2:23-CV-01770
05/25/2023
Pending - Other Pending
Contract - Insurance
Donna Phillips Currault
Greg Gerard Guidry
Salvador T Tusa
Central Grocery Co., LLC
Israel & Sylvia Goldberg Properties, LLC
Hartford Underwriters Insurance Company
Hartford Underwriters Insurance Company
Edward John Rantz, Jr.
Evian Mugrabi
Ira J. Middleberg
Jean-Paul J. Morrell
Yvette Anne D'Aunoy
Stephen P. Schott
Seth Andrew Schmeeckle
Heather Nicole Sharp
Seth Andrew Schmeeckle
Heather Nicole Sharp
(#11) WAIVER OF SERVICE Returned Executed; waiver sent to Israel & Sylvia Goldberg Properties, LLC on 7/6/2023, answer due 9/5/2023. (D'Aunoy, Yvette) (Main Document 11 replaced on 7/18/2023) (js). (Entered: 07/17/2023)
Judgment on Motion for Leave to File First Amended Petition
(#10) Notice of Compliance: Amendment/Supplement to Document by Hartford Underwriters Insurance Company re #7 Notice of Compliance, #2 Notice of Removal. (Attachments: #1 Judgment on Motion for Leave to File First Amended Petition)(Schmeeckle, Seth) Modified text on 6/20/2023 (js). (Entered: 06/19/2023)
Exhibit C
Exhibit B
Exhibit A
(#7) Notice of Compliance by Hartford Underwriters Insurance Company to #2 Notice of Removal Response to Court's 28 USC 1447(b) Order (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Schmeeckle, Seth) Modified text/event on 6/9/2023 (js). (Entered: 06/08/2023)
Exhibit 12 - Listing Pursuant to 28 USC 1447
Exhibit 10 - Notice to State Court of Filing of Notice of Removal
Exhibit 9
Exhibit 7
Exhibit 6
Exhibit 5
Exhibit 4
Exhibit 3
Exhibit 2
Exhibit 1
(#1) FILED IN ERROR: SEE R. DOC #2 : NOTICE OF REMOVAL from Civil District Court - Orleans Parish, case number 2022-7848 (Filing fee $ 402 receipt number ALAEDC-9954332) filed by Hartford Underwriters Inc. Co.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10 - Notice to State Court of Filing of Notice of Removal, #11 Exhibit 11 - Certificate of Filing of State Court Notice of Removal, #12 Exhibit 12 - Listing Pursuant to 28 USC 1447, #13 Civil Cover Sheet)Attorney Seth Andrew Schmeeckle added to party Hartford Underwriters Inc. Co.(pty:dft).(Schmeeckle, Seth) Modified on 5/26/2023 (js). (Entered: 05/25/2023)
Docket(#12) Correction of Docket Entry by Clerk re #11 Waiver of Service Executed. Documents submitted as legal sized documents. Local Rule 10.1E: All papers drafted for filing in this court shall be on 8-1/2 by 11. Clerk has reduced images. No further action needed. (js) (Entered: 07/18/2023)
[-] Read LessDocket(#11) WAIVER OF SERVICE Returned Executed; waiver sent to Israel & Sylvia Goldberg Properties, LLC on 7/6/2023, answer due 9/5/2023. (D'Aunoy, Yvette) (Main Document 11 replaced on 7/18/2023) (js). (Entered: 07/17/2023)
[-] Read LessDocket(#10) Notice of Compliance: Amendment/Supplement to Document by Hartford Underwriters Insurance Company re #7 Notice of Compliance, #2 Notice of Removal. (Attachments: #1 Judgment on Motion for Leave to File First Amended Petition)(Schmeeckle, Seth) Modified text on 6/20/2023 (js). (Entered: 06/19/2023)
[-] Read LessDocket(#9) ORDER: When this case was initially removed to this Court, it was identified as related to Hurricane Ida and therefore placed under the Hurricane Ida Claims Amended Case Management Order No. 1. R. Doc. #6 . However, after reviewing the Plaintiffs' Petition for Damages, the Court has determined that the case is not appropriate for inclusion in the Streamlined Settlement Program ("SSP"). Furthermore, the parties had opted out of the Case Management Order and Streamlined Settlement Program in the state court. See R. Doc. 2-9, p. 72. Accordingly, IT IS ORDERED that this matter is removed from the Hurricane Ida Claims Amended Case Management Order No. 1, including the Streamlined Settlement Program therein, and returned to the Courts regular docket. Signed by Judge Greg Gerard Guidry on 06/15/2023.(js) (Entered: 06/15/2023)
[-] Read LessDocket(#8) ANSWER to #2 Notice of Removal,, Plaintiffs' First Amended Petition For Damages by Hartford Underwriters Insurance Company.(Sharp, Heather) (Entered: 06/13/2023)
[-] Read LessDocket(#7) Notice of Compliance by Hartford Underwriters Insurance Company to #2 Notice of Removal Response to Court's 28 USC 1447(b) Order (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C)(Schmeeckle, Seth) Modified text/event on 6/9/2023 (js). (Entered: 06/08/2023)
[-] Read LessDocket(#6) HURRICANE IDA CLAIMS AMENDED CASE MANAGEMENT ORDER NO. 1. Signed by Chief Judge Nannette Jolivette Brown on 10/25/2022.(js) (Entered: 05/26/2023)
[-] Read LessDocket(#5) DIRECTIVE of the Clerk regarding compliance with 28:1447(b) re #2 Notice of Removal filed by Hartford Underwriters Insurance Company.(js) (Entered: 05/26/2023)
[-] Read LessDocket(#4) Correction of Docket Entry by Clerk re #2 Notice of Removal. (1) Filing attorney did not properly format the pdf of the Civil Cover Sheet. When using a FORM, fill in the applicable fields then click the red PRINT button at the bottom to print the document to pdf format. Clerk has taken corrective action. (js) (Entered: 05/26/2023)
[-] Read LessDocket(#3) Initial Case Assignment to Judge Greg Gerard Guidry and Magistrate Judge Donna Phillips Currault. (cc) (Entered: 05/26/2023)
[-] Read LessDocket(#2) NOTICE OF REMOVAL from Civil District Court, Orleans Parish, case number 22-07848, B-5 (Fee previously paid) filed by Hartford Underwriters Insurance Company (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10 - Notice to State Court of Filing of Notice of Removal, #11 Exhibit 11 - Certificate of Filing of State Court Notice of Removal, #12 Exhibit 12 - Listing Pursuant to 28 USC 1447, #13 Civil Cover Sheet)(Schmeeckle, Seth) (Attachment 13 replaced on 5/26/2023) (js). Modified text/filers on 5/26/2023 (js). (Entered: 05/25/2023)
[-] Read LessDocket(#1) FILED IN ERROR: SEE R. DOC #2 : NOTICE OF REMOVAL from Civil District Court - Orleans Parish, case number 2022-7848 (Filing fee $ 402 receipt number ALAEDC-9954332) filed by Hartford Underwriters Inc. Co.. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10 - Notice to State Court of Filing of Notice of Removal, #11 Exhibit 11 - Certificate of Filing of State Court Notice of Removal, #12 Exhibit 12 - Listing Pursuant to 28 USC 1447, #13 Civil Cover Sheet)Attorney Seth Andrew Schmeeckle added to party Hartford Underwriters Inc. Co.(pty:dft).(Schmeeckle, Seth) Modified on 5/26/2023 (js). (Entered: 05/25/2023)
[-] Read Less