Albanese v. Connecticut Children's Medical Center
John Albanese |
Connecticut Childrens Medical Center and Connecticut Children's Medical Center |
3:2021cv01425 |
October 27, 2021 |
US District Court for the District of Connecticut |
Victor A Bolden |
Civil Rights: Americans with Disabilities - Employment |
42 U.S.C. ยง 12101 |
Plaintiff |
Docket Report
This docket was last retrieved on December 24, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 12 ORDER granting #11 Motion for Extension of Time. The Court extends the deadline to file a pleading in response to the Complaint until January 18, 2022. Signed by Judge Victor A. Bolden on 12/24/2021. (Dalton, A.) |
Filing 11 MOTION for Extension of Time until January 18, 2022 In Which to Respond to Complaint by Connecticut Children's Medical Center. (Strange, Margaret) |
Set Deadlines: Rule 26 Meeting Report due by 1/17/2022 (Perez, J.) |
Filing 10 NOTICE of Appearance by Margaret J. Strange on behalf of Connecticut Children's Medical Center (Strange, Margaret) |
Filing 9 NOTICE of Appearance by Jessica Lynn Murphy on behalf of Connecticut Children's Medical Center (Murphy, Jessica) |
Filing 8 WAIVER OF SERVICE Returned Executed as to Connecticut Children's Medical Center waiver sent on 11/2/2021, answer due 1/1/2022 filed by John Albanese. (McMinn, Michael) |
Filing 7 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Connecticut Children's Medical Center* with answer to complaint due within *21* days. Attorney *Michael C. McMinn* *The McMinn Employment Law Firm, LLC* *1000 Lafayette Blvd., Suite 1100* *Bridgeport, CT 06604*. (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 #2 Order on Pretrial Deadlines, #4 Standing Protective Order, #5 Notice Re: Initial Discovery Protocols, #3 Electronic Filing Order, #1 Complaint filed by John Albanese Signed by Clerk on 10/28/2021.(Fazekas, J.) |
Filing 5 NOTICE RE: INITIAL DISCOVERY PROTOCOLS Signed by Clerk on 10/27/2021. (Attachments: #1 Initial Discovery Protocols Attachment)(Fazekas, J.) |
Filing 4 STANDING PROTECTIVE ORDER Signed by Judge Victor A. Bolden on 10/27/2021.(Fazekas, J.) |
Filing 3 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Victor A. Bolden on 10/27/2021.(Fazekas, J.) |
Filing 2 Order on Pretrial Deadlines: Amended Pleadings due by 12/26/2021. Discovery due by 4/28/2022. Dispositive Motions due by 6/2/2022. Signed by Clerk on 10/27/2021.(Fazekas, J.) |
Judge Victor A. Bolden added. (Walker, J.) |
Filing 1 COMPLAINT against Connecticut Childrens Medical Center ( Filing fee $402 receipt number ACTDC-6701768.), filed by John Albanese. (Attachments: #1 Exhibit Civil Cover Sheet)(McMinn, Michael) |
Request for Clerk to issue summons as to Connecticut Childrens Medical Center. (McMinn, 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.