Case: Mixon v. Grinker

New York state trial court

Filed Date: 1988

Clearinghouse coding in progress

Case Summary

(There's no summary yet, while we research the case.)

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/8503765/parties/carpenter-v-shulman/


Judge(s)

Lehner, Edward H. (New York)

Expert/Monitor/Master/Other

-, Eric Gonzalez, (New York)

Attorney, Camille O'Hara (New York)

Attorney, Stephen N. (New York)

show all people

Documents in the Clearinghouse

Document

88-14932

[Opinion]

Jan. 11, 1989

Jan. 11, 1989

Order/Opinion

39815

Opinion of the Court

New York state appellate court

June 5, 1990

June 5, 1990

Order/Opinion

157 A.D.2d 423

88-14932

Opinion of the Court

March 4, 1993

March 4, 1993

Order/Opinion

595 N.Y.S.2d 876

54220

Opinion of the Court

New York state appellate court

June 8, 1995

June 8, 1995

Order/Opinion

627 N.Y.S.2d 668

New Docket

123

Opinion of the Court

New York state appellate court

June 11, 1996

June 11, 1996

Order/Opinion

646 N.Y.S.2d 661

Resources

Docket

See docket on RECAP: https://www.courtlistener.com/docket/8503765/carpenter-v-shulman/

Last updated Aug. 21, 2025, 9:43 a.m.

ECF Number Description Date Link Date / Link
70

BRIEF, on behalf of Appellee Douglas Shulman, Steven Miller, Shaun Schrader, Victor Song, John Koskinen and Kathy Enstrom, FILED. Service date 12/07/2018 by CM/ECF. [2450818] [18-2152] [Entered: 12/07/2018 02:13 PM]

Dec. 7, 2018

Dec. 7, 2018

PACER
71

LETTER, on behalf of Appellee Douglas Shulman, Steven Miller, Shaun Schrader, Victor Song, John Koskinen and Kathy Enstrom, informing the court that attorneys Grethcen Wolfinger and Deborah Snyder, does represent appelleesUnknown IRS Agents, RECEIVED. Service date 12/07/2018 by CM/ECF.[2450826] [18-2152]--[Edited 12/07/2018 by KJW] [Entered: 12/07/2018 02:22 PM]

Dec. 7, 2018

Dec. 7, 2018

PACER
72

ATTORNEY, Deborah K. Snyder for Kathy Enstrom John Koskinen Victor Song Steven Miller Douglas Shulman Shaun Schrader, in case 18-2152, [69], ADDED.[2450863] [18-2152] [Entered: 12/07/2018 02:43 PM]

Dec. 7, 2018

Dec. 7, 2018

PACER
75

ORAL ARGUMENT STATEMENT LR 34.1 (a), on behalf of filer Attorney Gretchen M. Wolfinger, Esq. for Appellee Kathy Enstrom, John Koskinen, Steven Miller, Shaun Schrader, Douglas Shulman, Victor Song and Unknown IRS Agents, FILED. Service date 12/18/2018 by CM/ECF. [2458265] [18-2152] [Entered: 12/18/2018 04:42 PM]

Dec. 18, 2018

Dec. 18, 2018

PACER
77

ORAL ARGUMENT STATEMENT LR 34.1 (a), on behalf of filer Attorney Mr. Jeffrey P. Nichols, Esq. for Appellant Daniel Carpenter and Grist Mill Capital, LLC, FILED. Service date 12/19/2018 by CM/ECF. [2458700] [18-2152] [Entered: 12/19/2018 10:40 AM]

Dec. 19, 2018

Dec. 19, 2018

PACER
78

ORAL ARGUMENT STATEMENT LR 34.1 (a), on behalf of filer Attorney Jonathan J. Einhorn for Appellant Daniel Carpenter and Grist Mill Capital, LLC, FILED. Service date 12/19/2018 by CM/ECF. [2458833] [18-2152] [Entered: 12/19/2018 11:35 AM]

Dec. 19, 2018

Dec. 19, 2018

PACER
80

REPLY BRIEF, on behalf of Appellant Daniel Carpenter and Grist Mill Capital, LLC, FILED. Service date 12/21/2018 by CM/ECF. [2461810] [18-2152] [Entered: 12/21/2018 03:36 PM]

Dec. 21, 2018

Dec. 21, 2018

PACER
81

DEFECTIVE DOCUMENT, REPLY BRIEF, [80], on behalf of Appellant Daniel Carpenter and Grist Mill Capital, LLC, FILED.[2462410] [18-2152] [Entered: 12/26/2018 11:02 AM]

Dec. 26, 2018

Dec. 26, 2018

PACER
82

REPLY BRIEF, on behalf of Appellant Daniel Carpenter and Grist Mill Capital, LLC, FILED. Service date 12/27/2018 by CM/ECF. [2463299] [18-2152] [Entered: 12/27/2018 10:32 AM]

Dec. 27, 2018

Dec. 27, 2018

PACER
83

CURED DEFECTIVE REPLY BRIEF [81], [82], on behalf of Appellant Daniel Carpenter and Grist Mill Capital, LLC, FILED.[2464617] [18-2152] [Entered: 12/28/2018 02:21 PM]

Dec. 28, 2018

Dec. 28, 2018

PACER
1

NOTICE OF PRISONER APPEAL, with district court docket, on behalf of Appellant Jeffrey Joseph, FILED. [2957309] [20-3615] [Entered: 10/21/2020 01:09 PM]

Oct. 20, 2020

Oct. 20, 2020

PACER
2

DISTRICT COURT MEMORANDUM AND ORDER, dated 09/22/2020, RECEIVED.[2957319] [20-3615] [Entered: 10/21/2020 01:16 PM]

Oct. 20, 2020

Oct. 20, 2020

PACER
3

DISTRICT COURT JUDGMENT, dated 09/23/2020, RECEIVED.[2957320] [20-3615] [Entered: 10/21/2020 01:17 PM]

Oct. 20, 2020

Oct. 20, 2020

PACER
4

PAYMENT OF DOCKETING FEE, on behalf of Appellant Jeffrey Joseph, district court receipt # ANYEDC-13549703, FILED.[2957323] [20-3615] [Entered: 10/21/2020 01:18 PM]

Oct. 20, 2020

Oct. 20, 2020

PACER
6

ELECTRONIC INDEX, in lieu of record, FILED.[2957327] [20-3615] [Entered: 10/21/2020 01:22 PM]

Oct. 20, 2020

Oct. 20, 2020

PACER
8

NOTICE OF APPEARANCE AS SUBSTITUTE COUNSEL, on behalf of Appellee Michael Kirkpatrick, FILED. Service date 10/22/2020 by CM/ECF. [2958613] [20-3615] [Entered: 10/22/2020 05:52 PM]

Oct. 22, 2020

Oct. 22, 2020

PACER
9

ATTORNEY, Camille O'Hara Gillespie, [8], in place of attorney Barbara Underwood, SUBSTITUTED.[2958777] [20-3615] [Entered: 10/23/2020 09:24 AM]

Oct. 23, 2020

Oct. 23, 2020

PACER
10

FORM C, on behalf of Appellant Jeffrey Joseph, FILED. Service date 10/30/2020 by CM/ECF.[2964186] [20-3615] [Entered: 10/30/2020 10:14 AM]

Oct. 30, 2020

Oct. 30, 2020

PACER
11

FORM D, on behalf of Appellant Jeffrey Joseph, FILED. Service date 10/30/2020 by CM/ECF.[2964189] [20-3615] [Entered: 10/30/2020 10:16 AM]

Oct. 30, 2020

Oct. 30, 2020

PACER
12

ORDER, dated 11/12/2020, dismissing appeal by 11/27/2020, unless Appellant Jeffrey Joseph, submits Acknowledgment and Notice of Appearance form, FILED.[2972615] [20-3615] [Entered: 11/12/2020 10:14 AM]

Nov. 12, 2020

Nov. 12, 2020

PACER
13

ACKNOWLEDGMENT AND NOTICE OF APPEARANCE, on behalf of Appellant Jeffrey Joseph, FILED. Service date 11/12/2020 by CM/ECF.[2972824] [20-3615] [Entered: 11/12/2020 12:08 PM]

Nov. 12, 2020

Nov. 12, 2020

PACER
16

NEW CASE MANAGER, Patrick Finn, ASSIGNED.[2982822] [20-3615] [Entered: 11/30/2020 10:09 AM]

Nov. 30, 2020

Nov. 30, 2020

PACER
17

LETTER, on behalf of Appellant Jeffrey Joseph, <EDIT by Clerk's Office> RECEIVED. Service date 11/30/2020 by CM/ECF.[2983007] [20-3615] [Entered: 11/30/2020 12:26 PM]

Nov. 30, 2020

Nov. 30, 2020

PACER
18

DEFECTIVE DOCUMENT, LETTER, [17], on behalf of Appellant Jeffrey Joseph, FILED.[2983027] [20-3615] [Entered: 11/30/2020 12:33 PM]

Nov. 30, 2020

Nov. 30, 2020

PACER
19

LETTER, on behalf of Appellant Jeffrey Joseph, <EDIT by Clerk's Office> RECEIVED. Service date 11/30/2020 by CM/ECF.[2983099] [20-3615] [Entered: 11/30/2020 01:13 PM]

Nov. 30, 2020

Nov. 30, 2020

PACER
20

DEFECTIVE DOCUMENT, LETTER, [19], on behalf of Appellant Jeffrey Joseph, FILED.[2983115] [20-3615] [Entered: 11/30/2020 01:29 PM]

Nov. 30, 2020

Nov. 30, 2020

PACER
21

LR 31.2 SCHEDULING NOTIFICATION, on behalf of Appellant Jeffrey Joseph, informing Court of proposed due date 01/29/2021, RECEIVED. Service date 11/30/2020 by CM/ECF.[2983117] [20-3615] [Entered: 11/30/2020 01:31 PM]

Nov. 30, 2020

Nov. 30, 2020

PACER
22

CURED DEFECTIVE LETTER, [21], on behalf of Appellant Jeffrey Joseph, FILED.[2983216] [20-3615] [Entered: 11/30/2020 02:37 PM]

Nov. 30, 2020

Nov. 30, 2020

PACER
23

CURED DEFECTIVE LETTER, [21], on behalf of Appellant Jeffrey Joseph, FILED.[2983218] [20-3615] [Entered: 11/30/2020 02:38 PM]

Nov. 30, 2020

Nov. 30, 2020

PACER
26

SO-ORDERED SCHEDULING NOTIFICATION, setting Appellant Jeffrey Joseph Brief due date as 01/29/2021. Joint Appendix due date as 01/29/2021, FILED.[2983249] [20-3615] [Entered: 11/30/2020 02:59 PM]

Nov. 30, 2020

Nov. 30, 2020

PACER
77

CURED DEFECTIVE REPLY BRIEF, [76], on behalf of Appellant Jeffrey Joseph in 21-963, FILED.[3103586] [20-3615, 21-963] [Entered: 05/19/2021 10:17 AM]

May 19, 2021

May 19, 2021

PACER
84

DEFECTIVE DOCUMENT, MOTION, to dismiss, [3113099-2], on behalf of Appellant Jeffrey Joseph, FILED.[3113178] [21-963] [Entered: 06/03/2021 11:15 AM]

June 3, 2021

June 3, 2021

PACER
88

MOTION ORDER, granting motion to dismiss appeal under docket number 21-963 [3113245-2] filed by Appellant Jeffrey Joseph, FILED. [3113519][88] [21-963] [Entered: 06/03/2021 03:30 PM]

June 3, 2021

June 3, 2021

PACER
89

CASE CALENDARING, for the week of 10/04/2021, PROPOSED.[3124978] [20-3615] [Entered: 06/23/2021 04:18 PM]

June 23, 2021

June 23, 2021

PACER
91

CASE CALENDARING, on submission for 10/07/2021, SET.[3154180] [20-3615] [Entered: 08/11/2021 09:38 AM]

Aug. 11, 2021

Aug. 11, 2021

PACER
92

SUBMITTED NOTICE, to attorneys/parties, TRANSMITTED.[3169034] [20-3615] [Entered: 09/07/2021 04:32 PM]

Sept. 7, 2021

Sept. 7, 2021

PACER
94

CASE, before DJ, SJM, JPC, SUBMITTED.[3188435] [20-3615] [Entered: 10/07/2021 10:48 AM]

Oct. 7, 2021

Oct. 7, 2021

PACER
95

NEW CASE MANAGER, Khadijah Young, ASSIGNED.[3197518] [20-3615] [Entered: 10/22/2021 09:00 AM]

Oct. 22, 2021

Oct. 22, 2021

PACER
96

SUMMARY ORDER AND JUDGMENT, affirming the judgment of the district court, by DJ, SJM, J. CRONAN, FILED.[3197532] [20-3615] [Entered: 10/22/2021 09:06 AM]

Oct. 22, 2021

Oct. 22, 2021

PACER
100

JUDGMENT MANDATE, ISSUED.[3211221] [20-3615] [Entered: 11/15/2021 03:09 PM]

Nov. 15, 2021

Nov. 15, 2021

PACER

Case Details

State / Territory: New York

Case Type(s):

Public Benefits/Government Services

Key Dates

Filing Date: 1988