HAMPTON v. LITTLE CAESARS ENTERPRISES, INC. et al
ROBERT HAMPTON |
LITTLE CAESARS ENTERPRISES, INC., PHOENIX NEXUS, YAEDON LC LLC, JOHN DOES 1-100;, ABC CORPORATIONS 1-100, FOULK RD DE LC LLC, DELRAN NJ LC LLC, LATIMER LC LLC, HAMILTON LC LLC and GOVERNORS PL DE LC LLC, |
1:2022cv01582 |
March 21, 2022 |
US District Court for the District of New Jersey |
Ann Marie Donio |
Karen M Williams |
Civil Rights: Other |
28 U.S.C. § 451 Employment Discrimination |
Plaintiff |
Docket Report
This docket was last retrieved on May 17, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Set/Reset Deadlines as to #22 MOTION to Dismiss Or In The Alternative Motion to Transfer Plaintiff's Complaint. Motion set for 6/21/2022 before Judge Karen M. Williams. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (alb) |
Filing 22 MOTION to Dismiss Or In The Alternative Motion to Transfer Plaintiff's Complaint by DELRAN NJ LC LLC, FOULK RD DE LC LLC, GOVERNORS PL DE LC LLC,, HAMILTON LC LLC, LATIMER LC LLC, PHOENIX NEXUS, YAEDON LC LLC. (Attachments: #1 Brief Memorandum of Law In Support Of Motion to Dismiss Or In The Alternative To Transfer Plaintiff's Complaint, #2 Declaration Declaration of Suo Fang and Exhibits, #3 Text of Proposed Order Proposed Order, #4 Text of Proposed Order Alternative Proposed Order, #5 Certification Certificate of Service)(KRAUSE, JONATHAN) |
Filing 21 Order Initial Conference set for 6/28/2022 10:30 AM in Camden - Courtroom 3B before Magistrate Judge Ann Marie Donio.. Signed by Magistrate Judge Ann Marie Donio on 5/16/2022. (alb) |
Filing 20 ANSWER to Complaint with Certificate of Service by LITTLE CAESARS ENTERPRISES, INC..(GOLDSHAW, SCOTT) |
Filing 19 Corporate Disclosure Statement by LITTLE CAESARS ENTERPRISES, INC.. (YANDACH, DIANE) |
Filing 18 Certification on behalf of DELRAN NJ LC LLC, FOULK RD DE LC LLC, GOVERNORS PL DE LC LLC,, HAMILTON LC LLC, LATIMER LC LLC, PHOENIX NEXUS, YAEDON LC LLC. (KRAUSE, JONATHAN) |
Filing 17 ORDER granting #16 Motion for Extension of Time to Answer; Little Caesar's deadline to answer or otherwise respond to the Complaint is hereby extended to May 16, 2022. Signed by Magistrate Judge Ann Marie Donio on 4/19/2022. (tf, ) |
Filing 16 MOTION for Extension of Time to File Answer to Plaintiff's Complaint by LITTLE CAESARS ENTERPRISES, INC.. (Attachments: #1 Text of Proposed Order)(YANDACH, DIANE) |
Filing 15 NOTICE of Appearance by DIANE M. YANDACH on behalf of LITTLE CAESARS ENTERPRISES, INC. (YANDACH, DIANE) |
Filing 14 NOTICE of Appearance by SCOTT B. GOLDSHAW on behalf of LITTLE CAESARS ENTERPRISES, INC. (GOLDSHAW, SCOTT) |
Order in all cases in which the basis of jurisdiction is 28 U.S.C. 1332, Diversity of Citizenship: Whether or not the Court issues an Order to Show Cause or other Order directing the filing of an amended pleading or removal petition on the issue of jurisdiction, the parties in all diversity cases are required to complete and file a Joint Certification of the Citizenship of the Parties, #click here, within 30 days of the filing of a Notice of Removal, or where the Complaint is initially filed in this Court, 30 days after an answer, other responsive pleading, or motion has been filed. Signed by Judge Karen M. Williams on 4/13/2022. (jab, ) |
Filing 13 WAIVER OF SERVICE Returned Executed by ROBERT HAMPTON. DELRAN NJ LC LLC waiver sent on 3/17/2022, answer due 5/16/2022; FOULK RD DE LC LLC waiver sent on 3/17/2022, answer due 5/16/2022; GOVERNORS PL DE LC LLC, waiver sent on 3/17/2022, answer due 5/16/2022; HAMILTON LC LLC waiver sent on 3/17/2022, answer due 5/16/2022; LATIMER LC LLC waiver sent on 3/17/2022, answer due 5/16/2022; PHOENIX NEXUS waiver sent on 3/17/2022, answer due 5/16/2022; YAEDON LC LLC waiver sent on 3/17/2022, answer due 5/16/2022. (KEATING, CHRISTOPHER) |
Filing 12 Third Party Litigation Funding disclosure statement pursuant to L.Civ.R 7.1.1(a)(1-3) filed by DELRAN NJ LC LLC, FOULK RD DE LC LLC, GOVERNORS PL DE LC LLC,, HAMILTON LC LLC, LATIMER LC LLC, PHOENIX NEXUS, YAEDON LC LLC. (Attachments: #1 Certificate of Service)(KRAUSE, JONATHAN) |
Filing 11 Corporate Disclosure Statement by LATIMER LC LLC. (Attachments: #1 Certificate of Service)(KRAUSE, JONATHAN) |
Filing 10 Corporate Disclosure Statement by GOVERNORS PL DE LC LLC,. (Attachments: #1 Certificate of Service)(KRAUSE, JONATHAN) |
Filing 9 Corporate Disclosure Statement by FOULK RD DE LC LLC. (Attachments: #1 Certificate of Service)(KRAUSE, JONATHAN) |
Filing 8 Corporate Disclosure Statement by YAEDON LC LLC. (Attachments: #1 Certificate of Service)(KRAUSE, JONATHAN) |
Filing 7 Corporate Disclosure Statement by HAMILTON LC LLC. (Attachments: #1 Certificate of Service)(KRAUSE, JONATHAN) |
Filing 6 Corporate Disclosure Statement by DELRAN NJ LC LLC. (Attachments: #1 Certificate of Service)(KRAUSE, JONATHAN) |
Filing 5 Corporate Disclosure Statement by PHOENIX NEXUS. (Attachments: #1 Certificate of Service)(KRAUSE, JONATHAN) |
Filing 4 SUMMONS Returned Executed by ROBERT HAMPTON. LITTLE CAESARS ENTERPRISES, INC. served on 3/8/2022, answer due 3/29/2022. (KEATING, CHRISTOPHER) |
Filing 3 NOTICE of Appearance by CHRISTOPHER JOHN KEATING on behalf of ROBERT HAMPTON (KEATING, CHRISTOPHER) |
Filing 2 NOTICE of Appearance by MARK ROBERT NATALE on behalf of ROBERT HAMPTON (NATALE, MARK) |
CLERK'S QUALITY CONTROL MESSAGE - Please be advised, pursuant to Fed. R. Civ. Pro. 7.1, a disclosure statement is required to be filed by a nongovernmental corporate party. Please refer to the Court's website at www.njd.uscourts.gov for a form and filing instructions. (jab,) |
Notice of Judicial Preferences. KMW #Click here for the Judge's Individual Procedure Requirements. (jab,) |
CLERK'S QUALITY CONTROL MESSAGE - The case you electronically filed has been processed, however, the following deficiencies were found: Cause of Action, . The Clerk's Office has made the appropriate changes. Please refer to the Attorney Case Opening Guide for processing electronically filed cases. (jab,) |
Judge Karen M. Williams and Magistrate Judge Ann Marie Donio added. (dmw) |
Filing 1 NOTICE OF REMOVAL by PHOENIX NEXUS, YAEDON LC LLC, JOHN DOES 1-100;, ABC CORPORATIONS 1-100, FOULK RD DE LC LLC, DELRAN NJ LC LLC, LATIMER LC LLC, HAMILTON LC LLC, GOVERNORS PL DE LC LLC, from Superior Court of New Jersey, Burlington County, case number BUR-L-000449-22. ( Filing and Admin fee $ 402 receipt number ANJDC-13271137), filed by PHOENIX NEXUS, YAEDON LC LLC, JOHN DOES 1-100;, ABC CORPORATIONS 1-100, FOULK RD DE LC LLC, DELRAN NJ LC LLC, LATIMER LC LLC, HAMILTON LC LLC, GOVERNORS PL DE LC LLC,. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Certification (Local Rule 11.2 Certification), #5 Civil Cover Sheet, #6 Certificate of Service)(KRAUSE, JONATHAN) |
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 New Jersey 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.