Razzano v. County of Nassau et al
Filing
198
PARTIAL JUDGMENT - ORDERED AND ADJUDGED that the judgment entered on March 27, 2012 is amended; that plaintiffs motion for summary judgment on his Section 1983 Fourteenth Amendment claim is granted with respect to defendants County of Nassau, Salvato re Mistretta, William Lemieux and Anthony Rocco (collectively defendants); that partial judgment is hereby entered in favor of plaintiff and against defendants in the amount of $20,000, plus post-judgment interest at the rate set forth in 28 U.S .C. § 1961 as of the date of the entry of final judgment; that plaintiffs motion for attorneys fees is denied; and that plaintiffs request for punitive damages is denied. Signed by Catherine Vukovich, Deputy Clerk, on 6/14/12. (Coleman, Laurie)
UNITED STATES DISTRICT COURT
EASTERN DISTRICT OF NEW YORK
-----------------------------------------------------------X
GABRIEL RAZZANO,
Plaintiff,
AMENDED JUDGMENT
CV-07-3983 (ADS)(AKT)
- against COUNTY OF NASSAU, SALVATORE
MISTRETTA, WILLIAM LEMIEUX, and
ANTHONY ROCCO,
Defendants.
-----------------------------------------------------------X
A Memorandum of Decision and Order of Honorable Arthur D. Spatt, United States
District Judge, having been filed on February 28, 2011, granting plaintiff’s motion for summary
judgment on his Section 1983 Fourteenth Amendment claim with respect to defendants County
of Nassau, Salvatore Mistretta, William Lemieux and Anthony Rocco, and referring this case to
Magistrate Judge A. Kathleen Tomlinson for an inquest as to damages; and a Memorandum of
Decision and Order of Honorable Arthur D. Spatt, having been filed on March 22, 2012,
adopting in its entirety the February 27, 2012 Report and Recommendation of Magistrate Judge
A. Kathleen Tomlinson, awarding plaintiff damages in the amount of $20,000 for emotional
distress, plus post-judgment interest at the rate set forth in 28 U.S.C. § 1961 as of the date of the
entry of final judgment, denying plaintiff’s motion for attorneys’ fees, denying plaintiff’s request
for punitive damages, and directing the Clerk of Court to enter judgment in favor of the plaintiff
in the amount of $20,000, it is
ORDERED AND ADJUDGED that the judgment entered on March 27, 2012 is
amended; that plaintiff’s motion for summary judgment on his Section 1983 Fourteenth
Amendment claim is granted with respect to defendants County of Nassau, Salvatore Mistretta,
William Lemieux and Anthony Rocco (collectively “defendants”); that partial judgment is hereby
entered in favor of plaintiff and against defendants in the amount of $20,000, plus post-judgment
interest at the rate set forth in 28 U.S.C. § 1961 as of the date of the entry of final judgment; that
plaintiff’s motion for attorneys’ fees is denied; and that plaintiff’s request for punitive damages is
denied.
Dated: Central Islip, New York
June 14, 2012
DOUGLAS C. PALMER
CLERK OF THE COURT
By:
-2-
/s/ Catherine Vukovich
Deputy Clerk
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.
Why Is My Information Online?