You are on page 1of 3

SDSD District Version 1.

https://ecf.ctd.uscourts.gov/cgi-bin/DktRpt.pl?395165742475063-L...

EFILE

U.S. District Court


United States District Court for the District of Connecticut (New Haven)
CIVIL DOCKET FOR CASE #: 3:15-cv-00044-SRU
Smith v. ACE American Insurance Company
Assigned to: Judge Stefan R. Underhill
Cause: 28:1333 Admiralty

Date Filed: 01/12/2015


Jury Demand: None
Nature of Suit: 120 Contract: Marine
Jurisdiction: Federal Question

Plaintiff
Michael B. Smith

represented by Jason P. Gladstone


Lampert, Williams & Toohey, LLC
46 Main Street
New Canaan, CT 06840
203-972-8100
Fax: 203-972-8716
Email: jason@ltr-law.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

V.
Defendant
Ace American Insurance Company

represented by Anne Casey LeVasseur


Lennon, Murphy, Caulfield & Phillips,
LLC
2425 Post Road
Southport, CT 06890
203-256-8600
Fax: 203-256-8615
Email: acl@lmcplegal.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
David Y. Loh
Cozen O'Connor - NY
45 Broadway, Suite 1600
New York, NY 10006
212-509-9400
Fax: 866-790-1914
Email: dloh@cozen.com
LEAD ATTORNEY

1 of 3

1/12/15, 2:12 PM

SDSD District Version 1.3

https://ecf.ctd.uscourts.gov/cgi-bin/DktRpt.pl?395165742475063-L...

ATTORNEY TO BE NOTICED
Patrick F. Lennon
Lennon Murphy Caulfield & Phillips,
LLC
Tide Mill Landing
2425 Post Road, Suite 302
Southport, CT 06890
203-256-8600
Fax: 203-256-8615
Email: pfl@lmcplegal.com
ATTORNEY TO BE NOTICED

Date Filed

# Docket Text

01/12/2015

1 NOTICE OF REMOVAL by ACE Amer Ins Co from Connecticut Superior Court,


case number FST-CV-6024167-S. Filing fee $ 400 receipt number 0205-3474813,
filed by ACE Amer Ins Co. (Attachments: # 1 Exhibit State Court Pleadings)
(LeVasseur, Anne) (Entered: 01/12/2015)

01/12/2015

2 Corporate Disclosure Statement by ACE Amer Ins Co identifying Corporate Parent


ACE Limited for ACE Amer Ins Co. (LeVasseur, Anne) (Entered: 01/12/2015)

01/12/2015

3 NOTICE by ACE Amer Ins Co re 1 Notice of Removal Notice of Pending State


Court Motions (LeVasseur, Anne) (Entered: 01/12/2015)

01/12/2015

4 NOTICE of Appearance by Anne Casey LeVasseur on behalf of ACE Amer Ins Co


(LeVasseur, Anne) (Entered: 01/12/2015)

01/12/2015

2 of 3

Judge Stefan R. Underhill added. (Malone, P.) (Entered: 01/12/2015)

01/12/2015

5 Order on Pretrial Deadlines: Motions to Dismiss due on 4/12/2015. Amended


Pleadings due by 3/13/2015. Discovery due by 7/14/2015. Dispositive Motions due
by 8/13/2015.
Signed by Clerk on 1/12/2015.(Fazekas, J.) (Entered: 01/12/2015)

01/12/2015

6 STANDING PROTECTIVE ORDER


Signed by Judge Stefan R. Underhill on 1/12/2015.(Fazekas, J.) (Entered:
01/12/2015)

01/12/2015

7 ELECTRONIC FILING ORDER - PLEASE ENSURE COMPLIANCE WITH


COURTESY COPY REQUIREMENTS IN THIS ORDER
Signed by Judge Stefan R. Underhill on 1/12/2015.(Fazekas, J.) (Entered:
01/12/2015)

01/12/2015

8 NOTICE TO COUNSEL: Counsel initiating or removing this action is responsible


for serving all parties with attached documents and copies of 7 Electronic Filing
Order, 5 Order on Pretrial Deadlines, 2 Corporate Disclosure Statement filed by Ace
American Insurance Company, 6 Standing Protective Order, 1 Notice of Removal

1/12/15, 2:12 PM

SDSD District Version 1.3

https://ecf.ctd.uscourts.gov/cgi-bin/DktRpt.pl?395165742475063-L...

filed by Ace American Insurance Company, 4 Notice of Appearance filed by Anne


Casey LeVasseur on behalf of Ace American Insurance Company, 3 Notice of
Pending State Court Motions filed by Ace American Insurance Company
Signed by Clerk on 1/12/2015. (Attachments: # 1 Removal Standing Order)(Fazekas,
J.) (Entered: 01/12/2015)
01/12/2015

3 of 3

9 NOTICE of Appearance by Patrick F. Lennon on behalf of Ace American Insurance


Company (Lennon, Patrick) (Entered: 01/12/2015)

1/12/15, 2:12 PM

You might also like