Hanks et al v. Allstate Indemnity Co
Glenn Hanks and Brenda Hanks |
Allstate Indemnity Co |
Patrick A Juneau, Jr and Cade Richard Cole |
2:2023cv00954 |
July 20, 2023 |
US District Court for the Western District of Louisiana |
James D Cain |
Kathleen Kay |
Insurance |
28 U.S.C. ยง 1332 Diversity-Breach of Contract |
Defendant |
Docket Report
This docket was last retrieved on July 25, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 12 REMOVAL ORDER regarding state court documents, pending motions, registry funds, and admission status of counsel. Signed by Magistrate Judge Kathleen Kay on 7/25/2023. (crt,Miletello, A) |
Filing 11 CORRECTIVE DOCUMENT entitled Diversity filed by Allstate Indemnity Co regarding #8 Diversity Jurisdiction Disclosure Statement . (aty,Donovan, James) |
Filing 10 CORRECTIVE DOCUMENT entitled Answer filed by Allstate Indemnity Co regarding #7 Answer to Complaint . (aty,Donovan, James) |
Filing 9 NOTICE of Deficiency to James L Donovan, Jr on behalf of Allstate Indemnity Co regarding #7 Answer to Complaint, #8 Diversity Jurisdiction Disclosure Statement. Reason: The document is not on letter-size paper as required by LR10.1. (crt,Miletello, A) |
Filing 8 DIVERSITY JURISDICTION DISCLOSURE STATEMENT by Allstate Indemnity Co. (aty,Donovan, James) Modified on 7/21/2023 to remove deficiency, see #11 Corrective document (Miletello, A). |
Filing 7 ANSWER to Complaint with Jury Demand by Allstate Indemnity Co.(aty,Donovan, James) Modified on 7/21/2023 to remove deficiency, see #10 Corrective document (Miletello, A). |
Filing 6 PROPOSED REMOVAL ORDER. Referred to Magistrate Judge Kathleen Kay. Motion Ripe Deadline set for 7/21/2023. (crt,Miletello, A) |
Filing 5 NOTICE of Diversity Jurisdiction Disclosure Statement Requirement re: #1 Notice of Removal, sent to James L Donovan, Jr on behalf of Allstate Indemnity Co, Brenda Hanks, Glenn Hanks. Diversity Jurisdiction Disclosure Statement due by 8/4/2023. (crt,Miletello, A) |
Filing 4 CASE MANAGEMENT ORDER NO. 1. Signed by Judge Terry A Doughty on 5/30/2023. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Additional Neutrals)(crt,Miletello, A) |
STATE COURT Service Returned Executed. Allstate Indemnity Co answer due 7/27/2023. ADMINISTRATIVE ENTRY: The PDF image can be found in Attachment #1 to Document #1, Notice of Removal. (crt,Miletello, A) |
CASE Assigned to Judge James D Cain, Jr and Magistrate Judge Kathleen Kay. (crt,Miletello, A) |
Filing 3 NOTICE of Compliance by Allstate Indemnity Co (Attachments: #1 Exhibit)(aty,Donovan, James) |
Filing 2 CORPORATE DISCLOSURE STATEMENT by Allstate Indemnity Co identifying Corporate Parent Allstate Corp for Allstate Indemnity Co. (aty,Donovan, James) |
Filing 1 NOTICE of Removal from Calcasieu, Case Number 2023-1800; (Filing fee $402, receipt number ALAWDC-5627631) filed by Allstate Indemnity Co. (Attachments: #1 Exhibit, #2 Civil cover sheet)(Attorney James L Donovan, Jr added to party Allstate Indemnity Co(pty:dft))(aty,Donovan, James) Modified on 7/21/2023 to reference to jury demand since not contained in pleading (Miletello, A). |
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.