1
|
COMPLAINT against Yale University ( Filing fee $400 receipt number CTDC-5361654.), filed by Lisa Kwesell, Jason Schwartz, Christine Turecek.(Goodbaum, Joshua) (Entered: 07/16/2019)
|
July 16, 2019
|
July 16, 2019
RECAP
|
|
Request to Issue Summons
|
July 16, 2019
|
July 16, 2019
PACER
|
2
|
NOTICE of Appearance by Joshua R. Goodbaum on behalf of Lisa Kwesell, Jason Schwartz, Christine Turecek (Goodbaum, Joshua) (Entered: 07/16/2019)
|
July 16, 2019
|
July 16, 2019
PACER
|
|
Add and Terminate Judges
|
July 16, 2019
|
July 16, 2019
PACER
|
|
Request for Clerk to issue summons as to Yale University. (Goodbaum, Joshua)
|
July 16, 2019
|
July 16, 2019
PACER
|
3
|
NOTICE of Appearance by Joshua R. Goodbaum on behalf of Lisa Kwesell, Jason Schwartz, Christine Turecek (CORRECTION) (Goodbaum, Joshua) (Entered: 07/16/2019)
|
July 16, 2019
|
July 16, 2019
PACER
|
4
|
NOTICE of Appearance by Elisabeth Lee on behalf of Lisa Kwesell, Jason Schwartz, Christine Turecek (Lee, Elisabeth) (Entered: 07/16/2019)
|
July 16, 2019
|
July 16, 2019
PACER
|
|
Judge Kari A. Dooley added. (Oliver, T.)
|
July 16, 2019
|
July 16, 2019
PACER
|
5
|
Order on Pretrial Deadlines: Amended Pleadings due by 9/14/2019. Discovery due by 1/15/2020. Dispositive Motions due by 2/19/2020. Signed by Clerk on 7/16/2019.(Fazekas, J.) (Entered: 07/17/2019)
|
July 16, 2019
|
July 16, 2019
PACER
|
6
|
ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Kari A. Dooley on 7/16/2019.(Fazekas, J.) (Entered: 07/17/2019)
|
July 16, 2019
|
July 16, 2019
PACER
|
7
|
STANDING PROTECTIVE ORDER Signed by Judge Kari A. Dooley on 7/16/2019.(Fazekas, J.) (Entered: 07/17/2019)
|
July 16, 2019
|
July 16, 2019
RECAP
|
8
|
NOTICE Re: Initial Discovery Protocols. Signed by Clerk on 7/16/2019. (Attachments: # 1 Initial Discovery Protocols Form, # 2 Order, Initial Discovery Protocols)(Fazekas, J.) (Entered: 07/17/2019)
1 Initial Discovery Protocols Form
View on RECAP
2 Order, Initial Discovery Protocols
View on RECAP
|
July 16, 2019
|
July 16, 2019
RECAP
|
9
|
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 of 8 Notice Re: Initial Discovery Protocols, 5 Order on Pretrial Deadlines, 6 Electronic Filing Order, 1 Complaint filed by Jason Schwartz, Lisa Kwesell, Christine Turecek, 4 Notice of Appearance filed by Elisabeth Lee on behalf of Jason Schwartz, Lisa Kwesell, Christine Turecek, 2 Notice of Appearance filed by Joshua R. Goodbaum on behalf of Jason Schwartz, Lisa Kwesell, Christine Turecek, 7 Standing Protective Order, 3 (Correction) Notice of Appearance filed by Joshua R. Goodbaum on behalf of Jason Schwartz, Lisa Kwesell, Christine Turecek Signed by Clerk on 7/17/2019.(Fazekas, J.) (Entered: 07/17/2019)
|
July 17, 2019
|
July 17, 2019
PACER
|
|
Add and Terminate Judges
|
July 17, 2019
|
July 17, 2019
PACER
|
10
|
ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Yale University* with answer to complaint due within *21* days. Attorney *Joshua R. Goodbaum* *Garrison Levin-Epstein Fitzgerald & Pirrotti PC* *405 Orange St.* *New Haven, CT 06511*. (Fazekas, J.) (Entered: 07/17/2019)
|
July 17, 2019
|
July 17, 2019
PACER
|
11
|
NOTICE of Appearance by Joseph D. Garrison on behalf of Lisa Kwesell, Jason Schwartz, Christine Turecek (Garrison, Joseph) (Entered: 07/17/2019)
|
July 17, 2019
|
July 17, 2019
PACER
|
12
|
NOTICE by Lisa Kwesell, Jason Schwartz, Christine Turecek re 8 Notice [Non-Application of Initial Discovery Protocols] (Goodbaum, Joshua) (Entered: 07/24/2019)
|
July 24, 2019
|
July 24, 2019
RECAP
|
13
|
MOTION for Attorney(s) ELIZABETH A. ANISKEVICH to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5374852) by Lisa Kwesell, Jason Schwartz, Christine Turecek. (Attachments: # 1 Affidavit, # 2 Certificate of Good Standing)(Goodbaum, Joshua) (Entered: 07/26/2019)
|
July 26, 2019
|
July 26, 2019
PACER
|
14
|
MOTION for Attorney(s) DARA S. SMITH to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5374869) by Lisa Kwesell, Jason Schwartz, Christine Turecek. (Attachments: # 1 Affidavit, # 2 Certificate of Good Standing)(Goodbaum, Joshua) (Entered: 07/26/2019)
|
July 26, 2019
|
July 26, 2019
PACER
|
15
|
MOTION for Attorney(s) DANIEL B. KOHRMAN to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5375508) by Lisa Kwesell, Jason Schwartz, Christine Turecek. (Attachments: # 1 Affidavit, # 2 Certificate of Good Standing)(Goodbaum, Joshua) (Entered: 07/26/2019)
|
July 26, 2019
|
July 26, 2019
PACER
|
16
|
ORDER granting 13 Motion to Appear Pro Hac Vice for Attorney Elizabeth A Aniskevich; granting 14 Motion to Appear Pro Hac Vice for Attorney Dara S Smith; granting 15 Motion to Appear Pro Hac Vice for Attorney Daniel B Kohrman. Signed by Clerk on 7/29/2019. (Fanelle, N.) (Entered: 07/29/2019)
|
July 29, 2019
|
July 29, 2019
PACER
|
|
Order on Motion for Admission Pro Hac Vice
|
July 29, 2019
|
July 29, 2019
PACER
|
17
|
SUMMONS Returned Executed by Lisa Kwesell, Jason Schwartz, Christine Turecek. Yale University served on 7/30/2019, answer due 8/20/2019. (Goodbaum, Joshua) (Entered: 07/30/2019)
|
July 30, 2019
|
July 30, 2019
PACER
|
18
|
NOTICE of Appearance by Dara Smith on behalf of Lisa Kwesell, Jason Schwartz, Christine Turecek (Smith, Dara) (Entered: 07/30/2019)
|
July 30, 2019
|
July 30, 2019
PACER
|
19
|
NOTICE of Appearance by Daniel Benjamin Kohrman on behalf of Lisa Kwesell, Jason Schwartz, Christine Turecek (Kohrman, Daniel) (Entered: 07/31/2019)
|
July 31, 2019
|
July 31, 2019
PACER
|
20
|
NOTICE of Appearance by Elizabeth Aniskevich on behalf of Lisa Kwesell, Jason Schwartz, Christine Turecek (Aniskevich, Elizabeth) (Entered: 08/01/2019)
|
Aug. 1, 2019
|
Aug. 1, 2019
PACER
|
21
|
NOTICE of Appearance by Jonathan M. Freiman on behalf of Yale University (Freiman, Jonathan) (Entered: 08/09/2019)
|
Aug. 9, 2019
|
Aug. 9, 2019
PACER
|
22
|
NOTICE of Appearance by Kim E. Rinehart on behalf of Yale University (Rinehart, Kim) (Entered: 08/09/2019)
|
Aug. 9, 2019
|
Aug. 9, 2019
PACER
|
23
|
Corporate Disclosure Statement by Yale University. (Rinehart, Kim) (Entered: 08/09/2019)
|
Aug. 9, 2019
|
Aug. 9, 2019
PACER
|
24
|
Consent MOTION for Extension of Time until 10/04/2019 to respond to Plaintiffs' Complaint by Yale University. (Freiman, Jonathan) (Entered: 08/13/2019)
|
Aug. 13, 2019
|
Aug. 13, 2019
PACER
|
25
|
ORDER granting 24 Motion for Extension of Time on consent. The Defendant shall file a response to the Complaint by October 4, 2019. Signed by Judge Kari A. Dooley on 8/14/2019. (Bempong, Tracy) (Entered: 08/14/2019)
|
Aug. 14, 2019
|
Aug. 14, 2019
PACER
|
|
Order on Motion for Extension of Time
|
Aug. 14, 2019
|
Aug. 14, 2019
PACER
|
|
Update Answer Deadline
|
Aug. 14, 2019
|
Aug. 14, 2019
PACER
|
|
Answer deadline updated for Yale University to 10/4/2019. (Gould, K.)
|
Aug. 14, 2019
|
Aug. 14, 2019
PACER
|
|
Update Answer Deadline
|
Aug. 15, 2019
|
Aug. 15, 2019
PACER
|
26
|
NOTICE of Appearance by Richard Luedeman on behalf of Yale University (Luedeman, Richard) (Entered: 09/06/2019)
|
Sept. 6, 2019
|
Sept. 6, 2019
PACER
|
|
Set Deadlines/Hearings
|
Sept. 6, 2019
|
Sept. 6, 2019
PACER
|
|
Order on Motion for Miscellaneous Relief
|
Sept. 6, 2019
|
Sept. 6, 2019
PACER
|
27
|
Consent MOTION to Modify Deadlines for Rule 26(f) Conference and Report and Rule 26(a)(1) Disclosures by Yale University.Responses due by 9/27/2019 (Rinehart, Kim) (Entered: 09/06/2019)
|
Sept. 6, 2019
|
Sept. 6, 2019
PACER
|
28
|
ORDER granting 27 Consent MOTION to Modify Deadlines for Rule 26(f) Conference and Report and Rule 26(a)(1) Disclosures. Signed by Judge Kari A. Dooley on 9/5/2019. (Beyerlein, Alexis) (Entered: 09/06/2019)
|
Sept. 6, 2019
|
Sept. 6, 2019
PACER
|
|
Set Deadlines: Rule 26 Meeting Report due by 10/7/2019 (Beyerlein, Alexis)
|
Sept. 6, 2019
|
Sept. 6, 2019
PACER
|
29
|
Joint MOTION for Extension of Time until 10/18/2019 for Plaintiffs to File Amended Complaint and Defendant to File Response by 11/15/2019 by Yale University. (Freiman, Jonathan) (Entered: 09/27/2019)
|
Sept. 27, 2019
|
Sept. 27, 2019
PACER
|
30
|
ORDER granting 29 Joint MOTION to Modify Deadlines. The Plaintiffs' amended complaint is due by October 18, 2019. The Defendant's response to the amended complaint is due by November 15, 2019. Signed by Judge Kari A. Dooley on 9/30/2019. (Beyerlein, Alexis) (Entered: 09/30/2019)
|
Sept. 30, 2019
|
Sept. 30, 2019
PACER
|
|
Update Answer Deadline
|
Sept. 30, 2019
|
Sept. 30, 2019
PACER
|
|
Set Deadlines/Hearings
|
Sept. 30, 2019
|
Sept. 30, 2019
PACER
|
|
Order on Motion for Extension of Time
|
Sept. 30, 2019
|
Sept. 30, 2019
PACER
|
|
Set Deadlines: Amended Pleadings due by 10/18/2019. Answer deadline updated for Defendant. Responsive pleading to amended complaint due by 11/15/2019. (Beyerlein, Alexis)
|
Sept. 30, 2019
|
Sept. 30, 2019
PACER
|
31
|
Joint REPORT of Rule 26(f) Planning Meeting. (Rinehart, Kim) (Entered: 10/07/2019)
|
Oct. 7, 2019
|
Oct. 7, 2019
RECAP
|
|
Calendar Entry
|
Oct. 7, 2019
|
Oct. 7, 2019
PACER
|
32
|
NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Rule 16(b) Conference set for 11/20/2019 at 2:00 PM in Courtroom Four-Annex, 915 Lafayette Blvd., Bridgeport, CT before Judge Kari A. Dooley. (Beyerlein, Alexis) (Entered: 10/07/2019)
|
Oct. 7, 2019
|
Oct. 7, 2019
PACER
|
33
|
AMENDED COMPLAINT [by written consent, per Fed. R. Civ. P. 15(a)(2)] against Yale University, filed by Lisa Kwesell, Jason Schwartz, Christine Turecek.(Goodbaum, Joshua) (Entered: 10/17/2019)
|
Oct. 17, 2019
|
Oct. 17, 2019
RECAP
|
34
|
Consent MOTION to Reschedule the Rule 16 Conference re 32 Calendar Entry, by Yale University.Responses due by 11/22/2019 (Rinehart, Kim) (Entered: 11/01/2019)
|
Nov. 1, 2019
|
Nov. 1, 2019
RECAP
|
35
|
ORDER granting 34 Consent Motion to Reschedule the Rule 16 Conference. An updated calendar entry will be separately docketed. Signed by Judge Kari A. Dooley on 11/4/2019. (Beyerlein, Alexis) (Entered: 11/04/2019)
|
Nov. 4, 2019
|
Nov. 4, 2019
PACER
|
|
Calendar Entry
|
Nov. 4, 2019
|
Nov. 4, 2019
PACER
|
|
Order on Motion for Miscellaneous Relief
|
Nov. 4, 2019
|
Nov. 4, 2019
PACER
|
36
|
NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. RESET FROM 11/20/2019 at 2:00 PM Rule 16(b) Conference set for 12/2/2019 at 2:00 PM in Courtroom Four-Annex, 915 Lafayette Blvd., Bridgeport, CT before Judge Kari A. Dooley. (Beyerlein, Alexis) (Entered: 11/04/2019)
|
Nov. 4, 2019
|
Nov. 4, 2019
PACER
|
37
|
Defendant's ANSWER to 33 Amended Complaint with Affirmative Defenses. by Yale University.(Freiman, Jonathan) (Entered: 11/15/2019)
|
Nov. 15, 2019
|
Nov. 15, 2019
RECAP
|
38
|
MOTION to Stay Proceedings by Yale University.Responses due by 12/17/2019 (Freiman, Jonathan) (Entered: 11/26/2019)
|
Nov. 26, 2019
|
Nov. 26, 2019
PACER
|
39
|
NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. RESET FROM *Location Change* Rule 16(b) Conference set for 12/2/2019 02:00 PM in Courtroom Three-Annex, 915 Lafayette Blvd., Bridgeport, CT before Judge Kari A. Dooley (Gould, K.) (Entered: 11/27/2019)
|
Nov. 27, 2019
|
Nov. 27, 2019
PACER
|
|
Calendar Entry
|
Nov. 27, 2019
|
Nov. 27, 2019
PACER
|
40
|
Minute Entry. Proceedings held before Judge Kari A. Dooley: denying 38 Motion to Stay; In court 16(b)Scheduling Conference held on 12/2/2019; Motion Hearing held on 12/2/2019 re 38 MOTION to Stay Proceedings filed by Yale University. Total Time: 44 minutes(Court Reporter Tracy Gow.) (Gould, K.) (Entered: 12/04/2019)
|
Dec. 2, 2019
|
Dec. 2, 2019
PACER
|
|
Motion Hearing
|
Dec. 4, 2019
|
Dec. 4, 2019
PACER
|
|
Scheduling Conference
|
Dec. 4, 2019
|
Dec. 4, 2019
PACER
|
|
Order on Motion to Stay
|
Dec. 4, 2019
|
Dec. 4, 2019
PACER
|
41
|
Supplemental REPORT of Rule 26(f) Planning Meeting. (Freiman, Jonathan) (Entered: 01/21/2020)
|
Jan. 21, 2020
|
Jan. 21, 2020
RECAP
|
42
|
SCHEDULING ORDER. Signed by Judge Kari A. Dooley on 1/22/2020.(Beyerlein, Alexis) (Entered: 01/22/2020)
|
Jan. 22, 2020
|
Jan. 22, 2020
PACER
|
43
|
TRANSCRIPT of Proceedings: Type of Hearing: 16(b) Scheduling Conference. Held on December 2, 2019 before Judge Kari A. Dooley. Court Reporter: Tracy Gow. IMPORTANT NOTICE - REDACTION OF TRANSCRIPTS: To remove personal identifier information from the transcript, a party must electronically file a Notice of Intent to Request Redaction with the Clerk's Office within seven (7) calendar days of this date. If no such Notice is filed, the court will assume redaction of personal identifiers is not necessary and the transcript will be made available through PACER without redaction 90 days from today's date. The transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. The policy governing the redaction of personal information is located on the court website at www.ctd.uscourts.gov. Redaction Request due 2/28/2020. Redacted Transcript Deadline set for 3/9/2020. Release of Transcript Restriction set for 5/7/2020. (Gow, T.) (Entered: 02/07/2020)
|
Feb. 7, 2020
|
Feb. 7, 2020
RECAP
|
44
|
MOTION for Summary Judgment by Lisa Kwesell, Jason Schwartz, Christine Turecek.Responses due by 3/23/2020 (Attachments: # 1 Statement of Material Facts Material Facts, # 2 Memorandum in Support Memorandum in Support, # 3 Affidavit Declaration, # 4 Exhibit Exhibit A, # 5 Exhibit Exhibit B, # 6 Exhibit Exhibit C, # 7 Exhibit Exhibit D, # 8 Exhibit Exhibit E, # 9 Exhibit Exhibit F, # 10 Exhibit Exhibit G, # 11 Exhibit Exhibit H, # 12 Exhibit Exhibit I, # 13 Exhibit Exhibit J)(Smith, Dara) (Entered: 03/02/2020)
1 Statement of Material Facts Material Facts
View on PACER
2 Memorandum in Support Memorandum in Support
View on PACER
3 Affidavit Declaration
View on PACER
4 Exhibit Exhibit A
View on PACER
5 Exhibit Exhibit B
View on PACER
6 Exhibit Exhibit C
View on PACER
7 Exhibit Exhibit D
View on PACER
8 Exhibit Exhibit E
View on PACER
9 Exhibit Exhibit F
View on PACER
10 Exhibit Exhibit G
View on PACER
11 Exhibit Exhibit H
View on PACER
12 Exhibit Exhibit I
View on PACER
13 Exhibit Exhibit J
View on PACER
|
March 2, 2020
|
March 2, 2020
PACER
|
45
|
Joint STIPULATION by Yale University. (Luedeman, Richard) (Entered: 03/03/2020)
|
March 3, 2020
|
March 3, 2020
RECAP
|
46
|
Consent MOTION for Extension of Time by Yale University. (Luedeman, Richard) (Entered: 03/24/2020)
|
March 24, 2020
|
March 24, 2020
RECAP
|
47
|
ORDER granting 46 Consent Motion for Extension of Time. An amended scheduling order will be separately docketed. Signed by Judge Kari A. Dooley on 3/25/2020. (Beyerlein, Alexis) (Entered: 03/25/2020)
|
March 25, 2020
|
March 25, 2020
PACER
|
|
Order on Motion for Extension of Time
|
March 25, 2020
|
March 25, 2020
PACER
|
48
|
AMENDED SCHEDULING ORDER. Signed by Judge Kari A. Dooley on 3/25/2020. ***Reset Deadlines as to response to 44 MOTION for Summary Judgment. Responses due by 4/22/2020.(Beyerlein, Alexis) (Entered: 03/25/2020)
|
March 25, 2020
|
March 25, 2020
PACER
|
49
|
Consent MOTION for Extension of Time until April 29, 2020 for Defendant's to Respond to Plaintiffs' Motion for Summary Judgment and Corresponding Extension of the Briefing Schedule as Detailed Herein by Yale University. (Freiman, Jonathan) (Entered: 04/14/2020)
|
April 14, 2020
|
April 14, 2020
RECAP
|
50
|
ORDER granting 49 Motion for Extension of Time. An amended scheduling order will be separately docketed. The Court notes that the final two deadlines proposed by the parties contemplate a fourteen day extension, not a seven day extension. Notwithstanding, all of the proposed deadlines are approved. Signed by Judge Kari A. Dooley on 4/15/2020. (Beyerlein, Alexis) (Entered: 04/15/2020)
|
April 15, 2020
|
April 15, 2020
PACER
|
|
Order on Motion for Extension of Time
|
April 15, 2020
|
April 15, 2020
PACER
|
51
|
SECOND AMENDED SCHEDULING ORDER. Signed by Judge Kari A. Dooley on 4/15/2020. ***Reset Deadlines. Response to 44 MOTION for Summary Judgment and Defendant's motion for partial summary judgment due 4/29/2020.(Beyerlein, Alexis) (Entered: 04/15/2020)
|
April 15, 2020
|
April 15, 2020
PACER
|
52
|
Joint MOTION for Leave to File Modify Page Limits for Summary Judgment Briefing by Yale University. (Luedeman, Richard) (Entered: 04/23/2020)
|
April 23, 2020
|
April 23, 2020
PACER
|
53
|
ORDER granting 52 Motion to Modify Page Limits for Summary Judgment Briefing. Signed by Judge Kari A. Dooley on 4/24/2020. (Beyerlein, Alexis) (Entered: 04/24/2020)
|
April 24, 2020
|
April 24, 2020
PACER
|
|
Order on Motion for Leave to File
|
April 24, 2020
|
April 24, 2020
PACER
|
54
|
MOTION for Summary Judgment and/or to Dismiss in Part for Lack of Standing by Yale University.Responses due by 5/20/2020 (Attachments: # 1 Memorandum in Support of Defendant's Motion for Summary Judgment and/or to Dismiss in Part for Lack of Standing and in Opposition to Plaintiffs' Motion for partial Summary Judgment (ECF No. 44), # 2 Declaration of Jonathan M. Freiman in Support Defendant's Motion for Summary Judgment and to Dismiss in Part, # 3 Declaration of Hugh K. Penney in Support of Defendant's Motion for Summary Judgment and to Dismiss in Part, # 4 Statement of Material Facts in Support of Defendant's Motion for Summary Judgment and to Dismiss the Complaint in Part for Lack of Standing, # 5 Statement of Material Facts in Opposition to Plaintiffs' Motion for Partial Summary Judgment (ECF No. 44))(Freiman, Jonathan) (Entered: 04/29/2020)
1 Memorandum in Support of Defendant's Motion for Summary Judgment and/or to
View on RECAP
2 Declaration of Jonathan M. Freiman in Support Defendant's Motion for Summa
View on PACER
3 Declaration of Hugh K. Penney in Support of Defendant's Motion for Summary
View on PACER
4 Statement of Material Facts in Support of Defendant's Motion for Summary Ju
View on PACER
5 Statement of Material Facts in Opposition to Plaintiffs' Motion for Partial
View on PACER
|
April 29, 2020
|
April 29, 2020
PACER
|
55
|
Memorandum in Opposition and Reply in Support of Plaintiffs' Motion for Partial Summary Judgment re 54 MOTION for Summary Judgment and/or to Dismiss in Part for Lack of Standing filed by Lisa Kwesell, Jason Schwartz, Christine Turecek. (Attachments: # 1 Statement of Material Facts Plaintiffs' Statement In Opposition to Yale's Motion for Summary Judgment and to Dismiss, # 2 Affidavit Declaration of Elizabeth Aniskevich, # 3 Exhibit Plaintiffs' Exhibit K, # 4 Exhibit Plaintiffs' Exhibit L, # 5 Exhibit Plaintiffs' Exhibit M, # 6 Exhibit Plaintiffs' Exhibit N)(Smith, Dara) (Entered: 06/05/2020)
1 Statement of Material Facts Plaintiffs' Statement In Opposition to Yale
View on PACER
2 Affidavit Declaration of Elizabeth Aniskevich
View on PACER
3 Exhibit Plaintiffs' Exhibit K
View on PACER
4 Exhibit Plaintiffs' Exhibit L
View on PACER
5 Exhibit Plaintiffs' Exhibit M
View on PACER
6 Exhibit Plaintiffs' Exhibit N
View on PACER
|
June 5, 2020
|
June 5, 2020
PACER
|
56
|
Consent MOTION for Extension of Time until July 3, 2020 to Reply to 54 MOTION for Summary Judgment and/or to Dismiss in Part for Lack of Standing, 55 Memorandum in Opposition to Motion,, by Yale University. (Freiman, Jonathan) (Entered: 06/23/2020)
|
June 23, 2020
|
June 23, 2020
RECAP
|
57
|
ORDER granting on consent 56 Motion for Extension of Time to Reply to 54 MOTION for Summary Judgment and/or to Dismiss in Part for Lack of Standing, 55 Memorandum in Opposition to Motion,,. The Defendant's reply is due on or before July 3, 2020. Signed by Judge Kari A. Dooley on 6/24/2020. (Beyerlein, Alexis) (Entered: 06/24/2020)
|
June 24, 2020
|
June 24, 2020
PACER
|
|
Order on Motion for Extension of Time
|
June 24, 2020
|
June 24, 2020
PACER
|
58
|
REPLY to Response to 54 MOTION for Summary Judgment and/or to Dismiss in Part for Lack of Standing, 44 MOTION for Summary Judgment filed by Yale University. (Attachments: # 1 Exhibit Ex. 1)(Luedeman, Richard) (Entered: 07/03/2020)
1 Exhibit Ex. 1
View on PACER
|
July 3, 2020
|
July 3, 2020
PACER
|
59
|
MOTION for Richard Luedeman to Withdraw as Attorney by Yale University. (Luedeman, Richard) (Entered: 07/09/2020)
|
July 9, 2020
|
July 9, 2020
RECAP
|
60
|
ORDER granting 59 Motion to Withdraw as Attorney. Attorney Richard Luedeman terminated. Signed by Judge Kari A. Dooley on 7/10/2020. (Beyerlein, Alexis) (Entered: 07/10/2020)
|
July 10, 2020
|
July 10, 2020
PACER
|
|
Order on Motion to Withdraw as Attorney
|
July 10, 2020
|
July 10, 2020
PACER
|
61
|
Order. The parties shall appear on March 1, 2021 at 10:00AM for a hearing on ECF Nos. 44 and 54, Cross Motions for Summary Judgment. A calendar entry with the details for this hearing will be separately docketed. Signed by Judge Kari A. Dooley on 2/1/2021. (Banker, Joshua) (Entered: 02/01/2021)
|
Feb. 1, 2021
|
Feb. 1, 2021
PACER
|
62
|
NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. Hearing on Cross Motions for Summary Judgment set for 3/1/2021 at 10:00 AM before Judge Kari A. Dooley. Zoom meeting details will be separately docketed. (Banker, Joshua) (Entered: 02/01/2021)
|
Feb. 1, 2021
|
Feb. 1, 2021
PACER
|
|
Notice of Hearing on Motion
|
Feb. 1, 2021
|
Feb. 1, 2021
PACER
|
|
Calendar Entry
|
Feb. 1, 2021
|
Feb. 1, 2021
PACER
|
63
|
Joint MOTION to Postpone Oral Argument on Parties' Motions for Summary Judgment re 62 Calendar Entry, by Yale University.Responses due by 3/16/2021 (Rinehart, Kim) (Entered: 02/23/2021)
|
Feb. 23, 2021
|
Feb. 23, 2021
RECAP
|
64
|
ORDER granting 63 Joint Motion for Postponement of Oral Arguments. The oral arguments scheduled for March 1, 2021 are postponed until further notice. On or before April 1, 2021, the parties shall file a Joint Status Report concerning both their settlement discussions and any need for a new oral argument date. Signed by Judge Kari A. Dooley on 2/24/2021. (Banker, Joshua) (Entered: 02/24/2021)
|
Feb. 24, 2021
|
Feb. 24, 2021
PACER
|
|
Order on Motion for Miscellaneous Relief
|
Feb. 24, 2021
|
Feb. 24, 2021
PACER
|
65
|
Joint STATUS REPORT by Yale University. (Rinehart, Kim) (Entered: 04/01/2021)
|
April 1, 2021
|
April 1, 2021
RECAP
|
66
|
ORDER. The Court has reviewed the Parties' Joint Status Report, ECF No. 65 . On or before May 15, 2021, the parties shall file a Joint Status Report concerning both their settlement discussions and any need for a new oral argument date. Signed by Judge Kari A. Dooley on 4/2/2021. (Banker, Joshua) (Entered: 04/02/2021)
|
April 2, 2021
|
April 2, 2021
PACER
|
|
Order
|
April 2, 2021
|
April 2, 2021
PACER
|
67
|
Joint STATUS REPORT by Lisa Kwesell, Jason Schwartz, Christine Turecek. (Goodbaum, Joshua) (Entered: 05/17/2021)
|
May 17, 2021
|
May 17, 2021
PACER
|