Klemyk v. Bretter et al
Lindsey Klemyk |
Amos Bretter and Beast Coast Moving, LLC |
3:2021cv01014 |
July 23, 2021 |
US District Court for the District of Connecticut |
Michael P Shea |
Motor Vehicle |
28 U.S.C. ยง 1332 |
Defendant |
Docket Report
This docket was last retrieved on September 3, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Set Deadlines/Hearings: Amended Pleadings due by 10/18/2021, Discovery due by 8/19/2022, Joint Trial Brief due by 10/3/2022, Jury Selection set for 11/2/2022 09:00 AM in Courtroom Three, 450 Main St., Hartford, CT before Judge Michael P. Shea. (Johnson, D.) |
Filing 13 ORDER. The Court is in receipt of the parties' Rule 26(f) Report (ECF No. #11 ) and adopts the attached scheduling order. The parties should carefully review the deadlines set forth in the attached scheduling order, including the trial date. Signed by Judge Michael P. Shea on 9/03/2021.(Wong, Qing Wai) |
Filing 12 ANSWER to Complaint (Notice of Removal) by Beast Coast Moving, LLC, Amos Bretter.(Kenney, Michael) |
Filing 11 Joint REPORT of Rule 26(f) Planning Meeting. (Kenney, Michael) |
Filing 10 NOTICE of Appearance by John Jay Pavano on behalf of Lindsey Klemyk (Pavano, John) |
Filing 9 Corporate Disclosure Statement by Beast Coast Moving, LLC. (Kenney, Michael) |
Filing 8 RESPONSE re #5 Electronic Service Documents, Response to 5-1: Standing Order for Cases Removed from Superior Court filed by Beast Coast Moving, LLC, Amos Bretter. (Kenney, Michael) |
Filing 7 NOTICE by Beast Coast Moving, LLC, Amos Bretter Statement of no Pending Motions (Kenney, Michael) |
Filing 6 NOTICE of Appearance by Michael P. Kenney on behalf of Beast Coast Moving, LLC, Amos Bretter (Kenney, Michael) |
Filing 5 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 #1 Notice of Removal, filed by Amos Bretter, Beast Coast Moving, LLC, #4 Protective Order, #2 Order on Pretrial Deadlines, #3 Electronic Filing Order Signed by Clerk on 07/23/2021. (Attachments: #1 Standing Order on Removed Cases) (Peterson, M) |
Filing 4 STANDING PROTECTIVE ORDER Signed by Judge Michael P. Shea on 07/23/2021. (Peterson, M) |
Filing 3 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Michael P. Shea on 07/23/2021. (Peterson, M) |
Filing 2 Order on Pretrial Deadlines: Amended Pleadings due by 9/21/2021. Discovery due by 1/22/2022. Dispositive Motions due by 2/26/2022. Signed by Clerk on 07/23/2021. (Peterson, M) |
Filing 1 NOTICE OF REMOVAL by Beast Coast Moving, LLC, Amos Bretter from Connecticut Superior Court, J.D. of Hartford at Hartford, case number HHD-CV21-6144912-S. Filing fee $ 402 receipt number ACTDC-6588264, filed by Beast Coast Moving, LLC, Amos Bretter. (Attachments: #1 Exhibit A - State Court Summons, #2 Exhibit B - State Court Complaint, #3 Exhibit C - Notice of Removal filed in State Court)(Kenney, Michael) |
Judge Michael P. Shea added. (Hushin, Z.) |
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.