DeJesus v. Max Restaurant Group, LLC
Alex DeJesus |
Max Restaurant Group, LLC d/b/a Savoy Pizzeria and Craft Bar and Max Restaurant Group, LLC d/b/a Savoy Pizzeria and Craft Bar doing business as Savoy Pizzeria and Craft Bar |
3:2022cv01236 |
October 4, 2022 |
US District Court for the District of Connecticut |
Jeffrey A Meyer |
S Dave Vatti |
Labor: Family and Medical Leave Act |
29 U.S.C. § 2612 Family & Medical Leave Act |
None |
Docket Report
This docket was last retrieved on November 22, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 16 GENERAL SCHEDULING ORDER. The parties' Rule 26(f) Planning Report (Doc. #15 ) is hereby APPROVED as modified by this order. All discovery shall be completed by September 1, 2023, and all other interim discovery dates set forth in the parties' Rule 26(f) Report are hereby adopted. Any dispositive summary judgment motions shall be filed by November 1, 2023, and any response to dispositive summary judgment motions shall be filed by December 1, 2023. The parties' joint trial memorandum is due by November 1, 2023, or within 30 days of the Court's ruling on dispositive summary judgment motions, whichever date is later. The Court will thereafter set a trial date, and the parties should be prepared to proceed to jury selection within 30 days of the filing of the joint trial memorandum. Please refer to Judge Meyer's webpage on the District of Connecticut website for Judge Meyer's "Instructions for Discovery Disputes" and "Instructions for Joint Trial Memorandum" and "Pretrial Preferences" and "Trial Preferences." The parties are encouraged to commence discovery forthwith and to arrange their schedules in contemplation of the briefing deadlines for any dispositive motions, because the Court is unlikely to grant a future request for an extension of the scheduling order absent extraordinary and unforeseeable circumstances. A telephonic status conference will be held on June 16, 2023 at 3:30 p.m. Parties are instructed to call 877-402-9753; Access Code 8576007#. It is so ordered. Signed by Judge Jeffrey A. Meyer on 11/22/22.(Barry, Donna) |
Filing 15 REPORT of Rule 26(f) Planning Meeting. (Spagnola, Michael) |
Filing 14 ANSWER to Complaint (Notice of Removal) by Max Restaurant Group, LLC.(Spagnola, Michael) |
Filing 13 ORDER granting defendant's Motion for Extension of Time (Doc. #8 ) until November 10, 2022 to plead to plaintiff's complaint. Signed by Judge Jeffrey A. Meyer on 10/6/22. (Barry, Donna) |
Answer deadline updated for Max Restaurant Group, LLC to 11/10/2022. (Barry, Donna) |
Filing 12 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 Notice (Other) filed by Max Restaurant Group, LLC, #7 Corporate Disclosure Statement filed by Max Restaurant Group, LLC, #5 Notice (Other) filed by Max Restaurant Group, LLC, #10 Electronic Filing Order, #1 Notice of Removal filed by Max Restaurant Group, LLC, #4 Notice (Other) filed by Max Restaurant Group, LLC, #11 Protective Order, #9 Order on Pretrial Deadlines, #3 Notice (Other) filed by Max Restaurant Group, LLC, #8 MOTION for Extension of Time until November 10, 2022 to plead to Plaintiff's Complaint filed by Max Restaurant Group, LLC, #6 Notice of Appearance filed by Max Restaurant Group, LLC Signed by Clerk on 10/5/2022. (Attachments: #1 Standing Order on Removed Cases)(Chartier, AnnMarie) |
Filing 11 STANDING PROTECTIVE ORDER Signed by Judge Jeffrey A. Meyer on 10/4/2022.(Chartier, AnnMarie) |
Filing 10 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Jeffrey A. Meyer on 10/4/2022.(Chartier, AnnMarie) |
Filing 9 Order on Pretrial Deadlines: Amended Pleadings due by 12/3/2022 Discovery due by 4/5/2023 Dispositive Motions due by 5/10/2023 Signed by Clerk on 10/4/2022.(Chartier, AnnMarie) |
Judge Jeffrey A. Meyer and Judge S. Dave Vatti added. Motions referred to S. Dave Vatti (Oliver, T.) |
Filing 8 MOTION for Extension of Time until November 10, 2022 to plead to Plaintiff's Complaint by Max Restaurant Group, LLC. (Spagnola, Michael) |
Filing 7 Corporate Disclosure Statement by Max Restaurant Group, LLC identifying Corporate Parent Max Hospitality, LLC for Max Restaurant Group, LLC. (Spagnola, Michael) |
Filing 6 NOTICE of Appearance by Michael John Spagnola on behalf of Max Restaurant Group, LLC (Spagnola, Michael) |
Filing 5 NOTICE by Max Restaurant Group, LLC of Pending Motions (Spagnola, Michael) |
Filing 4 NOTICE by Max Restaurant Group, LLC of Compliance with Standing Order in Removed Cases - Removal Statement (Spagnola, Michael) |
Filing 3 NOTICE by Max Restaurant Group, LLC of Filing of Notice of Removal (Spagnola, Michael) |
Filing 2 NOTICE by Max Restaurant Group, LLC of Filing and Service of Notice of Removal (Spagnola, Michael) |
Filing 1 NOTICE OF REMOVAL by Max Restaurant Group, LLC from Hartford, case number HHD-CV22-6160471. Filing fee $ 402 receipt number ACTDC-7090207, filed by Max Restaurant Group, LLC.(Spagnola, 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.