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)

Download PDF
Exhibit D 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. Domiciled More Photos Additional Offender Photos Offender Id 27186 Race Black Last Name CALLOWAY Ethnicity Not Hispanic First Name EARL Height 6' 01" Middle Name Weight 250 Hair Black Eyes Brown NO Risk Level 3 Corr. Lens Designation Sexually Violent Offender Photo Date June 18, 2014 DOB March 14, 1960 Sex Male Current Addresses 1 of 3 8/28/2014 10:35 AM Sex Offender Details Page - NY DCJS http://www.criminaljustice.ny.gov/SomsSUBDirectory/offenderDetails.js... Type RES (Primary) County Nassau Address 67 GRAND AVE FREEPORT, New York 11520 Type EMP (Primary) County Nassau Address 400 CROSSWAYS PK DR WOODBURY, New York 11797 Type EMP (Primary) County Nassau Address 400 CROSSWAYS PARK DR WOODBURY, New York Law Enforcement Agency Having Jurisdiction Freeport Village Police Department Current Conviction Title Section PL 130.35 Subsection Class Category Counts B F 3 Description Rape-1st Degree Title Section PL 130.75 Subsection Class Category Counts B F 1 Description Course Of Sexual Conduct Against Child1st Degree Date of Crime March 14, 1999 Date Convicted Aug. 14, 2000 Victim Sex/Age Female, 10 Years Arresting Agency Nassau County PD Missing Person and Sex Offender Registry Unit Offense Descriptions Relationship to Victim Non-Stranger - Person in position of Authority Weapon Used None Reported Fo 2 of 3 Sexual Intercourse Sexual Contact Oth e U ed 8/28/2014 10:35 AM Sex Offender Details Page - NY DCJS http://www.criminaljustice.ny.gov/SomsSUBDirectory/offenderDetails.js... No Pornography Involved No Sentence Term: 8 Year(s) State Prison Previous Conviction(s) Requiring Registration None Reported Supervising Agency Information None Reported Special Conditions Comply with the Sex Offender Registration Act Maximum Expiration Date/Post Release Supervision Date of Sentence: None Reported Scars, Marks & Tattoos Scar-Forehead Scar-Neck Additional Names/Aliases None Reported Current Vehicles None Reported 3 of 3 8/28/2014 10:35 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?