Connecticut District Court
Judge:Sarala V Nagala
Referred: Robert A Richardson
Case #: 3:24-cv-00730
Nature of Suit110 Contract - Insurance
Cause28:1441 Petition for Removal- Breach of Contract
Case Filed:Apr 18, 2024
Last checked: Thursday Apr 18, 2024 2:09 PM EDT
Defendant
Homesite Ins. Co.
Represented By
Dorothy Diaz-Hennessey
Loughlin Fitzgerald, P.C.
contact info
Plaintiff
Ana I. Ruiz
414 E. 10th Street, Apt. 4AB
New York, NY 10009
Plaintiff
Lilia S. Ruiz
414 E. 10th Street, Apt. 4AB
New York, NY 10009


Docket last updated: 05/13/2024 11:59 PM EDT
Tuesday, April 23, 2024
14 14 order Order on Motion for Extension of Time Tue 04/23 6:19 PM
ORDER granting13 Defendant's consent motion for extension of time. Defendant shall file a responsive pleading by May 24, 2024 . Signed by Judge Sarala V. Nagala on 4/23/2024. (Piccolo, M)
Related: [-]
utility Update Answer Deadline Wed 04/24 9:58 AM
Answer deadline updated for Homesite Insurance Company to 5/24/2024. (Bozek, M)
Related: [-]
Monday, April 22, 2024
13 13 motion Extension of Time Mon 04/22 11:02 AM
Consent MOTION for Extension of Time until May 24, 2024 To File a Responsive Pleading to the Complaint by Homesite Insurance Company. (Diaz-Hennessey, Dorothy)
Related: [-]
Friday, April 19, 2024
12 12 order Order Fri 04/19 4:51 PM
ORDER. Pursuant to Federal Rule of Civil Procedure 81(c)(2), Defendant must answer or otherwise respond to Plaintiffs' complaint by April 25, 2024 . Signed by Judge Sarala V. Nagala on 4/19/2024.(Piccolo, M)
Related: [-]
11 11 notice Notice Fri 04/19 12:50 PM
STANDING ORDER ON REMOVED CASES. Signed by Clerk on 4/19/2024. (Mendez, D)
Related: [-]
10 10 order Electronic Service Documents Fri 04/19 12:18 PM
NOTICE TO COUNSEL/SELF-REPRESENTED PARTIES: Counsel or self-represented parties initiating or removing this action are responsible for serving all parties with attached documents and copies of6 Order on Pretrial Deadlines, 5 Notice re: Disclosure Statement,3 Notice (Other) filed by Homesite Insurance Company,8 Standing Protective Order,9 Notice of Option to Consent to Magistrate Judge Jurisdiction,2 Notice (Other) filed by Homesite Insurance Company,7 Electronic Filing Order,1 Notice of Removal, filed by Homesite Insurance Company. Signed by Clerk on 4/19/2024. (Mendez, D)
Related: [-]
utility Update Answer Deadline Mon 04/22 8:13 AM
Answer deadline updated for Homesite Insurance Company to 4/25/2024. (Bozek, M)
Related: [-]
Thursday, April 18, 2024
9 9 misc Notice of Option to Consent to MJ Jurisdiction (intake) Fri 04/19 12:15 PM
Notice of Option to Consent to Magistrate Judge Jurisdiction. (Mendez, D)
Related: [-]
8 8 order Standing Protective Order (Intake) Fri 04/19 12:14 PM
Standing Protective Order. Signed by Judge Sarala V. Nagala on 4/18/2024. (Mendez, D)
Related: [-]
7 7 order Electronic Filing Order Fri 04/19 12:14 PM
ELECTRONIC FILING ORDER FOR COUNSEL - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER. Signed by Judge Sarala V. Nagala on 4/18/2024. (Mendez, D)
Related: [-]
6 6 1 pgs order Order on Pretrial Deadlines Fri 04/19 12:13 PM
Order on Pretrial Deadlines: Amended Pleadings due by 6/17/2024. Discovery due by 10/18/2024. Dispositive Motions due by 11/22/2024. Signed by Clerk on 4/18/2024. (Mendez, D)
Related: [-]
5 5 Notice: Pursuant to Federal Rule of Civil Procedure 7.1, a disclosure statement must be filed with a party's first appearance, pleading, petition, motion, response, or other request addressed to the Court and must be supplemented if any required information changes during the case. Signed by Clerk on 4/18/2024.(Perez, J.)
Related: [-]
4 4 misc Disclosure Statement Thu 04/18 2:01 PM
Disclosure Statement by Homesite Ins. Co. identifying Corporate Parent Homesite Securities Company LLC, Corporate Parent Homesite Group Incorporated, Corporate Parent AMFAM, Inc., Corporate Parent American Family Mutual Insurance Company, S.I., Corporate Parent AmFam Holdings, Inc., Corporate Parent American Family Insurance Mutual Holding Company for Homesite Ins. Co.. (Diaz-Hennessey, Dorothy)
Related: [-]
3 3 notice Notice (Other) Thu 04/18 1:55 PM
NOTICE by Homesite Ins. Co. Notice of (No) Pending Motions (Diaz-Hennessey, Dorothy)
Related: [-]
2 2 notice Notice (Other) Thu 04/18 1:54 PM
NOTICE by Homesite Ins. Co. Pursuant to Standing Order on Removed Cases (Diaz-Hennessey, Dorothy)
Related: [-]
1 1 cmp Notice of Removal Thu 04/18 1:50 PM
NOTICE OF REMOVAL by Homesite Ins. Co. from Connecticut Superior Court, Judicial District of Waterbury, case number UWY-CV24-6076721-S. Filing fee $ 405 receipt number ACTDC-7728202, filed by Homesite Ins. Co..(Diaz-Hennessey, Dorothy)
Related: [-]
Att: 1 Exhibit Summons & Complaint
utility Add and Terminate Judges Thu 04/18 4:08 PM
Judge Sarala V. Nagala and Judge Robert A. Richardson added. (Oliver, T.)
Related: [-]
notice Notice re: Disclosure Statement Thu 04/18 3:05 PM
Notice: Pursuant to Federal Rule of Civil Procedure 7.1, a disclosure statement must be filed with a party's first appearance, pleading, petition, motion, response, or other request addressed to the Court and must be supplemented if any required information changes during the case. Signed by Clerk on 4/18/2024.(Perez, J.)
Related: [-]
utility Set Deadlines/Hearings Mon 04/22 8:14 AM
Set Deadline: Rule 26 Meeting Report due by 6/3/2024. (Bozek, M)
Related: [-]