| Save 25% on a pre-paid one year subscription. |
|
|
119 |
Filed: 4/16/2012, Entered: None |
|
|
REPLY MEMORANDUM OF LAW in Support re: 106 JOINT MOTION to Dismiss.. Document filed by Lynx Services, LLC, Pittsuburgh Glass Works, LLC, Safelight Group, Incorporated. (Attachments: # 1 Certificate of Service)(Schaeffer, Fiona) (Entered: 04/16/2012)
|
|
Request |
 |
|
|
118 |
Filed: 4/16/2012, Entered: None |
|
|
JOINT REPLY MEMORANDUM OF LAW in Support re: 102 JOINT MOTION to Dismiss.. Document filed by Allstate Insurance Company, Geico General Insurance Company, Hanover Insurance Company, Hartford Insurance Company of Illinois, Initrin Auto and Home Insurance, Liberty Mutual Fire Insurance Company, Merchants Preferred Insurance Company, Metropolitan Group Property and Casualty Insurance Company, Nationwide Insurance Company of America, Peerless Insurance Company, Progressive Northwestern Insurance Company, State Farm Mutual Automobile Insurance Company, USAA Casualty Insurance Company. (Attachments: # 1 Certificate of Service)(Dunham, Douglas) (Entered: 04/16/2012)
|
|
Request |
 |
|
|
116 |
Filed: 3/15/2012, Entered: None |
|
|
MEMORANDUM OF LAW in Opposition re: 102 JOINT MOTION to Dismiss. Document filed by David W. Harner. (fk) (Entered: 03/15/2012)
|
|
Request |
 |
|
|
115 |
Filed: 3/1/2012, Entered: None |
 |
|
ORDER: Plaintiffs 70-page Memorandum of Law, (Doc. 114), exceeds the maximum of 25 pages allowed under my Individual Practices 2.B.i. Accordingly, that document is hereby stricken. Plaintiff may re-submit a Memorandum of Law that complies with my Individual Practices within 14 days of the date of this Order. Defendants may reply within 30 days thereafter. Should Plaintiff believe the circumstances warrant a Memorandum of Law longer than 25 pages, he may seek permission for the same by letter, but he is advised that specific justification must be included in any such letter; that if he will be making such an application, he should do so immediately so he knows what he needs to do before his 14 days have run; and that the Court is most unlikely to approve anything approaching 70 pages. Plaintiff is further advised that he need not provide the Court with copies of cases if they have been published. SO ORDERED. (Signed by Judge Cathy Seibel on 3/1/2012) The Clerks Office Has Mailed Copies. (lnl) (Entered: 03/01/2012)
|
|
Request |
 |
|
|
113 |
Filed: 1/13/2012, Entered: None |
|
|
NOTICE OF CHANGE OF ADDRESS by Matthew J. Gaul on behalf of Metropolitan Group Property and Casualty Insurance Company. New Address: Steptoe & Johnson, LLP, 1114 Avenue of the Americas, New York, New York, United States of America 10036, 212-506-3900. (Gaul, Matthew) (Entered: 01/13/2012)
|
|
Request |
 |
|
|
112 |
Filed: 1/13/2012, Entered: None |
|
|
NOTICE OF CHANGE OF ADDRESS by Evan Glassman on behalf of Metropolitan Group Property and Casualty Insurance Company. New Address: Steptoe & Johnson, LLP, 1114 Avenue of the Americas, New York, New York, United States of America 10036, 212-506-3900. (Glassman, Evan) (Entered: 01/13/2012)
|
|
Request |
 |
|
|
111 |
Filed: 12/8/2011, Entered: None |
|
|
MEMORANDUM: Plaintiff writes to remove paragraph c, page 47 in his Amended Complaint. Document filed by David W. Harner. (lnl) (Entered: 12/27/2011)
|
|
Request |
 |
|
|
109 |
Filed: 12/13/2011, Entered: None |
 |
|
NOTICE OF VOLUNTARY DISMISSAL WITHOUT PREJUDICE PURSUANT TO F.R.C.P. 41(a)(1) (A)(i) AS AGAINST TRAVELERS HOME AND MARINE INSURANCE COMPANY ONLY: Pursuant to F.R.C.P. 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff David W. Harner, Pro Se d/b/a Auto Glass of Westchester Windshield Doctor, hereby gives notice that the above captioned action is voluntarily dismissed without prejudice, but only against the defendant sued herein as Travelers Home and Marine Insurance Company and as referred to in the Amended Complaint as "Travelers." Plaintiff reserves all other claims. SO ORDERED. (Signed by Judge Cathy Seibel on 12/12/2011) The Clerks Office Has Mailed Copies. (lnl) (Entered: 12/13/2011)
|
|
Request |
 |
|
|
108 |
Filed: 12/12/2011, Entered: None |
|
|
CERTIFICATE OF SERVICE of Joint Motion to Dismiss and Joint Memorandum of Law in Support served on All Parties on December 12, 2011. Service was made by Mail. Document filed by Lynx Services, LLC, Pittsuburgh Glass Works, LLC, Safelight Group, Incorporated. (Schaeffer, Fiona) (Entered: 12/12/2011)
|
|
Request |
 |
|
|
107 |
Filed: 12/12/2011, Entered: None |
|
|
JOINT MEMORANDUM OF LAW in Support re: 106 JOINT MOTION to Dismiss.. Document filed by Lynx Services, LLC, Pittsuburgh Glass Works, LLC, Safelight Group, Incorporated. (Schaeffer, Fiona) (Entered: 12/12/2011)
|
|
Request |
 |
|
|
106 |
Filed: 12/12/2011, Entered: None |
|
|
JOINT MOTION to Dismiss. Document filed by Lynx Services, LLC, Pittsuburgh Glass Works, LLC, Safelight Group, Incorporated.(Schaeffer, Fiona) (Entered: 12/12/2011)
|
|
Request |
 |
|
|
105 |
Filed: 12/12/2011, Entered: None |
|
|
CERTIFICATE OF SERVICE of Notice of Voluntary Dismissal served on All Parties on December 12, 2011. Service was made by Mail. Document filed by Travelers Home and Marine Insurance Company. (Lazare, Stephen) (Entered: 12/12/2011)
|
|
Request |
 |
|
|
104 |
Filed: 12/12/2011, Entered: None |
|
|
DECLARATION of Douglas W. Dunham in Support re: 102 JOINT MOTION to Dismiss.. Document filed by Allstate Insurance Company, Geico General Insurance Company, Hanover Insurance Company, Hartford Insurance Company of Illinois, Initrin Auto and Home Insurance, Liberty Mutual Fire Insurance Company, Merchants Preferred Insurance Company, Metropolitan Group Property and Casualty Insurance Company, Nationwide Insurance Company of America, Peerless Insurance Company, Progressive Northwestern Insurance Company, State Farm Mutual Automobile Insurance Company, USAA Casualty Insurance Company. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Dunham, Douglas) (Entered: 12/12/2011)
|
|
Request |
 |
|
|
103 |
Filed: 12/12/2011, Entered: None |
|
|
JOINT MEMORANDUM OF LAW in Support re: 102 JOINT MOTION to Dismiss.. Document filed by Allstate Insurance Company, Geico General Insurance Company, Hanover Insurance Company, Hartford Insurance Company of Illinois, Initrin Auto and Home Insurance, Liberty Mutual Fire Insurance Company, Merchants Preferred Insurance Company, Metropolitan Group Property and Casualty Insurance Company, Nationwide Insurance Company of America, Peerless Insurance Company, Progressive Northwestern Insurance Company, State Farm Mutual Automobile Insurance Company, USAA Casualty Insurance Company. (Dunham, Douglas) (Entered: 12/12/2011)
|
|
Request |
 |
|
|
102 |
Filed: 12/12/2011, Entered: None |
|
|
JOINT MOTION to Dismiss. Document filed by Allstate Insurance Company, Geico General Insurance Company, Hanover Insurance Company, Hartford Insurance Company of Illinois, Initrin Auto and Home Insurance, Liberty Mutual Fire Insurance Company, Merchants Preferred Insurance Company, Metropolitan Group Property and Casualty Insurance Company, Nationwide Insurance Company of America, Peerless Insurance Company, Progressive Northwestern Insurance Company, State Farm Mutual Automobile Insurance Company, USAA Casualty Insurance Company. (Attachments: # 1 Certificate of Service)(Dunham, Douglas) (Entered: 12/12/2011)
|
|
Request |
 |
|
|
101 |
Filed: 12/12/2011, Entered: None |
|
|
NOTICE OF VOLUNTARY DISMISSAL Pursuant to Rule 41(a)(1)(A)(i) of the Federal Rules of Civil Procedure, the plaintiff(s) and or their counsel(s), hereby give notice that the above-captioned action is voluntarily dismissed, WITHOUT prejudice against the defendant(s) Travelers Home and Marine Insurance Company. Document filed by Travelers Home and Marine Insurance Company. (Lazare, Stephen) (Entered: 12/12/2011)
|
|
Request |
 |
|
|
100 |
Filed: 12/9/2011, Entered: None |
|
|
NOTICE OF APPEARANCE by Joseph Andrew Hayden McGovern on behalf of Lynx Services, LLC, Pittsuburgh Glass Works, LLC (Attachments: # 1 Exhibit A)(McGovern, Joseph) (Entered: 12/09/2011)
|
|
Request |
 |
|
|
98 |
Filed: 11/18/2011, Entered: None |
|
|
NOTICE to Withdraw Single Cause of Action. Document filed by David W. Harner. (lnl) (Entered: 11/28/2011)
|
|
Request |
 |
|
|
97 |
Filed: 10/11/2011, Entered: None |
|
|
AMENDED COMPLAINT against Allstate Insurance Company, Geico General Insurance Company, Hanover Insurance Company, Hartford Insurance Company of Illinois, Initrin Auto and Home Insurance, Liberty Mutual Fire Insurance Company, Lynx Services, LLC, Merchants Preferred Insurance Company, Metropolitan Group Property and Casualty Insurance Company, Nationwide Insurance Company of America, Peerless Insurance Company, Pittsuburgh Glass Works, LLC, Progressive Northwestern Insurance Company, Safelight Group, Incorporated, State Farm Mutual Automobile Insurance Company, Travelers Home and Marine Insurance Company, USAA Casualty Insurance Company with JURY DEMAND.Document filed by David W. Harner. (lnl) (Entered: 10/13/2011)
|
|
Request |
 |
|
|
96 |
Filed: 9/30/2011, Entered: None |
 |
|
ORDER granting 73 Motion for John E. Iole to Appear Pro Hac Vice. (Signed by Judge Cathy Seibel on 9/30/2011) (fk) (Entered: 09/30/2011)
|
|
Request |
 |
|
|
95 |
Filed: 9/30/2011, Entered: None |
 |
|
ORDER granting 62 Motion for Donald Martin Lund to Appear Pro Hac Vice. (Signed by Judge Cathy Seibel on 9/30/2011) (fk) (Entered: 09/30/2011)
|
|
Request |
 |
|
|
94 |
Filed: 9/30/2011, Entered: None |
 |
|
ORDER granting 61 Motion for Sabrina M. Sudol to Appear Pro Hac Vice. (Signed by Judge Cathy Seibel on 9/30/2011) (fk) (Entered: 09/30/2011)
|
|
Request |
 |
|
|
93 |
Filed: 9/30/2011, Entered: None |
 |
|
ORDER granting 59 Motion to Withdraw as Attorney.. (Signed by Judge Cathy Seibel on 9/30/2011) (fk) (Entered: 09/30/2011)
|
|
Request |
 |
|
|
92 |
Filed: 8/3/2011, Entered: None |
|
|
LETTER RESPONSE to the request for a preliminary conference by Fiona Schaeffer (Jones Day) allegedly representing defendants Belron U.S. Incorporated and Safelite Group, Incorporated in the above referenced action. Document filed by David W. Harner. (lnl) (Entered: 08/04/2011)
|
|
Request |
 |
|
|
91 |
Filed: 8/3/2011, Entered: None |
 |
|
ENDORSED LETTER addressed to Judge Cathy Seibel from David W. Harner, dated 7/29/2011, re: Plaintiff writes: I am enclosing a complete copy of my response to the defendant's response to my complaint to be sure you have received a complete copy, as the Clerk failed to supply one to you. Also, I have twice requested copies of the transcript of the hearing of July 11, 2011 from the Court Reporter regarding this action I have not received any type of response from her. ENDORSEMENT: Thanks to Mr. Harner for pointing out the error. The minute entry for 7/11 in this case is incorrect. The schedule is: Amended Complaint 10/11/11. Motions to dismiss 12/12/11. Opposition 2/13/12; Reply 3/13/12. So Ordered. (Amended Pleadings due by 10/11/2011. Motions due by 12/12/2011. Responses due by 2/13/2012. Replies due by 3/13/2012.) (Signed by Judge Cathy Seibel, Not dated) The Clerks Office Has Mailed Copies. (lnl) (Entered: 08/03/2011)
|
|
Request |
 |
|
|
90 |
Filed: 7/14/2011, Entered: None |
|
|
NOTICE OF APPEARANCE by Andrea Schillaci on behalf of Initrin Auto and Home Insurance, Merchants Preferred Insurance Company (Schillaci, Andrea) (Entered: 07/14/2011)
|
|
Request |
 |
|
|
89 |
Filed: 7/13/2011, Entered: None |
 |
|
MEMO ENDORSEMENT on re: 85 Notice (Other) filed by David W. Harner. ENDORSEMENT: SO ORDERED. (Signed by Judge Cathy Seibel on 7/13/2011) The Clerks Office Has Mailed Copies. (rj) (Entered: 07/13/2011)
|
|
Request |
 |
|
|
88 |
Filed: 7/13/2011, Entered: None |
 |
|
ORDER granting 84 Motion for Leslie D. Davis to Appear Pro Hac Vice. (Signed by Judge Cathy Seibel on 7/12/2011) (rj) (Entered: 07/13/2011)
|
|
Request |
 |
|
|
87 |
Filed: 7/11/2011, Entered: None |
 |
|
ORDER FOR ADMISSION PRO HAC VICE ON WRITTEN MOTION granting 82 Motion for Floyd P. Bienstock to Appear Pro Hac Vice as counsel for Metropolitan Group Property and Casualty Insurance Company. (Signed by Judge P. Kevin Castel on 7/11/2011 Part One) (ab) (Entered: 07/13/2011)
|
|
Request |
 |
|
|
86 |
Filed: 7/11/2011, Entered: None |
 |
|
ORDER FOR ADMISSION PRO HAC VICE ON WRITTEN MOTION granting 81 Motion for Timothy M. Strong to Appear Pro Hac Vice as counsel for Metropolitan Group Property and Casualty Insurance Company. (Signed by Judge P. Kevin Castel on 7/11/2011 Part One) (ab) (Entered: 07/13/2011)
|
|
Request |
 |
|
|
85 |
Filed: 7/7/2011, Entered: None |
|
|
NOTICE to Withdraw Single Cause of Action. Document filed by David W. Harner. (rj) (Entered: 07/13/2011)
|
|
Request |
 |
|
|
84 |
Filed: 7/11/2011, Entered: None |
|
|
MOTION for Leslie D. Davis to Appear Pro Hac Vice. Document filed by Allstate Insurance Company.(pgu) (Entered: 07/11/2011)
|
|
Request |
 |
|
|
82 |
Filed: 7/8/2011, Entered: None |
|
|
MOTION for Floyd P. Bienstock to Appear Pro Hac Vice. Document filed by Metropolitan Group Property and Casualty Insurance Company.(pgu) (Entered: 07/11/2011)
|
|
Request |
 |
|
|
81 |
Filed: 7/8/2011, Entered: None |
|
|
MOTION for Timothy M. Strong to Appear Pro Hac Vice. Document filed by Metropolitan Group Property and Casualty Insurance Company.(pgu) (Entered: 07/11/2011)
|
|
Request |
 |
|
|
79 |
Filed: 7/7/2011, Entered: None |
|
|
NOTICE OF APPEARANCE by Joshua Barton Gray on behalf of State Farm Mutual Automobile Insurance Company (Gray, Joshua) (Entered: 07/07/2011)
|
|
Request |
 |
|
|
78 |
Filed: 7/1/2011, Entered: None |
|
|
NOTICE OF APPEARANCE by John Durkin Morio on behalf of Lynx Services, LLC, Pittsuburgh Glass Works, LLC (Attachments: # 1 Exhibit A, # 2 Affidavit Affidavit of Service)(Morio, John) (Entered: 07/01/2011)
|
|
Request |
 |
|
|
77 |
Filed: 6/27/2011, Entered: None |
 |
|
MEMO ENDORSEMENT on 72 Motion for Michael H. Carpenter to Appear Pro Hac Vice. ENDORSEMENT: Application Granted. So Ordered. (Signed by Judge Cathy Seibel on 6/24/2011) (lnl) (Entered: 06/27/2011)
|
|
Request |
 |
|
|
76 |
Filed: 6/27/2011, Entered: None |
 |
|
MEMO ENDORSEMENT on 71 Motion for Katheryn M. Lloyd to Appear Pro Hac Vice. ENDORSEMENT: Application Granted. So Ordered. (Signed by Judge Cathy Seibel on 6/24/2011) (lnl) (Entered: 06/27/2011)
|
|
Request |
 |
|
|
75 |
Filed: 6/27/2011, Entered: None |
 |
|
MEMO ENDORSEMENT on 68 Motion for Robert H. King and Anthony T. Eliseuson to Appear Pro Hac Vice. ENDORSEMENT: Application Granted. So Ordered. (Signed by Judge Cathy Seibel on 6/24/2011) (lnl) (Entered: 06/27/2011)
|
|
Request |
 |
|
|
74 |
Filed: 6/23/2011, Entered: None |
 |
|
ENDORSED LETTER addressed to Judge Cathy Seibel from Brian P. Henry, dated 6/22/2011, re: Counsel writes to withdraw Brian P. Henry's appearance (per Withdrawal of Appearance Document Number 59 filed on May 10, 2011) in the above-captioned action as counsel for the Defendant, Hanover Insurance Company. Defendant continues to be represented by Edward Heath. ENDORSEMENT: The Clerk shall effectuate this request. So Ordered. Attorney Brian Patrick Henry terminated. (Signed by Judge Cathy Seibel on 6/22/2011) The Clerks Office Has Mailed Copies. (lnl) (Entered: 06/23/2011)
|
|
Request |
 |
|
|
73 |
Filed: 6/22/2011, Entered: None |
|
|
MOTION for John E. Iole to Appear Pro Hac Vice. Document filed by Belron U.S. Incorporated, Safelight Group, Incorporated.(pgu) (Entered: 06/23/2011)
|
|
Request |
 |
|
|
72 |
Filed: 6/17/2011, Entered: None |
|
|
NOTICE OF MOTION TO ADMIT COUNSEL PRO HAC VICE for Michael H. Carpenter to Appear Pro Hac Vice. Document filed by Nationwide Insurance Company of America. ($25.00, Receipt #7-100858) (lnl) (Entered: 06/17/2011)
|
|
Request |
 |
|
|
71 |
Filed: 6/17/2011, Entered: None |
|
|
NOTICE OF MOTION TO ADMIT COUNSEL PRO HAC VICE for Katheryn M. Lloyd to Appear Pro Hac Vice. Document filed by Nationwide Insurance Company of America. ($25.00, Receipt #7-100859) (lnl) (Entered: 06/17/2011)
|
|
Request |
 |
|
|
70 |
Filed: 6/15/2011, Entered: None |
 |
|
ENDORSED LETTER addressed to Judge Cathy Seibel from Fiona A. Schaeffer dated 6/13/2011 re: Defendants submit jointly request for a pre motion conference. ENDORSEMENT: Pre motion conference to be held on 7/11/2011 at 2:30. Opposing party to state position (by letter not to exceed 3 pages) in writing one week in advance. (Signed by Judge Kenneth M. Karas on 6/14/2011) The Clerks Office Has Mailed Copies. (rj) (Entered: 06/15/2011)
|
|
Request |
 |
|
|
69 |
Filed: 6/15/2011, Entered: None |
 |
|
ENDORSED LETTER addressed to Judge Cathy Seibel from Douglas W.Dunham dated 6/13/2011 re: Defendant State Farm Mutal Automobile Insurance Company respectfully request a pre motion conference pursuant to Rule 2.A of this Court's Individual Practices in connection with a proposed motion to dismiss Plaintiff's Verified Complaint. ENDORSEMENT: Pre motion conference to be held on 7/11/2011 at 2:30. Plaintiff to state position ( by letter not to exceed 3 pages) in writing 1 week in advance., Pre-Motion Conference set for 7/11/2011 at 02:30 PM before Judge Cathy Seibel. (Signed by Judge Cathy Seibel on 6/14/2011) The Clerks Office Has Mailed Copies. (rj) (Entered: 06/15/2011)
|
|
|
 |
|
|
68 |
Filed: 5/31/2011, Entered: None |
|
|
MOTION for Robert H. King and Anthony T. Eliseuson to Appear Pro Hac Vice. Document filed by Allstate Insurance Company.(sjo) Modified on 6/29/2011 (pgu). (Entered: 06/06/2011)
|
|
Request |
 |
|
|
67 |
Filed: 6/1/2011, Entered: None |
 |
|
ENDORSED LETTER addressed to Clerk of the Court from David W. Harner dated 5/19/2011 re: Pro se plaintiff withdraws the First Cause of Action only against Unitrin Auto and Home Insurance, as the defendant has paid in full the Breach of Contract Claim. ENDORSEMENT: SO ORDERED. (Signed by Judge Cathy Seibel on 6/1/2011) The Clerks Office Has Mailed Copies. (mml) (Entered: 06/02/2011)
|
|
Request |
 |
|
|
65 |
Filed: 5/23/2011, Entered: None |
|
|
NOTICE DEMAND for Trial by Jury. Document filed by David W. Harner(fk) (Entered: 05/25/2011)
|
|
Request |
 |
|
|
64 |
Filed: 5/18/2011, Entered: None |
|
|
CERTIFICATE OF SERVICE of Notice of Appearance on May 6, 2011. Document filed by Metropolitan Group Property and Casualty Insurance Company. (Gaul, Matthew) (Entered: 05/18/2011)
|
|
Request |
 |
|
|
63 |
Filed: 5/18/2011, Entered: None |
|
|
NOTICE OF APPEARANCE by Matthew J. Gaul on behalf of Metropolitan Group Property and Casualty Insurance Company (Gaul, Matthew) (Entered: 05/18/2011)
|
|
Request |
 |
|
|
62 |
Filed: 5/12/2011, Entered: None |
|
|
MOTION for Donald Martin Lund to Appear Pro Hac Vice. Document filed by Lynx Services, LLC, Pittsuburgh Glass Works, LLC.(sjo) (Entered: 05/13/2011)
|
|
Request |
 |
|
|
61 |
Filed: 5/12/2011, Entered: None |
|
|
MOTION for Sabrina M. Sudol to Appear Pro Hac Vice. Document filed by Lynx Services, LLC, Pittsuburgh Glass Works, LLC.(sjo) (Entered: 05/13/2011)
|
|
Request |
 |
|
|
60 |
Filed: 5/11/2011, Entered: None |
|
|
NOTICE OF CHANGE OF ADDRESS by Fiona Anne Schaeffer on behalf of Belron U.S. Incorporated, Safelight Group, Incorporated. New Address: Jones Day, 222 E. 41st Street, New York, NY, 10017, (212) 326-3939. (Schaeffer, Fiona) (Entered: 05/11/2011)
|
|
Request |
 |
|
|
59 |
Filed: 5/10/2011, Entered: None |
|
|
MOTION for Brian P. Henry to Withdraw as Attorney. Document filed by Hanover Insurance Company.(Henry, Brian) (Entered: 05/10/2011)
|
|
Request |
 |
|
|
58 |
Filed: 5/9/2011, Entered: None |
|
|
NOTICE OF CHANGE OF ADDRESS by Kymberly Kochis on behalf of Progressive Northwestern Insurance Company. New Address: Nelson, Levine, de Luca & Horst, 1 Battery Park Plaza, 32nd Floor, New York, New York, USA 10004, 212-233-0130. (Kochis, Kymberly) (Entered: 05/09/2011)
|
|
Request |
 |
|
|
57 |
Filed: 5/9/2011, Entered: None |
|
|
NOTICE OF CHANGE OF ADDRESS by Michael Richard Nelson on behalf of Progressive Northwestern Insurance Company. New Address: Nelson, Levine, de Luca & Horst, 1 Battery Park Plaza, 32nd Floor, New York, New York, USA 10004, 212-233-0130. (Nelson, Michael) (Entered: 05/09/2011)
|
|
Request |
 |
|
|
56 |
Filed: 5/9/2011, Entered: None |
|
|
AMENDED RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Opus Investment Management, Inc., and The Hanover Insurance Group, Inc. as Corporate Parent. Document filed by Hanover Insurance Company.(Heath, Edward) Modified on 5/11/2011 to add names of Corporate Parent (lnl). (Entered: 05/09/2011)
|
|
Request |
 |
|
|
55 |
Filed: 5/9/2011, Entered: None |
|
|
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying The Allstate Corporation as Corporate Parent. Document filed by Allstate Insurance Company.(Delfin, Benito) (Entered: 05/09/2011)
|
|
Request |
 |
|
|
54 |
Filed: 5/6/2011, Entered: None |
 |
|
ORDER EXTENDING THE TIME FOR ALL DEFENDANTS TO RESPOND TO THE VERlFlED COMPLAINT: All Defendants will have until June 16, 2011, to answer, move with respect to, or otherwise respond to Plaintiff's Verified Complaint in accordance with the Court's local rules. All Defendants Answer due by 6/16/2011. (Signed by Judge Cathy Seibel on 5/5/2011) The Clerks Office Has Mailed Copies. (lnl) (Entered: 05/09/2011)
|
|
Request |
 |
|
|
53 |
Filed: 5/6/2011, Entered: None |
|
|
CERTIFICATE OF SERVICE. Document filed by Metropolitan Group Property and Casualty Insurance Company. (Glassman, Evan) (Entered: 05/06/2011)
|
|
Request |
 |
|
|
52 |
Filed: 5/6/2011, Entered: None |
|
|
NOTICE of Consent to Removal. Document filed by Metropolitan Group Property and Casualty Insurance Company. (Glassman, Evan) (Entered: 05/06/2011)
|
|
Request |
 |
|
|
51 |
Filed: 5/6/2011, Entered: None |
|
|
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying MetLife, Inc. as Corporate Parent. Document filed by Metropolitan Group Property and Casualty Insurance Company.(Glassman, Evan) (Entered: 05/06/2011)
|
|
Request |
 |
|
|
50 |
Filed: 5/6/2011, Entered: None |
|
|
NOTICE OF APPEARANCE by Evan Glassman on behalf of Metropolitan Group Property and Casualty Insurance Company (Glassman, Evan) (Entered: 05/06/2011)
|
|
Request |
 |
|
|
49 |
Filed: 5/6/2011, Entered: None |
|
|
CERTIFICATE OF SERVICE of Consent To Removal served on Plaintiff and Co-Defendants on May 6, 2011. Service was made by Mail. Document filed by Nationwide Insurance Company of America. (Harrington, William) (Entered: 05/06/2011)
|
|
Request |
 |
|
|
48 |
Filed: 5/6/2011, Entered: None |
|
|
CERTIFICATE OF SERVICE of Rule 7.1 Corporate Disclosure Statement served on Plaintiff and Co-Defendants on May 6, 2011. Service was made by Mail. Document filed by Nationwide Insurance Company of America. (Harrington, William) (Entered: 05/06/2011)
|
|
Request |
 |
|
|
47 |
Filed: 5/6/2011, Entered: None |
|
|
CERTIFICATE OF SERVICE of Notice of Appearance served on Plaintiff and Co-Defendants on May 6, 2011. Service was made by Mail. Document filed by Nationwide Insurance Company of America. (Harrington, William) (Entered: 05/06/2011)
|
|
Request |
 |
|
|
46 |
Filed: 5/6/2011, Entered: None |
|
|
NOTICE of Consent to Removal re: 1 Notice of Removal,. Document filed by Lynx Services, LLC, Pittsuburgh Glass Works, LLC. (Attachments: # 1 Certificate of Service)(Bloomberg, Edward) (Entered: 05/06/2011)
|
|
Request |
 |
|
|
45 |
Filed: 5/6/2011, Entered: None |
|
|
NOTICE OF APPEARANCE by Edward Stephen Bloomberg on behalf of Lynx Services, LLC, Pittsuburgh Glass Works, LLC (Attachments: # 1 Certificate of Service)(Bloomberg, Edward) (Entered: 05/06/2011)
|
|
Request |
 |
|
|
44 |
Filed: 5/6/2011, Entered: None |
|
|
NOTICE OF APPEARANCE by Anna Liza Robles Mercado on behalf of Lynx Services, LLC, Pittsuburgh Glass Works, LLC (Attachments: # 1 Certificate of Service)(Mercado, Anna Liza) (Entered: 05/06/2011)
|
|
Request |
 |
|
|
43 |
Filed: 5/6/2011, Entered: None |
|
|
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Pittsburgh Glass Works, LLC (parent to Lynx Services LLC), KPGW Holding Company LLC (parent to Pittsburgh Glass Works, LLC), PPG Industries Inc. (partial owner of KPGW) as Corporate Parent. Document filed by Lynx Services, LLC, Pittsuburgh Glass Works, LLC. (Attachments: # 1 Certificate of Service)(Mercado, Anna Liza) (Entered: 05/06/2011)
|
|
Request |
 |
|
|
42 |
Filed: 5/6/2011, Entered: None |
|
|
NOTICE OF APPEARANCE by Matthew Gerard Parisi on behalf of Nationwide Insurance Company of America (Parisi, Matthew) (Entered: 05/06/2011)
|
|
Request |
 |
|
|
41 |
Filed: 5/6/2011, Entered: None |
|
|
NOTICE OF APPEARANCE by Kymberly Kochis on behalf of Progressive Northwestern Insurance Company (Kochis, Kymberly) (Entered: 05/06/2011)
|
|
Request |
 |
|
|
40 |
Filed: 5/6/2011, Entered: None |
|
|
NOTICE of Consent to Removal. Document filed by Progressive Northwestern Insurance Company. (Nelson, Michael) (Entered: 05/06/2011)
|
|
Request |
 |
|
|
39 |
Filed: 5/6/2011, Entered: None |
|
|
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Drive Insurance Holdings, Inc. as Corporate Parent. Document filed by Progressive Northwestern Insurance Company.(Nelson, Michael) (Entered: 05/06/2011)
|
|
Request |
 |
|
|
38 |
Filed: 5/6/2011, Entered: None |
|
|
NOTICE of Consent To Remove re: 1 Notice of Removal,. Document filed by Nationwide Insurance Company of America. (Harrington, William) (Entered: 05/06/2011)
|
|
Request |
 |
|
|
37 |
Filed: 5/6/2011, Entered: None |
|
|
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Nationwide Insurance Company of America.(Harrington, William) (Entered: 05/06/2011)
|
|
Request |
 |
|
|
36 |
Filed: 5/6/2011, Entered: None |
|
|
NOTICE OF APPEARANCE by William Patrick Harrington on behalf of Nationwide Insurance Company of America (Harrington, William) (Entered: 05/06/2011)
|
|
Request |
 |
|
|
35 |
Filed: 5/6/2011, Entered: None |
|
|
NOTICE OF APPEARANCE by Michael Richard Nelson on behalf of Progressive Northwestern Insurance Company (Nelson, Michael) (Entered: 05/06/2011)
|
|
Request |
 |
|
|
34 |
Filed: 5/6/2011, Entered: None |
|
|
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Hanover Insurance Company.(Heath, Edward) (Entered: 05/06/2011)
|
|
Request |
 |
|
|
33 |
Filed: 5/5/2011, Entered: None |
|
|
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying United Services Automobile Association as Corporate Parent. Document filed by USAA Casualty Insurance Company.(Versichelli, Michael) (Entered: 05/05/2011)
|
|
Request |
 |
|
|
32 |
Filed: 5/5/2011, Entered: None |
|
|
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying GEICO Corporation, which is an indirectly wholly owned subsidiary of Bershire Hathaway, Inc. as Corporate Parent. Document filed by Geico General Insurance Company.(Versichelli, Michael) (Entered: 05/05/2011)
|
|
Request |
 |
|
|
31 |
Filed: 5/5/2011, Entered: None |
|
|
NOTICE OF APPEARANCE by Edward J. Heath on behalf of Hanover Insurance Company (Heath, Edward) (Entered: 05/05/2011)
|
|
Request |
 |
|
|
30 |
Filed: 5/4/2011, Entered: None |
|
|
CERTIFICATE OF SERVICE of Rule 7.1 Statement served on All Parties on 5/4/2011. Service was made by Mail. Document filed by Travelers Home and Marine Insurance Company. (Premisler, Andrew) (Entered: 05/04/2011)
|
|
Request |
 |
|
|
29 |
Filed: 5/4/2011, Entered: None |
|
|
NOTICE of Consent to Removal. Document filed by Initrin Auto and Home Insurance, Merchants Preferred Insurance Company. (Kohane, Dan) (Entered: 05/04/2011)
|
|
Request |
 |
|
|
28 |
Filed: 5/4/2011, Entered: None |
|
|
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Unitrin, Inc. as Corporate Parent. Document filed by Initrin Auto and Home Insurance.(Kohane, Dan) (Entered: 05/04/2011)
|
|
Request |
 |
|
|
27 |
Filed: 5/4/2011, Entered: None |
|
|
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Merchants Mutual Insurance Company as Corporate Parent. Document filed by Merchants Preferred Insurance Company.(Kohane, Dan) (Entered: 05/04/2011)
|
|
Request |
 |
|
|
26 |
Filed: 5/4/2011, Entered: None |
|
|
NOTICE OF CHANGE OF ADDRESS by David William Kenna on behalf of Hartford Insurance Company of Illinois. New Address: The Hartford Financial Services Group, Inc., One Hartford Plaza, H)-1-1-, Hartford, Connecticut, USA 06155, 860-547-3592. (Kenna, David) (Entered: 05/04/2011)
|
|
Request |
 |
|
|
25 |
Filed: 5/4/2011, Entered: None |
|
|
NOTICE OF APPEARANCE by Dan David Kohane on behalf of Initrin Auto and Home Insurance, Merchants Preferred Insurance Company (Kohane, Dan) (Entered: 05/04/2011)
|
|
Request |
 |
|
|
24 |
Filed: 5/4/2011, Entered: None |
|
|
NOTICE of Consent To Removal. Document filed by Geico General Insurance Company, USAA Casualty Insurance Company. (Versichelli, Michael) (Entered: 05/04/2011)
|
|
Request |
 |
|
|
23 |
Filed: 5/4/2011, Entered: None |
|
|
NOTICE OF APPEARANCE by Michael Patrick Welch on behalf of Geico General Insurance Company, USAA Casualty Insurance Company (Welch, Michael) (Entered: 05/04/2011)
|
|
Request |
 |
|
|
22 |
Filed: 5/4/2011, Entered: None |
|
|
NOTICE OF APPEARANCE by Michael P. Versichelli on behalf of Geico General Insurance Company, USAA Casualty Insurance Company (Versichelli, Michael) (Entered: 05/04/2011)
|
|
Request |
 |
|
|
21 |
Filed: 5/4/2011, Entered: None |
|
|
NOTICE OF APPEARANCE by Evan Hayes Krinick on behalf of Geico General Insurance Company, USAA Casualty Insurance Company (Krinick, Evan) (Entered: 05/04/2011)
|
|
Request |
 |
|
|
20 |
Filed: 5/4/2011, Entered: None |
|
|
NOTICE of Consent to Removal. Document filed by Hanover Insurance Company. (Henry, Brian) (Entered: 05/04/2011)
|
|
Request |
 |
|
|
19 |
Filed: 5/4/2011, Entered: None |
|
|
NOTICE OF APPEARANCE by Brian Patrick Henry on behalf of Hanover Insurance Company (Henry, Brian) (Entered: 05/04/2011)
|
|
Request |
 |
|
|
18 |
Filed: 5/4/2011, Entered: None |
|
|
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying The Travelers Companies, Inc. as Corporate Parent. Document filed by Travelers Home and Marine Insurance Company.(Premisler, Andrew) (Entered: 05/04/2011)
|
|
Request |
 |
|
|
17 |
Filed: 5/4/2011, Entered: None |
|
|
NOTICE of Consent to Removal. Document filed by Hartford Insurance Company of Illinois. (Kenna, David) (Entered: 05/04/2011)
|
|
Request |
 |
|
|
16 |
Filed: 5/4/2011, Entered: None |
|
|
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying The Hartford Financial Services Group, Inc. as Corporate Parent. Document filed by Hartford Insurance Company of Illinois.(Kenna, David) (Entered: 05/04/2011)
|
|
Request |
 |
|
|
15 |
Filed: 5/4/2011, Entered: None |
|
|
NOTICE OF APPEARANCE by David William Kenna on behalf of Hartford Insurance Company of Illinois (Kenna, David) (Entered: 05/04/2011)
|
|
Request |
 |
|
|
14 |
Filed: 5/4/2011, Entered: None |
|
|
NOTICE of Consent to Removal re: 1 Notice of Removal,. Document filed by Travelers Home and Marine Insurance Company. (Premisler, Andrew) (Entered: 05/04/2011)
|
|
Request |
 |
|
|
13 |
Filed: 5/4/2011, Entered: None |
|
|
NOTICE OF APPEARANCE by Andrew M. Premisler on behalf of Travelers Home and Marine Insurance Company (Premisler, Andrew) (Entered: 05/04/2011)
|
|
Request |
 |
|
|
| Save 25% on a pre-paid one year subscription. |
|
|
12 |
Filed: 5/4/2011, Entered: None |
|
|
FILING ERROR - DEFICIENT DOCKET ENTRY - (SEE DOCUMENT #18) - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying The Travelers Companies, Inc. as Corporate Parent. Document filed by Travelers Home and Marine Insurance Company.(Premisler, Andrew) Modified on 5/10/2011 (lb). (Entered: 05/04/2011)
|
|
Request |
 |
|
|
11 |
Filed: 5/4/2011, Entered: None |
|
|
NOTICE of Consent to Removal. Document filed by State Farm Mutual Automobile Insurance Company. (Dunham, Douglas) (Entered: 05/04/2011)
|
|
Request |
 |
|
|
10 |
Filed: 5/4/2011, Entered: None |
|
|
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by State Farm Mutual Automobile Insurance Company.(Dunham, Douglas) (Entered: 05/04/2011)
|
|
Request |
 |
|
|
9 |
Filed: 5/4/2011, Entered: None |
|
|
NOTICE OF APPEARANCE by Douglas Webber Dunham on behalf of State Farm Mutual Automobile Insurance Company (Dunham, Douglas) (Entered: 05/04/2011)
|
|
Request |
 |
|
|
8 |
Filed: 5/3/2011, Entered: None |
|
|
NOTICE of Consent to Removal. Document filed by Belron U.S. Incorporated, Safelight Group, Incorporated. (Schaeffer, Fiona) (Entered: 05/03/2011)
|
|
Request |
 |
|
|
7 |
Filed: 5/3/2011, Entered: None |
|
|
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Belron SA, D'leteren as Corporate Parent. Document filed by Belron U.S. Incorporated, Safelight Group, Incorporated.(Schaeffer, Fiona) (Entered: 05/03/2011)
|
|
Request |
 |
|
|
6 |
Filed: 5/3/2011, Entered: None |
|
|
NOTICE OF APPEARANCE by Julie Ann Rosselot on behalf of Belron U.S. Incorporated, Safelight Group, Incorporated (Rosselot, Julie) (Entered: 05/03/2011)
|
|
Request |
 |
|
|
5 |
Filed: 5/3/2011, Entered: None |
|
|
NOTICE OF APPEARANCE by Fiona Anne Schaeffer on behalf of Belron U.S. Incorporated, Safelight Group, Incorporated (Schaeffer, Fiona) (Entered: 05/03/2011)
|
|
Request |
 |
|
|
4 |
Filed: 5/3/2011, Entered: None |
|
|
NOTICE of Consent to Removal. Document filed by Allstate Insurance Company. (Delfin, Benito) (Entered: 05/03/2011)
|
|
Request |
 |
|
|
3 |
Filed: 5/3/2011, Entered: None |
|
|
NOTICE OF APPEARANCE by Benito Delfin, Jr on behalf of Allstate Insurance Company (Delfin, Benito) (Entered: 05/03/2011)
|
|
Request |
 |
|
|
2 |
Filed: 4/29/2011, Entered: None |
|
|
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Defendants LIBERTY MUTUAL FIRE INSURANCE COMPANY ("Liberty Mutual") and PEERLESS INSURANCE COMPANY ("Peerless"), pursuant to Fed. R. Civ. P. 7.1, Liberty Mutual Holding Company Inc., owns 100% of the stock of LMHC Massachusetts Holdings Inc., LMHC Massachusetts Holdings Inc. owns 100% of the stock of Liberty Mutual Group Inc., Liberty Mutual Group Inc. owns 100% of the stock of Liberty Mutual; and LIH US P&C Corporation owns 100% of its stock of Peerless; and that none of the aforementioned companies, or corporate parents, affiliates and/or subsidiaries thereof, are publicly traded. Document filed by Liberty Mutual Fire Insurance Company, Peerless Insurance Company. (mml) (Entered: 05/03/2011)
|
|
Request |
 |
|
|
1 |
Filed: 4/29/2011, Entered: None |
|
|
NOTICE OF REMOVAL from Supreme Court, County of Putnam. Case Number: 853/2011. (Filing Fee $ 350.00, Receipt Number 1005457). Document filed by Liberty Mutual Fire Insurance Company, Peerless Insurance Company. (Attachments: # 1 Notice of Removal Part 2) (mml) (Entered: 05/03/2011)
|
|
Request |
 |