Plaintiff: A & E Auto Body, Inc., A W Staggs, A.F. Collision Repair, Inc., AAA Collision Center, LLC, Accurate Auto Body, Inc., Adams Collision L L C, Advantage Collision Center Inc, Airport Enterprises, Inc., Alan's Auto Center & Leasing Corp., Alexander Body Shop, LLC, Alliance Of Automotive Service Providers, Inc., Alpine Straightening Systems, Amato's Auto Body, Inc., American Paint & Body, Inc., Antleys Collision & Repair Center L L C, Auto & Coach Works of Central FL Inc., Auto Body Concepts, Inc., Auto Body Specialists Inc, Automotive Alignment & Body Service, Inc., B & W Body Shop, Inc., B&B Auto Body & Paint, Inc., Barry Lewis, Battery Warehouse of Natchitoches Inc, Bernardi & Judge Corp., Big Easy Collision L L C, Bill Fowler's Bodyworks, LLC, Blue Island Broadway Auto Rebuilders, Inc., Bobbys Paint & Body Shop & Auto Sales L L C, Boca's Courtesy Collision, Inc., Bolden Body Shop, LLC, Bradshaws Body Shop Inc, Brewer Body Shop, LLC, Brileys Paint & Body Inc, Brouillettes Paint & Body L L C, C & C Automotive L L C, C&C Automotive, Inc., Campbell County Auto Body, Inc., Campbell's Auto Body, Inc., Canton Collision, LLC, Capitol Body Shop of Byram, Inc., Capitol Body Shop of Ridgeland, Inc., Capitol Body Shop, Inc., Carl Thurman, Center Collision, LLC, Chris Body & Paint, Inc., Christopher Robertson, Clarkston Auto Body II, Inc., Clarkston Auto Body, Inc., Classic Auto Collision, Inc., Clinton Body Shop of Richland, Inc., Clinton Body Shop, Inc., Collision Concepts of Delray, LLC, Collision Craft Auto Body & Frame, Inc., Collision Masters, LLC, Complete Collision Center L L C, Concord Auto Body, Inc, Country Club Auto Repair Inc, Crawford's Auto Center, Inc., Cross Paint & Body Shop, Incorporated, Crystal Car Care, Inc., D and M Auto Body, Inc., Dan T. Gratz Body Shop, Inc., Dave's Body Shop, Inc., David Profit, Decker & Vickery, Inc., Dominic Landry, Douglas Autobody, Inc., Eagle Auto Body & Paint Service Inc, East McComb Body Shop, Inc., Edward Duchesne, Elite Euro Cars Collision Services, Inc., Enneking's Auto Body, Inc., Eurotech Bodywerkes, Inc., Excel Auto Body, Inc., Express Paint & Body, Final Touch Collision Repair Inc, Gary Conns Collision Center, Inc., George Carr Buick Pontiac Cadillac GMC, Inc., Ginns Automotive Frame Shop L L C, Goldstons Auto Body L L C, Guillorys Collision Center Inc, Gunder's Auto Center, Inc., H.D. Way Corporation, Haury's Auto Body, Inc., Hauser of the Palm Beaches, Inc., Hayes Auto Body, Inc., Henslee Auto Body Inc, Homewood Auto Body Specialists Inc, Hypercolor Automotive Reconditioning, Inc., Icon Collision Services, LLC, Indiana Autobody Association, Inc., J.P.'s Custom Body & Paint, Inc., Jan's European Auto Body Incorporated, Jay Smith, Jenson Enterprises, Inc., Jerry's Body Shop, Inc., Jims Body Shop L L C, Johnnies Paint & Body Shop Inc, Jon's Body Shop, Inc., Judd's Body Shop, Inc., Juniper Auto Body, Inc., Justice Collision, LLC, K & M Collision, LLC, Kallemeyn Collision Center, Inc., Keith's Paint & Body L L C, Kencade Enterprises Inc, Kevin Wells, Kilkeary's Auto Body, Inc., Knebel Autobody Center, Inc., Krystal Auto Collision Inc, L.I.P. Collision, Inc., Lakeshore Body Shop, Inc., Lantagne's Auto Body, LLC, Legends Collision LLC, Leif's Auto Collision Centers, LLC, LeJeunes Body Works Inc, Lindon Collision Center L.L.C., Lloyd Lauw Collision Repair Center L L C, Main Paint & Body, Inc., Main Street Body Shop, Inc., Mark Cook, Marshalls Body Masters, LLC, Martins Paint & Body Inc, McDaniel Enterprises, Inc., Medines Collision Center L L C, Michael's Paint & Body, Inc., Minton Body Shop, Inc., Mitchell Body & Frame Shop Inc, Mitchell's Motors, Inc., Myers Auto Collison Repair Inc, Nigro's Auto Body, Inc., North Bay Auto Service, Inc., Northville Collision, Inc., Oak Mountain Body Shop LLC, Old Dixie Paint and Body LLC, Opeka Auto Repair Co., Inc., Orlando Auto Body, Inc., Pacific Coast Auto Body, Inc., Paramount Centre, Inc., Parker Auto Body Inc, Patriot Auto Body, LLC, Perks Auto Repair, Inc., Pleasant Grove Collision Inc, Porter's Body Shop, Inc., Prestige Auto Body Repair, Inc., Professional Finish, Inc., Professional, Inc., Prostar Collision, LLC, Protouch Collision, LLC, Quality Auto Painting Center of Roselle, Inc., Quality Collision Repair, Inc., R & R Auto Body Repair, Inc., Raintree Auto Body Incorporated, Reynolds Body Works L L C, Ridgeland Body Shop, Inc., Robert Jordan, Robert K Isham, Rodenhouse Body Shop, Inc., Roy Rogers Body Shop, Inc., S. Danihel Collission, Inc., Smith Brothers Body Shop, Inc., Smith Brothers Collision Center, Inc., Southern Collision & Restoration, LLC, Southlake Collision Center, Inc., State of Louisiana, Stewart Agency, Inc., Stewart Auto Repair, Inc., Stewart Collision Group, LLC, Stubbs Inc, Taylor Auto Body L L C, Team 150, Inc., The Only One, Inc., Total Performance Automotive, LLC, Ultimate Collision Repair, Inc., Walkers Collision Center, Inc.
ORDER in case 6:14-cv-00310-GAP-TBS; granting (300) Motion to appoint new liaison counsel for Plaintiffs in case 6:14-md-02557-GAP-TBS and all related cases. Signed by Magistrate Judge Thomas B. Smith on 2/21/2017. Associated Cases: 6:14-md-02557-GAP-TBS et al.(Smith, Thomas) (Entered: 02/21/2017)
CERTIFICATE of interested persons and corporate disclosure statement re 3 Interested persons order by Great Northern Insurance Company identifying Corporate Parent Chubb Limited for Great Northern Insurance Company.. (Hannay, William) (Entered: 10/21/2016)
ORDER in case 6:14-cv-00310-GAP-TBS; granting (291) Motion to Withdraw as Attorney. Attorney Halbert Edwin Dockins, Jr terminated in case 6:14-md-02557-GAP-TBS and all related and associated cases. Signed by Magistrate Judge Thomas B. Smith on 9/28/2016. Associated Cases: 6:14-md-02557-GAP-TBS et al.(Smith, Thomas) (Entered: 09/28/2016)
ENDORSED ORDER granting 287 Motion to Withdraw. Attorney Joseph R. Coburn terminated and the Clerk shall remove his name from the CM/ECF service list. Signed by Magistrate Judge Thomas B. Smith on 7/25/2016. (Smith, Thomas) (Entered: 07/25/2016)
Unopposed MOTION for Joseph Coburn to withdraw as attorney by Erie Indemnity Company, Erie Insurance Company. (Coburn, Joseph) Motions referred to Magistrate Judge Thomas B. Smith. (Entered: 07/25/2016)
ORDER granting 284 Unopposed MOTION for Withdrawal of Attorney Salomon Laguerre. Signed by Magistrate Judge Thomas B. Smith on 7/6/2016. (JLC) (Entered: 07/07/2016)
Unopposed MOTION for Withdrawal of Attorney Salomon Laguerre by Liberty Mutual Insurance Company, Safeco Insurance Company of America, State Automobile Mutual Insurance Company. (Vitale, Michael) Modified on 7/6/2016 (LMM). (Entered: 07/05/2016)
Joint Report Concerning July Status Conference by USAA Casualty Insurance Company, USAA General Indemnity Company, United Services Automobile Association (Litchford, Hal) Modified on 6/27/2016 (LMM). (Entered: 06/24/2016)
ORDER in case 6:14-cv-00310-GAP-TBS; granting (280) Motion to Withdraw as Attorney Attorney Claire Carothers Oates terminated in case 6:14-md-02557-GAP-TBS and related cases. Signed by Magistrate Judge Thomas B. Smith on 6/1/2016. Associated Cases: 6:14-md-02557-GAP-TBS et al.(Smith, Thomas) (Entered: 06/01/2016)
NOTICE by USAA Casualty Insurance Company, USAA General Indemnity Company, United Services Automobile Association Defendants' Liaison Counsel's Report Concerning June Status Conference (Litchford, Hal) (Entered: 05/27/2016)
Joint Report Concerning May Status Conference by USAA Casualty Insurance Company, USAA General Indemnity Company, United States Automobile Association (Litchford, Hal) Modified on 5/2/2016 (LMM). (Entered: 04/29/2016)
NOTICE TO COUNSEL re 270 ; Please be advised that there will be no status conference for the month of March 2016 per notice from defense counsel liaison. (PML) (Entered: 02/26/2016)
NOTICE to counsel of filing of OFFICIAL TRANSCRIPT. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days. Any party needing a copy of the transcript to review for redaction purposes may purchase a copy from the court reporter or view the document at the clerk's office public terminal. Court Reporter: Amie First. (ARF) (Entered: 02/24/2016)
ENDORSED ORDER granting 268 Defendants Farm Bureau General Insurance Company of Michigan's and Farm Bureau Mutual Insurance Company of Michigan's Motion to Withdraw from CM/ECF Filing Notices. The Clerk shall remove attorneys Anthony S. Kogut and John A. Yeager from the CM/ECF service list and discontinue sending them copies of pleadings and papers. Signed by Magistrate Judge Thomas B. Smith on 2/18/2016. (Smith, Thomas) (Entered: 02/18/2016)
NOTICE of hearing on motion re 262 Emergency MOTION for issuance of Subpoena Duces Tecum to Non-Parties . Telephonic Motion Hearing set for 2/4/2016 at 2:00 PM in Orlando Courtroom 4 C before Magistrate Judge Thomas B. Smith. Counsel who wish to appear telephonically may do so by calling: 1-888-684-8852, Access Code: 6942916 and Security Code: 0204. Please advise if you will be appearing telephonically by contacting Courtroom Deputy TrishLeGros, at the following email address; trish_m_legros@flmd.uscourts.gov (PML) ctp. (Entered: 02/02/2016)
NOTICE TO COUNSEL: Please be advised that there will be no status conference for the month of January 2016 per confirmation from defense counsel liaison. (PML) (Entered: 01/04/2016)
ENDORSED ORDER granting 255 Motion for Leave to File consolidated reply. If Plaintiffs believe reply contains new arguments, they may seek leave of court to file a sur-reply. Signed by Judge Gregory A. Presnell on 12/8/2015. (ED) (Entered: 12/08/2015)
ORDER in case 6:14-cv-00310-GAP-TBS; granting (253) Motion to Withdraw as Attorney in case 6:14-md-02557-GAP-TBS; 6:14-cv-6001-Orl-31TBS; 6:14-cv-6010-Orl-31TBS; 6:14-cv-6012-Orl-31TBS; 6:14-cv-6013-Orl-31TBS; 6:14-cv-6015-Orl-31TBS; 6:14-cv-6018-Orl-31TBS; 6:14-cv-6019-Orl-31TBS; 6:14-cv-6022-Orl-31TBS. John C. Trimble and Eric C. McNamar Terminated. Signed by Magistrate Judge Thomas B. Smith on 12/2/2015. Associated Cases: 6:14-md-02557-GAP-TBS et al.(Smith, Thomas) (Entered: 12/02/2015)
ORDER granting (246) Motion for Extension of Time to File Response/Reply re (246 in 6:14-md-02557-GAP-TBS). Responses due by 11/13/2015, Replies due by 12/8/2015.) in case 6:14-md-02557-GAP-TBS. Signed by Magistrate Judge Thomas B. Smith on 10/22/2015. Associated Cases: 6:14-md-02557-GAP-TBS, 6:14-cv-06006-GAP-TBS, 6:14-cv-06008-GAP-TBS, 6:14-cv-06009-GAP-TBS, 6:14-cv-06011-GAP-TBS,6:14-cv-06020-GAP-TBS. (Smith, Thomas) (Entered: 10/22/2015)
ORDER granting (245) Motion to Withdraw as Attorney Attorney Theodore Joseph Greeley terminated in case 6:14-md-02557-GAP-TBS. Signed by Magistrate Judge Thomas B. Smith on 10/22/2015. Associated Cases: 6:14-md-02557-GAP-TBS,6:14-cv-06002-GAP-TBS, 6:14-cv-06007-GAP-TBS, 6:14-cv-06009-GAP-TBS, 6:14-cv-06011-GAP-TBS, and 6:14-cv-06018-GAP-TBS. 6:14-cv-06018-GAP-TBS(Smith, Thomas) (Entered: 10/22/2015)
ORDER granting (237) Plaintiffs' Motion for Extension of Time to File Response/Reply to GEICO Defendants' attorney's fee motions( Responses due by 11/3/2015) in case 6:14-md-02557-GAP-TBS. Signed by Magistrate Judge Thomas B. Smith on 10/7/2015. Associated Cases: 6:14-md-02557-GAP-TBS et al.(Smith, Thomas) (Entered: 10/07/2015)
NOTICE OF INTERLOCUTORY APPEAL by Ultimate Collision Repair, Inc. as to Order #56 filed in member case 6:14-cv-6013 on 8/17/15. USCA filing fee paid on 10/6/15: $505 receipt number ORL047690. (Initial appeal package transmittal on 9/17/15 in member case 6:14-cv-6013-Orl-31TBS at #59.) (JET) (Entered: 10/07/2015)
NOTICE OF INTERLOCUTORY APPEAL as to Order #56 (Order filed in member case 6:14-cv-6019 on 8/17/15) by Lee Pappas Body Shop, Inc., Whiteford Collision and Refinishing, Inc., Art Walker Auto Service, Inc., David C. Brosius. USCA filing fee paid on 10/6/15: $505, receipt number ORL047694. (Transmittal of initial appeal package on 9/17/15 in member case 6:14-cv-6019-ORL-31TBS) (JET) (Entered: 10/07/2015)
NOTICE OF INTERLOCUTORY APPEAL as to #77 Order on motion to dismiss, Order on Report and Recommendations (order filed in member case no. 6:15-cv-6022 on 8/17/15) by Concord Auto Body, Inc. USCA appeal fees received $ 505 receipt number ORL047696 on 10/6/15. (Transmittal package submitted to USCA on 9/17/15 in member case no. 6:15-cv-6022-Orl-31TBS at document no. 81)(IGC) (Entered: 10/07/2015)
NOTICE OF INTERLOCUTORY APPEAL as to #129 Order on motion to dismiss, Order on Report and Recommendations (order filed in member case no. 6:14-cv-6018 on 8/17/15) by Campbell County Auto Body, Inc. USCA appeal fees received $ 505 receipt number ORL047692 on 10/6/15. (Transmittal package submitted to USCA on 9/17/15 in member case no. 6:14-cv-6018-Orl-31TBS at document no. 133) (IGC) (Entered: 10/07/2015)
NOTICE OF INTERLOCUTORY APPEAL as to #54 Order on motion to dismiss, Order on Report and Recommendations (order filed in member case no. 6:14-cv-6012 on 8/17/15) by Quality Auto Painting Center of Roselle, Inc. USCA appeal fees received $ 505 receipt number ORL047689 on 10/6/15. (Transmittal package submitted to USCA on 9/17/15 in member case no. 6:14-cv-6012-Orl-31TBS at document no. 58)(IGC) (Entered: 10/07/2015)
ORDER granting (233) Motion to Withdraw as Attorney. Attorney Norman K. Beck terminated in case 6:14-md-02557-GAP-TBS and the related cases in which he has appeared. Signed by Magistrate Judge Thomas B. Smith on 9/29/2015. Associated Cases: 6:14-md-02557-GAP-TBS, 6:14-cv-06002-GAP-TBS, 6:14-cv-06004-GAP-TBS, 6:14-cv-06005-GAP-TBS, 6:14-cv-06006-GAP-TBS, 6:14-cv-06008-GAP-TBS,6:14-cv-06009-GAP-TBS, 6:14-cv-06011-GAP-TBS, 6:14-cv-06014-GAP-TBS,6:14-cv-06018-GAP-TBS, 6:14-cv-06019-GAP-TBS, 6:14-cv-06022-GAP-TBS(Smith, Thomas) (Entered: 09/29/2015)
ENDORSED ORDER granting 225 Motion for Extension of Time to Amend Complaints. The deadline for Plaintiffs to file Amended Complaints in the 13 tag-along cases captioned in the motion, which excludes 6:14-cv-6014, is extended to September 18, 2015. Defendants' responsive pleadings are due October 16, 2015. Signed by Judge Gregory A. Presnell on 8/24/2015. Copies mailed. (LAM) (Entered: 08/24/2015)
ORDER in case 6:14-cv-00310-GAP-TBS; granting (223) Motion to Withdraw as Attorney. Attorney Cynthia M Locke terminated in case 6:14-md-02557-GAP-TBS and related cases in which she has appeared. Signed by Magistrate Judge Thomas B. Smith on 8/18/2015. Associated Cases: 6:14-md-02557-GAP-TBS et al.(Smith, Thomas) (Entered: 08/18/2015)
ORDER granting (220) Motion to Withdraw as Attorney. Attorney Brian J. D'Amico terminated in case 6:14-md-02557-GAP-TBS and Related Cases. Signed by Magistrate Judge Thomas B. Smith on 8/7/2015. Associated Cases: 6:14-md-02557-GAP-TBS, 6:14-cv-06016-GAP-TBS(Smith, Thomas) (Entered: 08/07/2015)
ORDER granting (200) Motion to Withdraw as Attorney in case 6:14-md-02557-GAP-TBS. Attorney Kathryn A. Honecker terminated. Signed by Magistrate Judge Thomas B. Smith on 6/29/2015. Associated Cases: 6:14-md-02557-GAP-TBS, 6:14-cv-06011-GAP-TBS(Smith, Thomas) (Entered: 06/29/2015)
ORDER in case 6:14-cv-00310-GAP-TBS; granting (199) Motion to Withdraw. Attorney Christine A. Hopkinson terminated as counsel for Progressive defendants. Signed by Magistrate Judge Thomas B. Smith on 6/26/2015. Associated Cases: 6:14-md-02557-GAP-TBS et al.(Smith, Thomas) (Entered: 06/26/2015)
ORDER in case 6:14-cv-00310-GAP-TBS; granting (195) Motion for Extension of Time to File in case 6:14-md-02557-GAP-TBS. Signed by Magistrate Judge Thomas B. Smith on 6/12/2015. Associated Cases: 6:14-md-02557-GAP-TBS et al.(Smith, Thomas) (Entered: 06/12/2015)
ORDER to remove William R. Sevier from the CM/ECF service list and discontinue serving pleadings and papers on him. Signed by Magistrate Judge Thomas B. Smith on 6/12/2015. Associated Cases: 6:14-md-02557-GAP-TBS et al.(Smith, Thomas) (Entered: 06/12/2015)
REPORT AND RECOMMENDATIONS re: all pending motions to dismiss in cases 6:14-cv-6006, 6:14-cv-6007, 6:14-cv-6008, 6:14-cv-6009, 6:14-cv-6010, 6:14-cv-6011, 6:14-cv-6012, 6:14-cv-6013, 6:14-cv-6014, 6:14-cv-6015, 6:14-cv-6018, 6:14-cv-6019, 6:14-cv-6020, and 6:14-cv-6022. Signed by Magistrate Judge Thomas B. Smith on 6/3/2015. (SMW) (Entered: 06/03/2015)
NOTICE to counsel of filing of OFFICIAL TRANSCRIPT. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days. Any party needing a copy of the transcript to review for redaction purposes may purchase a copy from the court reporter or view the document at the clerk's office public terminal. Court Reporter: Sandy Tremel. (SKT) (Entered: 04/20/2015)
NOTICE of hearing: STATUS CONFERENCE set for 4/14/2015 at 9:00 AM in Orlando Courtroom 4 C before Magistrate Judge Thomas B. Smith. Counsel who wish to appear telephonically may do so by calling: 1-888-684-8852, Access Code: 6942916 and Security Code: 041415. Please advise whether you will be appearing personally or telephonically by contacting Courtroom Deputy Trish LeGros, at the following email address; trish_m_legros@flmd.uscourts.gov (Copies to parties)(PML) (Entered: 03/19/2015)
NOTICE to counsel of filing of OFFICIAL TRANSCRIPT. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days. Any party needing a copy of the transcript to review for redaction purposes may purchase a copy from the court reporter or view the document at the clerk's office public terminal. Court Reporter: Sandy Tremel. (SKT) (Entered: 03/17/2015)
REPORT AND RECOMMENDATIONS re (70 in 6:14-cv-06004-GAP-TBS) MOTION to Dismiss Complaint, (76 in 6:14-cv-06004-GAP-TBS) MOTION to Dismiss Plaintiffs' Complaint, (88 in 6:14-cv-06004-GAP-TBS) MOTION to Dismiss Plaintiffs' Complaint With Incorporated Memorandum, (19 in 6:14-cv-06005-GAP-TBS) MOTION to Dismiss Plaintiff's Original Complaint, (79 in 6:14-cv-06004-GAP-TBS) MOTION to Dismiss Action, (73 in 6:14-cv-06004-GAP-TBS) MOTION to dismiss for failure to state a claim with Supporting Memorandum, (101 in 6:14-cv-06004-GAP-TBS) MOTION to dismiss for failure to state a claim, (100 in 6:14-cv-06004-GAP-TBS) MOTION to dismiss for failure to state a claim, (102 in 6:14-cv-06004-GAP-TBS) MOTION to Dismiss Complaint and Supporting Memorandum. Signed by Magistrate Judge Thomas B. Smith on 3/10/2015. (SMW) (Entered: 03/10/2015)
ORDER denying without prejudice 150 Sealed Motion. Signed by Judge Gregory A. Presnell on 3/9/2015. (LAK) **Unsealed per 177 order entered on 4/7/15**(IGC). (Entered: 03/09/2015)
ORDER granting (153) Motion for Extension of Time to File Response/Reply in case 6:14-md-02557-GAP-TBS. Signed by Magistrate Judge Thomas B. Smith on 3/6/2015. (SMW) (Entered: 03/06/2015)
NOTICE of hearing: STATUS CONFERENCE set for 3/6/2015 at 11:00 AM in Orlando Courtroom 4 C before Magistrate Judge Thomas B. Smith. Counsel who wish to appear telephonically may do so by calling: 1-888-684-8852, Access Code: 6942916 and Security Code: 030615. Any attorney wishing to attend the hearing by telephone shall notify the Courtroom Deputy, Trish LeGros, at the following email address; trish_m_legros@flmd.uscourts.gov. (PML) ctp. (Entered: 03/02/2015)
MOTION for issuance of subpoena duces tecum to non-party filed by all plaintiffs. (LAK) **Unsealed per 177 order entered on 4/7/15**(IGC). (Entered: 02/27/2015)
TRANSFER ORDER: transferring listed action (from the Eastern District of Missouri) to Judge Gregory A. Presnell for coordinated or consolidated pretrial proceedings. Signed on 2/6/2015 by Sarah S. Vance, Chair of the Judicial Panel on Multidistrict Litigation. Copies mailed.(LAM) (Entered: 02/12/2015)
NOTICE TO COUNSEL: The courtroom deputy for Judge Smith has been notified by liaison counsel that a status conference for February will not be necessary. (PML) (Entered: 01/26/2015)
ORDER setting new deadline for responses to complaints in Kentucky and Virginia cases. Signed by Magistrate Judge Thomas B. Smith on 1/21/2015. Associated Cases: 6:14-md-02557-GAP-TBS, 6:14-cv-00310-GAP-TBS(Smith, Thomas) (Entered: 01/21/2015)
NOTICE TO COUNSEL: The United States District Court in Orlando will be closed January 2, 2015, which was the next date for a status hearing. Please note that while Judge Smith will keep the first Friday of each month at 11:00am available for a status hearing, counsel must notify the courtroom deputy for Judge Smith as to whether a hearing is required, at such time a Notice of Hearing will be filed. (PML) (Entered: 12/16/2014)
NOTICE to counsel of filing of OFFICIAL TRANSCRIPT (Doc. No. 63). The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days. Any party needing a copy of the transcript to review for redaction purposes may purchase a copy from the court reporter or view the document at the clerk's office public terminal. Court Reporter: Diane Peede. (DP) (Entered: 11/24/2014)
COURT'S NOTICE TO COUNSEL REGARDING TELEPHONIC ATTENDANCE AT NOVEMBER 14, 2014, MOTIONS HEARING: Counsel who wish to attend this hearing by telephone may do so by calling the toll free meeting number 1-888-684-8852, Access Code 7663679 and Security Code 111414. Counsel are reminded that such attendance is for listening only. See Scheduling Order Number Two (Doc. No. 42 ). Any attorney wishing to attend the hearing by telephone shall notify the Courtroom Deputy, Lisa Maurey, at least three days prior to the hearing by emailing her at Lisa_Maurey@flmd.uscourts.gov or by calling her at 407-835-4286. Copies mailed. (LAM) (Entered: 11/03/2014)
NOTICE to counsel of filing of OFFICIAL TRANSCRIPT, Doc. 49. The parties have seven (7) calendar days to file with the court a Notice of Intent to Request Redaction of this transcript. If no such Notice is filed, the transcript may be made remotely electronically available to the public without redaction after 90 calendar days. Any party needing a copy of the transcript to review for redaction purposes may purchase a copy from the court reporter or view the document at the clerk's office public terminal. Court Reporter: Koretta Stanford. (KS) (Entered: 10/03/2014)
Minute Entry for Preliminary Pretrial Conference proceedings held before Judge Gregory A. Presnell and Judge Thomas B. Smith on 9/11/2014. Court Reporter: Koretta Stanford. (Attachments: # 1 Agenda) ***PLEASE NOTE THE ATTACHED AGENDA CONTAINS CORRECTED CONTACT INFORMATION FROM THAT GIVEN AT THE HEARING.***(LAM) (Additional attachment(s) added on 9/15/2014: # 2 Attorneys Appearing - corrected) (LAM). Modified on 9/15/2014 (LAM). (Entered: 09/12/2014)
NOTICE OF RESCHEDULING HEARING (AS TO COURTROOM ONLY): The Preliminary Pretrial Conference set for 9/11/2014 at 01:00 PM will be held in Orlando Courtroom 3 A before United States District Judge Gregory A. Presnell and United States Magistrate Judge Thomas B. Smith. Copies mailed. (LAM) (Entered: 08/28/2014)
ENDORSED ORDER - It is ORDERED that the deadlines to respond to any pending Motions to Dismiss or Motions to Quash Subpoenas entered in Case Numbers 6:14-cv-310, 6:14-cv-6000, 6:14-cv-6001, 6:14-cv-6002, 6:14-cv-6003, and 6:14-cv-6004, are hereby STAYED until further order of the Court. This stay applies to any future motions of such nature that may be filed in these cases or any tag-along cases before the Preliminary Pretrial Conference scheduled on September 11, 2014. Signed by Judge Gregory A. Presnell on 8/21/2014. Copies mailed.(LAM) (Entered: 08/21/2014)
NOTICE TO COUNSEL: Counsel intending to appear at the Preliminary Pretrial Conference scheduled September 11, 2014, at 1:00 p.m., are directed to notify the Courtroom Deputy, Lisa Maurey, of their planned attendance by emailing her at Lisa_Maurey@flmd.uscourts.gov or by calling 407-835-4286, by no later than 1:00 p.m., Monday, September 8, 2014. Copies mailed. (LAM) (Entered: 08/21/2014)
Certificates of interested persons and corporate disclosure statement due by 8/28/2014 per the INTERESTED PERSONS ORDER attached to Scheduling Order Number One, entered at Doc. No. 2 . Signed by Judge Gregory A. Presnell on 8/15/2014. Copies mailed.(LAM) (Entered: 08/15/2014)
MDL TRANSFER ORDER transferring listed actions (from the Southern District of Indiana, the Southern District of Mississippi, the Western District of Tennessee, and the District of Utah) to Judge Gregory A. Presnell for coordinated or consolidated pretrial proceedings. Signed by Marjorie O. Rendell, Acting Chairman of the Judicial Panel on Multidistrict Litigation and entered on 8/8/2014. (LAM) (Entered: 08/12/2014)