Skip to content

Case Detail

[Subscribe to updates]
Case TitleSMITH v. FEDERAL BUREAU OF INVESTIGATION et al
DistrictDistrict of Columbia
CityWashington, DC
Case Number1:2019cv02765
Date Filed2019-09-12
Date Closed2020-09-09
JudgeJudge Dabney L. Friedrich
PlaintiffKEVIN P. SMITH
DefendantFEDERAL BUREAU OF INVESTIGATION
DefendantFEDERAL BUREAU OF INVESTIGATION Individually and in their official capacities.
DefendantUNITED STATES ATTORNEY GENERAL
DefendantWILLIAM BARR United States Attorney General, Individually and in their official capacities.
DefendantWILLIAM P. BARR United States Attorney General, Individually and in their official capacities.
DefendantANDREW BAUER Assistant United States Attorney, Individually and in their official capacities.
DefendantMARGARET GARNETT Chief Assistant United States Attorney, Individually and in their official capacities.
DefendantHADASSA ROBYN WAXMAN Assistant United States Attorney, Individually and in their official capacities.
DefendantUNITED STATES OF AMERICA Individually and in their official capacities.
DefendantMICHAEL J. POWERS F.B.I. Special Agent, Individually and in their official capacities.
DefendantJED SALTER F.B.I. Special Agent, Individually and in their official capacities.
DefendantTHOMAS MCNALLY F.B.I. Special Agent, Individually and in their official capacities.
DefendantANTHONY GRUBISIC F.B.I. Special Agent, Individually and in their official capacities.
DefendantWILLIAM T. BOLINDER F.B.I. Supervisor Special Agent, Individually and in their official capacities.
DefendantRYESHIA D. HOLLEY F.B.I. Special Agent, Individually and in their official capacities.
DefendantAMILLITA MARAYAG F.B.I. Special Agent, Individually and in their official capacities.
DefendantBRANDON WALLER F.B.I. Special Agent, Individually and in their official capacities.
DefendantWAYNE JACOBS F.B.I. Special Agent, Individually and in their official capacities.
DefendantPHILIP RICHARD KEANE F.B.I. Special Agent, Individually and in their official capacities.
DefendantJULIE WINTERS F.B.I. Special Agent, Individually and in their official capacities.
DefendantJAMES GLYNN F.B.I. Special Agent, Individually and in their official capacities.
DefendantLISA MORAN Detective N.Y.P.D. 19th Prescient, Individually and in their official capacities.
DefendantBROOKLYN NORTH GANG UNIT 73rd Prescient, Individually and in their official capacities.
DefendantCHRISTOPHER ORONGES Detective Badge No. 4078 73rd Prescient N.Y.P.D., Individually and in their official capacities.
DefendantMICHAEL SCOLOVENO Detective No. 5901 73rd Prescient N.Y.P.D., Individually and in their official capacities.
DefendantJOSEPH BARONE Lieutenant Badge No. 1166 73rd Prescient N.Y.P.D., Individually and in their official capacities.
DefendantGREGORY LASAK Retired Judge, Queens Supreme Court. Individually and in their official capacities.
DefendantJOHN ROBERTS Detective Shield No. 3656 N.Y.P.D. 110 Prescient, Individually and in their official capacities.
DefendantJAMES WEST Detective Supervisor N.Y.P.D. 110 Prescient, Individually and in their official capacities.
DefendantNEIL DAVIDOWICH Owner of Orsid Realty Corporation, Individually and in their official capacities.
DefendantERIC MCPHEE Of Orsid Realty Corporation, Individually and in their official capacities.
DefendantFRANK SKRELA Of Orsid Realty Corporation, Individually and in their official capacities.
DefendantLAURA LEMLE Of LC Lemle Real Estate Group, Individually and in their official capacities.
DefendantSHAWN CLARK Assistant District Attorney Queens District Attorneys Office, Individually and in their official capacities.
DefendantPATRICK JAMES Assistant District Attorneys Office, Individually and in their official capacities.
DefendantDANIELE O'BOYLE Assistant District Attorney Queens District Attorneys Office, Individually and in their official capacities.
DefendantMURRAY E. SINGER Attorney at Law, Individually and in their official capacities.
DefendantKEVIN P. O'DONNELL Attorney at Law, Individually and in their official capacities.
DefendantMICHAEL SCHWED Attorney at law, Individually and in their official capacities.
Documents
Docket
Complaint
Complaint attachment 1
User-contributed Documents
 
Docket Events (Hide)
Date FiledDoc #Docket Text

2019-09-12Initiating Pleading & IFP Application Received on 9/12/2019. A copy of the docket sheet has been mailed to the address of record for the pro se party. (zjd) (Entered: 09/20/2019)
2019-09-121COMPLAINT against FEDERAL BUREAU OF INVESTIGATION, UNITED STATES ATTORNEY GENERAL filed by KEVIN P. SMITH. (Attachment: # 1 Exhibits)(zjd) (Entered: 09/20/2019)
2019-09-122MOTION for Leave to Proceed in forma pauperis by KEVIN P. SMITH. (zjd) (Entered: 09/20/2019)
2019-10-083PRO SE ORDER directing within 30 days of this Order, unless an extension of time is granted, plaintiff to provide a six month trust fund prisoner account statement and failure to comply will result in dismissal of case. Plaintiff shall provide the requested information specific within this order. Pro Se party has been notified by first class mail. Signed by Judge Christopher R. Cooper on 10/7/19. (zmd) (Entered: 10/11/2019)
2019-10-254PRISONER TRUST FUND ACCOUNT STATEMENT for period of six months by KEVIN P. SMITH (zsb) (Entered: 11/05/2019)
2020-01-035ORDER directing an initial partial filing fee in the amount of $30.82 from Prison Account of KEVIN P. SMITH and granting MOTION for Leave to Proceed In Forma Pauperis (see order for full details). Pro Se party has been notified by first class mail. Signed by Judge Randolph D. Moss on 12/20/2019. (zmd) (Entered: 01/03/2020)
2020-01-03Case Reassigned to Judge Dabney L. Friedrich. Unassigned is no longer assigned to the case. (zmd) (Entered: 01/03/2020)
2020-01-086SUMMONS (3) Issued as to FEDERAL BUREAU OF INVESTIGATION, UNITED STATES ATTORNEY GENERAL, and U.S. Attorney (adh, ) (Entered: 01/08/2020)
2020-01-147RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed. FEDERAL BUREAU OF INVESTIGATION served on 1/13/2020, RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed on United States Attorney General. Date of Service Upon United States Attorney General 1/13/2020., RETURN OF SERVICE/AFFIDAVIT of Summons and Complaint Executed as to the United States Attorney. Date of Service Upon United States Attorney on 1/13/2020. ( Answer due for ALL FEDERAL DEFENDANTS by 2/12/2020.) (zeg) (Entered: 01/15/2020)
2020-01-168AMENDED COMPLAINT against All Defendants with Jury Demand filed by KEVIN P. SMITH.(eg) (Entered: 01/21/2020)
2020-02-039MOTION for Extension of Time to File Answer re 1 Complaint, 8 Amended Complaint or Otherwise Repond by WILLIAM BARR, FEDERAL BUREAU OF INVESTIGATION (Tepe, Sean) (Entered: 02/03/2020)
2020-02-1810SUPPLEMENT to re 8 Amended Complaint filed by KEVIN P. SMITH. "LET THIS BE FILED". Signed by Judge Dabney L. Friedrich on 02/18/2020. (eg) (Entered: 02/19/2020)
2020-02-27MINUTE ORDER granting the parties' 9 Joint Motion for Extension of Time to Respond to Complaint. Accordingly, the defendant shall respond to the 1 Complaint on or before April 13, 2020. So Ordered by Judge Dabney L. Friedrich on February 27, 2020. (lcdlf3) (Entered: 02/27/2020)
2020-04-0611MOTION for Extension of Time to File Answer re 8 Amended Complaint or Otherwise Respond by WILLIAM P. BARR, FEDERAL BUREAU OF INVESTIGATION (Tepe, Sean) (Entered: 04/06/2020)
2020-04-07MINUTE ORDER granting the defendants' 11 Motion for Extension of Time to Respond to File Answer. Accordingly, the defendants shall respond to the 8 Amended Complaint on or before June 12, 2020. So Ordered by Judge Dabney L. Friedrich on April 7, 2020. (lcdlf3) (Entered: 04/07/2020)
2020-04-2712MOTION for Default Judgment by KEVIN P. SMITH. "Let this be filed" Signed by Judge Dabney L. Friedrich on 04/27/2020 (Attachment: # 1 Exhibit)(eg) (Entered: 04/27/2020)
2020-04-28MINUTE ORDER. The Court is in receipt of the plaintiff's 12 Motion for Default Judgment. To the extent the plaintiff's motion is an opposition to the defendant's 11 Motion for Extension of Time, the Court received the plaintiff's filing after it had already granted the defendant's motion based on good cause. See April 7, 2020 Minute Order. Accordingly, the Court DENIES the plaintiff's 12 Motion for Default Judgment because the government has appeared in the case. See Fed. R. Civ. P. 55. The government is directed to file an answer the 1 Complaint on or before June 12, 2020, and the Court is not inclined to grant any further extensions. So Ordered by Judge Dabney L. Friedrich on April 28, 2020. (lcdlf3) (Entered: 04/28/2020)
2020-04-28Set/Reset Deadlines: Answer due by 6/12/2020, (zjch) (Entered: 04/28/2020)
2020-06-1213MOTION to Dismiss Federal Defendants' Motion to Dismiss Am. Compl. for Improper Venue by WILLIAM P. BARR, FEDERAL BUREAU OF INVESTIGATION, UNITED STATES OF AMERICA (Attachments: # 1 Text of Proposed Order)(Tepe, Sean) (Entered: 06/12/2020)
2020-06-16MINUTE ORDER. Before the Court is the federal defendants' 13 Motion to Dismiss. The plaintiff is ORDERED to file any opposition in response to the 13 Motion to Dismiss on or before July 7, 2020. If the plaintiff fails to file an opposition, pursuant to Fox v. Strickland , 837 F.2d 507 (D.C. Cir. 1988), the Court may (1) treat the motion as conceded, (2) rule on the defendants motion based on the defendants' arguments alone; or (3) dismiss the plaintiff's claims for failure to prosecute. It is further ORDERED that the Clerk of the Court shall mail a copy of this minute order to the plaintiff's address of record. So Ordered by Judge Dabney L. Friedrich on June 16, 2020. (lcdlf3) (Entered: 06/16/2020)
2020-06-1614NOTICE of Misconduct by KEVIN P. SMITH (eg) (Entered: 06/18/2020)
2020-06-19MINUTE ORDER. The Court has received the plaintiffs 14 Notice of Misconduct, in which he alleges that he has been denied medical treatment. The defendants are directed to file, on or before June 24, 2020, a response to the plaintiff's notice. So Ordered by Judge Dabney L. Friedrich on June 19, 2020. (lcdlf3) (Entered: 06/19/2020)
2020-06-19Set/Reset Deadlines: Defendants' Response due by 6/24/2020. (zjd) (Entered: 06/23/2020)
2020-06-2415RESPONSE TO ORDER OF THE COURT re Order, and Response to Notice of Misconduct filed by WILLIAM P. BARR, FEDERAL BUREAU OF INVESTIGATION, UNITED STATES OF AMERICA. (Attachments: # 1 Declaration of Jonathan Kerr)(Tepe, Sean) (Entered: 06/24/2020)
2020-07-0916NOTICE of Change of Address by KEVIN P. SMITH (eg) (Entered: 07/10/2020)
2020-07-1617Mail Returned as Undeliverable; Sent to Kevin P. Smmith; Type of Document Returned: Minute Order issued 6/19/2020; Resent at New Address: Rikers Island, 18-18 Hazen st. East Elmhurst, NY, 11370. (zjch) (Entered: 07/16/2020)
2020-07-1718Mail Returned as Undeliverable; Sent to Kevin P. Smith; Type of Document Returned: Docket Sheet; (eg) (Entered: 07/21/2020)
2020-07-2919Letter from KEVIN P. SMITH; Letter. "Let this be filed" Signed by Judge Dabney L. Friedrich. (eg) (Entered: 07/29/2020)
2020-07-29MINUTE ORDER. The Court is in receipt of the plaintiff's 16 Notice of Change of Address and 19 Letter. It appears that the plaintiff may not have received the Court's recent orders due to a change in address. Accordingly, the plaintiff is ORDERED to file any opposition in response to the defendants' 13 Motion to Dismiss on or before August 26, 2020. If the plaintiff fails to file an opposition, pursuant to Fox v. Strickland, 837 F.2d 507 (D.C. Cir. 1988), the Court may (1) treat the motion as conceded, (2) rule on the defendants motion based on the defendants' arguments alone; or (3) dismiss the plaintiff's claims for failure to prosecute. It is further ORDERED that the Clerk of the Court shall mail a copy of this minute order to the plaintiff's updated address of record. So Ordered by Judge Dabney L. Friedrich on July 29, 2020. (lcdlf3) (Entered: 07/29/2020)
2020-08-0520Mail Returned as Undeliverable; Sent to Kevin Smith; Type of Document Returned: Minute Order date 6/16/2020; Resent at New Address: 18-18 Hazen St., East Elmhurst, NY. (zjch) (Entered: 08/05/2020)
2020-08-1921Mail Returned as Undeliverable; Sent to Kevin Smith; Type of Document Returned: Minute Order Issued 7/29/2020; Resent at New Address: 18-18 Hazen St. East Elmhurst, NY 11370. (zjch) (Entered: 08/19/2020)
2020-08-2722NOTICE of Change of Address by KEVIN P. SMITH (eg) (Entered: 08/31/2020)
2020-09-0923ORDER granting the defendants' 13 Motion to Dismiss for Improper Venue. See text for details. The Clerk of Court is directed to close this case. Signed by Judge Dabney L. Friedrich on September 9, 2020 (lcdlf3) (Entered: 09/09/2020)
Hide Docket Events
by FOIA Project Staff
Skip to toolbar