Tide Tamer Industries, LLC v. Cincinnati Insurance Company
Plaintiff: Tide Tamer Industries, LLC
Defendant: Cincinnati Insurance Company
Case Number: 4:2018cv00186
Filed: November 13, 2018
Court: US District Court for the Eastern District of North Carolina
Presiding Judge: Louise Wood Flanagan
Nature of Suit: Insurance
Cause of Action: 12 U.S.C. ยง 635
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on December 21, 2018. A more recent docket listing may be available from PACER.

Date Filed Document Text
December 21, 2018 Opinion or Order Filing 15 CASE MANAGEMENT ORDER: Discovery in this case may be governed by a protective order. Discovery due by 9/1/19. Mediation Deadline set for 6/1/19. Motions due by 10/15/19. The parties should review the attached order in its entirety for additional critical deadlines and information. Signed by District Judge Louise Wood Flanagan on 12/21/18. (Collins, S.)
December 21, 2018 Filing 14 Rule 26(f) Report (joint) filed by Tide Tamer Industries, LLC. (Attachments: #1 Exhibit A - Plaintiff's and Defendant's Issues, #2 Exhibit B - Plaintiff's Alleged Damages) (Sullivan, Matthew)
December 21, 2018 NOTICE OF DEFICIENCY regarding #12 Rule 26(f) Report (joint). This filing indicates that it is a joint report however it is not signed by defense counsel. When refiling, counsel should note that pursuant to Local Civil Rule 5.1(a)(1), effective December 1, 2015, all documents submitted for filing shall be filed electronically in text searchable format. In addition, pursuant to Section V(E) of the CM/ECF Policies and Procedures Manual, attachments and exhibits must be identified with a clear and complete description in the docket entry text. Counsel is directed to refile. (Collins, S.)
December 21, 2018 NOTICE TO COUNSEL - Pursuant to Local ADR Rule 101.1c(a), counsel is reminded that the parties must file a written statement identifying an agreed upon mediator within thirty (30) days of the entry of the Scheduling Order. If a statement is not timely filed, the Clerk of Court will appoint a mediator from the list of court certified mediators. Selection of Mediator must be electronically filed on or before 1/20/2019. (Collins, S.)
December 20, 2018 Filing 13 Certificate of Service filed by Tide Tamer Industries, LLC regarding #12 Rule 26(f) Report (joint) . (Sullivan, Matthew)
December 20, 2018 Filing 12 **Disregard - Corrected and refiled at #14 ** Rule 26(f) Report (joint) filed by Tide Tamer Industries, LLC. (Attachments: #1 Exhibit A - Plaintiff's and Defendant's issues, #2 Exhibit B - Plaintiff alleged damages) (Sullivan, Matthew) Modified on 12/21/2018 to label exhibits. (Collins, S.). Modified on 12/21/2018 (Collins, S.).
November 26, 2018 Opinion or Order Filing 11 INITIAL ORDER REGARDING PLANNING AND SCHEDULING - Discovery Plan due by 12/31/2018. Signed by District Judge Louise Wood Flanagan on 11/26/2018. (Tripp, S.)
November 26, 2018 Filing 10 Certificate of Service filed by Tide Tamer Industries, LLC regarding #5 Notice of Appearance . (Sullivan, Matthew)
November 26, 2018 Filing 9 Certificate of Service filed by Tide Tamer Industries, LLC regarding #7 Financial Disclosure Statement . (Marshall, John)
November 26, 2018 Filing 8 Certificate of Service filed by Tide Tamer Industries, LLC regarding #6 Notice of Appearance . (Marshall, John)
November 26, 2018 NOTICE OF DEFICIENCY regarding #6 Notice of Appearance, #7 Financial Disclosure Statement, #5 Notice of Appearance - A Certificate of Service should accompany these filings. Counsel is directed to file the Certificate of Service using the event code titled as such located under the Service of Process category of civil filing events. (Tripp, S.)
November 21, 2018 Filing 7 Financial Disclosure Statement by Tide Tamer Industries, LLC (Marshall, John)
November 21, 2018 Filing 6 Notice of Appearance filed by John Pierce Marshall on behalf of Tide Tamer Industries, LLC. (Marshall, John)
November 21, 2018 Filing 5 Notice of Appearance filed by Matthew S. Sullivan on behalf of Tide Tamer Industries, LLC. (Sullivan, Matthew)
November 20, 2018 Filing 4 ANSWER to Complaint by Cincinnati Insurance Company. (Attachments: #1 Exhibit A - Certified Policy) (Goanos, Theodore)
November 14, 2018 Filing 3 Notice regarding #1 Notice of Removal and requirement to make a Notice of Appearance sent to Plaintiff's counsel Matthew S. Sullivan and John P. Marshall of White & Allen, P.A. at P. O. Box 3169, Kinston, NC 28502-3169 via US Mail on November 14, 2018. (Rudd, D.)
November 14, 2018 Notice to Counsel - All Counsel should file a Notice of Appearance pursuant to Local Civil Rule 5.2(a). (Rudd, D.)
November 13, 2018 Filing 2 Financial Disclosure Statement by Cincinnati Insurance Company identifying Corporate Parent Cincinnati Financial Corporation for Cincinnati Insurance Company. (Goanos, Theodore)
November 13, 2018 Filing 1 NOTICE OF REMOVAL by Cincinnati Insurance Company from Greene County Superior, case number 18-CVS-235. ( Filing fee $ 400 receipt number 0417-4723925), filed by Cincinnati Insurance Company. (Attachments: #1 Civil Cover Sheet Civil Cover Sheet, #2 Civil Cover Sheet Supplemental Removal Cover Sheet, #3 Exhibit Summons, #4 Exhibit 1 Complaint, #5 Exhibit 2 NCDOI Letters, #6 Exhibit 3 Notice of Removal to Opposing Counsel, #7 Exhibit 4 Notice of Filing Notice of Removal) (Goanos, Theodore)

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 North Carolina Eastern District Court's Electronic Court Filings (ECF) System

Search for this case: Tide Tamer Industries, LLC v. Cincinnati Insurance Company
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Cincinnati Insurance Company
Represented By: Theodore Nicholas Goanos
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: Tide Tamer Industries, LLC
Represented By: John Pierce Marshall
Represented By: Matthew S. Sullivan
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?