Daly v. New York Life Insurance Company
Plaintiff: Michael P. Daly
Defendant: New York Life Insurance Company
Case Number: 1:2012cv00125
Filed: February 10, 2012
Court: US District Court for the Southern District of Ohio
Office: Cincinnati Office
County: BROWN
Presiding Judge: Michael R Barrett
Nature of Suit: Contract: Other
Cause of Action: 28 U.S.C. § 1332
Jury Demanded By: None
Docket Report

This docket was last retrieved on December 23, 2019. A more recent docket listing may be available from PACER.

Date Filed Document Text
December 23, 2019 Filing 109 Withdrawal of BILL OF COSTS by Defendant New York Life Insurance Company. (Banks, Michael) Modified to clarify docket text on 12/27/2019 (jlw).
December 13, 2019 Opinion or Order NOTATION ORDER signed by Judge Michael R. Barrett on 12/13/19 granting #108 Motion for Extension of Time to File Response/Reply as to #107 Bill of Costs; Replies due by 12/16/2019. (ba)
December 5, 2019 Filing 108 MOTION for Extension of Time to File Response/Reply as to #107 Bill of Costs,,, New date requested 12/16/2019. by Plaintiff Michael P. Daly. (Geoppinger McCoy, Jean)
November 14, 2019 Filing 107 BILL OF COSTS by Defendant New York Life Insurance Company. (Attachments: #1 Memorandum in Support, #2 Exhibit A - 7.31.2013 Invoice, #3 Exhibit B - 9.27.2013 Invoice, #4 Exhibit C - 11.30.2013 Invoice, #5 Exhibit D - 12.11.2013 Invoice, #6 Exhibit E - 1.31.2014 Invoice, #7 Exhibit F - 6.20.2014 Invoice, #8 Exhibit G - 12.31.2014 Invoice, #9 Exhibit H - 2.28.2015 Invoice, #10 Exhibit I - 3.31.2015 Invoice, #11 Exhibit J - 4.30.2015 Invoice, #12 Exhibit K - 5.28.2015 Invoice, #13 Exhibit L - 10.31.2015 Invoice, #14 Exhibit M - 3.9.2016 Invoice, #15 Exhibit N - 4.30.2016 Invoice, #16 Exhibit O - 12.08.2016 Invoice, #17 Exhibit P - 8.29.2018 Invoice, #18 Exhibit Q - 9.25.2018 Invoice, #19 Exhibit R - 10.31.2018 Invoice) (Banks, Michael)
November 14, 2019 Clerk's Notice: Briefing schedule re #107 Bill of Costs ; Response to Bill of Costs due 12/5/2019; Reply to Bill of Costs due 12/19/2019. (sct)
September 30, 2019 Opinion or Order Filing 106 CLERK'S JUDGMENT filed concurrently with #105 Order signed by Judge Michael R. Barrett on 9/30/19. (ba)
September 30, 2019 Opinion or Order Filing 105 FINAL JUDGMENT & ORDER. Signed by Judge Michael R. Barrett on 9/30/19. (ba)
February 22, 2019 Filing 104 NOTICE by Defendant New York Life Insurance Company Withdrawal as Attorney (Jacobs, Benjamin)
January 7, 2019 Filing 103 Minute Entry for proceedings held before Judge Michael R. Barrett: Closing Arguments for Bench Trial completed on 1/7/2019; Counsel present; parties agree they will submit any stipulated facts to the Court; Court's decision to follow. (Court Reporter: Maryann Maffia) (ba)
December 3, 2018 NOTICE of Hearing: Please be aware that Closing Arguments are set for 1/7/2019 at 01:30 PM in Courtroom 109 - Cincinnati before Judge Michael R. Barrett. (ba)
November 9, 2018 Filing 102 Proposed Findings of Fact by Plaintiff Michael P. Daly. (Geoppinger McCoy, Jean)
November 9, 2018 Filing 101 Proposed Findings of Fact by Defendant New York Life Insurance Company. (Attachments: #1 Exhibit) (Banks, Michael)
November 8, 2018 Opinion or Order Filing 100 AGREED ORDER EXTENDING DATE FOR SUBMISSION OF REVISED FINDINGS OF FACT AND CONCLUSIONS OF LAW is due 11/9/18. Signed by Judge Michael R. Barrett on 11/8/18. (ba)
October 25, 2018 Opinion or Order Filing 99 AGREED ORDER extending date for submission of revised findings of fact and conclusions of law until 11/2/18. Signed by Judge Michael R. Barrett on 10/25/18. (ba)
September 29, 2018 Filing 98 Transcript of Proceedings, Day 3 of Bench Trial, held on August 9, 2018, before Judge Michael R. Barrett. Court Reporter/Transcriber Maryann T. Maffia, Telephone number 513-564-7677. Transcript may be viewed at the court 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 PACER. NOTICE RE: REDACTION OF TRANSCRIPTS: Within 5 business days of this filing, each party shall inform the Court, by filing a Notice of Redaction, of the party's intent to redact personal data identifiers from the electronic transcript of the court proceeding. The policy is located on our website at www.ohsd.uscourts.gov (Forms - Electronic Availability of Transcripts). Please read this policy carefully. For a complete copy of a transcript, please contact the Court Reporter or the Clerk's Office. Redaction Request due 10/22/2018. Redacted Transcript Deadline set for 10/30/2018. Release of Transcript Restriction set for 12/28/2018. (Maffia, Maryann)
September 21, 2018 Filing 97 Transcript of Proceedings, Day 2 of Bench Trial, held on August 8, 2018, before Judge Michael R. Barrett. Court Reporter/Transcriber Maryann T. Maffia, Telephone number 513-564-7677. Transcript may be viewed at the court 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 PACER. NOTICE RE: REDACTION OF TRANSCRIPTS: Within 5 business days of this filing, each party shall inform the Court, by filing a Notice of Redaction, of the party's intent to redact personal data identifiers from the electronic transcript of the court proceeding. The policy is located on our website at www.ohsd.uscourts.gov (Forms - Electronic Availability of Transcripts). Please read this policy carefully. For a complete copy of a transcript, please contact the Court Reporter or the Clerk's Office.. Redaction Request due 10/12/2018. Redacted Transcript Deadline set for 10/22/2018. Release of Transcript Restriction set for 12/20/2018. (Maffia, Maryann)
September 17, 2018 Filing 96 Transcript of Proceedings, Day 1 of Bench Trial, held on August 7, 2018, before Judge Michael R. Barrett. Court Reporter/Transcriber Maryann T. Maffia, Telephone number 513-564-7677. Transcript may be viewed at the court 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 PACER. NOTICE RE: REDACTION OF TRANSCRIPTS: Within 5 business days of this filing, each party shall inform the Court, by filing a Notice of Redaction, of the party's intent to redact personal data identifiers from the electronic transcript of the court proceeding. The policy is located on our website at www.ohsd.uscourts.gov (Forms - Electronic Availability of Transcripts). Please read this policy carefully. For a complete copy of a transcript, please contact the Court Reporter or the Clerk's Office. Redaction Request due 10/9/2018. Redacted Transcript Deadline set for 10/18/2018. Release of Transcript Restriction set for 12/17/2018. (Maffia, Maryann)
September 11, 2018 Filing 95 AMENDED EXHIBIT LIST. (ba)
August 9, 2018 Filing 94 Minute Entry for proceedings held before Judge Michael R. Barrett: Bench Trial completed on 8/9/2018. (Court Reporter: Maryann Maffia) (Attachments: #1 Exhibit List) (ba)
August 8, 2018 Filing 93 Minute Entry for proceedings held before Judge Michael R. Barrett: Bench Trial (Day 2) held on 8/8/2018; testimony continues and exhibits are admitted; court in recess until 8/9/18 at 9:00 am. (Court Reporter: Maryann Maffia) (ba)
August 7, 2018 Filing 92 Minute Entry for proceedings held before Judge Michael R. Barrett: Bench Trial began on 8/7/2018; counsel present; opening statements; plaintiff calls witness; exhibits admitted; Court in recess until 8/8/18 at 9:00 am. (Court Reporter: Maryann Maffia) (ba)
August 3, 2018 Filing 91 DEPOSITION of NYL by Mark Pfaff as Rule 30(b)(6) Witness taken on 11/03/2014 by Plaintiff Michael P. Daly. (Attachments: #1 Transcript - NYL Rule 30(b)(6), #2 Exhibit 1 to the Deposition of NYL Rule 30(b)(6), #3 Exhibit 2 to the Deposition of NYL Rule 30(b)(6)) (Geoppinger McCoy, Jean)
August 3, 2018 Filing 90 DEPOSITION of Paul T. Pasteris taken on 01/06/2015 by Plaintiff Michael P. Daly. (Attachments: #1 Transcript - Paul Pasteris Designated Testimony, #2 Exhibits - Paul Pasteris Designated Testimony) (Geoppinger McCoy, Jean)
August 3, 2018 Filing 89 DEPOSITION of Theodore A. Mathas taken on 01/09/2015 by Plaintiff Michael P. Daly. (Attachments: #1 Transcript - Theodore Mathas Designated Testimony, #2 Exhibits - Theodore Mathas Designated Testimony) (Geoppinger McCoy, Jean)
August 3, 2018 Filing 88 DEPOSITION of Ronald Dawson taken on 03/03/2015 by Plaintiff Michael P. Daly. (Attachments: #1 Transcript - Ronald Dawson Designated Testimony, #2 Exhibit - Ronald Dawson Designated Testimony) (Geoppinger McCoy, Jean)
August 3, 2018 Filing 87 DEPOSITION of Michael Gordon taken on 03/23/2015 by Plaintiff Michael P. Daly. (Attachments: #1 Transcript - Michael Gordon Designated Testimony, #2 Exhibits - Michael Gordon Designated Testimony) (Geoppinger McCoy, Jean)
August 3, 2018 Filing 86 DEPOSITION of William Sweeney taken on 08/19/2015 by Plaintiff Michael P. Daly. (Attachments: #1 Transcript - William Sweeney Designated Testimony, #2 Exhibit - William Sweeney Designated Testimony) (Geoppinger McCoy, Jean)
August 3, 2018 Filing 85 DEPOSITION of R. Marshall Boutwell taken on 08/31/2015 by Plaintiff Michael P. Daly. (Attachments: #1 Transcript - R. Marshall Boutwell Designated Testimony) (Geoppinger McCoy, Jean)
August 3, 2018 Filing 84 DEPOSITION of Greg Peter taken on 08/20/2015 by Plaintiff Michael P. Daly. (Attachments: #1 Transcript - Greg Peter Designated Testimony) (Geoppinger McCoy, Jean)
August 3, 2018 Filing 83 DEPOSITION of NYL by Mark Pfaff as Rule 30(b)(6) Witness taken on 11/03/2014 by Plaintiff Michael P. Daly. (Attachments: #1 Transcript - NYL Rule 30(b)(6) Designated Testimony, #2 Exhibits - NYL Rule 30(b)(6) Designated Testimony) (Geoppinger McCoy, Jean)
August 3, 2018 Filing 82 NOTICE by Plaintiff Michael P. Daly of Joint Submission of Designated Deposition Testimony (Geoppinger McCoy, Jean)
August 3, 2018 Filing 81 STIPULATION Regarding Authenticity and Admissibility of Exhibits by Plaintiff Michael P. Daly. (Geoppinger McCoy, Jean)
August 3, 2018 Filing 80 Witness List by Defendant New York Life Insurance Company. (Attachments: #1 Certificate of Service) (Banks, Michael)
August 3, 2018 Filing 79 Witness List by Plaintiff Michael P. Daly. (Geoppinger McCoy, Jean)
July 27, 2018 Minute Entry for proceedings held before Judge Michael R. Barrett: Status Conference held on 7/27/2018; Jean McCoy appeared for Plaintiff; Michael Banks and Scott McIntyre appeared for Defendants; trial schedule and format discussed; exhibits (3 copies) plus one electronic copy due 8/6/18; depositions to be filed and 2 paper copies due to the Court 8/6/18; parties shall provide the Court with a copy of their witness lists by 8/6/18; Bench Trial to commence 8/7/2018 at 09:00 AM in Courtroom 109 - Cincinnati before Judge Michael R. Barrett. (ba)
July 27, 2018 NOTICE of Hearing: Please be aware that a Status Conference is set for 7/27/2018 at 11:30 AM by teleconference before Judge Michael R. Barrett; parties shall refer to #7 Notice of Telephone Conference for conferencing instructions. (ba)
July 20, 2018 Filing 78 Proposed Findings of Fact by Plaintiff Michael P. Daly. (Geoppinger McCoy, Jean)
July 18, 2018 Opinion or Order Filing 77 AGREED SCHEDULING ORDER. Signed by Judge Michael R. Barrett on 7/18/18. (ba)
July 6, 2018 Filing 76 Proposed Pretrial Order - Agreed Scheduling Order by Plaintiff Michael P. Daly. (Geoppinger McCoy, Jean)
July 5, 2018 Filing 75 Proposed Findings of Fact by Defendant New York Life Insurance Company. (Banks, Michael)
June 18, 2018 Opinion or Order Filing 74 ORDER granting #71 Motion for Permission of Michael L. Banks to Act as Trial Counsel. Signed by Judge Michael R. Barrett on 6/18/18. (ba)
June 7, 2018 Opinion or Order Filing 73 ORDER granting #72 Motion for Leave to Appear Pro Hac Vice of Benjamin K. Jacobs for Defendant New York Life Insurance Company. Signed by Judge Michael R. Barrett on 6/6/18. (ba)
June 5, 2018 Filing 72 Unopposed MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-6469349) of Benjamin K. Jacobs by Defendant New York Life Insurance Company. (Attachments: #1 Affidavit Affidavit of Benjamin K. Jacobs) (McIntyre, M)
June 5, 2018 Filing 71 Unopposed MOTION PERMISSION FOR MICHAEL L. BANKS TO ACT AS TRIAL COUNSEL by Defendant New York Life Insurance Company. (Attachments: #1 Text of Proposed Order) (McIntyre, M)
May 29, 2018 NOTICE of Deadline: Facts and Conclusions of Law due by 7/6/2018. (ba)
January 3, 2018 Filing 70 NOTICE by Plaintiff Michael P. Daly of Withdrawal of Co-Counsel for Plaintiff (Pitcairn, Robert)
November 28, 2017 NOTICE of Hearing: Please be aware that the Bench Trial set for 6/11/18 is RESET to 8/6/2018 at 09:30 AM in Courtroom 109 - Cincinnati before Judge Michael R. Barrett. (ba) Modified on 11/29/2017 (ba) to edit text and regenerate NEF.
November 9, 2017 Minute Entry for proceedings held before Judge Michael R. Barrett: Status Conference held on 11/9/2017; David Kamp and Jean McCoy appeared for Plaintiff; Michael Banks, Bob Karmen and Scott McIntyre appeared for Defendant; a Bench Trial date of 6/11/2018 at 09:30 AM in Courtroom 109 - Cincinnati before Judge Michael R. Barrett is scheduled; facts and conclusions of law are due by mid May; should the 6/11/18 produce a conflict for the parties, they should initiate contact with the Court. (ba)
October 5, 2017 NOTICE of Hearing: Please be aware that a Status Conference is set for 11/9/2017 at 01:30 PM by teleconference before Judge Michael R. Barrett; parties shall refer to #7 Notice of Telephone Conference for conferencing instructions. (ba)
September 30, 2017 Opinion or Order Filing 69 ORDER granting in part and denying in part #43 Motion for Summary Judgment. Signed by Judge Michael R. Barrett on 9/30/17. (ba)
June 24, 2016 Filing 68 NOTICE by Defendant New York Life Insurance Company Withdrawal of Appearance (Field, Benjamin)
March 31, 2016 Filing 67 REPLY to Response to Motion re #43 MOTION for Summary Judgment filed by Defendant New York Life Insurance Company. (Attachments: #1 Affidavit Supplemental Declaration of Benjamin Field, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4) (Banks, Michael)
March 21, 2016 Opinion or Order Filing 66 ORDER granting #50 Motion for Leave to File Excess Pages; #63 Response in Opposition deemed to be properly filed. Signed by Judge Michael R. Barrett on 3/21/16. (ba)
March 14, 2016 Opinion or Order Filing 65 ORDER granting #64 Motion for Extension of Time to File Response/Reply re #43 MOTION for Summary Judgment ; Replies due by 3/31/2016. Signed by Judge Michael R. Barrett on 3/14/16. (ba)
March 8, 2016 Filing 64 Unopposed MOTION for Extension of Time to File Response/Reply as to #63 Response in Opposition to Motion New date requested 3/31/2016. by Defendant New York Life Insurance Company. Responses due by 4/1/2016 (Attachments: #1 Text of Proposed Order) (Banks, Michael)
February 29, 2016 Filing 63 RESPONSE in Opposition re #43 MOTION for Summary Judgment filed by Plaintiff Michael P. Daly. (Attachments: #1 Exhibit A -- Declaration of Jean Geoppinger McCoy) (Geoppinger McCoy, Jean)
February 29, 2016 Filing 62 DEPOSITION of Michael Daly taken on 07/02/2013 & 11/13/2014 by Plaintiff Michael P. Daly. (Attachments: #1 Volume 2 (11/13/2014), #2 Signature & Errata Sheet, #3 Daly Exhibits 1-8, #4 Daly Exhibits 9-14) (Geoppinger McCoy, Jean)
February 29, 2016 Filing 61 DEPOSITION of William Sweeney (CORE Federal Credit Union) taken on 08/19/2015 by Plaintiff Michael P. Daly. (Attachments: #1 Sweeney Exhibits 1-4) (Geoppinger McCoy, Jean)
February 29, 2016 Filing 60 DEPOSITION of Greg Peter taken on 08/20/2015 by Plaintiff Michael P. Daly. (Attachments: #1 Signature & Errata Sheet, #2 Peter Exhibits 1-9) (Geoppinger McCoy, Jean)
February 29, 2016 Filing 59 DEPOSITION of Paul Pasteris taken on 01/06/2015 by Plaintiff Michael P. Daly. (Attachments: #1 Pasteris Exhibits 1-55) (Geoppinger McCoy, Jean)
February 29, 2016 Filing 58 DEPOSITION of Mark Pfaff taken on 02/06/2015 by Plaintiff Michael P. Daly. (Attachments: #1 Pfaff Exhibits 70-91) (Geoppinger McCoy, Jean)
February 29, 2016 Filing 57 NOTICE by Plaintiff Michael P. Daly of Filing of Depositions (Daly, Pasteris, Peter, Pfaff and Sweeney) (Geoppinger McCoy, Jean)
February 29, 2016 Filing 56 NOTICE of Filing of Signature, Errata Sheet and Exhibits to the #51 Deposition of R. Marshall Boutwell by Plaintiff Michael P. Daly. (Attachments: #1 Signature & Errata Sheet, #2 Boutwell Exhibits 1-5) (Geoppinger McCoy, Jean) Modified docket text on 3/1/2016 (eh).
February 29, 2016 Filing 55 NOTICE of Filing of Exhibits to the #52 Deposition of Michael Gordon by Plaintiff Michael P. Daly. (Attachments: #1 Gordon Exhibits 92-93) (Geoppinger McCoy, Jean) Modified docket text on 3/1/2016 (eh).
February 29, 2016 Filing 54 NOTICE of Filing of Exhibits re #53 Deposition of Theodore Mathas by Plaintiff Michael P. Daly. (Attachments: #1 Mathas Exhibits 56-69) (Geoppinger McCoy, Jean) Modified docket text on 3/1/2016 (eh).
February 28, 2016 Filing 53 Deposition of Theodore Mathas (Attachments: #1 Transcript -- Theodore Mathas) (Geoppinger McCoy, Jean) Modified to clarify docket text on 2/29/2016 (jlw).
February 28, 2016 Filing 52 Deposition of Michael Gordon (Attachments: #1 Transcript -- Michael Gordon) (Geoppinger McCoy, Jean) Modified to clarify docket text on 2/29/2016 (jlw).
February 28, 2016 Filing 51 Deposition of R. Marshall Boutwell (Peach State Federal Credit Union) (Attachments: #1 Transcript -- R.Marshall Boutwell) (Geoppinger McCoy, Jean) Modified to clarify docket text on 2/29/2016 (jlw).
February 28, 2016 Filing 50 MOTION for Leave to File Excess Pages by Plaintiff Michael P. Daly. Responses due by 3/24/2016 (Geoppinger McCoy, Jean)
February 22, 2016 Opinion or Order Filing 49 ORDER granting #48 Motion for Extension of Time to response re #43 Motion for Summary Judgment until 2/29/16. Signed by Judge Michael R. Barrett on 2/22/16. (ba)
February 15, 2016 Filing 48 Unopposed MOTION for Extension of Time New date requested 2/29/2016. to Respond to Motion for Summary Judgment by Plaintiff Michael P. Daly. Responses due by 3/10/2016 (Geoppinger McCoy, Jean)
February 12, 2016 Opinion or Order Filing 47 ORDER granting #45 Motion for Extension of Time to file response re #45 Motion for Summary Judgment until 2/17/16. Signed by Judge Michael R. Barrett on 2/12/16. (ba)
February 5, 2016 Opinion or Order Filing 46 ORDER granting #42 Motion for Leave to File Excess Pages. Signed by Judge Michael R. Barrett on 2/5/16. (ba)
February 4, 2016 Filing 45 MOTION for Extension of Time New date requested 2/17/2016. to Respond to Defendant's Motion for Summary Judgment by Plaintiff Michael P. Daly. Responses due by 2/29/2016 (Geoppinger McCoy, Jean)
January 20, 2016 Filing 44 BRIEF re #43 MOTION for Summary Judgment by Defendant New York Life Insurance Company. (Attachments: #1 Affidavit Declaration of Benjamin H. Field in Support of Defendant's Motion for Summary Judgment, #2 Exhibit Exhibit 1, #3 Exhibit Exhibit 2, #4 Exhibit Exhibit 3, #5 Exhibit Exhibit 4, #6 Exhibit Exhibit 5, #7 Exhibit Exhibit 6, #8 Exhibit Exhibit 7, #9 Exhibit Exhibit 8, #10 Exhibit Exhibit 9, #11 Exhibit Exhibit 10, #12 Exhibit Exhibit 11, #13 Exhibit Exhibit 12, #14 Exhibit Exhibit 13, #15 Exhibit Exhibit 14, #16 Exhibit Exhibit 15, #17 Exhibit Exhibit 16, #18 Exhibit Exhibit 17, #19 Exhibit Exhibit 18, #20 Exhibit Exhibit 19, #21 Exhibit Exhibit 20, #22 Exhibit Exhibit 21, #23 Exhibit Exhibit 22, #24 Exhibit Exhibit 23, #25 Exhibit Exhibit 24, #26 Exhibit Exhibit 25, #27 Exhibit Exhibit 26, #28 Exhibit Exhibit 27, #29 Exhibit Exhibit 28, #30 Exhibit Exhibit 29, #31 Exhibit Exhibit 30, #32 Exhibit Exhibit 31, #33 Exhibit Exhibit 32, #34 Exhibit Exhibit 33, #35 Exhibit Exhibit 34, #36 Exhibit Exhibit 35, #37 Exhibit Exhibit 36, #38 Exhibit Exhibit 37, #39 Exhibit Exhibit 38, #40 Exhibit Exhibit 39) (Banks, Michael)
January 20, 2016 Filing 43 MOTION for Summary Judgment by Defendant New York Life Insurance Company. Responses due by 2/16/2016 (Attachments: #1 Text of Proposed Order Proposed Order) (Banks, Michael)
January 20, 2016 Filing 42 Unopposed MOTION for Leave to File Excess Pages by Defendant New York Life Insurance Company. (Attachments: #1 Text of Proposed Order Proposed Order) (Banks, Michael)
November 3, 2015 Minute Entry for proceedings held before Judge Michael R. Barrett: Status Conference held on 11/3/2015; Sarah Abbott and Jean McCoy appeared for Plaintiff; Michael Banks and Benjamin Field appeared for Defendant; parties are working through discovery and will keep the Court informed about discovery/expert deadlines. (ba)
October 29, 2015 NOTICE of Hearing: Please be aware that the Status Conference set for 10/30/15 is RESET to 11/3/2015 at 11:00 AM and will remain set by teleconference before Judge Michael R. Barrett; parties are reminded to refer to #7 Notice of Telephone Conference for conferencing instructions. (ba)
October 21, 2015 Minute Entry for proceedings held before Judge Michael R. Barrett: Status Conference held on 10/21/2015; Sarah Abbott and Jean McCoy appeared for Plaintiff; Michael Banks and Benjamin Field appeared for Defendant; parties shall confer regarding their discovery issued and follow up with the Court for a Status Conference set for 10/30/2015 at 09:00 AM to be conducted by teleconference before Judge Michael R. Barrett; parties shall refer to #38 Notice of Telephone Conference for conferencing instructions. (ba)
October 20, 2015 NOTICE of Hearing: Please be aware that the Status Conference set for 10/19/15 is RESET to 10/21/2015 at 09:30 AM and remains set by teleconference before Judge Michael R. Barrett; parties shall refer to #38 Notice of Telephone Conference for conferencing instructions. (ba)
October 15, 2015 NOTICE of Hearing: Please be aware that a Status Conference is set for 10/19/2015 at 03:30 PM by teleconference before Judge Michael R. Barrett; Parties shall refer to #38 Notice of Telephone Conference for conferencing information (ba)
October 1, 2015 Minute entry for proceedings held before Judge Michael R. Barrett; Status Conference held on 10/1/2015; David Kamp and Jean McCoy appeared for Plaintiff; Michael Banks and Benjamin Field appeared for Defendant; discovery matters discussed; Follow up Status Conference set for 10/30/2015 at 9:00 a.m. by teleconference before Judge Michael R. Barrett. Parties shall refer to Doc. 38 Notice of Telephone Conference for conferencing information. (eh)
September 30, 2015 Please be aware that the Conference set for 10/1/2015 at 02:00 PM by teleconference before Judge Michael R. Barrett is being RESET in time only to 10/1/2015 at 11:30 AM. Parties shall refer to #38 Notice of Telephone Conference for conferencing information. (eh)
September 25, 2015 Opinion or Order Filing 41 ORDER granting #40 Motion for Extension of Time to Serve Expert Reports; Plaintiff shall serve his expert reports on or before 10/15/15. Signed by Judge Michael R. Barrett on 9/25/15. (ba)
September 15, 2015 Filing 40 MOTION for Extension of Time New date requested 10/15/2015. to Serve Expert Reports by Plaintiff Michael P. Daly. Responses due by 10/9/2015 (Geoppinger McCoy, Jean)
March 25, 2015 Minute Entry for proceedings held before Judge Michael R. Barrett: Status Conference held on 3/25/2015; Jean McCoy appeared for Plaintiff; Michael Banks and Benjamin Field appeared for Defendant; Fact Discovery due by 9/1/2015. Plaintiff submission of expert reports due 9/15/15. Follow up Status Conference set for 10/1/2015 at 02:00 PM by teleconference before Judge Michael R. Barrett. Parties shall refer to [38} Notice of Telephone Conference for conferencing information . (ba1)
February 19, 2015 Minute Entry for proceedings held before Judge Michael R. Barrett: Status Conference held on 2/19/2015; Sarah Abbott and Jean McCoy appeared for Plaintiff; Benjamin Field and Michael Banks appeared for Defendant; parties shall work on an amended calendar for the follow up Status Conference set for 3/25/2015 at 10:30 AM to be conducted by teleconference before Judge Michael R. Barrett; parties shall refer to #38 Notice of Telephone Conference for conferencing information. (ba1)
February 11, 2015 Filing 39 NOTICE by Plaintiff Michael P. Daly of Subpoena (Geoppinger McCoy, Jean)
January 16, 2015 Minute Entry for proceedings held before Judge Michael R. Barrett: Status Conference held on 1/16/2015; Sarah Abbott and Jean McCoy appeared for Plaintiff; Benjamin Field appeared for Defendant; parties are working on discovery; a follow up Status Conference is set for 2/19/2015 at 11:00 AM by teleconference before Judge Michael R. Barrett; parties shall refer to #38 Notice of Telephone Conference for conferencing information. (ba1)
November 24, 2014 Filing 38 NOTICE: Please be aware that a Conference is set for 1/16/2015 at 01:30 PM by teleconference before Judge Michael R. Barrett; YOU MUST ACCESS THIS DOCUMENT TO OBTAIN CONFERENCING INFORMATION. PLEASE BE AWARE THAT YOU MUST BE LOGGED INTO CM/ECF THROUGH THE COURTS WEBSITE (NOT PACER) AT WWW.OHSD.USCOURTS.GOV USING YOUR OWN PASSWORD BEFORE RETRIEVING THIS DOCUMENT THROUGH THE NOTICE OF ELECTRONIC FILING. NOTE: You will be required to use this information each time the Court conducts a telephone conference. (ba1)
November 24, 2014 Minute Entry for proceedings held before Judge Michael R. Barrett: Status Conference held on 11/24/2014; David Kamp and Jean McCoy appeared for Plaintiff; Michael Banks appeared for Defendant; parties continue to wor on depositions/discovery; case to proceed as scheduled; a follow up Status Conference is set for 1/16/2015 at 01:30 PM by teleconference before Judge Michael R. Barrett; a telephone conference notice with new conferencing instructions to follow. (ba1)
November 14, 2014 Minute Entry for proceedings held before Judge Michael R. Barrett: Telephone Status Conference held on 11/10/2014; Jean McCoy appeared for Plaintiff; Benjamin Field and Michael Banks appeared for Defendant; parties to work towards developing a plan for remaining discovery; a follow-up status conference is set for 11/24/2014 at 4:15 PM by teleconference before Judge Michael R. Barrett; parties shall initiate contact with the Court by calling 513-564-7660 five minutes prior to 4:15 pm. (eh1)
November 7, 2014 NOTICE of Hearing: Please be aware that a Status Conference is set for 11/10/2014 at 4:00 PM by teleconference before Judge Michael R. Barrett; parties shall initiate contact with the Court by calling 513-564-7660 five minutes prior to 4:00 pm. (eh1)
September 23, 2014 Minute entry: This case came before the Court for a settlement conference with Judge Timothy S. Black on 9/23/14 at 9:30 a.m. For Plaintiff: Attorneys David Kamp and Jean Geoppinger McCoy appeared with Plaintiff Michael Daley. For Defendant: Attorneys Scott McIntyre, Benjamin Field and Michael Banks appeared with New York Life Insurance Company representative Karen Lamp. Mediation took place; case did not settle. (mr1)
September 10, 2014 Filing 37 NOTICE of Appearance by Sarah E Abbott for Plaintiff Michael P. Daly (Abbott, Sarah)
July 1, 2014 NOTICE TERMINATING DEADLINES/HEARINGS - Please be aware that the 7/16/14 status conference is VACATED as this time subject to resetting at the parties' request. (ba1)
June 30, 2014 Opinion or Order Filing 36 ORDER SETTING SETTLEMENT CONFERENCE - The settlement conference is set for September 23, 2014 at 9:30 a.m., at the Potter Stewart U.S. Courthouse, 100 E. Fifth Street, Room 815, Cincinnati, Ohio. Signed by Judge Timothy S. Black on 6/30/2014. (mr1)
May 15, 2014 Opinion or Order Filing 35 Order referring case to Judge Timothy S. Black for settlement purposes only. Signed by Judge Michael R. Barrett on 5/14/14. (ba1)
May 9, 2014 Minute Entry for proceedings held before Judge Michael R. Barrett: Telephone Status Conference held on 5/9/2014; Jean McCoy appeared for Plaintiff; Benjamin Field, Scott McIntyre and Michael Banks appeared for Defendant; parties to work towards agreement on issues related to scope of discovery, including possible cost-shifting; parties to explore settlement among themselves and are amenable to settlement conference with judicial officer. (eh1)
May 7, 2014 NOTICE of Hearing: Please be aware that the Status Conference previously set for 5/7/2014 is being RESET to 5/9/2014 at 9:30 AM by teleconference before Judge Michael R. Barrett; parties shall initiate contact with the Court by calling 513-564-7660 five minutes prior to 9:30 am. (eh1)
May 1, 2014 NOTICE of Hearing: Please be aware that a Status Conference is set for 5/7/2014 at 11:00 AM by teleconference before Judge Michael R. Barrett; parties shall initiate contact with the Court by calling 513-564-7660 five minutes prior to 11:00 am; parties shall submit brief statements summarizing the issues to Chambers at Barrett_Chambers@ohsd.uscourts.gov before 5:00 pm on 5/5/2014. (eh1)
February 6, 2014 Filing 34 Proposed Pretrial Order Proposed/Agreed Modified Calendar Order by Plaintiff Michael P. Daly. (Geoppinger McCoy, Jean)
February 5, 2014 Minute Entry for proceedings held before Judge Michael R. Barrett: Status Conference held on 2/5/2014; David Kamp and Jean McCoy appeared in person for the Plaintiff; Benjamin Field and Michael Banks appeared by phone and Scott McIntyre appeared in person for Defendant; parties agree to an amended calendar as follows: Discovery due by 12/1/2014. Motions due by 1/8/2015. Follow up Status Conference set for 7/16/2014 at 01:30 PM by teleconference before Judge Michael R. Barrett. Parties shall initiate contact with the Court by calling 513-564-7660 five minutes prior to 1:30 pm; final pretrial conference 6/2015. Bench trial 7/2015. (ba1) Modified on 2/6/2014 (ba1) to edit text and regenerate NEF.
March 27, 2013 Filing 33 NOTICE by Plaintiff Michael P. Daly of Withdrawal of Counsel Carl Stich (Stich, Carl)
March 7, 2013 Opinion or Order Filing 32 STIPULATED PROTECTIVE ORDER. Signed by Judge Michael R. Barrett on 3/6/13. (ba1)
January 23, 2013 Opinion or Order Filing 31 CALENDAR ORDER: Amended Pleadings due by 3/1/2013. Lay Witness due by 10/1/2013. Status Conference set for 2/5/2014 at 01:30 PM by teleconference before Judge Michael R. Barrett. Plaintiff Primary Expert due by 9/2/2013. Plaintiff Rebuttal Expert due by 12/31/2013. Defendant Primary Expert due by 11/22/2013. Discovery due by 1/31/2014. Motions due by 3/22/2014. Final pretrial conference 10/2014. Bench trial 11/2014. Signed by Judge Michael R. Barrett on 1/23/13. (ba1)
January 23, 2013 Minute Entry for proceedings held before Judge Michael R. Barrett: Scheduling Conference held on 1/23/2013 with Law Clerk; Carl Stich, Robert Pitcairn, and Jeanne Geoppinger appeared for Plaintiff; Gregory Mersol, Benjamin Field and Scott McIntyre appeared for Defendant; calendar order to follow. (ba1)
January 22, 2013 Filing 30 NOTICE of Appearance by Jean M Geoppinger McCoy for Plaintiff Michael P. Daly (Geoppinger McCoy, Jean)
January 16, 2013 Filing 29 RULE 26(f) REPORT by Plaintiff Michael P. Daly. (Stich, Carl)
December 4, 2012 NOTICE OF HEARING: Rule 26(f) Report due by 1/16/2013; Scheduling Conference set for 1/23/2013 at 02:30 PM by teleconference before Judge Michael R. Barrett; Parties shall initiate contact with the Court by calling 513-564-7660 five minutes prior to 2:30 pm. Parties may obtain all the pretrial forms such as the Rule 26(f) report and trial procedures used by the trial and Magistrate Judge by visiting our website at: www.ohsd.uscourts.gov (ba1)
November 14, 2012 Filing 28 ANSWER to #15 Amended Complaint and Affirmative Defenses filed by New York Life Insurance Company. (McIntyre, M)
November 7, 2012 Opinion or Order Filing 27 ORDER granting #26 Motion for Extension of Time to Answer re #15 Amended Complaint New York Life Insurance Company answer due 11/14/2012.. Signed by Judge Michael R. Barrett on 11/7/12. (ba1)
October 30, 2012 Filing 26 Unopposed MOTION for Extension of Time to File Answer New date requested 11/14/2012. by Defendant New York Life Insurance Company. (Attachments: #1 Text of Proposed Order) (McIntyre, M)
September 25, 2012 Opinion or Order Filing 25 ORDER granting #24 Motion for Extension of Time to Answer re #15 Amended Complaint; New York Life Insurance Company answer due 10/31/2012. Signed by Judge Michael R. Barrett on 9/25/12. (ba1)
September 20, 2012 Filing 24 Unopposed MOTION for Extension of Time to File Answer re #15 Amended Complaint New date requested 10/31/2012. by Defendant New York Life Insurance Company. (Attachments: #1 Text of Proposed Order) (McIntyre, M)
September 17, 2012 Opinion or Order Filing 23 ORDER denied as moot #6 Motion to Dismiss for Failure to State a Claim; granting in part and denying in part #17 Motion to Dismiss. Signed by Judge Michael R. Barrett on 9/17/12. (ba1)
August 21, 2012 Opinion or Order Filing 22 ORDER granting #16 Motion for Extension of Time to Answer; #17 MOTION to Dismiss Second Amended Complaint is hereby deemed as being timely filed. Signed by Judge Michael R. Barrett on 8/20/12. (ba1)
July 23, 2012 Filing 21 REPLY to Response to Motion re #17 MOTION to Dismiss Second Amended Complaint filed by Defendant New York Life Insurance Company. (McIntyre, M)
July 8, 2012 Opinion or Order Filing 20 ORDER granting #19 Motion for Extension of Time to File Response/Reply re #17 MOTION to Dismiss Second Amended Complaint; Replies due by 7/23/2012. Signed by Judge Michael R. Barrett on 7/6/12. (ba1)
June 29, 2012 Filing 19 Unopposed MOTION for Extension of Time to File Response/Reply as to #17 Motion to Dismiss New date requested 7/23/2012. by Defendant New York Life Insurance Company. (Attachments: #1 Text of Proposed Order) (McIntyre, M) Modified to create link to motion on 7/2/2012 (eh).
June 28, 2012 Filing 18 RESPONSE in Opposition re #17 MOTION to Dismiss Second Amended Complaint filed by Plaintiff Michael P. Daly. (Stich, Carl)
June 8, 2012 Filing 17 MOTION to Dismiss Second Amended Complaint by Defendant New York Life Insurance Company. Responses due by 7/2/2012 (Attachments: #1 Text of Proposed Order Order) (McIntyre, M)
May 11, 2012 Filing 16 Unopposed MOTION for Extension of Time to File Answer re #15 Amended Complaint New date requested 6/8/2012. by Defendant New York Life Insurance Company. (Attachments: #1 Memorandum, #2 Text of Proposed Order) (McIntyre, M)
April 30, 2012 Filing 15 AMENDED COMPLAINT against New York Life Insurance Company, filed by Michael P. Daly. (Attachments: #1 Exhibit A - Agent Contract) (Stich, Carl)
March 29, 2012 Opinion or Order Filing 14 ORDER granting #13 Motion to Amend/Correct and to stay the briefing on #6 Motion to Dismiss until the filing of the amended complaint; Plaintiff shall electronically file his Amended Complaint by 4/30/12. Signed by Judge Michael R. Barrett on 3/29/12. (ba1)
March 26, 2012 Filing 13 MOTION to Amend/Correct #5 Amended Complaint and Stay Motion to Dismiss by Plaintiff Michael P. Daly. (Stich, Carl). Added MOTION to Stay on 3/27/2012 (sct1).
March 16, 2012 Filing 12 STIPULATION (Second) Enlarging Time for Plaintiff to Respond to Defendant's Motion to Dismiss by Plaintiff Michael P. Daly. (Kamp, David)
March 6, 2012 Filing 11 STIPULATION Enlarging Time for Plaintiff to Respond to Defendant's Motion to Dismiss by Plaintiff Michael P. Daly. (Kamp, David)
February 28, 2012 Opinion or Order Filing 10 ORDER granting #7 Motion for Leave to Appear Pro Hac Vice of Benjamin H. Field for Defendant. Signed by Judge Michael R. Barrett on 2/28/12. (ba1)
February 28, 2012 Opinion or Order Filing 9 ORDER granting #8 Motion for Leave to Appear Pro Hac Vice of Michael L. Banks for Defendant. Signed by Judge Michael R. Barrett on 2/27/12. (ba1)
February 27, 2012 Filing 8 MOTION for Leave to Appear Pro Hac Vice of Michael L. Banks (Filing fee $ 200, receipt number 0648-3548211) by Defendant New York Life Insurance Company. (Attachments: #1 Affidavit of Michael L. Banks, #2 Text of Proposed Order) (McIntyre, M)
February 27, 2012 Filing 7 MOTION for Leave to Appear Pro Hac Vice of Benjamin H. Field (Filing fee $ 200, receipt number 0648-3548192) by Defendant New York Life Insurance Company. (Attachments: #1 Affidavit of Benjamin H. Field, #2 Text of Proposed Order) (McIntyre, M)
February 17, 2012 Filing 6 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Defendant New York Life Insurance Company. (Attachments: #1 Text of Proposed Order) (McIntyre, M)
February 13, 2012 Filing 5 STATE COURT COMPLAINT AMENDED COMPLAINT against New York Life Insurance Company Filed in Hamilton County Court of Common Pleas, filed by Michael P. Daly. (jlw)
February 13, 2012 Filing 4 STATE COURT COMPLAINT against New York Life Insurance Company, filed by Michael P. Daly. Filed in Hamilton County Court of Common Pleas. (jlw)
February 13, 2012 If this case is referred, it will be to Magistrate Judge Karen L. Litkovitz. (jlw)
February 10, 2012 Filing 3 Corporate Disclosure Statement by Defendant New York Life Insurance Company. (McIntyre, M)
February 10, 2012 Filing 2 NOTICE of Appearance by M Scott McIntyre for Defendant New York Life Insurance Company (McIntyre, M)
February 10, 2012 Filing 1 NOTICE OF REMOVAL from Hamilton County Court of Common Pleas, case number A1200167 ( Filing fee $ 350 paid - receipt number: 0648-3528663), filed by New York Life Insurance Company. (Attachments: #1 Exhibit A - Complaint, #2 Exhibit B - Legible Version of Complaint, #3 Exhibit C - Amended Complaint, #4 Exhibit D - Summons issued 01/18/2012, #5 Exhibit E - Summons issued 01/17/2012, #6 Exhibit F - Affidavit of Antonio Gonzalez, #7 Exhibit G - Notice of Filing Notice of Removal, #8 Civil Cover Sheet, #9 Supplemental Civil Cover Sheet) (McIntyre, M)

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 Ohio Southern District Court's Electronic Court Filings (ECF) System

Search for this case: Daly v. New York Life Insurance Company
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: New York Life Insurance Company
Represented By: Benjamin K. Jacobs
Represented By: M Scott McIntyre
Represented By: Benjamin H Field
Represented By: Michael L Banks
Represented By: Gregory Valentin Mersol
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: Michael P. Daly
Represented By: Carl Joseph Stich, Jr.
Represented By: Sarah E Abbott
Represented By: Jean Geoppinger McCoy
Represented By: David Paul Kamp
Represented By: Robert Alexander Pitcairn, Jr
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?