Jimenez v. JACC Healthcare Group, LLC
Plaintiff: Nilda Jimenez
Defendant: JACC Healthcare Group, LLC
Case Number: 3:2018cv01619
Filed: September 26, 2018
Court: US District Court for the District of Connecticut
Presiding Judge: Kari A Dooley
Nature of Suit: Labor: Fair Standards
Cause of Action: 28 U.S.C. § 1441
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on November 20, 2018. A more recent docket listing may be available from PACER.

Date Filed Document Text
November 20, 2018 Opinion or Order Filing 27 ORDER. In light of #25 Stipulation of Dismissal, the Clerk is directed to close this matter. Signed by Judge Kari A. Dooley on 11/20/2018. (Beyerlein, Alexis)
November 20, 2018 Opinion or Order Filing 26 ORDER. In light of the #25 STIPULATION of Dismissal of Case, the settlement conference scheduled for January 10, 2019 (Doc. #23), is CANCELED. It is so ordered. Signed by Judge Sarah A. L. Merriam on 11/20/2018. (Katz, S.)
November 19, 2018 Filing 25 STIPULATION of Dismissal of Case by Nilda Jimenez. (Cicchiello, Emanuele)
October 22, 2018 Opinion or Order Filing 24 ORDER. The attached Order sets forth detailed instructions and deadlines for a settlement conference scheduled in this case. All counsel must read the attached Order and provide a copy to their clients. Compliance with all deadlines and conditions set forth in the Order is mandatory. Signed by Judge Sarah A. L. Merriam on 10/22/2018. (Katz, S.)
October 22, 2018 Filing 23 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Settlement Conference set for 1/10/2019 at 01:30PM in Courtroom Four, 141 Church Street, New Haven, CT before Judge Sarah A. L. Merriam. (Katz, S.)
October 22, 2018 Filing 22 Minute Entry for proceedings held before Judge Sarah A. L. Merriam: Pre-Settlement Telephonic Scheduling Conference held on 10/22/2018. Attorney Matthew D. Paradisi participated in this call on behalf of plaintiff. A settlement conference is scheduled for Thursday, January 10, 2019, at 1:30PM. A separate calendar and settlement conference order will issue. 7 minutes. (Katz, S.)
October 16, 2018 Filing 21 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. Telephonic Scheduling Conference set for 10/22/2018, at 4:00PM, before Judge Sarah A. L. Merriam. This case has been referred to Judge Merriam for a settlement conference. She will hold a pre-conference telephone call with counsel on 10/22/2018, at 4:00PM. A firm date for the settlement conference will be set during that telephone call. The Court requires all named parties and any other persons necessary to achieve full settlement (e.g., insurance representatives) to attend the settlement conference in person. Therefore, counsel must consult with their clients and other necessary parties prior to the telephone call to determine any dates on which they will be unavailable in the next 90 days. Counsel should also have their own calendars available to facilitate scheduling. During the telephone call, counsel should be prepared to discuss what information needs to be exchanged and anything else that needs to be accomplished prior to the settlement conference for the conference to be productive. Please use the following dial-in for this call: (888)278-0296; Access Code: 2280867. (Katz, S.)
October 16, 2018 Opinion or Order Filing 20 ORDER REFERRING CASE to Magistrate Judge Sarah A. L. Merriam for Settlement Conference Signed by Judge Kari A. Dooley on 10/16/2018.(Gould, K.)
October 16, 2018 Filing 19 DEMAND for Trial by Jury by Nilda Jimenez. (Reilly, Michael)
October 16, 2018 Filing 18 NOTICE of Appearance by Michael John Reilly on behalf of Nilda Jimenez (Reilly, Michael)
October 15, 2018 Set Deadlines: Discovery due by 7/28/2019; Dispositive Motions due by 8/28/2019. (Gould, K.)
October 15, 2018 Opinion or Order Filing 17 ORDER. The court has reviewed the Rule 26(f) Report submitted by the parties. It is Approved, Adopted and So Ordered. The court notes the following specific deadlines. Plaintiff shall join any additional parties on or before November 25, 2018. Plaintiff may amend the complaint as permitted under the Federal Rules of Civil Procedure. Discovery shall be completed on or before July 28, 2019. Dispositive motions shall be filed on or before August 28, 2019. A Joint Trial Memorandum shall be filed on or before September 27, 2019 unless dispositive motions are filed, in which case the Joint Trial Memorandum shall be filed 60 days after the court's ruling thereon. See Local Rule 16(b). The parties shall be referred to Magistrate Judge Merriam for an early settlement conference. Signed by Judge Kari A. Dooley on 10/15/18.(Dooley, Kari)
October 12, 2018 Filing 16 REPORT of Rule 26(f) Planning Meeting. (Gramlich, Michelle)
October 3, 2018 Opinion or Order Filing 15 ORDER granting #14 Motion for Exemption from FSLA Initial Discovery Protocols. The parties shall be subject to the Initial Discovery Protocols set forth in Fed. R. Civ. P. 26(a)(1). Signed by Judge Kari A. Dooley on 10/3/18. (Dooley, Kari)
October 1, 2018 Filing 14 Joint MOTION Exemption from Initial Discovery Protocols for FLSA Claims re #12 Order by JACC Healthcare Group, LLC.Responses due by 10/22/2018 (Gramlich, Michelle)
September 27, 2018 Filing 13 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 #7 Notice of Appearance filed by Michelle Gramlich on behalf of JACC Healthcare Group, LLC, #12 Standing Order re: Fair Labor Standards Act Cases, #2 Notice of Filing Removal to Counsel filed by JACC Healthcare Group, LLC, #5 Statement in Compliance with Standing Order on Removed Cases filed by JACC Healthcare Group, LLC, #3 Notice of No Pending Motions filed by JACC Healthcare Group, LLC, #1 Notice of Removal, filed by JACC Healthcare Group, LLC, #10 Electronic Filing Order, #9 Order on Pretrial Deadlines, #11 Standing Protective Order, #6 Notice of Appearance filed by Michelle Gramlich on behalf of JACC Healthcare Group, LLC, #4 Rule 7.1 Disclosure Statement filed by JACC Healthcare Group, LLC Signed by Clerk on 9/26/2018. (Attachments: #1 Removal Standing Order)(Fazekas, J.)
September 27, 2018 Filing 8 NOTICE of Appearance by Patricia Ann Boyce Iassogna on behalf of JACC Healthcare Group, LLC (Iassogna, Patricia Ann)
September 26, 2018 Opinion or Order Filing 12 STANDING ORDER RE: FAIR LABOR STANDARDS ACT CASES Signed by Judge Kari A. Dooley on 9/26/2018.(Fazekas, J.)
September 26, 2018 Opinion or Order Filing 11 STANDING PROTECTIVE ORDER Signed by Judge Kari A. Dooley on 9/26/2018.(Fazekas, J.)
September 26, 2018 Opinion or Order Filing 10 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Kari A. Dooley on 9/26/2018.(Fazekas, J.)
September 26, 2018 Opinion or Order Filing 9 Order on Pretrial Deadlines: Amended Pleadings due by 11/25/2018. Discovery due by 3/28/2019. Dispositive Motions due by 5/2/2019. Signed by Clerk on 9/26/2018.(Fazekas, J.)
September 26, 2018 Judge Kari A. Dooley added. (Oliver, T.)
September 26, 2018 Filing 7 NOTICE of Appearance by Michelle Gramlich on behalf of JACC Healthcare Group, LLC (Gramlich, Michelle)
September 26, 2018 Filing 6 NOTICE of Appearance by Michelle Gramlich on behalf of JACC Healthcare Group, LLC Patricia Boyce Iassogna (Gramlich, Michelle)
September 26, 2018 Filing 5 NOTICE by JACC Healthcare Group, LLC Statement in Compliance with Standing Order on Removed Cases (Gramlich, Michelle)
September 26, 2018 Filing 4 NOTICE by JACC Healthcare Group, LLC Rule 7.1 Disclosure Statatement (Gramlich, Michelle)
September 26, 2018 Filing 3 NOTICE by JACC Healthcare Group, LLC Notice of No Pending Motions (Gramlich, Michelle)
September 26, 2018 Filing 2 NOTICE by JACC Healthcare Group, LLC Notice of Filing Removal to Counsel (Gramlich, Michelle)
September 26, 2018 Filing 1 NOTICE OF REMOVAL by JACC Healthcare Group, LLC from Fairfield at Bridgeport Superior Court, case number FBT-CV-18-6079003-S. Filing fee $ 400 receipt number ACTDC-4985300, filed by JACC Healthcare Group, LLC. (Attachments: #1 Exhibit A, #2 Exhibit B)(Gramlich, Michelle)

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: Jimenez v. JACC Healthcare Group, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: JACC Healthcare Group, LLC
Represented By: Michelle Gramlich
Represented By: Patricia Ann Boyce Iassogna
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: Nilda Jimenez
Represented By: Emanuele Robert Cicchiello
Represented By: Michael John Reilly
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?