Request a Demo Log In
State Of New York et al v. Mnuchin et al, Docket No. 1:18-cv-06427 (S.D.N.Y. Jul 17, 2018), Court Docket
X1Q6O0LNM582
DOCKETS
State Of New York et al v. Mnuchin et al

Search

Search over:

No Matches Found

Search term(s) not found.

Docket Entries Since Last Update
NOTE: This court's RSS feed does not list MOTION entries, so Bloomberg Law cannot detect them and thus they will not be listed here. However, motions will be included if you update the docket.

Copy with Citation

Copy the text below to paste into your document.

Link citations to Bloomberg Law
Court Dockets
nysd
U.S. District Court
Southern District of New York (Foley Square)
CIVIL DOCKET FOR CASE #: 1:18-cv-06427-JPO

State Of New York et al v. Mnuchin et al

DOCKET INFORMATION
Minimize
Date Filed: Jul 17, 2018
Status: Closed
Nature of suit:950 Constitutional - State Statute
Assigned to:Judge J. Paul Oetken
Cause:28:1331vc Fed. Question: Violation of Constitutional Rights
Date terminated:2019-09-30
Jurisdiction:U.S. Government Defendant
Jury demand:Plaintiff

Parties and Attorneys

Expand AllMinimize
Expand All
Hide Section

 Plaintiff
State Of New York
Plaintiff
Representation
Justin Robert Wagner, New York State Office of the Attorney General (28 Liberty)
28 Liberty Street
New York, NY 10005
(212) 416-8819
justin.wagner@ag.ny.gov
ATTORNEY TO BE NOTICED
Matthew Colangelo, New York State Office of the Attorney General (28 Liberty)
28 Liberty Street, 15th Floor
New York, NY 10005
(212) 416-6057
Fax: (212) 416-6007
Matthew.Colangelo@ag.ny.gov
ATTORNEY TO BE NOTICED
Owen Thomas Conroy, New York State, Office of the Attorney General
28 Liberty Street
New York, NY 10005
(212) 416-6382
Fax: (212) 416-6009
owen.conroy@ag.ny.gov
ATTORNEY TO BE NOTICED
Caroline Anais Olsen
Zimmerman Booher LLC
341 South Main Street
Suite 400
Salt Lake City, NY 10128
(801) 924-0200
colsen@zbappeals.com
ATTORNEY TO BE NOTICED

 Plaintiff
State Of Connecticut
Plaintiff
Representation
Mark Francis Kohler, Connecticut Office of the Attorney General
165 Capitol Avenue
Ste 5000
Hartford, CT 06106
(860) 808-5020
Fax: (860) 808-5347
mark.kohler@ct.gov
ATTORNEY TO BE NOTICED
Michael K. Skold, State of Connecticut Office of the Attorney General
165 Capitol Avenue
Ste 5000
Hartford, CT 06106
(860) 808-5020
Fax: (860) 808-5347
michael.skold@ct.gov
ATTORNEY TO BE NOTICED

 Plaintiff
State of Maryland
Plaintiff
Representation
Sarah Whynne Rice
185 Dendron Road
South Kingstown, RI 02879
(410) 591-5621
srice@oag.state.md.us
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Plaintiff
State of New Jersey
Plaintiff
Representation
Jeremy M. Feigenbaum
Office of The New Jersey Attorney General
25 Market Street, 8th Floor, West Wing
Trenton, NJ 08625
(609) 376-2690
jeremy.feigenbaum@njoag.gov
Richard J. Hughes Justice Complex
PRO HAC VICE
ATTORNEY TO BE NOTICED

 Defendant
Steven T. Mnuchin
In his official capacity as Secretary of the United States Department of Treasury
Defendant
Representation
Jean-David Barnea, U.S. Attorney's Office, SDNY (Chambers Street)
86 Chambers Street
New York, NY 10007
(212) 637-2679
Fax: (212) 637-2717
jean-david.barnea@usdoj.gov
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Rebecca Sol Tinio, U.S. Attorney's Office, SDNY
86 Chambers Street, 3rd Floor
New York, NY 10007
(212) 637-2774
Fax: (212) 637-2702
rebecca.tinio@usdoj.gov
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Defendant
United States Department of Treasury
Defendant
Representation
Jean-David Barnea
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Rebecca Sol Tinio
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Defendant
David J Kautter
In his official capacity as Acting Commissioner of the United States Internal Revenue Service
Defendant
Representation
Jean-David Barnea
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Rebecca Sol Tinio
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Defendant
United States Internal Revenue Service
Defendant
Representation
Jean-David Barnea
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Rebecca Sol Tinio
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

 Defendant
United States Of America
Defendant
Representation
Jean-David Barnea
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Docket Entries

Reverse Entries
Hide Section
Print Entries Request Entries Reverse Entries
Numbers shown are court assigned numbers.

EntryFiledPDFDescription
1Jul 17, 2018ViewCOMPLAINT against David J Kautter, Steven T. Mnuchin, United States Department of Treasury, United States Internal Revenue Service, United States Of America. (Filing Fee $ 400.00, Receipt Number 0208-15330056)Document filed by State of Maryland, State Of Connecticut, State Of New York, State of New Jersey. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5)(Olsen, Caroline) (Entered: 07/17/2018)
2Jul 17, 2018RequestFILING ERROR - PDF ERROR - CIVIL COVER SHEET filed. (Olsen, Caroline) Modified on 7/17/2018 (jgo). (Entered: 07/17/2018)
3Jul 17, 2018ViewCIVIL COVER SHEET filed. (Olsen, Caroline) (Entered: 07/17/2018)
4Jul 17, 2018RequestFILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to Steven T. Mnuchin, re: 1 Complaint,. Document filed by State Of New York. (Olsen, Caroline) Modified on 7/18/2018 (jgo). (Entered: 07/17/2018)
5Jul 17, 2018RequestFILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to United States Department of Treasury, re: 1 Complaint,. Document filed by State Of New York. (Olsen, Caroline) Modified on 7/18/2018 (jgo). (Entered: 07/17/2018)
6Jul 17, 2018RequestFILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to David J. Kautter, re: 1 Complaint,. Document filed by State Of New York. (Olsen, Caroline) Modified on 7/18/2018 (jgo). (Entered: 07/17/2018)
7Jul 17, 2018RequestFILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to United States Internal Revenue Service, re: 1 Complaint,. Document filed by State Of New York. (Olsen, Caroline) Modified on 7/18/2018 (jgo). (Entered: 07/17/2018)
8Jul 17, 2018RequestFILING ERROR - DEFICIENT PLEADING - SUMMONS REQUEST PDF ERROR - REQUEST FOR ISSUANCE OF SUMMONS as to United States of America, re: 1 Complaint,. Document filed by State Of New York. (Olsen, Caroline) Modified on 7/18/2018 (jgo). (Entered: 07/17/2018)
9Jul 17, 2018RequestNOTICE OF APPEARANCE by Owen Thomas Conroy on behalf of State Of New York. (Conroy, Owen) (Entered: 07/17/2018)
10Jul 17, 2018RequestNOTICE OF APPEARANCE by Justin Robert Wagner on behalf of State Of New York. (Wagner, Justin) (Entered: 07/17/2018)
Jul 18, 2018CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge J. Paul Oetken. 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. (jgo) (Entered: 07/18/2018)
Jul 18, 2018Magistrate Judge Sarah Netburn 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. (jgo) (Entered: 07/18/2018)
Jul 18, 2018Case Designated ECF. (jgo) (Entered: 07/18/2018)
11Jul 18, 2018RequestFILING ERROR - DEFICIENT DOCKET ENTRY - MOTION for Jeremy M. Feigenbaum to Appear Pro Hac Vice for State of New Jersey. Filing fee $ 200.00, receipt number 0208-15338007. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of New Jersey. (Attachments: # 1 Affidavit Certificate of Good Standing, # 2 Text of Proposed Order Order)(Feigenbaum, Jeremy) Modified on 7/18/2018 (jc). (Entered: 07/18/2018)
Jul 18, 2018>>>NOTICE REGARDING DEFICIENT MOTION TO APPEAR PRO HAC VICE. Notice to RE-FILE Document No. 11 MOTION for Jeremy M. Feigenbaum to Appear Pro Hac Vice for State of New Jersey. Filing fee $ 200.00, receipt number 0208-15338007. Motion and supporting papers to be reviewed by Clerk's Office staff... The filing is deficient for the following reason(s): missing Attorney Affidavit or Declaration - see Local Rule 1.3. Re-file the motion as a Motion to Appear Pro Hac Vice - attach the correct signed PDF - select the correct named filer/filers - attach valid Certificates of Good Standing issued within the past 30 days - attach Attorney Affidavit or Declaration - attach Proposed Order. (jc) (Entered: 07/18/2018)
Jul 18, 2018***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney Caroline Anais Olsen to RE-FILE Document No. 4 Request for Issuance of Summons, 7 Request for Issuance of Summons, 5 Request for Issuance of Summons, 6 Request for Issuance of Summons, 8 Request for Issuance of Summons,. The filing is deficient for the following reason(s): all of the filers were not selected for the request for issuance of summons; second party name on pdf 'To' section must include 'care of c/o';. Re-file the document using the event type Request for Issuance of Summons found under the event list Service of Process - select the correct filer/filers - and attach the correct summons form PDF. (jgo) (Entered: 07/18/2018)
12Jul 18, 2018RequestREQUEST FOR ISSUANCE OF SUMMONS as to Steven T. Mnuchin, re: 1 Complaint,. Document filed by State Of Connecticut, State Of New York, State of Maryland, State of New Jersey. (Olsen, Caroline) (Entered: 07/18/2018)
13Jul 18, 2018RequestREQUEST FOR ISSUANCE OF SUMMONS as to United States Department of Treasury, re: 1 Complaint,. Document filed by State Of Connecticut, State Of New York, State of Maryland, State of New Jersey. (Olsen, Caroline) (Entered: 07/18/2018)
14Jul 18, 2018RequestREQUEST FOR ISSUANCE OF SUMMONS as to David J. Kautter, re: 1 Complaint,. Document filed by State Of Connecticut, State Of New York, State of Maryland, State of New Jersey. (Olsen, Caroline) (Entered: 07/18/2018)
15Jul 18, 2018RequestREQUEST FOR ISSUANCE OF SUMMONS as to United States Internal Revenue Service, re: 1 Complaint,. Document filed by State Of Connecticut, State Of New York, State of Maryland, State of New Jersey. (Olsen, Caroline) (Entered: 07/18/2018)
16Jul 18, 2018RequestREQUEST FOR ISSUANCE OF SUMMONS as to United States of America, re: 1 Complaint,. Document filed by State Of Connecticut, State Of New York, State of Maryland, State of New Jersey. (Olsen, Caroline) (Entered: 07/18/2018)
17Jul 19, 2018RequestELECTRONIC SUMMONS ISSUED as to Steven T. Mnuchin. (dnh) (Entered: 07/19/2018)
18Jul 19, 2018RequestELECTRONIC SUMMONS ISSUED as to United States Department of Treasury. (dnh) (Entered: 07/19/2018)
19Jul 19, 2018RequestELECTRONIC SUMMONS ISSUED as to David J Kautter. (dnh) (Entered: 07/19/2018)
20Jul 19, 2018RequestELECTRONIC SUMMONS ISSUED as to United States Internal Revenue Service. (dnh) (Entered: 07/19/2018)
21Jul 19, 2018RequestELECTRONIC SUMMONS ISSUED as to United States Of America, U.S. Attorney and U.S. Attorney General. (dnh) (Entered: 07/19/2018)
22Jul 19, 2018RequestMOTION for Mark Frances Kohler to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15343281. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State Of Connecticut. (Attachments: # 1 Affidavit In Support of PHV, # 2 Exhibit Certificate of Good Standing, # 3 Text of Proposed Order)(Kohler, Mark) (Entered: 07/19/2018)
23Jul 19, 2018RequestMOTION for Michael Kenneth Skold to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15343354. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State Of Connecticut. (Attachments: # 1 Affidavit In Support of Motion for PHV, # 2 Exhibit Certificate of Good Standing, # 3 Text of Proposed Order)(Skold, Michael) (Entered: 07/19/2018)
Jul 19, 2018>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 22 MOTION for Mark Frances Kohler to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15343281. Motion and supporting papers to be reviewed by Clerk's Office staff., 23 MOTION for Michael Kenneth Skold to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15343354. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (ma) (Entered: 07/19/2018)
24Jul 20, 2018RequestAMENDED MOTION for Jeremy M. Feigenbaum to Appear Pro Hac Vice for State of New Jersey. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of New Jersey. (Attachments: # 1 Affidavit, # 2 Exhibit Certificate of Good Standing, # 3 Text of Proposed Order)(Feigenbaum, Jeremy) (Entered: 07/20/2018)
Jul 20, 2018>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 24 AMENDED MOTION for Jeremy M. Feigenbaum to Appear Pro Hac Vice for State of New Jersey. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (ma) (Entered: 07/20/2018)
25Jul 20, 2018RequestMOTION for Sarah Whynne Finnegan Rice to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15349134. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by State of Maryland. (Attachments: # 1 Certificate of Good Standing, # 2 Affidavit, # 3 Text of Proposed Order)(Rice, Sarah) (Entered: 07/20/2018)
Jul 20, 2018>>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. 25 MOTION for Sarah Whynne Finnegan Rice to Appear Pro Hac Vice . Filing fee $ 200.00, receipt number 0208-15349134. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (jc) (Entered: 07/20/2018)
26Jul 20, 2018RequestSUMMONS RETURNED EXECUTED Summons and Complaint, served. Steven T. Mnuchin served on 7/20/2018, answer due 9/18/2018. Service was accepted by Haojun Lee, U.S. Attorney's Office Civil Clerk. Document filed by State of Maryland; State Of Connecticut; State Of New York; State of New Jersey. (Conroy, Owen) (Entered: 07/20/2018)
27Jul 20, 2018RequestSUMMONS RETURNED EXECUTED Summons and Complaint, served. United States Department of Treasury served on 7/20/2018, answer due 9/18/2018. Service was accepted by Haojun Lee, U.S. Attorney's Office Civil Clerk. Document filed by State of Maryland; State Of Connecticut; State Of New York; State of New Jersey. (Conroy, Owen) (Entered: 07/20/2018)
28Jul 20, 2018RequestSUMMONS RETURNED EXECUTED Summons and Complaint, served. David J Kautter served on 7/20/2018, answer due 9/18/2018. Service was accepted by Haojun Lee, U.S. Attorney's Office Civil Clerk. Document filed by State of Maryland; State Of Connecticut; State Of New York; State of New Jersey. (Conroy, Owen) (Entered: 07/20/2018)
29Jul 20, 2018RequestSUMMONS RETURNED EXECUTED Summons and Complaint, served. United States Internal Revenue Service served on 7/20/2018, answer due 9/18/2018. Service was accepted by Haojun Lee, U.S. Attorney's Office Civil Clerk. Document filed by State of Maryland; State Of Connecticut; State Of New York; State of New Jersey. (Conroy, Owen) (Entered: 07/20/2018)
30Jul 20, 2018RequestSUMMONS RETURNED EXECUTED Summons and Complaint, served. United States Of America served on 7/20/2018, answer due 9/18/2018. Service was accepted by Haojun Lee, U.S. Attorney's Office Civil Clerk. Document filed by State of Maryland; State Of Connecticut; State Of New York; State of New Jersey. (Conroy, Owen) (Entered: 07/20/2018)
31Jul 20, 2018RequestCERTIFICATE OF SERVICE of Summons and Complaint, served. Service was made by Mail. Document filed by State of Maryland, State Of Connecticut, State Of New York, State of New Jersey. (Conroy, Owen) (Entered: 07/20/2018)
32Jul 25, 2018ViewMOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF IN SUPPORT OF DEFENDANTS. Document filed by Thomas T. Scambos, Jr. a/k/a Thomas Freed writing on behalf of "We the People" of the Commonwealth of Virginia.(sc) (Entered: 07/26/2018)
33Jul 27, 2018ViewORDER: granting 32 Motion for Leave to File Document. The motion by Thomas T. Scambos, Jr., to file an amicus brief is GRANTED. The Clerk of Court is directed to close to motion at Docket Number 32. SO ORDERED (Signed by Judge J. Paul Oetken on 7/27/2018) (ama) (Entered: 07/27/2018)
34Jul 30, 2018RequestORDER granting 22 Motion to Appear Pro Hac Vice. GRANTED. SO ORDERED. (HEREBY ORDERED by Judge J. Paul Oetken)(Text Only Order) (Oetken, J.) (Entered: 07/30/2018)
35Jul 30, 2018RequestORDER granting 23 Motion to Appear Pro Hac Vice. GRANTED. SO ORDERED. (HEREBY ORDERED by Judge J. Paul Oetken)(Text Only Order) (Oetken, J.) (Entered: 07/30/2018)
36Jul 30, 2018RequestORDER granting 24 Motion to Appear Pro Hac Vice. GRANTED. SO ORDERED. (HEREBY ORDERED by Judge J. Paul Oetken)(Text Only Order) (Oetken, J.) (Entered: 07/30/2018)
37Jul 30, 2018RequestORDER granting 25 Motion to Appear Pro Hac Vice. GRANTED. SO ORDERED. (HEREBY ORDERED by Judge J. Paul Oetken)(Text Only Order) (Oetken, J.) (Entered: 07/30/2018)
38Sep 6, 2018ViewJOINT LETTER MOTION for Extension of Time to File Answer re: 1 Complaint, and Proposing Briefing Schedule for Dispositive Motions addressed to Judge J. Paul Oetken from AUSA Jean-David Barnea dated 9/6/18. Document filed by David J Kautter, Steven T. Mnuchin, United States Department of Treasury, United States Internal Revenue Service, United States Of America.(Barnea, Jean-David) (Entered: 09/06/2018)
39Sep 6, 2018RequestORDER granting 38 Letter Motion for Extension of Time to Answer. GRANTED. THE PARTIES' PROPOSED BRIEFING SCHEDULE IS APPROVED. SO ORDERED. (HEREBY ORDERED by Judge J. Paul Oetken)(Text Only Order) (Oetken, J.) (Entered: 09/06/2018)
40Oct 30, 2018RequestJOINT LETTER MOTION for Leave to File Excess Pages addressed to Judge J. Paul Oetken from Rebecca S. Tinio dated October 30, 2018. Document filed by David J Kautter, Steven T. Mnuchin, United States Department of Treasury, United States Internal Revenue Service.(Tinio, Rebecca) (Entered: 10/30/2018)
41Oct 31, 2018RequestORDER granting 40 Letter Motion for Leave to File Excess Pages. GRANTED. EACH SIDE SHALL BE PERMITTED TO FILE 60 PAGES OF BRIEFING IN TOTAL. SO ORDERED. (HEREBY ORDERED by Judge J. Paul Oetken)(Text Only Order) (bh) (Entered: 10/31/2018)
42Nov 2, 2018ViewMOTION to Dismiss ., MOTION to Dismiss for Lack of Jurisdiction . Document filed by David J Kautter, Steven T. Mnuchin, United States Department of Treasury, United States Internal Revenue Service, United States Of America.(Barnea, Jean-David) (Entered: 11/02/2018)
43Nov 2, 2018ViewMEMORANDUM OF LAW in Support re: 42 MOTION to Dismiss . MOTION to Dismiss for Lack of Jurisdiction . . Document filed by David J Kautter, Steven T. Mnuchin, United States Department of Treasury, United States Internal Revenue Service, United States Of America. (Barnea, Jean-David) (Entered: 11/02/2018)
44Dec 14, 2018ViewCROSS MOTION for Summary Judgment . Document filed by State Of Connecticut, State Of New York, State of Maryland, State of New Jersey.(Conroy, Owen) (Entered: 12/14/2018)
45Dec 14, 2018ViewMEMORANDUM OF LAW in Support re: 44 CROSS MOTION for Summary Judgment . and in Opposition to Defendants' Motion to Dismiss. Document filed by State Of Connecticut, State Of New York, State of Maryland, State of New Jersey. (Conroy, Owen) (Entered: 12/14/2018)
46Dec 14, 2018ViewRULE 56.1 STATEMENT. Document filed by State Of Connecticut, State Of New York, State of Maryland, State of New Jersey. (Conroy, Owen) (Entered: 12/14/2018)
47Dec 14, 2018ViewDECLARATION of Owen T. Conroy in Support re: 44 CROSS MOTION for Summary Judgment .. Document filed by State Of Connecticut, State Of New York, State of Maryland, State of New Jersey. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22, # 23 Exhibit 23, # 24 Exhibit 24, # 25 Exhibit 25, # 26 Exhibit 26, # 27 Exhibit 27, # 28 Exhibit 28, # 29 Exhibit 29, # 30 Exhibit 30, # 31 Exhibit 31, # 32 Exhibit 32, # 33 Exhibit 33, # 34 Exhibit 34, # 35 Exhibit 35, # 36 Exhibit 36, # 37 Exhibit 37, # 38 Exhibit 38, # 39 Exhibit 39, # 40 Exhibit 40, # 41 Exhibit 41, # 42 Exhibit 42, # 43 Exhibit 43, # 44 Exhibit 44, # 45 Exhibit 45, # 46 Exhibit 46, # 47 Exhibit 47, # 48 Exhibit 48, # 49 Exhibit 49, # 50 Exhibit 50, # 51 Exhibit 51, # 52 Exhibit 52, # 53 Exhibit 53, # 54 Exhibit 54, # 55 Exhibit 55, # 56 Exhibit 56, # 57 Exhibit 57, # 58 Exhibit 58, # 59 Exhibit 59, # 60 Exhibit 60, # 61 Exhibit 61, # 62 Exhibit 62, # 63 Exhibit 63, # 64 Exhibit 64, # 65 Exhibit 65, # 66 Exhibit 66, # 67 Exhibit 67, # 68 Exhibit 68, # 69 Exhibit 69, # 70 Exhibit 70, # 71 Exhibit 71, # 72 Exhibit 72, # 73 Exhibit 73, # 74 Exhibit 74, # 75 Exhibit 75, # 76 Exhibit 76, # 77 Exhibit 77, # 78 Exhibit 78, # 79 Exhibit 79, # 80 Exhibit 80, # 81 Exhibit 81, # 82 Exhibit 82, # 83 Exhibit 83, # 84 Exhibit 84, # 85 Exhibit 85, # 86 Exhibit 86, # 87 Exhibit 87, # 88 Exhibit 88, # 89 Exhibit 89, # 90 Exhibit 90, # 91 Exhibit 91, # 92 Exhibit 92, # 93 Exhibit 93, # 94 Exhibit 94, # 95 Exhibit 95, # 96 Exhibit 96, # 97 Exhibit 97, # 98 Exhibit 98, # 99 Exhibit 99, # 100 Exhibit 100, # 101 Exhibit 101, # 102 Exhibit 102, # 103 Exhibit 103, # 104 Exhibit 104, # 105 Exhibit 105, # 106 Exhibit 106)(Conroy, Owen) (Entered: 12/14/2018)
48Dec 20, 2018ViewLETTER MOTION for Extension of Time to File Response/Reply and Opposition to the States' Cross-Motion for Summary Judgment addressed to Judge J. Paul Oetken from AUSA Jean-David Barnea dated 12/20/18. Document filed by David J Kautter, Steven T. Mnuchin, United States Department of Treasury, United States Internal Revenue Service, United States Of America.(Barnea, Jean-David) (Entered: 12/20/2018)
49Dec 21, 2018RequestORDER granting 48 Letter Motion for Extension of Time to File Response/Reply. GRANTED IN PART. THE "NEED TO COORDINATE THE GOVERNMENT'S FILING WITH OTHER AGENCIES AND PERSONNEL, MANY OF WHOM WILL... BE UNAVAILABLE OVER THE HOLIDAYS" WAS READILY FORESEEABLE WHEN THE GOVERNMENT NEGOTIATED THE COURT-APPROVED BRIEFING SCHEDULE MONTHS AGO. HOWEVER, THE COURT WILL GRANT AN EXTENSION OF ONE WEEK. THE GOVERNMENT SHALL FILE ITS REPLY AND OPPOSITION ON OR BEFORE JANUARY 24, 2019. THE STATES' REPLY SHALL BE FILED ON OR BEFORE FEBRUARY 8, 2019. SO ORDERED. (HEREBY ORDERED by Judge J. Paul Oetken)(Text Only Order) (bh) (Entered: 12/21/2018)
50Dec 27, 2018RequestSTANDING ORDER M10-468 The United States Attorney's Office shall notify the Court immediately upon the restoration of Department of Justice funding. (As further set forth in this Order.) (Signed by Judge Colleen McMahon on 12/27/2018) (ks) (Entered: 01/02/2019)
Dec 27, 2018Case Stayed. (anc) (Entered: 01/14/2019)
51Feb 1, 2019RequestLETTER addressed to Judge J. Paul Oetken from Rebecca S. Tinio dated February 1, 2019 re: Tolled Briefing Deadlines. Document filed by David J Kautter, Steven T. Mnuchin, United States Department of Treasury, United States Internal Revenue Service, United States Of America.(Tinio, Rebecca) (Entered: 02/01/2019)
52Feb 4, 2019ViewMEMO ENDORSEMENT: on re: 51 Letter filed by United States Department of Treasury, United States Internal Revenue Service, United States Of America, Steven T. Mnuchin, David J Kautter. ENDORSEMENT: Confirmed and approved. SO ORDERED., ( Responses due by 2/28/2019, Replies due by 3/15/2019.) (Signed by Judge J. Paul Oetken on 2/04/2019) (ama) (Entered: 02/04/2019)
53Feb 28, 2019ViewREPLY MEMORANDUM OF LAW in Support re: 42 MOTION to Dismiss . MOTION to Dismiss for Lack of Jurisdiction ., 44 CROSS MOTION for Summary Judgment . and Opposition to Cross-Motion for SJ. Document filed by David J Kautter, Steven T. Mnuchin, United States Department of Treasury, United States Internal Revenue Service, United States Of America. (Barnea, Jean-David) (Entered: 02/28/2019)
54Feb 28, 2019ViewCOUNTER STATEMENT TO 46 Rule 56.1 Statement. Document filed by David J Kautter, Steven T. Mnuchin, United States Department of Treasury, United States Internal Revenue Service, United States Of America. (Barnea, Jean-David) (Entered: 02/28/2019)
55Mar 5, 2019ViewLETTER MOTION for Extension of Time for the Plaintiff States' Reply Brief addressed to Judge J. Paul Oetken from State of New York dated March 5, 2019. Document filed by State Of New York.(Olsen, Caroline) (Entered: 03/05/2019)
56Mar 6, 2019RequestORDER granting 55 Letter Motion for Extension of Time. GRANTED. PLAINTIFFS' REPLY BRIEF SHALL BE FILED ON OR BEFORE MARCH 22, 2019. SO ORDERED. (HEREBY ORDERED by Judge J. Paul Oetken)(Text Only Order) (bh) (Entered: 03/06/2019)
57Mar 22, 2019ViewREPLY MEMORANDUM OF LAW in Support re: 44 CROSS MOTION for Summary Judgment . . Document filed by State Of Connecticut, State Of New York, State of Maryland, State of New Jersey. (Olsen, Caroline) (Entered: 03/22/2019)
58Mar 22, 2019ViewLETTER addressed to Judge J. Paul Oetken from Caroline A. Olsen dated March 22, 2019 re: Oral Argument. Document filed by State Of Connecticut, State Of New York, State of Maryland, State of New Jersey.(Olsen, Caroline) (Entered: 03/22/2019)
59May 3, 2019ViewMEMO ENDORSEMENT: on re: 58 Letter filed by State of New Jersey, State of Maryland, State Of New York, State Of Connecticut. ENDORSEMENT: The request for oral argument is granted. Oral argument on the pending motion to dismiss and cross-motion for summary judgment shall be held on June 18, 2019, at 3:00 PM in Courtroom 706 of the Thurgood Marshall Courthouse at 40 Foley Square, New York, NY 10007. SO ORDERED., ( Oral Argument set for 6/18/2019 at 03:00 PM in Courtroom 706, 40 Centre Street, New York, NY 10007 before Judge J. Paul Oetken.) (Signed by Judge J. Paul Oetken on 5/03/2019) (ama) (Entered: 05/03/2019)
Jun 17, 2019ORDER: ORAL ARGUMENT ON THE MOTION TO DISMISS AND CROSS-MOTION FOR SUMMARY JUDGMENT SHALL BE HELD ON JUNE 18, 2019, at 3:00 PM IN COURTROOM 318 OF THE THURGOOD MARSHALL COURTHOUSE at 40 FOLEY SQUARE, NEW YORK, NEW YORK 10007. SO ORDERED. (JPO) (Entered: 06/17/2019)
60Jun 18, 2019RequestNOTICE OF APPEARANCE by Matthew Colangelo on behalf of State Of New York. (Colangelo, Matthew) (Entered: 06/18/2019)
Jun 18, 2019Minute Entry for proceedings held before Judge J. Paul Oetken: Oral Argument held on 6/18/201. Decision reserved. (bh) (Entered: 06/18/2019)
61Jul 1, 2019ViewTRANSCRIPT of Proceedings re: conference held on 6/18/2019 before Judge J. Paul Oetken. Court Reporter/Transcriber: Samuel Mauro, (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 7/22/2019. Redacted Transcript Deadline set for 8/1/2019. Release of Transcript Restriction set for 9/30/2019.(McGuirk, Kelly) (Entered: 07/01/2019)
62Jul 1, 2019ViewNOTICE OF FILING OF OFFICIAL TRANSCRIPT Notice is hereby given that an official transcript of a conference proceeding held on 6/18/19 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: 07/01/2019)
63Sep 30, 2019ViewOPINION AND ORDER re: 42 MOTION to Dismiss. MOTION to Dismiss for Lack of Jurisdiction filed by United States Department of Treasury, United States Internal Revenue Service, United States Of America, Steven T. Mnuchin, David J Kautter, 44 CROSS MOTION for Summary Judgment filed by State of New Jersey, State of Maryland, State Of New York, State Of Connecticut. For the foregoing reasons, the Government's motion to dismiss is GRANTED and the States' cross-motion for summary judgment is DENIED. The Clerk of Court is directed to close the motions at Docket Numbers 42 and 44 and to close this case. (Signed by Judge J. Paul Oetken on 9/30/2019) (mro) Transmission to Orders and Judgments Clerk for processing. (Entered: 09/30/2019)
64Sep 30, 2019RequestCLERK'S JUDGMENT re: 63 Memorandum & Opinion. in favor of United States Department of Treasury, United States Internal Revenue Service, United States Of America, David J Kautter, Steven T. Mnuchin against State Of Connecticut, State Of New York, State of Maryland, State of New Jersey. It is hereby ORDERED, ADJUDGED AND DECREED: That for the reasons stated in the Court's Opinion and Order dated September 30, 2019, the Government's motion to dismiss is granted and the state's cross-motion for summary judgment is denied; accordingly, this case is closed. (Signed by Clerk of Court Ruby Krajick on 09/30/2019) (Attachments: # 1 Notice of Right to Appeal)(dt) (Entered: 10/01/2019)
Sep 30, 2019Terminate Transcript Deadlines (dt) (Entered: 10/01/2019)
65Nov 26, 2019ViewNOTICE OF APPEAL from 63 Memorandum & Opinion,,, 64 Clerk's Judgment,,. Document filed by State Of Connecticut, State Of New York, State of Maryland, State of New Jersey. Filing fee $ 505.00, receipt number ANYSDC-18149412. Form C and Form D are due within 14 days to the Court of Appeals, Second Circuit. (Olsen, Caroline) (Entered: 11/26/2019)
Nov 26, 2019Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: 65 Notice of Appeal. (tp) (Entered: 11/26/2019)
Nov 26, 2019Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for 65 Notice of Appeal, filed by State of New Jersey, State of Maryland, State Of New York, State Of Connecticut were transmitted to the U.S. Court of Appeals. (tp) (Entered: 11/26/2019)
66Nov 30, 2021RequestMANDATE of USCA (Certified Copy) as to 65 Notice of Appeal, filed by State of New Jersey, State of Maryland, State Of New York, State Of Connecticut. USCA Case Number 19-3962. Ordered, Adjudged and Decreed that the judgment of the District Court is AFFIRMED. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 11/30/2021. (Attachments: # 1 Opinion).(nd) (Entered: 11/30/2021)
Nov 30, 2021Transmission of USCA Mandate to the District Judge re: 66 USCA Mandate,..(nd) (Entered: 11/30/2021)

Jump To
Please enter a valid page number
Pagination
Show Pagination
 

back to top

Enter a Client Matter

Your firm optionally allows a client matter to be selected while you are using Bloomberg Law. Please contact your administrator if you have any questions. Please select from a recently used Client Matter or enter a Client Matter manually.
RECENTLY USED
CLIENT MATTER
Please contact your administrator if you have questions about client matter.
Cancel Submit
Unrecognized Client Matter

Client Matter   does not currently exist in Bloomberg Law. Would you like to add this client matter to the system?
Bloomberg Industry Group
About Us Contact Us
Other Products
Big Law Business Professional Learning BNA
Help Topics
Getting Started BCite Citator Smart Code Points of Law Browse All Help Topics
24/7 BLAW® Help Desk
888.560.2529
help@bloomberglaw.com
0.1460.0
Terms of Service Privacy Policy Copyright Accessibility
© 2022 The Bureau of National Affairs, Inc. All Rights Reserved.