Case details

Court: ctd
Docket #: 3:13-cv-00739
Case Name: Shew et al v. Malloy et al
PACER case #: 101021
Date filed: 2013-05-22
Date terminated: 2017-05-08
Date of last filing: 2013-07-15
Assigned to: Judge Alfred V. Covello
Case Cause: 42:1983 Civil Rights Act
Nature of Suit: 440 Civil Rights: Other
Jury Demand: None
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
June Shew
Plaintiff
Brian T. Stapleton
Goldberg Segalla-NY 170 Hamilton Ave. Suite 203 White Plains, NY 10601 914-798-5400 Fax: 914-798-5401 Email: bstapleton@goldbergsegalla.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Rabbi Mitchell Rocklin
Plaintiff
Brian T. Stapleton
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephanie Cypher
Plaintiff
Brian T. Stapleton
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen P. Halbrook
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Peter Owens
Plaintiff
Brian T. Stapleton
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen P. Halbrook
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Brian McClain
Plaintiff
Brian T. Stapleton
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen P. Halbrook
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Stephen Holly
Plaintiff
Brian T. Stapleton
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen P. Halbrook
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Hiller Sports, LLC
Plaintiff
Brian T. Stapleton
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

MD Shooting Sports, LLC
Plaintiff
Brian T. Stapleton
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen P. Halbrook
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Connecticut Citizens' Defense League
Plaintiff
Brian T. Stapleton
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen P. Halbrook
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Coalition of Connecticut Sportsmen
Plaintiff
Brian T. Stapleton
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen P. Halbrook
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Dannell P. Malloy
Defendant
in his official capacity as Governor of the State of Connecticut
Kevin T. Kane
Defendant
in his official capacity as Chief State's Attorney of the State of Connecticut
Maura Murphy-Osborne
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael Skold
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Perry A. Zinn Rowthorn
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Reuben F. Bradford
Defendant
in his official capacity as Commissioner of the Connecticut Department of Emergency Services and Public Protection
Maura Murphy-Osborne
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael Skold
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Perry A. Zinn Rowthorn
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David I. Cohen
Defendant
in his official capacity as State's Attorney for the Stamford/Norwalk Judicial District, Geographic Areas Nos. 1 and 20
Maura Murphy-Osborne
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael Skold
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Perry A. Zinn Rowthorn
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

John C. Smriga
Defendant
in his official capacity as State's Attorney for the Fairfield Judicial District, Geographical Area No. 2
Maura Murphy-Osborne
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael Skold
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Perry A. Zinn Rowthorn
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Maureen Platt
Defendant
in her official capacity as State's Attorney for the Waterbury Judicial District, Geographical Area No. 4
Maura Murphy-Osborne
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael Skold
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Perry A. Zinn Rowthorn
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Kevin D. Lawlor
Defendant
in his official capacity as State's Attorney for the Ansonia/Milford Judicial District, Geographical Areas Nos. 5 and 22
Maura Murphy-Osborne
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael Skold
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Perry A. Zinn Rowthorn
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael Dearington
Defendant
in his official capacity as State's Attorney for the New Haven Judicial District, Geographical Area Nos. 7 and 23
Maura Murphy-Osborne
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael Skold
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Perry A. Zinn Rowthorn
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Peter A. McShane
Defendant
in his official capacity as State's Attorney for the Middlesex Judicial District, Geographical Area No. 9
Maura Murphy-Osborne
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael Skold
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Perry A. Zinn Rowthorn
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael L. Regan
Defendant
in his official capacity as State's Attorney for the New London Judicial District, Geographical Area Nos. 10 and 21
Maura Murphy-Osborne
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael Skold
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Perry A. Zinn Rowthorn
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Patricia M. Froehlich
Defendant
in her official capacity as State's Attorney for the Windham Judicial District, Geographical Area No. 11
Maura Murphy-Osborne
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael Skold
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Perry A. Zinn Rowthorn
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Gail P. Hardy
Defendant
in her official capacity as State's Attorney for the Hartford Judicial District, Geographical Areas Nos. 12, 13, and 14
Maura Murphy-Osborne
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael Skold
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Perry A. Zinn Rowthorn
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Brian Preleski
Defendant
in his official capacity as State's Attorney for the New Britain Judicial District, Geographic Area Nos. 15 and 17
Maura Murphy-Osborne
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael Skold
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Perry A. Zinn Rowthorn
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David Shepack
Defendant
in his official capacity as State's Attorney for the Litchfield Judicial District, Geographical Area No. 18
Maura Murphy-Osborne
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael Skold
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Perry A. Zinn Rowthorn
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Matthew C. Gedansky
Defendant
in his official capacity as State's Attorney for the Tolland Judicial District, Geographic Area No. 19
Maura Murphy-Osborne
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael Skold
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Perry A. Zinn Rowthorn
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen J. Sedensky, III
Defendant
in his official capacity as State's Attorney for the Danbury Judicial District, Geographical Area No. 3
Maura Murphy-Osborne
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael Skold
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Perry A. Zinn Rowthorn
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

June Shew
Plaintiff
Brian T. Stapleton
Goldberg Segalla-NY 170 Hamilton Ave. Suite 203 White Plains, NY 10601 914-798-5400 Fax: 914-798-5401 Email: bstapleton@goldbergsegalla.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen P. Halbrook
Stephen P. Halbrook, Ph.D. 3925 Chain Bridge Rd., Suite 403 Fairfax, VA 22030 703-352-7276 Fax: 703-359-0938 Email: protell@aol.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Hiller Sports, LLC
Plaintiff
Brian T. Stapleton
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen P. Halbrook
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Mitchell Rocklin
Plaintiff
Rabbi
Brian T. Stapleton
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen P. Halbrook
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Dannel P. Malloy
Defendant
in his official capacity as Governor of the State of Connecticut
Maura Murphy-Osborne
Attorney General's Office -Elm Htfd 55 Elm Street P.O. Box 120 Hartford, CT 06141 860-808-5020 Fax: 860-808-5347 Email: maura.murphyosborne@ct.gov
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael Skold
Office of the Attorney General 55 Elm Street Hartford, CT 06106 860-808-5020 Email: michael.skold@ct.gov
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Perry A. Zinn Rowthorn
Attorney General's Office 55 Elm St., Po Box 120 Hartford, CT 06106 860-808-5315 Fax: 860-808-5387 Email: Perry.Zinn-Rowthorn@ct.gov
LEAD ATTORNEY ATTORNEY TO BE NOTICED

National Rifle Association of America, Inc.
Amicus
Charles J. Cooper
Cooper & Kirk, PLLC - DC 1523 New Hampshire Ave., N.W. Washington, DC 20036 202-220-9660 Fax: 202-220-9601 Email: ccooper@cooperkirk.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

David H. Thompson
Cooper & Kirk, PLLC - DC 1523 New Hampshire Ave., N.W. Washington, DC 20036 202-220-9659 Fax: 202-220-9601 Email: dthompson@cooperkirk.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Joseph G. Fortner , Jr.
Halloran & Sage LLP One Goodwin Sq., 225 Asylum St. Hartford, CT 06103 860-522-6103 Fax: 860-548-0006 Email: fortner@halloran-sage.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Kenneth R. Slater , Jr.
Halloran & Sage One Goodwin Sq., 225 Asylum St. Hartford, CT 06103 860-522-6103 Email: slater@halloran-sage.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Peter A. Patterson
Cooper & Kirk, PLLC - DC 1523 New Hampshire Ave., N.W. Washington, DC 20036 202-220-9670 Fax: 202-220-9601 Email: ppatterson@cooperkirk.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Law Enforcement Legal Defense Fund (LELDF)
Amicus
C D Michel
Michel & Associates, P.C. 180 East Ocean Blvd., Suite 200 Long Beach, CA 90802 562-216-4444 Fax: 562-216-4445 Email: CMichel@michellawyers.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Rachel M. Baird
Rachel M. Baird & Associate 15 Burlington Rd Harwinton, CT 06791 860-605-9340 Fax: 860-605-9342 Email: rbaird@rachelbairdlaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Law Enforcement Action Network (LEAN)
Amicus
C D Michel
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Rachel M. Baird
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

International Law Enforcement Educators and Trainers Association (ILEETA)
Amicus
C D Michel
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Rachel M. Baird
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Matthew F. Tyska, Jr.
Amicus
Rachel M. Baird
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Douglas Hall
Amicus
Rachel M. Baird
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Darren Edwards
Amicus
Rachel M. Baird
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

James Bleidner
Amicus
Rachel M. Baird
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David Murad
Amicus
Rachel M. Baird
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael McClain
Amicus
Rachel M. Baird
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

John Bunce
Amicus
Rachel M. Baird
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Pink Pistols
Amicus
Richard A. Roberts
Nuzzo & Roberts One Town Center, PO Box 747 Cheshire, CT 06410 203-250-2000 Fax: 203-250-3131 Email: rroberts@nuzzo-roberts.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Law Center to Prevent Gun Violence
Amicus
Alan Robert Friedman
Katten Muchin Rosenman LLP 575 Madison Ave. New York, NY 10022 212-940-8800 Fax: 212-940-8776 Email: alan.friedman@kattenlaw.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Jonathan K Baum
Katten Muchin Rosenman LLP-IL 525 West Monroe Street Chicago, IL 60661-3693 312-902-5200 Fax: 312-902-1061 Email: jonathan.baum@kattenlaw.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Michael C. D'Agostino
Morgan Lewis & Bockius LLP One State St. Hartford, CT 06103-3178 860-240-2700 Fax: 860-240-2800 Email: michael.dagostino@morganlewis.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Connecticut Against Gun Violence
Amicus
Alan Robert Friedman
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Jonathan K Baum
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Michael C. D'Agostino
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Moms Demand Action for Gun Sense in America
Amicus
Alan Robert Friedman
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Jonathan K Baum
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Michael C. D'Agostino
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cleveland School Remembers
Amicus
Alan Robert Friedman
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Jonathan K Baum
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Michael C. D'Agostino
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

International Brotherhood of Police Officers
Amicus
Alinor Clemans Sterling
350 Fairfield Avenue Bridgeport, CT 06604 203-336-4421 Fax: 203-368-3244 Email: asterling@koskoff.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Joshua D. Koskoff
Koskoff, Koskoff & Bieder, P.C. 350 Fairfield Ave. Bridgeport, CT 06604 203-336-4421 Email: jkoskoff@koskoff.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Major Cities Chiefs Association
Amicus
Alinor Clemans Sterling
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Joshua D. Koskoff
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

National Organization of Black Law Enforcement Executives
Amicus
Alinor Clemans Sterling
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Joshua D. Koskoff
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Brady Center to Prevent Gun Violence
Amicus
Alinor Clemans Sterling
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Joshua D. Koskoff
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

June Shew
Plaintiff
Brian T. Stapleton
Goldberg Segalla-NY 170 Hamilton Ave. Suite 203 White Plains, NY 10601 914-798-5400 Fax: 914-798-5401 Email: bstapleton@goldbergsegalla.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen P. Halbrook
Stephen P. Halbrook, Ph.D. 3925 Chain Bridge Rd., Suite 403 Fairfax, VA 22030 703-352-7276 Fax: 703-359-0938 Email: protell@aol.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Hiller Sports, LLC
Plaintiff
Brian T. Stapleton
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen P. Halbrook
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Mitchell Rocklin
Plaintiff
Rabbi
Brian T. Stapleton
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen P. Halbrook
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

June Shew
Plaintiff
Brian T. Stapleton
Goldberg Segalla-NY 170 Hamilton Ave. Suite 203 White Plains, NY 10601 914-798-5400 Fax: 914-798-5401 Email: bstapleton@goldbergsegalla.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen P. Halbrook
Stephen P. Halbrook, Ph.D. 3925 Chain Bridge Rd., Suite 403 Fairfax, VA 22030 703-352-7276 Fax: 703-359-0938 Email: protell@aol.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Hiller Sports, LLC
Plaintiff
Brian T. Stapleton
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen P. Halbrook
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Mitchell Rocklin
Plaintiff
Rabbi
Brian T. Stapleton
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen P. Halbrook
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

June Shew
Plaintiff
Brian T. Stapleton
Goldberg Segalla-NY 170 Hamilton Ave. Suite 203 White Plains, NY 10601 914-798-5400 Fax: 914-798-5401 Email: bstapleton@goldbergsegalla.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen P. Halbrook
Stephen P. Halbrook, Ph.D. 3925 Chain Bridge Rd., Suite 403 Fairfax, VA 22030 703-352-7276 Fax: 703-359-0938 Email: protell@aol.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Hiller Sports, LLC
Plaintiff
Brian T. Stapleton
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen P. Halbrook
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Mitchell Rocklin
Plaintiff
Rabbi
Brian T. Stapleton
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen P. Halbrook
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

June Shew
Plaintiff
Brian T. Stapleton
Goldberg Segalla-NY 170 Hamilton Ave. Suite 203 White Plains, NY 10601 914-798-5400 Fax: 914-798-5401 Email: bstapleton@goldbergsegalla.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen P. Halbrook
Stephen P. Halbrook, Ph.D. 3925 Chain Bridge Rd., Suite 403 Fairfax, VA 22030 703-352-7276 Fax: 703-359-0938 Email: protell@aol.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Hiller Sports, LLC
Plaintiff
Brian T. Stapleton
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen P. Halbrook
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Mitchell Rocklin
Plaintiff
Rabbi
Brian T. Stapleton
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen P. Halbrook
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

June Shew
Plaintiff
Brian T. Stapleton
Goldberg Segalla-NY 170 Hamilton Ave. Suite 203 White Plains, NY 10601 914-798-5400 Fax: 914-798-5401 Email: bstapleton@goldbergsegalla.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen P. Halbrook
Stephen P. Halbrook, Ph.D. 3925 Chain Bridge Rd., Suite 403 Fairfax, VA 22030 703-352-7276 Fax: 703-359-0938 Email: protell@aol.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Hiller Sports, LLC
Plaintiff
Brian T. Stapleton
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen P. Halbrook
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Mitchell Rocklin
Plaintiff
Rabbi
Brian T. Stapleton
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen P. Halbrook
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

June Shew
Plaintiff
Brian T. Stapleton
Goldberg Segalla-NY 170 Hamilton Ave. Suite 203 White Plains, NY 10601 914-798-5400 Fax: 914-798-5401 Email: bstapleton@goldbergsegalla.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen P. Halbrook
Stephen P. Halbrook, Ph.D. 3925 Chain Bridge Rd., Suite 403 Fairfax, VA 22030 703-352-7276 Fax: 703-359-0938 Email: protell@aol.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Hiller Sports, LLC
Plaintiff
Brian T. Stapleton
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen P. Halbrook
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Mitchell Rocklin
Plaintiff
Rabbi
Brian T. Stapleton
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen P. Halbrook
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

June Shew
Plaintiff
Brian T. Stapleton
Goldberg Segalla-NY 170 Hamilton Ave. Suite 203 White Plains, NY 10601 914-798-5400 Fax: 914-798-5401 Email: bstapleton@goldbergsegalla.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen P. Halbrook
Stephen P. Halbrook, Ph.D. 3925 Chain Bridge Rd., Suite 403 Fairfax, VA 22030 703-352-7276 Fax: 703-359-0938 Email: protell@aol.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Hiller Sports, LLC
Plaintiff
Brian T. Stapleton
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen P. Halbrook
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Mitchell Rocklin
Plaintiff
Rabbi
Brian T. Stapleton
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen P. Halbrook
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

June Shew
Plaintiff
Brian T. Stapleton
Goldberg Segalla-NY 170 Hamilton Ave. Suite 203 White Plains, NY 10601 914-798-5400 Fax: 914-798-5401 Email: bstapleton@goldbergsegalla.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen P. Halbrook
Stephen P. Halbrook, Ph.D. 3925 Chain Bridge Rd., Suite 403 Fairfax, VA 22030 703-352-7276 Fax: 703-359-0938 Email: protell@aol.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Hiller Sports, LLC
Plaintiff
Brian T. Stapleton
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen P. Halbrook
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Mitchell Rocklin
Plaintiff
Rabbi
Brian T. Stapleton
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen P. Halbrook
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

June Shew
Plaintiff
Brian T. Stapleton
Goldberg Segalla-NY 170 Hamilton Ave. Suite 203 White Plains, NY 10601 914-798-5400 Fax: 914-798-5401 Email: bstapleton@goldbergsegalla.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen P. Halbrook
Stephen P. Halbrook, Ph.D. 3925 Chain Bridge Rd., Suite 403 Fairfax, VA 22030 703-352-7276 Fax: 703-359-0938 Email: protell@aol.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Hiller Sports, LLC
Plaintiff
Brian T. Stapleton
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen P. Halbrook
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Mitchell Rocklin
Plaintiff
Rabbi
Brian T. Stapleton
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen P. Halbrook
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

June Shew
Plaintiff
Brian T. Stapleton
Goldberg Segalla-NY 170 Hamilton Ave. Suite 203 White Plains, NY 10601 914-798-5400 Fax: 914-798-5401 Email: bstapleton@goldbergsegalla.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen P. Halbrook
Stephen P. Halbrook, Ph.D. 3925 Chain Bridge Rd., Suite 403 Fairfax, VA 22030 703-352-7276 Fax: 703-359-0938 Email: protell@aol.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Hiller Sports, LLC
Plaintiff
Brian T. Stapleton
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen P. Halbrook
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Mitchell Rocklin
Plaintiff
Rabbi
Brian T. Stapleton
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen P. Halbrook
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

June Shew
Plaintiff
Brian T. Stapleton
Goldberg Segalla-NY 170 Hamilton Ave. Suite 203 White Plains, NY 10601 914-798-5400 Fax: 914-798-5401 Email: bstapleton@goldbergsegalla.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen P. Halbrook
Stephen P. Halbrook, Ph.D. 3925 Chain Bridge Rd., Suite 403 Fairfax, VA 22030 703-352-7276 Fax: 703-359-0938 Email: protell@aol.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Hiller Sports, LLC
Plaintiff
Brian T. Stapleton
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen P. Halbrook
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Mitchell Rocklin
Plaintiff
Rabbi
Brian T. Stapleton
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen P. Halbrook
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

June Shew
Plaintiff
Brian T. Stapleton
Goldberg Segalla-NY 170 Hamilton Ave. Suite 203 White Plains, NY 10601 914-798-5400 Fax: 914-798-5401 Email: bstapleton@goldbergsegalla.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen P. Halbrook
Stephen P. Halbrook, Ph.D. 3925 Chain Bridge Rd., Suite 403 Fairfax, VA 22030 703-352-7276 Fax: 703-359-0938 Email: protell@aol.com
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Hiller Sports, LLC
Plaintiff
Brian T. Stapleton
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen P. Halbrook
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Mitchell Rocklin
Plaintiff
Rabbi
Brian T. Stapleton
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stephen P. Halbrook
(See above for address)
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2013-05-22 1 0 Complaint COMPLAINT against Reuben F. Bradford, David I. Cohen, Michael Dearington, Patricia M. Froehlich, Matthew C. Gedansky, Gail P. Hardy, Kevin T. Kane, Kevin D. Lawlor, Dannell P. Malloy, Peter A. McShane, Maureen Platt, Brian Preleski, Michael L. Regan, Stephen J. Sedensky, III, David Shepack, John C. Smriga, filed by Stephen Holly, Peter Owens, Connecticut Citizens' Defense League, June Shew, Hiller Sports, LLC, Rabbi Mitchell Rocklin, Brian McClain, MD Shooting Sports, LLC, Coalition of Connecticut Sportsmen, Stephanie Cypher. (Attachments: # 1 Civil Coversheet) (Oliver, T.) (Entered: 05/23/2013) 2013-05-26 03:32:38 6194099842879c802da8293d6a454ecd7c9f283a
1 1
2013-05-22 2 0 Order on Pretrial Deadlines Order on Pretrial Deadlines: Motions to Dismiss due on 8/22/2013. Amended Pleadings due by 7/21/2013 Discovery due by 11/21/2013 Signed by Clerk on 5/22/2013. (Oliver, T.) (Entered: 05/23/2013)
2013-05-22 3 0 Electronic Filing Order ELECTRONIC FILING ORDER - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Alfred V. Covello on 5/22/2013. (Oliver, T.) (Entered: 05/23/2013)
2013-05-23 4 0 Electronic Summons Issued ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Reuben F. Bradford, David I. Cohen, Michael Dearington, Patricia M. Froehlich, Matthew C. Gedansky, Gail P. Hardy, Kevin T. Kane, Kevin D. Lawlor, Dannell P. Malloy, Peter A. McShane, Maureen Platt, Brian Preleski, Michael L. Regan, Stephen J. Sedensky, III, David Shepack, John C. Smriga* with answer to complaint due within *21* days. Attorney *Brian T. Stapleton* *Goldberg Segalla-NY* *170 Hamilton Ave., Suite 203* *White Plains, NY 10601*. (Oliver, T.) (Entered: 05/23/2013)
2013-05-23 5 0 Electronic Service Documents NOTICE TO COUNSEL: Counsel initiating or removing this action is responsible for serving all parties with attached documents and copies of 2 Order on Pretrial Deadlines, 1 Complaint,, filed by Coalition of Connecticut Sportsmen, Connecticut Citizens' Defense League, Hiller Sports, LLC, Stephen Holly, Stephanie Cypher, June Shew, MD Shooting Sports, LLC, Peter Owens, Rabbi Mitchell Rocklin, Brian McClain, 3 Electronic Filing Order Signed by Clerk on 5/23/2013. (Oliver, T.) (Entered: 05/23/2013)
2013-05-29 6 0 Notice of Appearance NOTICE of Appearance by Perry A. Zinn Rowthorn on behalf of Reuben F. Bradford, David I. Cohen, Michael Dearington, Patricia M. Froehlich, Matthew C. Gedansky, Gail P. Hardy, Kevin T. Kane, Kevin D. Lawlor, Dannel P. Malloy, Peter A. McShane, Maureen Platt, Brian Preleski, Michael L. Regan, Stephen J. Sedensky, III, David Shepack, John C. Smriga (Zinn Rowthorn, Perry) (Entered: 05/29/2013)
2013-05-29 7 0 Notice of Appearance NOTICE of Appearance by Maura Murphy-Osborne on behalf of Reuben F. Bradford, David I. Cohen, Michael Dearington, Patricia M. Froehlich, Matthew C. Gedansky, Gail P. Hardy, Kevin T. Kane, Kevin D. Lawlor, Dannel P. Malloy, Peter A. McShane, Maureen Platt, Brian Preleski, Michael L. Regan, Stephen J. Sedensky, III, David Shepack, John C. Smriga (Murphy-Osborne, Maura) (Entered: 05/29/2013)
2013-05-29 8 0 Notice of Appearance NOTICE of Appearance by Michael Skold on behalf of Reuben F. Bradford, David I. Cohen, Michael Dearington, Patricia M. Froehlich, Matthew C. Gedansky, Gail P. Hardy, Kevin T. Kane, Kevin D. Lawlor, Dannel P. Malloy, Peter A. McShane, Maureen Platt, Brian Preleski, Michael L. Regan, Stephen J. Sedensky, III, David Shepack, John C. Smriga (Skold, Michael) (Entered: 05/29/2013)
2013-06-04 9 0 Scheduling Order SCHEDULING ORDER: Pursuant to Fed R. Civ. P. 57, the following scheduling order shall apply in this case: (1) motions for judgment shall be filed on or before June 25, 2013; (2) oppositions to such motions shall be filed on or before July 9, 2013; (3) reply briefs shall be filed on or before July 16, 2013. Signed by Judge Alfred V. Covello on June 4, 2013. (Gentile, N.) (Entered: 06/04/2013)
2013-06-11 10 0 Amended Complaint AMENDED COMPLAINT against All Defendants, filed by Stephen Holly, Peter Owens, Connecticut Citizens' Defense League, June Shew, Hiller Sports, LLC, Mitchell Rocklin, Brian McClain, MD Shooting Sports, LLC, Coalition of Connecticut Sportsmen, Stephanie Cypher.(Stapleton, Brian) (Entered: 06/11/2013) 2014-02-02 11:42:13 4fb8836d3dac3769c283e3c575153134494b5b0f
2013-06-19 11 0 Motion for Admission Pro Hac Vice MOTION for Attorney(s) Stephen P. Halbrook, Esq. to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-2916268) by Coalition of Connecticut Sportsmen, Connecticut Citizens' Defense League, Stephanie Cypher, Hiller Sports, LLC, Stephen Holly, MD Shooting Sports, LLC, Brian McClain, Peter Owens, Mitchell Rocklin, June Shew. (Attachments: # 1 Exhibit Petition for Admission and Affidavit of Stephen P. Halbrook, # 2 Exhibit Certificate of Sponsoring Attorney)(Stapleton, Brian) (Entered: 06/19/2013)
2013-06-25 12 0 Summons Returned Executed SUMMONS Returned Executed by Stephen Holly, Peter Owens, Connecticut Citizens' Defense League, June Shew, Hiller Sports, LLC, Mitchell Rocklin, Brian McClain, MD Shooting Sports, LLC, Coalition of Connecticut Sportsmen, Stephanie Cypher. Reuben F. Bradford served on 6/6/2013, answer due 6/27/2013; David I. Cohen served on 6/6/2013, answer due 6/27/2013; Michael Dearington served on 6/6/2013, answer due 6/27/2013; Patricia M. Froehlich served on 6/6/2013, answer due 6/27/2013; Matthew C. Gedansky served on 6/6/2013, answer due 6/27/2013; Gail P. Hardy served on 6/6/2013, answer due 6/27/2013; Kevin T. Kane served on 6/6/2013, answer due 6/27/2013; Kevin D. Lawlor served on 6/6/2013, answer due 6/27/2013; Peter A. McShane served on 6/6/2013, answer due 6/27/2013; Maureen Platt served on 6/6/2013, answer due 6/27/2013; Brian Preleski served on 6/6/2013, answer due 6/27/2013; Michael L. Regan served on 6/6/2013, answer due 6/27/2013; Stephen J. Sedensky, III served on 6/6/2013, answer due 6/27/2013; David Shepack served on 6/6/2013, answer due 6/27/2013; John C. Smriga served on 6/6/2013, answer due 6/27/2013. (Stapleton, Brian) (Entered: 06/25/2013)
2013-06-26 13 0 Motion for Extension of Time First MOTION for Extension of Time until September 3, 2013 responses to any motions for injunctive relief filed by plaintiffs by Reuben F. Bradford, David I. Cohen, Michael Dearington, Patricia M. Froehlich, Matthew C. Gedansky, Gail P. Hardy, Kevin T. Kane, Kevin D. Lawlor, Dannel P. Malloy, Peter A. McShane, Maureen Platt, Brian Preleski, Michael L. Regan, Stephen J. Sedensky, III, David Shepack, John C. Smriga. (Murphy-Osborne, Maura) (Entered: 06/26/2013)
2013-06-26 14 0 Motion for Preliminary Injunction MOTION for Preliminary Injunction by Coalition of Connecticut Sportsmen, Connecticut Citizens' Defense League, Stephanie Cypher, Hiller Sports, LLC, MD Shooting Sports, LLC, Brian McClain, Peter Owens, Mitchell Rocklin, June Shew.Responses due by 7/17/2013 (Stapleton, Brian) (Entered: 06/26/2013)
2013-06-26 15 0 Memorandum in Support of Motion Memorandum in Support re 14 MOTION for Preliminary Injunction filed by Coalition of Connecticut Sportsmen, Connecticut Citizens' Defense League, Stephanie Cypher, Hiller Sports, LLC, MD Shooting Sports, LLC, Brian McClain, Peter Owens, Mitchell Rocklin, June Shew. (Attachments: # 1 Exhibit A: Overstreet Declaration, # 2 Exhibit B1: NSSF MSR Report (Pt 1), # 3 Exhibit B2: NSSF MSR Report (Pt 2), # 4 Exhibit B3: NSSF MSR Report (Pt 3), # 5 Exhibit C: Rossi Declaration, # 6 Exhibit D: Shew Affidavit, # 7 Exhibit E: McClain Affidavit, # 8 Exhibit F: Cypher Affidavit, # 9 Exhibit G: Rocklin Declaration, # 10 Exhibit H: Owens Affidavit, # 11 Exhibit I: Mueller Affidavit, # 12 Exhibit J: Diagram, # 13 Exhibit K: Kleck Declaration, # 14 Exhibit L: DeLuca Declaration)(Stapleton, Brian) (Additional attachment(s) added on 6/27/2013: # 15 Exhibit REPLACEMENT PDF) (Blue, A.). (Entered: 06/26/2013)
2013-06-26 16 0 Motion for Leave to File Excess Pages MOTION for Leave to File Excess Pages by Coalition of Connecticut Sportsmen, Connecticut Citizens' Defense League, Stephanie Cypher, Hiller Sports, LLC, MD Shooting Sports, LLC, Brian McClain, Peter Owens, Mitchell Rocklin, June Shew. (Stapleton, Brian) (Entered: 06/26/2013) 2015-08-17 02:09:31 8415e58a2250e95e5084f0b7ba3fb3a6bac6cb84
2013-06-27 17 0 Docket Annotation Docket Entry Correction re 15 Memorandum in Support of Motion re Exhibit A replacement pdf. (Blue, A.) (Entered: 06/27/2013)
2013-07-09 18 0 Proposed Order PROPOSED ORDER re 14 MOTION for Preliminary Injunction Proposed Scheduling Order by Coalition of Connecticut Sportsmen, Connecticut Citizens' Defense League, Stephanie Cypher, Hiller Sports, LLC, MD Shooting Sports, LLC, Brian McClain, Peter Owens, Mitchell Rocklin, June Shew. (Stapleton, Brian) (Entered: 07/09/2013)
2013-07-11 19 0 Certificate of Service CERTIFICATE OF SERVICE by Coalition of Connecticut Sportsmen, Connecticut Citizens' Defense League, Stephanie Cypher, Hiller Sports, LLC, MD Shooting Sports, LLC, Brian McClain, Peter Owens, Mitchell Rocklin, June Shew re 18 Proposed Order, Proposed Scheduling Order (Stapleton, Brian) (Entered: 07/11/2013)
2013-07-12 20 0 Notice of Appearance NOTICE of Appearance by Joseph G. Fortner, Jr on behalf of National Rifle Association of America, Inc. (Fortner, Joseph) (Entered: 07/12/2013) 2015-08-17 02:09:33 59c64b3ad2fc9783f0cedb36e44670b1b2cf6018
2013-07-12 21 0 Corporate Disclosure Statement Corporate Disclosure Statement by National Rifle Association of America, Inc.. (Fortner, Joseph) (Entered: 07/12/2013)
2013-07-12 22 0 Motion for Leave to File MOTION for Leave to File Amicus Curiae Brief by National Rifle Association of America, Inc.. (Attachments: # 1 Exhibit Amicus Curiae Brief)(Fortner, Joseph) (Entered: 07/12/2013)
2013-07-12 23 0 Notice of Appearance NOTICE of Appearance by Kenneth R. Slater, Jr on behalf of National Rifle Association of America, Inc. (Slater, Kenneth) (Entered: 07/12/2013)
2013-07-12 24 0 Motion to Amend/Correct MOTION to Amend/Correct 18 Proposed Order, by Reuben F. Bradford, David I. Cohen, Michael Dearington, Patricia M. Froehlich, Matthew C. Gedansky, Gail P. Hardy, Kevin T. Kane, Kevin D. Lawlor, Dannel P. Malloy, Peter A. McShane, Maureen Platt, Brian Preleski, Michael L. Regan, Stephen J. Sedensky, III, David Shepack, John C. Smriga.Responses due by 8/2/2013 (Murphy-Osborne, Maura) (Entered: 07/12/2013) 2015-08-17 02:09:34 e0deed8bb402a04429ea16ff15099c2b7cb7e25b
2013-07-12 25 0 Notice of Appearance NOTICE of Appearance by Rachel M. Baird on behalf of Law Enforcement Legal Defense Fund (LELDF), Law Enforcement Action Network (LEAN), International Law Enforcement Educators and Trainers Association (ILEETA), Matthew F. Tyska, Jr, Douglas Hall, Darren Edwards, James Bleidner, David Murad, Michael McClain, John Bunce (Baird, Rachel) (Entered: 07/12/2013) 2015-08-17 02:09:36 1e77a7049fecaedb9c49c43f9ee94eaa0a2fc74e
2013-07-12 26 0 Corporate Disclosure Statement Corporate Disclosure Statement by International Law Enforcement Educators and Trainers Association (ILEETA), Law Enforcement Action Network (LEAN), Law Enforcement Legal Defense Fund (LELDF). (Baird, Rachel) (Entered: 07/12/2013)
2013-07-12 27 0 Motion for Leave to File MOTION for Leave to File Amici Curiae Brief by James Bleidner, John Bunce, Darren Edwards, Douglas Hall, International Law Enforcement Educators and Trainers Association (ILEETA), Law Enforcement Action Network (LEAN), Law Enforcement Legal Defense Fund (LELDF), Michael McClain, David Murad, Matthew F. Tyska, Jr. (Attachments: # 1 Exhibit Amici Curiae Brief)(Baird, Rachel) (Entered: 07/12/2013) 2016-06-08 13:11:07 909c6ee6cfc0f1f23eb84bffb36cdc77bdcd659d
27 1 Exhibit Amici Curiae Brief
2013-07-12 28 0 Motion for Admission Pro Hac Vice MOTION for Attorney(s) C.D. Michel to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-2937331) by James Bleidner, John Bunce, Darren Edwards, Douglas Hall, International Law Enforcement Educators and Trainers Association (ILEETA), Law Enforcement Action Network (LEAN), Law Enforcement Legal Defense Fund (LELDF), Michael McClain, David Murad, Matthew F. Tyska, Jr. (Attachments: # 1 Affidavit C.D. Michel)(Baird, Rachel) (Entered: 07/12/2013) 2015-08-17 02:09:42 940b0b044b53f545ff3765b4273c0d1e38250452
28 1 Affidavit C.D. Michel 2015-08-17 02:09:40 021a4f0793731b996357ee4c3cb94603dbc3dfa4
2013-07-13 29 0 Amicus Curiae Appearance Amicus Curiae APPEARANCE entered by Richard A. Roberts on behalf of Pink Pistols. (Roberts, Richard) (Entered: 07/13/2013)
2013-07-13 30 0 Motion for Leave to File MOTION for Leave to File Amicus Brief by Pink Pistols. (Attachments: # 1 Amicus Brief)(Roberts, Richard) (Entered: 07/13/2013)
2013-07-15 31 0 Order on Motion for Leave to File Excess Pages ORDER granting 16 motion for leave to file excess pages. Signed by Judge Alfred V. Covello on July 15, 2013. (Gentile, N.) (Entered: 07/15/2013)
2013-07-15 32 0 Order on Motion for Leave to File ORDER granting 22 motion for leave to file amicus brief; granting 27 motion for leave to file amicus brief; granting 30 motion for leave to file amicus brief. Signed by Judge Alfred V. Covello on July 15, 2013. (Gentile, N.) (Entered: 07/15/2013)
2013-07-15 33 0 Memorandum in Support of Motion Memorandum in Support re 14 MOTION for Preliminary Injunction (Amicus Curiae Brief) filed by National Rifle Association of America, Inc.. (Fortner, Joseph) (Entered: 07/15/2013) 2013-07-16 09:41:32 38ee1b71534dfcfda6d7b1f74fdc819e655f670b
2013-07-15 34 0 Memorandum in Support of Motion Memorandum in Support re 14 MOTION for Preliminary Injunction Amici Curiae Brief filed by James Bleidner, John Bunce, Darren Edwards, Douglas Hall, International Law Enforcement Educators and Trainers Association (ILEETA), Law Enforcement Action Network (LEAN), Law Enforcement Legal Defense Fund (LELDF), Michael McClain, David Murad, Matthew F. Tyska, Jr. (Baird, Rachel) (Entered: 07/15/2013) 2016-06-08 23:46:24 2b467a38ad3598017e78f3f6452bb4bff59e4fde
2013-07-16 35 0 ORDER granting 28 Motion to Appear Pro Hac Vice Attorney C.D. Michel. Certificate of Good Standing due by 9/14/2013. Signed by Clerk on 7/16/13. (Kelsey, N.) (Entered: 07/16/2013)
2013-07-16 36 0 Memorandum in Support re 14 MOTION for Preliminary Injunction Amicus Curiae Brief filed by Pink Pistols. (Roberts, Richard) (Entered: 07/16/2013)
2013-07-17 37 0 Amended AFFIDAVIT re 11 MOTION for Attorney(s) Stephen P. Halbrook, Esq. to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-2916268) Signed By Stephen P. Halbrook, Esq. filed by Coalition of Connecticut Sportsmen, Connecticut Citizens' Defense League, Stephanie Cypher, Hiller Sports, LLC, Stephen Holly, MD Shooting Sports, LLC, Brian McClain, Peter Owens, Mitchell Rocklin. (Attachments: # 1 Exhibit Certificate of Good Standing (Virginia State Bar))(Stapleton, Brian) (Entered: 07/17/2013)
2013-07-18 38 0 MOTION for Attorney(s) Charles J. Cooper to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-2943708) by National Rifle Association of America, Inc.. (Attachments: # 1 Affidavit Declaration of Charles J. Cooper)(Fortner, Joseph) (Entered: 07/18/2013)
2013-07-18 39 0 MOTION for Attorney(s) Peter A. Patterson to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-2943737) by National Rifle Association of America, Inc.. (Attachments: # 1 Affidavit Declaration of Peter A. Patterson)(Fortner, Joseph) (Entered: 07/18/2013)
2013-07-18 40 0 MOTION for Attorney(s) David H. Thompson to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-2943749) by National Rifle Association of America, Inc.. (Attachments: # 1 Affidavit Declaration of David H. Thompson)(Fortner, Joseph) (Entered: 07/18/2013)
2013-07-22 41 0 ORDER granting 38 Motion to Appear Pro Hac Vice for Attorney Charles J. Cooper; granting 39 Motion to Appear Pro Hac Vice for Attorney Peter A. Patterson; granting 40 Motion to Appear Pro Hac Vice for Attorney David H. Thompson. Certificate of Good Standing due by 9/20/2013. Signed by Clerk on 7/22/13. (Ferguson, L.) (Entered: 07/22/2013)
2013-07-24 42 0 ORDER: The following amended briefing schedule shall apply in this case: (1) On or before August 9, 2013, the defendants are to file their answer; (2) On or before August 16, 2013, the plaintiffs shall file their brief in support of their underlying cause of action; (3) On or before August 23, 2013, all amicus briefs in support of the plaintiffs' underlying cause of action shall be filed; (4) On or before September 13, 2013, the defendants shall file their brief in opposition to the plaintiffs' motion; (5) On or before September 20, 2013, all amicus briefs in in opposition to the plaintiffs' underlying cause of action shall be filed; (6) On or before September 27, 2013, the plaintiffs shall file their reply brief, if any, to the defendants' opposition; (7) On October 8, 2013, at 2:00 P.M., the court will conduct a hearing, if requested, on the merits of the underlying cause of action. SEE ATTACHED. Signed by Judge Alfred V. Covello on July 24, 2013. (Gentile, N.) (Entered: 07/24/2013) 2015-08-17 02:21:13 0c6c047fad3149ba5f0cda556c780521116ded76
2013-07-24 43 0 ORDER denying 13 motion for extension of time and denying 24 motion to amend/correct. The motions are denied as moot in light of the court's amended scheduling order. See amended scheduling order, ECF No. 42 Signed by Judge Alfred V. Covello on July 24, 2013. (Gentile, N.) (Entered: 07/24/2013)
2013-07-26 44 0 Amended AFFIDAVIT re 37 Affidavit re 11 MOTION for Attorney(s) Stephen P. Halbrook, Esq. to be Admitted Pro Hac Vice Signed By Stephen P. Halbrook, Esq. filed by Coalition of Connecticut Sportsmen, Connecticut Citizens' Defense League, Stephanie Cypher, Hiller Sports, LLC, Stephen Holly, MD Shooting Sports, LLC, Brian McClain, Peter Owens, Mitchell Rocklin, June Shew. (Stapleton, Brian) Modified on 8/2/2013 to create link to Doc. No. 11 (Ferguson, L.). (Additional attachment(s) added on 8/6/2013: # 1 REPLACEMENT OCR SEARCHABLE PDF) (Ferguson, L.). (Entered: 07/26/2013)
2013-07-31 45 0 Amended AFFIDAVIT re 41 Order on 38 Motion for Admission Pro Hac Vice Signed By Charles J. Cooper filed by National Rifle Association of America, Inc.. (Fortner, Joseph) Modified on 8/9/2013 to create link to Doc. No. 38 (Ferguson, L.). (Entered: 07/31/2013)
2013-07-31 46 0 Amended AFFIDAVIT re 41 Order on 39 Motion for Admission Pro Hac Vice,,,,, Signed By David H. Thompson filed by National Rifle Association of America, Inc.. (Fortner, Joseph) Modified on 8/9/2013 to create link to Doc. No. 39 (Ferguson, L.). (Entered: 07/31/2013)
2013-07-31 47 0 NOTICE of Appearance by Charles J. Cooper on behalf of National Rifle Association of America, Inc.(Cooper, Charles) Modified text to correct filer on 7/31/2013 (LaLone, L.). (Entered: 07/31/2013)
2013-07-31 48 0 Docket Entry Correction re 47 Notice of Appearance modified: to correct filer (LaLone, L.) (Entered: 07/31/2013)
2013-07-31 49 0 CERTIFICATE OF GOOD STANDING re 38 MOTION for Attorney(s) Charles J. Cooper to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-2943708) by National Rifle Association of America, Inc.. (Cooper, Charles) (Entered: 07/31/2013)
2013-07-31 50 0 NOTICE of Appearance by David H. Thompson on behalf of National Rifle Association of America, Inc. (Thompson, David) (Entered: 07/31/2013)
2013-07-31 51 0 CERTIFICATE OF GOOD STANDING re 40 MOTION for Attorney(s) David H. Thompson to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-2943749) by National Rifle Association of America, Inc.. (Thompson, David) (Entered: 07/31/2013)
2013-07-31 52 0 NOTICE of Appearance by Peter A. Patterson on behalf of National Rifle Association of America, Inc. (Patterson, Peter) (Entered: 07/31/2013)
2013-07-31 53 0 CERTIFICATE OF GOOD STANDING re 39 MOTION for Attorney(s) Peter A. Patterson to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-2943737) by National Rifle Association of America, Inc.. (Patterson, Peter) (Entered: 07/31/2013)
2013-08-09 54 0 ANSWER to 10 Amended Complaint, by Reuben F. Bradford, David I. Cohen, Michael Dearington, Patricia M. Froehlich, Matthew C. Gedansky, Gail P. Hardy, Kevin T. Kane, Kevin D. Lawlor, Dannel P. Malloy, Peter A. McShane, Maureen Platt, Brian Preleski, Michael L. Regan, Stephen J. Sedensky, III, David Shepack, John C. Smriga.(Murphy-Osborne, Maura) (Entered: 08/09/2013)
2013-08-12 55 0 ORDER granting 11 Motion to Appear Pro Hac Vice for Attorney Stephen P. Halbrook. Certificate of Good Standing due by 10/11/2013. Signed by Clerk on 8/12/12. (Ferguson, L.) (Entered: 08/12/2013)
2013-08-12 56 0 Consent MOTION for Extension of Time of SCHEDULING ORDER DEADLINES & COURT APPEARANCES by Coalition of Connecticut Sportsmen, Connecticut Citizens' Defense League, Stephanie Cypher, Hiller Sports, LLC, Stephen Holly, MD Shooting Sports, LLC, Brian McClain, Peter Owens, Mitchell Rocklin, June Shew. (Stapleton, Brian) (Entered: 08/12/2013)
2013-08-12 57 0 ORDER granting, absent objection, 56 motion for extension of time. The scheduling order is hereby amended in accordance with the motion. Signed by Judge Alfred V. Covello on August 12, 2013. (Gentile, N.) (Entered: 08/12/2013)
2013-08-12 58 0 NOTICE of Appearance by Stephen P. Halbrook on behalf of Coalition of Connecticut Sportsmen, Connecticut Citizens' Defense League, Stephanie Cypher, Hiller Sports, LLC, Brian McClain, Peter Owens, Mitchell Rocklin, June Shew (Halbrook, Stephen) (Entered: 08/12/2013)
2013-08-23 59 0 CERTIFICATE OF GOOD STANDING re 28 MOTION for Attorney(s) C.D. Michel to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-2937331) by James Bleidner, John Bunce, Darren Edwards, Douglas Hall, International Law Enforcement Educators and Trainers Association (ILEETA), Law Enforcement Action Network (LEAN), Law Enforcement Legal Defense Fund (LELDF), Michael McClain, David Murad, Matthew F. Tyska, Jr. (Michel, C) (Entered: 08/23/2013)
2013-08-23 60 0 MOTION for Summary Judgment by Coalition of Connecticut Sportsmen, Connecticut Citizens' Defense League, Stephanie Cypher, Hiller Sports, LLC, MD Shooting Sports, LLC, Brian McClain, Peter Owens, Mitchell Rocklin, June Shew.Responses due by 9/13/2013 (Stapleton, Brian) (Entered: 08/23/2013)
2013-08-23 61 0 - ENTERED IN ERROR - MOTION for Summary Judgment by Coalition of Connecticut Sportsmen, Connecticut Citizens' Defense League, Stephanie Cypher, Hiller Sports, LLC, MD Shooting Sports, LLC, Brian McClain, Peter Owens, Mitchell Rocklin, June Shew.Responses due by 9/13/2013 (Attachments: # 1 Exhibit Pew Research Ctr. Gun Homicide Rate Report May 2013, # 2 Exhibit USDOJ BOJS Firearm Violence 1993-2011, # 3 Exhibit CRS Report on Mass Shootings March 2013, # 4 Exhibit FBI UCRs, # 5 Exhibit Koper Report 2004, # 6 Exhibit Koper Report 1997, # 7 Exhibit Wilson Declaration, # 8 Exhibit Hiller Declaration, # 9 Exhibit Shew Supplemental Declaration, # 10 Exhibit Diagram, # 11 Exhibit G. Roberts Declaration)(Stapleton, Brian) Modified on 9/11/2013 (Ferguson, L.). (Entered: 08/23/2013)
2013-08-23 62 0 - ENTERED IN ERROR - MOTION for Summary Judgment by Coalition of Connecticut Sportsmen, Connecticut Citizens' Defense League, Stephanie Cypher, Hiller Sports, LLC, MD Shooting Sports, LLC, Brian McClain, Peter Owens, Mitchell Rocklin, June Shew.Responses due by 9/13/2013 (Stapleton, Brian) Modified on 9/11/2013 (Ferguson, L.). (Entered: 08/23/2013)
2013-08-26 63 0 NOTICE by National Rifle Association of America, Inc. (Cooper, Charles) (Entered: 08/26/2013)
2013-08-26 64 0 NOTICE by Pink Pistols (Roberts, Richard) (Entered: 08/26/2013)
2013-08-30 65 0 NOTICE by James Bleidner, John Bunce, Darren Edwards, Douglas Hall, International Law Enforcement Educators and Trainers Association (ILEETA), Law Enforcement Action Network (LEAN), Law Enforcement Legal Defense Fund (LELDF), Michael McClain, David Murad, Matthew F. Tyska, Jr of Amici Curiae Brief 34 Filed in Support of Plaintiffs' Motion for Summary Judgment (Baird, Rachel) (Entered: 08/30/2013)
2013-09-03 66 0 First MOTION for Extension of Time to File Response/Reply as to 14 MOTION for Preliminary Injunction , 61 MOTION for Summary Judgment , 62 MOTION for Summary Judgment , 60 MOTION for Summary Judgment until October 11, 2013 by Reuben F. Bradford, David I. Cohen, Michael Dearington, Patricia M. Froehlich, Matthew C. Gedansky, Gail P. Hardy, Kevin T. Kane, Kevin D. Lawlor, Dannel P. Malloy, Peter A. McShane, Maureen Platt, Brian Preleski, Michael L. Regan, Stephen J. Sedensky, III, David Shepack, John C. Smriga. (Murphy-Osborne, Maura) (Entered: 09/03/2013)
2013-09-06 67 0 ORDER granting 66 motion for extension of time. The deadlines shall be extended as follows: October 11, 2013, deadline for the defendants' opposition to the plaintiffs' motion for summary judgment, and the defendants' cross motion for summary judgment. November 12, 2013, deadline for the plaintiffs' reply to defendants' opposition and the plaintiffs' opposition to the defendants' motion for summary judgment. December 9 - 19, 2013, time period for a date for oral argument before the court, if requested by a party at the conclusion of briefing, and at the convenience and option of the court. Signed by Judge Alfred V. Covello on September 6, 2013. (Gentile, N.) (Entered: 09/06/2013)
2013-08-23 68 0 Statement of Material Facts re 60 MOTION for Summary Judgment filed by Coalition of Connecticut Sportsmen, Connecticut Citizens' Defense League, Stephanie Cypher, Hiller Sports, LLC, MD Shooting Sports, LLC, Brian McClain, Peter Owens, Mitchell Rocklin, June Shew. (Doc. No. 61 corrected.) (Attachments: # 1 Exhibit - Pew Reseach Center Gun Homicide Rate Report May 2013, # 2 Exhibit - USDOJ BOJS Firearm Violence 1993-2011, # 3 Exhibit - CRS Report on Mass Shootings March 2013, # 4 Exhibit - FBI UCRs, # 5 Exhibit - Koper Report 2004, # 6 Exhibit - Kiper Report 1997, # 7 Exhibit - Wilson Declaration, # 8 Exhibit - Hiller Declaration, # 9 Exhibit Shew Supplemental Declaration, # 10 Exhibit - Diagram, # 11 Exhibit - G. Roberts Declaration)(Ferguson, L.) (Entered: 09/11/2013)
2013-08-23 69 0 Memorandum in Support re 60 MOTION for Summary Judgment filed by Coalition of Connecticut Sportsmen, Connecticut Citizens' Defense League, Stephanie Cypher, Hiller Sports, LLC, MD Shooting Sports, LLC, Brian McClain, Peter Owens, Mitchell Rocklin, June Shew. (Doc. No. 62 corrected.) (Ferguson, L.) (Entered: 09/11/2013)
2013-09-12 70 0 ORDER. The deadline for all amicus briefs in opposition to the plaintiffs' underlying cause of action shall be extended to October 18, 2013. Signed by Judge Alfred V. Covello on September 12, 2013. (Meskill, J) (Entered: 09/12/2013)
2013-10-07 71 0 MOTION for Leave to File Excess Pages by Reuben F. Bradford, David I. Cohen, Michael Dearington, Patricia M. Froehlich, Matthew C. Gedansky, Gail P. Hardy, Kevin T. Kane, Kevin D. Lawlor, Dannel P. Malloy, Peter A. McShane, Maureen Platt, Brian Preleski, Michael L. Regan, Stephen J. Sedensky, III, David Shepack, John C. Smriga. (Murphy-Osborne, Maura) (Entered: 10/07/2013)
2013-10-09 72 0 NOTICE of Appearance by Michael C. D'Agostino on behalf of Law Center to Prevent Gun Violence, Connecticut Against Gun Violence, Moms Demand Action for Gun Sense in America, Cleveland School Remembers (D'Agostino, Michael) (Entered: 10/09/2013)
2013-10-09 73 0 Corporate Disclosure Statement by Cleveland School Remembers, Connecticut Against Gun Violence, Law Center to Prevent Gun Violence, Moms Demand Action for Gun Sense in America. (D'Agostino, Michael) (Entered: 10/09/2013)
2013-10-09 74 0 MOTION for Attorney(s) Alan R. Friedman to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-3028320) by Cleveland School Remembers, Connecticut Against Gun Violence, Law Center to Prevent Gun Violence, Moms Demand Action for Gun Sense in America. (Attachments: # 1 Exhibit A - Affidavit)(D'Agostino, Michael) (Entered: 10/09/2013)
2013-10-09 75 0 MOTION for Attorney(s) Jonathan K. Baum to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-3028354) by Cleveland School Remembers, Connecticut Against Gun Violence, Law Center to Prevent Gun Violence, Moms Demand Action for Gun Sense in America. (Attachments: # 1 Exhibit A - Affidavit)(D'Agostino, Michael) (Entered: 10/09/2013)
2013-10-09 76 0 MOTION for Attorney(s) Mark T. Ciani to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-3028377) by Cleveland School Remembers, Connecticut Against Gun Violence, Law Center to Prevent Gun Violence, Moms Demand Action for Gun Sense in America. (Attachments: # 1 Exhibit A - Affidavit)(D'Agostino, Michael) (Entered: 10/09/2013)
2013-10-09 77 0 ORDER granting 71 motion for leave to file excess pages. Signed by Judge Alfred V. Covello on October 9, 2013. (Meskill, J) (Entered: 10/09/2013)
2013-10-11 78 0 MOTION for Summary Judgment by Reuben F. Bradford, David I. Cohen, Michael Dearington, Patricia M. Froehlich, Matthew C. Gedansky, Gail P. Hardy, Kevin T. Kane, Peter A. McShane, Maureen Platt, Brian Preleski, Michael L. Regan, Stephen J. Sedensky, III, David Shepack, John C. Smriga.Responses due by 11/1/2013 (Attachments: # 1 Memorandum in Support, # 2 Statement of Material Facts, # 3 Statement of Material Facts)(Murphy-Osborne, Maura) (Entered: 10/11/2013)
2013-10-11 79 0 EXHIBIT 1 - 20 by Reuben F. Bradford, David I. Cohen, Michael Dearington, Patricia M. Froehlich, Matthew C. Gedansky, Gail P. Hardy, Kevin T. Kane, Kevin D. Lawlor, Dannel P. Malloy, Peter A. McShane, Maureen Platt, Brian Preleski, Michael L. Regan, Stephen J. Sedensky, III, David Shepack, John C. Smriga re 78 MOTION for Summary Judgment . (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit)(Murphy-Osborne, Maura) (Entered: 10/11/2013)
2013-10-11 80 0 EXHIBIT 21-40 by Reuben F. Bradford, David I. Cohen, Michael Dearington, Patricia M. Froehlich, Matthew C. Gedansky, Gail P. Hardy, Kevin T. Kane, Kevin D. Lawlor, Dannel P. Malloy, Peter A. McShane, Maureen Platt, Brian Preleski, Michael L. Regan, Stephen J. Sedensky, III, David Shepack, John C. Smriga re 78 MOTION for Summary Judgment . (Attachments: # 1 Exhibit, # 2 Exhibit)(Murphy-Osborne, Maura) (Entered: 10/11/2013)
2013-10-11 81 0 EXHIBIT 41-45 by Reuben F. Bradford, David I. Cohen, Michael Dearington, Patricia M. Froehlich, Matthew C. Gedansky, Gail P. Hardy, Kevin T. Kane, Kevin D. Lawlor, Dannel P. Malloy, Peter A. McShane, Maureen Platt, Brian Preleski, Michael L. Regan, Stephen J. Sedensky, III, David Shepack, John C. Smriga re 78 MOTION for Summary Judgment . (Attachments: # 1 Exhibit)(Murphy-Osborne, Maura) (Entered: 10/11/2013)
2013-10-11 82 0 EXHIBIT 46-48 by Reuben F. Bradford, David I. Cohen, Michael Dearington, Patricia M. Froehlich, Matthew C. Gedansky, Gail P. Hardy, Kevin T. Kane, Kevin D. Lawlor, Dannel P. Malloy, Peter A. McShane, Maureen Platt, Brian Preleski, Michael L. Regan, Stephen J. Sedensky, III, David Shepack, John C. Smriga re 78 MOTION for Summary Judgment . (Attachments: # 1 Exhibit)(Murphy-Osborne, Maura) (Entered: 10/11/2013)
2013-10-11 83 0 EXHIBIT 49 by Reuben F. Bradford, David I. Cohen, Michael Dearington, Patricia M. Froehlich, Matthew C. Gedansky, Gail P. Hardy, Kevin T. Kane, Kevin D. Lawlor, Dannel P. Malloy, Peter A. McShane, Maureen Platt, Brian Preleski, Michael L. Regan, Stephen J. Sedensky, III, David Shepack, John C. Smriga re 78 MOTION for Summary Judgment . (Attachments: # 1 Exhibit)(Murphy-Osborne, Maura) (Entered: 10/11/2013)
2013-10-11 84 0 EXHIBIT 50-51 by Reuben F. Bradford, David I. Cohen, Michael Dearington, Patricia M. Froehlich, Matthew C. Gedansky, Gail P. Hardy, Kevin T. Kane, Kevin D. Lawlor, Dannel P. Malloy, Peter A. McShane, Maureen Platt, Brian Preleski, Michael L. Regan, Stephen J. Sedensky, III, David Shepack, John C. Smriga re 78 MOTION for Summary Judgment . (Attachments: # 1 Exhibit)(Murphy-Osborne, Maura) (Entered: 10/11/2013)
2013-10-11 85 0 EXHIBIT 52 by Reuben F. Bradford, David I. Cohen, Michael Dearington, Patricia M. Froehlich, Matthew C. Gedansky, Gail P. Hardy, Kevin T. Kane, Kevin D. Lawlor, Dannel P. Malloy, Peter A. McShane, Maureen Platt, Brian Preleski, Michael L. Regan, Stephen J. Sedensky, III, David Shepack, John C. Smriga re 78 MOTION for Summary Judgment . (Attachments: # 1 Exhibit)(Murphy-Osborne, Maura) (Entered: 10/11/2013)
2013-10-11 86 0 EXHIBIT 53-58 by Reuben F. Bradford, David I. Cohen, Michael Dearington, Patricia M. Froehlich, Matthew C. Gedansky, Gail P. Hardy, Kevin T. Kane, Kevin D. Lawlor, Dannel P. Malloy, Peter A. McShane, Maureen Platt, Brian Preleski, Michael L. Regan, Stephen J. Sedensky, III, David Shepack, John C. Smriga re 78 MOTION for Summary Judgment . (Attachments: # 1 Exhibit)(Murphy-Osborne, Maura) (Entered: 10/11/2013)
2013-10-11 87 0 EXHIBIT 59-60 by Reuben F. Bradford, David I. Cohen, Michael Dearington, Patricia M. Froehlich, Matthew C. Gedansky, Gail P. Hardy, Kevin T. Kane, Kevin D. Lawlor, Dannel P. Malloy, Peter A. McShane, Maureen Platt, Brian Preleski, Michael L. Regan, Stephen J. Sedensky, III, David Shepack, John C. Smriga re 78 MOTION for Summary Judgment . (Attachments: # 1 Exhibit)(Murphy-Osborne, Maura) (Entered: 10/11/2013)
2013-10-11 88 0 EXHIBIT 61-69 by Reuben F. Bradford, David I. Cohen, Michael Dearington, Patricia M. Froehlich, Matthew C. Gedansky, Gail P. Hardy, Kevin T. Kane, Kevin D. Lawlor, Dannel P. Malloy, Peter A. McShane, Maureen Platt, Brian Preleski, Michael L. Regan, Stephen J. Sedensky, III, David Shepack, John C. Smriga re 78 MOTION for Summary Judgment . (Attachments: # 1 Exhibit)(Murphy-Osborne, Maura) (Entered: 10/11/2013)
2013-10-18 89 0 MOTION for Leave to File Amicus Curiae Brief by Cleveland School Remembers, Connecticut Against Gun Violence, Law Center to Prevent Gun Violence, Moms Demand Action for Gun Sense in America. (Attachments: # 1 Exhibit A)(D'Agostino, Michael) (Entered: 10/18/2013)
2013-10-18 90 0 NOTICE of Appearance by Alinor Clemans Sterling on behalf of International Brotherhood of Police Officers, Major Cities Chiefs Association, National Organization of Black Law Enforcement Executives, Brady Center to Prevent Gun Violence (Sterling, Alinor) (Entered: 10/18/2013)
2013-10-18 91 0 NOTICE of Appearance by Joshua D. Koskoff on behalf of Brady Center to Prevent Gun Violence, International Brotherhood of Police Officers, Major Cities Chiefs Association, National Organization of Black Law Enforcement Executives (Koskoff, Joshua) (Entered: 10/18/2013)
2013-10-18 92 0 Corporate Disclosure Statement by Brady Center to Prevent Gun Violence. (Sterling, Alinor) (Entered: 10/18/2013)
2013-10-18 93 0 Corporate Disclosure Statement by International Brotherhood of Police Officers. (Sterling, Alinor) (Entered: 10/18/2013)
2013-10-18 94 0 Corporate Disclosure Statement by Major Cities Chiefs Association. (Sterling, Alinor) (Entered: 10/18/2013)
2013-10-18 95 0 Corporate Disclosure Statement by National Organization of Black Law Enforcement Executives. (Sterling, Alinor) (Entered: 10/18/2013)
2013-10-18 96 0 Memorandum in Support re 78 MOTION for Summary Judgment filed by Brady Center to Prevent Gun Violence, International Brotherhood of Police Officers, Major Cities Chiefs Association, National Organization of Black Law Enforcement Executives. (Sterling, Alinor) (Entered: 10/18/2013) 2014-08-21 09:25:14 73371ec4acff403ab9edb0e9342f242601263ba1
2013-10-28 97 0 ORDER granting 89 motion for leave to file. Signed by Judge Alfred V. Covello on October 28, 2013. (Meskill, J) (Entered: 10/28/2013)
2013-10-29 98 0 RESPONSE re 97 Order on Motion for Leave to File by Cleveland School Remembers, Connecticut Against Gun Violence, Law Center to Prevent Gun Violence, Moms Demand Action for Gun Sense in America(Brief of Amici Curiae). (D'Agostino, Michael) (Entered: 10/29/2013)
2013-11-01 99 0 MOTION for Extension of Time by Coalition of Connecticut Sportsmen, Connecticut Citizens' Defense League, Stephanie Cypher, Hiller Sports, LLC, Stephen Holly, MD Shooting Sports, LLC, Brian McClain, Peter Owens, Mitchell Rocklin, June Shew. (Stapleton, Brian) (Entered: 11/01/2013)
2013-11-12 100 0 ORDER granting 99 motion for extension of time. The deadlines shall be extended as follows: November 26, 2013, deadline for the plaintiffs' reply to the defendants' opposition and the plaintiffs' opposition to the defendants' motion for summary judgment. December 17, 2013, deadline for the defendants' reply brief, if any, to the plaintiffs' opposition. The December 9 - 19, 2013, time period for a date for oral argument before the court is postponed sine die. The court will issue a calendar for a telephonic conference to determine a date for oral argument. Signed by Judge Alfred V. Covello on November 12, 2013. (Meskill, J) (Entered: 11/12/2013)
2013-11-13 101 0 ORDER granting 74 Motion to Appear Pro Hac Vice for Attorney Alan R. Friedman; granting 75 Motion to Appear Pro Hac Vice for Attorney Jonathan K. Baum; granting 76 Motion to Appear Pro Hac Vice for Attorney Mark T. Ciani. Certificate of Good Standing due by 1/12/2014. Signed by Clerk on 11/13/13. (Ferguson, L.) (Entered: 11/13/2013)
2013-11-18 102 0 Consent MOTION for Extension of Time by Coalition of Connecticut Sportsmen, Connecticut Citizens' Defense League, Stephanie Cypher, Hiller Sports, LLC, Stephen Holly, MD Shooting Sports, LLC, Brian McClain, Peter Owens, Mitchell Rocklin, June Shew. (Stapleton, Brian) (Entered: 11/18/2013)
2013-11-19 103 0 CERTIFICATE OF GOOD STANDING re 75 MOTION for Attorney(s) Jonathan K. Baum to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-3028354) by Cleveland School Remembers, Connecticut Against Gun Violence, Law Center to Prevent Gun Violence, Moms Demand Action for Gun Sense in America. (D'Agostino, Michael) (Entered: 11/19/2013)
2013-11-19 104 0 CERTIFICATE OF GOOD STANDING re 76 MOTION for Attorney(s) Mark T. Ciani to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-3028377) by Cleveland School Remembers, Connecticut Against Gun Violence, Law Center to Prevent Gun Violence, Moms Demand Action for Gun Sense in America. (D'Agostino, Michael) (Entered: 11/19/2013)
2013-11-19 105 0 CERTIFICATE OF GOOD STANDING re 74 MOTION for Attorney(s) Alan R. Friedman to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-3028320) by Cleveland School Remembers, Connecticut Against Gun Violence, Law Center to Prevent Gun Violence, Moms Demand Action for Gun Sense in America. (D'Agostino, Michael) (Entered: 11/19/2013)
2013-11-22 106 0 MOTION for Hearing Request for Hearing or Conference on Request for Preliminary Relief by Coalition of Connecticut Sportsmen, Connecticut Citizens' Defense League, Stephanie Cypher, Hiller Sports, LLC, Stephen Holly, MD Shooting Sports, LLC, Brian McClain, Peter Owens, Mitchell Rocklin, June Shew. (Stapleton, Brian) (Entered: 11/22/2013)
2013-11-22 107 0 ORDER. Counsel for the parties shall set up a telephonic conference with the court on November 25, 2013 at 11:00 a.m. to discuss the 102 and 106 pending motions. The parties shall provide chambers with a telephone number to call into the telephonic conference. Signed by Judge Alfred V. Covello on November 22, 2013. (Meskill, J) Modified on 11/22/2013 to edit text(Ferguson, L.). (Entered: 11/22/2013)
2013-11-26 108 0 ORDER granting 102 motion for extension of time. Signed by Judge Alfred V. Covello on 11/26/13. (Covello, Alfred) (Entered: 11/26/2013)
2013-11-26 109 0 ORDER finding as moot 106 motion for hearing. Signed by Judge Alfred V. Covello on 11/26/13. (Covello, Alfred) (Entered: 11/26/2013)
2013-12-03 110 0 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Hearing set for 1/30/2013 at 1:00 PM in Courtroom One, 450 Main St., Hartford, CT before Judge Alfred V. Covello (Alexander, R.) (Entered: 12/03/2013)
2013-12-10 111 0 Statement of Material Facts re 60 MOTION for Summary Judgment , 78 MOTION for Summary Judgment Plaintiffs' Response to Defendants' Local Rule 56(a)(1) filed by Coalition of Connecticut Sportsmen, Connecticut Citizens' Defense League, Stephanie Cypher, Hiller Sports, LLC, Stephen Holly, MD Shooting Sports, LLC, Brian McClain, Peter Owens, Mitchell Rocklin, June Shew. (Attachments: # 1 Exhibit A, # 2 Exhibit B - I & L, # 3 Exhibit J, # 4 Exhibit K, # 5 Exhibit M, # 6 Exhibit N)(Stapleton, Brian) (Entered: 12/10/2013)
2013-12-10 112 0 Memorandum in Opposition to Defendants' Motion for Summary Judgment and Reply to Opposition to Plaintiffs' Motion for Summary Judgment re 60 MOTION for Summary Judgment , 78 MOTION for Summary Judgment filed by Coalition of Connecticut Sportsmen, Connecticut Citizens' Defense League, Stephanie Cypher, Hiller Sports, LLC, Stephen Holly, MD Shooting Sports, LLC, Brian McClain, Peter Owens, Mitchell Rocklin, June Shew. (Stapleton, Brian) (Entered: 12/10/2013)
2013-12-10 113 0 MOTION for Leave to File Excess Pages Plaintiffs' Motion For Permission Nunc Pro Tunc To FIle An Oversized Reply Brief by Coalition of Connecticut Sportsmen, Connecticut Citizens' Defense League, Stephanie Cypher, Hiller Sports, LLC, Stephen Holly, MD Shooting Sports, LLC, Brian McClain, Peter Owens, Mitchell Rocklin, June Shew. (Stapleton, Brian) (Entered: 12/10/2013)
2013-12-12 114 0 ORDER granting 113 motion for leave to file excess pages. Signed by Judge Alfred V. Covello on December 12, 2013. (Meskill, J) (Entered: 12/12/2013)
2014-01-06 115 0 MOTION for Leave to File Excess Pages by Reuben F. Bradford, David I. Cohen, Michael Dearington, Patricia M. Froehlich, Matthew C. Gedansky, Gail P. Hardy, Kevin T. Kane, Kevin D. Lawlor, Dannel P. Malloy, Peter A. McShane, Maureen Platt, Michael L. Regan, Stephen J. Sedensky, III, David Shepack, John C. Smriga. (Murphy-Osborne, Maura) (Entered: 01/06/2014)
2014-01-07 116 0 ORDER granting 115 motion for leave to file excess pages. Signed by Judge Alfred V. Covello on January 7, 2014. (Meskill, J) (Entered: 01/07/2014)
2014-01-07 117 0 RESPONSE re 78 MOTION for Summary Judgment filed by Reuben F. Bradford, David I. Cohen, Michael Dearington, Patricia M. Froehlich, Matthew C. Gedansky, Gail P. Hardy, Kevin T. Kane, Kevin D. Lawlor, Dannel P. Malloy, Peter A. McShane, Maureen Platt, Brian Preleski, Michael L. Regan, Stephen J. Sedensky, III, David Shepack, John C. Smriga. (Attachments: # 1 Exhibit Exhibit List, # 2 Exhibit Exhibit 70, # 3 Exhibit Exhibit 71, # 4 Exhibit Exhibit 72, # 5 Exhibit Exhibit 73)(Murphy-Osborne, Maura) (Entered: 01/07/2014)
2014-01-10 118 0 MOTION request for a teleconference to discuss 01/30/14 hearing by Coalition of Connecticut Sportsmen, Connecticut Citizens' Defense League, Stephanie Cypher, Hiller Sports, LLC, Stephen Holly, MD Shooting Sports, LLC, Brian McClain, Peter Owens, Mitchell Rocklin, June Shew.Responses due by 1/31/2014 (Stapleton, Brian) (Entered: 01/10/2014)
2014-01-15 119 0 MOTION for Leave to File PLAINTIFFS' MOTION FOR PERMISSION TO SUBMIT TWO SUPPLEMENTAL EXHIBITS by Coalition of Connecticut Sportsmen, Connecticut Citizens' Defense League, Stephanie Cypher, Hiller Sports, LLC, Stephen Holly, MD Shooting Sports, LLC, Brian McClain, Peter Owens, Mitchell Rocklin, June Shew. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit Certificate of Service)(Stapleton, Brian) (Entered: 01/15/2014)
2014-01-15 120 0 MOTION for Leave to File PLAINTIFFS' MOTION FOR LEAVE TO FILE SUR-REPLY by Coalition of Connecticut Sportsmen, Connecticut Citizens' Defense League, Stephanie Cypher, Hiller Sports, LLC, Stephen Holly, MD Shooting Sports, LLC, Brian McClain, Peter Owens, Mitchell Rocklin, June Shew. (Attachments: # 1 Exhibit Supplemental Declaration of Gary Kleck)(Stapleton, Brian) (Entered: 01/15/2014)
2014-01-15 121 0 Memorandum in Opposition PLAINTIFFS' SUR-REPLY MEMORANDUM OF LAW IN OPPOSITION TO DEFENDANTS' MOTION FOR SUMMARY JUDGMENT re 120 MOTION for Leave to File PLAINTIFFS' MOTION FOR LEAVE TO FILE SUR-REPLY filed by Coalition of Connecticut Sportsmen, Connecticut Citizens' Defense League, Stephanie Cypher, Hiller Sports, LLC, Stephen Holly, MD Shooting Sports, LLC, Brian McClain, Peter Owens, Mitchell Rocklin, June Shew. (Stapleton, Brian) (Entered: 01/15/2014)
2014-01-21 122 0 ORDER granting 119 motion for leave to file; granting 120 motion for leave to file. Signed by Judge Alfred V. Covello on 01/21/14. (Covello, Alfred) (Entered: 01/21/2014)
2014-01-21 123 0 ORDER. After thorough review of the well-crafted and well-articulated position of the movants, and the responses thereto, the most recent of which was filed on January 15, 2014, the court concludes that oral argument on the pending motions is not necessary. The issues have been comprehensively briefed and the court is prepared to resolve the pending motions without further argument. The order setting the date for argument in this case is hereby vacated. The court will issue a decision on the merits forthwith. Signed by Judge Alfred V. Covello on 01/21/14.(Covello, Alfred) (Entered: 01/21/2014)
2014-01-21 124 0 ORDER finding as moot 118 motion. Signed by Judge Alfred V. Covello on 01/21/14. (Covello, Alfred) (Entered: 01/21/2014)
2014-01-30 125 0 DECISION AND ORDER DENYING the plaintiffs' 60 Motion for Summary Judgment; GRANTING the defendants' 78 Motion for Summary Judgment; and DENYING as moot the plaintiffs' 14 Motion for a Preliminary Injunction. The clerk of the court is directed to close this case. Signed by Judge Alfred V. Covello on January 30, 2014. (Ruocco, M.) (Entered: 01/30/2014) 2014-01-30 22:56:17 d145a9261b00aa4451cf9f756459dfdc55837178
2014-01-31 126 0 JUDGMENT entered in favor of Defendants Brian Preleski, Dannel P. Malloy, David Shepack, David I. Cohen, Gail P. Hardy, John C. Smriga, Kevin D. Lawlor, Kevin T. Kane, Matthew C. Gedansky, Maureen Platt, Michael Dearington, Michael L. Regan, Patricia M. Froehlich, Peter A. McShane, Reuben F. Bradford, Stephen J. Sedensky, III.For Appeal Forms please go to the following website: http://www.ctd.uscourts.gov/forms/all-forms/appeals_forms Signed by Clerk on 1/30/14.(Ferguson, L.) (Entered: 01/31/2014)
2014-01-31 127 0 NOTICE OF APPEAL re 125 DECISION AND ORDER and 126 Judgment by Coalition of Connecticut Sportsmen, Connecticut Citizens' Defense League, Stephanie Cypher, Hiller Sports, LLC, Stephen Holly, MD Shooting Sports, LLC, Brian McClain, Peter Owens, Mitchell Rocklin, June Shew. Filing fee $ 505, receipt number 0205-3138460. (Stapleton, Brian) Modified on 2/11/2014 to create link to Doc. Nos. 125 & 126 (Ferguson, L.). (Entered: 01/31/2014) 2014-02-01 23:48:30 fdb3b07d2c8ab5a3140ced27460ddb2ba7dca562
2014-02-11 128 0 Docket Entry Correction re 125 DECISION AND ORDER: REPLACEMENT PDF - Corrected to remove a reference to a nonexistent footnote and re-number footnotes 41-85 to 40-84. There have been no substantive changes. (Ferguson, L.) (Entered: 02/11/2014)
2014-02-14 129 0 - ENTERED IN ERROR - Index to Record on Appeal by Coalition of Connecticut Sportsmen, Connecticut Citizens' Defense League, Stephanie Cypher, Hiller Sports, LLC, Stephen Holly, MD Shooting Sports, LLC, Brian McClain, Peter Owens, Mitchell Rocklin, June Shew re 127 Notice of Appeal,. For docket entries without a hyperlink, contact the court to arrange for the document(s) to be made available to you. (Stapleton, Brian) Modified on 2/18/2014 (Ferguson, L.). (Entered: 02/14/2014)
2014-02-14 130 0 Corrected Index to Record on Appeal by Coalition of Connecticut Sportsmen, Connecticut Citizens' Defense League, Stephanie Cypher, Hiller Sports, LLC, Stephen Holly, MD Shooting Sports, LLC, Brian McClain, Peter Owens, Mitchell Rocklin, June Shew re 127 Notice of Appeal, 51 Certificate of Good Standing, 14 MOTION for Preliminary Injunction , 2 Order on Pretrial Deadlines, 123 Order, 126 Judgment, 54 Answer to Amended Complaint, 119 MOTION for Leave to File PLAINTIFFS' MOTION FOR PERMISSION TO SUBMIT TWO SUPPLEMENTAL EXHIBITS, 41 Order on Motion for Admission Pro Hac Vice, 83 Exhibit, 47 Notice of Appearance, 105 Certificate of Good Standing, 109 Order on Motion for Hearing, 50 Notice of Appearance, 36 Memorandum in Support of Motion, 114 Order on Motion for Leave to File Excess Pages, 28 MOTION for Attorney(s) C.D. Michel to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-2937331), 19 Certificate of Service, 8 Notice of Appearance, 68 Statement of Material Facts, 38 MOTION for Attorney(s) Charles J. Cooper to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-2943708), 31 Order on Motion for Leave to File Excess Pages, 42 Order, 98 Response, 82 Exhibit, 24 MOTION to Amend/Correct 18 Proposed Order, , 62 MOTION for Summary Judgment , 84 Exhibit, 27 MOTION for Leave to File Amici Curiae Brief, 121 Memorandum in Opposition to Motion, 52 Notice of Appearance, 117 Response, 111 Statement of Material Facts,, 29 Amicus Curiae Appearance, 60 MOTION for Summary Judgment , 56 Consent MOTION for Extension of Time of SCHEDULING ORDER DEADLINES & COURT APPEARANCES, 45 Affidavit, 4 Electronic Summons Issued, 37 Affidavit, 20 Notice of Appearance, 10 Amended Complaint, 97 Order on Motion for Leave to File, 9 Scheduling Order, 92 Corporate Disclosure Statement, 44 Affidavit, 65 Notice (Other), 85 Exhibit, 59 Certificate of Good Standing, 3 Electronic Filing Order, 88 Exhibit, 81 Exhibit, 80 Exhibit, 113 MOTION for Leave to File Excess Pages Plaintiffs' Motion For Permission Nunc Pro Tunc To FIle An Oversized Reply Brief, 90 Notice of Appearance, 73 Corporate Disclosure Statement, 23 Notice of Appearance, 18 Proposed Order, 115 MOTION for Leave to File Excess Pages , 6 Notice of Appearance, 122 Order on Motion for Leave to File, 67 Order on Motion for Extension of Time to File Response/Reply to Motion,, 34 Memorandum in Support of Motion, 26 Corporate Disclosure Statement, 125 Order on Motion for Preliminary Injunction, Order on Motion for Summary Judgment, 70 Order, 91 Notice of Appearance, 16 MOTION for Leave to File Excess Pages , 11 MOTION for Attorney(s) Stephen P. Halbrook, Esq. to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-2916268), 55 Order on Motion for Admission Pro Hac Vice, 118 MOTION request for a teleconference to discuss 01/30/14 hearing , 104 Certificate of Good Standing, 53 Certificate of Good Standing, 49 Certificate of Good Standing, 89 MOTION for Leave to File Amicus Curiae Brief, 75 MOTION for Attorney(s) Jonathan K. Baum to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-3028354), 116 Order on Motion for Leave to File Excess Pages, 95 Corporate Disclosure Statement, 1 Complaint, 100 Order on Motion for Extension of Time, 86 Exhibit, 61 MOTION for Summary Judgment , 77 Order on Motion for Leave to File Excess Pages, 124 Order on Motion for Miscellaneous Relief, 43 Order on Motion for Extension of Time, Order on Motion to Amend/Correct, 21 Corporate Disclosure Statement, 108 Order on Motion for Extension of Time, 120 MOTION for Leave to File PLAINTIFFS' MOTION FOR LEAVE TO FILE SUR-REPLY, 46 Affidavit, 35 Order on Motion for Admission Pro Hac Vice, 79 Exhibit, 30 MOTION for Leave to File Amicus Brief, 103 Certificate of Good Standing, 110 Calendar Entry, 32 Order on Motion for Leave to File, 99 MOTION for Extension of Time , 22 MOTION for Leave to File Amicus Curiae Brief, 63 Notice (Other), 5 Electronic Service Documents, 74 MOTION for Attorney(s) Alan R. Friedman to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-3028320), 13 First MOTION for Extension of Time until September 3, 2013 responses to any motions for injunctive relief filed by plaintiffs, 76 MOTION for Attorney(s) Mark T. Ciani to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-3028377), 112 Memorandum in Opposition to Motion, 40 MOTION for Attorney(s) David H. Thompson to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-2943749), 72 Notice of Appearance, 15 Memorandum in Support of Motion, 12 Summons Returned Executed, 106 MOTION for Hearing Request for Hearing or Conference on Request for Preliminary Relief, 64 Notice (Other), 7 Notice of Appearance, 39 MOTION for Attorney(s) Peter A. Patterson to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-2943737), 57 Order on Motion for Extension of Time, 33 Memorandum in Support of Motion, 25 Notice of Appearance, 78 MOTION for Summary Judgment , 71 MOTION for Leave to File Excess Pages , 102 Consent MOTION for Extension of Time , 66 First MOTION for Extension of Time to File Response/Reply as to 14 MOTION for Preliminary Injunction , 61 MOTION for Summary Judgment , 62 MOTION for Summary Judgment , 60 MOTION for Summary Judgment <, 107 Order, 87 Exhibit, 101 Order on Motion for Admission Pro Hac Vice, 58 Notice of Appearance, 93 Corporate Disclosure Statement, 69 Memorandum in Support of Motion, 94 Corporate Disclosure Statement. For docket entries without a hyperlink, contact the court to arrange for the document(s) to be made available to you. (Ferguson, L.) (Entered: 02/18/2014)
2015-11-16 131 0 MANDATE of USCA dated 11/16/2015 Affirming in Part and Reversing in Part Judgment re 127 Notice of Appeal, filed by Coalition of Connecticut Sportsmen, Connecticut Citizens' Defense League, Hiller Sports, LLC, Stephen Holly, Stephanie Cypher, Mitchell Rocklin, June Shew, MD Shooting Sports, LLC, Peter Owens, Brian McClain (Hushin, Z.) (Entered: 11/18/2015)
2016-01-11 132 0 ENTERED IN ERROR:SCHEDULING ORDER: See Order for details Signed by Judge Janet Bond Arterton on 1/11/16.(Pesta, J.) Modified on 1/12/2016 (Pesta, J.). (Entered: 01/12/2016)