MSP Recovery Claims Series 44, LLC v. State Farm Mutual Automobile Insurance Company
MSP Recovery Claims Series 44, LLC |
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
1:2022cv22601 |
August 16, 2022 |
US District Court for the Southern District of Florida |
Jonathan Goodman |
Robert N Scola |
Contract: Recovery Medicare |
28 U.S.C. § 1441 Notice of Removal-Breach of Contract |
Defendant |
Docket Report
This docket was last retrieved on October 4, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 23 PAPERLESS ORDER: By agreement of the parties, the Court grants the Defendant's motion for leave to file amended affirmative defenses #22 and denies as moot the Plaintiff's motion to strike the current affirmative defenses #15 . The Defendant will file its amended affirmative defenses no later than October 18, 2022. Signed by Judge Robert N. Scola, Jr. (eau) |
Filing 22 Unopposed MOTION for Leave to File Amended Defenses by State Farm Mutual Automobile Insurance Company. (Attachments: #1 Text of Proposed Order Proposed Order on Motion for Leave to File Amended Defenses)(Pennekamp, John) |
Attorney Barbara Elizabeth Fox representing State Farm Mutual Automobile Insurance Company (Defendant) terminated per de#20 . (drz) |
Filing 21 PAPERLESS ORDER: The stipulation #20 is hereby approved. The law firm of Fowler White Burnett, P.A., shall be substituted for the law firm of Kubicki Draper, as counsel of record for the Defendant, State Farm Mutual Automobile Insurance Company. All further pleadings shall be served on the law firm of Fowler White Burnett, P.A. The law firm of Kubicki Draper, shall be relieved from further representation of the Defendant, State Farm Mutual Automobile Insurance Company. Signed by Judge Robert N. Scola, Jr. (eau) |
Filing 20 STIPULATION for Substitution of Counsel by State Farm Mutual Automobile Insurance Company (Attachments: #1 Text of Proposed Order Order on Joint Stipulation for Substitution of Counsel)(Pennekamp, John) |
Filing 19 Scheduling Order and Order of Referral to Mediation: SCHEDULING ORDER: ( Jury Trial set for 8/28/2023 in Miami Division before Judge Robert N. Scola Jr.., Calendar Call set for 8/22/2023 09:00 AM in Miami Division before Judge Robert N. Scola Jr..), ORDER REFERRING CASE to Mediation. ( Mediation Deadline 5/26/2023.) Signed by Judge Robert N. Scola, Jr on 9/23/2022. See attached document for full details. (nan) #Pattern Jury Instruction Builder - To access the latest, up to date changes to the 11th Circuit Pattern Jury Instructions go to https://pji.ca11.uscourts.gov or click here. |
Filing 18 Joint SCHEDULING REPORT - Rule 26(f) by MSP Recovery Claims Series 44, LLC (Attachments: #1 Text of Proposed Order)(Jimenez, Robert) |
Filing 17 ORDER REFERRING #16 MOTION to Strike #15 Answer to Amended Complaint filed by MSP Recovery Claims Series 44, LLC. Motions referred to Judge Jonathan Goodman. Signed by Judge Robert N. Scola, Jr on 9/19/2022. See attached document for full details. (nan) |
Filing 16 MOTION to Strike #15 Answer to Amended Complaint by MSP Recovery Claims Series 44, LLC. Responses due by 10/3/2022 (Attachments: #1 Text of Proposed Order)(Jimenez, Robert) |
Filing 15 ANSWER and Affirmative Defenses to Amended Complaint with Jury Demand by State Farm Mutual Automobile Insurance Company. (Fox, Barbara) |
Filing 14 Corrected Certificate of Other Affiliates/Corporate Disclosure Statement by MSP Recovery Claims Series 44, LLC identifying Corporate Parent MSP Recovery Claims Series 44, LLC for MSP Recovery Claims Series 44, LLC (Jimenez, Robert) |
Filing 13 Certificate of Other Affiliates/Corporate Disclosure Statement by MSP Recovery Claims Series 44, LLC identifying Corporate Parent MSP Recovery Claims Series 44, LLC for MSP Recovery Claims Series 44, LLC (Jimenez, Robert) |
Filing 12 Clerk's Notice to Filer re #10 Certificate of Other Affiliates/Corporate Disclosure Statement. Other Affiliates/Corporate Parents Not Entered; ERROR - The Filer failed to enter all Other Affiliates/Corporate Parents from the Certificate of Other Affiliates/Corporate Disclosure Statement. Filer is instructed to refile their Certificate of Other Affiliates/Corporate Disclosure Statement and enter the missing Other Affiliates/Corp Parents. Note - Other Affiliates/Corporate Parents do not appear on the docket sheet. (drz) |
Filing 11 MAGISTRATE JUDGE GOODMAN'S DISCOVERY PROCEDURES ORDER. Signed by Magistrate Judge Jonathan Goodman on 8/23/2022. See attached document for full details. (fbn) |
Filing 10 Certificate of Other Affiliates/Corporate Disclosure Statement by MSP Recovery Claims Series 44, LLC (Jimenez, Robert) |
Filing 9 PAPERLESS ORDER: The Court grants the motion for an extension #7 . The defendant will respond to the complaint no later than September 2, 2022. Signed by Judge Robert N. Scola, Jr. (eau) |
Reset Response/Answer Due Deadline per order de#9: State Farm Mutual Automobile Insurance Company response/answer due 9/2/2022. (drz) |
Filing 8 Corporate Disclosure Statement by State Farm Mutual Automobile Insurance Company identifying Other Affiliate MSP Recovery Claims Series 44, LLC, Other Affiliate Hazel Holdings I LLC, Other Affiliate Hazel Partners Holdings LLC for State Farm Mutual Automobile Insurance Company (Fox, Barbara) |
Filing 7 MOTION for Extension of Time to File Response/Reply/Answer as to #1 Notice of Removal (State Court Complaint), by State Farm Mutual Automobile Insurance Company. (Attachments: #1 Text of Proposed Order)(Fox, Barbara) |
Filing 6 Clerk's Notice to Filer re #4 Notice (Other). Wrong Event Selected; ERROR - The Filer selected the wrong event. The document was re-docketed by the Clerk, see 5 . It is not necessary to refile this document. (pcs) |
Filing 5 AMENDED NOTICE OF REMOVAL against MSP Recovery Claims Series 44, LLC filed in response to Order Granting Motion for Leave, filed by State Farm Mutual Automobile Insurance Company. (See DE #4 for image)(pcs) |
Filing 4 NOTICE by State Farm Mutual Automobile Insurance Company re #1 Notice of Removal (State Court Complaint), Amended (Attachments: #1 Exhibit Exhibit A- Trial File Docket, #2 Civil Cover Sheet) (Fox, Barbara) |
Filing 3 Order Requiring Amended Notice of Removal, Order Requiring Discovery and Scheduling Conference and Order Referring Discovery Matters to the Magistrate Judge: ORDER REFERRING CASE to Magistrate Judge Jonathan Goodman for Discovery Matters. Signed by Judge Robert N. Scola, Jr on 8/17/2022. See attached document for full details. (scn) |
Filing 2 Clerks Notice of Judge Assignment to Judge Robert N. Scola, Jr. 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. (nan) |
Filing 1 NOTICE OF REMOVAL (STATE COURT COMPLAINT - Complaint) Filing fee $ 402.00 receipt number AFLSDC-15875686, filed by STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY. (Attachments: #1 Exhibit A - State Court Complaint & Other State Court Documents, #2 Civil Cover Sheet, No Answer/Motion Dismiss filed.)(Fox, Barbara) Modified Attachment Descriptions on 8/17/2022 (nan). |
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.