Amica Mutual Ins. Co v. Firehouse Fuels, LLC et al
Amica Mutual Ins. Co |
Firehouse Discount Fuels, LLC, Firehouse Discount Oil, LLC and Firehouse Fuels, LLC |
3:2020cv01771 |
November 25, 2020 |
US District Court for the District of Connecticut |
Robert N Chatigny |
Insurance |
28 U.S.C. ยง 1332 |
None |
Docket Report
This docket was last retrieved on December 16, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 8 NOTICE by Firehouse Discount Fuels, LLC, Firehouse Discount Oil, LLC, Firehouse Fuels, LLC Compliance with Standing Order (Gondek, Timothy) |
Filing 7 NOTICE by Firehouse Discount Fuels, LLC, Firehouse Discount Oil, LLC, Firehouse Fuels, LLC of Pending Motions (Gondek, Timothy) |
Filing 6 Corporate Disclosure Statement by Firehouse Discount Fuels, LLC, Firehouse Discount Oil, LLC, Firehouse Fuels, LLC. (Gondek, Timothy) |
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 #3 Electronic Filing Order, #4 Standing Protective Order, #2 Order on Pretrial Deadlines, and #1 Notice of Removal,, filed by Firehouse Fuels, LLC, Firehouse Discount Fuels, LLC, Firehouse Discount Oil, LLC. Signed by Clerk on 11/25/2020. (Attachments: #1 Standing Order on Removed Cases)(Bozek, M.) |
Filing 4 STANDING PROTECTIVE ORDER. Signed by Judge Robert N. Chatigny on 11/25/2020.(Bozek, M.) |
Filing 3 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER. Signed by Judge Robert N. Chatigny on 11/25/2020.(Bozek, M.) |
Filing 2 Order on Pretrial Deadlines: Amended Pleadings due by 1/24/2021. Discovery due by 5/27/2021. Dispositive Motions due by 7/1/2021. Signed by Clerk on 11/25/2020.(Bozek, M.) |
Filing 1 NOTICE OF REMOVAL by Firehouse Fuels, LLC, Firehouse Discount Oil, LLC, Firehouse Discount Fuels, LLC from Superior Court, State of Connecticut, case number HHB-CV20-6062711-S. Filing fee $ 400 receipt number ACTDC-6243872, filed by Firehouse Fuels, LLC, Firehouse Discount Oil, LLC, Firehouse Discount Fuels, LLC. (Attachments: #1 Affidavit Affidavit of Brian D'Amato, #2 Affidavit Affidavit of Timothy Gondek, #3 Exhibit Exhibit A to Affidavit of Timothy Gondek)(Gondek, Timothy) |
Judge Robert N. Chatigny 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.