2:19-CV-14636
12/13/2019
Pending - Other Pending
Personal Injury - Other Personal Injury
Dana Douglas
Jane Triche Milazzo
Barry W Ashe
Cathy Harris
Ashley Brown
Angela L Woodson
Andrea Riley
Dakota Blunt
Eastlake Development, LLC
Wilshire Insurance Company
KFK Group, Inc.
Latter & Blum Property Management, Inc.
Dasmen Residential Management, LLC
RH Eastlake, LLC
KFK Development, LLC
Lynd Property Management, LLC
Suzette Peychaud Bagneris
Attorney at Bagneris Firm, LLC
2714 Canal Street, Suite 403
New Orleans, LA 70119
DeVonn Henry-Joseph Jarrett
Attorney at Jarrett Law Group
643 Magazine Street, Suite 301A
New Orleans, LA 70130
Emile Anthony Bagneris, III
Attorney at The Bagneris Firm
2714 Canal Street, Suite 403
New Orleans, LA 70119
Cassie E. Preston
Attorney at Deutsch Kerrigan & Stiles LLP (New Orleans)
755 Magazine Street
New Orleans, LA 70130
Jonathan M. Walsh
Attorney at Deutsch Kerrigan & Stiles LLP (New Orleans)
755 Magazine Street
New Orleans, LA 70130
Andrew J Brien
Attorney at Carver, Darden, Koretzky, Tessier, Finn, Blossman & Areaux
1100 Poydras Street, Suite 3100
New Orleans, LA 70163
David F. Waguespack
Attorney at Carver, Darden, Koretzky, Tessier, Finn, Blossman & Areaux
1100 Poydras Street, Suite 3100
New Orleans, LA 70163
David Scotton
Attorney at Carver, Darden, Koretzky, Tessier, Finn, Blossman & Areaux,
1100 Poydras Street, Suite 3100
New Orleans, LA 70163
Victoria J. Cvitanovic
Attorney at Louisiana Department of Justice (1450 Poydras)
1450 Poydras Street, Suite 900
New Orleans, LA 70112
Mary Kerrigan Dennard
Attorney at Lewis Brisbois Bisgaard & Smith LLP (New Orleans)
400 Poydras St, Suite 1300
New Orleans, LA 70130
Dakota Kyle Chenevert
Attorney at Lewis Brisbois Bisgaard & Smith LLP (New Orleans)
400 Poydras St, Suite 1300
New Orleans, LA 70130
Tabitha Robertson Durbin
Attorney at Lewis Brisbois Bisgaard & Smith LLP (Lafayette)
100 E. Vermillion St., Suite 300
Lafayette, LA 70501
Jennifer E. Michel
Attorney at Lewis Brisbois Bisgaard & Smith LLP (Lafayette)
100 E. Vermillion St., Suite 300
Lafayette, LA 70501
Gustave A. Fritchie, III
Attorney at Irwin Fritchie Urquhart & Moore, LLC (New Orleans)
400 Poydras St., Suite 2700
New Orleans, LA 70130
Troy Lashon Bell
Attorney at Irwin Fritchie Urquhart & Moore, LLC (New Orleans)
400 Poydras St., Suite 2700
New Orleans, LA 70130
Nicholas Stephen Bergeron
Attorney at Gieger, Laborde & Laperouse, LLC (New Orleans)
One Shell Square, 701 Poydras St., Suite 4800
New Orleans, LA 70139-4800
Emily E. Eagan
Attorney at Gieger, Laborde & Laperouse, LLC (New Orleans)
One Shell Square, 701 Poydras St., Suite 4800
New Orleans, LA 70139-4800
Ernest Paul Gieger, Jr.
Attorney at Gieger, Laborde & Laperouse, LLC (New Orleans)
One Shell Square, 701 Poydras St., Suite 4800
New Orleans, LA 70139-4800
Tucker Tyler Bohren
Attorney at Gieger, Laborde & Laperouse, LLC (New Orleans)
One Shell Square, 701 Poydras St., Suite 4800
New Orleans, LA 70139-4800
Michael Edward Hill
Attorney at Gieger, Laborde & Laperouse, LLC (New Orleans)
One Shell Square, 701 Poydras St., Suite 4800
New Orleans, LA 70139-4800
Proposed Order Order
Exhibit
Proposed Order
Proposed Order
State Court Pleadings
Civil Cover Sheet
Docket(#18) ORDER TO SHOW CAUSE as to Counsel: ORDERED that within 14 days of the date of this order, counsel show cause, if any, why the matters listed on this Order should not be consolidated. Such submissions shall be made in writing and filed only in the record of the first case listed in the caption of the Order. Signed by Judge Barry W Ashe on 02/6/2020.(ko) (Entered: 02/06/2020)
Docket(#17) ORDER granting #16 Motion to Substitute Attorney. Added attorney Jonathan M. Walsh, Cassie E. Preston, Victoria J. Cvitanovic for Eastlake Development, LLC, KFK Development, LLC, KFK Group, Inc. Attorney David F. Waguespack; Andrew J Brien and David Scotton terminated. Signed by Judge Barry W Ashe on 1/22/2020. (clw) (Entered: 01/23/2020)
Docket(#16) EXPARTE/CONSENT MOTION to Substitute Attorney by Eastlake Development, LLC, KFK Development, LLC, KFK Group, Inc.. (Attachments: #1 Proposed Order Order)Attorney Cassie E. Preston added to party Eastlake Development, LLC(pty:dft), Attorney Cassie E. Preston added to party KFK Development, LLC(pty:dft), Attorney Cassie E. Preston added to party KFK Group, Inc.(pty:dft).(Preston, Cassie) (Entered: 01/21/2020)
Docket(#15) ANSWER to Complaint with Jury Demand by Latter & Blum Property Management, Inc..Attorney Troy Lashon Bell added to party Latter & Blum Property Management, Inc.(pty:dft).(Bell, Troy) Modified text on 1/15/2020 (am). (Entered: 01/14/2020)
Docket(#14) ANSWER to #1 Notice of Removal, with Jury Demand by Dasmen Residential Management, LLC, RH Eastlake, LLC.(Bergeron, Nicholas) (Entered: 01/10/2020)
Docket(#13) ANSWER to #1 Notice of Removal, by Wilshire Insurance Company.(Durbin, Tabitha) (Entered: 01/03/2020)
Docket(#12) ORDER TRANSFERRING CASE. Case transferred to Judge Barry W Ashe. Judge Jane Triche Milazzo no longer assigned to case. Signed by Judge Jane Triche Milazzo on 12/30/2019.(am) (Entered: 12/31/2019)
Docket(#11) Correction of Docket Entry by Clerk re #10 Notice of Compliance.**Filing attorney incorrectly linked document to document 5. Clerk properly linked document to document 1.** (am) (Entered: 12/30/2019)
Docket(#10) Notice of Compliance by Dasmen Residential Management, LLC, RH Eastlake, LLC re #1 Notice of removal. (Attachments: #1 Exhibit)(Bergeron, Nicholas) Modified text/linkage on 12/30/2019 (am). (Entered: 12/30/2019)
Docket(#9) TEXT ORDER (No PDF Document Attached) granting #7 Motion for Extension of Time to Answer #1 Notice of Removal (Petition) as to Dasmen Residential Management and RH Eastlake, LLC; answer due 1/10/2020. Signed by Judge Jane Triche Milazzo on 12/20/19. (ecm) (Entered: 12/20/2019)
Docket(#8) TEXT ORDER (No PDF Document Attached) granting #6 Motion for Extension of Time to Answer #1 Notice of Removal (Petition) as to Wilshire Insurance Company answer due 1/2/2020. Signed by Judge Jane Triche Milazzo on 12/20/19. (ecm) (Entered: 12/20/2019)
Docket(#7) EXPARTE/CONSENT MOTION for Extension of Time to Answer re #1 Notice of Removal, by Dasmen Residential Management, LLC, RH Eastlake, LLC. (Attachments: #1 Proposed Order)(Bohren, Tucker) (Entered: 12/20/2019)
Docket(#6) EXPARTE/CONSENT MOTION for Extension of Time to Answer by Wilshire Insurance Company. (Attachments: #1 Proposed Order)Attorney Tabitha Robertson Durbin added to party Wilshire Insurance Company(pty:dft).(Durbin, Tabitha) (Entered: 12/20/2019)
Docket(#5) Directive of the Clerk regarding compliance with 28:1447(b) re #1 Notice of Removal. By the Clerk.(am) (Entered: 12/17/2019)
Docket(#4) Initial Case Assignment to Judge Jane Triche Milazzo and Magistrate Judge Dana Douglas. (ess) (Entered: 12/13/2019)
Docket(#3) Statement of Corporate Disclosure by RH Eastlake, LLC (Bergeron, Nicholas) (Entered: 12/13/2019)
Docket(#2) Statement of Corporate Disclosure by Dasmen Residential Management, LLC (Bergeron, Nicholas) (Entered: 12/13/2019)
Docket(#1) NOTICE OF REMOVAL with jury demand from Civil District Court Orleans Parish, case number 2019-12035 (Filing fee $ 400 receipt number ALAEDC-8024756) filed by Dasmen Residential Management, LLC, RH Eastlake, LLC. (Attachments: #1 Civil Cover Sheet, #2 State Court Pleadings)Attorney Nicholas Stephen Bergeron added to party Dasmen Residential Management, LLC(pty:dft), Attorney Nicholas Stephen Bergeron added to party RH Eastlake, LLC(pty:dft).(Bergeron, Nicholas) (Entered: 12/13/2019)
Dig Deeper
Get Deeper Insights on Court Cases