Boyd v. Larregui et al
Reggie Boyd |
City of Bridgeport, Armando Perez, Torres, Wilson, Larregui and Seely |
3:2019cv00579 |
April 17, 2019 |
US District Court for the District of Connecticut |
Charles S Haight |
Civil Rights: Other |
42 U.S.C. § 1983 |
Plaintiff |
Docket Report
This docket was last retrieved on November 17, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 14 Memorandum in Support re #13 MOTION to Dismiss filed by City of Bridgeport, Larregui, Armando Perez, Seely, Torres, Wilson. (Kascak, Richard) |
Filing 13 MOTION to Dismiss by City of Bridgeport, Larregui, Armando Perez, Seely, Torres, Wilson.Responses due by 6/25/2019 (Kascak, Richard) |
Filing 12 NOTICE of Appearance by Richard G. Kascak, Jr on behalf of City of Bridgeport, Larregui, Armando Perez, Seely, Torres, Wilson (Kascak, Richard) |
Filing 11 WAIVER OF SERVICE Returned Executed as to Larregui waiver sent on 5/9/2019, answer due 7/8/2019 filed by Reggie Boyd. (Radshaw, John) |
Filing 10 WAIVER OF SERVICE Returned Executed as to Wilson waiver sent on 5/9/2019, answer due 7/8/2019 filed by Reggie Boyd. (Radshaw, John) |
Filing 9 WAIVER OF SERVICE Returned Executed as to Torres waiver sent on 5/9/2019, answer due 7/8/2019 filed by Reggie Boyd. (Radshaw, John) |
Filing 8 WAIVER OF SERVICE Returned Executed as to Seely waiver sent on 5/9/2019, answer due 7/8/2019 filed by Reggie Boyd. (Radshaw, John) |
Filing 7 WAIVER OF SERVICE Returned Executed as to Armando Perez waiver sent on 5/9/2019, answer due 7/8/2019 filed by Reggie Boyd. (Radshaw, John) |
Filing 6 SUMMONS Returned Executed by Reggie Boyd. City of Bridgeport served on 5/14/2019, answer due 6/4/2019. (Radshaw, John) |
Filing 5 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *City of Bridgeport, Larregui, Armando Perez, Seely, Torres, Wilson* with answer to complaint due within *21* days. Attorney *John J. Radshaw, III* *900 Chapel Street, Suite 620* *New Haven, CT 06510*. (Reis, Julia) |
Filing 4 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, #1 Complaint filed by Reggie Boyd Signed by Clerk on 4/17/2019.(Reis, Julia) |
Filing 3 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Charles S. Haight, Jr on 4/17/2019.(Reis, Julia) |
Filing 2 Order on Pretrial Deadlines: Amended Pleadings due by 6/16/2019 Discovery due by 10/17/2019 Dispositive Motions due by 11/21/2019 Signed by Clerk on 4/17/2019.(Reis, Julia) |
Filing 1 COMPLAINT against All Defendants ( Filing fee $400 receipt number ACTDC-5241785.), filed by Reggie Boyd. (Attachments: #1 Civil Cover Sheet)(Radshaw, John) |
Request for Clerk to issue summons as to All Defendants. (Radshaw, John) |
Judge Charles S. Haight, Jr 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.