Soares v. Altice Technical Services US, LLC
Francisco Soares |
Altice Technical Services US, LLC and Altice Technical Services US, LLC doing business as Optimum |
3:2019cv01975 |
December 16, 2019 |
US District Court for the District of Connecticut |
Janet Bond Arterton |
Civil Rights: Jobs |
28 U.S.C. § 1332 |
None |
Docket Report
This docket was last retrieved on August 6, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 18 ANSWER to Complaint (Notice of Removal) by Altice Technical Services US, LLC.(Shea, James) |
Filing 17 REPORT of Rule 26(f) Planning Meeting. (Shea, James) |
Filing 16 ORDER granting #6 Motion for Extension of Time to Respond to Plaintiff's Complaint, on consent, to 2/3/20. Signed by Judge Janet Bond Arterton on 1/2/20. (Tooker, A.) |
Answer deadline updated for All Defendants. (Tooker, A.) |
Filing 15 ORDER. Signed by Judge Janet Bond Arterton on 12/30/19.(Tooker, A.) |
Filing 14 NOTICE TO COUNSEL/SELF-REPRESENTED PARTIES : Counsel or self-represented parties initiating or removing this action are responsible for serving all parties with attached documents and copies of #8 Corporate Disclosure Statement filed by Altice Technical Services US, LLC, #6 MOTION for Extension of Time until January 24, 2020 In Which to Respond to Complaint filed by Altice Technical Services US, LLC, #1 Notice of Removal, filed by Altice Technical Services US, LLC, #11 Electronic Filing Order, #7 Notice of Appearance filed by Altice Technical Services US, LLC, #4 Notice (Other) filed by Altice Technical Services US, LLC, #5 Notice (Other) filed by Altice Technical Services US, LLC, #12 Protective Order, #13 Notice, #9 Notice (Other) filed by Altice Technical Services US, LLC, #10 Order on Pretrial Deadlines, #2 Notice of Appearance filed by Altice Technical Services US, LLC, #3 Notice (Other) filed by Altice Technical Services US, LLC Signed by Clerk on 12/19/19. (Attachments: #1 Notice on Removal Cases)(Pesta, J.) |
Filing 13 NOTICE Re: Discovery Protocol Signed by Judge Janet Bond Arterton on 12/17/19. (Attachments: #1 attachment)(Pesta, J.) |
Filing 12 STANDING PROTECTIVE ORDER Signed by Judge Janet Bond Arterton on 12/17/19.(Pesta, J.) |
Filing 11 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Janet Bond Arterton on 12/17/19.(Pesta, J.) |
Filing 10 Order on Pretrial Deadlines: Amended Pleadings due by 2/15/2020 Discovery due by 6/17/2020 Dispositive Motions due by 7/22/2020 Signed by Clerk on 12/17/19.(Pesta, J.) |
Filing 9 NOTICE by Altice Technical Services US, LLC of Untimely Filing Due to Technical Difficulties (Attachments: #1 Exhibit A-C)(Smith, Kaelah). Modified filing date in as directed by doc. #15 on 1/17/2020 (Barry, Donna). |
Judge Janet Bond Arterton added. (Anastasio, F.) |
Filing 8 Corporate Disclosure Statement by Altice Technical Services US, LLC identifying Corporate Parent CSC Holdings, LLC, Corporate Parent Altice USA, Inc. for Altice Technical Services US, LLC. (Smith, Kaelah). Modified filing date in as directed by doc. #15 on 1/17/2020 (Barry, Donna). |
Filing 7 NOTICE of Appearance by James F. Shea on behalf of Altice Technical Services US, LLC (Shea, James). Modified filing date in as directed by doc. #15 on 1/17/2020 (Barry, Donna). |
Filing 6 MOTION for Extension of Time until January 24, 2020 In Which to Respond to Complaint by Altice Technical Services US, LLC. (Smith, Kaelah). Modified filing date in as directed by doc. #15 on 1/17/2020 (Barry, Donna). |
Filing 5 NOTICE by Altice Technical Services US, LLC Of Statement Regarding Removal (Smith, Kaelah). Modified filing date in as directed by doc. #15 on 1/17/2020 (Barry, Donna). |
Filing 4 NOTICE by Altice Technical Services US, LLC Regarding Certificate of Filing & Notice of Removal (Attachments: #1 Exhibit A)(Smith, Kaelah). Modified filing date in as directed by doc. #15 on 1/17/2020 (Barry, Donna). |
Filing 3 NOTICE by Altice Technical Services US, LLC Regarding Pending Motions (Smith, Kaelah). Modified filing date in as directed by doc. #15 on 1/17/2020 (Barry, Donna). |
Filing 2 NOTICE of Appearance by Kaelah M. Smith on behalf of Altice Technical Services US, LLC (Smith, Kaelah). Modified filing date in as directed by doc. #15 on 1/17/2020 (Barry, Donna). |
Filing 1 NOTICE OF REMOVAL by Altice Technical Services US, LLC from Superior Court J.D.of Fairfield at Bridgeport, case number FBT-CV-19-6092499-s.(Filing fee $ 400, receipt number ACTDC-5594182), filed by Altice Technical Services US, LLC.(Anastasio, F.) Modified text to include filing fee on 12/18/2019 (Anastasio, F.). Modified filing date in as directed by doc. #15 on 1/17/2020 (Barry, Donna). |
Access additional case information on PACER
Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
Access this case on the Connecticut District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
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.