Showing posts with label Cincinnati Insurance Company. Show all posts
Showing posts with label Cincinnati Insurance Company. Show all posts

Wednesday, March 6, 2013

Updated Docket in Cincinnati Insurance Company V. Quorum Management Corp., Diamond State Insurance Company and Franck's Compounding Pharmacy- (Insurance Co.'s Lawsuit Against Franck's In Death of 21 Polo Horses)


U.S. District Court
Middle District of Florida (Ocala)
CIVIL DOCKET FOR CASE #: 5:12-cv-00406-WTH-PRL


The Cincinnati Insurance Company v. Quorum Management Corp. et al
Assigned to: Senior Judge Wm. Terrell Hodges
Referred to: Magistrate Judge Philip R. Lammens
Cause: 28:2201 Declaratory Judgment (Insurance)

Date Filed: 07/19/2012
Jury Demand: Defendant
Nature of Suit: 110 Insurance
Jurisdiction: Diversity
Plaintiff
The Cincinnati Insurance Companyrepresented byChris Ballentine 
Fisher, Rushmer, Werrenrath, Dickson, Talley & Dunlap, PA
390 N Orange Ave - Ste 2200
Orlando, FL 32801
407/843-2111
Fax: 407/422-1080
Email: cballentine@fisherlawfirm.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

David Arthur Glenny 
Bice Cole Law Firm, PL
Suite 101
1333 SE 25th Loop
Ocala, FL 34471-1071
352/732-2255
Fax: 352-351-0166
Email: glenny@bicecolelaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

V.
Defendant
Quorum Management Corp.
also known as
Quorum Management Company
represented byAlvaro L. Mejer 
Mejer Law, PA
Penthouse Suite
2222 Ponce de Leon Blvd
Coral Gables, FL 33134
305/444-3355
Fax: 305-442-4300
Email: amejer@mejerlaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Defendant
Juan Martin Nerorepresented byCraig B. Shapiro 
Aran, Correa, Guarch & Shapiro, PA
255 University Dr
Coral Gables, FL 33134
305/665-3400
Fax: 305/665-2250
Email: cshapiro@acg-law.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Defendant
Guillermo Casetrepresented byCraig B. Shapiro 
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Defendant
Nicholas Espainrepresented byCraig B. Shapiro 
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Defendant
Anthony J. Campbellrepresented byAshley B. Hacker 
Ver Ploeg & Lumpkin, PA
30th Floor
100 SE 2nd St
Miami, FL 33131-2158
305/577-3996
Fax: 305/577-3558
Email: ahacker@vpl-law.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Christine A. Gudaitis 
Ver Ploeg & Lumpkin, PA
30th Floor
100 SE 2nd St
Miami, FL 33131-2158
305/577-3996
Fax: 305/577-3558
Email: cgudaitis@vpl-law.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Richard Hugh Lumpkin 
Ver Ploeg & Lumpkin, PA
30th Floor
100 SE 2nd St
Miami, FL 33131-2158
305/577-3996
Fax: 305/577-3558
Email: rlumpkin@vpl-law.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Defendant
Diamond State Insurance Company
a/s/o Quorum Management Corp.
represented byJoshua Ross Goodman 
Cozen O'Connor
Suite 4410
200 S Biscayne Blvd
Miami, FL 33131
305/704-5940
Fax: 866/248-2897
Email: jgoodman@cozen.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

William E. Gericke 
Cozen O'Connor
The Atrium
1900 Market St
Philadelphia, PA 19103
215/665-2146
Fax: 215/701-2146
Email: wgericke@cozen.com
LEAD ATTORNEY
PRO HAC VICE
ATTORNEY TO BE NOTICED
Defendant
Franck's Pharmacy, Inc.
TERMINATED: 10/05/2012
represented byAshley B. Hacker 
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Christine A. Gudaitis 
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Richard Hugh Lumpkin 
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Defendant
Franck's Lab, Inc.represented byAshley B. Hacker 
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Christine A. Gudaitis 
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Richard Hugh Lumpkin 
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Counter Claimant
Franck's Pharmacy, Inc.
TERMINATED: 10/05/2012
represented byAshley B. Hacker 
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Christine A. Gudaitis 
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Richard Hugh Lumpkin 
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Counter Claimant
Franck's Lab, Inc.represented byAshley B. Hacker 
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Christine A. Gudaitis 
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Richard Hugh Lumpkin 
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

V.
Counter Defendant
The Cincinnati Insurance Companyrepresented byChris Ballentine 
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

David Arthur Glenny 
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Counter Claimant
Anthony J. Campbellrepresented byAshley B. Hacker 
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Christine A. Gudaitis 
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Richard Hugh Lumpkin 
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

V.
Counter Defendant
The Cincinnati Insurance Companyrepresented byChris Ballentine 
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

David Arthur Glenny 
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Date Filed#Docket Text
07/19/20121 COMPLAINT against All Defendants (Filing fee $ 350 receipt number OCA2558) filed by The Cincinnati Insurance Company. (Attachments: # 1 Exhibits A & B, # 2 Exhibit C Part 1, # 3Exhibit C Part 2, # 4 Exhibit D, # 5 Civil Cover Sheet)(MJT) (Entered: 07/20/2012)
07/24/2012  Summons issued as to Anthony J. Campbell, Diamond State Insurance Company, Franck's Lab, Inc., Franck's Pharmacy, Inc., Quorum Management Corp.. (MJT) (Entered: 07/24/2012)
07/25/20122 NOTICE of designation under Local Rule 3.05 - track 2. Signed by Deputy Clerk on 7/25/2012. (Attachments: # 1 consent forms) Copies mailed/emailed. (MAM) (Entered: 07/25/2012)
09/05/20123 RETURN of service executed on 08/16/12 by The Cincinnati Insurance Company as to Anthony J. Campbell. (Attachments: # 1 Exhibit A)(Glenny, David) Modified on 9/5/2012 (MJT). (Entered: 09/05/2012)
09/19/20124 NOTICE of Acceptance of Service of Process by Franck's Pharmacy, Inc.. (Gudaitis, Christine) Modified on 9/19/2012 (MJT). (Entered: 09/19/2012)
09/19/20125 NOTICE of Acceptance of Service of Process by Franck's Lab, Inc.. (Gudaitis, Christine) Modified on 9/19/2012 (MJT). (Entered: 09/19/2012)
09/20/20126 NOTICE of Appearance by Chris Ballentine on behalf of The Cincinnati Insurance Company (Ballentine, Chris) (Entered: 09/20/2012)
09/20/20127 ANSWER and affirmative defenses to 1 Complaint with Jury Demand, COUNTERCLAIM against The Cincinnati Insurance Company by Franck's Pharmacy, Inc., Franck's Lab, Inc..(Gudaitis, Christine) (Entered: 09/20/2012)
09/20/20128 CERTIFICATE of interested persons and corporate disclosure statement by Franck's Lab, Inc., Franck's Pharmacy, Inc. identifying Corporate Parent Franck's Lab, Inc. for Franck's Lab, Inc.; Corporate Parent Franck's Pharmacy, Inc. for Franck's Pharmacy, Inc... (Gudaitis, Christine) (Entered: 09/20/2012)
09/21/2012NOTICE. (LMF) No PDF attached. Entered in error. Modified on 9/21/2012 (LMF). (Entered: 09/21/2012)
09/21/201210 NOTICE by Quorum Management Corp. of Acceptance of Service of Process (Mejer, Alvaro) (Entered: 09/21/2012)
09/21/201211 ANSWER and affirmative defenses to 1 Complaint by Quorum Management Corp..(Mejer, Alvaro) (Entered: 09/21/2012)
09/26/201212 CERTIFICATE of interested persons and corporate disclosure statement by The Cincinnati Insurance Company identifying Corporate Parent CINCINNATI FINANCIAL CORPORATION for The Cincinnati Insurance Company.. (Glenny, David) (Entered: 09/26/2012)
09/27/201213 ANSWER and affirmative defenses to 1 Complaint by Guillermo Caset, Nicholas Espain, Juan Martin Nero.(Shapiro, Craig) (Entered: 09/27/2012)
10/03/201214 ANSWER and affirmative defenses to 1 Complaint by Diamond State Insurance Company.(Goodman, Joshua) (Entered: 10/03/2012)
10/05/201215 AMENDED COMPLAINT for declaratory judgment and further relief filed by The Cincinnati Insurance Company. Related document: 1 Complaint filed by The Cincinnati Insurance Company.(Glenny, David) Modified on 10/9/2012 (LMF). (Entered: 10/05/2012)
10/15/201216 Agreed MOTION to stay Fee and Cost Claims Post-Judgment by Franck's Pharmacy, Inc.(Gudaitis, Christine) Modified on 10/16/2012 (LMF). (Entered: 10/15/2012)
10/22/201217 ORDER granting 16 Motion to stay fee and cost claims post-judgment for Defendant Franck's Lab, Inc.. Signed by Senior Judge Wm. Terrell Hodges on 10/22/2012. (LRH) (Entered: 10/22/2012)
10/22/201218 ANSWER and affirmative defenses with Jury Demand to 15 Amended complaint, Amended COUNTERCLAIM against The Cincinnati Insurance Company by Franck's Lab, Inc..(Gudaitis, Christine) (Entered: 10/22/2012)
10/24/201219 ANSWER and affirmative defenses to 15 Amended complaint by Quorum Management Corp..(Mejer, Alvaro) (Entered: 10/24/2012)
10/25/201220 Agreed MOTION to amend/correct 17 Order on motion to stay by Franck's Lab, Inc.. (Gudaitis, Christine) Modified on 10/26/2012 (MJT). (Entered: 10/25/2012)
10/25/201221 ANSWER and affirmative defenses to 15 Amended complaint by Guillermo Caset, Nicholas Espain, Juan Martin Nero.(Shapiro, Craig) Modified on 10/26/2012 (MJT). (Entered: 10/25/2012)
10/29/201222 ORDER granting 20 motion to amend/correct. See Order for details. Signed by Senior Judge Wm. Terrell Hodges on 10/29/2012. Copies mailed/emailed. (MAM) (Entered: 10/29/2012)
10/30/201223 REPLY to 18 Amended COUNTERCLAIM by The Cincinnati Insurance Company. Related document: 18 Answer to 15 Amended Complaint, Amended Counterclaim.(Glenny, David) Modified on 10/31/2012 (MJT). (Entered: 10/30/2012)
10/30/201224 Agreed MOTION for extension of time to file answer or otherwise plead re 15 Amended complaint by Anthony J. Campbell. (Gudaitis, Christine) Modified on 10/31/2012 (MJT). (Entered: 10/30/2012)
10/31/201225 ENDORSED ORDER granting 24 Defendant-Campbell's Agreed Motion for Extension of Time: on or before November 5, 2012, Defendant-Campbell shall file his response to Plaintiff's Amended Complaint. Signed by Magistrate Judge Philip R. Lammens on 10/31/2012. (JLS) (Entered: 10/31/2012)
10/31/2012  Set deadline for Anthony J. Campbell: Answer due by 11/5/2012. (MJT) (Entered: 10/31/2012)
11/05/201226 ANSWER and affirmative defenses to 15 AMENDED COMPLAINT , COUNTERCLAIM against The Cincinnati Insurance Company by Anthony J. Campbell.(Gudaitis, Christine) Modified on 11/6/2012 (MJT). (Entered: 11/05/2012)
11/14/201227 ANSWER and affirmative defenses to 15 AMENDED COMPLAINT by Diamond State Insurance Company.(Goodman, Joshua) Modified on 11/15/2012 (MJT). (Entered: 11/14/2012)
11/26/201228 REPLY to 26 Counterclaim by The Cincinnati Insurance Company. Related document: 26 ANSWER and affirmative defenses to 15 AMENDED COMPLAINT , COUNTERCLAIM filed by Anthony J. Campbell.(Glenny, David) Modified on 11/27/2012 (MJT). (Entered: 11/26/2012)
11/26/2012  ***PRO HAC VICE FEES paid and Special Admission Attorney Certification Form filed by attorney William E. Gericke appearing on behalf of Diamond State Insurance Company (Filing fee $10 receipt number OCA3015.) (MJT) (Entered: 11/26/2012)
12/03/201229 CASE MANAGEMENT REPORT. (Glenny, David) (Entered: 12/03/2012)
12/05/201230 CASE MANAGEMENT AND SCHEDULING ORDER: Discovery due by 9/9/2013, Dispositive motions due by 10/8/2013, Pretrial Conference set for 12/18/2013 at 10:00 AM in Ocala Courtroom 3 A before Senior Judge Wm. Terrell Hodges, Jury Trial set for trial term commencing 1/6/2014 in Ocala Courtroom 3 A before Senior Judge Wm. Terrell Hodges. Signed by Deputy Clerk on 12/5/2012. Copies mailed/emailed. (MAM) (Entered: 12/05/2012)
12/07/201231 Unopposed MOTION for William E. Gericke to appear pro hac vice by Diamond State Insurance Company. (Attachments: # 1 Exhibit Affidavit of W. Gericke, # 2 Text of Proposed Order)(Goodman, Joshua) Motions referred to Magistrate Judge Philip R. Lammens. (Entered: 12/07/2012)
12/12/201232 ORDER granting 31 Defendant's Unopposed Motion for Admission Pro Hac Vice. See Order for details. Signed by Magistrate Judge Philip R. Lammens on 12/12/2012. (JLS) (Entered: 12/12/2012)
01/07/201333 NOTICE of Initial Disclosures by Quorum Management Corp. (Attachments: # 1 Exhibit "A" List of Documents)(Mejer, Alvaro) (***Counsel notified regarding Rule 26 Disclosures. Discovery Noticed mailed.***) Modified on 1/8/2013 (MJT). (Entered: 01/07/2013)

Friday, September 21, 2012

Franck's Answer and Counterclaim in Insurance Litigation

On September 20, 2012, Franck's Lab, Inc., filed an Answer and Affirmative defenses to Complaint and also filed a Counterclaim against the Cincinnati Insurance Company. To view the answer click here.
.

Tuesday, September 4, 2012

Insurance Company Sues Franck's Over Death of Polo Horses

On July 19, 2012, the Cincinnati Insurance Company filed a complaint in federal district court in the Middle District of Florida seeking declaratory judgment against Franck's Pharmacy, Inc., Franck's Lab, Inc., Quorum Management Corporation, the management company for the horses, Diamond Insurance Company, and the individuals who owned the horses.  Cincinnati Insurance Company alleges that its policy excluded coverage because the damage causing the death of the horses occurred after the nutritional supplement was compounded and shipped.  The federal complaint can be viewed here.  The underlying basis for the federal cause of action is the state cause of action that Diamond filed against Franck's, Quorum, and the individuals who owned the horses.  The state complaint can be viewed here.