Elawyers Elawyers
Ohio| Change

Smith v. Auto-Owners Insurance Company, 15-cv-1153 SMV/GBW. (2018)

Court: District Court, D. New Mexico Number: infdco20180220e28 Visitors: 3
Filed: Feb. 12, 2018
Latest Update: Feb. 12, 2018
Summary: MEMORANDUM OPINION AND ORDER STEPHAN M. VIDMAR , Magistrate Judge . THIS MATTER is before the Court on Plaintiff's Motion to Remand [Doc. 159], filed February 5, 2018. Plaintiff argues that the Court lacks subject matter jurisdiction, and therefore, the case should be remanded to state court. The Court heard some argument on the motion at the Pretrial Conference on February 7, 2018. No response has been filed yet, but none is necessary. The Court finds, based on clear and convincing eviden
More

MEMORANDUM OPINION AND ORDER

THIS MATTER is before the Court on Plaintiff's Motion to Remand [Doc. 159], filed February 5, 2018. Plaintiff argues that the Court lacks subject matter jurisdiction, and therefore, the case should be remanded to state court. The Court heard some argument on the motion at the Pretrial Conference on February 7, 2018. No response has been filed yet, but none is necessary. The Court finds, based on clear and convincing evidence that at all times relevant to the determination of jurisdiction: Defendant is and has been a citizen of Michigan; Plaintiff Smith and former-Plaintiff Fowler are and have been citizens of Illinois; and the amount in controversy exceeds $75,000. The Court has subject matter jurisdiction pursuant to 28 U.S.C. § 1332(a). The motion will be denied.

Standard

Subject matter jurisdiction cannot be waived and thus may be raised by the parties or sua sponte at any time. Louisville & Nashville R.R. Co. v. Motley, 211 U.S. 149, 152 (1908). District courts have original jurisdiction of all civil actions between citizens of different States, as long as the amount in controversy exceeds the sum or value of $75,000, exclusive of interest and costs. § 1332(a). The party asserting federal jurisdiction is required to prove jurisdictional facts by a "preponderance of the evidence[.]" McPhail v. Deere & Co., 529 F.3d 947, 953 (10th Cir. 2008). The relevant time period for proving jurisdictional facts is the time of the filing of the complaint. Grupo Dataflux v. Atlas Global Group, L.P., 541 U.S. 567, 570-71 (2004); Siloam Springs Hotel, L.L.C. v. Century Sur. Co., 781 F.3d 1233, 1239 (10th Cir. 2015). The "time-of-filing" rule requires a determination of "the jurisdictional facts as they are when the complaint is filed, not as they might be upon final judgment." Symes v. Harris, 472 F.3d 754, 758 (10th Cir. 2006). Accordingly, in determining whether a court has diversity jurisdiction, the court must evaluate whether the parties were diverse at the time the complaint was filed. Id. Similarly, the amount in controversy requirement is determined at the time the complaint is filed." Watson v. Blankenship, 20 F.3d 383, 386 (10th Cir. 1994) (emphasis added).

At the time of the filing of the Complaint, Plaintiffs and Defendant were citizens of different states.

In the Complaint, which was filed November 16, 2015, Plaintiff (and former co-Plaintiff, Mr. Fowler) alleged that they were citizens of New Mexico. [Doc. 1-1] at 1. However, on August 9, 2017, on inquiry by the Court, Plaintiff's counsel retracted that assertion. [Doc. 133] at 1. Plaintiff's counsel alleged that at the time of the underlying accident and currently, Plaintiff Smith and his former co-Plaintiff Fowler were citizens of Illinois. Id.; Audio Recording of Status Conference held on August 9, 2017, Picacho Courtroom at 9:33-34.

As to Defendant, in its Notice of Removal [Doc. 1], filed on December 18, 2015, Defendant alleged that it was a citizen of Michigan. At the Pretrial Conference held on February 7, 2018, defense counsel maintained that Defendant was a citizen of Michigan and submitted documentation establishing its state of incorporation as Michigan and its principal place of business in Lansing, Michigan. See Ex. 1, attached hereto.

Based on clear and convincing evidence, the Court finds that, at the time of the filing of the Complaint, Defendant was a citizen of Michigan. See § 1332(c) (A corporation is deemed to be a citizen of the state in which it is incorporated and in which it maintains its principal place of business). The Court further finds that, at the time of the filing of the Complaint, neither Plaintiff was a citizen of Michigan. At the relevant time period, therefore, the parties were diverse.

In his Motion to Remand, Plaintiff makes two arguments regarding Defendant's citizenship. Neither argument is meritorious. First, Plaintiff argues that Defendant is a citizen "of every state." [Doc. 159] at 5. He bases his argument on the second half of § 1332(c)(1), which reads:

(c) For the purposes of this section and section 1441 of this title (1) a corporation shall be deemed to be a citizen of every State and foreign state by which it has been incorporated and of the State or foreign state where it has its principal place of business, except that in any direct action against the insurer of a policy or contract of liability insurance, whether incorporated or unincorporated, to which action the insured is not joined as a party-defendant, such insurer shall be deemed a citizen of— (A) every State and foreign state of which the insured is a citizen; (B) every State and foreign state by which the insurer has been incorporated; and (C) the State or foreign state where the insurer has its principal place of business[.] § 1332(c)(1) (emphases added). This is known as the "direct action exception." The idea is that when a plaintiff forgoes suing his tortfeasor and, instead, sues his tortfeasor's insurance company directly, the insurance company is deemed to be a citizen of every state and foreign state of which the (insured) tortfeasor is a citizen. See Tuck v. United Services Auto. Assoc., 859 F.2d 842, 847 (10th Cir. 1988). It is clear that when an insured sues his own insurer, the action is not a direct action within the meaning of § 1332(c)(1). Id.; Powers v. Allstate Motor & Cas. Ins. Co., 2010 U.S. Dist. LEXIS 64470, 2010 WL 2270182, at *2 (D. Colo. June 7, 2010) (collecting cases). The "general rule is that the proviso does not affect suits against the insurer based on its independent wrongs: such as actions brought against the insurer either by the insured for failure to pay policy benefits or by an injured third party for the insurer's failure to settle within policy limits or in good faith." Rosa v. Allstate Ins. Co., 981 F.2d 669, 675 (2d Cir. 1992).

Here, Plaintiffs claims against Defendant for breach of contract, bad faith, and punitive damages are based on allegations of Defendant's own independent wrongs. See [Doc. 1-1] at 1-15. As such, Plaintiff's claims do not fall within the limited scope of the direct action exception.

Second, Plaintiff cites to Roadcap v. Auto-Owners Ins. Co., 2014 U.S. Dist. LEXIS 112059, for the proposition that Defendant is a citizen of the state of Ohio. In Roadcap, the District of Colorado, indeed, found that the defendant was a citizen of Ohio because it had been incorporated in Ohio and had its principal place of business in Lima, Ohio. Id. at *2-3. The court relied on the Notice of Removal, in which the defendant had made such representations. Id. On review, however, of the actual Notice of Removal, attached hereto as Ex. 2, it is clear that the defendant in Roadcap was not Auto-Owners Ins., Co. Initially, in filing her complaint, Ms. Roadcap had incorrectly named Auto-Owners Ins. Co. as the defendant. However, in the Notice of Removal, the defendant explained that naming Auto-Owners Ins. Co. was an error. The correct name was Owners Insurance. Corresponding to Owners Insurance—and not Auto-Owners Ins. Co.—were various exhibits establishing Owners' principal place of business in Lima, Ohio, and state of incorporation as Ohio. Ex. 2 at 2 n.2. Roadcap, therefore, is not relevant to the determination of Defendant's citizenship. Even if Defendant were a citizen of Ohio, the parties would still be diverse. There is no evidence in the record, nor any suggestion by either party, that Plaintiff Smith or former-Plaintiff Fowler is or was a citizen of Ohio.

At the time of the filing of the Complaint, the amount in controversy exceeded $75,000.

Plaintiff appears to argue that the amount in controversy does not exceed $75,000, and therefore, the Court lacks diversity jurisdiction. [Doc. 159] at 7. He bases his argument on his settlement demand of $75,000, which he tendered on Sunday, February 4, 2018, one day before filing his Motion to Remand. [Doc. 159-2] at 2. The Court rejects Plaintiff's argument that the amount in controversy is not met.

"[A] plaintiff may not defeat removal by subsequently changing his damage request, because post-removal events cannot deprive a court of jurisdiction once it has attached." Asociación Nacional de Pescadores a Pequeña Escala o Artesañales de Colombia v. Dow Quimica de Colombia S.A., 988 F.2d 559, 566 (5th Cir. 1993), abrogated on other grounds by Marathon Oil Co. v. Ruhrgas, 145 F.3d 211 (5th Cir. 1998). By clear and convincing evidence, the Court finds that at the time of the filing of the Complaint—and indeed still today—the amount in controversy exceeded $75,000. See [Doc. 1] at 3-4 (Defendant's Notice of Removal, alleging facts supporting more than $75,000 in controversy).

Conclusion

The Court finds by a preponderance of the evidence that the parties were completely diverse at the time of the filing of the Complaint and, in fact, have been diverse since. Additionally, based on a preponderance of the evidence, the Court finds that at the time of the filing of the Complaint, and also at the time of removal, that the amount in controversy exceeded $75,000. Accordingly, this Court has jurisdiction over this action. See § 1332.

IT IS THEREFORE ORDERED, ADJUDGED, AND DECREED that Plaintiff's Motion to Remand [Doc. 159] is DENIED.

IT IS SO ORDERED.

Company Search Look-up

NAIC Consumer Information Source (https://eapps.naic.org/cis/)

CLOSE COMPANY DEMOGRAPHICS Company Auto-Owners Insurance Company FEIN: 38-0315280 Name: State of MICHIGAN Incorporation 07/01/1916 Issue Date: 08/08/1955 Incorporation: Date: Company #: 1839 NAIC #: 18988 NAIC Group #: 280 NAIC Group Auto-Owners Group Name: Domicile Type: Foreign Company Type: F Status: Active Effective Date: 08/08/1955 Please select by clicking the appropriate link for additional information: Company Address Line of Business Company Contacts Company Name Company Merger Change History History

ARTICLES OF ASSOCIATION, AS AMENDED AND RESTATED AS OF MAY 14, 20001

ON THE AUTO-OWNERS INSURANCE COMPANY OF LANSING, MICHIGAN

We, the undersigned Citizens of the State of Michigan, hereby associate ourselves together for the purpose of forming an incorporated company for the transaction of Mutual Insurance in pursuance of Act No. 86 of the Public Acts of Michigan, for the year 1915, entitled "an Act to provide for the organization of Mutual Insurance Companies to do a general Automobile Insurance business; to prescribe their powers and duties and to regulate the same." And do hereby adopt the following:

ARTICLES OF ASSOCIATION

ARTICLE I

The name of this Association shall be the Auto-Owners Insurance Company.

ARTICLE II

The-names and places of residence of the incorporators are as follows:

NAMES RESIDENCE 1. Chas. A. Carnahan, Mt. Pleasant, Michigan 2. Glenn H. Riley, Mt. Pleasant, Michigan 3. Vern V. Moulton, Mt. Pleasant, Michigan 4. Fred Russell, Mt. Pleasant, Michigan 5. Walter W. Russell, Mt. Pleasant, Michigan 6. William E. Lewis, Mt. Pleasant, Michigan 7. Elton J. Van Leuven, Mt. Pleasant, Michigan 8. Howard Chatterton, Mt. Pleasant, Michigan 9. E. E. Palmer, Mt. Pleasant, Michigan 10. R. C. Allen, Mt. Pleasant, Michigan 11. Eleken Mayhew, Marion, Michigan 12. Martin Menery, Mt. Pleasant, Michigan 13. Fred L. Keeler, Lansing, Michigan 14. N. J. Brown, Mt. Pleasant, Michigan 15. E. T. Cameron, Mt. Pleasant, Michigan 16. Gilbert A. Currie, Midland, Michigan

ARTICLE III

The principal office for the transaction of its business shall be established at Lansing, Michigan. The Corporate existence of the Company shall be extended and continued in perpetuity from and after the First day of July AD, 1976. The fischal year shall be the calendar year.

ARTICLE IV

The business of the Company shall be managed by its Board of Directors and an Executive Committee within the terms of these articles and by-laws which may be adopted. The number of directors shall not be less than five nor more than twenty-one. One Or more directors shall be elected at each annual meeting by a majority vote of the members present either in person or by proxy; however, the terms of not more than three shall expire at the same time. All directors shall be members of the association either representing personal insurance or as a director or official of a corporation or other legal entity, and shall serve for a term of five years subject to the limitations herein set forth and until their Successors shall be elected. A majority of the members of the Board of Directors shall constitute" a quorum of the Board. The term of office of any director shall automatically expire at any time the Director shall cease to be a member of this Company. All nominations for directors shall be filed with the Executive Committee at least fifteen days prior to, but not more than thirty days preceding each annual policyholders' meeting.

The Executive Committee shall consist of the Chief Executive Officer and four or more directors who shall be appointed by the Chairman of the Board and shall serve until their successors are duly appointed. Three members of the.Executive Committee shall constitute a quorum of that Committee. The Executive Committee shall, subject to the approval of the Board of Directors:

(a) Adopt the form and provisions of policy contracts; (b) Establish rules for acceptance of or cancellation of policies; (c) Establish rules for procedure and settlement of losses; (d) Direct the investment of the funds of the Company; (e) Appoint such standing committees as may be advisable; (f) Appoint Vice Presidents and such assistant secretaries and assistant treasurers as may be deemed advisable; (g) Fix the compensation of the officers and employees of the Company; (h) Determine from time to time the number of directors which shall best serve the interests of the Company; and (i) Shall perform such other duties as may be assigned to them or approved by the Board of Directors.

The Executive Committee shall hold meetings at such times as the Chairman of the Board, the Chief Executive Officer or a quorum of the Committee may determine.

The annual policyholders' meeting shall be held on the second Monday of May each year at the principal office of the Company or at such other place within or without the State of Michigan aSmay from time to time be designated by the Board of Directors.

The Board of Directors shall elect from its membership a Chairman of the Board, a President, and an Executive Vice President whose terms of office shall be for five years each. The Board of Directors shall also elect a Secretary and a Treasurer. The Board of Directors shall designate a Chief Executive Officer who shall be an employee of the Company and who shall supervise the carrying out of the policies adopted or approved by the Board. He shall preside at all meetings of the members if present. In his absence, the President or the Executive Vice President shall preside. Any two offices may be held by the same individual except that the offices of president and vice president may not be held by the same person and no officer may execute, acknowledge or verify an instrument in more than one capacity. All vacancies in the offices of the Corporation including membership on the Board of Directors may be filled by the Board of Directors.

ARTICLE V

The funds necessary to pay current expenses, losses and to create a surplus shall be provided by the sale of policies on the advance premium basis. The Company may issue either assessable or nonassessable policies.

ARTICLE VI

The purpose of this corporation is to write and provide mutual insurance upon automobiles, covering in one policy Fire, Theft, Property Damage, Liability and Collision insurance, together with any other proper form of automobile insurance which may be approved on application to the Insurance Commissioner and also to write and provide any form of mutual insurance authorized by Section 12656 Compiled Laws of Michigan of 1929 or any amendments thereto, including insurance against disabilities which may arise out of bodily injuries, sickness or death by accident, in connection With the use of an automobile; provided, that the maximum single risk shall "not exceed twenty percent of the admitted assets or three times the average risk or one percent of the insurance in force, whichever is the greater, any reinsurance taking effect simultaneously with the policy being deducted in determining such maximum single risk.

ARTICLE VII

This corporation shall have the power to amend these Articles of Incorporation at any Annual or Special Meeting called for that purpose after such notice has been given as provided by laws governing similar corporations.

ARTICLE VIII

The Board of Directors shall have power to make, adopt, amend or repeal such By-laws, Rules and Regulations for carrying out the purposes of this Corporation as shall from time to time, in their judgment, become necessary.

ARTICLE IX

Chas. A. Carnahan, Vern V. Moulton, Glenn H. Riley, Fred Russell and Walter W. Russell shall be Members of and constitute the Board of Directors of this Corporation from this date until their successors are elected and qualified at the first Annual Meeting.

At the first Annual Meeting there shall be elected one Director for a term of five years, one Director for a term of four years, one Directorfor a term of three years, one Director for a term of two years, one Director for a term of one year, and at each subsequent Annual Meeting, one Director for a term of five years.

ARTICLE X

Each policyholder shall be a Member of the Company. Each member of the Company shall be entitled to vote at any annual or special policyholders meeting in person, or by proxy in writing filed by such member. In the event of the dissolution of this Company the property and assets shall be distributed among the policyholders in accordance with the law of the State of Michigan.

ARTICLE XI

The officers and employees of this Corporation shall not be held personally liable for the payment of any taxes, claims, or other liabilities of the Corporation which may be paid by them in good faith.

ARTICLE XII

The Company may conduct the business of insurance in accordance with the provisions of its charter with the descriptive word "Mutual" inserted parenthetically in its corporate name, i.e., Auto-Owners (Mutual) Insurance Company, and further to sue and to be sued in said name.

In witness whereof, we the parties associating, for the purpose of giving legal effect to these Articles, do hereunto subscribe and sign our names this 31st day of May 1916.

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLORADO

Civil Action No. _______________________ JUDY ROADCAP Plaintiff, v. OWNERS INSURANCE COMPANY, Defendant.

NOTICE OF REMOVAL TO UNITED STATES DISTRICT COURT

TO: JUDY ROADCAP AND HER COUNSEL Kirk R. McCormick McCormick & Murphy, P.C. 318 South 8th Street Colorado Springs, Colorado 80905 Telephone: (719) 389-0400 Facsimile: (719) 389-1600 E-Mail: kmccormickamccorm ickandmurphv.com TO: CLERK OF COURT El Paso County District Court 270 South Tejon Street Colorado Spring, Colorado 80903 Telephone: (719) 452-5000

Defendant, Owners Insurance Company ("Owners"), by and through its counsel, Karen H. Wheeler and Jesse O. Brant of Levy.Wheeler.Waters, P.C., and pursuant to 28 U.S.C. §§ 1441 and 1446, hereby gives notice of removal to the United States District Court for the District of Colorado of the action brought by Judy Roadcap against Owners in El Paso County District Court, Colorado, case number 2014CV031693, and, as grounds therefor, states as follows:

1. On May 28, 2014, Ms. Roadcap commenced this lawsuit. See Complaint and Jury Demand ("Complaint"), a copy of which is attached hereto as Exhibit A; see also Summons, a copy of which is attached hereto as Exhibit B.

2. This lawsuit arises from a June 3, 2011 motor vehicle accident and Ms. Roadcap's subsequent claim for underinsured motorist ("UIM") benefits pursuant to an insurance policy issued by Owners. See, e.g., Exhibit A at 1-2, ¶¶ 4-7; see also Answer to Complaint and Jury Demand, a copy of which is attached hereto as Exhibit C, at 2, ¶¶ 4, 6-7.

3. Service was made on June 9, 2014 through the Colorado Division of Insurance. See Affidavit of Service, a copy of which is attached hereto as Exhibit D; see also C.R.S. § 10-3-107.1

4. Accordingly, this notice is timely pursuant to 28 U.S.C. § 1446(b).

5. 28 U.S.C. § 1441 provides that any civil action "brought in a State court of which the district courts of the United States have original jurisdiction, may be removed by the defendant . . . to the district court of the United States for the district and division embracing the place where such action is pending." 28 U.S.C. § 1441(a).

6. This action is removable because the United States District Court for the District of Colorado has original diversity jurisdiction over this action. See 28 U.S.C. § 1332(a).

7. As discussed below, the parties are citizens of different states and the amount in controversy exceeds $75,000.

8. Ms. Roadcap is a citizen of Colorado. See Exhibit A at 1, ¶ 2.

9. "For purposes of diversity jurisdiction under 28 U.S.C. § 1332(a)(1), state citizenship is the equivalent of domicile." Crowley v. Glaze, 710 F.2d 676, 678 (10th Cir. 1983).

10. Owners is an Ohio corporation and its principal place of business is in Lima, Ohio. See Articles of Incorporation of Owners (and Related Documents), a copy of which is attached hereto as Exhibit E.

11. A corporation is "deemed to be a citizen of any State and foreign state by which it has been incorporated and of the State or foreign state where it has its principal place of business[.]" 28 U.S.C. § 1332(c)(1).

12. Because Ms. Roadcap is a citizen of Colorado and Owners is a citizen of Ohio, the parties are citizens of different states pursuant to 28 U.S.C. § 1332(c)(1).

13. The amount in controversy exceeds $75,000, exclusive of interest and costs, as reflected by Ms. Roadcap's filings and other information. See 28 U.S.C. § 1446(c)(2)(A)(ii).

14. In January of 2013, Ms. Roadcap made a $100,000 demand for UIM benefits. See Exhibit A at 2, ¶ 7; see also Exhibit C at 2, ¶ 7.

15. "[D]ocuments that demonstrate plaintiff's own estimation of its claim are a proper means of supporting the allegations in the notice of removal, even though they cannot be used to support the ultimate amount of liability." McPhail v. Deere & Co., 529 F.3d 947, 956 (10th Cir. 2008).

16. In response to Ms. Roadcap's $100,000 UIM demand, Owners offered $20,000. See Exhibit A at 2, ¶ 8; see also Exhibit C at 2, ¶ 8.

17. Ms. Roadcap's last demand was for "full UIM limits[,]" i.e., $100,000. See July 17, 2013 McCormick & Murphy Letter, a copy of which is attached hereto as Exhibit F; see also Exhibit A at 1, ¶ 1.

18. Owners's last offer was for $20,000. See December 18, 2013 Owners Letter, a copy of which is attached as Exhibit G.

19. Ms. Roadcap alleges that her claim has "a reasonable value well in excess of the $20,000 offered by [Owners]." Exhibit A at 2, ¶ 11.

20. In summary, the spread between Ms. Roadcap's demand and Owners's offer is $80,000.

21. As damages, Ms. Roadcap seeks, inter alia, "two times the amount of the unpaid benefits, in addition to her reasonable attorney's fees and Court costs pursuant to C.R.S. § 10-3-1115, 1116." Id. at 3, ¶¶ 19.

22. "A complaint that presents a combination of facts and theories of recovery that may support a claim in excess of $75,000 can support removal." Id. at 955.

23. In addition, Ms. Roadcap has represented, through her counsel, that she is seeking a "monetary judgment over $100,000[,]" exclusive of interest and costs. See District Court Civil (CV) Case Cover Sheet for Initial Pleading of Complaint, Counterclaim, Cross-Claim or Third Party Complaint ("Civil Case Cover Sheet"), a copy of which is attached hereto as Exhibit H at 2, ¶ 3.

24. While a civil cover sheet, standing alone, may not be dispositive on the issue of amount in controversy (at least under 28 U.S.C. § 1446 as it existed prior to the amendments to the statute that became effective in early 2012), it may be considered. See Baker v. Sears Holding Corp., 557 F.Supp.2d 1208, 1214-15 (D.Colo. 2007); see also Fleming v. USAA Casualty Ins. Co., 2012 WL 652776 at *2 (D.Colo. February 29, 2012)(unpublished).2

25. Because the parties are citizens of different states and the amount in controversy exceeds the sum of $75,000, the district court has original jurisdiction over this matter pursuant to 28 U.S.C. § 1332(a).

26. This action is pending in El Paso County District Court, Colorado, which is embraced by the United States District Court for the District of Colorado. See Exhibit A; see also Fed. R. Evid. 201(b)(1)-(2).

27. Accordingly, this action is removable from El Paso County District Court to this Court pursuant to 28 U.S.C. § 1441(a).

28. Pursuant to 28 U.S.C. §§ 1441 and 1446, Owners hereby gives notice of removal of the action pending against it in El Paso County District Court, Colorado, case number 2014CV031693, to the United States District Court for the District of Colorado.

29. Attached hereto (listed in chronological order) are copies of the filings in the underlying case, including copies of "all process, pleadings, and orders" served upon Owners:

a. Complaint, Exhibit A; b. Summons, Exhibit B; c. Civil Case Cover Sheet, Exhibit H; d. Affidavit of Service, Exhibit D; e. Entry of Appearance, a copy of which is attached hereto as Exhibit I; f. Joint Motion to Amend Caption and to Substitute Owners Insurance Company as the Defendant in Place of Auto-Owners Insurance Company, a copy of which is attached hereto as Exhibit J; g. [Proposed] Order Re: Joint Motion to Amend Caption and to Substitute Owners Insurance Company as the Defendant in Place of Auto-Owners Insurance Company, a copy of which is attached hereto as Exhibit K; and, h. Order: Proposed Order Re: Joint Motion to Amend Caption and to Substitute Owners Insurance Company as the Defendant in Place of Auto-Owners Insurance Company, a copy of which is attached hereto as Exhibit L.

See 28 U.S.C. § 1446(a); see also D.C.COLO.LCivR 81.1B.

WHEREFORE, Owners respectfully requests, by this Notice, that case number 2014CV031693 in El Paso County District Court, Colorado, be removed to the United States District Court for the District of Colorado.

Reepectfully submitted, LEVY.WHEELER.WATERS, P.C. Original signatures on file at the office of Levy.Wheeler.Waters, P.C. By: S/ Karen H. Wheeler Karen H. Wheeler LEVY.WHEELER.WATERS, P.C. 6400 South Fiddlers Green Circle, Suite 900 Greenwood Village, Colorado 80111 Telephone: (303) 796-2900 Facsimile: (303) 796-2081 E-Mail: kwheeler@lwwlaw.com By: S/ Jesse O. Brant Jesse O. Brant LEVY.WHEELER.WATERS, P.C. 6400 South Fiddlers Green Circle, Suite 900 Greenwood Village, Colorado 80111 Telephone: (303) 796-2900 Facsimile: (303) 796-2081 E-Mail: jbrantalwwlaw.com Attorneys for Owners Owners's Address: 2325 N. Cole Street Lima, Ohio 45801

FootNotes


1. Judgment was entered in favor of Plaintiff Stan Fowler on November 2, 2016, after he accepted Defendant's offer of judgment. [Doc. 84]. Melvin Smith is the sole remaining Plaintiff in this case.
1. Ms. Roadcap originally identified Auto-Owners Insurance Company as the insurer in her complaint, rather than Owners. The parties have corrected this issue. See Exhibits J-L, infra.
2. The holding in Baker was premised, in part, on the following finding: "Because [a civil cover sheet] is not a pleading, it is not subject to the requirement that the signer investigate the factual or legal allegations prior to assertion." Baker, 557 F.Supp.2d at1214-15. Under C.R.C.P. 7, "[t]he rules applicable to captions, signing and other matters of form of pleadings apply to all motions and other papers provided for by these rules." C.R.C.P. 7(b)(2). A division of the Colorado Court of Appeals considered C.R.C.P. 7(b)(2) in evaluating whether C.R.C.P. 11 applied to a response and found as follows: ". . . an attorney or litigant who signs a motion or other paper has the same obligation as the signer of a pleading to ensure that the document is factually and legally justified." Jensen v. Matthews-Price, 845 P.2d 542, 543-44 (Colo.App. 1992), citing 5 C. Wright & A. Miller, Federal Practice & Procedure §§ 1991 & 1332 (1969).
Source:  Leagle

Can't find what you're looking for?

Post a free question on our public forum.
Ask a Question
Search for lawyers by practice areas.
Find a Lawyer