Toll Brothers Inc. et al v. The Travelers Indemnity of Connecticut
Toll Bros., Inc., Toll NYC II LLC, Toll Brothers Inc., Toll Brothers Real Estate, Inc. and Toll Brothers Barrow Street, LLC |
The Travelers Indemnity of Connecticut |
1:2021cv05297 |
June 15, 2021 |
US District Court for the Southern District of New York |
Alison J Nathan |
Insurance |
28 U.S.C. § 1332 jd |
None |
Docket Report
This docket was last retrieved on November 14, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 14 STIPULATION FOR AN EXTENSION OF TIME FOR THE EXCHANGE OF INITIAL DISCLOSURES: IT IS HEREBY STIPULATED AND AGREED by and between the undersigned counsel for Plaintiffs TOLL BROTHERS, INC., TOLL BROS., INC., TOLL NY II LLC, TOLL BROTHERS REAL ESTATE, INC., and TOLL BROTHERS BARROW STREET, LLC and Defendant THE TRAVELERS INDEMNITY COMPANY OF CONNECTICUT that the time for the parties to exchange initial disclosures pursuant to F.R.C.P. Rule 26(a)(1) is hereby extended to and including November 1, 2021. SO ORDERED. (Signed by Judge Alison J. Nathan on 10/6/2021) (vfr) |
Filing 13 PROPOSED STIPULATION AND ORDER. Document filed by Toll Bros., Inc., Toll Brothers Barrow Street, LLC, Toll Brothers Inc., Toll Brothers Real Estate, Inc., Toll NYC II LLC..(Marcus, Ellen) |
Filing 12 CIVIL CASE MANAGEMENT PLAN AND SCHEDULING ORDER: All parties do not consent to conducting all further proceedings before a United States Magistrate Judge, including motions and trial pursuant to 28 U.S.C. 636(c). Any motion to amend or to join additional parties shall be filed within 30 days from the date of this Order. Depositions shall be completed by 1/10/2022. All expert discovery, including disclosure of expert reports, production of underlying documents, and depositions shall be completed by March 16, 2022, if necessary. This case is to be tried to a jury. Per the parties' joint letter (Dkt. No. 10), the initial pretrial conference scheduled for October 1, 2021 is canceled. SO ORDERED. Depositions due by 3/16/2022. Fact Discovery due by 2/1/2022. Expert Discovery due by 3/16/2022. Discovery due by 3/16/2022. Case Management Conference set for 2/4/2022 at 03:45 PM before Judge Alison J. Nathan. (Signed by Judge Alison J. Nathan on 9/24/2021) (vfr) |
Filing 11 PROPOSED CASE MANAGEMENT PLAN. Document filed by Toll Bros., Inc., Toll Brothers Barrow Street, LLC, Toll Brothers Inc., Toll Brothers Real Estate, Inc., Toll NYC II LLC..(Marcus, Ellen) |
Filing 10 STATUS REPORT. Document filed by Toll Bros., Inc., Toll Brothers Barrow Street, LLC, Toll Brothers Inc., Toll Brothers Real Estate, Inc., Toll NYC II LLC..(Marcus, Ellen) |
Filing 9 ORDER: In light of the COVID-19 public health crisis, the Court will not hold the upcoming initial pretrial conference in this case, scheduled for October 1, 2021, at 3:30 p.m., in person. Per the Court's notice of initial pretrial conference, Dkt. No. 8, the parties are required to submit their proposed case management plan and joint letter by September 24, 2021. In the joint letter, the parties should advise the Court if they can do without a conference altogether. If so, the Court may enter a case management plan and scheduling order and the parties need not appear. If not, the Court will hold the initial pretrial conference by telephone, which the parties can access by dialing (888) 363-4749 and entering access code 9196964. In either case, counsel should review and comply with the Court's Emergency Individual Rules and Practices in light of COVID-19, available at https://www.nysd.uscourts.gov/hon-alison-j-nathan. SO ORDERED., ( Initial Conference set for 10/1/2021 at 03:30 PM before Judge Alison J. Nathan.) (Signed by Judge Alison J. Nathan on 9/22/2021) (ama) |
Filing 8 NOTICE OF INITIAL PRETRIAL CONFERENCE: Initial Conference set for 10/1/2021 at 03:30 PM in Courtroom 906, 40 Centre Street, New York, NY 10007 before Judge Alison J. Nathan. Parties ordered to submit via ECF proposed case management plan and joint letter seven days before conference. (As further set forth in this Order.) (Signed by Judge Alison J. Nathan on 6/29/2021) (cf) |
Filing 7 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Toll Brothers, Inc. for Toll Bros., Inc., Toll Brothers Barrow Street, LLC, Toll Brothers Real Estate, Inc., Toll NYC II LLC. Document filed by Toll Bros., Inc., Toll Brothers Barrow Street, LLC, Toll Brothers Inc., Toll Brothers Real Estate, Inc., Toll NYC II LLC..(Marcus, Ellen) |
Filing 6 NOTICE OF APPEARANCE by Ellen Stecklow Marcus on behalf of Toll Bros., Inc., Toll Brothers Barrow Street, LLC, Toll Brothers Inc., Toll Brothers Real Estate, Inc., Toll NYC II LLC..(Marcus, Ellen) |
Filing 5 NOTICE OF APPEARANCE by Robert Steven Bernstein on behalf of Toll Bros., Inc., Toll Brothers Barrow Street, LLC, Toll Brothers Inc., Toll Brothers Real Estate, Inc., Toll NYC II LLC..(Bernstein, Robert) |
Filing 4 ANSWER to Complaint. Document filed by The Travelers Indemnity of Connecticut..(Gross, Amy) |
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Alison J. Nathan. 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..(pc) |
Magistrate Judge Sarah L. Cave 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. (pc) |
Case Designated ECF. (pc) |
Filing 3 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent The Travelers Companies Inc., Other Affiliate The Travelers Indemnity Company, Other Affiliate Travelers Property Casualty Corp., Other Affiliate The Phoenix Insurance Company, Other Affiliate Travelers Insurance Group Holdings, Inc. for The Travelers Indemnity of Connecticut. Document filed by The Travelers Indemnity of Connecticut..(Gross, Amy) |
Filing 2 CIVIL COVER SHEET filed..(Gross, Amy) |
Filing 1 NOTICE OF REMOVAL from New York Supreme Court, County of New York County. Case Number: 651344/2021. (Filing Fee $ 402.00, Receipt Number ANYSDC-24677902).Document filed by The Travelers Indemnity of Connecticut. (Attachments: #1 Exhibit A-State Complaint 1 of 2, #2 Exhibit B- State Complaint 2 of 2).(Gross, Amy) |
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.