Search icon

KIDD & COMPANY LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: KIDD & COMPANY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Oct 1996
Business ALEI: 0545763
Annual report due: 31 Mar 2026
Business address: 1455 E PUTNAM AVE, OLD GREENWICH, CT, 06870, United States
Mailing address: 1455 E PUTNAM AVE, OLD GREENWICH, CT, United States, 06870
ZIP code: 06870
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ckidd@kiddcompany.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KIDD & COMPANY, LLC 401(K) PROFIT SHARING PLAN 2023 061464654 2024-10-10 KIDD & COMPANY, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 523900
Sponsor’s telephone number 2036610070
Plan sponsor’s address 1455 E PUTNAM AVE SUITE 4, OLD GREENWICH, CT, 06870

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing WILLIAM KIDD
Valid signature Filed with authorized/valid electronic signature
KIDD & COMPANY, LLC 401(K) PROFIT SHARING PLAN 2022 061464654 2023-06-20 KIDD & COMPANY, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 523900
Sponsor’s telephone number 2036610070
Plan sponsor’s address 1455 E PUTNAM AVE SUITE 4, OLD GREENWICH, CT, 06870

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing WILLIAM KIDD
Valid signature Filed with authorized/valid electronic signature
KIDD & COMPANY, LLC 401(K) PROFIT SHARING PLAN 2021 061464654 2022-10-03 KIDD & COMPANY, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 523900
Sponsor’s telephone number 2036610070
Plan sponsor’s address 1455 E PUTNAM AVE SUITE 4, OLD GREENWICH, CT, 06870

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing WILLIAM KIDD
Valid signature Filed with authorized/valid electronic signature
KIDD & COMPANY, LLC 401(K) PROFIT SHARING PLAN 2020 061464654 2021-07-20 KIDD & COMPANY, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 523900
Sponsor’s telephone number 2036610070
Plan sponsor’s address 1455 E PUTNAM AVE SUITE 4, OLD GREENWICH, CT, 06870

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing WILLIAM KIDD
Valid signature Filed with authorized/valid electronic signature
KIDD & COMPANY, LLC 401(K) PROFIT SHARING PLAN 2019 061464654 2020-09-30 KIDD & COMPANY, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 523900
Sponsor’s telephone number 2036610070
Plan sponsor’s address 1455 E PUTNAM AVE SUITE 4, OLD GREENWICH, CT, 06870

Plan administrator’s name and address

Administrator’s EIN 061464654
Plan administrator’s name KIDD & COMPANY, LLC
Plan administrator’s address 1455 E PUTNAM AVE SUITE 4, OLD GREENWICH, CT, 06870
Administrator’s telephone number 2036610070

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing WILLIAM KIDD
Valid signature Filed with authorized/valid electronic signature
KIDD & COMPANY, LLC 401(K) PROFIT SHARING PLAN 2018 061464654 2019-10-08 KIDD & COMPANY, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 523900
Sponsor’s telephone number 2036610070
Plan sponsor’s address 1455 E PUTNAM AVE SUITE 4, OLD GREENWICH, CT, 06870

Plan administrator’s name and address

Administrator’s EIN 061464654
Plan administrator’s name KIDD & COMPANY, LLC
Plan administrator’s address 1455 E PUTNAM AVE SUITE 4, OLD GREENWICH, CT, 06870
Administrator’s telephone number 2036610070

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing WILLIAM KIDD
Valid signature Filed with authorized/valid electronic signature
KIDD & COMPANY, LLC 401(K) PROFIT SHARING PLAN 2017 061464654 2018-08-01 KIDD & COMPANY, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 523900
Sponsor’s telephone number 2036610070
Plan sponsor’s address 1455 E PUTNAM AVE SUITE 4, OLD GREENWICH, CT, 06870

Plan administrator’s name and address

Administrator’s EIN 061464654
Plan administrator’s name KIDD & COMPANY, LLC
Plan administrator’s address 1455 E PUTNAM AVE SUITE 4, OLD GREENWICH, CT, 06870
Administrator’s telephone number 2036610070

Signature of

Role Plan administrator
Date 2018-08-01
Name of individual signing WILLIAM KIDD
Valid signature Filed with authorized/valid electronic signature
KIDD & COMPANY, LLC 401(K) PROFIT SHARING PLAN 2016 061464654 2017-06-06 KIDD & COMPANY, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 523900
Sponsor’s telephone number 2036610070
Plan sponsor’s address 1455 E PUTNAM AVE SUITE 4, OLD GREENWICH, CT, 06870

Plan administrator’s name and address

Administrator’s EIN 061464654
Plan administrator’s name KIDD & COMPANY, LLC
Plan administrator’s address 1455 E PUTNAM AVE SUITE 4, OLD GREENWICH, CT, 06870
Administrator’s telephone number 2036610070

Signature of

Role Plan administrator
Date 2017-06-06
Name of individual signing WILLIAM KIDD
Valid signature Filed with authorized/valid electronic signature
KIDD & COMPANY, LLC 401(K) PROFIT SHARING PLAN 2015 061464654 2016-05-05 KIDD & COMPANY, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 523900
Sponsor’s telephone number 2036610070
Plan sponsor’s address 1455 E PUTNAM AVE SUITE 4, OLD GREENWICH, CT, 06870

Plan administrator’s name and address

Administrator’s EIN 061464654
Plan administrator’s name KIDD & COMPANY, LLC
Plan administrator’s address 1455 E PUTNAM AVE SUITE 4, OLD GREENWICH, CT, 06870
Administrator’s telephone number 2036610070

Signature of

Role Plan administrator
Date 2016-05-05
Name of individual signing WILLIAM KIDD
Valid signature Filed with authorized/valid electronic signature
KIDD & COMPANY, LLC 401(K) PROFIT SHARING PLAN 2014 061464654 2015-09-21 KIDD & COMPANY, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 523900
Sponsor’s telephone number 2036610070
Plan sponsor’s address 1455 E PUTNAM AVE SUITE 4, OLD GREENWICH, CT, 06870

Plan administrator’s name and address

Administrator’s EIN 061464654
Plan administrator’s name KIDD & COMPANY, LLC
Plan administrator’s address 1455 E PUTNAM AVE SUITE 4, OLD GREENWICH, CT, 06870
Administrator’s telephone number 2036610070

Signature of

Role Plan administrator
Date 2015-09-21
Name of individual signing WILLIAM KIDD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM J. KIDD Agent 1455 E PUTNAM AVE, OLD GREENWICH, CT, 06870, United States 1455 E PUTNAM AVE, OLD GREENWICH, CT, 06870, United States +1 203-252-8677 ckidd@kiddcompany.com 51 CLAPBOARD RIDGE ROAD, GREENWICH, CT, 06830, United States

Officer

Name Role Business address Phone E-Mail Residence address
CARLA G. KIDD Officer - - - 51 CLAPBOARD RIDGE ROAD, CONNECTICUT, GREENWICH, CT, 06830, United States
WILLIAM J. KIDD Officer 1455 EAST PUTNAM AVE, OLD GREENWICH, CT, 06870, United States +1 203-252-8677 ckidd@kiddcompany.com 51 CLAPBOARD RIDGE ROAD, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012926415 2025-03-11 - Annual Report Annual Report -
BF-0012174727 2024-01-23 - Annual Report Annual Report -
BF-0011256933 2023-01-23 - Annual Report Annual Report -
BF-0010265216 2022-02-17 - Annual Report Annual Report 2022
0007117822 2021-02-03 - Annual Report Annual Report 2021
0006760825 2020-02-19 - Annual Report Annual Report 2020
0006304339 2019-01-03 - Annual Report Annual Report 2019
0006017384 2018-01-19 - Annual Report Annual Report 2018
0005949005 2017-10-20 - Annual Report Annual Report 2017
0005664128 2016-10-04 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005161545 Active OFS 2023-08-22 2028-10-29 AMENDMENT

Parties

Name KIDD & COMPANY LLC
Role Debtor
Name NORTHLEAF CAPITAL PARTNERS (CANADA) LTD., AS AGENT
Role Secured Party
0005142144 Active OFS 2023-05-10 2028-10-29 AMENDMENT

Parties

Name KIDD & COMPANY LLC
Role Debtor
Name NORTHLEAF CAPITAL PARTNERS (CANADA) LTD., AS AGENT
Role Secured Party
0003272737 Active OFS 2018-10-29 2028-10-29 ORIG FIN STMT

Parties

Name KIDD & COMPANY LLC
Role Debtor
Name NORTHLEAF CAPITAL PARTNERS (CANADA) LTD., AS AGENT
Role Secured Party

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_12-cv-00614 Judicial Publications 42:1983 Prisoner Civil Rights Prisoner - Civil Rights (U.S. defendant)
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Scanning Program - Northern
Role Correctional Center
Name Pafumi
Role Defendant
Name Pease
Role Defendant
Name Scruggs
Role Defendant
Name Siwicki
Role Defendant
Name Vasefiak
Role Defendant
Name Wiseman
Role Defendant
Name Sean Schadee
Role Plaintiff
Name Kitt
Role Defendant
Name Lajoie
Role Defendant
Name Maldonado
Role Defendant
Name Marinelli
Role Defendant
Name Matlasz
Role Defendant
Name Quiros
Role Defendant
Name Santiago
Role Defendant
Name Scholds
Role Defendant
Name BOWMAN CORPORATION THE
Role Defendant
Name CORREA LLC
Role Defendant
Name Delpeschio
Role Defendant
Name Emmelmann
Role Defendant
Name FAUCHER, INC.
Role Defendant
Name Govani
Role Defendant
Name Hartly
Role Defendant
Name KIDD & COMPANY LLC
Role Defendant

Opinions

Opinion ID USCOURTS-ctd-3_12-cv-00614-0
Date 2012-11-28
Notes PRISCS-INITIAL REVIEW ORDER, Quiros terminated., Answer deadline updated for Scholds to 2/6/2013; Santiago to 2/6/2013; Correa to 2/6/2013; Maldonado to 2/6/2013; Emmelmann to 2/6/2013; Govani to 2/6/2013; Pease to 2/6/2013; Vasefiak to 2/6/2013; Matlasz to 2/6/2013; Kitt to 2/6/2013; Pafumi to 2/6/2013; Lajoie to 2/6/2013; Kidd to 2/6/2013; Wiseman to 2/6/2013; Bowman to 2/6/2013; Delpeschio to 2/6/2013; Siwicki to 2/6/2013; Faucher to 2/6/2013; Scruggs to 2/6/2013; Hartly to 2/6/2013; Marinelli to 2/6/2013., ( Discovery due by 6/28/2013, Dispositive Motions due by 7/29/2013). Signed by Judge Vanessa L. Bryant on 11/28/2012. (Payton, R.)
View View File
Opinion ID USCOURTS-ctd-3_12-cv-00614-1
Date 2013-12-11
Notes ORDER denying Plaintiff's 30 Motion to Compel; denying Plaintiff's 39 Motion to Appoint Counsel; and denying Plaintiff's 40 Motion to Compel. See the attached order. Signed by Judge Vanessa L. Bryant on 12/11/2013. (Burkart, B.)
View View File
USCOURTS-ctd-3_12-cv-00147 Judicial Publications 42:1983 Prisoner Civil Rights Prisoner - Civil Rights (U.S. defendant)
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Scanning Program - MacDougall Walker
Role Correctional Center
Name Scanning Program - Northern
Role Correctional Center
Name Leo Arnone
Role Defendant
Name Bellerose
Role Defendant
Name Lashawn Cartwright
Role Defendant
Name Darren Chevalier
Role Defendant
Name Cieboter
Role Defendant
Name John Doe #11
Role Defendant
Name John Doe #12
Role Defendant
Name John Doe #2
Role Defendant
Name John Doe #4
Role Defendant
Name John Doe #5
Role Defendant
Name John Doe #6
Role Defendant
Name John Doe #7
Role Defendant
Name John Doe #8
Role Defendant
Name John Doe #9
Role Defendant
Name Steven Faucher
Role Defendant
Name Jose Fiak
Role Defendant
Name Richard Furey
Role Defendant
Name Paul Germond
Role Defendant
Name Hartley
Role Defendant
Name KIDD & COMPANY LLC
Role Defendant
Name Michael P. Lajoie
Role Defendant
Name Theresa Lantz
Role Defendant
Name Shannon Lawrence
Role Defendant
Name Darryl Little
Role Defendant
Name Dennis Oglesby
Role Defendant
Name Michael Pafumi
Role Defendant
Name Pagan
Role Defendant
Name Sarah Potter
Role Defendant
Name Prior
Role Defendant
Name Ramos
Role Defendant
Name Nigel Rodney
Role Defendant
Name Dave Roston
Role Defendant
Name Santiago
Role Defendant
Name Barbara Savoie
Role Defendant
Name Saylor
Role Defendant
Name Daniel Stewart
Role Defendant
Name Michael White
Role Defendant
Name Glenn Williams
Role Defendant
Name James DelPeschio
Role Defendant
Name John Doe #1
Role Defendant
Name John Doe #10
Role Defendant
Name John Doe #3
Role Defendant
Name Angel Quiros
Role Defendant
Name Ira Alston
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_12-cv-00147-0
Date 2013-11-07
Notes ORDER (see attached) - granting 28 Plaintiff's Motion for Reconsideration. Plaintiff's Motion for Reconsideration is GRANTED to the extent that Plaintiff may move to file an amended complaint if and when he has obtained sufficient service information for defendants C.O. Santiago, or C.T.O. Santiago, C.O. Pagan, and John Doe ##9-12. Signed by Judge Charles S. Haight, Jr. on 11/7/13. (Hornstein, A)
View View File
Opinion ID USCOURTS-ctd-3_12-cv-00147-1
Date 2014-02-21
Notes ORDER (see attached) - For the reasoning articulated in its January 16, 2014 Order, the Court does not and will not consider Lieutenants Ramos, Saylor, or Bellerose to be defendants under Plaintiff's September 24, 2012 Amended Complaint, i.e., the operative complaint in this action. However, the Court GRANTS 40 Plaintiff motion to receive additional time in which to file a proposed Second Amended Complaint which includes these three individuals as defendants in its case caption, and which thereby makes them parties within this matter. Plaintiff shall file any such proposed Second Amended Complaint on or before Friday, March 21, 2014. The Court sees no reason why Defendants would require an additional extension of time in which to respond to Plaintiff's Amended Complaint, particularly as Defendants' counsel has represented that he had substantially completed a motion to dismiss concerning claims contained within the applicable Amended Complaint. Such claims will not change or be altered as to current Defendants should any proposed Second Amended Complaint, if filed, become the operative complaint in this matter; therefore the Court can discern no prejudice from requiring those Defendants currently in this action to file a response to Plaintiff's Amended Complaint. Doing so would enable the case to proceed with respect to the currently existing claims. Accordingly, 41 Defendants' motion for extension of time is DENIED. Defendants are directed to file their response to Plaintiff's Amended Complaint on or before Friday, February 28, 2014. Signed by Judge Charles S. Haight, Jr on 2/21/14. (Hornstein, A)
View View File
Opinion ID USCOURTS-ctd-3_12-cv-00147-2
Date 2015-07-23
Notes RULING (see attached) DENYING in large part, and GRANTING in small part, Defendants' 72 Motion to Dismiss in their Individual Capacities; DENYING Plaintiff's 70 Motion for Order; DENYING Plaintiff's 71 Motion for Reconsideration; DENYING Defendants' 73 Motion for Protective Order; DENYING, without prejudice to refiling, Plaintiff's 80 and 81 Motions to Appoint Counsel; and GRANTING Plaintiff's 69 Motion to Compel Discovery. Defendants shall serve answers to Plaintiff's August 4, 2014 interrogatories by not later than August 24, 2015. Also on or before August 24, 2015, Plaintiff may file and serve an affidavit of his expenses incurred in filing the motion to compel (that is, expenses incurred in connection with Doc. 69, only). Within fourteen days of service of that affidavit, Defendants may file and serve a response stating why their failure to respond to Plaintiff's interrogatories should not result in the sanctions prescribed by Fed. R. Civ. P. 37(a)(5)(A). In light of the meandering and dawdling course of this litigation to date, a new SCHEDULING ORDER is set as follows: All discovery shall be completed by September 1, 2015. Motions for summary judgment may filed on or before October 1, 2015. Trial memoranda will be filed within 45 days from the Court's Ruling on any motion for summary judgment, or if no such motion is filed, by November 2, 2015. The case will be trial ready by December 1, 2015, or within 30 days after the filing of the trial memoranda, whichever is later. Signed by Judge Charles S. Haight, Jr. on July 23, 2015. (Pylman, J.)
View View File
Opinion ID USCOURTS-ctd-3_12-cv-00147-3
Date 2016-02-11
Notes RULING (see attached) DENYING Plaintiff's 86 Motion for Relief from Order; GRANTING Plaintiff's 94 Motion to Withdraw; DENYING AS WITHDRAWN Plaintiff's 90 Motion for Courtesy Copy; GRANTING Plaintiff's 95 Motion for Joinder of John Doe Defendants; DENYING WITHOUT PREJUDICE Plaintiff's 110 third Motion to Serve Additional Interrogatories; DENYING AS WITHDRAWN Plaintiff's 96, 101 earlier Motions to Serve Additional Interrogatories; DENYING AS MOOT the parties' 97, 111, 113 requests to modify casedeadlines; DENYING WITHOUT PREJUDICE Plaintiff's 112 Second Motion to Appoint Pro Bono Counsel; DENYING AS IMPROPERLY FILED AS A SEPARATE MOTION Plaintiff's 115 Supplemental Motion to Appoint Pro Bono Counsel; DENYING AS MOOT Plaintiff's 117 Motion for a Favorable Ruling; GRANTING Plaintiff's 114 Motion to Compel, and providing Plaintiff until February 26, 2016 to submit an affidavit documenting costs associated with that motion; DENYING WITHOUT PREJUDICE both parties' 116, 118 Motions for Sanctions; and DENYING AS MOOT Plaintiff's 121 Motion for Emergency Relief. The Court also sets the following SCHEDULING ORDER. All discovery shall be completed by April 1, 2016. Motions for Summary Judgment, if any, must be filed on or before May 2, 2016. Trial Memoranda are due on June 15, 2016 or 45 days from the Court's ruling on any summary judgment motion, whichever is later. The case will be Trial Ready by July 1, 2016 or 30 days after the filing of the Trial Memoranda, whichever is later. Signed by Judge Charles S. Haight, Jr. on February 11, 2016. (White, B.)
View View File
Opinion ID USCOURTS-ctd-3_12-cv-00147-4
Date 2016-06-09
Notes ENTERED IN ERROR - INITIAL REVIEW ORDER (see attached) reviewing Plaintiff's Complaint pursuant to 28 U.S.C. 1915A. Signed by Judge Charles S. Haight, Jr. on June 9, 2016.(Overbey, C.) Modified on 6/13/2016 to reflect that this was entered on the wrong case (Caffrey, A.).
View View File
Opinion ID USCOURTS-ctd-3_12-cv-00147-5
Date 2016-07-28
Notes RULING (see attached) GRANTING Plaintiff's 124 Motion to Serve Additional Interrogatories; GRANTING in part and DENYING in part Plaintiff's 125 Motion for Spoliation Sanctions; DENYING Plaintiff's 128 Motion to Consolidate; DENYING WITHOUT PREJUDICE Plaintiff's 137 Motion to Amend the Complaint; DENYING AS MOOT Plaintiff's 138 Rule 36(a)(3) Motion; DENYING Plaintiff's 153 Motion for Discovery Sanctions; and GRANTING, nunc pro tunc to the extent necessary, the following motions for extensions oftime: 133, 145, 135, 150, 158; and DENYING AS MOOT certain Defendant's 161 motion for extension of time. The Court also sets the following revised SCHEDULING ORDER. All discovery shall be completed by September 26, 2016. Motions for Summary Judgment, if any, must be filed on or before October 3, 2016. Trial memoranda are due on November 3, 2016 or 45 days from the Court's ruling on any summary judgment motion, whichever is later. The case will be Trial Ready by December 5, 2016 or 30 days after the filing of the Trial Memoranda, whichever is later. Signed by Judge Charles S. Haight, Jr. on July 28, 2016. (White, B.)
View View File
USCOURTS-ctd-3_11-cv-01134 Judicial Publications 42:1983 Prisoner Civil Rights Prisoner - Civil Rights (U.S. defendant)
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Aaron Bowman
Role Defendant
Name Nelson Correa
Role Defendant
Name Shaun Duggan
Role Defendant
Name FAUCHER, INC.
Role Defendant
Name John Frasco
Role Defendant
Name Sean Guimond
Role Defendant
Name KIDD & COMPANY LLC
Role Defendant
Name Daryl T. Little
Role Defendant
Name Michael Pafumi
Role Defendant
Name Mathew Prior
Role Defendant
Name Angel Quiros
Role Defendant
Name Brian Siwicki
Role Defendant
Name Anthony Trombly
Role Defendant
Name Vereen
Role Defendant
Name VIERRA LLC
Role Defendant
Name Carson Wright
Role Defendant
Name Luis Pagan
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_11-cv-01134-0
Date 2014-03-18
Notes RULING granting 117 Motion for Partial Summary Judgment. Signed by Judge Dominic J. Squatrito on 3/18/14. (Glynn, T.)
View View File
USCOURTS-ctd-3_16-cv-01431 Judicial Publications 42:1983 Prisoner Civil Rights Prisoner - Civil Rights (U.S. defendant)
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Scanning Program - Northern
Role Correctional Center
Name Scanning Program - Osborn
Role Correctional Center
Name Boudreau
Role Defendant
Name Bujnicki
Role Defendant
Name Caron
Role Defendant
Name Edurko
Role Defendant
Name Gamdine
Role Defendant
Name Jasion
Role Defendant
Name KIDD & COMPANY LLC
Role Defendant
Name MCCARTHY & COMPANY, LLC
Role Defendant
Name Piscottano
Role Defendant
Name Porylo
Role Defendant
Name Titus
Role Defendant
Name TUTTLE INC.
Role Defendant
Name Velmon Braswell
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_16-cv-01431-0
Date 2016-12-27
Notes INITIAL REVIEW ORDER: For the reasons stated in the attached ruling, the Court enters the following orders: 1. Plaintiff's Fourteenth Amendment due process (excessive force) claim and equal protection claim may proceed. Plaintiff's First Amendment retaliation claim is dismissed without prejudice to plaintiff filing an amended complaint within 30 days if he is able to allege facts to sustain plausible grounds for relief. Plaintiff's remaining claims under the Fourth, Fifth, and Eighth Amendment are dismissed with prejudice pursuant to 28 U.S.C. § 1915A(b)(1). 2. The Clerk shall verify the current work addresses ofthe defendants with the Department of Correction Office of Legal Affairs, mail a waiver of service of process request packet to each defendant at the confirmed address within twenty-one (21) days of this Order, and report to the court on the status of the waiver request on the thirty-fifth (35) day after mailing. If any defendant fails to return the waiver request, the Clerk shall make arrangements for in-person service by the U.S. Marshals Service on the defendant in his or her individual capacity and the defendant shall be required to pay the costs of such service in accordance with Federal Rule of Civil Procedure 4(d). 3. The Clerk shall send written notice to plaintiff of the status of this action, along with a copy of this Order. 4. The Clerk shall send a courtesy copy of the Complaint and this Ruling and Order to the Connecticut Attorney General and the Department of Correction Office of Legal Affairs. 5. Defendants shall file their response to the complaint, either an answer or motion to dismiss, within sixty (60) days from the date the waiver form is sent. If they choose to file an answer, they shall admit or deny the allegations and respond to the cognizable claims recited above. They also may include any and all additional defenses permitted by the Federal Rules. 6. Discovery, pursuant to Federal Rules of Civil Procedure 26 through 37, shall be completed within seven months (210 days) from the date of this order. Discovery requests need not be filed with the court. 7. All motions for summary judgment shall be filed within eight months (240 days) from the date of this order. 8. Pursuant to Local Civil Rule 7(a), a nonmoving party must respond to a dispositive motion within twenty-one (21) days of the date the motion was filed. If no response is filed, or the response is not timely, the dispositive motion can be granted absent objection. 9. If plaintiff changes his address at any time during the litigation of this case, Local Court Rule 83.1(c)2 provides that the plaintiff MUST notify the court. Failure to doso can result in the dismissal of the case. Plaintiff must give notice of a new address even if he is incarcerated. Plaintiff should write PLEASE NOTE MY NEW ADDRESS on the notice. It is not enough to just put the new address on a letter without indicating that it is a new address. If plaintiff has more than one pending case, he should indicate all of the case numbers in the notification of change of address. Plaintiff should also notify the defendant or the attorney for the defendant of his new address. 10. Plaintiff shall utilize the Prisoner Efiling Program when filing documents with the court. It is so ordered. Signed by Judge Jeffrey A. Meyer on 12/27/2016. (Townsend, D.)
View View File
Opinion ID USCOURTS-ctd-3_16-cv-01431-1
Date 2018-03-13
Notes RULING ON PLAINTIFF'S MOTION TO COMPEL. For the reasons stated in the attached ruling, plaintiff's Motion to Compel (Doc. #108) is DENIED in large part and GRANTED in part solely as to the first three requests with respect to the court trip of November 18, 2016.It is so ordered.Signed by Judge Jeffrey A. Meyer on 3/13/2018. (Lombard, N.)
View View File
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information