Lee & Perles, L.L.P. et al v. Resolute Management, Inc. et al
Gary A. Lee, Richard M. Perles, Lee & Perles, L.L.P. Formerly Known as Lee, Futrell & Perles, L.L.P. and Lee & Perles LLP |
OneBeacon America Insurance Company, Lamorak Insurance Company, formerly known as and/or successor to OneBeacon America Insurance Company and Commercial Union Insurance Company, Resolute Management, Inc., Taylor Wellons, Politz & Duhe, PLC, Samuel M. Rosamond, III and Lamorak Insurance Company |
2:2019cv11774 |
July 19, 2019 |
US District Court for the Eastern District of Louisiana |
Nannette Jolivette Brown |
Ivan LR Lemelle |
Janis van Meerveld |
Contract: Other |
28 U.S.C. § 1332 |
None |
Docket Report
This docket was last retrieved on September 16, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 63 RESPONSE/MEMORANDUM in Opposition filed by Resolute Management, Inc. re #59 MOTION to Vacate #55 MOTION to Dismiss for Failure to State a Claim of Amended Complaint, #56 MOTION to Dismiss MOTION to Dismiss for Failure to State a Claim , #53 MOTION to Dismiss Plaintiffs' Supplement, #60 MOTION to Expedite Motion to Vacate Submission Dates and Deadlines . (Pelleteri, Maura) |
Filing 62 ORDER - IT IS ORDERED that Plaintiffs' Motion to Expedite Motion to Vacate Pending Submission Dates and the Deadlines for Responding Thereto (Rec. Doc. #60 ) is GRANTED. IT IS FURTHER ORDERED that Plaintiffs' Expedited Motion to Vacate Pending Submission Dates and the Deadlines for Responding Thereto (Rec. Doc. #59 ) is DENIED. IT IS FURTHER ORDERED that Plaintiffs shall have until September 24, 2019 to file any opposition to the Defendants' Motions to Dismiss. Signed by Chief Judge Nannette Jolivette Brown on 9/16/2019. (sa) |
Filing 61 RESPONSE/MEMORANDUM in Opposition filed by Samuel M. Rosamond, III, Taylor Wellons, Politz & Duhe, PLC re #59 MOTION to Vacate #55 MOTION to Dismiss for Failure to State a Claim of Amended Complaint, #56 MOTION to Dismiss MOTION to Dismiss for Failure to State a Claim , #53 MOTION to Dismiss Plaintiffs' Supplement, #60 MOTION to Expedite Motion to Vacate Submission Dates and Deadlines . (Evans, Joelle) |
Filing 60 EXPARTE/CONSENT MOTION to Expedite Motion to Vacate Submission Dates and Deadlines by Gary A. Lee, Lee & Perles LLP, Richard M. Perles. (Attachments: #1 Proposed Order)(Didriksen, Caleb) |
Filing 59 MOTION to Vacate #55 MOTION to Dismiss for Failure to State a Claim of Amended Complaint, #56 MOTION to Dismiss MOTION to Dismiss for Failure to State a Claim , #53 MOTION to Dismiss Plaintiffs' Supplemental and Amended Petition, #19 MOTION to Dismiss for Failure to State a Claim , #16 MOTION to Dismiss for Failure to State a Claim, #18 MOTION to Dismiss for Failure to State a Claim Motion to Vacate Submission Dates and Deadlines by Gary A. Lee, Lee & Perles LLP, Richard M. Perles. Motion(s) will be submitted on 10/9/2019. (Attachments: #1 Memorandum in Support, #2 Proposed Order, #3 Notice of Submission)(Didriksen, Caleb) |
Filing 58 REPLY to Response to Motion filed by Gary A. Lee, Lee & Perles LLP, Richard M. Perles re #20 MOTION to Remand to State Court . (ko) |
Filing 57 ORDER granting #51 Motion for Leave to File Reply. Signed by Chief Judge Nannette Jolivette Brown on 9/11/19. (ko) |
Filing 56 MOTION to Dismiss for Failure to State a Claim by Lamorak Insurance Company, OneBeacon America Insurance Company. Motion(s) will be submitted on 9/25/2019. (Attachments: #1 Memorandum in Support, #2 Proposed Order, #3 Notice of Submission)(Barrasso, Judy) Modified text on 9/10/2019 (pp). Modified filers on 9/12/2019 (jls). |
Filing 55 MOTION to Dismiss for Failure to State a Claim of Amended Complaint by Resolute Management, Inc.. Motion(s) will be submitted on 9/25/2019. (Attachments: #1 Memorandum in Support, #2 Affidavit Thomas M. Ryan, #3 Notice of Submission)(Pelleteri, Maura) |
Filing 54 RESPONSE/MEMORANDUM in Opposition filed by Samuel M. Rosamond, III, Taylor Wellons, Politz & Duhe, PLC re #20 MOTION to Remand to State Court . (Evans, Joelle) |
Filing 53 MOTION to Dismiss Plaintiffs' Supplemental and Amended Petition by Samuel M. Rosamond, III, Taylor Wellons, Politz & Duhe, PLC. Motion(s) will be submitted on 9/25/2019. (Attachments: #1 Memorandum in Support, #2 Notice of Submission)(Evans, Joelle) |
Filing 52 Correction of Docket Entry by Clerk re #51 REPLY to Response to Motion. **1) Filing attorney selected incorrect event. Correct event is Motion for Leave to File Document. Clerk took corrective action by changing the event. **2) When converting documents to pdf, please be sure to remove any additional blank pages from your document. Clerk removed blank page 2 from the proposed order and blank page 11 from the proposed pleading. No further action necessary.** (jls) |
Filing 51 EXPARTE/CONSENT MOTION for Leave to File Reply re Motion to Remand to State Court, rec. doc. 20. (Attachments: #1 Proposed Order Granting Leave to File Reply to Opposition to Motion to Remand, #2 Proposed Pleading - Plaintiffs' Reply to Opposition to Motion to Remand)(Didriksen, Caleb) (Attachment 1 replaced on 9/9/2019) (jls). (Attachment 2 replaced on 9/9/2019) (jls). Modified event/text on 9/9/2019 (jls). |
Filing 50 ORDER GRANTING #38 Motion to Withdraw as Attorney. Attorney Stephen L. Miles terminated. Signed by Chief Judge Nannette Jolivette Brown on 9/4/2019. (jls) |
Filing 49 ORDER DENYING AS MOOT #43 Motion to Expedite. Signed by Chief Judge Nannette Jolivette Brown on 9/4/2019. (jls) |
Filing 48 ORDER DENYING AS MOOT #42 Motion to Continue. Signed by Chief Judge Nannette Jolivette Brown on 9/4/2019. (jls) |
Filing 47 Sur-Reply filed by Gary A. Lee, Lee & Perles LLP, Richard M. Perles re #16 MOTION to Dismiss for Failure to State a Claim. (jls) |
Filing 46 ORDER GRANTING #36 Motion for Leave to File Sur-Reply. Signed by Chief Judge Nannette Jolivette Brown on 9/4/2019. (jls) |
Filing 45 ORDER granting #22 MOTION for Extension of Time to File Response/Reply filed by Gary A. Lee, Lee & Perles LLP. ORDER Setting/Resetting submission on #16 MOTION to Dismiss for Failure to State a Claim, #18 MOTION to Dismiss for Failure to State a Claim , #19 MOTION to Dismiss for Failure to State a Claim . Motion(s) will be submitted on 9/25/2019. Signed by Chief Judge Nannette Jolivette Brown.(jrc) Modified text on 9/4/2019 (jls). |
Filing 44 RESPONSE/MEMORANDUM in Opposition filed by Lamorak Insurance Company, Resolute Management, Inc. re #20 MOTION to Remand to State Court . (Barrasso, Judy) |
Filing 43 EXPARTE/CONSENT MOTION to Expedite Motion to Continue Defendants' Motions to Dismiss by Gary A. Lee, Lee & Perles LLP, Richard M. Perles. (Attachments: #1 Proposed Order)(Didriksen, Caleb) |
Filing 42 MOTION to Continue Defendants' Motions to Dismiss by Gary A. Lee, Lee & Perles LLP, Richard M. Perles. Motion(s) will be submitted on 9/25/2019. (Attachments: #1 Memorandum in Support, #2 Proposed Order, #3 Notice of Submission)(Didriksen, Caleb) |
Filing 41 Correction of Docket Entry by Clerk re #37 MOTION to Withdraw Stephen L. Miles as Attorney . **Document has been marked as filed in error. Please see rec. doc. 38 for corrected filing.** (jls) |
Filing 40 Correction of Docket Entry by Clerk re #34 MOTION to Continue Defendants' Motion to Continue. **Document has been marked as filed in error. This is a duplicate filing of rec doc. 35.** (jls) |
Filing 39 ORDER granting #30 Motion to Enroll as Counsel of Record for Attorney Shaun P McFall for Lamorak Insurance Company. Signed by Chief Judge Nannette Jolivette Brown on 8/30/19. (ko) |
Filing 38 EXPARTE/CONSENT MOTION to Withdraw Stephen L. Miles as Attorney by Lamorak Insurance Company. (Attachments: #1 Proposed Order)(Barrasso, Judy) Modified text on 9/3/2019 (jls). |
Filing 37 **FILED IN ERROR - See rec. doc. 38 for corrected filing** EXPARTE/CONSENT MOTION to Withdraw Stephen L. Miles as Attorney by Lamorak Insurance Company. (Attachments: #1 Proposed Order)(Barrasso, Judy) Modified on 9/3/2019 (jls). |
Filing 36 EXPARTE/CONSENT MOTION for Leave to File Sur-Reply by Gary A. Lee, Lee & Perles LLP, Richard M. Perles. (Attachments: #1 Proposed Pleading, #2 Proposed Order, #3 Notice of Submission)(Didriksen, Caleb) Modified text/removed submission date on 9/3/2019 (jls). |
Filing 35 **DEFICIENT** MOTION to Continue Defendants' Motion to Continue by Gary A. Lee, Lee & Perles LLP, Richard M. Perles. Motion(s) will be submitted on 9/25/2019. (Attachments: #1 Proposed Order, #2 Notice of Submission)(Didriksen, Caleb) Modified on 9/3/2019 (jls). |
Filing 34 **FILED IN ERROR - Duplicate of rec doc. 35** MOTION to Continue Defendants' Motion to Continue by Gary A. Lee, Lee & Perles LLP, Richard M. Perles. Motion(s) will be submitted on 9/25/2019. (Didriksen, Caleb) Modified on 9/3/2019 (jls). |
Filing 33 REPLY to Response to Motion filed by Samuel M. Rosamond, III, Taylor Wellons, Politz & Duhe, PLC re #16 MOTION to Dismiss for Failure to State a Claim. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(ko) |
Filing 32 ORDER granting #28 Motion for Leave to File Reply. Signed by Chief Judge Nannette Jolivette Brown on 8/28/19. (ko) |
Filing 31 ORDERED that the Plaintiffs' #22 Ex Parte Motion for Extension of Time to Respond is set for hearing without oral argument on 8/30/2019. Signed by Chief Judge Nannette Jolivette Brown on 8/30/2019.(jls) |
Filing 30 EXPARTE/CONSENT MOTION to Enroll as Counsel of Record Shaun P. McFall by Lamorak Insurance Company. (Attachments: #1 Proposed Order)(Barrasso, Judy) Modified text on 8/27/2019 (jls). |
Filing 29 First AMENDED COMPLAINT against All Defendants filed by Richard M. Perles, Lee & Perles LLP, Gary A. Lee.(Didriksen, Caleb) |
Filing 28 EXPARTE/CONSENT MOTION for Leave to File Memorandum in Reply to Plaintiffs' Opposition to Defendants' Motion to Dismiss by Samuel M. Rosamond, III, Taylor Wellons, Politz & Duhe, PLC. (Attachments: #1 Proposed Pleading, #2 Exhibit 1, #3 Exhibit 2, #4 Proposed Order)(Evans, Joelle) |
Filing 27 RESPONSE/MEMORANDUM in Opposition filed by Gary A. Lee, Lee & Perles LLP re #16 MOTION to Dismiss for Failure to State a Claim . (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit, #15 Exhibit)(Didriksen, Caleb) |
Filing 26 RESPONSE/MEMORANDUM in Opposition filed by Resolute Management, Inc. re #22 MOTION for Extension of Time to File Response/Reply . (Pelleteri, Maura) |
Filing 25 Correction of Docket Entry by Clerk re #22 MOTION for Extension of Deadlines . The title of the attached proposed order should not include the title of the motion but only reflect Order on the actual document. Attorney has provided corrected document. No further action required. (pp) |
Filing 24 RESPONSE/MEMORANDUM in Opposition filed by Samuel M. Rosamond, III, Taylor Wellons, Politz & Duhe, PLC re #22 MOTION for Extension of Time to File Response/Reply . (Schonekas, Kyle) Modified text on 8/22/2019 (jls). |
Filing 23 RESPONSE/MEMORANDUM in Opposition filed by Lamorak Insurance Company re #22 MOTION for Extension of Time to File Response/Reply . (Barrasso, Judy) Modified text on 8/22/2019 (jls). |
Filing 22 EXPARTE/CONSENT MOTION for Extension of Time to File Response/Reply by Gary A. Lee, Lee & Perles LLP. (Attachments: #1 Proposed Order)(Didriksen, Caleb) (Attachment 1 replaced on 8/21/2019) (pp). Modified text on 8/21/2019 (pp). |
Filing 21 Correction of Docket Entry by Clerk re #20 MOTION to Remand to State Court. **Name of attorney who electronically filed this document does not match name of signatory attorney on pleading. The user log-in and password serve as the required signature for purposes of Rule 11 of the FRCP. No further action is necessary.** (mm) |
Filing 20 MOTION to Remand to State Court by Gary A. Lee, Lee & Perles LLP, Richard M. Perles. Motion(s) will be submitted on 9/11/2019. (Attachments: #1 Memorandum in Support, #2 Notice of Submission, #3 Exhibit 1, #4 Exhibit 2, #5 Exhibit 3, #6 Exhibit 4, #7 Exhibit 5, #8 Exhibit 6, #9 Exhibit 7, #10 Exhibit 8, #11 Exhibit 9, #12 Exhibit 10, #13 Exhibit 11, #14 Exhibit 12, #15 Exhibit 13, #16 Exhibit 14, #17 Exhibit 15)(Didriksen, Caleb) |
Filing 19 MOTION to Dismiss for Failure to State a Claim by Lamorak Insurance Company. Motion(s) will be submitted on 9/11/2019. (Attachments: #1 Memorandum in Support, #2 Proposed Order, #3 Notice of Submission)(Miles, Stephen) |
Filing 18 MOTION to Dismiss for Failure to State a Claim by Resolute Management, Inc. Motion(s) will be submitted on 9/11/2019. (Attachments: #1 Memorandum in Support, #2 Notice of Submission, #3 Affidavit Thomas M. Ryan)(Pelleteri, Maura) |
Filing 17 **DEFICIENT** EXPARTE/CONSENT MOTION for Leave to File Excess Pages by Gary A. Lee, Lee & Perles LLP, Richard M. Perles. (Attachments: #1 Proposed Order)(Didriksen, Caleb) Modified on 8/16/2019 (jls). |
Filing 16 MOTION to Dismiss for Failure to State a Claim by Samuel M. Rosamond, III, Taylor Wellons, Politz & Duhe, PLC. Motion(s) will be submitted on 8/28/2019. (Attachments: #1 Memorandum in Support, #2 Notice of Submission)(Evans, Joelle) Modified event/text on 8/13/2019 (jls). |
Filing 15 ORDER granting #10 Motion for Extension of Time to Answer re #1 Notice of Removal, as to Samuel M. Rosamond, III and Taylor Wellons, Politz & Duhe, PLC answer due 8/13/2019. Signed by Chief Judge Nannette Jolivette Brown on 7/26/2019. (blg) |
Filing 14 ORDER granting #8 Motion for Extension of Time to Answer re #1 Notice of Removal, as to Lamorak Insurance Company, OneBeacon America Insurance Company answer due 8/16/2019. Signed by Chief Judge Nannette Jolivette Brown on 7/26/2019. (blg) |
Filing 13 ORDER granting #5 Motion for Extension of Time to Answer re #1 Notice of Removal, as to Resolute Management, Inc. answer due 8/16/2019. Signed by Chief Judge Nannette Jolivette Brown on 7/26/2019. (blg) |
Filing 12 ORDER TRANSFERRING CASE: IT IS ORDERED that the captioned case be and is hereby transferred to Section G (1). Chief Judge Nannette Jolivette Brown, for further proceedings. Judge Ivan L.R. Lemelle no longer assigned to case. Signed by Judge Ivan L.R. Lemelle on 7/25/2019.(jls) (NEF: Case Mgr Sect B, Case Mgr and Chambers Sect G) |
Filing 11 Notice of Compliance by Lamorak Insurance Company, Resolute Management, Inc. re #1 Notice of Removal. (Miles, Stephen) Modified text on 7/25/2019 (clw). |
Filing 10 EXPARTE/CONSENT MOTION for Extension of Time to Answer #1 Notice of Removal, by Samuel M. Rosamond, III, Taylor Wellons, Politz & Duhe, PLC. (Attachments: #1 Proposed Order) Attorney Joelle Flannigan Evans added to party Samuel M. Rosamond, III(pty:dft), Attorney Joelle Flannigan Evans added to party Taylor Wellons, Politz & Duhe, PLC(pty:dft).(Evans, Joelle) Modified event/text on 7/24/2019 (jls). |
Filing 9 Correction of Docket Entry by Clerk re #8 MOTION for Extension of Time to Answer. Document should have been linked to another document by checking the box 'Should the document you are filing link to another document' or by selecting a related document on other appropriate screen. Clerk took corrective action by linking document 8 to document 1. (clw) |
Filing 8 EXPARTE/CONSENT MOTION for Extension of Time to Answer #1 Notice of Removal by Lamorak Insurance Company, OneBeacon America Insurance Company. (Attachments: #1 Proposed Order)Attorney Stephen L. Miles added to party OneBeacon America Insurance Company(pty:dft).(Miles, Stephen) Modified text/link on 7/23/2019 (clw). |
Filing 7 DEFICIENT: EXPARTE/CONSENT MOTION for Extension of Time to File Response/Reply as to 1 Notice of Removal, Petition/Complaint by Samuel M. Rosamond, III, Taylor Wellons, Politz & Duhe, PLC. Motion(s) referred to Janis van Meerveld. (Attachments: #1 Proposed Order)Attorney Joelle Flannigan Evans added to party Samuel M. Rosamond, III(pty:dft), Attorney Joelle Flannigan Evans added to party Taylor Wellons, Politz & Duhe, PLC(pty:dft).(Gibbens, William) Modified text on 7/23/2019 (clw). |
Filing 6 Directive by the Clerk re #1 Notice of Removal filed by Lamorak Insurance Company, Resolute Management, Inc. (pp) |
Filing 5 EXPARTE/CONSENT MOTION for Extension of Time to Answer re #1 Notice of Removal,, by Resolute Management, Inc.. (Attachments: #1 Proposed Order)Attorney Maura Zivalich Pelleteri added to party Resolute Management, Inc.(pty:dft).(Pelleteri, Maura) |
Filing 4 Statement of Corporate Disclosure by Resolute Management, Inc. identifying Corporate Parent Berkshire Hathaway Inc. for Resolute Management, Inc. (Pelleteri, Maura) |
Filing 3 Statement of Corporate Disclosure by Lamorak Insurance Company identifying Corporate Parent Bedivere Insurance Company for Lamorak Insurance Company, identifying Corporate Parent Lamorak Insurance Company for OneBeacon America Insurance Company (Miles, Stephen) Modified text on 7/22/2019 (pp). |
Filing 2 Initial Case Assignment to Judge Ivan L.R. Lemelle and Magistrate Judge Janis van Meerveld. (cc) |
Filing 1 NOTICE OF REMOVAL from Civil District Court Orleans Parish, case number 2019-6608 (Fee previously paid) filed by Lamorak Insurance Company, Resolute Management, Inc. (Attachments: #1 Civil Cover Sheet, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Notice of Removal to Adverse Party)Attorney Stephen L. Miles added to party Lamorak Insurance Company, formerly known as and/or successor to OneBeacon America Insurance Company and Commercial Union Insurance Company(pty:dft).(Miles, Stephen) Modified text on 7/22/2019 (pp). |
Filing fee received from Miles, Stephen L. : receipt 053L-7762803$ 400.00 (cc) |
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 Louisiana Eastern District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
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.