Connecticut District Court
Judge:Robert N Chatigny
Referred: Thomas O Farrish
Case #: 3:24-cv-01201
Nature of Suit445 Civil Rights - Amer w/Disabilities-Employment
Cause28:1331 Fed. Question: Employment Discrimination
Case Filed:Jul 15, 2024
Last checked: Thursday Aug 29, 2024 6:03 AM EDT
Defendant
Timken Motor & Crane Services LLC
Represented By
Andres Jimenez-Franck
Ogletree Deakins
contact info
John Gerard Stretton
Ogletree, Deakins, Nash, Smoak & Stewart, P.C.- Ct
contact info
Plaintiff
Stuart Hanke
Represented By
Robert G. Brody
Brody And Associates
contact info
Alexander H. Schwartz
Law Offices Of Alexander H. Schwartz
contact info


Docket last updated: 09/30/2024 11:59 PM EDT
Friday, September 20, 2024
20 20 order Order on Motion for Conference Fri 09/20 6:56 AM
ORDER denying without prejudice18 Motion for Prefiling Conference for failure to comply with the prefiling conference requirements. Specifically, no request for a prefiling conference may be submitted unless the attorney making the request has conferred with other counsel of record and discussed the proposed motion in a good faith effort to clarify the issues, eliminate or reduce the area of controversy and arrive at a mutually satisfactory resolution. Cf. D. Conn. L. Civ. R. 37(2) Related [+]. Any request for a prefiling conference must include a statement that the attorney submitting the request has conferred with other counsel and must briefly describe the results of the conference. So ordered. Signed by Judge Robert N. Chatigny on 9/20/2024. (Rickevicius, L.)
Related: [-] quiring counsel to confer before filing motionsrelating to discovery disputes
19 19 order Order on Motion for Extension of Time Fri 09/20 6:44 AM
ORDER granting17 Second MOTION for Extension of Time until October 24, 2024 to answer, move against, or otherwise respond to plaintiff's complaint. Signed by Judge Robert N. Chatigny on 9/20/2024. (Rickevicius, L.)
Related: [-]
utility Update Answer Deadline Fri 09/20 6:45 AM
Answer deadline updated for Timken Motor & Crane Services LLC to 10/24/2024. (Rickevicius, L.)
Related: [-]
Thursday, September 19, 2024
18 18 motion Conference Thu 09/19 4:34 PM
MOTION for Pre-Filing Conference Pursuant to Hon. Chatigny's Pre-Trial Preferences Conference by Timken Motor & Crane Services LLC. (Jimenez-Franck, Andres)
Related: [-]
17 17 motion Extension of Time Thu 09/19 4:30 PM
Second MOTION for Extension of Time until October 24, 2024 to Respond to Plaintiff's Complaint by Timken Motor & Crane Services LLC. (Jimenez-Franck, Andres)
Related: [-]
Thursday, August 15, 2024
16 16 order Order on Motion for Extension of Time Thu 08/15 7:10 AM
ORDER granting15 Consent motion for Extension of Time until September 24, 2024 to answer, move against, or otherwise respond to plaintiff's complaint. Signed by Judge Robert N. Chatigny on 8/15/2024. (Rickevicius, L.)
Related: [-]
utility Update Answer Deadline Thu 08/15 7:11 AM
Answer deadline updated for Timken Motor & Crane Services LLC to 9/24/2024. (Rickevicius, L.)
Related: [-]
Wednesday, August 14, 2024
15 15 motion Extension of Time Wed 08/14 5:57 PM
Consent MOTION for Extension of Time until September 24, 2024 Respond to Plaintiff's Complaint by Timken Motor & Crane Services LLC. (Jimenez-Franck, Andres)
Related: [-]
14 14 notice Notice of Appearance Wed 08/14 5:54 PM
NOTICE of Appearance by John Gerard Stretton on behalf of Timken Motor & Crane Services LLC (Stretton, John)
Related: [-]
13 13 notice Notice of Appearance Wed 08/14 5:46 PM
NOTICE of Appearance by Andres Jimenez-Franck on behalf of Timken Motor & Crane Services LLC (Jimenez-Franck, Andres)
Related: [-]
Friday, August 02, 2024
12 12 service Summons Returned Executed Fri 08/02 11:07 AM
SUMMONS Returned Executed by Stuart Hanke. Timken Motor & Crane Services LLC served on 7/26/2024, answer due 8/16/2024. (Schwartz, Alexander)
Related: [-]
Tuesday, July 30, 2024
11 11 notice Notice of Appearance Tue 07/30 2:16 PM
NOTICE of Appearance by Robert G. Brody on behalf of Stuart Hanke (Brody, Robert)
Related: [-]
Tuesday, July 23, 2024
10 10 5 pgs order Order Tue 07/23 2:20 PM
ORDER: Initial Discovery Protocols. Signed by Judge Robert N. Chatigny on 7/23/2024. (Rickevicius, L.)
Related: [-]
Wednesday, July 17, 2024
9 9 service Electronic Summons Issued Wed 07/17 8:52 AM
ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Timken Motor & Crane Services LLC* with answer to complaint due within *21* days. Attorney *Alexander H. Schwartz* *Law Offices of Alexander H. Schwartz* *2425 Post Road Suite 301* *Southport, CT 06890*. (Shafer, J.)
Related: [-]
8 8 order Electronic Service Documents Wed 07/17 8:50 AM
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 of7 Notice re: Initial Discovery Protocols,1 Complaint,5 Standing Protective Order,4 Electronic Filing Order,6 Notice of Option to Consent to Magistrate Judge Jurisdiction,3 Order on Pretrial Deadlines, and 2 Notice re: Disclosure Statement. Signed by Clerk on 7 17-2024 (Shafer, J.)
Related: [-]
Monday, July 15, 2024
7 7 intord Notice re: Initial Discovery Protocols Wed 07/17 8:48 AM
Notice re: Initial Discovery Protocols. Signed by Clerk on 7 15-2024 (Shafer, J.)
Related: [-]
Att: 1 Identification of Initial Discovery Protocol for Employment Cases
6 6 misc Notice of Option to Consent to MJ Jurisdiction (intake) Wed 07/17 8:44 AM
Notice of Option to Consent to Magistrate Judge Jurisdiction. (Shafer, J.)
Related: [-]
5 5 order Standing Protective Order (Intake) Wed 07/17 8:43 AM
Standing Protective Order. Signed by Judge Robert N. Chatigny on 7 15-2024 (Shafer, J.)
Related: [-]
4 4 order Electronic Filing Order Wed 07/17 8:42 AM
ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER. Signed by Judge Robert N. Chatigny on 7 15-2024 (Shafer, J.)
Related: [-]
3 3 1 pgs order Order on Pretrial Deadlines Wed 07/17 8:41 AM
Order on Pretrial Deadlines: amended pleadings due by 9 13-2024 discovery due by 1 14-2025 and dispositive motions due by 2 18-2025 Signed by Clerk on 7 15-2024 (Shafer, J.)
Related: [-]
2 2 notice Notice re: Disclosure Statement Tue 07/16 10:07 AM
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 7/15/2024.(Maturo, F.)
Related: [-]
1 1 cmp Complaint Mon 07/15 5:13 PM
COMPLAINT against STUART HENKE ( Filing fee $405 receipt number ACTDC-7835029.), filed by STUART HENKE.(Schwartz, Alexander)
Related: [-]
service Request to Issue Summons Mon 07/15 5:13 PM
Request for Clerk to issue summons as to STUART HENKE. (Schwartz, Alexander)
Related: [-]
utility Add and Terminate Judges Tue 07/16 10:47 AM
Judge Robert N. Chatigny and Judge Thomas O. Farrish added. (Freberg, B)
Related: [-]