CCNK.LLC
Petitioner: CCNK.LLC and CCNK.LLC as the owner of the 1978 23 Mako in a cause of action for exoneration from, or limitation of liability. doing business as Absolute Marine Towing & Salvage
Claimant: Patricia Johnston
Case Number: 2:2019cv14395
Filed: October 18, 2019
Court: US District Court for the Southern District of Florida
Presiding Judge: Shaniek M Maynard
Referring Judge: Robin L Rosenberg
Nature of Suit: Marine
Cause of Action: 46 U.S.C. § 0185
Jury Demanded By: Defendant
Docket Report

This docket was last retrieved on December 9, 2019. A more recent docket listing may be available from PACER.

Date Filed Document Text
December 9, 2019 Filing 27 RESPONSE to Motion re #25 MOTION to Dismiss with Prejudice #1 Complaint filed by CCNK.LLC. Replies due by 12/16/2019. (Attachments: #1 Exhibit, #2 Exhibit)(Kallen, John)
December 2, 2019 Filing 26 ANSWER and Affirmative Defenses to Complaint with Jury Demand by Patricia Johnston. (Morales, Anna)
November 26, 2019 Filing 25 MOTION to Dismiss with Prejudice #1 Complaint by Patricia Johnston. Responses due by 12/10/2019 (Attachments: #1 Exhibit Email from VP of Risk Management dated October 16, 2017, #2 Exhibit 627 Letter dated October 30, 2017, #3 Exhibit Insurance Carrier Acknowledgment dated November 8, 2017, #4 Exhibit Insurance Carrier Acknowledgment dated November 8, 2017, #5 Exhibit FWC Final Accident Report dated November 15, 2017)(Morales, Anna)
November 23, 2019 Filing 24 Joint SCHEDULING REPORT - Rule 16.1 by CCNK.LLC, Patricia Johnston (Kallen, John)
November 22, 2019 Filing 23 Clerks Notice to Filer re #21 Notice (Other). Wrong Event Selected; ERROR - The Filer selected the wrong event. The document was re-docketed by the Clerk, see 22 Service (Proof) by Publication. It is not necessary to refile this document. (pes)
November 21, 2019 Filing 22 SERVICE (Proof) by Publication Last Publication date 11/18/2019. Claims/Positions/Written Defenses/Answers/etc., due by 12/18/2019. See DE #21 for image. (pes)
November 21, 2019 Filing 21 NOTICE by CCNK.LLC of Filing Proof of Publication (Attachments: #1 Affidavit) (Kallen, John)
November 19, 2019 Filing 20 NOTICE of Attorney Appearance by John Elliott Leighton on behalf of Patricia Johnston. Attorney John Elliott Leighton added to party Patricia Johnston(pty:clm). (Leighton, John)
November 19, 2019 Filing 19 NOTICE of Attorney Appearance by Max Nathaniel Panoff on behalf of Patricia Johnston. Attorney Max Nathaniel Panoff added to party Patricia Johnston(pty:clm). (Panoff, Max)
November 15, 2019 Opinion or Order Filing 18 ORDER SETTING DISCOVERY PROCEDURES. Signed by Magistrate Judge Shaniek M. Maynard on 11/15/2019. See attached document for full details. (jao)
November 14, 2019 Filing 17 NOTICE of Attorney Appearance by Anna Cristina Morales on behalf of Patricia Johnston. Attorney Anna Cristina Morales added to party Patricia Johnston(pty:clm). (Morales, Anna)
November 13, 2019 Opinion or Order Filing 16 ORDER SETTING STATUS CONFERENCE, CALENDAR CALL, AND TRIAL DATE, ORDER OF REQUIREMENTS, AND ORDER OF REFERENCE TO MAGISTRATE JUDGE: ( Jury Trial set for 10/13/2020 09:00 AM in Fort Pierce Division before Judge Robin L. Rosenberg., Calendar Call set for 10/7/2020 09:00 AM before Judge Robin L. Rosenberg., Status Conference set for 9/9/2020 09:30 AM before Judge Robin L. Rosenberg.) Signed by Judge Robin L. Rosenberg on 11/13/2019. See attached document for full details. (jao) #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.
November 6, 2019 Opinion or Order Filing 15 Order Approving Ad Interim Stipulation of Value, Directing Issuance of Monition and Injunction re #8 NOTICE by CCNK.LLC re #1 Complaint of filing Ad Interim Stipulation filed by CCNK.LLC Signed by Judge Robin L. Rosenberg on 11/6/2019. See attached document for full details. (jao)
October 23, 2019 Filing 14 Certificate of Other Affiliates/Corporate Disclosure Statement by CCNK.LLC identifying Other Affiliate Cyndi Miller, Other Affiliate Cristen Hartley, Other Affiliate Stephan Hartley, Other Affiliate Patricia Johnston, Other Affiliate Steven Tomesko, Other Affiliate Kevin Millerq for CCNK.LLC (Kallen, John)
October 23, 2019 Filing 13 Renewed MOTION Renewed Motion for Entry of Order Accepting Ad Interim Stipulation, Ordering Notice to Claimants and an Injunction re #8 Notice (Other) by CCNK.LLC. (Kallen, John)
October 23, 2019 Filing 12 Certificate of Other Affiliates/Corporate Disclosure Statement - NONE disclosed by CCNK.LLC (Kallen, John)
October 22, 2019 Opinion or Order Filing 11 PAPERLESS ORDER denying without prejudice #9 Motion for Stipulation of Value. Although the Motion was accompanied by a proposed order, the proposed order did not contain any proposed dates. Petitioner shall filed a renewed motion and submit an amended proposed order (in Word format to Rosenberg@flsd.uscourts.gov) that contains proposed dates. Signed by Judge Robin L. Rosenberg (bkd)
October 22, 2019 Filing 10 Clerks Notice to Filer re #7 Certificate of Other Affiliates. Other Affiliates Not Entered IN CM/ECF; ERROR - The Filer failed to enter all Other Affiliates from the Certificate of Other Affiliates into CM/ECF. Filer is instructed to refile their Certificate of Other Affiliates and enter the missing Other Affiliates in CM/ECF. Note - Other Affiliates do not appear on the docket sheet. (pes)
October 21, 2019 Filing 9 MOTION For Entry of Order Accepting Ad Interim Stipulation, Directing Notice to Claimants and Issuance of Injunction re #8 Notice (Other) by CCNK.LLC. (Kallen, John)
October 21, 2019 Filing 8 NOTICE by CCNK.LLC re #1 Complaint of filing Ad Interim Stipulation (Attachments: #1 Ad Interim Stipulation) (Kallen, John)
October 21, 2019 Filing 7 Plaintiff's Certificate of Other Affiliates/Corporate Disclosure Statement by CCNK.LLC (Kallen, John)
October 21, 2019 Filing 6 Clerks Notice to Filer re #5 Certificate of Other Affiliates/Corporate Disclosure Statement. Other Affiliates Not Entered; ERROR - The Filer failed to enter all Other Affiliates 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. Note - Other Affiliates/Corporate Parents do not appear on the docket sheet. (pes)
October 18, 2019 Filing 5 Corporate Disclosure Statement by CCNK.LLC (Kallen, John)
October 18, 2019 Filing 4 NOTICE by CCNK.LLC re 3 Clerks Notice to Filer re: Electronic Case Civil Cover Sheet (Kallen, John)
October 18, 2019 Filing 3 Clerks Notice to Filer re: Electronic Case. No Civil Cover Sheet. Filer is instructed to file a Notice (Other) with the Civil Cover Sheet attached within 24 hours of the notice. (cds)
October 18, 2019 Filing 2 Clerks Notice of Judge Assignment to Judge Robin L. Rosenberg and Magistrate Judge Shaniek M. Maynard. Pursuant to 28 USC 636(c), the parties are hereby notified that the U.S. Magistrate Judge Shaniek M. Maynard 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)
October 18, 2019 Filing 1 COMPLAINT for Exoneration from or Limitation of Liability of against CCNK.LLC. Filing fees $ 400.00 receipt number 113C-12075180, filed by CCNK.LLC. (Attachments: #1 Exhibit, #2 Exhibit)(Kallen, John)

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: CCNK.LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: CCNK.LLC
Represented By: John David Kallen
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 ]
Petitioner: CCNK.LLC as the owner of the 1978 23 Mako in a cause of action for exoneration from, or limitation of liability. doing business as Absolute Marine Towing & Salvage
Represented By: John David Kallen
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 ]
Claimant: Patricia Johnston
Represented By: John David Kallen
Represented By: John Elliott Leighton
Represented By: Anna Cristina Morales
Represented By: Max Nathaniel Panoff
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?