Cordio v. Allstate Insurance Co
Plaintiff: Arthur J Cordio
Defendant: Allstate Insurance Co
Case Number: 3:2019cv01617
Filed: October 15, 2019
Court: US District Court for the District of Connecticut
Presiding Judge: Michael P Shea
Nature of Suit: Insurance
Cause of Action: 28 U.S.C. § 1332
Jury Demanded By: None
Docket Report

This docket was last retrieved on December 5, 2019. A more recent docket listing may be available from PACER.

Date Filed Document Text
December 5, 2019 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 (Johnson, D.)
December 3, 2019 Opinion or Order Filing 22 ORDER. The #21 joint motion to remand is GRANTED. The case is hereby remanded to state court. The #18 motion to remand is DENIED AS MOOT. The Clerk is directed to close this case.Signed by Judge Michael P. Shea on 12/3/2019. (Karpman, Michael)
November 27, 2019 Filing 21 Joint MOTION to Remand to State Court by Allstate Insurance Co.Responses due by 12/18/2019 (Hamilton, Jessica)
November 15, 2019 Set Deadlines as to #18 MOTION to Remand to State Court .(Responses due by 11/27/2019, ), Answer deadline updated for Allstate Insurance Co to 12/20/2019. (Johnson, D.)
November 15, 2019 Opinion or Order Filing 20 ORDER. The #19 motion for extension is GRANTED. Defendant's responsive pleading to Plaintiff's complaint will be due by December 20, 2019. Additionally, Defendant's response to Plaintiff's #18 motion to remand will be due by November 27, 2019. Any reply will be due within 7 days of the filing of Defendant's response.Signed by Judge Michael P. Shea on 11/15/2019. (Karpman, Michael)
November 14, 2019 Filing 19 Second MOTION for Extension of Time until December 20, 2019(Consented to) to Answer or Otherwise Plead to Complaint by Allstate Insurance Co. (Hamilton, Jessica)
November 13, 2019 Filing 18 MOTION to Remand to State Court by Arthur J Cordio.Responses due by 12/4/2019 (Biller, Jon)
November 13, 2019 Filing 17 NOTICE of Appearance by Jon David Biller on behalf of Arthur J Cordio (Biller, Jon)
October 31, 2019 Opinion or Order Filing 16 ORDER. The #15 motion to withdraw is GRANTED. The Clerk is directed to terminate Attorney Golger's appearance on behalf of Defendant Allstate Insurance Co.Signed by Judge Michael P. Shea on 10/31/2019. (Karpman, Michael)
October 30, 2019 Filing 15 MOTION for J. Kevin Golger to Withdraw as Attorney by Allstate Insurance Co. (Golger, J.)
October 23, 2019 Answer deadline updated for Allstate Insurance Co to 11/20/2019. (Johnson, D.)
October 23, 2019 Opinion or Order Filing 14 ORDER. The #12 motion for extension is GRANTED. A responsive pleading will be due November 20, 2019. The Court notes that under Local Rule 7(b)(3), motions for extensions must be filed at least three days before the deadline sought to be extended. The Court is unlikely to grant further untimely motions for extension in this case, absent circumstances that arose in the three days prior to the deadline.Signed by Judge Michael P. Shea on 10/23/2019. (Karpman, Michael)
October 22, 2019 Opinion or Order Filing 13 ORDER OF TRANSFER. Case reassigned to Judge Michael P. Shea for all further proceedings. Signed by Judge Vanessa L. Bryant on 10/22/2019. (Shafer, J.)
October 21, 2019 Filing 12 MOTION for Extension of Time until November 20, 2019 to file a responsive pleading to Plaintiffs Complaint by Allstate Insurance Co. (Hamilton, Jessica)
October 21, 2019 Filing 11 Corporate Disclosure Statement by Allstate Insurance Co identifying Corporate Parent Allstate Insurance Holdings, LLC, Corporate Parent The Allstate Corporation for Allstate Insurance Co. (Hamilton, Jessica)
October 21, 2019 Filing 10 NOTICE by Allstate Insurance Co OF PENDING MOTIONS (Attachments: #1 Exhibit A, #2 Exhibit B)(Hamilton, Jessica)
October 21, 2019 Filing 9 NOTICE by Allstate Insurance Co STATEMENT IN COMPLIANCE WITH STANDING ORDER IN REMOVED CASES (Hamilton, Jessica)
October 18, 2019 Filing 8 NOTICE of Appearance by Raymond T. Demeo on behalf of Allstate Insurance Co (Demeo, Raymond)
October 18, 2019 Filing 7 NOTICE of Appearance by Jessica A.R. Hamilton on behalf of Allstate Insurance Co (Hamilton, Jessica)
October 16, 2019 Filing 6 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 #5 Order Re: Chambers Practices, #2 Order on Pretrial Deadlines, #3 Electronic Filing Order, #1 Notice of Removal filed by Allstate Insurance Co, #4 Standing Protective Order. Signed by Clerk on 10/16/2019. (Attachments: #1 Standing Order on Removed Cases) (Velez, F.)
October 15, 2019 Opinion or Order Filing 5 ORDER RE: Judge's Chambers Practices. Counsel are directed to read and comply with the Chambers Practices and Standing Orders prior to filing any document. So ordered. Signed by Judge Vanessa L. Bryant on 10/15/19. (Velez, F.)
October 15, 2019 Opinion or Order Filing 4 STANDING PROTECTIVE ORDER. Signed by Judge Vanessa L. Bryant on 10/15/19. (Velez, F.)
October 15, 2019 Opinion or Order Filing 3 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER. Signed by Judge Vanessa L. Bryant on 10/15/19. (Velez, F.)
October 15, 2019 Opinion or Order Filing 2 Order on Pretrial Deadlines: Amended Pleadings due by 12/14/2019; Discovery due by 4/15/2020; Dispositive Motions due by 5/20/2020. Signed by Clerk on 10/15/19. (Velez, F.)
October 15, 2019 Judge Vanessa L. Bryant added. (Anastasio, F.)
October 15, 2019 Filing 1 NOTICE OF REMOVAL by Allstate Insurance Co from Danbury Superior Court, case number DBD-CV19-6032840-S. Filing fee $ 400 receipt number ACTDC-5485092, filed by Allstate Insurance Co.(Golger, J.)

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: Cordio v. Allstate Insurance Co
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Allstate Insurance Co
Represented By: J. Kevin Golger
Represented By: Raymond T. Demeo
Represented By: Jessica A.R. Hamilton
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: Arthur J Cordio
Represented By: Jon David Biller
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?