Case: Palmer v. Cuomo

New York state trial court

Filed Date: 1986

Clearinghouse coding in progress

Case Summary

None

People

For PACER's information on parties and their attorneys, see: https://www.courtlistener.com/docket/28477/parties/joseph-v-kirkpatrick/


Attorney for Plaintiff

Calihan, Robert B. (New York)

Hayes, Robert M. (New York)

Expert/Monitor/Master/Other

-, Eric Gonzalez, (New York)

Attorney, Stephen N. (New York)

Attorney, Camille O'Hara (New York)

show all people

Documents in the Clearinghouse

Document

85-2307

Brief of Plaintiffs-Respondents

Jan. 10, 1986

Jan. 10, 1986

Pleading / Motion / Brief

26055N

Opinion of the Court

New York state supreme court

June 5, 1986

June 5, 1986

Order/Opinion

121 A.D.2d 121

Docket

See docket on RECAP: https://www.courtlistener.com/docket/28477/joseph-v-kirkpatrick/

Last updated April 9, 2024, 3:11 a.m.

ECF Number Description Date Link Date / Link
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
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
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
100

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

Nov. 15, 2021

Nov. 15, 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: 1986