InPwr Inc v. Olson Restoration L L C et al
Plaintiff: InPwr, Inc and InPwr Inc
Defendant: Expediated Service Partners, LLC, Olson Restoration, LLC d/b/a ServPro Disaster Recovery Team Olson, Southwest Louisiana Hospital Association d/b/a Lake Charles Memorial Hospital, Southwest Louisiana Hospital Association doing business as Lake Charles Memorial Hospital and Olson Restoration L L C doing business as ServPro Disaster Recovery Team Olson
Petitioner: Hospital Service District 1 Terrebonne Parish and State of Louisiana doing business as Terrebonne General
3Rd Party Defendant: Belinda Chapman, Dwayne Patrick Brown, Thomas Chapman, Larry Graham, D C M C L L C, Lemoine Co L L C and D C M C Partners
3Rd Party Plaintiff: Expediated Service Partners L L C and Expedited Service Partners L L C
Cross Claimant: Olson Restoration L L C
Cross Defendant: Southwest Louisiana Hospital Association
Case Number: 2:2021cv00821
Filed: March 26, 2021
Court: US District Court for the Western District of Louisiana
Presiding Judge: Terry A Doughty
Referring Judge: Kathleen Kay
Nature of Suit: Contract: Other
Cause of Action: 28 U.S.C. § 1332 Diversity-Breach of Contract
Jury Demanded By: Defendant
Docket Report

This docket was last retrieved on November 17, 2022. A more recent docket listing may be available from PACER.

Date Filed Document Text
September 12, 2022 Filing 175 JUDGMENT adopting #166 Report and Recommendation of the Magistrate Judge, denying #23 Motion to Dismiss for Failure to State a Claim filed by Southwest Louisiana Hospital Association. Signed by Judge Terry A Doughty on 9/12/2022. (crt,Crawford, A)
September 7, 2022 Opinion or Order Filing 174 ELECTRONIC ORDER mooting #78 Motion for Leave to File Sur-Reply.. See ruling at doc. 173. Signed by Magistrate Judge Kathleen Kay on 9/7/2022. (jud,Kay, Kathleen)
September 2, 2022 Opinion or Order Filing 173 MEMORANDUM ORDER granting #76 Motion to Strike #73 Reply to Response to Motion. The #77 MOTION to Expedite consideration of #76 is mooted. Signed by Magistrate Judge Kathleen Kay on 9/2/2022. (crt,Jones, P)
September 2, 2022 Filing 172 REPORT AND RECOMMENDATIONS that the #24 MOTION to Dismiss For Failure to State a Claim Cross Claims and Third Party Demands filed by Southwest Louisiana Hospital Association, Larry Graham, Thomas Chapman, Dwayne Patrick Brown, Belinda Chapman, and #40 Supplemental MOTION to Dismiss For Failure to State a Claim CLAIMS ASSERTED BY ESP filed by Southwest Louisiana Hospital Association be DENIED. Objections to R&R due by 9/16/2022. Signed by Magistrate Judge Kathleen Kay on 9/2/2022. (crt,Jones, P)
September 2, 2022 Filing 171 NOTICE of Motion Setting regarding: #169 Motion for Partial Summary Judgment, #170 MOTION for Summary Judgment . Motions referred to Judge Terry A Doughty. Responses due by 9/23/2022 (crt,Crick, S)
September 1, 2022 Filing 170 MOTION for Summary Judgment by Southwest Louisiana Hospital Association. (Attachments: #1 Proposed order, #2 Memorandum / Brief, #3 Statement of material facts)(aty,Monk, William)
September 1, 2022 Filing 169 MOTION for Partial Summary Judgment by Southwest Louisiana Hospital Association. (Attachments: #1 Proposed order, #2 Memorandum / Brief, #3 Statement of material facts, #4 Exhibit Index to Exhibits, #5 Exhibit 1, #6 Exhibit 2, #7 Exhibit 3, #8 Exhibit 4, #9 Exhibit 5, #10 Exhibit 6, #11 Exhibit 7, #12 Exhibit 8, #13 Exhibit 9, #14 Exhibit 10, #15 Exhibit 11, #16 Exhibit 12, #17 Exhibit 13, #18 Exhibit 14, #19 Exhibit 15, #20 Exhibit 16, #21 Exhibit 17, #22 Exhibit 18, #23 Exhibit 19, #24 Exhibit 20, #25 Exhibit 21, #26 Exhibit 22, #27 Exhibit 23, #28 Exhibit 24, #29 Exhibit 25, #30 Exhibit 26, #31 Exhibit 27, #32 Exhibit 28, #33 Exhibit 29, #34 Exhibit 30, #35 Exhibit 31, #36 Exhibit 32, #37 Exhibit 33, #38 Exhibit 34, #39 Exhibit 35, #40 Exhibit 36, #41 Exhibit 37, #42 Exhibit 38, #43 Exhibit 39, #44 Exhibit 40, #45 Exhibit 41, #46 Exhibit 42, #47 Exhibit 43, #48 Exhibit 44, #49 Exhibit 45, #50 Exhibit 46, #51 Exhibit 47, #52 Exhibit 48)(aty,Monk, William) Modified on 9/2/2022 to modify motion event. (Crick, S).
August 31, 2022 Filing 168 Unopposed MOTION for Hearing Status and Scheduling Conference by Southwest Louisiana Hospital Association. Motions referred to Kathleen Kay. Motion Ripe Deadline set for 8/31/2022. (Attachments: #1 Proposed order)(aty,Monk, William)
August 30, 2022 NOTICE of Corrective Action to Adrian A D'Arcy on behalf of Expediated Service Partners L L C regarding #167 Affidavit of Service,. Action taken: Counsel is reminded of Local Rule 26.5, FRCP5(d) and Standing Order 1.15; local and federal rules do not allow routine filing of discovery, including disclosures and subpoenas under Rule 26. No further action on part of counsel is required. (crt,Crick, S)
August 30, 2022 Filing 167 AFFIDAVIT of Service for Subpoena served on Hospital Service District No. 1 of the Parish of Terrebonne, State of Louisiana, D/B/A Terrebonne General Medical Center on 8/26/2022, filed by Expediated Service Partners L L C, Expedited Service Partners L L C. (aty,D'Arcy, Adrian)
August 26, 2022 Filing 166 REPORT AND RECOMMENDATIONS that the #23 MOTION to Dismiss For Failure to State a Claim filed by Southwest Louisiana Hospital Association be DENIED. Objections to R&R due by 9/9/2022. Signed by Magistrate Judge Kathleen Kay on 8/26/2022. (crt,Jones, P) (Main Document 166 replaced on 8/26/2022 and regenerated NEF) (Jones, P).
August 23, 2022 Filing 165 MINUTES for proceedings held before Magistrate Judge Kathleen Kay: taking under advisement #124 Motion to Quash; granting #145 Motion for Leave to File. MOTION HEARING held on 8/23/2022 re #124 MOTION to Quash subpoena filed by Hospital Service District 1 Terrebonne Parish, #145 MOTION for Leave to File Statement of Position with opposition to #124 Motion to Quash filed by Lemoine Disaster Recovery L L C. (Court Reporter: DD Juranka) (crt,Craig-Fontenot, C)
August 23, 2022 Opinion or Order Filing 164 ELECTRONIC ORDER granting #163 Motion to Withdraw #90 MOTION for Modifying the Limitation on Use of Interrogatories. Signed by Magistrate Judge Kathleen Kay on 8/23/2022. (jud,Kay, Kathleen)
August 22, 2022 Filing 163 Unopposed MOTION to Withdraw Document re #90 Motion to Modify the Limitation on Use of Interrogatories by Southwest Louisiana Hospital Association. Motions referred to Kathleen Kay. Motion Ripe Deadline set for 8/22/2022. (Attachments: #1 Proposed order)(aty,Monk, William) Modified to add docket entry relationship on 8/22/2022 (Bunting, M).
August 3, 2022 Filing 162 NOTICE of Change of Firm Affiliation by D C M C L L C (aty,Murphy, Callie)
July 26, 2022 Filing 161 Surreply re #134 MOTION to Dismiss For Failure to State a Claim Supplemental Third Party Demand filed by Expediated Service Partners L L C. (crt,Crick, S)
July 26, 2022 Opinion or Order Filing 160 ELECTRONIC ORDER granting #157 Motion for Leave to File Surreply. Signed by Magistrate Judge Kathleen Kay on 7/26/2022. (jud,Kay, Kathleen)
July 21, 2022 Filing 159 REPLY to Response to Motion re #134 MOTION to Dismiss For Failure to State a Claim Supplemental Third Party Demand filed by Lemoine Co L L C. (crt,Jones, P)
July 21, 2022 Opinion or Order Filing 158 ELECTRONIC ORDER granting #156 Motion for Leave to File Reply Memorandum in Support of Rule 12(b)(6) Motion to Dismiss filed on behalf of Third Party Defendant, The Lemoine Company, LLC. Signed by Magistrate Judge Kathleen Kay on 7/21/2022. (jud,Kay, Kathleen)
July 20, 2022 Filing 157 MOTION for Leave to File Surreply with consent re #134 Motion to Dismiss by Expedited Service Partners L L C. Motions referred to Kathleen Kay. Motion Ripe Deadline set for 7/20/2022. (Attachments: #1 Proposed order, #2 Proposed pleading)(aty,D'Arcy, Adrian) Modified on 7/20/2022 to create docket entry relationship. (Crick, S).
July 15, 2022 Filing 156 MOTION for Leave to File Reply re #134 Motion to Dismiss with opposition by Lemoine Co L L C. Motions referred to Kathleen Kay. Motion Ripe Deadline set for 7/15/2022. (Attachments: #1 Proposed order, #2 Proposed pleading)(aty,Theard, Kelly) Modified on 7/18/2022 to create docket entry relationship. (Crick, S).
July 7, 2022 Filing 155 JUDGMENT adopting #142 Report and Recommendation of the Magistrate Judge, granting #22 Motion to Determine Whether There is Subject Matter Jurisdiction, filed by Southwest Louisiana Hospital Association. The Court finds that this Court does enjoy subject matter jurisdiction. Signed by Judge Terry A Doughty on 7/7/2022. (crt,Crawford, A)
July 5, 2022 Filing 154 MEMORANDUM in Opposition re #134 MOTION to Dismiss For Failure to State a Claim Supplemental Third Party Demand filed by Expediated Service Partners L L C, Expedited Service Partners L L C. (aty,D'Arcy, Adrian)
June 29, 2022 Filing 153 CORPORATE DISCLOSURE STATEMENT by Lemoine Co L L C. (aty,Theard, Kelly)
June 29, 2022 Opinion or Order Filing 152 ELECTRONIC ORDER, Set Hearing as to #124 MOTION to Quash subpoena filed by Hospital Service District 1 Terrebonne Parish, #145 MOTION for Leave to File Statement of Position with opposition, filed by Lemoine Disaster Recovery L L C, and #90 MOTION for Modifying the Limitation on Use of Interrogatories filed by Southwest Louisiana Hospital Association: Motion day set for 8/23/2022 at 01:30 PM in Lafayette, Courtroom 7 before Magistrate Judge Kathleen Kay. Signed by Magistrate Judge Kathleen Kay on 6/29/2022. (crt,Crawford, Andrea)
June 29, 2022 Filing 151 SECOND NOTICE of Corporate Disclosure Statement Requirement, re: #135 Notice of Corporate Disclosure Statement Requirement, sent to Kelly E Theard on behalf of Lemoine Co L L C. Show Cause Response due by 7/13/2022. (crt,Mitchell, P)
June 28, 2022 Filing 150 SUPPLEMENTAL MEMORANDUM in Support re #129 MOTION to Dismiss For Failure to State a Claim Supplemental Third Party Demands by Expedited Service Partners, LLC filed by Expediated Service Partners L L C. (crt,Jones, P)
June 28, 2022 Filing 149 PROPOSED ORDER/JUDGMENT by Lemoine Disaster Recovery L L C re #145 Motion for Leave to File,,. (aty,Messa, Amanda)
June 28, 2022 Opinion or Order Filing 148 ELECTRONIC ORDER granting #146 Motion for Leave to File Surreply Memorandum in Opposition to DCMC, LLC's, Reply Memorandum in Support of the Rule 12(b)(6) Motion to Dismiss ESP's Supplemental Third Party Demands. Signed by Magistrate Judge Kathleen Kay on 6/28/2022. (jud,Kay, Kathleen)
June 27, 2022 Filing 147 MEMORANDUM in Opposition re #145 MOTION for Leave to File Statement of Position with opposition to #124 Motion to Quash filed by Expediated Service Partners L L C, Expedited Service Partners L L C. (aty,D'Arcy, Adrian)
June 27, 2022 Filing 146 MOTION for Leave to File Surreply with consent re #129 Motion to Dismiss by Expedited Service Partners L L C. Motions referred to Kathleen Kay. Motion Ripe Deadline set for 6/27/2022. (Attachments: #1 Proposed order, #2 Proposed pleading)(aty,D'Arcy, Adrian) Modified on 6/28/2022 to create docket entry relationship and modify docket text.(Crick, S).
June 27, 2022 Filing 145 MOTION for Leave to File Statement of Position with opposition to #124 Motion to Quash by Lemoine Disaster Recovery L L C. Motions referred to Kathleen Kay. Motion Ripe Deadline set for 6/27/2022. (Attachments: #1 Proposed pleading , #2 Proposed pleading - Exhibit 1-Copies of Terrebonne and LDR Subpoenas)(Attorney Amanda Waddell Messa, I added to party Lemoine Disaster Recovery, LLC(pty:ip))(aty,Messa, Amanda) Modified on 6/27/2022 to create docket entry relationship. (Crick, S). Modified on 6/29/2022 to indicate #149 Proposed Order submitted. (Crick, S).
June 24, 2022 Filing 144 Reply to Response to Motion re #129 MOTION to Dismiss For Failure to State a Claim Supplemental Third Party Demands by Expedited Service Partners, LLC filed by D C M C L L C. (aty,Murphy, Callie) Modified on 6/24/2022 to modify docket text. (Crick, S).
June 23, 2022 Filing 143 MEMORANDUM RULING denying #32 Motion to Address Extent to Which Documents That Were Possibly Inadvertently Disclosed by InPwr Are Discoverable, Under Exceptions to The Attorney-Client Privilege and/or the Work Product Doctrine. Signed by Magistrate Judge Kathleen Kay on 6/23/2022. (crt,Jones, P)
June 22, 2022 Filing 142 REPORT AND RECOMMENDATIONS recommending that the district court GRANT the #22 motion to consider our subject matter jurisdiction and conclude that we do enjoy subject matter jurisdiction and the matter may proceed in this court. Objections to R&R due by 7/6/2022. Signed by Magistrate Judge Kathleen Kay on 6/22/2022. (crt,Benoit, T)
June 21, 2022 Filing 141 SUPPLEMENTAL MEMORANDUM in Opposition re #124 MOTION to Quash subpoena filed by Expediated Service Partners L L C. (crt,Jones, P)
June 21, 2022 Opinion or Order Filing 140 ELECTRONIC ORDER granting #139 Motion for Leave to File Surreply Memorandum in Opposition to Hospital Service District No. 1 of the Parish of Terrebone, State of Louisiana's Nonparty Reply to ESP's Opposition to Motion to Quash. Signed by Magistrate Judge Kathleen Kay on 6/21/2022. (jud,Kay, Kathleen)
June 17, 2022 Filing 139 MOTION for Leave to File Surreply with opposition by Expediated Service Partners L L C, Expedited Service Partners L L C. Motions referred to Kathleen Kay. Motion Ripe Deadline set for 6/17/2022. (Attachments: #1 Proposed order, #2 Proposed pleading)(aty,D'Arcy, Adrian)
June 15, 2022 Filing 138 REPLY to Response to Motion re #124 MOTION to Quash subpoena filed by Hospital Service District 1 Terrebonne Parish. (aty,Hoychick, Danny)
June 14, 2022 Filing 137 MEMORANDUM in Opposition re #129 MOTION to Dismiss For Failure to State a Claim Supplemental Third Party Demands by Expedited Service Partners, LLC filed by Expedited Service Partners L L C. (aty,D'Arcy, Adrian)
June 14, 2022 Filing 136 NOTICE of Motion Setting regarding: #134 MOTION to Dismiss For Failure to State a Claim Supplemental Third Party Demand. Motions referred to Magistrate Judge Kathleen Kay. (crt,Crick, S)
June 14, 2022 Filing 135 NOTICE of Corporate Disclosure Statement Requirement re: #133 Answer to Third Party Complaint sent to Kelly E Theard on behalf of Lemoine Co L L C. Corporate Disclosure Statement due by 6/28/2022. (crt,Crick, S)
June 13, 2022 Filing 134 MOTION to Dismiss For Failure to State a Claim Supplemental Third Party Demand by Lemoine Co L L C. Motions referred to Kathleen Kay. (Attachments: #1 Memorandum / Brief, #2 Proposed order)(aty,Theard, Kelly)
June 13, 2022 Filing 133 ANSWER to #113 Third Party Complaint with Jury Demand by Lemoine Co L L C.(aty,Theard, Kelly)
June 7, 2022 Filing 132 MEMORANDUM in Opposition re #124 MOTION to Quash subpoena filed by Expediated Service Partners L L C, Expedited Service Partners L L C. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(aty,D'Arcy, Adrian)
June 7, 2022 Filing 131 NOTICE of Firm Name Change by D C M C L L C (aty,Murphy, Callie)
May 24, 2022 Filing 130 NOTICE of Motion Setting regarding: #129 MOTION to Dismiss For Failure to State a Claim Supplemental Third Party Demands by Expedited Service Partners L L C. Motions referred to Magistrate Judge Kathleen Kay. (crt,Crick, S)
May 24, 2022 Filing 129 MOTION to Dismiss For Failure to State a Claim Supplemental Third Party Demands by Expedited Service Partners, LLC by D C M C L L C. Motions referred to Kathleen Kay. (Attachments: #1 Memorandum / Brief Memorandum in Support of Motion to Dismiss Expedited Service Partners, LLC's Supplemental Third Party Demands, #2 Proposed order)(aty,Murphy, Callie)
May 24, 2022 Filing 128 ANSWER to #113 Third Party Complaint of Expedited Service Partners, LLC's Supplemental Third Party Demands by D C M C L L C.(aty,Murphy, Callie)
May 23, 2022 Filing 127 CORPORATE DISCLOSURE STATEMENT by D C M C L L C identifying Corporate Parent Lemoine Co L L C for D C M C L L C. (aty,Murphy, Callie) Modified on 5/23/2022 to modify docket text. (Crick, S).
May 20, 2022 Filing 126 NOTICE of Motion Setting regarding: #124 MOTION to Quash subpoena. Motions referred to Magistrate Judge Kathleen Kay. (crt,Jones, P)
May 20, 2022 Opinion or Order Filing 125 ELECTRONIC ORDER. Hospital Service District No. 1 is relieved of any responsibility for complying with the subpoena that is the subject of its #124 MOTION to Quash until the issues raised in the motion have been resolved. Signed by Magistrate Judge Kathleen Kay on 5/20/2022. (jud,Kay, Kathleen)
May 19, 2022 Filing 124 MOTION to Quash subpoena by Hospital Service District 1 Terrebonne Parish. Motions referred to Kathleen Kay. Motion Ripe Deadline set for 5/19/2022. (Attachments: #1 Memorandum / Brief, #2 Exhibit)(Attorney Danny Hoychick added to party Hospital Service District 1 Terrebonne Parish(pty:obj))(aty,Hoychick, Danny)
May 18, 2022 Opinion or Order Filing 123 ORDER granting #122 Motion for Extension of Time to Answer re #113 Third Party Complaint. Lemoine Co L L C answer due 6/13/2022. Signed by Magistrate Judge Kathleen Kay on 5/18/2022. (crt,Crick, S)
May 17, 2022 Filing 122 Unopposed MOTION for Extension of Time to File Answer re #113 Third Party Complaint by Lemoine Co L L C. Motions referred to Kathleen Kay. Motion Ripe Deadline set for 5/17/2022. (Attachments: #1 Proposed order)(Attorney Kelly E Theard added to party Lemoine Co L L C(pty:3pd))(aty,Theard, Kelly) Modified on 5/18/2022 to modify docket entry relationship and docket text. (Crick, S).
May 16, 2022 Opinion or Order Filing 121 ORDER granting #119 Motion for Extension of Time to Answer re #113 Third Party Complaint. D C M C L L C answer due 5/24/2022. Signed by Magistrate Judge Kathleen Kay on 5/16/2022. (crt,Crick, S)
May 9, 2022 Filing 120 NOTICE of Corporate Disclosure Statement Requirement re: #119 Motion for Extension of Time to File Answer sent to Callie Elizabeth Murphy on behalf of D C M C L L C. Corporate Disclosure Statement due by 5/23/2022. (crt,Crick, S)
May 9, 2022 Filing 119 Unopposed MOTION for Extension of Time to File Answer re #113 Third Party Complaint by D C M C L L C. Motions referred to Kathleen Kay. Motion Ripe Deadline set for 5/9/2022. (Attachments: #1 Proposed order)(Attorney Callie Elizabeth Murphy added to party D C M C L L C(pty:3pd))(aty,Murphy, Callie) Modified on 5/9/2022 to modify docket text. (Crick, S).
April 28, 2022 Filing 118 SUMMONS Returned Executed by Expedited Service Partners L L C. Lemoine Co L L C served on 4/25/2022, answer due 5/16/2022. (aty,D'Arcy, Adrian)
April 28, 2022 Filing 117 SUMMONS Returned Executed by Expedited Service Partners L L C. D C M C L L C served on 4/19/2022, answer due 5/10/2022. (aty,D'Arcy, Adrian)
April 18, 2022 Filing 116 REPLY to Response to Motion re #107 MOTION to Strike #101 Notice of Supplemental Authority by Olson Restoration L L C. (aty,Bailey, Matthew) Modified on 4/18/2022 to more accurately describe pleading submitted (Miletello, A).
April 18, 2022 Opinion or Order Filing 115 ELECTRONIC ORDER granting #111 Motion to Substitute Attorney. Added attorney Darrell Guidry, Jr for Dwayne Patrick Brown, Belinda Chapman, Thomas Chapman, and Southwest Louisiana Hospital Association. Attorney Chastity Rae Swinburn terminated. Signed by Magistrate Judge Kathleen Kay on 4/18/2022. (jud,Kay, Kathleen)
April 14, 2022 Filing 114 SUMMONS ISSUED as to D C M C L L C, Lemoine Co L L C. (crt,Crick, S)
April 14, 2022 Filing 113 THIRD PARTY COMPLAINT against Lemoine Co L L C, D C M C L L C filed by Expedited Service Partners L L C.(crt,Crick, S)
April 14, 2022 Opinion or Order Filing 112 ELECTRONIC ORDER granting #110 Motion for Leave to File Supplemental Third Party Demands. Signed by Magistrate Judge Kathleen Kay on 4/14/2022. (jud,Kay, Kathleen)
April 14, 2022 Filing 111 Unopposed MOTION to Substitute Attorney Darrell G. Guidry, Jr. in place of Chas R. Swinburn with consent by Dwayne Patrick Brown, Belinda Chapman, Thomas Chapman, Southwest Louisiana Hospital Association. Motions referred to Kathleen Kay. Motion Ripe Deadline set for 4/14/2022. (Attachments: #1 Proposed order)(aty,Monk, William)
April 13, 2022 Filing 110 MOTION for Leave to File Supplemental Third Party Demands with consent by Expediated Service Partners L L C. Motions referred to Kathleen Kay. Motion Ripe Deadline set for 4/13/2022. (Attachments: #1 Proposed order, #2 Proposed pleading )(aty,D'Arcy, Adrian) Modified on 4/14/2022 to modify docket text. (Crick, S).
April 7, 2022 Filing 109 MEMORANDUM in Opposition re #107 MOTION to Strike #101 Notice of Supplemental Authority filed by Southwest Louisiana Hospital Association. (aty,Monk, William) Modified docket text on 4/7/2022 (Miletello, A).
March 17, 2022 Filing 108 NOTICE of Motion Setting regarding: #107 MOTION to Strike #101 Notice of Supplemental Authority . Motions referred to Magistrate Judge Kathleen Kay. (crt,Crick, S)
March 17, 2022 Filing 107 MOTION to Strike #101 Notice (Other),, by Olson Restoration L L C. Motions referred to Kathleen Kay. Motion Ripe Deadline set for 3/17/2022. (Attachments: #1 Memorandum / Brief in Support, #2 Proposed order)(aty,Bailey, Matthew)
February 28, 2022 Filing 106 RESPONSE to Motion re #104 MOTION to Strike #102 Notice (Other), Supplemental Authority, #103 MOTION to Strike #101 Notice (Other),, of Supplemental Authority filed by Southwest Louisiana Hospital Association. (aty,Monk, William)
February 8, 2022 Filing 105 NOTICE of Motion Setting regarding: #104 MOTION to Strike #102 Notice of Supplemental Authority, #103 MOTION to Strike #101 Notice of Supplemental Authority. Motions referred to Magistrate Judge Kathleen Kay. (crt,Crick, S)
February 7, 2022 Filing 104 MOTION to Strike #102 Notice (Other), Supplemental Authority by Expediated Service Partners L L C. Motions referred to Kathleen Kay. Motion Ripe Deadline set for 2/7/2022. (Attachments: #1 Proposed order, #2 Memorandum / Brief, #3 Exhibit A - Memorandum)(aty,D'Arcy, Adrian)
February 7, 2022 Filing 103 MOTION to Strike #101 Notice (Other),, of Supplemental Authority by Expediated Service Partners L L C. Motions referred to Kathleen Kay. Motion Ripe Deadline set for 2/7/2022. (Attachments: #1 Memorandum / Brief, #2 Proposed order)(aty,D'Arcy, Adrian)
February 3, 2022 Filing 102 NOTICE of Supplemental Authority Rejecting the Premises for Efforts to Dismiss LCMH's LUTPA Claims by Southwest Louisiana Hospital Association re #69 Memorandum in Opposition to Motion, #48 MOTION to Dismiss Southwest Louisiana Hospital Association Counterclaim for Failure to State a Claim (Attachments: #1 Exhibit)(aty,Monk, William)
January 28, 2022 Filing 101 NOTICE of Supplemental Authority in Support of Pending Motions for Dismissal of Contract Claims by Southwest Louisiana Hospital Association re #23 MOTION to Dismiss For Failure to State a Claim Claims Made By InPwr, Inc., #24 MOTION to Dismiss For Failure to State a Claim Cross Claims and Third Party Demands, #40 Supplemental MOTION to Dismiss For Failure to State a Claim CLAIMS ASSERTED BY ESP, #53 MOTION to Dismiss to Crossclaim of Olson Restoration L L C (Attachments: #1 Exhibit, #2 Exhibit)(aty,Monk, William) Modified on 1/31/2022 to modify docket entry relationships.(Crick, S).
January 11, 2022 Opinion or Order Filing 100 ELECTRONIC ORDER granting #99 Motion to Substitute Attorney. Added attorneys Adrian A D'Arcy, Andrew G Vicknair, Ashley Brooke Robinson, and Christopher David Joseph, Jr for Expediated Service Partners LLC. Attorney Lloyd N Shields terminated. Signed by Magistrate Judge Kathleen Kay on 1/11/2022. (jud,Kay, Kathleen)
January 6, 2022 Filing 99 MOTION to Substitute Attorney Adrian A. D'Arcy, Andrew G. Vicknair, Ashley B. Robinson, Christopher D. Joseph with the law firm of D'Arcy Vicknair, LLC in place of Lloyd N. Shields with the law firm of Shields Mott L.L.P. with consent by Expediated Service Partners L L C. Motions referred to Kathleen Kay. Motion Ripe Deadline set for 1/6/2022. (Attachments: #1 Proposed order)(aty,D'Arcy, Adrian)
November 29, 2021 Filing 98 REPLY to Response to Motion re #90 MOTION for Modifying the Limitation on Use of Interrogatories filed by Southwest Louisiana Hospital Association. (aty,Monk, William)
November 24, 2021 Filing 97 MEMORANDUM in Opposition re #90 MOTION for Modifying the Limitation on Use of Interrogatories filed by Expediated Service Partners L L C. (Attachments: #1 Exhibit A, #2 Exhibit B)(aty,D'Arcy, Adrian)
November 23, 2021 Filing 96 MEMORANDUM in Opposition re #90 MOTION for Modifying the Limitation on Use of Interrogatories filed by InPwr Inc. (Attachments: #1 Exhibit A, #2 Exhibit B)(aty,Foster, Murphy)
November 15, 2021 Opinion or Order Filing 95 ORDER re #92 Motion for Disclosure & #93 Motion to Expedite. Because the ESI motion pertains to initial disclosures due shortly, the court GRANTS the Motion to Expedite [doc. 93], insofar as the court now provides expedited consideration of the ESI Motion [doc. 92]. The court DENIES the Motion to Expedite [doc. 93] insofar as it requests a hearing on these issues. Given LCMHs affirmation that it intends to provide the required information on or before November 19, 2021, the court finds it unnecessary to mandate the production of that information by that date. The ESI Motion (doc. 92) is therefore DENIED. In light of the foregoing, it is hereby ORDERED that opening phrase of the disputed paragraph of Section 2 of the Rule 26(f) Case Management Report shall read as follows: In addition, by November 19, 2021, each party shall make its best efforts to disclose: IT IS FURTHER ORDERED that the parties shall in fact make their best efforts to disclose the required ESI information by November 19, 2021, such that no further consideration of this question is necessary. Signed by Magistrate Judge Kathleen Kay on 11/15/2021. (crt,Crick, S)
November 10, 2021 Filing 94 MEMORANDUM in Opposition re #93 MOTION to Expedite consideration of #92 MOTION for Disclosure of Electronically Stored Information for Initial Disclosures by Olson Restoration, LLC, by InPwr, Inc., and Expedited Service Partners, L.L.C., #92 MOTION for Disclosure of Electronically Stored Information for Initial Disclosures by Olson Restoration, LLC, by InPwr, Inc., and filed by Southwest Louisiana Hospital Association. (Attachments: #1 Exhibit)(aty,Monk, William)
November 10, 2021 Filing 93 MOTION to Expedite consideration of #92 MOTION for Disclosure of Electronically Stored Information for Initial Disclosures Expedited Service Partners, L.L.C. by Expediated Service Partners L L C. Motions referred to Kathleen Kay. Motion Ripe Deadline set for 11/10/2021. (Attachments: #1 Proposed order)(aty,D'Arcy, Adrian) Modified on 11/10/2021 to modify docket text.(Crick, S).
November 10, 2021 Filing 92 MOTION for Disclosure of Electronically Stored Information for Initial Disclosures by Olson Restoration L L C, InPwr Inc, Expediated Service Partners L L C. Motions referred to Kathleen Kay. Motion Ripe Deadline set for 11/10/2021. (Attachments: #1 Proposed order, #2 Memorandum / Brief, #3 Exhibit A, #4 Exhibit B, #5 Exhibit C)(aty,D'Arcy, Adrian) Modified on 11/10/2021 to add filers.(Crick, S).
November 8, 2021 Filing 91 NOTICE of Motion Setting regarding: #90 MOTION for Modifying the Limitation on Use of Interrogatories . Motions referred to Magistrate Judge Kathleen Kay. (crt,Crick, S)
November 5, 2021 Filing 90 WITHDRAWN MOTION for Modifying the Limitation on Use of Interrogatories by Southwest Louisiana Hospital Association. Motions referred to Kathleen Kay. Motion Ripe Deadline set for 11/5/2021. (Attachments: #1 Proposed order)(aty,Monk, William) Modified on 8/23/2022 to indicate withdrawn per 164 Electronic Order (Jones, P).
October 12, 2021 Opinion or Order Filing 89 ELECTRONIC ORDER denying #87 Motion for a Scheduling Conference. As indicated previously, a scheduling conference will be set pursuant to the court's usual procedure. Nevertheless we grant the alternative requests made #87 Motion. Pursuant to that request IT IS ORDERED that the the parties to conduct a Rule 26(f) conference on or before October 29, 2021, and to submit to the court within fourteen days following the conference a proposed discovery plan. Signed by Magistrate Judge Kathleen Kay on 10/12/2021. (jud,Kay, Kathleen)
October 12, 2021 Filing 88 RESPONSE to Motion re #87 Supplemental MOTION for Hearing Initial Scheduling Conference MOTION to Conduct Rule 26(f) Conference filed by Expediated Service Partners L L C. (aty,D'Arcy, Adrian)
October 8, 2021 Set/Reset Deadlines as to #87 Supplemental MOTION for Hearing Initial Scheduling Conference MOTION to Conduct Rule 26(f) Conference. Motion Ripe Deadline set for 10/8/2021. (crt,Crick, S)
October 8, 2021 Filing 87 Supplemental MOTION for Hearing Initial Scheduling Conference, MOTION to Conduct Rule 26(f) Conference by Southwest Louisiana Hospital Association. Motions referred to Kathleen Kay. Motion Ripe Deadline set for 10/8/2021. (Attachments: #1 Proposed Order to Supplemental Motion to Set Initial Scheduling Conf, #2 Alternate Proposed Order to Supplemental Motion to Set Initial Scheduling Conf)(aty,Monk, William). Added MOTION to Conduct Rule 26(f) Conference on 10/12/2021 (Crick, S).
October 7, 2021 Opinion or Order Filing 86 ELECTRONIC ORDER denying #85 Motion for Scheduling Conference. A Scheduling Conference will be set in due course following disposition of the pending Rule 12 motions. Signed by Magistrate Judge Kathleen Kay on 10/7/2021. (jud,Kay, Kathleen)
October 5, 2021 Filing 85 Unopposed MOTION for Hearing Initial Scheduling Conference by Southwest Louisiana Hospital Association. Motions referred to Kathleen Kay. Motion Ripe Deadline set for 10/5/2021. (Attachments: #1 Proposed order)(aty,Monk, William)
September 23, 2021 Opinion or Order Filing 84 ELECTRONIC ORDER granting #83 Motion to Substitute Attorney. Added attorney Hillary Ann Brouillette for Olson Restoration L L C. Attorney Shannon Marie Kippers terminated. Signed by Magistrate Judge Kathleen Kay on 9/23/2021. (jud,Kay, Kathleen)
September 22, 2021 Filing 83 MOTION to Substitute Attorney Hillary A. Brouillette in place of Shannon M. Kippers with consent by Olson Restoration L L C. Motions referred to Kathleen Kay. Motion Ripe Deadline set for 9/22/2021. (Attachments: #1 Proposed order)(aty,Kippers, Shannon)
August 19, 2021 Filing 82 MEMORANDUM in Opposition re #76 MOTION to Strike #73 Reply to Response to Motion, filed by Southwest Louisiana Hospital Association. (aty,Monk, William)
August 16, 2021 Filing 81 REPLY to Response to Motion re #48 MOTION to Dismiss Southwest Louisiana Hospital Association Counterclaim for Failure to State a Claim and in Response to LCMH's Opposition [Rec Doc 69] filed by Expediated Service Partners L L C. (aty,D'Arcy, Adrian)
August 16, 2021 Filing 80 REPLY to Response to Motion re #53 MOTION to Dismiss to Crossclaim of Olson Restoration L L C filed by Southwest Louisiana Hospital Association. (Attachments: #1 Exhibit A)(aty,Monk, William)
August 16, 2021 Opinion or Order Filing 79 ELECTRONIC ORDER re #76 MOTION to Strike #73 Reply to Response to Motion filed by Expediated Service Partners, LLC. Formal response is to be filed by close of business on 8/19/2021. Signed by Magistrate Judge Kathleen Kay on 8/16/2021. (jud,Kay, Kathleen)
August 13, 2021 Filing 78 MOTION for Leave to File Sur-reply re #40 Rule 12(b)(6) Motion to Dismiss by Expediated Service Partners L L C. Motions referred to Kathleen Kay. Motion Ripe Deadline set for 8/13/2021. (Attachments: #1 Proposed order, #2 Proposed pleading)(aty,D'Arcy, Adrian) Modified on 8/13/2021 to modify docket text and create docket tentry relationship. (Crick, S).
August 13, 2021 Filing 77 MOTION to Expedite consideration of #76 MOTION to Strike #73 Reply to Response to Motion, by Expediated Service Partners L L C. Motions referred to Kathleen Kay. Motion Ripe Deadline set for 8/13/2021. (Attachments: #1 Proposed order)(aty,D'Arcy, Adrian)
August 13, 2021 Filing 76 MOTION to Strike #73 Reply to Response to Motion, by Expediated Service Partners L L C. Motions referred to Kathleen Kay. Motion Ripe Deadline set for 8/13/2021. (Attachments: #1 Proposed order, #2 Memorandum / Brief)(aty,D'Arcy, Adrian)
August 11, 2021 Opinion or Order Filing 75 ORDER granting #74 Motion to Appear Pro Hac Vice for appearance of Lowell Tomas Woods for InPwr Inc. Signed by Magistrate Judge Kathleen Kay on 8/11/2021. (crt,Crick, S)
August 10, 2021 Filing 74 CORRECTIVE DOCUMENT entitled Motion to Appear Pro Hac Vice filed by InPwr Inc regarding #72 MOTION for Lowell Thomas Woods to Appear Pro Hac Vice (Admission fee: $105, receipt number ALAWDC-4767580) . (Attachments: #1 Certificate of good standing, #2 Proposed order)(aty,Roussel, Jacob) Modified on 8/10/2021 to add motion event.(Crick, S).
August 10, 2021 Motions Transferred regarding #74 Motion to Appear Pro Hac Vice. Set/Reset Deadlines as to #74 Motion to Appear Pro Hac Vice.(Motion Ripe Deadline set for 8/10/2021.) Motions referred to Magistrate Judge Kathleen Kay. (crt,Crick, S)
August 10, 2021 NOTICE of Corrective Action to Murphy J Foster, III on behalf of InPwr Inc regarding #74 Motion to Appear Pro Hac Vice, #72 MOTION for Lowell Thomas Woods to Appear Pro Hac Vice (Admission fee: $105, receipt number ALAWDC-4767580). Action taken: Terminated #72 Motion to Appear Pro Hac Vice. #74 Motion to Appear Pro Hac Vice resubmitted. (crt,Crick, S)
August 9, 2021 Filing 73 STRICKEN - REPLY to Response to Motion re #40 Supplemental MOTION to Dismiss For Failure to State a Claim CLAIMS ASSERTED BY ESP filed by Southwest Louisiana Hospital Association. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H)(aty,Monk, William) Modified on 9/2/2022 to indicate stricken per #173 Memorandum Order (Jones, P).
August 9, 2021 Filing 72 FILED IN ERROR. MOTION for Lowell Thomas Woods to Appear Pro Hac Vice (Admission fee: $105, receipt number ALAWDC-4767580) by InPwr Inc. Motions referred to Kathleen Kay. Motion Ripe Deadline set for 8/9/2021. (Attachments: #1 Certificate of good standing, #2 Proposed order)(aty,Foster, Murphy) Modified on 8/10/2021 to indicate filed in error. #74 Motion to Appear Pro Hac Vice resubmitted. (Crick, S).
August 6, 2021 Filing 71 MEMORANDUM in Opposition re #53 MOTION to Dismiss to Crossclaim of Olson Restoration L L C filed by Olson Restoration L L C. (aty,Bailey, Matthew)
August 6, 2021 Filing 70 MEMORANDUM in Opposition re #51 MOTION to Dismiss Counterclaim of Southwest Louisiana Hospital for Failure to State a Claim (Adopting Expedited Service Partners L L C Memorandum in Support, rec doc 48) filed by Southwest Louisiana Hospital Association. (aty,Monk, William)
August 6, 2021 Filing 69 MEMORANDUM in Opposition re #48 MOTION to Dismiss Southwest Louisiana Hospital Association Counterclaim for Failure to State a Claim filed by Southwest Louisiana Hospital Association. (aty,Monk, William)
July 30, 2021 Filing 68 SURREPLY re #32 MOTION to Address Extent to Which Documents that Were Possibly Inadvertently Disclosed are Discoverable filed by InPwr Inc. (crt,Crick, S) Modified on 8/5/2021 to modify docket text. (Crick, S).
July 30, 2021 Filing 67 MEMORANDUM in Opposition re #40 Supplemental MOTION to Dismiss For Failure to State a Claim CLAIMS ASSERTED BY ESP filed by Expediated Service Partners L L C. (aty,D'Arcy, Adrian)
July 30, 2021 Opinion or Order Filing 66 ELECTRONIC ORDER granting #64 Motion for Leave to File Sur-Reply to #32 Motion to Address Extent to Which Documents That Were Possibly Inadvertently Disclosed by InPwr are Discoverable. Signed by Magistrate Judge Kathleen Kay on 7/30/2021. (jud,Kay, Kathleen)
July 28, 2021 Filing 65 JUDGMENT granting #63 Motion to Dismiss. The third-party demand against Larry Graham is hereby dismissed with prejudice. Signed by Judge Terry A Doughty on 7/28/2021. (crt,Crawford, A)
July 28, 2021 Filing 64 MOTION for Leave to File Sur-Reply to #32 Motion to Address Extent to Which Documents That Were Possibly Inadvertently Disclosed by InPwr are Discoverable by InPwr Inc. Motions referred to Kathleen Kay. Motion Ripe Deadline set for 7/28/2021. (Attachments: #1 Proposed order, #2 Proposed pleading)(aty,Foster, Murphy) Modified on 7/28/2021 to create docket entry relationship. (Crick, S).
July 27, 2021 Filing 63 VOLUNTARY MOTION to Dismiss Third-Party Demand against Larry Graham Pursuant to Federal Rule 41(a)(2) by Expediated Service Partners L L C. Motion Ripe Deadline set for 7/27/2021. (Attachments: #1 Proposed order)(aty,D'Arcy, Adrian) Modified on 7/28/2021 to modify docket text. (Crick, S).
July 26, 2021 NOTICE of Corrective Action to William B Monk on behalf of Southwest Louisiana Hospital Association regarding #59 Reply to Response to Motion. Action taken: Removed docket entry relationship to #23 Motion to Dismiss for Failure to State a Claim & created docket entry relationship to #22 Motion to Dismiss for Lack of Jurisdiction. (crt,Crick, S)
July 26, 2021 Opinion or Order Filing 62 ORDER granting #56 Motion to Enroll as Counsel. Added as counsel Chastity Rae Swinburn for Dwayne Patrick Brown, Belinda Chapman, Thomas Chapman, Larry Graham, Southwest Louisiana Hospital Association. Signed by Magistrate Judge Kathleen Kay on 7/26/2021. (crt,Crick, S)
July 26, 2021 Filing 61 REPLY to Response to Motion re #24 MOTION to Dismiss For Failure to State a Claim Cross Claims and Third Party Demands filed by Dwayne Patrick Brown, Belinda Chapman, Thomas Chapman, Larry Graham, Southwest Louisiana Hospital Association. (aty,Monk, William)
July 26, 2021 Filing 60 REPLY to Response to Motion re #23 MOTION to Dismiss For Failure to State a Claim Claims Made By InPwr, Inc. filed by Southwest Louisiana Hospital Association. (aty,Monk, William)
July 26, 2021 Filing 59 REPLY to Response to Motion re #22 MOTION to Dismiss for Lack of Jurisdiction filed by Southwest Louisiana Hospital Association. (aty,Monk, William) Modified on 7/27/2021 to modify docket entry relationship.(Crick, S).
July 26, 2021 Filing 58 REPLY to Response to Motion re #32 MOTION to Address Extent to Which Documents that Were Possibly Inadvertently Disclosed are Discoverable, Under Exceptions to the Attorney-Client Privilege and/or Work Product Doctrine filed by Southwest Louisiana Hospital Association. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(aty,Monk, William)
July 23, 2021 Filing 57 ANSWER to #31 Counterclaim, #41 Supplemental Amended Counterclaim by Expediated Service Partners L L C.(aty,D'Arcy, Adrian) Modified on 7/26/2021 to modify docket entry relationship. (Crick, S).
July 23, 2021 Filing 56 MOTION for Chas R. Swinburn to Enroll as Counsel by Dwayne Patrick Brown, Belinda Chapman, Thomas Chapman, Larry Graham, Southwest Louisiana Hospital Association. Motions referred to Kathleen Kay. Motion Ripe Deadline set for 7/23/2021. (Attachments: #1 Proposed order)(aty,Monk, William)
July 19, 2021 Filing 55 NOTICE of Motion Setting regarding: #48 MOTION to Dismiss Southwest Louisiana Hospital Association Counterclaim for Failure to State a Claim, #51 MOTION to Dismiss Counterclaim of Southwest Louisiana Hospital for Failure to State a Claim (Adopting Expedited Service Partners L L C Memorandum in Support, rec doc 48), #53 MOTION to Dismiss to Crossclaim of Olson Restoration L L C. Motions referred to Magistrate Judge Kathleen Kay. (crt,Taylor, L)
July 16, 2021 Filing 54 ANSWER to #26 Crossclaim by Southwest Louisiana Hospital Association.(aty,Monk, William) Modified on 7/19/2021 to edit text (Taylor, L).
July 16, 2021 Filing 53 MOTION to Dismiss Crossclaim of Olson Restoration L L C by Southwest Louisiana Hospital Association. Motions referred to Kathleen Kay. (Attachments: #1 Memorandum / Brief, #2 Proposed order)(aty,Monk, William) Modified on 7/19/2021 to edit text (Taylor, L).
July 16, 2021 Filing 52 ANSWER to #31 Counterclaim, Crossclaim by InPwr Inc.(aty,Foster, Murphy) Modified on 7/19/2021 to edit text (Taylor, L).
July 16, 2021 Filing 51 MOTION to Dismiss Counterclaim of Southwest Louisiana Hospital Association for Failure to State a Claim (Adopting Expedited Service Partners L L C Memorandum in Support, rec doc 48) InPwr Inc. Motions referred to Kathleen Kay. (Attachments: #1 Proposed order)(aty,Foster, Murphy) Modified on 7/19/2021 to edit text (Taylor, L).
July 16, 2021 Filing 50 MEMORANDUM in Opposition re #22 MOTION to Dismiss for Lack of Jurisdiction with Incorporated Memorandum filed by Expediated Service Partners L L C. (aty,D'Arcy, Adrian)
July 16, 2021 Filing 49 MEMORANDUM in Opposition re #24 MOTION to Dismiss For Failure to State a Claim Cross Claims and Third Party Demands filed by Expediated Service Partners L L C. (aty,D'Arcy, Adrian)
July 16, 2021 Filing 48 MOTION to Dismiss Southwest Louisiana Hospital Association Counterclaim for Failure to State a Claim by Expediated Service Partners L L C. Motions referred to Kathleen Kay. (Attachments: #1 Proposed order, #2 Memorandum / Brief)(aty,D'Arcy, Adrian) Modified on 7/19/2021 to edit text (Taylor, L).
July 16, 2021 Filing 47 ANSWER to #31 Counterclaim, Crossclaim by Olson Restoration L L C.(aty,Kippers, Shannon) Modified on 7/19/2021to edit text (Taylor, L).
July 16, 2021 Filing 46 MEMORANDUM in Opposition re #32 MOTION to Address Extent to Which Documents that Were Possibly Inadvertently Disclosed are Discoverable, Under Exceptions to the Attorney-Client Privilege and/or Work Product Doctrine filed by InPwr Inc. (aty,Foster, Murphy)
July 16, 2021 Filing 45 MEMORANDUM in Opposition re #23 MOTION to Dismiss For Failure to State a Claim Claims Made By InPwr, Inc. filed by InPwr Inc. (aty,Foster, Murphy)
July 16, 2021 Filing 44 MEMORANDUM in Opposition re #22 MOTION to Dismiss for Lack of Jurisdiction filed by InPwr Inc. (aty,Foster, Murphy) Modified on 7/16/2021 to edit text (Jones, P).
July 12, 2021 Filing 43 NOTICE of Motion Setting regarding: #40 Supplemental MOTION to Dismiss For Failure to State a Claim CLAIMS ASSERTED BY ESP. Motions referred to Magistrate Judge Kathleen Kay. (crt,Thomas, T)
July 12, 2021 Filing 42 CORPORATE DISCLOSURE STATEMENT by Olson Restoration L L C. (aty,Kippers, Shannon)
July 9, 2021 Filing 41 Supplemental AMENDED COUNTERCLAIM against Expediated Service Partners L L C filed by Southwest Louisiana Hospital Association.(aty,Monk, William)
July 9, 2021 Filing 40 Supplemental MOTION to Dismiss For Failure to State a Claim CLAIMS ASSERTED BY ESP by Southwest Louisiana Hospital Association. Motions referred to Kathleen Kay. (Attachments: #1 Exhibit, #2 Memorandum / Brief, #3 Proposed order)(aty,Monk, William)
June 28, 2021 Opinion or Order Filing 39 ORDER granting #30 Motion to Appear Pro Hac Vice for appearance of Kathleen Cassidy Tranter for Olson Restoration L L C. Signed by Magistrate Judge Kathleen Kay on 6/28/2021. (crt,Crick, S)
June 28, 2021 Opinion or Order Filing 38 ORDER granting #29 Motion to Appear Pro Hac Vice for appearance of Kevin F Hoskins for Olson Restoration L L C. Signed by Magistrate Judge Kathleen Kay on 6/28/2021. (crt,Crick, S)
June 28, 2021 Filing 37 CORPORATE DISCLOSURE STATEMENT by Southwest Louisiana Hospital Association. (aty,Monk, William)
June 28, 2021 Filing 36 NOTICE of Corporate Disclosure Statement Requirement re: #26 Answer to Amended Complaint, Crossclaim sent to Matthew W Bailey on behalf of Olson Restoration L L C. Corporate Disclosure Statement due by 7/12/2021. (crt,Crick, S)
June 28, 2021 Filing 35 NOTICE of Motion Setting regarding: #22 MOTION to Dismiss for Lack of Jurisdiction with Incorporated Memorandum, #24 MOTION to Dismiss For Failure to State a Claim Cross Claims and Third Party Demands, #23 MOTION to Dismiss For Failure to State a Claim Claims Made By InPwr, Inc.. Motions referred to Magistrate Judge Kathleen Kay. (crt,Crick, S)
June 28, 2021 Filing 34 NOTICE of Corporate Disclosure Statement Requirement re: #22 Motion to Dismiss/Lack of Jurisdiction, sent to William B Monk on behalf of Southwest Louisiana Hospital Association. Corporate Disclosure Statement due by 7/12/2021. (crt,Crick, S)
June 28, 2021 Filing 33 NOTICE of Motion Setting regarding: #32 MOTION to Address Extent to Which Documents that Were Possibly Inadvertently Disclosed are Discoverable, Under Exceptions to the Attorney-Client Privilege and/or Work Product Doctrine . Motions referred to Magistrate Judge Kathleen Kay. (crt,Crick, S)
June 25, 2021 Filing 32 MOTION to Address Extent to Which Documents that Were Possibly Inadvertently Disclosed are Discoverable, Under Exceptions to the Attorney-Client Privilege and/or Work Product Doctrine by Southwest Louisiana Hospital Association. Motions referred to Kathleen Kay. Motion Ripe Deadline set for 6/25/2021. (Attachments: #1 Exhibit, #2 Memorandum / Brief, #3 Proposed order)(aty,Monk, William) Modified on 6/28/2021 to modify docket text. (Crick, S).
June 25, 2021 Filing 31 COUNTERCLAIM against Expediated Service Partners L L C, InPwr Inc, CROSSCLAIM against Olson Restoration L L C filed by Southwest Louisiana Hospital Association. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit, #15 Exhibit, #16 Exhibit, #17 Exhibit, #18 Exhibit, #19 Exhibit, #20 Exhibit, #21 Exhibit, #22 Exhibit, #23 Exhibit, #24 Exhibit, #25 Exhibit, #26 Exhibit, #27 Exhibit, #28 Exhibit, #29 Exhibit, #30 Exhibit, #31 Exhibit, #32 Exhibit, #33 Exhibit, #34 Exhibit, #35 Exhibit, #36 Exhibit, #37 Exhibit, #38 Exhibit)(aty,Monk, William)
June 25, 2021 Filing 30 Ex Parte MOTION for Kathleen C. Tranter to Appear Pro Hac Vice (Admission fee: $105, receipt number ALAWDC-4719038) by Olson Restoration L L C. Motions referred to Kathleen Kay. Motion Ripe Deadline set for 6/25/2021. (Attachments: #1 Proposed order, #2 Sworn Statement, #3 Certificate of good standing, #4 Consent to Electronic Filing)(aty,Kippers, Shannon)
June 25, 2021 Filing 29 Ex Parte MOTION for Kevin F. Hoskins to Appear Pro Hac Vice (Admission fee: $105, receipt number ALAWDC-4719021) by Olson Restoration L L C. Motions referred to Kathleen Kay. Motion Ripe Deadline set for 6/25/2021. (Attachments: #1 Proposed order, #2 Sworn Statement, #3 Certificate of good standing, #4 Consent to Electronic Filing)(Attorney Shannon Marie Kippers added to party Olson Restoration L L C(pty:crd), Attorney Shannon Marie Kippers added to party Olson Restoration L L C(pty:dft), Attorney Shannon Marie Kippers added to party Olson Restoration L L C(pty:crc))(aty,Kippers, Shannon)
June 25, 2021 Filing 28 ANSWER to #4 Third Party Complaint, Crossclaim by Dwayne Patrick Brown, Belinda Chapman, Thomas Chapman, Larry Graham, Southwest Louisiana Hospital Association.(aty,Monk, William) Modified on 6/28/2021 to modify docket text. (Crick, S).
June 25, 2021 Filing 27 ANSWER to #4 Crossclaim by Olson Restoration L L C.(Attorney Matthew W Bailey added to party Olson Restoration L L C(pty:crd))(aty,Bailey, Matthew) Modified on 6/28/2021 to modify docket text. (Crick, S).
June 25, 2021 Filing 26 ANSWER to #12 Amended Complaint, #1 Complaint with Jury Demand , CROSSCLAIM against Southwest Louisiana Hospital Association by Olson Restoration L L C.(Attorney Matthew W Bailey added to party Olson Restoration L L C(pty:dft))(aty,Bailey, Matthew) Modified on 6/28/2021 to modify docket text. (Crick, S).
June 25, 2021 Filing 25 ANSWER to #12 Amended Complaint, #1 Complaint by Southwest Louisiana Hospital Association.(aty,Monk, William) Modified on 6/28/2021 to modify docket text. (Crick, S).
June 25, 2021 Filing 24 MOTION to Dismiss For Failure to State a Claim Cross Claims and Third Party Demands by Dwayne Patrick Brown, Belinda Chapman, Thomas Chapman, Larry Graham, Southwest Louisiana Hospital Association. Motions referred to Kathleen Kay. (Attachments: #1 Proposed order)(Attorney William B Monk added to party Dwayne Patrick Brown(pty:3pd), Belinda Chapman(pty:3pd), Thomas Chapman(pty:3pd), Larry Graham(pty:3pd))(aty,Monk, William) Modified on 6/28/2021 to modify docket text. (Crick, S).
June 25, 2021 Filing 23 MOTION to Dismiss For Failure to State a Claim Claims Made By InPwr, Inc. by Southwest Louisiana Hospital Association. Motions referred to Kathleen Kay. (Attachments: #1 Memorandum / Brief, #2 Proposed order)(aty,Monk, William)
June 25, 2021 Filing 22 Motion to Determine Whether There is Subject Matter Jurisdiction by Southwest Louisiana Hospital Association. Motions referred to Kathleen Kay. (Attachments: #1 Proposed order)(aty,Monk, William) Modified on 6/22/2022 to modify motion event and docket text. (Crick, S).
June 24, 2021 Opinion or Order Filing 21 ORDER granting #20 Motion to Appear Pro Hac Vice for appearance of Craig T Watrous for Expedited Service Partners L L C. Signed by Magistrate Judge Kathleen Kay on 6/24/2021. (crt,Crick, S)
June 23, 2021 Filing 20 MOTION for Craig T. Watrous to Appear Pro Hac Vice (Admission fee: $105, receipt number ALAWDC-4715624) by Expediated Service Partners L L C. Motions referred to Kathleen Kay. Motion Ripe Deadline set for 6/23/2021. (Attachments: #1 Proposed order, #2 Certificate of good standing)(aty,D'Arcy, Adrian)
May 12, 2021 Filing 19 Affirmative Defenses and ANSWER to #4 Counterclaim, by InPwr Inc.(aty,Foster, Murphy) Modified on 5/12/2021 to modify docket text. (Crick, S).
May 4, 2021 Opinion or Order Filing 18 ORDER granting #17 Motion for Extension of Time to Answer re #4 Answer to Complaint,, Third Party Complaint, Crossclaim, Counterclaim. Dwayne Patrick Brown answer due 6/25/2021; Belinda Chapman answer due 6/25/2021; Thomas Chapman answer due 6/25/2021; Larry Graham answer due 6/25/2021; InPwr Inc answer due 6/25/2021; Olson Restoration L L C answer due 6/25/2021; Southwest Louisiana Hospital Association answer due 6/25/2021. Signed by Magistrate Judge Kathleen Kay on 5/4/2021. (crt,Crick, S)
April 30, 2021 Filing 17 MOTION for Extension of Time to File Answer re #4 Answer to Complaint, Third Party Complaint, Crossclaim, and Counterclaim; and #1 Complaint with consent sought but not yet obtained by Southwest Louisiana Hospital Association. Motions referred to Kathleen Kay. Motion Ripe Deadline set for 4/30/2021. (Attachments: #1 Proposed order)(Attorney William B Monk added to party Southwest Louisiana Hospital Association(pty:dft) (aty,Monk, William) Modified text on 4/30/2021 (Reeves, T).
April 22, 2021 Filing 16 SUMMONS Returned Executed by Expediated Service Partners L L C. Southwest Louisiana Hospital Association served on 4/19/2021, answer due 5/10/2021. (aty,D'Arcy, Adrian)
April 21, 2021 Filing 15 SUMMONS Returned Executed by Expediated Service Partners L L C. Olson Restoration L L C served on 4/20/2021, answer due 5/11/2021. (aty,D'Arcy, Adrian)
April 20, 2021 Filing 14 SUMMONS Returned Executed by InPwr Inc. Expediated Service Partners L L C served on 4/6/2021, answer due 4/27/2021. (aty,Foster, Murphy)
April 20, 2021 Filing 13 SUMMONS Returned Executed by InPwr Inc. Olson Restoration L L C served on 4/6/2021, answer due 4/27/2021. (aty,Foster, Murphy)
April 16, 2021 Filing 12 FIRST AMENDED COMPLAINT against Olson Restoration L L C, Southwest Louisiana Hospital Association and Expediated Service Partners L L C filed by InPwr Inc.(aty,Foster, Murphy) Modified docket text on 4/19/2021 (Bunting, M).
April 14, 2021 Filing 11 SUMMONS Returned Executed by Expediated Service Partners L L C. Belinda Chapman served on 4/13/2021, answer due 5/4/2021. (aty,D'Arcy, Adrian)
April 14, 2021 Filing 10 SUMMONS Returned Executed by Expediated Service Partners L L C. Thomas Chapman served on 4/13/2021, answer due 5/4/2021. (aty,D'Arcy, Adrian)
April 14, 2021 Filing 9 SUMMONS Returned Executed by Expediated Service Partners L L C. Larry Graham served on 4/13/2021, answer due 5/4/2021. (aty,D'Arcy, Adrian)
April 13, 2021 Filing 8 CORPORATE DISCLOSURE STATEMENT by InPwr Inc identifying Corporate Parent InPwr, INC. for InPwr Inc. (aty,Foster, Murphy)
April 13, 2021 Filing 7 SECOND NOTICE of Corporate Disclosure Statement Requirement, re: #3 Notice of Corporate Disclosure Statement Requirement, sent to Murphy J Foster, III on behalf of InPwr Inc. Show Cause Response due by 4/27/2021. (crt,Mitchell, P)
April 8, 2021 Filing 6 SUMMONS ISSUED as to Dwayne Patrick Brown, Belinda Chapman, Thomas Chapman, Larry Graham, Olson Restoration L L C, Southwest Louisiana Hospital Association. (crt,Crick, S)
April 8, 2021 Filing 5 CORPORATE DISCLOSURE STATEMENT by Expediated Service Partners L L C. (aty,D'Arcy, Adrian)
April 8, 2021 Filing 4 ANSWER to #1 Complaint,, with Jury Demand , THIRD PARTY COMPLAINT against Belinda Chapman, Larry Graham, Thomas Chapman, Dwayne Patrick Brown, CROSSCLAIM against Southwest Louisiana Hospital Association, Olson Restoration L L C, COUNTERCLAIM against InPwr Inc by Expediated Service Partners L L C.(Attorney Adrian A D'Arcy added to party Expediated Service Partners L L C(pty:dft))(aty,D'Arcy, Adrian)
March 29, 2021 Filing 3 NOTICE of Corporate Disclosure Statement Requirement re: #1 Complaint sent to Murphy J Foster, III on behalf of InPwr Inc. Corporate Disclosure Statement due by 4/12/2021. (crt,Dauterive, C)
March 29, 2021 Filing 2 SUMMONS ISSUED as to Expediated Service Partners L L C, Olson Restoration L L C and Southwest Louisiana Hospital Association. (crt,Dauterive, C)
March 29, 2021 REMARK: A duplicate charge was incurred during the filing of the #1 Complaint. A refund of the initial payment of $402.00, ALAWDC-4621887, has been processed in pay.gov this date. Counsel is advised to verify the refund on their statement. (crt,McInnis, S)
March 26, 2021 CASE Assigned to Judge Terry A Doughty and Magistrate Judge Kathleen Kay. (crt,Dauterive, C)
March 26, 2021 Filing 1 COMPLAINT against Expediated Service Partners L LC, Olson Restoration L L C and Southwest Louisiana Hospital Association (Filing fee $402, receipt number BLAWDC-4621887) filed by InPwr Inc. (Attachments: #1 Civil cover sheet, #2 Proposed summons/writ, #3 Proposed summons/writ, #4 Proposed summons/writ)(Attorney Murphy J Foster, III added to party InPwr, Inc(pty:pla))(aty,Foster, Murphy) Modified on 3/29/2021 to edit text (Dauterive, C). (Attachment 2, Attachment 3 and Attachment 4 replaced with properly formatted pdf documents on 3/29/2021) (Dauterive, C).

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: InPwr Inc v. Olson Restoration L L C 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: Expediated Service Partners, LLC
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: Olson Restoration, LLC d/b/a ServPro Disaster Recovery Team Olson
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: Southwest Louisiana Hospital Association d/b/a Lake Charles Memorial Hospital
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: Southwest Louisiana Hospital Association doing business as Lake Charles Memorial Hospital
Represented By: Stephen Donald Polito
Represented By: William B Monk
Represented By: Darrell Guidry, Jr
Represented By: Chastity Rae Swinburn
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: Olson Restoration L L C doing business as ServPro Disaster Recovery Team Olson
Represented By: Matthew W Bailey
Represented By: Hillary Ann Brouillette
Represented By: Kathleen Cassidy Tranter
Represented By: Kevin F Hoskins
Represented By: Shannon Marie Kippers
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: InPwr, Inc
Represented By: Murphy J Foster, III
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: InPwr Inc
Represented By: Jacob E Roussel
Represented By: Murphy J Foster, III
Represented By: Lowell Thomas Woods, Jr
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 ]
3rd party defendant: Belinda Chapman
Represented By: Darrell Guidry, Jr
Represented By: Chastity Rae Swinburn
Represented By: Stephen Donald Polito
Represented By: William B Monk
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 ]
3rd party defendant: Dwayne Patrick Brown
Represented By: Chastity Rae Swinburn
Represented By: Stephen Donald Polito
Represented By: Darrell Guidry, Jr
Represented By: William B Monk
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 ]
3rd party defendant: Thomas Chapman
Represented By: Darrell Guidry, Jr
Represented By: Chastity Rae Swinburn
Represented By: Stephen Donald Polito
Represented By: William B Monk
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 ]
3rd party defendant: Larry Graham
Represented By: Chastity Rae Swinburn
Represented By: Stephen Donald Polito
Represented By: William B Monk
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 ]
3rd party defendant: D C M C L L C
Represented By: Callie Elizabeth Murphy
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 ]
3rd party defendant: Lemoine Co L L C
Represented By: Kelly E Theard
Represented By: Devin James Barnett
Represented By: Eleanor Schutte
Represented By: Terrence L Brennan
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 ]
3rd party defendant: D C M C Partners
Represented By: Callie Elizabeth Murphy
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 ]
3rd party plaintiff: Expediated Service Partners L L C
Represented By: Adrian A D'Arcy
Represented By: Lloyd N Shields
Represented By: Christopher David Joseph, Jr
Represented By: Craig Thomas Watrous
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 ]
3rd party plaintiff: Expedited Service Partners L L C
Represented By: Adrian A D'Arcy
Represented By: Andrew G Vicknair
Represented By: Ashley Brooke Robinson
Represented By: Christopher David Joseph, Jr
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 ]
Petitioner: Hospital Service District 1 Terrebonne Parish
Represented By: Danny Hoychick
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 ]
Petitioner: State of Louisiana doing business as Terrebonne General
Represented By: Danny Hoychick
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 ]
Cross claimant: Olson Restoration L L C
Represented By: Hillary Ann Brouillette
Represented By: Matthew W Bailey
Represented By: Kathleen Cassidy Tranter
Represented By: Kevin F Hoskins
Represented By: Shannon Marie Kippers
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 ]
Cross defendant: Southwest Louisiana Hospital Association
Represented By: Darrell Guidry, Jr
Represented By: Stephen Donald Polito
Represented By: William B Monk
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?