46 Cited authorities

  1. Hanrahan v. Hampton

    446 U.S. 754 (1980)   Cited 861 times
    Holding that the plaintiffs were not "prevailing part[ies]" pursuant to § 1988(b) because "[t]he Court of Appeals held only that the [plaintiffs] were entitled to a trial of their cause"
  2. Riley v. County of Broome

    95 N.Y.2d 455 (N.Y. 2000)   Cited 386 times
    Holding that the legislative history of Vehicle and Traffic Law § 1103 evinces an intent to impose “a minimum standard of care” on operators of vehicles engaged in roadwork
  3. Rozell v. Ross-Holst

    576 F. Supp. 2d 527 (S.D.N.Y. 2008)   Cited 168 times
    Finding a case was not complex because it did not involve "multiple parties, class allegations, unique claims, or other characteristics"
  4. Adorno v. Port Authority of New York New Jersey

    685 F. Supp. 2d 507 (S.D.N.Y. 2010)   Cited 142 times
    Finding block-billed time records provided sufficient detail to award fees but noting that "[w]hile 'block-billing' is disfavored and may lack the specificity required for an award of attorneys' fees, it is not prohibited as long as the Court can determine the reasonableness of the work performed"
  5. Reiter v. Metro. Transp. Auth. of the State of N.Y.

    01 Civ. 2762 (GWG) (S.D.N.Y. Sep. 25, 2007)   Cited 72 times
    Finding the expenditure of more than 700 hours dedicated to summary judgment motion practice to be excessive
  6. Cohen v. Lord, Day Lord

    75 N.Y.2d 95 (N.Y. 1989)   Cited 118 times   1 Legal Analyses
    Holding that a lawyer possesses a private right of action with which he can seek to invalidate a clause that hampers his ability to practice law
  7. Matter of Sutka v. Conners

    73 N.Y.2d 395 (N.Y. 1989)   Cited 105 times
    Stating that courts are bound to give effect to the intent of the legislature as expressed, first, in the text of the statute and, second, in the "such facts . . . as may . . . legitimately reveal [legislators' intent]"
  8. Koerner v. State of New York

    62 N.Y.2d 442 (N.Y. 1984)   Cited 115 times
    Holding that the three-year statute of limitations applies to discrimination claims under the NYSHRL
  9. Matter of Pirro v. Angiolillo

    89 N.Y.2d 351 (N.Y. 1996)   Cited 78 times
    Using executive memorandum to interpret provisions of New York Penal Law
  10. In re Jennings

    71 A.D.3d 98 (N.Y. App. Div. 2010)   Cited 35 times
    Explaining that New York Legislature codified supplemental needs trust definition in N.Y. Est. Powers & Trusts Law § 7–1.12
  11. Section 2412 - Costs and fees

    28 U.S.C. § 2412   Cited 28,227 times   22 Legal Analyses
    Providing that an EAJA fee motion shall be filed "within thirty days of final judgment"
  12. Section 1988 - Proceedings in vindication of civil rights

    42 U.S.C. § 1988   Cited 21,679 times   41 Legal Analyses
    Finding that 28 U.S.C. § 1920 defines the term "costs" as used in Rule 54(d) and enumerates the expenses that a federal court may tax as a cost under the discretionary authority granted in Rule 54(d)
  13. Section 80 - Suspension or demotion upon the abolition or reduction of positions

    N.Y. Civ. Serv. Law § 80   Cited 120 times

    1. Suspension or demotion. Where, because of economy, consolidation or abolition of functions, curtailment of activities or otherwise, positions in the competitive, noncompetitive or labor class are abolished or reduced in rank or salary grade, suspension or demotion, as the case may be, among incumbents holding the same or similar positions in the same jurisdictional class shall be made in the inverse order of original appointment on a permanent basis in the classified service in the service of