United National Insurance Company v. MNR Hotel Group/363 Roberts Partners, LLC et al
United National Insurance Company |
MNR Hotel Group/363 Roberts Partners, LLC and DNA Lodging East Hartford, LLC |
3:2019cv01265 |
August 14, 2019 |
US District Court for the District of Connecticut |
Jeffrey A Meyer |
Insurance |
28 U.S.C. ยง 2201 |
None |
Docket Report
This docket was last retrieved on April 1, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 14 AMENDED COMPLAINT against All Defendants, filed by United National Insurance Company.(Campbell, Kathleen) |
Filing 13 NOTICE of Appearance by Paul D. Meade on behalf of MNR Hotel Group/363 Roberts Partners, LLC (Meade, Paul) |
Filing 12 ORDER GRANTING MOTION FOR EXTENSION OF TIME (Doc. #11). The Court GRANTS the motion for extension of time until October 11, 2019, to file an amended complaint that alleges additional facts concerning the citizenship of the defendant parties. In the event that defendants fail to respond to further queries and fail to file a timely appearance and answer or other response, plaintiff may file a motion for default entry pursuant to Fed. R. Civ. P. 55(a). It is so ordered. Signed by Judge Jeffrey A. Meyer on 9/23/2019. (Freberg, B) |
Set Deadlines: Show Cause Response due by 10/11/2019 (Freberg, B) |
Filing 11 MOTION for Extension of Time until October 10, 2019 Respond to Order to Show Cause by United National Insurance Company. (Campbell, Kathleen) |
Filing 10 NOTICE of Appearance by Kathleen A. Campbell on behalf of United National Insurance Company (Campbell, Kathleen) |
Filing 9 ORDER granting #8 MOTION for Extension of Time until September 20, 2019 to show cause. Signed by Judge Jeffrey A. Meyer on 8/22/19. (Pesta, J.) |
Set Deadlines/Hearings: Show Cause Response due by 9/20/2019 (Pesta, J.) |
Filing 8 MOTION for Extension of Time until September 20, 2019 7 Order to Show Cause,,,, Set Deadlines/Hearings,,, by United National Insurance Company. (Donovan, John) |
Filing 7 ORDER TO SHOW CAUSE RE BASIS FOR FEDERAL JURISDICTION. Plaintiff has filed a diversity complaint against two companies that are limited liability companies. For purposes of diversity jurisdiction, the citizenship of a limited liability company (LLC) is determined by reference to the citizenship of each of its members. See, e.g., Wise v. Wachovia Securities, LLC, 450 F.3d 265, 267 (7th Cir. 2006); Handelsman v. Bedford Village Ltd. Partnership, LLC, 213 F.3d 48, 51-52 (2d Cir. 2000). The complaint fails to identify the citizenship of each of the defendant's members. Plaintiff may file an amended complaint by August 29, 2019, that properly identifies the membership and citizenship of each of the members of the defendant parties. It is so ordered. Signed by Judge Jeffrey A. Meyer on 8/15/2019. (Amended Pleadings due by 8/29/2019)(Freberg, B) |
Filing 6 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *DNA Lodging East Hartford, LLC, MNR Hotel Group/363 Roberts Partners, LLC* with answer to complaint due within *21* days. Attorney *John Anthony Donovan, III* *Sloane and Walsh, LLP* *Three Center Plaza, 8th Floor* *Boston, MA 02108*. (Freberg, B) |
Filing 5 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 #1 Complaint filed by United National Insurance Company, #3 Electronic Filing Order, #2 Order on Pretrial Deadlines, #4 Protective Order. Signed by Clerk on 8/14/2019.(Freberg, B) |
Filing 4 STANDING PROTECTIVE ORDER. Signed by Judge Jeffrey A. Meyer on 8/14/2019.(Freberg, B) |
Filing 3 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER. Signed by Judge Jeffrey A. Meyer on 8/14/2019. (Freberg, B) |
Filing 2 Order on Pretrial Deadlines: Amended Pleadings due by 10/13/2019; Discovery due by 2/13/2020; Dispositive Motions due by 3/19/2020. Signed by Clerk on 8/14/2019. (Freberg, B) |
Filing 1 COMPLAINT For Declaratory Judgment against All Defendants ( Filing fee $400 receipt number ACTDC-5398382.), filed by United National Insurance Company.(Donovan, John) |
Request for Clerk to issue summons as to All Defendants. (Donovan, John) |
Judge Jeffrey A. Meyer added. (Anastasio, F.) |
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 Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.