Krause & Managan Lumber Co v. Chevron U S A Inc et al
Krause & Managan Lumber Co |
Vernon E Faulconer Inc and Chevron U S A Inc |
2:2019cv01406 |
October 30, 2019 |
US District Court for the Western District of Louisiana |
James D Cain |
Kathleen Kay |
Torts to Land |
28 U.S.C. § 1332 |
Both |
Docket Report
This docket was last retrieved on March 5, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
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) |
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) |
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). |
Motions Transferred regarding #15 MOTION for Leave to File Excess Pages. Motions referred to Judge James D Cain, Jr. (crt,Jones, P) |
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). |
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) |
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). |
Motions Transferred regarding #15 MOTION for Leave to File Excess Pages . Motions referred to Judge James D Cain, Jr. (crt,Jones, P) |
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) |
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). |
Filing 10 ANSWER to Complaint by Vernon E Faulconer Inc.(aty,Jarrell, Charles) |
Filing 9 RESPONSE TO REMOVAL ORDER by Chevron U S A Inc . (Attachments: #1 Exhibit, #2 Exhibit)(aty,Carrizales, Claudia) |
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) |
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) |
Filing 6 CORPORATE DISCLOSURE STATEMENT by Vernon E Faulconer Inc. (aty,Jarrell, Charles) |
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). |
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) |
Filing 3 PROPOSED REMOVAL ORDER Referred to Magistrate Judge Kathleen Kay. (Public entry, but no electronic notice). (crt,Thigpen, M) |
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) |
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) |
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) |
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 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.