|
Request for Clerk to issue summons as to Department of Homeland Security. (Wishnie, Michael) (Entered: 03/08/2012)
|
March 8, 2012
|
March 8, 2012
|
|
Judge Warren W. Eginton added. (Oliver, T.) (Entered: 03/09/2012)
|
March 8, 2012
|
March 8, 2012
|
2
|
ELECTRONIC FILING ORDER − PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER. Signed by Judge Warren W. Eginton on 3/8/2012. (Fazekas, J.) (Entered: 03/09/2012)
|
March 8, 2012
|
March 8, 2012
|
3
|
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, 1 Complaint, filed by American Immigration Lawyers Association Connecticut Chapter, American Immigration Council. Signed by Clerk on 3/9/2012. (Fazekas, J.) (Entered: 03/09/2012)
|
March 9, 2012
|
March 9, 2012
|
4
|
ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Department of Homeland Security* with answer to complaint due within *30* days. Attorney *Michael J. Wishnie* *Jerome N. Frank Legal Services − Wall St, Yale Law School* *127 Wall Street* *New Haven, CT 06511*. (Fazekas, J.) (Entered: 03/09/2012)
|
March 9, 2012
|
March 9, 2012
|
5
|
ENTERED IN ERROR − CERTIFICATE OF SERVICE by American Immigration Council, American Immigration Lawyers Association Connecticut Chapter (Wishnie, Michael) Modified on 3/12/2012 (Torrenti, R.). (Entered: 03/09/2012)
|
March 9, 2012
|
March 9, 2012
|
6
|
SUMMONS Returned Executed by American Immigration Council, American Immigration Lawyers Association Connecticut Chapter. Department of Homeland Security served on 3/9/2012, answer due 5/9/2012. Document 5 corrected. (Torrenti, R.) Modified on 3/12/2012to fix answer ddl (Pesta, J.). (Entered: 03/12/2012)
|
March 9, 2012
|
March 9, 2012
|
|
Answer deadline updated for Department of Homeland Security to 5/9/2012. (Pesta, J.) (Entered: 03/12/2012)
|
March 12, 2012
|
March 12, 2012
|
|
DOCKET ENTRY CORRECTION: Answer deadline updated for Department of Homeland Security to 4/9/2012 as per Freedom of Information Act. (Pesta, J.) (Entered: 03/15/2012)
|
March 15, 2012
|
March 15, 2012
|
7
|
NOTICE of Appearance by Michelle Lynn McConaghy on behalf of Department of Homeland Security (McConaghy, Michelle) (Entered: 04/09/2012)
|
April 9, 2012
|
April 9, 2012
|
8
|
MOTION for Extension of Time until May 11, 2012 to Respond to 1 Complaint, by Department of Homeland Security. (McConaghy, Michelle) (Entered: 04/09/2012)
|
April 9, 2012
|
April 9, 2012
|
9
|
MOTION for Attorney(s) Melissa E. Crow to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205−2462223) by American Immigration Council, American Immigration Lawyers Association Connecticut Chapter. (Attachments: # 1 Exhibit A)(Wishnie, Michael) (Entered: 04/10/2012)
|
April 10, 2012
|
April 10, 2012
|
10
|
NOTICE of Appearance by Lisa E. Perkins on behalf of Department of Homeland Security (Perkins, Lisa) (Entered: 04/10/2012)
|
April 10, 2012
|
April 10, 2012
|
11
|
MOTION for Attorney(s) Emily J. Creighton to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205−2462243) by American Immigration Council, American Immigration Lawyers Association Connecticut Chapter. (Attachments: # 1 Exhibit A)(Wishnie, Michael) (Entered: 04/10/2012)
|
April 10, 2012
|
April 10, 2012
|
12
|
ORDER granting 8 MOTION for Extension of Time until May 11, 2012 to Respond to 1 Complaint. Signed by Judge Warren W. Eginton on 4/11/12. (Ladd−Smith, I.) (Entered: 04/11/2012)
|
April 11, 2012
|
April 11, 2012
|
14
|
ORDER granting 11 MOTION for Attorney Emily J. Creighton to be Admitted Pro Hac Vice. Certificate of Good Standing due by 6/10/2012. Signed by Judge Warren W. Eginton on 4/11/12. (Ladd−Smith, I.) (Entered: 04/11/2012)
|
April 11, 2012
|
April 11, 2012
|
15
|
CERTIFICATE OF GOOD STANDING re 9 MOTION for Attorney(s) Melissa E. Crow to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205−2462223)MOTION for Attorney(s) Melissa E. Crow to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205−2462223) by American Immigration Council, American Immigration Lawyers Association Connecticut Chapter. (Wishnie, Michael) (Entered: 04/11/2012)
|
April 11, 2012
|
April 11, 2012
|
16
|
CERTIFICATE OF GOOD STANDING re 11 MOTION for Attorney(s) Emily J. Creighton to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205−2462243)MOTION for Attorney(s) Emily J. Creighton to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205−2462243) by American Immigration Council, American Immigration Lawyers Association Connecticut Chapter. (Wishnie, Michael) (Entered: 04/11/2012)
|
April 11, 2012
|
April 11, 2012
|
17
|
MOTION for Leave to File Law Student Intern Appearances by American Immigration Council, American Immigration Lawyers Association Connecticut Chapter. (Attachments: # 1 Exhibit A)(Wishnie, Michael) (Entered: 04/11/2012)
|
April 11, 2012
|
April 11, 2012
|
18
|
ORDER granting 17 MOTION for Leave to File Law Student Intern Appearances. Signed by Judge Warren W. Eginton on 4/12/12. (Ladd−Smith, I.) (Entered: 04/12/2012)
|
April 12, 2012
|
April 12, 2012
|
19
|
CERTIFICATE OF SERVICE by American Immigration Council, American Immigration Lawyers Association Connecticut Chapter re 15 Certificate of Good Standing, (Wishnie, Michael) (Entered: 04/12/2012)
|
April 12, 2012
|
April 12, 2012
|
20
|
CERTIFICATE OF SERVICE by American Immigration Council, American Immigration Lawyers Association Connecticut Chapter re 16 Certificate of Good Standing, (Wishnie, Michael) (Entered: 04/12/2012)
|
April 12, 2012
|
April 12, 2012
|
21
|
NOTICE of Appearance by Melissa E. Crow on behalf of American Immigration Council, American Immigration Lawyers Association Connecticut Chapter (Crow, Melissa) (Entered: 04/16/2012)
|
April 16, 2012
|
April 16, 2012
|
22
|
NOTICE of Appearance by Emily J Creighton on behalf of American Immigration Council, American Immigration Lawyers Association Connecticut Chapter (Creighton, Emily) (Entered: 04/16/2012)
|
April 16, 2012
|
April 16, 2012
|
23
|
NOTICE of Appearance by Marcia Berman on behalf of Department of Homeland Security (Berman, Marcia) (Entered: 05/10/2012)
|
May 10, 2012
|
May 10, 2012
|
24
|
ANSWER to 1 Complaint, with Affirmative Defenses by Department of Homeland Security.(Berman, Marcia) (Entered: 05/10/2012)
|
May 10, 2012
|
May 10, 2012
|
25
|
MOTION for Extension of Time establishing briefing schedule by American Immigration Council, American Immigration Lawyers Association Connecticut Chapter, Department of Homeland Security. (Wishnie, Michael) Modified on 7/5/2012 to correct motion event. (Torrenti, R.). (Entered: 07/03/2012)
|
July 3, 2012
|
July 3, 2012
|
26
|
ORDER granting 25 Motion for Extension of Time. Defendant's motion for summary judgment to be filed on or before July 13, 2012; Plaintiffs' opposition to Defendant's motion to be filed on or before September 21, 2012; Defendant's reply in support of its motion for summary judgment to be filed on or before October 19, 2012. Signed by Judge Warren W. Eginton on 7/6/12. (Ladd−Smith, I.) (Entered: 07/06/2012)
|
July 6, 2012
|
July 6, 2012
|
27
|
MOTION for Summary Judgment by Department of Homeland Security.Responses due by 8/3/2012 (Attachments: # 1 Memorandum in Support, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Statement of Material Facts, # 9 Text of Proposed Order)(Berman, Marcia) (Entered: 07/13/2012)
|
July 13, 2012
|
July 13, 2012
|
29
|
MOTION to Defer Consideration of Government Summary Judgment Motion and for Limited Discovery re 27 MOTION for Summary Judgment by American Immigration Council, American Immigration Lawyers Association Connecticut Chapter.Responses due by 10/12/2012 (Attachments: # 1 Memorandum in Support, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Wishnie, Michael) (Entered: 09/21/2012)
|
Sept. 21, 2012
|
Sept. 21, 2012
|
30
|
Consent MOTION for Extension of Time to File Response/Reply as to 29 MOTION to Defer Consideration of Government Summary Judgment Motion and for Limited Discovery re 27 MOTION for Summary Judgment MOTION to Defer Consideration of Government Summary Judgment Motion and for Limited Discovery re 27 MOTION for Summary Judgment until October 19, 2012 by Department of Homeland Security. (Attachments: # 1 Text of Proposed Order)(Berman, Marcia) (Entered: 10/03/2012)
|
Oct. 3, 2012
|
Oct. 3, 2012
|
31
|
ORDER granting 30 Motion for Extension of Time to File Response/Reply as to 29 MOTION until October 19, 2012. Signed by Judge Warren W. Eginton on 10/5/12. (Ladd−Smith, I.) (Entered: 10/05/2012)
|
Oct. 5, 2012
|
Oct. 5, 2012
|
|
Reset Deadlines as to 29 MOTION to Defer Consideration of Government Summary Judgment Motion and for Limited Discovery re 27 MOTION for Summary Judgment MOTION to Defer Consideration of Government Summary Judgment Motion and for Limited Discovery re 27 MOTION for Summary Judgment. Responses due by 10/19/2012 (Corriette, M.) (Entered: 10/09/2012)
|
Oct. 5, 2012
|
Oct. 5, 2012
|
32
|
MOTION for Extension of Time until October 29, 2012 To Respond to the 28 Memorandum in Opposition to Motion, 29 MOTION to Defer Consideration of Government Summary Judgment Motion and for Limited Discovery re 27 MOTION for Summary Judgment MOTION to Defer Consideration of Government Summary Judgment Motion and for Limited Discovery re 27 MOTION for Summary Judgment by Department of Homeland Security. (McConaghy, Michelle) Modified on 10/22/2012 to correct event relief(Pesta, J.). (Entered: 10/19/2012)
|
Oct. 19, 2012
|
Oct. 19, 2012
|
33
|
ORDER granting 32 MOTION for Extension of Time until October 29, 2012 To Respond to 28 Memorandum in Opposition to Motion, 29 MOTION to Defer Consideration of Government Summary Judgment Motion. Signed by Judge Warren W. Eginton on 10/22/12. (Ladd−Smith, I.) (Entered: 10/22/2012)
|
Oct. 22, 2012
|
Oct. 22, 2012
|
|
Set Deadlines as to 29 MOTION to Defer Consideration of Government Summary Judgment Motion and for Limited Discovery re 27 MOTION for Summary Judgment MOTION to Defer Consideration of Government Summary Judgment Motion and for Limited Discovery re 27 MOTION for Summary Judgment. Responses due by 10/29/2012 (Ghilardi, K.) (Entered: 10/23/2012)
|
Oct. 22, 2012
|
Oct. 22, 2012
|
34
|
REPLY to Response to 27 MOTION for Summary Judgment filed by Department of Homeland Security. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Response to Plaintiffs' Statement of Material Facts Not in Dispute)(Berman, Marcia) (Entered: 10/31/2012)
|
Oct. 31, 2012
|
Oct. 31, 2012
|
35
|
RESPONSE re 29 MOTION to Defer Consideration of Government Summary Judgment Motion and for Limited Discovery re 27 MOTION for Summary Judgment MOTION to Defer Consideration of Government Summary Judgment Motion and for Limited Discovery re 27 MOTION for Summary Judgment filed by Department of Homeland Security. (Berman, Marcia) (Entered: 10/31/2012)
|
Oct. 31, 2012
|
Oct. 31, 2012
|
36
|
Consent MOTION for Extension of Time to File Response/Reply as to 29 MOTION to Defer Consideration of Government Summary Judgment Motion and for Limited Discovery re 27 MOTION for Summary Judgment MOTION to Defer Consideration of Government Summary Judgment Motion and for Limited Discovery re 27 MOTION for Summary Judgment until 11/30/12 by American Immigration Council, American Immigration Lawyers Association Connecticut Chapter. (Wishnie, Michael) (Entered: 11/11/2012)
|
Nov. 11, 2012
|
Nov. 11, 2012
|
37
|
ORDER granting 36 Consent MOTION for Extension of Time to File Response/Reply as to 29 MOTION to Defer Consideration of Government Summary Judgment Motion and for Limited Discovery re 27 MOTION for Summary Judgment until 11/30/12. Signed by Judge Warren W. Eginton on 11/13/12. (Ladd−Smith, I.) (Entered: 11/13/2012)
|
Nov. 13, 2012
|
Nov. 13, 2012
|
|
Set Deadlines as to 29 MOTION to Defer Consideration of Government Summary Judgment Motion and for Limited Discovery re 27 MOTION for Summary Judgment MOTION to Defer Consideration of Government Summary Judgment Motion and for Limited Discovery re 27 MOTION for Summary Judgment, 27 MOTION for Summary Judgment. Responses due by 11/30/2012 (Ghilardi, K.) (Entered: 11/15/2012)
|
Nov. 13, 2012
|
Nov. 13, 2012
|
38
|
REPLY to Response to 29 MOTION to Defer Consideration of Government Summary Judgment Motion and for Limited Discovery re 27 MOTION for Summary Judgment MOTION to Defer Consideration of Government Summary Judgment Motion and for Limited Discovery re 27 MOTION for Summary Judgment filed by American Immigration Council, American Immigration Lawyers Association Connecticut Chapter. (Wishnie, Michael) (Entered: 11/29/2012)
|
Nov. 29, 2012
|
Nov. 29, 2012
|
39
|
ORDER granting 29 Motion to permit limited discovery in the form of the deposition of Jamison Matuszewski and defer ruling on defendants 27 motion for summary judgment. Plaintiff may file a supplemental response to 27 motion for summary judgment within 14 days of completing the deposition. Defendant may file a reply within 14 days of plaintiff's supplemental response. Signed by Judge Warren W. Eginton on 12/6/12. (Ladd−Smith, I.) (Entered: 12/06/2012)
|
Dec. 6, 2012
|
Dec. 6, 2012
|
40
|
ORDER finding as moot 27 Motion for Summary Judgment in light of 39 ORDER granting 29 Motion to permit limited discovery in the form of the deposition of Jamison Matuszewski and defer ruling on defendants 27 motion for summary judgment. Defendant should refile its motion for summary judgment upon completion of the extended discovery. Signed by Judge Warren W. Eginton on 2/5/13. (Ladd−Smith, I.) (Entered: 02/05/2013)
|
Feb. 5, 2013
|
Feb. 5, 2013
|
41
|
NOTICE of Appearance by Anne Lai on behalf of American Immigration Council, American Immigration Lawyers Association Connecticut Chapter (Lai, Anne) (Entered: 03/25/2013)
|
March 25, 2013
|
March 25, 2013
|
42
|
MOTION for Anne Lai to Withdraw as Attorney by American Immigration Council, American Immigration Lawyers Association Connecticut Chapter. (Lai, Anne) (Entered: 06/30/2013)
|
June 30, 2013
|
June 30, 2013
|
43
|
ORDER granting 42 Motion to Withdraw as Attorney. Attorney Anne Lai terminated. Signed by Judge Warren W. Eginton on 7/1/13. (Ladd−Smith, I.) (Entered: 07/01/2013)
|
July 1, 2013
|
July 1, 2013
|
44
|
Joint STIPULATION and Order of Settlement and Dismissal by Department of Homeland Security. (Attachments: # 1 Exhibit 1, Attachment A, # 2 Exhibit 1, Attachment B)(Berman, Marcia) (Entered: 07/31/2013)
|
July 31, 2013
|
July 31, 2013
|
45
|
ORDER approving and so ordered re 44 Stipulation filed by Department of Homeland Security Signed by Judge Warren W. Eginton on 8/1/2013.(Ghilardi, K.) (Entered: 08/01/2013)
|
Aug. 1, 2013
|
Aug. 1, 2013
|
|
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(Ghilardi, K.) (Entered: 08/01/2013)
|
Aug. 1, 2013
|
Aug. 1, 2013
|
46
|
Consent MOTION to Stay re 45 Order Defendant's Performance Obligations in Settlement Agreement in Light of Lapse of Appropriations by Department of Homeland Security.Responses due by 10/25/2013 (Attachments: # 1 Text of Proposed Order)(Berman, Marcia) (Entered: 10/04/2013)
|
Oct. 4, 2013
|
Oct. 4, 2013
|
47
|
ORDER granting 46 Consent MOTION to Stay re 45 Order Defendant's Performance Obligations in Settlement Agreement in Light of Lapse of Appropriations by Department of Homeland Security. So ordered. If the application for stay is moot, the parties may simply move for extension of deadlines commensurate with the duration of the lapse in appropriations. Signed by Judge Warren W. Eginton on 10/24/13. (Ladd−Smith, I.) (Entered: 10/24/2013)
|
Oct. 24, 2013
|
Oct. 24, 2013
|
48
|
Consent MOTION for Extension of Time of Defendant's Performance Obligations in Settlement Agreement Commensurate with Lapse in Appropriations by Department of Homeland Security. (Attachments: # 1 Text of Proposed Order)(Berman, Marcia) (Entered: 10/29/2013)
|
Oct. 29, 2013
|
Oct. 29, 2013
|
49
|
ORDER granting 48 Consent MOTION for Extension of Time of Defendant's performance obligations in the Settlement Agreement commensurate with the lapse in appropriations by Department of Homeland Security. Defendant's performance obligations are extended by sixteen days. Signed by Judge Warren W. Eginton on 10/30/13. (Ladd−Smith, I.) (Entered: 10/30/2013)
|
Oct. 30, 2013
|
Oct. 30, 2013
|