Cornick v. Aware Recovery Care, Inc. et al
Connecticut District Court | |
Judge: | Sarah F Russell |
Referred: | Thomas O Farrish |
Case #: | 3:24-cv-00469 |
Nature of Suit | 710 Labor - Fair Labor Standards Act |
Cause | 29:201 Fair Labor Standards Act |
Case Filed: | Mar 27, 2024 |
Last checked: Monday Sep 23, 2024 4:15 AM EDT |
Defendant
Aware Recovery Care of Massachusetts, LLC
|
Represented By
|
Defendant
Aware Recovery Care, Inc.
|
Represented By
|
Plaintiff
Dorothea Cornick
|
Represented By
|
Docket last updated: 4 hours ago |
Friday, March 21, 2025 | ||
49 | 49
order
Order on Motion for Extension of Time
Fri 03/21 3:59 PM
ORDER granting48 Motion for Extension of Time. The stay of this action shall extend until May 5, 2025. Signed by Judge Sarah F. Russell on 3/21/2025. (McDonough, J) |
|
Thursday, March 20, 2025 | ||
48 | 48
![]() Joint MOTION for Extension of Time until May 5, 2025 for Stay of Litigation Proceedings 47 Order, by Aware Recovery Care of Massachusetts, LLC, Aware Recovery Care, Inc.. (Golder, David) |
|
Tuesday, March 18, 2025 | ||
47 | 47
order
Order
Tue 03/18 10:40 AM
ORDER. The court notes that the stay of this action expired on February 28, 2025. See ECF No. 45 . If the parties seek further time to engage in settlement negotiations, they shall file a joint motion for extension of the stay on or before March 28, 2025. If the parties do not agree on whether a stay is warranted, they shall file a joint notice on the same date describing the positions of the parties as to a stay. Signed by Judge Sarah F. Russell on 3/18/2025. (McDonough, J) |
|
Tuesday, January 07, 2025 | ||
46 | 46
order
Order of Transfer
Tue 01/07 9:45 AM
ORDER OF TRANSFER. Case reassigned to District Judge Sarah F. Russell for all further proceedings. Signed by Clerk on 1/7/2025.(Hushin, Z.) |
|
Friday, December 20, 2024 | ||
45 | 45
order
Order on Motion for Extension of Time
Fri 12/20 12:29 PM
ORDER granting44 Joint MOTION for Extension of Time until February 28, 2025 to Extend Stay of All Proceedings and Deadlines. Signed by Judge Jeffrey A. Meyer on 12/20/2024. (Lewis, D) |
|
Thursday, December 19, 2024 | ||
44 | 44
![]() Joint MOTION for Extension of Time until February 28, 2025 to Extend Stay of All Proceedings and Deadlines 42 Order on Motion for Extension of Time by Aware Recovery Care, Inc., Aware Recovery Care of Massachusetts, LLC.(Golder, David) |
|
Att: 1
![]() |
||
Friday, November 08, 2024 | ||
43 | 43
![]() NOTICE by Dorothea Cornick of filing consent to join forms(Celiesius, Edmund) |
|
Att: 1
![]() |
||
Tuesday, October 15, 2024 | ||
42 | 42
order
Order on Motion for Extension of Time
Tue 10/15 8:22 PM
ORDER granting #41 Joint Motion for Extension of Time until December 28, 2024 to extend stay of all proceedings and deadlines. Signed by Judge Jeffrey A. Meyer on 10/15/2024. (Mejia-Cruz, D.) |
|
Monday, September 30, 2024 | ||
41 | 41
![]() Joint MOTION for Extension of Time until December 28, 2024 to extend stay of all proceedings and deadlines by Aware Recovery Care of Massachusetts, LLC, Aware Recovery Care, Inc..(Anderson, Donald) |
|
Att: 1
![]() |
||
Wednesday, August 07, 2024 | ||
40 | 40
![]() NOTICE by Dorothea Cornick of filing consent to join forms(Celiesius, Edmund) |
|
Att: 1
![]() |
||
Tuesday, August 06, 2024 | ||
39 | 39
![]() NOTICE by Dorothea Cornick of filing consent to join forms(Celiesius, Edmund) |
|
Att: 1
![]() |
||
Monday, August 05, 2024 | ||
38 | 38
order
Order on Motion for Extension of Time
Mon 08/05 6:14 PM
ORDER granting37 Joint MOTION for Extension of Time until September 30, 2024 to extend stay of all proceedings and deadlines. Signed by Judge Jeffrey A. Meyer on 8/5/2024. (Lewis, D) |
|
Friday, August 02, 2024 | ||
37 | 37
![]() Joint MOTION for Extension of Time until September 30, 2024 to extend stay of all proceedings and deadlines by Dorothea Cornick.(Brown, Jason) |
|
Att: 1
![]() |
||
Wednesday, July 03, 2024 | ||
36 | 36
![]() NOTICE by Dorothea Cornick of filing consent to join forms(Celiesius, Edmund) |
|
Att: 1
![]() |
||
Thursday, May 23, 2024 | ||
35 | 35
![]() NOTICE by Dorothea Cornick(Conlon, Nicholas) |
|
Att: 1
![]() |
||
Friday, May 17, 2024 | ||
34 | 34
order
Order on Motion to Stay
Fri 05/17 12:22 PM
ORDER granting Joint MOTION to Stay Litigation Proceedings (Doc. #33 ). Signed by Judge Jeffrey A. Meyer on 5/17/2024. (Lewis, D) |
|
Thursday, May 16, 2024 | ||
33 | 33
![]() Joint MOTION to Stay Litigation Proceedings by Aware Recovery Care of Massachusetts, LLC, Aware Recovery Care, Inc..Responses due by 6/6/2024(Golder, David) |
|
Att: 1
![]() |
||
Tuesday, May 14, 2024 | ||
32 | 32
order
Order on Motion for Admission Pro Hac Vice
Tue 05/14 8:54 AM
ORDER granting30 Motion to Appear Pro Hac Vice for Attorney Jason T. Brown.. Signed by Clerk on 5/14/2024. (Chartier, A.) |
|
31 | 31
order
Order on Motion for Admission Pro Hac Vice
Tue 05/14 8:53 AM
ORDER granting29 Motion to Appear Pro Hac Vice for Attorney Edmund C. Celiesius.. Signed by Clerk on 5/14/2024. (Chartier, A.) |
|
Monday, May 13, 2024 | ||
30 | 30
![]() MOTION for Attorney(s) Jason T. Brown to be Admitted Pro Hac Vice by Dorothea Cornick.(Morneau, Jeffrey) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
29 | 29
![]() MOTION for Attorney(s) Edmund C. Celiesius to be Admitted Pro Hac Vice by Dorothea Cornick.(Morneau, Jeffrey) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Thursday, May 09, 2024 | ||
28 | 28
order
Order on Motion for Admission Pro Hac Vice
Thu 05/09 1:09 PM
ORDER denying without prejudice26 Motion to Appear Pro Hac Vice for Attorney Edmund Charles Celiesius and denying27 Motion to Appear Pro Hac Vice for Attorney Jason T. Brown. Motions do not comply with LR 83.1 (e)(1)(b).. Signed by Judge Jeffrey A. Meyer on 5/9/2024. (Chartier, A.) |
|
Wednesday, May 08, 2024 | ||
27 | 27
![]() MOTION for Attorney(s) Jason T. Brown to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-7754220) by Dorothea Cornick.(Morneau, Jeffrey) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
26 | 26
![]() MOTION for Attorney(s) Edmund Charles Celiesius to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-7754170) by Dorothea Cornick.(Morneau, Jeffrey) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Friday, April 26, 2024 | ||
25 | 25
![]() NOTICE by Dorothea Cornick of filing consent to join forms(Conlon, Nicholas) |
|
Att: 1
![]() |
||
Monday, April 22, 2024 | ||
24 | 24
order
Order on Motion for Extension of Time
Mon 04/22 9:24 PM
ORDER granting22 Consent MOTION for Extension of Time until May 23, 2024 to Respond to Plaintiff's Complaint2 Complaint,1 Complaint,. Signed by Judge Jeffrey A. Meyer on 4/22/2024. (Lewis, D) |
|
23 | 23
![]() Disclosure Statement by Aware Recovery Care of Massachusetts, LLC, Aware Recovery Care, Inc. identifying Corporate Parent Aware Recovery Care, Inc. for Aware Recovery Care of Massachusetts, LLC. (Golder, David) |
|
utility
Update Answer Deadline
Mon 04/22 9:27 PM
Answer deadline updated for Aware Recovery Care of Massachusetts, LLC to 5/23/2024; Aware Recovery Care, Inc. to 5/23/2024. (Lewis, D) |
||
Thursday, April 18, 2024 | ||
22 | 22
![]() Consent MOTION for Extension of Time until May 23, 2024 to Respond to Plaintiff's Complaint2 Complaint,1 Complaint, by Aware Recovery Care of Massachusetts, LLC, Aware Recovery Care, Inc.. (Golder, David) |
|
21 | 21
![]() NOTICE of Appearance by Donald J Anderson, III on behalf of Aware Recovery Care of Massachusetts, LLC, Aware Recovery Care, Inc. (Anderson, Donald) |
|
20 | 20
![]() NOTICE of Appearance by David R. Golder on behalf of Aware Recovery Care of Massachusetts, LLC, Aware Recovery Care, Inc. (Golder, David) |
|
Wednesday, April 17, 2024 | ||
19 | 19
![]() SUMMONS Returned Executed by Dorothea Cornick. Aware Recovery Care, Inc. served on 4/2/2024, answer due 4/23/2024. (Conlon, Nicholas) |
|
Thursday, April 11, 2024 | ||
18 | 18
![]() NOTICE of Appearance by Nicholas R. Conlon on behalf of Dorothea Cornick (Conlon, Nicholas) |
|
order
Order on Motion for Admission Pro Hac Vice
Thu 04/11 11:10 AM
ORDER granting16 Motion to Appear Pro Hac Vice for Attorney Nicholas Conlon.. Signed by Clerk on 4/11/2024. (Chartier, A.) |
||
Wednesday, April 10, 2024 | ||
16 | 16
![]() MOTION for Attorney(s) Nicholas Conlon to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-7718161) by Dorothea Cornick.(Morneau, Jeffrey) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
15 | 15
![]() NOTICE of Appearance by Jeffrey S. Morneau on behalf of Dorothea Cornick (Morneau, Jeffrey) |
|
14 | 14
![]() NOTICE of Appearance by Chelsea K. Choi on behalf of Dorothea Cornick (Choi, Chelsea) |
|
Thursday, April 04, 2024 | ||
13 | 13
![]() NOTICE by Dorothea Cornick of filing consent to join forms(Conlon, Nicholas) |
|
Att: 1
![]() |
||
Friday, March 29, 2024 | ||
12 | 12
![]() ELECTRONIC SUMMONS REISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Aware Recovery Care, Inc.* with answer to complaint due within *21* days. Attorney *Nicholas R. Conlon* *Brown, LLC* *111 Town Square Place, Suite 400* *Jersey City, NJ 07310*. (Chartier, A.) |
|
11 | 11
![]() ELECTRONIC SUMMONS REISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Aware Recovery Care of Massachusetts, LLC* with answer to complaint due within *21* days. Attorney *Nicholas R. Conlon* *Brown, LLC* *111 Town Square Place, Suite 400* *Jersey City, NJ 07310*. (Chartier, A.) |
|
10 | 10
![]() ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Aware Recovery Care, Inc.* with answer to complaint due within *21* days. Attorney *Nicholas R. Conlon* *JTB Law Group, LLC* *155 2nd St., Suite 4* *Jersey City, NJ 07302*. (Chartier, A.) |
|
9 | 9
![]() ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Aware Recovery Care of Massachusetts, LLC* with answer to complaint due within *21* days. Attorney *Nicholas R. Conlon* *JTB Law Group, LLC* *155 2nd St., Suite 4* *Jersey City, NJ 07302*. (Chartier, A.) |
|
8 | 8
![]() 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 of4 Order on Pretrial Deadlines,2 Complaint, filed by Dorothea Cornick,1 Complaint, filed by Dorothea Cornick,5 Electronic Filing Order,6 Standing Protective Order, 3 Notice re: Disclosure Statement,7 Notice of Option to Consent to Magistrate Judge Jurisdiction Signed by Clerk on 3/29/2024.(Chartier, A.) |
|
Thursday, March 28, 2024 | ||
service
Request to Issue Summons
Thu 03/28 3:47 PM
Request for Clerk to issue summons as to Aware Recovery Care of Massachusetts, LLC, Aware Recovery Care, Inc.. (Perez, J.) |
||
Wednesday, March 27, 2024 | ||
7 | 7
![]() Notice of Option to Consent to Magistrate Judge Jurisdiction. (Chartier, A.) |
|
6 | 6
![]() Standing Protective Order Signed by Judge Jeffrey A. Meyer on 3/27/2024.(Chartier, A.) |
|
5 | 5
![]() ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Jeffrey A. Meyer on 3/27/2024.(Chartier, A.) |
|
4 | 4
![]() Order on Pretrial Deadlines: Amended Pleadings due by 5/26/2024 Discovery due by 9/26/2024 Dispositive Motions due by 10/31/2024 Signed by Clerk on 3/27/2024.(Chartier, A.) |
|
2 | 2
![]() CORRECTED COMPLAINT against Aware Recovery Care of Massachusetts, LLC, Aware Recovery Care, Inc. ( Filing fee $405 receipt number ACTDC-7698405.), filed by Dorothea Cornick.(Perez, J.) Modified on 3/28/2024 to add payment information (Perez, J.) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
1 | 1
![]() COMPLAINT against Aware Recovery Care of Massachusetts, LLC, Aware Recovery Care, Inc. ( Filing fee $405 receipt number ACTDC-7698405.), filed by Dorothea Cornick.(Conlon, Nicholas) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
notice
Notice re: Disclosure Statement
Thu 03/28 3:46 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 3/27/2024.(Perez, J.) |
||
utility
Add and Terminate Judges
Thu 03/28 4:22 PM
Judge Jeffrey A. Meyer and Judge Thomas O. Farrish added. (Freberg, B) |