<<

CASREF,ECF U.S. District Court Southern District of New York () CIVIL DOCKET FOR CASE #: 1:17−cv−07661−AJN

S. et al v. The City of New York Date Filed: 10/06/2017 Assigned to: Judge Alison J. Nathan Jury Demand: None Referred to: Magistrate Judge Barbara C. Moses (Settlement) Nature of Suit: 446 Civil Rights: Cause: 42:12101 The Americans with Disabilities Act of 1990 Americans with Disabilities − Other Jurisdiction: Federal Question Plaintiff Josefina S. represented by Alexa B Lutchen Davis Polk & Wardwell LLP (NYC) 450 New York, NY 10017 (212)−450−3270 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Cindy Siyao McNair Davis Polk & Wardwell LLP (NYC) 450 Lexington Avenue New York, NY 10017 (212)−450−4160 Email: [email protected] TERMINATED: 09/19/2019 LEAD ATTORNEY Dara Lynn Sheinfeld Davis Polk & Wardwell LLP (NYC) 450 Lexington Avenue New York, NY 10017 (212)−450−3622 Fax: (212)−450−5536 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Iris Hsiao Mintz Levin Cohn Ferris Glovsky & Popeo PC 666 Ste 30th Flr. New York, NY 10017 212−935−3000 Fax: 212−983−3141 Email: [email protected] TERMINATED: 04/30/2019 LEAD ATTORNEY Jane Greengold Stevens New York Legal Assistance Group 7 Hanover Square, 7th Floor New York, NY 10004 (212) 613−5031 Fax: (212) 750−0820 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Sharon Katz Davis Polk & Wardwell LLP (NYC) 450 Lexington Avenue New York, NY 10017 212−450−4000 Fax: 212−450−3508 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth Anne Jois New York Legal Assistance Group 7 Hanover Square New York, NY 10004 (212)−613−5093 Fax: (212)−714−7575 Email: [email protected] ATTORNEY TO BE NOTICED Katelyn Trionfetti Wolfgang Davis Polk & Wardwell LLP (NYC) 450 Lexington Avenue New York, NY 10017 212−450−4000 Fax: 212−701−5800 Email: [email protected] ATTORNEY TO BE NOTICED Meredith Mckinley Manning Davis Polk & Wardwell LLP (NYC) 450 Lexington Avenue New York, NY 10017 (914)−384−3792 Email: [email protected] ATTORNEY TO BE NOTICED Thalia Julme New York Legal Assistance Group 7 Hanover Square, 7th Floor New York, NY 10004 (718)−564−9241 Email: [email protected] TERMINATED: 08/02/2019 James H.R. Windels Davis Polk & Wardwell LLP (NYC) 450 Lexington Avenue New York, NY 10017 (212) 450−4000 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff Deaja D. represented by Alexa B Lutchen (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Cindy Siyao McNair (See above for address) TERMINATED: 09/19/2019 LEAD ATTORNEY Dara Lynn Sheinfeld (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Iris Hsiao (See above for address) TERMINATED: 04/30/2019 LEAD ATTORNEY Jane Greengold Stevens (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Sharon Katz (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth Anne Jois (See above for address) ATTORNEY TO BE NOTICED Katelyn Trionfetti Wolfgang (See above for address) ATTORNEY TO BE NOTICED Meredith Mckinley Manning (See above for address) ATTORNEY TO BE NOTICED Thalia Julme (See above for address) TERMINATED: 08/02/2019 James H.R. Windels (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Cynthia Q. represented by Alexa B Lutchen (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Cindy Siyao McNair (See above for address) TERMINATED: 09/19/2019 LEAD ATTORNEY Dara Lynn Sheinfeld (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Iris Hsiao (See above for address) TERMINATED: 04/30/2019 LEAD ATTORNEY Jane Greengold Stevens (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Sharon Katz (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth Anne Jois (See above for address) ATTORNEY TO BE NOTICED Katelyn Trionfetti Wolfgang (See above for address) ATTORNEY TO BE NOTICED Meredith Mckinley Manning (See above for address) ATTORNEY TO BE NOTICED Thalia Julme (See above for address) TERMINATED: 08/02/2019 James H.R. Windels (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Shantell S. represented by Alexa B Lutchen (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Cindy Siyao McNair (See above for address) TERMINATED: 09/19/2019 LEAD ATTORNEY Dara Lynn Sheinfeld (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Iris Hsiao (See above for address) TERMINATED: 04/30/2019 LEAD ATTORNEY Jane Greengold Stevens (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Sharon Katz (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth Anne Jois (See above for address) ATTORNEY TO BE NOTICED Katelyn Trionfetti Wolfgang (See above for address) ATTORNEY TO BE NOTICED Meredith Mckinley Manning (See above for address) ATTORNEY TO BE NOTICED Thalia Julme (See above for address) TERMINATED: 08/02/2019 James H.R. Windels (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Bianca M. represented by Alexa B Lutchen on behalf of themselves and all others (See above for address) similarly situated LEAD ATTORNEY ATTORNEY TO BE NOTICED Cindy Siyao McNair (See above for address) TERMINATED: 09/19/2019 LEAD ATTORNEY Dara Lynn Sheinfeld (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Iris Hsiao (See above for address) TERMINATED: 04/30/2019 LEAD ATTORNEY Jane Greengold Stevens (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Sharon Katz (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Elizabeth Anne Jois (See above for address) ATTORNEY TO BE NOTICED Katelyn Trionfetti Wolfgang (See above for address) ATTORNEY TO BE NOTICED Meredith Mckinley Manning (See above for address) ATTORNEY TO BE NOTICED Thalia Julme (See above for address) TERMINATED: 08/02/2019 James H.R. Windels (See above for address) ATTORNEY TO BE NOTICED V. Defendant The City of New York represented by Elizabeth Edmonds Nyc Law Department 100 Church Street New York, NY 10007 (212) 788−0860 Fax: (212) 788−8877 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Evan Robert Schnittman Martin Clearwater & Bell LLP 220 East New York, NY 10017 212−916−0931 Email: [email protected] TERMINATED: 01/30/2019 LEAD ATTORNEY Lesley Berson Mbaye Law Department 100 Church Street Room 6−188 New York, NY 10007 (212)−788−0408 Fax: (212)−788−0940 Email: [email protected] TERMINATED: 09/19/2019 LEAD ATTORNEY Rosemary Yogiaveetil City of New York Law Department 100 Church Street New York, NY 10007 212−356−0877 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED Son K. Le New York City Law Department 100 Church Street, 4th Floor New York, NY 10007 212 356−3556 Fax: 212 356−2509 Email: [email protected] TERMINATED: 09/19/2019 LEAD ATTORNEY Agnetha Elizabeth Jacob New York City Law Department 100 Church Street New York, NY 10007 212−356−0881 Fax: 212−788−0940 Email: [email protected] TERMINATED: 12/21/2018

Date Filed # Docket Text 10/06/2017 1 COMPLAINT against The City of New York. (Filing Fee $ 400.00, Receipt Number 0208−14216074)Document filed by Shantell S., Josefina S., Cynthia Q., Deaja D., Bianca M..(Windels, James) (Entered: 10/06/2017) 10/06/2017 2 CIVIL COVER SHEET filed. (Windels, James) (Entered: 10/06/2017) 10/06/2017 3 REQUEST FOR ISSUANCE OF SUMMONS as to The City of New York c/o Corporation Counsel, re: 1 Complaint. Document filed by Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S.. (Windels, James) (Entered: 10/06/2017) 10/10/2017 CASE OPENING INITIAL ASSIGNMENT NOTICE: The above−entitled action is assigned to Judge Alison J. Nathan. Please download and review the Individual Practices of the assigned District Judge, located at http://nysd.uscourts.gov/judges/District. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at http://nysd.uscourts.gov/ecf_filing.php. (kl) (Entered: 10/10/2017) 10/10/2017 Magistrate Judge Barbara C. Moses is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: http://nysd.uscourts.gov/forms.php. (kl) (Entered: 10/10/2017) 10/10/2017 Case Designated ECF. (kl) (Entered: 10/10/2017) 10/10/2017 4 ELECTRONIC SUMMONS ISSUED as to The City of New York. (kl) (Entered: 10/10/2017) 10/12/2017 5 NOTICE OF INITIAL PRETRIAL CONFERENCE: Initial Conference set for 1/26/2018 at 02:45 PM in Courtroom 906, 40 Centre Street, New York, NY 10007 before Judge Alison J. Nathan. Parties ordered to submit via ECF proposed case management plan and joint letter seven days before conference, as further set forth in this order. (Signed by Judge Alison J. Nathan on 10/12/2017) (jwh) (Entered: 10/12/2017) 10/16/2017 6 AFFIDAVIT OF SERVICE of Summons in a Civil Action, Complaint, Civil Cover Sheet, Individual Practice in Civil Cases of Judge Alison J. Nathan and Electronic Case Filing Rules & Instructions served on The City of New York c/o Corporation Counsel on 10/10/2017. Service was accepted by Betty Mazyck, Authorized Agent. Document filed by Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S.. (Windels, James) (Entered: 10/16/2017) 10/16/2017 7 NOTICE OF APPEARANCE by Jane Greengold Stevens on behalf of Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S.. (Stevens, Jane) (Entered: 10/16/2017) 10/16/2017 8 NOTICE OF APPEARANCE by Thalia Julme on behalf of Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S.. (Julme, Thalia) (Entered: 10/16/2017) 10/17/2017 9 NOTICE OF APPEARANCE by Elizabeth Anne Jois on behalf of Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S.. (Jois, Elizabeth) (Entered: 10/17/2017) 10/17/2017 10 NOTICE OF APPEARANCE by James H.R. Windels on behalf of Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S.. (Windels, James) (Entered: 10/17/2017) 10/17/2017 11 NOTICE OF APPEARANCE by Sharon Katz on behalf of Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S.. (Katz, Sharon) (Entered: 10/17/2017) 10/17/2017 12 NOTICE OF APPEARANCE by Iris Hsiao on behalf of Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S.. (Hsiao, Iris) (Entered: 10/17/2017) 10/17/2017 13 NOTICE OF APPEARANCE by Alexa B Lutchen on behalf of Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S.. (Lutchen, Alexa) (Entered: 10/17/2017) 10/17/2017 14 NOTICE OF APPEARANCE by Dara Lynn Sheinfeld on behalf of Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S.. (Sheinfeld, Dara) (Entered: 10/17/2017) 10/18/2017 15 NOTICE OF APPEARANCE by Cindy Siyao McNair on behalf of Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S.. (McNair, Cindy) (Entered: 10/18/2017) 10/25/2017 16 NOTICE OF APPEARANCE by Lesley Berson Mbaye on behalf of The City of New York. (Mbaye, Lesley) (Entered: 10/25/2017) 10/26/2017 17 NOTICE OF APPEARANCE by Evan Robert Schnittman on behalf of The City of New York. (Schnittman, Evan) (Entered: 10/26/2017) 10/26/2017 18 AFFIDAVIT OF SERVICE of Notice of Initial Pretrial Conference and Judge Alison J. Nathan's Individual Practices in Civil Cases served on Lesley Mbaye and Evan Schnittman on October 26, 2017. Document filed by Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S.. (Windels, James) (Entered: 10/26/2017) 10/27/2017 19 CONSENT LETTER MOTION for Extension of Time to File a response to the Complaint addressed to Judge Alison J. Nathan from Lesley Berson Mbaye and Evan Robert Schnittman dated October 27, 2017. Document filed by The City of New York.(Mbaye, Lesley) (Entered: 10/27/2017) 10/30/2017 20 ORDER granting 19 Letter Motion for Extension of Time to File. SO ORDERED. (Signed by Judge Alison J. Nathan on 10/30/2017) (mml) (Entered: 10/30/2017) 10/30/2017 Set/Reset Deadlines: The City of New York answer due 11/30/2017. (mml) (Entered: 10/30/2017) 11/27/2017 21 CONSENT LETTER MOTION for Extension of Time to File Response/Reply as to 1 Complaint addressed to Judge Alison J. Nathan from Lesley Berson Mbaye and Evan Robert Schnittman dated November 27, 2017. Document filed by The City of New York.(Mbaye, Lesley) (Entered: 11/27/2017) 11/27/2017 22 ORDER: granting 21 Letter Motion for Extension of Time to File Response/Reply. SO ORDERED. The City of New York answer due 1/2/2018. (Signed by Judge Alison J. Nathan on 11/27/2017) (ama) Modified on 11/27/2017 (ama). (Entered: 11/27/2017) 11/27/2017 Set/Reset Deadlines: The City of New York answer due 1/2/2018. (ama) (Entered: 11/27/2017) 12/05/2017 23 NOTICE OF APPEARANCE by Katelyn Trionfetti Wolfgang on behalf of Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S.. (Wolfgang, Katelyn) (Entered: 12/05/2017) 01/02/2018 24 ANSWER to 1 Complaint. Document filed by The City of New York.(Schnittman, Evan) (Entered: 01/02/2018) 01/19/2018 25 JOINT LETTER addressed to Judge Alison J. Nathan dated January 19, 2018 re: Pre−Trial Conference. Document filed by Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S.. (Attachments: # 1 Proposed Case Management Plan)(Windels, James) (Entered: 01/19/2018) 01/19/2018 26 LETTER addressed to Judge Alison J. Nathan from James H.R. Windels dated January 19, 2018 re: Appearances at Pretrial Conference. Document filed by Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S..(Windels, James) (Entered: 01/19/2018) 01/22/2018 27 MEMO ENDORSEMENT on re: 26 Letter filed by Bianca M., Cynthia Q., Deaja D., Josefina S., Shantell S. ENDORSEMENT: So Ordered. (Signed by Judge Alison J. Nathan on 1/22/2018) (cf) (Entered: 01/22/2018) 01/22/2018 28 STIPULATION AND PROTECTIVE ORDER...regarding procedures to be followed that shall govern the handling of confidential material...So Ordered. (Signed by Judge Alison J. Nathan on 1/22/18) (yv) (Entered: 01/22/2018) 01/25/2018 29 JOINT LETTER addressed to Judge Alison J. Nathan from James H.R. Windels dated January 19, 2018 re: /Corrected Joint Pretrial Conference Letter Providing Information Requested by the Court in its October 12, 2017 Notice of Initial Pretrial Conference. Document filed by Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S.. (Attachments: # 1 [Proposed] Case Management Plan)(Windels, James) (Entered: 01/25/2018) 01/29/2018 30 CIVIL CASE MANAGEMENT PLAN AND SCHEDULING ORDER: All parties do not consent to conducting all further proceedings before a United States Magistrate Judge, including motions and trial pursuant to 28 U.S.C. § 636(c). Depositions due by 10/12/2018. Expert Deposition due by 1/28/2019. Fact Discovery due by 12/14/2018. Expert Discovery due by 1/28/2019. Case Management Conference set for 1/11/2019 at 02:00 PM before Judge Alison J. Nathan. (Signed by Judge Alison J. Nathan on 1/26/2018) (mml) (Entered: 01/29/2018) 01/29/2018 Minute Entry for proceedings held before Judge Alison J. Nathan. Initial Pretrial Conference held on 1/26/2018. See transcript for complete details. (Court Reporter Paula Speer) (qs) (Entered: 01/29/2018) 02/13/2018 31 TRANSCRIPT of Proceedings re: CONFERENCE held on 1/26/2018 before Judge Alison J. Nathan. Court Reporter/Transcriber: Paula Speer, (212) 805−0300. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Redaction Request due 3/6/2018. Redacted Transcript Deadline set for 3/16/2018. Release of Transcript Restriction set for 5/14/2018.(McGuirk, Kelly) (Entered: 02/13/2018) 02/13/2018 32 NOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a CONFERENCE proceeding held on 1/26/18 has been filed by the court reporter/transcriber in the above−captioned matter. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days...(McGuirk, Kelly) (Entered: 02/13/2018) 02/23/2018 33 STATUS REPORT. concerning discovery and settlement issues raised at the Initial Pretrial Conference Document filed by The City of New York.(Mbaye, Lesley) (Entered: 02/23/2018) 02/23/2018 34 LETTER addressed to Judge Alison J. Nathan from Katelyn Trionfetti Wolfgang dated February 23, 2018 re: The Court's Order to the Parties to Submit Letters by February 23, 2018, to Address a Stay of Discovery for Settlement. Document filed by Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S..(Wolfgang, Katelyn) (Entered: 02/23/2018) 03/27/2018 35 NOTICE OF APPEARANCE by Agnetha Elizabeth Jacob on behalf of The City of New York. (Jacob, Agnetha) (Entered: 03/27/2018) 09/28/2018 36 LETTER addressed to Judge Alison J. Nathan from James H. R. Windels dated September 28, 2018 re: Parties' Proposed Briefing Schedule. Document filed by Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S..(Windels, James) (Entered: 09/28/2018) 09/28/2018 37 MOTION to Certify Class . Document filed by Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S..(Windels, James) (Entered: 09/28/2018) 09/28/2018 38 MEMORANDUM OF LAW in Support re: 37 MOTION to Certify Class . . Document filed by Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S.. (Windels, James) (Entered: 09/28/2018) 09/28/2018 39 DECLARATION of Josefina S. in Support re: 37 MOTION to Certify Class .. Document filed by Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S.. (Windels, James) (Entered: 09/28/2018) 09/28/2018 40 DECLARATION of Deaja D. in Support re: 37 MOTION to Certify Class .. Document filed by Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S.. (Windels, James) (Entered: 09/28/2018) 09/28/2018 41 DECLARATION of Cynthia Q. in Support re: 37 MOTION to Certify Class .. Document filed by Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S.. (Windels, James) (Entered: 09/28/2018) 09/28/2018 42 DECLARATION of Shantell S. in Support re: 37 MOTION to Certify Class .. Document filed by Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S.. (Windels, James) (Entered: 09/28/2018) 09/28/2018 43 DECLARATION of Bianca M. in Support re: 37 MOTION to Certify Class .. Document filed by Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S.. (Windels, James) (Entered: 09/28/2018) 09/28/2018 44 DECLARATION of Michelle Burrell in Support re: 37 MOTION to Certify Class .. Document filed by Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S.. (Windels, James) (Entered: 09/28/2018) 09/28/2018 45 DECLARATION of Michele Cortese in Support re: 37 MOTION to Certify Class .. Document filed by Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S.. (Windels, James) (Entered: 09/28/2018) 09/28/2018 46 DECLARATION of Emma Ketteringham, Esq. in Support re: 37 MOTION to Certify Class .. Document filed by Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S.. (Attachments: # 1 Exhibit A: January 12, 2016 letter from Joseph Cardieri)(Windels, James) (Entered: 09/28/2018) 09/28/2018 47 DECLARATION of Donald Lash in Support re: 37 MOTION to Certify Class .. Document filed by Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S.. (Windels, James) (Entered: 09/28/2018) 09/28/2018 48 DECLARATION of Lauren Shapiro, Esq. in Support re: 37 MOTION to Certify Class .. Document filed by Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S.. (Windels, James) (Entered: 09/28/2018) 10/02/2018 49 MEMO ENDORSEMENT on re: 36 Letter filed by Bianca M., Cynthia Q., Deaja D., Josefina S., Shantell S. ENDORSEMENT: SO ORDERED. ( Responses due by 11/20/2018, Replies due by 12/20/2018.) (Signed by Judge Alison J. Nathan on 10/2/2018) (mro) (Entered: 10/02/2018) 11/16/2018 50 JOINT LETTER MOTION for Extension of Time to complete briefing on Plaintiffs' 37 motion for class certification addressed to Judge Alison J. Nathan from Agnetha E. Jacob dated 11/16/2018. Document filed by The City of New York.(Jacob, Agnetha) (Entered: 11/16/2018) 11/21/2018 51 ORDER granting 50 Letter Motion for Extension of Time. The deadline for Defendant to file its opposition to Plaintiffs' motion to class certification is hereby adjourned to January 31, 2019, and the deadline for Plaintiffs to reply is adjourned to March 4, 2019. No further extensions will be granted. SO ORDERED. (Signed by Judge Alison J. Nathan on 11/21/2018) (ne) (Entered: 11/21/2018) 11/21/2018 Set/Reset Deadlines as to 37 MOTION to Certify Class. Responses due by 1/31/2019, Replies due by 3/4/2019. (ne) (Entered: 11/21/2018) 12/10/2018 52 LETTER MOTION for Leave to File Motion to Withdraw as Counsel of Record for Defendant addressed to Judge Alison J. Nathan from Agnetha E. Jacob dated 12/10/2018. Document filed by The City of New York.(Jacob, Agnetha) (Entered: 12/10/2018) 12/11/2018 53 NOTICE OF APPEARANCE by Son K. Le on behalf of The City of New York. (Le, Son) (Entered: 12/11/2018) 12/12/2018 54 JOINT LETTER MOTION for Extension of Time to Complete Discovery addressed to Judge Alison J. Nathan from James H.R. Windels dated December 12, 2018. Document filed by Josefina S..(Windels, James) (Entered: 12/12/2018) 12/13/2018 55 ORDER granting 54 Letter Motion for Extension of Time to Complete Discovery. The parties' request for extensions of the deadlines for fact and expert discovery to April 15, 2019, and May 30, 2019, respectively, is hereby granted. No further extensions will be granted. The conference currently scheduled for January 11, 2019, is adjourned to May 17, 2019, at 3:00 p.m. (Signed by Judge Alison J. Nathan on 12/13/2018) (cf) (Entered: 12/13/2018) 12/13/2018 Set/Reset Deadlines: (Expert Discovery due by 5/30/2019., Fact Discovery due by 4/15/2019.), Set/Reset Hearings: (Case Management Conference set for 5/17/2019 at 03:00 PM before Judge Alison J. Nathan.) (cf) (Entered: 12/13/2018) 12/21/2018 56 ORDER granting 52 Letter Motion for Leave to File Document. SO ORDERED. (Signed by Judge Alison J. Nathan on 12/21/2018) (jca) (Entered: 12/21/2018) 12/26/2018 57 NOTICE OF APPEARANCE by Elizabeth Edmonds on behalf of The City of New York. (Edmonds, Elizabeth) (Entered: 12/26/2018) 01/28/2019 58 LETTER MOTION for Extension of Time until February 8, 2019 for Defendant to Oppose Plaintiffs' Motion for Class Certification addressed to Judge Alison J. Nathan from Elizabeth Edmonds dated January 28, 2019. Document filed by The City of New York.(Edmonds, Elizabeth) (Entered: 01/28/2019) 01/29/2019 59 MOTION for Evan Schnittman to Withdraw as Attorney for defendant the City of New York. Document filed by The City of New York.(Schnittman, Evan) (Entered: 01/29/2019) 01/29/2019 60 DECLARATION of Evan Schnittman in Support re: 59 MOTION for Evan Schnittman to Withdraw as Attorney for defendant the City of New York.. Document filed by The City of New York. (Schnittman, Evan) (Entered: 01/29/2019) 01/30/2019 61 ORDER granting 58 Letter Motion for Extension of Time. SO ORDERED. No further extensions. SO ORDERED. (Signed by Judge Alison J. Nathan on 1/30/2019) (kv) (Entered: 01/30/2019) 01/30/2019 Set/Reset Deadlines: Responses due by 2/8/2019 Replies due by 3/12/2019. (kv) (Entered: 01/30/2019) 01/30/2019 62 ORDER granting 59 Motion to Withdraw as Attorney. SO ORDERED. Attorney Evan Robert Schnittman terminated. (Signed by Judge Alison J. Nathan on 1/30/2019) (kv) (Entered: 01/30/2019) 02/08/2019 63 MEMORANDUM OF LAW in Opposition re: 37 MOTION to Certify Class . . Document filed by The City of New York. (Attachments: # 1 Declaration of Roslyn Norrell−Fleming in Support of Defendant's Opposition to Class Certification, # 2 Declaration of Nancy Thomson in Support of Defendant's Opposition to Class Certification)(Edmonds, Elizabeth) (Entered: 02/08/2019) 02/21/2019 64 FILING ERROR − WRONG EVENT TYPE SELECTED FROM MENU − FIRST LETTER MOTION for Discovery addressed to Judge Alison J. Nathan from Jane Greengold Stevens dated February 21, 2019. Document filed by Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S.. (Attachments: # 1 Affidavit)(Julme, Thalia) Modified on 3/12/2019 (db). (Entered: 02/21/2019) 02/26/2019 65 ORDER granting 64 Letter Motion for Discovery. SO ORDERED. (Signed by Judge Alison J. Nathan on 2/26/2019) (kv) (Entered: 02/26/2019) 02/26/2019 Set/Reset Deadlines: Deposition due by 2/27/2019. (kv) (Entered: 02/26/2019) 03/12/2019 66 REPLY MEMORANDUM OF LAW in Support re: 37 MOTION to Certify Class . . Document filed by Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S.. (Windels, James) (Entered: 03/12/2019) 03/12/2019 67 DECLARATION of Sharon Katz in Support re: 37 MOTION to Certify Class .. Document filed by Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S.. (Attachments: # 1 Exhibit A−The American with Disabilities Act (ADA) Procedure, # 2 Exhibit B−Foster Care Quality Assurance Standards, # 3 Exhibit C−Jackson Deposition Transcript Excerpts, # 4 Exhibit D−Ovadek Deposition Transcript Excerpts, # 5 Exhibit E−McLeod Deposition Transcript Excerpts, # 6 Exhibit F−Louallen Deposition Transcript Excerpts, # 7 Exhibit G−Shapiro ( Defender Services) Declaration, # 8 Exhibit H−Ketteringham (Bronx Defenders) Declaration, # 9 Exhibit I−Burrell (Neighborhood Defender Service of ) Declaration, # 10 Exhibit J−Cortese (Center for Family Representation) Declaration, # 11 Exhibit K−Lash (Sinergia) Declaration, # 12 Exhibit L−Shantell S. Declaration, # 13 Exhibit M−Josefina S. Declaration, # 14 Exhibit N−Deaja D. Declaration, # 15 Exhibit O−Cynthia Q. Declaration, # 16 Exhibit P−Bianca M. Declaration)(Windels, James) (Entered: 03/12/2019) 04/01/2019 68 JOINT LETTER MOTION for Extension of Time to Complete Discovery until August 15, 2019 addressed to Judge Alison J. Nathan from Elizabeth Edmonds dated April 1, 2019. Document filed by The City of New York.(Edmonds, Elizabeth) (Entered: 04/01/2019) 04/08/2019 69 ORDER granting 68 Letter Motion for Extension of Time to Complete Discovery. The deadlines for fact and expert discovery are hereby extended to August 15, 2019, and September 27, 2019, respectively. The case management conference currently scheduled for May 17, 2019, is rescheduled to September 20, 2019, at 3:00 p.m. Absent extraordinary circumstances, no further extensions will be granted. SO ORDERED. (Signed by Judge Alison J. Nathan on 4/5/2019) (kv) (Entered: 04/08/2019) 04/08/2019 Set/Reset Deadlines: ( Expert Discovery due by 9/27/2019., Fact Discovery due by 8/15/2019.), Set/Reset Hearings:( Case Management Conference set for 9/20/2019 at 03:00 PM before Judge Alison J. Nathan.) (kv) (Entered: 04/08/2019) 04/26/2019 70 LETTER addressed to Judge Alison J. Nathan from Iris Hsiao dated April 26, 2019 re: Withdrawing as Counsel of Record for Plaintiffs. Document filed by Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S..(Hsiao, Iris) (Entered: 04/26/2019) 04/30/2019 71 MEMO ENDORSEMENT on re: 70 Letter filed by Bianca M., Cynthia Q., Deaja D., Josefina S., Shantell S.. ENDORSEMENT: SO ORDERED. Attorney Iris Hsiao terminated. (Signed by Judge Alison J. Nathan on 4/30/2019) (kv) (Entered: 04/30/2019) 06/11/2019 72 LETTER addressed to Judge Alison J. Nathan from James H.R. Windels dated June 11, 2019 re: Advising the Court that Plaintiffs' Motion for Class Certification has been Fully Briefed for 90 Days. Document filed by Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S..(Windels, James) (Entered: 06/11/2019) 07/29/2019 73 FILING ERROR − DEFICIENT DOCKET ENTRY − FIRST MOTION for Thalia Julme to Withdraw as Attorney . Document filed by Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S..(Julme, Thalia) Modified on 9/30/2019 (db). (Entered: 07/29/2019) 08/02/2019 74 MEMO ENDORSEMENT granting 73 FIRST MOTION for Thalia Julme to Withdraw as Attorney. ENDORSEMENT: SO ORDERED. Attorney Thalia Julme terminated. (Signed by Judge Alison J. Nathan on 8/2/2019) (jca) (Entered: 08/02/2019) 08/08/2019 75 JOINT LETTER MOTION for Extension of Time to Complete Discovery addressed to Judge Alison J. Nathan from James H.R. Windels dated August 8, 2019. Document filed by Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S..(Windels, James) (Entered: 08/08/2019) 08/09/2019 76 ORDER granting 75 Letter Motion for Extension of Time to Complete Discovery. The deadlines for fact and expert discovery are hereby extended to September 5, 2019 and October 18, 2019 respectively. No further extensions will be granted. SO ORDERED. (Signed by Judge Alison J. Nathan on 8/9/2019) (kv) (Entered: 08/09/2019) 08/09/2019 Set/Reset Deadlines: Expert Discovery due by 10/18/2019. Fact Discovery due by 9/5/2019. (kv) (Entered: 08/09/2019) 09/09/2019 77 ORDER: According to the Court's April 8, 2019, order in the above−captioned matter, a post−discovery status conference is scheduled for September 20, 2019. In light of this deadline, it is hereby ORDERED that by September 13, 2019, the parties shall meet and confer and submit a joint letter to the Court. The joint letter shall: as further set forth in this Order. SO ORDERED. (Signed by Judge Alison J. Nathan on 9/9/2019) (kv) (Entered: 09/10/2019) 09/13/2019 78 STATUS REPORT. Joint Letter on the Status of Discovery, Settlement, Summary Judgment Motions, and Proposed Trial Dates Document filed by The City of New York.(Edmonds, Elizabeth) (Entered: 09/13/2019) 09/17/2019 79 NOTICE of Substitution of Attorney. Old Attorney: Lesley Berson Mbaye and Son K. Le, New Attorney: Rosemary C. Yogiaveetil, Address: New York City Law Department, 100 Church Street, Room 2−168, New York, New York, 10007, 212−356−0877. Document filed by The City of New York. (Yogiaveetil, Rosemary) (Entered: 09/17/2019) 09/17/2019 80 LETTER addressed to Judge Alison J. Nathan from Cindy S. McNair dated September 16, 2019 re: Withdrawing as Counsel of Record. Document filed by Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S..(McNair, Cindy) (Entered: 09/17/2019) 09/17/2019 81 NOTICE OF APPEARANCE by Meredith Mckinley Manning on behalf of Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S.. (Manning, Meredith) (Entered: 09/17/2019) 09/19/2019 82 MEMO ENDORSEMENT on re: 80 Letter filed by Bianca M., Cynthia Q., Deaja D., Josefina S., Shantell S. ENDORSEMENT: SO ORDERED. Attorney Cindy Siyao McNair terminated. (Signed by Judge Alison J. Nathan on 9/18/2019) (cf) (Entered: 09/19/2019) 09/19/2019 83 MEMO ENDORSEMENT on re: 79 Notice of Substitution of Attorney, filed by The City of New York. ENDORSEMENT: SO ORDERED. Attorney Rosemary Yogiaveetil for The City of New York added. Attorney Son K. Le and Lesley Berson Mbaye terminated. (Signed by Judge Alison J. Nathan on 9/18/2019) (jca) (Entered: 09/19/2019) 09/23/2019 Minute Entry for proceedings held before Judge Alison J. Nathan. Scheduling conference held. Referral to Magistrate Judge Moses for settlement entered. See transcript for complete details. (Court Reporter Kelly Surina) (qs) (Entered: 09/23/2019) 09/23/2019 84 ORDER OF REFERENCE TO A MAGISTRATE JUDGE. Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for Settlement. Referred to Magistrate Judge Barbara C. Moses. (Signed by Judge Alison J. Nathan on 9/20/2019) (kv) (Entered: 09/23/2019) 09/24/2019 85 ORDER denying 37 Motion to Certify Class. As stated on the record in the conference on September 20, 2019, the deadline for the completion of expert discovery is hereby adjourned to November 18, 2019. Plaintiffs' pending motion to certify a class is also hereby administratively denied with leave to refile. The parties shall file a joint letter on or before November 1, 2019, providing the Court with a status update and indicating whether Plaintiffs intend to refile their class certification motion at that time. If Plaintiffs do intend to refile their motion, they shall file a notice of motion on the public docket, and the Court will rely on the parties' motion papers previously filed electronically, see Dkt. Nos. 37−48, 63, 66−67, and the courtesy copies previously mailed to Chambers. The Clerk of Court is ordered to terminate the motion to certify a class at Dkt. No. 37. (Signed by Judge Alison J. Nathan on 9/23/2019) (rro) Modified on 9/26/2019 (rro). Modified on 9/26/2019 (rro). (Entered: 09/24/2019) 09/24/2019 Set/Reset Deadlines: Expert Discovery due by 11/18/2019. (rro) (Entered: 09/24/2019) 10/02/2019 86 ORDER SCHEDULING SETTLEMENT CONFERENCE: A settlement conference is scheduled before Magistrate Judge Barbara Moses on Thursday, November 19, 2019, at 2:15 p.m., in Courtroom 20A, 500 , New York, NY 10007. (As further set forth in this Order.) Neither the scheduling of a settlement conference nor any adjournment affects the parties' other litigation deadlines or obligations. (Settlement Conference set for 11/19/2019 at 02:15 PM in Courtroom 20A, 500 Pearl Street, New York, NY 10007 before Magistrate Judge Barbara C. Moses.) (Signed by Magistrate Judge Barbara C. Moses on 10/2/2019) (cf) (Entered: 10/02/2019) 10/31/2019 87 JOINT LETTER MOTION for Extension of Time to complete expert discovery, as the parties continue to have productive settlement discussions addressed to Judge Alison J. Nathan from Elizabeth Edmonds dated October 31, 2019. Document filed by The City of New York.(Edmonds, Elizabeth) (Entered: 10/31/2019) 11/01/2019 Set/Reset Deadlines: Expert Discovery due by 1/2/2020. (ks) (Entered: 11/01/2019) 11/01/2019 88 ORDER granting 87 Letter Motion for Extension of Time. SO ORDERED. (Signed by Judge Alison J. Nathan on 11/1/2019) (ks) (Entered: 11/04/2019) 11/12/2019 89 JOINT LETTER MOTION to Adjourn Conference sine die, as the parties continue to make progress in settlement discussions addressed to Magistrate Judge Barbara C. Moses from Elizabeth Edmonds dated November 12, 2019. Document filed by The City of New York.(Edmonds, Elizabeth) (Entered: 11/12/2019) 11/12/2019 90 ORDER granting 89 Letter Motion to Adjourn Conference. Application GRANTED. SO ORDERED. (Signed by Magistrate Judge Barbara C. Moses on 11/12/2019) (kv) (Entered: 11/12/2019) 12/16/2019 91 STATUS REPORT. concerning settlement negotiations; the parties continue to make progress Document filed by The City of New York.(Edmonds, Elizabeth) (Entered: 12/16/2019) 12/16/2019 92 STATUS REPORT. to Magistrate Judge Moses; settlement negotiations ongoing and fruitful Document filed by The City of New York.(Edmonds, Elizabeth) (Entered: 12/16/2019) 12/19/2019 93 MEMO ENDORSEMENT on re: 92 Status Report filed by The City of New York. ENDORSEMENT: SO ORDERED. (Expert Discovery due by 2/17/2020.) (Signed by Judge Alison J. Nathan on 12/18/2019) (kv) (Entered: 12/19/2019) 01/30/2020 94 STATUS REPORT. Joint Status Update Letter to Judge Nathan Pursuant to the December 19, 2019 Order Document filed by Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S..(Windels, James) (Entered: 01/30/2020) 01/30/2020 95 STATUS REPORT. Joint Status Update Letter to Judge Moses Document filed by Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S..(Windels, James) (Entered: 01/30/2020) 01/31/2020 96 MEMO ENDORSEMENT on re: 95 Status Report filed by Bianca M., Cynthia Q., Deaja D., Josefina S., Shantell S. ENDORSEMENT: Application GRANTED. The parties shall provide a further status update to Judge Moses no later than March 16, 2020. (Signed by Magistrate Judge Barbara C. Moses on 1/31/2020) (cf) (Entered: 01/31/2020) 02/03/2020 97 MEMO ENDORSEMENT on re: 94 Status Report filed by Bianca M., Cynthia Q., Deaja D., Josefina S., Shantell S. ENDORSEMENT: SO ORDERED., Expert Discovery due by 4/2/2020. (Signed by Judge Alison J. Nathan on 1/31/2020) (rj) (Entered: 02/03/2020) 03/16/2020 98 STATUS REPORT. Joint Status Update Letter to Judge Nathan Pursuant to the December 19, 2019 Order Document filed by Deaja D., Bianca M., Cynthia Q., Josefina S., Shantell S...(Windels, James) (Entered: 03/16/2020) 03/19/2020 99 MEMO ENDORSEMENT on re: 98 Status Report filed by Bianca M., Cynthia Q., Deaja D., Josefina S., Shantell S.. ENDORSEMENT: SO ORDERED. (Expert Discovery due by 5/18/2020.) (Signed by Judge Alison J. Nathan on 3/17/2020) (kv) (Entered: 03/19/2020) 04/29/2020 100 STATUS REPORT. Joint Status Update to Judge Nathan Pursuant to the March 17, 2020 Order Document filed by The City of New York..(Yogiaveetil, Rosemary) (Entered: 04/29/2020) 05/01/2020 101 MEMO ENDORSEMENT on re: 100 STATUS REPORT. Joint Status Update to Judge Nathan Pursuant to the March 17, 2020 Order Document filed by The City of New York. ENDORSEMENT: So ordered. (Expert Discovery due by 7/17/2020.) (Signed by Judge Alison J. Nathan on 5/1/2020) (rjm) (Entered: 05/01/2020)