Youm et al v. Cincinnati Insurance Company
Gary Youm and Sophia Kim |
Cincinnati Insurance Company |
3:2022cv01128 |
September 7, 2022 |
US District Court for the District of Connecticut |
Jeffrey A Meyer |
Insurance |
28 U.S.C. ยง 1441 Petition for Removal- Insurance Contract |
Plaintiff |
Docket Report
This docket was last retrieved on October 28, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 19 Memorandum in Opposition re #11 MOTION to Dismiss filed by Sophia Kim, Gary Youm. (Attachments: #1 Exhibit A)(Isaac, Leonard) |
![]() |
Set Deadlines: Discovery due by 7/1/2023, Dispositive Motions due by 10/1/2023, Trial Brief due by 9/29/2023 (Barry, Donna) |
Filing 17 Joint REPORT of Rule 26(f) Planning Meeting. (Roche, Paul) |
![]() |
Filing 15 Amended ANSWER to Complaint with Affirmative Defenses by Cincinnati Insurance Company.(Roche, Paul) |
Filing 14 First MOTION for Extension of Time to File Response/Reply as to #11 MOTION to Dismiss until 10/30/2022 by Sophia Kim, Gary Youm. (Isaac, Leonard) |
Filing 13 DEMAND for Trial by Jury by Sophia Kim, Gary Youm. (Isaac, Leonard) |
Filing 12 NOTICE of Appearance by Leonard Merrill Isaac on behalf of Sophia Kim, Gary Youm (Isaac, Leonard) |
Filing 11 MOTION to Dismiss by Cincinnati Insurance Company.Responses due by 9/30/2022 (Attachments: #1 Memorandum in Support, #2 Supplement, #3 Supplement)(Michaud, Megan) |
Filing 10 ANSWER to Complaint with Affirmative Defenses by Cincinnati Insurance Company.(Roche, Paul) |
Filing 9 NOTICE of Appearance by Megan Michaud on behalf of Cincinnati Insurance Company (Michaud, Megan) |
Filing 8 NOTICE by Cincinnati Insurance Company re #7 Electronic Service Documents,, Removal Statement (Roche, Paul) |
Filing 7 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 Cincinnati Insurance Company, #5 Electronic Filing Order, #4 Order on Pretrial Deadlines, #2 Corporate Disclosure Statement, filed by Cincinnati Insurance Company, #6 Protective Order, #3 Notice (Other) filed by Cincinnati Insurance Company. Signed by Clerk on 9/8/2022.(Freberg, B) (Additional attachment(s) added on 9/8/2022: #1 Standing Order in Removed Cases) (Freberg, B). |
![]() |
![]() |
![]() |
Filing 3 NOTICE by Cincinnati Insurance Company of Pending Motions (Roche, Paul) Modified on 9/7/2022 to correct party(Hushin, Z.). |
Filing 2 Corporate Disclosure Statement by Cincinnati Insurance Company identifying Corporate Parent Cincinnati Financial Corporation, Vanguard Group, Inc. for Cincinnati Insurance Company. (Roche, Paul) Modified on 9/7/2022 to correct parties (Hushin, Z.). |
Filing 1 NOTICE OF REMOVAL by Cincinnati Insurance Company from Stamford Superior Court, case number FST-CV-22-6057992S. Filing fee $ 402 receipt number ACTDC-7059900, filed by Cincinnati Insurance Company. (Attachments: #1 Supplement Notice to Local Counsel Rule 5b)(Roche, Paul) Modified on 9/7/2022 to correct party (Hushin, Z.). |
Judge Jeffrey A. Meyer added. (Freberg, B) |
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.