Matches in SCALES for { <http://schemas.scales-okn.org/rdf/scales#/DocketEntry/nynd;;5:16-cv-01201_de41> ?p ?o ?g. }
Showing items 1 to 7 of
7
with 100 items per page.
- nynd;;5:16-cv-01201_de41 RegisterActionDate "2017-05-10" @default.
- nynd;;5:16-cv-01201_de41 RegisterActionDescriptionText "STIPULATION re 29 First MOTION to Dismiss Defendant, Onondaga County's, Partial Motion to Dismiss, 30 MOTION to Dismiss for Failure to State a Claim Adjourning Return Date and Briefing Schedule by Cooper Crouse-Hinds, LLC, Cooper Industries, LLC submitted to Judge D'Agostino. (Attachments: # 1 Stipulation Adjourning Return Date and Briefing Schedule)(Atriano, Vincent) (Entered: 05/10/2017)" @default.
- nynd;;5:16-cv-01201_de41 AdministrativeID "31" @default.
- nynd;;5:16-cv-01201_de41 OntologyLabel stipulation_other @default.
- nynd;;5:16-cv-01201_de41 OntologyLabel stipulation @default.
- nynd;;5:16-cv-01201_de41 hasReferenceToOtherEntry nynd;;5:16-cv-01201_de38 @default.
- nynd;;5:16-cv-01201_de41 hasReferenceToOtherEntry nynd;;5:16-cv-01201_de39 @default.