Williams v. State of Connecticut Department of Correction
Plaintiff: Allisia Williams
Defendant: State of Connecticut Department of Correction
Case Number: 3:2024cv00052
Filed: January 16, 2024
Court: US District Court for the District of Connecticut
Presiding Judge: Maria E Garcia
Referring Judge: Jeffrey A Meyer
Nature of Suit: Civil Rights: Jobs
Cause of Action: 28 U.S.C. ยง 1441 Petition for Removal- Civil Rights Act
Jury Demanded By: None
Docket Report

This docket was last retrieved on February 29, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
February 29, 2024 Filing 16 MOTION to Dismiss by State of Connecticut Department of Correction.Responses due by 3/21/2024 (Attachments: #1 Memorandum in Support of Motion to Dismiss, #2 Exhibit 1)(Brouillet, Nancy)
February 28, 2024 Opinion or Order Filing 15 GENERAL SCHEDULING ORDER. The parties' Joint Rule 26(f) Planning Meeting Report (Doc. #14 ) is hereby APPROVED as amended by this order. Discovery shall be completed by January 23, 2025, and all other interim discovery dates set forth in the parties' report are hereby adopted. Any dispositive summary judgment motions shall be filed by March 24, 2025, and any response to dispositive summary judgment motions shall be filed by April 24, 2025. The parties' joint trial memorandum is due by March 31, 2025, or within 60 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 October 25, 2024 at 3:00 p.m. Parties are instructed to call 877-402-9753; Access Code 8576007#. It is so ordered. Signed by Judge Jeffrey A. Meyer on 2/28/2024.(Lewis, D)
February 27, 2024 Filing 14 REPORT of Rule 26(f) Planning Meeting. (Brouillet, Nancy)
January 25, 2024 Filing 13 INITIAL DISCOVERY PROTOCOLS Signed by Judge Jeffrey A. Meyer on 1/25/2024.(Lewis, D)
January 25, 2024 Set Deadlines/Hearings: Rule 26 Meeting Report due by 2/29/2024 (Lewis, D)
January 25, 2024 Answer deadline updated for State of Connecticut Department of Correction to 3/5/2024. (Lewis, D)
January 19, 2024 Opinion or Order Filing 12 ORDER. The Motion for Extension of Time to File Responsive Pleading (Doc. #5 ) is GRANTED. It is so ordered.Signed by Judge Jeffrey A. Meyer on 1/19/2024. (Pincus, K.)
January 18, 2024 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 #7 Order on Pretrial Deadlines, 6 Notice re: Disclosure Statement, #4 Notice (Other) filed by State of Connecticut Department of Correction, #9 Standing Protective Order, #1 Notice of Removal, filed by State of Connecticut Department of Correction, #2 Notice of Appearance filed by State of Connecticut Department of Correction, #3 Notice (Other) filed by State of Connecticut Department of Correction, #8 Electronic Filing Order, #5 MOTION for Extension of Time until March 5, 2024 to File a Responsive Pleading filed by State of Connecticut Department of Correction, #10 Notice Signed by Clerk on 1/18/2024. (Attachments: #1 Standing Order on Removed Cases)(Chartier, A.)
January 16, 2024 Filing 10 NOTICE re Initial Discovery Protocols. Signed by Clerk on 1/16/2024. (Attachments: #1 Attachment)(Chartier, A.)
January 16, 2024 Opinion or Order Filing 9 Standing Protective Order Signed by Judge Jeffrey A. Meyer on 1/16/2024.(Chartier, A.)
January 16, 2024 Opinion or Order Filing 8 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Jeffrey A. Meyer on 1/16/2024.(Chartier, A.)
January 16, 2024 Opinion or Order Filing 7 Order on Pretrial Deadlines: Amended Pleadings due by 3/16/2024 Discovery due by 7/17/2024 Dispositive Motions due by 8/21/2024 Signed by Clerk on 1/16/2024.(Chartier, A.)
January 16, 2024 Filing 6 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 1/16/24.(Hushin, Z.)
January 16, 2024 Judge Jeffrey A. Meyer and Judge Maria E. Garcia added. (Oliver, T.)
January 16, 2024 Filing 5 MOTION for Extension of Time until March 5, 2024 to File a Responsive Pleading by State of Connecticut Department of Correction. (Brouillet, Nancy)
January 16, 2024 Filing 4 NOTICE by State of Connecticut Department of Correction STATEMENT REGARDING REMOVAL (Attachments: #1 Notice to Counsel for Cases Removed from Superior Court)(Brouillet, Nancy)
January 16, 2024 Filing 3 NOTICE by State of Connecticut Department of Correction NOTICE OF PENDING MOTIONS (Brouillet, Nancy)
January 16, 2024 Filing 2 NOTICE of Appearance by Nancy A. Brouillet on behalf of State of Connecticut Department of Correction (Brouillet, Nancy)
January 16, 2024 Filing 1 NOTICE OF REMOVAL by State of Connecticut Department of Correction from Superior Court of Hartford, case number HHD-CV24-6178758-S. Filing fee $ 405 receipt number ACTDC-7614428, filed by State of Connecticut Department of Correction. (Attachments: #1 State Court Summons, #2 State Court Complaint)(Brouillet, Nancy)

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: Williams v. State of Connecticut Department of Correction
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Allisia Williams
Represented By: Jerald Barber
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: State of Connecticut Department of Correction
Represented By: Nancy A. Brouillet
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?