VALEANT PHARMACEUTICALS INTERNATIONAL, INC. et al v. AIG INSURANCE COMPANY OF CANADA et al
VALEANT PHARMACEUTICALS INTERNATIONAL, VALEANT PHARMACEUTICALS INTERNATIONAL, INC. and AGMS, INC. |
IRONSHORE CANADA LTD, LLOYD'S SYNDICATE CVS 1919, ACE INA INSURANCE COMPANY, AIG INSURANCE COMPANY OF CANADA, TEMPLE INSURANCE COMPANY, LIBERTY MUTUAL INSURANCE COMPANY, LLOYD'S SYNDICATE ANV 1861, LLOYD'S SYNDICATE AWH 2232, XL INSURANCE COMPANY SE, LLOYD'S SYNDICATE NAV 1221, LIBERTY INTERNATIONAL UNDERWRITERS, A DIVISION OF LIBERTY MUTUAL INSURANCE COMPANY, LLOYD'S UNDERWRITERS, LLOYD'S SYNDICATE ARGO 1200, LLOYD'S SYNDICATE BRT 2987, HARTFORD FIRE INSURANCE COMPANY, LLOYD'S SYNDICATE MITSUI 3210, LLOYD'S SYNDICATE QBE 1886, ARCH INSURANCE CANADA LTD, LLOYD'S SYNDICATE HCC 4141, LLOYD'S SYNDICATE SJC 2003, ROYAL & SUN ALLIANCE INSURANCE COMPANY OF CANADA, LLOYD'S SYNDICATE AMA 1200, LLOYD'S SYNDICATE MIT 3210, EVEREST INSURANCE COMPANY OF CANADA, ALLIANZ GLOBAL RISKS US INSURANCE COMPANY and LLOYD'S CONSORTIUM 9885 (A/K/A STARR FINANCIAL LINES CONSORTIUM 9885) |
JUDGE DOUGLAS K. WOLFSON, (ret) |
3:2018cv00493 |
January 12, 2018 |
US District Court for the District of New Jersey |
Trenton Office |
Somerset |
Lois H Goodman |
Michael A Shipp |
Insurance |
28 U.S.C. § 1441 |
Both |
Docket Report
This docket was last retrieved on January 5, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 208 DECLARATION of Emily A. Kaller Pursuant to F.R.C.P. 53 by DOUGLAS K. WOLFSON, ret. (KALLER, EMILY) |
Filing 207 Substitution of Attorney - Attorney JOHN CANONI terminated. Attorney SCOTT LAWRENCE FLEISCHER for IRONSHORE CANADA LTD,SCOTT LAWRENCE FLEISCHER for IRONSHORE CANADA LTD added.. (FLEISCHER, SCOTT) |
Filing 206 MEMORANDUM ORDER granting #199 Motion for Clarification; granting Everest's #201 Motion for Joinder; and granting Allianz's #203 Motion for Joinder; the Court hereby clarifies that its #195 Memorandum Opinion does not constitute binding findings of fact. Signed by Judge Michael A. Shipp on 8/21/2019. (km) |
Filing 205 BRIEF in Opposition filed by All Plaintiffs re #201 MOTION for Joinder in Motion for Clarification, #203 MOTION for Joinder in Motion for Clarification, #199 MOTION for Reconsideration re #195 Memorandum, Opinion Motion for Clarification (Attachments: #1 Certificate of Service)(PASTOR, SHERILYN) |
Filing 204 Letter from Daniel J. Layden re #199 MOTION for Reconsideration re #195 Memorandum, Opinion Motion for Clarification. (LAYDEN, DANIEL) |
Filing 203 MOTION for Joinder in Motion for Clarification by ALLIANZ GLOBAL RISKS US INSURANCE COMPANY. (COUGHLIN, KEVIN) |
Set Deadlines as to #201 MOTION for Joinder in Motion for Clarification and #199 MOTION for Reconsideration re #195 Memorandum, Opinion Motion for Clarification. Motion set for 5/20/2019 before Judge Michael A. Shipp. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (km, ) |
Set Deadlines as to #203 MOTION for Joinder in Motion for Clarification. Motion set for 5/20/2019 before Judge Michael A. Shipp. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (km) |
Filing 202 Letter from Arleo & Donohue LLC to Hon. Michael A. Shipp, USDJ re #201 MOTION for Joinder in Motion for Clarification. (ARLEO, FRANK) |
Filing 201 MOTION for Joinder in Motion for Clarification by EVEREST INSURANCE COMPANY OF CANADA. (SATINE, DAVID) |
Filing 200 MEMORANDUM in Support filed by LLOYD'S SYNDICATE MITSUI 3210, TEMPLE INSURANCE COMPANY re #199 MOTION for Reconsideration re #195 Memorandum, Opinion Motion for Clarification (Attachments: #1 Text of Proposed Order Granting Defendant Temple Ins. Co. and MS Amlin's Motion for Clarification, #2 Certificate of Service)(ROSATO, STEVEN) |
Filing 199 MOTION for Reconsideration re #195 Memorandum, Opinion Motion for Clarification by LLOYD'S SYNDICATE MITSUI 3210, TEMPLE INSURANCE COMPANY. (ROSATO, STEVEN) |
Filing 198 TEXT ORDER that the Settlement Conference previously scheduled for 04/17/2019 is hereby CANCELLED. So Ordered by Magistrate Judge Lois H. Goodman on 04/17/2019. (Gonzalez, P) |
Filing 197 ORDER REFERRING CASE to Special Master, the HONORABLE DOUGLAS K. WOLFSON, J.S.C. (retired) appointed; that, by April 19, 2019, the parties shall submit joint correspondence to the Special Master identifying any pending disputes and issues and the priority of each; that, by April 19, 2019, the Special Master shall inform the parties of his and, if applicable, his Associate's rates. Signed by Judge Michael A. Shipp on 4/12/2019. (gxh) |
Filing 196 ORDER that Temple's Partial Motion to Dismiss Counts One and Seven (ECF No. #155 ) is DENIED; that MS Amlin's Motion to Dismiss Counts One and Seven (ECF No. #161 ) is DENIED; that Temple's Partial Motion to Dismiss Count Five (ECF No. #155 ) is GRANTED; that MS Amlin's Motion to Dismiss Count Five (ECF No. #161 ) is GRANTED; that Count Five is dismissed with prejudice as to Temple and MS Amlin. Signed by Judge Michael A. Shipp on 4/12/2019. (gxh) |
Filing 195 MEMORANDUM OPINION. Signed by Judge Michael A. Shipp on 4/12/2019. (gxh) |
Filing 194 DECLARATION OF Douglas K. Wolfson, J.S.C., Ret'd. pursuant to Federal Rule of Civil Procedure 53. (gxh) |
Filing 193 Letter from Hartford Fire Insurance Company regarding Special Master Appointment re #192 Letter. (BENJAMIN, ROBERT) |
Filing 192 Letter from Plaintiffs Regarding Appointment of D. Wolfson. (PASTOR, SHERILYN) |
Filing 191 TEXT ORDER: By 6:00 p.m. on March 29, 2019, the parties shall submit joint or individual correspondence regarding the appointment of the Honorable Douglas K. Wolfson, J.S.C. (ret.) as special master in this matter. So Ordered by Judge Michael A. Shipp on 3/27/2019. (gxh) |
Filing 190 Minute Entry for proceedings held before Judge Michael A. Shipp: Telephone Conference held on 3/27/2019 re: Appointment of Special Master. The parties shall have until Friday, March 29, 2019 at 6:00 p.m. to file correspondence raising any issues regarding the appointment of the Honorable Douglas K. Wolfson, J.S.C. (ret.) as special master in this matter. (Court Reporter: CATHY FORD.) (gxh) |
Filing 189 TEXT ORDER: Telephone Status Conference set for 3/27/2019 at 11:00 AM before Judge Michael A. Shipp. Counsel for Valeant Pharmaceuticals shall initiate the call. So Ordered by Judge Michael A. Shipp on 3/20/2019. (gxh) |
Filing 188 TEXT ORDER: The Court has reviewed and considered the parties' correspondence regarding the appointment of a special master. (See generally, ECF Nos. 177 through 185.) The Court will resolve the motion to dismiss (ECF No. 155) and the motion for joinder (ECF No. 161), and then appoint a special master. The Special Master will resolve the motion to compel. (ECF No. 176.) So Ordered by Judge Michael A. Shipp on 03/08/2019. (FH) |
Filing 187 Notice of Request by Pro Hac Vice John Vukelj to receive Notices of Electronic Filings. (ROSATO, STEVEN) |
Filing 186 Notice of Request by Pro Hac Vice Joseph G. Finnerty III to receive Notices of Electronic Filings. (ROSATO, STEVEN) |
Pro Hac Vice counsel, JOSEPH G. FINNERTY and JOHN VUKELJ, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (km) |
Filing 185 Letter from Jeffrey S. Leonard to the Hon. Michael A. Shipp re 182 Order,,. (SATINE, DAVID) |
Filing 184 Letter from Richard Hernandez to the Hon. Michael A. Shipp, U.S.D.J. re 182 Order,,. (HERNANDEZ, RICHARD) |
Filing 183 Letter from Arleo & Donohue LLC to Hon. Michael A. Shipp re 182 Order,,. (ARLEO, FRANK) |
Filing 182 TEXT ORDER: The Court has reviewed and considered the parties' joint correspondence regarding the appointment of a special master. (15-7658, ECF No. 422.) The Court will ultimately make the relevant determinations, including the special master appointment(s). Nevertheless, to the extent that the parties seek to submit a proposal to the Court, the parties must propose a minimum of three special master candidates, which the Court will take into consideration in rendering a decision. So Ordered by Judge Michael A. Shipp on 2/25/2019. (gxh) |
Filing 181 Letter from Richard Hernandez to the Hon. Michael A. Shipp, U.S.D.J. re #175 Order,. (HERNANDEZ, RICHARD) |
Filing 180 Letter from Arleo & Donohue LLC to Hon. Michael A. Shipp re #175 Order,. (ARLEO, FRANK) |
Filing 179 Letter from Paul R Koepff. (KOEPFF, PAUL) |
Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 2/22/2019. (if, ) |
Filing 178 Letter from Paul R Koepff. (KOEPFF, PAUL) |
Filing 177 Letter from Hartford Fire Insurance Company regarding Special Master Appointment re #175 Order,. (BENJAMIN, ROBERT) |
Set Deadlines as to #176 MOTION to Compel Production of Documents Held by Defendants' Quebec Attorney-in-Fact. Motion set for 3/18/2019 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (km) |
Filing 176 MOTION to Compel Production of Documents Held by Defendants' Quebec Attorney-in-Fact by All Plaintiffs. (Attachments: #1 Brief, #2 Declaration, #3 Exhibit A, #4 Exhibit B, #5 Exhibit C, #6 Exhibit D, #7 Exhibit E, #8 Exhibit F, #9 Exhibit G, #10 Exhibit H, #11 Exhibit I, #12 Exhibit J, #13 Exhibit K, #14 Exhibit L, #15 Exhibit M, #16 Exhibit N, #17 Exhibit O, #18 Exhibit P, #19 Exhibit Q, #20 Text of Proposed Order, #21 Certificate of Service)(PASTOR, SHERILYN) |
Filing 175 ORDER that, by February 22, 2019, each party shall e-file correspondence, no longer than 3 pages addressing the party's consent or opposition to the appointment of a special master; the party's position on the items identified in Rule 53(b)(2); and the party's position on any other issues the party would like the Court to consider in relation to the appointment of a special master. Signed by Judge Michael A. Shipp on 2/15/2019. (gxh) |
Filing 174 TEXT ORDER rescheduling the Telephone Conference Call scheduled for 2/14/19 with Magistrate Judge Lois H. Goodman to 2/22/19 at 10:00 a.m. So Ordered by Magistrate Judge Lois H. Goodman on 2/13/19. (if, ) |
Filing 173 Letter from Arleo & Donohue LLC to Hon. Lois H. Goodman, U.S.M.J.. (ARLEO, FRANK) |
Filing 172 Letter from John Vukelj re #169 Letter, #155 MOTION to Dismiss Counts One, Five and Seven of the Complaint. (ROSATO, STEVEN) |
Filing 171 Letter from All Parties re: discovery dispute update. (PASTOR, SHERILYN) |
Filing 170 Letter from All Parties re: discovery dispute update. (PASTOR, SHERILYN) |
CLERK'S QUALITY CONTROL MESSAGE - The Letter, d.e. #170 submitted by SHERILYN PASTOR on 2/7/2019 contains an improper signature. Only the filing user is permitted to sign electronically filed documents with an s/. PLEASE RESUBMIT THE DOCUMENT WITH A PROPER SIGNATURE. This submission will remain on the docket unless otherwise ordered by the court. (km) |
Filing 169 Letter. (Attachments: #1 Exhibit, #2 Exhibit)(PASTOR, SHERILYN) |
Filing 168 Letter from John Vukelj re #167 Letter Rule 7.1,. (ROSATO, STEVEN) |
Filing 167 Rule 7.1(d)(5) Letter for an automatic extension of the return date of a dispositive motion filed by All Plaintiffs re #161 MOTION for Joinder in Temple Insurance Company's Motion to Dismiss the Complaint, #155 MOTION to Dismiss Counts One, Five and Seven of the Complaint (PASTOR, SHERILYN) |
CLERK'S QUALITY CONTROL MESSAGE - The Letter request for an extension of time, d.e. #167 filed by SHERILYN PASTOR on 1/30/2019 was submitted incorrectly as a Letter Rule 7.1 Automatic Extension. The Clerk cannot grant the automatic extension because the request was filed passed the response deadline. When filing a letter requesting an extension to the Judge. Please USE LETTER as the correct event. The request has been forwarded to Chamber's for Judicial Review. This submission will remain on the docket unless otherwise ordered by the court. (km) |
Filing 166 REPLY BRIEF to Opposition to Motion filed by LLOYD'S SYNDICATE MIT 3210, TEMPLE INSURANCE COMPANY re #155 MOTION to Dismiss Counts One, Five and Seven of the Complaint (ROSATO, STEVEN) |
Filing 165 TEXT ORDER that the telephonic conference scheduled for 01/22/2019 is hereby adjourned to 02/14/2019 at 2:30 p.m. Counsel for Plaintiffs is to initiate the call to Chambers. In the meantime, counsel are to meet and confer as to the discovery disputes set forth in their letters #158 and #159 and re to provide a joint update to the Court by no later than 02/07/2019. So Ordered by Magistrate Judge Lois H. Goodman on 01/18/2019. (Gonzalez, P) |
Filing 164 BRIEF in Opposition filed by All Plaintiffs re #161 MOTION for Joinder in Temple Insurance Company's Motion to Dismiss the Complaint, #155 MOTION to Dismiss Counts One, Five and Seven of the Complaint (Attachments: #1 Appendix, #2 Certificate of Service)(PASTOR, SHERILYN) |
Filing 163 STIPULATION AND ORDER that Plaintiffs' opposition to MS Amlin's Motion will be due 1/15/2019 and MS Amlin's Reply shall be due 1/28/2019. Signed by Judge Michael A. Shipp on 1/11/2019. (km) |
Filing 162 STIPULATION Adjourning Return Date of Joinder Motion by All Plaintiffs. (PASTOR, SHERILYN) |
Pro Hac Vice fee of $150 received as to Lindsey E. Lafond Receipt number TRE098579 (in-jdb, ) |
Filing 161 MOTION for Joinder in Temple Insurance Company's Motion to Dismiss the Complaint by LLOYD'S SYNDICATE MITSUI 3210. (Attachments: #1 Declaration, #2 Exhibit A to Declaration, #3 Exhibit B to Declaration)(BROWN, MELISSA) |
Set Deadlines as to #161 MOTION for Joinder in Temple Insurance Company's Motion to Dismiss the Complaint. Motion set for 1/22/2019 before Judge Michael A. Shipp. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (km) |
Filing 160 STIPULATION AND ORDER Setting briefing schedule and adjourning return date of Defendant Temple Insurance Company's Partial Motion to Dismiss the Complaint. Signed by Judge Michael A. Shipp on 12/21/2018. (km) |
Reset Deadlines as to #155 MOTION to Dismiss Counts One, Five and Seven of the Complaint. Motion reset for 2/4/2019 before Judge Michael A. Shipp. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (km) |
Filing 159 Letter from All Plaintiffs with Defendants Responses re: discovery dispute. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit)(PASTOR, SHERILYN) |
Filing 158 Letter from All Defendants with Plaintiffs Responses re: discovery dispute. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(ARLEO, FRANK) |
Filing 157 STIPULATION by All Plaintiffs. (PASTOR, SHERILYN) |
Set Deadlines as to #155 MOTION to Dismiss Counts One, Five and Seven of the Complaint. Motion set for 1/7/2019 before Judge Michael A. Shipp. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (km) |
Filing 156 CERTIFICATE OF SERVICE by TEMPLE INSURANCE COMPANY re #155 MOTION to Dismiss Counts One, Five and Seven of the Complaint (ROSATO, STEVEN) |
Filing 155 MOTION to Dismiss Counts One, Five and Seven of the Complaint by TEMPLE INSURANCE COMPANY. Responses due by 12/26/2018 (Attachments: #1 Brief Memorandum of Law in Support of Defendant Temple Ins. Co.'s Partial Motion to Dismiss the Complaint, #2 Declaration Declaration of John Vukelj in Support of Defendant Temple Ins. Co.'s Partial Motion to Dismiss the Complaint, #3 Exhibit A - 2014.01.24 Valeant Policy (2013-2014), #4 Exhibit B - 2013.11.27 AIG Policy No 01-421-57-69 (2013-2014), #5 Exhibit C - 2017.12.29 Email from J. Failla, #6 Exhibit D - 2018.04.25 Plaintiffs' Proposed Discovery Plan, #7 Exhibit E - 2018.01.26 Pls' Notice of Motion and Unopposed Motion for Preliminary Approval of Proposed Settlement, #8 Exhibit F - Order Preliminarily Approving Settlement and Providing for Notice, #9 Exhibit G - 2018.04.25 Plaintiffs' Notice of Motion and Motion for Final Approval of Class Action Settlement, #10 Exhibit H - 2018.0605 Plaintiffs Doc Requests to Temple, #11 Exhibit I - 2018.06.05 Plaintiffs Interrogatory Requiest to Temple, #12 Exhibit J - 2018.08.17 Temple's Resps. & Objs. to Pls' First Set of Reqs. for Production of Docs, #13 Exhibit K - 2018.08.14 Order Approving Plan Allocation of Net Settlement Fund, #14 Exhibit L - 2018.04.26 Notice of Proposed Settlement and Plan of Allocation, #15 Exhibit M - 2018.10.18 Letter from J. Vukelj to J. Failla, #16 Exhibit N - 2018.11.19 Letter from J. Vukelj to J. Failla, #17 Text of Proposed Order [Proposed] Order Granting Defendant Temple Ins. Co.'s Partial Motion to Dismiss the Complaint)(ROSATO, STEVEN) |
Filing 154 TEXT ORDER that the parties' deadline of 12/14/2018 to submit joint letters regarding their discovery disputes is hereby extended to 12/20/2018. So Ordered by Magistrate Judge Lois H. Goodman on 12/13/2018. (Gonzalez, P) |
Filing 153 ORDER granting #142 Motion for Leave to Appear Pro Hac Vice as to Lindsey E. Lafond. Signed by Magistrate Judge Lois H. Goodman on 12/07/2018. (jem) |
Filing 152 AMENDED SCHEDULING ORDER: Settlement Conference set for 4/17/2019 10:00 AM in Trenton - Courtroom 7E before Magistrate Judge Lois H. Goodman. Counsel and parties with full settlement authority are to appear in person and be prepared to remain for the entire day or until dismissed by the Court. Telephone Conference set for 1/22/2019 11:00 AM before Magistrate Judge Lois H. Goodman. Frank Arleo, Esq., is to initiate the call. Signed by Magistrate Judge Lois H. Goodman on 12/4/2018. (km) |
Pro Hac Vice fee of $ 150 received as to Thomas N. Brown, Esq. Receipt number TRE097584 (in-jdb, ) |
Filing 151 CONSENT ORDER granting #149 Motion for Leave to Appear Pro Hac Vice as to Thomas N. Brown. Signed by Magistrate Judge Lois H. Goodman on 11/28/2018. (km) |
Filing 150 Certification on behalf of ALLIANZ GLOBAL RISKS US INSURANCE COMPANY Re #142 Motion for Leave to Appear Pro Hac Vice,. (COUGHLIN, KEVIN) |
Filing 149 MOTION for Leave to Appear Pro Hac Vice of Thomas N. Brown, Esquire by ARCH INSURANCE CANADA LTD. (Attachments: #1 Certification, #2 Certification, #3 Statement, #4 Proposed Order, #5 Certificate of Service)(LAYDEN, DANIEL) |
Set Deadlines as to #149 MOTION for Leave to Appear Pro Hac Vice of Thomas N. Brown, Esquire. Motion set for 1/7/2019 before Judge Michael A. Shipp. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (km) |
Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Telephone Conference held on 11/26/2018. (if, ) |
Filing 148 Letter. (PASTOR, SHERILYN) |
Filing 147 Certification on behalf of LLOYD'S SYNDICATE SJC 2003. (GERNY, MARISSA) |
Filing 146 NOTICE of Appearance by MARISSA LYN GERNY on behalf of LLOYD'S SYNDICATE SJC 2003 (GERNY, MARISSA)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. |
Filing 145 Letter from Plaintiffs. (PASTOR, SHERILYN) |
CLERK'S QUALITY CONTROL MESSAGE - Defendant Lloyd's Syndicate SJC 2003 has designated as confidential materials and restricted access to the Notice of Appearance, d.e. #146 , filed on 11/19/2018. This document does not appear to be the subject of a motion or order. Please submit a certification stating that this document is to be marked Confidential Material or that this document's access was restricted in error. Please be advised, pursuant to Local Civil Rule 5.3, you must file a motion for leave to have a document sealed. (km) |
Filing 144 AMENDED PRETRIAL SCHEDULING ORDER: In-Person Status Conference set for 11/26/2018 02:00 PM before Magistrate Judge Lois H. Goodman. Counsel are to advise the Court by 11/19/2018 whether they recommend conducting the status conference by telephone. Fact Discovery due by 5/31/2019. Dispositive Motions due by 11/8/2019, returnable12/2/2019. Signed by Magistrate Judge Lois H. Goodman on 11/14/2018. (mps) |
Filing 143 Exhibit to #142 Motion for Leave to Appear Pro Hac Vice, QC - Electronic signature does not match e-filer, re-submitting Certification of L. LaFond per Clerk's message by ALLIANZ GLOBAL RISKS US INSURANCE COMPANY. (COUGHLIN, KEVIN) |
Filing 142 MOTION for Leave to Appear Pro Hac Vice by ALLIANZ GLOBAL RISKS US INSURANCE COMPANY. (Attachments: #1 Certification Certification of Kevin T. Coughlin, Esq., #2 Certification Certification of Lindsey E. LaFond, Esq., #3 Text of Proposed Order, #4 Certificate of Service)(COUGHLIN, KEVIN) |
Set Deadlines as to #142 MOTION for Leave to Appear Pro Hac Vice . Motion set for 12/3/2018 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (km) |
CLERK'S QUALITY CONTROL MESSAGE - The Certification from the Proposed Pro Hac Vice submitted by Kevin Coughlin on 11/9/2018 contains an improper signature. Only the filing user is permitted to sign electronically filed documents with an s/. PLEASE RESUBMIT THE DOCUMENT WITH A PROPER ELECTRONIC SIGNATURE. This submission will remain on the docket unless otherwise ordered by the court. (km) |
Text Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Status Conference held on 9/27/2018. (if, ) |
Filing 141 STATUS REPORT from all parties by VALEANT PHARMACEUTICALS INTERNATIONAL. (PASTOR, SHERILYN) |
Filing 140 Discovery Confidentiality Order. Signed by Magistrate Judge Lois H. Goodman on 9/26/2018. (km) |
Filing 139 Letter from Sherilyn Pastor, Counsel for Plaintiffs. (Attachments: #1 Text of Proposed Order Discovery Confidentiality Order)(PASTOR, SHERILYN) |
Filing 138 TEXT ORDER that the in-person status conference scheduled for 09/27/2018 is adjourned to 2:00 p.m. Ordered by Magistrate Judge Lois H. Goodman on 09/24/2018. (Gonzalez, P) |
Filing 137 PRETRIAL SCHEDULING ORDER: In-Person Status Conference set for 9/27/2018 10:30 AM in Trenton - Courtroom 7E before Magistrate Judge Lois H. Goodman. Any Motion to Amend the Pleadings and/or Join New Parties due by 8/24/2018. Fact Discovery due by 1/31/2019. Dispositive Motions due by 7/12/2019. Signed by Magistrate Judge Lois H. Goodman on 9/21/2018. (km) |
Filing 136 ANSWER to Complaint by All Plaintiffs.(PASTOR, SHERILYN) |
Filing 135 TEXT ORDER that the in-person status conference previously scheduled for 08/20/2018 is hereby adjourned to 09/27/2018 at 2:00 p.m. So Ordered by Magistrate Judge Lois H. Goodman on 08/16/2018. (Gonzalez, P) |
Filing 134 AMENDED ANSWER to #77 Answer to Complaint, Counterclaim by IRONSHORE CANADA LTD. (CANONI, JOHN) |
Filing 133 ORDER granting #131 Motion for Leave to File First Amended Answer and Counterclaims. Signed by Magistrate Judge Lois H. Goodman on 8/14/2018. (km) |
Filing 132 Letter from Arleo & Donohue LLC to Hon. Lois H. Goodman, U.S.M.J.. (ARLEO, FRANK) |
Filing 131 Consent MOTION for Leave to File First Amended Answer and Counterclaims by IRONSHORE CANADA LTD. (Attachments: #1 Exhibit Proposed First Amended Answer, #2 Exhibit Proposed First Amended Answer (Blackline))(CANONI, JOHN) |
Set Deadlines as to #131 Consent MOTION for Leave to File First Amended Answer and Counterclaims. Motion set for 9/4/2018 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (km) |
Filing 130 First Amended ANSWER to Complaint with JURY DEMAND by LLOYD'S SYNDICATE SJC 2003.(VOUTYRAS, SARAH) |
Filing 129 LETTER ROGATORY ISSUED, re: docket entries #123 , #124 , #125 , #126 , #127 , and #128 . (Original sent to Attorney per Request.) (km) |
Filing 128 ORDER and REQUEST for Issuance of Letter Rogatory with Respect to Canadian Person - Sean Murphy, President/Attorney in Fact in Canada, Lloyd's Canada, Inc. Signed by Magistrate Judge Lois H. Goodman on 7/9/2018. (Original sent to Attorney per Request.)(km) |
Filing 127 ORDER and REQUEST for Issuance of Letter Rogatory with Respects to Canadian Person - Lloyd's Canada Inc. as Attorney in Fact. Signed by Magistrate Judge Lois H. Goodman on 7/9/2018. (Original sent to Attorney per Request.) (km) |
Filing 126 ORDER and REQUEST for International Judicial Assistance (Letters Rogatory). Signed by Magistrate Judge Lois H. Goodman on 7/9/2018. (Original sent to Attorney per Request.) (km) |
Filing 125 ORDER Granting Issuance of Letters Rogatory; re #124 Letter. Signed by Magistrate Judge Lois H. Goodman on 7/9/2018. (Original sent to Attorney per Request.) (km) |
Filing 124 Letter. (PASTOR, SHERILYN) |
Filing 123 ORDER granting #122 Motion for Leave to File First Amended Answer, Affirmative Defenses, and Demand for Jury Trial. Signed by Magistrate Judge Lois H. Goodman on 6/13/2018. (km) |
Filing 122 Consent MOTION for Leave to File First Amended Answer, Affirmative Defenses, and Demand for Jury Trial by LLOYD'S SYNDICATE SJC 2003. (Attachments: #1 Exhibit Proposed First Amended Answer, #2 Exhibit Proposed First Amended Answer (Redline))(VOUTYRAS, SARAH) |
Set Deadlines as to #122 Consent MOTION for Leave to File First Amended Answer, Affirmative Defenses, and Demand for Jury Trial. Motion set for 7/16/2018 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (km) |
Filing 121 NOTICE of Appearance by SALLY A. CLEMENTS on behalf of ALLIANZ GLOBAL RISKS US INSURANCE COMPANY (CLEMENTS, SALLY) |
Pro Hac Vice fee in the amount of $ 150.00 received as to Alexis J. Rogoski, receipt number TRE091935 (km) |
Filing 120 Transcript of Initial Conference held on 5/1/2018, before Judge Lois H. Goodman. Transcriber TRANSCRIPTS PLUS, INC. (215-862-1115). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Transcription Agency due, but not filed, by 6/1/2018. Redacted Transcript Deadline set for 6/11/2018. Release of Transcript Restriction set for 8/9/2018. (km) |
Filing 119 ORDER granting #107 Motion for Leave to Appear Pro Hac Vice as to Alexis J. Rogoski. Signed by Magistrate Judge Lois H. Goodman on 5/1/2018. (km) |
Filing 118 Minute Entry for proceedings held before Magistrate Judge Lois H. Goodman: Initial Pretrial Conference held on 5/1/2018. Discovery schedule set. Order to follow. (Court Reporter/Recorder Digitally.) (if, ) |
Filing 117 Notice of Request by Pro Hac Vice Seth D. Fiur to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8696317.) (PASTOR, SHERILYN) |
Filing 116 Notice of Request by Pro Hac Vice Om V. Alladi to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8696287.) (PASTOR, SHERILYN) |
Filing 115 Notice of Request by Pro Hac Vice Russell T. Gorkin to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8696243.) (PASTOR, SHERILYN) |
Filing 114 Notice of Request by Pro Hac Vice Seth B. Schafler to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8696007.) (PASTOR, SHERILYN) |
Filing 113 Notice of Request by Pro Hac Vice John Failla to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8695819.) (PASTOR, SHERILYN) |
Filing 112 Notice of Request by Pro Hac Vice Nathan R. Lander to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8695762.) (PASTOR, SHERILYN) |
Pro Hac Vice counsel, NATHAN R. LANDER, JOHH E. FAILLA, SETH B. SCHAFLER, RUSSELL T. GORKIN, OM V. ALLADI and SETH FIUR, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (km) |
Filing 111 Notice of Request by Pro Hac Vice Kevin D. Szczepanski to receive Notices of Electronic Filings. (CANONI, JOHN) |
Filing 110 Notice of Request by Pro Hac Vice Jesse R. Dunbar to receive Notices of Electronic Filings. (CANONI, JOHN) |
Pro Hac Vice counsel, JESSE R. DUNBAR and KEVIN D. SZCZEPANSKI, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (km) |
Pro Hac Vice fee of $300 received as to Kevin D. Szczepanski, Esq. and Jesse R. Dunbar, Esq., receipt number TRE091049 (mps) |
Filing 109 STIPULATION AND ORDER Dismissing Defendant XL INSURANCE COMPANY SE. Signed by Judge Michael A. Shipp on 4/12/2018. (km) |
Filing 108 STIPULATION of Dismissal as to XL Insurance Company SE by XL INSURANCE COMPANY SE. (VOUTYRAS, SARAH) |
Set Deadlines as to #107 MOTION for Leave to Appear Pro Hac Vice . Motion set for 5/7/2018 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (km) |
Filing 107 MOTION for Leave to Appear Pro Hac Vice by LLOYD'S SYNDICATE SJC 2003. (Attachments: #1 Certification of Sarah F. Voutyras, Esq., #2 Certification of Alexis J. Rogoski, Esq., #3 Exhibit A - New York Certificate of Good Standing, #4 Exhibit B - Illinois Certificate of Good Standing, #5 Text of Proposed Order, #6 Certificate of Service)(VOUTYRAS, SARAH) |
Filing 106 ORDER Granting leave to appear Pro Hac Vice as to Kevin D. Szczepanski and Jesse R. Dunbar. Signed by Magistrate Judge Lois H. Goodman on 4/2/2018. (km) |
Pro Hac Vice counsel, BARRY STORK and RODERIC MCLAUCHLAN, have been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (mmh) |
Filing 105 ANSWER to Counterclaim by All Plaintiffs.(PASTOR, SHERILYN) |
Filing 104 ANSWER to Counterclaim by All Plaintiffs.(PASTOR, SHERILYN) |
Filing 103 ANSWER to Counterclaim by All Plaintiffs.(PASTOR, SHERILYN) |
Filing 102 STIPULATION Extending Time to Answer by All Plaintiffs. (PASTOR, SHERILYN) |
Filing 101 Notice of Request by Pro Hac Vice Barry Stork to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8574116.) (KOEPFF, PAUL) |
Filing 100 Notice of Request by Pro Hac Vice Roderic McLauchlan to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-8574024.) (KOEPFF, PAUL) |
CLERK'S QUALITY CONTROL MESSAGE - Please be advised that the Requests for Electronic Notification of Pro Hac Vice Counsel submitted by Paul Koepff on 3/22/2018 cannot be processed until pro hac counsel has been admitted and the application fee paid. Please review the Electronic Notification for Pro Hac Vice instructions on our website. Counsel is advised to resubmit the Request for Electronic Notification of Pro Hac Vice Counsel once payment has been recorded. (mmh) |
Filing 99 Notice of Request by Pro Hac Vice RODERIC MCLAUCHLAN to receive Notices of Electronic Filings. (KOEPFF, PAUL) |
Filing 98 Notice of Request by Pro Hac Vice BARRY STORK to receive Notices of Electronic Filings. (KOEPFF, PAUL) |
Filing 97 Corporate Disclosure Statement by LLOYD'S SYNDICATE AWH 2232. (KOEPFF, PAUL) |
Filing 96 THIRD STIPULATION AND ORDER Extending the time to answer, move, or otherwise reply until 3/23/2018. Signed by Magistrate Judge Lois H. Goodman on 3/19/2018. (km) Modified on 4/2/2018 (eaj, ). |
Filing 95 ORDER granting #58 Motion for Leave to Appear Pro Hac Vice as to John E. Failla, Seth B. Schafler, Nathan R. Lander, Russell T. Gorkin, Seth D. Fiur, and Om V. Alladi. Signed by Magistrate Judge Lois H. Goodman on 3/19/2018. (km) |
Filing 94 STIPULATION (Third) Extending Time to Answer, Move, or Otherwise Reply to the Complaint by XL INSURANCE COMPANY SE. (VOUTYRAS, SARAH) |
Filing 93 Corporate Disclosure Statement by ARCH INSURANCE CANADA LTD identifying Arch Capital Group Ltd. as Corporate Parent.. (LAYDEN, DANIEL) |
Filing 92 Corporate Disclosure Statement by ACE INA INSURANCE COMPANY, LIBERTY INTERNATIONAL UNDERWRITERS, A DIVISION OF LIBERTY MUTUAL INSURANCE COMPANY, LIBERTY MUTUAL INSURANCE COMPANY, LLOYD'S CONSORTIUM 9885 (A/K/A STARR FINANCIAL LINES CONSORTIUM 9885), LLOYD'S SYNDICATE AMA 1200, LLOYD'S SYNDICATE ANV 1861, LLOYD'S SYNDICATE ARGO 1200, LLOYD'S SYNDICATE BRT 2987, LLOYD'S SYNDICATE CVS 1919, LLOYD'S SYNDICATE HCC 4141, LLOYD'S SYNDICATE MIT 3210, LLOYD'S SYNDICATE MITSUI 3210, LLOYD'S SYNDICATE NAV 1221, LLOYD'S SYNDICATE QBE 1886, ROYAL & SUN ALLIANCE INSURANCE COMPANY OF CANADA. (BROWN, MELISSA) |
Filing 91 NOTICE of Appearance by LEONARD SARMIENTO on behalf of LLOYD'S SYNDICATE AWH 2232 (SARMIENTO, LEONARD) |
Filing 90 ANSWER to Counterclaim by All Plaintiffs.(PASTOR, SHERILYN) |
Filing 89 ANSWER to Complaint , Affirmative Defenses, COUNTERCLAIM against AGMS, INC., VALEANT PHARMACEUTICALS INTERNATIONAL, VALEANT PHARMACEUTICALS INTERNATIONAL, INC. by ARCH INSURANCE CANADA LTD.(LAYDEN, DANIEL) |
Filing 88 ANSWER to Complaint , COUNTERCLAIM against All Plaintiffs by LLOYD'S SYNDICATE AWH 2232.(KOEPFF, PAUL) |
Filing 87 ANSWER to Complaint with JURY DEMAND , COUNTERCLAIM against AGMS, INC., VALEANT PHARMACEUTICALS INTERNATIONAL, VALEANT PHARMACEUTICALS INTERNATIONAL, INC. by TEMPLE INSURANCE COMPANY.(ROSATO, STEVEN) |
Filing 86 Corporate Disclosure Statement by AIG INSURANCE COMPANY OF CANADA. (ARLEO, FRANK) |
Filing 85 ANSWER to Counterclaim by All Plaintiffs.(PASTOR, SHERILYN) |
Filing 84 FIRST ANSWER to Complaint OF ARLEO & DONOHUE, LLC by AIG INSURANCE COMPANY OF CANADA. (Attachments: #1 Certificate of Service)(ARLEO, FRANK) |
Filing 83 ANSWER to Complaint with JURY DEMAND by EVEREST INSURANCE COMPANY OF CANADA. (Attachments: #1 Certificate of Service)(SATINE, DAVID) |
Filing 82 ANSWER to Complaint with JURY DEMAND by LLOYD'S SYNDICATE SJC 2003. (Attachments: #1 Certificate of Service)(VOUTYRAS, SARAH) |
Filing 81 Corporate Disclosure Statement by ALLIANZ GLOBAL RISKS US INSURANCE COMPANY. (COUGHLIN, KEVIN) |
Filing 80 ANSWER to Complaint and Affirmative Defenses by ALLIANZ GLOBAL RISKS US INSURANCE COMPANY. (Attachments: #1 Certificate of Service)(COUGHLIN, KEVIN) |
Filing 79 CERTIFICATE OF SERVICE by All Plaintiffs (Attachments: #1 Certificate of Service, #2 Certificate of Service, #3 Certificate of Service, #4 Certificate of Service, #5 Certificate of Service, #6 Certificate of Service, #7 Certificate of Service, #8 Certificate of Service, #9 Certificate of Service, #10 Certificate of Service, #11 Certificate of Service, #12 Certificate of Service, #13 Certificate of Service, #14 Certificate of Service, #15 Certificate of Service, #16 Certificate of Service)(PASTOR, SHERILYN) |
Filing 78 Corporate Disclosure Statement by IRONSHORE CANADA LTD identifying Liberty Mutual Holding Company, Inc. (ultimate parent) as Corporate Parent.. (CANONI, JOHN) |
Filing 77 ANSWER to Complaint with JURY DEMAND , COUNTERCLAIM against All Plaintiffs by IRONSHORE CANADA LTD.(CANONI, JOHN) |
Filing 76 STIPULATION (Second) Extending Time to Answer, Move, or Otherwise Reply to the Complaint by XL INSURANCE COMPANY SE. (VOUTYRAS, SARAH) |
Pro Hac Vice fee of $300 received as to Joseph G. Finnerty III, Esq. and John Vukelj, Esq., receipt number TRE089306 (mps) |
Filing 75 AFFIDAVIT of Service for Complaint and Summons on 1-10-2018, filed by AGMS, INC., VALEANT PHARMACEUTICALS INTERNATIONAL, VALEANT PHARMACEUTICALS INTERNATIONAL, INC.. (PASTOR, SHERILYN) |
Filing 74 AFFIDAVIT of Service for Complaint and Summons on 1-9-2018, filed by AGMS, INC., VALEANT PHARMACEUTICALS INTERNATIONAL, VALEANT PHARMACEUTICALS INTERNATIONAL, INC.. (Attachments: #1 Affidavit, #2 Affidavit, #3 Affidavit)(PASTOR, SHERILYN) |
Filing 73 AFFIDAVIT of Service for Complaint and Summons on 1-8-2018, filed by AGMS, INC., VALEANT PHARMACEUTICALS INTERNATIONAL, VALEANT PHARMACEUTICALS INTERNATIONAL, INC.. (Attachments: #1 Affidavit, #2 Affidavit, #3 Affidavit)(PASTOR, SHERILYN) |
Filing 72 AFFIDAVIT of Service for Complaint and Summons on 1-5-2018, filed by AGMS, INC., VALEANT PHARMACEUTICALS INTERNATIONAL, VALEANT PHARMACEUTICALS INTERNATIONAL, INC.. (Attachments: #1 Affidavit, #2 Affidavit, #3 Affidavit, #4 Affidavit, #5 Affidavit, #6 Affidavit, #7 Affidavit, #8 Affidavit, #9 Affidavit, #10 Affidavit, #11 Affidavit, #12 Affidavit, #13 Affidavit, #14 Affidavit, #15 Affidavit, #16 Affidavit)(PASTOR, SHERILYN) |
Filing 71 Certification of John Vukelj on behalf of TEMPLE INSURANCE COMPANY Re #66 Order on Motion for Leave to Appear. (ROSATO, STEVEN) |
Filing 70 Certification of Joseph G. Finnerty III on behalf of TEMPLE INSURANCE COMPANY Re #66 Order on Motion for Leave to Appear. (ROSATO, STEVEN) |
Filing 69 ORDER granting #55 Motion for Leave to Appear Pro Hac Vice as to Roderic McLauchl and Barry Stork. Signed by Magistrate Judge Lois H. Goodman on 2/21/2018. (km) Modified on 3/6/2018 (km, ). |
Filing 68 STIPULATION Extending Time to Answer, Move, or Otherwise Reply by ALLIANZ GLOBAL RISKS US INSURANCE COMPANY. (COUGHLIN, KEVIN) |
Filing 67 NOTICE by IRONSHORE CANADA LTD (Attachments: #1 Certification Canoni Certification, #2 Certification Szczepanski Certification, #3 Certification Dunbar Certification, #4 Text of Proposed Order Proposed Order)(CANONI, JOHN) |
Filing 66 ORDER granting #59 Motion for Leave to Appear Pro Hac Vice as to Joseph G. Finnerty III. Signed by Magistrate Judge Lois H. Goodman on 2/20/2018. (km) |
Pro Hac Vice counsel, CHRISTOPHER T. CONRAD, DAVID A. WILFORD, SABINA B. DANEK and RONALD P. SCHILLER, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (km) |
Filing 65 COUNTERCLAIM against All Plaintiffs, filed by LLOYD'S SYNDICATE BRT 2987, LLOYD'S SYNDICATE NAV 1221, LLOYD'S SYNDICATE HCC 4141.(ROBINS, SEAN) |
Filing 64 Notice of Request by Pro Hac Vice Ronald P. Schiller, Esquire to receive Notices of Electronic Filings. (LAYDEN, DANIEL) |
Filing 63 Notice of Request by Pro Hac Vice Sabrina A. Danek to receive Notices of Electronic Filings. (BROWN, MELISSA) |
Filing 62 Notice of Request by Pro Hac Vice David A. Wilford to receive Notices of Electronic Filings. (BROWN, MELISSA) |
Filing 61 Notice of Request by Pro Hac Vice Christopher T. Conrad to receive Notices of Electronic Filings. (BROWN, MELISSA) |
Filing 60 ANSWER to Complaint with JURY DEMAND by LLOYD'S SYNDICATE BRT 2987, LLOYD'S SYNDICATE HCC 4141, LLOYD'S SYNDICATE NAV 1221.(BROWN, MELISSA) |
Set Deadlines as to #59 MOTION for Leave to Appear Pro Hac Vice . Motion set for 3/19/2018 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (km) |
Pro Hac Vice fee of $450 received as to Christopher T. Conrad, Esq., David A. Wilford, Esq., and Sabina B. Danek, Esq., receipt number TRE088899 (mps) |
Pro Hac Vice fee of $150 received as to Ronald P. Schiller, Esq., receipt number TRE088896 (mps) |
Filing 59 MOTION for Leave to Appear Pro Hac Vice by TEMPLE INSURANCE COMPANY. (Attachments: #1 Certification Steven M Rosato in Support of pro hac vice Applications, #2 Certification of Joseph G. Finnerty III in Support of pro hac vice Application, #3 Certification of John Vukelj in Support of pro hac vice Application, #4 Text of Proposed Order granting admission pro hac vice applications for Joseph G. Finnerty III and John Vukelj)(ROSATO, STEVEN) |
Set Deadlines as to #58 MOTION for Leave to Appear Pro Hac Vice . Motion set for 3/19/2018 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (km) |
Filing 58 MOTION for Leave to Appear Pro Hac Vice by All Plaintiffs. (Attachments: #1 Certification Certification of S. Pastor, #2 Certification Certification of J. Failla, #3 Certification Certification of S. Schafler, #4 Certification Certification of Lander, #5 Certification Certification of Gorkin, #6 Certification Certification of S. Fiur, #7 Certification Certification of Alladi, #8 Text of Proposed Order, #9 Certificate of Service)(PASTOR, SHERILYN) |
Filing 57 Corporate Disclosure Statement by TEMPLE INSURANCE COMPANY identifying Mnchener Rckversicherungs-Gesellschaft as Corporate Parent.. (ROSATO, STEVEN) |
Set Deadlines as to #55 MOTION for Leave to Appear Pro Hac Vice . Motion set for 3/5/2018 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (km) |
Filing 56 ANSWER to Counterclaim OF CERTAIN COUNTER-PLAINTIFFS, ANSWER to Counterclaim by All Plaintiffs.(PASTOR, SHERILYN) |
Filing 55 MOTION for Leave to Appear Pro Hac Vice by LLOYD'S SYNDICATE AWH 2232. (Attachments: #1 Certification of Paul R. Koepff, Esq., #2 Certification of Roderic McLauchlan, Esq., #3 Certification of Barry Stork, Esq., #4 Text of Proposed Order)(KOEPFF, PAUL) |
Filing 54 CONSENT ORDER granting #44 Motion for Leave to Appear Pro Hac Vice as to Christopher T. Conrad, Esq., David A. Wilford, Esq., and Sabina B. Danek, Esq. The #49 Motion is denied as moot. Signed by Magistrate Judge Lois H. Goodman on 2/8/2018. (mps) Modified on 2/22/2018 (eaj, ). |
Filing 53 ORDER granting #35 Motion for Leave to Appear Pro Hac Vice as to Ronald P. Schiller, Esq. Signed by Magistrate Judge Lois H. Goodman on 2/8/2018. (mps) |
Filing 52 NOTICE by XL INSURANCE COMPANY SE re #1 Notice of Removal, Consent to Removal (VOUTYRAS, SARAH) |
Filing 51 STIPULATION and ORDER that the time for Defendants Certain Underwriters at Lloyd's, London subscribing to Policy No. B0509FINMW1500618 via Syndicate NAV 1221, Certain Underwriters at Lloyd's, London subscribing to Policy No. B0509FINMW1500630, and Certain Underwriters at Lloyd's, London subscribing to Policy No. 150142820113 to answer, move, or otherwise respond to the Complaint is extended to 2/18/2018. Signed by Magistrate Judge Lois H. Goodman on 2/5/2018. (km) |
Filing 50 STIPULATION AND ORDER that the time for Defendants Lloyd's Syndicate SJC 2003 and XL Insurance Company SE to answer, move, or otherwise respond to the Complaint is extended to 3/2/2018. Signed by Magistrate Judge Lois H. Goodman on 2/5/2018. (mps) |
Filing 49 MOTION for Leave to Appear Pro Hac Vice by ACE INA INSURANCE COMPANY, LIBERTY INTERNATIONAL UNDERWRITERS, A DIVISION OF LIBERTY MUTUAL INSURANCE COMPANY, LIBERTY MUTUAL INSURANCE COMPANY, LLOYD'S CONSORTIUM 9885 (A/K/A STARR FINANCIAL LINES CONSORTIUM 9885), LLOYD'S SYNDICATE AMA 1200, LLOYD'S SYNDICATE ANV 1861, LLOYD'S SYNDICATE ARGO 1200, LLOYD'S SYNDICATE BRT 2987, LLOYD'S SYNDICATE CVS 1919, LLOYD'S SYNDICATE HCC 4141, LLOYD'S SYNDICATE MIT 3210, LLOYD'S SYNDICATE MITSUI 3210, LLOYD'S SYNDICATE NAV 1221, LLOYD'S SYNDICATE QBE 1886, ROYAL & SUN ALLIANCE INSURANCE COMPANY OF CANADA. (Attachments: #1 Certification of Melissa Brown in support of application, #2 Certification of Christopher T. Conrad, #3 Certification of David A. Wilford, #4 Certification of Sabina B. Danek, #5 Text of Proposed Order, #6 Certificate of Service)(BROWN, MELISSA) |
Set Deadlines as to #49 MOTION for Leave to Appear Pro Hac Vice . Motion set for 3/5/2018 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (km) |
Filing 48 Corporate Disclosure Statement by AGMS, INC., VALEANT PHARMACEUTICALS INTERNATIONAL, VALEANT PHARMACEUTICALS INTERNATIONAL, INC.. (PASTOR, SHERILYN) |
Filing 47 ANSWER to Counterclaim by All Plaintiffs.(PASTOR, SHERILYN) |
Filing 46 STIPULATION re #1 Notice of Removal, extending time to answer, move or otherwise reply to Plaintiffs' Complaint by LLOYD'S SYNDICATE BRT 2987, LLOYD'S SYNDICATE HCC 4141, LLOYD'S SYNDICATE NAV 1221. (BROWN, MELISSA) |
Filing 45 NOTICE by LLOYD'S SYNDICATE SJC 2003 re #1 Notice of Removal, Consent to Removal (VOUTYRAS, SARAH) |
Filing 44 MOTION for Leave to Appear Pro Hac Vice by ACE INA INSURANCE COMPANY, LIBERTY INTERNATIONAL UNDERWRITERS, A DIVISION OF LIBERTY MUTUAL INSURANCE COMPANY, LIBERTY MUTUAL INSURANCE COMPANY, LLOYD'S CONSORTIUM 9885 (A/K/A STARR FINANCIAL LINES CONSORTIUM 9885), LLOYD'S SYNDICATE AMA 1200, LLOYD'S SYNDICATE ANV 1861, LLOYD'S SYNDICATE ARGO 1200, LLOYD'S SYNDICATE BRT 2987, LLOYD'S SYNDICATE CVS 1919, LLOYD'S SYNDICATE HCC 4141, LLOYD'S SYNDICATE MIT 3210, LLOYD'S SYNDICATE MITSUI 3210, LLOYD'S SYNDICATE NAV 1221, LLOYD'S SYNDICATE QBE 1886, ROYAL & SUN ALLIANCE INSURANCE COMPANY OF CANADA. (Attachments: #1 Certification in support, #2 Certification of Christopher T. Conrad, #3 Certification of David A. Wilford, #4 Certification of Sabina B. Danek, #5 Text of Proposed Order, #6 Certificate of Service)(BROWN, MELISSA) |
Filing 43 NOTICE of Appearance by MELISSA JENNIFER BROWN on behalf of LLOYD'S SYNDICATE BRT 2987, LLOYD'S SYNDICATE HCC 4141, LLOYD'S SYNDICATE NAV 1221 (BROWN, MELISSA) |
CLERK'S QUALITY CONTROL MESSAGE - The Pro Hac Vice Certifications attached to d.e. #44 submitted by Melissa Brown on 2/2/2018 contains an improper signatures. Only the filing user is permitted to sign electronically filed documents with an s/. PLEASE RESUBMIT THE DOCUMENT WITH A PROPER SIGNATURE. This submission will remain on the docket unless otherwise ordered by the court. (km) |
Set Deadlines as to #44 MOTION for Leave to Appear Pro Hac Vice . Motion set for 3/5/2018 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (km) |
Filing 42 NOTICE of Appearance by STEVEN MICHAEL ROSATO on behalf of TEMPLE INSURANCE COMPANY (ROSATO, STEVEN) |
Filing 41 NOTICE of Appearance by JEFFREY S. LEONARD on behalf of EVEREST INSURANCE COMPANY OF CANADA (LEONARD, JEFFREY) |
Filing 40 ORDER that he deadline for Defendant Arch Insurance Canada Ltd. to answer, move, or otherwise respond to the Complaint is extended 3/2/2018. Signed by Magistrate Judge Lois H. Goodman on 1/29/2018. (km) |
Filing 39 NOTICE of Appearance by DAVID IAN SATINE on behalf of EVEREST INSURANCE COMPANY OF CANADA (SATINE, DAVID) |
Filing 38 STIPULATION AND ORDER that the parties time for Everest to answer, move or otherwise reply to the Complaint extended to 3/2/2018; that a facsimile, photocopy or other electronic reproduction of this Stipulation shall have the same force and effect as the original. Signed by Magistrate Judge Lois H. Goodman on 1/29/2018. (km) |
Filing 37 ORDER that he deadline for Defendant Temple Insurance Company to answer, move, or otherwise respond to the Complaint is extended 3/2/2018. Signed by Magistrate Judge Lois H. Goodman on 1/29/2018. (km) (Main Document 37 replaced on 1/31/2018) (km, ). |
Filing 36 NOTICE of Appearance by JOSEPH J. SCHIAVONE on behalf of EVEREST INSURANCE COMPANY OF CANADA (SCHIAVONE, JOSEPH) |
Set Deadlines as to #35 MOTION for Leave to Appear Pro Hac Vice . Motion set for 2/20/2018 before Magistrate Judge Lois H. Goodman. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (km) |
Filing 35 MOTION for Leave to Appear Pro Hac Vice by ARCH INSURANCE CANADA LTD. (Attachments: #1 Certification, #2 Certification, #3 Statement, #4 Proposed Order, #5 Certificate of Service)(LAYDEN, DANIEL) |
Filing 34 Corporate Disclosure Statement by EVEREST INSURANCE COMPANY OF CANADA identifying Everest Underwriting Group (Ireland) Limited as Corporate Parent.. (Attachments: #1 Certificate of Service)(SATINE, DAVID) |
Filing 33 NOTICE of Appearance by DANIEL J. LAYDEN on behalf of ARCH INSURANCE CANADA LTD (LAYDEN, DANIEL) |
Filing 32 STIPULATION EXTENDING TIME TO ANSWER, MOVE OR OTHERWISE REPLY by AIG INSURANCE COMPANY OF CANADA. (ARLEO, FRANK) |
Filing 31 STIPULATION Extending Time to Answer, Move or Otherwise Respond to Complaint by IRONSHORE CANADA LTD. (CANONI, JOHN) |
Filing 30 NOTICE of Appearance by SARAH F. VOUTYRAS on behalf of LLOYD'S SYNDICATE SJC 2003, XL INSURANCE COMPANY SE (VOUTYRAS, SARAH) |
Filing 29 STIPULATION Extending Time to Answer, Move, or Otherwise Respond to the Complaint by LLOYD'S SYNDICATE AWH 2232. (KOEPFF, PAUL) |
Filing 28 STIPULATION Extending Time to Answer, Move, or Otherwise Reply to the Complaint by LLOYD'S SYNDICATE SJC 2003, XL INSURANCE COMPANY SE. (VOUTYRAS, SARAH) |
Filing 27 NOTICE of Appearance by JOHN CANONI on behalf of IRONSHORE CANADA LTD (CANONI, JOHN) |
Filing 26 ORDER granting #24 Motion to Strike docket entries #15 and #16 . Signed by Magistrate Judge Lois H. Goodman on 1/23/2018. (km) |
Filing 25 NOTICE of Appearance by SUZANNE COCCO MIDLIGE on behalf of ALLIANZ GLOBAL RISKS US INSURANCE COMPANY (MIDLIGE, SUZANNE) |
Filing 24 MOTION to Strike #15 Answer to Complaint,, #16 Counterclaim,, by ACE INA INSURANCE COMPANY, LIBERTY INTERNATIONAL UNDERWRITERS, A DIVISION OF LIBERTY MUTUAL INSURANCE COMPANY, LIBERTY MUTUAL INSURANCE COMPANY, LLOYD'S CONSORTIUM 9885 (A/K/A STARR FINANCIAL LINES CONSORTIUM 9885), LLOYD'S SYNDICATE AMA 1200, LLOYD'S SYNDICATE ANV 1861, LLOYD'S SYNDICATE ARGO 1200, LLOYD'S SYNDICATE CVS 1919, LLOYD'S SYNDICATE MIT 3210, LLOYD'S SYNDICATE MITSUI 3210, LLOYD'S SYNDICATE QBE 1886, ROYAL & SUN ALLIANCE INSURANCE COMPANY OF CANADA. Responses due by 2/6/2018 (Attachments: #1 Certification of Sean Robins, Esquire, #2 Text of Proposed Order, #3 Certificate of Service)(ROBINS, SEAN) |
Filing 23 NOTICE of Appearance by KEVIN T. COUGHLIN on behalf of ALLIANZ GLOBAL RISKS US INSURANCE COMPANY (COUGHLIN, KEVIN) |
Filing 22 CERTIFICATE OF SERVICE by ACE INA INSURANCE COMPANY, LIBERTY INTERNATIONAL UNDERWRITERS, A DIVISION OF LIBERTY MUTUAL INSURANCE COMPANY, LIBERTY MUTUAL INSURANCE COMPANY, LLOYD'S CONSORTIUM 9885 (A/K/A STARR FINANCIAL LINES CONSORTIUM 9885), LLOYD'S SYNDICATE AMA 1200, LLOYD'S SYNDICATE ANV 1861, LLOYD'S SYNDICATE ARGO 1200, LLOYD'S SYNDICATE CVS 1919, LLOYD'S SYNDICATE MIT 3210, LLOYD'S SYNDICATE MITSUI 3210, LLOYD'S SYNDICATE QBE 1886, ROYAL & SUN ALLIANCE INSURANCE COMPANY OF CANADA re #19 Counterclaim,, (ROBINS, SEAN) |
Filing 21 CERTIFICATE OF SERVICE by ACE INA INSURANCE COMPANY, LIBERTY INTERNATIONAL UNDERWRITERS, A DIVISION OF LIBERTY MUTUAL INSURANCE COMPANY, LIBERTY MUTUAL INSURANCE COMPANY, LLOYD'S CONSORTIUM 9885 (A/K/A STARR FINANCIAL LINES CONSORTIUM 9885), LLOYD'S SYNDICATE AMA 1200, LLOYD'S SYNDICATE ANV 1861, LLOYD'S SYNDICATE ARGO 1200, LLOYD'S SYNDICATE CVS 1919, LLOYD'S SYNDICATE MIT 3210, LLOYD'S SYNDICATE MITSUI 3210, LLOYD'S SYNDICATE QBE 1886, ROYAL & SUN ALLIANCE INSURANCE COMPANY OF CANADA re #20 Answer to Complaint,, (ROBINS, SEAN) |
Filing 20 ANSWER to Complaint with JURY DEMAND by ACE INA INSURANCE COMPANY, LIBERTY INTERNATIONAL UNDERWRITERS, A DIVISION OF LIBERTY MUTUAL INSURANCE COMPANY, LIBERTY MUTUAL INSURANCE COMPANY, LLOYD'S CONSORTIUM 9885 (A/K/A STARR FINANCIAL LINES CONSORTIUM 9885), LLOYD'S SYNDICATE AMA 1200, LLOYD'S SYNDICATE ANV 1861, LLOYD'S SYNDICATE ARGO 1200, LLOYD'S SYNDICATE CVS 1919, LLOYD'S SYNDICATE MIT 3210, LLOYD'S SYNDICATE MITSUI 3210, LLOYD'S SYNDICATE QBE 1886, ROYAL & SUN ALLIANCE INSURANCE COMPANY OF CANADA.(ROBINS, SEAN) |
Filing 19 COUNTERCLAIM against All Plaintiffs, filed by LIBERTY MUTUAL INSURANCE COMPANY, LLOYD'S SYNDICATE CVS 1919, LLOYD'S SYNDICATE MIT 3210, LLOYD'S SYNDICATE MITSUI 3210, LLOYD'S SYNDICATE AMA 1200, LLOYD'S CONSORTIUM 9885 (A/K/A STARR FINANCIAL LINES CONSORTIUM 9885), LIBERTY INTERNATIONAL UNDERWRITERS, A DIVISION OF LIBERTY MUTUAL INSURANCE COMPANY, ROYAL & SUN ALLIANCE INSURANCE COMPANY OF CANADA, LLOYD'S SYNDICATE ARGO 1200, LLOYD'S SYNDICATE ANV 1861, ACE INA INSURANCE COMPANY, LLOYD'S SYNDICATE QBE 1886.(ROBINS, SEAN) |
CLERK'S QUALITY CONTROL MESSAGE - The Counterclaim d.e. #18 submitted by Sean Robins on 1/19/2018 contains an improper signature. Only the filing user is permitted to sign electronically filed documents with an s/. PLEASE RESUBMIT THE DOCUMENT WITH A PROPER ELECTRONIC SIGNATURE. This submission will remain on the docket unless otherwise ordered by the court. (km) |
Set Deadlines as to #24 MOTION to Strike #15 Answer to Complaint,, #16 Counterclaim,, . Motion set for 2/20/2018 before Judge Michael A. Shipp. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (km) |
Filing 18 COUNTERCLAIM against All Plaintiffs, filed by LIBERTY MUTUAL INSURANCE COMPANY, LLOYD'S SYNDICATE CVS 1919, LLOYD'S SYNDICATE MIT 3210, LLOYD'S SYNDICATE MITSUI 3210, LLOYD'S CONSORTIUM 9885 (A/K/A STARR FINANCIAL LINES CONSORTIUM 9885), LIBERTY INTERNATIONAL UNDERWRITERS, A DIVISION OF LIBERTY MUTUAL INSURANCE COMPANY, ROYAL & SUN ALLIANCE INSURANCE COMPANY OF CANADA, LLOYD'S SYNDICATE ANV 1861, ACE INA INSURANCE COMPANY, LLOYD'S SYNDICATE QBE 1886, LLOYD'S SYNDICATE AMA 1200, LLOYD'S SYNDICATE ARGO 1200.(ROBINS, SEAN) |
Filing 17 ANSWER to Complaint with JURY DEMAND by ACE INA INSURANCE COMPANY, LIBERTY INTERNATIONAL UNDERWRITERS, A DIVISION OF LIBERTY MUTUAL INSURANCE COMPANY, LIBERTY MUTUAL INSURANCE COMPANY, LLOYD'S CONSORTIUM 9885 (A/K/A STARR FINANCIAL LINES CONSORTIUM 9885), LLOYD'S SYNDICATE AMA 1200, LLOYD'S SYNDICATE ANV 1861, LLOYD'S SYNDICATE ARGO 1200, LLOYD'S SYNDICATE CVS 1919, LLOYD'S SYNDICATE MIT 3210, LLOYD'S SYNDICATE MITSUI 3210, LLOYD'S SYNDICATE QBE 1886, ROYAL & SUN ALLIANCE INSURANCE COMPANY OF CANADA.(ROBINS, SEAN) |
Filing 16 STRICKEN - COUNTERCLAIM against All Plaintiffs, filed by LLOYD'S SYNDICATE ANV 1861, LLOYD'S SYNDICATE AMA 1200, LLOYD'S CONSORTIUM 9885 (A/K/A STARR FINANCIAL LINES CONSORTIUM 9885), LLOYD'S SYNDICATE MIT 3210, LLOYD'S SYNDICATE QBE 1886, LIBERTY MUTUAL INSURANCE COMPANY, LLOYD'S SYNDICATE MITSUI 3210, LLOYD'S SYNDICATE CVS 1919, LIBERTY INTERNATIONAL UNDERWRITERS, A DIVISION OF LIBERTY MUTUAL INSURANCE COMPANY, ROYAL & SUN ALLIANCE INSURANCE COMPANY OF CANADA, LLOYD'S SYNDICATE ARGO 1200, ACE INA INSURANCE COMPANY.(KELLY, SEAN) Modified on 1/23/2018 (km). |
Filing 15 STRICKEN - ANSWER to Complaint with JURY DEMAND by ACE INA INSURANCE COMPANY, LIBERTY INTERNATIONAL UNDERWRITERS, A DIVISION OF LIBERTY MUTUAL INSURANCE COMPANY, LIBERTY MUTUAL INSURANCE COMPANY, LLOYD'S CONSORTIUM 9885 (A/K/A STARR FINANCIAL LINES CONSORTIUM 9885), LLOYD'S SYNDICATE AMA 1200, LLOYD'S SYNDICATE ANV 1861, LLOYD'S SYNDICATE ARGO 1200, LLOYD'S SYNDICATE CVS 1919, LLOYD'S SYNDICATE MIT 3210, LLOYD'S SYNDICATE MITSUI 3210, LLOYD'S SYNDICATE QBE 1886, ROYAL & SUN ALLIANCE INSURANCE COMPANY OF CANADA.(KELLY, SEAN) Modified on 1/23/2018 (km). |
Filing 14 ORDER SCHEDULING CONFERENCE: Scheduling Conference set for 5/1/2018 10:00 AM in Trenton - Courtroom 7E before Magistrate Judge Lois H. Goodman.. Signed by Magistrate Judge Lois H. Goodman on 5/1/2018. (km) |
Filing 13 STIPULATION EXTENDING TIME TO ANSWER, MOVE, OR OTHERWISE REPLY by ALLIANZ GLOBAL RISKS US INSURANCE COMPANY. (COUGHLIN, KEVIN) |
Filing 12 NOTICE of Appearance by JOANN K. DOBRANSKY on behalf of AIG INSURANCE COMPANY OF CANADA (DOBRANSKY, JOANN) |
Filing 11 NOTICE of Appearance by FRANK P. ARLEO on behalf of AIG INSURANCE COMPANY OF CANADA (ARLEO, FRANK) |
Filing 10 NOTICE by TEMPLE INSURANCE COMPANY re #1 Notice of Removal, Consent to Removal (ROSATO, STEVEN) |
Filing 9 Corporate Disclosure Statement by HARTFORD FIRE INSURANCE COMPANY identifying Hartford Financial Services Group, Inc. as Corporate Parent.. (BENJAMIN, ROBERT) |
Filing 8 NOTICE of Appearance by PAUL R. KOEPFF on behalf of LLOYD'S SYNDICATE AWH 2232 (KOEPFF, PAUL) |
Filing 7 NOTICE by AIG INSURANCE COMPANY OF CANADA re #1 Notice of Removal, Notice of Joinder in Removal (DONOHUE, TIMOTHY) |
Filing 6 NOTICE of Appearance by TIMOTHY MICHAEL DONOHUE on behalf of AIG INSURANCE COMPANY OF CANADA (DONOHUE, TIMOTHY) |
Filing 5 NOTICE of Appearance by MELISSA JENNIFER BROWN on behalf of ACE INA INSURANCE COMPANY, LIBERTY INTERNATIONAL UNDERWRITERS, A DIVISION OF LIBERTY MUTUAL INSURANCE COMPANY, LIBERTY MUTUAL INSURANCE COMPANY, LLOYD'S CONSORTIUM 9885 (A/K/A STARR FINANCIAL LINES CONSORTIUM 9885), LLOYD'S SYNDICATE AMA 1200, LLOYD'S SYNDICATE ANV 1861, LLOYD'S SYNDICATE ARGO 1200, LLOYD'S SYNDICATE CVS 1919, LLOYD'S SYNDICATE MIT 3210, LLOYD'S SYNDICATE MITSUI 3210, LLOYD'S SYNDICATE QBE 1886, ROYAL & SUN ALLIANCE INSURANCE COMPANY OF CANADA (BROWN, MELISSA) |
Filing 4 NOTICE by ACE INA INSURANCE COMPANY, LIBERTY INTERNATIONAL UNDERWRITERS, A DIVISION OF LIBERTY MUTUAL INSURANCE COMPANY, LIBERTY MUTUAL INSURANCE COMPANY, LLOYD'S CONSORTIUM 9885 (A/K/A STARR FINANCIAL LINES CONSORTIUM 9885), LLOYD'S SYNDICATE AMA 1200, LLOYD'S SYNDICATE ANV 1861, LLOYD'S SYNDICATE ARGO 1200, LLOYD'S SYNDICATE CVS 1919, LLOYD'S SYNDICATE MIT 3210, LLOYD'S SYNDICATE MITSUI 3210, LLOYD'S SYNDICATE QBE 1886, LLOYD'S UNDERWRITERS, ROYAL & SUN ALLIANCE INSURANCE COMPANY OF CANADA re #1 Notice of Removal, (KELLY, SEAN) |
Filing 3 TEXT ORDER REASSIGNING CASE. Case reassigned to Judge Michael A. Shipp and Magistrate Judge Lois H. Goodman for all further proceedings. Judge Anne E. Thompson, Magistrate Judge Tonianne J. Bongiovanni no longer assigned to case. So Ordered by Chief Judge Jose L. Linares on 1/12/2018. (jjc) |
Filing 2 ANSWER to Complaint , COUNTERCLAIM against AGMS, INC., VALEANT PHARMACEUTICALS INTERNATIONAL, VALEANT PHARMACEUTICALS INTERNATIONAL, INC. by HARTFORD FIRE INSURANCE COMPANY. (Attachments: #1 Certificate of Service)(BENJAMIN, ROBERT) |
Filing 1 NOTICE OF REMOVAL by HARTFORD FIRE INSURANCE COMPANY from Superior Court of New Jersey Somerset County Law Division, case number SOM-L-1483-17. ( Filing and Admin fee $ 400 receipt number 0312-8393599), filed by HARTFORD FIRE INSURANCE COMPANY. (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B, #3 Exhibit Exhibit C)(BENJAMIN, ROBERT) |
Judge Anne E. Thompson and Magistrate Judge Tonianne J. Bongiovanni added. (jjc, ) |
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 New Jersey 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.