Allstate Insurance Company et al v. Medaid Radiology, LLC et al
Allstate Property and Casualty Insurance Company, Allstate Insurance Company, Allstate Fire and Casualty Insurance Company, Allstate Indemnity Company, Allstate Northbrook Indemnity Company and Allstate Vehicle and Property Insurance Company |
Columbus Imaging Center, LLC, Medaid Radiology, LLC, Reuven Alon-Alyoff and Rob Alon |
1:2020cv01108 |
February 7, 2020 |
US District Court for the Southern District of New York |
Valerie E Caproni |
Insurance |
28 U.S.C. § 1441 dj |
None |
Docket Report
This docket was last retrieved on March 24, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
CASE REMANDED OUT from the U.S.D.C. Southern District of New York to the State Court - Supreme Court of the State of New York, County of New York. Sent certified copy of docket entries, remand order and Certified Judgment Mailed via UPS Tracking Number 1ZE22E533710016376 on 4/2/2020. (js) |
Filing 16 ORDER: granting #9 Motion to Remand to State Court. Accordingly, the motion for remand is GRANTED. The Clerk is respectfully requested to remand this case to New York Supreme Court and to close this case. SO ORDERED. (Signed by Judge Valerie E. Caproni on 3/24/2020) (ama) Transmission to Docket Assistant Clerk for processing. |
Filing 15 RESPONSE in Support of Motion re: #9 MOTION to Remand to State Court . . Document filed by Allstate Insurance Company..(Gerbino, Vincent) |
Filing 14 MEMORANDUM OF LAW in Opposition re: #9 MOTION to Remand to State Court . . Document filed by Reuven Alon-Alyoff, Columbus Imaging Center, LLC, Medaid Radiology, LLC..(Arzberger, Christopher) |
Filing 13 ORDER: WHEREAS an initial pretrial conference in this matter is scheduled for April 10, 2020 at 10:00 a.m.; IT IS HEREBY ORDERED THAT: Due to ongoing concerns regarding the COVID-19 pandemic, the conference scheduled for April 10, 2020 is adjourned to April 24, 2020 at 10:00 a.m. The parties' joint submissions are due by April 16, 2020. SO ORDERED., ( Initial Conference set for 4/24/2020 at 10:00 AM before Judge Valerie E. Caproni.) (Signed by Judge Valerie E. Caproni on 3/13/2020) (ama) |
Filing 12 ORDER granting #11 Letter Motion for Extension of Time to File: Application GRANTED. The initial pretrial conference scheduled for March 20, 2020 is adjourned to April 10, 2020 at 10:00 a.m. The parties' joint letter is due April 2, 2020. (Signed by Judge Valerie E. Caproni on 3/12/2020) (jwh) |
Filing 11 FIRST LETTER MOTION for Extension of Time to File joint letter after remand motion is resolved addressed to Judge Valerie E. Caproni from Vincent F. Gerbino dated March 12, 2020. Document filed by Allstate Insurance Company..(Gerbino, Vincent) |
Set/Reset Hearings: Initial Conference set for 4/10/2020 at 10:00 AM before Judge Valerie E. Caproni. (jwh) |
Set/Reset Deadlines as to #9 MOTION to Remand to State Court .. Responses due by 3/20/2020 (tro) |
Filing 10 MEMO ENDORSEMENT with respect to #9 Motion to Remand to State Court. ENDORSEMENT: Defendants must respond by March 20, 2020 indicating why the Court should not remand this case to state court. SO ORDERED. (Signed by Judge Valerie E. Caproni on 3/6/2020) (kv) |
Filing 9 FILING ERROR - DEFICIENT DOCKET ENTRY - MOTION to Remand to State Court . Document filed by Allstate Fire and Casualty Insurance Company, Allstate Indemnity Company, Allstate Northbrook Indemnity Company, Allstate Property and Casualty Insurance Company, Allstate Vehicle and Property Insurance Company. (Attachments: #1 Memorandum of Law in Support of Plaintiffs' Motion to Remand to State Court, #2 Declaration of Vincent F. Gerbino, #3 Exhibit Summons and Complaint, #4 Exhibit Affidavit of Service, #5 Exhibit Affidavit of Service, #6 Exhibit Affidavit of Service, #7 Exhibit Defendants' Notice of Removal, #8 Exhibit Defendants' Answer with Counterclaims, #9 Certificate of Service).(Gerbino, Vincent) Modified on 4/2/2020 (ldi). |
Filing 8 ANSWER to Complaint., COUNTERCLAIM against All Plaintiffs. Document filed by Medaid Radiology, LLC, Reuven Alon-Alyoff, Columbus Imaging Center, LLC. (Attachments: #1 Exhibit A - Claims Submitted by Columbus, #2 Exhibit B - Claims Submitted by Medaid).(Arzberger, Christopher) |
Filing 7 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Columbus Imaging Center, LLC..(Arzberger, Christopher) |
Filing 6 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by Medaid Radiology, LLC..(Arzberger, Christopher) |
Filing 5 NOTICE OF REMOVAL from Supreme Court, County of New York. Case Number: 655225/2019..Document filed by Medaid Radiology, LLC, Reuven Alon-Alyoff, Columbus Imaging Center, LLC. (Attachments: #1 Exhibit A-Complaint, #2 Exhibit B-Stipulation, #3 Exhibit C-Allstate's Combined Annual Statement, #4 Exhibit D-Proposed Order for Removal).(Arzberger, Christopher) |
Filing 4 CIVIL COVER SHEET filed..(Arzberger, Christopher) |
Filing 3 NOTICE OF INITIAL PRETRIAL CONFERENCE: Counsel for all parties are directed to appear before the undersigned for an Initial Pretrial Conference ("IPTC") in accordance with Rule 16 of the Federal Rules of Civil Procedure on March 20, 2020 at 10:00 a.m. in Courtroom 443 of the Thurgood Marshall Courthouse, 40 Foley Square, New York, New York, 10007. This Court encourages plaintiffs to serve defendants promptly. And as set forth herein. SO ORDERED. Initial Conference set for 3/20/2020 at 10:00 AM in Courtroom 443, 40 Centre Street, New York, NY 10007 before Judge Valerie E. Caproni. (Signed by Judge Valerie E. Caproni on 2/10/2020) (ama) |
***NOTICE TO ATTORNEY REGARDING CIVIL CASE OPENING STATISTICAL ERROR CORRECTION: Notice to attorney Christopher Arzberger. The following case opening statistical information was erroneously selected/entered: Origin code 1 (Original Proceeding); County code New York;. The following correction(s) have been made to your case entry: the Origin code has been modified to 2 (Removal from State Court); the County code has been modified to XX Out of State;. (jgo) |
***NOTICE TO ATTORNEY REGARDING DEFICIENT CIVIL COVER SHEET. Notice to attorney Christopher Arzberger to RE-FILE Document No. #2 Civil Cover Sheet. The filing is deficient for the following reason(s): the PDF case caption does not exactly match pleading caption. If all of the party names do not fit, use leading party name followed by 'et al';. Re-file the document using the event type Civil Cover Sheet found under the event list Other Documents and attach the correct PDF. Use civil cover sheet issued by S.D.N.Y. dated June 2017. The S.D.N.Y. Civil Cover Sheet dated June 2017 is located at#http://nysd.uscourts.gov/file/forms/civil-cover-sheet.. (jgo) |
***NOTICE TO ATTORNEY REGARDING DEFICIENT PLEADING. Notice to Attorney Christopher Arzberger to RE-FILE Document No. #1 Notice of Removal,. The filing is deficient for the following reason(s): pursuant to Rule 13.3, exhibits must be labeled (i.e. Summons and Complaint). Re-file the pleading using the event type Notice of Removal found under the event list Complaints and Other Initiating Documents - attach the correct signed PDF - select the individually named filer/filers - select the individually named party/parties the pleading is against. (jgo) |
***NOTICE TO ATTORNEY REGARDING PARTY MODIFICATION. Notice to attorney Christopher Arzberger. The party information for the following party/parties has been modified: Reuven Alon-Alyoff. The information for the party/parties has been modified for the following reason/reasons: party text was removed and add as alias. (jgo) |
Magistrate Judge Stewart D. Aaron is so designated. Pursuant to 28 U.S.C. Section 636(c) and Fed. R. Civ. P. 73(b)(1) parties are notified that they may consent to proceed before a United States Magistrate Judge. Parties who wish to consent may access the necessary form at the following link: #https://nysd.uscourts.gov/sites/default/files/2018-06/AO-3.pdf. (jgo) |
Case Designated ECF. (jgo) |
CASE OPENING INITIAL ASSIGNMENT NOTICE: The above-entitled action is assigned to Judge Valerie E. Caproni. Please download and review the Individual Practices of the assigned District Judge, located at #https://nysd.uscourts.gov/judges/district-judges. Attorneys are responsible for providing courtesy copies to judges where their Individual Practices require such. Please download and review the ECF Rules and Instructions, located at #https://nysd.uscourts.gov/rules/ecf-related-instructions..(jgo) |
Filing 2 FILING ERROR - PDF ERROR - CIVIL COVER SHEET filed..(Arzberger, Christopher) Modified on 2/10/2020 (jgo). |
Filing 1 FILING ERROR - EXHIBIT ERROR - NOTICE OF REMOVAL from Supreme Court, County of New York. Case Number: 655225/2019. (Filing Fee $ 400.00, Receipt Number ANYSDC-18734259).Document filed by Medaid Radiology, LLC, Reuven Alon-Alyoff, Columbus Imaging Center, LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D).(Arzberger, Christopher) Modified on 2/10/2020 (jgo). |
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 New York 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.