McNeil v. Yale University
Eliana Singer, Ry Walker, Anna McNeil and Engender |
Wallace H. Campbell & Company, Inc., Connecticut Omega of Sigma Alpha Epsilon House Corporation, Alpha Epsilon Pi Fraternity, Inc., Sig Ep Housing of Connecticut Delta, LLC, Alpha Epsilon Pi, Epsilon Upsilon, Leo, Sigma Phi Epsilon Fraternity, Inc., Sigma Chi, Theta Upsilon Chapter, 340 Elm, LLC, Sigma Nu Fraternity Beta Alpha Chapter, 402 Crown LLC, Delta Kappa Epsilon Fraternity, High Street Housing Corporation, House Corporation of Sigma Chi at Yale I, Sigma Alpha Epsilon Fraternity, Sigma Nu Fraternity, Inc., Zeta Psi Fraternity, Inc., Mother Phi Foundation, Inc., Alpha Delta Phi International, Inc., Alpha Kappa Delta of Chi Psi, Yale Chapter of Alpha Delta Phi International, Inc, Zeta Psi, Eta Chapter, Phi Chapter Delta Kappa Epsilon, Sigma Phi Epsilon, Connecticut Delta Chapter, ZP Nutmeg Associates Inc., Sigma Chi International Fraternity, Yale University, Chi Psi Fraternity and Edward J. Donahue, III |
3:2019cv00209 |
February 12, 2019 |
US District Court for the District of Connecticut |
Victor A Bolden |
Civil Rights: Education |
28 U.S.C. § 1331 Federal Question: Other Civil Rights |
Plaintiff |
Docket Report
This docket was last retrieved on March 14, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 152 ORDER DISMISSING CASE. In light of Plaintiffs' #151 Notice of Voluntary Dismissal, this case is DISMISSED without prejudice. See Fed. R. Civ. P. 41(a)(1)(A)(i) ("[T]he plaintiff may dismiss an action without a court order by filing...a notice of dismissal before the opposing party serves either an answer or a motion for summary judgment[.]"). The Clerk of Court is respectfully directed to close this case. Signed by Judge Victor A. Bolden on 3/14/2022. (Lee, Diana) |
Filing 151 NOTICE of Voluntary Dismissal by All Plaintiffs (Tracey, David) |
Filing 150 ORDER. Consistent with the Second Circuit's opinion and mandate, Plaintiffs have leave to file a Third Amended Complaint with respect to their Fair Housing Act claim by January 14, 2022. Signed by Judge Victor A. Bolden on 12/8/2021. (Lee, Diana) |
Filing 149 MANDATE of USCA dated 12/6/2021 Affirmed in part and Vacated in part #128 Order on Motion to Dismiss and Remanded for proceedings consistent with this opinion. (Imbriani, Susan) |
Filing 148 SUMMARY ORDER of USCA as to #146 Amended Notice of Appeal filed by Anna McNeil, Ry Walker, Eliana Singer, Engender. USCA Case Number 21-639. (Imbriani, Susan) Modified on 11/15/2021 as to correct document number (Imbriani, Susan). |
Filing 147 CLERK'S CERTIFICATE RE: INDEX AND RECORD ON APPEAL re: #146 Amended Notice of Appeal. The attached docket sheet is hereby certified as the entire Index/Record on Appeal in this matter and electronically sent to the Court of Appeals, with the exception of any manually filed documents as noted below. Robin D. Tabora, Clerk. Documents manually filed not included in this transmission: none (Freberg, B) |
Filing 146 AMENDED NOTICE OF APPEAL amending #144 Notice of Appeal re #128 Order on Motion to Dismiss by Engender, Anna McNeil, Eliana Singer, Ry Walker. (Freberg, B) |
Filing 145 CLERK'S CERTIFICATE RE: INDEX AND RECORD ON APPEAL re: #144 Notice of Appeal. The attached docket sheet is hereby certified as the entire Index/Record on Appeal in this matter and electronically sent to the Court of Appeals, with the exception of any manually filed documents as noted below. Robin D. Tabora, Clerk. Documents manually filed not included in this transmission: None (Imbriani, Susan) |
Filing 144 NOTICE OF APPEAL as to #128 Order on Motion to Dismiss,,,,,,,,,,,,,,, by Engender, Anna McNeil, Eliana Singer, Ry Walker. Filing fee $ 505, receipt number ACTDC-6439164. (Tracey, David) |
JUDICIAL PROCEEDINGS SURVEY - FOR COUNSEL ONLY: The following link to the confidential survey requires you to log into CM/ECF for SECURITY purposes. Once in CM/ECF you will be prompted for the case number. Although you are receiving this survey through CM/ECF, it is hosted on an independent website called SurveyMonkey. Once in SurveyMonkey, the survey is located in a secure account. The survey is not docketed and it is not sent directly to the judge. To ensure anonymity, completed surveys are held up to 90 days before they are sent to the judge for review. We hope you will take this opportunity to participate, please click on this link: https://ecf.ctd.uscourts.gov/cgi-bin/Dispatch.pl?survey (Perez, J.) |
Filing 143 ORDER. Based on the stipulation of dismissal, the case against Yale is dismissed with prejudice and with each side bearing its own costs and fees. The Clerk of Court is respectfully directed to close this case. Signed by Judge Victor A. Bolden on 2/26/2021. (Shaffer, Chelsea) |
Filing 142 NOTICE of Voluntary Dismissal of Yale University by Anna McNeil (Tracey, David) |
Filing 141 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. RESET FROM June 10, 2021. Post-Discovery Telephonic Status Conference set for August 12, 2021 at 10:00 AM before Judge Victor A. Bolden. Dial: 888-808-6929Participant Code: 9284309 If you are prompted for a security code, please bypass it. (Shaffer, Chelsea) |
Filing 140 ORDER granting #139 Motion for Extension of Time. The Court makes the following modifications to the pre-trial schedule:- Fact depositions and fact discovery shall be completed by February 12, 2021.- Damages analysis due by March 26, 2021. - Designation of experts and expert disclosures due by March 26, 2021 (Plaintiff) and May 28, 2021 (Defendant). - Plaintiff's optional rebuttal expert report is due by July 2, 2021. - Expert discovery shall close by August 6, 2021. - The Court will convene a post-discovery telephonic status conference on August 12, 2021 at 10:00 a.m. Dial: 888-808-6929; Participant Code: 9284309. - Dispositive motions are due by September 17, 2021. - Joint trial memorandum is due thirty days after discovery, or 30 days after the Court rules on any dispositive motion. - Trial ready date is thirty days after the filing of the joint trial memorandum.Signed by Judge Victor A. Bolden on 11/13/2020. (Shaffer, Chelsea) |
Filing 139 Joint MOTION for Extension of Time Modification of Scheduling Order 134 Scheduling Order,,,, by Yale University. (Gooley, Brendan) |
Filing 138 ORDER granting #137 Motion for Extension of Time. Written objections due by June 5, 2020. Response and production of documents to Plaintiff's requests for production due by July 1, 2020. Signed by Judge Victor A. Bolden on 5/30/2020. (Garcia, Angela) |
Filing 137 MOTION for Extension of Time until June 5, 2020 and July 1, 2020 Respond to Plaintiff's Request for Production by Yale University. (Gooley, Brendan) |
Filing 136 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. Post-discovery Telephonic Status Conference set for 6/10/2021 10:00 AM before Judge Victor A. Bolden. Once all counsel are on the line, please call Chambers at (203) 579-5562. (Perez, J.) |
Filing 135 Minute Entry for Status Conference held before Judge Victor A. Bolden:. Duration: 23 minutes. (Court Reporter S. Montini.) (Garcia, A.) Modified on 2/28/2020 to add document #(Perez, J.). |
Filing 134 SCHEDULING ORDER:Following an in-person status conference held on February 27, 2020, the Court adopts the following pre-trial schedule in this case: - Initial disclosures due by March 20, 2020. - Joinder of parties and amended pleadings due by May 22, 2020 (Plaintiff).- Damages analysis due by January 22, 2021. - Designation of experts and expert disclosures due by January 22, 2021 (Plaintiff) and March 26, 2021 (Defendant). - Plaintiffs optional rebuttal expert report is due by April 30, 2021. - Expert depositions due by May 28, 2021 (Plaintiff and Defendant).- Fact depositions and fact discovery shall be completed by December 11, 2020. - Expert discovery shall close by May 28, 2021. - The Court will convene a post-discovery telephonic status conference on June 10, 2021 at 10:00 a.m. Once all counsel are on the line, please call Chambers at (203) 579-5562. - Dispositive motions are due by July 16, 2021. - Joint trial memorandum is due thirty days after discovery, or 30 days after the Court rules on any dispositive motion. - Trial ready date is thirty days after the filing of the joint trial memorandum. (Garcia, A. ) |
Filing 133 Joint REPORT of Rule 26(f) Planning Meeting. (Tracey, David) |
Filing 132 ORDER granting #131 Motion to Excuse Local Counsel from Attending Scheduling Conference. Signed by Judge Victor A. Bolden on 2/21/2020. (Garcia, A.) |
Filing 131 MOTION Relief from Local Counsel, Attorney Daniel H. Schneider, having to attend the Court's Discovery Conference of 2/27/2020 re 129 Scheduling Order, 130 Calendar Entry,, Set Deadlines/Hearings, by Anna McNeil.Responses due by 3/12/2020 (Schneider, Daniel) |
Filing 130 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION., Set Deadlines/Hearings: Rule 26(f) Report due by 2/21/2020. Status Conference set for 2/27/2020 10:00 AM in Courtroom Two, 915 Lafayette Blvd., Bridgeport, CT before Judge Victor A. Bolden. (Garcia, A.) |
Filing 129 AMENDED SCHEDULING ORDER: Discovery Status Conference set for 2/27/2020 10:00 AM in Courtroom Two, 915 Lafayette Blvd., Bridgeport, CT before Judge Victor A. Bolden. An amended 26(f) Report is due by February 21, 2020. Signed by Judge Victor A. Bolden on 1/30/2020. (Garcia, A.) |
Filing 128 ORDER granting in part and denying in part #71 Motion to Dismiss; granting #72 Motion to Dismiss; granting #73 Motion to Dismiss; granting #76 Motion to Dismiss. For the reasons discussed in the attached order, the motions to dismiss of the Fraternity Defendants, 402 Crown, LLC, and 340 Elm, LLC are GRANTED in their entirety and the motion to dismiss of Yale University is GRANTED in part and DENIED in part. Although limited in scope, only the Title IX claim of Anna McNeil remains. All other claims are dismissed WITH PREJUDICE. The Clerk of Court is respectfully request to amend the caption to reflect Anna McNeil as the only Plaintiff and Yale University as the only Defendant. Signed by Judge Victor A. Bolden on 1/30/2020. (Garcia, A.) |
Filing 127 ORDER granting #126 Motion for Extension of Time. Signed by Judge Victor A. Bolden on 12/1/2019. (Garcia, A.) |
Filing 126 Consent MOTION for Extension of Time until 21 days after the Court's ruling on Defendants' Motion to Dismiss to file Rule 26(F) Report by Yale University. (Sconzo, James) |
Filing 125 RESPONSE re #123 Memorandum in Opposition to Motion filed by Alpha Delta Phi International, Inc., Alpha Epsilon Pi Fraternity, Inc., Alpha Epsilon Pi, Epsilon Upsilon, Alpha Kappa Delta of Chi Psi, Chi Psi Fraternity, Connecticut Omega of Sigma Alpha Epsilon House Corporation, Phi Chapter Delta Kappa Epsilon, Delta Kappa Epsilon Fraternity, Edward J. Donahue, III, High Street Housing Corporation, House Corporation of Sigma Chi at Yale I, Leo, Mother Phi Foundation, Inc., Sig Ep Housing of Connecticut Delta, LLC, Sigma Alpha Epsilon Fraternity, Sigma Chi International Fraternity, Sigma Chi, Theta Upsilon Chapter, Sigma Nu Fraternity Beta Alpha Chapter, Sigma Nu Fraternity, Inc., Sigma Phi Epsilon Fraternity, Inc., Sigma Phi Epsilon, Connecticut Delta Chapter, Yale Chapter of Alpha Delta Phi International, Inc, ZP Nutmeg Associates Inc., Zeta Psi Fraternity, Inc., Zeta Psi, Eta Chapter. (Gilbride, Joan) |
Filing 124 TRANSCRIPT of Proceedings: Type of Hearing: Motions Hearing. Held on 10/15/19 before Judge Victor Bolden. Court Reporter: Sharon Montini. IMPORTANT NOTICE - REDACTION OF TRANSCRIPTS: To remove personal identifier information from the transcript, a party must electronically file a Notice of Intent to Request Redaction with the Clerk's Office within seven (7) calendar days of this date. If no such Notice is filed, the court will assume redaction of personal identifiers is not necessary and the transcript will be made available through PACER without redaction 90 days from today's date. The transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. The policy governing the redaction of personal information is located on the court website at www.ctd.uscourts.gov. Redaction Request due 11/26/2019. Redacted Transcript Deadline set for 12/6/2019. Release of Transcript Restriction set for 2/3/2020. (Montini, S.) |
Filing 123 Supplemental Memorandum in Opposition Regarding Proximate Cause re #76 MOTION to Dismiss filed by Engender, Anna McNeil, Eliana Singer, Ry Walker. (Tracey, David) |
Filing 122 ORDER granting #121 Motion for Leave to File. Although Plaintiffs suggest that supplemental briefing should be permitted because of the Court's alleged raising of the issue of proximate cause sua sponte, that argument lacks merit. The issue of proximate cause, even if not expressly addressed by any party, is necessary in the Court's consideration of the applicability of the Fair Housing Act to Plaintiffs' lawsuit. Counsel therefore should have been prepared to address the issue at oral argument. Nevertheless, to the extent that counsel for Plaintiffs require supplemental briefing to address this issue, the Court will permit it and will grant leave to file the supplemental brief attached to their motion. To the extent that Defendants wish to respond to Plaintiffs' supplemental briefing, Defendants will have until November 8, 2019 to file any response. Signed by Judge Victor A. Bolden on 10/25/2019. (Garcia, Angela) |
Filing 121 MOTION for Leave to File Supplemental Briefing on Proximate Cause by Engender, Anna McNeil, Eliana Singer, Ry Walker. (Attachments: #1 Memorandum in Support)(Tracey, David) |
Filing 120 Minute Entry for proceedings held before Judge Victor A. Bolden: Motion Hearing held on 10/15/2019 re #71 MOTION to Dismiss filed by Yale University, #76 MOTION to Dismiss filed by Zeta Psi Fraternity, Inc., Sigma Chi, Theta Upsilon Chapter, Sigma Nu Fraternity, Inc., Zeta Psi, Eta Chapter, Sig Ep Housing of Connecticut Delta, LLC, Alpha Delta Phi International, Inc., Connecticut Omega of Sigma Alpha Epsilon House Corporation, Sigma Alpha Epsilon Fraternity, Leo, Chi Psi Fraternity, Edward J. Donahue, III, Sigma Phi Epsilon, Connecticut Delta Chapter, ZP Nutmeg Associates Inc., Yale Chapter of Alpha Delta Phi International, Inc, Sigma Phi Epsilon Fraternity, Inc., Alpha Epsilon Pi Fraternity, Inc., High Street Housing Corporation, House Corporation of Sigma Chi at Yale I, Alpha Epsilon Pi, Epsilon Upsilon, Sigma Chi International Fraternity, Sigma Nu Fraternity Beta Alpha Chapter, Alpha Kappa Delta of Chi Psi, Phi Chapter Delta Kappa Epsilon, Delta Kappa Epsilon Fraternity, Mother Phi Foundation, Inc., #73 MOTION to Dismiss filed by 402 Crown LLC, #72 MOTION to Dismiss filed by 340 Elm, LLC. Total Time: 3 hours and 20 minutes(Court Reporter S. Montini.) (Garcia, Angela) |
Filing 119 CERTIFICATE OF GOOD STANDING re #43 MOTION for Attorney(s) R. Stanton Jones to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5255838) by Alpha Delta Phi International, Inc., Alpha Epsilon Pi Fraternity, Inc., Alpha Epsilon Pi, Epsilon Upsilon, Alpha Kappa Delta of Chi Psi, Chi Psi Fraternity, Connecticut Omega of Sigma Alpha Epsilon House Corporation, Phi Chapter Delta Kappa Epsilon, Delta Kappa Epsilon Fraternity, High Street Housing Corporation, House Corporation of Sigma Chi at Yale I, Leo, Mother Phi Foundation, Inc., Sig Ep Housing of Connecticut Delta, LLC, Sigma Alpha Epsilon Fraternity, Sigma Chi International Fraternity, Sigma Chi, Theta Upsilon Chapter, Sigma Nu Fraternity Beta Alpha Chapter, Sigma Nu Fraternity, Inc., Sigma Phi Epsilon Fraternity, Inc., Sigma Phi Epsilon, Connecticut Delta Chapter, Yale Chapter of Alpha Delta Phi International, Inc, ZP Nutmeg Associates Inc., Zeta Psi Fraternity, Inc., Zeta Psi, Eta Chapter. (Jones, Robert) |
Filing 118 CERTIFICATE OF GOOD STANDING re #44 MOTION for Attorney(s) Emily Newhouse Dillingham to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5255889) by Alpha Delta Phi International, Inc., Alpha Epsilon Pi Fraternity, Inc., Alpha Epsilon Pi, Epsilon Upsilon, Alpha Kappa Delta of Chi Psi, Chi Psi Fraternity, Connecticut Omega of Sigma Alpha Epsilon House Corporation, Phi Chapter Delta Kappa Epsilon, Delta Kappa Epsilon Fraternity, High Street Housing Corporation, House Corporation of Sigma Chi at Yale I, Leo, Mother Phi Foundation, Inc., Sig Ep Housing of Connecticut Delta, LLC, Sigma Alpha Epsilon Fraternity, Sigma Chi International Fraternity, Sigma Chi, Theta Upsilon Chapter, Sigma Nu Fraternity Beta Alpha Chapter, Sigma Nu Fraternity, Inc., Sigma Phi Epsilon Fraternity, Inc., Sigma Phi Epsilon, Connecticut Delta Chapter, Yale Chapter of Alpha Delta Phi International, Inc, ZP Nutmeg Associates Inc., Zeta Psi Fraternity, Inc., Zeta Psi, Eta Chapter. (Dillingham, Emily) |
Filing 117 ORDER granting #116 Motion to Excuse Appearance of Local Counsel. Signed by Judge Victor A. Bolden on 10/8/2019. (Garcia, Angela) |
Filing 116 MOTION Relief from Local Counsel, Attorney Daniel H. Schneider, having to attend Oral Argument on Defendants' Motions to Dismiss re 112 Calendar Entry,, Set Motion and Rcmd Ruling Deadlines/Hearings, by Engender, Anna McNeil, Eliana Singer, Ry Walker.Responses due by 10/28/2019 (Schneider, Daniel) |
Filing 115 CERTIFICATE OF GOOD STANDING re #109 MOTION for Attorney(s) Andrew Melzer to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5434482) by Engender, Anna McNeil, Eliana Singer, Ry Walker. (Melzer, Andrew) |
Filing 114 CERTIFICATE OF GOOD STANDING re #106 MOTION for Attorney(s) Carolin Guentert to be Admitted Pro Hac Vice (includes a request to waive the fee) by Engender, Anna McNeil, Eliana Singer, Ry Walker. (Guentert, Carolin) |
Filing 113 CERTIFICATE OF GOOD STANDING re #105 MOTION for Attorney(s) Meredith Firetog to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5423353) by Engender, Anna McNeil, Eliana Singer, Ry Walker. (Firetog, Meredith) |
Filing 112 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. RESET FROM 9/24/2019, Motion Hearing as to #76 MOTION to Dismiss , #72 MOTION to Dismiss , #73 MOTION to Dismiss , #71 MOTION to Dismiss is set for 10/15/2019 10:00 AM in Courtroom Two, 915 Lafayette Blvd., Bridgeport, CT before Judge Victor A. Bolden. (Garcia, Angela) |
Filing 111 ORDER granting #109 Motion to Appear Pro Hac Vice as to Andrew Melzer. Certificate of Good Standing due by 11/10/2019. Signed by Clerk on 9/11/2019. (Fazekas, J.) |
Filing 110 AFFIDAVIT re #109 MOTION for Attorney(s) Andrew Melzer to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5434482) Signed By Andrew Melzer filed by Engender, Anna McNeil, Eliana Singer, Ry Walker. (Schneider, Daniel) |
Filing 109 MOTION for Attorney(s) Andrew Melzer to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5434482) by Engender, Anna McNeil, Eliana Singer, Ry Walker. (Schneider, Daniel) |
Filing 108 ORDER granting #106 Motion to Appear Pro Hac Vice as t6 Carolin Guentert. Certificate of Good Standing due by 11/3/2019. Signed by Clerk on 9/4/2019. (Fazekas, J.) |
Filing 107 ORDER granting #105 Motion to Appear Pro Hac Vice as to Meredith Firetog. Certificate of Good Standing due by 11/3/2019. Signed by Clerk on 9/4/2019. (Fazekas, J.) |
Filing 106 MOTION for Attorney(s) Carolin Guentert to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5423366) by Anna McNeil, Eliana Singer, Ry Walker. (Attachments: #1 Exhibit Exhibit A, Affidavit of Guentert)(Schneider, Daniel) Modified on 9/5/2019 to add receipt number. (Fanelle, N.) |
Filing 105 MOTION for Attorney(s) Meredith Firetog to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5423353) by Anna McNeil, Eliana Singer, Ry Walker. (Attachments: #1 Exhibit Exhibit A, Affidavit of Firetog)(Schneider, Daniel) |
Filing 104 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. RESET FROM September 18, 2019 Motion to Dismiss Hearing. Motion Hearing is now set for 9/24/2019 10:00 AM in Courtroom Two, 915 Lafayette Blvd., Bridgeport, CT before Judge Victor A. Bolden. (Washington, Gregory) |
Filing 103 ORDER granting #102 Motion to Continue. Signed by Judge Victor A. Bolden on 8/1/2019. (Washington, Gregory) |
Filing 102 MOTION to Continue Hearing From September 18, 2019 to September 24, 2019 by Yale University. (Ellsworth, Jessica) |
Filing 101 RESPONSE re #96 Reply to Response to Motion, #97 Reply to Response to Motion,,, Sur-Reply filed by Engender, Anna McNeil, Eliana Singer, Ry Walker. (Tracey, David) |
Filing 100 ORDER granting #99 Motion for Leave to File. Signed by Judge Victor A. Bolden on 7/29/2019. (Washington, Gregory) |
Filing 99 MOTION for Leave to File Sur Reply by Engender, Anna McNeil, Eliana Singer, Ry Walker. (Attachments: #1 Exhibit Exhibit A - Sur Reply)(Tracey, David) |
Filing 98 REPLY to Response to #71 MOTION to Dismiss filed by Yale University. (Ellsworth, Jessica) |
Filing 97 REPLY to Response to #76 MOTION to Dismiss filed by Alpha Delta Phi International, Inc., Alpha Epsilon Pi Fraternity, Inc., Alpha Epsilon Pi, Epsilon Upsilon, Alpha Kappa Delta of Chi Psi, Chi Psi Fraternity, Connecticut Omega of Sigma Alpha Epsilon House Corporation, Phi Chapter Delta Kappa Epsilon, Delta Kappa Epsilon Fraternity, Edward J. Donahue, III, High Street Housing Corporation, House Corporation of Sigma Chi at Yale I, Leo, Mother Phi Foundation, Inc., Sig Ep Housing of Connecticut Delta, LLC, Sigma Alpha Epsilon Fraternity, Sigma Chi International Fraternity, Sigma Chi, Theta Upsilon Chapter, Sigma Nu Fraternity Beta Alpha Chapter, Sigma Nu Fraternity, Inc., Sigma Phi Epsilon Fraternity, Inc., Sigma Phi Epsilon, Connecticut Delta Chapter. (Gilbride, Joan) |
Filing 96 REPLY to Response to #72 MOTION to Dismiss filed by 340 Elm, LLC. (Fletcher, Liza) |
Filing 95 REPLY to Response to #73 MOTION to Dismiss filed by 402 Crown LLC. (Yale, David) |
Filing 94 NOTICE of Appearance by Stephanie L. Fox on behalf of Alpha Delta Phi International, Inc., Alpha Epsilon Pi Fraternity, Inc., Alpha Epsilon Pi, Epsilon Upsilon, Alpha Kappa Delta of Chi Psi, Chi Psi Fraternity, Connecticut Omega of Sigma Alpha Epsilon House Corporation, Phi Chapter Delta Kappa Epsilon, Delta Kappa Epsilon Fraternity, Edward J. Donahue, III, High Street Housing Corporation, House Corporation of Sigma Chi at Yale I, Leo, Mother Phi Foundation, Inc., Sig Ep Housing of Connecticut Delta, LLC, Sigma Alpha Epsilon Fraternity, Sigma Chi International Fraternity, Sigma Chi, Theta Upsilon Chapter, Sigma Nu Fraternity Beta Alpha Chapter, Sigma Nu Fraternity, Inc., Sigma Phi Epsilon Fraternity, Inc., Sigma Phi Epsilon, Connecticut Delta Chapter, Yale Chapter of Alpha Delta Phi International, Inc, ZP Nutmeg Associates Inc., Zeta Psi Fraternity, Inc., Zeta Psi, Eta Chapter (Fox, Stephanie) |
Filing 93 AMENDED COMPLAINT against 340 Elm, LLC, 402 Crown LLC, Alpha Delta Phi International, Inc., Alpha Epsilon Pi Fraternity, Inc., Alpha Epsilon Pi, Epsilon Upsilon, Alpha Kappa Delta of Chi Psi, Chi Psi Fraternity, Connecticut Omega of Sigma Alpha Epsilon House Corporation, Phi Chapter Delta Kappa Epsilon, Delta Kappa Epsilon Fraternity, Edward J. Donahue, III, High Street Housing Corporation, House Corporation of Sigma Chi at Yale I, Leo, Mother Phi Foundation, Inc., Sig Ep Housing of Connecticut Delta, LLC, Sigma Alpha Epsilon Fraternity, Sigma Chi International Fraternity, Sigma Chi, Theta Upsilon Chapter, Sigma Nu Fraternity Beta Alpha Chapter, Sigma Nu Fraternity, Inc., Sigma Phi Epsilon Fraternity, Inc., Sigma Phi Epsilon, Connecticut Delta Chapter, Yale Chapter of Alpha Delta Phi International, Inc, Yale University, ZP Nutmeg Associates Inc., Zeta Psi Fraternity, Inc., Zeta Psi, Eta Chapter, filed by Eliana Singer, Anna McNeil, Engender, Ry Walker.(Tracey, David) |
Filing 92 ORDER granting #90 Motion for Leave to File. Signed by Judge Victor A. Bolden on 7/18/2019. (Washington, Gregory) |
Filing 91 Joint STIPULATION to File Second Amended Complaint by Engender, Anna McNeil, Eliana Singer, Ry Walker. (Attachments: #1 Exhibit A, #2 Exhibit B)(Tracey, David) |
Filing 90 MOTION for Leave to File Overlength Reply Brief by Yale University. (Ellsworth, Jessica) |
Filing 89 ORDER re #88 Notice: The Court accepts Defendant Donahue's response as timely nunc pro tunc. Signed by Judge Victor A. Bolden on 7/12/2019.(Washington, Gregory) |
Filing 88 NOTICE by Alpha Delta Phi International, Inc., Alpha Epsilon Pi Fraternity, Inc., Alpha Epsilon Pi, Epsilon Upsilon, Alpha Kappa Delta of Chi Psi, Chi Psi Fraternity, Connecticut Omega of Sigma Alpha Epsilon House Corporation, Phi Chapter Delta Kappa Epsilon, Delta Kappa Epsilon Fraternity, Edward J. Donahue, III, High Street Housing Corporation, House Corporation of Sigma Chi at Yale I, Leo, Mother Phi Foundation, Inc., Sig Ep Housing of Connecticut Delta, LLC, Sigma Alpha Epsilon Fraternity, Sigma Chi International Fraternity, Sigma Chi, Theta Upsilon Chapter, Sigma Nu Fraternity Beta Alpha Chapter, Sigma Nu Fraternity, Inc., Sigma Phi Epsilon Fraternity, Inc., Sigma Phi Epsilon, Connecticut Delta Chapter, Wallace H. Campbell & Company, Inc., Yale Chapter of Alpha Delta Phi International, Inc, ZP Nutmeg Associates Inc., Zeta Psi Fraternity, Inc., Zeta Psi, Eta Chapter (Gilbride, Joan) |
Filing 87 Memorandum in Opposition to Fraternity Defendants' Mot. to Dismiss re #76 MOTION to Dismiss filed by Engender, Anna McNeil, Eliana Singer, Ry Walker. (Tracey, David) |
Filing 86 Memorandum in Opposition to Yale University's Mot. to Dismiss re #71 MOTION to Dismiss filed by Engender, Anna McNeil, Eliana Singer, Ry Walker. (Tracey, David) |
Filing 85 Memorandum in Opposition to 402 Crown's Motion to Dismiss re #73 MOTION to Dismiss filed by Engender, Anna McNeil, Eliana Singer, Ry Walker. (Tracey, David) |
Filing 84 Memorandum in Opposition re #72 MOTION to Dismiss filed by Engender, Anna McNeil, Eliana Singer, Ry Walker. (Tracey, David) |
Filing 83 NOTICE by Edward J. Donahue, III requesting to join Fraternity Defendants' Motion to Dismiss (Gilbride, Joan) |
Filing 82 ORDER granting #81 Motion for Leave to File Excess Pages. Signed by Judge Victor A. Bolden on 6/27/2019. (Washington, Gregory) |
Filing 81 MOTION for Leave to File Excess Pages by Engender, Anna McNeil, Eliana Singer, Ry Walker. (Tracey, David) |
Filing 80 CERTIFICATE OF GOOD STANDING re #28 MOTION for Attorney(s) Attorney Scott Sullivan to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5240407) by Engender, Anna McNeil, Eliana Singer, Ry Walker. (Sullivan, Scott) |
Filing 79 NOTICE of Appearance by Scott Sullivan on behalf of Engender, Anna McNeil, Eliana Singer, Ry Walker (Sullivan, Scott) |
Filing 78 ORDER granting #77 Motion for Extension of Time. Signed by Judge Victor A. Bolden on 6/6/2019. (Washington, Gregory) |
Filing 77 MOTION for Extension of Time until June 28, 2019for Defendant Edward Donahue to Respond to Plaintiff's Amended Complaint by Alpha Delta Phi International, Inc., Alpha Epsilon Pi Fraternity, Inc., Alpha Epsilon Pi, Epsilon Upsilon, Alpha Kappa Delta of Chi Psi, Chi Psi Fraternity, Connecticut Omega of Sigma Alpha Epsilon House Corporation, Phi Chapter Delta Kappa Epsilon, Delta Kappa Epsilon Fraternity, Edward J. Donahue, III, High Street Housing Corporation, House Corporation of Sigma Chi at Yale I, Leo, Mother Phi Foundation, Inc., Sig Ep Housing of Connecticut Delta, LLC, Sigma Alpha Epsilon Fraternity, Sigma Chi International Fraternity, Sigma Chi, Theta Upsilon Chapter, Sigma Nu Fraternity Beta Alpha Chapter, Sigma Nu Fraternity, Inc., Sigma Phi Epsilon Fraternity, Inc., Sigma Phi Epsilon, Connecticut Delta Chapter, Yale Chapter of Alpha Delta Phi International, Inc, ZP Nutmeg Associates Inc., Zeta Psi Fraternity, Inc., Zeta Psi, Eta Chapter. (Gilbride, Joan) |
Set Deadlines as to #76 MOTION to Dismiss , #72 MOTION to Dismiss , #73 MOTION to Dismiss , #71 MOTION to Dismiss .Responses due by 7/3/2019; Reply due by 7/24/19 as set forth in #47 . Signed by Judge Victor A. Bolden on 6/3/2019.(Perez, J.) |
Filing 76 MOTION to Dismiss by Alpha Delta Phi International, Inc., Alpha Epsilon Pi Fraternity, Inc., Alpha Epsilon Pi, Epsilon Upsilon, Alpha Kappa Delta of Chi Psi, Chi Psi Fraternity, Connecticut Omega of Sigma Alpha Epsilon House Corporation, Phi Chapter Delta Kappa Epsilon, Delta Kappa Epsilon Fraternity, Edward J. Donahue, III, High Street Housing Corporation, House Corporation of Sigma Chi at Yale I, Leo, Mother Phi Foundation, Inc., Sig Ep Housing of Connecticut Delta, LLC, Sigma Alpha Epsilon Fraternity, Sigma Chi International Fraternity, Sigma Chi, Theta Upsilon Chapter, Sigma Nu Fraternity Beta Alpha Chapter, Sigma Nu Fraternity, Inc., Sigma Phi Epsilon Fraternity, Inc., Sigma Phi Epsilon, Connecticut Delta Chapter, Yale Chapter of Alpha Delta Phi International, Inc, ZP Nutmeg Associates Inc., Zeta Psi Fraternity, Inc., Zeta Psi, Eta Chapter.Responses due by 6/21/2019 (Attachments: #1 Memorandum in Support, #2 Exhibit List of Exhibits, #3 Exhibit A, #4 Exhibit B)(Gilbride, Joan) |
Filing 75 CERTIFICATE OF GOOD STANDING re #60 MOTION for Attorney(s) Laura B. Juffa to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5277042) by Alpha Delta Phi International, Inc., Alpha Epsilon Pi Fraternity, Inc., Alpha Epsilon Pi, Epsilon Upsilon, Alpha Kappa Delta of Chi Psi, Chi Psi Fraternity, Connecticut Omega of Sigma Alpha Epsilon House Corporation, Phi Chapter Delta Kappa Epsilon, Delta Kappa Epsilon Fraternity, Edward J. Donahue, III, High Street Housing Corporation, House Corporation of Sigma Chi at Yale I, Leo, Mother Phi Foundation, Inc., Sig Ep Housing of Connecticut Delta, LLC, Sigma Alpha Epsilon Fraternity, Sigma Chi International Fraternity, Sigma Chi, Theta Upsilon Chapter, Sigma Nu Fraternity Beta Alpha Chapter, Sigma Nu Fraternity, Inc., Sigma Phi Epsilon Fraternity, Inc., Sigma Phi Epsilon, Connecticut Delta Chapter, Yale Chapter of Alpha Delta Phi International, Inc, ZP Nutmeg Associates Inc., Zeta Psi Fraternity, Inc., Zeta Psi, Eta Chapter. (Juffa, Laura) |
Filing 74 NOTICE of Appearance by Laura Juffa on behalf of Alpha Delta Phi International, Inc., Alpha Epsilon Pi Fraternity, Inc., Alpha Epsilon Pi, Epsilon Upsilon, Alpha Kappa Delta of Chi Psi, Chi Psi Fraternity, Connecticut Omega of Sigma Alpha Epsilon House Corporation, Phi Chapter Delta Kappa Epsilon, Delta Kappa Epsilon Fraternity, Edward J. Donahue, III, High Street Housing Corporation, House Corporation of Sigma Chi at Yale I, Leo, Mother Phi Foundation, Inc., Sig Ep Housing of Connecticut Delta, LLC, Sigma Alpha Epsilon Fraternity, Sigma Chi International Fraternity, Sigma Chi, Theta Upsilon Chapter, Sigma Nu Fraternity Beta Alpha Chapter, Sigma Nu Fraternity, Inc., Sigma Phi Epsilon Fraternity, Inc., Sigma Phi Epsilon, Connecticut Delta Chapter, Yale Chapter of Alpha Delta Phi International, Inc, ZP Nutmeg Associates Inc., Zeta Psi Fraternity, Inc., Zeta Psi, Eta Chapter (Juffa, Laura) |
Filing 73 MOTION to Dismiss by 402 Crown LLC.Responses due by 6/19/2019 (Attachments: #1 Memorandum in Support)(Yale, David) |
Filing 72 MOTION to Dismiss by 340 Elm, LLC.Responses due by 6/19/2019 (Attachments: #1 Memorandum in Support, #2 Affidavit)(Fletcher, Liza) |
Filing 71 MOTION to Dismiss by Yale University.Responses due by 6/19/2019 (Attachments: #1 Memorandum in Support, #2 List of Exhibits, #3 Exhibit 1, #4 Exhibit 2, #5 Exhibit 3, #6 Exhibit 4, #7 Exhibit 5, #8 Exhibit 6, #9 Exhibit 7, #10 Exhibit 8, #11 Exhibit 9, #12 Exhibit 10, #13 Exhibit 11, #14 Exhibit 12, #15 Exhibit 13, #16 Exhibit 14, #17 Exhibit 15, #18 Exhibit 16, #19 Exhibit 17)(Ellsworth, Jessica) |
Answer deadline updated for Edward J. Donahue, III to 6/7/2019. (Fazekas, J.) |
Filing 70 AFFIDAVIT of Service for Summons, Amended Class Action Complaint with Jury Demand served on Edward J. Donahue III on May 17, 2019, filed by Engender, Anna McNeil, Eliana Singer, Ry Walker. (Tracey, David) |
Filing 69 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Edward J. Donahue, III* with answer to complaint due within *21* days. Attorney *David Tracey* *Sanford Heisler, LLP-NY* *1350 Avenue of the Americas, 31st Floor* *New York, NY 10019*. (Fazekas, J.) |
Filing 68 NOTICE by Engender, Anna McNeil, Eliana Singer, Ry Walker re Defendant Edward J. Donahue III (Tracey, David) |
Filing 67 ORDER finding as moot #38 Motion to Dismiss; denying #52 Motion to Stay; finding as moot #53 Motion for Conference. Signed by Judge Victor A. Bolden on 5/14/2019. (Washington, Gregory) |
Filing 66 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Motion to Dismiss Hearing set for 9/18/2019 10:00 AM in Courtroom Two, 915 Lafayette Blvd., Bridgeport, CT before Judge Victor A. Bolden. (Washington, Gregory) |
Filing 65 Minute Entry for proceedings held before Judge Victor A. Bolden: Telephonic Status Conference held on 5/14/2019. Total Time: 0 hours and 29 minutes(Court Reporter S. Montini.) (Washington, Gregory) |
Filing 64 ORDER granting #60 Motion to Appear Pro Hac Vice as to Laura B. Juffa. Certificate of Good Standing due by 7/13/2019. Signed by Clerk on 5/14/2019. (Fazekas, J.) |
Request for Clerk to issue summons as to Edward J. Donahue, III. (Tracey, David) |
Filing 63 AMENDED COMPLAINT against 340 Elm, LLC, 402 Crown LLC, Alpha Delta Phi International, Inc., Alpha Epsilon Pi Fraternity, Inc., Alpha Epsilon Pi, Epsilon Upsilon, Alpha Kappa Delta of Chi Psi, Chi Psi Fraternity, Connecticut Omega of Sigma Alpha Epsilon House Corporation, Phi Chapter Delta Kappa Epsilon, Delta Kappa Epsilon Fraternity, High Street Housing Corporation, House Corporation of Sigma Chi at Yale I, Leo, Mother Phi Foundation, Inc., Sig Ep Housing of Connecticut Delta, LLC, Sigma Alpha Epsilon Fraternity, Sigma Chi International Fraternity, Sigma Chi, Theta Upsilon Chapter, Sigma Nu Fraternity Beta Alpha Chapter, Sigma Nu Fraternity, Inc., Sigma Phi Epsilon Fraternity, Inc., Sigma Phi Epsilon, Connecticut Delta Chapter, Yale Chapter of Alpha Delta Phi International, Inc, Yale University, ZP Nutmeg Associates Inc., Zeta Psi Fraternity, Inc., Zeta Psi, Eta Chapter, Edward J. Donahue, III, filed by Eliana Singer, Anna McNeil, Ry Walker, Engender.(Tracey, David) |
Filing 62 CERTIFICATE OF GOOD STANDING re #34 MOTION for Attorney(s) Benjamin A. Field to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5243792) by Yale University. (Field, Benjamin) |
Filing 61 CERTIFICATE OF GOOD STANDING re #35 MOTION for Attorney(s) Jessica L. Ellsworth to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5243916) by Yale University. (Ellsworth, Jessica) |
Filing 60 MOTION for Attorney(s) Laura B. Juffa to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5277042) by Alpha Delta Phi International, Inc., Alpha Epsilon Pi Fraternity, Inc., Alpha Epsilon Pi, Epsilon Upsilon, Alpha Kappa Delta of Chi Psi, Chi Psi Fraternity, Connecticut Omega of Sigma Alpha Epsilon House Corporation, Phi Chapter Delta Kappa Epsilon, Delta Kappa Epsilon Fraternity, High Street Housing Corporation, House Corporation of Sigma Chi at Yale I, Leo, Mother Phi Foundation, Inc., Sig Ep Housing of Connecticut Delta, LLC, Sigma Alpha Epsilon Fraternity, Sigma Chi International Fraternity, Sigma Chi, Theta Upsilon Chapter, Sigma Nu Fraternity Beta Alpha Chapter, Sigma Nu Fraternity, Inc., Sigma Phi Epsilon Fraternity, Inc., Sigma Phi Epsilon, Connecticut Delta Chapter, Yale Chapter of Alpha Delta Phi International, Inc, ZP Nutmeg Associates Inc., Zeta Psi Fraternity, Inc., Zeta Psi, Eta Chapter. (Gilbride, Joan) |
Filing 59 RESPONSE by Alpha Delta Phi International, Inc., Alpha Epsilon Pi Fraternity, Inc., Alpha Epsilon Pi, Epsilon Upsilon, Alpha Kappa Delta of Chi Psi, Chi Psi Fraternity, Connecticut Omega of Sigma Alpha Epsilon House Corporation, Phi Chapter Delta Kappa Epsilon, Delta Kappa Epsilon Fraternity, High Street Housing Corporation, House Corporation of Sigma Chi at Yale I, Leo, Mother Phi Foundation, Inc., Sig Ep Housing of Connecticut Delta, LLC, Sigma Alpha Epsilon Fraternity, Sigma Chi International Fraternity, Sigma Chi, Theta Upsilon Chapter, Sigma Nu Fraternity Beta Alpha Chapter, Sigma Nu Fraternity, Inc., Sigma Phi Epsilon Fraternity, Inc., Sigma Phi Epsilon, Connecticut Delta Chapter, Yale Chapter of Alpha Delta Phi International, Inc, ZP Nutmeg Associates Inc., Zeta Psi Fraternity, Inc., Zeta Psi, Eta Chapterre: Yale Motion to Stay. (Gilbride, Joan) |
Filing 58 RESPONSE by Anna McNeil, Eliana Singer, Ry Walker in Advance of Discovery Conference. (Tracey, David) |
Filing 57 CERTIFICATE OF GOOD STANDING re #26 MOTION for Attorney(s) Stephanie L. Fox to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number CCTDC-5238484) by Alpha Delta Phi International, Inc., Alpha Epsilon Pi Fraternity, Inc., Alpha Epsilon Pi, Epsilon Upsilon, Alpha Kappa Delta of Chi Psi, Chi Psi Fraternity, Connecticut Omega of Sigma Alpha Epsilon House Corporation, Phi Chapter Delta Kappa Epsilon, Delta Kappa Epsilon Fraternity, High Street Housing Corporation, House Corporation of Sigma Chi at Yale I, Leo, Mother Phi Foundation, Inc., Sig Ep Housing of Connecticut Delta, LLC, Sigma Alpha Epsilon Fraternity, Sigma Chi International Fraternity, Sigma Chi, Theta Upsilon Chapter, Sigma Nu Fraternity Beta Alpha Chapter, Sigma Nu Fraternity, Inc., Sigma Phi Epsilon Fraternity, Inc., Sigma Phi Epsilon, Connecticut Delta Chapter, Yale Chapter of Alpha Delta Phi International, Inc, ZP Nutmeg Associates Inc., Zeta Psi Fraternity, Inc., Zeta Psi, Eta Chapter. (Fox, Stephanie) |
Filing 56 NOTICE of Appearance by Stephanie L. Fox on behalf of Alpha Delta Phi International, Inc., Alpha Epsilon Pi Fraternity, Inc., Alpha Epsilon Pi, Epsilon Upsilon, Alpha Kappa Delta of Chi Psi, Chi Psi Fraternity, Connecticut Omega of Sigma Alpha Epsilon House Corporation, Phi Chapter Delta Kappa Epsilon, Delta Kappa Epsilon Fraternity, High Street Housing Corporation, House Corporation of Sigma Chi at Yale I, Leo, Mother Phi Foundation, Inc., Sig Ep Housing of Connecticut Delta, LLC, Sigma Alpha Epsilon Fraternity, Sigma Chi International Fraternity, Sigma Chi, Theta Upsilon Chapter, Sigma Nu Fraternity Beta Alpha Chapter, Sigma Nu Fraternity, Inc., Sigma Phi Epsilon Fraternity, Inc., Sigma Phi Epsilon, Connecticut Delta Chapter, Yale Chapter of Alpha Delta Phi International, Inc, ZP Nutmeg Associates Inc., Zeta Psi Fraternity, Inc., Zeta Psi, Eta Chapter (Fox, Stephanie) |
Answer deadline updated for 402 Crown LLC to 5/29/2019. (Perez, J.) |
Filing 55 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Telephonic Discovery Conference set for 5/14/2019 10:00 AM before Judge Victor A. Bolden. Once all parties are on the line, and only then, please call chambers at (203)579-5562. (Washington, Gregory) |
Filing 54 NOTICE of Appearance by Robert Stanton Jones on behalf of Alpha Delta Phi International, Inc., Alpha Epsilon Pi Fraternity, Inc., Alpha Epsilon Pi, Epsilon Upsilon, Alpha Kappa Delta of Chi Psi, Chi Psi Fraternity, Connecticut Omega of Sigma Alpha Epsilon House Corporation, Phi Chapter Delta Kappa Epsilon, Delta Kappa Epsilon Fraternity, High Street Housing Corporation, House Corporation of Sigma Chi at Yale I, Leo, Mother Phi Foundation, Inc., Sig Ep Housing of Connecticut Delta, LLC, Sigma Alpha Epsilon Fraternity, Sigma Chi International Fraternity, Sigma Chi, Theta Upsilon Chapter, Sigma Nu Fraternity Beta Alpha Chapter, Sigma Nu Fraternity, Inc., Sigma Phi Epsilon Fraternity, Inc., Sigma Phi Epsilon, Connecticut Delta Chapter, Yale Chapter of Alpha Delta Phi International, Inc, ZP Nutmeg Associates Inc., Zeta Psi Fraternity, Inc., Zeta Psi, Eta Chapter (Jones, Robert) |
Filing 53 Joint MOTION for Discovery Conference re Dkt. No. 52 by Anna McNeil, Eliana Singer, Ry Walker. (Tracey, David) |
Filing 52 MOTION to Stay Discovery by Yale University.Responses due by 5/27/2019 (Attachments: #1 Affidavit Declaration of James M. Sconzo, #2 Memorandum in Support of Motion to Stay Discovery)(Sconzo, James) |
Set Deadlines: Amended Pleadings due by 5/13/2019 (Perez, J.) |
Filing 51 ORDER granting #50 Motion for Extension of Time. Signed by Judge Victor A. Bolden on 5/2/2019. (Washington, Gregory) |
Filing 50 MOTION for Extension of Time until May 29, 2019 to Plead by 402 Crown LLC. (Yale, David) |
Filing 49 NOTICE of Appearance by Louis N. George on behalf of 402 Crown LLC (George, Louis) |
Filing 48 NOTICE of Appearance by Michael C. Conroy on behalf of 402 Crown LLC (Conroy, Michael) |
Filing 47 ORDER granting #42 Motion for Extension of Time and ADOPTING the parties' proposed preliminary scheduling order. See attached. Signed by Judge Victor A. Bolden on 5/1/2019. (Washington, Gregory) |
Filing 46 ORDER granting #44 Motion to Appear Pro Hac Vice as to Emily Newhouse Dillingham. Certificate of Good Standing due by 6/29/2019. Signed by Clerk on 4/30/2019. (Fazekas, J.) |
Filing 45 ORDER granting #43 Motion to Appear Pro Hac Vice as to Stanton Jones. Certificate of Good Standing due by 6/29/2019. Signed by Clerk on 4/30/2019. (Fazekas, J.) |
Filing 44 MOTION for Attorney(s) Emily Newhouse Dillingham to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5255889) by Alpha Delta Phi International, Inc., Alpha Epsilon Pi Fraternity, Inc., Alpha Epsilon Pi, Epsilon Upsilon, Alpha Kappa Delta of Chi Psi, Chi Psi Fraternity, Connecticut Omega of Sigma Alpha Epsilon House Corporation, Phi Chapter Delta Kappa Epsilon, Delta Kappa Epsilon Fraternity, High Street Housing Corporation, Leo, Mother Phi Foundation, Inc., Sig Ep Housing of Connecticut Delta, LLC, Sigma Alpha Epsilon Fraternity, Sigma Chi International Fraternity, Sigma Chi, Theta Upsilon Chapter, Sigma Nu Fraternity Beta Alpha Chapter, Sigma Nu Fraternity, Inc., Sigma Phi Epsilon Fraternity, Inc., Sigma Phi Epsilon, Connecticut Delta Chapter, Yale Chapter of Alpha Delta Phi International, Inc, ZP Nutmeg Associates Inc., Zeta Psi Fraternity, Inc., Zeta Psi, Eta Chapter. (Gilbride, Joan) |
Filing 43 MOTION for Attorney(s) R. Stanton Jones to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5255838) by Alpha Delta Phi International, Inc., Alpha Epsilon Pi Fraternity, Inc., Alpha Epsilon Pi, Epsilon Upsilon, Alpha Kappa Delta of Chi Psi, Chi Psi Fraternity, Connecticut Omega of Sigma Alpha Epsilon House Corporation, Phi Chapter Delta Kappa Epsilon, Delta Kappa Epsilon Fraternity, High Street Housing Corporation, House Corporation of Sigma Chi at Yale I, Leo, Mother Phi Foundation, Inc., Sig Ep Housing of Connecticut Delta, LLC, Sigma Alpha Epsilon Fraternity, Sigma Chi International Fraternity, Sigma Chi, Theta Upsilon Chapter, Sigma Nu Fraternity Beta Alpha Chapter, Sigma Nu Fraternity, Inc., Sigma Phi Epsilon Fraternity, Inc., Sigma Phi Epsilon, Connecticut Delta Chapter, Yale Chapter of Alpha Delta Phi International, Inc, ZP Nutmeg Associates Inc., Zeta Psi Fraternity, Inc., Zeta Psi, Eta Chapter. (Gilbride, Joan) |
Filing 42 Joint MOTION for Extension of Time to File Rule 26 Meeting Report and Briefing on Motions by Anna McNeil, Eliana Singer, Ry Walker. (Attachments: #1 Text of Proposed Order)(Tracey, David) |
Filing 41 CERTIFICATE OF GOOD STANDING re #15 MOTION for Attorney(s) Attorney Albert Powell to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5211851) by Anna McNeil, Eliana Singer, Ry Walker. (Powell, Albert) |
Filing 40 NOTICE of Appearance by Benjamin Field on behalf of Yale University (Field, Benjamin) |
Filing 39 NOTICE of Appearance by Jessica Lynn Ellsworth on behalf of Yale University (Ellsworth, Jessica) |
Filing 38 MOTION to Dismiss by Yale University.Responses due by 5/13/2019 (Attachments: #1 Memorandum in Support, #2 Exhibit List of Exhibits, #3 Exhibit 1, #4 Exhibit 2, #5 Exhibit 3, #6 Exhibit 4, #7 Exhibit 5, #8 Exhibit 6, #9 Exhibit 7, #10 Exhibit 8, #11 Exhibit 9, #12 Exhibit 10, #13 Exhibit 11, #14 Exhibit 12, #15 Exhibit 13, #16 Exhibit 14, #17 Exhibit 15, #18 Exhibit 16, #19 Exhibit 17)(Sconzo, James) |
Filing 37 ORDER granting #35 Motion to Appear Pro Hac Vice as to Jessica L. Ellsworth. Certificate of Good Standing due by 6/18/2019. Signed by Clerk on 4/19/2019. (Fazekas, J.) |
Filing 36 ORDER granting #34 Motion to Appear Pro Hac Vice as to Benjamin A. Field. Certificate of Good Standing due by 6/18/2019. Signed by Clerk on 4/19/2019. (Fazekas, J.) |
Filing 35 MOTION for Attorney(s) Jessica L. Ellsworth to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5243916) by Yale University. (Attachments: #1 Affidavit of Jessica L. Ellsworth)(Sconzo, James) |
Filing 34 MOTION for Attorney(s) Benjamin A. Field to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5243792) by Yale University. (Attachments: #1 Affidavit of Benjamin A. Field)(Sconzo, James) |
Filing 33 CERTIFICATE OF GOOD STANDING re #14 MOTION for Attorney(s) Attorney David Sanford to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5211848) by Anna McNeil, Eliana Singer, Ry Walker. (Sanford, David) |
Filing 32 CERTIFICATE OF GOOD STANDING re #13 MOTION for Attorney(s) Attorney David Tracey to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5211837) by Anna McNeil, Eliana Singer, Ry Walker. (Tracey, David) |
Filing 31 NOTICE of Appearance by Brendan Gooley on behalf of Yale University (Gooley, Brendan) |
Filing 30 NOTICE of Appearance by James M. Sconzo on behalf of Yale University (Sconzo, James) |
Filing 29 ORDER granting #28 Motion to Appear Pro Hac Vice as to Scott Sullivan. Certificate of Good Standing due by 6/16/2019. Signed by Clerk on 4/17/2019. (Fazekas, J.) |
Filing 28 MOTION for Attorney(s) Attorney Scott Sullivan to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5240407) by Anna McNeil, Eliana Singer, Ry Walker. (Attachments: #1 Affidavit Affidavit in Support of Pro Hac Vice Motion by Sullvian)(Schneider, Daniel) |
Filing 27 ORDER granting #26 Motion to Appear Pro Hac Vice as to Stephanie L. Fox. Certificate of Good Standing due by 6/15/2019. Signed by Clerk on 4/16/2019. (Fazekas, J.) |
Filing 26 MOTION for Attorney(s) Stephanie L. Fox to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number CCTDC-5238484) by Alpha Delta Phi International, Inc., Alpha Epsilon Pi Fraternity, Inc., Alpha Epsilon Pi, Epsilon Upsilon, Alpha Kappa Delta of Chi Psi, Chi Psi Fraternity, Connecticut Omega of Sigma Alpha Epsilon House Corporation, Phi Chapter Delta Kappa Epsilon, Delta Kappa Epsilon Fraternity, High Street Housing Corporation, House Corporation of Sigma Chi at Yale I, Leo, Mother Phi Foundation, Inc., Sig Ep Housing of Connecticut Delta, LLC, Sigma Alpha Epsilon Fraternity, Sigma Chi International Fraternity, Sigma Chi, Theta Upsilon Chapter, Sigma Nu Fraternity Beta Alpha Chapter, Sigma Nu Fraternity, Inc., Sigma Phi Epsilon Fraternity, Inc., Sigma Phi Epsilon, Connecticut Delta Chapter, Yale Chapter of Alpha Delta Phi International, Inc, ZP Nutmeg Associates Inc., Zeta Psi Fraternity, Inc., Zeta Psi, Eta Chapter. (Attachments: #1 Exhibit A)(Gilbride, Joan) |
Filing 25 ORDER granting #22 Motion for Extension of Time until May 2, 2019 to Respond to Plaintiff's Complaint 1 Complaint by 340 Elm, LLC. Signed by Judge Victor A. Bolden on 4/9/2019. (Perez, J.) |
Answer deadline updated for 340 Elm, LLC to 5/2/2019. (Perez, J.) |
Filing 24 NOTICE of Appearance by David W. Sanford on behalf of Anna McNeil, Eliana Singer, Ry Walker (Sanford, David) |
Filing 23 NOTICE of Appearance by Albert Powell on behalf of Anna McNeil, Eliana Singer, Ry Walker (Powell, Albert) |
Filing 22 First MOTION for Extension of Time until May 2, 2019 to Respond to Plaintiff's Complaint #1 Complaint by 340 Elm, LLC. (Milano, Mark) |
Filing 21 NOTICE of Appearance by David Tracey on behalf of Anna McNeil, Eliana Singer, Ry Walker (Tracey, David) |
Filing 20 NOTICE of Appearance by Liza Fletcher on behalf of 340 Elm, LLC (Fletcher, Liza) |
Filing 19 NOTICE of Appearance by Mark A. Milano on behalf of 340 Elm, LLC (Milano, Mark) |
Filing 18 ORDER granting #15 Motion to Appear Pro Hac Vice as to Albert Powell. Certificate of Good Standing due by 5/27/2019. Signed by Clerk on 3/28/2019. (Fazekas, J.) |
Filing 17 ORDER granting #14 Motion to Appear Pro Hac Vice as to David Sanford. Certificate of Good Standing due by 5/27/2019. Signed by Clerk on 3/28/2019. (Fazekas, J.) |
Filing 16 ORDER granting #13 Motion to Appear Pro Hac Vice as to David Tracey. Certificate of Good Standing due by 5/27/2019. Signed by Clerk on 3/28/2019. (Fazekas, J.) |
Filing 15 MOTION for Attorney(s) Attorney Albert Powell to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5211851) by Anna McNeil, Eliana Singer, Ry Walker. (Attachments: #1 Affidavit Attorney Albert Powell)(Schneider, Daniel) |
Filing 14 MOTION for Attorney(s) Attorney David Sanford to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5211848) by Anna McNeil, Eliana Singer, Ry Walker. (Attachments: #1 Affidavit Affidavit of Attorney David Sanford)(Schneider, Daniel) |
Filing 13 MOTION for Attorney(s) Attorney David Tracey to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5211837) by Anna McNeil, Eliana Singer, Ry Walker. (Attachments: #1 Affidavit Affidavit of Atty. Tracey in support of Pro Hac Vice Motion)(Schneider, Daniel) |
Filing 12 AFFIDAVIT of Service for Summons, Class Action Complaint with Jury Demand served on 340 Elm, LLC on March 12, 2019, filed by Anna McNeil, Eliana Singer, Ry Walker. (Schneider, Daniel) |
Filing 11 AFFIDAVIT of Service for Summons, Class Action Complaint with Jury Demand served on 402 Crown, LLC on March 14, 2019, filed by Anna McNeil, Eliana Singer, Ry Walker. (Schneider, Daniel) |
Set Deadlines: Rule 26 Meeting Report due by 4/29/2019 (Perez, J.) |
Filing 10 WAIVER OF SERVICE Returned Executed as to Sigma Nu Fraternity Beta Alpha Chapter waiver sent on 2/28/2019, answer due 4/29/2019; Sigma Phi Epsilon Fraternity, Inc. waiver sent on 2/28/2019, answer due 4/29/2019; Alpha Kappa Delta of Chi Psi waiver sent on 2/28/2019, answer due 4/29/2019; Delta Kappa Epsilon Fraternity waiver sent on 2/28/2019, answer due 4/29/2019; Zeta Psi Fraternity, Inc. waiver sent on 2/28/2019, answer due 4/29/2019; Sigma Alpha Epsilon Fraternity waiver sent on 2/28/2019, answer due 4/29/2019; High Street Housing Corporation waiver sent on 2/28/2019, answer due 4/29/2019; Zeta Psi, Eta Chapter waiver sent on 2/28/2019, answer due 4/29/2019; Sig Ep Housing of Connecticut Delta, LLC waiver sent on 2/28/2019, answer due 4/29/2019; Chi Psi Fraternity waiver sent on 2/28/2019, answer due 4/29/2019; House Corporation of Sigma Chi at Yale I waiver sent on 2/28/2019, answer due 4/29/2019; Alpha Epsilon Pi, Epsilon Upsilon waiver sent on 2/28/2019, answer due 4/29/2019; Mother Phi Foundation, Inc. waiver sent on 2/28/2019, answer due 4/29/2019; Connecticut Omega of Sigma Alpha Epsilon House Corporation waiver sent on 2/28/2019, answer due 4/29/2019; Leo waiver sent on 2/28/2019, answer due 4/29/2019; Sigma Phi Epsilon, Connecticut Delta Chapter waiver sent on 2/28/2019, answer due 4/29/2019; Sigma Nu Fraternity, Inc. waiver sent on 2/28/2019, answer due 4/29/2019; Alpha Delta Phi International, Inc. waiver sent on 2/28/2019, answer due 4/29/2019; Alpha Epsilon Pi Fraternity, Inc. waiver sent on 2/28/2019, answer due 4/29/2019; Phi Chapter Delta Kappa Epsilon waiver sent on 2/28/2019, answer due 4/29/2019; Sigma Chi International Fraternity waiver sent on 2/28/2019, answer due 4/29/2019; Sigma Chi, Theta Upsilon Chapter waiver sent on 2/28/2019, answer due 4/29/2019; ZP Nutmeg Associates Inc. waiver sent on 2/28/2019, answer due 4/29/2019; Yale Chapter of Alpha Delta Phi International, Inc waiver sent on 2/28/2019, answer due 4/29/2019 filed by Anna McNeil; Eliana Singer; Ry Walker. (Schneider, Daniel) |
Filing 9 NOTICE of Appearance by Joan M. Gilbride on behalf of Alpha Delta Phi International, Inc., Alpha Epsilon Pi Fraternity, Inc., Alpha Epsilon Pi, Epsilon Upsilon, Alpha Kappa Delta of Chi Psi, Chi Psi Fraternity, Connecticut Omega of Sigma Alpha Epsilon House Corporation, Phi Chapter Delta Kappa Epsilon, Delta Kappa Epsilon Fraternity, High Street Housing Corporation, House Corporation of Sigma Chi at Yale I, Leo, Mother Phi Foundation, Inc., Sig Ep Housing of Connecticut Delta, LLC, Sigma Alpha Epsilon Fraternity, Sigma Chi International Fraternity, Sigma Chi, Theta Upsilon Chapter, Sigma Nu Fraternity Beta Alpha Chapter, Sigma Nu Fraternity, Inc., Sigma Phi Epsilon Fraternity, Inc., Sigma Phi Epsilon, Connecticut Delta Chapter, Yale Chapter of Alpha Delta Phi International, Inc, ZP Nutmeg Associates Inc., Zeta Psi Fraternity, Inc., Zeta Psi, Eta Chapter (Gilbride, Joan) |
Filing 8 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *340 Elm, LLC, 402 Crown LLC* with answer to complaint due within *21* days. Attorney *Daniel Howard Schneider* *Schneider Law Firm LLC* *112 Broad Street* *Milford, CT 06460*. (Fazekas, J.) |
Filing 7 ENTERED IN ERROR: ORDER TO SHOW CAUSE (Barry, Donna) Modified text on 3/6/2019 (Barry, Donna). |
Docket Entry Correction re 7 Order to Show Cause was entered in error. (Barry, Donna) |
Request for Clerk to issue summons as to 340 Elm, LLC, 402 Crown LLC. (Schneider, Daniel) |
Filing 6 WAIVER OF SERVICE Returned Executed as to Yale University waiver sent on 2/21/2019, answer due 4/22/2019 filed by Anna McNeil; Eliana Singer; Ry Walker. (Schneider, Daniel) |
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, #4 Standing Protective Order, #1 Complaint filed by Anna McNeil, Ry Walker, Eliana Singer, #2 Order on Pretrial Deadlines Signed by Clerk on 2/12/2019.(Fazekas, J.) |
Filing 4 STANDING PROTECTIVE ORDER Signed by Judge Victor A. Bolden on 2/12/2019.(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 2/12/2019.(Fazekas, J.) |
Filing 2 Order on Pretrial Deadlines: Amended Pleadings due by 4/13/2019. Discovery due by 8/14/2019. Dispositive Motions due by 9/18/2019. Signed by Clerk on 2/12/2019.(Fazekas, J.) |
Filing 1 COMPLAINT against All Defendants ( Filing fee $400 receipt number ACTDC-5155323.), filed by ELIANA SINGER, ANNA MCNEIL, RY WALKER.(Schneider, Daniel) |
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.