Case details

Court: laed
Docket #: 2:99-cv-03347
Case Name: A O Smith Corp, et al v. Amer Alternative Ins, et al
PACER case #: 80105
Date filed: 1999-11-03
Date terminated: 2000-01-12
Assigned to: Judge Marcel Livaudais
Case Cause: 15:2301 Magnuson-Moss Warranty Act
Nature of Suit: 385 Prop. Damage Prod. Liability
Jury Demand: Plaintiff
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
AO Smith Corporation
Plaintiff
Scott Selden Partridge
Frilot L.L.C. Energy Centre 1100 Poydras St. Suite 3700 New Orleans, LA 70163-3700 (504) 599-8000
LEAD ATTORNEY ATTORNEY TO BE NOTICED

John M. Sylvester
K&L Gates LLP (Pittsburgh) K&L Gates Center 210 Sixth Avenue Pittsburgh, PA 15222-2613 (412) 355-6500 Email: john.sylvester@klgates.com

John T. Waldron , III
K&L Gates LLP (Pittsburgh) K&L Gates Center 210 Sixth Avenue Pittsburgh, PA 15222-2613 (412) 355-6500

Kerry J. Miller
Frilot L.L.C. Energy Centre 1100 Poydras St. Suite 3700 New Orleans, LA 70163-3700 504-599-8000 Email: kmiller@frilot.com

Michael Raudon Phillips
Kean Miller LLP (New Orleans) First Bank & Trust Tower 909 Poydras Street Suite 3600 New Orleans, LA 70112 504-620-3343 Fax: 504-599-8125 Email: mike.phillips@keanmiller.com

Monique G. Morial
Usry, Weeks & Matthews 1615 Poydras St. Suite 1250 New Orleans, LA 70112 504-592-4600 Email: mgm@uwmlaw.com

Thomas E. Birsic
K&L Gates LLP (Pittsburgh) K&L Gates Center 210 Sixth Avenue Pittsburgh, PA 15222-2613 (412) 355-6500
ATTORNEY TO BE NOTICED

American Water Heater Company
Plaintiff
Scott Selden Partridge
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

John M. Sylvester
(See above for address)

John T. Waldron , III
(See above for address)

Kerry J. Miller
(See above for address)

Michael Raudon Phillips
(See above for address)

Monique G. Morial
(See above for address)

Thomas E. Birsic
(See above for address)
ATTORNEY TO BE NOTICED

Bradford White Corporation
Plaintiff
Scott Selden Partridge
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

John M. Sylvester
(See above for address)

John T. Waldron , III
(See above for address)

Kerry J. Miller
(See above for address)

Michael Raudon Phillips
(See above for address)

Monique G. Morial
(See above for address)

Thomas E. Birsic
(See above for address)
ATTORNEY TO BE NOTICED

Rheem Manufacturing Company
Plaintiff
Scott Selden Partridge
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

John M. Sylvester
(See above for address)

John T. Waldron , III
(See above for address)

Kerry J. Miller
(See above for address)

Michael Raudon Phillips
(See above for address)

Monique G. Morial
(See above for address)

Thomas E. Birsic
(See above for address)
ATTORNEY TO BE NOTICED

American Alternative Insurance Corporation
Defendant
William Alexander Porteous , III
Porteous, Hainkel & Johnson (New Orleans) 704 Carondelet St. New Orleans, LA 70130-3774 504-581-3838 Email: wporteous@phjlaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

American Motorists Insurance Company
Defendant
Andrew Lane Plauche , Jr.
Plauche, Maselli, Parkerson, LLP One Shell Square 701 Poydras St. Suite 3800 New Orleans, LA 70139 (504) 582-1142 Email: aplauche@pmpllp.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

American National Fire Insurance Company
Defendant
George James Richaud
Young, Richaud & Myers, LLC Two Lakeway Centre 3850 N. Causeway Blvd. Suite 1830 Metairie, LA 70002 504-799-3500 Email: gjr@yrm.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Robert John Young , III
Young, Richaud & Myers, LLC Two Lakeway Centre 3850 N. Causeway Blvd. Suite 1830 Metairie, LA 70002 504-799-3500 Email: rjy@yrm.com

C&F Underwriters Company of Ohio
Defendant
TERMINATED: 11/16/1999
Joseph R. Ward , Jr.
Ward & Condrey, LLC 206 N. Jefferson Ave. Covington, LA 70433 985-871-5223 Email: jward@wardandcondrey.com
TERMINATED: 11/16/1999 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Federal Insurance Company
Defendant
Judy Perry Martinez
Northrop Grumman Corporation 1724 Valence Street New Orleans, LA 70115 504-390-6941 Fax: 703-846-9616 Email: judy.martinez@ngc.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Daniel J. Caruso
Simon, Peragine, Smith & Redfearn, LLP Energy Centre 1100 Poydras St. Suite 3000 New Orleans, LA 70163-3000 (504) 569-2030 Email: djcaruso@spsr-law.com

Daniel F. Gourash
Porter, Wright, Morris & Arthur, LLP (Cleveland) 925 Euclid Ave. Suite 1700 Cleveland, OH 44115-1483
ATTORNEY TO BE NOTICED

Fidelity & Casualty Company of New York
Defendant
James M. Garner
Sher, Garner, Cahill, Richter, Klein & Hilbert, LLC 909 Poydras St. 28th Floor New Orleans, LA 70112-1033 504-299-2100 Email: jgarner@shergarner.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

John T. Balhoff , II
Sher, Garner, Cahill, Richter, Klein & Hilbert, LLC 909 Poydras St. 28th Floor New Orleans, LA 70112-1033 504-299-2100 Email: jbalhoff@shergarner.com

Fireman's Fund Insurance Company
Defendant
Perry Roger Staub , Jr.
Taggart Morton, LLC 2100 Energy Centre 1100 Poydras St. New Orleans, LA 70163-2100 504-599-8500 Fax: 504-599-8501 Email: pstaub@taggartmorton.com
TERMINATED: 11/15/1999 LEAD ATTORNEY

Steve Mark Sikich
The Sikich Law Firm P. O. Box 1432 Lake Charles, LA 70602 337-721-8008 Fax: 337-721-8006 Email: ssikich@sikichlaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Gerling America Insurance Company
Defendant
W. Paul Andersson
Leake & Andersson, LLP (New Orleans) Energy Centre 1100 Poydras St. Suite 1700 New Orleans, LA 70163-1701 (504) 585-7500 Email: pandersson@leakeandersson.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Home Insurance Company
Defendant
as successor-in-interest to The Home Indemnity Company
Claude Alvin Greco
Hailey, McNamara, Hall, Larmann & Papale (Metairie) One Galleria Blvd. Suite 1400 P. O. Box 8288 Metairie, LA 70011-8288 (504) 836-6500 Email: cgreco@hmhlp.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Joseph L. Spilman , III
Hailey, McNamara, Hall, Larmann & Papale (Metairie) One Galleria Blvd. Suite 1400 P. O. Box 8288 Metairie, LA 70011-8288 (504) 836-6500 Fax: (504) 836-6565 Email: jspilman@hmhlp.com

International Insurance Company
Defendant
David F. Bienvenu
Simon, Peragine, Smith & Redfearn, LLP Energy Centre 1100 Poydras St. Suite 3000 New Orleans, LA 70163-3000 (504) 569-2030 Email: davidb@spsr-law.com
TERMINATED: 12/22/1999 LEAD ATTORNEY

James M. Garner
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

John T. Balhoff , II
(See above for address)

Lumberman's Mutual Casualty Company
Defendant
Andrew Lane Plauche , Jr.
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

National Union Fire Insurance Company of Pittsburgh, PA.
Defendant
Robert I. Siegel
Gieger, Laborde & Laperouse, LLC (New Orleans) One Shell Square 701 Poydras St. Suite 4800 New Orleans, LA 70139-4800 504-561-0400 Email: rsiegel@glllaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Royal Indemnity Company
Defendant
Thomas M. Young
Hebbler & Giordano, LLC 3501 N. Causeway Blvd. Suite 400 Metairie, LA 70002 (504) 833-8007 Email: young@hebblergiordano.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Transcontinental Insurance Company
Defendant
James M. Garner
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

John T. Balhoff , II
(See above for address)

Travelers Casualty and Surety Company
Defendant
as successor-in-interest to Aetna Casualty & Surety Company
Roy J. Rodney , Jr.
Rodney & Etter, LLC (New Orleans) 620 N. Carrollton Avenue New Orleans, LA 70119 504-483-3224 Email: RJR@rodneylaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Charlotte G. Bordenave
Bordenave Law Firm, PLC 5445 Durham Drive New Orleans, LA 70131 504-393-0467 Email: cgb@bbelaw.com

John Karl Etter
Rodney & Etter, LLC (New Orleans) 620 N. Carrollton Avenue New Orleans, LA 70119 504-483-3224 Fax: 504-483-2259 Email: jke@rodneylaw.com

Travelers Indemnity Company
Defendant
Roy J. Rodney , Jr.
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Charlotte G. Bordenave
(See above for address)

John Karl Etter
(See above for address)

Travelers Indemnity Company of Illinois
Defendant
Roy J. Rodney , Jr.
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Charlotte G. Bordenave
(See above for address)

John Karl Etter
(See above for address)

Twin City Fire Insurance Company
Defendant
John Villars Baus , Jr.
Larzelere, Picou, Wells, Simpson, Lonero, LLC Two Lakeway Center 3850 N. Causeway Blvd. Suite 1100 Metairie, LA 70002 504-834-6500 Fax: 504-834.6565 Email: jbaus@lpwsl.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Michael Gregory Cordes
Hoffman Seydel, LLC One Shell Square 701 Poydras St. Suite 3770 New Orleans, LA 70139 504-587-0900
TERMINATED: 11/19/1999 LEAD ATTORNEY

David Scranton Daly
Allen & Gooch (Metairie) One Lakeway Center 3900 N. Causeway Blvd. Suite 1450 Metairie, LA 70002 504-836-5200 Email: daviddaly@allengooch.com

Jennifer Carter de Blanc
O'Brien and de Blanc, LLC 5201 Westbank Expressway Suite 203 Marrero, LA 70072 504-328-8800 Email: jenniferdeblanc@obrienanddeblanc.com

Westchester Fire Insurance Company
Defendant
Edward Phillips Lobman
Lobman, Carnahan, Batt, Angelle & Nader Texaco Center 400 Poydras St. Suite 2300 New Orleans, LA 70130 504-586-9292
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Jeanne Nunez Juneau
34th Judicial District Court St. Bernard Parish 1101 W. St. Bernard Hwy. Chalmette, LA 70043 504-278-4420 Email: jeannejuneaulaw@yahoo.com

Crum & Forster Underwriters Company of Ohio
Defendant
incorrectly named C&F Underwriters
Joseph R. Ward , Jr.
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Lynn H. Frank
Lynn H. Frank, APLC 1623 Dublin St. New Orleans, LA 70118 504-866-7251 Fax: 504-866-7251 Email: lynnfrank@cox.net

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
1999-11-03 1 0 Notice of removal by defendant Fid & Cas Co of NY, defendant - Transcontinental Ins from CDC Orleans Court; Case Number: 99-15646-F(10) . (daf) (Entered: 11/05/1999)
1999-11-03 2 0 Consent to Notice of Removal by defendant Royal Indemnity Company (daf) (Entered: 11/08/1999)
1999-11-03 3 0 Consent to Notice of Removal by defendant American Alternative Insurance Company (daf) (Entered: 11/08/1999)
1999-11-03 4 0 Consent to Notice of Removal by defendant American Motorists Insurance Corporation, defendant Lumbermens Mutual Casualty Company (daf) (Entered: 11/08/1999)
1999-11-03 5 0 Consent to Notice of Removal by defendant American National Fire Insurance Company (daf) (Entered: 11/08/1999)
1999-11-03 6 0 Consent to Notice of Removal by defendant C & F Underwriters Company of Ohio (daf) (Entered: 11/08/1999)
1999-11-03 7 0 Consent to Notice of Removal by defendant Federal Insurance Company (daf) (Entered: 11/08/1999)
1999-11-03 8 0 Consent to Notice of Removal by defendant Fireman's Fund Insurance Company (daf) (Entered: 11/08/1999)
1999-11-03 9 0 Consent to Notice of Removal by defendant Gerling America Insurance Company (daf) (Entered: 11/08/1999)
1999-11-03 10 0 Consent to Notice of Removal by defendant Home Insurance Company (daf) (Entered: 11/08/1999)
1999-11-03 11 0 Consent to Notice of Removal by defendant International Insurance Company (daf) (Entered: 11/08/1999)
1999-11-03 12 0 Consent to Notice of Removal by defendant National Union Fire Insurance Company of Pittsburgh, Pennsylvania (daf) (Entered: 11/08/1999)
1999-11-03 13 0 Consent to Notice of Removal by defendant Travelers Casualty & Surety Company, defendant Travelers Indemnity Company, defendant Travelers Indemnity Company of Illinois (daf) (Entered: 11/08/1999)
1999-11-03 14 0 Consent to Notice of Removal by defendant Twin City Fire Insurance Company (daf) (Entered: 11/08/1999)
1999-11-03 15 0 Consent to Notice of Removal by defendant Westchester Fire Insurance Company (daf) (Entered: 11/08/1999)
1999-11-09 16 0 Mtn by dft Home Ins Co The and ORDER extending time until 11/28/99 in which to file responsive pleadings to plas' original petition. by Judge Marcel Livaudais Date Signed: 11/10/99 (dno) (Entered: 11/12/1999)
1999-11-12 17 0 Notice of compliance by defendant Fid & Cas Co of NY, defendant Transcontinental Ins to Court's ntc pursuant to 28 USC 1447(b). (gw) (Entered: 11/15/1999)
1999-11-15 18 0 Motion by defendant Fireman's Fund Ins and ORDER withdrawing attorney Perry Roger Staub Jr. as counsel of record; Steve M. Sikich will remain as counsel of record by Judge Marcel Livaudais (gw) (Entered: 11/17/1999)
1999-11-16 19 0 12(b)(2) MTN by dft Crum & Forster to dismiss for lack of personal jurisdiction to be heard before Judge at 10:00 12/1/99 (dno) (Entered: 11/18/1999)
1999-11-19 20 0 Motion by defendant Twin City Fire Ins and ORDER withdrawing attorney Michael Gregory Cordes and substituting attorneys John Villars Baus Jr., David Scranton Daly & Jennifer Carter deBlanc for dft by Judge Marcel Livaudais Date Signed: 11/22/99 (sw) (Entered: 11/23/1999)
1999-11-19 21 0 Motion by defendant Twin City Fire Ins and ORDER that dft is granted an extension of time until 11/29/99 w/in which to file responsive pleadings by Judge Marcel Livaudais Date Signed: 11/22/99 (sw) (Entered: 11/23/1999)
1999-11-19 22 0 Motion by defendant Amer Alternative Ins and ORDER that dft is granted an extension of time until 11/29/99 w/in which to file responsive pleadings by Judge Marcel Livaudais Date Signed: 11/22/99 (sw) (Entered: 11/23/1999)
1999-11-23 23 0 Memo in opposition by plas A O Smith Corp, Amer Water Heater Co, Bradford White Corp, Rheem Mfg Company to motion to dismiss for lack of personal jurisdiction [19-1] filed by defendant Crum & Forster - (sw) (Entered: 11/29/1999)
1999-11-29 24 0 Motion by defendant Fireman's Fund Ins and ORDER extending time until 12/12/99 to answer pla's original petn by Judge Marcel Livaudais Date Signed: 11/29/99 (gw) (Entered: 12/01/1999)
1999-11-29 25 0 Motion by defendant Royal Indem Company and ORDER extending time until 12/20/99 to answer pla's original petn by Judge Marcel Livaudais Date Signed: 11/29/99 (gw) (Entered: 12/01/1999)
1999-11-26 26 0 2nd Mtn by dft Twin City Fire Ins and ORDER extending time until 12/20/99 w/in which to file responsive pleadings. by Judge Marcel Livaudais Date Signed: 11/29/99 (dno) (Entered: 12/01/1999)
1999-11-29 27 0 Objections by dfts A O Smith Corp, Amer Water Heater Co, Bradford White Corp, Rheem Mfg Company to motions for extension of time (ijg) (Entered: 12/01/1999)
1999-11-29 28 0 MOTION by dfts Amer Alternative Ins, et al to dismiss plas' cmp for failure to state a claim under the LA Direct Action Statute La RS 22:655 to be heard before Judge at 10:00 12/15/99 (ijg) (Entered: 12/01/1999)
1999-11-30 29 0 MOTION by plaintiffs to remand matter to CDC, Orleans Parish to be heard before Judge Livaudais at 10:00 12/15/99 (kh) (Entered: 12/01/1999)
1999-12-01 30 0 Reply memorandum by defendant Crum & Forster in support of its motion to dismiss for lack of personal jurisdiction [19-1] (tbl) (Entered: 12/03/1999)
1999-12-06 31 0 Motion by plaintiffs A O Smith Corp, Amer Water Heater Co, Bradford White Corp, Rheem Mfg Company and ORDER that pla's motion to remand matter to CDC, Orleans Parish [29-1] is cont to 12/29/99 at 10:00 am; FURTHER ORDERED that the motion by dfts Amer Alternative Ins et al to dismiss plas' cmp for failure to state a claim under the LA Direct Action Statute La RS 22:655 [28-1] is cont w/o date until the Court rules on the pending mtn to remand by Judge Marcel Livaudais (gw) (Entered: 12/08/1999)
1999-12-08 32 0 Motion by plaintiff A O Smith Corp, plaintiff Amer Water Heater Co, plaintiff Bradford White Corp, plaintiff Rheem Mfg Company and ORDER for attorneys Thomas E. Birsic, John M. Sylvester & John T. Waldron to appear pro hac vice for plas by Judge Marcel Livaudais (sw) (Entered: 12/15/1999)
1999-12-14 33 0 Notice by defendants Amer Alternative Ins, Amer Motorists Ins, - Amer Natl Fire Ins, C&F Underwriters Co, International Ins Co, Lumbermens Mtl Cas, Natl Union Fire Ins, Royal Indem Company, - Twin City Fire Ins, Westchester Fire Ins of joinder of ptys for dfts' mtn to dism (sw) (Entered: 12/15/1999)
1999-12-16 34 0 MOTION by defendant Fireman's Fund Ins to dismiss case for failure to state a claim to be heard before Judge at 10:00 1/12/00 (sw) (Entered: 12/17/1999)
1999-12-23 35 0 Joinder by defendant - Amer Natl Fire Ins joining in opp to mtn to remand filed by Fidelity & Casualty & Transcontinental on 12/21/99. (sup) (Entered: 12/23/1999)
1999-12-21 36 0 Memo in opposition by defendant Fid & Cas Co of NY, defendant - Transcontinental Ins to motion to remand matter to CDC, Orleans Parish [29-1] filed by plaintiff A O Smith Corp, plaintiff Rheem Mfg Company (sup) (Entered: 12/23/1999)
1999-12-23 37 0 Joinder by defendant Royal Indem Company joining opp by dfts Fid & Cas Co of NY & Transcontinental Ins to plas' mtn to remand matter to CDC, Orleans Parish [36-1] (sw) (Entered: 12/27/1999)
1999-12-22 38 0 Motion by defendant International Ins Co and ORDER withdrawing attorney David F. Bienvenu and enrolling attorneys James M. Garner & John T. Balhoff II by Judge Marcel Livaudais Date Signed: 12/27/99 (gw) (Entered: 12/28/1999)
1999-12-28 39 0 Ntc of joinder & opposition by defendant Twin City Fire Ins to motion to remand matter to CDC, Orleans Parish [29-1] filed by plas A O Smith Corp, Amer Water Heater Co, Bradford White Corp, Rheem Mfg Company (gw) (Entered: 12/28/1999)
1999-12-28 40 0 Ntc of joinder & opposition by defendant Federal Ins Company to motion to remand matter to CDC, Orleans Parish [29-1] filed by plas A O Smith Corp, Amer Water Heater Co, Bradford White Corp & Rheem Mfg Company (gw) (Entered: 12/28/1999)
1999-12-27 41 0 Motion by defendant Federal Ins Company and ORDER for attorney Daniel F. Gourash to appear pro hac vice for dft by Judge Marcel Livaudais Date Signed: 12/28/99 (sw) (Entered: 12/29/1999)
1999-12-28 42 0 Motion by plas A O Smith Corp, Amer Water Heater Co, Bradford White Corp, Rheem Mfg Company and ORDER that plas are granted leave to file reply brief in support of their mtn to remand case to Civil District Court, Parish of Orleans in excess of ten pages by Judge Marcel Livaudais (sw) Modified on 01/05/2000 (Entered: 01/05/2000)
2000-01-03 43 0 Reply by plas A O Smith Corp, Amer Water Heater Co, Bradford White Corp, Rheem Mfg Company to dfts' response to pla's mtn to remand matter to CDC, Orleans Parish [29-1] (sw) (Entered: 01/05/2000)
2000-01-04 44 0 Motion by defendant Fid & Cas Co of NY, defendant Transcontinental Ins and ORDER for leave to file surreply to reply brief in support of mtn to remand case to Civil District Court, Parish of Orleans by Judge Marcel Livaudais Date Signed: 1/5/00 (sw) (Entered: 01/06/2000)
2000-01-05 45 0 Surreply by defendant Fid & Cas Co of NY, defendant - Transcontinental Ins to reply brief by plas in support of their mtn to remand case to Civil District Court, Parish of Orleans [43-1] (sw) (Entered: 01/06/2000)
2000-01-12 46 0 ORDER & REASONS: ORDERED that the mtn by dfts Crum & Forster Underwriters to dism for lack of personal jurisdiction [19-1] is denied w/o prej to its right to reurge this mtn in state court; that plas' mtn to remand matter to CDC, Orleans Parish [29-1] is granted & this action is remanded to the Civil District Court, Parish of Orleans; that the plas' request for atty's fees & costs incurred in the removal is denied by Judge Marcel Livaudais ***CASE CLOSED*** (sw) Modified on 01/26/2000 (Entered: 01/13/2000)