Pitre v. Allstate Indemnity Co
Hester Pitre |
Allstate Indemnity Co and Allstate Insurance Co |
Patrick A Juneau, Jr and Cade Richard Cole |
2:2023cv00021 |
January 6, 2023 |
US District Court for the Western District of Louisiana |
James D Cain |
Kathleen Kay |
Personal Property: Other |
28 U.S.C. ยง 1332 Diversity-Property Damage |
Defendant |
Docket Report
This docket was last retrieved on January 31, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 9 DIVERSITY JURISDICTION DISCLOSURE STATEMENT by Allstate Indemnity Co, Allstate Insurance Co. (aty,Donovan, James) |
Filing 8 NOTICE of Diversity Jurisdiction Disclosure Statement Requirement re: #1 Notice of Removal, sent to James L Donovan, Jr on behalf of Allstate Indemnity Co, Allstate Insurance Co. Diversity Jurisdiction Disclosure Statement due by 2/13/2023. (crt,Whidden, C) |
Filing 7 REMOVAL ORDER regarding state court documents, pending motions, registry funds, and admission status of counsel. Signed by Magistrate Judge Kathleen Kay on 1/17/2023. (crt,Jones, P) |
Filing 6 ANSWER to Complaint with Jury Demand by Allstate Indemnity Co, Allstate Insurance Co.(aty,Donovan, James) |
Filing 5 PROPOSED REMOVAL ORDER Referred to Magistrate Judge Kathleen Kay. Motion Ripe Deadline set for 1/9/2023. (crt,Crick, S) |
Filing 4 CASE MANAGEMENT ORDER. Signed by Judge S Maurice Hicks, Jr on 9/23/2022. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Additional Neutrals)(crt,Crick, S) |
NOTICE of Corrective Action to James L Donovan, Jr on behalf of Allstate Indemnity Co regarding #1 Notice of Removal,. Action taken: Removed jury demand from docket entry and court's docket since jury demand was not reflected in pleading filed. (crt,Crick, S) |
CASE Assigned to Judge James D Cain, Jr and Magistrate Judge Kathleen Kay. (crt,Crick, S) |
STATE COURT Service Returned Executed. Allstate Indemnity Co answer due 1/13/2023. ADMINISTRATIVE ENTRY. The PDF image can be found at Attachment #2 to #1 Notice of Removal. (crt,Crick, S) |
Filing 3 Notice of Compliance by Allstate Indemnity Co . (Attachments: #1 Exhibit)(aty,Donovan, James) Modified on 1/9/2023 to modify docket text. (Crick, S). |
Filing 2 CORPORATE DISCLOSURE STATEMENT by Allstate Indemnity Co, Allstate Insurance Co identifying Corporate Parent Allstate Corp for Allstate Indemnity Co, Allstate Insurance Co. (aty,Donovan, James) Modified on 1/9/2023 to add filer and modify docket text. (Crick, S). |
Filing 1 NOTICE of Removal from 14th JDC Calcasieu, Case Number 2022-5073; (Filing fee $402, receipt number ALAWDC-5416538) filed by Allstate Indemnity Co. (Attachments: #1 Civil cover sheet, #2 Exhibit, #3 Affidavit)(Attorney James L Donovan, Jr added to party Allstate Indemnity Co(pty:dft))(aty,Donovan, James) Modified on 1/9/2023 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.