11
|
|
11
misc
Rule 7.1 Corporate Disclosure Statement
Thu 04/03 3:11 PM
SUPPLEMENTAL RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Hartford Fire Insurance Company, Corporate Parent The Hartford Insurance Group, Inc., Corporate Parent Hartford Accident and Indemnity Company for Hartford Casualty Insurance Company. Document filed by Hartford Casualty Insurance Company..(Driscoll, Melissa)
Related: [-]
|
10
|
|
10
misc
Rule 7.1 Corporate Disclosure Statement
Thu 03/13 1:00 PM
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Allianz of America, Inc., Other Affiliate AGCS International Holding B.V., Other Affiliate Allianz SE for Allianz Global Risks US Insurance Company. Document filed by Allianz Global Risks US Insurance Company..(Lise, Andrew)
Related: [-]
|
9
|
|
9
misc
Rule 7.1 Corporate Disclosure Statement
Thu 03/13 12:48 PM
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent adidas AG, Corporate Parent adidas North America, Inc. for Adidas America, Inc.. Document filed by Adidas America, Inc...(Lise, Andrew)
Related: [-]
|
8
|
|
8
notice
Notice of Appearance
Mon 03/03 10:44 AM
NOTICE OF APPEARANCE by Andrew Joseph Lise on behalf of Adidas America, Inc., Allianz Global Risks US Insurance Company..(Lise, Andrew)
Related: [-]
|
7
|
|
7
misc
Jury Demand
Wed 02/12 4:38 PM
DEMAND for Trial by Jury. Document filed by Hartford Casualty Insurance Company.(Driscoll, Melissa)
Related: [-]
|
6
|
|
6
notice
Notice of Appearance
Mon 02/10 11:44 AM
NOTICE OF APPEARANCE by Melissa Kelly Driscoll on behalf of Hartford Casualty Insurance Company..(Driscoll, Melissa)
Related: [-]
|
5
|
|
5
notice
Notice of Appearance
Mon 02/10 11:43 AM
NOTICE OF APPEARANCE by Michael Stephen Komar on behalf of Hartford Casualty Insurance Company..(Komar, Michael)
Related: [-]
|
4
|
|
4
notice
Notice of Removal
Fri 02/07 4:03 PM
NOTICE OF REMOVAL from Supreme Court, County of New York. Case Number: 654230/2024..Document filed by Hartford Casualty Insurance Company..(Driscoll, Melissa)
Related: [-]
|
| |
Att: 1
Exhibit A - State Court Complaint,
|
| |
Att: 2
Exhibit B - Answer,
|
| |
Att: 3
Exhibit C - BEC Motion to Dismiss,
|
| |
Att: 4
Exhibit D - Reply,
|
| |
Att: 5
Exhibit E - Stip Withrawing BEC Motion,
|
| |
Att: 6
Exhibit F - Stip of Discontinuance,
|
| |
Att: 7
Exhibit G - Order on BEC Motion
|
|
|
misc
Notice to Attorney Regarding Deficient Pleading
Fri 02/07 2:04 PM
***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Melissa Kelly Driscoll to RE-FILE Document No. 1 Notice of Removal. The filing is deficient for the following reason(s): the pleading was not properly signed. Re-file the pleading using the event type Notice of Removal found under the event list Complaints and Other Initiating Documents - attach the correct signed PDF - select the individually named filer/filers - select the individually named party/parties the pleading is against. (vf)
Related: [-]
|
|
|
misc
Notice to Attorney Regarding Case Opening Statistical Error Correction
Fri 02/07 2:07 PM
***NOTICE TO ATTORNEY REGARDING CIVIL. CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Melissa Kelly Driscoll. The following case opening statistical information was erroneously selected/entered: Citizenship Plaintiff code 2 (Citizen of Another State); Citizenship Defendant code 2 (Citizen of Another State); County code New York. The following correction(s) have been made to your case entry: the Citizenship Plaintiff code has been modified to 5 (Incorporated/Principal Place of Business-Other State); the Citizenship Defendant code has been modified to 5 (Incorporated/Principal Place of Business-Other State); the County code has been modified to XX Out of State. (vf)
Related: [-]
|
|
|
notice
Case Opening Initial Assignment Notice
Fri 02/07 2:09 PM
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Mary Kay Vyskocil. Please download and review the Individual Practices of the assigned District Judge, located at[LINK:https://nysd.uscourts.gov/judges/district-judges] . Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at[LINK:https://nysd.uscourts.gov/rules/ecf-related-instructions] ..(vf)
Related: [-]
|
|
|
utility
Case Designation
Fri 02/07 2:10 PM
Magistrate Judge Katharine H. Parker is designated to handle matters that may be referred in this case. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link:[LINK:https://nysd.uscourts.gov/sites/default/files/2018-06/AO-3.pdf] . (vf)
Related: [-]
|
|
|
utility
Case Designated ECF
Fri 02/07 2:10 PM
Case Designated ECF. (vf)
Related: [-]
|
3
|
|
3
misc
Civil Cover Sheet
Thu 02/06 4:09 PM
CIVIL COVER SHEET filed..(Driscoll, Melissa)
Related: [-]
|
2
|
|
2
misc
Rule 7.1 Corporate Disclosure Statement
Thu 02/06 4:08 PM
RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Hartford Fire Insurance Company, Corporate Parent The Hartford Financial Services Group, Inc., Corporate Parent Hartford Accident and Indemnity Company for Hartford Casualty Insurance Company. Document filed by Hartford Casualty Insurance Company..(Driscoll, Melissa)
Related: [-]
|
1
|
|
1
9
pgs
notice
Notice of Removal
Thu 02/06 4:04 PM
NOTICE OF REMOVAL from Supreme Court, County of New York. Case Number: 654230/2024. (Filing Fee $ 405.00, Receipt Number ANYSDC-30579129).Document filed by Hartford Casualty Insurance Company, BEC Group, Inc...(Driscoll, Melissa)
Related: [-]
|
| |
Att: 1
115 pgs
Exhibit A - Complaint,
|
| |
Att: 2
Exhibit B - Answer,
|
| |
Att: 3
Exhibit C - BEC Motion,
|
| |
Att: 4
Exhibit D - Reply,
|
| |
Att: 5
Exhibit E - Stip Withrawing BEC Motion,
|
| |
Att: 6
Exhibit F - Stip of Discontinuance,
|
| |
Att: 7
Exhibit G - Order on BEC Motion
|