2:19-CV-11326
06/21/2019
Pending - Other Pending
Personal Injury - Asbestos Product Liability
Carl Barbier
Michael North
Evelyn Hutchins
Dixie Machine Welding & Metal Works, Inc.
Huntington Ingalls Incorporated
Anco Insulators, Inc.
CBS Corporation
LGS Technologies
Buck Kreihs Company, Inc.
General Electric Company
Owens-Illinois Inc
Certain-Teed Corporation
Bexar Canyon Management, Inc.
Bayer CropScience, Inc.
Union Carbide Coporation
Foster Wheeler Corporation
John Crane Inc
Grefco, Inc.
Maryland Casualty Company
International Paper Company
Goulds Pumps LLC
A.W. Chesterson Company
Huntington Ingalls Incorporated
David Michael Melancon
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
Michael Scott Minyard
Attorney at Irwin Fritchie Urquhart & Moore, LLC (New Orleans)
400 Poydras St., 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
Edward Winter Trapolin
Attorney at Irwin Fritchie Urquhart & Moore, LLC (New Orleans)
400 Poydras St., Suite 2700
New Orleans, LA 70130
Angela M. Bowlin
Attorney at Frilot L.L.C.
1100 Poydras St., Suite 3700
New Orleans, LA 70163-3700
John Joseph Hainkel, III
Attorney at Frilot L.L.C.
1100 Poydras St., Suite 3700
New Orleans, LA 70163-3700
Lacey Taylor McCoy
Attorney at Frilot L.L.C.
1100 Poydras St., Suite 3700
New Orleans, LA 70163-3700
Kelsey A. Eagan
Attorney at Frilot L.L.C.
1100 Poydras St., Suite 3700
New Orleans, LA 70163-3700
H. Philip Radecker, Jr.
Attorney at Pugh, Accardo, LLC (New Orleans)
1100 Poydras St., Suite 3300
New Orleans, LA 70163
Lawrence G. Pugh, III
Attorney at Pugh, Accardo, LLC (New Orleans)
1100 Poydras St., Suite 3300
New Orleans, LA 70163
Mary Reeves Arthur
Attorney at Forman, Watkins & Krutz LLP (New Orleans)
201 St. Charles Ave., Suite 2100
New Orleans, LA 70170
Elizabeth Riddell Penn
Attorney at Forman, Watkins, & Krutz , LLP (Jackson)
City Centre Bldg., 210 East Capitol Street, Suite 2200
Jackson, MS 39201-2375
Walter G. Watkins, III
Attorney at Forman, Watkins, & Krutz , LLP (Jackson)
City Centre Bldg., 210 East Capitol Street, Suite 2200
Jackson, MS 39201-2375
Mitchell F Tedesco
Attorney at Morgan, Lewis & Bockius (Houston)
1000 Louisiana St., Suite 4000
Houston, TX 77002
Edward Wade Carpenter
Attorney at MehaffyWeber, PC
P.O. Box 16
Beaumont, TX 77704
Barbara Bourgeois Ormsby
Attorney at Deutsch Kerrigan & Stiles LLP (New Orleans)
755 Magazine Street
New Orleans, LA 70130
William Claudy Harrison, Jr.
Attorney at Deutsch Kerrigan & Stiles LLP (New Orleans)
755 Magazine Street
New Orleans, LA 70130
Jennifer E. Adams
Attorney at Deutsch Kerrigan & Stiles LLP (New Orleans)
755 Magazine Street
New Orleans, LA 70130
Stephanie Moore Hartman
Attorney at Galante & Bivalacqua LLC
650 Poydras Street, Suite 2615
New Orleans, LA 70130
Exhibit
Civil Cover Sheet
Civil Cover Sheet
Docket(#37) Statement of Corporate Disclosure by Certain-Teed Corporation (Ormsby, Barbara) (Entered: 08/16/2019)
Docket(#36) ANSWER to #3 Notice of Removal, by Certain-Teed Corporation.Attorney Barbara Bourgeois Ormsby added to party Certain-Teed Corporation(pty:dft).(Ormsby, Barbara) (Entered: 08/16/2019)
Docket(#35) Statement of Corporate Disclosure by Foster Wheeler Corporation identifying Corporate Parent John Wood Group PLC for Foster Wheeler Corporation (Puente-Martin, Magali) (Entered: 08/14/2019)
Docket(#34) ANSWER to #3 Notice of Removal, Answer to Plaintiff's Original Petition and Wrongful Death by Foster Wheeler Corporation.Attorney Magali Ann Puente-Martin added to party Foster Wheeler Corporation(pty:dft).(Puente-Martin, Magali) (Entered: 08/14/2019)
Docket(#33) Statement of Corporate Disclosure by Ingersoll-Rand Company (Puente-Martin, Magali) (Entered: 08/14/2019)
Docket(#32) ANSWER to #3 Notice of Removal, to Plaintiffs Original Petition and Wrongful Death by Ingersoll-Rand Company.Attorney Magali Ann Puente-Martin added to party Ingersoll-Rand Company(pty:dft).(Puente-Martin, Magali) (Entered: 08/14/2019)
Docket(#31) ANSWER to #2 Answer to Complaint, Crossclaim of Huntington Ingalls Incorporated by Taylor-Seidenbach, Inc..(Lightfoot, Christopher) (Entered: 08/13/2019)
Docket(#30) ANSWER to #1 Notice of Removal, Petition for Damages by Taylor-Seidenbach, Inc..(Lightfoot, Christopher) (Entered: 08/13/2019)
Docket(#29) ANSWER to #3 Notice of Removal, by Buck Kreihs Company, Inc..Attorney H. Philip Radecker, Jr added to party Buck Kreihs Company, Inc.(pty:dft).(Radecker, H.) (Entered: 08/09/2019)
Docket(#28) MOTION to Dismiss for Lack of Jurisdiction , MOTION to Dismiss for Failure to State a Claim , MOTION for More Definite Statement by International Paper Company. Motion(s) will be submitted on 8/28/2019. (Attachments: #1 Memorandum in Support, #2 Exhibit A, #3 Notice of Submission)Attorney Elizabeth Riddell Penn added to party International Paper Company(pty:dft).(Penn, Elizabeth) (Entered: 08/06/2019)
Docket(#10) ANSWER to #1 Notice of Removal, by Atwood & Morrill.Attorney Jennifer E. Adams added to party Atwood & Morrill(pty:dft).(Adams, Jennifer) (Entered: 07/23/2019)
Docket(#9) DEFICIENT: NOTICE of Appearance by Meredith Kay Clark on behalf of Derek Hutchins, Dolan Hutchins, Evelyn Conerly Hutchins. Attorney Meredith Kay Clark added to party Derek Hutchins(pty:pla), Attorney Meredith Kay Clark added to party Dolan Hutchins(pty:pla), Attorney Meredith Kay Clark added to party Evelyn Conerly Hutchins(pty:pla).(Clark, Meredith) Modified on 7/23/2019 (cg). (Entered: 07/23/2019)
Docket(#8) ANSWER to #1 Notice of Removal with Jury Demand by Triplex Inc.Attorney Edward Wade Carpenter added to party Triplex Inc.(pty:dft).(Carpenter, Edward) Modified link and text on 7/21/2019 (cg). (Entered: 07/19/2019)
Docket(#7) Notice of Compliance by Huntington Ingalls Incorporated re #6 Order. (Attachments: #1 Exhibit State Court Record)(Melancon, David) (Entered: 07/09/2019)
Docket(#6) Directive pursuant to 28:1447(b) by Clerk(cg) (Entered: 06/28/2019)
Docket(#5) Initial Case Assignment to Judge Carl Barbier and Magistrate Judge Michael North. (cc) (Entered: 06/24/2019)
Docket(#4) **FILED IN ERROR-SEE REC DOC. 3 FOR CORRECT DOCUMENTS** State Court Pleasings filed by Huntington Ingalls Incorporated.(Melancon, David) Modified on 6/25/2019 (cg). (Entered: 06/24/2019)
Docket(#3) NOTICE OF REMOVAL with jury demand from Civil District Court, Orleans Parish, case number 2018-6349 (Fee previously paid) filed by Huntington Ingalls Incorporated. (Attachments: #1 Civil Cover Sheet, #2 Exhibit State Court Pleadings)(Melancon, David) Modified text on 6/25/2019 (cg). (Entered: 06/21/2019)
Docket(#2) ANSWER to Complaint with Jury Demand , CROSSCLAIM with Jury Demand against All Defendants by Huntington Ingalls Incorporated.(Melancon, David) (Entered: 06/21/2019)
Docket(#1) *FILED IN ERROR--SEE REC DOC. 3 FOR CORRECT DOCUMENTS***NOTICE OF REMOVAL with jury demand from Civil District Court, Orleans Parish, case number 2018-6349 (Filing fee $ 400 receipt number 053L-7720225) filed by Huntington Ingalls Incorporated. (Attachments: #1 Civil Cover Sheet)Attorney David Michael Melancon added to party Huntington Ingalls Incorporated(pty:dft).(Melancon, David) Modified on 6/25/2019 (cg). (Entered: 06/21/2019)
Dig Deeper
Get Deeper Insights on Court Cases