Lake Charles Wholesale Furniture L L C v. Evanston Insurance Co
Louisiana Western District Court | |
Judge: | James D Cain, Jr |
Referred: | Thomas P Leblanc |
Case #: | 2:24-cv-00908 |
Nature of Suit | 110 Contract - Insurance |
Cause | 28:1332 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
|
Plaintiff
Lake Charles Wholesale Furniture L L C
|
Represented By
|
Docket last updated: 07/14/2025 11:59 PM CDT |
Wednesday, May 07, 2025 | ||
18 | 18
![]() 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) |
|
Tuesday, May 06, 2025 | ||
17 | 17
![]() 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) |
|
Att: 1
![]() |
||
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) |
||
Thursday, April 03, 2025 | ||
16 | 16
![]() 60 DAY JUDGMENT OF DISMISSAL. Signed by Judge James D Cain, Jr on 4/3/2025. (crt,Stewart, T) |
|
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) |
|
Wednesday, April 02, 2025 | ||
14 | 14
![]() Joint NOTICE of Settlement by Evanston Insurance Co (aty,Telep, Ryan) |
|
Monday, March 31, 2025 | ||
13 | 13
![]() 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) |
|
Wednesday, January 15, 2025 | ||
12 | 12
![]() 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) |
|
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) |
|
Wednesday, August 14, 2024 | ||
10 | 10
![]() ANSWER to Complaint by Evanston Insurance Co.(aty,Telep, Ryan) |
|
Thursday, July 11, 2024 | ||
9 | 9
![]() 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) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
8 | 8
![]() DIVERSITY JURISDICTION DISCLOSURE STATEMENT by Evanston Insurance Co. (aty,Telep, Ryan) |
|
7 | 7
![]() CORPORATE DISCLOSURE STATEMENT by Evanston Insurance Co identifying Corporate Parent Markel Corporation for Evanston Insurance Co. (aty,Telep, Ryan) |
|
6 | 6
![]() 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) |
|
Wednesday, July 10, 2024 | ||
5 | 5
![]() CORPORATE DISCLOSURE STATEMENT by Lake Charles Wholesale Furniture L L C. (aty,Fournet, Douglas) |
|
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) |
|
4 | 4
![]() PROPOSED REMOVAL ORDER Referred to Magistrate Judge Thomas P LeBlanc. Motion Ripe Deadline set for 7/10/2024. (crt,Whitener, M) |
|
3 | 3
![]() 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) |
|
2 | 2
![]() 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) |
|
Tuesday, July 09, 2024 | ||
1 | 1
![]() 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) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
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) |
||
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) |