Louisiana Western District Court
Judge:Robert R Summerhays
Referred: David J Ayo
Case #: 6:24-cv-00901
Nature of Suit380 Torts - Personal Property - Other Personal Property Damage
Cause28:1441 Petition for Removal- Property Damage
Case Filed:Jul 08, 2024
Case in other court:16th Judicial District Court St. Martin, 93653
Last checked: Thursday Aug 22, 2024 3:27 AM CDT
Defendant
Cox Communications Louisiana L L C
Represented By
Kimberly Louper Wood
Nodier Law
contact info
Amanda E McGowen
Nodier Law
contact info
Matthew C Nodier
Nodier Law
contact info
Daniel Emile Brauner
Nodier Law
contact info
Defendant
Evanston Insurance Co
Represented By
Allyson Barre Colomb
Duplass
contact info
Phoebe Alyse Hathorn
Frilot
contact info
Patrick Joseph Schepens
Frilot
contact info
Gillis Wade Pitre Klotz
Frilot
contact info
Danica Benbow Denny
Frilot
contact info
Patrick J McShane
Frilot
contact info
Kathleen Pontier Rice
Frilot
contact info
Daniel Ernst Schwank
Frilot
contact info
Denman Thomas Mims
Frilot
contact info
Defendant
Everspan Indemnity Insurance Co
Represented By
Lena Dawn Giangrosso
Lewis Brisbois Et Al (no)
contact info
Carley A Faucheux
Lewis Brisbois Et Al (no)
contact info
Erica L Laroux
Lewis Brisbois Et Al (no)
contact info
James W Hailey, III
Lewis Brisbois Et Al (no)
contact info
Defendant
Lowes Home Centers L L C
Represented By
Paul J Politz
Taylor Wellons Et Al (no)
contact info
Caroline M Murley
Taylor Wellons Et Al (no)
contact info
Defendant
Sevyn Trucking L L C
Defendant
Spirit Logistics Network Inc
Represented By
Paul J Politz
Taylor Wellons Et Al (no)
contact info
Caroline M Murley
Taylor Wellons Et Al (no)
contact info
Plaintiff
Katy Angelle
Represented By
Charles R Minyard
Law Offices Of Charles R Minyard
contact info
Plaintiff
Clint Angelle
Represented By
Charles R Minyard
Law Offices Of Charles R Minyard
contact info
TERMINATED PARTIES
Defendant
Cox Communications Inc
Terminated: 07/08/2024


Docket last updated: 09/30/2024 11:59 PM CDT
Thursday, August 08, 2024
29 29 notice Notice (Other) Thu 08/08 2:15 PM
NOTICE of Certificate of Compliance by Everspan Indemnity Insurance Co (aty,Giangrosso, Lena)
Related: [-]
28 28 notice Notice (Other) Thu 08/08 12:37 PM
NOTICE of Compliance by Everspan Indemnity Insurance Co re1 Notice of Removal, (aty,Giangrosso, Lena)
Related: [-]
Thursday, July 25, 2024
27 27 misc Response (NOT Motions) Thu 07/25 2:40 PM
RESPONSE to Notice of Intent to Dismiss for Failure to Prosecute by Clint Angelle and Katy Angelle .(aty,Minyard, Charles)
Related: [-]
Att: 1 Exhibit
27 27 service State Court Service Returned Executed (Removal Cases) Thu 07/25 3:50 PM
STATE COURT Service Returned Executed. Sevyn Trucking L L C answer due 8/1/2024.ADMINISTRATIVE ENTRY to capture summons returned included within PDF of 27 Response.(crt,Crick, S) Modified on 7/25/2024 to add document number. (Crick, S)
Related: [-]
26 26 misc Response (NOT Motions) Thu 07/25 2:31 PM
RESPONSE to Notice of Intent to Dismiss Evanston by Clint Angelle . (aty,Minyard, Charles)
Related: [-]
25 25 misc Diversity Jurisdiction Disclosure Statement Thu 07/25 11:51 AM
DIVERSITY JURISDICTION DISCLOSURE STATEMENT by Evanston Insurance Co. (aty,Rice, Kathleen)
Related: [-]
24 24 misc Corporate Disclosure Statement Thu 07/25 11:51 AM
CORPORATE DISCLOSURE STATEMENT by Evanston Insurance Co identifying Corporate Parent Markel Corp for Evanston Insurance Co. (aty,Rice, Kathleen)
Related: [-]
23 23 misc Corporate Disclosure Statement Thu 07/25 9:44 AM
CORPORATE DISCLOSURE STATEMENT by Spirit Logistics Network Inc. (aty,Murley, Caroline)
Related: [-]
22 22 misc Corporate Disclosure Statement Thu 07/25 9:19 AM
CORPORATE DISCLOSURE STATEMENT by Everspan Indemnity Insurance Co identifying Corporate Parent Everspan Indemnity Insurance Company for Everspan Indemnity Insurance Co. (aty,Hailey, James)
Related: [-]
21 21 misc Diversity Jurisdiction Disclosure Statement Thu 07/25 9:17 AM
DIVERSITY JURISDICTION DISCLOSURE STATEMENT by Everspan Indemnity Insurance Co. (aty,Hailey, James)
Related: [-]
Wednesday, July 24, 2024
20 20 notice Notice of Diversity Jurisdiction Disclosure Statement Requirement (Form Included) Wed 07/24 11:46 AM
NOTICE of Diversity Jurisdiction Disclosure Statement Requirement re:18 Answer to Amended Complaint sent to Kathleen Pontier Rice on behalf of Evanston Insurance Co. Diversity Jurisdiction Disclosure Statement due by 8/7/2024. (crt,Crick, S)
Related: [-]
19 19 notice Notice of Corporate Disclosure Statement Requirement (Form Included) Wed 07/24 11:45 AM
NOTICE of Corporate Disclosure Statement Requirement re:18 Answer to Amended Complaint sent to Kathleen Pontier Rice on behalf of Evanston Insurance Co. Corporate Disclosure Statement due by 8/7/2024. (crt,Crick, S)
Related: [-]
18 18 answer Answer to Amended Complaint Wed 07/24 10:52 AM
ANSWER to Amended Complaint, with Jury Demand Original, First Amended and Second Amended Petitions for Damages by Evanston Insurance Co.(Attorney Kathleen Pontier Rice added to party Evanston Insurance Co(pty:dft))(aty,Rice, Kathleen)
Related: [-]
Att: 1 Exhibit A
17 17 notice Notice of Diversity Jurisdiction Disclosure Statement Requirement (Form Included) Wed 07/24 10:15 AM
NOTICE of Diversity Jurisdiction Disclosure Statement Requirement re:15 Answer to Amended Complaint sent to Caroline M Murley on behalf of Lowes Home Centers L L C. Diversity Jurisdiction Disclosure Statement due by 8/7/2024. (crt,Crick, S)
Related: [-]
16 16 misc Corporate Disclosure Statement Wed 07/24 9:25 AM
CORPORATE DISCLOSURE STATEMENT by Lowes Home Centers L L C identifying Corporate Parent Lowe's Companies, Inc. for Lowes Home Centers L L C. (aty,Murley, Caroline)
Related: [-]
15 15 answer Answer to Amended Complaint Wed 07/24 9:22 AM
ANSWER to Amended Complaint, with Jury Demand by Lowes Home Centers L L C.(Attorney Caroline M Murley added to party Lowes Home Centers L L C(pty:dft))(aty,Murley, Caroline)
Related: [-]
Tuesday, July 23, 2024
14 14 misc Diversity Jurisdiction Disclosure Statement Tue 07/23 2:50 PM
DIVERSITY JURISDICTION DISCLOSURE STATEMENT by Clint Angelle. (aty,Minyard, Charles)
Related: [-]
13 13 notice Notice of Intent to Dismiss (Form Included) Tue 07/23 8:57 AM
NOTICE of Intent to dismiss Evanston Insurance Co for Failure to take default 60 days after service. (crt,Craig-Fontenot, C)
Related: [-]
12 12 notice Notice of Intent to Dismiss (Form Included) Tue 07/23 8:56 AM
NOTICE of Intent to dismiss Lowes Home Centers L L C, Sevyn Trucking L L C for Failure to effect service within 90 days. (crt,Craig-Fontenot, C)
Related: [-]
Thursday, July 18, 2024
11 11 misc Diversity Jurisdiction Disclosure Statement Thu 07/18 3:15 PM
DIVERSITY JURISDICTION DISCLOSURE STATEMENT by Cox Communications Louisiana L L C. (aty,Wood, Kimberly)
Related: [-]
10 10 misc Corporate Disclosure Statement Thu 07/18 3:11 PM
CORPORATE DISCLOSURE STATEMENT by Cox Communications Louisiana L L C identifying Corporate Parent Cox Communications, Inc., Corporate Parent Cox Enterprises, Inc. for Cox Communications Louisiana L L C. (aty,Wood, Kimberly)
Related: [-]
Monday, July 15, 2024
9 9 answer Answer to Amended Complaint Mon 07/15 10:53 AM
ANSWER to Amended Complaint, Amended Complaint with Jury Demand , ANSWER to Amended Complaint, Amended Complaint with Jury Demand by Everspan Indemnity Insurance Co.(aty,Hailey, James)
Related: [-]
Thursday, July 11, 2024
8 8 order Removal Order Thu 07/11 2:35 PM
REMOVAL ORDER regarding state court documents, pending motions, registry funds, and admission status of counsel. Signed by Magistrate Judge David J Ayo on 7/11/2024. (crt,Taylor, L)
Related: [-]
Wednesday, July 10, 2024
7 7 motion Proposed Order (Court User Only/Public Entry No NEF) Wed 07/10 8:57 AM
PROPOSED REMOVAL ORDER Referred to Magistrate Judge David J Ayo. Motion Ripe Deadline set for 7/10/2024. (crt,Crick, S)
Related: [-]
6 6 notice Notice of Diversity Jurisdiction Disclosure Statement Requirement (Form Included) Wed 07/10 8:44 AM
NOTICE of Diversity Jurisdiction Disclosure Statement Requirement re:1 Notice of Removal sent to Charles R Minyard, Kimberly Louper Wood, Lena Dawn Giangrosso, Paul J Politz on behalf of Clint Angelle, Katy Angelle, Cox Communications Louisiana L L C, Everspan Indemnity Insurance Co, Spirit Logistics Network Inc. Diversity Jurisdiction Disclosure Statement due by 7/24/2024. (crt,Crick, S)
Related: [-]
5 5 notice Notice of Corporate Disclosure Statement Requirement (Form Included) Wed 07/10 8:42 AM
NOTICE of Corporate Disclosure Statement Requirement re:1 Notice of Removal sent to Kimberly Louper Wood, Lena Dawn Giangrosso, Paul J Politz on behalf of Cox Communications Louisiana L L C, Everspan Indemnity Insurance Co, Spirit Logistics Network Inc. Corporate Disclosure Statement due by 7/24/2024. (crt,Crick, S)
Related: [-]
Tuesday, July 09, 2024
4 4 misc Corrective Document Tue 07/09 11:53 AM
CORRECTIVE DOCUMENT entitled Certificate of Filing State Court Record filed by Everspan Indemnity Insurance Co .(aty,Giangrosso, Lena)
Related: [-]
Att: 1 Exhibit A
3 3 misc Civil Cover Sheet Tue 07/09 11:50 AM
CIVIL COVER SHEET by Everspan Indemnity Insurance Co. (aty,Giangrosso, Lena)
Related: [-]
2 2 notice Notice of Deficiency Tue 07/09 11:11 AM
NOTICE of Deficiency to Lena Dawn Giangrosso on behalf of Everspan Indemnity Insurance Co regarding1 Notice of Removal. Reason: Requires civil cover sheet & state court documents. (crt,Crick, S)
Related: [-]
Monday, July 08, 2024
1 1 cmp Notice of Removal Mon 07/08 4:41 PM
NOTICE of Removal from 16th Judicial District Court St. Martin, Case Number 93653 with Jury Demand; (Filing fee $405, receipt number ALAWDC-5991986) filed by Everspan Indemnity Insurance Company.(Attorney Lena Dawn Giangrosso added to party Everspan Indemnity Insurance Company(pty:dft))(aty,Giangrosso, Lena)
Related: [-]
utility Case Assigned/Reassigned Tue 07/09 10:52 AM
CASE Assigned to Judge Robert R Summerhays and Magistrate Judge David J Ayo. (crt,Crick, S)
Related: [-]
answer Answer to Complaint Tue 07/09 3:03 PM
ANSWER to Complaint with Jury Demand by Spirit Logistics Network Inc. ADMINISTRATIVE ENTRY. The PDF image can be found at4 Corrective Document.(Attorney Paul J Politz added to party Spirit Logistics Network Inc(pty:dft))(crt,Crick, S)
Related: [-]
cmp Amended Complaint Tue 07/09 3:09 PM
AMENDED COMPLAINT against Everspan Indemnity Insurance Co filed by Clint Angelle, Katy Angelle. ADMINISTRATIVE ENTRY. The PDF image can be found at4 Corrective Document.(crt,Crick, S)
Related: [-]
cmp Amended Complaint Tue 07/09 4:01 PM
SECOND AMENDED COMPLAINT against Cox Communications Inc, Everspan Indemnity Insurance Co, Lowes Home Centers L L C, Sevyn Trucking L L C, Spirit Logistics Network Inc, Evanston Insurance Co filed by Clint Angelle, Katy Angelle. ADMINISTRATIVE ENTRY. The PDF image can be found at4 Corrective Document.(crt,Crick, S)
Related: [-]
answer Answer to Amended Complaint Tue 07/09 4:31 PM
ANSWER to Amended Complaint, Amended Complaint, ANSWER to Amended Complaint, Amended Complaint by Cox Communications Louisiana L L C. ADMINISTRATIVE ENTRY. The PDF image can be found at4 Corrective Document.(crt,Crick, S)
Related: [-]
service State Court Service Returned Executed (Removal Cases) Tue 07/09 4:49 PM
STATE COURT Service Returned Executed. Evanston Insurance Co answer due 7/15/2024; Everspan Indemnity Insurance Co answer due 7/15/2024. ADMINISTRATIVE ENTRY. The PDF image can be found at4 Corrective Document. (crt,Crick, S)
Related: [-]