Caruso v. Hartford HealthCare Corporation
Plaintiff: Paul Caruso
Defendant: Hartford HealthCare Corporation
Case Number: 3:2023cv01544
Filed: November 27, 2023
Court: US District Court for the District of Connecticut
Presiding Judge: Thomas O Farrish
Referring Judge: Alvin W Thompson
Nature of Suit: Labor: Family and Medical Leave Act
Cause of Action: 29 U.S.C. § 2612 Family & Medical Leave Act
Jury Demanded By: None
Docket Report

This docket was last retrieved on January 18, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
January 18, 2024 Opinion or Order Filing 22 ORDER RE JOINT STATUS REPORT. Signed by Judge Alvin W. Thompson on 1/18/2024. (Vascotto, J.)
January 18, 2024 Opinion or Order Filing 21 ORDER: The Rule 26(f) Report of Parties Planning Meeting (ECF No. #17 ) is hereby APPROVED. All discovery shall be completed by September 2, 2024. Dispositive motions are due by October 31, 2024. The court will issue a joint trial memorandum order after the dispositive motions deadline has passed. All other deadlines set forth in the report are approved. It is so ordered. Signed by Judge Alvin W. Thompson on 1/18/2024. (Vascotto, J.)
January 18, 2024 Filing 20 Minute Entry for proceedings held before Judge Alvin W. Thompson: Initial Planning Conference held on 1/18/2024. Total Time: 5 minutes. (Court Reporter Alicia Cayode Kyles.) (Vascotto, J.)
January 18, 2024 Set Deadlines: Joint Status Report due by 7/17/2024. Discovery due by 9/2/2024. Dispositive Motions due by 10/31/2024. (Ferguson, L.)
January 17, 2024 Filing 19 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. RESET FROM 1/17/2024. Initial Planning Conference set for 1/18/2024 02:00 PM before Judge Alvin W. Thompson via telephone. Dial-in instructions have been emailed to counsel of record. Anyone wishing to observe this proceeding should contact chambers at 860-240-3224 to request the dial-in instructions. (Vascotto, J.)
January 12, 2024 Filing 18 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. Initial Planning Conference set for 1/17/2024 02:00 PM before Judge Alvin W. Thompson via telephone. Dial-in instructions have been emailed to counsel of record. Anyone wishing to observe this proceeding should contact chambers at 860-240-3224 to request the dial-in instructions. (Vascotto, J.)
January 10, 2024 Filing 17 REPORT of Rule 26(f) Planning Meeting. (Jimenez, David)
January 3, 2024 Filing 16 ANSWER to Complaint (Notice of Removal) AND AFFIRMATIVE DEFENSES by Hartford HealthCare Corporation.(Jimenez, David)
November 29, 2023 Answer deadline updated for Hartford HealthCare Corporation to 1/3/2024. (Ferguson, L.)
November 29, 2023 Opinion or Order Filing 15 ORDER: Defendant Hartford Healthcare Corporation's Request for Enlargement of Time in Which to Respond to Plaintiff's Complaint (ECF No. #8 ) is hereby GRANTED. Defendant Hartford Healthcare Corporation shall file a response to the Complaint on or before January 3, 2024. It is so ordered. Signed by Judge Alvin W. Thompson on 11/29/2023. (Vascotto, J.)
November 28, 2023 Filing 14 STANDING ORDER ON REMOVED CASES. Signed by Clerk on 11/28/2023. (Mendez, D)
November 28, 2023 Filing 13 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 #6 Notice (Other) filed by Hartford HealthCare Corporation, #2 Notice of Appearance filed by Hartford HealthCare Corporation, #7 Disclosure Statement filed by Hartford HealthCare Corporation, #1 Notice of Removal, filed by Hartford HealthCare Corporation, #5 Notice (Other) filed by Hartford HealthCare Corporation, #8 MOTION for Extension of Time until January 3, 2024 to Respond to Plaintiff's Complaint filed by Hartford HealthCare Corporation, #4 Notice (Other) filed by Hartford HealthCare Corporation, #3 Notice of Appearance filed by Hartford HealthCare Corporation, #10 Order on Pretrial Deadlines, #12 Standing Protective Order, #11 Electronic Filing Order, 9 Notice re: Disclosure Statement. Signed by Clerk on 11/28/2023.(Mendez, D)
November 27, 2023 Opinion or Order Filing 12 STANDING PROTECTIVE ORDER. Signed by Judge Alvin W. Thompson on 11/27/2023. (Mendez, D)
November 27, 2023 Opinion or Order Filing 11 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER. Signed by Judge Alvin W. Thompson on 11/27/2023. (Mendez, D)
November 27, 2023 Opinion or Order Filing 10 Order on Pretrial Deadlines: Amended Pleadings due by 1/26/2024. Discovery due by 5/28/2024. Dispositive Motions due by 7/2/2024. Signed by Clerk on 11/27/2023. (Mendez, D)
November 27, 2023 Filing 9 Notice: Pursuant to Federal Rule of Civil Procedure 7.1, a 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 11/27/23.(Hushin, Z.)
November 27, 2023 Filing 8 MOTION for Extension of Time until January 3, 2024 to Respond to Plaintiff's Complaint by Hartford HealthCare Corporation. (Spence, Trisana)
November 27, 2023 Filing 7 Disclosure Statement by Hartford HealthCare Corporation. (Spence, Trisana)
November 27, 2023 Filing 6 NOTICE by Hartford HealthCare Corporation re #1 Notice of Removal, STATEMENT REGARDING REMOVAL (Spence, Trisana)
November 27, 2023 Filing 5 NOTICE by Hartford HealthCare Corporation re #1 Notice of Removal, OF PENDING MOTIONS (Spence, Trisana)
November 27, 2023 Filing 4 NOTICE by Hartford HealthCare Corporation re #1 Notice of Removal, CERTIFICATE OF FILING AND SERVICE OF PETITION FOR REMOVAL (Attachments: #1 Exhibit A)(Spence, Trisana)
November 27, 2023 Filing 3 NOTICE of Appearance by Trisana Natwya Spence on behalf of Hartford HealthCare Corporation (Spence, Trisana)
November 27, 2023 Filing 2 NOTICE of Appearance by David R. Jimenez on behalf of Hartford HealthCare Corporation (Jimenez, David)
November 27, 2023 Filing 1 NOTICE OF REMOVAL by Hartford HealthCare Corporation from Superior Court, J.D. of Hartford at Hartford, case number HHD-CV23-6176230-S. Filing fee $ 402 receipt number ACTDC-7561117, filed by Hartford HealthCare Corporation. (Attachments: #1 Exhibit A)(Jimenez, David)
November 27, 2023 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 this case: Caruso v. Hartford HealthCare Corporation
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Paul Caruso
Represented By: Michael John Reilly
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Hartford HealthCare Corporation
Represented By: David R. Jimenez
Represented By: Trisana Natwya Spence
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

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.


Why Is My Information Online?