Mancinone et al v. Allstate Insurance Company et al
Kathleen Mancinone and Leonard Mancinone |
Allstate Insurance Company and Kenneth Warner & Sons, Inc. |
3:2019cv01394 |
September 6, 2019 |
US District Court for the District of Connecticut |
Kari A Dooley |
Insurance |
28 U.S.C. § 1332 |
None |
Docket Report
This docket was last retrieved on November 4, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 23 MOTION to Dismiss by Kenneth Warner & Sons, Inc..Responses due by 11/25/2019 (Attachments: #1 Memorandum in Support, #2 Exhibit A)(Vermette, Charles) |
Filing 22 Memorandum in Opposition re #21 MOTION to Remand to State Court filed by Allstate Insurance Company. (Attachments: #1 Exhibit 1)(DePatie, Jason) |
Filing 21 MOTION to Remand to State Court by Kathleen Mancinone, Leonard Mancinone.Responses due by 10/23/2019 (Isaac, Leonard) |
Answer deadline updated for Allstate Insurance Company to 10/30/2019; Kenneth Warner & Sons, Inc. to 11/4/2019. (Gould, K.) |
Filing 20 NOTICE of Appearance by Leonard Merrill Isaac on behalf of Kathleen Mancinone, Leonard Mancinone (Isaac, Leonard) |
Filing 19 ORDER finding as moot #8 Motion for Extension of Time in light of ECF No. 18 . Signed by Judge Kari A. Dooley on 9/24/2019. (Grossfeld, Eric) |
Filing 18 ORDER granting #16 Motion for Extension of Time. Defendant Kenneth Warner & Sons, Inc's response to Complaint due by 11/4/2019. Signed by Judge Kari A. Dooley on 9/24/2019. (Grossfeld, Eric) Modified on 9/24/2019 (Gould, K.). |
Filing 17 ORDER granting #13 Motion for Extension of Time. Allstate Insurance Company's response to Complaint due by 10/30/2019. Signed by Judge Kari A. Dooley on 9/24/2019. (Grossfeld, Eric) |
Filing 16 MOTION for Extension of Time until November 4, 2019 to Answer Plaintiff's Complaint by Kenneth Warner & Sons, Inc.. (Clifford, Brian) |
Filing 15 NOTICE of Appearance by Brian J Clifford on behalf of Kenneth Warner & Sons, Inc. (Clifford, Brian) |
Filing 14 NOTICE of Appearance by Charles E. Vermette, Jr on behalf of Kenneth Warner & Sons, Inc. (Vermette, Charles) |
Filing 13 First MOTION for Extension of Time until 10/30/2019 To Respond to Plaintiffs' Complaint #1 Notice of Removal, by Allstate Insurance Company. (DePatie, Jason) |
Filing 12 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 #10 Electronic Filing Order, #2 Notice of Appearance filed by Raymond T. Demeo on behalf of Allstate Insurance Company, #4 Notice of Compliance with Standing Order in Removed Cases filed by Allstate Insurance Company, #11 Standing Protective Order, #3 Notice of Appearance filed by Jason DePatie on behalf of Allstate Insurance Company, #9 Order on Pretrial Deadlines, #8 MOTION for Extension of Time until November 4, 2019 to Plead filed by Kenneth Warner & Sons, Inc., #1 Notice of Removal, filed by Allstate Insurance Company, #5 Notice of Pending Motionsfiled by Allstate Insurance Company, #6 Corporate Disclosure Statement filed by Allstate Insurance Company, #7 Notice to Adverse Party of Removal to Federal Court filed by Allstate Insurance Company Signed by Clerk on 9/9/2019. (Attachments: #1 Removal Standing Order)(Fazekas, J.) |
Filing 11 STANDING PROTECTIVE ORDER Signed by Judge Kari A. Dooley on 9/6/2019.(Fazekas, J.) |
Filing 10 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Kari A. Dooley on 9/6/2019.(Fazekas, J.) |
Filing 9 Order on Pretrial Deadlines: Amended Pleadings due by 11/5/2019. Discovery due by 3/7/2020. Dispositive Motions due by 4/11/2020. Signed by Clerk on 9/6/2019.(Fazekas, J.) |
Filing 8 MOTION for Extension of Time until November 4, 2019 to Plead by Kenneth Warner & Sons, Inc.. (Hushin, Z.) |
Judge Kari A. Dooley added. (Oliver, T.) |
Filing 7 NOTICE by Allstate Insurance Company to Adverse Party of Removal to Federal Court (Attachments: #1 Exhibit A)(DePatie, Jason) |
Filing 6 Corporate Disclosure Statement by Allstate Insurance Company identifying Corporate Parent The Allstate Corporation for Allstate Insurance Company. (DePatie, Jason) |
Filing 5 NOTICE by Allstate Insurance Company of Pending Motions (Attachments: #1 Exhibit A)(DePatie, Jason) |
Filing 4 NOTICE by Allstate Insurance Company of Compliance with Standing Order in Removed Cases (DePatie, Jason) |
Filing 3 NOTICE of Appearance by Jason DePatie on behalf of Allstate Insurance Company (DePatie, Jason) |
Filing 2 NOTICE of Appearance by Raymond T. Demeo on behalf of Allstate Insurance Company (Demeo, Raymond) |
Filing 1 NOTICE OF REMOVAL by Allstate Insurance Company from Connecticut Superior Court, case number UWY-CV19-6049799. Filing fee $ 400 receipt number ACTDC-5429686, filed by Allstate Insurance Company. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Demeo, Raymond) |
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.