B P X Properties (N A) L P et al v. Hosier Properties L L C et al
BHP Billiton Petroleum (TxLa Operating) Company, BHP Billiton Petroleum Properties (N.A.), L.P., B P X Properties (N A) L P, B P X Operating Co, B H P Billiton Petroleum Properties (N A) L P and B H P Billiton Petroleum (TxLa Operating) Co |
Mary Lucille Martin Barnes, Ilios Exploration L L C, Robert L Brown, Wendy Benscotter, Lee Corcoran Degges, Amie M. Martin, Miles Minerals, L.L.C., Pamela Jeter Comegys, TLC Investments, L.L.C., FCX Oil & Gas, Inc., David G. Benscotter, Ninock Land Company, L.L.C., Robert E. O'Brien, Jr., Gena L. Matthews, Eswick, Inc., Franto, L.L.C., Chesapeake Louisiana L P, Arkoma Louisiana L L C, REOB, L.L.C., Rosa M. Byers, Cynthia Fry Peironnet Family, L.L.C., Hosier Properties, L.L.C., Jimmy Ray Martin, Jr., Cheryl Thibodeaux, State of Louisiana, Eleanor Baugniers de St. Marceaux, EnCana Oil & Gas (U S A) Inc, Small Fry, L.L.C., Spring Branch Land & Minerals, L.L.C., Ellen Degges, Riptide Minerals, L.L.C., Deborah Bailey, Bobby D. Matthews, Amie M Martin, Ninock Land Co L L C, Jimmy Ray Martin, Jr, Small Fry L L C, Eleanor Baugniers de St Marceaux, Spring Branch Land & Minerals L L C, Cheryl Ann Crosslin Thibodeaux, David G Benscotter, T L C Investments L L C, Bobby D Matthews, Eswick Inc, Shirley H Martin, R E O B L L C, Deborah Lynn Crosslin Bailey, Cynthia Fry Peironnet Family L L C, Hosier Properties L L C, Gena L Matthews, Riptide Minerals L L C, Rosa M Byers, Franto L L C, F C X Oil & Gas Inc, Robert E O'Brien, Jr and Miles Minerals L L C |
Shirley Martin |
5:2021cv00183 |
January 22, 2021 |
US District Court for the Western District of Louisiana |
Elizabeth E Foote |
Karen L Hayes |
Real Property: Other |
28 U.S.C. § 1334 |
None |
Docket Report
This docket was last retrieved on February 25, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 17 MAIL RETURNED as Undeliverable: Mail sent to Elizabeth A Rutledge, 6969 Gen Diaz St; New Orleans, LA 70124, re: #12 Removal Order, #14 Order on Motion to Withdraw as Attorney and #16 Order on Motion for Referral to Bankruptcy Court, returned marked: Attempted-Not Known Unable to Forward. (Main Document: Returned Document #12) (Attachments: #1 Returned Document #14, #2 Returned Document #16) (crt,Dauterive, C) |
Filing 16 ORDER granting #15 Motion for Referral to Bankruptcy Court. IT IS ORDERED that pursuant to Local Rule 83.4.1, this matter be and is hereby REFERRED to the U.S. Bankruptcy Court for the Western District of Louisiana, Shreveport Division. Signed by Judge Elizabeth E Foote on 2/2/2021. (crt,Keifer, K) |
Motions Transferred regarding #15 MOTION for Referral to Bankruptcy Court. Motions referred to Judge Elizabeth E Foote. (crt,Dauterive, C) |
Filing 15 MOTION for Referral to Bankruptcy Court (Motion Ripe Deadline set for 1/28/2021.) by Chesapeake Louisiana L P. Motions referred to Karen L Hayes. (Attachments: #1 Memorandum / Brief, #2 Proposed order)(aty,Casey, Sarah) Modified on 2/1/2021 to remove additional motion event selected in error. (Dauterive, C). |
Filing 14 ORDER granting #13 Motion to Withdraw as Attorney. Attorneys Michael Steven Heier and Harry James Vorhoff terminated. Signed by Magistrate Judge Karen L Hayes on 1/28/2021. (crt,Leday, A) |
Filing 13 MOTION to Withdraw Harry J. Vorhoff and Michael S. Heier as Attorney by State of Louisiana. Motions referred to Karen L Hayes. Motion Ripe Deadline set for 1/27/2021. (Attachments: #1 Exhibit A - E-mails from withdrawing counsel, #2 Proposed order)(aty,Seidemann, Ryan) |
Filing 12 REMOVAL ORDER regarding state court documents, pending motions, registry funds, and admission status of counsel. Signed by Magistrate Judge Karen L Hayes on 1/27/2021. (crt,Leday, A) |
Filing 11 PROPOSED REMOVAL ORDER Referred to Magistrate Judge Karen L Hayes. Motion Ripe Deadline set for 1/26/2021. (crt,Dauterive, C) (Main Document 11 replaced on 1/26/2021) (Dauterive, C). |
Filing 10 NOTICE of Corporate Disclosure Statement Requirement re: Notice of Corporate Name Change and MOTION to Amend Case Caption, #1 Notice of Removal sent to April Leigh Rolen-Ogden on behalf of B P X Operating Co and B P X Properties (N A) L P. Corporate Disclosure Statement due by 2/9/2021. (crt,Dauterive, C) |
Filing 9 NOTICE of Corporate Disclosure Statement Requirement re: Answer to Complaint sent to Kevin W Hammond on behalf of T L C Investments L L C. Corporate Disclosure Statement due by 2/9/2021. (crt,Dauterive, C) |
Filing 8 NOTICE of Corporate Disclosure Statement Requirement re: Answer to Complaint sent to Grant E Summers on behalf of Cynthia Fry Peironnet Family L L C, Ninock Land Co L L C and Small Fry L L C. Corporate Disclosure Statement due by 2/9/2021. (crt,Dauterive, C) |
Filing 7 NOTICE of Corporate Disclosure Statement Requirement re: Answer to Complaint sent to Franklin H Spruiell, Jr on behalf of Arkoma Louisiana L L C, Eswick Inc, Franto L L C, Ilios Exploration L L C, Miles Minerals L L C, R E O B L L C, Riptide Minerals L L C and Spring Branch Land & Minerals L L C. Corporate Disclosure Statement due by 2/9/2021. (crt,Dauterive, C) |
Filing 6 NOTICE of Corporate Disclosure Statement Requirement re: Answer to Complaint sent to John Tucker Kalmbach on behalf of EnCana Oil & Gas (U S A) Inc. Corporate Disclosure Statement due by 2/9/2021. (crt,Dauterive, C) |
Filing 5 NOTICE of Corporate Disclosure Statement Requirement re: #1 Notice of Removal sent to Kenneth M Klemm on behalf of Chesapeake Louisiana L P, F C X Oil & Gas Inc. Corporate Disclosure Statement due by 2/9/2021. (crt,Dauterive, C) |
Filing 4 NOTICE of Corporate Disclosure Statement Requirement re: Answer to Complaint sent to William M Street on behalf of Hosier Properties L L C. Corporate Disclosure Statement due by 2/9/2021. (crt,Dauterive, C) |
Filing 3 (FILED IN ERROR) NOTICE of Corporate Disclosure Statement Requirement re: Answer to Complaint sent to John Tucker Kalmbach on behalf of EnCana Oil & Gas (U S A) Inc. Corporate Disclosure Statement due by 2/9/2021. (crt,Dauterive, C) Modified on 1/26/2021 to reflect "Filed in Error", did not generate pdf form. Refiled as document #6 (Dauterive, C). |
Filing 2 (FILED IN ERROR) NOTICE of Corporate Disclosure Statement Requirement re: #1 Notice of Removal sent to Kenneth M Klemm on behalf of Chesapeake Louisiana L P and F C X Oil & Gas Inc. Corporate Disclosure Statement due by 2/9/2021. (crt,Dauterive, C) (Dauterive, C). Modified on 1/26/2021 to reflect "Filed in Error", did not generate pdf form. Refiled as document #5 (Dauterive, C). |
NOTICE of Corporate Name Change and MOTION to Amend Case Caption by B P X Operating Co and B P X Properties (N A) L P with Signed Order granting Motion. ADMINISTRATIVE ENTRY; see pdf documents, Attachment #7 - State Court Record Part 6, pages 74-76 of 114 pages. Clerk has amended the case caption accordingly pursuant to the order filed 10/21/2019 in the State Court proceedings. (crt,Dauterive, C) |
ANSWER to Complaint by Hosier Properties L L C. ADMINISTRATIVE ENTRY; see pdf document, Attachment #4 to #1 Notice of Removal. (Attorney William M Street added to party Hosier Properties L L C(pty:dft))(crt,Dauterive, C) |
ANSWER to Complaint by EnCana Oil & Gas (U S A) Inc. ADMINISTRATIVE ENTRY; see pdf document, Attachment #4 to #1 Notice of Removal. (Attorney John Tucker Kalmbach added to party EnCana Oil & Gas (U S A) Inc(pty:dft))(crt,Dauterive, C) |
ANSWER to Complaint by Rosa M Byers. ADMINISTRATIVE ENTRY; see pdf document, Attachment #3 to #1 Notice of Removal. (Attorney Billy R Pesnell added to party Rosa M Byers(pty:dft), Attorney John Whitney Pesnell added to party Rosa M Byers(pty:dft), Attorney William Alan Pesnell added to party Rosa M Byers(pty:dft))(crt,Dauterive, C) |
CASE Assigned to Judge Elizabeth E Foote and Magistrate Judge Karen L Hayes. (crt,Dauterive, C) |
ANSWER to Complaint by State of Louisiana. ADMINISTRATIVE ENTRY; see pdf document, Attachment #4 to #1 Notice of Removal. (Attorney Michael Steven Heier added to party State of Louisiana(pty:dft), Attorney Harry James Vorhoff added to party State of Louisiana(pty:dft), Attorney Ryan Michael Seidemann added to party State of Louisiana(pty:dft))(crt,Dauterive, C) |
ANSWER to Complaint by Cynthia Fry Peironnet Family L L C, Ninock Land Co L L C, Small Fry L L C, Eleanor Baugniers de St Marceaux. ADMINISTRATIVE ENTRY; see pdf document, Attachment #5 to #1 Notice of Removal. (Attorney Grant E Summers added to party Cynthia Fry Peironnet Family L L C(pty:dft), Attorney William Lake Hearne, Jr added to party Cynthia Fry Peironnet Family L L C(pty:dft), Attorney Grant E Summers added to party Ninock Land Co L L C(pty:dft), Attorney William Lake Hearne, Jr added to party Ninock Land Co L L C(pty:dft), Attorney Grant E Summers added to party Small Fry L L C(pty:dft), Attorney William Lake Hearne, Jr added to party Small Fry L L C(pty:dft), Attorney Grant E Summers added to party Eleanor Baugniers de St Marceaux(pty:dft), Attorney William Lake Hearne, Jr added to party Eleanor Baugniers de St Marceaux(pty:dft))(crt,Dauterive, C) |
ANSWER to Complaint by Chesapeake Louisiana L P, F C X Oil & Gas Inc. ADMINISTRATIVE ENTRY; see pdf document, Attachment #5 to #1 Notice of Removal. (Attorney Elizabeth A Rutledge added to party Chesapeake Louisiana L P(pty:dft), Attorney Kenneth M Klemm added to party F C X Oil & Gas Inc(pty:dft), Attorney Jan M Hayden added to party F C X Oil & Gas Inc(pty:dft), Attorney Elizabeth A Rutledge added to party F C X Oil & Gas Inc(pty:dft))(crt,Dauterive, C) |
ANSWER to Complaint by Pamela Jeter Comegys. ADMINISTRATIVE ENTRY; see pdf document, Attachment #5 to #1 Notice of Removal. (Attorney Franklin H Spruiell, Jr added to party Pamela Jeter Comegys(pty:dft))(crt,Dauterive, C) |
ANSWER to Complaint by Arkoma Louisiana L L C, David G Benscotter, Wendy Benscotter, Ellen Degges, Lee Corcoran Degges, Eswick Inc, Franto L L C, Ilios Exploration L L C, Bobby D Matthews, Gena L Matthews, Miles Minerals L L C, Robert E O'Brien, Jr, R E O B L L C, Riptide Minerals L L C, Spring Branch Land & Minerals L L C. ADMINISTRATIVE ENTRY; see pdf document, Attachment #5 to #1 Notice of Removal. (Attorney Franklin H Spruiell, Jr added to party Arkoma Louisiana L L C(pty:dft), Attorney Franklin H Spruiell, Jr added to party David G Benscotter(pty:dft), Attorney Franklin H Spruiell, Jr added to party Wendy Benscotter(pty:dft), Attorney Franklin H Spruiell, Jr added to party Ellen Degges(pty:dft), Attorney Franklin H Spruiell, Jr added to party Lee Corcoran Degges(pty:dft), Attorney Franklin H Spruiell, Jr added to party Eswick Inc(pty:dft), Attorney Franklin H Spruiell, Jr added to party Franto L L C(pty:dft), Attorney Franklin H Spruiell, Jr added to party Ilios Exploration L L C(pty:dft), Attorney Franklin H Spruiell, Jr added to party Bobby D Matthews(pty:dft), Attorney Franklin H Spruiell, Jr added to party Gena L Matthews(pty:dft), Attorney Franklin H Spruiell, Jr added to party Miles Minerals L L C(pty:dft), Attorney Franklin H Spruiell, Jr added to party Robert E O'Brien, Jr(pty:dft), Attorney Franklin H Spruiell, Jr added to party R E O B L L C(pty:dft), Attorney Franklin H Spruiell, Jr added to party Riptide Minerals L L C(pty:dft), Attorney Franklin H Spruiell, Jr added to party Spring Branch Land & Minerals L L C(pty:dft))(crt,Dauterive, C) |
ANSWER to Complaint by Deborah Lynn Crosslin Bailey, Mary Lucille Martin Barnes, Robert L Brown, Amie M Martin, Jimmy Ray Martin, Jr, Shirley H Martin, T L C Investments L L C, Cheryl Ann Crosslin Thibodeaux. ADMINISTRATIVE ENTYRY; see pdf document, Attachment #10 to #1 Notice of Removal. (Attorney Kevin W Hammond added to party Deborah Lynn Crosslin Bailey(pty:dft), Attorney Kevin W Hammond added to party Mary Lucille Martin Barnes(pty:dft), Attorney Kevin W Hammond added to party Robert L Brown(pty:dft), Attorney Kevin W Hammond added to party Amie M Martin(pty:dft), Attorney Kevin W Hammond added to party Jimmy Ray Martin, Jr(pty:dft), Attorney Kevin W Hammond added to party Shirley H Martin(pty:dft), Attorney Kevin W Hammond added to party T L C Investments L L C(pty:dft), Attorney Kevin W Hammond added to party Cheryl Ann Crosslin Thibodeaux(pty:dft))(crt,Dauterive, C) |
Filing 1 NOTICE of Removal from 1st JDC Caddo Parish, Case Number 587,839 (Filing fee $402, receipt number ALAWDC-4546577) filed by Chesapeake Louisiana L P. (Attachments: #1 Civil cover sheet, #2 Exhibit State Court Record Part 1, #3 Exhibit State Court Record Part 2, #4 Exhibit State Court Record Part 3, #5 Exhibit State Court Record Part 4, #6 Exhibit State Court Record Part 5, #7 Exhibit State Court Record Part 6, #8 Exhibit State Court Record Part 7, #9 Exhibit State Court Record Part 8, #10 Exhibit State Court Record Part 9, #11 Exhibit State Court Record Part 10, #12 Exhibit State Court Record Part 11, #13 Exhibit State Court Record Part 12, #14 Exhibit Stay Lift Order, #15 Exhibit Removal Deadline Order, #16 Exhibit State Court Notice)(Attorney Sarah Katherine Casey added to party Chesapeake Louisiana L P(pty:dft))(aty,Casey, Sarah) |
Access additional case information on PACER
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 Louisiana Western 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.