Komatsu v. The City of New York
New York State Office of Court Administration, in their individual and official capacities, New York City Police Department and John Doe 1 |
Captain Anthony Manzi, Bronx Supreme Court Officer, Pinny Ringel, Ramon Dominguez, Bronx Supreme Court Officer (Shield #508), NYPD Detective Raymond Gerola, Shield No. 6577, Detective Andrew Berkowitz, Shield No. 7141, NYPD Lieutenant Ralph Nieves, NYPD Officer Yu Lie, NYPD Officer Rafael Beato, Shield No. 13326, Deputy Inspector Redmond Howard, New York City Police Department (NYPD), Harold Miller, Rachel Atcheson, City of New York and Sergeant Matthew Brunner, Bronx Supreme Court Officer (Shield #478) |
Towaki Komatsu |
19-539 |
March 4, 2019 |
U.S. Court of Appeals, Second Circuit |
Other |
Docket Report
This docket was last retrieved on May 1, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
|
Filing 93 FORM D-P, on behalf of Appellant Towaki Komatsu, FILED. Service date 04/29/2019 by email (on consent).[2553062] [19-938] [Entered: 05/01/2019 03:04 PM] |
Filing 92 PAPERS, duplicate certificate of service form for Acknowledgment and Notice of Appearance, [ # 81 ], RECEIVED.[2552422] [19-701] [Entered: 05/01/2019 09:45 AM] |
|
Filing 84 PAPERS, duplicate certificate of service for the Acknowledgment and Notice of Appearance form (which was cured on 04/18/2019), for case 19-805, RECEIVED.[2547072] [19-805] [Entered: 04/24/2019 11:24 AM] |
Filing 83 PAPERS, duplicate certificate of service for the Acknowledgment and Notice of Appearance (form was cured on 04/18/2019), for case 19-539, RECEIVED.[2547063] [19-539] [Entered: 04/24/2019 11:21 AM] |
Filing 82 CURED DEFECTIVE DOCUMENT: ACKNOWLEDGMENT AND NOTICE OF APPEARANCE FORM, [ # 72 ], [ # 81 ], on behalf of Appellant Towaki Komatsu, FILED.[2543910] [19-701] [Entered: 04/19/2019 11:19 AM] |
Filing 81 ACKNOWLEDGMENT AND NOTICE OF APPEARANCE FORM, on behalf of Party Towaki Komatsu, FILED. Service date 04/17/2019 by email (on consent).[2543908] [19-701] [Entered: 04/19/2019 11:18 AM] |
Filing 80 CURED DEFECTIVE DOCUMENT: ACKNOWLEDGMENT AND NOTICE OF APPEARANCE FORM, [ # 70 ], [ # 79 ], on behalf of Appellant Towaki Komatsu, FILED.[2542867] [19-539] [Entered: 04/18/2019 10:42 AM] |
Filing 79 ACKNOWLEDGMENT AND NOTICE OF APPEARANCE FORM, on behalf of Party Towaki Komatsu, FILED. Service date 04/17/2019 by email (on consent).[2542864] [19-539] [Entered: 04/18/2019 10:40 AM] |
Filing 78 CURED DEFECTIVE DOCUMENT: ACKNOWLEDGMENT AND NOTICE OF APPEARANCE FORM, [ # 74 ], [ # 77 ], on behalf of Appellant Towaki Komatsu, FILED.[2542862] [19-809] [Entered: 04/18/2019 10:37 AM] |
Filing 77 ACKNOWLEDGMENT AND NOTICE OF APPEARANCE FORM, on behalf of Party Towaki Komatsu, FILED. Service date 04/17/2019 by email (by consent).[2542859] [19-809] [Entered: 04/18/2019 10:36 AM] |
Filing 76 CURED DEFECTIVE DOCUMENT: ACKNOWLEDGMENT AND NOTICE OF APPEARANCE FORM, [ # 68 ], [ # 75 ], on behalf of Appellant Towaki Komatsu, FILED.[2542848] [19-805] [Entered: 04/18/2019 10:32 AM] |
Filing 75 ACKNOWLEDGMENT AND NOTICE OF APPEARANCE FORM, on behalf of Party Towaki Komatsu, FILED. Service date 04/17/2019 by email (on consent).[2542844] [19-805] [Entered: 04/18/2019 10:31 AM] |
Filing 72 DEFECTIVE DOCUMENT, Acknowledgment and Notice of Appearance, [71], on behalf of Appellant Towaki Komatsu, copy to pro se appellant, FILED.[2542647] [19-701] [Entered: 04/17/2019 05:30 PM] |
Filing 70 DEFECTIVE DOCUMENT, Aknowledgment and Notice of Appearance, [69], on behalf of Appellant Towaki Komatsu, copy to pro se appellant, FILED.[2542643] [19-539] [Entered: 04/17/2019 05:25 PM] |
Filing 68 DEFECTIVE DOCUMENT, Acknowledgment and Notice of Appearance form, [67], on behalf of Appellant Towaki Komatsu, copy to pro se appellant, FILED.[2542639] [19-805] [Entered: 04/17/2019 05:19 PM] |
Filing 74 DEFECTIVE DOCUMENT, Acknowledgment and Notice of Appearance, [73], on behalf of Appellant Towaki Komatsu, copy to pro se appellant, FILED.[2542649] [19-809] [Entered: 04/17/2019 05:36 PM] |
Filing 73 ACKNOWLEDGMENT AND NOTICE OF APPEARANCE FORM, on behalf of Party Towaki Komatsu, FILED. No service date.[2542648] [19-809] [Entered: 04/17/2019 05:33 PM] |
Filing 71 ACKNOWLEDGMENT AND NOTICE OF APPEARANCE FORM, on behalf of Party Towaki Komatsu, FILED. No service date.[2542645] [19-701] [Entered: 04/17/2019 05:28 PM] |
Filing 69 ACKNOWLEDGMENT AND NOTICE OF APPEARANCE FORM, on behalf of Party Towaki Komatsu, FILED. No service date.[2542641] [19-539] [Entered: 04/17/2019 05:24 PM] |
Filing 67 ACKNOWLEDGMENT AND NOTICE OF APPEARANCE FORM, on behalf of Party Towaki Komatsu, FILED. No service date.[2542638] [19-805] [Entered: 04/17/2019 05:17 PM] |
Filing 66 ATTORNEY, Jonathan A. Popolow, [ # 2541112-2 ], in place of attorney Zachary W. Carter, SUBSTITUTED.[2541680] [19-809] [Entered: 04/16/2019 04:57 PM] |
Filing 65 ATTORNEY, Jonathan A. Popolow, [ # 2541112-2 ], in place of attorney Zachary W. Carter, SUBSTITUTED.[2541673] [19-938] [Entered: 04/16/2019 04:55 PM] |
Filing 64 ATTORNEY, Jonathan A. Popolow, [ # 2541112-2 ], in place of attorney Zachary W. Carter, SUBSTITUTED.[2541650] [19-805, 19-539] [Entered: 04/16/2019 04:41 PM] |
Filing 63 ATTORNEY, David Lawrence III, [ # 2538709-2 ], in place of attorney Barbara D. Underwood, SUBSTITUTED.[2538908] [19-701, 19-805, 19-809, 19-938] [Entered: 04/12/2019 11:51 AM] |
Filing 60 INSTRUCTIONAL FORMS, to Pro Se Appellant, SENT.[2538660] [19-938, 19-539] [Entered: 04/12/2019 10:07 AM] |
Filing 54 LETTER, on behalf of Appellee Rachel Atcheson, Rafael Beato, Andrew Berkowitz, City of New York, Raymond Gerola, Redmond Howard, Yu Lie, Harold Miller, Ralph Nieves and Pinny Ringel, informing the Court that the Law Department has agreed to accept service of papers form Appellant by email in this appeal, RECEIVED. Service date 04/12/2019 by CM/ECF, US mail.[2538586] [19-539] [Entered: 04/12/2019 09:36 AM] |
Filing 59 ELECTRONIC INDEX, in lieu of record, FILED.[2538658] [19-938, 19-539] [Entered: 04/12/2019 10:05 AM] |
Filing 58 NOTE: See lead case, 19-539, containing complete set of docket entries.[2538657] [19-938, 19-539] [Entered: 04/12/2019 10:04 AM] |
Filing 56 DISTRICT COURT MEMO ENDORSEMENT, dated 04/08/2019, RECEIVED.[2538648] [19-938, 19-539] [Entered: 04/12/2019 09:59 AM] |
Filing 55 NOTICE OF CIVIL APPEAL, with district court docket, on behalf of Appellant Towaki Komatsu in 19-938, FILED. [2538630] [19-938, 19-539] [Entered: 04/12/2019 09:54 AM] |
|
Filing 52 NOTICE, to Appellee Rachel Atcheson, Rafael Beato, Andrew Berkowitz, Matthew Brunner, City of New York, Ramon Dominguez, Raymond Gerola, Redmond Howard, Yu Lie, Anthony Manzi, Harold Miller, Ralph Nieves and Pinny Ringel, for failure to file an appearance, copy to pro se appellant, SENT.[2538372] [19-701] [Entered: 04/11/2019 04:43 PM] |
Filing 51 FORM D-P, on behalf of Appellant Towaki Komatsu for case 19-805, FILED. Service date 04/09/2019 by email.[2537494] [19-805] [Entered: 04/11/2019 09:28 AM] |
Filing 50 FORM D-P, on behalf of Appellant Towaki Komatsu for case 19-809, FILED. Service date 04/09/2019 by email.[2537484] [19-809] [Entered: 04/11/2019 09:23 AM] |
Filing 49 LETTER, on behalf of Appellee Matthew Brunner, Ramon Dominguez and Anthony Manzi, informing the Court that the Office of the Attorney General has agreed to accept service of papers from Appellant by email for case 19-539, RECEIVED. Service date 04/10/2019 by CM/ECF, US mail.[2536975] [19-539] [Entered: 04/10/2019 02:25 PM] |
Filing 37 INSTRUCTIONAL FORMS, to Pro Se Appellant, SENT.[2529815] [19-809] [Entered: 04/01/2019 01:47 PM] |
Filing 31 INSTRUCTIONAL FORMS, to Pro Se Appellant, SENT.[2529663] [19-805] [Entered: 04/01/2019 12:06 PM] |
Filing 45 ELECTRONIC INDEX, in lieu of record, FILED.[2530195] [19-809] [Entered: 04/01/2019 04:47 PM] |
Filing 44 ELECTRONIC INDEX, in lieu of record, FILED.[2530192] [19-805] [Entered: 04/01/2019 04:45 PM] |
Filing 36 NOTE: See lead case, 19-539, containing complete set of docket entries.[2529811] [19-809] [Entered: 04/01/2019 01:46 PM] |
Filing 34 DISTRICT COURT MEMO ENDORSEMENT, dated 03/28/2019, RECEIVED.[2529807] [19-809] [Entered: 04/01/2019 01:44 PM] |
Filing 33 NOTICE OF CIVIL APPEAL, with district court docket, on behalf of Appellant Towaki Komatsu, FILED. [2529801] [19-809] [Entered: 04/01/2019 01:41 PM] |
Filing 32 FORM D-P, on behalf of Appellant Towaki Komatsu for 19-701, FILED. Service date 03/29/2019 by email.[2529768] [19-701] [Entered: 04/01/2019 01:03 PM] |
Filing 30 NOTE: See lead case, 19-539, containing complete set of docket entries.[2529659] [19-805] [Entered: 04/01/2019 12:05 PM] |
Filing 28 DISTRICT COURT MEMO ENDORSEMENT, dated 03/26/2019, RECEIVED.[2529654] [19-805] [Entered: 04/01/2019 12:02 PM] |
Filing 27 NOTICE OF CIVIL APPEAL, with district court docket, on behalf of Appellant Towaki Komatsu in 19-805, FILED. [2529631] [19-805, 19-539, 19-701] [Entered: 04/01/2019 11:55 AM] |
Filing 24 ATTORNEY, Jonathan A. Popolow, [ # 23 ], in place of attorney Zachary W. Carter, SUBSTITUTED.[2525893] [19-701] [Entered: 03/26/2019 12:12 PM] |
Filing 23 NOTICE OF APPEARANCE AS SUBSTITUTE COUNSEL, on behalf of Appellee Rachel Atcheson, Rafael Beato, Andrew Berkowitz, City of New York, Raymond Gerola, Redmond Howard, Yu Lie, Harold Miller, Ralph Nieves and Pinny Ringel in 19-701, 19-539, FILED. Service date 03/26/2019 by US mail. [2525825] [19-701, 19-539] [Entered: 03/26/2019 11:43 AM] |
Filing 17 INSTRUCTIONAL FORMS, to Pro Se Appellant, SENT.[2524020] [19-701, 19-539] [Entered: 03/22/2019 12:45 PM] |
Filing 16 ELECTRONIC INDEX, in lieu of record, FILED.[2524016] [19-701, 19-539] [Entered: 03/22/2019 12:39 PM] |
Filing 14 NOTE: See lead case, 19-539, containing complete set of docket entries.[2524014] [19-701, 19-539] [Entered: 03/22/2019 12:37 PM] |
Filing 13 DISTRICT COURT ORDER, dated 03/18/2019, RECEIVED.[2524011] [19-701, 19-539] [Entered: 03/22/2019 12:33 PM] |
Filing 12 NOTICE OF CIVIL APPEAL, with district court docket, on behalf of Appellant Towaki Komatsu in 19-701, FILED. [2524005] [19-701, 19-539] [Entered: 03/22/2019 12:31 PM] |
|
|
Filing 9 FORM D-P, on behalf of Appellant Towaki Komatsu, FILED. Service date 03/16/2019 by email.[2520518] [19-539] [Entered: 03/19/2019 09:04 AM] |
Filing 8 ATTORNEY, Jonathan A. Popolow, [ # 7 ], in place of attorney Zachary W. Carter, SUBSTITUTED.[2512140] [19-539] [Entered: 03/07/2019 08:43 AM] |
Filing 7 NOTICE OF APPEARANCE AS SUBSTITUTE COUNSEL, on behalf of Appellee Rachel Atcheson, Rafael Beato, Andrew Berkowitz, City of New York, Raymond Gerola, Redmond Howard, Yu Lie, Harold Miller, Pinny Ringel and Ralph Nieves, FILED. Service date 03/06/2019 by CM/ECF, US mail. [2512012] [19-539] [Entered: 03/06/2019 04:58 PM] |
Filing 6 ATTORNEY, David Lawrence III, [ # 5 ], in place of attorney Barbara D. Underwood, SUBSTITUTED.[2511250] [19-539] [Entered: 03/06/2019 09:51 AM] |
Filing 5 NOTICE OF APPEARANCE AS SUBSTITUTE COUNSEL, on behalf of Appellee Matthew Brunner, Ramon Dominguez and Anthony Manzi, FILED. Service date 03/06/2019 by CM/ECF, US mail. [2511230] [19-539] [Entered: 03/06/2019 09:45 AM] |
Filing 4 INSTRUCTIONAL FORMS, to Pro Se Appellant, SENT.[2510930] [19-539] [Entered: 03/05/2019 04:51 PM] |
Filing 3 ELECTRONIC INDEX, in lieu of record, FILED.[2510924] [19-539] [Entered: 03/05/2019 04:50 PM] |
Filing 2 DISTRICT COURT ORDER, dated 03/01/2019, RECEIVED.[2510921] [19-539] [Entered: 03/05/2019 04:49 PM] |
Filing 1 NOTICE OF CIVIL APPEAL, with district court docket, on behalf of Appellant Towaki Komatsu, copy to pro se appellant, FILED. [2510914] [19-539] [Entered: 03/05/2019 04:47 PM] |
Access additional case information on PACER
Access the Case Summary and Docket Report to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
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.