Jacobs Project Management Co. v. Travelers Indemnity Company
Jacobs Project Management Co. |
The Travelers Indemnity Company |
Travelers Indemnity Company |
Harleysville Insurance Company |
1:2021cv04101 |
May 7, 2021 |
US District Court for the Southern District of New York |
John P Cronan |
Insurance |
28 U.S.C. § 1332 jd |
None |
Docket Report
This docket was last retrieved on September 24, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 13 ORDER granting #12 Letter Motion to Adjourn Conference. This request is granted. The IPTC scheduled for June 28, 2021 at 11:30 a.m. is adjourned to August 2, 2021 at 11:30 a.m. Initial Conference set for 8/2/2021 at 11:30 AM before Judge John P. Cronan.. (Signed by Judge John P. Cronan on 6/19/2021) (nb) |
Filing 12 LETTER MOTION to Adjourn Conference Scheduled for June 28, 2021 addressed to Judge John P. Cronan from Benjamin P. Argyle dated June 18, 2021. Document filed by Jacobs Project Management Co...(Argyle, Benjamin) |
***NOTICE TO ATTORNEY REGARDING DEFICIENT REQUEST FOR ISSUANCE OF SUMMONS. Notice to Attorney Joanne Mary Engeldrum to RE-FILE Document No. #11 Request for Issuance of Summons. The filing is deficient for the following reason(s): summons request was not processed due to deficient pleading;. Re-file the document using the event type Request for Issuance of Summons found under the event list Service of Process - select the correct filer/filers - and attach the correct summons form PDF. (jgo) |
***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Joanne Mary Engeldrum re: Document No. #10 Third Party Complaint,. The filing is deficient for the following reason(s): Court's leave has not been granted.. File the Exhibit to Pleading event found under the event list Other Documents and attach either opposing party's written consent or Court's leave. (jgo) |
Filing 11 REQUEST FOR ISSUANCE OF SUMMONS as to Harleysville Insurance Company, re: #10 Third Party Complaint. Document filed by Travelers Indemnity Company..(Engeldrum, Joanne) |
Filing 10 FILING ERROR - DEFICIENT PLEADING - FRCP RULE 15 NON-COMPLIANCE THIRD PARTY COMPLAINT against Harleysville Insurance Company.Document filed by Travelers Indemnity Company. (Attachments: #1 Exhibit A - Complaint, #2 Exhibit B - Answer).(Engeldrum, Joanne) Modified on 6/10/2021 (jgo). |
Filing 9 ORDER The Initial Pretrial Conference scheduled for June 28, 2021 at 11:30PM is adjourned to June 28, 2021 at 12:30PM.( Pretrial Conference set for 6/28/2021 at 12:30 PM before Judge John P. Cronan.) (HEREBY ORDERED by Judge John P. Cronan) (Text Only Order) (mhe) |
Filing 8 NOTICE OF ASSIGNMENT: Counsel for all parties are hereby ORDERED to appear before the undersigned for an Initial Pretrial Conference ("IPTC") in accordance with Rule 16 of the Federal Rules of Civil Procedure on June 28, 2021 at 11:30 a.m. Unless the Court orders otherwise, the Court will conduct the IPTC by teleconference. At the scheduled time, counsel for all parties should call (866) 434-5269, access code 9176261. SO ORDERED. Initial Pretrial Conference set for 6/28/2021 at 11:30 AM before Judge John P. Cronan. (Signed by Judge John P. Cronan on 5/26/2021) (vfr) |
Filing 7 ANSWER to Complaint. Document filed by Travelers Indemnity Company..(Engeldrum, Joanne) |
Filing 6 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Jacobs Engineering Group, Inc. for Jacobs Project Management Co.. Document filed by Jacobs Project Management Co...(Argyle, Benjamin) |
Filing 5 NOTICE OF APPEARANCE by Benjamin Preisendanz Argyle on behalf of Jacobs Project Management Co...(Argyle, Benjamin) |
Filing 4 NOTICE OF REMOVAL from Supreme Court Of New York, County of New York. Case Number: 651483/2021..Document filed by Travelers Indemnity Company. (Attachments: #1 Exhibit A - Summons and Complaint, #2 Exhibit B - Affidavit of Service, #3 Exhibit C - NYS Dept. of Financial Services communication, #4 Exhibit D - Corporate Service Co. Notice of Service of Process, #5 Exhibit E - Amended Complaint in underlying action).(Engeldrum, Joanne) |
***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Joanne Mary Engeldrum. The party information for the following party/parties has been modified: Travelers Indemnity Company. The information for the party/parties has been modified for the following reason/reasons: party name contained a typographical error. (sj) |
***NOTICE TO ATTORNEY REGARDING CIVIL. CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Joanne Mary Engeldrum. The following case opening statistical information was erroneously selected/entered: County code New York. The following correction(s) have been made to your case entry: the County code has been modified to XX Out of State. (sj) |
Case Designated ECF. (sj) |
***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Joanne Mary Engeldrum to RE-FILE Document No. #1 Notice of Removal. The filing is deficient for the following reason(s): Pursuant to ECF Filing Rule 13.3, Notice of Removal exhibits must be filed as attachments and labeled. Each attachment must be clearly titled in the ECF entry so the subject of the exhibit is clear. They cannot be labeled 'Exhibit A, Exhibit B, etc.'. Re-file the pleading using the event type Notice of Removal found under the event list Complaints and Other Initiating Documents - attach the correct signed PDF - select the individually named filer/filers - select the individually named party/parties the pleading is against. (sj) |
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge John P. Cronan. Please download and review the Individual Practices of the assigned District Judge, located at #https://nysd.uscourts.gov/judges/district-judges. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at #https://nysd.uscourts.gov/rules/ecf-related-instructions..(sj) |
Magistrate Judge James L. Cott is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: #https://nysd.uscourts.gov/sites/default/files/2018-06/AO-3.pdf. (sj) |
Filing 3 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent The Travelers Companies, Inc, Corporate Parent Travelers Property Casualty Corp., Corporate Parent Travelers Insurance Group Holdings, Inc. for The Travelers Indemnity Company. Document filed by The Travelers Indemnity Company..(Engeldrum, Joanne) |
Filing 2 CIVIL COVER SHEET filed..(Engeldrum, Joanne) |
Filing 1 FILING ERROR - EXHIBITS NOT CLEARLY TITLED NOTICE OF REMOVAL from Supreme Court Of New York, County of New York. Case Number: 651483/2021. (Filing Fee $ 402.00, Receipt Number ANYSDC-24507640).Document filed by The Travelers Indemnity Company. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E).(Engeldrum, Joanne) Modified on 5/10/2021 (sj). |
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 New York Southern 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.