French Laundry Partners, LP dba The French Laundry et al v. Hartford Fire Insurance Company et al

Filing 1

NOTICE OF REMOVAL from Napa County Superior Court California. Their case number is 20CV000397. (Filing fee $400 receipt number 0971-14669467). Filed byHartford Fire Insurance Company, Trumbull Insurance Company. (Attachments: #1 Declaration of Johanna Oh, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Exhibit H, #10 Exhibit I, #11 Exhibit J, #12 Exhibit K, #13 Exhibit L, #14 Exhibit M, #15 Exhibit N, #16 Civil Cover Sheet, #17 Certificate/Proof of Service)(Oh, Johanna) (Filed on 7/8/2020)

Download PDF
1 2 3 4 5 6 7 8 9 10 11 12 13 14 Johanna Oh (SBN 316681) STEPTOE & JOHNSON LLP One Market Plaza Spear Tower, Suite 3900 San Francisco, California 94105 Telephone: (415) 365-6712 Facsimile: (415) 365-6699 joh@steptoe.com Of counsel: Sarah D. Gordon (pro hac vice forthcoming) James E. Rocap III (pro hac vice forthcoming) Johanna Dennehy (pro hac vice forthcoming) STEPTOE & JOHNSON LLP 1330 Connecticut Avenue NW Washington, District of Columbia 20036 Telephone: (202) 429-3000 Facsimile: (202) 429-3902 sgordon@steptoe.com jrocap@steptoe.com jdennehy@steptoe.com Attorneys for Defendants Hartford Fire Insurance Company and Trumbull Insurance Company 15 UNITED STATES DISTRICT COURT 16 NORTHERN DISTRICT OF CALIFORNIA 17 18 19 20 21 22 23 24 25 FRENCH LAUNDRY PARTNERS, LP dba The French Laundry; KRM, INC. dba Thomas Keller Restaurant Group; YOUNTVILLE FOOD EMPORIUM, LLC dba Bouchon Bistro, Plaintiffs, vs. HARTFORD FIRE INSURANCE COMPANY; TRUMBULL INSURANCE COMPANY; KAREN RELUCIO; DOES 1 to 25, Defendants. Case No.: NOTICE OF REMOVAL BY DEFENDANTS HARTFORD FIRE INSURANCE COMPANY AND TRUMBULL INSURANCE COMPANY [Removal from the Superior Court of the State of California, Napa County, Case No. 20CV000397] Complaint Filed: June 1, 2020 Complaint Served: June 8, 2020 Removal Date: July 8, 2020 26 27 28 NOTICE OF REMOVAL 1 TO THE CLERK OF THE ABOVE-TITLED COURT, AND TO ALL PARTIES AND 2 THEIR COUNSEL OF RECORD: 3 PLEASE TAKE NOTICE THAT, pursuant to 28 U.S.C. §§ 1332, 1441, and 1446, 4 Defendants Hartford Fire Insurance Company (“Hartford Fire”) and Trumbull Insurance 5 Company (“Trumbull”) (collectively, “Hartford Defendants”)1 hereby remove this action from 6 the Superior Court of the State of California for Napa County, where it is pending as Case No. 7 20CV000397, to the United States District Court for the Northern District of California. True 8 and correct copies of the Plaintiffs’ Complaint and all process, pleadings, and orders served on 9 the Hartford Defendants in the state-court action are attached hereto as Exhibit A and 10 11 incorporated herein by this reference. The U.S. District Court for the Northern District of California has jurisdiction over this 12 action under 28 U.S.C. § 1332 because (i) there is complete diversity of citizenship between the 13 Hartford Defendants and Plaintiffs French Laundry Partners, LP dba The French Laundry, KRM, 14 Inc. dba Thomas Keller Restaurant Group, and Yountville Food Emporium, LLC dba Bouchon 15 Bistro; and (ii) the amount in controversy exceeds $75,000, exclusive of interest and costs. The 16 citizenship of unidentified defendants “DOES 1 to 25, inclusive” is disregarded for purposes of 17 evaluating diversity. The citizenship of Dr. Karen Relucio (who is sued in her official capacity 18 as the Napa County Health Officer) should also be disregarded because Plaintiffs have not stated 19 a viable cause of action against this defendant and have instead fraudulently joined her to this 20 lawsuit to defeat federal subject-matter jurisdiction. Because she is fraudulently joined, Dr. 21 Relucio’s consent is not needed for removal. See 28 U.S.C. § 1446(b)(2)(A). 22 23 24 25 26 27 28 1 Trumbull joins in this Notice of Removal but reserves its right to move for dismissal on grounds that it did not issue the Property Choice Coverage Part of the policy under which Plaintiffs seek coverage. 1 NOTICE OF REMOVAL 1 2 3 4 I. BACKGROUND Plaintiffs2 collectively own and operate two Napa Valley restaurants, The French Laundry and Bouchon Bistro. See Ex. A, Compl. ¶¶ 1-3, 9-11. The French Laundry and Bouchon Bistro are both identified as Scheduled Premises in the 5 Property Choice portion of Special Multi-Flex Business Policy No. 72 UUN HD8373 (the 6 “Policy”). See id. ¶¶ 9, 12. Defendant Hartford Fire Insurance Company issued the Property 7 Choice part of this policy to Plaintiffs and other Named Insureds for the period of July 8, 2019 8 through July 8, 2020. See id. ¶ 13. 9 According to the Complaint, “insurance [under the policy] is extended to apply to the 10 actual loss of business income sustained and the actual, necessary and reasonable extra expenses 11 incurred when access to the scheduled premises is specifically prohibited by order of civil 12 authority as the direct result of a covered cause of loss to property in the immediate area of 13 plaintiffs’ scheduled premises.” Id. ¶ 15. 14 Plaintiffs allege that coverage under this “civil authority” provision was triggered by a 15 March 18, 2020 Order (“Order”) issued by Napa County Health Officer Dr. Karen Relucio (“Dr. 16 Relucio”). Id. ¶¶ 22, 30-32. Plaintiffs describe the Order as “directing all individuals living in 17 the county to stay at home” except to provide or receive “essential services” or engage in 18 “essential activities.” Id. ¶ 22. According to the Complaint, the Order “further requires all non- 19 essential businesses located within the County to ‘cease all activities at facilities located within 20 the County, except Minimum Basic Operations.’” Id. Plaintiffs admit that the Order allowed 21 restaurants located in the County to offer delivery and takeout. Id. ¶ 24. Nevertheless, Plaintiffs 22 claim that the Order “has caused a shutdown of plaintiffs’ business operations” and that “[a]s a 23 direct and proximate result of this Order, access to the Insured Properties has been specifically 24 25 26 27 28 2 Plaintiffs are (1) French Laundry Partners, LP dba French Laundry, a limited partnership that “owns, operates, manages, and/or controls the restaurant The French Laundry” (Compl. ¶ 1); (2) Yountville Food Emporium, LLC dba Bouchon Bistro, a limited liability company that “owns, operates, manages and/or controls the restaurant Bouchon Bistro” (id. ¶ 3); and (3) KRM Inc. dba Thomas Keller Restaurant Group, a corporation that acts as the managing entity for the other two plaintiffs (id. ¶ 2). 2 NOTICE OF REMOVAL 1 prohibited.” Id. Plaintiffs allege that they were forced to furlough over 300 employees as a 2 result of the Order. Id. ¶ 25. The Complaint states that “plaintiffs have incurred, and continue to 3 incur, a substantial loss of business income and additional expenses covered under the policy,” 4 id. ¶ 27, but does not specify the amount of loss. 5 Plaintiffs filed a Complaint against the Hartford Defendants, Dr. Relucio, and unnamed 6 “DOES 1 to 25, inclusive” in the Superior Court of California for Napa County. The Complaint 7 is dated March 25, 2020, but it was not accepted for filing until June 1, 2020. The agent 8 appointed to accept service on behalf of the Hartford Defendants was served with the Complaint 9 and Summons in Los Angeles on June 9, 2020. 10 11 Plaintiffs’ Complaint alleges a single claim for Declaratory Relief under California Code of Civil Procedure § 1060. See Compl. ¶¶ 28-34. As part of this claim, Plaintiffs allege: 12 An actual controversy has arisen between plaintiffs and the HARTFORD 13 DEFENDANTS as to the rights, duties, responsibilities and obligations of the 14 parties in that Plaintiffs contend and, on information and belief, the HARTFORD 15 DEFENDANTS dispute and deny, that: (1) the Order by Karen Relucio, in her 16 official capacity, constitutes a prohibition of access to plaintiffs’ Insured Premises; 17 (2) the prohibition of access by the Order is specifically prohibited access as defined 18 in the Policy; (3) the Order triggers coverage because the policy does not include 19 an exclusion for a viral pandemic and actually extends coverage for loss or damage 20 due to virus; and (4) the policy provides coverage to plaintiffs for any current and 21 future civil authority closures of restaurants in Napa County due to physical loss or 22 damage from the Coronavirus under the Civil Authority coverage parameters and 23 the 24 Coronavirus has caused a loss or damage at the insured premises or immediate area 25 of the insured premises. policy provides business income coverage in the event that 26 Id. ¶ 30. Plaintiffs ask the Court to resolve the controversy between Plaintiffs and the Hartford 27 Defendants with respect to these issues, and for any such other relief that may be proper. 28 3 NOTICE OF REMOVAL 1 2 II. BASIS FOR REMOVAL The Hartford Defendants remove this case based on diversity of citizenship in accordance 3 with 28 U.S.C. § 1332. This action involves a controversy between citizens of different states 4 and an amount in controversy that exceeds $75,000, exclusive of interest and costs. See 28 5 U.S.C. §§ 1332, 1441, & 1446. 6 7 A. There Is Complete Diversity of Citizenship Between the Hartford Defendants and the Plaintiffs 8 The Hartford Defendants are completely diverse from the Plaintiffs. 9 Defendants Hartford Fire Insurance Company and Trumbull Insurance Company are both 10 Connecticut corporations with principal places of business in Hartford, Connecticut. They are 11 deemed to be citizens of Connecticut for purposes of federal diversity jurisdiction. See 28 12 U.S.C. § 1332(c)(1) (domestic corporations are citizens of both the state in which they are 13 incorporated and the state in which they maintain a principal place of business). 14 Plaintiff KRM, Inc. dba Thomas Keller Restaurant Group is a California corporation that 15 has a principal place of business in Yountville, California. See Declaration of Johanna Oh in 16 Support of Notice of Removal by Defendants Hartford Fire Insurance Company and Trumbull 17 Insurance Company (“Oh Decl.”), Ex. J, Statement of Information (Jan. 22, 2020). It is a citizen 18 of California under 28 U.S.C. § 1332(c)(1). 19 Plaintiff Yountville Food Emporium LLC is a limited liability company whose 20 citizenship is determined by the citizenship of all of its members. See Johnson v. Columbia 21 Props. Anchorage, LP, 437 F.3d 894, 899 (9th Cir. 2006). Based upon information reasonably 22 available to the Hartford Defendants, on information and belief all members of Yountville Food 23 Emporium LLC are citizens of California, and none are citizens of Connecticut. See In re: 24 Volkswagen ‘Clean Diesel’ Mktg., Sales Pracs., & Prods. Liab. Litig., MDL No. 2672 CRB 25 (JSC), 2019 WL 670608, at *4-*5 (N.D. Cal. Feb. 19, 2019) (citing Carolina Cas. Ins. Co. v. 26 Team Equipment, Inc., 741 F.3d 1082, 1088 (9th Cir. 2014)) (holding that a defendant that 27 removes an action to federal court under 28 U.S.C. § 1332(a) may allege jurisdictional facts on 28 “information and belief” where information about the citizenship of an opposing party was not 4 NOTICE OF REMOVAL 1 reasonably available at this stage of the proceedings). In its most recent Statement of 2 Information filed with the California Secretary of State, the company identified a single manager 3 or member (Thomas Keller). See Oh Decl. Ex. K, Statement of Information (Form LLC-12) 4 (Oct. 21, 2019). The address listed for Mr. Keller is in Yountville, California, and other public 5 information indicates that Mr. Keller is a citizen of California. The Hartford Defendants are 6 unaware of any facts that indicate that he is a citizen of Connecticut. Form LLC-12 provides the 7 following instruction for the section titled “Manager(s) or Member(s): “If no managers have 8 been appointed or elected, provide the name and address of each member. At least one name and 9 address must be listed. . . . If the LLC has additional managers/members, enter the name(s) and 10 addresses on Form LLC-12A.” Id. There is no record that Yountville Food Emporium LLC 11 identified any additional members or managers by filing Form LLC-12A with the California 12 Secretary of State. The Hartford Defendants have been unable to locate further information 13 regarding Yountville Food Emporium LLC’s membership through a reasonable review of 14 publicly available sources. Information about the identity and citizenship of all of the 15 unidentified members of Yountville Food Emporium LLC is therefore not reasonably available 16 to the Hartford Defendants at this stage of the proceedings.3 See Carolina Cas., 741 F.3d at 17 1087-88. 18 Plaintiff French Laundry Partners, L.P. is an unincorporated limited partnership, and its 19 citizenship is co-extensive with the citizenship of all of its partners. See Carden v. Arkoma 20 Assocs., 494 U.S. 185, 186, 195-96 (1990). Based upon information reasonably available to the 21 Hartford Defendants, on information and belief all partners of French Laundry Partners, L.P. are 22 citizens of California, and none are citizens of Connecticut. See Volkswagen, 2019 WL 670608, 23 at *4-*5. French Laundry Partners, L.P. has disclosed in public filings that its general partner is 24 French Laundry Restaurant Corporation. See, e.g., Oh Decl. Ex. L, Certificate of Limited 25 Partnership (Mar. 2, 1994). French Laundry Restaurant Corporation is a California corporation 26 27 28 Should the Court require additional information regarding the membership of Yountville Food Emporium LLC, the Hartford Defendants will seek leave to take limited jurisdictional discovery. 3 5 NOTICE OF REMOVAL 1 with a principal executive office in Yountville, California. See Oh Decl. Ex. M, Statement of 2 Information (Oct. 28, 2015). As a result, it is a citizen of California under 28 U.S.C. § 1332(c). 3 French Laundry Partners, L.P. has not identified its limited partners in its filings with the 4 State of California. See, e.g., Oh Decl. Ex. L, Certificate of Limited Partnership (Mar. 2, 1994); 5 Ex. N, Amendment (Oct. 9, 2018). The Hartford Defendants have been unable to locate this 6 information through a reasonable review of publicly available sources. Information about the 7 identity and citizenship of all of the limited partners of French Laundry Partners, L.P. is not 8 reasonably available to the Hartford Defendants at this stage of the proceedings.4 See Carolina 9 Cas., 741 F.3d at 1087-88. 10 Because Plaintiffs are citizens of states different than the citizenship states of those 11 defendants whose citizenship may be considered for purposes of diversity jurisdiction (see 12 below), this action is “between— (1) citizens of different states.” As a result, Section 1332’s 13 requirement of complete diversity has been satisfied. 14 B. 15 The citizenship of “DOES 1 to 25” has no bearing on this Court’s subject matter 16 jurisdiction under Section 1332(a). See 28 U.S.C. § 1441(b)(1) (“In determining whether a civil 17 action is removable on the basis of diversity jurisdiction under section 1332(a) of [Title 28], the 18 citizenship of defendants sued under fictitious names shall be disregarded.”). The Complaint 19 provides no information from which the Hartford Defendants or this Court could determine the 20 identity or citizenship of “DOES 1 to 25.” See Gardiner Family, LLC v. Crimson Resource 21 Mgmt. Corp., 147 F. Supp. 3d 1029, 1036 (E.D. Cal. 2015) (“[W]here, as here, the charges 22 against the Does are so general that no clues exist as to their identity, citizenship, or relationship The Citizenship of “DOES 1 to 25” Is Irrelevant to the Diversity Analysis 23 24 25 26 27 28 4 Should the Court require additional information regarding the identity of French Laundry Partners, L.P.’s limited partners, the Hartford Defendants will seek leave to take limited jurisdictional discovery on this issue. California’s Uniform Limited Partnership Act of 2008 provides that “[a] limited partnership shall maintain at its designated office the following information: (1) a current list showing the full name and last known street and mailing address of each partner, separately identifying the general partners, in alphabetical order, and the limited partners, in alphabetical order.” Cal. Corp. Code § 15901.11(a)(1). 6 NOTICE OF REMOVAL 1 to the action, the Court may disregard these fictitious defendants for jurisdictional purposes.”) 2 (citations omitted). 3 4 C. The California Citizenship of the Napa County Health Officer Should Be Disregarded 5 The Complaint names Dr. Karen Relucio as a defendant in her official capacity as the 6 Napa County Health Officer. See Compl. ¶ 5. Naming an official of a California county as a 7 defendant does not defeat this Court’s jurisdiction over this action. Dr. Relucio is fraudulently 8 joined to this action, and her California citizenship (whether as a natural person or as a local 9 official) must therefore be disregarded. See Grancare, LLC v. Thrower by and through Mills, 10 889 F.3d 543, 548 (9th Cir. 2018) (citing Chesapeake & Ohio Ry. Co. v. Cockrell, 232 U.S. 146, 11 152 (1914)) (“In determining whether there is complete diversity, district courts may disregard 12 the citizenship of a non-diverse defendant who has been fraudulently joined.”). 13 Fraudulent joinder is established if a defendant shows that the non-diverse defendant 14 “cannot be liable on any theory.” Id.; see also McCabe v. Gen. Foods Corp., 811 F.2d 1336, 15 1339 (9th Cir. 1987) (“If the plaintiff fails to state a cause of action against a resident defendant, 16 and the failure is obvious according to the settled rules of the state, the joinder of the resident 17 defendant is fraudulent.”). That requirement is satisfied here. Plaintiffs assert only one cause of 18 action in the Complaint: a claim for declaratory relief under Section 1060 et seq. of the 19 California Code of Civil Procedure. Section 1060 permits a party “who desires a declaration of 20 his or her rights or duties with respect to another” to “ask for . . . a binding declaration of these 21 rights or duties” in “cases of actual controversy relating to the legal rights and duties of the 22 respective parties.” Cal. Code Civ. Proc. § 1060 (emphasis added). If there is no “actual 23 controversy” between the Plaintiffs and a non-diverse defendant, the defendant is fraudulently 24 joined to an action for declaratory relief, and his or her citizenship must be disregarded for 25 purposes of assessing federal subject matter jurisdiction lying in diversity. See, e.g., Valley 26 Imaging P’ship v. RLI Ins. Co., No. CV 06-4595, 2006 WL 8442884, at *3 (C.D. Cal. Sept. 13, 27 2006) (finding that a law firm was fraudulently joined because “Plaintiffs have no claim for 28 prospective relief” against the firm and “their failure to state a claim for declaratory relief is 7 NOTICE OF REMOVAL 1 [therefore] obvious under well-settled California law”); see also Ford v. State Farm Mut. Auto. 2 Ins. Co., No. 16-00220 JMS-KJM, 2016 WL 6275181, at *3-4 (D. Haw. Aug. 31, 2016) (holding 3 that a tortfeasor was fraudulently joined to a coverage action where the insurer had waived any 4 rights to subrogation against him). 5 Here, no “actual controversy relating to . . . legal rights and duties” exists between 6 Plaintiffs and Dr. Relucio. Plaintiffs do not allege that such an actual controversy exists, nor can 7 any such controversy be implied from Plaintiffs’ allegations. The only “actual controversy” 8 alleged in the Complaint concerns the interpretation and application of the terms of an alleged 9 insurance contract between Plaintiffs and the Hartford Defendants. See Compl. ¶ 30 (“An actual 10 controversy has arisen between Plaintiffs and the HARTFORD DEFENDANTS as to the rights, 11 duties, responsibilities and obligations of the parties . . . .”). Further, although one of Plaintiffs’ 12 requests for declaratory relief asks the Court to determine that “the Order by Karen Relucio, in 13 her official capacity, constitutes a prohibition of access to plaintiffs’ Insured Premises” (id.), this 14 relates solely to insurance coverage and not to a dispute over their rights and duties under orders 15 issued by Dr. Relucio. Plaintiffs seek this declaration only because their Hartford Fire insurance 16 policy requires them to demonstrate that access to their insured premises has been “specifically 17 prohibited” by an order of civil authority. See id. (asking the Court to declare that “the 18 prohibition of access by the Order is specifically prohibited access as defined in the [Insurance] 19 Policy” (emphasis added)). Granting the relief that Plaintiffs seek will have no bearing on their 20 legal rights or duties vis-à-vis Dr. Relucio or the Napa County Health Department. The only 21 dispute to be resolved in this case is the dispute between Plaintiffs and Hartford Fire regarding 22 whether Hartford Fire is contractually obligated to pay for Plaintiffs’ alleged losses. 23 D. 24 The amount in controversy in this action exceeds the $75,000 threshold required by 28 25 U.S.C. § 1332(a). Where, as here, a complaint does not seek a specific amount of damages, a 26 defendant’s notice of removal “need include only a plausible allegation that the amount in 27 controversy exceeds the jurisdictional threshold.” Dart Cherokee Basin Op. Co., LLC v. Owens, 28 574 U.S. 81, 89 (2014). If that amount is challenged, a court must determine whether the The Amount in Controversy Exceeds $75,000 8 NOTICE OF REMOVAL 1 jurisdictional threshold is satisfied based on a preponderance of the evidence. Id. at 88. “In 2 actions seeking declaratory or injunctive relief, it is well established that the amount in 3 controversy is measured by the value of the object of the litigation.” Cohn v. Petsmart, 281 F.3d 4 837 (9th Cir. 2002) (quoting Hunt v. Wash. State Apple Adver. Comm’n, 432 U.S. 333 (1977)); 5 see also Budget Rent-a-Car, Inc. v. Higashiguchi, 109 F.3d 1471, 1473 (9th Cir. 1997) (amount 6 in controversy in an insurance coverage dispute was the “value of the underlying potential tort 7 action” for which the insured had submitted a claim for indemnity and a defense to its insurer). 8 Plaintiffs’ allegations demonstrate that the amount in controversy exceeds $75,000, 9 exclusive of interests and costs. Plaintiffs allege that, on March 18, 2020, the Napa County 10 Health Officer issued a stay-at-home order that allegedly “caused a shutdown of plaintiffs’ 11 business operations” at their two Napa Valley restaurants and required them to furlough over 300 12 employees. Compl. ¶¶ 22, 24-25. Plaintiffs submitted their complaint to the court in Napa 13 County on March 25, 2020—one week after Dr. Relucio entered her order—and alleged that they 14 had already “incurred, and continue to incur, a substantial loss of business income and additional 15 expenses covered under the policy.” Id. ¶ 27. The stay-at-home order that allegedly caused 16 Plaintiffs’ to incur a “substantial loss of business income and additional expenses” within a 17 single week appears to have remained in place through at least June 5, 2020, when Dr. Relucio 18 allowed restaurants in Napa County to begin offering dine-in service.5 19 Plaintiffs also ask the Court to “affirm that the policy provides coverage to plaintiffs for 20 any current and future civil authority closures of restaurants in Napa County due to physical loss 21 or damage from the Coronavirus and the policy provides business insurance coverage in the 22 event that Coronavirus has caused a loss or damage at the insured premises.” Compl. ¶ 33 23 (emphasis added). Given that the number of confirmed COVID-19 cases has spiked in 24 California in recent weeks, it remains possible that the state government or the Napa County 25 26 27 28 5 See Napa County Stage 2 and 3 Business Operations: Frequently Asked Questions (FAQs), updated June 19, 2020, https://www.countyofnapa.org/DocumentCenter/View/17688/ Stage-2-Business-Ops-FAQs-ENGLISH?bidId=. 9 NOTICE OF REMOVAL 1 government will re-impose restrictions on Napa County restaurants, in which case Plaintiffs may 2 allege that Hartford Fire is obligated to pay for such future losses. 3 To summarize: Plaintiffs claimed a “substantial loss of business income and extra 4 expense” just one week after Napa County entered its stay at home order, which was over three 5 months prior to removal, and seek a declaration that any future losses arising from virus-related 6 closures will be covered by their policy as well. This evidence supports a plausible allegation 7 that the amount in controversy exceeds $75,000. See Chavez v. JPMorgan Chase & Co., 888 8 F.3d 413, 414-15 (9th Cir. 2018) (clarifying that the amount in controversy “is not limited to 9 damages incurred prior to removal” and is instead “determined by the complaint operative at the 10 time of removal and encompasses all relief a court may grant on that complaint if the plaintiff is 11 victorious”). 12 III. 13 VENUE Venue is proper in this federal judicial district and division. See 28 U.S.C. §§ 84(a), 14 1441(a). This action was originally filed in the Superior Court of California for Napa County. 15 The United States District Court for the Northern District of California is the federal judicial 16 district in which the Napa County Superior Court sits. 17 IV. CONCLUSION 18 For the foregoing reasons, Defendants Hartford Fire Insurance Company and Trumbull 19 Insurance Company respectfully provide notice of the removal of this action to this Court, and 20 respectfully request that this Court proceed as if this case had been originally filed in this Court. 21 Immediately upon the filing of this Notice of Removal, the Hartford Defendants will file a copy 22 of this Notice with the Clerk of the Superior Court for the State of California, Napa County, and 23 will serve the Notice upon counsel for Plaintiffs in accordance with 28 U.S.C. § 1446(d). 24 25 26 DATED: July 8, 2020 STEPTOE & JOHNSON LLP By: 27 28 /s/ Johanna Oh Johanna Oh Attorneys for Defendants Hartford Fire Insurance Company and Trumbull Insurance Company 10 NOTICE OF REMOVAL

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?