Sunteți pe pagina 1din 7

CM/ECF - District of Minnesota - Live https://ecf.mnd.uscourts.gov/cgi-bin/DktRpt.pl?3872054309709...

CV

U.S. District Court


District of Minnesota (DMN)
CIVIL DOCKET FOR CASE #: 0:10-cv-00682-SRN-JSM

Petco Animal Supplies Stores, Inc. v. Insurance Company of Date Filed: 03/08/2010
North America Jury Demand: Both
Assigned to: Judge Susan Richard Nelson Nature of Suit: 110 Insurance
Referred to: Magistrate Judge Janie S. Mayeron Jurisdiction: Diversity
Demand: $2,000,000
rel Case: 0:09-cv-00363-DWF-JSM
Cause: 28:1332 Diversity-Insurance Contract
Plaintiff
Petco Animal Supplies Stores, Inc. represented by David J Taylor
a Delaware corporation Yost & Baill, LLP
220 S 6th St Ste 2050
Mpls, MN 55402
612-338-6000
Fax: 612-344-1689
Email: dtaylor@yostbaill.com
ATTORNEY TO BE NOTICED

Jeffrey M Baill
Yost & Baill, LLP
220 S 6th St Ste 2050
Mpls, MN 55402
612-338-6000
Fax: 612-344-1689
Email: jbaill@yostbaill.com
ATTORNEY TO BE NOTICED

Scott A Neilson
Henson & Efron, PA
220 S 6th St Ste 1800
Mpls, MN 55402-4503
612-339-2500
Fax: 612-339-6364
Email: sneilson@hensonefron.com
TERMINATED: 10/29/2010
ATTORNEY TO BE NOTICED

Steven Theesfeld

1 of 8 2/9/11 10:57 AM
CM/ECF - District of Minnesota - Live https://ecf.mnd.uscourts.gov/cgi-bin/DktRpt.pl?3872054309709...

Yost & Baill, LLP


220 S 6th St Ste 2050
Mpls, MN 55402
612-338-6000
Fax: 612-344-1689
Email: stheesfeld@yostbaill.com
ATTORNEY TO BE NOTICED

Wesley T Graham
Henson & Efron, PA
220 S 6th St Ste 1800
Mpls, MN 55402-4503
612-339-2500
Fax: 612-339-6364
Email: wgraham@hensonefron.com
TERMINATED: 10/29/2010
ATTORNEY TO BE NOTICED

Plaintiff
Pet Supplies and Distribution, Inc. represented by David J Taylor
a California corporation (See above for address)
ATTORNEY TO BE NOTICED

Jeffrey M Baill
(See above for address)
ATTORNEY TO BE NOTICED

Scott A Neilson
(See above for address)
TERMINATED: 10/29/2010
ATTORNEY TO BE NOTICED

Steven Theesfeld
(See above for address)
ATTORNEY TO BE NOTICED

Wesley T Graham
(See above for address)
TERMINATED: 10/29/2010
ATTORNEY TO BE NOTICED

V.
Defendant

2 of 8 2/9/11 10:57 AM
CM/ECF - District of Minnesota - Live https://ecf.mnd.uscourts.gov/cgi-bin/DktRpt.pl?3872054309709...

Insurance Company of North represented by John F Angell


America Stich Angell Kreidler Dodge & Unke,
a Pennsylvania corporation PA
250 2nd Ave S Ste 120
Mpls, MN 55401
612-305-4539
Fax: 612-333-1940
Email: jangell@stichlaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Cindy L Butler
Stich Angell Kreidler Dodge & Unke,
PA
250 2nd Ave S Ste 120
Mpls, MN 55401-2122
612-305-4575
Fax: 612-333-1940
Email: cbutler@stichlaw.com
ATTORNEY TO BE NOTICED

Louise A Behrendt
Stich Angell Kreidler Dodge & Unke,
PA
250 2nd Ave S Ste 120
Mpls, MN 55401
612-333-6251
Fax: 612-333-1940
Email: lbehrendt@stichlaw.com
ATTORNEY TO BE NOTICED

Stacey L Sever
Stich Angell Kreidler & Dodge
250 2nd Ave S, Ste 120
Minneapolis, MN 55401
(612) 333-6251
Fax: (612) 333-1940
Email: ssever@stichlaw.com
ATTORNEY TO BE NOTICED

Movant
Aaron M. Ponce represented by Thomas A Harder
Foley & Mansfield, PLLP
250 Marquette Ave Ste 1200
Mpls, MN 55401

3 of 8 2/9/11 10:57 AM
CM/ECF - District of Minnesota - Live https://ecf.mnd.uscourts.gov/cgi-bin/DktRpt.pl?3872054309709...

612-338-8788
Fax: 612-338-8690
Email: tharder@foleymansfield.com
ATTORNEY TO BE NOTICED

Date Filed # Docket Text


03/08/2010 1 COMPLAINT against Insurance Company of North America ( Filing fee $ 350
receipt number 4002954.) assigned to Judge Donovan W Frank per Master list
referred to Magistrate Judge Janie S Mayeron., filed by Petco Animal Supplies
Stores, Inc. (Attachments: # 1 Exhibit(s) A, # 2 Civil Cover Sheet) (LPH)
(Entered: 03/08/2010)
03/08/2010 Summons Issued as to Insurance Company of North America. (LPH) (Entered:
03/08/2010)
03/29/2010 2 ANSWER to Complaint by Insurance Company of North America.
(Attachments: # 1 Certificate of Service) (Angell, John) (Entered: 03/29/2010)
04/08/2010 3 ORDER FOR PRETRIAL CONFERENCE: Pretrial Conference set for
5/26/2010 03:30 PM in Judge's Chambers, Suite 632 (STP) before Magistrate
Judge Janie S. Mayeron. Signed by Magistrate Judge Janie S. Mayeron on
4/8/10. (Attachments: # 1 Consent Form)(LPH) (Entered: 04/09/2010)
04/26/2010 4 Rule 7.1 Corporate Disclosure Statement by Petco Animal Supplies Stores, Inc.
Petco Animal Supplies Stores, Inc. states that its sole shareholder PETCO
Animal Supplies, Inc. (Neilson, Scott) Modified text on 4/27/2010 (jz).
(Entered: 04/26/2010)
05/12/2010 5 REPORT of Rule 26(f) Planning Meeting by Insurance Company of North
America, Petco Animal Supplies Stores, Inc.(Angell, John) Modified text on
5/13/2010 (jz). (Entered: 05/12/2010)
05/26/2010 6 Minute Entry for proceedings held before Magistrate Judge Janie S. Mayeron:
Initial Pretrial Conference held on 5/26/2010. Order to issue. (LPH) (Entered:
05/27/2010)
05/27/2010 7 PRETRIAL SCHEDULING ORDER: Amended Pleadings due by 6/15/2010.
Discovery due by 10/1/2010. Motions (non-disp) due 10/15/2010. Motions
(disp) due by 12/1/2010. Ready for trial due by 4/1/2011. Signed by Magistrate
Judge Janie S. Mayeron on 5/27/10. (kt) (Entered: 05/27/2010)
07/29/2010 8 ORDER FOR REASSIGNMENT OF RELATED CASES that 09-cv-363
JRT/JSM be reassigned to Judge Donovan W. Frank. Order signed by Judge
Donovan W. Frank and Judge John R. Tunheim on 7/28/2010. (MGV) (Entered:
07/29/2010)

4 of 8 2/9/11 10:57 AM
CM/ECF - District of Minnesota - Live https://ecf.mnd.uscourts.gov/cgi-bin/DktRpt.pl?3872054309709...

08/09/2010 9 ORDER FOR SETTLEMENT CONFERENCE: Settlement Conference set for


10/27/2010 10:00 AM in Courtroom 6B (STP) before Magistrate Judge Janie S.
Mayeron. Signed by Magistrate Judge Janie S. Mayeron on 8/9/10. Associated
Cases: 0:09-cv-00363-DWF-JSM, 0:10-cv-00682-DWF-JSM(LPH) (Entered:
08/09/2010)
08/30/2010 10 STIPULATION REGARDING CONFIDENTIALITY by Petco Animal Supplies
Stores, Inc., Insurance Company of North America. (Neilson, Scott) Modified
text and filers on 8/31/2010 (jz). (Entered: 08/30/2010)
09/02/2010 11 ORDER REGARDING CONFIDENTIALITY re 10 Stipulation. Signed by
Magistrate Judge Janie S. Mayeron on 9/2/10. (LPH) (Entered: 09/02/2010)
09/13/2010 12 STIPULATION to Amend Complaint to Add International Pet Supplies and
Distribution, Inc. as an Additional Plaintiff by Petco Animal Supplies Stores,
Inc., Insurance Company of North America. (Neilson, Scott) Modified text on
9/14/2010 (jz). (Entered: 09/13/2010)
09/14/2010 13 ORDER granting 12 Stipulation to Amend Complaint, as set forth in the order.
Signed by Magistrate Judge Janie S. Mayeron on 9/14/10. (LPH) (Entered:
09/14/2010)
09/16/2010 14 AMENDED COMPLAINT against Insurance Company of North America, filed
by Petco Animal Supplies Stores, Inc. (Attachments: # 1 Certificate of Service)
(Graham, Wesley) Modified text on 9/16/2010 (jz). (Entered: 09/16/2010)
09/22/2010 15 STIPULATION TO AMEND PRETRIAL SCHEDULING ORDER by Pet
Supplies and Distribution, Inc., Petco Animal Supplies Stores, Inc., Insurance
Company of North America. (Graham, Wesley) Modified filers on 9/23/2010
(jz). (Entered: 09/22/2010)
09/23/2010 16 ORDER that 15 Stipulation to Amend Pretrial Scheduling Order [Docket No.
15] is denied without prejudice for failure to comply with the requirements of
Fed. R. Civ. P. 16(b) and Local Rule 16.3. Signed by Magistrate Judge Janie S.
Mayeron on 9/23/10. (LPH) (Entered: 09/23/2010)
09/24/2010 17 NOTICE of Appearance by Stacey L Sever on behalf of Insurance Company of
North America. (Attachments: # 1 Certificate of Service)(Sever, Stacey)
(Entered: 09/24/2010)
09/24/2010 18 Joint MOTION for Extension of Time to Complete Discovery by Insurance
Company of North America. (Attachments: # 1 Attachment Filed in Error-Joint
Statement to Extend Scheduling Order)(Sever, Stacey) Modified text on
9/27/2010 (jz). (Entered: 09/24/2010)
09/24/2010 19 STIPULATION TO AMEND 7 Pretrial Scheduling Order by Insurance
Company of North America, Petco Animal Supplies Stores, Inc., Pet Supplies
and Distribution, Inc. (Sever, Stacey) Modified text and link on 9/27/2010 (jz).
(Entered: 09/24/2010)

5 of 8 2/9/11 10:57 AM
CM/ECF - District of Minnesota - Live https://ecf.mnd.uscourts.gov/cgi-bin/DktRpt.pl?3872054309709...

09/27/2010 20 JOINT STATEMENT REQUESTING EXTENSION OF PRETRIAL


SCHEDULING ORDER filed by Insurance Company of North America. (Sever,
Stacey) Modified text on 9/27/2010 (jz). (Entered: 09/27/2010)
09/27/2010 21 ORDER/AMENDED PRETRIAL SCHEDULING ORDER: Discovery due by
11/15/2010. Motions (non-disp) due 12/1/2010. Motions (disp) due by
1/15/2011. Ready for trial due by 4/1/2011. Signed by Magistrate Judge Janie S.
Mayeron on 9/27/10. (LPH) (Entered: 09/27/2010)
09/30/2010 22 ANSWER to Amended Complaint by Insurance Company of North America.
(Attachments: # 1 Certificate of Service) (Angell, John) (Entered: 09/30/2010)
10/27/2010 24 Minute Entry for proceedings held before Magistrate Judge Janie S. Mayeron:
Settlement Conference held on 10/27/2010. No settlement reached. (LPH)
(Entered: 11/01/2010)
10/28/2010 23 NOTICE of Withdrawal as Attorney and Substitution of Counsel (Neilson,
Scott) (Entered: 10/28/2010)
11/10/2010 25 NOTICE of Appearance by Cindy L Butler on behalf of Insurance Company of
North America. (Attachments: # 1 Certificate of Service)(Butler, Cindy)
(Entered: 11/10/2010)
11/16/2010 26 Minute Entry for proceedings held before Magistrate Judge Janie S. Mayeron:
Telephone Conference held on 11/16/2010 regarding amending the Amended
Pretrial Scheduling Order. (kt) (Entered: 11/17/2010)
11/17/2010 27 ORDER/SECOND AMENDED PRETRIAL SCHEDULING ORDER:
Discovery due by 1/15/2011. Motions (non-disp) due 5/15/2011. Motions (disp)
due by 7/1/2011. Ready for trial due by 11/1/2011. Signed by Magistrate Judge
Janie S. Mayeron on 11/17/10. (kt) (Entered: 11/17/2010)
12/06/2010 28 MOTION to Quash Subpoena by Aaron M. Ponce. (Harder, Thomas) (Entered:
12/06/2010)
12/06/2010 29 NOTICE OF HEARING ON MOTION 28 MOTION to Quash Subpoena :
Motion Hearing set for 12/20/2010 10:00 AM in Courtroom 6B (STP) before
Magistrate Judge Janie S. Mayeron. (Harder, Thomas) (Entered: 12/06/2010)
12/06/2010 30 MEMORANDUM in Support re 28 MOTION to Quash Subpoena filed by
Aaron M. Ponce. (Attachments: # 1 LR7.1 Word Count Compliance Certificate)
(Harder, Thomas) (Entered: 12/06/2010)
12/06/2010 31 AFFIDAVIT of Thomas A. Harder with Exhibits A & B in SUPPORT OF 28
MOTION to Quash Subpoena filed by Aaron M. Ponce. (Harder, Thomas)
Modified text on 12/7/2010 (jz). (Entered: 12/06/2010)
12/06/2010 32 CERTIFICATE OF SERVICE by Aaron M. Ponce re 31 Affidavit in Support of
Motion, 30 Memorandum in Support of Motion, 28 MOTION to Quash
Subpoena, 29 Notice of Hearing on Motion (Harder, Thomas) (Entered:

6 of 8 2/9/11 10:57 AM
CM/ECF - District of Minnesota - Live https://ecf.mnd.uscourts.gov/cgi-bin/DktRpt.pl?3872054309709...

12/06/2010)
12/13/2010 33 MEMORANDUM in Opposition re 28 MOTION to Quash Subpoena Issued to
Aaron M. Ponce filed by Insurance Company of North America. (Attachments:
# 1 LR7.1 Word Count Compliance Certificate)(Butler, Cindy) (Entered:
12/13/2010)
12/13/2010 34 AFFIDAVIT of Cindy L. Butler in OPPOSITION TO 28 MOTION to Quash
Subpoena Issued to Aaron M. Ponce filed by Insurance Company of North
America. (Attachments: # 1 Exhibit(s) 1, # 2 Exhibit(s) 2, # 3 Exhibit(s) 3, # 4
Certificate of Service)(Butler, Cindy) (Entered: 12/13/2010)
12/20/2010 35 Minute Entry for proceedings held before Magistrate Judge Janie S. Mayeron:
Motion Hearing held on 12/20/2010 re 28 MOTION to Quash Subpoena filed by
Aaron M. Ponce. (Court Reporter Carla Bebault) (LPH) (Entered: 12/20/2010)
01/07/2011 36 LETTER TO MAGISTRATE JUDGE by Pet Supplies and Distribution, Inc.,
Petco Animal Supplies Stores, Inc. regarding December 20, 2010 hearing.
(Taylor, David) (Entered: 01/07/2011)
01/07/2011 37 MEMORANDUM in Opposition re 28 MOTION to Quash Subpoena Issued to
Aaron M. Ponce - Supplemental filed by Insurance Company of North America.
(Attachments: # 1 LR7.1 Word Count Compliance Certificate)(Butler, Cindy)
(Entered: 01/07/2011)
01/07/2011 38 AFFIDAVIT of Cindy L. Butler, Esq. in OPPOSITION TO 28 MOTION to
Quash Subpoena Issued to Aaron M. Ponce filed by Insurance Company of
North America. (Attachments: # 1 Exhibit(s) 1, # 2 Exhibit(s) 2, # 3 Exhibit(s)
3, # 4 Certificate of Service)(Butler, Cindy) (Entered: 01/07/2011)
01/07/2011 39 MEMORANDUM in Support re 28 MOTION to Quash Subpoena Supplemental
filed by Aaron M. Ponce. (Attachments: # 1 Certificate of Service)(Harder,
Thomas) (Entered: 01/07/2011)
01/12/2011 40 TEXT-ONLY ENTRY. CLERK'S NOTICE OF REASSIGNMENT. Due to the
elevation of Judge Susan Richard Nelson, this case is reassigned to her. Judge
Donovan W. Frank no longer assigned to the case. (TSS) (Entered: 01/12/2011)
01/14/2011 41 RESPONSE in Opposition re 28 MOTION to Quash Subpoena of Aaron M.
Ponce (Supplemental) filed by Insurance Company of North America.
(Attachments: # 1 LR7.1 Word Count Compliance Certificate, # 2 Certificate of
Service)(Butler, Cindy) (Entered: 01/14/2011)
01/14/2011 42 REPLY re 39 Memorandum in Support of Motion filed by Aaron M. Ponce.
(Attachments: # 1 Certificate of Service)(Harder, Thomas) (Entered:
01/14/2011)

PACER Service Center

7 of 8 2/9/11 10:57 AM

S-ar putea să vă placă și