Marshall v. Cooper Tire & Rubber Company, LLC et al
Tony Marshall |
Cooper Tire & Rubber Company, LLC and Jernigan Auto Sales & Salvage, Inc. |
2:2020cv00186 |
March 16, 2020 |
US District Court for the Middle District of Alabama |
Jerusha T Adams |
R Austin Huffaker |
P.I.: Other |
28 U.S.C. § 1332 |
Plaintiff |
Docket Report
This docket was last retrieved on May 11, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 18 RESPONSE to Motion re #15 MOTION to Strike #8 MOTION to Remand to State Court and Brief in Support and Objections to or, Alternatively, filed by Tony Marshall. (Wilson, Frank) |
Filing 17 REPLY to Response to Motion re #8 MOTION to Remand to State Court and Brief in Support filed by Tony Marshall. (Wilson, Frank) |
Filing 16 Joint MOTION to Stay re #6 Rule 26(f) Order by Tony Marshall, Cooper Tire & Rubber Company, LLC. (Wilson, Frank) Modified on 5/4/2020 to add Dft Cooper Tire as a filer and to clarify the docket text (wcl, ). |
Objections to Affidavits of Tony Marshall and Christina D. Crow re #8 MOTION to Remand to State Court and Brief in Support filed by Cooper Tire & Rubber Company, LLC. (No pdf attached to this entry - See doc #15 for pdf) (wcl, ) |
RESPONSE TO ORDER TO SHOW CAUSE by Cooper Tire & Rubber Company, LLC re #9 Order to Show Cause. (No pdf attached to this entry - See doc #14 for pdf) (wcl, ) |
Filing 15 MOTION to Strike #8 MOTION to Remand to State Court and Brief in Support and Objections to or, Alternatively, by Cooper Tire & Rubber Company, LLC. (Attachments: #1 Exhibit A - Marshall Affidavit, #2 Exhibit B - Plaintiff's Discovery Responses, #3 Exhibit C- Crow Affidavit)(Goodman, John) |
Filing 14 RESPONSE in Opposition re #8 MOTION to Remand to State Court and Brief in Support filed by Cooper Tire & Rubber Company, LLC. (Attachments: #1 Exhibit A - 2017-06-06 McGowan Letter, #2 Exhibit B- Complaint, #3 Exhibit C - Declaration of CooperTire & Rubber, #4 Exhibit D- Letters to Depose Jernigan, #5 Exhibit E- Notice of Intent to Serve Subpoena, #6 Exhibit F- Letters to Harris Tire)(Goodman, John) |
Filing 13 ORDER: This matter has been reassigned to the undersigned. Nonetheless, it is ORDERED that the parties shall comply with the previous #9 briefing order entered on 4/16/2020 concerning the Plf's #8 Motion to Remand. Signed by Honorable Judge R. Austin Huffaker, Jr on 4/22/2020. (wcl, ) |
Filing 12 NOTICE of CLERICAL ERROR re Docket Annotation: Email from ALND which is hereby STRICKEN as a Clerical Error; the annotation was entered in the wrong civil action. (wcl, ) |
Filing 11 Case Reassigned to Honorable Judge R. Austin Huffaker, Jr. as presiding judge; Honorable Judge Myron H. Thompson no longer assigned to the case. (wcl, ) |
(STRICKEN AS A CLERICAL ERROR - ENTERED IN WRONG CIVIL ACTION) Received Email from ALND regarding receipt of e-transfer case; ALND case number assigned as 2:20cv547. (No pdf attached to this entry)(wcl, ) Modified on 4/22/2020 (wcl, ). |
Filing 10 Case Reassigned to Honorable Judge Myron H. Thompson as presiding judge and Honorable Judge Jerusha T. Adams as referral judge; Honorable Judge Jerusha T. Adams no longer assigned to the case as presiding judge. (wcl, ) |
Motions No Longer Referred to US Magistrate Judge Adams: #8 MOTION to Remand to State Court and Brief in Support. (No pdf attached to this entry) (wcl, ) |
Filing 9 ORDER TO SHOW CAUSE by the Dfts in writing as to why #8 Motion to Remand should not be granted; Show Cause Response due by 4/30/2020; plf shall file a reply by 5/8/2020. Signed by Honorable Judge Jerusha T. Adams on 4/16/2020. (djy, ) Modified on 4/16/2020 to clarify the docket text to include "by the Dfts" (wcl, ). |
BRIEF/MEMORANDUM in Support re #8 MOTION to Remand to State Court filed by Tony Marshall. (No pdf attached to this entry - See doc #8 for pdf) (wcl, ) |
Filing 8 MOTION to Remand to State Court and Brief in Support/i> by Tony Marshall. (Attachments: #1 Exhibit A_Case Action Summary Sheet, #2 Exhibit B_Notice of 30(b)(6) Deposition of Jernigan Auto, #3 Exhibit C_Notice of Taking Deposition of Joe Jernigan, #4 Exhibit D_Affidavit of Tony Marshall, #5 Exhibit E_Affidavit of Christina Crow)(Wilson, Frank) Modified on 4/16/2020 to clarify the docket text (wcl, ). |
Filing 7 RESPONSE TO ORDER TO SHOW CAUSE by Tony Marshall re #5 Order to Show Cause. (Attachments: #1 Exhibit A - Return on Service to Jernigan Auto, #2 Exhibit B - Plaintiff's Notice of 30(b)(6) of Jernigan Auto, #3 Exhibit C - Plaintiff's Notice of Depo of Joe Jernigan)(Wilson, Frank) Modified on 4/13/2020 (wcl, ). |
Filing 6 RULE 26(f) ORDER; it is ORDERED that the Rule 26(f) report containing the discovery plan shall be filed as soon as practicable, as further set out in order; Rule 26 Meeting Report due by 5/4/2020; counsel for the parties are DIRECTED to complete the appropriate attached form so that the form is received by the Clerk on or before 4/20/2020, as further set out in order; Do NOT electronically file the consent form nor reassignment form into the record. Signed by Honorable Judge Jerusha T. Adams on 3/30/2020. (wcl, ) |
Filing 5 ORDER TO SHOW CAUSE by the Plf as to why the claims against Dft Jernigan Auto Sales & Salvage, Inc., should not be dismissed for want of prosecution or file a status report indicating that the dft has been properly served with process or that the dft waived service of process; Show Cause Response due by 4/13/2020. Signed by Honorable Judge Jerusha T. Adams on 3/30/2020. (wcl, ) |
Filing 4 Corporate/Conflict Disclosure Statement by Tony Marshall. (Crow, Christina) |
Filing 3 Corporate/Conflict Disclosure Statement by Cooper Tire & Rubber Company, LLC. (Warburton, Reed) |
Filing 2 NOTICE of Assignment to Magistrate Judge sent to counsel for Cooper Tire & Rubber Company, LLC, Tony Marshall (kh, ) |
Filing 1 NOTICE OF REMOVAL by Cooper Tire & Rubber Company, LLC from Circuit Court of Bullock County, Alabama, case number 04-CV-2018-900293.00. ( Filing fee $ 400.00 receipt number 4602057330) (Attachments: #1 Exhibit A - State Court Complaint, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H - Notice of Filing Notice of Removal, #9 Civil Cover Sheet, #10 Filing Fee Receipt)(kh, ) (Additional attachment(s) added on 3/25/2020: #11 Defendant Cooper Tire & Rubber Company Answer to Complaint, #12 Defendant Cooper Tire & Rubber Company Amended Answer to Complaint) (kh, ). |
COMPLAINT against Cooper Tire & Rubber Company, LLC, Jernigan Auto Sales & Salvage, Inc., filed by Tony Marshall.(no pdf document attached to this entry - see document #1 for pdf)(kh, ) |
DEMAND for Trial by Jury by Tony Marshall. (no pdf document attached to this entry - see document #1 for pdf)(kh, ) |
AMENDED ANSWER to Complaint by Cooper Tire & Rubber Company, LLC.(no pdf document attached to this entry - see document #1 for pdf)(kh, ) |
Notice of Filing Notice of Removal by Cooper Tire & Rubber Company, LLC (no pdf document attached to this entry - see document #1 for pdf)(kh, ) |
ANSWER to Complaint by Cooper Tire & Rubber Company, LLC.(no pdf document attached to this entry - see document #1 for pdf)(kh, ) |
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 Alabama 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.