Woodbridge Structured Funding, LLC v. Structured Settlement Quotes et al
Plaintiff: Woodbridge Structured Funding, LLC
Defendant: Structured Settlement Quotes, Genex Capital and Genex Strategies, Inc.
Case Number: 3:2014cv00214
Filed: February 21, 2014
Court: US District Court for the District of Connecticut
Office: New Haven Office
County: XX US, Outside State
Presiding Judge: Jeffrey A Meyer
Nature of Suit: Trademark
Cause of Action: 15 U.S.C. § 1125 Trademark Infringement (Lanham Act)
Jury Demanded By: Both
Docket Report

This docket was last retrieved on June 24, 2015. A more recent docket listing may be available from PACER.

Date Filed Document Text
June 24, 2015 Filing 88 STIPULATION of Dismissal of Case Joint by Woodbridge Structured Funding, LLC. (Fortner, Joseph)
June 23, 2015 Filing 87 NOTICE of Voluntary Dismissal by Genex Capital (McHugh, Patrick)
June 17, 2015 Filing 86 AO 120 Report re: Patent or Trademark Form Completed 85 ORDER ADMINISTRATIVELY CLOSING CASE. (Gutierrez, Y.)
June 10, 2015 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 (Gutierrez, Y.)
June 10, 2015 Opinion or Order Filing 85 ORDER ADMINISTRATIVELY CLOSING CASE. Counsel has reported that this action has been settled. Rather than continue to keep the case open on the docket, the Clerk is directed to administratively close the file without prejudice to reopening on or before 7/10/2015. If the parties wish to file a stipulation of dismissal (for approval by the Court or simply for inclusion in the Court's file), they may do so on or before 7/10/2015. This deadline may be extended for good cause pursuant to a motion filed in accordance with Local Rule 7. Signed by Judge Jeffrey A. Meyer on 6/10/2015.(Norman, D.)
May 21, 2015 Filing 84 Minute Entry for proceedings held before Judge Jeffrey A. Meyer: Telephone Status Conference held on 5/21/2015. Total Time: 4 minutes(Court Reporter Diana Huntington.) (Gutierrez, Y.)
May 11, 2015 Filing 83 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. RESET FROM 5/11/2015. Telephonic Status Conference set for 5/21/2015 10:00 AM in Chambers Room 417, 915 Lafayette Blvd., Bridgeport, CT before Judge Jeffrey A. Meyer. Plaintiff's counsel shall initiate the call. Once all parties are on the line, please call chambers at (203) 579-5554. (Ramesh, S)
May 4, 2015 Filing 82 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. RESET FROM 4/28/2015. Telephonic Status Conference set for 5/11/2015 05:00 PM in Chambers Room 417, 915 Lafayette Blvd., Bridgeport, CT before Judge Jeffrey A. Meyer. Plaintiff shall initiate the call. When all parties are on the line, please call chambers at (203) 579-5554. (Ramesh, S)
April 21, 2015 Filing 81 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. RESET FROM 4/21/2015 at 3:00 PM. Telephonic Status Conference set for 4/28/2015 04:00 PM in Chambers Room 417, 915 Lafayette Blvd., Bridgeport, CT before Judge Jeffrey A. Meyer. Plaintiff shall initiate the call. When all parties are on the line, please call chambers at (203) 579-5554.(Ramesh, S)
April 16, 2015 Filing 80 Minute Entry for proceedings held before Judge Jeffrey A. Meyer: Telephone Status Conference held on 4/16/2015. Total Time: 4 minutes(Court Reporter Diana Huntington.) (Gutierrez, Y.)
April 16, 2015 Filing 79 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Telephonic Status Conference set for 4/21/2015 03:00 PM in Chambers Room 417, 915 Lafayette Blvd., Bridgeport, CT before Judge Jeffrey A. Meyer. Plaintiff shall initiate call. When all parties are on the line, please call chambers at (203) 579-5554. (Ramesh, S)
April 8, 2015 Filing 78 Minute Entry for proceedings held before Judge Jeffrey A. Meyer: Telephone Status Conference held on 4/8/2015. Total Time:6 minutes(Court Reporter Diana Huntington.) (Gutierrez, Y.)
April 8, 2015 Filing 77 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Telephonic Status Conference set for 4/16/2015 03:00 PM in Chambers Room 417, 915 Lafayette Blvd., Bridgeport, CT before Judge Jeffrey A. Meyer. Plaintiff shall initiate call. When all parties are on the line, please call chambers at (203) 579-5554. (Ramesh, S)
April 6, 2015 Filing 76 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. RESET FROM 4/6/2015 Telephonic Status Conference set for 4/8/2015 12:00 PM in Chambers Room 417, 915 Lafayette Blvd., Bridgeport, CT before Judge Jeffrey A. Meyer. Plaintiff shall initiate call. When all parties are on the line, please call chambers at (203) 579-5554. (Ramesh, S)
March 25, 2015 Filing 75 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. RESET FROM 3/26/2015. Telephonic Status Conference set for 4/6/2015 02:30 PM in Chambers Room 417, 915 Lafayette Blvd., Bridgeport, CT before Judge Jeffrey A. Meyer. Plaintiff's counsel shall initiate the call. Once all parties are on the line, please call chambers at (203) 579-5554. (Ramesh, S)
March 24, 2015 Filing 74 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.RESET FROM 3/24/2015 at 5:00 PM Telephonic Status Conference set for 3/26/2015 01:00 PM in Courtroom Two, 915 Lafayette Blvd., Bridgeport, CT before Judge Jeffrey A. Meyer. Plaintiff's counsel will initiate the call. Once all parties are on the conference call, they should call Chambers at (203) 579-5554. (Gutierrez, Y.)
March 2, 2015 Filing 73 RESPONSE re #72 Memorandum in Opposition to Motion to Strike Second Amended Answer, Affirmative Defenses and Compulsory Counterclaims of Genex Capital Corporation filed by Woodbridge Structured Funding, LLC. (Fortner, Joseph)
February 16, 2015 Filing 72 Memorandum in Opposition re #71 MOTION to Strike #68 Answer to Complaint,, Counterclaim, filed by Genex Capital. (McHugh, Patrick)
January 28, 2015 Filing 71 MOTION to Strike #68 Answer to Complaint,, Counterclaim, by Woodbridge Structured Funding, LLC.Responses due by 2/18/2015 (Attachments: #1 Memorandum in Support)(Fortner, Joseph)
January 16, 2015 Opinion or Order Filing 70 MEMORANDUM of Discovery Conference. On January 16, 2015, I held a telephonic conference to address a discovery dispute between the parties. Present were Joseph G. Fortner, Jr., and Michael S. Wrona, attorneys for plaintiff Woodbridge Structured Funding, LLC, and Patrick J. McHugh, attorney for defendants Genex Capital and Genex Strategies, Inc. For the reasons stated on the record, I overruled any and all objections to discovery premised on the notion that the basis for personal jurisdiction under the Connecticut long-arm statute may impose any corresponding geographic limitations on discovery that would otherwise be proper for the causes of action that have been pleaded in the complaint. Discovery in this case is not geographically restricted to the State of Connecticut. As for any discovery disputes arising out of claims of confidentiality or trade secrets, I referred parties to the two-tiered, "attorneys' eyes only" protocol currently in place for such materials. See Doc. #61. Finally, I ordered that all outstanding discovery requirements should be promptly satisfied within 30 days, or by February 16, 2015. Signed by Judge Jeffrey A. Meyer on 1/16/2015. (Ramesh, S)
January 16, 2015 Filing 69 Minute Entry for proceedings held before Judge Jeffrey A. Meyer: Telephone Conference Re: Discovery Dispute held on 1/16/2015. Total Time: 17 minutes(Court Reporter Diana Huntington.) (Gutierrez, Y.)
January 15, 2015 Filing 68 Second Amended ANSWER to Complaint with Affirmative Defenses , COUNTERCLAIM against Woodbridge Structured Funding, LLC by Genex Capital. (Attachments: #1 Exhibit A through K, #2 Exhibit L, #3 Exhibit M through W)(McHugh, Patrick)
January 13, 2015 Filing 67 NOTICE by Genex Capital re 66 Calendar Entry,, for discovery conference (McHugh, Patrick)
January 7, 2015 Filing 66 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Telephonic Conference Re: Discovery Dispute set for 1/16/2015 at 10:00 AM before Judge Jeffrey A. Meyer. Plaintiff's counsel shall initiate call. Once all counsel are on the line, please call chambers at (203)579-5554. Each party shall submit a letter brief concerning issues they intend to raise at this conference by the close of business on 1/13/2015. Letter briefs shall not exceed 5 single-spaced pages. (Ramesh, S)
December 23, 2014 Filing 65 Supplemental RESPONSE re 61 Memorandum of Conference,,,, #64 Notice (Other) filed by Woodbridge Structured Funding, LLC. (Fortner, Joseph)
December 18, 2014 Filing 64 NOTICE by Genex Capital, Genex Strategies, Inc. re 61 Memorandum of Conference,,,, Additional Authority (McHugh, Patrick)
December 16, 2014 Filing 63 ANSWER to #15 Amended Complaint with Affirmative Defenses. by Genex Strategies, Inc..(McHugh, Patrick)
December 10, 2014 Filing 62 Minute Entry for proceedings held before Judge Jeffrey A. Meyer: Telephonic Conference Re: Discovery Disputes held on 12/10/2014. Total Time: 31 minutes(Court Reporter Diana Huntington.) (Gutierrez, Y.)
December 10, 2014 Filing 61 MEMORANDUM of Discovery Conference. On December 10, 2014, I held a conference to address a discovery dispute between the parties. Present were Michael Wrona, attorney for plaintiff Woodbridge Structured Funding, LLC, and Patrick McHugh, attorney for defendants Genex Capital and Genex Strategies, Inc. The parties described each of their proposed protocols for handling documents produced via third-party subpoenas, particularly those pertaining to the Antietam Call Center. The Court concluded that the parties should follow the protocol suggested by plaintiff, with "attorneys' eyes only" meaning that attorneys would not disclose information to clients, experts, or others. In the event of a continued dispute, the parties may return to the Court. If defendants have further case law with regard to this protocol or any geographical limitations on discovery, they are welcome to file that information through a further request for relief from this Court. Signed by Judge Jeffrey A. Meyer on 12/10/2014. (Ramesh, S)
December 9, 2014 Filing 60 First Amended ANSWER to Complaint with Affirmative Defenses by Genex Capital.(McHugh, Patrick)
December 2, 2014 Opinion or Order Filing 59 ORDER denying #27 Motion to Dismiss. Signed by Judge Jeffrey A. Meyer on 12/2/2014. (Ramesh, S)
December 1, 2014 Filing 58 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Telephonic Conference Re: Discovery Disputes set for 12/10/2014 at 5:00 PM before Judge Jeffrey A. Meyer. Plaintiff's counsel shall initiate call. Once all counsel are on the line, please call chambers at (203)579-5554. Each party shall submit a letter brief concerning issues they intend to raise at this conference by the close of business on 12/5/2014. Letter briefs shall not exceed 5 single-spaced pages. It is so ordered. (Ramesh, S)
November 21, 2014 Filing 57 Exhibit List. (Walker, A)
November 21, 2014 Filing 56 Minute Entry. Proceedings held before Judge Jeffrey A. Meyer: Motion Hearing held on 11/21/2014 granting #53 Motion to Seal; granting 55 Motion to Seal; taking under advisement #27 Motion to Dismiss for Lack of Jurisdiction; Evidentiary Hearing held on 11/24/2014. Total Time: 1 hours and 10 minutes. (Court Reporter Diana Huntington) (Walker, A) (Additional attachment(s) added on 11/26/2014: #1 REPLACEMENT PDF) (Walker, A). Modified on 12/2/2014 (Walker, A).
November 21, 2014 Filing 55 ORAL MOTION to Seal Exhibit by Genex Capital, Genex Strategies, Inc. (Walker, A)
November 20, 2014 Filing 54 Sealed Document: Supplement Memorandum in Opposition to the Defendant's Motion to Dismiss by Woodbridge Structured Funding, LLC. (Basha, D.)
November 20, 2014 Filing 53 MOTION to Seal Supplement to the Memorandum in Opposition to the Defendant's Motion to Dismiss by Woodbridge Structured Funding, LLC. (Basha, D.)
November 20, 2014 Filing 52 NOTICE by Woodbridge Structured Funding, LLC re #28 Memorandum in Support of Motion, #50 Notice (Other), #41 Memorandum in Opposition to Motion, #49 Reply to Response to Motion, #27 MOTION to Dismiss for Lack of Jurisdiction and Failure to State a Claim, 51 Calendar Entry, Set Motion and Rcmd Ruling Deadlines/Hearings,, #29 Affidavit Plaintiff's Supplemental Authority (Wrona, Michael)
November 17, 2014 Filing 51 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. Motion Hearing re: #27 MOTION to Dismiss for Lack of Jurisdiction and Failure to State a Claim. RESET FROM 11/18/2014 10:00 AM (Motion Hearing set for 11/21/2014 10:00 AM in Courtroom Two, 915 Lafayette Blvd., Bridgeport, CT before Judge Jeffrey A. Meyer) (Walker, A)
November 17, 2014 Filing 50 NOTICE by Genex Strategies, Inc. re #27 MOTION to Dismiss for Lack of Jurisdiction and Failure to State a Claim of Supplemental Authority (McHugh, Patrick)
October 16, 2014 Filing 49 REPLY to Response to #27 MOTION to Dismiss for Lack of Jurisdiction and Failure to State a Claim in Further Support of Dismissal filed by Genex Strategies, Inc.. (McHugh, Patrick)
October 3, 2014 Opinion or Order Filing 48 ORDER granting #46 Motion for Extension of Time for parties to exchange initial disclosures. Signed by Judge Jeffrey A. Meyer on 10/3/2014. (Gutierrez, Y.)
October 3, 2014 Opinion or Order Filing 47 ORDER granting #45 Motion for Extension of Time to File Response/Reply re #27 MOTION to Dismiss for Lack of Jurisdiction and Failure to State a Claim Responses due by 10/17/2014. Signed by Judge Jeffrey A. Meyer on 10/3/2014. (Gutierrez, Y.)
October 2, 2014 Filing 46 First MOTION for Extension of Time for parties to exchange initial disclosures by Genex Capital, Genex Strategies, Inc.. (McHugh, Patrick)
October 2, 2014 Filing 45 First MOTION for Extension of Time to File Response/Reply to Opposition as to #27 MOTION to Dismiss for Lack of Jurisdiction and Failure to State a Claim until October 17, 2014 by Genex Strategies, Inc.. (McHugh, Patrick)
September 26, 2014 Filing 44 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. Motion Hearing re: #27 MOTION to Dismiss for Lack of Jurisdiction and Failure to State a Claim.( Motion Hearing set for 11/18/2014 10:00 AM in Courtroom Two, 915 Lafayette Blvd., Bridgeport, CT before Judge Jeffrey A. Meyer) (Gutierrez, Y.)
September 24, 2014 Opinion or Order Filing 43 ORDER RE SCHEDULING: The parties' Rule 26(f) Planning Report #42 is hereby APPROVED, as amended. All discovery shall be completed by August 14, 2015. Dispositive motions shall be filed by September 14, 2015. All other dates requested in the parties' Rule 26(f) report are also approved. The parties' joint trial memorandum is due by September 14, 2015, or within 30 days of the Court's ruling on dispositive motions, whichever date is later. This case will be ready for trial by October 14, 2015, or within 30 days of the filing of the joint trial memorandum, whichever date is later. Please refer to Judge Meyer's webpage on the District of Connecticut website for Judge Meyer's "Pretrial Preferences" and "Trial Preferences" and for Judge Meyer's "Instructions for Discovery Disputes" and "Instructions for Joint Trial Memorandum." A telephonic status conference will be held March 24, 2015 at 5:30 PM. Plaintiff shall initiate call. Once all parties are on the line, please call chambers at (203)579-5554. It is so ordered. Signed by Judge Jeffrey A. Meyer on 9/24/2014. (Ramesh, S)
September 22, 2014 Filing 42 Joint REPORT of Rule 26(f) Planning Meeting. (Fortner, Joseph)
September 19, 2014 Filing 41 Memorandum in Opposition re #27 MOTION to Dismiss for Lack of Jurisdiction and Failure to State a Claim filed by Woodbridge Structured Funding, LLC. (Attachments: #1 Affidavit of John Darer with Exhibits A-F, #2 Affidavit of Joseph G. Fortner, Jr. with Exhibits A-C, #3 Exhibit D-E of Joseph Fortner Affidavit, #4 Exhibit F-J of Joseph Fortner Affidavit)(Wrona, Michael)
September 16, 2014 Opinion or Order Filing 40 ORDER granting #38 Motion for Extension of Time until September 19, 2014 to file Rule 26(f) Report. Signed by Judge Jeffrey A. Meyer on 9/16/2014. (Gutierrez, Y.)
September 16, 2014 Opinion or Order Filing 39 ORDER granting #37 Motion for Extension of Timefor Extension of Time to File Response/Reply as to #27 MOTION to Dismiss for Lack of Jurisdiction and Failure to State a Claim until September 19, 2014. Responses due by 9/19/2014. Signed by Judge Jeffrey A. Meyer on 9/16/2014. (Gutierrez, Y.)
September 16, 2014 Set Deadlines: Rule 26 Meeting Report due by 9/19/2014 (Gutierrez, Y.)
September 15, 2014 Filing 38 MOTION for Extension of Time until September 19, 2014 to file Rule 26(f) Report Set Deadlines/Hearings by Woodbridge Structured Funding, LLC. (Wrona, Michael)
September 15, 2014 Filing 37 Second MOTION for Extension of Time to File Response/Reply as to #27 MOTION to Dismiss for Lack of Jurisdiction and Failure to State a Claim until September 19, 2014 by Woodbridge Structured Funding, LLC. (Wrona, Michael)
September 2, 2014 Opinion or Order Filing 36 ORDER granting #35 Motion for Extension of Time to File Response/Reply as to #27 MOTION to Dismiss for Lack of Jurisdiction and Failure to State a Claim until September 15, 2014. Signed by Judge Jeffrey A. Meyer on 9/2/2014. (Gutierrez, Y.)
September 2, 2014 Reset Deadlines as to #27 MOTION to Dismiss for Lack of Jurisdiction and Failure to State a Claim. Responses due by 9/15/2014 (Gutierrez, Y.)
August 29, 2014 Filing 35 MOTION for Extension of Time to File Response/Reply as to #27 MOTION to Dismiss for Lack of Jurisdiction and Failure to State a Claim until September 15, 2014 by Woodbridge Structured Funding, LLC. (Wrona, Michael)
August 28, 2014 Opinion or Order Filing 34 ORDER granting #33 Motion for Extension of Time until September 10, 2014 To File Rule 26(F) Report 31 Order on Motion for Extension of Time,. Signed by Judge Jeffrey A. Meyer on 8/28/2014. (Gutierrez, Y.)
August 28, 2014 Set Deadlines: Rule 26 Meeting Report due by 9/10/2014 (Gutierrez, Y.)
August 27, 2014 Filing 33 Second MOTION for Extension of Time until September 10, 2014 To File Rule 26(F) Report 31 Order on Motion for Extension of Time, Set Deadlines/Hearings by Woodbridge Structured Funding, LLC. (Wrona, Michael)
August 25, 2014 Filing 32 DEMAND for Trial by Jury by Genex Capital. (McHugh, Patrick)
August 14, 2014 Opinion or Order Filing 31 ORDER granting #30 Motion for Extension of Time until August 27, 2014 to file the parties' Rule 26(f) Report. Signed by Judge Jeffrey A. Meyer on 8/14/14. (Gutierrez, Y.)
August 14, 2014 Set Deadlines: Rule 26 Meeting Report due by 8/27/2014 (Gutierrez, Y.)
August 13, 2014 Filing 30 MOTION for Extension of Time until August 27, 2014 to file the parties' Rule 26(f) Report by Woodbridge Structured Funding, LLC. (Wrona, Michael)
August 11, 2014 Filing 29 AFFIDAVIT re #27 MOTION to Dismiss for Lack of Jurisdiction and Failure to State a Claim Signed By Roger Proctor filed by Genex Strategies, Inc.. (Attachments: #1 Exhibit)(McHugh, Patrick)
August 11, 2014 Filing 28 Memorandum in Support re #27 MOTION to Dismiss for Lack of Jurisdiction and Failure to State a Claim filed by Genex Strategies, Inc.. (McHugh, Patrick)
August 11, 2014 Filing 27 MOTION to Dismiss for Lack of Jurisdiction and Failure to State a Claim by Genex Strategies, Inc..Responses due by 9/1/2014 (McHugh, Patrick) Modified on 12/2/2014 (Walker, A).
August 11, 2014 Filing 26 ANSWER to #15 Amended Complaint with Affirmative Defenses and Special Defenses by Genex Capital.(McHugh, Patrick)
August 4, 2014 Opinion or Order Filing 25 ORDER granting #24 Motion for Extension of Time until August 11, 2014 To Respond To Amended Complaint. Signed by Judge Jeffrey A. Meyer on 8/4/2014. (Gutierrez, Y.)
August 4, 2014 Answer deadline updated for Genex Capital to 8/11/2014; Genex Strategies, Inc. to 8/11/2014. (Gutierrez, Y.)
August 1, 2014 Filing 24 Second MOTION for Extension of Time until August 11, 2014 To Respond To Amended Complaint by Genex Capital, Genex Strategies, Inc.. (McHugh, Patrick)
July 1, 2014 Opinion or Order Filing 23 ORDER granting #22 Motion for Extension of Time until August 1, 2014 to move against, answer or otherwise respond to Complaint of Plaintiff #1 Complaint. Signed by Judge Jeffrey A. Meyer on 7/1/2014. (Gutierrez, Y.)
July 1, 2014 Answer deadline updated for Genex Capital & Genex Strategies, Inc. to 8/1/2014. (Gutierrez, Y.)
June 30, 2014 Filing 22 MOTION for Extension of Time until August 1, 2014 to move against, answer or otherwise respond to Complaint of Plaintiff #1 Complaint by Genex Capital, Genex Strategies, Inc.. (McHugh, Patrick)
June 30, 2014 Filing 21 NOTICE of Appearance by Patrick J. McHugh on behalf of Genex Capital, Genex Strategies, Inc. (McHugh, Patrick)
June 30, 2014 Opinion or Order Filing 20 ORDER In light of the demonstrated difficulty with respect to identifying an appropriate agent for service of process of Structure Settlement Quotes, #19 Motion For Leave To Conduct Discovery GRANTED. Signed by Judge Jeffrey A. Meyer on 6/30/2014. (Gutierrez, Y.)
June 27, 2014 Filing 19 MOTION For Leave To Conduct Discovery by Woodbridge Structured Funding, LLC.Responses due by 7/18/2014 (Attachments: #1 Exhibit A, #2 Exhibit B)(Wrona, Michael)
June 18, 2014 Filing 18 SUMMONS Returned Executed by Woodbridge Structured Funding, LLC. Genex Strategies, Inc. served on 6/10/2014, answer due 7/1/2014. (Fortner, Joseph)
April 23, 2014 Filing 17 SUMMONS Returned Executed by Woodbridge Structured Funding, LLC. Genex Capital served on 4/15/2014, answer due 5/6/2014. (Fortner, Joseph)
March 24, 2014 Filing 16 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Genex Strategies, Inc.* with answer to complaint due within *21* days. Attorney *Joseph G. Fortner, Jr.* *Halloran & Sage LLP* *One Goodwin Sq., 225 Asylum St.* *Hartford, CT 06103*. (Lynch, K.)
March 21, 2014 Filing 15 AMENDED COMPLAINT against All Defendants, filed by Woodbridge Structured Funding, LLC. (Attachments: #1 Exhibit A-H)(Fortner, Joseph)
March 21, 2014 Opinion or Order Filing 14 ORDER OF TRANSFER. Case reassigned to Judge Jeffrey A. Meyer for all further proceedings Signed by Clerk on 3/21/14.(Walker, J.)
March 21, 2014 Request for Clerk to issue summons as to All Defendants. (Fortner, Joseph)
February 25, 2014 Opinion or Order Filing 13 ORDER OF TRANSFER. Case reassigned to Judge Janet Bond Arterton for all further proceedings Signed by Clerk on 2/25/2014.(Malone, P.)
February 24, 2014 Filing 12 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Structured Settlement Quotes* with answer to complaint due within *21* days. Attorney *Joseph G. Fortner, Jr.* *Halloran & Sage LLP* *One Goodwin Sq., 225 Asylum St.* *Hartford, CT 06103*. (Grady, B.)
February 24, 2014 Filing 11 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Genex Capital* with answer to complaint due within *21* days. Attorney *Joseph G. Fortner, Jr.* *Halloran & Sage LLP* *One Goodwin Sq., 225 Asylum St.* *Hartford, CT 06103*. (Grady, B.)
February 24, 2014 Filing 10 NOTICE TO COUNSEL: Counsel initiating or removing this action is responsible for serving all parties with attached documents and copies of #3 Corporate Disclosure Statement filed by Woodbridge Structured Funding, LLC, #6 Electronic Filing Order, #2 Notice of Appearance filed by Woodbridge Structured Funding, LLC, #8 Protective Order, #9 Report on Patent/Trademark Form, #5 Order on Pretrial Deadlines, #7 Order Re: Chambers Practices, #4 Notice of Appearance filed by Woodbridge Structured Funding, LLC, #1 Complaint filed by Woodbridge Structured Funding, LLC Signed by Clerk on 02/24/2014.(Grady, B.)
February 21, 2014 Filing 9 AO 120 Report on the Filing of an Action re: Trademark Form Completed (Attachments: #1 Complaint, #2 Exhibits, #3 Civil Cover Sheet) (Grady, B.)
February 21, 2014 Opinion or Order Filing 8 STANDING PROTECTIVE ORDER: Signed by Judge Vanessa L. Bryant on 02/21/2014.(Grady, B.)
February 21, 2014 Opinion or Order Filing 7 ORDER RE: Judge's Chambers Practices. Counsel are directed to read and comply with the Chambers Practices and Standing Orders prior to filing any document. So ordered. Signed by Judge Vanessa L. Bryant on 02/21/2014.(Grady, B.)
February 21, 2014 Opinion or Order Filing 6 ELECTRONIC FILING ORDER - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER: Signed by Judge Vanessa L. Bryant on 02/21/2014.(Grady, B.)
February 21, 2014 Opinion or Order Filing 5 Order on Pretrial Deadlines: Motions to Dismiss due on 05/21/2014. Amended Pleadings due by 4/22/2014; Discovery due by 8/23/2014; Dispositive Motions due by 9/22/2014. Signed by Clerk on 02/21/2014.(Grady, B.)
February 21, 2014 Judge Vanessa L. Bryant added. (Malone, P.)
February 21, 2014 Filing 4 NOTICE of Appearance by Michael S. Wrona on behalf of Woodbridge Structured Funding, LLC (Wrona, Michael)
February 21, 2014 Filing 3 Corporate Disclosure Statement by Woodbridge Structured Funding, LLC. (Fortner, Joseph)
February 21, 2014 Filing 2 NOTICE of Appearance by Joseph G. Fortner, Jr on behalf of Woodbridge Structured Funding, LLC (Fortner, Joseph)
February 21, 2014 Filing 1 COMPLAINT against All Defendants ( Filing fee $400 receipt number 0205-3157366.), filed by Woodbridge Structured Funding, LLC. (Attachments: #1 Civil Cover Sheet, #2 Exhibit A-H)(Fortner, Joseph)
February 21, 2014 Request for Clerk to issue summons as to Structured Settlement Quotes. (Wrona, Michael)
February 21, 2014 Request for Clerk to issue summons as to Genex Capital. (Wrona, Michael)

Access additional case information on PACER

Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.

Access this case on the Connecticut District Court's Electronic Court Filings (ECF) System

Search for this case: Woodbridge Structured Funding, LLC v. Structured Settlement Quotes et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Woodbridge Structured Funding, LLC
Represented By: Joseph G. Fortner, Jr.
Represented By: Michael S. Wrona
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Structured Settlement Quotes
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Genex Capital
Represented By: Patrick J. McHugh
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Genex Strategies, Inc.
Represented By: Patrick J. McHugh
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?