You are on page 1of 3

SDSD District Version 1.

https://ecf.ctd.uscourts.gov/cgi-bin/DktRpt.pl?4352168748371...

U.S. District Court United States District Court for the District of Connecticut (New Haven) CIVIL DOCKET FOR CASE #: 3:11-cv-01136-CFD
ACE American Ins Co et al v. Keystone Construction & Maintenance Services, Inc et al Assigned to: Judge Christopher F. Droney Cause: 28:1441 Petition for Removal- Product Liability Plaintiff ACE American Ins Co represented by Stuart G. Blackburn Two Concorde Way,Bldg 3C, PO Box 608 Windsor Locks, CT 06096 860-292-1116 Fax: 860-292-1221 Email: sgblackburn@sbcglobal.net LEAD ATTORNEY ATTORNEY TO BE NOTICED Date Filed: 07/19/2011 Jury Demand: Defendant Nature of Suit: 365 Personal Inj. Prod. Liability Jurisdiction: Diversity

Plaintiff National Union Fire Insurance Co represented by Stuart G. Blackburn (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff Certain Underwriters at Lloyd's Subscribing to Policy Nos. NED436WA3634, 60098A08AA, PN00177AA001 and AGP076002AA08 Plaintiff Great Lakes Reinsurance (UK) PLC represented by Stuart G. Blackburn (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED represented by Stuart G. Blackburn (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff Arch Ins Co represented by Stuart G. Blackburn (See above for address)

1 of 3

7/20/11 11:55 AM

SDSD District Version 1.3

https://ecf.ctd.uscourts.gov/cgi-bin/DktRpt.pl?4352168748371...

LEAD ATTORNEY ATTORNEY TO BE NOTICED Plaintiff General Security Indemnity Company of Arizona represented by Stuart G. Blackburn (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

Plaintiff International Insurance Company of Hannover LTD. as subrogee of Kleen Energy Systems, LLC V. Defendant Keystone Construction & Maintenance Services, Inc Defendant Bluewater Energy Solutions, Inc. Defendant WorleyParsons Group, Inc. Defendant Sprague Energy Corp Defendant Algonquin Gas Transmission LLC Defendant Siemens Power Generating Co., LTD represented by Anthony J. Natale Natale & Wolinetz 750 Main St., Suite 600 Hartford, CT 06103-2703 860-525-0400 Fax: 860-525-0460 Email: anatale@natalelawrm.com LEAD ATTORNEY ATTORNEY TO BE NOTICED represented by Stuart G. Blackburn (See above for address) LEAD ATTORNEY ATTORNEY TO BE NOTICED

2 of 3

7/20/11 11:55 AM

SDSD District Version 1.3

https://ecf.ctd.uscourts.gov/cgi-bin/DktRpt.pl?4352168748371...

Date Filed 07/19/2011

# Docket Text 1 ENTERED IN ERROR - Civil Cover Sheet by Siemens Energy, Inc. from J.D. Middlesex at Middletown, case number MMX-CV-11-6005479-S. Filing fee $ 350 receipt number 0205-2181392, led by Siemens Energy, Inc..(Natale, Anthony) Modied on 7/20/201; civil cover sheet attached to 2 Notice of Removal (Walker, J.). (Entered: 07/19/2011) 2 NOTICE of REMOVAL by Siemens Power Generation, Inc. (Attachments: # 1 Exhibit A)(Natale, Anthony) (Additional attachment(s) added on 7/20/2011: # 2 Civil Cover Sheet) (Walker, J.). Modied on 7/20/2011to add civil cover sheet and correct text (Walker, J.). (Entered: 07/19/2011) 3 NOTICE of Appearance by Anthony J. Natale on behalf of Siemens Energy, Inc. (Natale, Anthony) (Entered: 07/19/2011) 4 NOTICE by Siemens Energy, Inc. of Pending Motions (Natale, Anthony) (Entered: 07/19/2011) 5 DEMAND for Trial by Jury by Siemens Energy, Inc.. (Natale, Anthony) (Entered: 07/19/2011) 6 Corporate Disclosure Statement by Siemens Energy, Inc.. (Natale, Anthony) (Entered: 07/19/2011) 7 NOTICE by Siemens Energy, Inc. of Compliance with Standing Orders (Natale, Anthony) (Entered: 07/19/2011) 8 CERTIFICATE OF SERVICE by Siemens Energy, Inc. of Notice of Removal (Attachments: # 1 Appendix Notice of Filing of Notice of Removal)(Natale, Anthony) (Entered: 07/19/2011) Judge Christopher F. Droney added. (Malone, P.) (Entered: 07/20/2011)

07/19/2011

07/19/2011 07/19/2011 07/19/2011 07/19/2011 07/19/2011 07/19/2011

07/19/2011

3 of 3

7/20/11 11:55 AM

You might also like