Praver v. Connecticut et al
Shaul Marshall Praver |
State of Connecticut, Dept of Corrections, Charles Williams, Lindell Burns, Michael Lathrop, Gunnar Weglarz, Mackenzie Whitlock, Paul Senita, Ivette Diaz, Nathan Heins, Elulia Garcia and Angel Quiros |
3:2022cv01616 |
December 19, 2022 |
US District Court for the District of Connecticut |
Thomas O Farrish |
Alvin W Thompson |
Civil Rights: Jobs |
42 U.S.C. ยง 1983 Civil Rights (Employment Discrimination) |
Plaintiff |
Docket Report
This docket was last retrieved on January 18, 2024. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 7 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Lindell Burns, State of Connecticut, Dept of Corrections, Ivette Diaz, Elulia Garcia, Nathan Heins, Michael Lathrop, Angel Quiros, Paul Senita, Gunnar Weglarz, Mackenzie Whitlock, Charles Williams* with answer to complaint due within *21* days. *Shaul Marshall Praver* *217 Greenbriar Rd* *Fairfield, CT 06824*. (Barry, L) |
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 Notice re: Disclosure Statement,, #3 Order on Pretrial Deadlines, #1 Complaint, filed by Shaul Marshall Praver, #5 Protective Order, #4 Electronic Filing Order Signed by Clerk on 12/21/2022. (Barry, L) |
Request for Clerk to issue summons as to All Defendants. (Barry, L) |
Filing 8 NOTICE re Initial Discovery Protocols Signed by Clerk on 12/19/2022. (Attachments: #1 Initial Discovery Protocol Attachment) (Barry, L) |
Filing 5 Standing PROTECTIVE ORDER Signed by Judge Alvin W. Thompson on 12/19/2022. (Barry, L) |
Filing 4 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Alvin W. Thompson on 12/19/2022. (Barry, L) |
Filing 3 Order on Pretrial Deadlines: Amended Pleadings due by 2/17/2023 Discovery due by 6/20/2023 Dispositive Motions due by 7/25/2023 Signed by Clerk on 12/19/2022. (Barry, L) |
Filing 2 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 12/19/2022. (Oliver, T.) |
Filing 1 COMPLAINT against Lindell Burns, State of Connecticut, Dept of Corrections, Ivette Diaz, Elulia Garcia, Nathan Heins, Michael Lathrop, Angel Quiros, Paul Senita, Gunnar Weglarz, Mackenzie Whitlock, Charles Williams, filed by Shaul Marshall Praver. (Attachments: #1 Civil Cover Sheet) (Oliver, T.) |
Filing fee received from Shaul Marshall Praver: $ 402.00, receipt number 373893 (Oliver, T.) |
Judge Alvin W. Thompson and Judge Thomas O. Farrish added. (Oliver, T.) |
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.