Roberti Family LLC v. Kent et al
Plaintiff: Roberti Family LLC
Defendant: Town of Kent and Planning & Zoning Commission of the Town of Kent, Connecticut
Case Number: 3:2020cv00554
Filed: April 24, 2020
Court: US District Court for the District of Connecticut
Presiding Judge: Charles S Haight
Nature of Suit: Civil Rights: Americans with Disabilities - Other
Cause of Action: 42 U.S.C. § 12101
Jury Demanded By: Defendant
Docket Report

This docket was last retrieved on June 12, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
June 12, 2020 Filing 15 ANSWER to #1 Complaint with Affirmative Defenses with Jury Demand by Town of Kent, Planning & Zoning Commission of the Town of Kent, Connecticut.(Rule, Katherine)
May 30, 2020 Answer deadline updated to June 12, 2020 for defendants Town of Kent and Planning & Zoning Commission of the Town of Kent, Connecticut.Set Deadlines: Discovery due by 5/31/2021, Dispositive Motions due by 6/15/2021, Trial Brief due by 7/1/2021 (Barry, Donna)
May 30, 2020 Opinion or Order Filing 14 ELECTRONIC SCHEDULING ORDER. The Court has reviewed and APPROVES the dates specified in the Parties' #13 Rule 26(f) Report of Parties' Planning Meeting. The deadlines proposed by the Parties are ADOPTED, and are established as follows: Initial disclosures will be served on or before July 1, 2020. Defendants may respond to Plaintiff's complaint on or before June 12, 2020. All discovery, including depositions of expert witnesses, will be completed on or before May 31, 2021. Depositions of fact witnesses will be completed on or before April 30, 2021. Plaintiff's expert witnesses will be designated, and the relevant Fed. R. Civ. P. 26(a)(2) reports provided to opposing counsel on or before December 1, 2020. Depositions of any such experts will be completed on or before January 15, 2021. Defendants' expert witnesses will be designated, and the relevant Fed. R. Civ. P. 26(a)(2) reports provided to opposing counsel on or before February 15, 2021. Depositions of any such experts will be completed on or before March 31, 2021. Plaintiff will designate any rebuttal experts on or before April 30, 2021, with depositions to occur on or before May 31, 2021. Damages analyses must be provided by any party who has a claim for damages to opposing Parties on or before December 1, 2020. Dispositive motions will be filed on or before June 15, 2021. The joint trial memorandum required by the Standing Order on Trial Memoranda in Civil Cases will be filed forty-five (45) days after the Court's ruling on any dispositive motion or by July 1, 2021, if no dispositive motions are filed, whichever is later. The case will be ready for trial within thirty (30) days after the joint trial memorandum is filed. Signed by Judge Charles S. Haight, Jr. on May 30, 2020. (Gitlin, A.)
May 29, 2020 Filing 13 REPORT of Rule 26(f) Planning Meeting. (Scholfield, Daniel)
May 13, 2020 Answer deadline updated for Town of Kent and Planning & Zoning Commission of the Town of Kent, Connecticut to 6/12/2020. (Barry, Donna)
May 13, 2020 Opinion or Order Filing 12 ELECTRONIC ORDER. Defendants' #11 Consented to Motion for Extension of Time to Plead is GRANTED, absent objection and for good cause shown. Defendants must now file a response to Plaintiff's #1 Complaint on or before June 12, 2020. Signed by Judge Charles S. Haight, Jr. on May 13, 2020. (Gitlin, A.)
May 13, 2020 Filing 11 Consent MOTION for Extension of Time until June 12, 2020 to file a response to #1 Complaint by Town of Kent, Planning & Zoning Commission of the Town of Kent, Connecticut. (Rule, Katherine)
May 4, 2020 Filing 10 NOTICE of Appearance by Katherine E. Rule on behalf of Town of Kent, Planning & Zoning Commission of the Town of Kent, Connecticut (Rule, Katherine)
May 4, 2020 Filing 9 NOTICE of Appearance by Thomas R. Gerarde on behalf of Town of Kent, Planning & Zoning Commission of the Town of Kent, Connecticut (Gerarde, Thomas)
April 30, 2020 Filing 8 SUMMONS Returned Executed by Roberti Family LLC. Town of Kent served on 4/27/2020, answer due 5/18/2020; Planning & Zoning Commission of the Town of Kent, Connecticut served on 4/27/2020, answer due 5/18/2020. (Scholfield, Daniel)
April 24, 2020 Filing 7 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Town of Kent, Planning & Zoning Commission of the Town of Kent, Connecticut* with answer to complaint due within *21* days. Attorney *Jonathan B. Orleans* *Pullman & Comley - Bpt* *850 Main St., PO Box 7006* *Bridgeport, CT 06601-7006*. (Nuzzi, Tiffany)
April 24, 2020 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 #4 Order on Pretrial Deadlines, #1 Complaint filed by Roberti Family LLC, #5 Electronic Filing Order, #3 Notice of Appearance filed by Roberti Family LLC, #2 Corporate Disclosure Statement filed by Roberti Family LLC Signed by Clerk on 04/24/2020.(Nuzzi, Tiffany)
April 24, 2020 Opinion or Order Filing 5 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Charles S. Haight, Jr on 04/24/2020.(Nuzzi, Tiffany)
April 24, 2020 Opinion or Order Filing 4 Order on Pretrial Deadlines: Amended Pleadings due by 6/23/2020 Discovery due by 10/24/2020 Dispositive Motions due by 11/28/2020 Signed by Clerk on 04/24/2020.(Nuzzi, Tiffany)
April 24, 2020 Filing 3 NOTICE of Appearance by Daniel P Scholfield on behalf of Roberti Family LLC (Scholfield, Daniel)
April 24, 2020 Filing 2 Corporate Disclosure Statement by Roberti Family LLC. (Orleans, Jonathan)
April 24, 2020 Filing 1 COMPLAINT against All Defendants ( Filing fee $400 receipt number ACTDC-5822086.), filed by Roberti Family LLC. (Attachments: #1 Civil Cover Sheet)(Orleans, Jonathan)
April 24, 2020 Judge Charles S. Haight, Jr added. (Oliver, T.)
April 24, 2020 Request for Clerk to issue summons as to All Defendants. (Orleans, Jonathan)

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 this case: Roberti Family LLC v. Kent et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Roberti Family LLC
Represented By: Jonathan B. Orleans
Represented By: Daniel P Scholfield
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: Town of Kent
Represented By: Katherine E. Rule
Represented By: Thomas R. Gerarde
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: Planning & Zoning Commission of the Town of Kent, Connecticut
Represented By: Katherine E. Rule
Represented By: Thomas R. Gerarde
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.


Why Is My Information Online?