First State Insurance Company, et al v. Ferguson Enterprises, Inc. et al
Plaintiff: First State Insurance Company and New England Reinsurance Corp
Defendant: Ferguson Enterprises, Inc, Columbia Casualty Company, ACE Property and Casualty Insurance Company, Federal Insurance Company, Swiss Reinsurance America Company, Ferguson Enterprises, Inc., American Home Assurance Company, Granite State Insurance Company, Fireman's Fund Insurance Company, Doe Insurers, Continental Insurance Company, Insurance Company of the State of Pennsylvania, Central National Insurance Company Of Omaha, Century Indemnity Co, Insurance Company of North America and CCI Insurance Co
Case Number: 3:2016cv01822
Filed: November 4, 2016
Court: US District Court for the District of Connecticut
Office: New Haven Office
County: Hartford
Presiding Judge: Victor A Bolden
Nature of Suit: Insurance
Cause of Action: 28 U.S.C. § 2201
Jury Demanded By: Both
Docket Report

This docket was last retrieved on January 5, 2021. A more recent docket listing may be available from PACER.

Date Filed Document Text
January 5, 2021 Filing 394 CLERK'S CERTIFICATE RE: INDEX AND RECORD ON APPEAL re: #393 Notice of Appeal,. The attached docket sheet is hereby certified as the entire Index/Record on Appeal in this matter and electronically sent to the Court of Appeals, with the exception of any manually filed documents as noted below. Robin D. Tabora, Clerk. Documents manually filed not included in this transmission: NONE (Fazekas, J.)
January 4, 2021 Filing 393 NOTICE OF APPEAL as to #285 Order on Motion for Reconsideration, 392 Order Dismissing Case,,,, #374 Order on Motion for Summary Judgment,,,,,,, #262 Order on Motion for Summary Judgment,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, by Ferguson Enterprises, Inc.. Filing fee $ 505, receipt number ACTDC-6307049. (Schulman, Jeffrey)
December 11, 2020 JUDICIAL PROCEEDINGS SURVEY - FOR COUNSEL ONLY: 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 (Perez, J.)
December 9, 2020 Opinion or Order Filing 392 ORDER DISMISSING CASE. Because the Court has granted partial summary judgment on the issues of policy aggregate limits to Swiss Reinsurance American Company, statute of limitations to American Home Assurance Company, and statute of limitations and partial joinder to Columbia Casualty Company and Continental Insurance Company, ECF No. 262; and granted partial summary judgment for Century Indemnity Co. and Federal Insurance Company as to whether they have a duty to defend or reimburse First State Insurance Company for its costs; for Fireman's Fund Insurance Company as to whether it is required to provide coverage in the place of insolvent insurer Comstock Insurance Company or otherwise make an equitable contribution; and for Central National Insurance Company of Omaha on aggregate limits and on the prior insurance and non-cumulation of liability provisions, ECF No. 374; and having received a status report, indicating that all ripe disputes between and among the parties have been adjudicated, ECF No. 391, the Court respectfully requests that the Clerk of Court close the case, making these judgments final. Signed by Judge Victor A. Bolden on 12/8/2020. (Millat, C.)
December 7, 2020 Filing 391 STATUS REPORT by First State Insurance Company. (Ruggeri, James)
December 4, 2020 Opinion or Order Filing 390 ORDER granting #389 Motion to Substitute Party. The Court grants the motion to substitute corporate designation, and substitutes Oakwood Insurance Company, as successor by merger to Central National Insurance Company of Omaha, but only as to policies issued by Cravens, Dargan & Company, Pacific Coast, and its subsidiaries, in place of Central National Insurance Company of Omaha, but only as to policies issued by Cravens, Dargan & Company, Pacific Coast, and its subsidiaries. The Clerk of Court is respectfully directed to amend the caption in the case accordingly. Signed by Judge Victor A. Bolden on 12/4/2020. (Millat, C.)
December 3, 2020 Filing 389 Consent MOTION to Substitute Party Corporate Designation by Central National Insurance Company Of Omaha. (Fox, Brian)
November 22, 2020 Opinion or Order Filing 388 ORDER. In light of the parties' #387 status report, the Court orders the parties to file another joint status report by December 7, 2020. Signed by Judge Victor A. Bolden on 11/22/2020. (Millat, C.)
November 20, 2020 Filing 387 STATUS REPORT by First State Insurance Company, New England Reinsurance Corp. (Ruggeri, James)
November 7, 2020 Opinion or Order Filing 386 ORDER granting #385 Motion for Extension of Time. The parties are ordered to submit a joint status report by November 20, 2020. Signed by Judge Victor A. Bolden on 11/7/2020. (Millat, C.)
November 6, 2020 Filing 385 MOTION for Extension of Time until 11/20/2020 to submit a joint status report by First State Insurance Company, New England Reinsurance Corp. (Ruggeri, James)
September 29, 2020 Opinion or Order Filing 384 ORDER. Joint status report due by November 6, 2020. The joint status report should identify any and all remaining issues, and a proposed course of action, including but not limited to a timetable for the filing of motions regarding any and all unresolved claims, for how the Court should address them. Signed by Judge Victor A. Bolden on 09/29/2020.(Millat, C.)
September 29, 2020 Filing 383 Minute Entry for proceedings held before Judge Victor A. Bolden: Telephonic Status Conference held on 9/29/2020. Total Time: 6 minutes (Court Reporter S. Montini.) (Millat, C.)
September 2, 2020 Filing 382 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.RESET FROM 9/4/2020 Telephonic Status Conference set for 9/29/2020 09:30 AM in Courtroom Two, 915 Lafayette Blvd., Bridgeport, CT before Judge Victor A. Bolden. Parties are instructed to use the following conference line: Dial-In: (888) 808-6929; Participant Code: 9284309. (Garcia, A.)
September 2, 2020 Opinion or Order Filing 381 ORDER granting #380 Motion to Continue. Signed by Judge Victor A. Bolden on 9/2/2020. (Garcia, A.)
September 1, 2020 Filing 380 Consent MOTION to Continue Telephonic Scheduling Conference Set for September 4, 2020 [Docket No. 379] by Central National Insurance Company Of Omaha, Century Indemnity Co, Federal Insurance Company. (Zaino, Laura)
August 31, 2020 Filing 379 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. Telephonic Scheduling Conference set for 9/4/2020 09:30 AM in Courtroom Two, 915 Lafayette Blvd., Bridgeport, CT before Judge Victor A. Bolden. Parties are instructed to use the following conference line: Dial-In: (888) 808-6929; Participant Code: 9284309. (Garcia, A.)
June 12, 2020 Opinion or Order Filing 378 ORDER granting #376 Motion to Withdraw as Attorney. Attorney Eric M. Grant and Melissa A. Scozzafava terminated; granting #377 Motion to Withdraw as Attorney. Attorney Eric M. Grant and Melissa A. Scozzafava terminated. Signed by Judge Victor A. Bolden on 6/12/2020. (Garcia, A.)
June 11, 2020 Filing 377 MOTION for Melissa A. Scozzafava to Withdraw as Attorney by Ferguson Enterprises, Inc.. (Scozzafava, Melissa)
June 11, 2020 Filing 376 MOTION for Eric M. Grant to Withdraw as Attorney by Ferguson Enterprises, Inc.. (Grant, Eric)
June 11, 2020 Filing 375 NOTICE of Appearance by George G. Mowad, II on behalf of Ferguson Enterprises, Inc. (Mowad, George)
May 29, 2020 Opinion or Order Filing 374 ORDER granting #299 Motion for Summary Judgment; granting #306 Motion for Summary Judgment; granting #312 Motion for Summary Judgment; granting #317 Motion for Summary Judgment. For the reasons stated in the attached ruling and order, the motions for summary judgment are GRANTED. Signed by Judge Victor A. Bolden on 5/29/2020. (Garcia, A.)
May 29, 2020 Opinion or Order Filing 373 ORDER denying as moot #307 Motion for Summary Judgment. In light of the previously filed #371 notice, the Court DENIES as MOOT #307 motion for partial summary judgment. Signed by Judge Victor A. Bolden on 5/29/2020. (Garcia, A.)
May 21, 2020 Filing 372 Minute Entry for proceedings held before Judge Victor A. Bolden: Motion Hearing held on 5/21/2020 re #306 MOTION for Summary Judgment (Partial) filed by Fireman's Fund Insurance Company, #299 MOTION for Summary Judgment Partial, on the Duty to Defend and on the Duty to Reimburse Defense Costs filed by Century Indemnity Co, Federal Insurance Company, #307 MOTION for Summary Judgment on Issue of Horizontal Exhaustion filed by Columbia Casualty Company, Continental Insurance Company, #312 MOTION for Summary Judgment Partial, on Aggregate Limits filed by Central National Insurance Company Of Omaha, #317 MOTION for Summary Judgment Partial, on its Prior Insurance and Non-Cumulation of Liability Provisions filed by Central National Insurance Company Of Omaha. Total Time: 2 hours. (Court Reporter S. Montini.) (Garcia, A.)
May 20, 2020 Filing 371 NOTICE by Columbia Casualty Company, Continental Insurance Company re #307 MOTION for Summary Judgment on Issue of Horizontal Exhaustion - Withdrawal of Motion (Mattoon, John)
May 18, 2020 NOTICE regarding hearing via Zoom: The Motion Hearing scheduled for May 21, 2020 at 10:30 a.m. will be conducted via Zoom. The public may join by video conference through the Zoom application at https://www.zoomgov.com/j/1612621910?pwd=RmE5UVFDN2pTazNac0h2K2RiMm9Cdz09. The public may also access the proceedings by telephone at 1-646-828-7666, entering meeting ID no. 161 262 1910 when prompted. Meeting password: 267683.Please note: Persons granted remote access to proceedings are reminded of the general prohibition against photographing, recording, screenshots, streaming, and rebroadcasting in any form, of court proceedings. The Judicial Conference of the United States, which governs the practices of the federal courts, has prohibited it. Violation of these prohibitions may result in sanctions, including removal of court issued media credentials, restricted entry to future hearings, denial of entry to future hearings, or any other sanctions deemed necessary by the court. (Perez, J.)
May 11, 2020 Filing 370 Sealed Document: First State Insurance Company's and New England Reinsurance Corporation's Response in Opposition to Federal and Century's Motion for Summary Judgment on Defense Costs by First State Insurance Company, New England Reinsurance Corp . (Attachments: #1 Statement of Material Facts in Opposition to Federal Insurance Company's and Century Indemnity Company's Motion for Partial Summary Judgment on the Duty to Defend and the Duty to Reimburse Defense Costs)(Ostrowski, Mark)
May 11, 2020 Filing 369 Sealed Document: First State Insurance Company's and New England Reinsurance Corporation's Response in Opposition to Central National's Motion for Partial Summary Judgment on Aggregate Limits by First State Insurance Company . (Attachments: #1 Statement of Material Facts in Opposition to Central National's Motion for Partial Summary Judgment on Aggregate Limits)(Ostrowski, Mark)
April 15, 2020 Filing 368 Notice of Additional Authority re #307 MOTION for Summary Judgment on Issue of Horizontal Exhaustion filed by Ferguson Enterprises, Inc.. (Attachments: #1 Exhibit April 6, 2020 California Supreme Court Decision in Montrose)(Schulman, Jeffrey)
March 13, 2020 Opinion or Order Filing 367 ORDER denying without prejudice #291 Motion for Entry of Judgment under Rule 54(b). For the reasons stated in the attached order, the Court DENIES, without prejudice to renewal following the resolution of the pending summary judgment motions, American Home's motion. Signed by Judge Victor A. Bolden on 3/13/2020. (Garcia, A.)
March 11, 2020 Filing 366 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Set/Reset Deadlines as to #307 MOTION for Summary Judgment on Issue of Horizontal Exhaustion, #317 MOTION for Summary Judgment Partial, on its Prior Insurance and Non-Cumulation of Liability Provisions, #306 MOTION for Summary Judgment (Partial), #312 MOTION for Summary Judgment Partial, on Aggregate Limits, #299 MOTION for Summary Judgment Partial, on the Duty to Defend and on the Duty to Reimburse Defense Costs. Motion Hearing set for 5/21/2020 10:30 AM in Courtroom Two, 915 Lafayette Blvd., Bridgeport, CT before Judge Victor A. Bolden). (Garcia, A.)
February 26, 2020 Filing 365 NOTICE of Appearance by Nico Piscopo on behalf of Central National Insurance Company Of Omaha, Century Indemnity Co, Federal Insurance Company (Piscopo, Nico)
February 19, 2020 Opinion or Order Filing 364 ORDER granting #363 Motion for Extension of Time. The hearing scheduled for March 26, 2020 at 2:00 P.M. is cancelled. The Court will decide #291 Motion for Entry of Default Judgment under Rule 54(b) based on the parties submissions. The Court will schedule a hearing on the remaining motions (ECF Nos. #299 , #306 , #307 , #312 , and #317 ) for summary judgment at a later date. Signed by Judge Victor A. Bolden on 2/19/2020. (Garcia, A.)
February 18, 2020 Filing 363 Consent MOTION for Extension of Time until a date convenient for the Court for oral argument of pending summary judgment motions 362 Calendar Entry,, Set Motion and Rcmd Ruling Deadlines/Hearings, by Ferguson Enterprises, Inc.. (Schulman, Jeffrey)
February 14, 2020 Filing 362 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE.ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION., Set/Reset Deadlines as to #291 MOTION for Entry of Judgment under Rule 54(b) (Entry of Separate and Final Judgment).( Motion Hearing set for 3/26/2020 02:00 PM in Courtroom Two, 915 Lafayette Blvd., Bridgeport, CT before Judge Victor A. Bolden) (Garcia, A.)
December 18, 2019 Opinion or Order Filing 361 ORDER granting #350 Motion to Seal; granting #356 Motion to Seal. The Court finds that good cause exists to seal these documents and that sealing is supported by clear and compelling reasons and is narrowly tailored to serve those reasons. See D. Conn. L. Civ. R. 5(e). Signed by Judge Victor A. Bolden on 12/18/2019. (Garcia, A.)
December 17, 2019 Filing 360 RESPONSE re #312 MOTION for Summary Judgment Partial, on Aggregate Limits -Response to Additional Material Facts Set Forth in Defendant Ferguson Enterprises, Inc.'s Local Rule 56(a)2 Statement of Facts in Opposition to its Motion for Partial Summary Judgment (Aggregate Limits) filed by Central National Insurance Company Of Omaha. (Zaino, Laura)
December 17, 2019 Filing 359 SEALED DOCUMENT Response to Defendant Ferguson Enterprises, Inc.'s Local Rule 56(a)2 Statement of Facts in Opposition to its Motion for Partial Summary Judgment (Aggregate Limits) by Central National Insurance Company Of Omaha. (Zaino, Laura) Modified on 12/18/2019 (Fazekas, J.).
December 17, 2019 Filing 358 REPLY to Response to #312 MOTION for Summary Judgment Partial, on Aggregate Limits -Reply Brief in Further Support of its Motion for Partial Summary Judgment on Aggregate Limits filed by Central National Insurance Company Of Omaha. (Zaino, Laura)
December 17, 2019 Filing 357 SEALED Reply Brief in Further Support of its Motion for Partial Summary Judgment on Aggregate Limits by Central National Insurance Company Of Omaha. (Zaino, Laura) Modified on 2/7/2020 to remove motion relief(Perez, J.).
December 17, 2019 Filing 356 MOTION to Seal Certain Documents in Conjunction with its Reply Brief in Further Support of its Motion for Partial Summary Judgment on Aggregate Limits by Central National Insurance Company Of Omaha. (Zaino, Laura)
December 17, 2019 Filing 355 RESPONSE re #299 MOTION for Summary Judgment Partial, on the Duty to Defend and on the Duty to Reimburse Defense Costs Response to Ferguson Enterprises, Inc.'s Local Rule 56(a)2 Statement of Additional Material Facts in Opposition to Their Motion for Partial Summary Judgment on the Duty to Defend and on the Duty to Reimburse Defense Costs filed by Century Indemnity Co, Federal Insurance Company. (Zaino, Laura)
December 17, 2019 Filing 354 SEALED DOCUMENT Response to Defendant Ferguson Enterprises, Inc.'s Local Rule 56(a)2 Statement of Additional Material Facts in Opposition to Their Motion for Partial Summary Judgment on the Duty to Defend and on the Duty to Reimburse Defense Costs by Century Indemnity Co, Federal Insurance Company. (Zaino, Laura) Modified on 12/18/2019 to correct event(Fazekas, J.).
December 17, 2019 Filing 353 RESPONSE re #299 MOTION for Summary Judgment Partial, on the Duty to Defend and on the Duty to Reimburse Defense Costs Response to First State's Additional Material Facts in Opposition to Their Motion for Partial Summary Judgment on the Duty to Defend and on the Duty to Reimburse Defense Costs filed by Century Indemnity Co, Federal Insurance Company. (Zaino, Laura)
December 17, 2019 Filing 352 SEALED -Response to First State's Additional Material Facts in Opposition to Their Motion for Partial Summary Judgment on the Duty to Defend and on the Duty to Reimburse Defense Costs by Century Indemnity Co, Federal Insurance Company. (Zaino, Laura) Modified on 2/7/2020 to terminate motion relief (Perez, J.).
December 17, 2019 Filing 351 REPLY to Response to #299 MOTION for Summary Judgment Partial, on the Duty to Defend and on the Duty to Reimburse Defense Costs Reply Brief in Further Support of Their Motion for Partial Summary Judgment filed by Century Indemnity Co, Federal Insurance Company. (Zaino, Laura)
December 17, 2019 Filing 350 MOTION to Seal Certain Documents in Conjunction with their Reply Brief in Further Support of Their Motion for Partial Summary Judgment on the Duty to Defend and Duty to Reimburse Defense Costs by Century Indemnity Co, Federal Insurance Company. (Zaino, Laura)
December 17, 2019 Filing 349 REPLY to Response to #317 MOTION for Summary Judgment Partial, on its Prior Insurance and Non-Cumulation of Liability Provisions Reply Brief in Further Support of its Motion for Partial Summary Judgment filed by Central National Insurance Company Of Omaha. (Zaino, Laura)
December 17, 2019 Filing 348 RESPONSE re #334 Memorandum in Opposition to Motion, Response to First State's Additional Material Facts filed by Columbia Casualty Company, Continental Insurance Company. (Mattoon, John)
December 17, 2019 Filing 347 REPLY to Response to #307 MOTION for Summary Judgment on Issue of Horizontal Exhaustion filed by Columbia Casualty Company, Continental Insurance Company. (Mattoon, John)
December 17, 2019 Filing 346 REPLY to Response to #306 MOTION for Summary Judgment (Partial) Fireman's Fund Insurance Company's Response to Ferguson Enterprises, Inc.'s Local Rule 56(a)2 Statement of Additional Material Facts filed by Fireman's Fund Insurance Company. (Kotula, Michael)
December 17, 2019 Filing 345 REPLY to Response to #306 MOTION for Summary Judgment (Partial) Fireman's Fund Insurance Company's Reply Memorandum of Law in Further Support of its Motion for Partial Summary Judgment Against Plaintiffs and Co-Defendant Ferguson Enterprises, Inc. filed by Fireman's Fund Insurance Company. (Kotula, Michael)
December 9, 2019 Opinion or Order Filing 344 ORDER granting #343 Motion for Leave to File. Signed by Judge Victor A. Bolden on 12/9/2019. (Garcia, A.)
December 6, 2019 Filing 343 MOTION for Leave to File Reply Memorandum of up to 15 pages to plaintiff's and Ferguson's Opposition to Motion for Partial Summary Judgment by Fireman's Fund Insurance Company. (Blumenfeld, Louis)
November 7, 2019 Opinion or Order Filing 342 ORDER granting #341 Motion for Extension of Time to File Response/Reply re #307 MOTION for Summary Judgment on Issue of Horizontal Exhaustion, #317 MOTION for Summary Judgment Partial, on its Prior Insurance and Non-Cumulation of Liability Provisions, #306 MOTION for Summary Judgment (Partial), #312 MOTION for Summary Judgment Partial, on Aggregate Limits, #299 MOTION for Summary Judgment Partial, on the Duty to Defend and on the Duty to Reimburse Defense Costs Responses due by 12/17/2020. Signed by Judge Victor A. Bolden on 11/6/2019. (Garcia, A.)
November 6, 2019 Filing 341 Joint MOTION for Extension of Time to File Response/Reply as to #306 MOTION for Summary Judgment (Partial), #299 MOTION for Summary Judgment Partial, on the Duty to Defend and on the Duty to Reimburse Defense Costs, #307 MOTION for Summary Judgment on Issue of Horizontal Exhaustion, #312 MOTION for Summary Judgment Partial, on Aggregate Limits, #317 MOTION for Summary Judgment Partial, on its Prior Insurance and Non-Cumulation of Liability Provisions until December 17, 2019 by Fireman's Fund Insurance Company. (Levy, Lawrence)
November 4, 2019 Filing 340 NOTICE of Appearance by Michael Kotula on behalf of Fireman's Fund Insurance Company (Kotula, Michael)
November 4, 2019 Filing 339 NOTICE of Appearance by Lawrence A. Levy on behalf of Fireman's Fund Insurance Company (Levy, Lawrence)
October 28, 2019 Filing 338 AFFIDAVIT re #335 Memorandum in Opposition to Motion Signed By Miranda H. Turner filed by First State Insurance Company, New England Reinsurance Corp. (Attachments: #1 Exhibit 1)(Turner, Miranda)
October 23, 2019 Filing 337 Set/Reset Deadlines as to #307 MOTION for Summary Judgmenton Issue of Horizontal Exhaustion, #317 MOTION for Summary Judgment Partial, on its Prior Insurance and Non-Cumulation of Liability Provisions, #306 MOTION for Summary Judgment(Partial), #312 MOTION for Summary Judgment Partial, on Aggregate Limits, #299 MOTION for Summary Judgment Partial, on the Duty to Defend and on the Duty to Reimburse Defense Costs. Motion Hearing set for 3/26/2020 02:00 PM in Courtroom Two, 915 Lafayette Blvd., Bridgeport, CT before Judge Victor A. Bolden. (Garcia, Angela)
October 22, 2019 Opinion or Order Filing 336 ORDER granting #295 Motion to Seal; granting #303 Motion to Seal; granting #308 Motion to Seal; granting #313 Motion to Seal; granting #322 Motion to Seal; granting #324 Motion to Seal; granting #326 Motion to Seal; granting #328 Motion to Seal; granting #331 Motion to Seal; granting #333 Motion to Seal. The Court finds that good cause exists to seal these documents and that sealing is supported by clear and compelling reasons and is narrowly tailored to serve those reasons. See D. Conn. L. Civ. R. 5(e). Signed by Judge Victor A. Bolden on 10/22/2019. (Garcia, Angela)
October 18, 2019 Filing 335 Memorandum in Opposition re #306 MOTION for Summary Judgment (Partial) filed by First State Insurance Company, New England Reinsurance Corp. (Attachments: #1 Statement of Material Facts)(Turner, Miranda)
October 18, 2019 Filing 334 Memorandum in Opposition re #307 MOTION for Summary Judgment on Issue of Horizontal Exhaustion filed by First State Insurance Company, New England Reinsurance Corp. (Attachments: #1 Statement of Material Facts, #2 Affidavit of Miranda H. Turner, #3 Exhibit 1)(Turner, Miranda)
October 18, 2019 Filing 333 MOTION to Seal Portions of Hartford's Opposition and Statement of Facts document 332 by First State Insurance Company, New England Reinsurance Corp. (Turner, Miranda)
October 18, 2019 Filing 332 Memorandum in Opposition re #299 MOTION for Summary Judgment Partial, on the Duty to Defend and on the Duty to Reimburse Defense Costs filed by First State Insurance Company, New England Reinsurance Corp. (Attachments: #1 Statement of Material Facts)(Turner, Miranda)
October 18, 2019 Filing 331 MOTION to Seal Portions of Memo in Opp and Statement of Facts document 330 by First State Insurance Company, New England Reinsurance Corp. (Turner, Miranda)
October 18, 2019 Filing 330 Memorandum in Opposition re #312 MOTION for Summary Judgment Partial, on Aggregate Limits filed by First State Insurance Company, New England Reinsurance Corp. (Attachments: #1 Statement of Material Facts, #2 Affidavit of Miranda H. Turner, #3 Exhibit 1)(Turner, Miranda)
October 18, 2019 Filing 329 Sealed Document: Memorandum of Law in Opposition to Central National's Motion for Partial Summary Judgment by Ferguson Enterprises, Inc. . (Attachments: #1 Statement of Material Facts)(Schulman, Jeffrey)
October 18, 2019 Filing 328 MOTION to Seal Opposition to Central National's Motion for Partial Summary Judgment (Prior Insurance and Non-Cumulation) by Ferguson Enterprises, Inc.. (Schulman, Jeffrey)
October 18, 2019 Filing 327 Sealed Document: Memorandum of Law in Opposition to Federal and Century Indemnity's Motion for Partial Summary Judgment by Ferguson Enterprises, Inc. . (Attachments: #1 Statement of Material Facts)(Schulman, Jeffrey)
October 18, 2019 Filing 326 MOTION to Seal Opposition to Federal and Century Indemnity's Motion for Summary Judgment and Accompanying 56(a) Statement by Ferguson Enterprises, Inc.. (Schulman, Jeffrey)
October 18, 2019 Filing 325 Sealed Document: Memorandum of Law in Opposition to FFIC's Motion for Partial Summary Judgment by Ferguson Enterprises, Inc. re #306 MOTION for Summary Judgment (Partial) . (Attachments: #1 Statement of Material Facts)(Schulman, Jeffrey)
October 18, 2019 Filing 324 MOTION to Seal Opposition to FFIC's Motion for Summary Judgment and Accompanying 56(a) Statement by Ferguson Enterprises, Inc.. (Schulman, Jeffrey)
October 18, 2019 Filing 323 Sealed Document: Memorandum of Law in Opposition to Central National's Motion for Partial Summary Judgment by Ferguson Enterprises, Inc. re #312 MOTION for Summary Judgment Partial, on Aggregate Limits . (Attachments: #1 Statement of Material Facts)(Schulman, Jeffrey)
October 18, 2019 Filing 322 MOTION to Seal Opposition to Central National's Motion for Partial Summary Judgment (Aggregate Limits) by Ferguson Enterprises, Inc.. (Schulman, Jeffrey)
October 18, 2019 Opinion or Order Filing 321 ORDER granting #320 Motion to Withdraw as Attorney. Attorney Kara A. Loridas terminated. Signed by Judge Victor A. Bolden on 10/18/2019. (Garcia, Angela)
October 17, 2019 Filing 320 MOTION for Kara A. Loridas to Withdraw as Attorney by American Home Assurance Company, Granite State Insurance Company, Insurance Company of the State of Pennsylvania. (Loridas, Kara)
September 21, 2019 Opinion or Order Filing 319 SCHEDULING ORDER: Parties' deadlines are as follows: - Deadline for responses to motions for summary judgment #299 , #306 , #307 , #312 , and #317 is October 18, 2019 . - Deadline for replies to above mentioned motions is November 15, 2019 . Signed by Judge Victor A. Bolden on 9/21/2019.(Garcia, Angela)
September 20, 2019 Filing 318 Joint STIPULATION re #306 MOTION for Summary Judgment (Partial), #299 MOTION for Summary Judgment Partial, on the Duty to Defend and on the Duty to Reimburse Defense Costs, #307 MOTION for Summary Judgment on Issue of Horizontal Exhaustion, #312 MOTION for Summary Judgment Partial, on Aggregate Limits, #317 MOTION for Summary Judgment Partial, on its Prior Insurance and Non-Cumulation of Liability Provisions by First State Insurance Company, New England Reinsurance Corp. (Turner, Miranda)
September 6, 2019 Filing 317 MOTION for Summary Judgment Partial, on its Prior Insurance and Non-Cumulation of Liability Provisions by Central National Insurance Company Of Omaha.Responses due by 9/27/2019 (Attachments: #1 Statement of Material Facts (Redacted), #2 Affidavit Geraldine M. Cedrone in Support of Defendant Central National's Motion for Partial Summary Judgment on its Prior Insurance and Non-Cumulation of Liability Provision, #3 Exhibit A (Redacted), #4 Exhibit B (Redacted), #5 Exhibit C (Redacted), #6 Exhibit D (Redacted), #7 Memorandum in Support (Redacted))(Zaino, Laura)
September 6, 2019 Filing 316 Sealed Document: Exhibit A to Affidavit of Geraldine M. Cedrone in Support of Defendant Central National's Motion for Partial Summary Judgment on its Prior Insurance and Non-Cumulation of Liability Provision by Central National Insurance Company Of Omaha re #313 MOTION to Seal Certain Documents Which are Referenced in its Motion for Partial Summary Judgment on its Prior Insurance and Non-Cumulation of Liability Provision Memorandum of Law in Support of Defendant Central National's Motion for Part . (Attachments: #1 Exhibit B, #2 Exhibit C, #3 Exhibit D)(Zaino, Laura)
September 6, 2019 Filing 315 Sealed Document: Local Rule 56(A)(1) Statement of Undisputed Material Facts by Central National Insurance Company Of Omaha re #313 MOTION to Seal Certain Documents Which are Referenced in its Motion for Partial Summary Judgment on its Prior Insurance and Non-Cumulation of Liability Provision Memorandum of Law in Support of Defendant Central National's Motion for Part . (Zaino, Laura)
September 6, 2019 Filing 314 Sealed Document: Memorandum of Law in Support of Defendant Central National's Motion for Partial Summary Judgment on its Prior Insurance and Non-Cumulation of Liability Provision by Central National Insurance Company Of Omaha re #313 MOTION to Seal Certain Documents Which are Referenced in its Motion for Partial Summary Judgment on its Prior Insurance and Non-Cumulation of Liability Provision Memorandum of Law in Support of Defendant Central National's Motion for Part . (Zaino, Laura)
September 6, 2019 Filing 313 MOTION to Seal Certain Documents Which are Referenced in its Motion for Partial Summary Judgment on its Prior Insurance and Non-Cumulation of Liability Provision Memorandum of Law in Support of Defendant Central National's Motion for Partial Summary Judgment on its Prior Insurance and Non-Cumulation of Liability Provision; Local Rule 56(A)(1) Statement of Undisputed Material Facts; and Exhibits A - D to the Affidavit of Geraldine M. Cedrone in Support of Defendant Central National's Motion for Partial Summary Judgment on its Prior Insurance and Non-Cumulation of Liability Provisions by Central National Insurance Company Of Omaha. (Zaino, Laura)
September 6, 2019 Filing 312 MOTION for Summary Judgment Partial, on Aggregate Limits by Central National Insurance Company Of Omaha.Responses due by 9/27/2019 (Attachments: #1 Statement of Material Facts Redacted, #2 Affidavit of Geraldine M. Cedrone in Support of Defendant Central National's Motion for Partial Summary Judgment on Aggregate Limits, #3 Exhibit A (Redacted) to Affidavit of Geraldine M. Cedrone in Support of Defendant Central National's Motion for Partial Summary Judgment on Aggregate Limits, #4 Exhibit B (Redacted) to Affidavit of Geraldine M. Cedrone in Support of Defendant Central National's Motion for Partial Summary Judgment on Aggregate Limits, #5 Exhibit C to Affidavit of Geraldine M. Cedrone in Support of Defendant Central National's Motion for Partial Summary Judgment on Aggregate Limits, #6 Exhibit D to Affidavit of Geraldine M. Cedrone in Support of Defendant Central National's Motion for Partial Summary Judgment on Aggregate Limits, #7 Memorandum in Support)(Zaino, Laura)
September 6, 2019 Filing 311 Sealed Document: Exhibits A and B to the Affidavit of Geraldine M. Cedrone in Support of Central National's Motion for Partial Summary Judgment on Aggregate Limits by Central National Insurance Company Of Omaha re #308 MOTION to Seal Certain Documents Which are Referenced in its Motion for Partial Summary Judgment on Aggregate Limits: Memorandum of Law in Support of Defendant Central National's Motion for Partial Summary Judgment on Aggregate Limits; Lo . (Attachments: #1 Exhibit B)(Zaino, Laura)
September 6, 2019 Filing 310 Sealed Document: Local Rule 56(A)(1) Statement of Undisputed Material Facts by Central National Insurance Company Of Omaha re #308 MOTION to Seal Certain Documents Which are Referenced in its Motion for Partial Summary Judgment on Aggregate Limits: Memorandum of Law in Support of Defendant Central National's Motion for Partial Summary Judgment on Aggregate Limits; Lo . (Zaino, Laura)
September 6, 2019 Filing 309 Sealed Document: Memorandum of Law in Support of Defendant Central National's Motion for Partial Summary Judgment on Aggregate Limits by Central National Insurance Company Of Omaha re #308 MOTION to Seal Certain Documents Which are Referenced in its Motion for Partial Summary Judgment on Aggregate Limits: Memorandum of Law in Support of Defendant Central National's Motion for Partial Summary Judgment on Aggregate Limits; Lo . (Zaino, Laura)
September 6, 2019 Filing 308 MOTION to Seal Certain Documents Which are Referenced in its Motion for Partial Summary Judgment on Aggregate Limits: Memorandum of Law in Support of Defendant Central National's Motion for Partial Summary Judgment on Aggregate Limits; Local Rule 56(A)(1) Statement of Undisputed Material Facts; and Exhibits A and B to the Affidavit of Geraldine M. Cedrone in Support of Defendant Central National's Motion for Partial Summary Judgment on Aggregate Limits by Central National Insurance Company Of Omaha. (Zaino, Laura)
September 6, 2019 Filing 307 MOTION for Summary Judgment on Issue of Horizontal Exhaustion by Columbia Casualty Company, Continental Insurance Company.Responses due by 9/27/2019 (Attachments: #1 Memorandum in Support Memorandum of Law in Support (Redacted), #2 Statement of Material Facts Rule 56 Statement of Material Facts (Redacted), #3 Affidavit Attorney Affirmation, #4 Exhibit A - Columbia Policy, #5 Exhibit B - First State Policy, #6 Exhibit C - Harbor Policy, #7 Exhibit D - March 2002 Letter, #8 Exhibit E - (Filed Conditionally Under Seal), #9 Exhibit F - (Filed Conditionally Under Seal), #10 Exhibit G - (Filed Conditionally Under Seal), #11 Exhibit H - (Filed Conditionally Under Seal), #12 Exhibit I - (Filed Conditionally Under Seal))(Mattoon, John)
September 6, 2019 Filing 306 MOTION for Summary Judgment (Partial) by Fireman's Fund Insurance Company.Responses due by 9/27/2019 (Attachments: #1 Affidavit Declaration of Lawrence A. Levy, #2 Statement of Material Facts, #3 Memorandum in Support)(Blumenfeld, Louis)
September 6, 2019 Filing 305 Sealed Document: CNA's Rule 56 Statement by Columbia Casualty Company, Continental Insurance Company re #303 MOTION to Seal Certain Documents Referenced in CNA's Motion for Summary Judgment on the Issue of Horizontal Exhaustion and accompanying exhibits. (Attachments: #1 Exhibit 9-14-11 Letter, #2 Exhibit 4-23-13 Email, #3 Exhibit 12-8-05 Email, #4 Exhibit Hartford Claim Notes, #5 Exhibit Deposition of Renee Trett)(Mattoon, John)
September 6, 2019 Filing 304 Sealed Document: Memorandum of Law in Support of CNA's Motion for Summary Judgment by Columbia Casualty Company, Continental Insurance Company re #303 MOTION to Seal Certain Documents Referenced in CNA's Motion for Summary Judgment on the Issue of Horizontal Exhaustion . (Mattoon, John)
September 6, 2019 Filing 303 MOTION to Seal Certain Documents Referenced in CNA's Motion for Summary Judgment on the Issue of Horizontal Exhaustion by Columbia Casualty Company, Continental Insurance Company. (Mattoon, John)
September 6, 2019 Filing 302 Memorandum in Support re #299 MOTION for Summary Judgment Partial, on the Duty to Defend and on the Duty to Reimburse Defense Costs REDACTED filed by Century Indemnity Co, Federal Insurance Company. (Zaino, Laura)
September 6, 2019 Filing 301 AFFIDAVIT re #299 MOTION for Summary Judgment Partial, on the Duty to Defend and on the Duty to Reimburse Defense Costs REDACTED Affidavit in Support Signed By Geraldine M. Cedrone filed by Century Indemnity Co, Federal Insurance Company. (Zaino, Laura)
September 6, 2019 Filing 300 Statement of Material Facts re #299 MOTION for Summary Judgment Partial, on the Duty to Defend and on the Duty to Reimburse Defense Costs REDACTED - Local Rule 56(a)(1) Statement of Undisputed Material Facts filed by Century Indemnity Co, Federal Insurance Company. (Zaino, Laura)
September 6, 2019 Filing 299 MOTION for Summary Judgment Partial, on the Duty to Defend and on the Duty to Reimburse Defense Costs by Century Indemnity Co, Federal Insurance Company.Responses due by 9/27/2019 (Zaino, Laura)
September 6, 2019 Filing 298 Sealed Document: Exhibits A and B to the Affidavit of Geraldine M. Cedrone in Support of Federal Ins. Co. and Century Indemnity Co. Motion for Partial Summary Judgment on Duty to Defend and Duty to Reimburse Defense Costs by Century Indemnity Co, Federal Insurance Company re #295 MOTION to Seal Certain Documents Which are Referenced in their Motion for Partial Summary Judgment on the Duty to Defend and on the Duty to Reimburse Defense Costs Memorandum of Law in Support of Defendants Federal Ins. Co.'s and Century . (Zaino, Laura)
September 6, 2019 Filing 297 Sealed Document: Local Rule 56(A)(1) Statement of Undisputed Material Facts by Century Indemnity Co, Federal Insurance Company re #295 MOTION to Seal Certain Documents Which are Referenced in their Motion for Partial Summary Judgment on the Duty to Defend and on the Duty to Reimburse Defense Costs Memorandum of Law in Support of Defendants Federal Ins. Co.'s and Century . (Zaino, Laura)
September 6, 2019 Filing 296 Sealed Document: Memorandum of Law in Support of Defendants Federal Ins. Co.'s and Century Indemnity Co.'s Motion for Partial Summary Judgment on the Duty to Defend and Duty to Reimburse Defense Costs by Century Indemnity Co, Federal Insurance Company re #295 MOTION to Seal Certain Documents Which are Referenced in their Motion for Partial Summary Judgment on the Duty to Defend and on the Duty to Reimburse Defense Costs Memorandum of Law in Support of Defendants Federal Ins. Co.'s and Century . (Zaino, Laura)
September 6, 2019 Filing 295 MOTION to Seal Certain Documents Which are Referenced in their Motion for Partial Summary Judgment on the Duty to Defend and on the Duty to Reimburse Defense Costs Memorandum of Law in Support of Defendants Federal Ins. Co.'s and Century Indemnity Co.'s Motion for Partial Summary Judgment on the Duty to Defend and Duty to Reimburse Defense Costs; Local Rule 56(A)(1) Statement of Undisputed Material Facts; and Exhibits A and B to the Affidavit of Geraldine M. Cedrone in Support of Federal Ins. Co. and Century Indemnity Co. Motion for Partial Summary Judgment on Duty to Defend and Duty to Reimburse Defense Costs. by Century Indemnity Co, Federal Insurance Company. (Zaino, Laura)
August 26, 2019 Filing 294 REPLY to Response to #291 MOTION for Entry of Judgment under Rule 54(b) (Entry of Separate and Final Judgment) filed by American Home Assurance Company. (Batson, Michael)
August 12, 2019 Filing 293 RESPONSE re #292 Memorandum in Support of Motion filed by First State Insurance Company, New England Reinsurance Corp. (Turner, Miranda)
July 22, 2019 Filing 292 Memorandum in Support re #291 MOTION for Entry of Judgment under Rule 54(b) (Entry of Separate and Final Judgment) filed by American Home Assurance Company. (Batson, Michael)
July 22, 2019 Filing 291 MOTION for Entry of Judgment under Rule 54(b) (Entry of Separate and Final Judgment) by American Home Assurance Company. (Batson, Michael)
July 10, 2019 Opinion or Order Filing 290 ORDER granting #289 Motion for Extension of Time. The deadline for all parties to file dispositive motions is extended to 9/6/2019. Signed by Judge Victor A. Bolden on 7/10/2019. (Baran, Hugh)
July 9, 2019 Filing 289 MOTION for Extension of Time until September 6, 2019 TO FILE DISPOSITIVE MOTIONS (Assented-To) by Central National Insurance Company Of Omaha, Century Indemnity Co, Federal Insurance Company. (Fox, Brian)
June 25, 2019 Opinion or Order Filing 288 ORDER granting #287 Motion to Withdraw as Attorney. Attorney Julia C Zajac terminated. Signed by Judge Victor A. Bolden on 6/25/2019. (Baran, Hugh)
June 24, 2019 Filing 287 MOTION for Julia C. Zajac to Withdraw as Attorney by First State Insurance Company, New England Reinsurance Corp. (Ostrowski, Mark)
June 21, 2019 Set Deadlines/Hearings: Dispositive Motions due by 7/19/2019. (Baran, Hugh)
June 18, 2019 Opinion or Order Filing 286 ORDER denying as moot #260 Motion for Leave to File Supplemental Statement of Facts and Brief in Support of Motion for Partial Summary Judgment. As noted in the Court's Ruling on Motion for Reconsideration, ECF No. 285 at 3 n.1, because the Court ultimately granted American Home's motion for partial summary judgment on the statute of limitations, the motion to supplement the record, ECF No. 260, is moot. Signed by Judge Victor A. Bolden on 6/18/2019. (Baran, Hugh)
June 18, 2019 Opinion or Order Filing 285 ORDER denying #265 Motion for Reconsideration. For the reasons explained in the attached Ruling on Motion for Reconsideration, the Court DENIES Plaintiffs' motion for reconsideration. Signed by Judge Victor A. Bolden on 6/18/2019. (Baran, Hugh)
February 22, 2019 Opinion or Order Filing 284 SCHEDULING ORDER: The deadline for dispositive motions is extended until thirty days after the Court rules on Plaintiffs' motion for reconsideration, ECF No. 265. Signed by Judge Victor A. Bolden on 2/22/2019. (Baran, Hugh)
February 22, 2019 Filing 283 Minute Entry for proceedings held before Judge Victor A. Bolden: Post-Discovery Telephonic Status Conference held on 2/21/2019. Total time: 5 minutes. (Court Reporter S. Montini.) (Baran, Hugh)
February 14, 2019 Filing 282 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. RESET FROM Post-Discovery Telephonic Status Conference 2/15/2019, Set Deadlines/Hearings: Post-Discovery Telephonic Status Conference CONTINUED to 2/21/2019 at 11:00 AM before Judge Victor A. Bolden. Once all counsel are on the line, please call Chambers at (203) 579-5562. If the parties wish to use a conference call line, they shall provide the dial-in information to Chambers by 2/20/2019. (Baran, Hugh)
November 1, 2018 Opinion or Order Filing 281 ORDER granting #277 Motion for Leave to File Under Seal: Consistent with this Court's Protective Order, ECF No. 155, the Court finds that sealing is supported by good cause and clear and compelling reasons, and the sealing of these filings is narrowly tailored to serve those reasons. Signed by Judge Victor A. Bolden on 11/1/2018. (Baran, Hugh)
October 31, 2018 Filing 280 REPLY to Response to #265 MOTION for Reconsideration re #262 Order on Motion for Summary Judgment,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, filed by Ferguson Enterprises, Inc.. (Schulman, Jeffrey)
October 31, 2018 Filing 279 REPLY to Response to #265 MOTION for Reconsideration re #262 Order on Motion for Summary Judgment,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, filed by First State Insurance Company, New England Reinsurance Corp. (Turner, Miranda)
October 31, 2018 Filing 278 SEALED DOCUMENT First State Company's and New England Reinsurance Corporation's Reply In Support of #265 Motion for Reconsideration by First State Insurance Company, New England Reinsurance Corp. (Turner, Miranda) Modified on 11/1/2018 to correct event from motion to document (Fazekas, J.).
October 31, 2018 Filing 277 MOTION for Leave to File Under Seal by First State Insurance Company, New England Reinsurance Corp. (Turner, Miranda)
October 29, 2018 Opinion or Order Filing 276 ORDER granting #271 Motion to Seal. Consistent with this Court's Protective Order, ECF No. 155, the Court finds that sealing is supported by good cause and clear and compelling reasons, and the sealing of these filings is narrowly tailored to serve those reasons. Signed by Judge Victor A. Bolden on 10/29/2018. (Baran, Hugh)
October 26, 2018 Filing 275 Memorandum in Opposition re #265 MOTION for Reconsideration re #262 Order on Motion for Summary Judgment,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, . (Calov, Kaitlin)
October 26, 2018 Filing 274 Memorandum in Opposition re #265 MOTION for Reconsideration re #262 Order on Motion for Summary Judgment,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, filed by Columbia Casualty Company, Continental Insurance Company. (Mattoon, John)
October 26, 2018 Filing 273 RESPONSE re #268 Memorandum in Support of Motion for Reconsideration filed by Ferguson Enterprises, Inc. filed by American Home Assurance Company. (Batson, Michael)
October 26, 2018 Filing 272 Sealed Document: American Home's Opposition to First State's Motion for Reconsideration and Exhibits 1-7 to Affidavit of Michael S. Batson by American Home Assurance Company re #271 MOTION to Seal Opposition to First State's Motion for Reconsideration and Exhibits 1-7 to Affidavit of Michael S. Batson . (Attachments: #1 Affidavit of Michael S. Batson, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7)(Batson, Michael)
October 26, 2018 Filing 271 MOTION to Seal Opposition to First State's Motion for Reconsideration and Exhibits 1-7 to Affidavit of Michael S. Batson by American Home Assurance Company. (Batson, Michael)
October 26, 2018 Filing 270 Memorandum in Opposition re #265 MOTION for Reconsideration re #262 Order on Motion for Summary Judgment,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, filed by American Home Assurance Company. (Attachments: #1 Affidavit of Michael S. Batson, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7)(Batson, Michael)
October 9, 2018 Opinion or Order Filing 269 ORDER granting #266 Motion to Seal. Consistent with this Court's Protective Order, ECF No. 155, the Court finds that sealing is supported by good cause and clear and compelling reasons, and the sealing of these filings is narrowly tailored to serve those reasons. Signed by Judge Victor A. Bolden on 10/9/2018. (Baran, Hugh)
October 5, 2018 Filing 268 Memorandum in Support re #265 MOTION for Reconsideration re #262 Order on Motion for Summary Judgment,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, filed by Ferguson Enterprises, Inc.. (Schulman, Jeffrey)
October 5, 2018 Filing 267 Sealed Document: First State Insurance Company and New England Reinsurance Corporation's Motion for Reconsideration and Exhibits 1-4 to the Affidavit of Miranda H. Turner by First State Insurance Company, New England Reinsurance Corp re #266 MOTION to Seal Motion for Reconsideration and Exhibits 1-4 to the Affidavit of Miranda H. Turner, #265 MOTION for Reconsideration re #262 Order on Motion for Summary Judgment,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, . (Attachments: #1 Exhibit 1 to the Affidavit of Miranda H. Turner, #2 Exhibit 2 to the Affidavit of Miranda H. Turner, #3 Exhibit 3 to the Affidavit of Miranda H. Turner, #4 Exhibit 4 to the Affidavit of Miranda H. Turner)(Turner, Miranda)
October 5, 2018 Filing 266 MOTION to Seal Motion for Reconsideration and Exhibits 1-4 to the Affidavit of Miranda H. Turner by First State Insurance Company, New England Reinsurance Corp. (Turner, Miranda)
October 5, 2018 Filing 265 MOTION for Reconsideration re #262 Order on Motion for Summary Judgment,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, by First State Insurance Company, New England Reinsurance Corp. (Attachments: #1 Affidavit of Miranda H. Turner and Exhibits (Conditionally Filed Under Seal))(Turner, Miranda)
October 3, 2018 Filing 264 CERTIFICATE OF GOOD STANDING re #241 MOTION for Attorney(s) Michael Kotula to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-4933350) by Fireman's Fund Insurance Company. (Blumenfeld, Louis)
October 3, 2018 Filing 263 CERTIFICATE OF GOOD STANDING re #240 MOTION for Attorney(s) Lawrence A. Levy to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-4933259) by Fireman's Fund Insurance Company. (Blumenfeld, Louis)
September 28, 2018 Opinion or Order Filing 262 ORDER granting #191 Motion for Summary Judgment; granting #192 Motion for Summary Judgment; granting #197 Motion for Summary Judgment; denying #204 Motion for Summary Judgment; denying #161 Motion for Summary Judgment; denying #162 Motion for Summary Judgment; granting #179 Motion for Summary Judgment. First State's motion for partial summary judgment against Swiss Re, ECF No. 161, is DENIED. Ferguson's motion for partial summary judgment against Swiss Re, ECF No. 162, is DENIED. Swiss Re's motion for summary judgment on the aggregate limits of its policy, ECF No. 179, is GRANTED.American Home's motion for summary judgment on aggregate limits, ECF No. 192, is GRANTED. Ferguson's motion for summary judgment against American Home, ECF No. 204, is DENIED.American Home's motion for summary judgment on the statute of limitations, ECF No. 191, is GRANTED. CNA's motion for summary judgment and partial joinder, ECF No. 197, is GRANTED. Signed by Judge Victor A. Bolden on 9/28/2018. (Baran, Hugh)
September 24, 2018 Filing 261 RESPONSE re #260 MOTION for Leave to File Supplemental Statement of Facts and Brief in Support of Motion for Partial Summary Judgment filed by First State Insurance Company, New England Reinsurance Corp. (Turner, Miranda)
September 20, 2018 Filing 260 MOTION for Leave to File Supplemental Statement of Facts and Brief in Support of Motion for Partial Summary Judgment by American Home Assurance Company. (Batson, Michael)
September 20, 2018 Opinion or Order Filing 259 ORDER granting #258 Motion to Withdraw as Attorney. Attorney Joseph J. Arcata, III terminated. Signed by Judge Victor A. Bolden on 9/20/2018. (Baran, Hugh)
September 18, 2018 Filing 258 MOTION for Joseph J. Arcata to Withdraw as Attorney by ACE Property and Casualty Insurance Company, Federal Insurance Company. (Arcata, Joseph)
September 18, 2018 Filing 257 NOTICE of Appearance by Laura Pascale Zaino on behalf of Central National Insurance Company Of Omaha, Century Indemnity Co, Federal Insurance Company (Zaino, Laura)
September 13, 2018 Filing 256 TRANSCRIPT of Proceedings: Type of Hearing: Motions Hearing. Held on 9/5/18 before Judge Victor Bolden. Court Reporter: Sharon 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 10/4/2018. Redacted Transcript Deadline set for 10/14/2018. Release of Transcript Restriction set for 12/12/2018. (Montini, S.)
September 7, 2018 Filing 255 REPLY to Response to #197 MOTION for Summary Judgment and Partial Joinder to American Home Motion on Statute of Limitations Responding to Additional Cases Cited at Oral Argument filed by Columbia Casualty Company, Continental Insurance Company. (Mattoon, John)
September 5, 2018 Filing 254 Minute Entry for proceedings held before Judge Victor A. Bolden: Motion Hearing held on 9/5/2018 re #204 MOTION for Summary Judgment regarding aggregate limits of American Home Policy filed by Ferguson Enterprises, Inc., #161 MOTION for Summary Judgment on the Number of Aggregate Limits filed by First State Insurance Company, #162 MOTION for Summary Judgment on the Number of Aggregate Limits of the Swiss Re Policy filed by Ferguson Enterprises, Inc., #197 MOTION for Summary Judgment and Partial Joinder to American Home Motion on Statute of Limitations filed by Columbia Casualty Company, Continental Insurance Company, #191 MOTION for Summary Judgment Statute of Limitations filed by American Home Assurance Company, #192 MOTION for Summary Judgment American Home Aggregate Limits filed by American Home Assurance Company, #179 MOTION for Summary Judgment. Total Time: 1 hours and 28 minutes (Court Reporter S. Montini.) (McDonough, S.)
August 28, 2018 Opinion or Order Filing 253 ORDER granting #251 Motion for Leave to File Response to Supplemental Brief and Statement of Facts. Signed by Judge Victor A. Bolden on 8/28/2018. (McDonough, S.)
August 27, 2018 Filing 252 NOTICE of Swiss Reinsurance America Corporation's Additional Supplemental Production (Calov, Kaitlin)
August 24, 2018 Filing 251 Consent MOTION for Leave to File Response to Supplemental Brief and Statement of Facts Filed by Swiss Re in Further Support of its Motion for Partial Summary Judgment by Ferguson Enterprises, Inc.. (Attachments: #1 Memorandum in Support, #2 Statement of Material Facts)(Schulman, Jeffrey)
August 23, 2018 Opinion or Order Filing 250 ORDER granting #248 Motion for Leave to File. Signed by Judge Victor A. Bolden on 8/23/2018. (McDonough, S.)
August 23, 2018 Opinion or Order Filing 249 ORDER granting #244 Motion to Seal. Consistent with this Court's Protective Order, ECF No. 155, the Court finds that sealing is supported by good cause and clear and compelling reasons, and the sealing of these filings is narrowly tailored to serve those reasons. Signed by Judge Victor A. Bolden on 8/23/2018. (McDonough, S.)
August 22, 2018 Filing 248 MOTION for Leave to File Supplemental Brief and Statement of Facts in Support of its Motion for Partial Summary Judgment, Instanter. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Calov, Kaitlin)
August 22, 2018 Filing 247 Sealed Document: Group Exhibit 4 to SRAC's Motion for Leave to File a Supplemental Brief and Statement of Facts in Support of its Motion for Partial Summary Judgment, Instanter re #244 MOTION to Seal Exhibits to SRAC's Motion for Leave to File a Supplemental Brief and Statement of Facts in Support of its Motion for Partial Summary Judgment, Instanter . (Calov, Kaitlin)
August 22, 2018 Filing 246 Sealed Document: Exhibit 3 to SRAC's Motion for Leave to File a Supplemental Brief and Statement of Facts in Support of its Motion for Partial Summary Judgment, Instanter re #244 MOTION to Seal Exhibits to SRAC's Motion for Leave to File a Supplemental Brief and Statement of Facts in Support of its Motion for Partial Summary Judgment, Instanter . (Calov, Kaitlin)
August 22, 2018 Filing 245 Sealed Document: Exhibit 2 to SRAC's Motion for Leave to File a Supplemental Brief and Statement of Facts in Support of its Motion for Partial Summary Judgment, Instanter re #244 MOTION to Seal Exhibits to SRAC's Motion for Leave to File a Supplemental Brief and Statement of Facts in Support of its Motion for Partial Summary Judgment, Instanter . (Calov, Kaitlin)
August 22, 2018 Filing 244 MOTION to Seal Exhibits to SRAC's Motion for Leave to File a Supplemental Brief and Statement of Facts in Support of its Motion for Partial Summary Judgment, Instanter. (Calov, Kaitlin)
August 14, 2018 Opinion or Order Filing 243 ORDER granting #241 Motion to Appear Michael Kotula to be Admitted Pro Hac Vice Certificate of Good Standing due by 10/13/2018. Signed by Clerk on 8/14/2018. (Perez, J.)
August 14, 2018 Opinion or Order Filing 242 ORDER granting #240 Motion to Appear Lawrence A. Levy to be Admitted Pro Hac Vice Certificate of Good Standing due by 10/13/2018. Signed by Clerk on 8/14/2018. (Perez, J.)
August 13, 2018 Filing 241 MOTION for Attorney(s) Michael Kotula to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-4933350) by Fireman's Fund Insurance Company. (Attachments: #1 Affidavit)(Blumenfeld, Louis)
August 13, 2018 Filing 240 MOTION for Attorney(s) Lawrence A. Levy to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-4933259) by Fireman's Fund Insurance Company. (Attachments: #1 Affidavit)(Blumenfeld, Louis)
July 31, 2018 Opinion or Order Filing 239 ORDER granting #237 Motion to Seal. The Court finds that sealing is supported by good cause and clear and convincing reasons, and the sealing of these filings is narrowly tailored to serve those reasons. Signed by Judge Victor A. Bolden on 7/31/2018. (McDonough, S.)
July 30, 2018 Filing 238 Sealed Document: Columbia's Reply to First State's Opposition to Columbia's Motion for Partial Summary Judgment on Statute of Limitations by Columbia Casualty Company, Continental Insurance Company re #237 MOTION to Seal Portions of Columbia's Reply to First State's Opposition to Columbia's Motion for Partial Summary Judgment on Statute of Limitations . (Attachments: #1 Statement of Material Facts Response to First State's Local Rule 56(a)(2) Statement of Facts)(Mattoon, John)
July 30, 2018 Filing 237 MOTION to Seal Portions of Columbia's Reply to First State's Opposition to Columbia's Motion for Partial Summary Judgment on Statute of Limitations by Columbia Casualty Company, Continental Insurance Company. (Mattoon, John)
July 30, 2018 Filing 236 REPLY to Response to #197 MOTION for Summary Judgment and Partial Joinder to American Home Motion on Statute of Limitations filed by Columbia Casualty Company, Continental Insurance Company. (Attachments: #1 Statement of Material Facts Response to Local Rule 56(a)2)(Mattoon, John)
July 20, 2018 Reset Deadlines as to #197 MOTION for Summary Judgment and Partial Joinder to American Home Motion on Statute of Limitations. Responses due by 7/30/2018 (Blough, B.)
July 19, 2018 Opinion or Order Filing 235 ORDER granting #234 Motion for Extension of Time to File Response/Reply. Signed by Judge Victor A. Bolden on 7/19/2018. (McDonough, S.)
July 18, 2018 Filing 234 MOTION for Extension of Time to File Response/Reply as to #197 MOTION for Summary Judgment and Partial Joinder to American Home Motion on Statute of Limitations until 07/30/2018 by Columbia Casualty Company. (Mattoon, John)
July 17, 2018 Filing 233 Docket Entry Correction re #229 Order on Motion for Extension of Time: Corrected order attached to entry. (Perez, J.)
July 16, 2018 Filing 232 REPLY to Response to #204 MOTION for Summary Judgment regarding aggregate limits of American Home Policy filed by Ferguson Enterprises, Inc.. (Attachments: #1 Statement of Material Facts)(Schulman, Jeffrey)
July 16, 2018 Filing 231 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION.On September 5, 2018, the Court will hear argument on six pending motions for summary judgment: #161 MOTION for Summary Judgment on the Number of Aggregate Limits, #162 MOTION for Summary Judgment on the Number of Aggregate Limits of the Swiss Re Policy, #179 MOTION for Summary Judgment, #191 MOTION for Summary Judgment Statute of Limitations, #192 MOTION for Summary Judgment American Home Aggregate Limits, and #197 MOTION for Summary Judgment and Partial Joinder to American Home Motion on Statute of Limitations, #204 MOTION for Summary Judgment regarding aggregate limits of American Home Policy. Motion Hearing set for 9/5/2018 at 11:00 AM in Courtroom Two, 915 Lafayette Blvd., Bridgeport, CT before Judge Victor A. Bolden.Given the presence of multiple parties, and the need to ensure that oral argument proceeds efficiently, see Deitz v. Bouldin, 136 S. Ct. 1885, 1892 (2016) (noting the district court's inherent authority to manage its docket with a "view toward the efficient and expedient resolution of cases"), the Court advises that, to the extent possible, Defendants should attempt to coordinate so that the Court is not faced with multiple counsel making the same points. (McDonough, S.)
July 16, 2018 Filing 230 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. Post-Discovery Telephonic Status Conference set for 2/15/2019 at 10:00 AM before Judge Victor A. Bolden. Once all parties are on the line, please call Chambers at (203) 579-5562. (McDonough, S.)
July 16, 2018 Opinion or Order Filing 229 ORDER granting #228 Motion for Extension of Time. Please see attached Scheduling Order. Signed by Judge Victor A. Bolden on 7/16/2018. (McDonough, S.) (Additional attachment(s) added on 7/17/2018: #1 Corrected Order) (Perez, J.).
July 12, 2018 Filing 228 MOTION for Extension of Time of Discovery Deadlines by First State Insurance Company, New England Reinsurance Corp. (Turner, Miranda)
July 10, 2018 Opinion or Order Filing 227 ORDER granting #223 Motion to Seal. The Court finds that sealing is supported by good cause and clear and compelling reasons, and the sealing of these filings is narrowly tailored to serve those reasons. Signed by Judge Victor A. Bolden on 7/10/2018. (McDonough, S.)
July 10, 2018 Opinion or Order Filing 226 ORDER granting #217 Motion to Seal. The Court finds that sealing is supported by good cause and clear and compelling reasons, and the sealing of these filings is narrowly tailored to serve those reasons. Signed by Judge Victor A. Bolden on 7/10/2018. (McDonough, S.)
July 10, 2018 Opinion or Order Filing 225 ORDER granting #213 Motion to Seal. The Court finds that sealing is supported by good cause and clear and compelling reasons, and the sealing of these filings is narrowly tailored to serve those reasons. Signed by Judge Victor A. Bolden on 7/10/2018. (McDonough, S.)
July 9, 2018 Filing 224 Sealed Document: First State Insurance Company and New England Reinsurance Corporation's Opposition to Continental's Motion for Partial Summary Judgment (Statute of Limitations); Local Rule 56(a)2 Statement of Facts in Opposition to Summary Judgment and Additional Material Facts; Exhibits 1, 2, 4 and 5 to the Affidavit of Miranda H. Turner by First State Insurance Company, New England Reinsurance Corp re #222 Memorandum in Opposition to Motion, #223 MOTION to Seal Portions of First State's Opposition to Continental's Motion for Partial Summary Judgment (Statute of Limitations) and Local Rule 56(a)2 Statement of Facts; Exhibits 1, 2, 4 and 5 to the Affidavit of Miranda H. Turner . (Attachments: #1 Statement of Material Facts, #2 Exhibit 1 to the Affidavit of Miranda H. Turner, #3 Exhibit 2 to the Affidavit of Miranda H. Turner, #4 Exhibit 4 to the Affidavit of Miranda H. Turner, #5 Exhibit 5 to the Affidavit of Miranda H. Turner)(Turner, Miranda)
July 9, 2018 Filing 223 MOTION to Seal Portions of First State's Opposition to Continental's Motion for Partial Summary Judgment (Statute of Limitations) and Local Rule 56(a)2 Statement of Facts; Exhibits 1, 2, 4 and 5 to the Affidavit of Miranda H. Turner by First State Insurance Company, New England Reinsurance Corp. (Turner, Miranda)
July 9, 2018 Filing 222 Memorandum in Opposition to Continental's Motion for Partial Summary Judgment (Statute of Limitations) re #197 MOTION for Summary Judgment and Partial Joinder to American Home Motion on Statute of Limitations filed by First State Insurance Company, New England Reinsurance Corp. (Attachments: #1 Statement of Material Facts, #2 Affidavit of Miranda H. Turner, #3 Exhibit s 1-5 to the Affidavit of Miranda H. Turner)(Turner, Miranda)
July 9, 2018 Filing 221 Sealed Document: Local Rule 56(a)2 Statement of Facts in Opposition to Ferguson's Motion for Partial Summary Judgment (American Home Aggregate Limits) and Additional Material Facts by American Home Assurance Company re #217 MOTION to Seal Reply to Ferguson's Opposition to Motion for Partial Summary Judgment (Aggregate Limits), Reply to Ferguson's Local Rule 56(a)2 Statement of Additional Facts, Opposition to Ferguson's Motion for Partial Summary J . (Batson, Michael)
July 9, 2018 Filing 220 Sealed Document: Opposition to Ferguson's Motion for Partial Summary Judgment (American Home Aggregate Limits) by American Home Assurance Company re #217 MOTION to Seal Reply to Ferguson's Opposition to Motion for Partial Summary Judgment (Aggregate Limits), Reply to Ferguson's Local Rule 56(a)2 Statement of Additional Facts, Opposition to Ferguson's Motion for Partial Summary J . (Batson, Michael)
July 9, 2018 Filing 219 Sealed Document: Reply to Ferguson's Local Rule 56(a)2 Statement of Additional Facts by American Home Assurance Company re #217 MOTION to Seal Reply to Ferguson's Opposition to Motion for Partial Summary Judgment (Aggregate Limits), Reply to Ferguson's Local Rule 56(a)2 Statement of Additional Facts, Opposition to Ferguson's Motion for Partial Summary J . (Batson, Michael)
July 9, 2018 Filing 218 Sealed Document: Reply to Ferguson's Opposition to Motion for Partial Summary Judgment (Aggregate Limits) by American Home Assurance Company re #217 MOTION to Seal Reply to Ferguson's Opposition to Motion for Partial Summary Judgment (Aggregate Limits), Reply to Ferguson's Local Rule 56(a)2 Statement of Additional Facts, Opposition to Ferguson's Motion for Partial Summary J . (Batson, Michael)
July 9, 2018 Filing 217 MOTION to Seal Reply to Ferguson's Opposition to Motion for Partial Summary Judgment (Aggregate Limits), Reply to Ferguson's Local Rule 56(a)2 Statement of Additional Facts, Opposition to Ferguson's Motion for Partial Summary Judgment (American Home Aggregate Limits), and Local Rule 56(a)2 Statement of Facts in Opposition to Ferguson's Motion for Partial Summary Judgment (American Home Aggregate Limits) by American Home Assurance Company. (Batson, Michael)
July 9, 2018 Filing 216 Memorandum in Opposition re #204 MOTION for Summary Judgment regarding aggregate limits of American Home Policy filed by American Home Assurance Company. (Attachments: #1 Statement of Material Facts Local Rule 56(a)2 Statement of Facts in Opposition)(Batson, Michael)
July 9, 2018 Filing 215 REPLY to Response to #192 MOTION for Summary Judgment American Home Aggregate Limits filed by American Home Assurance Company. (Attachments: #1 Statement of Material Facts Reply to Local Rule 56(a)2 Statement of Additional Facts)(Batson, Michael)
July 9, 2018 Filing 214 Sealed Document: Reply to Local Rule 56(a)2 Statement of Additional Facts by American Home Assurance Company re #213 MOTION to Seal Reply to Local Rule 56(a)2 Statement of Additional Facts . (Batson, Michael)
July 9, 2018 Filing 213 MOTION to Seal Reply to Local Rule 56(a)2 Statement of Additional Facts by American Home Assurance Company. (Batson, Michael)
July 9, 2018 Filing 212 REPLY to Response to #191 MOTION for Summary Judgment Statute of Limitations filed by American Home Assurance Company. (Attachments: #1 Statement of Material Facts Reply to Local Rule 56(a)2 Statement of Additional Facts)(Batson, Michael)
June 17, 2018 Opinion or Order Filing 211 ORDER granting #210 Motion for Extension of Time until 7/9/2018 for American Home to file its Reply. Signed by Judge Victor A. Bolden on 6/17/2018. (McDonough, S.)
June 15, 2018 Filing 210 Joint MOTION for Extension of Time until July 9, 2018 American Home to Reply to First State and Fergusons Oppositions and Ferguson's Motion for Partial Summary Judgment Concerning American Homes Aggregate Limits #204 MOTION for Summary Judgment regarding aggregate limits of American Home Policy, #198 Memorandum in Opposition to Motion,, #201 Memorandum in Opposition to Motion, by American Home Assurance Company, Granite State Insurance Company, Insurance Company of the State of Pennsylvania. (Batson, Michael)
June 13, 2018 Opinion or Order Filing 209 ORDER granting #208 Motion for Extension of Time to File Response/Reply until July 9, 2018. Signed by Judge Victor A. Bolden on 6/13/2018. (McDonough, S.)
June 12, 2018 Filing 208 Joint MOTION for Extension of Time to File Response/Reply as to #197 MOTION for Summary Judgment and Partial Joinder to American Home Motion on Statute of Limitations until July 9, 2018 by First State Insurance Company, New England Reinsurance Corp. (Turner, Miranda)
June 6, 2018 Opinion or Order Filing 207 ORDER granting #199 Motion to Seal. The Court finds that sealing is supported by good cause and clear and compelling reasons, and the sealing of these filings is narrowly tailored to serve those reasons. Signed by Judge Victor A. Bolden on 6/6/2018. (McDonough, S.)
June 6, 2018 Opinion or Order Filing 206 ORDER granting #202 Motion to Seal. The Court finds that sealing is supported by good cause and clear and compelling reasons, and the sealing of these filings is narrowly tailored to serve those reasons. Signed by Judge Victor A. Bolden on 6/6/2018. (McDonough, S.)
June 4, 2018 Filing 205 Sealed Document: by Ferguson Enterprises, Inc. re #204 MOTION for Summary Judgment regarding aggregate limits of American Home Policy . (Schulman, Jeffrey)
June 4, 2018 Filing 204 MOTION for Summary Judgment regarding aggregate limits of American Home Policy by Ferguson Enterprises, Inc..Responses due by 6/25/2018 (Attachments: #1 Memorandum in Support (redacted), #2 Affidavit Declaration of Jeffrey L. Schulman (redacted), #3 Exhibit B, #4 Exhibit C, #5 Statement of Material Facts (redacted))(Schulman, Jeffrey)
June 4, 2018 Filing 203 Sealed Document: by Ferguson Enterprises, Inc. re #202 MOTION to Seal Exhibit A to Declaration of Jeffrey L. Schulman in Opposition to American Home's Motion for Partial Summary Judgment (Aggregate Limits) and in Support of Ferguson's Motion for Partial Summary Judgment, #201 Memorandum in Opposition to Motion, . (Schulman, Jeffrey)
June 4, 2018 Filing 202 MOTION to Seal Exhibit A to Declaration of Jeffrey L. Schulman in Opposition to American Home's Motion for Partial Summary Judgment (Aggregate Limits) and in Support of Ferguson's Motion for Partial Summary Judgment by Ferguson Enterprises, Inc.. (Schulman, Jeffrey)
June 4, 2018 Filing 201 Memorandum in Opposition (redacted) re #192 MOTION for Summary Judgment American Home Aggregate Limits filed by Ferguson Enterprises, Inc.. (Attachments: #1 Statement of Material Facts (redacted), #2 Declaration of Jeffrey L. Schulman (redacted), #3 Exhibit B, #4 Exhibit C)(Schulman, Jeffrey)
June 4, 2018 Filing 200 Sealed Document: First State Insurance Company and New England Reinsurance Corporation's Opposition to American Home Assurance Company's Motion for Partial Summary Judgment (Statute of Limitations); Local Rule 56(a)2 Statement of Facts in Opposition to Summary Judgment and Additional Material Facts; Exhibits 1-51 to the Affidavit of Miranda H. Turner by First State Insurance Company, New England Reinsurance Corp re #199 MOTION to Seal Portions of First State's Opposition to American Home's Motion for Partial Summary Judgment (Statute of Limitations); Portions of First State's Statement of Material Facts in Support of its Opposition; Exhibits 1 -51. (Attachments: #1 Statement of Material Facts in Support of First State's Opposition, #2 Exhibit 1 to the Affidavit of Miranda H. Turner, #3 Exhibit 2 to the Affidavit of Miranda H. Turner, #4 Exhibit 3 to the Affidavit of Miranda H. Turner, #5 Exhibit 4 to the Affidavit of Miranda H. Turner, #6 Exhibit 5 to the Affidavit of Miranda H. Turner, #7 Exhibit 6 to the Affidavit of Miranda H. Turner, #8 Exhibit 7 to the Affidavit of Miranda H. Turner, #9 Exhibit 8 to the Affidavit of Miranda H. Turner, #10 Exhibit 9 to the Affidavit of Miranda H. Turner, #11 Exhibit 10 to the Affidavit of Miranda H. Turner, #12 Exhibit 11 to the Affidavit of Miranda H. Turner, #13 Exhibit 12 to the Affidavit of Miranda H. Turner, #14 Exhibit 13 to the Affidavit of Miranda H. Turner, #15 Exhibit 14 to the Affidavit of Miranda H. Turner, #16 Exhibit 15 to the Affidavit of Miranda H. Turner, #17 Exhibit 16 to the Affidavit of Miranda H. Turner, #18 Exhibit 17 to the Affidavit of Miranda H. Turner, #19 Exhibit 18 to the Affidavit of Miranda H. Turner, #20 Exhibit 19 to the Affidavit of Miranda H. Turner, #21 Exhibit 20 to the Affidavit of Miranda H. Turner, #22 Exhibit 21 to the Affidavit of Miranda H. Turner, #23 Exhibit 22 to the Affidavit of Miranda H. Turner, #24 Exhibit 23 to the Affidavit of Miranda H. Turner, #25 Exhibit 24 to the Affidavit of Miranda H. Turner, #26 Exhibit 25 to the Affidavit of Miranda H. Turner, #27 Exhibit 26 to the Affidavit of Miranda H. Turner, #28 Exhibit 27 to the Affidavit of Miranda H. Turner, #29 Exhibit 28 to the Affidavit of Miranda H. Turner, #30 Exhibit 29 to the Affidavit of Miranda H. Turner, #31 Exhibit 30 to the Affidavit of Miranda H. Turner, #32 Exhibit 31 to the Affidavit of Miranda H. Turner, #33 Exhibit 32 to the Affidavit of Miranda H. Turner, #34 Exhibit 33 to the Affidavit of Miranda H. Turner, #35 Exhibit 34 to the Affidavit of Miranda H. Turner, #36 Exhibit 35 to the Affidavit of Miranda H. Turner, #37 Exhibit 36 to the Affidavit of Miranda H. Turner, #38 Exhibit 37 to the Affidavit of Miranda H. Turner, #39 Exhibit 38 to the Affidavit of Miranda H. Turner, #40 Exhibit 39 to the Affidavit of Miranda H. Turner, #41 Exhibit 40 to the Affidavit of Miranda H. Turner, #42 Exhibit 41 to the Affidavit of Miranda H. Turner, #43 Exhibit 42 to the Affidavit of Miranda H. Turner, #44 Exhibit 43 to the Affidavit of Miranda H. Turner, #45 Exhibit 44 to the Affidavit of Miranda H. Turner, #46 Exhibit 45 to the Affidavit of Miranda H. Turner, #47 Exhibit 46 to the Affidavit of Miranda H. Turner, #48 Exhibit 47 to the Affidavit of Miranda H. Turner, #49 Exhibit 48 to the Affidavit of Miranda H. Turner, #50 Exhibit 49 to the Affidavit of Miranda H. Turner, #51 Exhibit 50 to the Affidavit of Miranda H. Turner, #52 Exhibit 51 to the Affidavit of Miranda H. Turner)(Turner, Miranda)
June 4, 2018 Filing 199 MOTION to Seal Portions of First State's Opposition to American Home's Motion for Partial Summary Judgment (Statute of Limitations); Portions of First State's Statement of Material Facts in Support of its Opposition; Exhibits 1-51 to the Affidavit of Miranda H. Turner by First State Insurance Company, New England Reinsurance Corp. (Turner, Miranda)
June 4, 2018 Filing 198 Memorandum in Opposition (Redacted) re #191 MOTION for Summary Judgment Statute of Limitations filed by First State Insurance Company, New England Reinsurance Corp. (Attachments: #1 Statement of Material Facts in Support of First State's Opposition (Redacted), #2 Affidavit of Renee J. Trett and Exhibit 1, #3 Affidavit of Miranda H. Turner and Exhibits 1-51 (Conditionally Filed Under Seal), #4 Affidavit of Miranda H. Turner pursuant to FRCP 56(d))(Turner, Miranda)
June 4, 2018 Filing 197 MOTION for Summary Judgment and Partial Joinder to American Home Motion on Statute of Limitations by Columbia Casualty Company, Continental Insurance Company.Responses due by 6/25/2018 (Attachments: #1 Memorandum in Support, #2 Statement of Material Facts, #3 Affidavit Declaration of John A. Mattoon, #4 Exhibit A - Columbia Policy, #5 Exhibit B - First State Policy, #6 Exhibit C - Continental Policy, #7 Exhibit D - March 2002 Letter, #8 Exhibit E - Trett Letter, #9 Exhibit F - Kotte Email, #10 Exhibit G - Maynard Email)(Mattoon, John)
May 17, 2018 Reset Deadlines as to #192 MOTION for Summary Judgment American Home Aggregate Limits. Responses due by 6/4/2018. (Blough, B.)
May 15, 2018 Opinion or Order ORDER granting motion for extension of time to respond to America's Home's Motion for Summary Judgment until June 4, 2018. Signed by Judge Victor A. Bolden on 5/15/2018. (McDonough, S.)
May 14, 2018 Filing 196 Joint STIPULATION to Respond to American Home's Motions for Summary Judgment by First State Insurance Company, New England Reinsurance Corp. (Ostrowski, Mark)
May 1, 2018 Opinion or Order Filing 195 ORDER granting #193 Motion to Seal Exhibit 3 to Motion for Summary Judgment. The Court finds that sealing is supported by good cause and clear and compelling reasons, and the sealing of these filings is narrowly tailored to serve those reasons. Signed by Judge Victor A. Bolden on 5/1/2018. (McDonough, S.)
April 30, 2018 Filing 194 Sealed Document: Exhibit 3 to Motion for Summary Judgment (American Home Aggregate Limits) by American Home Assurance Company re #193 MOTION to Seal Exhibit 3 to Motion for Summary Judgment (American Home Aggregate Limits) . (Batson, Michael)
April 30, 2018 Filing 193 MOTION to Seal Exhibit 3 to Motion for Summary Judgment (American Home Aggregate Limits) by American Home Assurance Company. (Batson, Michael)
April 30, 2018 Filing 192 MOTION for Summary Judgment American Home Aggregate Limits by American Home Assurance Company.Responses due by 5/21/2018 (Attachments: #1 Memorandum in Support, #2 Statement of Material Facts, #3 Affidavit of Karin Torain, #4 Affidavit of Kara A. Loridas)(Batson, Michael)
April 30, 2018 Filing 191 MOTION for Summary Judgment Statute of Limitations by American Home Assurance Company.Responses due by 5/21/2018 (Attachments: #1 Memorandum in Support, #2 Statement of Material Facts, #3 Affidavit of Karin Torain, #4 Affidavit of Kara A. Loridas)(Batson, Michael)
April 12, 2018 Filing 190 REPLY to Response to #179 MOTION for Summary Judgment Swiss Reinsurance America Corporation's Reply in Support of Its Motion for Partial Summary Judgment filed by Swiss Reinsurance America Company. (Attachments: #1 Statement of Material Facts Swiss Re 56(a)2 Statement of Facts in Opposition to Summary Judgment (First State), #2 Statement of Material Facts Swiss Re 56(a)2 Statement of Facts in Opposition to Summary Judgment (Ferguson))(McColgan, Arthur)
March 27, 2018 Filing 189 CERTIFICATE OF GOOD STANDING re #166 MOTION for Attorney(s) Arthur J. McColgan, II to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-4727583). (McColgan, Arthur)
March 27, 2018 Filing 188 CERTIFICATE OF GOOD STANDING re #167 MOTION for Attorney(s) Kaitlin M. Calov to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-4727615). (Calov, Kaitlin)
March 22, 2018 Filing 187 REPLY to Response to #161 MOTION for Summary Judgment on the Number of Aggregate Limits filed by First State Insurance Company, New England Reinsurance Corp. (Ostrowski, Mark)
March 22, 2018 Filing 186 Memorandum in Opposition re #179 MOTION for Summary Judgment filed by First State Insurance Company, New England Reinsurance Corp. (Attachments: #1 Statement of Material Facts)(Ostrowski, Mark)
March 22, 2018 Filing 185 Memorandum in Opposition re #179 MOTION for Summary Judgment filed by Ferguson Enterprises, Inc.. (Attachments: #1 Statement of Material Facts)(Schulman, Jeffrey)
March 22, 2018 Filing 184 REPLY to Response to #162 MOTION for Summary Judgment on the Number of Aggregate Limits of the Swiss Re Policy filed by Ferguson Enterprises, Inc.. (Attachments: #1 Statement of Material Facts)(Schulman, Jeffrey)
March 7, 2018 Opinion or Order Filing 183 ORDER granting #182 Motion for Extension of Time until 3/22/2018. Signed by Judge Victor A. Bolden on 3/7/2018. (McDonough, S.)
March 6, 2018 Filing 182 Consent MOTION for Extension of Time to Reply to Pending Summary Judgment Motions by First State Insurance Company, New England Reinsurance Corp. (Ostrowski, Mark)
March 6, 2018 Filing 181 NOTICE of Appearance on behalf of Defendant Swiss Reinsurance America Corporation (Calov, Kaitlin)
March 2, 2018 Opinion or Order Filing 180 ORDER granting #177 Motion to Seal. The Court finds that sealing is supported by good cause and clear and compelling reasons, and the sealing of these filings is narrowly tailored to serve those reasons. Signed by Judge Victor A. Bolden on 3/2/2018. (McDonough, S.)
March 1, 2018 Filing 179 MOTION for Summary Judgment .Responses due by 3/22/2018 (Attachments: #1 Memorandum in Support Memo in Support of Motion for Partial Summary Judgment, #2 Statement of Material Facts Statement of Material Facts in Support of Motion for Partial Summary Judgment, #3 Affidavit Affidavit of B. Quadrino in Support of Motion, #4 Exhibit Exhibit 1 re: Affidavit of Quadrino, #5 Exhibit Exhibit 2 re: Affidavit of Quadrino, #6 Exhibit Exhibit 3 re: Affidavit of Quadrino)(McColgan, Arthur)
March 1, 2018 Filing 178 Sealed Document: Exhibits 4, 5 and 6 by Swiss Reinsurance America Company re #177 MOTION to Seal Exhibits to Motion for Partial Summary Judgment . (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit)(Rattigan, Margaret)
March 1, 2018 Filing 177 MOTION to Seal Exhibits to Motion for Partial Summary Judgment by Swiss Reinsurance America Company. (Rattigan, Margaret)
March 1, 2018 Opinion or Order Filing 176 ORDER granting #173 Motion to Seal. Signed by Judge Victor A. Bolden on 3/1/2018. (McDonough, S.)
February 28, 2018 Filing 175 Memorandum in Opposition Combined Opposition to First State's and Ferguson's Motions for Partial Summary Judgment re #161 MOTION for Summary Judgment on the Number of Aggregate Limits, #162 MOTION for Summary Judgment on the Number of Aggregate Limits of the Swiss Re Policy filed by Swiss Reinsurance America Company. (Attachments: #1 Affidavit Affidavit of Quadrino, #2 Exhibit Exhibit 1 to Affidavit of Quadrino, #3 Statement of Material Facts Statement of Facts in Opposition to Summary Judgment (Ferguson), #4 Statement of Material Facts Statement of Facts in Opposition to Summary Judgment (First State))(McColgan, Arthur)
February 28, 2018 Filing 174 Sealed Document: Exhibits by Swiss Reinsurance America Company re #173 MOTION to Seal Documents Referenced in Opposition to Motions for Summary Judgment . (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit)(Rattigan, Margaret)
February 28, 2018 Filing 173 MOTION to Seal Documents Referenced in Opposition to Motions for Summary Judgment by Swiss Reinsurance America Company. (Rattigan, Margaret)
February 23, 2018 Filing 172 NOTICE of Appearance Arthur J. McColgan (McColgan, Arthur)
February 23, 2018 Opinion or Order Filing 171 ORDER granting #170 Motion to Withdraw as Attorney. Attorney Paul G. Roche terminated. Signed by Judge Victor A. Bolden on 2/23/2018. (McDonough, S.)
February 22, 2018 Filing 170 MOTION for Paul G. Roche to Withdraw as Attorney by Swiss Reinsurance America Company. (Roche, Paul)
February 22, 2018 Opinion or Order Filing 169 ORDER granting #167 Motion to Appear Pro Hac Vice for Kaitlin M. Calov. Certificate of Good Standing due by 4/23/2018. Signed by Clerk on 2/22/2018. (Fazekas, J.)
February 22, 2018 Opinion or Order Filing 168 ORDER granting #166 Motion to Appear Pro Hac Vice for Arthur J. McColgan, II. Certificate of Good Standing due by 4/23/2018. Signed by Clerk on 2/22/2018. (Fazekas, J.)
February 21, 2018 Filing 167 MOTION for Attorney(s) Kaitlin M. Calov to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-4727615) by Swiss Reinsurance America Company. (Attachments: #1 Affidavit of Kaitlin M. Calov)(Rattigan, Margaret)
February 21, 2018 Filing 166 MOTION for Attorney(s) Arthur J. McColgan, II to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-4727583) by Swiss Reinsurance America Company. (Attachments: #1 Affidavit of Arthur J. McColgan, II)(Rattigan, Margaret)
February 21, 2018 Filing 165 NOTICE of Appearance by Margaret Fogerty Rattigan on behalf of Swiss Reinsurance America Company (Rattigan, Margaret)
January 17, 2018 Opinion or Order Filing 164 ORDER granting #163 Motion for Extension of Time until 2/28/2018 to file an opposition to the motion for summary judgment. Signed by Judge Victor A. Bolden on 1/17/2018. (McDonough, S.)
January 16, 2018 Filing 163 MOTION for Extension of Time until February 28, 2018 file Oppositions to Motions for Summary Judgment #161 MOTION for Summary Judgment on the Number of Aggregate Limits, #162 MOTION for Summary Judgment on the Number of Aggregate Limits of the Swiss Re Policy. (Roche, Paul)
January 8, 2018 Filing 162 MOTION for Summary Judgment on the Number of Aggregate Limits of the Swiss Re Policy by Ferguson Enterprises, Inc..Responses due by 1/29/2018 (Attachments: #1 Affidavit of Jeffrey L. Schulman, Esq., #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Memorandum in Support, #8 Statement of Material Facts)(Schulman, Jeffrey)
January 8, 2018 Filing 161 MOTION for Summary Judgment on the Number of Aggregate Limits by First State Insurance Company.Responses due by 1/29/2018 (Attachments: #1 Memorandum in Support, #2 Statement of Material Facts, #3 Affidavit, #4 Exhibit 1, #5 Exhibit 2)(Turner, Miranda) (Additional attachment(s) added on 1/9/2018: #6 REPLACEMENT PDF) (Fazekas, J.).
December 29, 2017 Filing 160 Amended REPORT of Rule 26(f) Planning Meeting. (Turner, Miranda)
November 28, 2017 Filing 159 Minute Entry for proceedings held before Judge Holly B. Fitzsimmons: Settlement Conference held on 11/28/2017. Counsel will report back on or before December 6, 2017. Total Time: 5 hours and 45 minutes (Esposito, A.)
October 27, 2017 Opinion or Order Filing 158 ORDER granting #157 Motion for Extension of Time to file an amended 26(f) Report until Friday, December 29, 2017. Signed by Judge Victor A. Bolden on 10/27/17. (McDonough, S.)
October 26, 2017 Filing 157 Second MOTION for Extension of Time OF DEADLINE TO FILE AMENDED RULE 26(F) REPORT by First State Insurance Company. (Parks, Edward)
October 4, 2017 Filing 156 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. RESET FROM 10/18/17 Settlement Conference is RESCHEDULED to 11/28/2017 at 10:30 AM in Chambers Room 266 - Annex, 915 Lafayette Blvd., Bridgeport, CT before Judge Holly B. Fitzsimmons. The parties may provide their ex parte letters to the law clerk by November 22, 2017 at: alyssa_esposito@ctd.uscourts.gov (Esposito, A.)
September 7, 2017 Opinion or Order Filing 155 ORDER granting #154 Joint Motion for Protective Order. Signed by Judge Victor A. Bolden on 9/7/2017. (Williams, C)
September 6, 2017 Filing 154 Joint MOTION for Protective Order by First State Insurance Company.Responses due by 9/27/2017 (Ostrowski, Mark)
August 21, 2017 Filing 153 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. RESET FROM 9/6/17. A follow-up Settlement Conference will be held on 10/18/2017 at 10:30 AM in Chambers Room 266 - Annex, 915 Lafayette Blvd., Bridgeport, CT before Judge Holly B. Fitzsimmons. The parties may supplement/update their ex parte letters by October 16, 2017, and email the letter to the law clerk at: alyssa_esposito@ctd.uscourts.gov (Esposito, A.)
August 15, 2017 Opinion or Order Filing 152 ORDER Re: October 15, 2017 Telephone Status Conference. The parties' joint request to reschedule the September 6, 2017 Settlement Conference is GRANTED. The parties will confer with their clients regarding their availability on October 18 or 20 for a rescheduled conference. The parties will email the law clerk with a mutually agreeable date at: alyssa_esposito@ctd.uscourts.gov Signed by Judge Holly B. Fitzsimmons on 8/15/17.(Esposito, A.)
August 15, 2017 Filing 151 Minute Entry for proceedings held before Judge Holly B. Fitzsimmons: Telephone Status Conference held on 8/15/2017. 14 minutes. (Esposito, A.)
August 15, 2017 Filing 150 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 regarding discovery set for 8/15/2017 10:00 AM before Judge Holly B. Fitzsimmons. The parties will call the Conference Line: (800) 447-2711; Pass code: 202-741-4884 at the appointed time. (Gould, K.)
August 11, 2017 Opinion or Order Filing 149 ORDER adopting #148 Joint Stipulation regarding responsive pleadings, counterclaims and cross-claims. Signed by Judge Victor A. Bolden on 8/11/2017. (Williams, C)
August 3, 2017 Filing 148 Joint STIPULATION Regarding Responsive Pleadings, Counterclaims, and Cross-Claims by First State Insurance Company. (Ostrowski, Mark)
July 24, 2017 Filing 147 AMENDED COMPLAINT Filed With Consent of all Parties against All Defendants, filed by First State Insurance Company.(Ostrowski, Mark)
July 13, 2017 Filing 146 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. Follow-Up Settlement Conference set for 9/6/2017 at 11:00 AM in Chambers Room 266 - Annex, 915 Lafayette Blvd., Bridgeport, CT before Judge Holly B. Fitzsimmons. The parties may update their ex parte settlement letters by August 30, 2017 and may submit them to the law clerk at: alyssa_esposito@ctd.uscourts.gov. (Esposito, A.)
July 13, 2017 Set Deadlines/Hearings: Rule 26 Meeting Report due by 10/27/2017 (Perez, J.)
July 12, 2017 Opinion or Order Filing 145 ORDER granting #143 Motion for Extension of Time. 26(f) Report due by 10/27/2017. Signed by Judge Victor A. Bolden on 7/12/2017. (Williams, C)
July 11, 2017 Filing 143 Joint MOTION for Extension of Time until 30 Days After Settlement Conference To File Amended Rule 26(F) Report by First State Insurance Company. (Ostrowski, Mark)
June 12, 2017 Opinion or Order Filing 142 ORDER re: June 12, 2017 Settlement Conference. The parties will report back to the Court on or before June 30, 2017. Signed by Judge Holly B. Fitzsimmons on 6/12/17.(Esposito, A.)
June 12, 2017 Filing 141 Minute Entry for proceedings held before Judge Holly B. Fitzsimmons: Settlement Conference held on 6/12/2017. Total Time: 5 hours and 15 minutes. (Esposito, A.)
June 8, 2017 Opinion or Order Filing 140 ORDER granting #139 MOTION for settlement conference participation by telephone re #118 Order, by Central National Insurance Company Of Omaha, Century Indemnity Co, Federal Insurance Company. Signed by Judge Holly B. Fitzsimmons on 6/8/17. (Esposito, A.)
June 7, 2017 Filing 139 MOTION for settlement conference participation by telephone re #118 Order, by Central National Insurance Company Of Omaha, Century Indemnity Co, Federal Insurance Company.Responses due by 6/28/2017 (Fox, Brian)
May 30, 2017 Opinion or Order Filing 138 ORDER granting #137 Motion to Participate in Settlement Conference by Telephone. Signed by Judge Victor A. Bolden on 5/30/2017. (Williams, C)
May 26, 2017 Filing 137 MOTION for settlement Conference participation by telephone re: order no. 118 by Fireman's Fund Insurance Company. (Blumenfeld, Louis)
May 10, 2017 Filing 136 Minute Entry for proceedings held before Judge Holly B. Fitzsimmons: Telephone Case Management/Status Conference held on 5/10/2017. 16 minutes. The settlement conference scheduled for June 12, 2017 will go forward as planned. (Esposito, A.)
April 19, 2017 Filing 135 ANSWER to #129 Amended Answer to Complaint,, Crossclaim,, Counterclaim, by First State Insurance Company.(Parks, Edward)
March 30, 2017 Filing 134 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. Telephone Case Management/Status Conference set for 5/10/2017 at 09:00 AM before Judge Holly B. Fitzsimmons. The parties will call the conference line: (641) 715-3580; Access: 851-398 at the appointed time. (Esposito, A.)
March 30, 2017 Filing 133 Minute Entry for proceedings held before Judge Holly B. Fitzsimmons: Telephone Case Management/Status Conference held on 3/30/2017. 10 minutes. A follow-up telephone conference will be held on 5/10/17 at 9:00 AM. A separate calendar will enter. (Esposito, A.)
March 29, 2017 Opinion or Order Filing 132 ORDER granting #131 Motion for Order. Local counsel may be excused from attending Court proceedings. Signed by Judge Victor A. Bolden on 3/29/2017. (Williams, C)
March 28, 2017 Filing 131 MOTION for Order Granting Permission to Be Excused From Court Proceedings Order by First State Insurance Company. (Ostrowski, Mark)
March 27, 2017 Filing 130 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. Telephone Status/ Settlement Conference set for 3/30/2017 at 09:00 AM before Judge Holly B. Fitzsimmons. The parties will call the conference line: (641) 715-3580; Access: 851-398 at the appointed time. (Esposito, A.)
March 22, 2017 Filing 129 AMENDED ANSWER to #55 Amended Complaint with Affirmative Defenses with Jury Demand , CROSSCLAIM against All Defendants, COUNTERCLAIM against All Plaintiffs by American Home Assurance Company, Granite State Insurance Company, Insurance Company of the State of Pennsylvania. (Batson, Michael)
March 13, 2017 Filing 128 NOTICE of Appearance by Kara A. Loridas on behalf of American Home Assurance Company, Granite State Insurance Company, Insurance Company of the State of Pennsylvania (Loridas, Kara)
March 8, 2017 Filing 127 CERTIFICATE OF GOOD STANDING re #121 MOTION for Attorney(s) Edward B. Parks, II to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-4321633) by First State Insurance Company. (Ostrowski, Mark)
March 8, 2017 Filing 126 CERTIFICATE OF GOOD STANDING re #120 MOTION for Attorney(s) Miranda H. Turner to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-4321626) by First State Insurance Company. (Ostrowski, Mark)
March 8, 2017 Filing 125 CERTIFICATE OF GOOD STANDING re #119 MOTION for Attorney(s) James P. Ruggeri to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-4321613) by First State Insurance Company. (Ostrowski, Mark)
March 8, 2017 Opinion or Order Filing 124 ORDER granting #121 Motion to Appear Pro Hac Vice Attorney Edward B. Parks for First State Insurance Company, added. Certificate of Good Standing due by 5/7/2017. Signed by Clerk on 3/8/2017. (Fazekas, J.)
March 8, 2017 Opinion or Order Filing 123 ORDER granting #120 Motion to Appear Pro Hac Vice for Miranda H. Turner, Certificate of Good Standing due by 5/7/2017. Signed by Clerk on 3/8/2017. (Fazekas, J.)
March 8, 2017 Opinion or Order Filing 122 ORDER granting #119 Motion to Appear Pro Hac Vice Attorney James P. Ruggeri for First State Insurance Company, added. Certificate of Good Standing due by 5/7/2017. Signed by Clerk on 3/8/2017. (Fazekas, J.)
March 7, 2017 Filing 121 MOTION for Attorney(s) Edward B. Parks, II to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-4321633) by First State Insurance Company. (Attachments: #1 Affidavit In Support of Motion to Appear Pro Hac Vice)(Ostrowski, Mark)
March 7, 2017 Filing 120 MOTION for Attorney(s) Miranda H. Turner to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-4321626) by First State Insurance Company. (Attachments: #1 Affidavit In Support of Motion to Appear Pro Hac Vice)(Ostrowski, Mark)
March 7, 2017 Filing 119 MOTION for Attorney(s) James P. Ruggeri to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-4321613) by First State Insurance Company. (Attachments: #1 Affidavit Affidavit In Support of Motion to Appear Pro Hac Vice)(Ostrowski, Mark)
March 7, 2017 Opinion or Order Filing 118 ORDER re: 117 Settlement Conference on June 12-13, 2017. PLEASE READ AND COMPLY WITH THE ATTACHED CONFERENCE ORDER. The start time for the conference and submission of ex parte letters may be adjusted on request. The parties may submit their ex parte letters to the law clerk at: alyssa_esposito@ctd.uscourts.gov Signed by Judge Holly B. Fitzsimmons on 3/7/17.(Esposito, A.)
March 7, 2017 Filing 117 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 6/12/2017 and 6/13/17 at 10:00 AM in Chambers Room 266 - Annex, 915 Lafayette Blvd., Bridgeport, CT before Judge Holly B. Fitzsimmons. A separate conference order will enter. (Esposito, A.)
March 7, 2017 Filing 116 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. Telephone Case Management/Status Conference set for 3/30/2017 at 09:00 AM before Judge Holly B. Fitzsimmons. The parties will call the conference line (641) 715-3580; Access Code: 851-398 at the appointed time. (Esposito, A.)
March 7, 2017 Filing 115 Minute Entry for proceedings held before Judge Holly B. Fitzsimmons: Settlement Conference held on 3/7/2017. 20 minutes. (Esposito, A.)
March 6, 2017 Opinion or Order Filing 114 ORDER granting #109 Assented-to Motion to Amend/Correct. Signed by Judge Victor A. Bolden on 3/6/2017. (Williams, C)
March 6, 2017 Filing 113 NOTICE of Appearance by Julia C Zajac on behalf of First State Insurance Company (Zajac, Julia)
March 6, 2017 Opinion or Order Filing 112 ORDER granting #111 Motion for Order. Local counsel may be excused from participation in Court proceedings. Signed by Judge Victor A. Bolden on 3/6/2017. (Williams, C)
March 3, 2017 Filing 111 MOTION for Order Granting Permission to Be Excused from Court Proceeding Order by Ferguson Enterprises, Inc.. (Grant, Eric)
March 3, 2017 Opinion or Order Filing 110 ORDER. If this case is not resolved during the settlement conference with Magistrate Judge Fitzsimmons, the parties are instructed to file an amended Rule 26(f) Report within thirty (30) days of the settlement conference. Signed by Judge Victor A. Bolden on 3/3/2017. (Williams, C)
March 2, 2017 Filing 109 MOTION to Amend/Correct #46 Answer to Complaint (Assented-To) by American Home Assurance Company, Granite State Insurance Company, Insurance Company of the State of Pennsylvania.Responses due by 3/23/2017 (Attachments: #1 Exhibit A, #2 Exhibit B)(Batson, Michael)
March 1, 2017 Filing 108 NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. Telephone Scheduling/Settlement Conference set for March 7, 2017 at 09:30 AM before Judge Holly B. Fitzsimmons. This case has been referred to Judge Fitzsimmons for a settlement conference. She will hold a pre-conference telephone call with counsel on March 7, 2017 at 9:30AM. A date for the settlement conference will be set during the telephone call. As the Court requires parties or their representatives with settlement authority to attend the settlement conference, counsel should obtain dates of unavailability from their clients over the next 90 days and have their own calendars available to aid in the scheduling. During the telephone call, counsel should be prepared to discuss what information needs to be exchanged and anything else that needs to be accomplished prior to the settlement conference for the discussions to be productive. This telephone conference will not be rescheduled based on requests from counsel. If counsel is not available at the scheduled time, please arrange for coverage by another lawyer, who will have the necessary background knowledge to participate. The parties will call the Conference Line: (641) 715-3580; Access Code: 851-398 at the appointed time. (Esposito, A.)
March 1, 2017 Opinion or Order Filing 107 ORDER REFERRING CASE to Magistrate Judge Holly B. Fitzsimmons for Settlement Conference. Signed by Judge Victor A. Bolden on 3/1/2017. (Williams, C)
February 24, 2017 Filing 106 Amended REPORT of Rule 26(f) Planning Meeting. (Ostrowski, Mark)
February 24, 2017 Filing 105 REPORT of Rule 26(f) Planning Meeting. (Ostrowski, Mark)
February 23, 2017 Filing 104 ANSWER to #82 Answer to Amended Complaint, Crossclaim, Counterclaim by Fireman's Fund Insurance Company.(Blumenfeld, Louis)
February 22, 2017 Filing 103 ANSWER to #77 Answer to Amended Complaint,,, Crossclaim,,, Counterclaim,, by Fireman's Fund Insurance Company.(Blumenfeld, Louis)
February 22, 2017 Filing 102 Answer to Ferguson Crossclaim ANSWER to Complaint with Affirmative Defenses by Fireman's Fund Insurance Company.(Blumenfeld, Louis)
February 22, 2017 Filing 101 ANSWER to #79 Answer to Amended Complaint,, Crossclaim,, Counterclaim, by Fireman's Fund Insurance Company.(Blumenfeld, Louis)
February 22, 2017 Filing 100 RESPONSE re #80 Answer to Crossclaim,,,,,,,,,,,,,,,,,,, #97 Answer to Crossclaim,,,,,,,, #52 Answer to Complaint,, Crossclaim,, Counterclaim, #84 Answer to Crossclaim, #49 Answer to Complaint, Crossclaim, Counterclaim, #79 Answer to Amended Complaint,, Crossclaim,, Counterclaim, #82 Answer to Amended Complaint, Crossclaim, Counterclaim, #96 Answer to Counterclaim, #53 Answer to Complaint, Crossclaim, Counterclaim, #90 Answer to Crossclaim, #77 Answer to Amended Complaint,,, Crossclaim,,, Counterclaim,, #95 Answer to Crossclaim, #93 Answer to Crossclaim by Ferguson Enterprises, Inc.. (Schulman, Jeffrey)
February 22, 2017 Filing 99 RESPONSE re #66 Answer to Amended Complaint, Crossclaim, Counterclaim, #79 Answer to Amended Complaint,, Crossclaim,, Counterclaim, #82 Answer to Amended Complaint, Crossclaim, Counterclaim filed by Central National Insurance Company Of Omaha. (Fox, Brian)
February 22, 2017 Filing 98 RESPONSE re #66 Answer to Amended Complaint, Crossclaim, Counterclaim, #79 Answer to Amended Complaint,, Crossclaim,, Counterclaim, #82 Answer to Amended Complaint, Crossclaim, Counterclaim filed by Century Indemnity Co. (Fox, Brian)
February 22, 2017 Filing 97 ANSWER to #79 Answer to Amended Complaint,, Crossclaim,, Counterclaim, #66 Answer to Amended Complaint, Crossclaim, Counterclaim, #82 Answer to Amended Complaint, Crossclaim, Counterclaim , ANSWER to #79 Answer to Amended Complaint,, Crossclaim,, Counterclaim, #66 Answer to Amended Complaint, Crossclaim, Counterclaim, #82 Answer to Amended Complaint, Crossclaim, Counterclaim , ANSWER to #79 Answer to Amended Complaint,, Crossclaim,, Counterclaim, #66 Answer to Amended Complaint, Crossclaim, Counterclaim, #82 Answer to Amended Complaint, Crossclaim, Counterclaim by Federal Insurance Company.(Fox, Brian)
February 22, 2017 Filing 96 ANSWER to #82 Answer to Amended Complaint, Crossclaim, Counterclaim by American Home Assurance Company, Granite State Insurance Company, Insurance Company of the State of Pennsylvania.(Batson, Michael)
February 22, 2017 Filing 95 ANSWER to #66 Answer to Amended Complaint, Crossclaim, Counterclaim by American Home Assurance Company, Granite State Insurance Company, Insurance Company of the State of Pennsylvania.(Batson, Michael)
February 22, 2017 Filing 94 RESPONSE re #79 Answer to Amended Complaint,, Crossclaim,, Counterclaim, First State's Answer to Continental's Counterclaim by First State Insurance Company. (Ostrowski, Mark)
February 22, 2017 Filing 93 ANSWER to #79 Answer to Amended Complaint,, Crossclaim,, Counterclaim, by American Home Assurance Company, Granite State Insurance Company, Insurance Company of the State of Pennsylvania.(Batson, Michael)
February 22, 2017 Filing 92 RESPONSE First State's Answer to Federal's Counterclaim by First State Insurance Company. (Ostrowski, Mark)
February 22, 2017 Filing 91 RESPONSE First State's Answer to Central National's Counterclaim by First State Insurance Company. (Ostrowski, Mark)
February 22, 2017 Filing 90 ANSWER to #77 Answer to Amended Complaint,,, Crossclaim,,, Counterclaim,, by American Home Assurance Company, Granite State Insurance Company, Insurance Company of the State of Pennsylvania.(Batson, Michael)
February 22, 2017 Filing 89 RESPONSE re #82 Answer to Amended Complaint, Crossclaim, Counterclaim First State's Answer to Swiss Re's Counterclaim by First State Insurance Company. (Ostrowski, Mark)
February 13, 2017 Filing 88 NOTICE of Appearance by Michael S. Batson on behalf of American Home Assurance Company, Granite State Insurance Company, Insurance Company of the State of Pennsylvania (Batson, Michael)
February 6, 2017 Opinion or Order Filing 87 SCHEDULING ORDER: Responses to Amended Complaint due by 2/22/2017; Rule 26 Report due by 2/24/2017; Initial Disclosures due by 2/28/2017. Signed by Judge Victor A. Bolden on 2/6/2017. (Williams, C)
February 3, 2017 Filing 86 PROPOSED ORDER re #85 Stipulation Continuing Deadlines by First State Insurance Company. (Ostrowski, Mark)
February 3, 2017 Filing 85 STIPULATION Continuing Deadlines by First State Insurance Company. (Ostrowski, Mark)
February 3, 2017 Filing 84 ANSWER to #66 Answer to Amended Complaint, Crossclaim, Counterclaim by First State Insurance Company.(Ostrowski, Mark)
February 2, 2017 Filing 83 AMENDED ANSWER to #55 Amended Complaint with Affirmative Defenses by Fireman's Fund Insurance Company. (Blumenfeld, Louis)
January 31, 2017 Filing 82 ANSWER to #55 Amended Complaint with Affirmative Defenses. , CROSSCLAIM against All Parties, COUNTERCLAIM against All Parties by Swiss Reinsurance America Company.(Roche, Paul)
January 27, 2017 Filing 81 NOTICE of Appearance by John A. Mattoon on behalf of Columbia Casualty Company, Continental Insurance Company (Mattoon, John)
January 27, 2017 Filing 80 ANSWER to #77 Answer to Amended Complaint,,, Crossclaim,,, Counterclaim,, #66 Answer to Amended Complaint, Crossclaim, Counterclaim, #52 Answer to Complaint,, Crossclaim,, Counterclaim, #53 Answer to Complaint, Crossclaim, Counterclaim , ANSWER to #77 Answer to Amended Complaint,,, Crossclaim,,, Counterclaim,, #66 Answer to Amended Complaint, Crossclaim, Counterclaim, #52 Answer to Complaint,, Crossclaim,, Counterclaim, #53 Answer to Complaint, Crossclaim, Counterclaim , ANSWER to #77 Answer to Amended Complaint,,, Crossclaim,,, Counterclaim,, #66 Answer to Amended Complaint, Crossclaim, Counterclaim, #52 Answer to Complaint,, Crossclaim,, Counterclaim, #53 Answer to Complaint, Crossclaim, Counterclaim , ANSWER to #77 Answer to Amended Complaint,,, Crossclaim,,, Counterclaim,, #66 Answer to Amended Complaint, Crossclaim, Counterclaim, #52 Answer to Complaint,, Crossclaim,, Counterclaim, #53 Answer to Complaint, Crossclaim, Counterclaim by Columbia Casualty Company, Continental Insurance Company.(Altier, Catherine)
January 27, 2017 Filing 79 ANSWER to #55 Amended Complaint with Affirmative Defenses. , CROSSCLAIM against All Defendants, COUNTERCLAIM against All Plaintiffs by Columbia Casualty Company, Continental Insurance Company.(Altier, Catherine)
January 27, 2017 Filing 78 NOTICE of Appearance by Catherine B. Altier on behalf of Columbia Casualty Company, Continental Insurance Company (Altier, Catherine)
January 25, 2017 Filing 77 ANSWER to #55 Amended Complaint with Affirmative Defenses and Special Defenses , CROSSCLAIM against Fireman's Fund Insurance Company, Swiss Reinsurance America Company, Ferguson Enterprises, Inc., American Home Assurance Company, Insurance Company of the State of Pennsylvania, Granite State Insurance Company, Columbia Casualty Company, Continental Insurance Company, COUNTERCLAIM against All Plaintiffs by Central National Insurance Company Of Omaha.(Fox, Brian)
January 25, 2017 Filing 76 ANSWER to #55 Amended Complaint with Affirmative Defenses and Special Defenses by Century Indemnity Co.(Fox, Brian)
January 25, 2017 Filing 75 ANSWER to #55 Amended Complaint with Affirmative Defenses and Special Defenses by Federal Insurance Company.(Fox, Brian)
January 25, 2017 Filing 74 Corporate Disclosure Statement by Century Indemnity Co identifying Corporate Parent Chubb Limited for Century Indemnity Co. (Fox, Brian)
January 25, 2017 Filing 73 Corporate Disclosure Statement by Central National Insurance Company Of Omaha identifying Corporate Parent Chubb Limited for Central National Insurance Company Of Omaha. (Fox, Brian)
January 25, 2017 Filing 72 CERTIFICATE OF GOOD STANDING re #56 MOTION for Attorney(s) John A. Mattoon to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-4263148) by Columbia Casualty Company, Continental Insurance Company. (Mattoon, John)
January 25, 2017 Filing 71 ANSWER to #55 Amended Complaint with Affirmative Defenses. by American Home Assurance Company, Granite State Insurance Company, Insurance Company of the State of Pennsylvania.(O'Connor, Kevin)
January 25, 2017 Filing 70 CERTIFICATE OF GOOD STANDING re #25 MOTION for Attorney(s) Brian G. Fox to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-4220591) by Central National Insurance Company Of Omaha, Century Indemnity Co, Federal Insurance Company. (Fox, Brian)
January 24, 2017 Filing 69 CERTIFICATE OF GOOD STANDING re #57 MOTION for Attorney(s) to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-4263205) by Columbia Casualty Company, Continental Insurance Company. (Altier, Catherine)
January 23, 2017 Filing 68 CERTIFICATE OF GOOD STANDING re #64 MOTION for Attorney(s) Jeffrey L. Schulman to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-4264842) by Ferguson Enterprises, Inc.. (Scozzafava, Melissa)
January 17, 2017 Opinion or Order Filing 67 ORDER granting #64 Motion to Appear Pro Hac Vice Attorney Jeffrey L. Schulman for Ferguson Enterprises, Inc. added. Certificate of Good Standing due by 3/18/2017. Signed by Clerk on 1/17/2017. (Fazekas, J.)
January 13, 2017 Filing 66 ANSWER to #55 Amended Complaint with Affirmative Defenses. , CROSSCLAIM against All Parties, COUNTERCLAIM against All Plaintiffs by Ferguson Enterprises, Inc..(Scozzafava, Melissa)
January 13, 2017 Filing 65 Corporate Disclosure Statement by Ferguson Enterprises, Inc.. (Scozzafava, Melissa)
January 13, 2017 Filing 64 MOTION for Attorney(s) Jeffrey L. Schulman to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-4264842) by Ferguson Enterprises, Inc.. (Attachments: #1 Affidavit)(Scozzafava, Melissa)
January 13, 2017 Filing 63 NOTICE of Appearance by Melissa A. Scozzafava on behalf of Ferguson Enterprises, Inc. (Scozzafava, Melissa)
January 13, 2017 Filing 62 NOTICE of Appearance by Eric M. Grant on behalf of Ferguson Enterprises, Inc. (Grant, Eric)
January 13, 2017 Opinion or Order Filing 61 ORDER granting #57 Motion to Appear Pro Hac Vice for Catherine B. Altier. Certificate of Good Standing due by 3/14/2017. Signed by Clerk on 1/13/2017. (Fazekas, J.)
January 13, 2017 Opinion or Order Filing 60 ORDER granting #56 Motion to Appear Pro Hac Vice for John A. Mattoon. Certificate of Good Standing due by 3/14/2017. Signed by Clerk on 1/13/2017. (Fazekas, J.)
January 12, 2017 Filing 59 Docket Entry Correction re #57 MOTION for Attorney(s) to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-4263205) REPLACEMENT PDF - MOTION & AFFIDAVIT (Fazekas, J.)
January 12, 2017 Filing 58 Docket Entry Correction re #56 MOTION for Attorney(s) John A. Mattoon to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-4263148) REPLACEMENT PDF - MOTION & AFFIDAVIT (Fazekas, J.)
January 12, 2017 Filing 57 MOTION for Attorney(s)Catherine B. Altier to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-4263205) by Columbia Casualty Company, Continental Insurance Company. (Dombroski, Stan) Modified on 1/12/2017 to add attorney's name (Fazekas, J.). (Additional attachment(s) added on 1/12/2017: #1 REPLACEMENT PDF - MOTION AND AFFIDAVIT) (Fazekas, J.).
January 12, 2017 Filing 56 MOTION for Attorney(s) John A. Mattoon to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-4263148) by Columbia Casualty Company, Continental Insurance Company. (Dombroski, Stan) (Additional attachment(s) added on 1/12/2017: #1 REPLACEMENT PDF - MOTION AND AFFIDAVIT) (Fazekas, J.).
January 11, 2017 Filing 55 AMENDED COMPLAINT For Declaratory Relief against All Defendants, filed by First State Insurance Company.(Ostrowski, Mark)
January 8, 2017 Opinion or Order Filing 54 ORDER granting #40 Motion to Withdraw as Attorney. Attorney Kevin J. O'Connor terminated. Signed by Judge Victor A. Bolden on 1/6/2017. (Williams, C)
January 6, 2017 Filing 53 ANSWER to #1 Complaint with Affirmative Defenses and Special Defenses with Jury Demand , CROSSCLAIM against All Defendants, COUNTERCLAIM against All Plaintiffs by Federal Insurance Company.(Fox, Brian)
January 6, 2017 Filing 52 ANSWER to #1 Complaint with Affirmative Defenses and Special Defenses with Jury Demand , CROSSCLAIM against All Defendants, COUNTERCLAIM against All Plaintiffs by ACE Property and Casualty Insurance Company.(Fox, Brian)
January 6, 2017 Filing 51 Corporate Disclosure Statement by Federal Insurance Company identifying Corporate Parent Chubb Limited for Federal Insurance Company. (Fox, Brian)
January 6, 2017 Filing 50 Corporate Disclosure Statement by ACE Property and Casualty Insurance Company identifying Corporate Parent Chubb Limited for ACE Property and Casualty Insurance Company. (Fox, Brian)
January 6, 2017 Filing 49 ANSWER to #1 Complaint with Affirmative Defenses , CROSSCLAIM against All Defendants, COUNTERCLAIM against All Plaintiffs by Columbia Casualty Company, Continental Insurance Company.(Dombroski, Stan)
January 6, 2017 Filing 48 Corporate Disclosure Statement by Continental Insurance Company. (Dombroski, Stan)
January 6, 2017 Filing 47 Corporate Disclosure Statement by Columbia Casualty Company. (Dombroski, Stan)
January 6, 2017 Filing 46 ANSWER to #1 Complaint with Affirmative Defenses with Jury Demand by American Home Assurance Company, Granite State Insurance Company, Insurance Company of the State of Pennsylvania.(O'Connor, Kevin)
January 6, 2017 Filing 45 Corporate Disclosure Statement by Insurance Company of the State of Pennsylvania. (O'Connor, Kevin)
January 6, 2017 Filing 44 Corporate Disclosure Statement by Granite State Insurance Company. (O'Connor, Kevin)
January 6, 2017 Filing 43 Corporate Disclosure Statement by American Home Assurance Company. (O'Connor, Kevin)
January 6, 2017 Filing 42 Corporate Disclosure Statement by Firemen's Fund Insurance Co. identifying Corporate Parent Allianz Global Risks US Insurance Company, Corporate Parent Allianz SE, Corporate Parent Allianz Europe B.V., Corporate Parent Allianz Of Amer, Inc for Firemen's Fund Insurance Co.. (Blumenfeld, Louis)
January 6, 2017 Filing 41 ANSWER to #1 Complaint with Affirmative Defenses by Firemen's Fund Insurance Co..(Blumenfeld, Louis)
January 5, 2017 Filing 40 MOTION for Kevin J. O'Connor to Withdraw as Attorney by Columbia Casualty Company, Continental Insurance Company. (O'Connor, Kevin)
January 5, 2017 Filing 39 NOTICE of Appearance by Stan R. Dombroski on behalf of Columbia Casualty Company, Continental Insurance Company (Dombroski, Stan)
December 22, 2016 Opinion or Order Filing 38 ORDER granting #34 Motion for Extension of Time. Pleading and Rule 7.1 disclosure due by 1/6/2017. Signed by Judge Victor A. Bolden on 12/16/2016.(Williams, C)
December 21, 2016 Filing 37 Corrected Amended ANSWER to #1 Complaint with Affirmative Defenses by Swiss Reinsurance America Company.(Roche, Paul)
December 20, 2016 Filing 36 Amended ANSWER to #1 Complaint with Affirmative Defenses by Swiss Reinsurance America Company.(Roche, Paul)
December 20, 2016 Filing 35 Corporate Disclosure Statement by Swiss Reinsurance America Company identifying Corporate Parent Swiss Re America Holding Corporation for Swiss Reinsurance America Company. (Roche, Paul)
December 15, 2016 Filing 34 MOTION for Extension of Time until January 6, 2017 to Plead and to File Rule 7.1 Disclosure by Firemen's Fund Insurance Co.. (Blumenfeld, Louis)
December 14, 2016 Opinion or Order Filing 33 ORDER granting #30 and #32 Motions for Extension of Time. Responsive pleadings and Rule 7.1 Corporate Disclosures due by 1/6/2017. Signed by Judge Victor A. Bolden on 12/14/2016. (Williams, C)
December 14, 2016 Filing 32 Consent MOTION for Extension of Time until January 6, 2017 to Plead and to File Rule 7.1 Disclosures #1 Complaint by ACE Property and Casualty Insurance Company, Federal Insurance Company. (Fox, Brian)
December 14, 2016 Filing 31 NOTICE of Appearance by Brian G. Fox on behalf of ACE Property and Casualty Insurance Company, Federal Insurance Company (Fox, Brian)
December 13, 2016 Filing 30 MOTION for Extension of Time until January 6, 2017 To File Responsive Pleading To #1 Complaint by American Home Assurance Company, Columbia Casualty Company, Continental Insurance Company, Granite State Insurance Company, Insurance Company of the State of Pennsylvania. (O'Connor, Kevin)
December 13, 2016 Filing 29 ANSWER to Complaint with Affirmative Defenses by Swiss Reinsurance America Company.(Roche, Paul)
December 12, 2016 Filing 28 NOTICE of Appearance by Paul G. Roche on behalf of Swiss Reinsurance America Company (Roche, Paul)
December 12, 2016 Filing 27 WAIVER OF SERVICE Returned Executed as to Ferguson Enterprises, Inc. waiver sent on 11/14/2016, answer due 1/13/2017 filed by First State Insurance Company. (Ostrowski, Mark)
December 7, 2016 Opinion or Order Filing 26 ORDER granting #25 Motion to Appear Pro Hac Vice Attorney Brian Fox for ACE Property and Casualty Insurance Company added. Certificate of Good Standing due by 2/5/2017. Signed by Clerk on 12/7/2016. (Fazekas, J.)
December 6, 2016 Filing 25 MOTION for Attorney(s) Brian G. Fox to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-4220591) by ACE Property and Casualty Insurance Company, Federal Insurance Company. (Attachments: #1 Exhibit 1)(Arcata, Joseph)
December 2, 2016 Opinion or Order Filing 24 ORDER granting #22 Motion for Extension of Time #1 Complaint. Signed by Clerk on 12/2/2016. (Fazekas, J.)
December 2, 2016 Opinion or Order Filing 23 ORDER granting #20 Motion for Extension of Time #1 Complaint. Signed by Clerk on 12/2/2016. (Fazekas, J.)
December 2, 2016 Answer deadline updated for American Home Assurance Company to 12/15/2016; Columbia Casualty Company to 12/15/2016; Continental Insurance Company to 12/15/2016; Granite State Insurance Company to 12/15/2016; Insurance Company of the State of Pennsylvania to 12/15/2016. (Fazekas, J.)
December 2, 2016 Answer deadline updated for Firemen's Fund Insurance Co. to 12/15/2016. (Fazekas, J.)
December 1, 2016 Filing 22 MOTION for Extension of Time until December 15, 2016 to Plead and to File Rule 7.1 Disclosure by Firemen's Fund Insurance Co.. (Blumenfeld, Louis)
December 1, 2016 Filing 21 NOTICE of Appearance by Louis B. Blumenfeld on behalf of Firemen's Fund Insurance Co. (Blumenfeld, Louis)
December 1, 2016 Filing 20 MOTION for Extension of Time until 12/15/2016 To File Responsive Pleading To #1 Complaint by American Home Assurance Company, Columbia Casualty Company, Continental Insurance Company, Granite State Insurance Company, Insurance Company of the State of Pennsylvania. (O'Connor, Kevin)
November 30, 2016 Filing 19 NOTICE of Appearance by Joseph J. Arcata, III on behalf of ACE Property and Casualty Insurance Company, Federal Insurance Company (Arcata, Joseph)
November 30, 2016 Filing 18 NOTICE of Appearance by Joseph J. Arcata, III on behalf of ACE Property and Casualty Insurance Company (Arcata, Joseph)
November 10, 2016 Filing 17 SUMMONS Returned Executed by First State Insurance Company. Swiss Reinsurance America Company served on 11/10/2016, answer due 12/1/2016. (Ostrowski, Mark)
November 10, 2016 Filing 16 SUMMONS Returned Executed by First State Insurance Company. Insurance Company of the State of Pennsylvania served on 11/10/2016, answer due 12/1/2016. (Ostrowski, Mark)
November 10, 2016 Filing 15 SUMMONS Returned Executed by First State Insurance Company. Granite State Insurance Company served on 11/10/2016, answer due 12/1/2016. (Ostrowski, Mark)
November 10, 2016 Filing 14 SUMMONS Returned Executed by First State Insurance Company. Firemen's Fund Insurance Co. served on 11/10/2016, answer due 12/1/2016. (Ostrowski, Mark)
November 10, 2016 Filing 13 SUMMONS Returned Executed by First State Insurance Company. Federal Insurance Company served on 11/10/2016, answer due 12/1/2016. (Ostrowski, Mark)
November 10, 2016 Filing 12 SUMMONS Returned Executed by First State Insurance Company. Continental Insurance Company served on 11/10/2016, answer due 12/1/2016. (Ostrowski, Mark)
November 10, 2016 Filing 11 SUMMONS Returned Executed by First State Insurance Company. Columbia Casualty Company served on 11/10/2016, answer due 12/1/2016. (Ostrowski, Mark)
November 10, 2016 Filing 10 SUMMONS Returned Executed by First State Insurance Company. American Home Assurance Company served on 11/10/2016, answer due 12/1/2016. (Ostrowski, Mark)
November 10, 2016 Filing 9 SUMMONS Returned Executed by First State Insurance Company. ACE Property and Casualty Insurance Company served on 11/10/2016, answer due 12/1/2016. (Ostrowski, Mark)
November 9, 2016 Filing 8 ELECTRONIC SUMMONS REISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *ACE Property and Casualty Insurance Company, American Home Assurance Company, Columbia Casualty Company, Continental Insurance Company, Doe Insurers, Federal Insurance Company, Ferguson Enterprises, Inc., Firemen's Fund Insurance Co., Granite State Insurance Company, Insurance Company of the State of Pennsylvania, Swiss Reinsurance America Company* with answer to complaint due within *21* days. Attorney *Mark Kean Ostrowski* *Shipman & Goodwin LLP* *One Constitution Plaza* *Hartford, CT 06103*. (Perez, J.)
November 9, 2016 Filing 7 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to * All Defendants * with answer to complaint due within *21* days. Attorney *Mark Kean Ostrowski* *Shipman & Goodwin LLP* *One Constitution Plaza* *Hartford, CT 06103*. (Perez, J.)
November 8, 2016 Filing 6 Corporate Disclosure Statement by First State Insurance Company. (Ostrowski, Mark)
November 8, 2016 Request for Clerk to issue summons as to ACE Property and Casualty Insurance Company, American Home Assurance Company, Columbia Casualty Company, Continental Insurance Company, Doe Insurers, Federal Insurance Company, Firemen's Fund Insurance Co., Granite State Insurance Company, Insurance Company of the State of Pennsylvania, Swiss Reinsurance America Company. (Ostrowski, Mark)
November 7, 2016 Filing 5 NOTICE TO COUNSEL/PRO SE PARTIES : Counsel or pro se parties initiating or removing this action are responsible for serving all parties with attached documents and copies of #1 Complaint filed by First State Insurance Company, #4 Standing Protective Order, #3 Electronic Filing Order, #2 Order on Pretrial Deadlines Signed by Clerk on 11/7/2016.(Fazekas, J.)
November 4, 2016 Opinion or Order Filing 4 STANDING PROTECTIVE ORDER Signed by Judge Victor A. Bolden on 11/4/2016.(Fazekas, J.)
November 4, 2016 Opinion or Order Filing 3 ELECTRONIC FILING ORDER - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Victor A. Bolden on 11/4/2016.(Fazekas, J.)
November 4, 2016 Opinion or Order Filing 2 Order on Pretrial Deadlines: Motions to Dismiss due on 2/4/2017. Amended Pleadings due by 1/3/2017. Discovery due by 5/6/2017. Dispositive Motions due by 6/5/2017. Signed by Clerk on 11/4/2016.(Fazekas, J.)
November 4, 2016 Judge Victor A. Bolden added. (Walker, A)
November 4, 2016 Filing 1 COMPLAINT against All Defendants ( Filing fee $400 receipt number 0205-4189001.), filed by First State Insurance Company.(Ostrowski, Mark) Modified to edit text on 11/7/2016 (Basha, D.).

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: First State Insurance Company, et al v. Ferguson Enterprises, 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 ]
Plaintiff: First State Insurance Company
Represented By: Mark Kean Ostrowski
Represented By: Julia C Zajac
Represented By: Miranda H. Turner
Represented By: James P. Ruggeri
Represented By: Edward B. Parks, II
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: New England Reinsurance Corp
Represented By: James P. Ruggeri
Represented By: Mark Kean Ostrowski
Represented By: Miranda H. Turner
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: Ferguson Enterprises, Inc
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: Columbia Casualty Company
Represented By: Kevin J. O'Connor
Represented By: Catherine B. Altier
Represented By: John A. Mattoon
Represented By: Stan R. Dombroski
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: ACE Property and Casualty Insurance Company
Represented By: Joseph J. Arcata, III
Represented By: Brian G. Fox
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: Federal Insurance Company
Represented By: Brian G. Fox
Represented By: Joseph J. Arcata, III
Represented By: Laura Pascale Zaino
Represented By: Nico Piscopo
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: Swiss Reinsurance America Company
Represented By: Paul G. Roche
Represented By: Arthur J. McColgan, II
Represented By: Kaitlin M. Calov
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: Ferguson Enterprises, Inc.
Represented By: Eric M. Grant
Represented By: Melissa A. Scozzafava
Represented By: Jeffrey L. Schulman
Represented By: George G. Mowad, II
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: American Home Assurance Company
Represented By: Kevin J. O'Connor
Represented By: Michael S. Batson
Represented By: Kara A. Loridas
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: Granite State Insurance Company
Represented By: Kevin J. O'Connor
Represented By: Michael S. Batson
Represented By: Kara A. Loridas
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: Fireman's Fund Insurance Company
Represented By: Louis B. Blumenfeld
Represented By: Michael Kotula
Represented By: Lawrence A. Levy
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: Doe Insurers
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: Continental Insurance Company
Represented By: Kevin J. O'Connor
Represented By: Catherine B. Altier
Represented By: John A. Mattoon
Represented By: Stan R. Dombroski
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: Insurance Company of the State of Pennsylvania
Represented By: Kevin J. O'Connor
Represented By: Michael S. Batson
Represented By: Kara A. Loridas
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: Central National Insurance Company Of Omaha
Represented By: Brian G. Fox
Represented By: Laura Pascale Zaino
Represented By: Nico Piscopo
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: Century Indemnity Co
Represented By: Brian G. Fox
Represented By: Laura Pascale Zaino
Represented By: Nico Piscopo
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: Insurance Company of North America
Represented By: Brian G. Fox
Represented By: Laura Pascale Zaino
Represented By: Nico Piscopo
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: CCI Insurance Co
Represented By: Brian G. Fox
Represented By: Laura Pascale Zaino
Represented By: Nico Piscopo
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?