National Surety Corp v. Minchin Buick Pontiac GMC Inc
Plaintiff: National Surety Corp
Defendant: Minchin Buick Pontiac GMC Inc, Minchin Buick-GMC Inc and Protection One Inc
Case Number: 3:2010cv01330
Filed: August 23, 2010
Court: US District Court for the District of Connecticut
Office: New Haven Office
County: XX US, Outside State
Presiding Judge: Janet C Hall
Nature of Suit: Prop. Damage Prod. Liability
Cause of Action: 28 U.S.C. § 1332 Diversity-Property Damage
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on May 17, 2012. A more recent docket listing may be available from PACER.

Date Filed Document Text
May 17, 2012 Opinion or Order Filing 95 ORDER re #94 Stipulation of Dismissal of Case filed by National Surety Corp. SO ORDERED by Judge Janet C. Hall on 5/17/2012. (DeRubeis, B.)
May 16, 2012 Filing 94 STIPULATION of Dismissal of Case by National Surety Corp. (Blackburn, Stuart)
April 24, 2012 Opinion or Order Filing 93 ORDER granting #92 MOTION for Extension of Time until May 23, 2012 Move to Reopen the Case 91 Order, by National Surety Corp. SO ORDERED by Judge Janet C. Hall on 4/24/2012. (DeRubeis, B.)
April 20, 2012 Filing 92 MOTION for Extension of Time until May 23, 2012 Move to Reopen the Case 91 Order,, by National Surety Corp. (Blackburn, Stuart)
March 22, 2012 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 (Lewis, D)
March 22, 2012 Opinion or Order Filing 91 ORDER OF DISMISSAL. The parties have 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 April 23, 2012. 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 April 23, 2012. The dates set forth in this order may be extended for good cause pursuant to a motion filed in accordance with Local Rule 7. SO ORDERED by Judge Janet C. Hall on 3/22/2012. (DeRubeis, B.)
February 23, 2012 Set Deadlines/Hearings: Trial Brief due by 4/30/2012 or 30 days after ruling on dispositive motions. (DeRubeis, B.)
February 14, 2012 Set Deadlines/Hearings: Discovery due by 3/30/2012 Dispositive Motions due by 4/30/2012 (DeRubeis, B.)
February 13, 2012 Opinion or Order Filing 90 ORDER granting #83 Motion for Extension of Time. SO ORDERED by Judge Janet C. Hall on 2/13/12. (Merrill, T.)
February 13, 2012 Opinion or Order Filing 89 ORDER terminating #85 Motion for Extension of Time as duplicative. SO ORDERED by Judge Janet C. Hall on 2/13/12. (Merrill, T.)
February 13, 2012 Filing 88 Minute Entry for proceedings held before Judge Janet C. Hall: Status Conference held on 2/13/2012. Total Time: 0 hours and 45 minutes. (Court Reporter T. Fidanza.) (Merrill, T.)
February 6, 2012 Filing 87 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 2/13/2012 03:30 PM in Chambers Room 417, 915 Lafayette Blvd., Bridgeport, CT before Judge Janet C. Hall. Counsel are requested to participate in this conference, via telephone. This conference call is to be arranged between counsel. Once all parties are on the line, please telephone chambers at (203) 579-5554. (DeRubeis, B.)
February 3, 2012 Filing 86 PROPOSED ORDER on Third Motion for Extension of Scheduling Order by National Surety Corp. (Opalisky, Mark)
February 3, 2012 Filing 85 Third MOTION for Extension of Time re: Scheduling Order Deadlines by National Surety Corp. (Opalisky, Mark)
February 3, 2012 Filing 84 PROPOSED ORDER on Third Motion for Extension of Scheduling Order by National Surety Corp. (Cullen, James)
February 3, 2012 Filing 83 Third MOTION for Extension of Time re: Scheduling Order deadlines by National Surety Corp. (Cullen, James)
January 24, 2012 Filing 82 AFFIDAVIT re #76 Reply to Response to Motion for Summary Judgment Signed By Scott Minchin filed by Minchin Buick Pontiac GMC Inc. (Sochacki, Christopher)
January 9, 2012 Filing 81 CERTIFICATE OF SERVICE by Minchin Buick Pontiac GMC Inc re #80 Certificate of Good Standing (Sochacki, Christopher)
January 5, 2012 Filing 80 CERTIFICATE OF GOOD STANDING re #77 MOTION for Attorney(s) Michael P. Cooney to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205-2353714) by Minchin Buick Pontiac GMC Inc. (Sochacki, Christopher)
January 4, 2012 Opinion or Order Filing 79 ORDER granting #77 Motion for Michael P. Cooney to Appear pro hac vice Certificate of Good Standing due by 3/4/2012. Signed by Clerk on 1/4/12. (Lewis, D)
January 4, 2012 Filing 78 CERTIFICATE OF GOOD STANDING re #71 MOTION for Attorney(s) Brittany M. Schultz to be Admitted Pro Hac Vice by Minchin Buick Pontiac GMC Inc. (Schultz, Brittany)
January 3, 2012 Filing 77 MOTION for Attorney(s) Michael P. Cooney to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205-2353714) by Minchin Buick Pontiac GMC Inc. (Attachments: #1 Exhibit A)(Sochacki, Christopher)
December 23, 2011 Filing 76 REPLY to Response to #69 MOTION for Summary Judgment with Exhibits filed by Minchin Buick Pontiac GMC Inc. (Sochacki, Christopher)
December 14, 2011 Filing 75 Statement of Material Facts re #69 MOTION for Summary Judgment filed by National Surety Corp. (Attachments: #1 Exhibit 1)(Izzo, Michael)
December 14, 2011 Filing 74 Memorandum in Opposition re #69 MOTION for Summary Judgment filed by National Surety Corp. (Izzo, Michael)
December 14, 2011 Filing 73 RESPONSE re #69 MOTION for Summary Judgment filed by National Surety Corp. (Izzo, Michael)
December 6, 2011 Opinion or Order Filing 72 ORDER granting #71 Motion for Attorney Brittany M. Schultz to Appear Pro Hac Vice. Certificate of Good Standing due by 2/4/2012. Signed by Clerk on 12/6/2011. (Oliver, T.)
December 5, 2011 Filing 71 MOTION for Attorney(s) Brittany M. Schultz to be Admitted Pro Hac Vice by Minchin Buick Pontiac GMC Inc. (Attachments: #1 Exhibit A)(Sochacki, Christopher)
December 2, 2011 Opinion or Order Filing 70 ORDER denying without prejudice to renew for failure to comply with Local Rule 83.1 #67 Motion to Appear Pro Hac Vice. SO ORDERED by Judge Janet C. Hall on 12/1/2011. (DeRubeis, B.)
November 23, 2011 Filing 69 MOTION for Summary Judgment by Minchin Buick Pontiac GMC Inc.Responses due by 12/14/2011 (Attachments: #1 Memorandum in Support, #2 Statement of Material Facts, #3 Exhibit 1, #4 Exhibit 2, #5 Exhibit 3, #6 Exhibit 4, #7 Exhibit 5, #8 Exhibit 6, #9 Appendix Case Law)(Sochacki, Christopher)
November 22, 2011 Filing 68 Docket Entry Correction re #67 MOTION for Attorney(s) Brittany M. Schultz to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205-2313069) MODIFIED TO ADD CORRECTED PDF DOCUMENTS TO THE DOCKET ENTRY AND REMOVE THE INCORRECT (Attachments: #1 Affidavit) (Oliver, T.)
November 21, 2011 Filing 67 MOTION for Attorney(s) Brittany M. Schultz to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205-2313069) by Minchin Buick Pontiac GMC Inc. (Sochacki, Christopher) (Additional attachment(s) added on 11/22/2011: #1 Exhibit A) (Oliver, T.).
November 18, 2011 Opinion or Order Filing 66 ORDER granting in part #65 Second MOTION for Extension of Time Joint Motion to Extend Scheduling Orders by Minchin Buick Pontiac GMC Inc. Plaintiff's experts will be deposed by 1/13/2012, defendants' experts will be deposed by 2/3/2012, motion to preclude expert will be filed by 3/1/2012, dispositive motions due by 3/1/2012, pretrial memorandum due by 3/1/2012 or 30 days after ruling on dispositive motion. SO ORDERED by Judge Janet C. Hall on 11/17/2011. (DeRubeis, B.)
November 18, 2011 Set Deadlines/Hearings: Dispositive Motions due by 3/1/2012 Trial Brief due by 3/1/2012 (DeRubeis, B.)
November 16, 2011 Filing 65 Second MOTION for Extension of Time until April 1, 2012 Joint Motion to Extend Scheduling Orders by Minchin Buick Pontiac GMC Inc. (Sochacki, Christopher)
July 26, 2011 Filing 64 RULING granting Converted #15 MOTION for Summary Judgment filed by Protection One Inc as to Counts Three, Four, and Five of the Complaint. Signed by Judge Janet C. Hall on 7/26/2011. (Oliver, T.)
July 13, 2011 Filing 63 TRANSCRIPT of Proceedings: Type of Hearing: Telephone Conference. Held on 6/13/11 before Judge Janet C. Hall. Court Reporter: Susan E. Catucci. IMPORTANT NOTICE - REDACTION OF TRANSCRIPTS: To remove personal identifier information from the transcript, a party must electronically file a Notice of Intent to Request Redaction with the Clerk's Office within seven (7) calendar days of this date. If no such Notice is filed, the court will assume redaction of personal identifiers is not necessary and the transcript will be made available through PACER without redaction 90 days from today's date. The transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. The policy governing the redaction of personal information is located on the court website at www.ctd.uscourts.gov. Redaction Request due 8/3/2011. Redacted Transcript Deadline set for 8/13/2011. Release of Transcript Restriction set for 10/11/2011. (Catucci, S.)
July 7, 2011 Filing 62 TRANSCRIPT of Proceedings: Held on June 7, 2011 before Judge Janet C. Hall. Court Reporter: Terri Fidanza. IMPORTANT NOTICE - REDACTION OF TRANSCRIPTS: To remove personal identifier information from the transcript, a party must electronically file a Notice of Intent to Request Redaction with the Clerk's Office within seven (7) calendar days of this date. If no such Notice is filed, the court will assume redaction of personal identifiers is not necessary and the transcript will be made available through PACER without redaction 90 days from today's date. The transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. The policy governing the redaction of personal information is located on the court website at www.ctd.uscourts.gov. Redaction Request due 7/28/2011. Redacted Transcript Deadline set for 8/7/2011. Release of Transcript Restriction set for 10/5/2011. (Fidanza, T.)
June 30, 2011 Opinion or Order Filing 61 ORDER granting #57 MOTION for Extension of Time until July 27, 2011 Respond and/or Object to Plaintiff's FirstSet of Interrogatories and Requests for Production by Minchin Buick Pontiac GMC Inc. SO ORDERED by Judge Janet C. Hall on 6/30/2011. (DeRubeis, B.)
June 30, 2011 Opinion or Order Filing 60 ORDER denying #59 Motion for Protective Order. So ordered by Judge Janet C. Hall on 6/30/2011. (Tebbs, J.)
June 28, 2011 Filing 59 MOTION for Protective Order by Protection One Inc.Responses due by 7/19/2011 (Attachments: #1 Declaration of Timothy J. Pastore in Support of Protection One's Motion for a Protective Order)(Pastore, Timothy)
June 27, 2011 Filing 58 Statement of Material Facts re #15 MOTION to Dismiss (converted to a Motion for Summary Judgment) filed by Protection One Inc. (Attachments: #1 Affidavit Declaration of Kevin McGraw, Esq. in Support of the Converted Motion for Summary Judgment of Defendant Protection One Alarm Monitoring, Inc., #2 Affidavit Declaration of Timothy J. Pastore, Esq. in Support of the Converted Motion for Summary Judgment of Defendant Protection One Alarm Monitoring, Inc.)(Pastore, Timothy)
June 24, 2011 Filing 57 MOTION for Extension of Time until July 27, 2011 Respond and/or Object to Plaintiff's FirstSet of Interrogatories and Requests for Production by Minchin Buick Pontiac GMC Inc. (Sochacki, Christopher)
June 22, 2011 Filing 56 Minute Entry. Proceedings held before Judge Janet C. Hall: Telephone Status Conference held on 6/22/2011; granting #55 Motion for Extension of #40 Scheduling Order. Discovery due by 10/1/2011. Dispositive Motions due by 1/2/2012. Trial Brief due by 1/2/2012. There will be no further extensions of these deadlines. As discussed on the record, Plaintiff shall reply to the defendants' outstanding discovery requests by 7/1/2011. 30 minutes. (Court Reporter T. Fidanza) (Tebbs, J.)
June 20, 2011 Filing 55 First MOTION for Extension of Time until three months (unopposed) of the current Scheduling Order #40 Scheduling Order by Minchin Buick Pontiac GMC Inc. (Sochacki, Christopher)
June 15, 2011 Opinion or Order Filing 54 ORDER. Signed by Judge Janet C. Hall on 6/14/2011. (Simpson, T.)
June 13, 2011 Filing 53 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Telephone Status Conference set for 6/22/2011 02:30 PM in Chambers Room 417, 915 Lafayette Blvd., Bridgeport, CT before Judge Janet C. Hall. Counsel are requested to participate in this conference, via telephone. This conference call is to be arranged between counsel. Once all parties are on the line, please telephone chambers at (203) 579-5554. (Tebbs, J.)
June 13, 2011 Filing 52 Minute Entry for proceedings held before Judge Janet C. Hall: Telephonic Status Conference held on 6/13/2011. 15 minutes. (Court Reporter S. Catucci) (Tebbs, J.)
June 13, 2011 Filing 51 NOTICE re: #15 MOTION to Dismiss. The court now treats the Motion to Dismiss as a Motion for Summary Judgment. Signed by Judge Janet C. Hall on 6/13/2011. (Simpson, T.)
June 13, 2011 Filing 50 RULING granting in part and denying in part #15 Motion to Dismiss. Signed by Judge Janet C. Hall on 6/13/2011. (Simpson, T.)
June 10, 2011 Filing 49 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Telephone Status Conference RESCHEDULED for 6/13/2011 04:00 PM in Chambers Room 417, 915 Lafayette Blvd., Bridgeport, CT before Judge Janet C. Hall. Counsel are requested to participate in this conference, via telephone. This conference call is to be arranged between counsel. Once all parties are on the line, please telephone chambers at (203) 579-5554. Amended calendar as to time change only. (Tebbs, J.)
June 7, 2011 Filing 48 Minute Entry. Proceedings held before Judge Janet C. Hall: Motion Hearing held on 6/7/2011, taking under advisement #15 Motion to Dismiss. Total time: 35 minutes(Court Reporter Terri Fidanza.) (DeRubeis, B.)
June 7, 2011 Filing 47 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Telephone Status Conference set for 6/13/2011 03:30 PM in Chambers Room 417, 915 Lafayette Blvd., Bridgeport, CT before Judge Janet C. Hall. Counsel are requested to participate in this conference, via telephone. This conference call is to be arranged between counsel. Once all parties are on the line, please telephone chambers at (203) 579-5554. (Tebbs, J.)
June 7, 2011 Filing 46 NOTICE of Appearance by Brian W. Song on behalf of Protection One Inc (Song, Brian)
June 3, 2011 Filing 45 NOTICE of Appearance by Mark D. O'Hara on behalf of National Surety Corp (O'Hara, Mark)
June 2, 2011 Telephonic Status Conference set for 6/6/2011 03:30 PM in Chambers Room 417, 915 Lafayette Blvd., Bridgeport, CT before Judge Janet C. Hall is CANCELED. (Tebbs, J.)
May 27, 2011 Filing 44 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 6/6/2011 03:30 PM in Chambers Room 417, 915 Lafayette Blvd., Bridgeport, CT before Judge Janet C. Hall. Counsel are requested to participate in this conference, via telephone. This conference call is to be arranged between counsel. Once all parties are on the line, please telephone chambers at (203) 579-5554. (DeRubeis, B.)
May 25, 2011 Filing 43 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Oral Argument re: #15 Protection One Alarm Monitoring, Inc.'s Motion to Dismiss set for 6/7/2011 04:00 PM in Courtroom Two, 915 Lafayette Blvd., Bridgeport, CT before Judge Janet C. Hall. (Tebbs, J.)
May 24, 2011 Filing 42 STATUS REPORT filed on behalf of both defendants by Minchin Buick Pontiac GMC Inc, Protection One Inc. (Pastore, Timothy)
May 24, 2011 Filing 41 STATUS REPORT filed on behalf of Plaintiff by National Surety Corp. (Blackburn, Stuart)
February 25, 2011 Opinion or Order Filing 40 SCHEDULING ORDER re: #38 REPORT of Rule 26(f) Planning Meeting. Discovery due by 7/1/2011 Dispositive Motions due by 10/1/2011 Status Report due by 5/24/2011 Trial Brief due by 10/1/2011. Signed by Judge Janet C. Hall on 2/24/2011. (Simpson, T.)
February 17, 2011 Filing 39 NOTICE OF COMPLIANCE WITH PRETRIAL ORDER by National Surety Corp re #37 Notice, Set Deadlines/Hearings, #38 Report of Rule 26(f) Planning Meeting (Joint Statement Concerning 26(f) Report) (Blackburn, Stuart)
February 17, 2011 Filing 38 REPORT of Rule 26(f) Planning Meeting. (Blackburn, Stuart)
February 15, 2011 Filing 37 NOTICE TO COUNSEL/PRO SE PARTIES, ( Rule 26 Meeting Report due by 3/1/2011). Signed by Clerk on 2/15/2011. (Simpson, T.)
January 7, 2011 Filing 36 NOTICE of Appearance by Mark E. Opalisky on behalf of National Surety Corp (Opalisky, Mark)
January 5, 2011 Filing 35 NOTICE of Appearance by Michael J. Izzo, Jr on behalf of National Surety Corp (Izzo, Michael)
December 14, 2010 Filing 34 REPLY to Response to #15 MOTION to Dismiss filed by Protection One Inc. (Pastore, Joseph)
December 14, 2010 Opinion or Order Filing 33 ORDER granting #32 Motion for Michael J. Izzo to Appear pro hac vice. Signed by Clerk on 12/14/10. (Lewis, D)
December 14, 2010 Filing 32 MOTION for Leave to Appear pro hac vice Attorney Michael J. Izzo. Filing Fee $25.00. Receipt Number CTXB00000068. by National Surety Corp. (Lewis, D)
December 14, 2010 Opinion or Order Filing 31 ORDER granting #30 Motion to Appear pro hac vice Attorney Mark E. Opalisky for National Surety Corp added.. Signed by Clerk on 12/14/10. (Lewis, D)
December 14, 2010 Filing 30 MOTION for Leave to Appear pro hac vice Attorney Mark E. Opalisky. Filing Fee $25.00. Receipt Number CTXB00000068. by National Surety Corp. (Lewis, D)
December 10, 2010 Filing 28 EXHIBIT by National Surety Corp re #25 Memorandum in Opposition to Motion. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Certificate of Service)(Blackburn, Stuart)
December 9, 2010 Opinion or Order Filing 29 ORDER Returning Submission as Deficient: Motion for Admission Pro Hac Vice returned to National Surety Corp. Signed by Judge Janet C. Hall on 12/9/2010. (Simpson, T.)
December 8, 2010 Reset Deadlines as to #15 MOTION to Dismiss. Responses due by 12/14/2010 (Simpson, T.)
December 8, 2010 Opinion or Order Filing 27 ORDER granting #26 MOTION for Extension of Time until December 14, 2010 To File Reply in Support of #15 MOTION to Dismiss by Protection One Inc. SO ORDEREDby Judge Janet C. Hall on 12/8/2010. (DeRubeis, B.)
December 7, 2010 Filing 26 MOTION for Extension of Time until December 14, 2010 To File Reply in Support of #15 MOTION to Dismiss by Protection One Inc. (Pastore, Joseph)
December 1, 2010 Filing 25 Memorandum in Opposition re #15 MOTION to Dismiss filed by National Surety Corp. (Blackburn, Stuart)
November 19, 2010 Filing 24 Corporate Disclosure Statement by Minchin Buick Pontiac GMC Inc. (Sochacki, Christopher)
November 19, 2010 Opinion or Order Filing 23 ORDER granting #22 Motion for Extension of Time to File Response/Reply re #15 MOTION to Dismiss. Responses due by 12/3/2010. SO ORDERED by Judge Janet C. Hall on 11/18/2010. (DeRubeis, B.)
November 17, 2010 Filing 22 First MOTION for Extension of Time to File Response/Reply as to #15 MOTION to Dismiss until 12/02/2010 by National Surety Corp. (Blackburn, Stuart)
November 4, 2010 Filing 21 ANSWER to #1 Complaint with Affirmative Defenses by Minchin Buick Pontiac GMC Inc.(Sochacki, Christopher)
November 1, 2010 Docket Entry Correction re #17 Memorandum in Support of Motion MODIFIED TO REMOVE NATIONAL SURETY CORP AS FILER AND CHANGE IT TO PROTECTION ONE INC (Simpson, T.)
October 29, 2010 Opinion or Order Filing 20 ORDER granting #19 Motion to Appear Pro Hac Vice for Attorney Timothy J. Pastore for Protection One Inc added.. Signed by Clerk on 10/29/2010. (Payton, R.)
October 29, 2010 Filing 19 MOTION for Leave to Appear Pro Hac Vice for Attorney Timothy J. Pastore. Filing Fee $25.00. Receipt Number B020524. by Protection One Inc. (Payton, R.) (Additional attachment(s) added on 10/29/2010: #1 Affidavit of Timothy J. Pastore) (Payton, R.).
October 29, 2010 Filing 18 Docket Entry Correction...MODIFIED as Memorandum and support has the incorrect PDF document attached re #15 MOTION to Dismiss (Jaiman, R.)
October 29, 2010 Filing 17 Memorandum in Support re #15 MOTION to Dismiss filed by Protection One Inc. (Attachments: #1 Exhibit A and B)(Pastore, Joseph) Modified on 11/1/2010 (Simpson, T.).
October 28, 2010 Filing 16 CERTIFICATE OF SERVICE by Protection One Inc re #14 Corporate Disclosure Statement (Pastore, Joseph)
October 28, 2010 Filing 15 MOTION to Dismiss by Protection One Inc.Responses due by 11/18/2010 (Attachments: #2 Exhibit A and B)(Pastore, Joseph).
October 28, 2010 Set Deadlines/Hearings: Rule 26 Meeting Report due by 12/10/2010 (DeRubeis, B.)
October 27, 2010 Filing 14 Corporate Disclosure Statement by Protection One Inc. (Pastore, Joseph)
October 27, 2010 Filing 13 NOTICE of Appearance by Joseph M. Pastore, III on behalf of Protection One Inc (Pastore, Joseph)
October 14, 2010 Filing 12 Supplemental SUMMONS Returned Executed by National Surety Corp. (Blackburn, Stuart)
September 17, 2010 Filing 11 Supplemental SUMMONS Returned Executed by National Surety Corp. Protection One Inc served on 9/6/2010, answer due 9/29/2010. (Blackburn, Stuart)
September 17, 2010 Filing 10 SUMMONS Returned Executed by National Surety Corp. Protection One Inc served on 9/8/2010, answer due 9/29/2010. (Blackburn, Stuart)
September 17, 2010 Filing 9 Supplemental SUMMONS Returned Executed by National Surety Corp. Minchin Buick Pontiac GMC Inc served on 9/6/2010, answer due 10/16/2010. (Blackburn, Stuart)
September 17, 2010 Filing 8 SUMMONS Returned Executed by National Surety Corp. Minchin Buick Pontiac GMC Inc served on 9/16/2010, answer due 10/16/2010. (Blackburn, Stuart)
September 17, 2010 Opinion or Order Filing 7 ORDER granting #6 Motion for Extension of Time until 10/16/2010 to Plead to the #1 Complaint. Signed by Clerk on 9/17/2010. (Simpson, T.)
September 17, 2010 Answer deadline updated for Minchin Buick Pontiac GMC Inc to 10/16/2010. (Simpson, T.)
September 16, 2010 Filing 6 MOTION for Extension of Time until October 16, 2010 to Plead to the #1 Complaint by Minchin Buick Pontiac GMC Inc. (Sochacki, Christopher) Modified on 9/17/2010 TO LINK TO DOC #1 (Simpson, T.).
September 16, 2010 Filing 5 NOTICE of Appearance by Christopher J. Sochacki on behalf of Minchin Buick Pontiac GMC Inc (Sochacki, Christopher)
August 24, 2010 Summons Issued as to Minchin Buick Pontiac GMC Inc, Protection One Inc. (Montgomery, A.)
August 23, 2010 Opinion or Order Filing 4 STANDING PROTECTIVE ORDER. Signed by Judge Janet C. Hall on 8/23/2010. (Montgomery, A.)
August 23, 2010 Opinion or Order Filing 3 ELECTRONIC FILING ORDER - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER. Signed by Judge Janet C. Hall on 8/23/2010. (Montgomery, A.)
August 23, 2010 Opinion or Order Filing 2 Order on Pretrial Deadlines: Motions to Dismiss due on 11/23/2010. Amended Pleadings due by 10/22/2010 Discovery due by 2/22/2011 Dispositive Motions due by 3/24/2011. Signed by Clerk on 8/23/2010. (Montgomery, A.)
August 23, 2010 Filing 1 COMPLAINT against Minchin Buick Pontiac GMC Inc, Protection One Inc, filed by National Surety Corp.(Montgomery, A.)
August 23, 2010 Filing fee received from Law Offices of Stuart G. Blackburn: $ 350.00, receipt number H031655 (Montgomery, A.)

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: National Surety Corp v. Minchin Buick Pontiac GMC Inc
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Minchin Buick Pontiac GMC Inc
Represented By: Brittany M. Schultz
Represented By: Michael Cooney
Represented By: Christopher J. Sochacki
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: Minchin Buick-GMC Inc
Represented By: Brittany M. Schultz
Represented By: Christopher J. Sochacki
Represented By: Michael Cooney
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: Protection One Inc
Represented By: Timothy J. Pastore
Represented By: Brian W. Song
Represented By: Joseph Pastore
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 ]
Plaintiff: National Surety Corp
Represented By: Mark E. Opalisky
Represented By: Stuart G. Blackburn
Represented By: Michael J. Izzo, Jr.
Represented By: Mark D. O'Hara
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?