5
|
|
5
order
Removal Order
Mon 04/14 10:42 AM
REMOVAL ORDER regarding state court documents, pending motions, registry funds, and admission status of counsel. Signed by Magistrate Judge David J Ayo on 4/14/2025. (crt,Chicola, C)
Related: [-]
|
4
|
|
4
motion
Proposed Order (Court User Only/Public Entry No NEF)
Fri 04/11 4:43 PM
PROPOSED REMOVAL ORDER Referred to Magistrate Judge David J Ayo. Motion Ripe Deadline set for 4/11/2025. (crt,Chavis, J)
Related: [-]
|
3
|
|
3
notice
Notice of Diversity Jurisdiction Disclosure Statement Requirement (Form Included)
Fri 04/11 4:09 PM
NOTICE of Diversity Jurisdiction Disclosure Statement Requirement sent to Kimberly Koye Souriyakhamphong, Douglas J Cochran on behalf of Daniel Gaspard, Sandra Gaspard, State Farm Fire and Casualty Company. Diversity Jurisdiction Disclosure Statement due by 4/25/2025. (crt,Chavis, J)
Related: [-]
|
2
|
|
2
misc
Corporate Disclosure Statement
Fri 04/11 11:46 AM
CORPORATE DISCLOSURE STATEMENT by State Farm Fire and Casualty Company identifying Corporate Parent State Farm Mutual Automobile Insurance Co for State Farm Fire and Casualty Company. (aty,Tamporello, Marie)
Related: [-]
|
1
|
|
1
cmp
Notice of Removal
Fri 04/11 11:36 AM
NOTICE of Removal from 15th JDC for the Parish of Lafayette, Case Number C-20251287 (Filing fee $405, receipt number ALAWDC-6242743) filed by State Farm Fire and Casualty Company.(Attorney Marie Elizabeth Evans Tamporello added to party State Farm Fire and Casualty Company(pty:dft))(aty,Tamporello, Marie)
Related: [-]
|
| |
Att: 1
Exhibit 1 - Plaintiffs' Complaint,
|
| |
Att: 2
Exhibit 2 - Copy of State Court Record,
|
| |
Att: 3
Exhibit 3 - State Farm's Certificate of Compliance,
|
| |
Att: 4
Exhibit 4 - Service Correspondence,
|
| |
Att: 5
Civil cover sheet
|
|
|
utility
Case Assigned/Reassigned
Fri 04/11 4:25 PM
CASE Assigned to Judge James D Cain, Jr and Magistrate Judge David J Ayo. (crt,Chavis, J)
Related: [-]
|