Hartford Underwriters Insurance Company et al v. Scotsman Group, LLC et al
Hartford Underwriters Insurance Company |
Scotsman Group, LLC, Regal Beloit Corporation, Katom Restaurant Supply, Inc., Ingersoll Rand, Inc. and Does 1-10, inclusive |
8:2021cv00029 |
January 8, 2021 |
US District Court for the Central District of California |
David O Carter |
John D Early |
Tort Product Liability |
28 U.S.C. § 1446 pl |
Both |
Docket Report
This docket was last retrieved on October 26, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 20 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Answer to Complaint (Discovery) #19 . The following error(s) was/were found: Local Rule 7.1-1 No Notice of Interested Parties and/or no copies. In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order the document stricken; or (3) take other action as the Court deems appropriate. You need not take any action in response to this notice unless and until the Court directs you to do so. (twdb) |
Filing 19 ANSWER to Complaint - (Discovery), Demand for Jury Trial filed by Defendant Scotsman Group, LLC.(Attorney Matthew Allen Stein added to party Scotsman Group, LLC(pty:dft))(Stein, Matthew) |
Filing 18 Joint Rule 26(f) Report and Local Rule 26-1 Report filed by Plaintiff Hartford Underwriters Insurance Company (Attachments: #1 Exhibit Exhibit 1 to Joint Rule 26(f) Report, #2 Exhibit Exhibit 2 to Joint Rule 26(f) Report)(Jeans-Berezowsky, Lubomyr) |
Filing 17 CERTIFICATE OF SERVICE filed by Defendant Katom Restaurant Supply, Inc., re Notice of Appearance or Withdrawal of Counsel (G-123), #15 served on 2/19/2021. (Konold, Jeffery) |
Filing 16 Notice of Appearance or Withdrawal of Counsel: for attorney Jeffery Todd Konold counsel for Defendant Katom Restaurant Supply, Inc.. Adding Tiffany K. Ackley as counsel of record for Katom Restaurant Supply, Inc. for the reason indicated in the G-123 Notice. Filed by Defendant Katom Restaurant Supply, Inc.. (Konold, Jeffery) |
Filing 15 Notice of Appearance or Withdrawal of Counsel: for attorney Jeffery Todd Konold counsel for Defendant Katom Restaurant Supply, Inc.. Adding Jason F. Meyer as counsel of record for Katom Restaurant Supply, Inc. for the reason indicated in the G-123 Notice. Filed by Defendant Katom Restaurant Supply, Inc.. (Attorney Jeffery Todd Konold added to party Katom Restaurant Supply, Inc.(pty:dft))(Konold, Jeffery) |
Filing 14 ORDER by Judge David O. Carter: Granting #13 Non-Resident Attorney Ryan C. Edwards APPLICATION to Appear Pro Hac Vice on behalf of Ingersoll Rand Inc Defendant, designating Bart L. Kessel as local counsel. (twdb) |
Filing 13 APPLICATION of Non-Resident Attorney Ryan C. Edwards to Appear Pro Hac Vice on behalf of Defendant Ingersoll Rand, Inc. (Pro Hac Vice Fee - $500 Fee Paid, Receipt No. ACACDC-30169637) filed by Defendant Ingersoll Rand, Inc.. (Attachments: #1 Proposed Order) (Kessel, Bart) |
Filing 12 ANSWER to Complaint - (Discovery), / Demand for Jury Trial filed by Defendants Ingersoll Rand, Inc., Regal Beloit Corporation.(Attorney Bart L. Kessel added to party Ingersoll Rand, Inc.(pty:dft))(Kessel, Bart) |
Filing 11 INITIAL STANDING ORDER FOLLOWING ASSIGNMENT OF CIVIL CASE TO JUDGE CARTER by Judge David O. Carter. Scheduling Conference set for 3/15/2021 at 08:30 AM before Judge David O. Carter. (kd) |
Filing 10 INITIAL STANDING ORDER FOLLOWING ASSIGNMENT OF CIVIL CASE TO JUDGE CARTER upon filing of the complaint by Judge David O. Carter. (kd) |
Filing 8 NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (lh) |
Filing 7 NOTICE OF ASSIGNMENT to District Judge David O. Carter and Magistrate Judge John D. Early. (lh) |
Filing 6 CERTIFICATE OF SERVICE filed by Specially Appearing Defendant Katom Restaurant Supply, Inc., re Notice (Other) #5 served on January 11, 2021. (Konold, Jeffery) |
Filing 5 NOTICE OF CONSENT TO REMOVAL BY SPECIALLY APPEARING DEFENDANT KATOM RESTAURANT SUPPLY, INC. filed by Specially Appearing Defendant Katom Restaurant Supply, Inc.. (Konold, Jeffery) |
Filing 9 CONFORMED FILED COPY OF PROOF OF SERVICE OF SUMMONS Executed by Plaintiff Hartford Underwriters Insurance Company, upon Defendant Regal Beloit Corporation served on 12/9/2020, answer due 12/30/2020. Service of the Summons and Complaint were executed upon John Long, Customer Service Representative in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (FILED IN ORANGE COUNTY SUPERIOR COURT ON 12/14/2020 SUBMITTED ATTACHED TO NOTICE OF REMOVAL #1 ) (lh) |
COMPLAINT against Defendants Does, Ingersoll Rand, Inc., Katom Restaurant Supply, Inc., Regal Beloit Corporation, Scotsman Group, LLC.Jury Demanded, filed by Plaintiff Hartford Underwriters Insurance Company. (FILED IN ORANGE COUNTY SUPERIOR COURT ON 12/08/2020 SUBMITTED ATTACHED TO NOTICE OF REMOVAL #1 ) (lh) |
CONFORMED FILED COPY OF PROOF OF SERVICE OF SUMMONS Executed by Plaintiff Hartford Underwriters Insurance Company, upon Defendant Katom Restaurant Supply, Inc. served on 12/10/2020, answer due 12/31/2020. Service of the Summons and Complaint were executed upon Patricia Bible, Agent for Service of Process in compliance with California Code of Civil Procedure by service on a domestic corporation, unincorporated association, or public entity. Original Summons NOT returned. (FILED IN ORANGE COUNTY SUPERIOR COURT ON 12/11/2020 SUBMITTED ATTACHED TO NOTICE OF REMOVAL #1 ) (lh) |
CONFORMED FILED COPY OF NOTICE AND ACKNOWLEDGMENT OF RECEIPT of Summons and Complaint returned Executed filed by Plaintiff Hartford Underwriters Insurance Company, upon Defendant Ingersoll Rand, Inc. acknowledgment sent by Plaintiff on 12/9/2020, answer due 12/30/2020. Acknowledgment of Service signed by Ryan C. Edwards, Counsel. (FILED IN ORANGE COUNTY SUPERIOR COURT ON 12/23/2020 SUBMITTED ATTACHED TO NOTICE OF REMOVAL #1 ) (lh) |
CONFORMED FILED COPY OF NOTICE AND ACKNOWLEDGMENT OF RECEIPT of Summons and Complaint returned Executed filed by Plaintiff Hartford Underwriters Insurance Company, upon Defendant Scotsman Group, LLC acknowledgment sent by Plaintiff on 12/9/2020, answer due 12/30/2020. (FILED IN ORANGE COUNTY SUPERIOR COURT ON 12/15/2020 SUBMITTED ATTACHED TO NOTICE OF REMOVAL #1 ) (lh) |
Filing 4 CERTIFICATE OF SERVICE filed by Defendant Regal Beloit Corporation, re Certificate/Notice of Interested Parties #3 , Notice of Removal (Attorney Civil Case Opening), #1 , Civil Cover Sheet (CV-71) #2 served on 1/8/2021. (Kessel, Bart) |
Filing 3 Disclosure Statement and NOTICE of Interested Parties filed by Defendant Regal Beloit Corporation, identifying The Travelers Companies, Inc.. (Kessel, Bart) |
Filing 2 CIVIL COVER SHEET filed by Movant Regal Beloit Corporation. (Kessel, Bart) |
Filing 1 NOTICE OF REMOVAL from Superior Court of California, County of Orange, case number 30-2020-01173483-CU-NP-CJC Receipt No: ACACDC-29942233 - Fee: $402, filed by Defendant Regal Beloit Corporation. (Attachments: #1 Declaration of Bart L. Kessel) (Attorney Bart L. Kessel added to party Regal Beloit Corporation(pty:bkmov))(Kessel, Bart) |
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 California Central 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.