Benson v. Bridgeport
Plaintiff: Sandra Benson
Defendant: City of Bridgeport
Case Number: 3:2020cv01797
Filed: December 3, 2020
Court: US District Court for the District of Connecticut
Presiding Judge: Vanessa L Bryant
Nature of Suit: Civil Rights: Americans with Disabilities - Employment
Cause of Action: 42 U.S.C. ยง 12101
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on January 26, 2021. A more recent docket listing may be available from PACER.

Date Filed Document Text
January 26, 2021 Opinion or Order Filing 16 ORDER granting Defendant's #15 Consent Motion for Extension of Time to Respond to the Complaint until 2/12/2021. Counsel are directed to review #5 Chambers' Practices, especially page 1 discussing font size and type for all filings. Signed by Judge Vanessa L. Bryant on 1/26/2021. (Nault, James)
January 26, 2021 Answer deadline updated to 2/12/2021 per Dkt. 16 Order. (Shafer, J.)
January 25, 2021 Filing 15 Second MOTION for Extension of Time until February 12, 2021 to answer or otherwise respond to Plaintiff's Complaint 14 Order on Motion for Extension of Time by City of Bridgeport. (Mitchell, Reese)
December 23, 2020 Opinion or Order Filing 14 ORDER granting Defendant's #13 Consent Motion for Extension of Time to Respond to the Complaint until 1/29/2021. Signed by Judge Vanessa L. Bryant on 12/23/2020. (Nault, James)
December 23, 2020 Answer deadline updated to 1/29/2021 per Dkt. 14 Order. (Shafer, J.)
December 22, 2020 Filing 13 MOTION for Extension of Time until January 29, 2021 to answer or otherwise respond to Plaintiff's Complaint by City of Bridgeport. (Mitchell, Reese)
December 15, 2020 Filing 12 NOTICE of Appearance by Reese Burdette Mitchell on behalf of City of Bridgeport (Mitchell, Reese)
December 15, 2020 Filing 11 NOTICE of Appearance by Robert Burdette Mitchell on behalf of City of Bridgeport (Mitchell, Robert)
December 14, 2020 Filing 10 SUMMONS Returned Executed by Sandra Benson. City of Bridgeport served on 12/9/2020, answer due 12/30/2020. (Bucci, Thomas)
December 11, 2020 Filing 9 Initial Discovery Protocols for Employment Cases Alleging Adverse Action. Signed by Clerk on 12/11/2020. (Shafer, J.)
December 4, 2020 Filing 8 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *City of Bridgeport* with answer to complaint due within *21* days. Attorney *Thomas W. Bucci* *Willinger, Willinger & Bucci, P.C.* *1000 Bridgeport Avenue, Ste 5th Floor Suite 501* *Shelton, CT 06484*. (Shafer, J.)
December 3, 2020 Filing 7 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 Order Re: Chambers Practices, #3 Electronic Filing Order, #4 Standing Protective Order, #6 Notice, #1 Complaint filed by Sandra Benson, #2 Order on Pretrial Deadlines. Signed by Clerk on 12/3/2020. (Velez, F.)
December 3, 2020 Filing 6 NOTICE re Initial Discovery Protocols. Signed by Clerk on 12/3/2020. (Attachments: #1 Attachment) (Velez, F.) Modified on 12/3/2020 to indicate signed by clerk (Velez, F.).
December 3, 2020 Opinion or Order Filing 5 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 12/3/2020. (Velez, F.)
December 3, 2020 Opinion or Order Filing 4 STANDING PROTECTIVE ORDER. Signed by Judge Vanessa L. Bryant on 12/3/2020. (Velez, F.)
December 3, 2020 Opinion or Order Filing 3 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER. Signed by Judge Vanessa L. Bryant on 12/3/2020. (Velez, F.)
December 3, 2020 Opinion or Order Filing 2 Order on Pretrial Deadlines: Amended Pleadings due by 2/1/2021; Discovery due by 6/4/2021; Dispositive Motions due by 7/9/2021. Signed by Clerk on 12/3/2020. (Velez, F.)
December 3, 2020 Filing 1 COMPLAINT against City of Bridgeport ( Filing fee $402 receipt number ACTDC-6256513.), filed by Sandra Benson.(Bucci, Thomas)
December 3, 2020 Request for Clerk to issue summons as to City of Bridgeport. (Bucci, Thomas)
December 3, 2020 Judge Vanessa L. Bryant 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 this case: Benson v. Bridgeport
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Sandra Benson
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: City of Bridgeport
Represented By: Robert Burdette Mitchell
Represented By: Reese Burdette Mitchell
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?