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)
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)
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)
ORDER granting 189 Motion to Withdraw. Attorney Marjorie M. Salazar terminated. Signed by Magistrate Judge Thomas B. Smith on 8/15/2016. (Smith, Thomas)
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)
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.
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)
NOTICE of Appearance by Emily Newton on behalf of Progressive Paloverde Insurance Company, Progressive Security Insurance Co (Newton, Emily) (Entered: 06/02/2016)
ORDER in case 6:14-cv-00310-GAP-TBS; granting (280) Motion to Withdraw as Attorney Attorney Claire Carothers Oates terminated in case 6:14-md-02557-GAP-TBS and related cases. Signed by Magistrate Judge Thomas B. Smith on 6/1/2016. Associated Cases: 6:14-md-02557-GAP-TBS et al.(Smith, Thomas) (Entered: 06/01/2016)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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)
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).
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)
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)
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)
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)
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)
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).
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)
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)
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)
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)
MOTION to Dismiss Defendant GoAuto Insurance Company (Agreed) by All Plaintiffs and GoAuto Insurance Company. (Fry, Allison) Modified on 7/23/2015 (JET).
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)
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).
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).
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.
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).
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.
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).
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)
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).
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)
***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 .
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)
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)
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)
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)
ORDER in case 6:14-cv-00310-GAP-TBS; granting (195) Motion for Extension of Time to File in case 6:14-md-02557-GAP-TBS. Signed by Magistrate Judge Thomas B. Smith on 6/12/2015. Associated Cases: 6:14-md-02557-GAP-TBS et al.(Smith, Thomas) (Entered: 06/12/2015)
ORDER to remove William R. Sevier from the CM/ECF service list and discontinue serving pleadings and papers on him. Signed by Magistrate Judge Thomas B. Smith on 6/12/2015. Associated Cases: 6:14-md-02557-GAP-TBS et al.(Smith, Thomas) (Entered: 06/12/2015)
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).
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).
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.
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).
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)
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)
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)
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).
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).
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)
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)
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)
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)
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)
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)
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).
CERTIFICATE of interested persons and corporate disclosure statement by U.S. Agencies Casualty Insurance Company. (Seewald, Jeffrey) Modified on 6/12/2015 (JET).
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)
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).
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).
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).
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)
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)
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)
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)
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)
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).
NOTICE of Appearance by Christopher Charles Skambis, Jr on behalf of Safeway Insurance Co of Louisiana (Skambis, Christopher) Modified on 11/14/2014 (JET).
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)
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)
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)
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).
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).
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)
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)
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).
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).
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).
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).
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)
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)
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)
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)
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).
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)
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)
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)
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)
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)
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)
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)
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)
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)