Broussard v. Circle K Stores Inc
Louisiana Western District Court | |
Judge: | Robert R Summerhays |
Referred: | Carol B Whitehurst |
Case #: | 6:25-cv-00593 |
Nature of Suit | 360 Torts - Personal Injury - Other Personal Injury |
Cause | 28:1332 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
|
Plaintiff
Celina Broussard
|
Docket last updated: 05/13/2025 11:59 PM CDT |
Tuesday, May 06, 2025 | ||
6 | 6
![]() RESPONSE TO REMOVAL ORDER by Circle K Stores Inc .(aty,Harpole, John) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
5 | 5
![]() 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) |
|
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) |
||
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) |
||
Monday, May 05, 2025 | ||
4 | 4
![]() PROPOSED REMOVAL ORDER Referred to Magistrate Judge Carol B Whitehurst. Motion Ripe Deadline set for 5/5/2025. (crt,Thomas, T) |
|
3 | 3
![]() 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) |
|
2 | 2
![]() 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) |
|
Friday, May 02, 2025 | ||
1 | 1
![]() 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) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
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) |
||
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) |