GARDNER v. CRAFT Et Al Docket
GARDNER v. CRAFT Et Al Docket
GARDNER v. CRAFT Et Al Docket
24111567463091-L_452_0-1
CLOSED
Arthur J O'Keefe
626 Broad St
Lake Charles, LA 70601
337-439-3939
Fax: 337-439-4504
Email: [email protected]
ATTORNEY TO BE NOTICED
V.
Defendant
Mike Craft represented by Herschel E Richard , Jr
Cook Yancey et al
P O Box 22260
Shreveport, LA 71120-2260
318-221-6277
Fax: 318-227-7850
Email: [email protected]
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
John C Nickelson
Cook Yancey et al
1 of 13 5/26/11 1:00 PM
CM/ECF - U.S. District Court:Western District of Louisiana https://ecf.lawd.uscourts.gov/cgi-bin/DktRpt.pl?24111567463091-L_452_0-1
P O Box 22260
Shreveport, LA 71120-2260
318-221-6277
Fax: 318-227-7850
Email: [email protected]
ATTORNEY TO BE NOTICED
Thomas C Quinlen
International Paper Co
6400 Poplar Ave
Memphis, TN 38197
901-419-6879
Fax: 901-214-2641
Email: [email protected]
ATTORNEY TO BE NOTICED
Defendant
International Paper Co represented by Herschel E Richard , Jr
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
John C Nickelson
(See above for address)
ATTORNEY TO BE NOTICED
Thomas C Quinlen
(See above for address)
ATTORNEY TO BE NOTICED
Defendant
Rimcor Inc represented by L Lane Roy
Preis & Roy (LAF)
P O Drawer 94-C
Lafayette, LA 70509
337-237-6062
Fax: 337-237-9129
Email: [email protected]
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Defendant
Willis Group Holdings Ltd represented by John M Madison , Jr
Wiener Weiss & Madison
P O Box 21990
Shreveport, LA 71120-1990
318-226-9100
Fax: 318-424-5128
Email: [email protected]
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Edward J Baines
Saul Ewing
500 E Pratt St Ste 800
Baltimore, MD 21202
410-332-8954
2 of 13 5/26/11 1:00 PM
CM/ECF - U.S. District Court:Western District of Louisiana https://ecf.lawd.uscourts.gov/cgi-bin/DktRpt.pl?24111567463091-L_452_0-1
Fax: 410-332-8953
Email: [email protected]
ATTORNEY TO BE NOTICED
Robin D Leone
Saul Ewing
500 E Pratt St Ste 800
Baltimore, MD 21202
410-332-8600
Fax: 410-332-8862
Email: [email protected]
ATTORNEY TO BE NOTICED
Defendant
H B Zachry Co represented by Ansel Martin Stroud , III
TERMINATED: 10/21/2010 Barham Warner et al
920 Pierremont Rd Ste 412
Shreveport, LA 71106
318-865-0081
Fax: 318-865-2009
Email: [email protected]
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
J Michael Smith
Smith & Weber
P O Box 6167
Texarkana, TX 75505
903-223-5656
Fax: 903-223-5652
Email: [email protected]
ATTORNEY TO BE NOTICED
Defendant
Kellogg Brown & Root L L C represented by Kenneth H Laborde
Gieger Laborde & Laperouse
701 Poydras St Ste 4800
New Orleans, LA 70139
504-561-0400
Fax: 504-561-1011
Email: [email protected]
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Defendant
3 of 13 5/26/11 1:00 PM
CM/ECF - U.S. District Court:Western District of Louisiana https://ecf.lawd.uscourts.gov/cgi-bin/DktRpt.pl?24111567463091-L_452_0-1
Defendant
Larry Edwards represented by John M Madison , Jr
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Edward J Baines
(See above for address)
ATTORNEY TO BE NOTICED
Robin D Leone
(See above for address)
ATTORNEY TO BE NOTICED
Defendant
Stephen Wilson represented by William T McCall
Guillory & McCall
P O Drawer 1607
Lake Charles, LA 70602
337-433-9996
Fax: 337-433-9937
Email: [email protected]
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Defendant
Ace American Insurance Co represented by William T McCall
erroneously sued as Ace American Insurance Corp and (See above for address)
Ace Group LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Defendant
A B B Inc represented by George P Hebbler , Jr
Hebbler & Giordano
3501 N Causeway Blvd Ste 400
Metairie, LA 70002
504-833-8007
Fax: 504-833-2866
Email: [email protected]
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Justin M Chopin
Chopin Wagar et al
3850 N Causeway Blvd Ste 900
Metairie, LA 70002
504-830-3838
4 of 13 5/26/11 1:00 PM
CM/ECF - U.S. District Court:Western District of Louisiana https://ecf.lawd.uscourts.gov/cgi-bin/DktRpt.pl?24111567463091-L_452_0-1
Fax: 504-836-9541
Email: [email protected]
TERMINATED: 02/16/2011
Defendant
Zachry Industrial Inc represented by Ansel Martin Stroud , III
improperly designated as H B Zachry Co (See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
J Michael Smith
(See above for address)
ATTORNEY TO BE NOTICED
Defendant
Willis Group L L C represented by John M Madison , Jr
TERMINATED: 12/14/2010 (See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Defendant
Willis of Louisiana Inc represented by John M Madison , Jr
doing business as (See above for address)
Willis H R H LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Edward J Baines
(See above for address)
ATTORNEY TO BE NOTICED
Robin D Leone
(See above for address)
ATTORNEY TO BE NOTICED
Defendant
Ace Group represented by William T McCall
TERMINATED: 10/20/2010 (See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
5 of 13 5/26/11 1:00 PM
CM/ECF - U.S. District Court:Western District of Louisiana https://ecf.lawd.uscourts.gov/cgi-bin/DktRpt.pl?24111567463091-L_452_0-1
Defendant
Stebbins Engineering & Manufacturing Co represented by Milton Caldwell Roberts , Jr
Mayer Smith & Roberts
1550 Creswell Ave
Shreveport, LA 71101
318-222-2135
Fax: 318-222-6420
Email: [email protected]
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Defendant
Austin Maintenance & Construction Inc represented by Daryl A Higgins
Gaudry Ranson et al
P O Box 1910
Gretna, LA 70054
504-362-2466
Fax: 504-362-5938
Email: [email protected]
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Christopher M Hannan
Baker Donelson et al (NO)
201 St Charles Ave Ste 3600
New Orleans, LA 70170
504-566-8612
Fax: 504-585-6912
Email: [email protected]
TERMINATED: 11/08/2010
James H Daigle
Baker Donelson et al (NO)
201 St Charles Ave Ste 3600
New Orleans, LA 70170
504-566-5200
Fax: 504-566-4000
Email: [email protected]
TERMINATED: 11/08/2010
Robert S Emmett
Baker Donelson et al (NO)
201 St Charles Ave Ste 3600
New Orleans, LA 70170
504-566-5261
Fax: 504-636-3961
Email: [email protected]
TERMINATED: 11/08/2010
Defendant
Kellog Brown & Root Services Inc represented by Kenneth H Laborde
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Defendant
6 of 13 5/26/11 1:00 PM
CM/ECF - U.S. District Court:Western District of Louisiana https://ecf.lawd.uscourts.gov/cgi-bin/DktRpt.pl?24111567463091-L_452_0-1
Edward J Baines
(See above for address)
ATTORNEY TO BE NOTICED
Robin D Leone
(See above for address)
ATTORNEY TO BE NOTICED
Defendant
E S I S Inc represented by William T McCall
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Defendant
Aon Benfield Securities Inc represented by Gustave A Fritchie , III
Irwin Fritchie et al
400 Poydras St Ste 2700
New Orleans, LA 70130
504-310-2100
Fax: 504-310-2101
Email: [email protected]
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Defendant
Aon Consulting Inc represented by Gustave A Fritchie , III
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Defendant
Aon Risk Services Southwest Inc represented by Gustave A Fritchie , III
(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
7 of 13 5/26/11 1:00 PM
CM/ECF - U.S. District Court:Western District of Louisiana https://ecf.lawd.uscourts.gov/cgi-bin/DktRpt.pl?24111567463091-L_452_0-1
10/15/2010 4 NOTICE of Corporate Disclosure Statement Requirement sent to John C Nickelson, Herschel E Richard, Jr on behalf of
International Paper Co. (crt,Thigpen, M) (Entered: 10/15/2010)
10/18/2010 5 REMOVAL ORDER forwarded to all counsel of record (crt,Smith, C) (Entered: 10/18/2010)
10/19/2010 6 MOTION for Extension of Time to File Answer with consent by Larry Edwards, Willis Group Holdings Ltd, Willis Group L
L C, Willis North America Inc, Willis of Louisiana Inc. (Attachments: # 1 Text of proposed order)(aty,Madison, John)
(Entered: 10/19/2010)
10/19/2010 7 NOTICE of Corporate Disclosure Statement Requirement sent to John M Madison, Jr on behalf of Willis Group Holdings
Ltd, Willis Group L L C, Willis North America Inc, Willis of Louisiana Inc. (crt,Alexander, E) (Entered: 10/19/2010)
10/20/2010 8 CORPORATE DISCLOSURE STATEMENT by Stebbins Engineering & Manufacturing Co. (aty,Roberts, Milton) (Entered:
10/20/2010)
10/20/2010 9 Unopposed MOTION for Extension of Time to File Answer re Amended Complaint, with consent by Mike Craft,
International Paper Co. (Attachments: # 1 Text of proposed order)(aty,Nickelson, John) (Entered: 10/20/2010)
10/20/2010 10 ANSWER to Complaint with Jury Demand by Kellog Brown & Root Services Inc, Kellogg Brown & Root L L
C.(aty,Laborde, Kenneth) (Entered: 10/20/2010)
10/20/2010 11 CORPORATE DISCLOSURE STATEMENT by Kellog Brown & Root Services Inc, Kellogg Brown & Root L L C
identifying Corporate Parent K B R Holdings L L C, Corporate Parent K B R Inc for Kellogg Brown & Root L L C, Kellogg
Brown & Root Services Inc. (aty,Laborde, Kenneth) Modified to identify corporate parent on 10/20/2010. (Alexander, E)
(Entered: 10/20/2010)
10/20/2010 12 MOTION for Extension of Time to File Answer re Amended Complaint, Amended Complaint with consent by Ace
American Insurance Co, E S I S Inc, Stephen Wilson. (Attachments: # 1 Text of proposed order)(aty,McCall, William)
Modified to add filers and to more accurately identify motion on 10/20/2010. (Alexander, E) (Entered: 10/20/2010)
10/20/2010 13 CORPORATE DISCLOSURE STATEMENT by Ace American Insurance Co identifying Corporate Parent I N A Holdings
Corp, Corporate Parent Ace Ltd for Ace American Insurance Co. (aty,McCall, William) Modified to identify corporate
parents on 10/20/2010. (Alexander, E) (Entered: 10/20/2010)
10/20/2010 14 CORPORATE DISCLOSURE STATEMENT by E S I S Inc identifying Corporate Parent I N A Holdings Corp, Corporate
Parent Ace Ltd for E S I S Inc. (aty,McCall, William) Modified to identify corporate parents on 10/20/2010. (Alexander, E)
(Entered: 10/20/2010)
10/20/2010 15 Unopposed MOTION for Extension of Time to File Answer re Amended Complaint, Amended Complaint, with consent by
Aon Benfield Securities Inc, Aon Consulting Inc, Aon Risk Services Southwest Inc. (Attachments: # 1 Text of proposed
order)(aty,Fritchie, Gustave) (Entered: 10/20/2010)
10/20/2010 16 ORDER granting 6 Motion for Extension of Time to Answer re Complaint, First Amending and Supplemental Complaint,
Second Amending and Supplemental Complaint. Larry Edwards answer due 11/22/2010; Willis Group Holdings Ltd answer
due 11/22/2010; Willis Group L L C answer due 11/22/2010; Willis North America Inc answer due 11/22/2010; Willis of
Louisiana Inc answer due 11/22/2010. Signed by Judge Elizabeth E Foote on 10/20/2010. (crt,Alexander, E) (Entered:
10/20/2010)
10/21/2010 17 ANSWER to Complaint, Answer to First Amending and Supplemental Petition for Damages by Zachry Industrial
Inc.(aty,Stroud, Ansel) Modified to correct filer on 10/21/2010. (Alexander, E) (Entered: 10/21/2010)
10/21/2010 18 ANSWER to Second Amending and Supplemental Petition for Damages by Zachry Industrial Inc.(aty,Stroud, Ansel)
Modified to correct filer on 10/21/2010. (Alexander, E) (Entered: 10/21/2010)
10/21/2010 19 ORDER granting granting 9 Motion for Extension of Time to Answer re Amended Complaint, Amended Complaint,
granting 12 Motion for Extension of Time to Answer re Amended Complaint, Amended Complaint, 15 Motion for Extension
of Time to Answer re Amended Complaint, Amended Complaint. Aon Consulting Inc answer due 11/22/2010; Mike Craft
answer due 11/22/2010; Stephen Wilson answer due 11/22/2010; Aon Risk Services Southwest Inc answer due 11/22/2010;
E S I S Inc answer due 11/22/2010; International Paper Co answer due 11/22/2010; Aon Benfield Securities Inc answer due
11/22/2010; Ace American Insurance Co answer due 11/22/2010. Signed by Judge Elizabeth E Foote on 10/21/2010.
(crt,Alexander, E) (Entered: 10/21/2010)
10/22/2010 20 CORPORATE DISCLOSURE STATEMENT by International Paper Co. (aty,Richard, Herschel) (Entered: 10/22/2010)
10/25/2010 21 ANSWER to 1 NOTICE of Removal; Amended Complaint, Amended Complaint, with Jury Demand by Rimcor
Inc.(aty,Roy, L) Modified on 10/26/2010 to create link to appropriate pleading (Reasor, M). (Entered: 10/25/2010)
10/27/2010 22 ANSWER to 1 Notice of Removal, Amended Complaint, Amended Complaint by Austin Maintenance & Construction
Inc.(aty,Emmett, Robert) Modified on 10/27/2010 to create link to appropriate pleading (Reasor, M). (Entered: 10/27/2010)
10/27/2010 23 CORPORATE DISCLOSURE STATEMENT by Austin Maintenance & Construction Inc identifying Corporate Parent
Austin Industries Inc for Austin Maintenance & Construction Inc. (aty,Emmett, Robert) (Entered: 10/27/2010)
10/27/2010 24 NOTICE of Corporate Disclosure Statement Requirement sent to L Lane Roy on behalf of Rimcor Inc (crt,Reasor, M)
(Entered: 10/27/2010)
8 of 13 5/26/11 1:00 PM
CM/ECF - U.S. District Court:Western District of Louisiana https://ecf.lawd.uscourts.gov/cgi-bin/DktRpt.pl?24111567463091-L_452_0-1
10/28/2010 PRO HAC VICE RECEIVED: for J Michael Smith to appear on behalf of Zachry Industrial Inc in the amount of $25.00,
receipt number 54635025824 (crt,Walker, B) (Entered: 10/28/2010)
10/28/2010 25 MOTION for J Michael Smith to Appear Pro Hac Vice by Zachry Industrial Inc. (Attachments: # 1 Certificate of good
standing, # 2 Text of proposed order)(crt,Reasor, M) (Entered: 10/28/2010)
10/29/2010 26 ORDER granting 25 Motion to Appear Pro Hac Vice for appearance of J Michael Smith for Zachry Industrial Inc. Signed by
Judge Elizabeth E Foote on 10/29/2010. (crt,Reasor, M) Modified on 11/1/2010 to correct attorney name (Reasor, M).
(Entered: 10/29/2010)
10/29/2010 27 CORPORATE DISCLOSURE STATEMENT by Zachry Industrial Inc identifying Corporate Parent Zachry Holdings Inc for
Zachry Industrial Inc. (aty,Stroud, Ansel) (Entered: 10/29/2010)
11/01/2010 28 CORPORATE DISCLOSURE STATEMENT by Rimcor Inc. (aty,Roy, L) (Entered: 11/01/2010)
11/03/2010 29 MOTION for Edward J. Baines to Appear Pro Hac Vice ( Admission fee: $25, receipt number 0536-1505612) by Larry
Edwards, Willis Group Holdings Ltd, Willis North America Inc, Willis of Louisiana Inc. (Attachments: # 1 Certificate of
good standing, # 2 Text of proposed order)(aty,Madison, John) (Entered: 11/03/2010)
11/03/2010 30 MOTION for Robin D. Leone to Appear Pro Hac Vice ( Admission fee: $25, receipt number 0536-1505615) by Larry
Edwards, Willis Group Holdings Ltd, Willis North America Inc, Willis of Louisiana Inc. (Attachments: # 1 Certificate of
good standing, # 2 Text of proposed order)(aty,Madison, John) (Entered: 11/03/2010)
11/03/2010 31 ANSWER to Complaint with Jury Demand by A B B Inc.(aty,Wagar, Nelson) (Entered: 11/03/2010)
11/03/2010 32 ANSWER to First Amending and Supplemental Complaint, with Jury Demand by A B B Inc.(aty,Wagar, Nelson) Modified
text on 11/3/2010. (Alexander, E) (Entered: 11/03/2010)
11/03/2010 33 ANSWER to Second Amending and Supplemental Complaint, with Jury Demand by A B B Inc.(aty,Wagar, Nelson)
Modified text on 11/3/2010. (Alexander, E) (Entered: 11/03/2010)
11/03/2010 34 NOTICE of Corporate Disclosure Statement Requirement sent to Nelson W Wagar, III on behalf of A B B Inc.
(crt,Alexander, E) (Entered: 11/03/2010)
11/03/2010 35 Unopposed MOTION for Extension of Time to File Answer with consent by Marsh U S A Inc. (Attachments: # 1 Text of
proposed order, # 2 Rule 7.9W Certificate)(aty,Sims, Philip) Modified to remove excess text on 11/4/2010. (Alexander, E)
(Entered: 11/03/2010)
11/04/2010 36 RESPONSE TO REMOVAL ORDER by Mike Craft, International Paper Co. (aty,Richard, Herschel) (Entered: 11/04/2010)
11/05/2010 37 CORPORATE DISCLOSURE STATEMENT by A B B Inc identifying Corporate Parent A B B Holdings Inc for A B B Inc.
(aty,Wagar, Nelson) Modified text on 11/5/2010. (Alexander, E) (Entered: 11/05/2010)
11/05/2010 38 MOTION to Substitute Attorney Daryl A Higgins in place of Robert S Emmett, James H Daigle and Christopher M Hannah
by Austin Maintenance & Construction Inc. (Attachments: # 1 Text of proposed order)(aty,Higgins, Daryl) Modified text on
11/8/2010. (Alexander, E) (Entered: 11/05/2010)
11/08/2010 39 ORDER granting 38 Motion to Substitute Attorney. Added attorney Daryl A Higgins for Austin Maintenance &
Construction Inc. Attorney Christopher M Hannan; James H Daigle and Robert S Emmett terminated. Signed by Judge
Elizabeth E Foote on 11/8/2010. (crt,Alexander, E) (Entered: 11/08/2010)
11/08/2010 40 ORDER granting 29 Motion to Appear Pro Hac Vice for appearance of Edward J Baines for Larry Edwards, Willis Group
Holdings Ltd, Willis North America Inc, Willis of Louisiana Inc; granting 30 Motion to Appear Pro Hac Vice for appearance
of Robin D Leone for Larry Edwards, Willis Group Holdings Ltd, Willis North America Inc, for Willis of Louisiana Inc.
Signed by Judge Elizabeth E Foote on 11/8/2010. (crt,Alexander, E) (Entered: 11/08/2010)
11/08/2010 41 ORDER granting 35 Motion for Extension of Time to Petition for Damages, First Supplemental and Amending Complaint,
Second Supplemental and Amending Complaint Marsh U S A Inc answer due 11/22/2010. Signed by Judge Elizabeth E
Foote on 11/8/2010. (crt,Alexander, E) (Entered: 11/08/2010)
11/09/2010 42 MOTION for Thomas C. Quinlen to Appear Pro Hac Vice ( Admission fee: $25, receipt number 0536-1509825) by Mike
Craft, International Paper Co. (Attachments: # 1 Text of proposed order)(aty,Richard, Herschel) Modified to reflect
Certificate of Good Standing filed within pdf of Main Document on 11/9/2010. (Alexander, E) (Entered: 11/09/2010)
11/10/2010 43 ORDER granting 42 Motion to Appear Pro Hac Vice for appearance of Thomas C Quinlen for Mike Craft and International
Paper Co. Signed by Judge Elizabeth E Foote on 11/10/2010. (crt,Alexander, E) (Entered: 11/10/2010)
11/10/2010 44 ANSWER to Complaint, with Jury Demand, ANSWER to First Supplemental and Amending Complaint, with Jury Demand,
ANSWER to Second Supplemental and Amending Complaint, with Jury Demand by Stebbins Engineering & Manufacturing
Co.(aty,Roberts, Milton) Modified text on 11/10/2010. (Alexander, E) (Entered: 11/10/2010)
11/12/2010 45 MOTION to Remand by Melanie Gardner. (Attachments: # 1 Memorandum / Brief Memorandum, # 2 Text of proposed
order Proposed Order)(aty,Delphin, Mark) (Entered: 11/12/2010)
9 of 13 5/26/11 1:00 PM
CM/ECF - U.S. District Court:Western District of Louisiana https://ecf.lawd.uscourts.gov/cgi-bin/DktRpt.pl?24111567463091-L_452_0-1
11/15/2010 46 NOTICE of Motion Setting regarding 45 MOTION to Remand. Motions referred to Elizabeth E Foote. (crt,Alexander, E)
(Entered: 11/15/2010)
11/22/2010 47 DEFICIENT ? MOTION for Summary Judgment by Willis Group L L C. (Attachments: # 1 Exhibits)(aty,Anders, Jason)
Modified on 11/22/2010 to reflect submission is deficient. (Alexander, E) (Entered: 11/22/2010)
11/22/2010 48 Answer to Complaint, ANSWER to First Amending and Supplemental Complaint, with Jury Demand, ANSWER to Second
Amending and Supplemental Complaint, with Jury Demand and Affirmative Defenses by Mike Craft, International Paper Co.
(aty,Richard, Herschel) Modified text on 11/22/2010. (Alexander, E) (Entered: 11/22/2010)
11/22/2010 49 ANSWER to Complaint with Jury Demand, ANSWER to First Amending and Supplemental Complaint with Jury Demand,
ANSWER to Second Amending and Supplemental Complaint with Jury Demand by Ace American Insurance Co, E S I S
Inc, Stephen Wilson. (aty,McCall, William) Modified document linkage on 11/22/2010. (Alexander, E) (Entered:
11/22/2010)
11/22/2010 50 ANSWER to Complaint and Affirmative Defenses, ANSWER to First Amending and Supplemental Complaint, ANSWER to
Second Amending and Supplemental Complaint by Larry Edwards. (aty,Madison, John) Modified document linkage on
11/22/2010. (Alexander, E) (Entered: 11/22/2010)
11/22/2010 51 MOTION for Summary Judgment by Willis Group Holdings Ltd, Willis North America Inc, Willis of Louisiana Inc.
(Attachments: # 1 Memorandum in Support, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Text of proposed order)
(aty,Madison, John) Modified on 11/23/2010 to reflect submission is deficient. (Alexander, E) Modified on 12/2/2010 to
remove deficiency status. See 62 Corrective Document. (Alexander, E) (Entered: 11/22/2010)
11/22/2010 52 ANSWER to Complaint with Jury Demand by Marsh U S A Inc.(aty,Sims, Philip) (Entered: 11/22/2010)
11/22/2010 53 CORPORATE DISCLOSURE STATEMENT by Marsh U S A Inc identifying Corporate Parent Marsh & McLennan
Companies Inc, Corporate for Marsh U S A Inc. (aty,Sims, Philip) Modified to identify corporate parent on 11/23/2010.
(Alexander, E) (Entered: 11/22/2010)
11/22/2010 54 NOTICE of Deficiency to Jason Ross Anders on behalf of Willis Group L L C regarding 47 DEFICIENT ? MOTION for
Summary Judgment. Reason: 1) This party is already represented by other counsel; 2) This motion requires a memorandum
in support; and 3) No statement of material facts accompanied this motion for summary judgment. (crt,Alexander, E)
(Entered: 11/22/2010)
11/23/2010 55 NOTICE of Deficiency to John M Madison, Jr on behalf of Willis Group Holdings Ltd, Willis North America Inc, Willis of
Louisiana Inc regarding 51 DEFICIENT ? MOTION for Summary Judgment. Reason: No statement of material facts
accompanied this motion for summary judgment. (crt,Alexander, E) (Entered: 11/23/2010)
11/23/2010 56 Unopposed MOTION for Extension of Time to File Response/Reply as to 45 Motion to Remand with consent by Mike Craft,
International Paper Co. (Attachments: # 1 Text of proposed order)(aty,Nickelson, John) Modified document linkage on
11/24/2010. (Alexander, E) (Entered: 11/23/2010)
11/29/2010 57 ORDER granting 56 Motion for Extension of Time to File Response/Reply re 45 MOTION to Remand. Responses due by
12/10/2010. Signed by Judge Elizabeth E Foote on 11/29/2010. (crt,Alexander, E) (Entered: 11/29/2010)
11/30/2010 58 MOTION for Extension of Time to File Response/Reply as to 45 Motion to Remand by Zachry Industrial Inc. (Attachments:
# 1 Text of proposed order)(aty,Stroud, Ansel) Modified to more accurately identify motion on 11/30/2010. (Alexander, E)
(Entered: 11/30/2010)
11/30/2010 59 MOTION for Extension of Time to File Response/Reply as to 45 Motion to Remand with consent by Kellog Brown & Root
Services Inc, Kellogg Brown & Root L L C. (Attachments: # 1 Order)(aty,Doherty, Brendan) Modified document linkage on
11/30/2010. (Alexander, E) (Entered: 11/30/2010)
12/01/2010 60 Unopposed MOTION for Extension of Time to File Response/Reply as to 45 MOTION to Remand with consent by Ace
American Insurance Co, E S I S Inc, Stephen Wilson. (Attachments: # 1 Text of proposed order)(aty,McCall, William)
Modified to add filers on 12/1/2010. (Alexander, E) (Entered: 12/01/2010)
12/01/2010 61 ORDER granting 58 Motion for Extension of Time to File Response/Reply re 45 MOTION to Remand ; granting 59 Motion
for Extension of Time to File Response/Reply re 45 MOTION to Remand. All Defendant Responses due by 12/10/2010.
Signed by Judge Elizabeth E Foote on 12/1/2010. (crt,Alexander, E) (Entered: 12/01/2010)
12/02/2010 62 CORRECTIVE DOCUMENT entitled Statement of Material Facts filed by Willis Group Holdings Ltd, Willis North
America Inc, Willis of Louisiana Inc regarding 51 MOTION for Summary Judgment. (aty,Madison, John) (Entered:
12/02/2010)
12/02/2010 63 NOTICE of Motion Setting regarding 51 MOTION for Summary Judgment. Motions referred to Elizabeth E Foote.
(crt,Alexander, E) (Entered: 12/02/2010)
12/03/2010 64 MOTION for Extension of Time to File Response/Reply as to 45 Motion to Remand with consent by Rimcor Inc.
(Attachments: # 1 Text of proposed order)(aty,Roy, L) Modified to remove duplicate and excess text and to more accurately
identify motion on 12/3/2010. (Alexander, E) (Entered: 12/03/2010)
12/10/2010 65 MEMORANDUM in Opposition re 45 MOTION to Remand filed by A B B Inc. (aty,Wagar, Nelson) (Entered: 12/10/2010)
10 of 13 5/26/11 1:00 PM
CM/ECF - U.S. District Court:Western District of Louisiana https://ecf.lawd.uscourts.gov/cgi-bin/DktRpt.pl?24111567463091-L_452_0-1
12/10/2010 66 MOTION to Adopt re 65 Memorandum in Opposition to Motion, 67 Response to Motion by Zachry Industrial Inc.
(Attachments: # 1 Text of proposed order)(aty,Stroud, Ansel) Modified document linkage on 12/10/2010. (Alexander, E)
(Entered: 12/10/2010)
12/10/2010 67 RESPONSE to Motion re 45 MOTION to Remand filed by Mike Craft, International Paper Co. (Attachments: # 1 Exhibits)
(aty,Richard, Herschel) (Entered: 12/10/2010)
12/10/2010 68 MOTION for Leave to Adopt re 67 Response to Motion by Kellog Brown & Root Services Inc, Kellogg Brown & Root L L
C. (Attachments: # 1 Memorandum / Brief, # 2 Text of proposed order)(aty,Doherty, Brendan) Modified document linkage
on 12/10/2010. (Alexander, E) (Entered: 12/10/2010)
12/10/2010 69 MOTION to Join re 65 Memorandum in Opposition to Motion, 67 Response to Motion by Ace American Insurance Co, E S
I S Inc, Stephen Wilson. (Attachments: # 1 Text of proposed order)(aty,McCall, William) Modified document linkage and to
add filers on 12/13/2010. (Alexander, E) (Entered: 12/10/2010)
12/10/2010 70 MOTION to Adopt re 65 Memorandum in Opposition to Motion, 67 Response to Motion by Austin Maintenance &
Construction Inc. (Attachments: # 1 Memorandum / Brief, # 2 Text of proposed order)(aty,Higgins, Daryl) Modified
document linkage and to remove excess text on 12/13/2010. (Alexander, E) (Entered: 12/10/2010)
12/13/2010 71 MOTION for Extension of Time to File Response/Reply as to 47 Motion for Summary Judgment, 51 Motion for Summary
Judgment with consent by Melanie Gardner. (Attachments: # 1 Text of proposed order)(aty,Delphin, Mark) Modified
document linkage on 12/13/2010. (Alexander, E) (Entered: 12/13/2010)
12/13/2010 72 JOINT/VOLUNTARY MOTION to Dismiss Willis Group L L C by Melanie Gardner. (Attachments: # 1 Text of proposed
order)(aty,Delphin, Mark) Modified to more accurately identify motion on 12/13/2010. (Alexander, E) (Entered: 12/13/2010)
12/13/2010 73 DEFICIENT MEMORANDUM in Opposition re 51 MOTION for Summary Judgment filed by Melanie Gardner.
(Attachments: # 1 Statement of material facts, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7
Exhibit 6)(aty,O'Keefe, Arthur) Modified to remove duplicate text and to reflect submission is deficient on 12/14/2010.
(Alexander, E) Modified on 12/20/2010 to remove "?" from docket text. Pleading resubmitted in its entirety and filed as
document 80 . (Alexander, E) (Entered: 12/14/2010)
12/14/2010 74 MOTION to Strike Declarations in Support re 51 Motion to Summary Judgment by Melanie Gardner. (Attachments: # 1
Memorandum / Brief, # 2 Text of proposed order)(aty,O'Keefe, Arthur) Modified document linkage on 12/14/2010.
(Alexander, E) (Entered: 12/14/2010)
12/14/2010 75 NOTICE of Deficiency to Arthur J O'Keefe on behalf of Melanie Gardner regarding 73 DEFICIENT ? Memorandum in
Opposition to Motion. Reason: A table of contents and table of cases, statutes and other authorities is required for a brief
which exceeds ten pages. (crt,Alexander, E) (Entered: 12/14/2010)
12/14/2010 76 NOTICE of Motion Setting regarding 74 MOTION to Strike Declarations in Support re 51 Motion to Summary Judgment.
Motions referred to Elizabeth E Foote. (crt,Alexander, E) (Entered: 12/14/2010)
12/14/2010 77 ORDER granting 71 Motion for Extension of Time to File Response/Reply as to 51 Motion for Summary Judgment.
Deadline for responding is hereby extended until 14 days after the Court enters a ruling on 45 Motion to Remand. Signed by
Judge Elizabeth E Foote on 12/14/2010. (crt,Alexander, E) (Entered: 12/14/2010)
12/14/2010 78 ORDER granting 72 Joint/Voluntary Motion to Dismiss Willis Group L L C without prejudice. Signed by Judge Elizabeth E
Foote on 12/14/2010. (crt,Alexander, E) (Entered: 12/14/2010)
12/14/2010 79 ORDER granting 66 Motion to Adopt; granting 68 Motion for Leave to Adopt; granting 69 Motion to Adopt; granting 70
Motion to Join. IT IS ORDERED that the foregoing motions [Record Documents 66, 68, 69, and 70] be and are hereby
GRANTED. The 67 Response in Opposition to Motion to Remand, and supporting exhibits, is hereby considered adopted for
all purposes by Defendants. Signed by Judge Elizabeth E Foote on 12/14/2010. (crt,Alexander, E) (Entered: 12/14/2010)
12/17/2010 80 RESPONSE to Motion re 51 MOTION for Summary Judgment filed by Melanie Gardner. (Attachments: # 1 Statement of
material facts, # 2 Exhibits)(aty,O'Keefe, Arthur) (Entered: 12/17/2010)
12/17/2010 81 REPLY to Response to Motion re 45 MOTION to Remand filed by Melanie Gardner. (Attachments: # 1 Exhibits)
(aty,O'Keefe, Arthur) (Entered: 12/17/2010)
12/25/2010 82 MOTION to Dismiss 51 Motion for Summary Judgment of Willis Group Holdings Ltd, et al filed by Melanie Gardner.
(Attachments: # 1 Memorandum / Brief, # 2 Text of proposed order)(aty,O'Keefe, Arthur) Modified on 12/27/2010 to edit
text and create appropriate document linkage (Smith, C). (Entered: 12/25/2010)
12/26/2010 83 MOTION to Amend/Correct re 81 Reply to Response to Motion with consent sought but not obtained by Melanie Gardner.
(Attachments: # 1 Memorandum / Brief, # 2 Propose Exhibits, # 3 Text of proposed order)(aty,O'Keefe, Arthur) Modified on
12/27/2010 to edit text and create appropriate document linkage (Smith, C). (Entered: 12/26/2010)
12/27/2010 84 NOTICE of Motion Setting regarding 82 MOTION to Dismiss 51 Motion for Summary Judgment of Willis Group Holdings
Ltd, et al. Motions referred to Elizabeth E Foote. (crt,Smith, C) (Entered: 12/27/2010)
11 of 13 5/26/11 1:00 PM
CM/ECF - U.S. District Court:Western District of Louisiana https://ecf.lawd.uscourts.gov/cgi-bin/DktRpt.pl?24111567463091-L_452_0-1
12/27/2010 85 ELECTRONIC ORDER granting 83 Motion to Amend/Correct. The documents attached to Rec. Doc. 80 as exhibits 1 and 6
are hereby deemed to be also submitted in support of Plaintiff's Reply brief [Rec. Doc. 81]. Signed by Judge Elizabeth E
Foote on 12/27/10. (jud,Foote, Elizabeth) (Entered: 12/27/2010)
01/04/2011 86 MEMORANDUM in Opposition re 74 MOTION to Strike Declarations in Support re 51 Motion to Summary Judgment filed
by Willis Group Holdings Ltd, Willis North America Inc, Willis of Louisiana Inc. (Attachments: # 1 Text of proposed order)
(aty,Madison, John) (Entered: 01/04/2011)
01/07/2011 87 MOTION for Hearing re 45 MOTION to Remand by Rimcor Inc. (Attachments: # 1 Text of proposed order Order)(aty,Roy,
L) (Entered: 01/07/2011)
01/10/2011 88 Unopposed MOTION for Extension of Time to File Response/Reply as to 82 MOTION to Dismiss 51 Motion for Summary
Judgment with consent by Willis Group Holdings Ltd, Willis North America Inc, Willis of Louisiana Inc. (Attachments: # 1
Text of proposed order)(aty,Madison, John) Modified text on 1/10/2011. (Alexander, E) (Entered: 01/10/2011)
01/11/2011 89 ORDER denying 87 Motion for Hearing; denying as moot 88 Motion for Extension of Time to File Response/Reply as to 82
MOTION to Dismiss 51 Motion for Summary Judgment. IT IS FURTHER ORDERED that all deadlines previously set by
this Court are UPSET pending disposition of Plaintiffs Motion to Remand. Counsel are instructed that no further motions
shall be filed until the Court has ruled on Plaintiffs Motion to Remand. Signed by Judge Elizabeth E Foote on 1/11/2011.
(crt,Alexander, E) (Entered: 01/12/2011)
02/15/2011 90 MOTION for Leave to File Supplemental Memorandum in Opposition to Motion to Remand with opposition by Mike Craft,
International Paper Co. (Attachments: # 1 Text of proposed order, # 2 Proposed Pleading)(aty,Richard, Herschel) Modified
text on 2/16/2011. (Alexander, E) (Entered: 02/15/2011)
02/15/2011 91 MOTION to Substitute Attorney George P. Hebbler, Jr. in place of Nelson W. Wagar with consent by A B B Inc.
(Attachments: # 1 Text of proposed order)(aty,Hebbler, George) (Entered: 02/15/2011)
02/16/2011 92 ORDER granting 91 Motion to Substitute Attorney. Added attorney George P Hebbler, Jr for A B B Inc. Attorney Nelson W
Wagar, III terminated. Signed by Judge Elizabeth E Foote on 2/16/2011. (crt,Alexander, E) (Entered: 02/16/2011)
02/16/2011 94 LETTER dated 2/16/2011 from Chip Wager to Clerk of Court requesting he be removed from electronic noticing.
(crt,Alexander, E) (Entered: 02/17/2011)
02/17/2011 93 JOINT/VOLUNTARY MOTION to Dismiss Without Prejudice by Melanie Gardner, Marsh U S A Inc. (Attachments: # 1
Text of proposed order)(aty,Sims, Philip) (Entered: 02/17/2011)
02/17/2011 95 ORDER granting 90 Motion for Leave to File Supplemental Memorandum in Opposition to Motion to Remand. Signed by
Judge Elizabeth E Foote on 2/17/2011. (crt,Alexander, E) (Entered: 02/17/2011)
02/17/2011 96 SUPPLEMENTAL MEMORANDUM in Opposition re 45 MOTION to Remand filed by Mike Craft, International Paper Co.
(Attachments: # 1 Exhibits)(crt,Alexander, E) (Entered: 02/17/2011)
02/18/2011 97 ORDER granting 93 Joint/Voluntary Motion to Dismiss Marsh U S A Inc, without prejudice, each party to bear its own costs
of court and attorney's fees, and reserving all of plaintiff's rights against all other parties. Signed by Judge Elizabeth E Foote
on 2/18/2011. (crt,Alexander, E) (Entered: 02/18/2011)
02/22/2011 98 PROPOSED REPLY to Response to Motion re 45 MOTION to Remand filed by Melanie Gardner. (Attachments: # 1
Exhibits)(aty,O'Keefe, Arthur) Modified document linkage and to reflect submission is deficient on 2/24/2011. (Alexander,
E) Modified on 2/28/2011 to remove deficiency status and to reflect submission as Proposed. See 100 Motion for Leave to
File. (Alexander, E) (Entered: 02/22/2011)
02/24/2011 99 NOTICE of Deficiency to Arthur J O'Keefe on behalf of Melanie Gardner regarding 98 DEFICIENT ? Reply to Response to
Motion. Reason: Leave of court is required for the filing of this supplemental pleading. (crt,Alexander, E) (Entered:
02/24/2011)
02/25/2011 100 MOTION for Leave to File Reply Brief with consent by Melanie Gardner. (Attachments: # 1 Memorandum / Brief, # 2 Text
of proposed order)(aty,O'Keefe, Arthur) Modified text on 2/28/2011. (Alexander, E) (Entered: 02/25/2011)
03/01/2011 101 ORDER granting 100 Motion for Leave to File Reply Brief. Signed by Judge Elizabeth E Foote on 3/1/2011. (crt,Alexander,
E) (Entered: 03/02/2011)
03/01/2011 102 REPLY to Supplemental Response to Motion re 45 MOTION to Remand filed by Melanie Gardner. (Attachments: # 1
Exhibits)(crt,Alexander, E) (Entered: 03/02/2011)
03/03/2011 103 MOTION for Leave to File Response to Reply Brief by Rimcor Inc. (Attachments: # 1 Text of proposed order , # 2 Proposed
Reply Brief)(aty,Roy, L) Modified to more accurately identify motion and to remove consent language not reflected in text of
pleading on 3/3/2011. (Alexander, E) (Entered: 03/03/2011)
03/04/2011 104 MOTION for Michael J. Gautier, Jr. to Enroll as Counsel by A B B Inc. (Attachments: # 1 Proposed Order)(aty,Gautier,
Michael) Modified to remove duplicate text on 3/4/2011. (Alexander, E) (Entered: 03/04/2011)
03/07/2011 105 ORDER granting 103 Motion for Leave to File Reply Brief. Signed by Judge Elizabeth E Foote on 03/07/2011.
(crt,Williams, L) (Entered: 03/07/2011)
12 of 13 5/26/11 1:00 PM
CM/ECF - U.S. District Court:Western District of Louisiana https://ecf.lawd.uscourts.gov/cgi-bin/DktRpt.pl?24111567463091-L_452_0-1
03/07/2011 106 REPLY to Response to 45 MOTION to Remand filed by Rimcor Inc. (crt,Williams, L) (Entered: 03/07/2011)
03/09/2011 107 MEMORANDUM RULING re 45 MOTION to Remand filed by Melanie Gardner. An Order consistent with this
Memorandum Ruling shall issue herewith. Signed by Judge Elizabeth E Foote on 3/9/2011. (crt,Alexander, E) (Entered:
03/09/2011)
03/09/2011 108 ORDER granting 45 Motion to Remand. IT IS FURTHER ORDERED that all other pending motions in this matter be and
are hereby DENIED as moot. Signed by Judge Elizabeth E Foote on 3/9/2011. (crt,Alexander, E) (Entered: 03/09/2011)
03/09/2011 109 NOTICE of Remand to Clerk of 42nd JDC/Desoto Parish. (crt,Alexander, E) (Entered: 03/09/2011)
03/16/2011 110 REMAND Record Received by 42nd JDC/Desoto Parish on 3/15/2011. (crt,Alexander, E) (Entered: 03/16/2011)
13 of 13 5/26/11 1:00 PM