We are checking for the latest updates in this case. We will email you when the process is complete.

John Metz V. St. Hugh Of Lincoln Roman Catholic Church, Roman Catholic Diocese Of Rockville Centre, John Doe, Jane Doe, Richard Roe, Jane Roe, Priests, Clergy And Administrators Whose Names Are Unknown To The Plaintiff

Case Last Refreshed: 7 months ago

John Metz, filed a(n) General Torts - Torts case represented by Dowd, Michael G., Sweeney, Gerard J., against Jane Doe, Jane Roe, John Doe, Priests, Clergy And Administrators Whose Names Are Unknown To The Plaintiff, Richard Roe, (total of 7) See All represented by Adams, Charles J., Del Medico, Jennifer Lynn, Geremia, Todd R, Stephens, Eric P, Klotz, Michael Mahar, (total of 6) See All in the jurisdiction of Nassau County. This case was filed in Nassau County Superior Courts Nassau County Supreme Court with Leonard D Steinman presiding.

Case Details for John Metz v. Jane Doe , et al.

Judge

Leonard D Steinman

Time To Management

71 days

Filing Date

September 03, 2019

Category

Torts - Child Victims Act

Last Refreshed

October 11, 2023

Practice Area

Torts

Filing Location

Nassau County, NY

Matter Type

General Torts

Filing Court House

Nassau County Supreme Court

Parties for John Metz v. Jane Doe , et al.

Plaintiffs

John Metz

Attorneys for Plaintiffs

Dowd, Michael G.

Sweeney, Gerard J.

Defendants

Jane Doe

Jane Roe

John Doe

Priests, Clergy And Administrators Whose Names Are Unknown To The Plaintiff

Richard Roe

Roman Catholic Diocese Of Rockville Centre

St. Hugh Of Lincoln Roman Catholic Church

Attorneys for Defendants

Adams, Charles J.

Del Medico, Jennifer Lynn

Geremia, Todd R

Stephens, Eric P

Klotz, Michael Mahar

Magnusson, Steven William

Case Documents for John Metz v. Jane Doe , et al.

COMPLAINT (AMENDED)

Date: June 19, 2020

DECISION + ORDER ON MOTION

Date: August 03, 2020

INTERROGATORIES

Date: January 27, 2020

LETTER / CORRESPONDENCE TO JUDGE

Date: September 09, 2019

ANSWER

Date: December 13, 2019

SUMMONS + COMPLAINT

Date: September 03, 2019

NOTICE OF MOTION

Date: July 22, 2020

EXHIBIT(S)  - A

Date: September 21, 2021

EXHIBIT(S)  - A

Date: June 24, 2021

EXHIBIT(S)  - A

Date: March 10, 2022

EXHIBIT(S)  - A

Date: October 20, 2022

EXHIBIT(S)  - A

Date: December 14, 2021

EXHIBIT(S)  - A

Date: June 23, 2022

EXHIBIT(S)  - A

Date: August 11, 2022

Case Events for John Metz v. Jane Doe , et al.

Type Description
EXHIBIT(S) - A
Exh. A - Stipulation and Agreed Order of USBC SDNY
NOTICE OF BANKRUPTCY (POST RJI) Notice of Stipulation and Agreed Order Extending the Termination Date of the Preliminary Injunction
Notice of Stipulation and Agreed Order Extending the Termination Date of the Preliminary Injunction ... show more
NOTICE OF BANKRUPTCY (POST RJI) Notice of Stipulation and Agreed Order Extending the Termination Date of the Preliminary Injunction
Notice of Stipulation and Agreed Order Extending the Termination Date of the Preliminary Injunction ... show more
EXHIBIT(S) - A
Stipulation and Agreed Order from USBC
NOTICE OF BANKRUPTCY (POST RJI)
Notice of Bankruptcy Motion
NOTICE OF BANKRUPTCY (POST RJI) Notice of Stipulation and Agreed Order Extending the Termination Date of the Preliminary Injunction
Notice of Stipulation and Agreed Order Extending the Termination Date of the Preliminary Injunction ... show more
EXHIBIT(S) - A
Stipulation and Agreed Order from USBC
NOTICE OF BANKRUPTCY (POST RJI) Notice of Stipulation and Agreed Order Extending the Termination Date of the Preliminary Injunction
Notice of Stipulation and Agreed Order Extending the Termination Date of the Preliminary Injunction ... show more
EXHIBIT(S) - A
Stipulation and Agreed Order from USBC
NOTICE OF BANKRUPTCY (POST RJI) Notice of Stipulation and Agreed Order Extending the Termination Date of the Preliminary Injunction
Notice of Stipulation and Agreed Order Extending the Termination Date of the Preliminary Injunction ... show more
See all events