Archer v. Walmart, Inc. et al
Judith Archer |
Walmart, Inc., Walmart Stores East, L.P., MG 650 Main LLC and Walmart Stores East, LP |
3:2021cv01138 |
August 24, 2021 |
US District Court for the District of Connecticut |
Michael P Shea |
P.I.: Other |
28 U.S.C. § 1332 |
None |
Docket Report
This docket was last retrieved on October 22, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 15 Joint EXHIBIT (Regarding Tardiness of Parties' Joint 26(f) Report) by MG 650 Main LLC, Walmart Stores East, LP, Walmart, Inc. re #14 Report of Rule 26(f) Planning Meeting. (Lai, Janice) |
Filing 14 REPORT of Rule 26(f) Planning Meeting. (Lai, Janice) |
Filing 13 NOTICE OF COMPLIANCE WITH PRETRIAL ORDER by MG 650 Main LLC, Walmart Stores East, LP, Walmart, Inc. re #5 Electronic Service Documents, (Lai, Janice) |
Filing 12 NOTICE of Appearance by Janice D. Lai on behalf of MG 650 Main LLC, Walmart Stores East, LP, Walmart, Inc. (Lai, Janice) |
Set Deadlines: Rule 26 Meeting Report due by 11/1/2021 (Johnson, D.) |
Filing 11 26(f) NOTICE: The Court has reviewed the file in this case to monitor the parties' compliance with Local Rule 26(f). Local Rule 26(f) provides that, within 30 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 14 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 file on or before November 1, 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 and/or monetary sanctions being imposed on counsel. Signed by Judge Michael P. Shea on 10/18/21.(Constantine, A.) |
Filing 10 NOTICE of Appearance by Tiffany L. Sabato on behalf of Judith Archer (Sabato, Tiffany) |
Filing 9 Corporate Disclosure Statement by MG 650 Main LLC, Walmart Stores East, LP, Walmart, Inc. identifying Corporate Parent MG ST David LLC, Corporate Parent MG Huntington, LLC for MG 650 Main LLC; Corporate Parent WSE Investment, LLC, Corporate Parent WSE Management, LLC, Corporate Parent Walmart Stores East, Inc., Corporate Parent Walmart, Inc. for Walmart Stores East, LP. (Kenney, Michael) |
Filing 8 RESPONSE re #5 Electronic Service Documents, Response to 5-1: Standing Order for Cases Removed from Superior Court filed by MG 650 Main LLC, Walmart Stores East, LP, Walmart, Inc.. (Kenney, Michael) |
Filing 7 NOTICE by MG 650 Main LLC, Walmart Stores East, LP, Walmart, Inc. Statement of no Pending Motions (Kenney, Michael) |
Filing 6 NOTICE of Appearance by Michael P. Kenney on behalf of MG 650 Main LLC, Walmart Stores East, LP, Walmart, Inc. (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 #2 Order on Pretrial Deadlines, #4 Protective Order, #1 Notice of Removal, filed by MG 650 Main LLC, Walmart Stores East, LP, Walmart, Inc., #3 Electronic Filing Order Signed by Clerk on 08/25/2021. (Attachments: #1 Standing Order on Removed Cases) (Peterson, M) |
Filing 4 STANDING PROTECTIVE ORDER Signed by Judge Michael P. Shea on 08/24/2021. (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 08/24/2021. (Peterson, M) |
Filing 2 Order on Pretrial Deadlines: Amended Pleadings due by 10/23/2021. Discovery due by 2/23/2022. Dispositive Motions due by 3/30/2022. Signed by Clerk on 08/24/2021. (Peterson, M) |
Judge Michael P. Shea added. (Oliver, T.) |
Filing 1 NOTICE OF REMOVAL by MG 650 Main LLC, Walmart Stores East, L.P., Walmart, Inc. from Connecticut Superior Court J.D. of Fairfield at Bridgeport, case number FBT-CV21-6108801-S. Filing fee $ 402 receipt number ACTDC-6622390, filed by MG 650 Main LLC, Walmart Stores East, L.P., Walmart, Inc.. (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) |
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.