Stelly et al v Lay et al
William Stelly and Lelia Stelly |
Starr Indemnity & Liability Company, Cert Operations, LLC, Combustion Emissions Reduction Technologies, Inc., Donald Lay, State Farm Mutual Automobile Company, Coal Emissions Reduction Technologies, Inc. and Coal Emissions Reduction Technologies, LLC |
Coal Emissions Reductions Technologies, Inc. |
2:2020cv02351 |
August 25, 2020 |
US District Court for the Eastern District of Louisiana |
Dana Douglas |
Sarah S Vance |
Motor Vehicle |
28 U.S.C. § 1332 |
Defendant |
Docket Report
This docket was last retrieved on December 28, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 17 ORDER Scheduling Conference set for 11/5/2020 10:45 AM before case manager by telephone. Signed by Judge Sarah S. Vance on 10/23/2020.(jjs) |
Filing 16 ORDER that the show cause order #13 is hereby deemed satisfied.. Signed by Judge Sarah S. Vance on 10/23/2020.(jjs) |
Filing 15 Correction of Docket Entry by Clerk re #14 Response. **Document does not contain Section and Magistrate Judge. All future pleadings must reflect Section R and Magistrate (3).** (mm) |
Filing 14 Response by All Plaintiffs to #13 Order (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit)(Tonore, Gregory) |
Filing 13 ORDER that plaintiff show good cause in writing within 20 days why defendant Donald Lay should not be dismissed for failure to serve in accordance with Rule 4(m) of the Federal Rules of Civil Procedure.. Signed by Judge Sarah S. Vance on 10/211/2020.(jjs) |
Filing 12 Notice of Compliance by Starr Indemnity & Liability Company re #1 Notice of Removal,. (Attachments: #1 State Court Pleadings)(Cunningham, Erika) |
Filing 11 Correction of Docket Entry by Clerk re #6 Answer to Complaint - Notice of Removal. **Attachment had duplicate description. For attachments, select either a category OR enter a description, but not both since this results in duplicate docket text. Clerk took corrective action.** (mm) |
Filing 10 Statement of Corporate Disclosure by Combustion Emissions Reduction Technologies, Inc. Corporate Parents Greenfuels Energy, LLC, W.A.S Holdings, LLC, Springhill Management Company, LLC, and Pine Mountain Holdings, LLC (Cunningham, Erika) Modified on 9/15/2020 (lt). |
Filing 9 Statement of Corporate Disclosure by Starr Indemnity & Liability Company. Corporate Parents Starr Global Financial Inc., Starr Insurance Holdings, Inc., Starr Global Holdings AG, and Starr International Company, Inc. (Cunningham, Erika) Modified on 9/15/2020 (lt). |
Filing 8 Statement of Corporate Disclosure by Coal Emissions Reduction Technologies, Inc. (Cunningham, Erika) |
Filing 7 Statement of Corporate Disclosure by Cert Operations, LLC. Corporate Parents Greenfuels Energy, LLC, W.A.S Holdings, LLC, Springhill Management Company, LLC and Pine Mountain Holdings, LLC (Cunningham, Erika) Modified on 9/15/2020 (lt). |
Filing 6 ANSWER to #1 Notice of Removal with Jury Demand by Cert Operations, LLC, Coal Emissions Reduction Technologies, Inc., Combustion Emissions Reduction Technologies, Inc., Starr Indemnity & Liability Company. (Attachments: #1 Exhibit A) Attorney Erika Mullenbach Cunningham added to party Cert Operations, LLC(pty:dft), Attorney Erika Mullenbach Cunningham added to party Coal Emissions Reduction Technologies, Inc.(pty:dft), Attorney Erika Mullenbach Cunningham added to party Combustion Emissions Reduction Technologies, Inc. (pty:dft).(Cunningham, Erika) Modified text on 9/14/2020 (mm). |
Filing 5 Correction of Docket Entry by Clerk re #4 Notice of Compliance. **Filing attorney should have linked filing to Document 1. Clerk properly linked document.** (mm) |
Filing 4 Notice of Compliance re #1 Notice of Removal by Starr Indemnity & Liability Company. (Cunningham, Erika) Modified linkage on 9/1/2020 (mm). |
Filing 3 Directive of the Clerk regarding compliance with 28:1447(b) re #1 Notice of Removal, filed by Starr Indemnity & Liability Company. (lt) |
Filing 2 Initial Case Assignment to Judge Sarah S. Vance and Magistrate Judge Dana Douglas. (ess) |
Filing 1 NOTICE OF REMOVAL from 22nd JDC, case number 202012945 Div. J (Filing fee $ 400 receipt number ALAEDC-8465647) filed by Starr Indemnity & Liability Company. (Attachments: #1 State Court Pleadings, #2 Civil Cover Sheet)Attorney Erika Mullenbach Cunningham added to party Starr Indemnity & Liability Company(pty:dft).(Cunningham, Erika) (Main Document 1 replaced on 8/26/2020) (lt). Modified on 8/26/2020 (lt). |
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.