Chen v. Triumph Engine Control Systems, LLC
Plaintiff: Alexander Chen
Defendant: Triumph Engine Control Systems, LLC
Case Number: 3:2020cv01840
Filed: December 11, 2020
Court: US District Court for the District of Connecticut
Presiding Judge: Vanessa L Bryant
Nature of Suit: Civil Rights: Jobs
Cause of Action: 28 U.S.C. § 1332
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on March 30, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
February 1, 2021 Opinion or Order Filing 21 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. Discovery status teleconference set for 10/27/2021 at 4:00 PM before Judge Vanessa L. Bryant. To participate in the teleconference, the parties are to dial 888-251-2909 and enter 2429024# as the access code. (Shafer, J.)
January 29, 2021 Opinion or Order Filing 20 SCHEDULING ORDER: The Court sets the following case management deadlines in light of the parties #19 Rule 26(f) report. A discovery status teleconference will take place on 10/27/2021 at 4:00 pm. All discovery, including but not limited to depositions of expert witnesses, shall be completed by 1/28/2022. Dispositive motions are due by 3/14/2022. If no dispositive motions are filed, the joint trial memorandum ("JTM") is due by 4/1/2022, and jury selection will take place on 5/17/2022 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 11/1/2022, and jury selection will take place on 12/20/2022 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 that the jury trial is scheduled to take place. The parties are directed to closely follow Chambers' Practices #9 -- 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 2 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 1/29/2021.(Burlingham, Corinne)
January 27, 2021 Opinion or Order Filing 19 REPORT of Rule 26(f) Planning Meeting. (Steigman, Todd)
January 26, 2021 Opinion or Order Filing 18 26(f) NOTICE: The Court has reviewed the file in this case to monitor compliance with Local Rule 26(f). Local Rule 26(f) provides that, within thirty days after the appearance of any defendant, the attorneys of record and any unrepresented parties must confer for purposes described in Fed. R. Civ. P. 26(f). Local Rule 26(f) further provides that, within fourteen days after the conference, the participants must jointly file a report of the conference using Form 26(f). It appears that more than forty-four days have passed since the appearance of a defendant in this case but no report has been filed. Accordingly, it is hereby ordered that the parties must file on or before 2/9/2021: (1) a written statement signed by all counsel of record demonstrating that this case is exempt from the requirement of filing a form 26(f) report; or (2) a form 26(f) report along with a written statement signed by all counsel of record explaining why sanctions should not be imposed for the parties failure to comply with Local Rule 26(f). Failure to comply with this order will result in dismissal of the complaint. Signed by Clerk on 1/26/2021. (Shafer, J.)
January 19, 2021 Opinion or Order Filing 17 DEFENDANT'S ANSWER to Complaint with Affirmative Defenses by Triumph Engine Control Systems, LLC.(Stretton, John)
January 6, 2021 Opinion or Order Filing 16 NOTICE of Appearance by Ethan Geoffrey Isaac on behalf of Triumph Engine Control Systems, LLC (Isaac, Ethan)
December 22, 2020 Opinion or Order Filing 15 DEMAND for Trial by Jury by Alexander Chen. (Steigman, Todd)
December 22, 2020 Opinion or Order Filing 14 NOTICE of Appearance by Todd D. Steigman on behalf of Alexander Chen (Steigman, Todd)
December 21, 2020 Opinion or Order Filing 13 Initial Discovery Protocols for Employment Cases Alleging Adverse Action. Signed by Clerk on 12/21/2020. (Shafer, J.)
December 15, 2020 Opinion or Order Filing 12 ORDER granting #4 Motion for Extension of Time. The deadline for the Defendant to file respond to the Complaint is extended to 1/18/2021 for good cause. This is the first request for extension of time, the extension is brief, and the Plaintiff has consented. This extension does not impact the deadlines under Local Rule 26(f). Signed by Judge Vanessa L. Bryant on 12/15/2020. (Burlingham, Corinne)
December 15, 2020 Opinion or Order Answer deadline updated to 1/18/2021 per Dkt. 12 Order. (Shafer, J.)
December 14, 2020 Opinion or Order Docket Entry Correction re #11 Electronic Service Documents: added Standing Order on Removed Cases. (Velez, F.)
December 11, 2020 Opinion or Order 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 #6 Order on Pretrial Deadlines, #8 Standing Protective Order, #7 Electronic Filing Order, #1 Notice of Removal filed by Triumph Engine Control Systems, LLC, #2 Notice (Other) filed by Triumph Engine Control Systems, LLC, #5 Corporate Disclosure Statement, filed by Triumph Engine Control Systems, LLC, #9 Order Re: Chambers Practices, #4 MOTION for Extension of Time until JANUARY 18, 2021 TO RESPOND TO PLAINTIFF'S COMPLAINT filed by Triumph Engine Control Systems, LLC, #10 Notice, #3 Notice (Other) filed by Triumph Engine Control Systems, LLC. Signed by Clerk on 12/11/2020. (Velez, F.) (Additional attachment(s) added on 12/14/2020: #1 Removal Standing Order) (Velez, F.).
December 11, 2020 Opinion or Order Filing 10 NOTICE re Initial Discovery Protocols. Signed by Clerk on 12/11/2020. (Attachments: #1 Attachment) (Velez, F.)
December 11, 2020 Opinion or Order Filing 9 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 12/11/2020.(Velez, F.)
December 11, 2020 Opinion or Order Filing 8 STANDING PROTECTIVE ORDER. Signed by Judge Vanessa L. Bryant on 12/11/2020. (Velez, F.)
December 11, 2020 Opinion or Order Filing 7 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER. Signed by Judge Vanessa L. Bryant on 12/11/2020. (Velez, F.)
December 11, 2020 Opinion or Order Filing 6 Order on Pretrial Deadlines: Amended Pleadings due by 2/9/2021; Discovery due by 6/12/2021; Dispositive Motions due by 7/17/2021. Signed by Clerk on 12/11/2020. (Velez, F.)
December 11, 2020 Opinion or Order Filing 5 Corporate Disclosure Statement by Triumph Engine Control Systems, LLC identifying Corporate Parent Triumph Group, Inc., Other Affiliate Triumph Engine Control Systems, LLC, Other Affiliate Triumph Engine Control Holdings, Inc. for Triumph Engine Control Systems, LLC. (Stretton, John)
December 11, 2020 Opinion or Order Filing 4 MOTION for Extension of Time until JANUARY 18, 2021 TO RESPOND TO PLAINTIFF'S COMPLAINT by TRIUMPH ENGINE CONTROL SYSTEMS, LLC. (Stretton, John)
December 11, 2020 Opinion or Order Filing 3 NOTICE by TRIUMPH ENGINE CONTROL SYSTEMS, LLC OF NO PENDING MOTIONS (Stretton, John)
December 11, 2020 Opinion or Order Filing 2 NOTICE by TRIUMPH ENGINE CONTROL SYSTEMS, LLC OF STATEMENT PURSUANT TO THE USDC DISTRICT OF CONNECTICUT STANDING ORDER ON REMOVED CASES (Stretton, John)
December 11, 2020 Opinion or Order Filing 1 NOTICE OF REMOVAL by TRIUMPH ENGINE CONTROL SYSTEMS, LLC from CONNECTICUT SUPERIOR COURT, case number HHD-CV20-6135018-S. Filing fee $ 402 receipt number ACTDC-6272541, filed by TRIUMPH ENGINE CONTROL SYSTEMS, LLC.(Stretton, John)
December 11, 2020 Opinion or Order Judge Vanessa L. Bryant 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 this case: Chen v. Triumph Engine Control Systems, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Alexander Chen
Represented By: Todd D. Steigman
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: Triumph Engine Control Systems, LLC
Represented By: John Gerard Stretton
Represented By: Ethan Geoffrey Isaac
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?