On 12/19/2019 Harden filed a Personal Injury - Marine lawsuit against Eagle, Inc . This case was filed in U.S. District Courts, Louisiana Middle District. The Judges overseeing this case are Richard L. Bourgeois, Jr and John W. deGravelles. The case status is Disposed - Other Disposed.
3:19-CV-00877
12/19/2019
Disposed - Other Disposed
U.S. District Courts
Louisiana Middle District
Richard L. Bourgeois, Jr
John W. deGravelles
Wilbert Smith
Gary Harden
Annie Harden
Lisa Stewart
Gregory Harden
Michael Harden
South African Marine Corporation Limited
Ports America Louisiana, L.L.C.
Cargill Marine and Terminal, Inc.
Cargill, Incorporated
Rogers Terminal and Shipping Corporation
SSA Gulf, Inc.
Taylor-Seidenbach, Inc.
Owens-Illinois, Inc.
Eagle, Inc.
The McCarty Corporation
Industrial Development Corporation of South Africa Limited
Reilly-Benton Company, Inc.
Eagle Packing & Equipment Co, Inc.
Eagle Asbestos & Packing Co., Inc.
Ports America Louisiana, L.L.C.
Scott Michael Galante
Attorney at Galante & Bivalacqua
650 Poydras Street, Suite 2615
New Orleans, LA 70130
Damon R. Pourciau
Attorney at Pourciau Law Firm
2200 Veterans Memorial Blvd, Suite 210
Kenner, LA 70062
Constance Colley Waguespack
Attorney at Pusateri, Johnston, Guillot & Greenbaum, LLC
1100 Poydras Street, Suite 2250
New Orleans, LA 70163
Marcus K Pierre
Attorney at Pusateri, Johnston, Guillot & Greenbaum
1100 Poydras St, Suite 2250
New Orleans, LA 70163
Jacques P. DeGruy
Attorney at Pusateri, Barrios, Guillot & Greenbaum
1100 Poydras Street, Ste. 2250
New Orleans, LA 70163
Colin Felicien Lozes
Attorney at Courington, Kiefer, & Sommers, LLC
616 Girod Street
New Orleans, LA 70130
James M. Matherne
Attorney at Courington, Kiefer & Sommers, LLC
616 Girod Street
New Orleans, LA 70130
Valerie Theng Matherne
Attorney at Courington Kiefer Sommers Marullo & Matherne, LLC
616 Girod Street
New Orleans, LA 70130
Barry C. Campbell
Attorney at Frilot, LLC
1100 Poydras, Suite 3700
New Orleans, LA 70163
Robert E. Williams, IV
Attorney at Sulzer & Williams, L.L.C.
201 Holiday Boulevard, Suite 335
Covington, LA 70433
Richard P. Sulzer
Attorney at Sulzer & Williams, L.L.C.
201 Holiday Boulevard, Suite 335
Covington, LA 70433
Richard J. Garvey, Jr
Attorney at Hailey McNamara Hall Larmann & Papale LLC
One Galleria Blvd, Suite 1400
Metairie, LA 70001
Christopher Kelly Lightfoot
Attorney at Hailey, McNamara, Hall, Larmann & Papale
One Galleria Boulevard, Suite 1400
Metairie, LA 70001
Edward J. Lassus, Jr.
Attorney at Hailey, McNamara, Hall, Larman, Papale
One Galleria Blvd., Suite 1400, Metairie, La 70001, 2159 Hampshire Dr., Slidell, La 70461
Metairie, LA 70001
Elizabeth Riddell Penn
Attorney at Forman Watkins & Krutz LLP
210 East Capitol Street, Suite 2200
Jackson, MS 39201-2375
Mary Arthur
Attorney at Forman Watkins & Krutz LLP
210 East Capitol Street, Suite 2200
Jackson, MS 39201-2375
Walter G. Watkins, III
Attorney at Forman, Perry, Watkins, Krutz & Tardy - JAC
P.O. Box 22608, 200 S. Lamar St., Suite 100
Jackson, MS 39225-2608
Louis Oliver Oubre
Attorney at Simon, Peragine, Smith & Redfearn, LLP
1100 Poydras Street, Suite 3000
New Orleans, LA 70163-3000
Douglas R. Kinler
Attorney at Simon, Peragine, Smith & Redfearn, LLP
1100 Poydras Street, Suite 3000
New Orleans, LA 70163
Susan G. Keller-Garcia
Attorney at Lewis Brisbois Bisgaard & Smith, LLP
400 Poydras Street, 30Th Floor
New Orleans, LA 70130
Susan G. Keller-Garcia
Attorney at Lewis Brisbois Bisgaard & Smith, LLP
400 Poydras Street, 30Th Floor
New Orleans, LA 70130
(#9) GENERAL ORDER: All pleadings and other papers filed under seal in civil and criminal actions shall be maintained under seal for thirty days following final disposition of the action. After that time, all sealed pleadings and other papers shall be placed in the case record unless a District Judge or Magistrate Judge, upon motion and for good cause shown, orders that the pleading or other paper be maintained under seal. The deadline for filing any motions regarding the unsealing of any document shall be within thirty days of the final disposition of any action and shall contain a concise statement of reasons for maintaining the pleading or other paper under seal. ATTENTION: If a motion to retain documents under seal is NOT filed, all documents shall be placed in the public case record, unless specifically identified in the attached General Order . Signed by Chief Judge Shelly D. Dick on 7/08/2019. (LT) (Entered: 01/14/2020)
(#8) ORDER: The Clerk shall administratively terminate this action in his records, without prejudice to the right of the parties to reopen the proceedings. Signed by Judge John W. deGravelles on 01/13/2020. (LT) (Entered: 01/14/2020)
(#7) Corporate Disclosure Statement by Taylor-Seidenbach, Inc.. (Lightfoot, Christopher) (Entered: 01/09/2020)
(#6) NOTICE of Suggestion of Pendency of Bankruptcy by Owens-Illinois, Inc. (Arthur, Mary) (Entered: 01/08/2020)
(#5) SCHEDULING CONFERENCE ORDER: Scheduling Conference set for 2/27/2020 at 10:30 AM in chambers before Magistrate Judge Richard L. Bourgeois Jr. Status Report due by 2/13/2020. Signed by Magistrate Judge Richard L. Bourgeois, Jr. on 1/6/2020. (SGO) (Entered: 01/07/2020)
Proposed Pleading;
Proposed Order
(#3) Ex Parte MOTION for Leave to Substitute Notice of Removal by Industrial Development Corporation of South Africa Limited. (Attachments: #1 Proposed Order, #2 Proposed Pleading;)(Keller-Garcia, Susan) Modified on 12/20/2019 to edit the docket text (SWE). (Entered: 12/20/2019)
(#2) Letter to Attorney Damon R. Pourciau regarding Stephanie M. Hartman who is Co-Counsel for parties Annie Harden, Michael Harden, Gary Harden, Wilbert Smith and Lisa Stewart. Attorney is not admitted to practice in LAMD. (EDC) (Entered: 12/20/2019)
List of Attorneys and Parties in State Court Action
Certificate of Filing State Court Record
Civil Cover Sheet
Exhibit 2 - Part 2
Exhibit 2 - Part 1
Exhibit 1
(#1) NOTICE OF REMOVAL by Third-Party Defendant, Industrial Development Corporation of South Africa, Limited from 18th Judicial District Court for the Parish of West Baton Rouge, Case Number 45074. (Filing fee $ 400 receipt number ALAMDC-2048429), filed by Industrial Development Corporation of South Africa Limited. (Attachments: #1 Exhibit 1, #2 Exhibit 2 - Part 1, #3 Exhibit 2 - Part 2, #4 Civil Cover Sheet, #5 Certificate of Filing State Court Record, #6 List of Attorneys and Parties in State Court Action)(Keller-Garcia, Susan) (Main Document 1 replaced on 1/8/2020 in accordance with RD 4) (SWE). (Entered: 12/19/2019)
Docket(#9) GENERAL ORDER: All pleadings and other papers filed under seal in civil and criminal actions shall be maintained under seal for thirty days following final disposition of the action. After that time, all sealed pleadings and other papers shall be placed in the case record unless a District Judge or Magistrate Judge, upon motion and for good cause shown, orders that the pleading or other paper be maintained under seal. The deadline for filing any motions regarding the unsealing of any document shall be within thirty days of the final disposition of any action and shall contain a concise statement of reasons for maintaining the pleading or other paper under seal. ATTENTION: If a motion to retain documents under seal is NOT filed, all documents shall be placed in the public case record, unless specifically identified in the attached General Order . Signed by Chief Judge Shelly D. Dick on 7/08/2019. (LT) (Entered: 01/14/2020)
Docket(#8) ORDER: The Clerk shall administratively terminate this action in his records, without prejudice to the right of the parties to reopen the proceedings. Signed by Judge John W. deGravelles on 01/13/2020. (LT) (Entered: 01/14/2020)
Docket(#7) Corporate Disclosure Statement by Taylor-Seidenbach, Inc.. (Lightfoot, Christopher) (Entered: 01/09/2020)
Docket(#6) NOTICE of Suggestion of Pendency of Bankruptcy by Owens-Illinois, Inc. (Arthur, Mary) (Entered: 01/08/2020)
Docket(#5) SCHEDULING CONFERENCE ORDER: Scheduling Conference set for 2/27/2020 at 10:30 AM in chambers before Magistrate Judge Richard L. Bourgeois Jr. Status Report due by 2/13/2020. Signed by Magistrate Judge Richard L. Bourgeois, Jr. on 1/6/2020. (SGO) (Entered: 01/07/2020)
Docket(#4) ORDER granting #3 Ex Parte MOTION for Leave to Substitute Notice of Removal. The Clerk's Office shall substitute R. Doc. 1 with R. Doc. 3-2. Signed by Magistrate Judge Richard L. Bourgeois, Jr. on 1/6/2020. (This is a TEXT ENTRY ONLY. There is no hyperlink or PDF document associated with this entry.) (SGO) (Entered: 01/06/2020)
DocketMOTION(S) REFERRED: #3 Ex Parte MOTION for Leave to Substitute of Removal. This motion is now pending before the USMJ. (SWE) (Entered: 12/20/2019)
Docket(#3) Ex Parte MOTION for Leave to Substitute Notice of Removal by Industrial Development Corporation of South Africa Limited. (Attachments: #1 Proposed Order, #2 Proposed Pleading;)(Keller-Garcia, Susan) Modified on 12/20/2019 to edit the docket text (SWE). (Entered: 12/20/2019)
Docket(#2) Letter to Attorney Damon R. Pourciau regarding Stephanie M. Hartman who is Co-Counsel for parties Annie Harden, Michael Harden, Gary Harden, Wilbert Smith and Lisa Stewart. Attorney is not admitted to practice in LAMD. (EDC) (Entered: 12/20/2019)
Docket(#1) NOTICE OF REMOVAL by Third-Party Defendant, Industrial Development Corporation of South Africa, Limited from 18th Judicial District Court for the Parish of West Baton Rouge, Case Number 45074. (Filing fee $ 400 receipt number ALAMDC-2048429), filed by Industrial Development Corporation of South Africa Limited. (Attachments: #1 Exhibit 1, #2 Exhibit 2 - Part 1, #3 Exhibit 2 - Part 2, #4 Civil Cover Sheet, #5 Certificate of Filing State Court Record, #6 List of Attorneys and Parties in State Court Action)(Keller-Garcia, Susan) (Main Document 1 replaced on 1/8/2020 in accordance with RD 4) (SWE). (Entered: 12/19/2019)
Dig Deeper
Get Deeper Insights on Court Cases