Hanna et al v. Crane Co. et al
Raymond Hanna, Jr. and Nancy Hanna |
Foster Wheeler LLC and Crane Co. |
3:2020cv01857 |
December 15, 2020 |
US District Court for the District of Connecticut |
Jeffrey A Meyer |
P.I. : Asbestos |
28 U.S.C. § 1441 |
None |
Docket Report
This docket was last retrieved on February 11, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 20 ANSWER to #19 Answer to Complaint, Crossclaim by defendant Foster Wheeler, LLC by Crane Co..(Lyons, Thomas) |
Filing 19 ANSWER to Complaint with Affirmative Defenses and Special Defenses with Jury Demand , CROSSCLAIM against Crane Co. by Foster Wheeler LLC.(Oswald, James) |
|
Filing 17 Corporate Disclosure Statement by Foster Wheeler LLC. (Oswald, James) |
Filing 16 MOTION for Extension of Time Nunc Pro Tunc by Foster Wheeler LLC. (Attachments: #1 Affidavit)(Oswald, James) |
|
Set Deadlines/Hearings: Dispositive Motions due by 5/15/2022; Joint Trial Memorandum due by 5/15/2022; Telephonic Status Conference set for 7/30/2021 03:00 PM before Judge Jeffrey A. Meyer (Freberg, B) |
|
Filing 13 Joint REPORT of Rule 26(f) Planning Meeting. (Lyons, Thomas) |
Filing 12 NOTICE of Appearance by Kelly A. Kincaid on behalf of Foster Wheeler LLC (Kincaid, Kelly) |
Filing 11 NOTICE of Appearance by James R. Oswald on behalf of Foster Wheeler LLC (Oswald, James) |
Filing 10 ANSWER to Complaint (Notice of Removal) Affirmative Defenses, CROSSCLAIM against All Defendants by Crane Co..(Lyons, Thomas) |
Filing 9 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 Notice of Removal,, filed by Crane Co., #3 Corporate Disclosure Statement filed by Crane Co., #6 Order on Pretrial Deadlines, #8 Protective Order, #4 Notice (Other) filed by Crane Co., #2 Notice of Appearance filed by Crane Co., #7 Electronic Filing Order, #5 Notice (Other) filed by Crane Co. Signed by Clerk on 12/16/2020. (Attachments: #1 Standing Order on Removals)(Freberg, B) |
|
|
|
Filing 5 NOTICE by Crane Co. re #1 Notice of Removal,, Statement of Compliance with Standing Orders in Removed Cases (Lyons, Thomas) |
Filing 4 NOTICE by Crane Co. re #1 Notice of Removal,, Notice of Pending Motions (Lyons, Thomas) |
Filing 3 Corporate Disclosure Statement by Crane Co.. (Lyons, Thomas) |
Filing 2 NOTICE of Appearance by Thomas N. Lyons on behalf of Crane Co. (Lyons, Thomas) |
Filing 1 NOTICE OF REMOVAL by Crane Co. from Bridgeport Superior Court, case number FBT-CV20-6101799-S. Filing fee $ 402 receipt number ACTDC-6277118, filed by Crane Co.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3 (1 of 6), #4 Exhibit 3 (2 of 6), #5 Exhibit 3 (3 of 6), #6 Exhibit 3 (4 of 6), #7 Exhibit 3 (5 of 6), #8 Exhibit 3 (6 of 6), #9 Exhibit 4 (1 of 5), #10 Exhibit 4 (2 of 5), #11 Exhibit 4 (3 of 5), #12 Exhibit 4 (4 of 5), #13 Exhibit 4 (5 of 5), #14 Exhibit 5)(Lyons, Thomas) |
Judge Jeffrey A. Meyer 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.