Cortez v. Lamorak Insurance Company et al
Callen J. Cortez |
Foster Wheeler LLC, Texaco Inc, Continental Insurance Company, Axiall Corporation (DE), Houston General Insurance Company, CBS Corporation, Occidental Chemical Corporation, McCarty Corporation, First State Insurance Company, Union Carbide Corporation, Liberty Mutual Insurance Company, Travelers Indemnity Company, Pharmacia LLC, Riley Power, Inc., ENTERGY LOUISIANA, LLC, Goodrich Corporation, BASF Corporation, Taylor-Seidenbach, Inc., Cajun Company, General Electric Company, Louisiana Insurance Guaranty Association, United States Fidelity & Guaranty Company, CF Industries Nitrogen, LLC, Eagle, Inc., Lamorak Insurance Company, International Paper Company, Albert L. Bossier, Jr., Shell Oil Company, Hopeman Brothers, Inc., Anco Insulations Inc, Berkshire Hathaway Specialty Insurance Company, Uniroyal Inc, Vulcan Materials Company, Bayer CropScience, Inc., Axiall Corporation DE, Wyandotte ChemicaIs Corporation, Terra Mississippi Nitrogen, Inc., Foster Wheeler Corporation, Legacy Vulcan, LLC, Amchem Products, Inc., Benjamin Foster Co, BF Goodrich Company, Hooker Chemicals & Plastics Corp, Babcock Borsig Power, Inc., Pharmacia Corporation, Mew Corporation of Delaware, Hooker Chemical Corporation, BASF Wyandotte Corporation, Inmont Corporation, Mississippi Nitrogen, Inc., Entergy Louisiana, L.L.C., Georgia Gulf Corporation, Riley Stoker Corporation, DB Riley, Inc., Westinghouse Electric Corporation, Triad Nitrogen, Inc. and Stonewall Insurance Company |
Huntington Ingalls Incorporated, Northrop Grumman Shipbuilding, Inc., Avondale Marine Ways, Inc., Avondale Shipyards, Inc, Avondale Industries, Inc. and Northrop Grumman Ship Systems, Inc. |
Eagle Inc., United States Fidelity and Guaranty Company and Bayer CropScience |
Manville Personal Injury Settlement Trust and Manville Personal Injury Trust |
Albert L Bossier, Jr |
2:2020cv02389 |
August 31, 2020 |
US District Court for the Eastern District of Louisiana |
Janis van Meerveld |
Sarah S Vance |
P.I. : Asbestos |
28 U.S.C. § 1441 |
Both |
Docket Report
This docket was last retrieved on October 24, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 68 Statement of Corporate Disclosure by Legacy Vulcan, LLC identifying Corporate Parent Vanguard Group, Corporate Parent Vulcan Materials Company, Inc. for Legacy Vulcan, LLC (Emmett, Robert) Modified text on 10/9/2020 (mm). |
Filing 67 ANSWER to #17 Answer to Complaint - Notice of Removal,,,,, Crossclaim,,,, with Jury Demand by CF Industries Nitrogen, LLC(Doc. 17).Attorney Barbara Lee Arras added to party CF Industries Nitrogen, LLC(pty:crd).(Arras, Barbara) |
Filing 66 ANSWER to #1 Notice of Removal,, with Jury Demand by CF Industries Nitrogen, LLC.Attorney Barbara Lee Arras added to party CF Industries Nitrogen, LLC(pty:crd).(Arras, Barbara) |
Filing 65 ANSWER to #17 Cross-Claim of Albert L. Bossier, Jr. by Taylor-Seidenbach, Inc.(Doc. 17).(Lightfoot, Christopher) Modified text on 10/5/2020 (lt). |
Filing 64 ANSWER to #17 Cross-Claim and Third-Party Demand of Huntington Ingalls Incorporated by Taylor-Seidenbach, Inc.(Doc. 17).(Lightfoot, Christopher) Modified text on 10/5/2020 (lt). |
Filing 63 Correction of Docket Entry by Clerk re #62 Answer to Cross-Claim. **Filing attorney should have linked filing to Document 17. Clerk properly linked document.** (mm) |
Filing 62 ANSWER to #17 Cross-Claim by United States Fidelity & Guaranty Company.(Wilson, Kristopher) Modified text/added linkage on 9/29/2020 (mm). |
Filing 61 Statement of Corporate Disclosure by International Paper Company (Penn, Elizabeth) |
Filing 60 ANSWER to #17 Crossclaim by International Paper Company. Attorney Elizabeth Riddell Penn added to party International Paper Company(pty:crd).(Penn, Elizabeth) |
Filing 59 ORDER denying #56 Motion for Leave to File Response to Sur-Reply. Signed by Judge Sarah S. Vance on 9/24/2020. (mm) |
Filing 58 ORDER denying #54 Motion for Leave to File Sur-Reply Memorandum in Opposition to Plaintiff's Motion to Remand. Signed by Judge Sarah S. Vance on 9/24/2020. (mm) |
Filing 57 Correction of Docket Entry by Clerk re #55 Statement of Corporate Disclosure. **Filing attorney did not enter Babcock Power Inc. as a corporate parent(s) at the prompt 'Search for a corporate parent or other affiliate'. Clerk took corrective action.** (mm) |
Filing 56 EXPARTE/CONSENT MOTION for Leave to File Response to Sur-Reply re: rec. doc. 15 by Callen J. Cortez. (Attachments: #1 Memorandum in Support, #2 Proposed Order, #3 Proposed Pleading)(Clement, Jonathan) |
Filing 55 Statement of Corporate Disclosure by Riley Power, Inc identifying Corporate Parent Babcock Power Inc. for Riley Power, Inc. (Adams, Jennifer) Modified text/added Corporate Parent on 9/24/2020 (mm). |
Filing 54 EXPARTE/CONSENT MOTION for Leave to File Sur-Reply Memorandum in Opposition to Plaintiff's Motion to Remand re: rec. doc. 15 by Albert L. Bossier, Jr. Huntington Ingalls Incorporated, Lamorak Insurance Company. (Attachments: #1 Memorandum in Support, #2 Proposed Order, #3 Proposed Pleading)(Melancon, David) |
Filing 53 Statement of Corporate Disclosure by Travelers Indemnity Company. Corporate parents Travelers Insurance Group Holdings, Inc., Travelers Property Casualty Corp., and Travelers Companies, Inc. (Marullo, Dawn) Modified text on 9/25/2020 (lt). |
Filing 52 Statement of Corporate Disclosure by Liberty Mutual Insurance Company. Corporate parents Liberty Mutual Group, Inc., LMHC Massachusetts Holdings, Inc., and Liberty Mutual Holding Company Inc. (Marullo, Dawn) Modified text on 9/25/2020 (lt). |
Filing 51 Exceptions, Affirmative Defenses and ANSWER to #1 Notice of Removal,, Cross-Claim and Third-Party Demands of Huntington Ingalls Incorporated by Liberty Mutual Insurance Company, Travelers Indemnity Company(As the Insurer of B&B Engineering and Supply Company of Louisiana, Doc. 17).Attorney Dawn Danna Marullo added to party Liberty Mutual Insurance Company(pty:crd), Attorney Dawn Danna Marullo added to party Travelers Indemnity Company(pty:crd).(Marullo, Dawn) |
Filing 50 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 49 Statement of Corporate Disclosure by Union Carbide Corporation identifying Corporate Parent Dow Chemical Company for Union Carbide Corporation (St. Julien, Milele) |
Filing 48 REPLY to Response to Motion filed by Callen J. Cortez re #15 MOTION to Remand. (Attachments: #1 Exhibit 24, #2 Exhibit 25, #3 Exhibit 26, #4 Exhibit 27, #5 Exhibit 28, #6 Exhibit 29, #7 Exhibit 30, #8 Exhibit 31)(mm) |
Filing 47 ORDER granting #45 Motion for Leave to File Reply Memorandum in Excess of Ten Pages. Signed by Judge Sarah S. Vance on 9/23/2020. (mm) |
Filing 46 Correction of Docket Entry by Clerk re #45 MOTION for Leave to File Reply Memorandum in Excess of Ten Pages. **Document contains incorrect Magistrate Judge Number. All future pleadings must reflect Magistrate Judge (1).** (mm) |
Filing 45 EXPARTE/CONSENT MOTION for Leave to File Reply Memorandum in Excess of Ten Pages re: rec. doc. 15 by Callen J. Cortez. (Attachments: #1 Memorandum in Support, #2 Proposed Order, #3 Proposed Pleading, #4 Proposed Pleading-Exhibit 24, #5 Proposed Pleading-Exhibit 25, #6 Proposed Pleading-Exhibit 26, #7 Proposed Pleading-Exhibit 27, #8 Proposed Pleading-28, #9 Proposed Pleading-29, #10 Proposed Pleading-30, #11 Proposed Pleading-Exhibit 31)(Clement, Jonathan) Modified text on 9/23/2020 (mm). |
Filing 44 Correction of Docket Entry by Clerk re #41 Cross-Claims and Third Party Demand of Huntington Ingalls Incorporated. **Filing attorney should have linked filing to Document 1. Clerk properly linked document.** (mm) |
Filing 43 Correction of Docket Entry by Clerk re #42 Answer to Cross-Claims and Third Party Demand of Huntington Ingalls Incorporated. **Document contains incorrect Magistrate Judge. All future pleadings must reflect Magistrate Judge Janis van Meerveld(1).** (mm) |
Filing 42 ANSWER to #1 Cross-Claims and Third Party Demand of Huntington Ingalls Incorporated by Riley Power, Inc. Attorney Jennifer E. Adams added to party Riley Power, Inc.(pty:dft).(Adams, Jennifer) |
Filing 41 ANSWER to #1 Cross-Claims and Third Party Demand of Huntington Ingalls Incorporated by CBS Corporation. (Bowlin, Angela) Modified text/linkage on 9/22/2020 (mm). |
Filing 40 Statement of Corporate Disclosure by Uniroyal Inc, Uniroyal Inc. (Arthur, Mary) |
Filing 39 Statement of Corporate Disclosure by Eagle, Inc. (Kinler, Douglas) |
Filing 38 Statement of Corporate Disclosure by McCarty Corporation (Kinler, Douglas) |
Filing 37 Correction of Docket Entry by Clerk re #36 Answer to Crossclaim. **Document contains incorrect Magistrate Judge. All future pleadings must reflect Magistrate Judge Janis van Meerveld(1).** (mm) |
Filing 36 ANSWER to #17 Crossclaim by Uniroyal Inc. Attorney Mary Reeves Arthur added to party Uniroyal Inc(pty:crd), Attorney Mary Reeves Arthur added to party Uniroyal Inc(pty:dft), Attorney Mary Reeves Arthur added to party Uniroyal Inc(pty:crd).(Arthur, Mary) |
Filing 35 Statement of Corporate Disclosure by Taylor-Seidenbach, Inc. (Lightfoot, Christopher) |
Filing 34 Correction of Docket Entry by Clerk re #31 Answer to Huntington Ingalls Incorporated's Cross-Claims, #33 Answer to Huntington Ingalls Incorporated's Cross-Claims, #32 Answer to Huntington Ingalls Incorporated's Cross-Claims. **Document contains incorrect Magistrate Judge. All future pleadings must reflect Magistrate Judge Judge Janis van Meerveld(1).** (mm) |
Filing 33 ANSWER to #1 Huntington Ingalls Incorporated's Cross-Claims by Occidental Chemical Corporation. Attorney Roth Martin Hainkel added to party Occidental Chemical Corporation(pty:crd).(Hainkel, Roth) |
Filing 32 ANSWER to #1 Huntington Ingalls Incorporated's Cross-Claims by General Electric Company. Attorney Angela M. Bowlin added to party General Electric Company(pty:crd).(Bowlin, Angela) |
Filing 31 ANSWER to #1 Huntington Ingalls Incorporated's Cross-Claims by Foster Wheeler LLC. Attorney Angela M. Bowlin added to party Foster Wheeler LLC(pty:crd).(Bowlin, Angela) |
Filing 30 Statement of Corporate Disclosure by Pharmacia LLC identifying Corporate Parent Wyeth Holdings LLC, Corporate Parent Anacor Pharmaceuticals, Inc., Corporate Parent Pfizer Inc. for Pharmacia LLC. (Redmann, David) |
Filing 29 RESPONSE/MEMORANDUM in Opposition filed by Albert L. Bossier, Jr., Huntington Ingalls Incorporated, Lamorak Insurance Company re #15 MOTION to Remand. (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, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O, #16 Exhibit P, #17 Exhibit Q, #18 Exhibit R, #19 Exhibit S, #20 Exhibit T, #21 Exhibit U, #22 Exhibit V)(mm) |
Filing 28 ORDER granting #27 Motion for Leave to File Excess Pages Memorandum in Opposition. Signed by Judge Sarah S. Vance on 9/15/2020. (mm) |
Filing 27 EXPARTE/CONSENT MOTION for Leave to File Excess Pages Memorandum in Opposition re: rec. doc. 15 by Albert L. Bossier, Jr., Huntington Ingalls Incorporated, Lamorak Insurance Company. (Attachments: #1 Memorandum in Support, #2 Proposed Order, #3 Proposed Pleading, #4 Proposed Pleading-Exhibit A, #5 Proposed Pleading-Exhibit B, #6 Proposed Pleading-Exhibit C, #7 Proposed Pleading-Exhibit D, #8 Proposed Pleading-Exhibit E, #9 Proposed Pleading-Exhibit F, #10 Proposed Pleading-Exhibit G, #11 Proposed Pleading-Exhibit H, #12 Proposed Pleading-Exhibit I, #13 Proposed Pleading-Exhibit J, #14 Proposed Pleading-Exhibit K, #15 Proposed Pleading-Exhibit L, #16 Proposed Pleading-Exhibit M, #17 Proposed Pleading-Exhibit N, #18 Proposed Pleading-Exhibit O, #19 Proposed Pleading-Exhibit P, #20 Proposed Pleading-Exhibit Q, #21 Proposed Pleading-Exhibit R, #22 Proposed Pleading-Exhibit S, #23 Proposed Pleading-Exhibit T, #24 Proposed Pleading-Exhibit U, #25 Proposed Pleading-Exhibit V)(Melancon, David) Modified text on 9/15/2020 (mm). |
Filing 26 Correction of Docket Entry by Clerk re #25 Answer to Crossclaim. **Document contains incorrect Magistrate Judge. All future pleadings must reflect Magistrate Judge Janis van Meerveld(1).** (mm) |
Filing 25 ANSWER to #17 Answer to Crossclaim by Cajun Company.(Pate, James) |
Filing 24 ANSWER to #17 Crossclaim with Jury Demand by Axiall Corporation DE.(Viator, John) |
Filing 23 Statement of Corporate Disclosure by CF Industries Nitrogen, LLC. Corporate parents CF USA Holdings, LLC, CF Industries, Inc., and CHS Inc. (Arras, Barbara) Modified on 9/11/2020 (lt). |
Filing 22 Statement of Corporate Disclosure by Cajun Company (Pate, James) |
Filing 21 ANSWER to #17 Cross-Claim by Cajun Company(doc. 17).Attorney James L. Pate added to party Cajun Company(pty:crd).(Pate, James) Modified on 9/9/2020 (lt). |
Filing 20 ORDER denying #16 Motion to Expedite Consideration of Motion to Remand. Signed by Judge Sarah S. Vance on 9/8/2020. (mm) |
Filing 19 ORDER OF RECUSAL. Magistrate Judge Karen Wells Roby recused. Case reassigned to Magistrate Judge Janis van Meerveld. Signed by Magistrate Judge Karen Wells Roby on September 4, 2020.(mp) |
Filing 18 Correction of Docket Entry by Clerk re #15 MOTION to Remand. **Filing attorney incorrectly changed 'N' to 'Y' at the question 'Is this motion to be decided by the Magistrate Judge Y/N?'. This motion will be decided by the District Judge. Clerk took corrective action.** (mm) |
Filing 17 ANSWER to #1 Notice of Removal with Jury Demand Answer, Affirmative Defenses and, CROSSCLAIM with Jury Demand to Plaintiff's Original Petition for Damages against Anco Insulations Inc, Axiall Corporation DE, Bayer CropScience, Inc., Berkshire Hathaway Specialty Insurance Company, CBS Corporation, CF Industries Nitrogen, LLC, Cajun Company, Continental Insurance Company, Eagle, Inc., Entergy Louisiana, L.L.C., First State Insurance Company, Foster Wheeler LLC, General Electric Company, Goodrich Corporation, Hopeman Brothers, Inc., Houston General Insurance Company, International Paper Company, Liberty Mutual Insurance Company, Manville Personal Injury Settlement Trust, McCarty Corporation, Occidental Chemical Corporation, Pharmacia LLC, Riley Power, Inc., Shell Oil Company, Taylor-Seidenbach, Inc., Travelers Indemnity Company, Union Carbide Corporation, Uniroyal Inc, United States Fidelity & Guaranty Company, Vulcan Materials Company by Albert J. Bossier, Jr.(Melancon, David) |
Filing 16 EXPARTE/CONSENT MOTION to Expedite Consideration of Motion to Remand re: rec. doc. 15 by Callen J. Cortez. (Attachments: #1 Memorandum in Support, #2 Proposed Order, #3 Exhibit 1, #4 Exhibit 2, #5 Exhibit 3)(Clement, Jonathan) |
Filing 15 MOTION to Remand by Callen J. Cortez. Motion(s) will be submitted on 9/23/2020. (Attachments: #1 Memorandum in Support, #2 Proposed Order, #3 Notice of Submission, #4 Exhibit 1, #5 Exhibit 2, #6 Exhibit 3, #7 Exhibit 4, #8 Exhibit 5, #9 Exhibit 6, #10 Exhibit 7, #11 Exhibit 8, #12 Exhibit 9, #13 Exhibit 10, #14 Exhibit 11, #15 Exhibit 12, #16 Exhibit 13, #17 Exhibit 14, #18 Exhibit 15, #19 Exhibit 16, #20 Exhibit 17, #21 Exhibit 18, #22 Exhibit 19, #23 Exhibit 20, #24 Exhibit 21, #25 Exhibit 22, #26 Exhibit 23)(Clement, Jonathan) Modified text/removed referral on 9/4/2020 (mm). |
Filing 14 Summons Issued as to Manville Personal Injury Settlement Trust. (bm) |
Filing 13 Correction of Docket Entry by Clerk re #10 Answer to Crossclaim; Document contains incorrect Section and/or Magistrate Judge. All future pleadings must reflect Section R and Magistrate Judge 4. (bm) Modified on 9/3/2020 (bm). |
Filing 12 Statement of Corporate Disclosure by Axiall Corporation DE identifying Corporate Parent Axiall Holdco, Inc., Corporate Parent Westlake Chemical Corporation for Axiall Corporation DE (Viator, John) |
Filing 11 Request of Summons Issued as to Manville Personal Injury Settlement Trust filed by Hopeman Brothers, Inc. re #10 Answer to Complaint - Notice of Removal,, Crossclaim,. (Semmes, Mathilde) Modified on 9/3/2020 (bm). |
Filing 10 ANSWER to #1 Cross-Claims of Huntington Ingalls Incorporated, CROSSCLAIM against Manville Personal Injury Settlement Trust by Hopeman Brothers, Inc..Attorney Mathilde Villere Semmes added to party Hopeman Brothers, Inc.(pty:crd).(Semmes, Mathilde) Modified on 9/3/2020 (bm). |
Filing 9 Statement of Corporate Disclosure by Hopeman Brothers, Inc. (Semmes, Mathilde) |
Filing 8 ORDER REASSIGNING CASE. The undersigned United States Magistrate Judge is recused from further participation in this case pursuant to 28 U.S.C. 455(a). The Clerk of Court is ORDERED to reallot the above-captioned case to a Magistrate Judge of this Court other than Division 3. Magistrate Judge Karen Wells Roby assigned. Signed by Magistrate Judge Dana Douglas on 9/2/20.(cg) |
Filing 7 Correction of Docket Entry by Clerk re #4 Answer to Complaint. 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 4 to document 1.' (bm) |
Filing 6 Statement of Corporate Disclosure by United States Fidelity & Guaranty Company identifying Corporate Parent The Travelers Companies, Inc., Corporate Parent St. Paul Fire and Marine Insurance Company for United States Fidelity & Guaranty Company (Wilson, Kristopher) |
Filing 5 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 4 ANSWER to Complaint #1 Huntington Ingalls Incorporated's Cross-Claims by United States Fidelity & Guaranty Company.(Wilson, Kristopher) Modified on 9/2/2020 (bm). |
Filing 3 ANSWER to #1 Notice of Removal,, by United States Fidelity & Guaranty Company.Attorney Kristopher T. Wilson added to party United States Fidelity & Guaranty Company(pty:dft).(Wilson, Kristopher) |
Filing 2 Initial Case Assignment to Judge Sarah S. Vance and Magistrate Judge Dana Douglas. (aj) |
Filing 1 NOTICE OF REMOVAL from Civil District Court for the Parish of Orleans, case number 2020-5403 (Filing fee $ 400 receipt number CLAEDC-8474308) filed by Huntington Ingalls Incorporated, Lamorak Insurance Company, Albert L. Bossier, Jr.. (Attachments: #1 A, #2 B, #3 C, #4 D, #5 E, #6 F, #7 G, #8 H, #9 Civil Cover Sheet, #10 State Court Pleadings Huntington Ingalls Incorporated's Answer, Affirmative Defenses, Cross-Claims, and Third Party Demands)Attorney David Michael Melancon added to party Albert L. Bossier, Jr.(pty:dft).(Melancon, David) Modified on 9/1/2020 (bm). |
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.