Freeman v. Eaton Corporation
Indiana Northern District Court | |
Judge: | Damon R Leichty |
Referred: | Scott J Frankel |
Case #: | 3:23-cv-00292 |
Nature of Suit | 442 Civil Rights - Employment |
Cause | 42:2000e Job Discrimination (Employment) |
Case Filed: | Apr 14, 2023 |
Re-opened: | Oct 09, 2024 |
Terminated: | Oct 05, 2023 |
Last checked: Friday Oct 13, 2023 12:08 PM EDT |
Defendant
Eaton Corporation
|
Represented By
|
Defendant
Henry Barrier
|
Represented By
|
Defendant
Donna Cheek-Puls
|
Represented By
|
Defendant
Brad Doe
|
Represented By
|
Defendant
Danielle Gillam
|
Represented By
|
Defendant
Angie Godsey
|
Represented By
|
Defendant
Dustin Harlan
|
Represented By
|
Defendant
Tim Hughes
|
Represented By
|
Defendant
Andrew Klein
|
Represented By
|
Defendant
David Larkins
|
Represented By
|
Defendant
Tom Litwicki
|
Represented By
|
Defendant
Tyler Dozier
|
Represented By
|
Plaintiff
de Carlos Freeman
1507 N. Iowa St.
South Bend, IN 46628 |
Docket last updated: 6 hours ago |
Tuesday, March 11, 2025 | ||
44 | 44
![]() NOTICE of Change of Address for de Carlos Freeman from 602 S Dundee, South Bend, IN 46619 to 6224 Peachtree St., Portage, MI 49024. (kmt) |
|
Wednesday, February 12, 2025 | ||
43 | 43
![]() Mail Returned from de Carlos Freeman as Undeliverable - Unclaimed34 Status Report Order,35 Magistrate Consent Forms Sent. (rmf) |
|
Monday, February 10, 2025 | ||
42 | 42
![]() NOTICE of Change of Address for de Carlos Freeman from 1601 N Adams St, South Bend, IN 46628 to 602 S Dundee, South Bend, IN 46619. (kmt) |
|
Friday, February 07, 2025 | ||
41 | 41
![]() STATUS REPORT of Defendant by Eaton Corporation. (Padgett, Michael) |
|
Friday, January 10, 2025 | ||
40 | 40
![]() ORDER GRANTING38 Motion for Extension of Time by Pla de Carlos Freeman. The deadline for Pla and Dfts to file status reports is extended to 2/7/2025, as requested. Pla is ADMONISHED to comply with all applicable rules and deadlines moving forward. Any future failure to do so may not be so easily accommodated. Signed by Magistrate Judge Scott J Frankel on 1/10/2025. (Copy mailed to pro se party)(mrm) |
|
39 | 39
![]() STATUS REPORT by de Carlos Freeman. (kmt) |
|
Tuesday, January 07, 2025 | ||
38 | 38
![]() MOTION for Extension of Time by Plaintiff de Carlos Freeman. (kmt) |
|
37 | 37
![]() (Unsigned) NOTICE of Change of Address for de Carlos Freeman from 1519 Miami St, South Bend, IN 46613 to 1601 N Adams St, South Bend, IN 46628. (kmt) |
|
Monday, January 06, 2025 | ||
36 | 36
![]() NOTICE of Appearance by Michael W Padgett on behalf of All Defendants (Padgett, Michael) |
|
Thursday, December 19, 2024 | ||
35 | 35
![]() MAGISTRATE JUDGE CONSENT FORMS sent to all parties. (Copy mailed to pro se party). Magistrate Consent forms due by 1/9/2025. (jdb) |
|
Tuesday, December 17, 2024 | ||
34 | 34
![]() ORDER FOR WRITTEN STATUS REPORTS: As a result, this Court ORDERS the unrepresented Plaintiff and the Defendants to separately prepare and file a brief status report, not to exceed three pages unless greater length is unavoidable by 01/17/2025. The Clerk is DIRECTED to send consent forms to all parties along with this order.. Signed by Magistrate Judge Scott J Frankel on 12/17/2024. (Copy mailed to pro se party) (jdb) |
|
utility
Add and Terminate Judges
Tue 12/17 9:36 AM
Pursuant to General Order 2024-22 and the retirement of Magistrate Judge Michael G Gotsch, Sr., this case is now reassigned to Magistrate Judge Scott J Frankel. (ers) |
||
Tuesday, December 10, 2024 | ||
33 | 33
![]() (Unsigned) NOTICE of Change of Address by de Carlos Freeman to 1519 Miami St., South Bend, IN 46613. (kmt) |
|
Wednesday, October 09, 2024 | ||
32 | 32
![]() MANDATE of USCA as to26 Notice of Appeal filed by de Carlos Freeman: We VACATE the judgment as to the claims of racial discrimination protected by Title VII and otherwise AFFIRM the judgment. And because the district court relinquished supplemental jurisdiction over the state-law claims, we note that our reinstatement of the Title VII claims revives jurisdiction over related state-law claims, if any. AFFIRMED in part, VACATED in part, and REMANDED.(jld) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Wednesday, October 25, 2023 | ||
31 | 31
![]() FRAP 10 CERTIFICATE. No hearings held. (jld) |
|
Tuesday, October 24, 2023 | ||
30 | 30
![]() TRANSCRIPT REQUEST by de Carlos Freeman re26 Notice of Appeal. No hearings held.(jld) |
|
Att: 1
![]() |
||
29 | 29
![]() Docketing Statement re:26 Notice of Appeal filed by de Carlos Freeman. (Forwarded to USCA)(jld) |
|
Att: 1
![]() |
||
Monday, October 16, 2023 | ||
28 | 28
![]() USCA Case Number 23-2981 for26 Notice of Appeal filed by de Carlos Freeman. (jld) |
|
27 | 27
![]() Short Record Sent to US Court of Appeals re26 Notice of Appeal. No appeal fees paid. (nae) |
|
26 | 26
![]() NOTICE OF APPEAL as to23 Order Dismissing Case,24 Clerks Judgment by de Carlos Freeman.(nae) |
|
Att: 1
![]() |
||
Thursday, October 12, 2023 | ||
25 | 25
![]() PROOF OF SERVICE Executed as to23 Order Dismissing Case,24 Clerks Judgment. (sej) |
|
Thursday, October 05, 2023 | ||
24 | 24
![]() CLERK'S ENTRY OF JUDGMENT. (Copy mailed to pro se party via cert # 7021 2720 0002 3685 6826) (ash) |
|
23 | 23
![]() ORDER: The Court GRANTS the motion to dismiss20 , dismissing the federal claims with prejudice and dismissing the state law claims without prejudice. this order terminates the case. Signed by Judge Damon R Leichty on 10/5/2023. (Copy mailed to pro se party via cert # 7021 2720 0002 3685 6826)(ash) |
|
Thursday, August 17, 2023 | ||
22 | 22
![]() ORDER: To the extent you wish to respond to the motion, the Court ORDERS you to file your response by 9/7/2023. If you do not file a response, the court may rule on the motion summarily under N.D. Ind. Local Rule 7-1(d)(5) and may dismiss the case, if warranted. Signed by Judge Damon R Leichty on 8/17/2023. (Copy mailed to pro se party)(ash) |
|
Monday, August 14, 2023 | ||
21 | 21
![]() BRIEF in Support of20 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Angie Godsey, Donna Cheek-Puls, Dustin Harlan, Danielle Gillam, Eaton Corporation, Tom Litwicki, Andrew Klein, Henry Barrier, Tyler Dozier, David Larkins, Tim Hughes, Brad Doe. (McDermott, Dorothy) |
|
20 | 20
![]() MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Defendants Henry Barrier, Donna Cheek-Puls, Brad Doe, Tyler Dozier, Eaton Corporation, Danielle Gillam, Angie Godsey, Dustin Harlan, Tim Hughes, Andrew Klein, David Larkins, Tom Litwicki. (McDermott, Dorothy) |
|
19 | 19
![]() NOTICE of Appearance by Dorothy D McDermott on behalf of Tyler Dozier (McDermott, Dorothy) |
|
18 | 18
![]() NOTICE of Appearance by Gray Jeong on behalf of Tyler Dozier (Jeong, Gray) |
|
Tuesday, August 01, 2023 | ||
17 | 17
order
Order on Motion to Dismiss for Failure to State a Claim
Tue 08/01 11:33 AM
ORDER denying14 Motion to Dismiss for Failure to State a Claim: In light of the filing of the16 Amended Complaint, the court denies the motion to dismiss as MOOT. Text-only order by Judge Damon R Leichty on 8/1/23. (Copy mailed to pro se party) (dk) |
|
Monday, July 31, 2023 | ||
16 | 16
![]() AMENDED COMPLAINT against Henry Barrier, Donna Cheek-Puls, Brad Doe, Eaton Corporation, Danielle Gillam, Angie Godsey, Dustin Harlan, Tim Hughes, Andrew Klein, David Larkins, Tom Litwicki, filed by de Carlos Freeman.(kmt) |
|
Att: 1
![]() |
||
Tuesday, July 18, 2023 | ||
15 | 15
![]() BRIEF in Support of14 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Angie Godsey, Donna Cheek-Puls, Dustin Harlan, Danielle Gillam, Eaton Corporation, Tom Litwicki, Andrew Klein, Henry Barrier, David Larkins, Brad Doe, Tim Hughes. (McDermott, Dorothy) |
|
14 | 14
![]() MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Defendants Henry Barrier, Donna Cheek-Puls, Brad Doe, Eaton Corporation, Danielle Gillam, Angie Godsey, Dustin Harlan, Tim Hughes, Andrew Klein, David Larkins, Tom Litwicki. (McDermott, Dorothy) |
|
Wednesday, June 21, 2023 | ||
utility
Set/Reset Deadlines
Wed 06/21 11:22 AM
Reset Answer Deadline pursuant to Notice of Automatic Extension of Time13 . Answer due on or before 7/18/2023 for Defendants Eaton Corporation, Donna Cheek-Puls, David Larkins, Angie Godsey, Danielle Gillam, Brad Doe, Tom Litwicki, Andrew Klein, Tim Hughes, Dustin Harlan, and Henry Barrier. (shk) |
||
Tuesday, June 20, 2023 | ||
13 | 13
![]() NOTICE by Henry Barrier, Donna Cheek-Puls, Brad Doe, Eaton Corporation, Danielle Gillam, Angie Godsey, Dustin Harlan, Tim Hughes, Andrew Klein, David Larkins, Tom Litwicki of Automatic Initial Extension of Time (McDermott, Dorothy) |
|
12 | 12
![]() NOTICE of Appearance by Gray Jeong on behalf of Henry Barrier, Donna Cheek-Puls, Brad Doe, Danielle Gillam, Angie Godsey, Dustin Harlan, Tim Hughes, Andrew Klein, David Larkins, Tom Litwicki (Jeong, Gray) |
|
11 | 11
![]() NOTICE of Appearance by Dorothy D McDermott on behalf of Henry Barrier, Donna Cheek-Puls, Brad Doe, Danielle Gillam, Angie Godsey, Dustin Harlan, Tim Hughes, Andrew Klein, David Larkins, Tom Litwicki (McDermott, Dorothy) |
|
Monday, May 22, 2023 | ||
10 | 10
![]() Corporate Disclosure Statement by Eaton Corporation. (McDermott, Dorothy) |
|
Thursday, May 18, 2023 | ||
9 | 9
order
Order
Thu 05/18 9:40 AM
ORDER: The Court ORDERS Eaton Corporation to file a new disclosure statement that complies with General Order 2023-06. Text-only order by Judge Damon R Leichty on 5/18/23. (dk) (mailed to pro se party) |
|
Wednesday, May 03, 2023 | ||
8 | 8
![]() WAIVER OF SERVICE Returned Executed by Eaton Corporation. Eaton Corporation waiver sent on 4/20/2023, answer due 6/20/2023. (McDermott, Dorothy) |
|
7 | 7
![]() Corporate Disclosure Statement by Eaton Corporation. (McDermott, Dorothy) |
|
6 | 6
![]() NOTICE of Appearance by Gray Jeong on behalf of Eaton Corporation (Jeong, Gray) |
|
5 | 5
![]() NOTICE of Appearance by Dorothy D McDermott on behalf of Eaton Corporation (McDermott, Dorothy) |
|
Thursday, April 20, 2023 | ||
4 | 4
![]() NOTICE of a Lawsuit and Request to Waive Service of Summons sent to Eaton Corporation, Donna Cheek-Puls, David Larkins, Angie Godsey, Danielle Gillam, Brad Doe, Tom Litwicki, Andrew Klein, Tim Hughes, Dustin Harlan, and Henry Barrier. (Copies mailed to defendants at 2930 Foundation Drive, South Bend, IN 46628) Waiver of Service due by 5/22/2023. (sej) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Wednesday, April 19, 2023 | ||
3 | 3
![]() ORDER: The court GRANTS the plaintiff leave to proceed in forma pauperis2 ; DEFERS payment of the filing fee; ORDERS the plaintiff to pay the $350.00 filing fee from the proceeds of any recovery received in this case; and DIRECTS the clerk to request Waiver of Service from (and, if necessary, the United States Marshals Service to serve process on) the defendants at 2930 Foundation Drive, South Bend, Indiana, 46628 with a copy of this order and the complaint pursuant to 28 U.S.C. § 1915(d). Signed by Judge Damon R Leichty on 04/19/2023. (Copy mailed to pro se party)(sej) |
|
Friday, April 14, 2023 | ||
2 | 2
![]() MOTION for Leave to Proceed in forma pauperis by Plaintiff de Carlos Freeman. (jld) |
|
1 | 1
![]() PRO SE COMPLAINT against Eaton Corporation, filed by de Carlos Freeman.(jld) |
|
Att: 1
![]() |