Case details

Court: wawd
Docket #: 2:14-cv-01398
Case Name: National Fire Insurance Company of Hartford v. Commerce and Industry Insurance Company et al
PACER case #: 204028
Date filed: 2014-09-10
Assigned to: Judge Richard A Jones
Case Cause: 28:1332 Diversity-Declaratory Judgement
Nature of Suit: 110 Insurance
Jury Demand: None
Jurisdiction: Diversity

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2014-09-10 1 0 COMPLAINT against defendant(s) All Defendants (Receipt # 0981-3733822) Attorney Mark Carl Dean added to party National Fire Insurance Company of Hartford(pty:pla), filed by National Fire Insurance Company of Hartford. (Attachments: # 1 Civil Cover Sheet)(Dean, Mark) (Entered: 09/10/2014)
2014-09-10 2 0 PRAECIPE TO ISSUE SUMMONS re 1 Complaint, by Plaintiff National Fire Insurance Company of Hartford (Dean, Mark) (Entered: 09/10/2014)
2014-09-10 3 0 PRAECIPE TO ISSUE SUMMONS by Plaintiff National Fire Insurance Company of Hartford (Dean, Mark) (Entered: 09/10/2014)
2014-09-11 4 0 CORPORATE DISCLOSURE STATEMENT Filed pursuant to Fed.R.Civ.P 7.1. Filed by National Fire Insurance Company of Hartford (Dean, Mark) (Entered: 09/11/2014)
2014-09-12 5 0 Summons electronically issued as to defendant(s) Commerce and Industry Insurance Company, New Hampshire Insurance Company. (Attachments: # 1 Summons)(RE) (Entered: 09/12/2014)
2014-09-29 6 0 APPLICATION OF ATTORNEY Stephen P. Randall FOR LEAVE TO APPEAR PRO HAC VICE for Plaintiff National Fire Insurance Company of Hartford (Fee Paid) Receipt No. 0981-3754982 (Dean, Mark) (Entered: 09/29/2014)
2014-09-29 7 0 ORDER re 6 Application for Leave to Appear Pro Hac Vice. The Court ADMITS Attorney Stephen P. Randall for National Fire Insurance Company of Hartford, by William M. McCool. (NOTE TO COUNSEL: Local counsel agrees to sign all filings and to be prepared to handle the matter, including the trial thereof, in the event the applicant is unable to be present on any date scheduled by the court, pursuant to LCR 83.1(d)). (No document associated with this docket entry, text only.)(DS) (Entered: 09/29/2014)
2014-09-29 8 0 NOTICE of Appearance by attorney Jeffrey David Laveson on behalf of Defendants Commerce and Industry Insurance Company, New Hampshire Insurance Company. (Laveson, Jeffrey) (Entered: 09/29/2014)
2014-09-30 9 0 DECLARATION of Service re 1 Complaint, by Plaintiff National Fire Insurance Company of Hartford (Randall, Stephen) (Entered: 09/30/2014)
2014-10-07 10 0 ORDER REGARDING INITIAL DISCLOSURES AND JOINT STATUS REPORT. FRCP 26f Conference Deadline is 11/6/2014, Initial Disclosure Deadline is 11/13/2014, Joint Status Report due by 11/20/2014, by Judge Richard A. Jones. (VE) (Entered: 10/07/2014)
2014-11-20 11 0 JOINT STATUS REPORT signed by all parties estimated Trial Days: 1 to 2. Filed by Plaintiff National Fire Insurance Company of Hartford.(Randall, Stephen) (Entered: 11/20/2014)
2014-11-26 12 0 MINUTE ORDER SETTING TRIAL DATE AND RELATED DATES. Length of Trial: 2 days. BENCH TRIAL is set for 9/21/2015 at 9:00 AM in Courtroom 13106 before Judge Richard A. Jones. Joinder of Parties due by 1/30/2015, Amended Pleadings due by 3/25/2015, Expert Witness Disclosure/Reports under FRCP 26(a)(2) due by 3/25/2015, Discovery completed by 5/26/2015, Dispositive motions due by 6/23/2015, Motions in Limine due by 8/24/2015, Pretrial Order due by 9/8/2015, Trial briefs, deposition designations, and trial exhibits to be submitted by 9/14/2015, by Judge Richard A. Jones. (VE) (Entered: 11/26/2014)
2014-11-26 13 0 CORPORATE DISCLOSURE STATEMENT identifying Corporate Parent American International Group Inc for Commerce and Industry Insurance Company. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Commerce and Industry Insurance Company (Laveson, Jeffrey) (Entered: 11/26/2014)
2015-02-05 14 0 ANSWER to 1 Complaint, by Commerce and Industry Insurance Company, New Hampshire Insurance Company.(Laveson, Jeffrey) (Entered: 02/05/2015)
2015-03-27 15 0 MOTION for Summary Judgment by Defendants Commerce and Industry Insurance Company, Does 1-10, New Hampshire Insurance Company. (Attachments: # 1 Proposed Order) Noting Date 4/24/2015, (Laveson, Jeffrey) (Entered: 03/27/2015)
2015-03-27 16 0 DECLARATION of Jeffrey D. Laveson filed by Defendants Commerce and Industry Insurance Company, New Hampshire Insurance Company re 15 MOTION for Summary Judgment (Attachments: # 1 Exhibit A-F pp. 1-207)(Laveson, Jeffrey) (Entered: 03/27/2015)
2015-04-15 17 0 MOTION for Leave to File Amended Answer to Complaint and File Counterclaim by Defendants Commerce and Industry Insurance Company, New Hampshire Insurance Company. (Attachments: # 1 Proposed Order) Noting Date 5/1/2015, (Laveson, Jeffrey) (Entered: 04/15/2015)
2015-04-15 18 0 DECLARATION of Jeffrey D. Laveson filed by Defendants Commerce and Industry Insurance Company, New Hampshire Insurance Company re 17 MOTION for Leave to File Amended Answer to Complaint and File Counterclaim (Laveson, Jeffrey) (Entered: 04/15/2015)
2015-04-20 19 0 RESPONSE, by Plaintiff National Fire Insurance Company of Hartford, to 15 MOTION for Summary Judgment . Oral Argument Requested. (Randall, Stephen) (Entered: 04/20/2015)
2015-04-20 20 0 DECLARATION of Mary Ciconte filed by Plaintiff National Fire Insurance Company of Hartford re 15 MOTION for Summary Judgment (Attachments: # 1 Declaration of Mary Ciconte, # 2 Declaration of Stephen Randall, # 3 Request for Judicial Notice, # 4 Proof of Service)(Randall, Stephen) (Entered: 04/20/2015)
2015-04-22 21 0 RESPONSE, by Plaintiff National Fire Insurance Company of Hartford, to 15 MOTION for Summary Judgment . Oral Argument Requested. (Randall, Stephen) (Entered: 04/22/2015)
2015-04-22 22 0 Supplemental DECLARATION of Stephen Randall (Supp) filed by Plaintiff National Fire Insurance Company of Hartford re 15 MOTION for Summary Judgment (Randall, Stephen) (Entered: 04/22/2015)
2015-04-24 23 0 REPLY, filed by Defendants Commerce and Industry Insurance Company, Does 1-10, New Hampshire Insurance Company, TO RESPONSE to 15 MOTION for Summary Judgment (Laveson, Jeffrey) (Entered: 04/24/2015)
2015-04-24 24 0 DECLARATION of Jeffrey D. Laveson in Support of Defendants' Reply filed by Defendants Commerce and Industry Insurance Company, Does 1-10, New Hampshire Insurance Company re 15 MOTION for Summary Judgment (Attachments: # 1 Exhibit 1)(Laveson, Jeffrey) (Entered: 04/24/2015)
2015-04-27 25 0 RESPONSE, by Plaintiff National Fire Insurance Company of Hartford, to 17 MOTION for Leave to File Amended Answer to Complaint and File Counterclaim. (Randall, Stephen) (Entered: 04/27/2015)
2015-04-27 26 0 DECLARATION of Stephen P. Randall filed by Plaintiff National Fire Insurance Company of Hartford re 17 MOTION for Leave to File Amended Answer to Complaint and File Counterclaim (Randall, Stephen) (Entered: 04/27/2015)
2015-04-27 27 0 CERTIFICATE OF SERVICE by Plaintiff National Fire Insurance Company of Hartford re 26 Declaration, 25 Response to Motion (Randall, Stephen) (Entered: 04/27/2015)
2015-05-01 28 0 REPLY, filed by Defendants Commerce and Industry Insurance Company, New Hampshire Insurance Company, TO RESPONSE to 17 MOTION for Leave to File Amended Answer to Complaint and File Counterclaim (Laveson, Jeffrey) (Entered: 05/01/2015)
2015-05-06 29 0 NOTICE of Unavailability of counsel Stephen P. Randall for Plaintiff National Fire Insurance Company of Hartford from May 21, 2015 to May 27, 2015. (Randall, Stephen) (Entered: 05/06/2015)
2015-06-23 30 0 MOTION for Summary Judgment by Plaintiff National Fire Insurance Company of Hartford. Oral Argument Requested. Noting Date 7/17/2015, (Randall, Stephen) (Entered: 06/23/2015)
2015-06-23 31 0 NOTICE Request for Judicial Notice re 30 MOTION for Summary Judgment ; filed by Plaintiff National Fire Insurance Company of Hartford. (Randall, Stephen) (Entered: 06/23/2015)
2015-06-23 32 0 DECLARATION of Stephen P. Randall filed by Plaintiff National Fire Insurance Company of Hartford re 30 MOTION for Summary Judgment (Randall, Stephen) (Entered: 06/23/2015)
2015-06-23 33 0 DECLARATION of Mary Ciconte filed by Plaintiff National Fire Insurance Company of Hartford re 30 MOTION for Summary Judgment (Randall, Stephen) (Entered: 06/23/2015)
2015-06-23 34 0 PROPOSED ORDER (Unsigned) re 30 MOTION for Summary Judgment (Randall, Stephen) (Entered: 06/23/2015)
2015-06-23 35 0 CERTIFICATE OF SERVICE by Plaintiff National Fire Insurance Company of Hartford re 31 Notice-Other, 34 Proposed Order (Unsigned), 33 Declaration, 32 Declaration, 30 MOTION for Summary Judgment (Randall, Stephen) (Entered: 06/23/2015)
2015-07-06 36 0 Agreed MOTION to Continue Trial Date and Modify Case Schedule by Defendant New Hampshire Insurance Company. (Attachments: # 1 Proposed Order) Noting Date 7/6/2015, (Clapham, Linda) (Entered: 07/06/2015)
2015-07-08 37 0 ORDER Striking Trial Date by Judge Richard A Jones. To accommodate the court's schedule and to save the parties' resources, the court STRIKES the trial date and pre-trial deadlines.(LMK) (Entered: 07/08/2015)
2015-07-13 38 0 RESPONSE, by Defendant New Hampshire Insurance Company, to 30 MOTION for Summary Judgment . (Clapham, Linda) (Entered: 07/13/2015)
2015-07-13 39 0 DECLARATION of Linda B Clapham filed by Defendant New Hampshire Insurance Company re 30 MOTION for Summary Judgment (Attachments: # 1 Exhibit A-F, # 2 Exhibit Exhibit G Part 1, # 3 Exhibit Exhibit G Part 2)(Clapham, Linda) (Entered: 07/13/2015)
2015-07-17 40 0 REPLY, filed by Plaintiff National Fire Insurance Company of Hartford, TO RESPONSE to 30 MOTION for Summary Judgment (Randall, Stephen) (Entered: 07/17/2015)
2015-07-17 41 0 Supplemental DECLARATION of Stephen P. Randall filed by Plaintiff National Fire Insurance Company of Hartford re 30 MOTION for Summary Judgment (Randall, Stephen) (Entered: 07/17/2015)
2015-07-20 42 0 NOTICE of Errata and Correction to National Fire Insurance Company of Hartford's re 40 Reply to Response to Motion ; filed by Plaintiff National Fire Insurance Company of Hartford. (Randall, Stephen) (Entered: 07/20/2015)
2015-07-20 43 0 NOTICE of Intent to File Surreply re 30 MOTION for Summary Judgment ; filed by Defendants Commerce and Industry Insurance Company, New Hampshire Insurance Company. (Clapham, Linda) (Entered: 07/20/2015)
2015-07-20 44 0 SURREPLY filed by Defendants Commerce and Industry Insurance Company, New Hampshire Insurance Company re 30 MOTION for Summary Judgment (Clapham, Linda) (Entered: 07/20/2015)
2015-07-21 45 0 Letter from Stephen P. Randall re 44 Surreply (Randall, Stephen) (Entered: 07/21/2015)
2016-03-24 46 0 ORDER by Judge Richard A Jones. The court GRANTS CIIC's 17 motion to amend its answer; CIIC shall file its amended answer by 3/28/2016; the court GRANTS IN PART AND DENIES IN PART the parties' cross motion for summary judgment, dkt. ## 15 , 30 ; defendant New Hampshire Insurance Company is dismissed from this action; parties are directed to provide the court with a joint status report by 4/22/2016. (AD) (Entered: 03/25/2016)
2016-03-28 47 0 AMENDED ANSWER to 1 Complaint, Commerce and Industry Insurance Company's, COUNTERCLAIM against plaintiff National Fire Insurance Company of Hartford by Commerce and Industry Insurance Company. (Laveson, Jeffrey) (Entered: 03/28/2016)
2016-04-18 48 0 MOTION to Dismiss or Alternatively Rule 12(f) Motion to Strike Portions of Defendant's Counterclaim by Plaintiff National Fire Insurance Company of Hartford. (Attachments: # 1 Proposed Order) Noting Date 5/13/2016, (Randall, Stephen) (Entered: 04/18/2016)
2016-04-18 49 0 DECLARATION of Stephen P. Randall in Support Of filed by Plaintiff National Fire Insurance Company of Hartford re 48 MOTION to Dismiss or Alternatively Rule 12(f) Motion to Strike Portions of Defendant's Counterclaim (Attachments: # 1 Exhibit A)(Randall, Stephen) (Entered: 04/18/2016)
2016-04-18 50 0 CERTIFICATE OF SERVICE by Plaintiff National Fire Insurance Company of Hartford re 49 Declaration, 48 MOTION to Dismiss or Alternatively Rule 12(f) Motion to Strike Portions of Defendant's Counterclaim (Randall, Stephen) (Entered: 04/18/2016)
2016-04-22 51 0 JOINT STATUS REPORT signed by all parties estimated Trial Days: one week. Filed by Defendant Commerce and Industry Insurance Company.(Clapham, Linda) (Entered: 04/22/2016)
2016-04-27 52 0 RESPONSE, by Defendant Commerce and Industry Insurance Company, Counter Claimant Commerce and Industry Insurance Company, to 48 MOTION to Dismiss or Alternatively Rule 12(f) Motion to Strike Portions of Defendant's Counterclaim. (Laveson, Jeffrey) (Entered: 04/27/2016)
2016-05-11 53 0 MINUTE ORDER SETTING AMENDED TRIAL DATE AND RELATED DATES. Length of Trial: 5 days. BENCH TRIAL is reset for 2/13/2017 at 9:00 AM in Courtroom 13106 before Judge Richard A. Jones. Expert Witness Disclosure/Reports under FRCP 26(a)(2) due by 8/17/2016, Discovery completed by 10/17/2016, Dispositive motions due by 11/15/2016, Motions in Limine due by 1/17/2017, Pretrial Order due by 1/30/2017, Trial briefs, deposition designations, and trial exhibits to be submitted by 2/6/2017, by Judge Richard A. Jones. (VE) (Entered: 05/11/2016)
2016-05-13 54 0 REPLY, filed by Plaintiff National Fire Insurance Company of Hartford, TO RESPONSE to 48 MOTION to Dismiss or Alternatively Rule 12(f) Motion to Strike Portions of Defendant's Counterclaim (Attachments: # 1 Certificate of Service)(Randall, Stephen) (Entered: 05/13/2016)
2016-05-26 55 0 MOTION to Substitute Attorney by Plaintiff National Fire Insurance Company of Hartford. Noting Date 6/10/2016, (Dean, Mark) (Entered: 05/26/2016)
2016-06-06 56 0 RESPONSE, by Defendant Commerce and Industry Insurance Company, to 55 MOTION to Substitute Attorney . (Laveson, Jeffrey) (Entered: 06/06/2016)
2016-06-06 57 0 DECLARATION of Jeffrey D. Laveson ISO Opposition to Plaintiff's Motion to Substitute Counsel filed by Defendant Commerce and Industry Insurance Company re 55 MOTION to Substitute Attorney (Laveson, Jeffrey) (Entered: 06/06/2016)
2016-06-10 58 0 REPLY, filed by Plaintiff National Fire Insurance Company of Hartford, TO RESPONSE to 55 MOTION to Substitute Attorney (Randall, Stephen) (Entered: 06/10/2016)
2016-07-14 59 0 ORDER granting plaintiff's 55 Motion to Substitute Attorney. Attorney Steven J Jager is substituted and Attorney Mark Carl Dean is withdrawn for plaintiff by Judge Richard A Jones.(RS) (Entered: 07/14/2016)
2016-07-18 60 0 NOTICE of Change of Address/Change of Name of Attorney Steven J Jager. Filed by Plaintiff National Fire Insurance Company of Hartford. (Attachments: # 1 Certificate of Service)(Jager, Steven) Modified Address on 7/18/2016 (DS). (Entered: 07/18/2016)
2016-09-21 61 0 ORDER denying Hartford's 48 Motion to Dismiss or Strike by Judge Richard A Jones.(RS) (Entered: 09/21/2016)
2016-09-29 62 0 NOTICE of Change of Address/Change of Name of Attorney Stephen P. Randall. Filed by Plaintiff National Fire Insurance Company of Hartford. (Attachments: # 1 Certificate of Service)(Randall, Stephen) Modified Firm Name on 9/30/2016 (DS). (Entered: 09/29/2016)
2016-10-04 63 0 NOTICE of Unavailability of counsel Steven J Jager for Plaintiff National Fire Insurance Company of Hartford from 10/25/16-10/31/16. (Attachments: # 1 Certificate of Service)(Jager, Steven) (Entered: 10/04/2016)
2016-11-15 64 0 MOTION for Summary Judgment Indemnity by Defendant Commerce and Industry Insurance Company, Counter Claimant Commerce and Industry Insurance Company. Noting Date 12/9/2016, (Laveson, Jeffrey) (Entered: 11/15/2016)
2016-11-15 65 0 DECLARATION of Linda B. Clapham filed by Defendant Commerce and Industry Insurance Company, Counter Claimant Commerce and Industry Insurance Company re 64 MOTION for Summary Judgment Indemnity (Attachments: # 1 Exhibit 1-6, # 2 Exhibit 7-9)(Laveson, Jeffrey) (Entered: 11/15/2016)
2016-11-15 66 0 MOTION for Summary Judgment Defense by Defendant Commerce and Industry Insurance Company, Counter Claimant Commerce and Industry Insurance Company. Noting Date 12/9/2016, (Laveson, Jeffrey) (Entered: 11/15/2016)
2016-11-15 67 0 DECLARATION of Linda B. Clapham filed by Defendant Commerce and Industry Insurance Company, Counter Claimant Commerce and Industry Insurance Company re 66 MOTION for Summary Judgment Defense (Attachments: # 1 Exhibit 1-17)(Laveson, Jeffrey) (Entered: 11/15/2016)
2016-11-15 68 0 MOTION for Summary Judgment by Plaintiff National Fire Insurance Company of Hartford. Oral Argument Requested. Noting Date 12/9/2016, (Randall, Stephen) (Entered: 11/15/2016)
2016-11-15 69 0 DECLARATION of Stephen P. Randall in Support Of filed by Plaintiff National Fire Insurance Company of Hartford re 68 MOTION for Summary Judgment (Randall, Stephen) (Entered: 11/15/2016)
2016-11-15 70 0 CERTIFICATE OF SERVICE by Plaintiff National Fire Insurance Company of Hartford re 68 MOTION for Summary Judgment , 69 Declaration (Randall, Stephen) (Entered: 11/15/2016)
2016-12-05 71 0 RESPONSE, by Defendant Commerce and Industry Insurance Company, Counter Claimant Commerce and Industry Insurance Company, to 68 MOTION for Summary Judgment . (Laveson, Jeffrey) (Entered: 12/05/2016)
2016-12-05 72 0 MOTION to Seal Exhibit A to Declaration of Steven Jager by Plaintiff National Fire Insurance Company of Hartford. (Attachments: # 1 Certificate of Service) Noting Date 12/16/2016, (Randall, Stephen) (Entered: 12/05/2016)
2016-12-05 73 0 RESPONSE, by Plaintiff National Fire Insurance Company of Hartford, to 64 MOTION for Summary Judgment Indemnity. (Randall, Stephen) (Entered: 12/05/2016)
2016-12-05 74 0 RESPONSE, by Plaintiff National Fire Insurance Company of Hartford, to 66 MOTION for Summary Judgment Defense. (Randall, Stephen) (Entered: 12/05/2016)
2016-12-05 75 0 DECLARATION of Steven J. Jager IN SUPPORT OF OPPOSITION TO COMMERCE AND INDUSTRY INSURANCE COMPANYs MOTIONS FOR SUMMARY JUDGMENT (INDEMNITY AND DEFENSE) with EXHIBITS filed by Plaintiff National Fire Insurance Company of Hartford re 66 MOTION for Summary Judgment Defense, 64 MOTION for Summary Judgment Indemnity (Attachments: # 1 Exhibit A (Submitted Under Motion to Seal), # 2 Exhibit B-E)(Randall, Stephen) (Entered: 12/05/2016)
2016-12-05 76 0 DECLARATION of MARY CICONTE FILED IN SUPPORT OF PLAINTIFF NATIONAL FIRE INSURANCE COMPANY OF HARTFORDS OPPOSITION TO MOTION FOR SUMMARY JUDGMENT RE: DEFENSE filed by Plaintiff National Fire Insurance Company of Hartford re 66 MOTION for Summary Judgment Defense (Attachments: # 1 Exhibit A)(Randall, Stephen) (Entered: 12/05/2016)
2016-12-05 77 0 CERTIFICATE OF SERVICE by Plaintiff National Fire Insurance Company of Hartford re 76 Declaration, 75 Declaration, 73 Response to Motion, 74 Response to Motion (Randall, Stephen) (Entered: 12/05/2016)
2016-12-06 78 0 SEALED DOCUMENT by Plaintiff National Fire Insurance Company of Hartford re 72 MOTION to Seal Exhibit A to Declaration of Steven Jager, 75 Declaration, (Randall, Stephen) (Entered: 12/06/2016)
2016-12-09 79 0 REPLY, filed by Defendant Commerce and Industry Insurance Company, Counter Claimant Commerce and Industry Insurance Company, TO RESPONSE to 66 MOTION for Summary Judgment Defense (Laveson, Jeffrey) (Entered: 12/09/2016)
2016-12-09 80 0 REPLY, filed by Defendant Commerce and Industry Insurance Company, Counter Claimant Commerce and Industry Insurance Company, TO RESPONSE to 64 MOTION for Summary Judgment Indemnity (Laveson, Jeffrey) (Entered: 12/09/2016)
2016-12-09 81 0 REPLY, filed by Counter Defendant National Fire Insurance Company of Hartford, TO RESPONSE to 68 MOTION for Summary Judgment (Attachments: # 1 Certificate of Service)(Randall, Stephen) (Entered: 12/09/2016)
2016-12-23 82 0 NOTICE OF WITHDRAWAL OF COUNSEL: Attorney Stephen P. Randall for Plaintiff National Fire Insurance Company of Hartford. (Attachments: # 1 Certificate of Service)(Randall, Stephen) (Entered: 12/23/2016)
2017-01-03 83 0 APPLICATION OF ATTORNEY Michael P. O'Bresly FOR LEAVE TO APPEAR PRO HAC VICE for Plaintiff National Fire Insurance Company of Hartford, Counter Defendant National Fire Insurance Company of Hartford (Fee Paid) Receipt No. 0981-4720867 (Attachments: # 1 Certificate of Service)(Jager, Steven) (Entered: 01/03/2017)
2017-01-03 84 0 ORDER re 83 Application for Leave to Appear Pro Hac Vice,. The Court ADMITS Attorney Michael P O'Bresly for National Fire Insurance Company of Hartford, and for National Fire Insurance Company of Hartford, by Clerk William M McCool. No document associated with this docket entry, text only.NOTE TO COUNSEL: Local counsel agrees to sign all filings and to be prepared to handle the matter, including the trial thereof, in the event the applicant is unable to be present on any date scheduled by the court, pursuant to LCR 83.1(d).(DS) (Entered: 01/03/2017)
2017-01-17 85 0 MOTIONS IN LIMINE , filed by Defendant Commerce and Industry Insurance Company, Counter Claimant Commerce and Industry Insurance Company. (Laveson, Jeffrey) (Entered: 01/17/2017)
2017-01-17 86 0 DECLARATION of Jeffrey D. Laveson filed by Defendant Commerce and Industry Insurance Company, Counter Claimant Commerce and Industry Insurance Company re 85 MOTIONS IN LIMINE (Attachments: # 1 Exhibit 1-5)(Laveson, Jeffrey) (Entered: 01/17/2017)
2017-01-27 87 0 RESPONSE, by Plaintiff National Fire Insurance Company of Hartford, to 85 MOTIONS IN LIMINE . (O'Bresly, Michael) (Entered: 01/27/2017)
2017-01-30 88 0 Agreed MOTION Extension of Time to File Agreed Pre-Trial Order , filed by Plaintiff National Fire Insurance Company of Hartford. Noting Date 1/30/2017, (O'Bresly, Michael) (Entered: 01/30/2017)
2017-02-03 89 0 REPLY, filed by Defendant Commerce and Industry Insurance Company, Counter Claimant Commerce and Industry Insurance Company, TO RESPONSE to 85 MOTIONS IN LIMINE (Laveson, Jeffrey) (Entered: 02/03/2017)
2017-02-03 90 0 DECLARATION of Jeffrey D. Laveson filed by Defendant Commerce and Industry Insurance Company, Counter Claimant Commerce and Industry Insurance Company re 85 MOTIONS IN LIMINE (Attachments: # 1 Exhibit 1)(Laveson, Jeffrey) (Entered: 02/03/2017)
2017-02-03 91 0 ORDER denying CIIC's 64 Motion for Summary Judgment; granting in part and denying in part CIIC's 66 Motion for Partial Summary Judgment; granting Hartford's 68 Motion for Summary Judgment; granting Hartford's 72 Motion to file Settlement Agreement under seal but requires the parties to file a redacted version of the Settlement Agreement within five (5) days of the date of this Order by Judge Richard A Jones.(RS) (Entered: 02/03/2017)