Haxhe Properties, LLC et al v. Cincinnati Insurance Company
THE BELLA FIORE COMPANY, INC., HAXHE PROPERTIES, LLC and Bella Fiore Company, Inc. |
THE CINCINNATI INSURANCE COMPANY and Cincinnati Insurance Company |
3:2020cv01594 |
October 22, 2020 |
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 June 4, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 19 ANSWER to Complaint (Notice of Removal) and AFFIRMATIVE DEFENSES by Cincinnati Insurance Company.(Adams, Kathleen) |
Filing 18 ORDER granting on consent #15 Motion for Extension of Time. Counsel is reminded that pursuant to Local Rule 7(b)(3): "All motions for extension of time shall be filed at least three (3) days before the deadline sought to be extended, except in cases in which compelling circumstances warranting an extension arise during the three days before the deadline. Any motion for extension of time filed fewer than three days before the deadline sought to be extended shall, in addition to satisfying all other requirements of this Rule, set forth reasons why the motion was not filed at least three days before the deadline in question." Future failures to comply with Local Rule 7(b)(3) may result in the denial of non-compliant motions for extension of time without prejudice to refiling of a compliant motion. Signed by Judge Kari A. Dooley on 11/23/2020. (Cahill, Leslie) |
Filing 17 ORDER granting #16 Motion to Withdraw as Attorney. Attorney Stacey Liz Samuel terminated. Signed by Judge Kari A. Dooley on 11/23/2020. (Cahill, Leslie) |
Filing 16 MOTION for Stacey Samuel to Withdraw as Attorney by Cincinnati Insurance Company. (Adams, Kathleen) |
Filing 15 Consent MOTION for Extension of Time until December 14, 2020 to respond to Plaintiff's Complaint by Cincinnati Insurance Company. (Adams, Kathleen) |
Answer deadline updated for Cincinnati Insurance Company to 12/14/2020. (Cahill, Leslie) |
Filing 14 NOTICE of Appearance by Leonard Merrill Isaac on behalf of Bella Fiore Company, Inc., Haxhe Properties, LLC (Isaac, Leonard) |
Filing 13 NOTICE of Appearance by Brian R. Parrott on behalf of Bella Fiore Company, Inc., Haxhe Properties, LLC (Parrott, Brian) |
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 #6 Notice to Counsel Re: Local Rule 5(b) filed by Cincinnati Insurance Company, #2 Notice of Appearance filed by Kathleen F. Adams on behalf of Cincinnati Insurance Company, #10 Electronic Filing Order, #9 Order on Pretrial Deadlines, #11 Standing Protective Order, #3 Corporate Disclosure Statement filed by Cincinnati Insurance Company, #4 Notice of Removal Statement filed by Cincinnati Insurance Company, #5 Notice of Pending Motions filed by Cincinnati Insurance Company, #1 Notice of Removal filed by Cincinnati Insurance Company Signed by Clerk on 10/23/2020. (Attachments: #1 Removal Standing Order)(Fazekas, J.) |
Filing 8 ORDER granting on consent #7 Motion for Extension of Time. Signed by Judge Kari A. Dooley on 10/23/2020. (Cahill, Leslie) |
Filing 7 Consent MOTION for Extension of Time until November 23, 2020 to respond to Plaintiff's Complaint by Cincinnati Insurance Company. (Samuel, Stacey) |
Answer deadline updated for Cincinnati Insurance Company to 11/23/2020. (Cahill, Leslie) |
Filing 11 STANDING PROTECTIVE ORDER Signed by Judge Kari A. Dooley on 10/22/2020.(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 10/22/2020.(Fazekas, J.) |
Filing 9 Order on Pretrial Deadlines: Amended Pleadings due by 12/21/2020. Discovery due by 4/23/2021. Dispositive Motions due by 5/28/2021. Signed by Clerk on 10/22/2020.(Fazekas, J.) |
Judge Kari A. Dooley added. (Oliver, T.) |
Filing 6 NOTICE by THE CINCINNATI INSURANCE COMPANY Notice to Counsel Re: Local Rule 5(b) (Samuel, Stacey) |
Filing 5 NOTICE by THE CINCINNATI INSURANCE COMPANY Notice of Pending Motions (Samuel, Stacey) |
Filing 4 NOTICE by THE CINCINNATI INSURANCE COMPANY Notice of Removal Statement (Samuel, Stacey) |
Filing 3 Corporate Disclosure Statement by THE CINCINNATI INSURANCE COMPANY. (Samuel, Stacey) |
Filing 2 NOTICE of Appearance by Kathleen F. Adams on behalf of THE CINCINNATI INSURANCE COMPANY (Adams, Kathleen) |
Filing 1 NOTICE OF REMOVAL by THE CINCINNATI INSURANCE COMPANY from New London Superior Court, case number KNL-CV-20-6083445-S. Filing fee $ 400 receipt number ACTDC-6175102, filed by THE CINCINNATI INSURANCE COMPANY.(Samuel, Stacey) |
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.