People of the State of California et al v. Kinder Morgan Energy Partners, L.P. et al
People of the State of California and The City of San Diego |
Kinder Morgan Energy Partners, L.P., Kinder Morgan Management, L.L.C., SFFP, L.P., Kinder Morgan Operating, L.P. "D", Kinder Morgan G.P., Inc., Santa Fe Pacific Pipelines., Inc., Scott Martin and DOES 1 - 100 |
3:2007cv01883 |
September 26, 2007 |
US District Court for the Southern District of California |
San Diego Office |
San Diego |
Cathy Ann Bencivengo |
Thomas J. Whelan |
Environmental Matters |
42 U.S.C. ยง 4321 Review of Agency Action-Environment (Declaration of Purpose) |
Both |
Available Case Documents
The following documents for this case are available for you to view or download:
Document Text |
---|
Filing 276 OMNIBUS ORDER on Motions for Summary Judgment And to Exclude Expert Evidence; Granting 208 Motion to Exclude; Granting 202 , 206 , 213 , and 214 Motions for Summary Judgment; Denying as Moot 210 City's Motion for Partial Summary Judgm ent; Denying as Moot Motions to Exclude Expert Evidence 203 , 204 , 205 , 207 , 211 , 212 , 215 and 216 . The Clerk of Court is instructed to terminate this action and enter judgment in favor of Kinder Morgan on all claims in the First Amended Complaint. Signed by Judge Michael M. Anello on 1/25/2013. (srm) |
Filing 162 ORDER granting in part and denying in part 153 Motion for Protective Order Regarding Scope of Deposition Testimony. It is hereby ordered that Plaintiffs' PMK Deposition topics may address the events beginning on the precise date that Defendan ts took ownership of the MVT in 1998 forward; and Defendants' net worth. Plaintiffs' PMK Deposition topics shall not address Defendants' conduct at Defendants' other petroleum sites. Signed by Magistrate Judge William V. Gallo on 11/18/2011. (All non-registered users served via U.S. Mail Service)(leh) |
Filing 145 ORDER denying 119 Motion for Partial Summary Judgment on the City of San Diego's Fifth Cause of Action (Negligence). For the reasons stated herein, the Court denies Defendants' Motion for Partial Summary Judgment as to the City's Fifth Cause of Action for Negligence. Signed by Judge Michael M. Anello on 6/24/2011. (All non-registered users served via U.S. Mail Service)(leh) |
Filing 141 ORDER Re: 137 Objections to 2/3/2011 Order of the United States Magistrate Judge filed by People of the State of California, The City of San Diego. Based on the information stated herein, the Court overrules Plaintiff's Objections to the Magistrate Judge's February 3, 2011 Order. Signed by Judge Michael M. Anello on 4/20/2011.(All non-registered users served via U.S. Mail Service)(leh) |
Filing 113 ORDER granting in part and denying in part 101 Amended Motion to Compel Production of Documents and Disclosure of Information Related to Shell Oil Company's Attorney Marc R. Greenberg. By 10/26/2010, Plaintiffs shall produce to Defendants Working Group Privilege Log Document Numbers 104 and 113. Signed by Magistrate Judge William V. Gallo on 10/12/2010. (All non-registered users served via U.S. Mail Service)(leh) |
Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
Access this case on the California Southern District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.