Louisiana Western District Court
Judge:James D Cain, Jr
Referred: Thomas P Leblanc
Case #: 2:24-cv-00908
Nature of Suit110 Contract - Insurance
Cause28:1332 Diversity-Insurance Contract
Case Filed:Jul 09, 2024
Terminated:Apr 03, 2025
Case in other court:33rd Judicial District Court, C-24-00187
Last checked: Sunday Jan 05, 2025 2:28 AM CST
Defendant
Evanston Insurance Co
Represented By
Douglas Kleeman
Phelps Dunbar (no)
contact info
Ryan Paul Telep
Phelps Dunbar (no)
contact info
Plaintiff
Lake Charles Wholesale Furniture L L C
Represented By
Donald W McKnight
Lee Hoffoss Injury Lawyers
contact info
Douglas Cooper Fournet
Lee Hoffoss Injury Lawyers
contact info


Docket last updated: 07/14/2025 11:59 PM CDT
Wednesday, May 07, 2025
18 18 1 pgs order Order on Motion to Dismiss/Joint or Voluntary Wed 05/07 10:28 AM
ORDER granting17 Joint Motion to Dismiss with prejudice, each party to bear its own costs and attorneys' fees. Signed by Judge James D Cain, Jr on 5/7/2025. (crt,Stewart, T)
Related: [-]
Tuesday, May 06, 2025
17 17 motion Dismiss/Joint or Voluntary Tue 05/06 2:11 PM
Joint MOTION to Dismiss by Evanston Insurance Co, Lake Charles Wholesale Furniture L L C.(aty,Telep, Ryan) Modified motion event & docket text on 5/6/2025 (Miletello, A)
Related: [-]
Att: 1 Proposed order
utility Set Motion and R&R Deadlines/Hearings Tue 05/06 4:33 PM
Set Deadlines as to17 JOINT MOTION to Dismiss. Motion Ripe Deadline set for 5/6/2025. (crt,Miletello, A)
Related: [-]
Thursday, April 03, 2025
16 16 order Judgment - Dismissal (30,60,90 day) Thu 04/03 11:11 AM
60 DAY JUDGMENT OF DISMISSAL. Signed by Judge James D Cain, Jr on 4/3/2025. (crt,Stewart, T)
Related: [-]
15 15 order Order 1 - Terminate Hearings Thu 04/03 10:49 AM
ELECTRONIC ORDER. Considering the14 Notice of Settlement filed by Lake Charles Wholesale Furniture L L C and Evanston Insurance Co., the Scheduling Conference set for April 3, 2025 is TERMINATED. Should the matter not proceed to final settlement as anticipated, counsel are to contact the chambers of the undersigned for a new scheduling conference date. Signed by Magistrate Judge Thomas P LeBlanc on 4/3/2025. (crt,Crawford, Andrea)
Related: [-]
Wednesday, April 02, 2025
14 14 notice Notice of Settlement Wed 04/02 4:35 PM
Joint NOTICE of Settlement by Evanston Insurance Co (aty,Telep, Ryan)
Related: [-]
Monday, March 31, 2025
13 13 misc Rule 26(f) Report Mon 03/31 12:54 PM
Joint RULE 26(f) Report by Evanston Insurance Co, Lake Charles Wholesale Furniture L L C. (aty,Telep, Ryan) Modified filer on 3/31/2025 (Miletello, A)
Related: [-]
Wednesday, January 15, 2025
12 12 1 pgs order Order Setting Scheduling Conference Wed 01/15 3:34 PM
ORDER: Scheduling Conference set for 4/3/2025 at 01:30 PM by telephone before Magistrate Judge Thomas P LeBlanc. (Attachment: #1 Attachment to scheduling conference order)(crt,Stewart, T)
Related: [-]
11 11 order Order on Motion for Extension of Time to Answer Wed 01/15 3:29 PM
ELECTRONIC ORDER: Before the Court is the9 Ex Parte Uncontested Motion for Extension of Time to File Responsive Pleadings, by which Evanston Insurance Company sought an extension of fourteen (14) days, or until July 30, 2024, to respond to plaintiff's Petition for Damages. Plaintiff did not contest the extension. On August 14, 2024, Evanston Insurance Company filed its10 Answer and Affirmative Defenses to Plaintiff's Petition for Damages, prior to this Court acting on the motion and without either the Clerk of Court or plaintiff seeking entry of default. Accordingly, it is ordered that the9 Motion for Extension of Time is DENIED as MOOT. Signed by Magistrate Judge Thomas P LeBlanc on 1/15/2025. (jud,LeBlanc, Thomas P)
Related: [-]
Wednesday, August 14, 2024
10 10 answer Answer to Complaint Wed 08/14 3:28 PM
ANSWER to Complaint by Evanston Insurance Co.(aty,Telep, Ryan)
Related: [-]
Thursday, July 11, 2024
9 9 motion Extension of Time to File Answer Thu 07/11 1:42 PM
Ex Parte MOTION for Extension of Time to File Answer re1 Notice of Removal, with consent by Evanston Insurance Co. Motions referred to Thomas P LeBlanc. Motion Ripe Deadline set for 7/11/2024.(aty,Telep, Ryan)
Related: [-]
Att: 1 Exhibit 1,
Att: 2 Proposed order
8 8 misc Diversity Jurisdiction Disclosure Statement Thu 07/11 1:22 PM
DIVERSITY JURISDICTION DISCLOSURE STATEMENT by Evanston Insurance Co. (aty,Telep, Ryan)
Related: [-]
7 7 misc Corporate Disclosure Statement Thu 07/11 1:20 PM
CORPORATE DISCLOSURE STATEMENT by Evanston Insurance Co identifying Corporate Parent Markel Corporation for Evanston Insurance Co. (aty,Telep, Ryan)
Related: [-]
6 6 order Removal Order Thu 07/11 11:23 AM
REMOVAL ORDER regarding state court documents, pending motions, registry funds, and admission status of counsel. Signed by Magistrate Judge Thomas P LeBlanc on 7/11/2024. (crt,Jones, P)
Related: [-]
Wednesday, July 10, 2024
5 5 misc Corporate Disclosure Statement Wed 07/10 9:43 AM
CORPORATE DISCLOSURE STATEMENT by Lake Charles Wholesale Furniture L L C. (aty,Fournet, Douglas)
Related: [-]
5 5 misc Diversity Jurisdiction Disclosure Statement Wed 07/10 11:32 AM
DIVERSITY JURISDICTION DISCLOSURE STATEMENT by Lake Charles Wholesale Furniture L L C. ADMINISTRATIVE ENTRY as Diversity Jurisdiction Disclosure Statement was filed within Corporate Disclosure Statement. (crt,Whitener, M) Modified to assign document number on 7/10/2024 (Whitener, M)
Related: [-]
4 4 motion Proposed Order (Court User Only/Public Entry No NEF) Wed 07/10 9:26 AM
PROPOSED REMOVAL ORDER Referred to Magistrate Judge Thomas P LeBlanc. Motion Ripe Deadline set for 7/10/2024. (crt,Whitener, M)
Related: [-]
3 3 notice Notice of Diversity Jurisdiction Disclosure Statement Requirement (Form Included) Wed 07/10 9:13 AM
NOTICE of Diversity Jurisdiction Disclosure Statement Requirement re:1 Notice of Removal, sent to Ryan Paul Telep, Douglas Cooper Fournet on behalf of Evanston Insurance Co, Lake Charles Wholesale Furniture L L C. Diversity Jurisdiction Disclosure Statement due by 7/24/2024. (crt,Whitener, M)
Related: [-]
2 2 notice Notice of Corporate Disclosure Statement Requirement (Form Included) Wed 07/10 9:11 AM
NOTICE of Corporate Disclosure Statement Requirement re:1 Notice of Removal, sent to Ryan Paul Telep on behalf of Evanston Insurance Co. Corporate Disclosure Statement due by 7/24/2024. (crt,Whitener, M)
Related: [-]
Tuesday, July 09, 2024
1 1 cmp Notice of Removal Tue 07/09 1:05 PM
NOTICE of Removal from 33rd JDC Allen Parish, Case Number C-2024-187 (Filing fee $405, receipt number ALAWDC-5992735) filed by Evanston Insurance Company.(Attorney Ryan Paul Telep added to party Evanston Insurance Company(pty:dft))(aty,Telep, Ryan)
Related: [-]
Att: 1 Exhibit 1,
Att: 2 Exhibit 2,
Att: 3 Exhibit 3,
Att: 4 Exhibit 4,
Att: 5 Civil cover sheet
service State Court Service Returned Executed (Removal Cases) Wed 07/10 9:06 AM
STATE COURT Service Returned Executed. Evanston Insurance Co answer due 7/16/2024. ADMINISTRATIVE ENTRY: The PDF image can be found in Attachment #1 to Document #1, Notice of Removal (crt,Whitener, M)
Related: [-]
utility Case Assigned/Reassigned Wed 07/10 9:10 AM
CASE Assigned to Judge James D Cain, Jr and Magistrate Judge Thomas P LeBlanc. (crt,Whitener, M)
Related: [-]