Napoli-Bosse et al v. General Motors LLC
Brandy Smith and Marlaina A. Napoli-Bosse |
General Motors LLC |
3:2018cv01720 |
October 16, 2018 |
US District Court for the District of Connecticut |
Michael P Shea |
Other Statutory Actions |
15 U.S.C. ยง 2301 |
Plaintiff |
Docket Report
This docket was last retrieved on August 22, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 11 RESPONSE re #10 Order on Motion for Extension of Time,,, by Marlaina A. Napoli-Bosse, Brandy Smith. (Attachments: #1 Exhibit A)(Lemberg, Sergei) |
Answer deadline updated for General Motors LLC to 12/26/2018. (Johnson, D.) |
Filing 10 ORDER. For the reasons stated in the attached document, the complaint in this case does not plead an adequate basis for the Court's subject matter jurisdiction. The plaintiff shall file a sworn statement on the docket as described in the attached within 14 days or the case will be dismissed without prejudice.GM LLC has moved for an extension of time to respond to the complaint. (ECF No. 9.) That motion is GRANTED. GM LLC shall file its responsive pleading, or any pre-answer motions, by December 26, 2018. Should the plaintiffs fail to respond to the Courts foregoing order, GM LLC will have no obligation to respond as the case will be dismissed. Signed by Judge Michael P. Shea on 11/27/2018. (Guevremont, Nathan) |
Filing 9 Consent MOTION for Extension of Time until December 26, 2018 to Answer or otherwise Respond to #1 Complaint by General Motors LLC. (McGrath, James) |
Filing 8 NOTICE of Appearance by James C. McGrath on behalf of General Motors LLC (McGrath, James) |
Filing 7 SUMMONS Returned Executed by Marlaina A. Napoli-Bosse, Brandy Smith. General Motors LLC served on 11/1/2018, answer due 11/22/2018. (Lemberg, Sergei) |
Filing 6 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *General Motors LLC* with answer to complaint due within *21* days. Attorney *Sergei Lemberg* *Lemberg Law, LLC* *43 Danbury Road* *Wilton, CT 06897*. (Peterson, M) |
Filing 5 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 Complaint filed by Brandy Smith, Marlaina A. Napoli-Bosse Signed by Clerk on 10/16/2018. (Peterson, M) |
Filing 4 STANDING PROTECTIVE ORDER Signed by Judge Michael P. Shea on 10/16/2018. (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 10/16/2018. (Peterson, M) |
Filing 2 Order on Pretrial Deadlines: Amended Pleadings due by 12/15/2018. Discovery due by 4/17/2019. Dispositive Motions due by 5/22/2019. Signed by Clerk on 10/16/2018. (Peterson, M) |
Filing 1 COMPLAINT against General Motors LLC ( Filing fee $400 receipt number ACTDC-5010414.), filed by Marlaina A. Napoli-Bosse, Brandy Smith. (Attachments: #1 Civil Cover Sheet)(Lemberg, Sergei) |
Request for Clerk to issue summons as to General Motors LLC. (Lemberg, Sergei) |
Judge Michael P. Shea added. (Anastasio, F.) |
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.