Documente Academic
Documente Profesional
Documente Cultură
CV
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...
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...
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
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...
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...
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)
7 of 8 2/9/11 10:57 AM