You are on page 1of 5

CM/ECF U.S. Eastern District of Kentucky Version 5.1.

https://ecf.kyed.uscourts.gov/cgi-bin/DktRpt.pl?659982779412...

U.S. District Court Eastern District of Kentucky (Lexington) CIVIL DOCKET FOR CASE #: 5:13-cv-00199-JMH
Travelers Property Casualty Company of America et al v. Begley Company et al Assigned to: Judge Joseph M. Hood Cause: 28:2201 Declaratory Judgment Plaintiff Travelers Property Casualty Company of America represented by Katherine S. Dozier Schiller, Osbourn, Barnes & Maloney, PLLC 401 W. Main Street One River Front Plaza, Suite 1600 Louisville, KY 40202 502-583-4777 Fax: 502-583-4780 Email: ksd@sobmlegal.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Noel Richard Halpin Schiller, Osbourn & Barnes - Louisville 401 W. Main Street Suite 1600 Louisville, KY 40202 502-625-1685 Fax: 502-779-9343 Email: nhalpin@sobmlegal.com LEAD ATTORNEY ATTORNEY TO BE NOTICED Richard P. Schiller Schiller, Osbourn, Barnes & Maloney, PLLC 401 W. Main Street One River Front Plaza, Suite 1600 Louisville, KY 40202 502-583-4777 Fax: 502-583-4780 Email: rps@soblegal.com LEAD ATTORNEY Date Filed: 06/24/2013 Jury Demand: Plaintiff Nature of Suit: 110 Insurance Jurisdiction: Diversity

1 of 6

6/27/13 1:48 PM

CM/ECF U.S. Eastern District of Kentucky Version 5.1.1

https://ecf.kyed.uscourts.gov/cgi-bin/DktRpt.pl?659982779412...

ATTORNEY TO BE NOTICED Plaintiff The Travelers Indemnity Company represented by Katherine S. Dozier (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Noel Richard Halpin (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Richard P. Schiller (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Plaintiff The Travelers Indemnity Company of America represented by Katherine S. Dozier (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Noel Richard Halpin (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Richard P. Schiller (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Plaintiff The Charter Oak Fire Insurance Company represented by Katherine S. Dozier (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED Noel Richard Halpin (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

2 of 6

6/27/13 1:48 PM

CM/ECF U.S. Eastern District of Kentucky Version 5.1.1

https://ecf.kyed.uscourts.gov/cgi-bin/DktRpt.pl?659982779412...

Richard P. Schiller (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED V. Defendant Begley Company Defendant Concord Acquisition Corporation Defendant Century Indemnity Company As Successor To Insurance Company Of North America Defendant Fireman's Fund Insurance Company Defendant Chubb Group of Insurance Companies

Date Filed 06/24/2013

Docket Text

1 COMPLAINT for Declaratory Judgment and Jury Demand (Filing fee $400; receipt number 0643-2677165), led by Travelers Property Casualty Company of America, The Travelers Indemnity Company, The Travelers Indemnity Company of America, and The Charter Oak Fire Insurance Company. (Attachments: # 1 Exhibit 1 - Letter dated 11/17/2011, # 2 Exhibit 2 - Letter dated 4/4/2012, # 3 Exhibit 3 - Letter dated 4/20/2012, # 4 Exhibit 4 - Indiana Complaint, # 5 Exhibit 5 - Letter dated 5/7/2013, # 6 Exhibit 6 - Letter dated 5/21/2013, # 7 Exhibit 7 - Letter dated 6/10/2013, # 8 Exhibit 8 - Letter dated 6/11/2013, # 9 Exhibit 9 - Letter dated 5/17/2013, # 10 Exhibit 10 - Letter dated 5/10/2013, # 11 Exhibit 11 - Insurance Policy, # 12 Exhibit 12 - Insurance Policy, # 13 Exhibit 13 - Insurance Policy, # 14 Exhibit 14 - Insurance Policy, # 15 Exhibit 15 - Insurance Policy, # 16 Exhibit 16 - Insurance Policy, # 17 Exhibit 17 - Common Policy Declarations, # 18 Exhibit 18 - Common Policy Declarations, # 19 Exhibit 19 - Common Policy Declarations, # 20 Exhibit 20 Common Policy Declarations, # 21 Exhibit 21 - Common Policy Declarations, # 22 Exhibit 22 - Common Policy Declarations, # 23 Exhibit 23 - Common Policy

3 of 6

6/27/13 1:48 PM

CM/ECF U.S. Eastern District of Kentucky Version 5.1.1

https://ecf.kyed.uscourts.gov/cgi-bin/DktRpt.pl?659982779412...

Declarations, # 24 Exhibit 24 - Common Policy Declarations, # 25 Exhibit 25 Common Policy Declarations, # 26 Exhibit 26 - Common Policy Declarations, # 27 Exhibit 27 - Common Policy Declarations, # 28 Exhibit 28 - Common Policy Declarations, # 29 Exhibit 29 - Catastrophe Umbrella Policy, # 30 Exhibit 30 Catastrophe Umbrella Policy, # 31 Exhibit 31 - Catastrophe Umbrella Policy, # 32 Exhibit 32 - Catastrophe Umbrella Policy, # 33 Exhibit 33 - Policy Declarations, # 34 Exhibit 34 - Policy Declarations, # 35 Exhibit 35 - Policy Declarations, # 36 Exhibit 36 - Policy Declarations, # 37 Exhibit 37 - Policy Declarations, # 38 Exhibit 38 - Policy Declarations, # 39 Exhibit 39 - Policy Declarations, # 40 Exhibit 40 - Policy Declarations, # 41 Exhibit 41 - Policy Declarations, # 42 Exhibit 42 - Policy Declarations, # 43 Exhibit 43 - Policy Declarations, # 44 Tendered Summons, # 45 Civil Cover Sheet, # 46 Case Assignment Sheet) (MWZ) (Additional attachment(s) added on 6/25/2013: # 47 Tendered Summons Fireman's Fund Insurance Company) (MWZ). (Entered: 06/25/2013) 06/24/2013 2 FRCP 7.1 DISCLOSURE STATEMENT by The Charter Oak Fire Insurance Company, The Travelers Indemnity Company, The Travelers Indemnity Company of America, Travelers Property Casualty Company of America identifying Corporate Parent The Phoenix Insurance Company, Corporate Parent Travelers Property Casualty Corp., Corporate Parent The Travelers Companies, Inc., Corporate Parent The Travelers Idemnity Company, Corporate Parent The Travelers Insurance Group Holdings, Inc. for The Travelers Indemnity Company of America, Travelers Property Casualty Company of America; Corporate Parent Travelers Property Casualty Corp., Corporate Parent The Travelers Companies, Inc., Corporate Parent The Travelers Insurance Group Holdings, Inc. for The Charter Oak Fire Insurance Company, The Travelers Indemnity Company. (MWZ) (Entered: 06/25/2013) 3 Summons Issued as to Begley Company, Concord Acquisition Corporation, Century Indemnity Company, Fireman's Fund Insurance Company, and Chubb Group of Insurance Companies; Summons issued and returned to counsel electronically. (MWZ) (Entered: 06/25/2013) Conict Check run. (MWZ) (Entered: 06/25/2013) 4 STRICKEN FROM DOCKET: INCOMPLETE DOCUMENT STRICKEN PURSUANT to Notice of Action Striking Document led on June 26, 2013. (MWZ) (Entered: 06/25/2013) 5 STRICKEN FROM DOCKET: INCOMPLETE DOCUMENT STRICKEN PURSUANT to Notice of Action Striking Document led on June 26, 2013. (MWZ) (Entered: 06/25/2013) NOTICE OF ACTION BY CLERK STRIKING DOCUMENTS FROM THE RECORD re 4 Summons Returned Executed and 5 Summons Returned Executed, Proof of Service were INCOMPLETE PDF documents led as main

06/24/2013

06/25/2013 06/25/2013

06/25/2013

06/26/2013

4 of 6

6/27/13 1:48 PM

CM/ECF U.S. Eastern District of Kentucky Version 5.1.1

https://ecf.kyed.uscourts.gov/cgi-bin/DktRpt.pl?659982779412...

documents; Attorney shall re-le the corrected Summons Returned Executed by ling a copy of the summons issued by the Clerk, with the declaration of service completed stating the method of service, and if applicable, the executed certied mail receipts for Summons, within seven (7) calendar days. *skv* cc: COR (MWZ) (Entered: 06/26/2013) 06/26/2013 6 SUMMONS Returned Executed by The Travelers Indemnity Company of America, Travelers Property Casualty Company of America, The Charter Oak Fire Insurance Company, The Travelers Indemnity Company via Process Agent to Begley Company. (Schiller, Richard) (Additional attachment(s) added on 6/26/2013: # 1 CORRECT Main Document) (SCD). Modied on 6/26/2013 (SCD). (Entered: 06/26/2013) 7 SUMMONS Returned Executed by The Travelers Indemnity Company of America, Travelers Property Casualty Company of America, The Charter Oak Fire Insurance Company, The Travelers Indemnity Company via Process Agent to Concord Acquisition Corporation. (Schiller, Richard) (Additional attachment(s) added on 6/26/2013: # 1 CORRECT Main Document) (SCD). Modied on 6/26/2013 (SCD). (Entered: 06/26/2013) Clerk's Note re 7 Summons Returned Executed, 6 Summons Returned Executed: Clerk was notied by attorney ofce that the summons led at DE 6 and 7 were scanned incorrectly (second page was attached to wrong rst page). Clerk will attach the correct second page to each entry. (SCD) (Entered: 06/26/2013) 8 SUMMONS Returned Executed by The Travelers Indemnity Company of America, Travelers Property Casualty Company of America, The Charter Oak Fire Insurance Company, The Travelers Indemnity Company via Process Agent to Fireman's Fund Insurance Company served on 6/26/2013, answer due 7/17/2013. (Schiller, Richard) (Entered: 06/26/2013) 9 SUMMONS Returned Executed by The Travelers Indemnity Company of America, Travelers Property Casualty Company of America, The Charter Oak Fire Insurance Company, The Travelers Indemnity Company via Process Agent to Chubb Group of Insurance Companies served on 6/26/2013, answer due 7/17/2013. (Schiller, Richard) (Entered: 06/26/2013) 10 SUMMONS Returned Executed by The Travelers Indemnity Company of America, Travelers Property Casualty Company of America, The Charter Oak Fire Insurance Company, The Travelers Indemnity Company via Process Agent to Century Indemnity Company served on 6/26/2013, answer due 7/17/2013. (Schiller, Richard) (Entered: 06/26/2013)

06/26/2013

06/26/2013

06/26/2013

06/26/2013

06/26/2013

5 of 6

6/27/13 1:48 PM

You might also like