Greater Mobile Urgent Care, P.C. et al v. The Cincinnati Insurance Company
Greater Mobile Urgent Care, P.C. and GMUC of Lucedale, P.C. |
The Cincinnati Insurance Company |
1:2020cv00378 |
August 3, 2020 |
US District Court for the Southern District of Alabama |
Terry F Moorer |
Katherine P Nelson |
Insurance |
28 U.S.C. § 1332 |
Plaintiff |
Docket Report
This docket was last retrieved on September 29, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 19 TEXT ONLY ORDER on #17 Disclosure Statement filed by The Cincinnati Insurance Company. A review does not reveal any reason to believe that there are potential conflicts of interest that would require recusal in this action. Signed by Magistrate Judge Katherine P. Nelson on 10/01/2020. (Lenk, Alexander) |
Filing 18 Unopposed MOTION for Extension of Time to File Response/Reply filed by The Cincinnati Insurance Company. (Hamby, David) |
Filing 17 Corporate Disclosure Statement filed by Defendants The Cincinnati Insurance Company, Cincinnati Financial Corporation, The Cincinnati Casualty Company identifying Corporate Parent Cincinnati Financial Corporation, Other Affiliate The Cincinnati Casualty Company for The Cincinnati Insurance Company.. (Hamby, David) |
Filing 16 RESPONSE to Motion re: #12 MOTION to Dismiss Plaintiffs' Response to Defendant's Motion to Dismiss filed by GMUC of Lucedale, P.C., Greater Mobile Urgent Care, P.C.. (Taylor, Richard) |
REFERRAL OF #16 Response to #12 Motion to Dismiss to Judge Moorer. (mab) |
Filing 15 Blank Disclosure Statement Form E-Mailed to Counsel for Defendant The Cincinnati Insurance Company; Disclosure Statement Due 9/21/2020. (tot) |
Filing 14 Order re: #12 MOTION to Dismiss filed by The Cincinnati Insurance Company. Plfs are to show cause on or before 9/29/2020 why the motion should not be granted. Dft has until 10/6/2020 to file any reply it wishes to file. Motion will be taken under submission on that date without oral argument unless the Court later determines oral argument is necessary. Signed by District Judge Terry F. Moorer on 9/9/2020. (tot) |
REFERRAL OF #12 MOTION to Dismiss, #13 Brief in Support of Motion to Dismiss to Judge Moorer. (tot) |
Filing 13 Brief filed by The Cincinnati Insurance Company re #12 MOTION to Dismiss filed by The Cincinnati Insurance Company. (Attachments: #1 Exhibit A to Brief in Support of Defendant's Motion for Summary Judgment, #2 Exhibit B to Brief in Support of Defendant's Motion for Summary Judgment, #3 Exhibit C to Brief in Support of Defendant's Motion for Summary Judgment, #4 Exhibit D to Brief in Support of Defendant's Motion for Summary Judgment, #5 Exhibit E to Brief in Support of Defendant's Motion for Summary Judgment, #6 Exhibit F to Brief in Support of Defendant's Motion for Summary Judgment, #7 Exhibit G to Brief in Support of Defendant's Motion for Summary Judgment, #8 Exhibit H to Brief in Support of Defendant's Motion for Summary Judgment) (Hamby, David) |
Filing 12 MOTION to Dismiss filed by The Cincinnati Insurance Company. (Hamby, David) |
Filing 11 TEXT-ONLY ORDER: Defendant's #10 Unopposed MOTION for Extension of Time is GRANTED. The Cincinnati Insurance Company's Answer is due no later than 9/4/2020. Signed by District Judge Terry F. Moorer on 8/27/2020. (tot) |
Filing 10 MOTION for Extension of Time filed by The Cincinnati Insurance Company. (Hamby, David) |
MOTIONS REFERRED: #10 Defendant's Unopoposed MOTION for Extension of Time to answer complaint Referred to Judge Terry F. Moorer. (mab) |
Filing 9 SUMMONS Returned Executed Filed by Greater Mobile Urgent Care, P.C., GMUC of Lucedale, P.C.. The Cincinnati Insurance Company served on 8/7/2020, answer due 8/28/2020 (Taylor, Richard) |
Filing 8 TEXT-ONLY ORDER on #6 , #5 , #3 , #4 Disclosure Statements filed by Greater Mobile Urgent Care, P.C. and GMUC of Lucedale, P.C. A review does not reveal any reason to believe that there are potential conflicts of interest that would require recusal in this action. Signed by Magistrate Judge Katherine P. Nelson on 8/4/2020. (ctn) |
Filing 7 Summons Issued as to The Cincinnati Insurance Company. (NOTE TO COUNSEL: The Summons has been issued. Please print copies necessary for service.) (tot) |
Filing 6 Corporate Disclosure Statement filed by Plaintiff Greater Mobile Urgent Care, P.C.. (Taylor, Richard) |
Filing 5 Corporate Disclosure Statement filed by Plaintiffs Greater Mobile Urgent Care, P.C., Trio MD Realty, LLC, Semmes MD Realty, LLC, Greater Mobile Urgent Care of Springhill, LLC, Greater Mobile Urgent Care of Citronelle, LLC, Saraland MD Realty, LLC, Greater Mobile Urgent Care of Saraland, LLC, Medical Alliance Group, Rehydrate, LLC identifying Other Affiliate Trio MD Realty, LLC, Other Affiliate Semmes MD Realty, LLC, Other Affiliate Greater Mobile Urgent Care of Springhill, LLC, Other Affiliate Greater Mobile Urgent Care of Citronelle, LLC, Other Affiliate Saraland MD Realty, LLC, Other Affiliate Greater Mobile Urgent Care of Saraland, LLC, Other Affiliate Medical Alliance Group, Other Affiliate Rehydrate, LLC for Greater Mobile Urgent Care, P.C... (Taylor, Richard) |
Filing 4 Corporate Disclosure Statement filed by Plaintiff GMUC of Lucedale, P.C.. (Taylor, Richard) |
Filing 3 Corporate Disclosure Statement filed by Plaintiff GMUC of Lucedale, P.C.. (Taylor, Richard) |
Filing 2 NOTICE of Filing Proposed Summons by GMUC of Lucedale, P.C., Greater Mobile Urgent Care, P.C. for The Cincinnati Insurance Company (Taylor, Richard) |
Filing 1 COMPLAINT against The Cincinnati Insurance Company ( Filing fee $400 receipt number BALSDC-2654319, Online Credit Card Payment), filed by Greater Mobile Urgent Care, P.C., GMUC of Lucedale, P.C.. 90 day Rule 4m deadline set for 11/2/2020. (Attachments: #1 Civil Cover Sheet Executed Civil Cover Sheet, #2 Exhibit Exhibit A - Cincinnati Policy ECP 040 93 70, #3 Exhibit Exhibit B - Lucedale Cincinnati Poilcy CAP 525 25 16, #4 Exhibit Exhibit C - Dr. Harris's Order 3.27.2020, #5 Exhibit Exhibit D - Dr. Harris's Latest Order 4.28.2020, #6 Exhibit Exhibit E - 3.19.20 State Health Order, #7 Exhibit Exhibit F - 4.10.2020 Governor's Order 1470, #8 Exhibit Exhibit G - 4.24.2020 Governor's Order 1477, #9 Exhibit Exhibit H - 4.24.20 State Health Order, #10 Exhibit Exhibit I - 3.27.20 ROR to GMUC, #11 Exhibit Exhibit J - 6.2.20 RHT to Adj - Response to ROR, #12 Exhibit Exhibit K - 6.8.20 Claim #3526500 - Greater Mobile Denial Letter, #13 Exhibit Exhibit L - 6.8.20 Claim #3562485 - GMUC Lucedale Denial Letter) (Taylor, Richard) |
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 Southern 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.