Gomes v. New York Public Library

Filing 10

ELECTRONIC INDEX, in lieu of record, FILED.[282232] [11-1685]

Download PDF
NYSD_ECF_Pool@nysd.usco urts.gov 05/04/2011 01:03 PM To CourtMail@nysd.uscourts.gov cc bcc Subject Activity in Case 1:11-cv-00367-LAP Gomes v. The New York Public Library (NYPL) et al Appeal Record Sent to USCA Electronic File This is an automatic e-mail message generated by the CM/ECF system. Please DO NOT RESPOND to this e-mail because the mail box is unattended. ***NOTE TO PUBLIC ACCESS USERS*** Judicial Conference of the United States policy permits attorneys of record and parties in a case (including pro se litigants) to receive one free electronic copy of all documents filed electronically, if receipt is required by law or directed by the filer. PACER access fees apply to all other users. To avoid later charges, download a copy of each document during this first viewing. However, if the referenced document is a transcript, the free copy and 30 page limit do not apply. U.S. District Court Southern District of New York Notice of Electronic Filing The following transaction was entered on 5/4/2011 at 1:03 PM EDT and filed on 5/4/2011 Gomes v. The New York Public Library (NYPL) Case Name: et al 1:11-cv-00367-LAP Case Number: Filer: WARNING: CASE CLOSED on 03/09/2011 Document No document attached Number: Docket Text: Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for [2] Complaint, [5] Order of Dismissal, [7] Notice of Appeal filed by Joe A. Gomes, [1] Declaration in Support of I.F.P., [3] MOTION for an Order to grant relief to keep and maintain the plaintiff's name anonymous in the caption heading and case files and use plaintiff's initials as the point of reference in order to secure plaintiff's privacy in accordance wit, [6] Judgment, [4] Pro Se Acknowledgment Letter Mailed USCA Case Number 11-1685, were transmitted to the U.S. Court of Appeals. (tp) 1:11-cv-00367-LAP Notice has been electronically mailed to: Case: 1:11-cv-00367-LAP As of: 05/05/2011 11:20 AM EDT 1 of 4 CLOSED, APPEAL, PRO−SE U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:11−cv−00367−LAP Gomes v. The New York Public Library (NYPL) et al Assigned to: Judge Loretta A. Preska Cause: 28:1331 Federal Question: Other Civil Rights Plaintiff Joe A. Gomes V. Defendant The New York Public Library (NYPL) Defendant The Science Industry &Business Library (SIBL) Defendant The City of New York Defendant The State of New York Defendant The United States of America Defendant The Board of Trustees or Library Trustees of New York Public Library Defendant The Regents of the University of the State of New York Defendant Paul LeClerc President and CEO of the Corporation of the New York Public Library Defendant David Ferriero Defendant Andrew W. Mellon Director Defendant Robert Vanni Vice President Date Filed: 01/11/2011 Date Terminated: 03/09/2011 Jury Demand: None Nature of Suit: 440 Civil Rights: Other Jurisdiction: Federal Question Case: 1:11-cv-00367-LAP Defendant James Pisaniello Vice President of Facility Operations and Security Defendant Robert Fornabaio Director of Client Support Service (NYPL) Defendant John 'Doe' Head of Security (SIBL) Defendant Bob 'Doe' Assistant Security Supervisor (SIBL) Defendant Bill 'Doe' Defendant Steve 'Doe' Technical Processing (SIBL) Defendant Kristen McDonough Defendant Robert and Joyce Menschel Director (SIBL) Defendant Alec 'Doe' library security guard (SIBL) Defendant Robert M. Bennett Chancellor of the Board of Regents of the University of the State of New York Defendant Richard P. Mills Commissioner of Education/President of the University of the State of New York Defendant Janet Welch State Librarian/Assistant Commissioner of Libraries of the New York State Library Defendant Catherine C. Marron Chairperson of the Officers of the Corporation of the New York Public Library (NYPL) Defendant As of: 05/05/2011 11:20 AM EDT 2 of 4 Case: 1:11-cv-00367-LAP As of: 05/05/2011 11:20 AM EDT 3 of 4 David Strum Vice President/Chief Information officer of the New York Public Library (NYPL) Defendant Michael A. Cardozo Corporation Counsel of the office of the Corporation counsel of the City of New York Defendant Andrew Cuomo former Attorney General of the Office of the Attorney General of the State of New York Defendant Eric T. Shneiderman current Attorney General of the Office of the Attorney General of the State of New York Defendant Michael B. Mukasey Former Attorney General of the Office of the Attorney General of the Department of Justice of the United States Defendant Eric H. Holder, Jr. current Attorney General of the Office of the Attorney General of the Department of Justice of the United States Defendant The Patrons of the New York Public Library Date Filed # Docket Text 01/11/2011 1 DECLARATION IN SUPPORT OF REQUEST TO PROCEED IN FORMA PAUPERIS. Document filed by J.A.G.(mro) (Entered: 01/24/2011) 01/11/2011 2 COMPLAINT against Alec 'Doe', Robert M. Bennett, Bill 'Doe', Bob 'Doe', Michael A. Cardozo, Andrew Cuomo, David Ferriero, Robert Fornabaio, Eric H. Holder, Jr, John 'Doe', Paul LeClerc, Catherine C. Marron, Kristen McDonough, Andrew W. Mellon, Richard P. Mills, Michael B. Mukasey, James Pisaniello, Robert and Joyce Menschel, Eric T. Shneiderman, Steve 'Doe', David Strum, The Board of Trustees or Library Trustees of New York Public Library, The City of New York, The New York Public Library (NYPL), The Patrons of the New York Public Library, The Regents of the University of the State of New York, The Science Industry &Business Library (SIBL), The State of New York, The United States of America, Robert Vanni, Janet Welch. Document filed by J.A.G. (Attachments: # 1 part 2)(mro) Modified on 1/24/2011 (mro). (Entered: 01/24/2011) 01/11/2011 3 MOTION for an Order to grant relief to keep and maintain the plaintiff's name anonymous in the caption heading and case files and use plaintiff's initials as the point of reference in order to secure plaintiff's privacy in accordance with the privacy guarantees in the United States Constitution. Document filed by J.A.G.(mro) (Entered: 01/24/2011) Case: 1:11-cv-00367-LAP As of: 05/05/2011 11:20 AM EDT 4 of 4 01/25/2011 4 Pro Se Acknowledgment Letter Mailed: Pro Se acknowledgment letter mailed to the plaintiff via USPS to the address noted on the Complaint on 1/25/2011. (msa) (Entered: 01/25/2011) 02/04/2011 Received returned mail re: 4 Pro Se Acknowledgment Letter Mailed. Mail was addressed to J.A.G. at 390 Ninth Avenue, New York, NY 10001 and was returned for the following reason(s): return to sender−attempted, not known, unable to forward. (msa) (Entered: 02/04/2011) 03/09/2011 5 ORDER OF DISMISSAL: The Clerk of Court is directed to assigned this matter to my docket. Plaintiff's Complaint, filed in forma pauperis under 28 U.S.C. 1915(a)(1), is dismissed pursuant to 28 U.S.C. 1915(e)(2)(B)(ii). The Clerk of Court is directed to replace the pseudonym "J.A.G." with Plaintiff's full name, Joe A. Gomes, on the docket. The Court certifies, pursuant to 28 U.S.C. 1915(a)(3), that any appeal from this Order would not be taken in good faith, and therefore in forma pauperis status is denied for the purpose of an appeal. (Signed by Judge Loretta A. Preska on 3/09/2011) Copies Mailed By Pro Se Office. (mro) (Entered: 03/14/2011) 03/09/2011 NOTICE OF CASE ASSIGNMENT − SUA SPONTE to Judge Loretta A. Preska. Judge Unassigned is no longer assigned to the case. (mro) (Entered: 03/14/2011) 03/09/2011 6 CIVIL JUDGMENT: ORDERED, ADJUDGED AND DECREED: That the Complaint is dismissed. 28 U.S.C. 1915(e)(2)(B)(ii). The Court certifies, pursuant to 28 U.S.C. 1915(a)(3), that any appeal from the Court's Order would not be taken in good faith. (Signed by Judge Loretta A. Preska on 3/9/2011) Copies Mailed By Pro Se Office. (mro) Modified on 3/14/2011 (mro). (Entered: 03/14/2011) 03/18/2011 Received returned mail: Mail was addressed to J.A.G. at 390 Ninth Ave. New York, NY 10001 and was returned for the following reason(s): Unclaimed. (eef) (Entered: 03/18/2011) 04/05/2011 7 NOTICE OF APPEAL from 5 Order of Dismissal, 6 Judgment. Document filed by Joe A. Gomes. (tp) (Entered: 04/20/2011) 04/05/2011 Appeal Remark as to 7 Notice of Appeal filed by Joe A. Gomes. $455.00 APPAL FEE DUE. IFP REVOKED 3/9/11. (tp) (Entered: 04/20/2011) 04/20/2011 Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: 7 Notice of Appeal. (tp) (Entered: 04/20/2011) 04/20/2011 Transmission of Notice of Appeal to the District Judge re: 7 Notice of Appeal. (tp) (Entered: 04/20/2011) 05/04/2011 Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for 2 Complaint, 5 Order of Dismissal, 7 Notice of Appeal filed by Joe A. Gomes, 1 Declaration in Support of I.F.P., 3 MOTION for an Order to grant relief to keep and maintain the plaintiff's name anonymous in the caption heading and case files and use plaintiff's initials as the point of reference in order to secure plaintiff's privacy in accordance wit, 6 Judgment, 4 Pro Se Acknowledgment Letter Mailed USCA Case Number 11−1685, were transmitted to the U.S. Court of Appeals. (tp) (Entered: 05/04/2011)

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?