Maxon v. Sentry Life Insurance Company
Plaintiff: Prudence F. Maxon
Defendant: Sentry Life Insurance Company
Case Number: 3:2018cv00254
Filed: April 12, 2018
Court: US District Court for the Western District of Wisconsin
Office: Madison Office
County: Out of State
Presiding Judge: Stephen L Crocker
Referring Judge: James D Peterson
Nature of Suit: Insurance
Cause of Action: 28 U.S.C. § 1332 Diversity-Breach of Contract
Jury Demanded By: Both
Docket Report

This docket was last retrieved on April 15, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 15, 2020 Opinion or Order Filing 163 ORDER from USCA dismissing appeal as to #157 Notice of Appeal, filed by Prudence F. Maxon. No record to be returned. (Attachments: #1 Mandate) (jls)
January 27, 2020 Opinion or Order Filing 162 ORDER on Bill of Costs: Costs Taxed in favor of Defendant in the amount of $4,471.01. Signed by Peter A. Oppeneer, Clerk of Court on 1/27/2020. (Attachments: #1 Notes to Bill of Costs) (jls)
January 7, 2020 Opinion or Order Filing 161 Court Reporter Certification of Seventh Circuit Transcript Information Sheet re #157 Notice of Appeal. (jls)
January 6, 2020 Opinion or Order Filing 160 Transcript Request Form by Plaintiff Prudence F. Maxon. (Siegel, Norman)
December 23, 2019 Opinion or Order Filing 159 Transmission of Notice of Appeal, Docketing Statement, Orders, Judgment and Docket Sheet to Seventh Circuit Court of Appeals re: #157 Notice of Appeal, (Attachments: #1 Docketing Statement, #2 Order No.: 138, #3 Judgment, #4 Order No.: 156, #5 Docket Sheet) (lak)
December 23, 2019 Opinion or Order Filing 158 Appeal Information Packet. (lak)
December 23, 2019 Opinion or Order Filing 157 NOTICE OF APPEAL by Plaintiff Prudence F. Maxon as to #156 Order on Motion for Reconsideration, #139 Judgment, #138 Order on Motion to Certify Class under Rule 23, Order on Motion for Judgment on the Pleadings, Order on Motion for Leave to File, Order on Motion for Hearing. Filing fee of $ 505, receipt number 0758-2599692 paid. Docketing Statement filed. (Attachments: #1 Docketing Statement) (Siegel, Norman)
December 23, 2019 Opinion or Order USCA Case Number 19-3501 for #157 Notice of Appeal by Prudence F. Maxon. (arw)
November 27, 2019 Opinion or Order Filing 156 ORDER denying #146 Motion for Reconsideration of #138 Order granting defendant's motion for judgment on the pleadings. Signed by District Judge James D. Peterson on 11/27/2019. (jls)
November 20, 2019 Opinion or Order Filing 155 Brief in Reply by Plaintiff Prudence F. Maxon in Support of #146 Motion for Reconsideration. (Feierabend, Joseph)
November 19, 2019 Opinion or Order Filing 154 Disregard. Refer to #155 . Modified on 11/20/2019. (lak)
November 12, 2019 Opinion or Order Filing 153 Brief in Opposition by Defendant Sentry Life Insurance Company re: #146 Motion for Reconsideration filed by Prudence F. Maxon. (Harrison, Kendall)
October 28, 2019 Opinion or Order Filing 152 Brief in Reply in Opposition to Bill of Costs by Plaintiff Prudence F. Maxon re: #142 Bill of Costs filed by Sentry Life Insurance Company, (Siegel, Norman) (Main Document replaced and additional attachment(s) added on 10/29/2019: #1 Appendix A - Sentry Deposition Costs) (lak)
October 28, 2019 Opinion or Order Set/Reset Briefing Deadlines as to #146 Motion for Reconsideration. Brief in Opposition due 11/12/2019. Brief in Reply due 11/19/2019. (ajb/jls)
October 22, 2019 Opinion or Order Filing 151 Brief in Support of Bill of Costs by Defendant Sentry Life Insurance Company re: #142 Bill of Costs filed by Sentry Life Insurance Company, (Attachments: #1 Exhibit A - Deposition Invoices, #2 Exhibit B - Jointly Agreed ESI Protocol) (Harrison, Kendall)
October 17, 2019 Opinion or Order Filing 150 ** TEXT ONLY ORDER **ORDER granting #148 Motion to Seal #147 Brief in Support of Motion for Reconsideration of Order Granting Defendant's Motion for Judgment on the Pleadings by Plaintiff. Signed by Magistrate Judge Stephen L. Crocker on 10/17/2019. (jls)
October 17, 2019 Opinion or Order Filing 149 Redaction to #147 Brief in Support of Motion for Reconsideration of Order Granting Defendant's Motion for Judgment on the Pleadings by Plaintiff Prudence F. Maxon. (Siegel, Norman)
October 17, 2019 Opinion or Order Filing 148 Motion to Seal Document #147 Brief in Support of Motion for Reconsideration of Order Granting Defendant's Motion for Judgment on the Pleadings by Plaintiff Prudence F. Maxon. Motions referred to Magistrate Judge Stephen L. Crocker. (Attachments: #1 Exhibit 1 - Confidentiality Agreement) (Siegel, Norman)
October 17, 2019 Opinion or Order Filing 147 Brief in Support of #146 Motion for Reconsideration by Plaintiff Prudence F. Maxon. (Sealed Document) (Siegel, Norman) Modified on 10/17/2019. (lak)
October 17, 2019 Opinion or Order Filing 146 Motion for Reconsideration of Order Granting Defendant's Motion for Judgment on the Pleadings by Plaintiff Prudence F. Maxon. (Siegel, Norman) Modified on 10/17/2019. (lak)
October 15, 2019 Opinion or Order Filing 145 Objection to Bill of Costs by Plaintiff Prudence F. Maxon re: #142 Bill of Costs filed by Sentry Life Insurance Company. (Siegel, Norman)
October 4, 2019 Opinion or Order Filing 144 Letter from Donald Kovac. (Attachments: #1 Envelope) (jls)
October 3, 2019 Opinion or Order Filing 143 Declaration of Clifton R. Gruhn filed by Defendant Sentry Life Insurance Company re: #142 Bill of Costs, (Attachments: #1 Exhibit 1 - Court Reporter Invoices, #2 Exhibit 2 - Service of Process Invoice, #3 Exhibit 3 - Costs) (Harrison, Kendall)
October 3, 2019 Opinion or Order Filing 142 Bill of Costs by Defendant Sentry Life Insurance Company. Motions referred to Peter A. Oppeneer, Clerk of Court. Objection to Bill of Costs due 10/15/2019. Brief in Support to Bill of Costs due 10/23/2019. Brief in Reply in Opposition to Bill of Costs due 10/28/2019. (Harrison, Kendall)
October 1, 2019 Opinion or Order Filing 141 ** TEXT ONLY ORDER **ORDER granting #140 Motion to Withdraw as Attorney. Attorney Jason Toji Calabro withdrawn from the case. Signed by Magistrate Judge Stephen L. Crocker on 10/1/2019. (jls)
September 30, 2019 Opinion or Order Filing 140 Motion to Withdraw as Attorney by Jason Toji Calabro re: Plaintiff Prudence F. Maxon. (Calabro, Jason) Modified on 10/1/2019. (lak)
September 19, 2019 Opinion or Order Filing 139 JUDGMENT entered in favor of Defendant Sentry Life Insurance Company dismissing the case. (jls)
September 19, 2019 Opinion or Order Filing 138 ORDER granting #92 Motion for Judgment on the Pleadings; granting #115 Motion for Leave to File Sur-reply; denying as moot #73 Motion to Certify Class under Rule 23; denying as moot #124 Motion for Leave to File Sur-Reply Responding to Plaintiff's Class Certification Reply; and denying #126 Motion for Hearing Signed by District Judge James D. Peterson on 9/19/2019. (jls)
September 17, 2019 Opinion or Order Filing 137 Letter from Donald Kovac. (Attachments: #1 Envelope) (jls)
August 20, 2019 Opinion or Order Filing 136 Letter from Donald Kovac. (Attachments: #1 Envelope) (jls)
June 20, 2019 Opinion or Order Filing 135 ** TEXT ONLY ORDER ** The July 12, 2019, dispositive motions deadline is STAYED pending resolution the parties' motions for judgment on the pleadings and class certification. Dispositive motions will be due three weeks after the court issues its order on the pending motions. Signed by District Judge James D. Peterson on 6/20/19. (jat)
May 10, 2019 Filing 134 Response to #133 Notice of Supplemental Authority by Plaintiff Prudence F. Maxon. (Siegel, Norman) Modified on 5/10/2019: Linked to the pending motion. (lak)
May 7, 2019 Filing 133 Notice of Supplemental Authority by Defendant Sentry Life Insurance Company re: #73 Motion to Certify Class under Rule 23, (Attachments: #1 Exhibit A - Order on Motions, Taylor v. Midland National Life Ins. Co.) (Harrison, Kendall)
May 2, 2019 Filing 132 Reply on #128 Notice of Supplemental Authority by Plaintiff Prudence F. Maxon . (Feierabend, Joseph) Modified on 5/2/2019 (nln).
May 2, 2019 Filing 131 Declaration of Joseph M. Feierabend re: #128 Notice of Supplemental Authority, (Attachments: #1 Exhibit A - Email Exchange 2019-04-22, #2 Exhibit B - Notice of Hearing 2013, #3 Exhibit C - Settlement Agreement 2017-06-20) (Feierabend, Joseph) Modified on 5/3/2019: Linked to the pending motion. (lak)
April 30, 2019 Filing 130 Response to #128 Notice of Supplemental Authority by Defendant Sentry Life Insurance Company, (Attachments: #1 Exhibit A - Order of Wisconsin Commissioner of Insurance (July 19, 2017), #2 Exhibit B - Order (Jan. 13, 2015), #3 Exhibit C - Final Order (Mar. 23, 2015)) (Harrison, Kendall) Modified on 5/1/2019: Linked to the pending motion. (lak)
April 23, 2019 Filing 129 Declaration of Joseph M. Feierabend filed by Plaintiff Prudence F. Maxon re: #92 Motion for Judgment on the Pleadings. (lak)
April 23, 2019 Filing 128 Notice of Supplemental Authority by Plaintiff Prudence F. Maxon re: #96 Brief in Opposition, (Attachments: #1 Exhibit A - Administrative Decision, #2 Exhibit B - Disregard. See #129 .) (Feierabend, Joseph) Modified on 4/23/2019: Linked to the pending motion. (lak)
April 17, 2019 Filing 127 Brief in Opposition by Defendant Sentry Life Insurance Company re: #126 Motion for Hearing, filed by Prudence F. Maxon. (Harrison, Kendall)
April 11, 2019 Filing 126 Motion for Hearing re: #73 Motion to Certify Class under Rule 23, #115 Motion for Leave to File Sur-reply, #92 MOTION FOR JUDGMENT ON THE PLEADINGS, #124 Motion for Leave to File Sur-Reply Responding to Plaintiff's Class Certification Reply by Plaintiff Prudence F. Maxon. Response due 4/18/2019. (Siegel, Norman)
March 29, 2019 Filing 125 Response to #122 Notice of Supplemental Authority by Defendant Sentry Life Insurance Company. (Harrison, Kendall)
March 27, 2019 Filing 124 Motion for Leave to File Sur-Reply Responding to Plaintiff's Class Certification Reply by Defendant Sentry Life Insurance Company, (Attachments: #1 Exhibit A - Sur-Reply) (Harrison, Kendall)
March 27, 2019 Filing 123 Notice by Defendant Sentry Life Insurance Company of Withdrawal of Counsel Waldemar Pflepsen and Shaunda Patterson-Strachan. (Harrison, Kendall) Modified on 3/28/2019. (lak)
March 20, 2019 Filing 122 Notice of Supplemental Authority by Plaintiff Prudence F. Maxon re: #73 Motion to Certify Class under Rule 23, (Attachments: #1 Exhibit A - Helen Hanks v. The Lincoln Life & Annuity Company of New York) (Siegel, Norman) Modified on 3/21/2019. (lak)
March 12, 2019 Opinion or Order Filing 121 ** TEXT ONLY ORDER **ORDER granting #118 Motion to Seal Documents. Signed by Magistrate Judge Stephen L. Crocker on 3/12/19. (jat)
March 4, 2019 Filing 120 Redaction to #117 Declaration of Scott J. Witt by Plaintiff Prudence F. Maxon, (Attachments: #1 Exhibit KK - Lincoln Benefit Life Policy Language, #2 Exhibit LL - Allstate Life Policy Language, #3 Exhibit MM - John Hancock Life Policy Language, #4 Exhibit NN - Midland National Life Policy Language, #5 Exhibit OO - State Farm Life Policy Language, #6 Exhibit PP - Sentry "Joint and Last Survivor Adjustable Life Policy" Language, #7 Exhibit QQ - Sentry's 2017 NAIC Response to Interrogatories, #8 Exhibit RR - Report on the 2017 CSO and 2017 CSO Preferred Structure Table Development) (Siegel, Norman)
March 4, 2019 Filing 119 Redaction to #116 Brief in Reply in Support of Plaintiff's Motion for Class Certification by Plaintiff Prudence F. Maxon, (Siegel, Norman) (Main Document replaced and additional attachment added on 3/5/2019: #1 Appendix - Survey of State Laws Regarding Breach of Contract Statutes of Limitations, Accrual, and Tolling) (lak)
March 4, 2019 Filing 118 Motion to Seal Document #116 Brief in Reply, #117 Declaration, by Plaintiff Prudence F. Maxon. Motions referred to Magistrate Judge Stephen L. Crocker. (Siegel, Norman)
March 4, 2019 Filing 117 Declaration of Scott J. Witt filed by Plaintiff Prudence F. Maxon re: #73 Motion to Certify Class under Rule 23, (Sealed Document) (Attachments: #1 Exhibit KK - Lincoln Benefit Life Policy Language, #2 Exhibit LL - Allstate Life Policy Language, #3 Exhibit MM - John Hancock Life Policy Language, #4 Exhibit NN - Midland National Life Policy Language, #5 Exhibit OO - State Farm Life Policy Language, #6 Exhibit PP - Sentry "Joint and Last Survivor Adjustable Life Policy" Language, #7 Exhibit QQ - Sentry's 2017 NAIC Response to Interrogatories, #8 Exhibit RR - Report on the 2017 CSO and 2017 CSO Preferred Structure Table Development) (Siegel, Norman)
March 4, 2019 Filing 116 Brief in Reply by Plaintiff Prudence F. Maxon in Support of #73 Motion to Certify Class under Rule 23, (Sealed Document) (Siegel, Norman) (Main Document replaced and additional attachment added on 3/5/2019: #1 Appendix - Survey of State Laws Regarding Breach of Contract Statutes of Limitations, Accrual, and Tolling) (lak)
February 7, 2019 Filing 115 Motion for Leave to File Sur-reply by Plaintiff Prudence F. Maxon, (Attachments: #1 Exhibit A - Sur-reply) (Feierabend, Joseph)
February 5, 2019 Filing 114 Redaction to #107 Declaration of Bruce Georgenson by Defendant Sentry Life Insurance Company, (Attachments: #1 Exhibit 1 - Insurance Application, #2 Exhibit 2 - Count of Active Putative Class Policies by Issue State, #3 Exhibit 3 - Monthly Deduction Waiver, #4 Exhibit 4 - 1984 New Jersey Filing, #5 Exhibit 5 - Putative Class Policy Product Features, #6 Exhibit 6 - Cost of Insurance Provision Variations, #7 Exhibit 7 - Filed Under Seal, #8 Exhibit 8 - Filed Under Seal, #9 Exhibit 9 - Comparison of Mortality Rate Assumptions, #10 Exhibit 10 - Filed Under Seal, #11 Exhibit 11 - Email From Prudence Maxon, #12 Exhibit 12 - Filed Under Seal, #13 Exhibit 13 - West Coast Life Replacement) (Harrison, Kendall) Modified on 2/6/2019. (lak)
February 5, 2019 Filing 113 Redaction to #105 Brief in Opposition to Plaintiff's Motion for Class Certification by Defendant Sentry Life Insurance Company. (Harrison, Kendall)
February 4, 2019 Filing 112 Redaction to #106 Declaration of Clifton R. Gruhn by Defendant Sentry Life Insurance Company, (Attachments: #1 Exhibit 1 - Plaintiff's Amended Responses to Defendant's First Set of Interrogatories, #2 Exhibit 2 - Filed Under Seal, #3 Exhibit 3 - West Coast Life Replacement) (Harrison, Kendall)
February 4, 2019 Filing 111 Redaction to #104 Declaration of Clifton R. Gruhn by Defendant Sentry Life Insurance Company, (Attachments: #1 Exhibit A - Couch v. Wilco Life Ins. Co., #2 Exhibit B - Filed Under Seal) (Harrison, Kendall)
February 4, 2019 Filing 110 Redaction to #103 Brief in Reply in Support of Motion for Judgment on the Pleadings by Defendant Sentry Life Insurance Company. (Harrison, Kendall)
February 4, 2019 Opinion or Order Filing 109 ** TEXT ONLY ORDER **ORDER granting #108 Motion to Seal. Signed by Magistrate Judge Stephen L. Crocker on 2/4/2019. (jls)
February 1, 2019 Filing 108 Motion to Seal ECF Entries 102 - 107 by Defendant Sentry Life Insurance Company. Motions referred to Magistrate Judge Stephen L. Crocker. (Harrison, Kendall) Modified on 2/4/2019. (lak)
February 1, 2019 Filing 107 Declaration of Bruce Georgenson filed by Defendant Sentry Life Insurance Company in Support of Opposition re: #73 Motion to Certify Class under Rule 23, (Sealed Document) (Attachments: #1 Exhibit 1 - Insurance Application, #2 Exhibit 2 - Count of Active Putative Class Policies by Issue State, #3 Exhibit 3 - Monthly Deduction Waiver, #4 Exhibit 4 - 1984 New Jersey Filing, #5 Exhibit 5 - Putative Class Policy Product Features, #6 Exhibit 6 - Cost of Insurance Provision Variations, #7 Exhibit 7 - 1985 Sentry Office Memorandum, #8 Exhibit 8 - Redacted Mortality Studies, #9 Exhibit 9 - Comparison of Mortality Rate Assumptions, #10 Exhibit 10 - Single Premium Payment Example, #11 Exhibit 11 - Email From Prudence Maxon, #12 Exhibit 12 - Annual Statements, #13 Exhibit 13 - West Coast Life Replacement) (Harrison, Kendall) Modified on 2/4/2019. (lak)
February 1, 2019 Filing 106 Declaration of Clifton R. Gruhn filed by Defendant Sentry Life Insurance Company in Support of Opposition re: #73 Motion to Certify Class under Rule 23 (Sealed Document) (Attachments: #1 Exhibit 1 - Plaintiff's Amended Responses to Defendant's First Set of Interrogatories, #2 Exhibit 2 - Errata Sheet for Tony Arnold Goettl, #3 Exhibit 3 - West Coast Life Replacement) (Harrison, Kendall) Modified on 2/4/2019. (lak)
February 1, 2019 Filing 105 Brief in Opposition by Defendant Sentry Life Insurance Company re: #73 Motion to Certify Class under Rule 23 filed by Prudence F. Maxon. (Sealed Document) (Harrison, Kendall)
February 1, 2019 Filing 104 Declaration of Clifton R. Gruhn filed by Defendant Sentry Life Insurance Company In Support re: #92 Motion for Judgment on the Pleadings, (Sealed Document) (Attachments: #1 Exhibit A - Couch v. Wilco Life Ins. Co., No 18-01774-JMS-DLP, #2 Exhibit B - Errata Sheet to Deposition of Tony Arnold Goettl) (Harrison, Kendall) Modified on 2/4/2019. (lak)
February 1, 2019 Filing 103 Brief in Reply by Defendant Sentry Life Insurance Company in Support of #92 Motion for Judgment on the Pleadings (Sealed Document) (Harrison, Kendall)
February 1, 2019 Filing 102 Deposition of Prudence Frances Maxon taken on 1/9/2019. (Sealed Document) (Harrison, Kendall)
January 17, 2019 Opinion or Order Filing 101 ** TEXT ONLY ORDER **The parties' joint motion to extend certain briefing deadlines is GRANTED. The court is less sanguine than the parties that there will be no ripple effects from these extensions; it is the parties' obligation to prove the court wrong about this. Signed by Magistrate Judge Stephen L. Crocker on 1/17/2019. (jls)
January 17, 2019 Filing 100 Joint Motion for Extension of Time to File Reply in Support of Motion for Judgment on the Pleadings, Response in Opposition to Motion for Class Certification, and Reply in Support of Motion for Class Certification by Defendant Sentry Life Insurance Company. Motions referred to Magistrate Judge Stephen L. Crocker. (Harrison, Kendall)
January 9, 2019 Opinion or Order Filing 99 ** TEXT ONLY ORDER **ORDER granting #97 Motion to Seal #96 Brief in Opposition. Signed by Magistrate Judge Stephen L. Crocker on 1/9/2019. (jls)
January 8, 2019 Filing 98 Redaction to #96 Brief in Opposition, by Plaintiff Prudence F. Maxon (Attachments: #1 Exhibit 1 - Rosenbaum v. Philadelphia Life Statement of Uncontroverted Facts and Conclusions of Law, #2 Exhibit 2 - Bezich v. Lincoln National Findings of Fact, Conclusion and Order) (Siegel, Norman)
January 8, 2019 Filing 97 Motion to Seal Document #96 Brief in Opposition, by Plaintiff Prudence F. Maxon. Motions referred to Magistrate Judge Stephen L. Crocker. (Attachments: #1 Exhibit 1 - Confidentiality Agreement) (Siegel, Norman)
January 8, 2019 Filing 96 Brief in Opposition by Plaintiff Prudence F. Maxon re: #92 Motion for Judgment on the Pleadings filed by Sentry Life Insurance Company (Sealed Document) (Attachments: #1 Exhibit 1 - Rosenbaum v. Philadelphia Life Statement of Uncontroverted Facts and Conclusions of Law, #2 Exhibit 2 - Bezich v. Lincoln National Findings of Fact, Conclusion and Order) (Siegel, Norman)
December 19, 2018 Opinion or Order Filing 95 ** TEXT ONLY ORDER **ORDER granting #81 Motion to Seal Document #87 Declaration of Scott J. Witt, #80 Deposition of David Derksen taken on 12/7/18, #88 Declaration of Norman E. Siegel, #79 Deposition of Tony Arnold Goett, and #74 Brief in Support of #73 Motion to Certify Class under Rule 23. Signed by Magistrate Judge Stephen L. Crocker on 12/19/2018. (jls)
December 18, 2018 Filing 94 Declaration of Kendall W. Harrison filed by Defendant Sentry Life Insurance Company re: #92 Motion for Judgment on the Pleadings, (Attachments: #1 Exhibit A - Redacted Application, #2 Exhibit B - Florida Filing - Mortality Charge Formula) (Harrison, Kendall)
December 18, 2018 Filing 93 Brief in Support of #92 Motion for Judgment on the Pleadings by Defendant Sentry Life Insurance Company. (Harrison, Kendall)
December 18, 2018 Filing 92 MOTION FOR JUDGMENT ON THE PLEADINGS by Defendant Sentry Life Insurance Company. Brief in Opposition due 1/8/2019. Brief in Reply due 1/18/2019. (Harrison, Kendall)
December 18, 2018 Filing 91 Redaction to #88 Declaration, by Plaintiff Prudence F. Maxon, (Attachments: #1 Exhibit 1 - Stueve Siegel Hanson Firm Resume, #2 Exhibit 2 - Sentry Internal Memo dated Apr. 15, 1992) (Siegel, Norman)
December 18, 2018 Filing 90 Redaction to #87 Declaration by Plaintiff Prudence F. Maxon, (Attachments: #1 Exhibit A - Witt CV, #2 Exhibit B - Complaint, #3 Exhibit C - Comp II Policy Form, #4 Exhibit D - Comp III Policy Form, #5 Exhibit E - Comp Life I Policy Form, #6 Exhibit F - SSUL Policy Form, #7 Exhibit G - SPUL Policy From, #8 Exhibit H - EIWL Policy Form, #9 Exhibit I - Sentry Internal Memo dated Feb 2, 1988, #10 Exhibit J - Sentry Profitability Study, #11 Exhibit K - Sentry Internal Memo dated May 15, 1996, #12 Exhibit L - Sentry Internal Memo dated April 2, 1997, #13 Exhibit M - Sentry Internal Memo dated February 25, 1998, #14 Exhibit N - Sentry Internal Memo dated February 25, 1999, #15 Exhibit O - Sentry Internal Memo dated March 10, 2000, #16 Exhibit P - Sentry Internal Memo dated February 28, 2001, #17 Exhibit Q - Sentry Internal Memo dated February 28, 2002, #18 Exhibit R - Sentry Internal Memo dated February 20, 2003, #19 Exhibit S - Sentry Internal Memo dated February 23, 2004, #20 Exhibit T - Sentry Internal Memo dated April 1, 2006, #21 Exhibit U - Sentry Internal Memo dated October 12, 2007, #22 Exhibit V - Sentry Internal Memo dated July 15, 2008, #23 Exhibit W - Sentry Internal Memo dated April 30, 2009, #24 Exhibit X - Sentry Internal Memo dated August 19, 2010, #25 Exhibit Y - Sentry Internal Memo dated August 18, 2011, #26 Exhibit Z - Sentry Internal Memo dated August 27, 2012, #27 Exhibit AA - Sentry Internal Memo dated April 24, 2013, #28 Exhibit BB - Sentry Internal Memo dated June 27, 2014, #29 Exhibit CC - Sentry Internal Memo dated July 14, 2015, #30 Exhibit DD - Sentry Internal Memo dated August 12, 2016, #31 Exhibit EE - Sentry Internal Memo dated June 30, 2017, #32 Exhibit FF - Sentry Internal Memo dated September 16, 1992, #33 Exhibit GG - Count I & II Damages Using Annual Statements, #34 Exhibit HH - Count I & II Damages Using Policy Level Data, #35 Exhibit II - Count III Damages Using Annual Statements, #36 Exhibit JJ - Count III Damages Using Policy Level Data) (Siegel, Norman) Modified on 12/19/2018. (lak)
December 18, 2018 Filing 89 Declaration of Daniel C. Girard filed by Plaintiff Prudence F. Maxon re: #73 Motion to Certify Class under Rule 23 (Attachments: #1 Exhibit A - Girard Sharp Firm Resume) (Siegel, Norman)
December 18, 2018 Filing 88 Declaration of Norman E. Siegel filed by Plaintiff Prudence F. Maxon re: #73 Motion to Certify Class under Rule 23, (Sealed Document) (Attachments: #1 Exhibit 1 - Stueve Siegel Hanson Firm Resume, #2 Exhibit 2 - Sentry Internal Memo dated April 15, 1992) (Siegel, Norman)
December 18, 2018 Filing 87 Declaration of Scott J. Witt filed by Plaintiff Prudence F. Maxon re: #73 Motion to Certify Class under Rule 23, (Sealed Document) (Attachments: #1 Exhibit A - Witt CV, #2 Exhibit B - Complaint, #3 Exhibit C - Comp II Policy Form, #4 Exhibit D - Comp III Policy Form, #5 Exhibit E - Comp Life I Policy Form, #6 Exhibit F - SSUL Policy Form, #7 Exhibit G - SPUL Policy From, #8 Exhibit H - EIWL Policy Form, #9 Exhibit I - Sentry Internal Memo dated February 2, 1988, #10 Exhibit J - Sentry Profitability Study, #11 Exhibit K - Sentry Internal Memo dated May 15, 1996, #12 Exhibit L - Sentry Internal Memo dated April 2, 1997, #13 Exhibit M - Sentry Internal Memo dated February 25, 1998, #14 Exhibit N - Sentry Internal Memo dated February 25, 1999, #15 Exhibit O - Sentry Internal Memo dated March 10, 2000, #16 Exhibit P - Sentry Internal Memo dated February 28, 2001, #17 Exhibit Q - Sentry Internal Memo dated February 28, 2002, #18 Exhibit R - Sentry Internal Memo dated February 20, 2003, #19 Exhibit S - Sentry Internal Memo dated February 23, 2004, #20 Exhibit T - Sentry Internal Memo dated April 1, 2006, #21 Exhibit U - Sentry Internal Memo dated October 12, 2007, #22 Exhibit V - Sentry Internal Memo dated July 15, 2008, #23 Exhibit W - Sentry Internal Memo dated April 30, 2009, #24 Exhibit X - Sentry Internal Memo dated August 19, 2010, #25 Exhibit Y - Sentry Internal Memo dated August 18, 2011, #26 Exhibit Z - Sentry Internal Memo dated August 27, 2012, #27 Exhibit AA - Sentry Internal Memo dated April 24, 2013, #28 Exhibit BB - Sentry Internal Memo dated June 27, 2014, #29 Exhibit CC - Sentry Internal Memo dated July 14, 2015, #30 Exhibit DD - Sentry Internal Memo dated August 12, 2016, #31 Exhibit EE - Sentry Internal Memo dated June 30, 2017, #32 Exhibit FF - Sentry Internal Memo dated September 16, 1992, #33 Exhibit GG - Count I & II Damages Using Annual Statements, #34 Exhibit HH - Count I & II Damages Using Policy Level Data, #35 Exhibit II - Count III Damages Using Annual Statements, #36 Exhibit JJ - Count III Damages Using Policy Level Data) (Siegel, Norman) Modified on 12/19/2018. (lak)
December 18, 2018 Opinion or Order Filing 86 ** TEXT ONLY ORDER **ORDER granting #72 Motion to Admit Jason Toji Calabro Pro Hac Vice. Signed by Magistrate Judge Peter A. Oppeneer on 12/18/2018. (lak)
December 18, 2018 Opinion or Order Filing 85 ** TEXT ONLY ORDER **ORDER granting #71 Motion to Admit Norman E. Siegel Pro Hac Vice. Signed by Magistrate Judge Peter A. Oppeneer on 12/18/2018. (lak)
December 18, 2018 Reset Briefing Deadlines as to #73 Motion to Certify Class under Rule 23 (see dkts. #67 & 68). Brief in Opposition due 1/25/2019. Brief in Reply due 2/11/2019. (jls)
December 17, 2018 Filing 84 Disregard. See #91 . Modified on 12/18/2018. (lak)
December 17, 2018 Filing 83 Disregard. See #90 . Modified on 12/18/2018. (lak)
December 17, 2018 Filing 82 Redaction to #74 Brief in Support by Plaintiff Prudence F. Maxon. (Siegel, Norman)
December 17, 2018 Filing 81 Motion to Seal Document #80 Deposition, #75 Declaration, #79 Deposition, #76 Declaration, #74 Brief in Support by Plaintiff Prudence F. Maxon. Motions referred to Magistrate Judge Stephen L. Crocker. (Attachments: #1 Exhibit 1 - Confidentiality Agreement Captioned for Middle District of Florida, Orlando Division) (Siegel, Norman) Modified on 12/18/2018. (lak)
December 17, 2018 Filing 80 Deposition of David Derksen taken on 12/7/18. (Sealed Document) (Siegel, Norman)
December 17, 2018 Filing 79 Deposition of Tony Arnold Goettl taken on 12/6/18. (Sealed Document) (Siegel, Norman)
December 17, 2018 Filing 78 Disregard. See #89 . Modified on 12/18/2018. (lak)
December 17, 2018 Filing 77 Declaration of John J. Schirger filed by Plaintiff Prudence F. Maxon re: #73 Motion to Certify Class under Rule 23. (Siegel, Norman)
December 17, 2018 Filing 76 Disregard. See #88 . (Sealed Document) Modified on 12/18/2018. (lak)
December 17, 2018 Filing 75 Disregard. See #87 . (Sealed Document) Modified on 12/18/2018. (lak)
December 17, 2018 Filing 74 Brief in Support of #73 Motion to Certify Class under Rule 23 by Plaintiff Prudence F. Maxon. (Sealed Document) (Siegel, Norman)
December 17, 2018 Filing 73 Motion to Certify Class under Rule 23 by Plaintiff Prudence F. Maxon. Brief in Opposition due 1/7/2019. Brief in Reply due 1/17/2019. (Siegel, Norman)
December 17, 2018 Filing 72 Motion to Admit Jason Toji Calabro Pro Hac Vice. ( Pro Hac Vice fee $ 100 receipt number 0758-2377797.) by Plaintiff Prudence F. Maxon. Motions referred to Magistrate Judge Stephen L. Crocker. (Calabro, Jason) (Main Document 72 flattened and replaced on 12/18/2018) (kwf)
December 17, 2018 Filing 71 Motion to Admit Norman Siegel Pro Hac Vice. ( Pro Hac Vice fee $ 100 receipt number 0758-2377796.) by Plaintiff Prudence F. Maxon. Motions referred to Magistrate Judge Stephen L. Crocker. (Siegel, Norman) (Main Document 71 flattened and replaced on 12/18/2018) (kwf)
November 5, 2018 Filing 70 Joint Status Report by Plaintiff Prudence F. Maxon. (Girard, Daniel) Modified on 11/5/2018. (lak)
October 1, 2018 Filing 69 Notice of Change of Address by Daniel C. Girard (Girard, Daniel)
September 18, 2018 Opinion or Order Filing 68 ** TEXT ONLY ORDER **Given the reason proffered for why they are asking, the parties' joint request to extend the expert disclosures and motion deadline associated with class certification is GRANTED. These new dates pull most of the slack out of the schedule, but the July 12, 2019 dispositive motion deadline and the January 13, 2020 trial date remain firm. Signed by Magistrate Judge Stephen L. Crocker on 9/18/2018. (jls)
September 18, 2018 Filing 67 Joint Motion for Extension of Time of Class Certification Briefing and Related Expert Deadlines by Plaintiff Prudence F. Maxon. Motions referred to Magistrate Judge Stephen L. Crocker. (Schirger, John)
September 14, 2018 Opinion or Order Filing 66 ORDER granting Sentry Life Insurance Company's motion to stay Case No. 18-cv-379-jdp (dkt. 15) and denying plaintiff Anneliese Emerson's cross-motion to consolidate her case with 18-cv-254-jdp (dkt. 17). Case 18-cv-379-jdp is stayed pending resolution of 18-cv-254-jdp. Signed by District Judge James D. Peterson on 9/14/2018. (jls)
September 13, 2018 Opinion or Order Filing 65 ** TEXT ONLY ORDER **ORDER granting #64 Motion to Admit Joseph Feierabend Pro Hac Vice. Signed by Magistrate Judge Peter A. Oppeneer on 9/13/2018. (lak)
September 13, 2018 Filing 64 Motion to Admit Joseph Feierabend Pro Hac Vice. ( Pro Hac Vice fee $ 100 receipt number 0758-2318127.) by Plaintiff Prudence F. Maxon. Motions referred to Magistrate Judge Stephen L. Crocker. (Feierabend, Joseph)
September 12, 2018 Opinion or Order Filing 63 ** TEXT ONLY ORDER **ORDER granting #61 Motion to Admit Matthew W. Lytle Pro Hac Vice. Signed by Magistrate Judge Peter A. Oppeneer on 9/12/2018. (lak)
September 12, 2018 Opinion or Order Filing 62 ** TEXT ONLY ORDER **ORDER granting #60 Motion to Admit John Schirger Pro Hac Vice. Signed by Magistrate Judge Peter A. Oppeneer on 9/12/2018. (lak)
September 12, 2018 Filing 61 Motion to Admit Matthew W. Lytle Pro Hac Vice. ( Pro Hac Vice fee $ 100 receipt number 0758-2317593.) by Plaintiff Prudence F. Maxon. Motions referred to Magistrate Judge Stephen L. Crocker. (Lytle, Matthew)
September 12, 2018 Filing 60 Motion to Admit John Schirger Pro Hac Vice. ( Pro Hac Vice fee $ 100 receipt number 0758-2317575.) by Plaintiff Prudence F. Maxon. Motions referred to Magistrate Judge Stephen L. Crocker. (Schirger, John)
August 29, 2018 Filing 59 Response re: 58 Text Only Order. Joinder in Defendant Sentry Life Insurance Company's Motion to Stay this Action, and Opposition to Plaintiff Emerson's Cross-Motion to Consolidate, Filed in Case 18-cv-379, by Plaintiff Prudence F. Maxon. (Girard, Daniel) Modified on 8/30/2018. (lak)
August 23, 2018 Opinion or Order Filing 58 ** TEXT ONLY ORDER ** In Emerson v. Sentry Life, 18-cv-379, on August 21, 2018, defendant filed a motion to stay that case until the instant case is completed, characterizing this lawsuit and the Emerson lawsuit as "virtually identical." See dkt. 15. The next day, plaintiff Emerson filed a cross motion (dkt. 17) to consolidate Emerson's proposed class action with the proposed class action in the instant case. If plaintiff Maxon wishes to weigh in on either of these motions in the Emerson case, then her deadline to do so is August 29, 2018. Signed by Magistrate Judge Stephen L. Crocker on 8/23/18. (jat)
May 23, 2018 Opinion or Order Filing 57 Standing Order Relating to the Discovery of Electronically Stored Information in a Complex Civil Lawsuit. Signed by Magistrate Judge Stephen L. Crocker on 5/23/2018. (jls)
May 23, 2018 Opinion or Order Filing 56 Pretrial Conference Order - # Preliminary Pretrial Packet in cases assigned to District Judge James D. Peterson attached. Motion to Certify Class under Rule 23 due 10/17/2018. Dispositive Motions due 7/12/2019. Settlement Letters due 11/18/2019. Motions in Limine due 11/25/2019. Response to Motion due 12/16/2019. Final Pretrial Conference set for 1/2/2020 at 04:00 PM. Jury Selection and Trial set for 1/13/2020 at 09:00 AM. Signed by Magistrate Judge Stephen L. Crocker on 5/23/2018. (jls)
May 18, 2018 Filing 55 Notice of Appearance filed by Andrew W. Erlandson for Plaintiff Prudence F. Maxon. (Erlandson, Andrew)
May 18, 2018 Minute Entry for proceedings held before Magistrate Judge Stephen L. Crocker: Telephone Status Conference held on 5/18/2018 [:15] (cak)
May 14, 2018 Filing 54 Status Report (Joint Scheduling Report) by Plaintiff Prudence F. Maxon. (Girard, Daniel)
May 14, 2018 Filing 53 Notice of Appearance filed by Clifton Richard Gruhn for Defendant Sentry Life Insurance Company. (Gruhn, Clifton)
April 20, 2018 Filing 52 Notice of Appearance filed by Kendall W. Harrison for Defendant Sentry Life Insurance Company. (Harrison, Kendall)
April 20, 2018 Case randomly reassigned to District Judge James D. Peterson and Magistrate Judge Stephen L. Crocker. (cak)
April 12, 2018 Filing 51 Case transferred in from District of Florida Middle; Case Number 6:17-cv-01569. Original file certified copy of transfer order and docket sheet received. (lak)
April 12, 2018 Filing 50 TRANSFER to the District of Western District of Wisconsin (DMA) [Transferred from Florida Middle on 4/12/2018.]
April 12, 2018 Case randomly assigned to Magistrate Judge Stephen L. Crocker. (jls)
April 12, 2018 Standard attachments for Magistrate Judge Stephen L. Crocker required to be served on all parties with summons or waiver of service: #Corporate Disclosure Statement, #Order Regarding Assignment of Cases, #Notice of Assignment to a Magistrate Judge and Consent/Request for Reassignment, #Order on Dispositive Motions. (jls)
April 12, 2018 Set Hearings: Telephonic Status/Scheduling Conference set for 5/18/2018 at 01:30 PM before Magistrate Judge Stephen L. Crocker. Counsel for Plaintiff responsible for setting up the call to chambers at (608) 264-5153. (jls)
April 11, 2018 Opinion or Order Filing 49 ORDER granting #28 Defendant Sentry Life Insurance Company's Motion to Transfer Venue. This case is transferred to the Western District of Wisconsin. The Clerk of Court is DIRECTED to terminate all pending motions and close this case. Signed by Judge Paul G. Byron on 4/11/2018. (JRJ) [Transferred from Florida Middle on 4/12/2018.]
April 6, 2018 Opinion or Order Filing 48 ORDER granting #47 motion for Jason Toji Calabro to appear pro hac vice for Plaintiff. Signed by Magistrate Judge Thomas B. Smith on 4/6/2018. (Smith, Thomas) [Transferred from Florida Middle on 4/12/2018.]
April 6, 2018 Filing 47 Amended MOTION for Jason Toji Calabro to appear pro hac vice by Prudence F. Maxon. (Yanchunis, John) Motions referred to Magistrate Judge Thomas B. Smith. [Transferred from Florida Middle on 4/12/2018.]
April 6, 2018 Opinion or Order Filing 46 ORDER denying without prejudice #45 motion for Jason Toji Calabro to appear pro hac vice for Plaintiff. Signed by Magistrate Judge Thomas B. Smith on 4/6/2018. (Smith, Thomas) [Transferred from Florida Middle on 4/12/2018.]
April 6, 2018 Filing 45 Unopposed MOTION for Jason Toji Calabro to appear pro hac vice by Prudence F. Maxon. (Yanchunis, John) Motions referred to Magistrate Judge Thomas B. Smith. [Transferred from Florida Middle on 4/12/2018.]
February 2, 2018 Filing 44 NOTICE of supplemental authority re #26 MOTION to dismiss for lack of jurisdiction by Sentry Life Insurance Company. (Attachments: #1 Exhibit A)(Reid, Benjamine) [Transferred from Florida Middle on 4/12/2018.]
January 22, 2018 Filing 43 NOTICE of mediation conference/hearing to be held on September 28, 2018 before Terrence White. (Ornelas, Angelica) [Transferred from Florida Middle on 4/12/2018.]
January 8, 2018 Filing 42 CASE REFERRED to Mediation. (Mediator: Terrence White). (DMA) [Transferred from Florida Middle on 4/12/2018.]
January 8, 2018 Set/reset scheduling order deadlines: Amended Pleadings due by 1/12/2018, Joinder of Parties due by 1/12/2018, Discovery due by 10/12/2018, Dispositive motions due by 11/1/2018, Pretrial statement due by 2/19/2019, All other motions due by 2/26/2019, Final Pretrial Conference set for 3/19/2019 at 03:00 PM in Orlando Courtroom 4 B before Judge Paul G. Byron, Jury Trial set for 4/1/2019 at 09:00 AM in Orlando Courtroom 4 B before Judge Paul G. Byron., Conduct mediation hearing by 10/26/2018. Lead counsel to coordinate dates., Defendant disclosure of expert report due by 9/21/2018, Plaintiff disclosure of expert report due by 8/31/2018 (DMA) [Transferred from Florida Middle on 4/12/2018.]
January 8, 2018 Opinion or Order Filing 41 CASE MANAGEMENT AND SCHEDULING ORDER. Signed by Judge Paul G. Byron on 1/8/2018. (MMW) [Transferred from Florida Middle on 4/12/2018.]
December 15, 2017 Filing 40 CASE MANAGEMENT REPORT. (Girard, Daniel) [Transferred from Florida Middle on 4/12/2018.]
December 11, 2017 Filing 39 MEMORANDUM in opposition re #28 Motion to transfer case filed by Prudence F. Maxon. (Attachments: #1 Declaration of Prudence F. Maxon)(Girard, Daniel) [Transferred from Florida Middle on 4/12/2018.]
December 11, 2017 Filing 38 MEMORANDUM in opposition re #26 Motion to dismiss/lack of jurisdiction filed by Prudence F. Maxon. (Girard, Daniel) [Transferred from Florida Middle on 4/12/2018.]
December 4, 2017 Opinion or Order Filing 37 ORDER granting #36 motion for Elizabeth A. Kramer to appear pro hac vice for Plaintiff. Signed by Magistrate Judge Thomas B. Smith on 12/4/2017. (Smith, Thomas) [Transferred from Florida Middle on 4/12/2018.]
December 4, 2017 Filing 36 Unopposed MOTION for Elizabeth A. Kramer to appear pro hac vice by Prudence F. Maxon. (Yanchunis, John) Motions referred to Magistrate Judge Thomas B. Smith. [Transferred from Florida Middle on 4/12/2018.]
December 4, 2017 Opinion or Order Filing 35 ENDORSED ORDER to strike re: #34 Case Management Report. The Local Rules do not provide for parties to stipulate or agree to the redesignation of a case from Track Two to Track Three. The parties may file a properly supported motion to redesignate their case to a Track Three. The parties are DIRECTED to confer telephonically and refile their case management report bearing in mind that this case will not be set any later than on the April 2019 trial term. Signed by Judge Paul G. Byron on 12/4/2017. (MMW) [Transferred from Florida Middle on 4/12/2018.]
November 27, 2017 Filing 34 (**STRIKEN PER 35 ORDER) CASE MANAGEMENT REPORT. (Girard, Daniel) Modified on 12/5/2017 (DMA). [Transferred from Florida Middle on 4/12/2018.]
November 21, 2017 ***PRO HAC VICE FEES paid and Special Admission Attorney Certification Form filed by attorney Elizabeth A. Kramer, appearing on behalf of Prudence F. Maxon (Filing fee $150 receipt number ORL068828.). (DMA) [Transferred from Florida Middle on 4/12/2018.]
November 17, 2017 Opinion or Order Filing 33 ORDER granting #32 Motion for Extension of Time to File Response/Reply re #28 MOTION to transfer case , #26 MOTION to dismiss for lack of jurisdiction Responses due by 12/11/2017. Signed by Magistrate Judge Thomas B. Smith on 11/17/2017. (Smith, Thomas) [Transferred from Florida Middle on 4/12/2018.]
November 16, 2017 Filing 32 Unopposed MOTION for Extension of Time to File Response/Reply as to #26 MOTION to dismiss for lack of jurisdiction , #28 MOTION to transfer case (Renewed) by Prudence F. Maxon. (Attachments: #1 Declaration of Daniel C. Girard)(Girard, Daniel) Motions referred to Magistrate Judge Thomas B. Smith. [Transferred from Florida Middle on 4/12/2018.]
November 16, 2017 Opinion or Order Filing 31 ORDER denying without prejudice for failure to comply with Local Rule 3.01(a) and Fed. R. Civ. P. 6(b)(1) #30 Motion for Extension of Time to File Response/Reply. Signed by Magistrate Judge Thomas B. Smith on 11/16/2017. (Smith, Thomas) [Transferred from Florida Middle on 4/12/2018.]
November 15, 2017 Filing 30 Unopposed MOTION for Extension of Time to File Response/Reply as to #26 MOTION to dismiss for lack of jurisdiction , #28 MOTION to transfer case by Prudence F. Maxon. (Girard, Daniel) Motions referred to Magistrate Judge Thomas B. Smith. [Transferred from Florida Middle on 4/12/2018.]
November 13, 2017 Filing 29 REQUEST for oral argument re #28 MOTION to transfer case by Sentry Life Insurance Company. (Reid, Benjamine) [Transferred from Florida Middle on 4/12/2018.]
November 13, 2017 Filing 28 MOTION to transfer case by Sentry Life Insurance Company. (Attachments: #1 Declaration of Steve Knez)(Reid, Benjamine) [Transferred from Florida Middle on 4/12/2018.]
November 13, 2017 Filing 27 ANSWER and affirmative defenses to #1 Complaint with Jury Demand by Sentry Life Insurance Company.(Reid, Benjamine) [Transferred from Florida Middle on 4/12/2018.]
November 13, 2017 Filing 26 MOTION to dismiss for lack of jurisdiction by Sentry Life Insurance Company. (Reid, Benjamine) [Transferred from Florida Middle on 4/12/2018.]
November 9, 2017 Opinion or Order Filing 25 ORDER granting #24 Motion to Appear Telephonically. Signed by Magistrate Judge Thomas B. Smith on 11/9/2017. (Smith, Thomas) [Transferred from Florida Middle on 4/12/2018.]
November 8, 2017 Filing 24 Unopposed MOTION to Appear Telephonically for Rule 26(f) Conference by Prudence F. Maxon. (Girard, Daniel) Motions referred to Magistrate Judge Thomas B. Smith. [Transferred from Florida Middle on 4/12/2018.]
November 3, 2017 Opinion or Order Filing 23 ORDER granting #22 Plaintiff's Unopposed Motion to Stay Local Rule 4.04(b) Deadline for Filing Class Certification Motion. The parties are DIRECTED to confer regarding deadlines pertinent to a motion for class certification and advise the Court of agreeable deadlines in their case management report. The deadlines should include a deadline for (1) disclosure of expert reports - class action, plaintiff and defendant; (2) discovery - class action; (3) motion for class certification; (4) response to motion for class certification; and (5) reply to motion for class certification.. Signed by Judge Paul G. Byron on 11/3/2017. (MMW) [Transferred from Florida Middle on 4/12/2018.]
November 2, 2017 Filing 22 Unopposed MOTION to stay Local Rule 4.04(b) Deadline for Filing Class Certification Motion by Prudence F. Maxon. (Girard, Daniel) [Transferred from Florida Middle on 4/12/2018.]
November 2, 2017 Opinion or Order Filing 21 ORDER granting #20 Motion for Extension of Time to Answer or respond. Sentry Life Insurance Company answer or response due 11/10/2017. Signed by Magistrate Judge Thomas B. Smith on 11/2/2017. (Smith, Thomas) [Transferred from Florida Middle on 4/12/2018.]
November 2, 2017 Filing 20 Unopposed MOTION for Extension of Time to File Answer re #1 Complaint by Sentry Life Insurance Company. (Reid, Benjamine) Motions referred to Magistrate Judge Thomas B. Smith. [Transferred from Florida Middle on 4/12/2018.]
October 27, 2017 ***PRO HAC VICE FEES paid and Special Admission Attorney Certification Form filed by attorney Waldemar J. Pflepsen, Jr., appearing on behalf of Sentry Life Insurance Company (Filing fee $150 receipt number ORL068119.) Related document: #18 MOTION for Waldemar J. Pflepsen, Jr. and Shaunda Patterson-Strachan to appear pro hac vice. (DMA) [Transferred from Florida Middle on 4/12/2018.]
October 27, 2017 ***PRO HAC VICE FEES paid and Special Admission Attorney Certification Form filed by attorney Shaunda Patterson-Strachan, appearing on behalf of Sentry Life Insurance Company (Filing fee $150 receipt number ORL068118.) Related document: #18 MOTION for Waldemar J. Pflepsen, Jr. and Shaunda Patterson-Strachan to appear pro hac vice. (DMA) [Transferred from Florida Middle on 4/12/2018.]
October 26, 2017 Opinion or Order Filing 19 ORDER granting #18 motion for Waldemar J. Pflepsen, Jr. and Shaunda Patterson-Strachan to appear pro hac vice for Defendant. Signed by Magistrate Judge Thomas B. Smith on 10/26/2017. (Smith, Thomas) [Transferred from Florida Middle on 4/12/2018.]
October 26, 2017 Filing 18 MOTION for Waldemar J. Pflepsen, Jr. and Shaunda Patterson-Strachan to appear pro hac vice by Sentry Life Insurance Company. (Reid, Benjamine) Motions referred to Magistrate Judge Thomas B. Smith. [Transferred from Florida Middle on 4/12/2018.]
October 25, 2017 Filing 17 CERTIFICATE of interested persons and corporate disclosure statement re #16 Interested persons order by Sentry Life Insurance Company. (Reid, Benjamine) [Transferred from Florida Middle on 4/12/2018.]
October 11, 2017 Opinion or Order Filing 16 INTERESTED PERSONS ORDER. Defendant Sentry Life Insurance Company shall file a Certificate of Interested Persons within fourteen (14) days from the date of this Order. Signed by Judge Paul G. Byron on 10/11/2017. (GNB) copies e-mailed [Transferred from Florida Middle on 4/12/2018.]
October 3, 2017 Opinion or Order Filing 15 ORDER granting #14 Motion for Extension of Time to Answer or respond. Sentry Life Insurance Company answer or response due 11/6/2017. Signed by Magistrate Judge Thomas B. Smith on 10/3/2017. (Smith, Thomas) [Transferred from Florida Middle on 4/12/2018.]
October 3, 2017 Filing 14 Unopposed MOTION for Extension of Time to File Answer re #1 Complaint by Sentry Life Insurance Company. (Reid, Benjamine) Motions referred to Magistrate Judge Thomas B. Smith. [Transferred from Florida Middle on 4/12/2018.]
September 28, 2017 Filing 13 RETURN of service executed on 09/07/2017 by Prudence F. Maxon as to Sentry Life Insurance Company. (Yanchunis, John) [Transferred from Florida Middle on 4/12/2018.]
September 26, 2017 Opinion or Order Filing 12 ORDER granting #11 motion for John J. Schirger, Matthew W. Lytle and Joseph M. Feierabend to appear pro hac vice for Plaintiff. Signed by Magistrate Judge Thomas B. Smith on 9/26/2017. (Smith, Thomas) [Transferred from Florida Middle on 4/12/2018.]
September 26, 2017 ***PRO HAC VICE FEES paid and Special Admission Attorney Certification Form filed by attorney John J. Schirger, appearing on behalf of Prudence F. Maxon (Filing fee $150 receipt number ORL067151.) Related document: #11 MOTION for John J. Schirger, Matthew W. Lytle and Joseph M. Feierabend to appear pro hac vice. (DMA) [Transferred from Florida Middle on 4/12/2018.]
September 26, 2017 ***PRO HAC VICE FEES paid and Special Admission Attorney Certification Form filed by attorney Matthew W. Lytle, appearing on behalf of Prudence F. Maxon (Filing fee $150 receipt number ORL067152.) Related document: #11 MOTION for John J. Schirger, Matthew W. Lytle and Joseph M. Feierabend to appear pro hac vice. (DMA) [Transferred from Florida Middle on 4/12/2018.]
September 26, 2017 ***PRO HAC VICE FEES paid and Special Admission Attorney Certification Form filed by attorney Joseph Michael Feierabend, appearing on behalf of Prudence F. Maxon (Filing fee $150 receipt number ORL067149.) Related document: #11 MOTION for John J. Schirger, Matthew W. Lytle and Joseph M. Feierabend to appear pro hac vice. (DMA) [Transferred from Florida Middle on 4/12/2018.]
September 25, 2017 Filing 11 MOTION for John J. Schirger, Matthew W. Lytle and Joseph M. Feierabend to appear pro hac vice by Prudence F. Maxon. (Yanchunis, John) Motions referred to Magistrate Judge Thomas B. Smith. [Transferred from Florida Middle on 4/12/2018.]
September 14, 2017 Opinion or Order Filing 10 ORDER granting #7 motion for Daniel C. Girard and Angelica M. Ornelas to appear pro hac vice for Plaintiff. Signed by Magistrate Judge Thomas B. Smith on 9/14/2017. (Smith, Thomas) [Transferred from Florida Middle on 4/12/2018.]
September 14, 2017 Filing 9 CERTIFICATE of interested persons and corporate disclosure statement re #4 Interested persons order by Prudence F. Maxon identifying Corporate Parent Prudence F. Maxon for Prudence F. Maxon.. (Yanchunis, John) [Transferred from Florida Middle on 4/12/2018.]
September 14, 2017 Filing 8 NOTICE of pendency of related cases re #3 Related case order per Local Rule 1.04(d) by Prudence F. Maxon. Related case(s): No (Yanchunis, John) Modified on 9/14/2017 (DMA). [Transferred from Florida Middle on 4/12/2018.]
September 14, 2017 Filing 7 MOTION for Daniel C. Girard & Angelica M. Ornelas to appear pro hac vice by Prudence F. Maxon. (Yanchunis, John) Motions referred to Magistrate Judge Thomas B. Smith. [Transferred from Florida Middle on 4/12/2018.]
September 14, 2017 Opinion or Order Filing 6 ORDER granting #5 motion to appear pro hac vice. Within ten days of the date of this Order, Messrs. Stueve, Siegel, and Lange shall register to participate and docket in CM/ECF or show cause in writing within that time frame why they are unable to participate. Signed by Magistrate Judge Thomas B. Smith on 9/14/2017. (EC) [Transferred from Florida Middle on 4/12/2018.]
September 14, 2017 ***PRO HAC VICE FEES paid and Special Admission Attorney Certification Form filed by attorney Angelica M. Ornelas, appearing on behalf of Prudence F. Maxon (Filing fee $150 receipt number ORL066841.) Related document: #7 MOTION for Daniel C. Girard & Angelica M. Ornelas to appear pro hac vice. (DMA) [Transferred from Florida Middle on 4/12/2018.]
September 14, 2017 ***PRO HAC VICE FEES paid and Special Admission Attorney Certification Form filed by attorney Daniel C. Girard, appearing on behalf of Prudence F. Maxon (Filing fee $150 receipt number ORL066840.) Related document: #7 MOTION for Daniel C. Girard & Angelica M. Ornelas to appear pro hac vice. (DMA) [Transferred from Florida Middle on 4/12/2018.]
September 13, 2017 Filing 5 MOTION for Patrick J. Stueve, Norman E. Siegel, and Ethan M. Lange to appear pro hac vice by Prudence F. Maxon. (DMA) Motions referred to Magistrate Judge Thomas B. Smith. [Transferred from Florida Middle on 4/12/2018.]
September 13, 2017 ***PRO HAC VICE FEES paid and Special Admission Attorney Certification Form filed by attorney Norman E. Siegel, appearing on behalf of Prudence F. Maxon (Filing fee $150 receipt number ORL066826.) Related document: #5 MOTION for Patrick J. Stueve, Norman E. Siegel, and Ethan M. Lange to appear pro hac vice. (DMA) [Transferred from Florida Middle on 4/12/2018.]
September 13, 2017 ***PRO HAC VICE FEES paid and Special Admission Attorney Certification Form filed by attorney Patrick J. Stueve, appearing on behalf of Prudence F. Maxon (Filing fee $150 receipt number ORL066825.) Related document: #5 MOTION for Patrick J. Stueve, Norman E. Siegel, and Ethan M. Lange to appear pro hac vice. (DMA) [Transferred from Florida Middle on 4/12/2018.]
September 13, 2017 ***PRO HAC VICE FEES paid and Special Admission Attorney Certification Form filed by attorney Ethan M. Lange, appearing on behalf of Prudence F. Maxon (Filing fee $150 receipt number ORL066827.) Related document: #5 MOTION for Patrick J. Stueve, Norman E. Siegel, and Ethan M. Lange to appear pro hac vice. (DMA) [Transferred from Florida Middle on 4/12/2018.]
August 31, 2017 Opinion or Order Filing 4 INTERESTED PERSONS ORDER. The Certificate of Interested Persons shall be filed within fourteen (14) days from the date of this Order. Signed by Judge Paul G. Byron on 8/31/2017. (GNB) copies e-mailed [Transferred from Florida Middle on 4/12/2018.]
August 31, 2017 Opinion or Order Filing 3 RELATED CASE ORDER AND NOTICE of designation under Local Rule 3.05 - track 2. The Notice of Pendency of Other Actions shall be filed within fourteen (14) days from the date of this Order. Signed by Judge Paul G. Byron on 8/31/2017. (GNB) copies e-mailed [Transferred from Florida Middle on 4/12/2018.]
August 29, 2017 Filing 2 SUMMONS issued as to Sentry Life Insurance Company.(Issued at intake). (DMA) [Transferred from Florida Middle on 4/12/2018.]
August 29, 2017 Filing 1 COMPLAINT against Sentry Life Insurance Company with Jury Demand (Filing fee $400 receipt number ORL066560) filed by Prudence F. Maxon. (Attachments: #1 Exhibit A, #2 Civil Cover Sheet)(DMA) [Transferred from Florida Middle on 4/12/2018.]

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 Wisconsin Western District Court's Electronic Court Filings (ECF) System

Search for this case: Maxon v. Sentry 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: Sentry Life Insurance Company
Represented By: Shaunda Patterson-Strachan
Represented By: Benjamine Reid
Represented By: Waldemar Jacob Pflepsen, Jr.
Represented By: Clifton Richard Gruhn
Represented By: Kendall W. Harrison
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: Prudence F. Maxon
Represented By: Elizabeth A. Kramer
Represented By: Angelica M. Ornelas
Represented By: Patrick J. Stueve
Represented By: Matthew W. Lytle
Represented By: Daniel C. Girard
Represented By: Norman E. Siegel
Represented By: John J. Schirger
Represented By: John Allen Yanchunis, Sr.
Represented By: Ethan M. Lange
Represented By: Joseph Michael Feierabend
Represented By: Jason Toji Calabro
Represented By: Norman Siegel
Represented By: Andrew W. Erlandson
Represented By: John Schirger
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?