You are on page 1of 9

SDSD District Version 1.

https://ecf.ctd.uscourts.gov/cgi-bin/DktRpt.pl?8004313994942...

EFILE

U.S. District Court United States District Court for the District of Connecticut (New Haven) CIVIL DOCKET FOR CASE #: 3:11-cv-00924-MRK
Pacic Employers Insurance Company v. Travelers Casualty and Surety Company et al Assigned to: Judge Mark R. Kravitz Cause: 28:2201 Declaratory Judgment Plaintiff Pacic Employers Insurance Company represented by Austin J. McGuigan Rome McGuigan Sabanosh One State St. 13th Floor Hartford, CT 06103-3101 860-549-1000 Email: amcguigan@rms-law.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Joseph Bree Burns Rome McGuigan, P.C. One State Street 13th Floor Hartford, CT 06103-3101 860-549-1000 Email: jburns@rms-law.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Zisca R. St. Clair Rome McGuigan, P.C. One State Street 13th Floor Hartford, CT 06103 860-549-1000 Fax: 860-724-3921 Email: zstclair@rms-law.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Date Filed: 06/08/2011 Jury Demand: None Nature of Suit: 110 Insurance Jurisdiction: Diversity

1 of 9

7/12/11 12:17 PM

SDSD District Version 1.3

https://ecf.ctd.uscourts.gov/cgi-bin/DktRpt.pl?8004313994942...

V. Defendant Travelers Casualty and Surety Company Successor Aetna Casualty and Surety Company represented by Karen L. Dowd Horton, Shields & Knox 90 Gillett St. Hartford, CT 06105 860-522-8338 Fax: 860-728-0401 Email: kdowd@hortonshieldsknox.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Kevin J. O'Connor Hermes, Netburn, O'Connor & Spearing, P.C. 265 Franklin St., 7th Floor Boston, MA 02110-3113 617-210-7730 Fax: 617-728-0052 Email: koconnor@hermesnetburn.com LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Kevin P. Polansky Hermes, Netburn, O'Connor & Spearing, P.C. 265 Franklin St., 7th Floor Boston, MA 02110-3113 617-210-7719 Fax: 617-728-0052 Email: kpolansky@hermesnetburn.com LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Peter C. Netburn Hermes, Netburn, O'Connor & Spearing, P.C. 265 Franklin St., 7th Floor Boston, MA 02110-3113 617-210-7720 Fax: 617-728-0052

2 of 9

7/12/11 12:17 PM

SDSD District Version 1.3

https://ecf.ctd.uscourts.gov/cgi-bin/DktRpt.pl?8004313994942...

Email: pnetburn@hermesnetburn.com LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED Defendant Standard Fire Insurance Company represented by Karen L. Dowd (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Peter C. Netburn (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant Evanston Insurance Company represented by Andrew A. Cohen Letizia, Ambrose & Falls 667-669 State Street, 2nd Floor New Haven, CT 06511 203-787-7000 Fax: 203-787-7001 Email: Cohen@LAFLegal.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Phyllis M. Pari Letizia, Ambrose & Falls 667-669 State Street, 2nd Floor New Haven, CT 06511 203-787-7000 Fax: 203-787-7001 Email: pari@laegal.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Defendant Saint Francis Care, Inc. d/b/a Saint Francis Hospital and Medical Center represented by James S. Needham Bracewell & Giuliani, LLP - CT 225 Asylum Street, Suite 2600 Hartford, CT 06103 860-256-8595 Email: jim.needham@bgllp.com LEAD ATTORNEY

3 of 9

7/12/11 12:17 PM

SDSD District Version 1.3

https://ecf.ctd.uscourts.gov/cgi-bin/DktRpt.pl?8004313994942...

ATTORNEY TO BE NOTICED Kevin J. O'Connor Bracewell & Giuliani, LLP - CT 225 Asylum Street, Suite 2600 Hartford, CT 06103 860-256-8602 Fax: 860-256-3201 Email: kevin.oconnor@bgllp.com LEAD ATTORNEY ATTORNEY TO BE NOTICED

Date Filed 06/08/2011

Docket Text

1 COMPLAINT against All Defendants ( Filing fee $350 receipt number 0205-2142724.), led by Pacic Employers Insurance Company.(McGuigan, Austin) (Entered: 06/08/2011) Judge Mark R. Kravitz added. (Malone, P.) (Entered: 06/09/2011) 2 Order on Pretrial Deadlines: Motions to Dismiss due on 9/8/11; Amended Pleadings due by 8/7/2011; Discovery due by 12/8/2011; Dispositive Motions due by 1/7/2012. Signed by Clerk on 6/8/11. (Malone, P.) (Entered: 06/09/2011) 3 ELECTRONIC FILING ORDER - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER. Signed by Judge Mark R. Kravitz on 6/8/11. (Malone, P.) (Entered: 06/09/2011) Request for Clerk to issue summons as to All Defendants. (McGuigan, Austin) (Entered: 06/09/2011) 4 NOTICE TO COUNSEL: Counsel initiating or removing this action is responsible for serving all parties with attached documents and copies of 3 Electronic Filing Order, 2 Order on Pretrial Deadlines, 1 Complaint led by Pacic Employers Insurance Company. Signed by Clerk on 6/9/11. (Malone, P.) (Entered: 06/09/2011) 5 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Evanston Insurance Company, Saint Francis Hospital and Medical Center, Standard Fire Insurance Company, Travelers Casualty and Surety Company* with answer to complaint due within *21* days. Attorney *Austin J. McGuigan* *Rome McGuigan Sabanosh* *One State St. 13th Floor* *Hartford, CT 06103-3101*. (Malone, P.) (Entered: 06/09/2011) 6 NOTICE of Appearance by Joseph Bree Burns on behalf of Pacic Employers Insurance Company (Burns, Joseph) (Entered: 06/09/2011)

06/08/2011 06/08/2011

06/08/2011

06/09/2011 06/09/2011

06/09/2011

06/09/2011

4 of 9

7/12/11 12:17 PM

SDSD District Version 1.3

https://ecf.ctd.uscourts.gov/cgi-bin/DktRpt.pl?8004313994942...

06/09/2011 06/20/2011 06/20/2011 06/21/2011 06/22/2011 06/22/2011

7 NOTICE of Appearance by Zisca R. St. Clair on behalf of Pacic Employers Insurance Company (St. Clair, Zisca) (Entered: 06/09/2011) 8 AMENDED COMPLAINT against All Defendants, led by Pacic Employers Insurance Company.(McGuigan, Austin) (Entered: 06/20/2011) 9 MOTION to Amend/Correct Case Caption by Pacic Employers Insurance Company.Responses due by 7/11/2011 (St. Clair, Zisca) (Entered: 06/20/2011) 10 ORDER granting 9 Motion to Amend Case Caption. Signed by Judge Mark R. Kravitz on 6/21/2011. (Hamilton, S.) (Entered: 06/21/2011) Request for Clerk to issue summons as to Saint Francis Care, Inc. d/b/a Saint Francis Hospital and Medical Center. (St. Clair, Zisca) (Entered: 06/22/2011) 11 ELECTRONIC SUMMONS ISSUED in accordance with Fed. R. Civ. P. 4 and LR 4 as to *Saint Francis Care, Inc. d/b/a Saint Francis Hospital and Medical Center* with answer to complaint due within *21* days. Attorney *Rome McGuigan PC* *One State Street* *13th Floor* *Hartford, CT 06103*. (Falcone, K.) (Entered: 06/22/2011) 12 SUMMONS Returned Executed by Pacic Employers Insurance Company. Travelers Casualty and Surety Company served on 6/10/2011, answer due 7/1/2011. (St. Clair, Zisca) (Entered: 06/28/2011) 13 SUMMONS Returned Executed by Pacic Employers Insurance Company. Standard Fire Insurance Company served on 6/10/2011, answer due 7/1/2011. (St. Clair, Zisca) (Entered: 06/28/2011) 14 SUMMONS Returned Executed by Pacic Employers Insurance Company. Evanston Insurance Company served on 6/10/2011, answer due 7/1/2011. (St. Clair, Zisca) (Additional attachment(s) added on 6/29/2011: # 1 summons returned) (Falcone, K.). (Entered: 06/28/2011) 15 ENTERED IN ERROR: SUMMONS Returned Executed by Pacic Employers Insurance Company. (St. Clair, Zisca) Modied on 6/29/2011 (Falcone, K.). (Entered: 06/28/2011) 16 SUMMONS Returned Executed by Pacic Employers Insurance Company. Saint Francis Care, Inc. d/b/a Saint Francis Hospital and Medical Center served on 6/10/2011, answer due 7/1/2011. (St. Clair, Zisca) (Entered: 06/28/2011) 17 Supplemental SUMMONS re: 16 Returned Executed by Pacic Employers Insurance Company. (St. Clair, Zisca) Modied on 6/29/2011 to create link(Falcone, K.). (Entered: 06/28/2011) 18 Docket Entry Correction to add documents re 14 Summons Returned Executed (Falcone, K.) (Entered: 06/29/2011)

06/28/2011

06/28/2011

06/28/2011

06/28/2011

06/28/2011

06/28/2011

06/29/2011

5 of 9

7/12/11 12:17 PM

SDSD District Version 1.3

https://ecf.ctd.uscourts.gov/cgi-bin/DktRpt.pl?8004313994942...

06/29/2011 06/29/2011

19 NOTICE of Appearance by Karen L. Dowd on behalf of Travelers Casualty and Surety Company (Dowd, Karen) (Entered: 06/29/2011) 20 MOTION for Attorney(s) Peter C. Netburn to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205-2163655) by Travelers Casualty and Surety Company. (Dowd, Karen) (Entered: 06/29/2011) 21 MOTION for Attorney(s) Kevin J. O'Connor to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205-2163691) by Travelers Casualty and Surety Company. (Dowd, Karen) (Entered: 06/29/2011) 22 MOTION for Attorney(s) Kevin P. Polansky to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205-2163697) by Travelers Casualty and Surety Company. (Dowd, Karen) (Entered: 06/29/2011) 23 First MOTION for Extension of Time until 07/11/11 To File Answer to Complaint by Travelers Casualty and Surety Company. (Dowd, Karen) (Entered: 06/30/2011) 24 ORDER granting 20 Motion for Peter C. Netburn to Appear Pro Hac Vice; granting 21 Motion for Kevin J. O'Connor to Appear Pro Hac Vice; granting 22 Motion for Kevin P. Polansky to Appear Pro Hac Vice Certicates of Good Standing due by 8/29/2011.Signed by Clerk on 6/30/2011. (Falcone, K.) (Entered: 06/30/2011) 25 ORDER granting 23 Motion for Extension of Time 1 Complaint. Signed by Clerk on 6/30/2011. (Falcone, K.) (Entered: 06/30/2011) Answer deadline updated for Travelers Casualty and Surety Company to 7/11/2011. (Falcone, K.) (Entered: 06/30/2011) 26 NOTICE of Appearance by Karen L. Dowd on behalf of Standard Fire Insurance Company (Dowd, Karen) (Entered: 07/05/2011) 27 First MOTION for Extension of Time to le responsive pleading to 8 amended complaint by Standard Fire Insurance Company. (Dowd, Karen) Modied on 7/6/2011 to create link(Falcone, K.). (Entered: 07/05/2011) 28 NOTICE of Appearance by Karen L. Dowd on behalf of Standard Fire Insurance Company, Travelers Casualty and Surety Company for appearance of Peter C. Netburn (Dowd, Karen) (Entered: 07/05/2011) 29 NOTICE of Appearance by Karen L. Dowd on behalf of Standard Fire Insurance Company, Travelers Casualty and Surety Company for appearance of Kevin O'Connor (Dowd, Karen) (Entered: 07/05/2011) 30 NOTICE of Appearance by Karen L. Dowd on behalf of Standard Fire Insurance Company, Travelers Casualty and Surety Company for appearance of Kevin Polansky (Dowd, Karen) (Entered: 07/05/2011)

06/29/2011

06/29/2011

06/30/2011

06/30/2011

06/30/2011 06/30/2011 07/05/2011 07/05/2011

07/05/2011

07/05/2011

07/05/2011

6 of 9

7/12/11 12:17 PM

SDSD District Version 1.3

https://ecf.ctd.uscourts.gov/cgi-bin/DktRpt.pl?8004313994942...

07/05/2011 07/05/2011

31 NOTICE of Appearance by Andrew A. Cohen on behalf of Evanston Insurance Company (Cohen, Andrew) (Entered: 07/05/2011) 32 Corporate Disclosure Statement by Evanston Insurance Company identifying Corporate Parent Markel Corporation for Evanston Insurance Company. (Cohen, Andrew) (Entered: 07/05/2011) 33 MOTION for Extension of Time until July 18, 2011 to Respond to Amended Complaint 8 Amended Complaint by Evanston Insurance Company. (Cohen, Andrew) (Entered: 07/05/2011) 34 NOTICE of Appearance by Phyllis M. Pari on behalf of Evanston Insurance Company (Pari, Phyllis) (Entered: 07/05/2011) 35 ORDER granting 27 Motion for Extension of Time. Defendant Standard Fire Insurance Company shall respond to 8 Plaintiff's Amended Complaint no later than July 11, 2011. Signed by Judge Mark R. Kravitz on 7/6/2011. (Hamilton, S.) (Entered: 07/06/2011) 36 ORDER granting 33 Motion for Extension of Time. Defendant Evanston Insurance Company shall respond to 8 Plaintiff's Amended Complaint no later than July 18, 2011. Signed by Judge Mark R. Kravitz on 7/6/2011. (Hamilton, S.) (Entered: 07/06/2011) Answer deadline updated for Standard Fire Insurance Company to 7/11/2011. (Ghilardi, K.) (Entered: 07/07/2011) Answer deadline updated for Evanston Insurance Company to 7/18/2011. (Ghilardi, K.) (Entered: 07/07/2011) 37 NOTICE of Appearance by Kevin P. Polansky on behalf of Travelers Casualty and Surety Company (Polansky, Kevin) (Entered: 07/07/2011) 38 NOTICE of Appearance by Kevin J. O'Connor on behalf of Travelers Casualty and Surety Company (O'Connor, Kevin) (Entered: 07/07/2011) 39 NOTICE of Appearance by James S. Needham on behalf of Saint Francis Care, Inc. d/b/a Saint Francis Hospital and Medical Center (Attachments: # 1 Certicate of Service)(Needham, James) (Entered: 07/07/2011) 40 NOTICE of Appearance by Kevin J. O'Connor on behalf of Saint Francis Care, Inc. d/b/a Saint Francis Hospital and Medical Center (Attachments: # 1 Certicate of Service)(O'Connor, Kevin) (Entered: 07/07/2011) 41 Corporate Disclosure Statement by Saint Francis Care, Inc. d/b/a Saint Francis Hospital and Medical Center. (Attachments: # 1 Certicate of Service) (O'Connor, Kevin) (Entered: 07/07/2011) 42 MOTION for Extension of Time until August 22, 2011 to Respond to Amended Complaint 8 Amended Complaint by Saint Francis Care, Inc. d/b/a Saint Francis

07/05/2011

07/05/2011 07/06/2011

07/06/2011

07/06/2011 07/06/2011 07/07/2011 07/07/2011 07/07/2011

07/07/2011

07/07/2011

07/07/2011

7 of 9

7/12/11 12:17 PM

SDSD District Version 1.3

https://ecf.ctd.uscourts.gov/cgi-bin/DktRpt.pl?8004313994942...

Hospital and Medical Center. (Attachments: # 1 Certicate of Service) (O'Connor, Kevin) (Entered: 07/07/2011) 07/07/2011 43 ORDER granting 42 Motion for Extension of Time. Defendant Saint Francis Care, Inc. shall respond to 8 Plaintiff's Amended Complaint no later than August 22, 2011. Signed by Judge Mark R. Kravitz on 7/7/2011. (Hamilton, S.) (Entered: 07/07/2011) Answer deadline updated for Saint Francis Care, Inc. d/b/a Saint Francis Hospital and Medical Center to 8/22/2011. (Ghilardi, K.) (Entered: 07/11/2011) 44 NOTICE of Appearance by Peter C. Netburn on behalf of Standard Fire Insurance Company, Travelers Casualty and Surety Company (Netburn, Peter) (Entered: 07/11/2011) 45 MOTION for Attorney(s) Evan Shapiro to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205-2172295) by Evanston Insurance Company. (Attachments: # 1 Memorandum in Support)(Cohen, Andrew) (Entered: 07/11/2011) 46 ANSWER to 8 Amended Complaint with Afrmative Defenses. by Standard Fire Insurance Company, Travelers Casualty and Surety Company.(Dowd, Karen) (Entered: 07/11/2011) 47 Corporate Disclosure Statement by Standard Fire Insurance Company. (Dowd, Karen) (Entered: 07/11/2011) 48 Corporate Disclosure Statement by Travelers Casualty and Surety Company. (Dowd, Karen) (Entered: 07/11/2011) 49 CERTIFICATE OF GOOD STANDING re 20 MOTION for Attorney(s) Peter C. Netburn to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205-2163655) by Standard Fire Insurance Company, Travelers Casualty and Surety Company. (Dowd, Karen) (Entered: 07/12/2011) 50 CERTIFICATE OF GOOD STANDING re 21 MOTION for Attorney(s) Kevin J. O'Connor to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205-2163691) by Standard Fire Insurance Company, Travelers Casualty and Surety Company. (Dowd, Karen) (Entered: 07/12/2011) 51 CERTIFICATE OF GOOD STANDING re 22 MOTION for Attorney(s) Kevin P. Polansky to be Admitted Pro Hac Vice (paid $25 PHV fee; receipt number 0205-2163697) by Standard Fire Insurance Company, Travelers Casualty and Surety Company. (Dowd, Karen) (Entered: 07/12/2011) 52 ORDER granting 45 Motion for Evan Shapiro to Appear Pro Hac Vice Certicate of Good Standing due by 9/10/2011. Signed by Clerk on 7/12/2011. (Falcone, K.) (Entered: 07/12/2011)

07/07/2011 07/11/2011

07/11/2011

07/11/2011

07/11/2011 07/11/2011 07/12/2011

07/12/2011

07/12/2011

07/12/2011

8 of 9

7/12/11 12:17 PM

SDSD District Version 1.3

https://ecf.ctd.uscourts.gov/cgi-bin/DktRpt.pl?8004313994942...

9 of 9

7/12/11 12:17 PM

You might also like