Allstate Property and Casualty Insurance Company v. Verlin et al
Allstate Property and Casualty Insurance Company |
Nicole Verlin, Ryan Verlin and Christopher Hamer |
3:2020cv00607 |
May 4, 2020 |
US District Court for the District of Connecticut |
Kari A Dooley |
Insurance |
28 U.S.C. ยง 2201 |
None |
Docket Report
This docket was last retrieved on April 18, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 10 ANSWER to #1 Complaint, with Affirmative Defenses , COUNTERCLAIM against Allstate Property and Casualty Insurance Company by Nicole Verlin, Ryan Verlin.(McCabe, Michael) |
Filing 9 NOTICE of Appearance by Michael J. McCabe on behalf of Nicole Verlin and Ryan Verlin (McCabe, Michael) |
Answer deadline updated for Christopher Hamer, Nicole Verlin, Ryan Verlin. Answer due 5/29/2020. (Fanelle, N.) |
Filing 8 Corporate Disclosure Statement by Allstate Property and Casualty Insurance Company identifying Corporate Parent Allstate Insurance Holdings, LLC, Corporate Parent The Allstate Corporation for Allstate Property and Casualty Insurance Company. (Wojcik, Michele) |
Filing 7 SUMMONS Returned Executed by Allstate Property and Casualty Insurance Company. All Defendants. (Attachments: #1 Exhibit A)(Wojcik, Michele) |
Filing 6 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Christopher Hamer, Nicole Verlin, Ryan Verlin* with answer to complaint due within *21* days. Attorney *Michele C. Wojcik* *Nuzzo & Roberts, LLC* *One Town Center, PO Box 747* *Cheshire, CT 06410*. (Fazekas, J.) |
Filing 5 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 of #4 Standing Protective Order, #1 Complaint, filed by Allstate Property and Casualty Insurance Company, #3 Electronic Filing Order, #2 Order on Pretrial Deadlines Signed by Clerk on 05/4/2020.(Fazekas, J.) |
Filing 4 STANDING PROTECTIVE ORDER Signed by Judge Kari A. Dooley on 05/4/2020.(Fazekas, J.) |
Filing 3 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Kari A. Dooley on 05/4/2020.(Fazekas, J.) |
Filing 2 Order on Pretrial Deadlines: Amended Pleadings due by 7/3/2020. Discovery due by 11/3/2020. Dispositive Motions due by 12/8/2020. Signed by Clerk on 05/4/2020.(Fazekas, J.) |
Filing 1 COMPLAINT For Declaratory Judgment against All Defendants ( Filing fee $400 receipt number CCTDC-5838429.), filed by Allstate Property and Casualty Insurance Company. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Wojcik, Michele) |
Request for Clerk to issue summons as to All Defendants. (Wojcik, Michele) |
Judge Kari A. Dooley added. (Nuzzi, Tiffany) |
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 Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
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.