Save 25% on a pre-paid one year subscription. |
|
|
53 |
Filed: 7/22/2016, Entered: None |
judgment |
|
JUDGMENT entered in favor of Town of East Haven against Francine Carbone.For Appeal Forms please go to the following website: http://www.ctd.uscourts.gov/forms/all-forms/appeals_forms Signed by Judge Dominic J. Squatrito on 7/22/16.(LaLone, L.) (Entered: 07/22/2016)
|
|
Request |
 |
|
|
52 |
Filed: 7/21/2016, Entered: None |
Order on motion for summary judgment |
|
ORDER granting 35 Motion for Summary Judgment. Judgment shall enter in favor of the defendant and the Clerk shall close this case. Signed by Judge Dominic J. Squatrito on 7/21/16. (LaLone, L.) (Entered: 07/22/2016)
|
|
Request |
 |
|
|
51 |
Filed: 2/25/2016, Entered: 2/25/2016 |
Reply to Response to motion |
|
REPLY to Response to 35 MOTION for Summary Judgment filed by Town of East Haven. (Conway, John)
|
|
Request |
 |
|
|
50 |
Filed: 2/8/2016, Entered: None |
Order on motion for extension of time |
|
ORDER granting 49 Motion for Extension of Time until February 25, 2016 to file a reply brief to 48 Memorandum in Opposition to 35 MOTION for Summary Judgment . Signed by Judge Dominic J. Squatrito on 2/8/16. (Pike, C.) (Entered: 02/08/2016)
|
|
Request |
 |
|
|
49 |
Filed: 2/4/2016, Entered: 2/4/2016 |
Motion for Extension of Time |
|
First MOTION for Extension of Time until February 25, 2016 on Consent to File Reply Brief 35 MOTION for Summary Judgment by Town of East Haven. (Conway, John)
|
|
Request |
 |
|
|
48 |
Filed: 1/31/2016, Entered: 1/31/2016 |
MEMORANDUM in Opposition to Motion |
|
Memorandum in Opposition re 35 MOTION for Summary Judgment filed by Francine Carbone. (Attachments: # 1 Statement of Material Facts, # 2 Exhibit 1 and Exhibit 2)(Williams, John)
|
|
Request |
 |
|
|
47 |
Filed: 12/17/2015, Entered: None |
Order on Motion for extension of time to file response/reply to motion |
|
ORDER granting 46 Motion for Extension of Time to File Response re 35 MOTION for Summary Judgment. Responses due by 2/1/2016. Signed by Judge Dominic J. Squatrito on 12/17/15. (Pike, C.) (Entered: 12/17/2015)
|
|
Request |
 |
|
|
46 |
Filed: 12/14/2015, Entered: 12/14/2015 |
Motion for extension of time to file response/reply to motion |
|
Consent MOTION for Extension of Time to File Response/Reply as to 35 MOTION for Summary Judgment until February 1, 2016 by Francine Carbone. (Williams, John)
|
|
Request |
 |
|
|
45 |
Filed: 12/9/2015, Entered: None |
Order on Motion to seal |
|
ORDER granting 39 Motion to Seal. Signed by Judge Dominic J. Squatrito on 12/9/15. (Pike, C.) (Entered: 12/09/2015)
|
|
Request |
 |
|
|
44 |
Filed: 12/8/2015, Entered: 12/8/2015 |
Sealed document |
|
Sealed Document: Exhibit D to Defendant's Local Rule 56(a)(1) Statement by Town of East Haven re 39 MOTION to Seal Defendant's Memorandum of Law in Support of Motion for Summary Judgment; Defendant's Local Rule 56(a)(1) Statement; and Exhibits A, C, and D to that statement, 38 Exhibit, . (Ringold, James)
|
|
|
 |
|
|
43 |
Filed: 12/8/2015, Entered: 12/8/2015 |
Sealed document |
|
Sealed Document: Exhibit C to Defendant's Local Rule 56(a)(1) Statement by Town of East Haven re 39 MOTION to Seal Defendant's Memorandum of Law in Support of Motion for Summary Judgment; Defendant's Local Rule 56(a)(1) Statement; and Exhibits A, C, and D to that statement, 38 Exhibit, . (Ringold, James)
|
|
|
 |
|
|
42 |
Filed: 12/8/2015, Entered: 12/8/2015 |
Sealed document |
|
Sealed Document: Exhibit A to Defendant's Local Rule 56(a)(1) Statement by Town of East Haven re 39 MOTION to Seal Defendant's Memorandum of Law in Support of Motion for Summary Judgment; Defendant's Local Rule 56(a)(1) Statement; and Exhibits A, C, and D to that statement, 38 Exhibit, . (Ringold, James)
|
|
|
 |
|
|
41 |
Filed: 12/8/2015, Entered: 12/8/2015 |
Sealed document |
|
Sealed Document: Defendant's Local Rule 56(a)(1) Statement by Town of East Haven re 37 Statement of Material Facts, 39 MOTION to Seal Defendant's Memorandum of Law in Support of Motion for Summary Judgment; Defendant's Local Rule 56(a)(1) Statement; and Exhibits A, C, and D to that statement . (Ringold, James)
|
|
|
 |
|
|
40 |
Filed: 12/8/2015, Entered: 12/8/2015 |
Sealed document |
|
Sealed Document: Defendant's Memorandum of Law in Support of Motion for Summary Judgment by Town of East Haven re 39 MOTION to Seal Defendant's Memorandum of Law in Support of Motion for Summary Judgment; Defendant's Local Rule 56(a)(1) Statement; and Exhibits A, C, and D to that statement, 36 Memorandum in Support of Motion . (Ringold, James)
|
|
|
 |
|
|
39 |
Filed: 12/8/2015, Entered: 12/8/2015 |
Motion to Seal |
|
MOTION to Seal Defendant's Memorandum of Law in Support of Motion for Summary Judgment; Defendant's Local Rule 56(a)(1) Statement; and Exhibits A, C, and D to that statement by Town of East Haven. (Ringold, James)
|
|
Request |
 |
|
|
38 |
Filed: 12/8/2015, Entered: 12/8/2015 |
Exhibit |
|
EXHIBIT by Town of East Haven re 37 Statement of Material Facts. (Attachments: # 1 Exhibit A (sealed cover sheet), # 2 Exhibit B, # 3 Exhibit C (sealed cover sheet), # 4 Exhibit D (sealed cover sheet), # 5 Exhibit E, # 6 Exhibit F)(Ringold, James)
|
|
|
 |
|
|
37 |
Filed: 12/8/2015, Entered: 12/8/2015 |
Statement of Material Facts |
|
Statement of Material Facts re 35 MOTION for Summary Judgment (redacted Rule 56(a)(1) statement) filed by Town of East Haven. (Ringold, James)
|
|
Request |
 |
|
|
36 |
Filed: 12/8/2015, Entered: 12/8/2015 |
memorandum in support of motion |
|
Memorandum in Support re 35 MOTION for Summary Judgment (redacted memorandum) filed by Town of East Haven. (Ringold, James)
|
|
Request |
 |
|
|
35 |
Filed: 12/8/2015, Entered: 12/8/2015 |
Motion for Summary Judgment |
|
MOTION for Summary Judgment by Town of East Haven.Responses due by 12/29/2015 (Ringold, James)
|
|
Request |
 |
|
|
34 |
Filed: 11/30/2015, Entered: None |
Order on Motion to withdraw as attorney |
|
ORDER granting 33 Motion to Withdraw as Attorney. Attorney Christopher Y. Duby terminated. Signed by Judge Dominic J. Squatrito on 11/30/15. (Pike, C.) (Entered: 11/30/2015)
|
|
Request |
 |
|
|
33 |
Filed: 11/24/2015, Entered: 11/24/2015 |
Motion to withdraw as attorney |
|
MOTION for Christopher Duby to Withdraw as Attorney by Francine Carbone. (Duby, Christopher)
|
|
Request |
 |
|
|
32 |
Filed: 11/23/2015, Entered: None |
Order on motion for extension of time |
|
ORDER granting 31 Motion for Extension of Time until December 8, 2015 to file a dispositive motion. If no dispositive motion is filed, the parties shall file their joint trial memorandum by December 8, 2015. All other scheduled dates shall not be modified by this Order. Signed by Judge Dominic J. Squatrito on 11/23/15. (Pike, C.) (Entered: 11/23/2015)
|
|
Request |
 |
|
|
31 |
Filed: 11/19/2015, Entered: 11/19/2015 |
Motion for Extension of Time |
|
Second MOTION for Extension of Time until December 8, 2015on Consent to File Motion For Summary Judgment by Town of East Haven. (Conway, John)
|
|
Request |
 |
|
|
30 |
Filed: 10/8/2015, Entered: None |
Order on motion for extension of time |
|
ORDER granting 29 Motion for Extension of Time. The defendant shall file its motion for summary judgment by December 1, 2015. Signed by Judge Dominic J. Squatrito on 10/08/2015. (Ring, T.) (Entered: 10/08/2015)
|
|
Request |
 |
|
|
29 |
Filed: 10/7/2015, Entered: 10/7/2015 |
Motion for Extension of Time |
|
First MOTION for Extension of Time until December 1, 2015 (On Consent) To File Motion for Summary Judgment by Town of East Haven. (Conway, John)
|
|
Request |
 |
|
|
28 |
Filed: 8/31/2015, Entered: None |
Order on motion for extension of time |
|
ORDER granting in part 27 Motion for Extension of Time until September 21, 2015 to respond to Interrogatories and Requests for Production. All other scheduled dates shall not be modified by this Order. Signed by Judge Dominic J. Squatrito on 8/31/15. (Pike, C.) (Entered: 08/31/2015)
|
|
Request |
 |
|
|
27 |
Filed: 8/25/2015, Entered: 8/25/2015 |
Motion for Extension of Time |
|
MOTION for Extension of Time until Sept. 19. 2015 Interrogatories and Request to Admit by Francine Carbone. (Duby, Christopher)
|
|
Request |
 |
|
|
26 |
Filed: 7/29/2015, Entered: 7/29/2015 |
Notice of Appearance |
|
NOTICE of Appearance by Robert Lawrence O'Brien on behalf of Francine Carbone (O'Brien, Robert)
|
|
Request |
 |
|
|
25 |
Filed: 7/29/2015, Entered: 7/29/2015 |
Notice of Appearance |
|
NOTICE of Appearance by Christopher Y. Duby on behalf of Francine Carbone (Duby, Christopher)
|
|
Request |
 |
|
|
24 |
Filed: 5/6/2015, Entered: None |
Order of Transfer |
|
ORDER OF TRANSFER. Case reassigned to Judge Dominic J. Squatrito for all further proceedings Signed by Clerk on 05/06/2015.(Lynch, K.) (Entered: 05/06/2015)
|
|
Request |
 |
|
|
23 |
Filed: 4/24/2015, Entered: None |
Status Conference |
|
Minute Entry for proceedings held before Judge Jeffrey A. Meyer: Telephone Status Conference held on 4/24/2015. Total Time: 2 minutes(Court Reporter Diana Huntington.) (Gutierrez, Y.) (Entered: 04/24/2015)
|
|
Request |
 |
|
|
22 |
Filed: 4/24/2015, Entered: 4/24/2015 |
Notice of Appearance |
|
NOTICE of Appearance by James Efrem Ringold on behalf of Town of East Haven (Ringold, James)
|
|
Request |
 |
|
|
21 |
Filed: 4/13/2015, Entered: None |
Calendar Entry |
|
NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.RESET FROM 4/14/2015 at 11:00 am Telephonic Status Conference set for 4/24/2015 03:30 PM in Courtroom Two, 915 Lafayette Blvd., Bridgeport, CT before Judge Jeffrey A. Meyer.Plaintiff's counsel will initiate the call. Once all parties are on the conference call, they should call Chambers at (203) 579-5554. (Gutierrez, Y.) (Entered: 04/13/2015)
|
|
Request |
 |
|
|
20 |
Filed: 12/1/2014, Entered: None |
Order on motion for extension of time |
|
ORDER granting 18 defendant's Motion for Extension of Time and 19 plaintiff's Motion for Extension of Time. Defendant shall serve its responses to Plaintiff's Interrogatories and Requests for Production by January 5, 2014. Plaintiff shall answer and/or object to the Defendants First Set of Interrogatories and Requests for Production by January 18, 2015. Signed by Judge Jeffrey A. Meyer on 12/1/2014. (Steinfeld, Sarah) (Entered: 12/01/2014)
|
|
Request |
 |
|
|
19 |
Filed: 11/26/2014, Entered: 11/26/2014 |
Motion for Extension of Time |
|
MOTION for Extension of Time until January 18, 2015 To Respond To Defendant's First Set of Interrogatories and Requests for Production by Francine Carbone. (Williams, John)
|
|
Request |
 |
|
|
18 |
Filed: 11/24/2014, Entered: 11/24/2014 |
Motion for Extension of Time |
|
Consent MOTION for Extension of Time until January 5, 2014 To Respond to Plaintiff's First Set of Interrogatories and Requests for Production by Town of East Haven. (Conway, John)
|
|
Request |
 |
|
|
17 |
Filed: 11/13/2014, Entered: 11/13/2014 |
Answer |
|
ANSWER to 1 Complaint by Town of East Haven.(Conway, John)
|
|
Request |
 |
|
|
16 |
Filed: 10/14/2014, Entered: None |
Scheduling Order |
|
SCHEDULING ORDER:The parties' Rule 26(f) Planning Report (Doc. # 15 ) is hereby APPROVED. All discovery shall be completed by 10/1/2015. Dispositive motions shall be filed by 11/1/2015. All other dates requested in the parties' Rule 26(f) report are also approved. The parties' joint trial memorandum is due by 12/1/2015, or within 30 days of the Court's ruling on dispositive motions, whichever date is later. This case will be ready for trial by 1/1/2016, or within 30 days of the filing of the joint trial memorandum, whichever date is later. Please refer to Judge Meyer's webpage on the District of Connecticut website for Judge Meyer's "Pretrial Preferences" and "Trial Preferences" and for Judge Meyer's "Instructions for Discovery Disputes" and "Instructions for Joint Trial Memorandum." A telephonic status conference will be held 4/14/2015 at 11:00 am. Plaintiff shall initiate call. Once all parties are on the line, please call chambers at (203)579-5554. It is so ordered. Signed by Judge Jeffrey A. Meyer on 10/14/2014.(Steinfeld, Sarah) (Entered: 10/14/2014)
|
|
Request |
 |
|
|
15 |
Filed: 10/13/2014, Entered: 10/13/2014 |
Report of Rule 26.f Planning Meeting |
|
Joint REPORT of Rule 26(f) Planning Meeting. (Williams, John)
|
|
Request |
 |
|
|
14 |
Filed: 9/29/2014, Entered: None |
Order on motion for extension of time |
|
ORDER granting 12 Motion for Extension of Time until 10/14/14 to File Rule 26(f) Report. Signed by Judge Jeffrey A. Meyer on 9/29/2014. (Gutierrez, Y.) (Entered: 09/29/2014)
|
|
Request |
 |
|
|
13 |
Filed: 9/26/2014, Entered: None |
Order on motion for extension of time |
|
ORDER granting 11 Motion for Extension of Time 1 Complaint. Signed by Clerk on 9/26/14. (Campbell, A) (Entered: 09/26/2014)
|
|
Request |
 |
|
|
12 |
Filed: 9/25/2014, Entered: 9/25/2014 |
Motion for Extension of Time |
|
First MOTION for Extension of Time until 10/14/14 to File Rule 26(f) Report by Town of East Haven. (Conway, John)
|
|
Request |
 |
|
|
11 |
Filed: 9/25/2014, Entered: 9/25/2014 |
Motion for Extension of Time |
|
First MOTION for Extension of Time until 10/24/14to File Answer or Motion Addressed to the Complaint by Town of East Haven. (Conway, John)
|
|
Request |
 |
|
|
10 |
Filed: 8/11/2014, Entered: 8/11/2014 |
Notice of Appearance |
|
NOTICE of Appearance by John F. Conway on behalf of Town of East Haven (Conway, John)
|
|
Request |
 |
|
|
9 |
Filed: 8/7/2014, Entered: 8/7/2014 |
summons returned executed |
|
SUMMONS Returned Executed by Francine Carbone. Town of East Haven served on 8/5/2014, answer due 8/26/2014. (Attachments: # 1 Summons, # 2 Marshal's Return)(Williams, John)
|
|
Request |
 |
|
|
8 |
Filed: 8/4/2014, Entered: 8/4/2014 |
Electronic Summons Issued |
|
ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Town of East Haven* with answer to complaint due within *21* days. Attorney *John R. Williams* *51 Elm St., Ste. 409* *New Haven, CT 06510*. (Lynch, K.)
|
|
Request |
 |
|
|
7 |
Filed: 8/4/2014, Entered: 8/4/2014 |
Electronic Service Documents |
|
NOTICE TO COUNSEL: Counsel initiating or removing this action is responsible for serving all parties with attached documents and copies of 5 Standing Protective Order, 4 Electronic Filing Order, 3 Order on Pretrial Deadlines, 6 Notice re Initial Discovery Protocols 1 Complaint filed by Francine Carbone, 2 Notice of Appearance filed by Francine Carbone Signed by Clerk on 8/4/2014.(Lynch, K.)
|
|
Request |
 |
|
|
6 |
Filed: 8/4/2014, Entered: 8/4/2014 |
Notice |
|
NOTICE re Initial Discovery Protocols Signed by Clerk on 8/4/2014. (Attachments: # 1 Discovery Attachment)(Lynch, K.)
|
|
Request |
 |
|
|
5 |
Filed: 8/4/2014, Entered: 8/4/2014 |
protective order |
|
STANDING PROTECTIVE ORDER Signed by Judge Jeffrey A. Meyer on 8/4/2014.(Lynch, K.)
|
|
Request |
 |
|
|
4 |
Filed: 8/4/2014, Entered: 8/4/2014 |
Electronic Filing Order |
|
ELECTRONIC FILING ORDER - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Jeffrey A. Meyer on 8/4/2014.(Lynch, K.)
|
|
Request |
 |
|
|
Save 25% on a pre-paid one year subscription. |
|
|
3 |
Filed: 8/4/2014, Entered: 8/4/2014 |
Order on Pretrial Deadlines |
|
Order on Pretrial Deadlines: Motions to Dismiss due on 11/3/2014. Amended Pleadings due by 10/3/2014 Discovery due by 2/3/2015 Dispositive Motions due by 3/5/2015 Signed by Clerk on 8/4/2014.(Lynch, K.)
|
|
Request |
 |
|
|
2 |
Filed: 8/4/2014, Entered: 8/4/2014 |
Notice of Appearance |
|
NOTICE of Appearance by John R. Williams on behalf of Francine Carbone (Williams, John)
|
|
Request |
 |
|
|
1 |
Filed: 8/4/2014, Entered: 8/4/2014 |
Complaint |
|
COMPLAINT against Town of East Haven ( Filing fee $400 receipt number 0205-3321354.), filed by Francine Carbone.(Williams, John)
|
|
Request |
 |
|
|
|
Filed: 7/22/2016, Entered: None |
Judicial Evaluation Program Survey |
|
|
|
Request |
 |
|
|
|
Filed: 7/22/2016, Entered: None |
Unknown Document Type |
|
JUDICIAL PROCEEDINGS SURVEY: The following link to the confidential survey requires you to log into CM/ECF for SECURITY purposes. Once in CM/ECF you will be prompted for the case number. Although you are receiving this survey through CM/ECF, it is hosted on an independent website called SurveyMonkey. Once in SurveyMonkey, the survey is located in a secure account. The survey is not docketed and it is not sent directly to the judge. To ensure anonymity, completed surveys are held up to 90 days before they are sent to the judge for review. We hope you will take this opportunity to participate, please click on this link: https://ecf.ctd.uscourts.gov/cgi-bin/Dispatch.pl?survey (LaLone, L.)
|
|
Request |
 |
|
|
|
Filed: 12/17/2015, Entered: None |
Set Motion and Rcmd Ruling Deadlines/Hearings |
|
|
|
Request |
 |
|
|
|
Filed: 12/17/2015, Entered: None |
Unknown Document Type |
|
Set/Reset Deadlines as to 35 MOTION for Summary Judgment . Responses due by 2/1/2016. (Pike, C.)
|
|
Request |
 |
|
|
|
Filed: 11/23/2015, Entered: None |
set deadlines/hearings |
|
|
|
Request |
 |
|
|
|
Filed: 11/23/2015, Entered: None |
Unknown Document Type |
|
Set Deadlines/Hearings: Dispositive Motions due by 12/8/2015 Trial Brief due by 12/8/2015 (Pike, C.)
|
|
Request |
 |
|
|
|
Filed: 10/8/2015, Entered: None |
set deadlines/hearings |
|
|
|
Request |
 |
|
|
|
Filed: 10/8/2015, Entered: None |
Unknown Document Type |
|
Set Deadline: Dispositive Motions due by 12/1/2015. (Glynn, T.)
|
|
Request |
 |
|
|
|
Filed: 9/29/2014, Entered: None |
set deadlines/hearings |
|
|
|
Request |
 |
|
|
|
Filed: 9/29/2014, Entered: None |
Unknown Document Type |
|
Set Deadlines: Rule 26 Meeting Report due by 10/14/2014 (Gutierrez, Y.)
|
|
Request |
 |
|
|
|
Filed: 8/4/2014, Entered: None |
Request to Issue Summons |
|
|
|
Request |
 |
|
|
|
Filed: 8/4/2014, Entered: None |
Add and Terminate Judges |
|
|
|
Request |
 |
|
|
|
Filed: 8/4/2014, Entered: None |
Unknown Document Type |
|
Request for Clerk to issue summons as to Town of East Haven. (Williams, John)
|
|
Request |
 |
|
|
|
Filed: 8/4/2014, Entered: None |
Unknown Document Type |
|
Judge Jeffrey A. Meyer added. (Malone, P.)
|
|
Request |
 |