Search is not available for this dataset
identifier
stringlengths
0
100
sequence
int64
0
75.2k
text
stringlengths
1
420k
https://archive.org/download/gov.uscourts.casd.260739/gov.uscourts.casd.260739.docket.json
16
NOTICE OF HEARING as to Defendant Oliver Stratton Farnsworth: Accept Plea with P.O. Report set for 4/14/08 is vacated and continued to 6/2/2008 09:30 AM in Courtroom 09 before Judge Larry Alan Burns pursuant to the joint request of Robert Elmer Schroth, Sr., defense counsel for Oliver Farnsworth and Assistant U.S. Attorney, Caleb Mason. Court Reporter: N/A(tlw)
https://archive.org/download/gov.uscourts.casd.260739/gov.uscourts.casd.260739.docket.json
17
NOTICE OF HEARING as to Defendant Oliver Stratton Farnsworth: Accept Plea with P.O. Report set for 6/2/08 is vacated and continued to 6/30/2008 09:30 AM in Courtroom 09 before Judge Larry Alan Burns pursuant to the joint request of Robert Elmer Schroth, Sr., defense counsel for Oliver Farnsworth and Assistant U.S. Attorney, Caleb Mason. Court Reporter: N/A(tlw) (tlw)
https://archive.org/download/gov.uscourts.casd.260739/gov.uscourts.casd.260739.docket.json
18
Sentencing Document: Objections to PSR by Oliver Stratton Farnsworth (Schroth, Robert)Attorney emailed re missing certificate of service (pdc).
https://archive.org/download/gov.uscourts.casd.260739/gov.uscourts.casd.260739.docket.json
19
SENTENCING SUMMARY CHART by Oliver Stratton Farnsworth (Schroth, Robert) Attorney emailed re missing certificate of service (pdc).
https://archive.org/download/gov.uscourts.casd.260739/gov.uscourts.casd.260739.docket.json
20
Sentencing Document: Letter by Oliver Stratton Farnsworth (mkz)
https://archive.org/download/gov.uscourts.casd.260739/gov.uscourts.casd.260739.docket.json
21
Sentencing Document: Declaration in Support of Request for Minor Role by Oliver Stratton Farnsworth (mkz)
https://archive.org/download/gov.uscourts.casd.260739/gov.uscourts.casd.260739.docket.json
22
Minute Entry for proceedings held before Judge Larry Alan Burns: Court accepts the plea taken before the Magistrate Judge as to defendant Oliver Stratton Farnsworth (1). P/O Report and Sentencing held on 6/30/2008 for Oliver Stratton Farnsworth (1). Count(s) 1, Bureau of Prisons for 37 months, supervised release 3 years, no fine, assessment $100.00. (Court Reporter EVA OEMICK).(Plaintiff Attorney Caleb Mason).(Defendant Attorney Robert E. Schroth). (tlw)
https://archive.org/download/gov.uscourts.casd.260739/gov.uscourts.casd.260739.docket.json
23
JUDGMENT as to Oliver Stratton Farnsworth (1), Count(s) 1, Bureau of Prisons for 37 months, supervised release 3 years, no fine, assessment $100.00. Signed by Judge Larry Alan Burns. (pdc) (kaj).
https://archive.org/download/gov.uscourts.casd.260739/gov.uscourts.casd.260739.docket.json
24
Revocation of Supervised Release/Probation Judgment and Commitment as to Oliver Stratton Farnsworth (1), Bureau of Prisons 12 months. Signed by Judge Larry Alan Burns. (kas)
https://archive.org/download/gov.uscourts.cand.285453/gov.uscourts.cand.285453.docket.json
0
COMPLAINT for Discrimination; Demand for Jury Trial against All Defendants (Filing fee $ 400.00, receipt number 0971-9341242.). Filed by Ryan Adler. (Attachments: # 1 Civil Cover Sheet)(Waelty, Joel) (Filed on 3/6/2015) Modified on 3/9/2015 (gbaS, COURT STAFF). (Entered: 03/06/2015)
https://archive.org/download/gov.uscourts.cand.285453/gov.uscourts.cand.285453.docket.json
1
Case assigned to Magistrate Judge Joseph C. Spero. Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening.Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. Counsel is required to send chambers a copy of the initiating documents pursuant to L.R. 5-1(e)(7). A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. (cjlS, COURT STAFF) (Filed on 3/6/2015) (Entered: 03/06/2015)
https://archive.org/download/gov.uscourts.cand.285453/gov.uscourts.cand.285453.docket.json
2
Proposed Summons. (Waelty, Joel) (Filed on 3/6/2015) (Entered: 03/06/2015)
https://archive.org/download/gov.uscourts.cand.285453/gov.uscourts.cand.285453.docket.json
3
Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 5/29/2015. Case Management Conference set for 6/5/2015 02:00 PM in Courtroom G, 15th Floor, San Francisco. (Attachments: # 1 Standing Order) (gbaS, COURT STAFF) (Filed on 3/9/2015) (Entered: 03/09/2015)
https://archive.org/download/gov.uscourts.cand.285453/gov.uscourts.cand.285453.docket.json
4
Summons Issued as to City of Redwood City, Redwood City Police Department. (gbaS, COURT STAFF) (Filed on 3/9/2015) (Entered: 03/09/2015)
https://archive.org/download/gov.uscourts.cand.285453/gov.uscourts.cand.285453.docket.json
5
CLERK'S NOTICE Re: Consent or Declination: Plaintiff shall file a consent or declination to proceed before a magistrate judge within 14 days of this notice. The forms are available at: http://cand.uscourts.gov/civilforms. (Party/parties were also notified via telephone or email.) (klhS, COURT STAFF) (Filed on 3/25/2015) (Entered: 03/25/2015)
https://archive.org/download/gov.uscourts.cand.285453/gov.uscourts.cand.285453.docket.json
6
CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by City of Redwood City.. (Fellerman, Ian) (Filed on 3/25/2015) (Entered: 03/25/2015)
https://archive.org/download/gov.uscourts.cand.285453/gov.uscourts.cand.285453.docket.json
7
STIPULATION GRANTING DEFENDANTS EXTENSION OF TIME TO RESPOND TO COMPLAINT filed by City of Redwood City. (Fellerman, Ian) (Filed on 3/25/2015) (Entered: 03/25/2015)
https://archive.org/download/gov.uscourts.cand.285453/gov.uscourts.cand.285453.docket.json
8
CLERK'S NOTICE of Impending Reassignment to U.S. District Judge (klhS, COURT STAFF) (Filed on 3/25/2015) (Entered: 03/25/2015)
https://archive.org/download/gov.uscourts.cand.285453/gov.uscourts.cand.285453.docket.json
9
ORDER REASSIGNING CASE. Case reassigned to Judge Haywood S Gilliam, Jr for all further proceedings. Magistrate Judge Joseph C. Spero no longer assigned to the case.. Signed by Executive Committee on 3/26/15. (as, COURT STAFF) (Filed on 3/26/2015) (Entered: 03/26/2015)
https://archive.org/download/gov.uscourts.cand.285453/gov.uscourts.cand.285453.docket.json
10
CLERK'S NOTICE SETTING CASE MANAGEMENT CONFERENCE FOR REASSIGNED CIVIL CASE. Notice is hereby given that a Case Management Conference has been set for June 2, 2015, before Judge Haywood S. Gilliam, Jr., at 2:00 p.m., in Courtroom 15, 18th Floor, 450 Golden Gate Avenue, San Francisco, CA. Case Management Statement due by May 26, 2015. (This is a text only docket entry, there is no document associated with this notice.) (ndrS, COURT STAFF) (Filed on 3/26/2015) (Entered: 03/26/2015)
https://archive.org/download/gov.uscourts.cand.285453/gov.uscourts.cand.285453.docket.json
11
ANSWER to Complaint byCity of Redwood City. (Fellerman, Ian) (Filed on 4/14/2015) (Entered: 04/14/2015)
https://archive.org/download/gov.uscourts.cand.285453/gov.uscourts.cand.285453.docket.json
12
ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options by Plaintiff (Velton, Daniel) (Filed on 5/6/2015) (Entered: 05/06/2015)
https://archive.org/download/gov.uscourts.cand.285453/gov.uscourts.cand.285453.docket.json
13
ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options by Defendants City of Redwood City and Redwood City Police Department (Fellerman, Ian) (Filed on 5/11/2015) (Entered: 05/11/2015)
https://archive.org/download/gov.uscourts.cand.285453/gov.uscourts.cand.285453.docket.json
14
Electronic filing error. Document unreadable, Re-file. Re: 14 ADR Certification filed by City of Redwood City (dtmS, COURT STAFF) (Filed on 5/12/2015)
https://archive.org/download/gov.uscourts.cand.285453/gov.uscourts.cand.285453.docket.json
15
ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options by City of Redwood City and Redwood City Police Department (Fellerman, Ian) (Filed on 5/12/2015) (Entered: 05/12/2015)
https://archive.org/download/gov.uscourts.cand.285453/gov.uscourts.cand.285453.docket.json
16
Certificate of Interested Entities by City of Redwood City & Redwood City Police Department (Fellerman, Ian) (Filed on 5/12/2015) (Entered: 05/12/2015)
https://archive.org/download/gov.uscourts.cand.285453/gov.uscourts.cand.285453.docket.json
17
Electronic filing error. E-filer's Attestation Required Pursuant to Local Rule 5-1(I). Re: 15 ADR Certification filed by City of Redwood City (dtmS, COURT STAFF) (Filed on 5/12/2015)
https://archive.org/download/gov.uscourts.cand.285453/gov.uscourts.cand.285453.docket.json
18
ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options by City of Redwood City and Redwood City Police Department (Fellerman, Ian) (Filed on 5/12/2015) (Entered: 05/12/2015)
https://archive.org/download/gov.uscourts.cand.285453/gov.uscourts.cand.285453.docket.json
19
Certificate of Interested Entities by Ryan Adler (Velton, Daniel) (Filed on 5/14/2015) (Entered: 05/14/2015)
https://archive.org/download/gov.uscourts.cand.285453/gov.uscourts.cand.285453.docket.json
20
STIPULATION and Proposed Order selecting Mediation by Ryan Adler filed by Ryan Adler. (Waelty, Joel) (Filed on 5/15/2015) (Entered: 05/15/2015)
https://archive.org/download/gov.uscourts.cand.285453/gov.uscourts.cand.285453.docket.json
21
Electronic filing error. Judge Gilliam is not a Magistrate Judge; E-filer's Attestation Required Pursuant to Local Rule 5-1(I). Please re-file in its entirety. Re: 19 STIPULATION and Proposed Order by Ryan Adler filed by Ryan Adler (dtmS, COURT STAFF) (Filed on 5/15/2015)
https://archive.org/download/gov.uscourts.cand.285453/gov.uscourts.cand.285453.docket.json
22
STIPULATION and Proposed Order selecting Mediation by Ryan Adler filed by Ryan Adler. (Waelty, Joel) (Filed on 5/15/2015) (Entered: 05/15/2015)
https://archive.org/download/gov.uscourts.cand.285453/gov.uscourts.cand.285453.docket.json
23
Electronic filing error. E-filer's Attestation Required Pursuant to Local Rule 5-1(I)Re: 20 STIPULATION and Proposed Order by Ryan Adler filed by Ryan Adler (dtmS, COURT STAFF) (Filed on 5/15/2015)
https://archive.org/download/gov.uscourts.cand.285453/gov.uscourts.cand.285453.docket.json
24
Declaration Attestation of E-Filer's Authorization to File Stipulation and Proposed Order to Mediation filed byRyan Adler. (Waelty, Joel) (Filed on 5/15/2015) (Entered: 05/15/2015)
https://archive.org/download/gov.uscourts.cand.285453/gov.uscourts.cand.285453.docket.json
25
STIPULATION and Proposed Order selecting Private ADR by Ryan Adler filed by Ryan Adler. (Attachments: # 1 Declaration Attestation)(Waelty, Joel) (Filed on 5/19/2015) (Entered: 05/19/2015)
https://archive.org/download/gov.uscourts.cand.285453/gov.uscourts.cand.285453.docket.json
26
CASE MANAGEMENT STATEMENT Joint filed by Ryan Adler. (Chetty, Vijayta) (Filed on 5/20/2015) (Entered: 05/20/2015)
https://archive.org/download/gov.uscourts.cand.285453/gov.uscourts.cand.285453.docket.json
27
Certificate of Interested Entities by Ryan Adler (Chetty, Vijayta) (Filed on 5/20/2015) (Entered: 05/20/2015)
https://archive.org/download/gov.uscourts.cand.285453/gov.uscourts.cand.285453.docket.json
28
Electronic filing error. E-filer's Attestation Required Pursuant to Local Rule 5-1(i) Re: 23 Case Management Statement filed by Ryan Adler (dtmS, COURT STAFF) (Filed on 5/20/2015)
https://archive.org/download/gov.uscourts.cand.285453/gov.uscourts.cand.285453.docket.json
29
Declaration of VJ Chetty in Support of 23 Case Management Statement, Electronic Filing Error Attestation of E-Filer's Authorization To File Joint Case Management Statement filed byRyan Adler. (Related document(s) 23, []) (Chetty, Vijayta) (Filed on 5/20/2015) (Entered: 05/20/2015)
https://archive.org/download/gov.uscourts.cand.285453/gov.uscourts.cand.285453.docket.json
30
Electronic filing error. E-filer's Attestation Required Pursuant to Local Rule 5-1(i). Re: 24 Certificate of Interested Entities filed by Ryan Adler (dtmS, COURT STAFF) (Filed on 5/20/2015)
https://archive.org/download/gov.uscourts.cand.285453/gov.uscourts.cand.285453.docket.json
31
Declaration of VJ Chetty in Support of 24 Certificate of Interested Entities Attestation of E-Filer's Signature filed byRyan Adler. (Related document(s) 24 ) (Chetty, Vijayta) (Filed on 5/20/2015) (Entered: 05/20/2015)
https://archive.org/download/gov.uscourts.cand.285453/gov.uscourts.cand.285453.docket.json
32
Order granting 22 Stipulation selecting Private ADR entered by Hon. Haywood S Gilliam, Jr. (This is a text-only entry generated by the court. There is no document associated with this entry.) (Entered: 05/21/2015)
https://archive.org/download/gov.uscourts.cand.285453/gov.uscourts.cand.285453.docket.json
33
Minute Entry for proceedings held before Hon. Haywood S. Gilliam, Jr.: Initial Case Management Conference held on 6/2/2015. FTR Time 2:11-2:19. Plaintiff Attorney VJ Chetty. Defendant Attorney Ian Fellerman. Case is referred to Private ADR to be held by August 25, 2015. The Court sets the following dates: September 4, 2015-deadline to amend Complaint; December 2, 2015-completion of fact discovery; January 4, 2016-initial expert disclosures; February 2, 2016-rebuttal expert disclosures; March 2, 2016-completion of expert discovery; March 31, 2016 at 2:00 p.m.-last day to hear dispositive motions; May 31, 2016 at 3:00 p.m.-pretrial conference; and June 13, 2016 at 8:30 a.m.-10-day jury trial. Written scheduling order to issue. (This is a text minute entry, there is no document associated with this entry.)(ndrS, COURT STAFF) (Date Filed: 6/2/2015) (Entered: 06/03/2015)
https://archive.org/download/gov.uscourts.cand.285453/gov.uscourts.cand.285453.docket.json
34
STIPULATION WITH PROPOSED ORDER FOR PROTECTIVE ORDER FOR STANDARD LITIGATION filed by City of Redwood City. (Attachments: # 1 Declaration)(Fellerman, Ian) (Filed on 6/22/2015) (Entered: 06/22/2015)
https://archive.org/download/gov.uscourts.cand.285453/gov.uscourts.cand.285453.docket.json
35
ORDER by Judge Haywood S. Gilliam, Jr. Granting 29 Stipulation FOR PROTECTIVE ORDER FOR STANDARD LITIGATION (ndrS, COURT STAFF) (Filed on 6/23/2015) (Entered: 06/23/2015)
https://archive.org/download/gov.uscourts.cand.285453/gov.uscourts.cand.285453.docket.json
36
STIPULATION FOR FILING OF FIRST AMENDED COMPLAINT filed by Ryan Adler. (Attachments: # 1 Signature Attestation, # 2 First Amended Complaint)(Velton, Daniel) (Filed on 7/27/2015) (Entered: 07/27/2015)
https://archive.org/download/gov.uscourts.cand.285453/gov.uscourts.cand.285453.docket.json
37
Electronic filing error. Proposed Order Required. Re: 31 Stipulation filed by Ryan Adler (dtmS, COURT STAFF) (Filed on 7/27/2015)
https://archive.org/download/gov.uscourts.cand.285453/gov.uscourts.cand.285453.docket.json
38
STIPULATION WITH PROPOSED ORDER Granting Leave to File Amended Complaint filed by Ryan Adler. (Attachments: # 1 Signature Attestation, # 2 First Amended Complaint)(Velton, Daniel) (Filed on 7/27/2015) Modified on 7/27/2015 (dtmS, COURT STAFF). (Entered: 07/27/2015)
https://archive.org/download/gov.uscourts.cand.285453/gov.uscourts.cand.285453.docket.json
39
ORDER by Judge Haywood S. Gilliam, Jr. Granting 32 Stipulation for Leave to File Amended Complaint. (ndrS, COURT STAFF) (Filed on 7/28/2015) (Entered: 07/28/2015)
https://archive.org/download/gov.uscourts.cand.285453/gov.uscourts.cand.285453.docket.json
40
AMENDED COMPLAINT against All Defendants. Filed byRyan Adler. (Velton, Daniel) (Filed on 7/28/2015) (Entered: 07/28/2015)
https://archive.org/download/gov.uscourts.cand.285453/gov.uscourts.cand.285453.docket.json
41
Defendants ANSWER to Amended Complaint byCity of Redwood City. (Fellerman, Ian) (Filed on 8/7/2015) (Entered: 08/07/2015)
https://archive.org/download/gov.uscourts.cand.285453/gov.uscourts.cand.285453.docket.json
42
STIPULATION WITH PROPOSED ORDER FOR DISMISSAL OF ACTION filed by Redwood City Police Department. (Fellerman, Ian) (Filed on 10/7/2015) (Entered: 10/07/2015)
https://archive.org/download/gov.uscourts.cand.285453/gov.uscourts.cand.285453.docket.json
43
ORDER by Judge Haywood S. Gilliam, Jr. Granting 36 Stipulation FOR DISMISSAL OF ACTION. (ndrS, COURT STAFF) (Filed on 10/7/2015) (Entered: 10/07/2015)
https://archive.org/download/gov.uscourts.cacd.581980/gov.uscourts.cacd.581980.docket.json
0
ORDER TO SHOW CAUSE RE. FIRST AMENDED COMPLAINT by Judge Otis D. Wright, II. Plaintiff Lawrence Escobedo is hereby ORDERED TO SHOW CAUSE, in writing, no later than Thursday, August 14, 2014, why the FAC has not been filed separately on the docket. This order to show cause will be discharged upon Escobedos compliance with Local Rule 15-1. (lc)
https://archive.org/download/gov.uscourts.cacd.581980/gov.uscourts.cacd.581980.docket.json
1
ORDER TO SHOW CAUSE RE. SETTLEMENT by Judge Otis D. Wright, II:In light of the Joint Stipulation, the Court hereby ORDERS the parties TO SHOW CAUSE, in writing, by July 25, 2015, why settlement has not been finalized. No hearing will be held. All other dates and deadlines in this action are VACATED and taken off calendar. The Court will discharge this Order upon the filing of a dismissal that complies with Federal Rule of Civil Procedure 41. (lc)
https://archive.org/download/gov.uscourts.cacd.581980/gov.uscourts.cacd.581980.docket.json
2
ORDER DISMISSING CASE by Judge Otis D. Wright, II, GRANTING Stipulation for Settlement 52 Case Terminated. Made JS-6. (shb)
https://archive.org/download/gov.uscourts.casd.323286/gov.uscourts.casd.323286.docket.json
0
JUDGMENT as to Jesus Ramon Berrelleza (1), Count(s) 1, Custody of the Bureau of Prisons for a term of 57 months. Supervised Release for a term of 5 years. Penalty Assessment waived. Fine: $475.00.; Count(s) 2, Government oral motion to dismiss remaining count - Granted. Signed by Judge Roger T. Benitez. (rlu) (mam).
https://archive.org/download/gov.uscourts.casd.323286/gov.uscourts.casd.323286.docket.json
1
Revocation of Supervised Release/Probation Judgment and Commitment as to Jesus Ramon Berrelleza (1), Custody of the Bureau of Prisons for a term of 60 months concurrent to the sentence imposed in case 15CR0826-BEN. No Supervised Release to follow.; Count(s) 2, Government oral motion to dismiss remaining count - Granted. Signed by Judge Roger T. Benitez. (knb)
https://archive.org/download/gov.uscourts.cacd.616635/gov.uscourts.cacd.616635.docket.json
0
JUDGMENT by Magistrate Judge Michael R. Wilner. IT IS HEREBY ADJUDGED that the decision of the Commissioner of the Social Security Administration is reversed and the matter is remanded for further administrative proceedings consistent with the Remand Order filed concurrently herewith. Related to: Order to Remand Case to US Agency 22 (MD JS-6, Case Terminated). (vm)
https://archive.org/download/gov.uscourts.tned.73079/gov.uscourts.tned.73079.docket.json
0
REPORT AND RECOMMENDATIONS re 15 MOTION for Summary Judgment filed by Social Security Administration, Commissioner of, 12 MOTION for Judgment on the Pleadings filed by Gaye E. Lafoe Signed by Magistrate Judge Susan K Lee on 2/1/2016. (DJH, )
https://archive.org/download/gov.uscourts.tned.73079/gov.uscourts.tned.73079.docket.json
1
ORDER denying 12 Motion for Judgment on the Pleadings; granting 15 Motion for Summary Judgment; accepting and adopting 19 Report and Recommendations. Plaintiff's Objections (Doc. 20 ) are OVERRULED. This case is hereby DISMISSED WITH PREJUDICE. Signed by District Judge Travis R McDonough on 3/9/2016. (BJL, )
https://archive.org/download/gov.uscourts.casd.467250/gov.uscourts.casd.467250.docket.json
0
JUDGMENT as to Manuel Ramirez-Larreta (1), Information Count(s) 1, Cust BOP 30 mos, Sup Rel 3 yrs, Assess $100, Fine waived. Signed by Judge Gonzalo P. Curiel (lsf)
https://archive.org/download/gov.uscourts.mab.447688/gov.uscourts.mab.447688.docket.json
0
Adversary case 14-03008. Complaint by Mark P. Jenco against Frank R. Saia. Fee Amount $293. Nature of Suit (62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud)). (pf) (Entered: 04/28/2014)
https://archive.org/download/gov.uscourts.mab.447688/gov.uscourts.mab.447688.docket.json
1
Summons Issued on Frank R. Saia. Answer Due 5/28/2014. (pf) (Entered: 04/28/2014)
https://archive.org/download/gov.uscourts.mab.447688/gov.uscourts.mab.447688.docket.json
2
Court Certificate of Mailing (Re: 2 Summons Issued). (pf) (Entered: 04/28/2014)
https://archive.org/download/gov.uscourts.mab.447688/gov.uscourts.mab.447688.docket.json
3
Motion filed by Defendant Frank R. Saia to Dismiss Adversary Proceeding (Re: 1 Complaint) with certificate of service. (Collins, Joseph) (Entered: 05/28/2014)
https://archive.org/download/gov.uscourts.mab.447688/gov.uscourts.mab.447688.docket.json
4
Hearing Scheduled for 7/16/2014 at 11:00 AM at Springfield Courtroom - Berkshire Re: 4 Motion filed by Defendant Frank R. Saia to Dismiss Adversary Proceeding. (pf) (Entered: 06/04/2014)
https://archive.org/download/gov.uscourts.mab.447688/gov.uscourts.mab.447688.docket.json
5
Certificate of Service of Notice of Hearing (Re: 4 Motion to Dismiss Adversary Proceeding) filed by Defendant Frank R. Saia (Collins, Joseph) (Entered: 06/09/2014)
https://archive.org/download/gov.uscourts.ctd.104342/gov.uscourts.ctd.104342.docket.json
0
COMPLAINT against All Defendants, filed by Equal Employment Opportunity Comm. (Attachments: # 1 Supplement Civil Cover Sheet)(Wan, Hsiao-hsiang) (Entered: 05/01/2014)
https://archive.org/download/gov.uscourts.ctd.104342/gov.uscourts.ctd.104342.docket.json
1
ELECTRONIC FILING ORDER - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Jeffrey A. Meyer on 5/01/2014.(Lynch, K.) (Entered: 05/02/2014)
https://archive.org/download/gov.uscourts.ctd.104342/gov.uscourts.ctd.104342.docket.json
2
Order on Pretrial Deadlines: Motions to Dismiss due on 7/31/2014.Amended Pleadings due by 6/30/2014. Discovery due by 10/31/2014. Dispositive Motions due by 11/30/2014. Signed by Clerk on 05/01/2014.(Lynch, K.) (Entered: 05/02/2014)
https://archive.org/download/gov.uscourts.ctd.104342/gov.uscourts.ctd.104342.docket.json
3
STANDING PROTECTIVE ORDER Signed by Judge Jeffrey A. Meyer on 5/1/2014.(Lynch, K.) (Entered: 05/02/2014)
https://archive.org/download/gov.uscourts.ctd.104342/gov.uscourts.ctd.104342.docket.json
4
NOTICE re Initial Discovery Protocols Signed by Clerk on 5/01/2014. (Attachments: # 1 Discovery Attachment)(Lynch, K.) (Entered: 05/02/2014)
https://archive.org/download/gov.uscourts.ctd.104342/gov.uscourts.ctd.104342.docket.json
5
NOTICE TO COUNSEL: Counsel initiating or removing this action is responsible for serving all parties with attached documents and copies of 2 Electronic Filing Order, 3 Order on Pretrial Deadlines, 1 Complaint filed by Equal Employment Opportunity Comm, 5 Notice, 4 Protective Order Signed by Clerk on 5/02/2014.(Lynch, K.) (Entered: 05/02/2014)
https://archive.org/download/gov.uscourts.ctd.104342/gov.uscourts.ctd.104342.docket.json
6
ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Bond Bros., Inc., McPhee Elec Ltd* with answer to complaint due within *21* days. Attorney *Hsiao-hsiang Wan* *Equal Employment Opportunity Commission-NY* *33 Whitehall St., 5th Floor* *New York, NY 10048-1102*. (Lynch, K.) (Entered: 05/02/2014)
https://archive.org/download/gov.uscourts.ctd.104342/gov.uscourts.ctd.104342.docket.json
7
NOTICE of Appearance by Raechel Lee Adams on behalf of Equal Employment Opportunity Comm (Adams, Raechel) (Entered: 05/06/2014)
https://archive.org/download/gov.uscourts.ctd.104342/gov.uscourts.ctd.104342.docket.json
8
NOTICE of Appearance by Joshua M. Auxier on behalf of Bond Bros., Inc. (Auxier, Joshua) (Entered: 05/07/2014)
https://archive.org/download/gov.uscourts.ctd.104342/gov.uscourts.ctd.104342.docket.json
9
NOTICE of Appearance by Thomas P. Lambert on behalf of Bond Bros., Inc. (Lambert, Thomas) (Entered: 05/07/2014)
https://archive.org/download/gov.uscourts.ctd.104342/gov.uscourts.ctd.104342.docket.json
10
WAIVER OF SERVICE Returned Executed as to McPhee Elec Ltd waiver sent on 5/12/2014, answer due 7/11/2014 filed by Equal Employment Opportunity Comm. (Wan, Hsiao-hsiang) (Entered: 05/16/2014)
https://archive.org/download/gov.uscourts.ctd.104342/gov.uscourts.ctd.104342.docket.json
11
NOTICE of Appearance by David A. Corbett on behalf of McPhee Elec Ltd (Corbett, David) (Entered: 05/30/2014)
https://archive.org/download/gov.uscourts.ctd.104342/gov.uscourts.ctd.104342.docket.json
12
WAIVER OF SERVICE Returned Executed as to Bond Bros., Inc. waiver sent on 5/7/2014, answer due 7/6/2014 filed by Equal Employment Opportunity Comm. (Wan, Hsiao-hsiang) (Entered: 06/02/2014)
https://archive.org/download/gov.uscourts.ctd.104342/gov.uscourts.ctd.104342.docket.json
13
Joint REPORT of Rule 26(f) Planning Meeting. (Wan, Hsiao-hsiang) (Entered: 06/20/2014)
https://archive.org/download/gov.uscourts.ctd.104342/gov.uscourts.ctd.104342.docket.json
14
NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Telephonic Status Conference set for 7/7/2014 10:00 AM in Chambers Room 417, 915 Lafayette Blvd., Bridgeport, CT before Judge Jeffrey A. MeyerPlaintiff'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: 06/27/2014)
https://archive.org/download/gov.uscourts.ctd.104342/gov.uscourts.ctd.104342.docket.json
15
AMENDED NOTICE re: Initial Discovery Protocols Signed by Clerk on 7/7/2014.(Attachments: # 1 Discovery Attachment)(Gutierrez, Y.) (Entered: 07/07/2014)
https://archive.org/download/gov.uscourts.ctd.104342/gov.uscourts.ctd.104342.docket.json
16
Minute Entry for proceedings held before Judge Jeffrey A. Meyer: Telephone Status Conference held on 7/7/2014. Total Time: 32 minutes(Court Reporter Diana Huntington.) (Gutierrez, Y.) (Entered: 07/07/2014)
https://archive.org/download/gov.uscourts.ctd.104342/gov.uscourts.ctd.104342.docket.json
17
Proposed NOTICE by Equal Employment Opportunity Comm re 16 Notice Identification Of Initial Discovery Protocol For Employment Cases (Wan, Hsiao-hsiang) (Entered: 07/08/2014)
https://archive.org/download/gov.uscourts.ctd.104342/gov.uscourts.ctd.104342.docket.json
18
SCHEDULING ORDER: See attached Order. Amended Pleadings due by 9/5/2014. Discovery due by 3/20/2015. Dispositive Motions due by 4/24/2015. Joint Trial Memorandum due by 5/25/2015. Trial Ready Date 6/25/2015. Telephonic Status Conference set for 1/14/2015 04:00 PM before Judge Jeffrey A. Meyer. Plaintiff shall initiate call. Once all parties are on the line, please call chambers. Signed by Judge Jeffrey A. Meyer on 7/15/2014.(Norman, D.) (Entered: 07/15/2014)
https://archive.org/download/gov.uscourts.ctd.104342/gov.uscourts.ctd.104342.docket.json
19
Corporate Disclosure Statement by Bond Bros., Inc.. (Auxier, Joshua) (Entered: 07/21/2014)
https://archive.org/download/gov.uscourts.ctd.104342/gov.uscourts.ctd.104342.docket.json
20
ANSWER to 1 Complaint with Affirmative Defenses with Jury Demand by Bond Bros., Inc..(Auxier, Joshua) (Entered: 07/22/2014)
https://archive.org/download/gov.uscourts.ctd.104342/gov.uscourts.ctd.104342.docket.json
21
ANSWER to 1 Complaint with Affirmative Defenses with Jury Demand by McPhee Elec Ltd.(Corbett, David) (Entered: 07/28/2014)
https://archive.org/download/gov.uscourts.ctd.104342/gov.uscourts.ctd.104342.docket.json
22
Corporate Disclosure Statement by McPhee Elec Ltd identifying Corporate Parent Phalcon Limited for McPhee Elec Ltd. (Corbett, David) (Entered: 07/28/2014)
https://archive.org/download/gov.uscourts.ctd.104342/gov.uscourts.ctd.104342.docket.json
23
MOTION to Amend/Correct MODIFY SCHEDULING ORDER (WITH CONSENT) by Bond Bros., Inc..Responses due by 1/13/2015 (Auxier, Joshua) (Entered: 12/23/2014)
https://archive.org/download/gov.uscourts.ctd.104342/gov.uscourts.ctd.104342.docket.json
24
ORDER granting 24 Motion to Amend/Correct MODIFY SCHEDULING ORDER (WITH CONSENT). Signed by Judge Jeffrey A. Meyer on 12/29/2014. (Gutierrez, Y.) (Entered: 12/29/2014)
https://archive.org/download/gov.uscourts.ctd.104342/gov.uscourts.ctd.104342.docket.json
25
SCHEDULING ORDER: Discovery due by 4/20/2015, Dispositive Motions due by 5/24/2015, Joint Trial Memorandum due by 6/25/2015 Trial Ready Date 7/27/2015 Signed by Judge Jeffrey A. Meyer on 12/29/2014.(Gutierrez, Y.) (Entered: 12/29/2014)
https://archive.org/download/gov.uscourts.ctd.104342/gov.uscourts.ctd.104342.docket.json
26
Minute Entry for proceedings held before Judge Jeffrey A. Meyer: Telephone Scheduling Conference held on 1/14/2015. Total Time: 7 minutes(Court Reporter Diana Huntington.) (Gutierrez, Y.) (Entered: 01/20/2015)
https://archive.org/download/gov.uscourts.ctd.104342/gov.uscourts.ctd.104342.docket.json
27
ORDER REFERRING CASE to Magistrate Judge Joan G. Margolis for Settlement. Signed by Judge Jeffrey A. Meyer on 1/22/2015.(Gutierrez, Y.) (Entered: 01/22/2015)
https://archive.org/download/gov.uscourts.ctd.104342/gov.uscourts.ctd.104342.docket.json
28
NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. A Settlement Conference is set for 3/4/2015 at 10:00 AM in Chambers Room 303, 141 Church St., New Haven, CT before Judge Joan G. Margolis. Parties must attend the conference unless excused by the Court. (Watson, M.) (Entered: 02/03/2015)
https://archive.org/download/gov.uscourts.ctd.104342/gov.uscourts.ctd.104342.docket.json
29
Minute Entry for proceedings held before Judge Joan G. Margolis: A Settlement Conference was held on 3/4/2015. Total Time: 6 hours and 5 minutes (Malone, A.) (Entered: 03/04/2015)
https://archive.org/download/gov.uscourts.ctd.104342/gov.uscourts.ctd.104342.docket.json
30
Joint MOTION to Stay Pending Settlement by Bond Bros., Inc..Responses due by 3/26/2015 (Auxier, Joshua) (Entered: 03/05/2015)
https://archive.org/download/gov.uscourts.ctd.104342/gov.uscourts.ctd.104342.docket.json
31
ELECTRONIC ORDER granting 31 Motion to Stay. As indicated at the conclusion of yesterday's lengthy settlement conference, counsel are free to contact this Magistrate Judge's Chambers should any drafting, or other, difficulties arise. Signed by Judge Joan G. Margolis on 3/5/15.(Margolis, Joan) (Entered: 03/05/2015)