Haygood v. Target Corporation et al
Dionne Morgan Haygood |
Target Corporation and Target Stores, Inc. |
3:2020cv00456 |
April 3, 2020 |
US District Court for the District of Connecticut |
Alfred V Covello |
P.I.: Other |
28 U.S.C. ยง 1332 |
Defendant |
Docket Report
This docket was last retrieved on May 7, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 12 RESPONSE re #8 Answer to Complaint (Notice of Removal) Plaintiff's Reply to Answer & Special Defenses filed by Dionne Morgan Haygood. (Adams, Elizabeth) |
Filing 11 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 #4 Corporate Disclosure Statement filed by Target Stores, Inc., Target Corporation, #7 Notice (Other) filed by Target Stores, Inc., Target Corporation, #10 Electronic Filing Order, #8 Answer to Complaint (Notice of Removal) filed by Target Stores, Inc., Target Corporation, #3 Notice (Other) filed by Target Stores, Inc., Target Corporation, #9 Order on Pretrial Deadlines, #6 Notice (Other) filed by Target Stores, Inc., Target Corporation, #1 Notice of Removal, filed by Target Corporation, #2 Notice of Appearance filed by Target Stores, Inc., Target Corporation, and #5 Notice (Other) filed by Target Stores, Inc., Target Corporation Signed by Clerk on 4/6/2020. (Attachments: #1 Standing Order on Removed Cases)(Bozek, M.) |
Filing 10 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER. Signed by Judge Alfred V. Covello on 4/3/2020.(Bozek, M.) |
Filing 9 Order on Pretrial Deadlines: Amended Pleadings due by 6/2/2020. Discovery due by 10/3/2020. Dispositive Motions due by 11/7/2020. Signed by Clerk on 4/3/2020.(Bozek, M.) |
Filing 8 ANSWER to Complaint (Notice of Removal) with Affirmative Defenses by Target Corporation, Target Stores, Inc..(Neborsky, Dawn) |
Filing 7 NOTICE by Target Corporation, Target Stores, Inc. (Certification of Filing Copy of Notice of Removal in State Court) (Neborsky, Dawn) |
Filing 6 NOTICE by Target Corporation, Target Stores, Inc. (Statement Pursuant to Standing Order in Removed Cases) (Neborsky, Dawn) |
Filing 5 NOTICE by Target Corporation, Target Stores, Inc. (Civil Miscellaneous Notices and Orders) (Neborsky, Dawn) |
Filing 4 Corporate Disclosure Statement by Target Corporation, Target Stores, Inc.. (Neborsky, Dawn) |
Filing 3 NOTICE by Target Corporation, Target Stores, Inc. Of No Pending Motions in State Court (Neborsky, Dawn) |
Filing 2 NOTICE of Appearance by Dawn M. Neborsky on behalf of Target Corporation, Target Stores, Inc. (Neborsky, Dawn) |
Filing 1 NOTICE OF REMOVAL by Target Corporation, Target Stores, Inc. from JD of Hartford at Hartford, case number HHD-CV-20-6126430-S. Filing fee $ 400 receipt number ACTDC-5784748, filed by Target Corporation, Target Stores, Inc..(Neborsky, Dawn) Modified on 4/3/2020 to correct filing parties (Hushin, Z.). |
Judge Alfred V. Covello 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.