Chen v. The Hanover Insurance Group, Inc. et al
New York Southern District Court | |
Judge: | Jesse M Furman |
Case #: | 1:25-cv-01325 |
Nature of Suit | 110 Contract - Insurance |
Cause | 28:1332oc Diversity-Other Contract |
Case Filed: | Feb 13, 2025 |
Case in other court: | New York Supreme Court, County of New York, 659786/2024 |
Last checked: Thursday Feb 13, 2025 6:06 PM EST |
Defendant
Massachusetts Bay Insurance Company
|
Represented By
|
Defendant
The Hanover Insurance Group, Inc.
|
Represented By
|
Plaintiff
Angela Chen
|
Docket last updated: 3 hours ago |
Friday, February 21, 2025 | ||
17 | 17
![]() ORDER granting13 Letter Motion for Extension of Time to Answer re1 Notice of Removal,. Application GRANTED. The Clerk of Court is directed to terminate ECF No. 13. SO ORDERED. (Signed by Judge Jesse M. Furman on 2/21/25) (yv) |
|
16 | 16
![]() NOTICE OF APPEARANCE by Isabel Deborah Knott on behalf of Angela Chen..(Knott, Isabel) |
|
15 | 15
![]() NOTICE OF APPEARANCE by Stephen Joseph Riccardulli on behalf of Angela Chen..(Riccardulli, Stephen) |
|
Thursday, February 20, 2025 | ||
14 | 14
![]() CERTIFICATE OF SERVICE of Individual Rules and Practices of Jesse M. Furman, United States District Court Judge; Notice of Initial Pretrial Conference Order; Court Order dated February 18, 2025; Amended 7.1 Corporate Disclosure Statement of Massachusetts Bay Insurance Company; Amended 7.1 Corporate Disclosure Statement of Hanover Insurance Group, Inc.; and Amended Notice of Removal served on Stephen J. Riccardulli & Isabel D. Knott/Holland & Knight LLP on February 20, 2025. Service was made by MAIL. Document filed by The Hanover Insurance Group, Inc., Massachusetts Bay Insurance Company..(Butts, Josiah) |
|
13 | 13
![]() LETTER MOTION for Extension of Time to File Answer re:1 Notice of Removal, : Defendants' request for an extension of time to answer, move or otherwise respond to the Complaint, on Consent addressed to Judge Jesse M. Furman from Defendants The Hanover Insurance Group, Inc. and Massachusetts Bay Insurance Company dated February 20, 2025. Document filed by The Hanover Insurance Group, Inc., Massachusetts Bay Insurance Company..(Meggers, Peter) |
|
Wednesday, February 19, 2025 | ||
12 | 12
![]() AMENDED NOTICE OF REMOVAL against Angela Chen; amending1 Notice of Removal,.Document filed by Massachusetts Bay Insurance Company, The Hanover Insurance Group, Inc.. Related document:1 Notice of Removal,..(Butts, Josiah) |
|
11 | 11
![]() AMENDED RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent The Hanover Insurance Group, Inc. for The Hanover Insurance Group, Inc.. Document filed by The Hanover Insurance Group, Inc...(Butts, Josiah) |
|
10 | 10
![]() AMENDED RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent The Hanover Insurance Group, Inc., Other Affiliate Hanover Insurance Company for Massachusetts Bay Insurance Company. Document filed by Massachusetts Bay Insurance Company..(Butts, Josiah) |
|
9 | 9
![]() ORDER re:5 Certificate of Service Other, filed by The Hanover Insurance Group, Inc., Massachusetts Bay Insurance Company. On February 13, 2025, Defendants filed a notice of removal of this action from the Supreme Court of New York, New York County, asserting removal was proper on the basis of diversity jurisdiction. See ECF No. 1 5. Removal jurisdiction exists, however, only if the action is one over which the federal court would have original jurisdiction, see 28 U.S.C. § 1441(a), and diversity jurisdiction extends only to cases in which there is complete diversity of citizenship among the parties and an amount in controversy exceeding $75,000, see 28 U.S.C. § 1332(a). As further stated in this Order, Accordingly, no later than February 25, 2025, Defendants shall amend their Notice of Removal to properly allege Plaintiffs citizenship. If, by that date, Defendants are unable to amend their Notice of Removal to truthfully allege complete diversity of citizenship, then the action will be remanded to the Supreme Court of New York, New York County, without further notice to either party. Finally Defendants are directed to, within two business days of this Order, serve on Plaintiff a copy of this Order and to file proof of such service on the docket. Counsel for Plaintiff is directed to file a notice of appearance on the docket within two business days of such service. SO ORDERED. (Signed by Judge Jesse M. Furman on 2/18/2025) (ar) |
|
Tuesday, February 18, 2025 | ||
8 | 8
![]() NOTICE OF INITIAL PRETRIAL CONFERENCE: Unless and until the Court orders otherwise, counsel for all parties shall appear for an initial pretrial conference with the Court on April 9, 2025 at 9:00 a.m. The conference will be held remotely by telephone in accordance with Paragraph 3.B of the Court's Individual Rules and Practices in Civil Cases. The parties should join the conference by calling the Court's dedicated conference line at (855) 244-8681 and using access code 2303 019 3884, followed by the pound (#) key. When prompted for an attendee ID number, press the pound (#) key again. Initial Conference set for 4/9/2025 at 09:00 AM before Judge Jesse M. Furman. (Signed by Judge Jesse M. Furman on 2/18/2025) (sgz) |
|
Friday, February 14, 2025 | ||
misc
Notice to Attorney Regarding Deficient Rule 7.1 Corporate Disclosure Statement
Fri 02/14 9:57 AM
***NOTICE TO ATTORNEY REGARDING DEFICIENT RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Notice to Attorney Josiah Tyler Denson Butts to RE-FILE Document No. 3 Rule 7.1 Corporate Disclosure Statement,. The filing is deficient for the following reason(s): the jurisdiction of this action is based on diversity - the party/intervenor did not name and identify the citizenship of every individual or entity whose citizenship is attributed to that party or intervenor. Re-file the document using the event type Rule 7.1 Corporate Disclosure Statement found under the event list Other Documents - select the correct filer/filers - attach the correct signed PDF - when prompted with the message "Are there any corporate parents or other affiliates?", select the Yes or No radio button - If Yes - enter the corporate parent/other affiliate, click the Search button - select the correct corporate parent/other affiliate name from the search results list or if no person found, create a new corporate parent/other affiliate - select the party to whom the corporate parent/other affiliate should be linked - add corporate parent/other affiliate names one at a time - name and identify the citizenship of every individual or entity whose citizenship is attributed to that party or intervenor. Please use the revised form found here NYSD form page (lb) |
||
misc
Notice to Attorney Regarding Case Opening Statistical Error Correction
Fri 02/14 10:26 AM
***NOTICE TO ATTORNEY REGARDING CIVIL. CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Josiah Tyler Denson Butts. The following case opening statistical information was erroneously selected/entered: County code Albany. The following correction(s) have been made to your case entry: the County code has been modified to XX Out of State. (sj) |
||
notice
Case Opening Initial Assignment Notice
Fri 02/14 10:28 AM
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Jesse M. Furman. Please download and review the Individual Practices of the assigned District Judge, located at[LINK:https://nysd.uscourts.gov/judges/district-judges] . Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at[LINK:https://nysd.uscourts.gov/rules/ecf-related-instructions] ..(sj) |
||
utility
Case Designation
Fri 02/14 10:40 AM
Magistrate Judge Barbara C. Moses is designated to handle matters that may be referred in this case. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link:[LINK:https://nysd.uscourts.gov/sites/default/files/2018-06/AO-3.pdf] . (sj) |
||
utility
Case Designated ECF
Fri 02/14 10:41 AM
Case Designated ECF. (sj) |
||
Thursday, February 13, 2025 | ||
7 | 7
![]() NOTICE OF APPEARANCE by Judy Lu on behalf of The Hanover Insurance Group, Inc., Massachusetts Bay Insurance Company..(Lu, Judy) |
|
6 | 6
![]() NOTICE OF APPEARANCE by Peter Meggers on behalf of The Hanover Insurance Group, Inc., Massachusetts Bay Insurance Company..(Meggers, Peter) |
|
5 | 5
![]() CERTIFICATE OF SERVICE of Notice of Removal with Exhibits A & B, Civil Cover Sheet, 7.1 Corporate Disclosure Statement of the Hanover Insurance Group, Inc and 7.1 Corporate Disclosure Statement of Massachusetts Bay Insurance Company served on Stephen J. Riccardulli & Isabel D. Knott/Holland & Knight LLP on February 13, 2025. Service was made by MAIL. Document filed by The Hanover Insurance Group, Inc., Massachusetts Bay Insurance Company..(Butts, Josiah) |
|
4 | 4
![]() RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent The Hanover Insurance Group, Other Affiliate Hanover Insurance Company for Massachusetts Bay Insurance Company. Document filed by Massachusetts Bay Insurance Company..(Butts, Josiah) |
|
3 | 3
![]() RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by The Hanover Insurance Group, Inc...(Butts, Josiah) |
|
2 | 2
![]() CIVIL COVER SHEET filed..(Butts, Josiah) |
|
1 | 1
![]() NOTICE OF REMOVAL from Supreme Court of the State of New York, County of New York. Case Number: 659786/2024. (Filing Fee $ 405.00, Receipt Number ANYSDC-30617836).Document filed by Massachusetts Bay Insurance Company, The Hanover Insurance Group, Inc...(Butts, Josiah) |
|
Att: 1
![]() |
||
Att: 2
![]() |