Roofing & Reconstruction Contractors of America L L C et al v. Church Mutual Insurance Co
Roofing & Reconstruction Contractors of America L L C, Stalwart General Contractor and Kinder Bible Church Inc |
Church Mutual Insurance Co |
Patrick A Juneau, Jr and Cade Richard Cole |
2:2021cv03551 |
October 8, 2021 |
US District Court for the Western District of Louisiana |
James D Cain |
Kathleen Kay |
Insurance |
28 U.S.C. § 1331 |
Both |
Docket Report
This docket was last retrieved on December 20, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 16 CORPORATE DISCLOSURE STATEMENT by Kinder Bible Church Inc, Stalwart General Contractor. (aty,Carroll, James) |
Filing 15 ORDER granting #13 Joint Stipulation to Dismiss Roofing & Reconstruction Contractors of America, LLC, as Plaintiff in the above entitled proceedings; IT IS ORDERED, ADJUDGED AND DECREED that Roofing & Reconstruction Contractors of America, LLC is dismissed as a Plaintiff in the above-entitled proceedings, reserving to Stalwart General Contractor, as Assignee of Kinder Bible Church, Inc., and Kinder Bible Church, Inc., all rights against the Defendant, Church Mutual Insurance Company. Signed by Judge James D Cain, Jr on 11/19/2021. (crt,Benoit, T) |
Set/Reset Deadlines as to #13 Joint Motion to Dismiss Roofing & Reconstruction Contractors of America L L C. Motion Ripe Deadline set for 11/18/2021. (crt,Crick, S) |
Filing 14 NOTICE of Corporate Disclosure Statement Requirement re: #13 Motion to Dismiss/Joint or Voluntary sent to James L Carroll on behalf of Kinder Bible Church Inc, Stalwart General Contractor. Corporate Disclosure Statement due by 12/2/2021. (crt,Crick, S) |
Filing 13 JOINT Motion to Dismiss Roofing & Reconstruction Contractors of America L L C by Kinder Bible Church Inc, Roofing & Reconstruction Contractors of America L L C, Stalwart General Contractor, Church Mutual Insurance Co . (Attachments: #1 Proposed order)(aty,Carroll, James) Modified on 11/18/2021 to capture motion event and add filer. (Crick, S). |
Filing 12 FILED IN WRONG CASE AND BEING RESUBMITTED IN CORRECT CASE. ANSWER to Complaint with Jury Demand by Church Mutual Insurance Co.(aty,Simon, Mandy) Modified on 11/9/2021 to reflect filed in wrong case. (Crick, S). |
NOTICE of Corrective Action to Mandy Ann Simon on behalf of Church Mutual Insurance Co regarding #12 Answer to Complaint. Action taken: Modified text to indicate answer filed in wrong case and counsel requested to re-file in correct case. (crt,Crick, S) |
Filing 11 ELECTRONIC ORDER, Set Deadlines/Hearing as to #9 MOTION to Dismiss For Failure to State a Claim: Responses due by 11/18/2021, Replies due by 11/23/2021. Signed by Judge James D Cain, Jr on 11/5/2021. (crt,Higgins, M) |
Filing 10 ANSWER to Complaint with Jury Demand by Church Mutual Insurance Co.(aty,Simon, Mandy) |
Filing 9 MOTION to Dismiss For Failure to State a Claim by Church Mutual Insurance Co. (Attachments: #1 Memorandum / Brief, #2 Exhibit 1)(aty,Simon, Mandy) |
Set/Reset Deadlines as to #9 MOTION to Dismiss For Failure to State a Claim. Motion Ripe Deadline set for 11/4/2021. (crt,Crick, S) |
Filing 8 RESPONSE TO REMOVAL ORDER by Church Mutual Insurance Co List of Parties. (aty,Simon, Mandy) |
Filing 7 REMOVAL ORDER regarding state court documents, pending motions, registry funds, and admission status of counsel. Signed by Magistrate Judge Kathleen Kay on 10/18/2021. (crt,LaCombe, L) |
Filing 6 PROPOSED REMOVAL ORDER Referred to Magistrate Judge Kathleen Kay. Motion Ripe Deadline set for 10/13/2021. (crt,Crick, S) |
Filing 5 CASE MANAGEMENT ORDER. Signed by Judge James D Cain, Jr on 1/22/2021. (Attachments: #1 Exhibit A, #2 Exhibit B)(crt,Crick, S) |
CASE Assigned to Judge James D Cain, Jr and Magistrate Judge Kathleen Kay. (crt,Crick, S) |
NOTICE of Corrective Action to Mandy Ann Simon on behalf of Church Mutual Insurance Co regarding #1 Notice of Removal. Action taken: Modified to remove jury demand from docket entry and court's docket since jury demand was not reflected in pleading filed. (crt,Crick, S) |
Filing 4 CORPORATE DISCLOSURE STATEMENT by Church Mutual Insurance Co identifying Corporate Parent Church Mutual Holding Co for Church Mutual Insurance Co. (aty,Simon, Mandy) Modified on 10/13/2021 to modify docket text. (Crick, S). |
Filing 3 NOTICE of To Adverse Party of Removal by Church Mutual Insurance Company re #1 Notice of Removal, Notice to Adverse Party of Removal (aty,Simon, Mandy) |
Filing 2 NOTICE by Church Mutual Insurance Company re #1 Notice of Removal, Notice of Compliance (aty,Simon, Mandy) |
Filing 1 NOTICE of Removal from Allen Parish, Case Number 2021-315 (Filing fee $402, receipt number ALAWDC-4849518) filed by Church Mutual Insurance Company. (Attachments: #1 Civil cover sheet, #2 Exhibit A)(Attorney Mandy Ann Simon added to party Church Mutual Insurance Company(pty:selreq))(aty,Simon, Mandy) Modified on 10/12/2021 to remove reference to jury demand since not contained in pleading. (Crick, S). |
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.