JUDGMENT : because this Court does not have jurisdiction over the plaintiffs' lawsuit and because plaintiffs have failed to state a claim upon which relief can be granted, judgment is rendered in favor of Defendants; this case is dismissed. Signed by Chief District Judge Louis Guirola, Jr on 3/20/2012. (avm) (Entered: 03/20/2012)
MEMORANDUM OPINION AND ORDER granting 100 Motion of Defendant Hess to Dismiss; granting 207 Certain Defendants' Motion to Dismiss; granting 208 Coal Company Defendants' Motion to Dismiss; granting 217 Motion by Total Petrochemicals USA, Inc. and Total Gas & Power North America, Inc. to Dismiss; denying 211 Motion by Certain Coal Companies for Sanctions. All other pending motions are moot. Signed by Chief District Judge Louis Guirola, Jr on 3/20/2012. (avm) (Entered: 03/20/2012)
RESPONSE in Support re 205 MOTION to Dismiss for Lack of Jurisdiction filed by Alpha Natural Resources, Inc., Consol Energy Inc., Massey Energy Co., Ohio Valley Coal Co., Rio Tinto Energy America, Inc., Westmoreland Coal Co. (Sooy - PHV, Kathleen) (Entered: 01/20/2012)
RESPONSE in Support re 208 MOTION to Dismiss for Lack of Subject Matter Jurisdiction & For Failure to State a Claim filed by Alpha Natural Resources, Inc., Arch Coal, Inc., Consol Energy Inc., International Coal Group, Inc., Massey Energy Co., Ohio Valley Coal Co., Peabody Energy Corp., Rio Tinto Energy America, Inc., The North American Coal Corporation, Westmoreland Coal Co. (Sooy - PHV, Kathleen) (Entered: 01/20/2012)
Joinder in Document by Total Gas & Power North America, Inc., Total Petrochemicals USA, Inc. to 287 Memorandum in Support of Motion,,,,,,, filed by BHP Minerals International, Inc., Kentucky Power Company, Ameren Energy Generating Company, Southwestern Public Service Co., Edison Mission Energy, Xcel Energy, Inc., ExxonMobil Corporation, Columbus Southern Power Company, BP Energy Company, Kentucky Utilities Company, AEP Texas North Company, Florida Power & Light Company, Southern Power Company, Carolina Power & Light Company, BP America Production Company, Ohio Power Company, Southwestern Electric Power Company, Murphy Oil USA, Inc., Public Service Company of Oklahoma, Shell Oil Company, Nextera Energy, Inc., LG&E Energy, Inc., Appalachian Power Company, Tennessee Valley Authority, Hess Corporation, Virginia Electric and Power Company, Anadarko Petroleum Corporation, Florida Power Corporation, Ameren Illinois Company, Alabama Power Company, Placid Oil Company, Edison Mission Energy Fuel, Dominion Energy, Inc., Western Kentucky Energy Corp., Union Electric Company, Dow Chemical Co., Inc., Pioneer Natural Resources USA, Inc., Chevron U.S.A., Inc., Occidental Crude Sales, Inc., BP Products North America Inc., EI DuPont de Nemours & Co., Northern States Power Company, Gulf Power Company, Honeywell International, Inc., Edison Mission Energy Petroleum, Edison Capital, Apache Corporation, Burlington Resources Offshore, Inc., Duke Energy Corporation, AEP Generating Company, Public Service Company of Colorado, Edison Mission Energy Services, Inc., Entergy Corporation, The AES Corporation, AEP Texas Central Company, Kerr-McGee Oil & Gas Corporation, ConocoPhillips Company, Atlantic Richfield Company, Georgia Power Company, Indiana Michigan Power Company, Cinergy Corp., Southern California Edison Company, Occidental Energy Marketing, Inc., BP Amoco Chemical Company (Reynolds, Jeffery) (Entered: 01/20/2012)
MEMORANDUM in Support re 207 MOTION to Dismiss filed by AEP Generating Company, AEP Texas Central Company, AEP Texas North Company, Alabama Power Company, Ameren Energy Generating Company, Ameren Illinois Company, Anadarko Petroleum Corporation, Apache Corporation, Appalachian Power Company, Atlantic Richfield Company, BHP Minerals International, Inc., BP America Production Company, BP Amoco Chemical Company, BP Energy Company, BP Products North America Inc., Burlington Resources Offshore, Inc., Carolina Power & Light Company, Chevron U.S.A., Inc., Cinergy Corp., Columbus Southern Power Company, ConocoPhillips Company, Dominion Energy, Inc., Dow Chemical Co., Inc., Duke Energy Corporation, EI DuPont de Nemours & Co., Edison Capital, Edison Mission Energy, Edison Mission Energy Fuel, Edison Mission Energy Petroleum, Edison Mission Energy Services, Inc., Entergy Corporation, ExxonMobil Corporation, Florida Power & Light Company, Florida Power Corporation, Georgia Power Company, Gulf Power Company, Hess Corporation, Honeywell International, Inc., Indiana Michigan Power Company, Kentucky Power Company, Kentucky Utilities Company, Kerr-McGee Oil & Gas Corporation, LG&E Energy, Inc., Murphy Oil USA, Inc., Nextera Energy, Inc., Northern States Power Company, Occidental Crude Sales, Inc., Occidental Energy Marketing, Inc., Ohio Power Company, Pioneer Natural Resources USA, Inc., Placid Oil Company, Public Service Company of Colorado, Public Service Company of Oklahoma, Shell Oil Company, Southern California Edison Company, Southern Power Company, Southwestern Electric Power Company, Southwestern Public Service Co., Tennessee Valley Authority, The AES Corporation, Union Electric Company, Virginia Electric and Power Company, Western Kentucky Energy Corp., Xcel Energy, Inc. (Watt, William) (Entered: 01/20/2012)
REPLY to Response to Motion re 217 MOTION to Dismiss 12(b)(1) & 12(b)(6) filed by Total Gas & Power North America, Inc., Total Petrochemicals USA, Inc. (Reynolds, Jeffery) (Entered: 01/20/2012)
MEMORANDUM in Opposition re 223 MOTION to Dismiss for Lack of Jurisdiction, 199 MOTION to Dismiss for Lack of Jurisdiction or, in the Alternative MOTION for Summary Judgment, 217 MOTION to Dismiss 12(b)(1) & 12(b)(6), 207 MOTION to Dismiss, 205 MOTION to Dismiss for Lack of Jurisdiction, 203 MOTION to Dismiss for Lack of Jurisdiction, 208 MOTION to Dismiss for Lack of Subject Matter Jurisdiction & For Failure to State a Claim (Corrected Copy) filed by All Plaintiffs (Maples, F.) (Entered: 01/18/2012)
REPLY to Response to Motion re 278 MOTION to Dismiss for Insufficient Process and Insufficient Service of Process filed by BHP Minerals International, Inc. (Vise, James) (Entered: 12/28/2011)
MEMORANDUM in Opposition re 278 MOTION to Dismiss for Insufficient Process and Insufficient Service of Process filed by All Plaintiffs (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E)(Maples, F.) (Entered: 12/22/2011)
SUMMONS Returned Executed by All Plaintiffs BHP Minerals International, Inc. served on 10/21/2011, answer due 11/14/2011. (Attachments: # 1 Exhibit A)(Maples, F.) (Entered: 12/21/2011)
MEMORANDUM in Opposition re 223 MOTION to Dismiss for Lack of Jurisdiction, 199 MOTION to Dismiss for Lack of Jurisdiction or, in the Alternative MOTION for Summary Judgment, 217 MOTION to Dismiss 12(b)(1) & 12(b)(6), 207 MOTION to Dismiss, 205 MOTION to Dismiss for Lack of Jurisdiction, 203 MOTION to Dismiss for Lack of Jurisdiction, 208 MOTION to Dismiss for Lack of Subject Matter Jurisdiction & For Failure to State a Claim filed by All Plaintiffs (Maples, F.) (Entered: 12/09/2011)
MEMORANDUM in Support re 278 MOTION to Dismiss for Insufficient Process and Insufficient Service of Process filed by BHP Minerals International, Inc. (Vise, James) (Entered: 12/08/2011)
Joinder in Document by BHP Minerals International, Inc. to 206 Memorandum in Support of Motion, filed by Rio Tinto Energy America, Inc., Consol Energy Inc., Westmoreland Coal Co., Ohio Valley Coal Co., Massey Energy Co., Alpha Natural Resources, Inc., 207 MOTION to Dismiss filed by Kentucky Power Company, Ameren Illinois Company, Florida Power Corporation, Placid Oil Company, Alabama Power Company, Dominion Energy, Inc., Western Kentucky Energy Corp., Union Electric Company, Dow Chemical Co., Inc., Ameren Energy Generating Company, Southwestern Public Service Co., Edison Mission Energy, Pioneer Natural Resources USA, Inc., Chevron U.S.A., Inc., Xcel Energy, Inc., Occidental Crude Sales, Inc., EI DuPont de Nemours & Co., BP Products North America Inc., ExxonMobil Corporation, Northern States Power Company, Columbus Southern Power Company, BP Energy Company, Gulf Power Company, Central Illinois Light Company, Kentucky Utilities Company, Edison Mission Energy Petroleum, Honeywell International, Inc., AEP Texas North Company, Florida Power & Light Company, Southern Power Company, Apache Corporation, Carolina Power & Light Company, Duke Energy Corporation, Burlington Resources Offshore, Inc., BP America Production Company, AEP Generating Company, Ohio Power Company, Edison Mission Energy Services, Inc., Public Service Company of Colorado, The AES Corporation, Entergy Corporation, Southwestern Electric Power Company, AEP Texas Central Company, Murphy Oil USA, Inc., Atlantic Richfield Company, ConocoPhillips Company, Kerr-McGee Oil & Gas Corporation, Georgia Power Company, Public Service Company of Oklahoma, Shell Oil Company, Nextera Energy, Inc., LG&E Energy, Inc., Indiana Michigan Power Company, Cinergy Corp., Appalachian Power Company, Southern California Edison Company, Tennessee Valley Authority, Occidental Energy Marketing, Inc., Hess Corporation, Virginia Electric and Power Company, BP Amoco Chemical Company, Anadarko Petroleum Corporation, 205 MOTION to Dismiss for Lack of Jurisdiction filed by Consol Energy Inc., Massey Energy Co., Alpha Natural Resources, Inc., Rio Tinto Energy America, Inc., Westmoreland Coal Co., Ohio Valley Coal Co., 209 Memorandum in Support of Motion, filed by Consol Energy Inc., Massey Energy Co., Arch Coal, Inc., Alpha Natural Resources, Inc., Rio Tinto Energy America, Inc., The North American Coal Corporation, Westmoreland Coal Co., International Coal Group, Inc., Ohio Valley Coal Co., Peabody Energy Corp., 208 MOTION to Dismiss for Lack of Subject Matter Jurisdiction & For Failure to State a Claim filed by Consol Energy Inc., Massey Energy Co., Arch Coal, Inc., Alpha Natural Resources, Inc., Rio Tinto Energy America, Inc., The North American Coal Corporation, Westmoreland Coal Co., International Coal Group, Inc., Ohio Valley Coal Co., Peabody Energy Corp., 210 Memorandum in Support of Motion,,,,,, filed by Kentucky Power Company, Ameren Illinois Company, Florida Power Corporation, Placid Oil Company, Alabama Power Company, Dominion Energy, Inc., Western Kentucky Energy Corp., Union Electric Company, Dow Chemical Co., Inc., Ameren Energy Generating Company, Southwestern Public Service Co., Edison Mission Energy, Pioneer Natural Resources USA, Inc., Chevron U.S.A., Inc., Xcel Energy, Inc., Occidental Crude Sales, Inc., EI DuPont de Nemours & Co., ExxonMobil Corporation, BP Products North America Inc., Northern States Power Company, Columbus Southern Power Company, BP Energy Company, Gulf Power Company, Kentucky Utilities Company, Edison Mission Energy Petroleum, Honeywell International, Inc., AEP Texas North Company, Florida Power & Light Company, Southern Power Company, Apache Corporation, Carolina Power & Light Company, Duke Energy Corporation, Burlington Resources Offshore, Inc., Ohio Power Company, AEP Generating Company, BP America Production Company, Edison Mission Energy Services, Inc., Public Service Company of Colorado, The AES Corporation, Southwestern Electric Power Company, Entergy Corporation, AEP Texas Central Company, Murphy Oil USA, Inc., Kerr-McGee Oil & Gas Corporation, ConocoPhillips Company, Atlantic Richfield Company, Georgia Power Company, Public Service Company of Oklahoma, Shell Oil Company, Nextera Energy, Inc., LG&E Energy, Inc., Indiana Michigan Power Company, Cinergy Corp., Appalachian Power Company, Southern California Edison Company, Occidental Energy Marketing, Inc., Tennessee Valley Authority, Hess Corporation, Virginia Electric and Power Company, BP Amoco Chemical Company, Anadarko Petroleum Corporation (Attachments: # 1 Exhibit 1 - Affidavit of Jakobus Adriaan Scholtz)(Vise, James) (Entered: 12/08/2011)
NOTICE of Appearance by Norman W. Fichthorn - PHV on behalf of Edison Capital, Edison Mission Energy Fuel (Fichthorn - PHV, Norman) (Entered: 11/11/2011)
CERTIFICATE OF SERVICE by AEP Generating Company, AEP Texas Central Company, AEP Texas North Company, Alabama Power Company, Ameren Energy Generating Company, Ameren Illinois Company, Anadarko Petroleum Corporation, Apache Corporation, Appalachian Power Company, Atlantic Richfield Company, BP America Production Company, BP Amoco Chemical Company, BP Energy Company, BP Products North America Inc., Burlington Resources Offshore, Inc., Carolina Power & Light Company, Chevron U.S.A., Inc., Cinergy Corp., Columbus Southern Power Company, ConocoPhillips Company, Dominion Energy, Inc., Dow Chemical Co., Inc., Duke Energy Corporation, EI DuPont de Nemours & Co., Edison Capital, Edison Mission Energy, Edison Mission Energy Fuel, Edison Mission Energy Petroleum, Edison Mission Energy Services, Inc., Entergy Corporation, ExxonMobil Corporation, Florida Power & Light Company, Florida Power Corporation, Georgia Power Company, Gulf Power Company, Hess Corporation, Honeywell International, Inc., Indiana Michigan Power Company, Kentucky Power Company, Kentucky Utilities Company, Kerr-McGee Oil & Gas Corporation, LG&E Energy, Inc., Murphy Oil USA, Inc., Nextera Energy, Inc., Northern States Power Company, Occidental Crude Sales, Inc., Occidental Energy Marketing, Inc., Ohio Power Company, Pioneer Natural Resources USA, Inc., Placid Oil Company, Public Service Company of Colorado, Public Service Company of Oklahoma, Shell Oil Company, Southern California Edison Company, Southern Power Company, Southwestern Electric Power Company, Southwestern Public Service Co., Tennessee Valley Authority, The AES Corporation, Total Gas & Power North America, Inc., Total Petrochemicals USA, Inc., Union Electric Company, Virginia Electric and Power Company, Western Kentucky Energy Corp., Xcel Energy, Inc. re 270 Unopposed MOTION To Adjourn re Set/Reset Scheduling Order Deadlines/Hearings (Dyal, Jonathan) (Entered: 11/11/2011)
MEMORANDUM IN SUPPORT re 270 Unopposed MOTION To Adjourn re Set/Reset Scheduling Order Deadlines/Hearings filed by AEP Generating Company, AEP Texas Central Company, AEP Texas North Company, Alabama Power Company, Ameren Energy Generating Company, Ameren Illinois Company, Anadarko Petroleum Corporation, Apache Corporation, Appalachian Power Company, Atlantic Richfield Company, BP America Production Company, BP Amoco Chemical Company, BP Energy Company, BP Products North America Inc., Burlington Resources Offshore, Inc., Carolina Power & Light Company, Chevron U.S.A., Inc., Cinergy Corp., Columbus Southern Power Company, ConocoPhillips Company, Dominion Energy, Inc., Dow Chemical Co., Inc., Duke Energy Corporation, EI DuPont de Nemours & Co., Edison Capital, Edison Mission Energy, Edison Mission Energy Fuel, Edison Mission Energy Petroleum, Edison Mission Energy Services, Inc., Entergy Corporation, ExxonMobil Corporation, Florida Power & Light Company, Florida Power Corporation, Georgia Power Company, Gulf Power Company, Hess Corporation, Honeywell International, Inc., Indiana Michigan Power Company, Kentucky Power Company, Kentucky Utilities Company, Kerr-McGee Oil & Gas Corporation, LG&E Energy, Inc., Murphy Oil USA, Inc., Nextera Energy, Inc., Northern States Power Company, Occidental Crude Sales, Inc., Occidental Energy Marketing, Inc., Ohio Power Company, Pioneer Natural Resources USA, Inc., Placid Oil Company, Public Service Company of Colorado, Public Service Company of Oklahoma, Shell Oil Company, Southern California Edison Company, Southern Power Company, Southwestern Electric Power Company, Southwestern Public Service Co., Tennessee Valley Authority, The AES Corporation, Total Gas & Power North America, Inc., Total Petrochemicals USA, Inc., Union Electric Company, Virginia Electric and Power Company, Western Kentucky Energy Corp., Xcel Energy, Inc. (Dyal, Jonathan) (Entered: 11/10/2011)
Unopposed MOTION To Adjourn re Set/Reset Scheduling Order Deadlines/Hearings by AEP Generating Company, AEP Texas Central Company, AEP Texas North Company, Alabama Power Company, Ameren Energy Generating Company, Ameren Illinois Company, Anadarko Petroleum Corporation, Apache Corporation, Appalachian Power Company, Atlantic Richfield Company, BP America Production Company, BP Amoco Chemical Company, BP Energy Company, BP Products North America Inc., Burlington Resources Offshore, Inc., Carolina Power & Light Company, Chevron U.S.A., Inc., Cinergy Corp., Columbus Southern Power Company, ConocoPhillips Company, Dominion Energy, Inc., Dow Chemical Co., Inc., Duke Energy Corporation, EI DuPont de Nemours & Co., Edison Capital, Edison Mission Energy, Edison Mission Energy Fuel, Edison Mission Energy Petroleum, Edison Mission Energy Services, Inc., Entergy Corporation, ExxonMobil Corporation, Florida Power & Light Company, Florida Power Corporation, Georgia Power Company, Gulf Power Company, Hess Corporation, Honeywell International, Inc., Indiana Michigan Power Company, Kentucky Power Company, Kentucky Utilities Company, Kerr-McGee Oil & Gas Corporation, LG&E Energy, Inc., Murphy Oil USA, Inc., Nextera Energy, Inc., Northern States Power Company, Occidental Crude Sales, Inc., Occidental Energy Marketing, Inc., Ohio Power Company, Pioneer Natural Resources USA, Inc., Placid Oil Company, Public Service Company of Colorado, Public Service Company of Oklahoma, Shell Oil Company, Southern California Edison Company, Southern Power Company, Southwestern Electric Power Company, Southwestern Public Service Co., Tennessee Valley Authority, The AES Corporation, Total Gas & Power North America, Inc., Total Petrochemicals USA, Inc., Union Electric Company, Virginia Electric and Power Company, Western Kentucky Energy Corp., Xcel Energy, Inc. (Dyal, Jonathan) (Entered: 11/10/2011)
Joinder in Document by Edison Capital, Edison Mission Energy Fuel to 223 MOTION to Dismiss for Lack of Jurisdiction filed by Kentucky Power Company, Ameren Illinois Company, Florida Power Corporation, Alabama Power Company, Dominion Energy, Inc., Western Kentucky Energy Corp., Union Electric Company, Ameren Energy Generating Company, Edison Mission Energy, Xcel Energy, Inc., Northern States Power Company, Columbus Southern Power Company, Kentucky Utilities Company, Edison Mission Energy Petroleum, AEP Texas North Company, Florida Power & Light Company, Carolina Power & Light Company, AEP Generating Company, Ohio Power Company, Public Service Company of Colorado, Edison Mission Energy Services, Inc., Southwestern Electric Power Company, The AES Corporation, AEP Texas Central Company, Georgia Power Company, Public Service Company of Oklahoma, LG&E Energy, Inc., Nextera Energy, Inc., Indiana Michigan Power Company, Appalachian Power Company, Southern California Edison Company, Virginia Electric and Power Company, 207 MOTION to Dismiss filed by Kentucky Power Company, Ameren Illinois Company, Florida Power Corporation, Placid Oil Company, Alabama Power Company, Dominion Energy, Inc., Western Kentucky Energy Corp., Union Electric Company, Dow Chemical Co., Inc., Ameren Energy Generating Company, Southwestern Public Service Co., Edison Mission Energy, Pioneer Natural Resources USA, Inc., Chevron U.S.A., Inc., Xcel Energy, Inc., Occidental Crude Sales, Inc., EI DuPont de Nemours & Co., ExxonMobil Corporation, BP Products North America Inc., Northern States Power Company, Columbus Southern Power Company, BP Energy Company, Gulf Power Company, Central Illinois Light Company, Kentucky Utilities Company, Edison Mission Energy Petroleum, Honeywell International, Inc., AEP Texas North Company, Florida Power & Light Company, Southern Power Company, Apache Corporation, Carolina Power & Light Company, Duke Energy Corporation, Burlington Resources Offshore, Inc., Ohio Power Company, AEP Generating Company, BP America Production Company, Edison Mission Energy Services, Inc., Public Service Company of Colorado, The AES Corporation, Southwestern Electric Power Company, Entergy Corporation, AEP Texas Central Company, Murphy Oil USA, Inc., Kerr-McGee Oil & Gas Corporation, ConocoPhillips Company, Atlantic Richfield Company, Georgia Power Company, Public Service Company of Oklahoma, Shell Oil Company, Nextera Energy, Inc., LG&E Energy, Inc., Indiana Michigan Power Company, Cinergy Corp., Appalachian Power Company, Southern California Edison Company, Occidental Energy Marketing, Inc., Tennessee Valley Authority, Hess Corporation, Virginia Electric and Power Company, BP Amoco Chemical Company, Anadarko Petroleum Corporation, 228 Memorandum in Support of Motion,,,, filed by Kentucky Power Company, Ameren Illinois Company, Florida Power Corporation, Alabama Power Company, Dominion Energy, Inc., Western Kentucky Energy Corp., Union Electric Company, Ameren Energy Generating Company, Southwestern Public Service Co., Edison Mission Energy, Xcel Energy, Inc., Northern States Power Company, Columbus Southern Power Company, Kentucky Utilities Company, Edison Mission Energy Petroleum, AEP Texas North Company, Florida Power & Light Company, Carolina Power & Light Company, Ohio Power Company, AEP Generating Company, Edison Mission Energy Services, Inc., Public Service Company of Colorado, The AES Corporation, Southwestern Electric Power Company, AEP Texas Central Company, Georgia Power Company, Public Service Company of Oklahoma, Nextera Energy, Inc., LG&E Energy, Inc., Indiana Michigan Power Company, Appalachian Power Company, Southern California Edison Company, Virginia Electric and Power Company, 210 Memorandum in Support of Motion,,,,,, filed by Kentucky Power Company, Ameren Illinois Company, Florida Power Corporation, Placid Oil Company, Alabama Power Company, Dominion Energy, Inc., Western Kentucky Energy Corp., Union Electric Company, Dow Chemical Co., Inc., Ameren Energy Generating Company, Southwestern Public Service Co., Edison Mission Energy, Pioneer Natural Resources USA, Inc., Chevron U.S.A., Inc., Xcel Energy, Inc., Occidental Crude Sales, Inc., EI DuPont de Nemours & Co., ExxonMobil Corporation, BP Products North America Inc., Northern States Power Company, Columbus Southern Power Company, BP Energy Company, Gulf Power Company, Kentucky Utilities Company, Edison Mission Energy Petroleum, Honeywell International, Inc., AEP Texas North Company, Florida Power & Light Company, Southern Power Company, Apache Corporation, Carolina Power & Light Company, Duke Energy Corporation, Burlington Resources Offshore, Inc., Ohio Power Company, AEP Generating Company, BP America Production Company, Edison Mission Energy Services, Inc., Public Service Company of Colorado, The AES Corporation, Southwestern Electric Power Company, Entergy Corporation, AEP Texas Central Company, Murphy Oil USA, Inc., Kerr-McGee Oil & Gas Corporation, ConocoPhillips Company, Atlantic Richfield Company, Georgia Power Company, Public Service Company of Oklahoma, Shell Oil Company, Nextera Energy, Inc., LG&E Energy, Inc., Indiana Michigan Power Company, Cinergy Corp., Appalachian Power Company, Southern California Edison Company, Occidental Energy Marketing, Inc., Tennessee Valley Authority, Hess Corporation, Virginia Electric and Power Company, BP Amoco Chemical Company, Anadarko Petroleum Corporation (Dyal, Jonathan) (Entered: 11/10/2011)
RESPONSE in Support re 211 MOTION for Sanctions filed by Alpha Natural Resources, Inc., Massey Energy Co., Peabody Energy Corp., Rio Tinto Energy America, Inc. (Sooy - PHV, Kathleen) (Entered: 10/31/2011)
Corporate Disclosure Statement by AEP Generating Company, AEP Texas Central Company, AEP Texas North Company, Appalachian Power Company, Columbus Southern Power Company, Indiana Michigan Power Company, Kentucky Power Company, Ohio Power Company, Public Service Company of Oklahoma, Southwestern Electric Power Company identifying Other Affiliate AEP Utilities, Inc. for AEP Texas Central Company, AEP Texas North Company; Corporate Parent American Electric Power Co. Inc. for AEP Generating Company, Appalachian Power Company, Columbus Southern Power Company, Indiana Michigan Power Company, Kentucky Power Company, Ohio Power Company, Public Service Company of Oklahoma, Southwestern Electric Power Company. (Dyal, Jonathan) (Entered: 10/18/2011)
Corporate Disclosure Statement by Carolina Power & Light Company identifying Corporate Parent Progress Energy Inc. for Carolina Power & Light Company. (Dyal, Jonathan) (Entered: 10/18/2011)
Corporate Disclosure Statement by Florida Power Corporation identifying Corporate Parent Progress Energy Inc. for Florida Power Corporation. (Dyal, Jonathan) (Entered: 10/18/2011)
Corporate Disclosure Statement by Pioneer Natural Resources USA, Inc. identifying Corporate Parent Pioneer Natural Resources Company for Pioneer Natural Resources USA, Inc.. (Specter - PHV, Ronald) (Entered: 10/18/2011)
Corporate Disclosure Statement by Ameren Energy Generating Company, Ameren Illinois Company, Union Electric Company (Moore, Sherrie) (Entered: 10/17/2011)
Corporate Disclosure Statement by Northern States Power Company, Public Service Company of Colorado, Southwestern Public Service Co., Xcel Energy, Inc. (Smith, Katherine) (Entered: 10/17/2011)
ORDER granting 201 Motion to Appear Pro Hac Vice. Rick Richmond, Kelly M. Morrison and Kenneth K. Lee shall be admitted pro hac vice to serve as co-counsel for the defendant The AES Corporation. Signed by Magistrate Judge Robert H. Walker on October 17, 2011. (Joffe, Scherry) (Entered: 10/17/2011)
Joinder in Document by Burlington Resources Offshore, Inc. to 223 MOTION to Dismiss for Lack of Jurisdiction filed by Kentucky Power Company, Ameren Illinois Company, Florida Power Corporation, Alabama Power Company, Dominion Energy, Inc., Western Kentucky Energy Corp., Union Electric Company, Ameren Energy Generating Company, Edison Mission Energy, Xcel Energy, Inc., Northern States Power Company, Columbus Southern Power Company, Kentucky Utilities Company, Edison Mission Energy Petroleum, AEP Texas North Company, Florida Power & Light Company, Carolina Power & Light Company, AEP Generating Company, Ohio Power Company, Public Service Company of Colorado, Edison Mission Energy Services, Inc., Southwestern Electric Power Company, The AES Corporation, AEP Texas Central Company, Georgia Power Company, Public Service Company of Oklahoma, LG&E Energy, Inc., Nextera Energy, Inc., Indiana Michigan Power Company, Appalachian Power Company, Southern California Edison Company, Virginia Electric and Power Company, 228 Memorandum in Support of Motion,,,, filed by Kentucky Power Company, Ameren Illinois Company, Florida Power Corporation, Alabama Power Company, Dominion Energy, Inc., Western Kentucky Energy Corp., Union Electric Company, Ameren Energy Generating Company, Southwestern Public Service Co., Edison Mission Energy, Xcel Energy, Inc., Northern States Power Company, Columbus Southern Power Company, Kentucky Utilities Company, Edison Mission Energy Petroleum, AEP Texas North Company, Florida Power & Light Company, Carolina Power & Light Company, Ohio Power Company, AEP Generating Company, Edison Mission Energy Services, Inc., Public Service Company of Colorado, The AES Corporation, Southwestern Electric Power Company, AEP Texas Central Company, Georgia Power Company, Public Service Company of Oklahoma, Nextera Energy, Inc., LG&E Energy, Inc., Indiana Michigan Power Company, Appalachian Power Company, Southern California Edison Company, Virginia Electric and Power Company (Attachments: # 1 Exhibit 1 - Affidavit of James H. Vaiana)(Watson, Benjamin) (Entered: 10/14/2011)
Corporate Disclosure Statement by Alabama Power Company, Edison Mission Energy, Edison Mission Energy Petroleum, Edison Mission Energy Services, Inc., Georgia Power Company, Gulf Power Company, Kentucky Utilities Company, LG&E Energy, Inc., Southern California Edison Company, Southern Power Company, Western Kentucky Energy Corp. (Dyal, Jonathan) (Entered: 10/14/2011)
MEMORANDUM in Support re 223 MOTION to Dismiss for Lack of Jurisdiction filed by AEP Generating Company, AEP Texas Central Company, AEP Texas North Company, Alabama Power Company, Ameren Energy Generating Company, Ameren Illinois Company, Appalachian Power Company, Carolina Power & Light Company, Columbus Southern Power Company, Dominion Energy, Inc., Edison Mission Energy, Edison Mission Energy Petroleum, Edison Mission Energy Services, Inc., Florida Power & Light Company, Florida Power Corporation, Georgia Power Company, Indiana Michigan Power Company, Kentucky Power Company, Kentucky Utilities Company, LG&E Energy, Inc., Nextera Energy, Inc., Northern States Power Company, Ohio Power Company, Public Service Company of Colorado, Public Service Company of Oklahoma, Southern California Edison Company, Southwestern Electric Power Company, Southwestern Public Service Co., The AES Corporation, Union Electric Company, Virginia Electric and Power Company, Western Kentucky Energy Corp., Xcel Energy, Inc. (Dyal, Jonathan) (Entered: 10/14/2011)
MOTION to Dismiss for Lack of Jurisdiction by AEP Generating Company, AEP Texas Central Company, AEP Texas North Company, Alabama Power Company, Ameren Energy Generating Company, Ameren Illinois Company, Appalachian Power Company, Carolina Power & Light Company, Columbus Southern Power Company, Dominion Energy, Inc., Edison Mission Energy, Edison Mission Energy Petroleum, Edison Mission Energy Services, Inc., Florida Power & Light Company, Florida Power Corporation, Georgia Power Company, Indiana Michigan Power Company, Kentucky Power Company, Kentucky Utilities Company, LG&E Energy, Inc., Nextera Energy, Inc., Northern States Power Company, Ohio Power Company, Public Service Company of Colorado, Public Service Company of Oklahoma, Southern California Edison Company, Southwestern Electric Power Company, The AES Corporation, Union Electric Company, Virginia Electric and Power Company, Western Kentucky Energy Corp., Xcel Energy, Inc. (Dyal, Jonathan) (Entered: 10/14/2011)
MEMORANDUM in Support re 217 MOTION to Dismiss 12(b)(1) & 12(b)(6) filed by Total Gas & Power North America, Inc., Total Petrochemicals USA, Inc. (Reynolds, Jeffery) (Entered: 10/14/2011)
MOTION to Dismiss 12(b)(1) & 12(b)(6) by Total Gas & Power North America, Inc., Total Petrochemicals USA, Inc. (Reynolds, Jeffery) (Entered: 10/14/2011)
Joinder in Document by Total Gas & Power North America, Inc., Total Petrochemicals USA, Inc. to 207 MOTION to Dismiss filed by Kentucky Power Company, Ameren Illinois Company, Florida Power Corporation, Placid Oil Company, Alabama Power Company, Dominion Energy, Inc., Western Kentucky Energy Corp., Union Electric Company, Dow Chemical Co., Inc., Ameren Energy Generating Company, Southwestern Public Service Co., Edison Mission Energy, Pioneer Natural Resources USA, Inc., Chevron U.S.A., Inc., Xcel Energy, Inc., Occidental Crude Sales, Inc., EI DuPont de Nemours & Co., BP Products North America Inc., ExxonMobil Corporation, Northern States Power Company, Columbus Southern Power Company, BP Energy Company, Gulf Power Company, Central Illinois Light Company, Kentucky Utilities Company, Edison Mission Energy Petroleum, Honeywell International, Inc., AEP Texas North Company, Florida Power & Light Company, Southern Power Company, Apache Corporation, Carolina Power & Light Company, Duke Energy Corporation, Burlington Resources Offshore, Inc., BP America Production Company, AEP Generating Company, Ohio Power Company, Edison Mission Energy Services, Inc., Public Service Company of Colorado, The AES Corporation, Entergy Corporation, Southwestern Electric Power Company, AEP Texas Central Company, Murphy Oil USA, Inc., Atlantic Richfield Company, ConocoPhillips Company, Kerr-McGee Oil & Gas Corporation, Georgia Power Company, Public Service Company of Oklahoma, Shell Oil Company, Nextera Energy, Inc., LG&E Energy, Inc., Indiana Michigan Power Company, Cinergy Corp., Appalachian Power Company, Southern California Edison Company, Tennessee Valley Authority, Occidental Energy Marketing, Inc., Hess Corporation, Virginia Electric and Power Company, BP Amoco Chemical Company, Anadarko Petroleum Corporation, 210 Memorandum in Support of Motion,,,,,, filed by Kentucky Power Company, Ameren Illinois Company, Florida Power Corporation, Placid Oil Company, Alabama Power Company, Dominion Energy, Inc., Western Kentucky Energy Corp., Union Electric Company, Dow Chemical Co., Inc., Ameren Energy Generating Company, Southwestern Public Service Co., Edison Mission Energy, Pioneer Natural Resources USA, Inc., Chevron U.S.A., Inc., Xcel Energy, Inc., Occidental Crude Sales, Inc., EI DuPont de Nemours & Co., ExxonMobil Corporation, BP Products North America Inc., Northern States Power Company, Columbus Southern Power Company, BP Energy Company, Gulf Power Company, Kentucky Utilities Company, Edison Mission Energy Petroleum, Honeywell International, Inc., AEP Texas North Company, Florida Power & Light Company, Southern Power Company, Apache Corporation, Carolina Power & Light Company, Duke Energy Corporation, Burlington Resources Offshore, Inc., Ohio Power Company, AEP Generating Company, BP America Production Company, Edison Mission Energy Services, Inc., Public Service Company of Colorado, The AES Corporation, Southwestern Electric Power Company, Entergy Corporation, AEP Texas Central Company, Murphy Oil USA, Inc., Kerr-McGee Oil & Gas Corporation, ConocoPhillips Company, Atlantic Richfield Company, Georgia Power Company, Public Service Company of Oklahoma, Shell Oil Company, Nextera Energy, Inc., LG&E Energy, Inc., Indiana Michigan Power Company, Cinergy Corp., Appalachian Power Company, Southern California Edison Company, Occidental Energy Marketing, Inc., Tennessee Valley Authority, Hess Corporation, Virginia Electric and Power Company, BP Amoco Chemical Company, Anadarko Petroleum Corporation (Reynolds, Jeffery) (Entered: 10/14/2011)
212
Filed: 10/14/2011, Entered: None
MEMORANDUM in Support re 211 MOTION for Sanctions filed by Alpha Natural Resources, Inc., Massey Energy Co., Peabody Energy Corp., Rio Tinto Energy America, Inc. (Sooy - PHV, Kathleen) (Entered: 10/14/2011)
211
Filed: 10/14/2011, Entered: None
Motion for Sanctions
MOTION for Sanctions by Alpha Natural Resources, Inc., Massey Energy Co., Peabody Energy Corp., Rio Tinto Energy America, Inc. (Attachments: # 1 Exhibit A - Hearing Transcript, # 2 Exhibit B - Sept. 9, 2011 letter to F. Gerald Maples)(Sooy - PHV, Kathleen) (Entered: 10/14/2011)
MEMORANDUM in Support re 207 MOTION to Dismiss filed by AEP Generating Company, AEP Texas Central Company, AEP Texas North Company, Alabama Power Company, Ameren Energy Generating Company, Ameren Illinois Company, Anadarko Petroleum Corporation, Apache Corporation, Appalachian Power Company, Atlantic Richfield Company, BP America Production Company, BP Amoco Chemical Company, BP Energy Company, BP Products North America Inc., Burlington Resources Offshore, Inc., Carolina Power & Light Company, Chevron U.S.A., Inc., Cinergy Corp., Columbus Southern Power Company, ConocoPhillips Company, Dominion Energy, Inc., Dow Chemical Co., Inc., Duke Energy Corporation, EI DuPont de Nemours & Co., Edison Mission Energy, Edison Mission Energy Petroleum, Edison Mission Energy Services, Inc., Entergy Corporation, ExxonMobil Corporation, Florida Power & Light Company, Florida Power Corporation, Georgia Power Company, Gulf Power Company, Hess Corporation, Honeywell International, Inc., Indiana Michigan Power Company, Kentucky Power Company, Kentucky Utilities Company, Kerr-McGee Oil & Gas Corporation, LG&E Energy, Inc., Murphy Oil USA, Inc., Nextera Energy, Inc., Northern States Power Company, Occidental Crude Sales, Inc., Occidental Energy Marketing, Inc., Ohio Power Company, Pioneer Natural Resources USA, Inc., Placid Oil Company, Public Service Company of Colorado, Public Service Company of Oklahoma, Shell Oil Company, Southern California Edison Company, Southern Power Company, Southwestern Electric Power Company, Southwestern Public Service Co., Tennessee Valley Authority, The AES Corporation, Union Electric Company, Virginia Electric and Power Company, Western Kentucky Energy Corp., Xcel Energy, Inc. (Watt, William) (Entered: 10/14/2011)
MEMORANDUM in Support re 208 MOTION to Dismiss for Lack of Subject Matter Jurisdiction & For Failure to State a Claim filed by Alpha Natural Resources, Inc., Arch Coal, Inc., Consol Energy Inc., International Coal Group, Inc., Massey Energy Co., Ohio Valley Coal Co., Peabody Energy Corp., Rio Tinto Energy America, Inc., The North American Coal Corporation, Westmoreland Coal Co. (Sooy - PHV, Kathleen) (Entered: 10/14/2011)
MOTION to Dismiss for Lack of Subject Matter Jurisdiction & For Failure to State a Claim by Alpha Natural Resources, Inc., Arch Coal, Inc., Consol Energy Inc., International Coal Group, Inc., Massey Energy Co., Ohio Valley Coal Co., Peabody Energy Corp., Rio Tinto Energy America, Inc., The North American Coal Corporation, Westmoreland Coal Co. (Attachments: # 1 Exhibit A - Comer I Memo in Support of Motion to Dismiss, # 2 Exhibit B - Excerpts from Hearing Transcript)(Sooy - PHV, Kathleen) (Entered: 10/14/2011)
207
Filed: 10/14/2011, Entered: None
Motion to Dismiss
MOTION to Dismiss by AEP Generating Company, AEP Texas Central Company, AEP Texas North Company, Alabama Power Company, Ameren Energy Generating Company, Ameren Illinois Company, Anadarko Petroleum Corporation, Apache Corporation, Appalachian Power Company, Atlantic Richfield Company, BP America Production Company, BP Amoco Chemical Company, BP Energy Company, BP Products North America Inc., Burlington Resources Offshore, Inc., Carolina Power & Light Company, Central Illinois Light Company, Chevron U.S.A., Inc., Cinergy Corp., Columbus Southern Power Company, ConocoPhillips Company, Dominion Energy, Inc., Dow Chemical Co., Inc., Duke Energy Corporation, EI DuPont de Nemours & Co., Edison Mission Energy, Edison Mission Energy Petroleum, Edison Mission Energy Services, Inc., Entergy Corporation, ExxonMobil Corporation, Florida Power & Light Company, Florida Power Corporation, Georgia Power Company, Gulf Power Company, Hess Corporation, Honeywell International, Inc., Indiana Michigan Power Company, Kentucky Power Company, Kentucky Utilities Company, Kerr-McGee Oil & Gas Corporation, LG&E Energy, Inc., Murphy Oil USA, Inc., Nextera Energy, Inc., Northern States Power Company, Occidental Crude Sales, Inc., Occidental Energy Marketing, Inc., Ohio Power Company, Pioneer Natural Resources USA, Inc., Placid Oil Company, Public Service Company of Colorado, Public Service Company of Oklahoma, Shell Oil Company, Southern California Edison Company, Southern Power Company, Southwestern Electric Power Company, Southwestern Public Service Co., Tennessee Valley Authority, The AES Corporation, Union Electric Company, Virginia Electric and Power Company, Western Kentucky Energy Corp., Xcel Energy, Inc. (Attachments: # 1 Exhibit 1 Class Action Complaint for Damages and Declaratory Relief, Ckt. #1, filed 9.20.05, # 2 Exhibit 2 First Amended Complaint, Dkt. #3, filed 9.30.05, # 3 Exhibit 3 Memorandum Opinion, Dkt. #74, Filed 2.23.06, # 4 Exhibit 4 Third Amended Class Action Complaint, Dkt. #79-1, filed 4.19.06, # 5 Exhibit 5 District Court Docket, # 6 Exhibit 6 Plaintiffs' Motion for Leave to Amend Complaint, Dkt. #304, filed 12.19.06, # 7 Exhibit 7 Proposed Fourth Amended Class Action Complaint, Dkt. #304-2, filed 12.19.06, # 8 Exhibit 8 Transcript of Hearing on Defendants' Motion to Dismiss, Dkt. #373, 8.30.07, # 9 Exhibit 9 Order Granting Defendants' Motion to Dismiss, Dkt. #368, filed 8.30.07, # 10 Exhibit 10 Order Scheduling Hearing on Defendants' Motion to Dismiss, Dkt. #366, filed 7.11.07, # 11 Exhibit 11 Judgment, Dkt. #369, filed 8.30.07, # 12 Exhibit 12 Notice of Appeal, Dkt. #370, filed 9.17.07, # 13 Exhibit 13 Letter from Office of the Clerk of the Fifth Circuit Court of Appeals 8.21.08, # 14 Exhibit 14 Revised Fifth Circuit Panel Opinion, Dkt. #0051946834, filed 10.22.09, # 15 Exhibit 15 Order on Petitions for Rehearing En Banc, Dkt. #00511038612, filed 2.26.10, # 16 Exhibit 16 Letter from Office of the Clerk for the Fifth Circuit Court of Appeals, Dkt. #00511038690, 3.1.10, # 17 Exhibit 17 Letter from Office of the Clerk for the Fifth Circuit Court of Appeals, Dkt. #00511097646, 4.30.10, # 18 Exhibit 18 Letter from Office of the Clerk for the Fifth Circuit Court of Appeals, Dkt. #00511103180 5.6.10, # 19 Exhibit 19 Defendants' Letter Brief, Dkt. #00511109567, filed 5.12.10, # 20 Exhibit 20 Defendants' Reply Letter Brief, Dkt. #00511113471, filed 5.17.10, # 21 Exhibit 21 Plaintiffs' Letter Brief, Dkt. #00511109530,filed 5.12.10, # 22 Exhibit 22 Plaintiffs' Reply Letter Brief, Dkt. #00511113538, filed 5.17.10, # 23 Exhibit 23 Order on the Fifth Circuit Court of Appeals, Dkt. #00511125437, filed 5.28.10, # 24 Exhibit 24 Letter from Office of the Clerk for the Fifth Circuit Court of Appeals, Dkt. #00511125691, filed 5.28.10, # 25 Exhibit 25 Petition for Writ of Mandamus in the U.S. Supreme Court, # 26 Exhibit 26 Defendants' Brief in Opposition in the U.S. Supreme Court, # 27 Exhibit 27 Certain Respondents' Brief in Opposition in the U.S. Supreme Court, # 28 Exhibit 28 Brief for the Tennessee Valley Authority in Opposition in the U.S. Supreme Court, # 29 Exhibit 29 Plaintiffs' Reply Brief in the U.S. Supreme Court, # 30 Exhibit 30 Supreme Court Order Denying Petition for Writ of Mandamus 1.10.11, # 31 Exhibit 31 Memorandum of Authorities in Support of Coal Companies' Motion to Dismiss for Lack of Subject Matter Jurisdiction and for Failure to State a Claim, Dkt. #147 6.30.06, # 32 Exhibit 32 Opposition to the Motion to Dismiss Filed by Defendant Coal Companies, Dkt. #233 8.21.06, # 33 Exhibit 33 Reply in Support of the Coal Companies' Motion to Dismiss for Lack of Subject Matter Jurisdiction and for Failure to State a Claim, Dkt. #254 9.29.06, # 34 Exhibit 34 Declaration of W. Lee Watt in Support of Certain Defendants' Motion to Dismiss Plaintiffs' Amended Complaint 10.14.11)(Watt, William) (Entered: 10/14/2011)
MEMORANDUM in Support re 205 MOTION to Dismiss for Lack of Jurisdiction filed by Alpha Natural Resources, Inc., Consol Energy Inc., Massey Energy Co., Ohio Valley Coal Co., Rio Tinto Energy America, Inc., Westmoreland Coal Co. (Sooy - PHV, Kathleen) (Entered: 10/14/2011)
MOTION to Dismiss for Lack of Jurisdiction by Alpha Natural Resources, Inc., Consol Energy Inc., Massey Energy Co., Ohio Valley Coal Co., Rio Tinto Energy America, Inc., Westmoreland Coal Co. (Attachments: # 1 Exhibit A - R. Grinnan Affidavit, # 2 Exhibit B - R. Vukas Affidavit, # 3 Exhibit C - R. Grinnan Affidavit, # 4 Exhibit D - B.J. Cornelius Affidavit, # 5 Exhibit E - C. Finan Affidavit, # 6 Exhibit F - M. Kegley Affidavit)(Sooy - PHV, Kathleen) (Entered: 10/14/2011)
MEMORANDUM in Support re 203 MOTION to Dismiss for Lack of Jurisdiction filed by Cinergy Corp., Duke Energy Corporation (Watt, William) (Entered: 10/14/2011)
MOTION to Dismiss for Lack of Jurisdiction by Cinergy Corp., Duke Energy Corporation (Attachments: # 1 Exhibit A Declaration of Richard G. Beach in Support of Duke Energy Corporation's and Cinergy Corp.'s MTD)(Watt, William) (Entered: 10/14/2011)
First MOTION for Rick Richmond, Kelly M. Morrison, Kenneth L. Lee to Appear Pro Hac Vice by The AES Corporation (Attachments: # 1 Exhibit Application for pro hac vice - Rick Richmond, # 2 Exhibit Application for pro hac vice - Kelly M. Morrison, # 3 Exhibit Application for pro hac vice - Kenneth L. Lee, # 4 Exhibit Certificate of good standing - Rick Richmond, # 5 Exhibit Certificate of good standing - Kelly M. Morrison, # 6 Exhibit Certificate of good standing - Kenneth L. Lee)(Carpenter, Thomas) (Entered: 10/14/2011)
MEMORANDUM in Support re 199 MOTION to Dismiss for Lack of Jurisdiction or, in the Alternative MOTION for Summary Judgment filed by Entergy Corporation (Ross, Charles) (Entered: 10/14/2011)
MOTION to Dismiss for Lack of Jurisdiction or, in the Alternative, MOTION for Summary Judgment by Entergy Corporation (Attachments: # 1 Exhibit A)(Ross, Charles) (Entered: 10/14/2011)
NOTICE of Appearance by F. Wiliam Brownell - PHV on behalf of Alabama Power Company, Gulf Power Company, Southern Power Company (Brownell - PHV, F.) (Entered: 10/13/2011)
NOTICE of Appearance by Norman W. Fichthorn - PHV on behalf of Alabama Power Company, Gulf Power Company, Southern Power Company (Fichthorn - PHV, Norman) (Entered: 10/13/2011)
NOTICE of Appearance by Allison Denise Wood - PHV on behalf of Alabama Power Company, Gulf Power Company, Southern Power Company (Wood - PHV, Allison) (Entered: 10/13/2011)
NOTICE of Appearance by Shawn Patrick Regan - PHV on behalf of Alabama Power Company, Gulf Power Company, Southern Power Company (Regan - PHV, Shawn) (Entered: 10/13/2011)
ORDER granting 188 Motion to Appear Pro Hac Vice; granting 189 Motion to Appear Pro Hac Vice; granting 190 Motion to Appear Pro Hac Vice. Daniel P. Collins, Benjamin J. Maro and Jerome C. Roth shall be admitted pro hac vice to serve as co-counsel for the defendants Occidental Crude Sales, Inc., Occidental Energy Marketing, Inc., Placid Oil Company, and Shell Oil Company. Signed by Magistrate Judge Robert H. Walker on October 13, 2011. (Joffe, Scherry) (Entered: 10/13/2011)
MOTION for Jerome C. Roth to Appear Pro Hac Vice by Occidental Crude Sales, Inc., Occidental Energy Marketing, Inc., Placid Oil Company, Shell Oil Company (Hortman, Norman) (Entered: 10/12/2011)
MOTION for Benjamin J. Maro to Appear Pro Hac Vice by Occidental Crude Sales, Inc., Occidental Energy Marketing, Inc., Placid Oil Company, Shell Oil Company (Hortman, Norman) (Entered: 10/12/2011)
MOTION for Daniel P. Collins to Appear Pro Hac Vice by Occidental Crude Sales, Inc., Occidental Energy Marketing, Inc., Placid Oil Company, Shell Oil Company (Hortman, Norman) (Entered: 10/12/2011)
ORDER granting 170 Motion to Stay or Defer Deadlines to Respond to Plaintiffs' Summary Judgment and Evidentiary Motions. The deadlines for filing responses to the plaintiffs' Motions for Summary Judgment [5, 96] and the plaintiffs' Motions for Evidentiary Findings [102, 172] as well as other summary judgment and evidentiary motions that may be filed are hereby stayed until thirty days after entry of an order by this Court deciding all timely filed motions to dismiss. Signed by Chief District Judge Louis Guirola, Jr., on 10/12/2011. (BR) (Entered: 10/12/2011)
ORDER granting 184 Motion to Appear Pro Hac Vice; granting 183 Motion to Appear Pro Hac Vice.Michael D. Freeman and Ed R. Haden shall be admitted pro hac vice to serve as co-counsel for the defendants AEP Generating Company, AEP Texas Central Company, AEP Texas North Company, Alabama Power Company, Appalachian Power Company, Carolina Power & Light Company, Columbus Southern Power Company, Edison Mission Energy, Edison Mission Energy Petroleum, Edison Mission Energy Services, Inc., Florida Power & Light Company, Florida Power Corporation, Georgia Power Company, Gulf Power Company, Indiana Michigan Power Company, Kentucky Power Company, Kentucky Utilities Company, LG&E Energy, Inc., Nextera Energy, Inc., Ohio Power Company, Public Service Company of Oklahoma, Southern California Edison Company, Southern Power Company, Southwestern Electric Power Company, and Western Kentucky Energy Corp. Signed by Magistrate Judge Robert H. Walker on October 12, 2011. (Joffe, Scherry) (Entered: 10/12/2011)
MOTION for Ed R. Haden to Appear Pro Hac Vice by AEP Generating Company, AEP Texas Central Company, AEP Texas North Company, Alabama Power Company, Appalachian Power Company, Carolina Power & Light Company, Columbus Southern Power Company, Edison Mission Energy, Edison Mission Energy Petroleum, Edison Mission Energy Services, Inc., Florida Power & Light Company, Florida Power Corporation, Georgia Power Company, Gulf Power Company, Indiana Michigan Power Company, Kentucky Power Company, Kentucky Utilities Company, LG&E Energy, Inc., Nextera Energy, Inc., Ohio Power Company, Public Service Company of Oklahoma, Southern California Edison Company, Southern Power Company, Southwestern Electric Power Company, Western Kentucky Energy Corp. (Attachments: # 1 Exhibit A - Good Standing Certificate)(Dyal, Jonathan) (Entered: 10/11/2011)
MOTION for Michael D. Freeman to Appear Pro Hac Vice by AEP Generating Company, AEP Texas Central Company, AEP Texas North Company, Alabama Power Company, Appalachian Power Company, Carolina Power & Light Company, Columbus Southern Power Company, Edison Mission Energy, Edison Mission Energy Petroleum, Edison Mission Energy Services, Inc., Florida Power & Light Company, Florida Power Corporation, Georgia Power Company, Gulf Power Company, Indiana Michigan Power Company, Kentucky Power Company, Kentucky Utilities Company, LG&E Energy, Inc., Nextera Energy, Inc., Ohio Power Company, Public Service Company of Oklahoma, Southern California Edison Company, Southern Power Company, Southwestern Electric Power Company, Western Kentucky Energy Corp. (Attachments: # 1 Exhibit A - Good Standing Certificate)(Dyal, Jonathan) (Entered: 10/11/2011)
ORDER granting 179 Motion to Appear Pro Hac Vice; granting 180 Motion to Appear Pro Hac Vice; granting 181 Motion to Appear Pro Hac Vice. Richard Trent Taylor, Steven Robert Williams and Joseph K. Reid, III shall be admitted pro hac vice to serve as co-counsel for the defendants Dominion Energy, Inc. and Virginia Electric and Power Company. Signed by Magistrate Judge Robert H. Walker on October 7, 2011. (Joffe, Scherry) (Entered: 10/07/2011)
MOTION for Joseph K. Reid, III to Appear Pro Hac Vice by Dominion Energy, Inc., Virginia Electric and Power Company (Attachments: # 1 Exhibit "A" - Certificate of Good Standing - Supreme Court of Virginia)(Kennedy, J.) (Entered: 10/06/2011)
MOTION for Steven Robert Williams to Appear Pro Hac Vice by Dominion Energy, Inc., Virginia Electric and Power Company (Attachments: # 1 Exhibit "A" - Certificate of Good Standing - Supreme Court of Virginia)(Kennedy, J.) (Entered: 10/06/2011)
MOTION for Richard Trent Taylor to Appear Pro Hac Vice by Dominion Energy, Inc., Virginia Electric and Power Company (Attachments: # 1 Exhibit "A" - Certificate of Good Standing - Supreme Court of Virginia)(Kennedy, J.) (Entered: 10/06/2011)
ORDER granting 177 Motion to Withdraw 20 Memorandum in Support of Motion and 19 MOTION to Dismiss as unopposed. Signed by Chief District Judge Louis Guirola, Jr., on 10/4/2011. (BR) (Entered: 10/04/2011)
MOTION to Withdraw 19 MOTION to Dismiss As Now Moot by Total Gas & Power North America, Inc., Total Petrochemicals USA, Inc. (Reynolds, Jeffery) (Entered: 10/04/2011)
** DISREGARD - SEE DOCKET ENTRY #177 FOR CORRECTED FILING ** MOTION to Withdraw 19 MOTION to Dismiss As Not Moot by Total Gas & Power North America, Inc., Total Petrochemicals USA, Inc. (Reynolds, Jeffery) Modified on 10/4/2011 (avm). (Entered: 10/04/2011)
MEMORANDUM IN SUPPORT re 172 MOTION to Appoint Expert MOTION for Sanctions MOTION to Take Judicial Notice and For Costs filed by All Plaintiffs (Maples, F.) (Entered: 09/29/2011)
MEMORANDUM in Support re 170 MOTION Motion to Stay or Defer Deadlines to Respond to Summary Judgment and Evidentiary Motions re 102 MOTION to Appoint Expert MOTION Take Judicial Notice and For Costs, 96 MOTION for Partial Summary Judgment to Substitute For Rec. Doc. 87 MOTION Motion to Stay or Defer Deadlines to Respond to Summary Judgment and Evidentiary Motions re 102 MOTION to Appoint Expert MOTION Take Judicial Notice and For Costs, 96 MOTION for Partial Summary Judgment to Substitute For Rec. Doc. 87 MOTION Motion to Stay or Defer Deadlines to Respond to Summary Judgment and Evidentiary Motions re 102 MOTION to Appoint Expert MOTION Take Judicial Notice and For Costs, 96 MOTION for Partial Summary Judgment to Substitute For Rec. Doc. 87 MOTION Motion to Stay or Defer Deadlines to Respond to Summary Judgment and Evidentiary Motions re 102 MOTION to Appoint Expert MOTION Take Judicial Notice and For Costs, 96 MOTION for Partial Summary Judgment to Substitute For Rec. Doc. 87 MOTION Motion to Stay or Defer Deadlines to Respond to Summary Judgment and Evidentiary Motions re 102 MOTION to Appoint Expert MOTION Take Judicial Notice and For Costs, 96 MOTION for Partial Summary Judgment to Substitute For Rec. Doc. 87 MOTION Motion to Stay or Defer Deadlines to Respond to Summary Judgment and Evidentiary Motions re 102 MOTION to Appoint Expert MOTION Take Judicial Notice and For Costs, 96 MOTION for Partial Summary Judgment to Substitute For Rec. Doc. 87 filed by Alpha Natural Resources, Inc., Anadarko Petroleum Corporation, Apache Corporation, Arch Coal, Inc., Atlantic Richfield Company, BP America Production Company, BP Amoco Chemical Company, BP Energy Company, BP Products North America Inc., Burlington Resources Offshore, Inc., Chevron U.S.A., Inc., Cinergy Corp., ConocoPhillips Company, Consol Energy Inc., Dominion Energy, Inc., Dow Chemical Co., Inc., Duke Energy Corporation, EI DuPont de Nemours & Co., Entergy Corporation, ExxonMobil Corporation, Hess Corporation, Honeywell International, Inc., International Coal Group, Inc., Kerr-McGee Oil & Gas Corporation, Massey Energy Co., Murphy Oil USA, Inc., Northern States Power Company, Occidental Crude Sales, Inc., Occidental Energy Marketing, Inc., Ohio Valley Coal Co., Peabody Energy Corp., Pioneer Natural Resources USA, Inc., Placid Oil Company, Public Service Company of Colorado, Rio Tinto Energy America, Inc., Shell Oil Company, Southwestern Public Service Co., Tennessee Valley Authority, The North American Coal Corporation, Virginia Electric and Power Company, Westmoreland Coal Co., Xcel Energy, Inc. (Watt, William) (Entered: 09/23/2011)
MOTION Motion to Stay or Defer Deadlines to Respond to Summary Judgment and Evidentiary Motions re 102 MOTION to Appoint Expert MOTION Take Judicial Notice and For Costs, 96 MOTION for Partial Summary Judgment to Substitute For Rec. Doc. 87, 5 MOTION for Partial Summary Judgment and Declaratory Judgment MOTION for Declaratory Judgment by Alpha Natural Resources, Inc., Anadarko Petroleum Corporation, Apache Corporation, Arch Coal, Inc., Atlantic Richfield Company, BP America Production Company, BP Amoco Chemical Company, BP Energy Company, BP Products North America Inc., Burlington Resources Offshore, Inc., Chevron U.S.A., Inc., Cinergy Corp., ConocoPhillips Company, Consol Energy Inc., Dominion Energy, Inc., Dow Chemical Co., Inc., Duke Energy Corporation, EI DuPont de Nemours & Co., Entergy Corporation, ExxonMobil Corporation, Hess Corporation, Honeywell International, Inc., International Coal Group, Inc., Kerr-McGee Oil & Gas Corporation, Massey Energy Co., Murphy Oil USA, Inc., Northern States Power Company, Occidental Crude Sales, Inc., Occidental Energy Marketing, Inc., Ohio Valley Coal Co., Peabody Energy Corp., Pioneer Natural Resources USA, Inc., Placid Oil Company, Public Service Company of Colorado, Rio Tinto Energy America, Inc., Shell Oil Company, Southwestern Public Service Co., Tennessee Valley Authority, The North American Coal Corporation, Virginia Electric and Power Company, Westmoreland Coal Co., Xcel Energy, Inc. (Watt, William) (Entered: 09/23/2011)
NOTICE of Appearance by Norman G. Hortman, Jr on behalf of Occidental Crude Sales, Inc., Occidental Energy Marketing, Inc. (Hortman, Norman) (Entered: 09/23/2011)
NOTICE of Appearance by Harriet A. Cooper on behalf of Tennessee Valley Authority (Attachments: # 1 Exhibit Letter of Introduction)(Cooper, Harriet) (Entered: 09/23/2011)
NOTICE of Appearance by Maria Victoria Gillen on behalf of Tennessee Valley Authority (Attachments: # 1 Exhibit 1: Letter of Introduction from US Attorney)(Gillen, Maria) (Entered: 09/23/2011)
ORDER granting 155 Motion to Appear Pro Hac Vice; granting 156 Motion to Appear Pro Hac Vice; granting 157 Motion to Appear Pro Hac Vice; granting 158 Motion to Appear Pro Hac Vice. Philip H. Curtis, Matthew Heartney, Nancy G. Milburn and Jonathan Talamini shall be admitted pro hac vice to serve as co-counsel for the defendants Atlantic Richfield Company, BP America Production Company, BP Amoco Chemical Company, BP Energy Company, and BP Products North America Inc. Signed by Magistrate Judge Robert H. Walker on September 22, 2011. (Joffe, Scherry) (Entered: 09/22/2011)
NOTICE of Appearance by F. Wiliam Brownell - PHV on behalf of Edison Mission Energy, Edison Mission Energy Petroleum, Edison Mission Energy Services, Inc., Georgia Power Company, Kentucky Utilities Company, LG&E Energy, Inc., Southern California Edison Company, Western Kentucky Energy Corp. (Brownell - PHV, F.) (Entered: 09/21/2011)
NOTICE of Appearance by Allison Denise Wood - PHV on behalf of Edison Mission Energy, Edison Mission Energy Petroleum, Edison Mission Energy Services, Inc., Georgia Power Company, Kentucky Utilities Company, LG&E Energy, Inc., Southern California Edison Company, Western Kentucky Energy Corp. (Wood - PHV, Allison) (Entered: 09/21/2011)
NOTICE of Appearance by Norman W. Fichthorn - PHV on behalf of Edison Mission Energy, Edison Mission Energy Petroleum, Edison Mission Energy Services, Inc., Georgia Power Company, Kentucky Utilities Company, LG&E Energy, Inc., Southern California Edison Company, Western Kentucky Energy Corp. (Fichthorn - PHV, Norman) (Entered: 09/21/2011)
MOTION for Jonathan Talamini to Appear Pro Hac Vice by Atlantic Richfield Company, BP America Production Company, BP Amoco Chemical Company, BP Energy Company, BP Products North America Inc. (Wheeler, John) (Entered: 09/21/2011)
MOTION for Nancy G. Milburn to Appear Pro Hac Vice by Atlantic Richfield Company, BP America Production Company, BP Amoco Chemical Company, BP Energy Company, BP Products North America Inc. (Wheeler, John) (Entered: 09/21/2011)
MOTION for Matthew Heartney to Appear Pro Hac Vice by Atlantic Richfield Company, BP America Production Company, BP Amoco Chemical Company, BP Energy Company, BP Products North America Inc. (Wheeler, John) (Entered: 09/21/2011)
MOTION for Philip H. Curtis to Appear Pro Hac Vice by Atlantic Richfield Company, BP America Production Company, BP Amoco Chemical Company, BP Energy Company, BP Products North America Inc. (Wheeler, John) (Entered: 09/21/2011)
ORDER granting 149 Motion to Appear Pro Hac Vice; granting 151 Motion to Appear Pro Hac Vice; granting 152 Motion to Appear Pro Hac Vice. Allison Denise Wood, F. William Brownell and Norman W. Fichthorn shall be admitted pro hac vice to serve as co-counsel for the defendants Edison Mission Energy, Edison Mission Energy Petroleum, Edison Mission Energy Services, Inc,. Georgia Power Company, Kentucky Utilities Company, LG&E Energy, Inc., Southern California Edison Company, and Western Kentucky Energy Corp. Signed by Magistrate Judge Robert H. Walker on September 16, 2011. (Joffe, Scherry) (Entered: 09/16/2011)
MOTION for Norman W. Fichthorn to Appear Pro Hac Vice by Edison Mission Energy, Edison Mission Energy Petroleum, Edison Mission Energy Services, Inc., Georgia Power Company, Kentucky Utilities Company, LG&E Energy, Inc., Southern California Edison Company, Western Kentucky Energy Corp. (Attachments: # 1 Exhibit Good Standing Certificate)(Dyal, Jonathan) (Entered: 09/15/2011)
MOTION for F. William Brownell to Appear Pro Hac Vice by Edison Mission Energy, Edison Mission Energy Petroleum, Edison Mission Energy Services, Inc., Georgia Power Company, Kentucky Utilities Company, LG&E Energy, Inc., Southern California Edison Company, Western Kentucky Energy Corp. (Attachments: # 1 Exhibit Good Standing Certificate)(Dyal, Jonathan) (Entered: 09/15/2011)
AGREED ORDER granting 140 Motion for Extension of Time to File; granting 140 Motion for Extension of Time to Answer-- Alpha Natural Resources, Inc. answer due 10/14/2011; Ameren Energy Generating Company answer due 10/14/2011; Anadarko Petroleum Corporation answer due 10/14/2011; Apache Corporation answer due 10/14/2011; Arch Coal, Inc. answer due 10/14/2011; Atlantic Richfield Company answer due 10/14/2011; BP America Production Company answer due 10/14/2011; BP Amoco Chemical Company answer due 10/14/2011; BP Energy Company answer due 10/14/2011; BP Products North America Inc. answer due 10/14/2011; Burlington Resources Offshore, Inc. answer due 10/14/2011; Chevron U.S.A., Inc. answer due 10/14/2011; Cinergy Corp. answer due 10/14/2011; ConocoPhillips Company answer due 10/14/2011; Consol Energy Inc. answer due 10/14/2011; Dow Chemical Co., Inc. answer due 10/14/2011; Duke Energy Corporation answer due 10/14/2011; EI DuPont de Nemours & Co. answer due 10/14/2011; Entergy Corporation answer due 10/14/2011; ExxonMobil Corporation answer due 10/14/2011; Hess Corporation answer due 10/14/2011; Honeywell International, Inc. answer due 10/14/2011; International Coal Group, Inc. answer due 10/14/2011; Kerr-McGee Oil & Gas Corporation answer due 10/14/2011; Massey Energy Co. answer due 10/14/2011; Murphy Oil USA, Inc. answer due 10/14/2011; Northern States Power Company answer due 10/14/2011; Occidental Crude Sales, Inc. answer due 10/14/2011; Occidental Energy Marketing, Inc. answer due 10/14/2011; Ohio Valley Coal Co. answer due 10/14/2011; Peabody Energy Corp. answer due 10/14/2011; Pioneer Natural Resources USA, Inc. answer due 10/14/2011; Placid Oil Company answer due 10/14/2011; Public Service Company of Colorado answer due 10/14/2011; Rio Tinto Energy America, Inc. answer due 10/14/2011; Shell Oil Company answer due 10/14/2011; Southwestern Public Service Co. answer due 10/14/2011; The North American Coal Corporation answer due 10/14/2011; Total Gas & Power North America, Inc. answer due 10/14/2011; Total Petrochemicals USA, Inc. answer due 10/14/2011; Union Electric Company answer due 10/14/2011; Westmoreland Coal Co. answer due 10/14/2011; Xcel Energy, Inc. answer due 10/14/2011.; granting 140 Motion to Amend/Correct. Signed by Magistrate Judge Robert H. Walker on September 15, 2011. (Joffe, Scherry) (Entered: 09/15/2011)
MOTION for Allison Denise Wood to Appear Pro Hac Vice by Edison Mission Energy, Edison Mission Energy Petroleum, Edison Mission Energy Services, Inc., Georgia Power Company, Kentucky Utilities Company, LG&E Energy, Inc., Southern California Edison Company, Western Kentucky Energy Corp. (Attachments: # 1 Exhibit Good Standing Certificate)(Dyal, Jonathan) (Entered: 09/15/2011)
Summons Issued as to Alabama Power Company, Columbus Southern Power Company, Indiana Michigan Power Company, Murphy Oil USA, Inc., Nextera Energy, Inc., Ohio Power Company, Tennessee Valley Authority, The AES Corporation. (avm) (Entered: 09/15/2011)
NOTICE of Appearance by Shawn Patrick Regan - PHV on behalf of Edison Mission Energy, Edison Mission Energy Petroleum, Edison Mission Energy Services, Inc., Georgia Power Company, Kentucky Utilities Company, LG&E Energy, Inc., Southern California Edison Company, Western Kentucky Energy Corp. (Regan - PHV, Shawn) (Entered: 09/14/2011)
MOTION to Substitute Attorney by Occidental Crude Sales, Inc., Occidental Energy Marketing, Inc., Placid Oil Company (Reynolds, Jeffery) (Entered: 09/14/2011)
CERTIFICATE OF SERVICE by Alpha Natural Resources, Inc., Ameren Energy Generating Company, Anadarko Petroleum Corporation, Apache Corporation, Arch Coal, Inc., Atlantic Richfield Company, BP America Production Company, BP Amoco Chemical Company, BP Energy Company, BP Products North America Inc., Burlington Resources Offshore, Inc., Chevron U.S.A., Inc., Cinergy Corp., ConocoPhillips Company, Consol Energy Inc., Dow Chemical Co., Inc., Duke Energy Corporation, EI DuPont de Nemours & Co., Entergy Corporation, ExxonMobil Corporation, Hess Corporation, Honeywell International, Inc., International Coal Group, Inc., Kerr-McGee Oil & Gas Corporation, Massey Energy Co., Murphy Oil USA, Inc., Northern States Power Company, Occidental Crude Sales, Inc., Occidental Energy Marketing, Inc., Ohio Valley Coal Co., Peabody Energy Corp., Pioneer Natural Resources USA, Inc., Placid Oil Company, Public Service Company of Colorado, Rio Tinto Energy America, Inc., Shell Oil Company, Southwestern Public Service Co., The North American Coal Corporation, Total Gas & Power North America, Inc., Total Petrochemicals USA, Inc., Union Electric Company, Westmoreland Coal Co., Xcel Energy, Inc. re 140 MOTION for Extension of Time to File MOTION for Extension of Time to File Answer re 28 Amended Complaint MOTION to Amend/Correct 97 Order on Motion for Extension of Time to File Response/Reply, Order on Motion for Miscellaneous Relief,, MOTION for Extension of Time to File Answer re 28 Amended Complaint MOTION to Amend/Correct 97 Order on Motion for Extension of Time to File Response/Reply, Order on Motion for Miscellaneous Relief,, MOTION for Extension of Time to File Answer re 28 Amended Complaint MOTION to Amend/Correct 97 Order on Motion for Extension of Time to File Response/Reply, Order on Motion for Miscellaneous Relief,, MOTION for Extension of Time to File Answer re 28 Amended Complaint MOTION to Amend/Correct 97 Order on Motion for Extension of Time to File Response/Reply, Order on Motion for Miscellaneous Relief,, MOTION for Extension of Time to File Answer re 28 Amended Complaint MOTION to Amend/Correct 97 Order on Motion for Extension of Time to File Response/Reply, Order on Motion for Miscellaneous Relief,, MOTION for Extension of Time to File Answer re 28 Amended Complaint MOTION to Amend/Correct 97 Order on Motion for Extension of Time to File Response/Reply, Order on Motion for Miscellaneous Relief,, (Watt, William) (Entered: 09/14/2011)
MOTION for Extension of Time to File, MOTION for Extension of Time to File Answer re 28 Amended Complaint, MOTION to Amend/Correct 97 Order on Motion for Extension of Time to File Response/Reply, Order on Motion for Miscellaneous Relief,, by Alpha Natural Resources, Inc., Ameren Energy Generating Company, Anadarko Petroleum Corporation, Apache Corporation, Arch Coal, Inc., Atlantic Richfield Company, BP America Production Company, BP Amoco Chemical Company, BP Energy Company, BP Products North America Inc., Burlington Resources Offshore, Inc., Chevron U.S.A., Inc., Cinergy Corp., ConocoPhillips Company, Consol Energy Inc., Dow Chemical Co., Inc., Duke Energy Corporation, EI DuPont de Nemours & Co., Entergy Corporation, ExxonMobil Corporation, Hess Corporation, Honeywell International, Inc., International Coal Group, Inc., Kerr-McGee Oil & Gas Corporation, Massey Energy Co., Murphy Oil USA, Inc., Northern States Power Company, Occidental Crude Sales, Inc., Occidental Energy Marketing, Inc., Ohio Valley Coal Co., Peabody Energy Corp., Pioneer Natural Resources USA, Inc., Placid Oil Company, Public Service Company of Colorado, Rio Tinto Energy America, Inc., Shell Oil Company, Southwestern Public Service Co., The North American Coal Corporation, Total Gas & Power North America, Inc., Total Petrochemicals USA, Inc., Union Electric Company, Westmoreland Coal Co., Xcel Energy, Inc. (Watt, William) (Entered: 09/13/2011)
ORDER granting 138 Motion to Appear Pro Hac Vice. Shawn Patrick Regan shall be admitted pro hac vice to serve as co-counsel for the defendants Edison Mission Energy, Edison Mission Energy Petroleum, Edison Mission Energy Services, Inc., Georgia Power Company, Kentucky Utilities Company, LG&E Energy, Inc., Southern California Edison Company and Western Kentucky Energy Corp. Signed by Magistrate Judge Robert H. Walker on September 13, 2011. (Joffe, Scherry) (Entered: 09/13/2011)
MOTION for Shawn Patrick Regan to Appear Pro Hac Vice by Edison Mission Energy, Edison Mission Energy Petroleum, Edison Mission Energy Services, Inc., Georgia Power Company, Kentucky Utilities Company, LG&E Energy, Inc., Southern California Edison Company, Western Kentucky Energy Corp. (Attachments: # 1 Exhibit A - Good Standing Certificate)(Dyal, Jonathan) (Entered: 09/12/2011)
Letter from Anita Montez with CT Corporation advising that The Corporation Trust Company is not the agent for an entity by the name of Foundation Coal Corporation. (Attachments: # 1 Copy of envelope) (PKS) (Entered: 09/09/2011)
Letter from Lisa Pierre with CT Corporation advising that The Energy Corporation is inactive on the records of the State DE and there was no address to forward process. (Attachments: # 1 Copy of envelope) (PKS) (Entered: 09/09/2011)
ORDER granting 128 Motion to Appear Pro Hac Vice; granting 129 Motion to Appear Pro Hac Vice; granting 130 Motion to Appear Pro Hac Vice. Timothy S. Bishop, Chad M. Clamage and Kerry E. Kolodziej shall be admitted pro hac vice to serve as co-counsel for the defendant Dow Chemical Co., Inc. Signed by Magistrate Judge Robert H. Walker on September 1, 2011. (Joffe, Scherry) (Entered: 09/01/2011)
NOTICE of Appearance by Thomas E. Fennell - PHV on behalf of Northern States Power Company, Public Service Company of Colorado, Southwestern Public Service Co., Xcel Energy, Inc. (Fennell - PHV, Thomas) (Entered: 08/26/2011)
AMENDED DOCUMENT by Northern States Power Company, Public Service Company of Colorado, Southwestern Public Service Co., Xcel Energy, Inc.. Amendment to 119 Notice of Appearance Kevin Holewinski (Holewinski - PHV, Kevin) (Entered: 08/25/2011)
NOTICE of Appearance by Michael L. Rice - PHV on behalf of Northern States Power Company, Public Service Company of Colorado, Southwestern Public Service Co., Xcel Energy, Inc. (Rice - PHV, Michael) (Entered: 08/25/2011)
AMENDED DOCUMENT by Northern States Power Company, Public Service Company of Colorado, Southwestern Public Service Co., Xcel Energy, Inc.. Amendment to 120 Notice of Appearance (Stewart - PHV, W.) (Entered: 08/25/2011)
NOTICE of Appearance by Kevin P. Holewinski - PHV on behalf of Northern States Power Company, Public Service Company of Colorado, Southwestern Public Service Co., Xcel Energy, Inc. (Holewinski - PHV, Kevin) (Entered: 08/25/2011)
NOTICE of Appearance by W. Kelly Stewart - PHV on behalf of Northern States Power Company, Public Service Company of Colorado, Southwestern Public Service Co., Xcel Energy, Inc. (Stewart - PHV, W.) (Entered: 08/25/2011)
ORDER granting 109 Motion to Appear Pro Hac Vice; granting 110 Motion to Appear Pro Hac Vice; granting 111 Motion to Appear Pro Hac Vice; granting 112 Motion to Appear Pro Hac Vice. Thomas E. Fennell, W. Kelly Stewart, Michael L. Rice and Kevin P. Holewinski shall be admitted pro hac vice to serve as co-counsel for the defendants Northern States Power Company, Public Service Company of Colorado, Southwestern Public Service Co., and Xcel Energy, Inc. Signed by Magistrate Judge Robert H. Walker on August 23, 2011. (Joffe, Scherry) (Entered: 08/23/2011)
Summons Issued as to AEP Generating Company, AEP Texas Central Company, AEP Texas North Company, Ameren Energy Fuels and Services Company, Ameren Energy Marketing Company, Ameren Energy Resources Company, Appalachian Power Company, Carolina Power & Light Company, Central Illinois Light Company, Dominion Energy, Inc., Edison Capital, Edison Mission Energy, Edison Mission Energy Fuel, Edison Mission Energy Petroleum, Edison Mission Energy Services, Inc., Entergy Corporation, Florida Power & Light Company, Florida Power Corporation, Georgia Power Company, Gulf Power Company, Illinois Power Company, International Coal Group, Inc., Kentucky Power Company, Kentucky Utilities Company, LG&E Energy, Inc., Massey Energy Co., Public Service Company of Oklahoma, Southern California Edison Company, Southern Power Company, Southwestern Electric Power Company, Virginia Electric and Power Company, Western Kentucky Energy Corp. (avm) (Entered: 08/22/2011)
MOTION for Kevin P. Holewinski to Appear Pro Hac Vice by Northern States Power Company, Public Service Company of Colorado, Southwestern Public Service Co., Xcel Energy, Inc. (Attachments: # 1 Exhibit 1-Certificate of Good Standing)(Smith, Katherine) (Entered: 08/22/2011)
MOTION for Michael L. Rice to Appear Pro Hac Vice by Northern States Power Company, Public Service Company of Colorado, Southwestern Public Service Co., Xcel Energy, Inc. (Attachments: # 1 Errata 1-Certificate of Good Standing)(Smith, Katherine) (Entered: 08/22/2011)
MOTION for W. Kelly Stewart to Appear Pro Hac Vice by Northern States Power Company, Public Service Company of Colorado, Southwestern Public Service Co., Xcel Energy, Inc. (Attachments: # 1 Exhibit 1-Certificate of Good Standing)(Smith, Katherine) (Entered: 08/22/2011)
MOTION for Thomas E. Fennell to Appear Pro Hac Vice by Northern States Power Company, Public Service Company of Colorado, Southwestern Public Service Co., Xcel Energy, Inc. (Attachments: # 1 Exhibit 1-Certificate of Good Standing)(Smith, Katherine) (Entered: 08/22/2011)
WAIVER OF SERVICE Returned Executed by All Plaintiffs. EI DuPont de Nemours & Co. waiver sent on 6/22/2011, answer due 9/30/2011. (Maples, F.) (Entered: 08/18/2011)
WAIVER OF SERVICE Returned Executed by All Plaintiffs. Dow Chemical Co., Inc. waiver sent on 6/22/2011, answer due 9/30/2011. (Maples, F.) (Entered: 08/18/2011)
WAIVER OF SERVICE Returned Executed by All Plaintiffs. Honeywell International, Inc. waiver sent on 6/22/2011, answer due 9/30/2011. (Maples, F.) (Entered: 08/18/2011)
WAIVER OF SERVICE Returned Executed by All Plaintiffs. NRG Energy, Inc. waiver sent on 6/10/2011, answer due 8/22/2011. (Maples, F.) (Entered: 08/18/2011)
WAIVER OF SERVICE Returned Executed by All Plaintiffs. Union Electric Company waiver sent on 6/10/2011, answer due 9/30/2011. (Maples, F.) (Entered: 08/18/2011)
MEMORANDUM in Support re 102 MOTION to Appoint Expert MOTION Take Judicial Notice and For Costs filed by All Plaintiffs (Maples, F.) (Entered: 08/17/2011)
MOTION for Extension of Time to File Responsive Filings to Plaintiffs' Amended Class Action Complaint by Alpha Natural Resources, Inc., Ameren Energy Generating Company, Anadarko Petroleum Corporation, Apache Corporation, Arch Coal, Inc., Atlantic Richfield Company, BP America Production Company, BP Amoco Chemical Company, BP Energy Company, BP Products North America Inc., Burlington Resources Offshore, Inc., Chevron U.S.A., Inc., Cinergy Corp., ConocoPhillips Company, Consol Energy Inc., Dow Chemical Co., Inc., Duke Energy Corporation, EI DuPont de Nemours & Co., ExxonMobil Corporation, Hess Corporation, Honeywell International, Inc., Kerr-McGee Oil & Gas Corporation, Murphy Oil USA, Inc., Northern States Power Company, Occidental Crude Sales, Inc., Occidental Energy Marketing, Inc., Ohio Valley Coal Co., Peabody Energy Corp., Pioneer Natural Resources USA, Inc., Placid Oil Company, Public Service Company of Colorado, Rio Tinto Energy America, Inc., Shell Oil Company, Southwestern Public Service Co., The North American Coal Corporation, Total Gas & Power North America, Inc., Total Petrochemicals USA, Inc., Union Electric Company, Westmoreland Coal Co., Xcel Energy, Inc. (Barton, Kenneth). Edited to add MOTION for Extension of Time to File Answer on 8/18/2011 (avm). (Entered: 08/17/2011)
ORDER granting 92 Motion to Appear Pro Hac Vice; granting 93 Motion to Appear Pro Hac Vice; granting 94 Motion to Appear Pro Hac Vice. Kathleen T. Sooy, Scott Lewis Winkelman and Tracy A. Roman shall be admitted pro hac vice to serve as co-counsel for the defendants Alpha Natural Resources, Inc., Arch Coal, Inc., CONSOL Energy Inc., The Ohio Valley Coal Co., Peabody Energy Corp., Rio Tinto Energy America, Inc., The North American Coal Corporation, and Westmoreland Coal Co. Signed by Magistrate Judge Robert H. Walker on August 17, 2011. (Joffe, Scherry) (Entered: 08/17/2011)
ORDER granting in part and denying in part 81 Motion for Extension of Time to File Response/Reply re 5 MOTION for Partial Summary Judgment and Declaratory Judgment MOTION for Declaratory Judgment, 19 MOTION to Dismiss, 10 MOTION to Dismiss ( Responses due by 12/9/2011, Replies due by 12/9/2011 ); granting in part and denying in part 86 Motion Extension of Time Signed by Chief District Judge Louis Guirola, Jr on 08/17/2011 (Guirola, Louis) (Entered: 08/17/2011)
MOTION for Tracy A. Roman to Appear Pro Hac Vice by Alpha Natural Resources, Inc., Arch Coal, Inc., Consol Energy Inc., Ohio Valley Coal Co., Peabody Energy Corp., Rio Tinto Energy America, Inc., The North American Coal Corporation, Westmoreland Coal Co. (Attachments: # 1 Exhibit A - Certificate of Good Standing for Tracy Roman)(Gholson, Robert) (Entered: 08/16/2011)
MOTION for Scott Lewis Winkelman to Appear Pro Hac Vice by Alpha Natural Resources, Inc., Arch Coal, Inc., Consol Energy Inc., Ohio Valley Coal Co., Peabody Energy Corp., Rio Tinto Energy America, Inc., The North American Coal Corporation, Westmoreland Coal Co. (Attachments: # 1 Exhibit A - Scott Winkelman Certificate of Good Standing)(Gholson, Robert) (Entered: 08/16/2011)
MOTION for Kathleen T. Sooy to Appear Pro Hac Vice by Alpha Natural Resources, Inc., Arch Coal, Inc., Consol Energy Inc., Ohio Valley Coal Co., Peabody Energy Corp., Rio Tinto Energy America, Inc., The North American Coal Corporation, Westmoreland Coal Co. (Attachments: # 1 Exhibit A - Kathleen Sooy Certificate of Good Standing)(Gholson, Robert) (Entered: 08/16/2011)
ORDER granting 83 Motion to Appear Pro Hac Vice; granting 84 Motion to Appear Pro Hac Vice; granting 85 Motion to Appear Pro Hac Vice. Michael R. Phillips, Brittany L. Buckley and Louis M. Grossman shall be admitted pro hac vice to serve as co-counsel for the defendant Honeywell International, Inc. Signed by Magistrate Judge Robert H. Walker on August 15, 2011. (Joffe, Scherry) (Entered: 08/15/2011)
ORDER granting 82 Motion to Appear Pro Hac Vice. Kerry J. Miller shall be admitted pro hac vice to serve as co-counsel for the defendant Murphy Oil USA, Inc. Signed by Magistrate Judge Robert H. Walker on August 15, 2011. (Joffe, Scherry) (Entered: 08/15/2011)
Unopposed MOTION for Stay of Initial Disclosures and Discovery Until Further Order of the Court by Alpha Natural Resources, Inc., Ameren Energy Generating Company, Anadarko Petroleum Corporation, Apache Corporation, Arch Coal, Inc., Atlantic Richfield Company, BP America Production Company, BP Amoco Chemical Company, BP Energy Company, BP Products North America Inc., Burlington Resources Offshore, Inc., Chevron U.S.A., Inc., Cinergy Corp., ConocoPhillips Company, Consol Energy Inc., Dow Chemical Co., Inc., Duke Energy Corporation, EI DuPont de Nemours & Co., ExxonMobil Corporation, Hess Corporation, Honeywell International, Inc., Kerr-McGee Oil & Gas Corporation, Murphy Oil USA, Inc., Northern States Power Company, Occidental Crude Sales, Inc., Occidental Energy Marketing, Inc., Ohio Valley Coal Co., Peabody Energy Corp., Pioneer Natural Resources USA, Inc., Placid Oil Company, Public Service Company of Colorado, Rio Tinto Energy America, Inc., Shell Oil Company, Southwestern Public Service Co., The North American Coal Corporation, Total Gas & Power North America, Inc., Total Petrochemicals USA, Inc., Union Electric Company, Westmoreland Coal Co., Xcel Energy, Inc. (Barton, Kenneth) (Entered: 08/12/2011)
MOTION for Louis M. Grossman to Appear Pro Hac Vice by Honeywell International, Inc. (Attachments: # 1 Exhibit Certificate of Good Standing - Supreme Court of Louisiana)(McDonald, Shellye) (Entered: 08/12/2011)
MOTION for Brittany L. Buckley to Appear Pro Hac Vice by Honeywell International, Inc. (Attachments: # 1 Exhibit Certificate of Good Standing - Supreme Court of Louisiana)(McDonald, Shellye) (Entered: 08/12/2011)
MOTION for Michael R. Phillips to Appear Pro Hac Vice by Honeywell International, Inc. (Attachments: # 1 Exhibit Certificate of Good Standing - Supreme Court of Louisiana)(McDonald, Shellye) (Entered: 08/12/2011)
MOTION for Kerry J. Miller to Appear Pro Hac Vice by Murphy Oil USA, Inc. (Attachments: # 1 Exhibit Certificate of Good Standing - Supreme Court of Louisiana)(McDonald, Shellye) (Entered: 08/12/2011)
Unopposed MOTION for Extension of Time to File Response/Reply as to 19 MOTION to Dismiss, 10 MOTION to Dismiss, 28 Amended Complaint, 5 MOTION for Partial Summary Judgment and Declaratory Judgment MOTION for Declaratory Judgment , and extension of 26 Stay Order as to moving defendants and plaintiffs by Alpha Natural Resources, Inc., Ameren Energy Generating Company, Anadarko Petroleum Corporation, Apache Corporation, Arch Coal, Inc., Atlantic Richfield Company, BP America Production Company, BP Amoco Chemical Company, BP Energy Company, BP Products North America Inc., Burlington Resources Offshore, Inc., Chevron U.S.A., Inc., Cinergy Corp., ConocoPhillips Company, Consol Energy Inc., Dow Chemical Co., Inc., Duke Energy Corporation, EI DuPont de Nemours & Co., ExxonMobil Corporation, Hess Corporation, Honeywell International, Inc., Kerr-McGee Oil & Gas Corporation, Murphy Oil USA, Inc., Northern States Power Company, Occidental Crude Sales, Inc., Occidental Energy Marketing, Inc., Ohio Valley Coal Co., Peabody Energy Corp., Pioneer Natural Resources USA, Inc., Placid Oil Company, Public Service Company of Colorado, Rio Tinto Energy America, Inc., Shell Oil Company, Southwestern Public Service Co., The North American Coal Corporation, Total Gas & Power North America, Inc., Total Petrochemicals USA, Inc., Union Electric Company, Westmoreland Coal Co., Xcel Energy, Inc. (Barton, Kenneth) (Entered: 08/11/2011)
ORDER granting 75 Motion to Appear Pro Hac Vice; granting 76 Motion to Appear Pro Hac Vice. Charles S. Kelley and Richard F. Bulger shall be admitted pro hac vice to serve as co-counsel for the defendant Dow Chemical Co., Inc. Signed by Magistrate Judge Robert H. Walker on August 11, 2011. (Joffe, Scherry) (Entered: 08/11/2011)
ORDER granting 73 Motion to Appear Pro Hac Vice. Mary S. Johnson shall be admitted pro hac vice to serve as co-counsel for the defendant Shell Oil Company. Signed by Magistrate Judge Robert H. Walker on August 11, 2011. (Joffe, Scherry) (Entered: 08/11/2011)
NOTICE of Appearance by James P. Gaughan - PHV, Jr on behalf of Ameren Energy Generating Company, Union Electric Company (Gaughan - PHV, James) (Entered: 08/10/2011)
MOTION for Mary S. Johnson to Appear Pro Hac Vice by Shell Oil Company (Attachments: # 1 Exhibit A - Certificate of Good Standing and Affidavit)(Hortman, Norman) (Entered: 08/10/2011)
NOTICE of Appearance by Robert D. Gholson on behalf of Alpha Natural Resources, Inc., Arch Coal, Inc., Consol Energy Inc., Ohio Valley Coal Co., Peabody Energy Corp., Rio Tinto Energy America, Inc., The North American Coal Corporation, Westmoreland Coal Co. (Gholson, Robert) (Entered: 08/09/2011)
ORDER granting 66 Motion to Appear Pro Hac Vice. James P. Gaughan, Jr. shall be admitted pro hac vice to serve as co-counsel for the defendants Ameren Energy Generating Company, and Union Electric Company. Signed by Magistrate Judge Robert H. Walker on August 9, 2011. (Joffe, Scherry) (Entered: 08/09/2011)
ORDER granting 61 Motion to Appear Pro Hac Vice; granting 62 Motion to Appear Pro Hac Vice; granting 63 Motion to Appear Pro Hac Vice. Quin M. Sorenson, Peter D. Keisler, and David Turkle Buente shall be admitted pro hac vice to serve as co-counsel for the defendants Cinergy Corporation, and Duke Energy Corporation. Signed by Magistrate Judge Robert H. Walker on August 9, 2011. (Joffe, Scherry) (Entered: 08/09/2011)
ORDER granting 60 Motion to Appear Pro Hac Vice. Andrew Scott Friedberg shall be admitted pro hac vice to serve as co-counsel for the defendant Apache Corporation. Signed by Magistrate Judge Robert H. Walker on August 9, 2011. (Joffe, Scherry) (Entered: 08/09/2011)
MOTION for James P. Gaughan, Jr. to Appear Pro Hac Vice by Ameren Energy Generating Company, Union Electric Company (Attachments: # 1 Exhibit "A" Certificate of Admission and Good Standing (State of IL), # 2 Exhibit "B" Certificate of Good Standing (Northern District IL))(Moore, Sherrie) (Entered: 08/08/2011)
NOTICE of Appearance by Katherine K. Smith on behalf of Northern States Power Company, Public Service Company of Colorado, Southwestern Public Service Co., Xcel Energy, Inc. (Smith, Katherine) (Entered: 08/08/2011)
NOTICE of Appearance by John G. Corlew on behalf of Northern States Power Company, Public Service Company of Colorado, Southwestern Public Service Co., Xcel Energy, Inc. (Corlew, John) (Entered: 08/08/2011)
MOTION for David Turkle Buente to Appear Pro Hac Vice by Cinergy Corp., Duke Energy Corporation (Attachments: # 1 Exhibit A Certificate of Good Standing David Turkle Buente)(Watt, William) (Entered: 08/08/2011)
MOTION for Peter D. Keisler to Appear Pro Hac Vice by Cinergy Corp., Duke Energy Corporation (Attachments: # 1 Exhibit A Certificate of Good Standing Peter Keisler)(Watt, William) (Entered: 08/08/2011)
MOTION for Quin M. Sorenson to Appear Pro Hac Vice by Cinergy Corp., Duke Energy Corporation (Attachments: # 1 Exhibit A Certificate of Good Standing Q. Sorenson)(Watt, William) (Entered: 08/08/2011)
MOTION for Andrew Scott Friedberg to Appear Pro Hac Vice by Apache Corporation (Attachments: # 1 Exhibit Certificate of Good Standing - Texas, # 2 Exhibit Certificate of Good Standing - Louisiana)(McNeel, Taylor) (Entered: 08/08/2011)
ORDER granting 48 Motion to Appear Pro Hac Vice; granting 49 Motion to Appear Pro Hac Vice; granting 50 Motion to Appear Pro Hac Vice; granting 51 Motion to Appear Pro Hac Vice. Zachary Robert Stump, Jonathan Lawrence Marsh, Tracie J. Renfroe, and Robert Ellison Meadows shall be admitted pro hac vice to serve as co-counsel for the defendants Anadarko Petroleum Corporation, Chevron U.S.A., Inc., and Kerr-McGee Oil & Gas Corporation. Signed by Magistrate Judge Robert H. Walker on August 8, 2011. (Joffe, Scherry) (Entered: 08/08/2011)
WAIVER OF SERVICE Returned Executed by Mitchell Kisielewski, Judy Olson, David Lain, Brenda Comer, Ned Comer, Sandra L. Hunter, Eric Haygood, Johanna Kisielewski, Brenda Haygood, Larry Hunter. Ameren Energy Generating Company waiver sent on 6/10/2011, answer due 8/9/2011; Cinergy Corp. waiver sent on 6/10/2011, answer due 8/9/2011; Duke Energy Corporation waiver sent on 6/10/2011, answer due 8/9/2011; NRG Energy, Inc. waiver sent on 6/22/2011, answer due 8/22/2011; Union Electric Company waiver sent on 6/22/2011, answer due 8/22/2011. (Attachments: # 1 Waiver Cinergy Corporation, # 2 Waiver Duke Energy Corporation, # 3 Waiver NRG Energy, Inc., # 4 Waiver Union Electric Company, # 5 Waiver The Dow Chemical Company, # 6 Waiver Honeywell Internationl, Inc.)(Maples, F.) (Entered: 08/06/2011)
WAIVER OF SERVICE filed by All Plaintiffs. Xcel Energy, Inc. waiver sent on 6/9/2011, answer due 8/8/2011; Northern States Power Company waiver sent on 6/9/2011, answer due 8/8/2011; Southwestern Public Service Co. waiver sent on 6/9/2011, answer due 8/8/2011; Public Service Company of Colorado waiver sent on 6/9/2011, answer due 8/8/2011. (Attachments: # 1 Waiver Northern States Power Company (WI), # 2 Waiver Public Service Company of Colorado, # 3 Waiver Southwestern Public Service Company, # 4 Xcel Energy Inc.)(Maples, F.) Modified on 8/8/2011 to reflect plaintiff as filing party (avm). (Entered: 08/06/2011)
WAIVER OF SERVICE Returned Executed by All Plaintiffs. Burlington Resources Offshore, Inc. waiver sent on 6/8/2011, answer due 8/8/2011; Apache Corporation waiver sent on 6/8/2011, answer due 9/30/2011; Anadarko Petroleum Corporation waiver sent on 6/8/2011, answer due 8/8/2011. (Attachments: # 1 Waiver Apache Corporation, # 2 Waiver Burlington Resources Offshore Inc.)(Maples, F.) Modified on 8/8/2011to reflect plaintiffs as filing party (avm). (Entered: 08/06/2011)
WAIVER OF SERVICE Returned Executed by Mitchell Kisielewski, Judy Olson, David Lain, Brenda Comer, Ned Comer, Sandra L. Hunter, Eric Haygood, Johanna Kisielewski, Brenda Haygood, Larry Hunter. Total Gas & Power North America, Inc. waiver sent on 6/4/2011, answer due 8/3/2011; Total Petrochemicals USA, Inc. waiver sent on 6/6/2011, answer due 8/5/2011. (Attachments: # 1 Waiver Total Gas & Power North America, Inc.)(Maples, F.) (Entered: 08/06/2011)
WAIVER OF SERVICE Returned Executed by Mitchell Kisielewski, Judy Olson, David Lain, Brenda Comer, Ned Comer, Sandra L. Hunter, Eric Haygood, Johanna Kisielewski, Brenda Haygood, Larry Hunter. Chevron U.S.A., Inc. waiver sent on 6/4/2011, answer due 8/3/2011; ConocoPhillips Company waiver sent on 6/4/2011, answer due 8/3/2011; ExxonMobil Corporation waiver sent on 6/4/2011, answer due 8/3/2011; Kerr-McGee Oil & Gas Corporation waiver sent on 6/4/2011, answer due 8/3/2011; Occidental Crude Sales, Inc. waiver sent on 6/4/2011, answer due 8/3/2011; Occidental Energy Marketing, Inc. waiver sent on 6/4/2011, answer due 8/3/2011; Pioneer Natural Resources USA, Inc. waiver sent on 6/4/2011, answer due 8/3/2011; Placid Oil Company waiver sent on 6/4/2011, answer due 8/3/2011; Shell Oil Company waiver sent on 6/4/2011, answer due 8/3/2011. (Attachments: # 1 Waiver of ConocoPhillips Company, # 2 Waiver of ExxonMobiel Corporation, # 3 Waiver Kerr McGee Oil & Gass Corporation, # 4 Waiver Occidental Crude Sales, Inc., # 5 Waiver Occidental Energy Marketing, Inc., # 6 Waiver Pioneer Natural Resources USA, Inc., # 7 Waiver Placid Oil Company, # 8 Waiver Shell Oil Company)(Maples, F.) (Entered: 08/06/2011)
WAIVER OF SERVICE Returned Executed by Mitchell Kisielewski, Judy Olson, David Lain, Brenda Comer, Ned Comer, Sandra L. Hunter, Eric Haygood, Johanna Kisielewski, Brenda Haygood, Larry Hunter. Atlantic Richfield Company waiver sent on 6/4/2011, answer due 8/3/2011; BP America Production Company waiver sent on 6/4/2011, answer due 8/3/2011; BP Amoco Chemical Company waiver sent on 6/4/2011, answer due 8/3/2011; BP Energy Company waiver sent on 6/4/2011, answer due 8/3/2011; BP Products North America Inc. waiver sent on 6/4/2011, answer due 8/3/2011. (Attachments: # 1 Waiver BP America Production Company, # 2 Waiver BP Amoco Chemical Company, # 3 Waiver BP Energy Company, # 4 Waiver BP Products North America, Inc.)(Maples, F.) (Entered: 08/06/2011)
MOTION for Robert Ellison Meadows to Appear Pro Hac Vice by Anadarko Petroleum Corporation, Chevron U.S.A., Inc., Kerr-McGee Oil & Gas Corporation. (Attachments: # 1 Exhibit Certificate of Good Standing, # 2 Exhibit Affidavit)(avm) (Entered: 08/05/2011)
MOTION for Tracie J. Renfroe to Appear Pro Hac Vice by Anadarko Petroleum Corporation, Chevron U.S.A., Inc., Kerr-McGee Oil & Gas Corporation. (Attachments: # 1 Exhibit Certificate of Good Standing, # 2 Exhibit Affidavit)(avm) (Entered: 08/05/2011)
MOTION for Jonathan Lawrence Marsh to Appear Pro Hac Vice by Anadarko Petroleum Corporation, Chevron U.S.A., Inc., Kerr-McGee Oil & Gas Corporation. (Attachments: # 1 Exhibit Certificate of Good Standing, # 2 Exhibit Affidavit)(avm) (Entered: 08/05/2011)
MOTION for Zachary Robert Stump to Appear Pro Hac Vice by Anadarko Petroleum Corporation, Chevron U.S.A., Inc., Kerr-McGee Oil & Gas Corporation. (Attachments: # 1 Exhibit Certificate of Good Standing, # 2 Exhibit Affidavit)(avm) (Entered: 08/05/2011)
ORDER granting 42 Motion to Appear Pro Hac Vice. Christopher William Barnes shall be admitted pro hac vice to serve as co-counsel for the defendant Apache Corporation. Signed by Magistrate Judge Robert H. Walker on August 5, 2011. (Joffe, Scherry) (Entered: 08/05/2011)
Unopposed MOTION for Extension of Time to File Response/Reply as to 19 MOTION to Dismiss by Brenda Comer, Ned Comer, Brenda Haygood, Eric Haygood, Larry Hunter, Sandra L. Hunter, David Lain, Judy Olson (Maples, F.) (Entered: 08/04/2011)
NOTICE of Appearance by John G. Wheeler on behalf of Atlantic Richfield Company, BP America Production Company, BP Amoco Chemical Company, BP Energy Company, BP Products North America Inc. (Wheeler, John) (Entered: 08/04/2011)
MOTION for Christopher William Barnes to Appear Pro Hac Vice by Apache Corporation (Attachments: # 1 Exhibit Certificate of Good Standing)(McNeel, Taylor) (Entered: 08/04/2011)
WAIVER OF SERVICE Returned Executed by Mitchell Kisielewski, Judy Olson, David Lain, Brenda Comer, Ned Comer, Sandra L. Hunter, Eric Haygood, Johanna Kisielewski, Brenda Haygood, Larry Hunter. Arch Coal, Inc. waiver sent on 6/22/2011, answer due 8/22/2011; Consol Energy Inc. waiver sent on 6/22/2011, answer due 8/22/2011; Ohio Valley Coal Co. waiver sent on 6/17/2011, answer due 8/16/2011; Peabody Energy Corp. waiver sent on 6/22/2011, answer due 8/22/2011; Rio Tinto Energy America, Inc. waiver sent on 6/22/2011, answer due 8/22/2011; The North American Coal Corporation waiver sent on 6/22/2011, answer due 8/22/2011; Westmoreland Coal Co. waiver sent on 6/22/2011, answer due 8/22/2011. (Attachments: # 1 Waiver for Consol Energy Inc., # 2 Waiver for OPeabody Energy Corp, # 3 Waiver for Rio Tinto Energy America, # 4 Waiver fro the Ohio Valley Coal Company, # 5 Waiver for the North American Coal Corporation, # 6 Waiver for the Westmoreland Coal Company)(Maples, F.) (Entered: 08/04/2011)
WAIVER OF SERVICE Returned Executed by Mitchell Kisielewski, Judy Olson, David Lain, Brenda Comer, Ned Comer, Sandra L. Hunter, Eric Haygood, Johanna Kisielewski, Brenda Haygood, Larry Hunter. Alpha Natural Resources, Inc. waiver sent on 6/22/2011, answer due 8/22/2011. (Maples, F.) (Entered: 08/04/2011)
ORDER granting 35 Motion to Appear Pro Hac Vice. Barrett H. Reasoner and Ronald Specter shall be admitted pro hac vice to serve as co-counsel for the defendant Pioneer Natural Resources USA, Inc. Signed by Magistrate Judge Robert H. Walker on August 4, 2011. (Joffe, Scherry) (Entered: 08/04/2011)
ORDER granting 33 Motion to Appear Pro Hac Vice. Lawrence E. Abbott shall be admitted pro hac vice to serve as co-counsel for the defendant EI DuPont de Nemours & Co. Signed by Magistrate Judge Robert H. Walker on August 4, 2011. (Joffe, Scherry) (Entered: 08/04/2011)
MOTION for Barrett H. Reasoner and Ronald Specter to Appear Pro Hac Vice by Comity by Pioneer Natural Resources USA, Inc. (Attachments: # 1 Exhibit A-Application of Reasoner, # 2 Exhibit B-Certificate of Good Standing of Reasoner, # 3 Exhibit C-Application of Specter, # 4 Exhibit D-Certificate of Good Standing of Specter)(Hazard, J.) (Entered: 08/03/2011)
MOTION for Lawrence E. Abbott to Appear Pro Hac Vice by EI DuPont de Nemours & Co. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Abbott, Charles) (Entered: 08/03/2011)
AMENDED COMPLAINT against All Defendants, filed by Mitchell Kisielewski, Judy Olson, David Lain, Brenda Comer, Ned Comer, Sandra L. Hunter, Eric Haygood, Johanna Kisielewski, Brenda Haygood, Larry Hunter.(Maples, F.) (Entered: 08/02/2011)
ORDER denying 22 Motion for Extension of Time to File Response/Reply; granting in part and denying in part 23 Motion to Stay Case. Signed by Magistrate Judge Robert H. Walker on August 2, 2011. (Joffe, Scherry) (Entered: 08/02/2011)
MOTION to Stay Case by Occidental Crude Sales, Inc., Occidental Energy Marketing, Inc., Placid Oil Company, Total Gas & Power North America, Inc., Total Petrochemicals USA, Inc. (Reynolds, Jeffery) (Entered: 08/02/2011)
Unopposed MOTION for Extension of Time to File Response/Reply to Plaintiffs' Class Action Complaint by Occidental Crude Sales, Inc., Occidental Energy Marketing, Inc., Placid Oil Company, Total Gas & Power North America, Inc., Total Petrochemicals USA, Inc. (Reynolds, Jeffery) (Entered: 08/01/2011)
MEMORANDUM in Support re 19 MOTION to Dismiss filed by Total Gas & Power North America, Inc., Total Petrochemicals USA, Inc. (Reynolds, Jeffery) (Entered: 07/28/2011)
Unopposed MOTION for Extension of Time to File Response/Reply as to 10 MOTION to Dismiss, 5 MOTION for Partial Summary Judgment and Declaratory Judgment MOTION for Declaratory Judgment by Burlington Resources Offshore, Inc., ConocoPhillips Company , Murphy Oil USA, Inc., et al. (see footnote #1 for complete listing of filing parties. (Attachments: # 1 Exhibit A - proposed Order)(Barton, Kenneth) Modified on 8/1/2011 to add as filing parties additional parties as indicated by footnote (avm). (Entered: 07/28/2011)
NOTICE of Voluntary Dismissal by Brenda Comer, Ned Comer, Brenda Haygood, Eric Haygood, Larry Hunter, Sandra L. Hunter, Johanna Kisielewski, Mitchell Kisielewski, David Lain, Judy Olson, Rosemary Romain (Maples, F.) (Entered: 07/27/2011)
NOTICE of Appearance by Jeffery P. Reynolds on behalf of Occidental Crude Sales, Inc., Occidental Energy Marketing, Inc., Placid Oil Company (Reynolds, Jeffery) (Entered: 07/26/2011)
NOTICE of Appearance by Benjamin McRae Watson on behalf of Burlington Resources Offshore, Inc., ConocoPhillips Company (Watson, Benjamin) (Entered: 07/08/2011)
NOTICE of Appearance by Kenneth W. Barton on behalf of Burlington Resources Offshore, Inc., ConocoPhillips Company (Barton, Kenneth) (Entered: 07/08/2011)
MEMORANDUM in Support re 5 MOTION for Partial Summary Judgment and Declaratory Judgment MOTION for Declaratory Judgment filed by Brenda Comer, Ned Comer, Brenda Haygood, Eric Haygood, Larry Hunter, Sandra L. Hunter, Johanna Kisielewski, Mitchell Kisielewski, David Lain, Judy Olson, Rosemary Romain (Maples, F.) (Entered: 07/08/2011)
MOTION for Partial Summary Judgment and Declaratory Judgment by Brenda Comer, Ned Comer, Brenda Haygood, Eric Haygood, Larry Hunter, Sandra L. Hunter, Johanna Kisielewski, Mitchell Kisielewski, David Lain, Judy Olson, Rosemary Romain (Attachments: # 1 Exhibit Memorandum in Support)(Maples, F.). Added MOTION for Declaratory Judgment on 7/8/2011 (wld). (Entered: 07/07/2011)
First MOTION to Amend/Correct 1 Complaint, by Brenda Comer, Ned Comer, Brenda Haygood, Eric Haygood, Larry Hunter, Sandra L. Hunter, Johanna Kisielewski, Mitchell Kisielewski, David Lain, Judy Olson, Rosemary Romain (Attachments: # 1 Exhibit Proposed Pleading)(Maples, F.) (Entered: 07/07/2011)
NOTICE of Appearance by Jeffery P. Reynolds on behalf of Total Gas & Power North America, Inc., Total Petrochemicals USA, Inc. (Reynolds, Jeffery) (Entered: 07/07/2011)
ORDER OF RECUSAL REASSIGNING CASE. Case reassigned to Chief District Judge Louis Guirola, Jr. and Magistrate Judge Robert H. Walker for all further proceedings. District Judge Halil S. Ozerden, Magistrate Judge John M. Roper no longer assigned to case. Signed by District Judge Halil S. Ozerden on 6/2/2011. (avm) (Entered: 06/02/2011)
COMPLAINT with Jury Demand against All Defendants ( Filing fee $ 350, receipt number 14643002139), filed by Mitchell Kisielewski, Judy Olson, David Lain, Brenda Comer, Ned Comer, Sandra L. Hunter, Eric Haygood, Rosemary Romain, Johanna Kisielewski, Brenda Haygood, Larry Hunter. (Attachments: # 1 Exhibit A - USCA 5th Opinion, # 2 Exhibit B - USCA Decision, # 3 Civil Cover Sheet)(avm) (Entered: 05/27/2011)