Connecticut District Court
Judge:Sarala V Nagala
Referred: S Dave Vatti
Case #: 3:24-cv-01171
Nature of Suit442 Civil Rights - Employment
Cause42:2000e Job Discrimination (Employment)
Case Filed:Jul 09, 2024
Last checked: Saturday Aug 24, 2024 5:08 AM EDT
Defendant
Waterford Venue Services Hartford, LLC
914 Waterford Turnpike
Waterford, CT 06385
Represented By
Michael John Spagnola
Ford & Harrison LLP
contact info
Elizabeth Mott Smith
Ford Harrison LLP
contact info
Plaintiff
David Hicks
Represented By
John Erich Sheer
Cicchiello & Cicchiello
contact info
Lorenzo J. Cicchiello
Cicchiello & Cicchiello
contact info

GPO Aug 26 2024
SCHEDULING ORDER: Initial disclosures due by September 16, 2024. Discovery due by September 1, 2025. Dispositive motions due by October 1, 2025. Initial Status Report due by June 2, 2025. Second Status Report due by September 8, 2025.All further deadlines are set forth in the attached scheduling order. Note that some of the dates in the scheduling order differ from those proposed by the parties' Rule 26(f) Report. Signed by Judge Sarala V. Nagala on 8/26/2024. (Lum, A)

Docket last updated: 09/30/2024 11:59 PM EDT
Wednesday, September 11, 2024
27 27 respm Reply to Response to Motion Wed 09/11 4:24 PM
REPLY to Response to22 MOTION to Dismiss filed by Waterford Venue Services Hartford, LLC. (Smith, Elizabeth)
Related: [-]
Thursday, August 29, 2024
26 26 respm Objection Thu 08/29 2:06 PM
OBJECTION re25 Memorandum in Opposition to Motion filed by David Hicks. (Cicchiello, Lorenzo)
Related: [-]
Wednesday, August 28, 2024
25 25 9 pgs respm Memorandum in Opposition to Motion Wed 08/28 10:01 AM
Memorandum in Opposition of Defendant's Motion to Dismiss re22 MOTION to Dismiss filed by David Hicks. (Cicchiello, Lorenzo)
Related: [-]
Monday, August 26, 2024
24 24 3 pgs order Order Mon 08/26 2:45 PM
SCHEDULING ORDER: Initial disclosures due by September 16, 2024 . Discovery due by September 1, 2025 . Dispositive motions due by October 1, 2025 . Initial Status Report due by June 2, 2025 . Second Status Report due by September 8, 2025 . All further deadlines are set forth in the attached scheduling order. Note that some of the dates in the scheduling order differ from those proposed by the parties' Rule 26(f) Report . Signed by Judge Sarala V. Nagala on 8/26/2024. (Lum, A)
Related: [-]
utility Set Deadlines/Hearings Tue 08/27 11:00 AM
Set Deadlines: Discovery due by 9/1/2025, Dispositive Motions due by 10/1/2025, Status Report due by 6/2/2025. (Bergeson, S)
Related: [-]
Thursday, August 22, 2024
23 23 misc Report of Rule 26(f) Planning Meeting Thu 08/22 12:40 PM
REPORT of Rule 26(f) Planning Meeting. (Smith, Elizabeth)
Related: [-]
Thursday, August 15, 2024
22 22 motion Dismiss Thu 08/15 2:09 PM
MOTION to Dismiss by Waterford Venue Services Hartford, LLC.Responses due by 9/5/2024(Smith, Elizabeth)
Related: [-]
Att: 1 Memorandum in Support of Motion to Dismiss
Wednesday, July 17, 2024
21 21 order Order on Motion to Withdraw as Attorney Wed 07/17 6:24 PM
ORDER granting20 Attorney Sheer's motion to withdraw. Attorney Sheer is terminated from this action. Signed by Judge Sarala V. Nagala on 7/17/2024. (Piccolo, M)
Related: [-]
utility Set Deadlines/Hearings Wed 07/17 1:44 PM
Set deadline: Rule 26 meeting report due by 8 22-2024 . (Shafer, J.)
Related: [-]
Tuesday, July 16, 2024
20 20 motion Withdraw as Attorney Tue 07/16 9:27 AM
MOTION for John E. Sheer to Withdraw as Attorney by David Hicks. (Sheer, John)
Related: [-]
Monday, July 15, 2024
19 19 order Order Mon 07/15 6:56 PM
ORDER. Attorney Cicchiello has filed a notice of appearance on behalf of Plaintiff Hicks "in lieu of attorney John E. Sheer." ECF No. 18 at 1. Should Attorney Sheer seek to withdraw from this action, he must file a separate motion to withdraw that complies with Local Rule 7(e). Signed by Judge Sarala V. Nagala on 7/15/2024.(Piccolo, M)
Related: [-]
Friday, July 12, 2024
18 18 notice Notice of Appearance Fri 07/12 9:19 AM
NOTICE of Appearance by Lorenzo J. Cicchiello on behalf of David Hicks (Cicchiello, Lorenzo)
Related: [-]
Thursday, July 11, 2024
17 17 notice Notice Thu 07/11 2:03 PM
STANDING ORDER ON REMOVED CASES. Signed by Clerk on 7/11/2024. (Mendez, D)
Related: [-]
16 16 order Electronic Service Documents Thu 07/11 2:02 PM
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 of12 Electronic Filing Order, 8 Notice re: Disclosure Statement,14 Notice of Option to Consent to Magistrate Judge Jurisdiction,10 Disclosure Statement filed by Waterford Venue Services Hartford, LLC,11 Order on Pretrial Deadlines,3 Notice of Appearance filed by Waterford Venue Services Hartford, LLC,15 Notice re: Initial Discovery Protocols,1 Notice of Removal filed by Waterford Venue Services Hartford, LLC,6 Notice (Other) filed by Waterford Venue Services Hartford, LLC,7 Consent MOTION for Extension of Time until August 15, 2024 To Respond to The Complaint1 Notice of Removal filed by Waterford Venue Services Hartford, LLC,2 Certificate of Service filed by Waterford Venue Services Hartford, LLC,4 Notice of Appearance filed by Waterford Venue Services Hartford, LLC,5 Notice (Other) filed by Waterford Venue Services Hartford, LLC,13 Standing Protective Order. Signed by Clerk on 7/11/2024. (Mendez, D)
Related: [-]
10 10 misc Disclosure Statement Thu 07/11 10:26 AM
Disclosure Statement by Waterford Venue Services Hartford, LLC. (Smith, Elizabeth)
Related: [-]
utility Update Answer Deadline Thu 07/11 8:48 AM
Answer deadline updated to 8 15-2024 per Dkt. 9 Order. (Shafer, J.)
Related: [-]
Wednesday, July 10, 2024
9 9 order Order on Motion for Extension of Time Wed 07/10 5:59 PM
ORDER granting7 Defendant's consent motion for extension of time. Defendant shall answer or otherwise respond to the complaint by August 15, 2024 . Defendant is reminded that it shall promptly file the disclosure statement required by Federal Rule of Civil Procedure 7.1. See ECF No. 8. Signed by Judge Sarala V. Nagala on 7/10/2024. (Piccolo, M)
Related: [-]
Tuesday, July 09, 2024
15 15 intord Notice re: Initial Discovery Protocols Thu 07/11 2:01 PM
Notice re: Initial Discovery Protocols. Signed by Clerk on 7/9/2024. (Mendez, D)
Related: [-]
Att: 1 Initial Discovery Attachment
14 14 misc Notice of Option to Consent to MJ Jurisdiction (intake) Thu 07/11 1:57 PM
Notice of Option to Consent to Magistrate Judge Jurisdiction. (Mendez, D)
Related: [-]
13 13 order Standing Protective Order (Intake) Thu 07/11 1:56 PM
Standing Protective Order. Signed by Judge Sarala V. Nagala on 7/9/2024. (Mendez, D)
Related: [-]
12 12 order Electronic Filing Order Thu 07/11 1:55 PM
ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER. Signed by Judge Sarala V. Nagala on 7/9/2024. (Mendez, D)
Related: [-]
11 11 1 pgs order Order on Pretrial Deadlines Thu 07/11 1:54 PM
Order on Pretrial Deadlines: Amended Pleadings due by 9/7/2024. Discovery due by 1/8/2025. Dispositive Motions due by 2/12/2025. Signed by Clerk on 7/9/2024. (Mendez, D)
Related: [-]
8 8 notice Notice re: Disclosure Statement Tue 07/09 3:53 PM
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 7/9/2024.(Maturo, F.)
Related: [-]
7 7 motion Extension of Time Tue 07/09 3:32 PM
Consent MOTION for Extension of Time until August 15, 2024 To Respond to The Complaint1 Notice of Removal by Waterford Venue Services Hartford, LLC. (Smith, Elizabeth)
Related: [-]
6 6 notice Notice (Other) Tue 07/09 3:27 PM
NOTICE by Waterford Venue Services Hartford, LLC of Compliance with Standing Orders (Smith, Elizabeth)
Related: [-]
5 5 notice Notice (Other) Tue 07/09 3:23 PM
NOTICE by Waterford Venue Services Hartford, LLC of No Pending Motions in State Court (Smith, Elizabeth)
Related: [-]
4 4 notice Notice of Appearance Tue 07/09 3:18 PM
NOTICE of Appearance by Elizabeth Mott Smith on behalf of Waterford Venue Services Hartford, LLC (Smith, Elizabeth)
Related: [-]
3 3 notice Notice of Appearance Tue 07/09 3:17 PM
NOTICE of Appearance by Michael John Spagnola on behalf of Waterford Venue Services Hartford, LLC (Spagnola, Michael)
Related: [-]
2 2 service Certificate of Service Tue 07/09 3:10 PM
CERTIFICATE OF SERVICE by Waterford Venue Services Hartford, LLC of Filing and Service of Notice of Removal (Spagnola, Michael)
Related: [-]
1 1 cmp Notice of Removal Tue 07/09 2:47 PM
NOTICE OF REMOVAL by Waterford Venue Services Hartford, LLC from Judicial District of New London, case number KNL-CV24-6068349-S. Filing fee $ 405 receipt number ACTDC-7828348, filed by Waterford Venue Services Hartford, LLC.(Spagnola, Michael)
Related: [-]
utility Add and Terminate Judges Tue 07/09 3:57 PM
Judge Sarala V. Nagala and Judge S. Dave Vatti added. (Maturo, F.)
Related: [-]