Jordan v. Hill et al
James E Jordan |
Adam L Hill, Geico Indemnity Company, State Farm Automobile Insurance Company, EAN Holdings, LLC, Geico Indemnity Co, State Farm Automobile Insurance Co and E A N Holdings L L C |
3:2023cv00748 |
June 5, 2023 |
US District Court for the Western District of Louisiana |
Terry A Doughty |
Kayla D McClusky |
Motor Vehicle |
28 U.S.C. § 1441 Notice of Removal |
Defendant |
Docket Report
This docket was last retrieved on March 20, 2024. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 18 ORDER granting #17 Motion to Withdraw as Attorney. Attorney Mike C Sanders terminated. Signed by Magistrate Judge Kayla D McClusky on 8/2/2023. (crt,Miletello, A) |
Filing 17 MOTION to Withdraw Mike C. Sanders as Attorney by Geico Indemnity Co. Motions referred to Kayla D McClusky. Motion Ripe Deadline set for 7/31/2023. (Attachments: #1 Proposed order)(aty,Thrower, Michael) |
Filing 16 CIVIL CASE MANAGEMENT ORDER for cases assigned to Judge Terry A Doughty sent to counsel of record. Rule 26 Conference between parties to take place before 8/10/2023. Signed by Judge Terry A Doughty on 7/20/2023. (crt,Crawford, A) |
STATE COURT ANSWER to Original Petition (filed 11/29/2021) & Amended Petition (filed 7/18/2022) by GEICO Indemnity Co. STATE COURT ANSWER to Original Petition & Amended Petition (filed 7/26/2022) by State Farm Mutual Automobile Insurance Co; STATE COURT ANSWER to Original Petition, Amended Petition & Second Amended Petition (filed 5/12/2023) by E A N Holdings L L C. ADMINISTRATIVE ENTRY: The PDF images can be found at Attachments 6, 33, 37 & 75 to Document #15, Response to Removal Order.(crt,Miletello, A) |
STATE COURT SECOND AMENDED COMPLAINT against E A N Holdings L L C, Geico Indemnity Co, Adam L Hill, State Farm Automobile Insurance Co filed by James E Jordan. ADMINISTRATIVE ENTRY: The PDF image can be found in Attachment #60 to Document #15, Response to Removal Order.(crt,Miletello, A) |
Filing 15 RESPONSE TO REMOVAL ORDER by E A N Holdings L L C . (Attachments: #1 State Court Civil Suit Ledger, #2 Louisiana Civil Case Reporting Form, #3 Cover Letter- Petition for Damages, #4 Petition for Damages, #5 Cover Letter- GEICO Answer, #6 GEICO Answer, #7 Exhibit A to GEICO Answer, #8 Cover Letter- GEICO MSJ, #9 GEICO MSJ, #10 Memo in Support of GEICO MSJ, #11 GEICO MSJ Exhibits, #12 GEICO MSJ Order, #13 GEICO MSJ Pink Slip, #14 Order Setting Rule - GEICO MSJ, #15 Cover Letter Requesting Notices & Subpoenas, #16 Notice of Records Deposition to EAN Holdings, #17 Service of MSJ Rule, #18 Service of Subpoena on EAN, #19 Plaintiff's Memo in Opposition to GEICO MSJ, #20 Motion to Adjudge Witness, #21 Court Order Setting Rule on Motion to Adjudge Witness, #22 Motion to Continue Rule on GEICO's MSJ, #23 Memo in Support of Motion to Continue Rule, #24 Signed Order Continuing Rule, #25 Notice of Hearing, #26 Cover Letter - Motion for Leave to File Supplemental & Amending Petition, #27 Motion for Leave to File Supplemental & Amending Petition, #28 Proposed Supplemental & Amending Petition, #29 Court Order Granting Motion for Leave to File, #30 Court Order to File Supplemental & Amended Petition, #31 Order for Presentation of Judgment, #32 GEICO's Cover Letter to Answer, #33 GEICO's Answer to Supplemental & Amending Petition for Damages, #34 Cover Letter to Judgment on Motion, #35 Judgment on Motion, #36 State Farm's Cover Letter to Answer, #37 State Farm's Answer to Petition & Supplemental Petition, #38 State Farm's Request for Notice, #39 State Farm's Jury Trial Order, #40 State Farm's Certificate of Service, #41 GEICO's Cover Letter to Reply to MSJ, #42 GEICO's Reply to Opposition to MSJ, #43 Service of Citation on State Farm, #44 Service on EAN Holdings of notice of signing of Judgment, #45 Correspondence from GEICO, #46 GEICO's Motion to Refix Hearing, #47 Signed Order on Motion to Refix Hearing, #48 State Farm's Cover Letter to Motion to Compel, #49 State Farm's Motion to Compel, #50 State Farm's Memo in Support of Motion to Compel, #51 State Farm's Exhibits to Memo in Support, #52 State Farm's Certificate of Service, #53 Order Denying Request for Hearing Date, #54 GEICO's Cover Letter re Hearing, #55 GEICO's Pink Slip re Hearing Dates, #56 Court's Letter for Denial of Hearing, #57 Court's Denial of Hearing, #58 Service on Plaintiff of Rule, #59 Plaintiff's 2nd Motion to Adjudge Witness, #60 Plaintiff's Second Amended Petition, #61 Court Order filing 2nd Amended Petition, #62 Plaintiff's Pink Slip re Hearing, #63 Court Order setting Rule, #64 Service on EAN Holdings of 2nd Motion to Adjudge Witness, #65 Service on EAN Holdings of Rule, #66 Service of Citation on EAN Holdings, #67 GEICO's Cover Letter to Motion to Compel, #68 GEICO's Pink Slip re Hearing, #69 GEICO's Motion to Compel, #70 GEICO's Certificate of Service, #71 Court Order setting Rule, #72 Service on Plaintiff of Rule, #73 GEICO's Letter to Court, #74 EAN Holdings' Cover Letter to Answer, #75 EAN Holdings' Answer, #76 EAN Holdings' Memo in Support of Exceptions, #77 EAN Holdings' Proposed Order on Exceptions, #78 EAN Holdings' Request for Notice, #79 EAN Holdings' Cover Letter, #80 EAN Holdings' Memo in Opposition to 2nd Motion to Adjudge Witness, #81 Court Order Denying Hearing, #82 EAN Holdings' Consent Motion to Continue and Reset Rule, #83 Plaintiff's Correspondence to Court, #84 Court Order Granting Motion to Continue, #85 Court's Cover Letter to Order, #86 Court's Order Denying Hearing Request)(aty,Addison, Bryce) Modified docket text on 7/10/2023 (Miletello, A). |
Filing 14 DIVERSITY JURISDICTION DISCLOSURE STATEMENT for Plaintiff and All Defendants by E A N Holdings L L C. (aty,Addison, Bryce) Modified docket text on 6/20/2023 (Miletello, A). |
Filing 13 CORPORATE DISCLOSURE STATEMENT by E A N Holdings L L C identifying Other Affiliate Enterprise Holdings, Inc. for E A N Holdings L L C. (aty,Addison, Bryce) |
Filing 12 ORDER granting #6 Motion to Enroll as Counsel. Added as counsel Sarah Eilts Assad for State Farm Automobile Insurance Co. Signed by Magistrate Judge Kayla D McClusky on 6/8/2023. (crt,Miletello, A) |
Filing 11 REMOVAL ORDER regarding state court documents, pending motions, registry funds, and admission status of counsel. Signed by Magistrate Judge Kayla D McClusky on 6/7/2023. (crt,Leday, A) |
Filing 10 CORPORATE DISCLOSURE STATEMENT by State Farm Automobile Insurance Co. (aty,Casten, Theodore) |
Filing 9 DIVERSITY JURISDICTION DISCLOSURE STATEMENT by State Farm Automobile Insurance Co. (aty,Casten, Theodore) |
Filing 8 NOTICE of Diversity Jurisdiction Disclosure Statement Requirement re: #6 Motion to Enroll as Counsel sent to Theodore J Casten on behalf of State Farm Automobile Insurance Co. Diversity Jurisdiction Disclosure Statement due by 6/20/2023. (crt,Miletello, A) |
Filing 7 NOTICE of Corporate Disclosure Statement Requirement re: #6 Motion to Enroll as Counsel, sent to Theodore J Casten on behalf of State Farm Automobile Insurance Co. Corporate Disclosure Statement due by 6/20/2023. (crt,Miletello, A) |
Filing 6 MOTION for Sarah Eilts Assad to Enroll as Counsel by State Farm Automobile Insurance Co. Motions referred to Kayla D McClusky. Motion Ripe Deadline set for 6/6/2023. (Attachments: #1 Proposed order)(aty,Casten, Theodore) |
Filing 5 PROPOSED REMOVAL ORDER. Referred to Magistrate Judge Kayla D McClusky. Motion Ripe Deadline set for 6/6/2023. (crt,Miletello, A) |
Filing 4 NOTICE of Diversity Jurisdiction Disclosure Statement Requirement re: #1 Notice of Removal, sent to Bryce M Addison on behalf of E A N Holdings L L C. Diversity Jurisdiction Disclosure Statement due by 6/20/2023. (crt,Miletello, A) |
Filing 3 NOTICE of Corporate Disclosure Statement Requirement re: #1 Notice of Removal, sent to Bryce M Addison on behalf of E A N Holdings L L C. Corporate Disclosure Statement due by 6/20/2023. (crt,Miletello, A) |
Filing 2 CORRECTIVE DOCUMENT entitled Notice of Removal filed by EAN Holdings, LLC regarding #1 Notice of Removal, . (aty,Addison, Bryce) |
CASE Assigned to Judge Terry A Doughty and Magistrate Judge Kayla D McClusky. (crt,Miletello, A) |
Filing 1 NOTICE of Removal from 4th JDC Ouachita Parish, Case Number 2021-3143 (Filing fee $402, receipt number BLAWDC-5580068) filed by EAN Holdings, LLC. (Attachments: #1 Civil cover sheet, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit)(Attorney Bryce M Addison added to party EAN Holdings, LLC(pty:dft))(aty,Addison, Bryce) |
STATE COURT AMENDED COMPLAINT against Geico Indemnity Company, Adam L Hill, State Farm Automobile Insurance Company (4th JDC, Ouachita Parish, #20213143, filed 6/23/2022) filed by James E Jordan. ADMINISTRATIVE ENTRY: The PDF image can be found in Attachment #3 to Document #1, Notice of Removal.(crt,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.