State Farm Fire & Casualty Co v. Connecticut Light & Power Company
State Farm Fire & Casualty Co |
The Connecticut Light and Power Co. d/b/a Eversource Energy Service, Co., Connecticut Light & Power Company and Connecticut Light & Power Company doing business as Eversource Energy Service Company |
3:2020cv00185 |
February 10, 2020 |
US District Court for the District of Connecticut |
Alvin W Thompson |
Prop. Damage Prod. Liability |
28 U.S.C. § 1332 |
Plaintiff |
Docket Report
This docket was last retrieved on April 6, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 18 ANSWER to Complaint with Affirmative Defenses by Connecticut Light & Power Company.(Helmke, Janet) |
Filing 17 ORDER: First Motion for Extension of Time until April 5, 2020 to File Responsive Pleading (ECF No. #16 ) is hereby GRANTED. It is so ordered. Signed by Judge Alvin W. Thompson on 3/11/2020. (Ferguson, L.) |
Answer deadline updated for Connecticut Light & Power Company to 4/5/2020. (Ferguson, L.) |
Filing 16 First MOTION for Extension of Time until April 5, 2020 to File Responsive Pleading by Connecticut Light & Power Company. (Helmke, Janet) |
Filing 15 NOTICE of Appearance by Janet Marie Helmke on behalf of Connecticut Light & Power Company (Helmke, Janet) |
Filing 14 ENTERED IN ERROR NOTICE of Appearance by Angela Louise Ruggiero on behalf of Connecticut Light & Power Company Janet M. Helmke (Ruggiero, Angela) Modified on 3/5/2020 (Nuzzi, Tiffany). |
Filing 13 CERTIFICATE OF GOOD STANDING re #9 MOTION for Attorney(s) Steven K. Gerber to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5695031) by State Farm Fire & Casualty Co. (Gerber, Steven) |
Filing 12 NOTICE of Appearance by Steven K. Gerber on behalf of State Farm Fire & Casualty Co (Gerber, Steven) |
Filing 11 SUMMONS Returned Executed by State Farm Fire & Casualty Co. Connecticut Light & Power Company served on 2/13/2020, answer due 3/5/2020. (Crotta, David) |
Filing 10 ORDER granting #9 Motion to Appear for Attorney Steven K. Gerber to be Admitted Pro Hac Vice. Certificate of Good Standing due by 4/14/2020. Signed by Clerk on 2/14/2020. (Agati, Kathryn) |
Filing 9 MOTION for Attorney(s) Steven K. Gerber to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number ACTDC-5695031) by State Farm Fire & Casualty Co. (Attachments: #1 Affidavit)(Crotta, David) |
Filing 8 Corporate Disclosure Statement by State Farm Fire & Casualty Co identifying Corporate Parent State Farm Mutual Automobile Insurance Company for State Farm Fire & Casualty Co. (Crotta, David) |
Filing 7 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Connecticut Light & Power Company* with answer to complaint due within *21* days. Attorney *David J. Crotta, Jr.* *Mulvey, Oliver, Gould & Crotta* *2911 Dixwell Avenue* *Hamden, CT 06518*. (Agati, Kathryn) |
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 #4 Electronic Filing Order, #3 Order on Pretrial Deadlines, #1 Complaint filed by State Farm Fire & Casualty Co, #2 Exhibit filed by State Farm Fire & Casualty Co, #5 Standing Protective Order. Signed by Clerk on 2/11/2020. (Agati, Kathryn) |
Filing 5 STANDING PROTECTIVE ORDER. Signed by Judge Alvin W. Thompson on 2/11/2020. (Agati, Kathryn) |
Filing 4 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER. Signed by Judge Alvin W. Thompson on 2/11/2020. (Agati, Kathryn) |
Filing 3 Order on Pretrial Deadlines: Amended Pleadings due by 4/11/2020, Discovery due by 8/12/2020, Dispositive Motions due by 9/16/2020. Signed by Clerk on 2/11/2020. (Agati, Kathryn) |
Filing 2 EXHIBIT Cover Sheet by State Farm Fire & Casualty Co re #1 Complaint. (Crotta, David) |
Filing 1 COMPLAINT against Connecticut Light & Power Companyy ( Filing fee $400 receipt number ACTDC-5687705.), filed by State Farm Fire & Casualty Co.(Crotta, David) Modified to update party on 2/11/2020 (Anastasio, F.). |
Request for Clerk to issue summons as to Connecticut Light & Power Company. (Crotta, David) Modified to update party on 2/11/2020 (Anastasio, F.). |
Judge Alvin W. Thompson added. (Nuzzi, Tiffany) |
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.