Roselle et al v. Glock, Inc
Phillip Roselle and Debbie Roselle |
Glock, Inc |
City of Norwalk |
3:2019cv01490 |
September 23, 2019 |
US District Court for the District of Connecticut |
Alvin W Thompson |
Personal Inj. Prod. Liability |
28 U.S.C. § 1332 |
Defendant |
Docket Report
This docket was last retrieved on October 31, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
Set Deadlines: Joint Status Report due by 4/24/2020. Discovery due by 10/8/2020. Dispositive Motions due by 11/8/2020. (Ferguson, L.) |
Filing 20 ORDER RE STATUS REPORT: As set forth in the attached document, the parties shall file a joint status report by Friday, April 24, 2020. It is so ordered. Signed by Judge Alvin W. Thompson on 10/31/2019. (Clough, M.) |
Filing 19 ORDER: The Rule 26(f) Report of the Parties' Planning Meeting (ECF No. #18 ) is hereby APPROVED. Pursuant to the status conference held October 7, 2019, discovery shall be completed by October 8, 2020. Dispositive motions shall be filed by November 8, 2020. The parties should modify any interim deadlines to be consistent with these dates. It is so ordered. Signed by Judge Alvin W. Thompson on 10/31/2019. (Clough, M.) |
Filing 18 Joint REPORT of Rule 26(f) Planning Meeting. (Renzulli, Christopher) |
Filing 17 ANSWER to #14 Intervenor Complaint by Glock, Inc.(Renzulli, Christopher) |
Filing 16 ANSWER to Complaint with Affirmative Defenses with Jury Demand by Glock, Inc.(Renzulli, Christopher) |
Set Deadlines: Discovery due by 10/8/2020. Dispositive Motions due by 11/8/2020. (Ferguson, L.) |
Filing 15 Minute Entry for proceedings held before Judge Alvin W. Thompson: Telephonic Status Conference held on 10/7/2019. The parties shall submit a report from their meeting pursuant to Fed. R. Civ. P. 26(f) within two weeks. Discovery shall be completed by October 8, 2020, with dispositive motions due November 8, 2020. Unless there is disagreement in the Rule 26(f) conference, the court will treat this conference as the initial planning conference. Total time: 6 minutes. (Court Reporter Thompson, C.) (Clough, M.) |
Filing 14 Intervenor COMPLAINT , filed by City of Norwalk.(Candela, Brian) |
Filing 13 NOTICE of Appearance by Brian Candela on behalf of City of Norwalk (Candela, Brian) |
Filing 12 ORDER: The City of Norwalk's Motion to Intervene (ECF No. #11 ) is hereby GRANTED. Counsel for the City should file an appearance and participate in the Telephonic Status Conference scheduled for 10/7/2019 at 9:30 A.M. Chambers will provide counsel with the dial-in instructions. It is so ordered. Signed by Judge Alvin W. Thompson on 10/3/2019. (Clough, M.) |
Filing 11 MOTION to Intervene by City of Norwalk.Responses due by 10/23/2019 (Candela, Brian) |
Filing 10 ORDER: First Motion for Extension of Time until October 11, 2019 to Respond to Plaintiff's Complaint (ECF No. #6 ) is hereby GRANTED. It is so ordered. Signed by Judge Alvin W. Thompson on 10/1/19. (Ferguson, L.) |
Filing 9 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Telephonic Status Conference set for 10/7/2019 at 9:30 AM before Judge Alvin W. Thompson. Chambers will provide counsel with dial-in instructions. (Clough, M.) |
Answer deadline updated for Glock, Inc to 10/11/2019. (Ferguson, L.) |
Filing 8 RESPONSE re #5 Electronic Service Documents, by Glock, Inc (Statement Pursuant to Standing Order on Removed Cases). (Renzulli, Christopher) |
Filing 7 Corporate Disclosure Statement by Glock, Inc. (Renzulli, Christopher) |
Filing 6 First MOTION for Extension of Time until October 11, 2019to Respond to Plaintiffs' Complaint by Glock, Inc. (Renzulli, Christopher) |
Filing 5 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 #2 Order on Pretrial Deadlines, #3 Electronic Filing Order, #4 Standing Protective Order, and #1 Notice of Removal, filed by Glock, Inc. Signed by Clerk on 9/23/2019. (Attachments: #1 standing order on removed cases) (Agati, Kathryn) |
Filing 4 STANDING PROTECTIVE ORDER. Signed by Judge Alvin W. Thompson on 9/23/2019. (Agati, Kathryn) |
Filing 3 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER. Signed by Judge Alvin W. Thompson on 9/23/2019. (Agati, Kathryn) |
Filing 2 Order on Pretrial Deadlines: Amended Pleadings due by 11/22/2019, Discovery due by 3/24/2020, Dispositive Motions due by 4/28/2020. Signed by Clerk on 9/23/2019. (Agati, Kathryn) |
Filing 1 NOTICE OF REMOVAL by Glock, Inc from Conn. Superior Court, Judicial District of Stamford at Stamford, case number FST-CV-19-6043462-S. Filing fee $ 400 receipt number ACTDC-5451930, filed by Glock, Inc. (Attachments: #1 Exhibit Exhibit A - State Court Pleadings, #2 Exhibit Exhibit B - Declaration of Christopher Renzulli)(Renzulli, Christopher) |
Judge Alvin W. Thompson added. (Nuzzi, Tiffany) |
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.