Krause & Managan Lumber Co v. Chevron U S A Inc et al
Plaintiff: Krause & Managan Lumber Co
Defendant: Vernon E Faulconer Inc and Chevron U S A Inc
Case Number: 2:2019cv01406
Filed: October 30, 2019
Court: US District Court for the Western District of Louisiana
Presiding Judge: James D Cain
Referring Judge: Kathleen Kay
Nature of Suit: Torts to Land
Cause of Action: 28 U.S.C. § 1332
Jury Demanded By: Both
Docket Report

This docket was last retrieved on March 5, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
December 26, 2019 Filing 18 MEMORANDUM in Opposition re #11 MOTION to Dismiss For Failure to State a Claim filed by Krause & Managan Lumber Co. (crt,Jones, P)
December 26, 2019 Opinion or Order Filing 17 ORDER granting #15 Motion for Leave to File Excess Pages. Signed by Judge James D Cain, Jr on 12/26/2019. (crt,Jones, P)
December 24, 2019 Filing 16 PROPOSED PLEADING re #15 MOTION for Leave to File Excess Pages by Krause & Managan Lumber Co. (aty,Keating, Matthew) Modified on 12/26/2019 to indicate proposed pleading (Jones, P).
December 23, 2019 Motions Transferred regarding #15 MOTION for Leave to File Excess Pages. Motions referred to Judge James D Cain, Jr. (crt,Jones, P)
December 23, 2019 Filing 15 MOTION for Leave to File Excess Pages by Krause & Managan Lumber Co. Motions referred to Kathleen Kay. (Attachments: #1 Memorandum / Brief, #2 Proposed order)(aty,Keating, Matthew) Modified on 12/23/2019 to edit text (Jones, P). Modified on 12/26/2019 to indicate SEE #16 Proposed Pleading(Jones, P).
December 23, 2019 Filing 14 NOTICE of Deficiency to Matthew Patrick Keating on behalf of Krause & Managan Lumber Co regarding #13 Memorandum in Opposition to Motion. Reason: The document is not on letter-size paper as required by LR10.1. Please re-submit this document in proper form. (crt,Jones, P)
December 23, 2019 Filing 13 DEFICIENT MEMORANDUM in Opposition re #11 MOTION to Dismiss For Failure to State a Claim filed by Krause & Managan Lumber Co. (aty,Keating, Matthew) Modified on 12/23/2019 to indicate deficiency (Jones, P). Modified on 12/26/2019 refiled in its entirety as Document #16 (Jones, P).
December 23, 2019 Motions Transferred regarding #15 MOTION for Leave to File Excess Pages . Motions referred to Judge James D Cain, Jr. (crt,Jones, P)
December 9, 2019 Filing 12 NOTICE of Motion Setting without oral argument regarding: #11 MOTION to Dismiss For Failure to State a Claim. Motions referred to Judge James D Cain, Jr. Motion day set for 1/29/2020 before Judge James D Cain Jr. (crt,Jones, P)
December 6, 2019 Filing 11 MOTION to Dismiss For Failure to State a Claim by Chevron U S A Inc. (Attachments: #1 Memorandum / Brief)(aty,Carrizales, Claudia) Modified on 12/9/2019 to edit text (Jones, P).
December 6, 2019 Filing 10 ANSWER to Complaint by Vernon E Faulconer Inc.(aty,Jarrell, Charles)
November 21, 2019 Filing 9 RESPONSE TO REMOVAL ORDER by Chevron U S A Inc . (Attachments: #1 Exhibit, #2 Exhibit)(aty,Carrizales, Claudia)
November 5, 2019 Opinion or Order Filing 8 ORDER granting #5 Motion for Extension of Time to Answer, Chevron U S A Inc answer due 12/6/2019; Vernon E Faulconer Inc answer due 12/6/2019. Signed by Magistrate Judge Kathleen Kay on 11/5/2019. (crt,Jones, P)
November 5, 2019 Opinion or Order Filing 7 REMOVAL ORDER regarding state court documents, pending motions, registry funds, and admission status of counsel. Signed by Magistrate Judge Kathleen Kay on 11/5/2019. (crt,LaCombe, L)
November 4, 2019 Filing 6 CORPORATE DISCLOSURE STATEMENT by Vernon E Faulconer Inc. (aty,Jarrell, Charles)
November 4, 2019 Filing 5 MOTION for Extension of Time to File Answer with consent by Chevron U S A Inc, Vernon E Faulconer Inc. Motions referred to Kathleen Kay. (Attachments: #1 Proposed order)(aty,Carrizales, Claudia) Modified on 11/4/2019 to capture more accurate event and edit text (Jones, P).
November 1, 2019 Filing 4 CORPORATE DISCLOSURE STATEMENT by Chevron U S A Inc identifying Corporate Parent Chevron Corp for Chevron U S A Inc. (aty,Carrizales, Claudia)
October 30, 2019 Filing 3 PROPOSED REMOVAL ORDER Referred to Magistrate Judge Kathleen Kay. (Public entry, but no electronic notice). (crt,Thigpen, M)
October 30, 2019 Filing 2 NOTICE of Corporate Disclosure Statement Requirement re: #1 Notice of Removal, sent to Claire Elizabeth Juneau, Claudia Carrizales, Louis V Gregoire, Jr, Michael R Phillips, Louis Matthew Grossman on behalf of Chevron U S A Inc. Corporate Disclosure Statement due by 11/13/2019. (crt,Thigpen, M)
October 30, 2019 Filing 1 NOTICE of Removal from 14th JDC Calcasieu, Case Number 2019-4525 with Jury Demand; (Filing fee $400, receipt number 0536-4088492) filed by Chevron U S A Inc. (Attachments: #1 Civil cover sheet, #2 Exhibit Court Record Part 1, #3 Exhibit Court Record Part 2, #4 Exhibit Consent to Removal, #5 Exhibit State Court Notice of Removal)(Attorney Claudia Carrizales added to party Chevron U S A Inc(pty:dft))(aty,Carrizales, Claudia)
October 30, 2019 CONSENT TO REMOVAL by Vernon E Faulconer Inc. ADMINISTRATIVE ENTRY: (THE PDF IMAGE CAN BE FOUND IN ATTACHMENT #4 OF DOCUMENT #1 NOTICE OF REMOVAL).(crt,Thigpen, M)
October 30, 2019 CASE Assigned to Judge James D Cain, Jr and Magistrate Judge Kathleen Kay. (crt,Thigpen, M)

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 Western District Court's Electronic Court Filings (ECF) System

Search for this case: Krause & Managan Lumber Co v. Chevron U S A Inc et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Vernon E Faulconer Inc
Represented By: Charles M Jarrell
Represented By: Gina Bradley Tuttle
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Chevron U S A Inc
Represented By: Louis V Gregoire, Jr
Represented By: Claire Elizabeth Juneau
Represented By: Claudia Carrizales
Represented By: Louis Matthew Grossman
Represented By: Michael R Phillips
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Krause & Managan Lumber Co
Represented By: Chad E Mudd
Represented By: Matthew Patrick Keating
Represented By: David P Bruchhaus
Represented By: Michael Keith Prudhomme
Represented By: Wesley Alan Romero
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

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.


Why Is My Information Online?