Local 1159 of Council 4 AFSCME, AFL-CIO v. Bridgeport
Plaintiff: Local 1159 of Council 4 AFSCME, AFL-CIO
Defendant: City of Bridgeport
Case Number: 3:2019cv00555
Filed: April 12, 2019
Court: US District Court for the District of Connecticut
Presiding Judge: Vanessa L Bryant
Nature of Suit: Contract: Other
Cause of Action: 28 U.S.C. § 2201
Jury Demanded By: None
Docket Report

This docket was last retrieved on January 28, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
July 5, 2019 Filing 35 RESPONSE re #34 Report of Rule 26(f) Planning Meeting filed by City of Bridgeport. (Bohannon, John)
July 5, 2019 Filing 34 REPORT of Rule 26(f) Planning Meeting. (Bohannon, John)
June 24, 2019 Filing 33 Second Memorandum in Support re #15 First MOTION for Preliminary Injunction NOTICE filed by Local 1159 of Council 4 AFSCME, AFL-CIO. (Rommel, Kelly)
June 24, 2019 Filing 32 First Memorandum in Support re #15 First MOTION for Preliminary Injunction filed by Local 1159 of Council 4 AFSCME, AFL-CIO. (Rommel, Kelly)
June 24, 2019 Filing 31 DEFENDANTS MOTION FOR FILING AND ACCEPTANCE OF DEFENDANT CITYS MEMORANDUM IN OPPOSITION TO MOTION FOR PREMINIARY INJUNCTION NUNC PRO TUNC re #30 Memorandum in Opposition to Motion Motion for Filing and Acceptance Nunc Pro Tunc (Bohannon, John) Modified on 6/25/2019 to change category event and docket text (Velez, F.).
June 24, 2019 Filing 30 Memorandum in Opposition re #15 First MOTION for Preliminary Injunction filed by City of Bridgeport. (Bohannon, John)
June 17, 2019 Filing 29 26(f) NOTICE: The Court has reviewed the file in this case to monitor the parties compliance with Local Rule 26(f). Local Rule 26(f) provides that, within thirty days after the appearance of any defendant, the attorneys of record and any unrepresented parties must confer for purposes described in Fed. R. Civ. P. 26(f). Local Rule 26(f) further provides that, within fourteen days after the conference, the participants must jointly file a report of the conference using Form 26(f). It appears that more than forty-four days have passed since the appearance of a defendant in this case but no report has been filed. Accordingly, it is hereby ordered that the parties must file on or before 7/1/2019: (1) a written statement signed by all counsel of record demonstrating that this case is exempt from the requirement of filing a form 26(f) report; or (2) a form 26(f) report along with a written statement signed by all counsel of record explaining why sanctions should not be imposed for the parties failure to comply with Local Rule 26(f). Failure to comply with this order will result in dismissal of the complaint. Signed by Clerk on 6/17/2019. (Shafer, J.)
June 14, 2019 Opinion or Order Filing 28 ORDER granting #27 Motion for Extension of Time. Signed by Judge Vanessa L. Bryant on 6/14/2019. (Lindberg, Christina)
June 11, 2019 Filing 27 First MOTION for Extension of Time until june 21, 2019 research and briefing by Local 1159 of Council 4 AFSCME, AFL-CIO. (Rommel, Kelly)
June 10, 2019 Filing 26 EXHIBIT B by City of Bridgeport re #24 Joint Stipulation of Facts. (Attachments: #1 Exhibit B, Part 1, #2 Exhibit B, Part 2, #3 Exhibit B, Part 3, #4 Exhibit B, Part 4) (Shafer, J.)
June 6, 2019 Opinion or Order Filing 25 ORDER denying #23 Motion for Extension of Time as moot. Signed by Judge Vanessa L. Bryant on 6/6/2019. (Lindberg, Christina)
June 4, 2019 Filing 24 Joint STIPULATION of Facts by City of Bridgeport. (Attachments: #1 Exhibit Agreement, #2 Exhibit OIA Report - This is Part 1, entire report will be sent on flash drive, #3 Exhibit Mendez CC-1 Complaint, #4 Exhibit Diaz CC-1 Complaint, #5 Exhibit USDC Civil Action B482, #6 Exhibit Barros Settlement Stipulation, #7 Exhibit Transcript of 12/21/73 hearing, #8 Exhibit Recommendations of Special Master, #9 Exhibit Charter of City of Bridgeport, #10 Exhibit Chapter 13 of Charter)(Bohannon, John)
May 31, 2019 Filing 23 Consent MOTION for Extension of Time until June 4, 2019 File Joint Stipulation of Facts by City of Bridgeport. (Bohannon, John)
May 24, 2019 Opinion or Order Filing 22 ORDER granting #21 Motion for Extension of Time only to the extent that the parties' briefing does not exceed the scope of a preliminary injunction hearing and does not constitute briefing on the merits of the case. See Otoe-Missouria Tribe of Indians v. New York State Dept of Fin. Servs., 769 F.3d 105, 110 (2d Cir. 2014) (quoting Lynch v. City of N.Y., 589 F.3d 94, 98 (2d Cir. 2009) (internal quotation marks omitted)) ("[D]istrict courts may grant a preliminary injunction where a plaintiff demonstrates irreparable harm and meets one of two related standards: either (a) a likelihood of success on the merits, or (b) sufficiently serious questions going to the merits of its claims to make them fair ground for litigation, plus a balance of the hardships tipping decidedly in favor of the moving party.'"). The parties shall file a joint stipulation of facts with the Court by 5/31/2019 and their respective briefs by 6/14/2019. Signed by Judge Vanessa L. Bryant on 5/24/2019. (Lindberg, Christina)
May 24, 2019 Filing 21 MOTION for Extension of Time until in accordance with proposed scheduling order filing stipulation of facts and briefs by City of Bridgeport. (Bohannon, John)
May 24, 2019 Opinion or Order Filing 20 ORDER denying as moot #18 Motion for Extension of Time in light of Defendant's filing at Dkt. 19. Signed by Judge Vanessa L. Bryant on 5/24/2019 (Lindberg, Christina)
May 23, 2019 Filing 19 OBJECTION re #15 First MOTION for Preliminary Injunction filed by City of Bridgeport. (Bohannon, John)
May 23, 2019 Filing 18 Consent MOTION for Extension of Time until May 24, 2019 response to Order to Show Cause by City of Bridgeport. (Bohannon, John)
May 21, 2019 Opinion or Order Filing 17 ORDER TO SHOW CAUSE by 5/23/2019 why the relief sought in #15 Motion for Preliminary Injunction should not be granted. Signed by Judge Vanessa L. Bryant on 5/21/2019. (Shafer, J.)
May 20, 2019 Filing 16 ANSWER to #1 Complaint, with Affirmative Defenses by City of Bridgeport.(Bohannon, John)
May 18, 2019 Filing 15 First MOTION for Preliminary Injunction by Local 1159 of Council 4 AFSCME, AFL-CIO.Responses due by 6/8/2019 (Rommel, Kelly)
May 16, 2019 Answer deadline updated for City of Bridgeport to 5/20/2019 per Dkt. 14 Order. (Shafer, J.)
May 16, 2019 Opinion or Order Filing 14 ORDER granting #13 Motion for Extension of Time to Respond to Complaint until 5/20/2019. Signed by Judge Vanessa L. Bryant on 5/16/2019. (Lindberg, Christina)
May 16, 2019 Filing 13 Second MOTION for Extension of Time until 05/20/2019 reply to Complaint by City of Bridgeport. (Bohannon, John)
May 9, 2019 Opinion or Order Filing 12 ORDER granting #11 Motion for Extension of Time until 5/16/2019. Signed by Judge Vanessa L. Bryant on 5/9/2019. (Lindberg, Christina)
May 9, 2019 Answer deadline updated for City of Bridgeport to 5/16/2019 per Dkt. 12 Order. (Shafer, J.)
May 8, 2019 Filing 11 MOTION for Extension of Time until 05/16/2019 reply to Complaint by City of Bridgeport. (Bohannon, John)
April 30, 2019 Filing 10 NOTICE of Appearance by John Patrick Bohannon, Jr on behalf of City of Bridgeport (Bohannon, John)
April 22, 2019 Filing 9 SUMMONS Returned Executed by Local 1159 of Council 4 AFSCME, AFL-CIO. City of Bridgeport served on 4/17/2019, answer due 5/8/2019. (Rommel, Kelly)
April 16, 2019 Filing 8 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *City of Bridgeport* with answer to complaint due within *21* days. Attorney * Kelly Anne Rommel* *AFSCME Council 4* *444 East Main Street* *New Britain, CT 06051*. (Velez, F.)
April 15, 2019 Filing 7 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *City of Bridgeport* with answer to complaint due within *21* days. Attorney *Kelly Anne Rommel* *AFSCME Council 15, CT Council of Police* *700 West Johnson Avenue, Suite 305* *Cheshire, CT 06410*. (Velez, F.)
April 15, 2019 Filing 6 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 #5 Order Re: Chambers Practices, #4 Standing Protective Order, #1 Complaint, filed by Local 1159 of Council 4 AFSCME, AFL-CIO, #2 Order on Pretrial Deadlines, #3 Electronic Filing Order. Signed by Clerk on 4/15/2019. (Velez, F.)
April 15, 2019 Request for Clerk to issue summons as to City of Bridgeport. (Rommel, Kelly)
April 12, 2019 Opinion or Order 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 4/12/2019. (Velez, F.)
April 12, 2019 Opinion or Order Filing 4 STANDING PROTECTIVE ORDER. Signed by Judge Vanessa L. Bryant on 4/12/2019. (Velez, F.)
April 12, 2019 Opinion or Order Filing 3 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER. Signed by Judge Vanessa L. Bryant on 4/12/2019. (Velez, F.)
April 12, 2019 Opinion or Order Filing 2 Order on Pretrial Deadlines: Amended Pleadings due by 6/11/2019; Discovery due by 10/12/2019; Dispositive Motions due by 11/16/2019. Signed by Clerk on 4/12/2019. (Velez, F.)
April 12, 2019 Filing 1 COMPLAINT against AFSCME Local 1159 ( Filing fee $400 receipt number ACTDC-5236079.), filed by AFSCME Local 1159. (Attachments: #1 Exhibit Barros Decree, #2 Exhibit City Attorney Opinion, #3 Exhibit Collective Bargaining Agreement, #4 Exhibit Civilian Complaint Form CC-1)(Rommel, Kelly)
April 12, 2019 Request for Clerk to issue summons as to City of Bridgeport. (Rommel, Kelly)
April 12, 2019 Judge Vanessa L. Bryant 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 this case: Local 1159 of Council 4 AFSCME, AFL-CIO v. Bridgeport
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: City of Bridgeport
Represented By: John Patrick Bohannon, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Local 1159 of Council 4 AFSCME, AFL-CIO
Represented By: Kelly Anne Rommel
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

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.


Why Is My Information Online?