Merrimack Mutual Fire Insurance Company v. Mezick et al
Merrimack Mutual Fire Insurance Company |
Paul Mezick, individually and as administrator of the Estate of Patrick John Mezick, Amanda Mezick, Robert Cohen, Coastal Carriers of Connecticut, LLC and Paul Mezick |
3:2023cv00172 |
February 10, 2023 |
US District Court for the District of Connecticut |
Janet Bond Arterton |
Thomas O Farrish |
Insurance |
28 U.S.C. ยง 1332 Diversity-Declaratory Judgment |
Plaintiff |
Docket Report
This docket was last retrieved on February 17, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 10 NOTICE of Appearance by Sarah B. Christie on behalf of Merrimack Mutual Fire Insurance Company (Christie, Sarah) |
Filing 9 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Coastal Carriers of Connecticut, LLC, Robert Cohen, Amanda Mezick, Paul Mezick* with answer to complaint due within *21* days. Attorney *Scott T. Ober Hassett & Donnelly, P.C.-MA* *446 Main St., 12th Floor* *Worcester, MA 01608*. (Sichanh, Christina) |
Filing 8 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 Corporate Disclosure Statement filed by Merrimack Mutual Fire Insurance Company, #1 Complaint filed by Merrimack Mutual Fire Insurance Company, #5 Order on Pretrial Deadlines, #6 Electronic Filing Order, #7 Protective Order, 4 Notice re: Disclosure Statement,, Signed by Judge Janet Bond Arterton on 2/10/2023.(Sichanh, Christina) |
Filing 7 STANDING PROTECTIVE ORDER Signed by Judge Janet Bond Arterton on 2/10/2023.(Sichanh, Christina) |
Filing 6 ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Clerk on 2/10/2023.(Sichanh, Christina) |
Filing 5 Order on Pretrial Deadlines: Amended Pleadings due by 4/11/2023 Discovery due by 8/12/2023 Dispositive Motions due by 9/16/2023 Signed by Judge Janet Bond Arterton on 2/10/2023.(Sichanh, Christina) |
Filing 4 Notice: Pursuant to Federal Rule of Civil Procedure 7.1, any nongovernmental corporate party must electronically file a disclosure statement that identifies any parent corporation and any publicly held corporation owning 10% or more of its stock or states that there is no such corporation. Such disclosure statement must be filed with a party's first appearance, pleading, petition, motion, response, or other request addressed to the Court and must be supplemented if any required information changes during the case. Signed by Clerk on 2/10/23.(Hushin, Z.) |
Judge Janet Bond Arterton and Judge Thomas O. Farrish added. (Oliver, T.) |
Filing 3 Corporate Disclosure Statement by Merrimack Mutual Fire Insurance Company. (Ober, Scott) |
Filing 2 NOTICE of Appearance by Scott T. Ober on behalf of Merrimack Mutual Fire Insurance Company (Ober, Scott) |
Filing 1 COMPLAINT against All Defendants ( Filing fee $402 receipt number ACTDC-7233215.), filed by Merrimack Mutual Fire Insurance Company. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Ober, Scott) |
Request for Clerk to issue summons as to All Defendants. (Ober, Scott) |
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.