Axiall Canada Inc. v. M E C S Inc
Axiall Canada Inc |
M E C S Inc |
2:2020cv01535 |
December 3, 2020 |
US District Court for the Western District of Louisiana |
James D Cain |
Kathleen Kay |
Contract: Other |
28 U.S.C. ยง 1332 |
None |
Docket Report
This docket was last retrieved on July 10, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 18 SUR-REPLY re #4 MOTION to Dismiss MOTION to Compel Arbitration MOTION to Stay MOTION to Dismiss for Lack of Jurisdiction filed by Axiall Canada Inc. (crt,Thomas, T) |
Filing 17 ORDER granting #16 Motion for Leave to File Sur-Reply. Signed by Judge James D Cain, Jr on 1/26/2021. (crt,Thomas, T) |
Filing 16 MOTION for Leave to File Sur-Reply to MEC's Reply with opposition by Axiall Canada Inc. Motions referred to Kathleen Kay. Motion Ripe Deadline set for 1/25/2021. (Attachments: #1 Proposed order, #2 Proposed pleading)(aty,Ieyoub, Christopher) |
Motions Transferred regarding #16 MOTION for Leave to File Sur-Reply to MEC's Reply with opposition . Motions referred to Judge James D Cain, Jr. (crt,Taylor, L) |
Filing 15 ELECTRONIC ORDER: A hearing on the pending #4 MOTION to Dismiss, etc. is set for 2/4/2021 at 01:30 PM in Lafayette, Courtroom 4 before Judge Cain. Signed by Judge James D. Cain, Jr. on 1/21/2021. (crt,Higgins, M) |
Filing 14 ORDER granting #12 Motion to Appear Pro Hac Vice for appearance of Katherine Ann Wade for Axiall Canada Inc. Signed by Magistrate Judge Kathleen Kay on 1/20/2021. (crt,Thomas, T) |
Filing 13 ORDER granting #11 Motion to Appear Pro Hac Vice for appearance of Bradley M Whalen for Axiall Canada Inc. Signed by Magistrate Judge Kathleen Kay on 1/20/2021. (crt,Thomas, T) |
Filing 12 MOTION for Katherine Ann Wade to Appear Pro Hac Vice (Admission fee: $105, receipt number ALAWDC-4531522) by Axiall Canada Inc. Motions referred to Kathleen Kay. Motion Ripe Deadline set for 1/12/2021. (Attachments: #1 Proposed order, #2 Exhibit A - Application, #3 Affidavit, #4 Certificate of good standing)(aty,Ieyoub, Christopher) |
Filing 11 MOTION for Bradley M. Whalen to Appear Pro Hac Vice (Admission fee: $105, receipt number ALAWDC-4531489) by Axiall Canada Inc. Motions referred to Kathleen Kay. Motion Ripe Deadline set for 1/12/2021. (Attachments: #1 Proposed order, #2 Exhibit A - Application, #3 Affidavit, #4 Certificate of good standing)(aty,Ieyoub, Christopher) |
Filing 10 REPLY to Response to Motion re #4 MOTION to Dismiss MOTION to Compel Arbitration MOTION to Stay MOTION to Dismiss for Lack of Jurisdiction filed by M E C S Inc. (Attachments: #1 Exhibit)(aty,DeShazo, Michele) |
Filing 9 RESPONSE to Motion re #4 MOTION to Dismiss MOTION to Compel Arbitration MOTION to Stay MOTION to Dismiss for Lack of Jurisdiction filed by Axiall Canada Inc. (Attachments: #1 Exhibit 1)(aty,Ieyoub, Christopher) Modified on 1/4/2021 (Thomas, T). |
Filing 8 Response to Removal Order by M E C S Inc (Attachments: #1 Exhibit 1)(aty,DeShazo, Michele) Modified on 12/21/2020 to modify docket text. (Crick, S). |
Filing 7 REMOVAL ORDER regarding state court documents, pending motions, registry funds, and admission status of counsel. Signed by Magistrate Judge Kathleen Kay on 12/14/2020. (crt,LaCombe, L) |
Filing 6 NOTICE of Motion Setting without oral argument regarding: #4 MOTION to Dismiss, MOTION to Compel Arbitration, MOTION to Stay, MOTION to Dismiss for Lack of Jurisdiction. Motion day set for 1/27/2021 before Judge James D Cain Jr. (crt,Thomas, T) |
Filing 5 CORPORATE DISCLOSURE STATEMENT identifying Corporate Parent Dupont De Nemours Inc by M E C S Inc. (aty,DeShazo, Michele) Modified to more accurately reflect document filed and to add corporate parent on 12/10/2020 (Thomas, T). |
Filing 4 MOTION to Dismiss and Compel Arbitration by M E C S Inc. (Attachments: #1 Memorandum / Brief , #2 Exhibit Proposals, #3 Exhibit Acknowledgments)(aty,DeShazo, Michele). Added MOTION to Compel Arbitration, MOTION to Stay, MOTION to Dismiss for Lack of Jurisdiction on 12/10/2020 (Thomas, T). |
Filing 3 PROPOSED REMOVAL ORDER Referred to Magistrate Judge Kathleen Kay. Motion Ripe Deadline set for 12/3/2020. (crt,Thomas, T) |
Filing 2 NOTICE of Corporate Disclosure Statement Requirement re: #1 Notice of Removal, sent to Michael S Harrison, II, Deborah D Kuchler, Michele Hale DeShazo on behalf of M E C S, Inc. Corporate Disclosure Statement due by 12/17/2020. (crt,Thomas, T) |
Filing 1 NOTICE of Removal from 14th Judicial District Court, Parish of Calcasieu, Case Number 2020-3686 (Filing fee $402, receipt number ALAWDC-4489450) filed by MECS, INC.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Civil cover sheet)(Attorney Michele Hale DeShazo added to party MECS, INC.(pty:dft))(aty,DeShazo, Michele) (Attachment 3 replaced on 12/3/2020) (Thomas, T). . |
STATE COURT Service Returned Executed. M E C S Inc answer due 12/10/2020. ADMINISTRATIVE ENTRY The PDF image can be found in Attachment #2 to Document #1 Notice of Removal. (crt,Thomas, T) |
CASE Assigned to Judge James D Cain, Jr and Magistrate Judge Kathleen Kay. (crt,Thomas, 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.