Workman et al v. American Security Insurance Company et al
Harold R Workman and Patricia L Workman |
American Security Insurance Company, Select Portfolio Servicing, Inc. and The Bank of New York Mellon Corporation |
7:2022cv00044 |
March 18, 2022 |
U.S. District Court for the Eastern District of North Carolina |
James C Dever |
Negotiable Instrument |
28 U.S.C. § 1332 Diversity-Breach of Contract |
Plaintiff |
Docket Report
This docket was last retrieved on May 16, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 26 Rule 26(f) Report (joint) filed by Harold R Workman, Patricia L Workman. (Buckmiller, Matthew) |
Filing 25 DISREGARD. Corrected and re-filed at #26 . Rule 26(f) Report (joint) filed by Harold R Workman, Patricia L Workman. (Buckmiller, Matthew) Modified on 5/16/2022 (Sellers, N.). |
Notice to Counsel regarding: #25 Rule 26(f) Report (joint). Counsel is reminded that all pleadings must comply with Local Rule 10.1(a) in regards to spacing, which you may obtain on the court's website at www.nced.uscourts.gov. Your documents must be double-spaced. Please re-file the document in compliance with this rule. (Sellers, N.) |
Filing 24 Notice of Change of Address filed by Joseph Jackson Harris filed by on behalf of American Security Insurance Company. (Harris, Joseph) |
![]() |
Filing 22 Proposed Order regarding #21 MOTION to Withdraw as Attorney filed by American Security Insurance Company. (Whitney, Robert) |
Filing 21 MOTION to Withdraw as Attorney filed by American Security Insurance Company. (Whitney, Robert) |
Motion Submitted to District Judge James C. Dever III regarding #21 MOTION to Withdraw as Attorney. (Sellers, N.) |
Case Selected for Mediation - A printable list of certified mediators for the Eastern District of North Carolina is available on the court's Website, http://www.nced.uscourts.gov/attorney/mediators.aspx. Please serve this list on all parties. (Sellers, N.) |
![]() |
Filing 19 ANSWER to Complaint by Select Portfolio Servicing, Inc., The Bank of New York Mellon Corporation. (Attachments: #1 Exhibit A - Letter, #2 Exhibit B - Letter) (Pocock, Donald) |
Filing 18 Notice of Appearance filed by Joseph Jackson Harris on behalf of American Security Insurance Company. (Harris, Joseph) |
Notice to Counsel regarding: #17 Answer to Complaint (Notice of Removal). All counsel should file a Notice of Appearance pursuant to Local Civil Rule 5.2(a). (Sellers, N.) |
Filing 17 ANSWER to Complaint by American Security Insurance Company. (Whitney, Robert) |
Filing 16 Mail Returned as Undeliverable. Mail sent to Robert D. Witney and J. Jackson Harris (Sellers, N.) |
Filing 15 Mail Returned as Undeliverable. Mail sent to J. Jackson Harris Tittmann Weix 4210 Fayetteville St., Suite 1100 Raleigh, NC 27601 (Sellers, N.) |
Filing 14 Mail Returned as Undeliverable. Mail sent to Robert D. Whitney Tittmann Weix 4210 Fayetteville St., Suite 1100 Raleigh, NC 27601 via US Mail. (Sellers, N.) |
Filing 13 Financial Disclosure Statement by Patricia L Workman (Buckmiller, Matthew) |
Filing 12 Financial Disclosure Statement by Harold R Workman (Buckmiller, Matthew) |
Filing 11 Notice of Appearance filed by Matthew W. Buckmiller on behalf of All Plaintiffs. (Buckmiller, Matthew) |
![]() |
Filing 9 Amended MOTION for Extension of Time to File Answer regarding #2 MOTION for Extension of Time to File Answer regarding #1 Notice of Removal, filed by Select Portfolio Servicing, Inc., The Bank of New York Mellon Corporation. (Attachments: #1 Text of Proposed Order Proposed Order) (Pocock, Donald) |
Filing 8 Notice - Supplemental Removal Cover Sheet filed by Select Portfolio Servicing, Inc., The Bank of New York Mellon Corporation regarding #1 Notice of Removal, . (Pocock, Donald) Modified on 3/21/2022 - added docket text to further identify document attached. (Sellers, N.) |
Filing 7 Financial Disclosure Statement by Select Portfolio Servicing, Inc. (Pocock, Donald) |
Filing 6 Notice filed by Select Portfolio Servicing, Inc., The Bank of New York Mellon Corporation . (Attachments: #1 Exhibit Notice to State Court of Removal of Action) (Pocock, Donald) |
Filing 5 Notice of Appearance filed by Donald R. Pocock on behalf of Select Portfolio Servicing, Inc., The Bank of New York Mellon Corporation. (Pocock, Donald) |
Filing 4 Financial Disclosure Statement by The Bank of New York Mellon Corporation (Pocock, Donald) |
Notice to Counsel regarding: #2 Motion for Extension of Time to File Answer. Pursuant to Local Civil Rule 6.1(a), all motions for an extension of time to perform an act should show prior consultation with opposing counsel and the views of opposing counsel. Please file a notice with opposing counsel's view regarding the Motion for Extension of Time to File Answer. (Sellers, N.) |
Motion Referred to Peter A. Moore, Jr., Clerk of Court regarding #9 Amended MOTION for Extension of Time to File Answer regarding #2 MOTION for Extension of Time to File Answer regarding #1 Notice of Removal. (Sellers, N.) |
Filing 3 Notice regarding #1 Notice of Removal and requirement to make a Notice of Appearance sent to Plaintiffs' Counsel, Matthw W. Buckmiller of Buckmiller, Boyette & Frost PLLC at 4700 Six Forks Road, Suite 150, Raleigh, NC 27609 and to Defense Counsel for American Surity Insurance Company, Robert D. Whitney and J. Jackson Harris of Tittmann Weix at 4210 Fayetteville St., Suite 1100, Raleigh, NC 27601 mailed via US Mail on March 18, 2022. (Rudd, D.) |
Filing 2 DISREGARD. Amended and re-filed at #9 . MOTION for Extension of Time to File Answer regarding #1 Notice of Removal, filed by Select Portfolio Servicing, Inc., The Bank of New York Mellon Corporation. (Attachments: #1 Text of Proposed Order) (Pocock, Donald) Modified on 3/21/2022 (Sellers, N.). |
Filing 1 NOTICE OF REMOVAL by Select Portfolio Servicing, Inc., The Bank of New York Mellon Corporation from Onslow County Superior Court, case number 22 CVS 387. ( Filing fee $ 402 receipt number 0417-6482827), filed by Select Portfolio Servicing, Inc., The Bank of New York Mellon Corporation. (Attachments: #1 Exhibit State Court Record) (Pocock, Donald) |
NOTICE OF DEFICIENCY regarding #1 Notice of Removal: Counsel has failed to attach the Supplemental Removal Cover Sheet as required by Local Rule 5.3(a). This form can be found on the court's website and can be filed using the event Notice - Other. Counsel should add as attachments any other documents required under Local Rule 5.3(a) that have not already been filed. (Rudd, D.) |
NOTICE OF DEFICIENCY - Failure to File Financial Disclosure Statement as to Select Portfolio Servicing, Inc., The Bank of New York Mellon Corporation. Pursuant to 7.1 of the Federal Rules of Civil Procedure and Local Civil Rule 7.3, all parties shall file a financial disclosure statement. A negative statement is required if a party has no disclosures to make. The disclosure statement must be on a form provided by the clerk. This form is available at the clerk's office and on the court's website. (Rudd, D.) |
Notice to Counsel - Counsel should file a Notice of Appearance pursuant to Local Civil Rule 5.2(a). (Rudd, D.) |
NOTICE OF DEFICIENCY regarding #1 Notice of Removal - Counsel failed to file a JS44 Civil Cover Sheet as required by the Court. Counsel should file a Cover Sheet using the event "Notice-Other" as soon as possible. (Rudd, D.) |
Access additional case information on PACER
Use the links below to access additional information about this case on the U.S. Court's PACER system. A subscription to PACER is required.
- 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.