NMB Therapeutics, Inc. v. National Fire Insurance Company of Hartford
NMB Therapeutics, Inc. |
CNA Financial Insurance Company and National Fire Insurance Company of Hartford |
1:2022cv05057 |
June 16, 2022 |
US District Court for the Southern District of New York |
Valerie E Caproni |
Insurance |
28 U.S.C. § 1332 Diversity Action |
None |
Docket Report
This docket was last retrieved on February 3, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
![]() |
***NOTICE TO COURT REGARDING STIPULATION OF VOLUNTARY DISMISSAL Document No. #15 Stipulation of Voluntary Dismissal, was reviewed and referred to Judge Valerie E. Caproni for approval for the following reason(s): the plaintiff(s) filed their voluntary dismissal and it did not dismiss all of the parties or the action in its entirety. (tp) |
Filing 15 STIPULATION OF VOLUNTARY DISMISSAL It is hereby stipulated and agreed by and between the parties and/or their respective counsel(s) that the above-captioned action is voluntarily dismissed, without prejudice against the defendant(s) CNA Financial Insurance Company and without costs pursuant to Rule 41(a)(1)(A)(ii) of the Federal Rules of Civil Procedure. Document filed by CNA Financial Insurance Company. Proposed document to be reviewed and processed by Clerk's Office staff (No action required by chambers)...(Cornibe, Melissa) |
Filing 14 DECLARATION of David B. Lehman in Support re: #12 MOTION to Dismiss Plaintiff's Complaint.. Document filed by CNA Financial Insurance Company..(Lee, Janet) |
Filing 13 MEMORANDUM OF LAW in Support re: #12 MOTION to Dismiss Plaintiff's Complaint. . Document filed by CNA Financial Insurance Company..(Lee, Janet) |
Filing 12 MOTION to Dismiss Plaintiff's Complaint. Document filed by CNA Financial Insurance Company..(Lee, Janet) |
Filing 11 AMENDED LETTER addressed to Judge Valerie E. Caproni from Janet J. Lee dated June 23, 2022 re: Dkt 10 Letter re Exhibit to Answer. Document filed by National Fire Insurance Company of Hartford..(Lee, Janet) |
Filing 10 LETTER addressed to Judge Valerie E. Caproni from Janet J. Lee dated June 23, 2022 re: Exhibit to Answer to Complaint. Document filed by CNA Financial Insurance Company, National Fire Insurance Company of Hartford. (Attachments: #1 Exhibit Exhibit 1 - NFICH Policy).(Lee, Janet) |
Filing 9 ANSWER to Complaint (Notice of Removal). Document filed by National Fire Insurance Company of Hartford..(Lee, Janet) |
Filing 8 NOTICE OF APPEARANCE by Janet Jakyung Lee on behalf of CNA Financial Insurance Company, National Fire Insurance Company of Hartford..(Lee, Janet) |
Filing 7 NOTICE OF INITIAL PRETRIAL CONFERENCE: Initial Conference set for 8/26/2022 at 10:00 AM in Courtroom 443, 40 Centre Street, New York, NY 10007 before Judge Valerie E. Caproni. (Signed by Judge Valerie E. Caproni on 6/22/2022) (va) |
Filing 6 CIVIL COVER SHEET filed..(Lee, Janet) |
Filing 5 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Continental Casualty Company, Other Affiliate The Continental Corporation, Other Affiliate Loews Corporation for National Fire Insurance Company of Hartford. Document filed by National Fire Insurance Company of Hartford..(Lee, Janet) |
Filing 4 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Other Affiliate Loews Corporation for CNA Financial Insurance Company. Document filed by CNA Financial Insurance Company..(Lee, Janet) |
NOTICE OF CASE REASSIGNMENT to Judge Valerie E. Caproni. Judge Cathy Seibel is no longer assigned to the case. (vba) |
Magistrate Judge Gabriel W. Gorenstein 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. (vba) |
***NOTICE TO ATTORNEY REGARDING DEFICIENT CIVIL COVER SHEET. Notice to attorney Janet Jakyung Lee to RE-FILE Document No. #1 Notice of Removal. The filing is deficient for the following reason(s): the event wrong event type was used to file the civil cover sheet. Re-file the document using the event type Civil Cover Sheet found under the event list Other Documents and attach the correct PDF. (sj) |
Magistrate Judge Andrew E. Krause 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) |
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Cathy Seibel. 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) |
Case Designated ECF. (sj) |
Filing 3 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Continental Casualty Company for National Fire Insurance Company of Hartford. Document filed by National Fire Insurance Company of Hartford..(Lee, Janet) Modified on 6/16/2022 (lb). |
Filing 2 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by CNA Financial Insurance Company..(Lee, Janet) Modified on 6/16/2022 (lb). |
Filing 1 NOTICE OF REMOVAL from New York Supreme Court, County of Bronx. Case Number: 806454/2022E. (Filing Fee $ 402.00, Receipt Number ANYSDC-26291944).Document filed by National Fire Insurance Company of Hartford, CNA Financial Insurance Company. (Attachments: #1 Exhibit Exhibit 1 - State Court Complaint, #2 Exhibit Exhibit 2 - State Court Documents, #3 Civil Cover Sheet Civil Cover Sheet).(Lee, Janet) |
***NOTICE TO ATTORNEY REGARDING DEFICIENT RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Notice to Attorney Janet Jakyung Lee to RE-FILE Document No.'s #2 Rule 7.1 Corporate Disclosure Statement and #3 Rule 7.1 Corporate Disclosure Statement,. The filing is deficient for the following reason(s): the corporate parent/other affiliate was not added;. Re-file these documents using the event type Rule 7.1 Corporate Disclosure Statement found under the event list Other Documents - select the correct filer/filers - attach the correct PDF - when prompted with the message "Are there any corporate parents or other affiliates?", select the Yes radio button - enter the corporate parent/other affiliate, click the Search button - select the correct corporate parent/other affiliate name from the search results list or if no person found, create a new corporate parent/other affiliate - select the party to whom the corporate parent/other affiliate should be linked - add corporate parent/other affiliate names one at a time. (lb) |
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.