Brewer Body Shop, LLC et al v. State Farm Mutual Automobile Insurance Company et al
Brewer Body Shop, LLC, AAA Collision Center, LLC, AAA Collision Oakland, Inc. and Icon Collision Services, LLC |
Auto-Owners Insurance Company, Shelter Mutual Insurance Company, Travelers Indemnity Company of America, Progressive Hawaii Insurance Corporation, State Auto Property and Casualty Insurance Company, USAA Casualty Insurance Company, Travelers Indemnity Company, Pennsylvania National Mutual Casualty Insurance Company, Travelers Property Casualty Insurance Company, Direct General Insurance Company, First Acceptance Insurance Company of Tennessee, Inc., Allstate Property and Casualty Insurance Company, Safeco Insurance Company of Illinois, Geico Indemnity Company, United Services Automobile Association, Travelers Casualty Company of Connecticut, Shelter General Insurance Company, State Farm Mutual Automobile Insurance Company, Nationwide Mutual Insurance Company, Hartford Casualty Insurance Company, State Automobile Mutual Insurance Company, Hartford Insurance Company of the Midwest, Hartford Fire Insurance Company, Allstate Insurance Company, GEICO General Insurance Company, Liberty Mutual Fire Insurance Company, Tennessee Farmers Mutual Insurance Company, Nationwide Property and Casualty Insurance Company, Allstate Indemnity Company, Hartford Property and Casualty Insurance Company and State Farm Fire and Casualty Company |
6:2014cv06002 |
August 13, 2014 |
US District Court for the Middle District of Florida |
Orlando Office |
XX US, Outside State |
Gregory A Presnell |
T B Smith |
Anti-Trust |
15 U.S.C. § 0001 |
Plaintiff |
Docket Report
This docket was last retrieved on June 28, 2016. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 125 AMENDED JUDGMENT. It is ORDERED and ADJUGED that ALL of Plaintiff's claims are hereby DISMISSED WITH PREJUDICE.(Signed by Deputy Clerk) (RDO) |
Filing 124 JUDGMENT. The Plaintiff's state law claims are DISMISSED WITH PREJUDICE. (Signed by Deputy Clerk) (RDO) |
Filing 123 ORDER adopting in part #107 REPORT AND RECOMMENDATIONS re #86 Motion to Dismiss, #87 Motion to Dismiss, #88 MOTION to Dismiss, directing Clerk to enter judgment and close file. Signed by Judge Gregory A. Presnell on 6/21/2016. (ED) |
Filing 122 NOTICE of Appearance by Emily Newton on behalf of Progressive Hawaii Insurance Corporation (Newton, Emily) |
Filing 121 ORDER in case 6:14-cv-00310-GAP-TBS; granting (280) Motion to Withdraw as Attorney Attorney Claire Carothers Oates terminated in case 6:14-md-02557-GAP-TBS and related cases. Signed by Magistrate Judge Thomas B. Smith on 6/1/2016. Associated Cases: 6:14-md-02557-GAP-TBS et al.(Smith, Thomas) |
Filing 120 ORDER denying #109 Motion for Reconsideration. Signed by Judge Gregory A. Presnell on 5/12/2016. (ED) |
Filing 119 RESPONSE to objections to #107 Report and Recommendations filed by Allstate Indemnity Company, Allstate Insurance Company, Allstate Property and Casualty Insurance Company, Liberty Mutual Fire Insurance Company, Nationwide Mutual Insurance Company, Nationwide Property and Casualty Insurance Company, Progressive Hawaii Insurance Corporation, Safeco Insurance Company of Illinois, State Auto Property and Casualty Insurance Company, State Automobile Mutual Insurance Company, State Farm Fire and Casualty Company, State Farm Mutual Automobile Insurance Company, Travelers Casualty Company of Connecticut, Travelers Indemnity Company, Travelers Indemnity Company of America, Travelers Property Casualty Insurance Company, USAA Casualty Insurance Company, United Services Automobile Association. (Attachments: #1 Exhibit A)(Clark, Johanna) |
Filing 118 Amended RESPONSE in Opposition re #109 MOTION for Reconsideration re #106 Order filed by Allstate Indemnity Company, Allstate Insurance Company, Allstate Property and Casualty Insurance Company, Auto-Owners Insurance Company, Liberty Mutual Fire Insurance Company, Safeco Insurance Company of Illinois, State Auto Property and Casualty Insurance Company, State Automobile Mutual Insurance Company, State Farm Fire and Casualty Company, State Farm Mutual Automobile Insurance Company, Travelers Casualty Company of Connecticut, Travelers Indemnity Company, Travelers Indemnity Company of America, Travelers Property Casualty Insurance Company, USAA Casualty Insurance Company, United Services Automobile Association. (Clark, Johanna) Modified on 4/19/2016 (JET). |
Filing 117 RESPONSE in Opposition re #109 MOTION for Reconsideration re #106 Order filed by Allstate Indemnity Company, Allstate Insurance Company, Allstate Property and Casualty Insurance Company, Auto-Owners Insurance Company, Liberty Mutual Fire Insurance Company, Safeco Insurance Company of Illinois, State Auto Property and Casualty Insurance Company, State Automobile Mutual Insurance Company, State Farm Fire and Casualty Company, State Farm Mutual Automobile Insurance Company, Travelers Casualty Company of Connecticut, Travelers Indemnity Company, Travelers Indemnity Company of America, Travelers Property Casualty Insurance Company, USAA Casualty Insurance Company, United Services Automobile Association. (Clark, Johanna) |
Filing 116 RESPONSE in Opposition re #109 MOTION for Reconsideration re #106 Order filed by GEICO General Insurance Company, Geico Indemnity Company. (Attachments: #1 Exhibit 1)(Goldfine, Dan) |
Filing 115 RESPONSE to #108 objections to #107 Report and Recommendations filed by GEICO General Insurance Company, Geico Indemnity Company. (Goldfine, Dan) Modified on 4/19/2016 (JET). |
Filing 114 MEMORANDUM in opposition re #109 Motion for Reconsideration filed by First Acceptance Insurance Company of Tennessee, Inc., Hartford Casualty Insurance Company, Hartford Fire Insurance Company, Hartford Insurance Company of the Midwest, Hartford Property and Casualty Insurance Company, Nationwide Mutual Insurance Company, Nationwide Property and Casualty Insurance Company, Pennsylvania National Mutual Casualty Insurance Company, Progressive Hawaii Insurance Corporation, Shelter General Insurance Company, Shelter Mutual Insurance Company. (Attachments: #1 Exhibit A)(Rohback, Thomas) |
Filing 113 JOINDER in #110 Objections, #111 Objections and #112 Objections by GEICO General Insurance Company, Geico Indemnity Company. (Goldfine, Dan) Modified on 4/1/2016 (RDO). |
Filing 112 PARTIAL OBJECTIONS to #107 Report and Recommendations by State Farm Fire and Casualty Company, State Farm Mutual Automobile Insurance Company. (Clark, Johanna) Text modified on 4/1/2016 (RDO). |
Filing 111 PARTIAL OBJECTION to #107 Report and Recommendations by Liberty Mutual Fire Insurance Company. (Mumford, Michael) Modified on 4/1/2016 (RDO). |
Filing 110 PARTIAL OBJECTION re #107 REPORT AND RECOMMENDATIONS Filed by Nationwide Mutual Insurance Company and Nationwide Property and Casualty Insurance Company . (Carpenter, Michael) Modified on 3/31/2016 (LMM). Modified on 4/4/2016 (RDO). |
Filing 109 MOTION for Reconsideration re #106 Order by All Plaintiffs. (Fry, Allison) |
Filing 108 OBJECTION re #107 REPORT AND RECOMMENDATIONS re #88 MOTION to Dismiss First Amended Complaint filed by Geico Indemnity Company, GEICO General Insurance Company, #96 Reply to Response to Motion filed by United Services Automobile Association, USAA C . (Attachments: #1 Exhibit Complaint, Price's Collision v. Progressive)(Fry, Allison) |
Filing 107 REPORT AND RECOMMENDATIONS re #88 MOTION to Dismiss First Amended Complaint filed by Geico Indemnity Company, GEICO General Insurance Company, #96 Reply to Response to Motion filed by United Services Automobile Association, USAA Casualty Insurance Company, Allstate Property and Casualty Insurance Company, Allstate Insurance Company, Travelers Casualty Company of Connecticut, Travelers Property Casualty Insurance Company, Allstate Indemnity Company, Auto-Owners Insurance Company, State Farm Fire and Casualty Company, State Automobile Mutual Insurance Company, Travelers Indemnity Company, Travelers Indemnity Company of America, State Farm Mutual Automobile Insurance Company, #97 Reply to Response to Motion filed by Geico Indemnity Company, GEICO General Insurance Company, #92 Response in Opposition to Motion filed by Brewer Body Shop, LLC, AAA Collision Center, LLC, AAA Collision Oakland, Inc., Icon Collision Services, LLC, #86 MOTION to Dismiss First Amended Complaint filed by Shelter General Insurance Company, State Auto Property and Casualty Insurance Company, Nationwide Property and Casualty Insurance Company, Hartford Property and Casualty Insurance Company, Safeco Insurance Company of Illinois, Hartford Casualty Insurance Company, Hartford Insurance Company of the Midwest, Hartford Fire Insurance Company, First Acceptance Insurance Company of Tennessee, Inc., Shelter Mutual Insurance Company, Nationwide Mutual Insurance Company, State Automobile Mutual Insurance Company, Liberty Mutual Fire Insurance Company, Pennsylvania National Mutual Casualty Insurance Company, Progressive Hawaii Insurance Corporation, #87 MOTION to dismiss for failure to state a claim filed by United Services Automobile Association, USAA Casualty Insurance Company, Allstate Property and Casualty Insurance Company, Allstate Insurance Company, Travelers Casualty Company of Connecticut, Travelers Property Casualty Insurance Company, State Farm Fire and Casualty Company, Auto-Owners Insurance Company, Allstate Indemnity Company, Travelers Indemnity Company, Travelers Indemnity Company of America, State Farm Mutual Automobile Insurance Company, #95 Reply to Response to Motion filed by Shelter General Insurance Company, State Auto Property and Casualty Insurance Company, Nationwide Property and Casualty Insurance Company, Hartford Property and Casualty Insurance Company, Safeco Insurance Company of Illinois, Hartford Casualty Insurance Company, Hartford Insurance Company of the Midwest, Hartford Fire Insurance Company, First Acceptance Insurance Company of Tennessee, Inc., Shelter Mutual Insurance Company, Nationwide Mutual Insurance Company, State Automobile Mutual Insurance Company, Liberty Mutual Fire Insurance Company, Pennsylvania National Mutual Casualty Insurance Company, Progressive Hawaii Insurance Corporation. Signed by Magistrate Judge Thomas B. Smith on 3/17/2016. (Smith, Thomas) |
Filing 106 ORDER re #88 MOTION to Dismiss First Amended Complaint, #86 MOTION to Dismiss First Amended Complaint, #87 MOTION to dismiss for failure to state a claim; granting motions as to antitrust claims, only. Signed by Judge Gregory A. Presnell on 3/7/2016. (ED) |
Filing 105 NOTICE of supplemental authority in support of #87 Motion to dismiss amended complaint by State Farm Fire and Casualty Company, State Farm Mutual Automobile Insurance Company. (Attachments: #1 Exhibit A)(Clark, Johanna) Modified on 1/20/2016 (IGC). |
Filing 104 ORDER in case 6:14-cv-00310-GAP-TBS; granting (253) Motion to Withdraw as Attorney in case 6:14-md-02557-GAP-TBS; 6:14-cv-6001-Orl-31TBS; 6:14-cv-6010-Orl-31TBS; 6:14-cv-6012-Orl-31TBS; 6:14-cv-6013-Orl-31TBS; 6:14-cv-6015-Orl-31TBS; 6:14-cv-6018-Orl-31TBS; 6:14-cv-6019-Orl-31TBS; 6:14-cv-6022-Orl-31TBS. John C. Trimble and Eric C. McNamar Terminated. Signed by Magistrate Judge Thomas B. Smith on 12/2/2015. Associated Cases: 6:14-md-02557-GAP-TBS et al.(Smith, Thomas) |
Filing 103 ORDER granting (233) Motion to Withdraw as Attorney. Attorney Norman K. Beck terminated in case 6:14-md-02557-GAP-TBS and the related cases in which he has appeared. Signed by Magistrate Judge Thomas B. Smith on 9/29/2015. Associated Cases: 6:14-md-02557-GAP-TBS, 6:14-cv-06002-GAP-TBS, 6:14-cv-06004-GAP-TBS, 6:14-cv-06005-GAP-TBS, 6:14-cv-06006-GAP-TBS, 6:14-cv-06008-GAP-TBS,6:14-cv-06009-GAP-TBS, 6:14-cv-06011-GAP-TBS, 6:14-cv-06014-GAP-TBS,6:14-cv-06018-GAP-TBS, 6:14-cv-06019-GAP-TBS, 6:15-cv-06022-GAP-TBS(Smith, Thomas) |
Filing 102 NOTICE canceling motions hearing scheduled for 9/24/2015. (LAM) |
Filing 101 NOTICE of RESCHEDULING HEARING ON MOTIONS re (307 in 6:14-cv-00310-GAP-TBS) MOTION to Dismiss Second Amended Complaint , (306 in 6:14-cv-00310-GAP-TBS) MOTION to Dismiss Plaintiffs' Second Amended Complaint , (302 in 6:14-cv-00310-GAP-TBS) MOTION to Dismiss Second Amended Complaint , (308 in 6:14-cv-00310-GAP-TBS) MOTION to dismiss for failure to state a claim , (90 in 6:14-cv-06000-GAP-TBS) MOTION to dismiss for failure to state a claim Second Amended Complaint, (93 in 6:14-cv-06000-GAP-TBS) MOTION for Joinder in (90) Motion to Dismiss, andSupplemental MOTION to Dismiss the Second Amended Complaint , (89 in 6:14-cv-06000-GAP-TBS) MOTION to Dismiss Second Amended Complaint , (94 in 6:14-cv-06000-GAP-TBS) MOTION to Dismiss SECOND AMENDED COMPLAINT COUNTS 3, 4 and 5 BY CLINTON BODY SHOP, INC. and CLINTON BODY SHOP OF RICHLAND, INC. , (92 in 6:14-cv-06000-GAP-TBS) MOTION to Dismiss SECOND AMENDED COMPLAINT , (154 in 6:14-cv-06001-GAP-TBS) Joint MOTION to Dismiss Plaintiffs' Second Amended Complaint , (155 in 6:14-cv-06001-GAP-TBS) MOTION to Dismiss Second Amended Complaint , (156 in 6:14-cv-06001-GAP-TBS) MOTION to dismiss for failure to state a claim Plaintiff's Second Amended Complaint, (87 in 6:14-cv-06002-GAP-TBS) MOTION to dismiss for failure to state a claim , (88 in 6:14-cv-06002-GAP-TBS) MOTION to Dismiss First Amended Complaint GEICO General Insurance Company and GEICO Indemnity Company's Motion and Supporting Memorandum to Dismiss Plaintiffs' First Amended Complaint, (86 in 6:14-cv-06002-GAP-TBS) MOTION to Dismiss First Amended Complaint , (107 in 6:14-cv-06003-GAP-TBS) MOTION to Dismiss the Second Amended Complaint (with Supporting Memorandum of Law), (106 in 6:14-cv-06003-GAP-TBS) MOTION to dismiss for failure to state a claim Second Amended Complaint, (104 in 6:14-cv-06003-GAP-TBS) MOTION to Dismiss First Amended Complaint , (125 in 6:14-cv-06004-GAP-TBS) MOTION to dismiss (119) First Amended Complaint for failure to state a claim , (121 in 6:14-cv-06004-GAP-TBS) MOTION to Dismiss First Amended Complaint , (120 in 6:14-cv-06004-GAP-TBS) MOTION to Dismiss (119) First Amended Complaint , (123 in 6:14-cv-06004-GAP-TBS) MOTION to Dismiss (119) First Amended Complaint, (42 in 6:14-cv-06005-GAP-TBS) MOTION to Dismiss First Amended Complaint , (41 in 6:14-cv-06005-GAP-TBS) MOTION to Dismiss First Amended Complaint , (45 in 6:14-cv-06005-GAP-TBS) MOTION to dismiss for failure to state a claim Plaintiffs' First Amended Complaint, (37 in 6:14-cv-06005-GAP-TBS) MOTION to Dismiss First Amended Complaint GEICO Casualty Company, GEICO General Insurance Company, GEICO Indemnity Company and Government Employees Insurance Company's Motion and Supporting Memorandum to Dismiss Plaintiff's First Amended. Motions Hearing set for 9/24/2015 at 01:30 PM in Orlando Courtroom 5 A before Judge Gregory A. Presnell. Copies mailed.(LAM) |
Filing 100 NOTICE of hearing on motion re #86 MOTION to Dismiss First Amended Complaint , #88 MOTION to Dismiss First Amended Complaint GEICO General Insurance Company and GEICO Indemnity Company's Motion and Supporting Memorandum to Dismiss Plaintiffs' First Amended Complaint, #87 MOTION to dismiss for failure to state a claim .Motion Hearing limited to Federal Anti-Trust Claims set for 9/22/2015 at 01:30 PM (90 minutes reserved)in Orlando Courtroom 5 A before Judge Gregory A. Presnell. (TKW) |
Filing 99 ORDER in case 6:14-cv-00310-GAP-TBS; granting (223) Motion to Withdraw as Attorney. Attorney Cynthia M Locke terminated in case 6:14-md-02557-GAP-TBS and related cases in which she has appeared. Signed by Magistrate Judge Thomas B. Smith on 8/18/2015. Associated Cases: 6:14-md-02557-GAP-TBS et al.(Smith, Thomas) |
Filing 98 NOTICE of change of address by Joshua Grabel (Grabel, Joshua) |
Filing 97 REPLY to Response to Motion re #88 MOTION to Dismiss First Amended Complaint GEICO General Insurance Company and GEICO Indemnity Company's Motion and Supporting Memorandum to Dismiss Plaintiffs' First Amended Complaint filed by GEICO General Insurance Company, Geico Indemnity Company. (Goldfine, Dan) |
Filing 96 REPLY to Response to Motion re #87 MOTION to dismiss for failure to state a claim Plaintiffs' First Amended Complaint filed by Allstate Indemnity Company, Allstate Insurance Company, Allstate Property and Casualty Insurance Company, Auto-Owners Insurance Company, State Automobile Mutual Insurance Company, State Farm Fire and Casualty Company, State Farm Mutual Automobile Insurance Company, Travelers Casualty Company of Connecticut, Travelers Indemnity Company, Travelers Indemnity Company of America, Travelers Property Casualty Insurance Company, USAA Casualty Insurance Company, United Services Automobile Association. (Clark, Johanna) |
Filing 95 REPLY to Response to Motion re #86 MOTION to Dismiss First Amended Complaint filed by First Acceptance Insurance Company of Tennessee, Inc., Hartford Casualty Insurance Company, Hartford Fire Insurance Company, Hartford Insurance Company of the Midwest, Hartford Property and Casualty Insurance Company, Liberty Mutual Fire Insurance Company, Nationwide Mutual Insurance Company, Nationwide Property and Casualty Insurance Company, Pennsylvania National Mutual Casualty Insurance Company, Progressive Hawaii Insurance Corporation, Safeco Insurance Company of Illinois, Shelter General Insurance Company, Shelter Mutual Insurance Company, State Auto Property and Casualty Insurance Company, State Automobile Mutual Insurance Company. (Rohback, Thomas) |
Filing 94 ENDORSED ORDER granting #93 Motion for Leave to File Excess Pages. Signed by Judge Gregory A. Presnell on 7/8/2015. (ED) |
Filing 93 Unopposed MOTION for Leave to File Excess Pages for Reply Briefs by USAA Casualty Insurance Company, United Services Automobile Association. (Litchford, Hal) |
Filing 92 Omnibus RESPONSE in Opposition re #88 MOTION to Dismiss First Amended Complaint , #86 MOTION to Dismiss First Amended Complaint , #87 MOTION to dismiss for failure to state a claim filed by AAA Collision Center, LLC, AAA Collision Oakland, Inc., Brewer Body Shop, LLC, Icon Collision Services, LLC. (Fry, Allison) Modified on 7/2/2015 (JET). |
Filing 91 ORDER in case 6:14-cv-00310-GAP-TBS; granting (199) Motion to Withdraw. Attorney Christine A. Hopkinson terminated as counsel for Progressive defendants. Signed by Magistrate Judge Thomas B. Smith on 6/26/2015. Associated Cases: 6:14-md-02557-GAP-TBS et al.(Smith, Thomas) |
Reset deadline: Objections to R&R due by 6/29/2015 (MAL) |
Reset deadlines as to #86 MOTION to Dismiss First Amended Complaint , #88 MOTION to Dismiss First Amended Complaint GEICO General Insurance Company and GEICO Indemnity Company's Motion and Supporting Memorandum to Dismiss Plaintiffs' First Amended Complaint, #87 MOTION to dismiss for failure to state a claim . Responses due by 7/1/2015 (MAL) |
Filing 90 ORDER in case 6:14-cv-00310-GAP-TBS; granting (195) Motion for Extension of Time to File in case 6:14-md-02557-GAP-TBS. Signed by Magistrate Judge Thomas B. Smith on 6/12/2015. Associated Cases: 6:14-md-02557-GAP-TBS et al.(Smith, Thomas) |
Filing 89 ORDER to remove William R. Sevier from the CM/ECF service list and discontinue serving pleadings and papers on him. Signed by Magistrate Judge Thomas B. Smith on 6/12/2015. Associated Cases: 6:14-md-02557-GAP-TBS et al.(Smith, Thomas) |
Filing 88 MOTION to Dismiss First Amended Complaint by GEICO General Insurance Company, Geico Indemnity Company. (Goldfine, Dan) Modified on 8/24/2015 (JET). |
Filing 87 MOTION to dismiss for failure to state a claim by Allstate Indemnity Company, Allstate Insurance Company, Allstate Property and Casualty Insurance Company, Auto-Owners Insurance Company, State Farm Fire and Casualty Company, State Farm Mutual Automobile Insurance Company, Travelers Casualty Company of Connecticut, Travelers Indemnity Company, Travelers Indemnity Company of America, Travelers Property Casualty Insurance Company, USAA Casualty Insurance Company, United Services Automobile Association. (Attachments: #1 Exhibit A, #2 Exhibit B)(Clark, Johanna) |
Filing 86 Moving Defendants' MOTION to Dismiss Plaintiffs' First Amended Complaint by First Acceptance Insurance Company of Tennessee, Inc., Hartford Casualty Insurance Company, Hartford Fire Insurance Company, Hartford Insurance Company of the Midwest, Hartford Property and Casualty Insurance Company, Liberty Mutual Fire Insurance Company, Nationwide Mutual Insurance Company, Nationwide Property and Casualty Insurance Company, Pennsylvania National Mutual Casualty Insurance Company, Progressive Hawaii Insurance Corporation, Safeco Insurance Company of Illinois, Shelter General Insurance Company, Shelter Mutual Insurance Company, State Auto Property and Casualty Insurance Company, State Automobile Mutual Insurance Company. (Attachments: #1 Exhibit A)(Rohback, Thomas) Modified on 6/5/2015 (MAL). |
Filing 85 AMENDED re #1 COMPLAINT against All Defendants with Jury Demand. filed by All Plaintiffs. (Attachments: #1 Exhibit Market share report, #2 Exhibit Uncompensated procedures, #3 Exhibit Affidavit, #4 Exhibit 1963 Consent Decree, original)(Fry, Allison) Modified on 5/19/2015 (MAL). |
Filing 84 ORDER adopting #78 REPORT AND RECOMMENDATIONS re #19 filed by State Farm Fire and Casualty Company, State Farm Mutual Automobile Insurance Company, #17 filed by Geico Indemnity Company, GEICO General Insurance Company, #9 filed by Hartford Insurance Co Signed by Judge Gregory A. Presnell on 4/27/2015. (ED) |
Filing 83 NOTICE of Appearance by Claire Carothers Oates on behalf of Progressive Hawaii Insurance Corporation (Oates, Claire) |
Filing 82 JOINDER in #80 Response to Plaintiffs' Objection to #78 Report and Recommendation by State Farm Fire and Casualty Company, State Farm Mutual Automobile Insurance Company . (Clark, Johanna) Modified on 4/2/2015 (JET). |
Filing 81 RESPONSE to objections to #78 Report and Recommendations filed by GEICO General Insurance Company, Geico Indemnity Company. (Goldfine, Dan) |
Filing 80 RESPONSE to objections to #78 Report and Recommendations filed by Allstate Indemnity Company, Allstate Insurance Company, Allstate Property and Casualty Insurance Company, First Acceptance Insurance Company of Tennessee, Inc., Hartford Casualty Insurance Company, Hartford Fire Insurance Company, Hartford Insurance Company of the Midwest, Hartford Property and Casualty Insurance Company, Liberty Mutual Fire Insurance Company, Nationwide Mutual Insurance Company, Nationwide Property and Casualty Insurance Company, Progressive Hawaii Insurance Corporation, Safeco Insurance Company of Illinois, Shelter General Insurance Company, Shelter Mutual Insurance Company, State Auto Property and Casualty Insurance Company, State Automobile Mutual Insurance Company, Travelers Casualty Company of Connecticut, Travelers Indemnity Company, Travelers Indemnity Company of America, Travelers Property Casualty Insurance Company, USAA Casualty Insurance Company, United Services Automobile Association. (Rohback, Thomas) |
Filing 79 OBJECTION re #78 REPORT AND RECOMMENDATIONS re #19 filed by State Farm Fire and Casualty Company, State Farm Mutual Automobile Insurance Company, #17 filed by Geico Indemnity Company, GEICO General Insurance Company, #9 filed by Hartford Insurance Co . (Fry, Allison) |
Filing 78 REPORT AND RECOMMENDATIONS re #19, #17, and #9 Motions to Dismiss; and #69 Joinder in Motions to Dismiss. Signed by Magistrate Judge Thomas B. Smith on 3/2/2015. (SMW) |
Filing 77 Minute Entry for motion proceedings held before Judge Gregory A. Presnell on 11/14/2014. Matters taken under advisement. Court Reporter: Diane Peede. (Attachments: #1 Attorney Appearances) (LAM) |
Filing 76 ORDER granting #75 Motion to Withdraw as Attorney. Signed by Magistrate Judge Thomas B. Smith on 11/5/2014.(KWH) |
Filing 75 MOTION for Ronald L. Harper and Jeffrey E. Nicoson to withdraw as attorney by Hartford Casualty Insurance Company, Hartford Fire Insurance Company, Hartford Insurance Company of the Midwest, Hartford Property and Casualty Insurance Company. (Nicoson, Jeffrey) Motions referred to Magistrate Judge Thomas B. Smith. |
Filing 74 AMENDED Notice of hearing on all pending motions set for 11/14/2014 at 09:30 AM in Orlando Courtroom 5 A before Judge Gregory A. Presnell. 2.5 hours have been reserved for the hearing. Case number 6:14-cv-00310 #191,192,201,204,209,210,211,212,215,216,235,243,249,254,270,273. Case number 6:14-cv-06001 #104,106,108,110,112,114,131,132,133,134,135. Case number 6:14-cv-6000 #26,31,41,44. Case number 6:14-cv-6002 #9,17,19,69. Case number 6:14-cv-6003 #14,45,51,54,70,71,82. Case number 6:14-cv-6004 #70,73,76,79. Case number 6:14-cv-6005 #19. Signed by Judge Gregory A. Presnell on 10/28/2014. (LAK) |
Filing 73 REPLY to Response to Motion re #19 filed by State Farm Fire and Casualty Company, State Farm Mutual Automobile Insurance Company. (Clark, Johanna) |
Filing 72 NOTICE of Appearance by Michael Carpenter on behalf of Nationwide Mutual Insurance Company, Nationwide Property and Casualty Insurance Company (Carpenter, Michael) |
Filing 71 NOTICE of Appearance by Amelia W. Koch and Steven F. Griffith, Jr., on behalf of USAA Casualty Insurance Company, United Services Automobile Association (Litchford, Hal) Modified on 10/20/2014 (JET). |
Filing 70 NOTICE of Appearance by Richard L. Fenton on behalf of Allstate Indemnity Company, Allstate Insurance Company, Allstate Property and Casualty Insurance Company (Fenton, Richard) |
Filing 69 JOINDER in MOTION to dismiss by Allstate Indemnity Company, Allstate Insurance Company, Allstate Property and Casualty Insurance Company, First Acceptance Insurance Company of Tennessee, Inc., Liberty Mutual Fire Insurance Company, Nationwide Mutual Insurance Company, Nationwide Property and Casualty Insurance Company, Progressive Hawaii Insurance Corporation, Safeco Insurance Company of Illinois, Shelter General Insurance Company, Shelter Mutual Insurance Company, State Auto Property and Casualty Insurance Company, State Automobile Mutual Insurance Company, Travelers Casualty Company of Connecticut, Travelers Indemnity Company, Travelers Indemnity Company of America, Travelers Property Casualty Insurance Company, USAA Casualty Insurance Company, United Services Automobile Association re #9 filed by Hartford Insurance Company of the Midwest, Hartford Fire Insurance Company, Hartford Property and Casualty Insurance Company, Hartford Casualty Insurance Company . (Rooney, Timothy) Modified on 10/6/2014 (LAM). |
Filing 68 REPLY to Response to Motion re #17 GEICO General Insurance Company and GEICO Indemnity Company's Reply Supporting Their Motion to Dismiss filed by GEICO General Insurance Company, Geico Indemnity Company. (Fischer, Ian) |
Filing 67 NOTICE of hearing on all pending motions to dismiss set for 11/14/2014 at 10:30 AM in Orlando Courtroom 5 A before Judge Gregory A. Presnell. Case number 6:14-cv-00310 # 156,191,192,201,204,209,210,211,212,215,216,235,243,249,and 254. Case number 6:14-cv-06001 #104,106,108,110,112, and 114. Case number 6:14-cv-6000 #26,31,24,and 44. Case number 6:14-cv-6002 #9,17,and 19. Case number 6:14-cv-6003 # 14,45,51,and 54. (LAK) Modified on 9/16/2014 (LAM). |
Filing 66 CERTIFICATE of interested persons and corporate disclosure statement re #63 Order pdf re 14-md-2257 #2 Order, 3 Interested persons order by State Auto Property and Casualty Insurance Company . (Mumford, Michael) Modified on 8/27/2014 (LAM). |
Filing 65 ORDER granting #31 Motion to extend time to serve original process on all Defendants. Signed by Magistrate Judge Thomas B. Smith on 8/19/2014. (Smith, Thomas) |
Filing 64 Case transferred in from District of Tennessee Western; Case Number 2:14-cv-02286. File received electronically |
Filing 63 TRANSFER ORDER; MDL No. 2557; instructing that case be transferred to the Middle District of Florida under 28 U.S.C. 1407. Signed by Marjorie O. Rendell, Acting Chairman, Panel of Multidistrict Litigation, on 08/08/2014; terminating action. (rmp) [Transferred from tnwd on 8/13/2014.] |
Filing 62 Summons Issued as to - Travelers Indemnity Company. The filer has been notified electronically that the summons has been issued, and the new docket entry reflects this. Upon notification of the new docket entry, the filer is to print the issued summons in order to effect service. (wjn) [Transferred from tnwd on 8/13/2014.] |
Filing 61 Summons Issued as to Travelers Casualty Company of Connecticut. The filer has been notified electronically that the summons has been issued, and the new docket entry reflects this. Upon notification of the new docket entry, the filer is to print the issued summons in order to effect service. (wjn) [Transferred from tnwd on 8/13/2014.] |
Filing 60 Summons Issued as to Tennesse Farmers Mutual Insurance Company. The filer has been notified electronically that the summons has been issued, and the new docket entry reflects this. Upon notification of the new docket entry, the filer is to print the issued summons in order to effect service. (wjn) [Transferred from tnwd on 8/13/2014.] |
Filing 59 Summons Issued as to State Farm Mutual Automobile Insurance Company. The filer has been notified electronically that the summons has been issued, and the new docket entry reflects this. Upon notification of the new docket entry, the filer is to print the issued summons in order to effect service. (wjn) [Transferred from tnwd on 8/13/2014.] |
Filing 58 Summons Issued as to State Farm Fire and Casualty Company. The filer has been notified electronically that the summons has been issued, and the new docket entry reflects this. Upon notification of the new docket entry, the filer is to print the issued summons in order to effect service. (wjn) [Transferred from tnwd on 8/13/2014.] |
Filing 57 Summons Issued as to State Automobile Mutual Insurance Company. The filer has been notified electronically that the summons has been issued, and the new docket entry reflects this. Upon notification of the new docket entry, the filer is to print the issued summons in order to effect service. (wjn) [Transferred from tnwd on 8/13/2014.] |
Filing 56 Summons Issued as to State Auto Property and Casualty Insurance Company. The filer has been notified electronically that the summons has been issued, and the new docket entry reflects this. Upon notification of the new docket entry, the filer is to print the issued summons in order to effect service. (wjn) [Transferred from tnwd on 8/13/2014.] |
Filing 55 Summons Issued as to Shelter Mutual Insurance Company. The filer has been notified electronically that the summons has been issued, and the new docket entry reflects this. Upon notification of the new docket entry, the filer is to print the issued summons in order to effect service. (wjn) [Transferred from tnwd on 8/13/2014.] |
Filing 54 Summons Issued as to Shelter General Insurance Company. The filer has been notified electronically that the summons has been issued, and the new docket entry reflects this. Upon notification of the new docket entry, the filer is to print the issued summons in order to effect service. (wjn) [Transferred from tnwd on 8/13/2014.] |
Filing 53 Summons Issued as to Safeco Insurance Company of Illinois. The filer has been notified electronically that the summons has been issued, and the new docket entry reflects this. Upon notification of the new docket entry, the filer is to print the issued summons in order to effect service. (wjn) [Transferred from tnwd on 8/13/2014.] |
Filing 52 Summons Issued as to Progressive Hawaii Insurance Corporation. The filer has been notified electronically that the summons has been issued, and the new docket entry reflects this. Upon notification of the new docket entry, the filer is to print the issued summons in order to effect service. (wjn) [Transferred from tnwd on 8/13/2014.] |
Filing 51 Summons Issued as to Pennsylvania National Mutual Casualty Insurance Company. The filer has been notified electronically that the summons has been issued, and the new docket entry reflects this. Upon notification of the new docket entry, the filer is to print the issued summons in order to effect service. (wjn) [Transferred from tnwd on 8/13/2014.] |
Filing 50 Summons Issued as to Nationwide Property and Casualty Insurance Company. The filer has been notified electronically that the summons has been issued, and the new docket entry reflects this. Upon notification of the new docket entry, the filer is to print the issued summons in order to effect service. (wjn) [Transferred from tnwd on 8/13/2014.] |
Filing 49 Summons Issued as to Nationwide Mutual Insurance Company. The filer has been notified electronically that the summons has been issued, and the new docket entry reflects this. Upon notification of the new docket entry, the filer is to print the issued summons in order to effect service. (wjn) [Transferred from tnwd on 8/13/2014.] |
Filing 48 Summons Issued as to Liberty Mutual Fire Insurance Company. The filer has been notified electronically that the summons has been issued, and the new docket entry reflects this. Upon notification of the new docket entry, the filer is to print the issued summons in order to effect service. (wjn) [Transferred from tnwd on 8/13/2014.] |
Filing 47 Summons Issued as to Hartford Property and Casualty Insurance Company. The filer has been notified electronically that the summons has been issued, and the new docket entry reflects this. Upon notification of the new docket entry, the filer is to print the issued summons in order to effect service. (wjn) [Transferred from tnwd on 8/13/2014.] |
Filing 46 Summons Issued as to Hartford Insurance Company of the Midwest. The filer has been notified electronically that the summons has been issued, and the new docket entry reflects this. Upon notification of the new docket entry, the filer is to print the issued summons in order to effect service. (wjn) [Transferred from tnwd on 8/13/2014.] |
Filing 45 Summons Issued as to Hartford Fire Insurance Company. The filer has been notified electronically that the summons has been issued, and the new docket entry reflects this. Upon notification of the new docket entry, the filer is to print the issued summons in order to effect service. (wjn) [Transferred from tnwd on 8/13/2014.] |
Filing 44 Summons Issued as to Hartford Casualty Insurance Company. The filer has been notified electronically that the summons has been issued, and the new docket entry reflects this. Upon notification of the new docket entry, the filer is to print the issued summons in order to effect service. (wjn) [Transferred from tnwd on 8/13/2014.] |
Filing 43 Summons Issued as to GEICO Indemnity Company. The filer has been notified electronically that the summons has been issued, and the new docket entry reflects this. Upon notification of the new docket entry, the filer is to print the issued summons in order to effect service. (wjn) [Transferred from tnwd on 8/13/2014.] |
Filing 42 Summons Issued as to Geico General Insurance Company. The filer has been notified electronically that the summons has been issued, and the new docket entry reflects this. Upon notification of the new docket entry, the filer is to print the issued summons in order to effect service. (wjn) [Transferred from tnwd on 8/13/2014.] |
Filing 41 Summons Issued as to First Acceptance Insurance Company of Tennesee, Inc.. The filer has been notified electronically that the summons has been issued, and the new docket entry reflects this. Upon notification of the new docket entry, the filer is to print the issued summons in order to effect service. (wjn) [Transferred from tnwd on 8/13/2014.] |
Filing 40 Summons Issued as to Direct General Insurance Company. The filer has been notified electronically that the summons has been issued, and the new docket entry reflects this. Upon notification of the new docket entry, the filer is to print the issued summons in order to effect service. (wjn) [Transferred from tnwd on 8/13/2014.] |
Filing 39 Summons Issued as to United Services Automobile Association. The filer has been notified electronically that the summons has been issued, and the new docket entry reflects this. Upon notification of the new docket entry, the filer is to print the issued summons in order to effect service. (wjn) [Transferred from tnwd on 8/13/2014.] |
Filing 38 Summons Issued as to Auto-Owners Insurance Company. The filer has been notified electronically that the summons has been issued, and the new docket entry reflects this. Upon notification of the new docket entry, the filer is to print the issued summons in order to effect service. (wjn) [Transferred from tnwd on 8/13/2014.] |
Filing 37 Summons Issued as to USAA Casualty Insurance Company. The filer has been notified electronically that the summons has been issued, and the new docket entry reflects this. Upon notification of the new docket entry, the filer is to print the issued summons in order to effect service. (wjn) [Transferred from tnwd on 8/13/2014.] |
Filing 36 Summons Issued as to Allstate Insurance Company. The filer has been notified electronically that the summons has been issued, and the new docket entry reflects this. Upon notification of the new docket entry, the filer is to print the issued summons in order to effect service. (wjn) [Transferred from tnwd on 8/13/2014.] |
Filing 35 Summons Issued as to Travelers Property Casualty Insurance Company. The filer has been notified electronically that the summons has been issued, and the new docket entry reflects this. Upon notification of the new docket entry, the filer is to print the issued summons in order to effect service. (wjn) [Transferred from tnwd on 8/13/2014.] |
Filing 34 Summons Issued as to Allstate Property and Casualty Insurance Company. The filer has been notified electronically that the summons has been issued, and the new docket entry reflects this. Upon notification of the new docket entry, the filer is to print the issued summons in order to effect service. (wjn) [Transferred from tnwd on 8/13/2014.] |
Filing 33 Summons Issued as to Allstate Indemnity Company. The filer has been notified electronically that the summons has been issued, and the new docket entry reflects this. Upon notification of the new docket entry, the filer is to print the issued summons in order to effect service. (wjn) [Transferred from tnwd on 8/13/2014.] |
Filing 32 RESPONSE in Support re #9 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by Hartford Casualty Insurance Company, Hartford Fire Insurance Company, Hartford Insurance Company of the Midwest, Hartford Property and Casualty Insurance Company. (Rohback, Thomas) [Transferred from tnwd on 8/13/2014.] |
Filing 31 MOTION to extend time to complete service Proposed Order Submitted by All Plaintiffs. (Dockins, Halbert) [Transferred from tnwd on 8/13/2014.] Modified on 8/13/2014 (LAK). |
Filing 30 RESPONSE in Opposition re #19 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by All Plaintiffs. (Attachments: #1 Exhibit Awad v.Chrysler, Ex. 1, #2 Exhibit Pace Ind. v. Dannex, Ex. 2)(Dockins, Halbert) [Transferred from tnwd on 8/13/2014.] |
Filing 29 NOTICE of Summons by Halbert Dockins on behalf of All Plaintiffs. (Attachments: #1 Summons Allstate Property and Casualty Insurance, #2 Summons Allstate Insurance, #3 Summons Auto-Owners Insurance, #4 Summons Direct General Insurance, #5 Summons First Acceptance Insurance, #6 Summons Geico General Insurance, #7 Summons Geico Indemnity Company, #8 Summons Hartford Casualty Insurance, #9 Summons Hartford Fire Insurance, #10 Summons Hartford Insurance Company of the Midwest, #11 Summons Hartford Property and Casualty, #12 Summons Liberty Mutual Fire Insurance, #13 Summons Nationwide Mutual Insurance, #14 Summons Nationwide Property and Casualty Insurance, #15 Summons Pennsylvania National Mutual Casualty, #16 Summons Progressive hawaii Insurance Corporation, #17 Summons SafeCo Insurance, #18 Summons Shelter General Insurance, #19 Summons Shelter Mutual Insurance, #20 Summons State Auto Property and Casualty Insurance, #21 Summons State Automobile Mutual Insurance, #22 Summons State Farm Fire and Casualty, #23 Summons State FArm Mutual Insurance, #24 Summons Tennessee Farmers Mutual Insurance, #25 Summons Travelers Casualty Company of Connecticut, #26 Summons Travelers Indemnity Company, #27 Summons Travelers Property Casualty Insurance, #28 Summons USAA Casualty Insurance, #29 Summons United Services Automobile Association)(Dockins, Halbert) [Transferred from tnwd on 8/13/2014.] |
Filing 28 RESPONSE in Opposition re #17 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by All Plaintiffs. (Attachments: #1 Exhibit Awad v. Chrysler, Ex. 1, #2 Exhibit Pace v. Dannex, Ex. 2)(Dockins, Halbert) [Transferred from tnwd on 8/13/2014.] |
Filing 27 ORDER granting #26 Motion for Leave to Appear Pro Hac Vice. Signed by Judge Sheryl H. Lipman on 8/5/14. (Lipman, Sheryl) [Transferred from tnwd on 8/13/2014.] |
Filing 26 MOTION for Leave to Appear Pro Hac Vice Proposed Order Submitted (Filing fee $ 100 receipt number 0651-1950745) by GEICO Indemnity Company, Geico General Insurance Company. (Attachments: #1 Proposed Order)(Goldfine, Dan) [Transferred from tnwd on 8/13/2014.] |
Filing 25 ORDER granting #23 Motion for Leave to Appear Pro Hac Vice. Signed by Judge Sheryl H. Lipman on 8/1/14. (Lipman, Sheryl) [Transferred from tnwd on 8/13/2014.] |
Filing 24 RESPONSE in Opposition re #9 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by All Plaintiffs. (Attachments: #1 Exhibit Unpublished case, per Rule 28, #2 Exhibit Unpublished case, per Rule 28)(Dockins, Halbert) [Transferred from tnwd on 8/13/2014.] |
Filing 23 MOTION for Leave to Appear Pro Hac Vice and Proposed Order Submitted (Filing fee $ 100 receipt number 0651-1949103) by GEICO Indemnity Company, Geico General Insurance Company. (Fischer, Ian) [Transferred from tnwd on 8/13/2014.] |
Filing 22 ORDER granting #20 Motion for Extension of Time to File Response/Reply Responses due by 7/31/2014. Signed by Judge Sheryl H. Lipman on 7/15/14. (Lipman, Sheryl) [Transferred from tnwd on 8/13/2014.] |
Filing 21 ORDER granting #18 Motion for Leave to File Excess Pages. Signed by Judge Sheryl H. Lipman on 7/15/14. (Lipman, Sheryl) [Transferred from tnwd on 8/13/2014.] |
Filing 20 MOTION for Extension of Time to File Response/Reply as to #9 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM Proposed Order Submitted by All Plaintiffs. (Dockins, Halbert) [Transferred from tnwd on 8/13/2014.] |
Filing 19 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by State Farm Fire and Casualty Company, State Farm Mutual Automobile Insurance Company. (Attachments: #1 Memorandum, #2 Exhibit A - Order re A&E Auto Body, Inc., et al. v. 21st Century Centennial Insurance Company, et al.)(Noel, Randall) [Transferred from tnwd on 8/13/2014.] Modified on 9/15/2014 (LAK). |
Filing 18 Consent MOTION for Leave to File Excess Pages by State Farm Fire and Casualty Company, State Farm Mutual Automobile Insurance Company. (Noel, Randall) [Transferred from tnwd on 8/13/2014.] |
Filing 17 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by GEICO Indemnity Company, Geico General Insurance Company. (Attachments: #1 Memorandum of Law in Support of Motion to Dismiss)(Box, Bradford) [Transferred from tnwd on 8/13/2014.] Modified on 9/15/2014 (LAK). |
Filing 16 Corporate Disclosure Statement by GEICO Indemnity Company, Geico General Insurance Company identifying Corporate Parent Geico for GEICO Indemnity Company, Geico General Insurance Company.. (Box, Bradford) [Transferred from tnwd on 8/13/2014.] |
Filing 15 NOTICE of Appearance by Bradford D. Box on behalf of GEICO Indemnity Company, Geico General Insurance Company (Box, Bradford) [Transferred from tnwd on 8/13/2014.] |
Filing 14 ORDER granting #11 Motion for Leave to File Excess Pages. Signed by Judge Sheryl H. Lipman on 6/20/14. (Lipman, Sheryl) [Transferred from tnwd on 8/13/2014.] |
Filing 13 NOTICE by Hartford Casualty Insurance Company, Hartford Fire Insurance Company, Hartford Insurance Company of the Midwest, Hartford Property and Casualty Insurance Company of Multidistrict Litigation per LR16.2(b)(5)(C) (Nicoson, Jeffrey) [Transferred from tnwd on 8/13/2014.] |
Filing 12 Corporate Disclosure Statement by Hartford Casualty Insurance Company, Hartford Fire Insurance Company, Hartford Insurance Company of the Midwest, Hartford Property and Casualty Insurance Company identifying Corporate Parent The Hartford Financial Services Group, Inc. for Hartford Casualty Insurance Company, Hartford Fire Insurance Company, Hartford Insurance Company of the Midwest, Hartford Property and Casualty Insurance Company.. (Nicoson, Jeffrey) [Transferred from tnwd on 8/13/2014.] |
Filing 11 MOTION for Leave to File Excess Pages , proposed order submitted by Hartford Casualty Insurance Company, Hartford Fire Insurance Company, Hartford Insurance Company of the Midwest, Hartford Property and Casualty Insurance Company. (Nicoson, Jeffrey) [Transferred from tnwd on 8/13/2014.] |
Filing 10 NOTICE of Appearance by Thomas Gerard Rohback on behalf of Hartford Casualty Insurance Company, Hartford Fire Insurance Company, Hartford Insurance Company of the Midwest, Hartford Property and Casualty Insurance Company (Rohback, Thomas) [Transferred from tnwd on 8/13/2014.] |
Filing 9 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Hartford Casualty Insurance Company, Hartford Fire Insurance Company, Hartford Insurance Company of the Midwest, Hartford Property and Casualty Insurance Company. (Attachments: #1 Memorandum)(Nicoson, Jeffrey) [Transferred from tnwd on 8/13/2014.] Modified on 9/15/2014 (LAK). |
Filing 8 ORDER granting #6 Motion for Leave to Appear Pro Hac Vice. Signed by Judge Sheryl H. Lipman on 6/16/14. (Lipman, Sheryl) [Transferred from tnwd on 8/13/2014.] |
Filing 7 NOTICE of Appearance by Ronald L. Harper on behalf of Hartford Casualty Insurance Company, Hartford Fire Insurance Company, Hartford Insurance Company of the Midwest, Hartford Property and Casualty Insurance Company (Harper, Ronald) [Transferred from tnwd on 8/13/2014.] |
Filing 6 MOTION for Leave to Appear Pro Hac Vice , proposed order submitted (Filing fee $ 100 receipt number 0651-1923555) by Hartford Casualty Insurance Company, Hartford Fire Insurance Company, Hartford Insurance Company of the Midwest, Hartford Property and Casualty Insurance Company. (Attachments: #1 Exhibit B - Rohback Affidavit, #2 Exhibit A - Certificate of Good Standing)(Nicoson, Jeffrey) [Transferred from tnwd on 8/13/2014.] |
Filing 5 NOTICE of Appearance by Jeffrey E. Nicoson on behalf of Hartford Casualty Insurance Company, Hartford Fire Insurance Company, Hartford Insurance Company of the Midwest, Hartford Property and Casualty Insurance Company (Nicoson, Jeffrey) [Transferred from tnwd on 8/13/2014.] |
Filing 4 Pursuant to Administrative Order 2014-12 Judge Sheryl H. Lipman added. Judge John T. Fowlkes, Jr no longer assigned to case. (csf) [Transferred from tnwd on 8/13/2014.] |
Filing 3 NOTICE OF CASE TRACKING ASSIGNMENT PURSUANT TO LOCAL RULE 16.2: Pursuant to Local Rule 16.2, this case has been assigned to the Complex track. http://www.tnwd.uscourts.gov/pdf/content/LocalRules.pdf (jld) [Transferred from tnwd on 8/13/2014.] |
Filing 2 Judge John T. Fowlkes, Jr and Magistrate Judge Diane K. Vescovo added. (jld) [Transferred from tnwd on 8/13/2014.] |
Filing 1 COMPLAINT against All Defendants (Filing fee $ 400 receipt number 0651-1890409), filed by All Plaintiffs. (Attachments: #1 Civil Cover Sheet Civil Cover Sheet, #2 Exhibit 1, 2012 Company Market Share Report, #3 Exhibit 2, StateFarm Dashboard/Scorecard, #4 Exhibit 3, List of Unpaid Procedures and Processes, #5 Exhibit 4, 1963 Consent Decree)(Dockins, Halbert) [Transferred from tnwd on 8/13/2014.] |
Access additional case information on PACER
Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
Access this case on the Florida Middle District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.