Slam Dunk, LLC, v. Connecticut General Life Insurance Company
Plaintiff: Slam Dunk, LLC,
Defendant: Connecticut General Life Insurance Company
Case Number: 1:2019cv21996
Filed: May 16, 2019
Court: US District Court for the Southern District of Florida
Presiding Judge: Marcia G Cooke
Referring Judge: Jonathan Goodman
Nature of Suit: Insurance
Cause of Action: 28 U.S.C. ยง 1332
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on July 12, 2019. A more recent docket listing may be available from PACER.

Date Filed Document Text
July 12, 2019 Filing 18 Joint SCHEDULING REPORT - Rule by Slam Dunk, LLC, (Attachments: #1 Magistrate Judge Jurisdiction Election Form)(Olivos, Christina)
July 12, 2019 Filing 17 RESPONSE TO ORDER TO SHOW CAUSE re 12 Order to Show Cause,,, by Slam Dunk, LLC,. (Olivos, Christina)
July 12, 2019 Filing 16 Clerks Notice to Filer re #14 Certificate of Service. Wrong Event Selected; ERROR - The Filer selected the wrong event. The document was re-docketed by the Clerk, see [de#15]. It is not necessary to refile this document. (ls)
July 11, 2019 Filing 15 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Slam Dunk, LLC,. Connecticut General Life Insurance Company served on 5/31/2019, answer due 6/21/2019. (ls)(See Image at DE #14)
July 11, 2019 Filing 14 CERTIFICATE OF SERVICE by Slam Dunk, LLC, re #4 Summons Returned Executed, Connecticut General Life Insurance Company served on 05/31/2019 (Olivos, Christina)
July 10, 2019 Filing 13 MOTION TO DISMISS #1 Complaint, FOR FAILURE TO STATE A CLAIM ( Responses due by 7/24/2019), MOTION to Dismiss for Lack of Jurisdiction #1 Complaint, ( Responses due by 7/24/2019), MOTION to Stay re #1 Complaint, by Connecticut General Life Insurance Company. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O, #16 Exhibit P, #17 Exhibit Q, #18 Exhibit R, #19 Exhibit S, #20 Exhibit T, #21 Exhibit U, #22 Exhibit V, #23 Exhibit W)(Gerson, Shari)
July 10, 2019 Opinion or Order Filing 12 ENDORSED ORDER TO SHOW CAUSE. This matter is before the Court on an independent review of the docket. Pursuant to the Court's #5 Order, the Parties were required to file a Joint Scheduling Report "[w]ithin forty-five (45) days of service upon the defendant(s)." ECF No. #5 at p. 2. That deadline has now passed, see ECF No. #4 , and no Joint Scheduling Report appears on the docket. Accordingly, it is hereby ORDERED that no later than July 12, 2019, the Parties shall 1) file a Joint Scheduling Report and 2) show cause why sanctions should not be entered. See, e.g., Wieckiewicz v. Educ. Credit Mgmt. Corp., 443 F. App'x 449, 450 (11th Cir. 2011) ("Under Fed.R.Civ.P. 41(b), a court has authority to dismiss actions for failure to comply with local rules or obey court orders."). Signed by Judge Marcia G. Cooke on 7/10/2019. (smz)
June 26, 2019 Filing 11 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Beezly Kiernan. Filing Fee $ 75.00 Receipt # 113C-11764934 by Connecticut General Life Insurance Company. Responses due by 7/10/2019 (Attachments: #1 Text of Proposed Order)(Gerson, Shari)
June 26, 2019 Filing 10 MOTION to Appear Pro Hac Vice, Consent to Designation, and Request to Electronically Receive Notices of Electronic Filing for Charles C. Platt. Filing Fee $ 75.00 Receipt # 113C-11764900 by Connecticut General Life Insurance Company. Responses due by 7/10/2019 (Attachments: #1 Text of Proposed Order)(Gerson, Shari)
June 19, 2019 Opinion or Order Filing 9 ENDORSED ORDER Granting in Part and Denying in Part #8 Motion for Extension of Time. Defendant shall respond to the Complaint no later than July 10, 2019. Signed by Judge Marcia G. Cooke on 6/19/2019. (smz)
June 19, 2019 Filing 8 Unopposed MOTION for Extension of Time to File Response/Reply/Answer as to #1 Complaint, by Connecticut General Life Insurance Company. (Attachments: #1 Text of Proposed Order)(Gerson, Shari)
June 17, 2019 Filing 7 Clerks Notice to Filer re #6 Notice (Other),. Wrong Event Selected; ERROR - The Filer selected the wrong event. The correct event is Notice of Attorney Appearance. It is not necessary to refile this document. (ls)
June 14, 2019 Filing 6 NOTICE by Connecticut General Life Insurance Company of Appearance and Designation of Email Address and Notice of Filing Notice of Service of Process. Attorney Shari Lyn Gerson added to party Connecticut General Life Insurance Company(pty:dft). (Attachments: #1 Exhibit "A" Notice of Service of Process) (Gerson, Shari)
June 13, 2019 Opinion or Order Filing 5 ORDER OF REFERRAL AND ORDER REGARDING COURT PRACTICES AND PROCEDURES. Signed by Judge Marcia G. Cooke on 6/13/2019. See attached document for full details. (smz)
May 29, 2019 Filing 4 SUMMONS (Affidavit) Returned Executed on #1 Complaint, with a 21 day response/answer filing deadline pursuant to Fed. R. Civ. P. 12 by Slam Dunk, LLC,. Connecticut General Life Insurance Company served on 5/24/2019, answer due 6/14/2019. (Olivos, Christina)
May 17, 2019 Filing 3 Summons Issued as to Connecticut General Life Insurance Company. (pcs)
May 16, 2019 Filing 2 Clerks Notice of Judge Assignment to Judge Marcia G. Cooke. Pursuant to 28 USC 636(c), the parties are hereby notified that the U.S. Magistrate Judge Jonathan Goodman 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. (pcs)
May 16, 2019 Filing 1 COMPLAINT (CLASS ACTION) against Connecticut General Life Insurance Company. Filing fees $ 400.00 receipt number 113C-11653763, filed by Slam Dunk, LLC,. (Attachments: #1 Exhibit A, #2 Civil Cover Sheet, #3 Summon(s))(Mullins, Edward)

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 this case: Slam Dunk, LLC, v. Connecticut General Life Insurance Company
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Slam Dunk, LLC,
Represented By: Edward Maurice Mullins
Represented By: Ashley Brooke Jordan
Represented By: Richard Hugh Lumpkin
Represented By: Christina Olivos
Represented By: Matthew Bryan Weaver
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Connecticut General Life Insurance Company
Represented By: Beezly Kiernan
Represented By: Charles C. Platt
Represented By: Shari Lyn Gerson
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?