Docket Entries Since Last Update
NOTE: This court's RSS feed does not list MOTION entries, so Bloomberg Law cannot detect them and thus they will not be listed here. However, motions will be included if you update the docket.
Court Dockets
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA (Western Division - Los Angeles)
CIVIL DOCKET FOR CASE #: 2:19-cv-08024-ODW-JC
CENTRAL DISTRICT OF CALIFORNIA (Western Division - Los Angeles)
CIVIL DOCKET FOR CASE #: 2:19-cv-08024-ODW-JC
Alan Baker et al v. Allstate Insurance Company et al
DOCKET INFORMATION
Minimize
| ||
| ||
| ||
| ||
| ||
| ||
| ||
| ||
| ||
| ||
| ||
|
Expand All Minimize
Plaintiff |
Alan Baker
Plaintiff
|
| |
Representation | |||
Christopher G Hook Law Offices of Christopher G Hook 4264 Overland Avenue Culver City, CA 90230 (310) 839-5179 chris@cghlaw.com LEAD ATTORNEY ATTORNEY TO BE NOTICED | Matthew B O'Hanlon Barnes and Thornburg LLP 2029 Century Park East Suite 300 Los Angeles, CA 90067-3012 (310) 284-3878 Fax: (310) 284-3894 matthew.ohanlon@btlaw.com LEAD ATTORNEY ATTORNEY TO BE NOTICED |
Defendant |
Allstate Insurance Company
Defendant
|
| |
Representation | |||
Marc J Feldman Sheppard Mullin Richtera and Hampton LLP 501 West Broadway 19th Floor San Diego, CA 92101-3598 (619) 338-6500 Fax: (619) 234-3815 mfeldman@sheppardmullin.com LEAD ATTORNEY ATTORNEY TO BE NOTICED | Peter H Klee Sheppard Mullin Richter and Hampton LLP 501 West Broadway 19th Floor San Diego, CA 92101-3598 (619) 338-6500 Fax: (619) 234-3815 pklee@sheppardmullin.com ATTORNEY TO BE NOTICED | John F Burns Sheppard Mullin Richier and Hampton LLP 501 West Broadway 19th Floor San Diego, CA 92101 (619) 338-6500 Fax: (619) 234-3815 jburns@sheppardmullin.com ATTORNEY TO BE NOTICED |
Defendant |
Edward Carrasco TERMINATED: 11/20/2019Defendant
|
| |
Representation | |||
Marc J Feldman (See above for address) ATTORNEY TO BE NOTICED | John F Burns (See above for address) ATTORNEY TO BE NOTICED |
Defendant |
Does 1 through 10, inclusiveDefendant
|
Numbers shown are court assigned numbers.
Entry | Filed | Description | |
---|---|---|---|
1 | Sep 17, 2019 | View | NOTICE OF REMOVAL from Los Angeles County Superior Court, case number 19STCV28664 Receipt No: 0973-24449564 - Fee: $400, filed by Defendant Allstate Insurance Company. (Attachments: # 1 Exhibit A - Complaint, # 2 Exhibit B -Service on Allstate, # 3 Exhibit C - Service on Carrasco, # 4 Exhibit D - Documents filed with LASC) (Attorney John F Burns added to party Allstate Insurance Company(pty:dft))(Burns, John) (Entered: 09/17/2019) |
2 | Sep 17, 2019 | Request | CIVIL COVER SHEET filed by Defendant Allstate Insurance Company. (Burns, John) (Entered: 09/17/2019) |
3 | Sep 17, 2019 | Request | NOTICE of Interested Parties filed by Defendant Allstate Insurance Company, identifying The Allstate Corporation, Allstate Insurance Company, Alan Baker, Linda B. Oliver. (Burns, John) (Entered: 09/17/2019) |
4 | Sep 17, 2019 | Request | PROOF OF SERVICE filed by Defendant Allstate Insurance Company, re Civil Cover Sheet (CV-71) 2 , Certificate/Notice of Interested Parties 3 , Notice of Removal (Attorney Civil Case Opening), 1 served on 09/17/19. (Burns, John) (Entered: 09/17/2019) |
Sep 17, 2019 | CONFORMED FILED COPY OF COMPLAINT against Defendants Allstate Insurance Company, Edward Carrasco, Does 1 through 10, inclusive., filed by plaintiffs Alan Baker, Linda B Oliver. (FILED IN STATE COURT ON 8/13/2019 SUBMITTED ATTACHED EXHIBIT A) (ghap) (Entered: 09/19/2019) | ||
Sep 17, 2019 | (CONFORMED FILED COPY OF PROOF OF SERVICE Executed by Plaintiff Alan Baker, Linda B Oliver, upon Defendant Allstate Insurance Company served on 8/19/2019, answer due 9/9/2019. Service of the Summons and Complaint were executed upon Gabriela Sanchez, Intake Specialist at CT Corporation System, Agent for Service in compliance with California Code of Civil Procedure by personal service.Original Summons NOT returned. (FILED IN STATE COURT ON 8/26/2019 SUBMITTED ATTACHED EXHIBIT B) (ghap) Modified on 9/19/2019 (ghap). (Entered: 09/19/2019) | ||
Sep 17, 2019 | CONFORMED FILED COPY OF PROOF OF SERVICE Executed by Plaintiff Alan Baker, Linda B Oliver, upon Defendant Edward Carrasco served on 8/19/2019, answer due 9/9/2019. Service of the Summons and Complaint were executed upon 10053 Greenwood Ave., Montclair, CA 91763 in compliance with California Code of Civil Procedure by substituted service at home address and by also mailing a copy.Original Summons NOT returned. (FILED IN STATE COURT ON 8/26/2019 SUBMITTED ATTACHED EXHIBIT C) (ghap) (Entered: 09/19/2019) | ||
5 | Sep 19, 2019 | Request | NOTICE OF ASSIGNMENT to District Judge Otis D. Wright, II and Magistrate Judge Jacqueline Chooljian. (ghap) (Entered: 09/19/2019) |
6 | Sep 19, 2019 | Request | NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (ghap) (Entered: 09/19/2019) |
7 | Sep 20, 2019 | Request | MINUTE ORDER IN CHAMBERS by Judge Otis D Wright, II: This action has been assigned to the calendar of Judge Otis D. Wright II. Counsel are STRONGLY encouraged to review the Central Districts website for additional information. (SEE DOCUMENT FOR SPECIFIC FILING REQUIREMENTS AND INFORMATION. The parties may consent to proceed before a Magistrate Judge appearing on the voluntary consent list. PLEASE refer to Local Rule 79-5 for the submission of CIVIL ONLY SEALED DOCUMENTS. CRIMINAL SEALED DOCUMENTS will remain the same. all proposed sealed documents must be submitted via e-mail to the Judges Chambers email address, EXCLUDING those submitted by pro se parties and IN CAMERA filings, which shall continue to comply with Local Rule 79-5.1. Please refer to the Judges procedures and schedules for detailed instructions for submission of sealed documents. (lc) (Entered: 09/20/2019) |
8 | Sep 20, 2019 | Request | PROOF OF SERVICE filed by Defendant Allstate Insurance Company, re Notice of Assignment to United States Judges(CV-18) - optional html form 5 , Minutes of In Chambers Order/Directive - no proceeding held,,, 7 , Notice to Parties of Court-Directed ADR Program (ADR-8) - optional html form 6 served on 09/20/19. (Burns, John) (Entered: 09/20/2019) |
9 | Sep 24, 2019 | View | NOTICE OF MOTION AND MOTION to Dismiss Defendant Edward Carrasco filed by Defendant Edward Carrasco. Motion set for hearing on 11/18/2019 at 01:30 PM before Judge Otis D. Wright II. (Attachments: # 1 Memorandum of Points and Authorities ISO Edward Carrasco's Motion to Dismiss, # 2 Proposed Order) (Attorney John F Burns added to party Edward Carrasco(pty:dft)) (Burns, John) (Entered: 09/24/2019) |
10 | Sep 24, 2019 | Request | NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: NOTICE OF MOTION AND MOTION to Dismiss by Defendant Edward Carrasco 9 . The following error(s) was/were found: Local Rule 7.1-1 No Notice of Interested Parties and/or no copies. In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order the document stricken; or (3) take other action as the Court deems appropriate. You need not take any action in response to this notice unless and until the Court directs you to do so. (lc) (Entered: 09/24/2019) |
11 | Sep 24, 2019 | View | NOTICE OF MOTION AND MOTION to Dismiss Plaintiffs' Third, Fourth, Fifth, Sixth, and Seventh Causes of Action filed by Defendant Allstate Insurance Company. Motion set for hearing on 11/18/2019 at 01:30 PM before Judge Otis D. Wright II. (Attachments: # 1 Memorandum ISO Allstate's Motion to Dismiss Causes of Action, # 2 Proposed Order) (Burns, John) (Entered: 09/24/2019) |
12 | Sep 25, 2019 | Request | NOTICE of Interested Parties filed by Defendant Allstate Insurance Company, identifying Edward Carrasco. (Burns, John) (Entered: 09/25/2019) |
13 | Nov 12, 2019 | View | Opposition to Motion to Dismiss in opposition to motion to dismiss re: NOTICE OF MOTION AND MOTION to Dismiss Plaintiffs' Third, Fourth, Fifth, Sixth, and Seventh Causes of Action 11 , NOTICE OF MOTION AND MOTION to Dismiss Defendant Edward Carrasco 9 filed by Plaintiffs Alan Baker, Linda B Oliver. (Hook, Christopher) (Entered: 11/12/2019) |
14 | Nov 12, 2019 | Request | CERTIFICATE of Interested Parties filed by Plaintiffs Alan Baker, Linda B Oliver, (Hook, Christopher) (Entered: 11/12/2019) |
15 | Nov 13, 2019 | Request | REPLY In Support of NOTICE OF MOTION AND MOTION to Dismiss Plaintiffs' Third, Fourth, Fifth, Sixth, and Seventh Causes of Action 11 , NOTICE OF MOTION AND MOTION to Dismiss Defendant Edward Carrasco 9 filed by Defendants Allstate Insurance Company, Edward Carrasco. (Attorney Marc J Feldman added to party Edward Carrasco(pty:dft))(Feldman, Marc) (Entered: 11/13/2019) |
16 | Nov 13, 2019 | Request | The hearing on the MOTION TO DISMISS 11 9 , scheduled for November 18, 2019 at 1:30 P.M., are hereby VACATED and taken off calendar. No appearances are necessary. The matters stands submitted, and will be decided upon without oral argument. An order will issue. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (sce) TEXT ONLY ENTRY (Entered: 11/13/2019) |
17 | Nov 17, 2019 | Request | STIPULATION to Dismiss defendant Edward Carrasco filed by Plaintiff Alan Baker, Linda B Oliver.(Hook, Christopher) (Entered: 11/17/2019) |
18 | Nov 18, 2019 | Request | NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Stipulation to Dismiss Party 17 . The following error(s) was/were found: Proposed Document was not submitted as separate attachment. Pending motion to dismiss by defendant on filer, stipulation has no statute cite, therefore a proposed order should have been submitted as a separate attachment. As an alternative, prepare and e-file a formal Notice of Lodging, to be docketed only under its specific event: Notice of Lodging, to which the formal proposed order is submitted as Separate Attachment thereto In response to this notice, the Court may: (1) order an amended or correct document to be filed; (2) order the document stricken; or (3) take other action as the Court deems appropriate. You need not take any action in response to this notice unless and until the Court directs you to do so. (lc) (Entered: 11/18/2019) |
19 | Nov 20, 2019 | Request | MINUTES (IN CHAMBERS) by Judge Otis D. Wright, II: In light of the parties recent Stipulation to Dismiss Defendant Edward Carrasco 17 , the Court hereby GRANTS Plaintiffs request to dismiss all claims against EDWARDCARRASCO without prejudice; Defendant ALLSTATE INSURANCE COMPANYS Motions to Dismiss are DENIED as moot 9 and 11 ; accordingly,the Parties have stipulated to proceed on a single cause of action of Bad Faith Insurance Practices against ALLSTATE; and the Parties will file a Joint Status Report regarding the status of this matter by January 17, 2020. (lc) (Entered: 11/20/2019) |
20 | Nov 26, 2019 | View | EX PARTE APPLICATION to Dismiss Case filed by Defendant Allstate Insurance Company. (Feldman, Marc) (Entered: 11/26/2019) |
21 | Nov 26, 2019 | View | MEMORANDUM in Support of EX PARTE APPLICATION to Dismiss Case 20 filed by Defendant Allstate Insurance Company. (Feldman, Marc) (Entered: 11/26/2019) |
22 | Nov 26, 2019 | View | DECLARATION of Peter H. Klee In Support Of EX PARTE APPLICATION to Dismiss Case 20 filed by Defendant Allstate Insurance Company. (Attachments: # 1 Exhibit Exhibit 1 to Declaration of Peter Klee ISO Ex Parte Application)(Feldman, Marc) (Entered: 11/26/2019) |
23 | Nov 26, 2019 | View | ANSWER to Complaint - (Discovery) filed by Defendant Allstate Insurance Company.(Feldman, Marc) (Entered: 11/26/2019) |
24 | Dec 2, 2019 | View | DECLARATION of Jack F. Burns re EX PARTE APPLICATION to Dismiss Case 20 , Declaration (Motion related), 22 , Memorandum in Support of Motion 21 filed by Defendant Allstate Insurance Company. (Attachments: # 1 Exhibit A)(Burns, John) (Entered: 12/02/2019) |
25 | Dec 2, 2019 | View | MINUTES (IN CHAMBERS) by Judge Otis D. Wright, II: On November 26, 2019, Defendant Allstate Insurance Company filed an Ex Parte Application against Plaintiffs Alan Baker and Linda B. Oliver 20 . In that Application, Defendant requests an order (1) dismissing the case with prejudice; (2) disqualifying Mr. Christopher G. Hook as Plaintiffs Counsel; (3) entering a Temporary Restraining Order against Mr. Hook;(4) issuing a Protective Order preventing depositions; and (5) sanctions. (See Ex Parte Appl.) Hitherto, Plaintiffs have failed to oppose Defendants Application; thus, the Court finds that the Application is unopposed. Accordingly, the Court GRANTS Defendants request for a Protective Order to suspend all scheduled depositions until the resolution of this Application. Furthermore, the Court sets this matter for hearing on December 16, 2019, at 1:30 p.m. The Parties (including Mr. Baker, Ms. Oliver, and an Allstate representative) are ORDERED to appear and SHOW CAUSE why this matter should not be dismissed with prejudice, why Mr. Hook should not be disqualified asPlaintiffs Counsel, why this Court should not issue a restraining order, and why this Court should not sanction Mr. Hook. Failure to appear by either of the Plaintiffs shall be construed as a failure to comply with this Courts order and may result in sanctions. (lc) (Entered: 12/02/2019) |
26 | Dec 3, 2019 | View | Opposition to Ex Parte Application for Dismissal or Disqualification re: EX PARTE APPLICATION to Dismiss Case 20 filed by Plaintiffs Alan Baker, Linda B Oliver. (Attachments: # 1 Declaration of Christopher Hook, # 2 Supplement Table of Exhibits, # 3 Exhibit in support of opposition, # 4 Exhibit Exhibit D - Trans of R Romero Deposition, # 5 Exhibit Exhibit E - Trans of E Carrasco deposition)(Hook, Christopher) (Entered: 12/03/2019) |
27 | Dec 5, 2019 | View | RESPONSE IN SUPPORT of EX PARTE APPLICATION to Dismiss Case 20 filed by Defendant Allstate Insurance Company. (Attachments: # 1 Declaration of Marc Feldman, # 2 Exhibit 1)(Feldman, Marc) (Entered: 12/05/2019) |
28 | Dec 10, 2019 | View | Notice of Association of Counsel (Hook, Christopher) (Entered: 12/10/2019) |
29 | Dec 11, 2019 | View | REQUEST TO SUBSTITUTE ATTORNEY Matthew B. O'Hanlon in place of attorney Christopher G. Hook filed by Plaintiff Alan Baker. (Attachments: # 1 Proposed Order) (Attorney Matthew B O'Hanlon added to party Alan Baker(pty:pla)) (O'Hanlon, Matthew) (Entered: 12/11/2019) |
30 | Dec 11, 2019 | Request | REQUEST TO SUBSTITUTE ATTORNEY Matthew B. O'Hanlon in place of attorney Christopher G. Hook filed by Plaintiff Linda B Oliver. (Attachments: # 1 Proposed Order) (Attorney Matthew B O'Hanlon added to party Linda B Oliver(pty:pla)) (O'Hanlon, Matthew) (Entered: 12/11/2019) |
31 | Dec 11, 2019 | View | RESPONSE filed by Plaintiffs Alan Baker, Linda B Oliver to Order to Show Cause [Dkt. No. 25] (Attachments: # 1 Declaration of Alan Baker, # 2 Declaration of Linda B. Oliver)(O'Hanlon, Matthew) (Entered: 12/11/2019) |
32 | Dec 12, 2019 | View | OBJECTIONS to Notice of Association of Counsel [Dkt. No. 28] filed by Plaintiffs Alan Baker, Linda B Oliver. (O'Hanlon, Matthew) (Entered: 12/12/2019) |
33 | Dec 16, 2019 | View | MINUTES OF Show Cause Hearing held before Judge Otis D. Wright, II: No appearance by Mr. Hook. During discussions with counsel, Mr. Hook finally arrives to court at 1:37p.m. The Court speaks with Mr. Hook about his lateness to the hearing and his unprofessional behavior as stated on the record. The Court advised plaintiff's counsel to prepare an order re costs and fees. A detail order will issue. Court Recorder: C/S: 12-16-19. (lc) (Entered: 12/16/2019) |
34 | Dec 18, 2019 | View | DECLARATION of Peter H. Klee re EX PARTE APPLICATION to Dismiss Case 20 , Show Cause Hearing - optional html form, 33 , Declaration (Motion related), 22 , Memorandum in Support of Motion 21 filed by Defendant Allstate Insurance Company. (Attachments: # 1 Proposed Order)(Klee, Peter) (Entered: 12/18/2019) |
35 | Dec 18, 2019 | Request | TRANSCRIPT ORDER as to former counsel for plaintiff Alan Baker for Court Smart (CS). Court will contact Christopher G. Hook at chris@cghlaw.com with further instructions regarding this order. Transcript preparation will not begin until payment has been satisfied with the transcription company. (Hook, Christopher) (Entered: 12/18/2019) |
38 | Dec 18, 2019 | Request | COMPACT DISC hearing date 12/16/19. Order Court will contact Steven Chung at steven@stevenchung.biz with any questions regarding this order. Transcript portion requested: FEE NOT PAID. (ha) (Entered: 12/20/2019) |
36 | Dec 19, 2019 | Request | COMPACT DISC Order for date of proceedings 12/16/19 to 12/16/19 re: Show Cause Hearing - optional html form, 33 , filed by Defendant Allstate Insurance Company. Court will contact Marc J. Feldman at mfeldman@sheppardmullin.com with any questions regarding this order. Transcript portion requested: Other: 12/16/2019. FEE NOT PAID. (Feldman, Marc) (Entered: 12/19/2019) |
37 | Dec 19, 2019 | View | MINUTE ORDER IN CHAMBERS by Judge Otis D. Wright, II:On December 16, 2019, Defendant Allstate Insurance Company (Allstate) and Plaintiffs Alan Baker and Linda B. Oliver (Plaintiffs) appeared before this Court to addressAllstates ex parte application (Application) requesting: (1) dismissal of the case; (2) disqualification of Christopher G. Hook (Hook) as Plaintiffs Counsel; (3) Permanent Injunction against Hook; and (5) Sanctions. (ECF No. 20.)The Court DENIES as moot Allstates request for dismissal because Plaintiffs terminated Hooks representation, knew nothing about Hooks egregious conduct, and obtained new counsel, Mr. Matthew B. OHanlon. Accordingly, Allstates request to disqualify Hook as counsel is DENIED as moot, and the Court LIFTS the protective order suspending depositions. Mr. Hook is terminated as counsel for Plaintiffs but shall continue to receive electronic case filing notices in this matter until further order of the Court. After considering the Parties briefs and arguments at the hearing, the Court finds that granting a Permanent Injunction within this venue, under these circumstances, is inappropriate.Nor has Allstate met its burden to obtain a Permanent Injunction. Accordingly, Allstatesrequest for a Permanent Injunction is DENIED.During the hearing, Hook stipulated to paying monetary fees sanctions to compensateAllstate for its reasonable costs and fees associated with its Application for ex parte relief.Accordingly, Allstate IS ORDERED to file a memorandum of costs and fees and a proposedorder with the Court within fourteen days of this Order. Lastly, the Court will be reportingHooks misconduct to the California State Bar and will recommend disciplinary action. (lc) (Entered: 12/19/2019) |
39 | Dec 31, 2019 | View | Allstate's Memorandum of Costs and Fees in Support of its Ex Parte Application filed by Defendant Allstate Insurance Company re: Minutes of In Chambers Order/Directive - no proceeding held,,,,,, 37 (Attachments: # 1 Exhibit 1, # 2 Declaration of Peter H. Klee, # 3 Declaration of Service)(Klee, Peter) (Entered: 12/31/2019) |
40 | Dec 31, 2019 | Request | Allstate's Memorandum of Costs and Fees in Support of its Ex Parte Application filed by Defendant Allstate Insurance Company re: Minutes of In Chambers Order/Directive - no proceeding held,,,,,, 37 (Attachments: # 1 Exhibit 1, # 2 Declaration of Peter H. Klee, # 3 Declaration of Service)(Klee, Peter) (Entered: 12/31/2019) |
41 | Jan 3, 2020 | View | EX PARTE APPLICATION to File Response filed by Miscellaneous Christopher G. Hook. (Attachments: # 1 Declaration of David Majchrzak in Support of Christopher Hook's Ex Parte Application for Leave to File Response, # 2 Exhibit A to Declaration of David Majchrzak in Support of Christopher Hook's Ex Parte Application for Leave to File Response, # 3 Proposed Order, # 4 Certificate of Service) (Attorney David M Majchrzak added to party Christopher G. Hook(pty:misc)) (Majchrzak, David) (Entered: 01/03/2020) |
42 | Jan 3, 2020 | Request | ORDER GRANTING LEAVE TO FILE RESPONSE 41 by Judge Otis D. Wright, II: On January 2, 2020, Christopher Hook, by and through counsel, requestedleave to file a response to the imposition and amount of sanctions requested byAllstate Insurance Company by Tuesday, January 14, 2020. For good cause shown,it is hereby ordered that Mr. Hooks request for leave to file a response by January 14, 2020 is GRANTED. (lc) (Entered: 01/03/2020) |
43 | Jan 6, 2020 | Request | NOTICE OF DOCUMENT DISCREPANCIES AND ORDER by Judge Otis D. Wright, II ORDERING Motion to intervene submitted by Mr Jensen received on 12/28/19 to be filed and processed; filed date to be the date the document was stamped Received but not Filed with the Clerk.Mr. Jensen makes no claims of having an interest in the property which is the subject of this action pursuant to Fed. R. Civ P. 24(a)(2). The Court orders the document to be returned without attaching the document to this reject notice due to the coarse and obscene language found within the doc. (lc) (Entered: 01/06/2020) |
44 | Jan 6, 2020 | Request | TRANSCRIPT for proceedings held on 12/16/19 1:32 P.M.. Court Reporter/Electronic Court Recorder: BABYKIN COURTHOUSE SERVICES, phone number (626) 963-0566. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Electronic Court Recorder before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Notice of Intent to Redact due within 7 days of this date. Redaction Request due 1/27/2020. Redacted Transcript Deadline set for 2/6/2020. Release of Transcript Restriction set for 4/6/2020. (lca) (Entered: 01/08/2020) |
45 | Jan 6, 2020 | Request | NOTICE OF FILING TRANSCRIPT filed for proceedings 12/16/19 1:32 P.M. re Transcript 44 THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (lca) TEXT ONLY ENTRY (Entered: 01/08/2020) |
46 | Jan 14, 2020 | View | RESPONSE filed by Miscellaneous Christopher G. Hookto Miscellaneous Document, 40 Allstate's Memorandum of Costs and Fees (Attachments: # 1 Declaration, # 2 Certificate of Service)(Majchrzak, David) (Entered: 01/14/2020) |
47 | Jan 17, 2020 | View | REPLY In Support of Allstate's Memorandum of Costs and Fees filed by Defendant Allstate Insurance Company. (Attachments: # 1 Declaration Declaration of Peter Klee ISO Allstate's Memorandum of Costs and Fees)(Burns, John) (Entered: 01/17/2020) |
48 | Jan 17, 2020 | View | NOTICE of Settlement (Conditional) filed by Plaintiffs Alan Baker, Linda B Oliver. (O'Hanlon, Matthew) (Entered: 01/17/2020) |
49 | Jan 21, 2020 | Request | MINUTE ORDER IN CHAMBERS by Judge Otis D. Wright, II:In light of the parties recent Notice of Settlement 48 , the Court hereby ORDERS the parties TO SHOW CAUSE, in writing, no later than February 3, 2020, why settlement has not been finalized. No hearing will be held. All other dates and deadlines inthis action are VACATED and taken off calendar. The Court will discharge this order upon the filing of a dismissal that complies with Federal Rule of Civil Procedure 41. (lc) (Entered: 01/21/2020) |
50 | Feb 3, 2020 | Request | RESPONSE filed by Plaintiffs Alan Baker, Linda B Oliverto Minutes of In Chambers Order/Directive - no proceeding held,, Terminate Deadlines and Hearings,, Set/Reset Deadlines, 49 (O'Hanlon, Matthew) (Entered: 02/03/2020) |
51 | Feb 24, 2020 | View | RESPONSE filed by Plaintiffs Alan Baker, Linda B Oliverto Minutes of In Chambers Order/Directive - no proceeding held,, Terminate Deadlines and Hearings,, Set/Reset Deadlines, 49 , Response 50 (O'Hanlon, Matthew) (Entered: 02/24/2020) |
52 | Feb 28, 2020 | View | ORDER AWARDING IN PART, DEFENDANTS COSTS AND FEES 40 by Judge Otis D. Wright, II: The Court AWARDS IN PART Allstates request for Costs and Attorneys Fees in the amount of $ 17,808.00. (lc). Modified on 2/28/2020 (lc). (Entered: 02/28/2020) |
53 | Mar 10, 2020 | Request | STIPULATION to Dismiss Case pursuant to (FRCP 41) With Retention of Jurisdiction Over Sanctions Request [DKT Nos. 39-40) filed by Plaintiff Linda B Oliver. (Attachments: # 1 Proposed Order)(O'Hanlon, Matthew) (Entered: 03/10/2020) |
54 | Mar 11, 2020 | Request | ORDER DISMISSING ACTION 53 by Judge Otis D. Wright, II (Made JS-6. Case Terminated.) (lc) (Entered: 03/11/2020) |