Washington Western District Court
Judge:Kymberly K Evanson
Case #: 2:25-cv-00686
Nature of Suit110 Contract - Insurance
Cause28:1441 Petition for Removal- Insurance Contract
Case Filed:Apr 16, 2025
Case in other court:King County Superior Court, 24-00002-20525-0-SEA
Last checked: Wednesday Apr 16, 2025 3:08 PM PDT
Defendant
Hiscox Dedicated Corporate Member Limited
Represented By
Molly Siebert Eckman
Gordon & Polscer (wa)
contact info
Defendant
Hiscox Inc
Represented By
Molly Siebert Eckman
Gordon & Polscer (wa)
contact info
Defendant
Hiscox Insurance Company Inc
Represented By
Molly Siebert Eckman
Gordon & Polscer (wa)
contact info
Defendant
Hiscox Ltd
Represented By
Molly Siebert Eckman
Gordon & Polscer (wa)
contact info
Defendant
Hiscox Syndicates Limited
Represented By
Molly Siebert Eckman
Gordon & Polscer (wa)
contact info
Defendant
Lloyd's Syndicate 3624
Represented By
Molly Siebert Eckman
Gordon & Polscer (wa)
contact info
Plaintiff
Adaptive Protocols, Inc
Represented By
Joshua F Gonzales
Dkm Law Group (sea)
contact info
Michael A Moore
Corr Cronin LLP
contact info
Kelly H Sheridan
Corr Cronin LLP
contact info


Docket last updated: 05/12/2025 11:59 PM PDT
Thursday, May 08, 2025
15 15 1 pgs order Order on Stipulated Motion ~Util - Set/Reset Deadlines/Hearings Thu 05/08 9:17 AM
ORDER granting the Parties'14 Stipulated MOTION to Extend Deadline for Defendants to file Responsive Pleading. The deadline for Defendants to file a responsive pleading will be extended from 5/7/2025 to 6/4/2025. Signed by District Judge Kymberly K. Evanson. (APH)
Related: [-]
Wednesday, May 07, 2025
14 14 motion Stipulated Motion Wed 05/07 2:43 PM
Stipulated MOTION to Extend Deadline for Defendants to file Responsive Pleading , filed by All Defendants. Noting Date 5/7/2025, (Eckman, Molly)
Related: [-]
Att: 1 Proposed Order
Thursday, April 24, 2025
13 13 discov Corporate/Diversity Disclosure Statement Thu 04/24 4:35 PM
CORPORATE DISCLOSURE STATEMENT indicating no Corporate Parents and/or Affiliates. Filed pursuant to Fed.R.Civ.P 7.1(a)(1). Filed by Adaptive Protocols Inc. (Moore, Michael)
Related: [-]
Wednesday, April 23, 2025
12 12 discov Corporate/Diversity Disclosure Statement Wed 04/23 5:56 PM
CORPORATE AND DIVERSITY DISCLOSURE STATEMENT identifying Corporate Parent Hiscox Ltd, Corporate Parent ALTOHA, Inc., Corporate Parent Hiscox Holdings, Inc., Corporate Parent Hiscox Holdings Ltd, Corporate Parent Hiscox plc for Hiscox Insurance Company Inc; Corporate Parent Hiscox Ltd, Corporate Parent Hiscox Holdings Ltd, Corporate Parent Hiscox plc for Hiscox Inc, Hiscox Syndicates Limited; Corporate Parent Hiscox Ltd, Corporate Parent Hiscox plc for Hiscox Dedicated Corporate Member Limited. Filed pursuant to Fed.R.Civ.P 7.1(a)(1) and (2). Filed by All Defendants. (Eckman, Molly)
Related: [-]
11 11 1 pgs order Order on Stipulated Motion ~Util - Set/Reset Deadlines/Hearings Wed 04/23 11:10 AM
ORDER granting the Parties'10 Stipulated Motion to Extend Deadline for Defendants to file Responsive Pleading. The deadline for Defendants to file a responsive pleading will be extended to 5/7/2025. Signed by District Judge Kymberly K. Evanson. (APH)
Related: [-]
Tuesday, April 22, 2025
10 10 motion Stipulated Motion Tue 04/22 3:29 PM
Stipulated MOTION to Extend Deadline for Defendants to file Responsive Pleading , filed by All Defendants. Noting Date 4/22/2025, (Eckman, Molly)
Related: [-]
Att: 1 Proposed Order
9 9 notice Notice of Appearance Tue 04/22 3:17 PM
NOTICE of Appearance by attorney Shaizah Hasan on behalf of Defendants Hiscox Ltd, Hiscox Inc, Hiscox Insurance Company Inc, Hiscox Syndicates Limited, Lloyd's Syndicate 3624, Hiscox Dedicated Corporate Member Limited. (Hasan, Shaizah)
Related: [-]
Friday, April 18, 2025
8 8 notice Notice of Appearance Fri 04/18 9:58 AM
NOTICE of Appearance by attorney Kathryn Joy on behalf of Plaintiff Adaptive Protocols Inc. (Joy, Kathryn)
Related: [-]
7 7 order Joint Status Report Order Form for District Judges Fri 04/18 6:58 AM
ORDER REGARDING INITIAL DISCLOSURES AND JOINT STATUS REPORT Signed by District Judge Kymberly K. Evanson. FRCP 26(f) Conference Deadline is 5/9/2025, Initial Disclosure Deadline is 5/23/2025, Joint Status Report due by 5/30/2025. (DS)
Related: [-]
6 6 order KKE Order Re Chambers Procedures CV (FORM) Fri 04/18 6:56 AM
ORDER REGARDING CHAMBERS PROCEDURES IN CIVIL CASES Signed by District Judge Kymberly K. Evanson. (DS)
Related: [-]
5 5 order KKE Standing Order re 28 USC 455 (FORM) Fri 04/18 6:56 AM
STANDING ORDER REGARDING 28 U.S.C. § 455(b)(2) AND CANON 3(C)(1)(B) OF THE CODE OF CONDUCT FOR UNITED STATES JUDGES Signed by District Judge Kymberly K. Evanson. (DS)
Related: [-]
Thursday, April 17, 2025
4 4 utility Case/IFP Deficiency Letter Thu 04/17 11:42 AM
Notice of Filing Deficiency ***Action Required*** Improper Signature - Secondary Attorney(s). See attached letter for more information and instructions. (MIH)(Attorney Shaizah Hasan via Ad Hoc)
Related: [-]
3 3 utility Judge Assignment Letter (Removal & Transfer cases only) Thu 04/17 11:39 AM
LETTER from Clerk re receipt of case from King County Superior Court and advising of WAWD case number and judge assignment. JURY DEMAND - properly submitted state court jury demand on file (MIH)
Related: [-]
utility Add and Terminate Judges Thu 04/17 11:31 AM
District Judge Kymberly K. Evanson added. (MIH)
Related: [-]
utility Disclosure Statement - Notice of Deadlines Thu 04/17 11:38 AM
NOTICE: Pursuant to Fed.R.Civ.P 7.1(a)(1), Plaintiff Adaptive Protocols Inc; Defendants Hiscox Inc, Hiscox Insurance Company Inc, Hiscox Syndicates Limited, Lloyd's Syndicate 3624, Hiscox Dedicated Corporate Member Limited, and Hiscox Ltd must file a Corporate Disclosure Statement by 4/24/2025. If applicable, a Diversity Disclosure Statement may be required pursuant to Fed.R.Civ.P 7.1(a)(2). In order to properly notify the Court, use the event Corporate/Diversity Disclosure Statement located in CM/ECF under Other Filings, Other Documents.(MIH)
Related: [-]
Wednesday, April 16, 2025
2 2 misc Verification of State Court Records Wed 04/16 2:51 PM
VERIFICATION OF STATE COURT RECORDS re1 Notice of Removal,,, by All Defendants(Eckman, Molly)
Related: [-]
Att: 1 Exhibit 1 Docket,
Att: 2 Exhibit 2 Service Email,
Att: 3 Exhibit 3 Order Setting Case Schedule,
Att: 4 Exhibit 4 Case Info Sheet,
Att: 5 Exhibit 5 Summons,
Att: 6 Exhibit 6 Summons,
Att: 7 Exhibit 7 Summons,
Att: 8 Exhibit 8 Summons,
Att: 9 Exhibit 9 Summons,
Att: 10 Exhibit 10 Summons,
Att: 11 Exhibit 11 Notice of Removal (state)
1 1 cmp Notice of Removal Wed 04/16 2:23 PM
NOTICE OF REMOVAL with State Court JURY DEMAND by Plaintiff indicated in Complaint; from King County Superior Court, case number 24 2-20525 0-SEA; Related [+] Attorney Molly Siebert Eckman added to party Hiscox Ltd(pty:dft), Attorney Molly Siebert Eckman added to party Hiscox Inc(pty:dft), Attorney Molly Siebert Eckman added to party Hiscox Insurance Company Inc(pty:dft), Attorney Molly Siebert Eckman added to party Hiscox Syndicates Limited(pty:dft), Attorney Molly Siebert Eckman added to party Lloyd's Syndicate 3624(pty:dft), Attorney Molly Siebert Eckman added to party Hiscox Dedicated Corporate Member Limited(pty:dft) filed by Lloyd's Syndicate 3624, Hiscox Insurance Company Inc, Hiscox Syndicates Limited, Hiscox Dedicated Corporate Member Limited, Hiscox Ltd, Hiscox Inc.(Eckman, Molly)
Related: [-] ceipt # AWAWDC-8932911
Att: 1 Complaint,
Att: 2 Civil Cover Sheet