Holmes v. Oxford City Police Department

CourtDistrict Court, N.D. New York
DecidedMay 28, 2025
Docket3:23-cv-01459
StatusUnknown

This text of Holmes v. Oxford City Police Department (Holmes v. Oxford City Police Department) is published on Counsel Stack Legal Research, covering District Court, N.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Holmes v. Oxford City Police Department, (N.D.N.Y. 2025).

Opinion

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF NEW YORK _____________________________________________

ALAN HOLMES,

Plaintiff,

v. 3:23-CV-1459 (TJM/ML) OXFORD CITY POLICE DEP’T; ADAM FRANCIS, Oxford Chief of Police; JASON SHERMAN, Oxford Police Officer; ABIGAIL ROBERTS, Trooper; and JENNIFER LEE, Trooper,

Defendants. _____________________________________________

APPEARANCES: OF COUNSEL:

Alan Holmes Pro Se Plaintiff Mohawk Correctional Facility Walsh Regional Medical Unit 6514 Route 26 Post Office Box 8451 Rome, New York 13442

MIROSLAV LOVRIC, United States Magistrate Judge

REPORT and RECOMMENDATION I. BACKGROUND Plaintiff Alan Holmes (“Plaintiff”), who is proceeding pro se, has commenced this action against the Oxford City Police Department, Adam Francis, Jason Sherman, Abigail Roberts, and Jennifer Lee (collectively “Defendants”). (Dkt. No. 1.) Despite ample notice of the requirement that he either pay a statutory filing fee or submit a properly supported application for leave to proceed in forma pauperis, Plaintiff has failed to do either. For the reasons set forth below, I recommend that Plaintiff’s Complaint (Dkt. No. 1) be dismissed. II. INTRODUCTION Plaintiff commenced this civil rights action pro se on November 21, 2023, asserting claims against Defendants. (Dkt. No. 1.) On November 29, 2023, the undersigned issued an

order to show cause directing the Tioga County Sheriff to submit a letter indicating whether a jail official signed and certified Plaintiff’s in forma pauperis (“IFP”) application and noting that the handwriting in the certification portion appeared suspiciously similar to the handwriting in the Complaint and other portion of the IFP application. (Dkt. No. 4.) On December 13, 2023, the Tioga County Sheriff, Gary Howard, filed a letter in response to the Court’s order to show cause. (Dkt. No. 5.) Mr. Howard stated that “a Tioga County Jail official did not sign the application.” (Id.) On December 15, 2023, the undersigned denied Plaintiff’s IFP application because Plaintiff failed to submit either his inmate account statements or a certificate signed by an appropriate official attesting to Plaintiff’s inmate account balance. (Dkt. No. 6.) The

undersigned directed Plaintiff to, within thirty days, either (1) pay the filing fee in full, or (2) submit (a) an affidavit explaining the discrepancies and why the Court should permit him to proceed with this action, and (b) certified copies of the trust fund account statement (or institutional equivalent) for the 6-month period immediately preceding the filing of the Complaint. (Id.) Plaintiff was cautioned that failure to timely comply would result in a recommendation to the assigned District Judge that the action be dismissed. (Id. at 3.) On December 28, 2023, Plaintiff submitted a first amended IFP application and inmate authorization form. (Dkt. Nos. 7, 8.) On January 2, 2024, the undersigned denied Plaintiff’s first amended IFP application. (Dkt. No. 9.) The undersigned noted that the first amended IFP application did not comply with the Court’s Decision and Order dated December 15, 2023, because it failed to include (1) copies of Plaintiff’s inmate account statements that reflect the balance of his account for the six-month period preceding the filing of this action, and (2) an affidavit explaining the discrepancies noted. (Id.) The Court noted that if Plaintiff wished to

proceed in this action, “he shall, within 30 days . . . , submit ‘a certified copy of [his] trust fund account statement or institutional equivalent . . . for the 6-month period immediately preceding the filing of the complaint’ . . . and an affidavit as described in Order” at Dkt. No. 6. (Id.) On February 5, 2024, Plaintiff filed a second amended IFP application. (Dkt. No. 12.) On February 6, 2024, the undersigned denied Plaintiff’s second amended IFP application. (Dkt. No. 13.) The undersigned noted that the second amended IFP application was deficient because it failed to include (1) copies of Plaintiff’s inmate account statements that reflect the balance of his account for the six-month period preceding the filing of this action, and (2) an affidavit explaining the discrepancies noted. (Id.) The Court noted that if Plaintiff wished to proceed in this action, “he shall, within 30 days . . . , submit ‘a certified copy of [his] trust fund account

statement or institutional equivalent . . . for the 6-month period immediately preceding the filing of the complaint’ . . . and an affidavit as described in Order” at Dkt. No. 6. (Id.) On March 8, 2024, the undersigned noted that Plaintiff failed to comply with Orders dated December 15, 2023, January 2, 2024, and February 6, 2024. (Dkt. No. 14 [citing Dkt. Nos. 6, 9, 13].) Plaintiff was cautioned that “FAILURE TO COMPLY WITH COURT ORDERS OR FAILURE TO PURSUE THIS LITIGATION MAY RESULT IN SANCTIONS BEING IMPOSED PURSUANT TO FED. R. CIV. P. 37 & 41, INCLUDING DISMISSAL OF THE CASE.” (Dkt. No. 14.) Plaintiff was directed to comply on or before March 18, 2024. (Id.) On March 12, 2024, Plaintiff filed a third amended IFP application. (Dkt. No. 15.) On March 15, 2024, the undersigned denied Plaintiff’s third amended IFP application. (Dkt. No. 16.) The undersigned noted that Plaintiff’s third amended IFP application was deficient because, among other things, (1) page 1 of the application was missing, and (2) it failed to comply with

the Court’s Decision and Order dated December 15, 2023. (Id.) Plaintiff was directed to, on or before April 15, 2024, pay the filing fee in full or submit a fully completed IFP application with a certified copy of his inmate account for the 6-month period immediately preceding the filing of the complaint. (Id.) Plaintiff was cautioned that “FAILURE TO COMPLY WITH COURT ORDERS OR FAILURE TO PURSUE THIS LITIGATION MAY RESULT IN SANCTIONS BEING IMPOSED PURSUANT TO FED. R. CIV. P. 37 & 41, INCLUDING DISMISSAL OF THE CASE.” (Id.) On March 20, 2024, Plaintiff filed a letter motion requesting an extension of time to comply and seeking the appointment of counsel. (Dkt. No. 17.) On March 22, 2024, the undersigned denied Plaintiff’s motion for appointment of counsel and granted Plaintiff’s motion

for an extension of time until May 15, 2024. (Dkt. No. 18.) On April 15, 2024, Plaintiff filed an inmate account statement, which reflected Plaintiff’s inmate account balance from March 1, 2024, until March 29, 2024, at Ulster Correctional Facility. (Dkt. No. 20.) On May 30, 2024, the Court sua sponte granted Plaintiff until June 28, 2024, to either (1) pay the filing fee of $405 in full, or (2) comply with the directives set forth in the Court’s Decision and Order dated December 15, 2023. (Dkt. No. 21.) Plaintiff was cautioned that failure to fully comply with this order would result in the issuance of a Report and Recommendation to the assigned District Judge that this matter be dismissed. (Id.) On July 3, 2024, the undersigned sua sponte granted Plaintiff until August 16, 2024, to either (1) pay the filing fee of $405 in full, or (2) comply with the directives set forth in the Court’s Decision and Order dated December 15, 2023. (Dkt. No. 22.) Plaintiff was cautioned that failure to fully comply with this order would result in the issuance of a Report and

Recommendation to the assigned District Judge that this matter be dismissed. (Id.) In addition, Plaintiff was cautioned that “FAILURE TO COMPLY WITH COURT ORDERS OR FAILURE TO PURSUE THIS LITIGATION MAY RESULT IN SANCTIONS BEING IMPOSED PURSUANT TO FED. R. CIV. P. 37 & 41, INCLUDING DISMISSAL OF THE CASE.” (Id.) On August 2, 2024, Plaintiff filed a fourth amended IFP application and inmate authorization form. (Dkt. Nos. 23, 24.) On August 5, 2024, the undersigned denied Plaintiff’s fourth amended IFP application as incomplete because it failed to answer all questions set forth on the application. (Dkt.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Link v. Wabash Railroad
370 U.S. 626 (Supreme Court, 1962)
Lebron v. Sanders
557 F.3d 76 (Second Circuit, 2009)
Petruzzi's, Inc. v. Darling-Delaware Co., Inc.
983 F. Supp. 595 (M.D. Pennsylvania, 1997)
Race Safe Systems, Inc. v. Indy Racing League
251 F. Supp. 2d 1106 (N.D. New York, 2003)
United States v. Jalbert
242 F. Supp. 2d 44 (D. Maine, 2003)
Fridman v. City of New York
195 F. Supp. 2d 534 (S.D. New York, 2002)
Hayes v. United States
71 Fed. Cl. 366 (Federal Claims, 2006)
Baptiste v. Sommers
768 F.3d 212 (Second Circuit, 2014)
Waters v. Captain Camacho 1242
288 F.R.D. 70 (S.D. New York, 2013)

Cite This Page — Counsel Stack

Bluebook (online)
Holmes v. Oxford City Police Department, Counsel Stack Legal Research, https://law.counselstack.com/opinion/holmes-v-oxford-city-police-department-nynd-2025.