Conway v. Swift Transportation Co of Arizona LLC et al
Latif Conway |
Swift Transportation Co of Arizona LLC, Jane Doe 2, Custard Insurance Adjusters, Inc., Anthony Vigliaturo and John Doe 1 |
2:2019cv00178 |
December 11, 2019 |
US District Court for the Eastern District of Kentucky |
David L Bunning |
P SO |
Personal Property: Other |
28 U.S.C. ยง 1332 |
None |
Docket Report
This docket was last retrieved on August 4, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 11 ORDER FOR MEETING AND REPORT: (1) Within twenty-one (21) days from the date of the entry of this Order, the parties, by counsel, shall meet, either in person or by telephone, to discuss the nature and basis of their claims and defenses, and the possibilities for a prompt settlement or resolution of the case, to make or arrange for the disclosures required by Rule 26(a)(1) of the Federal Rules of Civil Procedure, and to develop a proposed discovery plan. See FED. R. CIV. P. 26(f). Rule 26 Meeting Report due by 2/25/2020.(2) Within ten (10) days after the meeting, the parties shall file a joint status report. Signed by Judge David L. Bunning on 01/28/2020. (Attachments: #1 MJ Consent Form)(KRB)cc: COR Latif Conway via US Mail |
Filing 10 ORDER: that Defendants has shown good cause as to whythis case should not be dismissed for lack of subject-matter jurisdiction. Signed by Judge David L. Bunning on 01/28/2020.(KRB)cc: COR,Latif Conway via US Mail |
Filing 9 RESPONSE TO ORDER TO SHOW CAUSE by Custard Insurance Adjusters, Inc., Swift Transportation Co of Arizona LLC, Anthony Vigliaturo #8 filed by Custard Insurance Adjusters, Inc., Swift Transportation Co of Arizona LLC, Anthony Vigliaturo. (Attachments: #1 Exhibit A - Copy of Police Report (dated 10/5/19), #2 Exhibit B - Copies of Various Court Summaries Involving Plaintiff, #3 Exhibit C - Copy of Letter from Plaintiff to Counsel for Identified Defendants (dated 12/22/19))(Jensen, Eric) |
Filing 8 SHOW CAUSE ORDER: (1) Defendants shall submit a memorandum addressing the citizenship of Plaintiff and the amount-in-controversy requirement within fourteen (14) days of the date of entry of this Order. This memorandum shall not exceed five (5) pages in length; and (2) If Plaintiff wishes to respond, he shall file a responsive memorandum within fourteen (14) days of the date of service of Defendants' submission. This memorandum shall not exceed five (5) pages in length. Signed by Judge David L. Bunning on 1/3/2020.(ECO)cc: COR, cc mailed to Latif Conway, pro se, at address listed on the docket sheet. Modified text to a cc to plaintiff on 1/3/2020 (ECO). |
Filing 7 FRCP 7.1 DISCLOSURE STATEMENT by Custard Insurance Adjusters, Inc.. (Jensen, Eric) |
Filing 6 FRCP 7.1 DISCLOSURE STATEMENT by Swift Transportation Co of Arizona LLC identifying Corporate Parent Knight-Swift Transportation Holdings, Inc. for Swift Transportation Co of Arizona LLC.. (Jensen, Eric) |
Filing 4 STANDING ORDER re: Disclosure of Contact Information: 1. pro se litigants must provide current telephone number, residential address, & if different, mailing address. 2. pro se litigants must provide written notice of change of residential address, & if different, mailing address. 3. Clerk file copy of Order in all non-prisoner pro se actions. Failure to provide required information or change of address may result in appropriate sanctions. Signed by Judge Karen K. Caldwell on 5/6/2016.(ECO)cc: COR |
Filing 3 IMPORTANT NOTICE to Pro Se Filer: Information relating to pro se filings and F.R.Civ.P. 5.2 requiring personal identifiers be partially redacted from documents filed with the court. #Click here for more information on the rules. It is the sole responsibility of counsel and the parties to comply with the rules requiring redaction of personal data identifiers.cc: pro se filer via U.S. Mail (Attachments: #1 Sample Caption Page)(ECO) |
***FILE SUBMITTED TO PSO for review: #1 Notice of Removal (ECO) |
Conflict Check run. (ECO) |
Filing 5 NOTICE OF CLERICAL ERROR Re: PDF DOCUMENT: Error: INCORRECT document attached to docket entry by docket clerk; Correct documents attached to this entry re #1 Notice of Removal. cc: COR w/copy to Latif Conway, pro se plaintiff. (Attachments: #1 Civil Cover Sheet, #2 State Court Record Summons, Complaint, Service, #3 State Court Record Answer of Identified Defendant to Plaintiff's Complaint)(ECO) |
Filing 1 NOTICE OF REMOVAL from Boone Circuit Court, case number 19-CI-1549. ( Filing fee $400; receipt number 0643-4542770), filed by Anthony Vigliaturo, Custard Insurance Adjusters, Inc., Swift Transportation Co of Arizona LLC. (Attachments: #1 Civil Cover Sheet, #2 State Court Record Summons, Complaint, Service, #3 State Court Record Answer of Identified Defendants to Plaintiff's Complaint)(ECO) (Main Document 1 replaced on 12/12/2019) (STC). |
ANSWER to Complaint by Custard Insurance Adjusters, Inc., Swift Transportation Co of Arizona LLC, Anthony Vigliaturo. (Filed as part of State Court Record- Attachment #3 of DE #1 Notice of Removal). (ECO) |
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 Kentucky Eastern 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.