Case details

Court: ilnd
Docket #: 3:10-cv-50298
Case Name: Hartford Casualty Insurance Company v. Foxfire Printing & Packaging, Inc. et al
PACER case #: 249679
Date filed: 2010-11-17
Date terminated: 2012-04-30
Assigned to: Honorable Frederick J. Kapala
Referred to: Honorable P. Michael Mahoney
Case Cause: 28:2201 Declaratory Judgement (Insurance)
Nature of Suit: 110 Contract: Insurance
Jury Demand: Defendant
Jurisdiction: Diversity

Parties

Represented Party Attorney & Contact Info
Hartford Casualty Insurance Company
Plaintiff
Michael Neil Lloyd
Schiff Hardin LLP 233 South Wacker Drive Suite 6600 Chicago, IL 60606 (312) 258-5500 Email: nlloyd@schiffhardin.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jonathan L. Schwartz
Goldberg Segalla LLP 311 South Wacker Drive Suite 2450 Chicago, IL 60606 312-572-8411 Fax: 312-572-8401 Email: jschwartz@goldbergsegalla.com
ATTORNEY TO BE NOTICED

Lawrence Joseph Bistany
White And Williams Llp 1650 Market St. One Liberty Place, Suite 1800 Philadelphia, PA 19103 (215) 864-6306 Email: bistanyl@whiteandwilliams.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Marci A. Eisenstein
Schiff Hardin LLP 233 South Wacker Drive Suite 6600 Chicago, IL 60606 (312) 258-5500 Email: meisenstein@schiffhardin.com
ATTORNEY TO BE NOTICED

Jeffrey Alan Goldwater
Lewis Brisbois Bisgaard & Smith, LLP 550 West Adams Suite 300 Chicago, IL 60661 312 345 1718 Email: jgoldwater@lbbslaw.com
ATTORNEY TO BE NOTICED

Foxfire Printing & Packaging, Inc.
Counter Defendant
Steven R. Jakubowski
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Stonecrafters, Inc.
Defendant
Brian J Wanca
Anderson & Wanca 3701 Algonquin Road Suite 760 Rolling Meadows, IL 60008 (847) 368-1500 Email: buslit@andersonwanca.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David Max Oppenheim
Anderson & Wanca 3701 Algonquin Road Suite 760 Rolling Meadows, IL 60008 (847) 368-1500 Fax: (847) 368-1501 Email: doppenheim@andersonwanca.com
ATTORNEY TO BE NOTICED

Deborah Schmitt Bussert
, IL Email: buslit@andersonwanca.com
TERMINATED: 08/10/2011 ATTORNEY TO BE NOTICED

Phillip A. Bock
Bock & Hatch, LLC 134 N. La Salle St. Suite 1000 Chicago, IL 60602 (312) 658-5500 Fax: (312) 658-5555 Email: phil@bockhatchllc.com
ATTORNEY TO BE NOTICED

Americana Art China Co., Inc.
Defendant
Foxfire Printing & Packaging, Inc.
Counter Claimant
Steven R. Jakubowski
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Foxfire Printing & Packaging, Inc.
Counter Defendant
Steven R. Jakubowski
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2010-11-17 1 0 COMPLAINT for Declaratory Judgment filed by Hartford Casualty Insurance Company; Filing fee $ 350, receipt number 0752-5431393.(Goldwater, Jeffrey) Modified on 11/19/2010 (pg, ).[Exhibits see 5 . (Entered: 11/17/2010)
2010-11-17 2 0 CIVIL Cover Sheet (Goldwater, Jeffrey) (Entered: 11/17/2010)
2010-11-17 3 0 ATTORNEY Appearance for Plaintiff Hartford Casualty Insurance Company by Jeffrey Alan Goldwater (Goldwater, Jeffrey) (Entered: 11/17/2010)
2010-11-17 4 0 ATTORNEY Appearance for Plaintiff Hartford Casualty Insurance Company by Jonathan L. Schwartz (Schwartz, Jonathan) (Entered: 11/17/2010)
2010-11-18 5 0 Exhibits by Hartford Casualty Insurance Company re complaint 1 Notice of Filing (Attachments: # 1 Exhibit A-1, # 2 Exhibit A-2, # 3 Exhibit A-3, # 4 Exhibit B-1, # 5 Exhibit B-2, # 6 Exhibit B-3, # 7 Exhibit C-1, # 8 Exhibit C-2, # 9 Exhibit C-3, # 10 Exhibit D-1, # 11 Exhibit D-2, # 12 Exhibit D-3, # 13 Exhibit D-4, # 14 Exhibit E-1, # 15 Exhibit E-2, # 16 Exhibit E-3, # 17 Exhibit E-4, # 18 Exhibit E-5, # 19 Exhibit F-1, # 20 Exhibit F-2, # 21 Exhibit F-3, # 22 Exhibit F-4, # 23 Exhibit F-5, # 24 Exhibit G, # 25 Exhibit H, # 26 Exhibit I, # 27 Exhibit J)(Goldwater, Jeffrey) Modified on 11/19/2010 (pg, ). (Entered: 11/18/2010)
2010-11-30 6 0 SUMMONS Issued as to Defendants Foxfire Printing & Packaging, Inc., Stonecrafters, Inc. (jat, ) (Entered: 11/30/2010)
2010-12-09 7 0 MINUTE entry before Honorable P. Michael Mahoney: Status hearing set for 1/12/2011 at 01:30 PM. Plaintiff is directed to notify any party filing an appearance subsequent to the entry of this order, of the status hearing. Mailed notice (glg, ) (Entered: 12/09/2010)
2010-12-14 8 0 ATTORNEY Appearance for Defendant Stonecrafters, Inc. by Brian J Wanca (Wanca, Brian) (Entered: 12/14/2010)
2010-12-14 9 0 ATTORNEY Appearance for Defendant Stonecrafters, Inc. by David Max Oppenheim (Oppenheim, David) (Entered: 12/14/2010)
2010-12-14 10 0 ATTORNEY Appearance for Defendant Stonecrafters, Inc. by Deborah Schmitt Bussert (Bussert, Deborah) (Entered: 12/14/2010)
2010-12-15 11 0 MOTION for Leave to Appear Pro Hac Vice Filing fee $ 50, receipt number 0752-5524358. (Bistany, Lawrence) (Entered: 12/15/2010)
2010-12-15 12 0 SUMMONS Returned Executed by Hartford Casualty Insurance Company as to Foxfire Printing & Packaging, Inc. on 12/7/2010, answer due 12/28/2010. (Schwartz, Jonathan) (Entered: 12/15/2010)
2010-12-27 13 0 MINUTE entry before Honorable P. Michael Mahoney:Motion for leave to appear pro hac vice 11 filed by attorney Lawrence J. Bistany is granted. Electronic notice (jat, ) (Entered: 12/27/2010)
2010-12-29 14 0 SUMMONS Returned Executed by Hartford Casualty Insurance Company as to Stonecrafters, Inc. on 12/29/2010, answer due 1/19/2011. (Schwartz, Jonathan) (Entered: 12/29/2010)
2011-01-11 15 0 MINUTE entry before Honorable P. Michael Mahoney: Pursuant to request of counsel, Status hearing set for 1/18/2011 at 09:45 AM. Hearing to be held telephonically. Telephoned notice (glg, ) (Entered: 01/11/2011)
2011-01-18 16 0 MINUTE entry before Honorable P. Michael Mahoney: Telephonic Status hearing held on 1/18/2011. Discovery Hearing set for 1/28/2011 at 01:30 PM. Telephoned notice (glg, ) (Entered: 01/18/2011)
2011-01-19 17 0 ATTORNEY Appearance for Defendant Foxfire Printing & Packaging, Inc. by Steven R. Jakubowski (Jakubowski, Steven) (Entered: 01/19/2011)
2011-01-19 18 0 MOTION by Defendant Stonecrafters, Inc. to transfer case [Defendants' Joint Motion] (Oppenheim, David) (Entered: 01/19/2011)
2011-01-19 19 0 MEMORANDUM by Stonecrafters, Inc. in support of motion to transfer case 18 [Defendants' Joint Memorandum] (Attachments: # 1 Exhibit A - C)(Oppenheim, David) (Entered: 01/19/2011)
2011-01-19 20 0 NOTICE of Motion by David Max Oppenheim for presentment of motion to transfer case 18 before Honorable P. Michael Mahoney on 1/28/2011 at 01:30 PM. (Oppenheim, David) (Entered: 01/19/2011)
2011-01-28 21 0 MINUTE entry before Honorable P. Michael Mahoney: Pursuant to request of counsel, Discovery Hearing reset for 2/25/2011 at 01:30 PM. Telephoned notice (glg, ) (Entered: 01/28/2011)
2011-01-28 22 0 Re- NOTICE of Motion by David Max Oppenheim for presentment of motion to transfer case 18 before Honorable P. Michael Mahoney on 2/25/2011 at 01:30 PM. (Oppenheim, David) (Entered: 01/28/2011)
2011-02-09 23 0 MOTION by Defendant Foxfire Printing & Packaging, Inc. to dismiss for lack of jurisdiction under Fed. R. Civ. P. 12(b)(2) (Jakubowski, Steven) (Entered: 02/09/2011)
2011-02-09 24 0 MEMORANDUM by Foxfire Printing & Packaging, Inc. in support of motion to dismiss/lack of jurisdiction 23 under Fed. R. Civ. P. 12(b)(2) (Jakubowski, Steven) (Entered: 02/09/2011)
2011-02-09 25 0 NOTICE by Foxfire Printing & Packaging, Inc. re MOTION by Defendant Foxfire Printing & Packaging, Inc. to dismiss for lack of jurisdiction under Fed. R. Civ. P. 12(b)(2) 23 , memorandum in support of motion 24 (Jakubowski, Steven)[refile] Modified on 2/10/2011 (pg, ). (Entered: 02/09/2011)
2011-02-10 26 0 NOTICE of Motion by Steven R. Jakubowski for presentment of motion to dismiss/lack of jurisdiction 23 before Honorable P. Michael Mahoney on 2/25/2011 at 01:30 PM. (Jakubowski, Steven) (Entered: 02/10/2011)
2011-02-22 27 0 AMENDED memorandum in support of motion 24 to dismiss/lack of jurisdiction under Fed. R. Civ. P. 12(b)(2) (Jakubowski, Steven) (Entered: 02/22/2011)
2011-02-22 28 0 NOTICE by Foxfire Printing & Packaging, Inc. re amended document 27 -- amended memorandum to dismiss/lack of jurisdiction under Fed. R. Civ. P. 12(b)(2) (Jakubowski, Steven) (Entered: 02/22/2011)
2011-02-23 29 0 MINUTE entry before Honorable P. Michael Mahoney: Pursuant to request of counsel, Discovery Hearing reset for 4/8/2011 at 01:30 PM. Counsel are responsible for amending their notice of motion. Mailed notice (glg, ) (Entered: 02/23/2011)
2011-02-23 30 0 AMENDED NOTICE of Motion by Steven R. Jakubowski for presentment of motion to dismiss/lack of jurisdiction 23 before Honorable P. Michael Mahoney on 4/8/2011 at 01:30 PM. (Jakubowski, Steven) (Entered: 02/23/2011)
2011-02-24 31 0 RE- NOTICE of Motion by David Max Oppenheim for presentment of motion to transfer case 18 before Honorable P. Michael Mahoney on 4/8/2011 at 01:30 PM. (Oppenheim, David) (Entered: 02/24/2011)
2011-04-05 32 0 MINUTE entry before Honorable P. Michael Mahoney: Settlement conference held on 4/5/2011. (glg, ) (Entered: 04/05/2011)
2011-04-08 33 0 MINUTE entry before Honorable P. Michael Mahoney: Discovery hearing held on 4/8/2011. Defendant's Motion to transfer case 18 and Motion to dismiss for lack of jurisdiction 23 are entered and continued to Discovery Hearing set for 5/18/2011 at 01:30 PM. (glg, ) (Entered: 04/08/2011)
2011-04-20 34 0 CERTIFICATE of Service on behalf of Hartford Casualty Insurance Company (Schwartz, Jonathan) (Entered: 04/20/2011)
2011-05-18 35 0 MINUTE entry before Honorable P. Michael Mahoney: Discovery hearing held on 5/18/2011. Defendants'Motion to transfer case 18 and Motion to dismiss for lack of jurisdiction 23 are continued to Discovery Hearing to set briefing schedule set for 7/27/2011 at 01:30 PM. (glg, ) (Entered: 05/18/2011)
2011-07-27 36 0 MINUTE entry before Honorable P. Michael Mahoney:Discovery hearing held on 7/27/2011. Due to a conflict, the Magistrate Judge disqualifies himself from this case. This case and motions are transferred to Judge Kapala's calendar. Parties request a status hearing in 45 days. Mailed notice (glg, ) (Entered: 07/27/2011)
2011-07-28 37 0 MINUTE entry before Honorable Frederick J. Kapala: The parties' request for a 45-day status hearing is denied. Plaintiff is ordered to respond to defendants' motion to transfer 18 and defendant's motion to dismiss 23 on or before 8/11/11. Defendants to file their replies, if any, by 8/18/11. If a party is not going to file a brief in response or reply, it is the obligation of that party, within the time frame established by this order, to so notify the court in writing.Electronic notice (jat, ) (Entered: 07/28/2011)
2011-08-05 38 0 MINUTE entry before Honorable Frederick J. Kapala: Upon further review of the motion to transfer, which is agreed to by two of the three parties, the court is inclined to grant the motion. Consequently, plaintiff is directed to inform the court in writing by 5:00 p.m. on August 8, 2011, whether it has any objection to the motion to transfer. If plaintiff has no objection, the motion to dismiss will be moot and the case will be transferred. If there is an objection, the briefing schedule previously ordered will remain in effect.Docketing mailed notice (pg, ) (Entered: 08/05/2011)
2011-08-08 39 0 RESPONSE by Plaintiff Hartford Casualty Insurance Company to text entry,, 38 Response to this Honorable Court's August 5, 2011 Minute Order (Attachments: # 1 Certificate of Service)(Schwartz, Jonathan) (Entered: 08/08/2011)
2011-08-09 40 0 MOTION by counsel for Defendant Stonecrafters, Inc. to withdraw as attorney (Deborah S. Bussert) (Wanca, Brian) (Entered: 08/09/2011)
2011-08-09 41 0 NOTICE of Motion by Brian J Wanca for presentment of motion to withdraw as attorney 40 before Honorable Frederick J. Kapala on 8/12/2011 at 09:00 AM. (Wanca, Brian) (Entered: 08/09/2011)
2011-08-09 42 0 RE- NOTICE of Motion by Brian J Wanca for presentment of motion to withdraw as attorney 40 before Honorable Frederick J. Kapala on 8/19/2011 at 09:00 AM. (Wanca, Brian) (Entered: 08/09/2011)
2011-08-09 43 0 ATTORNEY Appearance for Defendant Stonecrafters, Inc. by Phillip A. Bock (Bock, Phillip) (Entered: 08/09/2011)
2011-08-10 44 0 MINUTE entry before Honorable Frederick J. Kapala: Defendant Stonecrafters' motion withdrawing Deborah S. Bussert as counsel 40 is granted. Presentment of the motion, currently scheduled for 8/19/2011, is canceled.Docketing mailed notice (pg, ) (Entered: 08/10/2011)
2011-08-11 45 0 MOTION by Plaintiff Hartford Casualty Insurance Company for leave to file Motion for Leave to File Under Seal Plaintiff's Opposition to Foxfire's Rule 12(b)(2) Motion to Dismiss for Lack of Personal Jurisdiction (Attachments: # 1 Exhibit A)(Schwartz, Jonathan) (Entered: 08/11/2011)
2011-08-11 46 0 NOTICE of Motion by Jonathan L. Schwartz for presentment of motion for leave to file, 45 before Honorable Frederick J. Kapala on 8/19/2011 at 09:00 AM. (Schwartz, Jonathan) (Entered: 08/11/2011)
2011-08-11 47 0 Hartford Casualty Insurance Company's Opposition to Defendants' Joint Motion to Transfer Venue by Hartford Casualty Insurance Company (Attachments: # 1 Supplement Hartford Casualty Insurance Company's Opposition to Defendants' Joint Motion to Transfer Venue - Part 2)(Schwartz, Jonathan) (Entered: 08/11/2011)
2011-08-11 48 0 NOTICE by Hartford Casualty Insurance Company re other, 47 Notice of Filing (Schwartz, Jonathan) (Entered: 08/11/2011)
2011-08-12 49 0 MINUTE entry before Honorable Frederick J. Kapala: Plaintiff's motion for leave to file under seal its opposition to Foxfire's motion to dismiss 45 is granted without objection from Foxfire. Presentment of the motion, currently scheduled for 8/19/2011, is canceled. By agreement of the parties the reply date with regard to the pending motions is extended to 9/6/2011. Electronic notice (jat, ) (Entered: 08/12/2011)
2011-08-15 50 0 NOTICE by Hartford Casualty Insurance Company re other, 47 Notice of Filing (Attachments: # 1 Exhibit A)(Schwartz, Jonathan) (Entered: 08/15/2011)
2011-08-15 51 0 SEALED DOCUMENT by Plaintiff Hartford Casualty Insurance Company Hartford Casualty Insurance Company's Opposition to Foxfire's Rule 12(b)(2) Motion to Dismiss for Lack of Personal Jurisdiction (Filed Under Seal) (Attachments: # 1 Supplement Supplement to Hartford Casualty Insurance Company's Opposition to Foxfire's Rule 12(b)(2) Motion to Dismiss for Lack of Personal Jurisdiction (Filed Under Seal) Part 2, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Exhibit H, # 10 Exhibit I)(Schwartz, Jonathan) (Entered: 08/15/2011)
2011-08-15 52 0 NOTICE by Hartford Casualty Insurance Company re sealed document,, 51 Notice of FIling Under Seal (Schwartz, Jonathan) (Entered: 08/15/2011)
2011-09-06 53 0 REPLY by Defendants Foxfire Printing & Packaging, Inc., Stonecrafters, Inc. in Further Support of Their Motion to Transfer Venue (Oppenheim, David) (Entered: 09/06/2011)
2011-09-06 54 0 SEALED REPLY by Foxfire Printing & Packaging, Inc. to MOTION by Defendant Foxfire Printing & Packaging, Inc. to dismiss for lack of jurisdiction under Fed. R. Civ. P. 12(b)(2) 23 (Attachments: # 1 Affidavit - Second - of Frederick Light)(Jakubowski, Steven) (Entered: 09/06/2011)
2011-09-15 55 0 WRITTEN Opinion entered by the Honorable Frederick J. Kapala on 9/15/2011: Defendants' motion to transfer venue 18 is denied. Defendant Foxfire's motion to dismiss for lack of jurisdiction 23 is denied. [For further details see order.]Electronic notice(jat, ) (Entered: 09/15/2011)
2011-09-20 56 0 Notice of Withdrawal of Appearance by Stonecrafters, Inc. of Attorney Deborah S. Bussert (Wanca, Brian) (Entered: 09/20/2011)
2011-10-10 57 0 MOTION by Defendant Foxfire Printing & Packaging, Inc. for extension of time to file answer - AGREED MOTION (Jakubowski, Steven) (Entered: 10/10/2011)
2011-10-13 58 0 MINUTE entry before Honorable Frederick J. Kapala: Defendant's agreed motion for extension of time to file answer 57 is granted. Defendants must file an answer or otherwise plead by October 20, 2011.Electronic notice (jat, ) (Entered: 10/13/2011)
2011-10-21 59 0 ANSWER to Complaint with Jury Demand, COUNTERCLAIM filed by Foxfire Printing & Packaging, Inc. against Foxfire Printing & Packaging, Inc.. by Foxfire Printing & Packaging, Inc. (Attachments: # 1 Exhibit 1)(Jakubowski, Steven) (Entered: 10/21/2011)
2011-10-24 60 0 MOTION by Counter Claimant Foxfire Printing & Packaging, Inc., Defendant Foxfire Printing & Packaging, Inc. for extension of time to file answer , affirmative defenses, and counterclaim (Jakubowski, Steven) (Entered: 10/24/2011)
2011-10-25 61 0 MOTION by Plaintiff Hartford Casualty Insurance Company for leave to file a First Amended Complaint for Declaratory Judgment (Attachments: # 1 Exhibit 1)(Schwartz, Jonathan) (Entered: 10/25/2011)
2011-10-25 62 0 NOTICE of Motion by Jonathan L. Schwartz for presentment of motion for leave to file 61 before Honorable Frederick J. Kapala on 11/4/2011 at 09:00 AM. (Schwartz, Jonathan) (Entered: 10/25/2011)
2011-10-25 63 0 Amended NOTICE of Motion by Jonathan L. Schwartz for presentment of motion for leave to file 61 before Honorable Frederick J. Kapala on 11/4/2011 at 09:00 AM. (Schwartz, Jonathan) (Entered: 10/25/2011)
2011-11-01 64 0 MOTION by Plaintiff Hartford Casualty Insurance Company to substitute attorney (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Lloyd, Michael) (Entered: 11/01/2011)
2011-11-01 65 0 NOTICE of Motion by Michael Neil Lloyd for presentment of motion to substitute attorney 64 before Honorable Frederick J. Kapala on 11/4/2011 at 09:00 AM. (Lloyd, Michael) (Entered: 11/01/2011)
2011-11-02 66 0 MINUTE entry before Honorable Frederick J. Kapala: Defendant's agreed motion for extension of time 60 is granted. Plaintiff's motion for leave to file an amended complaint 61 is granted. Plaintiff's motion to substitute counsel 64 is granted. New counsel is directed to file their appearance forms. Presentment of these motions, scheduled for 11/4/2011, is canceled.Docketing mailed notice (pg, ) (Entered: 11/02/2011)
2011-11-02 67 0 ATTORNEY Appearance for Plaintiff Hartford Casualty Insurance Company by Michael Neil Lloyd (Lloyd, Michael) (Entered: 11/02/2011)
2011-11-02 68 0 ATTORNEY Appearance for Plaintiff Hartford Casualty Insurance Company by Marci A. Eisenstein (Eisenstein, Marci) (Entered: 11/02/2011)
2011-11-07 69 0 MOTION by Plaintiff Hartford Casualty Insurance Company for leave to file Corrected First Amended Complaint for Declaratory Judgment (Attachments: # 1 Exhibit 1)(Lloyd, Michael) (Entered: 11/07/2011)
2011-11-07 70 0 NOTICE of Motion by Michael Neil Lloyd for presentment of motion for leave to file 69 before Honorable Frederick J. Kapala on 11/18/2011 at 09:00 AM. (Lloyd, Michael) (Entered: 11/07/2011)
2011-11-07 71 0 MOTION by Plaintiff Hartford Casualty Insurance Company for extension of time to respond to Defendant Foxfire's counterclaim (Lloyd, Michael) (Entered: 11/07/2011)
2011-11-07 72 0 NOTICE of Motion by Michael Neil Lloyd for presentment of extension of time 71 before Honorable Frederick J. Kapala on 11/18/2011 at 09:00 AM. (Lloyd, Michael) (Entered: 11/07/2011)
2011-11-07 73 0 MINUTE entry before Honorable Frederick J. Kapala: Plaintiff's motion for leave to file a corrected first amended complaint 69 is granted. Plaintiff's motion for extension of time 71 is granted. Plaintiff's response to Foxfire's counterclaim due 12/8/2011. Presentment of these motions, scheduled for 11/18/2011, is canceled.Docketing mailed notice (pg, ) (Entered: 11/07/2011)
2011-11-08 74 0 Corrected First AMENDED complaint by Hartford Casualty Insurance Company against All Defendants (Lloyd, Michael) (Entered: 11/08/2011) 2011-11-29 01:39:46 95f19844f16b762ec2810db47302036ae69567b1
2011-11-08 75 0 NOTICE by Hartford Casualty Insurance Company re amended complaint 74 : Exhibits to Corrected First Amended Complaint (Attachments: # 1 Exhibit A-1, # 2 Exhibit A-2, # 3 Exhibit A-3, # 4 Exhibit B-1, # 5 Exhibit B-2, # 6 Exhibit B-3, # 7 Exhibit C-1, # 8 Exhibit C-2, # 9 Exhibit C-3, # 10 Exhibit D-1, # 11 Exhibit D-2, # 12 Exhibit D-3, # 13 Exhibit D-4, # 14 Exhibit E-1, # 15 Exhibit E-2, # 16 Exhibit E-3, # 17 Exhibit E-4, # 18 Exhibit E-5, # 19 Exhibit F-1, # 20 Exhibit F-2, # 21 Exhibit F-3, # 22 Exhibit F-4, # 23 Exhibit F-5, # 24 Exhibit G, # 25 Exhibit H, # 26 Exhibit I, # 27 Exhibit J)(Lloyd, Michael) (Entered: 11/08/2011)
2011-11-09 76 0 SUMMONS Issued as to Defendant Americana Art China Co., Inc. (pg, ) (Entered: 11/09/2011)
2011-11-09 77 0 SUMMONS Issued as to Defendant Americana Art China Co., Inc. (jat, ) (Entered: 11/09/2011)
2011-11-23 78 0 SUMMONS Returned Executed by Hartford Casualty Insurance Company as to Americana Art China Co., Inc. on 11/10/2011, answer due 12/1/2011. (Lloyd, Michael) (Entered: 11/23/2011)
2011-11-30 79 0 MINUTE entry before Honorable Frederick J. Kapala: Status hearing set for 9:00 a.m. on December 9, 2011.Docketing mailed notice (pg, ) (Entered: 11/30/2011)
2011-12-01 80 0 MOTION by Defendant Americana Art China Co., Inc. for extension of time to Answer or Otherwise Plead (Oppenheim, David) (Entered: 12/01/2011)
2011-12-01 81 0 NOTICE of Motion by David Max Oppenheim for presentment of extension of time 80 before Honorable Frederick J. Kapala on 12/9/2011 at 09:00 AM. (Oppenheim, David) (Entered: 12/01/2011)
2011-12-02 82 0 MINUTE entry before Honorable Frederick J. Kapala: Defendant's unopposed motion for extension of time 80 is granted. Defendant Americana Art China Co., Inc. to answer or otherwise plead by 1/3/2012. Status hearing set for 12/9/2011 is canceled and reset for 1/13/2012 at 9:00 a.m.Docketing mailed notice (pg, ) (Entered: 12/02/2011)
2011-12-07 83 0 MOTION by Plaintiff Hartford Casualty Insurance Company for summary judgment (Lloyd, Michael) (Entered: 12/07/2011)
2011-12-07 84 0 MEMORANDUM by Hartford Casualty Insurance Company in support of motion for summary judgment 83 (Lloyd, Michael) (Entered: 12/07/2011)
2011-12-07 85 0 RULE 56 56.1 Statement by Hartford Casualty Insurance Company regarding motion for summary judgment 83 (Lloyd, Michael) (Entered: 12/07/2011)
2011-12-07 86 0 NOTICE by Hartford Casualty Insurance Company re MOTION by Plaintiff Hartford Casualty Insurance Company for summary judgment 83 (Attachments: # 1 Exhibit A-1, # 2 Exhibit A-2, # 3 Exhibit A-3, # 4 Exhibit A-4, # 5 Exhibit B-1, # 6 Exhibit B-2, # 7 Exhibit B-3, # 8 Exhibit C-1, # 9 Exhibit C-2, # 10 Exhibit C-3, # 11 Exhibit D-1, # 12 Exhibit D-2, # 13 Exhibit D-3, # 14 Exhibit E-1, # 15 Exhibit E-2, # 16 Exhibit E-3, # 17 Exhibit F-1, # 18 Exhibit F-2, # 19 Exhibit F-3, # 20 Exhibit F-4, # 21 Exhibit G, # 22 Exhibit H, # 23 Exhibit I, # 24 Exhibit J, # 25 Exhibit K, # 26 Exhibit L, # 27 Exhibit M, # 28 Exhibit N, # 29 Exhibit O)(Lloyd, Michael) (Entered: 12/07/2011)
2011-12-07 87 0 NOTICE of Motion by Michael Neil Lloyd for presentment of motion for summary judgment 83 before Honorable Frederick J. Kapala on 12/16/2011 at 09:00 AM. (Lloyd, Michael) (Entered: 12/07/2011)
2011-12-07 88 0 MOTION by Plaintiff Hartford Casualty Insurance Company for leave to file a brief in excess of fifteen pages (Attachments: # 1 Exhibit A)(Lloyd, Michael) (Entered: 12/07/2011)
2011-12-07 89 0 NOTICE of Motion by Michael Neil Lloyd for presentment of motion for leave to file 88 before Honorable Frederick J. Kapala on 12/16/2011 at 09:00 AM. (Lloyd, Michael) (Entered: 12/07/2011)
2011-12-09 90 0 MINUTE entry before Honorable Frederick J. Kapala: Plaintiff's motion for summary judgment 83 is taken under advisement. Set deadlines: response due 2/9/2012; reply due 3/9/2012. Plaintiff's motion for leave to file 88 is granted. Defendants will be allowed to file a brief of similar length in response if so needed without further leave of court. Presentment of the motions, set for 12/16/2011, is canceled.Docketing mailed notice (pg, ) (Entered: 12/09/2011)
2011-12-14 91 0 MOTION by Plaintiff Hartford Casualty Insurance Company to reset January 13, 2012, Status Hearing (Lloyd, Michael) (Entered: 12/14/2011)
2011-12-14 92 0 NOTICE of Motion by Michael Neil Lloyd for presentment of motion to reset 91 before Honorable Frederick J. Kapala on 12/23/2011 at 09:00 AM. (Lloyd, Michael) (Entered: 12/14/2011)
2011-12-14 93 0 MINUTE entry before Honorable Frederick J. Kapala: Plaintiff's unopposed motion to reset 91 is granted. Status hearing reset from 1/13/2012 to 1/20/2012 at 9:00 a.m. Presentment of the motion to reset, set for 12/23/2011, is canceled.Docketing mailed notice (pg, ) (Entered: 12/14/2011)
2012-01-03 94 0 MOTION by Defendant Americana Art China Co., Inc. for extension of time to Answer or Otherwise Plead (Oppenheim, David) (Entered: 01/03/2012)
2012-01-03 95 0 NOTICE of Motion by David Max Oppenheim for presentment of extension of time 94 before Honorable Frederick J. Kapala on 1/6/2012 at 09:00 AM. (Oppenheim, David) (Entered: 01/03/2012)
2012-01-03 96 0 MOTION by Counter Claimant Foxfire Printing & Packaging, Inc., Counter Defendant Foxfire Printing & Packaging, Inc., Defendant Foxfire Printing & Packaging, Inc. to substitute attorney (Agreed Motion, No Hearing Required) (Jakubowski, Steven) (Entered: 01/03/2012)
2012-01-03 97 0 NOTICE by Foxfire Printing & Packaging, Inc. re MOTION by Counter Claimant Foxfire Printing & Packaging, Inc., Counter Defendant Foxfire Printing & Packaging, Inc., Defendant Foxfire Printing & Packaging, Inc. to substitute attorney (Agreed Motion, No Hearing Required) 96 (Jakubowski, Steven) (Entered: 01/03/2012)
2012-01-04 98 0 MINUTE entry before Honorable Frederick J. Kapala: Defendant's unopposed motion for extension of time 94 is granted. Defendant Americana Art China Co., Inc. to answer or otherwise plead by 1/10/2012. Presentment of the motion, scheduled for 1/6/2012, is canceled. Defendant's agreed motion for leave to substitute counsel 96 is granted.Docketing mailed notice (pg, ) (Entered: 01/04/2012)
2012-01-05 99 0 MOTION by Defendants Foxfire Printing & Packaging, Inc., Americana Art China Co., Inc. to dismiss for lack of jurisdiction Defendant Americana's Motion to Dismiss for Lack of Personal Jurisdiction and Joint Motion of Defendants Americana and Foxfire to Dismiss This Action Pursuant to the Abstension Doctrine (Oppenheim, David) (Entered: 01/05/2012)
2012-01-05 100 0 MEMORANDUM by Americana Art China Co., Inc. in support of motion to dismiss/lack of jurisdiction, 99 (Attachments: # 1 Exhibit A - Affidavit of James Puckett)(Oppenheim, David) (Entered: 01/05/2012)
2012-01-05 101 0 Joint NOTICE of Motion by David Max Oppenheim for presentment of motion to dismiss/lack of jurisdiction, 99 before Honorable Frederick J. Kapala on 1/13/2012 at 09:00 AM. (Oppenheim, David) (Entered: 01/05/2012)
2012-01-09 102 0 MINUTE entry before Honorable Frederick J. Kapala: Presentment of defendants' motion to dismiss 99 is reset to 1/20/2012 at 9:00 A.M. and will be taken up during the previously scheduled status hearing. Electronic notice (jat, ) (Entered: 01/09/2012)
2012-01-13 103 0 MOTION by Plaintiff Hartford Casualty Insurance Company for leave to file Corrected Statement of Uncontested Facts (Attachments: # 1 Corrected Statement of Uncontested Facts, # 2 Exhibit P)(Lloyd, Michael) (Entered: 01/13/2012)
2012-01-13 104 0 NOTICE of Motion by Michael Neil Lloyd for presentment of motion for leave to file 103 before Honorable Frederick J. Kapala on 1/20/2012 at 09:00 AM. (Lloyd, Michael) (Entered: 01/13/2012)
2012-01-18 105 0 MEMORANDUM by Hartford Casualty Insurance Company in Opposition to motion to dismiss/lack of jurisdiction, 99 (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F)(Lloyd, Michael) (Entered: 01/18/2012)
2012-01-20 106 0 Hartford Casualty Insurance Company Corrected Statement of Uncontested Facts in Support of Hartford's Motion for Summary Judgment 83 (Attachments: # 1 Exhibit P)(Lloyd, Michael) Modified on 1/23/2012 (pg, ). (Entered: 01/20/2012)
2012-01-20 107 0 MINUTE entry before Honorable Frederick J. Kapala: Status hearing held. Agreed motion to substitute attorney 96 was already granted on January 4, 2012 98 . Hartford's motion for leave to file a corrected statement of uncontested facts 103 is granted. Motion to dismiss 99 presented. Response filed. Reply due February 3, 2012. Briefing on motion for summary judgment 83 stayed.Docketing mailed notice (pg, ) (Entered: 01/30/2012)
2012-02-03 108 0 REPLY by Defendants Americana Art China Co., Inc., Foxfire Printing & Packaging, Inc., Counter Claimant Foxfire Printing & Packaging, Inc., Counter Defendant Foxfire Printing & Packaging, Inc. to motion to dismiss/lack of jurisdiction, 99 (Oppenheim, David) (Entered: 02/03/2012)
2012-02-24 109 0 MOTION by Counter Claimant Foxfire Printing & Packaging, Inc. for entry of default (Jakubowski, Steven) (Entered: 02/24/2012)
2012-02-24 110 0 NOTICE of Motion by Steven R. Jakubowski for presentment of motion for entry of default 109 before Honorable Frederick J. Kapala on 3/2/2012 at 09:00 AM. (Jakubowski, Steven) (Entered: 02/24/2012)
2012-02-27 111 0 RESPONSE by Hartford Casualty Insurance Companyin Opposition to MOTION by Counter Claimant Foxfire Printing & Packaging, Inc. for entry of default 109 (Lloyd, Michael) (Entered: 02/27/2012)
2012-02-29 112 0 MINUTE entry before Honorable Frederick J. Kapala: Counter Claimant Foxfire Printing & Packaging, Inc.'s motion for entry of default under Fed. R. Civ. P. 55(a) 109 is denied, as plaintiff has already moved for summary judgment on Foxfire's counterclaims. Presentment of the motion, scheduled for 3/2/2012, is canceled.Docketing mailed notice (pg, ) (Entered: 02/29/2012)
2012-04-30 113 0 MINUTE entry before Honorable Frederick J. Kapala: Defendants' motion to dismiss 99 is granted in part and denied in part. Plaintiff's motion for summaryjudgment 83 is denied as moot. This case is closed.[for further details see text below.]Civil case terminated. Docketing mailed notice (pg, ) (Entered: 05/01/2012)
2012-05-01 114 0 ENTERED JUDGMENT Signed by the Deputy Clerk for Honorable Frederick J. Kapala on 5/1/2012:(pg, ) (Entered: 05/01/2012)