence, FILED.
8/13/2014 Amicus Order Granting Motion for Pro Hac Vice Application for Amicus Brady Center to Prevent Gun Violence
8/12/2014 Amicus Brief for the City of New York, as Amicus Curiae In Support of Defendants-Appellees-Cross-Appellants
8/12/2014 Amicus Brief of Amicus Curiae Brady Center to Prevent Gun Violence in Support of Appellees
8/12/2014 Court SO-ORDERED SCHEDULING NOTIFICATION, setting Appellant-Cross-Appellee Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen’s Association for Firearms Education, Inc. and Westchester County Firearms Owners Association, Inc. in 14-36 Appellant-Cross-Appellee reply brief due date as 09/29/2014; FILED.
8/12/2014 Amicus Motion for Leave to Appear Pro Hac Vice for Brady Center to Prevent Gun Violence, Legal Action Project
8/12/2014 Court CURED DEFECTIVE Notice of Appearance as Amicus Counsel [214], [257], on behalf of Amicus Curiae District of Columbia, State of California, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Iowa, State of Maryland, State of Massachusetts and State of Oregon, FILED.
8/12/2014 Court CURED DEFECTIVE Amicus Brief [228], [238], [262], on behalf of Amicus Curiae Law Center to Prevent Gun Violence and New Yorkers Against Gun Violence, FILED.
8/12/2014 Court DEFECTIVE DOCUMENT, Amicus Brief, [237], on behalf of Amicus Curiae Law Center to Prevent Gun Violence and New Yorkers Against Gun Violence, FILED
8/12/2014 Court ATTORNEY, William F. Brockman for State of Iowa State of Hawaii State of Connecticut State of Massachusetts State of Maryland State of Illinois State of California State of Oregon District of Columbia State of Delaware, in case 14-36, [257], ADDED.
8/12/2014 Amicus Corrected Brief of Maryland, California, Connecticut, Delaware, District of Columbia, Hawaii, Illinois, Iowa, Massachusetts, and Orengon as Amici Curiae In Support of Defendant Appellees
8/12/2014 Amicus ATTORNEY, William F. Brockman for State of Iowa State of Hawaii State of Connecticut State of Massachusetts State of Maryland State of Illinois State of California State of Oregon District of Columbia State of Delaware, in case 14-36, [257], ADDED.
8/12/2014 Appellant Appellants Oral Argument Statement
8/12/2014 Appellant Appellants Scheduling Extension Request re Appellees Brief
8/11/2014 Court DEFECTIVE DOCUMENTS, Acknowledgment and Notice of Appearance forms, [239], [240], on behalf of Amicus Curiae Law Center to Prevent Gun Violence and New Yorkers Against Gun Violence, FILED.
8/11/2014 Amicus ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, on behalf of Amicus Curiae Law Center to Prevent Gun Violence and New Yorkers Against Gun Violence, FILED. Service date 08/11/2014 by CM/ECF.
8/11/2014 Amicus ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, on behalf of Amicus Curiae Law Center to Prevent Gun Violence and New Yorkers Against Gun Violence, FILED. Service date 08/11/2014 by CM/ECF.
8/11/2014 Brief Brief for Amici Curiae Law Center to Prevent Gun Violence and New Yorkers Against Gun Violence
8/11/2014 Amicus ATTORNEY, Dave Wharwood, James Edward Mendenhall for Brady Center to Prevent Gun Violence, in case 14-36,
8/11/2014 Amicus NOTICE OF APPEARANCE AS AMICUS COUNSEL, on behalf of Amicus Curiae Brady Center to Prevent Gun Violence, FILED. Service date 08/11/2014 by CM/ECF. [1291484] [14-36, 14-37]–
8/11/2014 Amicus NOTICE OF APPEARANCE AS AMICUS COUNSEL, on behalf of Amicus Curiae Brady Center to Prevent Gun Violence, FILED. Service date 08/11/2014 by CM/ECF. [1291450] [14-36, 14-37]
8/11/2014 Court DEFECTIVE DOCUMENT, Amicus Brief, [207], on behalf of Amicus Curiae Brady Center to Prevent Gun Violence, FILED.
8/11/2014 Court DEFECTIVE DOCUMENT, Amicus Brief, [205], on behalf of Amicus Curiae District of Columbia, State of California, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Iowa, State of Maryland, State of Massachusetts and State of Oregon, FILED.
8/8/2014 Amicus NOTICE OF APPEARANCE AS ADDITIONAL COUNSEL, on behalf of Amicus Curiae City of New York in 14-36, FILED. Service date 08/08/2014 by CM/ECF.
8/8/2014 Court DEFECTIVE DOCUMENT, Amicus Brief, [202], on behalf of Amicus Curiae Law Center to Prevent Gun Violence and New Yorkers Against Gun Violence, FILED.
8/8/2014 Amicus NEW PARTY, Amicus Curiae Law Center to Prevent Gun Violence and New Yorkers Against Gun Violence, ADDED.
8/8/2014 Court DEFECTIVE DOCUMENT, Amicus Brief, [201], on behalf of Amicus Curiae William J. Bratton and City of New York, FILED.
8/8/2014 Court MOTION ORDER, granting motions for admission pro hac vice [188][189], filed by Amicus Curiae Brady Center to Prevent Gun Violence, by CFD, FILED.
8/7/2014 Appellee Appellees Oral Argument Statement
8/7/2014 Appellee ATTORNEY, Barbara D. Underwood for Eric T. Schneiderman Andrew M. Cuomo Joseph A. D’Amico, in case 14-36 Barbara D. Underwood for Eric T. Schneiderman Andrew M. Cuomo Joseph A. D’Amico, in case 14-37, [218], ADDED.
8/7/2014 Court MOTION ORDER, granting motion to amend document [215] filed by Appellee-Cross-Appellant Eric T. Schneiderman, Andrew M. Cuomo and Joseph A. D’Amico, FILED
8/7/2014 Appellee NOTICE OF APPEARANCE AS ADDITIONAL COUNSEL, on behalf of Appellee-Cross-Appellant Andrew M. Cuomo, Joseph A. D’Amico and Eric T. Schneiderman in 14-36, Appellant Andrew M. Cuomo, Joseph A. D’Amico and Eric T. Schneiderman in 14-37, FILED. Service date 08/07/2014 by CM/ECF.
8/7/2014 Court CURED DEFECTIVE Letter [211], [215], on behalf of Appellee-Cross-Appellant Andrew M. Cuomo, Joseph A. D’Amico and Eric T. Schneiderman, FILED.
8/7/2014 Appellee Appellees Motion for Leave to File Corrected Brief
8/7/2014 Court DEFECTIVE DOCUMENT, Notice of Appearance as Amicus Counsel, [204], on behalf of Amicus Curiae District of Columbia, State of California, State of Connecticut, State of Delaware, State of Hawaii, State of Illinois, State of Iowa, State of Maryland, State of Massachusetts and State of Oregon,
8/7/2014 Court Order Granting Fader and Brockman’s Pro Hac Vice Admission
8/6/2014 Court DEFECTIVE DOCUMENT, Letter, [187], on behalf of Appellee-Cross-Appellant Andrew M. Cuomo, Joseph A. D’Amico and Eric T. Schneiderman, FILED.
8/6/2014 Court NEW PARTY, Amicus Curiae State of California, State of Connecticut, State of Delaware, District of Columbia, State of Hawaii, State of Illinois, State of Iowa, State of Massachusetts and State of Oregon, ADDED.
8/6/2014 Court NEW PARTY, Amicus Curiae Major Cities Chiefs Police Association, ADDED.
8/5/2014 Amicus Brief for Amicus Curiae Major Cities Chiefs Police Association in Support of Defendants_Appellants
8/5/2014 Court AMICUS BRIEF, on behalf of Amicus Curiae Brady Center to Prevent Gun Violence, FILED. Service date 08/05/2014 by CM/ECF.
8/5/2014 Amicus NOTICE OF APPEARANCE AS AMICUS COUNSEL, on behalf of Amicus Curiae Major Cities Chiefs Police Association, FILED. Service date 08/05/2014 by CM/ECF.
8/5/2014 Court AMICUS BRIEF, on behalf of Amicus Curiae State of Maryland, State of California, State of Connecticut, State of Delaware, District of Columbia, State of Hawaii, State of Illinois, State of Iowa, State of Massachusetts and State of Oregon, FILED. Service date 08/05/2014 by CM/ECF.
8/5/2014 Court NOTICE OF APPEARANCE AS AMICUS COUNSEL, on behalf of Amicus Curiae State of Maryland, State of California, State of Connecticut, State of Delaware, District of Columbia, State of Hawaii, State of Illinois, State of Iowa, State of Massachusetts and State of Oregon, FILED. Service date 08/05/2014 by CM/ECF.
8/5/2014 Amicus NOTICE OF APPEARANCE AS AMICUS COUNSEL, on behalf of Amicus Curiae State of Maryland, State of California, State of Connecticut, State of Delaware, District of Columbia, State of Hawaii, State of Illinois, State of Iowa, State of Massachusetts and State of Oregon, FILED. Service date 08/05/2014 by CM/ECF.
8/5/2014 Amicus Brief for Amicus Curiae Major Cities Chiefs Police Association in Support of Defendants_Appellants
8/5/2014 Amicus Brief of Amicus Curiae Brady Center to Prevent Gun Violence In Support of Appellees
8/5/2014 Amicus Brief of Maryland, California, Connecticut, Delaware, District of Columbia, Hawaii, Illinois, Iowa, Massachusetts, and Orengon as Amici Curiae In Support of Defendant Appellees
8/5/2014 Amicus Brief for Amici Curiae Law Center to Prevent Gun Violence and New Yorkers Against Gun Violence
8/1/2014 Appellee Appellees Letter to Court re Corrected Brief
8/1/2014 Appellee Brief for the State Defendants as Appellees and as Cross-Appellants (Corrected)
7/29/2014 Amicus NOTICE OF APPEARANCE AS AMICUS COUNSEL, on behalf of, <EDIT by Clerk’s Office> , FILED. Service date 07/30/2014 by CM/ECF.
7/29/2014 Amicus NOTICE OF APPEARANCE AS AMICUS COUNSEL, on behalf of, <EDIT by Clerk’s Office> , FILED. Service date 07/30/2014 by CM/ECF.
7/29/2014 Appellee Brief for the State Defendants as Appellees and as Cross-Appellants
5/19/2014 Court SO-ORDERED SCHEDULING NOTIFICATION, setting Appellee Gerald J. Gill Brief due date as 07/29/2014, FILED.
5/15/2014 Amicus Brief of the National Shooting Sports Foundation, Inc. As Amicus Curiae In Support of Plaintiffs-Appellants-Cross-Appellees
5/14/2014 Amicus NYSRPA v. Cuomo_Brief of Pink Pistols, as Amicus Curiae In Support of Plaintiffs-Appellants-Cross-Appellees
5/9/2014 Amicus Brief of Alabama, Alaska, Arizona, Arkansas, Florida, Georgia, Idaho . . . In Support of Plaintiffs-Appellants-Cross-Appellees
5/8/2014 Appellant Motion for Extension of Time to File Brief
5/8/2014 Amicus Brief for Amicus Curiae Remington Arms Co., Inc.
5/8/2014 Amicus Brief for Amicus Curiae National Rifle Association
5/6/2014 Amicus Brief for Amici Curiae New York State Sheriffs’ Association The Law Enforcement
5/6/2014 Court Movants Timothy B. Howard, Thomas J. Lorey, Donald B. Smith, Reuel A. Todd and Barry C. Virts, TERMINATED.
5/6/2014 Court CURED DEFECTIVE Letter [89], [90], on behalf of Movant Timothy B. Howard, International Law Enforcement Educators and Trainers Association, Law Enforcement Action Network, Law Enforcement Legal Defense Fund, Thomas J. Lorey, New York State Sheriffs’ Association, Donald B. Smith, Reuel A. Todd and Barry C. Virts, FILED.
5/6/2014 Amicus Amici New York State Sheriffs’ Assocation Letter to Court re Correcting Filing Defect
5/6/2014 Court Notice of Defective Filing re Amicus Brief
5/6/2014 Court ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, on behalf of Movant Timothy B. Howard, International Law Enforcement Educators and Trainers Association, Law Enforcement Action Network, Law Enforcement Legal Defense Fund, Thomas J. Lorey, New York State Sheriffs’ Association, Donald B. Smith, Reuel A. Todd and Barry C. Virts in 14-36, 14-37, FILED. Service date 05/06/2014 by CM/ECF.
5/5/2014 Court NEW PARTY, Movants New York State Sheriffs’ Association, Timothy B. Howard, Reuel A. Todd, Barry C. Virts, Donald B. Smith, Thomas J. Lorey, Law Enforcement Legal Defense Fund, Law Enforcement Action Network and International Law Enforcement Educators and Trainers Association in 14-36 and Movants New York State Sheriffs’ Association, Timothy B. Howard, Reuel A. Todd, Barry C. Virts, Donald B. Smith, Thomas J. Lorey, Law Enforcement Legal Defense Fund, Law Enforcement Action Network and International Law Enforcement Educators and Trainers Association in 14-37, ADDED.
5/5/2014 Court NOTICE OF APPEARANCE AS AMICUS COUNSEL, on behalf of New York State Sheriffs’ Association, Timothy B. Howard, Reuel A. Todd, Barry C. Virts, Donald B. Smith, Thomas J. Lorey, Law Enforcement Legal Defense Fund, Law Enforcement Action Network and International Law Enforcement Educators and Trainers Association, FILED. Service date 05/05/2014 by CM/ECF.
5/5/2014 Amicus Notice of Appearance for Patrick Brophy on behalf of New York State Sheriffs’ Association as Amici
5/2/2014 Amicus Brief of Empire State Arms Collectors, Inc. as Amicus Curiae In Support of Plaintiffs-Appellants-Cross-Appellees
5/1/2014 Court CURED DEFECTIVE Brief & Special Appendix [74], [75], [76], on behalf of Appellant-Cross-Appellee Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen’s Association for Firearms Education, Inc. and Westchester County Firearms Owners Association, Inc., FILED.
4/30/20104 Appellant Appellants’ Letter to Court re Defective Brief Covers
4/30/2014 Appellant Brief and Special Appendix for Plaintiffs- Appellants-Cross-Appellees
4/30/2014 Court Court Notice of Defective Filing re Brief’s
4/29/2014 Appellant BRIEF & SPECIAL APPENDIX, on behalf of Appellant-Cross-Appellee Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen’s Association for Firearms Education, Inc. and Westchester County Firearms Owners Association, Inc., FILED. Service date 04/29/2014 by CM/ECF.
4/29/2014 Appellant Joint Appendix Volume 9 of 9
4/29/2014 Appellant Joint Appendix Volume 8 of 9
4/29/2014 Appellant Joint Appendix Volume 7 of 9
4/29/2014 Appellant Joint Appendix Volume 6 of 9
4/29/2014 Appellant Joint Appendix Volume 5 of 9
4/29/2014 Appellant Joint Appendix Volume 4 of 9
4/29/2014 Appellant Joint Appendix Volume 3 of 9
4/29/2014 Appellant Joint Appendix Volume 2 of 9
4/29/2014 Appellant Joint Appendix Volume 1 of 9
4/24/2014 Court ATTORNEY, Charles J. Cooper, Peter A. Patterson, David Thompson for New York State Amateur Trapshooting Association, Inc. Bedell Custom New York State Rifle and Pistol Association, Inc. Sportsmen’s Association for Firearms Education, Inc. Batavia Marine & Sporting Supply Blueline Tactical & Police Supply, LLC Roger Horvath Beikirch Ammunition Corporation Westchester County Firearms Owners Association, Inc. Thomas Galvin William Nojay, in case 14-36 Charles J. Cooper, Peter A. Patterson, David Thompson for New York State Amateur Trapshooting Association, Inc. Bedell Custom New York State Rifle and Pistol Association, Inc. Sportsmen’s Association for Firearms Education, Inc. Batavia Marine & Sporting Supply Blueline Tactical & Police Supply, LLC Roger Horvath Beikirch Ammunition Corporation Westchester County Firearms Owners Association, Inc. Thomas Galvin William Nojay, in case 14-37, [60], [61], [62], ADDED.[1209735] [14-36, 14-37]–[Edited 04/24/2014 by DE]
4/24/2014 Appellant NOTICE OF APPEARANCE AS ADDITIONAL COUNSEL, on behalf of Appellant-Cross-Appellee Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen’s Association for Firearms Education, Inc. and Westchester County Firearms Owners Association, Inc. in 14-36, Appellee Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen’s Association for Firearms Education, Inc. and Westchester County Firearms Owners Association, Inc. in 14-37, FILED. Service date 04/24/2014 by CM/ECF. [1209723] [14-36, 14-37]
4/24/2014 Appellant NOTICE OF APPEARANCE AS ADDITIONAL COUNSEL, on behalf of Appellant-Cross-Appellee Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen’s Association for Firearms Education, Inc. and Westchester County Firearms Owners Association, Inc. in 14-36, Appellee Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen’s Association for Firearms Education, Inc. and Westchester County Firearms Owners Association, Inc. in 14-37, FILED. Service date 04/24/2014 by CM/ECF. [1209714] [14-36, 14-37]
4/24/2014 Appellant NOTICE OF APPEARANCE AS ADDITIONAL COUNSEL, on behalf of Appellant-Cross-Appellee Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen’s Association for Firearms Education, Inc. and Westchester County Firearms Owners Association, Inc. in 14-36, Appellee Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen’s Association for Firearms Education, Inc. and Westchester County Firearms Owners Association, Inc. in 14-37, FILED. Service date 04/24/2014 by CM/ECF. [1209701] [14-36, 14-37]
2/13/2014 Court NEW CASE MANAGER, Dana Ellwood, ASSIGNED.
2/03/2014 Appellee ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, on behalf of Appellee-Cross-Appellant Andrew M. Cuomo, Joseph A. D’Amico and Eric T. Schneiderman in 14-36, Appellant-Cross-Appellee Andrew M. Cuomo, Joseph A. D’Amico and Eric T. Schneiderman in 14-37, FILED. Service date 02/03/2014 by CM/ECF
2/03/2014 Appellant So-Ordered Scheduling Notification
2/03/2014 Appellant Scheduling Notification
2/03/2014 Appellee ATTORNEY, Claude S. Platton, [44], in place of attorney Barbara D. Underwood, SUBSTITUTED.
2/03/2014 Appellee Notice of Case Manager Change
1/31/2014 Appellee ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, on behalf of Appellee Gerald J. Gill, FILED. Service date 01/31/2014 by CM/ECF.[1147336] [14-37, 14-36]
1/31/2014 Appellee NOTICE OF APPEARANCE AS SUBSTITUTE COUNSEL, on behalf of Appellee-Cross-Appellant Andrew M. Cuomo, Joseph A. D’Amico and Eric T. Schneiderman in 14-36, Appellant-Cross-Appellee Andrew M. Cuomo, Joseph A. D’Amico and Eric T. Schneiderman in 14-37, FILED. Service date 01/31/2014 by CM/ECF. [1147222] [14-36, 14-37]
1/30/2014 Appellant Order dated 01/30/2014, dismissing appeal by 02/13/2014
1/30/2014 Appellee Acknowledgment and Notice of Appearance Default Notice
1/30/2014 Appellant CURED DEFECTIVE <EDIT DOCUMENT: BRIEF, APPENDIX, FORM, LETTER, MOTION, REHEARING/RECONSIDERATION> [27], [32], [30], [29], on behalf of Appellant-Cross-Appellee Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay and Westchester County Firearms Owners Association, Inc., FILED.[1145808] [14-36]
1/30/2014 Appellant ATTORNEY, Matthew S. Lerner for Appellant-Cross-Appellee New York State Amateur Trapshooting Association, Inc., Bedell Custom, New York State Rifle and Pistol Association, Inc., Sportsmen’s Association for Firearms Education, Inc., Batavia Marine & Sporting Supply, Blueline Tactical & Police Supply, LLC, Roger Horvath, Beikirch Ammunition Corporation, Westchester County Firearms Owners Association, Inc, Thomas Galvin & William Nojay, in case 14-36, [32], ADDED.[1145806] [14-36]
1/30/2014 Appellant NOTICE OF APPEARANCE AS ADDITIONAL COUNSEL, on behalf of Appellant-Cross-Appellee Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen’s Association for Firearms Education, Inc. and Westchester County Firearms Owners Association, Inc. in 14-36, FILED. Service date 01/30/2014 by CM/ECF. [1145675] [14-36, 14-37]
1/29/2014 Appellant ATTORNEY, Stephen Porter Halbrook for Appellant-Cross-Appellee New York State Amateur Trapshooting Association, Inc., Bedell Custom, New York State Rifle and Pistol Association, Inc., Sportsmen’s Association for Firearms Education, Inc., Batavia Marine & Sporting Supply, Blueline Tactical & Police Supply, LLC, Roger Horvath, Beikirch Ammunition Corporation, Westchester County Firearms Owners Association, Inc., Thomas Galvin & William Nojay, in case 14-36, [30], ADDED.[1144826] [14-36]
1/29/2014 Appellant NOTICE OF APPEARANCE AS ADDITIONAL COUNSEL, on behalf of Appellant-Cross-Appellee Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen’s Association for Firearms Education, Inc. and Westchester County Firearms Owners Association, Inc. in 14-36, FILED. Service date 01/29/2014 by CM/ECF. [1144565] [14-36, 14-37]
1/29/2014 Appellant ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, on behalf of Appellant-Cross-Appellee Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen’s Association for Firearms Education, Inc. and Westchester County Firearms Owners Association, Inc. in 14-36, FILED. Service date 01/29/2014 by CM/ECF.[1144387] [14-36, 14-37]
1/29/2014 Appellee CURED DEFECTIVE FORM C & D, [21], on behalf of Appellee-Cross-Appellant Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen’s Association for Firearms Education, Inc. and Westchester County Firearms Owners Association, Inc., FILED.[1144370] [14-37]–[Edited 01/29/2014 by HT]
1/29/2014 Court DEFECTIVE DOCUMENT, ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, [22], NOTICE OF APPEARANCE AS ADDITIONAL COUNSEL, [23], NOTICE OF APPEARANCE AS ADDITIONAL COUNSEL, [24], on behalf of Appellant-Cross-Appellee Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen’s Association for Firearms Education, Inc. and Westchester County Firearms Owners Association, Inc., FILED.[1144365] [14-36]
1/29/2014 Appellant FORM D, on behalf of Appellant-Cross-Appellee Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen’s Association for Firearms Education, Inc. and Westchester County Firearms Owners Association, Inc. in 14-36, FILED. Service date 01/29/2014 by CM/ECF.[1144302] [14-36, 14-37]
1/29/2014 Appellant FORM C, on behalf of Appellant-Cross-Appellee Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen’s Association for Firearms Education, Inc. and Westchester County Firearms Owners Association, Inc. in 14-36, FILED. Service date 01/29/2014 by CM/ECF.[1144299] [14-36, 14-37]
1/29/2014 Appellant NOTICE OF APPEARANCE AS ADDITIONAL COUNSEL, on behalf of Appellant-Cross-Appellee Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen’s Association for Firearms Education, Inc. and Westchester County Firearms Owners Association, Inc. in 14-36, FILED. Service date 01/29/2014 by CM/ECF. [1144291] [14-36, 14-37]
1/29/2014 Appellant NOTICE OF APPEARANCE AS ADDITIONAL COUNSEL, on behalf of Appellant-Cross-Appellee Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen’s Association for Firearms Education, Inc. and Westchester County Firearms Owners Association, Inc. in 14-36, FILED. Service date 01/29/2014 by CM/ECF. [1144288] [14-36, 14-37]
1/29/2014 Appellant ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, on behalf of Appellant-Cross-Appellee Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen’s Association for Firearms Education, Inc. and Westchester County Firearms Owners Association, Inc. in 14-36, FILED. Service date 01/29/2014 by CM/ECF.[1144283] [14-36, 14-37]
1/29/2014 Appellee DEFECTIVE DOCUMENT, FORM C & D, [9], [8], on behalf of Appellee-Cross-Appellant Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen’s Association for Firearms Education, Inc. and Westchester County Firearms Owners Association, Inc., FILED.[1144262] [14-37]
1/28/2014 Court Index to the Record on Appeal 2
1/28/2014 Court Index to the Record on Appeal
1/28/2014 Appellee CURED DEFECTIVE ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, [12], [15], [16], on behalf of Appellee-Cross-Appellant Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen’s Association for Firearms Education, Inc. and Westchester County Firearms Owners Association, Inc., FILED.[1144189] [14-37]
1/28/2014 Appellee CURED DEFECTIVE LR 31.2 SCHEDULING NOTIFICATION, [17], on behalf of Appellee-Cross-Appellant Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen’s Association for Firearms Education, Inc. and Westchester County Firearms Owners Association, Inc., FILED.[1144180] [14-37]
1/28/2014 Appellee DEFECTIVE DOCUMENT, LR 31.2 SCHEDULING NOTIFICATION, [13], on behalf of Appellee-Cross-Appellant Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen’s Association for Firearms Education, Inc. and Westchester County Firearms Owners Association, Inc., FILED.[1144173] [14-37]
1/28/2014 Appellee ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, on behalf of Appellee-Cross-Appellant Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen’s Association for Firearms Education, Inc. and Westchester County Firearms Owners Association, Inc. in 14-37, FILED. Service date 01/28/2014 by CM/ECF.[1144169] [14-37, 14-36]
1/28/2014 Appellee DEFECTIVE DOCUMENT, ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, [14], on behalf of Appellee-Cross-Appellant Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen’s Association for Firearms Education, Inc. and Westchester County Firearms Owners Association, Inc., FILED.[1144166] [14-37]
1/28/2014 Appellee ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, on behalf of Appellee-Cross-Appellant Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen’s Association for Firearms Education, Inc. and Westchester County Firearms Owners Association, Inc. in 14-37, FILED. Service date 01/28/2014 by CM/ECF.[1144012] [14-37, 14-36]
1/28/2014 Appellee LR 31.2 SCHEDULING NOTIFICATION, on behalf of Appellee-Cross-Appellant Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen’s Association for Firearms Education, Inc. and Westchester County Firearms Owners Association, Inc. in 14-37, informing Court of proposed due date 04/29/2014, RECEIVED. Service date 01/28/2014 by CM/ECF.[1143962] [14-37, 14-36]
1/28/2014 Appellee DEFECTIVE DOCUMENT, ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, [5], on behalf of Appellee-Cross-Appellant Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen’s Association for Firearms Education, Inc. and Westchester County Firearms Owners Association, Inc., FILED.[1143946] [14-37]
1/28/2014 Appellee ATTORNEY, Stephen Porter Halbrook for Appellee-Cross-Appellant New York State Amateur Trapshooting Association, Inc., Bedell Custom, New York State Rifle and Pistol Association, Inc., Sportsmen’s Association for Firearms Education, Inc., Batavia Marine & Sporting Supply, Blueline Tactical & Police Supply, LLC, Roger Horvath, Beikirch Ammunition Corporation, Westchester County Firearms Owners Association, Inc., Thomas Galvin, & William Nojay, in case 14-37, [7], ADDED.[1143939] [14-37]
1/28/2014 Appellee ATTORNEY, Matthew S. Lerner for Appellee-Cross-Appellant, New York State Amateur Trapshooting Association, Inc., Bedell Custom, New York State Rifle and Pistol Association, Inc., Sportsmen’s Association for Firearms Education, Inc., Batavia Marine & Sporting Supply, Blueline Tactical & Police Supply, LLC, Roger Horvath, Beikirch Ammunition Corporation, Westchester County Firearms Owners Association, Inc., Thomas Galvin, & William Nojay, in case 14-37, [6], ADDED.[1143927] [14-37]
1/28/2014 Appellee FORM D, on behalf of Appellee-Cross-Appellant Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen’s Association for Firearms Education, Inc. and Westchester County Firearms Owners Association, Inc. in 14-37, FILED. Service date 01/28/2014 by CM/ECF.[1143917] [14-37, 14-36]
1/28/2014 Appellee FORM C, on behalf of Appellee-Cross-Appellant Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen’s Association for Firearms Education, Inc. and Westchester County Firearms Owners Association, Inc. in 14-37, FILED. Service date 01/28/2014 by CM/ECF.[1143911] [14-37, 14-36]
1/28/2014 Appellee NOTICE OF APPEARANCE AS ADDITIONAL COUNSEL, on behalf of Appellee-Cross-Appellant Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen’s Association for Firearms Education, Inc. and Westchester County Firearms Owners Association, Inc. in 14-37, FILED. Service date 01/28/2014 by CM/ECF. [1143902] [14-37, 14-36]
1/28/2014 Appellee NOTICE OF APPEARANCE AS ADDITIONAL COUNSEL, on behalf of Appellee-Cross-Appellant Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen’s Association for Firearms Education, Inc. and Westchester County Firearms Owners Association, Inc. in 14-37, FILED. Service date 01/28/2014 by CM/ECF. [1143900] [14-37, 14-36]
1/28/2014 Appellee ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, on behalf of Appellee-Cross-Appellant Batavia Marine & Sporting Supply, Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen’s Association for Firearms Education, Inc. and Westchester County Firearms Owners Association, Inc. in 14-37, FILED. Service date 01/28/2014 by CM/ECF.[1143895] [14-37, 14-36]
1/3/2014 Defendants Notice of Cross Appeal
1/3/2014 Plaintiff Notice of Appeal
1/2/2014 Court Judgment in a Civil Case
12/31/2013 Court Decision and Order Granting in Part and Denying in Part Plaintiffs’ 113 Motion for Summary Judgment
12/23/2013 Court On November 22, 2013, Plaintiffs requested a hearing on the pending motions. 137.But given the breadth and thoroughness of the briefing by the parties and amici already submitted to this Court, it is prepared to resolve the pending motions without a hearing. Further, this Court is fully cognizant of the impending deadlines instituted by the SAFE Act and the possible effects those deadlines may have on the public and government administration. Therefore, considering both that the issues have been comprehensively briefed and that various deadlines imposed by the Act will soon take effect, this Court will issue a decision on the merits in advance of the deadline dates.SO ORDERED.Issued by William M. Skretny, Chief Judge on 12/23/2013.
11/26/2013 Defendant Reply to Motion for Request for Hearing or Conference on Request for Preliminary Relief
11/22/2013 Plaintiff Motion for Hearing Request for Hearing or Conference on Request for Preliminary Relief
10/21/2013 Court Mail Returned as Undeliverable. Forward Time Expired 134 Order, Terminate Motions, Set/Reset Motion and R&R Deadlines/Hearings, 135 Order, Terminate Motions, sent to Edwin Meese (MD)
10/18/2013 Defendant Supplemental Declaration of William J. Taylor, Jr. In Support of State Defendants X-Motion to Dismiss
10/15/2013 Court TEXT ORDER. IT HEREBY IS ORDERED THAT, State Defendants’ 129 Motion for Permission to Submit Additional Authority re 64 Cross MOTION for Summary Judgment is GRANTED; FURTHER, State Defendants’ 129 Motion to Submit Supplemental Exhibit re 64 Cross MOTION for Summary Judgment is DENIED; FURTHER, State Defendants to file their additional authority no later than 10/18/2013. SO ORDERED. Issued by William M. Skretny, Chief Judge U.S.D.C. on 10/13/2013. (CMD)
10/15/2013 Court TEXT ORDER. IT HEREBY IS ORDERED THAT, Plaintiffs’ 128 Motion for Leave to File Excess Pages in their Reply Memorandum of Law in support of 113 Cross Motion for Summary, is GRANTED. Plaintiffs’ Reply Memorandum not to exceed 30 pages. SO ORDERED. Issued by William M. Skretny, Chief Judge U.S.D.C. on 10/13/2013. (CMD) (Entered: 10/15/2013)
10/9/2013 Plaintiff Reply Memorandum of Law In Further Support of Plaintiffs’ Motion for Summary Judgment
10/8/2013 Amici Amicus Curiae Brief of the National Shooting Sports Foundation, Inc. In Support of Plaintiffs’ Motion for Summary Judgment
10/8/2013 Defendant Declaration of Richard Lynch ISO Motion for Permission to Submit Additional Authority
10/8/2013 Defendant Declaration of William J. Taylor, Jr. In Support of Motion for Permission to Submit Additional Authority
10/8/2013 Defendant Defendants Notice of Motion for Permission to Submit Additional Authority and A Supplemental Exhibit
10/8/2013 Plaintiff Batavia Marine & Shooting Supply et al Motion for Leave to File Excess Pages to Reply to X-Motion for Summary Judgment
10/7/2013 Court IT HEREBY IS ORDERED, that there being no opposition thereto, and because the motion was filed before October 1, 2013, the [126] Motion for Leave to File Amicus Curiae Brief by National Shooting Sports Foundation, Inc. is GRANTED. It shall file its [126-1] brief by October 11, 2013.IT IS FURTHER ORDERED, that all parties and amici curiae shall supply this Court with courtesy copies of relevant memoranda only. This excludes notices of motion, Declarations, statements of fact, et cetera. The memoranda, which should be properly bound, are due in chambers by October 11, 2013. SO ORDERED. Issued by William M. Skretny, Chief Judge U.S.D.C. on 10/4/2013.
9/27/2013 Amici Notice of Motion and Motion for Leave to File Amicus Brief of NSSF ISO Plaintiffs Motion for Summary Judgment
9/24/2013 Defendant Supplemental Declaration of William J. Taylor, Jr. _Exhibits
9/24/2013 Defendant Supplemental Declaration of Christopher S. Koper
9/24/2013 Defendant State Defendants Response to Plaintiffs’ Local Civil Rule 56 Counter Statement and Supplemental Statement of Undisputed Material Facts
9/24/2013 Defendant Reply Memo In Further Support of State Defendants X-Motion for Summary Judgment and In Opposition to Plaintiffs’ X-Motion for Summary Judgment
9/2/2013 Amici Brief of Amici Curiae Brady Center to Prevent Gun Violence, The Police Foundation and Major Cities Chiefs Association In Support of Defendants
8/30/2013 Amici Brief of Amici Curiae Law Center to Prevent Gun Violence, New Yorkers Against Gun Violence, and Moms Demand Action for Gun Sense In America In Support of Defendants’ Cross-Motion for Summary Judgment and In Opposition to Plaintiffs’ Motion for Declaratory Judgment and Permanent Injunctive Relief
8/30/2013 Amici Pink Pistols’ Amicus Curiae Brief In Support of Plaintiffs’ Motion for Summary Judgment
8/30/2013 Court TEXT ORDER Under this Court’s broad discretion, see, e.g., United States v. Ahmed, 788 F. Supp. 196, 198 n. 1 (S.D.N.Y. 1992), each of the pending motions for leave to file amicus briefs [63, 95, 112, 117] are GRANTED. All briefs must be filed by September 9, 2013. Any party wishing to respond to these amicus briefs must do so by October 1, 2013. Further, with six amicus briefs having already been permitted, absent extraordinary circumstances, this Court will deny further motions to file amicus briefs unless the motion for leave is filed by October 1, 2013. SO ORDERED. Issued by William M. Skretny, Chief Judge U.S.D.C. on 8/30/2013. (CMD) (Entered: 08/30/2013)
8/26/2013 Amici Motion for Leave to File Amicus Curiae Brief In Support of Plaintiffs’ Motion for Summary Judgment by Pink Pistols
8/26/2013 Amici Declaration of Richard A. Grimm, III In Support of Pink Pistols Notice of Motion for Leave to File an Amicus Curiae Brief
8/26/2013 Amici Pink Pistols’ Notice of Motion for Leave to File an Amicus Curiae Brief In Support of Plaintiffs’ Motion for Summary Judgment
8/19/2013 Plaintiff Plaintiffs’ Counter-Statement of Undisputed Material Facts
8/19/2013 Plaintiff Plaintiffs Response to The State Defendants’ Statement of Undisputed Material Facts
8/19/2013 Plaintiff Plaintiffs’ Omnibus Memorandum of Law In Support of Plaintiff’s Cross-Motion for Summary Judgment, In Reply to Defendants’ Opposition to Preliminary Injunction
8/19/2013 Plaintiff Notice of Cross-Motion for Summary Judgment
8/19/2013 Amici Notice of Motion for Leave to File Proposed Amicus Curiae Brief of New York State Senator Kathleen A. Marchione
8/12/2013 Court TEXT ORDER. IT HEREBY IS ORDERED THAT, the Plaintiffs’ 110 Motion for Extension of Time to File a Response to Defendants’ 64 Cross Motion for Summary Judgment and Defendants’ 70 Cross Motion to Dismiss, is GRANTED. Responses are now due by 8/19/2013. Replies are now due by 9/24/2013. THIS IS THE FINAL EXTENSION. Further, the Status Conference scheduled for 8/23/2013 before William M. Skretny, Chief Judge is ADJOURNED until briefing is complete. FURTHER, Plaintiffs’ 109 Motion for the enlargement of the page limitation for their reply in further support of their 23 Motion for Preliminary Injunction is GRANTED in part and DENIED in part. Plaintiffs may submit a fifty (50) page memorandum. SO ORDERED. Issued by William M. Skretny, Chief Judge U.S.D.C. on 8/12/2013. (MEAL) (Entered: 08/12/2013)
8/7/2013 Plaintiff Notice of Unopposed Motion for Extension of Time to File Opposition to Motion for Summary Judgment
8/5/2013 Plaintiff Notice of Unopposed Motion to Exceed Page Limit
7/26/2013 Defendant Continuation of Corrected Exhibits
7/23/2013 Court TEXT ORDER. IT HEREBY IS ORDERED THAT, the 105 Consent Motion for Permission to File Corrected Exhibits is GRANTED. Defendants must file corrected exhibits by 7/26/2013. SO ORDERED. Issued by William M. Skretny, Chief Judge U.S.D.C. on 7/22/2013. (CMD) (Entered: 07/23/2013)
7/16/2013 Defendant Declaration of William J. Taylor, Jr. In Support of Consent Motion For Permission to File Corrected Exhibits
7/16/2013 Defendant Notice of Consent Motion for Permission to File Corrected Exhibits
7/16/2013 Court Mail Returned as Undeliverable. Forward time expired. 98 Order on Motion for Pro Hac Vice, sent to Edwin Meese (MD) (Entered: 07/16/2013)
7/15/2013 Defendant Declaration of William J. Taylor, Jr. In Response to Motion Submitted by Center to Prevent Gun Violence
7/15/2013 Defendant DECLARATION signed by William J. Taylor, Jr. re 95 MOTION for Leave to File Brief of Amici Curiae filed by Andrew M. Cuomo, Joseph A. D’Amico, Eric T. Schneiderman filed by Andrew M. Cuomo, Joseph A. D’Amico, Eric T. Schneiderman. (Attachments: # 1 Certificate of Service)(Taylor, William) (Entered: 07/15/2013)
7/15/2013 Court TEXT ORDER. IT HEREBY IS ORDERED THAT, the Plaintiffs’ 100 Unopposed Motion for Extension of Time to File Response/Reply as to Defendants’ 64 Cross Motion for Summary Judgment and Defendants’ 70 Cross Motion to Dismiss for Failure to State a Claim, is GRANTED. Responses are now due by 8/12/2013. Replies are now due by 9/12/2013. SO ORDERED. Issued by William M. Skretny, Chief Judge U.S.D.C. on 7/15/2013. (CMD) (Entered: 07/15/2013)
7/11/2013 Plaintiff Affirmation of Brian T. Stapleton In Support of Consent Motion for Extension of Time to File Response-Reply to Cross Motion to Dismiss for Failure to State A Claim
7/11/2013 Plaintiff Notice of Unopposed Motion for Extension of Time to File Response_Reply as to Cross Motion to Dismiss for Failure to State A Claim
7/9/2013 Court TEXT ORDER. IT HEREBY IS ORDERED THAT the 93 Motion for Admission Pro Hac Vice of James E. Mendenhall is GRANTED. SO ORDERED. Issued by William M. Skretny, Chief Judge U.S.D.C. on 7/8/2013. (MEAL) – CLERK TO FOLLOW UP – (Entered: 07/09/2013)
7/8/2013 Court TEXT ORDER. IT HEREBY IS ORDERED THAT the [ 92 ] Motion for Admission Pro Hac Vice of Lisa E. Jones is GRANTED. SO ORDERED. Issued by William M. Skretny, Chief Judge U.S.D.C. on 7/3/2013. – CLERK TO FOLLOW UP – (MEAL) (Entered: 07/08/2013)
7/1/2013 Court SCHEDULING NOTICE on 95 Motion for Leave to File Brief of Amici Curiae, Response due by 7/15/2013. Reply due by 7/25/2013. (MEAL) (Entered: 07/01/2013)
7/1/2013 Court TEXT ORDER. IT HEREBY IS ORDERED THAT the [ 90 ] Motion for Admission Pro Hac Vice of Mark T. Ciani, Esq. is GRANTED. SO ORDERED. Issued by William M. Skretny, Chief Judge U.S.D.C. on 6/28/2013. (MEAL) – CLERK TO FOLLOW UP – (Entered: 07/01/2013)
6/28/2013 Amici MOTION for Leave to File Brief of Amici Curiae by Law Center to Prevent Gun Violence. (Attachments: # 1 Affidavit, # 2 Exhibit Proposed Brief, # 3 Exhibit Corporate Disclosure Statement, # 4 Certificate of Service)(Connors, Terrence)
6/28/2013 Court TEXT ORDER. IT HEREBY IS ORDERED THAT, the 88 89 Motions for Pro Hac Vice Admission of Alan R. Friedman, Esq. and Jonathan K. Baum, Esq., are GRANTED. SO ORDERED. Issued by William M. Skretny, Chief Judge U.S.D.C. on 6/27/2013.
6/27/2013 Amici Appearance of Counsel for The Brady Center to Prevent Gun Violence; The Police Foundation; The Major Cities Chiefs Association
6/26/2013 Amici Notice of Motion for Admission Pro Hac Vice of Mark T. Ciani, Esq.
6/26/2013 Amici Notice of Motion for Admission Pro Hac Vice of Jonathan K. Baum, Esq.
6/26/2013 Amici Notice of Motion for Admission Pro Hac Vice of Alan R. Friedman, Esq.
6/26/2013 Amici Notice of Appearance for Law Center to Prevent Gun Violence, New Yorkers Against Gun Violence, and Moms Demand Action
6/26/2013 Amici NOTICE of Appearance by Terrence M. Connors on behalf of Law Center to Prevent Gun Violence, New Yorkers Against Gun Violence, Moms Demand Action for Gun Sense in America (Connors, Terrence)
6/25/2013 Court TEXT ORDER. IT HEREBY IS ORDERED THAT, the Defendants’ 60 Request for an Extension of the Page Limitation to 80 pages is GRANTED. SO ORDERED. Issued by William M. Skretny, Chief Judge on 6/24/2013. (MEAL)
6/24/2013 Court E-Filing Notification: Disregard entries 62 and 61 SEE 63 Motion for permission to file amicus brief (Garry, Colin)
6/22/2013 Defendant Continuation of Exhibits to Declaration of William J. Taylor, Jr. re Cross Motion for Summary Judgment Part XI
6/21/2013 Defendant Continuation of Exhibits to Declaration of William J. Taylor, Jr. re Cross Motion for Summary Judgment Part X
6/21/2013 Defendant Continuation of Exhibits to Declaration of William J. Taylor, Jr. re Cross Motion for Summary Judgment Part IX
6/21/2013 Defendant Continuation of Exhibits to Declaration of William J. Taylor, Jr. re Cross Motion for Summary Judgment Part VIII
6/21/2013 Defendant Continuation of Exhibits to Declaration of William J. Taylor, Jr. re Cross Motion for Summary Judgment Part VII
6/21/2013 Defendant Continuation of Exhibits to Declaration of William J. Taylor, Jr. re Cross Motion for Summary Judgment Part VI
6/21/2013 Defendant Continuation of Exhibits to Declaration of William J. Taylor, Jr. re Cross Motion for Summary Judgment Part V
6/21/2013 Defendant Continuation of Exhibits to Declaration of William J. Taylor, Jr. re Cross Motion for Summary Judgment Part IV
6/21/2013 Defendant Continuation of Exhibits to Declaration of William J. Taylor, Jr. re Cross Motion for Summary Judgment Part III
6/21/2013 Defendant Memorandum of Law In Opposition to Plaintiffs’ Motion for a Preliminary Injunction and In Support of State Defendants’ Cross-Motion to Dismiss and or for Summary Judgment
6/21/2013 Defendant Continuation of Exhibits to Declaration of William J. Taylor, Jr. re Cross Motion for Summary Judgment Part II
6/21/2013 Defendant Continuation of Exhibits to Declaration of William J. Taylor, Jr. re Cross Motion for Summary Judgment Part I
6/21/2013 Defendant Declaration of William J. Taylor, Jr. re Cross Motion for Summary Judgment
6/21/2013 Defendant The State Defendants’ Statement of Undisputed Material Facts In Support of State Defendants’ Motion for Summary Judgment
6/21/2013 Defendant Declaration of James M. Sheppard re Cross Motion for Summary Judgment
6/21/2013 Defendant Declaration of Kathleen M. Rice re Cross Motion for Summary Judgment
6/21/2013 Defendant Defendant Gerald J. Gill’s Notice of Cross-Motion to Dismiss or For Summary Judgment
6/21/2013 Defendant Declaration of Lucy P. Allen re Cross Motion for Summary Judgment
6/21/2013 Defendant Declaration of Franklin E. Zimring re Cross Motion for Summary Judgment
6/21/2013 Defendant Declaration of Christopher S. Koper re Cross Motion for Summary Judgment
6/21/2013 Defendant Declaration of Kevin Bruen re Cross Motion for Summary Judgment
6/21/2013 Amici Corporate Disclosure Statement of Amicus Curiae The Brady Center to Prevent Gun Violence, The Police Foundation, and the Major Cities Chiefs Association
6/21/2013 Amici Notice of State Defendants’ Cross-Motion to Dismiss and or for Summary Judgment
6/21/2013 Defendant Notice of State Defendants’ Cross-Motion to Dismiss and or for Summary Judgment
6/21/2013 Defendant Declaration of Benjamin K. Ahlstrom Concerning June 14, 2013 Letter Requesting Leave to File Oversized Brief
6/14/2013 Court EXT ORDER. IT HEREBY IS ORDERED THAT, the 57 Motion for Pro Hac Vice Admission of Carl Dawson Michel, Esq., is GRANTED. SO ORDERED. Issued by William M. Skretny, Chief Judge U.S.D.C. on 6/13/2013.
6/14/2013 Defendant Notice of Appearance for Defendants Andrew Cuomo et al
5/30/2013 Amici E-Filing Notification: Modified on 5/30/2013 to add filers re 56 MEMORANDUM/BRIEF Amici Curiae Brief by New York State Sheriffs’ Association, Inc., Timothy B. Howard, International Law Enforcement Educators and Trainers Association, Law Enforcement Action Network, Law Enforcement Legal Defense Fund, Thomas J. Lorey, Donald B. Smith, Reuel A. Todd, Barry C. Virts (Boyce, Sheldon)
5/29/2013 Amici Notice of Motion for Pro Hac Vice Admission for Carl Dawson Michel
5/29/2013 Amici Amici Curiae Brief of New York State Sheriffs’ Association et al.
5/24/2013 Court IT HEREBY IS ORDERED, that there being no opposition thereto, the 47 Motion for Leave to File Amicus Curiae Brief by the New York State Sheriff’s Association, et al. is GRANTED. The New York State Sheriff’s Association, et al., shall file its [47-1] brief by June 3, 2013. IT IS FURTHER ORDERED, that Defendants’ 51 Motion to Expedite and for an extension of the briefing schedule is GRANTED. The deadline for Defendants’ Opposition to Plaintiffs’ 23 Motion for Preliminary Injunction and any cross-motion for dispositive relief is EXTENDED from June 7 to June 21, 2013. The deadline for plaintiffs’ reply in further support of their 23 Motion for Preliminary Injunction and their response to any cross-motion filed by Defendants is EXTENDED from July 8 to July 22, 2013. Defendants’ time to answer, move, or otherwise respond to the 17 amended Complaint is EXTENDED from June 7 to June 21, 2013. The deadline for any party to respond to the amicus briefs filed by the National Rifle Association of America and the New York State Sheriff’s Association, et al., is EXTENDED from June 7 to June 21, 2013. SO ORDERED. Issued by William M. Skretny, Chief Judge on 5/24/2013.
5/24/2013 Plaintiff Declaration of Brian T. Stapleton In Support of Motion to Expedite Motion for Extension of Time to File Response/Reply
5/22/2013 Defendant Declaration In Support of the State Defendants’ Motion for Extension of Time
5/16/2013 Defendant Declaration of William J. Taylor, Jr.
5/16/2013 Defendant Notice of Motion for a Two Week Extension of the Current Schedule in this Action, and for Expedited Hearing
5/15/2013 Court Western District of New York ADR Plan
5/15/2013 Court E-Filing Notification: Entry modified to add applicable filers, 47 First MOTION for Leave to File Amicus Brief
5/15/2013 Court SCHEDULING NOTICE on 47 Motion for Leave to File Amicus Brief by New York State Sheriffs’ Association, Inc. Responses due by 5/29/2013. Replies due by 6/5/2013.
5/14/2013 Amici Corporate Disclosure Statement of Amici Curiae New York State Sheriffs’ Association, International Law Enforcement Educators and Trainers Association, Law Enforcement Legal Defense Fund, and Law Enforcement Action Network
5/14/2013 Amici [Proposed] Amici Curiae Brief of New York State Sheriffs’ Association, Timothy B. Howard, Errie County Sheriff, Reuel A. Todd, Oswego County Sheriff, Barry C. Virts, Wayne County Sheriff, Donald B. Smith, Putnam County Sheriff, Thomas J. Lorey, Fulton County Sheriff, The Law Enforcement Legal Defense Fund, Law Enforcement Action Network, and the International Law Enforcement Educators and Trainers Association
5/14/2013 Amici Notice of Motion for Leave to File [Proposed] Amici Curiae Brief of New York State Sheriffs’ Association et al.
5/8/2013 Amici National Rifle Association of America, Inc.’s Amicus Curiae Brief In Support of Plaintiffs’ Motion for a Preliminary Injunction
5/8/2013 Amici Notice of Appearance by Nicolas J. Rotsko Counsel for National Rifle Association of America, Inc.
5/7/2013 Court TEXT ORDER. IT HEREBY IS ORDERED, that the 40 41 Motions for Pro Hac Vice admission of David H. Thompson and Charles J. Cooper are GRANTED. Signed by William M. Skretny, Chief Judge U.S.D.C. on 5/7/2013. (MEAL) – CLERK TO FOLLOW UP.
5/7/2013 Court IT HEREBY IS ORDERED, that there being no opposition thereto, the National Rifle Association of America’s 36 Motion for Leave to File Amicus Curiae Brief is GRANTED. The National Rifle Association of America shall file its [36-2] brief by May 13, 2013. Any party wishing to respond to the amicus brief must do so by June 7, 2013. SO ORDERED. Issued by William M. Skretny, Chief Judge U.S.D.C. on 5/7/2013.
5/3/2013 Defendant Declaration of William J. Taylor In Response to National Rifle Association of America Motion for Leave to File Amicus Curiae Brief
5/2/2013 Amici Notice of Motion to Appear Pro Hac Vice re Charles J. Cooper
5/2/2013 Amici Notice of Motion to Appear Pro Hac Vice for David H. Thompson
4/24/2013 Court E-Filing Notification: 39 Minute Entry for proceedings held before Hon. William M. Skretny: Status Conference held on 4/23/2013. Defendants’ response to Plaintiffs’ 23 Motion to Preliminary Injunction and any cross motion is due 6/7/2013. Plaintiff’s reply in further support of their 23 Motion for Preliminary Injunction and their response to any cross motion is due 7/8/2013. A Status Conference/Hearing is scheduled for 8/23/2013 at 9:00 AM before William M. Skretny, Chief Judge. Answer deadline as to all Defendants is 6/7/2013. Plaintiff has no objection as to 36 Motion for Leave to File an Amicus Curiae Brief. Defendants to file any opposition to 36 motion, with authority by 5/3/2013, with leave to move for additional time. Plaintiffs to file reply by 5/13/2013. For the pltfs. – Brian Stapleton, by telephone, Daniel Moar. For the defts. – Monica Connell and William Taylor by telephone, Benjamin Ahlstrom — all for state defendants. Robert Fluskey, Jr. for defendant Gill. No appearance on behalf of defendant Friedman.(Court Reporter Michelle McLaughlin.) (MEAL) Modified on 4/24/2013.
4/23/2013 Court Minute Entry for proceedings held before Hon. William M. Skretny: Status Conference held on 4/23/2013. Defendants’ response to Plaintiffs’ 23 Motion to Preliminary Injunction and any cross motion is due 6/7/2013. Plaintiff’s reply in further support of their 23 Motion for Preliminary Injunction and their response to any cross motion is due 7/8/2013. A Status Conference/Hearing is scheduled for 8/23/2013 at 9:00 AM before William M. Skretny, Chief Judge. Answer deadline as to all Defendants is 6/7/2013. Plaintiff has no objection as to 36 Motion for Leave to File an Amicus Curiae Brief. Defendants to file any opposition to 36 motion, with authority by 5/3/2013, with leave to move for additional time. Plaintiffs to file reply by 5/13/2013. For the pltfs. – Brian Stapleton, by telephone, Daniel Moar. For the defts. – Monica Connell and William Taylor by telephone, Benjamin Ahlstrom — all for state defendants. Robert Fluskey, Jr. for defendant Gill. No appearance on behalf of defendant Friedman. (Court Reporter Michelle McLaughlin.)
4/23/2013 Court Summons In A Civil Action Executed on Lawrence Friedman District Attorney for Genesee County
4/22/2013 Amici National Rifle Association of America, Inc.’s Corporate Disclosure Statement
4/22/2013 Amici National Rifle Association of America, Inc.’s Motion for Leave to File An Amicus Curiae Brief In Support of Plaintiffs’ Motion For A Preliminary Injunction
4/22/2013 Defendant Notice of Appearance by Defendant Andrew M. Cuomo, Eric T. Schneiderman and Joseph A. D’ Amico
4/22/2013 Defendant Notice of Appearance by Defendant Gerald J. Gill, Chief of Police for the Town of Lancaster New York
4/22/2013 Plaintiff Plaintiffs’ Preliminary Witness & Exhibit List
4/19/2013 Court TEXT ORDER. IT HEREBY IS ORDERED THAT, Plaintiffs’ 31 Motion for Permission for Counsel, – Brian T. Stapleton and Monica Connell – to Appear by Telephone is GRANTED provided that counsel contacts the Court’s Courtroom Deputy by close of business 4/22/2013 at 716-551-1824 with a direct dial telephone number at which counsel can be contacted for purposes of participating at the status conference. The Court will initiate the call on 4/23/2013. Counsel must remain available until called. An Attorney from the local Goldberg Segalla, LLP firm, an Assistant Attorney General from the Buffalo Office, and Kevin M. Kearny must appear in person. SO ORDERED. Issued by William M. Skretny, Chief Judge on 4/19/2013.
4/18/2013 Plaintiff Notice of Motion to Attend Status Conference by Telephone
4/18/2013 Court
TEXT ORDER
IT HEREBY IS ORDERED, that counsel for the parties shall appear before this Court on Tuesday, April 23, 2013, at 9:00 a.m. for a status conference to discuss the 23 24 25 motions relating to Plaintiffs’ request for injunctive relief. Counsel are directed to meet and confer in good faith before the status conference to try and reach agreement on as many issues raised in the motions as possible.SO ORDERED. Issued by William M. Skretny, Chief Judge U.S.D.C. on 4/16/2013.
4/17/2013 Defendant Declaration In Support of Defendants’ Motion for Various Relief
4/16/2013 Court Summons Issued as to Lawrence Friedman
4/16/2013 Defendant Notice of Appearance by Defendant Gerald J. Gill
4/16/2013 Defendant Declaration of Benjamin K. Ahlstrom
4/16/2013 Defendant Notice of Cross-Motion for Excess Pages, A 60-Day Briefing Schedule or A Status Conference, A Stay of Defendants’ Deadline to Answer The Amended Complaint, and For Expedited Hearing
4/15/2013 Plaintiff Notice of Motion and Motion for An Expedited Hearing & Leave to Exceed The Page Limit For A Memorandum of Law
4/15/2013 Plaintiff Motion for Preliminary Injunction Exhibits In Support Thereof
4/15/2013 Plaintiff Motion for A Preliminary Injunction
4/11/2013 Plaintiff Original Summons Filed
4/11/2013 Plaintiff First Amended Complaint
4/10/2013 Court
TEXT ORDER
IT HEREBY IS ORDERED, that Plaintiffs’ 12 Motion to Expedite and for Extension of Page Limit is GRANTED. Plaintiffs may file a memorandum of law not to exceed 40 pages in support of their anticipated motion for injunctive relief.FURTHER, that the 13 Motion for Pro Hac Vice admission of Stephen P. Halbrook, Esq., is GRANTED, subject to the Clerk’s Office’s confirmation of Mr. Halbrook’s bar admission and payment of the required fee.SO ORDERED.Issued by William M. Skretny, Chief Judge U.S.D.C. on 4/10/2013.
4/9/2013 Defendant Notice of Appearance by Defendants Cuomo Schneiderman and D’Amico
4/9/2013 Defendant Notice of Appearance by Defendant’s Attorney Shawn P. Hennessy
4/9/2013 Plaintiff Notice of Motion For Pro Hac Vice Admission
4/8/2013 Plaintiff Notice of Motion and Motion for An Expedited Hearing & Leave to Exceed The Page Limit For A Memorandum of Law
4/2/2013 Plaintiff AFFIDAVIT of Service for Summons and Complaint served on Joseph D’Amico on March 28, 2013, filed by Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen’s Association for Firearms Education, Inc., Westchester County Firearms Owners Association, Inc.
4/2/2013 Plaintiff AFFIDAVIT of Service for Summons and Complaint served on Andrew Cuomo on March 28, 2013, filed by Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen’s Association for Firearms Education, Inc., Westchester County Firearms Owners Association, Inc.
4/2/2013 Court AFFIDAVIT of Service for Summons and Complaint served on Eric Schneiderman on March 28, 2013, filed by Bedell Custom, Beikirch Ammunition Corporation, Blueline Tactical & Police Supply, LLC, Thomas Galvin, Roger Horvath, New York State amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., William Nojay, Sportsmen’s Association for Firearms Education, Inc., westchester County Firearms Owners Association, Inc.
4/1/2013 Plaintiff SUMMONS Returned Executed by Beikirch Ammunition Corporation, Sportsmen’s Association for Firearms Education, Inc., Blueline Tactical & Police Supply, LLC, Thomas Galvin, Westchester County Firearms Owners Association, Inc., William Nojay, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., Roger Horvath, Bedell Custom. Frank A. Sedita, III served on 3/26/2013, answer due 4/16/2013.
4/1/2013 Plaintiff SUMMONS Returned Executed by Beikirch Ammunition Corporation, Sportsmen’s Association for Firearms Education, Inc., Blueline Tactical & Police Supply, LLC, Thomas Galvin, Westchester County Firearms Owners Association, Inc., William Nojay, New York State Amateur Trapshooting Association, Inc., New York State Rifle and Pistol Association, Inc., Roger Horvath, Bedell Custom. Gerald J. Gill served on 3/26/2013, answer due 4/16/2013.
3/26/2013 Plaintiff Summons Issued as to Andrew M. Cuomo, Joseph A. D’Amico, Gerald J. Gill, Eric T. Schneiderman, Frank A. Sedita, III.
3/25/2013 Plaintiff Continuation of Exhibits by Bedell Custom, Beikirch Ammunition et al.
3/25/2013 Plaintiff E-Filing Notification: Resubmit Summones without date 4 CONTINUATION OF EXHIBITS (Attachments: # 1 Summons, # 2 Summons, # 3 Summons, # 4 Summons)
3/22/2013 Plaintiff Continuation of Exhibits
3/21/2013 Court E-Filing Notification: Summonses must be resubmitted using AO-0440 form; please e-file the summonses using the Continuation of Exhibits event found under Responses and Replies
3/21/2013 Court Consent to Magistrate Judge
3/21/2013 Court Automatic Referral to Mediation ADR Plan
3/21/2013 Court Case assigned to Hon. William M. Skretny. (SG) (Entered: 03/21/2013)
3/21/2013 Plaintiff Complaint For Declaratory Judgment and Injunctive Relief