Heyer v. Spencer Spirit Holdings, Inc. et al
Miguel A. Heyer |
Spencer Gifts LLC and Spencer Spirit Holdings, Inc. |
3:2019cv01391 |
September 6, 2019 |
US District Court for the District of Connecticut |
Vanessa L Bryant |
P.I.: Other |
28 U.S.C. § 1332 |
Defendant |
Docket Report
This docket was last retrieved on October 21, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 20 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. Discovery status teleconference set for 7/22/2020 at 2:00 PM before Judge Vanessa L. Bryant. To participate in the teleconference, the parties are ordered to call Chambers at 860-240-3123 with all parties on the line. In the alternative, the parties may call Chambers to distribute a dial-in number to the Court. (Shafer, J.) |
Filing 19 ORDER amending 18 Scheduling Order: the Joint Trial Memorandum, if dispositive motions are filed, is due 06/15/2021. All other dates set forth in the Scheduling Order #11 remain unchanged. Signed by Judge Vanessa L. Bryant on 10/21/2019.(Diamond, Matthew) |
Filing 18 SCHEDULING ORDER: The Court has evaluated the parties' Joint Rule 26(f) Report #17 and sets the following case management deadlines. A discovery status teleconference will take place on 07/22/2020 at 02:00 PM. All discovery, including but not limited to depositions of expert witnesses, shall be completed by 9/07/2020. Dispositive motions are due by 10/12/2020. If no dispositive motions are filed, the joint trial memorandum ("JTM") is due by 11/06/2020, and jury selection will take place on 12/15/2020 at 09:30 AM in Courtroom Three, 450 Main St., Hartford, CT before Judge Vanessa L. Bryant. If dispositive motions are filed, the JTM is due by 06/15/2020, and jury selection will take place on 07/20/2021 at 09:30 AM in Courtroom Three, 450 Main St., Hartford, CT before Judge Vanessa L. Bryant. Counsel shall be prepared to present evidence on any day during the month after jury selection is scheduled to take place. The parties are directed to closely follow Chambers' Practices #11 -- including the deadlines and format of filings -- when completing and filing the JTM, which shall be accompanied by the voir dire questions, jury instructions, and motions in limine. All evidentiary objections raised in the JTM must be the subject of a motion in limine and supported by applicable Second Circuit precedent. The parties' exhibit binders and electronic exhibits, as well as any courtroom technology requests, must be submitted no later than 02 weeks before jury selection. The Court also requests that any courtesy copies sent to Chambers be printed from the docket and contain the header of the Court's electronic filing system. If and/or when the parties feel that a settlement conference before a Magistrate Judge would be productive, the parties may jointly request such on the docket. Signed by Judge Vanessa L. Bryant on 10/21/2019.(Diamond, Matthew) |
Filing 17 First REPORT of Rule 26(f) Planning Meeting. (Foley, Michael) |
Filing 16 Defendants' Revised ANSWER to Complaint with Affirmative Defenses with Jury Demand in compliance w/ Judge Bryant's Rules by Spencer Gifts LLC, Spencer Spirit Holdings, Inc..(Clark, Christopher) |
Filing 15 Defendants' ANSWER to Complaint with Affirmative Defenses with Jury Demand by Spencer Gifts LLC, Spencer Spirit Holdings, Inc..(Clark, Christopher) |
Filing 14 NOTICE of Appearance by Michael P. Foley, Jr on behalf of Miguel A. Heyer (Foley, Michael) |
Filing 13 ORDER granting in part and denying in part #7 MOTION for Extension of Time. Defendants Notice of Removal #1 shows that the Summons and Complaint was served on 08/07/2019. Pursuant to Fed. R. Civ. P. 81(c)(2)(C), a defendant who did not answer before removal must answer or present other defenses or obligations under these rules within the longest of these periods: (c) 7 days after the notice of removal is filed. The responsive pleading was therefore due on 09/13/2019. The Court will grant a two-week extension. The responsive pleading shall be due on 09/27/2019. Signed by Judge Vanessa L. Bryant on 09/10/2019.(Diamond, Matthew) |
Answer deadline updated to 9/27/2019 per Dkt. 13 Order. (Shafer, J.) |
Filing 12 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 (Other) filed by Spencer Gifts LLC, Spencer Spirit Holdings, Inc., #11 Order Re: Chambers Practices, #10 Standing Protective Order, #2 Notice of Appearance filed by Spencer Gifts LLC, Spencer Spirit Holdings, Inc., #7 MOTION for Extension of Time until October 7, 2019 to Respond to Complaint #1 Notice of Removal, filed by Spencer Gifts LLC, Spencer Spirit Holdings, Inc., #3 Notice (Other) filed by Spencer Gifts LLC, Spencer Spirit Holdings, Inc., #4 Notice (Other) filed by Spencer Gifts LLC, Spencer Spirit Holdings, Inc., #8 Order on Pretrial Deadlines, #6 Corporate Disclosure Statement filed by Spencer Gifts LLC, Spencer Spirit Holdings, Inc., #1 Notice of Removal, filed by Spencer Gifts LLC, Spencer Spirit Holdings, Inc., #9 Electronic Filing Order. Signed by Clerk on 9/9/2019. (Attachments: #1 Attachment) (Velez, F.) |
Filing 11 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 9/6/2019. (Velez, F.) |
Filing 10 STANDING PROTECTIVE ORDER. Signed by Judge Vanessa L. Bryant on 9/6/2019. (Velez, F.) |
Filing 9 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER. Signed by Judge Vanessa L. Bryant on 9/6/2019. (Velez, F.) |
Filing 8 Order on Pretrial Deadlines: Amended Pleadings due by 11/5/2019; Discovery due by 3/7/2020; Dispositive Motions due by 4/11/2020. Signed by Clerk on 9/6/19. (Velez, F.) |
Judge Vanessa L. Bryant added. (Nuzzi, Tiffany) |
Filing 7 MOTION for Extension of Time until October 7, 2019 to Respond to Complaint #1 Notice of Removal, by Spencer Gifts LLC, Spencer Spirit Holdings, Inc.. (Clark, Christopher) |
Filing 6 Corporate Disclosure Statement by Spencer Gifts LLC, Spencer Spirit Holdings, Inc.. (Clark, Christopher) |
Filing 5 NOTICE by Spencer Gifts LLC, Spencer Spirit Holdings, Inc. to Counsel Regarding Local Rule 5(B) (Clark, Christopher) |
Filing 4 NOTICE by Spencer Gifts LLC, Spencer Spirit Holdings, Inc. (Statement in Compliance with Standing Order in Removed Cases) (Clark, Christopher) |
Filing 3 NOTICE by Spencer Gifts LLC, Spencer Spirit Holdings, Inc. of Pending Motions (Clark, Christopher) |
Filing 2 NOTICE of Appearance by Christopher A. Clark on behalf of Spencer Gifts LLC, Spencer Spirit Holdings, Inc. (Clark, Christopher) |
Filing 1 NOTICE OF REMOVAL by Spencer Gifts LLC, Spencer Spirit Holdings, Inc. from Judicial District of Fairfield at Bridgeport, case number FBT-CV-6088898. Filing fee $ 400 receipt number ACTDC-5429523, filed by Spencer Gifts LLC, Spencer Spirit Holdings, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Clark, Christopher) |
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.