Case: 1:13-cv-8777 As of: 09/23/2017 09:11 PM EDT 1 of 16

CLOSED,ECF,MAGCONSENT U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:13−cv−08777−JLC

T.H. et al v. Walcott et al Date Filed: 12/11/2013 Assigned to: Magistrate Judge James L. Cott Date Terminated: 04/28/2015 Cause: 28:1331 Fed. Question: Other Jury Demand: Plaintiff Nature of Suit: 446 Civil Rights: Americans with Disabilities − Other Jurisdiction: Federal Question Plaintiff T.H. represented by Christopher D. Lamb individually and as next friend to minor Legal Services Nyc−Bronx child J.H. 329 E. 149th Street New York, NY 10451 (718)−928−3723 Fax: (718)−292−5873 Email: [email protected] ATTORNEY TO BE NOTICED Nancy Bedard South Legal Services 105 Court Street Brooklyn, NY 11201 (718) 237−5568 Fax: (718) 855−0733 Email: [email protected] ATTORNEY TO BE NOTICED Nanette Schorr Bronx Legal Services 579 Courtlandt Avenue Bronx, NY 10451 (718)−928−3764 Fax: (718)−402−7585 Email: [email protected] ATTORNEY TO BE NOTICED Nelson Mar Legal Services for −Bronx 349 East 149th Street 10th Floor Bronx, NY 10451 718−928−3756 Fax: 718−4017097 Email: [email protected]−nyc.org ATTORNEY TO BE NOTICED Tara Foster Legal Services Corp. 42−15 Crescent St 9th Flr Long Island City, NY 11101 (347)−592−2234 Email: [email protected]−nyc.org ATTORNEY TO BE NOTICED

Plaintiff K.P. represented by Christopher D. Lamb as next friend to minor child W.P. (See above for address) ATTORNEY TO BE NOTICED Case: 1:13-cv-8777 As of: 09/23/2017 09:11 PM EDT 2 of 16

Daniel Erik Mullkoff Cuti Hecker Wang, LLP (nyc) 305 Broadway, Suite 607 New York, NY 10007 (212)−620−2606 Fax: (212)−620−2616 Email: [email protected] ATTORNEY TO BE NOTICED Mariann Meier Wang Cuti Hecker Wang, LLP (nyc) 305 Broadway, Suite 607 New York, NY 10007 212−620−2603 Fax: 212−620−2613 Email: [email protected] ATTORNEY TO BE NOTICED

Plaintiff K.J. represented by Christopher D. Lamb inidividually and as next friend to minor (See above for address) child J.R. ATTORNEY TO BE NOTICED Nancy Bedard (See above for address) ATTORNEY TO BE NOTICED Nelson Mar (See above for address) ATTORNEY TO BE NOTICED Tara Foster (See above for address) ATTORNEY TO BE NOTICED

Plaintiff C.J. represented by Christopher D. Lamb individually and as next friend to minor (See above for address) child J.M. ATTORNEY TO BE NOTICED Nancy Bedard (See above for address) ATTORNEY TO BE NOTICED Nelson Mar (See above for address) ATTORNEY TO BE NOTICED Tara Foster (See above for address) ATTORNEY TO BE NOTICED

Plaintiff Y.P. represented by Christopher D. Lamb individually and as next friend to minor (See above for address) child N.R. ATTORNEY TO BE NOTICED Nancy Bedard (See above for address) ATTORNEY TO BE NOTICED Nelson Mar Case: 1:13-cv-8777 As of: 09/23/2017 09:11 PM EDT 3 of 16

(See above for address) ATTORNEY TO BE NOTICED Tara Foster (See above for address) ATTORNEY TO BE NOTICED

Plaintiff M.E. represented by Christopher D. Lamb individually and as next friend to minor (See above for address) child D.E. ATTORNEY TO BE NOTICED Nancy Bedard (See above for address) ATTORNEY TO BE NOTICED Nelson Mar (See above for address) ATTORNEY TO BE NOTICED Tara Foster (See above for address) ATTORNEY TO BE NOTICED

Plaintiff R. M. T. represented by Christopher D. Lamb individually and as next friend to the (See above for address) minor child R.T. ATTORNEY TO BE NOTICED

Plaintiff N. C. R. represented by Christopher D. Lamb individually and as next friend to minor (See above for address) child C.R. ATTORNEY TO BE NOTICED

Plaintiff A. D. represented by Christopher D. Lamb individually and as next friend to minor (See above for address) child S.D. ATTORNEY TO BE NOTICED

Plaintiff T. W. represented by Christopher D. Lamb individually and as next friend to minor (See above for address) child A.A. ATTORNEY TO BE NOTICED

Plaintiff I. S. represented by Nanette Schorr individually and as next friend to the (See above for address) minor child Q.A. ATTORNEY TO BE NOTICED Christopher D. Lamb (See above for address) ATTORNEY TO BE NOTICED

V. Defendant Dennis Walcott represented by Elizabeth Edmonds as Chancellor of the New York City Nyc Law Department Department of Education 100 Church Street TERMINATED: 03/18/2014 New York, NY 10007 Case: 1:13-cv-8777 As of: 09/23/2017 09:11 PM EDT 4 of 16

(212) 788−0860 Fax: (212) 788−8877 Email: [email protected] LEAD ATTORNEY ATTORNEY TO BE NOTICED

Defendant New York City Department of represented by Elizabeth Edmonds Education (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Marilyn Richter Corp. Counsel of the City of NY 100 Church Street New York, NY 10007 (212)788−0931 Fax: 212 788−0940 Email: [email protected] ATTORNEY TO BE NOTICED

Omar Hani Tuffaha New York City Law Department 100 Church St. New York, NY 10014 (212) 356−0896 Fax: (212)−788−0877 Email: [email protected] ATTORNEY TO BE NOTICED Serena Mabel Longley NYC Law Department 100 Church Street, RM3−200 New York, NY 10007 (212) 788−0957 Fax: (212) 788−8877 Email: [email protected] ATTORNEY TO BE NOTICED

Defendant The City of New York represented by Elizabeth Edmonds (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Marilyn Richter (See above for address) ATTORNEY TO BE NOTICED Omar Hani Tuffaha (See above for address) ATTORNEY TO BE NOTICED Serena Mabel Longley (See above for address) ATTORNEY TO BE NOTICED

Defendant Salvatore J. Cassano represented by Elizabeth Edmonds as Commissioner of the Fire Department (See above for address) of New York LEAD ATTORNEY ATTORNEY TO BE NOTICED Case: 1:13-cv-8777 As of: 09/23/2017 09:11 PM EDT 5 of 16

Marilyn Richter (See above for address) ATTORNEY TO BE NOTICED Omar Hani Tuffaha (See above for address) ATTORNEY TO BE NOTICED Serena Mabel Longley (See above for address) ATTORNEY TO BE NOTICED

Defendant 1−24 John/Jane Doe in their individual capacities

Defendant Carmen Farina represented by Elizabeth Edmonds New York City Department of Education (See above for address) 52 Chambers Street LEAD ATTORNEY New York, NY 10007 ATTORNEY TO BE NOTICED as Chancellor of the New York City Department of Education Marilyn Richter (See above for address) ATTORNEY TO BE NOTICED Omar Hani Tuffaha (See above for address) ATTORNEY TO BE NOTICED Serena Mabel Longley (See above for address) ATTORNEY TO BE NOTICED

Date Filed # Docket Text 12/11/2013 1 COMPLAINT against Salvatore J. Cassano, John/Jane Doe, New York City Department of Education, The City of New York, Dennis Walcott. (Filing Fee $ 350.00, Receipt Number 1083222)Document filed by M.E., K.J., K.P., C.J., T.H., Y.P.(laq) (Additional attachment(s) added on 12/17/2013: # 1 cmp part 2, # 2 cmp part 3) (laq). (Entered: 12/16/2013) 12/11/2013 SUMMONS ISSUED as to Salvatore J. Cassano, John/Jane Doe, New York City Department of Education, The City of New York, Dennis Walcott. (laq) (Entered: 12/16/2013) 12/11/2013 Magistrate Judge James L. Cott is so designated. (laq) (Entered: 12/16/2013) 12/11/2013 Case Designated ECF. (laq) (Entered: 12/16/2013) 12/23/2013 2 AFFIDAVIT OF SERVICE. Salvatore J. Cassano served on 12/16/2013, answer due 1/6/2014. Service was accepted by Clerk. Document filed by M.E.; K.J.; K.P.; C.J.; T.H.; Y.P.. (Mar, Nelson) (Entered: 12/23/2013) 12/23/2013 3 AFFIDAVIT OF SERVICE. Dennis Walcott served on 12/16/2013, answer due 1/6/2014. Service was accepted by Clerk. Document filed by M.E.; K.J.; K.P.; C.J.; T.H.; Y.P.. (Mar, Nelson) (Entered: 12/23/2013) 12/23/2013 4 AFFIDAVIT OF SERVICE. New York City Department of Education served on 12/12/2013, answer due 1/2/2014; The City of New York served on 12/12/2013, answer due 1/2/2014. Service was accepted by Clerk. Document filed by M.E.; K.J.; K.P.; C.J.; T.H.; Y.P.. (Mar, Nelson) (Entered: 12/23/2013) Case: 1:13-cv-8777 As of: 09/23/2017 09:11 PM EDT 6 of 16 12/30/2013 5 NOTICE OF INITIAL PRETRIAL CONFERENCE: Initial Conference set for 3/4/2014 at 03:45 PM in Courtroom 1105, 40 Centre Street, New York, NY 10007 before Judge Jesse M. Furman as further set forth in this order. (Signed by Judge Jesse M. Furman on 12/26/2013) (lmb) (Entered: 12/30/2013) 12/31/2013 6 NOTICE OF APPEARANCE by Elizabeth Sheehan Edmonds on behalf of Salvatore J. Cassano, New York City Department of Education, The City of New York, Dennis Walcott. (Edmonds, Elizabeth) (Entered: 12/31/2013) 12/31/2013 7 FIRST LETTER MOTION for Extension of Time to Respond to the Complaint addressed to Judge Jesse M. Furman from Elizabeth Edmonds dated December 31, 2013. Document filed by Salvatore J. Cassano, New York City Department of Education, The City of New York, Dennis Walcott.(Edmonds, Elizabeth) (Entered: 12/31/2013) 01/02/2014 8 ORDER granting in part 7 Letter Motion for Extension of Time. Defendants are granted a 30−day extension of time to answer or otherwise respond to the Complaint. (HEREBY ORDERED by Judge Jesse M. Furman)(Text Only Order) (Furman, Jesse) (Entered: 01/02/2014) 01/17/2014 9 LETTER MOTION for Extension of Time to Respond to the Complaint addressed to Judge Jesse M. Furman from Elizabeth Edmonds dated January 17, 2014. Document filed by Salvatore J. Cassano, New York City Department of Education, The City of New York, Dennis Walcott.(Edmonds, Elizabeth) (Entered: 01/17/2014) 01/21/2014 10 ORDER granting in part 9 Letter Motion for Extension of Time. Defendants are granted until February 24, 2014 to answer or otherwise respond to the complaint. No further extensions will be granted. (HEREBY ORDERED by Judge Jesse M. Furman)(Text Only Order) (Furman, Jesse) (Entered: 01/21/2014) 01/28/2014 11 NOTICE OF APPEARANCE by Nanette Schorr on behalf of T.H.. (Schorr, Nanette) (Entered: 01/28/2014) 02/24/2014 12 ANSWER to 1 Complaint,. Document filed by Salvatore J. Cassano, New York City Department of Education, The City of New York, Dennis Walcott.(Edmonds, Elizabeth) (Entered: 02/24/2014) 02/27/2014 13 LETTER addressed to Judge Jesse M. Furman from Christopher D. Lamb dated February 27, 2014 re: joint letter in advance of initial conference. Document filed by T.H.. (Attachments: # 1 Exhibit Proposed Civil Case Management Plan and Scheduling Order)(Lamb, Christopher) (Entered: 02/27/2014) 03/04/2014 Minute Entry for proceedings held before Judge Jesse M. Furman: Initial Pretrial Conference held on 3/4/2014. Mariann Wang present for plaintiff K.P. Christopher Lamb, Nancy Bedard, Nanette Schorr and Nelson Mar present for the remaining plaintiffs. Elizabeth Edmonds and Omar Tuffaha present for the Defendants. (ab) (Entered: 03/13/2014) 03/05/2014 14 CIVIL CASE MANAGEMENT PLAN AND RESCHEDULING ORDER: All parties do not consent to conducting all further proceedings before a United States Magistrate Judge, including motions and trial. This case is to be tried to a jury. Amended Pleadings due by 3/17/2014. Motions for judgements on the pleadings due by 3/21/2014. Deposition due by 10/2/2014. Fact Discovery due by 10/2/2014. Expert Discovery due by 11/16/2014. Discovery due by 9/4/2014. Pretrial Conference set for 10/2/2014 at 03:00 PM in Courtroom 1105, 40 Centre Street, New York, NY 10007 before Judge Jesse M. Furman. The parties shall meet and confer is person this week regarding the scope of releases from Plaintiffs and a protective order. The parties shall advise the Court by joint letter no later than March 11, 2014, if they have reached agreement on those matters and, if not, shall propose a process and deadlines for resolving any remaining disagreements. The parties shall submit a joint letter no later than April 4, 2014, regarding their settlement discussions and desire, if any, for a referral to the assigned Magistrate Judge. (Signed by Judge Jesse M. Furman on 3/4/2014) (kgo) (Entered: 03/05/2014) 03/11/2014 15 JOINT LETTER addressed to Judge Jesse M. Furman from Elizabeth Edmonds dated March 11, 2014 re: releases and protective order. Document filed by Salvatore J. Cassano, New York City Department of Education, The City of New York, Dennis Walcott.(Edmonds, Elizabeth) (Entered: 03/11/2014) Case: 1:13-cv-8777 As of: 09/23/2017 09:11 PM EDT 7 of 16 03/12/2014 16 MEMO ENDORSEMENT on re: 15 Letter filed by The City of New York, Dennis Walcott, New York City Department of Education, Salvatore J. Cassano. ENDORSEMENT: SO ORDERED. (Signed by Judge Jesse M. Furman on 3/12/2014) (ajs) (Entered: 03/12/2014) 03/17/2014 17 STIPULATION AND ORDER OF CONFIDENTIALITY...regarding procedures to be followed that shall govern the handling of confidential material...SO ORDERED. (Signed by Judge Jesse M. Furman on 3/17/2014) (mro) (Entered: 03/17/2014) 03/17/2014 18 FILING ERROR − DEFICIENT PLEADING − FILED AGAINST PARTY ERROR AMENDED COMPLAINT amending 1 Complaint, against All Defendants with JURY DEMAND.Document filed by T.H.. Related document: 1 Complaint, filed by K.P., T.H., M.E., K.J., C.J., Y.P..(Lamb, Christopher) Modified on 3/18/2014 (cde). (Entered: 03/17/2014) 03/18/2014 ***NOTICE TO ATTORNEY REGARDING DEFICIENT AMENDED COMPLAINT. Notice to Attorney Christopher D. Lamb RE: Document No. 18 Amended Complaint,. The filing is deficient for the following reason(s): g Re−file the document and select the correct party you are filing against.Select the Add Party for Pleading event found under the event category Complaints and Other Initiating Documents. (cde) (Entered: 03/18/2014) 03/18/2014 19 AMENDED COMPLAINT amending 18 Amended Complaint, against Salvatore J. Cassano, Carmen Farina, John/Jane Doe, New York City Department of Education, The City of New York with JURY DEMAND.Document filed by K.P., T.H., M.E., K.J., C.J., Y.P., S. D., R. M. T., N. C. R., C. R., A. D., T. W., Q. A., A. A., I. S.. Related document: 18 Amended Complaint, filed by T.H..(Lamb, Christopher) (Entered: 03/18/2014) 03/18/2014 20 LETTER addressed to Judge Jesse M. Furman from Elizabeth Edmonds dated March 18, 2014 re: Motion to Dismiss the Amended Complaint. Document filed by Salvatore J. Cassano, Carmen Farina, New York City Department of Education, The City of New York.(Edmonds, Elizabeth) (Entered: 03/18/2014) 03/18/2014 ***NOTICE TO ATTORNEY REGARDING REMOVAL OF PARTY. The following party has been removed from this case as ADR Providers and changed to plaintiffs: A.A., O.A, S.D., C.R. and R.T.. The party was added to the case in error. The plaintiff's party text information was not added. (laq) (Entered: 03/19/2014) 03/18/2014 ***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. The following party has been modified:Dennis Walcott.The party has been modified for the following reason(s): Party name was not terminated. (laq) (Entered: 03/19/2014) 03/18/2014 ***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. The following party has been modified:Carmen Farina.The party has been modified for the following reason(s): Party name was entered incorrectly. (laq) (Entered: 03/19/2014) 03/18/2014 ***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. The following party has been modified:John/Jane Doe.The party has been modified for the following reason(s): Party name was entered incorrectly. (laq) (Entered: 03/19/2014) 03/19/2014 21 LETTER addressed to Judge Jesse M. Furman from Christopher D. Lamb dated March 19, 2014 re: Defendants' motion to dismiss. Document filed by A. A., Q. A., C.J., A. D., S. D., K.J., K.P., M.E., C. R., N. C. R., I. S., R. T., T.H., T. W., Y.P..(Lamb, Christopher) (Entered: 03/19/2014) 03/19/2014 22 MEMO ENDORSEMENT on re: 21 Letter, filed by A. D., T. W., I. S., K.P., N. C. R., T.H., K.J., M.E., C.J., R. M. T., Y.P. Defendants shall file their motion to dismiss no later than March 31, 2014; any opposition shall be filed no later than April 21, 2014; and any reply shall be filed no later than April 30, 2014. Counsel are reminded that applications for extensions of time should be filed as letter motions, not ordinary letters. Counsel should consult the Court's Individual Rules and the SDNY ECF Rules and Instructions for further guidance. (Motions due by 3/31/2014. Responses due by 4/21/2014. Replies due by 4/30/2014.) (Signed by Judge Jesse M. Furman on Case: 1:13-cv-8777 As of: 09/23/2017 09:11 PM EDT 8 of 16

3/19/2014) (ajs) (Entered: 03/19/2014) 03/27/2014 23 LETTER MOTION for Local Rule 37.2 Conference Regarding Scope of Releases addressed to Judge Jesse M. Furman from Omar H. Tuffaha dated 3/27/14. Document filed by Salvatore J. Cassano, Carmen Farina, New York City Department of Education, The City of New York.(Tuffaha, Omar) (Entered: 03/27/2014) 03/31/2014 24 MOTION to Dismiss for Lack of Jurisdiction. Document filed by Salvatore J. Cassano, Carmen Farina, New York City Department of Education, The City of New York. Responses due by 4/21/2014(Edmonds, Elizabeth) (Entered: 03/31/2014) 03/31/2014 25 DECLARATION of Rachael Teitel in Support re: 24 MOTION to Dismiss for Lack of Jurisdiction.. Document filed by Salvatore J. Cassano, Carmen Farina, New York City Department of Education, The City of New York. (Edmonds, Elizabeth) (Entered: 03/31/2014) 03/31/2014 26 MEMORANDUM OF LAW in Support re: 24 MOTION to Dismiss for Lack of Jurisdiction.. Document filed by Salvatore J. Cassano, Carmen Farina, New York City Department of Education, The City of New York. (Edmonds, Elizabeth) (Entered: 03/31/2014) 04/01/2014 27 FILING ERROR − WRONG EVENT TYPE SELECTED FROM MENU − LETTER MOTION for Local Rule 37.2 Conference Regarding Plaintiffs' Opposition to Defendants' Request for Additional Releases addressed to Judge Jesse M. Furman from Christopher D. Lamb dated April 1, 2014. Document filed by C.J., A. D., K.J., K.P., M.E., N. C. R., I. S., R. M. T., T.H., T. W., Y.P..(Lamb, Christopher) Modified on 4/2/2014 (db). (Entered: 04/01/2014) 04/01/2014 28 ORDER: On March 31, 2014, Defendants filed a motion to dismiss the complaint under Rule 12(b) of the Federal Rules of Civil Procedure. Under Rule 15(a)(1)(B), a plaintiff has twenty−one (21) days after the service of a motion under Rule 12(b) to amend the complaint once as a matter of course. Accordingly, it is hereby ORDERED that plaintiff shall file any amended complaint by April 21, 2014. Plaintiff will not be given any further opportunity to amend the complaint to address issues raised by the motion to dismiss. If plaintiff does amend, by three (3) weeks after the amended complaint is filed, defendant shall: (1) file an answer; (2) file a new motion to dismiss; or (3) submit a letter to the Court, copying plaintiff, stating that it relies on the previously filed motion to dismiss. If defendant files an answer or a new motion to dismiss, the Court will deny the previously filed motion to dismiss as moot. Pursuant to the Case Management Plan (Docket No. 14) and the Endorsed Letter of March 19, 2014 (Docket No. 22), it is further ORDERED that, if no amended complaint is filed, plaintiff shall serve any opposition to the motion to dismiss by April 21, 2014. Defendant's reply, if any, shall be served by April 30, 2014. At the time any reply is served, the moving party shall supply the Court with one courtesy hard copy of all motion papers by mailing or delivering them to the United States Courthouse, 40 Centre Street, New York, New York. Finally, the parties are reminded that discovery is not stayed pending a ruling on the motion. (Signed by Judge Jesse M. Furman on 4/1/2014) (mro) (Entered: 04/02/2014) 04/01/2014 Set/Reset Deadlines: Amended Pleadings due by 4/21/2014. (mro) (Entered: 04/02/2014) 04/02/2014 29 ORDER denying 23 and 27 Letter Motions for Local Rule 37.2 Conference. There is no need for a conference to address the parties' disputes as Plaintiffs' objections to the proposed releases are overruled. Defendants are entitled to the medical and mental health records they seek as Plaintiffs have put the medical and mental health of the student Plaintiffs directly into issue. The fact that Plaintiffs seek only "garden variety" damages is of no moment, as Defendants are entitled to the records to contest liability. And any privacy interests are adequately addressed by the protective order that is in place. (Docket No. 17). With respect to Plaintiffs' remaining objections − to the releases for certain Plaintiffs' private school and private evaluation records and ACS records − Plaintiffs have not invoked any privilege, but appear to challenge only the relevance of such records. Given the broad definition of relevance for purposes of discovery, those objections are without merit. Again, any privacy concerns are adequately addressed by the protective order. For the foregoing reasons, Plaintiffs' objections are overruled, and they are ordered to provide the releases at issue within one week of this Order. (HEREBY ORDERED by Judge Jesse M. Furman)(Text Only Case: 1:13-cv-8777 As of: 09/23/2017 09:11 PM EDT 9 of 16

Order) (Furman, Jesse) (Entered: 04/02/2014) 04/04/2014 30 LETTER addressed to Judge Jesse M. Furman from Christopher D. Lamb dated April 4, 2014 re: Parties' Request for Referral to Magistrate Judge for Settlement Conference. Document filed by C.J., A. D., K.J., K.P., M.E., N. C. R., I. S., R. M. T., T.H., T. W., Y.P..(Lamb, Christopher) (Entered: 04/04/2014) 04/07/2014 31 ORDER REFERRING CASE TO MAGISTRATE JUDGE. Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for Settlement. Referred to Magistrate Judge James L. Cott. No later than April 9, 2014, the parties shall contact the chambers of Magistrate Judge Cott to schedule a settlement conference for as soon as possible. (Signed by Judge Jesse M. Furman on 4/7/2014) (mro) (Entered: 04/07/2014) 04/10/2014 32 ORDER SCHEDULING SETTLEMENT CONFERENCE: By Order of Reference dated April 7, 2014 (Dkt. No. 31), Judge Furman referred this case to me for settlement. Upon request of the parties, a settlement conference will be held before me on May 29, 2014 at 10:00 a.m. in Courtroom 21D, United States Courthouse, 500 Pearl Street, New York, New York. The parties should also note that paragraph 3 of the Standing Order requires ex parte written submissions, which must be received by the Court no later than five (5) business days before the conference, that is, May 21, 2014 (in light of the Memorial Day holiday). (Settlement Conference set for 5/29/2014 at 10:00 AM in Courtroom 21D, 500 Pearl Street, New York, NY 10007 before Magistrate Judge James L. Cott.) (Signed by Magistrate Judge James L. Cott on 4/10/2014) (ja) (Main Document 32 replaced on 4/10/2014) (ja). (Entered: 04/10/2014) 04/17/2014 33 LETTER addressed to Judge Jesse M. Furman from Elizabeth Edmonds dated April 17, 2014 re: Releases. Document filed by Salvatore J. Cassano, Carmen Farina, New York City Department of Education, The City of New York.(Edmonds, Elizabeth) (Entered: 04/17/2014) 04/17/2014 34 LETTER addressed to Judge Jesse M. Furman from Christopher D. Lamb dated April 17, 2014 re: Releases. Document filed by C.J., A. D., K.J., K.P., M.E., N. C. R., I. S., R. M. T., T.H., T. W., Y.P..(Lamb, Christopher) (Entered: 04/17/2014) 04/18/2014 35 MEMO ENDORSEMENT on re: 33 Letter filed by The City of New York, New York City Department of Education, Carmen Farina, Salvatore J. Cassano. ENDORSEMENT: Plaintiffs are in violation of the Court's order, which required compliance by April 9, 2014. (The fact that Defense counsel agreed to an extension does not mitigate Plaintiffs' violation, as Plaintiffs' counsel did not seek an extension from the Court.) Plaintiffs' counsel shall file a letter no later than April 22, 2014, showing cause why the Court should not impose sanctions for the violation. SO ORDERED. (Signed by Judge Jesse M. Furman on 4/18/2014) (mro) (Entered: 04/18/2014) 04/18/2014 36 MEMO ENDORSEMENT on re: 34 Letter filed by A. D., T. W., I. S., K.P., N. C. R., T.H., K.J., M.E., C.J., R. M. T., Y.P. ENDORSEMENT: The Court endorsed Defendants' letter before receiving this letter, although the endorsement was not docketed until after the Court received this letter. In light of this letter, the Court's prior endorsement is moot. Plaintiffs' counsel shall provide the remaining releases to Defendants no later than April 28, 2014. If Plaintiff's counsel is unable to do so, counsel shall apply to the Court for additional time, explaining what steps counsel has taken to comply with this Order and why additional time is needed. Counsel on both sides are encouraged to work together to resolve these and any other discovery disputes. SO ORDERED. (Signed by Judge Jesse M. Furman on 4/18/2014) (ajs) (Entered: 04/18/2014) 04/18/2014 37 NOTICE OF APPEARANCE by Daniel Erik Mullkoff on behalf of K.P.. (Mullkoff, Daniel) (Entered: 04/18/2014) 04/21/2014 38 MEMORANDUM OF LAW in Opposition re: 24 MOTION to Dismiss for Lack of Jurisdiction.. Document filed by C.J., A. D., K.J., K.P., M.E., N. C. R., I. S., R. M. T., T.H., T. W., Y.P.. (Lamb, Christopher) (Entered: 04/21/2014) 04/28/2014 39 FIRST LETTER MOTION for Extension of Time to File Response/Reply addressed to Judge Jesse M. Furman from Elizabeth Edmonds dated April 28, 2014. Document filed by Salvatore J. Cassano, Carmen Farina, New York City Department of Education, Case: 1:13-cv-8777 As of: 09/23/2017 09:11 PM EDT 10 of 16

The City of New York.(Edmonds, Elizabeth) (Entered: 04/28/2014) 04/29/2014 40 ORDER granting 39 Letter Motion for Extension of Time to File Response/Reply re 24 MOTION to Dismiss for Lack of Jurisdiction. Defendants shall file their reply no later than May 7, 2014. (HEREBY ORDERED by Judge Jesse M. Furman)(Text Only Order) (Furman, Jesse) (Entered: 04/29/2014) 05/07/2014 41 REPLY MEMORANDUM OF LAW in Support re: 24 MOTION to Dismiss for Lack of Jurisdiction. . Document filed by Salvatore J. Cassano, Carmen Farina, New York City Department of Education, The City of New York. (Edmonds, Elizabeth) (Entered: 05/07/2014) 05/15/2014 42 FIRST LETTER MOTION to Adjourn Conference addressed to Magistrate Judge James L. Cott from Elizabeth Edmonds dated May 15, 2014. Document filed by Salvatore J. Cassano, Carmen Farina, New York City Department of Education, The City of New York.(Edmonds, Elizabeth) (Entered: 05/15/2014) 05/19/2014 43 ORDER granting 42 Letter Motion to Adjourn Conference Settlement Conference set for 6/30/2014 at 10:00 AM in Courtroom 21D, 500 Pearl Street, New York, NY 10007 before Magistrate Judge James L. Cott. Ex parte settlement letters are due by June 23, 2014. (HEREBY ORDERED by Magistrate Judge James L. Cott)(Text Only Order) (Cott, James) (Entered: 05/19/2014) 06/19/2014 44 LETTER MOTION for Extension of Time to file ex parte letters addressed to Magistrate Judge James L. Cott from Christopher D. Lamb dated June 19, 2014. Document filed by C.J., A. D., K.J., K.P., M.E., N. C. R., I. S., R. M. T., T.H., T. W., Y.P..(Lamb, Christopher) (Entered: 06/19/2014) 06/19/2014 45 ORDER granting 44 Letter Motion for Extension of Time. The request is Granted. (HEREBY ORDERED by Magistrate Judge James L. Cott)(Text Only Order) (Cott, James) (Entered: 06/19/2014) 06/24/2014 46 LETTER MOTION for Conference Attendance Excusal addressed to Magistrate Judge James L. Cott from Christopher D. Lamb dated June 24, 2014. Document filed by T.H..(Lamb, Christopher) (Entered: 06/24/2014) 06/24/2014 47 ORDER granting 46 request for plaintiff TH to appear by telephone. Application granted. (HEREBY ORDERED by Magistrate Judge James L. Cott)(Text Only Order) (Cott, James) (Entered: 06/24/2014) 06/26/2014 48 NOTICE OF APPEARANCE by Serena Mabel Longley on behalf of Salvatore J. Cassano, Carmen Farina, New York City Department of Education, The City of New York. (Longley, Serena) (Entered: 06/26/2014) 06/27/2014 49 NOTICE OF APPEARANCE by Marilyn Richter on behalf of Salvatore J. Cassano, Carmen Farina, New York City Department of Education, The City of New York. (Richter, Marilyn) (Entered: 06/27/2014) 06/30/2014 50 ORDER: At the end of the settlement conference held today, the Court, upon consultation with the parties, established the following schedule: Counsel for Defendants shall inform the undersigned by telephone no later than July 9, 2014 whether they have obtained approval of the settlement amounts discussed today as to Plaintiffs' emotional distress claims... Plaintiffs' counsel shall prepare a comprehensive draft settlement document and transmit it to counsel for Defendants no later than July 14, 2014. Defendants' counsel shall review the document and provide proposed revisions and counter proposals no later than August 15, 2014... The parties shall then send the latest version of the draft settlement document reflecting their negotiations to the undersigned by email to the address to which they sent their ex parte settlement letters no later than September 5, 2014... The Court will hold a subsequent settlement conference on September 10, 2014 at 10:00 a.m. in Courtroom 21D, U.S. Courthouse, 500 Pearl Street, New York, New York... (Settlement Conference set for 9/10/2014 at 10:00 AM in Courtroom 21D, 500 Pearl Street, New York, NY 10007 before Magistrate Judge James L. Cott.) (Signed by Magistrate Judge James L. Cott on 6/30/2014) (ja) (Entered: 07/01/2014) 06/30/2014 Minute Entry for proceedings held before Magistrate Judge James L. Cott: Settlement Conference held on 6/30/2014. (Tam, David) (Entered: 07/02/2014) Case: 1:13-cv-8777 As of: 09/23/2017 09:11 PM EDT 11 of 16 07/16/2014 51 LETTER MOTION for Extension of Time to Complete Discovery and to request that defendants' motion to dismiss be held in abeyance addressed to Judge Jesse M. Furman from Omar H. Tuffaha dated July 16, 2014. Document filed by Salvatore J. Cassano, Carmen Farina, New York City Department of Education, The City of New York.(Tuffaha, Omar) (Entered: 07/16/2014) 07/17/2014 52 ORDER granting 51 Letter Motion for Extension of Time to Complete Discovery. The discovery dates are extended as indicated in Defendants' letter. Further, the pretrial conference scheduled for October 2, 2014, is ADJOURNED to December 1, 2014, at 2:45 p.m. The parties are cautioned that the discovery deadlines will not be extended further on the basis of settlement discussions alone. Finally, the Court will hold the pending motion in abeyance until at least September 10, 2014. No later than September 12, 2014, Defendants shall file a letter indicating the parties' views on whether the Court should proceed to rule on the motion or continue to await the outcome of settlement discussions. (HEREBY ORDERED by Judge Jesse M. Furman)(Text Only Order) (Furman, Jesse) (Entered: 07/17/2014) 09/04/2014 53 FILING ERROR − WRONG EVENT TYPE SELECTED FROM MENU − LETTER MOTION for Conference addressed to Magistrate Judge James L. Cott from Christopher D. Lamb dated September 4, 2014. Document filed by C.J., A. D., K.J., K.P., M.E., N. C. R., I. S., R. M. T., T.H., T. W., Y.P..(Lamb, Christopher) Modified on 9/5/2014 (db). (Entered: 09/04/2014) 09/04/2014 54 ORDER granting 53 Letter Motion for Conference The continued settlement conference is rescheduled for 9/22/2014 at 10:00 AM in Courtroom 21D, 500 Pearl Street, New York, NY 10007 before Magistrate Judge James L. Cott. Ex parte letters are due no later than September 17, 2014 at 5 pm, with the understanding that the parties will meet in person at least once and perhaps twice more in advance of the conference in order to narrow the issues to be discussed. (HEREBY ORDERED by Magistrate Judge James L. Cott)(Text Only Order) (Cott, James) (Entered: 09/04/2014) 09/10/2014 55 LETTER addressed to Judge Jesse M. Furman from Omar H. Tuffaha dated 9/10/14 re: request that defendants' motion to dismiss be held in abeyance until after the next settlement conference. Document filed by Salvatore J. Cassano, Carmen Farina, New York City Department of Education, The City of New York.(Tuffaha, Omar) (Entered: 09/10/2014) 09/11/2014 56 MEMO ENDORSEMENT on re: 55 Letter, filed by The City of New York, New York City Department of Education, Carmen Farina, Salvatore J. Cassano. ENDORSEMENT: Application GRANTED. The parties shall report to the Court no later than September 24, 2014, regarding the status of the settlement discussions. (Signed by Judge Jesse M. Furman on 9/10/2014) (tn) (Entered: 09/11/2014) 09/12/2014 57 NOTICE OF CHANGE OF ADDRESS by Daniel Erik Mullkoff on behalf of K.P.. New Address: Cuti Hecker Wang LLP, 305 Broadway, Suite 607, New York, New York, U.S. 10007, 212−620−2606. (Mullkoff, Daniel) (Entered: 09/12/2014) 09/22/2014 Minute Entry for proceedings held before Magistrate Judge James L. Cott: Settlement Conference held on 9/22/2014. (Tam, David) (Entered: 09/23/2014) 09/23/2014 58 ORDER: At the end of the settlement conference held yesterday, following consultation with the parties, the Court has scheduled two additional settlement conferences on October 14, 2014 and October 30, 2014 at 9:30 a.m. in Courtroom 21D, U.S. Courthouse, 500 Pearl Street, New York, New York. Counsel should plan to allocate the entire day for these conferences. (Settlement Conference set for 10/14/2014 at 09:30 AM in Courtroom 21D of the U.S. Courthouse, 500 Pearl Street, New York, NY 10007 before Magistrate Judge James L. Cott. Settlement Conference set for 10/30/2014 at 09:30 AM in Courtroom 21D of the U.S. Courthouse, 500 Pearl Street, New York, NY 10007 before Magistrate Judge James L. Cott.) (Signed by Magistrate Judge James L. Cott on 9/23/2014) (kgo) (Entered: 09/23/2014) 09/24/2014 59 LETTER addressed to Judge Jesse M. Furman from Omar H. Tuffaha dated 9/24/2014 re: Request for stay of discovery and permission to withdraw defendants' motion to dismiss without prejdudice. Document filed by Salvatore J. Cassano, Carmen Farina, New York City Department of Education, The City of New York.(Tuffaha, Omar) (Entered: 09/24/2014) Case: 1:13-cv-8777 As of: 09/23/2017 09:11 PM EDT 12 of 16 09/24/2014 60 MEMO ENDORSEMENT on 59 withdrawing 24 Motion to Dismiss for Lack of Jurisdiction. ENDORSEMENT: Applications GRANTED. The parties shall appear for a conference on November 5, 2014, at 3 p.m. Counsel should confer in advance of the conference with respect to the schedule going forward absent a settlement. The Clerk of Court is directed to terminate Docket No. 24. (Signed by Judge Jesse M. Furman on 9/24/2014) (tn) (Entered: 09/24/2014) 09/24/2014 Set/Reset Hearings: Status Conference set for 11/5/2014 at 03:00 PM before Judge Jesse M. Furman. (tn) (Entered: 09/24/2014) 10/14/2014 Minute Entry for proceedings held before Magistrate Judge James L. Cott: Settlement Conference held on 10/14/2014. (Tam, David) (Entered: 10/15/2014) 10/29/2014 Minute Entry for proceedings held before Magistrate Judge James L. Cott: Telephone Conference held on 10/29/2014. (Tam, David) (Entered: 10/29/2014) 10/31/2014 61 REVISED SCHEDULING ORDER: that the conference in this matter, previously scheduled for November 5, 2014, at 3:00 p.m., is RESCHEDULED for November 20, 2014, at 2:45 p.m. in Courtroom 1105 of the Thurgood Marshall Courthouse, 40 Centre Street, New York, New York. Status Conference set for 11/20/2014 at 02:45 PM in Courtroom 1105, 40 Centre Street, New York, NY 10007 before Judge Jesse M. Furman. (Signed by Judge Jesse M. Furman on 10/31/2014) (tn) (Entered: 10/31/2014) 10/31/2014 62 ORDER: This Order hereby confirms that the settlement conference that was originally scheduled for October 30, 2014 at 9:30 a.m. is rescheduled to November 6, 2014 at 9:30 a.m. in Courtroom 21D, U.S. Courthouse, 500 Pearl Street, New York, New York. As noted in the previous order (Dkt. No. 58), counsel should plan to allocate the entire day for the conference. Settlement Conference set for 11/6/2014 at 09:30 AM in Courtroom 21D of the U.S. Courthouse, 500 Pearl Street, New York, NY 10007 before Magistrate Judge James L. Cott. (Signed by Judge Lorna G. Schofield on 10/31/2014) (kgo) Modified on 11/5/2014 (kgo). (Entered: 10/31/2014) 11/06/2014 Minute Entry for proceedings held before Magistrate Judge James L. Cott: Settlement Conference held on 11/6/2014. (Tam, David) (Entered: 11/18/2014) 11/07/2014 63 ORDER: At the conclusion of the settlement conference yesterday, the Court set the following deadlines: (1) Assuming the terms of the settlement are finalized, the parties are directed to submit their Stipulation and Order of Settlement (the "Stipulation") to the Court by December 5, 2014. The Stipulation shall be submitted to the undersigned if the parties complete a "consent form" pursuant to 28 U.S.C. § 636(c) and submit it to Judge Furman by December 5, 2014. (2) Plaintiffs' counsel are directed to submit applications for infant compromise orders for their respective clients by December 19, 2014. These submissions should comply with Local Civil Rule 83.2. As discussed at yesterday's conference, the Court is prepared to dispense with a formal hearing, given that the plaintiffs appeared before the Court at the settlement conference on June 30, 2014 (and, in the case of one plaintiff, again on November 6, 2014). (Motions due by 12/19/2014.) (Signed by Magistrate Judge James L. Cott on 11/7/2014) (kgo) (Entered: 11/07/2014) 11/13/2014 64 LETTER MOTION to Adjourn Conference addressed to Judge Jesse M. Furman from Christopher D. Lamb dated November 13, 2014. Document filed by C.J., A. D., K.J., K.P., M.E., N. C. R., I. S., R. M. T., T.H., T. W., Y.P..(Lamb, Christopher) (Entered: 11/13/2014) 11/13/2014 65 ORDER granting 64 Letter Motion to Cancel Conference. The November 20, 2014 conference is hereby cancelled. The parties shall submit either a consent form or their settlement to the Court no later than December 5, 2014. (HEREBY ORDERED by Judge Jesse M. Furman)(Text Only Order) (Furman, Jesse) (Entered: 11/13/2014) 11/25/2014 66 SCHEDULING ORDER: In light of the Court's 11/13/2014 Order (Docket No. 65 ), the pretrial conference previously scheduled for 12/1/2014, at 2:45 p.m. (Docket No. 52 ) is adjourned sine die. (Signed by Judge Jesse M. Furman on 11/25/2014) (tro) (Entered: 11/25/2014) 12/04/2014 67 LETTER MOTION for Extension of Time to submit the parties' Stipulation addressed to Magistrate Judge James L. Cott from Omar H. Tuffaha dated 12/4/2014. Document filed by Salvatore J. Cassano, Carmen Farina, New York City Department of Education, The City of New York.(Tuffaha, Omar) (Entered: 12/04/2014) Case: 1:13-cv-8777 As of: 09/23/2017 09:11 PM EDT 13 of 16 12/04/2014 68 ORDER granting 67 Letter Motion for Extension of Time. The request is GRANTED. (HEREBY ORDERED by Magistrate Judge James L. Cott)(Text Only Order) (Cott, James) (Entered: 12/04/2014) 12/04/2014 69 ORDER REFERRING CASE TO MAGISTRATE JUDGE. Order that case be referred to the Clerk of Court for assignment to a Magistrate Judge for Consent under 28 U.S.C. 636(c) for all purposes (including trial). Referred to Magistrate Judge James L. Cott. (Signed by Judge Jesse M. Furman on 12/3/2014) (tn) (Entered: 12/04/2014) 12/04/2014 70 CONSENT TO JURISDICTION BY A US MAGISTRATE JUDGE (Case No Longer Referred to Magistrate Judge) CASE ASSIGNED to Magistrate Judge James L. Cott. (Signed by Judge Jesse M. Furman on 12/3/2014) (tn) (Entered: 12/04/2014) 12/15/2014 71 STIPULATION AND ORDER OF SETTLEMENT: IT IS HEREBY AGREED by and among the parties as follows: DOE shall include the language of the attached Exhibit A in a proposed Chancellor's Regulation with an effective date of August 1, 2015, that if enacted, will be binding on DOE. DOE shall post the proposed Chancellor's Regulation for adoption at a meeting of the Panel for Education Policy scheduled to be held prior to June 1, 2015. DOE shall communicate interim guidance on the policies and procedures set forth m Section I of Exhibit A to all principals by January 31, 2015. Within seven days of the vote by the Panel for Educational Policy on the proposed Chancellor's Regulation incorporating the language in Exhibit A, Defendants will notify Plaintiffs that a vote was held and provide Plaintiffs with the text of the adopted regulation. Each school shall have a Crisis Intervention Team. By August 15 of each year, Defendants will provide Plaintiffs a list of the Designated Schools and Designated Sites for the coming year and will provide Plaintiffs with the data used for determining the list. If the Court extends the term of the Stipulation of Settlement and/or orders additional relief, the Court may award Plaintiffs reasonable attorneys' fees and costs for their noncompliance application, and the following as further set forth herein. The parties shall sign all documents necessary to provide Magistrate Judge James L. Cott with jurisdiction over this matter. (Signed by Magistrate Judge James L. Cott on 12/15/2014) (kgo) (Entered: 12/15/2014) 12/19/2014 72 LETTER MOTION for Extension of Time to Submit Infant Compromise Motions addressed to Magistrate Judge James L. Cott from Christopher D. Lamb dated December 19, 2014. Document filed by C.J., A. D., K.J., K.P., M.E., N. C. R., I. S., R. M. T., T.H., T. W., Y.P..(Lamb, Christopher) (Entered: 12/19/2014) 12/19/2014 73 ORDER granting 72 Letter Motion for Extension of Time. Application granted. Infant Compromise Proposed Orders and supporting papers due by January 9, 2015. (HEREBY ORDERED by Magistrate Judge James L. Cott)(Text Only Order) (Cott, James) (Entered: 12/19/2014) 01/09/2015 74 FILING ERROR − DEFICIENT DOCKET ENTRY − MOTION to Approve infant compromise . Document filed by T.H.. (Attachments: # 1 Text of Proposed Order)(Lamb, Christopher) Modified on 1/9/2015 (db). (Entered: 01/09/2015) 01/09/2015 75 FILING ERROR − DEFICIENT DOCKET ENTRY − MOTION to Approve infant compromise . Document filed by A. D.(Lamb, Christopher) Modified on 1/9/2015 (db). (Entered: 01/09/2015) 01/09/2015 ***NOTE TO ATTORNEY TO RE−FILE DOCUMENT − DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Christopher D. Lamb to RE−FILE Document 74 MOTION to Approve infant compromise . ERROR(S): Supporting Documents are filed separately, each receiving their own document #. (db) (Entered: 01/09/2015) 01/09/2015 76 FILING ERROR − DEFICIENT DOCKET ENTRY − MOTION to Approve infant compromise . Document filed by R. M. T. (Lamb, Christopher) Modified on 1/9/2015 (db). (Entered: 01/09/2015) 01/09/2015 77 FILING ERROR − DEFICIENT DOCKET ENTRY − MOTION to Approve infant compromise . Document filed by I. S. (Lamb, Christopher) Modified on 1/9/2015 (db). (Entered: 01/09/2015) 01/09/2015 78 FILING ERROR − DEFICIENT DOCKET ENTRY − MOTION to Approve infant compromise . Document filed by N. C. R. (Lamb, Christopher) Modified on 1/9/2015 (db). (Entered: 01/09/2015) Case: 1:13-cv-8777 As of: 09/23/2017 09:11 PM EDT 14 of 16 01/09/2015 ***NOTE TO ATTORNEY TO RE−FILE DOCUMENT − DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Christopher D. Lamb to RE−FILE Document 77 MOTION to Approve infant compromise . 75 MOTION to Approve infant compromise ., 76 MOTION to Approve infant compromise . ERROR(S): Supporting Documents are filed separately, each receiving their own document #. (db) (Entered: 01/09/2015) 01/09/2015 ***NOTE TO ATTORNEY TO RE−FILE DOCUMENT − DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Christopher D. Lamb to RE−FILE Document 78 MOTION to Approve infant compromise . ERROR(S): Supporting Documents are filed separately, each receiving their own document #. (db) (Entered: 01/09/2015) 01/09/2015 79 MOTION to Approve infant compromise . Document filed by T.H.. (Attachments: # 1 Text of Proposed Order)(Lamb, Christopher) (Entered: 01/09/2015) 01/09/2015 80 DECLARATION of T.H. in Support re: 79 MOTION to Approve infant compromise .. Document filed by T.H.. (Lamb, Christopher) (Entered: 01/09/2015) 01/09/2015 81 DECLARATION of Nelson Mar in Support re: 79 MOTION to Approve infant compromise .. Document filed by T.H.. (Lamb, Christopher) (Entered: 01/09/2015) 01/09/2015 82 MOTION to Approve infant compromise . Document filed by T. W..(Lamb, Christopher) (Entered: 01/09/2015) 01/09/2015 83 DECLARATION of T.W. in Support re: 82 MOTION to Approve infant compromise .. Document filed by T. W.. (Lamb, Christopher) (Entered: 01/09/2015) 01/09/2015 84 DECLARATION of Nancy Bedard in Support re: 82 MOTION to Approve infant compromise .. Document filed by T. W.. (Lamb, Christopher) (Entered: 01/09/2015) 01/09/2015 85 MOTION to Approve infant compromise . Document filed by M.E..(Lamb, Christopher) (Entered: 01/09/2015) 01/09/2015 86 DECLARATION of M.E. in Support re: 85 MOTION to Approve infant compromise .. Document filed by M.E.. (Lamb, Christopher) (Entered: 01/09/2015) 01/09/2015 87 DECLARATION of Nancy Bedard in Support re: 85 MOTION to Approve infant compromise .. Document filed by M.E.. (Lamb, Christopher) (Entered: 01/09/2015) 01/09/2015 88 MOTION to Approve infant compromise . Document filed by N. C. R..(Lamb, Christopher) (Entered: 01/09/2015) 01/09/2015 89 DECLARATION of N.C.R. in Support re: 88 MOTION to Approve infant compromise .. Document filed by N. C. R.. (Lamb, Christopher) (Entered: 01/09/2015) 01/09/2015 90 DECLARATION of Nelson Mar in Support re: 88 MOTION to Approve infant compromise .. Document filed by N. C. R.. (Lamb, Christopher) (Entered: 01/09/2015) 01/09/2015 91 MOTION to Approve infant compromise . Document filed by K.J..(Lamb, Christopher) (Entered: 01/09/2015) 01/09/2015 92 DECLARATION of Nelson Mar in Support re: 91 MOTION to Approve infant compromise .. Document filed by K.J.. (Lamb, Christopher) (Entered: 01/09/2015) 01/09/2015 93 DECLARATION of K.J. in Support re: 91 MOTION to Approve infant compromise .. Document filed by K.J.. (Lamb, Christopher) (Entered: 01/09/2015) 01/09/2015 94 MOTION to Approve infant compromise . Document filed by Y.P..(Lamb, Christopher) (Entered: 01/09/2015) 01/09/2015 95 DECLARATION of Y.P. in Support re: 94 MOTION to Approve infant compromise .. Document filed by K.J.. (Lamb, Christopher) (Entered: 01/09/2015) 01/09/2015 96 DECLARATION of Tara Foster in Support re: 94 MOTION to Approve infant compromise .. Document filed by Y.P.. (Lamb, Christopher) (Entered: 01/09/2015) 01/09/2015 97 MOTION to Approve infant compromise . Document filed by R. M. T..(Lamb, Christopher) (Entered: 01/09/2015) Case: 1:13-cv-8777 As of: 09/23/2017 09:11 PM EDT 15 of 16 01/09/2015 98 DECLARATION of R.M.T. in Support re: 97 MOTION to Approve infant compromise .. Document filed by R. M. T.. (Lamb, Christopher) (Entered: 01/09/2015) 01/09/2015 99 DECLARATION of Tara Foster in Support re: 97 MOTION to Approve infant compromise .. Document filed by R. M. T.. (Lamb, Christopher) (Entered: 01/09/2015) 01/09/2015 100 MOTION to Approve infant compromise . Document filed by A. D..(Lamb, Christopher) (Entered: 01/09/2015) 01/09/2015 101 DECLARATION of A.D. in Support re: 100 MOTION to Approve infant compromise .. Document filed by A. D.. (Lamb, Christopher) (Entered: 01/09/2015) 01/09/2015 102 DECLARATION of Tara Foster in Support re: 100 MOTION to Approve infant compromise .. Document filed by A. D.. (Lamb, Christopher) (Entered: 01/09/2015) 01/09/2015 103 MOTION to Approve infant compromise . Document filed by I. S..(Lamb, Christopher) (Entered: 01/09/2015) 01/09/2015 104 DECLARATION of I.S. in Support re: 103 MOTION to Approve infant compromise .. Document filed by I. S.. (Lamb, Christopher) (Entered: 01/09/2015) 01/09/2015 105 DECLARATION of Nanette Schorr in Support re: 103 MOTION to Approve infant compromise .. Document filed by I. S.. (Lamb, Christopher) (Entered: 01/09/2015) 01/09/2015 106 MOTION to Approve infant compromise . Document filed by C.J..(Lamb, Christopher) (Entered: 01/09/2015) 01/09/2015 107 AFFIRMATION of C.J. in Support re: 106 MOTION to Approve infant compromise .. Document filed by C.J.. (Lamb, Christopher) (Entered: 01/09/2015) 01/09/2015 108 AFFIDAVIT of Christopher D. Lamb in Support re: 106 MOTION to Approve infant compromise .. Document filed by C.J.. (Lamb, Christopher) (Entered: 01/09/2015) 01/09/2015 109 FILING ERROR − DEFICIENT DOCKET ENTRY − MOTION to Approve Infant Compromise . Document filed by K.P. (Attachments: # 1 Affidavit Declaration of K.P., # 2 Affidavit Declaration of Mariann Meier Wang)(Mullkoff, Daniel) Modified on 1/12/2015 (db). (Entered: 01/09/2015) 01/12/2015 ***NOTE TO ATTORNEY TO RE−FILE DOCUMENT − DEFICIENT DOCKET ENTRY ERROR. Note to Attorney Daniel Erik Mullkoff to RE−FILE Document 109 MOTION to Approve Infant Compromise . ERROR(S): Supporting Documents are filed separately, each receiving their own document #. (db) (Entered: 01/12/2015) 01/12/2015 110 MOTION to Approve Infant Compromise . Document filed by K.P..(Mullkoff, Daniel) (Entered: 01/12/2015) 01/12/2015 111 DECLARATION of Mariann Meier Wang in Support re: 110 MOTION to Approve Infant Compromise .. Document filed by K.P.. (Mullkoff, Daniel) (Entered: 01/12/2015) 01/12/2015 112 DECLARATION of K.P. in Support re: 110 MOTION to Approve Infant Compromise .. Document filed by K.P.. (Mullkoff, Daniel) (Entered: 01/12/2015) 01/14/2015 113 MEMORANDUM ORDER granting 79 Motion to Approve infant compromise; granting 82 Motion to Approve infant compromise; granting 85 Motion to Approve infant compromise; granting 88 Motion to Approve infant compromise; granting 91 Motion to Approve infant compromise; granting 94 Motion to Approve infant compromise; granting 97 Motion to Approve infant compromise; granting 100 Motion to Approve infant compromise; granting 103 Motion to Approve infant compromise; granting 106 Motion to Approve infant compromise; granting 110 Motion to Approve infant compromise. Based on all of the circumstances of this case, I conclude that the proposed settlements to resolve Plaintiffs' damages claims are fair, reasonable, and in the best interests of the Infants. Plaintiffs' motions are therefore granted and the settlements of the Infants' claims are approved. The Clerk is hereby directed to close the motions at Docket Nos. 79, 82, 85, 88, 91, 94, 97, 100, 103, 106, and 110. (Signed by Magistrate Judge James L. Cott on 1/14/2015) (kko) Modified on 1/14/2015 (kko). Case: 1:13-cv-8777 As of: 09/23/2017 09:11 PM EDT 16 of 16

(Entered: 01/14/2015) 01/23/2015 114 LETTER addressed to Magistrate Judge James L. Cott from Mariann Meier Wang dated 01/23/2015 re: Clarification of Infant Compromise Order. Document filed by K.P..(Mullkoff, Daniel) (Entered: 01/23/2015) 01/26/2015 115 MEMO ENDORSEMENT on re: 114 Letter filed by K.P.. ENDORSEMENT: The request to place W.P.'s compensation in a 529 educational savings plan for future use entirely for his benefit is approved. (Signed by Magistrate Judge James L. Cott on 1/26/2015) (kgo) (Entered: 01/26/2015) 04/08/2015 117 FILING ERROR − WRONG EVENT TYPE SELECTED FROM MENU − FIRST MOTION to Approve . Document filed by I. S..(Schorr, Nanette) Modified on 4/9/2015 (db). (Entered: 04/08/2015) 04/09/2015 118 ORDER granting 117 Motion to Approve. Application Granted. The request to place some of the settlement monies (as set forth in the letter) in a special needs trust is approved. (HEREBY ORDERED by Magistrate Judge James L. Cott)(Text Only Order) (Cott, James) (Entered: 04/09/2015) 04/28/2015 119 STIPULATION AND ORDER OF SETTLEMENT REGARDING ATTORNEYS' FEES: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned, as follows: 1. Plaintiffs' claims for attorneys' fees and costs related to this matter accrued through December 15, 2014, as contemplated by Section III of the December 15, 2014 Settlement Agreement, are hereby resolved and dismissed, with prejudice, and without any fees or costs in excess of the amount specified in paragraph "2" below. 2. The City of New York hereby agrees to pay Plaintiffs' counsel the sum total of SIX HUNDRED THIRTEEN THOUSAND DOLLARS AND ZERO CENTS ($613,000.00) for all attorneys' foes and costs related to this matter accrued through December 15, 2014, as contemplated by Section III of the December J 5, 2014 Settlement Agreement. Payment will be distributed in the following amounts: FIVE HUNDRED THOUSAND DOLLARS AND ZERO CENTS ($500,000.00) to Legal Services NYC by check made payable to "Legal Services NYC"; and ONE HUNDRED THIRTEEN THOUSAND DOLLARS AND ZERO CENTS ($113,000.00) to Cuti Hecker Wang LLP, by check made payable to "Cuti Hecker Wang LLP." 3. In consideration for the payments described in paragraph "2" above, Plaintiffs and Plaintiffs' counsel agree to the withdrawal and dismissal with prejudice of all claims for attorneys' fees and costs related to this matter accrued through December 15, 2014, and the following as further set forth herein. (Signed by Magistrate Judge James L. Cott on 4/28/2015) (kgo) (Entered: 04/28/2015)