Continental Casualty Company v. Phoenix Life Insurance Company et al
Continental Casualty Company |
Nassau Insurance Group Holdings, LP, PHL Variable Insurance Company and Phoenix Life Insurance Company |
3:2019cv01448 |
September 16, 2019 |
US District Court for the District of Connecticut |
Jeffrey A Meyer |
Insurance |
28 U.S.C. § 1332 |
None |
Docket Report
This docket was last retrieved on August 10, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 17 Corporate Disclosure Statement by Nassau Insurance Group Holdings, LP, PHL Variable Insurance Company, Phoenix Life Insurance Company. (Daily, Thomas) |
Filing 16 NOTICE by Nassau Insurance Group Holdings, LP, PHL Variable Insurance Company, Phoenix Life Insurance Company (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10)(Daily, Thomas) |
Filing 15 MOTION to Dismiss by Nassau Insurance Group Holdings, LP, PHL Variable Insurance Company, Phoenix Life Insurance Company.Responses due by 11/28/2019 (Attachments: #1 Memorandum in Support, #2 Declaration)(Daily, Thomas) |
Filing 14 ORDER granting #12 MOTION for Extension of Time until November 8, 2019 To Respond to Complaint. Signed by Judge Jeffrey A. Meyer on 10/16/2019. (Freberg, B) |
Filing 13 Supplemental SUMMONS Returned Executed by Continental Casualty Company. Nassau Insurance Group Holdings, LP served on 10/11/2019, answer due 11/1/2019. (Hamilton, Jessica) |
Answer deadline updated for Nassau Insurance Group Holdings, LP to 11/8/2019; PHL Variable Insurance Company to 11/8/2019; Phoenix Life Insurance Company to 11/8/2019. (Freberg, B) |
Set Deadlines: Rule 26 Meeting Report due by 11/25/2019. (Gutierrez, Y.) |
Filing 12 MOTION for Extension of Time until November 8, 2019 To Respond to Complaint by Nassau Insurance Group Holdings, LP, PHL Variable Insurance Company, Phoenix Life Insurance Company. (Daily, Thomas) |
Filing 11 NOTICE of Appearance by Thomas V. Daily on behalf of Nassau Insurance Group Holdings, LP, PHL Variable Insurance Company, Phoenix Life Insurance Company (Daily, Thomas) |
Filing 10 Supplemental SUMMONS Returned Executed by Continental Casualty Company. Nassau Insurance Group Holdings, LP served on 10/3/2019, answer due 10/24/2019. (Hamilton, Jessica) |
Filing 9 SUMMONS Returned Executed by Continental Casualty Company. Nassau Insurance Group Holdings, LP served on 9/27/2019, answer due 10/18/2019; PHL Variable Insurance Company served on 9/27/2019, answer due 10/18/2019; Phoenix Life Insurance Company served on 9/27/2019, answer due 10/18/2019. (Tobin, Rhonda) |
Filing 8 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Nassau Insurance Group Holdings, LP* with answer to complaint due within *21* days. Attorney *Rhonda J. Tobin* *Robinson & Cole* *280 Trumbull St.* *Hartford, CT 06103*. (Freberg, B) |
Filing 7 NOTICE of Appearance by Jessica A.R. Hamilton on behalf of Continental Casualty Company (Hamilton, Jessica) |
Filing 6 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *PHL Variable Insurance Company, Phoenix Life Insurance Company* with answer to complaint due within *21* days. Attorney *Rhonda J. Tobin* *Robinson & Cole* *280 Trumbull St.* *Hartford, CT 06103-3597*. (Freberg, B) |
Request for Clerk to issue summons as to PHL Variable Insurance Company, Phoenix Life Insurance Company. (Tobin, Rhonda) |
Request for Clerk to issue summons as to Nassau Insurance Group Holdings, LP. (Tobin, Rhonda) |
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 Continental Casualty Company, #3 Electronic Filing Order, #4 Protective Order, #2 Order on Pretrial Deadlines. Signed by Clerk on 9/17/2019. (Freberg, B) |
Filing 4 STANDING PROTECTIVE ORDER. Signed by Judge Jeffrey A. Meyer on 9/16/2019.(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 9/16/2019.(Freberg, B) |
Filing 2 Order on Pretrial Deadlines: Amended Pleadings due by 11/15/2019; Discovery due by 3/17/2020; Dispositive Motions due by 4/21/2020. Signed by Clerk on 9/16/2019.(Freberg, B) |
Filing 1 COMPLAINT against All Defendants ( Filing fee $400 receipt number ACTDC-5442150.), filed by Continental Casualty Company. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5)(Tobin, Rhonda) |
Judge Jeffrey A. Meyer added. (Oliver, T.) |
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.