This case was last updated from U.S. District Courts on 04/24/2022 at 08:43:12 (UTC).

Fiffie v. Taylor-Seidenbach, Inc. et al

Case Summary

On 02/23/2022 Fiffie filed a Personal Injury - Asbestos Product Liability lawsuit against Taylor-Seidenbach, Inc. This case was filed in U.S. District Courts, Louisiana Eastern District Court. The Judges overseeing this case are Sarah S. Vance and Dana Douglas. The case status is Pending - Other Pending.
Case Details Parties Documents Dockets

 

Case Details

  • Case Number:

    2:22-CV-00466

  • Filing Date:

    02/23/2022

  • Case Status:

    Pending - Other Pending

  • Case Type:

    Personal Injury - Asbestos Product Liability

Judge Details

Presiding Judge

Sarah S. Vance

Referral Judge

Dana Douglas

 

Party Details

Plaintiff

Alvin Fiffie

Defendants and Cross Defendants

Eagle, Inc.

Huntington Ingalls Incorporated

Travelers Casualty and Surety Company

Cajun Company

Taylor-Seidenbach, Inc.

Eagle Asbestos & Packing Co., Inc.

McCarty Corporation

Caire and Graugnard of Louisiana, LLC

Caire and Graugnard

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

22 More Parties Available

Attorney/Law Firm Details

Plaintiff Attorneys

Mickey P. Landry

Frank J. Swarr

Matthew C. Clark

Philip C Hoffman

James Vincent Campbell

Defendant and Cross Defendant Attorneys

Susan Beth Kohn

April Ann McQuillar

Douglas Kinler

Douglas Watson Redfearn

Brian C. Bossier

Christopher Thomas Grace, III

Edwin A. Ellinghausen, III

Erin Helen Boyd

Laura M. Gillen

Whitney Charmaine Stewart

Christopher Kelly Lightfoot

Edward J. Lassus, Jr.

Gabriel J. Veninata

Other Attorneys

Margaret M. Joffe

Kenan Slade Rand, Jr

38 More Attorneys Available

 

Court Documents

#28

(#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

(#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)

26 #1

Proposed Order

26 #26

Main Document

#25

(#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

(#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

(#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)

21 #1

Proposed Order

21 #21

Main Document

5 #3

State Court Pleadings

5 #2

State Court Pleadings

5 #1

State Court Pleadings

#4

(#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

(#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)

1 #3

State Court Pleadings

1 #2

State Court Pleadings

1 #1

Civil Cover Sheet

1 #1

Main Document

22 More Documents Available

 

Docket Entries

04/19/2022
View Court Documents

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)

[+] Read More [-] Read Less
04/18/2022
View Court Documents

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)

[+] Read More [-] Read Less
04/11/2022
View Court Documents

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)

[+] Read More [-] Read Less
04/08/2022
View Court Documents

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)

[+] Read More [-] Read Less
04/01/2022
View Court Documents

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)

[+] Read More [-] Read Less
04/01/2022
View Court Documents

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)

[+] Read More [-] Read Less
04/01/2022
View Court Documents

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)

[+] Read More [-] Read Less
04/01/2022
View Court Documents

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)

[+] Read More [-] Read Less
03/31/2022
View Court Documents

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)

[+] Read More [-] Read Less
03/25/2022
View Court Documents

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)

[+] Read More [-] Read Less
9 More Docket Entries
03/14/2022
View Court Documents

Docket(#10) ANSWER to #1 Notice of Removal by Berkshire Hathaway Specialty Insurance Company.(Adams, Desiree) (Entered: 03/14/2022)

[+] Read More [-] Read Less
03/10/2022
View Court Documents

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)

[+] Read More [-] Read Less
03/10/2022
View Court Documents

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)

[+] Read More [-] Read Less
03/10/2022
View Court Documents

Docket(#7) Statement of Corporate Disclosure by Anco Insulations, Inc. (Rand, Kenan) (Entered: 03/10/2022)

[+] Read More [-] Read Less
03/08/2022
View Court Documents

Docket(#6) Statement of Corporate Disclosure by Caire and Graugnard of Louisiana, LLC (Pugh, Lawrence) (Entered: 03/08/2022)

[+] Read More [-] Read Less
03/08/2022
View Court Documents

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)

[+] Read More [-] Read Less
03/08/2022
View Court Documents

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)

[+] Read More [-] Read Less
02/23/2022
View Court Documents

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)

[+] Read More [-] Read Less
02/23/2022

Docket(#2) Initial Case Assignment to Judge Sarah S. Vance and Magistrate Judge Dana Douglas. (cc) (Entered: 02/23/2022)

[+] Read More [-] Read Less
02/23/2022
View Court Documents

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)

[+] Read More [-] Read Less