Baker v. Town of Hamden et al
Patrick Baker |
Town of Hamden, Kelley, Town of Shelton, Veterinary Associates of Derby LLC, Kernstock and Central Hospital for Veterinary Medicine, Inc. |
3:2024cv00878 |
May 15, 2024 |
U.S. District Court for the District of Connecticut |
Jeffrey A Meyer |
S Dave Vatti |
Civil Rights: Other |
42 U.S.C. § 1983 Civil Rights Act |
Plaintiff |
Docket Report
This docket was last retrieved on January 27, 2025. A more recent docket listing may be available from PACER.
Document Text |
---|
USM 285 forms together with four Summons, two Notice of Lawsuit/Request for Waiver of Service, Complaint, OSC, OPTD, Order granting IFP and Standing Orders reviewed and brought to the USM Office in Bridgeport for service on defendants Town of Hamden, Town of Shelton, Kernstock, Kelley, Central Hospital for Veterinary Medicine, Inc. and Veterinary Associates of Derby LLC. (Fanelle, N.) |
USM 285 forms together with Summons, 9 order granting IFP, #18 , #1 , #2 , 3 , #4 , #5 , #6 , #7 , and #8 for Kemstock, Kelley, Town of Hamden and Town of Shelton put in mail box in Clerk's Office and email notification to USM for service. USM 285 forms together with Notice of Lawsuit/Request for Waiver of Service, 9 order granting IFP, #18 , #1 , #2 , 3 , #4 , #5 , #6 , #7 , and #8 for Central Hospital for Veterinary Medicine, Inc. and Veterinary Associates of Derby LLC emailed to USM for service. (Chartier, A.) |
Filing 23 USM 285 forms together with Summons to Town of Hamden, Town of Shelton, Kernstock and Kelley and Notice of Lawsuit/Request for Waiver of Service of Summons to Veterinary Associates of Derby LLC and Central Hospital for Veterinary Medicine, Inc. and all instructions mailed to IFP plaintiff to complete and return to Clerk's office. (Chartier, A.) |
Filing 22 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Town of Shelton* with answer to complaint due within *21* days. *Patrick Baker* *575 Reef Rd.* *Fairfield, CT 06824*. (Chartier, A.) |
Filing 21 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Town of Hamden* with answer to complaint due within *21* days. *Patrick Baker* *575 Reef Rd.* *Fairfield, CT 06824*. (Chartier, A.) |
Filing 20 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Kernstock* with answer to complaint due within *21* days. *Patrick Baker* *575 Reef Rd.* *Fairfield, CT 06824*. (Chartier, A.) |
Filing 19 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Kelley* with answer to complaint due within *21* days. *Patrick Baker* *575 Reef Rd.* *Fairfield, CT 06824*. (Chartier, A.) |
Filing 18 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 Standing Protective Order, #8 Notice of Option to Consent to Magistrate Judge Jurisdiction, #6 Electronic Filing Order, #1 Complaint, filed by Patrick Baker, #5 Order on Pretrial Deadlines, #2 MOTION for Leave to Proceed in forma pauperis filed by Patrick Baker, 3 Notice re: Disclosure Statement, #4 Consent to Electronic Notice filed by Patrick Baker Signed by Clerk on 5/23/2024.(Chartier, A.) |
Filing 17 ENTERED IN ERROR - ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Veterinary Associates of Derby LLC* with answer to complaint due within *21* days. *Patrick Baker* *575 Reef Rd.* *Fairfield, CT 06824*. (Chartier, A.) Modified on 5/23/2024 to add entered in error as this defendant will be issued a Waiver(Chartier, A.). |
Filing 16 ENTERED IN ERROR - ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Central Hospital for Veterinary Medicine, Inc.* with answer to complaint due within *21* days. *Patrick Baker* *575 Reef Rd.* *Fairfield, CT 06824*. (Chartier, A.) Modified on 5/23/2024 to add entered in error as this defendant will be issued a Waiver (Chartier, A.). |
![]() |
Filing 14 MOTION to Withdraw #4 Consent to Electronic Notice by Patrick Baker. (Pesta, J.) |
![]() |
![]() |
Filing 11 MOTION to Withdraw #4 Consent to Electronic Notice by Patrick Baker. (Chartier, A.) |
Filing 10 MOTION to Expedite Ruling on Motion for FEE Waiver by Patrick Baker. (Chartier, A.) |
![]() |
Filing 8 Notice of Option to Consent to Magistrate Judge Jurisdiction.(Chartier, A.) |
![]() |
![]() |
![]() |
Filing 4 Consent to Electronic Notice by Patrick Baker (Imbriani, S) |
Filing 3 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 5/15/2024.(Imbriani, S) |
Filing 2 MOTION for Leave to Proceed in forma pauperis by Patrick Baker. (Imbriani, S) |
Filing 1 COMPLAINT against Central Hospital for Veterinary Medicine, Inc., Kelley, Kernstock, Town of Hamden, Town of Shelton, Veterinary Associates of Derby LLC, filed by Patrick Baker.(Imbriani, S) (Additional attachment(s) added on 5/15/2024: #1 replacement pdf) (Imbriani, S). |
Judge Jeffrey A. Meyer and Judge S. Dave Vatti added. (Oliver, T.) |
Access additional case information on PACER
Use the links below to access additional information about this case on the U.S. 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.