Scricca et al v. Boppy Company, LLC et al
Anthony Scricca, Coleen Rodriguez and Angel Miguel Rodriguez |
Boppy Company, LLC, Artsana U.S.A., Inc. doing business as Chicco and Target Corporation doing business as Target Stores, Inc. |
3:2022cv01497 |
November 23, 2022 |
US District Court for the District of Connecticut |
Robert N Chatigny |
Thomas O Farrish |
Personal Inj. Prod. Liability |
28 U.S.C. § 1446 Notice of Removal |
None |
Docket Report
This docket was last retrieved on March 21, 2024. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 38 ORDER granting #35 Consent Motion for Extension of Time to File Response re #33 MOTION to Dismiss until 3/3/2023. Responses due by 3/3/2023. Signed by Judge Robert N. Chatigny on 1/18/2023. (Rickevicius, L.) |
Filing 37 ORDER granting #36 Consent Motion for Extension of Time to File Response re #33 MOTION to Dismiss. Responses due by 3/3/2023. Signed by Judge Robert N. Chatigny on 1/18/2023. (Rickevicius, L.) |
Filing 36 First MOTION for Extension of Time to File Response/Reply as to #34 MOTION to Dismiss and brief in support until 3/3/2023 by Angel Miguel Rodriguez, Coleen Rodriguez, Anthony Scricca. (Bowman, Peter) |
Filing 35 First MOTION for Extension of Time to File Response/Reply as to #33 MOTION to Dismiss and brief in support until 3/3/2023 by Angel Miguel Rodriguez, Coleen Rodriguez, Anthony Scricca. (Bowman, Peter) |
Filing 34 MOTION to Dismiss and brief in support by Boppy Company, LLC.Responses due by 2/3/2023 (Klimczak, Walter) |
Filing 33 MOTION to Dismiss and brief in support by Artsana U.S.A., Inc..Responses due by 2/3/2023 (Klimczak, Walter) |
Filing 32 SCHEDULING ORDER: Please read full text of attached Order for details. Discovery due by 12/30/2024; Initial Status Report due by 2/13/2023; Settlement Conference 1/2025; Prefiling Conference Request Re: Dispositive motions due 11/15/2024; Trial Ready Date 4/28/2025; Trial Brief due by 2/28/2025. Signed by Judge Robert N. Chatigny on 1/13/2023. (Rickevicius, L.) |
Filing 31 ORDER granting #30 Consent nunc pro tunc Motion for Extension of Time to 1/24/2023 to Respond to Complaint. Signed by Judge Robert N. Chatigny on 1/11/2023. (Rickevicius, L.) |
Answer deadline updated for Target Corporation to 1/24/2023. (Rickevicius, L.) |
Filing 30 Consent MOTION for Extension of Time until 1/24/2023 to Respond to Complaint by Target Corporation. (Dwyer, Renee) |
Filing 29 Joint REPORT of Rule 26(f) Planning Meeting. (Dwyer, Renee) |
Filing 28 ORDER granting #27 Consent Motion for Extension of Time to 1/5/2023 to file the parties Rule 26(f) Report. Signed by Judge Robert N. Chatigny on 12/29/2022. (Rickevicius, L.) |
Set Deadlines: Rule 26 Meeting Report due by 1/5/2023. (Rickevicius, L.) |
Filing 27 Consent MOTION for Extension of Time until 1/5/2023 to file 26f Report by Target Corporation. (Dwyer, Renee) |
Filing 26 NOTICE by Artsana U.S.A., Inc. Of Consent to Removal (Klimczak, Walter) |
Filing 25 NOTICE by Boppy Company, LLC Of Consent to Removal (Klimczak, Walter) |
Filing 24 ORDER denying as moot #17 Motion for Extension of Time to January 14,2023 to plead in light of ECF No. 23. Signed by Judge Robert N. Chatigny on 12/5/2022. (Rickevicius, L.) |
Filing 23 ORDER granting #18 Consent Motion for Extension of Time to January 14, 2023 to plead. Signed by Judge Robert N. Chatigny on 12/5/2022. (Rickevicius, L.) |
Answer deadline updated for Artsana U.S.A., Inc. to 1/14/2023; Boppy Company, LLC to 1/14/2023. (Rickevicius, L.) |
Filing 22 NOTICE of Appearance by Kevin R. Kratzer on behalf of Artsana U.S.A., Inc. (Kratzer, Kevin) |
Filing 21 NOTICE of Appearance by Kevin R. Kratzer on behalf of Boppy Company, LLC (Kratzer, Kevin) |
Filing 20 NOTICE of Appearance by Timothy R. Scannell on behalf of Artsana U.S.A., Inc. (Scannell, Timothy) |
Filing 19 NOTICE of Appearance by Timothy R. Scannell on behalf of Boppy Company, LLC (Scannell, Timothy) |
Filing 18 MOTION for Extension of Time until January 14,2023 to plead by Artsana U.S.A., Inc.. (Klimczak, Walter) |
Filing 17 MOTION for Extension of Time until January 14,2023 to plead by Boppy Company, LLC. (Klimczak, Walter) |
Filing 16 Corporate Disclosure Statement by Artsana U.S.A., Inc.. (Klimczak, Walter) |
Filing 15 Corporate Disclosure Statement by Boppy Company, LLC. (Klimczak, Walter) |
Filing 14 NOTICE of Appearance by Walter J. Klimczak, III on behalf of Artsana U.S.A., Inc. (Klimczak, Walter) |
Filing 13 NOTICE of Appearance by Walter J. Klimczak, III on behalf of Boppy Company, LLC (Klimczak, Walter) |
Filing 12 NOTICE of Appearance by Peter Christopher Bowman on behalf of Angel Miguel Rodriguez, Coleen Rodriguez, Anthony Scricca (Bowman, Peter) |
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 #1 Notice of Removal, filed by Target Corporation, 7 Notice re: Disclosure Statement,, #9 Electronic Filing Order, #5 Notice (Other) filed by Target Corporation, #3 Corporate Disclosure Statement filed by Target Corporation, #4 Notice (Other) filed by Target Corporation, #8 Order on Pretrial Deadlines, #10 Protective Order, #6 Notice (Other) filed by Target Corporation Signed by Judge Robert N. Chatigny on 11/28/2022. (Attachments: #1 Standing Order)(Sichanh, Christina) |
Filing 10 STANDING PROTECTIVE ORDER Signed by Judge Robert N. Chatigny on 11/23/2022.(Sichanh, Christina) |
Filing 9 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Robert N. Chatigny on 11/23/2022.(Sichanh, Christina) |
Filing 8 Order on Pretrial Deadlines: Amended Pleadings due by 1/22/2023 Discovery due by 5/25/2023 Dispositive Motions due by 6/29/2023 Signed by Clerk on 11/23/2022.(Sichanh, Christina) |
Filing 7 Notice: Pursuant to Federal Rule of Civil Procedure 7.1 and Local Rule 7.1, any nongovernmental corporate party must electronically file a disclosure statement that identifies any parent corporation and any publicly held corporation owning 10% or more of its stock or states that there is no such corporation. Such disclosure statement must be filed with a party's first appearance, pleading, petition, motion, response, or other request addressed to the Court and must be supplemented if any required information changes during the case. Signed by Clerk on 11/23/2022.(Anastasio, F.) |
Filing 6 NOTICE by Target Corporation d/b/a Target Stores, Inc. Standing Orders (Dwyer, Renee) |
Filing 5 NOTICE by Target Corporation d/b/a Target Stores, Inc. Civil & Miscellaneous Orders (Dwyer, Renee) |
Filing 4 NOTICE by Target Corporation d/b/a Target Stores, Inc. Pending Motions (Dwyer, Renee) |
Filing 3 Corporate Disclosure Statement by Target Corporation d/b/a Target Stores, Inc.. (Dwyer, Renee) |
Filing 2 NOTICE of Appearance by Renee Wocl Dwyer on behalf of Target Corporation d/b/a Target Stores, Inc. (Dwyer, Renee) |
Filing 1 NOTICE OF REMOVAL by Target Corporation d/b/a Target Stores, Inc. from New Haven Superior Court, case number NNH-CV22-6128082-S. Filing fee $ 402 receipt number ACTDC-7148144, filed by Target Corporation d/b/a Target Stores, Inc..(Dwyer, Renee) |
Judge Robert N. Chatigny and Judge Thomas O. Farrish added. (Anastasio, F.) |
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.