2:21-CV-01483
08/05/2021
Pending - Other Pending
Personal Injury - Asbestos Product Liability
Ivan L.R. Lemelle
Michael North
Shaante Clark
Shaante Quinesha Clark
Huntington Ingalls Incorporated
Hopeman Brothers Inc.
Liberty Mutual Insurance Company, as Insurer of Wayne Manufacturing
International Paper Company
Union Carbide Corporation
Taylor-Seidenbach, Inc.
Asbestos Corporation, Ltd.
CSR, Ltd
Insurance Company of North America
St. Paul Fire & Marine Insurance Company
Westchester Fire Insurance Company
Metropolitan Life Insurance Company
Northrup Grumman Shipbuilding, Inc.
Northrup Grumman Ship Systems, Inc.
Avondale Industries, Inc.
Avondale Shipyards, Inc
Avondale Marine Ways, Inc.
Hopeman Brothers Inc
International Paper Company
Union Carbide Corporation
Taylor-Seidenbach, Inc.
Asbestos Corporation, Ltd.
Insurance Company of North America
St. Paul Fire & Marine Insurance Company
Westchester Fire Insurance Company
Hopeman Brothers Inc
David Ryan Cannella
Attorney at Baron & Budd
909 Poydras Street, Ste 2100
New Orleans, LA 70112
Benjamin David Rumph
Attorney at Baron & Budd, P.C. (New Orleans)
909 Poydras Street, Suite 2100
New Orleans, LA 70112
Christopher C. Colley
Attorney at Baron & Budd, P.C. (Baton Rouge)
2600 Citiplace Drive, Suite 400
Baton Rouge, LA 70808
Kristopher Lynn Thompson
Attorney at Baron & Budd, P.C.
3102 Oak Lawn Ave, Suite 1100
Dallas, TX 75219
David Michael Melancon
Attorney at Irwin Fritchie Urquhart & Moore, LLC (New Orleans)
400 Poydras St., Suite 2700
New Orleans, LA 70130
Gustave A. Fritchie, III
Attorney at Irwin Fritchie Urquhart & Moore, LLC (New Orleans)
400 Poydras St., Suite 2700
New Orleans, LA 70130
Alexander R Saunders
Attorney at Irwin Fritchie Urquhart & Moore, LLC (New Orleans)
400 Poydras St., Suite 2700
New Orleans, LA 70130
Connor Peth
Attorney at Irwin Fritchie Urquhart & Moore
400 Poydras Street, Suite 2700
New Orleans, LA 70130
David Wayne O'Quinn
Attorney at Irwin Fritchie Urquhart & Moore, LLC (New Orleans)
400 Poydras St., Suite 2700
New Orleans, LA 70130
Edward Winter Trapolin
Attorney at Irwin Fritchie Urquhart & Moore, LLC
400 Poydras Street, Suite 2700
New Orleans, LA 70130
Timothy Farrow Daniels
Attorney at Irwin Fritchie Urquhart & Moore, LLC (New Orleans)
400 Poydras St., Suite 2700
New Orleans, LA 70130
Walter G. Watkins, III
Attorney at Forman, Watkins, & Krutz , LLP (Jackson)
City Centre Bldg., 210 East Capitol Street
Jackson, MS 39201-2375
Amber L. Stewart
Attorney at Forman Watkins & Krutz LLP
210 East Capitol Street, Suite 2200
Jackson, MS 39201
Daniel S Roberts
Attorney at Forman, Watkins & Krutz LLP (New Orleans)
201 St. Charles Ave., Suite 2100
New Orleans, LA 70170
Kaye N. Courington
Attorney at Courington, Kiefer, Sommers, Marullo & Matherne
616 Girod Street, P.O. Box 2350 (70176)
New Orleans, LA 70130
Blaine Augusta Moore
Attorney at Courington, Kiefer, Sommers, Marullo & Matherne
616 Girod Street, P.O. Box 2350 (70176)
New Orleans, LA 70130
Brittney Bullock Ankersen
Attorney at Courington, Kiefer, Sommers, Marullo & Matherne
616 Girod Street, P.O. Box 2350 (70176)
New Orleans, LA 70130
Jeffrey Matthew Burg
Attorney at Courington, Kiefer, Sommers, Marullo & Matherne
616 Girod Street, P.O. Box 2350 (70176)
New Orleans, LA 70130
Mathilde Villere Semmes
Attorney at Courington, Kiefer, Sommers, Marullo & Matherne
616 Girod Street, P.O. Box 2350 (70176)
New Orleans, LA 70130
Troy Nathan Bell
Attorney at Courington, Kiefer, Sommers, Marullo & Matherne
616 Girod Street, P.O. Box 2350 (70176)
New Orleans, LA 70130
Walter G. Watkins, III
Attorney at Forman, Watkins, & Krutz , LLP (Jackson)
City Centre Bldg., 210 East Capitol Street
Jackson, MS 39201-2375
Amber L. Stewart
Attorney at Forman Watkins & Krutz LLP
210 East Capitol Street, Suite 2200
Jackson, MS 39201
Daniel S Roberts
Attorney at Forman, Watkins & Krutz LLP (New Orleans)
201 St. Charles Ave., Suite 2100
New Orleans, LA 70170
Kaye N. Courington
Attorney at Courington, Kiefer, Sommers, Marullo & Matherne
616 Girod Street, P.O. Box 2350 (70176)
New Orleans, LA 70130
Blaine Augusta Moore
Attorney at Courington, Kiefer, Sommers, Marullo & Matherne
616 Girod Street, P.O. Box 2350 (70176)
New Orleans, LA 70130
Brittney Bullock Ankersen
Attorney at Courington, Kiefer, Sommers, Marullo & Matherne
616 Girod Street, P.O. Box 2350 (70176)
New Orleans, LA 70130
Jeffrey Matthew Burg
Attorney at Courington, Kiefer, Sommers, Marullo & Matherne
616 Girod Street, P.O. Box 2350 (70176)
New Orleans, LA 70130
Mathilde Villere Semmes
Attorney at Courington, Kiefer, Sommers, Marullo & Matherne
616 Girod Street, P.O. Box 2350 (70176)
New Orleans, LA 70130
Troy Nathan Bell
Attorney at Courington, Kiefer, Sommers, Marullo & Matherne
616 Girod Street, P.O. Box 2350 (70176)
New Orleans, LA 70130
Proposed Order
Proposed Order
Proposed Order
RESTRICTED
RESTRICTED
Exhibit D
Exhibit C
Exhibit B
Exhibit A
Civil Cover Sheet
Docket(#53) EXPARTE/CONSENT MOTION to Enroll as Counsel of Record Alison A. Spindler by Huntington Ingalls Incorporated. (Attachments: #1 Proposed Order)(Melancon, David) (Entered: 10/01/2021)
Docket(#52) ANSWER to #21 Answer to Complaint - Notice of Removal,,, Third Party Complaint,,, Crossclaim,, by Uniroyal Inc.Attorney Mary Reeves Arthur added to party Uniroyal Inc(pty:3pd).(Arthur, Mary) (Entered: 09/21/2021)
Docket(#51) ORDER GRANTING #49 Motion to Withdraw as Attorney. Amber L. Stewart is hereby WITHDRAWN as counsel of record for defendant International Paper Company in the above-captioned matter and shall be removed from receiving notification of filings through CM/ECF in this matter. Signed by Judge Ivan L.R. Lemelle on 9/10/2021. (pp) (Entered: 09/10/2021)
Docket(#50) ORDER GRANTING #43 MOTION to Continue Submission Date on Plaintiffs Motion to Remand. The submission date for plaintiff's motion to remand set for 9/29/2021 is hereby CONTINUED to 10/13/2021. Pursuant to Local Rule 7.5, defendants' opposition to the motion is due no later than 10/5/2021. Signed by Judge Ivan L.R. Lemelle on 9/10/2021.(pp) (Entered: 09/10/2021)
Docket(#49) EXPARTE/CONSENT MOTION to Withdraw Amber L. Stewart as Attorney by International Paper Company. (Attachments: #1 Proposed Order)(Arthur, Mary) Modified text on 9/10/2021 (pp). (Entered: 09/09/2021)
Docket(#48) ORDER GRANTING #40 Motion to Enroll as Counsel of Record. David W. O'Quinn is hereby ENROLLED as additional counsel of record for defendant Huntington Ingalls, Inc. in the above-captioned matter. Signed by Judge Ivan L.R. Lemelle on 9/9/2021. (pp) (Entered: 09/09/2021)
Docket(#47) ORDER GRANTING #14 Motion to Dismiss Party. All matters involving defendant Century Indemnity Company in the above-captioned case are hereby DISMISSED WITHOUT PREJUDICE, with each party bearing its own cost. Signed by Judge Ivan L.R. Lemelle on 9/8/2021. (pp) (Entered: 09/09/2021)
Docket(#46) ORDER GRANTING #15 Motion to Substitute Motion to Dismiss, Exhibit and Order. Signed by Judge Ivan L.R. Lemelle on 9/8/2021. (pp) (Entered: 09/09/2021)
Docket(#45) ORDER GRANTING #16 MOTION to Dismiss Party St. Paul Fire and Marine Insurance Company . All matters involving defendant St. Paul in the above-captioned case are hereby DISMISSED WITHOUT PREJUDICE, with each party bearing its own cost. Signed by Judge Ivan L.R. Lemelle on 9/8/2021.(pp) (Entered: 09/09/2021)
Docket(#44) ORDER GRANTING #18 Joint MOTION to Dismiss Plaintiff's Claims Against Westchester. All matters involving defendant Westchester Fire Insurance Company in the above-captioned case are hereby DISMISSED WITHOUT PREJUDICE, with each party bearing its own cost. Signed by Judge Ivan L.R. Lemelle on 9/8/2021.(pp) (Entered: 09/09/2021)
Docket(#10) ANSWER to #1 Notice of Removal, Petition for Damages by Hopeman Brothers Inc. (Ankersen, Brittney) Modified text on 8/10/2021 (jeg). (Entered: 08/10/2021)
Docket(#9) Correction of Docket Entry by Clerk re #6 Statement of Corporate Disclosure. **This document was filed in error and will be noted as such. No further action necessary.** (jeg) (Entered: 08/09/2021)
Docket(#8) ANSWER to #1 Notice of Removal Petition for Damages by Metropolitan Life Insurance Company.Attorney Jay Morton Jalenak, Jr added to party Metropolitan Life Insurance Company(pty:dft).(Jalenak, Jay) Modified linkage to reflect link to Notice of Removal on 8/9/2021 (jeg). (Entered: 08/09/2021)
Docket(#7) Statement of Corporate Disclosure by Metropolitan Life Insurance Company identifying Corporate Parent MetLife, Inc for Metropolitan Life Insurance Company (Jalenak, Jay) (Entered: 08/09/2021)
Docket(#6) **ERROR- See correct document rec doc 7** Statement of Corporate Disclosure by Metropolitan Life Insurance Company identifying Corporate Parent MetLife, Inc. for Metropolitan Life Insurance Company (Jalenak, Jay) Modified on 8/9/2021 (jeg). (Entered: 08/09/2021)
Docket(#5) **DEFICIENT** ANSWER to #1 Notice of Removal,, by Hopeman Brothers Inc..Attorney Brittney Bullock Ankersen added to party Hopeman Brothers Inc.(pty:dft).(Ankersen, Brittney) Modified on 8/9/2021 (jeg). (Entered: 08/09/2021)
Docket(#4) DIRECTIVE of the Court pursuant to 28:1447(b) re #1 Notice of Removal, filed by Huntington Ingalls Incorporated. By the Clerk.(jeg) (Entered: 08/06/2021)
Docket(#3) Correction of Docket Entry by Clerk re #1 Notice of Removal. **Filing attorney incorrectly submitted documents that were not properly redacted. Corrected documents subsequently provided to Clerk and images have been replaced. Please ensure to comply with local rules regarding redaction on all future pleadings.** (jeg) (Entered: 08/06/2021)
Docket(#2) Initial Case Assignment to Judge Wendy B Vitter and Magistrate Judge Michael North. (go) (Entered: 08/06/2021)
Docket(#1) NOTICE OF REMOVAL from 24th Judicial District Court, Jefferson Parish, case number 819-203 Div M (Filing fee $ 402 receipt number ALAEDC-8982857) filed by Huntington Ingalls Incorporated. (Attachments: #1 Civil Cover Sheet, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D)Attorney David Michael Melancon added to party Huntington Ingalls Incorporated(pty:dft).(Melancon, David) (Attachment 3 replaced on 8/6/2021) (jeg). (Attachment 1 replaced on 8/6/2021) (jeg). (Attachment 5 replaced on 8/6/2021) (jeg). (Main Document 1 replaced on 8/6/2021) (jeg). Modified text on 8/6/2021 (jeg). (Entered: 08/05/2021)
Dig Deeper
Get Deeper Insights on Court Cases