Danville Commercial Industrial Storage, LLC et al v. Selective Insurance Company of South Carolina et al
North American Mold Technology, LLC and Danville Commercial Industrial Storage, LLC |
In-Line Consulting, LLC, H. B. Fishman & Co., Inc., Kim E. Winchell, Haywood Parker, Selective Insurance Company of South Carolina and James Pebbles |
4:2018cv00050 |
August 9, 2018 |
US District Court for the Western District of Virginia |
Danville Office |
Robert S Ballou |
Jackson L Kiser |
Insurance |
28 U.S.C. § 1332 |
Both |
Docket Report
This docket was last retrieved on March 4, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 40 AGREED ORDER granting #39 Motion of Voluntary Dismissal, Pursuant to Fed. R. Civ. P. 41(a)(2), by Plaintiff, North American Mold Technology, LLC of Defendants Haywood Parker and IN-Line Consulting, LLC without prejudice. Signed by Senior Judge Jackson L. Kiser on 10/4/2018. (mlh) |
Filing 39 First MOTION to Voluntary Dismiss Defendants Haywood Parker and IN-Line Consulting, LLC Only Pursuant to Fed. R. Civ. P. 41(a)(2) by North American Mold Technology, LLC. (Attachments: #1 Text of Proposed Order)(Monioudis, Anthony) |
Filing 38 NOTICE of Hearing on Motion #20 MOTION to Dismiss and #23 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM: (CR) Motion Hearing set for 11/27/2018 at 10:00 AM in Danville before Senior Judge Jackson L. Kiser. (ham) |
Filing 37 NOTICE of Requested Hearing by Attorney for H. B. Fishman & Co., Inc., Kim E. Winchell re #23 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (One-Hour) hearing date November 27, 2018, at 10 a.m., at U.S. District Court, U.S. District Court, Danville Division, before Judge Kiser. Confirmation notice to be sent by the Clerk's Office. (Selman, Andrew) |
Filing 36 NOTICE of Requested Hearing by Attorney for James Pebbles, Selective Insurance Company of South Carolina re #20 MOTION to Dismiss (One-Hour) hearing date November 27, 2018, at 10 a.m., at U.S. District Court, Danville Division, before Judge Kiser. Confirmation notice to be sent by the Clerk's Office. (Feinman, Justin) |
Filing 35 REPLY to Response to Motion re #23 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM . filed by H. B. Fishman & Co., Inc., Kim E. Winchell. (Selman, Andrew) |
Filing 34 REPLY to Response to Motion re #20 MOTION to Dismiss Counts III, IV, and V. filed by James Pebbles, Selective Insurance Company of South Carolina. (Feinman, Justin) |
Filing 33 Response re #29 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM on behalf of Defendants Haywood Parker and IN-Line Consulting, LLC. filed by North American Mold Technology, LLC. (Monioudis, Anthony) |
Filing 32 Response re #23 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM . filed by North American Mold Technology, LLC. (Monioudis, Anthony) |
Filing 31 RESPONSE to Motion re #20 MOTION to Dismiss of Selective Insurance Company and James Pebbles. filed by Danville Commercial Industrial Storage, LLC, North American Mold Technology, LLC. (Monioudis, Anthony) |
Filing 30 Brief / Memorandum in Support re #29 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM . filed by In-Line Consulting, LLC, Haywood Parker. (Biondi, Andrew) |
Filing 29 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by In-Line Consulting, LLC, Haywood Parker. (Biondi, Andrew) |
Filing 28 ORDER granting #26 Motion to Modify the Briefing Schedule for Pending Motions to Dismiss (Docket Nos. 20 and 23). Signed by Senior Judge Jackson L. Kiser on 8/30/2018. (mlh) |
Filing 27 RETURN of service of Complaint filed in Danville Circuit Court by Sheriff, City of Richmond upon Selective Insurance Company of South Carolina on 07/23/2018.(Monioudis, Anthony) Modified on 8/27/2018 to add docket text as to service being made of complaint filed in Danville Circuit Court. (mlh) |
Filing 26 MOTION for Extension of Time to File Response/Reply as to #24 Brief / Memorandum in Support, #23 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , #20 MOTION to Dismiss , #21 Brief / Memorandum in Support by Danville Commercial Industrial Storage, LLC, North American Mold Technology, LLC. (Attachments: #1 Text of Proposed Order)(Monioudis, Anthony) |
Filing 25 NOTICE of Appearance by Andrew Biondi on behalf of In-Line Consulting, LLC, Haywood Parker (Biondi, Andrew) |
Filing 24 Brief / Memorandum in Support re #23 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM . filed by H. B. Fishman & Co., Inc., Kim E. Winchell. (Selman, Andrew) |
Filing 23 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by H. B. Fishman & Co., Inc., Kim E. Winchell. (Selman, Andrew) |
Filing 22 NOTICE of Hearing: (CR) Jury Trial set for 7/8/2019 - 7/12/2019 at 09:30 AM in Danville before Senior Judge Jackson L. Kiser. Counsel must contact the Clerk's Office no later than five (5) business days before the scheduled trial date for your technology needs. (ham) |
Filing 21 Brief / Memorandum in Support re #20 MOTION to Dismiss . filed by James Pebbles, Selective Insurance Company of South Carolina. (Fowler, Calvin) |
Filing 20 MOTION to Dismiss by James Pebbles, Selective Insurance Company of South Carolina. (Fowler, Calvin) |
Filing 19 Negative Corporate Disclosure Statement by North American Mold Technology, LLC (Monioudis, Anthony) (Main Document 19 replaced on 8/20/2018: Flattened document and emailed attorney instructions for flattening future documents.) (mlh) |
Filing 18 Negative Corporate Disclosure Statement by Danville Commercial Industrial Storage, LLC (Monioudis, Anthony) (Main Document 18 replaced on 8/20/2018: Flattened document and emailed attorney instructions for flattening future documents.) (mlh) |
Notice of Correction: Changed viewing restriction of Document 11/Exhibit A (previously identified in docket text as Exhibit A (Part 1 of 5) and now identified as Exhibit A in docket text) due to being transmitted from Danville Circuit Court inadvertently and unrelated to this case; only viewable by court personnel.) (mlh) |
Filing 17 Negative Corporate Disclosure Statement by Kim E. Winchell (Selman, Andrew) (Main Document 17 replaced on 8/17/2018: Flattened document and emailed attorney instructions for flattening future documents.) (mlh) |
Filing 16 Negative Corporate Disclosure Statement by H. B. Fishman & Co., Inc. (Selman, Andrew) (Main Document 16 replaced on 8/16/2018: Flattened document.) (mlh) |
Filing 15 Additional State Court Records from Danville Circuit Court. (Begins with Answers/Demurrers.) (Attachments: #1 Service of Process Documents, #2 Additional State Court Records)(mlh) |
Filing 14 Additional State Court Records from Danville Circuit Court. (Begins with Exhibit N.) (Attachments: #1 Attachments to Exhibit N, #2 Attachments to Exhibit N, #3 Attachments to Exhibit N, #4 Attachments to Exhibit N, #5 Attachments to Exhibit N, #6 Exhibit O)(mlh) |
Filing 13 Additional State Court Records from Danville Circuit Court. (Begins with Exhibit H to the State Court Complaint.) (Attachments: #1 Exhibit I, #2 Exhibit J, #3 Exhibit K, #4 Exhibit L, #5 Exhibit M)(mlh) |
Filing 12 Additional State Court Records from Danville Circuit Court. (Begins with Exhibit B to the State Court Complaint). (Attachments: #1 Exhibit C, #2 Exhibit D, #3 Exhibit E (1 of 3), #4 Exhibit E (2 of 3), #5 (Exhibit E (3 of 3), #6 Exhibit F, #7 Exhibit G)(mlh) |
Filing 11 State Court Records from Danville Circuit Court. (Attachments: #1 Exhibit A (Inadvertently transmitted from Danville Circuit Court and unrelated to this case), #2 Exhibit A (1 of 4), #3 Exhibit A (2 of 4), #4 Exhibit A (3 of 4), #5 Exhibit A (4 of 4))(mlh) Modified on 8/20/2018: Changed viewing restriction of Document 11/Exhibit A due to document being inadvertently transmitted from Danville Circuit Court and unrelated to this case; only viewable by court personnel.) (mlh) |
Filing 10 Notice of Filing Requirement to In-Line Consulting, LLC - Pursuant to Standing Order dated May 15, 2000, and the adoption of Rule 7.1 of the Federal Rules of Civil Procedures, effective December 1, 2002, nongovernmental corporate parties are directed to file a Corporate Disclosure Statement with their first appearance, pleading, motion or response. #Click here to access the Corporate Disclosure Statement Form. This form should be electronically filed in this matter as ordered. (mlh) |
Filing 9 Notice of Filing Requirement to H. B. Fishman & Co., Inc. - Pursuant to Standing Order dated May 15, 2000, and the adoption of Rule 7.1 of the Federal Rules of Civil Procedures, effective December 1, 2002, nongovernmental corporate parties are directed to file a Corporate Disclosure Statement with their first appearance, pleading, motion or response. #Click here to access the Corporate Disclosure Statement Form. This form should be electronically filed in this matter as ordered. (mlh) |
Filing 8 Notice of Filing Requirement to North American Mold Technology, LLC - Pursuant to Standing Order dated May 15, 2000, and the adoption of Rule 7.1 of the Federal Rules of Civil Procedures, effective December 1, 2002, nongovernmental corporate parties are directed to file a Corporate Disclosure Statement with their first appearance, pleading, motion or response. #Click here to access the Corporate Disclosure Statement Form. This form should be electronically filed in this matter as ordered. (mlh) |
Filing 7 Notice of Filing Requirement to Danville Commercial Industrial Storage, LLC - Pursuant to Standing Order dated May 15, 2000, and the adoption of Rule 7.1 of the Federal Rules of Civil Procedures, effective December 1, 2002, nongovernmental corporate parties are directed to file a Corporate Disclosure Statement with their first appearance, pleading, motion or response. #Click here to access the Corporate Disclosure Statement Form. This form should be electronically filed in this matter as ordered. (mlh) |
Filing 6 PRETRIAL ORDER, Order Referring Case to Magistrate Judge Robert S. Ballou. Signed by Senior Judge Jackson L. Kiser on 8/9/2018. (mlh) |
Filing 5 Magistrate Consent Notice to Parties. (mlh) |
Filing 4 Order Requesting Transmittal of Original Case File from Danville Circuit Court. Signed by Senior Judge Jackson L. Kiser on 8/9/2018. (mlh) |
Filing 3 Positive Corporate Disclosure Statement by Selective Insurance Company of South Carolina identifying Corporate Parent Selective Insurance Group, Inc. for Selective Insurance Company of South Carolina. (mlh) |
Filing 2 NOTICES OF CONSENT TO REMOVAL by H. B. Fishman & Co., Inc., In-Line Consulting, LLC, Haywood Parker, Kim E. Winchell. (mlh) |
Filing 1 NOTICE OF REMOVAL from Danville Circuit Court, case number CL1800050200. (Filing & Administrative fee $ 400.00; pay.gov receipt no. 0423-2953440), filed by James Pebbles, Selective Insurance Company of South Carolina. (Attachments: #1 State Court Complaint (Part 1 of 3), #2 State Court Complaint (Part 2 of 3), #3 State Court Complaint (Part 3 of 3), #4 State Court Responive Pleadings (Part 1 of 3), #5 State Court Responsive Pleadings (Part 2 of 3), #6 State Court Responsive Pleadings (Part 3 of 3), #7 Service of Process as to Selective Insurance Company of South Carolina, #8 Service of Process as to James Pebbles, #9 Service of Process as to In-Line Consulting, LLC, #10 Service of Process as to Haywood Parker, #11 Service of Process as to H. B. Fishman & Co., Inc., #12 Service of Process as to Kim E. Winchell, #13 Civil Cover Sheet)(mlh) |
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 Virginia Western 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.