(#5) ANSWER to Complaint with Affirmative Defenses with Jury...
Fees ApplyCase Summary
On 05/17/2019 a Contract - Insurance case was filed by Surgical Center of Southfield, LLC d/b/a Fountain View Surgery Center against Allstate Property and Casualty Insurance Company in the jurisdiction of U.S. District Courts, Michigan Eastern District.
Case Details
- Case Number 2:19-CV-11458
- Filing Date 05/17/2019
- Case Status Pending - Other Pending
- Courthouse Michigan Eastern District
Party Details
- Plaintiff Surgical Center of Southfield, LLC d/b/a Fountain View Surgery Center
-
Represented By
- Danielle S. Yatooma
- Plaintiff ISpine, PLLC
-
Represented By
- Danielle S. Yatooma
- Defendant Allstate Property and Casualty Insurance Company
-
Represented By
- Jacquelyn McEttrick
- Andrew H. DeNinno
- Michael D. Ritenour
Court Documents
(#4) NOTICE of Appearance by Michael D. Ritenour on behalf o...
Fees Apply(#3) NOTICE of Appearance by Andrew H. DeNinno on behalf of ...
Fees Apply(#2) STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and F...
Fees ApplyCivil Action Cover Sheet
Fees ApplyExhibit D - Michigan Department of Licensing and Regulatory ...
Fees ApplyExhibit C - Surgical Center of Southfield, LLC d/b/a Fountai...
Fees ApplyExhibit B - Surgical Center of Southfield, LLC d/b/a Fountai...
Fees ApplyExhibit A - Summons and Complaint
Fees ApplyIndex of Exhibits
Fees Apply(#1) NOTICE OF REMOVAL by Allstate Property and Casualty Ins...
Fees ApplyDocket Entries
- 05/28/2019
- (#5) ANSWER to Complaint with Affirmative Defenses with Jury Demand by Allstate Property and Casualty Insurance Company. (McEttrick, Jacquelyn) (Entered: 05/28/2019)
- 05/17/2019
- A United States Magistrate Judge of this Court is available to conduct all proceedings in this civil action in accordance with 28 U.S.C. 636c and FRCP 73. The Notice, Consent, and Reference of a Civil Action to a Magistrate Judge form is available for download at #http://www.mied.uscourts.gov (SOso) (Entered: 05/17/2019)
- 05/17/2019
- (#4) NOTICE of Appearance by Michael D. Ritenour on behalf of Allstate Property and Casualty Insurance Company. (Ritenour, Michael) (Entered: 05/17/2019)
- 05/17/2019
- (#3) NOTICE of Appearance by Andrew H. DeNinno on behalf of Allstate Property and Casualty Insurance Company. (DeNinno, Andrew) (Entered: 05/17/2019)
- 05/17/2019
- (#2) STATEMENT of DISCLOSURE of CORPORATE AFFILIATIONS and FINANCIAL INTEREST by Allstate Property and Casualty Insurance Company identifying Corporate Parent The Allstate Corporation for Allstate Property and Casualty Insurance Company. (McEttrick, Jacquelyn) (Entered: 05/17/2019)
- 05/17/2019
- (#1) NOTICE OF REMOVAL by Allstate Property and Casualty Insurance Company from 3rd Judicial Circuit Court, State of Michigan, case number 19-006180-NF. Receipt No: 0645-7244219 - Fee: $ 400 [Previously dismissed case: No] [Possible companion case(s): United States District Court for the Eastern District of Michigan, 2:19-cv-10991-PDB-MKM, Judge District Judge Paul D. Borman and Magistrate Judge Anthony B. Patti] (Attachments: #1 Index of Exhibits, #2 Exhibit A - Summons and Complaint, #3 Exhibit B - Surgical Center of Southfield, LLC d/b/a Fountain View Surgery Center Articles of Organization, #4 Exhibit C - Surgical Center of Southfield, LLC d/b/a Fountain View Surgery Center Annual Statement, #5 Exhibit D - Michigan Department of Licensing and Regulatory Affairs Organization Details Regarding ISpine, PLLC, #6 Civil Action Cover Sheet) (McEttrick, Jacquelyn) (Entered: 05/17/2019)