Auburn Depot LLC v. The Cincinnati Insurance Company
Auburn Depot LLC and Auburn Depot LLC doing business as The Depot |
The Cincinnati Insurance Company |
3:2020cv00384 |
June 5, 2020 |
US District Court for the Middle District of Alabama |
Wallace Capel |
Emily C Marks |
Insurance |
28 U.S.C. § 2201 |
Plaintiff |
Docket Report
This docket was last retrieved on September 28, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 28 Reply to #27 Response to #15 Order to Show Cause filed by The Cincinnati Insurance Company. (Dowd, Augusta) Modified on 8/3/2020 to clarify text(am, ). |
Filing 27 RESPONSE TO #15 Order to Show Cause. (Attachments: #1 Text of Proposed Order)(Miles, Wilson) Modified on 7/28/2020 to clarify text as reflected in pleading(am, ). |
Filing 26 FIRST AMENDED COMPLAINT against The Cincinnati Insurance Company, filed by Auburn Depot LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8)(Miles, Wilson) Modified on 7/28/2020 to clarify text as reflected in pleading (am, ). |
Filing 25 ORDER: GRANTING Attorneys Richard M. Golomb & Kenneth J. Grunfeld's #23 & #24 Motions for Admission Pro Hac Vice; Attorneys Golomb and Grunfeld are ADMITTED to appear before this Court pro hac vice to represent the Plaintiff in this action; Counsel shall file a notice of appearance with the Court. Signed by Chief Judge Emily C. Marks on 7/27/2020. (am, ) |
Filing 24 Motion for Kenneth Grunfeld to Appear Pro Hac Vice ( Filing fee $ 75.00 receipt number 4602058662.) by Auburn Depot LLC. (Attachments: #1 certificate of good standing, #2 fee receipt)(djy, ) |
Filing 23 Motion for Richard Golomb to Appear Pro Hac Vice ( Filing fee $ 75.00 receipt number 4602058663.) by Auburn Depot LLC. (Attachments: #1 certificate of good standing, #2 fee receipt)(djy, ) |
Filing 22 NOTICE of Appearance by Laurence S. Berman on behalf of Auburn Depot LLC (Berman, Laurence) |
Filing 21 NOTICE of Appearance by Daniel C. Levin on behalf of Auburn Depot LLC (Levin, Daniel) |
Filing 20 ORDER: it is ORDERED as follows: 1) Attorneys Frederick Longer and Arnold Levine's #16 & #17 motions to withdraw as counsel for the Plaintiff are GRANTED; 2) Attorneys Laurence Berman and Daniel C. Levine's #18 & #19 motions for admission pro hac vice are GRANTED, and Attorneys Berman and Levine are ADMITTED to appear before this Court pro hac vice to represent the Plaintiff in this action; Counsel shall file a notice of appearance with the Court. Signed by Chief Judge Emily C. Marks on 7/14/2020. (am, ) |
*** PURSUANT TO THE #20 ORDER - Attorneys Arnold Levin and Frederick Longer terminated. (NO PDF attached to this entry) (am, ) |
Filing 15 ORDER: Now pending before the Court is the Defendant's motion to dismiss (doc. #10 ) filed on 7/6/2020. Upon consideration of the motion, and for good cause, it is ORDERED that on or before 7/27/2020, the Plaintiff shall SHOW CAUSE why the motion should not be granted. It is further ORDERED that the Defendants may file a reply to the Plaintiff's response on or before 8/3/2020. Signed by Chief Judge Emily C. Marks on 7/10/2020. (dmn, ) |
Filing 19 Motion for Admission of Daniel C. Levin to Appear Pro Hac Vice (Filing fee $75.00 receipt number 4602058518.) by Auburn Depot LLC. (Attachments: #1 Certificate of Good Standing, #2 Receipt)(am, ) Modified on 7/13/2020 to correct filed date(am, ). |
Filing 18 Motion for Admission for Laurence S. Berman to Appear Pro Hac Vice (Filing fee $75.00 receipt number 4602058517.) by Auburn Depot LLC. (Attachments: #1 Certificate of Good Standing, #2 Receipt)(am, ) |
Filing 17 MOTION to Withdraw Arnold Levine as Counsel by Auburn Depot LLC. (am, ) |
Filing 16 MOTION to Withdraw Frederick S. Longer as Counsel by Auburn Depot LLC. (am, ) |
Filing 14 NOTICE of Correction re #13 Notice of Appearance. The wrong pdf was attached when originally filed. The correct pdf is attached to this notice. (Attachments: #1 Correct pdf of Doc. #13 )(dmn, ) |
Filing 13 NOTICE of Appearance by Craig Shirley on behalf of The Cincinnati Insurance Company (Shirley, Craig) (Main Document 13 replaced on 7/6/2020) (dmn, ). Modified on 7/6/2020 to correct date on certificate of service. (dmn, ) |
Filing 12 Corporate/Conflict Disclosure Statement by The Cincinnati Insurance Company re #9 Notice of Deficiency requiring filing of Corporate Disclosure/Conflict Statement. (Dowd, Augusta) |
Filing 11 BRIEF/MEMORANDUM in Support re #10 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by The Cincinnati Insurance Company. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Dowd, Augusta) |
Filing 10 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by The Cincinnati Insurance Company. (Dowd, Augusta) |
Filing 9 Notice of Deficiency requiring filing of Corporate Disclosure/Conflict Statement sent to Auburn Depot LLC v. The Cincinnati Insurance Company; Corporate Disclosures due by 7/13/2020. (Attachments: #1 Standing Order & Sample)(am, ) |
Filing 8 NOTICE of Appearance by Augusta Salem Dowd on behalf of The Cincinnati Insurance Company (Dowd, Augusta) |
Filing 7 Return Receipt Card showing service of Summons, Complaint, & Corporate Disclosure Statements signed by C-19 for The Cincinnati Insurance Company served on 6/16/2020, answer due 7/7/2020. (am, ) |
Filing 6 NOTICE of Appearance by Rachel N. Boyd on behalf of Auburn Depot LLC (Boyd, Rachel) |
Filing 5 Case reassigned to Chief Judge Emily C. Marks as presiding judge and Honorable Judge Wallace Capel, Jr as referral judge; Honorable Judge Wallace Capel, Jr no longer assigned to the case as presiding judge. (am, ) |
Filing 4 Summons Issued as to The Cincinnati Insurance Company; mailed by CMRRR with copy of #1 Complaint & #2 Corporate/Conflict Disclosure Statement. (amf, ) |
Filing 3 NOTICE of Assignment to Magistrate Judge sent to counsel for Auburn Depot LLC. (am, ) |
Filing 2 Corporate/Conflict Disclosure Statement by Auburn Depot LLC. (am, ) |
Filing 1 COMPLAINT against The Cincinnati Insurance Company, filed by Auburn Depot LLC (Filing fee $400.00 receipt number 4602058179.) (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Civil Cover Sheet, #10 Receipt)(am, ) |
DEMAND for Trial by Jury by Auburn Depot LLC. (NO PDF - See doc #1 ) (am, ) |
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.