Big 10 Tire Company Inc. et al v. Ford Motor Company et al
Plaintiff: Big 10 Tire Company Inc., State Auto Insurance and State Auto Property & Casualty Company
Defendant: John King, Ford Motor Company and Donna King
Case Number: 3:2018cv00352
Filed: May 30, 2018
Court: US District Court for the Southern District of Mississippi
Office: Northern (Jackson) Office
County: Madison
Presiding Judge: F Keith Ball
Referring Judge: Daniel P Jordan
Nature of Suit: Prop. Damage Prod. Liability
Cause of Action: 28 U.S.C. § 1441 Notice of Removal-Product Liability
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on November 25, 2019. A more recent docket listing may be available from PACER.

Date Filed Document Text
November 25, 2019 Filing 186 STIPULATION of Dismissal by Big 10 Tire Company Inc., State Auto Property & Casualty Company (Jones - PHV, Jeremy)
November 21, 2019 Opinion or Order Filing 185 ORDER denying #161 Motion for Leave to File for the reasons stated in the Order. Signed by Chief District Judge Daniel P. Jordan III on November 21, 2019. (SP)
August 8, 2019 Minute Entry for proceedings held before Magistrate Judge F. Keith Ball: Settlement Conference held on 8/8/2019 in Jackson, MS. Appearing: John D. Giddens, Natalie A. Thomas, Tally Noah, Jeremy L. Jones, Sterling Kidd, Yeager Bass-Summer and Scott Richman. (JEJ)
August 8, 2019 Filing 184 Subpoena Returned Executed as to Kathleen Bowers. (White, Robert)
July 31, 2019 Filing 183 NOTICE OF INTENT TO SERVE SUBPOENA by Ford Motor Company (Attachments: #1 Exhibit A - Subpoena)(White, Robert)
July 30, 2019 Filing 182 Subpoena Returned Executed as to Kevin Butters. (White, Robert)
July 30, 2019 Filing 181 Subpoena Returned Executed as to Jeff Pritchett. (White, Robert)
July 29, 2019 Filing 180 NOTICE to Take Deposition of Kathleen Bowers by Ford Motor Company (White, Robert)
July 19, 2019 Filing 179 NOTICE to Take Deposition of Mark Brady by Ford Motor Company (Kidd, Dean)
July 16, 2019 Filing 178 Subpoena Returned Executed as to Mark Brady. (White, Robert)
July 16, 2019 Filing 177 NOTICE to Take Deposition of Jeff Pritchett by Ford Motor Company (Kidd, Dean)
July 10, 2019 Filing 176 NOTICE OF INTENT TO SERVE SUBPOENA by Ford Motor Company (Attachments: #1 Exhibit A - Deposition Subpoenas)(White, Robert)
July 10, 2019 Filing 175 NOTICE to Take Deposition of Mark Brady by Ford Motor Company (Kidd, Dean)
July 10, 2019 Filing 174 NOTICE to Take Deposition of Kevin Butters by Ford Motor Company (Kidd, Dean)
July 10, 2019 Filing 173 NOTICE to Take Deposition of Jeff Pritchett by Ford Motor Company (Kidd, Dean)
June 28, 2019 Filing 172 REPLY to Response to Motion re #168 Response in Opposition to Motion, filed by Big 10 Tire Company Inc. (Giddens, John)
June 19, 2019 DOCKET ANNOTATION as to #171 : All related filings to motions (using the "Responses and Replies" category, with the exception of "Response to Order") should be linked back to the original motion. Court staff has made the correction. (KNS)
June 18, 2019 Filing 171 NOTICE of Supplemental Authority by Ford Motor Company re #168 Response in Opposition to #161 Motion, (Attachments: #1 Exhibit A - Order)(Kidd, Dean) Modified on 6/19/2019 (KNS).
June 13, 2019 Opinion or Order TEXT-ONLY ORDER granting #170 Motion for Extension of Time to File Rebuttal in Support of #161 . The Court sets a deadline of June 28, 2019, for Plaintiff to file his Rebuttal in support of Motion #161 . NO FURTHER WRITTEN ORDER TO ISSUE FROM THE COURT. Signed by Magistrate Judge F. Keith Ball on 6/13/19 (RBM)
June 12, 2019 Filing 170 MOTION for Extension of Time to File Response/Reply as to #168 Response in Opposition to Motion, by Big 10 Tire Company Inc. (Giddens, John)
June 5, 2019 Filing 169 MEMORANDUM IN SUPPORT re #168 Response in Opposition to #161 MOTION for Leave to File Amended Complaint , filed by Ford Motor Company (Kidd, Dean) Modified on 6/5/2019 to link to Motion #161 (ND).
June 5, 2019 Filing 168 RESPONSE in Opposition re #161 MOTION for Leave to File Amended Complaint filed by Ford Motor Company (Attachments: #1 Exhibit A. VIN FSA Details, #2 Exhibit B. State Auto's Responses to Ford's Discovery Requests, #3 Exhibit C. Big 10's Responses to Ford Discovery Requests, #4 Exhibit D. Order Filed in Nassir Aryubi Case No. 10-14228, #5 Exhibit E. Order filed in Northcutt Case No. 09-14778, #6 Exhibit F. Vehicle History)(Kidd, Dean)
June 5, 2019 Ore Tenus MOTION for Leave to File Document [168-1] RESTRICTED from public access, visible to case participants and the Court by Ford Motor Company. (EHP)
June 5, 2019 TEXT ONLY ORDER granting Ore Tenus Motion for Leave to File Document [168-1] Under Restricted Status, restricted from from public access but visible to the case participants and the Court. The Clerk is directed to restrict Document [168-1]. Signed by Chief District Judge Daniel P. Jordan III on June 5, 2019. No further written order will issue. (EHP)
June 3, 2019 Filing 167 NOTICE of Service of Response to Request for Production by Big 10 Tire Company Inc. (Giddens, John)
May 31, 2019 Filing 166 NOTICE to Take Deposition of Tally Noah by Ford Motor Company (Kidd, Dean)
May 31, 2019 Filing 165 NOTICE to Take Deposition of Big 10 Tire Company 30(B)(6) by Ford Motor Company (Kidd, Dean)
May 31, 2019 Reset Scheduling Order Deadlines/Hearings: The Court sets a deadline of 9/3/2019 for Defendant to designate experts. (RBM)
May 31, 2019 Opinion or Order TEXT-ONLY ORDER granting #162 Motion to Extend Deadlines. New deadlines in docket entry to follow. NO FURTHER WRITTEN ORDER TO ISSUE FROM THE COURT. Signed by Magistrate Judge F. Keith Ball on 5/31/19 (RBM)
May 31, 2019 Reset Scheduling Order Deadlines/Hearings: Jury Trial set for two-week term of court beginning 5/4/2020 09:00 AM in Courtroom 5A (Jackson) Jordan before Chief District Judge Daniel P. Jordan III. Pretrial Conference set for 4/10/2020, time to be decided, in Chambers 5.750 (Jackson) Jordan before Chief District Judge Daniel P. Jordan III. Discovery due by 11/12/2019. Motions due by 12/4/2019. The Settlement Conference set for 8/8/2019 remains unchanged. (RBM)
May 23, 2019 Filing 164 NOTICE to Take Deposition of Tally Noah by Ford Motor Company (Kidd, Dean)
May 23, 2019 Filing 163 NOTICE to Take Deposition of Big 10 Tire Company 30 (B)(6) by Ford Motor Company (Kidd, Dean)
May 23, 2019 Filing 162 Joint MOTION to Extend Remaining Deadlines Deadline and Continuation of Trial Date by Ford Motor Company (Kidd, Dean)
May 22, 2019 Filing 161 MOTION for Leave to File Amended Complaint by Big 10 Tire Company Inc. (Attachments: #1 Exhibit Original Complaint, #2 Exhibit Amended Complaint)(Giddens, John)
May 16, 2019 Filing 160 NOTICE to Take Deposition of Paul Turner by Ford Motor Company (Kidd, Dean)
May 16, 2019 Filing 159 NOTICE to Take Deposition of Paul Turner by Ford Motor Company (Kidd, Dean)
May 16, 2019 Filing 158 NOTICE to Take Deposition of Richard L. Eley by Ford Motor Company (Kidd, Dean)
May 3, 2019 Filing 157 NOTICE of Service of Second Set of Request for Production by Ford Motor Company (Kidd, Dean)
May 3, 2019 Opinion or Order TEXT-ONLY ORDER granting #154 Motion for Discovery. Both parties are granted leave to serve five additional interrogatories and five additional requests for production of documents. NO FURTHER WRITTEN ORDER TO ISSUE FROM THE COURT. Signed by Magistrate Judge F. Keith Ball on 5/3/19 (RBM)
May 2, 2019 Filing 156 NOTICE of Service of Designation of Experts by Big 10 Tire Company Inc., State Auto Property & Casualty Company (Giddens, John)
May 1, 2019 Filing 155 NOTICE of Service of Designation of Experts by Big 10 Tire Company Inc. (Giddens, John)
May 1, 2019 Filing 154 Unopposed MOTION for Discovery by Ford Motor Company (Kidd, Dean)
April 30, 2019 Minute Entry for proceedings held before Magistrate Judge F. Keith Ball: Telephonic Discovery Conference held on 4/30/2019 in Jackson, MS. Appearing: John Giddens and Chris White. (JEJ)
April 30, 2019 Set Hearing: Telephonic Discovery Conference set for 4/30/2019 01:30 PM before Magistrate Judge F. Keith Ball. Counsel for Defendant Ford Motor Company shall set up the conference and contact the Court at 601-608-4460. (JEJ)
April 26, 2019 Filing 153 Subpoena Returned Executed as to S & W Payroll Services, LLC. (White, Robert)
April 26, 2019 Filing 152 Subpoena Returned Executed as to SentryNet, Inc.. (White, Robert)
April 26, 2019 Filing 151 Subpoena Returned Executed as to Copart. (White, Robert)
April 26, 2019 Filing 150 Subpoena Returned Executed as to State Farm Mutual Automobile Insurance Company. (White, Robert)
April 26, 2019 Filing 149 Subpoena Returned Executed as to State Farm Mutual Automobile Insurance Company. (White, Robert)
April 26, 2019 Filing 148 Subpoena Returned Executed as to State Farm Mutual Automobile Insurance Company. (White, Robert)
April 26, 2019 Filing 147 Subpoena Returned Executed as to State Farm Mutual Automobile Insurance Company. (White, Robert)
April 26, 2019 Filing 146 Subpoena Returned Executed as to State Farm Mutual Automobile Insurance Company. (White, Robert)
April 26, 2019 Filing 145 Subpoena Returned Executed as to State Farm Mutual Automobile Insurance Company. (White, Robert)
April 26, 2019 Filing 144 Subpoena Returned Executed as to Greg Ainsworth. (White, Robert)
April 23, 2019 Minute Entry for proceedings held before Magistrate Judge F. Keith Ball: Telephonic Discovery Conference held on 4/23/2019 in Jackson, MS. Appearing: Jeremy Jones, John Giddens and Sterling Kidd. (JEJ)
April 22, 2019 Filing 143 NOTICE OF INTENT TO SERVE SUBPOENA by Ford Motor Company (Attachments: #1 Exhibit 1. S&W Payroll Subpoena, #2 Exhibit 2. Copart Subpoena, #3 Exhibit 3. SentryNet, Inc. Subpoena)(White, Robert)
April 19, 2019 Filing 142 NOTICE OF INTENT TO SERVE SUBPOENA on State Farm Mutual Automobile Insurance Company by Ford Motor Company (Attachments: #1 Exhibit 1. Subpoena duces tecum, #2 Exhibit 2. Subpoena duces tecum, #3 Exhibit 3. Subpoena duces tecum, #4 Exhibit 4. Subpoena duces tecum, #5 Exhibit 5. Subpoena duces tecum, #6 Exhibit 6. Subpoena duces tecum)(White, Robert)
April 18, 2019 Set Hearing: Telephonic Discovery Conference set for 4/23/2019 02:00 PM before Magistrate Judge F. Keith Ball. Counsel for Defendant shall set up the conference and contact the Court at 601-608-4460. (JEJ)
April 17, 2019 Filing 141 NOTICE OF INTENT TO SERVE SUBPOENA on Greg Ainsworth by Ford Motor Company (Attachments: #1 Exhibit 1 Civil Subpoena)(White, Robert)
April 11, 2019 Filing 140 NOTICE of Service of Response to Interrogatories by Ford Motor Company (Kidd, Dean)
April 11, 2019 Filing 139 NOTICE of Service of Response to Request for Production by Ford Motor Company (Kidd, Dean)
April 9, 2019 Filing 138 Subpoena Returned Executed as to WLBT. (Attachments: #1 Exhibit A)(White, Robert)
April 9, 2019 Filing 137 Subpoena Returned Executed as to WJTV. (Attachments: #1 Exhibit A)(White, Robert)
April 9, 2019 Filing 136 Subpoena Returned Executed as to WDBD. (Attachments: #1 Exhibit A)(White, Robert)
April 9, 2019 Filing 135 Subpoena Returned Executed as to WAPT. (Attachments: #1 Exhibit A)(White, Robert)
April 9, 2019 Filing 134 Subpoena Returned Executed as to Interstate Battery Franchising & Development, Inc.. (Attachments: #1 Exhibit A)(White, Robert)
April 4, 2019 Filing 133 NOTICE OF INTENT TO SERVE SUBPOENA on WAPT,, WDBD, WJTV, and WLBT by Ford Motor Company (Attachments: #1 Exhibit 1 WAPT, #2 Exhibit 2 WDBD, #3 Exhibit 3 WJTV, #4 Exhibit 4 WLBT)(White, Robert)
April 4, 2019 Filing 132 NOTICE OF INTENT TO SERVE SUBPOENA on INTERSTATE BATTERY FRANCHISING & DEVELOPMENT, INC. by Ford Motor Company (Attachments: #1 Exhibit 1 INTERSTATE BATTERY FRANCHISING & DEVELOPMENT, INC.)(White, Robert)
April 1, 2019 Filing 131 Subpoena Returned Executed as to Verizon 769-218-6360. (White, Robert)
April 1, 2019 Filing 130 Subpoena Returned Executed as to Verizon - 601-238-5147. (White, Robert)
March 29, 2019 Filing 129 NOTICE OF INTENT TO SERVE SUBPOENA on Verizon by Ford Motor Company (Attachments: #1 Exhibit 1 Verizon Subpoena (769-218-6360), #2 Exhibit 2 Verizon Subpoena (601-238-5147))(White, Robert)
March 28, 2019 Opinion or Order TEXT-ONLY ORDER granting #128 Motion to Extend Deadline. The Court sets a deadline of May 1, 2019, for Plaintiffs to designate experts and of June 3, 2019, for Defendants to designate experts. NO FURTHER WRITTEN ORDER TO ISSUE FROM THE COURT. Signed by Magistrate Judge F. Keith Ball on 3/28/19 (RBM)
March 27, 2019 Filing 128 MOTION to Extend Expert Deadlines Deadline by Ford Motor Company (Kidd, Dean)
March 21, 2019 Filing 127 NOTICE of Service of Supplemental Response to Request for Production by Big 10 Tire Company Inc. (Giddens, John)
March 21, 2019 Filing 126 NOTICE of Service of Supplemental Response to Interrogatories by Big 10 Tire Company Inc. (Giddens, John)
March 18, 2019 Filing 125 Subpoena Returned Executed as to Parkway Quick Lube & Tires. (White, Robert)
March 17, 2019 Filing 124 Subpoena Returned Executed as to Kimberly D. Shelton, CPA. (White, Robert)
March 17, 2019 Filing 123 Subpoena Returned Executed as to F L Crane & Sons, Inc.. (White, Robert)
March 17, 2019 Filing 122 Subpoena Returned Executed as to Bancorp South. (White, Robert)
March 17, 2019 Filing 121 Subpoena Returned Executed as to All About Steel Buildings. (White, Robert)
March 17, 2019 Filing 120 NOTICE OF INTENT TO SERVE SUBPOENA on Parkway Quick Lube and Tires by Ford Motor Company (Attachments: #1 Exhibit 1 Subpoena duces tecum)(White, Robert)
March 14, 2019 Filing 119 NOTICE of Service of Second Supplemental Objections and Response to Request for Production by State Auto Property & Casualty Company (Giddens, John)
March 13, 2019 Filing 118 NOTICE to Take Deposition of Jeff Maxwell by Ford Motor Company (Kidd, Dean)
March 11, 2019 Filing 117 NOTICE to Take Deposition of Jeff Maxwell by Ford Motor Company (Kidd, Dean)
March 11, 2019 Filing 116 NOTICE to Take Deposition of 30(B)(6) State Auto Property and Casualty Company by Ford Motor Company (Kidd, Dean)
February 27, 2019 Filing 115 NOTICE OF INTENT TO SERVE SUBPOENA duces tecum on Kimberly D. Shelton, CPA by Ford Motor Company (Attachments: #1 Exhibit 1 Subpoena duces tecum Kimberly D. Shelton, CPA)(White, Robert)
February 27, 2019 Filing 114 Subpoena Returned Executed as to Interior/Exterior Building Supply. (White, Robert)
February 27, 2019 Filing 113 Subpoena Returned Executed as to Sunbelt Rentals, Inc. (White, Robert)
February 27, 2019 Filing 112 Subpoena Returned Executed as to Wilson Enterprise, Inc. (White, Robert)
February 27, 2019 Filing 111 Subpoena Returned Executed as to Target Door & Supply, Inc. (White, Robert)
February 27, 2019 Filing 110 Subpoena Returned Executed as to Spencer Ready-Mix Jackson, Inc. (White, Robert)
February 27, 2019 Filing 109 Subpoena Returned Executed as to Speights Welding & Repair. (White, Robert)
February 27, 2019 Filing 108 Subpoena Returned Executed as to Metal Builders Supply Inc. (White, Robert)
February 27, 2019 Filing 107 Subpoena Returned Executed as to Hi-Tek Fire Sprinkler, Inc. (White, Robert)
February 27, 2019 Filing 106 Subpoena Returned Executed as to H & H Contracting, LTD. (White, Robert)
February 27, 2019 Filing 105 Subpoena Returned Executed as to George's Door Service, Inc. (White, Robert)
February 27, 2019 Filing 104 Subpoena Returned Executed as to French Awning & Screen Company, Inc. (White, Robert)
February 27, 2019 Filing 103 Subpoena Returned Executed as to Franklin Paving, Inc. (White, Robert)
February 27, 2019 Filing 102 Subpoena Returned Executed as to DC Construction, Inc.. (White, Robert)
February 27, 2019 Filing 101 Subpoena Returned Executed as to Comfort Control Mechanical, Inc. (White, Robert)
February 27, 2019 Filing 100 Subpoena Returned Executed as to Capital Concrete Cutting, Inc. (White, Robert)
February 27, 2019 Filing 99 Subpoena Returned Executed as to Byrd & Cook Paint and Decorating Center, Inc.. (White, Robert)
February 27, 2019 Filing 98 Subpoena Returned Executed as to Billy Pape Plumbing. (White, Robert)
February 27, 2019 Filing 97 Subpoena Returned Executed as to Bailey Electric. (White, Robert)
February 27, 2019 ***ERROR***DISREGARD THIS ENTRY***DOCKET ANNOTATION as to #92 : This document notices service of multiple forms of discovery. Each event should be separately docketed. The same PDF document may be used for all entries. Attorney is advised to docket additional events as needed. These events are found in the electronic docketing system under Discovery Documents. (KNS) Modified on 2/27/2019 (KNS).
February 26, 2019 Filing 96 Subpoena Returned Executed as to Texas Instruments, Inc.. (Giddens, John)
February 26, 2019 Filing 95 Subpoena Returned Executed as to Sensata Technologies, Inc.. (Giddens, John)
February 26, 2019 Filing 94 Subpoena Returned Executed as to E.I. Dupont DE Nemours and Company. (Giddens, John)
February 26, 2019 Filing 93 NOTICE of Service of Request for Production by State Auto Property & Casualty Company (Giddens, John)
February 26, 2019 Filing 92 NOTICE of Service of Interrogatories by State Auto Property & Casualty Company (Giddens, John)
February 25, 2019 Filing 91 Subpoena Returned Executed as to David Kraft. (White, Robert)
February 25, 2019 Filing 90 NOTICE to Take Deposition of David Kraft by Ford Motor Company (White, Robert)
February 25, 2019 Filing 89 NOTICE OF INTENT TO SERVE SUBPOENA to David Kraft by Ford Motor Company (Attachments: #1 Exhibit A - Subpoena)(White, Robert)
February 22, 2019 Filing 88 NOTICE OF INTENT TO SERVE SUBPOENA by Big 10 Tire Company Inc., State Auto Property & Casualty Company (Attachments: #1 Exhibit Subpoena to Texas Instrument, #2 Exhibit Subpoena to Sensata, #3 Exhibit Subpoena to Dupont)(Giddens, John)
February 19, 2019 Filing 87 NOTICE to Take Deposition of Cline Wyman by Ford Motor Company (White, Robert)
February 19, 2019 Filing 86 Subpoena Returned Executed as to Cline Wyman. (White, Robert)
February 19, 2019 Filing 85 NOTICE OF INTENT TO SERVE SUBPOENA duces tecum by Ford Motor Company (Attachments: #1 Exhibit 1. Wilson Enterprise, Inc., #2 Exhibit 2. All About Steel Buildings)(White, Robert)
February 19, 2019 Filing 84 Subpoena Returned Executed as to Pete Adcock. (Kidd, Dean)
February 19, 2019 Filing 83 NOTICE OF INTENT TO SERVE SUBPOENA duces tecum by Ford Motor Company (Attachments: #1 Exhibit 1. Bailey Electric Service, #2 Exhibit 2. Bancorpsouth Bank, #3 Exhibit 3. Billy Pape Plumbing, #4 Exhibit 4. Byrd Cook and Painting, #5 Exhibit 5. Capital Concrete Cutting, Inc., #6 Exhibit 6. Comfort Control Mechanical, Inc., #7 Exhibit 7. DC Construction, LLC, #8 Exhibit 8. F. L. Crane & Sons, Inc., #9 Exhibit 9. Franklin Paving, Inc., #10 Exhibit 10. French Awning & Screen Company, Inc., #11 Exhibit 11. Georges Door Service, Inc., #12 Exhibit 12. H & H Contracting, LTD, #13 Exhibit 13. Hi-Tek Fire Sprinkler, Inc., #14 Exhibit 14. Interior/Exterior Building Supply, #15 Exhibit 15. Johnson Plastering Company, LLC, #16 Exhibit 16. Metal Builders Supply Inc., #17 Exhibit 17. Speights Welding & Repair, #18 Exhibit 18. Spencer Ready-Mix Jackson, Inc., #19 Exhibit 19. Sunbelt Rentals, Inc., #20 Exhibit 20. Target Door & Supply, Inc.)(White, Robert)
February 11, 2019 Filing 82 NOTICE of Service of Amended Response to Request for Admissions by State Auto Property & Casualty Company (Giddens, John)
February 8, 2019 Filing 81 NOTICE of Service of Response to Request for Admissions by Ford Motor Company (Kidd, Dean)
February 5, 2019 Filing 80 NOTICE to Take Deposition of Pete Adcock by Ford Motor Company (Kidd, Dean)
January 31, 2019 Opinion or Order Filing 79 AGREED ORDER granting #78 Motion for Protective Order. Signed by Magistrate Judge F. Keith Ball on 1/31/19 (RBM)
January 22, 2019 Filing 78 Unopposed MOTION for Protective Order by Ford Motor Company (Attachments: #1 Exhibit A. Stipulated Protective Order)(Kidd, Dean)
January 16, 2019 Filing 77 Subpoena Returned Executed as to Meaden & Moore, LTD. (Kidd, Dean)
January 16, 2019 Filing 76 Subpoena Returned Executed as to Renasant Bank. (Kidd, Dean)
January 11, 2019 Filing 75 NOTICE of Service of Request for Admissions by Big 10 Tire Company Inc. (Giddens, John)
January 10, 2019 Filing 74 NOTICE of Service of Response to Request for Admissions by State Auto Property & Casualty Company (Giddens, John)
January 10, 2019 Filing 73 NOTICE of Service of Response to Request for Admissions by Big 10 Tire Company Inc. (Giddens, John)
January 7, 2019 Opinion or Order TEXT-ONLY ORDER granting #72 Motion to Extend Deadline. The Court sets a deadline of April 1, 2019, for Plaintiffs to designate experts and of May 3, 2019, for Ford Motor Company to designate experts. NO FURTHER WRITTEN ORDER TO ISSUE FROM THE COURT. Signed by Magistrate Judge F. Keith Ball on 1/7/19 (RBM)
January 4, 2019 Filing 72 MOTION to Extend Experts Deadline by Ford Motor Company (Kidd, Dean)
January 2, 2019 Filing 71 NOTICE to Take Deposition of Carl Kibby by Ford Motor Company (Kidd, Dean)
January 2, 2019 Filing 70 NOTICE to Take Deposition of 30(B)(6) - Big 10 Tire Company Inc. by Ford Motor Company (Kidd, Dean)
December 21, 2018 Filing 69 Unopposed MOTION to Extend Deadline for Expert Designations by Ford Motor Company (Kidd, Dean)
December 21, 2018 Filing 68 NOTICE to Take Deposition of Dale Lofton by Ford Motor Company (Kidd, Dean)
December 21, 2018 Filing 67 NOTICE OF INTENT TO SERVE SUBPOENA duces Tecum on Renasant Bank by Ford Motor Company (Attachments: #1 Exhibit A Civil Subpoena duces Tecum)(Kidd, Dean)
December 21, 2018 Filing 66 NOTICE OF INTENT TO SERVE SUBPOENA duces Tecum on Meaden & Moore, LTD by Ford Motor Company (Attachments: #1 Exhibit A Civil Subpoena duces Tecum)(Kidd, Dean)
December 21, 2018 Opinion or Order TEXT-ONLY ORDER terminating #69 Motion to Extend Deadline. Counsel for movant advises the Court that the motion was filed in error. NO FURTHER WRITTEN ORDER TO ISSUE FROM THE COURT. Signed by Magistrate Judge F. Keith Ball on 12/21/18 (RBM)
December 19, 2018 Filing 65 Subpoena Returned Executed as to Derrick Layton. (Kidd, Dean)
December 19, 2018 Filing 64 Subpoena Returned as to Brumfield & Ward Associates Architects, PA. (Kidd, Dean)
December 19, 2018 Filing 63 Subpoena Returned Executed as to House Works, LLC. (Kidd, Dean)
December 19, 2018 Filing 62 Subpoena Returned Executed as to Hunter Engineering Company. (Kidd, Dean)
December 19, 2018 Filing 61 Subpoena Returned Executed as to Telpro Communications Co.. (Kidd, Dean)
December 19, 2018 Filing 60 Subpoena Returned Executed as to Doron Development, Inc.. (Kidd, Dean)
December 19, 2018 Filing 59 Subpoena Returned Executed as to Banks Engineering & Surveying, Inc.. (Kidd, Dean)
December 19, 2018 Filing 58 NOTICE to Take Deposition of Donna King by Ford Motor Company (Kidd, Dean)
December 18, 2018 Filing 57 NOTICE to Take Deposition of Derrick Layton by Ford Motor Company (Kidd, Dean)
December 18, 2018 Filing 56 NOTICE to Take Deposition of Michael Fivecoat by Ford Motor Company (Kidd, Dean)
December 18, 2018 Filing 55 NOTICE to Take Deposition of Henry Davis by Ford Motor Company (Kidd, Dean)
December 18, 2018 Filing 54 NOTICE to Take Deposition of Brad Thornton by Ford Motor Company (Kidd, Dean)
December 18, 2018 Filing 53 Subpoena Returned Executed as to Brad Thornton. (Kidd, Dean)
December 18, 2018 Filing 52 Subpoena Returned Executed as to Henry Davis. (Kidd, Dean)
December 15, 2018 Filing 51 NOTICE OF INTENT TO SERVE SUBPOENA duces Tecum on Telpro Communications Co. by Ford Motor Company (Attachments: #1 Exhibit A Civil Subpoena duces Tecum)(Kidd, Dean)
December 15, 2018 Filing 50 NOTICE OF INTENT TO SERVE SUBPOENA duces Tecum on Hunter Engineering Company by Ford Motor Company (Attachments: #1 Exhibit A Civil Subpoena duces Tecum)(Kidd, Dean)
December 15, 2018 Filing 49 NOTICE OF INTENT TO SERVE SUBPOENA duces Tecum on House Works, LLC by Ford Motor Company (Attachments: #1 Exhibit A Civil Subpoena duces Tecum)(Kidd, Dean)
December 15, 2018 Filing 48 NOTICE OF INTENT TO SERVE SUBPOENA duces Tecum on Doron Development, Inc. by Ford Motor Company (Attachments: #1 Exhibit A Civil Subpoena duces Tecum)(Kidd, Dean)
December 15, 2018 Filing 47 NOTICE OF INTENT TO SERVE SUBPOENA duces Tecum on Brumfield & Ward Associates by Ford Motor Company (Attachments: #1 Exhibit A Civil Subpoena duces Tecum)(Kidd, Dean)
December 15, 2018 Filing 46 NOTICE OF INTENT TO SERVE SUBPOENA duces Tecum by Ford Motor Company (Attachments: #1 Exhibit A Civil Subpoena duces Tecum)(Kidd, Dean)
December 12, 2018 Filing 45 NOTICE of Service of First Set of Request for Admissions to State Auto Insurance Request for Admissions by Ford Motor Company (Kidd, Dean)
December 12, 2018 Filing 44 NOTICE of Service of First Set of Request for Admissions to Big 10 Tire Company Request for Admissions by Ford Motor Company (Kidd, Dean)
December 12, 2018 Filing 43 NOTICE of Request to Cease ECF Notification by Donna King (Jacobus, Reeve)
December 11, 2018 Filing 42 NOTICE of Service of Supplemental Response to Request for Production by State Auto Property & Casualty Company (Giddens, John)
December 11, 2018 Filing 41 NOTICE of Service of Supplemental Response to Interrogatories by State Auto Property & Casualty Company (Giddens, John)
December 11, 2018 Filing 40 AMENDED DOCUMENT by Ford Motor Company. Amendment to #37 Notice of Intent to Serve Subpoena to Testify (Attachments: #1 Exhibit A - Subpoena to Testify Witness Michael Fivecoat)(Kidd, Dean)
December 11, 2018 Filing 39 NOTICE OF INTENT TO SERVE SUBPOENA to Testify by Ford Motor Company (Attachments: #1 Exhibit A - Subpoena to Testify Derrick Layton)(Kidd, Dean)
December 11, 2018 Filing 38 NOTICE OF INTENT TO SERVE SUBPOENA to Testify by Ford Motor Company (Attachments: #1 Exhibit A - Subpoena to Testify Witness Henry Jackson)(Kidd, Dean)
December 11, 2018 Filing 37 NOTICE OF INTENT TO SERVE SUBPOENA to Testify by Ford Motor Company (Attachments: #1 Exhibit A - Subpoena to Testify Michael Fivecoat)(Kidd, Dean)
December 11, 2018 Filing 36 NOTICE OF INTENT TO SERVE SUBPOENA to Testify by Ford Motor Company (Attachments: #1 Exhibit A - Subpoena to Testify Witness Brad Thornton)(Kidd, Dean)
October 22, 2018 Filing 35 NOTICE of Service of Response to Request for Production by Big 10 Tire Company Inc. (Giddens, John)
October 22, 2018 Filing 34 NOTICE of Service of Response to Interrogatories by Big 10 Tire Company Inc. (Giddens, John)
October 16, 2018 Filing 33 NOTICE of Service of Amended Rule 26 Initial Disclosure by Big 10 Tire Company Inc., State Auto Property & Casualty Company (Giddens, John)
October 10, 2018 Filing 32 NOTICE of Service of Response to Request for Production by State Auto Property & Casualty Company (Giddens, John)
October 10, 2018 Filing 31 NOTICE of Service of Response to Interrogatories by State Auto Property & Casualty Company (Giddens, John)
October 10, 2018 DOCKET ANNOTATION as to #30 . Inconsistent Login and Attorneys Signature: Pursuant to the Administrative Procedures for Electronic Case Filing Section 2.C. and FED.R.Civ.P.11 an attorney's password issued by the court combined with the user's identification (login) serves as the attorney's signature for Rule 11 and other purposes. Attorneys should not permit other attorneys to use their login and password for any ECF filing. Document #30 will be disregarded and the attorney with the electronic signature on the document should re-file document. (ND)
October 8, 2018 Filing 30 NOTICE of Service of Response to Request for Production by State Auto Property & Casualty Company (Jones - PHV, Jeremy)
October 8, 2018 Filing 29 NOTICE of Service of Response to Interrogatories by State Auto Property & Casualty Company (Jones - PHV, Jeremy)
September 14, 2018 Filing 28 NOTICE of Appearance by Robert Christopher White on behalf of Ford Motor Company (White, Robert)
September 7, 2018 Filing 27 NOTICE of Service of Disclosure by Big 10 Tire Company Inc., State Auto Property & Casualty Company (Giddens, John)
September 7, 2018 Filing 26 NOTICE of Service of Rule 26 Initial Disclosure by Ford Motor Company (Kidd, Dean)
September 7, 2018 Filing 25 Subpoena Returned Executed as to State Farm Mutual Automobile Insurance Company. (Kidd, Dean)
September 7, 2018 Filing 24 Subpoena Returned Executed as to Copart Inc.. (Kidd, Dean)
August 31, 2018 Opinion or Order Filing 23 CASE MANAGEMENT ORDER. Disclosure due by 9/7/2018; Jury Trial set for a two-week term of court commencing 1/21/2020 09:00 AM in Courtroom 5A (Jackson) Jordan before Chief District Judge Daniel P. Jordan III; Pretrial Conference set for 12/13/2019, time to be determined, in Courtroom 5A (Jackson) Jordan before Chief District Judge Daniel P. Jordan III; Discovery due by 7/26/2019; Motions for Amended Pleadings due by 9/24/2018; Motions for Joinder of Parties due by 9/24/2018; Designate Experts Plaintiff Deadline due by 2/19/2019; Designate Experts for Defendant Deadline due by 3/21/2019; Motions due by 8/26/2019; Settlement Conference set for 8/8/2019 09:00 AM in Chambers 5.150 (Jackson) Ball before Magistrate Judge F. Keith Ball. Seven (7) days before the settlement conference, the parties must submit via e-mail to ball_chambers@mssd.uscourts.gov an updated CONFIDENTIAL SETTLEMENT MEMORANDUM. All parties, including a person with full settlement authority, are required to be present at the conference unless excused by the Court. If a party believes the scheduled settlement conference would not be productive and should be cancelled, the party is directed to inform the Court via e-mail of the grounds for their belief at least seven (7) days prior to the conference. ADR Report due by 12/6/2019. Signed by Magistrate Judge F. Keith Ball on 8/31/2018. (JEJ)
August 31, 2018 Filing 22 NOTICE OF INTENT TO SERVE SUBPOENA on State Farm Mutual Automobile Insurance Company by Ford Motor Company (Attachments: #1 Exhibit 1. Subpoena to State Farm Mutual Automobile Insurance Company)(Kidd, Dean)
August 31, 2018 Minute Entry for proceedings held before Magistrate Judge F. Keith Ball: Telephonic Case Management Conference held on 8/24/2018 in Jackson, MS. Appearing: Jeremy Jones, John Giddens, Sterling Kidd and Scott Richman. (JEJ)
August 30, 2018 Filing 21 NOTICE OF INTENT TO SERVE SUBPOENA on Copart, Inc. by Ford Motor Company (Attachments: #1 Exhibit 1 Subpoena to Copart, Inc.)(Kidd, Dean)
August 28, 2018 Filing 20 NOTICE OF INTENT TO SERVE SUBPOENA on The Alarm Company by Ford Motor Company (Attachments: #1 Exhibit 1 Subpoena to The Alarm Company)(Kidd, Dean)
August 24, 2018 Filing 19 NOTICE of Service of First Set of Requests for Production to State Auto Insurance Request for Production by Ford Motor Company (Kidd, Dean)
August 24, 2018 Filing 18 NOTICE of Service of First Set of Interrogatories to State Auto Insurance Interrogatories by Ford Motor Company (Kidd, Dean)
August 24, 2018 Filing 17 NOTICE of Service of First Set of Requests for Production to Big 10 Tire Company Request for Production by Ford Motor Company (Kidd, Dean)
August 24, 2018 Filing 16 NOTICE of Service of First Set of Interrogatories to Big 10 Tire Company Interrogatories by Ford Motor Company (Kidd, Dean)
August 22, 2018 RESET Hearing: TIME CHANGE ONLY. Telephonic Case Management Conference reset for 8/24/2018 01:30 PM before Magistrate Judge F. Keith Ball. (JEJ)
August 17, 2018 Filing 15 ANSWER to #13 Amended Complaint by Ford Motor Company.(Kidd, Dean)
August 3, 2018 Filing 14 Corporate Disclosure Statement by State Auto Insurance identifying Corporate Parent State Auto Financial Corporation, Corporate Parent State Automobile Mutual Insurance Company for State Auto Insurance. (Jones - PHV, Jeremy)
August 3, 2018 Filing 13 AMENDED COMPLAINT Second against Ford Motor Company, filed by Big 10 Tire Company Inc., State Auto Insurance. (Attachments: #1 Exhibit Exhibit A - Work Order #489406)(Jones - PHV, Jeremy)
July 27, 2018 Filing 12 AMENDED COMPLAINT For Damages against Ford Motor Company, filed by Big 10 Tire Company Inc., State Auto Insurance. (Attachments: #1 Exhibit Exhibit A - Work Order)(Jones - PHV, Jeremy)
July 25, 2018 Filing 11 NOTICE of Appearance by Jeremy L. Jones - PHV on behalf of State Auto Insurance (Jones - PHV, Jeremy)
July 24, 2018 Filing 10 MOTION for Jeremy L. Jones to Appear Pro Hac Vice (Paid $100 PHV fee; receipt number 0538-3765362) by Big 10 Tire Company Inc., State Auto Insurance (Attachments: #1 Exhibit NC Good Standing, #2 Exhibit TN Good Standing)(Giddens, John)
July 24, 2018 Opinion or Order TEXT-ONLY ORDER granting #10 Motion to Appear Pro Hac Vice. That Jeremy L. Jones be admitted pro hac vice in this case on behalf of the plaintiffs in association with local counsel and upon registration for electronic filing as required by the Court. No further written order shall issue from the Court. Signed by Magistrate Judge F. Keith Ball on 7/24/2018. (JEJ)
July 24, 2018 Opinion or Order TEXT-ONLY ORDER granting #9 Motion to Appear Pro Hac Vice. That Scott A. Richman be admitted pro hac vice in this case on behalf of Defendant Ford Motor Company in association with local counsel and upon registration for electronic filing as required by the Court. No further written order shall issue from the Court. Signed by Magistrate Judge F. Keith Ball on 7/24/2018. (JEJ)
July 19, 2018 Filing 9 MOTION for Scott A. Richman to Appear Pro Hac Vice by Ford Motor Company (Attachments: #1 Certificate of Good Standing)(Kidd, Dean)
July 19, 2018 RESET Hearing: Telephonic Case Management Conference reset for 8/24/2018 09:30 AM before Magistrate Judge F. Keith Ball. No later than seven (7) days prior to the TCMC, a confidential memorandum AND a proposed Case Management Order shall be submitted via e-mail to ball_chambers@mssd.uscourts.gov. Counsel for Plaintiff shall set up the conference and, once all the parties are on the line, contact the Court at 601-608-4460. (JEJ)
July 19, 2018 Pro Hac Vice fee paid by Scott A. Richman, $ 100, receipt number 34643051018. (ND)
July 18, 2018 Filing 8 STIPULATION of Dismissal by Big 10 Tire Company Inc., State Auto Insurance (Giddens, John)
July 17, 2018 Opinion or Order TEXT-ONLY ORDER denying #5 Motion to Appear Pro Hac Vice. That the motion for pro hac vice admission of Scott A. Richman is denied for failure to pay the non-refundable fee according to L. U. R. Civ. 83.1(d)(5). No further written order shall issue from the Court. Signed by Magistrate Judge F. Keith Ball on 7/17/2018. (JEJ)
June 28, 2018 Filing 7 CERTIFICATE OF SERVICE by Donna King re #6 Notice of Appearance (Jacobus, Reeve)
June 28, 2018 Filing 6 NOTICE of Appearance by Reeve G. Jacobus, Jr on behalf of Donna King (Jacobus, Reeve)
June 28, 2018 DOCKET ANNOTATION as to #6 : This document is not accompanied by a certificate of service. A certificate of service must be attached to a document [Administrative Procedures for Electronic Case Filing, Sec. 4.A.1, Sec. 4.B, and Fed.R.Civ.P. Rule 5(d)(1)]. Attorney is directed to file a certificate as CERTIFICATE OF SERVICE and link it to the proper document. (KNS)
June 22, 2018 Filing 5 MOTION for Scott A. Richman to Appear Pro Hac Vice by Ford Motor Company (Attachments: #1 Certificate of Good Standing)(Kidd, Dean)
June 21, 2018 Opinion or Order TEXT-ONLY ORDER granting #4 Motion to Extend Deadline to File Answer. The Court sets a deadline of July 28, 2018, for Defendant Ford Motor Company to file an answer or other responsive pleading. NO FURTHER WRITTEN ORDER TO ISSUE FROM THE COURT. Signed by Magistrate Judge F. Keith Ball on 6/21/18 (RBM)
June 21, 2018 Opinion or Order TEXT-ONLY ORDER granting #3 Motion to reset telephonic case management conference. The Court will reset the TCMC in a separate order to follow. NO FURTHER WRITTEN ORDER TO ISSUE FROM THE COURT. Signed by Magistrate Judge F. Keith Ball on 6/21/18 (RBM)
June 20, 2018 Filing 4 Unopposed MOTION to Extend Responsive Pleading Deadline by Ford Motor Company (Kidd, Dean)
June 20, 2018 Filing 3 Joint MOTION to Extend Case Management Conference Deadline by Ford Motor Company (Kidd, Dean)
June 6, 2018 Filing 2 Rule 16(a) Initial Order Telephonic Case Management Conference set for 6/29/2018 10:30 AM before Magistrate Judge F. Keith Ball. No later than seven (7) days prior to the TCMC, a confidential memorandum AND a proposed Case Management Order shall be submitted via e-mail to ball_chambers@mssd.uscourts.gov. Counsel for Plaintiff shall set up the conference and, once all the parties are on the line, contact the Court at 601-608-4460. (JEJ)
May 30, 2018 Filing 1 NOTICE OF REMOVAL by Ford Motor Company from Circuit Court of Madison County, MS, case number CI1:18-cv-79. ( Filing fee $ 400 paid; receipt number 34643050342) If the complete state court record is not attached as an Exhibit to the Petition for Removal, pursuant to Rule L.U.Civ.R. 5(b): within 14 days removing party must electronically file the entire state court record as a single filing; and all parties shall, within fourteen days after the Case Management Conference, file as separate docket items any unresolved motions that were filed in state court which they wish to advance. (Attachments: #1 Exhibit A - Lower court pleadings served on Ford, #2 Exhibit B - Affidavit of Donna King, #3 Exhibit C - Affidavit of Jim Engle, #4 Exhibit D - Entire State Court Record, #5 Civil Cover Sheet)(ND)

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 Mississippi Southern District Court's Electronic Court Filings (ECF) System

Search for this case: Big 10 Tire Company Inc. et al v. Ford Motor Company et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: John King
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: Ford Motor Company
Represented By: Dean Sterling Kidd
Represented By: Robert Christopher White
Represented By: Scott A. Richman - PHV
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: Donna King
Represented By: Reeve G. Jacobus, Jr.
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: Big 10 Tire Company Inc.
Represented By: John D. Giddens
Represented By: Jeremy L. Jones - PHV
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: State Auto Insurance
Represented By: John D. Giddens
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: State Auto Property & Casualty Company
Represented By: John D. Giddens
Represented By: Jeremy L. Jones - PHV
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?