Ethridge v. Metra et al
Marvin Lloyd Ethridge |
Fuellgraf Chimney & Tower, Inc., Robert John Metra, Harleysville Insurance Company, Fuellgraf Chimney & Tower Inc and Harleysville Insurance Co |
2:2020cv00326 |
March 12, 2020 |
US District Court for the Western District of Louisiana |
James D Cain |
Kathleen Kay |
Insurance |
28 U.S.C. ยง 1332 |
Defendant |
Docket Report
This docket was last retrieved on April 21, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 10 CORPORATE DISCLOSURE STATEMENT by Fuellgraf Chimney & Tower Inc, Harleysville Insurance Co, Robert John Metra (Attorney Nahum D Laventhal added to party Harleysville Insurance Co(pty:dft)). (aty,Laventhal, Nahum) |
Filing 9 CORPORATE DISCLOSURE STATEMENT by Fuellgraf Chimney & Tower Inc, Robert John Metra . (aty,Laventhal, Nahum) Modified on 4/15/2020 to remove Harleysville as a filer (Jones, P). |
Filing 8 ORDER TO SHOW CAUSE in writing within 14 days why counsel for Fuellgraf Chimney & Tower Inc has not complied with the Notices of Corporate Disclosure Statement Requirement. Signed by Magistrate Judge Kathleen Kay on 4/15/2020. (crt,Jones, P) |
Filing 7 PROPOSED ORDER re #6 Second Notice of Corporate Disclosure Statement Requirement, #2 Notice of Corporate Disclosure Statement Requirement Referred to Magistrate Judge Kathleen Kay. Motion Ripe Deadline set for 4/14/2020. (crt,Mitchell, P) |
Filing 6 SECOND NOTICE of Corporate Disclosure Statement Requirement, re: #2 Notice of Corporate Disclosure Statement Requirement, sent to Nahum D Laventhal on behalf of Fuellgraf Chimney & Tower Inc. The "Corporate Disclosure" statement filed in the Notice of Removal did not satisfy the Federal Rule and Local Rule requirements. Show Cause Response due by 4/10/2020. (crt,Mitchell, P) |
Filing 5 REMOVAL ORDER regarding state court documents, pending motions, registry funds, and admission status of counsel. Signed by Magistrate Judge Kathleen Kay on 3/16/2020. (crt,Benoit, T) |
Filing 4 ANSWER to Complaint with Jury Demand by Fuellgraf Chimney & Tower Inc, Robert John Metra.(aty,Laventhal, Nahum) |
Filing 3 PROPOSED REMOVAL ORDER Referred to Magistrate Judge Kathleen Kay.Motion Ripe Deadline set for 3/12/2020. (crt,Mitchell, P) |
Filing 2 NOTICE of Corporate Disclosure Statement Requirement re: #1 Notice of Removal, sent to Nahum D Laventhal on behalf of Fuellgraf Chimney & Tower, Inc. Corporate Disclosure Statement due by 3/26/2020. (crt,Mitchell, P) |
Filing 1 NOTICE of Removal from 14th JDC-CAlcasieu, Case Number 2020-537 with Jury Demand; (Filing fee $400, receipt number ALAWDC-4207895) filed by Fuellgraf Chimney & Tower, Inc., Robert John Metra. (Attachments: #1 Civil cover sheet, #2 Exhibit Verification, #3 Exhibit 1447 (b) Information, #4 Exhibit Corporate Disclosure, #5 State court petition Exhibit A-Petition for Damages, #6 State court notice of filing)(Attorney Nahum D Laventhal added to party Fuellgraf Chimney & Tower, Inc.(pty:dft), Attorney Nahum D Laventhal added to party Robert John Metra(pty:dft))(aty,Laventhal, Nahum) |
CASE Assigned to Judge James D Cain, Jr and Magistrate Judge Kathleen Kay. (crt,Mitchell, P) |
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.