Doe v. Legion of Christ, Inc. et al
Jane Doe |
Legion of Christ, Inc. and Immaculate Conception Academy, Inc. |
3:2021cv00518 |
April 15, 2021 |
US District Court for the District of Connecticut |
Kari A Dooley |
P.I.: Other |
28 U.S.C. § 1332 |
Plaintiff |
Docket Report
This docket was last retrieved on February 25, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 25 MOTION to Dismiss Pursuant to Federal Rule of Civil Procedure 12(b)(6) by Legion of Christ, Inc..Responses due by 7/1/2021 (Attachments: #1 Memorandum in Support of The Legion of Christ, Incorporated's Motion to Dismiss, #2 Exhibit A to Memorandum in Support, #3 Exhibit B to Memorandum in Support)(Leong, Elizabeth) |
Filing 24 MOTION to Dismiss by Immaculate Conception Academy, Inc..Responses due by 7/1/2021 (Attachments: #1 Memorandum in Support of Immaculate Conception Academy, Inc.'s Motion to Dismiss, #2 Exhibit A to Memorandum in Support, #3 Exhibit B to Memorandum in Support, #4 Exhibit C to Memorandum in Support)(Leong, Elizabeth) |
Filing 23 Corporate Disclosure Statement by Immaculate Conception Academy, Inc.. (Leong, Elizabeth) |
Filing 22 NOTICE of Appearance by Jenna Scoville on behalf of Immaculate Conception Academy, Inc. (Scoville, Jenna) |
Filing 21 NOTICE of Appearance by Kathleen Elizabeth Dion on behalf of Immaculate Conception Academy, Inc. (Dion, Kathleen) |
Filing 20 NOTICE of Appearance by Elizabeth R. Leong on behalf of Immaculate Conception Academy, Inc. (Leong, Elizabeth) |
Filing 19 NOTICE of Appearance by Gregory Alan Jones on behalf of Jane Doe (Jones, Gregory) |
Filing 18 SUMMONS Returned Executed by Jane Doe. (Tomasiewicz, Patrick) |
Filing 17 SUMMONS Returned Executed by Jane Doe. (Tomasiewicz, Patrick) |
Filing 16 ORDER granting #15 Motion for Extension of Time. A response shall be due on or before June 11, 2021. Signed by Judge Kari A. Dooley on 5/5/2021. (Banker, Joshua) |
Filing 15 Consent MOTION for Extension of Time until June 11, 2021 to Answer, Move, or Otherwise Respond to the Plaintiff's Complaint by Legion of Christ, Inc.. (Leong, Elizabeth) |
Filing 14 NOTICE of Related Case by Legion of Christ, Inc. (Leong, Elizabeth) |
Filing 13 Corporate Disclosure Statement of Defendant The Legion of Christ, Incorporated by Legion of Christ, Inc.. (Leong, Elizabeth) |
Filing 12 NOTICE of Appearance by Jenna Scoville on behalf of Legion of Christ, Inc. (Scoville, Jenna) |
Filing 11 NOTICE of Appearance by Kathleen Elizabeth Dion on behalf of Legion of Christ, Inc. (Dion, Kathleen) |
Filing 10 NOTICE of Appearance by Elizabeth R. Leong on behalf of Legion of Christ, Inc. (Leong, Elizabeth) |
Answer deadline updated for Immaculate Conception Academy, Inc. to 6/11/2021; Legion of Christ, Inc. to 6/11/2021. (Banker, Joshua) |
Filing 9 SUMMONS Returned Executed by Jane Doe. Legion of Christ, Inc. served on 4/22/2021, answer due 5/13/2021. (Tomasiewicz, Patrick) |
Filing 8 ORDER granting #2 Motion to File Under Pseudonym. The Court grants the motion to proceed by way of pseudonym. See Sealed Plaintiff v. Sealed Defendant, 537 F.3d 185 (2d Cir. 2008). The Court advises the parties, however, that the balancing of factors required under the Sealed Plaintiff decision may counsel a different outcome at later stages of the litigation. If the Court, sua sponte, reconsiders this issue, the parties will be given notice and an opportunity to be heard. Signed by Judge Kari A. Dooley on 4/15/2021. (Banker, Joshua) |
Filing 7 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Immaculate Conception Academy, Inc., Legion of Christ, Inc.* with answer to complaint due within *21* days. Attorney *Patrick Tomasiewicz* *Fazzano & Tomasiewicz, LLC* *96 Oak Street* *Hartford, CT 06106*. (Fazekas, J.) |
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 #3 Order on Pretrial Deadlines, #5 Standing Protective Order, #4 Electronic Filing Order, #1 Complaint filed by Jane Doe, #2 MOTION to Proceed in Fictitious Name filed by Jane Doe Signed by Clerk on 04/15/2021.(Fazekas, J.) |
Filing 5 STANDING PROTECTIVE ORDER Signed by Judge Kari A. Dooley on 04/15/2021.(Fazekas, J.) |
Filing 4 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Kari A. Dooley on 04/15/2021.(Fazekas, J.) |
Filing 3 Order on Pretrial Deadlines: Amended Pleadings due by 6/14/2021. Discovery due by 10/15/2021. Dispositive Motions due by 11/19/2021. Signed by Clerk on 04/15/2021.(Fazekas, J.) |
Filing 2 MOTION to Proceed in Fictitious Name by Jane Doe. (Tomasiewicz, Patrick) |
Filing 1 COMPLAINT against All Defendants ( Filing fee $402 receipt number BCTDC-6472038.), filed by Jane Doe.(Tomasiewicz, Patrick) |
Judge Kari A. Dooley added. (Nuzzi, Tiffany) |
Request for Clerk to issue summons as to All Defendants. (Tomasiewicz, Patrick) |
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.