Confie Seguros Holding II Co. v. J.C. Flowers & Co. LLC et al
Plaintiff: CONFIE SEGUROS HOLDING II CO.
Defendant: J.C. FLOWERS & CO. LLC, J.C. FLOWERS I LP, Thomas C. Davis, Eric Rahe and James Christopher Flowers
Case Number: 1:2017cv05166
Filed: July 12, 2017
Court: US District Court for the Northern District of Illinois
Office: Chicago Office
County: XX US, Outside the State of IL
Presiding Judge: Thomas M Durkin
Nature of Suit: Securities/Commodities
Cause of Action: 15 U.S.C. § 77
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on February 7, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
February 7, 2020 Filing 125 TRANSCRIPT OF PROCEEDINGS held on 1/23/20 before the Honorable Thomas M. Durkin. Motion hearing. Order Number: 37570. Court Reporter Contact Information: Laura Renke, OfficialTranscript@gmail.com, 312.435.6053. IMPORTANT: The transcript may be viewed at the court's public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings. Redaction Request due 2/28/2020. Redacted Transcript Deadline set for 3/9/2020. Release of Transcript Restriction set for 5/7/2020. (Renke, Laura)
February 4, 2020 Filing 124 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0752-16690483. (Slack, Richard)
January 23, 2020 Filing 123 MINUTE entry before the Honorable Thomas M. Durkin:Defendants' agreed motion for extension of time to complete discovery #118 is granted. Defendants' motion to compel #120 is denied without prejudice. Motion hearing held on 1/23/2020. Discovery ordered closed by 4/30/2020. Status hearing set for 4/30/2020 at 09:00 AM.Mailed notice (srn, )
January 22, 2020 Filing 122 RESPONSE by Confie Seguros Holding II Co.in Opposition to MOTION by Defendants James Christopher Flowers, J.C. Flowers & Co. LLC, J.C. Flowers I LP to compel THE JCF PARTIES' MOTION TO COMPEL CONFIE'S PRODUCTION OF DAMAGES-RELATED DOCUMENTS #120 (Attachments: #1 Exhibit Exhibits to Response in Opposition to Motion to Compel)(Roberts, Mason)
January 17, 2020 Filing 121 NOTICE of Motion by Jason M. Rosenthal for presentment of motion to compel, #120 before Honorable Thomas M. Durkin on 1/23/2020 at 09:00 AM. (Rosenthal, Jason)
January 17, 2020 Filing 120 MOTION by Defendants James Christopher Flowers, J.C. Flowers & Co. LLC, J.C. Flowers I LP to compel THE JCF PARTIES' MOTION TO COMPEL CONFIE'S PRODUCTION OF DAMAGES-RELATED DOCUMENTS (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(Rosenthal, Jason)
January 17, 2020 Filing 119 NOTICE of Motion by Jason M. Rosenthal for presentment of motion for extension of time to complete discovery #118 before Honorable Thomas M. Durkin on 1/23/2020 at 09:00 AM. (Rosenthal, Jason)
January 17, 2020 Filing 118 MOTION by Defendants James Christopher Flowers, J.C. Flowers & Co. LLC, J.C. Flowers I LP for extension of time to complete discovery Agreed Motion to Extend Discovery Deadlines (Rosenthal, Jason)
December 16, 2019 Filing 117 MINUTE entry before the Honorable Thomas M. Durkin:Motion to withdraw as attorney #115 is granted; Attorney Steven A. Weiss terminated. No appearance is required on 1/6/2020.Mailed notice (srn, )
December 16, 2019 Filing 116 NOTICE of Motion by Steven A. Weiss for presentment of motion to withdraw as attorney #115 before Honorable Thomas M. Durkin on 1/6/2020 at 09:00 AM. (Weiss, Steven)
December 16, 2019 Filing 115 MOTION by Attorney Steven A. Weiss to withdraw as attorney for James Christopher Flowers, J.C. Flowers & Co. LLC, J.C. Flowers I LP. No party information provided (Weiss, Steven)
December 13, 2019 Filing 114 NOTICE by Jason M. Rosenthal of Change of Address (Rosenthal, Jason)
December 4, 2019 Filing 113 MINUTE entry before the Honorable Thomas M. Durkin:Status hearing held on 12/4/2019. Status hearing set for 4/22/2020 at 09:00 AM.Mailed notice (srn, )
December 4, 2019 Filing 112 ATTORNEY Appearance for Plaintiff Confie Seguros Holding II Co. by Mason Daniel Roberts (Roberts, Mason)
October 28, 2019 Filing 111 MINUTE entry before the Honorable Thomas M. Durkin:Motion to withdraw as attorney #109 is granted; Attorney Kathleen Marie Fox terminated. No appearance is required on 10/31/2019.Mailed notice (srn, )
October 25, 2019 Filing 110 NOTICE of Motion by Kathleen Marie Fox for presentment of motion to withdraw as attorney #109 before Honorable Thomas M. Durkin on 10/31/2019 at 09:00 AM. (Fox, Kathleen)
October 25, 2019 Filing 109 MOTION by Attorney Kathleen M. Fox to withdraw as attorney for Confie Seguros Holding II Co.. No party information provided (Fox, Kathleen)
October 15, 2019 Filing 108 MINUTE entry before the Honorable Thomas M. Durkin:On joint request from counsel, the 10/25/2019 status hearing is vacated and reset for 12/4/2019 at 09:00 AM.Mailed notice (srn, )
October 11, 2019 Filing 107 MINUTE entry before the Honorable Thomas M. Durkin:On the Court's own motion, the 10/29/2019 status hearing is vacated and reset for 10/25/2019 at 09:00 AM.Mailed notice (srn, )
August 5, 2019 Filing 106 ATTORNEY Appearance for Plaintiff Confie Seguros Holding II Co. by Joshua Lamar Harris (Harris, Joshua)
July 30, 2019 Filing 105 MINUTE entry before the Honorable Thomas M. Durkin: Attorney Andrew Edward Blumberg terminated.Mailed notice (srn, )
July 30, 2019 Filing 104 MINUTE entry before the Honorable Thomas M. Durkin:Motion to withdraw #102 is granted; Attorney Paul Dutka terminated. No appearance is required on 8/5/2019.Mailed notice (srn, )
July 24, 2019 Filing 103 NOTICE of Motion by Jason M. Rosenthal for presentment of motion to withdraw #102 before Honorable Thomas M. Durkin on 8/5/2019 at 09:00 AM. (Rosenthal, Jason)
July 24, 2019 Filing 102 MOTION by Defendants James Christopher Flowers, J.C. Flowers & Co. LLC, J.C. Flowers I LP to withdraw Appearance of Counsel of Record (Rosenthal, Jason)
July 23, 2019 Filing 101 NOTICE OF EMAIL NOTIFICATION FAILURE, for document #98 sent to Attorney Paul Dutkareturned as: Unknown address error. Mailed to attorney Paul Dutkan a letter re: bounce back email and a Notification of Change of Address form. Notices have been set to No. Counsel must email the Clerk's Office at Docketing_ILND@ilnd.uscourts.gov when a Notification of Change of Address has been filed to ensure electronic notification is reset. (mc, )
July 23, 2019 Filing 100 NOTICE OF EMAIL NOTIFICATION FAILURE, for document #98 sent to Attorney Andrew Edward Blumberg returned as: Unknown address error. Mailed to attorney Andrew Edward Blumberg a letter re: bounce back email and a Notification of Change of Address form. Notices have been set to No. Counsel must email the Clerk's Office at Docketing_ILND@ilnd.uscourts.gov when a Notification of Change of Address has been filed to ensure electronic notification is reset. (mc, )
June 12, 2019 Filing 99 AMENDED AGREED CONFIDENTIALITY ORDER: Status hearing held on 6/12/2019. Status hearing set for 10/29/2019 at 09:00 AM. Signed by the Honorable Thomas M. Durkin on 6/12/2019:Mailed notice(srn, )
June 11, 2019 Filing 98 ATTORNEY Appearance for Defendants James Christopher Flowers, J.C. Flowers & Co. LLC, J.C. Flowers I LP by Joseph S. Allerhand (Allerhand, Joseph)
April 1, 2019 Filing 97 MINUTE entry before the Honorable Thomas M. Durkin:Motion to appear pro hac vice #96 is granted; Attorney Joshua Mayer Glasser for James Christopher Flowers, J.C. Flowers & Co. LLC, and J.C. Flowers I LP added. Mailed notice (srn, )
April 1, 2019 Filing 96 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 150, receipt number 0752-15658821. (Glasser, Joshua)
March 5, 2019 Filing 95 MINUTE entry before the Honorable Thomas M. Durkin:Status hearing held on 3/5/2019. Status hearing set for 6/12/2019 at 09:00 AM.Mailed notice (srn, )
March 1, 2019 Filing 94 STATUS Report JOINT STATUS REPORT by Confie Seguros Holding II Co. (Fox, Kathleen)
February 13, 2019 Filing 93 TRANSCRIPT OF PROCEEDINGS held on 11/1/18 before the Honorable Thomas M. Durkin. Status hearing. Order Number: 33687. Court Reporter Contact Information: Laura Renke, OfficialTranscript@gmail.com, 312.435.6053. IMPORTANT: The transcript may be viewed at the court's public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings. Redaction Request due 3/6/2019. Redacted Transcript Deadline set for 3/18/2019. Release of Transcript Restriction set for 5/14/2019. (Renke, Laura)
February 4, 2019 Filing 92 AGREED Confidentiality Order. Signed by the Honorable Thomas M. Durkin on 2/4/2019:Mailed notice(srn, )
February 4, 2019 Filing 91 AGREED ESI Protocol Order. Signed by the Honorable Thomas M. Durkin on 2/4/2019:Mailed notice(srn, )
February 4, 2019 Filing 90 MINUTE entry before the Honorable Thomas M. Durkin:Defendants' agreed motion for protective order #87 is granted. Defendants' agreed motion for entry of ESI protocol order #88 is granted. Counsel is directed to to submit the proposed orders to Judge Durkin's proposed order e-filing in-box. No appearance is required on 2/7/2019. Mailed notice (srn, )
February 1, 2019 Filing 89 NOTICE of Motion by Jason M. Rosenthal for presentment of motion for order #88 , motion for protective order #87 before Honorable Thomas M. Durkin on 2/7/2019 at 09:00 AM. (Rosenthal, Jason)
February 1, 2019 Filing 88 MOTION by Defendants James Christopher Flowers, J.C. Flowers & Co. LLC, J.C. Flowers I LP for order regarding ESI Protocol (agreed) (Attachments: #1 Exhibit A)(Rosenthal, Jason)
February 1, 2019 Filing 87 MOTION by Defendants James Christopher Flowers, J.C. Flowers & Co. LLC, J.C. Flowers I LP for protective order (agreed) (Attachments: #1 Exhibit A, #2 Exhibit B)(Rosenthal, Jason)
November 1, 2018 Filing 86 MINUTE entry before the Honorable Thomas M. Durkin:Status hearing held on 11/1/2018. Discovery ordered closed by 7/1/2020. Status hearing set for 3/5/2019 at 09:00 AM. The parties are to submit a joint status report regarding the progress of discovery by 3/1/2019. Mailed notice (srn, )
October 31, 2018 Filing 85 ANSWER to Complaint by James Christopher Flowers, J.C. Flowers & Co. LLC, J.C. Flowers I LP(Rosenthal, Jason)
October 30, 2018 Filing 84 ATTORNEY Appearance for Plaintiff Confie Seguros Holding II Co. by Kathleen Marie Fox (Fox, Kathleen)
October 29, 2018 Filing 83 MINUTE entry before the Honorable Thomas M. Durkin:On the Court's own motion, the 11/2/2018 status hearing is vacated and reset for 11/1/2018 at 09:00 AM.Mailed notice (srn, )
October 25, 2018 Filing 82 MINUTE entry before the Honorable Thomas M. Durkin:Defendants' unopposed motion for extension of time to 11/1/2018 to answer or otherwise plead #80 is granted. No appearance is required on 10/30/2018. Mailed notice (srn, )
October 25, 2018 Filing 81 NOTICE of Motion by Jason M. Rosenthal for presentment of motion for extension of time to file answer #80 before Honorable Thomas M. Durkin on 10/30/2018 at 09:00 AM. (Rosenthal, Jason)
October 25, 2018 Filing 80 MOTION by Defendants James Christopher Flowers, J.C. Flowers & Co. LLC, J.C. Flowers I LP for extension of time to file answer regarding complaint, #1 (unopposed) (Rosenthal, Jason)
September 28, 2018 Filing 79 ATTORNEY Appearance for Defendants James Christopher Flowers, J.C. Flowers & Co. LLC, J.C. Flowers I LP by Steven A. Weiss (Weiss, Steven)
September 28, 2018 Filing 78 ATTORNEY Appearance for Defendants James Christopher Flowers, J.C. Flowers & Co. LLC, J.C. Flowers I LP by Jason M. Rosenthal (Rosenthal, Jason)
September 28, 2018 Filing 77 MINUTE entry before the Honorable Thomas M. Durkin:Defendants' unopposed motion to withdraw and substitute attorney #75 is granted. Attorney Katharine A. Roin; Rebecca Weinstein Bacon and Karma M. Giulianelli terminated. Attorney Joseph Allerhand, Amanda Pooler and Andrew Blumberg will continue to represent defendants. Defendants have to and including 10/26/2018 in which to answer or otherwise plead. The 10/23/2018 status hearing is vacated and reset for 11/2/2018 at 09:00 AM. No appearance is required on 10/3/2018. Mailed notice (srn, )
September 27, 2018 Filing 76 NOTICE of Motion by Jason M. Rosenthal for presentment of motion to substitute attorney #75 before Honorable Thomas M. Durkin on 10/3/2018 at 09:00 AM. (Rosenthal, Jason)
September 27, 2018 Filing 75 MOTION by Defendants James Christopher Flowers, J.C. Flowers & Co. LLC, J.C. Flowers I LP to substitute attorney and For Extension of Time (unopposed) (Rosenthal, Jason)
September 26, 2018 Filing 74 MINUTE entry before the Honorable Thomas M. Durkin:On joint request from counsel, the 10/1/2018 status hearing is vacated and reset for 10/23/2018 at 09:00 AM.Mailed notice (srn, )
September 25, 2018 Filing 73 MINUTE entry before the Honorable Thomas M. Durkin:Motion to withdraw as attorney #71 is granted; Attorney Matthew Ross Lasky terminated.Mailed notice (srn, )
September 25, 2018 Filing 72 NOTICE of Motion by Matthew Ross Lasky for presentment of motion to withdraw as attorney #71 before Honorable Thomas M. Durkin on 10/1/2018 at 09:00 AM. (Lasky, Matthew)
September 25, 2018 Filing 71 MOTION by Attorney Matthew R. Lasky to withdraw as attorney for Confie Seguros Holding II Co.. No party information provided (Lasky, Matthew)
September 24, 2018 Filing 70 MEMORANDUM Opinion and Order: For the foregoing reasons, Defendants' motion to dismiss, R. #20 , is denied. Additionally, former defendant Rahe's motion to dismiss, R. #24 , is denied as moot.A status hearing is set for October 1, 2018 at 9:00 a.m., at which a discovery schedule will be entered. The parties should confer and be prepared to present an agreed schedule to the Court at the status hearing. Signed by the Honorable Thomas M. Durkin on 9/24/2018:Mailed notice(srn, )
September 18, 2018 Filing 69 MINUTE entry before the Honorable Thomas M. Durkin:Motion to withdraw as attorney #67 is granted; Attorney Hannah Beth Griffin terminated. No appearance is required on 9/20/2018. Mailed notice (srn, )
September 14, 2018 Filing 68 NOTICE of Motion by Hannah Beth Griffin for presentment of motion to withdraw as attorney #67 before Honorable Thomas M. Durkin on 9/20/2018 at 09:00 AM. (Griffin, Hannah)
September 14, 2018 Filing 67 MOTION by Attorney Hannah B. Griffin to withdraw as attorney for Confie Seguros Holding II Co.. No party information provided (Griffin, Hannah)
June 27, 2018 Filing 66 MINUTE entry before the Honorable Thomas M. Durkin:Plaintiff's uncontested motion to dismiss defendant Thomas C. Davis with prejudice #64 is granted; Thomas C. Davis (an individual) terminated. No appearance is required on 7/2/2018. Mailed notice (srn, )
June 26, 2018 Filing 65 NOTICE of Motion by Hannah Beth Griffin for presentment of motion to dismiss #64 before Honorable Thomas M. Durkin on 7/2/2018 at 09:00 AM. (Griffin, Hannah)
June 26, 2018 Filing 64 MOTION by Plaintiff Confie Seguros Holding II Co. to dismiss Uncontested Motion for Voluntary Dismissal of Claims Against Defendant Thomas C. Davis with Prejudice Pursuant to Fed. R. Civ. P. 41(a)(2) (Griffin, Hannah)
March 8, 2018 Filing 63 MINUTE entry before the Honorable Thomas M. Durkin:Motion to withdraw as attorney #58 is granted; Attorney Katherine G. Minarik terminated. No appearance is required on 3/12/2018. Mailed notice (srn, )
March 5, 2018 Filing 62 TRANSCRIPT OF PROCEEDINGS held on 2/2/18 before the Honorable Thomas M. Durkin. Oral argument. Order Number: 30080. Court Reporter Contact Information: Laura Renke, OfficialTranscript@gmail.com, 312.435.6053. IMPORTANT: The transcript may be viewed at the court's public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings. Redaction Request due 3/26/2018. Redacted Transcript Deadline set for 4/5/2018. Release of Transcript Restriction set for 6/4/2018. (Renke, Laura)
March 2, 2018 Filing 61 ATTORNEY Appearance for Plaintiff Confie Seguros Holding II Co. by Hannah Beth Griffin (Griffin, Hannah)
March 2, 2018 Filing 60 NOTICE by Michael C Kasdin of Change of Address Notice of Change of Firm (Kasdin, Michael)
February 27, 2018 Filing 59 NOTICE of Motion by Katherine G. Minarik for presentment of motion to withdraw as attorney #58 before Honorable Thomas M. Durkin on 3/12/2018 at 09:00 AM. (Minarik, Katherine)
February 27, 2018 Filing 58 MOTION by Attorney Katherine G. Minarik to withdraw as attorney for James Christopher Flowers, J.C. Flowers & Co. LLC, J.C. Flowers I LP. No party information provided (Minarik, Katherine)
February 27, 2018 Filing 57 ATTORNEY Appearance for Defendants James Christopher Flowers, J.C. Flowers & Co. LLC, J.C. Flowers I LP by Katharine A. Roin (Roin, Katharine)
January 3, 2018 Filing 56 MINUTE entry before the Honorable Thomas M. Durkin:The 1/26/2018 status date is vacated.Mailed notice (srn, )
December 29, 2017 Filing 55 TRANSCRIPT OF PROCEEDINGS held on 12/6/17 before the Honorable Thomas M. Durkin. Status hearing. Order Number: 29392. Court Reporter Contact Information: Laura Renke, OfficialTranscript@gmail.com, 312.435.6053. IMPORTANT: The transcript may be viewed at the court's public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings. Redaction Request due 1/19/2018. Redacted Transcript Deadline set for 1/29/2018. Release of Transcript Restriction set for 3/29/2018. (Renke, Laura)
December 15, 2017 Filing 54 SUMMONS Returned Executed by Confie Seguros Holding II Co. as to Thomas C. Davis on 12/6/2017, answer due 12/27/2017. (Lasky, Matthew)
December 13, 2017 Filing 53 MINUTE entry before the Honorable Thomas M. Durkin:Oral argument on defendants' motion to dismiss is set for 2/2/2018 at 02:00 PM.Mailed notice (srn, )
December 6, 2017 Filing 52 MINUTE entry before the Honorable Thomas M. Durkin:Status hearing held on 12/6/2017. Plaintiff failed to appear. Discovery is stayed pending a ruling on defendants' motion to dismiss. Status hearing set for 1/26/2018 at 09:00 AM.Mailed notice (srn, )
November 27, 2017 Filing 51 TRANSCRIPT OF PROCEEDINGS held on 9/13/17 before the Honorable Thomas M. Durkin. Motion hearing. Order Number: 29094. Court Reporter Contact Information: Laura Renke, OfficialTranscript@gmail.com, 312.435.6053. IMPORTANT: The transcript may be viewed at the court's public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings. Redaction Request due 12/18/2017. Redacted Transcript Deadline set for 12/28/2017. Release of Transcript Restriction set for 2/26/2018. (Renke, Laura)
November 27, 2017 SUMMONS Issued as to Defendant Thomas C. Davis (pg, )
November 22, 2017 Filing 50 NOTICE by Steven A. Weiss of Change of Address (Weiss, Steven)
November 21, 2017 Filing 49 STATUS Report by Confie Seguros Holding II Co. (Lasky, Matthew)
November 9, 2017 Filing 48 MINUTE entry before the Honorable Thomas M. Durkin:At the request of counsel, the 11/28/2017 status date is vacated and reset for 12/6/2017 at 09:00 AM.Mailed notice (srn, )
November 6, 2017 Filing 47 REPLY by James Christopher Flowers, J.C. Flowers & Co. LLC, J.C. Flowers I LP to memorandum in support of motion #21 , MOTION by Defendants James Christopher Flowers, J.C. Flowers I LP, J.C. Flowers & Co. LLC to dismiss #20 , response in opposition to motion, #35 (Attachments: #1 Exhibit Ex. 1)(Minarik, Katherine)
November 6, 2017 Filing 46 MINUTE entry before the Honorable Thomas M. Durkin: Pursuant to notice of voluntary dismissal, defendant Eric Rahe is hereby dismissed without prejudice. Eric Rahe (an individual) terminated.Mailed notice (srn, )
November 3, 2017 Filing 45 NOTICE of Voluntary Dismissal by Confie Seguros Holding II Co. as to Defendant Eric Rahe (Lasky, Matthew)
November 2, 2017 Filing 44 MINUTE entry before the Honorable Thomas M. Durkin:Defendants' motion for leave to file excess pages #41 is granted. No appearance is required on 11/6/2017.Mailed notice (srn, )
November 2, 2017 Filing 43 MINUTE entry before the Honorable Thomas M. Durkin:Motion to withdraw as attorney #37 is granted; Attorney Seth Eli Darmstadter terminated.Mailed notice (srn, )
November 1, 2017 Filing 42 NOTICE of Motion by Katherine G. Minarik for presentment of motion for leave to file excess pages #41 before Honorable Thomas M. Durkin on 11/6/2017 at 09:00 AM. (Minarik, Katherine)
November 1, 2017 Filing 41 MOTION by Defendants James Christopher Flowers, J.C. Flowers & Co. LLC, J.C. Flowers I LP for leave to file excess pages (Minarik, Katherine)
October 18, 2017 Filing 40 MINUTE entry before the Honorable Thomas M. Durkin:Application to appear pro hac vice #39 is granted; Attorney Karma M. Giulianelli for James Christopher Flowers, J.C. Flowers & Co. LLC,and J.C. Flowers I LP added. Mailed notice (srn, )
October 18, 2017 Filing 39 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 50, receipt number 0752-13696207. (Attachments: #1 Attachment)(Giulianelli, Karma)
October 18, 2017 Filing 38 ATTORNEY Appearance for Defendants James Christopher Flowers, J.C. Flowers & Co. LLC, J.C. Flowers I LP by Katherine G. Minarik - Amended Appearance (Minarik, Katherine)
October 18, 2017 Filing 37 MOTION by Attorney Seth E. Darmstadter to withdraw as attorney for Confie Seguros Holding II Co.. No party information provided (Darmstadter, Seth)
October 18, 2017 Filing 36 MINUTE entry before the Honorable Thomas M. Durkin:Defendants' unopposed motion to withdraw as attorney #33 is granted; Attorney James Breckinridge Heaton, III terminated. No appearance is required on 10/23/2017Mailed notice (srn, )
October 16, 2017 Filing 35 RESPONSE by Confie Seguros Holding II Co.in Opposition to MOTION by Defendants James Christopher Flowers, J.C. Flowers I LP, J.C. Flowers & Co. LLC to dismiss #20 , MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM #24 (Lasky, Matthew)
October 16, 2017 Filing 34 NOTICE of Motion by James Breckinridge Heaton, III for presentment of motion to withdraw as attorney #33 before Honorable Thomas M. Durkin on 10/23/2017 at 09:00 AM. (Heaton, James)
October 16, 2017 Filing 33 MOTION by Attorney James B. Heaton, III to withdraw as attorney for James Christopher Flowers, J.C. Flowers & Co. LLC, J.C. Flowers I LP. No party information provided (Heaton, James)
September 18, 2017 Filing 32 MINUTE entry before the Honorable Thomas M. Durkin:A joint status report is to be filed by 11/21/2017.Mailed notice (srn, )
September 14, 2017 Filing 31 MINUTE entry before the Honorable Thomas M. Durkin:Applications to appear pro hac vice #16 #17 #18 #19 are granted. Attorneys Andrew Blumberg, Paul Dutka, Amanda Pooler, and Joseph Allerhand added for defendant Eric Rahe. Mailed notice (srn, )
September 13, 2017 Filing 30 MINUTE entry before the Honorable Thomas M. Durkin:Motion hearing held on 9/13/2017. Plaintiff's combined response, limited to 25 pages, to defendants' motions to dismiss #24 #20 is due by 10/16/2017. Defendants' replies are due by 11/6/2017. The 9/19/2017 status date is vacated and reset for 11/28/2017 at 09:00 AM. The requirement of mandatory disclosures is hereby waived. Mailed notice (srn, )
September 12, 2017 Filing 29 ATTORNEY Appearance for Defendants James Christopher Flowers, J.C. Flowers & Co. LLC, J.C. Flowers I LP by Katherine G. Minarik (Minarik, Katherine)
September 8, 2017 Filing 28 NOTICE of Motion by Jason M. Rosenthal for presentment of Motion to Dismiss for Failure to State a Claim #24 before Honorable Thomas M. Durkin on 9/13/2017 at 09:00 AM. (Rosenthal, Jason)
September 8, 2017 Filing 27 DECLARATION of Jason M. Rosenthal regarding memorandum in support of motion #25 (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9)(Rosenthal, Jason)
September 8, 2017 Filing 26 ATTORNEY Appearance for Defendant Eric Rahe by Steven A. Weiss (Weiss, Steven)
September 8, 2017 Filing 25 MEMORANDUM by Eric Rahe in support of Motion to Dismiss for Failure to State a Claim #24 (Rosenthal, Jason)
September 8, 2017 Filing 24 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (Rosenthal, Jason)
September 8, 2017 Filing 23 ATTORNEY Appearance for Defendant Eric Rahe by Jason M. Rosenthal (Rosenthal, Jason)
September 8, 2017 Filing 22 NOTICE of Motion by James Breckinridge Heaton, III for presentment of motion to dismiss #20 before Honorable Thomas M. Durkin on 9/13/2017 at 09:00 AM. (Heaton, James)
September 8, 2017 Filing 21 MEMORANDUM by James Christopher Flowers, J.C. Flowers & Co. LLC, J.C. Flowers I LP in support of motion to dismiss #20 (Attachments: #1 Exhibit Exhibit 1)(Heaton, James)
September 8, 2017 Filing 20 MOTION by Defendants James Christopher Flowers, J.C. Flowers I LP, J.C. Flowers & Co. LLC to dismiss (Heaton, James)
September 5, 2017 Filing 19 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 50, receipt number 0752-13546672. (Attachments: #1 Supplement Addendum)(Allerhand, Joseph)
September 5, 2017 Filing 18 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 50, receipt number 0752-13546512. (Pooler, Amanda)
September 5, 2017 Filing 17 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 50, receipt number 0752-13546189. (Attachments: #1 Supplement Addendum)(Dutka, Paul)
September 5, 2017 Filing 16 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 50, receipt number 0752-13545957. (Blumberg, Andrew)
August 18, 2017 Filing 15 MINUTE entry before the Honorable Thomas M. Durkin:Defendant's unopposed motion to withdraw as attorney #13 is granted; Attorney Rebecca Weinstein Bacon and James Breckinridge Heaton, III terminated for defendant Eric Rahe. No appearance is required on 8/28/2017. Mailed notice (srn, )
August 18, 2017 Filing 14 NOTICE of Motion by James Breckinridge Heaton, III for presentment of motion to withdraw as attorney, #13 before Honorable Thomas M. Durkin on 8/28/2017 at 09:00 AM. (Heaton, James)
August 18, 2017 Filing 13 MOTION by Attorney James B. Heaton, III and Rebecca Weinstein Bacon to withdraw as attorney for Eric Rahe. New address information: Eric Rahe, 767 Fifth Avenue, 23rd Fl, New York, NY 10153 (Attachments: #1 Exhibit - Notification of Party Contact Information)(Heaton, James)
August 16, 2017 Filing 12 ATTORNEY Appearance for Defendants James Christopher Flowers, J.C. Flowers & Co. LLC, J.C. Flowers I LP by James Breckinridge Heaton, III - CORRECTED APPEARANCE (Heaton, James)
August 16, 2017 Filing 11 ATTORNEY Appearance for Defendants James Christopher Flowers, J.C. Flowers & Co. LLC, J.C. Flowers I LP by Rebecca Weinstein Bacon - CORRECTED APPEARANCE (Bacon, Rebecca)
August 16, 2017 Filing 10 ATTORNEY Appearance for Defendants James Christopher Flowers, J.C. Flowers & Co. LLC, J.C. Flowers I LP, Eric Rahe by James Breckinridge Heaton, III (Heaton, James)
August 16, 2017 Filing 9 ATTORNEY Appearance for Defendants James Christopher Flowers, J.C. Flowers & Co. LLC, J.C. Flowers I LP, Eric Rahe by Rebecca Weinstein Bacon (Bacon, Rebecca)
July 19, 2017 Opinion or Order Filing 8 ORDER: Joint status report due by 9/14/2017. Status hearing set for 9/19/2017 at 09:00 AM. Signed by the Honorable Thomas M. Durkin on 7/19/2017:Mailed notice(srn, )
July 13, 2017 Filing 7 NOTICE TO THE PARTIES - The Court is participating in the Mandatory Initial Discovery Pilot (MIDP). The key features and deadlines are set forth in the attached Notice which includes the MIDP Standing Order. Also attached is a checklist for use by the parties. In cases subject to the pilot, all parties must respond to the mandatory initial discovery requests set forth in the Standing Order before initiating any further discovery in this case. Please note: The discovery obligations in the Standing Order supersede the disclosures required by Rule 26(a)(1). Any party seeking affirmative relief must serve a copy of the attached documents (Notice to Parties and the Standing Order) on each new party when the Complaint, Counterclaim, Crossclaim, or Third-Party Complaint is served. (pk, )
July 12, 2017 CASE ASSIGNED to the Honorable Thomas M. Durkin. Designated as Magistrate Judge the Honorable Susan E. Cox. (meg, )
July 12, 2017 Filing 6 NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by CONFIE SEGUROS HOLDING II CO. (Lasky, Matthew)
July 12, 2017 Filing 5 ATTORNEY Appearance for Plaintiff CONFIE SEGUROS HOLDING II CO. by Seth Eli Darmstadter (Darmstadter, Seth)
July 12, 2017 Filing 4 ATTORNEY Appearance for Plaintiff CONFIE SEGUROS HOLDING II CO. by Michael C Kasdin (Kasdin, Michael)
July 12, 2017 Filing 3 ATTORNEY Appearance for Plaintiff CONFIE SEGUROS HOLDING II CO. by Matthew Ross Lasky (Lasky, Matthew)
July 12, 2017 Filing 2 CIVIL Cover Sheet (Lasky, Matthew)
July 12, 2017 Filing 1 COMPLAINT filed by CONFIE SEGUROS HOLDING II CO.; Jury Demand. Filing fee $ 400, receipt number 0752-13369083. (Attachments: #1 Exhibit Exhibit A, #2 Exhibit Exhibit B, #3 Exhibit Exhibit C, #4 Exhibit Exhibit D, #5 Exhibit Exhibit E, #6 Exhibit Exhibit F)(Lasky, Matthew)

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 Illinois Northern District Court's Electronic Court Filings (ECF) System

Search for this case: Confie Seguros Holding II Co. v. J.C. Flowers & Co. LLC et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: J.C. FLOWERS & CO. LLC
Represented By: James Breckinridge Heaton, III
Represented By: Steven A. Weiss
Represented By: Joseph S. Allerhand
Represented By: Katharine A. Roin
Represented By: Joshua Mayer Glasser
Represented By: Katherine G. Minarik
Represented By: Jason M. Rosenthal
Represented By: Karma M. Giulianelli
Represented By: Richard William Slack
Represented By: Rebecca Weinstein Bacon
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: J.C. FLOWERS I LP
Represented By: James Breckinridge Heaton, III
Represented By: Steven A. Weiss
Represented By: Joseph S. Allerhand
Represented By: Katharine A. Roin
Represented By: Joshua Mayer Glasser
Represented By: Katherine G. Minarik
Represented By: Jason M. Rosenthal
Represented By: Karma M. Giulianelli
Represented By: Richard William Slack
Represented By: Rebecca Weinstein Bacon
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Thomas C. Davis
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Eric Rahe
Represented By: James Breckinridge Heaton, III
Represented By: Steven A. Weiss
Represented By: Paul Dutka
Represented By: Jason M. Rosenthal
Represented By: Joseph S. Allerhand
Represented By: Amanda K Pooler
Represented By: Andrew Edward Blumberg
Represented By: Rebecca Weinstein Bacon
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: James Christopher Flowers
Represented By: James Breckinridge Heaton, III
Represented By: Steven A. Weiss
Represented By: Joseph S. Allerhand
Represented By: Katharine A. Roin
Represented By: Joshua Mayer Glasser
Represented By: Katherine G. Minarik
Represented By: Jason M. Rosenthal
Represented By: Karma M. Giulianelli
Represented By: Richard William Slack
Represented By: Rebecca Weinstein Bacon
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: CONFIE SEGUROS HOLDING II CO.
Represented By: Seth Eli Darmstadter
Represented By: Michael C Kasdin
Represented By: Matthew Ross Lasky
Represented By: Hannah Beth Griffin
Represented By: Mason Daniel Roberts
Represented By: Joshua Lamar Harris
Represented By: Kathleen Marie Fox
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

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.


Why Is My Information Online?