Butler v. Georgia-Pacific L L C et al (2:14-cv-00476), Louisiana Western District Court

Louisiana Western District Court
Judge:Patricia Minaldi
Referred: Kathleen Kay
Case #: 2:14-cv-00476
Nature of Suit360 Torts - Personal Injury - Other Personal Injury
Cause28:1332 Diversity-Personal Injury
Case Filed:Mar 03, 2014
Terminated:Jul 07, 2015
Last checked: Tuesday Dec 09, 2014 9:07 PM CST
Defendant
Georgia-Pacific Woods Products South L L C
Represented By
Michael J Williamson
Plauche' Smith & Nieset
contact info
Frank M Walker, Jr
Plauche' Smith & Nieset
contact info
Defendant
International Paper Co
thru C T Corp System 8550 United Plaza Blvd
Baton Rouge, LA 70809
Represented By
Michael J Williamson
Plauche' Smith & Nieset
contact info
Justin L Bailey
International Paper Co (tn)
contact info
Frank M Walker, Jr
Plauche' Smith & Nieset
contact info
Defendant
Alvey J Witmer, III
Represented By
Michael J Williamson
Plauche' Smith & Nieset
contact info
Frank M Walker, Jr
Plauche' Smith & Nieset
contact info
Plaintiff
Roger D Butler
Represented By
James F DeRosier
Derosier Law Firm
contact info
Plaintiff
Santana Butler
Represented By
James F DeRosier
Derosier Law Firm
contact info
TERMINATED PARTIES
Defendant
Georgia-Pacific L L C
Terminated: 03/03/2014
Defendant
Trey Whitmere
Terminated: 03/03/2014


Docket last updated: 12 hours ago
Tuesday, February 16, 2016
appeal Appeal Record Returned Tue 02/16 1:52 PM
APPEAL RECORD RETURNED from USCA re 41 Notice of Appeal: Consisting of 1 brown folder containing memory stick exhibit. (crt,WalkerSld, B)
Related: [-]
Tuesday, December 08, 2015
appeal Appeal Remark Tue 12/08 11:41 AM
APPEAL REMARK re41 Notice of Appeal: USCA request via email for exhibits from District Court for 2:14-cv-0476. ROA due on 12/14/2015. (crt,WalkerSld, B)
Related: [-]
appeal Appeal Remark Tue 12/08 11:43 AM
APPEAL REMARK re41 Notice of Appeal: Clerk forwarded via UPS mail Exhibit filed as a manual attachment on 5/7/15 (Consisting of 1 brown folder: containing memory stick exhibit) to the 5th Circuit Court of Appeals upon their expedited request on 12/14/2015. (crt,WalkerSld, B)
Related: [-]
Thursday, August 13, 2015
appeal USCA Case Number Thu 08/13 8:12 AM
USCA Case Number 15-30674 for41 Notice of Appeal filed by Roger D Butler. (crt,WalkerSld, B)
Related: [-]
appeal Appeal Record Sent to USCA Thu 08/13 2:45 PM
ELECTRONICALLY CERTIFIED Record on Appeal to US Court of Appeals re41 Notice of Appeal. In addition to this electronic record, the record will include 1 Container of Non-Electronic Exhibits. To obtain the Record on Appeal, please log into CM/ECF and select Request for Record on Appeal event under the Appeal Documents category. (crt,WalkerSld, B)
Related: [-]
appeal Request for Record on Appeal Thu 08/13 3:11 PM
REQUEST For Record on Appeal by Roger D Butler. re41 Notice of Appeal (aty,DeRosier, James)
Related: [-]
appeal Appeal Record Sent to Attorney Thu 08/13 3:23 PM
FORWARDED APPEAL RECORD to James F DeRosier on behalf of Roger D Butler regarding41 Notice of Appeal. Record sent via E-mail. (crt,WalkerSld, B)
Related: [-]
Friday, August 07, 2015
appeal ~Util - Set/Reset Appeal Deadlines Fri 08/07 10:23 AM
Set Deadline for Clerk re41 Notice of Appeal : Certify Appeal Record by Clerk to COA 8/24/2015. (crt,WalkerSld, B)
Related: [-]
Tuesday, July 28, 2015
41 41 appeal Notice of Appeal Tue 07/28 3:11 PM
NOTICE OF APPEAL as to40 Order on Motion for Summary Judgment, by Roger D Butler. (Filing fee $505, receipt number 0536-2855303) Appeal Record due by Clerk to COA 8/12/2015. (aty,DeRosier, James)
Related: [-]
Tuesday, July 07, 2015
40 40 order Order on Motion for Summary Judgment Tue 07/07 4:33 PM
JUDGMENT granting31 Motion for Summary Judgment; IT IS FURTHER ORDERED that as there are no remaining causes of action alleged, this matter be and hereby is DISMISSED, WITH PREJUDICE. Signed by Judge Patricia Minaldi on 7/2/2015. (crt,FinnSld, P)
Related: [-]
39 39 5 pgs order Memorandum Ruling Tue 07/07 4:29 PM
MEMORANDUM RULING GRANTING31 MOTION for Summary Judgment filed by International Paper Co, Alvey J Witmer, III. Signed by Judge Patricia Minaldi on 7/2/2015. (crt,FinnSld, P)
Related: [-]
Monday, June 08, 2015
38 38 order Order on Motion for Partial Summary Judgment Tue 06/09 10:08 AM
JUDGMENT granting27 Motion for Partial Summary Judgment; IT IS FURTHER ORDERED that Santana Butler's claims against the defendants in this matter be and hereby are DISMISSED, WITH PREJUDICE, each party to bear its own costs and leaving intact the claims of Roger D. Butler. Signed by Judge Patricia Minaldi on 6/6/2015. (crt,FinnSld, P)
Related: [-]
37 37 order Memorandum Ruling Tue 06/09 10:07 AM
MEMORANDUM RULING GRANTING27 MOTION for Partial Summary Judgment filed by International Paper Co, Alvey J Witmer, III. Signed by Judge Patricia Minaldi on 6/6/2015. (crt,FinnSld, P)
Related: [-]
Tuesday, May 19, 2015
36 36 respm Reply to Response to Motion Tue 05/19 10:44 AM
REPLY to Response to Motion re31 MOTION for Summary Judgment filed by International Paper Co, Alvey J Witmer, III. (aty,Williamson, Michael)
Related: [-]
Friday, May 08, 2015
35 35 motion Hearing Fri 05/08 9:26 AM
MOTION for Hearing re31 MOTION for Summary Judgment by International Paper Co, Alvey J Witmer, III. Motions referred to Kathleen Kay.(aty,Williamson, Michael)
Related: [-]
Att: 1 Memorandum / Brief,
Att: 2 Proposed order
utility Motions Transferred Fri 05/08 10:55 AM
Motions Transferred regarding35 MOTION for Hearing re31 MOTION for Summary Judgment. Motions referred to Patricia Minaldi. (crt,Dauterive, C)
Related: [-]
Thursday, May 07, 2015
34 34 utility Manual Attachment Received Thu 05/07 11:20 AM
MANUAL ATTACHMENT received from James F DeRosier on behalf of Roger D Butler, Santana Butler regarding33 Response to Motion,. The original manual attachments will be maintained in the division of the presiding judge, until expiration of appeal delays. (crt,FinnSld, P)
Related: [-]
33 33 respm Response to Motion Thu 05/07 10:32 AM
RESPONSE to Motion re31 MOTION for Summary Judgment filed by Roger D Butler, Santana Butler.(aty,DeRosier, James)
Related: [-]
Att: 1 Exhibit,
Att: 2 Affidavit,
Att: 3 Exhibit,
Att: 4 Notice of manual attachment,
Att: 5 Exhibit,
Att: 6 Statement of material facts,
Att: 7 Statement of material facts
Monday, April 20, 2015
32 32 notice Notice of Motion Setting (without date) Mon 04/20 9:58 AM
NOTICE of Motion Setting regarding31 MOTION for Summary Judgment. Motions referred to Patricia Minaldi. (crt,Dauterive, C)
Related: [-]
Friday, April 17, 2015
31 31 motion Summary Judgment Fri 04/17 4:30 PM
MOTION for Summary Judgment by International Paper Co, Alvey J Witmer, III.(aty,Williamson, Michael)
Related: [-]
Att: 1 Proposed order,
Att: 2 Memorandum / Brief,
Att: 3 Exhibit A,
Att: 4 Statement of material facts
Thursday, April 09, 2015
30 30 misc Letter Thu 04/09 3:09 PM
LETTER from James F. DeRosier to Hon. Patricia Minaldi advising that plaintiffs will not oppose the Motion for Partial Summary Judgment27 filed by International Paper Co., d/b/a Temple Inland and Alvey J. Witmer on 3/26/15 (crt,FinnSld, P)
Related: [-]
Monday, April 06, 2015
29 29 misc Response to Order to Show Cause Mon 04/06 4:41 PM
RESPONSE TO ORDER TO SHOW CAUSE by Santana Butler. (aty,DeRosier, James)
Related: [-]
notice Notice of Corrective Action Tue 04/07 4:18 PM
NOTICE of Corrective Action to James F DeRosier on behalf of Roger D Butler and Santana Butler regarding document filed in error as29 Response to Order to Show Cause. Action taken: Modified docket entry to correctly identify as29 LETTER from James F DeRosier to Judge Minaldi re27 MOTION for Partial Summary Judgment; advising that plaintiffs Roger D Butler and Santana Butler will not oppose the Motion and will not be filing a response. (crt,Dauterive, C)
Related: [-]
Thursday, March 26, 2015
28 28 notice Notice of Motion Setting (without date) Thu 03/26 3:17 PM
NOTICE of Motion Setting regarding27 MOTION for Partial Summary Judgment. Motions referred to Patricia Minaldi. (crt,Dauterive, C)
Related: [-]
27 27 motion Partial Summary Judgment Thu 03/26 2:52 PM
MOTION for Partial Summary Judgment by International Paper Co, Alvey J Witmer, III.(aty,Williamson, Michael)
Related: [-]
Att: 1 Proposed order,
Att: 2 Memorandum / Brief,
Att: 3 Exhibit A,
Att: 4 Statement of material facts
Thursday, October 30, 2014
26 26 ANSWER to25 Amended Complaint with Jury Demand by International Paper Co, Alvey J Witmer, III.(aty,Williamson, Michael)
Related: [-]
Thursday, October 02, 2014
24 24 ELECTRONIC SCHEDULING ORDER Governing Pretrial Procedure: Jury Trial set for 9/28/2015 10:00 AM in Lake Charles, Courtroom 4 before Judge Patricia Minaldi. Pretrial Conference set for 8/28/2015 10:00 AM in Chambers before Magistrate Judge Kathleen Kay. Dispositive Motions due by 6/30/2015. Plaintiffs Expert Info/Reports due by 7/15/2015. Defendants Expert Info/Reports due by 7/30/2015. Daubert Motions due by 8/14/2015. Motions in Limine due by 8/14/2015. Compel discovery 8/14/2015. All other motions due by 8/31/2015. Deadline for filing motion for protective order is 8/31/2015. Pretrial statements due by 8/31/2015. Exhibit List due by 8/31/2015. Real Time glossary due by 9/18/2015. Electronic Exhibits due by 9/21/2015.. Signed by Magistrate Judge Kathleen Kay on 10/2/104.(jud,Kay, Kathleen)
Related: [-]
Att: 1 Attachments to scheduling order Addendum to Electronic Scheduling Order
23 23 MINUTES for proceedings held before Magistrate Judge Kathleen Kay: SCHEDULING CONFERENCE held on 10/2/2014. Participating by telephone: James F. DeRosier for plaintiff and Michael J. Williamson for defendants. Jury Trial is set for 9/28/2015 at 10:00 AM in Lake Charles, Courtroom 4 before Judge Patricia Minaldi. Pretrial Conference is set for 8/28/2015 at 10:00 AM in Chambers before Magistrate Judge Kathleen Kay. See Electronic Scheduling Order and its addendum docketed separately for additional deadlines and explanations of those deadlines. (jud,Kay, Kathleen)
Related: [-]
Tuesday, September 30, 2014
25 25 SECOND SUPPLEMENTAL AND AMENDED COMPLAINT against International Paper Co, Alvey J Witmer, III filed by Roger D Butler, Santana Butler.(crt,Keifer, K)
Related: [-]
Att: 1 Exhibit
22 22 ELECTRONIC ORDER granting21 Motion to Amend/Correct. Signed by Magistrate Judge Kathleen Kay on 9/30/2014. (jud,Kay, Kathleen)
Related: [-]
Monday, September 29, 2014
21 21 MOTION for Leave to File Complainants' Second Supplemental and Amended Complaint filed by Roger D Butler, Santana Butler regarding19 Amended Document with consent. (aty,DeRosier, James) Modified to add filer and text, reflect document as motion, and link to complaint on 9/29/2014 (Dunford, T). Modified on 9/30/2014 to change motion event (Williams, L).
Related: [-]
Motions Transferred regarding21 MOTION for Leave to File. Motions referred to Kathleen Kay. (crt,Dunford, T)
Related: [-]
Friday, September 26, 2014
20 20 NOTICE of Deficiency to James F DeRosier on behalf of Roger D Butler, Santana Butler regarding19 Amended Complaint. Reason: Leave of court is required for the filing of this amended pleading. (crt,Dauterive, C)
Related: [-]
Thursday, September 25, 2014
19 19 PROPOSED AMENDED COMPLAINT by Roger D Butler and Santana Butler. Amendment to10 Amended Complaint .(aty,DeRosier, James) Modified on 9/26/2014 to add filer, reflect deficient status and pleading as "Proposed" (Dauterive, C). Modified to remove deficiency notation on 9/29/2014 (Dunford, T).
Related: [-]
Att: 1 Exhibit
Tuesday, September 16, 2014
18 18 LETTER STATUS REPORT by Georgia-Pacific Woods Products South L L C, International Paper Co, Alvey J Witmer, III. (aty,Williamson, Michael)
Related: [-]
Thursday, September 04, 2014
17 17 MINUTES for proceedings held before Magistrate Judge Kathleen Kay: SCHEDULING CONFERENCE held on 9/4/2014. Participating by telphone: James F. DeRosier for plaintiff and Justin L. Bailey for defendant. Both parties agree that the issue of whether defendant is statutory employer of plaintiff could be dispositive of all matters pending but whether it is an issue has yet to be resolved. Accordingly this Scheduling Conference is TERMINATED and a new Scheduling Conference is set for 10/2/2014 at 09:30 AM in by phone before Magistrate Judge Kathleen Kay. Should a Motion for Summary Judgment be filed by either party on the statutory employer issue before the time of the next Scheduling Conference, then that conference will be terminated and reset by the court. (jud,Kay, Kathleen)
Related: [-]
Wednesday, August 27, 2014
16 16 RULE 26(f) Report by All Parties. (aty,DeRosier, James) Modified on 8/28/2014 to edit text and add filers (Dauterive, C).
Related: [-]
Monday, July 28, 2014
15 15 SCHEDULING CONFERENCE ORDER: Scheduling Conference set for 9/4/2014 @ 11:00 AM by phone before Magistrate Judge Kathleen Kay.(crt,Benoit, J)
Related: [-]
Att: 1 Attachments to scheduling order
Monday, May 12, 2014
14 14 CORRECTIVE DOCUMENT entitled Certificate of Service filed by International Paper Co regarding12 Answer to Amended Complaint, .(aty,Walker, Frank)
Related: [-]
Att: 1 Certificate of Service
Monday, May 05, 2014
13 13 NOTICE of Deficiency to Frank M Walker, Jr on behalf of International Paper Co, Alvey J Witmer, III regarding12 Answer to Amended Complaint. Reason: This document is not accompanied by a certificate of service as required by Fed.R.Civ.P. 5(d). (crt,Dauterive, C)
Related: [-]
Thursday, May 01, 2014
12 12 ANSWER to10 Amended Complaint by International Paper Co, Alvey J Witmer, III.(Attorney Frank M Walker, Jr added to party Alvey J Witmer, III(pty:dft))(aty,Walker, Frank) Modified on 5/5/2014 to reflect deficient staus (Dauterive, C). Modified on 5/13/2014 to remove deficient status; see14 Corrective Document (Dauterive, C).
Related: [-]
Thursday, March 27, 2014
11 11 SUMMONS ISSUED as to Alvey J Witmer, III. (crt,Whidden, C)
Related: [-]
Wednesday, March 26, 2014
10 10 FIRST SUPPLEMENTAL AND AMENDED COMPLAINT against International Paper Co, Alvey J Witmer, III filed by Roger D Butler, Santana Butler.(crt,Whidden, C)
Related: [-]
9 9 ELECTRONIC ORDER granting8 Motion to Amend/Correct. Signed by Magistrate Judge Kathleen Kay on 3/26/2014. (jud,Kay, Kathleen)
Related: [-]
Monday, March 24, 2014
8 8 Unopposed MOTION to Amend/Correct Complaint with consent by Roger D Butler. Motions referred to Kathleen Kay.(aty,DeRosier, James) Modified on 3/25/2014 to edit text and indicate Proposed Order included within pdf of main document (Dauterive, C).
Related: [-]
Att: 1 Proposed pleading
Friday, March 21, 2014
7 7 CORPORATE DISCLOSURE STATEMENT by International Paper Co identifying Corporate Parent/Other Affiliate T I N Inc and Temple-Inland Inc for International Paper Co. (aty,Walker, Frank) Modified on 3/24/2014 to correct Corporate Parent/Other Affiliate (Dauterive, C).
Related: [-]
6 6 SECOND NOTICE of Corporate Disclosure Statement Requirement, re:2 Notice of Corporate Disclosure Statement Requirement, sent to Michael J Williamson, Frank M Walker, Jr on behalf of Georgia-Pacific Woods Products South L L C, International Paper Co. Show Cause Response due by 4/4/2014. (crt,Mitchell, Pam)
Related: [-]
Tuesday, March 18, 2014
5 5 ORDER granting4 Motion to Appear Pro Hac Vice for appearance of Justin L Bailey for International Paper Co. Signed by Magistrate Judge Kathleen Kay on 03/18/2014. (crt,Yocum, M)
Related: [-]
Friday, March 14, 2014
4 4 Proposed MOTION for Justin L. Bailey to Appear Pro Hac Vice ( Admission fee: $105, receipt number 0536-2472226) by International Paper Co. Motions referred to Kathleen Kay.(aty,Walker, Frank)
Related: [-]
Att: 1 Certificate of good standing,
Att: 2 Certificate of Service,
Att: 3 Proposed order
Wednesday, March 05, 2014
3 3 REMOVAL ORDER forwarded to all counsel of record. Signed by Magistrate Judge Kathleen Kay on March 5, 2014. (crt,Benoit, T)
Related: [-]
Tuesday, March 04, 2014
2 2 NOTICE of Corporate Disclosure Statement Requirement re:1 Notice of Removal sent to Michael J Williamson, Frank M Walker, Jr on behalf of Georgia-Pacific Woods Products South L L C, International Paper Co. Corporate Disclosure Statement due by 3/18/2014. (crt,Thigpen, M)
Related: [-]
Monday, March 03, 2014
1 1 NOTICE of Removal from 14th JDC Calcasieu Parish, Case Number 2013-005560 with Jury Demand; (Filing fee $400, receipt number 0536-2462237) filed by International Paper Company.(Attorney Frank M Walker, Jr added to party International Paper Company(pty:dft))(aty,Walker, Frank)
Related: [-]
Att: 1 Notice of Removal,
Att: 2 Affidavit,
Att: 3 Certificate of Filing in State Court Proceedings and Notice of Filing to Adverse Parties,
Att: 4 Certificate of Proceedings,
Att: 5 Certificate of Service,
Att: 6 Affidavit of Witmer,
Att: 7 State Court - Suit Record
ANSWER to Complaint with Jury Demand by Georgia-Pacific Woods Products South L L C, International Paper Co. ADMINISTRATIVE ENTRY: (THE PDF IMAGE CAN BE FOUND IN ATTACHMENT #7 OF DOCUMENT1 NOTICE OF REMOVAL).(crt,Thigpen, M)
Related: [-]
CASE Assigned to Judge Patricia Minaldi and Magistrate Judge Kathleen Kay. (crt,Thigpen, M)
Related: [-]