top of page

Official Docket

New Haven U.S. District

Honorable Robert N Chatigny

Soto et al v. Bushmaster Firearms International, LLC

Soto et al v. Bushmaster Firearms International, LLC et al

 

Plaintiff: Donna L. Soto, Ian Hockley, William D. Sherlach, Leonard Pozner, Gilles J. Rousseau, David C. Wheeler, Neil Heslin, Mark Barden, Mary DAvino, Natalie Hammond, Nicole Hockley, Scarlett Lewis and Jacqueline Barden

 

Defendant: Bushmaster Firearms International, LLC, Freedom Group, Inc, Bushmaster Firearms, Bushmaster Firearms, Inc, Bushmaster Holdings, LLC, Remington Arms Company, LLC, Remington Outdoor Company, Inc., Camfour, Inc., Camfour Holding, LLP, Riverview Sales, Inc. and David Laguercia Case Number: 3:2015cv00068

 

Filed: January 14, 2015 Court: Connecticut District Court Office: New Haven Office County: Fairfield Presiding Judge: Robert N. Chatigny

 

Nature of Suit: Personal Injury- Product Liability

 

Cause of Action: 28:1332

 

Jury Demanded By: None

 

Follow this docket report by RSS Docket Report We have record of the following docket entries for this case:

 

Date Filed #

 

Document Text October 16, 2015 61 Case remanded to Connecticut Superior Court, Judicial District of Fairfield, at Bridgeport. (Glynn, T.) October 13, 2015 60 Docket Entry Correction re 59 Order,

 

REPLACEMENT PDF Added to correct Ruling. (Glynn, T.) October 9, 2015 59 RULING re 54 Order on Motion to Remand to State Court. Please see attached for details. Signed by Judge Robert N. Chatigny on 10/9/15. (Samuels, J)

 

(Additional attachment(s) added on 10/13/2015: # 1 REPLACEMENT PDF) (Glynn, T.). October 1, 20

 

September 30, 2015 58 ORDER denying as moot 31 Motion for Extension of Time. Signed by Judge Robert N. Chatigny on 9/30/15. (Chatigny, Robert)

 

September 30, 2015 57 ORDER denying as moot 30 Motion for Order. Signed by Judge Robert N. Chatigny on 9/30/15. (Chatigny, Robert)

 

September 30, 2015 56 ORDER denying 29 as moot Motion for Extension of Time. Signed by Judge Robert N. Chatigny on 9/30/15. (Chatigny, Robert)

 

September 30, 2015 55 ORDER granting 46 Motion to Remand to State Court. See the text order entered today granting ECF No. 27. Signed by Judge Robert N. Chatigny on 9/30/15. (Chatigny, Robert)

 

September 30, 2015 54 ORDER granting 27 Motion to Remand to State Court. Defendants have not met their burden of establishing that there is no possibility plaintiffs can state a cause of action against the non-diverse defendant, Riverview Sales, Inc. See Pampillonia v. RJR Nabisco, Inc., 138 F.3d 459, 461 (2d Cir. 1988). Accordingly, the motion to remand is hereby granted. Plaintiffs' request for an award of fees and costs incurred as a result of the removal is denied. An opinion will follow. So ordered. Signed by Judge Robert N. Chatigny on 9/30/15. (Chatigny, Robert)

 

June 19, 2015 53 REPLY to Response to 46 Supplemental MOTION to Remand to State Court filed by Jacqueline Barden, Mark Barden, Mary D'Avino, Natalie Hammond, Neil Heslin, Ian Hockley, Nicole Hockley, Scarlett Lewis, Leonard Pozner, Gilles J. Rousseau, William D. Sherlach(Executor of the Estate of Mary Joy Sherlach), William D. Sherlach(individually), Donna L. Soto, David C. Wheeler. (Koskoff, Joshua)

 

June 15, 2015 52 Set/Reset Deadlines as to 46 Supplemental MOTION to Remand to State Court . Responses due by 6/19/2015. (Rickevicius, L.)

 

June 15, 2015 51 ORDER granting 50 Motion for Extension of Time to File Response/Reply re 46 Supplemental MOTION to Remand to State Court Responses due by 6/19/2015. Signed by Judge Robert N. Chatigny on 6/15/2015. (Rickevicius, L.)

 

June 15, 2015 50 MOTION for Extension of Time to File Response/Reply as to 46 Supplemental MOTION to Remand to State Court until June 19, 2015 by Jacqueline Barden, Mark Barden, Mary D'Avino, Natalie Hammond, Neil Heslin, Ian Hockley, Nicole Hockley, Scarlett Lewis, Leonard Pozner, Gilles J. Rousseau, William D. Sherlach(Executor of the Estate of Mary Joy Sherlach), William D. Sherlach(individually), Donna L. Soto, David C. Wheeler. (Koskoff, Joshua)

 

June 3, 2015 49 Memorandum in Opposition re 46 Supplemental MOTION to Remand to State Court filed by Remington Arms Company, LLC, Remington Outdoor Company, Inc.. (Lothson, Andrew)

 

May 21, 2015 48 NOTICE by Jacqueline Barden, Mark Barden, Mary D'Avino, Natalie Hammond, Neil Heslin, Ian Hockley, Nicole Hockley, Scarlett Lewis, Leonard Pozner, Gilles J. Rousseau, William D. Sherlach(Executor of the Estate of Mary Joy Sherlach), William D. Sherlach(individually), Donna L. Soto, David C. Wheeler Withdrawal of Argument Made in Part V.C. of 47-1 (Sterling, Alinor)

 

May 18, 2015 47 NOTICE by Jacqueline Barden, Mark Barden, Mary D'Avino, Natalie Hammond, Neil Heslin, Ian Hockley, Nicole Hockley, Scarlett Lewis, Leonard Pozner, Gilles J. Rousseau, William D. Sherlach(Executor of the Estate of Mary Joy Sherlach), William D. Sherlach(individually), Donna L. Soto, David C. Wheeler re 46 Supplemental MOTION to Remand to State Court of Filing of Amended Memorandum of Law in Support of Supplemental Motion to Remand (Attachments: # 1 Memorandum in Support, # 2 Exhibit A, # 3 Exhibit B)(Koskoff, Joshua)

 

May 13, 2015 46 Supplemental MOTION to Remand to State Court by Jacqueline Barden, Mark Barden, Mary D'Avino, Natalie Hammond, Neil Heslin, Ian Hockley, Nicole Hockley, Scarlett Lewis, Leonard Pozner, Gilles J. Rousseau, William D. Sherlach(Executor of the Estate of Mary Joy Sherlach), William D. Sherlach(individually), Donna L. Soto, David C. Wheeler.Responses due by 6/3/2015 (Attachments: # 1 Memorandum in Support, # 2 Exhibit A, # 3 Exhibit B)(Koskoff, Joshua)

 

May 8, 2015 45 NOTICE by Jacqueline Barden, Mark Barden, Mary D'Avino, Natalie Hammond, Neil Heslin, Ian Hockley, Nicole Hockley, Scarlett Lewis, Leonard Pozner, Gilles J. Rousseau, William D. Sherlach(Executor of the Estate of Mary Joy Sherlach), William D. Sherlach(individually), Donna L. Soto, David C. Wheeler Delayed Filing (Sterling, Alinor) May 4, 2015 44 ORDER granting 43 Motion for Leave to File Excess Pages. Signed by Judge Robert N. Chatigny on 5/4/2015. (Rickevicius, L.)

 

May 1, 2015 43 MOTION for Leave to File Excess Pages by Jacqueline Barden, Mark Barden, Mary D'Avino, Natalie Hammond, Neil Heslin, Ian Hockley, Nicole Hockley, Scarlett Lewis, Leonard Pozner, Gilles J. Rousseau, William D. Sherlach(Executor of the Estate of Mary Joy Sherlach), William D. Sherlach(individually), Donna L. Soto, David C. Wheeler. (Koskoff, Joshua)

 

April 6, 2015 42 REPLY to Response to 27 MOTION to Remand to State Court (The Remington Defendants' Sur-reply to Plaintiffs' Reply on the Motion to Remand) filed by Remington Arms Company, LLC, Remington Outdoor Company, Inc.. (Vogts, James) April 6, 2015 41 ORDER granting 40 Motion for Leave to File Sur-Reply. Signed by Judge Robert N. Chatigny on 4/6/2015. (Rickevicius, L.) April 4, 2015 40 MOTION for Leave to File Sur-reply to Plaintiffs' Reply on the Motion to Remand by Remington Arms Company, LLC, Remington Outdoor Company, Inc.. (Attachments: # 1 Exhibit (Proposed Sur-reply))(Vogts, James)

 

March 27, 2015 39 REPLY to Response to 27 MOTION to Remand to State Court filed by Jacqueline Barden, Mark Barden, Mary D'Avino, Natalie Hammond, Neil Heslin, Ian Hockley, Nicole Hockley, Scarlett Lewis, Leonard Pozner, Gilles J. Rousseau, William D. Sherlach(Executor of the Estate of Mary Joy Sherlach), William D. Sherlach(individually), Donna L. Soto, David C. Wheeler. (Koskoff, Joshua)

 

March 25, 2015 38 ORDER granting 37 Consent Motion for Leave to File Excess Pages. Signed by Judge Robert N. Chatigny on 3/25/2015. (Rickevicius, L.)

 

March 24, 2015 37 MOTION for Leave to File Excess Pages by Jacqueline Barden, Mark Barden, Mary D'Avino, Natalie Hammond, Neil Heslin, Ian Hockley, Nicole Hockley, Scarlett Lewis, Leonard Pozner, Gilles J. Rousseau, William D. Sherlach(Executor of the Estate of Mary Joy Sherlach), William D. Sherlach(individually), Donna L. Soto, David C. Wheeler. (Sterling, Alinor)

 

March 10, 2015 36 ORDER granting 35 Motion for Extension of Time to File Reply (Reply due by 3/27/2015). So ordered. Signed by Judge Robert N. Chatigny on 3/10/15. (Chatigny, Robert)

 

March 10, 2015 35 MOTION for Extension of Time until March 27, 2015 27 MOTION to Remand to State Court , 34 Memorandum in Opposition to Motion, MOTION for Extension of Time to File Response/Reply as to 27 MOTION to Remand to State Court until March 27, 2015 by Jacqueline Barden, Mark Barden, Mary D'Avino, Natalie Hammond, Neil Heslin, Ian Hockley, Nicole Hockley, Scarlett Lewis, Leonard Pozner, Gilles J. Rousseau, William D. Sherlach(Executor of the Estate of Mary Joy Sherlach), William D. Sherlach(individually), Donna L. Soto, David C. Wheeler. (Sterling, Alinor)

 

March 6, 2015 34 Memorandum in Opposition re 27 MOTION to Remand to State Court filed by Remington Arms Company, LLC, Remington Outdoor Company, Inc.. (Vogts, James)

 

February 20, 2015 33 REPLY to Response to 30 MOTION for Entry of Scheduling Order Order filed by Jacqueline Barden, Mark Barden, Mary D'Avino, Natalie Hammond, Neil Heslin, Ian Hockley, Nicole Hockley, Scarlett Lewis, Leonard Pozner, Gilles J. Rousseau, William D. Sherlach(Executor of the Estate of Mary Joy Sherlach), William D. Sherlach(individually), Donna L. Soto, David C. Wheeler. (Sterling, Alinor)

 

February 19, 2015 32 RESPONSE re 30 MOTION for Entry of Scheduling Order Order filed by Remington Arms Company, LLC, Remington Outdoor Company, Inc.. (Vogts, James) February 18, 2015 31 MOTION for Extension of Time Respond to and/or Move Against the Complaint by David Laguercia, Riverview Sales, Inc.. (Patrick, Michael)

 

February 18, 2015 30 MOTION for Entry of Scheduling Order Order by Jacqueline Barden, Mark Barden, Mary D'Avino, Natalie Hammond, Neil Heslin, Ian Hockley, Nicole Hockley, Scarlett Lewis, Leonard Pozner, Gilles J. Rousseau, William D. Sherlach(Executor of the Estate of Mary Joy Sherlach), William D. Sherlach(individually), Donna L. Soto, David C. Wheeler. (Sterling, Alinor)

 

February 18, 2015 29 MOTION for Extension of Time to respond to the complaint by Camfour Holding, LLP, Camfour, Inc.. (Allan, Scott)

 

February 17, 2015 28 RESPONSE by Remington Arms Company, LLC, Remington Outdoor Company, Inc.(re: Court's request for proposed briefing schedule on motions to dismiss). (Vogts, James)

 

February 13, 2015 27 MOTION to Remand to State Court by Jacqueline Barden, Mark Barden, Mary D'Avino, Natalie Hammond, Neil Heslin, Ian Hockley, Nicole Hockley, Scarlett Lewis, Leonard Pozner, Gilles J. Rousseau, William D. Sherlach(Executor of the Estate of Mary Joy Sherlach), William D. Sherlach(individually), Donna L. Soto, David C. Wheeler.Responses due by 3/6/2015 (Attachments: # 1 Memorandum in Support, # 2 Exhibit A)(Koskoff, Joshua)

 

February 10, 2015 26 NOTICE of Appearance by Andrew A. Lothson on behalf of Remington Arms Company, LLC, Remington Outdoor Company, Inc. (Lothson, Andrew)

 

February 10, 2015 25 NOTICE of Appearance by James B. Vogts on behalf of Remington Arms Company, LLC, Remington Outdoor Company, Inc. (Vogts, James) February 4, 2015 24 ORDER granting 22 Motion to Appear Pro Hac Vice; granting 23 Motion to Appear Pro Hac Vice. Signed by Clerk on 2/4/15. (Sundie, T)

 

February 3, 2015 23 MOTION for Attorney(s) James B. Vogts to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-3497791) by Remington Arms Company, LLC, Remington Outdoor Company, Inc.. (Attachments: # 1 Affidavit of James B. Vogts, # 2 Certificate of Good Standing)(Whitcomb, Jonathan)

 

February 3, 2015 22 MOTION for Attorney(s) Andrew A. Lothson to be Admitted Pro Hac Vice (paid $75 PHV fee; receipt number 0205-3497758) by Remington Arms Company, LLC, Remington Outdoor Company, Inc.. (Attachments: # 1 Affidavit of Andrew A. Lothson, # 2 Certificate of Good Standing)(Whitcomb, Jonathan)

 

January 26, 2015 21 NOTICE of Appearance by Alinor Clemans Sterling on behalf of Jacqueline Barden, Mark Barden, Mary D'Avino, Natalie Hammond, Neil Heslin, Ian Hockley, Nicole Hockley, Scarlett Lewis, Leonard Pozner, Gilles J. Rousseau, William D. Sherlach(Executor of the Estate of Mary Joy Sherlach), William D. Sherlach(individually), Donna L. Soto, David C. Wheeler (Sterling, Alinor)

 

January 26, 2015 20 NOTICE of Appearance by Joshua D. Koskoff on behalf of Jacqueline Barden, Mark Barden, Mary D'Avino, Natalie Hammond, Neil Heslin, Ian Hockley, Nicole Hockley, Scarlett Lewis, Leonard Pozner, Gilles J. Rousseau, William D. Sherlach(Executor of the Estate of Mary Joy Sherlach), William D. Sherlach(individually), Donna L. Soto, David C. Wheeler (Koskoff, Joshua)

 

January 22, 2015 Answer deadline updated for David Laguercia to 2/20/2015; Riverview Sales, Inc. to 2/20/2015. (Rickevicius, L.)

 

January 22, 2015 19 ORDER granting 17 Consent Motion for Extension of Time to 2/20/2015 to respond to the complaint. Signed by Judge Robert N. Chatigny on 1/22/2015. (Rickevicius, L.) January 22, 2015 Answer deadline updated for Camfour Holding, LLP to 2/20/2015; Camfour, Inc. to 2/20/2015. (Rickevicius, L.) January 22, 2015 18 ORDER granting 16 Motion for Extension of Time to 2/20/2015 to respond to the complaint. Signed by Judge Robert N. Chatigny on 1/22/2015. (Rickevicius, L.)

 

January 21, 2015 17 Consent MOTION for Extension of Time until 2/20/2015to Respond to and/or Move Against the Complaint 1 Notice of Removal, by David Laguercia, Riverview Sales, Inc.. (Patrick, Michael)

 

January 21, 2015 16 Consent MOTION for Extension of Time until February 20, 2015 to respond to the Complaint by Camfour Holding, LLP, Camfour, Inc.. (Allan, Scott)

 

January 21, 2015 15 NOTICE by Remington Arms Company, LLC, Remington Outdoor Company, Inc. Statement Pursuant to Standing Order on Removed Cases (Whitcomb, Jonathan)

 

January 20, 2015 14 Corporate Disclosure Statement by Riverview Sales, Inc.. (Patrick, Michael) January 20, 2015 13 NOTICE of Appearance by Michael Ryan Patrick on behalf of David Laguercia, Riverview Sales, Inc. (Patrick, Michael)

 

January 20, 2015 12 Corporate Disclosure Statement by Camfour Holding, LLP, Camfour, Inc. identifying Corporate Parent Camfour Holding, Inc. for Camfour, Inc.. (Allan, Scott)

 

January 16, 2015 11 NOTICE of Appearance by Matthew C. Wagner on behalf of Remington Arms Company, LLC, Remington Outdoor Company, Inc. (Wagner, Matthew)

 

January 16, 2015 10 NOTICE TO COUNSEL: Counsel initiating or removing this action is responsible for serving all parties with attached documents and copies of 6 Notice of Appearance filed by Camfour Holding, LLP, Camfour, Inc., 8 Electronic Filing Order, 7 Order on Pretrial Deadlines, 9 Protective Order, 2 Notice of Appearance filed by Camfour Holding, LLP, Camfour, Inc., 4 Corporate Disclosure Statement filed by Remington Outdoor Company, Inc., Remington Arms Company, LLC, 5 Notice (Other) filed by Remington Outdoor Company, Inc., Remington Arms Company, LLC, 3 Docket Annotation, 1 Notice of Removal, filed by Remington Outdoor Company, Inc., Remington Arms Company, LLC Signed by Clerk on 1/16/15. (Attachments: # 1 Removal Standing Order)(Sundie, T)

 

January 15, 2015 6 NOTICE of Appearance by Christopher Renzulli on behalf of Camfour Holding, LLP, Camfour, Inc. (Renzulli, Christopher)

 

January 15, 2015 5 NOTICE by Remington Arms Company, LLC, Remington Outdoor Company, Inc. Notice of Pending Motions After Notice of Removal (Wagner, Matthew)

 

January 15, 2015 4 Corporate Disclosure Statement by Remington Arms Company, LLC, Remington Outdoor Company, Inc.. (Wagner, Matthew)

 

January 15, 2015 3 Docket Entry Correction re 1 Notice of Removal - replacement first two pages, et al in caption of original document. (Lynch, K.)

 

January 15, 2015 2 NOTICE of Appearance by Scott Charles Allan on behalf of Camfour Holding, LLP, Camfour, Inc. (Allan, Scott)

 

January 14, 2015 9 STANDING PROTECTIVE ORDER Signed by Judge Robert N. Chatigny on 1/14/15.(Sundie, T)

 

January 14, 2015 8 ELECTRONIC FILING ORDER - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER Signed by Judge Robert N. Chatigny on 1/14/15. (Attachments: # 1 E-File Part 2)(Sundie, T)

 

January 14, 2015 7 Order on Pretrial Deadlines: Amended Pleadings due by 3/15/2015. Discovery due by 7/16/2015. Signed by Clerk on 1/14/15.(Sundie, T) January 14, 2015 Judge Robert N. Chatigny added. (Malone, P.)

 

January 14, 2015 1 NOTICE OF REMOVAL by Remington Outdoor Company, Inc., Remington Arms Company, LLC from Connecticut Superior Court, Judicial District of Fairfield, at Bridgeport Filing fee $ 400 receipt number 0205-3478818, filed by Remington Outdoor Company, Inc., Remington Arms Company, LLC. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Whitcomb, Jonathan) (Additional attachment(s) added on 1/15/2015: # 5 REPLACEMENT PDF) (Lynch, K.).

TRUTH of the Matter

Soto et al v. Bushmaster Firearms International, LLC

Presiding Judge Vetted

the Honorable Robert N. Chatingy

bottom of page