Dawson v. Security Services of Connecticut, Inc.
Yolanda Dawson |
Security Services of Connecticut Inc. and Security Services of Connecticut, Inc. |
3:2020cv01310 |
September 3, 2020 |
US District Court for the District of Connecticut |
Michael P Shea |
Civil Rights: Americans with Disabilities - Employment |
42 U.S.C. § 12101 |
None |
Docket Report
This docket was last retrieved on December 6, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 16 SCHEDULING ORDER:Telephonic Status Conference set for 3/4/2021 04:30 PM before Judge Michael P. Shea; Plaintiff's Amended Pleadings due by 11/2/2020; Defendant's Amended Pleadings due by 12/2/2020; Discovery due by 9/30/2021; Dispositive Motions due by 10/30/2021; Joint Status Report due by 2/25/2021; Joint Trial Brief due by 12/15/2021. Signed by Judge Michael P. Shea on 10/19/20.(Johnson, D.) |
Filing 15 ORDER. Defendant has filed a #13 motion for a more definite statement under Fed. R. Civ. P. 12(e). However, in light of the parties' Rule 26(f) Report, which appears to clarify the complaint and address the issues raised in defendant's motion (i.e., matching alleged conduct to claims, see ECF No. 14 at 2), the #13 motion for a more definite statement is hereby DENIED without prejudice. See 5C Arthur R. Miller et al., Motion for a More Definite Statement--Scope of Rule 12(e), Fed. Prac. & Proc. Civ. 1376 (3d ed. 2020) ("Rule 12(e) is limited to instances in which the challenged pleading 'is so vague or ambiguous that the party cannot reasonably prepare a response.'... If the movant believes the opponent's pleading does not state a claim for relief, the proper course is a motion under Rule 12(b)(6) even if the pleading is vague or ambiguous."); see also Greater New York Auto. Dealers Ass'n v. Envtl. Sys. Testing, Inc., 211 F.R.D. 71, 77 (E.D.N.Y. 2002) ("A motion for a more definite statement should not be granted if the complaint contains a 'short and plain statement of the claim showing that the pleader is entitled to relief.' Fed. R. Civ. P. 8. When defendants have notice of the general nature of the claims against them, '[t]he preferred course is to encourage the use of discovery procedures to apprise the parties of the factual basis of the claims made in the pleadings,' rather than to require plaintiffs to more specifically plead their causes of action.").Signed by Judge Michael P. Shea on 10/19/2020. (Super, John) |
Filing 14 Joint REPORT of Rule 26(f) Planning Meeting. (Newman, Bruce) |
Filing 13 MOTION for More Definite Statement by Security Services of Connecticut, Inc..Responses due by 11/2/2020 (Attachments: #1 Memorandum in Support Motion for a More Definite Statement)(Wood, Aimee) |
Answer deadline updated for Security Services of Connecticut, Inc. to 10/12/2020. (Johnson, D.) |
Filing 12 ORDER. The #9 motion for extension is hereby GRANTED. Defendant shall file a responsive pleading no later than October 12, 2020.Signed by Judge Michael P. Shea on 9/15/2020. (Super, John) |
Filing 11 NOTICE of Appearance by Aimee Jennifer Wood on behalf of Security Services of Connecticut, Inc. (Amended) (Wood, Aimee) |
Filing 10 NOTICE of Appearance by Aimee Jennifer Wood on behalf of Security Services of Connecticut, Inc. (Wood, Aimee) |
Filing 9 MOTION for Extension of Time until October 12, 2020 in which to file a responsive pleading to the Complaint by Security Services of Connecticut, Inc.. (Sheahan, Margaret) |
Filing 8 Corporate Disclosure Statement by Security Services of Connecticut, Inc.. (Sheahan, Margaret) |
Filing 7 NOTICE OF COMPLIANCE WITH PRETRIAL ORDER by Security Services of Connecticut, Inc. (Sheahan, Margaret) |
Filing 6 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 #4 Protective Order, #3 Electronic Filing Order, #2 Order on Pretrial Deadlines, #1 Notice of Removal, filed by Security Services of Connecticut, Inc., #5 Notice Signed by Clerk on 09/04/2020. (Attachments: #1 Standing Order on Removed Cases) (Peterson, M) |
Filing 5 Notice re Initial Discovery Protocols Signed by Clerk on 09/03/2020. (Attachments: #1 Initial Discovery Protocols Attachment) (Peterson, M) |
Filing 4 STANDING PROTECTIVE ORDER Signed by Judge Michael P. Shea on 09/03/2020. (Peterson, M) |
Filing 3 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Michael P. Shea on 09/03/2020. (Peterson, M) |
Filing 2 Order on Pretrial Deadlines: Amended Pleadings due by 11/2/2020. Discovery due by 3/5/2021. Dispositive Motions due by 4/9/2021. Signed by Clerk on 09/03/2020. (Peterson, M) |
Judge Michael P. Shea added. (Oliver, T.) |
Filing 1 NOTICE OF REMOVAL by Security Services of Connecticut Inc. from Hartford Superior Court, case number HHD-CV206131582-S. Filing fee $ 400 receipt number ACTDC-6074648, filed by Security Services of Connecticut Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B)(Sheahan, Margaret) |
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.