Crown Atlantic Company LLC v. Didomizio et al
Crown Atlantic Company LLC |
Teddy Didomizio, Thomas Didomizio, Timothy Didomizio, M. Joanne Didomizio and Holly Kosky |
3:2018cv01686 |
October 11, 2018 |
US District Court for the District of Connecticut |
Vanessa L Bryant |
Contract: Other |
28 U.S.C. ยง 1332 |
Plaintiff |
Docket Report
This docket was last retrieved on October 19, 2018. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 9 Corporate Disclosure Statement by Crown Atlantic Company LLC identifying Corporate Parent Crown Castle International Corp. for Crown Atlantic Company LLC. (Blyskal, Joseph) |
Filing 8 NOTICE of Appearance by Kelcie Burns Reid on behalf of Crown Atlantic Company LLC (Reid, Kelcie) |
Filing 7 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *M. Joanne Didomizio, Teddy Didomizio, Thomas Didomizio, Timothy Didomizio, Holly Kosky* with answer to complaint due within *21* days. Attorney *Joseph James Blyskal, III* *Gordon & Rees LLP-CT* *95 Glastonbury Boulevard, Ste. 206* *Glastonbury, CT 06033*. (Velez, F.) |
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 #5 Order Re: Chambers Practices, #1 Complaint, filed by Crown Atlantic Company LLC, #3 Electronic Filing Order, #4 Protective Order, #2 Order on Pretrial Deadlines. Signed by Clerk on 10/11/2018. (Velez, F.) |
Filing 5 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 10/11/2018. (Velez, F.) |
Filing 4 STANDING PROTECTIVE ORDER. Signed by Judge Vanessa L. Bryant on 10/11/2018. (Velez, F.) |
Filing 3 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER. Signed by Judge Vanessa L. Bryant on 10/11/2018. (Velez, F.) |
Filing 2 Order on Pretrial Deadlines: Amended Pleadings due by 12/10/2018; Discovery due by 4/12/2019; Dispositive Motions due by 5/17/2019. Signed by Clerk on 10/11/2018. (Velez, F.) |
Filing 1 COMPLAINT for Declaratory Judgment, Injunctive Relief, and Damages against All Defendants ( Filing fee $400 receipt number ACTDC-5003993.), filed by Crown Atlantic Company LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Blyskal, Joseph) |
Judge Vanessa L. Bryant added. (Oliver, T.) |
Request for Clerk to issue summons as to All Defendants. (Blyskal, Joseph) |
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.