arrow left
arrow right
  • Lg 55 Doe v. Joseph A. Grasso Torts - Child Victims Act document preview
  • Lg 55 Doe v. Joseph A. Grasso Torts - Child Victims Act document preview
  • Lg 55 Doe v. Joseph A. Grasso Torts - Child Victims Act document preview
  • Lg 55 Doe v. Joseph A. Grasso Torts - Child Victims Act document preview
  • Lg 55 Doe v. Joseph A. Grasso Torts - Child Victims Act document preview
  • Lg 55 Doe v. Joseph A. Grasso Torts - Child Victims Act document preview
  • Lg 55 Doe v. Joseph A. Grasso Torts - Child Victims Act document preview
  • Lg 55 Doe v. Joseph A. Grasso Torts - Child Victims Act document preview
						
                                

Preview

MONROE COUNTY CLERK’S OFFICE Return To: AMY CHRISTINE KELLER DOE, LG 55 GRASSO, JOSEPH A. Total Fees Paid: $0.00 State of New York MONROE COUNTY CLERK’S OFFICE WARNING — THIS SHEET CONSTITUTES THE CLERKS ENDORSEMENT, REQUIRED BY SECTION 317-a(5) & SECTION 319 OF THE REAL PROPERTY LAW OF THE STATE OF NEW YORK. DO NOT DETACH OR REMOVE. JAMIE ROMEO. MONROE COUNTY CLERK THIS IS NOT A BILL. THIS IS YOUR RECEIPT. Receipt # 3350068 Book Page CIVIL No. Pages: 4 Instrument: MISCELLANEOUS DOCUMENT Control #: 202302280522 Index #: E2020001864 Date: 02/28/2023 Time: 11:33:04 AM Employee:202302280522 Index #: E2020001864 STATE OF NEW YORK SUPREME COUNTY COUNTY OF MONROE LG 55-DOE, : STIPULATION Plaintiff, Index No. E2020001864 v. JOSEPH A. GRASSO, Defendant. = WHEREAS, an Order was signed and entered on June 2, 2020, in connection with the above action which provides that Plaintiff was permitted to prosecute this action using the pseudonym “LG 55 Doe” and the Order further provided that the parties were prohibited from publishing or otherwise disclosing Plaintiff's true name or personal data or information that would permit a person to ascertain Plaintiffs true name except as required to prosecute or defend this action; and WHEREAS, Defendant has filed a motion for summary judgment on the NYSCEF system which number approximately 500 pages and having also messenger delivered a complete set of the summary judgment motion papers to the Hon. Charles Schiano, Jr., a Monroe County Supreme Court Justice who may be assigned to try the above action and the motion papers reflect a redacting of Plaintiff's name ‘on the papers in most instances; and WHEREAS Plaintiff's counsel requested that eighteen (18) separate documents, consisting of exhibits and affidavits (hereafler “Removed Documents") be removed from the NYSCEF filing and that in their place a cover page would be filed identifying the specific documents contained in the eighteen (18) separate Removed Documents on the 1 bola o® ch : by 15353349.1 1/26/2023 H 4 igrounds that the information in these Removed Documents could permit a third party to ascertain the identity of the Plaintiff; and WHEREAS, the parties have agreed to enter into a Stipulation that reflects the filing of these cover pages in place of the designated Removed Documents. NOW THEREFORE, the parties agree to the following stipulation: 1. Although the above Removed Documents will be removed from the NYSCEF filing, the entire summary judgment motion, including these specific Removed Documents will be provided to the Court in connection with the hearing and determination of the motion for summary judgment; and 2. It is further stipulated and agreed that in the event there is an appeal from any decision of this Court, regarding the motion for summary judgment the entire record on appeal will include the Removed Documents that have been removed, and said Removed Documents will be provided to the Appetlate Division in hard copy form only, and not filed electronically on NYSCEF. af ii hs i i Dated: Yl , 2023 ae ee Michael R. Wolford; a ___ Altomeys for the Defendant * BOND, SCHOENECK & KING, PLLC 350 Linden Oaks Rochester, NY 14625 15353349.1 1/25/2023Dated: Eb : ¥ , 2023 By: : ‘Amy Keller, Esq. \Attorneys for the Plaintiff @ -LIPSITZ GREEN SCIME CAMBRIA LLP 42 Delaware Avenue, Suite 120 Buffalo, NY 14202-3924 ae e 18353349, 1 1/25/2023