Connecticut State Police Union et al v. Connecticut et al
Connecticut State Police Union and John Castiline |
Benjamin Barnes, Lisa Grasso Egan, State of Connecticut, Kevin Lembo and Sandra Fae Brown-Brewton |
3:2019cv00037 |
January 9, 2019 |
US District Court for the District of Connecticut |
Victor A Bolden |
Labor: Fair Standards |
29 U.S.C. ยง 201 |
Plaintiff |
Docket Report
This docket was last retrieved on March 7, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 9 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Benjamin Barnes, Sandra Fae Brown-Brewton, State of Connecticut, Lisa Grasso Egan, Kevin Lembo* with answer to complaint due within *21* days. Attorney *Jeffrey L. Ment* *The Ment Law Group, LLC* *225 Asylum Street Ste, 15th Floor* *Hartford, CT 06103*. (Fazekas, J.) |
Request for Clerk to issue summons as to Benjamin Barnes, Sandra Fae Brown-Brewton, Lisa Grasso Egan, Kevin Lembo. (Ment, Jeffrey) |
Filing 8 NOTICE of Appearance by Richard T. Sponzo on behalf of Benjamin Barnes, Sandra Fae Brown-Brewton, State of Connecticut, Lisa Grasso Egan, Kevin Lembo (Sponzo, Richard) |
Filing 7 WAIVER OF SERVICE Returned Executed as to State of Connecticut waiver sent on 1/31/2019, answer due 4/1/2019 filed by John Castiline; Connecticut State Police Union. (Ment, Jeffrey) |
Filing 6 AMENDED COMPLAINT against All Defendants, filed by Connecticut State Police Union, John Castiline.(Ment, Jeffrey) |
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 #3 Electronic Filing Order, #2 Order on Pretrial Deadlines, #4 Standing Protective Order, #1 Complaint filed by John Castiline, Connecticut State Police Union Signed by Clerk on 1/10/2019.(Fazekas, J.) |
Filing 4 STANDING PROTECTIVE ORDER Signed by Judge Victor A. Bolden on 1/9/2019.(Fazekas, J.) |
Filing 3 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Victor A. Bolden on 1/9/2019.(Fazekas, J.) |
Filing 2 Order on Pretrial Deadlines: Amended Pleadings due by 3/10/2019. Discovery due by 7/11/2019. Dispositive Motions due by 8/15/2019. Signed by Clerk on 1/9/2019.(Fazekas, J.) |
Filing 1 COMPLAINT against All Defendants ( Filing fee $400 receipt number ACTDC-5112653.), filed by Connecitcut State Police Union, John Castiline.(Ment, Jeffrey) Modified on 1/9/2019 (Walker, A). |
Judge Victor A. Bolden 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.