Connecticut District Court
Judge:Omar A Williams
Case #: 3:25-cv-00388
Nature of Suit360 Torts - Personal Injury - Other Personal Injury
Cause28:1442 Notice of Removal
Case Filed:Mar 17, 2025
Last checked: Monday Mar 17, 2025 5:06 PM EDT
Defendant
Community Health Center, Inc.
Represented By
Philip H. Bieler
Baker & Hostetler Llp - Ny
contact info
Plaintiff
Roseanne Horn
Represented By
Michael John Reilly
Cicchiello & Cicchiello, LLP
contact info
Plaintiff
Carolyn Piercey
Represented By
Michael John Reilly
Cicchiello & Cicchiello, LLP
contact info


Docket last updated: 1 hours ago
Thursday, March 27, 2025
13 13 order Order on Motion for Extension of Time Thu 03/27 2:11 PM
ORDER denying as moot ECF No.12 , Motion for Extension of Time. The court finds that, on its face, it appears appropriate to stay this case pending determination of Defendant's asserted immunity. Accordingly, this action hereby is stayed pending such determination. Consequently, Defendant needs no extension of time to respond to the complaint, and the motion seeking that relief is denied as moot. Further, the court instructs Plaintiffs to treat the notice of removal as a motion to dismiss. Accordingly, Plaintiffs must respond thereto on or before April 30, 2025, specifically as to the legitimacy of the arguments that this matter should be automatically stayed and that Defendant is protected by immunity. Defendant may then file a reply on or before May 15, 2025. It is so ordered. Signed by Judge Omar A. Williams on 3/27/25. (Wagner, R)
Related: [-]
Monday, March 24, 2025
12 12 motion Extension of Time Mon 03/24 4:08 PM
MOTION for Extension of Time until May 8, 2025 to Respond to the Complaint by Community Health Center, Inc.. (Bieler, Philip)
Related: [-]
11 11 notice Notice (Other) Mon 03/24 4:06 PM
NOTICE by Community Health Center, Inc. of Filing of Statement Regarding Removal (Bieler, Philip)
Related: [-]
10 10 notice Notice (Other) Mon 03/24 4:03 PM
NOTICE by Community Health Center, Inc. of Pending Motions (Bieler, Philip)
Related: [-]
Tuesday, March 18, 2025
9 9 order Electronic Service Documents Tue 03/18 10:57 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 of2 Disclosure Statement filed by Community Health Center, Inc.,6 Standing Protective Order,4 Order on Pretrial Deadlines,8 Standing Order re: Letters,1 Notice of Removal,, filed by Community Health Center, Inc.,7 Notice of Option to Consent to Magistrate Judge Jurisdiction, 3 Notice re: Disclosure Statement,5 Electronic Filing Order Signed by Clerk on 03/18/2025.(Kelsey, N)
Related: [-]
Att: 1 Standing Order on Removed Cases
Monday, March 17, 2025
8 8 intord Standing Order re: Letters Tue 03/18 10:52 AM
Standing Order re: Letters. Signed by Judge Omar A. Williams on 03/17/2025. (Kelsey, N)
Related: [-]
7 7 misc Notice of Option to Consent to MJ Jurisdiction (intake) Tue 03/18 10:50 AM
Notice of Option to Consent to Magistrate Judge Jurisdiction. (Kelsey, N)
Related: [-]
6 6 order Standing Protective Order (Intake) Tue 03/18 10:47 AM
Standing Protective Order Signed by Judge Omar A. Williams on 03/17/2025. (Kelsey, N)
Related: [-]
5 5 order Electronic Filing Order Tue 03/18 10:45 AM
ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Omar A. Williams on 03/17/2025. (Kelsey, N)
Related: [-]
4 4 1 pgs order Order on Pretrial Deadlines Tue 03/18 10:44 AM
Order on Pretrial Deadlines: Amended Pleadings due by 5/16/2025; Discovery due by 9/16/2025; Dispositive Motions due by 10/21/2025. Signed by Clerk on 03/17/2025. (Kelsey, N)
Related: [-]
3 3 notice Notice re: Disclosure Statement Mon 03/17 5:24 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 3/17/25.(Hushin, Z.)
Related: [-]
2 2 misc Disclosure Statement Mon 03/17 4:22 PM
Disclosure Statement by Community Health Center, Inc. identifying Other Affiliate Moses/Weitzman Health System, Inc. for Community Health Center, Inc.. (Bieler, Philip)
Related: [-]
1 1 25 pgs cmp Notice of Removal Mon 03/17 4:19 PM
NOTICE OF REMOVAL by Community Health Center, Inc. from Connecticut Superior Court, Judicial District of Middlesex at Middletown, case number MMX-CV25-6044523-S. Filing fee $ 405 receipt number ACTDC-8100512, filed by Community Health Center, Inc..(Bieler, Philip)
Related: [-]
Att: 1 32 pgs Exhibit A- State Court Complaint,
Att: 2 Exhibit B- State Court Docket,
Att: 3 Exhibit C- Notice of Deeming Action for Calendar Year 2022,
Att: 4 Exhibit D- Program Assistance Letter dated February 2, 2023,
Att: 5 Exhibit E- Email dated February 10, 2025,
Att: 6 Civil Cover Sheet
utility NEW Case Assignment Tue 03/18 9:06 AM
CASE ASSIGNMENT: District Judge Omar A. Williams assigned to the case. If the District Judge issues an Order of Referral to a Magistrate Judge for any matter other than settlement, the matter will be referred to Magistrate Judge S. Dave Vatti. (Oliver, T.)
Related: [-]
utility Set Deadlines/Hearings Tue 03/18 3:19 PM
Set Deadlines: Rule 26 Meeting Report due by 4/30/2025 (Bergeson, S)
Related: [-]