Westchester Fire Insurance v. Family Practice of Atlanta Medical Group, et al.
Plaintiff: Onset Financial and Westchester Fire Insurance
Defendant: Alphonso Waters, Sondial Pharmacy, Sondi Moore-Waters, Sondial Properties, Nexus Laboratories and Family Practice of Atlanta Medical Group
Case Number: 1:2019cv00951
Filed: February 27, 2019
Court: US District Court for the Northern District of Georgia
Office: Atlanta Office
Presiding Judge: Eleanor L Ross
Nature of Suit: Insurance
Cause of Action: 28 U.S.C. § 1441
Jury Demanded By: Defendant
Docket Report

This docket was last retrieved on April 10, 2019. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 10, 2019 Clerk's Certificate of Mailing as to Sondi Moore-Waters, Sondial Properties, Alphonso Waters, and Ray Quinney & Nebeker, P.C. re #98 Order. (jpa)
April 9, 2019 Opinion or Order Filing 98 ORDER granting #91 Motion to modify the style of the case. Signed by Judge Eleanor L. Ross on 4/9/19. (jpa)
April 5, 2019 Submission of #91 MOTION to Modify Style of the Case, to District Judge Eleanor L. Ross. (jpa)
April 3, 2019 Filing 97 Letter from Clerk re: LR 83.1 Pro Hac Vice requirements sent to Michael D. Mayfield. Clerk to follow-up by 5/3/2019. (pmb)
April 3, 2019 Filing 96 Letter from Clerk re: LR 83.1 Pro Hac Vice requirements sent to Stephen C. Tingey. Clerk to follow-up by 5/3/2019. (pmb)
April 1, 2019 Clerk's Certificate of Mailing as to Sondi Moore-Waters, Alphonso Waters re #95 Order. (jpa)
March 29, 2019 Opinion or Order Filing 95 ORDER GRANTING Defendant's #94 Certificate of Consent to Withdraw as Counsel for Westchester Fire Insurance Company. The Court DIRECTS that John V. Burch and David A. Harris, of the law firm of Bovis, Kyle, Burch & Medlin, LLC, be substituted as counsel for Defendant to replace Jennifer Ann Kennedy-Coggins, Scott M. Lilja, and Robert McL. Boote and that Ms. Kennedy-Coggins, Mr. Lilja, and Mr. McL. Boote be removed as counsel. Signed by Judge Eleanor L. Ross on 3/29/19. (jpa)
March 28, 2019 Filing 94 NOTICE by Westchester Fire Insurance Certificate of Consent to Withdraw as Counsel for Westchester Fire Insurance Company (Burch, John)
March 26, 2019 Opinion or Order Filing 93 ORDER: The Court DENIES the #90 Notice of Substitution of Counsel. Signed by Judge Eleanor L. Ross on 3/25/19. (bnw)
March 26, 2019 Clerk's Certificate of Mailing re #93 Order. (bnw)
March 19, 2019 Filing 92 NOTICE FROM THE COURT: INSTRUCTIONS FOR CIVIL CASES ASSIGNED TO THE HONORABLE ELEANOR L. ROSS. (mlb)
March 19, 2019 Clerk's Certificate of Mailing to Attorneys Stephen C. Tingey, Michael D. Mayfield, Scott M. Lilja, Sondi Moore-Waters, Alphonso Waters, Robert McL. Boote and the Registered Agent of Sondial Properties as to Sondi Moore-Waters, Onset Financial, Sondial Properties, Alphonso Waters, Westchester Fire Insurance and Westchester Fire Insurance regarding #92 Order. (mlb) Modified on 3/21/2019 to edit text to include Boote (mlb).
March 18, 2019 Filing 91 MOTION to Modify Style of the Case by Westchester Fire Insurance. (Attachments: #1 Text of Proposed Order)(Burch, John)
March 18, 2019 Filing 90 Certification of Consent to Substitution of Counsel. John V. Burch replacing attorney Scott M. Lilja; Robert McL. Boote and Jennifer Ann Kennedy-Coggins. (Burch, John)
March 4, 2019 Filing 89 NOTICE of Appearance by John V. Burch on behalf of Westchester Fire Insurance (Burch, John)
March 4, 2019 Filing 88 NOTICE of Appearance by David A. Harris on behalf of Westchester Fire Insurance (Harris, David)
February 27, 2019 Filing 87 Case transferred in from District of Utah; Case Number 2:16-cv-00063. Original file certified copy of transfer order and docket sheet received.
February 26, 2019 Opinion or Order Filing 86 MEMORANDUM DECISION AND ORDER Transferring Venue to The Northern District of Georgia. Denying #78 Motion for Default Judgment and #79 Motion for Summary Judgment on the grounds that Third-Party Plaintiff failed to allege a factual basis supporting this courts exercise of personal jurisdiction over the Third-Party Defendants. The court accordingly ORDERS that this action be transferred to the United States District Court for the Northern District of Georgia. Signed by Judge Jill N. Parrish on 2/26/2019. (jds) [Transferred from Utah on 2/27/2019.]
February 25, 2019 Filing 85 RESPONSE re #83 Order,,Third-Party Plaintiff's Consent to Transfer and Response Regarding the Order for Supplemental Briefing Regarding Personal Jurisdiction [Doc 83] filed by Westchester Fire Insurance. (Lilja, Scott) [Transferred from Utah on 2/27/2019.]
February 15, 2019 Filing 84 Mail sent to Sandi Moore-Waters re docket entries #81 , #83 Returned as Forwarding Time Expired. Address data will be updated and mail resent to address on USPS label Mail (alt) Modified on 2/20/2019: added another returned mail docket no. to entry (alt) [Transferred from Utah on 2/27/2019.]
February 14, 2019 Opinion or Order Filing 83 ORDER for Supplemental Briefing Regarding Personal Jurisdiction. Westchester is hereby ordered to file a supplemental memorandum asserting the basis for personal jurisdiction over the Third-Party Defendants or notifying the court of its non-opposition to a transfer of venue within TEN DAYS of this order. At their option, the Waters may also file a memorandum addressing the jurisdictional issue within the same time. Signed by Judge Jill N. Parrish on 2/13/2019. (jds) [Transferred from Utah on 2/27/2019.]
February 13, 2019 Filing 82 Mail sent to Alphonso Waters re docket entry #81 Returned as Forwarding time Expired. Address data will be updated and mail resent to address on USPS label. (alt) [Transferred from Utah on 2/27/2019.]
February 8, 2019 Filing 81 Clerk's ENTRY OF DEFAULT CERTIFICATE as to Sondial Properties. (las) [Transferred from Utah on 2/27/2019.]
January 23, 2019 Filing 80 REQUEST to Submit for Decision re #78 MOTION for Default Judgment as to defendant(s) Family Practice of Atlanta Medical Group, LLC, Sondial Pharmacy, LLC, Sondial Properties, LLC and Nexus Laboratories, inc. and Memorandum in Support , #79 MOTION for Summary Judgment and Memorandum in Support , #77 Request for Clerk's Entry of Default filed by ThirdParty Plaintiff Westchester Fire Insurance. (Lilja, Scott) [Transferred from Utah on 2/27/2019.]
November 21, 2018 Filing 79 MOTION for Summary Judgment and Memorandum in Support filed by ThirdParty Plaintiff Westchester Fire Insurance. (Attachments: #1 Exhibit 1 - Declaration of Douglas J. Will)(Lilja, Scott) [Transferred from Utah on 2/27/2019.]
November 21, 2018 Filing 78 MOTION for Default Judgment as to defendant(s) Family Practice of Atlanta Medical Group, LLC, Sondial Pharmacy, LLC, Sondial Properties, LLC and Nexus Laboratories, inc. and Memorandum in Support filed by Defendant Westchester Fire Insurance. (Attachments: #1 Exhibit 1 - Declaration of Douglas J. Will, #2 Exhibit 2 - Declaration of Military Service, #3 Exhibit 3 - Declaration of Military Service)(Lilja, Scott) [Transferred from Utah on 2/27/2019.]
November 21, 2018 Filing 77 REQUEST for Clerk's Entry of Default filed by Defendant Westchester Fire Insurance. (Lilja, Scott) [Transferred from Utah on 2/27/2019.]
October 22, 2018 Filing 76 Minute Entry for proceedings held before Judge Jill N. Parrish: Status Conference held on 10/22/2018. Counsel for Westchester Fire Ins present. Counsel updated court as to the status of the case. Court instructed Mr. Lilja to file motions for entry of default judgment as to parties that default certificates have been issued to within 30 days. Counsel is to file any motions for summary judgment within 30 days. Court set a two day Bench Trial to begin on 3/19/2019 at 08:30 AM in Rm 8.200. Final Pretrial Conference set for 3/8/2019 at 02:00 PM. Attorney for Plaintiff: No appearance, Attorney for Defendant: Scott Lilja. Court Reporter: Patti Walker.(ss) [Transferred from Utah on 2/27/2019.]
October 3, 2018 Filing 75 NOTICE OF HEARING: (Notice generated by ss) Status Report and Scheduling Conference set for 10/22/2018 at 02:00 PM in Rm 8.200 before Judge Jill N. Parrish. If counsel have conflict with date,please contact chambers. stephanie_schaerrer@utd.uscourts.gov (ss) [Transferred from Utah on 2/27/2019.]
July 17, 2017 Opinion or Order Filing 74 ORDER granting #73 Motion to Dismiss All Claims between Onset and Westchester, the parties to bear their own costs and attorney fees. This order does not dismiss the third-party claims asserted by Westchester against Family Practice of Atlanta Medical Group, LLC; Sondial Pharmacy, L.L.C.; Sondial Properties, LLC; Nexus Laboratories, Inc.; Alphonso Waters; and Dr. Sondi Moore-Waters. Signed by Judge Jill N. Parrish on 7/17/17. (jlw) [Transferred from Utah on 2/27/2019.]
July 14, 2017 Filing 73 Stipulated MOTION to Dismiss Claims between Onset and Westchester. Claims with Prejudice filed by Plaintiff Onset Financial. (Attachments: #1 Text of Proposed Order)(Roberts, Gregory) Modified on 7/17/2017 by changing event from Motion to Dismiss to Motion to Dismiss Claims of Parties Onset and Westchester. (jlw). [Transferred from Utah on 2/27/2019.]
February 17, 2017 Filing 72 AFFIDAVIT/DECLARATION of Supplemental Declaration of Remington Atwood in Support re #39 Plaintiff's MOTION for Summary Judgment and Memorandum in Support of Motion for Summary Judgment filed by Plaintiff Onset Financial. (Tingey, Stephen) [Transferred from Utah on 2/27/2019.]
February 17, 2017 Filing 71 REPLY to Response to Motion re #39 Plaintiff's MOTION for Summary Judgment and Memorandum in Support of Motion for Summary Judgment filed by Plaintiff Onset Financial. (Tingey, Stephen) [Transferred from Utah on 2/27/2019.]
January 31, 2017 Opinion or Order Filing 70 DOCKET TEXT ORDER granting #69 Motion for Extension of Time to File Response/Reply re #39 Plaintiff's MOTION for Summary Judgment. Based on the stipulation of the parties, it is hereby ORDERED that Plaintiff Onset Financial, Inc. shall have up to, and including February 20, 2017 to file their Reply in Support of their Motion for Summary Judgment. Signed by Judge Jill N. Parrish on 1/31/2017. No attached document. (scd) [Transferred from Utah on 2/27/2019.]
January 31, 2017 Filing 69 Stipulated MOTION for Extension of Time to File Response/Reply in Support of Motion for Summary Judgment filed by Plaintiff Onset Financial. (Attachments: #1 Text of Proposed Order) Motions referred to Paul M. Warner.(Roberts, Gregory) [Transferred from Utah on 2/27/2019.]
January 30, 2017 Opinion or Order Filing 68 ORDER granting #67 Motion for Amended Scheduling Order. Expert Discovery due by 6/16/2017. Dispositive Motions due by 7/17/2017. Reports from Experts due by 4/17/17 and Response due by 5/17/17. In addition, in view of the mediation scheduled by the parties for March 1, 2017, the Court will defer a hearing and decision on Plaintiffs Motion for Summary Judgment until after the mediation and then upon Plaintiffs notice to submit. Signed by Magistrate Judge Paul M. Warner on 1/30/17. (jlw) [Transferred from Utah on 2/27/2019.]
January 27, 2017 Filing 67 Stipulated MOTION to Amend/Correct Scheduling Order filed by Plaintiff Onset Financial. (Attachments: #1 Text of Proposed Order) Motions referred to Paul M. Warner.(Roberts, Gregory) Modified on 1/30/2017 by changing from motion to motion for scheduling order(jlw). [Transferred from Utah on 2/27/2019.]
January 25, 2017 Filing 66 NOTICE of Acknowledgment Re Standing Order by Westchester Fire Insurance (Lilja, Scott) [Transferred from Utah on 2/27/2019.]
January 24, 2017 Filing 65 NOTICE of of Acknowledgment by Onset Financial (Mayfield, Michael) [Transferred from Utah on 2/27/2019.]
January 23, 2017 Opinion or Order Filing 64 ORDER granting #61 Motion for Extension of Time to File Response/Reply re #39 Plaintiff's MOTION for Summary Judgment and Memorandum in Support . Replies due by 2/6/2017. Signed by Magistrate Judge Paul M. Warner on 1/23/17. (jlw) [Transferred from Utah on 2/27/2019.]
January 23, 2017 Filing 63 Modification of Docket: re #62 Order on Motion for Extension of Time to File Response/Reply. Please disregard - entry error. (jlw) [Transferred from Utah on 2/27/2019.]
January 23, 2017 Opinion or Order Filing 62 ***ENTRY ERROR - PLEASE DISREGARD***ORDER granting #61 Motion for Extension of Time to File Response/Reply re #39 Plaintiff's MOTION for Summary Judgment and Memorandum in Support . Replies due by 2/6/2017. Signed by Magistrate Judge Paul M. Warner on 1/23/17. (jlw) Modified on 1/23/2017 by adding error text(jlw). [Transferred from Utah on 2/27/2019.]
January 20, 2017 Filing 61 Stipulated MOTION for Extension of Time to File Response/Reply filed by Plaintiff Onset Financial. (Attachments: #1 Text of Proposed Order) Motions referred to Paul M. Warner.(Roberts, Gregory) [Transferred from Utah on 2/27/2019.]
January 20, 2017 Filing 60 NOTICE of Appearance by Gregory S. Roberts on behalf of Onset Financial (Roberts, Gregory) [Transferred from Utah on 2/27/2019.]
January 9, 2017 Filing 59 Defendant's MEMORANDUM in Opposition re #39 Plaintiff's MOTION for Summary Judgment and Memorandum in Support filed by Defendant Westchester Fire Insurance. (Attachments: #1 Appendix of Exhibits, #2 Exhibit A - Decl of Robert Boote, #3 Exhibit B - Affidavit of Francis Brulenski, #4 Exhibit C - Part 1, #5 Exhibit C - Part 2, #6 Exhibit C - Part 3, #7 Exhibit C - Part 4, #8 Exhibit D - Declaration of David Bresel, #9 Exhibit E - Declaration of Jennifer Kennedy-Coggins, #10 Exhibit F - Remington Atwood Transcript, #11 Exhibit G - Samuel Bagley Depo Excerpts)(Lilja, Scott) [Transferred from Utah on 2/27/2019.]
December 27, 2016 Filing 58 ANSWER to #19 Third Party Complaint with Jury Demand filed by Sondi Moore-Waters. (eat) [Transferred from Utah on 2/27/2019.]
December 27, 2016 Opinion or Order Filing 57 ORDER granting #55 Stipulated Motion for Extension of Time for Defendant Westchester Fire Insurance to File Response re #39 Plaintiff's MOTION for Summary Judgment. Response due by 1/6/2017. Signed by Magistrate Judge Paul M. Warner on 12/27/2016. (eat) [Transferred from Utah on 2/27/2019.]
December 27, 2016 Filing 56 **RESTRICTED DOCUMENT** SUMMONS Returned Executed by Westchester Fire Insurance as to Sondi Moore-Waters served on 12/23/2016, answer due 1/13/2017. (Lilja, Scott) [Transferred from Utah on 2/27/2019.]
December 27, 2016 Filing 55 Stipulated MOTION for Extension of Time to Respond to Onset's Motion for Summary Judgment filed by Defendant Westchester Fire Insurance. (Attachments: #1 Text of Proposed Order) Motions referred to Paul M. Warner.(Lilja, Scott) Modified by changing event type to motion for extension of time to file response/reply on 12/27/2016 (eat). [Transferred from Utah on 2/27/2019.]
December 22, 2016 Opinion or Order Filing 54 MEMORANDUM DECISION and ORDER denying #42 Motion to Change Venue. Signed by Magistrate Judge Paul M. Warner on 12/22/2016. (blh) [Transferred from Utah on 2/27/2019.]
December 16, 2016 Filing 53 **RESTRICTED DOCUMENT**Summons Issued Electronically as to Sondi Moore-Waters. Instructions to Counsel:1. Click on the document number.2. If you are prompted for an ECF login, enter your 'Attorney' login to CM/ECF.3. Print the issued summons for service. (mms) [Transferred from Utah on 2/27/2019.]
November 28, 2016 Opinion or Order Filing 52 DOCKET TEXT ORDER granting #51 Motion for Extension of Time. Defendant shall file a response to the motion for summary judgment on or before 12/27/16. Signed by Magistrate Judge Paul M. Warner on 11/28/16. No attached document. (da) [Transferred from Utah on 2/27/2019.]
November 23, 2016 Filing 51 Stipulated MOTION for Extension of Time for Defendant Westchester Fire Insurance Company to Respond to Plaintiff's Motion for Summary Judgment filed by Defendant Westchester Fire Insurance. (Attachments: #1 Text of Proposed Order) Motions referred to Paul M. Warner.(Lilja, Scott) [Transferred from Utah on 2/27/2019.]
November 16, 2016 Opinion or Order Filing 50 MEMORANDUM DECISION and Order granting #38 Motion for Service of Process. Westchesters motion is GRANTED and Westchester may effect service of the summons and third-party complaint upon ThirdParty Defendant Sondi Moore-Waters by the following means: Publishing once a week for three consecutive weeks a notice of the above-captioned action in The Champion Newspaper; and Mailing a copy of the summons, the complaint, this order, and notification of the dates of publication to Dr. Moore-Waters at Family Practice of Atlanta Medical Group, LLC at the address of 1670 Scott Boulevard, Suite 102, Decatur, Georgia 30333. Westchester shall have sixty (60) days from the date of this order to serve the summons and third-party complaint. Service shall be deemed effected upon completion of the above-mentioned requirements. Westchester shall file proofs of service with the court. Signed by Magistrate Judge Paul M. Warner on 11/16/16. (jlw) [Transferred from Utah on 2/27/2019.]
November 8, 2016 Filing 49 REPLY to Response to Motion re #42 MOTION to Change Venue and Memorandum in Support filed by Defendant Westchester Fire Insurance. (Lilja, Scott) [Transferred from Utah on 2/27/2019.]
October 24, 2016 Filing 48 Plaintiff's MEMORANDUM in Opposition re #42 MOTION to Change Venue and Memorandum in Support filed by Plaintiff Onset Financial. (Tingey, Stephen) [Transferred from Utah on 2/27/2019.]
October 19, 2016 Opinion or Order Filing 47 DOCKET TEXT ORDER granting #46 Stipulated Motion for Extension of Time. Plaintiff shall file any response to the motion to transfer venue on or before October 24, 2016. Signed by Magistrate Judge Paul M. Warner on 10/19/16. No attached document. (dla) [Transferred from Utah on 2/27/2019.]
October 19, 2016 Filing 46 Stipulated MOTION for Extension of Time to File Memo in Opposition to Motion to Transfer Venue filed by Plaintiff Onset Financial. (Attachments: #1 Text of Proposed Order Order Granting Extension to File Memo in Opposition to Motion to Transfer Venue) Motions referred to Paul M. Warner.(Tingey, Stephen) [Transferred from Utah on 2/27/2019.]
October 18, 2016 Opinion or Order Filing 45 DOCKET TEXT ORDER granting #44 stipulated motion for extension of time to respond. Defendant Westchester Fire Insurance Company shall file any response to Plaintiff Onset Financial, Inc.'s motion for summary judgment on or before November 21, 2016. Signed by Magistrate Judge Paul M. Warner on 10/18/16. No attached document. (dla) [Transferred from Utah on 2/27/2019.]
October 17, 2016 Filing 44 Stipulated MOTION for Extension of Time to File Response/Reply as to #39 Plaintiff's MOTION for Summary Judgment and Memorandum in Support and Memorandum in Support filed by ThirdParty Plaintiff Westchester Fire Insurance. (Attachments: #1 Text of Proposed Order) Motions referred to Paul M. Warner.(Lilja, Scott) [Transferred from Utah on 2/27/2019.]
October 11, 2016 Filing 43 CLERKS ORDER granting in part and denying in part #37 MOTION for Entry of Default as to Third-Party Defendants FAMILY PRACTICE OF ATLANTA, MEDICAL GROUP, LLC, SONDIAL PHARMACY, LLC, NEXUS LABORATORIES, INC., and ALPHONSO WATERS signed by Anne Morgan, Chief Deputy. Motions terminated: #37 MOTION for Entry of Default as to Third-Party Defendants FAMILY PRACTICE OF ATLANTA, MEDICAL GROUP, LLC, SONDIAL PHARMACY, LLC, NEXUS LABORATORIES, INC., and ALPHONSO WATERS filed by Westchester Fire Insurance. (jlw) [Transferred from Utah on 2/27/2019.]
September 28, 2016 Filing 42 MOTION to Change Venue and Memorandum in Support filed by Defendant Westchester Fire Insurance. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D) Motions referred to Paul M. Warner.(Lilja, Scott) [Transferred from Utah on 2/27/2019.]
September 27, 2016 Filing 41 AFFIDAVIT/DECLARATION of Scott Finlinson in Support re #39 Plaintiff's MOTION for Summary Judgment and Memorandum in Support filed by Plaintiff Onset Financial. (Attachments: #1 Exhibit A - June 29, 2015 Letter to Lessees, #2 Exhibit B - June 29, 2015 Letter to Defendant, #3 Exhibit C - Petition for Writ of Possession w/o Exhs., #4 Exhibit D - Writ of Possession, #5 Exhibit E - Docket Relating to Georgia Action)(Tingey, Stephen) [Transferred from Utah on 2/27/2019.]
September 27, 2016 Filing 40 AFFIDAVIT/DECLARATION of Remington Atwood in Support re #39 Plaintiff's MOTION for Summary Judgment and Memorandum in Support filed by Plaintiff Onset Financial. (Attachments: #1 Exhibit A - Lease Paymenyt Bond, #2 Exhibit B - Master Lease Agreement, #3 Exhibit C - Master Progress Payment Agreement, #4 Exhibit D - Lease Schedule No. 1 to Master Lease Agreement, #5 Exhibit E - UCC-1 Financing Statements, #6 Exhibit F - April 20, 2015 Letter to Lessees, #7 Exhibit G - Forbearance Agreement)(Tingey, Stephen) [Transferred from Utah on 2/27/2019.]
September 27, 2016 Filing 39 Plaintiff's MOTION for Summary Judgment and Memorandum in Support filed by Plaintiff Onset Financial. (Tingey, Stephen) [Transferred from Utah on 2/27/2019.]
September 19, 2016 Filing 38 Ex Parte (Not Sealed) MOTION for Service of Process. Summons to be served on: Third-Party Defendant Dr. Sondi Moore-Waters (Ex Parte Motion for Order Authorizing Service of Process by Other Means and for Extension of Time to Serve) filed by ThirdParty Plaintiff Westchester Fire Insurance, Defendant Westchester Fire Insurance. (Attachments: #1 Exhibit A - Declaration of Kennedy-Coggins, #2 Text of Proposed Order ) Motions referred to Paul M. Warner.(Lilja, Scott) [Transferred from Utah on 2/27/2019.]
September 12, 2016 Filing 37 MOTION for Entry of Default as to Third-Party Defendants FAMILY PRACTICE OF ATLANTA, MEDICAL GROUP, LLC, SONDIAL PHARMACY, LLC, NEXUS LABORATORIES, INC., and ALPHONSO WATERS filed by Defendant Westchester Fire Insurance. (Attachments: #1 Text of Proposed Order Certificate of Default) Motions referred to Paul M. Warner.(Lilja, Scott) [Transferred from Utah on 2/27/2019.]
May 27, 2016 Filing 36 NOTICE FROM THE COURT re #35 Answer to Third Party Complaint. Notice to Third-Party Defendant Alphonso Waters re pro se representation of corporations. (jwt) [Transferred from Utah on 2/27/2019.]
May 27, 2016 Filing 35 ANSWER to #19 Third Party Complaint with Jury Demand filed by Alphonso Waters.(jwt) [Transferred from Utah on 2/27/2019.]
May 23, 2016 Opinion or Order Filing 34 DOCKET TEXT ORDER - The court orders the parties to follow the Short Form Discovery Motion procedure as outlined in the attached document in this case for all discovery disputes arising after this date. Signed by Judge Jill N. Parrish on 5/23/2016. (jds) [Transferred from Utah on 2/27/2019.]
May 16, 2016 Filing 33 **RESTRICTED DOCUMENT** SUMMONS Returned Executed by Westchester Fire Insurance as to Alphonso Waters served on 5/5/2016, answer due 5/26/2016. (Lilja, Scott) [Transferred from Utah on 2/27/2019.]
May 10, 2016 Opinion or Order Filing 32 SCHEDULING ORDER: Amended Pleadings due by 9/30/2016. Joinder of Parties due by 6/15/2016. Expert Discovery due by 2/28/2017. Dispositive or Potentially Dispositive Motions due by 3/31/2017. Signed by Magistrate Judge Evelyn J. Furse on 5/9/2016. (eat) [Transferred from Utah on 2/27/2019.]
May 3, 2016 Filing 31 CORRECTED REPORT OF ATTORNEY PLANNING MEETING. (Tingey, Stephen) Modified by adding clarifying text on 5/3/2016 (blh). [Transferred from Utah on 2/27/2019.]
April 28, 2016 Filing 30 **RESTRICTED DOCUMENT** SUMMONS Returned Executed by Westchester Fire Insurance as to Sondial Pharmacy served on 4/14/2016, answer due 5/5/2016. (Lilja, Scott) [Transferred from Utah on 2/27/2019.]
April 28, 2016 Filing 29 **RESTRICTED DOCUMENT** SUMMONS Returned Executed by Westchester Fire Insurance as to Sondial Properties served on 4/14/2016, answer due 5/5/2016. (Lilja, Scott) [Transferred from Utah on 2/27/2019.]
April 28, 2016 Filing 28 **RESTRICTED DOCUMENT** SUMMONS Returned Executed by Westchester Fire Insurance as to Nexus Laboratories served on 4/14/2016, answer due 5/5/2016. (Lilja, Scott) [Transferred from Utah on 2/27/2019.]
April 28, 2016 Filing 27 **RESTRICTED DOCUMENT** SUMMONS Returned Executed by Westchester Fire Insurance as to Family Practice of Atlanta Medical Group served on 4/14/2016, answer due 5/5/2016. (Lilja, Scott) [Transferred from Utah on 2/27/2019.]
April 21, 2016 Filing 26 REPORT OF ATTORNEY PLANNING MEETING. (Tingey, Stephen) [Transferred from Utah on 2/27/2019.]
April 7, 2016 Filing 25 **RESTRICTED DOCUMENT**Summons Issued Electronically as to Sondial Properties. Instructions to Counsel:1. Click on the document number.2. If you are prompted for an ECF login, enter your 'Attorney' login to CM/ECF.3. Print the issued summons for service. (dla) [Transferred from Utah on 2/27/2019.]
April 7, 2016 Filing 24 **RESTRICTED DOCUMENT**Summons Issued Electronically as to Sondial Pharmacy. Instructions to Counsel:1. Click on the document number.2. If you are prompted for an ECF login, enter your 'Attorney' login to CM/ECF.3. Print the issued summons for service. (dla) [Transferred from Utah on 2/27/2019.]
April 7, 2016 Filing 23 **RESTRICTED DOCUMENT**Summons Issued Electronically as to Nexus Laboratories. Instructions to Counsel:1. Click on the document number.2. If you are prompted for an ECF login, enter your 'Attorney' login to CM/ECF.3. Print the issued summons for service. (dla) [Transferred from Utah on 2/27/2019.]
April 7, 2016 Filing 22 **RESTRICTED DOCUMENT**Summons Issued Electronically as to Family Practice of Atlanta Medical Group. Instructions to Counsel:1. Click on the document number.2. If you are prompted for an ECF login, enter your 'Attorney' login to CM/ECF.3. Print the issued summons for service. (dla) [Transferred from Utah on 2/27/2019.]
April 7, 2016 Filing 21 **RESTRICTED DOCUMENT**Summons Issued Electronically as to Alphonso Waters. Instructions to Counsel:1. Click on the document number.2. If you are prompted for an ECF login, enter your 'Attorney' login to CM/ECF.3. Print the issued summons for service. (dla) [Transferred from Utah on 2/27/2019.]
April 7, 2016 Filing 20 **RESTRICTED DOCUMENT**Summons Issued Electronically as to Sondi Moore-Waters. Instructions to Counsel:1. Click on the document number.2. If you are prompted for an ECF login, enter your 'Attorney' login to CM/ECF.3. Print the issued summons for service. (dla) [Transferred from Utah on 2/27/2019.]
April 7, 2016 Filing 19 THIRD PARTY COMPLAINT against Family Practice of Atlanta Medical Group, Sondi Moore-Waters, Nexus Laboratories, Sondial Pharmacy, Sondial Properties, Alphonso Waters filed by Westchester Fire Insurance. (Attachments: #1 Exhibit A - Agreement of Indemnity, #2 Exhibit B - Notice of Removal and Onset's Complaint) (Lilja, Scott) [Transferred from Utah on 2/27/2019.]
March 30, 2016 Filing 18 CERTIFICATE OF SERVICE by Onset Financial of Plaintiff's Rule 26(a)(1) Initial Disclosures (Tingey, Stephen) [Transferred from Utah on 2/27/2019.]
March 29, 2016 Opinion or Order Filing 17 DOCKET TEXT ORDER granting #15 Motion for Admission Pro Hac Vice of Jennifer A. Kennedy-Coggins for Westchester Fire Insurance. Attorneys admitted Pro Hac Vice may download a copy of the District of Utahs local rules from the courts web site at http://www.utd.uscourts.gov So ordered by Judge Jill N. Parrish on 3/29/16 (docket text only - no attached document) (alt) [Transferred from Utah on 2/27/2019.]
March 29, 2016 Opinion or Order Filing 16 DOCKET TEXT ORDER granting #14 Motion for Admission Pro Hac Vice of Robert McLaurin Boote for Westchester Fire Insurance. Attorneys admitted Pro Hac Vice may download a copy of the District of Utahs local rules from the courts web site at http://www.utd.uscourts.gov So ordered by Judge Jill N. Parrish on 3/29/16 (docket text only - no attached document) (alt) [Transferred from Utah on 2/27/2019.]
March 25, 2016 Filing 15 MOTION for Admission Pro Hac Vice of Jennifer A. Kennedy-Coggins , Registration fee $ 15, receipt number 1088-2465014, filed by Defendant Westchester Fire Insurance. (Attachments: #1 Exhibit A - Application for Admission, #2 Exhibit B - ECF Registration, #3 Text of Proposed Order )(Lilja, Scott) [Transferred from Utah on 2/27/2019.]
March 25, 2016 Filing 14 MOTION for Admission Pro Hac Vice of Robert McLaurin Boote , Registration fee $ 15, receipt number 1088-2465010, filed by Defendant Westchester Fire Insurance. (Attachments: #1 Exhibit A - Application for Admission, #2 Exhibit B - ECF Registration Form, #3 Text of Proposed Order )(Lilja, Scott) [Transferred from Utah on 2/27/2019.]
March 25, 2016 Filing 13 ANSWER to Complaint filed by Westchester Fire Insurance.(Lilja, Scott) [Transferred from Utah on 2/27/2019.]
February 25, 2016 Opinion or Order Filing 12 DOCKET TEXT ORDER REFERRING CASE to Magistrate Judge Paul M. Warner under 28:636 (b)(1)(A), Magistrate to hear and determine all nondispositive pretrial matters. So ordered by Judge Jill N. Parrish on 2/25/16 (docket text only - no attached document)(alt) [Transferred from Utah on 2/27/2019.]
February 23, 2016 Filing 11 All Consent/Reassignment Forms have now been received. After review of all forms, Case Reassigned to District Judge per request of one or more party(s). Case randomly assigned to Judge Jill N. Parrish. Magistrate Judge Evelyn J. Furse no longer assigned to the case. (las) [Transferred from Utah on 2/27/2019.]
February 23, 2016 Filing 10 RECEIVED Consent/Reassignment Form from Plaintiff Onset Financial. (las) [Transferred from Utah on 2/27/2019.]
February 12, 2016 Filing 9 NOTICE REMINDER - All parties are requested to respond within the time frame set forth in the #5 Notice of Presiding Magistrate Assignment, pursuant to General Order 07-001. If you have already consented/objected, please disregard this notice. No judge will be informed of a party's response unless all parties have consented to the assignment of the matter to a U.S. Magistrate Judge. Unless consents from all parties are received within fifteen(15) days, the case will be randomly re-assigned to a U.S. District Judge without further notice.# Link to Magistrate Consent Objection form (las) [Transferred from Utah on 2/27/2019.]
February 11, 2016 Filing 8 RECEIVED Consent/Reassignment Form from Defendant Westchester Fire Insurance. (las) [Transferred from Utah on 2/27/2019.]
January 27, 2016 Filing 7 CORPORATE DISCLOSURE STATEMENT under FRCP 7.1 filed by Plaintiff Onset Financial. (Tingey, Stephen) [Transferred from Utah on 2/27/2019.]
January 27, 2016 Filing 6 WAIVER OF SERVICE Returned Executed filed by Onset Financial as to Westchester Fire Insurance Waiver sent on 1/27/2016, answer due 3/28/2016. (Tingey, Stephen) [Transferred from Utah on 2/27/2019.]
January 27, 2016 Filing 5 NOTICE - This case is assigned to a magistrate judge. To consent or request reassignment, use # the form on this link or use the included form for non-efilers and send it toconsents@utd.uscourts.govwithin 15 days or mail to the court with Attention: Consent Clerk on the envelope. Notice e-mailed or mailed to Plaintiff Onset Financial, Defendant Westchester Fire Insurance. Form due by 2/11/2016. (mms)[Transferred from Utah on 2/27/2019.]
January 27, 2016 Filing 4 NOTICE OF ADR, e-mailed or mailed to Plaintiff Onset Financial, Defendant Westchester Fire Insurance. (mms) [Transferred from Utah on 2/27/2019.]
January 27, 2016 Filing 3 CORPORATE DISCLOSURE STATEMENT under FRCP 7.1 filed by Defendant Westchester Fire Insurance identifying Chubb Limited as Corporate Parent. (Lilja, Scott) [Transferred from Utah on 2/27/2019.]
January 26, 2016 Filing 2 NOTICE OF REMOVAL from 3rd District Court Salt Lake County, case number 150908632, (Filing fee $ 400, receipt number 1088-2424374), filed by Westchester Fire Insurance. (Attachments: #1 Exhibit 1 - State Summons and State Complaint, #2 Civil Cover Sheet ) Assigned to Magistrate Judge Evelyn J. Furse (Lilja, Scott) [Transferred from Utah on 2/27/2019.]
January 26, 2016 Filing 1 Case has been indexed and assigned to Magistrate Judge Evelyn J. Furse. Defendant Westchester Fire Insurance is directed to E-File the Notice of Removal and cover sheet (found under Complaints and Other Initiating Documents) and pay the filing fee of $ 400.00 by the end of the business day.NOTE: The court will not have jurisdiction until the opening document is electronically filed and the filing fee paid in the CM/ECF system. (mms) [Transferred from Utah on 2/27/2019.]

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 Georgia Northern District Court's Electronic Court Filings (ECF) System

Search for this case: Westchester Fire Insurance v. Family Practice of Atlanta Medical Group, et al.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Onset Financial
Represented By: Michael D. Mayfield
Represented By: Stephen C. Tingey
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 ]
Plaintiff: Westchester Fire Insurance
Represented By: Robert McL. Boote
Represented By: Jennifer Ann Kennedy-Coggins
Represented By: Scott M. Lilja
Represented By: David A. Harris
Represented By: John V. Burch
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: Alphonso Waters
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: Sondial Pharmacy
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: Sondi Moore-Waters
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: Sondial Properties
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: Nexus Laboratories
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: Family Practice of Atlanta Medical Group
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?