NYSRPA v. NYC (NY-USDC-SD)

U.S. Circuit Court of Appeal for the Second Circuit

Summary/Issues: Commerce Clause; Challenge to firearm possession licensing scheme prohibiting recreational or competitive sport shooting outside of the city.

Filing Date Filing Party Document Description
    U.S. Circuit Court of Appeals for the Second Circuit
7/15/2016 Appellee Appellees Response to Notice of Oral Argument Hearing Date
7/12/2016 Court Notice of Oral Argument

Notice to the Bar

6/24/2016 Court CASE CALENDARING, for argument on 08/17/2016, SET.[1801584]
6/10/2016 Court ATTORNEY, Erin Murphy, [ # 107 ], in place of attorneys Andrew N. Ferguson and David Z. Hudson, SUBSTITUTED.
6/9/2016 Appellant Notice of Appearance for Attorney Erin E. Murphy on Behalf of Appellants
6/8/2016 Appellant Appellants Counsel June Oral Argument Availability Letter
5/23/2016 Court CASE CALENDARING, for the week of 08/15/2016, PROPOSED.
4/1/2016 Appellee Appellees Counsel April Oral Argument Availability Letter
4/1/2016 Appellant Appellants Counsel April Oral Argument Availability Letter
3/24/2016 Court CASE CALENDARING, for the week of 06/20/2016, PROPOSED.
3/4/2016 Appellant Appellants Counsel Fifth Updated Oral Argument Availability Letter
2/18/2016 Appellant Appellants Counsel Fourth Updated Oral Argument Availability Letter
1/26/2016 Appellant Appellants Counsel Third Updated Oral Argument Availability Letter
12/3/2015 Appellant Appellants Counsel Updated Oral Argument Availability Letter
12/3/2015 Appellant Appellants Counsel Oral Argument Availability Letter
11/6/2016 Appellant Appellants Response to Notice of Supplemental Authority re New York State Rifle and Pistol Association v. Cuomo, Nos. 14-36 and 14-37
10/27/2015 Appellee Notice of Supplemental Authority re New York State Rifle and Pistol Association v. Cuomo, Nos. 14-36 and 14-37
10/27/2015 Appellant Oral Argument Statement for Attorney Paul Clement on Behalf of Appellants NYSRPA
10/22/2015 Court CASE CALENDARING, for the week of 01/11/2016, B, PROPOSED.
9/29/2015 Appellant Reply Brief for Appellants
9/29/2015 Appellant Oral Argument Statement for Appellants NYSRPA
9/28/2015 Appellee Oral Argument Statement for Appellees City of New York
9/16/2015 Appellee Notice of Appearance for Attorney Richard Dearing on Behalf of Appellees City of New York
9/15/2015 Appellee Brief for Appellees
6/25/2015 Court NEW PARTY, Amicus Curiae Western States Sheriffs Association, Law Enforcement Legal Defense Fund, Law Enforcement Action Network, CRPA Foundation, Law Enforcement Alliance of America, Inc. and International Law Enforcement Educators and Trainers Association, ADDED.[1540439] [15-638]
6/25/2015 Court NEW PARTY, Amicus Curiae National Rifle Association, Inc., ADDED.[1540353] [15-638]
6/23/2015 Amicus Amicus Brief of Western States Sheriffs’ Association, Law Enforcement Legal Defense Fund, Law Enforcement Action Network, CRPA Foundation, Law Enforcement Alliance of America, and International Law Enforcement Educators and Trainers Association in Support of Appellants and Support of Reversal
4/10/2015 Court Order Setting Briefing Schedule
4/8/2015 Court CURED DEFECTIVE LETTER [ # 22 ], on behalf of Appellant Efrain Alvarez, Romolo Colantone, Jose Anthony Irizarry and New York State Rifle & Pistol Association, Inc., FILED.
4/6/2015 Court Notice of Defective Filing re Scheduling Notification Received
4/6/2015 Appellant Appellants Second Letter to Court Requesting Briefing Schedule
3/31/2015 Appellant Appellants Letter to the Court Requesting Briefing Schedule
3/24/2015 Court Notice of Case Manager Change
3/23/2015 Appellant Notice of Acknowledgment and Appearance
3/20/2015 Court Order Requesting Appellant to File Acknowledgment of Appearance Form
3/19/2015 Court ATTORNEY, Susan Paulson, [ # 12 ], in place of attorney Zachary Carter, SUBSTITUTED.
3/19/2015 Appellee Notice of Appearance for Substitute, Additional, Or Amicus Counsel
3/17/2015 Court PAYMENT OF DOCKETING FEE, on behalf of Appellant Efrain Alvarez, Romolo Colantone, Jose Anthony Irizarry and New York State Rifle & Pistol Association, Inc., district court receipt # 0208-10709367, FILED.
3/17/2015 Appellant Appellants Civil Appeal Pre-Argument Statement Form C
3/17/2015 Appellant Appellants Civil Appeal Transcript Information Form D
3/4/2015 Appellant Electronic Index
3/4/2014 Court Notice of Record On Appeal Filed
3/3/2014 Court District Court Opinion
3/3/2014 Court District Court Judgment
3/3/2014 Court Docketing Notice
3/3/2014 Appellant Notice of Appeal
    USDC – New York – Southern District
3/17/2015 Court Appeal Fee Payment: for # 58 Notice of Appeal,. Filing fee $ 505.00, receipt number 0208-10709367. (Lerner, Matthew)
3/4/2015 Court Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: # 58 Notice of Appeal.
3/4/2015 Court Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files (ONLY) for # 58 Notice of Appeal, filed by Jose Anthony Irizarry, Romolo Colantone, The New York State Rifle & Pistol Association, Inc., Efrain Alvarez were transmitted to the U.S. Court of Appeals.
3/3/2015 Appellant Notice of Appeal
3/3/2015 Court Appeal Fee Due: for # 58 Notice of Appeal. Appeal fee due by 3/17/2015.
2/9/2015 Court Judgment
2/5/2015 Court Opinion
10/8/2014 Court Minute Entry for proceedings held before Judge Robert W. Sweet: Oral Argument held on 10/8/2014 re: 33 CROSS MOTION for Summary Judgment . filed by The City of New York, The New York City Police Department, 43 CROSS MOTION for Summary Judgment(Re-Filed). filed by Jose Anthony Irizarry, Romolo Colantone, The New York State Rifle & Pistol Association, Inc., Efrain Alvarez. (sc)
9/12/2014 Court Order Granting Plaintiffs’ Request for Adjournment on Motions for Summary Judgment
9/10/2014 Plaintiff Plaintiffs’ Letter to Court re Adjournment on Oral Argument on Motions for Summary Judgment
8/29/2014 Plaintiff Plaintiffs’ Reply Memorandum of Law In Further Support of Their Cross-Motion for Summary Judgment and Motion for Preliminary Injunction
8/15/2014 Defendant Defendants’ Responses and Objections to Plaintiffs’ Statement Pursuant to Local Rule 56.1
8/15/2014 Defendant Defendants’ Memorandum of Law In Opposition to Plaintiffs’ Cross-Motion for Summary Judgement and Reply Memorandum in Further Support of Defendants’ Cross-Motion for Summary Judgment
8/7/2014 Court Order Granting Defendants Request for Extension of Time to File Reply
8/6/2014 Defendant Defendants Request for Extension of Time to File Reply
7/25/2014 Plaintiff Plaintiffs Request to file One Enlarged Memorandum of Law
7/16/2014 Plaintiff CERTIFICATE OF SERVICE of NOTICE OF CROSS-MOTION FOR SUMMARY JUDGMENT; MEMORANDUM OF LAW IN SUPPORT OF PLAINTIFFS CROSS-MOTION FOR SUMMARY JUDGMENT AND PRELIMINARY INJUNCTION AND IN OPPOSITION TO DEFENDANTS CROSS-MOTION FOR SUMMARY JUDGMENT; PLAINTIFFS STATEMENT OF MATERIAL FACTS PURSUANT TO LOCAL RULE 56.1(a); and PLAINTIFFS LOCAL RULE 56.1(b) STATEMENT IN RESPONSE TO DEFENDANTS RULE 56.1(a) STATEMENT served on Michael A. Cardozo, Corporation Counsel of the City of New York, by Michelle Goldberg-Cahn, Esq. (MG 4490) on July 15, 2014. Service was accepted by ECF FILED. Service was made by ECF FILED. Document filed by Efrain Alvarez, Romolo Colantone, Jose Anthony Irizarry, The New York State Rifle & Pistol Association, Inc..
7/16/2014 Plaintiff Plaintiffs’ Local Rule 56.1(b) Statement in Response to Defendants’ Rule 56.1(a) Statement
7/16/2014 Plaintiff Plaintiffs’ Local Rule 56.1(a) Statement of Uncontested Material Facts
7/16/2014 Plaintiff Plaintiffs’ Memorandum of Law In Support of Their Cross-Motion for Summary Judgment and Motion for Preliminary Injunction
7/16/2014 Plaintiff Notice of Cross-Motion for Summary Judgment
7/16/2014 Plaintiff ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT – DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Christopher Bopst to RE-FILE Document 42 MOTION for Summary Judgment . ERROR(S): Supporting Documents are filed separately, each receiving their own document #. Supporting Documents are found under the Event Type – Replies, Opposition and Supporting Documents; Rule 56.1 Statement is found under – Other Answers. First refile Motion. (db)
7/15/2014 Plaintiff FILING ERROR – DEFICIENT DOCKET ENTRY – MOTION for Summary Judgment . Document filed by Efrain Alvarez, Romolo Colantone, Jose Anthony Irizarry, The New York State Rifle & Pistol Association, Inc.. Responses due by 8/8/2014 Return Date set for 9/17/2014 at 12:00 PM. (Attachments: # 1 Response to Defendants’ Rule 56 Statement, # 2 Plaintiffs’ Rule 56 Statement, # 3 Memorandum of Law, # 4 Certificate of Service)(Bopst, Christopher) Modified on 7/16/2014 (db).
7/15/2014 Court Memo Endorsement Granting Plaintiffs Letter to Judge Robert W. Sweet Requesting Relief from Page Limit to Respond to Cross Motion for Summary Judgment
7/15/2014 Plaintiff Notice of Appearance for Christopher Bopst on behalf of Plaintiffs’
7/15/2014 Plaintiff Plaintiffs Letter to Judge Robert W. Sweet Requesting Relief from Page Limit to Respond to Cross Motion for Summary Judgment
6/5/2014 Defendant Defendants’ Second Memorandum of Law In Support of Defendants’ Cross-Motion for Summary Judgment and In Opposition to Plaintiffs’ Motion for A Preliminary Injunction
6/5/2014 Defendant Defendants’ Statement of Undisputed Material Facts Pursuant to Local Rule 56.1
6/5/2014 Defendant Defendants’ Memorandum of Law In Support of Defendants’ Cross-Motion for Summary Judgment and In Opposition to Plaintiffs’ Motion for A Preliminary Injunction
6/5/2014 Defendant Declaration of Andrew Lunetta In Support of Cross Motion for Summary Judgment
6/5/2014 Defendant Declaration of Michelle Goldberg-Cahn In Support of Cross Motion for Summary Judgment
6/5/2014 Defendant Defendants’ Notice of Cross-Motion for Summary Judgment
5/30/2014 Court Order Granting Defendants’ Request in Letter to Judge Robert W. Sweet re Opposition to Plaintiffs Motion for Preliminary Injunction
5/28/2014 Defendant Defendants’ Letter to Judge Robert W. Sweet re Opposition to Plaintiffs Motion for Preliminary Injunction
3/19/2014 Court Minute Entry for proceedings held before Judge Robert W. Sweet: Interim Pretrial Conference held on 3/19/2014. Motion returnable 9/17/14 at 12:00 p.m. (Argument) (Chan, Tsz)
3/6/2014 Defendant Defendants’ Letter to Judge Robert W. Sweet re Pretrial Conference and Plaintiffs’ Request
3/4/2014 Court Reset Hearings: Pretrial Conference set for 3/19/2014 at 04:00 PM in Courtroom 18C, U.S. Courthouse, 500 Pearl Street, New York, NY 10007 before Judge Robert W. Sweet. (rjm)
3/4/2014 Court Order Granting Plaintiffs Request to Judge Robert W. Sweet Requesting Plaintiffs Motion for Preliminary Injunction be Renewed
2/25/2014 Plaintiff Plaintiffs Letter to Judge Robert W. Sweet Requesting Plaintiffs Motion for Preliminary Injunction be Renewed
2/25/2014 Court ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT – EVENT TYPE ERROR. Note to Attorney Brian Thomas Stapleton to RE-FILE Document 27 LETTER MOTION for Conference addressed to Judge Robert W. Sweet from Brian T. Stapleton dated 02/24/2014. Use the event type Letter found under the event list Other Documents. (db)
2/24/2014 Court FILING ERROR – WRONG EVENT TYPE SELECTED FROM MENU – LETTER MOTION for Conference addressed to Judge Robert W. Sweet from Brian T. Stapleton dated 02/24/2014. Document filed by Efrain Alvarez, Romolo Colantone, Jose Anthony Irizarry, The New York State Rifle & Pistol Association, Inc..(Stapleton, Brian) Modified on 2/25/2014 (db).
2/18/2014 Court Order Withdrawing Without Prejudice for Renewal Plaintiffs’ Motion for Preliminary Injunction
2/6/2014 Court Pretrial Order
10/28/2013 Court Order Lifting Stay
9/24/2013 Court Internet Citation Note re Material from decision with Internet Citation re Osterweil
9/20/2013 Court Opinion Staying Plaintiffs’ Motion for Preliminary Injunction Pending Court of Appeals Decision in Osterweil
7/2/2013 Plaintiff Plaintiffs’ Unopposed Motion for Permission Nunc Pro Tunc to File An Oversized Reply Memorandum of Law
7/2/2013 Plaintiff Memorandum In Reply and Further Support of Plaintiffs’ Motion for A Preliminary Injunction
6/28/2013 Court Memo Endorsement Granting Unopposed Motion for Extension of Time to File Reply to Defendant’s Opposition Papers
6/24/2013 Plaintiff Second Unopposed Motion for Extension of Time to File Reply to Defendant’s Opposition Papers
6/19/2013 Plaintiff Unopposed Motion for Extension of Time to File Reply to Defendant’s Opposition Papers
6/11/2013 Defendant Defendants’ Memorandum of Law In Opposition to Plaintiffs’ Motion for A Preliminary Injunction
6/11/2013 Defendant Declaration of Andrew Lunetta
6/11/2013 Defendant Declaration of Michelle Goldberg-Cahn
5/29/2013 Court Proposed Amended Scheduling Order AMENDED SCHEDULING ORDER: In addition, as the parties have reached an agreed upon schedule for the briefing of Plaintiff’s motion for a preliminary injunction filed on dated May 7, 2013 and submitted said request to the Court in a letter dated May 14, 2013, the briefing schedule shall be as follows: Defendants’ time to oppose or otherwise respond to plaintiffs’ motion for a preliminary injunction is extended to June 11, 2013; and Plaintiffs’ time to submit reply papers in further support of their motion for a preliminary injunction is extended to June 21, 2013. In addition, Defendants’ request that their time or otherwise respond to the Amended Complaint, dated May 3, 2013, is hereby stayed until such a time as the Court has issued a determination on Plaintiffs’ motion for preliminary injunction. This scheduling order supersedes the previous scheduling orders, dated May 9, 2013 and May 23, 2013. Responses due by 6/11/2013. Replies due by 6/21/2013. (Signed by Judge Robert W. Sweet on 5/28/2013)
5/23/2013 Court Order re Plaintiffs Motion for Preliminary Injunction ORDER: On the assumption that no factual dispute exists between the parties, Plaintiffs’ motion for a preliminary injunction will be heard on submission on a date to be determined by counsel. In the event that either party believes that a hearing is necessitated due to the existence of a factual dispute exists, that party should notify the Court. In addition, Defendants’ request that their time to answer the amended complaint be stayed until such time that the Court has issued a determination on Plaintiffs’ motion for a preliminary injunction is granted. This scheduling order supersedes the previous scheduling order with respect to the argument, but otherwise leaves in place the briefing schedule previously set forth. (Signed by Judge Robert W. Sweet)
5/21/2013 Court Minute Entry for proceedings held before Judge Robert W. Sweet: Interim Pretrial Conference held on 5/21/2013. (Defendant did not show)
5/10/2013 Court Order re Plaintiffs Motion for Preliminary Injunction Hearing
5/7/2013 Plaintiff Memorandum In Support of Plaintiffs’ Motion for A Preliminary Injunction
5/7/2013 Plaintiff Notice of Motion for Preliminary Injunction
5/7/2013 Court ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT – DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Brian Thomas Stapleton to RE-FILE Document 8 MOTION for Preliminary Injunction. ERROR(S): Supporting Documents are filed separately, each receiving their own document #. (db)
5/7/2013 Court FILING ERROR – DEFICIENT DOCKET ENTRY – MOTION for Preliminary Injunction. Document filed by Efrain Alvarez, Romolo Colantone, Jose Anthony Irizarry, The New York State Rifle & Pistol Association, Inc.. (Attachments: # 1 Memo of Law in Support of Motion for Prelim Injunction, # 2 Exhibit A: Affidavit of Romolo Colantone, # 3 Exhibit B: Affidavit of Jose Irizarry, # 4 Exhibit C: Affidavit of Efrain Alvarez)(Stapleton, Brian) Modified on 5/7/2013 (db).
5/1/2013 Plaintiff Amended Complaint
4/29/2013 Plaintiff Proof of Service for City of New York Law Department
4/29/2013 Plaintiff Proof of Service for New York Police Department Licensed Division
4/29/2013 Plaintiff Proof of Service for New York City Police Department
4/23/2013 Defendant Answer
4/18/2013 Defendant Notice of Appearance for Michelle Goldberg-Cahn for Defendants
3/29/2013 Court Case Designated ECF.
3/29/2013 Court Magistrate Judge Michael H. Dolinger is so designated.
3/29/2013 Plaintiff SUMMONS ISSUED as to The City of New York, The New York City Police Department.
3/29/2013 Plaintiff COMPLAINT against The City of New York, The New York City Police Department. (Filing Fee $ 350.00, Receipt Number 465407005544)Document filed by The New York State Rifle & Pistol Association, Inc., Jose Anthony Irizarry, Efrain Alvarez, Romolo Colantone.