Louisiana Western District Court
Judge:Robert R Summerhays
Referred: Carol B Whitehurst
Case #: 6:25-cv-00593
Nature of Suit360 Torts - Personal Injury - Other Personal Injury
Cause28:1332 Diversity-Notice of Removal
Case Filed:May 02, 2025
Case in other court:15th JDC Lafayette Parish, 20246999
Last checked: Friday May 02, 2025 11:14 AM CDT
Defendant
Circle K Stores Inc
Represented By
John David Harpole
Taylor Wellons Et Al (br)
contact info
Plaintiff
Celina Broussard


Docket last updated: 05/13/2025 11:59 PM CDT
Tuesday, May 06, 2025
6 6 misc Response to Removal Order Tue 05/06 3:08 PM
RESPONSE TO REMOVAL ORDER by Circle K Stores Inc .(aty,Harpole, John)
Related: [-]
Att: 1 Exhibit Index,
Att: 2 Exhibit Pleadings file in the State Court,
Att: 3 Exhibit Certificate of Counsel
5 5 order Removal Order Tue 05/06 2:32 PM
REMOVAL ORDER regarding state court documents, pending motions, registry funds, and admission status of counsel. Signed by Magistrate Judge Carol B Whitehurst on 5/6/2025. (crt,Thomas, T)
Related: [-]
misc Remark (Public) Tue 05/06 3:33 PM
ORDER: IT IS ORDERED that John M. Jefcoat is hereby allowed to withdraw as counsel of record for Celina Broussard, as surviving parent of Winston Broussard, Jr. ADMINISTRATIVE ENTRY: The PDF image can be found within Attachment #2 of document6 Response to Removal Order. (crt,Thomas, T)
Related: [-]
answer Answer to Complaint Tue 05/06 3:36 PM
ANSWER to Complaint by Circle K Stores Inc. ADMINISTRATIVE ENTRY: The PDF image can be found within Attachment #2 of document6 Response to Removal Order.(crt,Thomas, T)
Related: [-]
Monday, May 05, 2025
4 4 motion Proposed Order (Court User Only/Public Entry No NEF) Mon 05/05 10:39 AM
PROPOSED REMOVAL ORDER Referred to Magistrate Judge Carol B Whitehurst. Motion Ripe Deadline set for 5/5/2025. (crt,Thomas, T)
Related: [-]
3 3 notice Notice of Diversity Jurisdiction Disclosure Statement Requirement (Form Included) Mon 05/05 10:38 AM
NOTICE of Diversity Jurisdiction Disclosure Statement Requirement re:1 Notice of Removal, sent to John David Harpole on behalf of Circle K Stores Inc; AND Johnae Jefcoat-Broussard on behalf of Celina Broussard. Diversity Jurisdiction Disclosure Statement due by 5/19/2025. (crt,Thomas, T)
Related: [-]
2 2 notice Notice of Corporate Disclosure Statement Requirement (Form Included) Mon 05/05 10:37 AM
NOTICE of Corporate Disclosure Statement Requirement re:1 Notice of Removal, sent to John David Harpole on behalf of Circle K Stores Inc. Corporate Disclosure Statement due by 5/19/2025. (crt,Thomas, T)
Related: [-]
Friday, May 02, 2025
1 1 cmp Notice of Removal Fri 05/02 9:24 AM
NOTICE of Removal from 15th JDC Lafayette Parish, Case Number 20246999 with Jury Demand; (Filing fee $405, receipt number ALAWDC-6261029) filed by Circle K Stores Inc.(Attorney John David Harpole added to party Circle K Stores Inc(pty:dft))(aty,Harpole, John)
Related: [-]
Att: 1 Civil cover sheet,
Att: 2 Exhibit,
Att: 3 Exhibit
misc Remark (Public) Mon 05/05 10:24 AM
JUDGMENT dismissing Cracker Barrel Stores Inc signed 4/11/2025 in 15th JDC. ADMINISTRATIVE ENTRY: The PDF image can be found within Attachment #3 of document1 Notice of Removal. (crt,Thomas, T)
Related: [-]
utility Case Assigned/Reassigned Mon 05/05 10:29 AM
CASE Assigned to Judge Robert R Summerhays and Magistrate Judge Carol B Whitehurst. (crt,Thomas, T)
Related: [-]