2/13/2023 | 25 | MANDATE of USCA (Certified Copy) as to 20 Notice of Appeal filed by John Anzelmo. USCA Case Number 22-2866. Ordered that the appeal is DISMISSED.. Catherine O'Hagan Wolfe, Clerk USCA for the Second Circuit. Issued As Mandate: 2/13/2023..(nd) (Entered: 02/13/2023) |
11/21/2022 | | Mailed a copy of [24] Order on Motion for Leave to Appeal in forma pauperis to John Anzelmo at c/o Legal Aid Society of Rockland County, Inc., 2 Congers Road, New City, NY 10956. (kh) (Entered: 11/21/2022) |
11/18/2022 | 24 | ORDER granting 21 Motion for Leave to Appeal in forma pauperis. The Court GRANTS Appellant's attached letter motion for leave to proceed in forma pauperis on appeal, dated October 27, 2022 (ECF No. 21). The Clerk of the Court is kindly requested to terminate the motion at ECF No. 21. The Clerk of the Court is further kindly requested to mail a copy of this endorsement to Pro Se Appellant at the address listed on ECF. (Signed by Judge Nelson Stephen Roman on 11/18/2022) (ate) Transmission to Docket Assistant Clerk for processing. (Entered: 11/18/2022) |
11/7/2022 | 23 | NOTICE RE: PENDING MOTION TO PROCEED IN FORMA PAUPERIS re: 20 Notice of Appeal, 21 MOTION for Leave to Appeal in forma pauperis. USCA Case No. 22-2866. An appeal in the above-referenced case has been docketed in the Court of Appeals. According to the district court docket sheet or other available information, appellant has moved for leave to proceed in forma pauperis in district court on October 27, 2022 and that motion is pending. The appeal may not move forward until the motion is determined. Please direct the motion to the appropriate judge for determination. Upon the grant or denial of the motion, please enter the order and transmit it to the Court of Appeals..(nd) (Entered: 11/07/2022) |
11/2/2022 | 22 | MEMO ENDORSEMENT on re: 19 Letter, filed by John Anzelmo. ENDORSEMENT: The Court has reviewed pro se Appellant's attached letter, filed October 27, 2022 (ECF No. 19). Pro se Appellant has notified the Court that he is homeless and thereby no longer able to receive mail; he will now receive court documents through Legal Aid of Rockland County, which will print out and provide them to pro se Appellant. The Clerk of Court is kindly directed to change pro se Appellant's address as follows: John Anzelmo, c/o Legal Aid Society of Rockland County, Inc., 2 Congers Road, New City, NY 10956. (Signed by Judge Nelson Stephen Roman on 11/2/2022) (ate) (Entered: 11/02/2022) |
10/31/2022 | | Appeal Record Sent to USCA (Electronic File). Certified Indexed record on Appeal Electronic Files for [20] Notice of Appeal filed by John Anzelmo were transmitted to the U.S. Court of Appeals.(km) (Entered: 10/31/2022) |
10/31/2022 | | Transmission of Notice of Appeal and Certified Copy of Docket Sheet to US Court of Appeals re: [20] Notice of Appeal.(km) (Entered: 10/31/2022) |
10/27/2022 | 21 | MOTION for Leave to Appeal in forma pauperis. Document filed by John Anzelmo.(km) (Entered: 10/31/2022) |
10/27/2022 | 20 | NOTICE OF APPEAL from 18 Memorandum & Opinion. Document filed by John Anzelmo. Form D-P is due within 14 days to the Court of Appeals, Second Circuit. (km) (Entered: 10/31/2022) |
10/27/2022 | 19 | LETTER from John Anzelmo dated 10/27/2022 re: The appellant has not lived at the property 27 Hillside Ave, Suffern, NY since 2017 because the County of Rockland pad locked the door, preventing my access. I have been homeless in excess of 1800 days...I stopped receiving mail. Document filed by John Anzelmo. (ok) (Entered: 10/27/2022) |
10/24/2022 | | Received returned mail re: [18] Memorandum & Opinion. Mail was addressed to John Anzelmo, 27 Hillside Avenue, Suffern, NY 10901 and was returned for the following reason(s): Return To Sender Not Deliverable As Addressed Unable To Forward. (vn) (Entered: 10/24/2022) |
9/23/2022 | | Mailed a copy of [18] Memorandum & Opinion to John Anzelmo at 27 Hillside Avenue, Suffern, NY 10901. (kh) (Entered: 09/23/2022) |
9/23/2022 | 18 | OPINION & ORDER: Based on the foregoing, the decision of the Bankruptcy Court is AFFIRMED. The Clerk of the Court is kindly directed to CLOSE this case, and to mail a copy of this Opinion and Order to pro se Appellant at his address listed on ECF and show service on the docket. (Signed by Judge Nelson Stephen Roman on 9/23/2022) (ate) Transmission to Docket Assistant Clerk for processing. (Entered: 09/23/2022) |
1/28/2022 | 17 | CERTIFICATE OF SERVICE of Appellee's Brief and Appendix served on John Anzelmo on January 28, 2022. Service was made by Mail and Email. Document filed by County of Rockland..(Hartnagel, William) (Entered: 01/28/2022) |
1/28/2022 | 16 | Appellee's BRIEF. Document filed by County of Rockland. Appellant Reply Brief due by 2/11/2022. (Attachments: # 1 Appendix).(Hartnagel, William) (Entered: 01/28/2022) |
12/22/2021 | | Mailed a copy of [15] Order on Motion for Extension of Time to John Anzelmo at 27 Hillside Avenue, Suffern, NY 10901. (kh) (Entered: 12/22/2021) |
12/22/2021 | 15 | ORDER granting 14 Letter Motion for Extension of Time. The Court GRANTS the application. Appellee shall file its brief on or before Jan. 28, 2022. The Clerk of the Court is kindly directed to mail a copy of this endorsement to pro se Appellant at the address on ECF and show service on the docket. Appellee Brief due by 1/28/2022. (Signed by Judge Nelson Stephen Roman on 12/22/2021) (ate) Transmission to Docket Assistant Clerk for processing. (Entered: 12/22/2021) |
12/22/2021 | 14 | LETTER MOTION for Extension of Time addressed to Judge Nelson Stephen Roman from William J. Hartnagel, Esq. dated December 22, 2021. Document filed by County of Rockland..(Hartnagel, William) (Entered: 12/22/2021) |
12/22/2021 | 13 | CERTIFICATE OF SERVICE of Designation of Items to be included in Record on Appeal served on John Anzelmo, Derek Tarson, Esq. on December 22, 2021. Service was made by MAIL. Document filed by County of Rockland..(Hartnagel, William) (Entered: 12/22/2021) |
12/22/2021 | 12 | DESIGNATION OF BANKRUPTCY RECORD ON APPEAL Document filed by Appellee County of Rockland. (Attachments: # 1 Exhibit Transcript of Hrg Held 1/6/21, # 2 Exhibit Transcript of Hrg Held 1/25/21).(Hartnagel, William) (Entered: 12/22/2021) |
12/14/2021 | | Mailed a copy of [11] Memo Endorsement, Add and Terminate Attorneys, to John Anzelmo at 27 Hillside Avenue, Suffern, NY 10901. (dsh) (Entered: 12/14/2021) |
12/14/2021 | 11 | MEMO ENDORSEMENT on re: 10 Proposed Order for Substitution of Attorney filed by County of Rockland, Attorney William J. Hartnagel for County of Rockland added. ENDORSEMENT: The Court GRANTS the application. The Clerk of the Court is kindly directed to mail a copy of this order to pro se Appellant at the address on ECF and to show service on the docket. Attorney Katarzyna Magdalena Fine terminated. (Signed by Judge Nelson Stephen Roman on 12/14/2021) (ate) Transmission to Docket Assistant Clerk for processing. (Entered: 12/14/2021) |
12/14/2021 | 10 | PROPOSED ORDER FOR SUBSTITUTION OF ATTORNEY. Document filed by County of Rockland..(Hartnagel, William) (Entered: 12/14/2021) |
12/9/2021 | 9 | APPELLANT SUBMISSIONS PURS. TO FEDERAL BANKRUPTCY RULE 8009(A) [Designation of Bankruptcy Record on Appeal and Statement of Issues to be Presented purs. to Federal Rule of Bankruptcy Procedure 8009(a)]. Document filed by Appellant John Anzelmo. (sc) (Entered: 12/09/2021) |
11/3/2021 | | Mailed a copy of [8] Memo Endorsement, to John Anzelmo at 27 Hillside Avenue, Suffern, NY 10901. (dsh) (Entered: 11/03/2021) |
11/3/2021 | 8 | MEMO ENDORSEMENT on re: 7 Letter, filed by John Anzelmo. ENDORSEMENT: The Court GRANTS the requested extension. On or before December 10, 2021, Appellant shall file with the Bankruptcy Clerk and serve on Appellee a designation of the items to be included in the record on appeal and a statement of the issues to be presented pursuant to Federal Bankruptcy Rule 8009(a). If Appellant does not file revised forms on or before December 10, 2021, the Court will construe the drafts in his submission dated September 24, 2021 as the Rule 8009(a) submissions. No further extensions shall be granted. The Clerk of Court is kindly directed to mail a copy of this order to pro se Appellant at the address on ECF and to show service on the docket. (Signed by Judge Nelson Stephen Roman on 11/3/2021) (ate) Transmission to Docket Assistant Clerk for processing. (Entered: 11/03/2021) |
10/29/2021 | 7 | LETTER addressed to Judge Nelson Stephen Roman from J. Anzelmo, dated 10/29/21 re: I am requesting that the Court extend the 10/29/21 deadline for my submissions required by Federal Bankruptcy Rule 8009(a) to 12/9/21. I am requesting this extension because I recently was in contact with NYLAG, and I need time to discuss my case with them etc. Document filed by John Anzelmo.(sc) (Entered: 10/29/2021) |
9/29/2021 | | Mailed a copy of [6] Memo Endorsement, to John Anzelmo, 27 Hillside Avenue, Suffern, NY 10901. (dsh) (Entered: 09/29/2021) |
9/29/2021 | 6 | MEMO ENDORSEMENT on re: 5 Letter,, filed by John Anzelmo. ENDORSEMENT: The Court received pro se Appellant's attached submission, dated September 24, 2021, which the Court construes as a request for a one-month extension to designate the record and provide the statement of issues to be raised on appeal and draft forms designating the record and stating issues for appeal. The Court GRANTS Appellant's request for a one-month extension to file the submissions required by Federal Bankruptcy Rule 8009(a). On or before October 29, 2021, Appellant shall file with the Bankruptcy Clerk and serve on the Appellee a designation of the items to be included in the record on appeal and a statement of the issues to be presented pursuant to Federal Bankruptcy Rule 8009(a). If Appellant does not file revised forms on or before October 29, 2021, the Court will construe the drafts in his submission dated September 24, 2021 as the Rule 8009(a) submissions. The Clerk of Court is kindly directed to mail a copy of this order to pro se Appellant at the address on ECF and to show service on the docket. (Signed by Judge Nelson Stephen Roman on 9/29/2021) (ate) Transmission to Docket Assistant Clerk for processing. (Entered: 09/29/2021) |
9/24/2021 | 5 | LETTER addressed to Judge Nelson Stephen Roman from John Anzelmo dated 9/24/2021 re: The trial was a Zoom trial with very poor transmission in the fact that it was incomplete and the parties involved could not link into the trial. Audio was not available and I could not hear the procedures. At that time I was present in Derek Tarson's law office...I am requesting an additional thirty days to respond, October 24, 2021 due to the fact that I just received this on 9-20-2021, a couple days ago. Document filed by John Anzelmo..(ok) (Entered: 09/24/2021) |
9/13/2021 | | Mailed a copy of [4] Order on Motion for Leave to File Document to John Anzelmo at 27 Hillside Avenue, Suffern, NY 10901. (kh) (Entered: 09/13/2021) |
9/10/2021 | 4 | BANKRUPTCY APPEAL SCHEDULING ORDER denying without prejudice 2 Letter Motion for Leave to File Document. Accordingly, Appellee's letter motion is denied without prejudice and the Clerk of Court is directed to terminate the motion at ECF No. 2. The Clerk of Court is further directed to mail a copy of this order to pro se Appellant at the address on ECF and to show service on the docket. SO ORDERED.. (Signed by Judge Nelson Stephen Roman on 9/10/2021) (kv) Transmission to Docket Assistant Clerk for processing. (Entered: 09/10/2021) |
9/9/2021 | 3 | AFFIDAVIT OF SERVICE of Letter Motion to Dismiss served on John Anzelmo on September 9, 2021. Service was made by e-Mail and First Class Mail. Document filed by County of Rockland..(Fine, Katarzyna) (Entered: 09/09/2021) |
9/9/2021 | 2 | LETTER MOTION for Leave to File letter motion to dismiss addressed to Judge Nelson Stephen Roman from Katarzyna M. Fine dated September 9, 2021. Document filed by County of Rockland..(Fine, Katarzyna) (Entered: 09/09/2021) |
3/9/2021 | | Magistrate Judge Paul E. Davison is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: https://nysd.uscourts.gov/sites/default/files/2018-06/AO-3.pdf. (bkar) (Entered: 03/09/2021) |
3/9/2021 | | Case Designated ECF. (bkar) (Entered: 03/09/2021) |
3/9/2021 | | Magistrate Judge Paul E. Davison is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: https://nysd.uscourts.gov/sites/default/files/2018-06/AO-3.pdf. (bkar) (Entered: 03/09/2021) |
3/9/2021 | 1 | NOTICE OF APPEAL FROM THE BANKRUPTCY COURT TO THE S.D.N.Y. from the Order of Judge Robert D. Drain dated January 28, 2021. Bankruptcy Court Case Numbers: 19-B-22946 (RDD). Certified copies of file received.Document filed by John Anzelmo. (Attachments: # 1 Exhibit 1)(bkar) (Entered: 03/09/2021) |