Wisconsin Province of the Society of Jesus v. Cassem et al
Plaintiff: Wisconsin Province of the Society of Jesus
Defendant: Neil Kraner, Teachers Insurance and Annuity Association-College Retirement Equities Fund, Audrey F. Cassem, Thomas F. Owens, II. and Thomas F. Owens, II
Not Classified By Court: Sandra Gersten
Case Number: 3:2017cv01477
Filed: September 1, 2017
Court: US District Court for the District of Connecticut
Office: New Haven Office
County: XX US, Outside State
Presiding Judge: Vanessa L Bryant
Nature of Suit: Labor: E.R.I.S.A.
Cause of Action: 29 U.S.C. § 1132
Jury Demanded By: None
Docket Report

This docket was last retrieved on October 22, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
May 7, 2020 Filing 156 MOTION for Extension of Time to File Response/Reply to Plaintiff's Objection as to #135 MOTION for Summary Judgment until May 29, 2020 by Audrey F. Cassem, Thomas F. Owens, II. (Greene, Kevin)
April 13, 2020 Opinion or Order Filing 155 ORDER granting #149 Plaintiff's motion to file enlarged Local Rule 56(a)2(i) and 56(a)2(ii) Statements. Signed by Judge Vanessa L. Bryant on 04/13/2020. (Diamond, Matthew)
April 10, 2020 Opinion or Order Filing 154 ORDER granting #153 Defendants' Motion for Extension of Time to File their Reply Brief. Defendants' reply brief now due by 5/11/2020. The Court also grants Defendants' request for an additional (10) pages of briefing. Signed by Judge Vanessa L. Bryant on 04/10/2020. (Diamond, Matthew)
April 9, 2020 Filing 153 MOTION for Extension of Time to File Response/Reply to Plaintiff's Objection as to #135 MOTION for Summary Judgment until May 11, 2020 by Audrey F. Cassem, Thomas F. Owens, II. (Greene, Kevin)
March 27, 2020 Filing 152 Memorandum in Opposition re #135 MOTION for Summary Judgment filed by Wisconsin Province of the Society of Jesus. (Bennici, Gregory)
March 27, 2020 Filing 151 Statement of Material Facts re #135 MOTION for Summary Judgment Plaintiff's Local Rule 56(a)2 Statement of Facts in Opposition to Summary Judgment filed by Wisconsin Province of the Society of Jesus. (Attachments: #1 Exhibit A (Excerpts from Deposition Transcript of Jane Glynn-Nass), #2 Exhibit B (Excerpts from Deposition Transcript of Ryan Thompson, MD))(Bennici, Gregory)
March 27, 2020 Filing 150 Statement of Material Facts re #135 MOTION for Summary Judgment Local Rule 56(a)2(ii) Statement of Additional Material Facts filed by Wisconsin Province of the Society of Jesus. (Attachments: #1 Table of Contents of Exhibits, #2 Exhibit 1 (Fr. Cassems First Vows), #3 Exhibit 2 (Fr. Cassems Final Vows), #4 Exhibit 3 (Excerpts to Deposition Transcript of Sandra Gersten), #5 Exhibit 4 (Excerpts from Deposition Transcript of Audrey Cassem), #6 Exhibit 5 (Wisconsin Province Announcement of Fr. Cassems Death), #7 Exhibit 6 (Excerpts from Deposition Transcript of Thomas Owens, II), #8 Exhibit 7 (Excerpts from Deposition Transcript of Gregory Fricchione, MD), #9 Exhibit 8 (Excerpts from Deposition Transcript of Barbara McManus), #10 Exhibit 9 (Statement to Boston Magazine), #11 Exhibit 10 (Statement to Boston Globe), #12 Exhibit 11 (Excerpts from Deposition of Transcript of Thomas Lawler and Exhibits), #13 Exhibit 12 (Initial Beneficiary Designation for TIAA-CREF Harvard Retirement Annuity), #14 Exhibit 13 (Initial Beneficiary Designation for TIAA-CREF MGH Retirement Annuity), #15 Exhibit 14 (Income and Expense Detail from Wisconsin Province Multidimensional Account Analysis for Fr. Cassem), #16 Exhibit 15 (Certificate of Death Certificate for Fr. Cassem), #17 Exhibit 16 (2019 Q3 Statement for TIAA-CREF Retirement Annuities), #18 Exhibit 17 (Cassem Family Trust), #19 Exhibit 18 (Article 5 of Cassem Family Trust -- Excerpt), #20 Exhibit 19 (May 25, 2010 Clinical Neuropsychology Re-evaluation of Fr. Cassem), #21 Exhibit 20 (Bylaws of the Professional Staff of the General Hospital, Sec. 7.05.4.a), #22 Exhibit 21 (Bylaws of the Professional Staff of the General Hospital, Sec. 6.01), #23 Exhibit 22 (Bylaws of the Professional Staff of the General Hospital, Sec. 606.b), #24 Exhibit 23 (Wage Detail from Wisconsin Province Account Analysis Report Detail), #25 Exhibit 24 (Bylaws of the Professional Staff of the General Hospital, Sec. 2.03.3), #26 Exhibit 25 (Bylaws of the Professional Staff of the General Hospital, Sec. 2.03.9), #27 Exhibit 26 (Walgreens Prescription Detail), #28 Exhibit 27 (Excerpt from Sandra Gersten file re Fr. Cassem Car Accident), #29 Exhibit 28 (Excerpts from Deposition Transcript of John Growdon, MD), #30 Exhibit 29 (February 23, 2010 Patient Note by Dr. John Growdon), #31 Exhibit 30 (March 8, 2010 Narrative Note by Dr. Adolph Hutter), #32 Exhibit 31 (April 22, 2010 MRI Brain Report), #33 Exhibit 32 (Excerpts from Sandra Gerstens Billing Records), #34 Exhibit 33 (Wisconsin Province Notice of John Cassem Death), #35 Exhibit 34 (Social Security Appointment of Representative), #36 Exhibit 35 (TIAA-CREF Account Communications Spreadsheet), #37 Exhibit 36 (Sandra Gersten Handwritten Notes), #38 Exhibit 37 (February 6, 2012 Retirement Letter), #39 Exhibit 38 (January 3, 2012 Statutory Short Form Durable Power of Attorney), #40 Exhibit 39 (January 3, 2011 Patient Note by Dr. John Growdon), #41 Exhibit 40 (March 14, 2011 Patient Note by Dr. John Growdon), #42 Exhibit 41 (January 11, 2011 Change In Beneficiary of TIAA-CREF Retirement Annuities), #43 Exhibit 42 (Excerpts from Deposition Transcript of Michael Jenike), #44 Exhibit 43 (Motor Vehicle Cash Purchase Agreement), #45 Exhibit 44 (April 9, 2011 Emails Between Fr. Cassem and Michael Jenike), #46 Exhibit 45 (May 9, 2011 Driving Evaluation Report), #47 Exhibit 46 (July 25, 2011 Patient Note by Dr. John Growdon), #48 Exhibit 47 (Connecticut Motor Vehicle and Vessel Gift Declaration and Bill of Sale), #49 Exhibit 48 (Checks Audrey Cassem Wrote for Car Payments), #50 Exhibit 49 (Checks Audrey Cassem wrote to George Youngstrom, Inc.), #51 Exhibit 50 (Checks Audrey Cassem wrote to Town of West Hartford), #52 Exhibit 51 (Checks Audrey Cassem wrote to Erin Owens), #53 Exhibit 52 (Checks Audrey Cassem wrote to Gregory Owens), #54 Exhibit 53 (Checks Audrey Cassem wrote to Erin Scanlon), #55 Exhibit 54 (Checks Audrey Cassem wrote to Herself/Cash), #56 Exhibit 55 (Expert Report of Harry Morgan, MD), #57 Exhibit 56 (Excerpts from Deposition Transcript of Emily Clionsky, MD), #58 Exhibit 57 (Expert Report of Emily Clionsky, MD), #59 Exhibit 58 (November 9, 2011 Letter from Robert Birnbaum to Fr. Cassem))(Bennici, Gregory)
March 19, 2020 Filing 149 MOTION for Leave to File Enlarged Local Rule 56(a)2(i) and 56(a)2(ii) Statements by Wisconsin Province of the Society of Jesus. (Bennici, Gregory)
March 13, 2020 Reset deadline as to #135 MOTION for Summary Judgment: Response/Reply is now due by 3/27/2020 per Dkt. 148. (Shafer, J.)
March 13, 2020 Opinion or Order Filing 148 ORDER granting #147 Plaintiff's Second Motion for Extension of Time to File Response/Reply to Defendants' motion for summary judgment. This is the final extension of this deadline. Plaintiff shall file their response by 03/27/2020. Signed by Judge Vanessa L. Bryant on 03/13/2020. (Diamond, Matthew)
March 13, 2020 Filing 147 MOTION for Extension of Time to File Response/Reply as to #135 MOTION for Summary Judgment until March 27, 2020 by Wisconsin Province of the Society of Jesus. (Bennici, Gregory)
March 12, 2020 Opinion or Order Filing 146 ORDER granting #77 Defendant's Motion for Reconsideration of Order Granting in Part and Denying in Part #75 Defendant TIAA-CREF's Counterclaim for Interpleader #51 . Upon further review, TIAA-CREF did not indicate whether its interpleader was brought pursuant to statute or Fed. R. Civ. P. 22. The Court finds that the procedural and jurisdictional requirements for rule interpleader are satisfied. Fed. R. Civ. P. 22, unlike 28 U.S.C. 1335(a)(1), does not require the deposit of funds with the Clerk. The Court finds that a deposit under Fed. R. Civ. P. 67 would result in manifest injustice to the claimants. The Court relieves TIAA-CREF from the Order requiring the deposit of funds. All other aspects of the Court's ruling at #75 remain applicable. Signed by Judge Vanessa L. Bryant on 03/12/2020. (Diamond, Matthew)
February 25, 2020 Filing 145 Memorandum in Support re #135 MOTION for Summary Judgment filed by Audrey F. Cassem, Thomas F. Owens, II. (Greene, Kevin)
February 25, 2020 Opinion or Order Filing 144 ORDER for refiling of #136 Defendant's Memorandum of Law in Support of Their Motion for Summary Judgment. Per Chambers Practices #7 at 1, documents are not to be signed and scanned manually. The document appears to be scanned and not an electronically converted PDF. Detailed instructions on creating an Accessible PDF file are available on the Court's webpage. Signed by Judge Vanessa L. Bryant on 02/25/2020. (Diamond, Matthew)
February 25, 2020 Opinion or Order Filing 143 ORDER granting #138 Motion for Extension of Time to File Response/Reply Responses. Motion was granted at 142 . (Diamond, Matthew)
February 25, 2020 Opinion or Order Filing 142 ORDER granting #141 Plaintiff's Motion for Extension of Time to Respond to Defendant's Motion for Summary Judgment #135 . Plaintiff's response is due in no event later than 03/20/2020. Signed by Judge Vanessa L. Bryant on 02/25/2020.(Diamond, Matthew)
February 25, 2020 Reset deadline as to #135 MOTION for Summary Judgment: response is now due by 3/20/2020 per Dkt. 142 Order. (Shafer, J.)
February 21, 2020 Filing 141 Consent MOTION for Extension of Time until March 20, 2020(Renewed) to Respond to #135 MOTION for Summary Judgment by Wisconsin Province of the Society of Jesus. (Bennici, Gregory)
February 19, 2020 Filing 140 Table of Contents, by Audrey F. Cassem, Thomas F. Owens, II re #136 Memorandum in Support of Motion (Replaces the prior inaccurate version) (Greene, Kevin) Modified on 2/20/2020 to edit docket text to state Table of Contents (Velez, F.).
February 12, 2020 Filing 139 NOTICE by Audrey F. Cassem, Thomas F. Owens, II re #136 Memorandum in Support of Motion Table of Contents (Greene, Kevin)
February 11, 2020 Filing 138 Consent MOTION for Extension of Time to File Response/Reply as to #135 MOTION for Summary Judgment until March 20, 2020 by Wisconsin Province of the Society of Jesus. (Bennici, Gregory)
February 11, 2020 Filing 137 Statement of Material Facts re #135 MOTION for Summary Judgment filed by Audrey F. Cassem, Thomas F. Owens, II. (Greene, Kevin)
February 11, 2020 Filing 136 Memorandum in Support re #135 MOTION for Summary Judgment filed by Audrey F. Cassem, Thomas F. Owens, II. (Attachments: #1 Exhibit, #2 Exhibit A thru G, #3 Exhibit H thru L)(Greene, Kevin)
February 11, 2020 Filing 135 MOTION for Summary Judgment by Audrey F. Cassem, Thomas F. Owens, II.Responses due by 3/3/2020 (Greene, Kevin)
February 11, 2020 Opinion or Order Filing 134 ORDER. Defendants are ordered to re-file this motion and the memorandum in support of the motion in the accessible file format prescribed in Chambers Practice #7 at 1. The Court previously reminded the parties of the formatting requirements after the Defendants' motion for an extension of time to move for summary judgment failed to comply with these requirements. See Dkt. 129 . Signed by Judge Vanessa L. Bryant on 02/11/2020. (Diamond, Matthew)
February 10, 2020 Filing 133 EXHIBIT by Audrey F. Cassem, Thomas F. Owens, II re #131 Memorandum in Support of Motion. (Attachments: #1 Exhibit A thru G, #2 Exhibit H thru L)(Greene, Kevin)
February 7, 2020 Filing 132 Statement of Material Facts re #130 MOTION for Summary Judgment filed by Audrey F. Cassem, Thomas F. Owens, II. (Greene, Kevin)
February 7, 2020 Filing 131 Memorandum in Support re #130 MOTION for Summary Judgment filed by Audrey F. Cassem, Thomas F. Owens, II. (Attachments: #1 Exhibit)(Greene, Kevin)
February 7, 2020 Filing 130 MOTION for Summary Judgment by Audrey F. Cassem, Thomas F. Owens, II.Responses due by 2/28/2020 (Greene, Kevin)
February 4, 2020 Opinion or Order Filing 129 ORDER granting Defendants' Motion for Extension of Time #128 to file their motion for summary judgment. The Defendants' dispositive motion is now due 02/07/2020. This order shall not affect any future deadlines established in the 126 Scheduling Order. Counsel is reminded of Chambers Practices #7 requiring documents to be filed in OCR text-searchable PDF format. Signed by Judge Vanessa L. Bryant on 02/04/2020. (Diamond, Matthew)
February 4, 2020 Reset deadline: dispositive motions are now due by 2/7/2020 per Dkt. 129. (Shafer, J.)
February 3, 2020 Filing 128 First MOTION for Extension of Time until February 7, 2020 to File Defendants' Motion for Summary Judgment by Audrey F. Cassem, Thomas F. Owens, II. (Greene, Kevin)
January 10, 2020 Filing 127 MOTION to Amend/Correct #44 Amended Complaint by Wisconsin Province of the Society of Jesus.Responses due by 1/31/2020 (Attachments: #1 Memorandum in Support, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9, #11 Exhibit 10, #12 Second Amended Complaint (Clean), #13 Second Amended Complaint (Redline))(Bennici, Gregory)
November 8, 2019 Opinion or Order Filing 126 ORDER granting in part and denying in part, Defendants Motion to Extend Discovery and Case Management Deadlines #123 . Local Rule 7(b) requires a showing of good cause why, in the exercise of due diligence, counsel was unable to comply with the deadlines, as previously extended. The parties were previously discouraged from seeking additional extensions in light of the age of this case. [Dkt. 83]. The motion does not explain what fact or expert discovery remains outstanding; this case has been pending for over twenty six months. The Court will grant a final extension of discovery. All discovery, including but not limited to depositions of expert witnesses, shall be completed by 12/31/2019. Dispositive motions are due by 02/04/2020. Opposition memoranda due within twenty-one days of the filing of the motion. If no dispositive motions are filed, the joint trial memorandum ("JTM") is due by 02/25/2020, and a bench trial will take place in the month of April 2020 in Courtroom Three, 450 Main St., Hartford, CT before Judge Vanessa L. Bryant. If dispositive motions are filed, the JTM is due by 07/04/2020, and a bench trial will take place in the month of August 2020 in Courtroom Three, 450 Main St., Hartford, CT before Judge Vanessa L. Bryant. The parties are directed to closely follow Chambers' Practices #7 -- including the deadlines and format of filings -- when completing and filing the JTM, which shall be accompanied by the motions in limine. All evidentiary objections raised in the JTM must be the subject of a motion in limine and supported by applicable Second Circuit precedent. The parties' exhibit binders and electronic exhibits, as well as any courtroom technology requests, must be submitted no later than 2 weeks before trial. The Court also requests that any courtesy copies sent to Chambers be printed from the docket and contain the header of the Court's electronic filing system. Signed by Judge Vanessa L. Bryant on 11/08/2019. (Diamond, Matthew)
November 8, 2019 Reset deadlines: Per Dkt. 126 Order, Discovery due by 12/31/2019; Dispositive Motions due by 2/4/2020; trial brief due by 2/25/2020; Bench Trial set for 4/1/2020 at 9:30 AM before Judge Vanessa L. Bryant. (Shafer, J.)
November 4, 2019 Filing 125 NOTICE by Wisconsin Province of the Society of Jesus of Filing Motion to Reassign Case No. 3:19-mc-00130-JAM to Hon. Vanessa L. Bryant (Attachments: #1 Exhibit A)(Bennici, Gregory)
October 31, 2019 Filing 124 NOTICE by Wisconsin Province of the Society of Jesus of Filing Motion to Compel Gregory L. Fricchione, M.D., to Produce Document and Provide Deposition Testimony in the U.S. District Court for the District of Massachusetts (Attachments: #1 Exhibit A)(Bennici, Gregory)
October 28, 2019 Filing 123 MOTION for Extension of Time Unopposed Motion to Extend Discovery and Case Management Deadlines by Audrey F. Cassem, Thomas F. Owens, II. (Greene, Kevin)
October 28, 2019 Opinion or Order Filing 122 ORDER cancelling the Order to Show Cause hearing as the subject of the subpoena is reported to have complied at Dkt. #121 Notice of Compliance. Signed by Judge Vanessa L. Bryant on 10/28/2019. (Shafer, J.)
October 25, 2019 Filing 121 NOTICE by Wisconsin Province of the Society of Jesus re #119 Order on Motion for Order to Show Cause,, (Bennici, Gregory)
October 11, 2019 Filing 120 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Show Cause Hearing set for 10/28/2019 at 2:00 PM in Courtroom Three, 450 Main St., Hartford, CT before Judge Vanessa L. Bryant. (Shafer, J.)
October 11, 2019 Opinion or Order Filing 119 ORDER granting #116 Motion for Order to Show Cause for reasons set forth in the attached decision. Third party Michael A. Jenike, MD is ordered to comply with the subpoena for documents by 10/24/2019. Should Dr. Jenike fail to comply by 10/24/2019, he shall appear before this Court at 450 Main Street, Annex, Courtroom 3 Hartford, Connecticut on 10/28/2019 at 2:00pm to show cause why he should not be held in contempt of court. Plaintiff is ordered to serve a copy of this Order and the attached decision upon Dr. Jenike. Signed by Judge Vanessa L. Bryant on 10/11/2019. (Diamond, Matthew)
October 8, 2019 Opinion or Order Filing 118 Motion was granted at 112 on 10/03/2019. Entry contains copy of #110 with financial accounts redacted per sealing order 117 . Signed by Judge Vanessa L. Bryant on 10/08/2019. (Diamond, Matthew)
October 8, 2019 Opinion or Order Filing 117 ORDER granting #113 Motion to Seal #110 . "A statute mandating or permitting the non-disclosure of a class of documents (e.g., personnel files, health care records, or records of administrative proceedings) provides sufficient authority to support an order sealing such documents." Local R. Civ. P. 5(e)3. The Joint Motion for Telephonic Discovery Conference letter brief contained confidential bank information. A redacted version of the motion was filed on the docket at #114 . Fed. R. Civ. P. 5.2(a) provides for redacted filing of an individual's financial account number, except for the last four-digits. Signed by Judge Vanessa L. Bryant on 10/08/2019. (Diamond, Matthew)
October 7, 2019 Filing 116 MOTION for Order to Show Cause re Contempt of Court by Wisconsin Province of the Society of Jesus. (Attachments: #1 Memorandum in Support, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Text of Proposed Order)(Bennici, Gregory)
October 4, 2019 Filing 115 Minute Entry for proceedings held before Judge Vanessa L. Bryant: discovery dispute teleconference held on 10/4/2019. Total Time: 1 hour and 9 minutes. (Court Reporter F. Velez, ECRO.) (Shafer, J.)
October 4, 2019 Filing 114 Joint MOTION for Telephonic Discovery Conference (REDACTED VERSION OF ECF NO. 110) by Audrey F. Cassem, Thomas F. Owens, II. (Greene, Kevin)
October 4, 2019 Filing 113 MOTION to Seal Joint Motion for Telephonic Discovery Conference (Joint Letter Brief) (ECF No. 110) by Audrey F. Cassem, Thomas F. Owens, II. (Attachments: #1 Memorandum in Support, #2 Affidavit)(Greene, Kevin)
October 3, 2019 Opinion or Order Filing 112 ORDER granting #110 Motion for Telephonic Discovery Conference. Conference is set for 10/04/2019 at 2:00 PM. To participate in the teleconference, the parties are ordered to call Chambers with all parties on the line. In the alternative, the parties may call Chambers to distribute a dial-in number to the Court. Signed by Judge Vanessa L. Bryant on 10/3/2019. (Diamond, Matthew)
October 2, 2019 Filing 111 Redacted Letter from Kevin J. Greene and Peter S. Gersten dated 9/25/2019 Re: Request for Telephonic Discovery Conference. (Shafer, J.)
October 1, 2019 Filing 110 Joint MOTION for Telephonic Discovery Conference (JOINT LETTER BRIEF) by Audrey F. Cassem, Thomas F. Owens, II. (Greene, Kevin)
September 27, 2019 Opinion or Order Filing 109 ORDER denying without prejudice Defendant's request for a telephonic discovery dispute conference. The parties may file a joint letter brief pursuant to Chamber's Practices no later than 10/01/2019 addressing any privacy claims implicated by the third party subpoena for Defendant Audrey Cassem's bank records. The Clerk shall docket a copy of Defendant's 09/25/2019 letter brief with the account numbers redacted. Signed by Judge Vanessa L. Bryant on 09/27/2019. (Diamond, Matthew)
September 27, 2019 Opinion or Order Filing 108 ORDER granting #107 Plaintiff's Motion to Compel Dr. Michael A. Jenike to respond to the subpoena to produce documents. Dr. Jenike shall respond within seven (7) days of this Order. Signed by Judge Vanessa L. Bryant on 09/27/2019. (Diamond, Matthew)
September 20, 2019 Filing 107 MOTION to Compel Michael A. Jenike, M.D., to Comply with Subpoena by Wisconsin Province of the Society of Jesus.Responses due by 10/11/2019 (Attachments: #1 Memorandum in Support, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C)(Bennici, Gregory)
September 12, 2019 Filing 106 NOTICE by Neil Kraner As to Attendance at Trial (Neville, Charles)
September 6, 2019 Filing 105 Minute Entry for proceedings held before Judge Vanessa L. Bryant: Discovery teleconference held on 9/6/2019; motion hearing held on 9/6/2019 re #77 MOTION for Reconsideration. Total Time: 1 hour and 32 minutes. (Court Reporter F. Velez, ECRO.) (Shafer, J.)
September 3, 2019 Filing 104 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. RESET FROM 9/4/2019. Discovery status teleconference is now set for 9/6/2019 at 10:00 AM before Judge Vanessa L. Bryant. To participate in the teleconference, the parties are ordered to call Chambers at 860-240-3123 with all parties on the line. In the alternative, the parties may call Chambers to distribute a dial-in number to the Court. (Shafer, J.)
August 22, 2019 Opinion or Order Filing 103 ORDER denying #99 Motion to Quash as to the deposition of Attorney Sandra Gersten. The deposition shall take place on 08/23/2019. ORDER granting in part and denying in part #99 Motion for Protective Order as to production of documents. Counsel for Attorney Sandra Gersten is ordered to appear at the telephonic status conference scheduled for 09/04/2019. Signed by Judge Vanessa L. Bryant on 08/22/19.(Diamond, Matthew)
August 21, 2019 Filing 102 RESPONSE re #99 Emergency MOTION to Quash MOTION for Protective Order TO MODIFY SUBPOENA filed by Wisconsin Province of the Society of Jesus. (Bennici, Gregory)
August 21, 2019 Filing 101 AFFIDAVIT re #99 Emergency MOTION to Quash MOTION for Protective Order TO MODIFY SUBPOENA Signed By ct05467 filed by Sandra Gersten. (Hourihan, Joseph)
August 21, 2019 Filing 100 Memorandum in Support re #99 Emergency MOTION to Quash MOTION for Protective Order TO MODIFY SUBPOENA filed by Sandra Gersten. (Hourihan, Joseph)
August 21, 2019 Filing 99 Emergency MOTION to Quash , MOTION for Protective Order TO MODIFY SUBPOENA by Sandra Gersten.Responses due by 9/11/2019 (Attachments: #1 Exhibit SUBPOENA)(Hourihan, Joseph)
August 21, 2019 Filing 98 RESPONSE re #94 Emergency MOTION to Quash MOTION for Protective Order TO MODIFY SUBPOENA, 97 Order on Motion to Quash, Order on Motion for Protective Order (Memorandum of Law in Opposition to Sandra Gersten's "Expedited (Emergency) Motion for Protective Order to Modify Subpoena and to Quash," as Refiled Pursuant to August 20, 2019 Order (Doc. 97)) filed by Wisconsin Province of the Society of Jesus. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M)(Bennici, Gregory)
August 20, 2019 Opinion or Order Filing 97 ORDER denying #94 Motion to Quash and Motion for Protective Order without prejudice to refiling with a copy of the challenged subpoena. Signed by Judge Vanessa L. Bryant on 08/20/2019.(Diamond, Matthew)
August 20, 2019 Filing 96 AFFIDAVIT re #94 Emergency MOTION to Quash MOTION for Protective Order TO MODIFY SUBPOENA Signed By ct05467 filed by Sandra Gersten. (Hourihan, Joseph)
August 20, 2019 Filing 95 Memorandum in Support re #94 Emergency MOTION to Quash MOTION for Protective Order TO MODIFY SUBPOENA filed by Sandra Gersten. (Hourihan, Joseph)
August 20, 2019 Filing 94 Emergency MOTION to Quash , MOTION for Protective Order TO MODIFY SUBPOENA by Sandra Gersten.Responses due by 9/10/2019 (Hourihan, Joseph)
August 20, 2019 Filing 93 NOTICE of Appearance by Joseph A. Hourihan on behalf of Sandra Gersten (Hourihan, Joseph)
May 31, 2019 Opinion or Order Filing 92 ORDER: The #90 Order is vacated. The parties shall use the attached Order for production from third parties. Signed by Judge Vanessa L. Bryant on 5/31/2019. (Mattessich, William)
May 31, 2019 Opinion or Order Filing 91 ORDER: The #90 Order is vacated. The parties shall use the attached Order for production from third parties. Signed by Judge Vanessa L. Bryant on 5/31/2019. (Mattessich, William)
May 31, 2019 Opinion or Order Filing 90 VACATED: ORDER: The parties shall use the attached signed protective order for the production of documents from third parties. Signed by Judge Vanessa L. Bryant on 5/21/2019. (Mattessich, William) Modified on 6/3/2019 (Shafer, J.).
May 21, 2019 Opinion or Order Filing 89 ORDER granting #85 Motion for Qualified Protective Order. The Court adopts the consented to Qualified Protective Order at Dkt. #88 -1. Signed by Judge Vanessa L. Bryant on 5/21/2019. (Shafer, J.)
May 17, 2019 Filing 88 RESPONSE re 86 Order, #85 MOTION for Protective Order (Qualified) Pursuant to 45 C.F.R. 164.512(e)(1)(iv)(B) filed by Audrey F. Cassem, Thomas F. Owens, II. (Attachments: #1 Exhibit)(Lifland, Craig)
May 13, 2019 Filing 87 RESPONSE re 86 Order filed by Wisconsin Province of the Society of Jesus. (Bennici, Gregory)
May 13, 2019 Opinion or Order Filing 86 ORDER. Plaintiff shall inform the Court whether defendants object to the proposed order attached to its #85 MOTION for Protective Order. Signed by Judge Vanessa L. Bryant on 5/13/2019. (Shafer, J.)
May 10, 2019 Filing 85 MOTION for Protective Order (Qualified) Pursuant to 45 C.F.R. 164.512(e)(1)(iv)(B) by Wisconsin Province of the Society of Jesus.Responses due by 5/31/2019 (Attachments: #1 Memorandum in Support, #2 Text of Proposed Order)(Bennici, Gregory)
May 8, 2019 Filing 84 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. Discovery status teleconference set for 9/4/2019 at 4:00 PM before Judge Vanessa L. Bryant. To participate in the teleconference, the parties are ordered to call Chambers at 860-240-3123 with all parties on the line. In the alternative, the parties may call Chambers to distribute a dial-in number to the Court. (Shafer, J.)
May 8, 2019 Opinion or Order Filing 83 SUPERSEDING SCHEDULING ORDER: The Court sets the following revised case management deadlines. A discovery status teleconference will take place on 9/4/2019 at 4:00PM. All discovery, including but not limited to depositions of expert witnesses, shall be completed by 11/1/2019. Dispositive motions are due by 11/30/2019. If no dispositive motions are filed, the joint trial memorandum ("JTM") is due by 12/31/2019, and a bench trial will take place in the month of February 2020 in Courtroom Three, 450 Main St., Hartford, CT before Judge Vanessa L. Bryant. If dispositive motions are filed, the JTM is due by 5/29/2020, and a bench trial will take place in the month of July 2020 in Courtroom Three, 450 Main St., Hartford, CT before Judge Vanessa L. Bryant. The parties are directed to closely follow Chambers' Practices #7 -- including the deadlines and format of filings -- when completing and filing the JTM, which shall be accompanied by the motions in limine. All evidentiary objections raised in the JTM must be the subject of a motion in limine and supported by applicable Second Circuit precedent. The parties' exhibit binders and electronic exhibits, as well as any courtroom technology requests, must be submitted no later than 2 weeks before trial. The Court also requests that any courtesy copies sent to Chambers be printed from the docket and contain the header of the Court's electronic filing system. In light of the age of this case, the parties are discouraged from seeking extensions of these deadlines.Signed by Judge Vanessa L. Bryant on 5/8/2019. (Mattessich, William)
May 8, 2019 Opinion or Order Filing 82 ORDER granting in part and denying in part #81 Motion for Reconsideration. The plaintiff does not point to any "controlling decisions or data that the court overlooked" in the Superseding Scheduling Order [Dkt. 79]. See D. Conn. Local R. 7(c)(1). The Court's previous statements concerning modification of the Scheduling Order, cited by Plaintiff, did not constitute a stay of discovery. The parties were bound by the discovery deadline in the previous Scheduling Order until the Court entered a superseding order. A pending Motion to Dismiss does not stay discovery unless the Court finds that a stay is warranted. See, e.g. Spencer Trask Software and Information Services, LLC v. RPost Intern. Ltd., 206 F.R.D. 367, 368 (S.D.N.Y. 2002). The Court did not instruct the parties to "hold discovery in abeyance," as Plaintiff appears to claim. See #81 Memorandum of Law in Support of Motion for Reconsideration, at 5. Furthermore, in the March 19, 2019 Order, the Court instructed the parties to provide revised deadlines only for summary judgment motions and trial. However, as the plaintiff has informed the Court in its #81 Motion that the parties suspended discovery in July of 2019, the Court will modify the 79 Scheduling Order to reopen discovery until November 1, 2019. Signed by Judge Vanessa L. Bryant on 5/8/2019. (Mattessich, William)
May 2, 2019 Filing 81 MOTION for Reconsideration re 79 Scheduling Order,,,,,,,, by Wisconsin Province of the Society of Jesus. (Attachments: #1 Memorandum in Support, #2 Affidavit of Christopher J. Hug)(Bennici, Gregory)
April 29, 2019 Filing 80 TRANSCRIPT of Proceedings: Type of Hearing: DISCOVERY TELECONFERENCE. Held on 06/13/2018 before Judge VANESSA L. BRYANT. Court Reporter: eScribers. IMPORTANT NOTICE - REDACTION OF TRANSCRIPTS: To remove personal identifier information from the transcript, a party must electronically file a Notice of Intent to Request Redaction with the Clerk's Office within seven (7) calendar days of this date. If no such Notice is filed, the court will assume redaction of personal identifiers is not necessary and the transcript will be made available through PACER without redaction 90 days from today's date. The transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. The policy governing the redaction of personal information is located on the court website at www.ctd.uscourts.gov. Redaction Request due 5/20/2019. Redacted Transcript Deadline set for 5/30/2019. Release of Transcript Restriction set for 7/28/2019. (Gottlieb, J)
April 26, 2019 Docket Entry Correction re 79 Scheduling Order: If no dispositive motions are filed, a Bench Trial will take place during the month of October 2019. If dispositive motions are filed, a Bench Trial will take place during the month of January 2020. (Shafer, J.)
April 25, 2019 Opinion or Order Filing 79 SCHEDULING ORDER:The Court has evaluated the parties' Proposed Scheduling Order #78 . This case was filed on 9/1/2017. The parties were able to conduct discovery until the previous deadline of 12/14/2018. The Court can find no reason to re-open discovery, and the parties offer no basis for doing so. Therefore, discovery remains closed. Dispositive motions are due by 8/8/2019. If no dispositive motions are filed, the joint trial memorandum ("JTM") is due by 9/9/2019, and a Bench Trial will take place during the month of October 2019 in Courtroom Three, 450 Main St., Hartford, CT before Judge Vanessa L. Bryant. If dispositive motions are filed, the JTM is due by 12/9/2019, and a Bench Trial will take place during the month of January 2020 in Courtroom Three, 450 Main St., Hartford, CT before Judge Vanessa L. Bryant. Counsel shall be prepared to present evidence on any day during the month after jury selection is scheduled to take place. The parties are directed to closely follow Chambers' Practices #7 -- including the deadlines and format of filings -- when completing and filing the JTM, which shall be accompanied by the voir dire questions, jury instructions, and motions in limine. All evidentiary objections raised in the JTM must be the subject of a motion in limine and supported by applicable Second Circuit precedent. The parties' exhibit binders and electronic exhibits, as well as any courtroom technology requests, must be submitted no later than 2 weeks before jury selection. The Court also requests that any courtesy copies sent to Chambers be printed from the docket and contain the header of the Court's electronic filing system. In view of the age of this case, the Court is disinclined to grant extensions of any these deadlines. Signed by Judge Vanessa L. Bryant on 4/25/2019. (Mattessich, William) Modified to correct hearing type on 4/26/2019 (Shafer, J.).
April 9, 2019 Filing 78 PROPOSED ORDER re 76 Order, Proposed Scheduling Order, by Wisconsin Province of the Society of Jesus. (Bennici, Gregory)
April 2, 2019 Filing 77 MOTION for Reconsideration re #75 Order, by Audrey F. Cassem, Thomas F. Owens, II. (Greene, Kevin)
March 19, 2019 Opinion or Order Filing 76 ORDER VACATING SCHEDULING ORDER [DKT. 28]: In light of Plaintiff's #44 Amended Complaint, the Court's #74 Order on Defendants' Motion to Dismiss, and the #75 Order on the Counterclaim for Interpleader, the Court vacates the Scheduling Order. The remaining parties are ORDERED to confer by 4/9/2019 and propose deadlines to the Court for filing summary judgment motions and trial. Signed by Judge Vanessa L. Bryant on 3/19/2019. (Mattessich, William)
March 19, 2019 Opinion or Order Filing 75 ORDER granting in part and denying in part #51 Counterclaim for Interpleader for the reasons set forth in the attached memorandum. Defendant TIAA-CREF is dismissed from this action with prejudice and without costs or fees to either party. TIAA-CREF must deposit the disputed funds with the Clerk of Court. Signed by Judge Vanessa L. Bryant on 3/19/2019. (Mattessich, William) Modified to correct link on 3/20/2019 (Shafer, J.).
March 18, 2019 Opinion or Order Filing 74 ORDER granting #58 Motion to Dismiss Count One of the #44 Amended Complaint. Insofar as Count Four of the Amended Complaint is based on allegations identical to those contained in Count One, those claims are also dismissed. Signed by Judge Vanessa L. Bryant on 3/18/2019. (Mattessich, William)
February 6, 2019 Filing 73 RESPONSE re #70 Reply to Response to Motion to Dismiss #58 filed by Wisconsin Province of the Society of Jesus. (Bennici, Gregory)
January 23, 2019 Opinion or Order Filing 72 ORDER granting in part and denying in part #71 Motion for Leave to File Sur-Reply and Extension of Time. Plaintiff may file a sur-reply. The sur-reply must be filed on or before 2/6/2019. Signed by Judge Vanessa L. Bryant on 1/23/2019. (Mattessich, William)
January 18, 2019 Filing 71 Consent MOTION for Leave to File Sur-Reply and for Extension of Time to February 28, 2019 to File Sur-reply by Wisconsin Province of the Society of Jesus. (Bennici, Gregory)
January 15, 2019 Filing 70 REPLY to Response to #58 MOTION to Dismiss filed by Audrey F. Cassem, Thomas F. Owens, II. (Gersten, Peter)
January 14, 2019 Reset deadline as to #58 MOTION to Dismiss. Reply is now due by 1/15/2019 per Dkt. 69 Order. (Shafer, J.)
January 14, 2019 Opinion or Order Filing 69 ORDER granting #68 Motion for Extension of Time until 1/15/2019. Signed by Judge Vanessa L. Bryant on 1/14/2019.(Mattessich, William)
December 21, 2018 Filing 68 Consent MOTION for Extension of Time until January 15, 2019 to File Reply Brief to Plaintiff's Memorandum of Law in Opposition to Defendants' Motion to Dismiss #64 Memorandum in Opposition to Motion by Audrey F. Cassem, Thomas F. Owens, II. (Greene, Kevin)
November 27, 2018 Opinion or Order Filing 67 ORDER granting #66 Motion for Extension of Time to File Response/Reply re #58 MOTION to Dismiss until 12/28/2018. Signed by Judge Vanessa L. Bryant on 11/27/2018. (Mattessich, William)
October 25, 2018 Filing 66 Consent MOTION for Extension of Time to File Response/Reply to Plaintiff's Memorandum of Law in Opposition as to #58 MOTION to Dismiss until December 28, 2018 by Audrey F. Cassem, Thomas F. Owens, II. (Greene, Kevin)
October 23, 2018 Filing 65 NOTICE by Wisconsin Province of the Society of Jesus of Constitutional Challenge Pursuant to Fed. R. Civ. P. 5.1 (Bennici, Gregory)
October 15, 2018 Filing 64 Memorandum in Opposition re #58 MOTION to Dismiss filed by Wisconsin Province of the Society of Jesus. (Bennici, Gregory)
October 9, 2018 Opinion or Order Filing 63 ORDER granting #62 Motion for Extension of Time to File Response/Reply re #58 MOTION to Dismiss until 10/15/2018. Signed by Judge Vanessa L. Bryant on 10/9/2018. (Mattessich, William)
October 8, 2018 Filing 62 Consent MOTION for Extension of Time to File Response/Reply as to #58 MOTION to Dismiss until October 15,2018 by Wisconsin Province of the Society of Jesus. (Bennici, Gregory)
September 6, 2018 Opinion or Order Filing 61 ORDER granting #60 Motion for Extension of Time to File Response/Reply as to #58 MOTION to Dismiss until 10/10/2018. Signed by Judge Vanessa L. Bryant on 9/6/2018. (Mattessich, William)
September 6, 2018 Reset deadline as to #58 MOTION to Dismiss. Response/Reply now due by 10/10/2018 per Dkt. 61 Order. (Shafer, J.)
September 5, 2018 Filing 60 Consent MOTION for Extension of Time to File Response/Reply as to #58 MOTION to Dismiss until October 10, 2018 by Wisconsin Province of the Society of Jesus. (Bennici, Gregory)
August 20, 2018 Filing 59 ANSWER to #44 Amended Complaint with Affirmative Defenses. by Audrey F. Cassem, Thomas F. Owens, II.(Greene, Kevin)
August 20, 2018 Filing 58 MOTION to Dismiss by Audrey F. Cassem, Thomas F. Owens, II.Responses due by 9/10/2018 (Attachments: #1 Memorandum in Support)(Greene, Kevin)
July 31, 2018 Opinion or Order Filing 57 ORDER marking off 54 Show Cause Hearing scheduled for 7/31/2018 at 5:00 PM. Plaintiff notified the Court that the Estate of Edwin H. Cassem provided the requested waiver. Signed by Judge Vanessa L. Bryant on 7/31/18. (Mattessich, William)
July 24, 2018 Filing 56 ANSWER to #51 Answer to Amended Complaint,, Counterclaim, for Interpleader and Affirmative Defenses by Wisconsin Province of the Society of Jesus.(Bennici, Gregory)
July 24, 2018 Filing 55 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. Telephonic Show Cause Hearing set for 7/31/2018 at 05:00 PM before Judge Vanessa L. Bryant. To participate in the teleconference, the parties are ordered to call Chambers at 860-240-3123 with all parties on the line. In the alternative, the parties may call Chambers to distribute a dial-in number to the Court. (Shafer, J.)
July 24, 2018 Opinion or Order Filing 54 ORDER TO SHOW CAUSE on or before July 31, 2018 why defendant Neil Kraner, consistent with the order of the Probate Court and his duties as a temporary administrator under CT Gen. Stat. 45a-317(a), should not authorize attorney Sandra Gersten to release all records and work product within her possession and control relating to the estate planning of Edwin H. Cassem. A telephonic hearing regarding this Order shall be held on 7/31/2018 at 5:00 PM before Judge Vanessa L. Bryant. Signed by Judge Vanessa L. Bryant on 7/24/2018. (Mattessich, William)
July 23, 2018 Filing 53 Minute Entry for proceedings held before Judge Vanessa L. Bryant: Discovery status teleconference held on 7/23/2018. Motion Hearing held on 7/23/2018, granting #52 Motion for Extension of Time until August 20, 2018 to Plead #44 Amended Complaint. Total Time: 1 hour and 13 minutes. (Court Reporter F. Velez, ECRO.) (Shafer, J.)
July 23, 2018 Answer deadline updated for Audrey F. Cassem and Thomas F. Owens, II to 8/20/2018. (Shafer, J.)
July 17, 2018 Set Deadlines/Hearings: Discovery teleconference is now set for 7/23/2018 04:30 PM before Judge Vanessa L. Bryant. To participate in the teleconference, the parties are ordered to call Chambers at 860-240-3123 with all parties on the line. In the alternative, the parties may call Chambers to distribute a dial-in number to the Court. (Lewis, L.)
July 13, 2018 Filing 52 Second MOTION for Extension of Time until August 20, 2018 to Plead #44 Amended Complaint by Audrey F. Cassem, Thomas F. Owens, II. (Greene, Kevin)
July 4, 2018 Filing 51 TIAA and CREF ANSWER to #44 Amended Complaint with Affirmative Defenses. , COUNTERCLAIM for Interpleader against All Parties by Teachers Insurance and Annuity Association-College Retirement Equities Fund.(Farrell, Denis)
June 29, 2018 Filing 50 ANSWER to #44 Amended Complaint with Special Defenses. by Neil Kraner.(Neville, Charles)
June 13, 2018 Filing 49 Minute Entry for proceedings held before Judge Vanessa L. Bryant: Discovery teleconference held on 6/13/2018. Total Time: 50 minutes. (Court Reporter F. Velez, ECRO.) (Shafer, J.)
June 13, 2018 Filing 48 RESPONSE re #45 Response Defendants' Summary of Discovery and Proposed Revisions filed by Wisconsin Province of the Society of Jesus. (Bennici, Gregory)
June 13, 2018 Opinion or Order Filing 47 ORDER granting #46 Motion for Extension of Time until July 21, 2018 to File Responsive Pleading to Plaintiff's Amended Complaint #44 Amended Complaint. The responsive pleadings are due on or before 07/21/2018. Signed by Judge Vanessa L. Bryant on 06/13/2018. (Lee, E.)
June 13, 2018 Answer deadline updated for All Defendants. (Lee, E.)
June 12, 2018 Filing 46 MOTION for Extension of Time until July 21, 2018 to File Responsive Pleading to Plaintiff's Amended Complaint #44 Amended Complaint by Audrey F. Cassem, Thomas F. Owens, II. (Greene, Kevin)
June 12, 2018 Filing 45 RESPONSE Defendants' Summary of Discovery Objections and Proposed Revisions filed by Audrey F. Cassem, Thomas F. Owens, II. (Greene, Kevin)
June 7, 2018 Filing 44 AMENDED COMPLAINT against All Defendants, filed by Wisconsin Province of the Society of Jesus.(Hug, Christopher)
May 29, 2018 Opinion or Order ORDER: Discovery teleconference set for 6/13/2018 at 4:00 PM before Judge Vanessa L. Bryant, to discuss discovery dispute outlined by the parties in their joint call to Chambers on 5/25/2018. To participate in the teleconference, the parties are to jointly call Chambers at 860-240-3123 with all parties on the line or, in the alternative, provide the Court with a dial-in number. Signed by Judge Vanessa L. Bryant on 5/29/2018. (Hudson, C)
May 24, 2018 Opinion or Order Filing 43 ORDER granting in part and denying in part #32 Motion for More Definite Statement as set forth in the Memorandum of Decision attached. Signed by Judge Vanessa L. Bryant on 5/24/2018. (Hudson, C)
May 14, 2018 Filing 42 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. RESET FROM 7/11/2018. Discovery teleconference is now set for 7/18/2018 at 04:00 PM before Judge Vanessa L. Bryant. To participate in the teleconference, the parties are ordered to call Chambers at 860-240-3123 with all parties on the line. In the alternative, the parties may call Chambers to distribute a dial-in number to the Court. (Shafer, J.)
April 4, 2018 Filing 41 RESPONSE re #37 Reply to Response to Motion for More Definite Statement filed by Wisconsin Province of the Society of Jesus. (Bennici, Gregory)
April 4, 2018 Filing 40 NOTICE of Appearance by Christopher John Hug on behalf of Wisconsin Province of the Society of Jesus (Hug, Christopher)
April 2, 2018 Opinion or Order Filing 39 ORDER granting #38 Motion for Leave to File. Signed by Judge Vanessa L. Bryant on 4-2-18.(Bryant, Vanessa)
February 15, 2018 Filing 38 MOTION for Leave to File Sur-Reply by Wisconsin Province of the Society of Jesus. (Attachments: #1 Exhibit A [Sur-Reply])(Bennici, Gregory)
February 2, 2018 Filing 37 REPLY to Response to #32 MOTION for More Definite Statement filed by Audrey F. Cassem, Thomas F. Owens, II. (Gersten, Peter)
January 19, 2018 Filing 36 Memorandum in Opposition re #32 MOTION for More Definite Statement filed by Wisconsin Province of the Society of Jesus. (Bennici, Gregory)
January 3, 2018 Opinion or Order Filing 35 ORDER granting #34 Motion for Extension of Time to respond to discovery requests until February 8, 2018, absent objection. No further extensions shall be granted absent good cause shown under Local Rule of Civil Procedure 7(b). Signed by Judge Vanessa L. Bryant on 1/3/2018. (Hudson, C)
January 2, 2018 Filing 34 MOTION for Extension of Time until February 8, 2018 to Respond to Plaintiff's Interrogatories and Requests for Production by Audrey F. Cassem, Thomas F. Owens, II. (Greene, Kevin)
December 29, 2017 Filing 33 Memorandum in Support re #32 MOTION for More Definite Statement filed by Audrey F. Cassem, Thomas F. Owens, II. (Greene, Kevin)
December 29, 2017 Filing 32 MOTION for More Definite Statement by Audrey F. Cassem, Thomas F. Owens, II.Responses due by 1/19/2018 (Greene, Kevin)
December 4, 2017 Filing 31 Reply To Affirmative Defenses, ANSWER to #22 Answer to Complaint,, Counterclaim, For Interpleader by Wisconsin Province of the Society of Jesus.(Bennici, Gregory)
December 4, 2017 Filing 30 ANSWER to #1 Complaint with Special Defenses by Neil Kraner.(Neville, Charles)
November 30, 2017 Filing 29 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. Telephonic status conference set for 7/11/2018 at 03:00 PM before Judge Vanessa L. Bryant. The parties are ordered to call Chambers at 860-240-3123 with all parties on the line. In the alternative, the parties may call Chambers to distribute a dial-in number to the Court. (Shafer, J.)
November 30, 2017 Opinion or Order Filing 28 SCHEDULING ORDER: The parties Rule 26(f) motion is granted in part and the following deadlines are imposed. A discovery teleconference will take place on 7/11/2018 at 3:00pm. All discovery, including but not limited to depositions of expert witnesses, shall be completed by 12/14/2018. Dispositive motions are due by 1/31/2019. If no dispositive motions are filed, the joint trial memorandum is due by 2/15/2019, and a bench trial will take place during the month of April 2019 in Courtroom Three, 450 Main St., Hartford, CT before Judge Vanessa L. Bryant. If dispositive motions are filed, the joint trial memorandum is due by 9/13/2019, and a bench trial will take place during the month of November 2019 in Courtroom Three, 450 Main St., Hartford, CT before Judge Vanessa L. Bryant. Dates for the presentation of evidence will be designated following the submission of the joint trial memorandum. Counsel shall be prepared to present evidence on any day during the month of trial. All proposed voir dire questions, jointly proposed jury instructions, and motions in limine must be filed along with the joint trial memorandum. All evidentiary objections raised in the joint trial memorandum must be the subject of a motion in limine and supported by applicable Second Circuit precedent. Each party shall file three exhibit binders (including witness lists)--one to be delivered to the courtroom deputy, Jeremy Shafer, in the Clerk's Office and two to Chambers. In addition, each party shall submit to the Courtroom Deputy electronic exhibit files that comply with file naming method on: http://ctd.uscourts.gov/jury-evidence-recording-system-jers. The parties' exhibit binders and electronic exhibits, as well as any courtroom technology requests, must be submitted no later than two weeks before the first day of the month of trial. If the parties feel that a settlement conference before a Magistrate Judge would be productive, the parties may jointly request such on the docket. Counsel are directed to read and comply with all provisions of Chambers Practices (see docket #7 ) -- in particular, this Chambers font formatting standards. Noncompliant filings may be summarily denied. The Court also requests that any courtesy copies sent to Chambers be printed from the docket and contain the header of the Courts electronic filing system. Signed by Judge Vanessa L. Bryant on 11/30/2017. (Hudson, C)
November 29, 2017 Filing 27 Joint REPORT of Rule 26(f) Planning Meeting. (Bennici, Gregory)
November 29, 2017 Opinion or Order Filing 26 ORDER: Defendant Kraner's response to the Complaint was due November 7, 2017. Failure to respond to the Complaint within 7 days of this order will result in default entering against Defendant Kraner without further notice. Signed by Judge Vanessa L. Bryant on 11/29/2017. (Hudson, C)
November 28, 2017 Filing 25 NOTICE of Appearance by Charles Donald Neville on behalf of Neil Kraner (Neville, Charles)
November 20, 2017 Filing 24 NOTICE of Appearance by Denis M. Farrell on behalf of Teachers Insurance and Annuity Association-College Retirement Equities Fund (Farrell, Denis)
November 13, 2017 Filing 23 NOTICE of Appearance by Kevin J. Greene on behalf of Audrey F. Cassem, Thomas F. Owens, II (Greene, Kevin)
November 13, 2017 Filing 22 ANSWER to #1 Complaint with Affirmative Defenses , COUNTERCLAIM for Interpleader against Wisconsin Province of the Society of Jesus by Teachers Insurance and Annuity Association-College Retirement Equities Fund.(Shrewsberry, Lisa)
November 13, 2017 Filing 21 Corporate Disclosure Statement by Teachers Insurance and Annuity Association-College Retirement Equities Fund. (Shrewsberry, Lisa)
November 13, 2017 Filing 20 NOTICE of Appearance by Lisa L. Shrewsberry on behalf of Teachers Insurance and Annuity Association-College Retirement Equities Fund (Shrewsberry, Lisa)
November 1, 2017 Filing 19 AFFIDAVIT of Service for Summons, Complaint, Civil Cover Sheet, Corporate Disclosure Statement, Appearance, Order on Pretrial Deadlines, Electronic Filing Order, Standing Protective Order, Chambers Practices, Notice to Parties re Initial Discovery Protocols, Notice to Counsel/Self-Represented Parties and Notice by Wisconsin Province of the Society of Jesus served on Thomas F. Owens, II on 10/26/2017, filed by Wisconsin Province of the Society of Jesus. (Bennici, Gregory)
November 1, 2017 Filing 18 AFFIDAVIT of Service for Summons, Complaint, Civil Cover Sheet, Corporate Disclosure Statement, Appearance, Order on Pretrial Deadlines, Electronic Filing Order, Standing Protective Order, Chambers Practices, Notice to Parties re Initial Discovery Protocols, Notice to Counsel and Pro Se Parties and Identification of Initial Discovery Protocol for Employment Cases served on Audrey Cassem on 09/15/2017, filed by Wisconsin Province of the Society of Jesus. (Bennici, Gregory)
November 1, 2017 Filing 17 WAIVER OF SERVICE Returned Executed as to Teachers Insurance and Annuity Association-College Retirement Equities Fund waiver sent on 9/13/2017, answer due 11/12/2017 filed by Wisconsin Province of the Society of Jesus. (Bennici, Gregory)
November 1, 2017 Filing 16 WAIVER OF SERVICE Returned Executed as to Neil Kraner waiver sent on 9/8/2017, answer due 11/7/2017 filed by Wisconsin Province of the Society of Jesus. (Bennici, Gregory)
November 1, 2017 Opinion or Order Filing 15 ORDER granting #14 Motion for Extension of Time. Defendants Cassem and Owens' response to the Complaint is due December 31, 2017. No further extensions shall be granted absent good cause shown under Local Rule of Civil Procedure 7(b). Signed by Judge Vanessa L. Bryant on 11/1/2017. (Hudson, C)
November 1, 2017 Answer deadline updated for Audrey F. Cassem and Thomas F. Owens, II to 12/31/2017 per 15 Order. (Shafer, J.)
October 27, 2017 Filing 14 First MOTION for Extension of Time until 12/31/2017 To Respond, Including Filing A Motion To Dismiss, To Plaintiff's Complaint #4 Order on Pretrial Deadlines, #1 Complaint by Audrey F. Cassem, Thomas F. Owens, II. (Gersten, Peter)
October 11, 2017 Filing 13 NOTICE of Appearance by Peter Samuel Gersten on behalf of Thomas F. Owens, II (Gersten, Peter)
October 11, 2017 Filing 12 NOTICE of Appearance by Peter Samuel Gersten on behalf of Audrey F. Cassem (Gersten, Peter)
September 8, 2017 Filing 11 NOTICE by Wisconsin Province of the Society of Jesus re Statement of ID/Initial Discovery Protocol for Employment Cases (Bennici, Gregory)
September 5, 2017 Filing 10 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Audrey F. Cassem, Neil Kraner, Thomas F. Owens, II, Teachers Insurance and Annuity Association-College Retirement Equities Fund* with answer to complaint due within *21* days. Attorney *Edward J. Heath* *Robinson & Cole* *280 Trumbull St.* *Hartford, CT 06103-3597*. (Hernandez, T.)
September 5, 2017 Filing 9 NOTICE TO COUNSEL/SELF-REPRESENTED PARTIES : Counsel or self representing parties initiating or removing this action are responsible for serving all parties with attached documents and copies of #8 Notice re Initial Discovery Protocols, #7 Order Re: Chambers Practices, #6 Standing Protective Order, #3 Notice of Appearance filed by Wisconsin Province of the Society of Jesus, #4 Order on Pretrial Deadlines, #5 Electronic Filing Order, #2 Corporate Disclosure Statement filed by Wisconsin Province of the Society of Jesus, #1 Complaint filed by Wisconsin Province of the Society of Jesus Signed by Clerk on 09/05/2017.(Hernandez, T.)
September 1, 2017 Filing 8 NOTICE re Initial Discovery Protocols. Signed by Clerk on 09/01/2017. (Attachments: #1 Discovery Attachment)(Hernandez, T.)
September 1, 2017 Opinion or Order Filing 7 ORDER RE: Judge's Chambers Practices. Counsel are directed to read and comply with the Chambers Practices and Standing Orders prior to filing any document. So ordered Signed by Judge Vanessa L. Bryant on 09/01/2017.(Hernandez, T.)
September 1, 2017 Opinion or Order Filing 6 STANDING PROTECTIVE ORDER Signed by Judge Vanessa L. Bryant on 09/01/2017.(Hernandez, T.)
September 1, 2017 Opinion or Order Filing 5 ELECTRONIC FILING ORDER - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Vanessa L. Bryant on 09/01/2017.(Hernandez, T.)
September 1, 2017 Opinion or Order Filing 4 Order on Pretrial Deadlines: Motions to Dismiss due on 12/01/2017. Amended Pleadings due by 10/31/2017. Discovery due by 3/3/2018. Dispositive Motions due by 4/2/2018. Signed by Clerk on 09/01/2017.(Hernandez, T.)
September 1, 2017 Filing 3 NOTICE of Appearance by Edward J. Heath on behalf of Wisconsin Province of the Society of Jesus (Heath, Edward)
September 1, 2017 Filing 2 Corporate Disclosure Statement by Wisconsin Province of the Society of Jesus. (Bennici, Gregory)
September 1, 2017 Filing 1 COMPLAINT against All Defendants ( Filing fee $400 receipt number 0205-4520136.), filed by Wisconsin Province of the Society of Jesus. (Attachments: #1 Appendix Civil Cover Sheet)(Bennici, Gregory)
September 1, 2017 Request for Clerk to issue summons as to All Defendants. (Bennici, Gregory)
September 1, 2017 Judge Vanessa L. Bryant added. (Walker, A)

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 this case: Wisconsin Province of the Society of Jesus v. Cassem et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Neil Kraner
Represented By: Charles Donald Neville
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Teachers Insurance and Annuity Association-College Retirement Equities Fund
Represented By: Lisa L. Shrewsberry
Represented By: Denis M. Farrell
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Audrey F. Cassem
Represented By: Peter S. Gersten
Represented By: Kevin J. Greene
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Thomas F. Owens, II.
Represented By: Peter S. Gersten
Represented By: Kevin J. Greene
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Thomas F. Owens, II
Represented By: Peter S. Gersten
Represented By: Kevin J. Greene
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Wisconsin Province of the Society of Jesus
Represented By: Edward J. Heath
Represented By: Gregory J. Bennici
Represented By: Christopher John Hug
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Not classified by court: Sandra Gersten
Represented By: Joseph A. Hourihan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

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.


Why Is My Information Online?