Only One Inc, The et al v. State Farm Mutual Auto Insurance Company et al
McDaniel Enterprises Inc, Henslee Auto Body Inc, Myers Auto Collison Repair Inc, Pleasant Grove Collision Inc, ACE Body Shop Inc, Corlett Auto Restoration Inc, Homewood Auto Body Specialists Inc, Earl's Body Shop Inc, Alabama Paint & Body Inc, Oak Mountain Body Shop LLC and The Only One Inc. |
First Acceptance Insurance Company, Inc., Travelers Commercial Insurance Company, ACCC Insurance Company, Government Employee's Insurance Company, First Liberty Insurance Corporation, Nationwide General Insurance Company, Twin City Fire Insurance Company, USAA Casualty Insurance Company, Progressive Direct Insurance Company, LM General Insurance Company, Progressive Specialty Insurance Company, Hartford Accident and Indemnity Company, Metropolitan Casualty Insurance Company, State Farm Mutual Auto Insurance Company, Safeway Insurance Company of Alabama, Allstate Property and Casualty Insurance Company, Safeco Insurance Company of Illinois, Geico Indemnity Company, Auto Owner's Insurance Company, United Services Automobile Association, Owners Insurance Company, Nationwide Assurance Company, Travelers Property Casualty Insurance Company, Nationwide Mutual Fire Insurance Company, USAA General Indemnity Company, Nationwide Mutual Insurance Company, Metropolitan General Insurance Company, Hartford Casualty Insurance Company, Sentinel Insurance Company, Ltd., Esurance Insurance Company, State Automobile Mutual Insurance Company, Farmers Insurance Exchange, Country Mutual Insurance Company, Hartford Fire Insurance Company, Allstate Northbrook Indemnity Company, Allstate Insurance Company, Travelers Home and Marine Insurance Company, GEICO General Insurance Company, Hartford Underwriters Insurance Company, Esurance Property & Casualty Insurance Company, Geico Casualty Company, Liberty Mutual Fire Insurance Company, Property and Casualty Insurance Company of Hartford, Metropolitan Group Property and Casualty Insurance Company, Nationwide Property and Casualty Insurance Company, Allstate Indemnity Company, Hartford Insurance Company of the Midwest, Metropolitan Property and Casualty Insurance Company, State Auto Property And Casualty Company and State Farm Fire and Casualty Company |
6:2014cv06009 |
December 4, 2014 |
US District Court for the Middle District of Florida |
Orlando Office |
XX US, Outside State |
Embry J Kidd |
Gregory A Presnell |
Anti-Trust |
15 U.S.C. § 0001 |
Plaintiff |
Docket Report
This docket was last retrieved on June 24, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 70 NOTICE of change of address by William James Kelly, III (Kelly, William) |
Filing 69 ORDER for the parties to these cases to confer and advise the Court by July 10, 2020, how they intend to proceed with respect to the pending motions to dismiss. Signed by Judge Gregory A. Presnell on 6/24/2020. (LAM) |
Filing 68 Member Cases Reassigned to Magistrate Judge Embry J. Kidd. (MAA) |
Filing 67 NOTICE of change of address by P. Bruce Converse (Converse, P.) |
Filing 66 ENDORSED ORDER in case 6:14-cv-00310-GAP-TBS; denying without prejudice for failure to comply with Local Rules 2.03(b) and 3.01(g) (327) Motion to Withdraw as Attorney in case 6:14-md-02557-GAP-TBS. Signed by Magistrate Judge Thomas B. Smith on 4/24/2019. Associated Cases: 6:14-md-02557-GAP-TBS et al.(Smith, Thomas) |
Filing 65 ENDORSED ORDER in case 6:14-cv-00310-GAP-TBS; granting (325) Motion to Withdraw. Attorney Debra H. Miller terminated in case 6:14-md-6008; 6:14-md-6011; 6:14-md-02557-GAP-TBS. Signed by Magistrate Judge Thomas B. Smith on 4/18/2019. Associated Cases: 6:14-md-02557-GAP-TBS et al.(Smith, Thomas) |
Filing 64 ENDORSED ORDER in case 6:14-cv-00310-GAP-TBS; granting (317) Motion to Appear Telephonically in case 6:14-md-02557-GAP-TBS. It is Liaison Counsel's responsibility to arrange for and coordinate the conference call with District Judge Presnell's Courtroom Deputy. Signed by Magistrate Judge Thomas B. Smith on 4/3/2019. Associated Cases: 6:14-md-02557-GAP-TBS et al.(Smith, Thomas) |
Filing 63 ENDORSED ORDER in case 6:14-cv-00310-GAP-TBS; granting (304) Motion to Withdraw. Attorneys Paula A. Parker and Joseph T. Kissane terminated in case 6:14-md-02557-GAP-TBS. Signed by Magistrate Judge Thomas B. Smith on 9/26/2017. Associated Cases: 6:14-md-02557-GAP-TBS et al.(Smith, Thomas) |
Filing 62 ORDER in case 6:14-cv-00310-GAP-TBS; granting (300) Motion to appoint new liaison counsel for Plaintiffs in case 6:14-md-02557-GAP-TBS and all related cases. Signed by Magistrate Judge Thomas B. Smith on 2/21/2017. Associated Cases: 6:14-md-02557-GAP-TBS et al.(Smith, Thomas) |
Filing 61 ORDER STAYING and ADMINISTRATIVELY CLOSING this case. Signed by Judge Gregory A. Presnell on 12/22/16. (RDO) |
Filing 60 ORDER in case 6:14-cv-00310-GAP-TBS; granting (291) Motion to Withdraw as Attorney. Attorney Halbert Edwin Dockins, Jr terminated in case 6:14-md-02557-GAP-TBS and all related and associated cases. Signed by Magistrate Judge Thomas B. Smith on 9/28/2016. Associated Cases: 6:14-md-02557-GAP-TBS et al.(Smith, Thomas) |
Filing 59 NOTICE of Appearance by Emily Newton on behalf of Progressive Direct Insurance Company, Progressive Specialty Insurance Company (Newton, Emily) |
Filing 58 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 57 NOTICE of supplemental authority in support of #43 Motion to dismiss amended complaint by State Farm Fire and Casualty Company, State Farm Mutual Auto Insurance Company. (Attachments: #1 Exhibit A)(Clark, Johanna) Modified on 1/20/2016 (IGC). |
Filing 56 REPLY to #47 Response to Motion re #45 JOINT MOTION to Dismiss the Amended Complaint filed by ACCC Insurance Company, Auto Owner's Insurance Company, Country Mutual Insurance Company, Farmers Insurance Exchange, First Acceptance Insurance Company, Inc., First Liberty Insurance Corporation, Hartford Accident and Indemnity Company, Hartford Casualty Insurance Company, Hartford Fire Insurance Company, Hartford Insurance Company of the Midwest, Hartford Underwriters Insurance Company, LM General Insurance Company, Liberty Mutual Fire Insurance Company, Metropolitan Casualty Insurance Company, Metropolitan General Insurance Company, Metropolitan Group Property and Casualty Insurance Company, Metropolitan Property and Casualty Insurance Company, Nationwide Assurance Company, Nationwide General Insurance Company, Nationwide Mutual Fire Insurance Company, Nationwide Mutual Insurance Company, Nationwide Property and Casualty Insurance Company, Owners Insurance Company, Progressive Direct Insurance Company, Progressive Specialty Insurance Company, Property and Casualty Insurance Company of Hartford, Safeco Insurance Company of Illinois, Safeway Insurance Company of Alabama, Sentinel Insurance Company, Ltd., State Auto Property And Casualty Company, State Automobile Mutual Insurance Company, Travelers Commercial Insurance Company, Travelers Home and Marine Insurance Company, Travelers Property Casualty Insurance Company, Twin City Fire Insurance Company, USAA Casualty Insurance Company, USAA General Indemnity Company, United Services Automobile Association. (Yohai, David) Modified on 12/9/2015 (IGC). |
Filing 55 REPLY to Response to Motion re #43 MOTION to dismiss for failure to state a claim Plaintiffs' First Amended Complaint filed by Allstate Indemnity Company, Allstate Insurance Company, Allstate Northbrook Indemnity Company, Allstate Property and Casualty Insurance Company, Esurance Insurance Company, Esurance Property & Casualty Insurance Company, State Farm Fire and Casualty Company, State Farm Mutual Auto Insurance Company. (Clark, Johanna) |
Filing 54 REPLY to #47 Response to Motion re #46 MOTION to Dismiss First Amended Complaint Geico's Reply in Support of Motion and Supporting Memorandum to Dismiss Plaintiffs' First Amended Complaint filed by GEICO General Insurance Company, Geico Casualty Company, Geico Indemnity Company, Government Employee's Insurance Company. (Goldfine, Dan) Modified on 12/8/2015 (IGC). |
Filing 53 ENDORSED ORDER granting #51 Motion for Leave to File consolidated reply. If Plaintiffs believe reply contains new arguments, they may seek leave of court to file a sur-reply. Signed by Judge Gregory A. Presnell on 12/8/2015. (ED) Modified on 12/8/2015 (ED). |
Filing 52 RESPONSE in Opposition re #51 MOTION for leave to file Consolidated Reply Brief In Support Of State Farm's Motion To Dismiss filed by ACE Body Shop Inc, Corlett Auto Restoration Inc, Earl's Body Shop Inc, Henslee Auto Body Inc, Homewood Auto Body Specialists Inc, McDaniel Enterprises Inc, Oak Mountain Body Shop LLC, Pleasant Grove Collision Inc, The Only One Inc.. (Attachments: #1 Exhibit Electronic mail)(Fry, Allison) |
Filing 51 MOTION for leave to file Consolidated Reply Brief In Support Of State Farm's Motion To Dismiss by State Farm Fire and Casualty Company, State Farm Mutual Auto Insurance Company. (Clark, Johanna) |
Filing 50 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 49 ORDER denying #44 Motion to Strike. Signed by Judge Gregory A. Presnell on 11/25/2015. (TKW) |
Filing 48 RESPONSE in Opposition re #44 MOTION to Strike #42 Amended Complaint filed by ACE Body Shop Inc, Corlett Auto Restoration Inc, Earl's Body Shop Inc, Henslee Auto Body Inc, Homewood Auto Body Specialists Inc, McDaniel Enterprises Inc, Oak Mountain Body Shop LLC, Pleasant Grove Collision Inc, The Only One Inc.. (Attachments: #1 Exhibit Electronic notice of court filing, #2 Exhibit Electronic notice of court filing, #3 Exhibit Electronic notice of filing)(Fry, Allison) |
Filing 47 RESPONSE in Opposition re #46 MOTION to Dismiss First Amended Complaint , #43 MOTION to dismiss for failure to state a claim Plaintiffs' First Amended Complaint, #45 JOINT MOTION to Dismiss the Amended Complaint filed by ACE Body Shop Inc, Corlett Auto Restoration Inc, Earl's Body Shop Inc, Henslee Auto Body Inc, Homewood Auto Body Specialists Inc, McDaniel Enterprises Inc, Oak Mountain Body Shop LLC, Pleasant Grove Collision Inc, The Only One Inc.. (Attachments: #1 Exhibit)(Fry, Allison) |
Set deadlines as to #44 MOTION to Strike #42 Amended Complaint, #43 MOTION to dismiss for failure to state a claim Plaintiffs' First Amended Complaint, #45 JOINT MOTION to Dismiss the Amended Complaint, #46 MOTION to Dismiss First Amended Complaint. Responses due by 11/13/2015 by Plaintiffs, Replies due by 12/8/2015 by Defendants. (IGC) |
Filing 46 MOTION to Dismiss #42 First Amended Complaint by GEICO General Insurance Company, Geico Casualty Company, Geico Indemnity Company, Government Employee's Insurance Company. (Goldfine, Dan) Modified on 10/19/2015 (IGC). |
Filing 45 JOINT MOTION to Dismiss the Amended Complaint by ACCC Insurance Company, Auto Owner's Insurance Company, Country Mutual Insurance Company, Farmers Insurance Exchange, First Acceptance Insurance Company, Inc., First Liberty Insurance Corporation, Hartford Accident and Indemnity Company, Hartford Casualty Insurance Company, Hartford Fire Insurance Company, Hartford Insurance Company of the Midwest, Hartford Underwriters Insurance Company, LM General Insurance Company, Liberty Mutual Fire Insurance Company, Metropolitan Casualty Insurance Company, Metropolitan General Insurance Company, Metropolitan Group Property and Casualty Insurance Company, Metropolitan Property and Casualty Insurance Company, Nationwide Assurance Company, Nationwide General Insurance Company, Nationwide Mutual Fire Insurance Company, Nationwide Mutual Insurance Company, Nationwide Property and Casualty Insurance Company, Owners Insurance Company, Progressive Direct Insurance Company, Progressive Specialty Insurance Company, Property and Casualty Insurance Company of Hartford, Safeco Insurance Company of Illinois, Safeway Insurance Company of Alabama, Sentinel Insurance Company, Ltd., State Auto Property And Casualty Company, State Automobile Mutual Insurance Company, Travelers Commercial Insurance Company, Travelers Home and Marine Insurance Company, Travelers Property Casualty Insurance Company, Twin City Fire Insurance Company, USAA Casualty Insurance Company, USAA General Indemnity Company, United Services Automobile Association. (Yohai, David) Modified on 10/13/2015 (MAL). |
Filing 44 MOTION to Strike #42 Amended Complaint by ACCC Insurance Company, Allstate Indemnity Company, Allstate Insurance Company, Allstate Northbrook Indemnity Company, Allstate Property and Casualty Insurance Company, Auto Owner's Insurance Company, Country Mutual Insurance Company, Esurance Insurance Company, Esurance Property & Casualty Insurance Company, Farmers Insurance Exchange, First Acceptance Insurance Company, Inc., First Liberty Insurance Corporation, LM General Insurance Company, Liberty Mutual Fire Insurance Company, Metropolitan Casualty Insurance Company, Metropolitan General Insurance Company, Metropolitan Group Property and Casualty Insurance Company, Metropolitan Property and Casualty Insurance Company, Owners Insurance Company, Progressive Direct Insurance Company, Progressive Specialty Insurance Company, Safeco Insurance Company of Illinois, Safeway Insurance Company of Alabama, State Auto Property And Casualty Company, State Automobile Mutual Insurance Company, State Farm Fire and Casualty Company, State Farm Mutual Auto Insurance Company, Travelers Commercial Insurance Company, Travelers Home and Marine Insurance Company, Travelers Property Casualty Insurance Company. (Yohai, David) Motions referred to Magistrate Judge Thomas B. Smith. |
Filing 43 MOTION to dismiss for failure to state a claim Plaintiffs' First Amended Complaint by Allstate Indemnity Company, Allstate Insurance Company, Allstate Northbrook Indemnity Company, Allstate Property and Casualty Insurance Company, Esurance Insurance Company, Esurance Property & Casualty Insurance Company, State Farm Fire and Casualty Company, State Farm Mutual Auto Insurance Company. (Clark, Johanna) |
Filing 42 AMENDED COMPLAINT against All Defendants with Jury Demand. filed by All Plaintiffs. (Attachments: #1 Exhibit Alabama market share report, #2 Exhibit National market share report, #3 Exhibit California BAR report, aftermarket parts, #4 Exhibit USAA parts brochure, #5 Exhibit Dealer's Edge article, #6 Exhibit unpaid procedures, #7 Exhibit affidavit, #8 Exhibit Consent Decree)(Fry, Allison) |
Filing 41 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) |
Set deadline: Amended complaint due by 9/8/2015 (MAL) |
Filing 40 ORDER granting #23 motion to dismiss; granting #24 motion to dismiss; terminating #32 Report and Recommendations. Plaintiffs may file an amended complaint by September 8, 2015. Signed by Judge Gregory A. Presnell on 8/17/2015. Copies mailed. (LAM) |
Filing 39 NOTICE of change of address by Joshua Grabel (Grabel, Joshua) |
Filing 38 RESPONSE to objections to #32 Report and Recommendations filed by ACCC Insurance Company, Allstate Indemnity Company, Allstate Insurance Company, Allstate Northbrook Indemnity Company, Allstate Property and Casualty Insurance Company, Auto Owner's Insurance Company, Country Mutual Insurance Company, Esurance Insurance Company, Esurance Property & Casualty Insurance Company, Farmers Insurance Exchange, First Acceptance Insurance Company, Inc., First Liberty Insurance Corporation, Hartford Accident and Indemnity Company, Hartford Casualty Insurance Company, Hartford Fire Insurance Company, Hartford Insurance Company of the Midwest, Hartford Underwriters Insurance Company, LM General Insurance Company, Liberty Mutual Fire Insurance Company, Metropolitan Casualty Insurance Company, Metropolitan General Insurance Company, Metropolitan Group Property and Casualty Insurance Company, Metropolitan Property and Casualty Insurance Company, Nationwide Assurance Company, Nationwide General Insurance Company, Nationwide Mutual Fire Insurance Company, Nationwide Mutual Insurance Company, Nationwide Property and Casualty Insurance Company, Owners Insurance Company, Progressive Direct Insurance Company, Progressive Specialty Insurance Company, Property and Casualty Insurance Company of Hartford, Safeco Insurance Company of Illinois, Safeway Insurance Company of Alabama, State Auto Property And Casualty Company, State Automobile Mutual Insurance Company, State Farm Fire and Casualty Company, State Farm Mutual Auto Insurance Company, Travelers Commercial Insurance Company, Travelers Home and Marine Insurance Company, Travelers Property Casualty Insurance Company, USAA Casualty Insurance Company, USAA General Indemnity Company, United Services Automobile Association. (Attachments: #1 Exhibit A)(Pennington, Michael) |
Filing 37 RESPONSE to objections to #32 Report and Recommendations GEICO's Response to Plaintiffs' Omnibus Objection to Magistrate's Report and Recommendation filed by GEICO General Insurance Company, Geico Casualty Company, Geico Indemnity Company, Government Employee's Insurance Company. (Goldfine, Dan) |
Filing 36 OMNIBUS OBJECTION by various plaintiffs re #32 REPORT AND RECOMMENDATIONS re (94 in 6:14-cv-06008-GAP-TBS) Joint MOTION to Dismiss the Complaint Pursuant to Federal Rules of Civil Procedure 8 and 12(B)(6) and Supporting Memorandum of Law (Fry, Allison) Modified on 6/30/2015 (MAL). Modified on 6/30/2015 (LAK). |
Filing 35 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) |
Filing 34 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 33 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 32 REPORT AND RECOMMENDATIONS re: all pending motions to dismiss in cases 6:14-cv-6006, 6:14-cv-6007, 6:14-cv-6008, 6:14-cv-6009, 6:14-cv-6010, 6:14-cv-6011, 6:14-cv-6012, 6:14-cv-6013, 6:14-cv-6014, 6:14-cv-6015, 6:14-cv-6018, 6:14-cv-6019, 6:14-cv-6020, and 6:15-cv-6022. Signed by Magistrate Judge Thomas B. Smith on 6/3/2015. (SMW) |
Filing 31 NOTICE of change of address by William James Kelly, III (Kelly, William) |
Filing 30 NOTICE of Appearance by Claire Carothers Oates on behalf of Progressive Direct Insurance Company, Progressive Specialty Insurance Company (Oates, Claire) |
Filing 29 NOTICE by GEICO General Insurance Company, Geico Casualty Company, Geico Indemnity Company, Government Employee's Insurance Company re #21 Certificate of interested persons and corporate disclosure statement Notice of Errata (Fischer, Ian) |
Filing 28 REPLY to Response to Motion re #24 Joint MOTION to Dismiss Complaint filed by First Acceptance Insurance Company, Inc.. (Pennington, Michael) |
Filing 27 REPLY to Response to Motion re #23 MOTION to Dismiss Plaintiffs' Complaint filed by GEICO General Insurance Company, Geico Casualty Company, Geico Indemnity Company, Government Employee's Insurance Company. (Goldfine, Dan) |
Filing 26 RESPONSE in Opposition re #23 MOTION to Dismiss Plaintiffs' Complaint , #24 Joint MOTION to Dismiss Complaint filed by ACE Body Shop Inc, Alabama Paint & Body Inc, Corlett Auto Restoration Inc, Earl's Body Shop Inc, Henslee Auto Body Inc, Homewood Auto Body Specialists Inc, McDaniel Enterprises Inc, Myers Auto Collison Repair Inc, Oak Mountain Body Shop LLC, Pleasant Grove Collision Inc, The Only One Inc.. (Attachments: #1 Exhibit Ultimate Collision v. State Farm)(Fry, Allison) |
Set deadlines as to #24 Joint MOTION to Dismiss Complaint, #23 MOTION to Dismiss Plaintiffs' Complaint. Responses due by 3/13/2015 by Plaintiffs. (IGC) |
Filing 25 ORDER granting (153) Motion for Extension of Time to File Response/Reply in case 6:14-md-02557-GAP-TBS. Signed by Magistrate Judge Thomas B. Smith on 3/6/2015. (SMW) |
Filing 24 Joint MOTION to Dismiss Complaint by First Acceptance Insurance Company, Inc.. (Attachments: #1 Exhibit A)(Pennington, Michael) |
Filing 23 MOTION to Dismiss Plaintiffs' Complaint by GEICO General Insurance Company, Geico Casualty Company, Geico Indemnity Company, Government Employee's Insurance Company. (Goldfine, Dan) |
Filing 22 NOTICE of Appearance by William James Kelly, III on behalf of Country Mutual Insurance Company (Kelly, William) |
Filing 21 CERTIFICATE of interested persons and corporate disclosure statement re #8 Order by GEICO General Insurance Company, Geico Casualty Company, Geico Indemnity Company, Government Employee's Insurance Company. (Fischer, Ian) |
Filing 20 NOTICE of Appearance of Dan W. Goldfine, Joshua Grabel, Ian Fischer and Jamie Halavais Appearance by Ian Matthew Fischer on behalf of GEICO General Insurance Company, Geico Casualty Company, Geico Indemnity Company, Government Employee's Insurance Company (Fischer, Ian) |
Filing 19 CERTIFICATE of interested persons and corporate disclosure statement re #6 Pretrial Order by Metropolitan Casualty Insurance Company, Metropolitan General Insurance Company, Metropolitan Group Property and Casualty Insurance Company, Metropolitan Property and Casualty Insurance Company identifying Corporate Parent Metlife, Inc. for Metropolitan Casualty Insurance Company, Metropolitan General Insurance Company, Metropolitan Group Property and Casualty Insurance Company, Metropolitan Property and Casualty Insurance Company.. (Converse, P.) |
Filing 18 NOTICE of Appearance by P. Bruce Converse on behalf of Metropolitan Casualty Insurance Company, Metropolitan General Insurance Company, Metropolitan Group Property and Casualty Insurance Company, Metropolitan Property and Casualty Insurance Company (Converse, P.) |
Filing 17 WAIVER of service returned executed on 12/19/2014 by Corlett Auto Restoration Inc, Pleasant Grove Collision Inc, The Only One Inc., Alabama Paint & Body Inc, Henslee Auto Body Inc, Oak Mountain Body Shop LLC, ACE Body Shop Inc, Homewood Auto Body Specialists Inc, Earl's Body Shop Inc, Myers Auto Collison Repair Inc, McDaniel Enterprises Inc as to Farmers Insurance Exchange. (Fry, Allison) |
Filing 16 NOTICE of Appearance by Michael Carpenter on behalf of Nationwide Assurance Company, Nationwide General Insurance Company, Nationwide Mutual Fire Insurance Company, Nationwide Mutual Insurance Company, Nationwide Property and Casualty Insurance Company (Carpenter, Michael) |
Filing 15 CERTIFICATE of interested persons and corporate disclosure statement re #6 Pretrial Order by ACCC Insurance Company. (McNees, Edward) |
Filing 14 NOTICE of Appearance of Counsel - Edward R. McNees and R. Bradley Best Appearance by Edward Russ McNees on behalf of ACCC Insurance Company (McNees, Edward) |
Filing 13 CERTIFICATE of interested persons and corporate disclosure statement re #6 Pretrial Order by Safeway Insurance Company of Alabama identifying Corporate Parent safeway insurance company for Safeway Insurance Company of Alabama.. (Skambis, Christopher) |
Filing 12 CERTIFICATE of interested persons and corporate disclosure statement re #6 Pretrial Order by Safeway Insurance Company of Alabama. (Skambis, Christopher) |
Filing 11 CORPORATE Disclosure Statement by First Liberty Insurance Corporation identifying Corporate Parent Liberty Mutual Insurance Company, Corporate Parent Liberty Mutual Holding Company, Inc., Corporate Parent Liberty Mutual Group Inc., Corporate Parent LMHC Massachusetts Holdings Inc. for First Liberty Insurance Corporation.. (Mumford, Michael) |
Filing 10 MULTIDISTRICT LITIGATION member case. Master MDL case number: 6:14-md-2557-Orl-31TBS receipt of original record from the District of Northern District of Alabama, case number: 2:14-cv-2166-JHE. Assigned MDFL case number: 6:14-cv-6009-Orl-31TBS. (LAM) |
Filing 9 Case transferred in from District of Alabama Northern; Case Number 2:14-cv-02166. File received electronically |
Filing 8 ORDER Transferring Case to MDL: CONDITIONAL TRANSFER ORDER (CTO-4) of Judicial Panel on Multidistrict Litigation transferring this case to the Middle District of Florida, Orlando Division, for inclusion in MDL-2557 - Auto Body Shop Antitrust Litigation; certified copy of docket entries and documents will be electronically transmitted to the transferee clerk of Clerk of Court in District of Middle District of Florida, Orlando Division on 11/3/14. (CTS, ) [Transferred from alnd on 12/4/2014.] |
Filing 7 REQUEST FOR WAIVER of Service sent to All Defendants on 11/25/2014 by ACE Body Shop Inc, Alabama Paint & Body Inc, Corlett Auto Restoration Inc, Earl's Body Shop Inc, Henslee Auto Body Inc, Homewood Auto Body Specialists Inc, McDaniel Enterprises Inc, Myers Auto Collison Repair Inc, Oak Mountain Body Shop LLC, Only One Inc, The, Pleasant Grove Collision Inc. Waiver of Service due by 12/26/2014. (Gray, John) [Transferred from alnd on 12/4/2014.] |
Filing 6 UNIFORM INITIAL ORDER - with appendices attached. Signed by Magistrate Judge John H England, III on 12/1/14. (Attachments: #1 Appendix I, #2 Appendix II, #3 Appendix III)(CTS, ) [Transferred from alnd on 12/4/2014.] |
Filing 5 TEXT ORDER setting motion deadline for #4 Motion to Stay. Any opposition to the motion must be filed by December 9, 2014. Signed by Magistrate Judge John H. England, III on 12/1/2014. (CLS2) [Transferred from alnd on 12/4/2014.] |
Filing 4 MOTION to Stay Pending Transfer to MLD by State Farm Fire and Casualty Company, State Farm Mutual Auto Insurance Company. (Beers, Michael) [Transferred from alnd on 12/4/2014.] |
Filing 3 TEXT ORDER : This case will be governed by the Initial Order available on the Court's website on the webpage of the undersigned. (#http://www.alnd.uscourts.gov/England/Engl andPage.htm) The Initial Order will be formally entered in this case after one or more of the defendants have appeared. Signed by Magistrate Judge John H. England, III on 11/10/2014. (CLS2) [Transferred from alnd on 12/4/2014.] |
Filing 2 NOTICE re the consent of a civil action to the full jurisdiction of a magistrate judge. (CTS, ) [Transferred from alnd on 12/4/2014.] |
Filing 1 COMPLAINT against All Defendants, filed by Corlett Auto Restoration Inc, Pleasant Grove Collision Inc, Only One Inc, The, Alabama Paint & Body Inc, Henslee Auto Body Inc, Oak Mountain Body Shop LLC, ACE Body Shop Inc, Homewood Auto Body Specialists Inc, Earl's Body Shop Inc, Myers Auto Collison Repair Inc, McDaniel Enterprises Inc.; Jury Demand. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4)(CTS, ) [Transferred from alnd on 12/4/2014.] |
Filing Fee Received: $400, Receipt# 1126-2282891 (ALND# B4601057420). (Gray, John) [Transferred from alnd on 12/4/2014.] |
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.