Parker Law Firm et al v. Travelers Indemnity Company, The et al
Plaintiff: Tim Parker and Parker Law Firm
Defendant: Eureka Woodworks, Inc., Travelers Indemnity Company, The, Bare and Swett Agency, Inc., PS Finance, LLC and Bare and Swett Agency, Inc. doing business as Bare and Swett Insurance
Case Number: 3:2019cv03014
Filed: February 7, 2019
Court: US District Court for the Western District of Arkansas
Presiding Judge: Timothy L Brooks
Nature of Suit: Insurance
Cause of Action: 28 U.S.C. § 1441
Jury Demanded By: Both
Docket Report

This docket was last retrieved on June 25, 2019. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 6, 2019 Filing 61 RESPONSE IN OPPOSITION TO Motion re #51 First MOTION Injunction Against Arbitration Brief in Opposition filed by PS Finance, LLC. (Sloezen, Raul)
April 5, 2019 Filing 60 PRETRIAL DISCLOSURE SHEET by Tim Parker. (Parker, Timothy)
April 4, 2019 Filing 59 RESPONSE IN OPPOSITION TO Motion re #49 First MOTION for Leave to File Second Amended Complaint filed by Travelers Indemnity Company, The. (Younger, Robert)
April 3, 2019 Filing 58 RESPONSE IN OPPOSITION TO Motion re #49 First MOTION for Leave to File Second Amended Complaint filed by PS Finance, LLC. (Attachments: #1 Exhibit Sloezen email dated 4/16/2018, #2 Exhibit NY Attorney General Agreement, #3 Exhibit Pre Settlement Finance, LLC v Liva in NY Appellate Term Decision)(Sloezen, Raul)
April 2, 2019 Filing 57 Corporate Disclosure Statement by Bare and Swett Agency, Inc.. (McCulloch, R.)
March 28, 2019 Filing 56 TEXT ONLY ORDER granting #55 Motion for Extension of Time to File Response/Reply. Defendant PS Finance, LLC may file its response to Plaintiffs' Motion for Leave (Doc. 49) by no later than April 4, 2019. Signed by Honorable Timothy L. Brooks on March 28, 2019. (jch)
March 28, 2019 Filing 55 Unopposed MOTION for Extension of Time to File Response/Reply as to #49 First MOTION for Leave to File Second Amended Complaint by PS Finance, LLC. (Doan, Darby)
March 28, 2019 Filing 54 TEXT ONLY ORDER granting #53 Motion for Extension of Time to File Response/Reply. Defendant Travelers Indemnity Company may file its response to Plaintiffs' Motion for Leave (Doc. 49) by no later than April 4, 2019. Signed by Honorable Timothy L. Brooks on March 28, 2019. (jch)
March 28, 2019 Filing 53 MOTION for Extension of Time to File Response/Reply as to #49 First MOTION for Leave to File Second Amended Complaint by Travelers Indemnity Company, The. (Younger, Robert)
March 27, 2019 Filing 52 MEMORANDUM BRIEF in Support of #51 First MOTION Injunction Against Arbitration by Tim Parker. (Parker, Timothy)
March 27, 2019 Filing 51 First MOTION Injunction Against Arbitration by Tim Parker. (Attachments: #1 Exhibit A, Email from Raul Sloezen, #2 Exhibit B, New York Brief in Support of Summary Judgment, #3 Exhibit C, New York Docket Sheet)(Parker, Timothy)
March 22, 2019 Filing 50 REPLY by Travelers Indemnity Company, The re #11 MOTION to Dismiss MOTION to Dismiss for Failure to State a Claim Reply in Support of The Travelers Indemnity Company's Motion to Dismiss. (Younger, Robert)
March 16, 2019 Filing 49 First MOTION for Leave to File Second Amended Complaint by Tim Parker. (Attachments: #1 Errata Exhibit A Second Amended Complaint)(Parker, Timothy)
March 14, 2019 Filing 48 TEXT ONLY ORDER granting #45 Motion to Extend. The deadlines for the parties to conduct their Rule 26(f) conference, to file their Rule 26(f) report, and to make their initial disclosures are all extended by 45 days. The case management hearing remains set for April 9, 2019 at 3:00pm, at which time the Court will receive oral argument on any motions that are still pending. Signed by Honorable Timothy L. Brooks on March 14, 2019. (jch)
March 14, 2019 Filing 47 MEMORANDUM BRIEF in Support of Plaintiffs' #46 Response in Opposition to Motion to Dismiss of Pre Settlement Finance, LLC by Tim Parker. (Parker, Timothy) Modified on 3/15/2019 to add link(tg).
March 14, 2019 Filing 46 RESPONSE IN OPPOSITION TO Motion re #26 MOTION to Dismiss for Lack of Jurisdiction Motion to Dismiss Counts 3, 4, and 5 of the Amended Complaint filed by Tim Parker. (Attachments: #1 Exhibit Exhibit A, New York Motion to Dismiss for Lack of Personal Jurisdiction)(Parker, Timothy)
March 13, 2019 Filing 45 Joint MOTION to Extend Deadlines in #19 Initial Scheduling Order by Travelers Indemnity Company, The. (Younger, Robert) Modified on 3/13/2019 to add link (tg).
March 12, 2019 Filing 44 TEXT ONLY ORDER granting #42 Motion for Leave. Defendant Travelers Indemnity Company may file a reply in support of its Motion to Dismiss (Doc. 11) by no later than March 22, 2019. Signed by Honorable Timothy L. Brooks on March 12, 2019. (jch)
March 12, 2019 Filing 43 NOTICE of Appearance by Raul J Sloezen on behalf of PS Finance, LLC. (Sloezen, Raul)
March 12, 2019 Filing 42 Unopposed MOTION for Leave to Reply by Travelers Indemnity Company, The. (Younger, Robert)
March 9, 2019 Filing 41 MEMORANDUM BRIEF in Support of Plaintiffs' Reply to Travelers' Response to #40 Motion to Remand Due to lack of Diversity and lack of Subject Matter Jurisdiction by Tim Parker. (Parker, Timothy) Modified on 3/11/2019 (tg).
March 9, 2019 Filing 40 REPLY to Response to Motion re #17 First MOTION to Remand to State Court Due to Lack of Diversity Under 28 USC 1332 and Lack of Subject Matter Jurisdiction filed by Tim Parker. (Parker, Timothy)
March 7, 2019 Filing 39 TEXT ONLY ORDER granting #38 Motion for Extension of Time to File Response/Reply. Plaintiffs may respond to Defendant PS Finance, LLC's Motion to Dismiss (Doc. 26) by no later than March 18, 2019. Signed by Honorable Timothy L. Brooks on March 7, 2019. (jch)
March 7, 2019 Filing 38 Unopposed MOTION for Extension of Time to File Response/Reply to Motion to Dismiss of PS Finance, LLC by Tim Parker. (Parker, Timothy)
March 6, 2019 Filing 37 ANSWER to #4 Complaint with Jury Demand by Bare and Swett Agency, Inc.. (Attachments: #1 Exhibit "A" BSI Answer in State Court)(McCulloch, R.)
March 6, 2019 Filing 36 NOTICE of Appearance by R. Kenny McCulloch on behalf of Bare and Swett Agency, Inc.. (McCulloch, R.)
March 6, 2019 Filing 35 MEMORANDUM BRIEF in Support of Plaintiff's Response In Opposition to Travelers Motion to Dismiss by Tim Parker. (Parker, Timothy)
March 6, 2019 Filing 34 RESPONSE IN OPPOSITION TO Motion re #11 MOTION to Dismiss MOTION to Dismiss for Failure to State a Claim filed by Tim Parker. (Parker, Timothy)
March 6, 2019 Filing 33 AFFIDAVIT filed by Tim Parker of Tim Parker in New York litigation. (Parker, Timothy)
March 6, 2019 Filing 32 AFFIDAVIT filed by Tim Parker of Harry Wilk in New York litigation. (Parker, Timothy)
March 6, 2019 Filing 31 AFFIDAVIT filed by Tim Parker of Mikal Watts in New York litigation. (Parker, Timothy)
March 4, 2019 Filing 30 MEMORANDUM BRIEF in Support of #29 Response to Motion, by Travelers Indemnity Company, The. (Younger, Robert)
March 4, 2019 Filing 29 RESPONSE IN OPPOSITION TO Motion re #17 First MOTION to Remand to State Court Due to Lack of Diversity Under 28 USC 1332 and Lack of Subject Matter Jurisdiction filed by Travelers Indemnity Company, The. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5)(Younger, Robert)
February 26, 2019 Filing 28 TEXT ONLY ORDER GRANTING #25 Motion to Appear Pro Hac Vice. RAUL J. SLOEZEN is directed to immediately register for Pro Hac Vice filer access through PACER and enter his appearance in this matter. Signed by Honorable Timothy L. Brooks on February 26, 2019. (slc)
February 25, 2019 Filing 27 MEMORANDUM BRIEF in Support of #26 MOTION to Dismiss for Lack of Jurisdiction Motion to Dismiss Counts 3, 4, and 5 of the Amended Complaint by PS Finance, 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, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18)(Thane, Joshua)
February 25, 2019 Filing 26 MOTION to Dismiss for Lack of Jurisdiction Motion to Dismiss Counts 3, 4, and 5 of the Amended Complaint by PS Finance, LLC. (Thane, Joshua)
February 25, 2019 Filing 25 MOTION for Attorney Raul J. Sloezen to Appear Pro Hac Vice . (PHV Application fee paid $ 100; receipt number AARWDC-1873445) by PS Finance, LLC. (Thane, Joshua)
February 25, 2019 Filing 24 NOTICE of Appearance by Joshua Reed Thane on behalf of PS Finance, LLC. (Thane, Joshua)
February 22, 2019 Filing 23 TEXT ONLY ORDER granting #21 Motion for Extension of Time to File. Defendant PS Finance, LLC may respond to Plaintiffs' Amended Complaint (Doc. 4) by no later than Monday, February 25, 2019. Signed by Honorable Timothy L. Brooks on February 22, 2019. (jch)
February 22, 2019 Filing 22 TEXT ONLY ORDER granting in part and denying in part #20 Motion for Extension of Time to File. Plaintiffs may respond to Defendant Travelers Indemnity Company's Motion to Dismiss (Doc. 11) by no later than Friday, March 8, 2019. Signed by Honorable Timothy L. Brooks on February 22, 2019. (jch)
February 22, 2019 Filing 21 Unopposed MOTION for Extension of Time to File Response to Plaintiffs' Amended Compaint by PS Finance, LLC. (Doan, Darby)
February 22, 2019 Filing 20 First MOTION for Extension of Time to File Plaintiffs' Response in Opposition to Travelers Motion to Dismiss by Tim Parker. (Parker, Timothy)
February 19, 2019 Filing 19 INITIAL SCHEDULING ORDER: Case Management Hearing set for 4/9/2019 03:00 PM in Fayetteville -- 5th flr (Rm 509) before Honorable Timothy L. Brooks. Rule 26 Meeting Report due by 3/28/2019. Signed by Honorable Timothy L. Brooks on February 19, 2019. (slc)
February 17, 2019 Filing 18 MEMORANDUM BRIEF in Support of #17 First MOTION to Remand to State Court Due to Lack of Diversity Under 28 USC 1332 and Lack of Subject Matter Jurisdiction by Tim Parker. (Parker, Timothy)
February 17, 2019 Filing 17 First MOTION to Remand to State Court Due to Lack of Diversity Under 28 USC 1332 and Lack of Subject Matter Jurisdiction by Tim Parker. (Parker, Timothy)
February 17, 2019 Filing 16 AFFIDAVIT filed by Tim Parker Affidavit of Harry Wilk, President of Eureka Woodworks, Inc.. (Parker, Timothy)
February 15, 2019 Filing 15 SUMMONS Returned Executed by Tim Parker. Bare and Swett Agency, Inc. served on 2/15/2019, answer due 3/8/2019. (Parker, Timothy)
February 15, 2019 Filing 14 THE DOCUMENT IS RESTRICTED TO COURT USERS AND CASE PARTICIPANTS. Summons Issued as to Bare and Swett Agency, Inc. and returned to attorney or plaintiff for service. YOU MUST PRINT THIS ISSUED SUMMONS, WHICH IS THE MAIN DOCUMENT. PAPER COPIES WILL NOT BE MAILED. (lgd)
February 15, 2019 Filing 13 THE DOCUMENT IS RESTRICTED TO COURT USERS. Summons Requested as to Bare and Swett Agency, Inc. for service of the following document: #1 Notice of Removal,,. (Parker, Timothy)
February 13, 2019 Filing 12 MEMORANDUM BRIEF in Support of #11 MOTION to Dismiss MOTION to Dismiss for Failure to State a Claim by Travelers Indemnity Company, The. (Younger, Robert)
February 13, 2019 Filing 11 MOTION to Dismiss , MOTION to Dismiss for Failure to State a Claim by Travelers Indemnity Company, The. (Younger, Robert)
February 11, 2019 Filing 10 AFFIDAVIT of Service for Summons, Complaint, Requests for Admissions, Interrogatories and Requests for Production of Documents, filed by Tim Parker. Travelers Indemnity Company, The served on 1/11/2019, answer due 2/1/2019. (Parker, Timothy)
February 11, 2019 Filing 9 AFFIDAVIT of Service for Summons, Complaint, Requests for Admissions, Interrogatories and Requests for Production of Documents, filed by Tim Parker. PS Finance, LLC served on 1/11/2019, answer due 2/1/2019. (Parker, Timothy)
February 11, 2019 Filing 8 AFFIDAVIT of Service for Summons, Complaint, Requests for Admissions, Interrogatories and Requests for Production of Documents, filed by Tim Parker. Eureka Woodworks, Inc. served on 1/19/2019, answer due 2/11/2019. (Parker, Timothy)
February 8, 2019 Filing 7 Corporate Disclosure Statement by Travelers Indemnity Company, The. (Younger, Robert)
February 8, 2019 Filing 6 Magistrate Notice/Consent Form (src)
February 8, 2019 Filing 5 NOTICE of Appearance by E. B. Chiles, IV on behalf of Travelers Indemnity Company, The. (Chiles, E.)
February 8, 2019 Notice of Removal filing fee paid re #1 Notice of Removal, : $ 400, receipt number AARWDC-1864259.. (Younger, Robert)
February 7, 2019 Filing 4 AMENDED COMPLAINT with Jury Demand against Bare and Swett Agency, Inc., Eureka Woodworks, Inc., PS Finance, LLC, Travelers Indemnity Company, The, filed by Parker Law Firm, Tim Parker.(src)
February 7, 2019 Filing 3 NOTICE of Related Case by Travelers Indemnity Company, The (src)
February 7, 2019 Filing 2 CIVIL COVER SHEET for case initiated by Travelers Indemnity Company. (src)
February 7, 2019 Filing 1 NOTICE OF REMOVAL from Circuit Court of Carroll County Arkansas, case number 08 wcv 19-1., filed by The Travelers Indemnity Company. (Attachments: #1 Exhibit 1 State Complaint, #2 Exhibit 2 Exhibits to State Complaint, #3 Exhibit 3 Amended Complaint, #4 Exhibit 4 Texas Secretary of State, #5 Exhibit 5 Corporation Search, #6 Exhibit 6 Letter and Summons, #7 Exhibit 7 Discovery, #8 Exhibit 8 State Court File, #9 Exhibit 9 Consent to Removal)(src) Modified exh 5 description on 2/8/2019 (mfr).
February 7, 2019 CLERK'S NOTICE REGARDING FILING FEE. The following document was received and filed without the appropriate filing fee: #1 Notice of Removal,. You MUST pay the filing fee of $ 400.00 or file a motion to proceed In Forma Pauperis, if appropriate, within 2 business days.If the proper fees or motion are not received for case initiating documents, your case may be subject to dismissal.Present your payment to the appropriate Divisional Office or Pay Online, using the Civil -> Other Documents -> Filing Fee Submitted event. Filing Fee due by 2/11/2019 (src)
February 7, 2019 TEXT ONLY CLERK'S NOTICE re Multiple Attorneys Listed on Pleading directed to Defendant Travelers Indemnity Company, The. Notice of Removal, #1 lists multiple attorneys appearing for the filer. The following attorney(s), who did not sign the pleading, must enter a separate Notice of Appearance in order to receive electronic notification of future activity in the case: E. B. Chiles IV. (src)
February 7, 2019 TEXT ONLY CLERK'S NOTICE in Removal Case re Service of Process directing Plaintiffs Tim Parker, Parker Law Firm to file affidavits of service (or copies of proof of service filed in state court) for defendant(s) who have already been served with summons and a copy of the complaint, and file proof of service in this court regarding defendant(s) to be served in the future. If service is not perfected on a defendant within 90 days after filing the complaint, a show cause order will issue and the complaint against that defendant is subject to dismissal pursuant to Federal Rules of Civil Procedure 4(m) (src)

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 Arkansas Western District Court's Electronic Court Filings (ECF) System

Search for this case: Parker Law Firm et al v. Travelers Indemnity Company, The et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Eureka Woodworks, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Travelers Indemnity Company, The
Represented By: Robert Ryan Younger
Represented By: E. B. Chiles, IV
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Bare and Swett Agency, Inc.
Represented By: R. Kenny McCulloch
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: PS Finance, LLC
Represented By: Raul J Sloezen
Represented By: Joshua Reed Thane
Represented By: Darby Vincent Doan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Bare and Swett Agency, Inc. doing business as Bare and Swett Insurance
Represented By: R. Kenny McCulloch
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Tim Parker
Represented By: Timothy Steven Parker
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Parker Law Firm
Represented By: Timothy Steven Parker
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

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.


Why Is My Information Online?