Cormier v. Texas Roadhouse Holdings L L C et al
Louisiana Western District Court | |
Judge: | Robert R Summerhays |
Referred: | David J Ayo |
Case #: | 6:22-cv-02025 |
Nature of Suit | 360 Torts - Personal Injury - Other Personal Injury |
Cause | 28:1441 Petition for Removal |
Case Filed: | Jul 08, 2022 |
Terminated: | Feb 05, 2025 |
Case in other court: | 15th JDC Lafayette Parish, C-20221146D |
Last checked: Wednesday Jan 04, 2023 2:53 AM CST |
Defendant
Hartford Casualty Insurance Co
|
Represented By
|
Defendant
Texas Roadhouse Holdings L L C
|
Represented By
|
Defendant
V M C Facilities L L C
|
|
Defendant
X R C L L C
|
|
Plaintiff
Gloria J Cormier
|
Represented By
|
TERMINATED PARTIES | |
Defendant
Texas Roadhouse Inc
Terminated: 09/16/2022
|
Docket last updated: 35 minutes ago |
Wednesday, February 05, 2025 | ||
35 | 35
![]() 60 DAY ORDER DISMISSING CASE. Signed by Judge Robert R Summerhays on 2/5/2025. (crt,Craig-Fontenot, C) |
|
Tuesday, November 05, 2024 | ||
34 | 34
![]() ORDER granting33 Joint/Voluntary Motion to Dismiss Texas Roadhouse Holdings, LLC and the Hartford Casualty Insurance Co. Signed by Judge Robert R Summerhays on 11/5/2024. (crt,Thomas, T) |
|
Thursday, September 26, 2024 | ||
33 | 33
![]() JOINT/VOLUNTARY MOTION to Dismiss Texas Roadhouse Holdings, LLC and the Hartford Casualty Insurance Co by Hartford Casualty Insurance Co, Texas Roadhouse Holdings L L C, Gloria Cormier. Motion Ripe Deadline set for 9/26/2024.(Attorney Philip Henry Boudreaux, Jr added to party Texas Roadhouse Inc(pty:dft))(aty,Boudreaux, Philip) Modified to add filers and edit text on 9/26/2024 (Thomas, T) |
|
Att: 1
![]() |
||
Monday, September 23, 2024 | ||
32 | 32
![]() ORDER granting31 Joint/Voluntary Motion to Dismiss. Signed by Judge Robert R Summerhays on 9/23/2024. (crt,Thomas, T) |
|
Friday, September 20, 2024 | ||
31 | 31
![]() JOINT/VOLUNTARY MOTION to Dismiss XRC, LLC d/b/a Xtreme Roofing and Construction, LLC by X R C L L C. Motion Ripe Deadline set for 9/20/2024.(aty,Durham, Meredith) |
|
Att: 1
![]() |
||
Friday, December 22, 2023 | ||
30 | 30
![]() ORDER granting29 Motion to Deem Moot the Notice of Intent to Dismiss or alternatively, MOTION for Extension of Time to Enter Default or MOTION for Extension of Time for VMC to File Answer. Therefore, the Notice Of Intent To Dismiss For Failure To Prosecute Under LR 41.3 entered by this Honorable Court on December 11, 2023, is deemed moot and VMC Facilities LLC will remain a party unless dismissed by other motion of a party or the Court. Signed by Magistrate Judge David J Ayo on 12/22/2023. (crt,Chicola, C) |
|
Thursday, December 21, 2023 | ||
29 | 29
![]() Unopposed MOTION to Deem Moot the Notice of Intent to Dismiss, or alternatively, MOTION for Extension of Time to Enter Default or MOTION for Extension of Time for VMC to File Answer with consent by Gloria J Cormier. Motions referred to David J Ayo. Motion Ripe Deadline set for 12/21/2023.(aty,Wallace, Brandon). Modified to add motion events and edit text on 12/21/2023 (Thomas, T) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
utility
Set Motion and R&R Deadlines/Hearings
Thu 12/21 11:16 AM
Set/Reset Deadlines as to29 Motion to Deem Moot the Notice of Intent to Dismiss, or alternatively, MOTION for Extension of of Time to Enter Default orMotion for Extension of Time for VMC to File Answer. Motion Ripe Deadline set for 12/21/2023. (crt,Thomas, T) |
||
Monday, December 11, 2023 | ||
28 | 28
![]() NOTICE of Intent to dismiss V M C Facilities L L C for Failure to take default 60 days after service. (crt,Craig-Fontenot, C) |
|
Thursday, October 19, 2023 | ||
27 | 27
![]() SUMMONS Returned Executed by Gloria J Cormier. V M C Facilities L L C served on 8/11/2023, answer due 9/1/2023.(aty,Wallace, Brandon) Modified to correct service and answer due date on 10/19/2023 (Thomas, T) |
|
Att: 1
![]() |
||
Wednesday, September 20, 2023 | ||
26 | 26
![]() ORDER granting25 Motion Extension of Time to Serve VMC Facilities LLC. Plaintiff is granted an additional 30 days from the signing of this order to effect service of process on VMC Facilities LLC. Signed by Magistrate Judge David J Ayo on 9/20/2023. (crt,Bunting, M) |
|
Tuesday, August 15, 2023 | ||
25 | 25
![]() MOTION for Extension of Time to Serve VMC Facilities with consent by Gloria J Cormier. Motions referred to David J Ayo. Motion Ripe Deadline set for 8/15/2023.(aty,Wallace, Brandon) Modified on 8/15/2023 (Thomas, T). Added MOTION to Deem the Notice of Intent to Dismiss as Moot on 8/15/2023 (Thomas, T). Modified on 8/15/2023 (Thomas, T) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Monday, August 07, 2023 | ||
24 | 24
![]() NOTICE of Intent to dismiss V M C Facilities L L C for Failure to effect service within 90 days. (crt,Craig-Fontenot, C) |
|
Tuesday, May 23, 2023 | ||
23 | 23
![]() ORDER granting22 Motion to Substitute Attorney. Attorney Logan Michael Landgrave terminated. Signed by Magistrate Judge David J Ayo on 5/23/2023. (crt,Thomas, T) |
|
Friday, May 19, 2023 | ||
22 | 22
![]() MOTION to Substitute Attorney Brandon O. Wallace in place of Logan M. Landgrave with consent by Gloria J Cormier. Motions referred to David J Ayo. Motion Ripe Deadline set for 5/19/2023.(Attorney Brandon O Wallace added to party Gloria J Cormier(pty:pla))(aty,Wallace, Brandon) |
|
Att: 1
![]() |
||
Tuesday, May 02, 2023 | ||
21 | 21
![]() ORDER TO STRIKE18 First MOTION to Substitute Attorney Brandon O. Wallace in place of Logan M. Landgrave with consent sought but not yet obtained. Signed by Magistrate Judge David J Ayo on 5/2/2023. (crt,Bunting, M) |
|
Monday, May 01, 2023 | ||
20 | 20
![]() PROPOSED ORDER re18 Motion to Substitute Attorney, Referred to Magistrate Judge David J Ayo. Motion Ripe Deadline set for 5/1/2023. (crt,Mitchell, P) |
|
Friday, March 31, 2023 | ||
19 | 19
![]() NOTICE of Deficiency to Logan Michael Landgrave on behalf of Gloria J Cormier regarding18 First MOTION to Substitute Attorney Brandon O. Wallace in place of Logan M. Landgrave with consent sought but not yet obtained. Reason: Either no proposed order accompanied this motion or the proposed order was not on a separate page. Please see LR7.4.1 or LR58.1 for additional information. (crt,Thomas, T) |
|
18 | 18
![]() DEFICIENT ? First MOTION to Substitute Attorney Brandon O. Wallace in place of Logan M. Landgrave with consent sought but not yet obtained by Gloria J Cormier. Motions referred to David J Ayo. Motion Ripe Deadline set for 3/31/2023. (aty,Landgrave, Logan) Modified to reflect deficiency on 3/31/2023 (Thomas, T) |
|
Tuesday, March 21, 2023 | ||
17 | 17
![]() CORPORATE DISCLOSURE STATEMENT by X R C L L C. (aty,Durham, Meredith) |
|
16 | 16
![]() DIVERSITY JURISDICTION DISCLOSURE STATEMENT by X R C L L C. (aty,Durham, Meredith) |
|
15 | 15
![]() NOTICE of Corporate Disclosure Statement Requirement re:14 Answer to Amended Complaint, sent to Meredith Renee Durham on behalf of X R C L L C. Corporate Disclosure Statement due by 4/4/2023. (crt,Bunting, M) |
|
14 | 14
![]() ANSWER to8 Amended Complaint with Jury Demand by X R C L L C.(Attorney Meredith Renee Durham added to party X R C L L C(pty:dft))(aty,Durham, Meredith) |
|
Thursday, March 09, 2023 | ||
13 | 13
![]() AFFIDAVIT of Service for Original and Amended Petition, Interrogatories, and Requests for Production served on XRC, LLC on 1/10/23, filed by Gloria J Cormier. (aty,Landgrave, Logan) |
|
Monday, October 03, 2022 | ||
12 | 12
![]() SUMMONS REISSUED as to V M C Facilities L L C, X R C L L C. (crt,Thomas, T) |
|
service
Request for Issuance of Summons
Mon 10/03 3:56 PM
REQUEST FOR ISSUANCE OF SUMMONS as to X R C L L C, requested by Gloria J Cormier. (aty,Landgrave, Logan) |
||
service
Request for Issuance of Summons
Mon 10/03 3:59 PM
REQUEST FOR ISSUANCE OF SUMMONS as to V M C Facilities L L C, requested by Gloria J Cormier. (aty,Landgrave, Logan) |
||
Friday, September 16, 2022 | ||
11 | 11
![]() ANSWER to8 Amended Complaint with Jury Demand by Hartford Casualty Insurance Co, Texas Roadhouse Holdings L L C.(aty,Boudreaux, Philip) |
|
Friday, September 02, 2022 | ||
10 | 10
order
Minute Entry/Order Reassigning Case
Tue 09/06 2:29 PM
ELECTRONIC MINUTE ENTRY issued by the Clerk. In accordance with Standing Order 1.62, this matter is hereby reassigned. Case reassigned to Magistrate Judge David J Ayo. Magistrate Judge Patrick J Hanna no longer assigned to case. All future filings should bear the name of the new judge assignment. Approved by Chief Judge S Maurice Hicks, Jr on 9/2/2022. (crt,Whidden, C) |
|
Friday, August 26, 2022 | ||
9 | 9
![]() SUMMONS ISSUED as to Texas Roadhouse Inc, V M C Facilities L L C, X R C L L C. (crt,Thomas, T) |
|
8 | 8
![]() AMENDED COMPLAINT against Hartford Casualty Insurance Co, Texas Roadhouse Inc, V M C Facilities L L C, X R C L L C with Jury Demand filed by Gloria J Cormier.(crt,Thomas, T) |
|
7 | 7
![]() ORDER granting6 Motion to Amend/Correct. Signed by Magistrate Judge Patrick J Hanna on 8/26/2022. (crt,Thomas, T) |
|
Thursday, August 25, 2022 | ||
6 | 6
![]() First MOTION to Amend/Correct with consent Plaintiff's Petititon for Damages by Gloria J Cormier. Motions referred to Patrick J Hanna. Motion Ripe Deadline set for 8/25/2022.(aty,Landgrave, Logan) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Thursday, July 21, 2022 | ||
5 | 5
![]() CORPORATE DISCLOSURE STATEMENT identifying Corporate Parent Texas Roadhouse Inc for Texas Roadhouse Holdings L L C, Corporate Parent Hartford Accident & Indemnity Co, Corporate Parent Hartford Fire Insurance Co, Corporate Parent Hartford Financial Services Group Inc for Hartford Casualty Insurance Co by Hartford Casualty Insurance Co, Texas Roadhouse Holdings L L C. (aty,Boudreaux, Philip) Modified on 7/21/2022 (Thomas, T) |
|
Tuesday, July 12, 2022 | ||
4 | 4
![]() REMOVAL ORDER regarding state court documents, pending motions, registry funds, and admission status of counsel. Signed by Magistrate Judge Patrick J Hanna on 7/12/2022. (crt,Craig-Fontenot, C) |
|
Friday, July 08, 2022 | ||
3 | 3
![]() PROPOSED REMOVAL ORDER Referred to Magistrate Judge Patrick J Hanna. Motion Ripe Deadline set for 7/8/2022. (crt,Chavis, J) |
|
2 | 2
![]() NOTICE of Corporate Disclosure Statement Requirement re:1 Notice of Removal, sent to Philip Henry Boudreaux, Jr on behalf of Hartford Casualty Insurance Co, Texas Roadhouse Holdings L L C. Corporate Disclosure Statement due by 7/22/2022. (crt,Chavis, J) |
|
1 | 1
![]() NOTICE of Removal from 15th JDC Lafayette Parish, Case Number C-20221146D with Jury Demand; (Filing fee $402, receipt number ALAWDC-5169913) filed by Texas Roadhouse Holdings, LLC, Hartford Casualty Insurance Co.(Attorney Philip Henry Boudreaux, Jr added to party Hartford Casualty Insurance Co(pty:dft), Attorney Philip Henry Boudreaux, Jr added to party Texas Roadhouse Holdings, LLC(pty:dft))(aty,Boudreaux, Philip) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Att: 6
![]() |
||
answer
Answer to Complaint
Mon 07/11 6:02 PM
STATE COURT ANSWER to Complaint (15th JDC Lafayette Parish, #C-20221146D, filed 4/27/22) by Hartford Casualty Insurance Co, Texas Roadhouse Holdings L L C. ADMINISTRATIVE ENTRY: The PDF image can be found in Attachment #2 to Document1 , Notice of Removal.(crt,Chavis, J) |
||
utility
Case Assigned/Reassigned
Mon 07/11 6:07 PM
CASE Assigned to Judge Robert R Summerhays and Magistrate Judge Patrick J Hanna. (crt,Chavis, J) |