Caballero v. Avondale Industries, Inc. et al
Carrie Mae Caballero |
ExxonMobil Corporation, Foster Wheeler LLC, Turner Industries Group, LLC, J. Melton Garrett, J E Merit Constructors, Inc, CBS Corporation, Jacobs Engineering Group, Inc., Zenaca, Inc., Jacobs Constructors, Inc., Union Carbide Corporation, Liberty Mutual Insurance Company, Dow Chemical Company, E I Dupont De Nemours & Co Inc, Marathon Petroleum Company LP, BASF Corporation, Avondale Industries, Inc., Travelers Insurance Company, General Electric Company, Honeywell International, Inc., Eagle, Inc., Taylor-Seidenbach, Inc., Valero H2 Pipeline Company, Inc., Albert L Bossier, Jr, McDermott, Inc., OneBeacon America Insurance Company, Lamorak Insurance Company, International Paper Company, Payne & Keller Company of Louisiana, Inc., Texaco, Inc., Shell Oil Company, Hopeman Brothers, Inc., McCarty Corporation, Anco Insulations Inc, Metropolitan Life Insurance Company, Certain Underwriters of Lloyd's London, Zeneca Inc, Frentext Enterprises Company of Texas and Jacobs Field Services North America |
Huntington Ingalls Incorporated |
Uniroyal, Inc., Bayer CropScience, Inc. and Manville Personal Injury Settlement Trust |
2:2019cv12356 |
August 29, 2019 |
US District Court for the Eastern District of Louisiana |
Ivan LR Lemelle |
Karen Wells Roby |
P.I. : Asbestos |
28 U.S.C. § 1441 |
Defendant |
Docket Report
This docket was last retrieved on December 20, 2019. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 20 Statement of Corporate Disclosure by Taylor-Seidenbach, Inc. (Lightfoot, Christopher) |
Filing 19 RESPONSE/MEMORANDUM in Opposition filed by Albert L Bossier, Jr, Huntington Ingalls Incorporated, Lamorak Insurance Company re #12 MOTION to Remand to State Court . (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I)(jls) |
Filing 18 ORDER GRANTING #17 Motion for Leave to Exceed Page Limit. The Court will consider defendants' opposition memorandum attached to the instant motion as the final and only response to plaintiffs' motion to remand to state court. Signed by Judge Ivan L.R. Lemelle on 10/16/2019. (jls) |
Filing 17 EXPARTE/CONSENT MOTION for Leave to File Excess Pages Memorandum In Opposition to Motion to Remand by Albert L Bossier, Jr. (Attachments: #1 Proposed Order, #2 Proposed Pleading, #3 Exhibit A, #4 Exhibit B, #5 Exhibit C, #6 Exhibit D, #7 Exhibit E, #8 Exhibit F, #9 Exhibit G, #10 Exhibit H, #11 Exhibit I)(Trapolin, Edward) Modified text on 10/16/2019 (jls). |
Filing 16 Statement of Corporate Disclosure by Bayer CropScience, Inc. identifying Corporate Parent Bayer AG, Corporate Parent Bayer CropScience Holding SA for Bayer CropScience, Inc. (St. Julien, Milele) |
Filing 15 Statement of Corporate Disclosure by Union Carbide Corporation identifying Corporate Parent Dow Chemical Company for Union Carbide Corporation (St. Julien, Milele) |
Filing 14 ORDER DENYING #13 Request/Statement of Oral Argument filed by Carrie Mae Caballero, subject to further Court Order. At this time, the Court will consider Plaintiff's #12 Motion to Remand on the parties' briefings. If it later appears to the Court that oral argument would be helpful, it will be ordered. Signed by Judge Ivan L.R. Lemelle on 10/1/2019.(jls) |
Filing 13 Request/Statement of Oral Argument by Carrie Mae Caballero regarding #12 MOTION to Remand to State Court (Cheek, Lindsey) |
Filing 12 MOTION to Remand to State Court by Carrie Mae Caballero. Motion(s) will be submitted on 10/23/2019. (Attachments: #1 Memorandum in Support, #2 Notice of Submission, #3 Exhibit A, #4 Exhibit B, #5 Exhibit C, #6 Exhibit D, #7 Exhibit E, #8 Exhibit F, #9 Exhibit G, #10 Exhibit H, #11 Exhibit I, #12 Exhibit J, #13 Exhibit K, #14 Exhibit L)(Cheek, Lindsey) |
Filing 11 Notice of Compliance with 28 USC 1447(b) by Albert L Bossier, Jr, Huntington Ingalls Incorporated, Lamorak Insurance Company re #1 Notice of Removal,,,. (Attachments: #1 State Court Pleadings Volume 1, #2 State Court Pleadings Volume 2, #3 State Court Pleadings Volume 3, #4 State Court Pleadings Volume 4, #5 State Court Pleadings Volume 5)(Trapolin, Edward) |
Filing 10 Correction of Docket Entry by Clerk re #8 Notice of Appearance. ** Notice of Appearance is not the proper form to request representation of a party. Clerk has accepted the filing and all listed attorneys have been added as counsel of record, considering the Court is awaiting all state court documents per the directive issued at doc. 4. No further action is necessary.** (jls) |
Filing 9 Statement of Corporate Disclosure by Hopeman Brothers, Inc. (Burg, Jeffrey) |
Filing 8 NOTICE of Appearance by Jeffrey Matthew Burg on behalf of Hopeman Brothers, Inc., Liberty Mutual Insurance Company. Attorney Jeffrey Matthew Burg added to party Hopeman Brothers, Inc.(pty:dft), Attorney Jeffrey Matthew Burg added to party Liberty Mutual Insurance Company(pty:dft).(Burg, Jeffrey) |
Filing 7 Correction of Docket Entry by Clerk re #6 Statement of Corporate Disclosure. **Document does not contain Section and/or Magistrate Judge. All future pleadings must reflect Section B and Magistrate Judge Karen Wells Roby. No further action necessary.** (pp) |
Filing 6 Statement of Corporate Disclosure by Huntington Ingalls Incorporated identifying Corporate Parent Huntington Ingalls Industries, Inc. for Huntington Ingalls Incorporated. (Trapolin, Edward) Modified text on 9/10/2019 (pp). |
Filing 5 Statement of Corporate Disclosure by Metropolitan Life Insurance Company identifying Corporate Parent MetLife, Inc. for Metropolitan Life Insurance Company (Jalenak, Jay) |
Filing 4 DIRECTIVE of the Clerk regarding compliance with 28:1447(b) re #1 Notice of Removal. (jls) |
Filing 3 Statement of Corporate Disclosure by Lamorak Insurance Company identifying Corporate Parent Trebuchet U.S. Holdings, Inc., Corporate Parent Bedivere Insurance Company, Corporate Parent Trebuchet Investments, Limited, Corporate Parent Armour Group Holdings, Limited for Lamorak Insurance Company (Rosamond, Samuel) |
Filing 2 Initial Case Assignment to Judge Ivan L.R. Lemelle and Magistrate Judge Karen Wells Roby. (aj) |
Filing 1 NOTICE OF REMOVAL with jury demand from Civil District Court for the Parish of Orleans, case number 2018-11966 (Filing fee $ 400 receipt number 053L-7830194) filed by Albert L Bossier, Jr, Huntington Ingalls Incorporated, Lamorak Insurance Company. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Civil Cover Sheet)Attorney Edward Winter Trapolin added to party Albert L Bossier, Jr(pty:crc), Attorney Edward Winter Trapolin added to party Albert L Bossier, Jr(pty:dft), Attorney Edward Winter Trapolin added to party Huntington Ingalls Incorporated(pty:3pp), Attorney Edward Winter Trapolin added to party Huntington Ingalls Incorporated(pty:crc), Attorney Edward Winter Trapolin added to party Huntington Ingalls Incorporated(pty:dft).(Trapolin, Edward) |
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.