Comer et al v. Murphy Oil USA, Inc. et al

Federal Civil Lawsuit Mississippi Southern District Court, Case No. 1:11-cv-00220
Magistrate Judge Louis Guirola, Jr, presiding
Tags No tags have been applied so far. Sign in to add some.
Magistrate Judge Louis Guirola, Jr
Update UpdateSpaceE-Mail Alert AlertsSpaceJump Jump
Summary

No one has written a summary of this case yet. Sign up or sign in to contribute one.

Parties
No Logo ALL PLAINTIFFS, Plaintiff
No Logo Brenda Comer, Plaintiff
No Logo Brenda Haygood, Plaintiff
No Logo David Lain, Plaintiff
No Logo Eric Haygood, Plaintiff
No Logo Johanna Kisielewski, Plaintiff
No Logo Judy Olson, Plaintiff
No Logo Larry Hunter, Plaintiff
No Logo Mitchell Kisielewski, Plaintiff
No Logo Ned Comer, Plaintiff
No Logo Rosemary Romain, Plaintiff
No Logo Sandra L. Hunter, Plaintiff
v.
No Logo AEP Generating Company, Defendant

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com
No Logo AEP Texas Central Company, Defendant

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com
No Logo AEP Texas North Company, Defendant

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com
No Logo Alabama Power Company, Defendant

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com

Represented by Hunton & Williams LLP

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED F. Wiliam Brownell - PHV +1 202 955 1500 +1 202 778 2201 bbrownell@hunton.com
No Logo Alpha Natural Resources, Inc., Defendant

Represented by Gholson Burson Entrekin Orr PA

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Robert D. Gholson +1 601 649 4440 +1 601 649 4441 gholson@gbeolaw.com
No Logo Ameren Energy Generating Company, Defendant

Represented by ALLEN, COBB, HOOD & ATKINSON, PA

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Sherrie L. Moore +1 228 864 4011 +1 228 864 4852 smoore@achalaw.com

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com
No Logo Ameren Illinois Company, Defendant

Represented by ALLEN, COBB, HOOD & ATKINSON, PA

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Sherrie L. Moore +1 228 864 4011 +1 228 864 4852 smoore@achalaw.com

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com
No Logo Anadarko Petroleum Corporation, Defendant

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com

Represented by HORTMAN, HARLOW, MARTINDALE, BASSI, ROBINSON & MCDANIEL,PLLC

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Norman G. Hortman, Jr. +1 601 649 8611 ghortman@hortmanharlow.com

Represented by King & Spalding LLP

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED Zachary Robert Stump - PHV +1 713 276 7382 +1 713 751 3290 zstump@kslaw.com
No Logo Apache Corporation, Defendant

Represented by Apache

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED Christopher W. Barnes - PHV +1 713 296 6511 +1 713 296 6481 chris.barnes@apachecorp.com
PRO HAC VICE, ATTORNEY TO BE NOTICED Andrew Scott Friedberg - PHV +1 713 296 7065 +1 713 296 6481 andrew.friedberg@apachecorp.com

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com

Represented by Brunini Grantham et al

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Taylor B. McNeel +1 228 435 1198 +1 228 435 0639 tmcneel@brunini.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Watts C. Ueltschey +1 601 948 3101 +1 601 960 6902 wueltschey@brunini.com
No Logo Appalachian Power Company, Defendant

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com
No Logo Arch Coal, Inc., Defendant

Represented by Gholson Burson Entrekin Orr PA

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Robert D. Gholson +1 601 649 4440 +1 601 649 4441 gholson@gbeolaw.com
No Logo Atlantic Richfield Company, Defendant

Represented by Arnold & Porter, LLP

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED Jonathan Talamini - PHV +1 212 715 1795 +1 212 715 1399 jonathan.talamini@aporter.com

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com

Represented by Mitchell, McNutt & Sams

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED John G. Wheeler +1 662 842 3871 jwheeler@mitchellmcnutt.com
No Logo Bhp Minerals International Inc., Defendant

Represented by MASSEY, HIGGINBOTHAM, VISE & PHILLIPS, PA

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED James Wilbourn Vise +1 601 420 2200 +1 601 420 2202 willvise@mhvplaw.com
BP Corporation North America, Inc. BP Corporation North America, Inc., Defendant
Officially listed as "BP America Production Company"

Represented by Arnold & Porter, LLP

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED Jonathan Talamini - PHV +1 212 715 1795 +1 212 715 1399 jonathan.talamini@aporter.com

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com

Represented by Mitchell, McNutt & Sams

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED John G. Wheeler +1 662 842 3871 jwheeler@mitchellmcnutt.com
BP Amoco Chemical Company BP Amoco Chemical Company, Defendant

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com

Represented by Law Offices of RYAN Z. WATTS

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED Jonathan Talamini - PHV +1 212 715 1795 +1 212 715 1399 jonathan.talamini@aporter.com

Represented by Mitchell, McNutt & Sams

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED John G. Wheeler +1 662 842 3871 jwheeler@mitchellmcnutt.com
BP Energy Company BP Energy Company, Defendant

Represented by Arnold & Porter, LLP

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED Jonathan Talamini - PHV +1 212 715 1795 +1 212 715 1399 jonathan.talamini@aporter.com

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com

Represented by Mitchell, McNutt & Sams

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED John G. Wheeler +1 662 842 3871 jwheeler@mitchellmcnutt.com
BP Products North America Inc. BP Products North America Inc., Defendant

Represented by Arnold & Porter, LLP

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED Jonathan Talamini - PHV +1 212 715 1795 +1 212 715 1399 jonathan.talamini@aporter.com

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com

Represented by Mitchell, McNutt & Sams

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED John G. Wheeler +1 662 842 3871 jwheeler@mitchellmcnutt.com
No Logo Burlington Resources Offshore, Inc., Defendant

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com

Represented by Butler Snow O'Mara Stevens & Cannada, PLLC

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Benjamin McRae Watson +1 601 948 5711 +1 601 985 4500 ben.watson@butlersnow.com
No Logo Carolina Power And Light Company, Defendant

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com
Chevron Corporation Chevron Corporation, Defendant
Officially listed as "Chevron U.S.A., Inc."
Texaco, Inc. Officer/Director, Texaco, Inc.
Officer/Director, Noble Midstream Partners LP
Officer/Director, NBL Midstream, LLC
Officer/Director, Noble Affiliates, Inc.

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com

Represented by HORTMAN, HARLOW, MARTINDALE, BASSI, ROBINSON & MCDANIEL,PLLC

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Norman G. Hortman, Jr. +1 601 649 8611 ghortman@hortmanharlow.com
ATTORNEY TO BE NOTICED April C. Ladner +1 601 649 8611 +1 601 649 6062 ladner.april@gmail.com

Represented by King & Spalding LLP

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED Zachary Robert Stump - PHV +1 713 276 7382 +1 713 751 3290 zstump@kslaw.com
No Logo Cinergy Corp, Defendant
Officer/Director, U S Envirosystems Inc /de/

Represented by Unknown Firm

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED William L. Watt +1 601 948 3101 +1 601 960 6902

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com
No Logo Columbus Southern Power Company, Defendant

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com
ConocoPhillips Company ConocoPhillips Company, Defendant

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com

Represented by Butler Snow O'Mara Stevens & Cannada, PLLC

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Benjamin McRae Watson +1 601 948 5711 +1 601 985 4500 ben.watson@butlersnow.com
No Logo CONSOL Energy, Inc., Defendant
Officer/Director, CNX Coal Resources LP

Represented by Gholson Burson Entrekin Orr PA

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Robert D. Gholson +1 601 649 4440 +1 601 649 4441 gholson@gbeolaw.com
No Logo Dominion Energy, Inc., Defendant

Represented by Baker Donelson Bearman Caldwell & Berkowitz, PC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED J. Stephen Kennedy +1 601 351 2400 +1 601 351 2424 skennedy@bakerdonelson.com

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com

Represented by McGuireWoods LLP

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED Joseph K. Reid - PHV +1 804 775 1198 +1 804 698 2146 jreid@mcguirewoods.com
PRO HAC VICE, ATTORNEY TO BE NOTICED Steven Robert Williams - PHV +1 804 775 1141 +1 804 698 2208 srwilliams@mcguirewoods.com
The Dow Chemical Company The Dow Chemical Company, Defendant
Officially listed as "Dow Chemical Co., Inc."

Represented by Unknown Firm

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Ronald G. Peresich +1 601 374 2100

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com

Represented by Law Offices of Debra Lee Bogo-Ernst

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED Timothy S. Bishop - PHV +1 312 782 0600 +1 312 701 7711 tbishop@mayerbrown.com
PRO HAC VICE, ATTORNEY TO BE NOTICED Richard F. Bulger - PHV +1 312 782 7862 +1 312 706 8789 rbulger@mayerbrown.com
PRO HAC VICE, ATTORNEY TO BE NOTICED Chad Matthew Clamage - PHV +1 312 701 8090 +1 312 706 9362 cclamage@mayerbrown.com
PRO HAC VICE, ATTORNEY TO BE NOTICED Kerry E. Kolodziej - PHV +1 312 782 0600 +1 312 701 7711 kkolodziej@mayerbrown.com

Represented by Page, Mannino, Peresich & McDermott, PLLC

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Michael Edward Whitehead +1 228 374 2100 michael.whitehead@pmp.org
No Logo Duke Energy Corporation, Defendant

Represented by Unknown Firm

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED William L. Watt +1 601 948 3101 +1 601 960 6902

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com
No Logo Edison Capital, Defendant

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com

Represented by Hunton & Williams LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED F. Wiliam Brownell - PHV +1 202 955 1500 +1 202 778 2201 bbrownell@hunton.com
No Logo Edison Mission Energy, Defendant

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com

Represented by Hunton & Williams LLP

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED F. Wiliam Brownell - PHV +1 202 955 1500 +1 202 778 2201 bbrownell@hunton.com
No Logo Edison Mission Energy Fuel, Defendant

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com

Represented by Hunton & Williams LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED F. Wiliam Brownell - PHV +1 202 955 1500 +1 202 778 2201 bbrownell@hunton.com
No Logo Edison Mission Energy Petroleum, Defendant

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com

Represented by Hunton & Williams LLP

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED F. Wiliam Brownell - PHV +1 202 955 1500 +1 202 778 2201 bbrownell@hunton.com
No Logo Edison Mission Energy Services, Inc., Defendant

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com

Represented by Hunton & Williams LLP

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED F. Wiliam Brownell - PHV +1 202 955 1500 +1 202 778 2201 bbrownell@hunton.com
E. I. du Pont de Nemours and Company, Inc. E. I. du Pont de Nemours and Company, Inc., Defendant
Officially listed as "EI DuPont de Nemours & Co."

Represented by 1360 Post Oak Boulevard

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Charles Henderson Abbott +1 504 568 9393 cabbott@abbott-simses.com

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com

Represented by COTTEN SCHMIDT & ABBOTT, L.L.P.

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED Lawrence E. Abbott - PHV +1 504 568 9393 +1 504 524 1933 labbott@csa-lawfirm.com
No Logo Entergy Corporation, Defendant

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com

Represented by Phelps Dunbar LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Michael B. Wallace +1 601 352 2300

Represented by THE KULLMAN FIRM

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED James W. Snider, Jr. +1 601 969 2658 +1 601 969 2696 jsnider@entergy.com

Represented by WISE, CARTER, CHILD & CARAWAY, PA - Jackson

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED James Earl Graves, III +1 601 326 7705 +1 601 968 5593 jeg@wisecarter.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Charles E. Ross +1 601 968 5500 +1 601 968 5593 cer@wisecarter.com
ExxonMobil Corporation ExxonMobil Corporation, Defendant
Officer/Director, MOBIL CORP
Officer/Director, Medical Discoveries, Inc.
Officer/Director, ProPetro Holding Corp.

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com

Represented by FORMAN WATKINS KRUTZ & TARDY LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Nicholas C. Giallourakis +1 601 969 4248 +1 601 960 8613 giallourakisnc@fpwk.com

Represented by Forman, Perry, Watkins, Krutz & Tardy, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Tim D. Gray +1 504 799 4386 +1 504 799 4384 timgray@fpwk.com
No Logo Florida Power & Light Company, Defendant

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com
No Logo Florida Power Corporation, Defendant

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com
No Logo Georgia Power Company, Defendant

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com

Represented by Hunton & Williams LLP

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED F. Wiliam Brownell - PHV +1 202 955 1500 +1 202 778 2201 bbrownell@hunton.com
No Logo Gulf Power Company, Defendant

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com
No Logo Hess Corporation, Defendant

Represented by Adams and Reese LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED William C. Brabec +1 601 353 3234 +1 601 355 9708 bill.brabec@arlaw.com

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com
Honeywell International, Inc. Honeywell International, Inc., Defendant

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com

Represented by Franke & Salloum, PLLC

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Shellye V. McDonald +1 228 868 7070 +1 228 868 7090 svm@frslaw.com
ATTORNEY TO BE NOTICED Richard P. Salloum +1 228 868 7070 + 228 868 7090 rps@frslaw.com

Represented by Kean Miller LLP

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED Louis Matthew Grossman +1 504 620 3347 +1 504 585 3050 Louis.Grossman@keanmiller.com
PRO HAC VICE, ATTORNEY TO BE NOTICED Michael R. Phillips - PHV +1 504 585 3050 +1 504 585 3051 mike.phillips@keanmiller.com
No Logo Indiana Michigan Power Company, Defendant

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com
No Logo International Coal Group, Inc., Defendant

Represented by Gholson Burson Entrekin Orr PA

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Robert D. Gholson +1 601 649 4440 +1 601 649 4441 gholson@gbeolaw.com
No Logo Kentucky Power Company, Defendant

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com
No Logo Kentucky Utilities Company, Defendant

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com

Represented by Hunton & Williams LLP

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED F. Wiliam Brownell - PHV +1 202 955 1500 +1 202 778 2201 bbrownell@hunton.com
No Logo Kerr-McGee Oil & Gas Corporation, Defendant

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com

Represented by HORTMAN, HARLOW, MARTINDALE, BASSI, ROBINSON & MCDANIEL,PLLC

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Norman G. Hortman, Jr. +1 601 649 8611 ghortman@hortmanharlow.com

Represented by King & Spalding LLP

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED Zachary Robert Stump - PHV +1 713 276 7382 +1 713 751 3290 zstump@kslaw.com
No Logo LG&E Energy, Inc., Defendant

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com

Represented by Hunton & Williams LLP

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED F. Wiliam Brownell - PHV +1 202 955 1500 +1 202 778 2201 bbrownell@hunton.com
No Logo Massey Energy Company, Defendant
Officially listed as "Massey Energy Co."

Represented by Gholson Burson Entrekin Orr PA

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Robert D. Gholson +1 601 649 4440 +1 601 649 4441 gholson@gbeolaw.com
No Logo Murphy Oil Usa, Inc., Defendant

Represented by Balch & Bingham LLP - Bir

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com

Represented by Franke & Salloum, PLLC

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Shellye V. McDonald +1 228 868 7070 +1 228 868 7090 svm@frslaw.com
ATTORNEY TO BE NOTICED Richard P. Salloum +1 228 868 7070 + 228 868 7090 rps@frslaw.com
No Logo Nextera Energy, Inc., Defendant

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com
No Logo Northern States Power Company, Defendant

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com

Represented by Corlew Munford & Smith PLLC

Represented by Jones Day Reavis & Pogue

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED W. Kelly Stewart - PHV +1 214 969 5134 +1 214 969 5100 kellystewart@jonesday.com

Represented by Watkins & Eager, PLLC

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED John G. Corlew +1 601 948 6470
No Logo Occidental Crude Sales, Inc., Defendant

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com

Represented by HORTMAN, HARLOW, MARTINDALE, BASSI, ROBINSON & MCDANIEL,PLLC

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Norman G. Hortman, Jr. +1 601 649 8611 ghortman@hortmanharlow.com
ATTORNEY TO BE NOTICED April C. Ladner +1 601 649 8611 +1 601 649 6062 ladner.april@gmail.com

Represented by JEFFERY P. REYNOLDS, PA

Name Phone Fax E-Mail
TERMINATED: 09/14/2011, LEAD ATTORNEY Jeffery P. Reynolds +1 601 355 7773 +1 601 355 6364 jeff@jprpa.com

Represented by Munger, Tolles & Olson LLP

No Logo Occidental Energy Marketing, Inc., Defendant

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com

Represented by HORTMAN, HARLOW, MARTINDALE, BASSI, ROBINSON & MCDANIEL,PLLC

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Norman G. Hortman, Jr. +1 601 649 8611 ghortman@hortmanharlow.com
ATTORNEY TO BE NOTICED April C. Ladner +1 601 649 8611 +1 601 649 6062 ladner.april@gmail.com

Represented by JEFFERY P. REYNOLDS, PA

Name Phone Fax E-Mail
TERMINATED: 09/14/2011, LEAD ATTORNEY Jeffery P. Reynolds +1 601 355 7773 +1 601 355 6364 jeff@jprpa.com

Represented by Munger, Tolles & Olson LLP

No Logo Ohio Power Company, Defendant

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com
No Logo Ohio Valley Coal Co., Defendant

Represented by Gholson Burson Entrekin Orr PA

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Robert D. Gholson +1 601 649 4440 +1 601 649 4441 gholson@gbeolaw.com
No Logo Peabody Energy Corporation, Defendant
Officially listed as "Peabody Energy Corp."

Represented by Gholson Burson Entrekin Orr PA

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Robert D. Gholson +1 601 649 4440 +1 601 649 4441 gholson@gbeolaw.com
No Logo Pioneer Natural Resources USA, Inc., Defendant

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com

Represented by Daniel Coker Horton & Bell, PA

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED J. Wyatt Hazard +1 601 969 7607 whazard@danielcoker.com

Represented by Finnegan, Henderson, Farabow, Garrett & Dunner, LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Michael Richard Kelly +1 202 408 4000

Represented by SPECTER & WILLOUGHBY, LLP

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED Ronald Specter - PHV +1 949 833 9400 +1 949 833 9425 rspecter@specterlaw.com
No Logo Placid Oil Company, Defendant

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com

Represented by HORTMAN, HARLOW, MARTINDALE, BASSI, ROBINSON & MCDANIEL,PLLC

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Norman G. Hortman, Jr. +1 601 649 8611 ghortman@hortmanharlow.com
ATTORNEY TO BE NOTICED April C. Ladner +1 601 649 8611 +1 601 649 6062 ladner.april@gmail.com

Represented by JEFFERY P. REYNOLDS, PA

Name Phone Fax E-Mail
TERMINATED: 09/14/2011, LEAD ATTORNEY Jeffery P. Reynolds +1 601 355 7773 +1 601 355 6364 jeff@jprpa.com

Represented by Munger, Tolles & Olson LLP

No Logo Public Service Company Of Colorado, Defendant

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com

Represented by Corlew Munford & Smith PLLC

Represented by Jones Day Reavis & Pogue

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED W. Kelly Stewart - PHV +1 214 969 5134 +1 214 969 5100 kellystewart@jonesday.com

Represented by Watkins & Eager, PLLC

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED John G. Corlew +1 601 948 6470
No Logo Public Service Company Of Oklahoma, Defendant

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com
No Logo Rio Tinto Energy America Inc., Defendant

Represented by Gholson Burson Entrekin Orr PA

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Robert D. Gholson +1 601 649 4440 +1 601 649 4441 gholson@gbeolaw.com
Royal Dutch Shell PLC Royal Dutch Shell PLC, Defendant
Officially listed as "Shell Oil Company"
Officer/Director, Codexis, Inc.
Officer/Director, Equilon Enterprises LLC
Officer/Director, Cosan Ltd.

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com

Represented by HORTMAN, HARLOW, MARTINDALE, BASSI, ROBINSON & MCDANIEL,PLLC

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Norman G. Hortman, Jr. +1 601 649 8611 ghortman@hortmanharlow.com
ATTORNEY TO BE NOTICED April C. Ladner +1 601 649 8611 +1 601 649 6062 ladner.april@gmail.com

Represented by Munger, Tolles & Olson LLP

No Logo Southern California Edison Company, Defendant

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com

Represented by Hunton & Williams LLP

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED F. Wiliam Brownell - PHV +1 202 955 1500 +1 202 778 2201 bbrownell@hunton.com
No Logo Southern Power Company, Defendant

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com

Represented by Hunton & Williams LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED F. Wiliam Brownell - PHV +1 202 955 1500 +1 202 778 2201 bbrownell@hunton.com
No Logo Southwestern Electric Power Company, Defendant

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com
No Logo Southwestern Public Service Company, Defendant
Officially listed as "Southwestern Public Service Co."

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com

Represented by Corlew Munford & Smith PLLC

Represented by Jones Day Reavis & Pogue

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED W. Kelly Stewart - PHV +1 214 969 5134 +1 214 969 5100 kellystewart@jonesday.com

Represented by Watkins & Eager, PLLC

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED John G. Corlew +1 601 948 6470
No Logo Tennessee Valley Authority, Defendant

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com
No Logo The Aes Corporation, Defendant

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com

Represented by Carr, Allison, Pugh, Howard, Oliver & Sisson, PC

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Thomas L. Carpenter, Jr. +1 228 864 1060 +1 228 864 9160 tcarpenter@carrallison.com
No Logo The North American Coal Corporation, Defendant

Represented by Gholson Burson Entrekin Orr PA

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Robert D. Gholson +1 601 649 4440 +1 601 649 4441 gholson@gbeolaw.com
No Logo Total Gas & Power North America, Inc., Defendant

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com

Represented by JEFFERY P. REYNOLDS, PA

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Jeffery P. Reynolds +1 601 355 7773 +1 601 355 6364 jeff@jprpa.com
TOTAL PETROCHEMICALS USA, Inc. TOTAL PETROCHEMICALS USA, Inc., Defendant

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com

Represented by JEFFERY P. REYNOLDS, PA

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Jeffery P. Reynolds +1 601 355 7773 +1 601 355 6364 jeff@jprpa.com
No Logo Union Electric Company, Defendant

Represented by ALLEN, COBB, HOOD & ATKINSON, PA

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Sherrie L. Moore +1 228 864 4011 +1 228 864 4852 smoore@achalaw.com

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com
No Logo Virginia Electric And Power Company, Defendant

Represented by Baker Donelson Bearman Caldwell & Berkowitz, PC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED J. Stephen Kennedy +1 601 351 2400 +1 601 351 2424 skennedy@bakerdonelson.com

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com

Represented by McGuireWoods LLP

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED Joseph K. Reid - PHV +1 804 775 1198 +1 804 698 2146 jreid@mcguirewoods.com
PRO HAC VICE, ATTORNEY TO BE NOTICED Steven Robert Williams - PHV +1 804 775 1141 +1 804 698 2208 srwilliams@mcguirewoods.com
No Logo Western Kentucky Energy Corp., Defendant

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com

Represented by Hunton & Williams LLP

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED F. Wiliam Brownell - PHV +1 202 955 1500 +1 202 778 2201 bbrownell@hunton.com
No Logo Westmoreland Coal Co., Defendant

Represented by Gholson Burson Entrekin Orr PA

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Robert D. Gholson +1 601 649 4440 +1 601 649 4441 gholson@gbeolaw.com
No Logo Xcel Energy Inc., Defendant

Represented by Balch & Bingham LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jonathan P. Dyal +1 228 214 0406 +1 228 864 8221 jdyal@balch.com

Represented by Corlew Munford & Smith PLLC

Represented by Jones Day Reavis & Pogue

Name Phone Fax E-Mail
PRO HAC VICE, ATTORNEY TO BE NOTICED W. Kelly Stewart - PHV +1 214 969 5134 +1 214 969 5100 kellystewart@jonesday.com

Represented by Watkins & Eager, PLLC

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED John G. Corlew +1 601 948 6470
Attributes
Citation Section 28 U.S.C. § 1332
Nature of Suit 240 - Real Property: Torts to Land
Timeline
  Entries (293) Tab Overlap Calendar Events Tab Overlap Related (0) Tab Overlap Tools Right End
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 293 Filed: 4/16/2012, Entered: None
NOTICE OF APPEAL as to 292 Judgment, by All Plaintiffs. Filing fee $ 455, receipt number 0538-2114513. (Maples, F.) (Entered: 04/16/2012)
Request RequestSpace LREF
Blank 292 Filed: 3/20/2012, Entered: None Court Filing
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)
LREF
Legal Document (Payment Possibly Required) 291 Filed: 3/20/2012, Entered: None Court Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 290 Filed: 1/20/2012, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 289 Filed: 1/20/2012, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 288 Filed: 1/20/2012, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 287 Filed: 1/20/2012, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 286 Filed: 1/20/2012, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 285 Filed: 1/18/2012, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 284 Filed: 1/17/2012, Entered: None
MOTION for Leave to File Corrected Copy of Rec. Doc. 280 by All Plaintiffs (Attachments: # 1 Proposed Pleading)(Maples, F.) (Entered: 01/17/2012)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 283 Filed: 12/28/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 282 Filed: 12/22/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 281 Filed: 12/21/2011, Entered: None
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)
Request RequestSpace LREF
Blank 280 Filed: 12/9/2011, Entered: None
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)
LREF
Legal Document (Payment Possibly Required) 279 Filed: 12/8/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 278 Filed: 12/8/2011, Entered: None Motion to Dismiss
MOTION to Dismiss for Insufficient Process and Insufficient Service of Process by BHP Minerals International, Inc. (Attachments: # 1 Exhibit 1 - Summons, # 2 Exhibit 2 - Amended Class Action Complaint, # 3 Exhibit 3 - October 18, 2011 correspondence from attorney Gerald Maples, # 4 Exhibit 4 - Affidavit of Jakobus Adriaan Scholtz, # 5 Exhibit 5 - Nixon Opinion, # 6 Exhibit 6 - Colony Ins. Co. Memorandum Opinion and Order, # 7 Exhibit 7 - Duckworth Memorandum Opinion)(Vise, James) (Entered: 12/08/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 277 Filed: 12/8/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 276 Filed: 11/11/2011, Entered: None
NOTICE of Appearance by Allison Denise Wood - PHV on behalf of Edison Capital, Edison Mission Energy Fuel (Wood - PHV, Allison) (Entered: 11/11/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 275 Filed: 11/11/2011, Entered: None
NOTICE of Appearance by Shawn Patrick Regan - PHV on behalf of Edison Capital, Edison Mission Energy Fuel (Regan - PHV, Shawn) (Entered: 11/11/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 274 Filed: 11/11/2011, Entered: None
NOTICE of Appearance by Norman W. Fichthorn - PHV on behalf of Edison Capital, Edison Mission Energy Fuel (Fichthorn - PHV, Norman) (Entered: 11/11/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 273 Filed: 11/11/2011, Entered: None
NOTICE of Appearance by F. Wiliam Brownell - PHV on behalf of Edison Capital, Edison Mission Energy Fuel (Brownell - PHV, F.) (Entered: 11/11/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 272 Filed: 11/11/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 271 Filed: 11/10/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 270 Filed: 11/10/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 269 Filed: 11/10/2011, Entered: None
Corporate Disclosure Statement by Edison Capital, Edison Mission Energy Fuel identifying Corporate Parent Edison International for Edison Capital, Edison Mission Energy Fuel. (Dyal, Jonathan) (Entered: 11/10/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 268 Filed: 11/10/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 267 Filed: 11/9/2011, Entered: None
Unopposed MOTION for Extension of Time to File Answer re 28 Amended Complaint by BHP Minerals International, Inc. (Vise, James) (Entered: 11/09/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 266 Filed: 11/8/2011, Entered: None
NOTICE of Appearance by James Wilbourn Vise on behalf of BHP Minerals International, Inc. (Vise, James) (Entered: 11/08/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 265 Filed: 10/31/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 264 Filed: 10/21/2011, Entered: None
Corporate Disclosure Statement by Murphy Oil USA, Inc. (Miller - PHV, Kerry) (Entered: 10/21/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 263 Filed: 10/20/2011, Entered: None
Corporate Disclosure Statement by Burlington Resources Offshore, Inc. identifying Corporate Parent Burlington Resources Oil & Gas Company LP for Burlington Resources Offshore, Inc.. (Barton, Kenneth) (Entered: 10/20/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 262 Filed: 10/20/2011, Entered: None
Corporate Disclosure Statement by ConocoPhillips Company identifying Corporate Parent ConocoPhillips for ConocoPhillips Company. (Barton, Kenneth) (Entered: 10/20/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 261 Filed: 10/20/2011, Entered: None
MEMORANDUM in Opposition re 211 MOTION for Sanctions filed by All Plaintiffs (Maples, F.) (Entered: 10/20/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 260 Filed: 10/18/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 259 Filed: 10/18/2011, Entered: None
Corporate Disclosure Statement by ExxonMobil Corporation (Gray, Tim) (Entered: 10/18/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 258 Filed: 10/18/2011, Entered: None
Corporate Disclosure Statement by Honeywell International, Inc. (Phillips - PHV, Michael) (Entered: 10/18/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 257 Filed: 10/18/2011, Entered: None
Corporate Disclosure Statement by The AES Corporation (Carpenter, Thomas) (Entered: 10/18/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 256 Filed: 10/18/2011, Entered: None
Corporate Disclosure Statement by Total Gas & Power North America, Inc. (Reynolds, Jeffery) (Entered: 10/18/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 255 Filed: 10/18/2011, Entered: None
Corporate Disclosure Statement by Total Petrochemicals USA, Inc. (Reynolds, Jeffery) (Entered: 10/18/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 254 Filed: 10/18/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 253 Filed: 10/18/2011, Entered: None
Corporate Disclosure Statement by Florida Power Corporation identifying Corporate Parent Progress Energy Inc. for Florida Power Corporation. (Dyal, Jonathan) (Entered: 10/18/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 252 Filed: 10/18/2011, Entered: None
Corporate Disclosure Statement by Occidental Crude Sales, Inc., Occidental Energy Marketing, Inc., Placid Oil Company (Hortman, Norman) (Entered: 10/18/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 251 Filed: 10/18/2011, Entered: None
Corporate Disclosure Statement by Shell Oil Company (Hortman, Norman) (Entered: 10/18/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 250 Filed: 10/18/2011, Entered: None
Corporate Disclosure Statement by Florida Power & Light Company, Nextera Energy, Inc. (Dyal, Jonathan) (Entered: 10/18/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 249 Filed: 10/18/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 248 Filed: 10/17/2011, Entered: None
Corporate Disclosure Statement by Ameren Energy Generating Company, Ameren Illinois Company, Union Electric Company (Moore, Sherrie) (Entered: 10/17/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 247 Filed: 10/17/2011, Entered: None
Summons Reissued as to Edison Mission Energy Fuel, Illinois Power Company, Tennessee Valley Authority. (avm) (Entered: 10/17/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 246 Filed: 10/17/2011, Entered: None Summons Issued
Summons Issued as to BHP Minerals International, Inc., Central Illinois Public Service Company, Edison Capital. (avm) (Entered: 10/17/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 245 Filed: 10/17/2011, Entered: None
Corporate Disclosure Statement by Anadarko Petroleum Corporation (Renfroe - PHV, Tracie) (Entered: 10/17/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 244 Filed: 10/17/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 243 Filed: 10/17/2011, Entered: None
Corporate Disclosure Statement by Hess Corporation (Brabec, William) (Entered: 10/17/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 242 Filed: 10/17/2011, Entered: None
Corporate Disclosure Statement by EI DuPont de Nemours & Co. (Abbott, Charles) (Entered: 10/17/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 241 Filed: 10/17/2011, Entered: None
Corporate Disclosure Statement by Dow Chemical Co., Inc. (Whitehead, Michael) (Entered: 10/17/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 240 Filed: 10/17/2011, Entered: None
Corporate Disclosure Statement by Chevron U.S.A., Inc. (Renfroe - PHV, Tracie) (Entered: 10/17/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 239 Filed: 10/17/2011, Entered: None
Corporate Disclosure Statement by Apache Corporation (McNeel, Taylor) (Entered: 10/17/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 238 Filed: 10/17/2011, Entered: None
Corporate Disclosure Statement by Tennessee Valley Authority (Gillen, Maria) (Entered: 10/17/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 237 Filed: 10/17/2011, Entered: None Court Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 236 Filed: 10/14/2011, Entered: None
Corporate Disclosure Statement by Cinergy Corp., Duke Energy Corporation (Watt, William) (Entered: 10/14/2011)
Request RequestSpace LREF
Blank 235 Filed: 10/14/2011, Entered: None
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)
LREF
Legal Document (Payment Possibly Required) 234 Filed: 10/14/2011, Entered: None
Corporate Disclosure Statement by BP Products North America Inc. (Wheeler, John) (Entered: 10/14/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 233 Filed: 10/14/2011, Entered: None
Corporate Disclosure Statement by BP Energy Company (Wheeler, John) (Entered: 10/14/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 232 Filed: 10/14/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 231 Filed: 10/14/2011, Entered: None
Corporate Disclosure Statement by BP Amoco Chemical Company (Wheeler, John) (Entered: 10/14/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 230 Filed: 10/14/2011, Entered: None
Corporate Disclosure Statement by BP America Production Company (Wheeler, John) (Entered: 10/14/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 229 Filed: 10/14/2011, Entered: None
Corporate Disclosure Statement by Atlantic Richfield Company (Wheeler, John) (Entered: 10/14/2011)
Request RequestSpace LREF
Blank 228 Filed: 10/14/2011, Entered: None
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)
LREF
Legal Document (Payment Possibly Required) 227 Filed: 10/14/2011, Entered: None
Corporate Disclosure Statement by Westmoreland Coal Co. (Sooy - PHV, Kathleen) (Entered: 10/14/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 226 Filed: 10/14/2011, Entered: None
Corporate Disclosure Statement by The North American Coal Corporation (Sooy - PHV, Kathleen) (Entered: 10/14/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 225 Filed: 10/14/2011, Entered: None
Corporate Disclosure Statement by Rio Tinto Energy America, Inc. (Sooy - PHV, Kathleen) (Entered: 10/14/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 224 Filed: 10/14/2011, Entered: None
Corporate Disclosure Statement by Peabody Energy Corp. (Sooy - PHV, Kathleen) (Entered: 10/14/2011)
Request RequestSpace LREF
Blank 223 Filed: 10/14/2011, Entered: None Motion to Dismiss
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)
LREF
Legal Document (Payment Possibly Required) 222 Filed: 10/14/2011, Entered: None
Corporate Disclosure Statement by Ohio Valley Coal Co. (Sooy - PHV, Kathleen) (Entered: 10/14/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 221 Filed: 10/14/2011, Entered: None
Corporate Disclosure Statement by Massey Energy Co. (Sooy - PHV, Kathleen) (Entered: 10/14/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 220 Filed: 10/14/2011, Entered: None
Corporate Disclosure Statement by International Coal Group, Inc. (Sooy - PHV, Kathleen) (Entered: 10/14/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 219 Filed: 10/14/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 218 Filed: 10/14/2011, Entered: None
Corporate Disclosure Statement by Consol Energy Inc. (Sooy - PHV, Kathleen) (Entered: 10/14/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 217 Filed: 10/14/2011, Entered: None Motion to Dismiss
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 216 Filed: 10/14/2011, Entered: None
Corporate Disclosure Statement by Arch Coal, Inc. (Sooy - PHV, Kathleen) (Entered: 10/14/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 215 Filed: 10/14/2011, Entered: None
Corporate Disclosure Statement by Alpha Natural Resources, Inc. (Sooy - PHV, Kathleen) (Entered: 10/14/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 214 Filed: 10/14/2011, Entered: None
Corporate Disclosure Statement by Entergy Corporation (Ross, Charles) (Entered: 10/14/2011)
Request RequestSpace LREF
Blank 213 Filed: 10/14/2011, Entered: None
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)
LREF
Blank 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)
LREF
Blank 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)
LREF
Legal Document (Payment Possibly Required) 210 Filed: 10/14/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 209 Filed: 10/14/2011, Entered: None
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)
Request RequestSpace LREF
Blank 208 Filed: 10/14/2011, Entered: None Motion to Dismiss
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)
LREF
Blank 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)
LREF
Legal Document (Payment Possibly Required) 206 Filed: 10/14/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 205 Filed: 10/14/2011, Entered: None Motion to Dismiss
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)
Request RequestSpace LREF
Blank 204 Filed: 10/14/2011, Entered: None
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)
LREF
Legal Document (Payment Possibly Required) 203 Filed: 10/14/2011, Entered: None Motion to Dismiss
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 202 Filed: 10/14/2011, Entered: None
ANSWER to 28 Amended Complaint by Total Gas & Power North America, Inc., Total Petrochemicals USA, Inc..(Reynolds, Jeffery) (Entered: 10/14/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 201 Filed: 10/14/2011, Entered: None
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)
Request RequestSpace LREF
Blank 200 Filed: 10/14/2011, Entered: None
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)
LREF
Legal Document (Payment Possibly Required) 199 Filed: 10/14/2011, Entered: None Motion to Dismiss
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 198 Filed: 10/14/2011, Entered: None
Corporate Disclosure Statement by Dominion Energy, Inc. (Kennedy, J.) (Entered: 10/14/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 197 Filed: 10/14/2011, Entered: None
Corporate Disclosure Statement by Virginia Electric and Power Company (Kennedy, J.) (Entered: 10/14/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 196 Filed: 10/13/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 195 Filed: 10/13/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 194 Filed: 10/13/2011, Entered: None
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)
Request RequestSpace LREF
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 193 Filed: 10/13/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 192 Filed: 10/13/2011, Entered: None
NOTICE of Appearance by James P. Gaughan - PHV, Jr on behalf of Ameren Illinois Company (Gaughan - PHV, James) (Entered: 10/13/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 191 Filed: 10/13/2011, Entered: None Court Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 190 Filed: 10/12/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 189 Filed: 10/12/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 188 Filed: 10/12/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 187 Filed: 10/12/2011, Entered: None
NOTICE of Appearance by Thomas L. Carpenter, Jr on behalf of The AES Corporation (Carpenter, Thomas) (Entered: 10/12/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 186 Filed: 10/12/2011, Entered: None Court Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 185 Filed: 10/12/2011, Entered: None Court Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 184 Filed: 10/11/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 183 Filed: 10/11/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 182 Filed: 10/7/2011, Entered: None Court Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 181 Filed: 10/6/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 180 Filed: 10/6/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 179 Filed: 10/6/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 178 Filed: 10/4/2011, Entered: None Court Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 177 Filed: 10/4/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 176 Filed: 10/4/2011, Entered: None
** 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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 175 Filed: 9/30/2011, Entered: None
NOTICE of Appearance by Sherrie L. Moore on behalf of Ameren Illinois Company (Moore, Sherrie) (Entered: 09/30/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 174 Filed: 9/30/2011, Entered: None
MEMORANDUM IN OPPOSITION re 19 MOTION to Dismiss filed by All Plaintiffs (Maples, F.) (Entered: 09/30/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 173 Filed: 9/29/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 172 Filed: 9/29/2011, Entered: None
MOTION to Appoint Expert, MOTION for Sanctions, MOTION to Take Judicial Notice and For Costs by All Plaintiffs (Maples, F.) (Entered: 09/29/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 171 Filed: 9/23/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 170 Filed: 9/23/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 169 Filed: 9/23/2011, Entered: None
NOTICE of Appearance by Norman G. Hortman, Jr on behalf of Anadarko Petroleum Corporation (Hortman, Norman) (Entered: 09/23/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 168 Filed: 9/23/2011, Entered: None
NOTICE of Appearance by Norman G. Hortman, Jr on behalf of Kerr-McGee Oil & Gas Corporation (Hortman, Norman) (Entered: 09/23/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 167 Filed: 9/23/2011, Entered: None
NOTICE of Appearance by Norman G. Hortman, Jr on behalf of Placid Oil Company (Hortman, Norman) (Entered: 09/23/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 166 Filed: 9/23/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 165 Filed: 9/23/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 164 Filed: 9/23/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 163 Filed: 9/22/2011, Entered: None
MOTION for Extension of Time to Serve Process by All Plaintiffs (Maples, F.) (Entered: 09/22/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 162 Filed: 9/22/2011, Entered: None Court Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 161 Filed: 9/21/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 160 Filed: 9/21/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 159 Filed: 9/21/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 158 Filed: 9/21/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 157 Filed: 9/21/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 156 Filed: 9/21/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 155 Filed: 9/21/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 154 Filed: 9/20/2011, Entered: None
NOTICE of Appearance by J. Stephen Kennedy on behalf of Dominion Energy, Inc., Virginia Electric and Power Company (Kennedy, J.) (Entered: 09/20/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 153 Filed: 9/16/2011, Entered: None Court Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 152 Filed: 9/15/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 151 Filed: 9/15/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 150 Filed: 9/15/2011, Entered: None Court Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 149 Filed: 9/15/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 148 Filed: 9/15/2011, Entered: None Summons Issued
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 147 Filed: 9/14/2011, Entered: None
NOTICE of Appearance by Tracy A. Roman - PHV on behalf of Massey Energy Co. (Roman - PHV, Tracy) (Entered: 09/14/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 146 Filed: 9/14/2011, Entered: None
NOTICE of Appearance by Scott Lewis Winkelman - PHV on behalf of Massey Energy Co. (Winkelman - PHV, Scott) (Entered: 09/14/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 145 Filed: 9/14/2011, Entered: None
NOTICE of Appearance by Kathleen Taylor Sooy - PHV on behalf of Massey Energy Co. (Sooy - PHV, Kathleen) (Entered: 09/14/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 144 Filed: 9/14/2011, Entered: None
NOTICE of Appearance by Robert D. Gholson on behalf of Massey Energy Co. (Gholson, Robert) (Entered: 09/14/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 143 Filed: 9/14/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 142 Filed: 9/14/2011, Entered: None
MOTION to Substitute Attorney by Occidental Crude Sales, Inc., Occidental Energy Marketing, Inc., Placid Oil Company (Reynolds, Jeffery) (Entered: 09/14/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 141 Filed: 9/14/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 140 Filed: 9/13/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 139 Filed: 9/13/2011, Entered: None Court Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 138 Filed: 9/12/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 137 Filed: 9/9/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 136 Filed: 9/9/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 135 Filed: 9/9/2011, Entered: None
NOTICE of Appearance by James W. Snider, Jr on behalf of Entergy Corporation (Snider, James) (Entered: 09/09/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 134 Filed: 9/8/2011, Entered: None
NOTICE of Appearance by Michael B. Wallace on behalf of Entergy Corporation (Wallace, Michael) (Entered: 09/08/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 133 Filed: 9/8/2011, Entered: None
NOTICE of Appearance by Charles E. Ross on behalf of Entergy Corporation (Ross, Charles) (Entered: 09/08/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 132 Filed: 9/8/2011, Entered: None
NOTICE of Appearance by James Earl Graves, III on behalf of Entergy Corporation (Graves, James) (Entered: 09/08/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 131 Filed: 9/1/2011, Entered: None Court Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 130 Filed: 8/31/2011, Entered: None
MOTION for Kerry E. Kolodziej to Appear Pro Hac Vice by Dow Chemical Co., Inc. (Attachments: # 1 Exhibit)(Whitehead, Michael) (Entered: 08/31/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 129 Filed: 8/31/2011, Entered: None
MOTION for Chad M. Clamage to Appear Pro Hac Vice by Dow Chemical Co., Inc. (Attachments: # 1 Exhibit)(Whitehead, Michael) (Entered: 08/31/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 128 Filed: 8/31/2011, Entered: None
MOTION for Timothy S. Bishop to Appear Pro Hac Vice by Dow Chemical Co., Inc. (Attachments: # 1 Exhibit)(Whitehead, Michael) (Entered: 08/31/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 127 Filed: 8/30/2011, Entered: None
Copies of letters from CT Corp. (avm) (Entered: 08/30/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 126 Filed: 8/29/2011, Entered: None
Copies of Letters from CT Corp. (avm) (Entered: 08/29/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 125 Filed: 8/26/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 124 Filed: 8/25/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 123 Filed: 8/25/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 122 Filed: 8/25/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 121 Filed: 8/25/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 120 Filed: 8/25/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 119 Filed: 8/25/2011, Entered: None
NOTICE of Appearance by Kevin P. Holewinski - PHV on behalf of Xcel Energy, Inc. (Holewinski - PHV, Kevin) (Entered: 08/25/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 118 Filed: 8/25/2011, Entered: None
NOTICE of Appearance by Tracy A. Roman - PHV on behalf of International Coal Group, Inc. (Roman - PHV, Tracy) (Entered: 08/25/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 117 Filed: 8/25/2011, Entered: None
NOTICE of Appearance by Scott Lewis Winkelman - PHV on behalf of International Coal Group, Inc. (Winkelman - PHV, Scott) (Entered: 08/25/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 116 Filed: 8/25/2011, Entered: None
NOTICE of Appearance by Kathleen Taylor Sooy - PHV on behalf of International Coal Group, Inc. (Sooy - PHV, Kathleen) (Entered: 08/25/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 115 Filed: 8/24/2011, Entered: None
NOTICE of Appearance by Robert D. Gholson on behalf of International Coal Group, Inc. (Gholson, Robert) (Entered: 08/24/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 114 Filed: 8/23/2011, Entered: None Court Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 113 Filed: 8/22/2011, Entered: None Summons Issued
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 112 Filed: 8/22/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 111 Filed: 8/22/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 110 Filed: 8/22/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 109 Filed: 8/22/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 108 Filed: 8/18/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 107 Filed: 8/18/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 106 Filed: 8/18/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 105 Filed: 8/18/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 104 Filed: 8/18/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 103 Filed: 8/17/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 102 Filed: 8/17/2011, Entered: None
MOTION to Appoint Expert, MOTION Take Judicial Notice and For Costs by All Plaintiffs (Maples, F.) (Entered: 08/17/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 101 Filed: 8/17/2011, Entered: None
MEMORANDUM in Support re 100 MOTION to Dismiss Plaintiffs' Amended Complaint filed by Hess Corporation (Brabec, William) (Entered: 08/17/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 100 Filed: 8/17/2011, Entered: None Motion to Dismiss
MOTION to Dismiss Plaintiffs' Amended Complaint by Hess Corporation (Brabec, William) (Entered: 08/17/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 99 Filed: 8/17/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 98 Filed: 8/17/2011, Entered: None Court Filing
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)
Request RequestSpace LREF
Blank 97 Filed: 8/17/2011, Entered: None Court Filing
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)
LREF
Legal Document (Payment Possibly Required) 96 Filed: 8/16/2011, Entered: None
MOTION for Partial Summary Judgment to Substitute For Rec. Doc. 87 by All Plaintiffs (Maples, F.) (Entered: 08/16/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 95 Filed: 8/16/2011, Entered: None
Letter from CT Corporation re: LG&E Energy Marketing Inc. (avm) (Entered: 08/16/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 94 Filed: 8/16/2011, Entered: None
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)
Request RequestSpace LREF
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 93 Filed: 8/16/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 92 Filed: 8/16/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 91 Filed: 8/16/2011, Entered: None
MOTION to Withdraw 87 MOTION for Partial Summary Judgment by All Plaintiffs (Maples, F.) (Entered: 08/16/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 90 Filed: 8/15/2011, Entered: None Court Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 89 Filed: 8/15/2011, Entered: None Court Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 88 Filed: 8/14/2011, Entered: None
MEMORANDUM in Support re 87 MOTION for Partial Summary Judgment filed by All Plaintiffs (Maples, F.) (Entered: 08/14/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 87 Filed: 8/14/2011, Entered: None
MOTION for Partial Summary Judgment by All Plaintiffs (Maples, F.) (Entered: 08/14/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 86 Filed: 8/12/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 85 Filed: 8/12/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 84 Filed: 8/12/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 83 Filed: 8/12/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 82 Filed: 8/12/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 81 Filed: 8/11/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 80 Filed: 8/11/2011, Entered: None
NOTICE of Appearance by Shellye V. McDonald on behalf of Honeywell International, Inc., Murphy Oil USA, Inc. (McDonald, Shellye) (Entered: 08/11/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 79 Filed: 8/11/2011, Entered: None
NOTICE of Appearance by Richard P. Salloum on behalf of Honeywell International, Inc., Murphy Oil USA, Inc. (Salloum, Richard) (Entered: 08/11/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 78 Filed: 8/11/2011, Entered: None Court Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 77 Filed: 8/11/2011, Entered: None Court Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 76 Filed: 8/10/2011, Entered: None
MOTION for Richard F. Bulger to Appear Pro Hac Vice by Dow Chemical Co., Inc. (Attachments: # 1 Exhibit)(Whitehead, Michael) (Entered: 08/10/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 75 Filed: 8/10/2011, Entered: None
MOTION for Charles S. Kelley to Appear Pro Hac Vice by Dow Chemical Co., Inc. (Attachments: # 1 Exhibit)(Whitehead, Michael) (Entered: 08/10/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 74 Filed: 8/10/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 73 Filed: 8/10/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 72 Filed: 8/9/2011, Entered: None
NOTICE of Voluntary Dismissal by All Plaintiffs (Maples, F.) (Entered: 08/09/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 71 Filed: 8/9/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 70 Filed: 8/9/2011, Entered: None Court Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 69 Filed: 8/9/2011, Entered: None Court Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 68 Filed: 8/9/2011, Entered: None Court Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 67 Filed: 8/9/2011, Entered: None
CERTIFICATE OF SERVICE by All Plaintiffs re 28 Amended Complaint (Maples, F.) (Entered: 08/09/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 66 Filed: 8/8/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 65 Filed: 8/8/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 64 Filed: 8/8/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 63 Filed: 8/8/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 62 Filed: 8/8/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 61 Filed: 8/8/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 60 Filed: 8/8/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 59 Filed: 8/8/2011, Entered: None Court Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 58 Filed: 8/6/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 57 Filed: 8/6/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 56 Filed: 8/6/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 55 Filed: 8/6/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 54 Filed: 8/6/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 53 Filed: 8/6/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 52 Filed: 8/5/2011, Entered: None
MOTION for Extension of Time to File Answer by Dow Chemical Co., Inc. (Whitehead, Michael) (Entered: 08/05/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 51 Filed: 8/5/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 50 Filed: 8/5/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 49 Filed: 8/5/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 48 Filed: 8/5/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 47 Filed: 8/5/2011, Entered: None Court Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 46 Filed: 8/4/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 45 Filed: 8/4/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 44 Filed: 8/4/2011, Entered: None
Unopposed MOTION for Extension of Time to File Answer re 28 Amended Complaint by Apache Corporation (McNeel, Taylor) (Entered: 08/04/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 43 Filed: 8/4/2011, Entered: None
NOTICE of Appearance by Watts C. Ueltschey on behalf of Apache Corporation (Ueltschey, Watts) (Entered: 08/04/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 42 Filed: 8/4/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 41 Filed: 8/4/2011, Entered: None
NOTICE of Appearance by Michael R. Kelly on behalf of Pioneer Natural Resources USA, Inc. (Kelly, Michael) (Entered: 08/04/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 40 Filed: 8/4/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 39 Filed: 8/4/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 38 Filed: 8/4/2011, Entered: None
NOTICE of Appearance by Taylor B. McNeel on behalf of Apache Corporation (McNeel, Taylor) (Entered: 08/04/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 37 Filed: 8/4/2011, Entered: None Court Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 36 Filed: 8/4/2011, Entered: None Court Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 35 Filed: 8/3/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 34 Filed: 8/3/2011, Entered: None
NOTICE of Appearance by J. Wyatt Hazard on behalf of Pioneer Natural Resources USA, Inc. (Hazard, J.) (Entered: 08/03/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 33 Filed: 8/3/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 32 Filed: 8/3/2011, Entered: None
NOTICE of Appearance by Norman G. Hortman, Jr on behalf of Chevron U.S.A., Inc. (Hortman, Norman) (Entered: 08/03/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 31 Filed: 8/3/2011, Entered: None
NOTICE of Appearance by April C. Ladner on behalf of Chevron U.S.A., Inc. (Ladner, April) (Entered: 08/03/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 30 Filed: 8/2/2011, Entered: None
NOTICE of Appearance by Ronald G. Peresich on behalf of Dow Chemical Co., Inc. (Peresich, Ronald) (Entered: 08/02/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 29 Filed: 8/2/2011, Entered: None
NOTICE of Appearance by Norman G. Hortman, Jr on behalf of Shell Oil Company (Hortman, Norman) (Entered: 08/02/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 28 Filed: 8/2/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 27 Filed: 8/2/2011, Entered: None
NOTICE of Appearance by Charles Henderson Abbott on behalf of EI DuPont de Nemours & Co. (Abbott, Charles) (Entered: 08/02/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 26 Filed: 8/2/2011, Entered: None Court Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 25 Filed: 8/2/2011, Entered: None
NOTICE of Appearance by William L. Watt on behalf of Duke Energy Corporation (Watt, William) (Entered: 08/02/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 24 Filed: 8/2/2011, Entered: None
NOTICE of Appearance by William L. Watt on behalf of Cinergy Corp. (Watt, William) (Entered: 08/02/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 23 Filed: 8/2/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 22 Filed: 8/1/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 21 Filed: 8/1/2011, Entered: None
NOTICE of Appearance by April C. Ladner on behalf of Shell Oil Company (Ladner, April) (Entered: 08/01/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 20 Filed: 7/28/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 19 Filed: 7/28/2011, Entered: None Motion to Dismiss
MOTION to Dismiss by Total Gas & Power North America, Inc., Total Petrochemicals USA, Inc. (Reynolds, Jeffery) (Entered: 07/28/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 18 Filed: 7/28/2011, Entered: None
ANSWER to 1 Complaint, by Total Gas & Power North America, Inc., Total Petrochemicals USA, Inc..(Reynolds, Jeffery) (Entered: 07/28/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17 Filed: 7/28/2011, Entered: None
NOTICE of Appearance by Michael Edward Whitehead on behalf of Dow Chemical Co., Inc. (Whitehead, Michael) (Entered: 07/28/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 16 Filed: 7/28/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 15 Filed: 7/27/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 14 Filed: 7/26/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 13 Filed: 7/21/2011, Entered: None
NOTICE of Appearance by Tim D. Gray on behalf of ExxonMobil Corporation (Gray, Tim) (Entered: 07/21/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 12 Filed: 7/20/2011, Entered: None
NOTICE of Appearance by Nicholas C. Giallourakis on behalf of ExxonMobil Corporation (Giallourakis, Nicholas) (Entered: 07/20/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 11 Filed: 7/14/2011, Entered: None
MEMORANDUM in Support re 10 MOTION to Dismiss filed by Hess Corporation (Brabec, William) (Entered: 07/14/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 10 Filed: 7/14/2011, Entered: None Motion to Dismiss
MOTION to Dismiss by Hess Corporation (Brabec, William) (Entered: 07/14/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 9 Filed: 7/8/2011, Entered: None
NOTICE of Appearance by Sherrie L. Moore on behalf of Ameren Energy Generating Company, Union Electric Company (Moore, Sherrie) (Entered: 07/08/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 8 Filed: 7/8/2011, Entered: None
NOTICE of Appearance by Benjamin McRae Watson on behalf of Burlington Resources Offshore, Inc., ConocoPhillips Company (Watson, Benjamin) (Entered: 07/08/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 7 Filed: 7/8/2011, Entered: None
NOTICE of Appearance by Kenneth W. Barton on behalf of Burlington Resources Offshore, Inc., ConocoPhillips Company (Barton, Kenneth) (Entered: 07/08/2011)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 6 Filed: 7/8/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 5 Filed: 7/7/2011, Entered: None, Terminated: 8/17/2011
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 4 Filed: 7/7/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 3 Filed: 7/7/2011, Entered: None
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2 Filed: 6/2/2011, Entered: None Court Filing
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)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1 Filed: 5/27/2011, Entered: None
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)
Request RequestSpace LREF

Statistics

This case has been viewed 336 times.

Space
Issues Laws Cases Pro Articles Firms Entities
Issues Laws Cases Pro Articles Firms Entities
 
PlainSite
Sign Up
Need Password Help?