2:18-CV-09421
10/10/2018
Pending - Other Pending
Personal Injury - Asbestos Product Liability
Karen Wells Roby
Ivan L.R. Lemelle
Greg Gerard Guidry
Jennifer E. Knight
Viking Pump, Inc.
Goodyear Tire & Rubber Co.
Standard Motor Products, Inc.
Nordstrom Valves, Inc.
Borg-Warner Morse Tec LLC
Ingersoll-Rand Company
Travelers Indemnity Company
Advance Auto Parts, Inc.
Underwriters At Lloyds London
Fairbanks Morse Pump Corporation
Trane US, Inc.
Champion International Corporation
Dow Chemical Company
BASF Catalysts, LLC
AutoZone, Inc.
Gould Pumps (IPG), Inc.
Edward Valves, Inc.
Flowserve Corporation
Arconic, Inc.
Dow Chemical Company
Helen Meredith Buckley
Attorney at Salley Hite Mercer & Resor
365 Canal Street, Ste 1710
New Orleans, LA 70130
Bradley Adam Hays
Attorney at MGM The Law Firm (New Orleans)
365 Canal Street, Suite 3000
New Orleans, LA 70130
John Joseph Hainkel, III
Attorney at Frilot L.L.C.
1100 Poydras St., Suite 3800
New Orleans, LA 70163-3700
Kristopher T. Wilson
Attorney at Lugenbuhl, Wheaton, Peck, Rankin & Hubbard (New Orleans)
60L Poydras St., Suite 2775
New Orleans, LA 70130
Adam D Whitworth
Attorney at Leake & Andersson, LLP (New Orleans)
1100 Poydras St., Suite 1700
New Orleans, LA 70163-1701
David Michael Melancon
Attorney at Irwin Fritchie Urquhart & Moore, LLC (New Orleans)
400 Poydras St., Suite 2700
New Orleans, LA 70130
Samuel Milton Rosamond, III
Attorney at Taylor, Wellons, Politz & Duhe, APLC (New Orleans)
1515 Poydras St., Suite 1900
New Orleans, LA 70112
Derek Robert Cusick
Attorney at Tindell Symmes Estes & Cusick, PLLC
2200 25Th Avenue
Gulfport, MS 39501
Lauren B. Dietzen
Attorney at Plauche, Maselli, Parkerson, LLP
One Shell Square, 701 Poydras St., Suite 3800
New Orleans, LA 70139
Dwight C. Paulsen, III
Attorney at Bradley, Murchison, Kelly & Shea, LLC (New Orleans)
1100 Poydras St., Suite 2700
New Orleans, LA 70163
Martin James Dempsey, Jr.
Attorney at Cosmich Simmons & Brown, PLLC (New Orleans)
650 Poydras St., Suite 2215
New Orleans, LA 70130
Alex Tyler Robertson
Attorney at Irwin Fritchie Urquhart & Moore, LLC (New Orleans)
400 Poydras St., Suite 2700
New Orleans, LA 70130
Michael H. Abraham
Attorney at Forman, Watkins & Krutz LLP (New Orleans)
One Shell Square, 701 Poydras St., Suite 4350
New Orleans, LA 70139
Edward Winter Trapolin
Attorney at Irwin Fritchie Urquhart & Moore, LLC
400 Poydras Street, Suite 2700
New Orleans, LA 70130
Douglas Watson Redfearn
Attorney at Simon, Peragine, Smith & Redfearn, LLP (New Orleans)
1100 Poydras St., 30Th Floor
New Orleans, LA 70163-3000
Brandie Mendoza Thibodeaux
Attorney at Manning Gross Massenburg
365 Canal Street, Ste 3000
New Orleans, LA 70130
Laura M. Gillen
Attorney at Blue Williams, LLP (Metairie)
3421 N. Causeway Blvd., Suite 900
Metairie, LA 70002
David R. Frohn
Attorney at MGM Law Firm
2201 Lake Street, Suite 106
Lake Charles, LA 70601
Barbara Bourgeois Ormsby
755 Magazine Street
New Orleans, LA 70130
Erin Helen Boyd
Attorney at Blue Williams, LLP (Metairie)
3421 N. Causeway Blvd., Suite 900
Metairie, LA 70002
Proposed Pleading
Memorandum in Support
Proposed Order
Proposed Order
Exhibit
Exhibit
Exhibit
Exhibit
Exhibit
Exhibit
Exhibit
Exhibit
Docket(#367) DEFICIENT: EXPARTE/CONSENT MOTION for Leave to File Amended Answers and Affirmative Defenses by Lamorak Insurance Company. (Attachments: #1 Proposed Order, #2 Memorandum in Support, #3 Proposed Pleading)(deMahy, Adam) Modified text on 3/31/2020 (mm). (Entered: 03/31/2020)
Docket(#366) ORDER granting #360 Motion to Dismiss Party. Party Gould Electronics Inc. dismissed without prejudice. Signed by Judge Greg Gerard Guidry on 03/27/2020. (ko) (Entered: 03/27/2020)
Docket(#365) ORDER granting #359 Motion to Dismiss Party. Party Gould Electronics, Inc. dismissed without prejudice. Signed by Judge Greg Gerard Guidry on 03/27/2020. (ko) (Entered: 03/27/2020)
Docket(#364) ORDER granting #357 Motion to Dismiss Party. Party Crown Cork & Seal USA, Inc. dismissed without prejudice. Signed by Judge Greg Gerard Guidry on 03/27/2020. (ko) (Entered: 03/27/2020)
Docket(#363) ORDER granting #356 Motion to Dismiss Party. Party Crown Cork & Seal USA, Inc. dismissed without prejudice. Signed by Judge Greg Gerard Guidry on 03/27/2020. (ko) (Entered: 03/27/2020)
Docket(#362) Correction of Docket Entry by Clerk re #361 Notice (Other). **Document has been stricken pursuant to Rule 5(d) of the FRCP.** (mm) (Entered: 03/26/2020)
Docket(#361) **STRICKEN PURSUANT TO RULE 5(D) OF THE FRCP** NOTICE by Borg-Warner Morse Tec LLC Notice of Service of Expert Witness Disclosures. (Senter, Meghan) Modified text on 3/26/2020 (mm). (Entered: 03/26/2020)
Docket(#360) EXPARTE/CONSENT Joint MOTION for Dismissal of Gould Electronics, Inc. Without Prejudice by Gould Electronics, Inc., Huntington Ingalls Incorporated. (Attachments: #1 Proposed Order)(Cusick, Derek) Modified text on 3/24/2020 (mm). (Entered: 03/24/2020)
Docket(#359) EXPARTE/CONSENT Joint MOTION for Dismissal of Gould Electronics, Inc. Without Prejudice by Gould Electronics, Inc., Albert L Bossier, Jr. (Attachments: #1 Proposed Order)(Cusick, Derek) Modified text on 3/24/2020 (mm). (Entered: 03/23/2020)
Docket(#358) Correction of Docket Entry by Clerk re #357 Joint MOTION to Dismiss Party Crown Cork & Seal Company, Inc., #356 Joint MOTION to Dismiss Party Without Prejudice Crown Cork & Seal Company, Inc.. **Filing attorney did not enter additional filer(s) in the blank text box on the docket text screen. Clerk added filer(s).** (mm) (Entered: 03/23/2020)
Docket(#10) ANSWER to #1 Notice of Removal to Petition for Intervention by Flowserve US Inc.Attorney Stacey Leigh Strain added to party Flowserve US Inc(pty:dft).(Strain, Stacey) Modified text on 10/26/2018 (jeg). (Entered: 10/25/2018)
Docket(#9) MOTION to Dismiss Intervention for Failure to State a Claim by Goulds Pumps IPG, Inc. Motion(s) will be submitted on 11/7/2018. (Attachments: #1 Memorandum in Support, #2 Affidavit, #3 Notice of Submission)Attorney Lauren Ann McCulloch added to party Goulds Pumps IPG, Inc.(pty:dft).(McCulloch, Lauren) Modified text on 10/30/2018 (am). (Entered: 10/22/2018)
Docket(#8) Statement of Corporate Disclosure by Flowserve US Inc identifying Corporate Parent Flowserve Corporation for Flowserve US Inc (Strain, Stacey) (Entered: 10/18/2018)
Docket(#7) Statement of Corporate Disclosure by Lamorak Insurance Company identifying Corporate Parent Bedivere Insurance Company for Lamorak Insurance Company (Rosamond, Samuel) (Entered: 10/16/2018)
Docket(#6) ORDER REASSIGNING CASE. Case reassigned to Judge Ivan L.R. Lemelle. Judge Lance M Africk no longer assigned to case. Signed by Judge Lance M Africk on 10/12/2018.(blg) (Entered: 10/12/2018)
Docket(#5) Correction of Docket Entry by Clerk re #1 Notice of Removal. **Exhibits on incorrect sized paper. Local Rule 10.1E states 'All papers drafted for filing in this court shall be on 8-1/2 by 11 inch paper.' Clerk has reduced images. No further action needed.** (sbs) (Entered: 10/11/2018)
Docket(#4) Directive of the Clerk regarding compliance with 28:1447(b) re #1 Notice of Removal, filed by Albert Bossier, Lamorak Insurance Company, Huntington Ingalls Incorporated. By the Clerk.(sbs) (Entered: 10/11/2018)
Docket(#3) Civil Cover Sheet Submitted (Melancon, David) (Entered: 10/11/2018)
Docket(#2) Initial Case Assignment to Judge Lance M Africk and Magistrate Judge Karen Wells Roby. (cc) (Entered: 10/11/2018)
Docket(#1) NOTICE OF REMOVAL with Jury Demand from Civil District Court, Orleans Parish, case number 2017-3008 "J-5" (Filing fee $400 receipt number 053L-7165239) filed by Albert Bossier, Lamorak Insurance Company, Huntington Ingalls Incorporated. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Exhibit, #7 Exhibit, #8 Exhibit, #9 Exhibit, #10 Exhibit, #11 Exhibit, #12 Exhibit, #13 Exhibit, #14 Exhibit) Attorney David Michael Melancon added to party Albert Bossier.(pty:dft).(Melancon, David) Modified text on 10/11/2018 (sbs). (Attachments 1, 6-13 replaced on 10/11/2018) (sbs). (Entered: 10/10/2018)
Dig Deeper
Get Deeper Insights on Court Cases