Waterbury Generation LLC v. Waterbury Land Partners LLC
Plaintiff: WATERBURY GENERATION LLC
Defendant: WATERBURY LAND PARTNERS LLC
Case Number: 3:2020cv01409
Filed: September 18, 2020
Court: US District Court for the District of Connecticut
Presiding Judge: Janet C Hall
Nature of Suit: Contract: Other
Cause of Action: 28 U.S.C. ยง 1332
Jury Demanded By: None
Docket Report

This docket was last retrieved on September 16, 2021. A more recent docket listing may be available from PACER.

Date Filed Document Text
November 9, 2020 Opinion or Order Filing 15 MOTION to Dismiss by Waterbury Land Partners LLC.Responses due by 11/30/2020 (Attachments: #1 Memorandum in Support, #2 Exhibit A to Memorandum in Support)(Budinetz, James)
November 3, 2020 Opinion or Order Filing 14 Document #13 Corrected: SUMMONS Returned Executed by Waterbury Generation LLC. Waterbury Land Partners LLC served on 10/2/2020, answer due 10/23/2020. (Reis, Julia)
November 3, 2020 Opinion or Order Filing 13 ENTERED IN ERROR: AFFIDAVIT of Service for Civil Summons, Complaint, Civil Cover Sheet, Notice of Attorney Appearance, Order on Pretrial Deadlines, Electronic Filing Order, Standing Protective Odrer, Exhibit A, Standing Order Relating to Discovery, CMECF Notice, Notice to Counsel and Self-Represented Parties, Order re: Disclosure Statement served on Waterbury Land Partners LLC at c/o Vicent B. Lorusso, Sr., Agent for Service on October 2, 2020, filed by Waterbury Generation LLC. (Frechette, Donald) Modified on 11/4/2020 to reflect incorrect event (Reis, Julia).
October 26, 2020 Opinion or Order Set Deadlines/Hearings: Rule 26 Meeting Report due by 12/7/2020 (DeRubeis, B.)
October 23, 2020 Opinion or Order Filing 12 AMENDED COMPLAINT against Waterbury Land Partners LLC, filed by Waterbury Generation LLC.(Frechette, Donald)
October 23, 2020 Opinion or Order Filing 11 ANSWER to #1 Complaint with Affirmative Defenses , COUNTERCLAIM against Waterbury Generation LLC by Waterbury Land Partners LLC.(Budinetz, James)
October 23, 2020 Opinion or Order Filing 10 Corporate Disclosure Statement by Waterbury Land Partners LLC identifying Corporate Parent McGee Family Holdings I, LLC for Waterbury Land Partners LLC. (Budinetz, James)
October 23, 2020 Opinion or Order Filing 9 NOTICE of Appearance by James A. Budinetz on behalf of Waterbury Land Partners LLC (Budinetz, James)
October 1, 2020 Opinion or Order Filing 8 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Waterbury Land Partners LLC* with answer to complaint due within *21* days. Attorney *Donald E. Frechette* *Locke Lord LLP - CT* *20 Church St., 20th Floor* *Hartford, CT 06103*. (Reis, Julia)
September 30, 2020 Opinion or Order Request for Clerk to issue summons as to Waterbury Land Partners LLC. (Frechette, Donald)
September 21, 2020 Opinion or Order Filing 7 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 Waterbury Generation LLC, #2 Notice of Appearance filed by Waterbury Generation LLC, #3 Order on Pretrial Deadlines, #4 Electronic Filing Order, #5 Standing Protective Order, #6 Standing Order re: Discovery Signed by Clerk on 9/21/2020. (Reis, Julia)
September 18, 2020 Opinion or Order Filing 6 Standing Order re: Discovery Signed by Judge Janet C. Hall on 9/18/2020. (Reis, Julia)
September 18, 2020 Opinion or Order Filing 5 STANDING PROTECTIVE ORDER Signed by Judge Janet C. Hall on 9/18/2020. (Reis, Julia)
September 18, 2020 Opinion or Order Filing 4 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Janet C. Hall on 9/18/2020. (Reis, Julia)
September 18, 2020 Opinion or Order Filing 3 Order on Pretrial Deadlines: Amended Pleadings due by 11/17/2020. Discovery due by 3/20/2021. Dispositive Motions due by 4/24/2021. Signed by Clerk on 9/18/2020. (Reis, Julia)
September 18, 2020 Opinion or Order Judge Janet C. Hall added. (Oliver, T.)
September 18, 2020 Opinion or Order Filing 2 NOTICE of Appearance by Tara Lynn Trifon on behalf of WATERBURY GENERATION LLC (Trifon, Tara)
September 18, 2020 Opinion or Order Filing 1 COMPLAINT against WATERBURY LAND PARTNERS LLC ( Filing fee $400 receipt number ACTDC-6105581.), filed by WATERBURY GENERATION LLC. (Attachments: #1 Exhibit Civil Cover Sheet)(Frechette, Donald)

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: Waterbury Generation LLC v. Waterbury Land Partners LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: WATERBURY LAND PARTNERS LLC
Represented By: James A. Budinetz
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: WATERBURY GENERATION LLC
Represented By: Tara Lynn Trifon
Represented By: Donald E. Frechette
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?