7:21-CV-00362
02/04/2021
Pending - Other Pending
Contract - Insurance
South Carolina District
Timothy M Cain
Cheryl Hill
Allstate Fire and Casualty Insurance Company
Ian A Taylor
Attorney at Morris Law LLC
12019 Ocean Highway, Po Box 1885
Pawleys Island, SC 29585
Jeffrey D Morris
Attorney at Morris Law LLC
811 6Th Avenue South
Surfside Beach, SC 29575
Alfred Johnston Cox
Attorney at Gallivan White and Boyd
Po Box 7368, 1201 Main Street, Suite 1200
Columbia, SC 29202
(#19) ADR STATEMENT/CERTIFICATION by Cheryl Hill(Taylor, Ian) (Entered: 03/26/2021)
(#18) CONSENT AMENDED SCHEDULING ORDER: Plaintiff's ADR Statement/Certification due by 3/26/2021, Motions to Amend Pleadings due by 5/3/2021, Plaintiffs ID of Expert Witness due by 8/2/2021, Defendants ID of Expert Witnesses Due by 10/1/2021, Records Custodian Affidavit due by 10/1/2021, Discovery due by 11/1/2021, Mediation Due by 11/8/2021, Motions due by 11/15/2021, Jury Selection Deadline 3/1/2022 or sixty (60) days after dispositive motions have been resolved. Signed by Honorable Timothy M Cain on 3/24/21. (kmca) (Entered: 03/24/2021)
(#17) Local Rule 26.03 Answers to Interrogatories by Cheryl Hill.(Taylor, Ian) (Entered: 03/23/2021)
(#16) ADR STATEMENT/CERTIFICATION by Allstate Fire and Casualty Insurance Company(Cox, Alfred) (Entered: 03/23/2021)
(#15) Local Rule 26.03 Answers to Interrogatories by Allstate Fire and Casualty Insurance Company.(Cox, Alfred) (Entered: 03/23/2021)
Proposed Order Consent Amended Scheduling Order
(#14) Joint Rule 26(f) Report by Allstate Fire and Casualty Insurance Company, Cheryl Hill. (Attachments: #1 Proposed Order Consent Amended Scheduling Order)(Cox, Alfred) Modified on 3/23/2021: to add joint filer as listed (kmca). (Entered: 03/23/2021)
(#13) MEDIATION ORDER. Mediation Due by 8/9/2021. Signed by Honorable Timothy M Cain on 2/17/21. (kmca) (Entered: 02/17/2021)
(#12) SCHEDULING ORDER: Rule 26(f) Conference Deadline 3/9/2021, 26(a) Initial Disclosures due by 3/23/2021, Rule 26 Report due by 3/23/2021, ADR Statement/Certification due by 3/23/2021, Motions to Amend Pleadings due by 5/3/2021, Plaintiffs ID of Expert Witness due by 6/2/2021, Defendants ID of Expert Witnesses Due by 7/2/2021, Records Custodian Affidavit due by 7/2/2021, Discovery due by 8/2/2021, Motions due by 8/16/2021, Jury Selection Deadline 12/6/2021 or sixty (60) days after dispositive motions have been resolved. Signed by Honorable Timothy M Cain on 2/17/21. (kmca) (Entered: 02/17/2021)
(#11) Local Rule 26.01 Answers to Interrogatories by Cheryl Hill.(Morris, Jeffrey) (Entered: 02/15/2021)
(#6) CERTIFICATE OF SERVICE by Allstate Fire and Casualty Insurance Company re #1 Notice of Removal, #3 Local Rule 26.01 Answers to Interrogatories, #4 Disclosure Statement Pursuant to FRCP 7.1, #5 Answer to Complaint. (kmca) (Entered: 02/05/2021)
(#5) ANSWER to Complaint by Allstate Fire and Casualty Insurance Company.(kmca) (Entered: 02/05/2021)
(#4) DISCLOSURE STATEMENT PURSUANT TO FRCP 7.1 by Allstate Fire and Casualty Insurance Company.(kmca) (Entered: 02/05/2021)
(#3) Local Rule 26.01 Answers to Interrogatories by Allstate Fire and Casualty Insurance Company.(kmca) Modified on 2/5/2021: to correct file date (kmca). (Entered: 02/05/2021)
State Court Documents
(#1) NOTICE OF REMOVAL from Spartanburg County Court of Common Pleas, case number 2020-CP-42-04497. (Filing fee $402 receipt number 0420-9631922), filed by Allstate Fire and Casualty Insurance Company. (Attachments: #1 State Court Documents)(kmca) (Main Document 1 replaced on 2/5/2021: to correct typo as provided by filing user) (kmca). (Entered: 02/05/2021)
Docket(#19) ADR STATEMENT/CERTIFICATION by Cheryl Hill(Taylor, Ian) (Entered: 03/26/2021)
Docket(#18) CONSENT AMENDED SCHEDULING ORDER: Plaintiff's ADR Statement/Certification due by 3/26/2021, Motions to Amend Pleadings due by 5/3/2021, Plaintiffs ID of Expert Witness due by 8/2/2021, Defendants ID of Expert Witnesses Due by 10/1/2021, Records Custodian Affidavit due by 10/1/2021, Discovery due by 11/1/2021, Mediation Due by 11/8/2021, Motions due by 11/15/2021, Jury Selection Deadline 3/1/2022 or sixty (60) days after dispositive motions have been resolved. Signed by Honorable Timothy M Cain on 3/24/21. (kmca) (Entered: 03/24/2021)
Docket(#17) Local Rule 26.03 Answers to Interrogatories by Cheryl Hill.(Taylor, Ian) (Entered: 03/23/2021)
Docket(#16) ADR STATEMENT/CERTIFICATION by Allstate Fire and Casualty Insurance Company(Cox, Alfred) (Entered: 03/23/2021)
Docket(#15) Local Rule 26.03 Answers to Interrogatories by Allstate Fire and Casualty Insurance Company.(Cox, Alfred) (Entered: 03/23/2021)
Docket(#14) Joint Rule 26(f) Report by Allstate Fire and Casualty Insurance Company, Cheryl Hill. (Attachments: #1 Proposed Order Consent Amended Scheduling Order)(Cox, Alfred) Modified on 3/23/2021: to add joint filer as listed (kmca). (Entered: 03/23/2021)
Docket(#13) MEDIATION ORDER. Mediation Due by 8/9/2021. Signed by Honorable Timothy M Cain on 2/17/21. (kmca) (Entered: 02/17/2021)
Docket(#12) SCHEDULING ORDER: Rule 26(f) Conference Deadline 3/9/2021, 26(a) Initial Disclosures due by 3/23/2021, Rule 26 Report due by 3/23/2021, ADR Statement/Certification due by 3/23/2021, Motions to Amend Pleadings due by 5/3/2021, Plaintiffs ID of Expert Witness due by 6/2/2021, Defendants ID of Expert Witnesses Due by 7/2/2021, Records Custodian Affidavit due by 7/2/2021, Discovery due by 8/2/2021, Motions due by 8/16/2021, Jury Selection Deadline 12/6/2021 or sixty (60) days after dispositive motions have been resolved. Signed by Honorable Timothy M Cain on 2/17/21. (kmca) (Entered: 02/17/2021)
Docket(#11) Local Rule 26.01 Answers to Interrogatories by Cheryl Hill.(Morris, Jeffrey) (Entered: 02/15/2021)
Docket(#7) CLERK'S NOTICE: Plaintiff's Local Rule 26.01 Interrogatories are due 14 days after removal (2/19/21). (kmca) (Entered: 02/05/2021)
Docket(#6) CERTIFICATE OF SERVICE by Allstate Fire and Casualty Insurance Company re #1 Notice of Removal, #3 Local Rule 26.01 Answers to Interrogatories, #4 Disclosure Statement Pursuant to FRCP 7.1, #5 Answer to Complaint. (kmca) (Entered: 02/05/2021)
Docket(#5) ANSWER to Complaint by Allstate Fire and Casualty Insurance Company.(kmca) (Entered: 02/05/2021)
Docket(#4) DISCLOSURE STATEMENT PURSUANT TO FRCP 7.1 by Allstate Fire and Casualty Insurance Company.(kmca) (Entered: 02/05/2021)
Docket(#3) Local Rule 26.01 Answers to Interrogatories by Allstate Fire and Casualty Insurance Company.(kmca) Modified on 2/5/2021: to correct file date (kmca). (Entered: 02/05/2021)
Docket(#1) NOTICE OF REMOVAL from Spartanburg County Court of Common Pleas, case number 2020-CP-42-04497. (Filing fee $402 receipt number 0420-9631922), filed by Allstate Fire and Casualty Insurance Company. (Attachments: #1 State Court Documents)(kmca) (Main Document 1 replaced on 2/5/2021: to correct typo as provided by filing user) (kmca). (Entered: 02/05/2021)
Dig Deeper
Get Deeper Insights on Court Cases