Harner v. Allstate Insurance Company et al

Federal Civil Lawsuit New York Southern District Court, Case No. 7:11-cv-02933
District Judge Cathy Seibel, presiding
Tags No tags have been applied so far. Sign in to add some.
District Judge Cathy Seibel
Update UpdateSpaceE-Mail Alert AlertsSpaceJump Jump
Summary

No one has written a summary of this case yet. Sign up or sign in to contribute one.

Parties
No Logo David W. Harner, Plaintiff

Represented by Harner, David W.

Name Phone Fax E-Mail
Space David W. Harner +1 203 470 3462
v.
No Logo Allstate Insurance Company, Defendant

Represented by Unknown Firm

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED Leslie D Davis

Represented by Dentons (US) LLP

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED Anthony Thomas Eliseuson +1 312 876 8000 +1 312 876 7934 aeliseuson@sonnenschein.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Benito Delfin, Jr. +1 212 398 4883 +1 212 768 6800 ben.delfin@snrdenton.com
No Logo Belron Us Inc., Defendant
Officially listed as "Belron U.S. Incorporated"

Represented by Jones Day Reavis & Pogue

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED JOHN E. IOLE +1 412 391 3939 +1 412 394 7959 jeiole@jonesday.com
ATTORNEY TO BE NOTICED Julie Ann Rosselot +1 212 755 7306 jarosselot@jonesday.com
ATTORNEY TO BE NOTICED Fiona Anne Schaeffer +1 212 326 3939 +1 212 755 7306 fschaeffer@JonesDay.com
No Logo Geico General Insurance Company, Defendant

Represented by Rivkin Radler, LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Evan Hayes Krinick +1 516 357 3483 +1 516 357 3333 evan.krinick@rivkin.com
ATTORNEY TO BE NOTICED Michael P. Versichelli +1 516 357 3431 +1 516 357 3333 michael.versichelli@rivkin.com
No Logo Hanover Insurance Company, Defendant

Represented by Robinson & Cole LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Edward J. Heath +1 860 275 8297 +1 860 275 8299 eheath@rc.com
TERMINATED: 06/23/2011 Brian Patrick Henry +1 860 275 8200 +1 860 275 8299 bhenry@rc.com
The Hartford The Hartford, Defendant
Officially listed as "Hartford Insurance Company of Illinois"

Represented by The Hartford

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED David William Kenna +1 860 547 3592 +1 877 340 9867 David.kenna@thehartford.com
No Logo Initrin Auto and Home Insurance, Defendant

Represented by Hurwitz & Fine, P.C

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Dan David Kohane +1 716 849 8900 +1 716 855 0874 ddk@hurwitzfine.com

Represented by Hurwitz, Fine Law Firm

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Andrea Schillaci +1 716 849 8951 +1 716 855 0874
Liberty Mutual Insurance Group, Inc. Liberty Mutual Insurance Group, Inc., Defendant
Officially listed as "Liberty Mutual Fire Insurance Company"

Represented by Jaffe & Asher LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Mark Paul Monack +1 212 687 3000 +1 212 687 9639 mmonack@jaffeandasher.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Marshall Todd Potashner +1 212 687 3000 +1 212 687 9639 MPotashner@JaffeandAsher.com
No Logo Lynx Services, L.l.c., Defendant

Represented by Cohen & Grigsby, PC

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED Donald Martin Lund +1 412 297 4959 +1 412 209 1996 dlund@cohenlaw.com
PRO HAC VICE, ATTORNEY TO BE NOTICED Sabrina M. Sudol +1 412 297 4716 +1 412 209 1996

Represented by Phillips Lytle LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Edward Stephen Bloomberg +1 716 847 7096 +1 716 852 6100 ebloomberg@phillipslytle.com
ATTORNEY TO BE NOTICED Anna Liza Robles Mercado +1 212 759 4888 +2 120 490 3038 amercado@phillipslytle.com

Represented by Wilson Elser Moskowitz Edelman & Dicker LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Joseph Andrew Hayden McGovern +1 914 323 7000 +1 914 323 7001 joseph.mcgovern@wilsonelser.com
ATTORNEY TO BE NOTICED John Durkin Morio +1 914 323 7000 +1 914 323 7001 john.morio@wilsonelser.com
No Logo Merchants Preferred Insurance Company, Defendant

Represented by Hurwitz & Fine, P.C

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Dan David Kohane +1 716 849 8900 +1 716 855 0874 ddk@hurwitzfine.com

Represented by Hurwitz, Fine Law Firm

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Andrea Schillaci +1 716 849 8951 +1 716 855 0874
No Logo Metropolitan Group Property and Casualty Insurance Company, Defendant

Represented by K&L Gates LLP

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED Timothy M. Strong +1 412 355 6500 +1 602 257 5299

Represented by Steptoe & Johnson, LLP

No Logo Nationwide Insurance Company of America, Defendant

Represented by Bleakley Platt & Schmidt, LLP

Represented by Carpenter & Lipps LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Michael Hiram Carpenter +1 614 365 4100 +1 614 364 9145 carpenter@carpenterlipps.com
No Logo Peerless Insurance Company, Defendant

Represented by Jaffe & Asher LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Mark Paul Monack +1 212 687 3000 +1 212 687 9639 mmonack@jaffeandasher.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Marshall Todd Potashner +1 212 687 3000 +1 212 687 9639 MPotashner@JaffeandAsher.com
No Logo Pittsuburgh Glass Works, LLC, Defendant

Represented by Cohen & Grigsby, PC

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED Donald Martin Lund +1 412 297 4959 +1 412 209 1996 dlund@cohenlaw.com
PRO HAC VICE, ATTORNEY TO BE NOTICED Sabrina M. Sudol +1 412 297 4716 +1 412 209 1996

Represented by Phillips Lytle LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Edward Stephen Bloomberg +1 716 847 7096 +1 716 852 6100 ebloomberg@phillipslytle.com
ATTORNEY TO BE NOTICED Anna Liza Robles Mercado +1 212 759 4888 +2 120 490 3038 amercado@phillipslytle.com

Represented by Wilson Elser Moskowitz Edelman & Dicker LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Joseph Andrew Hayden McGovern +1 914 323 7000 +1 914 323 7001 joseph.mcgovern@wilsonelser.com
ATTORNEY TO BE NOTICED John Durkin Morio +1 914 323 7000 +1 914 323 7001 john.morio@wilsonelser.com
No Logo Progressive Northwestern Insurance Company, Defendant

Represented by Nelson Levine deLuca & Horst, LLC

No Logo Safelight Group, Incorporated, Defendant

Represented by Jones Day Reavis & Pogue

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED JOHN E. IOLE +1 412 391 3939 +1 412 394 7959 jeiole@jonesday.com
ATTORNEY TO BE NOTICED Julie Ann Rosselot +1 212 755 7306 jarosselot@jonesday.com
ATTORNEY TO BE NOTICED Fiona Anne Schaeffer +1 212 326 3939 +1 212 755 7306 fschaeffer@JonesDay.com
State Farm Mutual Automobile Insurance Company, Inc. State Farm Mutual Automobile Insurance Company, Inc., Defendant
Officially listed as "State Farm Mutual Automobile Insurance Company"

Represented by Skadden Arps Slate Meagher & Flom LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Douglas Webber Dunham +1 212 735 3000 +1 917 777 2607 douglas.dunham@skadden.com
ATTORNEY TO BE NOTICED Joshua Barton Gray +1 212 735 2472 +1 212 777 2472 joshua.gray@skadden.com
No Logo Travelers Home and Marine Insurance Company, Defendant

Represented by Lazare Potter Giacovas and Kranjac LLP

Name Phone Fax E-Mail
LEAD ATTORNEY Andrew M. Premisler +1 212 758 9300 +1 212 888 0919 apremisler@LPGK.com
No Logo USAA Casualty Insurance Company, Defendant

Represented by Rivkin Radler, LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Evan Hayes Krinick +1 516 357 3483 +1 516 357 3333 evan.krinick@rivkin.com
ATTORNEY TO BE NOTICED Michael P. Versichelli +1 516 357 3431 +1 516 357 3333 michael.versichelli@rivkin.com
Attributes
Citation Section 15 U.S.C. § 1
Nature of Suit 410 - Anti-Trust
Timeline
  Entries (112) Tab Overlap Calendar Events Tab Overlap Related (0) Tab Overlap Tools Right End
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 115 Filed: 3/1/2012, Entered: None Court Filing
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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 109 Filed: 12/13/2011, Entered: None Court Filing
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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 96 Filed: 9/30/2011, Entered: None Court Filing
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 RequestSpace LREF
Legal Document (Payment Possibly Required) 95 Filed: 9/30/2011, Entered: None Court Filing
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 RequestSpace LREF
Legal Document (Payment Possibly Required) 94 Filed: 9/30/2011, Entered: None Court Filing
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 RequestSpace LREF
Legal Document (Payment Possibly Required) 93 Filed: 9/30/2011, Entered: None Court Filing
ORDER granting 59 Motion to Withdraw as Attorney.. (Signed by Judge Cathy Seibel on 9/30/2011) (fk) (Entered: 09/30/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 91 Filed: 8/3/2011, Entered: None Court Filing
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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 89 Filed: 7/13/2011, Entered: None Court Filing
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 RequestSpace LREF
Legal Document (Payment Possibly Required) 88 Filed: 7/13/2011, Entered: None Court Filing
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 RequestSpace LREF
Legal Document (Payment Possibly Required) 87 Filed: 7/11/2011, Entered: None Court Filing
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 RequestSpace LREF
Legal Document (Payment Possibly Required) 86 Filed: 7/11/2011, Entered: None Court Filing
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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 77 Filed: 6/27/2011, Entered: None Court Filing
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 RequestSpace LREF
Legal Document (Payment Possibly Required) 76 Filed: 6/27/2011, Entered: None Court Filing
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 RequestSpace LREF
Legal Document (Payment Possibly Required) 75 Filed: 6/27/2011, Entered: None Court Filing
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 RequestSpace LREF
Legal Document (Payment Possibly Required) 74 Filed: 6/23/2011, Entered: None Court Filing
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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 70 Filed: 6/15/2011, Entered: None Court Filing
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 RequestSpace LREF
Blank 69 Filed: 6/15/2011, Entered: None Court Filing
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)
LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 67 Filed: 6/1/2011, Entered: None Court Filing
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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 54 Filed: 5/6/2011, Entered: None Court Filing
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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF
Legal Document (Payment Possibly Required) 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 RequestSpace LREF

Statistics

This case has been viewed 493 times.

Space
Issues Laws Cases Pro Articles Firms Entities
Issues Laws Cases Pro Articles Firms Entities
 
PlainSite
Sign Up
Need Password Help?