California Central District Court
Judge:Jesus G Bernal
Referred: Sheri Pym
Case #: 5:25-cv-00374
Nature of Suit110 Contract - Insurance
Cause28:1441 Notice of Removal - Insurance Contract
Case Filed:Feb 10, 2025
Case in other court:Superior Court of Riverside County, CVPS2406338
Last checked: Monday Feb 10, 2025 6:04 PM PST
Defendant
Allcat Claims L.P.
Defendant
Safeco Insurance Company of America
Represented By
Nicholas J. Boos
Maynard Nexsen LLP
contact info
Plaintiff
Adam Mills
Plaintiff
Jade Mills


Docket last updated: 12 hours ago
Tuesday, February 11, 2025
7 7 notice Notice to Counsel Re: Consent to Proceed Before a US Magistrate Judge - optional html form Tue 02/11 4:02 PM
Notice to Counsel Re Consent to Proceed Before a United States Magistrate Judge. (ghap)
Related: [-]
6 6 adr Notice to Parties of Court-Directed ADR Program (ADR-8) - optional html form Tue 02/11 4:02 PM
NOTICE TO PARTIES OF COURT-DIRECTED ADR PROGRAM filed. (ghap)
Related: [-]
5 5 notice Notice of Assignment to United States Judges (CV-18) - optional html form Tue 02/11 4:01 PM
NOTICE OF ASSIGNMENT to District Judge Jesus G. Bernal and Magistrate Judge Sheri Pym. (ghap)
Related: [-]
Monday, February 10, 2025
4 4 misc Civil Cover Sheet (CV-71) Mon 02/10 5:49 PM
CIVIL COVER SHEET filed by Defendant Safeco Insurance Company of America. (Boos, Nicholas)
Related: [-]
3 3 trial Jury Demand Mon 02/10 5:48 PM
DEMAND for Jury Trial filed by Defendant Safeco Insurance Company of America.. (Boos, Nicholas)
Related: [-]
2 2 notice Certificate/Notice of Interested Parties Mon 02/10 5:47 PM
CERTIFICATE of Interested Parties filed by Defendant Safeco Insurance Company of America, identifying Safeco Corporation, Liberty Mutual Agency Corporation, Liberty Insurance Holdings, Inc., Liberty Mutual Insurance Company, Liberty Mutual Group, Inc., LMHC Massachusetts Holdings Inc., Liberty Mutual Holding Company, Inc.. (Boos, Nicholas)
Related: [-]
1 1 notice Notice of Removal (Attorney Civil Case Opening) Mon 02/10 5:43 PM
NOTICE OF REMOVAL from Superior Court of Riverside County, case number CVPS2406338 Receipt No: ACACDC-39080696 - Fee: $405, filed by Defendant Safeco Insurance Company of America. (Attorney Nicholas J. Boos added to party Safeco Insurance Company of America(pty:dft))(Boos, Nicholas)
Related: [-]
cmp Complaint - (Discovery) Tue 02/11 4:06 PM
CONFORMED FILED COPY OF COMPLAINT against Defendants Allcat Claims L.P., Ati Restoration LLC, Does 1 through 100, inclusive, Lionsbridge Contractor Group, Safeco Insurance Company of America., filed by plaintiffs Jade Mills, Adam Mills. (FILED IN STATE COURT ON 9/26/2024 SUBMITTED ATTACHED EXHIBIT A) (ghap)
Related: [-]
service Service of Summons and Complaint Returned Executed (21 days) Tue 02/11 4:10 PM
CONFORMED FILED COPY OF PROOF OF SERVICE Executed by Plaintiff Jade Mills, Adam Mills, upon Defendant Allcat Claims L.P. served on 10/24/2024, answer due 11/14/2024. Service of the Summons and Complaint were executed upon Jeff Kurtz, Registered Agents Solutions Inc., Agent for Service of Process in compliance with California Code of Civil Procedure by substituted service at business address and by also mailing a copy. (FILED IN STATE COURT ON 11/5/2024 SUBMITTED ATTACHED EXHIBIT F) (ghap)
Related: [-]
service Service of Summons and Complaint Returned Executed (21 days) Tue 02/11 4:15 PM
CONFORMED FILED COPY OF PROOF OF SERVICE Executed by Plaintiff Jade Mills, Adam Mills, upon Defendant Lionsbridge Contractor Group served on 10/24/2024, answer due 11/14/2024. Service of the Summons and Complaint were executed upon Mark J. Temkin, Agent for Service of Process in compliance with California Code of Civil Procedure by substituted service at business address and by also mailing a copy. (FILED IN STATE COURT ON 11/5/2024 SUBMITTED ATTACHED EXHIBIT F) (ghap)
Related: [-]
service Service of Summons and Complaint Returned Executed (21 days) Tue 02/11 4:19 PM
CONFORMED FILED COPY OF PROOF OF SERVICE Executed by Plaintiff Jade Mills, Adam Mills, upon Defendant Ati Restoration LLC served on 10/24/2024, answer due 11/14/2024. Service of the Summons and Complaint were executed upon Jessie Gastelum,Authorized to Accept Service for CT Corporation System, Agent for Service of Process in compliance with California Code of Civil Procedure by substituted service at business address and by also mailing a copy. (FILED IN STATE COURT ON 11/5/2024 SUBMITTED ATTACHED EXHIBIT F) (ghap)
Related: [-]
service Service of Summons and Complaint Returned Executed (21 days) Tue 02/11 4:22 PM
CONFORMED FILED COPY OF PROOF OF SERVICE Executed by Plaintiff Jade Mills, Adam Mills, upon Defendant Safeco Insurance Company of America served on 10/24/2024, answer due 11/14/2024. Service of the Summons and Complaint were executed upon Crystal Collins, Authorized to Accept Service for CSC Lawyers Incorporating Service, Agent for Service of Process in compliance with California Code of Civil Procedure by substituted service at business address and by also mailing a copy. (FILED IN STATE COURT ON 11/2/2024 SUBMITTED ATTACHED EXHIBIT F) (ghap)
Related: [-]
answer Answer to Complaint (Discovery) Tue 02/11 4:26 PM
NON CONFORM COPY OF ANSWER to Complaint - (Discovery), filed by Defendant Safeco Insurance Company of America. (SUBMITTED ATTACHED EXHIBIT R)(ghap) Modified on 2/11/2025 (ghap)
Related: [-]
notice Voluntary Dismissal of Party(ies) (Pursuant to FRCP 41a(1)) Tue 02/11 4:33 PM
CONFORMED FILED COPY OF DISMISSAL as to Ati Restoration LLC filed by plaintiffs Jade Mills, Adam Mills. (FILED IN STATE COURT ON 1/9/2025 SUBMITTED ATTACHED EXHIBIT O) (ghap)
Related: [-]
notice Voluntary Dismissal of Party(ies) (Pursuant to FRCP 41a(1)) Tue 02/11 4:35 PM
CONFORMED FILED COPY OF DISMISSAL as to Lionsbridge Contractor Group filed by plaintiffs Jade Mills, Adam Mills. (FILED IN STATE COURT ON 1/9/2025 SUBMITTED ATTACHED EXHIBIT P) (ghap)
Related: [-]