JWC Hamptons, LLC v. Empire Indemnity Insurance Company et al
JWC Hamptons, LLC |
Empire Indemnity Insurance Company and Hull & Company, LLC |
0:2019cv62232 |
September 6, 2019 |
US District Court for the Southern District of Florida |
Rodolfo A Ruiz |
Insurance |
28 U.S.C. § 1332 |
Defendant |
Docket Report
This docket was last retrieved on October 29, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 27 REPLY to Response to Motion re #22 Plaintiff's MOTION to Remand and Abate filed by JWC Hamptons, LLC. (Chavin, Valorie) |
Filing 26 Defendant's RESPONSE to Plaintiff's Motion to Abate and Remand and Incorporated Memoandum of Law by Empire Indemnity Insurance Company. (Passerieu, Thais) |
Filing 25 REPLY to Response to Motion re #22 Plaintiff's MOTION to Remand and Abate filed by JWC Hamptons, LLC. (Chavin, Valorie) |
Filing 24 RESPONSE in Opposition re #22 Plaintiff's MOTION to Remand and Abate filed by Hull & Company, LLC. Replies due by 10/16/2019. (Stearns, Jason) |
Filing 23 Defendant's REPLY to #16 Response in Opposition to Motion to Dismiss and Notice of Joinder and Supplement by Empire Indemnity Insurance Company. (Passerieu, Thais) |
Filing 22 Plaintiff's MOTION to Remand and Abate by JWC Hamptons, LLC. (Chavin, Valorie) |
Filing 21 Defendant's REPLY Brief in Support of Its Motion to Dismiss Plaintiff's Complaint by Hull & Company, LLC. (Stearns, Jason) |
Filing 20 Certificate of Other Affiliates/Corporate Disclosure Statement by JWC Hamptons, LLC identifying Other Affiliate Chavin Mitchell Shmuely, Other Affiliate Michael Giuliano, Other Affiliate Preston Giuliano Capital Partners, LLC, Other Affiliate Lebaron Preston, Other Affiliate John Childs, Other Affiliate Darryl A Davis, Other Affiliate New York Insurance Company ISAOA, c/o New York Life Real Estate Investors for JWC Hamptons, LLC (Chavin, Valorie) |
Filing 19 NOTICE of Striking [D.E.17] by JWC Hamptons, LLC (Chavin, Valorie) |
Filing 18 Clerks Notice to Filer re #17 Notice (Other). Wrong Event Selected - Document is a Certificate of Other Affiliates/Corporate Disclosure Statement; CORRECTIVE ACTION REQUIRED - The Filer must File a Notice of Striking, then refile the document using the Certificate of Other Affiliates/Corporate Disclosure Statement event and ensure all Other Affiliates/Corporate Parents are entered. Note - Other Affiliates/Corporate Parents do not appear on the docket sheet. (kpe) |
Filing 17 STRICKEN NOTICE by JWC Hamptons, LLC Corporate Disclosure Statement and Certificate of Interested Parties (Chavin, Valorie) Modified on 10/2/2019 per DE #19 Notice of Striking (kpe). |
Filing 16 RESPONSE in Opposition re #10 MOTION to Dismiss #1 Notice of Removal (State Court Complaint), filed by JWC Hamptons, LLC. Replies due by 10/4/2019. (Chavin, Valorie) |
Filing 15 ANSWER and Affirmative Defenses to Complaint re the Notice of Removal with Jury Demand by Empire Indemnity Insurance Company. (Attachments: #1 Exhibit A)(Passerieu, Thais) |
Filing 14 Notice of NO Pending, Refiled, Related or Similar Actions by Empire Indemnity Insurance Company (Passerieu, Thais) |
Filing 13 Certificate of Other Affiliates/Corporate Disclosure Statement by Empire Indemnity Insurance Company identifying Corporate Parent Empire Fire and Marine Insurance Company, Other Affiliate Zurich Holding Company of America, Inc., Other Affiliate Zurich Insurance Company Ltd, Other Affiliate Zurich Insurance Group Ltd, Other Affiliate Zurich American Insurance Company, a New York Corporation for Empire Indemnity Insurance Company (Passerieu, Thais) |
Filing 12 NOTICE by Empire Indemnity Insurance Company of Joinder and Supplement to Defendant Hull & Company, LLC d/b/a Sigma Underwriting Manager's Motion to Dismiss Plaintiff's Complaint (Passerieu, Thais) |
Filing 11 PAPERLESS ORDER granting #9 Motion for Extension of Time. Defendants shall file an Answer or otherwise respond to the Complaint by September 23, 2019. Signed by Judge Rodolfo A Ruiz on 9/13/2019. (btr) |
Filing 10 MOTION to Dismiss #1 Notice of Removal (State Court Complaint), by Hull & Company, LLC. Responses due by 9/27/2019 (Stearns, Jason) |
Filing 9 Defendant's MOTION for Extension of Time to File Response/Reply/Answer to Plaintiff's Complaint by Empire Indemnity Insurance Company. (Attachments: #1 Exhibit A)(Passerieu, Thais) |
Filing 8 NOTICE of Attorney Appearance by Lawrence Phillip Ingram on behalf of Hull & Company, LLC. Attorney Lawrence Phillip Ingram added to party Hull & Company, LLC(pty:dft). (Ingram, Lawrence) |
Filing 7 PAPERLESS ORDER striking #5 and #6 Defendants' Motions to Dismiss. To better manage the orderly progress of the case, the Court requires Defendants to file a single combined response to the Complaint unless the Defendants have conflicting positions. A cursory review of the Motions to Dismiss indicates that Defendants do not have conflicting positions. Therefore, Defendants shall file a single combined response to Plaintiff's Complaint #1 . Signed by Judge Rodolfo A Ruiz on 9/10/2019. (btr) |
Filing 6 STRICKEN Defendant's MOTION to Dismiss #1 Notice of Removal (State Court Complaint), Co-Defendant Sigma Due to Fraudulent Joinder and Misjoinder by Empire Indemnity Insurance Company. Responses due by 9/24/2019 (Damon, Scott) Modified text as per DE 7 on 9/11/2019 (lk). |
Filing 5 STRICKEN Defendant's MOTION to Dismiss #1 Notice of Removal (State Court Complaint), by Hull & Company, LLC. Responses due by 9/23/2019 (Stearns, Jason) Modified text as per DE 7 on 9/11/2019 (lk). |
Filing 4 Corporate Disclosure Statement by Hull & Company, LLC identifying Corporate Parent Brown & Brown, Inc. for Hull & Company, LLC (Stearns, Jason) |
Filing 3 Clerks Notice to Filer re: Electronic Case. Venue on the Civil Cover Sheet does not match the initiating document. The Clerks Office confirmed Broward (Office - Ft Lauderdale) as the county with the filer. It is not necessary to re-file this document. (cds) |
Filing 2 Clerks Notice of Judge Assignment to Judge Rodolfo A Ruiz. Pursuant to 28 USC 636(c), the parties are hereby notified that the U.S. Magistrate Judge Barry S. Seltzer is available to handle any or all proceedings in this case. If agreed, parties should complete and file the Consent form found on our website. It is not necessary to file a document indicating lack of consent. (cds) |
Filing 1 NOTICE OF REMOVAL (STATE COURT COMPLAINT - Complaint) Filing fee $ 400.00 receipt number 113C-11962262, filed by Empire Indemnity Insurance Company. (Attachments: #1 Civil Cover Sheet Civil Coversheet, #2 Exhibit A - Complaint, #3 Exhibit Notice of Filing Notice of Removal)(Caceres, Juan) Text Modified on 9/6/2019 (cds). No Answer/Motion To Dismiss Filed. |
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 Southern District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.