Lee v. Amica Mutual Ins. Co
Plaintiff: Delores Lee
Defendant: Amica Mutual Ins. Co
Case Number: 3:2018cv01423
Filed: August 21, 2018
Court: US District Court for the District of Connecticut
Presiding Judge: Dominic J Squatrito
Nature of Suit: Insurance
Cause of Action: 28 U.S.C. § 1332
Jury Demanded By: None
Docket Report

This docket was last retrieved on October 17, 2018. A more recent docket listing may be available from PACER.

Date Filed Document Text
October 17, 2018 Opinion or Order Filing 19 ORDER granting #18 Motion for Extension of Time to File Response re #11 MOTION to Dismiss. Responses due by 11/2/2018. Signed by Judge Dominic J. Squatrito on 10/17/18. (Pike, C.)
October 17, 2018 Set/Reset Deadlines as to #11 MOTION to Dismiss . Responses due by 11/2/2018. (Pike, C.)
October 16, 2018 Filing 18 Second MOTION for Extension of Time to File Response/Reply as to #11 MOTION to Dismiss until November 2, 2018 by Delores Lee. (Pite, David)
October 10, 2018 Opinion or Order Filing 17 ORDER. The proposed case management plan #16 filed October 5, 2018, is hereby approved and will control the pretrial proceedings in this case until further order of the Court with the following exceptions: All discovery, including discovery relating to depositions and expert witnesses, shall commence immediately and be completed by June 21, 2019. Dispositive motions, if any, will be filed by July 22, 2019. All motions relating to joinder of parties, claims or remedies, class certification and amendment of the pleadings by either the plaintiff(s) or defendant(s) shall be filed by December 10, 2018. All responses to the Complaint shall be filed in accordance with Fed.R.Civ.P. 12(a). Motions to Compel must be filed within twenty (20) days of either: (1) the failure of an opposing party to provide information on a timely basis pursuant to the time provided for in the rules or by order of this Court; or (2) the movants receipt of an opposing partys unsatisfactory response to requests for discovery, e.g., responses indicating objections that the movant contends are unjustified. Motions to Compel filed after such deadlines shall be denied for failure to comply with the case management plan. A joint trial memorandum shall be filed by July 22, 2019. If the parties cannot agree to the filing of the joint trial memorandum, each party shall file their trial memorandum separately. If a dispositive motion is filed, the memorandum shall be filed within 30 days of any decision of the court on such dispositive motion. The filing of dispositive motions shall not stay discovery. This case shall be trial ready August, 2019. The parties shall contact chambers the week beginning June 24, 2019 to schedule a telephone conference. All discovery shall proceed notwithstanding the conference. If the parties feel a settlement conference would be realistic instead of a telephone conference, please indicate this. The parties shall also file a status report with the Court by April 5, 2019. The parties are hereby notified that failure to comply with this Order shall be grounds for either an immediate dismissal with prejudice or an entry of a default and/or sanctions. Signed by Judge Dominic J. Squatrito on 10/10/18.(Pike, C.)
October 10, 2018 Set Deadlines/Hearings: Discovery due by 6/21/2019 Dispositive Motions due by 7/22/2019 Status Report due by 4/5/2019 Trial Brief due by 7/22/2019 Trial Ready Date 8/2019 (Pike, C.)
October 5, 2018 Filing 16 Joint REPORT of Rule 26(f) Planning Meeting. (Antonellis, Michael)
September 19, 2018 Opinion or Order Filing 15 ORDER granting #14 Motion for Extension of Time to File Response re #11 MOTION to Dismiss. Responses due by 10/19/2018. Signed by Judge Dominic J. Squatrito on 9/19/18. (Pike, C.)
September 19, 2018 Set/Reset Deadlines as to #11 MOTION to Dismiss. Responses due by 10/19/2018. (Pike, C.)
September 18, 2018 Filing 14 First MOTION for Extension of Time to File Response/Reply as to #11 MOTION to Dismiss until October 19,2018 by Delores Lee. (Pite, David)
September 7, 2018 Opinion or Order Filing 13 ORDER OF TRANSFER. Case reassigned to Judge Dominic J. Squatrito for all further proceedings. Signed by Clerk on 9/7/18.(Bauer, J.)
August 29, 2018 Filing 12 Memorandum in Support re #11 MOTION to Dismiss filed by Amica Mutual Ins. Co. (Attachments: #1 Exhibit 1)(Antonellis, Michael)
August 29, 2018 Filing 11 MOTION to Dismiss by Amica Mutual Ins. Co.Responses due by 9/19/2018 (Antonellis, Michael)
August 22, 2018 Filing 10 CERTIFICATE OF SERVICE by Amica Mutual Ins. Co (Antonellis, Anthony)
August 22, 2018 Filing 9 NOTICE of Appearance by Anthony J Antonellis on behalf of Amica Mutual Ins. Co (Antonellis, Anthony)
August 22, 2018 Filing 8 NOTICE TO COUNSEL/SELF-REPRESENTED PARTIES : Counsel or self-represented parties initiating or removing this action are responsible for serving all parties with attached documents and copies of #7 Protective Order, #3 Corporate Disclosure Statement filed by Amica Mutual Ins. Co, #1 Notice of Removal filed by Amica Mutual Ins. Co, #5 Order on Pretrial Deadlines, #4 Notice (Other) filed by Amica Mutual Ins. Co, #6 Electronic Filing Order, #2 Notice of Appearance filed by Amica Mutual Ins. Co Signed by Clerk on 8/22/2018. (Attachments: #1 Attachment)(Fanelle, N.)
August 21, 2018 Opinion or Order Filing 7 STANDING PROTECTIVE ORDER Signed by Judge Jeffrey A. Meyer on 8/21/2018. (Fanelle, N.)
August 21, 2018 Opinion or Order Filing 6 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Jeffrey A. Meyer on 8/21/2018. (Fanelle, N.)
August 21, 2018 Opinion or Order Filing 5 Order on Pretrial Deadlines: Amended Pleadings due by 10/20/2018 Discovery due by 2/20/2019 Dispositive Motions due by 3/27/2019 Signed by Clerk on 8/21/2018. (Fanelle, N.)
August 21, 2018 Set Deadlines: Rule 26 Meeting Report due by 10/5/2018. (Gutierrez, Y.)
August 21, 2018 Judge Jeffrey A. Meyer added. (Oliver, T.)
August 21, 2018 Filing 4 NOTICE by Amica Mutual Ins. Co re #1 Notice of Removal , STATEMENT IN ACCORDANCE WITH THIS COURTS STANDING ORDER ON REMOVED CASES (Antonellis, Michael)
August 21, 2018 Filing 3 Corporate Disclosure Statement by Amica Mutual Ins. Co. (Antonellis, Michael)
August 21, 2018 Filing 2 NOTICE of Appearance by Michael S. Antonellis on behalf of Amica Mutual Ins. Co (Antonellis, Michael)
August 21, 2018 Filing 1 NOTICE OF REMOVAL by Amica Mutual Ins. Co Filing fee $ 400 receipt number ACTDC-4943081, filed by Amica Mutual Ins. Co. (Attachments: #1 Exhibit A, #2 Exhibit B)(Antonellis, Michael)

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: Lee v. Amica Mutual Ins. Co
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Amica Mutual Ins. Co
Represented By: Michael S. Antonellis
Represented By: Anthony J Antonellis
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: Delores Lee
Represented By: David C. Pite
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?