Loyd, Jr. v. CITGO Petroleum Corporation et al
William L. Loyd, Jr. |
Sabic Innovative Plastics US, LLC, Trammo, Inc, Rain CII Carbon LLC, CanadianOxy Offshore Production Co., Summit Petrochemical Trading, Tauber Petrochemical Co., Chemium International Corporation, ConocoPhillips Company, Shell Oil Company, ExxonMobil Corporation, BP America, Inc., Texaco, Inc., Chevron U.S.A., Inc., CITGO Petroleum Corporation, Turner Industries Group, LLC, Sabic US Innovativve Plastics LLC, Dow Chemical Company, Transammonia, Inc., CII Carbon LLC, Lake Charles Harbor & Terminal District, BP Products North America, Inc., Shell USA, Inc. and Cities Offshore Production |
2:2024cv00171 |
January 17, 2024 |
US District Court for the Eastern District of Louisiana |
Michael North |
Jay C Zainey |
P.I.: Other |
28 U.S.C. § 1332 Diversity-Personal Injury |
Both |
Docket Report
This docket was last retrieved on March 8, 2024. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 22 REPLY to Response to Motion filed by William L. Loyd, Jr. re #19 MOTION to Remand to State Court . (Rumph, Benjamin) |
Filing 21 Request/Statement of Oral Argument by CITGO Petroleum Corporation regarding #19 MOTION to Remand to State Court (Attachments: #1 Proposed Order)(Isenberg, Craig) |
Filing 20 RESPONSE/MEMORANDUM in Opposition filed by CITGO Petroleum Corporation re #19 MOTION to Remand to State Court . (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Isenberg, Craig) |
Filing 19 MOTION to Remand to State Court by William L. Loyd, Jr.. Motion(s) will be submitted on 3/13/2024. (Attachments: #1 Memorandum in Support, #2 Exhibit A. Loyd Affidavit, #3 Exhibit B. Loyd Depo, #4 Exhibit C. La. Sec of State Docs- Turner, #5 Exhibit D. Turner 1442 Depo, #6 Exhibit E. CITGO Disc. Responses, #7 Exhibit F. CITGO 1442 Depo, #8 Notice of Submission, #9 Proposed Order)(Rumph, Benjamin) |
Filing 18 Notice of Compliance by CITGO Petroleum Corporation re #1 Notice OF Removal. (Attachments: #1 Exhibit 1)(Isenberg, Craig) Modified text/link on 2/2/2024 (amj). |
Filing 17 Statement of Corporate Disclosure by Dow Chemical Company identifying Corporate Parent Dow Inc. for Dow Chemical Company (Abbott, Charles) |
Filing 16 Statement of Corporate Disclosure by BP Products North America, Inc. identifying Corporate Parent BP p.l.c. for BP Products North America, Inc. (Grest, Nicholas) |
Filing 15 Statement of Corporate Disclosure by Sabic Innovative Plastics US, LLC identifying Corporate Parent SABIC Innovative Plastics Holding US LP, Corporate Parent SABIC Innovative Plastics GP B.V., Corporate Parent SABIC International Holdings B.V for Sabic Innovative Plastics US, LLC (Baxter, Kay) |
Filing 14 Statement of Corporate Disclosure by Turner Industries Group, LLC (Roth, Cynthia) |
Filing 13 Statement of Corporate Disclosure by Rain CII Carbon LLC identifying Corporate Parent Rain Commodities USA, Inc, Corporate Parent Rain Carbon, Inc., Corporate Parent Rain Industries, Ltd. for Rain CII Carbon LLC, Corporate Parent Rain Industries, Inc. (Baxter, Kay) Modified text on 1/30/2024 (mmm). |
Filing 12 NOTICE by CITGO Petroleum Corporation Diversity Jurisdiction Disclosure Statement. (McFall, Shaun) |
Filing 11 Statement of Corporate Disclosure by ConocoPhillips Company identifying Corporate Parent ConocoPhillips for ConocoPhillips Company (Best, Mark) |
Filing 10 Statement of Corporate Disclosure by Tauber Petrochemical Co. identifying Corporate Parent Tauber Oil Company for Tauber Petrochemical Co. (Rossi, Alexandra) |
Filing 9 ORDER granting #7 Motion to Enroll as Counsel of Record for Attorney Zachary Logan Wool for Trammo, Inc. Signed by Judge Jay C. Zainey on 1/19/2024. (blg) |
Filing 8 Statement of Corporate Disclosure by ExxonMobil Corporation (Rossi, Alexandra) |
Filing 7 EXPARTE/CONSENT MOTION to Enroll as Counsel of Record by Trammo, Inc. (Attachments: #1 Proposed Order)(Wool, Zachary) |
Filing 6 Directive of the Clerk regarding compliance with 28:1447(b) re #1 Notice of Removal, filed by CITGO Petroleum Corporation (mmm) |
Filing 5 Statement of Corporate Disclosure by Trammo, Inc. (Wool, Zachary) |
Filing 4 DEFICIENT: NOTICE of Appearance by Zachary Logan Wool on behalf of Trammo, Inc. (f/k/a Transammonia, Inc.). Attorney Zachary Logan Wool added to party Trammo, Inc. (f/k/a Transammonia, Inc.)(pty:dft).(Wool, Zachary) Modified on 1/18/2024 (mmm). |
Filing 3 STATEMENT OF CORP DISCLOSURE by CITGO Petroleum Corporation. Corp Parent: CITGO Holding Inc; PDV Holding Inc. Petroleos de Venezuela SA (Isenberg, Craig) |
Filing 2 Initial Case Assignment to Judge Jay C. Zainey and Magistrate Judge Michael North. (cc) |
Filing 1 NOTICE OF REMOVAL from Civil District Court; Parish of Orleans, case number 23-11314 (Filing fee $ 405 receipt number ALAEDC-10365230) filed by CITGO Petroleum Corporation. (Attachments: #1 Civil Cover Sheet, #2 Exhibit A - state court record as of 01-17-2024 @ 330, #3 Exhibit B - A. Rakers email to S. Webre containing Loyd trans, #4 Exhibit C - DE and TX SOS docs, #5 Exhibit D - Loyd depo excerpts, #6 Exhibit E - Consents)Attorney Craig Isenberg added to party CITGO Petroleum Corporation(pty:dft).(Isenberg, Craig) |
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.