Kibodeaux et al v. C M H Homes Inc et al
Jason Kibodeaux and Wynter Kibodeaux |
C M H Manufacturing Inc and C M H Homes Inc doing business as Clayton Homes Lake Charles |
2:2020cv01156 |
September 4, 2020 |
US District Court for the Western District of Louisiana |
James D Cain |
Kathleen Kay |
Personal Property: Other |
28 U.S.C. ยง 1332 |
Defendant |
Docket Report
This docket was last retrieved on October 21, 2020. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 12 NOTICE of Motion Setting without oral argument regarding: #11 MOTION to Dismiss for Failure to Arbitrate MOTION to Stay Pending Arbitration. Motions referred to Judge James D Cain, Jr. Motion day set for 12/30/2020 before Judge James D Cain Jr. (crt,Jones, P) |
Filing 11 MOTION to Dismiss for Failure to Arbitrate, MOTION to Stay Pending Arbitration (Motion Ripe Deadline set for 10/20/2020.) by C M H Homes Inc, C M H Manufacturing Inc. Motions referred to Kathleen Kay. (Attachments: #1 Memorandum / Brief, #2 Exhibit 1 Declaration of Derek Laviolette)(aty,Domingue, Lamont) |
Filing 10 ORDER granting #8 Motion for Extension to respond to Removal Order. Response due 10/23/2020. Signed by Magistrate Judge Kathleen Kay on 10/14/2020. (crt,Jones, P) |
Filing 9 RESPONSE TO REMOVAL ORDER by C M H Homes Inc, C M H Manufacturing Inc . (Attachments: #1 State court petition, #2 Exhibit Interrogatories & Request for Production to CMH Homes, #3 Exhibit Interrogatories & Request for Production to CMH Manufacturing, #4 Exhibit Louisiana Civil Case Reporting, #5 Exhibit Letter to Clerk filing Petition, #6 State court return of service on CMH Homes, Inc., #7 State court return of service on CMH Manufacturing, Inc., #8 Exhibit Notice of Service to plaintiff counsel on CMH Homes, #9 Exhibit Notice of Service to plaintiff counsel on CMH Manufacturing, #10 Exhibit Letter to defense counsel for cost to file, #11 Exhibit Certificate of Entire Proceedings)(aty,Domingue, Lamont) |
Filing 8 MOTION for Extension of of Time to Respond to Removal Order (Rec. Doc. #4) with consent by C M H Homes Inc, C M H Manufacturing Inc. Motions referred to Kathleen Kay. Motion Ripe Deadline set for 10/7/2020. (Attachments: #1 Exhibit A - Request state court record, #2 Exhibit B - Resend request for state court record, #3 Exhibit C - Payment & delivery of cost to obtain state court record, #4 Proposed order)(aty,Domingue, Lamont) |
Filing 7 ORDER: Scheduling Conference set for 12/8/2020 at 03:00 PM by telephone before Magistrate Judge Kathleen Kay. (Attachment: #1 Attachment to scheduling conference order)(crt,Benoit, T) Modified on 10/1/2020 to correct conference date(Benoit, T). |
Filing 6 CORPORATE DISCLOSURE STATEMENT by C M H Homes Inc, C M H Manufacturing Inc identifying Corporate Parent C M H Capital Inc, Other Affiliate Berkshire Hathaway Inc for C M H Homes Inc, C M H Manufacturing Inc. (aty,Domingue, Lamont) |
Filing 5 ANSWER to Complaint with Jury Demand by C M H Homes Inc, C M H Manufacturing Inc.(aty,Domingue, Lamont) |
Filing 4 REMOVAL ORDER regarding state court documents, pending motions, registry funds, and admission status of counsel. Signed by Magistrate Judge Kathleen Kay on 9/8/2020. (crt,Crawford, A) |
Filing 3 PROPOSED REMOVAL ORDER Referred to Magistrate Judge Kathleen Kay. Motion Ripe Deadline set for 9/4/2020. (crt,Dunford, T) |
Filing 2 NOTICE of Corporate Disclosure Statement Requirement re: #1 Notice of Removal sent to Lamont P Domingue on behalf of C M H Homes Inc, C M H Manufacturing Inc. Corporate Disclosure Statement due by 9/18/2020. (crt,Dunford, T) |
Filing 1 NOTICE of Removal from 14th JDC Calcasieu Parish, Case Number 2020-2541 "E" (Filing fee $400, receipt number ALAWDC-4379384) filed by C M H Manufacturing Inc, C M H Homes Inc. (Attachments: #1 State court petition Exhibit 1 - State Court Citation & Petition, #2 Exhibit 2 - Declaration of Eddie Harrison, #3 Exhibit 3 - Declaration of Kip Thrush, #4 State court notice of filing Exhibit 4 - Notice of Removal to State Court & Counsel, #5 Civil cover sheet Exhibit 5 - Civil Cover Sheet, #6 Exhibit 6 - Counsel List, #7 Exhibit 7 - Verification)(Attorney Lamont P Domingue added to party C M H Homes Inc(pty:dft), Attorney Lamont P Domingue added to party C M H Manufacturing Inc(pty:dft))(aty,Domingue, Lamont) |
CITATION issued in state court on 7/29/20 as to C M H Homes Inc, C M H Manufacturing Inc. Administrative entry: PDF of these documents may be found on pages 2-3 of Exhibit 1 to Record Document 1, Notice of Removal. (crt,Dunford, T) |
CASE Assigned to Judge James D Cain, Jr and Magistrate Judge Kathleen Kay. (crt,Dunford, T) |
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.