Pastore et al v. State Farm Fire & Casualty Company
Joseph Pastore and Maria Pastore |
State Farm Fire & Casualty Company |
3:2021cv01082 |
August 11, 2021 |
US District Court for the District of Connecticut |
Jeffrey A Meyer |
Insurance |
28 U.S.C. ยง 1332 |
None |
Docket Report
This docket was last retrieved on October 5, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 12 ORDER granting Plaintiff's Motion for Extension of Time (Doc. #11 ) to file a Rule 29(f) Report. Signed by Judge Jeffrey A. Meyer on 10/05/21. (Barry, Donna) |
Reset Deadline: Rule 26 Meeting Report due by November 15, 2021 (Barry, Donna) |
Filing 11 First MOTION for Extension of Time until November 15, 2021to file Rule 26(f) Report by Joseph Pastore, Maria Pastore. (Robert, Brianna) |
Filing 10 NOTICE of Appearance by Brianna Kastukevich Robert on behalf of Joseph Pastore, Maria Pastore (Robert, Brianna) |
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 #2 Notice (Other) filed by State Farm Fire & Casualty Company, #6 Order on Pretrial Deadlines, #1 Notice of Removal, filed by State Farm Fire & Casualty Company, #5 Corporate Disclosure Statement filed by State Farm Fire & Casualty Company, #8 Protective Order, #4 Notice (Other) filed by State Farm Fire & Casualty Company, #7 Electronic Filing Order, #3 Notice (Other) filed by State Farm Fire & Casualty Company. Signed by Clerk on 8/12/2021. (Attachments: #1 Standing Order on Removed Cases)(Freberg, B) |
Filing 8 STANDING PROTECTIVE ORDER. Signed by Judge Jeffrey A. Meyer on 8/11/2021.(Freberg, B) |
Filing 7 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER. Signed by Judge Jeffrey A. Meyer on 8/11/2021.(Freberg, B) |
Filing 6 Order on Pretrial Deadlines: Amended Pleadings due by 10/10/2021; Discovery due by 2/10/2022; Dispositive Motions due by 3/17/2022. Signed by Clerk on 8/11/2021.(Freberg, B) |
Filing 5 Corporate Disclosure Statement by State Farm Fire & Casualty Company. (Fain, Rachel) |
Filing 4 NOTICE by State Farm Fire & Casualty Company re #1 Notice of Removal, of No Pending Motions in State Court (Fain, Rachel) |
Filing 3 NOTICE by State Farm Fire & Casualty Company re #1 Notice of Removal, (Statement Pursuant to Standing Order in Removed Cases) (Fain, Rachel) |
Filing 2 NOTICE by State Farm Fire & Casualty Company re #1 Notice of Removal, (Certificate of Filing Copy of Notice of Removal in State Court) (Attachments: #1 Exhibit A)(Fain, Rachel) |
Filing 1 NOTICE OF REMOVAL by State Farm Fire & Casualty Company from New Britain Superior Court, case number HHB-CV-21-6067588-S. Filing fee $ 402 receipt number ACTDC-6608151, filed by State Farm Fire & Casualty Company. (Attachments: #1 Exhibit A)(Fain, Rachel) |
Judge Jeffrey A. Meyer added. (Oliver, T.) |
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.