You are on page 1of 3

SDNY CM/ECF Version 4.

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?648465600644819-...

ECF

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:12-cv-03040-KBF
Travelers Indemnity Company et al v. Northrop Grumman Corporation et al Assigned to: Judge Katherine B. Forrest Case in other court: State Court-Supreme, 650819-12 Cause: 28:1446 Notice of Removal Plaintiff Travelers Indemnity Company Plaintiff Travelers Indemnity Company of Connecticut formerly known as Travelers Indemnity Company of Rhode Island Plaintiff Travelers Casualty and Surety Company formerly known as The Aetna Casualty and Surety Company Plaintiff Travelers Property Casualty Company of America formerly known as Travelers Indemnity Company of Illinois V. Defendant Northrop Grumman Corporation represented by Peter Benjamin DeWitt Duke Covington & Burling LLP(NYC) 620 Eighth Avenue New York, NY 10018-1405 (212) 841-1000 x1072 Email: pbduke@cov.com ATTORNEY TO BE NOTICED William F. Greaney Date Filed: 04/17/2012 Jury Demand: Defendant Nature of Suit: 110 Insurance Jurisdiction: Diversity

1 of 3

4/23/12 2:59 PM

SDNY CM/ECF Version 4.2

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?648465600644819-...

Covington and Burling LLP 1201 Pennsylvania Ave., N.W. Washington, DC 20044-7566 (202)-662-5486 Fax: (202)-778-5486 Email: wgreaney@cov.com PRO HAC VICE ATTORNEY TO BE NOTICED Defendant Northrop Grumman Systems Corporation represented by Peter Benjamin DeWitt Duke (See above for address) ATTORNEY TO BE NOTICED William F. Greaney (See above for address) PRO HAC VICE ATTORNEY TO BE NOTICED Nominal Defendant Century Indemnity Company eventual successor in interest to Insurance Company of North America

Date Filed 04/17/2012

# Docket Text 1 NOTICE OF REMOVAL from Supreme, County of New York. Case Number: 650819-12. (Filing Fee $ 350.00, Receipt Number 1035802).Document led by Northrop Grumman Corporation, Northrop Grumman Systems Corporation. (Attachments: # 1 Exhibit)(mro) (Entered: 04/20/2012) Magistrate Judge Frank Maas is so designated. (mro) (Entered: 04/20/2012) Case Designated ECF. (mro) (Entered: 04/20/2012) 2 CERTIFICATE OF SERVICE of Notice of Removal served on Travelers and Century Indemnity Company on 4/17/2012. Service was made by Mail. Document led by Northrop Grumman Corporation, Northrop Grumman Systems Corporation. (Nicholson, Michael) (Entered: 04/20/2012) 3 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent Northrop Grumman Corporation for Northrop Grumman Systems Corporation. Document led by Northrop Grumman Corporation, Northrop Grumman Systems Corporation.(Nicholson, Michael) (Entered: 04/20/2012) 4 ENDORSED LETTER addressed to Judge Katherine B. Forrest from P. Benjamin Duke dated 4/20/2012 re: Pursuant to Fed. R. Civ. P. 81 (c)(2), the current deadline for Defendants to answer or otherwise respond to the Complaint led by Plaintiffs Travelers Indemnity Company and related entities (collectively, "Travelers"), is April

04/17/2012 04/17/2012 04/20/2012

04/20/2012

04/23/2012

2 of 3

4/23/12 2:59 PM

SDNY CM/ECF Version 4.2

https://ecf.nysd.uscourts.gov/cgi-bin/DktRpt.pl?648465600644819-...

24, 2012. Northrop Grumman respectfully requests that the foregoing deadline be extended for a period of 45 days, to and including June 8, 2012. ENDORSEMENT: Extension granted., Northrop Grumman Corporation answer due 6/8/2012; Northrop Grumman Systems Corporation answer due 6/8/2012. (Signed by Judge Katherine B. Forrest on 4/23/2012) (lmb) (Entered: 04/23/2012)

3 of 3

4/23/12 2:59 PM

You might also like