Leif's Auto Collision Centers, LLC v. State Farm Mutual Automobile Insurance Company of Oregon et al
Leif's Auto Collision Centers, LLC and Leif's Auto Collision Centers, LLC an Oregon limited liability company doing business as Leif's Auto Collision Centers |
Hartford Accident and Indemnity Company, Travelers Commercial Insurance Company, Progressive Casualty Insurance Company, The Travelers Home and Marine Insurance Company, Amica Mutual Insurance Company, Horace Mann Property And Casualty Insurance Company, Mutual of Enumclas Insurance Company, Nationwide Affinity Insurance Company Of America, USAA General Indemnity Company, Omni Insurance Company, USAA Casualty Insurance Company, Viking Insurance Company of Wisconsin, LM Insurance Corporation, Progressive Direct Insurance Company, Zurich American Insurance Company of Illinois, Allstate Fire and Casualty Insurance Company, Wawanesa General Insurance Company, Liberty Mutual Fire Insurance Company, Pemco Mutual Insurance Company, Progressive Specialty Insurance Company, Metropolitan Direct Property and Casualty Insurance Company, Progressive Universal Insurance Company, Horace Mann Insurance Company, Sublimity Insurance Company, Progressive Preferred Insurance Company, American Family Mutual Insurance Company, American National Property and Casualty Company, Safeco Insurance Company of America, Allstate Property and Casualty Insurance Company, Progressive Northern Insurance Company, Enumclaw Property and Casualty Insurance Company, Nationwide Insurance Company of America, Geico Indemnity Company, LM General Insurance Company, State Farm Mutual Automobile Insurance Company of Oregon, United Services Automobile Association, Safeco Insurance Company of Oregon, Progressive Advanced Insurance Company, Country Preferred Insurance Company, Country Casualty Insurance Company, Hartford Underwriters Insurance Company, Grange Insurance Association, Nationwide Mutual Insurance Company, Hartford Casualty Insurance Company, American Commerce Insurance Company, GEICO General Insurance Company, Esurance Insurance Company, Oregon Mutual Insurance Company, Country Mutual Insurance Company, Hartford Fire Insurance Company, Allstate Insurance Company, Metropolitan Casualty Insurance Company, Progressive West Insurance Company, Farmers Insurance Company of Oregon, Progressive Northwestern Insurance Company, Geico Casualty Company, Progressive Classic Insurance Company, Liberty Insurance Corporation, Property and Casualty Insurance Company of Hartford, California Casualty General Insurance Company of Oregon, Progressive Max Insurance Company, Unigard Insurance Company, Allstate Indemnity Company, Hartford Insurance Company of the Midwest, Metropolitan Property and Casualty Insurance Company and State Farm Fire and Casualty Company |
Tonkon Torp, LLP |
6:2014cv06014 |
December 5, 2014 |
US District Court for the Middle District of Florida |
Orlando Office |
XX US, Outside State |
Embry J Kidd |
Gregory A Presnell |
Thomas B Smith |
Anti-Trust |
15 U.S.C. § 0001 Antitrust Litigation |
Plaintiff |
Docket Report
This docket was last retrieved on July 2, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 216 ORDER denying #175 Motion for Attorney Fees. Signed by Judge Gregory A. Presnell on 7/2/2020. (LAM) |
Filing 215 Member Cases Reassigned to Magistrate Judge Embry J. Kidd. (MAA) |
Filing 214 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 213 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 212 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 211 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 210 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 209 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 208 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 207 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 206 ORDER that the Clerk is directed to close this file. The Court retains jurisdiction to consider GEICO's pending motion for attorney's fees (Doc. #175 ) once the appellate proceedings in this MDL are concluded. Signed by Judge Gregory A. Presnell on 11/20/2015. (TKW) |
Filing 205 Supplemental DECLARATION of Dan Goldfine re #204 Reply to Response to Motion, and in support of #154 MOTION for Attorney Fees by GEICO General Insurance Company, Geico Casualty Company, Geico Indemnity Company. (Attachments: #1 Exhibit A)(Goldfine, Dan) Modified on 11/16/2015 (JET). |
Filing 204 REPLY to Response to Motion re #154 MOTION for Attorney Fees filed by GEICO General Insurance Company, Geico Casualty Company, Geico Indemnity Company. (Goldfine, Dan) |
Filing 203 ORDER re #202 Stipulation of Dismissal filed by Leif's Auto Collision Centers, LLC, American Family Mutual Insurance Company that Plaintiff's claims against Defendant American Family Mutual Insurance Company are dismissed with prejudice, each party to bear its own fees and costs. Any pending motions as to this Defendant are DENIED as moot. The Clerk is directed to terminate this defendant. Signed by Judge Gregory A. Presnell on 11/12/2015. (TKW) |
Filing 202 NOTICE of Settlement and STIPULATION of Dismissal as to American Family Mutual Insurance Company only by Leif's Auto Collision Centers, LLC, and American Family Mutual Insurance Company. (Willes, Michael) Modified on 11/12/2015 to add filer (JET). |
Filing 201 ORDER granting #200 Motion to Withdraw as Attorney. Attorney Tanya Durkee Urbach terminated. Signed by Magistrate Judge Thomas B. Smith on 11/6/2015. (Smith, Thomas) |
Filing 200 MOTION for Tanya Durkee Urbach to withdraw as attorney and to be removed from the service list by State Farm Fire and Casualty Company, State Farm Mutual Automobile Insurance Company of Oregon. (Engbloom, Julie) Motions referred to Magistrate Judge Thomas B. Smith. Modified on 11/6/2015 (JET). |
Filing 199 NOTICE of Appearance by Julie M. Engbloom on behalf of State Farm Fire and Casualty Company, State Farm Mutual Automobile Insurance Company of Oregon (Engbloom, Julie) |
Filing 198 ORDER re #197 Stipulation of Dismissal filed by Leif's Auto Collision Centers, LLC that Plaintiff's claims against Defendant Oregon Mutual Insurance Company are dismissed with prejudice, each party to bear its own fees and costs. Any pending motions as to this Defendant are DENIED as moot. Signed by Judge Gregory A. Presnell on 11/4/2015. (TKW) |
Filing 197 Notice of Settlement and STIPULATION of Dismissal with prejudice as to Oregon Mutual Insurance Company ONLY by Leif's Auto Collision Centers, LLC. (Willes, Michael) Modified on 11/4/2015 (JET). |
Filing 196 RESPONSE in Opposition re #175 MOTION for Attorney Fees filed by Leif's Auto Collision Centers, LLC., joining in arguments of Response #195 (Attachments: #1Declaration of Leif Hansen)(Willes, Michael) Modified on 11/4/2015 (JET). |
Filing 195 RESPONSE in Opposition re #175 MOTION for Attorney Fees filed by Tonkon Torp, LLP. (Attachments: #1 Exhibit Declaration of Steven D. Olson)(Plummer, Elizabeth) |
Filing 194 ORDER granting #187 motion of counsel to withdraw. Signed by Magistrate Judge Thomas B. Smith on 10/30/2015. (Smith, Thomas) |
Filing 193 ORDER granting #187 Motion for counsel to withdraw; granting #190 Motion for counsel to withdraw. Signed by Magistrate Judge Thomas B. Smith on 10/30/2015. (Smith, Thomas) |
Filing 192 ORDER re #191 Stipulation of Dismissal filed by Leif's Auto Collision Centers, LLC that Plaintiff's claims against Defendant California Casualty General Insurance Company are dismissed with prejudice, each party to bear its own fees and costs. Any pending motions as to this Defendant are DENIED as moot. The Clerk is directed to terminate said defendant. Signed by Judge Gregory A. Presnell on 10/30/2015. (TKW) |
Filing 191 NOTICE of Settlement and STIPULATION of Dismissal with prejudice as to California Casualty General Insurance Company of Oregon only by Leif's Auto Collision Centers, LLC and California Casualty General Insurance Company of Oregon. (Willes, Michael) Modified on 10/30/2015 (JET). |
Filing 190 MOTION for miscellaneous relief, specifically to withdraw attorneys from CM/ECF Filing Notices by American Commerce Insurance Company. (Davis, Barry) |
Filing 189 ORDER re #188 Stipulation of Dismissal filed by Pemco Mutual Insurance Company, Leif's Auto Collision Centers, LLC that Plaintiff's claims against Defendant PEMCO Mutual Insurance Company are dismissed with prejudice, each party to bear its own fees and costs. Any pending motions as to this Defendant are DENIED as moot. The Clerk is directed to terminate this defendant. Signed by Judge Gregory A. Presnell on 10/28/2015. (TKW) |
Filing 188 NOTICE of Settlement and STIPULATION of Dismissal with prejudice and without fees or costs to any party as to PEMCO Mutual Insurance Company only by Leif's Auto Collision Centers, LLC, and Pemco Mutual Insurance Company. (Willes, Michael) Modified on 10/27/2015 to add filer (JET). |
Filing 187 MOTION for miscellaneous relief, specifically to withdraw attorney from CM/ECF filing notices by Unigard Insurance Company. (MAL) |
Set/reset deadlines as to #175 MOTION for Attorney Fees . Responses due by 11/3/2015. See Order #133 . (JET) |
Filing 186 ORDER granting (237) Plaintiffs' Motion for Extension of Time to File Response/Reply to GEICO Defendants' attorney's fee motions( Responses due by 11/3/2015) in case 6:14-md-02557-GAP-TBS. Signed by Magistrate Judge Thomas B. Smith on 10/7/2015. Associated Cases: 6:14-md-02557-GAP-TBS et al.(Smith, Thomas) |
Filing 185 ORDER re #184 Stipulation of Dismissal filed by American Commerce Insurance Company, Leif's Auto Collision Centers, LLC that Plaintiff's claims against Defendant American Commerce Insurance Company are dismissed with prejudice, each party to bear its own fees and costs. Any pending motions as to this Defendant are DENIED as moot. The Clerk is directed to terminate this defendant. Signed by Judge Gregory A. Presnell on 10/7/2015. Modified on 10/7/2015 (TKW). Modified on 10/7/2015 (TKW). |
Filing 184 STIPULATION of Dismissal as to American Commerce Insurance Company by Leif's Auto Collision Centers, LLC., and American Commerce Insurance Company. (Willes, Michael) Modified on 10/7/2015 to add filer (JET). |
Filing 183 ORDER re #182 Stipulation of Dismissal filed by Leif's Auto Collision Centers, LLC that Plaintiff's claims against Defendant Unigard Insurance Company are dismissed with prejudice, each party to bear its own fees and costs. Any pending motions as to this Defendant are DENIED as moot. The Clerk is directed to terminate this defendant. Signed by Judge Gregory A. Presnell on 10/6/2015. (TKW) |
Filing 182 STIPULATION of Dismissal as to Unigard Insurance Company by Leif's Auto Collision Centers, LLC, and Unigard Insurance Company. (Willes, Michael) Modified on 10/6/2015 to add filer (JET). |
Filing 181 ORDER granting #179 Motion for Extension of Time to File Response/Reply re #175 MOTION for Attorney Fees Responses due by 10/30/2015. Signed by Magistrate Judge Thomas B. Smith on 9/29/2015. (Smith, Thomas) |
Filing 180 ENDORSED ORDER granting #178 Motion to Withdraw. Attorneys Robert S. May and Kurt C. Peterson are TERMINATED and the Clerk shall REMOVE them from the CM/ECF service list. Signed by Magistrate Judge Thomas B. Smith on 9/29/2015. (Smith, Thomas) |
Filing 179 Unopposed MOTION for Extension of Time to File Response/Reply as to #175 MOTION for Attorney Fees until 10/30/2015 by Leif's Auto Collision Centers, LLC. (Willes, Michael) Motions referred to Magistrate Judge Thomas B. Smith. |
Filing 178 MOTION to Withdraw Attorneys Kurt C. Peterson and Robert S. May from CM/ECF Filing Notices by Sublimity Insurance Company. (Peterson, Kurt) Modified on 9/29/2015 (JET). |
Filing 177 ORDER granting #176 Motion for Extension of Time to File Response/Reply re #175 MOTION for Attorney Fees. Tonkon Torp LLP's Response due by 10/30/2015. Signed by Magistrate Judge Thomas B. Smith on 9/28/2015. (Smith, Thomas) |
Filing 176 Unopposed MOTION for Extension of Time to File Response/Reply as to #175 MOTION for Attorney Fees until 10/30/2015 by Leif's Auto Collision Centers, LLC. (Willes, Michael) Motions referred to Magistrate Judge Thomas B. Smith. |
Filing 175 MOTION for Attorney Fees by GEICO General Insurance Company, Geico Casualty Company, Geico Indemnity Company. (Attachments: #1 Exhibits A-C)(Goldfine, Dan) Modified on 9/23/2015 (JET). |
Filing 174 ENDORSED ORDER granting #173 Motion to Withdraw. Attorney William F. Knowles is TERMINATED and the Clerk shall REMOVE him from the CM/ECF service list. Signed by Magistrate Judge Thomas B. Smith on 9/22/2015. (Smith, Thomas) |
Filing 173 MOTION to Withdraw from CM/ECF Filing Notices by Grange Insurance Association. (Knowles, William) |
Filing 172 ENDORSED ORDER granting #171 Motion to Withdraw. Attorneys Daniel E. Thenell and Kirsten L. Curtis are TERMINATED and the Clerk shall REMOVE them from the CM/ECF service list. Signed by Magistrate Judge Thomas B. Smith on 9/22/2015. (Smith, Thomas) |
Filing 171 MOTION to Withdraw Attorneys from CM/ECF Filing Notices by Omni Insurance Company. (Curtis, Kirsten) |
Filing 170 ORDER re #169 Stipulation of Dismissal filed by Grange Insurance Association, Leif's Auto Collision Centers, LLC that Plaintiff's claims against Defendant Grange Insurance Association are dismissed with prejudice, each party to bear its own fees and costs. Any pending motions are as to this Defendant are DENIED as moot. Signed by Judge Gregory A. Presnell on 9/21/2015. (TKW) |
Filing 169 NOTICE OF SETTLEMENT AND STIPULATION OF DISMISSAL with Prejudice and without Fees or Cost to any Party as to Grange Insurance Association filed by Leif's Auto Collision Centers, LLC. and Grange Insurance Association. (Willes, Michael) Modified on 9/21/2015 (IGC). |
Filing 168 ORDER re #167 Stipulation of Dismissal filed by Sublimity Insurance Company, Leif's Auto Collision Centers, LLC that Plaintiff's claims against Defendant Sublimity Insurance Company are dismissed with prejudice, each party to bear its own fees and costs. Any pending motions as to this Defendant are DENIED as moot. The Clerk is directed to terminate that defendant. Signed by Judge Gregory A. Presnell on 9/17/2015. (TKW) |
Filing 167 NOTICE OF SETTLEMENT and STIPULATION of Dismissal with Prejudice and without fees or costs to any party as to Sublimity Insurance Company by Leif's Auto Collision Centers, LLC and Sublimity Insurance Company. (Willes, Michael) Modified on 9/16/2015 (IGC). |
Filing 166 ORDER re #165 Stipulation of Dismissal filed by Amica Mutual Insurance Company, Leif's Auto Collision Centers, LLC that Plaintiff's claims against Defendant Amica Mutual Insurance Company are dismissed with prejudice, each party to bear its own fees and costs. Any pending motions as to this Defendant are DENIED as moot. The Clerk is directed to terminate this defendant. Signed by Judge Gregory A. Presnell on 9/16/2015. (TKW) |
Filing 165 STIPULATION of Dismissal as to Amica Mutual Insurance Company by Leif's Auto Collision Centers, LLC, and Amica Mutual Insurance Company. (Willes, Michael) Modified on 9/15/2015 to add filer (JET). |
Filing 164 ENDORSED ORDER denying #154 Motion for Attorney Fees. In light of Judge Smith's determination that the Plaintiffs might possess standing under the OUTPA, the Court cannot conclude that the Plaintiffs lacked an objectively reasonable basis for asserting an OUTPA claim. Signed by Judge Gregory A. Presnell on 9/9/2015. (ED) |
Filing 163 ORDER denying #151 Motion for Reconsideration. Signed by Judge Gregory A. Presnell on 9/9/2015. (ED) |
Filing 162 ORDER re #157 Stipulation of Dismissal filed by Leif's Auto Collision Centers, LLC that Plaintiff's claims against Defendant Omni Insurance Company are dismissed with prejudice, each party to bear its own fees and costs. Any pending motions as to this Defendant are DENIED as moot. The Clerk is directed to terminate this defendant. Signed by Judge Gregory A. Presnell on 9/9/2015. (TKW) |
Filing 161 Joinder in Geico's Response re #151 MOTION for Reconsideration, re #149 Order on motion to dismiss, Order on Report and Recommendations and additional grounds for denying reconsideration filed by American National Property and Casualty Company. (Pennison, Christopher) Modified on 9/9/2015 (MAL). |
Filing 160 RESPONSE to Motion re #151 MOTION for Reconsideration re #149 Order on motion to dismissOrder on Report and Recommendations filed by GEICO General Insurance Company, Geico Casualty Company, Geico Indemnity Company. (Goldfine, Dan) |
Filing 159 NOTICE of withdrawal of motion by Omni Insurance Company re #152 MOTION for Attorney Fees filed by Omni Insurance Company (Curtis, Kirsten) |
Filing 158 (WRONG PDF ATTACHED; DOC CORRECTLY FILED AT #159)NOTICE of withdrawal of motion by Omni Insurance Company re #152 MOTION for Attorney Fees filed by Omni Insurance Company (Curtis, Kirsten) Modified on 9/8/2015 (EJS). |
Filing 157 Notice of Settlement and STIPULATION of Dismissal with Prejudice and without fees or costs to any party as to Omni Insurance Co. by Leif's Auto Collision Centers, LLC. (Willes, Michael) Modified on 9/9/2015 (MAL). |
Filing 156 RESPONSE in Opposition re #151 MOTION for Reconsideration re #149 Order on motion to dismissOrder on Report and Recommendations & Joinder in the Opposition of the Geico Defendants to Plaintiff's Motion to Reconsider filed by American Commerce Insurance Company. (Henning, Matthew) |
Filing 155 NOTICE of Errata re #154 MOTION for Attorney Fees by GEICO General Insurance Company, Geico Casualty Company, Geico Indemnity Company (Errata) (Goldfine, Dan) Modified on 9/1/2015 (JET). |
Filing 154 MOTION for Attorney Fees by GEICO General Insurance Company, Geico Casualty Company, Geico Indemnity Company. (Goldfine, Dan) |
Filing 153 DECLARATION of Kirsten L. Curtis re #152 MOTION for Attorney Fees by Omni Insurance Company. (Curtis, Kirsten) |
Filing 152 MOTION for Attorney Fees by Omni Insurance Company. (Curtis, Kirsten) |
Filing 151 MOTION for Reconsideration re #149 Order on motion to dismissOrder on Report and Recommendations by Leif's Auto Collision Centers, LLC. (Willes, Michael) |
Filing 150 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/reset deadlines: Amended complaint due by 9/8/2015. See Order #149 . (JET) |
Filing 149 ORDER granting #118 motion to dismiss; granting #121 motion to dismiss; granting #123 motion to dismiss; granting #129 motion to dismiss; terminating #137 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 148 NOTICE of change of address by Dan W. Goldfine and Joshua Grabel (Goldfine, Dan) Modified on 8/5/2015 (JET). |
Filing 147 JOINDER in RESPONSE to #142 omnibus objections to #137 Report and Recommendations, Joining #146 Response of Certain Defendants by American National Property and Casualty Company. (Pennison, Christopher) Modified on 7/17/2015 (JET). |
Filing 146 RESPONSE to #142 omnibus objections to #137 Report and Recommendations by Allstate Fire and Casualty Insurance Company, Allstate Indemnity Company, Allstate Insurance Company, Allstate Property and Casualty Insurance Company, American Family Mutual Insurance Company, Amica Mutual Insurance Company, California Casualty General Insurance Company of Oregon, Country Casualty Insurance Company, Country Mutual Insurance Company, Country Preferred Insurance Company, Enumclaw Property and Casualty Insurance Company, Esurance Insurance Company, Farmers Insurance Company of Oregon, Grange Insurance Association, Hartford Accident and Indemnity Company, Hartford Casualty Insurance Company, Hartford Fire Insurance Company, Hartford Insurance Company of the Midwest, Hartford Underwriters Insurance Company, Horace Mann Insurance Company, Horace Mann Property And Casualty Insurance Company, LM General Insurance Company, LM Insurance Corporation, Liberty Insurance Corporation, Liberty Mutual Fire Insurance Company, Metropolitan Casualty Insurance Company, Metropolitan Direct Property and Casualty Insurance Company, Metropolitan Property and Casualty Insurance Company, Mutual of Enumclas Insurance Company, Nationwide Affinity Insurance Company Of America, Nationwide Insurance Company of America, Nationwide Mutual Insurance Company, Omni Insurance Company, Oregon Mutual Insurance Company, Pemco Mutual Insurance Company, Progressive Advanced Insurance Company, Progressive Casualty Insurance Company, Progressive Classic Insurance Company, Progressive Direct Insurance Company, Progressive Max Insurance Company, Progressive Northern Insurance Company, Progressive Northwestern Insurance Company, Progressive Preferred Insurance Company, Progressive Specialty Insurance Company, Progressive Universal Insurance Company, Progressive West Insurance Company, Property and Casualty Insurance Company of Hartford, Safeco Insurance Company of America, Safeco Insurance Company of Oregon, State Farm Fire and Casualty Company, State Farm Mutual Automobile Insurance Company of Oregon, Sublimity Insurance Company, The Travelers Home and Marine Insurance Company, Travelers Commercial Insurance Company, USAA Casualty Insurance Company, USAA General Indemnity Company, Unigard Insurance Company, United Services Automobile Association, Viking Insurance Company of Wisconsin, Wawanesa General Insurance Company, Zurich American Insurance Company of Illinois. (Attachments: #1 Exhibit A)(Yohai, David) Modified on 7/17/2015 (JET). |
Filing 145 RESPONSE to #142 omnibus objections to #137 Report and Recommendations filed by GEICO General Insurance Company, Geico Casualty Company, Geico Indemnity Company. (Goldfine, Dan) Modified on 7/17/2015 (JET). |
Filing 144 RESPONSE re #143 Objection to Report and Recommendations, #141 Objection to Report and Recommendations filed by Leif's Auto Collision Centers, LLC. (Willes, Michael) |
Filing 143 Joinder in GEICO'S Partial Objection and additional grounds for partial OBJECTION re #137 Report and Recommendations by American National Property and Casualty Company. (Pennison, Christopher) Modified on 6/30/2015 (JET). |
Filing 142 Omnibus OBJECTION by various Plaintiffs re #137 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 (JET). Modified on 6/30/2015 (LAK). |
Filing 141 (Partial) OBJECTION by American Commerce Insurance Company re #137 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 and Joinder in Geico Defendants' Partial Objection to Report and Recommendation. (Davis, Barry) Modified on 6/30/2015 (JET). Modified on 6/30/2015 (LAK). |
Filing 140 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) |
Set/reset deadlines as to #137 REPORT AND RECOMMENDATIONS re (94 in 6:14-cv-06008-GAP-TBS) . Responses due by 6/29/2015. See Order #139 . (JET) Modified on 6/30/2015 (LAK). |
Filing 139 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 138 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 137 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 136 REPLY to Response to Motion re #123 MOTION to Dismiss Complaint filed by Omni Insurance Company. (Curtis, Kirsten) |
Filing 135 REPLY to Response to Motion re #121 MOTION to Dismiss Complaint filed by GEICO General Insurance Company, Geico Casualty Company, Geico Indemnity Company. (Goldfine, Dan) |
Filing 134 REPLY to Response to Motion re #118 Joint MOTION to Dismiss the Complaint filed by Allstate Fire and Casualty Insurance Company, Allstate Indemnity Company, Allstate Insurance Company, Allstate Property and Casualty Insurance Company, American Family Mutual Insurance Company, American National Property and Casualty Company, Amica Mutual Insurance Company, California Casualty General Insurance Company of Oregon, Country Casualty Insurance Company, Country Mutual Insurance Company, Country Preferred Insurance Company, Enumclaw Property and Casualty Insurance Company, Esurance Insurance Company, Farmers Insurance Company of Oregon, Grange Insurance Association, Hartford Accident and Indemnity Company, Hartford Casualty Insurance Company, Hartford Fire Insurance Company, Hartford Insurance Company of the Midwest, Hartford Underwriters Insurance Company, Horace Mann Insurance Company, Horace Mann Property And Casualty Insurance Company, LM General Insurance Company, LM Insurance Corporation, Liberty Insurance Corporation, Liberty Mutual Fire Insurance Company, Metropolitan Casualty Insurance Company, Metropolitan Direct Property and Casualty Insurance Company, Metropolitan Property and Casualty Insurance Company, Mutual of Enumclas Insurance Company, Nationwide Affinity Insurance Company Of America, Nationwide Insurance Company of America, Nationwide Mutual Insurance Company, Oregon Mutual Insurance Company, Pemco Mutual Insurance Company, Progressive Advanced Insurance Company, Progressive Casualty Insurance Company, Progressive Classic Insurance Company, Progressive Direct Insurance Company, Progressive Max Insurance Company, Progressive Northern Insurance Company, Progressive Northwestern Insurance Company, Progressive Preferred Insurance Company, Progressive Specialty Insurance Company, Progressive Universal Insurance Company, Progressive West Insurance Company, Property and Casualty Insurance Company of Hartford, Safeco Insurance Company of America, Safeco Insurance Company of Oregon, State Farm Fire and Casualty Company, State Farm Mutual Automobile Insurance Company of Oregon, Sublimity Insurance Company, The Travelers Home and Marine Insurance Company, Travelers Commercial Insurance Company, USAA Casualty Insurance Company, USAA General Indemnity Company, Unigard Insurance Company, United Services Automobile Association, Viking Insurance Company of Wisconsin, Wawanesa General Insurance Company, Zurich American Insurance Company of Illinois. (Attachments: #1 Exhibit A)(Yohai, David) |
Filing 133 NOTICE of change of address by William James Kelly, III (Kelly, William) |
Filing 132 REPLY to Response to Motion re #129 MOTION to Dismiss claims against American Commerce Ins Co and Joinder in Mots to Dismiss of Geico Defs (DE#121) and Certain Other Defs (DE# 118) filed by American Commerce Insurance Company. (Davis, Barry) |
Filing 131 Omnibus RESPONSE in Opposition re #123 MOTION to Dismiss Complaint , #118 Joint MOTION to Dismiss the Complaint , #121 MOTION to Dismiss Complaint , #129 MOTION to Dismiss claims against American Commerce Ins Co filed by Leif's Auto Collision Centers, LLC. (Fry, Allison) Modified on 5/12/2015 (JET). |
Filing 130 CERTIFICATE of interested persons and corporate disclosure statement by Wawanesa General Insurance Company. (Landry, John) Modified on 5/5/2015 (JET). |
Filing 129 MOTION to Dismiss claims against American Commerce Ins Co and Joinder in Mots to Dismiss of Geico Defs (DE#121) and Certain Other Defs (DE# 118) by American Commerce Insurance Company. (Davis, Barry) |
Filing 128 Supplemental CERTIFICATE of interested persons and corporate disclosure statement by Nationwide Affinity Insurance Company Of America, Nationwide Insurance Company of America, Nationwide Mutual Insurance Company. (Carpenter, Michael) Modified on 4/29/2015 (JET). |
Filing 127 ENDORSED ORDER granting #114 Motion for Extension of Time to Answer or respond. American Commerce Insurance Company answer or response due 5/8/2015. Signed by Judge Gregory A. Presnell on 4/24/2015. (ED) |
Filing 126 NOTICE of Appearance by Michael R. Nelson on behalf of Progressive Advanced Insurance Company, Progressive Casualty Insurance Company, Progressive Classic Insurance Company, Progressive Direct Insurance Company, Progressive Max Insurance Company, Progressive Northern Insurance Company, Progressive Northwestern Insurance Company, Progressive Preferred Insurance Company, Progressive Specialty Insurance Company, Progressive Universal Insurance Company, Progressive West Insurance Company (Nelson, Michael) |
Filing 125 NOTICE of Appearance by Francis X. Nolan on behalf of Progressive Advanced Insurance Company, Progressive Casualty Insurance Company, Progressive Classic Insurance Company, Progressive Direct Insurance Company, Progressive Max Insurance Company, Progressive Northern Insurance Company, Progressive Northwestern Insurance Company, Progressive Preferred Insurance Company, Progressive Specialty Insurance Company, Progressive Universal Insurance Company, Progressive West Insurance Company (Nolan, Francis) |
Filing 124 NOTICE of Appearance by Kymberly Kochis on behalf of Progressive Advanced Insurance Company, Progressive Casualty Insurance Company, Progressive Classic Insurance Company, Progressive Direct Insurance Company, Progressive Max Insurance Company, Progressive Northern Insurance Company, Progressive Northwestern Insurance Company, Progressive Preferred Insurance Company, Progressive Specialty Insurance Company, Progressive Universal Insurance Company, Progressive West Insurance Company (Kochis, Kymberly) |
Filing 123 MOTION to Dismiss Complaint by Omni Insurance Company. (Curtis, Kirsten) |
Filing 122 NOTICE by Nationwide Affinity Insurance Company Of America, Nationwide Insurance Company of America, Nationwide Mutual Insurance Company of Appearance of Counsel (Barthel, David) |
Filing 121 MOTION to Dismiss Complaint by GEICO General Insurance Company, Geico Casualty Company, Geico Indemnity Company. (Goldfine, Dan) |
Filing 120 MEMORANDUM in support re #118 Motion to dismiss filed by Grange Insurance Association. (Knowles, William) |
Filing 119 CERTIFICATE of interested persons and corporate disclosure statement re #35 Summons returned executed, #74 Notice of appearance by Grange Insurance Association. (Knowles, William) |
Filing 118 Joint MOTION to Dismiss the Complaint by Allstate Indemnity Company, Allstate Insurance Company, Allstate Property and Casualty Insurance Company, American Family Mutual Insurance Company, American National Property and Casualty Company, Amica Mutual Insurance Company, California Casualty General Insurance Company of Oregon, Country Casualty Insurance Company, Country Mutual Insurance Company, Country Preferred Insurance Company, Esurance Insurance Company, Farmers Insurance Company of Oregon, Grange Insurance Association, Hartford Accident and Indemnity Company, Hartford Casualty Insurance Company, Hartford Fire Insurance Company, Hartford Insurance Company of the Midwest, Hartford Underwriters Insurance Company, Horace Mann Insurance Company, Horace Mann Property And Casualty Insurance Company, LM General Insurance Company, LM Insurance Corporation, Liberty Insurance Corporation, Liberty Mutual Fire Insurance Company, Metropolitan Casualty Insurance Company, Metropolitan Direct Property and Casualty Insurance Company, Metropolitan Property and Casualty Insurance Company, Nationwide Affinity Insurance Company Of America, Nationwide Insurance Company of America, Nationwide Mutual Insurance Company, Oregon Mutual Insurance Company, Pemco Mutual Insurance Company, Progressive Advanced Insurance Company, Progressive Casualty Insurance Company, Progressive Classic Insurance Company, Progressive Direct Insurance Company, Progressive Max Insurance Company, Progressive Northern Insurance Company, Progressive Northwestern Insurance Company, Progressive Preferred Insurance Company, Progressive Specialty Insurance Company, Progressive Universal Insurance Company, Progressive West Insurance Company, Property and Casualty Insurance Company of Hartford, Safeco Insurance Company of America, Safeco Insurance Company of Oregon, State Farm Fire and Casualty Company, State Farm Mutual Automobile Insurance Company of Oregon, Sublimity Insurance Company, The Travelers Home and Marine Insurance Company, Travelers Commercial Insurance Company, USAA Casualty Insurance Company, USAA General Indemnity Company, Unigard Insurance Company, United Services Automobile Association, Viking Insurance Company of Wisconsin, Wawanesa General Insurance Company, Zurich American Insurance Company of Illinois. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Yohai, David) |
Filing 117 CERTIFICATE of interested persons and corporate disclosure statement by American National Property and Casualty Company. (Pennison, Christopher) Modified on 4/22/2015 (JET). |
Filing 116 NOTICE of Appearance by Christopher Raymond Pennison, Jay M. Lonero, and Thomas H. Peyton on behalf of American National Property and Casualty Company (Pennison, Christopher) Modified on 4/22/2015 (JET). |
Filing 115 NOTICE of Appearance by John Michael Landry on behalf of Wawanesa General Insurance Company (Landry, John) |
Filing 114 MOTION for Extension of Time until 5/8/15 to File Answer to Complaint by American Commerce Insurance Company. (Henning, Matthew) Modified on 4/21/2015 (JET). |
Filing 113 NOTICE of Appearance by Claire Carothers Oates on behalf of Progressive Advanced Insurance Company, Progressive Casualty Insurance Company, Progressive Classic Insurance Company, Progressive Direct Insurance Company, Progressive Max Insurance Company, Progressive Northern Insurance Company, Progressive Northwestern Insurance Company, Progressive Preferred Insurance Company, Progressive Specialty Insurance Company, Progressive Universal Insurance Company, Progressive West Insurance Company (Oates, Claire) |
Filing 112 NOTICE of Appearance by Dan W. Goldfine, Joshua Grabel, Jamie L. Halavais, and Ian M. Fischer on behalf of GEICO General Insurance Company, Geico Casualty Company, Geico Indemnity Company (Goldfine, Dan) Modified on 4/13/2015 (JET). |
Filing 111 NOTICE of Appearance by Ryan Michael Hurley on behalf of American Family Mutual Insurance Company (Hurley, Ryan) |
Filing 110 NOTICE of Appearance by Kathy Lynn Osborn on behalf of American Family Mutual Insurance Company (Osborn, Kathy) |
Filing 109 NOTICE of Appearance by Sarah Jenkins on behalf of American Family Mutual Insurance Company (Jenkins, Sarah) |
Filing 108 NOTICE of Appearance by Heather Carson Perkins on behalf of American Family Mutual Insurance Company (Perkins, Heather) |
Filing 107 NOTICE of Appearance by Michael Sean McCarthy on behalf of American Family Mutual Insurance Company (McCarthy, Michael) |
Filing 106 NOTICE of Appearance by Matthew T. Furton on behalf of Amica Mutual Insurance Company (Furton, Matthew) |
Filing 105 NOTICE of Appearance by Julia C. Webb on behalf of Amica Mutual Insurance Company (Webb, Julia) |
Filing 104 NOTICE of Appearance by Rowe W. Snider on behalf of Amica Mutual Insurance Company (Snider, Rowe) |
Filing 89 TRANSFER ORDER: transferring listed action (from the District of Oregon) to Judge Gregory A. Presnell for coordinated or consolidated pretrial proceedings. Signed on 4/2/2015 by Sarah S. Vance, Chair, Judicial Panel on Multidistrict Litigation. Copies mailed. ***This order lifts the previously set stay. See #85 .***(LAM) |
Filing 88 CERTIFICATE of interested persons and corporate disclosure statement re #2 Order by Zurich American Insurance Company of Illinois identifying Corporate Parent Zurich Insurance Group Ltd for Zurich American Insurance Company of Illinois.. (Curvin, Thomas) |
Filing 87 NOTICE of Appearance by Thomas William Curvin on behalf of Zurich American Insurance Company of Illinois (Curvin, Thomas) |
Filing 103 STATUS report by Farmers Insurance Company of Oregon. (LAK)(document originally filed in District of Oregon and retrieved from PACER) |
Filing 102 NOTICE of Appearance of James L. Hiller by Enumclaw Property and Casualty Insurance Company, Mutual of Enumclas Insurance Company. (LAK) (document originally filed in District of Oregon and retrieved from PACER) |
Filing 101 NOTICE of Appearance of Michael C. Willes for Leif's Auto Collision Centers, LLC. (LAK) (document originally filed in District of Oregon and retrieved from PACER) |
Filing 100 Rule 7.1 CORPORATE disclosure statement by Sublimity Insurance Company. (LAK)(document originally filed in District of Oregon and retrieved from PACER) |
Filing 86 NOTICE of Appearance by Barry L. Davis on behalf of American Commerce Insurance Company (Davis, Barry) |
Filing 99 NOTICE of Appearance of Robert S. May for Sublimity Insurance Company. (LAK) (document originally filed in District of Oregon and retrieved from PACER) |
Filing 98 RESPONSE to opposition to transfer filed by Farmers Insurance Company of Oregon. (LAK)(document originally filed in District of Oregon and retrieved from PACER) |
Filing 97 Rule 7.1 CORPORATE disclosure statement by Omni Insurance Company. (LAK)(document originally filed in District of Oregon and retrieved from PACER) |
Filing 96 NOTICE of joinder in opposition to transfer by Grange Insurance Association. (LAK) (document originally filed in District of Oregon and retrieved from PACER) |
Filing 85 MDL ORDER reinstating stay of Conditional Transfer Order (CTO-4) as it related to this action. Signed by the Clerk of the Panel on 12/9/2014. (LAK) |
Case stayed per #85 MDL order. (LAK) |
Filing 95 NOTICE of joinder in opposition to transfer by Oregon Mutual Insurance Company. (LAK) (document originally filed in District of Oregon and retrieved from PACER) |
Filing 84 APPEARANCE of non-resident counsel and designation of local counsel by Julia C. Webb on behalf of Amica Mutual Insurance Company. (Webb, Julia) |
Filing 83 APPEARANCE of non-resident counsel and designation of local counsel by Matthew T. Furton on behalf of Amica Mutual Insurance Company. (Furton, Matthew) |
Filing 82 CERTIFICATE of interested persons and corporate disclosure statement by Amica Mutual Insurance Company. (Snider, Rowe) |
Filing 81 APPEARANCE of non-resident counsel and designation of local counsel by Rowe W. Snider on behalf of Amica Mutual Insurance Company. (Snider, Rowe) |
Filing 80 MULTIDISTRICT LITIGATION member case. Master MDL case number: 6:14-md-2557-Orl-31TBS receipt of original record from the District of District of Oregon, case number: 3:14-cv-1777-BR. Assigned MDFL case number: 6:14-cv-6014-Orl-31TBS. (LAM) |
Filing 79 Case transferred in from District of Oregon; Case Number 3:14-cv-01777. File received electronically |
Filing 94 DECLARATION of Daniel E. Thenell in support of #93 Notice of opposition by Omni Insurance Company. (LAK) (document originally filed in District of Oregon and retrieved from PACER) |
Filing 93 NOTICE of opposition of transfer by Omni Insurance Company. (LAK) (document originally filed in District of Oregon and retrieved from PACER) |
Filing 92 ORDER granting #90 motion John W. Phillips to appear pro hac vice. (document originally filed in District of Oregon and retrieved from PACER) (LAK) |
Filing 91 NOTICE of Appearance of Jay W. Beattie by Pemco Mutual Insurance Company. (LAK)(document originally filed in District of Oregon and retrieved from PACER) |
Filing 90 MOTION for John W. Phillips to appear pro hac vice by Pemco Mutual Insurance Company. (LAK) (document originally filed in District of Oregon and retrieved from PACER) |
Filing 78 Certified Conditional Transfer Order (CTO-4) transferring this case to the United States District Court for the Middle District of Florida pursuant to MDL No. 2557 Docket No. 271. Certified on 12/2/14 by Deputy Clerk Lee Anna Klele of the Middle District of Florida. (dsg) [Transferred from ord on 12/5/2014.] |
Filing 77 Conditional Transfer Order (CTO-4) Finalized on 12/2/14. As stipulated in Rule 7.1(c) of the Rules of Procedure of the Judicial Panel on Multidistrict Litigation, transmittal of the order has been stayed 7 days to give any party an opportunity to oppose the transfer. The 7-day period has now elapsed, no opposition was received, and the order is directed to the Clerk of the United States District Court for the M.D. Florida for filing. The Panel governing statute, 28 U.S.C. 1407, requires that the transferee clerk transmit a certified copy of the Panel order to transfer to the clerk of the district court from which the action is being transferred. Signed by Clerk of the Panel Jeffery N. Luthi on 12/2/2014. (dsg) [Transferred from ord on 12/5/2014.] |
Filing 76 ORDER by Judge Anna J. Brown. The Court has reviewed the Agreed Motion #72 to Stay Proceeding and, in the exercise of its case-management discretion, GRANTS the Motion and STAYS this matter pending further order of the Court.Counsel for Defendant Farmers Insurance Company shall file periodic status reports during the pendency of the stay of proceedings every 60 days beginning January 7, 2015. Any other party interested in this matter may also file a status report at any point that events occur warranting the Court's consideration. (bb) [Transferred from ord on 12/5/2014.] |
Filing 75 Notice of Appearance of Karen Southworth Weaver appearing on behalf of Country Casualty Insurance Company, Country Mutual Insurance Company, Country Preferred Insurance Company Filed by on behalf of Country Casualty Insurance Company, Country Mutual Insurance Company, Country Preferred Insurance Company (Weaver, Karen) [Transferred from ord on 12/5/2014.] |
Filing 74 Notice of Appearance of William F. Knowles appearing on behalf of Grange Insurance Association Filed by on behalf of Grange Insurance Association (Knowles, William) [Transferred from ord on 12/5/2014.] |
Filing 73 Notice of Appearance of Tanya Durkee Urbach appearing on behalf of State Farm Fire and Casualty Company, State Farm Mutual Automobile Insurance Company of Oregon Filed by on behalf of State Farm Fire and Casualty Company, State Farm Mutual Automobile Insurance Company of Oregon (Urbach, Tanya) [Transferred from ord on 12/5/2014.] |
Filing 72 Motion for Stay / Agreed Motion to Stay Proceeding Pending a Transfer Decision by the Judicial Panel on Multidistrict Litigation. Expedited Hearing requested. Filed by Farmers Insurance Company of Oregon. (Snider, Timothy) [Transferred from ord on 12/5/2014.] |
Filing 71 Notice of Appearance of Daniel E. Thenell appearing on behalf of Omni Insurance Company Filed by on behalf of Omni Insurance Company (Thenell, Daniel) [Transferred from ord on 12/5/2014.] |
Filing 70 Scheduling Order by Judge Anna J. Brown. Court directs Plaintiff to file a Status Report no later than 12/15/2014 as to which if all defendants have been served. Once the deadline for responses to the complaint has expired a R16 Conference will be set. (bb) [Transferred from ord on 12/5/2014.] |
Filing 69 Summons Returned Executed. as to GEICO Casualty Company served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Conable, Paul) [Transferred from ord on 12/5/2014.] |
Filing 68 Summons Returned Executed. as to GEICO Indemnity Company served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Conable, Paul) [Transferred from ord on 12/5/2014.] |
Filing 67 Summons Returned Executed. as to GEICO General Insurance Company served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Conable, Paul) [Transferred from ord on 12/5/2014.] |
Filing 66 Summons Returned Executed. as to Progressive Universal Insurance Company served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Conable, Paul) [Transferred from ord on 12/5/2014.] |
Filing 65 Summons Returned Executed. as to Progressive West Insurance Company served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Conable, Paul) [Transferred from ord on 12/5/2014.] |
Filing 64 Summons Returned Executed. as to Sublimity Insurance Company served on 11/13/2014, answer due on 12/4/2014 Filed by All Plaintiffs. (Olson, Steven) [Transferred from ord on 12/5/2014.] |
Filing 63 Summons Returned Executed. as to Progressive Specialty Insurance Company served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Conable, Paul) [Transferred from ord on 12/5/2014.] |
Filing 62 Summons Returned Executed. as to Progressive Preferred Insurance Company served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Conable, Paul) [Transferred from ord on 12/5/2014.] |
Filing 61 Summons Returned Executed. as to Hartford Underwriters Insurance Company served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Olson, Steven) [Transferred from ord on 12/5/2014.] |
Filing 60 Summons Returned Executed. as to Progressive Northern Insurance Company served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Conable, Paul) [Transferred from ord on 12/5/2014.] |
Filing 59 Summons Returned Executed. as to Hartford Insurance Company of the Midwest served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Olson, Steven) [Transferred from ord on 12/5/2014.] |
Filing 58 Summons Returned Executed. as to Hartford Fire Insurance Company served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Olson, Steven) [Transferred from ord on 12/5/2014.] |
Filing 57 Summons Returned Executed. as to Progressive Max Insurance Company served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Conable, Paul) [Transferred from ord on 12/5/2014.] |
Filing 56 Summons Returned Executed. as to Hartford Casualty Insurance Company served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Olson, Steven) [Transferred from ord on 12/5/2014.] |
Filing 55 Summons Returned Executed. as to Hartford Accident and Indemnity Company served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Olson, Steven) [Transferred from ord on 12/5/2014.] |
Filing 54 Summons Returned Executed. as to Progressive Classic Insurance Company served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Conable, Paul) [Transferred from ord on 12/5/2014.] |
Filing 53 Summons Returned Executed. as to USAA General Indemnity Company served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Olson, Steven) [Transferred from ord on 12/5/2014.] |
Filing 52 Summons Returned Executed. as to USAA Casualty Insurance Company served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Olson, Steven) [Transferred from ord on 12/5/2014.] |
Filing 51 Summons Returned Executed. as to United Service Automobile Association served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Olson, Steven) [Transferred from ord on 12/5/2014.] |
Filing 50 Summons Returned Executed. as to Progressive Casualty Insurance Comopany served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Conable, Paul) [Transferred from ord on 12/5/2014.] |
Filing 49 Summons Returned Executed. as to Progressive Advanced Insurance Company served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Conable, Paul) [Transferred from ord on 12/5/2014.] |
Filing 48 Summons Returned Executed. as to Progressive Direct Insurance Company served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Conable, Paul) [Transferred from ord on 12/5/2014.] |
Filing 47 Summons Returned Executed. as to Progressive Northwestern Insurance Company served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Conable, Paul) [Transferred from ord on 12/5/2014.] |
Filing 46 Summons Returned Executed. as to Esurance Insurance Company served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Conable, Paul) [Transferred from ord on 12/5/2014.] |
Filing 45 Summons Returned Executed. as to State Farm Fire and Casualty Company served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Olson, Steven) [Transferred from ord on 12/5/2014.] |
Filing 44 Summons Returned Executed. as to State Farm Mutual Automobile Insurance Company of Oregon served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Olson, Steven) [Transferred from ord on 12/5/2014.] |
Filing 43 Summons Returned Executed. as to Oregon Mutual Insurance Company served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Olson, Steven) [Transferred from ord on 12/5/2014.] |
Filing 42 Summons Returned Executed. as to Unigard Insurance Company served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Olson, Steven) [Transferred from ord on 12/5/2014.] |
Filing 41 Summons Returned Executed. as to Wawanesa General Insurance Company served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Olson, Steven) [Transferred from ord on 12/5/2014.] |
Filing 40 Summons Returned Executed. as to Viking Insurance Company of Wisconsin served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Olson, Steven) [Transferred from ord on 12/5/2014.] |
Filing 39 Summons Returned Executed. as to American National Property and Casualty Company served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Olson, Steven) [Transferred from ord on 12/5/2014.] |
Filing 38 Summons Returned Executed. as to Country Preferred Insurance Company served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Olson, Steven) [Transferred from ord on 12/5/2014.] |
Filing 37 Summons Returned Executed. as to Country Mutual Insurance Company served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Olson, Steven) [Transferred from ord on 12/5/2014.] |
Filing 36 Summons Returned Executed. as to Country Casualty Insurance Company served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Olson, Steven) [Transferred from ord on 12/5/2014.] |
Filing 35 Summons Returned Executed. as to Grange Insurance Association served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Olson, Steven) [Transferred from ord on 12/5/2014.] |
Filing 34 Summons Returned Executed. as to Metropolitan Property and Casualty Insurance Company served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Olson, Steven) [Transferred from ord on 12/5/2014.] |
Filing 33 Summons Returned Executed. as to Metropolitan Direct Property and Casualty Insurance Company served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Olson, Steven) [Transferred from ord on 12/5/2014.] |
Filing 32 Summons Returned Executed. as to Metropolitan Casualty Insurance Company served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Olson, Steven) [Transferred from ord on 12/5/2014.] |
Filing 31 Summons Returned Executed. as to Property and Casualty Insurance Company of Hartford served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Olson, Steven) [Transferred from ord on 12/5/2014.] |
Filing 30 Summons Returned Executed. as to Allstate Indemnity Company served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Conable, Paul) [Transferred from ord on 12/5/2014.] |
Filing 29 Summons Returned Executed. as to American Commerce Insurance Company served on 11/13/2014, answer due on 12/4/2014 Filed by All Plaintiffs. (Olson, Steven) [Transferred from ord on 12/5/2014.] |
Filing 28 Summons Returned Executed. as to Allstate Property and Casualty Insurance Company served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Conable, Paul) [Transferred from ord on 12/5/2014.] |
Filing 27 Summons Returned Executed. as to Allstate Insurance Company served on 11/12/2014, answer due on 12/3/2014 Filed by All Plaintiffs. (Conable, Paul) [Transferred from ord on 12/5/2014.] |
Filing 26 Summons Returned Executed. as to Allstate Fire and Casualty Insurance Company served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Conable, Paul) [Transferred from ord on 12/5/2014.] |
Filing 25 Summons Returned Executed. as to Omni Insurance Company served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Conable, Paul) [Transferred from ord on 12/5/2014.] |
Filing 24 Summons Returned Executed. as to Zurich American Insurance Company of Illinois served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Conable, Paul) [Transferred from ord on 12/5/2014.] |
Filing 23 Summons Returned Executed. as to American Family Mutual Insurance Company served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Olson, Steven) [Transferred from ord on 12/5/2014.] |
Filing 22 Summons Returned Executed. as to Farmers Insurance Company of Oregon served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Conable, Paul) [Transferred from ord on 12/5/2014.] |
Filing 21 Summons Returned Executed. as to Liberty Mutual Fire Insurance Company served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Olson, Steven) [Transferred from ord on 12/5/2014.] |
Filing 20 Summons Returned Executed. as to Liberty Insurance Corporation served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Olson, Steven) [Transferred from ord on 12/5/2014.] |
Filing 19 Summons Returned Executed. as to LM General Insurance Company served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Olson, Steven) [Transferred from ord on 12/5/2014.] |
Filing 18 Summons Returned Executed. as to Horace Mann Property & Casualty Insurance Company served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Conable, Paul) [Transferred from ord on 12/5/2014.] |
Filing 17 Summons Returned Executed. as to LM Insurance Corporation served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Olson, Steven) [Transferred from ord on 12/5/2014.] |
Filing 16 Summons Returned Executed. as to Pemco Mutual Insurance Company served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Olson, Steven) [Transferred from ord on 12/5/2014.] |
Filing 15 Summons Returned Executed. as to Travelers Commercial Insurance Company served on 11/11/2014, answer due on 12/2/2014 Filed by Leif's Auto Collision Centers, LLC. (Olson, Steven) [Transferred from ord on 12/5/2014.] |
Filing 14 Summons Returned Executed. as to Horace Mann Insurance Company served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Conable, Paul) [Transferred from ord on 12/5/2014.] |
Filing 13 Summons Returned Executed. as to The Travelers Home and Marine Insurance Company served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Olson, Steven) [Transferred from ord on 12/5/2014.] |
Filing 12 Summons Returned Executed. as to Nationwide Mutual Insurance Company served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Olson, Steven) [Transferred from ord on 12/5/2014.] |
Filing 11 Summons Returned Executed. as to Nationwide Insurance Company of America served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Olson, Steven) [Transferred from ord on 12/5/2014.] |
Filing 10 Summons Returned Executed. as to Nationwide Affinity Insurance Company of America served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Olson, Steven) [Transferred from ord on 12/5/2014.] |
Filing 9 Summons Returned Executed. as to Safeco Insurance Company of America served on 11/11/2014, answer due on 12/2/2014 Filed by All Plaintiffs. (Olson, Steven) [Transferred from ord on 12/5/2014.] |
Filing 8 Summons Returned Executed. as to Amica Mutual Insurance Company served on 11/12/2014, answer due on 12/3/2014 Filed by All Plaintiffs. (Olson, Steven) [Transferred from ord on 12/5/2014.] |
Filing 7 Summons Returned Executed. as to Enumclaw Property and Casualty Insurance Company served on 11/12/2014, answer due on 12/3/2014 Filed by All Plaintiffs. (Olson, Steven) [Transferred from ord on 12/5/2014.] |
Filing 6 Summons Returned Executed. as to Mutual of Enumclas Insurance Company served on 11/12/2014, answer due on 12/3/2014 Filed by All Plaintiffs. (Olson, Steven) [Transferred from ord on 12/5/2014.] |
Filing 5 Summons Returned Executed. as to California Casualty General Insurance Company of Oregon served on 11/12/2014, answer due on 12/3/2014 Filed by All Plaintiffs. (Olson, Steven) [Transferred from ord on 12/5/2014.] |
Filing 4 Corporate Disclosure Statement . Filed by Leif's Auto Collision Centers, LLC. (Olson, Steven) [Transferred from ord on 12/5/2014.] |
Filing 3 Summons Issued Electronically as to All Defendants. NOTICE: Counsel shall print and serve the summonses and all documents issued by the Clerk at the time of filing upon all named parties in accordance with Local Rule 3-5. (sss) [Transferred from ord on 12/5/2014.] |
Filing 2 Notice of Case Assignment to Judge Anna J. Brown and Discovery and Pretrial Scheduling Order. NOTICE: Counsel shall print and serve the summonses and all documents issued by the Clerk at the time of filing upon all named parties in accordance with Local Rule 3-5. Discovery is to be completed by 3/9/2015. Joint Alternate Dispute Resolution Report is due by 4/6/2015. Pretrial Order is due by 4/6/2015. Ordered by Judge Anna J. Brown. (sss) [Transferred from ord on 12/5/2014.] |
Filing 1 Complaint. Filing fee in the amount of $400 collected. Agency Tracking ID: 0979-3895888 Filer is subject to the requirements of Fed. R. Civ. P. 7.1. Jury Trial Requested: Yes. Filed by Leif's Auto Collision Centers, LLC against Leif's Auto Collision Centers, LLC (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Civil Cover Sheet, #6 Proposed Summons). (Olson, Steven) [Transferred from ord on 12/5/2014.] |
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.