Wallace v. State of New York et al
Filing
102
MEMORANDUM & ORDER granting 68 , 69 , 70 , 79 Defendants' Motions to Dismiss the Wallace Complaint (Dkt. No. 5 ). For the reasons stated in this Memorandum & Order, Plaintiffs' ex post facto and other federal con stitutional claims are dismissed with prejudice, and their state law preemption claims are dismissed without prejudice. The Clerk of the Court is directed to enter judgment accordingly. Pursuant to 28 U.S.C. § 1915(a)(3), Plainti ffs may, in good faith, take an appeal from this Memorandum & Order in forma pauperis. Ordered by Judge Pamela K. Chen on 8/28/2014. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J) (Lo, Justin)
Exhibit C
Sex Offender Details Page - NY DCJS
http://www.criminaljustice.ny.gov/SomsSUBDirectory/offenderDetails.js...
Menu
Offender Details
Anyone who uses this information to injure, harass or commit a criminal act against any
person may be subject to criminal prosecution.
Incarcerated
More Photos
Additional Offender Photos
Offender
Id
38113
Race
Black
Last Name BLUNT
Ethnicity Not
Hispanic
First Name ROBERT
Height
5' 11"
Middle
Name
Weight
185
Hair
Black
Eyes
Brown
DOB
Sept. 6, 1959
Sex
Male
Risk Level 3
Corr.
Lens
Designation
Sexually Violent
Offender
Photo
Date
March 14,
2014
Current Addresses
1 of 3
8/28/2014 10:34 AM
Sex Offender Details Page - NY DCJS
http://www.criminaljustice.ny.gov/SomsSUBDirectory/offenderDetails.js...
Type
RES (Primary)
County
Franklin
Address
NYS DOCS Bare Hill Correctional Facility
181 Brand Rd
Caller Box #20
Inmate ID: 00A2630
Malone, New York 12953-0020
Law Enforcement Agency Having Jurisdiction
NYS DOCCS Central Office-Sex Offender Notifications
Current Conviction
Title Section
PL
130.65
Subsection Class Category Counts
01
D
F
1
Date of Crime
Nov. 13, 1999
Date Convicted
Feb. 10, 2000
Victim Sex/Age
Description
Sexual Abuse 1st
Degree:Contact By
Forcible Compulsion
Female, 64 Years
Arresting Agency Nassau County PD Missing Person and Sex Offender Registry
Unit
Offense
Descriptions
Relationship to
Victim
Stranger
Weapon Used
None Reported
Force Used
Immediately and physically overpowered
Hit with hand/fist/club
Threat
Choked
Coercion
Computer Used
No
Pornography
Involved
No
Sentence
2 of 3
Sexual Intercourse
Deviate Sexual Intercourse
Kidnapping/Unlawful Imprisonment
Term: 7 Year(s) State Prison
8/28/2014 10:34 AM
Sex Offender Details Page - NY DCJS
http://www.criminaljustice.ny.gov/SomsSUBDirectory/offenderDetails.js...
Previous Conviction(s) Requiring Registration
None Reported
Supervising Agency Information
NYS Department of Corrections and Community Supervision
Special Conditions
Comply with the Sex Offender Registration Act,Abide by case specific sex offender
conditions,COMPLY WITH PAROLE
Maximum Expiration Date/Post Release Supervision Date of Sentence:
Sept. 25, 2017
This date was reported at the time of the offender' s current registration. The date and
any special conditions listed may be subject to change while the offender is under
supervision.
Scars, Marks & Tattoos
Scar-Face, nonspecific
Scar-Forearm, right
Denture, upper only
Additional Names/Aliases
SIMON , TONY
PARKER , ROBERT
Current Vehicles
None Reported
3 of 3
8/28/2014 10:34 AM
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?