Washington Western District Court
Judge:Benjamin H Settle
Case #: 3:18-cv-05489
Nature of Suit422 Bankruptcy - Appeal 28 USC 158
Cause28:0158 Notice of Appeal re Bankruptcy Matter (BA
Case Filed:Jun 15, 2018
Terminated:Aug 21, 2018
Last checked: Wednesday Dec 12, 2018 1:41 AM PST
Appellant
Travelers Indemnity Company
Represented By
Filiberto Agusti
Steptoe & Johnson (dc)
contact info
Nancy Anne Brownstein
Davis Wright Tremaine (sea)
contact info
Joshua Taylor
Steptoe & Johnson (dc)
contact info
Frank Winston, Jr
Steptoe & Johnson (dc)
contact info
Lauren Ashley Dorsett
Davis Wright Tremaine (sea)
contact info
Appellee
Fraser's Boiler Service Inc
Represented By
Katrina F Self
Eisenhower & Carlson (tac)
contact info
Darren R. Krattli
Eisenhower & Carlson (tac)
contact info
Interested Party
Bankruptcy Appeals (TAC)
1717 PACIFIC AVENUE ROOM 2100
TACOMA, WA 98402
Interested Party
Century Indemnity Company
Represented By
Thomas Scott Linde
Schweet Linde & Coulson PLLC
contact info
Mark D Plevin
Crowell & Moring Llp (san Francisco)
contact info
Interested Party
Chubb Insurance Co
Represented By
Andrew S. Kamins
Soha & Lang Ps
contact info
Interested Party
Hartford Accident and Indemnity Company
Represented By
Joshua D Weinberg
Shipman & Goodwin (dc)
contact info
Daniel L Syhre
Betts Patterson & Mines (sea)
contact info
Interested Party
London Market Insurers
Represented By
Jessica Bohl
Duane Morris LLP
contact info
Aron M. Oliner
Duane Morris (sf)
contact info
Aron Oliner
Duane Morris (sf)
contact info
Interested Party
National Union Fire Insurance Company of Pittsburgh PA
Represented By
Michael M. Feinberg
Karr Tuttle Campbell
contact info
Jacquelyn A Beatty
Karr Tuttle Campbell
contact info
Interested Party
Providence Washington Insurance Company
Represented By
Charles R Ekberg
Lane Powell PC
contact info
Interested Party
United States Trustee
Represented By
Sarah Rose Flynn
Us Trustee'S Office
contact info
Receiver
Resource Transition Consultants LLC
Represented By
Kevin P Hanchett
Lasher Holzapfel Sperry & Ebberson
contact info
Danial D Pharris
Lasher Holzapfel Sperry & Ebberson
contact info


Docket last updated: 04/24/2024 11:59 PM PDT
Tuesday, August 21, 2018
21 21 order Judgment by Court Tue 08/21 10:05 AM
JUDGMENT BY COURT. (MGC)
Related: [-]
Monday, August 20, 2018
20 20 5 pgs order Order on Motion for Leave Mon 08/20 2:03 PM
ORDER by Judge Benjamin H. Settle denying2 Motion for Leave to Appeal.(TG)
Related: [-]
Tuesday, July 03, 2018
utility Terminate Deadlines/Hearings Tue 07/03 11:15 AM
The Briefing Schedules and Noting Date for the Bankruptcy Appeal are premature and therefore terminated, as the Motion for Permission to Appeal2 is pending the court's ruling. (CMG)
Related: [-]
Friday, June 29, 2018
motion Motion Calendar Fri 06/29 10:38 AM
Bankruptcy Certificate of Record18 filed: Bankruptcy Appeal ready for consideration beginning 9/21/18.(CMG)
Related: [-]
Thursday, June 28, 2018
18 18 appeal Bankruptcy Certificate of Record Thu 06/28 3:24 PM
CERTIFICATE of Bankruptcy Record on Appeal. Appellant Brief due by 8/7/2018, Appellee Response Brief due by 9/6/2018, Appellant Reply Brief due by 9/20/2018,(Bankruptcy Clerk (Tac), K. Lohr)
Related: [-]
Att: 1 Record on Appeal
17 17 discov Corporate Disclosure Statement Thu 06/28 2:55 PM
CORPORATE DISCLOSURE STATEMENT indicating no Corporate Parents and/or Affiliates. Filed pursuant to Fed.R.Civ.P 7.1. Filed by National Union Fire Insurance Company of Pittsburgh PA (Beatty, Jacquelyn)
Related: [-]
Wednesday, June 27, 2018
16 16 discov Corporate Disclosure Statement Wed 06/27 4:10 PM
CORPORATE DISCLOSURE STATEMENT identifying Corporate Parent INA Corporation, Corporate Parent Chubb Limited, Corporate Parent Chubb INA Holdings, Inc., Corporate Parent Chubb Group Holdings Inc, Corporate Parent INA Financial Corp., Corporate Parent Brandywine Holdings Corp. for Century Indemnity Company. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Century Indemnity Company (Linde, Thomas)
Related: [-]
15 15 discov Corporate Disclosure Statement Wed 06/27 2:05 PM
CORPORATE DISCLOSURE STATEMENT identifying Corporate Parent The Travelers Companies, Inc., Corporate Parent Travelers Insurance Group Holdings, Inc., Corporate Parent Travelers Property Casualty Corp. for Travelers Indemnity Company. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Travelers Indemnity Company (Brownstein, Nancy)
Related: [-]
14 14 service Certificate of Service Wed 06/27 2:00 PM
CERTIFICATE OF SERVICE by Appellee Fraser's Boiler Service Inc re13 Corporate Disclosure Statement (Self, Katrina)
Related: [-]
13 13 discov Corporate Disclosure Statement Wed 06/27 1:45 PM
CORPORATE DISCLOSURE STATEMENT indicating no Corporate Parents and/or Affiliates. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Fraser's Boiler Service Inc (Self, Katrina)
Related: [-]
12 12 discov Corporate Disclosure Statement Wed 06/27 1:35 PM
CORPORATE DISCLOSURE STATEMENT identifying Corporate Parent Hartford Fire Insurance Company, Corporate Parent The Hartford Financial Services Group, Inc. for Hartford Accident and Indemnity Company. Filed pursuant to Fed.R.Civ.P 7.1. Filed by Hartford Accident and Indemnity Company (Syhre, Daniel)
Related: [-]
Tuesday, June 26, 2018
motion Motion Calendar Tue 06/26 12:23 PM
Certificate of Record/Bankrupty Status Report due by 7/20/2018. (CMG)
Related: [-]
Monday, June 25, 2018
utility Notice of Docket Text Modification Mon 06/25 11:48 AM
NOTICE of Docket Text Modification re the Applications for Leave to Appear Pro Hac Vice (3 ,4 ,5 ): Applications unnecessary as counsel have been admitted PHV in bankruptcy court. Financial Deputy advised to refund fee. (CMG)
Related: [-]
Wednesday, June 20, 2018
11 11 misc Bankruptcy Record Status Request Wed 06/20 12:07 PM
Record Status Request Regarding Bankruptcy Appeal (CMG)
Related: [-]
10 10 misc Bankruptcy Appeal Letter Wed 06/20 12:05 PM
LETTER re Filing of Bankruptcy Appeal (CMG)
Related: [-]
9 9 order Order on Application for Leave to Appear Pro Hac Vice Wed 06/20 11:23 AM
ORDER on the5 Application for Leave to Appear Pro Hac Vice. The Court ADMITS Attorney Joshua Taylor for Travelers Indemnity Company, 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). (CMG)
Related: [-]
8 8 order Order on Application for Leave to Appear Pro Hac Vice Wed 06/20 11:15 AM
ORDER on the4 Application for Leave to Appear Pro Hac Vice. The Court ADMITS Attorney Filiberto Agusti for Travelers Indemnity Company, 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). (CMG)
Related: [-]
7 7 order Order on Application for Leave to Appear Pro Hac Vice Wed 06/20 11:10 AM
ORDER on the3 Application for Leave to Appear Pro Hac Vice. The Court ADMITS Attorney Frank Winston, Jr for Travelers Indemnity Company, 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). (CMG)
Related: [-]
utility Corporate Disclosure Statement - Notice of Deadlines Wed 06/20 12:10 PM
NOTICE: Pursuant to Fed.R.Civ.P 7.1, Parties must file a Corporate Disclosure Statement by 6/27/2018. (CMG)
Related: [-]
Tuesday, June 19, 2018
6 6 respm Reply to Response to Motion Tue 06/19 3:49 PM
REPLY, filed by Appellant Travelers Indemnity Company, TO RESPONSE to2 MOTION for Leave (Brownstein, Nancy)
Related: [-]
5 5 misc Application for Leave to Appear Pro Hac Vice Tue 06/19 3:47 PM
APPLICATION OF ATTORNEY Joshua Taylor FOR LEAVE TO APPEAR PRO HAC VICE for Appellant Travelers Indemnity Company (Fee Paid) Receipt No. 0981-5363407 (Brownstein, Nancy)
Related: [-]
4 4 misc Application for Leave to Appear Pro Hac Vice Tue 06/19 3:45 PM
APPLICATION OF ATTORNEY Filiberto Agusti FOR LEAVE TO APPEAR PRO HAC VICE for Appellant Travelers Indemnity Company (Fee Paid) Receipt No. 0981-5363391 (Brownstein, Nancy)
Related: [-]
3 3 misc Application for Leave to Appear Pro Hac Vice Tue 06/19 3:42 PM
APPLICATION OF ATTORNEY Frank Winston, Jr. FOR LEAVE TO APPEAR PRO HAC VICE for Appellant Travelers Indemnity Company (Fee Paid) Receipt No. 0981-5363374 (Brownstein, Nancy)
Related: [-]
Friday, June 15, 2018
2 2 motion Leave Fri 06/15 4:59 PM
MOTION for Leave to Appeal, filed by Appellant Travelers Indemnity Company. Oral Argument Requested. Noting Date 6/22/2018. (Bankruptcy Appeals (Tac)
Related: [-]
Att: 1 Certificate of Service
1 1 misc Transmittal of Documents Fri 06/15 4:53 PM
TRANSMITTAL OF DOCUMENTS - Record on Appeal - BK Internal Appeal No: 18-T004; Bk No: 18-41245 (Bankruptcy Appeals (Tac)
Related: [-]
utility Add and Terminate Attorneys Tue 06/26 4:20 PM
Attorney Aron Oliner added as Pro Hac Vice counsel for London Market Insurers. (CMG)
Related: [-]
utility Add and Terminate Attorneys Tue 06/26 4:28 PM
Related: [-]
utility Add and Terminate Attorneys Tue 06/26 4:40 PM
Attorney Mark D Plevin added as Pro Hac Vice counsel for Century Indemnity Company. (CMG)
Related: [-]
Wednesday, June 13, 2018
19 19 respm Response to Motion Tue 07/03 11:22 AM
RESPONSE/OPPOSITION by Appellee Fraser's Boiler Service Inc and Receiver Resource Transition Consultants LLC, to Travelers Indemnity Company's2 MOTION for Leave to Appeal. (CMG)
Related: [-]