2:22-CV-00466
02/23/2022
Pending - Other Pending
Personal Injury - Asbestos Product Liability
Sarah S. Vance
Dana Douglas
Alvin Fiffie
Eagle, Inc.
Huntington Ingalls Incorporated
Travelers Casualty and Surety Company
Cajun Company
Taylor-Seidenbach, Inc.
Eagle Asbestos & Packing Co., Inc.
McCarty Corporation
Anco Insulations, Inc.
Caire and Graugnard of Louisiana, LLC
Caire and Graugnard
River Parish Maintenance, Inc.
Northrop Grumman Ship Systems, Inc.
Avondale Industries
Aetna Casualty & Surety Company
Certain Underwriters at Lloyd's London
Union Carbide Corporation
Occidental Chemical Corporation
IMTT-Geismar
Cajun Insulation Company
Mickey P. Landry
Attorney at Landry & Swarr, LLC
1100 Poydras Street, Ste 2000
New Orleans, LA 70163
Frank J. Swarr
Attorney at Landry & Swarr, LLC
1100 Poydras Street, Ste 2000
New Orleans, LA 70163
Matthew C. Clark
Attorney at Landry & Swarr, LLC
1100 Poydras Street, Suite 2000
New Orleans, LA 70163
Philip C Hoffman
Attorney at Philip C. Hoffman, LLC
643 Magazine Street, Suite 300 A
New Orleans, LA 70130
James Vincent Campbell
1015 Locust Street, Suite 1200
Susan Beth Kohn
Attorney at Simon, Peragine, Smith & Redfearn, LLP (New Orleans)
1100 Poydras St., 30Th Floor
New Orleans, LA 70163-3000
April Ann McQuillar
Attorney at Simon, Peragine, Smith & Redfearn, LLP (New Orleans)
1100 Poydras St., 30Th Floor
New Orleans, LA 70163-3000
Douglas Kinler
Attorney at Simon, Peragine, Smith & Redfearn, LLP (New Orleans)
1100 Poydras St., 30Th Floor
New Orleans, LA 70163-3000
Douglas Watson Redfearn
Attorney at Simon, Peragine, Smith & Redfearn, LLP (New Orleans)
1100 Poydras St., 30Th Floor
New Orleans, LA 70163-3000
Brian C. Bossier
Attorney at Blue Williams, LLP (Metairie)
3421 N. Causeway Blvd., Suite 900
Metairie, LA 70002
Christopher Thomas Grace, III
Attorney at Blue Williams, LLP (Metairie)
3421 N. Causeway Blvd., Suite 900
Metairie, LA 70002
Edwin A. Ellinghausen, III
Attorney at Blue Williams, LLP (Metairie)
3421 N. Causeway Blvd., Suite 900
Metairie, LA 70002
Erin Helen Boyd
Attorney at Blue Williams, LLP (Metairie)
3421 N. Causeway Blvd., Suite 900
Metairie, LA 70002
Laura M. Gillen
Attorney at Blue Williams, LLP (Metairie)
3421 N. Causeway Blvd., Suite 900
Metairie, LA 70002
Whitney Charmaine Stewart
Attorney at Blue Williams, LLP
3421 N Causeway Blvd, Suite 900
Metairie, LA 70002
Christopher Kelly Lightfoot
Attorney at Hailey, McNamara, Hall, Larmann & Papale, LLP (Metairie)
One Galleria Blvd., Suite 1400
Metairie, LA 70001-8288
Edward J. Lassus, Jr.
Attorney at Hailey, McNamara, Hall, Larmann & Papale, LLP (Metairie)
One Galleria Blvd., Suite 1400
Metairie, LA 70001-8288
Gabriel J. Veninata
Attorney at Hailey, McNamara, Hall, Larmann & Papale, LLP (Metairie)
One Galleria Blvd., Suite 1400
Metairie, LA 70001-8288
Margaret M. Joffe
Attorney at Cosmich Simmons & Brown, PLLC
650 Poydras Street, Suite 2215
New Orleans, LA 70130
Kenan Slade Rand, Jr
Attorney at Cosmich Simmons & Brown, PLLC
650 Poydras Street, Suite 2215
New Orleans, LA 70130
(#28) Statement of Corporate Disclosure by Berkshire Hathaway Specialty Insurance Company identifying Corporate Parent Berkshire Hathaway Inc., Corporate Parent National Indemnity Company for Berkshire Hathaway Specialty Insurance Company (Adams, Desiree) Modified text/corporate parents on 4/19/2022 (mm). (Entered: 04/18/2022)
(#27) ORDER granting #26 Motion to Enroll as Counsel of Record for Attorney Francis Christopher Cannone for Louisiana Insurance Guaranty Association. Signed by Judge Sarah S. Vance on 4/11/2022. (mm) (Entered: 04/11/2022)
Proposed Order
Main Document
(#25) ORDER granting #21 Motion to Enroll as Counsel of Record for Attorney James Vincent Campbell for Alvin Fiffie. Signed by Judge Sarah S. Vance on 4/1/2022. (mm) (Entered: 04/04/2022)
(#24) ANSWER to #1 Notice of Removal, Answer and Affirmative Defenses to Huntington Ingalls, Inc.'s Cross-Claims and Third-Party Demands by Union Carbide Corporation.(St. Julien, Milele) (Entered: 04/01/2022)
(#23) Statement of Corporate Disclosure by Union Carbide Corporation identifying Corporate Parent Dow Chemical Company for Union Carbide Corporation (St. Julien, Milele) (Entered: 04/01/2022)
Proposed Order
Main Document
State Court Pleadings
State Court Pleadings
State Court Pleadings
(#4) ANSWER to #1 Notice of Removal, Huntington Ingalls Incorporated's Cross-Claims by Anco Insulations, Inc. Attorney Margaret M. Joffe added to party Anco Insulations, Inc.(pty:dft).(Joffe, Margaret) (Entered: 03/08/2022)
(#3) Directive of the Clerk regarding compliance 28:1447(b) re #1 Notice of Removal, filed by Huntington Ingalls Incorporated. (lw) (Entered: 02/23/2022)
State Court Pleadings
State Court Pleadings
Civil Cover Sheet
Main Document
Docket(#29) Correction of Docket Entry by Clerk re #28 Statement of Corporate Disclosure. **1. Document lists counsel of record, Jared A. Davidson, for a party in this action who has not been enrolled in this matter. Future filings which list attorneys not enrolled will not be accepted. Please file a motion and order to enroll additional counsel. 2. Filing attorney incorrectly entered Stonewall Insurance Co instead of Berkshire Hathaway Inc. as a corporate parent(s) at the prompt 'Search for a corporate parent or other affiliate'. Clerk took corrective action.** (mm) (Entered: 04/19/2022)
Docket(#28) Statement of Corporate Disclosure by Berkshire Hathaway Specialty Insurance Company identifying Corporate Parent Berkshire Hathaway Inc., Corporate Parent National Indemnity Company for Berkshire Hathaway Specialty Insurance Company (Adams, Desiree) Modified text/corporate parents on 4/19/2022 (mm). (Entered: 04/18/2022)
Docket(#27) ORDER granting #26 Motion to Enroll as Counsel of Record for Attorney Francis Christopher Cannone for Louisiana Insurance Guaranty Association. Signed by Judge Sarah S. Vance on 4/11/2022. (mm) (Entered: 04/11/2022)
Docket(#26) EXPARTE/CONSENT MOTION to Enroll as Counsel of Record Francis C. Cannone by Louisiana Insurance Guaranty Association(legal successor to Houston General Insurance Company and Lamorak Insurane Company for the liability of Eagle, Inc. ). (Attachments: #1 Proposed Order)(Rosamond, Samuel) (Entered: 04/08/2022)
Docket(#25) ORDER granting #21 Motion to Enroll as Counsel of Record for Attorney James Vincent Campbell for Alvin Fiffie. Signed by Judge Sarah S. Vance on 4/1/2022. (mm) (Entered: 04/04/2022)
Docket(#24) ANSWER to #1 Notice of Removal, Answer and Affirmative Defenses to Huntington Ingalls, Inc.'s Cross-Claims and Third-Party Demands by Union Carbide Corporation.(St. Julien, Milele) (Entered: 04/01/2022)
Docket(#23) Statement of Corporate Disclosure by Union Carbide Corporation identifying Corporate Parent Dow Chemical Company for Union Carbide Corporation (St. Julien, Milele) (Entered: 04/01/2022)
Docket(#22) ANSWER to #1 Notice of Removal, Answer and Affirmative Defenses to Plaintiff's Original Petition for Damages by Union Carbide Corporation.Attorney Milele N. St. Julien added to party Union Carbide Corporation(pty:dft).(St. Julien, Milele) (Entered: 04/01/2022)
Docket(#21) EXPARTE/CONSENT MOTION to Enroll as Counsel of Record James V. Campbell by Alvin Fiffie. (Attachments: #1 Proposed Order)(Swarr, Frank) (Entered: 03/31/2022)
Docket(#20) Statement of Corporate Disclosure by Shell Oil Corp identifying Corporate Parent Shell Petroleum Inc., Corporate Parent Shell Petroleum N.V., Corporate Parent Royal Dutch Shell plc for Shell Oil Corp (Semlinger, Lauren) (Entered: 03/25/2022)
Docket(#10) ANSWER to #1 Notice of Removal by Berkshire Hathaway Specialty Insurance Company.(Adams, Desiree) (Entered: 03/14/2022)
Docket(#9) ANSWER to #1 Notice of Removal, Answer to Huntington Ingalls, Inc.'s Cross-Claim by Caire and Graugnard of Louisiana, LLC.Attorney Lawrence Pugh, III added to party Caire and Graugnard of Louisiana, LLC(pty:crd).(Pugh, Lawrence) (Entered: 03/10/2022)
Docket(#8) ANSWER to #1 Notice of Removal, with Jury Demand and Avondale's Third Party Demand by First State Insurance Company.(Holmes, James) (Entered: 03/10/2022)
Docket(#7) Statement of Corporate Disclosure by Anco Insulations, Inc. (Rand, Kenan) (Entered: 03/10/2022)
Docket(#6) Statement of Corporate Disclosure by Caire and Graugnard of Louisiana, LLC (Pugh, Lawrence) (Entered: 03/08/2022)
Docket(#5) Notice of Compliance with Court's Directive by Huntington Ingalls Incorporated re #1 Notice of Removal. (Attachments: #1 State Court Pleadings, #2 State Court Pleadings, #3 State Court Pleadings)(Boyd, Erin) Modified text on 3/9/2022 (lw). (Entered: 03/08/2022)
Docket(#4) ANSWER to #1 Notice of Removal, Huntington Ingalls Incorporated's Cross-Claims by Anco Insulations, Inc. Attorney Margaret M. Joffe added to party Anco Insulations, Inc.(pty:dft).(Joffe, Margaret) (Entered: 03/08/2022)
Docket(#3) Directive of the Clerk regarding compliance 28:1447(b) re #1 Notice of Removal, filed by Huntington Ingalls Incorporated. (lw) (Entered: 02/23/2022)
Docket(#2) Initial Case Assignment to Judge Sarah S. Vance and Magistrate Judge Dana Douglas. (cc) (Entered: 02/23/2022)
Docket(#1) NOTICE OF REMOVAL from Civil District Court for the Parish of Orleans, case number 2021-07575, C-10 (Filing fee $ 402 receipt number ALAEDC-9245039) filed by Huntington Ingalls Incorporated. (Attachments: #1 Civil Cover Sheet, #2 State Court Pleadings, #3 State Court Pleadings)Attorney Erin Helen Boyd added to party Huntington Ingalls Incorporated(pty:dft).(Boyd, Erin) Modified text on 2/23/2022 (lw). (Entered: 02/23/2022)
Dig Deeper
Get Deeper Insights on Court Cases