Woody v. Target Corporation et al
James Woody |
Target Corporation and NB-BTMC, LLC |
3:2021cv00540 |
April 19, 2021 |
US District Court for the District of Connecticut |
Victor A Bolden |
P.I.: Other |
28 U.S.C. ยง 1332 |
Defendant |
Docket Report
This docket was last retrieved on June 3, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 15 ANSWER to Complaint with Affirmative Defenses by NB-BTMC, LLC.(Jaworski, Cynthia) |
Filing 14 NOTICE of Appearance by Cynthia A Jaworski on behalf of NB-BTMC, LLC (Jaworski, Cynthia) |
Filing 13 First MOTION to Remand to State Court by James Woody.Responses due by 6/23/2021 (Attachments: #1 Exhibit, #2 Exhibit)(Swanson, Elisabeth) |
Set Deadlines: Rule 26 Meeting Report due by 6/3/2021. (Perez, J.) |
Filing 12 ANSWER to Complaint (Notice of Removal) with Jury Claim by Target Corporation.(Neborsky, Dawn) |
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 Corporation, #7 Notice of Certification of Filing Copy of Notice of Removal in State Court filed by Target Corporation, #3 Notice of No Pending Motions in State Court filed by Target Corporation, #10 Standing Protective Order, #1 Notice of Removal filed by Target Corporation, #2 Notice of Appearance filed by Dawn M. Neborsky on behalf of Target Corporation, #8 Order on Pretrial Deadlines, #5 Notice of Civil Miscellaneous Notices and Orders filed by Target Corporation, #6 Notice of Statement Pursuant to Standing Order in Removed Cases filed by Target Corporation, #9 Electronic Filing Order Signed by Clerk on 04/20/2021. (Attachments: #1 Removal Standing Order)(Fazekas, J.) |
Filing 10 STANDING PROTECTIVE ORDER Signed by Judge Victor A. Bolden on 04/19/2021.(Fazekas, J.) |
Filing 9 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Victor A. Bolden on 04/19/2021.(Fazekas, J.) |
Filing 8 Order on Pretrial Deadlines: Amended Pleadings due by 6/18/2021. Discovery due by 10/19/2021. Dispositive Motions due by 11/23/2021. Signed by Clerk on 04/19/2021.(Fazekas, J.) |
Judge Victor A. Bolden added. (Oliver, T.) |
Filing 7 NOTICE by Target Corporation (Certification of Filing Copy of Notice of Removal in State Court) (Neborsky, Dawn) |
Filing 6 NOTICE by Target Corporation (Statement Pursuant to Standing Order in Removed Cases) (Neborsky, Dawn) |
Filing 5 NOTICE by Target Corporation (Civil Miscellaneous Notices and Orders) (Neborsky, Dawn) |
Filing 4 Corporate Disclosure Statement by Target Corporation. (Neborsky, Dawn) |
Filing 3 NOTICE by Target Corporation (No Pending Motions in State Court) (Neborsky, Dawn) |
Filing 2 NOTICE of Appearance by Dawn M. Neborsky on behalf of Target Corporation (Neborsky, Dawn) |
Filing 1 NOTICE OF REMOVAL by Target Corporation from JD of New Britain at New Britain, case number HHB-CV-21-6065024-S. Filing fee $ 402 receipt number ACTDC-6476140, filed by Target Corporation.(Neborsky, Dawn) |
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.