Manfredi v. Calvary Church
Jennifer Manfredi |
Calvary Church and Calvary Church doing business as Calvary Nursery School |
3:2018cv01011 |
June 14, 2018 |
US District Court for the District of Connecticut |
New Haven Office |
New London |
Janet C Hall |
Civil Rights: Jobs |
28 U.S.C. ยง 1331 |
Plaintiff |
Docket Report
This docket was last retrieved on June 14, 2018. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 15 Amended MOTION for Extension of Time Re #6 MOTION for Extension of Time until July 21, 2018 to Plead by Calvary Church. (Spagnola, Michael) |
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 #5 Notice (Other) filed by Calvary Church, #9 Order on Pretrial Deadlines, #11 Protective Order, #7 Notice (Other) filed by Calvary Church, #6 MOTION for Extension of Time until July 21, 2018 to Plead filed by Calvary Church, #12 Standing Order re: Discovery, #2 Notice of Appearance filed by Calvary Church, #3 Corporate Disclosure Statement filed by Calvary Church, #10 Electronic Filing Order, #13 Notice re Initial Discovery Protocols, #4 Notice (Other) filed by Calvary Church, #8 Jury Demand filed by Jennifer Manfredi, #1 Notice of Removal, filed by Calvary Church Signed by Clerk on 6/14/2018. (Attachments: #1 Standing Order on Removal Cases)(Anastasio, F.) |
Filing 13 Notice re Initial Discovery Protocols Signed by Clerk on 6/14/2018. (Attachments: #1 Discovery Attachment)(Anastasio, F.) |
Filing 12 Standing Order re: Discovery Signed by Judge Janet C. Hall on 6/14/2018.(Anastasio, F.) |
Filing 11 STANDING PROTECTIVE ORDER Signed by Judge Janet C. Hall on 6/14/2018.(Anastasio, F.) |
Filing 10 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Janet C. Hall on 6/14/2018.(Anastasio, F.) |
Filing 9 Order on Pretrial Deadlines: Motions to Dismiss due on 9/14/2018. Amended Pleadings due by 8/13/2018 Discovery due by 12/14/2018 Dispositive Motions due by 1/13/2019 Signed by Clerk on 6/14/2018.(Anastasio, F.) |
Filing 8 DEMAND for Trial by Jury by Jennifer Manfredi. (Parenteau, Jacques) |
Filing 7 NOTICE by Calvary Church of Filing of Notice of Removal (Attachments: #1 Exhibit 1)(Spagnola, Michael) |
Filing 6 MOTION for Extension of Time until July 21, 2018 to Plead by Calvary Church. (Spagnola, Michael) |
Filing 5 NOTICE by Calvary Church of No Pending Motions (Spagnola, Michael) |
Filing 4 NOTICE by Calvary Church Re Removal Statement (Spagnola, Michael) |
Filing 3 Corporate Disclosure Statement by Calvary Church. (Spagnola, Michael) |
Filing 2 NOTICE of Appearance by Michael John Spagnola on behalf of Calvary Church (Spagnola, Michael) |
Filing 1 NOTICE OF REMOVAL by Calvary Church from Connecticut Superior Court, Judicial District of New London, case number KNL-CV18-6035650-S. Filing fee $ 400 receipt number BCTDC-4867814, filed by Calvary Church. (Attachments: #1 Exhibit A)(Spagnola, Michael) |
Judge Janet C. Hall added. (Oliver, T.) |
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.