Associates in Periodontics, PLC v. The Cincinnati Insurance Company
Plaintiff: ASSOCIATES IN PERIODONTICS, PLC
Defendant: The Cincinnati Insurance Company
Case Number: 2:2020cv00171
Filed: October 28, 2020
Court: US District Court for the District of Vermont
Presiding Judge: William K Sessions
Nature of Suit: Insurance
Cause of Action: 28 U.S.C. § 2201
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on May 18, 2021. A more recent docket listing may be available from PACER.

Date Filed Document Text
May 18, 2021 Filing 74 JUDGMENT - case is dismissed. Signed by Deputy Clerk on 5/18/2021. (Attachments: #1 Notice to Litigants (appeal period expires 6/17/2021))(law)
May 18, 2021 Opinion or Order Filing 73 OPINION AND ORDER granting #21 Motion to Dismiss and denying as moot #50 Motion for Protective Order, #50 Motion to Stay Discovery During Pendency of Its Motion to Dismiss, #54 Cross-Motion to Adopt Plaintiff's Proposed Discovery Schedule, #63 Motion to Compel Discovery Responses. Signed by Judge William K. Sessions III on 5/17/2021. (law)
May 10, 2021 Filing 72 MINUTE ENTRY for proceedings held before Judge William K. Sessions III: Status Conference + Motion Hearing held on 5/10/2021 re #50 MOTION for Protective Order and MOTION to Stay Discovery During Pendency of Its Motion to Dismiss; #63 MOTION to Compel Discovery Responses; #21 MOTION to Dismiss. Gregory Weimer, Esq. and William Merlin, Esq. present (by video) for plaintiff; Kathleen Adams, Esq. and Shapleigh Smith, Esq. present (in person) for defendant. Statements by counsel. ORDERED: motions taken under advisement. (Court Reporter: Anne Nichols Pierce) (law)
May 7, 2021 Filing 71 NOTICE of Supplemental Authority by The Cincinnati Insurance Company re #21 MOTION to Dismiss (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Adams, Kathleen)
May 7, 2021 Filing 70 NOTICE of Supplemental Authority by Associates In Periodontics, PLC re #21 MOTION to Dismiss. (Attachments: #1 Index of Exhibits, #2 Exhibit A)(Weimer, Gregory) Link clarified on 5/10/2021 (law).
May 5, 2021 Filing 69 NOTICE of Supplemental Authority by Associates In Periodontics, PLC re #21 MOTION to Dismiss. (Attachments: #1 Index of Exhibits, #2 Exhibit A)(Weimer, Gregory) Link clarified on 5/6/2021 (law).
May 4, 2021 Filing 68 REPLY to Response to #63 MOTION to Compel Discovery Responses filed by Associates In Periodontics, PLC. (Schwartzbaum, Adam)
April 27, 2021 Filing 67 NOTICE of Hearing re: #21 MOTION to Dismiss , #50 MOTION for Protective Order and MOTION to Stay Discovery During Pendency of Its Motion to Dismiss. Motion Hearing and Status Conference set for 5/10/2021 at 09:30 AM in Burlington Courtroom 110 before Judge William K. Sessions III.(law)
April 26, 2021 Opinion or Order Filing 66 ORDER granting #65 Motion for Status Conference. Signed by Judge William K. Sessions III on 4/26/2021. (This is a text-only Order.) (eae)
April 23, 2021 Filing 65 JOINT MOTION for Hearing/Status Conference filed by Associates In Periodontics, PLC. (Attachments: #1 Proposed Order)(Schwartzbaum, Adam) Event clarified on 4/26/2021 (law).
April 21, 2021 Filing 64 RESPONSE in Opposition re #63 MOTION to Compel Discovery Responses filed by The Cincinnati Insurance Company. (Attachments: #1 Exhibit A, #2 Attachment 1, #3 Attachment 2, #4 Attachment 3, #5 Attachment 4, #6 Attachment 5, #7 Attachment 6, #8 Attachment 7, #9 Attachment 8, #10 Attachment 9, #11 Attachment 10, #12 Attachment 11, #13 Attachment 12, #14 Attachment 13, #15 Attachment 14, #16 Attachment 15, #17 Attachment 16, #18 Attachment 17, #19 Attachment 18, #20 Attachment 19, #21 Attachment 20, #22 Attachment 21, #23 Attachment 22, #24 Attachment 23, #25 Attachment 24, #26 Attachment 25, #27 Attachment 26, #28 Attachment 27, #29 Attachment 28, #30 Attachment 29)(Adams, Kathleen)
April 7, 2021 Filing 63 MOTION to Compel Discovery Responses filed by Associates In Periodontics, PLC. (Attachments: #1 Exhibit A, #2 Exhibit B)(Schwartzbaum, Adam)
March 29, 2021 Filing 62 NOTICE of Supplemental Authority by Associates In Periodontics, PLC re #21 MOTION to Dismiss. (Attachments: #1 Exhibit A)(Weimer, Gregory) Link clarified on 3/30/2021 (law).
March 29, 2021 Filing 61 NOTICE OF DOCKET ENTRY CORRECTION re: #60 Third Notice of Supplemental Authority filed by The Cincinnati Insurance Company. Exhibits A, C and F have been replaced to remove the illegible duplicate pdf header(s). The corrected documents are now attached to #60 and this entry. (Attachments: #1 Exhibit C, #2 Exhibit F) (law)
March 29, 2021 Filing 60 THIRD NOTICE of Supplemental Authority by The Cincinnati Insurance Company re #21 MOTION to Dismiss (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(Adams, Kathleen) (Attachments 1, 3 and 6 replaced on 3/29/2021) (law).
March 19, 2021 Filing 59 REPLY to Response to #50 MOTION for Protective Order and MOTION to Stay Discovery During Pendency of Its Motion to Dismiss filed by The Cincinnati Insurance Company. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Adams, Kathleen)
March 17, 2021 Filing 58 NOTICE OF APPEARANCE by Kathleen F. Adams, Esq on behalf of The Cincinnati Insurance Company.(Adams, Kathleen)
March 11, 2021 Filing 57 DISCOVERY CERTIFICATE re: Objections to First Set of Interrogatories and Objections to First Set of Requests for Production by The Cincinnati Insurance Company. (Smith, Jr., Shapleigh)
March 10, 2021 Filing 56 SECOND NOTICE Supplemental Authority by The Cincinnati Insurance Company re #21 MOTION to Dismiss. (Attachments: #1 Index of Exhibits, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E)(Smith, Jr., Shapleigh)
March 5, 2021 Filing 55 RESPONSE in Opposition re #50 MOTION for Protective Order and MOTION to Stay Discovery During Pendency of Its Motion to Dismiss filed by Associates In Periodontics, PLC. (Schwartzbaum, Adam) (same documents as #54 )
March 5, 2021 Filing 54 CROSS-MOTION to Adopt Plaintiff's Proposed Discovery Schedule filed by Associates In Periodontics, PLC. (Attachments: #1 Proposed Order)(Schwartzbaum, Adam) (same document as #55 )
March 5, 2021 Filing 53 NOTICE of Supplemental Authority by Associates In Periodontics, PLC re #21 MOTION to Dismiss. (Attachments: #1 Exhibit A)(Weimer, Gregory) Link/attachment description clarified on 3/5/2021 (law).
March 1, 2021 Filing 52 NOTICE of Supplemental Authority by Associates In Periodontics, PLC re #21 MOTION to Dismiss. (Attachments: #1 Exhibit A)(Weimer, Gregory) Modified on 3/2/2021 (law).
February 26, 2021 Filing 51 NOTICE OF DOCKET ENTRY REMOVAL: Document 49 has been removed from the docket; see Document #50 for corrected filing. NOTICE OF DOCKET ENTRY CORRECTION: Docket text for Document #50 has been corrected to read: MOTION for Protective Order and MOTION to Stay Discovery During Pendency of Its Motion to Dismiss. (law)
February 25, 2021 Filing 50 MOTION for Protective Order and MOTION to Stay Discovery During Pendency of Its Motion to Dismiss filed by The Cincinnati Insurance Company. (Attachments: #1 Declaration of Shapleigh Smith, Jr.)(Smith, Jr., Shapleigh). Added MOTION for Protective Order and removed link on 2/26/2021 (law).
February 25, 2021 Filing 49 Entry removed from the docket.
February 24, 2021 Filing 48 NOTICE of Supplemental Authority by The Cincinnati Insurance Company re #21 MOTION to Dismiss. (Attachments: #1 Exhibit A)(Smith, Jr., Shapleigh) Link added on 2/25/2021 (law).
February 24, 2021 Filing 47 NOTICE OF DOCKET ENTRY CORRECTION re: #46 Notice of Supplemental Authority filed by Associates In Periodontics, PLC. The incorrect document was uploaded at time of entry and has been replaced. Also, Exhibit A has been replaced to remove the illegible duplicate pdf header(s). The corrected documents are now attached to #46 and this entry. (Attachments: #1 Exhibit A) (law)
February 23, 2021 Filing 46 NOTICE of Supplemental Authority by Associates In Periodontics, PLC re #21 MOTION to Dismiss. (Attachments: #1 Exhibit A)(Weimer, Gregory) Link clarified and Main Document, Attachment 1 replaced on 2/24/2021) (law).
February 22, 2021 Filing 45 LETTER SENT re: #34 proposed stipulated discovery schedule non-compliance with LR 26(a)(4); case will be set for a scheduling conference unless compliant stipulated schedule is filed. (law)
February 8, 2021 Filing 44 DISCOVERY CERTIFICATE re: Notice of Intent to Serve Subpoena by Associates In Periodontics, PLC.(Merlin, Jr., William)
February 5, 2021 Filing 43 DISCOVERY CERTIFICATE re: Notice of Intent to Serve Subpoena by Associates In Periodontics, PLC.(Merlin, Jr., William)
February 3, 2021 Filing 42 NOTICE of Supplemental Authority by Associates In Periodontics, PLC re #21 MOTION to Dismiss. (Attachments: #1 Index of Exhibits, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E)(Weimer, Gregory) Link and attachment descriptions clarified on 2/3/2021 (law).
February 2, 2021 Filing 41 NOTICE of Supplemental Authorities by The Cincinnati Insurance Company re #21 MOTION to Dismiss (Attachments: #1 Index of Exhibits, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Exhibit H, #10 Exhibit I, #11 Exhibit J, #12 Exhibit K, #13 Exhibit L, #14 Exhibit M, #15 Exhibit N, #16 Exhibit O, #17 Exhibit P)(Smith, Jr., Shapleigh)
February 1, 2021 Filing 40 DISCOVERY CERTIFICATE - Initial Disclosures by Associates In Periodontics, PLC.(Merlin, Jr., William)
February 1, 2021 Filing 39 DISCOVERY CERTIFICATE - Initial Disclosures by The Cincinnati Insurance Company.(Smith, Jr., Shapleigh)
January 22, 2021 Filing 38 NOTICE of Supplemental Authority by Associates In Periodontics, PLC re #21 MOTION to Dismiss. (Attachments: #1 Exhibit A)(Weimer, Gregory) Text/link clarified on 1/22/2021 (law).
January 15, 2021 Opinion or Order Filing 37 ORDER granting as unopposed #35 Motion to Exceed Page Limit for Reply Memorandum re: #21 MOTION to Dismiss. Signed by Judge William K. Sessions III on 1/15/2021. (This is a text-only Order.) (eae)
January 14, 2021 Filing 36 REPLY to Response to #21 MOTION to Dismiss filed by The Cincinnati Insurance Company. (Attachments: #1 Exhibit 1, #2 Attachment 1, #3 Attachment 2, #4 Attachment 3, #5 Attachment 4, #6 Attachment 5, #7 Attachment 6, #8 Attachment 7, #9 Attachment 8, #10 Attachment 9, #11 Attachment 10, #12 Attachment 11, #13 Attachment 1, #14 Attachment 13, #15 Attachment 14, #16 Attachment 15, #17 Attachment 16, #18 Attachment 17, #19 Attachment 18, #20 Attachment 19, #21 Attachment 20, #22 Attachment 21, #23 Attachment 22, #24 Attachment 23, #25 Attachment 24, #26 Attachment 25, #27 Attachment 26, #28 Attachment 27, #29 Attachment 28, #30 Attachment 29, #31 Attachment 30, #32 Attachment 31, #33 Attachment 32, #34 Attachment 33, #35 Attachment 34, #36 Attachment 35, #37 Attachment 36, #38 Attachment 37, #39 Attachment 38, #40 Attachment 39, #41 Attachment 40, #42 Attachment 41, #43 Attachment 42)(Smith, Jr., Shapleigh) Attachment descriptions clarified on 1/15/2021 (law).
January 14, 2021 Filing 35 MOTION for Leave to Exceed Page Limit for Reply Memorandum re: #21 MOTION to Dismiss filed by The Cincinnati Insurance Company.(Smith, Jr., Shapleigh) Text clarified, link added on 1/15/2021 (law).
January 11, 2021 Filing 34 PROPOSED Stipulated Discovery Schedule/Order filed by Associates in Periodontics, PLC. (Schwartzbaum, Adam) Text clarified on 1/12/2021 (law).
January 5, 2021 Opinion or Order Filing 33 ORDER granting #32 Motion for Extension of Time to File Response/Reply re #21 MOTION to Dismiss . Reply due by 1/14/2021. Signed by Judge William K. Sessions III on 1/4/2021. (law)
December 30, 2020 Filing 32 MOTION for Extension of Time to File Response/Reply as to #21 MOTION to Dismiss filed by The Cincinnati Insurance Company. (Attachments: #1 Proposed Order)(Smith, Jr., Shapleigh)
December 23, 2020 Opinion or Order Filing 31 ORDER granting #30 Agreed-To Motion for Extension of Time to File Joint Case Management Report. Signed by Judge William K. Sessions III on 12/23/2020. (law)
December 22, 2020 Filing 30 AGREED-TO MOTION for Extension of Time to File Joint Case Management Report filed by Associates In Periodontics, PLC. (Attachments: #1 Proposed Order)(Moskowitz, Adam)
December 21, 2020 Opinion or Order Filing 29 ORDER granting #28 Motion for Admission of William F. Merlin Pro Hac Vice; granting #22 Motion to Exceed Page Limit re #21 MOTION to Dismiss. Signed by Judge William K. Sessions III on 12/21/2020. (This is a text-only Order.) (eae)
December 18, 2020 Filing 28 STIPULATED MOTION for Admission Pro Hac Vice of William F. Merlin, Jr., Esq. filed by Associates In Periodontics, PLC. (Attachments: #1 Affidavit of William F. Merlin, Jr., Esq., #2 Certificate of Good Standing)(jlh)
December 15, 2020 Filing 27 NOTICE OF DOCKET ENTRY CORRECTION re: #26 Response in Opposition to #21 Motion to Dismiss filed by Associates In Periodontics, PLC. Exhibits 5, 6 and 9 have been replaced to remove the illegible duplicate pdf header(s). The corrected documents are now attached to #26 and this entry. (Attachments: #1 Exhibit 6, #2 Exhibit 9) (law) Link added on 12/21/2020 (jlh).
December 14, 2020 Filing 26 RESPONSE in Opposition re #21 MOTION to Dismiss filed by Associates In Periodontics, PLC. (Attachments: #1 Index of Exhibits, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9)(Weimer, Gregory) (Attachments 6, 7 and 10 replaced on 12/15/2020) (law).
November 19, 2020 Opinion or Order Filing 25 ORDER granting #23 Stipulated Motion for the Admission Pro Hac Vice of Adam M. Moskowitz and Adam A. Schwartzbaum. Signed by Judge William K. Sessions III on 11/19/2020. (This is a text-only Order.) (eae)
November 19, 2020 Filing 24 NOTICE OF DOCKET ENTRY CORRECTION re: #23 STIPULATED MOTION for Admission Pro Hac Vice of Adam M. Moskowitz and Adam A. Schwartzbaum filed by Associates In Periodontics, PLC. The original attachments having been received, they have been replaced and watermarks removed. The corrected documents are now attached to #23 and this entry. (Attachments: #1 Certificate of Good Standing, #2 Affidavit of Adam A. Schwartzbaum, Esq., #3 Certificate of Good Standing) (law)
November 13, 2020 Filing 23 STIPULATED MOTION for Admission Pro Hac Vice of Adam M. Moskowitz and Adam A. Schwartzbaum filed by Associates In Periodontics, PLC. (Attachments: #1 Affidavit of Adam M. Moskowitz, #2 Certificate of Good Standing, #3 Affidavit of Adam A. Schwartzbaum, #4 Certificate of Good Standing)(law) (Attachments 1 - 4 replaced on 11/19/2020) (law).
November 13, 2020 Filing 22 MOTION for Leave to Exceed Page Limit re #21 MOTION to Dismiss filed by The Cincinnati Insurance Company. (Attachments: #1 Certificate of Service)(Smith, Jr., Shapleigh)
November 12, 2020 Filing 21 MOTION to Dismiss filed by The Cincinnati Insurance Company. (Attachments: #1 Index of Exhibits, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Exhibit H, #10 Exhibit I, #11 Exhibit J, #12 Exhibit K, #13 Exhibit L, #14 Exhibit M, #15 Exhibit N, #16 Exhibit O, #17 Exhibit P, #18 Exhibit Q, #19 Exhibit R, #20 Exhibit S, #21 Exhibit T, #22 Exhibit U, #23 Exhibit V, #24 Exhibit W, #25 Certificate of Service)(Smith, Jr., Shapleigh)
November 10, 2020 Opinion or Order Filing 20 ORDER granting #17 STIPULATED MOTION to Set Briefing Schedule for Defendant's Motion to Dismiss. Motion to Dismiss due by 11/12/2020; response due by 12/14/2020 and reply due by 1/7/2021. Signed by Judge William K. Sessions III on 11/10/2020. (law)
November 10, 2020 Filing 19 NOTICE of Withdrawal of Counsel by The Cincinnati Insurance Company (Smith, Jr., Shapleigh)
November 10, 2020 Filing 18 NOTICE OF APPEARANCE by Shapleigh Smith, Jr., Esq on behalf of The Cincinnati Insurance Company.(Smith, Jr., Shapleigh)
November 9, 2020 Filing 17 STIPULATED MOTION to Set Briefing Schedule for Defendant's Motion to Dismiss filed by Associates In Periodontics, PLC. (Attachments: #1 Proposed Order)(Weimer, Gregory)
October 30, 2020 Filing 16 NOTICE OF APPEARANCE by Gregory A. Weimer, Esq on behalf of Associates in Periodontics, PLC. (Weimer, Gregory)
October 28, 2020 Filing 15 CASE TRANSFERRED IN from District of New Jersey; Case Number 3:20-cv-11385.
October 28, 2020 Opinion or Order Filing 14 CONSENT ORDER transferring this case to the U.S. District Court for the District of Vermont. It is further Ordered that Defendant's #10 and #11 Motions to Dismiss are withdrawn. Signed by Chief Judge Freda L. Wolfson on 10/28/2020. (jmh) [Transferred from New Jersey on 10/28/2020.]
October 27, 2020 Filing 13 STIPULATION re #10 MOTION to Dismiss under Fed. R. Civ. P. 12(b)(2) and 12(b)(3) or Motion to Transfer, #11 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(6) Consent Order to Transfer by ASSOCIATES IN PERIODONTICS, PLC. (FARRELL, RYAN) [Transferred from New Jersey on 10/28/2020.]
October 23, 2020 CLERK'S QUALITY CONTROL MESSAGE - The MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(6) (ECF Nos. #9 and #11 ) submitted by Kathleen Collins on 10/21/2020 appear to be duplicates. These submissions will remain on the docket unless otherwise ordered by the court. This message is for informational purposes only. (jdb) [Transferred from New Jersey on 10/28/2020.]
October 22, 2020 Filing 12 Corporate Disclosure Statement by THE CINCINNATI INSURANCE COMPANY identifying Cincinnati Financial Corporation as Corporate Parent.. (COLLINS, KATHLEEN) [Transferred from New Jersey on 10/28/2020.]
October 21, 2020 Filing 11 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(6) by THE CINCINNATI INSURANCE COMPANY. Responses due by 11/2/2020 (Attachments: #1 Brief In Support of Motion to Dismiss Under Fed. R. Civ. P. 12(b)(6), #2 Certification Of Counsel in Support of Motion to Dismiss Under 12(b)(6), #3 Exhibit Exhibits A-HH, #4 Text of Proposed Order, #5 Certificate of Service)(COLLINS, KATHLEEN) [Transferred from New Jersey on 10/28/2020.]
October 21, 2020 Filing 10 MOTION to Dismiss under Fed. R. Civ. P. 12(b)(2) and 12(b)(3) or Motion to Transfer by THE CINCINNATI INSURANCE COMPANY. Responses due by 11/16/2020 (Attachments: #1 Brief in Support of 12(b)2 and 12(b)3 or Motion to Transfer, #2 Certification under Fed. R. Civ. P. 12(b)(2) and 12(b)(3) or Motion to Transfer, #3 Exhibit A thru Z, #4 Text of Proposed Order, #5 Certificate of Service)(COLLINS, KATHLEEN) [Transferred from New Jersey on 10/28/2020.]
October 21, 2020 Filing 9 MOTION to Dismiss under Fed. R. Civ. P. 12(b)(6) by THE CINCINNATI INSURANCE COMPANY. Responses due by 11/16/2020 (Attachments: #1 Brief in Support of 12(b)(6) Motion to Dismiss, #2 Certification of Kathleen J. Collins, Esquire in Support of 12(b)(6) Motion to Dismiss, #3 Exhibit A thru Z, #4 Text of Proposed Order, #5 Certificate of Service)(COLLINS, KATHLEEN) [Transferred from New Jersey on 10/28/2020.]
October 18, 2020 Opinion or Order Filing 8 STIPULATION AND ORDER extending Defendant's time to answer, move, or otherwise reply to 10/21/2020. Signed by Magistrate Judge Douglas E. Arpert on 10/16/2020. (jmh) [Transferred from New Jersey on 10/28/2020.]
October 2, 2020 Opinion or Order Filing 7 STIPULATION AND ORDER granting application. Defendant's time to answer, move, or otherwise reply is extended to 10/16/2020. Signed by Magistrate Judge Douglas E. Arpert on 10/20/2020. (jmh) [Transferred from New Jersey on 10/28/2020.]
September 29, 2020 Filing 6 STIPULATION and Proposed Order to Extend Time 14 Days to Respond to Complaint by THE CINCINNATI INSURANCE COMPANY. (COLLINS, KATHLEEN) [Transferred from New Jersey on 10/28/2020.]
September 29, 2020 Filing 5 Application and Proposed Order for Clerk's Order to extend time to answer as to Defendant The Cincinnati Insurance Company. (COLLINS, KATHLEEN) [Transferred from New Jersey on 10/28/2020.]
September 29, 2020 CLERK'S QUALITY CONTROL MESSAGE - The #5 Stipulation filed by Kathleen Collins on 09/29/2020 was submitted incorrectly as a Application and Proposed Order for Clerk's Order. PLEASE RESUBMIT THE Stipulation. This submission will remain on the docket unless otherwise ordered by the court. (jdb) [Transferred from New Jersey on 10/28/2020.]
September 24, 2020 Filing 4 Corporate Disclosure Statement by ASSOCIATES IN PERIODONTICS, PLC. (FARRELL, RYAN) [Transferred from New Jersey on 10/28/2020.]
September 9, 2020 Filing 3 Application and Proposed Order for Clerk's Order to extend time to answer as to The Cincinnati Insurance Company. Attorney KATHLEEN J. COLLINS for THE CINCINNATI INSURANCE COMPANY added. (COLLINS, KATHLEEN) [Transferred from New Jersey on 10/28/2020.]
September 9, 2020 Clerk`s Text Order - The document #3 Application for Clerk's Order to Ext Answer/Proposed Order submitted by THE CINCINNATI INSURANCE COMPANY has been GRANTED. The answer due date has been set for 10/02/2020. (jdb) [Transferred from New Jersey on 10/28/2020.]
August 26, 2020 Filing 2 SUMMONS ISSUED as to THE CINCINNATI INSURANCE COMPANY. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (abr ) [Transferred from New Jersey on 10/28/2020.]
August 26, 2020 Chief Judge Freda L. Wolfson and Magistrate Judge Douglas E. Arpert added. (abr) [Transferred from New Jersey on 10/28/2020.]
August 25, 2020 Filing 1 COMPLAINT against THE CINCINNATI INSURANCE COMPANY ( Filing and Admin fee $ 400 receipt number ANJDC-11258948) with JURY DEMAND, filed by ASSOCIATES IN PERIODONTICS, PLC. (Attachments: #1 Civil Cover Sheet, #2 Summons, #3 Exhibit A)(FARRELL, RYAN) [Transferred from New Jersey on 10/28/2020.]

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 Vermont District Court's Electronic Court Filings (ECF) System

Search for this case: Associates in Periodontics, PLC v. The Cincinnati Insurance Company
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: ASSOCIATES IN PERIODONTICS, PLC
Represented By: Lawrence E. Bathgate, II, Esq.
Represented By: Howard M. Bushman, Esq.
Represented By: John J. Reilly, Esq.
Represented By: Ryan M. Farrell, Esq.
Represented By: William F. Merlin, Jr., Esq.
Represented By: Adam Moskowitz, Esq.
Represented By: Adam A. Schwartzbaum, Esq.
Represented By: Adam M. Moskowitz, Esq.
Represented By: Gregory A. Weimer, Esq.
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: The Cincinnati Insurance Company
Represented By: Kathleen J. Collins, Esq.
Represented By: Shapleigh Smith, Jr., Esq.
Represented By: Kathleen F. Adams, Esq.
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?