Concord Auto Body, Inc v. State Farm Mutual Automobile Insurance Company et al
Concord Auto Body, Inc |
State Farm Mutual Automobile Insurance Company, Automobile Club Inter-Insurance Exchange, State Farm Fire & Casualty Company, Shelter Mutual Insurance Company, The Travelers Home and Marine Insurance Company, Nationwide Affinity Insurance Company Of America, Government Employee's Insurance Company, Allstate Property & Casualty Insurance Company, USAA Casualty Insurance Company, Progressive Direct Insurance Company, Allstate Fire and Casualty Insurance Company, Allied Property & Casualty Insurance Company, LM General Insurance Company, Progressive Casualty Insurance Company, Progressive Preferred Insurance Company, American Family Mutual Insurance Company, Farmers Insurance Company, Safeco Insurance Company of Illinois, Nationwide Insurance Company of America, Geico Indemnity Company, USAA General Indemnity Company, United Services Automobile Association, Progressive Advanced Insurance Company, Cornerstone National Insurance Company, American Standard Insurance Company of Wisconsin, Allstate Insurance Company, GEICO General Insurance Company, Progressive Northwestern Insurance Company, Esurance Property & Casualty Insurance Company, Geico Casualty Company, Safe Auto Insurance Company, Liberty Mutual Fire Insurance Company and Farm Bureau Town & Country Insurance Company of Missouri |
6:2015cv06022 |
February 9, 2015 |
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 |
Plaintiff |
Docket Report
This docket was last retrieved on June 24, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 103 ORDER for the parties to confer and advise the Court by July 10, 2020, how they wish to proceed. Signed by Judge Gregory A. Presnell on 6/24/2020. (LAM) |
Filing 102 Member Cases Reassigned to Magistrate Judge Embry J. Kidd. (MAA) |
Filing 101 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 100 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 99 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 98 MANDATE of USCA as to #80 Notice of Interlocutory Appeal filed by Concord Auto Body, Inc Issued as Mandate: 03/12/19 USCA number: 15-14180. AFFIRMED in part; VACATED in part; and REMANDED in part. (JP) |
Filing 97 EN BANC OPINION of USCA as to #80 Notice of Interlocutory Appeal filed by Concord Auto Body, Inc. EOD: 03/04/19; Mandate to issue at a later date. USCA number: 15-14180. AFFIRMED in part/ VACATED in part and REMANDED. (JP) |
Filing 96 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 95 OPINION/ORDER of USCA as to #80 Notice of Interlocutory Appeal filed by Concord Auto Body, Inc. EOD: 9/7/2017; Mandate to issue at a later date. USCA number: 15-14180. REVERSED AND REMANDED. (JEV) |
Filing 94 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 92 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 91 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 93 ORDER of USCA reinstating #80 Notice of Interlocutory Appeal filed by Concord Auto Body, Inc. EOD: 4/5/16; USCA number: 15-14180-AA. (RDO) |
Filing 90 ENDORSED ORDER granting #89 Motion for Extension of Time to refile its Motion for Attorney's Fees until 30 days after the later of the resolution of Plaintiff's Motion to Reinstate or the resolution of the appeal. Signed by Judge Gregory A. Presnell on 3/7/2016. (TKW) |
Filing 89 MOTION for Extension of Time to Refile Motion for Attoreys' Fees by GEICO General Insurance Company, Geico Casualty Company, Geico Indemnity Company, Government Employee's Insurance Company. (Attachments: #1 Exhibit 1)(Goldfine, Dan) Modified on 3/7/2016 (RDO). |
Filing 88 MANDATE of USCA (Order of Dismissal issued as Mandate) as to #80 Notice of Interlocutory Appeal filed by Concord Auto Body, Inc Issued as Mandate: 2/9/16. USCA number: 15-14180-AA. (JET) |
Filing 87 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 86 ORDER denying without prejudice #82 Motion for Attorney Fees, directing Clerk to close file. Signed by Judge Gregory A. Presnell on 10/22/2015. (ED) |
Filing 85 TRANSCRIPT information form filed by Concord Auto Body, Inc re #80 Notice of Interlocutory Appeal, #79 Notice of appeal. USCA number: 15-14180. (Fry, Allison) |
Set deadline as to #82 MOTION for Attorney Fees . Responses due by 11/3/2015 (MAL) |
Filing 84 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) |
USCA appeal fees received $ 505 receipt number ORL047696 re #80 Notice of Interlocutory Appeal filed by Concord Auto Body, Inc (IGC) Copy of Nef showing appeal fee paid mailed to USCA |
Filing 82 MOTION for Attorney Fees by GEICO General Insurance Company, Geico Casualty Company, Geico Indemnity Company, Government Employee's Insurance Company. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Goldfine, Dan) |
Filing 81 TRANSMITTAL of initial appeal package to USCA consisting of copies of notice of appeal, docket sheet, order/judgment being appealed, and motion, if applicable to USCA re #80 Notice of Interlocutory Appeal. (MAL) |
Pursuant to F.R.A.P. 11(c), the Clerk of the District Court for the Middle District of Florida certifies that the record is complete for the purposes of this appeal re: #80 Notice of Interlocutory Appeal. All documents are imaged and available for the USCA to retrieve electronically. (MAL) |
Filing 83 Entered in Error |
Filing 80 NOTICE OF INTERLOCUTORY APPEAL as to #77 Order on motion to dismissOrder on Report and Recommendations by Concord Auto Body, Inc. Filing fee paid. (MAL) Modified on 10/7/2015 (IGC). |
Filing 79 NOTICE OF APPEAL as to #77 Order on motion to dismiss, Order on Report and Recommendations by Concord Auto Body, Inc. Filing fee paid. (Fry, Allison) (#79 termed and redocketed at #80)(GJS). Modified on 10/8/2015 (IGC). |
Filing 78 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 deadline: Amended complaint due by 9/8/2015 (MAL) |
Filing 77 ORDER granting #61 motion to dismiss; granting #62 motion to dismiss; terminating #69 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 76 NOTICE of change of address by Joshua Grabel (Grabel, Joshua) |
Filing 75 RESPONSE to objections to #69 Report and Recommendations filed by Allstate Fire and Casualty Insurance Company, Allstate Insurance Company, Allstate Property & Casualty Insurance Company, Esurance Property & Casualty Insurance Company, Farm Bureau Town & Country Insurance Company of Missouri, Farmers Insurance Company, LM General Insurance Company, Liberty Mutual Fire Insurance Company, Nationwide Affinity Insurance Company Of America, Nationwide Insurance Company of America, Progressive Advanced Insurance Company, Progressive Casualty Insurance Company, Progressive Direct Insurance Company, Progressive Northwestern Insurance Company, Progressive Preferred Insurance Company, Safe Auto Insurance Company, Safeco Insurance Company of Illinois, Shelter Mutual Insurance Company, State Farm Fire & Casualty Company, State Farm Mutual Automobile Insurance Company, The Travelers Home and Marine Insurance Company, USAA Casualty Insurance Company, USAA General Indemnity Company, United Services Automobile Association. (Attachments: #1 Exhibit A to Response - List of Defendants)(Caldwell, Lori) |
Filing 74 RESPONSE to objections to #69 Report and Recommendations GEICO's Response to Plaintiffs' Omnibus Objection to Magistrate's Report and Recommendation filed by GEICO General Insurance Company, Geico Casualty Company, Geico Indemnity Company, Government Employee's Insurance Company. (Goldfine, Dan) |
Filing 73 OMNIBUS OBJECTION by various Plaintiffs re #69 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 (MAL). Modified on 6/30/2015 (LAK). |
Filing 72 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) |
Reset deadline: Objections to R&R due by 6/29/2015 (MAL) |
Filing 71 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 70 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 69 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 68 NOTICE of Appearance by Claire Carothers Oates on behalf of Progressive Advanced Insurance Company, Progressive Casualty Insurance Company, Progressive Direct Insurance Company, Progressive Northwestern Insurance Company, Progressive Preferred Insurance Company (Oates, Claire) |
Filing 67 NOTICE by GEICO General Insurance Company, Geico Casualty Company, Geico Indemnity Company, Government Employee's Insurance Company re #60 Certificate of interested persons and corporate disclosure statement Notice of Errata (Fischer, Ian) |
Filing 66 REPLY to #64 Response to Motion re #61 MOTION to Dismiss Complaint filed by GEICO General Insurance Company, Geico Casualty Company, Geico Indemnity Company, Government Employee's Insurance Company. (Goldfine, Dan) Modified on 3/24/2015 (IGC). |
Filing 65 REPLY to #64 Response to Motion re #62 Joint MOTION to Dismiss Complaint Pursuant to Federal Rules of Civil Procedure 8, 9(b) and 12(b)(6) and Memorandum in Support filed by Allied Property & Casualty Insurance Company, Allstate Fire and Casualty Insurance Company, Allstate Insurance Company, Allstate Property & Casualty Insurance Company, American Family Mutual Insurance Company, American Standard Insurance Company of Wisconsin, Esurance Property & Casualty Insurance Company, Farm Bureau Town & Country Insurance Company of Missouri, Farmers Insurance Company, LM General Insurance Company, Liberty Mutual Fire Insurance Company, Nationwide Affinity Insurance Company Of America, Nationwide Insurance Company of America, Progressive Advanced Insurance Company, Progressive Casualty Insurance Company, Progressive Direct Insurance Company, Progressive Northwestern Insurance Company, Progressive Preferred Insurance Company, Safe Auto Insurance Company, Safeco Insurance Company of Illinois, Shelter Mutual Insurance Company, State Farm Fire & Casualty Company, State Farm Mutual Automobile Insurance Company, The Travelers Home and Marine Insurance Company, USAA Casualty Insurance Company, USAA General Indemnity Company, United Services Automobile Association. (Attachments: #1 Exhibit A - List of Defendants, #2 Exhibit B - Ultimate Collision Doc. 39, #3 Exhibit C - Ultimate Collision Doc. 42)(Caldwell, Lori) Modified on 3/24/2015 (IGC). |
Filing 64 Omnibus RESPONSE in Opposition re #61 MOTION to Dismiss Complaint and #62 Joint MOTION to Dismiss Complaint filed by Concord Auto Body, Inc. (Attachments: #1 Exhibit: Ultimate Collision v. State Farm)(Fry, Allison) Modified on 3/16/2015 (JET). |
Set deadlines as to #62 Joint MOTION to Dismiss Complaint Pursuant to Federal Rules of Civil Procedure 8, 9(b) and 12(b)(6) and Memorandum in Support, #61 MOTION to Dismiss Complaint. Responses due by 3/13/2015 by Plaintiffs. (IGC) |
Filing 63 ORDER granting (153) Motion for Extension of Time to File Response/Reply in case 6:14-md-02557-GAP-TBS. Signed by Magistrate Judge Thomas B. Smith on 3/6/2015. (SMW) |
Filing 62 Joint MOTION to Dismiss Complaint Pursuant to Federal Rules of Civil Procedure 8, 9(b) and 12(b)(6) and Memorandum in Support by Allied Property & Casualty Insurance Company, Allstate Fire and Casualty Insurance Company, Allstate Insurance Company, Allstate Property & Casualty Insurance Company, American Family Mutual Insurance Company, American Standard Insurance Company of Wisconsin, Esurance Property & Casualty Insurance Company, Farm Bureau Town & Country Insurance Company of Missouri, Farmers Insurance Company, LM General Insurance Company, Liberty Mutual Fire Insurance Company, Nationwide Affinity Insurance Company Of America, Nationwide Insurance Company of America, Progressive Advanced Insurance Company, Progressive Casualty Insurance Company, Progressive Direct Insurance Company, Progressive Northwestern Insurance Company, Progressive Preferred Insurance Company, Safe Auto Insurance Company, Safeco Insurance Company of Illinois, Shelter Mutual Insurance Company, State Farm Fire & Casualty Company, State Farm Mutual Automobile Insurance Company, The Travelers Home and Marine Insurance Company, USAA Casualty Insurance Company, USAA General Indemnity Company, United Services Automobile Association. (Caldwell, Lori) |
Filing 61 MOTION to Dismiss Complaint by GEICO General Insurance Company, Geico Casualty Company, Geico Indemnity Company, Government Employee's Insurance Company. (Goldfine, Dan) |
Filing 60 CERTIFICATE of interested persons and corporate disclosure statement re #47 Order by GEICO General Insurance Company, Geico Casualty Company, Geico Indemnity Company, Government Employee's Insurance Company. (Fischer, Ian) |
Filing 59 NOTICE of Appearance of Dan W. Goldfine, Joshua Grabel, Ian Fischer, Jamie Halavais Appearance by Ian Matthew Fischer on behalf of GEICO General Insurance Company, Geico Casualty Company, Geico Indemnity Company, Government Employee's Insurance Company (Fischer, Ian) |
Filing 58 NOTICE of Appearance by Michael Carpenter on behalf of Allied Property & Casualty Insurance Company, Nationwide Affinity Insurance Company Of America, Nationwide Insurance Company of America (Carpenter, Michael) |
Filing 57 CERTIFICATE of interested persons and corporate disclosure statement re #47 Order, #46 Order by American Standard Insurance Company of Wisconsin. (Jenkins, Sarah) |
Filing 56 NOTICE of Appearance by Ryan Michael Hurley on behalf of American Family Mutual Insurance Company, American Standard Insurance Company of Wisconsin (Hurley, Ryan) |
Filing 55 NOTICE of Appearance by Heather Carson Perkins on behalf of American Family Mutual Insurance Company, American Standard Insurance Company of Wisconsin (Perkins, Heather) |
Filing 54 NOTICE of Appearance by Kathy Lynn Osborn on behalf of American Family Mutual Insurance Company, American Standard Insurance Company of Wisconsin (Osborn, Kathy) |
Filing 53 NOTICE of Appearance by Sarah Jenkins on behalf of American Family Mutual Insurance Company, American Standard Insurance Company of Wisconsin (Jenkins, Sarah) |
Filing 52 NOTICE of Appearance by Michael Sean McCarthy on behalf of American Family Mutual Insurance Company, American Standard Insurance Company of Wisconsin (McCarthy, Michael) |
Filing 50 CERTIFICATE of interested persons and corporate disclosure statement by Shelter Mutual Insurance Company. (Best, Robert) |
Filing 49 NOTICE of Appearance by Robert Bradley Best on behalf of Shelter Mutual Insurance Company (Best, Robert) |
Filing 48 Case transferred in from District of Missouri Eastern; Case Number 4:14-cv-01857. File received electronically |
Filing 51 MULTIDISTRICT LITIGATION member case. Master MDL case number: MDL 2557. Receipt of original record from the District of Eastern District of Missouri, case number: 4:14-1857. Assigned MDFL case number: 6:15-cv-6022-Orl-31TBS. Copies mailed. (LAM) |
Filing 47 ORDER OF MDL TRANSFER to: Middle District of Florida; Case Transferred via CM/ECF Extraction; (DJO) [Transferred from moed on 2/9/2015.] |
Filing 46 TRANSFER ORDER regarding multidistrict litigation by Clerk of the Panel; (DJO) [Transferred from moed on 2/9/2015.] |
Filing 45 WAIVER OF SERVICE Returned Executed filed by Concord Auto Body, Inc Farm Bureau Town & Country Insurance Company of Missouri waiver signed on 12/8/2014, answer due 2/6/2015. (Farrar, Tonna) [Transferred from moed on 2/9/2015.] |
Filing 44 ENTRY of Appearance by Katherine Baber Fezzi for Defendant Farm Bureau Town & Country Insurance Company of Missouri. (Fezzi, Katherine) [Transferred from moed on 2/9/2015.] |
Filing 43 ENTRY of Appearance by Steven H. Schwartz for Defendant Farm Bureau Town & Country Insurance Company of Missouri. (Schwartz, Steven) [Transferred from moed on 2/9/2015.] |
Filing 42 MEMORANDUM AND ORDER: IT IS HEREBY ORDERED that the Stipulated Motion to Stay Proceedings Pending a Transfer Decision by the Judicial Panel on Multidistrict Litigation (Doc. #5) is GRANTED. The above-captioned action is STAYED pending a transfer decision by the Judicial Panel on Multidistrict Litigation. IT IS FURTHER ORDERED that the Allstate Defendants Motion for Extension of Time for Defendants to Answer or Otherwise Respond to the Complaint (Doc. #40) is DENIED as moot. Signed by District Judge John A. Ross on 12/2/14. (ARL) [Transferred from moed on 2/9/2015.] |
Filing 41 ENTRY of Appearance by Daniel E. Wilke for Defendants State Farm Fire & Casualty Company, State Farm Mutual Automobile Insurance Company. (Wilke, Daniel) [Transferred from moed on 2/9/2015.] |
Filing 40 Consent MOTION for Extension of Time to File Answer by Defendants Allstate Fire and Casualty Insurance Company, Allstate Insurance Company, Allstate Property and Casualty Insurance Company, Esurance Property & Casualty Insurance Company. (Druley, Deborah) [Transferred from moed on 2/9/2015.] |
Filing 39 SUMMONS Returned Executed filed by Concord Auto Body, Inc. State Farm Mutual Automobile Insurance Company served on 11/12/2014, answer due 12/3/2014. (Farrar, Tonna) [Transferred from moed on 2/9/2015.] |
Filing 38 SUMMONS Returned Executed filed by Concord Auto Body, Inc. State Farm Fire & Casualty Company served on 11/12/2014, answer due 12/3/2014. (Farrar, Tonna) [Transferred from moed on 2/9/2015.] |
Filing 37 SUMMONS Returned Executed filed by Concord Auto Body, Inc. Safeco Insurance Company of Illinois served on 11/12/2014, answer due 12/3/2014. (Farrar, Tonna) [Transferred from moed on 2/9/2015.] |
Filing 36 SUMMONS Returned Executed filed by Concord Auto Body, Inc. Safe Auto Insurance Company served on 11/12/2014, answer due 12/3/2014. (Farrar, Tonna) [Transferred from moed on 2/9/2015.] |
Filing 35 SUMMONS Returned Executed filed by Concord Auto Body, Inc. Progressive Preferred Insurance Company served on 11/12/2014, answer due 12/3/2014. (Farrar, Tonna) [Transferred from moed on 2/9/2015.] |
Filing 34 SUMMONS Returned Executed filed by Concord Auto Body, Inc. Progressive Northwestern Insurance Company served on 11/12/2014, answer due 12/3/2014. (Farrar, Tonna) [Transferred from moed on 2/9/2015.] |
Filing 33 SUMMONS Returned Executed filed by Concord Auto Body, Inc. Progressive Direct Insurance Company served on 11/12/2014, answer due 12/3/2014. (Farrar, Tonna) [Transferred from moed on 2/9/2015.] |
Filing 32 SUMMONS Returned Executed filed by Concord Auto Body, Inc. Progressive Casualty Insurance Company served on 11/12/2014, answer due 12/3/2014. (Farrar, Tonna) [Transferred from moed on 2/9/2015.] |
Filing 31 SUMMONS Returned Executed filed by Concord Auto Body, Inc. Progressive Advanced Insurance Company served on 11/12/2014, answer due 12/3/2014. (Farrar, Tonna) [Transferred from moed on 2/9/2015.] |
Filing 30 SUMMONS Returned Executed filed by Concord Auto Body, Inc. Lm General Insurance Company served on 11/12/2014, answer due 12/3/2014. (Farrar, Tonna) [Transferred from moed on 2/9/2015.] |
Filing 29 SUMMONS Returned Executed filed by Concord Auto Body, Inc. Liberty Mutual Fire Insurance Company served on 11/12/2014, answer due 12/3/2014. (Farrar, Tonna) [Transferred from moed on 2/9/2015.] |
Filing 28 SUMMONS Returned Executed filed by Concord Auto Body, Inc. Government Employees Insurance Company served on 11/12/2014, answer due 12/3/2014. (Farrar, Tonna) [Transferred from moed on 2/9/2015.] |
Filing 27 SUMMONS Returned Executed filed by Concord Auto Body, Inc. Geico Indemnity Company served on 11/12/2014, answer due 12/3/2014. (Farrar, Tonna) [Transferred from moed on 2/9/2015.] |
Filing 26 SUMMONS Returned Executed filed by Concord Auto Body, Inc. Geico General Insurance Company served on 11/12/2014, answer due 12/3/2014. (Farrar, Tonna) [Transferred from moed on 2/9/2015.] |
Filing 25 SUMMONS Returned Executed filed by Concord Auto Body, Inc. Geico Casualty Company served on 11/12/2014, answer due 12/3/2014. (Farrar, Tonna) [Transferred from moed on 2/9/2015.] |
Filing 20 SUMMONS Returned Executed filed by Concord Auto Body, Inc. The Travelers Home and Marine Insurance Company served on 11/12/2014, answer due 12/3/2014. (Farrar, Tonna) [Transferred from moed on 2/9/2015.] |
Filing 19 SUMMONS Returned Executed filed by Concord Auto Body, Inc. United Services Automobile Association served on 11/12/2014, answer due 12/3/2014. (Farrar, Tonna) [Transferred from moed on 2/9/2015.] |
Filing 18 SUMMONS Returned Executed filed by Concord Auto Body, Inc. USAA General Indemnity Company served on 11/12/2014, answer due 12/3/2014. (Farrar, Tonna) [Transferred from moed on 2/9/2015.] |
Filing 17 SUMMONS Returned Executed filed by Concord Auto Body, Inc. USAA Casualty Insurance Company served on 11/12/2014, answer due 12/3/2014. (Farrar, Tonna) [Transferred from moed on 2/9/2015.] |
Filing 16 SUMMONS Returned Executed filed by Concord Auto Body, Inc. Allied Property & Casualty Insurance Company served on 11/12/2014, answer due 12/3/2014. (Farrar, Tonna) [Transferred from moed on 2/9/2015.] |
Filing 15 SUMMONS Returned Executed filed by Concord Auto Body, Inc. American Family Mutual Insurance Company served on 11/12/2014, answer due 12/3/2014. (Farrar, Tonna) [Transferred from moed on 2/9/2015.] |
Filing 14 SUMMONS Returned Executed filed by Concord Auto Body, Inc. American Standard Insurance Company of Wisconsin served on 11/12/2014, answer due 12/3/2014. (Farrar, Tonna) [Transferred from moed on 2/9/2015.] |
Filing 13 SUMMONS Returned Executed filed by Concord Auto Body, Inc. Farmers Insurance Company served on 11/12/2014, answer due 12/3/2014. (Farrar, Tonna) [Transferred from moed on 2/9/2015.] |
Filing 12 SUMMONS Returned Executed filed by Concord Auto Body, Inc. Nationwide Insurance Company of America served on 11/12/2014, answer due 12/3/2014. (Farrar, Tonna) [Transferred from moed on 2/9/2015.] |
Filing 11 SUMMONS Returned Executed filed by Concord Auto Body, Inc. Nationwide Affinity Insurance Company of America served on 11/12/2014, answer due 12/3/2014. (Farrar, Tonna) [Transferred from moed on 2/9/2015.] |
Filing 10 SUMMONS Returned Executed filed by Concord Auto Body, Inc. Allstate Fire and Casualty Insurance Company served on 11/12/2014, answer due 12/3/2014. (Farrar, Tonna) [Transferred from moed on 2/9/2015.] |
Filing 9 SUMMONS Returned Executed filed by Concord Auto Body, Inc. Allstate Insurance Company served on 11/12/2014, answer due 12/3/2014. (Farrar, Tonna) [Transferred from moed on 2/9/2015.] |
Filing 8 SUMMONS Returned Executed filed by Concord Auto Body, Inc. Allstate Property and Casualty Insurance Company served on 11/12/2014, answer due 12/3/2014. (Farrar, Tonna) [Transferred from moed on 2/9/2015.] |
Filing 7 SUMMONS Returned Executed filed by Concord Auto Body, Inc. Esurance Property & Casualty Insurance Company served on 11/12/2014, answer due 12/3/2014. (Farrar, Tonna) [Transferred from moed on 2/9/2015.] |
Filing 6 MEMORANDUM in Support of Motion re #5 MOTION to Stay (Stipulated Motion to Stay Proceedings Pending a Transfer Decision by the Judicial Panel on Multidistrict Litigation) filed by Defendants Allstate Fire and Casualty Insurance Company, Allstate Insurance Company, Allstate Property and Casualty Insurance Company, Esurance Property & Casualty Insurance Company. (Druley, Deborah) [Transferred from moed on 2/9/2015.] |
Filing 5 MOTION to Stay (Stipulated Motion to Stay Proceedings Pending a Transfer Decision by the Judicial Panel on Multidistrict Litigation) by Defendants Allstate Fire and Casualty Insurance Company, Allstate Insurance Company, Allstate Property and Casualty Insurance Company, Esurance Property & Casualty Insurance Company. (Druley, Deborah) [Transferred from moed on 2/9/2015.] |
Filing 4 ENTRY of Appearance by Deborah C. Druley for Defendants Allstate Fire and Casualty Insurance Company, Allstate Insurance Company, Allstate Property and Casualty Insurance Company, Esurance Property & Casualty Insurance Company. (Druley, Deborah) [Transferred from moed on 2/9/2015.] |
Filing 24 Summons Returned Unexecuted by Concord Auto Body, Inc as to Shelter Mutual Insurance Company. (LGK) [Transferred from moed on 2/9/2015.] |
Filing 23 Summons Returned Unexecuted by Concord Auto Body, Inc as to Farm Bureau Town & Country Insurance Company of Missouri. (LGK) [Transferred from moed on 2/9/2015.] |
Filing 22 Summons Returned Unexecuted by Concord Auto Body, Inc as to Cornerstone National Insurance Company. (LGK) [Transferred from moed on 2/9/2015.] |
Filing 21 Summons Returned Unexecuted by Concord Auto Body, Inc as to State Farm Mutual Automobile Insurance Company. (LGK) [Transferred from moed on 2/9/2015.] |
Filing 3 DISCLOSURE OF CORPORATION INTERESTS CERTIFICATE by Plaintiff Concord Auto Body, Inc. Parent companies: NA, Subsidiaries: NA, Publicly held company: NA,. (Farrar, Tonna) [Transferred from moed on 2/9/2015.] |
Filing 2 NOTICE OF PROCESS SERVER by Plaintiff Concord Auto Body, Inc Process Server: HPS Process & Investigations (BAK) [Transferred from moed on 2/9/2015.] |
Filing 1 COMPLAINT against defendant All Defendants with receipt number 0865-4568950, in the amount of $400 Jury Demand,, filed by Concord Auto Body, Inc. (Attachments: #1 Exhibit 1-Market Share Report, #2 Exhibit 2-State Farm Dashboard, #3 Exhibit 3-Unpaid Procedures, #4 Exhibit 4-Consent Decree, #5 Civil Cover Sheet, #6 Summons Allied Prop & Cas., #7 Summons Allstate Fire & Cas, #8 Summons Allstate Ins Co, #9 Summons Allstate Prop & Cas., #10 Summons American Standard, #11 Summons AmFam Mutual, #12 Summons Automobile Club, #13 Summons Cornerstone National, #14 Summons Esurance, #15 Summons Farm Bureau, #16 Summons Farmers Ins Co, #17 Summons GEICO Casualty, #18 Summons GEICO Gen Ins Co, #19 Summons GEICO Indemnity, #20 Summons Government Employees, #21 Summons Liberty Mutual Fire, #22 Summons Lm General, #23 Summons Nationwide Affinity, #24 Summons Nationwide Insurance, #25 Summons Progressive Advanced, #26 Summons Progressive Casualty, #27 Summons Progressive Direct, #28 Summons Progressive Northwestern, #29 Summons Progressive Preferred, #30 Summons Safe Auto, #31 Summons SAFECO, #32 Summons Shelter Mutual, #33 Summons State Farm Fire & Cas., #34 Summons State Farm Mutual, #35 Summons Travelers Home & Marine, #36 Summons United Svcs Auto, #37 Summons USAA Casualty, #38 Summons USAA Gen Indemnity)(Farrar, Tonna) (Additional attachment(s) added on 11/4/2014: #39 Original Filing Form) (BAK). [Transferred from moed on 2/9/2015.] |
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.