Parker Auto Body Inc v. State Farm Mutual Automobile Insurance Co

Federal Civil Lawsuit Florida Middle District Court, Case No. 6:14-cv-06004
Tags No tags have been applied so far. Sign in to add some.
Last Updated October 10, 2018 at 1:17 PM EDT (6.4 years ago) Update UpdateSpaceE-Mail Alert AlertsSpaceJump Jump
Summary

No one has written a summary of this case yet. Sign up or sign in to contribute one.

Parties
No Logo A W Staggs, Plaintiff
No Logo Adams Collision L L C, Plaintiff
No Logo Advantage Collision Center Inc, Plaintiff
No Logo Antleys Collision & Repair Center L L C, Plaintiff
No Logo Auto Body Specialists Inc, Plaintiff
No Logo Battery Warehouse of Natchitoches Inc, Plaintiff
No Logo Big Easy Collision L L C, Plaintiff
No Logo Bobbys Paint & Body Shop & Auto Sales L L C, Plaintiff
No Logo Bradshaws Body Shop Inc, Plaintiff
No Logo Brileys Paint & Body Inc, Plaintiff
No Logo Brouillettes Paint & Body L L C, Plaintiff
No Logo C & C Automotive L L C, Plaintiff
No Logo Christopher Robertson, Plaintiff
No Logo Complete Collision Center L L C, Plaintiff
No Logo Country Club Auto Repair Inc, Plaintiff
No Logo David Profit, Plaintiff
No Logo Dominic Landry, Plaintiff
No Logo Eagle Auto Body & Paint Service Inc, Plaintiff
No Logo Edward Duchesne, Plaintiff
No Logo Final Touch Collision Repair Inc, Plaintiff
No Logo Ginns Automotive Frame Shop L L C, Plaintiff
No Logo Goldstons Auto Body L L C, Plaintiff
No Logo Guillorys Collision Center Inc, Plaintiff
No Logo Jay Smith, Plaintiff

Represented by James N. Esterkin

Name Phone Fax E-Mail
Space Allison P. Fry +1 601 355 7961 allison@eaveslaw.com
No Logo Jims Body Shop L L C, Plaintiff
No Logo Johnnies Paint & Body Shop Inc, Plaintiff
No Logo Keith's Paint & Body L L C, Plaintiff
No Logo Kencade Enterprises Inc, Plaintiff
No Logo Krystal Auto Collision Inc, Plaintiff
No Logo LeJeunes Body Works Inc, Plaintiff
No Logo Lloyd Lauw Collision Repair Center L L C, Plaintiff
No Logo Martins Paint & Body Inc, Plaintiff
No Logo Medines Collision Center L L C, Plaintiff
No Logo Mitchell Body & Frame Shop Inc, Plaintiff
No Logo Parker Auto Body Inc, Plaintiff

Represented by Breithaupt, Dunn, DuBos, Shafto & Wolleson

Name Phone Fax E-Mail
Space Michael L. DuBos +1 318 322 1202 mdubos@bddswlaw.com

Represented by danielpparker.com Law Firm Placeholder

Name Phone Fax E-Mail
Space Daniel P. Parker +1 318 322 7373 +1 318 322 1461 pam@danielpparker.com

Represented by James N. Esterkin

Name Phone Fax E-Mail
Space John Arthur Eaves +1 601 355 7961 +1 601 355 0530 johnjr@eaveslaw.com
Space Allison P. Fry +1 601 355 7961 allison@eaveslaw.com
Space William R. Sevier +1 601 355 7961 +1 601 355 0530 will@eaveslaw.com

Represented by kevinalexanderlaw.com Law Firm Placeholder

Name Phone Fax E-Mail
Space Kevin David Alexander +1 318 855 5324 +1 318 855 5694 kevin@kevinalexanderlaw.com
No Logo Reynolds Body Works L L C, Plaintiff
No Logo Robert Jordan, Plaintiff
No Logo Stubbs Inc, Plaintiff
No Logo Taylor Auto Body L L C, Plaintiff
v.
No Logo 21st Century Centennial Insurance Company, Defendant
No Logo 21st Century North American Insurance Company, Defendant
No Logo AIG Property Casualty Company, Defendant

Represented by Cozen O'Connor, PC

Name Phone Fax E-Mail
Space Jason B. Bonk +1 212 354 3764 +1 646 461 2084 jbonk@cozen.com
Space Michael Birney de Leeuw +1 212 908 1331 +1 212 859 4000 mdeleeuw@coze.com
Space JOHN J. SULLIVAN +1 856 910 5067 +1 856 910 5075 jsullivan@cozen.com
No Logo Allstate Fire & Casualty Insurance Company, Defendant
No Logo Allstate Indemnity Company, Defendant
No Logo Allstate Insurance Company, Defendant
No Logo Allstate Property & Casualty Insurance Company, Defendant

Represented by Dentons (US) LLP

Name Phone Fax E-Mail
Space Richard Lee Fenton +1 312 876 8000 +1 312 876 7934 richard.fenton@dentons.com
Space Mark L. Hanover +1 312 876 8000 +1 312 876 7934 mark.hanover@dentons.com
Space Bonnie Lau +1 415 882 5083 +1 415 882 0300 bonnie.lau@dentons.com

Represented by Rumberger Kirk & Caldwell, PC

Name Phone Fax E-Mail
Space Lori J. Caldwell +1 407 872 7300 +1 407 841 2133 lcaldwell@rumberger.com
No Logo America First Insurance Co, Defendant
No Logo American National General Insurance Co, Defendant
No Logo American National Property & Casualty Co., Defendant
No Logo Direct General Insurance Co of Louisiana, Defendant
No Logo Encompass Indemnity Company, Defendant
No Logo Encompass Insurance Company of America, Defendant
No Logo Encompass Property & Casualty Co, Defendant
No Logo Esurance Insurance Company, Defendant
No Logo Farmers Insurance Exchange, Defendant
No Logo Fireman's Fund Insurance Company, Defendant

Represented by LL&E Tower

Name Phone Fax E-Mail
Space Elizabeth Swingle Horn +1 504 523 1580 +1 504 524 0069 esh@stanleyreuter.com

Represented by Stanley & Flanagan, LLC

Name Phone Fax E-Mail
Space Richard C. Stanley +1 504 523 1580
No Logo GEICO Casualty Co., Defendant
No Logo GEICO General Insurance Company, Defendant
No Logo GEICO Indemnity Company, Defendant
No Logo GoAuto Insurance Co, Defendant

Represented by City Plaza

Name Phone Fax E-Mail
Space Julie Moffett McCall +1 225 383 4703 +1 225 343 0630 julie@kswb.com
Space Richard Franklin Zimmerman, Jr. +1 225 383 4703 +1 225 343 0630 richard@kswb.com
No Logo Government Employees Insurance Company (GEICO), Defendant
Officially listed as "Government Employee's Insurance Company"

Represented by Snell & Wilmer LLP

Name Phone Fax E-Mail
Space Ian M. Fischer , +1 602 382 6000 +1 602 382 6070 ifischer@swlaw.com
Space Dan W Goldfine +1 602 382 6282 +1 602 382 6070 dgoldfine@swlaw.com
No Logo Hanover American Insurance Co, Defendant
No Logo Hanover Insurance Company, Defendant

Represented by Lugenbuhl, Wheaton, Peck, Rankin & Hubbard

Name Phone Fax E-Mail
Space Marjorie M. Salazar +1 713 222 1990 +1 713 222 1996 msalazar@lawla.com
Space Seth Andrew Schmeeckle +1 504 568 1990 +1 504 310 9195 sschmeeckle@lawla.com
No Logo Hartford Accident And Indemnity Company, Defendant

Represented by Axinn, Veltrop & Harkrider LLP

Name Phone Fax E-Mail
Space Thomas G. Rohback +1 860 275 8110 +1 860 275 8101 trohback@axinn.com
No Logo Hartford Casualty Insurance Company, Defendant
No Logo Hartford Fire Insurance Co., Defendant
No Logo Hartford Insurance Company of the Midwest, Defendant
No Logo Imperial Fire & Casualty Insurance Co, Defendant
No Logo Liberty Mutual Fire Insurance Company, Defendant
Liberty Mutual Insurance Group, Inc. Liberty Mutual Insurance Group, Inc., Defendant
Officially listed as "Liberty Mutual Insurance Co."
No Logo Louisiana Farm Bureau Casualty Insurance Co, Defendant

Represented by Plauche Maselli Parkerson LLP

Name Phone Fax E-Mail
Space Elizabeth Babin Carville +1 504 566 1311 acarville@pmpllp.com
Space James K. Ordeneaux +1 504 582 1142 jordeneaux@pmpllp.com
Space Andrew Lane Plauche, Jr. +1 504 582 1142 +1 504 582 1192 aplauche@pmpllp.com
No Logo Nationwide Mutual Insurance Co., Defendant

Represented by Carpenter & Lipps LLP

Name Phone Fax E-Mail
Space Michael Hiram Carpenter +1 614 365 4100 +1 614 364 9145 carpenter@carpenterlipps.com
No Logo Paloverde Insurance Co, Defendant
No Logo Progressive Security Insurance Co, Defendant

Represented by Cole, Scott & Kissane, PA

Name Phone Fax E-Mail
Space Joseph T. Kissane +1 904 399 2900 +1 904 399 2110 joe.kissane@csklegal.com

Represented by King & Spalding LLP

Name Phone Fax E-Mail
Space JEFFREY S. CASHDAN +1 404 572 4600 +1 404 572 5139 jcashdan@kslaw.com
Space Christine A. Hopkinson +1 404 572 4600 +1 404 572 5100 chopkinson@kslaw.com

Represented by Nelson Brown & Co

Name Phone Fax E-Mail
Space Kymberly Kochis - PHV +1 212 233 0130 +1 212 233 0172 kkochis@nelsonbrownco.com
Space Francis X. Nolan +1 212 233 0130 +1 212 233 0172 fnolan@nelsonbrownco.com
No Logo Safeco Insurance Company Of America, Defendant
No Logo Safeco Insurance Company of Oregon, Defendant

Represented by Baker & Hostetler, LLP

Name Phone Fax E-Mail
Space Salomon Laguerre +1 407 649 4688 +1 407 841 0168 slaguerre@bakerlaw.com
Space Michael Edward Mumford +1 216 861 7578 +1 216 696 0740 mmumford@bakerlaw.com
Space Ernest E. Vargo, Jr. +1 216 621 0200 +1 216 696 0740 evargo@bakerlaw.com
Space Michael Vitale +1 407 649 4083 +1 407 841 0168 mvitale@bakerlaw.com
No Logo Safeway Insurance Co of Louisiana, Defendant

Represented by Skambis & Skambis, PA

Name Phone Fax E-Mail
Space Christopher Charles Skambis, Jr. +1 407 649 0090 +1 407 649 0191 cskambis@skambislaw.com
No Logo Sentry Insurance A Mutual Company, Defendant

Represented by Smith Gambrell & Russell LLP

Name Phone Fax E-Mail
Space Edward Keenan Cottrell +1 904 598 6132 +1 904 598 6232 ecottrell@sgrlaw.com
Space Kristen Wenger +1 904 598 6118 +1 904 598 6218 kwenger@sgrlaw.com
No Logo Sentry Select Insurance Company, Defendant
No Logo Shelter General Insurance Company, Defendant
No Logo Shelter Mutual Insurance Company, Defendant

Represented by Law Offices of Thomas J. Suszek

Name Phone Fax E-Mail
Space Brad Best +1 662 234 8775 +1 662 238 7552 bradbest@holcombdunbar.com
Space Jonathan Stuart Masters +1 662 234 8775 +1 662 238 7552 jmasters@holcombdunbar.com
State Farm Fire And Casualty Company State Farm Fire And Casualty Company, Defendant
State Farm General Insurance Company State Farm General Insurance Company, Defendant
State Farm Mutual Automobile Insurance Company, Inc. State Farm Mutual Automobile Insurance Company, Inc., Defendant
Officially listed as "State Farm Mutual Auto Insurance Company"

Represented by Alston & Bird, LLP

Name Phone Fax E-Mail
Space Elizabeth Helmer +1 404 881 4724 +1 404 881 7777 elizabeth.helmer@alston.com
Space Michael P. Kenny +1 404 881 7000 +1 404 881 7777 mike.kenny@alston.com
Space Tiffany L. Powers +1 404 881 7000 +1 404 253 8584 tiffany.powers@alston.com

Represented by Baker Donelson Bearman Caldwell & Berkowitz, PC

Name Phone Fax E-Mail
Space Hal Kemp Litchford +1 407 422 6600 +1 407 841 0325 hlitchford@bakerdonelson.com

Represented by Carlton Fields Jorden Burt, PA

Name Phone Fax E-Mail
Space Johanna W. Clark +1 407 849 0300 +1 407 648 9099 jclark@cfjblaw.com

Represented by Eimer Stahl Klevron & Solberg LLP

Name Phone Fax E-Mail
Space Michael Lee McCluggage +1 312 660 7600 +1 312 692 1718 mmccluggage@eimerstahl.com
No Logo Travelers Casualty And Surety Company, Defendant

Represented by Hogan Lovells US LLP

Name Phone Fax E-Mail
Space Laura E. Besvinick +1 305 459 6622 +1 305 459 6550 laura.besvinick@HoganLovells.com

Represented by Winston & Strawn, LLP

Name Phone Fax E-Mail
Space Norman K. Beck +1 312 558 5600 nbeck@winston.com
Space Timothy John Rooney +1 312 558 5600 trooney@winston.com
No Logo Travelers Casualty And Surety Company Of America, Defendant
No Logo Travelers Casualty Insurance Company of America, Defendant
No Logo Travelers Indemnity Company, Defendant
No Logo TRAVELERS INDEMNITY COMPANY OF AMERICA, Defendant
No Logo Travelers Indemnity Company of Connecticut, Defendant
No Logo Travelers Property Casualty Company of America, Defendant
No Logo U.S. Agencies Casualty Insurance Company, Defendant

Represented by McGlinchey Stafford, PLLC

Name Phone Fax E-Mail
Space Randy Richard Dow +1 954 356 2501 +1 954 252 3806 rdow@mcglinchey.com
Space Anthony Rollo +1 504 586 1200 arollo@mcglinchey.com
Space Jeffrey Ray Seewald +1 713 520 1900 +1 713 520 1025 jseewald@mcglinchey.com
No Logo United Fire & Casualty Company, Defendant

Represented by Bernard Cassisa et al

Name Phone Fax E-Mail
Space Howard Bruce Kaplan +1 504 834 2612 +1 504 838 9438 hkaplan@bcedlaw.com

Represented by KUBICKI DRAPER PA

Name Phone Fax E-Mail
Space Karina Isabel Perez +1 813 314 1154 +1 813 204 9660 kip@kubickidraper.com
No Logo United Fire & Indemnity Co, Defendant
No Logo USAA Casuality Insurance Company, Defendant

Represented by Baker Donelson Bearman Caldwell & Berkowitz, PC

Name Phone Fax E-Mail
Space Kyle A. Diamantas +1 407 422 6600 +1 407 841 0325 kdiamantas@bakerdonelson.com
No Logo USAA General Indemnity Company, Defendant

Represented by Baker Donelson Bearman Caldwell & Berkowitz, PC

Name Phone Fax E-Mail
Space Steven F. Griffith, Jr. +1 504 566 5200 +1 504 636 4000 sgriffith@bakerdonelson.com
Space Amelia Williams Koch +1 504 566 5200 +1 504 636 4000 akoch@bakerdonelson.com
Attributes
Citation Unknown
Nature of Suit 410 - Anti-Trust
Timeline
  Entries (197) Tab Overlap Calendar Events Tab Overlap Related (0) Tab Overlap Tools Right End
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 195 Filed: 12/8/2016, Entered: None *Order pdf
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 194 Filed: 10/17/2016, Entered: None USCA Mandate
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 194 Filed: 10/5/2016, Entered: None Unknown Document Type
MANDATE of USCA as to 190 Notice of appeal filed by Martins Paint & Body Inc, A W Staggs, LeJeunes Body Works Inc, Dominic Landry, Lloyd Lauw Collision Repair Center L L C, Keith's Paint & Body L L C, Final Touch Collision Repair Inc, C & C Automotive L L C, Battery Warehouse of Natchitoches Inc, Bradshaws Body Shop Inc, Complete Collision Center L L C, Mitchell Body & Frame Shop Inc, David Profit, Christopher Robertson, Guillorys Collision Center Inc, Medines Collision Center L L C, Big Easy Collision L L C, Joseph S. Kelley, Johnnies Paint & Body Shop Inc, Body By Cook, Inc., Brouillettes Paint & Body L L C, Auto Body Specialists Inc, Adams Collision L L C, Goldstons Auto Body L L C, Jay Smith, Antleys Collision & Repair Center L L C, Robert Jordan, Stubbs Inc, Advantage Collision Center Inc, Eagle Auto Body & Paint Service Inc, Jims Body Shop L L C, Bobbys Paint & Body Shop & Auto Sales L L C, Country Club Auto Repair Inc, Keith Mazarac, Krystal Auto Collision Inc, NAPA Collision Center of Bastrop, LLC, Brileys Paint & Body Inc, Ginns Automotive Frame Shop L L C, Parker Auto Body Inc, Taylor Auto Body L L C, Edward Duchesne, Reynolds Body Works L L C, Kencade Enterprises Inc Issued as Mandate: 10/05/2016 USCA number: 16-15470-HH. DISMISSED for want of prosecution. (JEV) (Entered: 10/17/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 193 Filed: 9/28/2016, Entered: None Unknown Document TypeCourt Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 192 Filed: 8/15/2016, Entered: 8/15/2016 Unknown Document Type
TRANSMITTAL of initial appeal package to USCA consisting of copies of notice of appeal, docket sheet, order/judgment being appealed, and motion, if applicable to USCA re 190 Notice of appeal. Eleventh Circuit Transcript information form forwarded to pro se litigants and available to counsel at www.flmd.uscourts.gov under Forms and Publications/General. (JEV)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 191 Filed: 8/15/2016, Entered: 8/15/2016 Unknown Document TypeCourt Filing
ORDER granting 189 Motion to Withdraw. Attorney Marjorie M. Salazar terminated. Signed by Magistrate Judge Thomas B. Smith on 8/15/2016. (Smith, Thomas)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 190 Filed: 8/13/2016, Entered: 8/13/2016 Unknown Document Type
NOTICE OF APPEAL as to 184 Order on Motion for Reconsideration, 188 Order Adopting Report and Recommendations, 185 Order on Motion to Strike, 164 Order by Adams Collision L L C, Advantage Collision Center Inc, Antleys Collision & Repair Center L L C, Auto Body Specialists Inc, Battery Warehouse of Natchitoches Inc, Big Easy Collision L L C, Bobbys Paint & Body Shop & Auto Sales L L C, Body By Cook, Inc., Bradshaws Body Shop Inc, Brileys Paint & Body Inc, Brouillettes Paint & Body L L C, C & C Automotive L L C, Complete Collision Center L L C, Country Club Auto Repair Inc, Edward Duchesne, Eagle Auto Body & Paint Service Inc, Final Touch Collision Repair Inc, Ginns Automotive Frame Shop L L C, Goldstons Auto Body L L C, Guillorys Collision Center Inc, Jims Body Shop L L C, Johnnies Paint & Body Shop Inc, Robert Jordan, Keith's Paint & Body L L C, Joseph S. Kelley, Kencade Enterprises Inc, Krystal Auto Collision Inc, Dominic Landry, LeJeunes Body Works Inc, Lloyd Lauw Collision Repair Center L L C, Martins Paint & Body Inc, Keith Mazarac, Medines Collision Center L L C, Mitchell Body & Frame Shop Inc, NAPA Collision Center of Bastrop, LLC, Parker Auto Body Inc, David Profit, Reynolds Body Works L L C, Christopher Robertson, Jay Smith, A W Staggs, Stubbs Inc, Taylor Auto Body L L C. Filing fee not paid. (Fry, Allison)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 189 Filed: 8/12/2016, Entered: 8/12/2016 Unknown Document TypeCourt Filing
Unopposed MOTION for Marjorie M. Salazar to withdraw as attorney by Hanover American Insurance Co, Hanover Insurance Company. (Attachments: # 1 Text of Proposed Order)(Salazar, Marjorie) Motions referred to Magistrate Judge Thomas B. Smith.
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 188 Filed: 7/28/2016, Entered: None Unknown Document TypeCourt Filing
ORDER adopting 167 REPORT AND RECOMMENDATIONS, dismissing some tortious interference claims without prejudice, dismissing remaining state law claims with prejudice, setting deadline for amended pleading of August 11, 2016. Signed by Judge Gregory A. Presnell on 7/28/2016. (ED) (Entered: 07/28/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 187 Filed: 6/2/2016, Entered: None
NOTICE of Appearance by Emily Newton on behalf of Progressive Paloverde Insurance Company, Progressive Security Insurance Co (Newton, Emily) (Entered: 06/02/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 186 Filed: 6/1/2016, Entered: None Court Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 185 Filed: 5/27/2016, Entered: None Court Filing
ORDER granting 182 Motion to Strike. The Objection (Doc. No. 178 ) is STRICKEN. Signed by Magistrate Judge Thomas B. Smith on 5/27/2016. (SR)(ctp) (Entered: 05/27/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 184 Filed: 5/12/2016, Entered: None Court Filing
ORDER denying 166 Motion for Reconsideration. Signed by Judge Gregory A. Presnell on 5/12/2016. (ED) (Entered: 05/12/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 183 Filed: 5/9/2016, Entered: None
RESPONSE to objections to 167 Report and Recommendations filed by Firemans Fund Insurance Company. (Horn, Elizabeth) (Entered: 05/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 182 Filed: 5/9/2016, Entered: None Court Filing
MOTION to Strike 177 Objection to Magistrate's Report and Recommendation by Allstate Fire & Casualty Insurance Company, Allstate Indemnity Company, Allstate Insurance Company, Allstate Property & Casualty Insurance Company, American National General Insurance Co, American National Property & Casualty Co., Encompass Indemnity Company, Encompass Insurance Company of America, Encompass Property & Casualty Co, Esurance Insurance Company, Firemans Fund Insurance Company, Liberty Mutual Fire Insurance Company, Liberty Mutual Insurance Co., Progressive Paloverde Insurance Company, Progressive Security Insurance Co, Safeco Insurance Company of America, Safeco Insurance Company of Oregon, Safeway Insurance Co of Louisiana, Sentry Insurance A Mutual Company, Sentry Select Insurance Company, State Farm Fire & Casualty Company, State Farm Mutual Automobile Insurance Company, Travelers Casualty & Surety Company, Travelers Casualty & Surety Company of America, Travelers Casualty Insurance Company of America, Travelers Indemnity Company, Travelers Indemnity Company of America, Travelers Indemnity Company of Connecticut, Travelers Property Casualty Company of America, USAA Casualty Insurance Company, USAA General Indemnity Company, United Fire & Casualty Company, United Fire & Indemnity Co. (Clark, Johanna) Motions referred to Magistrate Judge Thomas B. Smith. (Entered: 05/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 181 Filed: 5/9/2016, Entered: None
RESPONSE to objections to 167 Report and Recommendations filed by Allstate Fire & Casualty Insurance Company, Allstate Indemnity Company, Allstate Insurance Company, Allstate Property & Casualty Insurance Company, American National General Insurance Co, American National Property & Casualty Co., Encompass Indemnity Company, Encompass Insurance Company of America, Encompass Property & Casualty Co, Esurance Insurance Company, Firemans Fund Insurance Company, Liberty Mutual Fire Insurance Company, Liberty Mutual Insurance Co., Progressive Paloverde Insurance Company, Progressive Security Insurance Co, Safeco Insurance Company of America, Safeco Insurance Company of Oregon, Safeway Insurance Co of Louisiana, Sentry Insurance A Mutual Company, Sentry Select Insurance Company, State Farm Fire & Casualty Company, State Farm Mutual Automobile Insurance Company, Travelers Casualty & Surety Company, Travelers Casualty & Surety Company of America, Travelers Casualty Insurance Company of America, Travelers Indemnity Company, Travelers Indemnity Company of America, Travelers Indemnity Company of Connecticut, Travelers Property Casualty Company of America, USAA Casualty Insurance Company, USAA General Indemnity Company, United Fire & Casualty Company, United Fire & Indemnity Co. (Attachments: # 1 Exhibit A)(Clark, Johanna) (Entered: 05/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 180 Filed: 5/9/2016, Entered: None
RESPONSE to objections to 167 Report and Recommendations Geico Casualty Company, Geico General Insurance Company, Geico Indemnity Company And Government Employees Insurance Company's Response In Opposition To Plaintiffs' Objections To Magistrate's Report And Recommendation filed by GEICO Casualty Co., GEICO General Insurance Company, Geico Indemnity Company, Government Employee's Insurance Company. (Goldfine, Dan) (Entered: 05/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 179 Filed: 5/9/2016, Entered: None
RESPONSE re 178 Objection to Report and Recommendations filed by 21st Century Centennial Insurance Company, 21st Century North American Insurance Company, Farmers Insurance Exchange, Hanover American Insurance Co, Hanover Insurance Company, Hartford Accident & Indemnity Company, Hartford Casualty Insurance Company, Hartford Fire Insurance Co., Hartford Insurance Company of the Midwest, Louisiana Farm Bureau Casualty Insurance Co, Nationwide Mutual Insurance Co., Progressive Paloverde Insurance Company, Progressive Security Insurance Co, Shelter General Insurance Company, Shelter Mutual Insurance Company, U.S. Agencies Casualty Insurance Company. (Rohback, Thomas) (Entered: 05/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 178 Filed: 4/27/2016, Entered: None
OBJECTION to 167 Report and Recommendations Amended by Adams Collision L L C, Advantage Collision Center Inc, Antleys Collision & Repair Center L L C, Auto Body Specialists Inc, Battery Warehouse of Natchitoches Inc, Bobbys Paint & Body Shop & Auto Sales L L C, Body By Cook, Inc., Bradshaws Body Shop Inc, Brileys Paint & Body Inc, Brouillettes Paint & Body L L C, C & C Automotive L L C, Complete Collision Center L L C, Country Club Auto Repair Inc, Edward Duchesne, Eagle Auto Body & Paint Service Inc, Final Touch Collision Repair Inc, Goldstons Auto Body L L C, Guillorys Collision Center Inc, Jims Body Shop L L C, Johnnies Paint & Body Shop Inc, Robert Jordan, Keith's Paint & Body L L C, Joseph S. Kelley, Kencade Enterprises Inc, Krystal Auto Collision Inc, LeJeunes Body Works Inc, Lloyd Lauw Collision Repair Center L L C, Martins Paint & Body Inc, Keith Mazarac, Medines Collision Center L L C, Mitchell Body & Frame Shop Inc, NAPA Collision Center of Bastrop, LLC, Parker Auto Body Inc, David Profit, Reynolds Body Works L L C, Christopher Robertson, Jay Smith, A W Staggs, Stubbs Inc. (Attachments: # 1 Exhibit complaint in A & R Body Specialty v. Progressive Cas. Ins. Co., # 2 Exhibit complaint filed in Price's Collision Ctr., LLC v. Progressive Hawaii Ins. Corp., # 3 Exhibit complaint, M.V.B. Collision, Inc., v. Allstate Insurance Company, # 4 complaint, Kirby's Spectrum Collision, Inc. v. Government Employees Insurance Company)(Fry, Allison) (Entered: 04/27/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 177 Filed: 4/22/2016, Entered: None
OBJECTION re 167 REPORT AND RECOMMENDATIONS re 131 Joinder in motion filed by America First Insurance Co, 122 Joinder in motion filed by AIG Property Casualty Company, 125 MOTION to dismiss 119 First Amended Complaint for failure to state a claim (Attachments: # 1 Exhibit complaint in A & R Body Specialty v. Progressive Cas. Ins. Co., # 2 Exhibit complaint filed in Price's Collision Ctr., LLC v. Progressive Hawaii Ins. Corp, # 3 Exhibit complaint, M.V.B. Collision, Inc., v. Allstate Insurance Company,, # 4 Exhibit Kirby's Spectrum Collision, Inc. v. Government Employees Insurance Company,)(Fry, Allison) Modified on 4/27/2016 (LMM). **Attorney's office notified that caption on document is wrong** (Entered: 04/22/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 176 Filed: 4/21/2016, Entered: None
AMENDED RESPONSE in Opposition re 166 MOTION for Reconsideration re 165 Amended Order filed by Allstate Fire & Casualty Insurance Company, Allstate Indemnity Company, Allstate Insurance Company, Allstate Property & Casualty Insurance Company, Encompass Indemnity Company, Encompass Insurance Company of America, Encompass Property & Casualty Co, Esurance Insurance Company, State Farm Fire & Casualty Company, State Farm General Insurance Company, State Farm Mutual Automobile Insurance Company, Travelers Casualty & Surety Company, Travelers Casualty & Surety Company of America, Travelers Casualty Insurance Company of America, Travelers Indemnity Company, Travelers Indemnity Company of America, Travelers Indemnity Company of Connecticut, Travelers Property Casualty Company of America, USAA Casualty Insurance Company, USAA General Indemnity Company, United Fire & Casualty Company, United Fire & Indemnity Co. (Attachments: # 1 Exhibit A)(Clark, Johanna) Text modified on 4/22/2016 (RDO). (Entered: 04/21/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 175 Filed: 4/21/2016, Entered: None
RESPONSE in Opposition re 166 MOTION for Reconsideration re 165 Amended Order filed by GEICO Casualty Co., GEICO General Insurance Company, Geico Indemnity Company, Government Employee's Insurance Company. (Attachments: # 1 Exhibit A)(Goldfine, Dan) (Entered: 04/21/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 174 Filed: 4/21/2016, Entered: None
RESPONSE in Opposition re 166 MOTION for Reconsideration re 165 Amended Order filed by State Farm Fire & Casualty Company, State Farm General Insurance Company, State Farm Mutual Automobile Insurance Company, Travelers Casualty & Surety Company, Travelers Casualty & Surety Company of America, Travelers Casualty Insurance Company of America, Travelers Indemnity Company, Travelers Indemnity Company of America, Travelers Indemnity Company of Connecticut, Travelers Property Casualty Company of America, USAA Casualty Insurance Company, USAA General Indemnity Company, United Fire & Casualty Company, United Fire & Indemnity Co. (Attachments: # 1 Exhibit A)(Clark, Johanna) (Entered: 04/21/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 173 Filed: 4/21/2016, Entered: None
MEMORANDUM in opposition re 166 Motion for Reconsideration filed by Firemans Fund Insurance Company. (Horn, Elizabeth) (Entered: 04/21/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 172 Filed: 4/21/2016, Entered: None
MEMORANDUM in opposition re 166 Motion for Reconsideration filed by 21st Century Centennial Insurance Company, 21st Century North American Insurance Company, AIG Property Casualty Company, Farmers Insurance Exchange, Hanover American Insurance Co, Hanover Insurance Company, Hartford Accident & Indemnity Company, Hartford Casualty Insurance Company, Hartford Fire Insurance Co., Hartford Insurance Company of the Midwest, Liberty Mutual Fire Insurance Company, Liberty Mutual Insurance Co., Louisiana Farm Bureau Casualty Insurance Co, Nationwide Mutual Insurance Co., Progressive Paloverde Insurance Company, Progressive Security Insurance Co, Safeco Insurance Company of America, Safeco Insurance Company of Oregon, Safeway Insurance Co of Louisiana, Sentry Insurance A Mutual Company, Sentry Select Insurance Company, Shelter General Insurance Company, Shelter Mutual Insurance Company, U.S. Agencies Casualty Insurance Company, United Fire & Casualty Company, United Fire & Indemnity Co. (Attachments: # 1 Exhibit A)(Rohback, Thomas) (Entered: 04/21/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 171 Filed: 4/19/2016, Entered: None
PARTIAL OBJECTION re 167 REPORT AND RECOMMENDATIONS filed by Geico Casualty Co., Geico General Insurance Company, Geico Indemnity Company and Government Employees's Insurance Company. (Goldfine, Dan) Modified on 4/20/2016 (RDO). (Entered: 04/19/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 170 Filed: 4/19/2016, Entered: None
PARTIAL OBJECTION to 167 Report and Recommendation by Louisiana Farm Bureau Casualty Insurance Company. (Plauche, Andrew) Modified on 4/20/2016 (RDO). (Entered: 04/19/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 169 Filed: 4/19/2016, Entered: None
PARTIAL OBJECTION to 167 Report and Recommendations by State Farm Fire & Casualty Company, State Farm Mutual Automobile Insurance Company. (Clark, Johanna) Text modified on 4/20/2016 (RDO). (Entered: 04/19/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 168 Filed: 4/19/2016, Entered: None
PARTIAL OBJECTION to 167 Report and Recommendations by Progressive Paloverde Insurance Company, Progressive Security Insurance Co. (Nelson, Michael) Text modified on 4/20/2016 (RDO). (Entered: 04/19/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 167 Filed: 4/5/2016, Entered: 4/5/2016 Unknown Document TypeCourt Filing
REPORT AND RECOMMENDATIONS re 131 Joinder in motion filed by America First Insurance Co, 122 Joinder in motion filed by AIG Property Casualty Company, 125 MOTION to dismiss 119 First Amended Complaint for failure to state a claim filed by Travelers Casualty & Surety Company of America, Allstate Property & Casualty Insurance Company, USAA General Indemnity Company, Encompass Indemnity Company, USAA Casualty Insurance Company, Encompass Property & Casualty Co, Travelers Casualty Insurance Company of America, State Farm Fire & Casualty Company, Travelers Casualty & Surety Company, Encompass Insurance Company of America, Sentry Select Insurance Company, Travelers Property Casualty Company of America, Sentry Insurance A Mutual Company, Travelers Indemnity Company of Connecticut, Allstate Fire & Casualty Insurance Company, Allstate Insurance Company, Allstate Indemnity Company, Travelers Indemnity Company, Esurance Insurance Company, Travelers Indemnity Company of America, State Farm Mutual Automobile Insurance Company, State Farm General Insurance Company, 121 MOTION to Dismiss First Amended Complaint filed by 21st Century North American Insurance Company, 21st Century Centennial Insurance Company, Shelter General Insurance Company, United Fire & Casualty Company, Hartford Fire Insurance Co., Progressive Paloverde Insurance Company, Progressive Security Insurance Co, U.S. Agencies Casualty Insurance Company, United Fire & Indemnity Co, Safeway Insurance Co of Louisiana, Shelter Mutual Insurance Company, Safeco Insurance Company of America, Liberty Mutual Fire Insurance Company, Hartford Accident & Indemnity Company, Hanover American Insurance Co, Nationwide Mutual Insurance Co., Hartford Casualty Insurance Company, Hanover Insurance Company, Safeco Insurance Company of Oregon, Hartford Insurance Company of the Midwest, Liberty Mutual Insurance Co., Farmers Insurance Exchange, Louisiana Farm Bureau Casualty Insurance Co, 120 MOTION to Dismiss 119 First Amended Complaint filed by Firemans Fund Insurance Company, 123 MOTION to Dismiss 119 First Amended Complaint filed by Geico Indemnity Company, Government Employee's Insurance Company, GEICO Casualty Co., GEICO General Insurance Company. Signed by Magistrate Judge Thomas B. Smith on 4/5/2016. (JMP)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 166 Filed: 4/4/2016, Entered: 4/4/2016 Unknown Document Type
MOTION for Reconsideration re 165 Amended Order by All Plaintiffs. (Fry, Allison)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 165 Filed: 3/23/2016, Entered: 3/23/2016 Unknown Document TypeCourt Filing
AMENDED ORDER amending 164 Order to correct scrivener's error. Signed by Judge Gregory A. Presnell on 3/23/2016. (ED)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 164 Filed: 3/16/2016, Entered: 3/16/2016 Unknown Document TypeCourt Filing
ORDER re 125 MOTION to dismiss 119 First Amended Complaint for failure to state a claim, 121 MOTION to Dismiss First Amended Complaint, 120 MOTION to Dismiss 119 First Amended Complaint, 123 MOTION to Dismiss 119 First Amended Complaint. Signed by Judge Gregory A. Presnell on 3/16/2016. (ED)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 163 Filed: 3/15/2016, Entered: 3/15/2016 Unknown Document TypeCourt Filing
ORDER denying 124 Motion to Strike. Signed by Judge Gregory A. Presnell on 3/15/2016. (TKW)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 162 Filed: 1/19/2016, Entered: 1/19/2016 Unknown Document Type
NOTICE of supplemental authority in support of 125 Motion to dismiss amended complaint by State Farm Fire & Casualty Company, State Farm General Insurance Company, State Farm Mutual Automobile Insurance Company. (Attachments: # 1 Exhibit A)(Clark, Johanna) Modified on 1/20/2016 (IGC).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 161 Filed: 12/2/2015, Entered: None Court Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 160 Filed: 9/24/2015, Entered: None Court Filing
ENDORSED ORDER granting 156 Motion. Signed by Judge Gregory A. Presnell on 9/24/2015. (Presnell, Gregory) (Entered: 09/24/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 159 Filed: 8/25/2015, Entered: None
NOTICE canceling motions hearing scheduled for 9/24/2015. (LAM) (Entered: 08/25/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 158 Filed: 8/24/2015, Entered: None Court Filing
NOTICE of RESCHEDULING HEARING ON MOTIONS re (307 in 6:14-cv-00310-GAP-TBS) MOTION to Dismiss Second Amended Complaint , (306 in 6:14-cv-00310-GAP-TBS) MOTION to Dismiss Plaintiffs' Second Amended Complaint , (302 in 6:14-cv-00310-GAP-TBS) MOTION to Dismiss Second Amended Complaint , (308 in 6:14-cv-00310-GAP-TBS) MOTION to dismiss for failure to state a claim , (90 in 6:14-cv-06000-GAP-TBS) MOTION to dismiss for failure to state a claim Second Amended Complaint, (93 in 6:14-cv-06000-GAP-TBS) MOTION for Joinder in (90) Motion to Dismiss, andSupplemental MOTION to Dismiss the Second Amended Complaint , (89 in 6:14-cv-06000-GAP-TBS) MOTION to Dismiss Second Amended Complaint , (94 in 6:14-cv-06000-GAP-TBS) MOTION to Dismiss SECOND AMENDED COMPLAINT COUNTS 3, 4 and 5, (92 in 6:14-cv-06000-GAP-TBS) MOTION to Dismiss SECOND AMENDED COMPLAINT , (154 in 6:14-cv-06001-GAP-TBS) Joint MOTION to Dismiss Plaintiffs' Second Amended Complaint , (155 in 6:14-cv-06001-GAP-TBS) MOTION to Dismiss Second Amended Complaint , (156 in 6:14-cv-06001-GAP-TBS) MOTION to dismiss Second Amended Complaint for failure to state a claim , (87 in 6:14-cv-06002-GAP-TBS) MOTION to dismiss for failure to state a claim , (88 in 6:14-cv-06002-GAP-TBS) MOTION to Dismiss First Amended Complaint , (86 in 6:14-cv-06002-GAP-TBS) MOTION to Dismiss First Amended Complaint , (107 in 6:14-cv-06003-GAP-TBS) MOTION to Dismiss the Second Amended Complaint (with Supporting Memorandum of Law), (106 in 6:14-cv-06003-GAP-TBS) MOTION to dismiss Second Amended Complaint for failure to state a claim , (104 in 6:14-cv-06003-GAP-TBS) MOTION to Dismiss First Amended Complaint , (125 in 6:14-cv-06004-GAP-TBS) MOTION to dismiss (119) First Amended Complaint for failure to state a claim , (121 in 6:14-cv-06004-GAP-TBS) MOTION to Dismiss First Amended Complaint , (120 in 6:14-cv-06004-GAP-TBS) MOTION to Dismiss (119) First Amended Complaint , (123 in 6:14-cv-06004-GAP-TBS) MOTION to Dismiss (119) First Amended Complaint, (42 in 6:14-cv-06005-GAP-TBS) MOTION to Dismiss First Amended Complaint , (41 in 6:14-cv-06005-GAP-TBS) MOTION to Dismiss First Amended Complaint , (45 in 6:14-cv-06005-GAP-TBS) MOTION to dismiss First Amended Complaint for failure to state a claim , (37 in 6:14-cv-06005-GAP-TBS) MOTION to Dismiss First Amended Complaint. Motions Hearing set for 9/24/2015 at 01:30 PM in Orlando Courtroom 5 A before Judge Gregory A. Presnell. Copies mailed.(LAM) (Entered: 08/24/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 157 Filed: 8/18/2015, Entered: None Court Filing
NOTICE of hearing on motion re 125 MOTION to dismiss 119 First Amended Complaint for failure to state a claim , 121 MOTION to Dismiss First Amended Complaint , 120 MOTION to Dismiss 119 First Amended Complaint , 123 MOTION to Dismiss 119 First Amended Complaint. Motion Hearing limited to Federal Anti-Trust Claims set for 9/22/2015 at 01:30 PM (90 minutes reserved)in Orlando Courtroom 5 A before Judge Gregory A. Presnell. (TKW) (Entered: 08/18/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 156 Filed: 8/18/2015, Entered: 8/18/2015 Unknown Document Type
MOTION for miscellaneous relief, specifically Removal from Electronic Service List in Multidistrict Litigation Case No. 6:14-cv-2557 and Case No. 6:14-cv-06004 by GoAuto Insurance Co. (Zimmerman, Richard)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 155 Filed: 8/18/2015, Entered: None Court Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 154 Filed: 8/13/2015, Entered: 8/13/2015 Unknown Document Type
REPLY re 153 Response to Motion, and in support of, 123 MOTION to Dismiss 119 First Amended Complaint filed by GEICO Casualty Co., GEICO General Insurance Company, Geico Indemnity Company, Government Employee's Insurance Company. (Goldfine, Dan) Modified on 8/14/2015 (JET).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 153 Filed: 8/3/2015, Entered: 8/3/2015 Unknown Document Type
RESPONSE in Opposition re 123 MOTION to Dismiss 119 First Amended Complaint filed by Adams Collision L L C, Advantage Collision Center Inc, Antleys Collision & Repair Center L L C, Auto Body Specialists Inc, Battery Warehouse of Natchitoches Inc, Bobbys Paint & Body Shop & Auto Sales L L C, Body By Cook, Inc., Bradshaws Body Shop Inc, Brileys Paint & Body Inc, Brouillettes Paint & Body L L C, C & C Automotive L L C, Complete Collision Center L L C, Country Club Auto Repair Inc, Edward Duchesne, Eagle Auto Body & Paint Service Inc, Final Touch Collision Repair Inc, Goldstons Auto Body L L C, Jims Body Shop L L C, Johnnies Paint & Body Shop Inc, Robert Jordan, Keith's Paint & Body L L C, Joseph S. Kelley, Kencade Enterprises Inc, Krystal Auto Collision Inc, Dominic Landry, LeJeunes Body Works Inc, Lloyd Lauw Collision Repair Center L L C, Martins Paint & Body Inc, Keith Mazarac, Medines Collision Center L L C, Mitchell Body & Frame Shop Inc, NAPA Collision Center of Bastrop, LLC, Parker Auto Body Inc, David Profit, Reynolds Body Works L L C, Christopher Robertson, Jay Smith, A W Staggs, Stubbs Inc, Taylor Auto Body L L C. (Attachments: # 1 Exhibit Response to certain Defendants' motion to dismiss, # 2 Exhibit Response to certain Defendants' motion to dismiss)(Fry, Allison)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 152 Filed: 7/31/2015, Entered: 7/31/2015 Unknown Document Type
NOTICE of change of address by Joshua Grabel and Dan W. Goldfine(Grabel, Joshua) Modified on 8/3/2015 (JET).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 151 Filed: 7/28/2015, Entered: 7/28/2015 Unknown Document TypeCourt Filing
ORDER granting 140 Motion to Strike; provided, however, Plaintiff may file an amended response of no more than 30 pages, within seven days ; denying 149 Motion for Reconsideration. Signed by Judge Gregory A. Presnell on 7/28/2015. (TKW)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 150 Filed: 7/28/2015, Entered: None Response in Opposition to Motion
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 150 Filed: 7/27/2015, Entered: None
RESPONSE in Opposition re 140 MOTION to Strike 135 Response in Opposition to Motion filed by Adams Collision L L C, Advantage Collision Center Inc, Antleys Collision & Repair Center L L C, Auto Body Specialists Inc, Battery Warehouse of Natchitoches Inc, Bobbys Paint & Body Shop & Auto Sales L L C, Body By Cook, Inc., Bradshaws Body Shop Inc, Brileys Paint & Body Inc, Brouillettes Paint & Body L L C, C & C Automotive L L C, Complete Collision Center L L C, Country Club Auto Repair Inc, Edward Duchesne, Eagle Auto Body & Paint Service Inc, Final Touch Collision Repair Inc, Ginns Automotive Frame Shop L L C, Goldstons Auto Body L L C, Guillorys Collision Center Inc, Jims Body Shop L L C, Johnnies Paint & Body Shop Inc, Robert Jordan, Keith's Paint & Body L L C, Joseph S. Kelley, Kencade Enterprises Inc, Krystal Auto Collision Inc, Dominic Landry, LeJeunes Body Works Inc, Lloyd Lauw Collision Repair Center L L C, Martins Paint & Body Inc, Keith Mazarac, Medines Collision Center L L C, Mitchell Body & Frame Shop Inc, NAPA Collision Center of Bastrop, LLC, Parker Auto Body Inc, David Profit, Reynolds Body Works L L C, Christopher Robertson, Jay Smith, A W Staggs, Stubbs Inc. (Fry, Allison) (Entered: 07/27/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 149 Filed: 7/27/2015, Entered: 7/27/2015 Unknown Document Type
MOTION for Reconsideration re 144 Order on Motion to Strike by All Plaintiffs. (Attachments: # 1 Exhibit)(Fry, Allison)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 148 Filed: 7/23/2015, Entered: None Court Filing
ENDORSED ORDER granting 147 motion to dismiss GoAuto Insurance Co. as a party defendant. Signed by Judge Gregory A. Presnell on 7/23/2015. (Presnell, Gregory) (Entered: 07/23/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 147 Filed: 7/22/2015, Entered: 7/22/2015 Unknown Document Type
MOTION to Dismiss Defendant GoAuto Insurance Company (Agreed) by All Plaintiffs and GoAuto Insurance Company. (Fry, Allison) Modified on 7/23/2015 (JET).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 146 Filed: 7/16/2015, Entered: 7/16/2015 Unknown Document Type
REPLY to Response to Motion re 125 MOTION to dismiss 119 First Amended Complaint for failure to state a claim filed by Allstate Fire & Casualty Insurance Company, Allstate Indemnity Company, Allstate Insurance Company, Allstate Property & Casualty Insurance Company, Encompass Indemnity Company, Encompass Insurance Company of America, Encompass Property & Casualty Co, Esurance Insurance Company, Sentry Insurance A Mutual Company, Sentry Select Insurance Company, State Farm Fire & Casualty Company, State Farm General Insurance Company, State Farm Mutual Automobile Insurance Company, Travelers Casualty & Surety Company, Travelers Casualty & Surety Company of America, Travelers Casualty Insurance Company of America, Travelers Indemnity Company, Travelers Indemnity Company of America, Travelers Indemnity Company of Connecticut, Travelers Property Casualty Company of America, USAA Casualty Insurance Company, USAA General Indemnity Company. (Clark, Johanna)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 145 Filed: 7/16/2015, Entered: 7/16/2015 Unknown Document Type
REPLY to Response to Motion re 123 MOTION to Dismiss 119 First Amended Complaint filed by GEICO Casualty Co., GEICO General Insurance Company, Geico Indemnity Company, Government Employee's Insurance Company. (Goldfine, Dan) Modified on 7/17/2015 (JET).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 144 Filed: 7/15/2015, Entered: None Court Filing
ENDORSED ORDER denying 142 Motion to Strike. Signed by Judge Gregory A. Presnell on 7/15/2015. (Presnell, Gregory) (Entered: 07/15/2015)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 143 Filed: 7/14/2015, Entered: 7/14/2015 Unknown Document Type
SUPPLEMENT (Rule 3.01(g) Certification) re 140 MOTION to Strike 135 Response in Opposition to Motion by GEICO Casualty Co., GEICO General Insurance Company, Geico Indemnity Company, Government Employee's Insurance Company. (Attachments: # 1 Exhibits 1-4)(Goldfine, Dan) Modified on 7/15/2015 (JET).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 142 Filed: 7/14/2015, Entered: 7/14/2015 Unknown Document TypeCourt Filing
MOTION to Strike 140 MOTION to Strike 135 Response in Opposition to Motion by All Plaintiffs. (Fry, Allison) Motions referred to Magistrate Judge Thomas B. Smith.
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 141 Filed: 7/13/2015, Entered: 7/13/2015 Unknown Document Type
REPLY to Response to Motion and in support re 124 MOTION to Strike 119 Amended Complaint (with Supporting Memorandum of Law) filed by 21st Century Centennial Insurance Company, 21st Century North American Insurance Company, Allstate Fire & Casualty Insurance Company, Allstate Indemnity Company, Allstate Insurance Company, Allstate Property & Casualty Insurance Company, Encompass Indemnity Company, Encompass Insurance Company of America, Encompass Property & Casualty Co, Esurance Insurance Company, Farmers Insurance Exchange, Firemans Fund Insurance Company, Progressive Paloverde Insurance Company, Progressive Security Insurance Co, Safeway Insurance Co of Louisiana, Sentry Insurance A Mutual Company, Sentry Select Insurance Company, State Farm Fire & Casualty Company, State Farm General Insurance Company, State Farm Mutual Automobile Insurance Company, Travelers Casualty & Surety Company, Travelers Casualty & Surety Company of America, Travelers Casualty Insurance Company of America, Travelers Indemnity Company, Travelers Indemnity Company of America, Travelers Indemnity Company of Connecticut, Travelers Property Casualty Company of America. (Yohai, David) Modified on 7/14/2015 (JET).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 140 Filed: 7/13/2015, Entered: 7/13/2015 Unknown Document TypeCourt Filing
MOTION to Strike 135 Response in Opposition to Motion by GEICO Casualty Co., GEICO General Insurance Company, Geico Indemnity Company, Government Employee's Insurance Company. (Goldfine, Dan) Motions referred to Magistrate Judge Thomas B. Smith.
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 139 Filed: 7/13/2015, Entered: 7/13/2015 Unknown Document Type
NOTICE Of Joinder In 138 Reply Brief In Further Support Of Motion To Dismiss by AIG Property Casualty Company re 138 Reply to Response to Motion (de Leeuw, Michael) Modified on 7/14/2015 (JET).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 138 Filed: 7/13/2015, Entered: 7/13/2015 Unknown Document Type
REPLY to Response to Motion re 121 MOTION to Dismiss First Amended Complaint filed by 21st Century Centennial Insurance Company, 21st Century North American Insurance Company, Farmers Insurance Exchange, Hanover American Insurance Co, Hanover Insurance Company, Hartford Accident & Indemnity Company, Hartford Casualty Insurance Company, Hartford Fire Insurance Co., Hartford Insurance Company of the Midwest, Liberty Mutual Fire Insurance Company, Liberty Mutual Insurance Co., Louisiana Farm Bureau Casualty Insurance Co, Nationwide Mutual Insurance Co., Progressive Paloverde Insurance Company, Progressive Security Insurance Co, Safeco Insurance Company of America, Safeco Insurance Company of Oregon, Safeway Insurance Co of Louisiana, Shelter General Insurance Company, Shelter Mutual Insurance Company, U.S. Agencies Casualty Insurance Company, United Fire & Casualty Company, United Fire & Indemnity Co. (Rohback, Thomas)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 137 Filed: 7/9/2015, Entered: 7/9/2015 Unknown Document Type
REPLY to 133 Response to Motion re 120 MOTION to Dismiss 119 First Amended Complaint filed by Firemans Fund Insurance Company. (Horn, Elizabeth) Modified on 7/10/2015 (JET).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 136 Filed: 7/6/2015, Entered: 7/6/2015 Unknown Document Type
RESPONSE in Opposition re 124 MOTION to Strike 119 Amended Complaint (with Supporting Memorandum of Law) filed by Adams Collision L L C, Advantage Collision Center Inc, Antleys Collision & Repair Center L L C, Auto Body Specialists Inc, Battery Warehouse of Natchitoches Inc, Big Easy Collision L L C, Bobbys Paint & Body Shop & Auto Sales L L C, Body By Cook, Inc., Bradshaws Body Shop Inc, Brileys Paint & Body Inc, Brouillettes Paint & Body L L C, C & C Automotive L L C, Complete Collision Center L L C, Country Club Auto Repair Inc, Edward Duchesne, Eagle Auto Body & Paint Service Inc, Final Touch Collision Repair Inc, Ginns Automotive Frame Shop L L C, Goldstons Auto Body L L C, Guillorys Collision Center Inc, Jims Body Shop L L C, Johnnies Paint & Body Shop Inc, Robert Jordan, Keith's Paint & Body L L C, Joseph S. Kelley, Kencade Enterprises Inc, Krystal Auto Collision Inc, Dominic Landry, LeJeunes Body Works Inc, Lloyd Lauw Collision Repair Center L L C, Martins Paint & Body Inc, Keith Mazarac, Medines Collision Center L L C, Mitchell Body & Frame Shop Inc, NAPA Collision Center of Bastrop, LLC, Parker Auto Body Inc, David Profit, Reynolds Body Works L L C, Christopher Robertson, Jay Smith, A W Staggs, Stubbs Inc, Taylor Auto Body L L C. (Fry, Allison)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 135 Filed: 7/6/2015, Entered: 7/6/2015 Unknown Document Type
***STRICKEN*** RESPONSE in Opposition re 123 MOTION to Dismiss 119 First Amended Complaint filed by Adams Collision L L C, Advantage Collision Center Inc, Antleys Collision & Repair Center L L C, Auto Body Specialists Inc, Battery Warehouse of Natchitoches Inc, Big Easy Collision L L C, Bobbys Paint & Body Shop & Auto Sales L L C, Body By Cook, Inc., Bradshaws Body Shop Inc, Brileys Paint & Body Inc, Brouillettes Paint & Body L L C, C & C Automotive L L C, Complete Collision Center L L C, Country Club Auto Repair Inc, Edward Duchesne, Eagle Auto Body & Paint Service Inc, Final Touch Collision Repair Inc, Ginns Automotive Frame Shop L L C, Goldstons Auto Body L L C, Guillorys Collision Center Inc, Jims Body Shop L L C, Johnnies Paint & Body Shop Inc, Robert Jordan, Keith's Paint & Body L L C, Joseph S. Kelley, Kencade Enterprises Inc, Krystal Auto Collision Inc, Dominic Landry, LeJeunes Body Works Inc, Lloyd Lauw Collision Repair Center L L C, Martins Paint & Body Inc, Keith Mazarac, Medines Collision Center L L C, Mitchell Body & Frame Shop Inc, NAPA Collision Center of Bastrop, LLC, Parker Auto Body Inc, David Profit, Reynolds Body Works L L C, Christopher Robertson, Jay Smith, A W Staggs, Stubbs Inc, Taylor Auto Body L L C. (Attachments: # 1 Exhibit)(Fry, Allison) Modified on 7/28/2015 (JET). STRICKEN PER ORDER 151 .
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 134 Filed: 7/6/2015, Entered: 7/6/2015 Unknown Document Type
RESPONSE in Opposition re 125 MOTION to dismiss 119 First Amended Complaint for failure to state a claim, 121 MOTION to Dismiss First Amended Complaint filed by Adams Collision L L C, Advantage Collision Center Inc, Antleys Collision & Repair Center L L C, Auto Body Specialists Inc, Battery Warehouse of Natchitoches Inc, Big Easy Collision L L C, Bobbys Paint & Body Shop & Auto Sales L L C, Body By Cook, Inc., Bradshaws Body Shop Inc, Brileys Paint & Body Inc, Brouillettes Paint & Body L L C, C & C Automotive L L C, Complete Collision Center L L C, Country Club Auto Repair Inc, Edward Duchesne, Eagle Auto Body & Paint Service Inc, Final Touch Collision Repair Inc, Ginns Automotive Frame Shop L L C, Goldstons Auto Body L L C, Guillorys Collision Center Inc, Jims Body Shop L L C, Johnnies Paint & Body Shop Inc, Robert Jordan, Keith's Paint & Body L L C, Joseph S. Kelley, Kencade Enterprises Inc, Krystal Auto Collision Inc, Dominic Landry, LeJeunes Body Works Inc, Lloyd Lauw Collision Repair Center L L C, Martins Paint & Body Inc, Keith Mazarac, Medines Collision Center L L C, Mitchell Body & Frame Shop Inc, NAPA Collision Center of Bastrop, LLC, Parker Auto Body Inc, David Profit, Reynolds Body Works L L C, Christopher Robertson, Jay Smith, A W Staggs, Stubbs Inc, Taylor Auto Body L L C. (Attachments: # 1 Exhibit)(Fry, Allison)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 133 Filed: 7/2/2015, Entered: 7/2/2015 Unknown Document Type
RESPONSE in Opposition re 120 MOTION to Dismiss 119 First Amended Complaint filed by Adams Collision L L C, Advantage Collision Center Inc, Antleys Collision & Repair Center L L C, Auto Body Specialists Inc, Battery Warehouse of Natchitoches Inc, Bobbys Paint & Body Shop & Auto Sales L L C, Body By Cook, Inc., Bradshaws Body Shop Inc, Brileys Paint & Body Inc, Brouillettes Paint & Body L L C, C & C Automotive L L C, Country Club Auto Repair Inc, Edward Duchesne, Eagle Auto Body & Paint Service Inc, Final Touch Collision Repair Inc, Goldstons Auto Body L L C, Jims Body Shop L L C, Johnnies Paint & Body Shop Inc, Robert Jordan, Keith's Paint & Body L L C, Joseph S. Kelley, Kencade Enterprises Inc, Krystal Auto Collision Inc, Dominic Landry, LeJeunes Body Works Inc, Lloyd Lauw Collision Repair Center L L C, Martins Paint & Body Inc, Keith Mazarac, Medines Collision Center L L C, Mitchell Body & Frame Shop Inc, NAPA Collision Center of Bastrop, LLC, Parker Auto Body Inc, David Profit, Reynolds Body Works L L C, Christopher Robertson, Jay Smith, A W Staggs, Stubbs Inc. (Attachments: # 1 Exhibit Independent appraiser estimate, pg. 1, # 2 Exhibit Omnibus Response, Brewer Body Shop v.State Farm, 6:14-cv-6002)(Fry, Allison)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 132 Filed: 6/26/2015, Entered: None Court Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 131 Filed: 6/15/2015, Entered: 6/15/2015 Unknown Document Type
JOINDER in motion by America First Insurance Co re 121 MOTION to Dismiss First Amended Complaint filed by 21st Century North American Insurance Company, 21st Century Centennial Insurance Company, Shelter General Insurance Company, United Fire & Casualty Company, Hartford Fire Insurance Co., Progressive Paloverde Insurance Company, Progressive Security Insurance Co, U.S. Agencies Casualty Insurance Company, United Fire & Indemnity Co, Safeway Insurance Co of Louisiana, Shelter Mutual Insurance Company, Liberty Mutual Fire Insurance Company, Safeco Insurance Company of America, Hartford Accident & Indemnity Company, Hanover American Insurance Co, Nationwide Mutual Insurance Co., Hartford Casualty Insurance Company, Hanover Insurance Company, Safeco Insurance Company of Oregon, Hartford Insurance Company of the Midwest, Liberty Mutual Insurance Co., Farmers Insurance Exchange, Louisiana Farm Bureau Casualty Insurance Co . (Mumford, Michael)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 130 Filed: 6/15/2015, Entered: 6/15/2015 Unknown Document Type
CERTIFICATE of interested persons and corporate disclosure statement by America First Insurance Co. (Mumford, Michael) Modified on 6/16/2015 (JET).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 129 Filed: 6/15/2015, Entered: 6/15/2015 Unknown Document Type
NOTICE of Appearance by Michael E. Mumford and Ernest E. Vargo on behalf of America First Insurance Co (Mumford, Michael) Modified on 6/16/2015 (JET).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 128 Filed: 6/12/2015, Entered: None Court Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 127 Filed: 6/12/2015, Entered: None Court Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 126 Filed: 6/11/2015, Entered: 6/11/2015 Unknown Document Type
NOTICE of Joinder re 124 MOTION to Strike 119 Amended Complaint by Hanover American Insurance Co, Hanover Insurance Company (Salazar, Marjorie) Modified on 6/12/2015 (JET).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 125 Filed: 6/8/2015, Entered: 6/8/2015 Unknown Document Type
MOTION to dismiss 119 First Amended Complaint for failure to state a claim by Allstate Fire & Casualty Insurance Company, Allstate Indemnity Company, Allstate Insurance Company, Allstate Property & Casualty Insurance Company, Encompass Indemnity Company, Encompass Insurance Company of America, Encompass Property & Casualty Co, Esurance Insurance Company, Sentry Insurance A Mutual Company, Sentry Select Insurance Company, State Farm Fire & Casualty Company, State Farm General Insurance Company, State Farm Mutual Auto Insurance Company, Travelers Casualty & Surety Company, Travelers Casualty & Surety Company of America, Travelers Casualty Insurance Company of America, Travelers Indemnity Company, Travelers Indemnity Company of America, Travelers Indemnity Company of Connecticut, Travelers Property Casualty Company of America, USAA Casuality Insurance Company, USAA General Indemnity Company. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Clark, Johanna) Modified on 6/9/2015 (JET).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 124 Filed: 6/8/2015, Entered: 6/8/2015 Unknown Document TypeCourt Filing
MOTION to Strike 119 Amended Complaint (with Supporting Memorandum of Law) by 21st Century Centennial Insurance Company, 21st Century North American Insurance Company, Allstate Fire & Casualty Insurance Company, Allstate Indemnity Company, Allstate Insurance Company, Allstate Property & Casualty Insurance Company, Encompass Indemnity Company, Encompass Insurance Company of America, Encompass Property & Casualty Co, Esurance Insurance Company, Farmers Insurance Exchange, Firemans Fund Insurance Company, Paloverde Insurance Co, Progressive Security Insurance Co, Safeway Insurance Co of Louisiana, Sentry Insurance A Mutual Company, Sentry Select Insurance Company, State Farm Fire & Casualty Company, State Farm General Insurance Company, State Farm Mutual Auto Insurance Company, Travelers Casualty & Surety Company, Travelers Casualty & Surety Company of America, Travelers Casualty Insurance Company of America, Travelers Indemnity Company, Travelers Indemnity Company of America, Travelers Indemnity Company of Connecticut, Travelers Property Casualty Company of America. (Attachments: # 1 Exhibit A)(Yohai, David) Motions referred to Magistrate Judge Thomas B. Smith.
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 123 Filed: 6/8/2015, Entered: 6/8/2015 Unknown Document Type
MOTION to Dismiss 119 First Amended Complaint by GEICO Casualty Co., GEICO General Insurance Company, Geico Indemnity Company, Government Employee's Insurance Company. (Goldfine, Dan) Modified on 6/9/2015 (JET).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 122 Filed: 6/8/2015, Entered: 6/8/2015 Unknown Document Type
JOINDER in motion by AIG Property Casualty Company re 121 MOTION to Dismiss First Amended Complaint filed by 21st Century North American Insurance Company, 21st Century Centennial Insurance Company, Shelter General Insurance Company, United Fire & Casualty Company, Hartford Fire Insurance Co., Progressive Security Insurance Co, U.S. Agencies Casualty Insurance Company, United Fire & Indemnity Co, Safeway Insurance Co of Louisiana, Shelter Mutual Insurance Company, Liberty Mutual Fire Insurance Company, Safeco Insurance Company of America, Hartford Accident & Indemnity Company, Hanover American Insurance Co, Nationwide Mutual Insurance Co., Hartford Casualty Insurance Company, Paloverde Insurance Co, Hanover Insurance Company, Safeco Insurance Company of Oregon, Hartford Insurance Company of the Midwest, Liberty Mutual Insurance Co., Farmers Insurance Exchange, Louisiana Farm Bureau Casualty Insurance Co Notice of Joinder in Moving Defendants' Motion to Dismiss Plaintiffs' First Amended Complaint (Docket #121). (de Leeuw, Michael)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 121 Filed: 6/8/2015, Entered: 6/8/2015 Unknown Document Type
MOTION to Dismiss First Amended Complaint by 21st Century Centennial Insurance Company, 21st Century North American Insurance Company, Farmers Insurance Exchange, Hanover American Insurance Co, Hanover Insurance Company, Hartford Accident & Indemnity Company, Hartford Casualty Insurance Company, Hartford Fire Insurance Co., Hartford Insurance Company of the Midwest, Liberty Mutual Fire Insurance Company, Liberty Mutual Insurance Co., Louisiana Farm Bureau Casualty Insurance Co, Nationwide Mutual Insurance Co., Paloverde Insurance Co, Progressive Security Insurance Co, Safeco Insurance Company of America, Safeco Insurance Company of Oregon, Safeway Insurance Co of Louisiana, Shelter General Insurance Company, Shelter Mutual Insurance Company, U.S. Agencies Casualty Insurance Company, United Fire & Casualty Company, United Fire & Indemnity Co. (Attachments: # 1 Exhibit A)(Rohback, Thomas)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 120 Filed: 6/5/2015, Entered: 6/5/2015 Unknown Document Type
MOTION to Dismiss 119 First Amended Complaint by Firemans Fund Insurance Company. (Horn, Elizabeth) Modified on 6/8/2015 (JET).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 119 Filed: 5/21/2015, Entered: 5/21/2015 Unknown Document Type
AMENDED COMPLAINT against All Defendants with Jury Demand. filed by All Plaintiffs. (Attachments: # 1 Exhibit Market share report, # 2 Exhibit Louisiana v. State Farm, # 3 Exhibit Uncompensated processes and procedures, # 4 Exhibit affidavit, # 5 Exhibit Consent Decree)(Fry, Allison)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 118 Filed: 4/27/2015, Entered: 4/27/2015 Unknown Document TypeCourt Filing
ORDER adopting 109 REPORT AND RECOMMENDATIONS re (70 in 6:14-cv-06004-GAP-TBS) MOTION to Dismiss Complaint filed by 21st Century North American Insurance Company, 21st Century Centennial Insurance Company, Travelers Casualty & Surety Company of America, Signed by Judge Gregory A. Presnell on 4/27/2015. (ED)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 117 Filed: 4/22/2015, Entered: 4/22/2015 Unknown Document Type
NOTICE by Nationwide Mutual Insurance Co. of Appearance of Counsel (Barthel, David)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 116 Filed: 4/20/2015, Entered: 4/20/2015 Unknown Document Type
NOTICE of Appearance by Claire Carothers Oates on behalf of Paloverde Insurance Co, Progressive Security Insurance Co (Oates, Claire)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 115 Filed: 4/10/2015, Entered: 4/10/2015 Unknown Document Type
RESPONSE to objections to 109 Report and Recommendations filed by 21st Century Centennial Insurance Company, 21st Century North American Insurance Company, AIG Property Casualty Company, Allstate Fire & Casualty Insurance Company, Allstate Indemnity Company, Allstate Insurance Company, Allstate Property & Casualty Insurance Company, Encompass Indemnity Company, Encompass Insurance Company of America, Encompass Property & Casualty Co, Esurance Insurance Company, Farmers Insurance Exchange, Hanover American Insurance Co, Hanover Insurance Company, Hartford Accident & Indemnity Company, Hartford Casualty Insurance Company, Hartford Fire Insurance Co., Hartford Insurance Company of the Midwest, Liberty Mutual Fire Insurance Company, Liberty Mutual Insurance Co., Louisiana Farm Bureau Casualty Insurance Co, Nationwide Mutual Insurance Co., Paloverde Insurance Co, Progressive Security Insurance Co, Safeco Insurance Company of America, Safeco Insurance Company of Oregon, Safeway Insurance Co of Louisiana, Sentry Insurance A Mutual Company, Sentry Select Insurance Company, Shelter General Insurance Company, Shelter Mutual Insurance Company, State Farm Fire & Casualty Company, State Farm General Insurance Company, State Farm Mutual Auto Insurance Company, U.S. Agencies Casualty Insurance Company, USAA Casuality Insurance Company, USAA General Indemnity Company. (Attachments: # 1 Exhibit A)(Clark, Johanna)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 114 Filed: 4/9/2015, Entered: 4/9/2015 Unknown Document Type
RESPONSE to 112 objections to 109 Report and Recommendations filed by GEICO Casualty Co., GEICO General Insurance Company, Geico Indemnity Company, Government Employee's Insurance Company. (Goldfine, Dan) Modified on 4/10/2015 (JET).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 113 Filed: 4/7/2015, Entered: 4/7/2015 Unknown Document Type
RESPONSE to 112 objections to 109 Report and Recommendations filed by Firemans Fund Insurance Company, Travelers Casualty & Surety Company, Travelers Casualty & Surety Company of America, Travelers Casualty Insurance Company of America, Travelers Indemnity Company, Travelers Indemnity Company of America, Travelers Indemnity Company of Connecticut, Travelers Property Casualty Company of America. (Horn, Elizabeth) Modified on 4/10/2015 (JET).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 112 Filed: 3/24/2015, Entered: 3/24/2015 Unknown Document Type
OBJECTION re 109 REPORT AND RECOMMENDATIONS re (70 in 6:14-cv-06004-GAP-TBS) MOTION to Dismiss Complaint filed by 21st Century North American Insurance Company, 21st Century Centennial Insurance Company, Travelers Casualty & Surety Company of America, . (Fry, Allison)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 111 Filed: 3/17/2015, Entered: 3/17/2015 Unknown Document TypeCourt Filing
ORDER re 110 Notice of voluntary dismissal filed by Big Easy Collision L L C that all claims of Big Easy Collision, LLC, a Plaintiff in the above-styled case, are dismissed, each party to bear its own fees and costs. Any pending motions as to these claims are DENIED as moot. The Clerk is directed to terminate this Plaintiff. Signed by Judge Gregory A. Presnell on 3/17/2015. (TKW)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 110 Filed: 3/16/2015, Entered: 3/16/2015 Unknown Document Type
NOTICE of voluntary dismissal by Big Easy Collision L L C (MAL)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 109 Filed: 3/10/2015, Entered: 3/10/2015 Unknown Document TypeCourt Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 108 Filed: 2/20/2015, Entered: 2/20/2015 Unknown Document Type
CERTIFICATE of interested persons and corporate disclosure statement by Firemans Fund Insurance Company identifying Corporate Parent Allianz Global Risks US Insurance Company, Corporate Parent Allianz of America, Inc., Corporate Parent Allianz, SE, Corporate Parent Allianz, SE, Corporate Parent Allianz Europe B.V. for Firemans Fund Insurance Company.. (Horn, Elizabeth)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 107 Filed: 1/29/2015, Entered: 1/29/2015 Unknown Document Type
CERTIFICATE of interested persons and corporate disclosure statement by Hanover Insurance Company identifying Corporate Parent The Hanover Insurance Group, Inc., Corporate Parent Opus Investment Management, Inc. for Hanover Insurance Company.. (Salazar, Marjorie)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 106 Filed: 1/29/2015, Entered: 1/29/2015 Unknown Document Type
CERTIFICATE of interested persons and corporate disclosure statement by Hanover American Insurance Co identifying Corporate Parent The Hanover Insurance Company, Corporate Parent The Hanover Insurance Group, Inc., Corporate Parent Opus Investment Management, Inc. for Hanover American Insurance Co.. (Salazar, Marjorie)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 105 Filed: 1/20/2015, Entered: 1/20/2015 Unknown Document Type
REPLY to 103 Response to Motion re 101 MOTION to dismiss for failure to state a claim filed by Hanover American Insurance Co, Hanover Insurance Company. (Salazar, Marjorie) Modified on 1/20/2015 (IGC).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 104 Filed: 1/9/2015, Entered: 1/9/2015 Unknown Document Type
CERTIFICATE of interested persons and corporate disclosure statement by U.S. Agencies Casualty Insurance Company. (Seewald, Jeffrey) Modified on 6/12/2015 (JET).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 103 Filed: 1/7/2015, Entered: 1/7/2015 Unknown Document Type
RESPONSE in Opposition re 101 MOTION to dismiss for failure to state a claim filed by Adams Collision L L C, Advantage Collision Center Inc, Antleys Collision & Repair Center L L C, Auto Body Specialists Inc, Battery Warehouse of Natchitoches Inc, Big Easy Collision L L C, Bobbys Paint & Body Shop & Auto Sales L L C, Bradshaws Body Shop Inc, Brileys Paint & Body Inc, Brouillettes Paint & Body L L C, C & C Automotive L L C, Complete Collision Center L L C, Country Club Auto Repair Inc, Edward Duchesne, Eagle Auto Body & Paint Service Inc, Final Touch Collision Repair Inc, Ginns Automotive Frame Shop L L C, Goldstons Auto Body L L C, Guillorys Collision Center Inc. (Fry, Allison)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 102 Filed: 1/5/2015, Entered: 1/5/2015 Unknown Document Type
MOTION to Dismiss Complaint and Supporting Memorandum by U.S. Agencies Casualty Insurance Company. (Seewald, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 101 Filed: 12/23/2014, Entered: 12/23/2014 Unknown Document Type
MOTION to dismiss for failure to state a claim by Hanover American Insurance Co, Hanover Insurance Company. (Salazar, Marjorie)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 100 Filed: 12/17/2014, Entered: 12/17/2014 Unknown Document Type
MOTION to dismiss for failure to state a claim by Firemans Fund Insurance Company. (Horn, Elizabeth)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 99 Filed: 12/16/2014, Entered: 12/16/2014 Unknown Document Type
JOINDER in motion by AIG Property Casualty Company re 70 MOTION to Dismiss Complaint, 76 MOTION to Dismiss Complaint, 73 MOTION to dismiss and 96 REPLY to Response to Motion re 76 MOTION to Dismiss. (de Leeuw, Michael) Modified on 12/17/2014 (JET).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 98 Filed: 12/16/2014, Entered: 12/16/2014 Unknown Document Type
CERTIFICATE of interested persons and corporate disclosure statement by AIG Property Casualty Company. (No parent entity or publicly held entity owns 10% or more of the stock of AIG) . (de Leeuw, Michael) Modified on 12/17/2014 (JET).
Request RequestSpace LREF
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 97 Filed: 12/16/2014, Entered: 12/16/2014 Unknown Document Type
NOTICE of Appearance by Michael B. de Leeuw, John J. Sullivan and Jason Bonk on behalf of AIG Property Casualty Company (de Leeuw, Michael) Modified on 12/17/2014 (JET).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 96 Filed: 12/15/2014, Entered: 12/15/2014 Unknown Document Type
REPLY to Response to Motion re 76 MOTION to Dismiss Plaintiffs' Complaint in Support of Motion to Dismiss Plaintiffs' Complaint filed by State Farm Fire & Casualty Company, State Farm General Insurance Company, State Farm Mutual Auto Insurance Company. (Clark, Johanna)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 95 Filed: 12/10/2014, Entered: 12/10/2014 Unknown Document Type
APPEARANCE of non-resident counsel and designation of local counsel by Jeffrey R. Seewald on behalf of U.S. Agencies Casualty Insurance Company. (Seewald, Jeffrey)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 94 Filed: 12/8/2014, Entered: None Court Filing
ENDORSED ORDER granting 93 Motion for Leave to File. Reply of ten pages or fewer due on or before December 15, 2014. Signed by Judge Gregory A. Presnell on 12/8/2014. (ED) (Entered: 12/08/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 93 Filed: 12/5/2014, Entered: 12/5/2014 Unknown Document Type
MOTION for leave to file Reply Brief by State Farm Fire & Casualty Company, State Farm General Insurance Company, State Farm Mutual Auto Insurance Company. (Clark, Johanna)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 92 Filed: 11/14/2014, Entered: 11/14/2014 Unknown Document TypeCourt Filing
Minute Entry for motion proceedings held before Judge Gregory A. Presnell on 11/14/2014. Matters taken under advisement. Court Reporter: Diane Peede. (Attachments: # 1 Attorney Appearances) (LAM)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 91 Filed: 11/12/2014, Entered: 11/12/2014 Unknown Document Type
NOTICE of joinder in 70, 73, 76, 79 MOTIONS to Dismiss by Safeway Insurance Co of Louisiana. (Skambis, Christopher) Modified on 11/14/2014 (JET).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 90 Filed: 11/12/2014, Entered: 11/12/2014 Unknown Document Type
CERTIFICATE of interested persons and corporate disclosure statement re Order in lead case 6:14-md-2557 by Safeway Insurance Co of Louisiana; see also Notices 3 and 4 . (Skambis, Christopher) Modified on 11/14/2014 (JET).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 89 Filed: 11/12/2014, Entered: 11/12/2014 Unknown Document Type
NOTICE of Appearance by Christopher Charles Skambis, Jr on behalf of Safeway Insurance Co of Louisiana (Skambis, Christopher) Modified on 11/14/2014 (JET).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 88 Filed: 11/11/2014, Entered: 11/11/2014 Unknown Document Type
MOTION to Dismiss Plaintiffs' Complaint With Incorporated Memorandum by GoAuto Insurance Co. (Zimmerman, Richard)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 87 Filed: 11/11/2014, Entered: 11/11/2014 Unknown Document Type
CERTIFICATE of interested persons and corporate disclosure statement re 10 Case transferred in - district transfer (Western District of Louisiana 14-02270) by GoAuto Insurance Co. (Zimmerman, Richard)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 86 Filed: 11/11/2014, Entered: 11/11/2014 Unknown Document Type
NOTICE of Appearance by Richard F. Zimmerman, Jr on behalf of GoAuto Insurance Co (Zimmerman, Richard)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 85 Filed: 10/28/2014, Entered: None Court Filing
AMENDED Notice of hearing on all pending motions set for 11/14/2014 at 09:30 AM in Orlando Courtroom 5 A before Judge Gregory A. Presnell. 2.5 hours have been reserved for the hearing. Case number 6:14-cv-00310 #191,192,201,204,209,210,211,212,215,216,235,243,249,254,270,273. Case number 6:14-cv-06001 #104,106,108,110,112,114,131,132,133,134,135. Case number 6:14-cv-6000 #26,31,41,44. Case number 6:14-cv-6002 #9,17,19,69. Case number 6:14-cv-6003 #14,45,51,54,70,71,82. Case number 6:14-cv-6004 #70,73,76,79. Case number 6:14-cv-6005 #19. Signed by Judge Gregory A. Presnell on 10/28/2014. (LAK) (Entered: 10/28/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 84 Filed: 10/24/2014, Entered: 10/24/2014 Unknown Document Type
NOTICE of Appearance by Michael Carpenter on behalf of Nationwide Mutual Insurance Co. (Carpenter, Michael)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 83 Filed: 10/22/2014, Entered: 10/22/2014 Unknown Document Type
NOTICE of Appearance by Edward Keenan Cottrell on behalf of Sentry Insurance A Mutual Company, Sentry Select Insurance Company (Cottrell, Edward)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 82 Filed: 10/22/2014, Entered: 10/22/2014 Unknown Document Type
NOTICE by USAA Casuality Insurance Company, USAA General Indemnity Company of Ripe Motions to Dismiss (Litchford, Hal)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 81 Filed: 10/15/2014, Entered: 10/15/2014 Unknown Document Type
CERTIFICATE of interested persons and corporate disclosure statement by Louisiana Farm Bureau Casualty Insurance Co identifying Corporate Parent Southern Farm Bureau Casualty Insurance Company for Louisiana Farm Bureau Casualty Insurance Co.. (Plauche, Andrew)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 80 Filed: 10/10/2014, Entered: 10/10/2014 Unknown Document Type
CERTIFICATE of interested persons and corporate disclosure statement by United Fire & Casualty Company, United Fire & Indemnity Co (Kaplan, Howard) Modified on 10/14/2014 (MAL).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 79 Filed: 10/10/2014, Entered: 10/10/2014 Unknown Document Type
MOTION to Dismiss Action by United Fire & Casualty Company, United Fire & Indemnity Co. (Kaplan, Howard)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 78 Filed: 10/9/2014, Entered: 10/9/2014 Unknown Document Type
SUMMONS issued as to Hartford Fire Insurance Co. (MAL)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 77 Filed: 10/8/2014, Entered: 10/8/2014 Unknown Document Type
NOTICE of Appearance by Andrew Lane Plauche, James K. Ordeneaux, and Attie B. Carville on behalf of Louisiana Farm Bureau Casualty Insurance Co (Plauche, Andrew) Modified on 10/9/2014 (JET).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 76 Filed: 10/3/2014, Entered: 10/3/2014 Unknown Document Type
MOTION to Dismiss Plaintiffs' Complaint by State Farm Fire & Casualty Company, State Farm General Insurance Company, State Farm Mutual Auto Insurance Company. (Attachments: # 1 Exhibit A)(Clark, Johanna)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 75 Filed: 10/3/2014, Entered: 10/3/2014 Unknown Document Type
NOTICE of Appearance by Richard L. Fenton on behalf of Allstate Fire & Casualty Insurance Company, Allstate Indemnity Company, Allstate Insurance Company, Allstate Property & Casualty Insurance Company, Encompass Indemnity Company, Encompass Insurance Company of America, Encompass Property & Casualty Co, Esurance Insurance Company (Fenton, Richard)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 74 Filed: 10/3/2014, Entered: 10/3/2014 Unknown Document Type
CERTIFICATE of interested persons and corporate disclosure statement re Order entered in 6:14-md-2557 by GEICO Casualty Co., GEICO General Insurance Company, Geico Indemnity Company, Government Employee's Insurance Company identifying Corporate Parent GEICO Corporation for GEICO Casualty Co., GEICO General Insurance Company, Geico Indemnity Company, Government Employee's Insurance Company. (Fischer, Ian) Modified on 10/6/2014 (JET).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 73 Filed: 10/3/2014, Entered: 10/3/2014 Unknown Document Type
MOTION to dismiss for failure to state a claim with Supporting Memorandum by GEICO Casualty Co., GEICO General Insurance Company, Geico Indemnity Company, Government Employee's Insurance Company. (Fischer, Ian) Modified on 10/6/2014 (JET).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 72 Filed: 10/3/2014, Entered: 10/3/2014 Unknown Document Type
NOTICE of Appearance by Ian Matthew Fischer and Dan W. Goldfine on behalf of GEICO Casualty Co., GEICO General Insurance Company, Geico Indemnity Company, Government Employee's Insurance Company (Fischer, Ian) Modified on 10/6/2014 (JET).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 71 Filed: 10/3/2014, Entered: 10/3/2014 Unknown Document Type
CERTIFICATE OF INTERESTED PERSONS AND CORPORATE Disclosure Statement by Hartford Accident & Indemnity Company, Hartford Casualty Insurance Company, Hartford Fire Insurance Co., Hartford Insurance Company of the Midwest identifying Corporate Parent Hartford Fire Insurance Company for Hartford Accident & Indemnity Company, Hartford Casualty Insurance Company; Corporate Parent The Hartford Financial Services Group, Inc. for Hartford Fire Insurance Co.; Corporate Parent Hartford Financial Services Group, Inc. for Hartford Insurance Company of the Midwest. (Rohback, Thomas) Modified on 10/6/2014 (JET).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 70 Filed: 10/3/2014, Entered: 10/3/2014 Unknown Document Type
MOTION to Dismiss Complaint by 21st Century Centennial Insurance Company, 21st Century North American Insurance Company, Allstate Fire & Casualty Insurance Company, Allstate Indemnity Company, Allstate Insurance Company, Allstate Property & Casualty Insurance Company, Encompass Indemnity Company, Encompass Insurance Company of America, Encompass Property & Casualty Co, Esurance Insurance Company, Farmers Insurance Exchange, Hartford Accident & Indemnity Company, Hartford Casualty Insurance Company, Hartford Fire Insurance Co., Hartford Insurance Company of the Midwest, Liberty Mutual Fire Insurance Company, Liberty Mutual Insurance Co., Louisiana Farm Bureau Casualty Insurance Co, Nationwide Mutual Insurance Co., Paloverde Insurance Co, Progressive Security Insurance Co, Safeco Insurance Company of America, Safeco Insurance Company of Oregon, Sentry Insurance A Mutual Company, Sentry Select Insurance Company, Shelter General Insurance Company, Shelter Mutual Insurance Company, Travelers Casualty & Surety Company, Travelers Casualty & Surety Company of America, Travelers Casualty Insurance Company of America, Travelers Indemnity Company, Travelers Indemnity Company of America, Travelers Indemnity Company of Connecticut, Travelers Property Casualty Company of America, USAA Casuality Insurance Company, USAA General Indemnity Company. (Rohback, Thomas)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 69 Filed: 10/3/2014, Entered: 10/3/2014 Unknown Document Type
NOTICE of Appearance by Thomas G. Rohback on behalf of Hartford Accident & Indemnity Company, Hartford Casualty Insurance Company, Hartford Fire Insurance Co., Hartford Insurance Company of the Midwest (Rohback, Thomas)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 68 Filed: 10/2/2014, Entered: 10/2/2014 Unknown Document Type
NOTICE of Appearance for Defendant and Designation of Trial Counsel Appearance by Howard Bruce Kaplan on behalf of United Fire & Casualty Company, United Fire & Indemnity Co. (ORIGINALLY FILED IN CASE # 6:14-md-2557 on 10/1/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 67 Filed: 10/2/2014, Entered: 10/2/2014 Unknown Document Type
SUMMONS issued as to Allstate Property & Casualty Insurance Company. (MAL)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 66 Filed: 10/2/2014, Entered: 10/2/2014 Unknown Document Type
SUMMONS issued as to Paloverde Insurance Co. (MAL)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 65 Filed: 10/2/2014, Entered: 10/2/2014 Unknown Document Type
SUMMONS issued as to Progressive Security Insurance Co. (MAL)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 64 Filed: 10/2/2014, Entered: 10/2/2014 Unknown Document Type
SUMMONS issued as to State Farm General Insurance Company. (MAL)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 63 Filed: 10/2/2014, Entered: 10/2/2014 Unknown Document Type
SUMMONS issued as to State Farm Mutual Auto Insurance Company. (MAL)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 62 Filed: 10/2/2014, Entered: 10/2/2014 Unknown Document Type
SUMMONS issued as to State Farm Fire & Casualty Company. (MAL)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 61 Filed: 10/2/2014, Entered: 10/2/2014 Unknown Document Type
SUMMONS issued as to Allstate Insurance Company. (MAL)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 60 Filed: 10/2/2014, Entered: 10/2/2014 Unknown Document Type
SUMMONS issued as to Allstate Indemnity Company. (MAL)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 59 Filed: 10/2/2014, Entered: 10/2/2014 Unknown Document Type
SUMMONS issued as to Allstate Fire & Casualty Insurance Company. (MAL)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 58 Filed: 10/2/2014, Entered: 10/2/2014 Unknown Document Type
SUMMONS issued as to Louisiana Farm Bureau Casualty Insurance Co. (MAL)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 57 Filed: 10/2/2014, Entered: 10/2/2014 Unknown Document Type
SUMMONS issued as to GEICO Casualty Co.. (MAL)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 56 Filed: 10/2/2014, Entered: 10/2/2014 Unknown Document Type
SUMMONS issued as to GEICO General Insurance Company. (MAL)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 55 Filed: 10/2/2014, Entered: 10/2/2014 Unknown Document Type
SUMMONS issued as to Geico Indemnity Company. (MAL)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 54 Filed: 10/1/2014, Entered: 10/1/2014 Unknown Document Type
SUMMONS issued as to U.S. Agencies Casualty Insurance Company. (MAL)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 53 Filed: 10/1/2014, Entered: 10/1/2014 Unknown Document Type
SUMMONS issued as to USAA General Indemnity Company. (IGC)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 52 Filed: 10/1/2014, Entered: 10/1/2014 Unknown Document Type
SUMMONS issued as to USAA Casuality Insurance Company. (IGC)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 51 Filed: 10/1/2014, Entered: 10/1/2014 Unknown Document Type
SUMMONS issued as to GoAuto Insurance Co. (IGC)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 50 Filed: 10/1/2014, Entered: 10/1/2014 Unknown Document Type
SUMMONS issued as to Safeway Insurance Co of Louisiana. (IGC)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 49 Filed: 10/1/2014, Entered: 10/1/2014 Unknown Document Type
SUMMONS issued as to Safeco Insurance Company of Oregon. (MAL)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 48 Filed: 10/1/2014, Entered: 10/1/2014 Unknown Document Type
SUMMONS issued as to Liberty Mutual Insurance Co. (IGC)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 47 Filed: 10/1/2014, Entered: 10/1/2014 Unknown Document Type
SUMMONS issued as to Safeco Insurance Company of America. (MAL)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 46 Filed: 10/1/2014, Entered: 10/1/2014 Unknown Document Type
SUMMONS issued as to Liberty Mutual Fire Insurance Company. (IGC)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 45 Filed: 10/1/2014, Entered: 10/1/2014 Unknown Document Type
SUMMONS issued as to Government Employee's Insurance Company. (MAL)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 44 Filed: 10/1/2014, Entered: 10/1/2014 Unknown Document Type
SUMMONS issued as to Shelter General Insurance Company. (MAL)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 43 Filed: 10/1/2014, Entered: 10/1/2014 Unknown Document Type
SUMMONS issued as to Shelter Mutual Insurance Company. (MAL)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 42 Filed: 10/1/2014, Entered: 10/1/2014 Unknown Document Type
SUMMONS issued as to Sentry Insurance A Mutual Company. (MAL)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 41 Filed: 10/1/2014, Entered: 10/1/2014 Unknown Document Type
SUMMONS issued as to Direct General Insurance Co of Louisiana. (IGC)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 40 Filed: 10/1/2014, Entered: 10/1/2014 Unknown Document Type
SUMMONS issued as to Sentry Select Insurance Company. (MAL)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 39 Filed: 10/1/2014, Entered: 10/1/2014 Unknown Document Type
SUMMONS issued as to AIG Property Casualty Company. (IGC)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 38 Filed: 10/1/2014, Entered: 10/1/2014 Unknown Document Type
SUMMONS issued as to Travelers Property Casualty Company of America. (MAL)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 37 Filed: 10/1/2014, Entered: 10/1/2014 Unknown Document Type
SUMMONS issued as to Nationwide Mutual Insurance Co. (IGC)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 36 Filed: 10/1/2014, Entered: 10/1/2014 Unknown Document Type
SUMMONS issued as to Hanover Insurance Company. (IGC)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 35 Filed: 10/1/2014, Entered: 10/1/2014 Unknown Document Type
SUMMONS issued as to Hanover American Insurance Co. (IGC)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 34 Filed: 10/1/2014, Entered: 10/1/2014 Unknown Document Type
SUMMONS issued as to Hartford Accident & Indemnity Company. (IGC)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 33 Filed: 10/1/2014, Entered: 10/1/2014 Unknown Document Type
SUMMONS issued as to Farmers Insurance Exchange. (MAL)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 32 Filed: 10/1/2014, Entered: 10/1/2014 Unknown Document Type
SUMMONS issued as to United Fire & Casualty Company. (MAL)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 31 Filed: 10/1/2014, Entered: 10/1/2014 Unknown Document Type
SUMMONS issued as to Hartford Casualty Insurance Company. (IGC)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 30 Filed: 10/1/2014, Entered: 10/1/2014 Unknown Document Type
SUMMONS issued as to United Fire & Indemnity Co. (MAL)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 29 Filed: 10/1/2014, Entered: 10/1/2014 Unknown Document Type
SUMMONS issued as to Encompass Indemnity Company. (IGC)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 28 Filed: 10/1/2014, Entered: 10/1/2014 Unknown Document Type
SUMMONS issued as to Encompass Insurance Company of America. (IGC)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 27 Filed: 10/1/2014, Entered: 10/1/2014 Unknown Document Type
SUMMONS issued as to 21st Century North American Insurance Company. (MAL)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 26 Filed: 10/1/2014, Entered: 10/1/2014 Unknown Document Type
SUMMONS issued as to Encompass Property & Casualty Co. (IGC)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 25 Filed: 10/1/2014, Entered: 10/1/2014 Unknown Document Type
SUMMONS issued as to 21st Century Centennial Insurance Company. (MAL)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 24 Filed: 10/1/2014, Entered: 10/1/2014 Unknown Document Type
SUMMONS issued as to Travelers Casualty & Surety Company of America. (IGC)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 23 Filed: 10/1/2014, Entered: 10/1/2014 Unknown Document Type
SUMMONS issued as to America First Insurance Co. (MAL)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 22 Filed: 10/1/2014, Entered: 10/1/2014 Unknown Document Type
SUMMONS issued as to American National General Insurance Co. (MAL)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 21 Filed: 10/1/2014, Entered: 10/1/2014 Unknown Document Type
SUMMONS issued as to Travelers Casualty & Surety Company. (IGC)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 20 Filed: 10/1/2014, Entered: 10/1/2014 Unknown Document Type
SUMMONS issued as to American National Property & Casualty Co.. (MAL)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 19 Filed: 10/1/2014, Entered: 10/1/2014 Unknown Document Type
SUMMONS issued as to Travelers Indemnity Company of Connecticut. (IGC)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 18 Filed: 10/1/2014, Entered: 10/1/2014 Unknown Document Type
SUMMONS issued as to Esurance Insurance Company. (MAL)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17 Filed: 10/1/2014, Entered: 10/1/2014 Unknown Document Type
SUMMONS issued as to Travelers Indemnity Company. (IGC)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 16 Filed: 10/1/2014, Entered: 10/1/2014 Unknown Document Type
SUMMONS issued as to Firemans Fund Insurance Company. (MAL)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 15 Filed: 10/1/2014, Entered: 10/1/2014 Unknown Document Type
SUMMONS issued as to Travelers Indemnity Company of America. (IGC)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 14 Filed: 10/1/2014, Entered: 10/1/2014 Unknown Document Type
SUMMONS issued as to Imperial Fire & Casualty Insurance Co. (MAL)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 13 Filed: 9/15/2014, Entered: None Court Filing
NOTICE of hearing on all pending motions to dismiss set for 11/14/2014 at 10:30 AM in Orlando Courtroom 5 A before Judge Gregory A. Presnell. Case number 6:14-cv-00310 # 156,191,192,201,204,209,210,211,212,215,216,235,243,249,and 254. Case number 6:14-cv-06001 #104,106,108,110,112, and 114. Case number 6:14-cv-6000 #26,31,24,and 44. Case number 6:14-cv-6002 #9,17,and 19. Case number 6:14-cv-6003 # 14,45,51,and 54. (LAK) Modified on 9/16/2014 (LAM). (Entered: 09/15/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 12 Filed: 9/4/2014, Entered: 9/4/2014 Unknown Document Type
CERTIFICATE of interested persons and corporate disclosure statement by USAA General Indemnity Company identifying Corporate Parent United Services Automobile Association for USAA General Indemnity Company.. (Litchford, Hal)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 11 Filed: 8/27/2014, Entered: 8/27/2014 Unknown Document Type
CERTIFICATE of interested persons and corporate disclosure statement re 10 Case transferred in - district transfer, 14-md-2557 2 Order, 3 Interested persons order by Safeco Insurance Company of Oregon . (Mumford, Michael) Modified on 8/27/2014 (LAM).
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 10 Filed: 8/21/2014, Entered: 8/21/2014 Unknown Document Type
Case transferred in from District of Louisiana Western; Case Number 3:14-cv-02270. File received electronically
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 9 Filed: 8/19/2014, Entered: None
ORDER FOR MULTI-DISTRICT LITIGATION TRANSFER CTO # 1, directing transfer to Middle District of Florida, In Re: Auto Body Shop Antitrust Litigation, MDL # 2557. Record electronically transmitted to receiving court. Case Terminated. All future pleadings should be filed with the newly assigned court. (crt,Williams, L) [Transferred from lawd on 8/21/2014.] (Entered: 08/20/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 8 Filed: 8/19/2014, Entered: None
NOTICE received via email from Clerk of Judicial Panel on Multidistrict Litigation transmitting Transfer Order in MDL 2257 - In re: Auto Body Shop Antitrust Litigation, advising case shall be transferred to the Middle District of Florida upon request of the record. (crt,Williams, L) [Transferred from lawd on 8/21/2014.] (Entered: 08/20/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 7 Filed: 8/4/2014, Entered: None
NOTICE of Related Action filed with the Judicial Panel on Multidistrict Litigation. (crt,Yocum, M) [Transferred from lawd on 8/21/2014.] (Entered: 08/06/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 6 Filed: 7/28/2014, Entered: None
NOTICE of Filing of Notice of Related Actions with the Judicial Panel on Multidistrict Litigation. (Attachments: # 1 Exhibit)(crt,Yocum, M) [Transferred from lawd on 8/21/2014.] (Entered: 08/06/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 5 Filed: 8/6/2014, Entered: None
CORPORATE DISCLOSURE STATEMENT by Adams Collision L L C, Advantage Collision Center Inc, Antleys Collision & Repair Center L L C, Auto Body Specialists Inc, Battery Warehouse of Natchitoches Inc, Big Easy Collision L L C, Bobbys Paint & Body Shop & Auto Sales L L C, Bradshaws Body Shop Inc, Brileys Paint & Body Inc, Brouillettes Paint & Body L L C, C & C Automotive L L C, Complete Collision Center L L C, Country Club Auto Repair Inc, Eagle Auto Body & Paint Service Inc, Final Touch Collision Repair Inc, Ginns Automotive Frame Shop L L C, Goldstons Auto Body L L C, Guillorys Collision Center Inc, Jims Body Shop L L C, Johnnies Paint & Body Shop Inc, Keith's Paint & Body L L C, Kencade Enterprises Inc, Krystal Auto Collision Inc, LeJeunes Body Works Inc, Lloyd Lauw Collision Repair Center L L C, Martins Paint & Body Inc, Medines Collision Center L L C, Mitchell Body & Frame Shop Inc, Parker Auto Body Inc, Reynolds Body Works L L C, Taylor Auto Body L L C. (aty,Alexander, Kevin) Modified filers on 8/6/2014 (Yocum, M). [Transferred from lawd on 8/21/2014.] (Entered: 08/06/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 4 Filed: 8/6/2014, Entered: None
SECOND NOTICE of Corporate Disclosure Statement Requirement, re: 3 Notice of Corporate Disclosure Statement Requirement, sent to Daniel P Parker, Kevin D Alexander, Michael L DuBos on behalf of Adams Collision L L C, Advantage Collision Center Inc, Antleys Collision & Repair Center L L C, Auto Body Specialists Inc, Battery Warehouse of Natchitoches Inc, Big Easy Collision L L C, Bobbys Paint & Body Shop & Auto Sales L L C, Bradshaws Body Shop Inc, Brileys Paint & Body Inc, Brouillettes Paint & Body L L C, C & C Automotive L L C, Complete Collision Center L L C, Country Club Auto Repair Inc, Eagle Auto Body & Paint Service Inc, Final Touch Collision Repair Inc, Ginns Automotive Frame Shop L L C, Goldstons Auto Body L L C, Guillorys Collision Center Inc, Jims Body Shop L L C, Johnnies Paint & Body Shop Inc, Keith's Paint & Body L L C, Kencade Enterprises Inc, Krystal Auto Collision Inc, LeJeunes Body Works Inc, Lloyd Lauw Collision Repair Center L L C, Martins Paint & Body Inc, Medines Collision Center L L C, Mitchell Body & Frame Shop Inc, Parker Auto Body Inc, Reynolds Body Works L L C, Taylor Auto Body L L C. Show Cause Response due by 8/20/2014. (crt,Mitchell, Pam) [Transferred from lawd on 8/21/2014.] (Entered: 08/06/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 3 Filed: 7/15/2014, Entered: None
NOTICE of Corporate Disclosure Statement Requirement re: 1 Complaint,, sent to Daniel P Parker, Kevin D Alexander, Michael L DuBos on behalf of Adams Collision L L C, Advantage Collision Center Inc, Antley's Collision & Repair Center L L C, Auto Body Specialists Inc, Battery Warehouse of Natchitoches Inc, Big Easy Collision L L C, Bobby's Paint & Body Shop & Auto Sales L L C, Bradshaw's Body Shop Inc, Briley's Paint & Body Inc, Brouillette's Paint & Body L L C, C & C Automotive L L C, Complete Collision Center L L C, Country Club Auto Repair Inc, Eagle Auto Body & Paint Service Inc, Final Touch Collision Repair Inc, Ginn's Automotive Frame Shop L L C, Goldston's Auto Body L L C, Guillory's Collision Center Inc, Jim's Body Shop L L C, Johnnie's Paint & Body Shop Inc, Keith's Paint & Body L L C, Kencade Enterprises Inc, Krystal Auto Collision Inc, Le Jeune's Body Works Inc, Lloyd Lauw Collision Repair Center L L C, Martin's Paint & Body Inc, Medine's Collision Center L L C, Mitchell Body & Frame Shop Inc, Parker Auto Body Inc, Reynolds Body Works L L C, Stubbs Inc, Taylor Auto Body L L C. Corporate Disclosure Statement due by 7/29/2014. (crt,Yocum, M) [Transferred from lawd on 8/21/2014.] (Entered: 07/15/2014)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2 Filed: 7/15/2014, Entered: None
SUMMONS ISSUED as to 21st Century Centennial Insurance Co, 21st Century North America Insurance Co, A I G Property Casualty Co, Allstate Fire & Casualty Insurance Co, Allstate Indemnity Co, Allstate Insurance Co, Allstate Property & Casualty Insurance Co, America First Insurance Co, American National General Insurance Co, American National Property & Casualty Co, Direct General Insurance Co of Louisiana, Encompass Indemnity Co, Encompass Insurance Co of America, Encompass Property & Casualty Co, Farmers Insurance Exchange, Firemans Fund Insurance Co, G E I C O Casualty Co, G E I C O General Insurance Co, G E I C O Indemnity Co, GoAuto Insurance Co, Government Employees Insurance Co, Hanover American Insurance Co, Hanover Insurance Co, Hartford Accident & Indemnity Insurance Co, Hartford Casualty Insurance Co, Hartford Fire Insurance Co, Hartford Insurance Co of the Midwest, Imperial Fire & Casualty Insurance Co, Liberty Mutual Fire Insurance Co, Liberty Mutual Insurance Co, Louisiana Farm Bureau Casualty Insurance Co, Nationwide Mutual Insurance Co, Paloverde Insurance Co, Progressive Security Insurance Co, Safeco Insurance Co of America, Safeco Insurance Co of Oregon, Safeway Insurance Co of Louisiana, Sentry Insurance A Mutual Co, Sentry Select Insurance Co, Shelter General Insurance Co, Shelter Mutual Insurance Co, State Farm Fire & Casualty Co, State Farm General Insurance Co, State Farm Mutual Automobile Insurance Co, Travelers Casualty & Surety Co, Travelers Casualty & Surety Co of America, Travelers Casualty Insurance Co of America, Travelers Indemnity Co, Travelers Indemnity Co of America, Travelers Indemnity Co of Connecticut, Travelers Property Casualty Co of America, U S A A Casualty Insurance Co, U S A A General Indemnity Co, U S Agencies Casualty Insurance Co Inc, United Fire & Casualty Co, United Fire & Indemnity Co, eSurance Insurance Co (crt,Yocum, M) [Transferred from lawd on 8/21/2014.] (Entered: 07/15/2014)
Request RequestSpace LREF
Blank 1 Filed: 7/9/2014, Entered: None
COMPLAINT against All Defendants with Jury Demand (Filing fee $400, receipt number 0536-2562436) filed by Parker Auto Body, Inc, et al (Attachments: # 1 Exhibit #1, # 2 Exhibit #2, # 3 Exhibit #3, # 4 Exhibit #4, # 5 Civil cover sheet)(Attorney Kevin D Alexander added to party Parker Auto Body, Inc.(pty:pla))(aty,Alexander, Kevin) Modified text on 7/15/2014 (Yocum, M). [Transferred from lawd on 8/21/2014.] (Entered: 07/09/2014)
LREF

Statistics

This case has been viewed 268 times.

Space
Issues Laws Cases Pro Articles Firms Entities
Issues Laws Cases Pro Articles Firms Entities
 
PlainSite
Sign Up
Need Password Help?