Bevacqua v. Action For Bridgeport Community Development, Inc.
William Bevacqua |
Action For Bridgeport Community Development, Inc. |
3:2019cv00885 |
June 7, 2019 |
US District Court for the District of Connecticut |
Kari A Dooley |
Civil Rights: Jobs |
29 U.S.C. ยง 621 |
Plaintiff |
Docket Report
This docket was last retrieved on July 29, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 16 STANDING ORDER ON JOINT TRIAL MEMORANDUM Signed by Judge Kari A. Dooley on 7/29/2019. (Grossfeld, Eric) |
Filing 15 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. Telephonic Status Conference set for 8/12/2020 at 10:00 AM before Judge Kari A. Dooley. The Parties are to call Conference Number 888-278-0296 using Access Code 8077899 at the appointed time. (Grossfeld, Eric) |
Filing 14 Order on Pretrial Deadlines.The Court has reviewed the Parties' Rule 26(f) Report. It is Approved, Adopted, and So Ordered. Pursuant to Local Rule 16(b), the Court orders as follows: The Plaintiff shall move to amend the pleadings or move to join additional parties by 8/19/2019. The Defendant shall move to join additional parties by 8/19/2019. Discovery shall be completed by 7/31/2020. Dispositive motions, if any (see Local Rule 56(c)), shall be filed by 8/28/2020. The Joint Trial Memorandum required by the Court shall be filed by 8/28/2020, unless dispositive motions are filed, in which case it shall be filed within 30 days of the Court's ruling thereon. A telephonic status conference is scheduled for 8/12/2020 at 10:00 AM. Signed by Judge Kari A. Dooley on 7/29/2019.(Grossfeld, Eric) |
Filing 13 REPORT of Rule 26(f) Planning Meeting. (Caldwell, Michael) |
Answer deadline updated for Action For Bridgeport Community Development, Inc. to 8/3/2019. (Gould, K.) |
Filing 12 ORDER granting #11 Motion for Extension of Time. Defendant's response to #1 Complaint due by 8/3/2019. Signed by Judge Kari A. Dooley on 6/26/2019. (Grossfeld, Eric) |
Filing 11 MOTION for Extension of Time until 8/3/2019 to File an Answer or Motion Directed to the Complaint by Action For Bridgeport Community Development, Inc.. (Caldwell, Michael) |
Filing 10 NOTICE of Appearance by Michael G. Caldwell on behalf of Action For Bridgeport Community Development, Inc. (Caldwell, Michael) |
Filing 9 NOTICE of Appearance by Elizabeth K. Acee on behalf of Action For Bridgeport Community Development, Inc. (Acee, Elizabeth) |
Filing 8 SUMMONS Returned Executed by William Bevacqua. Action For Bridgeport Community Development, Inc. served on 6/11/2019, answer due 7/2/2019. (Bucci, Thomas) |
Filing 7 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Action For Bridgeport Community Development, Inc.* with answer to complaint due within *21* days. Attorney *Thomas W. Bucci* *Willinger, Willinger & Bucci, P.C.* *855 Main St., Fifth Floor* *Bridgeport, CT 06604*. (Fazekas, J.) |
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 Notice re: Initial Discovery Protocols, #3 Electronic Filing Order, #4 Standing Protective Order, #1 Complaint filed by William Bevacqua, #2 Order on Pretrial Deadlines Signed by Clerk on 6/11/2019.(Fazekas, J.) |
Filing 5 NOTICE Re: Initial Discovery Protocols Signed by Clerk on 6/7/2019. (Attachments: #1 Discovery Protocols Form, #2 Order, Initial Discovery Protocols)(Fazekas, J.) |
Filing 4 STANDING PROTECTIVE ORDER Signed by Judge Kari A. Dooley on 6/7/2019.(Fazekas, J.) |
Filing 3 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Kari A. Dooley on 6/7/2019.(Fazekas, J.) |
Filing 2 Order on Pretrial Deadlines: Amended Pleadings due by 8/6/2019. Discovery due by 12/7/2019. Dispositive Motions due by 1/11/2020. Signed by Clerk on 6/7/2019.(Fazekas, J.) |
Judge Kari A. Dooley added. (Anastasio, F.) |
Filing 1 COMPLAINT against Action For Bridgeport Community Development, Inc. ( Filing fee $400 receipt number ACTDC-5310046.), filed by William Bevacqua.(Bucci, Thomas) |
Request for Clerk to issue summons as to Action For Bridgeport Community Development, Inc.. (Bucci, Thomas) |
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
Search for this case: Bevacqua v. Action For Bridgeport Community Development, Inc. | |
---|---|
Search News | [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ] |
Search Web | [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ] |
Plaintiff: William Bevacqua | |
Represented By: | Thomas W. Bucci |
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 ] |
Defendant: Action For Bridgeport Community Development, Inc. | |
Represented By: | Michael G. Caldwell |
Represented By: | Elizabeth K. Acee |
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.