You are on page 1of 3

LAED CM/ECF - Live

https://ecf.laed.uscourts.gov/cgi-bin/DktRpt.pl?1611724658852...

U. S. District Court
Eastern District of Louisiana (New Orleans)
CIVIL DOCKET FOR CASE #: 2:15-cv-06529-SM-KWR
Ketchum v. Target Corporation of Minnesota, et al
Assigned to: Judge Susie Morgan
Referred to: Magistrate Judge Karen Wells Roby
Caseinothercourt: 22nd Judicial District Court, 15-14652
19th JDC East Baton Rouge, LA,
C637017
Cause: 28:1332 Diversity-Personal Injury

Date Filed: 12/07/2015


Jury Demand: Defendant
Nature of Suit: 360 P.I.: Other
Jurisdiction: Diversity

Plaintiff
Lisa Ketchum

representedby Anthony D. Irpino


Irpino Law Firm, LLP (New Orleans)
2216 Magazine Street
New Orleans, LA 70130
504-525-1500
Email: airpino@irpinolaw.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
Bobby Hawkins
Irpino Law Firm, LLP (New Orleans)
2216 Magazine Street
New Orleans, LA 70130
504-525-1500
Fax: 504-525-1501
Email: bhawkins@irpinolaw.com
ATTORNEY TO BE NOTICED

V.
Defendant
Target Corporation of Minnesota

1 of 3

representedby David P. Curlin


Lawrence & Associates
225 St. Ann Dr.
Mandeville, LA 70471
985-674-4446
Email:
david@lawrenceandassociateslawfirm.com
LEAD ATTORNEY

12/15/15, 4:11 PM

LAED CM/ECF - Live

https://ecf.laed.uscourts.gov/cgi-bin/DktRpt.pl?1611724658852...

ATTORNEY TO BE NOTICED
John Stafford Lawrence , Jr.
Lawrence & Associates
225 St. Ann Dr.
Mandeville, LA 70471
985-674-4446
Email:
john@lawrenceandassociateslawfirm.com
ATTORNEY TO BE NOTICED
Defendant
ACE American Insurance
Company

representedby David P. Curlin


(See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED
John Stafford Lawrence , Jr.
(See above for address)
ATTORNEY TO BE NOTICED

Defendant
Kim Vincent

2 of 3

Date Filed

# Docket Text

12/07/2015

1 NOTICE OF REMOVAL from 22nd Judicial District Court, case number


2015-14652 (Credit Card not accepted or unavailable - payment of filing fee due
within 2 business days) filed by Target Corporation of Minnesota. (Attachments:
# 1 Civil Cover Sheet, # 2 Certificate, # 3 Notice to Adverse Parties)Attorney
David P. Curlin added to party Target Corporation of Minnesota(pty:dft).(Curlin,
David) Modified on 12/9/2015 (cg). (Entered: 12/07/2015)

12/07/2015

2 Notice of Compliance by Target Corporation of Minnesota re 1 Notice of


Removal,. (Attachments: # 1 State Court Pleadings Notice (2)List of Pleadings, #
3 Petition / Citation Target, # 4 Petition / Citation ACE, # 5 Answer, # 6 Motion
to Transfer, # 7 Protective Order, # 8 Opposition Memo, # 9 Reply Memo, # 10
Order)(Curlin, David) Modified on 12/9/2015 (cg). (Entered: 12/07/2015)

12/08/2015

Filing fee received from Target Corporation of Minnesota: $ 400.00 (adp)


(Entered: 12/08/2015)

12/08/2015

3 Initial Case Assignment to Judge Susie Morgan and Magistrate Judge Karen
Wells Roby. (jeg) (Entered: 12/08/2015)

12/09/2015

4 Directives pursuant to 28:1447(b) by Clerk.(cg) (Entered: 12/09/2015)

12/15/15, 4:11 PM

LAED CM/ECF - Live

12/11/2015

3 of 3

https://ecf.laed.uscourts.gov/cgi-bin/DktRpt.pl?1611724658852...

5 SHOW CAUSE ORDER - IT IS ORDERED that the plaintiff show good cause in
writing within twenty days why service of process has not been effected, or the
unserved defendant will be dismissed without notice. Signed by Judge Susie
Morgan.(bwn) (Entered: 12/11/2015)

12/15/15, 4:11 PM

You might also like