The Shinnecock Indian Nation v. The State of New York et al

Federal Civil Lawsuit New York Eastern District Court, Case No. 2:05-cv-02887
District Judge Thomas C. Platt, presiding
Tags No tags have been applied so far. Sign in to add some.
District Judge Thomas C. Platt
Last Updated August 2, 2017 at 6:14 AM EDT (7.9 years ago) Update UpdateSpaceE-Mail Alert AlertsSpaceJump Jump
Summary

No one has written a summary of this case yet. Sign up or sign in to contribute one.

Parties
No Logo The Shinnecock Indian Nation, Plaintiff

Represented by Lowenstein Sandler, PC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Nicomedes Sy Herrera +1 212 262 6700
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Kurt W Lenz +1 212 262 6700 +1 973 422 6871
LEAD ATTORNEY, ATTORNEY TO BE NOTICED RICHARD F. RICCI +1 973 597 2500 rricci@lowenstein.com

Represented by MONTEAU & PEEBLES, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Steven John Bloxham +1 916 441 2700 +1 916 441 2067 sbloxham@ndnlaw.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Darcie L. Houck +1 916 441 2700 +1 916 441 2067 dhouck@ndnlaw.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED John M. Peebles +1 916 441 2700 +1 916 441 2067 jpeebles@ndnlaw.com
v.
No Logo 409 Montauk, LLC, Defendant
No Logo County of Suffolk, New York, Defendant

Represented by Nixon Peabody LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Michael Stewart Cohen +1 516 832 7544 +1 516 832 7555 mcohen@nixonpeabody.com
TERMINATED: 11/09/2009 Christopher J. Porzio +1 516 832 7500 +1 516 832 7555 cporzio@nixonpeabody.com
ATTORNEY TO BE NOTICED David M. Schraver +1 585 263 1000 +1 585 263 1600 dschraver@nixonpeabody.com

Represented by Twomey Latham Shea Kelley Dubin Reale & Quartararo

Name Phone Fax E-Mail
TERMINATED: 10/21/2011 Patrick Brian Fife +1 631 727 2180 +1 631 727 1767 pfife@suffolklaw.com
No Logo George E. Pataki, Defendant
No Logo Long Island Rail Road Company, Defendant

Represented by White & Case LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Dwight A. Healy +1 212 819 8200
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Philip B. Sineneng +1 212 819 8411 +1 212 354 8113 psineneng@whitecase.com
No Logo Long Island University, Defendant
No Logo National Golf Links of America, Defendant
No Logo Parrish Pond Associates, LLC, Defendant
No Logo Parrish Pond Construction Corp., Defendant
No Logo PP Development Associates, LLC, Defendant
No Logo Sebonac Neck Property, LLC, Defendant
No Logo Shinnecock Hills Golf Club, Defendant
No Logo Southampton Golf Club Incorporated, Defendant
No Logo Southampton Meadows Construction Corp., Defendant
No Logo The State Of New York, Defendant

Represented by Law Offices of Robert A. Siegfried

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Robert A. Siegfried +1 518 473 5097 +1 518 474 5284

Represented by Office of the New York Attorney General

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Aaron M. Baldwin +1 518 473 6045 +1 518 473 1572 aaron.baldwin@ag.ny.gov
ATTORNEY TO BE NOTICED Christopher W. Hall +1 518 474 5284 christopher.hall@oag.state.ny.us
No Logo Town of Southampton, New York, Defendant
No Logo Trustees of the Freeholders and Commonality of the Town of Southampton, Defendant
No Logo Trustees of the Proprietors of the Common and Undivided Lands of the Town of Southampton, Defendant
Attributes
Citation Section 28 U.S.C. § 1331
Nature of Suit 890 - Other Statutes: Other Statutory Actions
Timeline
  Entries (106) Tab Overlap Calendar Events Tab Overlap Related (0) Tab Overlap Tools Right End
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 107 Filed: 12/11/2015, Entered: None USCA Mandate
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 106 Filed: 10/31/2014, Entered: None Letter
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 105 Filed: 10/31/2014, Entered: None Letter
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 104 Filed: 10/31/2014, Entered: None Withdraw
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 103 Filed: 10/29/2014, Entered: None Notice of Appearance
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 102 Filed: 10/28/2014, Entered: None Stipulation
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 101 Filed: 10/20/2014, Entered: None Letter
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 100 Filed: 10/17/2014, Entered: None Order(Other)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 99 Filed: 10/10/2014, Entered: None Letter
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 98 Filed: 10/1/2014, Entered: None Letter
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 97 Filed: 8/1/2014, Entered: None Letter
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 95 Filed: 6/2/2014, Entered: None
Letter to the Honorable Thomas C. Platt by The Shinnecock Indian Nation (Bloxham, Steven) (Entered: 06/02/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 94 Filed: 3/11/2014, Entered: None Court Filing
ORDER Re: 93 Letter requesting that this Court continue the current stay for an additional ninety (90) days up to and through 6/1/14. So Ordered by Judge Thomas C. Platt on 3/11/14. (Coleman, Laurie) (Entered: 03/17/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 93 Filed: 3/3/2014, Entered: None
Letter to The Honorable Thomas C. Platt by The Shinnecock Indian Nation (Bloxham, Steven) (Entered: 03/03/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 92 Filed: 12/10/2013, Entered: None Court Filing
ORDER Re: 90 Letter requesting that this Court continue the current stay for an additional ninety (90) days, up to and through 3/1/14. So Ordered by Judge Thomas C. Platt on 12/10/13. (Coleman, Laurie) (Entered: 12/23/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 91 Filed: 12/17/2013, Entered: None
Notice of MOTION for Leave to Appear Pro Hac Vice Filing fee $ 25, receipt number 0207-6621412. by George E. Pataki, The State of New York. (Attachments: # 1 Affidavit & Certificate of Good Standing (copy), # 2 Proposed Order) (Baldwin, Aaron) (Entered: 12/17/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 90 Filed: 12/2/2013, Entered: None
Letter to the Honorable Thomas C. Platt by The Shinnecock Indian Nation (Bloxham, Steven) (Entered: 12/02/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 89 Filed: 9/6/2013, Entered: None Court Filing
ORDER Re: 88 Letter requesting that this Court continue the current stay for an additional ninety (90) days, up to and through 12/1/13. Request for continued stay GRANTED. Ordered by Judge Thomas C. Platt on 9/6/13. (Coleman, Laurie) (Entered: 09/12/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 88 Filed: 9/4/2013, Entered: None
Letter To The Honorable Thomas C. Platt by The Shinnecock Indian Nation (Bloxham, Steven) (Entered: 09/04/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 87 Filed: 6/6/2013, Entered: None Court Filing
ORDER Re: 86 Letter requesting that this Court continue the current stay for an additional ninety (90) days, up to and through 9/1/13. Request to continue the stay through 9/1/13 is GRANTED. Signed by Judge Thomas C. Platt on 6/6/13. (Coleman, Laurie) (Main Document 87 replaced on 6/12/2013 as there was inadvertently an extra page annexed that should have been docketed in case number 09-CV-121 (TCP)). (Entered: 06/11/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 86 Filed: 5/31/2013, Entered: None
Letter to the Honorable Thomas C. Platt by The Shinnecock Indian Nation (Bloxham, Steven) (Entered: 05/31/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 85 Filed: 3/1/2013, Entered: None
Letter to the Honorable Thomas C. Platt by The Shinnecock Indian Nation (Bloxham, Steven) (Entered: 03/01/2013)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 84 Filed: 12/3/2012, Entered: None Court Filing
ORDER Re: 83 Letter requesting that this Court continue the current stay for an additional ninety (90) days, up to and through 3/1/12. Request granted. Signed by Judge Thomas C. Platt on 12/3/12. (Coleman, Laurie) (Entered: 12/12/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 83 Filed: 11/30/2012, Entered: None
Letter to The Honorable Thomas C. Platt by The Shinnecock Indian Nation (Bloxham, Steven) (Entered: 11/30/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 82 Filed: 9/17/2012, Entered: None Court Filing
ORDER Re: 81 Letter requesting that this Court continue the current stay for an additional ninety (90) days, up to and through December 1, 2012. Signed by Judge Thomas C. Platt on 9/17/12. (Coleman, Laurie) (Entered: 09/19/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 81 Filed: 8/31/2012, Entered: None
Letter to the Honorable Thomas C. Platt by The Shinnecock Indian Nation (Bloxham, Steven) (Entered: 08/31/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 80 Filed: 6/29/2012, Entered: None Court Filing
ORDER - For the foregoing reasons and because defendants have not shown that they would be prejudiced by a continuance, defendants' application for the Court to decide the motion without further delay is DENIED. Plaintiffs application for a stay of decision up to and through September I, 2012 with respect to their motion for leave to amend is GRANTED. See Order for further details. Signed by Judge Thomas C. Platt on 6/29/12. (Coleman, Laurie) (Entered: 07/05/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 79 Filed: 6/5/2012, Entered: None
Letter by The Shinnecock Indian Nation (Bloxham, Steven) (Entered: 06/05/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 78 Filed: 6/4/2012, Entered: None Court Filing
Letter to Judge Platt from Dwight A. Healy in response to Plaintiff's letter submitted on 06/01/2012 by Long Island Railroad Company (Healy, Dwight) (Entered: 06/04/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 77 Filed: 6/1/2012, Entered: None
Letter by The Shinnecock Indian Nation (Bloxham, Steven) (Entered: 06/01/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 76 Filed: 5/29/2012, Entered: None Court Filing
Letter to Judge Platt from Dwight A. Healy requesting that the Court deny any forthcoming requests for stays from Plaintiff, and reopen and decide the Motions based upon the parties' prior submissions by Long Island Railroad Company (Healy, Dwight) (Entered: 05/29/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 75 Filed: 3/2/2012, Entered: None Court Filing
ORDER re 74 Letter filed by The Shinnecock Indian Nation. Request granted. The Court will stay for an additional 90 days up to and through June 1, 2012 is granted. So Ordered.. Ordered by Senior Judge Thomas C. Platt on 3/2/2012. (Padilla, Kristin) (Entered: 03/06/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 74 Filed: 3/1/2012, Entered: None
Letter Re Status by The Shinnecock Indian Nation (Bloxham, Steven) (Entered: 03/01/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 73 Filed: 12/1/2011, Entered: None
Letter to the Honorable Thomas C. Platt by The Shinnecock Indian Nation (Bloxham, Steven) (Entered: 12/01/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 72 Filed: 11/1/2011, Entered: None
Letter to the Honorable Thomas C. Platt by The Shinnecock Indian Nation (Bloxham, Steven) (Entered: 11/01/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 71 Filed: 10/24/2011, Entered: None
Letter Responding to Plaintiff's Request for Leave to Revise Proposed Amended Complaint and Moving Papers by 409 Montauk, LLC, County of Suffolk, New York, Long Island Railroad Company, Long Island University, National Golf Links of America, PP Development Associates, LLC, Parrish Pond Associates, LLC, Parrish Pond Construction Corp., George E. Pataki, Sebonac Neck Property, LLC, Shinnecock Hills Golf Club, Southampton Golf Club Incorporated, Southampton Meadows Construction Corp., The State of New York, Town of Southampton, New York, Trustees of the Freeholders and Commonality of the Town of Southampton, Trustees of the Proprietors of the Common and Undivided Lands of the Town of Southampton (Cohen, Michael) (Entered: 10/24/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 70 Filed: 10/20/2011, Entered: None
Letter to the Honorable Thomas C. Platt by The Shinnecock Indian Nation (Bloxham, Steven) (Entered: 10/20/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 69 Filed: 10/20/2011, Entered: None
Letter MOTION to Reopen Case and determination of plaintiff's motions for reconsideration and leave to further amend complaint by 409 Montauk, LLC, County of Suffolk, New York, Long Island Railroad Company, Long Island University, National Golf Links of America, PP Development Associates, LLC, Parrish Pond Associates, LLC, Parrish Pond Construction Corp., George E. Pataki, Sebonac Neck Property, LLC, Shinnecock Hills Golf Club, Southampton Golf Club Incorporated, Southampton Meadows Construction Corp., The State of New York, Town of Southampton, New York, Trustees of the Freeholders and Commonality of the Town of Southampton, Trustees of the Proprietors of the Common and Undivided Lands of the Town of Southampton (Attachments: # 1 Exhibit U.S. Supreme Court Order List of Oct. 17, 2011) (Cohen, Michael) Modified original letter entry into a motion on 10/25/2011 (Glueckert, Lisa). (Entered: 10/20/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 68 Filed: 5/20/2011, Entered: None
Letter to the Honorable Thomas C. Platt by The Shinnecock Indian Nation (Bloxham, Steven) (Entered: 05/20/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 67 Filed: 2/14/2011, Entered: None
Letter by The Shinnecock Indian Nation (Bloxham, Steven) (Entered: 02/14/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 66 Filed: 2/9/2011, Entered: None Court Filing
Letter to Judge Platt from Dwight A. Healy in reply to Plaintiff's letter dated 02/01/2011 by Long Island Railroad Company (Healy, Dwight) (Entered: 02/09/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 65 Filed: 2/1/2011, Entered: None
Notice of MOTION to Amend/Correct/Supplement for Leave to Amend the Complaint by The Shinnecock Indian Nation. (Attachments: # 1 Memorandum in Support, # 2 Proposed Second Amended Complaint) (Bloxham, Steven) (Entered: 02/01/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 64 Filed: 2/1/2011, Entered: None
Notice of MOTION for Reconsideration by The Shinnecock Indian Nation. (Attachments: # 1 Memorandum in Support) (Bloxham, Steven) (Entered: 02/01/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 63 Filed: 2/1/2011, Entered: None
Letter Re Status by The Shinnecock Indian Nation (Bloxham, Steven) (Entered: 02/01/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 62 Filed: 2/1/2011, Entered: None
MEMORANDUM in Opposition re Notice (Other), Notice (Other) Defendants' Memorandum of Law in Opposition to Plaintiff's Motion for Reconsideration filed by 409 Montauk, LLC, County of Suffolk, New York, Long Island Railroad Company, Long Island University, National Golf Links of America, PP Development Associates, LLC, Parrish Pond Associates, LLC, Parrish Pond Construction Corp., George E. Pataki, Sebonac Neck Property, LLC, Shinnecock Hills Golf Club, Southampton Golf Club Incorporated, Southampton Meadows Construction Corp., The State of New York, Town of Southampton, New York, Trustees of the Freeholders and Commonality of the Town of Southampton, Trustees of the Proprietors of the Common and Undivided Lands of the Town of Southampton. (Cohen, Michael) (Entered: 02/01/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 61 Filed: 2/1/2011, Entered: None
AFFIDAVIT/DECLARATION in Opposition re 36 Notice of MOTION for Reconsideration Affidavit of Dwight A. Healy in Opposition to Plaintiff's Motion for Reconsideration filed by 409 Montauk, LLC, County of Suffolk, New York, Long Island Railroad Company, Long Island University, National Golf Links of America, PP Development Associates, LLC, Parrish Pond Associates, LLC, Parrish Pond Construction Corp., George E. Pataki, Sebonac Neck Property, LLC, Shinnecock Hills Golf Club, Southampton Golf Club Incorporated, Southampton Meadows Construction Corp., The State of New York, Town of Southampton, New York, Trustees of the Freeholders and Commonality of the Town of Southampton, Trustees of the Proprietors of the Common and Undivided Lands of the Town of Southampton. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F) (Cohen, Michael) (Entered: 02/01/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 60 Filed: 2/1/2011, Entered: None
MEMORANDUM in Opposition re Notice (Other), Notice (Other) Defendants' Memorandum of Law in Opposition to Plaintiff's Motion for Leave to Amend the Complaint a Second Time filed by 409 Montauk, LLC, County of Suffolk, New York, Long Island Railroad Company, Long Island University, National Golf Links of America, PP Development Associates, LLC, Parrish Pond Associates, LLC, Parrish Pond Construction Corp., George E. Pataki, Sebonac Neck Property, LLC, Shinnecock Hills Golf Club, Southampton Golf Club Incorporated, Southampton Meadows Construction Corp., The State of New York, Town of Southampton, New York, Trustees of the Freeholders and Commonality of the Town of Southampton, Trustees of the Proprietors of the Common and Undivided Lands of the Town of Southampton. (Cohen, Michael) (Entered: 02/01/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 59 Filed: 2/1/2011, Entered: None
AFFIDAVIT/DECLARATION in Opposition re 35 Notice of MOTION to Amend/Correct the Complaint Affidavit of Dwight A. Healy in Opposition to Plaintiff's Motion For Leave to Amend filed by 409 Montauk, LLC, County of Suffolk, New York, Long Island Railroad Company, Long Island University, National Golf Links of America, PP Development Associates, LLC, Parrish Pond Associates, LLC, Parrish Pond Construction Corp., George E. Pataki, Sebonac Neck Property, LLC, Shinnecock Hills Golf Club, Southampton Golf Club Incorporated, Southampton Meadows Construction Corp., The State of New York, Town of Southampton, New York, Trustees of the Freeholders and Commonality of the Town of Southampton, Trustees of the Proprietors of the Common and Undivided Lands of the Town of Southampton. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D) (Cohen, Michael) (Entered: 02/01/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 58 Filed: 1/28/2011, Entered: None Court Filing
Letter to Judge Platt from Dwight A. Healy following up on letter dated 09/29/2010 by Long Island Railroad Company (Healy, Dwight) (Entered: 01/28/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 57 Filed: 9/29/2010, Entered: None Court Filing
Letter to Judge Platt from Dwight A. Healy regarding the U.S. Court of Appeals for the Second Circuit's August 9,2010 decision in the Oneida Appeal by Long Island Railroad Company (Healy, Dwight) (Entered: 09/29/2010)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 56 Filed: 10/4/2007, Entered: None Court Filing
ORDER terminating 35 Motion to Amend/Correct; terminating 36 Motion for Reconsideration. The motions are hereby adjourned without date until 30 days after the appeal is concluded and a mandate is issued by the United States Court of Appeals for the Second Circuit in The State of New York v. Oneida Indian Nation of New York. SO ORDERED. Ordered by Judge Thomas C. Platt on 10/4/07. (Brienza, Lauren) (Entered: 10/10/2007)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 55 Filed: 9/6/2007, Entered: None
Proposed Scheduling Order by The Shinnecock Indian Nation (Attachments: # 1 Text of Proposed Order Adjourning Plaintiff's Pending Motions for Reconsideration and for leave to Amend its Complaint) (Ricci, Richard) (Entered: 09/06/2007)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 54 Filed: 9/4/2007, Entered: None Court Filing
MEMORANDUM AND ORDER re 42 Letter filed by The Shinnecock Indian Nation - plaintiffs' requests are granted. Submit Order on Notice. So Ordered. Ordered by Judge Thomas C. Platt on 9/4/07. (Brienza, Lauren) (Entered: 09/05/2007)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 53 Filed: 9/4/2007, Entered: None
NOTICE by The Shinnecock Indian Nation of Firm Name Change (Bloxham, Steven) (Entered: 09/04/2007)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 52 Filed: 8/21/2007, Entered: None Court Filing
ORDER re 42 Letter filed by The Shinnecock Indian Nation requesting the Motion for Reconsideration and the Motion for Leave to Amend be adjourned - Plaintiff's letter-request is denied without prejudice to renew if and when all allegations that can be made are made in this case. So Ordered. Ordered by Judge Thomas C. Platt on 8/21/07. (Brienza, Lauren) (Entered: 08/28/2007)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 51 Filed: 8/28/2007, Entered: None
RESPONSE to Motion re 35 Notice of MOTION to Amend/Correct the Complaint, 36 Notice of MOTION for Reconsideration Opposition letter to motion for a stay pending Oneida appeals regarding scheduling of Oneida appeals. filed by all defendants. (Siegfried, Robert) (Entered: 08/28/2007)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 50 Filed: 8/20/2007, Entered: None Court Filing
Letter to Judge Platt Urging Rejection of Letter of Plaintiff's Counsel, Steven J. Bloxham, dated August 16, 2007 by Town of Southampton, New York, Shinnecock Hills Golf Club, National Golf Links of America, Parrish Pond Associates, LLC, Parrish Pond Construction Corp., PP Development Associates, LLC, Sebonac Neck Property, LLC, Southampton Golf Club Incorporated, 409 Montauk, LLC, Southampton Meadows Construction Corp., Long Island Railroad Company, Long Island University, The State of New York, George E. Pataki, County of Suffolk, New York (Cohen, Michael) (Entered: 08/20/2007)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 49 Filed: 8/16/2007, Entered: None
Letter Reply to Defendant's Response to Plaintiff's Request for Adjournment by The Shinnecock Indian Nation. See Document 48 for Exhibits. (Bloxham, Steven) Modified on 8/17/2007 (Valle, Christine). (Entered: 08/16/2007)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 48 Filed: 8/16/2007, Entered: None
Letter Reply Re Request for Adjournment by The Shinnecock Indian Nation (Attachments: # 1 Exhibit 1 to Ltr Reply to Defendant's Response to Plaintiff's Request for Adjournment# 2 Exhibit 2 to Ltr Reply to Defendant's Response to Plaintiff's Request for Adjournment# 3 Exhibit 3 to Ltr Reply to Defendant's Response to Plaintiff's Request for Adjournment# 4 Exhibit 4 to Ltr Reply to Defendant's Response to Plaintiff's Request for Adjournment# 5 Exhibit 5 to Ltr Reply to Defendant's Response to Plaintiff's Request for Adjournment) (Bloxham, Steven) (Entered: 08/16/2007)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 47 Filed: 8/16/2007, Entered: None
NOTICE of Appearance by Robert A. Siegfried on behalf of The State of New York (aty to be noticed) (Siegfried, Robert) (Entered: 08/16/2007)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 46 Filed: 8/15/2007, Entered: None Court Filing
Letter to Judge Platt Responding to Letter of Plaintiff's Counsel, Dated July 31, 2007, Seeking Indefinite Adjournment of Motions for Reconsideration and to Serve Second Amended Complaint by Town of Southampton, New York, Trustees of the Proprietors of the Common and Undivided Lands of the Town of Southampton, Trustees of the Freeholders and Commonality of the Town of Southampton, Shinnecock Hills Golf Club, National Golf Links of America, Parrish Pond Associates, LLC, Parrish Pond Construction Corp., PP Development Associates, LLC, Sebonac Neck Property, LLC, Southampton Golf Club Incorporated, 409 Montauk, LLC, Southampton Meadows Construction Corp., Long Island Railroad Company, Long Island University, The State of New York, George E. Pataki, County of Suffolk, New York (Cohen, Michael) (Entered: 08/15/2007)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 45 Filed: 8/8/2007, Entered: None Court Filing
ENDORSED ORDER re 44 Letter request granted filed by The Shinnecock Indian Nation. Ordered by Judge Thomas C. Platt on 8/8/07. (McMorrow, Karen) (Entered: 08/10/2007)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 44 Filed: 8/3/2007, Entered: None
Letter requesting to adjourn briefing schedule, pursuant to Individual Practice 1.E by The Shinnecock Indian Nation (Ricci, Richard) (Entered: 08/03/2007)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 43 Filed: 8/1/2007, Entered: None Court Filing
ORDER re 42 Letter filed by The Shinnecock Indian Nation. Set Deadlines as to the 42 Letter : Any reply to the Shinnecock Indian Nation's letter request of July 31, 2007 should be served and filed with this court on or before 8/21/2007.. Ordered by Judge Thomas C. Platt on 8/1/2007. (McMorrow, Karen) (Entered: 08/01/2007)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 42 Filed: 7/31/2007, Entered: None
Letter to request a Motion for Reconsideration and Motion for Leave to be adjourned by The Shinnecock Indian Nation (Attachments: # 1 Memorandum-Decision and Order# 2 U.S. Court of Appeals for the Second Circuit Order) (Ricci, Richard) (Entered: 07/31/2007)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 41 Filed: 5/16/2007, Entered: None
MOTION for Leave to File Excess Pages in Defendants' Memorandum in Opposition to Plaintiff's Motion for Leave to Amend by Long Island Railroad Company. (Sineneng, Philip) (Entered: 05/16/2007)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 40 Filed: 3/21/2007, Entered: None
ORDER of USCA as to 37 Notice of Appeal filed by The Shinnecock Indian Nation. A motion or motions of the type specified by Rule 4(a), 4(b), or 6(b)(2)(i) of the Federal Rules Appellate Procedure having been filed in this matter, and now pending before the district court, the above numbered and entitled appeal is hereby stayed to await final disposition of said motion(s). (Serret, Liliana) (Entered: 04/05/2007)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 39 Filed: 3/23/2007, Entered: None
NOTICE by The Shinnecock Indian Nation Notice of Firm Name Change (Peebles, John) (Entered: 03/23/2007)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 38 Filed: 1/11/2007, Entered: None
Letter Modifying Briefing Schedule by The Shinnecock Indian Nation (Ricci, Richard) (Entered: 01/11/2007)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 37 Filed: 12/29/2006, Entered: None
NOTICE OF APPEAL by The Shinnecock Indian Nation. Filing fee $ 455, receipt number 2162777. (Ricci, Richard) (Entered: 12/29/2006)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 36 Filed: 12/19/2006, Entered: None
Notice of MOTION for Reconsideration by The Shinnecock Indian Nation. (Ricci, Richard) (Entered: 12/19/2006)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 35 Filed: 12/19/2006, Entered: None
Notice of MOTION to Amend/Correct the Complaint by The Shinnecock Indian Nation. (Ricci, Richard) (Entered: 12/19/2006)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 34 Filed: 11/28/2006, Entered: None Court Filing
JUDGMENT in favor of defendants, against plaintiffs; Dfts' Rule 12(b)(6) motions to dismiss are granted.. Ordered by Judge Thomas C. Platt on 11/28/06. (Barhome, Sydelle) (Entered: 12/05/2006)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 33 Filed: 11/28/2006, Entered: None Court Filing
MEMORANDUM & ORDER granting 22 Motion to Dismiss by all parties. See order for details. Ordered by JudgeThomas C. Platt on 11/28/2006. (O'Hara, Karen) (Entered: 12/04/2006)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 32 Filed: 10/10/2006, Entered: None Court Filing
Letter in response to Defendant Long Island Railroad Company's letter pursuant to Judge Platt's instructions on Sept. 22, 2006 by The Shinnecock Indian Nation. (Bloxham, Steven) (Entered: 10/10/2006)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 31 Filed: 9/22/2006, Entered: None
Minute Entry for proceedings held before Thomas C. Platt : Motion Oral Argument held on 9/22/2006 at 10:30 a.m. re 22 MOTION to Dismiss filed by All defendants. Counsel for all sides present. DECISION RESERVED.(Court Reporter Perry auerbach.) (O'Hara, Karen) (Entered: 09/29/2006)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 30 Filed: 9/28/2006, Entered: None Court Filing
Letter pursuant to Judge Platt's instructions on September 22, 2006 by Long Island Railroad Company. (Sineneng, Philip) (Entered: 09/28/2006)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 29 Filed: 9/19/2006, Entered: None
MOTION for Leave to Appear Pro Hac Vice by The Shinnecock Indian Nation. (Attachments: # 1 Decleration in Support of Motion to Admit Steven J. Bloxham as Cousel Pro Hac Vice# 2 Decleration of Steven J. Bloxham in Support of Motion to Admit Cousel Pro Hac Vice# 3 Exhibit A# 4 Exhibit B)(Lenz, Kurt) (Entered: 09/19/2006)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 28 Filed: 9/13/2006, Entered: None
NOTICE of Appearance by David M. Schraver on behalf of Town of Southampton, New York, Trustees of the Proprietors of the Common and Undivided Lands of the Town of Southampton, Trustees of the Freeholders and Commonality of the Town of Southampton, Shinnecock Hills Golf Club, National Golf Links of America, Parrish Pond Associates, LLC, Parrish Pond Construction Corp., PP Development Associates, LLC, Sebonac Neck Property, LLC, Southampton Golf Club Incorporated, 409 Montauk, LLC, Southampton Meadows Construction Corp., Long Island University, County of Suffolk, New York (Schraver, David) (Entered: 09/13/2006)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 27 Filed: 9/12/2006, Entered: None
NOTICE of Appearance by Patrick Brian Fife on behalf of Town of Southampton, New York, Trustees of the Proprietors of the Common and Undivided Lands of the Town of Southampton, Trustees of the Freeholders and Commonality of the Town of Southampton, Shinnecock Hills Golf Club, National Golf Links of America, Parrish Pond Associates, LLC, Parrish Pond Construction Corp., PP Development Associates, LLC, Sebonac Neck Property, LLC, Southampton Golf Club Incorporated, 409 Montauk, LLC, Southampton Meadows Construction Corp., Long Island University, County of Suffolk, New York (Fife, Patrick) (Entered: 09/12/2006)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 26 Filed: 9/12/2006, Entered: None
NOTICE of Appearance by Christopher J. Porzio on behalf of Town of Southampton, New York, Trustees of the Proprietors of the Common and Undivided Lands of the Town of Southampton, Trustees of the Freeholders and Commonality of the Town of Southampton, Shinnecock Hills Golf Club, National Golf Links of America, Parrish Pond Associates, LLC, Parrish Pond Construction Corp., PP Development Associates, LLC, Sebonac Neck Property, LLC, Southampton Golf Club Incorporated, 409 Montauk, LLC, Southampton Meadows Construction Corp., Long Island University, County of Suffolk, New York (Porzio, Christopher) (Entered: 09/12/2006)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 25 Filed: 9/12/2006, Entered: None
NOTICE of Appearance by Michael Stewart Cohen on behalf of Town of Southampton, New York, Trustees of the Proprietors of the Common and Undivided Lands of the Town of Southampton, Trustees of the Freeholders and Commonality of the Town of Southampton, Shinnecock Hills Golf Club, National Golf Links of America, Parrish Pond Associates, LLC, Parrish Pond Construction Corp., PP Development Associates, LLC, Sebonac Neck Property, LLC, Southampton Golf Club Incorporated, 409 Montauk, LLC, Southampton Meadows Construction Corp., Long Island University, County of Suffolk, New York (Cohen, Michael) (Entered: 09/12/2006)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 24 Filed: 9/12/2006, Entered: None
NOTICE of Appearance by Philip B. Sineneng on behalf of Long Island Railroad Company (Sineneng, Philip) (Entered: 09/12/2006)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 23 Filed: 9/12/2006, Entered: None
NOTICE of Appearance by Dwight A. Healy on behalf of Long Island Railroad Company (Healy, Dwight) (Entered: 09/12/2006)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 22 Filed: 9/12/2006, Entered: None
MOTION to Dismiss papers in support of, in opposition to, and in reply to by all parties. (Attachments: # 1 # 2 # 3 # 4 # 5 # 6 # 7 # 8 # 9 # 10 # 11 # 12 # 13 # 14 # 15 # 16 # 17 # 18)(Hall, Christopher) (Entered: 09/12/2006)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 21 Filed: 9/8/2006, Entered: None
NOTICE of Appearance by Christopher W. Hall on behalf of The State of New York, George E. Pataki (Hall, Christopher) (Entered: 09/08/2006)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 20 Filed: 8/22/2006, Entered: None
NOTICE of Change of Firm Address by Michael Stewart Cohen (Cohen, Michael) (Entered: 08/22/2006)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 19 Filed: 5/30/2006, Entered: None
Letter requesting leave to file a brief sur-reply memorandum of law in opposition to the defendants' Rule 12(b) motions to dismiss for the limited purpose of addressing the 3rd Circuit opinion in Delaware Nation v Pennsylvania by The Shinnecock Indian Nation. (Ricci, Richard) (Entered: 05/30/2006)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 18 Filed: 1/13/2006, Entered: None
Letter Requesting Permission to File One 75 Page Brief in Response to Three Motions to Dismiss filed by Defendants by The Shinnecock Indian Nation. (Ricci, Richard) (Entered: 01/13/2006)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17 Filed: 10/28/2005, Entered: None
NOTICE of Consent to Change Attorney by Michael Stewart Cohen by which Nixon Peabody LLP is substituted in place of Herrick Feinstein LLP as counsel for defendants 409 Montauk, LLC and Southampton Meadows Construction Corp., and accompanying letter requesting that Substitution of Counsel form be "so ordered." (Cohen, Michael) (Entered: 10/28/2005)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 16 Filed: 10/19/2005, Entered: None
STIPULATION for extension of time to answer, move or otherwise respond to the First Amended Complaint is extended to and including October 31, 2005 for Shinnecock Hills Golf Club, National Golf Links of America, Southampton Golf Club Inc., Parrish Pond Associates, LLC, Parrish Pond Construction Corp., PP Defelopment Associates, LLC by Town of Southampton, New York, Trustees of the Proprietors of the Common and Undivided Lands of the Town of Southampton, Trustees of the Freeholders and Commonality of the Town of Southampton, Shinnecock Hills Golf Club, National Golf Links of America, Parrish Pond Associates, LLC, Parrish Pond Construction Corp., PP Development Associates, LLC, Sebonac Neck Property, LLC, Southampton Golf Club Incorporated, Long Island University, The Shinnecock Indian Nation, County of Suffolk, New York. (Ricci, Richard) (Entered: 10/19/2005)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 15 Filed: 10/14/2005, Entered: None
STIPULATION Extending Time for Long Island Railroad to file Answer up to and including October 31, 2005 by Long Island Railroad Company, The Shinnecock Indian Nation. (Ricci, Richard) (Entered: 10/14/2005)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 14 Filed: 9/26/2005, Entered: None
STIPULATION and Order to Extend Time for 409 Montauk LLC and Southampton Meadows Construction LLC to answer, move, or otherwise respond to the First Amended Complaint to October 31, 2005 by 409 Montauk, LLC, Southampton Meadows Construction Corp., The Shinnecock Indian Nation. (Ricci, Richard) (Entered: 09/26/2005)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 13 Filed: 9/16/2005, Entered: None
SUMMONS Returned Executed by The Shinnecock Indian Nation. Town of Southampton, New York served on 8/12/2005, answer due 9/1/2005. (Lenz, Kurt) (Entered: 09/16/2005)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 12 Filed: 9/16/2005, Entered: None
SUMMONS Returned Executed by The Shinnecock Indian Nation. Trustees of the Proprietors of the Common and Undivided Lands of the Town of Southampton served on 8/12/2005, answer due 9/1/2005. (Lenz, Kurt) (Entered: 09/16/2005)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 11 Filed: 9/16/2005, Entered: None
SUMMONS Returned Executed by The Shinnecock Indian Nation. George E. Pataki served on 8/17/2005, answer due 9/6/2005. (Lenz, Kurt) (Entered: 09/16/2005)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 10 Filed: 9/16/2005, Entered: None
SUMMONS Returned Executed by The Shinnecock Indian Nation. Trustees of the Freeholders and Commonality of the Town of Southampton served on 8/16/2005, answer due 9/5/2005. (Lenz, Kurt) (Entered: 09/16/2005)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 9 Filed: 9/16/2005, Entered: None
SUMMONS Returned Executed by The Shinnecock Indian Nation. The State of New York served on 8/15/2005, answer due 9/5/2005. (Lenz, Kurt) (Entered: 09/16/2005)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 8 Filed: 9/16/2005, Entered: None
SUMMONS Returned Executed by The Shinnecock Indian Nation. County of Suffolk, New York served on 8/12/2005, answer due 9/1/2005. (Lenz, Kurt) (Entered: 09/16/2005)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 7 Filed: 9/12/2005, Entered: None
STIPULATION Extending Time to Answer, Move or Otherwise Respond to First Amended Complaint to October 31, 2005 for defendants County of Suffolk, New York; Town of Southampton, New York; Trustees of the Proprietors of the Common and Undivided Lands of the Town of Southampton a/k/a Trustees of the Proprietors of the Common and Undivided Lands and Marshes (or Meadows) in the Town of Southampton; Trustees of the Freeholders and Commonality of the Town of Southampton a/k/a Trustees of the Commonality of the Town of Southampton; Sebonac Neck Property, LLC; and Long Island University by The Shinnecock Indian Nation. (Ricci, Richard) (Entered: 09/12/2005)
Request RequestSpace LREF
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 6 Filed: 9/2/2005, Entered: None
STIPULATION Extending to October 31, 2005 the time for Defendants State of New York and Governor George Pataki to respond to Amended Complaint by The Shinnecock Indian Nation. (Ricci, Richard) (Entered: 09/02/2005)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 5 Filed: 8/5/2005, Entered: None
AMENDED COMPLAINT against all defendants, filed by The Shinnecock Indian Nation.(Lenz, Kurt) (Entered: 08/05/2005)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 4 Filed: 7/12/2005, Entered: None Court Filing
ORDER: See attached order granting 3 Motion for Leave to Appear pro hac vice. Ordered by JudgeArlene R. Lindsay on 7/12/05. (c/ecf; c/f) (Goodstein, Alyce) Modified on 7/13/2005 (Morabito, Bryan). (Entered: 07/12/2005)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 3 Filed: 7/6/2005, Entered: None
MOTION for Leave to Appear Pro Hac Vice by Richard F. Ricci, Esq., John M. Peebles, Esq., and Darcie L. Houck, Esq. by The Shinnecock Indian Nation. (Attachments: # 1 Declaration of John Peebles Esq.# 2 Exhibit A to Peebles Declaration# 3 Declaration of Darcie L. Houck, Esq.# 4 Exhibit A to Houck Declaration# 5 Declaration of Richard F. Ricci, Esq.# 6 Exhibit A to Ricci Declaration# 7 Exhibit B to Ricci Declaration# 8 Declaration of Nicomedes Sy Herrera, Esq.# 9 Text of Proposed Order # 10 Declaration of Service)(Lenz, Kurt) (Entered: 07/06/2005)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2 Filed: 6/16/2005, Entered: None
Notice of Related Case Assignment (McMahon, Carol) (Entered: 06/20/2005)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1 Filed: 6/15/2005, Entered: None
COMPLAINT (Rec.# 016695) against all defendants $ 250, filed by The Shinnecock Indian Nation. (Attachments: # 1 Civil Cover Sheet)(McMahon, Carol) (Entered: 06/15/2005)
Request RequestSpace LREF

Statistics

This case has been viewed 201 times.

Space
Issues Laws Cases Pro Articles Firms Entities
Issues Laws Cases Pro Articles Firms Entities
 
PlainSite
Sign Up
Need Password Help?