Finton v. Blackford et al
Christopher Finton |
Lance L. Blackford, The Unopened Estate of Lance L. Blackford, Dalzell Tank Construction, LLC, Southern Tank, Inc., Delta Fuel Company, LLC, ABC Insurance Company, XYZ Insurance Company, 123 Insurance Company, Lance L Blackford, Lance L Blackford Unopened Estate, Dalzell Tank Construction L L C, Southeastern Tank Inc, Delta Fuel Co L L C, A B C Insurance Co, X Y Z Insurance Co and 1 2 3 Insurance Co |
3:2021cv03586 |
October 12, 2021 |
US District Court for the Western District of Louisiana |
Terry A Doughty |
Kayla D McClusky |
Motor Vehicle |
28 U.S.C. § 1332 |
Defendant |
Docket Report
This docket was last retrieved on March 1, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 23 ORDER granting #16 Motion to Adopt Dalzell Tank's #14 Memorandum in Opposition re #8 Motion to Remand. Signed by Magistrate Judge Kayla D McClusky on 12/8/2021. (crt,Leday, A) Modified on 12/8/2021 to create relationships (Leday, A). |
Filing 22 MOTION to Substitute Attorney Emily E. Eagan & Nicholas S. Bergeron in place of Christopher J Norris & Charles S Norris Jr by Delta Fuel Co L L C. Motions referred to Kayla D McClusky. Motion Ripe Deadline set for 12/8/2021. (Attachments: #1 Proposed order)(aty,Bergeron, Nicholas) Modified on 12/8/2021 to capture more accurate event and edit text (Jones, P). |
Filing 21 NOTICE of Deficiency to Nicholas Stephen Bergeron on behalf of Delta Fuel Co L L C regarding #18 MOTION to Dismiss For Failure to State a Claim and #19 Corporate Disclosure Statement. Reason: party is already represented by other counsel. (crt,Reeves, T) |
Filing 20 CORRECTIVE DOCUMENT entitled Proposed Exparte Order filed by Southeastern Tank Inc regarding #16 Motion to Adopt Dalzell Tank's #14 Memorandum . (aty,Amedee, Jordan) |
Filing 19 Deficient ? CORPORATE DISCLOSURE STATEMENT by Delta Fuel Co L L C. (aty,Bergeron, Nicholas) Modified to reflect deficient status on 12/7/2021 (Reeves, T). |
Filing 18 Deficient ? MOTION to Dismiss For Failure to State a Claim by Delta Fuel Co L L C. Motions referred to Kayla D McClusky. (Attachments: #1 Memorandum / Brief, #2 Proposed order)(Attorney Nicholas Stephen Bergeron added to party Delta Fuel Co L L C(pty:dft))(aty,Bergeron, Nicholas) Modified to reflect deficient status on 12/7/2021 (Reeves, T). |
Filing 17 NOTICE of Deficiency to Eric D Burt on behalf of Southeastern Tank Inc regarding #16 Motion to Adopt Dalzell Tank's #14 Memorandum. Reason: Either no proposed order accompanied this motion or the proposed order was not on a separate page. Please see LR7.4.1 or LR58.1 for additional information. The motion cannot be referred to chambers until this deficiency is corrected. (crt,Jones, P) |
Set/Reset Deadlines as to #16 Motion to Adopt Dalzell Tank's #14 Memorandum. Motion Ripe Deadline set for 12/7/2021. (crt,Reeves, T) |
Motions Transferred regarding #16 Motion to Adopt Dalzell Tank's #14 Memorandum. Motions referred to Magistrate Judge Kayla D McClusky. (crt,Reeves, T) |
Filing 16 MOTION to Adopt Dalzell Tank's #14 Memorandum filed by Southeastern Tank Inc. (aty,Burt, Eric) Modified on 12/6/2021 to capture more accurate event and edit text (Jones, P). Modified on 12/7/2021 to indicate deficiency (Jones, P). Modified to remove deficient notation on 12/7/2021 (Reeves, T). |
Filing 15 ANSWER to Complaint with Jury Demand by Southeastern Tank Inc.(aty,Burt, Eric) |
Filing 14 MEMORANDUM in Opposition re #8 Motion to Remand filed by Dalzell Tank Construction L L C. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(aty,Tafaro, Lynda) |
Filing 13 CORPORATE DISCLOSURE STATEMENT by Southeastern Tank Inc. (aty,Amedee, Jordan) |
Filing 12 ORDER granting #10 Motion for Extension of Time to Answer #1 Notice of Removal. Southeastern Tank Inc answer due 12/3/2021. Signed by Magistrate Judge Kayla D McClusky on 11/22/2021. (crt,Leday, A) |
Filing 11 NOTICE of Corporate Disclosure Statement Requirement re: #10 Motion for Extension of Time to File Answer, sent to Jordan Paul Amedee, Sidney W Degan, III, Eric D Burt on behalf of Southeastern Tank Inc. Corporate Disclosure Statement due by 12/2/2021. (crt,Jones, P) |
Filing 10 MOTION for Extension of Time to File Answer with consent by Southeastern Tank Inc. Motions referred to Kayla D McClusky. Motion Ripe Deadline set for 11/18/2021. (Attachments: #1 Proposed order)(Attorney Jordan Paul Amedee added to party Southeastern Tank Inc(pty:dft))(aty,Amedee, Jordan) Modified on 11/18/2021 to edit text (Jones, P). |
Filing 9 NOTICE of Motion Setting regarding: #8 Motion to Remand. Motions referred to Magistrate Judge Kayla D McClusky. Responses due by 12/6/2021 (crt,Jones, P) |
ANSWER to Complaint by Lance L Blackford, Unopened Estate. ADMINISTRATIVE ENTRY: PDF IMAGE CAN BE FOUND IN ATTACHMENT #1 TO #7 RESPONSE TO REMOVAL ORDER.(Attorney Clinton A Magoun added to party Lance L Blackford(pty:dft))(crt,Jones, P) Modified on 11/15/2021 to add party (Jones, P). |
Filing 8 MOTION to Remand filed by Christopher Finton. (Attachments: #1 Memorandum / Brief, #2 Coroner's report)(aty,Crigler, John) Modified on 11/15/2021 to capture correct event and to edit text (Jones, P). |
Filing 7 RESPONSE TO REMOVAL ORDER - NOTICE of Compliance by Dalzell Tank Construction L L C re #4 Removal Order List of Parties and Pleadings (Attachments: #1 State Court Record)(aty,Tafaro, Lynda) Modified on 11/15/2021 to edit text and indicate proper event (Jones, P). |
Filing 6 ANSWER to Complaint with jury demand by Dalzell Tank Construction L L C.(aty,Tafaro, Lynda) Modified on 11/9/2021 to indicate jury demand (Jones, P). |
Filing 5 CORPORATE DISCLOSURE STATEMENT by Dalzell Tank Construction L L C. (aty,Tafaro, Lynda) |
Filing 4 REMOVAL ORDER regarding state court documents, pending motions, registry funds, and admission status of counsel. Signed by Magistrate Judge Kayla D McClusky on 10/15/2021. (crt,Leday, A) |
Filing 3 PROPOSED REMOVAL ORDER Referred to Magistrate Judge Kayla D McClusky. Motion Ripe Deadline set for 10/13/2021. (crt,Jones, P) |
Filing 2 NOTICE of Corporate Disclosure Statement Requirement re: #1 Notice of Removal, sent to Lynda Albano Tafaro, Michael R Sistrunk on behalf of Dalzell Tank Construction L L C. Corporate Disclosure Statement due by 10/27/2021. (crt,Jones, P) |
CASE Assigned to Judge Terry A Doughty and Magistrate Judge Kayla D McClusky. (crt,Jones, P) |
Filing 1 NOTICE of Removal from 6th JDC Tensas Parish, Case Number 24,523 with Jury Demand; (Filing fee $402, receipt number ALAWDC-4851982) filed by Dalzell Tank Construction L L C. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Civil cover sheet)(Attorney Lynda Albano Tafaro added to party Dalzell Tank Construction, LLC(pty:dft))(aty,Tafaro, Lynda) Modified on 10/13/2021 to edit text (Jones, P). |
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.