Michael John Bourque Sr v. Amerada Hess Corp
Plaintiff: Michael John Bourque, Sr
Defendant: Pano Tech Exploration Corp, Willbros R P I Inc, General Security Indemnity Co of Arizona, Great American Assurance Co, Arrowood Indemnity Co, Hess Corp, Willbros Construction (U S) L L C, Associated Electric & Gas Insurance Services Ltd, Enterprise Products Co, Sorrento Pipeline Co, Denbury Resources Inc, Florida Gas Transmission Co, Hunt Oil Co, El Paso Field Services Management Inc, Louisiana Land & Exploration Co, Texaco Pipelines L L C, John E Chance & Associates Inc, C L Jack Stelly & Associates Inc, C H Fenstermaker & Associates Inc, Morris P Hebert Inc, T Baker Smith & Son Inc, C & C Technologies Survey Services, Berry Brothers General Contractors Inc, C F Bean L L C, Saba Dredging Co Inc, Amerada Hess Corp, Texaco Petrochemical Pipeline L L C, Dow Chemical Co, Dow Intrastate Gas Co, Southern Natural Gas Co, Bridgeline Holding L P, Carpricorn Pipeline Co, Anadarko Petroleum Corp, Shell Pipeline Co L P, Gulf Production Co Inc, Humble Oil & Refining Co, Campbell Energy Corp, Union Oil Co of California, Tim Morton & Associates Inc, Diamond Services Corp, Antill Pipeline Construction Co, Phillips Petroleum Co, Continental Casualty Co, Lexington Insurance Co, Great American E & S Insurance Co, Settoon Construction Inc, Hilcorp Energy Co, A B C Insurance Co, Concha Chemical Pipeline L L C, D E F Insurance Co, Kerr Mcgee Federal Ltd, G H I Insurance Co, Rogers & Phillips, J K L Insurance Co, Lou-Tex Propylene Pipeline L P, M N O Insurance Co, Continental Underwriters Ltd, St Paul Fire & Marine Co, British American Insurance Group Ltd, General Star Indemnity Co, Firemans Fund Insurance Co, American Equity Insurance Co, X L Specialty Insurance Co, Atlantic Insurance Co, Mutual Marine Office Inc, United National Insurance Co, American Home Assurance Co, New Hampshire Insurance Co, Steadfast Insurance Co, Everest National Insurance Co, Gray Insurance Co, Pacific Employers Insurance Co, Underwriters at Lloyds London, Lloyds Underwriters, Lloyds & Companies, Lloyds of London, National Union Fire Insurance Co of Pittsburgh Pennsylvania, Zurich American Insurance Co, Empire Fire & Marine Insurance Co, American Steamship Owners Mutual P & I, North American Specialty Insurance Co, Audubon Indemnity Co, Clarendon America Insurance Co, Navigators Insurance Co, Royal & Sunalliance, Hartford Insurance Co, Liberty Mutual Insurance Co, A I G, Americas Insurance Co, T I G Specialty Insurance Co, St Paul Surplus Lines Insurance Co, Ace I N A, Energy Insurance Mutual Ltd, X L Insurance, Indemnity Insurance Co of North America, Heddington Insurance Ltd, Commerce & Industry Insurance Co, Gulf Coast Marine Inc, Fulcrum Insurance Co, Trident Marine Managers Inc, American National Fire Insurance Co, Chubb Custom Insurance Co, Exxon Mobil Corp, Twin City Fire Insurance Co, New England Reinsurance Corp, Hartford Underwriters Insurance Co, Century Indemnity Co, Certain Underwriters at Lloyds London, Hartford Fire Insurance Co, Hartford Accident & Indemnity Co, Hartford Casualty Insurance Co, Hartford Underwriters, Illinois Union Insurance Co, Royal Insurance Co of America, Enterprise Lou-Tex Propylene Pipeline LP, ConocoPhillips Co, Florida Gas Transmission Co L L C, El Paso Field Services L L C, Kerr McGee Federal Ltd Partnership I 1981, Fugro Chance Inc, American International Group and El Paso C G P L L C
Petitioner: Angela Meche Granger
Case Number: 6:2012cv00219
Filed: January 24, 2012
Court: US District Court for the Western District of Louisiana
Office: Lafayette Office
County: St. Martin
Presiding Judge: Patrick J Hanna
Referring Judge: S Maurice Hicks
Nature of Suit: Personal Property: Other
Cause of Action: 09 U.S.C. § 0201
Jury Demanded By: Both
Docket Report

This docket was last retrieved on December 28, 2017. A more recent docket listing may be available from PACER.

Date Filed Document Text
December 28, 2017 ***CASE Reassigned to Chief Judge S Maurice Hicks, Jr. Unassigned District Judge no longer assigned to the case. Administrative entry due to order granting motion to dismiss and for statistical purposes (NEF deselected to counsel). (crt,Whidden, C)
December 28, 2017 Opinion or Order Filing 617 ORDER granting (654 in case 6:10-cv-00348-UDJ-PJH; 614 in case 6:12-cv-00193-UDJ-PJH; 613 in case 6:12-cv-00194-UDJ-PJH; 616 in case 6:12-cv-00195-UDJ-PJH; 616 in case 6:12-cv-00196-UDJ-PJH; 623 in case 6:12-cv-00197-UDJ-PJH; 615 in case 6:12-cv-00198-UDJ-PJH; 616 in case 6:12-cv-00199-UDJ-PJH; 614 in case 6:12-cv-00200-UDJ-PJH; 616 in case 6:12-cv-00201-UDJ-PJH; 612 in case 6:12-cv-00202-UDJ-PJH; 614 in case 6:12-cv-00203-UDJ-PJH; 616 in case 6:12-cv-00204-UDJ-PJH; 614 in case 6:12-cv-00205-UDJ-PJH; 616 in case 6:12-cv-00206-UDJ-PJH; 614 in case 6:12-cv-00207-UDJ-PJH; 616 in case 6:12-cv-00208-UDJ-PJH; 614 in case 6:12-cv-00209-UDJ-PJH; 614 in case 6:12-cv-00210-UDJ-PJH; 614 in case 6:12-cv-00211-UDJ-PJH; 616 in case 6:12-cv-00212-UDJ-PJH; 616 in case 6:12-cv-00213-UDJ-PJH; 614 in case 6:12-cv-00214-UDJ-PJH; 616 in case 6:12-cv-00215-UDJ-PJH; 615 in case 6:12-cv-00216-UDJ-PJH; 614 in case 6:12-cv-00217-UDJ-PJH; 616 in case 6:12-cv-00218-UDJ-PJH; 616 in case 6:12-cv-00219-UDJ-PJH; 616 in case 6:12-cv-00220-UDJ-PJH; 612 in case 6:12-cv-00221-UDJ-PJH; 616 in case 6:12-cv-00222-UDJ-PJH; 614 in case 6:12-cv-00223-UDJ-PJH; 614 in case 6:12-cv-00224-UDJ-PJH; 616 in case 6:12-cv-00225-UDJ-PJH; 615 in case 6:12-cv-00226-UDJ-PJH; 616 in case 6:12-cv-00227-UDJ-PJH; 616 in case 6:12-cv-00228-UDJ-PJH; 616 in case 6:12-cv-00229-UDJ-PJH; 616 in case 6:12-cv-00230-UDJ-PJH; 614 in case 6:12-cv-00231-UDJ-PJH; 614 in case 6:12-cv-00232-UDJ-PJH; 616 in case 6:12-cv-00233-UDJ-PJH; 613 in case 6:12-cv-00234-UDJ-PJH; 616 in case 6:12-cv-00235-UDJ-PJH; 616 in case 6:12-cv-00236-UDJ-PJH; 613 in case 6:12-cv-00237-UDJ-PJH; 616 in case 6:12-cv-00238-UDJ-PJH; 616 in case 6:12-cv-00239-UDJ-PJH; 616 in case 6:12-cv-00241-UDJ-PJH; 614 in case 6:12-cv-00242-UDJ-PJH; 614 in case 6:12-cv-00243-UDJ-PJH; 615 in case 6:12-cv-00244-UDJ-PJH; 616 in case 6:12-cv-00245-UDJ-PJH; 615 in case 6:12-cv-00246-UDJ-PJH; 614 in case 6:12-cv-00247-UDJ-PJH; 614 in case 6:12-cv-00248-UDJ-PJH; 613 in case 6:12-cv-00249-UDJ-PJH; 615 in case 6:12-cv-00250-UDJ-PJH; 616 in case 6:12-cv-00251-UDJ-PJH; 616 in case 6:12-cv-00252-UDJ-PJH; 614 in case 6:12-cv-00253-UDJ-PJH; 616 in case 6:12-cv-00254-UDJ-PJH; 613 in case 6:12-cv-00255-UDJ-PJH; 616 in case 6:12-cv-00256-UDJ-PJH; 615 in case 6:12-cv-00257-UDJ-PJH; 612 in case 6:12-cv-00258-UDJ-PJH; 615 in case 6:12-cv-00260-UDJ-PJH; 616 in case 6:12-cv-00261-UDJ-PJH; 611 in case 6:12-cv-00262-UDJ-PJH; 615 in case 6:12-cv-00263-UDJ-PJH; 616 in case 6:12-cv-00264-UDJ-PJH; 616 in case 6:12-cv-00265-UDJ-PJH; 617 in case 6:12-cv-00266-UDJ-PJH; 615 in case 6:12-cv-00267-UDJ-PJH; 616 in case 6:12-cv-00268-UDJ-PJH; 614 in case 6:12-cv-00269-UDJ-PJH; 615 in case 6:12-cv-00270-UDJ-PJH; 616 in case 6:12-cv-00271-UDJ-PJH; 616 in case 6:12-cv-00272-UDJ-PJH; 615 in case 6:12-cv-00273-UDJ-PJH; 616 in case 6:12-cv-00274-UDJ-PJH; 611 in case 6:12-cv-00275-UDJ-PJH; 613 in case 6:12-cv-00276-UDJ-PJH; 614 in case 6:12-cv-00277-UDJ-PJH; 614 in case 6:12-cv-00278-UDJ-PJH; 616 in case 6:12-cv-00279-UDJ-PJH; 616 in case 6:12-cv-00280-UDJ-PJH; 614 in case 6:12-cv-00281-UDJ-PJH; 612 in case 6:12-cv-00282-UDJ-PJH; 632 in case 6:14-cv-00090-UDJ-PJH) Joint/Voluntary Motion to Dismiss. Signed by Magistrate Judge Patrick J Hanna on 12/28/17. (crt,Alexander, E)
December 22, 2017 Filing 616 JOINT STIPULATION of Dismissal with Prejudice under Rule 41(a)(1)(A)(ii) by All Plaintiffs, Southern Natural Gas Co, Associated Electric & Gas Insurance Services Ltd, Century Indemnity Co, Certain Underwriters at Lloyds London, Dow Chemical Co, St Paul Fire & Marine Co, Zurich American Insurance Co. Motions referred to Magistrate Judge Patrick J Hanna. (Attachments: #1 Proposed order) (Motion originally filed in 10-cv-0348, Document #654.)(crt,Putch, A)
October 10, 2017 Filing 615 REQUEST by counsel to no longer receive notice and waiver of right to receive service of all documents in this case, including entry of final judgment under Fed.R.Civ.P 54(b) by Len R Brignac, Eric E Jarrell, Michael Cerniglia, Christina Spinelli, Robin Breaux and Sharon Hendrix on behalf of ConocoPhillips Co, Louisiana Land & Exploration Co. Reason: Represented party has been terminated in case. (Request originally filed in 10-cv-0348, Document #649.) (crt,Putch, A)
October 2, 2017 Filing 614 ELECTRONIC MINUTE ENTRY issued by the Clerk. Case reassigned to Unassigned District Judge. Judge Rebecca F Doherty no longer assigned to case. All pending motions are referred to the assigned magistrate judge for processing. All deadlines and hearings remain as set pending further review by the court. All future filings should bear the name of the new judge assignment. Approved by Chief Judge Dee D Drell on 10/02/2017. (crt,Putch, A)
September 22, 2017 Opinion or Order Filing 613 ORDER: Evidentiary Hearing set for 10/30/2017 10:30 AM in Lafayette, Courtroom 7 before Magistrate Judge Patrick J Hanna. A copy of this Order shall be served on the U.S. Attorney through Assistant U.S. Attorney Katie Vincent. Signed by Magistrate Judge Patrick J Hanna on 9/22/2017. (crt,Alexander, E)
September 22, 2017 Opinion or Order Filing 612 MINUTES for proceedings held before Magistrate Judge Patrick J Hanna: TELEPHONE STATUS CONFERENCE held on 9/22/2017. The parties advised that there were no objections to that aspect of the Report and Recommendation, but the Report and Recommendation was not adopted before the settlement was reached. After discussion, the Court advised that an evidentiary hearing would be held on 10/30/2017 to address this issue and make the record clear that Medicare's interests are being taken into account. A separate order shall be issued. Signed by Magistrate Judge Hanna on 9/22/2017. (crt,Alexander, E)
September 18, 2017 Opinion or Order Filing 611 ELECTRONIC ORDER: IT IS ORDERED that a telephone status conference is set for 9/22/2017 at 10:00 AM before Magistrate Judge Patrick J Hanna. Counsel shall call in to the conference by dialing 888-684-8852 and using access code 5910394. Signed by Magistrate Judge Patrick J Hanna on 9/18/2017. (crt,Alexander, E)
September 8, 2017 Opinion or Order Filing 608 ELECTRONIC ORDER: IT IS ORDERED that the telephone status conference that was previously set for 9/11/17 is CANCELLED. Signed by Magistrate Judge Patrick J Hanna on 9/8/2017. (crt,Alexander, E)
August 31, 2017 Opinion or Order Filing 610 90 DAY ORDER DISMISSING CASE. Signed by Judge Rebecca F Doherty on 8/31/2017. (See Order of Dismissal (Rec. Doc. 643) in related case 6:10-cv-00348 for text of Order.)(crt,Alexander, E)
August 18, 2017 Opinion or Order Filing 607 ORDER granting (641) Motion to Enroll as Counsel. Added as counsel Erin Lutkewitte Kilgore for Southern Natural Gas Co. Signed by Magistrate Judge Patrick J Hanna on 8/18/2017. (crt,Alexander, E)
August 17, 2017 Filing 605 MOTION for Erin L. Kilgore to Enroll as Counsel by Southern Natural Gas Co. Motions referred to Magistrate Judge Patrick J Hanna. (Attachments: #1 Proposed order)(Motion originally filed in 10-cv-0348, Document #641.)(crt,Putch, A)
August 11, 2017 Opinion or Order Filing 606 ORDER: Magistrate Judge Status Conference set for 9/11/2017 09:00 AM by phone before Magistrate Judge Patrick J Hanna. Counsel shall call in to the conference. If the pending settlement is consummated or sufficiently close to that, counsel for plaintiff shall contact the Court to cancel the conference. Signed by Magistrate Judge Patrick J Hanna on 8/11/2017. (crt,Williams, L)
August 10, 2017 Filing 609 MINUTES for proceedings held before Magistrate Judge Patrick J Hanna: SETTLEMENT CONFERENCE held on 8/10/2017. (See Minutes (Rec. Doc. 639 in related case 6:10-cv-00348 for text of pleading.) (crt,Alexander, E)
July 19, 2017 Opinion or Order Filing 604 ORDER FOR SETTLEMENT CONFERENCE: Settlement Conference set for Thursday, 8/10/2017 03:00 PM in Chambers before Magistrate Judge Patrick J Hanna. Signed by Magistrate Judge Patrick J Hanna on 7/19/2017. (crt,Alexander, E)
June 27, 2017 Opinion or Order Filing 603 ORDER granting (634) Motion for F Barry Marionneaux, Amy D Marionneaux, and Michelle Lorio St. Martin to Withdraw as Attorneys for Dow Chemical Co and Dow Intrastate Gas Co. Signed by Judge Rebecca F Doherty on 6/27/2017. (Order originally filed in 10-cv-0348, Document #636.) (crt,Putch, A)
June 23, 2017 Filing 602 CORRECTIVE DOCUMENT entitled Signature page for Amy D. Marionneaux and Michelle Lorio St. Martin filed by Dow Chemical Co regarding (634) Ex Parte Motion to Withdraw F. Barry Marionneaux, Amy D. Marionneaux, and Michelle Lorio St. Martin as Attorney. (Corrective Document originally filed in 10-cv-0348, Document #635.) (crt,Putch, A)
June 21, 2017 Filing 601 MOTION to Withdraw F. Barry Marionneaux, Amy D. Marionneaux, and Michelle Lorio St. Martin as Attorney by Dow Chemical Co, Dow Intrastate Gas Co. (Motion originally filed in 10-cv-0348, Document #634.) (Attachments: #1 Proposed order)(crt,Putch, A)
April 19, 2017 Filing 600 USCA JUDGMENT/MANDATE (certified copy) as to (623) Notice of Appeal that it is ordered and adjudged that the judgment of the District Court is AFFIRMED in part, REVERSED in part, VACATED in part and the cause is REMANDED to the District Court for further proceedings in accordance with the opinion of this Court. IT IS FURTHER ORDERED that each party bear its own costs on appeal. CASE REOPENED (Judgment/Mandate originally filed in 10-cv-0348, Document #633.) (crt,WalkerSld, B)
May 13, 2016 Opinion or Order Filing 599 ORDER of USCA as to (623) Notice of Appeal, filed by All Plaintiffs, Louisiana Crawfish Producers Association - West that appellants' motion to waive filing fees for the 91 related appeals is GRANTED. IT IS FURTHER ORDERED that appellants' alternative motion to extend time to pay the filing fees for the 91 related appeals pending disposition of the motion for waiver of the fees is DENIED as moot. (crt,WalkerSld, B)
May 3, 2016 Opinion or Order Filing 598 ORDER granting (629) Motion to Withdraw Ralph S Hubbard, III as Attorney for St. Paul Fire & Marine Insurance Co. Signed by Judge Rebecca F Doherty on 5/3/2016. (Order originally filed in 10-cv-0348, Document #630.) (crt,Putch, A)
April 26, 2016 Filing 597 MOTION to Withdraw Ralph S Hubbard III as Attorney by St Paul Fire & Marine Co, St Paul Surplus Lines Insurance Co. (Attachments: #1 Proposed order)(Motion originally filed in 10-cv-0348, filed in error as Document #628 & refiled in its entirety as Document #629.)(crt,Putch, A)
April 20, 2016 Opinion or Order Filing 596 ORDER granting (624) Motion to Adopt Memorandum in Opposition; IT IS ORDERED the Opposition to Plaintiffs' Motion for Relief from Judgment under Rule 60(b), filed by Southern Natural Gas Co, is adopted by Associated Electric & Gas Insurance Services Ltd. Signed by Judge Rebecca F Doherty on 4/20/2016.(Order originally filed in 10-cv-0348, Document #627.) (crt,Putch, A)
April 19, 2016 Filing 595 APPEAL TRANSCRIPT REQUEST by All Plaintiffs. Transcript Not Required (aty,Schoeffler, Gordon) (Appeal Transcript Request originally filed in 10-cv-0348, Document #626.) (crt,WalkerSld, B)
April 18, 2016 Filing 594 UNOPPOSED MOTION for Leave to File Plaintiffs' Reply to Opposition to (620) Motion for Relief from Judgment under Rule 60(b) with consent by All Plaintiffs. (Attachments: #1 Proposed order, #2 Proposed pleading, #3 Rule 7.4.1W Certificate)(crt,Putch, A) (Motion originally filed in 10-cv-0348, Document #625.)
April 15, 2016 Filing 593 MOTION to Adopt (622) Memorandum in Opposition to Motion for Relief from Judgment Under Rule 60(b) by Associated Electric & Gas Insurance Services Ltd. (Attachments: #1 Proposed order) (Motion originally filed in 10-cv-0348, Document #624.)(crt,Putch, A)
April 14, 2016 NOTICE of Appeal Transcript Order Requirement regarding Notice of Appeal filed on April 13, 2016 (NOA originally filed on April 13, 2016 in 10-cv-0348, Doc #623). Pursuant to FRAP 10(b), the Appellant must file the transcript order form regardless of whether transcripts are necessary. Access the 5th Circuit site by clicking #here, then scroll down to the Links section and click on Form: Transcript Order Form.In following the instructions on the form, please note manual notification to the court reporter and the 5th Circuit Court of Appeals is STILL REQUIRED. (crt,WalkerSld, B)
April 13, 2016 Filing 592 NOTICE OF APPEAL as to (594) Memorandum Ruling, (595) Order on Motion for Reconsideration, Order on Motion for Summary Judgment, (617) Memorandum Ruling, (618) Order on Motion for Reconsideration by All Plaintiffs. (aty,Joy, Joseph) FEE STATUS: NOT PAID IN RELATED CASES (Notice of Appeal originally filed in 10-cv-0348, doc #623.) (crt,WalkerSld, B)
April 13, 2016 Filing 591 MEMORANDUM in Opposition re (620) MOTION for Relief from Judgment under Rule 60(b) filed by Southern Natural Gas Co, Associated Electric & Gas Insurance Services Ltd. (Memorandum originally filed in 10-cv-0348, Document #622.)(crt,Putch, A) Modified on 4/21/2016 to add Associated Electric & Gas Insurance Services as filer per (624) Motion to Adopt (Putch, A).
March 30, 2016 Opinion or Order Filing 590 JUDGMENT: After an independent review of the record, including objections filed herein, this Court concludes the (592) Report and Recommendation of the Magistrate Judge is correct. Accordingly, IT IS HEREBY ORDERED the (546) Motion for Summary Judgment is DENIED as the defendants are not entitled to judgment as a matter of law. Signed by Judge Rebecca F Doherty on 3/29/2016. (Judgment originally filed in 10-cv-0348, Document #621.)(crt,Putch, A)
March 26, 2016 Motions Transferred regarding MOTION for Relief from Judgment under Rule 60(b) filed on 3/26/2016. (Motion originally filed in 10-cv-0348, Document #620.) Motions referred to Rebecca F Doherty. (crt,Whidden, C)
March 26, 2016 Filing 589 MOTION for Relief from Judgment under Rule 60(b) regarding (595) Order, (594) Memorandum Ruling, (618) Order, (617) Memorandum Ruling, as to Southern Natural Gas Co by All Plaintiffs. Motions referred to Patrick J Hanna. (Attachments: #1 Memorandum / Brief, #2 Exhibits A-L, #3 Table of Contents, #4 Proposed order) (Motion originally filed in 10-cv-0348, Document #620.)(crt,Putch, A)
March 25, 2016 Filing 588 MOTION for Certificate of Appealability styled as Motion for Rule 54(b) Certification by All Plaintiffs. (Attachments: #1 Memorandum / Brief, #2 Proposed order) (Motion originally filed in 10-cv-0348, Document #619.)(crt,Putch, A)
March 14, 2016 Opinion or Order Filing 587 ORDER considering the foregoing (617) Memorandum Ruling, IT IS HEREBY ORDERED plaintiffs' (600) Motion for Reconsideration is DENIED. Signed by Judge Rebecca F Doherty on 3/14/2016. (Order originally filed in 10-cv-0348, Document #618.)(crt,Putch, A)
March 14, 2016 Opinion or Order Filing 586 MEMORANDUM RULING: Currently pending before the Court is (600) Motion for Reconsideration regarding (595) Order considering (594) Memorandum Ruling filed by plaintiffs Louisiana Crawfish Producers Association - West, et al. Pursuant to their motion, plaintiffs ask this Court to reconsider its dismissal of defendants Florida Gas Transmission Co and Southern Natural Gas Co. In light of the reasons provided above, the motion for reconsideration is DENIED. Signed by Judge Rebecca F Doherty on 3/14/2016. (Memorandum Ruling originally filed in 10-cv-0348, Document #617.)(crt,Putch, A)
February 19, 2016 Filing 585 MINUTES of Telephone STATUS CONFERENCE held on 2/19/2016 before Magistrate Judge Patrick J Hanna: The present status of the case was discussed. Given the Motions pending decision by the District Court, a Phase II Case Management Order will not be issued and this case will not be set for trial at this time. (Minutes originally filed in 10-cv-0348, Document #616.) (crt,Putch, A)
January 15, 2016 Filing 584 MEMORANDUM in Opposition re (600) MOTION for Rehearing and/or Reconsideration regarding (595) Order considering (594) Memorandum Ruling filed by Florida Gas Transmission Co L L C. (Attachments: #1 Exhibit A: Email from SNG Counsel, Richard McConnell re July 2011 date of production, #2 Exhibit B: 2015-09-22 Transcript of SNG Corporate Depo) (Memorandum originally filed in 10-cv-0348, Document #615.)(crt,Putch, A)
January 11, 2016 Filing 583 OBJECTION to (598) Report and Recommendations by Dow Chemical Co. Response to Objection to R&R due by 1/25/2016. (Objection originally filed in 10-cv-0348, Document #614.)(crt,Putch, A)
December 17, 2015 Opinion or Order Filing 582 ORDER granting (612) Motion to Adopt (610) Memorandum in Opposition. IT IS FURTHER ORDERED, that Associated Electric & Gas Insurance Services Ltd, is herein deemed to have adopted the Opposition to Plaintiffs Motion for Rehearing or Reconsideration. Signed by Judge Rebecca F Doherty on 12/17/2015. (Order originally filed in 10-cv-0348, Document #613.) (crt,Putch, A)
December 15, 2015 Filing 581 MOTION to Adopt (610) Memorandum in Opposition with opposition by Associated Electric & Gas Insurance Services Ltd. (Attachments: #1 Proposed order) (Motion originally filed in 10-cv-0348, Document #612.)(crt,Putch, A)
December 14, 2015 Filing 580 MEMORANDUM in Opposition re (600) MOTION for Rehearing and/or Reconsideration regarding (595) Order considering (594) Memorandum Ruling filed by Southern Natural Gas Co filed by Southern Natural Gas Co. (Memorandum originally filed in 10-cv-0348, Document #610.) (crt,Putch, A)
December 14, 2015 Filing 579 REQUEST by counsel to no longer receive notice and waiver of right to receive service of all documents in this case by Matthew C Guy, Brendhan H Thompson, David S Bland on behalf of Willbros Construction (U S) L L C, Willbros R P I Inc. (PDF of Request does not include all related cases; Clerk confirmed counsel requests to NO longer receive notice in All Related Cases.) (crt,Putch, A) (Request originally filed in 10-cv-0348, Document #611.) (crt,Putch, A)
December 10, 2015 Opinion or Order Filing 578 ORDER granting (606) Motion for Extension of Time to File Response/Reply re (600) MOTION for Rehearing and/or Reconsideration; Florida Gas Transmission Co L L C is granted an additional 30 days, or until 1/15/2016 to file an opposition. Responses due by 1/15/2016. Signed by Judge Rebecca F Doherty on 12/10/2015. (Order originally filed in 10-cv-0348, Document #609.) (crt,Putch, A)
December 9, 2015 Filing 577 MINUTE ENTRY: The Clerk of Court is hereby INSTRUCTED to terminate The Dow Chemical Co's (599) MOTION for Extension of Time to File Objections as MOOT. [See Doc. Nos. (601), (605)] Issued by Judge Rebecca F Doherty on 12/9/2015. (Minute Entry originally filed in 10-cv-0348, Document #608.) (crt,Putch, A)
December 8, 2015 Opinion or Order Filing 576 JUDGMENT: This matter was referred to US Magistrate Judge Patrick J Hanna for Report and Recommendation. No objections have been filed. The Court concludes that the Report and Recommendation of the magistrate judge is correct. Accordingly, IT IS ORDERED the #528 Motion for Judgment on the Pleadings is Granted. Therefore, the claims of Michael John Bourque Sr against The Dow Chemical Co, Southern Natural Gas Co and its insurers are dismissed with prejudice. Signed by Judge Rebecca F Doherty on 12/8/2015.(crt,Putch, A)
December 8, 2015 Filing 575 EX PARTE MOTION for Extension of Time to File Response/Reply as to (600) MOTION for Rehearing and/or Reconsideration regarding (595) Order considering 594 Memorandum Ruling with consent by Florida Gas Transmission Co L L C. Motions referred to Patrick J Hanna. (Attachments: #1 Proposed order) (Motion originally filed in 10-cv-0348, Document #606.) (crt,Putch, A)
December 8, 2015 Motions Transferred regarding (606) EX PARTE MOTION for Extension of Time to File Response/Reply as to (600) MOTION for Rehearing and/or Reconsideration. Motions referred to Rebecca F Doherty. (crt,Putch, A)
December 2, 2015 Filing 574 MINUTE ENTRY: Pending before the Court is an Unopposed (601) Motion for Extension filed by Dow Chemical Co, whereby defendant seeks an extension of time to file objections to the (598) Report and Recommendation issued by Magistrate Judge Hanna. The request is GRANTED. Defendant's objection to the Report and Recommendation is due on or before 1/11/2016. Issued by Judge Rebecca F Doherty on 12/2/2015. (Minute Entry originally filed in 10-cv-0348, Document #605.) (crt,Putch, A)
December 2, 2015 Filing 573 REQUEST by counsel to no longer receive notice and waiver of right to receive service of all documents in this case, including entry of final judgment under Fed.R.Civ.P 54(b) by Martha Young Curtis on behalf of General Security Indemnity Co of Arizona. Reason: Represented party has been terminated in case. (Request originally filed in 10-cv-0348, Document #604.) (crt,Putch, A)
December 1, 2015 Filing 572 REQUEST by counsel to no longer receive notice and waiver of right to receive service of all documents in this case, including entry of final judgment under Fed.R.Civ.P 54(b) by Keith L Magness on behalf of Liberty Mutual Insurance Co. Reason: Attorney terminated as counsel of record and other counsel enrolled. (Request originally filed in 10-cv-0348, Document #603.) (crt,Putch, A)
November 30, 2015 Filing 571 NOTICE of Motion Setting without oral argument regarding (600) MOTION for Rehearing and/or Reconsideration regarding (595) Order considering (594) Memorandum Ruling. Motion day set for 1/22/2016 before Judge Rebecca F Doherty. (crt,Putch, A) (Notice originally filed in 10-cv-0348, Document #602.)
November 27, 2015 Filing 570 AMENDED MOTION for Extension of Time to File Response/Reply as to (598) Report and Recommendations with consent by Dow Chemical Co. Motions referred to Patrick J Hanna. (Attachments: #1 Proposed order) (Amended Motion originally filed in 10-cv-0348, Document #601.)(crt,Putch, A)
November 27, 2015 Motions Transferred regarding (601) AMENDED MOTION for Extension of Time to File Response/Reply as to (598) Report and Recommendations. Motions referred to Rebecca F Doherty. (crt,Putch, A)
November 25, 2015 Filing 569 MOTION for Rehearing and/or Reconsideration regarding (595) Order considering (594) Memorandum Ruling by All Plaintiffs. Motions referred to Patrick J Hanna. (Attachments: #1 Memorandum / Brief, #2 Exhibits A-J, #3 Proposed order) (Motion originally filed in 10-cv-0348, Document #600.)(crt,Putch, A)
November 25, 2015 Filing 568 MOTION for Extension of Time to File Response/Reply as to (598) Report and Recommendations with consent sought but not yet obtained by Dow Chemical Co. Motions referred to Patrick J Hanna. (Attachments: #1 Proposed order) (Motion originally filed in 10-cv-0348, Document #599.)(crt,Putch, A)
November 25, 2015 Motions Transferred regarding (599) MOTION for Extension of Time to File Response/Reply as to (598) Report and Recommendations. Motions referred to Rebecca F Doherty. (crt,Putch, A)
November 23, 2015 Filing 567 REPORT AND RECOMMENDATIONS: Pending before the Court is the (545) Motion for Summary Judgment filed by defendants, Southern Natural Gas Co, Dow Chemical Co and Florida Gas Transmission Co; adopted by Associated Electric and Gas Insurance Services Ltd. Oral argument was held on 10/27/2015 and was taken under advisement. Since then, the district court dismissed all claims against Florida Gas, SNG and its insurers. Thus, the sole remaining defendant is Dow. IT IS RECOMMENDED Dow's (545) Motion for Summary Judgment be Denied, except insofar as the plaintiffs seek non-economic damages. IT IS FURTHER RECOMMENDED Summary Judgment dismissing plaintiffs' claims for non-economic damages should be granted. Objections to R&R due by 12/10/2015. Signed by Magistrate Judge Patrick J Hanna on 11/23/2015. (R & R originally filed in 10-cv-0348, Document #598.)(crt,Putch, A)
November 20, 2015 Filing 565 PROPOSED ORDER/JUDGMENT by Dow Chemical Co re #528 Motion for Judgment on the Pleadings,. (aty,Hunt, Patrick)
November 16, 2015 Filing 566 OBJECTION to (592) Report and Recommendations by Dow Chemical Co. Response to Objection to R&R due by 11/30/2015. (Objection originally filed in 10-cv-0348, Document #596.) (crt,Putch, A)
November 12, 2015 Opinion or Order Filing 564 ORDER: Considering the foregoing (594) Memorandum Ruling, IT IS HEREBY ORDERED the (549) Motion for Reconsideration, or Alternatively, Motion for Summary Judgment, filed on behalf of the Dow Chemical Co, Florida Gas Transmission Co and Southern Natural Gas Co is GRANTED IN PART and DENIED IN PART. The motion is GRANTED to the extent it seeks dismissal with prejudice of plaintiffs' claims asserted against Florida Gas Transmission Co and Southern Natural Gas Co. The motion is additionally GRANTED to the extent it seeks dismissal of Southern Natural Gas Co's insurers, namely: Associated Electric & Gas Insurance Services Ltd; Century Indemnity Co; St. Paul Fire & Marine Insurance Co; Certain Underwriters at Lloyd's London; and Zurich Insurance Co. The motion is DENIED to the extent it seeks dismissal of plaintiffs' claims asserted against the Dow Chemical Co. IT IS HEREBY FURTHER ORDERED the (548) Motion for Reconsideration, or Alternatively, Motion for Summary Judgment, filed on behalf of Dow Chemical Co is DENIED. Signed by Judge Rebecca F Doherty on 11/12/2015. (Order originally filed in 10-cv-0348, Document #595.) (crt,Putch, A)
November 12, 2015 Filing 563 MEMORANDUM RULING: For the following reasons, the motion filed by Dow, Florida Gas and SNG is GRANTED IN PART and DENIED IN PART, and the motion filed by Dow is DENIED. The Court finds plaintiffs have sufficiently set forth a claim of maritime tort against Dow. Accordingly, the motions for reconsideration or alternatively, summary judgment are DENIED with respect to plaintiffs' claims asserted against Dow. The Court finds plaintiffs have failed to allege a maritime tort against Florida Gas, plaintiffs' claims against Florida Gas are DISMISSED WITH PREJUDICE. The Court finds plaintiffs have failed to state a claims of maritime tort against SNG, and therefore, plaintiffs' claims asserted against SNG are DISMISSED WITH PREJUDICE. In light of the reasons provided above, the (549) Motion for Reconsideration or alternatively, Motion for Summary Judgment, filed on behalf of Dow Chemical Co, Florida Gas and Southern Natural Gas Co is GRANTED IN PART and DENIED IN PART. The motion is granted to the extent it seeks dismissal with prejudice of plaintiffs' claims asserted against Florida Gas, SNG, and SNG's insurers, AEGIS, Century Indemnity, St. Paul Fire & Marine Insurance Co, Certain Underwriters at Lloyd's London and Zurich Insurance Co. The motion is denied to the extent it seeks dismissal of plaintiffs' claims asserted against Dow. The (548) Motion for Reconsideration or alternatively Motion for Summary Judgment, filed on behalf of Dow Chemical Co alone is DENIED. Signed by Judge Rebecca F Doherty on 11/12/2015. (Memorandum Ruling originally filed in 10-cv-0348, Document #594.) (crt,Putch, A)
November 12, 2015 Opinion or Order Filing 562 JUDGMENT ADOPTING (590) Report and Recommendations; IT IS ORDERED the (554) Motion for Judgment on the Pleadings be Granted in part and Denied in part as follows: The claims of Thomas Allen, Darlene Marie Bienvenu, Burton Burnis, Wally Jewell, Tessie D Pradose, Jimmy Bourgue Jr, Denny Rozell, Kelly Bourque, Darrel J Eddy Sr, Kenneth Vicknair and the Louisiana Crawfish Producers Association - West against Dow, Florida Gas, SNG and its insurers are dismissed with prejudice; The claims of Dale Jude Barras Sr, Alice Bienvenu, Ben A Bienvenu Sr, Bernard Blanchard, Casey J Bodoin, Lucien Paul Bonin, Patrick J Boudreaux, Michael John Borque Sr, Ryan Bourque, Johnny M Breaux Sr, Buddy Faucheaux, Albert J Granger Sr, Elton J Guidry Jr, Clyde C Louviere, the Estate of Ritchie Louis Olivier, Richard James Robin, James T Romig, James H Vicknair Sr, Wallace James Vicknair, David R White and Kenneth James White against Dow, SNG and its insurers are dismissed with prejudice; The claims of Mervin Barras and Barry Boudreaux against Florida Gas, SNG and its insurers are dismissed with prejudice; The claims of Brent James Blanchard Sr, Ronnie Paul Courville, Gregory W Guirard, Steven John Meche, Archie James Vicknair and Ronald Vicknair Jr against Dow and Florida Gas are dismissed with prejudice; The claims of Joey Barras, James Blanchard Jr, Nelson Bonin, Stanley Bourque, Lonny Guidry, Kim J Horton, Matthew H Jewell and Lawrence D Smith Jr against SNG and its insurers are dismissed with prejudice; The claims of Michael Barras, Charles Bourque, Andrew W Meche Jr, Brent J Poche, Gilman J Prados, Curtis James Robin and Mertile J Settoon against Dow are dismissed with prejudice; The claims of Murphy Bourque, Troy Bourque, Todd G Louviere, Jody P Meche and Leonard Joseph Savoy against Florida Gas are dismissed with prejudice; The claims of Larry Joseph Boudreaux and Dale A Landry against and Dow, SNG and its insurers are dismissed with prejudice; The claims asserted by Larry Joseph Boudreaux and Dale A Landry against Florida Gas shall remain pending. It is further Ordered this Judgment be docketed in all related cases; separate judgments specific to each affected individual case shall be entered in each related case. The parties shall prepare and forward these separate judgments to chambers within 10 days. It is further Ordered notwithstanding the dismissal of Louisiana Crawfish Producers Association - West, case number 10-cv-0348 shall remain the lead case for filing pleadings. Signed by Judge Rebecca F Doherty on 11/12/2015. (Judgment Adopting R&R originally filed in 10-cv-0348, Document #593.)(crt,Putch, A) Modified on 11/13/2015 to capture proper filed date. (Putch, A)
October 28, 2015 Filing 561 REPORT AND RECOMMENDATIONS re (546 in 6:10-cv-00348-RFD-PJH) MOTION for Summary Judgment filed by Dow Chemical Co, Associated Electric & Gas Insurance Services Ltd, Florida Gas Transmission Co, Southern Natural Gas Co. It is recommended that, the Motion for Summary Judgment [rec. doc. 546] be denied as the defendants are not entitled to judgment as a matter of law. Objections to R&R due by 11/16/2015. Signed by Magistrate Judge Patrick J Hanna on 10/28/2015. (crt,Alexander, E) Modified on 2/9/2016 to create link to proper pleading. (Putch, A)
October 27, 2015 Filing 560 MINUTES for proceedings held before Magistrate Judge Patrick J Hanna: MOTION HEARING held on 10/27/2015 re (546 in 6:10-cv-00348-RFD-PJH) MOTION for Summary Judgment and (545 in 6:10-cv-00348-RFD-PJH) MOTION for Summary Judgment filed by Dow Chemical Co, Associated Electric & Gas Insurance Services Ltd, Florida Gas Transmission Co, Southern Natural Gas Co. A Report and Recommendation by the Court will follow. (Court Reporter: Gayle Wear) (crt,Alexander, E)
October 23, 2015 Filing 559 REPORT AND RECOMMENDATIONS re (554) MOTION for Judgment on the Pleadings filed by Dow Chemical Co, Florida Gas Transmission Co, Southern Natural Gas Co and adopted by Associated Electric & Gas Insurance Services Ltd. It is recommended that, the Motion for Judgment on the Pleadings be Granted in part and Denied in part. Specifically, the claims of Thomas Allen, Darlene Marie Bienvenu, Burton Burnis, Wally Jewell, Tessie D Pradose, Jimmy Bourgue Jr, Denny Rozell, Kelly Bourque, Darrel J Eddy Sr, Kenneth Vicknair and the Louisiana Crawfish Producers Association - West against Dow, Florida Gas, SNG and its insurers should be dismissed with prejudice; the claims of Dale Jude Barras Sr, Alice Bienvenu, Ben A Bienvenu Sr, Bernard Blanchard, Casey J Bodoin, Lucien Paul Bonin, Patrick J Boudreaux, Michael John Borque Sr, Ryan Bourque, Johnny M Breaux Sr, Buddy Faucheaux, Albert J Granger Sr, Elton J Guidry Jr, Clyde C Louviere, the Estate of Ritchie Louis Olivier, Richard James Robin, James T Romig, James H Vicknair Sr, Wallace James Vicknair, David R White and Kenneth James White against Dow, SNG and its insurers should be dismissed with prejudice; the claims of Mervin Barras and Barry Boudreaux against Florida Gas, SNG and its insurers should be dismissed with prejudice; the claims of Brent James Blanchard Sr, Ronnie Paul Courville, Gregory W Guirard, Steven John Meche, Archie James Vicknair and Ronald Vicknair Jr against Dow and Florida Gas should be dismissed with prejudice; the claims of Joey Barras, James Blanchard Jr, Nelson Bonin, Stanley Bourque, Lonny Guidry, Kim J Horton, Matthew H Jewell and Lawrence D Smith Jr against SNG and its insurers should be dismissed with prejudice; the claims of Michael Barras, Charles Bourque, Andrew W Meche Jr, Brent J Poche, Gilman J Prados, Curtis James Robin and Mertile J Settoon against Dow should be dismissed with prejudice; the claims of Murphy Bourque, Troy Bourque, Todd G Louviere, Jody P Meche and Leonard Joseph Savoy against Florida Gas should be dismissed with prejudice; and the claims of Larry Joseph Boudreaux and Dale A Landry against and Dow, SNG and its insurers should be dismissed with prejudice. The claims asserted by Larry Joseph Boudreaux and Dale A Landry against Florida Gas should remain pending, and leave to amend their Complaint to make specific factual allegations against Florida Gas should be granted. It is further recommended this report and recommendation together with any objections and the ruling by the district court be docketed in all related cases, but that if the recommendations are adopted, separate judgments specific to each affected individual case be entered only in the appropriate related case. Notwithstanding the dismissal of the plaintiff, Louisiana Crawfish Processors Association - West, case number 10-cv-348 shall remain the lead case for filing pleadings. Under the provisions of 28 USC 636(b)(1)(C) and Fed. R. Civ. P. Rule 72(b), parties aggrieved by this recommendation have 14 days to file specific, written objections with the Clerk of Court. A party may respond to another party's objections within 14 days. Objections to R&R due by 11/9/2015. Signed by Magistrate Judge Patrick J Hanna on 10/20/2015. (R&R originally filed in 10-cv-0348, Document #590.)(crt,Putch, A)
September 29, 2015 Filing 558 REPLY to Response to Motion re (554) MOTION for Judgment on the Pleadings filed by Dow Chemical Co, Florida Gas Transmission Co, Southern Natural Gas Co. (Reply originally filed in 10-cv-0348, Document #588.) (crt,Putch, A)
September 21, 2015 Opinion or Order Filing 557 ORDER granting (586) Motion for Extension of Time to File Response/Reply re (554) MOTION for Judgment on the Pleadings. Defendants are granted an additional 14 days or until 9/29/2015 to file a reply brief. Replies due by 9/29/2015. Signed by Magistrate Judge Patrick J Hanna on 9/21/2015. (Order originally filed in 10-cv-0348, Document #587.) (crt,Putch, A)
September 18, 2015 Filing 556 EX PARTE MOTION for Extension of Time to File Response/Reply as to (554) Motion for Judgment on the Pleadings with consent sought but not yet obtained by Dow Chemical Co, Florida Gas Transmission Co L L C, Southern Natural Gas Co. Motions referred to Patrick J Hanna. (Attachments: #1 Exhibit Local Rule 7.4.1 Certificate, #2 Proposed order)(Motion originally filed in 10-cv-0348, Document #586.)(crt,Putch, A)
September 17, 2015 Filing 555 REPLY to Response to Motion re (545) MOTION for Summary Judgment filed by Dow Chemical Co, Florida Gas Transmission Co, Southern Natural Gas Co. (Attachments: #1 Exhibit - Response to Plaintiffs' Statement of Uncontested Facts) (Reply originally filed in 10-cv-0348, Document #585.)(crt,Putch, A)
September 17, 2015 Opinion or Order Filing 554 ORDER granting (581) Motion for Leave to Excess Pages on Reply. Signed by Magistrate Judge Patrick J Hanna on 9/17/2015. (Order originally filed in 10-cv-0348, Document #584.) (crt,Putch, A)
September 17, 2015 Filing 553 NOTICE OF FILING OF OFFICIAL TRANSCRIPT of Proceedings filed for Motion Hearing held on 2/22/2011 before Judge Judge Patrick J Hanna. Court Reporter/Transcriber Mary Thompson, Telephone number 504.589.7783. Pages: 1-57. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER or the Court Reporter. Redaction Request due 10/13/2015. Redacted Transcript Deadline set for 10/22/2015. Release of Transcript Restriction set for 12/21/2015. (Notice originally filed in 10-cv-0348, Document #583.)(crt,Putch, A)
September 15, 2015 Filing 552 REPLY to Response to Motion re 548 MOTION for Reconsideration re 416 Memorandum Ruling, 417 Order, or Alternatively MOTION for Summary Judgment filed by Dow Chemical Co. (aty,Viator, John) (Reply originally filed in 10-cv-0348, Document #582.)(crt,Putch, A)
September 15, 2015 Filing 551 MOTION for Leave to Excess Pages on Reply in Support of (545) Motion for Summary Judgment on the Robins Dry Dock Issue with consent sought but not yet obtained by Dow Chemical Co, Florida Gas Transmission Co, Southern Natural Gas Co. (Attachments: #1 Proposed order, #2 Proposed pleading Reply in Support of Motion for Summary Judgment on Robins Dry Dock Issue, #3 Exhibit to Proposed Pleading - Defendants' Response to Plaintiffs' Statement of Uncontested Facts)(aty,Viator, John) (Motion originally filed in 10-cv-0348, Document #581.)(crt,Putch, A)
September 15, 2015 Filing 550 REPLY to Response to Motion re (546) MOTION for Summary Judgment on Federal Displacement of Claims filed by Dow Chemical Co, Florida Gas Transmission Co, Southern Natural Gas Co. (Reply originally filed in 10-cv-0348, Document #580.) (crt,Putch, A)
September 15, 2015 Filing 549 REPLY MEMORANDUM in Support re (549) MOTION for Reconsideration re (416) Memorandum Ruling, (417) Order, or Alternatively, MOTION for Summary Judgment filed by Dow Chemical Co, Florida Gas Transmission Co L L C, Southern Natural Gas Co. (Attachments: #1 Exhibit March 23, 2011 Depo of Dennis Alters) (Reply originally filed in 10-cv-0348, Document #579.) (crt,Putch, A)
September 14, 2015 Filing 548 MEMORANDUM in Opposition re 554 MOTION for Judgment on the Pleadings, 547 MOTION for Judgment on the Pleadings filed by All Plaintiffs. (Attachments: #1 Exhibits A-C) (Memorandum originally filed in 10-cv-0348, Document #578.)(crt,Putch, A)
September 2, 2015 Filing 547 MEMORANDUM in Opposition re (548) MOTION for Reconsideration or Alternatively MOTION for Summary Judgment, and (549) MOTION for Reconsideration or Alternatively, MOTION for Summary Judgment filed by Louisiana Crawfish Producers Association - West, et al. (Attachments: #1 Table of Contents/Authorities, #2 Statement of material facts, #3 Exhibits A-E) (Memorandum originally filed in 10-cv-0348, Document #577.)(crt,Putch, A)
September 2, 2015 Filing 546 MEMORANDUM in Opposition re (546) MOTION for Summary Judgment filed by Louisiana Crawfish Producers Association - West, et al. (Attachments: #1 Table of Contents/Authorities, #2 Statement of material facts) (Memorandum originally filed in 10-cv-0348, Document #576.)(crt,Putch, A)
September 2, 2015 Filing 545 MEMORANDUM in Opposition re (545) MOTION for Summary Judgment filed by Louisiana Crawfish Producers Association - West, et al. (Attachments: #1 Table of Contents/Authorities, #2 Statement of material facts, #3 Exhibits A-E) (Memorandum originally filed in 10-cv-0348, Document #575.)(crt,Putch, A)
September 2, 2015 Opinion or Order Filing 544 ORDER granting (568) Motion for Leave to File Excess Pages; IT IS HEREBY ORDERED the Motion is GRANTED; plaintiffs, Louisiana Crawfish Producers Association West et al, are granted leave to file the following briefs. Signed by Judge Rebecca F Doherty on 9/2/2015. (Order originally filed in 10-cv-0348, Document #574.) (crt,Putch, A)
September 1, 2015 Opinion or Order Filing 543 ORDER SETTING HEARING: The (554) Motion for Judgment on the Pleadings filed by Southern Natural Gas Co, Dow Chemical Co,and Florida Gas Transmission Co, adopted by Associated Electric and Gas Insurance Services Ltd [see rec. doc. (565)], is hereby set for consideration with oral argument on 10/27/2015 at 9:30 a.m. in Courtroom 7, before Magistrate Judge Patrick J Hanna. A copy of any Opposition to the Motion shall be delivered to chambers of the undersigned commensurate with filing. Signed by Magistrate Judge Patrick J Hanna on 9/1/2015. (Order originally filed in 10-cv-0348, Document # 573.)(crt,Putch, A)
September 1, 2015 Opinion or Order Filing 541 ORDER granting (567) MOTION for Extension of Time to File Response/Reply to the Motion for Judgment on the Pleadings; Plaintiffs are granted and additional 14 days to submit an opposition to (554) Motion for Judgment on the Pleadings or until 9/14/2015. Signed by Magistrate Judge Patrick J Hanna on 9/1/2015. (Order originally filed in 10-cv-0348, Document #572.)(crt,Putch, A)
August 31, 2015 Filing 542 MOTION for Leave to File Excess Pages by All Plaintiffs. (Attachments: #1 Proposed Order, #2 Proposed Pleading, #3 Proposed Pleading, #4 Proposed Pleading) (Motion and proposed pleadings originally filed in 10-cv-0348, Documents #568, 569, 570 & 571.)(crt,Putch, A)
August 31, 2015 Filing 540 UNOPPOSED MOTION for Extension of Time to File Response/Reply as to (554) MOTION for Judgment on the Pleadings with consent by All Plaintiffs. Motions referred to Patrick J Hanna. (Attachments: #1 Proposed order, #2 Rule 7.4.1 W Certificate) (Motion originally filed in 10-cv-0348, Document #567.)(crt,Putch, A)
August 21, 2015 Opinion or Order Filing 539 MINUTE ENTRY: In conformity with the "Second Amended Phase I Case Management Order [Doc. 537, p.1-2], the deadline for submission of opposition memoranda to the pending motions for reconsideration [Doc. Nos. 548, 549] is 8/31/2015. Any reply briefs are to be filed by 9/15/2015. [Doc. 537, p.2] Counsel are to disregard the deadline for filing memoranda in opposition contained in this Court's Notice of Motion Setting [Doc. 552]. Issued by Judge Rebecca F Doherty on 8/21/2015. (Minute Entry originally filed in 10-cv-0348, Document #566.)(crt,Putch, A)
August 18, 2015 Opinion or Order Filing 538 ORDER granting (559) Motion To Adopt; IT IS FURTHER ORDERED Associated Electric & Gas Insurance Services Ltd is herein deemed to have adopted the (554) Motion for Judgment on the Pleadings and Memorandum filed by Florida Gas Transmission Co, Southern Natural Gas Co and The Dow Chemical Co. Signed by Judge Rebecca F Doherty on 8/18/2015. (Order originally filed in 10-cv-0348, Document #565.) (crt,Putch, A)
August 18, 2015 Opinion or Order Filing 537 ORDER granting (558) Motion To Adopt; IT IS FURTHER ORDERED Associated Electric & Gas Insurance Services Ltd is herein deemed to have adopted the (549) Motion for Reconsideration, or Alternatively, Motion for Summary Judgment, and Memorandum filed by Florida Gas Transmission Co, Southern Natural Gas Co and The Dow Chemical Co. Signed by Judge Rebecca F Doherty on 8/18/2015. (Order originally filed in 10-cv-0348, Document #564.) (crt,Putch, A)
August 10, 2015 Opinion or Order Filing 536 ORDER granting (557) Motion To Adopt; IT IS FURTHER ORDERED Associated Electric & Gas Insurance Services Ltd is herein deemed to have adopted the (546) MOTION for Summary Judgment and Memorandum filed by Florida Gas Transmission Co, Southern Natural Gas Co and The Dow Chemical Co. Signed by Magistrate Judge Patrick J Hanna on 8/10/2015. (Order originally filed in 10-cv-0348, Document #562.) (crt,Putch, A)
August 10, 2015 Opinion or Order Filing 535 ORDER granting (556) Motion To Adopt; IT IS FURTHER ORDERED Associated Electric & Gas Insurance Services Ltd is herein deemed to have adopted the (545) MOTION for Summary Judgment and Memorandum filed by Florida Gas Transmission Co, Southern Natural Gas Co and The Dow Chemical Co. Signed by Magistrate Judge Patrick J Hanna on 8/10/2015. (Order originally filed in 10-cv-0348, Document #561.) (crt,Putch, A)
August 10, 2015 Filing 534 CORPORATE DISCLOSURE STATEMENT by Certain Underwriters at Lloyds London. (crt,Putch, A) Modified on 8/20/2015 to reflect (originally filed in 10-cv-0348, Document #560.) (Putch, A)
August 7, 2015 Filing 533 MOTION To Adopt Motion re (554) MOTION for Judgment on the Pleadings by Associated Electric & Gas Insurance Services Ltd. Motions referred to Patrick J Hanna. (Attachments: #1 Proposed order) (aty,Holwadel, D) (Motion originally filed in 10-cv-0348, Document #559.)(crt,Putch, A)
August 6, 2015 Filing 532 MOTION To Adopt Motion re (549) MOTION for Reconsideration re (416) Memorandum Ruling, (417) Order, or Alternatively, MOTION for Summary Judgment by Associated Electric & Gas Insurance Services Ltd. Motions referred to Patrick J Hanna. (Attachments: #1 Proposed order) (aty,Holwadel, D) (Motion originally filed in 10-cv-0348, Document #558.)(crt,Putch, A)
August 6, 2015 Filing 531 MOTION To Adopt Motion re (546) MOTION for Summary Judgment by Associated Electric & Gas Insurance Services Ltd. Motions referred to Patrick J Hanna. (Attachments: #1 Proposed order) (Motion originally filed in 10-cv-0348, Document #557.) (crt,Putch, A)
August 6, 2015 Filing 530 MOTION To Adopt Motion re (545) MOTION for Summary Judgment by Associated Electric & Gas Insurance Services Ltd. Motions referred to Patrick J Hanna. (Attachments: #1 Proposed order)(aty,Holwadel, D) (Motion originally filed in 10-cv-0348, Document #556.) (crt,Putch, A)
August 4, 2015 Filing 529 MINUTE ENTRY: The (554) Motion for Judgment on the Pleadings is hereby REFERRED to Magistrate Judge Patrick J Hanna for Report and Recommendation. Issued by Judge Rebecca F Doherty on 8/4/2015. (Minute Entry originally filed in 10-cv-0348, Document #555.)(crt,Putch, A)
August 3, 2015 Filing 528 MOTION for Judgment on the Pleadings CORRECTED by Dow Chemical Co, Florida Gas Transmission Co, Southern Natural Gas Co and Associated Electric & Gas Insurance Services Ltd. (Attachments: #1 Memorandum / Brief, #2 Proposed order) (Motion originally filed in 10-cv-0348, Document #554.)(crt,Putch, A) Modified on 8/20/2015 to reflect adopted filer per (565) Order originally filed in 10-cv-0348. (Putch, A)
August 3, 2015 Filing 527 NOTICE of Motion Setting without oral argument regarding (548) MOTION for Reconsideration or Alternatively, MOTION for Summary Judgment and the (549) MOTION for Reconsideration or Alternatively, MOTION for Summary Judgment. Motion day set for 9/25/2015 before Judge Rebecca F Doherty. (Notice originally filed in 10-cv-0348, Document #552.)(crt,Putch, A)
August 3, 2015 Filing 526 NOTICE of Motion Setting with oral argument regarding: (545) MOTION for Summary Judgment, (546) MOTION for Summary Judgment. Motion day set for 10/27/2015 at 09:30 AM in Lafayette, Courtroom 7 before Magistrate Judge Patrick J Hanna. (Notice originally filed in 10-cv-0348, Document #551.)(crt,Putch, A)
July 31, 2015 Opinion or Order Filing 525 ORDER granting (544) Motion to Enroll as Counsel. Added as counsel Laurence D Le Sueur for Florida Gas Transmission Co L L C. Signed by Magistrate Judge Patrick J Hanna on 7/31/2015. (Order originally filed in 10-cv-0348, Document #550.) (crt,Putch, A)
July 31, 2015 Filing 524 MOTION for Reconsideration re (416) Memorandum Ruling, (417) Order, or Alternatively, MOTION for Summary Judgment by Dow Chemical Co, Florida Gas Transmission Co L L C, Southern Natural Gas Co and Associated Electric & Gas Insurance Services Ltd. Motions referred to Patrick J Hanna. (Attachments: #1 Memorandum / Brief, #2 Statement of material facts, #3 Proposed order) (Motion originally filed in 10-cv-0348, Document #549.)(crt,Putch, A) Modified on 8/20/2015 to reflect adopted filer per (564) Order originally filed in 10-cv-0348. (Putch, A)
July 31, 2015 Filing 523 MOTION for Reconsideration re (416) Memorandum Ruling, (417) Order, or Alternatively, MOTION for Summary Judgment by Dow Chemical Co. Motions referred to Patrick J Hanna. (Attachments: #1 Memorandum / Brief, #2 Statement of material facts) (Motion originally filed in 10-cv-0348, Document #548.)(crt,Putch, A)
July 31, 2015 Filing 522 MOTION for Summary Judgment by Dow Chemical Co, Florida Gas Transmission Co, Southern Natural Gas Co and Associated Electric & Gas Insurance Services Ltd. (Attachments: #1 Memorandum / Brief, #2 Proposed order, #3 Statement of material facts) (Motion originally filed in 10-cv-0348, Document #546.)(crt,Putch, A) Modified on 8/20/2015 to reflect adopted filer per (562) Order originally filed in 10-cv-0348. (Putch, A)
July 31, 2015 Filing 521 MOTION for Summary Judgment by Dow Chemical Co, Florida Gas Transmission Co, Southern Natural Gas Co, Associated Electric & Gas Insurance Services Ltd. (Attachments: #1 Memorandum / Brief, #2 Proposed order, #3 Statement of material facts, #4 Exhibits A-E, #5 Exhibits F-J, #6 Exhibits K-P, #7 Exhibits Q-U, #8 Exhibits V-Z, #9 Exhibits AA-CC) (Motion originally filed in 10-cv-0348, Document #545.)(crt,Putch, A) Modified on 8/20/2015 to reflect adopted filer per (561) Order originally filed in 10-cv-0348. (Putch, A)
July 29, 2015 Filing 520 MOTION for Laurence D LeSueur Jr to Enroll as Counsel by Florida Gas Transmission Co L L C. Motions referred to Patrick J Hanna. (Attachments: #1 Proposed order) (Motion originally filed in 10-cv-0348, Document #544.)(crt,Putch, A)
July 28, 2015 Filing 519 ANSWER to (280) Fifth Supplemental and Amended Complaint by St Paul Fire & Marine Co. (aty,Briard, Anne) (Answer originally filed in 10-cv-0348, Document #543.)(crt,Putch, A)
July 27, 2015 Filing 518 NOTICE of Corporate Disclosure Statement Requirement re: (539) Answer to Amended Complaint sent to Stephen Porter Hall on behalf of Certain Underwriters at Lloyds London. Corporate Disclosure Statement due by 8/10/2015. (Notice originally filed in 10-cv-0348, Document #542.) (crt,Putch, A)
July 24, 2015 Filing 517 ANSWER to #280 Fifth Supplemental and Amended Complaint by Florida Gas Transmission Co, Florida Gas Transmission Co L L C. (Attorney Steven W Usdin and Jamie L Berger added to party Florida Gas Transmission Co) (Answer originally filed in 10-cv-0348, Document #541.) (crt,Putch, A)
July 24, 2015 Filing 516 ANSWER to Original Petition, First Supplemental and Amending Petition, Second Supplemental and Amending Petition, Third Supplemental and Amending Petition, Fourth Supplemental and Amending Petition and #280 Fifth Supplemental and Amending Complaint by Southern Natural Gas Co. (aty,McConnell, Richard) (Answer originally filed in 10-cv-0348, Document #540.) (crt,Putch, A)
July 24, 2015 Filing 515 ANSWER to #280 Fifth Supplemental and Amended Complaint by Certain Underwriters at Lloyds London. (aty,Hall, Stephen) (Answer originally filed in 10-cv-0348, Document #539.)(crt,Putch, A)
July 24, 2015 Filing 514 ANSWER to Original Petition, First Supplemental and Amending Petition, Second Supplemental and Amending Petition, Third Supplemental and Amending Petition, Fourth Supplemental and Amending Petition and #280 Fifth Supplemental and Amending Complaint by Dow Chemical Co.(aty,Viator, John) (Answer originally filed in 10-cv-0348, Document #538.) (crt,Putch, A)
July 14, 2015 Opinion or Order Filing 513 SECOND AMENDED PHASE I CASE MANAGEMENT ORDER: Fact Discovery deadline 10/31/2016, Dispositive Motions due by 7/31/2015. Magistrate Judge Status Conference set for 2/19/2016 at 10:00 AM before Magistrate Judge Patrick J Hanna. Signed by Magistrate Judge Patrick J Hanna on 7/14/2015. (Order originally filed in 10-cv-0348, Document #537.) (crt,Putch, A)
June 26, 2015 Opinion or Order Filing 512 ORDER granting (535) Motion to Substitute Attorney. Added attorney Samuel O'Neill Lumpkin for Southern Natural Gas Co. Attorney Erin Percy Tadie terminated. Signed by Magistrate Judge Patrick J Hanna on 6/26/15. (crt,Whidden, C)
June 25, 2015 Filing 511 MOTION to to Withdraw Erin P. Tadie as Attorney and Enroll Counsel of Record by Southern Natural Gas Co. Motions referred to Patrick J Hanna. (Motion originally filed in 10-cv-0348, Document #535.) (Attachments: #1 Proposed order)(crt,Whidden, C)
June 22, 2015 Filing 510 MINUTES for proceedings held before Magistrate Judge Patrick J Hanna: STATUS CONFERENCE held on 6/22/2015. The parties discussed the draft Case Management Order recently circulated among them and the court. The CMO will include reference to selection of a trial date at the upcoming February status conference. (crt,Alexander, E)
May 27, 2015 Filing 509 CLERK'S TAXATION OF COSTS for Willbros R P I Inc. (Clerk's Taxation of Costs originally filed in 10-cv-0348, Document #533.) (crt,Putch, A)
May 18, 2015 Opinion or Order Filing 508 ORDER: IT IS HEREBY ORDERED that the captioned matter, administratively closed in March, 2013, is REOPENED; IT IS FURTHER ORDERED that liason counsel shall confer with their clients and with each other in the next 3-4 weeks to confect a proposed revised Case Management Order for use in this litigation going forward and addressing the issues discussed among the parties during the Rule 16 conference; IT IS FURTHER ORDERED that all liason counsel for the plaintiffs, the corporate defendants, and the insurer defendants shall participate in a telephone status conference with the undersigned on 6/22/2015 at 10:00 a.m. to discuss the proposed revised Case Management Order. A draft of the CMO should be provided to the undersigned in advance of the conference. Counsel for plaintiffs shall initiate the conference call to chambers at 337.593.5140. Signed by Magistrate Judge Patrick J Hanna on 5/18/2015. (Order originally filed in 10-cv-0348, Document #531.)(crt,Putch, A)
May 18, 2015 Filing 507 RULE 16 CONFERENCE MINUTES for proceedings held before Magistrate Judge Patrick J Hanna: SCHEDULING CONFERENCE held on 5/18/2015. (Scheduling Conference set for 6/22/2015 at 10:00 AM by phone before Magistrate Judge Patrick J Hanna.) (Minutes originally filed in 10-cv-0348, Document #530.) (crt,Putch, A)
May 18, 2015 Filing 506 REQUEST by counsel to no longer receive notice and waiver of right to receive service of all documents in this case by John Powers Wolff, III and Nancy B Gilbert on behalf of Chubb Custom Insurance Co. (This document originally filed in 10-cv-0348, Document #532.) (crt,Putch, A)
May 14, 2015 Opinion or Order Filing 505 ORDER granting (527) Motion for Final Disbursal of Settlement Funds, specifically that the consolidated trust account of the Garretson Resolution Group unto Plaintiff, Willie Granger and Intervenor, Angela Meche in accordance with the attached judgment of the 16th JDC. Signed by Magistrate Judge Patrick J Hanna on 5/14/2015. (Order originally filed in 10-cv-0348, Document #529.) (crt,Putch, A)
May 7, 2015 Filing 504 MOTION for Final Disbursal of Settlement Funds to Willie GRanger Jr. and Angela Meche by All Plaintiffs. Motions referred to Patrick J Hanna. (Attachments: #1 Proposed order, #2 Exhibit) (Motion originally filed in 10-cv-0348, Document #527.)(crt,Putch, A) Modified on 5/15/2015 to edit filers. (Putch, A)
May 7, 2015 Opinion or Order Filing 503 RULE 16 CONFERENCE ORDER: A Rule 16 conference will be held by TELEPHONE on Monday, May 18, 2015, at 10:00 a.m. Counsel for plaintiff shall initiate the call to chambers at (337) 593-5140. At least one attorney for each party shall participate in the conference. The attorney participating shall have authority to enter into stipulations and to make admissions regarding all matters involved in this litigation. That attorney shall also be prepared to discuss the following, listed herein. Signed by Magistrate Judge Patrick J Hanna on 5/7/2015. Order originally filed in 10-cv-0348, Document #528.)(crt,Putch, A)
April 20, 2015 Opinion or Order Filing 499 ORDER granting (524) Joint/Voluntary Motion to Dismiss; IT IS HEREBY ORDERED the claims of Plaintiffs against Chubb Custom Insurance Co, in its alleged capacity as an insurer of Southern Natural Gas Co, are dismissed without prejudice. Signed by Judge Rebecca F Doherty on 4/20/2015. (crt,Putch, A) Modified on 4/24/2015 to reflect (Order originally filed in 10-cv-0348, Document #526.)
April 16, 2015 Filing 498 JOINT/VOLUNTARY MOTION to Dismiss Without Prejudice by Chubb Custom Insurance Co and All Plaintiffs. (Motion originally filed in 10-cv-0348, Document #524.) (crt,Putch, A)
January 28, 2015 Filing 502 REPLY to Response to (519) Bill of Costs by Willbros R P I Inc. (Reply originally filed in 10-cv-0348, Document #523 filed on 1/28/2015.) (crt,Putch, A)
January 28, 2015 Opinion or Order Filing 501 ORDER granting (521) Motion for Leave to File Reply. Signed by Judge Rebecca F Doherty on 1/28/2015. (Order originally filed in 10-cv-0348, Document #522 on 1/28/2015.) (crt,Putch, A)
January 22, 2015 Filing 500 MOTION for Leave to File Reply to Plaintiffs Opposition/Objection to Bill of Costs with consent by Willbros R P I Inc. (Attachments: #1 Proposed pleading, #2 Proposed order) (Motion originally filed 10-cv-0348, Document #521 on 1/22/2015.)(crt,Putch, A)
January 20, 2015 Filing 497 RESPONSE in Opposition and/or Objection to Bill of Costs by All Plaintiffs re (519) Bill of Costs. (Response originally filed in 10-cv-0348, Document #520.) (crt,Putch, A)
January 7, 2015 Filing 496 BILL OF COSTS by Willbros R P I Inc. (Attachments: #1 Affidavit Matthew C. Guy, #2 Exhibit A-Fifth Circuit Ruling, #3 Exhibit B-Invoices $75.00, #4 Exhibit C-Invoices $19,611.00, #5 Exhibit D-Invoices $142.57)(crt,Putch, A) (Bill of Costs originally filed in 10-cv-0348, Document #519.)
December 29, 2014 Opinion or Order Filing 495 ORDER regarding (515) Motion for Extension of Time to File Bill of Costs. IT IS ORDERED that Defendant's motion is hereby GRANTED and the deadline to file the Bill of Costs is extended two weeks to 1/07/2015. Signed by Magistrate Judge Patrick J Hanna on 12/29/2014. (crt,Putch, A) (Order originally filed in 10-cv-0348, Document #517.)
December 29, 2014 Opinion or Order Filing 493 ORDER granting granting (516) Motion to Transfer Settlement Funds from Qualified Settlement Fund; IT IS HEREBY ORDERED the JOSEPH JOY LCPA QUALIFIED SETTLEMENT FUND is authorized to transfer the remaining funds, which represent the settlement proceeds for Willie Granger Jr into the consolidated trust account of Garretson Resolution Group. IT IS FURTHER ORDERED that the remaining Plaintiff, Willie Granger, Jr. is reserved the right to apply to this Court in the future for the issuance of his respective proceeds out of the consolidated trust account of Garretson Resolution Group. Signed by Magistrate Judge Patrick J Hanna on 12/29/2014. (crt,Putch, A) (Order originally filed in 10-cv-0348, Document #518.)
December 29, 2014 Filing 492 MOTION to Transfer Settlement Funds from Qualified Settlement Fund by All Plaintiffs. Motions referred to Patrick J Hanna. (Attachments: #1 Rule 7.4.1W Certificate, #2 Proposed order)(crt,Putch, A) (Motion originally filed in 10-cv-0348, Document #516.)
December 24, 2014 Filing 494 MOTION FOR EXTENSION of Time to File Bill of Costs with consent sought but not yet obtained by Willbros R P I Inc. Motions referred to Patrick J Hanna. (Attachments: #1 Proposed order)(Attorney Matthew C Guy added to party Willbros R P I Inc)(crt,Putch, A) (Motion originally filed in 10-cv-0348, Document #515.)
December 16, 2014 Filing 491 USCA JUDGMENT/MANDATE (certified copy) as to 427 Notice of Appeal filed by All Plaintiffs that the judgment of the District Court is AFFIRMED. FURTHER ORDERED that appellants pay to appellees the costs on appeal to be taxed by the Clerk of this Court. (crt,Putch, A)
December 15, 2014 Opinion or Order Filing 490 ORDER regarding 511 Joint/Voluntary Motion to Dismiss, IT IS HEREBY ORDERED the claims of Plaintiffs Louisiana Crawfish Producers Association West, et al against Defendants AIG (as an alleged insurer), Lexington Insurance Co, and National Union Fire Insurance Co of Pittsburgh PA in their alleged capacity as insurers of Southern Natural Gas Co, are dismissed without prejudice. All other claims and rights of action of Plaintiffs against all other remaining parties and all related cases as well as against any non-parties, are reserved and not dismissed herein. The Clerk of Court is INSTRUCTED to dismiss the above-referenced defendants in this case, as well as the related cases (i.e. Civil Action Nos. 12-cv-0193 through 12-cv-0282 and 14-cv-0090). (See Doc. No. 511, note 1). Signed by Judge Rebecca F Doherty on 12/15/2014. (crt,Putch, A) (Order originally filed in 10-cv-0348, Document #512.)
December 11, 2014 Filing 489 JOINT/VOLUNTARY MOTION to Dismiss AIG, Lexington Insurance Company and National Union Fire Insurance Company of Pittsburgh, Pa. Without Prejudice by A I G, Lexington Insurance Co, National Union Fire Insurance Co of Pittsburgh Pennsylvania. (Attachments: #1 Proposed order) Motion originally filed in 10-cv-0348, Document #511.)(crt,Putch, A)
October 3, 2014 Opinion or Order Filing 488 ORDER granting 509 Motion for Disbursement of Funds, IT IS HEREBY ORDERED the JOSEPH JOY LCPA QUALIFIED SETTLEMENT FUND is authorized to disburse the respective settlement proceeds unto Mady Vicknair, Ridge Jude Vicknair, and Dru Elizabeth Vicknair, sole heirs to the Succession of Archie Vicknair. IT IS FURTHER ORDERED that the remaining Plaintiff, Willie Granger, Jr. prays that he is reserved the right to apply to this Court in the future for the issuance of his respective proceeds. Signed by Judge Rebecca F Doherty on 10/3/2014. (crt,Putch, A) Order originally filed in 10-cv-0348, Document #510.)
October 2, 2014 Filing 487 MOTION for Partial Disbursal of Settlement Funds from the Joseph Joy LCPA QSF unto Mady Vicknair, Ridge Jude Vicknair, and Dru Elizabeth Vicknair, sole heirs to the Succession of Archie Vicknair. Motions referred to Patrick J Hanna. (Attachments: #1 Exhibit, #2 Proposed order) (Motion originally filed in 10-cv-0348, Document #509.)(crt,Putch, A)
September 23, 2014 Opinion or Order Filing 486 ORDER: Before the Court is the plaintiffs' (483) Motion to Remand. The prior rulings of the court are on appeal, therefore, the motion is hereby DENIED, without prejudice to the plaintiffs' rights to reassert the motion once the appellate process is complete. Signed by Magistrate Judge Patrick J Hanna on 9/23/2014. (Order originally filed in 10-cv-0348, Document #508) (crt,Putch, A)
July 28, 2014 Opinion or Order Filing 485 ORDER granting Motion to Substitute Attorney John Neale deGravelles in place of John W. deGravelles. Signed by Magistrate Judge Patrick J Hanna on 7/28/2014. (Order originally filed in 10-cv-0348, Document #507.) (crt,Reeves, T).
July 24, 2014 Filing 484 MOTION to Substitute Attorney John Neale deGravelles in place of John W. deGravelles by All Plaintiffs. Motions referred to Patrick J Hanna. (Attachments: #1 Proposed order). (crt,Reeves, T) (Motion originally filed in 10-cv-0348, Document #506.)
April 23, 2014 Opinion or Order Filing 483 ORDER of USCA re #427 in 6:10-cv-00348-RFD-PJH (425 in 6:12-cv-197 and 416 in all related cases) Notice of Appeal filed by All Plaintiffs that Appellants' motion to remand these cases back to the court of original jurisdiction, the Louisiana 16th JDC for further adjudication is DENIED. (crt,Lundy, N)
April 23, 2014 Opinion or Order Filing 482 ORDER considering the foregoing (499) Motion to Withdraw as Defense Liaison Counsel; IT IS HEREBY ORDERED that Thomas M McNamara be relieved of his responsibilities as liaison counsel for the non-insurer, business entity defendants, and his motion to withdraw from said position is hereby GRANTED. Signed by Magistrate Judge Patrick J Hanna on 4/23/2014. (crt,Putch, A) (Order originally filed in 10-cv-0348, Document #503.) (crt,Putch, A)
April 22, 2014 Opinion or Order Filing 481 FILED IN ERROR-DUPLICATE ENTRY-ORDER granting (500) Motion for Doris T Bobadilla, Andrea L Albert and John C Getty to be Substituted as Counsel of record in place of Ernest P Gieger Jr, Andrew A. Braun and William A Barousse on behalf of North American Specialty Insurance Co, for North American Specialty Insurance Co. Signed by Magistrate Judge Patrick J Hanna on 4/22/2014. (crt,Putch, A) (Order originally filed in 10-cv-0348, Document #502.) Modified on 4/24/2014 to reflect duplicate entry. (Putch, A)
April 22, 2014 Opinion or Order Filing 480 ORDER granting (500) Motion for Doris T Bobadilla, Andrea L Albert and John C Getty to be Substituted as Counsel of record in place of Ernest P Gieger Jr, Andrew A. Braun and William A Barousse on behalf of North American Specialty Insurance Co, for North American Specialty Insurance Co. Signed by Magistrate Judge Patrick J Hanna on 4/22/2014. (crt,Putch, A) (Order originally filed in 10-cv-0348, Document #502.)
April 21, 2014 Filing 479 MINUTE ENTRY: The (499) MOTION to Withdraw Thomas M McNamara as Liaison Counsel for Non-Insurer Defendants, is hereby REFERRED to Magistrate Judge Patrick J Hanna for Ruling. Issued by Judge Rebecca F Doherty on 4/21/2014.(crt,Putch, A) (Minute Entry originally filed in 10-cv-0348, Document #501.)
April 21, 2014 Filing 478 MOTION to Substitute Attorney Doris T Bobadilla, Andrea L Albert and John C Getty as Counsel of record in place of Ernest P Gieger Jr, Andrew A. Braun and William A Barousse with consent by North American Specialty Insurance Co. Motions referred to Patrick J Hanna. (Attachments: #1 Proposed order)(crt,Putch, A) (Motion originally filed in 10-cv-0348, Document #500.)
April 16, 2014 Filing 477 MOTION to Withdraw Thomas M McNamara as Attorney by Concha Chemical Pipeline L L C, Shell Pipeline Co L P. (Attachments: #1 Proposed order) (Motion originally filed in 10-cv-0348, Document #499.)(crt,Putch, A)
April 11, 2014 Filing 476 MINUTES for proceedings held before Magistrate Judge Patrick J Hanna: STATUS CONFERENCE held on 4/11/2014. The parties discussed the (483) Motion to Remand, and the undersigned instructed this Court cannot address the subject motion or otherwise reopen the case until the 5th Circuit Court of Appeals has issued its ruling on the matters pending before it. Thus, all deadlines triggered by the filing of the motion are necessarily suspended pending action by the 5th Circuit. The parties discussed the intended withdrawal of Tom McNamara as liason counsel. Volunteers were sought for new liason counsel for corporate defendants and the insurer defendants, and an Order will issue identifying the new counsel upon that confirmation. The parties were also instructed any further filings in this matter should be made under the above-captioned docket number, unless such filings will address a specific plaintiffs case. (crt,Putch, A) (Minutes originally filed in 10-cv-0348, Document #498.)
April 1, 2014 Opinion or Order Filing 475 ORDER granting (496) Motion to Continue Briefing Schedule and Hearing, IT IS FURTHER ORDERED that the briefing schedule and hearing date for Plaintiffs (483) Motion to Remand are hereby extended indefinitely, with a new briefing schedule and hearing date to be adopted at the status conference currently scheduled for 10:30 am, 4/11/2014. Signed by Magistrate Judge Patrick J Hanna on 4/1/2014. (crt,Putch, A) (Order originally filed in 10-cv-0348, Document #497.)
March 31, 2014 Filing 474 UNOPPOSED MOTION to Continue Briefing Schedule and Hearing re (483) Motion to Remand with consent by Dow Chemical Co, Florida Gas Transmission Co L L C, Southern Natural Gas Co. Motions referred to Patrick J Hanna. (Attachments: #1 Proposed order)(crt,Putch, A) (Motion originally filed in 10-cv-0348, Document #496.)
March 27, 2014 Opinion or Order Filing 473 ORDER: A status conference is set among the attorneys for the parties remaining in this matter, including insurers, on Friday, 4/11/2014, at 10:30 a.m. in the chambers of the undersigned. Signed by Magistrate Judge Patrick J Hanna on 3/27/2014. (crt,Putch, A) (Order originally filed in 10-cv-0348, Document #495.) Modified on 3/27/2014 to edit text. (Putch, A)
March 26, 2014 Opinion or Order Filing 472 ORDER granting (488) Motion to Withdraw Gary M. Zwain as Liaison Counsel for Insurer Defendants by Hartford Accident & Indemnity Co, Hartford Casualty Insurance Co, Hartford Fire Insurance Co, Hartford Underwriters Insurance Co, New England Reinsurance Corp, Twin City Fire Insurance Co. Signed by Magistrate Judge Patrick J Hanna on 3/26/2014. (crt,Putch, A) (Order originally filed in 10-cv-0348, Document #494.)
March 26, 2014 Filing 470 MINUTE ENTRY: The Motion for Leave to Withdraw as Liaison Counsel for Insurer Defendants, filed by Gary M Zwain, is hereby REFERRED to Magistrate Judge Patrick J Hanna for Ruling. Issued by Judge Rebecca F Doherty on 3/25/2014. (crt,Putch, A) (Minute Entry originally filed in 10-cv-0348, Document #492.)
March 25, 2014 Opinion or Order Filing 471 ORDER granting (487) Motion for Partial Disbursal of Settlement Funds; IT IS HEREBY ORDERED the Motion is GRANTED, JOSEPH JOY LCPA QUALIFIED SETTLEMENT FUND is authorized to disburse the respective settlement proceeds unto Steven Meche and Genell Bodoin, individually and as co-administrators of the Estate of Frank Meche. IT IS FURTHER ORDERED that the remaining Plaintiffs, Willie Granger, Jr. and the Succession of Archie Vicknair are reserved the right to apply to this Court in the future for the issuance of their respective proceeds. Signed by Magistrate Judge Patrick J Hanna on 3/25/2014. (Order originally filed in 10-cv-0348, Document #493.) (crt,Putch, A)
March 25, 2014 Opinion or Order Filing 469 ORDER granting (490) Motion for Patrick Hayes Hunt to Enroll as Counsel for Dow Chemical Co and Dow Intrastate Gas Co. Signed by Magistrate Judge Patrick J Hanna on 3/25/2014. (crt,Putch, A) (Order originally filed in 10-cv-0348, Document #491.)
March 24, 2014 Filing 468 MOTION for Patrick H Hunt to Enroll as Counsel by Dow Chemical Co, Dow Intrastate Gas Co. Motions referred to Patrick J Hanna. (Attachments: #1 Proposed order)(crt,Putch, A) (Motion originally filed in 10-cv-0348, Document #490.)
March 24, 2014 Filing 466 MOTION for Partial Disbursal of Settlement Funds to Estate of Frank Meche by All Plaintiffs. Motions referred to Patrick J Hanna. (Attachments: #1 Proposed order) (crt,Putch, A) (Motion originally filed in 10-cv-0348, Document #487.) Modified on 3/24/2014 to edit file date. (Putch, A)
March 21, 2014 Filing 467 MOTION to Withdraw Gary M. Zwain as Liaison Counsel for Insurer Defendants by Hartford Accident & Indemnity Co, Hartford Casualty Insurance Co, Hartford Fire Insurance Co, Hartford Underwriters Insurance Co, New England Reinsurance Corp, Twin City Fire Insurance Co. (Attachments: #1 Proposed order, #2 Exhibit A)(crt,Putch, A) (Motion originally filed in 10-cv-0348, Document #488.)
March 20, 2014 Opinion or Order Filing 464 ORDER granting (482) Motion to Withdraw and Substitute Attorney. Added attorneys Steven W Usdin, Richard E Sarver, Jamie L Berger, James L Michaels for Florida Gas Transmission Co L L C. Attorney Kai David Midboe terminated. Signed by Magistrate Judge Patrick J Hanna on 3/20/2014. (Order originally filed in 10-cv-0348, Document #485.)(crt,Putch, A)
March 20, 2014 Opinion or Order Filing 463 ORDER granting (482) Motion to Withdraw and Substitute Attorney. Added attorneys Steven W Usdin, Richard E Sarver, Jamie L Berger, James L Michaels for Florida Gas Transmission Co L L C. Attorney Kai David Midboe terminated. Signed by Magistrate Judge Patrick J Hanna on 3/20/2014. (Order originally filed in 10-cv-0348, Document #485.)(crt,Putch, A)
March 20, 2014 Filing 462 NOTICE of Motion Setting with oral argument regarding (483) Motion to Remand Motion day set for 4/22/2014 at 09:30 AM in Lafayette, Courtroom 7 before Magistrate Judge Patrick J Hanna. (Notice originally filed in 10-cv-0348, Document #484.) (crt,Putch, A)
March 19, 2014 Filing 465 USCA JUDGMENT/MANDATE (certified copy) as to as to #427 Notice of Appeal in 6:10-cv-00348 (main case), #425 Notice of Appeal in 6:12-cv-0197 (related case) and 416 Notice of Appeal in All Other Related Cases that the appeals are PARTIALLY DISMISSED pursuant to joint motion of the parties. The appeals remain open as to appellees, Wilbros RPI Inc and Dow Intrastate Gas Co. (crt,Lundy, N)
March 18, 2014 Filing 461 MOTION to Remand by All Plaintiffs. Motions referred to Patrick J Hanna. (Attachments: #1 Memorandum / Brief, #2 Proposed order) (Motion originally filed in 10-cv-0348, Document #483.)(crt,Putch, A)
March 18, 2014 Filing 460 MOTION to Withdraw Kai David Midboe and Substitute Attorney by Florida Gas Transmission Co, Florida Gas Transmission Co L L C. Motions referred to Patrick J Hanna. (Attachments: #1 Proposed order) Motion originally filed in 10-cv-0348, Document #482.)(crt,Putch, A)
March 13, 2014 Opinion or Order Filing 459 FINAL JUDGMENT for PARTIAL DISMISSAL With Prejudice: Considering the foregoing (474) JOINT MOTION for Partial Dismissal: This Court having previously received notice that some of the Defendants have agreed with all Plaintiffs to settle any and all claims; and Specifically, all Plaintiffs and their corresponding lawsuits are as follows; and Specifically, the following Defendants have agreed to a settlement (Denbury Resources, Inc; Denbury Energy Services, Inc; Enterprise Lou-Tex Propylene Pipeline L.P.; Sorrento Pipeline Company; Bridgeline Holdings, L.P.; Shell Pipeline Company LP; Concha Chemical Pipeline LLC; Anadarko Petroleum Corporation; Kerr McGee Corporation and Kerr-McGee Federal Limited Partnership I-1981; ConocoPhillips Company (f/k/a Phillips Petroleum Company); The Louisiana Land and Exploration Company LLC, successor by merger, for the Louisiana Land and Exploration Company; Exxon Mobil Corporation, ExxonMobil Pipeline Company, and Mobil Oil & Exploration Southeast, Inc.; Hess Corporation (f/k/a Amerada Hess Corporation); Hilcorp Energy Company; Hilcorp Energy I, L.P.; Hunt Oil Company; El Paso CGP, L.L.C. (successor by mergers to El Paso Field Services Management, Inc.); Denbury Management, Inc.; Enterprise Products Company; Union Oil Company of California; Texaco Pipelines, L.L.C. This Court having now received notice that Plaintiffs and Settling Defendants have now agreed to resolve any and all of Plaintiffs claims against Settling Defendants, along with the following various alleged insurers of the Settling Defendants in their capacity as insurers of those parties; and This Court having also now received notice that Plaintiffs and Settling Defendants have executed a Compromise and Settlement Agreement and Release: IT IS HEREBY ORDERED that Plaintiffs claims as to the Settling Defendants and Released Insurers shall be and are hereby DISMISSED WITH PREJUDICE, and each party will bear its/his own costs of Court. Signed by Judge Rebecca F Doherty on 3/13/2014. (Final Judgment originally filed in 10-cv-0348, Document #481.) (crt,Putch, A)
March 13, 2014 Opinion or Order Filing 458 ORDER granting (479) Supplemental Motion for Partial Disbursal of Settlement Funds; IT IS FURTHER ORDERED that the Joseph Joy LCPA Qualified Settlement Fund is authorized to disburse the respective settlement proceeds unto Mr Richard James Robin. Signed by Magistrate Judge Patrick J Hanna on 3/13/2014. (Order originally filed in 10-cv-0348, Document #480.) (crt,Putch, A)
March 12, 2014 Filing 457 SUPPLEMENTAL MOTION Supplemental Motion for Partial Disbursal of Settlement Funds by All Plaintiffs. Motions referred to Patrick J Hanna. (Attachments: #1 Proposed order) (Motion originally filed in 10-cv-0348, Document #479.)(crt,Putch, A)
March 12, 2014 Opinion or Order Filing 452 ORDER granting (475) Motion for Partial Disbursal of Settlement Funds in case 6:10-cv-00348-RFD-PJHGRANTED, that the Joseph Joy L C P A Qualified Settlement Fund is authorized to disburse funds for the payment of legal fees and expenses from all Plaintiffs to their attorneys, Joseph Joy, John deGravelles, Leigh Haynie, and Gordon Schoeffler. Signed by Magistrate Judge Patrick J Hanna on 3/12/2014. (crt,Alexander, E) Modified on 3/13/2014 to reflect, Order filed in 10-cv-0348 as Document #478.) (Putch, A)
March 11, 2014 Opinion or Order Filing 456 ORDER granting (439) Motion for Ryan M McCabe to Withdraw as Counsel of Record for Enterprise Products Co, Sorrento Pipeline Co, and Enterprise Lou-Tex Propylene Pipeline L P. Signed by Magistrate Judge Patrick J Hanna on 3/11/2014. (Order originally filed in 10-cv-0348, Document #477.) (crt,Putch, A)
March 11, 2014 Opinion or Order Filing 455 ORDER granting (433) Motion for William H L Kaufman to Withdraw as Counsel of Record for The DOW Chemical Co and DOW Intrastate Gas Co. Signed by Magistrate Judge Patrick J Hanna on 3/11/2014. (Order originally filed in 10-cv-0348, Document #476.) (crt,Putch, A)
March 11, 2014 Filing 454 MOTION UNOPPOSED MOTION for Partial Disbursal of Settlement Funds from QSF by All Plaintiffs. Motions referred to Patrick J Hanna. (Attachments: #1 Proposed order) (Motion originally filed in 10-cv-0348, Document #475.)(crt,Putch, A)
March 7, 2014 Filing 453 JOINT MOTION for Partial Dismissal with Prejudice by All Plaintiffs, Bridgeline Holdings L P, Texaco Pipelines L L C, Union Oil Co of CA, Shell Pipeline Co L P, Concha Chemical Pipeline L L C, Denbury Resources Inc, Enterprise Products Co, Sorrento Pipeline Co, Enterprise Lou-Tex Propylene Pipeline L P, Hess Corp, Amerada Hess Corp, Hilcorp Energy Co, El Paso Field Services Management Inc, El Paso C G P L L C, Exxon Mobil Corp, Hunt Oil Co, Anadarko Petroleum Corp, Kerr McGee Federal Ltd Partnership I 1981, Louisiana Land & Exploration Co, ConocoPhillips Co. Motions referred to Patrick J Hanna. Joint Motion originally filed in 10-cv-0348, Document #474.) (Attachments: #1 Modified on 5/2/2014 (Putch, A).
March 6, 2014 Opinion or Order Filing 451 ORDER granting (469) Consent Motion to Enforce Confidentiality Provisions of Settlement Agreement; This Court having previously received notice that the Plaintiffs have entered into a confidential Compromise and Settlement Agreement and Release with Anadarko Petroleum Corp, Kerr McGee Corp and Kerr-McGee Federal Ltd Partnership I-1981, ConocoPhillips Co, Louisiana Land & Exploration Co LLC, Exxon Mobil Corp, ExxonMobil Pipeline Co, and Mobil Oil & Exploration Southeast Inc, Hess Corp (f/k/a Amerada Hess Corp), Hilcorp Energy Co, Hilcorp Energy I L P, Hunt Oil Co, El Paso CGP LLC, Denbury Management Inc, Denbury Resources Inc, Denbury Energy Services Inc, Enterprise Products Co, Enterprise Lou-Tex Propylene Pipeline LP, Sorrento Pipeline Co, Union Oil Co of CA, Texaco Pipelines LLC, Bridgeline Holdings LP, Shell Pipeline Co LP, and Concha Chemical Pipeline LLC and their respective insurers; and Whereas, the confidentiality provisions in the Settlement Agreement preclude the Plaintiffs from disclosing the terms of the Settlement Agreement except where expressly permitted by the agreement; IT IS HEREBY ORDERED that the Motion is GRANTED; IT IS FURTHER ORDERED that any Plaintiff that reveals the terms of the Settlement Agreement, except where expressly permitted and under the terms and conditions of the Settlement Agreement, shall be subject to an appropriate penalty in an amount determined by the Court. Signed by Judge Rebecca F Doherty on 3/6/2014. (Order originally filed in 10-cv-0348, Document #473.) (crt,Putch, A)
March 6, 2014 Opinion or Order Filing 450 ORDER Establishing Qualified Settlement Fund, Upon the (468) Joint Motion to Establish Qualified Settlement Fund, and for good cause shown, the Court hereby Orders as follows herein. Signed by Judge Rebecca F Doherty on 3/6/2014. (Order originally filed in 10-cv-0348, Document #472.) (crt,Putch, A)
February 28, 2014 Filing 449 CONSENT MOTION to Enforce Confidentiality Provisions of Settlement Agreement by All Plaintiffs and Settling Defendants, Anadarko Petroleum Corp, Kerr McGee Corp, Kerr McGee Federal Ltd Partnership I 1981, ConocoPhillips Co (f/k/a Phillips Petroleum Co), Louisiana Land & Exploration Co L L C, Exxon Mobil Corp, Hess Corp (f/k/a Amerada Hess Corp), Hilcorp Energy Co, Hilcorp Energy I L P, Hunt Oil Co, El Paso C G P L L C, El Paso Field Services Management Inc, Denbury Resources Inc, Enterprise Products Co, Enterprise Lou-Tex Propylene Pipeline L P, Sorrento Pipeline Co, Union Oil Co of California, Texaco Pipelines L L C, Bridgeline Holdings L P, Shell Pipeline Co L P, Concha Chemical Pipeline L L C. (aty,Grauberger, Jana) Modified on 3/3/2014 to edit filers and to more accurately identify the pleading submitted. Motions referred to Patrick J Hanna. (Attachments: #1 Proposed order) (Motion originally filed in 10-cv-0348, Document #469.)(crt,Putch, A)
February 28, 2014 Filing 448 MOTION to Establish Qualified Settlement Fund by Settling Defendants and by All Plaintiffs, Anadarko Petroleum Corp, Kerr McGee Corp, Kerr McGee Federal Ltd Partnership I 1981, ConocoPhillips Co (f/k/a Phillips Petroleum Co), Louisiana Land & Exploration Co L L C, Exxon Mobil Corp, Hess Corp (f/k/a Amerada Hess Corp), Hilcorp Energy Co, Hilcorp Energy I L P, Hunt Oil Co, El Paso C G P L L C, El Paso Field Services Management Inc, Denbury Resources Inc, Enterprise Products Co, Enterprise Lou-Tex Propylene Pipeline L P, Sorrento Pipeline Co, Union Oil Co of California, Texaco Pipelines L L C, Bridgeline Holdings L P, Shell Pipeline Co L P, Concha Chemical Pipeline L L C. Motions referred to Patrick J Hanna. (Attachments: #1 Proposed order) (Motion originally filed in 10-cv-0348, Document #468.)(crt,Putch, A)
February 28, 2014 Opinion or Order Filing 447 ORDER of USCA re 427 in 6:10-cv-00348-RFD-PJH (425 in 6:12-cv-197 and 416 in all related cases) Notice of Appeal filed by All Plaintiffs that the unopposed motion to extend the stay of proceedings in this court for an additional 30 days to and through 3/24/14 is GRANTED. (crt,Lundy, N)
February 27, 2014 Filing 446 MINUTE ENTRY: The (433) MOTION to Withdraw William H. L. Kaufman and the (439) MOTION to Withdraw Ryan M. McCabe as Counsel of Record, filed by Enterprise Products Co, Sorrento Pipeline Co & Enterprise Lou-Tex Propylene Pipeline L P are hereby REFERRED to Magistrate Judge Patrick J Hanna for Ruling. Issued by Judge Rebecca F Doherty on 2/27/2014. (Minute Entry originally filed in 10-cv-0348, Document #470.)(crt,Putch, A)
February 25, 2014 Opinion or Order Filing 443 ORDER granting (466) Motion for Extension of Time to Finalize Settlement. IT IS FURTHER ORDERED that the deadline for such objections is hereby extended an additional 30 days, until 3/19/2014. Affirmation of Settlement Negotiations due 3/19/2014. Signed by Magistrate Judge Patrick J Hanna on 2/25/2014. (Order originally filed in 10-cv-0348, Document #467.) (crt,Putch, A)
February 21, 2014 Filing 442 UNOPPOSED MOTION FOR EXTENSION of Deadline to Finalize Settlement with consent by All Plaintiffs. Motions referred to Patrick J Hanna. (Attachments: #1 Certificate of No Objection, #2 Proposed order) (Motion originally filed in 10-cv-0348, Document #466.)(crt,Putch, A)
January 31, 2014 Opinion or Order Filing 441 ORDER granting (460) Motion to Withdraw Katherine G Eckert and Jamie D Seymour as Attorneys. Signed by Magistrate Judge Patrick J Hanna on 1/31/14. (crt,Whidden, C)
January 30, 2014 Filing 440 MINUTE ENTRY REFERRING MOTION: The #460 MOTION to Withdraw Katherine G. Eckert and Jamie D. Seymour as Attorney filed by Florida Gas Transmission Co L L C, Florida Gas Transmission Co is referred to Magistrate Judge Hanna for ruling. (crt,Whidden, C)
January 30, 2014 Motions Transferred regarding #460 MOTION to Withdraw Katherine G Eckert, Jamie D Seymour as Attorney. Motions referred to Patrick J Hanna. See #464 Minute Entry in 10-cv-0348. (crt,Whidden, C)
January 27, 2014 Filing 439 USCA JUDGMENT/MANDATE (certified copy) as to document 416 in cases 12-cv-00262 (USCA #13-30445), 12-cv-00242 (USCA #13-30438), 12-cv-00221 (USCA #13-30501), 12-cv-00234 (USCA #13-30429), 12-cv-00202 (USCA #13-30379), 12-cv-00275 (USCA #13-30431), and 12-cv-00194 (USCA #13-30339) Notice of Appeal, that the appeals are DISMISSED pursuant to appellant's motion. (crt,Lundy, N) ADMINISTRATIVE ENTRY: This dismissal pertains to the cases listed above only. ALL OTHER APPEALS REMAIN OPEN. Modified on 3/20/2014 to correct USDC # for USCA # 13-30429.(Lundy, N).
January 22, 2014 Filing 438 MOTION to Withdraw Katherine G Eckert and Jamie D Seymour as Attorney by Florida Gas Transmission Co, Florida Gas Transmission Co L L C. (Attachments: #1 Proposed order)(crt,Putch, A) (Motion originally filed in 10-cv-0348, Document #460.)
January 17, 2014 Opinion or Order Filing 437 ORDER regarding (457) Motion to Amend/Correct; the Motion is GRANTED without prejudice to the non-settling defendant's right to challenge the claim; IT IS FURTHER ORDERED that Ronald Vicknair Jr is hereby recognized as a party plaintiff to this litigation. Furthermore, the Clerk of Court is ordered to assign Ronald Vicknair Jr an individual docket number for his individual case. Signed by Magistrate Judge Patrick J Hanna on 1/17/2014. (Ronald Vicknair Jr's individual docket number: 14-cv-0090) (crt,Putch, A)
January 17, 2014 Filing 436 MOTION to Amend/Correct #366 366 Order with consent sought but not yet obtained by Louisiana Crawfish Producers Association - West. Motions referred to Patrick J Hanna. (Attachments: #1 Proposed order, #2 Exhibit A)(crt,Putch, A) (Motion originally filed in 10-cv-0348, Document #457.)
January 17, 2014 Filing 435 UNOPPOSED MOTION FOR EXTENSION of Deadline to Finalize Settlement with consent by Louisiana Crawfish Producers Association - West. Motions referred to Patrick J Hanna. (Attachments: #1 Proposed order) (crt,Putch, A) (Motion originally filed in 10-cv-0348, Document #456.)
January 17, 2014 Opinion or Order Filing 431 ORDER granting (456) Motion for Extension of Deadline to Finalize Settlement in case 6:10-cv-00348-RFD-PJH. IT IS FURTHER ORDERED that the deadline for such objections is hereby extended an additional 60 days, until 2/21/2014. Signed by Magistrate Judge Patrick J Hanna on 1/17/2014. (crt,Alexander, E)
January 17, 2014 Filing 430 MINUTES for proceedings held before Magistrate Judge Patrick J Hanna: SETTLEMENT CONFERENCE held on 1/17/2014. (crt,Alexander, E)
January 16, 2014 Opinion or Order Filing 434 ORDER granting Motion to Substitute Attorney Jonathan A Hunter and Elizabeth S Wheeler in place of Joseph E LeBlanc Jr, Christine Blackwell, and Kelly E. Ransom. Added attorney Jonathan A Hunter for Hess Corp. Attorney Kelly Elizabeth Ransom; Joseph E Leblanc, Jr and Meryl Martin McLendon terminated. Signed by Magistrate Judge Patrick J Hanna on 1/16/2014. Order originally filed in 10-cv-0348, Document #455.) (crt,Putch, A)
January 15, 2014 Filing 433 MOTION to Substitute Attorney Jonathan A Hunter and Elizabeth S Wheeler in place of Joseph E LeBlanc Jr, Christine Blackwell, and Kelly E. Ransom by Hess Corp. Motions referred to Patrick J Hanna. (Attachments: #1 Proposed order) (Order originally filed in 10-cv-0348, Document #454.)(crt,Putch, A)
January 14, 2014 Filing 432 MINUTES for proceedings held before Magistrate Judge Patrick J Hanna: TELEPHONE CONFERENCE held on 1/14/2014. The parties were instructed that dismissals as to those ex-plaintiffs should be filed with the Fifth Circuit, which currently has jurisdiction. The parties will file joint motion to extend the deadline to allow for completion of the settlement process. (Minutes originally filed in 10-cv-0348, Document #453.) (crt,Putch, A)
January 7, 2014 Opinion or Order Filing 429 ORDER FOR SETTLEMENT CONFERENCE: Settlement Conference among Plaintiffs' counsel, defense liason counsel, and counsel for Defendant Willbros Construction set for 1/17/2014 10:00 AM in Chambers before Magistrate Judge Patrick J Hanna. The parties are to appear in person, unless excused for cause. Signed by Magistrate Judge Patrick J Hanna on 1/7/2014. (crt,Alexander, E)
December 6, 2013 Opinion or Order Filing 428 ORDER of USCA as to #427 Notice of Appeal in 6:10-cv-00348 (main case), #425 Notice of Appeal in 6:12-cv-0197 (related case) and #416 Notice of Appeal in All Other Related Cases Notice of Appeal that the unopposed motion to extend the stay of proceedings in this court for an additional fifty-eight (58) days to and through January 22, 2014 is GRANTED. (crt,Lundy, N)
November 25, 2013 Opinion or Order Filing 427 ORDER granting Motion for Extension of Deadline to Finalize Settlement. IT IS FURTHER ORDERED that the deadline for such objections is hereby extended an additional 60 days, until 1/22/2014. Signed by Magistrate Judge Patrick J Hanna on 11/25/2013. Order originally filed in 10-cv-0348, Document #450.) (crt,Putch, A)
November 22, 2013 Filing 426 MOTION FOR EXTENSION of Deadline to Finalize Settlement with consent by Louisiana Crawfish Producers Association - West et al Motions referred to Patrick J Hanna. (Motion originally filed in 10-cv-0348, Document #449.) (crt,Putch, A)
October 30, 2013 Opinion or Order Filing 425 ORDER granting Motion to Substitute Attorney Leonard L Kilgore III, Esteban Herrera Jr, Richard Dean McConnell Jr, and Erin Percy Tadie for Southern Natural Gas Co in place of Attorney Albert M Hand, Jr (terminated). Signed by Magistrate Judge Patrick J Hanna on 10/30/2013. (Order originally filed in 10-cv-0348, doc #446)(crt,Putch, A)
October 29, 2013 Filing 424 CORRECTIVE DOCUMENT entitled Certificate of Service regarding MOTION to Substitute Attorney filed by Southern Natural Gas Co. Corrective Document originally filed in 10-cv-0348, doc #447) (crt,Putch, A)
October 28, 2013 Filing 423 MOTION to Substitute Attorney Richard D. McConnell, Jr., Leonard L. Kilgore, III, Esteban Herrera, Jr., Erin Percy Tadie in place of Albert M. Hand, Jr with consent by Southern Natural Gas Co. Motions referred to Patrick J Hanna. (Motion originally filed in 10-cv-0348, doc #446) (Attachments: #1 Proposed order)(crt,Putch, A)
September 24, 2013 Opinion or Order Filing 422 ORDER OF DISMISSAL: This Court having received notice that all plaintiffs in all of the related cases have agreed to settle their claims against the following defendants; IT IS HEREBY ORDERED that as to all of the plaintiffs' claims against these parties, this action shall be and is DISMISSED WITHOUT PREJUDICE. No later that 60 days of the date hereof, the parties shall file 1 of the following: a motion for entry of judgment; a motion to reopen this matter and reinstate all claims for failure to finalize the settlement agreement; a motion to extend the 60 days deadline for good cause shown; or a motion to enforce settlement agreement. This Court shall retain jurisdiction over this matter until such time as compliance with this Order has been fulfilled. If the parties do not file one of the above motions within 60 days, the Order of Dismissal shall become a Final Judgment of Dismissal with prejudice, each Party to bear their own costs. Signed by Judge Rebecca F Doherty on 9/24/2013. (crt,Putch, A)
August 14, 2013 Opinion or Order Filing 421 ORDER: All plaintiffs/claimants shall appear for a settlement conference with theundersigned on 8/28/2013 at 10:00 a.m., in Courtroom 4, U S District Court, 800 Lafayette St, Lafayette, Louisiana. The parties are to appear in person, unlessexcused for cause. Signed by Magistrate Judge Patrick J Hanna on 8/14/2013. (to be filed in all related cases) (crt,Putch, A)
August 14, 2013 Filing 420 MINUTES for proceedings held before Magistrate Judge Patrick J Hanna: SETTLEMENT CONFERENCE held on 8/13/2013. The settlement conference was recessed and will resume at a date/time to be set by the court. A separate Order will issue accordingly. (to be filed in all related cases) (crt,Putch, A)
July 1, 2013 Filing 445 MOTION to Withdraw Ryan M McCabe as Attorney by Enterprise Lou-Tex Propylene Pipeline LP, Enterprise Products Co, Sorrento Pipeline Co. (Attachments: #1 Proposed order) (Motion originally filed in 10-cv-0348, Document #439.)(crt,Putch, A)
May 20, 2013 Filing 418 ELECTRONICALLY CERTIFIED Record on Appeal to US Court of Appeals re #416 Notice of Appeal, consisting of 18 Volumes of Electronic Records. Physical record held in Shreveport District Clerk's office. (crt,Lundy, N)
May 14, 2013 Opinion or Order Filing 419 ORDER of USCA as to #427 Notice of Appeal in 6:10-cv-00348 (main case), #425 Notice of Appeal in 6:12-cv-0197 (related case) and #416 Notice of Appeal in All Other Related Cases Notice of Appeal, that appellant's unopposed motion to consolidate related case is GRANTED. FURTHER ORDERED that appellant's unopposed motion to waive docketing fee for related case is GRANTED. FURTHER ORDERED that appellant's motion for stay in this court pending mediation is DENIED. (crt,Lundy, N)
April 17, 2013 NOTICE of Appeal Transcript Order Requirement: Directed to Joseph R Joy, III on behalf of All Plaintiffs regarding #427 Notice of Appeal in 6:10-cv-00348 and #416 Notice of Appeal in All Related Cases. Pursuant to FRAP 10(b), the appellant must file the transcript order form regardless of whether transcripts are necessary. Complete the form at #Transcript Order Form. In following the instructions on the form, please note manual notification to the court reporter and the 5th Circuit Court of Appeals is STILL REQUIRED. (crt,Lundy, N)
April 3, 2013 Filing 444 MOTION to Withdraw William H L Kaufman as Attorney by Dow Chemical Co, Dow Intrastate Gas Co. (Attachments: #1 Proposed order) Motion originally filed in 10-cv-0348, Document #433.)(crt,Putch, A)
April 2, 2013 Opinion or Order Filing 417 MINUTE ENTRY: This Court issued #402 Memorandum Ruling and #403 Order (#409 & #410 in 12-cv-0197 and #416 & #417 in 10-cv-0348) as well as #409 Memorandum Ruling and #410 Order (#416 & #417 in 12-cv-0197 and #424 & #425 in 10-cv-0348) in Civil Action No. 10-cv-0348 ("main case"). This Court clarifies that the aforementioned Memorandum Rulings, and accompanying Orders APPLY TO ALL RELATED CASES. Issued by Judge Rebecca F Doherty on 4/2/2013. (Minute Entry originally filed in 10-cv-0348). Signed by Judge Rebecca F Doherty on 4/2/2013. (crt,Putch, A)
March 27, 2013 Opinion or Order Filing 415 ORDER: In light of the conference held 3/22/2013 between Magistrate Judge Hanna and counsel, and as reflected in the minutes of that conference,..."In order to provide the parties with ample opportunity and time to pursue alternative dispute resolution, the case will be ADMINISTRATIVELY CLOSED (emphasis added) by the district court without prejudice to the right of any party to re-open the proceedings in the event ADR is unsuccessful. " In the event the parties wish to remove this case from the administrative docket,..."the parties will contact the undersigned [Magistrate Judge Hanna] to schedule a status conference to clarify what parties remain in the case.". Signed by Judge Rebecca F Doherty on 3/27/2013. (crt,Putch, A) Modified on 3/28/2013 to correct month of signature date. (Putch, A)
March 27, 2013 Filing 414 MINUTES for proceedings held before Magistrate Judge Patrick J Hanna: TELEPHONE STATUS CONFERENCE held on 3/27/2013. (crt,Putch, A)
March 26, 2013 Filing 416 NOTICE OF APPEAL as to #410 Order on Motion for Reconsideration (#417 in 12-cv-0197 and #425 in 10-cv-0348), #403 Order (#410 in 12-cv-0197 and #417 in 10-cv-0348) by All Plaintiffs. (aty,Joy, Joseph) (Notice of Appeal originally filed in 10-cv-0348, doc #427) (crt,Putch, A)
March 26, 2013 Opinion or Order Filing 413 ORDER: Considering the objection of American Home Assurance Co to Judge Patrick J Hanna's "Report and Recommendation" of 8/1/2012 (#386 in 10-cv-0348), and on the magistrate's clarification of whether other similarly situated insurers should be dismissed from suit, per the remand order of 1/18/2013 (#417 in 10-cv-0348), IT IS HEREBY ORDERED that all claims of American Home Assurance Co, in its capacity as an insurer of Shell Pipeline Co, are hereby DISMISSED WITH PREJUDICE. Signed by Judge Rebecca F Doherty on 3/26/2013. (Order originally filed in 10-cv-0348, doc #429.)(crt,Putch, A)
March 26, 2013 Opinion or Order Filing 412 ORDER granting #328 Motion for Leave to Adopt #340 Motion to Dismiss for Failure to State a Claim. IT IS HEREBY ORDERED that Insurer Defendants, New Hampshire Insurance Co, North American Specialty Co, Liberty Mutual Insurance Co, Hartford Fire Insurance Co, Hartford Accident and Indemnity Co, New England Reinsurance Corp, Twin City Fire Insurance Co, Hartford Casualty Insurance Co, Hartford Underwriters Insurance Co, American Equity Insurance Co, St. Paul Fire and Marine Insurance Co, St. Paul Surplus Lines Insurance Co, TIG Specialty Insurance Co, Certain Underwriters at Lloyds London, Associated Electric & Gas Insurance Services Ltd, General Security Indemnity Co of Arizona, Chubb Custom Insurance Co, Energy Insurance Mutual Ltd, Steadfast Insurance Co, Zurich American Insurance Co, Arrowood Indemnity Co, Americas Insurance Co are hereby deemed to have adopted #340 Motion to Dismiss and Memorandum in Support thereof. Signed by Magistrate Judge Patrick J Hanna on 3/26/2013. (Original pleading filed in 10-cv-0348, document #428) (crt,Putch, A) Modified on 3/28/2013 to edit text. (Putch, A)
March 1, 2013 Opinion or Order Filing 410 ORDER: In light of the foregoing Memorandum Ruling, IT IS ORDERED that the #406 Motion to Reconsider (#420 in 10-cv-0348) is GRANTED to the extent that this Court did revisit the analysis contained in its Memorandum Ruling, and is DENIED as the Court finds the relief requested by the Plaintiffs is not due. Signed by Judge Rebecca F Doherty on 2/28/2013. (Order originally filed in 10-cv-0348, doc #425) (crt,Putch, A)
March 1, 2013 Opinion or Order Filing 409 MEMORANDUM RULING: Currently pending before the Court is #406 Motion to Reconsider (#420 in 10-cv-0348) filed by plaintiffs, LOUISIANA CRAWFISH PRODUCERS ASSOCIATION-WEST, et al, who move the Court to reconsider the portions of its #402 Memorandum Ruling and #403 Order (#416 & #417 in 10-cv-0348) that adopt portions of the Magistrate Judge's #372 Report and Recommendation (#379 in 10-cv-0348). Specifically, Plaintiffs' move this Court to reconsider its adoption of the magistrate's recommendation of dismissal of defendants: CONCHA CHEMICAL PIPELINE L L C, ENTERPRISE LOU-TEX PROPYLENE PIPELINE CO, BRIDGELINE HOLDINGS L P, SHELL PIPELINE CO L P, SORRENTO PIPELINE CO, WILLBROS R P I INC, DENBURY ENERGY SERVICES INC, and DOW INTRASTATE GAS CO. Considering the foregoing, the Motion to Reconsider is GRANTED to the extent that this Court did revisit the analysis contained in its Memorandum Ruling, and is DENIED as the Court finds the relief requested by the Plaintiffs is not due. Signed by Judge Rebecca F Doherty on 2/28/2013. (Memorandum Ruling originally filed in 10-cv-0348, doc #424)(crt,Putch, A)
February 27, 2013 Filing 411 MINUTES for proceedings held before Magistrate Judge Patrick J Hanna: STATUS CONFERENCE held on 2/27/2013. Insurers will submit for approval and signature by Magistrate Judge Hanna a clarifying Order consistent with the dismissal of parties insured by the insurer. (crt,Whidden, C)
February 27, 2013 Opinion or Order Filing 408 ORDER: A telephone status conference is set for all liason counsel for 3/22/2013 at 10:30 AM. Counsel for the plaintiffs shall initiate the conference call. Signed by Magistrate Judge Patrick J Hanna on 2/27/2013. (Order originally filed in 10-cv-0348, doc #423)(crt,Putch, A)
February 15, 2013 Filing 407 NOTICE of Motion Setting without oral argument regarding #406 Motion for Reconsideration (#420 in 10-cv-0348) re #402 Memorandum Ruling (#416 in 10-cv-0348), #403 Order (#417 in 10-cv-0348). Motion day set for 4/26/2013 before Judge Rebecca F Doherty. (Notice originally filed in 10-cv-0348, doc #421)(crt,Putch, A)
February 13, 2013 Filing 406 MOTION for Reconsideration re #402 Memorandum Ruling (#416 in 10-cv-0348), #403 Order (#417 in 10-cv-0348) by All Plaintiffs. (Attachments: #1 Memorandum / Brief, #2 Proposed order) (Motion originally filed in 10-cv-0348, doc #420)(crt,Putch, A)
February 6, 2013 Filing 405 ANSWER to #280 Amended Complaint by Associated Electric & Gas Insurance Services Ltd. (Answer originally filed in 10-cv-0348, doc #419) (crt,Putch, A)
January 28, 2013 Opinion or Order Filing 404 ORDER: An in-person status conference among liason counsel will be held on 2/27/2013 at 10:00 AM in chambers of the undersigned. Counsel for any insurer defendants may attend at their option. The purpose of the conference will be to discuss, clarify and properly identify the defendants remaining in this litigation, along with their proper insurers (named and unnamed), consistent with, and in pursuit of compliance with the recent Memorandum Ruling and REMAND order by the district court [Rec. Doc. 416-417]. In advance of the conference, liason counsel for the insurer defendants shall collect and compile an accurate list of the insurer defendants remaining in this litigation, with identification of the party/parties insured by each, in the continuing effort to apply and confirm the opt out process previously instated in this matter. [Rec. Doc. 227] Signed by Magistrate Judge Patrick J Hanna on 1/28/2013. (crt,Putch, A) Modified on 2/21/2013 to indicate Order originally filed in 10-cv-0348, doc #418. (Putch, A)
January 18, 2013 Opinion or Order Filing 403 ORDER re #416 Memorandum Ruling. IT IS ORDERED the magistrate judge's #379 Report and Recommendation is MODIFIED as noted in the Memorandum Ruling; ADOPTED, as noted in the Memorandum Ruling; and certain portions of the report and recommendation are NOT ADOPTED, as noted in the Memorandum Ruling; Furthermore, this Court REMANDS the Report and Recommendation to the magistrate judge for clarification as noted in the Memorandum Ruling. Signed by Judge Rebecca F Doherty on 1/17/13. (crt,Whidden, C)
January 18, 2013 Filing 402 MEMORANDUM RULING re: #379 Report and Recommendation ( #372 in all related cases). This Court modifies the magistrate judge's report and recommendation as noted; ADOPTS the magistrate judge's report and recommendation, as noted; DECLINES to ADOPT those portions of the report and recommendation as noted; and REMANDS the report and recommendation to the magistrate judge for clarification as noted. Signed by Judge Rebecca F Doherty on 1/17/13. (crt,Whidden, C)
October 25, 2012 Filing 401 RESPONSE TO OBJECTION to #372 Report and Recommendations by Anadarko Petroleum Corp, ConocoPhillips Co, Denbury Resources Inc, Dow Chemical Co, El Paso C G P L L C, Enterprise Products Co, Exxon Mobil Corp, Florida Gas Transmission Co, Hess Corp, Hunt Oil Co, Kerr McGee Federal Ltd Partnership I 1981, Louisiana Land & Exploration Co, Southern Natural Gas Co, Texaco Pipelines L L C, Union Oil Co of California. (Response originally filed in 10-cv-0348, doc #415) (crt,Putch, A)
October 25, 2012 Filing 400 RESPONSE TO OBJECTION to #372 Report and Recommendations by Bridgeline Holding L P, Concha Chemical Pipeline L L C, Denbury Resources Inc, Dow Intrastate Gas Co, Enterprise Lou-Tex Propylene Pipeline LP, Shell Pipeline Co L P, Sorrento Pipeline Co, Willbros Construction (U S) L L C. (Response originally filed in 10-cv-0348, doc #414) (crt,Putch, A)
October 25, 2012 Filing 399 RESPONSE TO OBJECTION to #372 Report and Recommendations by Florida Gas Transmission Co, Florida Gas Transmission Co L L C. (Attachments: #1 Memorandum / Brief) (Response originally filed in 10-cv-0348, doc #413) (crt,Putch, A)
October 24, 2012 Filing 398 RESPONSE TO OBJECTION to #372 Report and Recommendations by All Plaintiffs. (Response originally filed in 10-cv-0348, doc #412) (crt,Putch, A)
October 24, 2012 Filing 397 RESPONSE TO OBJECTION to #372 Report and Recommendations by All Plaintiffs. (Response originally filed in 10-cv-0348, doc #411) (crt,Putch, A)
October 24, 2012 Filing 396 RESPONSE TO OBJECTION to #372 Report and Recommendations by All Plaintiffs. (Response originally filed in 10-cv-0348, doc #410) (Attachments: #1 Exhibit)(crt,Putch, A)
October 24, 2012 Filing 395 RESPONSE TO OBJECTION to #372 Report and Recommendations by All Plaintiffs. (Response originally filed in 10-cv-0348, doc #409) (crt,Putch, A)
October 24, 2012 Filing 394 RESPONSE TO OBJECTION to #372 Report and Recommendations by All Plaintiffs. (Response originally filed in 10-cv-0348, doc #408)(crt,Putch, A)
October 24, 2012 Filing 393 RESPONSE TO OBJECTION to #372 Report and Recommendations filed by All Plaintiffs. (Response originally filed in 10-cv-0348, doc #407) (Attachments: #1 Exhibit)(crt,Putch, A)
October 10, 2012 Filing 392 OBJECTION to #372 Report and Recommendations by All Plaintiffs Response to Objection to R&R due by 10/25/2012. (Order originally filed in 10-cv-0348, doc #405) (crt,Putch, A)
September 26, 2012 Opinion or Order Filing 391 MEMORANDUM RULING granting in part and denying in part #367 Motion for Protective Order. Signed by Magistrate Judge Patrick J Hanna on 9/26/12. (Memorandum Ruling originally filed in 10-cv-0348, doc #404.) (crt,Whidden, C) Modified on 9/28/2012 to correct docket text (Whidden, C).
September 26, 2012 Opinion or Order Filing 389 ORDER vacating #365 Amended Phase I Case Management Order to the extent that it set 8/31/12 as the deadline for all Phase I discovery and 6/29/12 as the deadline for submission of final fact witness lists. In all other respects, the case management order remains in full force and effect. Signed by Magistrate Judge Patrick J Hanna on 9/26/12. (Order originally filed in 10-cv-0348, doc #402.)(crt,Whidden, C)
September 25, 2012 Filing 390 MINUTES for proceedings held before Judge Rebecca F Doherty: MOTION HEARING/STATUS CONFERENCE held on 9/25/2012 re #387 MOTION for Leave to File Objection to Magistrate's Report and Recommendation filed by All Plaintiffs. Plaintiffs, through liaison counsel, have agreed to withdraw their motion for leave to exceed the page limit and accompanying memorandum. Plaintiffs, through liaison counsel, have further agreed to re-file their objections and limit discussion to the #372 Report and Recommendation on the #328 , #329 , #330 , #331 , #332 , and #340 Rule 12(b)(6) motions. Plaintiffs have 15 days from this date to re-file their objections. Defendants, through liaison counsel, have 15 days after plaintiffs' objections are submitted to respond to such objections, if any. No reply is permitted without leave of this Court. All parties are limited to 25 pages inclusive of exhibits. Any other party who wishes to respond to objections filed by any other party shall have 30 days from the date of this minute entry to file such responses. (Minutes originally filed in 10-cv-0348, doc #403.) (crt,Whidden, C)
September 25, 2012 Filing 388 MINUTES for proceedings held before Magistrate Judge Patrick J Hanna: MOTION HEARING held on 9/25/2012; taking under advisement #367 Motion for Protective Order. (Court Reporter: LaRae Bourque) (Attachments: #1 Appearances/sign in sheet) (Minutes originally filed in 10-cv-0348, doc #401.)(crt,Whidden, C)
September 14, 2012 Filing 387 MOTION for Leave to File Objection to (379) Report and Recommendation with consent sought but not yet obtained by All Plaintiffs. (Attachments: #1 Proposed order, #2 Proposed pleading Objection to Report and Recommendation, #3 Proposed pleading Table of Contents, #4 Proposed Memorandum in Support, #5 Proposed Exhibit A-C, #6 Proposed Exhibit D, #7 Proposed Exhibit E, #8 Proposed Exhibit F, #9 Proposed Exhibit G-N, #10 Proposed Exhibit O-X) (Motion originally filed in 10-cv-0348, doc #399.)(crt,Whidden, C)
September 14, 2012 Filing 386 OBJECTION to #372 Report and Recommendations by Concha Chemical Pipeline L L C, Shell Pipeline Co L P. Response to Objection to R&R due by 9/28/2012. (Objection originally filed in 10-cv-0348, doc #398.) (crt,Whidden, C)
September 14, 2012 Filing 385 OBJECTION to #372 Report and Recommendations by Enterprise Products Co. Response to Objection to R&R due by 9/28/2012. (Objection originally filed in 10-cv-0348, doc #397.) (crt,Whidden, C)
September 14, 2012 Filing 384 OBJECTION to #372 Report and Recommendations by Bridgeline Holding L P. Response to Objection to R&R due by 9/28/2012. (Objection originally filed in 10-cv-0348, doc #396.)(crt,Whidden, C)
September 14, 2012 Filing 383 OBJECTION to #372 Report and Recommendations by Anadarko Petroleum Corp, ConocoPhillips Co, Denbury Resources Inc, Dow Chemical Co, El Paso C G P L L C, Energy Insurance Mutual Ltd, Enterprise Products Co, Exxon Mobil Corp, Florida Gas Transmission Co, Hess Corp, Hilcorp Energy Co, Hunt Oil Co, Kerr McGee Federal Ltd Partnership I 1981, Louisiana Land & Exploration Co, Southern Natural Gas Co, Texaco Pipelines L L C, Union Oil Co of California. Response to Objection to R&R due by 9/28/2012. (Objection originally filed in 10-cv-0348, doc #395.) (crt,Whidden, C)
September 14, 2012 Filing 382 OBJECTION to #372 Report and Recommendations by Florida Gas Transmission Co, Florida Gas Transmission Co L L C. Response to Objection to R&R due by 9/28/2012 (Attachments: #1 Memorandum / Brief, #2 Table of Contents and Authorities)(Objection originally filed in 10-cv-0348, doc #394, and Table of Contents and Authorities originally filed in 10-cv-0348, doc #400.)(crt,Whidden, C)
September 13, 2012 Opinion or Order Filing 381 ORDER granting (380) Motion to Enroll as Counsel. Added as counsel Benjamin David Jones for Hilcorp Energy Co. (Order originally filed in 10-cv-0348, doc #393.) Signed by Magistrate Judge Patrick J Hanna on 9/13/12. (crt,Whidden, C)
September 11, 2012 Filing 380 MOTION for Benjamin D Jones to Enroll as Counsel by Hilcorp Energy Co. Motions referred to Patrick J Hanna. (Motion originally filed in 10-cv-0348, doc #390.) (Attachments: #1 Proposed order)(crt,Whidden, C)
September 5, 2012 Opinion or Order Filing 379 ORDER: On 9/5/2012, the undersigned convened a telephone status conference among liason counsel to discuss the parties requests for extension of the deadlines for objecting to the Reports and Recommendations recently issued in the captioned matter and in the individual matter of Plaintiff Louis Barras, Sr., 12-cv-197. Based on the discussions and representations of the parties, the following Orders are issued: IT IS ORDERED THAT the parties shall have until 9/16/2012 to file objections to the Report and Recommendation issued in 12-cv-197. [Rec. Doc. 374] The other extended deadline to object to the Report and Recommendation [Rec. Doc. 379] remains unchanged. IT IS FURTHER ORDERED THAT objections to the Reports and Recommendations filed by insured defendants will be considered to have been adopted by the insurers of the objecting parties unless a declaration is made to the contrary. IT IS FURTHER ORDERED THAT the undersigned will hear oral argument on the pending Motion for Protective Order [Rec. Doc. 373 in 10-cv-0348; Rec. Doc. 367 in all other related cases] on 9/25/2012, at 9:30 a.m. in Courtroom 7. At that time, the parties will also further discuss the setting/extending of discovery deadlines. Signed by Magistrate Judge Patrick J Hanna on 9/5/2012. (crt,Putch, A) Modified on 9/11/2012 to edit text. (Putch, A)
August 27, 2012 Filing 378 MINUTE ENTRY: The Court was contacted this date by counsel for plaintiffs, Gordon J Schoeffler, who advised the Court that counsel for defendants wished to request and additional extension of time to file objections to the Magistrate Judge's Report and Recommendation, and that plaintiffs have no objections. [Docs. 383, 384 in 10-cv-0348] Counsel are hereby GRANTED an extension, and the deadline to file objections to the Report and Recommendation [Doc. 379 in 10-cv-0348 and Doc. 372 in all related cases] is hereby extended through and including 9/14/2012. Signed by Judge Rebecca F Doherty on 8/27/2012. (crt,Putch, A)
August 27, 2012 Opinion or Order Filing 377 ORDER: Considering the Plaintiffs Unopposed Motion for Extension of Time to Object to Individual Report and Recommendations; IT IS HEREBY ORDERED that the Motion is GRANTED IN PART. The parties may have an additional 10 days to object in 12-cv-197. All other relief is DENIED. Signed by Magistrate Judge Patrick J Hanna on 8/27/2012. (crt,Putch, A)
August 24, 2012 Filing 376 MOTION FOR EXTENSION of Deadline to Object to Individual Report and Recommendations in each Plaintiff's Case with consent by All Plaintiffs. Motions referred to Patrick J Hanna. (Motion originally filed in 10-cv-0348, doc #385.) (Attachments: #1 Text of proposed order, #2 Certificate of No Opposition)(crt,Whidden, C)
August 17, 2012 Opinion or Order Filing 375 ORDER granting Joint Motion for Extension. The deadline to file objections to this Court's #372 Report and Recommendations is hereby extended through and including August 31, 2012. (Order originally filed in 10-cv-0348, doc #384.) (Objections to R&R due by 8/31/2012). Signed by Magistrate Judge Patrick J Hanna on 8/17/12. (crt,Whidden, C)
August 17, 2012 Opinion or Order Filing 374 ORDER granting Motion for Extension, and that the deadline to file objections to this Court's #372 Report and Recommendation is hereby extended through and including August 31, 2012. (Order originally filed in 10-cv-0348, doc #383.) (Objections to R&R due by 8/31/2012). Signed by Magistrate Judge Patrick J Hanna on 8/17/12. (crt,Whidden, C)
August 1, 2012 Filing 372 REPORT AND RECOMMENDATION re 328 MOTION for Leave to Adopt Motion to Dismiss, 329 MOTION to Dismiss, 330 MOTION to Dismiss, 331 MOTION to Dismiss, 332 MOTION to Dismiss, 333 MOTION to Dismiss, 340 MOTION to Dismiss, applying to all cases: It is recommended that blanket motions to dismiss by Hess Corp, et al, be denied on the basis that plaintiffs have alleged a maritime tort and ruling deferred for consideration in separate rulings. Motions to dismiss by Concha Chemical Pipeline, et al, be granted since maritime torts cannot be established by any plaintiff as to these defendants. Motions should likewise be granted as to insurers of these defendants. Objections to R&R due by 8/20/2012. Signed by Magistrate Judge Patrick J Hanna on August 1, 2012. (crt,Dunford, T)
July 31, 2012 Filing 373 MEMORANDUM in Opposition re #367 MOTION for Protective Order filed by All Plaintiffs. (Original pleading filed in 10-cv-0348, document #377.) (crt,Whidden, C)
July 30, 2012 Opinion or Order Filing 371 ORDER granting (370) Motion to Enroll as Counsel. Added as counsel Jamie D Seymour for Florida Gas Transmission Co and Florida Gas Transmission Co L L C. Signed by Magistrate Judge Patrick J Hanna on 7/30/12. (crt,Whidden, C) Modified on 7/31/2012 to remove duplicative text (Whidden, C).
July 27, 2012 Filing 370 MOTION for Jamie D Seymour to Enroll as Counsel by Florida Gas Transmission Co, Florida Gas Transmission Co L L C. Motions referred to Patrick J Hanna. (Attachments: #1 Proposed order) (Motion originally filed in 10-cv-0348, doc #376.)(crt,Whidden, C)
July 17, 2012 Opinion or Order Filing 369 ORDER re (373 in 6:10-cv-00348-RFD-PJH) MOTION for Protective Order filed by Union Oil Co of California, Florida Gas Transmission Co, Willbros Construction (U S) L L C, Denbury Resources Inc, Anadarko Petroleum Corp, Southern Natural Gas Co, Enterprise Lou-Tex Propylene Pipeline LP, ConocoPhillips Co, Dow Chemical Co, Dow Intrastate Gas Co, Bridgeline Holding L P, Louisiana Land & Exploration Co, Exxon Mobil Corp, Concha Chemical Pipeline L L C, Shell Pipeline Co L P, Enterprise Products Co, Hess Corp, Sorrento Pipeline Co, Hilcorp Energy Co, Texaco Pipelines L L C, El Paso Field Services Management Inc, Hunt Oil Co. Set Deadlines/Hearing as to (373 in 6:10-cv-00348-RFD-PJH) MOTION for Protective Order: (Responses due by 7/31/2012, Replies due by 8/7/2012. Motion day set for 8/28/2012 10:00 AM before Magistrate Judge Patrick J Hanna.) Signed by Magistrate Judge Patrick J Hanna on 7/17/12. (crt,Whidden, C)
July 17, 2012 Filing 368 MINUTES for proceedings held before Magistrate Judge Patrick J Hanna: TELEPHONE CONFERENCE held on 7/17/2012 re #373 Motion for Protective Order. (crt,Whidden, C)
July 10, 2012 Filing 367 MOTION for Protective Order by Anadarko Petroleum Corp, Bridgeline Holding L P, Concha Chemical Pipeline L L C, ConocoPhillips Co, Denbury Resources Inc, Dow Chemical Co, Dow Intrastate Gas Co, El Paso Field Services Management Inc, Enterprise Lou-Tex Propylene Pipeline LP, Enterprise Products Co, Exxon Mobil Corp, Florida Gas Transmission Co, Hess Corp, Hilcorp Energy Co, Hunt Oil Co, Louisiana Land & Exploration Co, Shell Pipeline Co L P, Sorrento Pipeline Co, Southern Natural Gas Co, Texaco Pipelines L L C, Union Oil Co of California, Willbros Construction (U S) L L C. Motions referred to Patrick J Hanna. (ADMINISTRATIVE ENTRY - Original motion filed in 10-cv-0348 document #373; however, the motion applies to all related cases.) (Attachments: #1 Certificate re efforts to resolve-LR 37.1, #2 Memorandum / Brief, #3 Exhibit A - C, #4 Proposed order)(crt,Whidden, C)
January 24, 2012 Opinion or Order Filing 366 ORDER: In preparation of issuance of a report and recommendation, the Clerk of court is ordered to separate this action into individual civil actions per plaintiff, with case numbers assigned as indicated in Attachment A to this order. Louisiana Crawfish Producers Association - West will remain as sole plaintiff in civil action 6:10-cv-00348. A report and recommendation will be forthcoming in each civil action. Signed by Magistrate Judge Patrick J Hanna on 1/24/12. (Attachments: #1 Attachment A)(crt,Whidden, C)
November 30, 2011 Opinion or Order Filing 365 AMENDED PHASE I CASE MANAGEMENT ORDER: Discovery deadline 8/31/2012. Final Fact Witness List due by 6/29/2012. Signed by Magistrate Judge Patrick J Hanna on 11/22/2011. (crt,Kennedy, T)
November 22, 2011 Opinion or Order Filing 364 ORDER granting #363 Motion to Amend/Correct. Signed by Magistrate Judge Patrick J Hanna on 11/22/2011. (crt,Kennedy, T)
November 18, 2011 Filing 363 Unopposed MOTION to Amend/Correct #168 Order with consent by Louisiana Crawfish Producers Association - West. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order, #2 Proposed Pleading Amended Phase I CMO)(aty,Schoeffler, Gordon)
October 25, 2011 Filing 362 MINUTES for proceedings held before Magistrate Judge Patrick J Hanna: MOTION HEARING held on 10/25/2011 re #329 MOTION to Dismiss Plaintiffs Fifth Supplemental and Amending Complaint, With Prejudice filed by Commerce & Industry Insurance Co, #340 MOTION to Dismiss For Failure to State a Claim Plaintiffs' Fifth Supplemental and Amending Complaint for Damages filed by Union Oil Co of California, Florida Gas Transmission Co, Willbros Construction (U S) L L C, Denbury Resources Inc, Anadarko Petroleum Corp, Southern Natural Gas Co, Enterprise Lou-Tex Propylene Pipeline LP, ConocoPhillips Co, Dow Chemical Co, Dow Intrastate Gas Co, Bridgeline Holding L P, Louisiana Land & Exploration Co, Exxon Mobil Corp, Concha Chemical Pipeline L L C, Shell Pipeline Co L P, Energy Insurance Mutual Ltd, Enterprise Products Co, Hess Corp, Kerr McGee Federal Ltd Partnership I 1981, Sorrento Pipeline Co, Hilcorp Energy Co, Texaco Pipelines L L C, El Paso Field Services Management Inc, Hunt Oil Co, #330 MOTION to Dismiss Plaintiffs Fifth Supplemental and Amending Complaint, With Prejudice filed by American Home Assurance Co, #331 MOTION to Dismiss Plaintiffs Fifth Supplemental and Amending Complaint, With Prejudice filed by National Union Fire Insurance Co of Pittsburgh PA, #333 MOTION to Dismiss Plaintiffs Fifth Supplemental and Amending Complaint, With Prejudice filed by Lexington Insurance Co, #332 MOTION to Dismiss Plaintiffs Fifth Supplemental and Amending Complaint, With Prejudice filed by American International Group. A report and recommendation by the Court will follow. (Court Reporter: Debbie Lowery) (Attachments: #1 sign in sheet) (crt,Jordan, P)
October 18, 2011 Filing 361 REPLY to Response to Motion re #340 MOTION to Dismiss For Failure to State a Claim Plaintiffs' Fifth Supplemental and Amending Complaint for Damages filed by Anadarko Petroleum Corp, Bridgeline Holding L P, Concha Chemical Pipeline L L C, ConocoPhillips Co, Denbury Resources Inc, Dow Chemical Co, Dow Intrastate Gas Co, El Paso Field Services L L C, Energy Insurance Mutual Ltd, Enterprise Lou-Tex Propylene Pipeline LP, Enterprise Products Co, Exxon Mobil Corp, Florida Gas Transmission Co L L C, Hess Corp, Hilcorp Energy Co, Hunt Oil Co, Kerr McGee Federal Ltd Partnership I 1981, Louisiana Land & Exploration Co, Shell Pipeline Co L P, Sorrento Pipeline Co, Southern Natural Gas Co, Texaco Pipelines L L C, Union Oil Co of California, Willbros Construction (U S) L L C. (crt,Dauterive, C)
October 18, 2011 Opinion or Order Filing 360 ORDER granting #354 Motion for Leave to File Brief with excess pages. Signed by Magistrate Judge Patrick J Hanna on 10/18/2011. (crt,Dauterive, C)
October 17, 2011 Motions Transferred regarding #354 MOTION for Leave to File Brief with excess pages with consent . Motions referred to Patrick J Hanna. (crt,Kennedy, T)
October 17, 2011 Filing 359 REPLY to Response to Motion re #330 MOTION to Dismiss Plaintiffs Fifth Supplemental and Amending Complaint, With Prejudice filed by American Home Assurance Co. (aty,Parkinson, Erin)
October 17, 2011 Filing 358 REPLY to Response to Motion re #329 MOTION to Dismiss Plaintiffs Fifth Supplemental and Amending Complaint, With Prejudice filed by Commerce & Industry Insurance Co. (aty,Parkinson, Erin)
October 17, 2011 Filing 357 REPLY to Response to Motion re #333 MOTION to Dismiss Plaintiffs Fifth Supplemental and Amending Complaint, With Prejudice filed by Lexington Insurance Co. (aty,Parkinson, Erin)
October 17, 2011 Filing 356 REPLY to Response to Motion re #332 MOTION to Dismiss Plaintiffs Fifth Supplemental and Amending Complaint, With Prejudice filed by A I G. (aty,Parkinson, Erin)
October 17, 2011 Filing 355 REPLY to Response to Motion re #331 MOTION to Dismiss Plaintiffs Fifth Supplemental and Amending Complaint, With Prejudice filed by National Union Fire Insurance Co of Pittsburgh PA. (aty,Parkinson, Erin)
October 17, 2011 Filing 354 MOTION for Leave to File Brief with excess pages with consent by Anadarko Petroleum Corp, Bridgeline Holding L P, Concha Chemical Pipeline L L C, ConocoPhillips Co, Denbury Resources Inc, Dow Chemical Co, Dow Intrastate Gas Co, El Paso Field Services L L C, El Paso Field Services Management Inc, Energy Insurance Mutual Ltd, Enterprise Lou-Tex Propylene Pipeline LP, Enterprise Products Co, Exxon Mobil Corp, Florida Gas Transmission Co, Hess Corp, Hilcorp Energy Co, Hunt Oil Co, Kerr McGee Federal Ltd Partnership I 1981, Louisiana Land & Exploration Co, Shell Pipeline Co L P, Sorrento Pipeline Co, Southern Natural Gas Co, Texaco Pipelines L L C, Union Oil Co of California, Willbros Construction (U S) L L C. (Attachments: #1 Text of proposed order, #2 Proposed Pleading)(aty,Grauberger, Jana)
September 28, 2011 Filing 353 MEMORANDUM in Opposition re #332 MOTION to Dismiss Plaintiffs Fifth Supplemental and Amending Complaint, With Prejudice filed by All Plaintiffs. (Attachments: #1 Table of Contents/ Table of Authorities)(crt,Kennedy, T)
September 28, 2011 Opinion or Order Filing 352 ORDER granting #351 Motion for Leave to File Opposition to Motion to Dismiss in excess of 25 pages. Signed by Magistrate Judge Patrick J Hanna on 9/28/2011. (crt,Kennedy, T)
September 26, 2011 Motions Transferred regarding #351 Unopposed MOTION for Leave to File Opposition to Motion to Dismiss in excess of 25 pages with consent . Motions referred to Patrick J Hanna. (crt,Kennedy, T)
September 26, 2011 Filing 351 Unopposed MOTION for Leave to File Opposition to Motion to Dismiss in excess of 25 pages with consent by All Plaintiffs. (Attachments: #1 Text of proposed order, #2 Proposed Pleading Table of Contents, #3 Proposed Pleading)(aty,Joy, Joseph)
September 22, 2011 Opinion or Order Filing 350 ORDER granting #349 Motion to Substitute Attorney. Signed by Magistrate Judge Patrick J Hanna on 9/22/2011. (crt,Kennedy, T)
September 19, 2011 Filing 349 MOTION to Substitute Attorney Bienvenu Bonnecaze Foco Viator & Holinga, APLLC in place of Taylor Porter Brooks & Phillips, LLP with consent by Dow Chemical Co, Dow Intrastate Gas Co. Motions referred to Patrick J Hanna. (Attachments: #1 Order)(aty,Bienvenu, David)
August 31, 2011 Opinion or Order Filing 348 ORDER granting #347 Motion for Suspension of Deadline to exchange final fact witness list under Phase I CMO pending status conference. Signed by Magistrate Judge Patrick J Hanna on 8/31/2011. (crt,Kennedy, T)
August 30, 2011 Filing 347 Unopposed MOTION for Suspension of Deadline to exchange final fact witness list under Phase I CMO pending status conference by Concha Chemical Pipeline L L C, Shell Pipeline Co L P. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order)(aty,McNamara, Thomas)
August 30, 2011 Opinion or Order Filing 346 ELECTRONIC ORDER mooting #343 Motion for minute entry as all motions to dismiss were re-set. Signed by Magistrate Judge Patrick J Hanna on 08/30/2011. (jud,Hanna, Patrick)
August 24, 2011 Opinion or Order Filing 345 ORDER : Set Deadlines/Hearing as to #329 , #340 , #330 , #331 , #328 , #333 , #332 : Responses due by 9/26/2011, Replies due by 10/17/2011. Motion day set for 10/25/2011 09:30 AM in Lafayette, Courtroom 7 before Magistrate Judge Patrick J Hanna. Signed by Magistrate Judge Patrick J Hanna on 8/24/2011. (crt,Kennedy, T)
August 23, 2011 Opinion or Order Filing 344 JUDGMENT ADOPTING #336 Report and Recommendations. Accordingly IT IS THEREFORE ORDERED, ADJUDGED AND DECREED that the #205 Motion for Summary Judgment filed by T I G Specialty Insurance Co, #223 Motion for Summary Judgment, filed by Hartford Accident & Indemnity Co, Hartford Underwriters Insurance Co, Hartford Insurance Co, Hartford Casualty Insurance Co, New England Reinsurance Corp, Hartford Fire Insurance Co, Hartford Underwriters, Twin City Fire Insurance Co, #193 Motion for Summary Judgment filed by Concha Chemical Pipeline L L C, Shell Pipeline Co L P, #191 Motion for Summary Judgment,, filed by Union Oil Co of California, Florida Gas Transmission Co L L C, Bridgeline Holding L P, Exxon Mobil Corp, El Paso Field Services L L C, Hess Corp, Enterprise Products Co, Kerr McGee Federal Ltd Partnership I 1981, Anadarko Petroleum Corp, Southern Natural Gas Co, Sorrento Pipeline Co, Hilcorp Energy Co, Texaco Pipelines L L C, Enterprise Lou-Tex Propylene Pipeline LP, Hunt Oil Co, #196 Motion for Summary Judgment filed by Denbury Resources Inc, #212 Motion for Summary Judgment, filed by Dow Chemical Co, Dow Intrastate Gas Co, #216 Motion for Summary Judgment filed by Liberty Mutual Insurance Co, #200 Motion for Summary Judgment filed by Louisiana Land & Exploration Co, ConocoPhillips Co, #213 Motion for Summary Judgment filed by Willbros Construction (U S) L L C, #233 Motion for Summary Judgment filed by Concha Chemical Pipeline L L C, Shell Pipeline Co L P, #225 Motion for Summary Judgment filed by Arrowood Indemnity Co, #218 Motion for Summary Judgment filed by Energy Insurance Mutual Ltd. are DENIED, without prejudice to the rights of the defendants to re-urge.. Signed by Judge Rebecca F Doherty on 08/23/11. (crt,Guidry, C)
August 18, 2011 Filing 343 Unopposed MOTION Entry of Minute Entry by Concha Chemical Pipeline L L C, Shell Pipeline Co L P. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order, #2 Exh A MINUTE ENTRY)(aty,McNamara, Thomas)
August 16, 2011 Filing 342 MINUTE ENTRY REFERRING MOTION: #340 MOTION to Dismiss For Failure to State a Claim Plaintiffs' Fifth Supplemental and Amending Complaint for Damages filed by Union Oil Co of California, Florida Gas Transmission Co, Willbros Construction (U S) L L C, Denbury Resources Inc, Anadarko Petroleum Corp, Southern Natural Gas Co, Enterprise Lou-Tex Propylene Pipeline LP, ConocoPhillips Co, Dow Chemical Co, Dow Intrastate Gas Co, Bridgeline Holding L P, Louisiana Land & Exploration Co, Exxon Mobil Corp, Concha Chemical Pipeline L L C, Shell Pipeline Co L P, Energy Insurance Mutual Ltd, Enterprise Products Co, Hess Corp, Kerr McGee Federal Ltd Partnership I 1981, Sorrento Pipeline Co, Hilcorp Energy Co, Texaco Pipelines L L C, El Paso Field Services Management Inc, Hunt Oil Co. Motions referred to Patrick J Hanna for Report and Recommendation. (crt,Kennedy, T)
August 12, 2011 Filing 341 NOTICE of Motion Setting without oral argument regarding #340 MOTION to Dismiss For Failure to State a Claim Plaintiffs' Fifth Supplemental and Amending Complaint for Damages. Motion day set for 10/21/2011 before Judge Rebecca F Doherty. (crt,Kennedy, T)
August 11, 2011 Filing 339 ANSWER to #280 Amended Complaint by Americas Insurance Co.(aty,Ward, G)
August 9, 2011 Filing 340 MOTION to Dismiss For Failure to State a Claim Plaintiffs' Fifth Supplemental and Amending Complaint for Damages by Anadarko Petroleum Corp, Bridgeline Holding L P, Concha Chemical Pipeline L L C, ConocoPhillips Co, Denbury Resources Inc, Dow Chemical Co, Dow Intrastate Gas Co, El Paso Field Services Management Inc, Energy Insurance Mutual Ltd, Enterprise Lou-Tex Propylene Pipeline LP, Enterprise Products Co, Exxon Mobil Corp, Florida Gas Transmission Co, Hess Corp, Hilcorp Energy Co, Hunt Oil Co, Kerr McGee Federal Ltd Partnership I 1981, Louisiana Land & Exploration Co, Shell Pipeline Co L P, Sorrento Pipeline Co, Southern Natural Gas Co, Texaco Pipelines L L C, Union Oil Co of California, Willbros Construction (U S) L L C. (Attachments: #1 Memorandum / Brief, #2 Text of proposed order)(crt,Kennedy, T)
August 9, 2011 Opinion or Order Filing 337 ELECTRONIC ORDER granting #323 Defendants' Motion for Leave to File Excess Pages. Signed by Magistrate Judge Patrick J Hanna on 08/09/11. (jud,Hanna, Patrick)
August 8, 2011 Filing 336 REPORT AND RECOMMENDATIONS re #205 MOTION for Summary Judgment filed by T I G Specialty Insurance Co, #223 MOTION for Summary Judgment filed by Hartford Accident & Indemnity Co, Hartford Underwriters Insurance Co, Hartford Insurance Co, Hartford Casualty Insurance Co, New England Reinsurance Corp, Hartford Fire Insurance Co, Hartford Underwriters, Twin City Fire Insurance Co, #193 MOTION for Summary Judgment filed by Concha Chemical Pipeline L L C, Shell Pipeline Co L P, #191 MOTION for Summary Judgment filed by Union Oil Co of California, Florida Gas Transmission Co L L C, Bridgeline Holding L P, Exxon Mobil Corp, El Paso Field Services L L C, Hess Corp, Enterprise Products Co, Kerr McGee Federal Ltd Partnership I 1981, Anadarko Petroleum Corp, Southern Natural Gas Co, Sorrento Pipeline Co, Hilcorp Energy Co, Texaco Pipelines L L C, Enterprise Lou-Tex Propylene Pipeline LP, Hunt Oil Co, #196 MOTION for Summary Judgment filed by Denbury Resources Inc, #212 MOTION for Summary Judgment filed by Dow Chemical Co, Dow Intrastate Gas Co, #216 MOTION for Summary Judgment filed by Liberty Mutual Insurance Co, #200 MOTION for Summary Judgment filed by Louisiana Land & Exploration Co, ConocoPhillips Co, #213 MOTION for Summary Judgment filed by Willbros Construction (U S) L L C, #233 MOTION for Summary Judgment filed by Concha Chemical Pipeline L L C, Shell Pipeline Co L P, #225 MOTION for Summary Judgment filed by Arrowood Indemnity Co, #218 MOTION for Summary Judgment filed by Energy Insurance Mutual Ltd Objections to R&R due by 8/25/2011. IT IS THEREFORE RECOMMENDED that the motions for summaryjudgment, Rec. Docs. 191, 193, 196, 200, 205, 212, 213, 216, 218, 223, 225 and 233 beDENIED, without prejudice to the rights of the defendants to re-urge. Signed by Magistrate Judge Patrick J Hanna on 8/4/11. Sent copy of R&R signed 8/4/11 to RFD this date.(crt,Jordan, P)
August 4, 2011 Filing 338 RULING re #329 MOTION to Dismiss Plaintiffs Fifth Supplemental and Amending Complaint, With Prejudice filed by Commerce & Industry Insurance Co, #330 MOTION to Dismiss Plaintiffs Fifth Supplemental and Amending Complaint, With Prejudice filed by American Home Assurance Co, #331 MOTION to Dismiss Plaintiffs Fifth Supplemental and Amending Complaint, With Prejudice filed by National Union Fire Insurance Co of Pittsburgh PA, #328 MOTION for Leave to Adopt Motion to Dismiss with consent filed by Hartford Accident & Indemnity Co, Hartford Underwriters Insurance Co, Hartford Casualty Insurance Co, New England Reinsurance Corp, Hartford Fire Insurance Co, Twin City Fire Insurance Co, #333 MOTION to Dismiss Plaintiffs Fifth Supplemental and Amending Complaint, With Prejudice filed by Lexington Insurance Co, #332 MOTION to Dismiss Plaintiffs Fifth Supplemental and Amending Complaint, With Prejudice filed by American International Group, Set Deadlines/Hearing : Motion day set for 9/27/2011 10:00 AM in Lafayette, Courtroom 7 before Magistrate Judge Patrick J Hanna. Signed by Magistrate Judge Patrick J Hanna on 8/4/2011. (crt,Kennedy, T)
August 4, 2011 Opinion or Order Filing 335 ORDER granting #328 Motion for Leave to Adopt Motion to Dismiss. Signed by Magistrate Judge Patrick J Hanna on 8/4/2011. (crt,Kennedy, T)
August 2, 2011 Opinion or Order Filing 334 ORDER REFERRING MOTION: #329 MOTION to Dismiss Plaintiffs Fifth Supplemental and Amending Complaint, With Prejudice filed by Commerce & Industry Insurance Co, #330 MOTION to Dismiss Plaintiffs Fifth Supplemental and Amending Complaint, With Prejudice filed by American Home Assurance Co, #331 MOTION to Dismiss Plaintiffs Fifth Supplemental and Amending Complaint, With Prejudice filed by National Union Fire Insurance Co of Pittsburgh PA, #223 MOTION for Summary Judgment filed by Hartford Accident & Indemnity Co, Hartford Underwriters Insurance Co, Hartford Insurance Co, Hartford Casualty Insurance Co, New England Reinsurance Corp, Hartford Fire Insurance Co, Hartford Underwriters, Twin City Fire Insurance Co, #333 MOTION to Dismiss Plaintiffs Fifth Supplemental and Amending Complaint, With Prejudice filed by Lexington Insurance Co, #213 MOTION for Summary Judgment filed by Willbros Construction (U S) L L C, #332 MOTION to Dismiss Plaintiffs Fifth Supplemental and Amending Complaint, With Prejudice filed by American International Group, #323 MOTION for Leave to File Excess Pages filed by Union Oil Co of California, Florida Gas Transmission Co, Willbros Construction (U S) L L C, El Paso Field Services L L C, Denbury Resources Inc, Anadarko Petroleum Corp, Southern Natural Gas Co, Enterprise Lou-Tex Propylene Pipeline LP, ConocoPhillips Co, Dow Chemical Co, Dow Intrastate Gas Co, Bridgeline Holding L P, Louisiana Land & Exploration Co, Exxon Mobil Corp, Concha Chemical Pipeline L L C, Shell Pipeline Co L P, Energy Insurance Mutual Ltd, Enterprise Products Co, Hess Corp, Kerr McGee Federal Ltd Partnership I 1981, Sorrento Pipeline Co, Hilcorp Energy Co, Texaco Pipelines L L C, El Paso Field Services Management Inc, Hunt Oil Co, #233 MOTION for Summary Judgment filed by Concha Chemical Pipeline L L C, Shell Pipeline Co L P, #225 MOTION for Summary Judgment filed by Arrowood Indemnity Co, #218 MOTION for Summary Judgment filed by Energy Insurance Mutual Ltd. Motions referred to Patrick J Hanna for Report and Recommendation. (crt,Kennedy, T)
August 2, 2011 Motions Transferred regarding #328 MOTION for Leave to Adopt Motion to Dismiss with consent . Motions referred to Patrick J Hanna. Per RFD chambers. (crt,Kennedy, T)
August 1, 2011 Filing 333 MOTION to Dismiss Plaintiffs Fifth Supplemental and Amending Complaint, With Prejudice by Lexington Insurance Co, Lexington Insurance Company. (Attachments: #1 Memorandum / Brief)(aty,Parkinson, Erin)
August 1, 2011 Filing 332 MOTION to Dismiss Plaintiffs Fifth Supplemental and Amending Complaint, With Prejudice by American International Group. (Attachments: #1 Memorandum / Brief)(aty,Parkinson, Erin)
August 1, 2011 Filing 331 MOTION to Dismiss Plaintiffs Fifth Supplemental and Amending Complaint, With Prejudice by National Union Fire Insurance Co of Pittsburgh PA. (Attachments: #1 Memorandum / Brief)(aty,Parkinson, Erin)
August 1, 2011 Filing 330 MOTION to Dismiss Plaintiffs Fifth Supplemental and Amending Complaint, With Prejudice by American Home Assurance Co. (Attachments: #1 Memorandum / Brief)(aty,Parkinson, Erin)
August 1, 2011 Filing 329 MOTION to Dismiss Plaintiffs Fifth Supplemental and Amending Complaint, With Prejudice by Commerce & Industry Insurance Co. (Attachments: #1 Memorandum / Brief)(aty,Parkinson, Erin)
August 1, 2011 Filing 328 MOTION for Leave to Adopt Motion to Dismiss with consent by New Hampshire Insurance Co, North American Specialty Co, Liberty Mutual Insurance Co, Lexington Insurance Co, Hartford Fire Insurance Co, Hartford Accident and Indemnity Co, New England Reinsurance Corp, Twin City Fire Insurance Co, Hartford Casualty Insurance Co, Hartford Underwriters Insurance Co, American Equity Insurance Co, St. Paul Fire & Marine Co, St. Paul Surplus Lines Insurance Co, American Home Assurance Co, Commerce & Industry Insurance Co, National Union Fire Insurance Co. of Pittsburgh Pennsylvania, TIG Specialty Insurance Co, Certain Underwriters at Lloyds London, Underwriters at Lloyds London, Ace INA, Century Indemnity Co, Illinois Union Insurance Co, Associated Electric & Gas Insurance Services, Ltd, General Security Indemnity Co of Arizona, Chubb Custom Insurance Co, Energy Insurance Mutual Ltd., XL Specialty Insurance Co, Steadfast Insurance Co, Zurich American Insurance Co, Arrowood Indemnity Co, Americas Insurance Co, Hartford Insurance Co, Hartford Underwriters. (Attachments: #1 Text of proposed order)(aty,Zwain, Gary) Modified text on 8/2/2011. (Kennedy, T) Modified on 5/20/2013 to properly identify all filers. (Putch, A)
July 29, 2011 Motions Transferred regarding #323 MOTION for Leave to File Excess Pages . Motions referred to Rebecca F Doherty. (crt,Kennedy, T)
July 29, 2011 Filing 327 ANSWER to #280 Amended Complaint by Century Indemnity Co.(aty,McCall, William)
July 29, 2011 Filing 326 ANSWER to #280 Amended Complaint by Century Indemnity Co.(aty,McCall, William)
July 29, 2011 Filing 325 ANSWER to #280 Amended Complaint by Century Indemnity Co.(aty,McCall, William)
July 29, 2011 Filing 324 ANSWER to #280 Amended Complaint by Ace I N A, Illinois Union Insurance Co.(aty,McCall, William) Modified filer on 8/1/2011. (Kennedy, T)
July 29, 2011 Filing 323 MOTION for Leave to File Excess Pages by Anadarko Petroleum Corp, Bridgeline Holding L P, Concha Chemical Pipeline L L C, ConocoPhillips Co, Denbury Resources Inc, Dow Chemical Co, Dow Intrastate Gas Co, El Paso Field Services L L C, El Paso Field Services Management Inc, Energy Insurance Mutual Ltd, Enterprise Lou-Tex Propylene Pipeline LP, Enterprise Products Co, Exxon Mobil Corp, Florida Gas Transmission Co, Hess Corp, Hilcorp Energy Co, Hunt Oil Co, Kerr McGee Federal Ltd Partnership I 1981, Louisiana Land & Exploration Co, Shell Pipeline Co L P, Sorrento Pipeline Co, Southern Natural Gas Co, Texaco Pipelines L L C, Union Oil Co of California, Willbros Construction (U S) L L C. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order, #2 Proposed Pleading, #3 Proposed Pleading, #4 Text of proposed order)(aty,Grauberger, Jana)
July 29, 2011 Filing 322 CORPORATE DISCLOSURE STATEMENT by Southern Natural Gas Co. (aty,Hand, Albert)
July 29, 2011 Filing 321 CORPORATE DISCLOSURE STATEMENT by El Paso Field Services Management Inc identifying Other Affiliate El Paso CGP Company L L C for El Paso Field Services Management Inc. (aty,Hand, Albert)
July 20, 2011 Opinion or Order Filing 320 ORDER granting #319 Motion to Withdraw as Attorney. Attorney Daniel G Guidry terminated. Signed by Magistrate Judge Patrick J Hanna on 7/20/2011. (crt,Dauterive, C)
July 18, 2011 Filing 319 MOTION to Withdraw Daniel G. Guidry as Attorney with consent sought but not yet obtained by Enterprise Lou-Tex Propylene Pipeline LP, Enterprise Products Co, Sorrento Pipeline Co. (Attachments: #1 Text of proposed order)(aty,McCabe, Ryan)
July 8, 2011 Opinion or Order Filing 318 ORDER granting #317 Motion for Extension of Time to Answer re #280 Amended Complaint Ace I N A ; American Equity Insurance Co ; American Home Assurance Co; Americas Insurance Co ; Arrowood Indemnity Co ; Associated Electric & Gas Insurance Services Ltd ; Century Indemnity Co ; Certain Underwriters at Lloyds London ; Chubb Custom Insurance Co ; Commerce & Industry Insurance Co ; Energy Insurance Mutual Ltd ; Hartford Casualty Insurance Co ; Hartford Underwriters Insurance Co ; Illinois Union Insurance Co ; Lexington Insurance Co ; Liberty Mutual Insurance Co ; National Union Fire Insurance Co of Pittsburgh Pennsylvania ; New England Reinsurance Corp ; New Hampshire Insurance Co ; North American Specialty Insurance Co ; St Paul Fire & Marine Co ; St Paul Surplus Lines Insurance Co ; Steadfast Insurance Co ; T I G Specialty Insurance Co ; Twin City Fire Insurance Co ; Underwriters at Lloyds London ; X L Specialty Insurance Co ; Zurich American Insurance Co answer due 8/1/2011. Signed by Magistrate Judge Patrick J Hanna on 7/8/2011. (crt,Kennedy, T)
July 7, 2011 Filing 317 MOTION for Extension of Time to File Answer with consent by New Hampshire Insurance Co, North American Specialty Co, Liberty Mutual Insurance Co, Lexington Insurance Co, Hartford Fire Insurance Co, Hartford Accident and Indemnity Co, New England Reinsurance Corp, Twin City Fire Insurance Co, Hartford Casualty Insurance Co, Hartford Underwriters Insurance Co, American Equity Insurance Co, St. Paul Fire & Marine Co, St. Paul Surplus Lines Insurance Co, American Home Assurance Co, Commerce & Industry Insurance Co, National Union Fire Insurance Co. of Pittsburgh Pennsylvania, TIG Specialty Insurance Co, Certain Underwriters at Lloyds London, Underwriters at Lloyds London, Ace INA, Century Indemnity Co, Illinois Union Insurance Co, Associated Electric & Gas Insurance Services, Ltd, General Security Indemnity Co of Arizona, Chubb Custom Insurance Co, Energy Insurance Mutual Ltd., XL Specialty Insurance Co, Steadfast Insurance Co, Zurich American Insurance Co, Arrowood Indemnity Co, Americas Insurance Co, Hartford Insurance Co, Hartford Underwriters. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order)(aty,Zwain, Gary) Modified on 4/25/2013 to properly identify all filers. (Putch, A)
June 6, 2011 Opinion or Order Filing 316 ORDER granting #306 Motion for Extension of Time to Answer re #280 Amended Complaint Certain Underwriters at Lloyds London answer due 7/29/2011. Signed by Magistrate Judge Patrick J Hanna on 6/6/2011. (crt,Kennedy, T)
June 3, 2011 Opinion or Order Filing 315 ORDER granting #305 Motion for Extension of Time to Answer re #280 Amended Complaint. Arrowood Indemnity Co answer due 7/29/2011. Signed by Magistrate Judge Patrick J Hanna on 6/3/2011. (crt,Dauterive, C)
June 3, 2011 Opinion or Order Filing 309 ORDER granting #293 Motion for Extension of Time to Answer re #280 Amended Complaint. Signed by Magistrate Judge Patrick J Hanna on 6/2/2011. (crt,Kennedy, T)
June 2, 2011 Opinion or Order Filing 314 ORDER granting #298 Motion for Extension of Time to Answer re #280 Amended Complaint Associated Electric & Gas Insurance Services Ltd answer due 7/8/2011. Signed by Magistrate Judge Patrick J Hanna on 6/2/2011. (crt,Kennedy, T)
June 2, 2011 Opinion or Order Filing 313 ORDER granting #297 Motion for Extension of Time to Answer re #280 Amended Complaint American Equity Insurance Co answer due 7/8/2011; St Paul Fire & Marine Co answer due 7/8/2011; St Paul Surplus Lines Insurance Co answer due 7/8/2011. Signed by Magistrate Judge Patrick J Hanna on 6/2/2011. (crt,Kennedy, T)
June 2, 2011 Opinion or Order Filing 312 ORDER granting #296 Motion for Extension of Time to Answer re #280 Amended Complaint Chubb Custom Insurance Co answer due 7/29/2011. Signed by Magistrate Judge Patrick J Hanna on 6/2/2011. (crt,Kennedy, T)
June 2, 2011 Opinion or Order Filing 311 ORDER granting #295 Motion for Extension of Time to Answer re #280 Amended Complaint T I G Specialty Insurance Co answer due 7/29/2011. Signed by Magistrate Judge Patrick J Hanna on 6/2/11. (crt,Kennedy, T)
June 2, 2011 Opinion or Order Filing 310 ORDER granting #294 Motion for Extension of Time to Answer re #280 Amended Complaint Liberty Mutual Insurance Co answer due 7/29/2011. Signed by Magistrate Judge Patrick J Hanna on 6/2/2011. (crt,Kennedy, T)
June 2, 2011 Opinion or Order Filing 308 ORDER granting #292 Motion for Extension of Time to Answer re #280 Amended Complaint Ace I N A answer due 7/29/2011; Century Indemnity Co answer due 7/29/2011; Illinois Union Insurance Co answer due 7/29/2011; Indemnity Insurance Co of North America answer due 7/29/2011; Pacific Employers Insurance Co answer due 7/29/2011. Signed by Magistrate Judge Patrick J Hanna on 6/2/2011. (crt,Kennedy, T)
June 2, 2011 Opinion or Order Filing 307 ORDER granting #291 Motion for Extension of Time to Answer re #280 Amended Complaint Steadfast Insurance Co answer due 7/29/2011; Zurich American Insurance Co answer due 7/29/2011. Signed by Magistrate Judge Patrick J Hanna on 6/2/2011. (crt,Kennedy, T)
June 2, 2011 Filing 306 MOTION for Extension of Time to File Answer re #280 Amended Complaint with consent by Certain Underwriters at Lloyds London. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order, #2 Affidavit)(aty,Morris, Jennifer)
June 1, 2011 Filing 305 Unopposed MOTION for Extension of Time to File Answer re #280 Amended Complaint with consent by Arrowood Indemnity Co. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order)(aty,Romero, Jacqueline) Modified filer on 6/1/2011. (Kennedy, T) Modified to add document linkage on 6/1/2011. (Kennedy, T)
May 31, 2011 Opinion or Order Filing 304 ORDER granting #290 Motion for Extension of Time to Answer re #280 Amended Complaint American International Group answer due 7/29/2011. Signed by Magistrate Judge Patrick J Hanna on 5/31/2011. (crt,Kennedy, T)
May 31, 2011 Opinion or Order Filing 303 ORDER granting #289 Motion for Extension of Time to Answer re #280 Amended Complaint American Home Assurance Co answer due 7/29/2011. Signed by Magistrate Judge Patrick J Hanna on 5/31/2011. (crt,Kennedy, T)
May 31, 2011 Opinion or Order Filing 302 ORDER granting #288 Motion for Extension of Time to Answer re #280 Amended Complaint Commerce & Industry Insurance Co answer due 7/29/2011. Signed by Magistrate Judge Patrick J Hanna on 5/31/2011. (crt,Kennedy, T)
May 31, 2011 Opinion or Order Filing 301 ORDER granting #287 Motion for Extension of Time to Answer re #280 Amended Complaint Lexington Insurance Co answer due 7/29/2011. Signed by Magistrate Judge Patrick J Hanna on 5/31/2011. (crt,Kennedy, T)
May 31, 2011 Opinion or Order Filing 300 ORDER granting #286 Motion for Extension of Time to Answer re #280 Amended Complaint National Union Fire Insurance Co of Pittsburgh PA answer due 7/29/2011. Signed by Magistrate Judge Patrick J Hanna on 5/31/2011. (crt,Kennedy, T)
May 31, 2011 Opinion or Order Filing 299 ORDER granting #284 Motion for Extension of Time to Answer re #280 Amended Complaint General Security Indemnity Co of Arizona answer due 7/29/2011. Signed by Magistrate Judge Patrick J Hanna on 5/31/2011. (crt,Kennedy, T)
May 31, 2011 Filing 298 MOTION for Extension of Time to File Answer re #280 Amended Complaint with consent by Associated Electric & Gas Insurance Services Ltd. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order Order)(aty,Holwadel, D) Modified event on 6/1/2011. (Kennedy, T)
May 31, 2011 Filing 297 MOTION for Extension of Time to File Answer re #280 Amended Complaint with consent by American Equity Insurance Co, St Paul Fire & Marine Co, St Paul Surplus Lines Insurance Co. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order)(aty,Elliott, Celeste)
May 31, 2011 Filing 296 Unopposed MOTION FOR EXTENSION of Time to File Answer re #280 Amended Complaint with consent by Chubb Custom Insurance Co. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order)(aty,Wolff, John) Modified to add document linkage and modified event on 6/3/2011. (Kennedy, T)
May 31, 2011 Filing 295 Unopposed MOTION FOR EXTENSION of Time to File Answer re #280 Amended Complaint with consent by T I G Specialty Insurance Co. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order)(aty,Richard, Thomas) Modified to add document linkage and event on 6/3/2011. (Kennedy, T)
May 31, 2011 Filing 294 Unopposed MOTION for Extension of Time to File Answer re #280 Amended Complaint with consent by Liberty Mutual Insurance Co. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order)(aty,Magness, Keith)
May 31, 2011 Filing 293 Unopposed MOTION for Extension of Time to File Answer with consent by Lexington Insurance Co. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order)(aty,Grauberger, Jana)
May 31, 2011 Filing 292 Unopposed MOTION for Extension of Time to File Answer re #280 Amended Complaint with consent by Ace I N A, Century Indemnity Co, Indemnity Insurance Co of North America, Pacific Employers Insurance Co, Illinois Union Insurance Co. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order)(aty,McCall, William) Modified filers on 6/3/2011. (Kennedy, T)
May 31, 2011 Filing 291 MOTION for Extension of Time to File Answer re #280 Amended Complaint with consent by Steadfast Insurance Co, Zurich American Insurance Co. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order)(aty,Mercer, Glen)
May 30, 2011 Filing 290 MOTION for Extension of Time to File Answer re #280 Amended Complaint with consent by American International Group. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order)(aty,Parkinson, Erin)
May 30, 2011 Filing 289 MOTION for Extension of Time to File Answer re #280 Amended Complaint with consent by American Home Assurance Co. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order)(aty,Parkinson, Erin)
May 30, 2011 Filing 288 MOTION for Extension of Time to File Answer re #280 Amended Complaint with consent by Commerce & Industry Insurance Co. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order)(aty,Parkinson, Erin)
May 30, 2011 Filing 287 MOTION for Extension of Time to File Answer re #280 Amended Complaint with consent by Lexington Insurance Co. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order)(aty,Parkinson, Erin)
May 30, 2011 Filing 286 MOTION for Extension of Time to File Answer re #280 Amended Complaint with consent by National Union Fire Insurance Co of Pittsburgh Pennsylvania, National Union Fire Insurance Co of Pittsburgh PA. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order)(aty,Parkinson, Erin)
May 27, 2011 Opinion or Order Filing 285 ORDER granting #282 Motion for Extension of Time to Answer re #280 Amended Complaint Hartford Accident & Indemnity Co answer due 7/29/2011; Hartford Casualty Insurance Co answer due 7/29/2011; Hartford Fire Insurance Co answer due 7/29/2011; Hartford Underwriters Insurance Co answer due 7/29/2011; New England Reinsurance Corp answer due 7/29/2011; Twin City Fire Insurance Co answer due 7/29/2011.. Signed by Magistrate Judge Patrick J Hanna on 5/27/2011. (crt,Kennedy, T)
May 27, 2011 Filing 284 Unopposed MOTION for Extension of Time to File Answer re #280 Amended Complaint with consent by General Security Indemnity Co of Arizona. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order)(aty,Curtis, Martha)
May 27, 2011 Opinion or Order Filing 283 ORDER granting #281 Motion to Extend. Corporate Defendants are hereby granted anextension of time up to 60 days, or until July 29, 2011, to file responsive pleadings to the Plaintiffs Fifth Supplemental and Amending Complaint. Signed by Magistrate Judge Patrick J Hanna on 5/27/2011. (crt,Kennedy, T)
May 25, 2011 Filing 282 Unopposed MOTION for Extension of Time to File Answer with consent by Hartford Accident & Indemnity Co, Hartford Casualty Insurance Co, Hartford Fire Insurance Co, Hartford Underwriters Insurance Co, New England Reinsurance Corp, Twin City Fire Insurance Co. Motions referred to Patrick J Hanna. (Attachments: #1 Proposed Pleading Proposed Order)(aty,Zwain, Gary)
May 25, 2011 Filing 281 Unopposed MOTION FOR EXTENSION of Time to File Responsive Pleadings with consent by Concha Chemical Pipeline L L C, Shell Pipeline Co L P. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order)(aty,McNamara, Thomas)
May 16, 2011 Filing 280 FIFTH SUPPLEMENTAL AND AMENDED COMPLAINT against All Defendants filed by All Plaintiffs.(crt,Kennedy, T)
May 16, 2011 Opinion or Order Filing 279 ORDER granting #276 Motion to Amend/Correct. Signed by Magistrate Judge Patrick J Hanna on 5/16/2011. (crt,Kennedy, T)
May 13, 2011 NOTICE of Corrective Action to Joseph R Joy, III on behalf of All Plaintiffs regarding #276 MOTION to Amend/Correct Amended Complaint with consent. Action taken: Modified to remove deficiency status per RFD Chambers. See document #269 Judgment. (crt,Kennedy, T)
May 9, 2011 Filing 277 NOTICE of Deficiency to Joseph R Joy, III on behalf of All Plaintiffs regarding #276 DEFICIENT ? MOTION for Leave to File 5th Supplemental and Amending Complaint with consent MOTION to Amend/Correct Amended Complaint, Amended Complaint, Amended Complaint, Amended Complaint, with consent. Reason: You do not indicate whether opposing counsel consent to the granting of this ex parte motion. Please refer to LR7.4.1, 7.6, or 7.9 for specific instructions regarding statements of consent. (crt,Kennedy, T)
May 7, 2011 Filing 276 MOTION to Amend/Correct Amended Complaint with consent by All Plaintiffs. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order, #2 Proposed Pleading)(aty,Joy, Joseph) Modified to reflect document as deficient on 5/9/2011. (Kennedy, T) Modified text and to remove deficiency status per RFD chambers on 5/13/2011. See document #269 Judgment. (Kennedy, T)
May 6, 2011 Opinion or Order Filing 278 ORDER granting #275 Motion to Substitute Attorney. Attorney Rachel Elizabeth M Jenny terminated. Attorney Matthew D Simone added. Signed by Magistrate Judge Patrick J Hanna on 5/6/2011. (crt,Kennedy, T)
May 6, 2011 Filing 275 MOTION to Substitute Attorney Matthew D. Simone in place of Rachel M. Jenny by Bridgeline Holding L P, Texaco Pipelines L L C, Union Oil Co of California. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order)(aty,Becker, Kelly)
April 29, 2011 Opinion or Order Filing 274 ELECTRONIC ORDER granting #273 Plaintiffs' Motion for Extension of Time to Amend complaint by seven days. Signed by Magistrate Judge Patrick J Hanna on 04/29/2011. (jud,Hanna, Patrick)
April 28, 2011 Filing 273 Unopposed MOTION for Extension of Time to Amend Complaint with consent by Louisiana Crawfish Producers Association - West. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order)(aty,DeGravelles, John)
April 13, 2011 Opinion or Order Filing 272 ORDER granting #271 Motion for Extension of Time to Amend Complaint with consent. Amended Complaint due by 4/30/2011. Signed by Magistrate Judge Patrick J Hanna on 4/13/2011. (crt,Kennedy, T)
April 12, 2011 Filing 271 MOTION for Extension of Time to Amend Complaint with consent by Roy Albert, Thomas Allen, Michael Dean Allen, Corey P Barras, Dale Jude Barras, Sr, Joey Louis Barras, Louis Barras, Sr, Mervin J Barras, Michael W Barras, Tracy James Barras, Alice Bienvenu, Ben A Bienvenu, Sr, Darlene Marie Bienvenu, Michael G Bienvenu, Sr, Allen Blanchard, Sr, Bernard Blanchard, Brent James Blanchard, Sr, Charles J Blanchard, James Blanchard, Sr, James Blanchard, Jr, Murphy J Blanchard, Roy Blanchard, Casey J Bodin, Lucien Paul Bonin, Nelson Joseph Bonin, Ozaire Gabriel Bonin, Barry Paul Boudreaux, Larry Joseph Boudreaux, Patrick J Boudreaux, Antoine Bourque, Jr, Charles Bourque, Jimmy Jr Bourque, Kelly Bourque, Michael John Bourque, Sr, Murphy Paul Bourque, Ryan Bourque, Stanley Antione Bourque, Troy J Bourque, Johnny M Breaux, Sr, Burton Burnis, Ronni Paul Courville, Shane James Doucet, David A Dugas, Darrel J Eddy, Sr, Buddy J Faucheaux, Johnnie Faucheaux, Albert J Granger, Sr, Willie J Granger, Jr, Elton J Guidry, Jr, Lonny J Guidry, Greg Guirard, Kim J Horton, Monroe A Horton, Clarence Joseph Hotard, Jr, Matthew H Jewell, Wally Jewell, Dale A Landry, Louisiana Crawfish Producers Association - West, Clyde C Louviere, Todd G Louviere, Andrew Willie Meche, Jr, Frank J Meche, Jody Paul Meche, Steven John Meche, Ritchie Louis Olivier, Brent J Pocbe, Gilman Prados, Tessie D Pradose, Floyd Joseph Robicheaux, Curtis James Robin, Richard James Robin, James T Romig, Denny Rozell, David Savoy, Leonard Lane Savoy, Leonard J Savoy, Randal J Savoy, Richard Roy Savoy, Sr, Roy R Savoy, Jr, Mertile James Settoon, Lawrence Dean Smith, Jr, Ricky James Verret, Rives Verret, Jr, Archie James Vicknair, James H Vicknair, Sr, Kenneth Vicknair, Luther J Vicknair, Wallace James Vicknair, Adley Dale White, David R White, Kenneth James White, Scott C Wyatt. Motions referred to Patrick J Hanna. (Attachments: #1 Proposed Pleading)(aty,Joy, Joseph)
March 29, 2011 Filing 270 MINUTES for proceedings held before Magistrate Judge Patrick J Hanna: STATUS CONFERENCE held on 3/29/2011. To discuss the status of the litigation, anyproblems or issues that have arisen in the course of discovery, etc. (crt,Jordan, P)
March 16, 2011 Opinion or Order Filing 269 JUDGMENT ADOPTING the Report and Recommendation of the Magistrate Judge #263 IT IS THEREFORE ORDERED ADJUDGED AND DECREED that Defendants' Motion for Summary Judgment #162 , #169 , #171 , #173 , #174 , #175 , #170 , #183 , #186 , #187 , #189 , #203 , #208 , #216 , #217 , #230 , #231 and #232 is GRANTED to the extent that plaintiffs cannot establish causation through an enterprise or market share theory of liability under maritime tort law. IT IS FURTHER ORDERED, ADJUDGED AND DECREED that the plaintiffs are given leave to amend their petition pursuant to Fed.R.Civ.P. 56(e), to allege a specific harm, to a specific plaintiff(s), caused by the conduct of a specific defendant(s), within sufficient factual detail to establish a maritime tort for each, within the parameters of Fed.R.Civ. P. 8 as interpreted by Bell Atlantic v. Twombly, 550 U.S. 544 (2007), and Ashcroft v. Iqbal,__ U.S. __, 129 S.Ct. 1937 (2009). IT IS FURTHERMORE ORDERED ADJUDGED AND DECREED that the motions are DENIED without prejudice to the defendants' right to re-urge the motion at such time as the plaintiffs have amended their petition. With regard to the Motions for Summary Judgment #191 , #193 , #196 , #200 , #205 , #213 , #216 , #218 , #223 , #225 , #212 , #233 , they are taken under advisement. Signed by Judge Rebecca F Doherty on 3/16/11. (crt,Guidry, C)
March 16, 2011 Opinion or Order Filing 268 ELECTRONIC ORDER mooting #267 Motion to Extend. The Report and Recommendation indicates that the 30 day time period for amending the complaint begins to run from the date the district court adopts the report and recommendation as the order of the court. No objections have been noted in the record as of this date and the deadline for filing the same was March 14. However, there has not yet been an order issued by the district court. Therefore, since the date sought for the extension is less than thirty days before today's date, the motion is dismissed as moot without prejudice to plaintiffs' right to seek an additional extension if necessary. Signed by Magistrate Judge Patrick J Hanna on 03/16/2011. (jud,Hanna, Patrick)
March 16, 2011 Filing 267 Unopposed MOTION FOR EXTENSION of file an amended complaint with consent by All Plaintiffs. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order)(aty,Haynie, Leigh)
March 3, 2011 Opinion or Order Filing 266 ORDER granting #262 Motion to Withdraw as Attorney. Attorney Rebecca Y Cooper terminated; granting #262 Motion to Substitute Attorney. Signed by Magistrate Judge Patrick J Hanna on 3/2/11. (crt,Kennedy, T)
February 28, 2011 Filing 265 MINUTE ENTRY REFERRING MOTION: #262 MOTION to Withdraw Stephen P. Hall as Attorney MOTION to Substitute Attorney Stephen P. Hall in place of Rebecca Y. Cooper with consent filed by Certain Underwriters at Lloyds London Motions referred to Patrick J Hanna for Ruling. (crt,Kennedy, T)
February 25, 2011 Motions Transferred regarding #262 MOTION to Withdraw Stephen P. Hall as Attorney MOTION to Substitute Attorney Stephen P. Hall in place of Rebecca Y. Cooper with consent. Motions referred to Rebecca F Doherty. (crt,Kennedy, T)
February 25, 2011 Filing 263 REPORT AND RECOMMENDATIONS re #230 MOTION for Summary Judgment filed by Underwriters at Lloyds London, #208 MOTION for Summary Judgment filed by Arrowood Indemnity Co, #174 MOTION for Summary Judgment filed by Denbury Resources Inc, #205 MOTION for Summary Judgment filed by T I G Specialty Insurance Co, #175 MOTION for Summary Judgment filed by Sorrento Pipeline Co, Enterprise Lou-Tex Propylene Pipeline LP, Enterprise Products Co, #203 MOTION for Summary Judgment filed by Hartford Accident & Indemnity Co, Hartford Underwriters Insurance Co, Hartford Insurance Co, Hartford Casualty Insurance Co, New England Reinsurance Corp, Hartford Fire Insurance Co, Hartford Underwriters, Twin City Fire Insurance Co, #162 MOTION for Summary Judgment filed by Union Oil Co of California, Lexington Insurance Co, Florida Gas Transmission Co L L C, Bridgeline Holding L P, Exxon Mobil Corp, Amerada Hess Corp, Kerr McGee Federal Ltd Partnership I 1981, Anadarko Petroleum Corp, Southern Natural Gas Co, El Paso Field Services Management Inc, Texaco Pipelines L L C, Hunt Oil Co, #186 MOTION for Summary Judgment filed by T I G Specialty Insurance Co, #231 MOTION for Summary Judgment (as Insurers of Sonat) filed by Underwriters at Lloyds London, #189 MOTION for Summary Judgment filed by General Security Indemnity Co of Arizona, #223 MOTION for Summary Judgment filed by Hartford Accident & Indemnity Co, Hartford Underwriters Insurance Co, Hartford Underwriters, Twin City Fire Insurance Co, Hartford Insurance Co, Hartford Casualty Insurance Co, New England Reinsurance Corp, Hartford Fire Insurance Co, #193 MOTION for Summary Judgment filed by Concha Chemical Pipeline L L C, Shell Pipeline Co L P, #187 MOTION for Summary Judgment filed by Willbros Construction (U S) L L C, #191 MOTION for Summary Judgment filed by Union Oil Co of California, Florida Gas Transmission Co L L C, Bridgeline Holding L P, Exxon Mobil Corp, El Paso Field Services L L C, Hess Corp, Enterprise Products Co, Kerr McGee Federal Ltd Partnership I 1981, Southern Natural Gas Co, Anadarko Petroleum Corp, Sorrento Pipeline Co, Hilcorp Energy Co, Texaco Pipelines L L C, Enterprise Lou-Tex Propylene Pipeline LP, Hunt Oil Co, #179 MOTION for Summary Judgment filed by Louisiana Land & Exploration Co, ConocoPhillips Co, #196 MOTION for Summary Judgment filed by Denbury Resources Inc, #232 MOTION for Summary Judgment as insurers of Unocal filed by Underwriters at Lloyds London, #183 MOTION for Summary Judgment filed by St Paul Fire & Marine Co, St Paul Surplus Lines Insurance Co, American Equity Insurance Co, #212 MOTION for Summary Judgment filed by Dow Chemical Co, Dow Intrastate Gas Co, #216 MOTION for Summary Judgment filed by Liberty Mutual Insurance Co, #200 MOTION for Summary Judgment filed by Louisiana Land & Exploration Co, ConocoPhillips Co, #213 MOTION for Summary Judgment filed by Willbros Construction (U S) L L C, #1 Notice of Removal, #233 MOTION for Summary Judgment filed by Concha Chemical Pipeline L L C, Shell Pipeline Co L P, #225 MOTION for Summary Judgment filed by Arrowood Indemnity Co, #169 MOTION for Summary Judgment filed by Dow Chemical Co, Dow Intrastate Gas Co, #217 MOTION for Summary Judgment filed by Energy Insurance Mutual Ltd, #218 MOTION for Summary Judgment filed by Energy Insurance Mutual Ltd, #171 MOTION for Summary Judgment filed by Hilcorp Energy Co, #173 MOTION for Summary Judgment filed by Concha Chemical Pipeline L L C, Shell Pipeline Co L P With regard to Rec. Doc. 191 and those motions which adopted it, aswell as Rec. Doc. 212, they are taken under advisement and will be addressed in aseparate report and recommendation.For the reasons set forth herein, it is recommended that Rec. Doc. 162 and thosemotions which adopted it be GRANTED in part and DENIED in part. Objections to R&R due by 3/14/2011. Signed by Magistrate Judge Patrick J Hanna on 2/25/11. Sent R&R signed this date to RFD.(crt,Jordan, P)
February 25, 2011 Filing 262 MOTION to Withdraw Rebecca Y Cooper as Attorney, MOTION to Substitute Attorney Stephen P. Hall in place of Rebecca Y. Cooper with consent by Certain Underwriters at Lloyds London. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order)(aty,Morris, Jennifer) Modified text on 3/1/2011. (Kennedy, T)
February 24, 2011 Opinion or Order Filing 264 ORDER granting #239 Motion to Compel. Plaintiffs are given 21 days to provide fully executed authorizations to the defendant. IT IS FURTHER ORDERED that, to the extent an individual does not comply with the courts order, that individual is to appear and show cause on 3/23/2011 at 9:30 a.m. why he or she should not be held in contempt or otherwise sanctioned for failing to comply with an order of the court. Signed by Magistrate Judge Patrick J Hanna on 2/24/2011. (crt,Kennedy, T)
February 24, 2011 Set Hearing: Show Cause Hearing set for 3/23/2011 09:30 AM before Magistrate Judge Patrick J Hanna. (crt,Kennedy, T)
February 22, 2011 Filing 261 MINUTES for proceedings held before Magistrate Judge Patrick J Hanna: MOTION HEARING held on 2/22/2011 re #230 MOTION for Summary Judgment filed by Underwriters at Lloyds London, #208 MOTION for Summary Judgment filed by Arrowood Indemnity Co, #174 MOTION for Summary Judgment filed by Denbury Resources Inc, #205 MOTION for Summary Judgment filed by T I G Specialty Insurance Co, #175 MOTION for Summary Judgment filed by Sorrento Pipeline Co, Enterprise Lou-Tex Propylene Pipeline LP, Enterprise Products Co, #203 MOTION for Summary Judgment filed by Hartford Accident & Indemnity Co, Hartford Underwriters Insurance Co, Hartford Insurance Co, Hartford Casualty Insurance Co, New England Reinsurance Corp, Hartford Fire Insurance Co, Hartford Underwriters, Twin City Fire Insurance Co, #162 MOTION for Summary Judgment filed by Union Oil Co of California, Lexington Insurance Co, Florida Gas Transmission Co L L C, Bridgeline Holding L P, Exxon Mobil Corp, Amerada Hess Corp, Kerr McGee Federal Ltd Partnership I 1981, Anadarko Petroleum Corp, Southern Natural Gas Co, El Paso Field Services Management Inc, Texaco Pipelines L L C, Hunt Oil Co, #186 MOTION for Summary Judgment filed by T I G Specialty Insurance Co, #231 MOTION for Summary Judgment (as Insurers of Sonat) filed by Underwriters at Lloyds London, #189 MOTION for Summary Judgment filed by General Security Indemnity Co of Arizona, #223 MOTION for Summary Judgment filed by Hartford Accident & Indemnity Co, Hartford Underwriters Insurance Co, Hartford Underwriters, Twin City Fire Insurance Co, Hartford Insurance Co, Hartford Casualty Insurance Co, New England Reinsurance Corp, Hartford Fire Insurance Co, #193 MOTION for Summary Judgment filed by Concha Chemical Pipeline L L C, Shell Pipeline Co L P, #187 MOTION for Summary Judgment filed by Willbros Construction (U S) L L C, #239 MOTION to Compel Production of Plaintiffs' Earnings Information filed by Union Oil Co of California, Florida Gas Transmission Co L L C, Florida Gas Transmission Co, El Paso Field Services L L C, Denbury Resources Inc, Southern Natural Gas Co, Anadarko Petroleum Corp, Enterprise Lou-Tex Propylene Pipeline LP, ConocoPhillips Co, Dow Chemical Co, Lexington Insurance Co, Dow Intrastate Gas Co, Bridgeline Holding L P, Louisiana Land & Exploration Co, Concha Chemical Pipeline L L C, Shell Pipeline Co L P, Energy Insurance Mutual Ltd, Lou-Tex Propylene Pipeline L P, Enterprise Products Co, Kerr McGee Federal Ltd Partnership I 1981, Sorrento Pipeline Co, Hilcorp Energy Co, Texaco Pipelines L L C, El Paso Field Services Management Inc, Hunt Oil Co, #191 MOTION for Summary Judgment filed by Union Oil Co of California, Florida Gas Transmission Co L L C, El Paso Field Services L L C, Southern Natural Gas Co, Anadarko Petroleum Corp, Enterprise Lou-Tex Propylene Pipeline LP, Bridgeline Holding L P, Exxon Mobil Corp, Hess Corp, Enterprise Products Co, Kerr McGee Federal Ltd Partnership I 1981, Sorrento Pipeline Co, Hilcorp Energy Co, Texaco Pipelines L L C, Hunt Oil Co, #179 MOTION for Summary Judgment filed by ConocoPhillips Co, Louisiana Land & Exploration Co, #196 MOTION for Summary Judgment filed by Denbury Resources Inc, #232 MOTION for Summary Judgment as insurers of Unocal filed by Underwriters at Lloyds London, #183 MOTION for Summary Judgment filed by St Paul Fire & Marine Co, St Paul Surplus Lines Insurance Co, American Equity Insurance Co, #212 MOTION for Summary Judgment filed by Dow Chemical Co, Dow Intrastate Gas Co, #216 MOTION for Summary Judgment filed by Liberty Mutual Insurance Co, #200 MOTION for Summary Judgment filed by ConocoPhillips Co, Louisiana Land & Exploration Co, #213 MOTION for Summary Judgment filed by Willbros Construction (U S) L L C, #233 MOTION for Summary Judgment filed by Concha Chemical Pipeline L L C, Shell Pipeline Co L P, #225 MOTION for Summary Judgment filed by Arrowood Indemnity Co, #169 MOTION for Summary Judgment filed by Dow Chemical Co, Dow Intrastate Gas Co, #217 MOTION for Summary Judgment filed by Energy Insurance Mutual Ltd, #218 MOTION for Summary Judgment filed by Energy Insurance Mutual Ltd, #171 MOTION for Summary Judgment filed by Hilcorp Energy Co, #173 MOTION for Summary Judgment filed by Concha Chemical Pipeline L L C, Shell Pipeline Co L P. A written ruling on the motions and minutes in this matter will be issued by the Court. (Court Reporter: LaRae Bourque) (crt,Jordan, P)
February 11, 2011 Filing 260 ELECTRONIC MINUTE ENTRY: At the hearing scheduled for February 22, counsel for movants and respondents on the pending motions for summary judgment should be prepared to argue, and provide evidence if necessary, on the issue of maritime jurisdiction necessary to support the application of maritime law to the tort claims of the plaintiffs. See In Re Katrina Canal Breaches Litigation, 324 Fed. Appx. 370 (5th Cir 2009)- 2009 WL 1162552. Signed by Magistrate Judge Patrick J Hanna on 02/11/2011. (jud,Hanna, Patrick)
January 24, 2011 Opinion or Order Filing 259 ELECTRONIC MINUTE ENTRY/ORDER RESETTING #239 Motion to Compel Production of Plaintiffs' Earnings Information: Motion day RESET to February 22, 2011 at 10:00 a.m. in Lafayette, Courtroom 7 before Magistrate Judge Patrick J. Hanna. Signed by Magistrate Judge Patrick J. Hanna on January 24, 2011. (crt,David, L)
January 21, 2011 Opinion or Order Filing 258 ORDER granting #257 Motion to Continue Hearing. Status Conference set for 1/25/2011 10:00 AM by phone before Magistrate Judge Patrick J Hanna. Signed by Magistrate Judge Patrick J Hanna on 1/21/2011. (crt,Alexander, E)
January 21, 2011 Reset Hearing as to #162 MOTION for Summary Judgment, #169 MOTION for Summary Judgment, #171 MOTION for Summary Judgment, #173 MOTION for Summary Judgment, #174 MOTION for Summary Judgment, #175 MOTION for Summary Judgment, #179 MOTION for Summary Judgment, #183 MOTION for Summary Judgment, #186 MOTION for Summary Judgment, #187 MOTION for Summary Judgment, #189 MOTION for Summary Judgment, #191 MOTION for Summary Judgment, #193 MOTION for Summary Judgment, #196 MOTION for Summary Judgment, #200 MOTION for Summary Judgment, #203 MOTION for Summary Judgment, #205 MOTION for Summary Judgment, #208 MOTION for Summary Judgment, #212 MOTION for Summary Judgment, #213 MOTION for Summary Judgment, #216 MOTION for Summary Judgment, #217 MOTION for Summary Judgment, #218 MOTION for Summary Judgment, #223 MOTION for Summary Judgment, #225 MOTION for Summary Judgment, #230 MOTION for Summary Judgment, #231 MOTION for Summary Judgment (as Insurers of Sonat), #232 MOTION for Summary Judgment as insurers of Unocal, #233 MOTION for Summary Judgment, #239 MOTION to Compel Production of Plaintiffs' Earnings Information. Motion day reset for 2/22/2011 10:00 AM in Lafayette, Courtroom 7 before Magistrate Judge Patrick J Hanna. (crt,Alexander, E)
January 20, 2011 Filing 257 Second MOTION to Continue Hearing with consent sought but not obtained by Louisiana Crawfish Producers Association - West. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order)(aty,Haynie, Leigh)
December 16, 2010 Opinion or Order Filing 256 ELECTRONIC MINUTE ENTRY/ORDER Setting #239 Motion to Compel Production of Plaintiffs' Earnings Information. Motion day RESET to 1/25/2011 at 10:00 a.m. in Lafayette, Louisiana, Courtroom 7, before Magistrate Judge Patrick J. Hanna. Signed by Magistrate Judge Patrick J. Hanna on December 16, 2010. (crt,David, L)
December 16, 2010 Opinion or Order Filing 255 ORDER granting #254 Motion to Continue Hearings on Defense Motions for Summary Judgment. Signed by Magistrate Judge Patrick J Hanna on 12/16/2010. (crt,Kennedy, T)
December 16, 2010 Set/Reset Deadlines as to #173 , #213 , #208 , #233 , #218 , #189 , #200 , #169 , #162 , #205 , #183 , #203 , #217 , #187 , #174 , #175 , #212 , #225 , #186 , #223 , #171 , #230 , #193 , #196 , #179 , #216 , #191 , #232 , #231 MOTIONS for Summary Judgment. Motion day set for 1/25/2011 10:00 AM in Lafayette, Courtroom 7 before Magistrate Judge Patrick J Hanna. (crt,Kennedy, T)
December 15, 2010 Filing 254 Unopposed MOTION to Continue Hearings on Defense Motions for Summary Judgment with consent by Louisiana Crawfish Producers Association - West. Motions referred to Patrick J Hanna. (Attachments: #1 Rule 7 Certificate of No Opposition, #2 Text of proposed order)(aty,Schoeffler, Gordon)
December 6, 2010 Filing 253 RESPONSE to Motion re #239 MOTION to Compel Production of Plaintiffs' Earnings Information filed by Louisiana Crawfish Producers Association - West. (aty,Haynie, Leigh)
November 23, 2010 Filing 252 RESPONSE to Motion re #162 MOTION for Summary Judgment filed by Anadarko Petroleum Corp, Bridgeline Holding L P, El Paso Field Services L L C, Energy Insurance Mutual Ltd, Exxon Mobil Corp, Florida Gas Transmission Co L L C, Hess Corp, Hilcorp Energy Co, Hunt Oil Co, Kerr McGee Federal Ltd Partnership I 1981, Southern Natural Gas Co, Texaco Pipelines L L C, Union Oil Co of California. (crt,Kennedy, T)
November 23, 2010 Opinion or Order Filing 251 ORDER granting 246 Motion for Leave to File Reply; granting 246 Motion for Leave to File Excess Pages. Signed by Magistrate Judge Patrick J Hanna on 11/23/2010. (crt,Kennedy, T)
November 22, 2010 Filing 250 REPLY to Response to Motion re #191 MOTION for Summary Judgment filed by Anadarko Petroleum Corp, Bridgeline Holding L P, El Paso Field Services L L C, Energy Insurance Mutual Ltd, Exxon Mobil Corp, Florida Gas Transmission Co L L C, Hess Corp, Hilcorp Energy Co, Hunt Oil Co, Kerr McGee Federal Ltd Partnership I 1981, Southern Natural Gas Co, Texaco Pipelines L L C, Union Oil Co of California. (crt,Kennedy, T)
November 22, 2010 Opinion or Order Filing 249 ORDER granting 248 Motion for Leave to File Reply ; granting 248 Motion for Leave to File Excess Pages. Signed by Magistrate Judge Patrick J Hanna on 11/22/2010. (crt,Kennedy, T)
November 19, 2010 Filing 246 MOTION for Leave to File Excess Pages by Amerada Hess Corp, Anadarko Petroleum Corp, Bridgeline Holding L P, El Paso Field Services L L C, El Paso Field Services Management Inc, Energy Insurance Mutual Ltd, Exxon Mobil Corp, Florida Gas Transmission Co L L C, Hess Corp, Hilcorp Energy Co, Hunt Oil Co, Kerr McGee Federal Ltd Partnership I 1981, Southern Natural Gas Co, Texaco Pipelines L L C, Union Oil Co of California. Motions referred to Patrick J Hanna. ADMINISTRATIVE ENTRY as document 246 Motion for Leave was electronically filed without selecting all reliefs requested in pleading. (crt,Kennedy, T) Modified to assign document number on 11/23/2010. (Kennedy, T)
November 19, 2010 Motions Transferred regarding 246 MOTION for Leave to File Reply Brief and to Exceed Page Limit with consent to file reply brief. Motions referred to Patrick J Hanna. (crt,Kennedy, T)
November 19, 2010 Filing 248 MOTION for Leave to File Excess Pages by Anadarko Petroleum Corp, Bridgeline Holding L P, El Paso Field Services L L C, Energy Insurance Mutual Ltd, Exxon Mobil Corp, Florida Gas Transmission Co L L C, Hess Corp, Hilcorp Energy Co, Hunt Oil Co, Kerr McGee Federal Ltd Partnership I 1981, Southern Natural Gas Co, Texaco Pipelines L L C, Union Oil Co of California. Motions referred to Patrick J Hanna. ADMINISTRATIVE ENTRY as document 248 Motion for Leave was electronically filed without selecting all reliefs requested in pleading. (crt,Kennedy, T) Modified to assign document number on 11/22/2010. (Kennedy, T)
November 19, 2010 Motions Transferred regarding 248 MOTION for Leave to File Reply and to Exceed Page Limit with consent. Motions referred to Patrick J Hanna. (crt,Kennedy, T)
November 19, 2010 Filing 248 MOTION for Leave to File Reply and to Exceed Page Limit with consent by Anadarko Petroleum Corp, Bridgeline Holding L P, El Paso Field Services L L C, Energy Insurance Mutual Ltd, Exxon Mobil Corp, Florida Gas Transmission Co L L C, Hess Corp, Hilcorp Energy Co, Hunt Oil Co, Kerr McGee Federal Ltd Partnership I 1981, Southern Natural Gas Co, Texaco Pipelines L L C, Union Oil Co of California. (Attachments: #1 Text of proposed order, #2 Memorandum / Brief, #3 Reply Brief in Response to Plaintiffs' Opposition to Motion for Summary Judgment on Issue of Proprietary Interest)(aty,Simon, Lawrence)
November 19, 2010 Filing 247 REPLY to Response to Motion re #162 MOTION for Summary Judgment filed by Enterprise Lou-Tex Propylene Pipeline LP, Willbros Construction (U S) L L C. (Attachments: #1 Exhibits A, #2 Exhibits B, #3 Exhibits C)(aty,Guy, Matthew)
November 19, 2010 Filing 246 MOTION for Leave to File Reply Brief and to Exceed Page Limit with consent to file reply brief by Amerada Hess Corp, Anadarko Petroleum Corp, Bridgeline Holding L P, El Paso Field Services L L C, El Paso Field Services Management Inc, Energy Insurance Mutual Ltd, Exxon Mobil Corp, Florida Gas Transmission Co L L C, Hess Corp, Hilcorp Energy Co, Hunt Oil Co, Kerr McGee Federal Ltd Partnership I 1981, Southern Natural Gas Co, Texaco Pipelines L L C, Union Oil Co of California. (Attachments: #1 Memorandum / Brief Memorandum In Support of Motion For Leave to File Reply and to Exceed Page Limit, #2 Text of proposed order Order, #3 Proposed Pleading Reply Brief in Response to Plaintiffs' Opposition to Defendants' Motion for Summary Judgment on Issue of Enterprise Liability)(aty,Jenny, Rachel)
November 19, 2010 Filing 245 REPLY to Response to Motion re #169 MOTION for Summary Judgment on the issue of Enterprise Liability filed by Dow Chemical Co, Dow Intrastate Gas Co. (aty,Hughes, Edward)
November 19, 2010 Filing 244 REPLY to Response to Motion re #212 MOTION for Summary Judgment on Commercial Fisherman's Exception filed by Dow Chemical Co, Dow Intrastate Gas Co. (aty,Kaufman, William)
November 16, 2010 Filing 243 NOTICE of Motion Setting with oral argument regarding: #239 MOTION to Compel Production of Plaintiffs' Earnings Information. Motion day set for 12/22/2010 09:30 AM in Lafayette, Courtroom 7 before Magistrate Judge Patrick J Hanna. (crt,Kennedy, T)
November 16, 2010 Filing 242 CORRECTIVE DOCUMENT entitled Discovery Requests filed by Anadarko Petroleum Corp, Bridgeline Holding L P, Concha Chemical Pipeline L L C, ConocoPhillips Co, Denbury Resources Inc, Dow Chemical Co, Dow Intrastate Gas Co, El Paso Field Services L L C, El Paso Field Services Management Inc, Energy Insurance Mutual Ltd, Enterprise Lou-Tex Propylene Pipeline LP, Enterprise Products Co, Florida Gas Transmission Co, Florida Gas Transmission Co L L C, Hilcorp Energy Co, Hunt Oil Co, Kerr McGee Federal Ltd Partnership I 1981, Lou-Tex Propylene Pipeline L P, Louisiana Land & Exploration Co, Shell Pipeline Co L P, Sorrento Pipeline Co, Southern Natural Gas Co, Texaco Pipelines L L C, Union Oil Co of California regarding #239 MOTION to Compel Production of Plaintiffs' Earnings Information. (aty,McCabe, Ryan) Modified to remove incorrect document linkage on 11/16/2010. (Kennedy, T)
November 16, 2010 Filing 241 NOTICE of Deficiency to Ryan M McCabe on behalf of Anadarko Petroleum Corp, Bridgeline Holding L P, Concha Chemical Pipeline L L C, ConocoPhillips Co, Denbury Resources Inc, Dow Chemical Co, Dow Intrastate Gas Co, El Paso Field Services L L C, El Paso Field Services Management Inc, Energy Insurance Mutual Ltd, Enterprise Lou-Tex Propylene Pipeline LP, Enterprise Products Co, Florida Gas Transmission Co, Florida Gas Transmission Co L L C, Hilcorp Energy Co, Hunt Oil Co, Kerr McGee Federal Ltd Partnership I 1981, Lexington Insurance Co, Lou-Tex Propylene Pipeline L P, Louisiana Land & Exploration Co, Shell Pipeline Co L P, Sorrento Pipeline Co, Southern Natural Gas Co, Texaco Pipelines L L C, Union Oil Co of California regarding #239 DEFICIENT ? MOTION to Compel Production of Plaintiffs' Earnings Information. Reason: This motion to quash or to compel discovery does not include the requests or responses that are the subject of this motion. Please see LR 26.6W for specific information regarding discovery motions. (crt,Kennedy, T)
November 15, 2010 Filing 240 ENDORSEMENT/CERTIFICATE of Counsel re #239 MOTION to Compel Production of Plaintiffs' Earnings Information by Elizabeth S Wheeler on behalf of Hess Corp (aty,Wheeler, Elizabeth)
November 15, 2010 Filing 239 MOTION to Compel Production of Plaintiffs' Earnings Information by Anadarko Petroleum Corp, Bridgeline Holding L P, Concha Chemical Pipeline L L C, ConocoPhillips Co, Denbury Resources Inc, Dow Chemical Co, Dow Intrastate Gas Co, El Paso Field Services L L C, El Paso Field Services Management Inc, Energy Insurance Mutual Ltd, Enterprise Lou-Tex Propylene Pipeline LP, Enterprise Products Co, Florida Gas Transmission Co, Florida Gas Transmission Co L L C, Hilcorp Energy Co, Hunt Oil Co, Kerr McGee Federal Ltd Partnership I 1981, Lexington Insurance Co, Lou-Tex Propylene Pipeline L P, Louisiana Land & Exploration Co, Shell Pipeline Co L P, Sorrento Pipeline Co, Southern Natural Gas Co, Texaco Pipelines L L C, Union Oil Co of California. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order, #2 Certificate re efforts to resolve-LR 37.1, #3 Memorandum / Brief)(aty,McCabe, Ryan) Modified to reflect document as deficient on 11/16/2010. (Kennedy, T) Modified to remove deficiency status on 11/16/2010. See document #242 Corrective Document. (Kennedy, T)
November 2, 2010 Filing 238 MEMORANDUM in Opposition re #191 MOTION for Summary Judgment filed by Louisiana Crawfish Producers Association - West. (Attachments: #1 Table of Contents/Table of Authorities, #2 Statement of material facts, #3 Statement of material facts, #4 Exhibits)(crt,Kennedy, T)
November 2, 2010 Filing 237 MEMORANDUM in Opposition re #162 MOTION for Summary Judgment filed by Louisiana Crawfish Producers Association - West. (Attachments: #1 Table of Contents/Table of Authorities, #2 Statement of material facts, #3 Exhibits)(crt,Kennedy, T)
November 1, 2010 Opinion or Order Filing 236 ELECTRONIC ORDER granting #235 Plaintiffs' Motion for Leave to File Excess Pages in Opposition to defendants' Motions for summary judgment. Signed by Magistrate Judge Patrick J Hanna on 11/01/10. (jud,Hanna, Patrick)
October 31, 2010 Filing 235 Unopposed MOTION for Leave to File Excess Pages, Unopposed MOTION for Leave to File Plaintiffs Opposition to MSJ on Enterprise Liability and Plaintiffs Opposition to MSJ on Proprietary Interest with consent by Louisiana Crawfish Producers Association - West. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order, #2 Proposed Pleading, #3 Proposed Pleading, #4 Proposed Pleading, #5 Proposed Exhibit, #6 Proposed Pleading, #7 Proposed Pleading, #8 Proposed Pleading, #9 Proposed Pleading, #10 Proposed Exhibit)(aty,Joy, Joseph)
October 5, 2010 Opinion or Order Filing 234 ORDER granting #229 Joint/Voluntary Motion to Dismiss X L Specialty Insurance Co. Signed by Judge Rebecca F Doherty on 10/5/2010. (crt,Kennedy, T)
September 30, 2010 Motions Transferred regarding #230 MOTION for Summary Judgment, #231 MOTION for Summary Judgment (as Insurers of Sonat), #233 MOTION for Summary Judgment, #232 MOTION for Summary Judgment as insurers of Unocal. Motions referred to Patrick J Hanna. (crt,Kennedy, T)
September 30, 2010 Filing 233 MOTION for Summary Judgment by Concha Chemical Pipeline L L C, Shell Pipeline Co L P. (Attachments: #1 Memorandum / Brief, #2 Statement of material facts, #3 Text of proposed order)(aty,Mahoney, Sarah)
September 30, 2010 Filing 232 MOTION for Summary Judgment as insurers of Unocal by Underwriters at Lloyds London. (Attachments: #1 Memorandum / Brief, #2 Statement of material facts, #3 Proposed Order)(aty,Morris, Jennifer)
September 30, 2010 Filing 231 MOTION for Summary Judgment (as Insurers of Sonat) by Underwriters at Lloyds London. (Attachments: #1 Memorandum / Brief, #2 Statement of material facts, #3 Proposed Order)(aty,Morris, Jennifer)
September 30, 2010 Filing 230 MOTION for Summary Judgment by Underwriters at Lloyds London. (Attachments: #1 Memorandum / Brief, #2 Statement of material facts, #3 Proposed Order)(aty,Morris, Jennifer)
September 29, 2010 Filing 229 JOINT/VOLUNTARY MOTION to Dismiss XL Specialty Insurance Company by Louisiana Crawfish Producers Association - West. (Attachments: #1 Rule 7.4.1 Certificate of No Opposition, #2 Text of proposed order)(aty,Joy, Joseph)
September 16, 2010 Opinion or Order Filing 228 ORDER : Set Deadlines/Hearing as to #208 MOTION for Summary Judgment, #174 MOTION for Summary Judgment, #205 MOTION for Summary Judgment, #175 MOTION for Summary Judgment, #203 MOTION for Summary Judgment, #162 MOTION for Summary Judgment, #186 MOTION for Summary Judgment, #189 MOTION for Summary Judgment, #223 MOTION for Summary Judgment, #193 MOTION for Summary Judgment, #187 MOTION for Summary Judgment, #191 MOTION for Summary Judgment, #179 MOTION for Summary Judgment, #196 MOTION for Summary Judgment, #183 MOTION for Summary Judgment, #212 MOTION for Summary Judgment, #216 MOTION for Summary Judgment, #200 MOTION for Summary Judgment, #213 MOTION for Summary Judgment, #225 MOTION for Summary Judgment, #169 MOTION for Summary Judgment, #217 MOTION for Summary Judgment, #218 MOTION for Summary Judgment, #171 MOTION for Summary Judgment, #173 MOTION for Summary Judgment :Responses due by 10/31/2010. Replies due by 11/19/2010. Motion day set for 12/22/2010 09:30 AM before Magistrate Judge Patrick J Hanna. Signed by Magistrate Judge Patrick J Hanna on 9/16/2010. (crt,Kennedy, T)
September 16, 2010 Opinion or Order Filing 227 ORDER granting #226 Motion Pertaining to 1st group of Dispositive Motions. It is hereby ordered that the the proposed Order attached to the motion as Exhibit "A" be entered as the Order of this Court. Signed by Magistrate Judge Patrick J Hanna on 9/16/2010. (crt,Kennedy, T)
September 15, 2010 Filing 226 MOTION PERTAINING TO 1ST GROUP OF DISPOSITIVE MOTIONS by Hartford Accident & Indemnity Co, Hartford Casualty Insurance Co, Hartford Fire Insurance Co, Hartford Insurance Co, Hartford Underwriters, Hartford Underwriters Insurance Co, New England Reinsurance Corp, Twin City Fire Insurance Co. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order, #2 Exhibits)(aty,Boyer, Nicole)
September 2, 2010 Filing 225 MOTION for Summary Judgment by Arrowood Indemnity Co. (Attachments: #1 Memorandum / Brief, #2 Statement of material facts, #3 Proposed Order)(aty,Romero, Jacqueline)
September 2, 2010 Motions Transferred regarding #225 MOTION for Summary Judgment. Motions referred to Patrick J Hanna. (crt,Kennedy, T)
September 1, 2010 Motions Transferred regarding #205 MOTION for Summary Judgment, #212 MOTION for Summary Judgment, #216 MOTION for Summary Judgment, #200 MOTION for Summary Judgment, #193 MOTION for Summary Judgment, #191 MOTION for Summary Judgment, #196 MOTION for Summary Judgment. Motions referred to Patrick J Hanna. (crt,Kennedy, T)
September 1, 2010 Motions Transferred regarding #223 MOTION for Summary Judgment. Motions referred to Patrick J Hanna. (crt,Kennedy, T)
September 1, 2010 Opinion or Order Filing 224 ORDER REFERRING MOTION: #205 MOTION for Summary Judgment filed by T I G Specialty Insurance Co, #193 MOTION for Summary Judgment filed by Concha Chemical Pipeline L L C, Shell Pipeline Co L P, #191 MOTION for Summary Judgment filed by Union Oil Co of California, Florida Gas Transmission Co L L C, Bridgeline Holding L P, Exxon Mobil Corp, El Paso Field Services L L C, Hess Corp, Enterprise Products Co, Kerr McGee Federal Ltd Partnership I 1981, Anadarko Petroleum Corp, Southern Natural Gas Co, Sorrento Pipeline Co, Hilcorp Energy Co, Texaco Pipelines L L C, Enterprise Lou-Tex Propylene Pipeline LP, Hunt Oil Co, #196 MOTION for Summary Judgment filed by Denbury Resources Inc, #212 MOTION for Summary Judgment filed by Dow Chemical Co, Dow Intrastate Gas Co, #200 MOTION for Summary Judgment filed by Louisiana Land & Exploration Co, ConocoPhillips Co, #213 MOTION for Summary Judgment filed by Willbros Construction (U S) L L C, #218 MOTION for Summary Judgment filed by Energy Insurance Mutual Ltd. Motions referred to Patrick J Hanna for report and recommendation. (crt,Kennedy, T)
September 1, 2010 Filing 223 MOTION for Summary Judgment by Hartford Accident & Indemnity Co, Hartford Casualty Insurance Co, Hartford Fire Insurance Co, Hartford Insurance Co, Hartford Underwriters, Hartford Underwriters Insurance Co, New England Reinsurance Corp, Twin City Fire Insurance Co. (Attachments: #1 Memorandum / Brief, #2 Statement of material facts, #3 Text of proposed order)(aty,Boyer, Nicole)
August 30, 2010 Filing 222 MINUTE ENTRY REFERRING MOTION: #216 MOTION for Summary Judgment filed by Liberty Mutual Insurance Co, #217 MOTION for Summary Judgment filed by Energy Insurance Mutual Ltd. Motions referred to Patrick J Hanna for report and recommendation. (crt,Kennedy, T)
August 30, 2010 Filing 221 NOTICE of Motion Setting without oral argument regarding #218 MOTION for Summary Judgment. Motion day set for 10/22/2010 before Judge Rebecca F Doherty. (crt,Kennedy, T)
August 30, 2010 Filing 220 NOTICE of Motion Setting without oral argument regarding #217 MOTION for Summary Judgment. Motion day set for 10/22/2010 before Judge Rebecca F Doherty. (crt,Kennedy, T)
August 30, 2010 Filing 219 NOTICE of Motion Setting without oral argument regarding #216 MOTION for Summary Judgment. Motion day set for 10/22/2010 before Judge Rebecca F Doherty. (crt,Kennedy, T)
August 30, 2010 Filing 218 MOTION for Summary Judgment by Energy Insurance Mutual Ltd. (Attachments: #1 Memorandum / Brief, #2 Statement of material facts, #3 Text of proposed order)(aty,Green, Jason)
August 30, 2010 Filing 217 MOTION for Summary Judgment by Energy Insurance Mutual Ltd. (Attachments: #1 Memorandum / Brief, #2 Statement of material facts, #3 Text of proposed order)(aty,Green, Jason)
August 30, 2010 Filing 216 MOTION for Summary Judgment by Liberty Mutual Insurance Co. (Attachments: #1 Memorandum in Support, #2 Statement of Uncontested Facts, #3 Proposed Order)(aty,Magness, Keith)
August 30, 2010 Filing 215 NOTICE of Motion Setting without oral argument regarding #213 MOTION for Summary Judgment. Motion day set for 10/22/2010 before Judge Rebecca F Doherty. (crt,Alexander, E)
August 30, 2010 Filing 214 NOTICE of Motion Setting without oral argument regarding #212 MOTION for Summary Judgment. Motion day set for 10/22/2010 before Judge Rebecca F Doherty. (crt,Alexander, E)
August 30, 2010 Filing 213 MOTION for Summary Judgment by Willbros Construction (U S) L L C. (Attachments: #1 Memorandum / Brief, #2 Statement of material facts, #3 Proposed Order)(aty,Guy, Matthew) Modified text on 8/30/2010. (Alexander, E)
August 27, 2010 Filing 212 MOTION for Summary Judgment by Dow Chemical Co, Dow Intrastate Gas Co. (Attachments: #1 Statement of Uncontested Facts, #2 Memorandum / Brief, #3 Exhibits "A", #4 Exhibits "B", #5 Exhibits "C", #6 Exhibits "D", #7 Exhibits "E", #8 Proposed Order)(aty,Kaufman, William) Modified text on 8/30/2010. (Alexander, E)
August 26, 2010 Filing 211 MINUTE ENTRY REFERRING MOTION: #208 MOTION for Summary Judgment filed by Arrowood Indemnity Co Motions referred to Patrick J Hanna for report and recommendation. (crt,Kennedy, T)
August 25, 2010 Opinion or Order Filing 210 ELECTRONIC ORDER. IT IS HEREBY ORDERED that liaison counsel shall discuss with Magistrate Judge Patrick J. Hanna, by telephone, at 10:00 a.m. on Wednesday, September 1, 2010, the scheduling of the pending motions for summary judgment. Liaison counsel for the plaintiffs shall initiate the phone call to chambers. Signed by Magistrate Judge Patrick J Hanna on 08-25-10. (crt,Nations, Sue)
August 25, 2010 Filing 209 NOTICE of Motion Setting without oral argument regarding #208 MOTION for Summary Judgment. Motion day set for 10/22/2010 before Judge Rebecca F Doherty. (crt,Kennedy, T)
August 25, 2010 Filing 208 MOTION for Summary Judgment by Arrowood Indemnity Co. (Attachments: #1 Memorandum / Brief, #2 Statement of material facts, #3 Proposed Order)(aty,Romero, Jacqueline)
August 24, 2010 Filing 207 NOTICE of Motion Setting without oral argument regarding #205 MOTION for Summary Judgment. Motion day set for 10/22/2010 before Judge Rebecca F Doherty. (crt,Kennedy, T)
August 24, 2010 Opinion or Order Filing 206 ORDER REFERRING MOTION: #203 MOTION for Summary Judgment filed by Hartford Accident & Indemnity Co, Hartford Underwriters Insurance Co, Hartford Insurance Co, Hartford Casualty Insurance Co, New England Reinsurance Corp, Hartford Fire Insurance Co, Hartford Underwriters, Twin City Fire Insurance Co. Motions referred to Patrick J Hanna for report and recommendation. (crt,Kennedy, T)
August 24, 2010 Filing 205 MOTION for Summary Judgment by T I G Specialty Insurance Co. (Attachments: #1 Statement of material facts, #2 Memorandum / Brief in Support, #3 Text of proposed order)(aty,Richard, Thomas)
August 23, 2010 Filing 204 NOTICE of Motion Setting without oral argument regarding #203 MOTION for Summary Judgment. Motion day set for 10/22/2010 before Judge Rebecca F Doherty. (crt,Kennedy, T)
August 23, 2010 Filing 203 MOTION for Summary Judgment by Hartford Accident & Indemnity Co, Hartford Casualty Insurance Co, Hartford Fire Insurance Co, Hartford Insurance Co, Hartford Underwriters, Hartford Underwriters Insurance Co, New England Reinsurance Corp, Twin City Fire Insurance Co. (Attachments: #1 Memorandum / Brief, #2 Statement of material facts, #3 Text of proposed order)(aty,Boyer, Nicole)
August 23, 2010 Filing 202 NOTICE of Motion Setting without oral argument regarding #200 MOTION for Summary Judgment. Motion day set for 10/22/2010 before Judge Rebecca F Doherty. (crt,Kennedy, T)
August 20, 2010 Filing 200 MOTION for Summary Judgment by ConocoPhillips Co, Louisiana Land & Exploration Co. (Attachments: #1 Statement of material facts, #2 Memorandum / Brief, #3 Text of proposed order)(aty,Dietz, Rebecca)
August 20, 2010 Filing 198 NOTICE of Motion Setting without oral argument regarding #196 MOTION for Summary Judgment. Motion day set for 10/22/2010 before Judge Rebecca F Doherty. (crt,Kennedy, T)
August 20, 2010 Filing 197 NOTICE of Motion Setting without oral argument regarding #191 MOTION for Summary Judgment. Motion day set for 10/22/2010 before Judge Rebecca F Doherty. (crt,Kennedy, T)
August 19, 2010 Opinion or Order Filing 201 ORDER granting #194 Motion to Expedite. Signed by Magistrate Judge Patrick J Hanna on 8/19/2010. (crt,Kennedy, T)
August 19, 2010 Opinion or Order Filing 199 ORDER granting #190 Motion for Extension of Time to File Response/Reply re MOTION for Summary Judgment. Plaintiffs are granted until 9/20/2010 to file a response. Signed by Magistrate Judge Patrick J Hanna on 8/19/2010. (crt,Keifer, K)
August 19, 2010 Filing 196 MOTION for Summary Judgment by Denbury Resources Inc. (Attachments: #1 Memorandum / Brief, #2 Statement of material facts, #3 Text of proposed order)(aty,Ishee, Roger)
August 19, 2010 Filing 195 NOTICE of Motion Setting without oral argument regarding #193 MOTION for Summary Judgment. Motions referred to Rebecca F Doherty. Motion day set for 10/22/2010 before Judge Rebecca F Doherty. (crt,Yocum, M)
August 19, 2010 Filing 194 MOTION to Expedite consideration of #190 MOTION for Extension of Time to File Response/Reply with consent sought but not obtained by Louisiana Crawfish Producers Association - West. Motions referred to Patrick J Hanna. (Attachments: #1 Memorandum / Brief, #2 Text of proposed order)(aty,Haynie, Leigh)
August 19, 2010 Filing 193 MOTION for Summary Judgment by Concha Chemical Pipeline L L C, Shell Pipeline Co L P. (Attachments: #1 Memorandum / Brief, #2 Statement of material facts, #3 Text of proposed order)(aty,Mahoney, Sarah)
August 18, 2010 Filing 192 MINUTE ENTRY REFERRING MOTION: #189 MOTION for Summary Judgment filed by General Security Indemnity Co of Arizona. Motions referred to Patrick J Hanna for report and recommendation. (crt,Kennedy, T)
August 17, 2010 Filing 191 MOTION for Summary Judgment by Anadarko Petroleum Corp, Bridgeline Holding L P, El Paso Field Services L L C, Enterprise Lou-Tex Propylene Pipeline LP, Enterprise Products Co, Exxon Mobil Corp, Florida Gas Transmission Co L L C, Hess Corp, Hilcorp Energy Co, Hunt Oil Co, Kerr McGee Federal Ltd Partnership I 1981, Sorrento Pipeline Co, Southern Natural Gas Co, Texaco Pipelines L L C, Union Oil Co of California. (Attachments: #1 Text of proposed order, #2 Statement of Uncontested Facts, #3 Memorandum / Brief, #4 Exhibits A - D)(aty,Simon, Lawrence)
August 17, 2010 Filing 190 MOTION for Extension of Time to File Response/Reply with consent sought but not obtained by Louisiana Crawfish Producers Association - West. Motions referred to Patrick J Hanna. (Attachments: #1 Exhibits, #2 Text of proposed order)(aty,Haynie, Leigh)
August 17, 2010 Filing 189 MOTION for Summary Judgment by General Security Indemnity Co of Arizona. (Attachments: #1 Memorandum / Brief, #2 Statement of material facts, #3 Text of proposed order)(aty,Curtis, Martha)
August 17, 2010 Filing 188 MINUTE ENTRY REFERRING MOTION: #186 MOTION for Summary Judgment filed by T I G Specialty Insurance Co, #187 MOTION for Summary Judgment filed by Willbros Construction (U S) L L C. Motions referred to Patrick J Hanna for report and recommendation. (crt,Kennedy, T)
August 16, 2010 Filing 187 MOTION for Summary Judgment by Willbros Construction (U S) L L C. (Attachments: #1 Memorandum / Brief, #2 Text of proposed order, #3 Statement of material facts)(aty,Guy, Matthew)
August 16, 2010 Filing 186 MOTION for Summary Judgment by T I G Specialty Insurance Co. (Attachments: #1 Statement of material facts Statement of Uncontested Facts, #2 Memorandum / Brief Memorandum in Support)(aty,Richard, Thomas)
August 13, 2010 Filing 185 MINUTE ENTRY REFERRING MOTION: #183 MOTION for Summary Judgment filed by St Paul Fire & Marine Co, St Paul Surplus Lines Insurance Co, American Equity Insurance Co. Motions referred to Patrick J Hanna for report and recommendation. (crt,Kennedy, T)
August 13, 2010 Filing 183 MOTION for Summary Judgment by American Equity Insurance Co, St Paul Fire & Marine Co, St Paul Surplus Lines Insurance Co. (Attachments: #1 Memorandum / Brief, #2 Statement of material facts, #3 Text of proposed order)(aty,Briard, Anne)
August 12, 2010 Filing 184 MINUTE ENTRY REFERRING MOTION: #179 MOTION for Summary Judgment filed by Louisiana Land & Exploration Co, ConocoPhillips Co. Motions referred to Patrick J Hanna for report and recommendation. (crt,Kennedy, T)
August 12, 2010 Filing 182 NOTICE of Appearance by John W DeGravelles on behalf of Roy Albert, Thomas Allen, Michael Dean Allen, Corey P Barras, Dale Jude Barras, Sr, Joey Louis Barras, Louis Barras, Sr, Mervin J Barras, Michael W Barras, Tracy James Barras, Alice Bienvenu, Ben A Bienvenu, Sr, Darlene Marie Bienvenu, Michael G Bienvenu, Sr, Allen Blanchard, Sr, Bernard Blanchard, Brent James Blanchard, Sr, Charles J Blanchard, James Blanchard, Sr, James Blanchard, Jr, Murphy J Blanchard, Roy Blanchard, Casey J Bodin, Lucien Paul Bonin, Nelson Joseph Bonin, Ozaire Gabriel Bonin, Barry Paul Boudreaux, Larry Joseph Boudreaux, Patrick J Boudreaux, Antoine Bourque, Jr, Charles Bourque, Jimmy Jr Bourque, Kelly Bourque, Michael John Bourque, Sr, Murphy Paul Bourque, Ryan Bourque, Stanley Antione Bourque, Troy J Bourque, Johnny M Breaux, Sr, Burton Burnis, Ronni Paul Courville, Shane James Doucet, David A Dugas, Darrel J Eddy, Sr, Buddy J Faucheaux, Johnnie Faucheaux, Albert J Granger, Sr, Angela Meche Granger, Willie J Granger, Jr, Elton J Guidry, Jr, Lonny J Guidry, Greg Guirard, Kim J Horton, Monroe A Horton, Clarence Joseph Hotard, Jr, Matthew H Jewell, Wally Jewell, Dale A Landry, Louisiana Crawfish Producers Association - West, Clyde C Louviere, Todd G Louviere, Andrew Willie Meche, Jr, Frank J Meche, Jody Paul Meche, Steven John Meche, Ritchie Louis Olivier, Brent J Pocbe, Gilman Prados, Tessie D Pradose, Floyd Joseph Robicheaux, Curtis James Robin, Richard James Robin, James T Romig, Denny Rozell, David Savoy, Leonard Lane Savoy, Leonard J Savoy, Randal J Savoy, Richard Roy Savoy, Sr, Roy R Savoy, Jr, Mertile James Settoon, Lawrence Dean Smith, Jr, Ricky James Verret, Rives Verret, Jr, Archie James Vicknair, James H Vicknair, Sr, Kenneth Vicknair, Luther J Vicknair, Wallace James Vicknair, Adley Dale White, David R White, Kenneth James White, Scott C Wyatt (aty,DeGravelles, John)
August 11, 2010 Motions Transferred regarding #173 MOTION for Summary Judgment. Motions referred to Patrick J Hanna. See document #181 Minutes. (crt,Kennedy, T)
August 11, 2010 Opinion or Order Filing 181 ORDER REFERRING MOTION: #174 MOTION for Summary Judgment filed by Denbury Resources Inc, #175 MOTION for Summary Judgment filed by Sorrento Pipeline Co, Enterprise Lou-Tex Propylene Pipeline LP, Enterprise Products Co, #169 MOTION for Summary Judgment filed by Dow Chemical Co, Dow Intrastate Gas Co, #171 MOTION for Summary Judgment filed by Hilcorp Energy Co, #173 MOTION for Summary Judgment filed by Concha Chemical Pipeline L L C, Shell Pipeline Co L P . Motions referred to Patrick J Hanna for report and recommendation. (crt,Kennedy, T) Modified to add document linkage on 9/1/2010. (Kennedy, T)
August 11, 2010 Filing 180 NOTICE of Motion Setting without oral argument regarding #179 MOTION for Summary Judgment. Motion day set for 10/22/2010 before Judge Rebecca F Doherty. (crt,Kennedy, T)
August 11, 2010 Filing 179 MOTION for Summary Judgment by ConocoPhillips Co, Louisiana Land & Exploration Co. (Attachments: #1 Statement of material facts, #2 Memorandum / Brief, #3 Text of proposed order)(aty,Dietz, Rebecca)
August 11, 2010 Filing 178 NOTICE of Motion Setting without oral argument regarding #175 MOTION for Summary Judgment. Motion day set for 10/22/2010 before Judge Rebecca F Doherty. (crt,Kennedy, T)
August 11, 2010 Filing 177 NOTICE of Motion Setting without oral argument regarding #174 MOTION for Summary Judgment. Motion day set for 10/22/2010 before Judge Rebecca F Doherty. (crt,Kennedy, T)
August 11, 2010 Filing 176 NOTICE of Motion Setting without oral argument regarding #173 MOTION for Summary Judgment. Motion day set for 10/22/2010 before Judge Rebecca F Doherty. (crt,Kennedy, T)
August 10, 2010 Filing 175 MOTION for Summary Judgment by Enterprise Lou-Tex Propylene Pipeline LP, Enterprise Products Co, Sorrento Pipeline Co. (Attachments: #1 Text of proposed order, #2 Memorandum / Brief, #3 Statement of material facts)(aty,McCabe, Ryan)
August 10, 2010 Filing 174 MOTION for Summary Judgment by Denbury Resources Inc. (Attachments: #1 Memorandum / Brief, #2 Statement of material facts, #3 Text of proposed order)(aty,Ishee, Roger)
August 10, 2010 Filing 173 MOTION for Summary Judgment by Concha Chemical Pipeline L L C, Shell Pipeline Co L P. (Attachments: #1 Memorandum / Brief, #2 Statement of material facts, #3 Text of proposed order)(aty,Mahoney, Sarah)
August 10, 2010 Filing 172 NOTICE of Motion Setting without oral argument regarding #171 MOTION for Summary Judgment. Motion day set for 10/22/2010 before Judge Rebecca F Doherty. (crt,Kennedy, T)
August 9, 2010 Filing 171 MOTION for Summary Judgment by Hilcorp Energy Co. (Attachments: #1 Memorandum / Brief, #2 Statement of material facts, #3 Text of proposed order)(aty,Guidry, Valerie)
August 9, 2010 Filing 170 NOTICE of Motion Setting without oral argument regarding #169 MOTION for Summary Judgment. Motion day set for 10/22/2010 before Judge Rebecca F Doherty. (crt,Kennedy, T)
August 9, 2010 Filing 169 MOTION for Summary Judgment by Dow Chemical Co, Dow Intrastate Gas Co. (Attachments: #1 Memorandum / Brief, #2 Statement of material facts, #3 Text of proposed order)(aty,Parker, John)
August 2, 2010 Opinion or Order Filing 168 PHASE I CASE MANAGEMENT ORDER setting out specific deadlines for discovery, depositions, available hearing dates and dates for Status Conferences. Signed by Magistrate Judge Patrick J Hanna on 8/2/10. (crt,Smith, C)
August 2, 2010 Opinion or Order Filing 167 ORDER granting #163 Motion for Entry of Phase I Case Management Order. Signed by Magistrate Judge Patrick J Hanna on 8/2/10. (crt,Smith, C)
August 2, 2010 Filing 166 MINUTE ENTRY REFERRING MOTION: #162 MOTION for Summary Judgment filed by Union Oil Co of California, Lexington Insurance Co, Florida Gas Transmission Co L L C, Bridgeline Holding L P, Exxon Mobil Corp, Amerada Hess Corp, Kerr McGee Federal Ltd Partnership I 1981, Anadarko Petroleum Corp, Southern Natural Gas Co, El Paso Field Services Management Inc, Texaco Pipelines L L C, Hunt Oil Co Motion referred to Patrick J Hanna for report and recommendation. (crt,Smith, C)
August 2, 2010 Opinion or Order Filing 165 ELECTRONIC ORDER mooting #147 Motion to Adopt Case Management Order filed by Hartford entities in light of Joint Agreed upon Case Management Order (Rec. Doc. 163) signed this date. Signed by Magistrate Judge Patrick J Hanna on 08/02/10. (jud,Hanna, Patrick)
July 30, 2010 Filing 164 NOTICE of Motion Setting without oral argument regarding #162 MOTION for Summary Judgment. Motion day set for 9/24/2010 before Judge Rebecca F Doherty. (crt,Kennedy, T)
July 30, 2010 Filing 163 MOTION for Entry of Phase I CMO by Concha Chemical Pipeline L L C, Shell Pipeline Co L P. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order, #2 Exhibit A - Phase I Case Management Order)(aty,McNamara, Thomas)
July 30, 2010 Filing 162 MOTION for Summary Judgment by Amerada Hess Corp, Anadarko Petroleum Corp, Bridgeline Holding L P, El Paso Field Services Management Inc, Exxon Mobil Corp, Florida Gas Transmission Co L L C, Hunt Oil Co, Kerr McGee Federal Ltd Partnership I 1981, Lexington Insurance Co, Southern Natural Gas Co, Texaco Pipelines L L C, Union Oil Co of California. (Attachments: #1 Memorandum / Brief, #2 Exhibits A - F, #3 Statement of material facts, #4 Text of proposed order)(aty,Becker, Kelly)
July 15, 2010 Filing 161 MINUTES AND RULING for proceedings held before Magistrate Judge Patrick J Hanna: denying #150 Motion for Protective Order; granting #153 Motion to Expedite; granting #155 Motion ; MOTION HEARING held on 7/15/2010. TELEPHONE CONFERENCE held on 7/15/2010. (crt,Jordan, P)
July 12, 2010 Filing 160 MEMORANDUM in Opposition re #150 MOTION for Protective Order filed by Louisiana Crawfish Producers Association - West. (Attachments: #1 Exhibits)(aty,Joy, Joseph)
July 12, 2010 Opinion or Order Filing 159 ORDER re #147 MOTION Adopt Case Management Order filed by Hartford Accident & Indemnity Co, Hartford Underwriters Insurance Co, Hartford Insurance Co, Hartford Casualty Insurance Co, New England Reinsurance Corp, Hartford Fire Insurance Co, Hartford Underwriters, Twin City Fire Insurance Co. Reset Hearing as to #147 MOTION Adopt Case Management Order : Motion day reset for 7/29/2010 02:00 PM in Lafayette, Courtroom 7 before Magistrate Judge Patrick J Hanna. Signed by Magistrate Judge Patrick J Hanna on 7/12/2010. (crt,Kennedy, T)
July 12, 2010 Filing 158 MEMORANDUM in Opposition re #155 MOTION to Exceed Rule 30(d)(1) Time Limit on Deposition of Sorrento and Enterprise MOTION to Exceed Rule 30(d)(1) Time Limit on Deposition of Sorrento and Enterprise filed by Enterprise Products Co, Sorrento Pipeline Co. (aty,McCabe, Ryan)
July 8, 2010 Filing 157 CORRECTIVE DOCUMENT entitled Motion to Exceed Rule 30(d)(1) Time limit on Deposition and accompanying Rule 7.4.1W Certificate filed by Louisiana Crawfish Producers Association - West regarding #155 MOTION to Exceed Rule 30(d)(1) Time Limit on Deposition of Sorrento and Enterprise MOTION to Exceed Rule 30(d)(1) Time Limit on Deposition of Sorrento and Enterprise, #156 Notice of Deficiency,,. (Attachments: #1 Local Rule 7.4.1W Certificate)(aty,Joy, Joseph)
July 8, 2010 Filing 156 NOTICE of Deficiency to Joseph R Joy on behalf of Louisiana Crawfish Producers Association - West regarding #155 DEFICIENT ? MOTION to Exceed Rule 30(d)(1) Time Limit on Deposition of Sorrento and Enterprise. Reason: 1) The document is not on letter-size paper as required by LR10.1W. Please re-submit this document in proper form.; 2) You do not indicate whether opposing counsel consent to the granting of this ex parte motion. Please refer to LR7.4.1W, 7.6W, or 7.9W for specific instructions regarding statements of consent. (crt,Kennedy, T)
July 7, 2010 Filing 155 MOTION to Exceed Rule 30(d)(1) Time Limit on Deposition of Sorrento and Enterprise by Louisiana Crawfish Producers Association - West. Motions referred to Patrick J Hanna. (Attachments: #1 Memorandum / Brief, #2 Text of proposed order)(aty,Joy, Joseph) Modified to reflect document as deficient on 7/8/2010. (Kennedy, T) Modified to remove deficiency status on 7/8/2010. See document #157 Corrective Document. (Kennedy, T)
July 7, 2010 Opinion or Order Filing 154 ORDER : re #150 MOTION for Protective Order filed by Sorrento Pipeline Co, Enterprise Products Co. Responses due by 7/12/2010. Motion day set for 7/13/2010 02:00 PM by phone before Magistrate Judge Patrick J Hanna. Movant to initiate call to chambers. Signed by Magistrate Judge Patrick J Hanna on 7/7/2010. (crt,Kennedy, T)
July 6, 2010 Filing 153 MOTION to Expedite consideration of #150 MOTION for Protective Order by Enterprise Products Co, Sorrento Pipeline Co. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order, #2 Memorandum / Brief)(aty,McCabe, Ryan)
July 6, 2010 Filing 152 NOTICE of Deficiency to Ryan M McCabe on behalf of Enterprise Products Co, Sorrento Pipeline Co regarding #151 DEFICIENT ? MOTION to Expedite consideration of #150 MOTION for Protective Order MOTION to Expedite consideration of #150 MOTION for Protective Order. Reason: Either no proposed order accompanied this motion or the proposed order was not on a separate page. Please see LR7.4.1W or LR58.1 for additional information. (crt,Kennedy, T)
July 5, 2010 Filing 151 DEFICIENT MOTION to Expedite consideration of #150 MOTION for Protective Order by Enterprise Products Co, Sorrento Pipeline Co. Motions referred to Patrick J Hanna. (Attachments: #1 Memorandum / Brief)(aty,McCabe, Ryan) Modified to reflect document as deficient on 7/6/2010. (Kennedy, T) Modified to remove "?" from docket text on 7/6/2010. Document resubmitted in its entirety as document #153 Motion. (Kennedy, T)
July 5, 2010 Filing 150 MOTION for Protective Order by Enterprise Products Co, Sorrento Pipeline Co. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order, #2 Certificate re efforts to resolve-LR 37.1, #3 Memorandum / Brief, #4 Exhibits A & B, #5 Exhibits C, part 1, #6 Exhibits C, part 2, #7 Exhibits C, part 3, #8 Exhibits C, part 4, #9 Exhibits D & E)(aty,McCabe, Ryan)
June 29, 2010 MINUTES for proceedings held before Magistrate Judge Patrick J Hanna: TELEPHONE STATUS CONFERENCE held on 6/29/2010. ADMINISTRATIVE ENTRY to correctly reflect hearing held before Judge Hanna; text of Document #149 modified. (crt,Smith, C)
June 29, 2010 Filing 149 MINUTES for proceedings held before Magistrate Judge Patrick J Hanna: TELEPHONE STATUS CONFERENCE held on 6/29/2010, ( Magistrate Judge Status Conference set for 7/29/2010 02:00 PM in Chambers before Magistrate Judge Patrick J Hanna.). (crt,Jordan, P) Modified on 7/6/2010 to correct judge (Smith, C).
June 25, 2010 Filing 148 NOTICE of Motion Setting with oral argument regarding: #147 MOTION Adopt Case Management Order. Motion day set for 7/28/2010 09:30 AM in Lafayette, Courtroom 7 before Magistrate Judge Patrick J Hanna. (crt,Kennedy, T)
June 25, 2010 Filing 147 MOTION Adopt Case Management Order by Hartford Accident & Indemnity Co, Hartford Casualty Insurance Co, Hartford Fire Insurance Co, Hartford Insurance Co, Hartford Underwriters, Hartford Underwriters Insurance Co, New England Reinsurance Corp, Twin City Fire Insurance Co. Motions referred to Patrick J Hanna. (Attachments: #1 Proposed Pleading, #2 Text of proposed order, #3 Exhibits)(aty,Boyer, Nicole)
June 22, 2010 Opinion or Order Filing 146 PROTECTIVE ORDER granting #144 Motion for Protective Order. IT IS FURTHER ORDERED that Counsel for Plaintiffs are limited to two (2) hours to complete the 30(b)(6) Continuation Deposition of Hilcorp Energy Co. IT IS FURTHER ORDERED that Counsel for Plaintiffs shall make a concerted effort to refrain from duplicating questions previously asked of Hilcorp during the first two days of Hilcorp's corporate deposition which took place on April 26 and 25, 2010. Signed by Magistrate Judge Patrick J Hanna on 6/22/10. (crt,Kennedy, T)
June 22, 2010 Opinion or Order Filing 145 ELECTRONIC ORDER Inasmuch as there are no pending motions for consideration on June 29, it is ORDERED that the status conference scheduled for that date at 10:00 a.m. be conducted by telephone, with liason counsel,to discuss the status of the case management order. Counsel for plaintiffs shall initiate the call to the undersigned's chambers. Should any other party wish to participate, they are to notify counsel for plaintiffs. Signed by Magistrate Judge Patrick J Hanna on 06/22/10. (jud,Hanna, Patrick)
June 21, 2010 Filing 144 Joint MOTION for Protective Order in connection with continuation of 30(b)(6) Deposition of Hilcorp Energy Company by Louisiana Crawfish Producers Association - West, Hilcorp Energy Co. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order)(aty,Joy, Joseph) Modified filer on 6/22/2010. (Kennedy, T)
May 28, 2010 Opinion or Order Filing 143 ORDER granting #142 Motion to Withdraw as Attorney. Attorney Christopher S Bowman terminated. Signed by Judge Rebecca F Doherty on 5/28/10. (crt,Kennedy, T)
May 26, 2010 Filing 142 MOTION to Withdraw Christopher S. Bowman as Attorney by Enterprise Lou-Tex Propylene Pipeline LP, Enterprise Products Co, Sorrento Pipeline Co. (Attachments: #1 Text of proposed order)(aty,McCabe, Ryan)
May 14, 2010 Opinion or Order Filing 141 ORDER:Counsel are to submit a joint case management order for Phase 1 Discovery no later than 6/28/2010. Magistrate Judge Status Conference set for 6/29/2010 10:00 AM in Lafayette Court House before Magistrate Judge Patrick J Hanna. Compliance Deadline set for 6/28/2010. The following attorneys are to serve as liason counsel in this matter: Joseph R. Joy, III on behalf of the plaintiffs; Thomas M. McNamara on behalf of the non-insurance, business entities (corporate defendants); and Gary M. Zwain on behalf of the insurance companies (insurer defendants). Counsel within each liason group are to provide their contact information to their respective liason counsel as soon as possible. Signed by Magistrate Judge Patrick J Hanna on 5/14/10. (crt,Kennedy, T)
May 14, 2010 Filing 140 JURISDICTION REVIEW: For the foregoing reasons, the undersigned finds that jurisdiction exists and the case has been properly removed. Signed by Magistrate Judge Patrick J Hanna on 5/14/10. (crt,Kennedy, T)
May 14, 2010 Opinion or Order Filing 139 ELECTRONIC ORDER granting #109 Motion to Intervene by Angelea Meche Granger with no objection raised at hearing on May 14, 2010. Signed by Magistrate Judge Patrick J Hanna on 05/14/10. (jud,Hanna, Patrick)
May 14, 2010 Filing 138 MINUTES for proceedings held before Magistrate Judge Patrick J Hanna: STATUS CONFERENCE held on 5/14/2010. A status conference was set for June 29, 2010 at 10:00 a.m. in open court. A (Attachments: #1 Exhibits) (crt,Jordan, P)
May 14, 2010 Opinion or Order Filing 137 ELECTRONIC ORDER granting #136 Motion to Enroll Charles Wilmore as Counsel for Anadarko. Signed by Magistrate Judge Patrick J Hanna on 05/14/10. (jud,Hanna, Patrick)
May 13, 2010 Filing 136 MOTION for Charles B. Wilmore to Enroll as Counsel by Anadarko Petroleum Corp. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order)(aty,Simon, Lawrence)
May 13, 2010 Filing 135 CORPORATE DISCLOSURE STATEMENT by Century Indemnity Co. (aty,McCall, William)
May 11, 2010 Filing 134 NOTICE of Delivery Failure Report as to G Benjamin Ward re 132 Order on Motion to Substitute Attorney, 133 Order on Motion to Enroll as Counsel, #130 Motion for Jennifer Morris to Enroll as Counsel, #131 Motion to Substitute Attorney Nicole M Boyer in place of Jennifer M Morris. (Attachments: #1 Delivery Failure Report re #131 , #2 Delivery Failure Report re 132 , #3 Delivery Failure Report re 133 )(crt,Kennedy, T)
May 10, 2010 Opinion or Order Filing 133 ELECTRONIC ORDER granting #130 Motion to Enroll Jennifer Morris as Counsel for Certain Underwriters. Signed by Magistrate Judge Patrick J Hanna on 05/10/10. (jud,Hanna, Patrick)
May 10, 2010 Opinion or Order Filing 132 ELECTRONIC ORDER granting #131 Motion to Substitute Attorney Nicole Boyer as counsel in place of Jennifer Morris as counsel for various Hartford Insurance entities. Signed by Magistrate Judge Patrick J Hanna on 05/10/10. (jud,Hanna, Patrick)
May 10, 2010 Filing 131 MOTION to Substitute Attorney Nicole M Boyer in place of Jennifer M Morris by Hartford Accident & Indemnity Co, Hartford Casualty Insurance Co, Hartford Fire Insurance Co, Hartford Insurance Co, Hartford Underwriters, Hartford Underwriters Insurance Co, New England Reinsurance Corp, Twin City Fire Insurance Co. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order)(aty,Boyer, Nicole) Modified to edit text on 6/7/2010. (Kennedy, T)
May 10, 2010 Filing 130 MOTION for Jennifer Morris to Enroll as Counsel by Underwriters at Lloyds London. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order)(aty,Cooper, Rebecca)
May 10, 2010 Filing 129 NOTICE of Delivery Failure Report as to G Benjamin Ward re 125 Order on Motion to Extend, #126 Notice of Appearance, #127 MOTION to Substitute Attorney Nicole M. Boyer in place of Jennifer M. Morris, #128 Notice of Deficiency. (Attachments: #1 Delivery Failure Report re #127 , #2 Delivery Failure Report re #126 , #3Delivery Failure Report re 125 )(crt,Kennedy, T)
May 10, 2010 Filing 128 NOTICE of Deficiency to Nicole Marie Boyer on behalf of Hartford Accident & Indemnity Co, Hartford Casualty Insurance Co, Hartford Fire Insurance Co, Hartford Insurance Co, Hartford Underwriters, Hartford Underwriters Insurance Co, New England Reinsurance Corp, Twin City Fire Insurance Co regarding #127 DEFICIENT ? MOTION to Substitute Attorney Nicole M. Boyer in place of Jennifer M. Morris. Reason: The document is not on letter-size paper as required by LR10.1W. Please re-submit this document in proper form. (crt,Kennedy, T)
May 7, 2010 Filing 127 DEFICIENT MOTION to Substitute Attorney Nicole M. Boyer in place of Jennifer M. Morris by Hartford Accident & Indemnity Co, Hartford Casualty Insurance Co, Hartford Fire Insurance Co, Hartford Insurance Co, Hartford Underwriters, Hartford Underwriters Insurance Co, New England Reinsurance Corp, Twin City Fire Insurance Co. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order)(aty,Boyer, Nicole) Modified to reflect document as deficient on 5/10/2010. (Kennedy, T) Modified to remove "?" from docket text on 6/7/2010. Document resubmitted in its entirety as document #131 Motion. (Kennedy, T)
May 7, 2010 Filing 126 NOTICE of Appearance by Randolph W Hunter on behalf of Dale Jude Barras, Sr, Joey Louis Barras, Louis Barras, Sr, Mervin J Barras, Michael W Barras, Tracy James Barras, Alice Bienvenu, Ben A Bienvenu, Sr, Darlene Marie Bienvenu, Michael G Bienvenu, Sr, Allen Blanchard, Sr, Bernard Blanchard, Charles J Blanchard, James Blanchard, Sr, James Blanchard, Jr, Murphy J Blanchard, Roy Blanchard, Casey J Bodin, Nelson Joseph Bonin, Ozaire Gabriel Bonin, Barry Paul Boudreaux, Larry Joseph Boudreaux, Antoine Bourque, Jr, Charles Bourque, Michael John Bourque, Sr, Johnny M Breaux, Sr, Burton Burnis, Ronni Paul Courville, Shane James Doucet, David A Dugas, Darrel J Eddy, Sr, Willie J Granger, Jr, Elton J Guidry, Jr, Lonny J Guidry, Greg Guirard, Monroe A Horton, Clarence Joseph Hotard, Jr, Matthew H Jewell, Wally Jewell, Louisiana Crawfish Producers Association - West, Andrew Willie Meche, Jr, Frank J Meche, Jody Paul Meche, Steven John Meche, Brent J Pocbe, Gilman Prados, Tessie D Pradose, Floyd Joseph Robicheaux, Curtis James Robin, James T Romig, Leonard J Savoy, Randal J Savoy, Richard Roy Savoy, Sr, Ricky James Verret, Archie James Vicknair, James H Vicknair, Sr, Kenneth Vicknair, Luther J Vicknair, Wallace James Vicknair, Adley Dale White, David R White, Kenneth James White (aty,Hunter, Randolph)
May 7, 2010 Opinion or Order Filing 125 ELECTRONIC ORDER mooting #36 Motion to Extend as this motion was amended (doc. 37) and granted (doc. 47). Signed by Magistrate Judge Patrick J Hanna on 05/07/10. (jud,Hanna, Patrick)
May 3, 2010 MANUAL ATTACHMENT Received from D Russell Holwadel on behalf of Associated Electric & Gas Insurance Services Limited regarding #122 Response to Removal Order. (crt,Davenport, M)
April 30, 2010 Filing 124 CORPORATE DISCLOSURE STATEMENT by Bridgeline Holding L P identifying Corporate Parent Texaco Inc, Corporate Parent Chevron Corp, Corporate Parent Chevron Pipe Line Co, Corporate Parent Chevron Investments Inc, Corporate Parent Chevron Global Energy Inc, Corporate Parent Texaco Overseas Holdings Inc, Corporate Parent Bridgeline, LLC for Bridgeline Holding L P. (aty,Jenny, Rachel)
April 30, 2010 Opinion or Order Filing 123 ORDER granting #121 Motion to Enroll as Counsel. Added as counsel Rachel Elizabeth M Jenny for Bridgeline Holding L P, Texaco Pipelines L L C,and for Union Oil Co of California. Signed by Magistrate Judge Patrick J Hanna on 4/30/10. (crt,Kennedy, T)
April 29, 2010 ANSWER to First Supplemental & Amending Complaint, Second Supplemental & Amending Complaint by Berry Brothers General Contractors Inc, C H Fenstermaker & Associates Inc. ADMINISTRATIVE ENTRY: (THERE IS NO PDF IMAGE WITH THIS ENTRY, THE PDF'S CAN BE FOUND IN DOCUMENT #122 RESPONSE TO REMOVAL ORDER.(crt,Kennedy, T)
April 29, 2010 ANSWER to Third Supplemental and Amending Complaint by C L Jack Stelly & Associates Inc, Morris P Hebert Inc. ADMINISTRATIVE ENTRY: (THERE IS NO PDF IMAGE WITH THIS ENTRY, THE PDF'S CAN BE FOUND IN DOCUMENT #122 RESPONSE TO REMOVAL ORDER(crt,Kennedy, T)
April 29, 2010 Filing 122 RESPONSE TO REMOVAL ORDER by Associated Electric & Gas Insurance Services Limited. (Attachments: #1 Exhibits List of Attorneys, #2 Exhibits Notice of Manual Attachment, #3 Exhibits List of State Court pleadings 1, #4 Exhibits List of State Court pleadings 2, #5 Exhibits List of State Court pleadings 3, #6 Exhibits List of State Court pleadings 4, #7 Exhibits Certificate of Counsel)(aty,Holwadel, D) (Attachment 1 replaced on 5/26/2016) (WalkerSld, B). Modified on 5/26/2016 to rotate pdf for appeal purposes (WalkerSld, B).
April 29, 2010 Filing 121 MOTION for Rachel M. Jenny to Enroll as Counsel by Bridgeline Holding L P, Texaco Pipelines L L C, Union Oil Co of California. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order)(aty,Grauberger, Jana)
April 29, 2010 Filing 120 CORPORATE DISCLOSURE STATEMENT by Union Oil Co of California identifying Corporate Parent Unocal Corp, Corporate Parent Chevron Corp for Union Oil Co of California. (aty,Grauberger, Jana)
April 29, 2010 Filing 119 CORPORATE DISCLOSURE STATEMENT by Texaco Pipelines L L C identifying Corporate Parent Texaco Inc, Corporate Parent Chevron Corp, Corporate Parent Chevron Pipe Line Co, Corporate Parent Chevron Investments Inc, Corporate Parent Chevron Global Energy Inc, Corporate Parent Texaco Overseas Holdings Inc. for Texaco Pipelines L L C. (aty,Grauberger, Jana)
April 27, 2010 Filing 118 RESPONSE Memorandum in Support of Subject Matter Jurisdiction by Exxon Mobil Corp re #100 Minute Entry, Order,,,,. (aty,Welch, Stuart)
April 27, 2010 Filing 117 RESPONSE to Subject Matter Jurisdiction Inquiry by Dow Chemical Co, Dow Intrastate Gas Co re #100 Minute Entry, Order,,,,. (aty,Hughes, Edward)
April 27, 2010 Filing 116 RESPONSE on Subject Matter Jurisdiction by Concha Chemical Pipeline L L C, Shell Pipeline Co L P re #100 Minute Entry, Order,,,,. (aty,Mahoney, Sarah)
April 27, 2010 Filing 115 RESPONSE Brief in Support of Court's Subject Matter Jurisdiction by Hess Corp re #100 Minute Entry, Order,,,,. (aty,Ransom, Kelly)
April 27, 2010 Filing 114 RESPONSE on Subject Matter Jurisdiction by Bridgeline Holding L P, Lexington Insurance Co, Texaco Pipelines L L C, Union Oil Co of California re #100 Minute Entry, Order,,,,. (Attachments: #1 Exhibits Exhibit A)(aty,Grauberger, Jana)
April 27, 2010 Filing 113 RESPONSE in Support of Court's Subject Matter Jurisdiction by Associated Electric & Gas Insurance Services Limited re #100 Minute Entry, Order . (Attachments: #1 Exhibits, #2 Exhibits, #3 Exhibits, #4 Exhibits)(aty,Holwadel, D) Modified to more accurately identify pleading submitted on 4/27/2010. (Kennedy, T)
April 27, 2010 Filing 112 NOTICE of Deficiency to D Russell Holwadel on behalf of Associated Electric & Gas Insurance Services Limited regarding #111 DEFICIENT ? Response in Support (NOT Motions). Reason: This document is not accompanied by a certificate of service as required by Fed.R.Civ.P. 5(d). (crt,Kennedy, T)
April 27, 2010 Filing 111 DEFICIENT RESPONSE in Support of Court's Subject Matter Jurisdiction by Associated Electric & Gas Insurance Services Limited re #100 Minute Entry, Order,,,,. (Attachments: #1 Exhibits, #2 Exhibits, #3 Exhibits, #4 Exhibits)(aty,Holwadel, D) Modified to reflect document as deficient on 4/27/2010. (Kennedy, T) Modified to remove "?" from docket text on 4/27/2010. Document resubmitted in its entirety as document #113 Response. (Kennedy, T)
April 27, 2010 NOTICE of Corrective Action to D Russell Holwadel on behalf of Associated Electric & Gas Insurance Services Limited regarding #113 Corrective Document,. Action taken: Modified entry to more accurately identify pleading submitted. (crt,Kennedy, T)
April 21, 2010 Filing 110 NOTICE of Deficiency to Jacques Pierre Soileau on behalf of Angela Meche Granger regarding #109 DEFICIENT ? MOTION to Intervene consent sought but not obtained. Reason: 1) This document is not accompanied by a certificate of service as required by Fed.R.Civ.P. 5(d); 2) You do not indicate whether opposing counsel consent to the granting of this ex parte motion. Please refer to LR7.4.1W, 7.9W for specific instructions regarding statements of consent. (crt,Kennedy, T)
April 20, 2010 Filing 109 DEFICIENT ? MOTION to Intervene consent sought but not obtained by Angela Meche Granger. Motions referred to Patrick J Hanna. (Attachments: #1 Proposed Order, #2 Proposed Complaint of Intervention, #3 Exhibit 1 of Proposed Complaint)(aty,Soileau, Jacques) Modified to reflect document as deficient on 4/21/2010. (Kennedy, T)
April 12, 2010 Filing 108 CORPORATE DISCLOSURE STATEMENT by Lexington Insurance Co identifying Corporate Parent National Union Fire Insurance Co of Pittsburgh PA, Corporate Parent The Insurance Company of the State of Pennsylvania, Corporate Parent Chartis Property Casualty Company for Lexington Insurance Co. (aty,Grauberger, Jana)
April 9, 2010 Opinion or Order Filing 107 ORDER granting #105 Motion to Substitute Attorney. Added attorney Joe B Norman,Kelly Brechtel Becker,Rachel Elizabeth M Jenny for Lexington Insurance Co. Attorney Erin F Parkinson; Richard W Bryan and Christopher P Ferragamo terminated. Signed by Magistrate Judge Patrick J Hanna on 4/9/10. (crt,Kennedy, T)
April 9, 2010 Opinion or Order Filing 106 ORDER granting #104 Motion to Substitute Attorney. Added attorney Kelly Elizabeth Ransom for Hess Corp. Signed by Magistrate Judge Patrick J Hanna on 4/9/10. (crt,Kennedy, T)
April 9, 2010 Filing 105 MOTION to Substitute Attorney Joe B. Norman, Kelly B. Becker, Jana L. Grauberger, Rachel M. Jenny in place of Erin F. Parkinson, Jose L. Barro, Christopher P. Ferragamo, Richard W. Bryan by Lexington Insurance Co. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order)(aty,Grauberger, Jana)
April 8, 2010 Filing 104 MOTION to Substitute Attorney Kelly E. Ransom in place of Amanda N. Moeller by Amerada Hess Corp. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order)(aty,Wheeler, Elizabeth) Modified filer on 4/9/2010. (Kennedy, T)
April 7, 2010 Filing 103 NOTICE of Appearance by Brendhan H Thompson on behalf of Willbros Construction (U S) L L C (aty,Thompson, Brendhan)
April 7, 2010 Filing 102 NOTICE of Appearance by Matthew C Guy on behalf of Willbros Construction (U S) L L C (aty,Guy, Matthew)
April 7, 2010 Filing 101 CORPORATE DISCLOSURE STATEMENT by American Home Assurance Co identifying Corporate Parent American International Group Inc, Corporate Parent Chartis U S Inc, Corporate Parent Chartis Inc for American Home Assurance Co. (aty,Parkinson, Erin)
April 6, 2010 Opinion or Order Filing 100 MINUTE ENTRY & ORDER: IT IS ORDERED that, not later than twenty-one days after the date of this order, AEGIS shall file a brief in support of this Courts subject matter jurisdiction which will be taken up at the status conference set for May 14, 2010. Any other party may file its own brief addressing that same issue without leave of Court. Any such brief must also be filed not later than twenty-one days after the date of this order. Signed by Magistrate Judge Patrick J Hanna on 4/6/10. (crt,Kennedy, T)
April 6, 2010 Filing 99 CORPORATE DISCLOSURE STATEMENT by St Paul Fire & Marine Co identifying Corporate Parent Travelers Companies Inc for St Paul Fire & Marine Co. (aty,Briard, Anne)
April 6, 2010 Filing 98 CORPORATE DISCLOSURE STATEMENT by St Paul Surplus Lines Insurance Co identifying Corporate Parent Travelers Companies Inc, Corporate Parent St. Paul Fire and Marine Insurance Company for St Paul Surplus Lines Insurance Co. (aty,Briard, Anne)
April 6, 2010 Filing 97 CORPORATE DISCLOSURE STATEMENT by American Equity Insurance Co identifying Corporate Parent Travelers Indemnity Co, Corporate Parent Travelers Property Casualty Corp, Corporate Parent Travelers Insurance Group Holdings Inc, Corporate Parent Travelers Companies Inc, Corporate Parent Jupiter Holdings Inc for American Equity Insurance Co. (aty,Briard, Anne)
April 6, 2010 Filing 96 REQUEST by counsel to no longer receive notice and waiver of right to receive service of all documents in this case, including entry of final judgment under Fed.R.Civ.P 54(b) by William Barousse on behalf of New Hampshire Insurance Co. Reason: Attorney has been terminated as counsel of record and other counsel enrolled. (aty,Barousse, William) Modified on 5/19/2010 to reflect qc date set. Spoke previously with attorney staff regarding request - docket reflects no document filed withdrawing counsel for New Hampshire Insurance Co. No further action taken(Williams, L).
April 6, 2010 Filing 95 REQUEST by counsel to no longer receive notice and waiver of right to receive service of all documents in this case, including entry of final judgment under Fed.R.Civ.P 54(b) by Richard N Dicharry on behalf of Certain Underwriters at Lloyds London. Reason: Attorney has been terminated as counsel of record and other counsel enrolled. (aty,Dicharry, Richard)
April 5, 2010 Filing 94 ANSWER to Amended Complaint, Amended Complaint, Amended Complaint, Amended Complaint by St Paul Fire & Marine Co.(aty,Briard, Anne) Modified to remove duplicate text on 4/5/2010. (Kennedy, T)
April 5, 2010 Filing 93 ANSWER to Amended Complaint, Amended Complaint, Amended Complaint, Amended Complaint by American Equity Insurance Co, St Paul Surplus Lines Insurance Co.(aty,Briard, Anne) Modified to remove duplicate text on 4/5/2010. (Kennedy, T)
April 1, 2010 Opinion or Order Filing 92 ELECTRONIC ORDER granting #79 Motion to Withdraw Claudia Santoyo and John E. Faherty, Jr. as Attorney for AEGIS. Attorney John Edward Faherty, Jr. and Claudia P. Santoyo terminated. Signed by Magistrate Judge Patrick J Hanna on 04/01/10. (jud,Hanna, Patrick)
April 1, 2010 Opinion or Order Filing 91 ELECTRONIC ORDER granting #75 Motion to Withdraw Richard Dicharry, Eliza Bender Niblock and Catherine Nachman Thigpen as counsel of record for Certain Underwriters at Lloyd's London. IT IS FURTHER ORDERED that Rebecca Cooper be enrolled and designated as Lead Counsel for Underwriters. Attorney Richard N. Dicharry terminated. Signed by Magistrate Judge Patrick J Hanna on 04/01/10. (jud,Hanna, Patrick)
March 29, 2010 Filing 90 CORRECTIVE DOCUMENT entitled Corrective Document filed by Certain Underwriters at Lloyds London regarding #76 Notice of Deficiency, #75 MOTION to Withdraw Richard Dicharry, Eliza Bender Niblock and Catherine Nachman Thigpen MOTION to Substitute Attorney Rebecca Cooper in place of Richard Dicharry. (aty,Dicharry, Richard)
March 29, 2010 Filing 89 MINUTES OF COURT: re #79 MOTION to Withdraw Claudia P. Santoyo and John E. Faherty, Jr. as Attorney filed by Associated Electric & Gas Insurance Services Limited. Motions referred to Patrick J Hanna for Ruling. (crt,Kennedy, T)
March 29, 2010 Filing 88 MINUTES OF COURT: re #75 MOTION to Withdraw Richard Dicharry, Eliza Bender Niblock and Catherine Nachman Thigpen MOTION to Substitute Attorney Rebecca Cooper in place of Richard Dicharry filed by Certain Underwriters at Lloyds London. Motions referred to Patrick J Hanna for Ruling. (crt,Kennedy, T)
March 26, 2010 Filing 86 CORPORATE DISCLOSURE STATEMENT by National Union Fire Insurance Co of Pittsburgh PA identifying Corporate Parent American International Group Inc, Corporate Parent Chartis U S Inc, Corporate Parent Chartis Inc, Corporate Parent Chartis Holdings Inc, Corporate Parent A I U H L L C for National Union Fire Insurance Co of Pittsburgh PA. (aty,Parkinson, Erin)
March 26, 2010 Filing 85 CORPORATE DISCLOSURE STATEMENT by Lexington Insurance Co identifying Corporate Parent Insurance Co of State of Pennsylvania, Corporate Parent American International Group Inc, Corporate Parent Chartis U S Inc, Corporate Parent Chartis Inc, Corporate Parent National Union Fire Insurance Co of Pittsburgh PA, Corporate Parent Chartis Holdings Inc, Corporate Parent A I U H L L C, Corporate Parent Chartis Property Casualty Co for Lexington Insurance Co. (aty,Parkinson, Erin)
March 26, 2010 Filing 84 CORPORATE DISCLOSURE STATEMENT by Commerce & Industry Insurance Co identifying Corporate Parent American International Group Inc, Corporate Parent Chartis U S Inc, Corporate Parent Chartis Inc, Corporate Parent Chartis Holdings Inc, Corporate Parent A I U H L L C for Commerce & Industry Insurance Co. (aty,Parkinson, Erin)
March 26, 2010 Filing 83 RULING granting #28 Motion for Discovery; granting #48 Motion to Take Deposition from Michael Bienvenu ; granting #52 Motion to Take Deposition from Michael Bienvenu; granting #54 Motion to Take Deposition from Michael Bienvenu; granting #63 Motion to Take Deposition from Michael Bienvenu. Signed by Magistrate Judge Patrick J Hanna on 3/25/10. (crt,Kennedy, T)
March 25, 2010 Filing 80 NOTICE of Deficiency to D Russell Holwadel on behalf of Associated Electric & Gas Insurance Services Limited regarding #79 DEFICIENT ? MOTION to Withdraw Claudia P. Santoyo and John E. Faherty, Jr. as Attorney. Reason: Motion must contain signature of withdrawing attorney. (crt,Kennedy, T)
March 24, 2010 Filing 87 MINUTES for proceedings held before Magistrate Judge Patrick J Hanna: MOTION HEARING held on 3/24/2010 re #28 MOTION for Discovery Leave to Redepose Plaintiff, Michael Bienvenu filed by Hilcorp Energy Co, #54 MOTION to Take Deposition from Michael Bienvenu filed by Enterprise Lou-Tex Propylene Pipeline LP, #63 MOTION to Take Deposition filed by Exxon Mobil Corp, #48 MOTION to Take Deposition filed by Kerr McGee Federal Ltd Partnership I 1981, #52 MOTION to Take Deposition filed by Dow Chemical Co, Dow Intrastate Gas Co. (crt,Jordan, P)
March 24, 2010 Opinion or Order Filing 82 ORDER re #28 MOTION for Discovery Leave to Redepose Plaintiff, Michael Bienvenu filed by Hilcorp Energy Co, #54 MOTION to Take Deposition from Michael Bienvenu filed by Enterprise Lou-Tex Propylene Pipeline LP, #63 MOTION to Take Deposition filed by Exxon Mobil Corp, #48 MOTION to Take Deposition filed by Kerr McGee Federal Ltd Partnership I 1981, #52 MOTION to Take Deposition filed by Dow Chemical Co, Dow Intrastate Gas Co. Signed by Magistrate Judge Patrick J Hanna on 3/24/10. (crt,Kennedy, T)
March 24, 2010 Filing 79 DEFICIENT MOTION to Withdraw Claudia P. Santoyo and John E. Faherty, Jr. as Attorney by Associated Electric & Gas Insurance Services Limited. (Attachments: #1 Text of proposed order)(aty,Holwadel, D) Modified to reflect document as deficient on 3/25/2010. (Kennedy, T) Modified to remove "?" from docket text on 4/23/2010. (Kennedy, T)
March 24, 2010 Opinion or Order Filing 78 ORDER granting #72 Motion to Appear Pro Hac Vice for appearance of Christopher P Ferragamo for New Hampshire Insurance Co, Lexington Insurance Co, National Union Fire Insurance Co of Pittsburgh P A, American Home Assurance Co and Commerce & Industry Insurance Co. Signed by Magistrate Judge Patrick J Hanna on 3/24/10. (crt,Kennedy, T)
March 24, 2010 Opinion or Order Filing 77 ORDER granting #71 Motion to Enroll as Counsel. Added as counsel Stuart Theron Welch for Exxon Mobil Corp. Signed by Magistrate Judge Patrick J Hanna on 3/24/10. (crt,Kennedy, T)
March 24, 2010 Filing 76 NOTICE of Deficiency to Richard N Dicharry on behalf of Certain Underwriters at Lloyds London regarding #75 DEFICIENT ? MOTION to Withdraw Richard Dicharry, Eliza Bender Niblock and Catherine Nachman Thigpen MOTION to Substitute Attorney Rebecca Cooper in place of Richard Dicharry. Reason: Motion must contain signature of withdrawing attorney. (crt,Kennedy, T)
March 24, 2010 Filing 75 MOTION to Withdraw Richard Dicharry, Eliza Bender Niblock and Catherine Nachman Thigpen, MOTION to Substitute Attorney Rebecca Cooper in place of Richard Dicharry by Certain Underwriters at Lloyds London. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order)(aty,Dicharry, Richard) Modified to reflect document as deficient on 3/24/2010. (Kennedy, T) Modified to remove deficiency status on 3/30/2010. See document #90 Corrective Document. (Kennedy, T)
March 24, 2010 Motions Transferred regarding #75 DEFICIENT ? MOTION to Withdraw Richard Dicharry, Eliza Bender Niblock and Catherine Nachman Thigpen MOTION to Substitute Attorney Rebecca Cooper in place of Richard Dicharry. Motions referred to Rebecca F Doherty. (crt,Kennedy, T)
March 23, 2010 Filing 74 CORPORATE DISCLOSURE STATEMENT by Concha Chemical Pipeline L L C. (aty,Lee, Amy)
March 23, 2010 Filing 73 CORPORATE DISCLOSURE STATEMENT by Shell Pipeline Co L P. (aty,Lee, Amy)
March 23, 2010 Filing 72 MOTION for Christopher P. Ferragamo to Appear Pro Hac Vice Admission fee: $ 25, receipt number 0536-1341029 by American Home Assurance Co, Commerce & Industry Insurance Co, Lexington Insurance Co, National Union Fire Insurance Co of Pittsburgh PA. Motions referred to Patrick J Hanna. (Attachments: #1 Proposed Pleading, #2 Certificate of good standing, #3 Affidavit)(aty,Parkinson, Erin)
March 23, 2010 Filing 71 MOTION for Stuart T. Welch to Enroll as Counsel (additional) by Exxon Mobil Corp. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order)(aty,Determan, Katherine)
March 23, 2010 Filing 70 MEMORANDUM in Support re #28 MOTION for Discovery Leave to Redepose Plaintiff, Michael Bienvenu, #54 MOTION to Take Deposition from Michael Bienvenu, #63 MOTION to Take Deposition, #48 MOTION to Take Deposition, #52 MOTION to Take Deposition filed by Louisiana Crawfish Producers Association - West. (Attachments: #1 Text of proposed order)(aty,Haynie, Leigh)
March 22, 2010 Opinion or Order Filing 69 ORDER granting #53 Motion to Enroll as Counsel. Added as counsel Amy Allums Lee for Concha Chemical Pipeline L L C and Shell Pipeline Co L P. Signed by Magistrate Judge Patrick J Hanna on 3/22/10. (crt,Kennedy, T)
March 22, 2010 Opinion or Order Filing 68 ORDER granting #55 Motion to Expedite. IT IS HEREBY ORDERED that Enterprise Lou-Tex Propylene Pipeline, L P's Motion for Lave to Redepose Plaintiff Michael Bienvenu is set for hearing on 3/24/2010 at 1:00 p.m. Signed by Magistrate Judge Patrick J Hanna on 3/22/10. (crt,Kennedy, T)
March 22, 2010 Filing 66 AMENDED NOTICE of Motion Setting with oral argument regarding: #52 MOTION to Take Deposition, #54 MOTION to Take Deposition from Michael Bienvenu, #48 MOTION to Take Deposition, #63 MOTION to Take Deposition. Motion day set for 3/24/2010 01:00 PM in Lafayette, Courtroom 7 before Magistrate Judge Patrick J Hanna. (crt,Kennedy, T)
March 22, 2010 Filing 65 NOTICE of Motion Setting with oral argument regarding: #63 MOTION For Leave to Redepose Plaintiff, Michael Bienvenu. Motion day set for 3/24/2010 09:30 AM in Lafayette, Courtroom 7 before Magistrate Judge Patrick J Hanna. (crt,Kennedy, T)
March 19, 2010 Filing 67 AMENDED MOTION FOR EXTENSION of Time for the Filing of the State Court Record with consent by Associated Electric & Gas Insurance Services Limited. Motions referred to Patrick J Hanna. (Attachments: #1 Proposed Order)(crt,Kennedy, T)
March 19, 2010 NOTICE of Corrective Action to Katherine Miller Determan on behalf of Exxon Mobil Corp regarding #63 MOTION For Leave to Redepose Plaintiff, Michael Bienvenu. Action taken: Modified entry to more accurately identify the pleading submitted. (crt,Kennedy, T)
March 19, 2010 Filing 64 CORPORATE DISCLOSURE STATEMENT by X L Specialty Insurance Co. (aty,Hamilton, Mary)
March 19, 2010 Filing 63 MOTION to Take Deposition from Michael Bienvenu by Exxon Mobil Corp. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order, #2 Memorandum / Brief)(aty,Determan, Katherine) Modified to properly capture motion event on 3/22/2010. (Kennedy, T)
March 19, 2010 Filing 62 NOTICE of Motion Setting with oral argument regarding: #54 MOTION to Take Deposition from Michael Bienvenu. Motion day set for 3/24/2010 09:30 AM in Lafayette, Courtroom 7 before Magistrate Judge Patrick J Hanna. (crt,Kennedy, T)
March 19, 2010 Filing 61 NOTICE of Motion Setting with oral argument regarding: #52 MOTION to Take Deposition. Motion day set for 3/24/2010 09:30 AM in Lafayette, Courtroom 7 before Magistrate Judge Patrick J Hanna. (crt,Kennedy, T)
March 19, 2010 Filing 60 NOTICE of Motion Setting with oral argument regarding: #48 MOTION to Take Deposition. Motion day set for 3/24/2010 09:30 AM in Lafayette, Courtroom 7 before Magistrate Judge Patrick J Hanna. (crt,Kennedy, T)
March 19, 2010 Filing 59 CORPORATE DISCLOSURE STATEMENT by ConocoPhillips Co. (aty,Dietz, Rebecca)
March 19, 2010 Filing 58 CORPORATE DISCLOSURE STATEMENT by Louisiana Land & Exploration Co identifying Other Affiliate ConocoPhillips Company for Louisiana Land & Exploration Co. (aty,Dietz, Rebecca)
March 19, 2010 Opinion or Order Filing 57 ELECTRONIC ORDER granting #50 Motion to Amend Deadline to file State Court Record. It is ordered that the State Court Record be filed on or before May 3, 2010. Signed by Magistrate Judge Patrick J Hanna on 03/19/2010. (jud,Hanna, Patrick)
March 19, 2010 Filing 56 NOTICE of Deficiency to Lawrence P Simon on behalf of Kerr Mcgee Federal Ltd regarding #48 DEFICIENT ? MOTION for Leave. Reason: You do not indicate whether opposing counsel consent to the granting of this ex parte motion. (crt,Kennedy, T)
March 18, 2010 Filing 81 LETTER from Renee Z Berard to United States District Court. (crt,Kennedy, T)
March 18, 2010 NOTICE of Corrective Action to John Michael Parker on behalf of Dow Chemical Co, Dow Intrastate Gas Co regarding #52 Deposition. Action taken: Modified entry to more accurately identify pleading submitted. (crt,Kennedy, T)
March 18, 2010 NOTICE of Corrective Action to Lawrence P Simon on behalf of Kerr Mcgee Federal Ltd regarding #48 Deposition. Action taken: Modified entry to more accurately identify pleading submitted. (crt,Kennedy, T)
March 18, 2010 Filing 55 MOTION to Expedite consideration of #54 MOTION to Take Deposition from Michael Bienvenu by Enterprise Lou-Tex Propylene Pipeline LP. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order)(aty,McCabe, Ryan)
March 18, 2010 Filing 54 MOTION to Take Deposition from Michael Bienvenu by Enterprise Lou-Tex Propylene Pipeline LP. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order, #2 Memorandum / Brief)(aty,McCabe, Ryan)
March 18, 2010 Filing 53 MOTION for Amy E. A. Lee to Enroll as Counsel by Concha Chemical Pipeline L L C, Shell Pipeline Co L P. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order)(aty,Gray, Patrick)
March 18, 2010 Filing 52 MOTION to Take Deposition from Michael Bienvenu by Dow Chemical Co, Dow Intrastate Gas Co. (Attachments: #1 Text of proposed order, #2 Memorandum / Brief)(aty,Parker, John) Modified to properly capture motion event on 3/19/2010. (Kennedy, T)
March 18, 2010 Filing 51 CORPORATE DISCLOSURE STATEMENT by T I G Specialty Insurance Co identifying Corporate Parent Fairfax Financial Holdings Ltd for T I G Specialty Insurance Co. (aty,Richard, Thomas)
March 18, 2010 Filing 50 Unopposed MOTION to Amend/Correct #36 Motion for Extension of Time Delay for the FIling of the State Court Record with consent by Associated Electric & Gas Insurance Services Limited. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order)(aty,Holwadel, D) Modified to add document linkage on 3/19/2010. See document #37 Proposed pleading. (Kennedy, T)
March 18, 2010 Opinion or Order Filing 49 ELECTRONIC ORDER granting #6 Motion of General Security Indemnity Company of Arizona to Enroll Melissa M. Rome as Additional Counsel. Signed by Magistrate Judge Patrick J Hanna on 03/18/2010. (jud,Hanna, Patrick)
March 18, 2010 Filing 48 MOTION to Take Deposition from Michael Bienvenu by Kerr McGee Federal Ltd Partnership I 1981. (Attachments: #1 Text of proposed order, #2 Memorandum / Brief)(aty,Simon, Lawrence) Modified to properly capture motion event and to reflect document as deficient on 3/19/2010. (Kennedy, T) Modified to remove deficiency status per PJH chambers on 3/19/2010. (Kennedy, T) Modified filer on 3/23/2010 (Kennedy, T).
March 18, 2010 Opinion or Order Filing 47 ELECTRONIC ORDER granting #37 Motion to Extend Time for Filing State Court Record until May 17, 2010. Signed by Magistrate Judge Patrick J Hanna on 03/18/2010. (jud,Hanna, Patrick)
March 18, 2010 Filing 46 NOTICE of Deficiency to D Russell Holwadel on behalf of Associated Electric & Gas Insurance Services Limited regarding #37 DEFICIENT ? AMENDED Unopposed MOTION FOR EXTENSION of Time for the Filing of the State Court Record with consent with consent. Reason: Leave of court is required for the filing of this supplemental pleading. Please refer to Fed.R.Civ.P. 15(d) regarding supplemental pleadings for additional information. (crt,Kennedy, T)
March 17, 2010 NOTICE of Corrective Action to D Russell Holwadel on behalf of Associated Electric & Gas Insurance Services Limited regarding #37 MOTION to Amend/Correct #36 Unopposed MOTION FOR EXTENSION of Time for the Filing of the State Court Record with consent with consent MOTION to Amend/Correct #36 Unopposed MOTION FOR EXTENSION of Time for the Filing of the State Court Record with consent with consent. Action taken: Modified entry to more accurately identify the pleading submitted. (crt,Kennedy, T)
March 17, 2010 Filing 45 CORPORATE DISCLOSURE STATEMENT by Steadfast Insurance Co, Zurich American Insurance Co identifying Corporate Parent Zurich American Insurance Co, Corporate Parent Zurich Insurance Co Ltd, Corporate Parent Zurich Holding Co of America Inc, Corporate Parent Zurich Financial Services Ltd for Steadfast Insurance Co; Corporate Parent Zurich Insurance Co Ltd, Corporate Parent Zurich Holding Co of America Inc, Corporate Parent Zurich Financial Services Ltd for Zurich American Insurance Co. (aty,Mercer, Glen)
March 17, 2010 Filing 44 CORPORATE DISCLOSURE STATEMENT by Southern Natural Gas Co. (aty,Hand, Albert)
March 17, 2010 Filing 43 CORPORATE DISCLOSURE STATEMENT by Energy Insurance Mutual Ltd. (aty,Hand, Albert)
March 17, 2010 Filing 42 CORPORATE DISCLOSURE STATEMENT by El Paso Field Services L L C erroneously named as El Paso Field Services Management Inc. (aty,Hand, Albert) Modified filer on 3/18/2010. (Kennedy, T)
March 17, 2010 Filing 37 PROPOSED AMENDED Unopposed MOTION FOR EXTENSION of Time for the Filing of the State Court Record with consent by Associated Electric & Gas Insurance Services Limited. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order)(aty,Holwadel, D) Modified entry to remove duplicate text, more accurately identify pleading submitted and to reflect document as deficient on 3/18/2010. (Kennedy, T) Modified to remove document linkage on 3/18/2010. (Kennedy, T) Modified to remove deficiency status and reflect document as proposed on 3/19/2010. (Kennedy, T)
March 17, 2010 Filing 36 Unopposed MOTION FOR EXTENSION of Time for the Filing of the State Court Record with consent by Associated Electric & Gas Insurance Services Limited. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order)(aty,Holwadel, D)
March 16, 2010 Opinion or Order Filing 41 ORDER granting #25 Motion to Appear Pro Hac Vice for appearance of John L Rivkin for Associated Electric & Gas Insurance Services Limited. Signed by Magistrate Judge Patrick J Hanna on 3/16/10. (crt,Kennedy, T)
March 16, 2010 Opinion or Order Filing 40 ORDER granting #24 Motion to Appear Pro Hac Vice for appearance of George D Kappus for Associated Electric & Gas Insurance Services Limited. Signed by Magistrate Judge Patrick J Hanna on 3/16/10. (crt,Kennedy, T)
March 16, 2010 Opinion or Order Filing 39 ORDER granting #23 Motion to Appear Pro Hac Vice for appearance of Steven M Zuckermann for Associated Electric & Gas Insurance Services Limited. Signed by Magistrate Judge Patrick J Hanna on 3/16/10. (crt,Kennedy, T)
March 16, 2010 Opinion or Order Filing 38 ORDER granting #22 Motion to Appear Pro Hac Vice for appearance of Maria C John for Associated Electric & Gas Insurance Services Limited. Signed by Magistrate Judge Patrick J Hanna on 3/16/10. (crt,Kennedy, T)
March 16, 2010 Set/Reset Deadlines as to #28 MOTION for Discovery Leave to Redepose Plaintiff, Michael Bienvenu. Motion day set for 3/24/2010 01:00 PM in Lafayette, Courtroom 7 before Magistrate Judge Patrick J Hanna. (crt,Jordan, P)
March 16, 2010 Opinion or Order Filing 35 ELECTRONIC ORDER granting #29 Motion to Expedite consideration of Motion for Discovery to depose plaintiff. The motion will be heard on the Court's regular motion day, March 24, 2010, at 1:00 p.m. in Courtroom 7. Signed by Magistrate Judge Patrick J Hanna on 03/16/2010. (jud,Hanna, Patrick)
March 16, 2010 Filing 34 CORPORATE DISCLOSURE STATEMENT by Chubb Custom Insurance Co identifying Corporate Parent Federal Insurance Co, Corporate Parent Chubb Corp for Chubb Custom Insurance Co. (aty,Wolff, John)
March 15, 2010 Filing 33 CORPORATE DISCLOSURE STATEMENT by Associated Electric & Gas Insurance Services Limited. (aty,Holwadel, D)
March 15, 2010 Filing 32 CORPORATE DISCLOSURE STATEMENT by General Security Indemnity Co of Arizona identifying Corporate Parent S C O R Reinsurance Co for General Security Indemnity Co of Arizona. (aty,Curtis, Martha) Modified to correct corporate parent on 3/15/2010. (Kennedy, T)
March 12, 2010 Filing 31 NOTICE of Motion Setting with oral argument regarding: #28 MOTION for Discovery Leave to Redepose Plaintiff, Michael Bienvenu. Motion day set for 4/28/2010 09:30 AM in Lafayette, Courtroom 7 before Magistrate Judge Patrick J Hanna. (crt,Kennedy, T)
March 12, 2010 Filing 30 CORPORATE DISCLOSURE STATEMENT by Denbury Resources Inc identifying Other Affiliate Denbury Onshore L L C, Other Affiliate Denbury Operating Company for Denbury Resources Inc. (aty,Ishee, Roger)
March 12, 2010 Filing 29 MOTION to Expedite consideration of #28 MOTION for Discovery Leave to Redepose Plaintiff, Michael Bienvenu by Hilcorp Energy Co. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order)(aty,Hebert, Paul)
March 12, 2010 RECEIVED Pro Hac Vice fees in the amount of $25.00 each for Maria C. John (receipt no. 64635003736), Steven M. Zuckermann (receipt no. 64635003737), George D. Kappus (receipt no. 63635003738), and John L. Rivkin (receipt no. 64635003739) to appear on behalf of Associated Electric & Gas Insurance Services Limited. (crt,Davenport, M)
March 10, 2010 Filing 28 MOTION for Discovery Leave to Redepose Plaintiff, Michael Bienvenu by Hilcorp Energy Co. Motions referred to Patrick J Hanna. (Attachments: #1 Memorandum / Brief, #2 Exhibits, #3 Text of proposed order)(aty,Guidry, Valerie)
March 10, 2010 Filing 27 REQUEST by counsel to no longer receive notice and waiver of right to receive service of all documents in this case, including entry of final judgment under Fed.R.Civ.P 54(b) by Laurence E Best on behalf of Associated Electric & Gas Insurance Services Limited. Reason: This case not associated with my firm.. (aty,Best, Laurence)
March 10, 2010 Filing 26 CORPORATE DISCLOSURE STATEMENT by Florida Gas Transmission L L C erroneously named as Florida Gas Transmission Co. (aty,Midboe, Kai) Modified filer on 3/18/2010. (Kennedy, T)
March 10, 2010 Filing 25 MOTION for John L. Rivkin to Appear Pro Hac Vice (Filing fee being sent by check via U S mail) by Associated Electric & Gas Insurance Services Limited. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order, #2 Certificate of good standing)(aty,Holwadel, D)
March 10, 2010 Filing 24 MOTION for George D. Kappus to Appear Pro Hac Vice (Filing fee being sent by check via U S mail) by Associated Electric & Gas Insurance Services Limited. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order, #2 Certificate of good standing)(aty,Holwadel, D)
March 10, 2010 Filing 23 MOTION for Steven M. Zuckermann to Appear Pro Hac Vice (Filing fee being sent by check via U S mail) by Associated Electric & Gas Insurance Services Limited. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order, #2 Certificate of good standing)(aty,Holwadel, D)
March 10, 2010 Filing 22 MOTION for Maria C. John to Appear Pro Hac Vice (Filing fee being sent by check via U S mail) by Associated Electric & Gas Insurance Services Limited. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order, #2 Certificate of good standing)(aty,Holwadel, D)
March 10, 2010 Filing 21 CORPORATE DISCLOSURE STATEMENT by Hess Corp erroneously named as Amerada Hess Corp. (aty,McLendon, Meryl) Modified filer on 3/18/2010. (Kennedy, T)
March 10, 2010 Filing 20 CORPORATE DISCLOSURE STATEMENT by Dow Chemical Co, Dow Intrastate Gas Co. (aty,Parker, John)
March 9, 2010 Filing 19 CORPORATE DISCLOSURE STATEMENT by Enterprise Lou-Tex Propylene Pipeline LP, Enterprise Products Co, Sorrento Pipeline Co identifying Corporate Parent Enterprise Products Operating L L C, Other Affiliate Enterprise Products OLPGP Inc, Other Affiliate Enterprise Products Partners L P for Enterprise Lou-Tex Propylene Pipeline LP, Sorrento Pipeline Co. (aty,McCabe, Ryan)
March 9, 2010 Filing 18 CORPORATE DISCLOSURE STATEMENT by Arrowood Indemnity Co. (aty,Romero, Jacqueline)
March 9, 2010 Filing 17 CORPORATE DISCLOSURE STATEMENT by Louisiana Crawfish Producers Association - West. (aty,Joy, Joseph)
March 9, 2010 Filing 16 CORPORATE DISCLOSURE STATEMENT by Hunt Oil Co identifying Corporate Parent Hunt Consolidated, Inc. for Hunt Oil Co. (aty,Simon, Lawrence)
March 9, 2010 Filing 15 CORPORATE DISCLOSURE STATEMENT by Kerr McGee Federal Ltd Partnership I 1981 erroneously named as Kerr Mcgee Federal Ltd identifying Corporate Parent Anadarko Petroleum Corp, Corporate Parent Kerr-McGee Corporation for Kerr Mcgee Federal Ltd. (aty,Simon, Lawrence) Modified filer on 3/23/2010. (Kennedy, T)
March 9, 2010 Filing 14 CORPORATE DISCLOSURE STATEMENT by Anadarko Petroleum Corp. (aty,Simon, Lawrence)
March 9, 2010 Filing 13 CORPORATE DISCLOSURE STATEMENT by Liberty Mutual Insurance Co identifying Corporate Parent Liberty Mutual Group Inc, Corporate Parent L M H C Massachusetts Holding Inc, Corporate Parent Liberty Mutual Holding Company, Inc. for Liberty Mutual Insurance Co. (aty,Magness, Keith)
March 9, 2010 Filing 12 CORPORATE DISCLOSURE STATEMENT by Hartford Accident & Indemnity Co, Hartford Casualty Insurance Co, Hartford Fire Insurance Co, Hartford Underwriters Insurance Co, New England Reinsurance Corp, Twin City Fire Insurance Co. (aty,Zwain, Gary)
March 8, 2010 Filing 11 CORPORATE DISCLOSURE STATEMENT by Hilcorp Energy Co. (aty,Guidry, Valerie)
March 8, 2010 Filing 10 CORPORATE DISCLOSURE STATEMENT by Willbros Construction (U S) L L C erroneously named as Willbros R P I Inc identifying Corporate Parent Willbros Construction (U S) L L C, Corporate Parent Willbros United States Holdings Inc, Corporate Parent Willbros Group Inc, Other Affiliate Integrated Service Company, LLC, Other Affiliate Willbros Refinery and Maintenance Services (US) L.L.C., Other Affiliate Willbros Construction California (US), Inc., Other Affiliate Willbros Energy Services Company (Delaware), Other Affiliate Willbros Midstream Services (US), LLC, Other Affiliate Willbros Project Services (US), LLC, Other Affiliate Willbros Government Services (US), LLC, Other Affiliate Wink Companies, LLC for Willbros R P I Inc. (aty,Bland, David) Modified on 3/23/2010 (Kennedy, T).
March 8, 2010 Filing 9 CORPORATE DISCLOSURE STATEMENT by Exxon Mobil Corp. (aty,Determan, Katherine)
March 8, 2010 Filing 8 CORPORATE DISCLOSURE STATEMENT by Exxon Mobil Corp. (aty,Determan, Katherine)
March 8, 2010 Opinion or Order Filing 7 ELECTRONIC ORDER: A status conference is set on 5/14/2010, at 10:00 a.m. in Lafayette, Courtroom 7 before Magistrate Judge Patrick J. Hanna. Signed by Magistrate Judge Patrick J. Hanna on March 8, 2010. (crt,David, L)
March 5, 2010 Filing 6 MOTION for Melissa M. Rome to Enroll as Counsel by General Security Indemnity Co of Arizona. Motions referred to Patrick J Hanna. (Attachments: #1 Proposed Order)(aty,Curtis, Martha)
March 3, 2010 Opinion or Order Filing 5 ELECTRONIC ORDER granting #2 Motion to Enroll Ryan M. McCabe and Stephen L. Williamson as Counsel for defendants Enterprise Products Company, Sorrento Pipeline Company and Enterprise Lou-Tex Propylene Pipeline, L.P. Signed by Magistrate Judge Patrick J Hanna on 03/03/2010. (jud,Hanna, Patrick)
March 3, 2010 Filing 4 NOTICE Regarding Standing Order 1.73 re #1 Notice of Removal, sent to all counsel of record. (crt,Thigpen, M)
March 3, 2010 Filing 3 NOTICE of Corporate Disclosure Statement Requirement sent to John L Rivkin, Claudia Patricia Santoyo, Shannon Howard-Eldridge, Ira J Rosenzweig, John Edward Faherty, Bruce R Hoefer, Gregory O Currier, Phillip J Rew, George D Kappus, D Russell Holwadel on behalf of Associated Electric & Gas Insurance Services Limited. (crt,Thigpen, M)
March 2, 2010 Filing 2 MOTION for Ryan M. McCabe to Enroll as Counsel by Enterprise Products Co, Sorrento Pipeline Co, Enerprise Lou-Tex Propylene Pipeline, L.P.. Motions referred to Patrick J Hanna. (Attachments: #1 Text of proposed order)(aty,McCabe, Ryan)
March 1, 2010 THIRD SUPPLEMENTAL AND AMENDING COMPLAINT against Amerada Hess Corp filed by Louisiana Crawfish Producers Association - West. ADMINISTRATIVE ENTRY: (THERE IS NO PDF IMAGE WITH THIS ENTRY, THE PDF IMAGE CAN BE FOUND IN ATTACHMENT #7 OF DOCUMENT #1 OF THE NOTICE OF REMOVAL).(crt,Thigpen, M)
March 1, 2010 SECOND SUPPLEMENTAL AND AMENDING COMPLAINT against Amerada Hess Corp filed by Louisiana Crawfish Producers Association - West. ADMINISTRATIVE ENTRY: (THERE IS NO PDF IMAGE WITH THIS ENTRY, THE PDF IMAGE CAN BE FOUND IN ATTACHMENT #6 OF DOCUMENT #1 OF THE NOTICE OF REMOVAL).(crt,Thigpen, M)
March 1, 2010 FIRST SUPPLEMENTAL AND AMENDING COMPLAINT against Amerada Hess Corp filed by Louisiana Crawfish Producers Association - West. ADMINISTRATIVE ENTRY: (THERE IS NO PDF IMAGE WITH THIS ENTRY, THE PDF IMAGE CAN BE FOUND IN ATTACHMENT #6 OF DOCUMENT #1 OF THE NOTICE OF REMOVAL).(crt,Thigpen, M) Modified on 3/2/2010 to correct text. (Thigpen, M).
March 1, 2010 FOURTH SUPPLEMENTAL AND AMENDING COMPLAINT against Amerada Hess Corp, et al filed by Louisiana Crawfish Producers Association - West et al. ADMINISTRATIVE ENTRY: (THERE IS NO PDF IMAGE WITH THIS ENTRY, THE PDF IMAGE CAN BE FOUND IN ATTACHEMTN #7 OF DOCUMENT #1 OF THE NOTICE OF REMOVAL).(crt,Thigpen, M)
March 1, 2010 Judge Tucker L Melancon and Magistrate Judge C Michael Hill added. (crt,Brown, A)
March 1, 2010 CASE Reassigned to Judge Rebecca F Doherty and Magistrate Judge Patrick J Hanna. Judge Tucker L Melancon, Magistrate Judge C Michael Hill no longer assigned to the case. (crt,Brown, A)
March 1, 2010 ANSWER to Complaint, First Supplemental & Amending Complaint, Second Supplemental & Amending Complaint, Third Supplemental & Amending Complaint, Fourth Supplemental & Amending Complaint with Jury Demand by Hartford Accident & Indemnity Co, Hartford Casualty Insurance Co, Hartford Fire Insurance Co, Hartford Insurance Co, Hartford Underwriters, Hartford Underwriters Insurance Co. ADMINISTRATIVE ENTRY: (THERE IS NO PDF IMAGE WITH THIS ENTRY, THE PDF'S CAN BE FOUND IN ATTACHMENT #34 OF DOCUMENT #1 OF THE NOTICE OF REMOVAL).(crt,Thigpen, M)
March 1, 2010 ANSWER to Complaint and First Supplemental Amending Complaint, Second Supplemental and Amending Complaint, Third Supplemental and Amending Complaint, Fourth Supplemental and Amending Complaint with Jury Demand by Ace I N A, Amerada Hess Corp, American Home Assurance Co, Associated Electric & Gas Insurance Services Limited, Bridgeline Holding L P, Campbell Energy Corp, Century Indemnity Co, Certain Underwriters at Lloyds London, Chubb Custom Insurance Co, Commerce & Industry Insurance Co, Denbury Resources Inc, Dow Chemical Co, Dow Intrastate Gas Co, El Paso Field Services Management Inc, Enterprise Products Co, Exxon Mobil Corp, Florida Gas Transmission Co, General Security Indemnity Company of Arizona, Hilcorp Energy Co, Lexington Insurance Co, Liberty Mutual Insurance Co, Louisiana Land & Exploration Co, National Union Fire Insurance Co, New Hampshire Insurance Co, Royal & Sunalliance, Saba Dredging Co Inc, Shell Pipeline Co L P, St Paul Fire & Marine Co, Steadfast Insurance Co, T I G Specialty Insurance Co, Texaco Pipelines L L C, Twin City Fire Insurance Co, Union Oil Co of California, X L Specialty Insurance Co. ADMINISTRATIVE ENTRY: (THERE IS NO PDF IMAGE WITH THIS ENTRY, THE PDF'S CAN BE FOUND IN ATTACHMENTS #16-50 IN DOCUMENT #1 OF THE NOTICE OF REMOVAL).(crt,Thigpen, M)
March 1, 2010 Filing 1 NOTICE of Removal from 16th JDC, St. Martin Parish, Case Number 68,091 (Filing fee $350, receipt number 0536-1323192) filed by Associated Electric & Gas Insurance Service Ltd/Aegis. (Attachments: #1 Civil cover sheet, #2 Exhibits A, #3 Exhibits B, #4 Exhibits C, #5 Exhibits D, #6 State court petition E-1a, #7 State court petition E-1b, #8 Exhibits E-2a, #9 Exhibits E-2b, #10 Exhibits E-2c, #11 Exhibits E-3a, #12 Exhibits E-3b, #13 Exhibits E-3c, #14 Exhibits E-3d, #15 Exhibits E-3e, #16 Exhibits E-4, #17 Exhibits E-5, #18 Exhibits E-7, #19 Exhibits E-8, #20 Exhibits E-9, #21 Exhibits E-10, #22 Exhibits E-11, #23 Exhibits E-12, #24 Exhibits E-13, #25 Exhibits E-14, #26 Exhibits E-15, #27 Exhibits E-16, #28 Exhibits E-17, #29 Exhibits E-18, #30 Exhibits E-19, #31 Exhibits E-20, #32 Exhibits E-21, #33 Exhibits E-22, #34 Exhibits E-23, #35 Exhibits E-24, #36 Exhibits E-25, #37 Exhibits E-26, #38 Exhibits E-27, #39 Exhibits E-28, #40 Exhibits E-29, #41 Exhibits E-30, #42 Exhibits E-31, #43 Exhibits E-32, #44 Exhibits E-33, #45 Exhibits E-34, #46 Exhibits E-35, #47 Exhibits E-36, #48 Exhibits E-37, #49 Exhibits E-38, #50 Exhibits E-39)(aty,Holwadel, D) (Attachment 1 replaced on 5/26/2016) (WalkerSld, B). Modified on 5/26/2016 to save pdf to a non-editable form for appeal purposes (WalkerSld, B).

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 this case: Michael John Bourque Sr v. Amerada Hess Corp
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Pano Tech Exploration Corp
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Willbros R P I Inc
Represented By: David S Bland
Represented By: Matthew C Guy
Represented By: Brendhan H Thompson
Represented By: Jana L Grauberger
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: General Security Indemnity Co of Arizona
Represented By: James M Garner
Represented By: Gary M Zwain
Represented By: Martha Young Curtis
Represented By: Melissa Rome Harris
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Great American Assurance Co
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Arrowood Indemnity Co
Represented By: Lawrence G Pugh, III
Represented By: Gary M Zwain
Represented By: Jacqueline A Romero
Represented By: Shelley L Thompson
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Hess Corp
Represented By: Elizabeth S Wheeler
Represented By: Jana L Grauberger
Represented By: Jonathan A Hunter
Represented By: Joseph E Leblanc, Jr
Represented By: Kelly Elizabeth Ransom
Represented By: Meryl Martin McLendon
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Willbros Construction (U S) L L C
Represented By: David S Bland
Represented By: Brendhan H Thompson
Represented By: Jana L Grauberger
Represented By: Matthew C Guy
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Associated Electric & Gas Insurance Services Ltd
Represented By: D Russell Holwadel
Represented By: Bruce R Hoefer, Jr
Represented By: Claudia Patricia Santoyo
Represented By: Gary M Zwain
Represented By: George D Kappus
Represented By: Gregory O Currier
Represented By: Ira J Rosenzweig
Represented By: John Edward Faherty, Jr
Represented By: John L Rivkin
Represented By: Maria C John
Represented By: Phillip J Rew
Represented By: Shannon Howard-Eldridge
Represented By: Steven M Zuckermann
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Enterprise Products Co
Represented By: Stephen L Williamson
Represented By: Christopher S Bowman
Represented By: Daniel G Guidry
Represented By: Jana L Grauberger
Represented By: John T Nesser, IV
Represented By: Ryan M McCabe
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Sorrento Pipeline Co
Represented By: Stephen L Williamson
Represented By: Christopher S Bowman
Represented By: Daniel G Guidry
Represented By: Jana L Grauberger
Represented By: John T Nesser, IV
Represented By: Ryan M McCabe
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Denbury Resources Inc
Represented By: Roger E Ishee
Represented By: Gregory R Mier
Represented By: Jana L Grauberger
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Florida Gas Transmission Co
Represented By: Steven W Usdin
Represented By: James L Michaels
Represented By: Jamie L Berger
Represented By: Jamie D Seymour
Represented By: Jana L Grauberger
Represented By: Jennifer Ann Fiore
Represented By: Kai David Midboe
Represented By: Laurence D LeSueur, Jr
Represented By: Richard E Sarver
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Hunt Oil Co
Represented By: Lawrence P Simon, Jr
Represented By: Jamie D Rhymes
Represented By: Jana L Grauberger
Represented By: Jason P Bergeron
Represented By: Kelly Brechtel Becker
Represented By: Renee Zeringue Berard
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: El Paso Field Services Management Inc
Represented By: Albert M Hand, Jr
Represented By: Jana L Grauberger
Represented By: Jerry A Oubre
Represented By: Kelly Brechtel Becker
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Louisiana Land & Exploration Co
Represented By: Lawrence P Simon, Jr
Represented By: Rebecca Hubbell Dietz
Represented By: Eric E Jarrell
Represented By: Jamie D Rhymes
Represented By: Jana L Grauberger
Represented By: Jason P Bergeron
Represented By: Len R Brignac
Represented By: Michael J Cerniglia
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Texaco Pipelines L L C
Represented By: Joe B Norman
Represented By: Jana L Grauberger
Represented By: Kelly Brechtel Becker
Represented By: Rachel Elizabeth M Jenny
Represented By: Stevia M Walther
Represented By: Matthew David Simone
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: John E Chance & Associates Inc
Represented By: John T Nesser, IV
Represented By: Stephen L Williamson
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: C L Jack Stelly & Associates Inc
Represented By: Michael D Hunt
Represented By: Jane H Barney
Represented By: Steven Jay Levine
Represented By: Taylor Stephen Carroll
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: C H Fenstermaker & Associates Inc
Represented By: Francis X Neuner, Jr
Represented By: Brandon Wade Letulier
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Morris P Hebert Inc
Represented By: Michael D Hunt
Represented By: Jane H Barney
Represented By: Steven Jay Levine
Represented By: Taylor Stephen Carroll
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: T Baker Smith & Son Inc
Represented By: James M Funderburk
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: C & C Technologies Survey Services
Represented By: Erin F Parkinson
Represented By: Edwin G Preis, Jr
Represented By: Jonathan Lawrence Woods
Represented By: Matthew D McConnell
Represented By: Richard W Bryan
Represented By: Robert M Kallam
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Berry Brothers General Contractors Inc
Represented By: Erin F Parkinson
Represented By: Richard A Cozad
Represented By: Emma Alexandra Mekinda
Represented By: Michael L McAlpine
Represented By: Raymond Morgan Allen
Represented By: Richard W Bryan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: C F Bean L L C
Represented By: Andre J Mouledoux
Represented By: Jacques P DeGruy
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Saba Dredging Co Inc
Represented By: Joel Levy
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Amerada Hess Corp
Represented By: Joseph E Leblanc, Jr
Represented By: Amanda L Nesser
Represented By: Elizabeth S Wheeler
Represented By: Jacqueline A Romero
Represented By: Kelly Brechtel Becker
Represented By: Meryl Martin McLendon
Represented By: Jana L Grauberger
Represented By: Jonathan A Hunter
Represented By: Kelly Elizabeth Ransom
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Texaco Petrochemical Pipeline L L C
Represented By: Joe B Norman
Represented By: Kelly Brechtel Becker
Represented By: Stevia M Walther
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Dow Chemical Co
Represented By: John Michael Parker
Represented By: Amy D Marionneaux
Represented By: David M Bienvenu, Jr
Represented By: Edward Daniel Hughes
Represented By: F Barry Marionneaux
Represented By: F Charles Marionneaux
Represented By: J Clayton Johnson
Represented By: Jana L Grauberger
Represented By: John S Tharp
Represented By: John A Viator
Represented By: Lexi Trahan Holinga
Represented By: Margaret L Tooke
Represented By: Michelle O Lorio
Represented By: Patrick Hayes Hunt
Represented By: Phillip E Foco
Represented By: Tam Catherine Bourgeois
Represented By: William H L Kaufman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Dow Intrastate Gas Co
Represented By: John Michael Parker
Represented By: Amy D Marionneaux
Represented By: David M Bienvenu, Jr
Represented By: Edward Daniel Hughes
Represented By: F Barry Marionneaux
Represented By: F Charles Marionneaux
Represented By: J Clayton Johnson
Represented By: Jana L Grauberger
Represented By: John S Tharp
Represented By: John A Viator
Represented By: Lexi Trahan Holinga
Represented By: Margaret L Tooke
Represented By: Michelle O Lorio
Represented By: Patrick Hayes Hunt
Represented By: Phillip E Foco
Represented By: Tam Catherine Bourgeois
Represented By: William H L Kaufman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Southern Natural Gas Co
Represented By: Richard Dean McConnell, Jr
Represented By: Albert M Hand, Jr
Represented By: Erin Lutkewitte Kilgore
Represented By: Erin Percy Tadie
Represented By: Esteban Herrera, Jr
Represented By: Jana L Grauberger
Represented By: Jerry A Oubre
Represented By: Kelly Brechtel Becker
Represented By: Leonard L Kilgore, III
Represented By: Samuel O'Neill Lumpkin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Bridgeline Holding L P
Represented By: Joe B Norman
Represented By: Jana L Grauberger
Represented By: Kelly Brechtel Becker
Represented By: Rachel Elizabeth M Jenny
Represented By: Stevia M Walther
Represented By: Matthew David Simone
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Carpricorn Pipeline Co
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Anadarko Petroleum Corp
Represented By: Lawrence P Simon, Jr
Represented By: Charles B Wilmore
Represented By: Jamie D Rhymes
Represented By: Jana L Grauberger
Represented By: Kelly Brechtel Becker
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Shell Pipeline Co L P
Represented By: Amy Allums Lee
Represented By: Chadwick J Mollere
Represented By: Jana L Grauberger
Represented By: Jessica Turner Gachassin
Represented By: Patrick W Gray
Represented By: Sarah Suzanne W Mahoney
Represented By: Thomas M McNamara
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Gulf Production Co Inc
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Humble Oil & Refining Co
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Campbell Energy Corp
Represented By: Charles D Marshall, Jr
Represented By: David Neale Schell, Jr
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Union Oil Co of California
Represented By: Joe B Norman
Represented By: Jana L Grauberger
Represented By: Kelly Brechtel Becker
Represented By: Rachel Elizabeth M Jenny
Represented By: Stevia M Walther
Represented By: Matthew David Simone
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Tim Morton & Associates Inc
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Diamond Services Corp
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Antill Pipeline Construction Co
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Phillips Petroleum Co
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Continental Casualty Co
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Lexington Insurance Co
Represented By: Erin F Parkinson
Represented By: Christopher P Ferragamo
Represented By: Gary M Zwain
Represented By: Jana L Grauberger
Represented By: Joe B Norman
Represented By: Kelly Brechtel Becker
Represented By: Rachel Elizabeth M Jenny
Represented By: Richard W Bryan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Great American E & S Insurance Co
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Settoon Construction Inc
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Hilcorp Energy Co
Represented By: Paul J Hebert
Represented By: Benjamin David Jones
Represented By: Jana L Grauberger
Represented By: Mark D Sikes
Represented By: Valerie Vige Guidry
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: A B C Insurance Co
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Concha Chemical Pipeline L L C
Represented By: Amy Allums Lee
Represented By: Chadwick J Mollere
Represented By: Jana L Grauberger
Represented By: Patrick W Gray
Represented By: Sarah Suzanne W Mahoney
Represented By: Thomas M McNamara
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: D E F Insurance Co
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Kerr Mcgee Federal Ltd
Represented By: Lawrence P Simon, Jr
Represented By: Jamie D Rhymes
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: G H I Insurance Co
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Rogers & Phillips
Represented By: David S Bland
Represented By: Matthew C Guy
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: J K L Insurance Co
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Lou-Tex Propylene Pipeline L P
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: M N O Insurance Co
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Continental Underwriters Ltd
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: St Paul Fire & Marine Co
Represented By: John L Rivkin
Represented By: Anne E Briard
Represented By: Celeste D Elliott
Represented By: Gary M Zwain
Represented By: Ralph S Hubbard, III
Represented By: Tina L Kappen
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: British American Insurance Group Ltd
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: General Star Indemnity Co
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Firemans Fund Insurance Co
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: American Equity Insurance Co
Represented By: Anne E Briard
Represented By: Celeste D Elliott
Represented By: Gary M Zwain
Represented By: Ralph S Hubbard, III
Represented By: Tina L Kappen
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: X L Specialty Insurance Co
Represented By: Mary M Hamilton
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Atlantic Insurance Co
Represented By: Celeste D Elliott
Represented By: Ralph S Hubbard, III
Represented By: Tina L Kappen
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Mutual Marine Office Inc
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: United National Insurance Co
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: American Home Assurance Co
Represented By: Erin F Parkinson
Represented By: Christopher P Ferragamo
Represented By: Gary M Zwain
Represented By: Richard W Bryan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: New Hampshire Insurance Co
Represented By: Andrew A Braun
Represented By: Erin F Parkinson
Represented By: Ernest P Gieger, Jr
Represented By: Christopher P Ferragamo
Represented By: Gary M Zwain
Represented By: Richard W Bryan
Represented By: William A Barousse
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Steadfast Insurance Co
Represented By: David P Salley
Represented By: Gary M Zwain
Represented By: Glen E Mercer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Everest National Insurance Co
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Gray Insurance Co
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Pacific Employers Insurance Co
Represented By: William T McCall
Represented By: Erik Neal Fain
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Underwriters at Lloyds London
Represented By: Rebecca Y Cooper
Represented By: Gary M Zwain
Represented By: Jennifer May Morris
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Lloyds Underwriters
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Lloyds & Companies
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Lloyds of London
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: National Union Fire Insurance Co of Pittsburgh Pennsylvania
Represented By: Erin F Parkinson
Represented By: Christopher P Ferragamo
Represented By: Gary M Zwain
Represented By: Richard W Bryan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Zurich American Insurance Co
Represented By: David P Salley
Represented By: John L Rivkin
Represented By: Gary M Zwain
Represented By: Glen E Mercer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Empire Fire & Marine Insurance Co
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: American Steamship Owners Mutual P & I
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: North American Specialty Insurance Co
Represented By: Andrea Leigh Albert
Represented By: Doris Theresa Bobadilla
Represented By: Gary M Zwain
Represented By: John Christopher Getty
Represented By: William A Barousse
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Audubon Indemnity Co
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Clarendon America Insurance Co
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Navigators Insurance Co
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Royal & Sunalliance
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Hartford Insurance Co
Represented By: Gary M Zwain
Represented By: Jennifer May Morris
Represented By: Nicole Marie Boyer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Liberty Mutual Insurance Co
Represented By: Judy Y Barrasso
Represented By: Gary M Zwain
Represented By: H Minor Pipes, III
Represented By: Keith L Magness
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: A I G
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Americas Insurance Co
Represented By: Gary M Zwain
Represented By: Grover Benjamin Ward
Represented By: Ralph S Hubbard, III
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: T I G Specialty Insurance Co
Represented By: Thomas Mark Richard
Represented By: Gary M Zwain
Represented By: Richard A Chopin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: St Paul Surplus Lines Insurance Co
Represented By: Anne E Briard
Represented By: Celeste D Elliott
Represented By: Gary M Zwain
Represented By: Ralph S Hubbard, III
Represented By: Tina L Kappen
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Ace I N A
Represented By: William T McCall
Represented By: Drury B Cunningham
Represented By: Erik Neal Fain
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Energy Insurance Mutual Ltd
Represented By: Albert M Hand, Jr
Represented By: Gary M Zwain
Represented By: Jana L Grauberger
Represented By: Jason Andrew Green
Represented By: Jerry A Oubre
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: X L Insurance
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Indemnity Insurance Co of North America
Represented By: William T McCall
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Heddington Insurance Ltd
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Commerce & Industry Insurance Co
Represented By: Erin F Parkinson
Represented By: Christopher P Ferragamo
Represented By: Gary M Zwain
Represented By: Richard W Bryan
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Gulf Coast Marine Inc
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Fulcrum Insurance Co
Represented By: James M Garner
Represented By: Gary M Zwain
Represented By: Martha Young Curtis
Represented By: Melissa Rome Harris
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Trident Marine Managers Inc
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: American National Fire Insurance Co
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Chubb Custom Insurance Co
Represented By: Gary M Zwain
Represented By: John Powers Wolff, III
Represented By: Michael Mann Thompson
Represented By: Nancy B Gilbert
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Exxon Mobil Corp
Represented By: Robert B McNeal
Represented By: Jana L Grauberger
Represented By: Katherine Miller Determan
Represented By: Kelly Brechtel Becker
Represented By: Mark L McNamara
Represented By: Stuart Theron Welch
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Twin City Fire Insurance Co
Represented By: Gary M Zwain
Represented By: Nicole Marie Boyer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: New England Reinsurance Corp
Represented By: Gary M Zwain
Represented By: Nicole Marie Boyer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Hartford Underwriters Insurance Co
Represented By: Gary M Zwain
Represented By: Jennifer May Morris
Represented By: Nicole Marie Boyer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Century Indemnity Co
Represented By: John L Rivkin
Represented By: William T McCall
Represented By: Drury B Cunningham
Represented By: Erik Neal Fain
Represented By: Gary M Zwain
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Certain Underwriters at Lloyds London
Represented By: Eliza Bender Niblock
Represented By: John L Rivkin
Represented By: Rebecca Y Cooper
Represented By: Stephen Porter Hall
Represented By: Catherine Nachman Thigpen
Represented By: Gary M Zwain
Represented By: Jennifer May Morris
Represented By: Richard N Dicharry
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Hartford Fire Insurance Co
Represented By: Gary M Zwain
Represented By: Jennifer May Morris
Represented By: Nicole Marie Boyer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Hartford Accident & Indemnity Co
Represented By: Gary M Zwain
Represented By: Jennifer May Morris
Represented By: Nicole Marie Boyer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Hartford Casualty Insurance Co
Represented By: Gary M Zwain
Represented By: Jennifer May Morris
Represented By: Nicole Marie Boyer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Hartford Underwriters
Represented By: Gary M Zwain
Represented By: Jennifer May Morris
Represented By: Nicole Marie Boyer
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Illinois Union Insurance Co
Represented By: William T McCall
Represented By: Drury B Cunningham
Represented By: Erik Neal Fain
Represented By: Gary M Zwain
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Royal Insurance Co of America
Represented By: Lawrence G Pugh, III
Represented By: Gary M Zwain
Represented By: Jacqueline A Romero
Represented By: Shelley L Thompson
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Enterprise Lou-Tex Propylene Pipeline LP
Represented By: Stephen L Williamson
Represented By: Jana L Grauberger
Represented By: Ryan M McCabe
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: ConocoPhillips Co
Represented By: Rebecca Hubbell Dietz
Represented By: Eric E Jarrell
Represented By: Jana L Grauberger
Represented By: Len R Brignac
Represented By: Michael J Cerniglia
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Florida Gas Transmission Co L L C
Represented By: Steven W Usdin
Represented By: James L Michaels
Represented By: Jamie L Berger
Represented By: Jamie D Seymour
Represented By: Kai David Midboe
Represented By: Kelly Brechtel Becker
Represented By: Laurence D LeSueur, Jr
Represented By: Richard E Sarver
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: El Paso Field Services L L C
Represented By: Albert M Hand, Jr
Represented By: Jana L Grauberger
Represented By: Jerry A Oubre
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Kerr McGee Federal Ltd Partnership I 1981
Represented By: Lawrence P Simon, Jr
Represented By: Jamie D Rhymes
Represented By: Jana L Grauberger
Represented By: Kelly Brechtel Becker
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Fugro Chance Inc
Represented By: John T Nesser, IV
Represented By: Stephen L Williamson
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: American International Group
Represented By: Erin F Parkinson
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: El Paso C G P L L C
Represented By: Albert M Hand, Jr
Represented By: Jason Andrew Green
Represented By: Jerry A Oubre
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Michael John Bourque, Sr
Represented By: Joseph R Joy, III
Represented By: Gordon James Schoeffler
Represented By: John W DeGravelles
Represented By: John Neale deGravelles
Represented By: Leigh Ann Haynie
Represented By: Randolph W Hunter
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Petitioner: Angela Meche Granger
Represented By: Jacques Pierre Soileau
Represented By: John W DeGravelles
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

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.


Why Is My Information Online?