Campbell Transportation Company, Inc. et al v. Carmeuse Lime & Stone, Inc. et al
Plaintiff: Starr Indemnity & Liability Company and Campbell Transportation Company, Inc.
Defendant: Marquette Transportation Co., LLC and Carmeuse Lime & Stone, Inc.
Case Number: 2:2020cv00059
Filed: April 16, 2020
Court: US District Court for the Eastern District of Kentucky
Presiding Judge: David L Bunning
Referring Judge: Candace J Smith
Nature of Suit: Marine
Cause of Action: 28 U.S.C. § 1333
Jury Demanded By: None
Docket Report

This docket was last retrieved on June 12, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
June 12, 2020 Filing 16 NOTICE OF APPEARANCE by Carmeuse Lime & Stone, Inc.. (Higgins, Jane)
June 9, 2020 Filing 15 FRCP 7.1 DISCLOSURE STATEMENT by Marquette Transportation Co., LLC identifying Corporate Parent Marquette Transportation Holdings, Inc., Corporate Parent Marquette Transportation Holdings, LLC for Marquette Transportation Co., LLC.. (Miller, Bobby)
June 9, 2020 Opinion or Order Filing 14 VIRTUAL ORDER: granting #11 MOTION for Gregory W. O'Neal to Appear Pro Hac Vice on behalf of Defendant Carmeuse Lime & Stone, Inc., the requirements of Joint Local Civil Rule 83.2 having been satisfied. Signed by Magistrate Judge Candace J. Smith on 6/9/2020. (TJZ)cc: COR, Gregory W. O'Neal via US Mail w/ECF Registration Form
June 8, 2020 Filing 13 NOTICE OF DEFICIENCY RE: FAILURE TO FILE FRCP 7.1 DISCLOSURES to counsel of record, Bobby Miller. #8 NOTICE OF APPEARANCE has been filed by Marquette Transportation Co. without the required Rule 7.1 Disclosure statement. Rule 7.1 Disclosures must be filed within fourteen (14) calendar days. Failure to file the Disclosure Statement will cause the case to be submitted to the presiding judge for further action. cc: COR (TJZ)
June 8, 2020 Filing 12 FRCP 7.1 DISCLOSURE STATEMENT by Carmeuse Lime & Stone, Inc. identifying Corporate Parent Carmeuse Lime, Inc. for Carmeuse Lime & Stone, Inc. (TJZ)
June 8, 2020 Filing 11 MOTION for Gregory W. O'Neal to Appear Pro Hac Vice by Carmeuse Lime & Stone, Inc. Motions referred to Candace J. Smith. (Attachments: #1 Certificate of Good Standing, #2 Cover letter, #3 Proposed Order, #4 Receipt)(TJZ)
June 8, 2020 Filing 10 ANSWER to #1 Complaint by Carmeuse Lime & Stone, Inc.(TJZ)
June 8, 2020 BAR STATUS Check completed re #11 MOTION for Gregory W. O'Neal to Appear Pro Hac Vice by Carmeuse Lime & Stone, Inc.. (TJZ)
June 8, 2020 ***MOTION SUBMITTED TO CHAMBERS of Candace J. Smith for review: re #11 MOTION for Gregory W. O'Neal to Appear Pro Hac Vice by Carmeuse Lime & Stone, Inc. (TJZ)
May 13, 2020 Filing 9 WAIVER OF SERVICE Returned Executed by Starr Indemnity & Liability Company, Campbell Transportation Company, Inc.. Marquette Transportation Co., LLC waiver sent on 4/17/2020, answer due 6/16/2020. (Sullivan, Megan)
May 11, 2020 Filing 8 NOTICE OF APPEARANCE by Marquette Transportation Co., LLC. (Miller, Bobby)
May 1, 2020 Filing 7 WAIVER OF SERVICE Returned Executed by Starr Indemnity & Liability Company, Campbell Transportation Company, Inc.. Carmeuse Lime & Stone, Inc. waiver sent on 4/17/2020, answer due 6/16/2020. (Sullivan, Megan)
April 16, 2020 Filing 6 FRCP 7.1 DISCLOSURE STATEMENT by Starr Indemnity & Liability Company identifying Corporate Parent Starr Global Financial, Inc., Corporate Parent Starr Insurance Holdings, Inc., Corporate Parent Starr Global Holdings AG, Corporate Parent Starr International Company, Inc. for Starr Indemnity & Liability Company.. (Sullivan, Megan)
April 16, 2020 Filing 5 FRCP 7.1 DISCLOSURE STATEMENT by Campbell Transportation Company, Inc. identifying Corporate Parent Blue Danube Incorporated for Campbell Transportation Company, Inc... (Sullivan, Megan)
April 16, 2020 Filing 4 NOTICE OF DEFICIENCY RE: FAILURE TO FILE FRCP 7.1 DISCLOSURES to counsel of record, Megan Sullivan. #1 Complaint has been filed by Campbell Transportation Company, Inc. and Starr Indemnity & Liability Company without the required Rule 7.1 Disclosure statement. Rule 7.1 Disclosures must be filed within fourteen (14) calendar days. Failure to file the Disclosure Statement will cause the case to be submitted to the presiding judge for further action. cc: COR (ECO)
April 16, 2020 Opinion or Order Filing 3 STANDING REFERRAL ORDER: 1) Case referred to assigned U.S. Magistrate Judge at Covington to supervise discovery and pretrial proceedings; 2) Magistrate Judge is authorized to conduct all pretrial and status conferences, to hold such hearings as may be required, and to rule on nondispositive motions, except motions in limine. Dispositive motions and motions in limine will be referred to the undersigned. The final pretrial conference and trial will also be before the undersigned, unless parties agree to a trial by a Magistrate Judge; 3) Discovery disputes shall be resolved in the following manner: (1) Parties to meet/confer in an attempt to resolve disputes; (2) If parties unable to resolve such disputes formally, they shall attempt to resolve their disagreements by telephone conference with the Magistrate Judge; 3) If parties unable to resolve their disputes after conference with the Magistrate Judge, they may file appropriate written motions with the Court, which shall include the certification required. Signed by Judge David L. Bunning on 1/13/2011.(ECO)cc: COR
April 16, 2020 Filing 1 COMPLAINT (NO PROCESS REQUESTED). ( Filing fee $400; receipt number 0643-4648337), filed by Starr Indemnity & Liability Company, Campbell Transportation Company, Inc.. (Attachments: #1 Civil Cover Sheet)(ECO)
April 16, 2020 Conflict Check run. (ECO)

Access additional case information on PACER

Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.

Access this case on the Kentucky Eastern District Court's Electronic Court Filings (ECF) System

Search for this case: Campbell Transportation Company, Inc. et al v. Carmeuse Lime & Stone, Inc. et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Marquette Transportation Co., LLC
Represented By: Bobby R. Miller, Jr.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Carmeuse Lime & Stone, Inc.
Represented By: Jane C. Higgins
Represented By: Gregory W. O'Neal
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Starr Indemnity & Liability Company
Represented By: Todd M. Powers
Represented By: Megan Ahrens Sullivan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Campbell Transportation Company, Inc.
Represented By: Todd M. Powers
Represented By: Megan Ahrens Sullivan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

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?