ORDER in case 6:14-cv-00310-GAP-TBS; granting (300) Motion to appoint new liaison counsel for Plaintiffs in case 6:14-md-02557-GAP-TBS and all related cases. Signed by Magistrate Judge Thomas B. Smith on 2/21/2017. Associated Cases: 6:14-md-02557-GAP-TBS et al.(Smith, Thomas) (Entered: 02/21/2017)
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)
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 in case 6:14-cv-00310-GAP-TBS; granting (253) Motion to Withdraw as Attorney in case 6:14-md-02557-GAP-TBS; 6:14-cv-6001-Orl-31TBS; 6:14-cv-6010-Orl-31TBS; 6:14-cv-6012-Orl-31TBS; 6:14-cv-6013-Orl-31TBS; 6:14-cv-6015-Orl-31TBS; 6:14-cv-6018-Orl-31TBS; 6:14-cv-6019-Orl-31TBS; 6:14-cv-6022-Orl-31TBS. John C. Trimble and Eric C. McNamar Terminated. Signed by Magistrate Judge Thomas B. Smith on 12/2/2015. Associated Cases: 6:14-md-02557-GAP-TBS et al.(Smith, Thomas) (Entered: 12/02/2015)
ORDER in case 6:14-cv-00310-GAP-TBS; granting (223) Motion to Withdraw as Attorney. Attorney Cynthia M Locke terminated in case 6:14-md-02557-GAP-TBS and related cases in which she has appeared. Signed by Magistrate Judge Thomas B. Smith on 8/18/2015. Associated Cases: 6:14-md-02557-GAP-TBS et al.(Smith, Thomas) (Entered: 08/18/2015)
ORDER in case 6:14-cv-00310-GAP-TBS; granting (199) Motion to Withdraw. Attorney Christine A. Hopkinson terminated as counsel for Progressive defendants. Signed by Magistrate Judge Thomas B. Smith on 6/26/2015. Associated Cases: 6:14-md-02557-GAP-TBS et al.(Smith, Thomas) (Entered: 06/26/2015)
ORDER in case 6:14-cv-00310-GAP-TBS; granting (195) Motion for Extension of Time to File in case 6:14-md-02557-GAP-TBS. Signed by Magistrate Judge Thomas B. Smith on 6/12/2015. Associated Cases: 6:14-md-02557-GAP-TBS et al.(Smith, Thomas) (Entered: 06/12/2015)
ORDER to remove William R. Sevier from the CM/ECF service list and discontinue serving pleadings and papers on him. Signed by Magistrate Judge Thomas B. Smith on 6/12/2015. Associated Cases: 6:14-md-02557-GAP-TBS et al.(Smith, Thomas) (Entered: 06/12/2015)
REPORT AND RECOMMENDATIONS re: all pending motions to dismiss in cases 6:14-cv-6006, 6:14-cv-6007, 6:14-cv-6008, 6:14-cv-6009, 6:14-cv-6010, 6:14-cv-6011, 6:14-cv-6012, 6:14-cv-6013, 6:14-cv-6014, 6:14-cv-6015, 6:14-cv-6018, 6:14-cv-6019, 6:14-cv-6020, and 6:14-cv-6022. Signed by Magistrate Judge Thomas B. Smith on 6/3/2015. (SMW) (Entered: 06/03/2015)
ORDER granting (153) Motion for Extension of Time to File Response/Reply in case 6:14-md-02557-GAP-TBS. Signed by Magistrate Judge Thomas B. Smith on 3/6/2015. (SMW) (Entered: 03/06/2015)
MULTIDISTRICT LITIGATION member case. Master MDL case number: 6:14-md-2557-Orl-31TBS receipt of original record from the District of Western District of Michigan, case number: 1:14-cv-1107-GJQ. Assigned MDFL case number: 6:14-cv-6007-Orl-31TBS. (LAM) (Entered: 12/04/2014)
CONDITIONAL TRANSFER ORDER from the Judicial Panel on Multidistrict Litigation; certified copy received from Middle District of Florida; case transferred to Middle District of Florida under MDL No. 2557, In Re: Auto Body Shop Antitrust Litigation (pjw) [Transferred from miwd on 12/3/2014.] (Entered: 12/03/2014)
COPY of CONDITIONAL TRANSFER ORDER from the Judicial Panel on Multidistrict Litigation directed to the Middle District of Florida regarding case to be transferred to the Multidistrict Litigation Panel under MDL No. 2557, In Re: Auto Body Shop Antitrust Litigation (pjw) [Transferred from miwd on 12/3/2014.] (Entered: 12/02/2014)
CORPORATE DISCLOSURE STATEMENT by Farm Bureau Mutual Insurance Company of Michigan (Kogut, Anthony) [Transferred from miwd on 12/3/2014.] (Entered: 11/20/2014)
CORPORATE DISCLOSURE STATEMENT by Farm Bureau General Insurance Company of Michigan (Kogut, Anthony) [Transferred from miwd on 12/3/2014.] (Entered: 11/20/2014)
CORPORATE DISCLOSURE STATEMENT by Secura Supreme Insurance Company identifying Corporate Parent Secura Insurance, a Mutual Company, Corporate Parent Secura Insurance Holdings, Inc. for Secura Supreme Insurance Company (Mandel, Scott) [Transferred from miwd on 12/3/2014.] (Entered: 11/19/2014)
ORDER granting Joint Motion 10 to Stay; signed by Judge Gordon J. Quist (Judge Gordon J. Quist, jmt) [Transferred from miwd on 12/3/2014.] (Entered: 11/18/2014)
CORPORATE DISCLOSURE STATEMENT by Hanover American Insurance Company, The identifying Corporate Parent Hanover Insurance Group, The, Corporate Parent Hanover Insurance Company, The, Corporate Parent Opus Investment Management, Inc. for Hanover American Insurance Company, The (McAllister, Lori) [Transferred from miwd on 12/3/2014.] (Entered: 11/18/2014)
CORPORATE DISCLOSURE STATEMENT by Hanover Insurance Company, The identifying Corporate Parent Hanover Insurance Group, The, Corporate Parent Opus Investment Management, Inc. for Hanover Insurance Company, The (McAllister, Lori) [Transferred from miwd on 12/3/2014.] (Entered: 11/18/2014)
CORPORATE DISCLOSURE STATEMENT by Citizens Insurance Company of America identifying Corporate Parent Hanover Insurance Group, The, Corporate Parent Opus Investment Management, Inc., Corporate Parent Hanover Insurance Company for Citizens Insurance Company of America (McAllister, Lori) [Transferred from miwd on 12/3/2014.] (Entered: 11/18/2014)
NOTICE (Service Copy of Motion to Judicial Panel on Multidistrict Litigation) (Attachments: # 1 Voluminous Exhibits)(jlg) [Transferred from miwd on 12/3/2014.] (Entered: 11/17/2014)
CORPORATE DISCLOSURE STATEMENT by Michigan Millers Mutual Insurance Company (McAllister, Lori) [Transferred from miwd on 12/3/2014.] (Entered: 11/13/2014)
BRIEF in support of JOINT MOTION to Stay Proceedings Pending a Transfer Decision by the Judicial Panel on Multidistrict Litigation, Expedited Consideration Requested 10 filed by Auto-Owners Insurance Company, Citizens Insurance Company of America, Frankenmuth Mutual Insurance Company, Hanover American Insurance Company, The, Hanover Insurance Company, The, Hastings Mutual Insurance Company, Michigan Millers Mutual Insurance Company, Pioneer State Mutual Insurance Company, Secura Insurance a Mutual Company, Secura Supreme Insurance Company, State Farm Fire and Casualty Company, State Farm Mutual Automobile Insurance Company (Attachments: # 1 Proposed Order)(McAllister, Lori) Modified text on 11/13/2014 (pjw). [Transferred from miwd on 12/3/2014.] (Entered: 11/12/2014)
JOINT MOTION to Stay Proceedings Pending a Transfer Decision by the Judicial Panel on Multidistrict Litigation, Expedited Consideration Requested, by defendants Auto-Owners Insurance Company, Citizens Insurance Company of America, Frankenmuth Mutual Insurance Company, Hanover American Insurance Company, The, Hanover Insurance Company, The, Hastings Mutual Insurance Company, Michigan Millers Mutual Insurance Company, Pioneer State Mutual Insurance Company, Secura Insurance a Mutual Company, Secura Supreme Insurance Company, State Farm Fire and Casualty Company, State Farm Mutual Automobile Insurance Company; (McAllister, Lori) Modified text on 11/13/2014 (pjw). [Transferred from miwd on 12/3/2014.] (Entered: 11/12/2014)
CORPORATE DISCLOSURE STATEMENT by State Farm Fire and Casualty Company identifying Corporate Parent State Farm Mutual Auto Insurance Company for State Farm Fire and Casualty Company (O'Brien, David) [Transferred from miwd on 12/3/2014.] (Entered: 11/12/2014)
CORPORATE DISCLOSURE STATEMENT by State Farm Mutual Automobile Insurance Company (O'Brien, David) [Transferred from miwd on 12/3/2014.] (Entered: 11/12/2014)
DISCLOSURE STATEMENT by plaintiffs Bernardi & Judge Corp, Clarkston Auto Body II, Inc., Clarkston Auto Body, Inc., Classic Auto Collision, Inc., H.D. Way Corporation, Jerry's Body Shop, Inc., Judd's Body Shop, Inc., Lantange's Auto Body, LLC, Northville Collision, Inc., Professional Finish, Inc., R & R Auto Body Repair, Inc., Rodenhouse Body Shop, Inc. (Rodenhouse, Andrew) [Transferred from miwd on 12/3/2014.] (Entered: 10/27/2014)
FIRST MOTION to expedite the return to Plaintiffs the proposed Summonses by plaintiffs Bernardi & Judge Corp, Clarkston Auto Body II, Inc., Clarkston Auto Body, Inc., Classic Auto Collision, Inc., H.D. Way Corporation, Jerry's Body Shop, Inc., Judd's Body Shop, Inc., Lantange's Auto Body, LLC, Northville Collision, Inc., Professional Finish, Inc., R & R Auto Body Repair, Inc., Rodenhouse Body Shop, Inc.; (Rodenhouse, Andrew) [Transferred from miwd on 12/3/2014.] (Entered: 10/27/2014)
PROPOSED SUMMONS to be issued re 1 (Attachments: # 1 Additional Summons)(Rodenhouse, Andrew) Modified text on 10/27/2014 (kvt). [Transferred from miwd on 12/3/2014.] (Entered: 10/27/2014)
COMPLAINT with jury demand against All Defendants filed by H.D. Way Corporation, Bernardi & Judge Corp, Rodenhouse Body Shop, Inc., R & R Auto Body Repair, Inc., Judd's Body Shop, Inc., Lantange's Auto Body, LLC, Professional Finish, Inc., Classic Auto Collision, Inc., Jerry's Body Shop, Inc., Northville Collision, Inc., Clarkston Auto Body, Inc., Clarkston Auto Body II, Inc. (Attachments: # 1 Appendix Exhibits 1-4, # 2 Summonses)(Rodenhouse, Andrew) Modified text on 10/27/2014 (kvt). [Transferred from miwd on 12/3/2014.] (Entered: 10/27/2014)