Kinsley Group, Inc. v. MWM of America, Inc. et al
Plaintiff: Kinsley Energy Systems, LLC and Kinsley Group, Inc.
Defendant: MWM GmbH and MWM of America, Inc.
Case Number: 3:2012cv01286
Filed: September 5, 2012
Court: US District Court for the District of Connecticut
Office: New Haven Office
County: Hartford
Presiding Judge: Janet Bond Arterton
Nature of Suit: Contract: Other
Cause of Action: 28 U.S.C. § 1332 Diversity-Breach of Contract
Jury Demanded By: None
Docket Report

This docket was last retrieved on September 24, 2014. A more recent docket listing may be available from PACER.

Date Filed Document Text
September 24, 2014 Filing 80 JUDGMENT entered in favor of MWM GmbH, MWM of America, Inc. against Kinsley Energy Systems, LLC, Kinsley Group, Inc..For Appeal Forms please go to the following website: http://www.ctd.uscourts.gov/forms/all-forms/appeals_forms Signed by Clerk on 9/24/14.(Torday, B.)
September 23, 2014 Opinion or Order Filing 79 ORDER; Defendants' Motion for Judgment on the Pleadings #62 is GRANTED. Plaintiffs' Motion #78 for Leave to File a Supplemental Declaration is DENIED. The Clerk is directed to close this case. Signed by Judge Janet Bond Arterton on 9/23/2014. (Morril, Gregory)
September 19, 2014 Filing 78 MOTION for Leave to File A Supplemental Declaration in Opposition to Defendants' Motion for Judgment on the Pleadings by Kinsley Energy Systems, LLC, Kinsley Group, Inc.. (Attachments: #1 Affidavit Declaration of David Kinsley)(Egan, William)
September 8, 2014 Filing 77 Minute Entry for proceedings held before Judge Janet Bond Arterton: Motion Hearing held on 9/8/2014 re #62 MOTION for Judgment on the Pleadings filed by MWM of America, Inc., MWM GmbH. (Taken under Advisement) Total Time: 1 hours and 25 minutes(Court Reporter Sharon Montini.) (Torday, B.)
August 19, 2014 Filing 76 Oral Argument is rescheduled to 9/8/14 at 3:30 p.m. in Courtroom Two, 141 Church Street, New Haven, CT before Judge Janet Bond Arterton.(Tooker, A.)
July 21, 2014 Filing 75 Oral Argument is rescheduled to 9/5/14 at 3:30 p.m.(Tooker, A.)
June 17, 2014 Reset Deadlines as to #62 MOTION for Judgment on the Pleadings . Motion Hearing set for 9/3/2014 10:00 AM in Courtroom Two, 141 Church St., New Haven, CT before Judge Janet Bond Arterton (Torday, B.)
June 17, 2014 Opinion or Order Filing 74 ORDER granting #73 Motion to Continue. Signed by Judge Janet Bond Arterton on 6/17/14. (Tooker, A.)
June 17, 2014 Oral Argument is rescheduled to 9/3/2014 at 10:00 AM before Judge Janet Bond Arterton (Tooker, A.)
June 13, 2014 Filing 73 Joint MOTION to Continue by Kinsley Energy Systems, LLC, Kinsley Group, Inc.. (Egan, William)
May 16, 2014 Filing 72 Oral Argument on Motion for Judgment #62 will be held 7/31/2014 10:00 AM in Courtroom Two, 141 Church St., New Haven, CT before Judge Janet Bond Arterton.(Tooker, A.)
January 15, 2014 Opinion or Order Filing 71 ORDER granting #69 Motion for Leave to File Excess Pages, not to exceed 20 pages. Signed by Judge Janet Bond Arterton on 1/15/14. (Tooker, A.)
January 13, 2014 Filing 70 REPLY to Response to #62 MOTION for Judgment on the Pleadings filed by MWM GmbH, MWM of America, Inc.. (Attachments: #1 Defendants' Reply to Plaintiffs' Local Rule 56(A)2 Statement and Further Responses to "Facts" Not Contained in Plaintiffs' Statement, #2 Combined Local Rules 56(A)1 and 56(A)2 Statements and Further Statement of Material Facts in support of Defendants' Motion for Judgment on the Pleadings, #3 Affidavit of Ambika J. Biggs)(Commins, Gregory)
January 10, 2014 Filing 69 MOTION for Leave to File Excess Pages Motion by Defendants MWM GmbH and MWM of America, Inc. for an Adjustment of the Page Limit for the Reply Brief in Support of Judgment on the Pleadings by MWM GmbH, MWM of America, Inc.. (Commins, Gregory)
December 23, 2013 Filing 68 CERTIFICATE OF SERVICE by Kinsley Energy Systems, LLC, Kinsley Group, Inc. re #67 Affidavit, #66 Affidavit, (Jensen, Benjamin)
December 23, 2013 Filing 67 AFFIDAVIT re #64 Memorandum in Opposition to Motion Signed By David W. Kinsley filed by Kinsley Energy Systems, LLC, Kinsley Group, Inc.. (Attachments: #1 Exhibit A)(Jensen, Benjamin)
December 23, 2013 Filing 66 AFFIDAVIT re #64 Memorandum in Opposition to Motion Signed By Benjamin C. Jensen filed by Kinsley Energy Systems, LLC, Kinsley Group, Inc.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14)(Jensen, Benjamin)
December 23, 2013 Filing 65 Statement of Material Facts re #62 MOTION for Judgment on the Pleadings Local Rule 56(a)(2) Statement filed by Kinsley Energy Systems, LLC, Kinsley Group, Inc.. (Attachments: #1 Exhibit Unreported Cases)(Jensen, Benjamin)
December 23, 2013 Filing 64 Memorandum in Opposition re #62 MOTION for Judgment on the Pleadings filed by Kinsley Energy Systems, LLC, Kinsley Group, Inc.. (Attachments: #1 Exhibit Unreported Cases)(Jensen, Benjamin)
December 9, 2013 Filing 63 Joint STATUS REPORT of the Parties by Kinsley Energy Systems, LLC, Kinsley Group, Inc., MWM GmbH, MWM of America, Inc.. (Egan, William)
November 22, 2013 Filing 62 MOTION for Judgment on the Pleadings by MWM GmbH, MWM of America, Inc..Responses due by 12/13/2013 (Attachments: #1 Local Rule 56(A)1 Statement of Defendants MWM GmbH and MWM of America, Inc., #2 Affidavit of Ambika J. Biggs, #3 Biggs Declaration Ex. A, #4 Biggs Declaration Ex. B, #5 Biggs Declaration Ex. C, #6 Biggs Declaration Ex. D, #7 Biggs Declaration Ex. E, #8 Biggs Declaration Ex. F, #9 Biggs Declaration Ex. G, #10 Biggs Declaration Ex. H, #11 Biggs Declaration Ex. I, #12 Biggs Declaration Ex. J, #13 Biggs Declaration Ex. K, #14 Biggs Declaration Ex. L, #15 Biggs Declaration Ex. M, #16 Biggs Declaration Ex. N, #17 Biggs Declaration Ex. O, #18 Biggs Declaration Ex. P, #19 Biggs Declaration Ex. Q, #20 Biggs Declaration Ex. R, #21 Biggs Declaration Ex. S, #22 Biggs Declaration Ex. T, #23 Biggs Declaration Ex. U, #24 Biggs Declaration Ex. V, #25 Biggs Declaration Ex. W, #26 Biggs Declaration Ex. X, #27 Memorandum in Support)(Commins, Gregory)
November 6, 2013 Filing 61 Set Deadlines/Hearings: The Telephonic Status Conference set for 11/27/2013 has been rescheduled from 10:00 AM to 03:00 PM before Judge Janet Bond Arterton (Bonneau, J)
November 6, 2013 Set Deadlines/Hearings: Status Report due by 12/9/2013 Telephonic Status Conference rescheduled to 12/16/2013 at 4:30 PM before Judge Janet Bond Arterton (Tooker, A.)
August 29, 2013 Opinion or Order Filing 60 ORDER granting #59 Motion for Extension of Time, with consent. Signed by Judge Janet Bond Arterton on 8/29/13. (Tooker, A.)
August 29, 2013 Set Deadlines/Hearings: Discovery due by 10/31/2013 Dispositive Motions due by 11/22/2013 Status Report due by 11/20/2013 Trial Ready Date 6/1/2014 Telephonic Status Conference rescheduled to 11/27/2013 at 10:00 AM before Judge Janet Bond Arterton (Tooker, A.)
August 26, 2013 Filing 59 MOTION for Extension of Time until Aug. 30, 2013 and other pleading deadlines for Discovery and Pleadings by Kinsley Energy Systems, LLC, Kinsley Group, Inc.. (Egan, William) (Additional attachment(s) added on 8/28/2013: #1 OCR TEXT SEARCHABLE REPLACEMENT PDF) (Garguilo, B).
June 12, 2013 Filing 58 TRANSCRIPT of Proceedings: Type of Hearing: Transcript of Telephone Conference. Held on 5/8/13 before Judge Arterton. Court Reporter: S. Montini. 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 7/3/2013. Redacted Transcript Deadline set for 7/13/2013. Release of Transcript Restriction set for 9/10/2013. (Montini, S.)
June 12, 2013 Filing 57 TRANSCRIPT of Proceedings: Type of Hearing: Transcript of Oral Argument on Defendants' Motion to Dismiss. Held on 4/22/13 before Judge Arterton. Court Reporter: S. Montini. 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 7/3/2013. Redacted Transcript Deadline set for 7/13/2013. Release of Transcript Restriction set for 9/10/2013. (Montini, S.)
May 13, 2013 Opinion or Order Filing 55 ORDER denying #47 Motion to Dismiss, without prejudice to re-file as a motion for judgment on the pleadings. Signed by Judge Janet Bond Arterton on 5/10/13. (Tooker, A.)
May 13, 2013 Set Deadlines/Hearings: Discovery due by 8/30/2013 Defendants' Motion for Judgment on the Pleadings due by 10/4/2013 (Tooker, A.)
May 8, 2013 Filing 56 Minute Entry for proceedings held before Judge Janet Bond Arterton: Telephone Scheduling Conference held on 5/8/2013. 30 minutes(Court Reporter Sharon Montini.) (Torday, B.)
May 2, 2013 Set Deadlines/Hearings: Telephonic conference rescheduled to 5/8/2013 at 3:00 PM before Judge Janet Bond Arterton (Tooker, A.)
May 1, 2013 Telephonic scheduling conference rescheduled to 5/2/2013 11:00 AM before Judge Janet Bond Arterton (Tooker, A.)
April 29, 2013 Courtesy Reminder: A Telephonic Status Conference will be held 5/1/2013 at 3:00 PM before Judge Janet Bond Arterton. Defense counsel shall initiate the conference call to chambers: 203-773-2456. (Tooker, A.)
April 22, 2013 Filing 54 Minute Entry. Proceedings held before Judge Janet Bond Arterton: taking under advisement #47 Motion to Dismiss for Lack of Jurisdiction; Motion Hearing held on 4/22/2013 re #47 MOTION to Dismiss for Lack of Jurisdiction filed by MWM of America, Inc., MWM GmbH ; (Telephone Status Conference set for 5/1/2013 03:00 PM before Judge Janet Bond Arterton). Total Time: 1 hours and 10 minutes(Court Reporter Sharon Montini.) (Torday, B.)
March 20, 2013 Filing 53 Report of Special Settlement Master Signed by Clerk-SM on 3/19/13.(Torday, B.)
February 20, 2013 Filing 52 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Settlement Conference set for 2/25/2013 01:00 PM before Special Master Wiechmann at McCarter English, CityPlace, 285 Asylum St., Htfd., CT. (Torday, B.)
January 30, 2013 Filing 51 Memorandum in Support re #47 MOTION to Dismiss for Lack of Jurisdiction Defendants MWM GMBH and MWM of America, Inc.'s Reply in Support of Motion to Dismiss the Complaint of Plaintiffs Kinsley Group, Inc and Kinsley Energy Systems, LLC filed by MWM GmbH, MWM of America, Inc.. (Campbell, Richard)
January 22, 2013 Reset Deadlines as to #47 MOTION to Dismiss for Lack of Jurisdiction. Responses due by 1/30/2013 (Villano, P.)
January 22, 2013 Opinion or Order Filing 50 ORDER granting #49 Motion for Extension of Time, with consent, to 1/30/13. Signed by Judge Janet Bond Arterton on 1/22/13. (Tooker, A.)
January 18, 2013 Filing 49 Consent MOTION for Extension of Time until January 30, 2013 Defendants' MWM GMBH and MWM of America, Inc. Reply in Support of #47 Motion to Dismiss Complaint of Kinsley Group, Inc., et al by MWM GmbH, MWM of America, Inc.. (Commins, Gregory) Modified on 1/23/2013 to correct motion relief and create link to motion. (Malone, P.).
January 11, 2013 Filing 48 Memorandum in Opposition re #47 MOTION to Dismiss for Lack of Jurisdiction filed by Kinsley Energy Systems, LLC, Kinsley Group, Inc.. (Jensen, Benjamin)
December 21, 2012 Filing 47 MOTION to Dismiss for Lack of Jurisdiction by MWM GmbH, MWM of America, Inc..Responses due by 1/11/2013 (Attachments: #1 Memorandum in Support, #2 Affidavit)(Commins, Gregory)
December 13, 2012 Filing 46 SUMMONS Returned Executed by Kinsley Group, Inc., Kinsley Energy Systems, LLC. MWM GmbH served on 10/29/2012, answer due 11/19/2012. (Jensen, Benjamin)
December 13, 2012 Filing 45 Corporate Disclosure Statement by Kinsley Energy Systems, LLC identifying Corporate Parent Kinsley Group, Inc. for Kinsley Energy Systems, LLC. (Jensen, Benjamin)
December 10, 2012 Opinion or Order Filing 44 ORDER granting #42 Motion for Joinder. Signed by Judge Janet Bond Arterton on 12/10/12. (Tooker, A.)
December 7, 2012 Filing 43 AMENDED COMPLAINT against MWM GmbH, MWM of America, Inc., filed by Kinsley Group, Inc., Kinsley Energy Systems, LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Jensen, Benjamin)
December 7, 2012 Filing 42 MOTION for Joinder to Add Kinsley Energy Systems, LLC as Party Plaintiff by Kinsley Group, Inc.. (Jensen, Benjamin)
November 30, 2012 Opinion or Order Filing 40 SCHEDULING ORDER: Status Report due by 8/28/2013; Telephone Status Conference set for 9/4/2013 03:00 PM before Judge Janet Bond Arterton; Amended Pleadings due by 12/7/2012; Discovery due by 10/1/2013; Dispositive Motions due by 11/1/2013; Trial Ready Date 5/1/2014; Motion to dismiss due 12/21/12; opposition due 1/7/13p any reply due 1/22/13; oral argument 4/22/13 at 10am. Signed by Judge Janet Bond Arterton on 11/29/12. (Torday, B.)
November 30, 2012 Set/Reset Deadlines as to Motion Hearing set for 4/22/2013 10:00 AM in Courtroom Two, 141 Church St., New Haven, CT before Judge Janet Bond Arterton (Torday, B.)
November 28, 2012 Filing 41 Minute Entry for proceedings held before Judge Janet Bond Arterton: Telephone Pre-Filing/Scheduling Conference held on 11/28/2012. 30 minutes(Court Reporter Sharon Montini.) (Torday, B.)
November 20, 2012 Filing 39 NOTICE of Appearance by Gregory J. Commins on behalf of MWM GmbH, MWM of America, Inc. (Commins, Gregory)
November 20, 2012 Filing 38 Joint STATUS REPORT by Kinsley Group, Inc., MWM GmbH, MWM of America, Inc.. (Jensen, Benjamin)
November 20, 2012 Opinion or Order Filing 37 ORDER granting #26 Motion for Attorney Robert G. Abrams to Appear Pro Hac Vice; granting #27 Motion for Attorney Gregory J. Commins to Appear Pro Hac Vice. Signed by Clerk on 11/20/2012. (Malone, P.)
November 19, 2012 Filing 36 AFFIDAVIT re #26 MOTION for Attorney(s) Robert G. Abrams to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205-2674519) Signed By Robert G. Abrams filed by MWM GmbH. (Campbell, Richard)
November 19, 2012 Filing 35 AFFIDAVIT re #27 MOTION for Attorney(s) Gregory J. Commins, Jr to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205-2674562) Signed By Gregory J. Commins, Jr. filed by MWM GmbH. (Campbell, Richard)
November 13, 2012 Filing 34 Joint REPORT of Rule 26(f) Planning Meeting. (Jensen, Benjamin)
November 9, 2012 Set Deadlines/Hearings: Rule 26 Meeting Report due by 11/13/2012 (Tooker, A.)
November 8, 2012 Opinion or Order Filing 33 ORDER granting #29 Motion to Join Pre-Filing Conference set down for 11/28/12 at 4:30 p.m. Signed by Judge Janet Bond Arterton on 11/7/12. (Tooker, A.)
November 7, 2012 Filing 32 NOTICE of Appearance by Richard P. Campbell on behalf of MWM GmbH (Campbell, Richard)
November 5, 2012 Filing 31 Corporate Disclosure Statement by MWM GmbH. (Campbell, Richard)
November 5, 2012 Filing 30 NOTICE of Appearance by Richard P. Campbell on behalf of MWM GmbH (Campbell, Richard)
November 5, 2012 Filing 29 MOTION for Motion to Join Pre-Filing Conference Conference by MWM GmbH. (Campbell, Richard)
November 5, 2012 Filing 28 NOTICE of Appearance by Richard L Campbell on behalf of MWM GmbH (Campbell, Richard)
November 1, 2012 Filing 27 MOTION for Attorney(s) Gregory J. Commins, Jr to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205-2674562) by MWM of America, Inc.. (Attachments: #1 Exhibit Affidavit of Gregory J. Commins, Jr)(Campbell, Richard)
November 1, 2012 Filing 26 MOTION for Attorney(s) Robert G. Abrams to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205-2674519) by MWM of America, Inc.. (Attachments: #1 Exhibit Affidavit of Robert G. Abrams)(Campbell, Richard)
October 23, 2012 Opinion or Order Filing 25 ORDER denying, without prejudice to renew #20 Motion to Appear P; denying #21 Motion to Appear P Certificate of Good Standing due by 12/22/2012. Signed by Judge Janet Bond Arterton on 10/23/12. (Torday, B.)
October 22, 2012 Opinion or Order Filing 24 ORDER granting #22 #23 Motions for Extension of Time. Signed by Judge Janet Bond Arterton on 10/22/12. (Tooker, A.)
October 22, 2012 Set Deadlines/Hearings: Rule 26 Meeting Report due by 11/9/2012 (Tooker, A.)
October 19, 2012 Filing 23 MOTION for Joinder re #22 MOTION for Extension of Time until November 9, 2012 To File Rule 26(f) Report filed by Kinsley Group, Inc. by MWM of America, Inc.. (Campbell, Richard)
October 19, 2012 Filing 22 MOTION for Extension of Time until November 9, 2012 To File Rule 26(f) Report by Kinsley Group, Inc.. (Jensen, Benjamin)
October 15, 2012 Filing 21 MOTION for Attorney(s) Robert G. Abrams to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205-2656964) by MWM of America, Inc.. (Attachments: #1 Exhibit Exhibit A - Affidavit of Robert G. Abrams)(Campbell, Richard)
October 15, 2012 Filing 20 MOTION for Attorney(s) Gregory J. Commins Jr to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205-2656933) by MWM of America, Inc.. (Attachments: #1 Exhibit Exhibit A - Affidavit of Gregory Commins)(Campbell, Richard)
October 9, 2012 The parties' telephonic status/pre-filing conference has been rescheduled to 11/28/12 at 4:30 p.m. Status reports are now due 11/21/12. (Tooker, A.)
September 24, 2012 Filing 19 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *MWM GmbH* with answer to complaint due within *21* days. Attorney *Benjamin C. Jensen* *Robinson & Cole, LLP* *280 Trumbull St* *Hartford, CT 06103*. (Bauer, J.)
September 21, 2012 Filing 18 Corporate Disclosure Statement by Kinsley Group, Inc.. (Jensen, Benjamin)
September 21, 2012 Filing 17 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *MWM GmbH* with answer to complaint due within *21* days. Attorney *Benjamin C. Jensen* *Robinson & Cole, LLP-HTFD* *280 Trumbull St.* *Hartford, CT 06103*. (Malone, P.)
September 21, 2012 Filing 16 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *MWM GmbH* with answer to complaint due within *21* days. Attorney *Benjamin C. Jensen* *Robinson & Cole, LLP-HTFD* *280 Trumbull St.* *Hartford, CT 06103*. (Malone, P.)
September 19, 2012 Opinion or Order Filing 15 ORDER granting #14 Motion for Pre-Filing Conference and Status Conference. A telephonic pre-filing/status conference will be held on 11/5/12 at 11:00 a.m. Attorney Egan shall initiate the conference call to chambers: 203-773-2456. Signed by Judge Janet Bond Arterton on 9/19/12. (Tooker, A.)
September 19, 2012 Set Deadlines/Hearings: Status Report due by 10/29/2012 Telephonic Pre-Filing Conference/Status Conference set for 11/5/2012 11:00 AM before Judge Janet Bond Arterton (Tooker, A.)
September 19, 2012 Request for Clerk to issue summons as to MWM GmbH. (Jensen, Benjamin)
September 18, 2012 Filing 14 MOTION for Motion for Pre-Filing Conference Conference by MWM of America, Inc.. (Campbell, Richard)
September 18, 2012 Opinion or Order Filing 13 ORDER denying #11 , Motion, without prejudice, for failure to comply with pre-filing conference requirement. Signed by Judge Janet Bond Arterton on 9/18/12. (Tooker, A.)
September 12, 2012 Filing 12 Memorandum in Support re #11 MOTION to Dismiss Plaintiff's Complaint filed by MWM of America, Inc.. (Attachments: #1 Exhibit Declaration of Edward Walker, Part 1, #2 Exhibit Declaration of Edward Walker, Part 2)(Campbell, Richard)
September 12, 2012 Filing 11 MOTION to Dismiss Plaintiff's Complaint by MWM of America, Inc..Responses due by 10/3/2012 (Campbell, Richard)
September 11, 2012 Filing 10 NOTICE of Appearance by Richard P. Campbell on behalf of MWM of America, Inc. (Campbell, Richard)
September 11, 2012 Filing 9 NOTICE of Appearance by Benjamin C. Jensen on behalf of Kinsley Group, Inc. (Jensen, Benjamin)
September 6, 2012 Filing 8 NOTICE TO COUNSEL: Counsel initiating or removing this action is responsible for serving all parties with attached documents and copies of #6 Electronic Filing Order, #1 Notice of Removal, filed by MWM of America, Inc., #2 Notice of Appearance filed by MWM of America, Inc., #5 Order on Pretrial Deadlines, #7 Protective Order, #3 Notice (Other) filed by MWM of America, Inc., #4 Corporate Disclosure Statement filed by MWM of America, Inc.. Signed by Clerk on 9/6/2012. (Attachments: #1 removal standing order)(Falcone, K.)
September 5, 2012 Opinion or Order Filing 7 Standing PROTECTIVE ORDER. Signed by Judge Janet Bond Arterton on 9/5/2012. (Falcone, K.)
September 5, 2012 Opinion or Order Filing 6 ELECTRONIC FILING ORDER - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER. Signed by Judge Janet Bond Arterton on 9/5/2012. (Falcone, K.)
September 5, 2012 Opinion or Order Filing 5 Order on Pretrial Deadlines: Motions to Dismiss due on 12/5/2012. Amended Pleadings due by 11/4/2012 Discovery due by 3/7/2013 Dispositive Motions due by 4/6/2013. Signed by Judge Janet Bond Arterton on 9/5/2012. (Falcone, K.)
September 5, 2012 Judge Janet Bond Arterton added. (Malone, P.)
September 5, 2012 Filing 4 Corporate Disclosure Statement by MWM of America, Inc.. (Campbell, Richard)
September 5, 2012 Filing 3 NOTICE by MWM of America, Inc. re #1 Notice of Removal, Notice of Pending Motions (Campbell, Richard)
September 5, 2012 Filing 2 NOTICE of Appearance by Richard L Campbell on behalf of MWM of America, Inc. (Campbell, Richard)
September 5, 2012 Filing 1 NOTICE OF REMOVAL by MWM of America, Inc. from Hartford Superior Court, case number HHD-cv-12-6034967-S. Filing fee $ 350 receipt number 0205-2617127, filed by MWM of America, Inc.. (Attachments: #1 Exhibit Complaint, #2 Exhibit Summons)(Campbell, Richard)

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: Kinsley Group, Inc. v. MWM of America, Inc. et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: MWM GmbH
Represented By: Richard L Campbell
Represented By: Gregory J. Commins
Represented By: Richard P. Campbell
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: MWM of America, Inc.
Represented By: Robert G. Abrams
Represented By: Gregory J. Commins
Represented By: Richard L Campbell
Represented By: Richard P. Campbell
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: Kinsley Energy Systems, LLC
Represented By: William John Egan
Represented By: Benjamin C. Jensen
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: Kinsley Group, Inc.
Represented By: Benjamin C. Jensen
Represented By: William John Egan
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?