Endurance American Specialty Insurance Company et al v. New England Smart Energy, LLC
Endurance American Specialty Insurance Company, Ace American Insurance Company and Interstate Fire & Casualty Company |
New England Smart Energy, LLC and New England Smart Energy Group, LLC |
3:2021cv01548 |
November 19, 2021 |
US District Court for the District of Connecticut |
Janet C Hall |
Personal Property: Other |
28 U.S.C. § 1332 |
Both |
Docket Report
This docket was last retrieved on January 12, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Set Deadlines/Hearings: Rule 26 Meeting Report due by 2/25/2022 (Lewis, D) |
Filing 20 ANSWER to #11 Amended Complaint with Affirmative Defenses. by New England Smart Energy Group, LLC.(Katon, Thomas) |
Filing 19 Corporate Disclosure Statement by New England Smart Energy Group, LLC. (Katon, Thomas) |
Filing 18 NOTICE of Appearance by Thomas E. Katon on behalf of New England Smart Energy Group, LLC (Katon, Thomas) |
Filing 17 ORDER granting #15 Motion to Appear pro hac vice ; granting #16 Motion to Appear pro hac vice. Signed by Clerk on 1/10/2022. (Lewis, D) |
Filing 16 MOTION for Attorney(s) Michael D. O'Donnell to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-6754231) by Ace American Insurance Company, Endurance American Specialty Insurance Company, Interstate Fire & Casualty Company. (Attachments: #1 Exhibit)(Crotta, David) |
Filing 15 MOTION for Attorney(s) Kevin J. Hughes to be Admitted Pro Hac Vice (paid $200 PHV fee; receipt number ACTDC-6754214) by Ace American Insurance Company, Endurance American Specialty Insurance Company, Interstate Fire & Casualty Company. (Attachments: #1 Exhibit)(Crotta, David) |
Filing 14 ANSWER to #1 Complaint by New England Smart Energy, LLC. (Attachments: #1 Envelope)(Freberg, B) |
Filing 13 SUMMONS Returned Executed by Endurance American Specialty Insurance Company, Interstate Fire & Casualty Company, Ace American Insurance Company. New England Smart Energy Group, LLC served on 12/4/2021, answer due 12/25/2021. (Crotta, David) |
Filing 12 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *New England Smart Energy Group, LLC* with answer to complaint due within *21* days. Attorney *David J. Crotta, Jr.* *Mulvey, Oliver, Gould & Crotta* *2911 Dixwell Avenue* *Hamden, CT 06518*. (Freberg, B) |
Filing 11 AMENDED COMPLAINT against New England Smart Energy Group, LLC, filed by Endurance American Specialty Insurance Company, Interstate Fire & Casualty Company, Ace American Insurance Company.(Crotta, David) |
Request for Clerk to issue summons as to New England Smart Energy Group, LLC. (Crotta, David) |
Filing 10 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *New England Smart Energy, LLC* with answer to complaint due within *21* days. Attorney *David J. Crotta, Jr.* *Mulvey, Oliver, Gould & Crotta* *2911 Dixwell Avenue* *Hamden, CT 06518*. (Freberg, B) |
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 #5 Order on Pretrial Deadlines, #8 Order, #6 Electronic Filing Order, #2 Corporate Disclosure Statement, filed by Ace American Insurance Company, #4 Corporate Disclosure Statement filed by Interstate Fire & Casualty Company, #1 Complaint, filed by Endurance American Specialty Insurance Company, #3 Corporate Disclosure Statement filed by Endurance American Specialty Insurance Company, #7 Protective Order Signed by Clerk on 11/22/2021.(Freberg, B) |
Filing 8 STANDING ORDER Re Discovery Signed by Judge Janet C. Hall on 11/19/2021.(Freberg, B) |
Filing 7 STANDING PROTECTIVE ORDER. Signed by Judge Janet C. Hall on 11/19/2021.(Freberg, B) |
Filing 6 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER. Signed by Judge Janet C. Hall on 11/19/2021.(Freberg, B) |
Filing 5 Order on Pretrial Deadlines: Amended Pleadings due by 1/18/2022; Discovery due by 5/21/2022; Dispositive Motions due by 6/25/2022. Signed by Clerk on 11/19/2021.(Freberg, B) |
Filing 4 Corporate Disclosure Statement by Interstate Fire & Casualty Company identifying Corporate Parent Allianz SE for Interstate Fire & Casualty Company. (Crotta, David) |
Filing 3 Corporate Disclosure Statement by Endurance American Specialty Insurance Company identifying Corporate Parent Sompo Holdings, Inc. for Endurance American Specialty Insurance Company. (Crotta, David) |
Filing 2 Corporate Disclosure Statement by Ace American Insurance Company identifying Corporate Parent Chubb Limited for Ace American Insurance Company. (Crotta, David) (Additional attachment(s) added on 11/19/2021: #1 Replacement PDF) (Anastasio, F.). |
Filing 1 COMPLAINT against New England Smart Energy, LLC ( Filing fee $402 receipt number ACTDC-6729647.), filed by Endurance American Specialty Insurance Company, Ace American Insurance Company, Interstate Fire & Casualty Company. (Attachments: #1 civil cover sheet)(Crotta, David) Modified on 11/19/2021 to correct parties (Anastasio, F.). |
Request for Clerk to issue summons as to New England Smart Energy, LLC. (Crotta, David) Modified on 11/19/2021 to correct party (Anastasio, F.). |
Judge Janet C. Hall added. (Anastasio, F.) |
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.