Cagle et al v. Duro-Hilex Poly, LLC
Tevin Cagle and Gerald Robinson |
Duro-Hilex Poly, LLC |
3:2024cv00154 |
February 6, 2024 |
US District Court for the District of Connecticut |
Maria E Garcia |
Janet C Hall |
Civil Rights: Jobs |
28 U.S.C. § 1441 Petition for Removal - Employment Discrim |
Plaintiff |
Docket Report
This docket was last retrieved on April 3, 2024. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 24 NOTICE to Parties re Initial Discovery Protocols Signed by Clerk on 4/3/2024. (Attachments: #1 Discovery Attachment)(Freberg, B) |
Filing 23 SCHEDULING ORDER: Regarding Case Management Plan. Discovery due by 12/16/2024. Plaintiff to disclose experts by 9/16/2024. Defendants to disclose experts by 11/15/2024. Dispositive Motions due by 1/31/2025. Joint Status Report due by 6/26/2024. Joint Trial Memorandum due by 1/31/2025. Signed by Judge Janet C. Hall on 3/26/2024.(Barry, L.) |
Filing 22 Docket Entry Correction re: Order granting #20 Motion for Misjoinder of Parties: No correction to the party defendant in this case needed to be made on the docket. Novolex Shields, LLC, the defendant named in the original Complaint filed in state court, was corrected in defendants Notice of Removal (Doc. No. #1 ) to defendant Duro-Hilex Poly, LLC. (Barry, L.) |
Filing 21 ORDER granting #20 Motion for Joinder. SO ORDERED by Judge Janet C. Hall on 3/25/2024. (Barry, L.) |
Filing 20 Joint MOTION for Joinder by Tevin Cagle, Gerald Robinson. (Harris, Rebecca) |
Filing 19 REPORT of Rule 26(f) Planning Meeting. (Fritz, Jeffrey) |
Filing 18 ANSWER to Complaint (Notice of Removal) Answer and Affirmative Defenses to Plaintiffs' Complaint by Duro-Hilex Poly, LLC.(Fritz, Jeffrey) |
Filing 17 NOTICE of Appearance by Monica Paige Snyder on behalf of Duro-Hilex Poly, LLC (Snyder, Monica) |
Filing 16 ORDER granting #9 Motion to Appear Pro Hac Vice for Attorney Monica Snyder Perl. Certificate of Good Standing due by 4/22/2024. Signed by Clerk on 2/22/2024. (Freberg, B) |
Filing 15 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 #13 Protective Order, #1 Notice of Removal, filed by Duro-Hilex Poly, LLC, #12 Electronic Filing Order, #3 Certificate of Service filed by Duro-Hilex Poly, LLC, #2 Notice of Appearance filed by Duro-Hilex Poly, LLC, 7 Notice re: Disclosure Statement, #14 Order, #11 Order on Pretrial Deadlines, #5 Notice (Other) filed by Duro-Hilex Poly, LLC, #4 Notice (Other) filed by Duro-Hilex Poly, LLC, #6 Disclosure Statement filed by Duro-Hilex Poly, LLC Signed by Clerk on 2/22/2024. (Attachments: #1 Standing Order on Removed Cases)(Freberg, B) |
Set Deadlines/Hearings: Rule 26 Meeting Report due by 3/22/2024 (DeRubeis, B.) |
Filing 10 ORDER granting #8 MOTION for Extension of Time until March 14, 2024 to File Responsive Pleading. SO ORDERED by Judge Janet C. Hall on 2/12/2024. (Barry, L) |
Answer deadline updated for Duro-Hilex Poly, LLC to 3/14/2024. (Barry, L) |
Filing 9 MOTION for Attorney(s) Monica Snyder Perl to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-7643665) by Duro-Hilex Poly, LLC. (Attachments: #1 Exhibit A)(Fritz, Jeffrey) |
Filing 8 MOTION for Extension of Time until March 14, 2024 to File Responsive Pleading by Duro-Hilex Poly, LLC. (Fritz, Jeffrey) |
Filing 14 STANDING ORDER RE DISCOVERY Signed by Judge Janet C. Hall on 2/6/2024.(Freberg, B) |
Filing 13 STANDING PROTECTIVE ORDER Signed by Judge Janet C. Hall on 2/6/2024.(Freberg, B) |
Filing 12 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Janet C. Hall on 2/6/2024.(Freberg, B) |
Filing 11 Order on Pretrial Deadlines: Amended Pleadings due by 4/6/2024 Discovery due by 8/7/2024 Dispositive Motions due by 9/11/2024 Signed by Clerk on 2/6/2024.(Freberg, B) |
Judge Janet C. Hall and Judge Maria E. Garcia added. (Oliver, T.) |
Filing 7 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 2/6/24.(Hushin, Z.) |
Filing 6 Disclosure Statement Corporate Disclosure Statement by Duro-Hilex Poly, LLC. (Fritz, Jeffrey) |
Filing 5 NOTICE by Duro-Hilex Poly, LLC Statement of Removal (Fritz, Jeffrey) |
Filing 4 NOTICE by Duro-Hilex Poly, LLC Notice of Pending Motions (Fritz, Jeffrey) |
Filing 3 CERTIFICATE OF SERVICE by Duro-Hilex Poly, LLC Certificate of Filing and Service of Notice of Removal (Fritz, Jeffrey) |
Filing 2 NOTICE of Appearance by Jeffrey Allan Fritz on behalf of Duro-Hilex Poly, LLC (Fritz, Jeffrey) |
Filing 1 NOTICE OF REMOVAL by Duro-Hilex Poly, LLC from New Haven at New Haven, case number NNH-CV24-6139905-S. Filing fee $ 405 receipt number ACTDC-7639245, filed by Duro-Hilex Poly, LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Fritz, Jeffrey) |
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.