Shabazz v. MC1 Healthcare, LLC
Abdul Shabazz |
MC1 Healthcare, LLC and MC1 Healthcare, LLC doing business as Mountainside Treatment Center |
3:2018cv02016 |
December 10, 2018 |
US District Court for the District of Connecticut |
Vanessa L Bryant |
Civil Rights: Jobs |
42 U.S.C. ยง 2000 e |
Plaintiff |
Docket Report
This docket was last retrieved on January 28, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 14 ORDER granting #13 Motion for Extension of Time to respond to the complaint until 2/28/2019. Signed by Judge Vanessa L. Bryant on 1/28/2019. (Lindberg, Christina) |
Answer deadline updated for MC1 Healthcare, LLC to 2/28/2019 per Dkt. 14 Order. (Shafer, J.) |
Filing 13 Consent MOTION for Extension of Time until February 28, 2019 #1 Complaint by MC1 Healthcare, LLC. (Godbout, Kevin) |
Filing 12 Corporate Disclosure Statement by MC1 Healthcare, LLC identifying Corporate Parent Artemis Partners LLC for MC1 Healthcare, LLC. (Godbout, Kevin) |
Filing 11 NOTICE of Appearance by Danielle Irene Duplessis on behalf of MC1 Healthcare, LLC (Duplessis, Danielle) |
Filing 10 NOTICE of Appearance by Kevin M. Godbout on behalf of MC1 Healthcare, LLC (Godbout, Kevin) |
Filing 9 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *MC1 Healthcare, LLC* with answer to complaint due within *21* days. Attorney *Eugene N. Axelrod* *Axelrod & Associates, LLC* *8 Lunar Dr.* *Woodbridge, CT 06525*. (Shafer, J.) |
Request for Clerk to issue summons as to MC1 Healthcare, LLC. (Axelrod, Eugene) |
Filing 8 Initial Discovery Protocols for Employment Cases Alleging Adverse Action. Signed by Clerk on 12/20/2018. (Shafer, J.) |
Filing 7 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 #1 Complaint filed by Abdul Shabazz, #5 Order Re: Chambers Practices, #3 Electronic Filing Order, #4 Protective Order, #6 Notice, #2 Order on Pretrial Deadlines. Signed by Clerk on 12/11/2018. (Velez, F.) |
Filing 6 NOTICE re Initial discovery Protocols. Signed by Clerk on 12/10/2018. (Attachments: #1 Discovery Attachment) (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 12/10/2018. (Velez, F.) |
Filing 4 STANDING PROTECTIVE ORDER. Signed by Judge Vanessa L. Bryant on 12/10/2018. (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 12/10/2018. (Velez, F.) |
Filing 2 Order on Pretrial Deadlines: Amended Pleadings due by 2/8/2019; Discovery due by 6/11/2019; Dispositive Motions due by 7/16/2019. Signed by Clerk on 12/10/2018. (Velez, F.) |
Judge Vanessa L. Bryant added. (Anastasio, F.) |
Filing 1 COMPLAINT against MC1 Healthcare, LLC ( Filing fee $400 receipt number BCTDC-5081019.), filed by Abdul Shabazz. (Attachments: #1 Exhibit Civil Cover Sheet)(Axelrod, Eugene) |
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.