Connecticut Parents Union v. Wentzell et al
Connecticut Parents Union |
Dianna Wentzell, Allan B. Taylor, William Tong and Ned Lamont |
3:2019cv00247 |
February 20, 2019 |
US District Court for the District of Connecticut |
Kari A Dooley |
Stefan R Underhill |
Civil Rights: Education |
42 U.S.C. § 1983 |
Plaintiff |
Docket Report
This docket was last retrieved on May 26, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 36 AFFIDAVIT re #35 Memorandum in Opposition to Motion Signed By Gwendolyn E. Samuel filed by Connecticut Parents Union. (Thompson, Joshua) |
Filing 35 Memorandum in Opposition re #31 MOTION to Dismiss filed by Connecticut Parents Union. (Dunford, Oliver) |
Filing 34 ORDER denying as moot #32 Motion to Transfer/Disqualify/Recuse Judge. Signed by Judge Stefan R Underhill on 4/5/2019 (Pincus, A). |
Filing 33 ORDER OF TRANSFER. Case reassigned to Judge Stefan R Underhill for all further proceedings. Signed by Judge Kari A. Dooley on 3/27/2019.(Gould, K.) |
Filing 32 MOTION to Transfer / Disqualify / Recuse Judge by Ned Lamont, Allan B. Taylor, William Tong, Dianna Wentzell. (Cunningham, Darren) Modified on 3/26/2019 to correct motion type. (Fanelle, N.) |
Filing 31 MOTION to Dismiss by Ned Lamont, Allan B. Taylor, William Tong, Dianna Wentzell.Responses due by 4/16/2019 (Attachments: #1 Memorandum in Support)(Cunningham, Darren) |
Filing 30 NOTICE of Related Case by Ned Lamont, Allan B. Taylor, William Tong, Dianna Wentzell (Cunningham, Darren) |
Filing 29 NOTICE of Appearance by Darren P. Cunningham on behalf of Ned Lamont, Allan B. Taylor, William Tong, Dianna Wentzell (Cunningham, Darren) |
Filing 28 NOTICE of Appearance by Ralph E. Urban on behalf of Ned Lamont, Allan B. Taylor, William Tong, Dianna Wentzell (Urban, Ralph) |
Filing 27 SUMMONS Returned Executed by Connecticut Parents Union. William Tong served on 3/5/2019, answer due 3/26/2019. (Williams, Mollie) |
Filing 26 SUMMONS Returned Executed by Connecticut Parents Union. Ned Lamont served on 3/5/2019, answer due 3/26/2019. (Williams, Mollie) |
Filing 25 SUMMONS Returned Executed by Connecticut Parents Union. Allan B. Taylor served on 3/5/2019, answer due 3/26/2019. (Williams, Mollie) |
Filing 24 SUMMONS Returned Executed by Connecticut Parents Union. Dianna Wentzell served on 3/5/2019, answer due 3/26/2019. (Williams, Mollie) |
Filing 23 AFFIDAVIT re 14 Order on Motion for Admission Pro Hac Vice Signed By F. Coello filed by Connecticut Parents Union. (Williams, Mollie) |
Filing 22 AFFIDAVIT re 13 Order on Motion for Admission Pro Hac Vice Signed By F. Coello filed by Connecticut Parents Union. (Snowball, Timothy) |
Filing 21 AFFIDAVIT re 12 Order on Motion for Admission Pro Hac Vice Signed By F. Coello filed by Connecticut Parents Union. (Dunford, Oliver) |
Filing 20 AFFIDAVIT re 11 Order on Motion for Admission Pro Hac Vice Signed By F. Coello filed by Connecticut Parents Union. (Thompson, Joshua) |
Filing 19 NOTICE of Appearance by Mollie Rebekah Williams on behalf of Connecticut Parents Union (Williams, Mollie) |
Filing 18 NOTICE of Appearance by Timothy R Snowball on behalf of Connecticut Parents Union (Snowball, Timothy) |
Filing 17 NOTICE of Appearance by Oliver James Dunford on behalf of Connecticut Parents Union (Dunford, Oliver) |
Filing 16 NOTICE of Appearance by Joshua P. Thompson on behalf of Connecticut Parents Union (Thompson, Joshua) |
Filing 15 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Ned Lamont, Allan B. Taylor, William Tong, Dianna Wentzell* with answer to complaint due within *21* days. Attorney *Scott William Sawyer* *The Jill S Sawyer Bldg* *251 Williams St.* *New London, CT 06320*. (Fanelle, N.) |
Filing 14 ORDER granting #6 Motion to Appear Pro Hac Vice as to Mollie R. Williams. Certificate of Good Standing due by 4/22/2019. Signed by Clerk on 2/21/2019. (Fazekas, J.) |
Filing 13 ORDER granting #5 Motion to Appear Pro Hac Vice as to Timothy R. Snowball. Certificate of Good Standing due by 4/22/2019. Signed by Clerk on 2/21/2019. (Fazekas, J.) |
Filing 12 ORDER granting #4 Motion to Appear Pro Hac Vice as to Oliver J. Dunford. Certificate of Good Standing due by 4/22/2019. Signed by Clerk on 2/21/2019. (Fazekas, J.) |
Filing 11 ORDER granting #3 Motion to Appear Pro Hac Vice as to Joshua P. Thompson. Certificate of Good Standing due by 4/22/2019. Signed by Clerk on 2/21/2019. (Fazekas, J.) |
Filing 10 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 #6 MOTION for Attorney(s) Mollie R. Williams to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5164641) filed by Connecticut Parents Union, #5 MOTION for Attorney(s) Timothy R. Snowball to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5164621) filed by Connecticut Parents Union, #4 MOTION for Attorney(s) Oliver J. Dunford to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5164603) filed by Connecticut Parents Union, #1 Complaint filed by Connecticut Parents Union, #8 Electronic Filing Order, #3 MOTION for Attorney(s) Joshua P. Thompson to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5164552) filed by Connecticut Parents Union, #9 Standing Protective Order, #7 Order on Pretrial Deadlines, #2 Corporate Disclosure Statement filed by Connecticut Parents Union Signed by Clerk on 2/20/2019.(Fazekas, J.) |
Filing 9 STANDING PROTECTIVE ORDER Signed by Judge Kari A. Dooley on 2/20/2019.(Fazekas, J.) |
Filing 8 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Kari A. Dooley on 2/20/2019.(Fazekas, J.) |
Filing 7 Order on Pretrial Deadlines: Amended Pleadings due by 4/21/2019. Discovery due by 8/22/2019. Dispositive Motions due by 9/26/2019. Signed by Clerk on 2/20/2019.(Fazekas, J.) |
Filing 6 MOTION for Attorney(s) Mollie R. Williams to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5164641) by Connecticut Parents Union. (Attachments: #1 Affidavit Declaration of Mollie R. Williams)(Sawyer, Scott) |
Filing 5 MOTION for Attorney(s) Timothy R. Snowball to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5164621) by Connecticut Parents Union. (Attachments: #1 Affidavit Declaration of Timothy R. Snowball)(Sawyer, Scott) |
Filing 4 MOTION for Attorney(s) Oliver J. Dunford to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5164603) by Connecticut Parents Union. (Attachments: #1 Affidavit Declaration of Oliver J. Dunford)(Sawyer, Scott) |
Filing 3 MOTION for Attorney(s) Joshua P. Thompson to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5164552) by Connecticut Parents Union. (Attachments: #1 Affidavit Declaration of Joshua P. Thompson)(Sawyer, Scott) |
Filing 2 Corporate Disclosure Statement by Connecticut Parents Union. (Sawyer, Scott) |
Filing 1 COMPLAINT against All Defendants ( Filing fee $400 receipt number ACTDC-5164497.), filed by Connecticut Parents Union. (Attachments: #1 Exhibit 1 - Public Act 17-172, #2 Civil Cover Sheet)(Sawyer, Scott) |
Request for Clerk to issue summons as to All Defendants. (Sawyer, Scott) |
Judge Kari A. Dooley 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.