Comer et al v. Murphy Oil USA, Inc. et al
Plaintiff: Johanna Kisielewski, All Plaintiffs, Eric Haygood, Mitchell Kisielewski, Brenda Comer, David Lain, Rosemary Romain, Larry Hunter, Sandra L. Hunter, Judy Olson, Ned Comer and Brenda Haygood
Defendant: Southern California Edison Company, AEP Texas Central Company, Ameren Illinois Company, Ohio Power Company doing business as AEP Ohio, Kerr-McGee Oil & Gas Corporation, Carolina Power & Light Company doing business as Progress Energy Carolinas, Inc., Virginia Electric and Power Company, Union Electric Company doing business as Ameren UE, Hess Corporation, BP America Production Company, Honeywell International, Inc., Apache Corporation, Edison Mission Energy Fuel, Public Service Company of Colorado, Placid Oil Company, Indiana Michigan Power Company, Atlantic Richfield Company, Florida Power & Light Company, Illinois Power Company doing business as Ameren IP, Ameren Energy Fuels and Services Company, Pioneer Natural Resources USA, Inc., Total Gas & Power North America, Inc., AEP Texas North Company, Edison Mission Energy Services, Inc., Entergy Corporation, AEP Generating Company, Public Service Company of Oklahoma, Foundation Coal Holdings, Inc., Consol Energy Inc., Firstenergy Corp., Edison International, Central Illinois Light Company doing business as Amerencilco, NRG Energy, Inc., ConocoPhillips Company, Tennessee Valley Authority, Rio Tinto Energy America, Inc., BP Products North America Inc., Georgia Power Company, Peabody Energy Corp., EI DuPont de Nemours & Co., Murphy Oil USA, Inc., Shell Oil Company, Massey Energy Co., Southwestern Electric Power Company, BP Amoco Chemical Company, Occidental Crude Sales, Inc., Ameren Energy Resources Company, Chevron U.S.A., Inc., Appalachian Power Company, Ohio Valley Coal Co., Anadarko Petroleum Corporation, International Coal Group, Inc., Ameren Energy Marketing Company, Alpha Natural Resources, Inc., Dominion Energy, Inc., Dow Chemical Co., Inc., Southern Power Company, Total Petrochemicals USA, Inc., Xcel Energy, Inc., Alabama Power Company, Edison Mission Energy Petroleum, Nextera Energy, Inc., Westmoreland Coal Co., The AES Corporation, ExxonMobil Corporation, Columbus Southern Power Company doing business as AEP Ohio, Kentucky Power Company, The North American Coal Corporation, Arch Coal, Inc., Ameren Energy Generating Company, Edison Capital, BHP Minerals International, Inc., DTE Energy Co., Western Kentucky Energy Corp., Duke Energy Corporation, Central Illinois Public Service Company doing business as Ameren CIPS, Occidental Energy Marketing, Inc., Burlington Resources Offshore, Inc., Cinergy Corp., BP Energy Company, LG&E Energy, Inc., Florida Power Corporation doing business as Progress Energy Florida, Inc., Gulf Power Company, Kentucky Utilities Company, LG&E Power, Inc., Northern States Power Company, Energy Future Holdings Corp., Edison Mission Energy and Southwestern Public Service Co.
Case Number: 1:2011cv00220
Filed: May 27, 2011
Court: US District Court for the Southern District of Mississippi
Office: Southern Office
County: Harrison
Presiding Judge: Louis Guirola
Referring Judge: Robert H Walker
Nature of Suit: Torts to Land
Cause of Action: 28 U.S.C. § 1332
Jury Demanded By: Plaintiff
Docket Report

This docket was last retrieved on June 19, 2013. A more recent docket listing may be available from PACER.

Date Filed Document Text
June 19, 2013 Filing 301 Appeal Record Returned: #300 Certified Copy of USCA Judgment/Mandate: electronic copy of the record has been recycled. (avm)
June 19, 2013 Filing 300 CERTIFIED COPY OF USCA JUDGMENT/MANDATE as to #293 Notice of Appeal filed by All Plaintiffs: it is ordered and adjudged that the judgment of the District Court is affirmed. (avm)
June 19, 2013 Filing 299 Copy of Opinion - USCA re #293 Notice of Appeal : affirming on the basis of res judicata. (avm)
July 30, 2012 Filing 298 Attorney forwarding receipt for appeal record, received from F Gerald Maples: record forwarded to Daniel Collins. (avm)
June 28, 2012 Filing 297 Attorney receipt for appeal record: office of F. Gerald Maples, 10 Volumes. (avm)
May 29, 2012 Filing 296 Copy of letter from USCA 5th to all counsel re: brief deadline. (avm)
April 27, 2012 Filing 295 DESIGNATION of Record on Appeal by All Plaintiffs re #293 Notice of Appeal (Maples, F.)
April 26, 2012 Filing 294 TRANSCRIPT REQUEST form indicating "no hearings" by All Plaintiffs (Maples, F.) Modified on 4/27/2012 (wld).
April 19, 2012 Appeal Remark: The record has been certified for appeal purposes and the 5th Circuit has been notified. (PKS)
April 17, 2012 Transcript order form has been mailed to attorney Maples; form is to be completed and filed electronically by counsel. (avm)
April 16, 2012 Filing 293 NOTICE OF APPEAL as to #292 Judgment, by All Plaintiffs. Filing fee $ 455, receipt number 0538-2114513. (Maples, F.)
April 16, 2012 DOCKET ANNOTATION as to #293: Pursuant to Fed.R.Civ.P. Rule 84, appendix form 2 states that date, signature, address, e-mail address and telephone number are used at the conclusion of pleadings and other papers that require a signature. Main document is undated, but the date will be construed as the date of electronic filing. Attorney is advised to follow this rule in future filings. (avm)
March 20, 2012 Filing 292 JUDGMENT : because this Court does not have jurisdiction over the plaintiffs' lawsuit and because plaintiffs have failed to state a claim upon which relief can be granted, judgment is rendered in favor of Defendants; this case is dismissed. Signed by Chief District Judge Louis Guirola, Jr on 3/20/2012. (avm)
March 20, 2012 Filing 291 MEMORANDUM OPINION AND ORDER granting #100 Motion of Defendant Hess to Dismiss; granting #207 Certain Defendants' Motion to Dismiss; granting #208 Coal Company Defendants' Motion to Dismiss; granting #217 Motion by Total Petrochemicals USA, Inc. and Total Gas & Power North America, Inc. to Dismiss; denying #211 Motion by Certain Coal Companies for Sanctions. All other pending motions are moot. Signed by Chief District Judge Louis Guirola, Jr on 3/20/2012. (avm)
March 7, 2012 TEXT ONLY ORDER finding as moot #5 Motion for Partial Summary Judgment; finding as moot #5 Motion for Declaratory Judgment filed by the plaintiffs. The plaintiffs filed an Amended Complaint #28 after this Motion was filed, as well as a subsequent Motion for Partial Summary Judgment #96 related to these issues. NO FURTHER WRITTEN ORDER WILL ISSUE FROM THE COURT. Signed by Chief District Judge Louis Guirola, Jr., on 3/7/2012. (BR)
March 2, 2012 TEXT ONLY ORDER finding as moot #10 Motion to Dismiss filed by Hess Corporation. The plaintiffs filed an Amended Complaint #28 after this Motion to Dismiss was filed, and Hess Corporation has filed a Motion to Dismiss #207 the Amended Complaint #28 . NO FURTHER WRITTEN ORDER WILL ISSUE FROM THIS COURT. Signed by Chief District Judge Louis Guirola, Jr., on 3/2/2012. (BR)
January 23, 2012 DOCKET ANNOTATION as to #286 and #289: incorrect docket event chosen; briefs and memorandum should be docketed using correct events for "memorandum" found under "responses and replies". (avm)
January 23, 2012 DOCKET ANNOTATION: court staff has deleted the second Alabama Power Company party inadvertently created on 10/13/2011; duplicate Ameren Energy Generating Company parties remain, as this defendant was named twice in the complaint. (avm)
January 23, 2012 DOCKET ANNOTATION: pro hac vice attorneys F. William Brownell and Norman W. Fichthorn have been added to original Alabama Power Company defendant as of 10/13/2011, the date of filing of notice of attorney appearance. (avm)
January 20, 2012 Filing 290 RESPONSE in Support re #205 MOTION to Dismiss for Lack of Jurisdiction filed by Alpha Natural Resources, Inc., Consol Energy Inc., Massey Energy Co., Ohio Valley Coal Co., Rio Tinto Energy America, Inc., Westmoreland Coal Co. (Sooy - PHV, Kathleen)
January 20, 2012 Filing 289 RESPONSE in Support re #208 MOTION to Dismiss for Lack of Subject Matter Jurisdiction & For Failure to State a Claim filed by Alpha Natural Resources, Inc., Arch Coal, Inc., Consol Energy Inc., International Coal Group, Inc., Massey Energy Co., Ohio Valley Coal Co., Peabody Energy Corp., Rio Tinto Energy America, Inc., The North American Coal Corporation, Westmoreland Coal Co. (Sooy - PHV, Kathleen)
January 20, 2012 Filing 288 Joinder in Document by Total Gas & Power North America, Inc., Total Petrochemicals USA, Inc. to #287 Memorandum in Support of Motion,,,,,,, filed by BHP Minerals International, Inc., Kentucky Power Company, Ameren Energy Generating Company, Southwestern Public Service Co., Edison Mission Energy, Xcel Energy, Inc., ExxonMobil Corporation, Columbus Southern Power Company, BP Energy Company, Kentucky Utilities Company, AEP Texas North Company, Florida Power & Light Company, Southern Power Company, Carolina Power & Light Company, BP America Production Company, Ohio Power Company, Southwestern Electric Power Company, Murphy Oil USA, Inc., Public Service Company of Oklahoma, Shell Oil Company, Nextera Energy, Inc., LG&E Energy, Inc., Appalachian Power Company, Tennessee Valley Authority, Hess Corporation, Virginia Electric and Power Company, Anadarko Petroleum Corporation, Florida Power Corporation, Ameren Illinois Company, Alabama Power Company, Placid Oil Company, Edison Mission Energy Fuel, Dominion Energy, Inc., Western Kentucky Energy Corp., Union Electric Company, Dow Chemical Co., Inc., Pioneer Natural Resources USA, Inc., Chevron U.S.A., Inc., Occidental Crude Sales, Inc., BP Products North America Inc., EI DuPont de Nemours & Co., Northern States Power Company, Gulf Power Company, Honeywell International, Inc., Edison Mission Energy Petroleum, Edison Capital, Apache Corporation, Burlington Resources Offshore, Inc., Duke Energy Corporation, AEP Generating Company, Public Service Company of Colorado, Edison Mission Energy Services, Inc., Entergy Corporation, The AES Corporation, AEP Texas Central Company, Kerr-McGee Oil & Gas Corporation, ConocoPhillips Company, Atlantic Richfield Company, Georgia Power Company, Indiana Michigan Power Company, Cinergy Corp., Southern California Edison Company, Occidental Energy Marketing, Inc., BP Amoco Chemical Company (Reynolds, Jeffery)
January 20, 2012 Filing 287 MEMORANDUM in Support re #207 MOTION to Dismiss filed by AEP Generating Company, AEP Texas Central Company, AEP Texas North Company, Alabama Power Company, Ameren Energy Generating Company, Ameren Illinois Company, Anadarko Petroleum Corporation, Apache Corporation, Appalachian Power Company, Atlantic Richfield Company, BHP Minerals International, Inc., BP America Production Company, BP Amoco Chemical Company, BP Energy Company, BP Products North America Inc., Burlington Resources Offshore, Inc., Carolina Power & Light Company, Chevron U.S.A., Inc., Cinergy Corp., Columbus Southern Power Company, ConocoPhillips Company, Dominion Energy, Inc., Dow Chemical Co., Inc., Duke Energy Corporation, EI DuPont de Nemours & Co., Edison Capital, Edison Mission Energy, Edison Mission Energy Fuel, Edison Mission Energy Petroleum, Edison Mission Energy Services, Inc., Entergy Corporation, ExxonMobil Corporation, Florida Power & Light Company, Florida Power Corporation, Georgia Power Company, Gulf Power Company, Hess Corporation, Honeywell International, Inc., Indiana Michigan Power Company, Kentucky Power Company, Kentucky Utilities Company, Kerr-McGee Oil & Gas Corporation, LG&E Energy, Inc., Murphy Oil USA, Inc., Nextera Energy, Inc., Northern States Power Company, Occidental Crude Sales, Inc., Occidental Energy Marketing, Inc., Ohio Power Company, Pioneer Natural Resources USA, Inc., Placid Oil Company, Public Service Company of Colorado, Public Service Company of Oklahoma, Shell Oil Company, Southern California Edison Company, Southern Power Company, Southwestern Electric Power Company, Southwestern Public Service Co., Tennessee Valley Authority, The AES Corporation, Union Electric Company, Virginia Electric and Power Company, Western Kentucky Energy Corp., Xcel Energy, Inc. (Watt, William)
January 20, 2012 Filing 286 REPLY to Response to Motion re #217 MOTION to Dismiss 12(b)(1) & 12(b)(6) filed by Total Gas & Power North America, Inc., Total Petrochemicals USA, Inc. (Reynolds, Jeffery)
January 19, 2012 DOCKET ANNOTATION as to #285: at the request of court staff the word "memorandum" was added to the title of the document as submitted in the motion, to accurately reflect the docket event being used for filing. (avm)
January 18, 2012 Filing 285 MEMORANDUM in Opposition re #223 MOTION to Dismiss for Lack of Jurisdiction, #199 MOTION to Dismiss for Lack of Jurisdiction or, in the Alternative MOTION for Summary Judgment, #217 MOTION to Dismiss 12(b)(1) & 12(b)(6), #207 MOTION to Dismiss, #205 MOTION to Dismiss for Lack of Jurisdiction, #203 MOTION to Dismiss for Lack of Jurisdiction, #208 MOTION to Dismiss for Lack of Subject Matter Jurisdiction & For Failure to State a Claim (Corrected Copy) filed by All Plaintiffs (Maples, F.)
January 18, 2012 TEXT ONLY ORDER granting #284 Motion for Leave to File Corrected Copy of Rec. Doc. 280. NO FURTHER WRITTEN ORDER WILL ISSUE FROM THE COURT. Signed by Chief District Judge Louis Guirola, Jr., on 1/18/2012. (BR)
January 17, 2012 Filing 284 MOTION for Leave to File Corrected Copy of Rec. Doc. 280 by All Plaintiffs (Attachments: #1 Proposed Pleading)(Maples, F.)
December 28, 2011 Filing 283 REPLY to Response to Motion re #278 MOTION to Dismiss for Insufficient Process and Insufficient Service of Process filed by BHP Minerals International, Inc. (Vise, James)
December 27, 2011 DOCKET ANNOTATION as to #282: L.U.Civ.R. 7(b)(2) requires that all supporting exhibits to a document be denominated by an exhibit letter or number and a meaningful description. Attorney is advised to follow this rule in future filings. (avm)
December 22, 2011 Filing 282 MEMORANDUM in Opposition re #278 MOTION to Dismiss for Insufficient Process and Insufficient Service of Process filed by All Plaintiffs (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Maples, F.)
December 21, 2011 Filing 281 SUMMONS Returned Executed by All Plaintiffs BHP Minerals International, Inc. served on 10/21/2011, answer due 11/14/2011. (Attachments: #1 Exhibit A)(Maples, F.)
December 19, 2011 Opinion or Order TEXT ONLY ORDER Clarifying #150 Order. By agreement of the parties, the Court enters the following clarification. As set forth in the Agreed Order entered on September 15, 2011 (Dkt. No. 150), the deadline for the Non-coal Company Defendants to file Reply brief(s) on their motions to dismiss under Rule 12(b)(2) for lack of personal jurisdiction is deferred until after the Court adjudicates Defendants' Motions to Dismiss under Rules 12(b)(1) and 12(b)(6). Any issues concerning jurisdictional discovery are similarly deferred as set for in the September 15th Order. No further written order will issue. Signed by Magistrate Judge Robert H. Walker on December 19, 2011 (King, Steve)
December 9, 2011 Filing 280 MEMORANDUM in Opposition re #223 MOTION to Dismiss for Lack of Jurisdiction, #199 MOTION to Dismiss for Lack of Jurisdiction or, in the Alternative MOTION for Summary Judgment, #217 MOTION to Dismiss 12(b)(1) & 12(b)(6), #207 MOTION to Dismiss, #205 MOTION to Dismiss for Lack of Jurisdiction, #203 MOTION to Dismiss for Lack of Jurisdiction, #208 MOTION to Dismiss for Lack of Subject Matter Jurisdiction & For Failure to State a Claim filed by All Plaintiffs (Maples, F.)
December 8, 2011 Filing 279 MEMORANDUM in Support re #278 MOTION to Dismiss for Insufficient Process and Insufficient Service of Process filed by BHP Minerals International, Inc. (Vise, James)
December 8, 2011 Filing 278 MOTION to Dismiss for Insufficient Process and Insufficient Service of Process by BHP Minerals International, Inc. (Attachments: #1 Exhibit 1 - Summons, #2 Exhibit 2 - Amended Class Action Complaint, #3 Exhibit 3 - October 18, 2011 correspondence from attorney Gerald Maples, #4 Exhibit 4 - Affidavit of Jakobus Adriaan Scholtz, #5 Exhibit 5 - Nixon Opinion, #6 Exhibit 6 - Colony Ins. Co. Memorandum Opinion and Order, #7 Exhibit 7 - Duckworth Memorandum Opinion)(Vise, James)
December 8, 2011 Filing 277 Joinder in Document by BHP Minerals International, Inc. to #206 Memorandum in Support of Motion, filed by Rio Tinto Energy America, Inc., Consol Energy Inc., Westmoreland Coal Co., Ohio Valley Coal Co., Massey Energy Co., Alpha Natural Resources, Inc., #207 MOTION to Dismiss filed by Kentucky Power Company, Ameren Illinois Company, Florida Power Corporation, Placid Oil Company, Alabama Power Company, Dominion Energy, Inc., Western Kentucky Energy Corp., Union Electric Company, Dow Chemical Co., Inc., Ameren Energy Generating Company, Southwestern Public Service Co., Edison Mission Energy, Pioneer Natural Resources USA, Inc., Chevron U.S.A., Inc., Xcel Energy, Inc., Occidental Crude Sales, Inc., EI DuPont de Nemours & Co., BP Products North America Inc., ExxonMobil Corporation, Northern States Power Company, Columbus Southern Power Company, BP Energy Company, Gulf Power Company, Central Illinois Light Company, Kentucky Utilities Company, Edison Mission Energy Petroleum, Honeywell International, Inc., AEP Texas North Company, Florida Power & Light Company, Southern Power Company, Apache Corporation, Carolina Power & Light Company, Duke Energy Corporation, Burlington Resources Offshore, Inc., BP America Production Company, AEP Generating Company, Ohio Power Company, Edison Mission Energy Services, Inc., Public Service Company of Colorado, The AES Corporation, Entergy Corporation, Southwestern Electric Power Company, AEP Texas Central Company, Murphy Oil USA, Inc., Atlantic Richfield Company, ConocoPhillips Company, Kerr-McGee Oil & Gas Corporation, Georgia Power Company, Public Service Company of Oklahoma, Shell Oil Company, Nextera Energy, Inc., LG&E Energy, Inc., Indiana Michigan Power Company, Cinergy Corp., Appalachian Power Company, Southern California Edison Company, Tennessee Valley Authority, Occidental Energy Marketing, Inc., Hess Corporation, Virginia Electric and Power Company, BP Amoco Chemical Company, Anadarko Petroleum Corporation, #205 MOTION to Dismiss for Lack of Jurisdiction filed by Consol Energy Inc., Massey Energy Co., Alpha Natural Resources, Inc., Rio Tinto Energy America, Inc., Westmoreland Coal Co., Ohio Valley Coal Co., #209 Memorandum in Support of Motion, filed by Consol Energy Inc., Massey Energy Co., Arch Coal, Inc., Alpha Natural Resources, Inc., Rio Tinto Energy America, Inc., The North American Coal Corporation, Westmoreland Coal Co., International Coal Group, Inc., Ohio Valley Coal Co., Peabody Energy Corp., #208 MOTION to Dismiss for Lack of Subject Matter Jurisdiction & For Failure to State a Claim filed by Consol Energy Inc., Massey Energy Co., Arch Coal, Inc., Alpha Natural Resources, Inc., Rio Tinto Energy America, Inc., The North American Coal Corporation, Westmoreland Coal Co., International Coal Group, Inc., Ohio Valley Coal Co., Peabody Energy Corp., #210 Memorandum in Support of Motion,,,,,, filed by Kentucky Power Company, Ameren Illinois Company, Florida Power Corporation, Placid Oil Company, Alabama Power Company, Dominion Energy, Inc., Western Kentucky Energy Corp., Union Electric Company, Dow Chemical Co., Inc., Ameren Energy Generating Company, Southwestern Public Service Co., Edison Mission Energy, Pioneer Natural Resources USA, Inc., Chevron U.S.A., Inc., Xcel Energy, Inc., Occidental Crude Sales, Inc., EI DuPont de Nemours & Co., ExxonMobil Corporation, BP Products North America Inc., Northern States Power Company, Columbus Southern Power Company, BP Energy Company, Gulf Power Company, Kentucky Utilities Company, Edison Mission Energy Petroleum, Honeywell International, Inc., AEP Texas North Company, Florida Power & Light Company, Southern Power Company, Apache Corporation, Carolina Power & Light Company, Duke Energy Corporation, Burlington Resources Offshore, Inc., Ohio Power Company, AEP Generating Company, BP America Production Company, Edison Mission Energy Services, Inc., Public Service Company of Colorado, The AES Corporation, Southwestern Electric Power Company, Entergy Corporation, AEP Texas Central Company, Murphy Oil USA, Inc., Kerr-McGee Oil & Gas Corporation, ConocoPhillips Company, Atlantic Richfield Company, Georgia Power Company, Public Service Company of Oklahoma, Shell Oil Company, Nextera Energy, Inc., LG&E Energy, Inc., Indiana Michigan Power Company, Cinergy Corp., Appalachian Power Company, Southern California Edison Company, Occidental Energy Marketing, Inc., Tennessee Valley Authority, Hess Corporation, Virginia Electric and Power Company, BP Amoco Chemical Company, Anadarko Petroleum Corporation (Attachments: #1 Exhibit 1 - Affidavit of Jakobus Adriaan Scholtz)(Vise, James)
November 15, 2011 TEXT ONLY ORDER granting #270 Motion to Cancel December 1 Status Conference as unopposed. NO FURTHER WRITTEN ORDER WILL ISSUE FROM THE COURT. Signed by Chief District Judge Louis Guirola, Jr., on 11/15/2011. (BR)
November 11, 2011 Filing 276 NOTICE of Appearance by Allison Denise Wood - PHV on behalf of Edison Capital, Edison Mission Energy Fuel (Wood - PHV, Allison)
November 11, 2011 Filing 275 NOTICE of Appearance by Shawn Patrick Regan - PHV on behalf of Edison Capital, Edison Mission Energy Fuel (Regan - PHV, Shawn)
November 11, 2011 Filing 274 NOTICE of Appearance by Norman W. Fichthorn - PHV on behalf of Edison Capital, Edison Mission Energy Fuel (Fichthorn - PHV, Norman)
November 11, 2011 Filing 273 NOTICE of Appearance by F. Wiliam Brownell - PHV on behalf of Edison Capital, Edison Mission Energy Fuel (Brownell - PHV, F.)
November 11, 2011 Filing 272 CERTIFICATE OF SERVICE by AEP Generating Company, AEP Texas Central Company, AEP Texas North Company, Alabama Power Company, Ameren Energy Generating Company, Ameren Illinois Company, Anadarko Petroleum Corporation, Apache Corporation, Appalachian Power Company, Atlantic Richfield Company, BP America Production Company, BP Amoco Chemical Company, BP Energy Company, BP Products North America Inc., Burlington Resources Offshore, Inc., Carolina Power & Light Company, Chevron U.S.A., Inc., Cinergy Corp., Columbus Southern Power Company, ConocoPhillips Company, Dominion Energy, Inc., Dow Chemical Co., Inc., Duke Energy Corporation, EI DuPont de Nemours & Co., Edison Capital, Edison Mission Energy, Edison Mission Energy Fuel, Edison Mission Energy Petroleum, Edison Mission Energy Services, Inc., Entergy Corporation, ExxonMobil Corporation, Florida Power & Light Company, Florida Power Corporation, Georgia Power Company, Gulf Power Company, Hess Corporation, Honeywell International, Inc., Indiana Michigan Power Company, Kentucky Power Company, Kentucky Utilities Company, Kerr-McGee Oil & Gas Corporation, LG&E Energy, Inc., Murphy Oil USA, Inc., Nextera Energy, Inc., Northern States Power Company, Occidental Crude Sales, Inc., Occidental Energy Marketing, Inc., Ohio Power Company, Pioneer Natural Resources USA, Inc., Placid Oil Company, Public Service Company of Colorado, Public Service Company of Oklahoma, Shell Oil Company, Southern California Edison Company, Southern Power Company, Southwestern Electric Power Company, Southwestern Public Service Co., Tennessee Valley Authority, The AES Corporation, Total Gas & Power North America, Inc., Total Petrochemicals USA, Inc., Union Electric Company, Virginia Electric and Power Company, Western Kentucky Energy Corp., Xcel Energy, Inc. re #270 Unopposed MOTION To Adjourn re Set/Reset Scheduling Order Deadlines/Hearings (Dyal, Jonathan)
November 10, 2011 Filing 271 MEMORANDUM IN SUPPORT re #270 Unopposed MOTION To Adjourn re Set/Reset Scheduling Order Deadlines/Hearings filed by AEP Generating Company, AEP Texas Central Company, AEP Texas North Company, Alabama Power Company, Ameren Energy Generating Company, Ameren Illinois Company, Anadarko Petroleum Corporation, Apache Corporation, Appalachian Power Company, Atlantic Richfield Company, BP America Production Company, BP Amoco Chemical Company, BP Energy Company, BP Products North America Inc., Burlington Resources Offshore, Inc., Carolina Power & Light Company, Chevron U.S.A., Inc., Cinergy Corp., Columbus Southern Power Company, ConocoPhillips Company, Dominion Energy, Inc., Dow Chemical Co., Inc., Duke Energy Corporation, EI DuPont de Nemours & Co., Edison Capital, Edison Mission Energy, Edison Mission Energy Fuel, Edison Mission Energy Petroleum, Edison Mission Energy Services, Inc., Entergy Corporation, ExxonMobil Corporation, Florida Power & Light Company, Florida Power Corporation, Georgia Power Company, Gulf Power Company, Hess Corporation, Honeywell International, Inc., Indiana Michigan Power Company, Kentucky Power Company, Kentucky Utilities Company, Kerr-McGee Oil & Gas Corporation, LG&E Energy, Inc., Murphy Oil USA, Inc., Nextera Energy, Inc., Northern States Power Company, Occidental Crude Sales, Inc., Occidental Energy Marketing, Inc., Ohio Power Company, Pioneer Natural Resources USA, Inc., Placid Oil Company, Public Service Company of Colorado, Public Service Company of Oklahoma, Shell Oil Company, Southern California Edison Company, Southern Power Company, Southwestern Electric Power Company, Southwestern Public Service Co., Tennessee Valley Authority, The AES Corporation, Total Gas & Power North America, Inc., Total Petrochemicals USA, Inc., Union Electric Company, Virginia Electric and Power Company, Western Kentucky Energy Corp., Xcel Energy, Inc. (Dyal, Jonathan)
November 10, 2011 Filing 270 Unopposed MOTION To Adjourn re Set/Reset Scheduling Order Deadlines/Hearings by AEP Generating Company, AEP Texas Central Company, AEP Texas North Company, Alabama Power Company, Ameren Energy Generating Company, Ameren Illinois Company, Anadarko Petroleum Corporation, Apache Corporation, Appalachian Power Company, Atlantic Richfield Company, BP America Production Company, BP Amoco Chemical Company, BP Energy Company, BP Products North America Inc., Burlington Resources Offshore, Inc., Carolina Power & Light Company, Chevron U.S.A., Inc., Cinergy Corp., Columbus Southern Power Company, ConocoPhillips Company, Dominion Energy, Inc., Dow Chemical Co., Inc., Duke Energy Corporation, EI DuPont de Nemours & Co., Edison Capital, Edison Mission Energy, Edison Mission Energy Fuel, Edison Mission Energy Petroleum, Edison Mission Energy Services, Inc., Entergy Corporation, ExxonMobil Corporation, Florida Power & Light Company, Florida Power Corporation, Georgia Power Company, Gulf Power Company, Hess Corporation, Honeywell International, Inc., Indiana Michigan Power Company, Kentucky Power Company, Kentucky Utilities Company, Kerr-McGee Oil & Gas Corporation, LG&E Energy, Inc., Murphy Oil USA, Inc., Nextera Energy, Inc., Northern States Power Company, Occidental Crude Sales, Inc., Occidental Energy Marketing, Inc., Ohio Power Company, Pioneer Natural Resources USA, Inc., Placid Oil Company, Public Service Company of Colorado, Public Service Company of Oklahoma, Shell Oil Company, Southern California Edison Company, Southern Power Company, Southwestern Electric Power Company, Southwestern Public Service Co., Tennessee Valley Authority, The AES Corporation, Total Gas & Power North America, Inc., Total Petrochemicals USA, Inc., Union Electric Company, Virginia Electric and Power Company, Western Kentucky Energy Corp., Xcel Energy, Inc. (Dyal, Jonathan)
November 10, 2011 Filing 269 Corporate Disclosure Statement by Edison Capital, Edison Mission Energy Fuel identifying Corporate Parent Edison International for Edison Capital, Edison Mission Energy Fuel. (Dyal, Jonathan)
November 10, 2011 Filing 268 Joinder in Document by Edison Capital, Edison Mission Energy Fuel to #223 MOTION to Dismiss for Lack of Jurisdiction filed by Kentucky Power Company, Ameren Illinois Company, Florida Power Corporation, Alabama Power Company, Dominion Energy, Inc., Western Kentucky Energy Corp., Union Electric Company, Ameren Energy Generating Company, Edison Mission Energy, Xcel Energy, Inc., Northern States Power Company, Columbus Southern Power Company, Kentucky Utilities Company, Edison Mission Energy Petroleum, AEP Texas North Company, Florida Power & Light Company, Carolina Power & Light Company, AEP Generating Company, Ohio Power Company, Public Service Company of Colorado, Edison Mission Energy Services, Inc., Southwestern Electric Power Company, The AES Corporation, AEP Texas Central Company, Georgia Power Company, Public Service Company of Oklahoma, LG&E Energy, Inc., Nextera Energy, Inc., Indiana Michigan Power Company, Appalachian Power Company, Southern California Edison Company, Virginia Electric and Power Company, #207 MOTION to Dismiss filed by Kentucky Power Company, Ameren Illinois Company, Florida Power Corporation, Placid Oil Company, Alabama Power Company, Dominion Energy, Inc., Western Kentucky Energy Corp., Union Electric Company, Dow Chemical Co., Inc., Ameren Energy Generating Company, Southwestern Public Service Co., Edison Mission Energy, Pioneer Natural Resources USA, Inc., Chevron U.S.A., Inc., Xcel Energy, Inc., Occidental Crude Sales, Inc., EI DuPont de Nemours & Co., ExxonMobil Corporation, BP Products North America Inc., Northern States Power Company, Columbus Southern Power Company, BP Energy Company, Gulf Power Company, Central Illinois Light Company, Kentucky Utilities Company, Edison Mission Energy Petroleum, Honeywell International, Inc., AEP Texas North Company, Florida Power & Light Company, Southern Power Company, Apache Corporation, Carolina Power & Light Company, Duke Energy Corporation, Burlington Resources Offshore, Inc., Ohio Power Company, AEP Generating Company, BP America Production Company, Edison Mission Energy Services, Inc., Public Service Company of Colorado, The AES Corporation, Southwestern Electric Power Company, Entergy Corporation, AEP Texas Central Company, Murphy Oil USA, Inc., Kerr-McGee Oil & Gas Corporation, ConocoPhillips Company, Atlantic Richfield Company, Georgia Power Company, Public Service Company of Oklahoma, Shell Oil Company, Nextera Energy, Inc., LG&E Energy, Inc., Indiana Michigan Power Company, Cinergy Corp., Appalachian Power Company, Southern California Edison Company, Occidental Energy Marketing, Inc., Tennessee Valley Authority, Hess Corporation, Virginia Electric and Power Company, BP Amoco Chemical Company, Anadarko Petroleum Corporation, #228 Memorandum in Support of Motion,,,, filed by Kentucky Power Company, Ameren Illinois Company, Florida Power Corporation, Alabama Power Company, Dominion Energy, Inc., Western Kentucky Energy Corp., Union Electric Company, Ameren Energy Generating Company, Southwestern Public Service Co., Edison Mission Energy, Xcel Energy, Inc., Northern States Power Company, Columbus Southern Power Company, Kentucky Utilities Company, Edison Mission Energy Petroleum, AEP Texas North Company, Florida Power & Light Company, Carolina Power & Light Company, Ohio Power Company, AEP Generating Company, Edison Mission Energy Services, Inc., Public Service Company of Colorado, The AES Corporation, Southwestern Electric Power Company, AEP Texas Central Company, Georgia Power Company, Public Service Company of Oklahoma, Nextera Energy, Inc., LG&E Energy, Inc., Indiana Michigan Power Company, Appalachian Power Company, Southern California Edison Company, Virginia Electric and Power Company, #210 Memorandum in Support of Motion,,,,,, filed by Kentucky Power Company, Ameren Illinois Company, Florida Power Corporation, Placid Oil Company, Alabama Power Company, Dominion Energy, Inc., Western Kentucky Energy Corp., Union Electric Company, Dow Chemical Co., Inc., Ameren Energy Generating Company, Southwestern Public Service Co., Edison Mission Energy, Pioneer Natural Resources USA, Inc., Chevron U.S.A., Inc., Xcel Energy, Inc., Occidental Crude Sales, Inc., EI DuPont de Nemours & Co., ExxonMobil Corporation, BP Products North America Inc., Northern States Power Company, Columbus Southern Power Company, BP Energy Company, Gulf Power Company, Kentucky Utilities Company, Edison Mission Energy Petroleum, Honeywell International, Inc., AEP Texas North Company, Florida Power & Light Company, Southern Power Company, Apache Corporation, Carolina Power & Light Company, Duke Energy Corporation, Burlington Resources Offshore, Inc., Ohio Power Company, AEP Generating Company, BP America Production Company, Edison Mission Energy Services, Inc., Public Service Company of Colorado, The AES Corporation, Southwestern Electric Power Company, Entergy Corporation, AEP Texas Central Company, Murphy Oil USA, Inc., Kerr-McGee Oil & Gas Corporation, ConocoPhillips Company, Atlantic Richfield Company, Georgia Power Company, Public Service Company of Oklahoma, Shell Oil Company, Nextera Energy, Inc., LG&E Energy, Inc., Indiana Michigan Power Company, Cinergy Corp., Appalachian Power Company, Southern California Edison Company, Occidental Energy Marketing, Inc., Tennessee Valley Authority, Hess Corporation, Virginia Electric and Power Company, BP Amoco Chemical Company, Anadarko Petroleum Corporation (Dyal, Jonathan)
November 10, 2011 Opinion or Order TEXT ONLY ORDER granting #267 unopposed Motion for Extension of Time to Answer. BHP Minerals International, Inc. answer due 12/9/2011. NO FURTHER WRITTEN ORDER WILL ISSUE. Signed by Magistrate Judge Robert H. Walker on November 10, 2011. (Joffe, Scherry)
November 9, 2011 Filing 267 Unopposed MOTION for Extension of Time to File Answer re #28 Amended Complaint by BHP Minerals International, Inc. (Vise, James)
November 8, 2011 Filing 266 NOTICE of Appearance by James Wilbourn Vise on behalf of BHP Minerals International, Inc. (Vise, James)
October 31, 2011 Filing 265 RESPONSE in Support re #211 MOTION for Sanctions filed by Alpha Natural Resources, Inc., Massey Energy Co., Peabody Energy Corp., Rio Tinto Energy America, Inc. (Sooy - PHV, Kathleen)
October 21, 2011 Filing 264 Corporate Disclosure Statement by Murphy Oil USA, Inc. (Miller - PHV, Kerry)
October 21, 2011 DOCKET ANNOTATION as to #261: Pursuant to Fed.R.Cr.P. Rule 49(d) and Fed.R.Civ.P. Rule 84, appendix form 2 states that date, signature, address, e-mail address and telephone number are used at the conclusion of pleadings and other papers that require a signature. Document is undated, but the date will be construed as the date of electronic filing. Attorney is advised to follow this rule in future filings. (avm)
October 20, 2011 Filing 263 Corporate Disclosure Statement by Burlington Resources Offshore, Inc. identifying Corporate Parent Burlington Resources Oil & Gas Company LP for Burlington Resources Offshore, Inc.. (Barton, Kenneth)
October 20, 2011 Filing 262 Corporate Disclosure Statement by ConocoPhillips Company identifying Corporate Parent ConocoPhillips for ConocoPhillips Company. (Barton, Kenneth)
October 20, 2011 Filing 261 MEMORANDUM in Opposition re #211 MOTION for Sanctions filed by All Plaintiffs (Maples, F.)
October 19, 2011 Docket Annotation as to Doc. #258. Document is not dated, only the certificate of service is dated. Pursuant to Fed.R.Civ.P. Rule 84, appendix form 2 states that date, signature, address, e-mail address and telephone number are used at the conclusion of pleadings and other papers that require a signature. Document is undated, but the date will be construed as the date of electronic filing. Attorney is advised to follow this rule in future filings.(wld)
October 18, 2011 Filing 260 Corporate Disclosure Statement by AEP Generating Company, AEP Texas Central Company, AEP Texas North Company, Appalachian Power Company, Columbus Southern Power Company, Indiana Michigan Power Company, Kentucky Power Company, Ohio Power Company, Public Service Company of Oklahoma, Southwestern Electric Power Company identifying Other Affiliate AEP Utilities, Inc. for AEP Texas Central Company, AEP Texas North Company; Corporate Parent American Electric Power Co. Inc. for AEP Generating Company, Appalachian Power Company, Columbus Southern Power Company, Indiana Michigan Power Company, Kentucky Power Company, Ohio Power Company, Public Service Company of Oklahoma, Southwestern Electric Power Company. (Dyal, Jonathan)
October 18, 2011 Filing 259 Corporate Disclosure Statement by ExxonMobil Corporation (Gray, Tim)
October 18, 2011 Filing 258 Corporate Disclosure Statement by Honeywell International, Inc. (Phillips - PHV, Michael)
October 18, 2011 Filing 257 Corporate Disclosure Statement by The AES Corporation (Carpenter, Thomas)
October 18, 2011 Filing 256 Corporate Disclosure Statement by Total Gas & Power North America, Inc. (Reynolds, Jeffery)
October 18, 2011 Filing 255 Corporate Disclosure Statement by Total Petrochemicals USA, Inc. (Reynolds, Jeffery)
October 18, 2011 Filing 254 Corporate Disclosure Statement by Carolina Power & Light Company identifying Corporate Parent Progress Energy Inc. for Carolina Power & Light Company. (Dyal, Jonathan)
October 18, 2011 Filing 253 Corporate Disclosure Statement by Florida Power Corporation identifying Corporate Parent Progress Energy Inc. for Florida Power Corporation. (Dyal, Jonathan)
October 18, 2011 Filing 252 Corporate Disclosure Statement by Occidental Crude Sales, Inc., Occidental Energy Marketing, Inc., Placid Oil Company (Hortman, Norman)
October 18, 2011 Filing 251 Corporate Disclosure Statement by Shell Oil Company (Hortman, Norman)
October 18, 2011 Filing 250 Corporate Disclosure Statement by Florida Power & Light Company, Nextera Energy, Inc. (Dyal, Jonathan)
October 18, 2011 Filing 249 Corporate Disclosure Statement by Pioneer Natural Resources USA, Inc. identifying Corporate Parent Pioneer Natural Resources Company for Pioneer Natural Resources USA, Inc.. (Specter - PHV, Ronald)
October 18, 2011 Pro Hac Vice fee paid for Rick Richmond receipt number 0538-1980386 $ 100 (Carpenter, Thomas)
October 18, 2011 DOCKET ANNOTATION as to #238 and #242: Pursuant to Fed.R.Cr.P. Rule 49(d) and Fed.R.Civ.P. Rule 84, appendix form 2 states that date, signature, address, e-mail address and telephone number are used at the conclusion of pleadings and other papers that require a signature. Documents are undated, but the date will be construed as the date of electronic filing. Attorneys are advised to follow this rule in future filings. (avm)
October 18, 2011 Pro Hac Vice fee paid for Kelly Morrison receipt number 0538-1980401 $ 100 (Carpenter, Thomas)
October 18, 2011 Pro Hac Vice fee paid for Kenneth Lee receipt number 0538-1980392 $ 100 (Carpenter, Thomas)
October 17, 2011 Filing 248 Corporate Disclosure Statement by Ameren Energy Generating Company, Ameren Illinois Company, Union Electric Company (Moore, Sherrie)
October 17, 2011 Filing 247 Summons Reissued as to Edison Mission Energy Fuel, Illinois Power Company, Tennessee Valley Authority. (avm)
October 17, 2011 Filing 246 Summons Issued as to BHP Minerals International, Inc., Central Illinois Public Service Company, Edison Capital. (avm)
October 17, 2011 Filing 245 Corporate Disclosure Statement by Anadarko Petroleum Corporation (Renfroe - PHV, Tracie)
October 17, 2011 Filing 244 Corporate Disclosure Statement by Northern States Power Company, Public Service Company of Colorado, Southwestern Public Service Co., Xcel Energy, Inc. (Smith, Katherine)
October 17, 2011 Filing 243 Corporate Disclosure Statement by Hess Corporation (Brabec, William)
October 17, 2011 Filing 242 Corporate Disclosure Statement by EI DuPont de Nemours & Co. (Abbott, Charles)
October 17, 2011 Filing 241 Corporate Disclosure Statement by Dow Chemical Co., Inc. (Whitehead, Michael)
October 17, 2011 Filing 240 Corporate Disclosure Statement by Chevron U.S.A., Inc. (Renfroe - PHV, Tracie)
October 17, 2011 Filing 239 Corporate Disclosure Statement by Apache Corporation (McNeel, Taylor)
October 17, 2011 Filing 238 Corporate Disclosure Statement by Tennessee Valley Authority (Gillen, Maria)
October 17, 2011 Opinion or Order Filing 237 ORDER granting #201 Motion to Appear Pro Hac Vice. Rick Richmond, Kelly M. Morrison and Kenneth K. Lee shall be admitted pro hac vice to serve as co-counsel for the defendant The AES Corporation. Signed by Magistrate Judge Robert H. Walker on October 17, 2011. (Joffe, Scherry)
October 17, 2011 DOCKET ANNOTATION as to #201: each application should have been entered as a separate PHV motion with the proper certificate of good standing attached as an exhibit to each, as a deficiency in any one of the individual applications might cause all applications to be denied as one motion filing; attorney is advised to follow this procedure in future filings. (avm)
October 14, 2011 Filing 236 Corporate Disclosure Statement by Cinergy Corp., Duke Energy Corporation (Watt, William)
October 14, 2011 Filing 235 Joinder in Document by Burlington Resources Offshore, Inc. to #223 MOTION to Dismiss for Lack of Jurisdiction filed by Kentucky Power Company, Ameren Illinois Company, Florida Power Corporation, Alabama Power Company, Dominion Energy, Inc., Western Kentucky Energy Corp., Union Electric Company, Ameren Energy Generating Company, Edison Mission Energy, Xcel Energy, Inc., Northern States Power Company, Columbus Southern Power Company, Kentucky Utilities Company, Edison Mission Energy Petroleum, AEP Texas North Company, Florida Power & Light Company, Carolina Power & Light Company, AEP Generating Company, Ohio Power Company, Public Service Company of Colorado, Edison Mission Energy Services, Inc., Southwestern Electric Power Company, The AES Corporation, AEP Texas Central Company, Georgia Power Company, Public Service Company of Oklahoma, LG&E Energy, Inc., Nextera Energy, Inc., Indiana Michigan Power Company, Appalachian Power Company, Southern California Edison Company, Virginia Electric and Power Company, #228 Memorandum in Support of Motion,,,, filed by Kentucky Power Company, Ameren Illinois Company, Florida Power Corporation, Alabama Power Company, Dominion Energy, Inc., Western Kentucky Energy Corp., Union Electric Company, Ameren Energy Generating Company, Southwestern Public Service Co., Edison Mission Energy, Xcel Energy, Inc., Northern States Power Company, Columbus Southern Power Company, Kentucky Utilities Company, Edison Mission Energy Petroleum, AEP Texas North Company, Florida Power & Light Company, Carolina Power & Light Company, Ohio Power Company, AEP Generating Company, Edison Mission Energy Services, Inc., Public Service Company of Colorado, The AES Corporation, Southwestern Electric Power Company, AEP Texas Central Company, Georgia Power Company, Public Service Company of Oklahoma, Nextera Energy, Inc., LG&E Energy, Inc., Indiana Michigan Power Company, Appalachian Power Company, Southern California Edison Company, Virginia Electric and Power Company (Attachments: #1 Exhibit 1 - Affidavit of James H. Vaiana)(Watson, Benjamin)
October 14, 2011 Filing 234 Corporate Disclosure Statement by BP Products North America Inc. (Wheeler, John)
October 14, 2011 Filing 233 Corporate Disclosure Statement by BP Energy Company (Wheeler, John)
October 14, 2011 Filing 232 Corporate Disclosure Statement by Alabama Power Company, Edison Mission Energy, Edison Mission Energy Petroleum, Edison Mission Energy Services, Inc., Georgia Power Company, Gulf Power Company, Kentucky Utilities Company, LG&E Energy, Inc., Southern California Edison Company, Southern Power Company, Western Kentucky Energy Corp. (Dyal, Jonathan)
October 14, 2011 Filing 231 Corporate Disclosure Statement by BP Amoco Chemical Company (Wheeler, John)
October 14, 2011 Filing 230 Corporate Disclosure Statement by BP America Production Company (Wheeler, John)
October 14, 2011 Filing 229 Corporate Disclosure Statement by Atlantic Richfield Company (Wheeler, John)
October 14, 2011 Filing 228 MEMORANDUM in Support re #223 MOTION to Dismiss for Lack of Jurisdiction filed by AEP Generating Company, AEP Texas Central Company, AEP Texas North Company, Alabama Power Company, Ameren Energy Generating Company, Ameren Illinois Company, Appalachian Power Company, Carolina Power & Light Company, Columbus Southern Power Company, Dominion Energy, Inc., Edison Mission Energy, Edison Mission Energy Petroleum, Edison Mission Energy Services, Inc., Florida Power & Light Company, Florida Power Corporation, Georgia Power Company, Indiana Michigan Power Company, Kentucky Power Company, Kentucky Utilities Company, LG&E Energy, Inc., Nextera Energy, Inc., Northern States Power Company, Ohio Power Company, Public Service Company of Colorado, Public Service Company of Oklahoma, Southern California Edison Company, Southwestern Electric Power Company, Southwestern Public Service Co., The AES Corporation, Union Electric Company, Virginia Electric and Power Company, Western Kentucky Energy Corp., Xcel Energy, Inc. (Dyal, Jonathan)
October 14, 2011 Filing 227 Corporate Disclosure Statement by Westmoreland Coal Co. (Sooy - PHV, Kathleen)
October 14, 2011 Filing 226 Corporate Disclosure Statement by The North American Coal Corporation (Sooy - PHV, Kathleen)
October 14, 2011 Filing 225 Corporate Disclosure Statement by Rio Tinto Energy America, Inc. (Sooy - PHV, Kathleen)
October 14, 2011 Filing 224 Corporate Disclosure Statement by Peabody Energy Corp. (Sooy - PHV, Kathleen)
October 14, 2011 Filing 223 MOTION to Dismiss for Lack of Jurisdiction by AEP Generating Company, AEP Texas Central Company, AEP Texas North Company, Alabama Power Company, Ameren Energy Generating Company, Ameren Illinois Company, Appalachian Power Company, Carolina Power & Light Company, Columbus Southern Power Company, Dominion Energy, Inc., Edison Mission Energy, Edison Mission Energy Petroleum, Edison Mission Energy Services, Inc., Florida Power & Light Company, Florida Power Corporation, Georgia Power Company, Indiana Michigan Power Company, Kentucky Power Company, Kentucky Utilities Company, LG&E Energy, Inc., Nextera Energy, Inc., Northern States Power Company, Ohio Power Company, Public Service Company of Colorado, Public Service Company of Oklahoma, Southern California Edison Company, Southwestern Electric Power Company, The AES Corporation, Union Electric Company, Virginia Electric and Power Company, Western Kentucky Energy Corp., Xcel Energy, Inc. (Dyal, Jonathan)
October 14, 2011 Filing 222 Corporate Disclosure Statement by Ohio Valley Coal Co. (Sooy - PHV, Kathleen)
October 14, 2011 Filing 221 Corporate Disclosure Statement by Massey Energy Co. (Sooy - PHV, Kathleen)
October 14, 2011 Filing 220 Corporate Disclosure Statement by International Coal Group, Inc. (Sooy - PHV, Kathleen)
October 14, 2011 Filing 219 MEMORANDUM in Support re #217 MOTION to Dismiss 12(b)(1) & 12(b)(6) filed by Total Gas & Power North America, Inc., Total Petrochemicals USA, Inc. (Reynolds, Jeffery)
October 14, 2011 Filing 218 Corporate Disclosure Statement by Consol Energy Inc. (Sooy - PHV, Kathleen)
October 14, 2011 Filing 217 MOTION to Dismiss 12(b)(1) & 12(b)(6) by Total Gas & Power North America, Inc., Total Petrochemicals USA, Inc. (Reynolds, Jeffery)
October 14, 2011 Filing 216 Corporate Disclosure Statement by Arch Coal, Inc. (Sooy - PHV, Kathleen)
October 14, 2011 Filing 215 Corporate Disclosure Statement by Alpha Natural Resources, Inc. (Sooy - PHV, Kathleen)
October 14, 2011 Filing 214 Corporate Disclosure Statement by Entergy Corporation (Ross, Charles)
October 14, 2011 Filing 213 Joinder in Document by Total Gas & Power North America, Inc., Total Petrochemicals USA, Inc. to #207 MOTION to Dismiss filed by Kentucky Power Company, Ameren Illinois Company, Florida Power Corporation, Placid Oil Company, Alabama Power Company, Dominion Energy, Inc., Western Kentucky Energy Corp., Union Electric Company, Dow Chemical Co., Inc., Ameren Energy Generating Company, Southwestern Public Service Co., Edison Mission Energy, Pioneer Natural Resources USA, Inc., Chevron U.S.A., Inc., Xcel Energy, Inc., Occidental Crude Sales, Inc., EI DuPont de Nemours & Co., BP Products North America Inc., ExxonMobil Corporation, Northern States Power Company, Columbus Southern Power Company, BP Energy Company, Gulf Power Company, Central Illinois Light Company, Kentucky Utilities Company, Edison Mission Energy Petroleum, Honeywell International, Inc., AEP Texas North Company, Florida Power & Light Company, Southern Power Company, Apache Corporation, Carolina Power & Light Company, Duke Energy Corporation, Burlington Resources Offshore, Inc., BP America Production Company, AEP Generating Company, Ohio Power Company, Edison Mission Energy Services, Inc., Public Service Company of Colorado, The AES Corporation, Entergy Corporation, Southwestern Electric Power Company, AEP Texas Central Company, Murphy Oil USA, Inc., Atlantic Richfield Company, ConocoPhillips Company, Kerr-McGee Oil & Gas Corporation, Georgia Power Company, Public Service Company of Oklahoma, Shell Oil Company, Nextera Energy, Inc., LG&E Energy, Inc., Indiana Michigan Power Company, Cinergy Corp., Appalachian Power Company, Southern California Edison Company, Tennessee Valley Authority, Occidental Energy Marketing, Inc., Hess Corporation, Virginia Electric and Power Company, BP Amoco Chemical Company, Anadarko Petroleum Corporation, #210 Memorandum in Support of Motion,,,,,, filed by Kentucky Power Company, Ameren Illinois Company, Florida Power Corporation, Placid Oil Company, Alabama Power Company, Dominion Energy, Inc., Western Kentucky Energy Corp., Union Electric Company, Dow Chemical Co., Inc., Ameren Energy Generating Company, Southwestern Public Service Co., Edison Mission Energy, Pioneer Natural Resources USA, Inc., Chevron U.S.A., Inc., Xcel Energy, Inc., Occidental Crude Sales, Inc., EI DuPont de Nemours & Co., ExxonMobil Corporation, BP Products North America Inc., Northern States Power Company, Columbus Southern Power Company, BP Energy Company, Gulf Power Company, Kentucky Utilities Company, Edison Mission Energy Petroleum, Honeywell International, Inc., AEP Texas North Company, Florida Power & Light Company, Southern Power Company, Apache Corporation, Carolina Power & Light Company, Duke Energy Corporation, Burlington Resources Offshore, Inc., Ohio Power Company, AEP Generating Company, BP America Production Company, Edison Mission Energy Services, Inc., Public Service Company of Colorado, The AES Corporation, Southwestern Electric Power Company, Entergy Corporation, AEP Texas Central Company, Murphy Oil USA, Inc., Kerr-McGee Oil & Gas Corporation, ConocoPhillips Company, Atlantic Richfield Company, Georgia Power Company, Public Service Company of Oklahoma, Shell Oil Company, Nextera Energy, Inc., LG&E Energy, Inc., Indiana Michigan Power Company, Cinergy Corp., Appalachian Power Company, Southern California Edison Company, Occidental Energy Marketing, Inc., Tennessee Valley Authority, Hess Corporation, Virginia Electric and Power Company, BP Amoco Chemical Company, Anadarko Petroleum Corporation (Reynolds, Jeffery)
October 14, 2011 Filing 212 MEMORANDUM in Support re #211 MOTION for Sanctions filed by Alpha Natural Resources, Inc., Massey Energy Co., Peabody Energy Corp., Rio Tinto Energy America, Inc. (Sooy - PHV, Kathleen)
October 14, 2011 Filing 211 MOTION for Sanctions by Alpha Natural Resources, Inc., Massey Energy Co., Peabody Energy Corp., Rio Tinto Energy America, Inc. (Attachments: #1 Exhibit A - Hearing Transcript, #2 Exhibit B - Sept. 9, 2011 letter to F. Gerald Maples)(Sooy - PHV, Kathleen)
October 14, 2011 Filing 210 MEMORANDUM in Support re #207 MOTION to Dismiss filed by AEP Generating Company, AEP Texas Central Company, AEP Texas North Company, Alabama Power Company, Ameren Energy Generating Company, Ameren Illinois Company, Anadarko Petroleum Corporation, Apache Corporation, Appalachian Power Company, Atlantic Richfield Company, BP America Production Company, BP Amoco Chemical Company, BP Energy Company, BP Products North America Inc., Burlington Resources Offshore, Inc., Carolina Power & Light Company, Chevron U.S.A., Inc., Cinergy Corp., Columbus Southern Power Company, ConocoPhillips Company, Dominion Energy, Inc., Dow Chemical Co., Inc., Duke Energy Corporation, EI DuPont de Nemours & Co., Edison Mission Energy, Edison Mission Energy Petroleum, Edison Mission Energy Services, Inc., Entergy Corporation, ExxonMobil Corporation, Florida Power & Light Company, Florida Power Corporation, Georgia Power Company, Gulf Power Company, Hess Corporation, Honeywell International, Inc., Indiana Michigan Power Company, Kentucky Power Company, Kentucky Utilities Company, Kerr-McGee Oil & Gas Corporation, LG&E Energy, Inc., Murphy Oil USA, Inc., Nextera Energy, Inc., Northern States Power Company, Occidental Crude Sales, Inc., Occidental Energy Marketing, Inc., Ohio Power Company, Pioneer Natural Resources USA, Inc., Placid Oil Company, Public Service Company of Colorado, Public Service Company of Oklahoma, Shell Oil Company, Southern California Edison Company, Southern Power Company, Southwestern Electric Power Company, Southwestern Public Service Co., Tennessee Valley Authority, The AES Corporation, Union Electric Company, Virginia Electric and Power Company, Western Kentucky Energy Corp., Xcel Energy, Inc. (Watt, William)
October 14, 2011 Filing 209 MEMORANDUM in Support re #208 MOTION to Dismiss for Lack of Subject Matter Jurisdiction & For Failure to State a Claim filed by Alpha Natural Resources, Inc., Arch Coal, Inc., Consol Energy Inc., International Coal Group, Inc., Massey Energy Co., Ohio Valley Coal Co., Peabody Energy Corp., Rio Tinto Energy America, Inc., The North American Coal Corporation, Westmoreland Coal Co. (Sooy - PHV, Kathleen)
October 14, 2011 Filing 208 MOTION to Dismiss for Lack of Subject Matter Jurisdiction & For Failure to State a Claim by Alpha Natural Resources, Inc., Arch Coal, Inc., Consol Energy Inc., International Coal Group, Inc., Massey Energy Co., Ohio Valley Coal Co., Peabody Energy Corp., Rio Tinto Energy America, Inc., The North American Coal Corporation, Westmoreland Coal Co. (Attachments: #1 Exhibit A - Comer I Memo in Support of Motion to Dismiss, #2 Exhibit B - Excerpts from Hearing Transcript)(Sooy - PHV, Kathleen)
October 14, 2011 Filing 207 MOTION to Dismiss by AEP Generating Company, AEP Texas Central Company, AEP Texas North Company, Alabama Power Company, Ameren Energy Generating Company, Ameren Illinois Company, Anadarko Petroleum Corporation, Apache Corporation, Appalachian Power Company, Atlantic Richfield Company, BP America Production Company, BP Amoco Chemical Company, BP Energy Company, BP Products North America Inc., Burlington Resources Offshore, Inc., Carolina Power & Light Company, Central Illinois Light Company, Chevron U.S.A., Inc., Cinergy Corp., Columbus Southern Power Company, ConocoPhillips Company, Dominion Energy, Inc., Dow Chemical Co., Inc., Duke Energy Corporation, EI DuPont de Nemours & Co., Edison Mission Energy, Edison Mission Energy Petroleum, Edison Mission Energy Services, Inc., Entergy Corporation, ExxonMobil Corporation, Florida Power & Light Company, Florida Power Corporation, Georgia Power Company, Gulf Power Company, Hess Corporation, Honeywell International, Inc., Indiana Michigan Power Company, Kentucky Power Company, Kentucky Utilities Company, Kerr-McGee Oil & Gas Corporation, LG&E Energy, Inc., Murphy Oil USA, Inc., Nextera Energy, Inc., Northern States Power Company, Occidental Crude Sales, Inc., Occidental Energy Marketing, Inc., Ohio Power Company, Pioneer Natural Resources USA, Inc., Placid Oil Company, Public Service Company of Colorado, Public Service Company of Oklahoma, Shell Oil Company, Southern California Edison Company, Southern Power Company, Southwestern Electric Power Company, Southwestern Public Service Co., Tennessee Valley Authority, The AES Corporation, Union Electric Company, Virginia Electric and Power Company, Western Kentucky Energy Corp., Xcel Energy, Inc. (Attachments: #1 Exhibit 1 Class Action Complaint for Damages and Declaratory Relief, Ckt. #1, filed 9.20.05, #2 Exhibit 2 First Amended Complaint, Dkt. #3, filed 9.30.05, #3 Exhibit 3 Memorandum Opinion, Dkt. #74, Filed 2.23.06, #4 Exhibit 4 Third Amended Class Action Complaint, Dkt. #79-1, filed 4.19.06, #5 Exhibit 5 District Court Docket, #6 Exhibit 6 Plaintiffs' Motion for Leave to Amend Complaint, Dkt. #304, filed 12.19.06, #7 Exhibit 7 Proposed Fourth Amended Class Action Complaint, Dkt. #304-2, filed 12.19.06, #8 Exhibit 8 Transcript of Hearing on Defendants' Motion to Dismiss, Dkt. #373, 8.30.07, #9 Exhibit 9 Order Granting Defendants' Motion to Dismiss, Dkt. #368, filed 8.30.07, #10 Exhibit 10 Order Scheduling Hearing on Defendants' Motion to Dismiss, Dkt. #366, filed 7.11.07, #11 Exhibit 11 Judgment, Dkt. #369, filed 8.30.07, #12 Exhibit 12 Notice of Appeal, Dkt. #370, filed 9.17.07, #13 Exhibit 13 Letter from Office of the Clerk of the Fifth Circuit Court of Appeals 8.21.08, #14 Exhibit 14 Revised Fifth Circuit Panel Opinion, Dkt. #0051946834, filed 10.22.09, #15 Exhibit 15 Order on Petitions for Rehearing En Banc, Dkt. #00511038612, filed 2.26.10, #16 Exhibit 16 Letter from Office of the Clerk for the Fifth Circuit Court of Appeals, Dkt. #00511038690, 3.1.10, #17 Exhibit 17 Letter from Office of the Clerk for the Fifth Circuit Court of Appeals, Dkt. #00511097646, 4.30.10, #18 Exhibit 18 Letter from Office of the Clerk for the Fifth Circuit Court of Appeals, Dkt. #00511103180 5.6.10, #19 Exhibit 19 Defendants' Letter Brief, Dkt. #00511109567, filed 5.12.10, #20 Exhibit 20 Defendants' Reply Letter Brief, Dkt. #00511113471, filed 5.17.10, #21 Exhibit 21 Plaintiffs' Letter Brief, Dkt. #00511109530,filed 5.12.10, #22 Exhibit 22 Plaintiffs' Reply Letter Brief, Dkt. #00511113538, filed 5.17.10, #23 Exhibit 23 Order on the Fifth Circuit Court of Appeals, Dkt. #00511125437, filed 5.28.10, #24 Exhibit 24 Letter from Office of the Clerk for the Fifth Circuit Court of Appeals, Dkt. #00511125691, filed 5.28.10, #25 Exhibit 25 Petition for Writ of Mandamus in the U.S. Supreme Court, #26 Exhibit 26 Defendants' Brief in Opposition in the U.S. Supreme Court, #27 Exhibit 27 Certain Respondents' Brief in Opposition in the U.S. Supreme Court, #28 Exhibit 28 Brief for the Tennessee Valley Authority in Opposition in the U.S. Supreme Court, #29 Exhibit 29 Plaintiffs' Reply Brief in the U.S. Supreme Court, #30 Exhibit 30 Supreme Court Order Denying Petition for Writ of Mandamus 1.10.11, #31 Exhibit 31 Memorandum of Authorities in Support of Coal Companies' Motion to Dismiss for Lack of Subject Matter Jurisdiction and for Failure to State a Claim, Dkt. #147 6.30.06, #32 Exhibit 32 Opposition to the Motion to Dismiss Filed by Defendant Coal Companies, Dkt. #233 8.21.06, #33 Exhibit 33 Reply in Support of the Coal Companies' Motion to Dismiss for Lack of Subject Matter Jurisdiction and for Failure to State a Claim, Dkt. #254 9.29.06, #34 Exhibit 34 Declaration of W. Lee Watt in Support of Certain Defendants' Motion to Dismiss Plaintiffs' Amended Complaint 10.14.11)(Watt, William)
October 14, 2011 Filing 206 MEMORANDUM in Support re #205 MOTION to Dismiss for Lack of Jurisdiction filed by Alpha Natural Resources, Inc., Consol Energy Inc., Massey Energy Co., Ohio Valley Coal Co., Rio Tinto Energy America, Inc., Westmoreland Coal Co. (Sooy - PHV, Kathleen)
October 14, 2011 Filing 205 MOTION to Dismiss for Lack of Jurisdiction by Alpha Natural Resources, Inc., Consol Energy Inc., Massey Energy Co., Ohio Valley Coal Co., Rio Tinto Energy America, Inc., Westmoreland Coal Co. (Attachments: #1 Exhibit A - R. Grinnan Affidavit, #2 Exhibit B - R. Vukas Affidavit, #3 Exhibit C - R. Grinnan Affidavit, #4 Exhibit D - B.J. Cornelius Affidavit, #5 Exhibit E - C. Finan Affidavit, #6 Exhibit F - M. Kegley Affidavit)(Sooy - PHV, Kathleen)
October 14, 2011 Filing 204 MEMORANDUM in Support re #203 MOTION to Dismiss for Lack of Jurisdiction filed by Cinergy Corp., Duke Energy Corporation (Watt, William)
October 14, 2011 Filing 203 MOTION to Dismiss for Lack of Jurisdiction by Cinergy Corp., Duke Energy Corporation (Attachments: #1 Exhibit A Declaration of Richard G. Beach in Support of Duke Energy Corporation's and Cinergy Corp.'s MTD)(Watt, William)
October 14, 2011 Filing 202 ANSWER to #28 Amended Complaint by Total Gas & Power North America, Inc., Total Petrochemicals USA, Inc..(Reynolds, Jeffery)
October 14, 2011 Filing 201 First MOTION for Rick Richmond, Kelly M. Morrison, Kenneth L. Lee to Appear Pro Hac Vice by The AES Corporation (Attachments: #1 Exhibit Application for pro hac vice - Rick Richmond, #2 Exhibit Application for pro hac vice - Kelly M. Morrison, #3 Exhibit Application for pro hac vice - Kenneth L. Lee, #4 Exhibit Certificate of good standing - Rick Richmond, #5 Exhibit Certificate of good standing - Kelly M. Morrison, #6 Exhibit Certificate of good standing - Kenneth L. Lee)(Carpenter, Thomas)
October 14, 2011 Filing 200 MEMORANDUM in Support re #199 MOTION to Dismiss for Lack of Jurisdiction or, in the Alternative MOTION for Summary Judgment filed by Entergy Corporation (Ross, Charles)
October 14, 2011 Filing 199 MOTION to Dismiss for Lack of Jurisdiction or, in the Alternative, MOTION for Summary Judgment by Entergy Corporation (Attachments: #1 Exhibit A)(Ross, Charles)
October 14, 2011 Filing 198 Corporate Disclosure Statement by Dominion Energy, Inc. (Kennedy, J.)
October 14, 2011 Filing 197 Corporate Disclosure Statement by Virginia Electric and Power Company (Kennedy, J.)
October 13, 2011 Filing 196 NOTICE of Appearance by F. Wiliam Brownell - PHV on behalf of Alabama Power Company, Gulf Power Company, Southern Power Company (Brownell - PHV, F.)
October 13, 2011 Filing 195 NOTICE of Appearance by Norman W. Fichthorn - PHV on behalf of Alabama Power Company, Gulf Power Company, Southern Power Company (Fichthorn - PHV, Norman)
October 13, 2011 Filing 194 NOTICE of Appearance by Allison Denise Wood - PHV on behalf of Alabama Power Company, Gulf Power Company, Southern Power Company (Wood - PHV, Allison)
October 13, 2011 Filing 193 NOTICE of Appearance by Shawn Patrick Regan - PHV on behalf of Alabama Power Company, Gulf Power Company, Southern Power Company (Regan - PHV, Shawn)
October 13, 2011 Filing 192 NOTICE of Appearance by James P. Gaughan - PHV, Jr on behalf of Ameren Illinois Company (Gaughan - PHV, James)
October 13, 2011 Opinion or Order Filing 191 ORDER granting #188 Motion to Appear Pro Hac Vice; granting #189 Motion to Appear Pro Hac Vice; granting #190 Motion to Appear Pro Hac Vice. Daniel P. Collins, Benjamin J. Maro and Jerome C. Roth shall be admitted pro hac vice to serve as co-counsel for the defendants Occidental Crude Sales, Inc., Occidental Energy Marketing, Inc., Placid Oil Company, and Shell Oil Company. Signed by Magistrate Judge Robert H. Walker on October 13, 2011. (Joffe, Scherry)
October 13, 2011 DOCKET ANNOTATION as to # 188 - # 190. The Applications for Pro Hac Vice and exhibits are filed as one main document. Exhibits should be scanned separately and docketed as properly identified attachments to the main document within the same docket entry. Attorney is directed to follow this procedure in future filings. L.U.Civ.R. 7.(b)(2). (JCH)
October 13, 2011 Pro Hac Vice fee paid by Daniel P Collins $100, Benjamin J Maro $100, and Jerome C Roth $100; receipt number 14643002629. (avm)
October 12, 2011 Filing 190 MOTION for Jerome C. Roth to Appear Pro Hac Vice by Occidental Crude Sales, Inc., Occidental Energy Marketing, Inc., Placid Oil Company, Shell Oil Company (Hortman, Norman)
October 12, 2011 Filing 189 MOTION for Benjamin J. Maro to Appear Pro Hac Vice by Occidental Crude Sales, Inc., Occidental Energy Marketing, Inc., Placid Oil Company, Shell Oil Company (Hortman, Norman)
October 12, 2011 Filing 188 MOTION for Daniel P. Collins to Appear Pro Hac Vice by Occidental Crude Sales, Inc., Occidental Energy Marketing, Inc., Placid Oil Company, Shell Oil Company (Hortman, Norman)
October 12, 2011 Filing 187 NOTICE of Appearance by Thomas L. Carpenter, Jr on behalf of The AES Corporation (Carpenter, Thomas)
October 12, 2011 Opinion or Order Filing 186 ORDER granting #170 Motion to Stay or Defer Deadlines to Respond to Plaintiffs' Summary Judgment and Evidentiary Motions. The deadlines for filing responses to the plaintiffs' Motions for Summary Judgment [5, 96] and the plaintiffs' Motions for Evidentiary Findings [102, 172] as well as other summary judgment and evidentiary motions that may be filed are hereby stayed until thirty days after entry of an order by this Court deciding all timely filed motions to dismiss. Signed by Chief District Judge Louis Guirola, Jr., on 10/12/2011. (BR)
October 12, 2011 Opinion or Order Filing 185 ORDER granting #184 Motion to Appear Pro Hac Vice; granting #183 Motion to Appear Pro Hac Vice.Michael D. Freeman and Ed R. Haden shall be admitted pro hac vice to serve as co-counsel for the defendants AEP Generating Company, AEP Texas Central Company, AEP Texas North Company, Alabama Power Company, Appalachian Power Company, Carolina Power & Light Company, Columbus Southern Power Company, Edison Mission Energy, Edison Mission Energy Petroleum, Edison Mission Energy Services, Inc., Florida Power & Light Company, Florida Power Corporation, Georgia Power Company, Gulf Power Company, Indiana Michigan Power Company, Kentucky Power Company, Kentucky Utilities Company, LG&E Energy, Inc., Nextera Energy, Inc., Ohio Power Company, Public Service Company of Oklahoma, Southern California Edison Company, Southern Power Company, Southwestern Electric Power Company, and Western Kentucky Energy Corp. Signed by Magistrate Judge Robert H. Walker on October 12, 2011. (Joffe, Scherry)
October 12, 2011 Pro Hac Vice fee paid by Michael D. Freeman and Ed R. Haden $ 200, receipt number 14643002620. (JCH)
October 11, 2011 Filing 184 MOTION for Ed R. Haden to Appear Pro Hac Vice by AEP Generating Company, AEP Texas Central Company, AEP Texas North Company, Alabama Power Company, Appalachian Power Company, Carolina Power & Light Company, Columbus Southern Power Company, Edison Mission Energy, Edison Mission Energy Petroleum, Edison Mission Energy Services, Inc., Florida Power & Light Company, Florida Power Corporation, Georgia Power Company, Gulf Power Company, Indiana Michigan Power Company, Kentucky Power Company, Kentucky Utilities Company, LG&E Energy, Inc., Nextera Energy, Inc., Ohio Power Company, Public Service Company of Oklahoma, Southern California Edison Company, Southern Power Company, Southwestern Electric Power Company, Western Kentucky Energy Corp. (Attachments: #1 Exhibit A - Good Standing Certificate)(Dyal, Jonathan)
October 11, 2011 Filing 183 MOTION for Michael D. Freeman to Appear Pro Hac Vice by AEP Generating Company, AEP Texas Central Company, AEP Texas North Company, Alabama Power Company, Appalachian Power Company, Carolina Power & Light Company, Columbus Southern Power Company, Edison Mission Energy, Edison Mission Energy Petroleum, Edison Mission Energy Services, Inc., Florida Power & Light Company, Florida Power Corporation, Georgia Power Company, Gulf Power Company, Indiana Michigan Power Company, Kentucky Power Company, Kentucky Utilities Company, LG&E Energy, Inc., Nextera Energy, Inc., Ohio Power Company, Public Service Company of Oklahoma, Southern California Edison Company, Southern Power Company, Southwestern Electric Power Company, Western Kentucky Energy Corp. (Attachments: #1 Exhibit A - Good Standing Certificate)(Dyal, Jonathan)
October 7, 2011 Opinion or Order Filing 182 ORDER granting #179 Motion to Appear Pro Hac Vice; granting #180 Motion to Appear Pro Hac Vice; granting #181 Motion to Appear Pro Hac Vice. Richard Trent Taylor, Steven Robert Williams and Joseph K. Reid, III shall be admitted pro hac vice to serve as co-counsel for the defendants Dominion Energy, Inc. and Virginia Electric and Power Company. Signed by Magistrate Judge Robert H. Walker on October 7, 2011. (Joffe, Scherry)
October 7, 2011 Pro Hac Vice fee paid by Richard Trent Taylor $100, Steven Robert Williams $100, and Joseph K. Reid $100, receipt number 14643002609. (avm)
October 6, 2011 Filing 181 MOTION for Joseph K. Reid, III to Appear Pro Hac Vice by Dominion Energy, Inc., Virginia Electric and Power Company (Attachments: #1 Exhibit "A" - Certificate of Good Standing - Supreme Court of Virginia)(Kennedy, J.)
October 6, 2011 Filing 180 MOTION for Steven Robert Williams to Appear Pro Hac Vice by Dominion Energy, Inc., Virginia Electric and Power Company (Attachments: #1 Exhibit "A" - Certificate of Good Standing - Supreme Court of Virginia)(Kennedy, J.)
October 6, 2011 Filing 179 MOTION for Richard Trent Taylor to Appear Pro Hac Vice by Dominion Energy, Inc., Virginia Electric and Power Company (Attachments: #1 Exhibit "A" - Certificate of Good Standing - Supreme Court of Virginia)(Kennedy, J.)
October 4, 2011 Opinion or Order Filing 178 ORDER granting #177 Motion to Withdraw #20 Memorandum in Support of Motion and #19 MOTION to Dismiss as unopposed. Signed by Chief District Judge Louis Guirola, Jr., on 10/4/2011. (BR)
October 4, 2011 Filing 177 MOTION to Withdraw #19 MOTION to Dismiss As Now Moot by Total Gas & Power North America, Inc., Total Petrochemicals USA, Inc. (Reynolds, Jeffery)
October 4, 2011 Filing 176 ** DISREGARD - SEE DOCKET ENTRY #177 FOR CORRECTED FILING ** MOTION to Withdraw #19 MOTION to Dismiss As Not Moot by Total Gas & Power North America, Inc., Total Petrochemicals USA, Inc. (Reynolds, Jeffery) Modified on 10/4/2011 (avm).
October 4, 2011 DOCKET ANNOTATION as to #176: counsel advises there is an error in the document; a corrected pleading has been filed as docket entry #177. (avm)
September 30, 2011 Filing 175 NOTICE of Appearance by Sherrie L. Moore on behalf of Ameren Illinois Company (Moore, Sherrie)
September 30, 2011 Filing 174 MEMORANDUM IN OPPOSITION re #19 MOTION to Dismiss filed by All Plaintiffs (Maples, F.)
September 30, 2011 DOCKET ANNOTATION as to #172 and #173: attorney is advised for future filings to include all motion reliefs requested in the title of document. (avm)
September 29, 2011 Filing 173 MEMORANDUM IN SUPPORT re #172 MOTION to Appoint Expert MOTION for Sanctions MOTION to Take Judicial Notice and For Costs filed by All Plaintiffs (Maples, F.)
September 29, 2011 Filing 172 MOTION to Appoint Expert, MOTION for Sanctions, MOTION to Take Judicial Notice and For Costs by All Plaintiffs (Maples, F.)
September 26, 2011 DOCKET ANNOTATION as to #164 and #165: Pursuant to Fed.R.Cr.P. Rule 49(d) and Fed.R.Civ.P. Rule 84, appendix form 2 states that date, signature, address, e-mail address and telephone number are used at the conclusion of pleadings and other papers that require a signature. Main document and the certificate of service are undated, but the date will be construed as the date of electronic filing. Attorney is advised to follow this rule in future filings. (avm)
September 23, 2011 Filing 171 MEMORANDUM in Support re #170 MOTION Motion to Stay or Defer Deadlines to Respond to Summary Judgment and Evidentiary Motions re #102 MOTION to Appoint Expert MOTION Take Judicial Notice and For Costs, #96 MOTION for Partial Summary Judgment to Substitute For Rec. Doc. 87 MOTION Motion to Stay or Defer Deadlines to Respond to Summary Judgment and Evidentiary Motions re #102 MOTION to Appoint Expert MOTION Take Judicial Notice and For Costs, #96 MOTION for Partial Summary Judgment to Substitute For Rec. Doc. 87 MOTION Motion to Stay or Defer Deadlines to Respond to Summary Judgment and Evidentiary Motions re #102 MOTION to Appoint Expert MOTION Take Judicial Notice and For Costs, #96 MOTION for Partial Summary Judgment to Substitute For Rec. Doc. 87 MOTION Motion to Stay or Defer Deadlines to Respond to Summary Judgment and Evidentiary Motions re #102 MOTION to Appoint Expert MOTION Take Judicial Notice and For Costs, #96 MOTION for Partial Summary Judgment to Substitute For Rec. Doc. 87 MOTION Motion to Stay or Defer Deadlines to Respond to Summary Judgment and Evidentiary Motions re #102 MOTION to Appoint Expert MOTION Take Judicial Notice and For Costs, #96 MOTION for Partial Summary Judgment to Substitute For Rec. Doc. 87 MOTION Motion to Stay or Defer Deadlines to Respond to Summary Judgment and Evidentiary Motions re #102 MOTION to Appoint Expert MOTION Take Judicial Notice and For Costs, #96 MOTION for Partial Summary Judgment to Substitute For Rec. Doc. 87 filed by Alpha Natural Resources, Inc., Anadarko Petroleum Corporation, Apache Corporation, Arch Coal, Inc., Atlantic Richfield Company, BP America Production Company, BP Amoco Chemical Company, BP Energy Company, BP Products North America Inc., Burlington Resources Offshore, Inc., Chevron U.S.A., Inc., Cinergy Corp., ConocoPhillips Company, Consol Energy Inc., Dominion Energy, Inc., Dow Chemical Co., Inc., Duke Energy Corporation, EI DuPont de Nemours & Co., Entergy Corporation, ExxonMobil Corporation, Hess Corporation, Honeywell International, Inc., International Coal Group, Inc., Kerr-McGee Oil & Gas Corporation, Massey Energy Co., Murphy Oil USA, Inc., Northern States Power Company, Occidental Crude Sales, Inc., Occidental Energy Marketing, Inc., Ohio Valley Coal Co., Peabody Energy Corp., Pioneer Natural Resources USA, Inc., Placid Oil Company, Public Service Company of Colorado, Rio Tinto Energy America, Inc., Shell Oil Company, Southwestern Public Service Co., Tennessee Valley Authority, The North American Coal Corporation, Virginia Electric and Power Company, Westmoreland Coal Co., Xcel Energy, Inc. (Watt, William)
September 23, 2011 Filing 170 MOTION Motion to Stay or Defer Deadlines to Respond to Summary Judgment and Evidentiary Motions re #102 MOTION to Appoint Expert MOTION Take Judicial Notice and For Costs, #96 MOTION for Partial Summary Judgment to Substitute For Rec. Doc. 87, #5 MOTION for Partial Summary Judgment and Declaratory Judgment MOTION for Declaratory Judgment by Alpha Natural Resources, Inc., Anadarko Petroleum Corporation, Apache Corporation, Arch Coal, Inc., Atlantic Richfield Company, BP America Production Company, BP Amoco Chemical Company, BP Energy Company, BP Products North America Inc., Burlington Resources Offshore, Inc., Chevron U.S.A., Inc., Cinergy Corp., ConocoPhillips Company, Consol Energy Inc., Dominion Energy, Inc., Dow Chemical Co., Inc., Duke Energy Corporation, EI DuPont de Nemours & Co., Entergy Corporation, ExxonMobil Corporation, Hess Corporation, Honeywell International, Inc., International Coal Group, Inc., Kerr-McGee Oil & Gas Corporation, Massey Energy Co., Murphy Oil USA, Inc., Northern States Power Company, Occidental Crude Sales, Inc., Occidental Energy Marketing, Inc., Ohio Valley Coal Co., Peabody Energy Corp., Pioneer Natural Resources USA, Inc., Placid Oil Company, Public Service Company of Colorado, Rio Tinto Energy America, Inc., Shell Oil Company, Southwestern Public Service Co., Tennessee Valley Authority, The North American Coal Corporation, Virginia Electric and Power Company, Westmoreland Coal Co., Xcel Energy, Inc. (Watt, William)
September 23, 2011 Filing 169 NOTICE of Appearance by Norman G. Hortman, Jr on behalf of Anadarko Petroleum Corporation (Hortman, Norman)
September 23, 2011 Filing 168 NOTICE of Appearance by Norman G. Hortman, Jr on behalf of Kerr-McGee Oil & Gas Corporation (Hortman, Norman)
September 23, 2011 Filing 167 NOTICE of Appearance by Norman G. Hortman, Jr on behalf of Placid Oil Company (Hortman, Norman)
September 23, 2011 Filing 166 NOTICE of Appearance by Norman G. Hortman, Jr on behalf of Occidental Crude Sales, Inc., Occidental Energy Marketing, Inc. (Hortman, Norman)
September 23, 2011 Filing 165 NOTICE of Appearance by Harriet A. Cooper on behalf of Tennessee Valley Authority (Attachments: #1 Exhibit Letter of Introduction)(Cooper, Harriet)
September 23, 2011 Filing 164 NOTICE of Appearance by Maria Victoria Gillen on behalf of Tennessee Valley Authority (Attachments: #1 Exhibit 1: Letter of Introduction from US Attorney)(Gillen, Maria)
September 22, 2011 Filing 163 MOTION for Extension of Time to Serve Process by All Plaintiffs (Maples, F.)
September 22, 2011 Opinion or Order Filing 162 ORDER granting #155 Motion to Appear Pro Hac Vice; granting #156 Motion to Appear Pro Hac Vice; granting #157 Motion to Appear Pro Hac Vice; granting #158 Motion to Appear Pro Hac Vice. Philip H. Curtis, Matthew Heartney, Nancy G. Milburn and Jonathan Talamini shall be admitted pro hac vice to serve as co-counsel for the defendants Atlantic Richfield Company, BP America Production Company, BP Amoco Chemical Company, BP Energy Company, and BP Products North America Inc. Signed by Magistrate Judge Robert H. Walker on September 22, 2011. (Joffe, Scherry)
September 22, 2011 DOCKET ANNOTATION as to #155 - #158: Motion and exhibits are filed as one main document. Exhibits should be scanned separately and docketed as properly identified attachments to the main document within the same docket entry. Attorney is directed to follow this procedure in future filings. L.U.Civ.R. 7.(b)(2). (avm)
September 22, 2011 Opinion or Order TEXT ONLY ORDER granting #163 Motion for Extension of Time to Serve Process. Plaintiffs are granted until October 24, 2011 to complete service of process on Defendants. Plaintiffs are advised that any further extension of time to serve the Defendants is unlikely. NO FURTHER WRITTEN ORDER WILL ISSUE. Signed by Magistrate Judge Robert H. Walker on September 22, 2011. (Joffe, Scherry)
September 22, 2011 Pro Hac Vice fee paid by Phillip H. Curtis $ 100, Matthew Heartney $ 100, Nancy G. Milburn $ 100, and Jonathan Talamini $ 100, receipt number 14643002555. (avm)
September 21, 2011 Filing 161 NOTICE of Appearance by F. Wiliam Brownell - PHV on behalf of Edison Mission Energy, Edison Mission Energy Petroleum, Edison Mission Energy Services, Inc., Georgia Power Company, Kentucky Utilities Company, LG&E Energy, Inc., Southern California Edison Company, Western Kentucky Energy Corp. (Brownell - PHV, F.)
September 21, 2011 Filing 160 NOTICE of Appearance by Allison Denise Wood - PHV on behalf of Edison Mission Energy, Edison Mission Energy Petroleum, Edison Mission Energy Services, Inc., Georgia Power Company, Kentucky Utilities Company, LG&E Energy, Inc., Southern California Edison Company, Western Kentucky Energy Corp. (Wood - PHV, Allison)
September 21, 2011 Filing 159 NOTICE of Appearance by Norman W. Fichthorn - PHV on behalf of Edison Mission Energy, Edison Mission Energy Petroleum, Edison Mission Energy Services, Inc., Georgia Power Company, Kentucky Utilities Company, LG&E Energy, Inc., Southern California Edison Company, Western Kentucky Energy Corp. (Fichthorn - PHV, Norman)
September 21, 2011 Filing 158 MOTION for Jonathan Talamini to Appear Pro Hac Vice by Atlantic Richfield Company, BP America Production Company, BP Amoco Chemical Company, BP Energy Company, BP Products North America Inc. (Wheeler, John)
September 21, 2011 Filing 157 MOTION for Nancy G. Milburn to Appear Pro Hac Vice by Atlantic Richfield Company, BP America Production Company, BP Amoco Chemical Company, BP Energy Company, BP Products North America Inc. (Wheeler, John)
September 21, 2011 Filing 156 MOTION for Matthew Heartney to Appear Pro Hac Vice by Atlantic Richfield Company, BP America Production Company, BP Amoco Chemical Company, BP Energy Company, BP Products North America Inc. (Wheeler, John)
September 21, 2011 Filing 155 MOTION for Philip H. Curtis to Appear Pro Hac Vice by Atlantic Richfield Company, BP America Production Company, BP Amoco Chemical Company, BP Energy Company, BP Products North America Inc. (Wheeler, John)
September 20, 2011 Filing 154 NOTICE of Appearance by J. Stephen Kennedy on behalf of Dominion Energy, Inc., Virginia Electric and Power Company (Kennedy, J.)
September 16, 2011 Opinion or Order Filing 153 ORDER granting #149 Motion to Appear Pro Hac Vice; granting #151 Motion to Appear Pro Hac Vice; granting #152 Motion to Appear Pro Hac Vice. Allison Denise Wood, F. William Brownell and Norman W. Fichthorn shall be admitted pro hac vice to serve as co-counsel for the defendants Edison Mission Energy, Edison Mission Energy Petroleum, Edison Mission Energy Services, Inc,. Georgia Power Company, Kentucky Utilities Company, LG&E Energy, Inc., Southern California Edison Company, and Western Kentucky Energy Corp. Signed by Magistrate Judge Robert H. Walker on September 16, 2011. (Joffe, Scherry)
September 16, 2011 DOCKET ANNOTATION as to #138, #149, #151, #152: incorrect judge and magistrate judge designation on documents; the correct designation to be used is "LG-RHW". Counsel is directed to correct this on future filings. (avm)
September 16, 2011 Pro Hac Vice fee paid by Allison Denise Wood $ 100, F William Brownell $ 100, and Norman W Fichthorn $ 100 - receipt number 14643002541. (avm)
September 15, 2011 Filing 152 MOTION for Norman W. Fichthorn to Appear Pro Hac Vice by Edison Mission Energy, Edison Mission Energy Petroleum, Edison Mission Energy Services, Inc., Georgia Power Company, Kentucky Utilities Company, LG&E Energy, Inc., Southern California Edison Company, Western Kentucky Energy Corp. (Attachments: #1 Exhibit Good Standing Certificate)(Dyal, Jonathan)
September 15, 2011 Filing 151 MOTION for F. William Brownell to Appear Pro Hac Vice by Edison Mission Energy, Edison Mission Energy Petroleum, Edison Mission Energy Services, Inc., Georgia Power Company, Kentucky Utilities Company, LG&E Energy, Inc., Southern California Edison Company, Western Kentucky Energy Corp. (Attachments: #1 Exhibit Good Standing Certificate)(Dyal, Jonathan)
September 15, 2011 Opinion or Order Filing 150 AGREED ORDER granting #140 Motion for Extension of Time to File; granting #140 Motion for Extension of Time to Answer-- Alpha Natural Resources, Inc. answer due 10/14/2011; Ameren Energy Generating Company answer due 10/14/2011; Anadarko Petroleum Corporation answer due 10/14/2011; Apache Corporation answer due 10/14/2011; Arch Coal, Inc. answer due 10/14/2011; Atlantic Richfield Company answer due 10/14/2011; BP America Production Company answer due 10/14/2011; BP Amoco Chemical Company answer due 10/14/2011; BP Energy Company answer due 10/14/2011; BP Products North America Inc. answer due 10/14/2011; Burlington Resources Offshore, Inc. answer due 10/14/2011; Chevron U.S.A., Inc. answer due 10/14/2011; Cinergy Corp. answer due 10/14/2011; ConocoPhillips Company answer due 10/14/2011; Consol Energy Inc. answer due 10/14/2011; Dow Chemical Co., Inc. answer due 10/14/2011; Duke Energy Corporation answer due 10/14/2011; EI DuPont de Nemours & Co. answer due 10/14/2011; Entergy Corporation answer due 10/14/2011; ExxonMobil Corporation answer due 10/14/2011; Hess Corporation answer due 10/14/2011; Honeywell International, Inc. answer due 10/14/2011; International Coal Group, Inc. answer due 10/14/2011; Kerr-McGee Oil & Gas Corporation answer due 10/14/2011; Massey Energy Co. answer due 10/14/2011; Murphy Oil USA, Inc. answer due 10/14/2011; Northern States Power Company answer due 10/14/2011; Occidental Crude Sales, Inc. answer due 10/14/2011; Occidental Energy Marketing, Inc. answer due 10/14/2011; Ohio Valley Coal Co. answer due 10/14/2011; Peabody Energy Corp. answer due 10/14/2011; Pioneer Natural Resources USA, Inc. answer due 10/14/2011; Placid Oil Company answer due 10/14/2011; Public Service Company of Colorado answer due 10/14/2011; Rio Tinto Energy America, Inc. answer due 10/14/2011; Shell Oil Company answer due 10/14/2011; Southwestern Public Service Co. answer due 10/14/2011; The North American Coal Corporation answer due 10/14/2011; Total Gas & Power North America, Inc. answer due 10/14/2011; Total Petrochemicals USA, Inc. answer due 10/14/2011; Union Electric Company answer due 10/14/2011; Westmoreland Coal Co. answer due 10/14/2011; Xcel Energy, Inc. answer due 10/14/2011.; granting #140 Motion to Amend/Correct. Signed by Magistrate Judge Robert H. Walker on September 15, 2011. (Joffe, Scherry)
September 15, 2011 Filing 149 MOTION for Allison Denise Wood to Appear Pro Hac Vice by Edison Mission Energy, Edison Mission Energy Petroleum, Edison Mission Energy Services, Inc., Georgia Power Company, Kentucky Utilities Company, LG&E Energy, Inc., Southern California Edison Company, Western Kentucky Energy Corp. (Attachments: #1 Exhibit Good Standing Certificate)(Dyal, Jonathan)
September 15, 2011 Filing 148 Summons Issued as to Alabama Power Company, Columbus Southern Power Company, Indiana Michigan Power Company, Murphy Oil USA, Inc., Nextera Energy, Inc., Ohio Power Company, Tennessee Valley Authority, The AES Corporation. (avm)
September 14, 2011 Filing 147 NOTICE of Appearance by Tracy A. Roman - PHV on behalf of Massey Energy Co. (Roman - PHV, Tracy)
September 14, 2011 Filing 146 NOTICE of Appearance by Scott Lewis Winkelman - PHV on behalf of Massey Energy Co. (Winkelman - PHV, Scott)
September 14, 2011 Filing 145 NOTICE of Appearance by Kathleen Taylor Sooy - PHV on behalf of Massey Energy Co. (Sooy - PHV, Kathleen)
September 14, 2011 Filing 144 NOTICE of Appearance by Robert D. Gholson on behalf of Massey Energy Co. (Gholson, Robert)
September 14, 2011 Filing 143 NOTICE of Appearance by Shawn Patrick Regan - PHV on behalf of Edison Mission Energy, Edison Mission Energy Petroleum, Edison Mission Energy Services, Inc., Georgia Power Company, Kentucky Utilities Company, LG&E Energy, Inc., Southern California Edison Company, Western Kentucky Energy Corp. (Regan - PHV, Shawn)
September 14, 2011 Filing 142 MOTION to Substitute Attorney by Occidental Crude Sales, Inc., Occidental Energy Marketing, Inc., Placid Oil Company (Reynolds, Jeffery)
September 14, 2011 Filing 141 CERTIFICATE OF SERVICE by Alpha Natural Resources, Inc., Ameren Energy Generating Company, Anadarko Petroleum Corporation, Apache Corporation, Arch Coal, Inc., Atlantic Richfield Company, BP America Production Company, BP Amoco Chemical Company, BP Energy Company, BP Products North America Inc., Burlington Resources Offshore, Inc., Chevron U.S.A., Inc., Cinergy Corp., ConocoPhillips Company, Consol Energy Inc., Dow Chemical Co., Inc., Duke Energy Corporation, EI DuPont de Nemours & Co., Entergy Corporation, ExxonMobil Corporation, Hess Corporation, Honeywell International, Inc., International Coal Group, Inc., Kerr-McGee Oil & Gas Corporation, Massey Energy Co., Murphy Oil USA, Inc., Northern States Power Company, Occidental Crude Sales, Inc., Occidental Energy Marketing, Inc., Ohio Valley Coal Co., Peabody Energy Corp., Pioneer Natural Resources USA, Inc., Placid Oil Company, Public Service Company of Colorado, Rio Tinto Energy America, Inc., Shell Oil Company, Southwestern Public Service Co., The North American Coal Corporation, Total Gas & Power North America, Inc., Total Petrochemicals USA, Inc., Union Electric Company, Westmoreland Coal Co., Xcel Energy, Inc. re #140 MOTION for Extension of Time to File MOTION for Extension of Time to File Answer re #28 Amended Complaint MOTION to Amend/Correct #97 Order on Motion for Extension of Time to File Response/Reply, Order on Motion for Miscellaneous Relief,, MOTION for Extension of Time to File Answer re #28 Amended Complaint MOTION to Amend/Correct #97 Order on Motion for Extension of Time to File Response/Reply, Order on Motion for Miscellaneous Relief,, MOTION for Extension of Time to File Answer re #28 Amended Complaint MOTION to Amend/Correct #97 Order on Motion for Extension of Time to File Response/Reply, Order on Motion for Miscellaneous Relief,, MOTION for Extension of Time to File Answer re #28 Amended Complaint MOTION to Amend/Correct #97 Order on Motion for Extension of Time to File Response/Reply, Order on Motion for Miscellaneous Relief,, MOTION for Extension of Time to File Answer re #28 Amended Complaint MOTION to Amend/Correct #97 Order on Motion for Extension of Time to File Response/Reply, Order on Motion for Miscellaneous Relief,, MOTION for Extension of Time to File Answer re #28 Amended Complaint MOTION to Amend/Correct #97 Order on Motion for Extension of Time to File Response/Reply, Order on Motion for Miscellaneous Relief,, (Watt, William)
September 14, 2011 Opinion or Order TEXT ONLY ORDER granting #142 Motion to Substitute Attorney. Added attorney Norman G. Hortman, Jr,April C. Ladner for Occidental Crude Sales, Inc.,Norman G. Hortman, Jr,April C. Ladner for Occidental Energy Marketing, Inc.,Norman G. Hortman, Jr,April C. Ladner for Placid Oil Company. Attorney Jeffery P. Reynolds terminated as counsel for Occidental Crude Sales, Inc.,Occidental Energy Marketing, Inc.and Placid Oil Company. NO FURTHER WRITTEN ORDER WILL ISSUE. Signed by Magistrate Judge Robert H. Walker on September 14, 2011. (Joffe, Scherry)
September 14, 2011 DOCKET ANNOTATION as to #140: This document is not accompanied by a certificate of service. A certificate of service must be attached to a document [Administrative Procedures for Electronic Case Filing, Sec. 4.A.1, Sec. 4.B, and Fed.R.Civ.P. Rule 5(d)(1)]. If there are parties represented by counsel that are not a joining party to this motion, attorney is directed to file a certificate for any remaining parties, and docket as CERTIFICATE OF SERVICE, linked to this document. (avm)
September 13, 2011 Filing 140 MOTION for Extension of Time to File, MOTION for Extension of Time to File Answer re #28 Amended Complaint, MOTION to Amend/Correct #97 Order on Motion for Extension of Time to File Response/Reply, Order on Motion for Miscellaneous Relief,, by Alpha Natural Resources, Inc., Ameren Energy Generating Company, Anadarko Petroleum Corporation, Apache Corporation, Arch Coal, Inc., Atlantic Richfield Company, BP America Production Company, BP Amoco Chemical Company, BP Energy Company, BP Products North America Inc., Burlington Resources Offshore, Inc., Chevron U.S.A., Inc., Cinergy Corp., ConocoPhillips Company, Consol Energy Inc., Dow Chemical Co., Inc., Duke Energy Corporation, EI DuPont de Nemours & Co., Entergy Corporation, ExxonMobil Corporation, Hess Corporation, Honeywell International, Inc., International Coal Group, Inc., Kerr-McGee Oil & Gas Corporation, Massey Energy Co., Murphy Oil USA, Inc., Northern States Power Company, Occidental Crude Sales, Inc., Occidental Energy Marketing, Inc., Ohio Valley Coal Co., Peabody Energy Corp., Pioneer Natural Resources USA, Inc., Placid Oil Company, Public Service Company of Colorado, Rio Tinto Energy America, Inc., Shell Oil Company, Southwestern Public Service Co., The North American Coal Corporation, Total Gas & Power North America, Inc., Total Petrochemicals USA, Inc., Union Electric Company, Westmoreland Coal Co., Xcel Energy, Inc. (Watt, William)
September 13, 2011 Opinion or Order Filing 139 ORDER granting #138 Motion to Appear Pro Hac Vice. Shawn Patrick Regan shall be admitted pro hac vice to serve as co-counsel for the defendants Edison Mission Energy, Edison Mission Energy Petroleum, Edison Mission Energy Services, Inc., Georgia Power Company, Kentucky Utilities Company, LG&E Energy, Inc., Southern California Edison Company and Western Kentucky Energy Corp. Signed by Magistrate Judge Robert H. Walker on September 13, 2011. (Joffe, Scherry)
September 13, 2011 Pro Hac Vice fee paid by Shawn Patrick Regan $ 100, receipt number 14643002535. (avm)
September 12, 2011 Filing 138 MOTION for Shawn Patrick Regan to Appear Pro Hac Vice by Edison Mission Energy, Edison Mission Energy Petroleum, Edison Mission Energy Services, Inc., Georgia Power Company, Kentucky Utilities Company, LG&E Energy, Inc., Southern California Edison Company, Western Kentucky Energy Corp. (Attachments: #1 Exhibit A - Good Standing Certificate)(Dyal, Jonathan)
September 9, 2011 Filing 137 Letter from Anita Montez with CT Corporation advising that The Corporation Trust Company is not the agent for an entity by the name of Foundation Coal Corporation. (Attachments: #1 Copy of envelope) (PKS)
September 9, 2011 Filing 136 Letter from Lisa Pierre with CT Corporation advising that The Energy Corporation is inactive on the records of the State DE and there was no address to forward process. (Attachments: #1 Copy of envelope) (PKS)
September 9, 2011 Filing 135 NOTICE of Appearance by James W. Snider, Jr on behalf of Entergy Corporation (Snider, James)
September 8, 2011 Filing 134 NOTICE of Appearance by Michael B. Wallace on behalf of Entergy Corporation (Wallace, Michael)
September 8, 2011 Filing 133 NOTICE of Appearance by Charles E. Ross on behalf of Entergy Corporation (Ross, Charles)
September 8, 2011 Filing 132 NOTICE of Appearance by James Earl Graves, III on behalf of Entergy Corporation (Graves, James)
September 1, 2011 Opinion or Order Filing 131 ORDER granting #128 Motion to Appear Pro Hac Vice; granting #129 Motion to Appear Pro Hac Vice; granting #130 Motion to Appear Pro Hac Vice. Timothy S. Bishop, Chad M. Clamage and Kerry E. Kolodziej shall be admitted pro hac vice to serve as co-counsel for the defendant Dow Chemical Co., Inc. Signed by Magistrate Judge Robert H. Walker on September 1, 2011. (Joffe, Scherry)
September 1, 2011 DOCKET ANNOTATION as to #129: incorrect judge and magistrate judge designation on document; the correct designation is "LG-RHW". (avm)
August 31, 2011 Filing 130 MOTION for Kerry E. Kolodziej to Appear Pro Hac Vice by Dow Chemical Co., Inc. (Attachments: #1 Exhibit)(Whitehead, Michael)
August 31, 2011 Filing 129 MOTION for Chad M. Clamage to Appear Pro Hac Vice by Dow Chemical Co., Inc. (Attachments: #1 Exhibit)(Whitehead, Michael)
August 31, 2011 Filing 128 MOTION for Timothy S. Bishop to Appear Pro Hac Vice by Dow Chemical Co., Inc. (Attachments: #1 Exhibit)(Whitehead, Michael)
August 31, 2011 Pro Hac Vice fee paid for Timothy S. Bishop receipt number 0538-1944011 $ 100 (Whitehead, Michael)
August 31, 2011 Pro Hac Vice fee paid for Chad M. Clamage receipt number 0538-1944040 $ 100 (Whitehead, Michael)
August 31, 2011 Pro Hac Vice fee paid for Kerry E. Kolodziej receipt number 0538-1944053 $ 100 (Whitehead, Michael)
August 30, 2011 Filing 127 Copies of letters from CT Corp. (avm)
August 29, 2011 Filing 126 Copies of Letters from CT Corp. (avm)
August 26, 2011 Filing 125 NOTICE of Appearance by Thomas E. Fennell - PHV on behalf of Northern States Power Company, Public Service Company of Colorado, Southwestern Public Service Co., Xcel Energy, Inc. (Fennell - PHV, Thomas)
August 26, 2011 DOCKET ANNOTATION as to #122 and #124: incorrect docket event used. The pleadings should have been entered as notices of appearance. (avm)
August 26, 2011 DOCKET ANNOTATION as to #116, #117, and #118: Pursuant to Fed.R.Cr.P. Rule 49(d) and Fed.R.Civ.P. Rule 84, appendix form 2 states that date, signature, address, e-mail address and telephone number are used at the conclusion of pleadings and other papers that require a signature. Document is undated, but the date will be construed as the date of electronic filing. Attorney is advised to follow this rule in future filings. (avm)
August 25, 2011 Filing 124 AMENDED DOCUMENT by Northern States Power Company, Public Service Company of Colorado, Southwestern Public Service Co., Xcel Energy, Inc.. Amendment to #119 Notice of Appearance Kevin Holewinski (Holewinski - PHV, Kevin)
August 25, 2011 Filing 123 NOTICE of Appearance by Michael L. Rice - PHV on behalf of Northern States Power Company, Public Service Company of Colorado, Southwestern Public Service Co., Xcel Energy, Inc. (Rice - PHV, Michael)
August 25, 2011 Filing 122 AMENDED DOCUMENT by Northern States Power Company, Public Service Company of Colorado, Southwestern Public Service Co., Xcel Energy, Inc.. Amendment to #120 Notice of Appearance (Stewart - PHV, W.)
August 25, 2011 Filing 121 NOTICE of Appearance by Kevin P. Holewinski - PHV on behalf of Northern States Power Company, Public Service Company of Colorado, Southwestern Public Service Co., Xcel Energy, Inc. (Holewinski - PHV, Kevin)
August 25, 2011 Filing 120 NOTICE of Appearance by W. Kelly Stewart - PHV on behalf of Northern States Power Company, Public Service Company of Colorado, Southwestern Public Service Co., Xcel Energy, Inc. (Stewart - PHV, W.)
August 25, 2011 Filing 119 NOTICE of Appearance by Kevin P. Holewinski - PHV on behalf of Xcel Energy, Inc. (Holewinski - PHV, Kevin)
August 25, 2011 Filing 118 NOTICE of Appearance by Tracy A. Roman - PHV on behalf of International Coal Group, Inc. (Roman - PHV, Tracy)
August 25, 2011 Filing 117 NOTICE of Appearance by Scott Lewis Winkelman - PHV on behalf of International Coal Group, Inc. (Winkelman - PHV, Scott)
August 25, 2011 Filing 116 NOTICE of Appearance by Kathleen Taylor Sooy - PHV on behalf of International Coal Group, Inc. (Sooy - PHV, Kathleen)
August 24, 2011 Filing 115 NOTICE of Appearance by Robert D. Gholson on behalf of International Coal Group, Inc. (Gholson, Robert)
August 23, 2011 Opinion or Order Filing 114 ORDER granting #109 Motion to Appear Pro Hac Vice; granting #110 Motion to Appear Pro Hac Vice; granting #111 Motion to Appear Pro Hac Vice; granting #112 Motion to Appear Pro Hac Vice. Thomas E. Fennell, W. Kelly Stewart, Michael L. Rice and Kevin P. Holewinski shall be admitted pro hac vice to serve as co-counsel for the defendants Northern States Power Company, Public Service Company of Colorado, Southwestern Public Service Co., and Xcel Energy, Inc. Signed by Magistrate Judge Robert H. Walker on August 23, 2011. (Joffe, Scherry)
August 22, 2011 Filing 113 Summons Issued as to AEP Generating Company, AEP Texas Central Company, AEP Texas North Company, Ameren Energy Fuels and Services Company, Ameren Energy Marketing Company, Ameren Energy Resources Company, Appalachian Power Company, Carolina Power & Light Company, Central Illinois Light Company, Dominion Energy, Inc., Edison Capital, Edison Mission Energy, Edison Mission Energy Fuel, Edison Mission Energy Petroleum, Edison Mission Energy Services, Inc., Entergy Corporation, Florida Power & Light Company, Florida Power Corporation, Georgia Power Company, Gulf Power Company, Illinois Power Company, International Coal Group, Inc., Kentucky Power Company, Kentucky Utilities Company, LG&E Energy, Inc., Massey Energy Co., Public Service Company of Oklahoma, Southern California Edison Company, Southern Power Company, Southwestern Electric Power Company, Virginia Electric and Power Company, Western Kentucky Energy Corp. (avm)
August 22, 2011 Filing 112 MOTION for Kevin P. Holewinski to Appear Pro Hac Vice by Northern States Power Company, Public Service Company of Colorado, Southwestern Public Service Co., Xcel Energy, Inc. (Attachments: #1 Exhibit 1-Certificate of Good Standing)(Smith, Katherine)
August 22, 2011 Filing 111 MOTION for Michael L. Rice to Appear Pro Hac Vice by Northern States Power Company, Public Service Company of Colorado, Southwestern Public Service Co., Xcel Energy, Inc. (Attachments: #1 Errata 1-Certificate of Good Standing)(Smith, Katherine)
August 22, 2011 Filing 110 MOTION for W. Kelly Stewart to Appear Pro Hac Vice by Northern States Power Company, Public Service Company of Colorado, Southwestern Public Service Co., Xcel Energy, Inc. (Attachments: #1 Exhibit 1-Certificate of Good Standing)(Smith, Katherine)
August 22, 2011 Filing 109 MOTION for Thomas E. Fennell to Appear Pro Hac Vice by Northern States Power Company, Public Service Company of Colorado, Southwestern Public Service Co., Xcel Energy, Inc. (Attachments: #1 Exhibit 1-Certificate of Good Standing)(Smith, Katherine)
August 22, 2011 Pro Hac Vice fee paid for Michael L. Rice receipt number 0538-1936418 $ 100 (Smith, Katherine)
August 22, 2011 Pro Hac Vice fee paid for Kevin P. Holewinski receipt number 0538-1936422 $ 100 (Smith, Katherine)
August 22, 2011 Pro Hac Vice fee paid for Thomas E. Fennell receipt number 0538-1936410 $ 100 (Smith, Katherine)
August 22, 2011 Pro Hac Vice fee paid for W. Kelly Stewart receipt number 0538-1936414 $ 100 (Smith, Katherine)
August 19, 2011 DOCKET ANNOTATION as to #53 - #58, #104 - #108: pursuant to reassignment of 6/2/2011, the correct judge and magistrate judge to be used on documents is "LG-RHW"; these documents were all prepared subsequent to that date and contain the incorrect judge and magistrate judge designation. (avm)
August 18, 2011 Filing 108 WAIVER OF SERVICE Returned Executed by All Plaintiffs. EI DuPont de Nemours & Co. waiver sent on 6/22/2011, answer due 9/30/2011. (Maples, F.)
August 18, 2011 Filing 107 WAIVER OF SERVICE Returned Executed by All Plaintiffs. Dow Chemical Co., Inc. waiver sent on 6/22/2011, answer due 9/30/2011. (Maples, F.)
August 18, 2011 Filing 106 WAIVER OF SERVICE Returned Executed by All Plaintiffs. Honeywell International, Inc. waiver sent on 6/22/2011, answer due 9/30/2011. (Maples, F.)
August 18, 2011 Filing 105 WAIVER OF SERVICE Returned Executed by All Plaintiffs. NRG Energy, Inc. waiver sent on 6/10/2011, answer due 8/22/2011. (Maples, F.)
August 18, 2011 Filing 104 WAIVER OF SERVICE Returned Executed by All Plaintiffs. Union Electric Company waiver sent on 6/10/2011, answer due 9/30/2011. (Maples, F.)
August 18, 2011 DOCKET ANNOTATION as to #102: heading does not clearly state relief requested; the document seems to be requesting multiple reliefs which have not been addressed by counsel; this document needs to be re-filed as any additional motion relief counsel wishes to be ruled on by the court. (avm)
August 18, 2011 DOCKET ANNOTATION as to #99: incorrect motion relief used; court staff has edited this entry to make this a motion for time to file an answer so that chambers may properly deal with this motion. Court staff will term the pending improper motion. (avm)
August 18, 2011 Opinion or Order TEXT ONLY ORDER granting #99 Motion for Extension of Time to Answer re #28 Amended Complaint. Alpha Natural Resources, Inc. answer due 9/30/2011; Ameren Energy Generating Company answer due 9/30/2011; Anadarko Petroleum Corporation answer due 9/30/2011; Arch Coal, Inc. answer due 9/30/2011; Atlantic Richfield Company answer due 9/30/2011; BP America Production Company answer due 9/30/2011; BP Amoco Chemical Company answer due 9/30/2011; BP Energy Company answer due 9/30/2011; BP Products North America Inc. answer due 9/30/2011; Burlington Resources Offshore, Inc. answer due 9/30/2011; Chevron U.S.A., Inc. answer due 9/30/2011; Cinergy Corp. answer due 9/30/2011; ConocoPhillips Company answer due 9/30/2011; Consol Energy Inc. answer due 9/30/2011; Duke Energy Corporation answer due 9/30/2011; EI DuPont de Nemours & Co. answer due 9/30/2011; ExxonMobil Corporation answer due 9/30/2011; Hess Corporation answer due 9/30/2011; Honeywell International, Inc. answer due 9/30/2011; Kerr-McGee Oil & Gas Corporation answer due 9/30/2011; Murphy Oil USA, Inc. answer due 9/30/2011; Northern States Power Company answer due 9/30/2011; Occidental Crude Sales, Inc. answer due 9/30/2011; Occidental Energy Marketing, Inc. answer due 9/30/2011; Ohio Valley Coal Co. answer due 9/30/2011; Peabody Energy Corp. answer due 9/30/2011; Pioneer Natural Resources USA, Inc. answer due 9/30/2011; Placid Oil Company answer due 9/30/2011; Public Service Company of Colorado answer due 9/30/2011; Rio Tinto Energy America, Inc. answer due 9/30/2011; Shell Oil Company answer due 9/30/2011; Southwestern Public Service Co. answer due 9/30/2011; The North American Coal Corporation answer due 9/30/2011; Total Gas & Power North America, Inc. answer due 9/30/2011; Total Petrochemicals USA, Inc. answer due 9/30/2011; Union Electric Company answer due 9/30/2011; Westmoreland Coal Co. answer due 9/30/2011; Xcel Energy, Inc. answer due 9/30/2011. NO FURTHER WRITTEN ORDER WILL ISSUE. Signed by Magistrate Judge Robert H. Walker on August 18, 2011. (Joffe, Scherry)
August 17, 2011 Filing 103 MEMORANDUM in Support re #102 MOTION to Appoint Expert MOTION Take Judicial Notice and For Costs filed by All Plaintiffs (Maples, F.)
August 17, 2011 Filing 102 MOTION to Appoint Expert, MOTION Take Judicial Notice and For Costs by All Plaintiffs (Maples, F.)
August 17, 2011 Filing 101 MEMORANDUM in Support re #100 MOTION to Dismiss Plaintiffs' Amended Complaint filed by Hess Corporation (Brabec, William)
August 17, 2011 Filing 100 MOTION to Dismiss Plaintiffs' Amended Complaint by Hess Corporation (Brabec, William)
August 17, 2011 Filing 99 MOTION for Extension of Time to File Responsive Filings to Plaintiffs' Amended Class Action Complaint by Alpha Natural Resources, Inc., Ameren Energy Generating Company, Anadarko Petroleum Corporation, Apache Corporation, Arch Coal, Inc., Atlantic Richfield Company, BP America Production Company, BP Amoco Chemical Company, BP Energy Company, BP Products North America Inc., Burlington Resources Offshore, Inc., Chevron U.S.A., Inc., Cinergy Corp., ConocoPhillips Company, Consol Energy Inc., Dow Chemical Co., Inc., Duke Energy Corporation, EI DuPont de Nemours & Co., ExxonMobil Corporation, Hess Corporation, Honeywell International, Inc., Kerr-McGee Oil & Gas Corporation, Murphy Oil USA, Inc., Northern States Power Company, Occidental Crude Sales, Inc., Occidental Energy Marketing, Inc., Ohio Valley Coal Co., Peabody Energy Corp., Pioneer Natural Resources USA, Inc., Placid Oil Company, Public Service Company of Colorado, Rio Tinto Energy America, Inc., Shell Oil Company, Southwestern Public Service Co., The North American Coal Corporation, Total Gas & Power North America, Inc., Total Petrochemicals USA, Inc., Union Electric Company, Westmoreland Coal Co., Xcel Energy, Inc. (Barton, Kenneth). Edited to add MOTION for Extension of Time to File Answer on 8/18/2011 (avm).
August 17, 2011 Opinion or Order Filing 98 ORDER granting #92 Motion to Appear Pro Hac Vice; granting #93 Motion to Appear Pro Hac Vice; granting #94 Motion to Appear Pro Hac Vice. Kathleen T. Sooy, Scott Lewis Winkelman and Tracy A. Roman shall be admitted pro hac vice to serve as co-counsel for the defendants Alpha Natural Resources, Inc., Arch Coal, Inc., CONSOL Energy Inc., The Ohio Valley Coal Co., Peabody Energy Corp., Rio Tinto Energy America, Inc., The North American Coal Corporation, and Westmoreland Coal Co. Signed by Magistrate Judge Robert H. Walker on August 17, 2011. (Joffe, Scherry)
August 17, 2011 Opinion or Order Filing 97 ORDER granting in part and denying in part #81 Motion for Extension of Time to File Response/Reply re #5 MOTION for Partial Summary Judgment and Declaratory Judgment MOTION for Declaratory Judgment, #19 MOTION to Dismiss, #10 MOTION to Dismiss ( Responses due by 12/9/2011, Replies due by 12/9/2011 ); granting in part and denying in part #86 Motion Extension of Time Signed by Chief District Judge Louis Guirola, Jr on 08/17/2011 (Guirola, Louis)
August 17, 2011 Set Scheduling Order Deadlines/Hearings: Status Conference set for 12/1/2011 09:00 AM in Courtroom 806 (Gulfport) Guirola before Chief District Judge Louis Guirola, Jr. (BR)
August 17, 2011 TEXT ONLY ORDER granting #91 Motion to Withdraw #87 MOTION for Partial Summary Judgment. NO FURTHER WRITTEN ORDER WILL ISSUE FROM THE COURT. Signed by Chief District Judge Louis Guirola, Jr., on 8/17/2011. (BR)
August 16, 2011 Filing 96 MOTION for Partial Summary Judgment to Substitute For Rec. Doc. 87 by All Plaintiffs (Maples, F.)
August 16, 2011 Filing 95 Letter from CT Corporation re: LG&E Energy Marketing Inc. (avm)
August 16, 2011 Filing 94 MOTION for Tracy A. Roman to Appear Pro Hac Vice by Alpha Natural Resources, Inc., Arch Coal, Inc., Consol Energy Inc., Ohio Valley Coal Co., Peabody Energy Corp., Rio Tinto Energy America, Inc., The North American Coal Corporation, Westmoreland Coal Co. (Attachments: #1 Exhibit A - Certificate of Good Standing for Tracy Roman)(Gholson, Robert)
August 16, 2011 Filing 93 MOTION for Scott Lewis Winkelman to Appear Pro Hac Vice by Alpha Natural Resources, Inc., Arch Coal, Inc., Consol Energy Inc., Ohio Valley Coal Co., Peabody Energy Corp., Rio Tinto Energy America, Inc., The North American Coal Corporation, Westmoreland Coal Co. (Attachments: #1 Exhibit A - Scott Winkelman Certificate of Good Standing)(Gholson, Robert)
August 16, 2011 Filing 92 MOTION for Kathleen T. Sooy to Appear Pro Hac Vice by Alpha Natural Resources, Inc., Arch Coal, Inc., Consol Energy Inc., Ohio Valley Coal Co., Peabody Energy Corp., Rio Tinto Energy America, Inc., The North American Coal Corporation, Westmoreland Coal Co. (Attachments: #1 Exhibit A - Kathleen Sooy Certificate of Good Standing)(Gholson, Robert)
August 16, 2011 Filing 91 MOTION to Withdraw #87 MOTION for Partial Summary Judgment by All Plaintiffs (Maples, F.)
August 16, 2011 Pro Hac Vice fee paid for Kathleen Sooy receipt number 0538-1932333 $ 100 (Gholson, Robert)
August 16, 2011 Pro Hac Vice fee paid for Tracy A. Roman receipt number 0538-1932336 $ 100 (Gholson, Robert)
August 16, 2011 Pro Hac Vice fee paid for Scott A. Winkelman receipt number 0538-1932328 $ 100 (Gholson, Robert)
August 15, 2011 Opinion or Order Filing 90 ORDER granting #83 Motion to Appear Pro Hac Vice; granting #84 Motion to Appear Pro Hac Vice; granting #85 Motion to Appear Pro Hac Vice. Michael R. Phillips, Brittany L. Buckley and Louis M. Grossman shall be admitted pro hac vice to serve as co-counsel for the defendant Honeywell International, Inc. Signed by Magistrate Judge Robert H. Walker on August 15, 2011. (Joffe, Scherry)
August 15, 2011 Opinion or Order Filing 89 ORDER granting #82 Motion to Appear Pro Hac Vice. Kerry J. Miller shall be admitted pro hac vice to serve as co-counsel for the defendant Murphy Oil USA, Inc. Signed by Magistrate Judge Robert H. Walker on August 15, 2011. (Joffe, Scherry)
August 15, 2011 DOCKET ANNOTATION as to #82: incorrect judge and magistrate judge designation used. (avm)
August 15, 2011 Pro Hac Vice fee paid by Michael R. Phillips $ 100, by Brittany L Buckley $ 100, and by Louis M Grossman $ 100 - receipt number 14643002433. (avm) Modified on 8/15/2011 to correct typographical error (avm).
August 15, 2011 Pro Hac Vice fee paid by Kerry J Miller $ 100, receipt number 14643002430. (avm)
August 14, 2011 Filing 88 MEMORANDUM in Support re #87 MOTION for Partial Summary Judgment filed by All Plaintiffs (Maples, F.)
August 14, 2011 Filing 87 MOTION for Partial Summary Judgment by All Plaintiffs (Maples, F.)
August 12, 2011 Filing 86 Unopposed MOTION for Stay of Initial Disclosures and Discovery Until Further Order of the Court by Alpha Natural Resources, Inc., Ameren Energy Generating Company, Anadarko Petroleum Corporation, Apache Corporation, Arch Coal, Inc., Atlantic Richfield Company, BP America Production Company, BP Amoco Chemical Company, BP Energy Company, BP Products North America Inc., Burlington Resources Offshore, Inc., Chevron U.S.A., Inc., Cinergy Corp., ConocoPhillips Company, Consol Energy Inc., Dow Chemical Co., Inc., Duke Energy Corporation, EI DuPont de Nemours & Co., ExxonMobil Corporation, Hess Corporation, Honeywell International, Inc., Kerr-McGee Oil & Gas Corporation, Murphy Oil USA, Inc., Northern States Power Company, Occidental Crude Sales, Inc., Occidental Energy Marketing, Inc., Ohio Valley Coal Co., Peabody Energy Corp., Pioneer Natural Resources USA, Inc., Placid Oil Company, Public Service Company of Colorado, Rio Tinto Energy America, Inc., Shell Oil Company, Southwestern Public Service Co., The North American Coal Corporation, Total Gas & Power North America, Inc., Total Petrochemicals USA, Inc., Union Electric Company, Westmoreland Coal Co., Xcel Energy, Inc. (Barton, Kenneth)
August 12, 2011 Filing 85 MOTION for Louis M. Grossman to Appear Pro Hac Vice by Honeywell International, Inc. (Attachments: #1 Exhibit Certificate of Good Standing - Supreme Court of Louisiana)(McDonald, Shellye)
August 12, 2011 Filing 84 MOTION for Brittany L. Buckley to Appear Pro Hac Vice by Honeywell International, Inc. (Attachments: #1 Exhibit Certificate of Good Standing - Supreme Court of Louisiana)(McDonald, Shellye)
August 12, 2011 Filing 83 MOTION for Michael R. Phillips to Appear Pro Hac Vice by Honeywell International, Inc. (Attachments: #1 Exhibit Certificate of Good Standing - Supreme Court of Louisiana)(McDonald, Shellye)
August 12, 2011 Filing 82 MOTION for Kerry J. Miller to Appear Pro Hac Vice by Murphy Oil USA, Inc. (Attachments: #1 Exhibit Certificate of Good Standing - Supreme Court of Louisiana)(McDonald, Shellye)
August 12, 2011 DOCKET ANNOTATION as to #81: This document requests several motion reliefs. Every motion relief should be selected from the list of motion titles or each relief docketed separately. Attorney needs to re-file, using the same PDF document to file the motion to stay. (avm)
August 11, 2011 Filing 81 Unopposed MOTION for Extension of Time to File Response/Reply as to #19 MOTION to Dismiss, #10 MOTION to Dismiss, #28 Amended Complaint, #5 MOTION for Partial Summary Judgment and Declaratory Judgment MOTION for Declaratory Judgment , and extension of #26 Stay Order as to moving defendants and plaintiffs by Alpha Natural Resources, Inc., Ameren Energy Generating Company, Anadarko Petroleum Corporation, Apache Corporation, Arch Coal, Inc., Atlantic Richfield Company, BP America Production Company, BP Amoco Chemical Company, BP Energy Company, BP Products North America Inc., Burlington Resources Offshore, Inc., Chevron U.S.A., Inc., Cinergy Corp., ConocoPhillips Company, Consol Energy Inc., Dow Chemical Co., Inc., Duke Energy Corporation, EI DuPont de Nemours & Co., ExxonMobil Corporation, Hess Corporation, Honeywell International, Inc., Kerr-McGee Oil & Gas Corporation, Murphy Oil USA, Inc., Northern States Power Company, Occidental Crude Sales, Inc., Occidental Energy Marketing, Inc., Ohio Valley Coal Co., Peabody Energy Corp., Pioneer Natural Resources USA, Inc., Placid Oil Company, Public Service Company of Colorado, Rio Tinto Energy America, Inc., Shell Oil Company, Southwestern Public Service Co., The North American Coal Corporation, Total Gas & Power North America, Inc., Total Petrochemicals USA, Inc., Union Electric Company, Westmoreland Coal Co., Xcel Energy, Inc. (Barton, Kenneth)
August 11, 2011 Filing 80 NOTICE of Appearance by Shellye V. McDonald on behalf of Honeywell International, Inc., Murphy Oil USA, Inc. (McDonald, Shellye)
August 11, 2011 Filing 79 NOTICE of Appearance by Richard P. Salloum on behalf of Honeywell International, Inc., Murphy Oil USA, Inc. (Salloum, Richard)
August 11, 2011 Opinion or Order Filing 78 ORDER granting #75 Motion to Appear Pro Hac Vice; granting #76 Motion to Appear Pro Hac Vice. Charles S. Kelley and Richard F. Bulger shall be admitted pro hac vice to serve as co-counsel for the defendant Dow Chemical Co., Inc. Signed by Magistrate Judge Robert H. Walker on August 11, 2011. (Joffe, Scherry)
August 11, 2011 Opinion or Order Filing 77 ORDER granting #73 Motion to Appear Pro Hac Vice. Mary S. Johnson shall be admitted pro hac vice to serve as co-counsel for the defendant Shell Oil Company. Signed by Magistrate Judge Robert H. Walker on August 11, 2011. (Joffe, Scherry)
August 11, 2011 Pro Hac Vice fee paid by Lawrence E Abbott $ 100, receipt number 14643002414. (avm)
August 11, 2011 Pro Hac Vice fee paid by Mary S. Johnson $ 100, receipt number 14643002413. (avm)
August 11, 2011 Pro Hac Vice fee paid by Quinn M. Sorenson $ 100, Peter D. Keisler $ 100, and David Turkle Buente $ 100, receipt number 14643002412. (avm)
August 10, 2011 Filing 76 MOTION for Richard F. Bulger to Appear Pro Hac Vice by Dow Chemical Co., Inc. (Attachments: #1 Exhibit)(Whitehead, Michael)
August 10, 2011 Filing 75 MOTION for Charles S. Kelley to Appear Pro Hac Vice by Dow Chemical Co., Inc. (Attachments: #1 Exhibit)(Whitehead, Michael)
August 10, 2011 Filing 74 NOTICE of Appearance by James P. Gaughan - PHV, Jr on behalf of Ameren Energy Generating Company, Union Electric Company (Gaughan - PHV, James)
August 10, 2011 Filing 73 MOTION for Mary S. Johnson to Appear Pro Hac Vice by Shell Oil Company (Attachments: #1 Exhibit A - Certificate of Good Standing and Affidavit)(Hortman, Norman)
August 10, 2011 Pro Hac Vice fee paid for Richard F. Bulger receipt number 0538-1928015 $ 100 (Whitehead, Michael)
August 10, 2011 Pro Hac Vice fee paid for Charles S. Kelley receipt number 0538-1927865 $ 100 (Whitehead, Michael)
August 9, 2011 Filing 72 NOTICE of Voluntary Dismissal by All Plaintiffs (Maples, F.)
August 9, 2011 Filing 71 NOTICE of Appearance by Robert D. Gholson on behalf of Alpha Natural Resources, Inc., Arch Coal, Inc., Consol Energy Inc., Ohio Valley Coal Co., Peabody Energy Corp., Rio Tinto Energy America, Inc., The North American Coal Corporation, Westmoreland Coal Co. (Gholson, Robert)
August 9, 2011 Opinion or Order Filing 70 ORDER granting #66 Motion to Appear Pro Hac Vice. James P. Gaughan, Jr. shall be admitted pro hac vice to serve as co-counsel for the defendants Ameren Energy Generating Company, and Union Electric Company. Signed by Magistrate Judge Robert H. Walker on August 9, 2011. (Joffe, Scherry)
August 9, 2011 Opinion or Order Filing 69 ORDER granting #61 Motion to Appear Pro Hac Vice; granting #62 Motion to Appear Pro Hac Vice; granting #63 Motion to Appear Pro Hac Vice. Quin M. Sorenson, Peter D. Keisler, and David Turkle Buente shall be admitted pro hac vice to serve as co-counsel for the defendants Cinergy Corporation, and Duke Energy Corporation. Signed by Magistrate Judge Robert H. Walker on August 9, 2011. (Joffe, Scherry)
August 9, 2011 Opinion or Order Filing 68 ORDER granting #60 Motion to Appear Pro Hac Vice. Andrew Scott Friedberg shall be admitted pro hac vice to serve as co-counsel for the defendant Apache Corporation. Signed by Magistrate Judge Robert H. Walker on August 9, 2011. (Joffe, Scherry)
August 9, 2011 Filing 67 CERTIFICATE OF SERVICE by All Plaintiffs re #28 Amended Complaint (Maples, F.)
August 9, 2011 Pro Hac Vice fee paid by James P. Gaughan: $ 100, receipt number 14643002400. (avm)
August 9, 2011 Pro Hac Vice fee paid by Andrew Scott Friedberg: $ 100, receipt number 14643002403. (avm)
August 8, 2011 Filing 66 MOTION for James P. Gaughan, Jr. to Appear Pro Hac Vice by Ameren Energy Generating Company, Union Electric Company (Attachments: #1 Exhibit "A" Certificate of Admission and Good Standing (State of IL), #2 Exhibit "B" Certificate of Good Standing (Northern District IL))(Moore, Sherrie)
August 8, 2011 Filing 65 NOTICE of Appearance by Katherine K. Smith on behalf of Northern States Power Company, Public Service Company of Colorado, Southwestern Public Service Co., Xcel Energy, Inc. (Smith, Katherine)
August 8, 2011 Filing 64 NOTICE of Appearance by John G. Corlew on behalf of Northern States Power Company, Public Service Company of Colorado, Southwestern Public Service Co., Xcel Energy, Inc. (Corlew, John)
August 8, 2011 Filing 63 MOTION for David Turkle Buente to Appear Pro Hac Vice by Cinergy Corp., Duke Energy Corporation (Attachments: #1 Exhibit A Certificate of Good Standing David Turkle Buente)(Watt, William)
August 8, 2011 Filing 62 MOTION for Peter D. Keisler to Appear Pro Hac Vice by Cinergy Corp., Duke Energy Corporation (Attachments: #1 Exhibit A Certificate of Good Standing Peter Keisler)(Watt, William)
August 8, 2011 Filing 61 MOTION for Quin M. Sorenson to Appear Pro Hac Vice by Cinergy Corp., Duke Energy Corporation (Attachments: #1 Exhibit A Certificate of Good Standing Q. Sorenson)(Watt, William)
August 8, 2011 Filing 60 MOTION for Andrew Scott Friedberg to Appear Pro Hac Vice by Apache Corporation (Attachments: #1 Exhibit Certificate of Good Standing - Texas, #2 Exhibit Certificate of Good Standing - Louisiana)(McNeel, Taylor)
August 8, 2011 Opinion or Order Filing 59 ORDER granting #48 Motion to Appear Pro Hac Vice; granting #49 Motion to Appear Pro Hac Vice; granting #50 Motion to Appear Pro Hac Vice; granting #51 Motion to Appear Pro Hac Vice. Zachary Robert Stump, Jonathan Lawrence Marsh, Tracie J. Renfroe, and Robert Ellison Meadows shall be admitted pro hac vice to serve as co-counsel for the defendants Anadarko Petroleum Corporation, Chevron U.S.A., Inc., and Kerr-McGee Oil & Gas Corporation. Signed by Magistrate Judge Robert H. Walker on August 8, 2011. (Joffe, Scherry)
August 8, 2011 DOCKET ANNOTATION as to #56 and #57: incorrect filing parties chosen; court staff will edit docket entry to reflect that these docket entries were made on behalf of the plaintiffs. COURT STAFF WILL ADD AN "ALL PLAINTIFFS" PARTY TO CASE FOR EASE OF FILING. (avm)
August 8, 2011 DOCKET ANNOTATION as to # 58: incorrect dates set for Union Electric and NRG; Honeywell and Dow Chemical were not included to set answer date. Attorney is advised to refile as to these parties. (avm)
August 8, 2011 Opinion or Order TEXT ONLY ORDER granting #52 Motion for Extension of Time to Answer. Dow Chemical Co., Inc. answer due 9/30/2011. NO FURTHER WRITTEN ORDER WILL ISSUE. Signed by Magistrate Judge Robert H. Walker on August 8, 2011. (Joffe, Scherry)
August 6, 2011 Filing 58 WAIVER OF SERVICE Returned Executed by Mitchell Kisielewski, Judy Olson, David Lain, Brenda Comer, Ned Comer, Sandra L. Hunter, Eric Haygood, Johanna Kisielewski, Brenda Haygood, Larry Hunter. Ameren Energy Generating Company waiver sent on 6/10/2011, answer due 8/9/2011; Cinergy Corp. waiver sent on 6/10/2011, answer due 8/9/2011; Duke Energy Corporation waiver sent on 6/10/2011, answer due 8/9/2011; NRG Energy, Inc. waiver sent on 6/22/2011, answer due 8/22/2011; Union Electric Company waiver sent on 6/22/2011, answer due 8/22/2011. (Attachments: #1 Waiver Cinergy Corporation, #2 Waiver Duke Energy Corporation, #3 Waiver NRG Energy, Inc., #4 Waiver Union Electric Company, #5 Waiver The Dow Chemical Company, #6 Waiver Honeywell Internationl, Inc.)(Maples, F.)
August 6, 2011 Filing 57 WAIVER OF SERVICE filed by All Plaintiffs. Xcel Energy, Inc. waiver sent on 6/9/2011, answer due 8/8/2011; Northern States Power Company waiver sent on 6/9/2011, answer due 8/8/2011; Southwestern Public Service Co. waiver sent on 6/9/2011, answer due 8/8/2011; Public Service Company of Colorado waiver sent on 6/9/2011, answer due 8/8/2011. (Attachments: #1 Waiver Northern States Power Company (WI), #2 Waiver Public Service Company of Colorado, #3 Waiver Southwestern Public Service Company, #4 Xcel Energy Inc.)(Maples, F.) Modified on 8/8/2011 to reflect plaintiff as filing party (avm).
August 6, 2011 Filing 56 WAIVER OF SERVICE Returned Executed by All Plaintiffs. Burlington Resources Offshore, Inc. waiver sent on 6/8/2011, answer due 8/8/2011; Apache Corporation waiver sent on 6/8/2011, answer due 9/30/2011; Anadarko Petroleum Corporation waiver sent on 6/8/2011, answer due 8/8/2011. (Attachments: #1 Waiver Apache Corporation, #2 Waiver Burlington Resources Offshore Inc.)(Maples, F.) Modified on 8/8/2011to reflect plaintiffs as filing party (avm).
August 6, 2011 Filing 55 WAIVER OF SERVICE Returned Executed by Mitchell Kisielewski, Judy Olson, David Lain, Brenda Comer, Ned Comer, Sandra L. Hunter, Eric Haygood, Johanna Kisielewski, Brenda Haygood, Larry Hunter. Total Gas & Power North America, Inc. waiver sent on 6/4/2011, answer due 8/3/2011; Total Petrochemicals USA, Inc. waiver sent on 6/6/2011, answer due 8/5/2011. (Attachments: #1 Waiver Total Gas & Power North America, Inc.)(Maples, F.)
August 6, 2011 Filing 54 WAIVER OF SERVICE Returned Executed by Mitchell Kisielewski, Judy Olson, David Lain, Brenda Comer, Ned Comer, Sandra L. Hunter, Eric Haygood, Johanna Kisielewski, Brenda Haygood, Larry Hunter. Chevron U.S.A., Inc. waiver sent on 6/4/2011, answer due 8/3/2011; ConocoPhillips Company waiver sent on 6/4/2011, answer due 8/3/2011; ExxonMobil Corporation waiver sent on 6/4/2011, answer due 8/3/2011; Kerr-McGee Oil & Gas Corporation waiver sent on 6/4/2011, answer due 8/3/2011; Occidental Crude Sales, Inc. waiver sent on 6/4/2011, answer due 8/3/2011; Occidental Energy Marketing, Inc. waiver sent on 6/4/2011, answer due 8/3/2011; Pioneer Natural Resources USA, Inc. waiver sent on 6/4/2011, answer due 8/3/2011; Placid Oil Company waiver sent on 6/4/2011, answer due 8/3/2011; Shell Oil Company waiver sent on 6/4/2011, answer due 8/3/2011. (Attachments: #1 Waiver of ConocoPhillips Company, #2 Waiver of ExxonMobiel Corporation, #3 Waiver Kerr McGee Oil & Gass Corporation, #4 Waiver Occidental Crude Sales, Inc., #5 Waiver Occidental Energy Marketing, Inc., #6 Waiver Pioneer Natural Resources USA, Inc., #7 Waiver Placid Oil Company, #8 Waiver Shell Oil Company)(Maples, F.)
August 6, 2011 Filing 53 WAIVER OF SERVICE Returned Executed by Mitchell Kisielewski, Judy Olson, David Lain, Brenda Comer, Ned Comer, Sandra L. Hunter, Eric Haygood, Johanna Kisielewski, Brenda Haygood, Larry Hunter. Atlantic Richfield Company waiver sent on 6/4/2011, answer due 8/3/2011; BP America Production Company waiver sent on 6/4/2011, answer due 8/3/2011; BP Amoco Chemical Company waiver sent on 6/4/2011, answer due 8/3/2011; BP Energy Company waiver sent on 6/4/2011, answer due 8/3/2011; BP Products North America Inc. waiver sent on 6/4/2011, answer due 8/3/2011. (Attachments: #1 Waiver BP America Production Company, #2 Waiver BP Amoco Chemical Company, #3 Waiver BP Energy Company, #4 Waiver BP Products North America, Inc.)(Maples, F.)
August 5, 2011 Filing 52 MOTION for Extension of Time to File Answer by Dow Chemical Co., Inc. (Whitehead, Michael)
August 5, 2011 Filing 51 MOTION for Robert Ellison Meadows to Appear Pro Hac Vice by Anadarko Petroleum Corporation, Chevron U.S.A., Inc., Kerr-McGee Oil & Gas Corporation. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Exhibit Affidavit)(avm)
August 5, 2011 Filing 50 MOTION for Tracie J. Renfroe to Appear Pro Hac Vice by Anadarko Petroleum Corporation, Chevron U.S.A., Inc., Kerr-McGee Oil & Gas Corporation. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Exhibit Affidavit)(avm)
August 5, 2011 Filing 49 MOTION for Jonathan Lawrence Marsh to Appear Pro Hac Vice by Anadarko Petroleum Corporation, Chevron U.S.A., Inc., Kerr-McGee Oil & Gas Corporation. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Exhibit Affidavit)(avm)
August 5, 2011 Filing 48 MOTION for Zachary Robert Stump to Appear Pro Hac Vice by Anadarko Petroleum Corporation, Chevron U.S.A., Inc., Kerr-McGee Oil & Gas Corporation. (Attachments: #1 Exhibit Certificate of Good Standing, #2 Exhibit Affidavit)(avm)
August 5, 2011 Opinion or Order Filing 47 ORDER granting #42 Motion to Appear Pro Hac Vice. Christopher William Barnes shall be admitted pro hac vice to serve as co-counsel for the defendant Apache Corporation. Signed by Magistrate Judge Robert H. Walker on August 5, 2011. (Joffe, Scherry)
August 5, 2011 Opinion or Order TEXT ONLY ORDER granting #44 unopposed Motion for Extension of Time to Answer Apache Corporation answer due 9/30/2011. NO FURTHER WRITTEN ORDER WILL ISSUE. Signed by Magistrate Judge Robert H. Walker on August 5, 2011. (Joffe, Scherry)
August 5, 2011 DOCKET ANNOTATION as to #48, #49, #50, #51: L.U.Civ.R. 7(b)(2) requires that all supporting exhibits to a document be denominated by an exhibit letter or number and a meaningful description. Attorney is advised to follow this rule in future filings. (avm)
August 5, 2011 TEXT ONLY ORDER granting #46 Motion for Extension of Time to File Response/Reply re #19 MOTION to Dismiss. The response is due by 9/30/2011. NO FURTHER WRITTEN ORDER WILL ISSUE FROM THE COURT. Signed by Chief District Judge Louis Guirola, Jr., on 8/5/2011. (BR)
August 5, 2011 Pro Hac Vice fee paid by Christopher Williams Barnes $ 100, receipt number 14643002389. (avm)
August 5, 2011 Pro Hac Vice fee paid by Bobby Meadows $ 100, Tracie Renfroe $100, Zach Stump $100, Jonathan L Marsh $100, receipt number 146430023920. (avm)
August 5, 2011 DOCKET ANNOTATION as to #51: Pursuant to Fed.R.Cr.P. Rule 49(d) and Fed.R.Civ.P. Rule 84, appendix form 2 states that date, signature, address, e-mail address and telephone number are used at the conclusion of pleadings and other papers that require a signature. Document is undated, but the date will be construed as the date of electronic filing. Attorney is advised to follow this rule in future filings. (avm)
August 5, 2011 DOCKET ANNOTATION as to #48, #49, #50, #51: counsel is advised that all documents should be filed electronically by counsel through the CM/ECF system. If counsel is unable to do so the clerk's office should be contacted and advised of same as a Notice of Conventional Filing may be required. (avm)
August 4, 2011 Filing 46 Unopposed MOTION for Extension of Time to File Response/Reply as to #19 MOTION to Dismiss by Brenda Comer, Ned Comer, Brenda Haygood, Eric Haygood, Larry Hunter, Sandra L. Hunter, David Lain, Judy Olson (Maples, F.)
August 4, 2011 Filing 45 NOTICE of Appearance by John G. Wheeler on behalf of Atlantic Richfield Company, BP America Production Company, BP Amoco Chemical Company, BP Energy Company, BP Products North America Inc. (Wheeler, John)
August 4, 2011 Filing 44 Unopposed MOTION for Extension of Time to File Answer re #28 Amended Complaint by Apache Corporation (McNeel, Taylor)
August 4, 2011 Filing 43 NOTICE of Appearance by Watts C. Ueltschey on behalf of Apache Corporation (Ueltschey, Watts)
August 4, 2011 Filing 42 MOTION for Christopher William Barnes to Appear Pro Hac Vice by Apache Corporation (Attachments: #1 Exhibit Certificate of Good Standing)(McNeel, Taylor)
August 4, 2011 Filing 41 NOTICE of Appearance by Michael R. Kelly on behalf of Pioneer Natural Resources USA, Inc. (Kelly, Michael)
August 4, 2011 Filing 40 WAIVER OF SERVICE Returned Executed by Mitchell Kisielewski, Judy Olson, David Lain, Brenda Comer, Ned Comer, Sandra L. Hunter, Eric Haygood, Johanna Kisielewski, Brenda Haygood, Larry Hunter. Arch Coal, Inc. waiver sent on 6/22/2011, answer due 8/22/2011; Consol Energy Inc. waiver sent on 6/22/2011, answer due 8/22/2011; Ohio Valley Coal Co. waiver sent on 6/17/2011, answer due 8/16/2011; Peabody Energy Corp. waiver sent on 6/22/2011, answer due 8/22/2011; Rio Tinto Energy America, Inc. waiver sent on 6/22/2011, answer due 8/22/2011; The North American Coal Corporation waiver sent on 6/22/2011, answer due 8/22/2011; Westmoreland Coal Co. waiver sent on 6/22/2011, answer due 8/22/2011. (Attachments: #1 Waiver for Consol Energy Inc., #2 Waiver for OPeabody Energy Corp, #3 Waiver for Rio Tinto Energy America, #4 Waiver fro the Ohio Valley Coal Company, #5 Waiver for the North American Coal Corporation, #6 Waiver for the Westmoreland Coal Company)(Maples, F.)
August 4, 2011 Filing 39 WAIVER OF SERVICE Returned Executed by Mitchell Kisielewski, Judy Olson, David Lain, Brenda Comer, Ned Comer, Sandra L. Hunter, Eric Haygood, Johanna Kisielewski, Brenda Haygood, Larry Hunter. Alpha Natural Resources, Inc. waiver sent on 6/22/2011, answer due 8/22/2011. (Maples, F.)
August 4, 2011 Filing 38 NOTICE of Appearance by Taylor B. McNeel on behalf of Apache Corporation (McNeel, Taylor)
August 4, 2011 Opinion or Order Filing 37 ORDER granting #35 Motion to Appear Pro Hac Vice. Barrett H. Reasoner and Ronald Specter shall be admitted pro hac vice to serve as co-counsel for the defendant Pioneer Natural Resources USA, Inc. Signed by Magistrate Judge Robert H. Walker on August 4, 2011. (Joffe, Scherry)
August 4, 2011 Opinion or Order Filing 36 ORDER granting #33 Motion to Appear Pro Hac Vice. Lawrence E. Abbott shall be admitted pro hac vice to serve as co-counsel for the defendant EI DuPont de Nemours & Co. Signed by Magistrate Judge Robert H. Walker on August 4, 2011. (Joffe, Scherry)
August 4, 2011 DOCKET ANNOTATION as to #33: Proposed orders are not to be electronically filed as a separate pleading or as an attachment to a pleading, but instead are to be provided to chambers by e-mail (Court's Administrative Procedures for Electronic Case Filing Sec.5.B.). (avm)
August 4, 2011 DOCKET ANNOTATION as to #33: Pursuant to Fed.R.Cr.P. Rule 49(d) and Fed.R.Civ.P. Rule 84, appendix form 2 states that date, signature, address, e-mail address and telephone number are used at the conclusion of pleadings and other papers that require a signature. Document is undated, but the date will be construed as the date of electronic filing. Attorney is advised to follow this rule in future filings. (avm)
August 4, 2011 Pro Hac Vice fee paid by Barrett H. Reasoner $ 100, receipt number 34643011109, and by Ronald C. Spector $100, receipt number 34643011110. (avm)
August 4, 2011 DOCKET ANNOTATION as to #34: document addresses entry of appearance on behalf of more than one attorney. This document needs to be re-filed on behalf of Michael R. Kelly. (avm)
August 3, 2011 Filing 35 MOTION for Barrett H. Reasoner and Ronald Specter to Appear Pro Hac Vice by Comity by Pioneer Natural Resources USA, Inc. (Attachments: #1 Exhibit A-Application of Reasoner, #2 Exhibit B-Certificate of Good Standing of Reasoner, #3 Exhibit C-Application of Specter, #4 Exhibit D-Certificate of Good Standing of Specter)(Hazard, J.)
August 3, 2011 Filing 34 NOTICE of Appearance by J. Wyatt Hazard on behalf of Pioneer Natural Resources USA, Inc. (Hazard, J.)
August 3, 2011 Filing 33 MOTION for Lawrence E. Abbott to Appear Pro Hac Vice by EI DuPont de Nemours & Co. (Attachments: #1 Exhibit A, #2 Exhibit B)(Abbott, Charles)
August 3, 2011 Filing 32 NOTICE of Appearance by Norman G. Hortman, Jr on behalf of Chevron U.S.A., Inc. (Hortman, Norman)
August 3, 2011 Filing 31 NOTICE of Appearance by April C. Ladner on behalf of Chevron U.S.A., Inc. (Ladner, April)
August 3, 2011 DOCKET ANNOTATION as to #28: This document is not accompanied by a certificate of service. A certificate of service must be attached to a document [Administrative Procedures for Electronic Case Filing, Sec. 4.A.1, Sec. 4.B, and Fed.R.Civ.P. Rule 5(d)(1)]. Attorney is directed to file a certificate as CERTIFICATE OF SERVICE and link it to the proper document. (avm)
August 2, 2011 Filing 30 NOTICE of Appearance by Ronald G. Peresich on behalf of Dow Chemical Co., Inc. (Peresich, Ronald)
August 2, 2011 Filing 29 NOTICE of Appearance by Norman G. Hortman, Jr on behalf of Shell Oil Company (Hortman, Norman)
August 2, 2011 Filing 28 AMENDED COMPLAINT against All Defendants, filed by Mitchell Kisielewski, Judy Olson, David Lain, Brenda Comer, Ned Comer, Sandra L. Hunter, Eric Haygood, Johanna Kisielewski, Brenda Haygood, Larry Hunter.(Maples, F.)
August 2, 2011 Filing 27 NOTICE of Appearance by Charles Henderson Abbott on behalf of EI DuPont de Nemours & Co. (Abbott, Charles)
August 2, 2011 Opinion or Order Filing 26 ORDER denying #22 Motion for Extension of Time to File Response/Reply; granting in part and denying in part #23 Motion to Stay Case. Signed by Magistrate Judge Robert H. Walker on August 2, 2011. (Joffe, Scherry)
August 2, 2011 Filing 25 NOTICE of Appearance by William L. Watt on behalf of Duke Energy Corporation (Watt, William)
August 2, 2011 Filing 24 NOTICE of Appearance by William L. Watt on behalf of Cinergy Corp. (Watt, William)
August 2, 2011 Filing 23 MOTION to Stay Case by Occidental Crude Sales, Inc., Occidental Energy Marketing, Inc., Placid Oil Company, Total Gas & Power North America, Inc., Total Petrochemicals USA, Inc. (Reynolds, Jeffery)
August 2, 2011 DOCKET ANNOTATION as to #22: : This document requests several motion reliefs. Every motion relief should be selected from the list of motion titles or each relief docketed separately. Attorney needs to re-file this document as a motion to stay. (avm)
August 2, 2011 DOCKET ANNOTATION as to #21: this notice of appearance needs to also be filed by attorney Norman Gene Hortman to make proper entry of appearance. (avm)
August 1, 2011 Filing 22 Unopposed MOTION for Extension of Time to File Response/Reply to Plaintiffs' Class Action Complaint by Occidental Crude Sales, Inc., Occidental Energy Marketing, Inc., Placid Oil Company, Total Gas & Power North America, Inc., Total Petrochemicals USA, Inc. (Reynolds, Jeffery)
August 1, 2011 Filing 21 NOTICE of Appearance by April C. Ladner on behalf of Shell Oil Company (Ladner, April)
August 1, 2011 DOCKET ANNOTATION as to #16: court staff has added additional defendant parties as filers to this document, pursuant to the foot note #1; all counsel need to make an entry of appearance. All counsel are advised to choose all parties on future filings. (avm)
August 1, 2011 TEXT ONLY ORDER granting #16 Motion for Extension of Time to File Response/Reply re #5 MOTION for Partial Summary Judgment and Declaratory Judgment MOTION for Declaratory Judgment, #10 MOTION to Dismiss. The responses are due by 9/30/2011. The defendants also requested additional time to respond to the plaintiffs' amended complaint but did not enter that requested relief in the CM/ECF system when the Motion was filed. The defendants must file a separate motion seeking that relief after the amended complaint has been filed with the Court. NO FURTHER WRITTEN ORDER WILL ISSUE FROM THE COURT. Signed by Chief District Judge Louis Guirola, Jr., on 8/1/2011. (BR)
July 29, 2011 DOCKET ANNOTATION as to #16: Proposed orders are not to be electronically filed as a separate pleading or as an attachment to a pleading, but instead are to be provided to chambers by e-mail (Court's Administrative Procedures for Electronic Case Filing Sec.5.B.). (avm)
July 28, 2011 Filing 20 MEMORANDUM in Support re #19 MOTION to Dismiss filed by Total Gas & Power North America, Inc., Total Petrochemicals USA, Inc. (Reynolds, Jeffery)
July 28, 2011 Filing 19 MOTION to Dismiss by Total Gas & Power North America, Inc., Total Petrochemicals USA, Inc. (Reynolds, Jeffery)
July 28, 2011 Filing 18 ANSWER to #1 Complaint, by Total Gas & Power North America, Inc., Total Petrochemicals USA, Inc..(Reynolds, Jeffery)
July 28, 2011 Filing 17 NOTICE of Appearance by Michael Edward Whitehead on behalf of Dow Chemical Co., Inc. (Whitehead, Michael)
July 28, 2011 Filing 16 Unopposed MOTION for Extension of Time to File Response/Reply as to #10 MOTION to Dismiss, #5 MOTION for Partial Summary Judgment and Declaratory Judgment MOTION for Declaratory Judgment by Burlington Resources Offshore, Inc., ConocoPhillips Company , Murphy Oil USA, Inc., et al. (see footnote #1 for complete listing of filing parties. (Attachments: #1 Exhibit A - proposed Order)(Barton, Kenneth) Modified on 8/1/2011 to add as filing parties additional parties as indicated by footnote (avm).
July 28, 2011 DOCKET ANNOTATION as to #15: Pursuant to Fed.R.Cr.P. Rule 49(d) and Fed.R.Civ.P. Rule 84, appendix form 2 states that date, signature, address, e-mail address and telephone number are used at the conclusion of pleadings and other papers that require a signature. CERTIFICATE OF SERVICE is undated, but the date will be construed as the date of electronic filing. Attorney is advised to follow this rule in future filings. (avm)
July 27, 2011 Filing 15 NOTICE of Voluntary Dismissal by Brenda Comer, Ned Comer, Brenda Haygood, Eric Haygood, Larry Hunter, Sandra L. Hunter, Johanna Kisielewski, Mitchell Kisielewski, David Lain, Judy Olson, Rosemary Romain (Maples, F.)
July 27, 2011 Opinion or Order TEXT ONLY ORDER granting #4 Motion to Amend/Correct complaint. NO FURTHER WRITTEN ORDER WILL ISSUE. Signed by Magistrate Judge Robert H. Walker on July 27, 2011. (Joffe, Scherry)
July 26, 2011 Filing 14 NOTICE of Appearance by Jeffery P. Reynolds on behalf of Occidental Crude Sales, Inc., Occidental Energy Marketing, Inc., Placid Oil Company (Reynolds, Jeffery)
July 21, 2011 Filing 13 NOTICE of Appearance by Tim D. Gray on behalf of ExxonMobil Corporation (Gray, Tim)
July 21, 2011 DOCKET ANNOTATION as to #12: this document needs to also be filed by Timothy D. Gray for that attorney to make his proper entry of appearance. (avm)
July 20, 2011 Filing 12 NOTICE of Appearance by Nicholas C. Giallourakis on behalf of ExxonMobil Corporation (Giallourakis, Nicholas)
July 15, 2011 DOCKET ANNOTATION as to #10 and #11: the correct Judge and Magistrate Judge designation to be used on documents is "LG-RHW", not HSO-JMR. (avm)
July 14, 2011 Filing 11 MEMORANDUM in Support re #10 MOTION to Dismiss filed by Hess Corporation (Brabec, William)
July 14, 2011 Filing 10 MOTION to Dismiss by Hess Corporation (Brabec, William)
July 8, 2011 Filing 9 NOTICE of Appearance by Sherrie L. Moore on behalf of Ameren Energy Generating Company, Union Electric Company (Moore, Sherrie)
July 8, 2011 Filing 8 NOTICE of Appearance by Benjamin McRae Watson on behalf of Burlington Resources Offshore, Inc., ConocoPhillips Company (Watson, Benjamin)
July 8, 2011 Filing 7 NOTICE of Appearance by Kenneth W. Barton on behalf of Burlington Resources Offshore, Inc., ConocoPhillips Company (Barton, Kenneth)
July 8, 2011 Filing 6 MEMORANDUM in Support re #5 MOTION for Partial Summary Judgment and Declaratory Judgment MOTION for Declaratory Judgment filed by Brenda Comer, Ned Comer, Brenda Haygood, Eric Haygood, Larry Hunter, Sandra L. Hunter, Johanna Kisielewski, Mitchell Kisielewski, David Lain, Judy Olson, Rosemary Romain (Maples, F.)
July 8, 2011 Docket Annotation as to Doc. #5. Memoranda in support should be filed separately and shown as a related document to the motion (Court's Administrative Procedures for Electronic Case Filing Sec. 3.A.7). Attorney is directed to file the Memorandum as a separate document and link it to the appropriate document. Also, this document requests two motion reliefs. Each motion relief should be selected from the list of motion titles or each relief docketed separately. The same PDF document may be used for all motion filing entries. It is not necessary to refile the motion as court staff has made the necessary correction by adding the relief "declaratory judgment". Attorney is advised to follow this procedure in future filings. Also, document is not dated. Pursuant to Fed.R.Cr.P. Rule 49(d) and Fed.R.Civ.P. Rule 84, appendix form 2 states that date, signature, address, e-mail address and telephone number are used at the conclusion of pleadings and other papers that require a signature. Document is undated, but the date will be construed as the date of electronic filing. Attorney is advised to follow this rule in future filings. (wld)
July 7, 2011 Filing 5 MOTION for Partial Summary Judgment and Declaratory Judgment by Brenda Comer, Ned Comer, Brenda Haygood, Eric Haygood, Larry Hunter, Sandra L. Hunter, Johanna Kisielewski, Mitchell Kisielewski, David Lain, Judy Olson, Rosemary Romain (Attachments: #1 Exhibit Memorandum in Support)(Maples, F.). Added MOTION for Declaratory Judgment on 7/8/2011 (wld).
July 7, 2011 Filing 4 First MOTION to Amend/Correct #1 Complaint, by Brenda Comer, Ned Comer, Brenda Haygood, Eric Haygood, Larry Hunter, Sandra L. Hunter, Johanna Kisielewski, Mitchell Kisielewski, David Lain, Judy Olson, Rosemary Romain (Attachments: #1 Exhibit Proposed Pleading)(Maples, F.)
July 7, 2011 Filing 3 NOTICE of Appearance by Jeffery P. Reynolds on behalf of Total Gas & Power North America, Inc., Total Petrochemicals USA, Inc. (Reynolds, Jeffery)
June 2, 2011 Opinion or Order Filing 2 ORDER OF RECUSAL REASSIGNING CASE. Case reassigned to Chief District Judge Louis Guirola, Jr. and Magistrate Judge Robert H. Walker for all further proceedings. District Judge Halil S. Ozerden, Magistrate Judge John M. Roper no longer assigned to case. Signed by District Judge Halil S. Ozerden on 6/2/2011. (avm)
May 27, 2011 Filing 1 COMPLAINT with Jury Demand against All Defendants ( Filing fee $ 350, receipt number 14643002139), filed by Mitchell Kisielewski, Judy Olson, David Lain, Brenda Comer, Ned Comer, Sandra L. Hunter, Eric Haygood, Rosemary Romain, Johanna Kisielewski, Brenda Haygood, Larry Hunter. (Attachments: #1 Exhibit A - USCA 5th Opinion, #2 Exhibit B - USCA Decision, #3 Civil Cover Sheet)(avm)

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 Mississippi Southern District Court's Electronic Court Filings (ECF) System

Search for this case: Comer et al v. Murphy Oil USA, Inc. et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Southern California Edison Company
Represented By: Shawn Patrick Regan - PHV
Represented By: Norman W. Fichthorn - PHV
Represented By: Ed R. Haden - PHV
Represented By: F. Wiliam Brownell - PHV
Represented By: Michael D. Freeman - PHV
Represented By: Jonathan P. Dyal
Represented By: Allison Denise Wood - PHV
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: AEP Texas Central Company
Represented By: Ed R. Haden - PHV
Represented By: Michael D. Freeman - PHV
Represented By: Jonathan P. Dyal
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: Ameren Illinois Company
Represented By: Sherrie L. Moore
Represented By: James P. Gaughan - PHV, Jr.
Represented By: Jonathan P. Dyal
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: Ohio Power Company doing business as AEP Ohio
Represented By: Ed R. Haden - PHV
Represented By: Michael D. Freeman - PHV
Represented By: Jonathan P. Dyal
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 Oil & Gas Corporation
Represented By: Zachary Robert Stump - PHV
Represented By: Tracie J. Renfroe - PHV
Represented By: Jonathan L. Marsh - PHV
Represented By: Robert E. Meadows - PHV
Represented By: Jonathan P. Dyal
Represented By: Norman G. Hortman, 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: Carolina Power & Light Company doing business as Progress Energy Carolinas, Inc.
Represented By: Ed R. Haden - PHV
Represented By: Michael D. Freeman - PHV
Represented By: Jonathan P. Dyal
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: Virginia Electric and Power Company
Represented By: Jon Stephen Kennedy
Represented By: Steven Robert Williams - PHV
Represented By: Richard Trent Taylor - PHV
Represented By: Joseph K. Reid - PHV
Represented By: Jonathan P. Dyal
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 Electric Company doing business as Ameren UE
Represented By: James P. Gaughan - PHV, Jr.
Represented By: Sherrie L. Moore
Represented By: Jonathan P. Dyal
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 Corporation
Represented By: William C. Brabec
Represented By: Jonathan P. Dyal
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: BP America Production Company
Represented By: Philip H. Curtis - PHV
Represented By: John G. Wheeler
Represented By: Matthew Heartney - PHV
Represented By: Jonathan Talamini - PHV
Represented By: Nancy G. Milburn - PHV
Represented By: Jonathan P. Dyal
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: Honeywell International, Inc.
Represented By: Michael R. Phillips - PHV
Represented By: Louis M. Grossman - PHV
Represented By: Brittany L. Buckley - PHV
Represented By: Shellye V. McDonald
Represented By: Richard P. Salloum
Represented By: Jonathan P. Dyal
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: Apache Corporation
Represented By: Christopher W. Barnes - PHV
Represented By: Watts C. Ueltschey
Represented By: Taylor B. McNeel
Represented By: Andrew Scott Friedberg - PHV
Represented By: Jonathan P. Dyal
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: Edison Mission Energy Fuel
Represented By: F. Wiliam Brownell - PHV
Represented By: Norman W. Fichthorn - PHV
Represented By: Jonathan P. Dyal
Represented By: Shawn Patrick Regan - PHV
Represented By: Allison Denise Wood - PHV
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: Public Service Company of Colorado
Represented By: Katherine K. Smith
Represented By: Thomas E. Fennell - PHV
Represented By: Michael L. Rice
Represented By: W. Kelly Stewart - PHV
Represented By: Kevin P. Holewinski - PHV
Represented By: Jonathan P. Dyal
Represented By: John G. Corlew
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: Placid Oil Company
Represented By: Jerome C. Roth - PHV
Represented By: Jeffery P. Reynolds
Represented By: Benjamin J. Maro - PHV
Represented By: Daniel P. Collins - PHV
Represented By: April C. Ladner
Represented By: Jonathan P. Dyal
Represented By: Norman G. Hortman, 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: Indiana Michigan Power Company
Represented By: Ed R. Haden - PHV
Represented By: Michael D. Freeman - PHV
Represented By: Jonathan P. Dyal
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 Richfield Company
Represented By: Philip H. Curtis - PHV
Represented By: John G. Wheeler
Represented By: Matthew Heartney - PHV
Represented By: Jonathan Talamini - PHV
Represented By: Nancy G. Milburn - PHV
Represented By: Jonathan P. Dyal
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 Power & Light Company
Represented By: Ed R. Haden - PHV
Represented By: Michael D. Freeman - PHV
Represented By: Jonathan P. Dyal
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 Power Company doing business as Ameren IP
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: Ameren Energy Fuels and Services Company
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: Pioneer Natural Resources USA, Inc.
Represented By: Barrett H. Reasoner - PHV
Represented By: Michael R. Kelly
Represented By: J. Wyatt Hazard
Represented By: Ronald Specter - PHV
Represented By: Jonathan P. Dyal
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: Total Gas & Power North America, Inc.
Represented By: Jeffery P. Reynolds
Represented By: Jonathan P. Dyal
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: AEP Texas North Company
Represented By: Ed R. Haden - PHV
Represented By: Michael D. Freeman - PHV
Represented By: Jonathan P. Dyal
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: Edison Mission Energy Services, Inc.
Represented By: Shawn Patrick Regan - PHV
Represented By: Norman W. Fichthorn - PHV
Represented By: Ed R. Haden - PHV
Represented By: F. Wiliam Brownell - PHV
Represented By: Michael D. Freeman - PHV
Represented By: Jonathan P. Dyal
Represented By: Allison Denise Wood - PHV
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: Entergy Corporation
Represented By: Charles E. Ross
Represented By: James W. Snider, Jr.
Represented By: James Earl Graves, III
Represented By: Jonathan P. Dyal
Represented By: Michael B. Wallace
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: AEP Generating Company
Represented By: Ed R. Haden - PHV
Represented By: Michael D. Freeman - PHV
Represented By: Jonathan P. Dyal
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: Public Service Company of Oklahoma
Represented By: Ed R. Haden - PHV
Represented By: Michael D. Freeman - PHV
Represented By: Jonathan P. Dyal
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: Foundation Coal Holdings, 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: Consol Energy Inc.
Represented By: Tracy A. Roman - PHV
Represented By: Scott Lewis Winkelman - PHV
Represented By: Robert D. Gholson
Represented By: Kathleen Taylor Sooy - PHV
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: Firstenergy 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: Edison International
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: Central Illinois Light Company doing business as Amerencilco
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: NRG Energy, 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: ConocoPhillips Company
Represented By: Benjamin McRae Watson
Represented By: Jonathan P. Dyal
Represented By: Kenneth W. Barton
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: Tennessee Valley Authority
Represented By: Harriet A. Cooper - TVA
Represented By: Maria Victoria Gillen - TVA
Represented By: Jonathan P. Dyal
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: Rio Tinto Energy America, Inc.
Represented By: Tracy A. Roman - PHV
Represented By: Scott Lewis Winkelman - PHV
Represented By: Robert D. Gholson
Represented By: Kathleen Taylor Sooy - PHV
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: BP Products North America Inc.
Represented By: Philip H. Curtis - PHV
Represented By: John G. Wheeler
Represented By: Matthew Heartney - PHV
Represented By: Jonathan Talamini - PHV
Represented By: Nancy G. Milburn - PHV
Represented By: Jonathan P. Dyal
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: Georgia Power Company
Represented By: Shawn Patrick Regan - PHV
Represented By: Norman W. Fichthorn - PHV
Represented By: Ed R. Haden - PHV
Represented By: F. Wiliam Brownell - PHV
Represented By: Michael D. Freeman - PHV
Represented By: Jonathan P. Dyal
Represented By: Allison Denise Wood - PHV
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: Peabody Energy Corp.
Represented By: Tracy A. Roman - PHV
Represented By: Scott Lewis Winkelman - PHV
Represented By: Robert D. Gholson
Represented By: Kathleen Taylor Sooy - PHV
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: EI DuPont de Nemours & Co.
Represented By: Charles Henderson Abbott
Represented By: Lawrence E. Abbott - PHV
Represented By: Jonathan P. Dyal
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: Murphy Oil USA, Inc.
Represented By: Kerry J. Miller - PHV
Represented By: Shellye V. McDonald
Represented By: Richard P. Salloum
Represented By: Jonathan P. Dyal
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 Oil Company
Represented By: Mary S. Johnson - PHV
Represented By: Jerome C. Roth - PHV
Represented By: Benjamin J. Maro - PHV
Represented By: Daniel P. Collins - PHV
Represented By: April C. Ladner
Represented By: Jonathan P. Dyal
Represented By: Norman G. Hortman, 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: Massey Energy Co.
Represented By: Kathleen Taylor Sooy - PHV
Represented By: Tracy A. Roman - PHV
Represented By: Scott Lewis Winkelman - PHV
Represented By: Robert D. Gholson
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: Southwestern Electric Power Company
Represented By: Ed R. Haden - PHV
Represented By: Michael D. Freeman - PHV
Represented By: Jonathan P. Dyal
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: BP Amoco Chemical Company
Represented By: Philip H. Curtis - PHV
Represented By: John G. Wheeler
Represented By: Matthew Heartney - PHV
Represented By: Jonathan Talamini - PHV
Represented By: Nancy G. Milburn - PHV
Represented By: Jonathan P. Dyal
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: Occidental Crude Sales, Inc.
Represented By: Jerome C. Roth - PHV
Represented By: Jeffery P. Reynolds
Represented By: Benjamin J. Maro - PHV
Represented By: Daniel P. Collins - PHV
Represented By: April C. Ladner
Represented By: Jonathan P. Dyal
Represented By: Norman G. Hortman, 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: Ameren Energy Resources Company
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: Chevron U.S.A., Inc.
Represented By: Zachary Robert Stump - PHV
Represented By: Tracie J. Renfroe - PHV
Represented By: Jonathan L. Marsh - PHV
Represented By: April C. Ladner
Represented By: Robert E. Meadows - PHV
Represented By: Jonathan P. Dyal
Represented By: Norman G. Hortman, 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: Appalachian Power Company
Represented By: Ed R. Haden - PHV
Represented By: Michael D. Freeman - PHV
Represented By: Jonathan P. Dyal
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: Ohio Valley Coal Co.
Represented By: Tracy A. Roman - PHV
Represented By: Scott Lewis Winkelman - PHV
Represented By: Robert D. Gholson
Represented By: Kathleen Taylor Sooy - PHV
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 Corporation
Represented By: Zachary Robert Stump - PHV
Represented By: Tracie J. Renfroe - PHV
Represented By: Jonathan L. Marsh - PHV
Represented By: Robert E. Meadows - PHV
Represented By: Jonathan P. Dyal
Represented By: Norman G. Hortman, 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: International Coal Group, Inc.
Represented By: Kathleen Taylor Sooy - PHV
Represented By: Tracy A. Roman - PHV
Represented By: Scott Lewis Winkelman - PHV
Represented By: Robert D. Gholson
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: Ameren Energy Marketing Company
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: Alpha Natural Resources, Inc.
Represented By: Tracy A. Roman - PHV
Represented By: Scott Lewis Winkelman - PHV
Represented By: Robert D. Gholson
Represented By: Kathleen Taylor Sooy - PHV
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: Dominion Energy, Inc.
Represented By: Jon Stephen Kennedy
Represented By: Steven Robert Williams - PHV
Represented By: Richard Trent Taylor - PHV
Represented By: Joseph K. Reid - PHV
Represented By: Jonathan P. Dyal
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., Inc.
Represented By: Michael Edward Whitehead
Represented By: Kerry E. Kolodziej - PHV
Represented By: Timothy S. Bishop - PHV
Represented By: Richard F. Bulger - PHV
Represented By: Chad Matthew Clamage - PHV
Represented By: Ronald G. Peresich
Represented By: Jonathan P. Dyal
Represented By: Charles S. Kelley - PHV
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 Power Company
Represented By: Ed R. Haden - PHV
Represented By: Allison Denise Wood - PHV
Represented By: Shawn Patrick Regan - PHV
Represented By: Norman W. Fichthorn - PHV
Represented By: Michael D. Freeman - PHV
Represented By: Jonathan P. Dyal
Represented By: F. Wiliam Brownell - PHV
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: Total Petrochemicals USA, Inc.
Represented By: Jeffery P. Reynolds
Represented By: Jonathan P. Dyal
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: Xcel Energy, Inc.
Represented By: Katherine K. Smith
Represented By: Thomas E. Fennell - PHV
Represented By: Michael L. Rice
Represented By: W. Kelly Stewart - PHV
Represented By: Kevin P. Holewinski - PHV
Represented By: Jonathan P. Dyal
Represented By: John G. Corlew
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: Alabama Power Company
Represented By: Norman W. Fichthorn - PHV
Represented By: Ed R. Haden - PHV
Represented By: Allison Denise Wood - PHV
Represented By: Shawn Patrick Regan - PHV
Represented By: F. Wiliam Brownell - PHV
Represented By: Michael D. Freeman - PHV
Represented By: Jonathan P. Dyal
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: Edison Mission Energy Petroleum
Represented By: Shawn Patrick Regan - PHV
Represented By: Norman W. Fichthorn - PHV
Represented By: Ed R. Haden - PHV
Represented By: F. Wiliam Brownell - PHV
Represented By: Michael D. Freeman - PHV
Represented By: Jonathan P. Dyal
Represented By: Allison Denise Wood - PHV
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: Nextera Energy, Inc.
Represented By: Ed R. Haden - PHV
Represented By: Michael D. Freeman - PHV
Represented By: Jonathan P. Dyal
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: Westmoreland Coal Co.
Represented By: Tracy A. Roman - PHV
Represented By: Scott Lewis Winkelman - PHV
Represented By: Robert D. Gholson
Represented By: Kathleen Taylor Sooy - PHV
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: The AES Corporation
Represented By: Rick Richmond - PHV
Represented By: Thomas L. Carpenter, Jr.
Represented By: Kenneth K. Lee
Represented By: Kelly M. Morrison
Represented By: Jonathan P. Dyal
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: ExxonMobil Corporation
Represented By: Tim D. Gray
Represented By: Nicholas C. Giallourakis
Represented By: Jonathan P. Dyal
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: Columbus Southern Power Company doing business as AEP Ohio
Represented By: Ed R. Haden - PHV
Represented By: Michael D. Freeman - PHV
Represented By: Jonathan P. Dyal
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: Kentucky Power Company
Represented By: Ed R. Haden - PHV
Represented By: Michael D. Freeman - PHV
Represented By: Jonathan P. Dyal
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: The North American Coal Corporation
Represented By: Tracy A. Roman - PHV
Represented By: Scott Lewis Winkelman - PHV
Represented By: Robert D. Gholson
Represented By: Kathleen Taylor Sooy - PHV
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: Arch Coal, Inc.
Represented By: Tracy A. Roman - PHV
Represented By: Scott Lewis Winkelman - PHV
Represented By: Robert D. Gholson
Represented By: Kathleen Taylor Sooy - PHV
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: Ameren Energy Generating Company
Represented By: Sherrie L. Moore
Represented By: James P. Gaughan - PHV, Jr.
Represented By: Jonathan P. Dyal
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: Edison Capital
Represented By: F. Wiliam Brownell - PHV
Represented By: Norman W. Fichthorn - PHV
Represented By: Jonathan P. Dyal
Represented By: Shawn Patrick Regan - PHV
Represented By: Allison Denise Wood - PHV
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: BHP Minerals International, Inc.
Represented By: James Wilbourn Vise
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: DTE Energy 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: Western Kentucky Energy Corp.
Represented By: Shawn Patrick Regan - PHV
Represented By: Norman W. Fichthorn - PHV
Represented By: Ed R. Haden - PHV
Represented By: F. Wiliam Brownell - PHV
Represented By: Michael D. Freeman - PHV
Represented By: Jonathan P. Dyal
Represented By: Allison Denise Wood - PHV
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: Duke Energy Corporation
Represented By: W. Lee Watt
Represented By: Quin M. Sorenson - PHV
Represented By: Peter D. Keisler - PHV
Represented By: David Turkle Buente - PHV
Represented By: Jonathan P. Dyal
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: Central Illinois Public Service Company doing business as Ameren CIPS
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: Occidental Energy Marketing, Inc.
Represented By: Jerome C. Roth - PHV
Represented By: Jeffery P. Reynolds
Represented By: Benjamin J. Maro - PHV
Represented By: Daniel P. Collins - PHV
Represented By: April C. Ladner
Represented By: Jonathan P. Dyal
Represented By: Norman G. Hortman, 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: Burlington Resources Offshore, Inc.
Represented By: Benjamin McRae Watson
Represented By: Jonathan P. Dyal
Represented By: Kenneth W. Barton
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: Cinergy Corp.
Represented By: W. Lee Watt
Represented By: Quin M. Sorenson - PHV
Represented By: Peter D. Keisler - PHV
Represented By: David Turkle Buente - PHV
Represented By: Jonathan P. Dyal
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: BP Energy Company
Represented By: Philip H. Curtis - PHV
Represented By: John G. Wheeler
Represented By: Matthew Heartney - PHV
Represented By: Jonathan Talamini - PHV
Represented By: Nancy G. Milburn - PHV
Represented By: Jonathan P. Dyal
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: LG&E Energy, Inc.
Represented By: Shawn Patrick Regan - PHV
Represented By: Norman W. Fichthorn - PHV
Represented By: Ed R. Haden - PHV
Represented By: F. Wiliam Brownell - PHV
Represented By: Michael D. Freeman - PHV
Represented By: Jonathan P. Dyal
Represented By: Allison Denise Wood - PHV
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 Power Corporation doing business as Progress Energy Florida, Inc.
Represented By: Ed R. Haden - PHV
Represented By: Michael D. Freeman - PHV
Represented By: Jonathan P. Dyal
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 Power Company
Represented By: Ed R. Haden - PHV
Represented By: Allison Denise Wood - PHV
Represented By: Shawn Patrick Regan - PHV
Represented By: Norman W. Fichthorn - PHV
Represented By: Michael D. Freeman - PHV
Represented By: Jonathan P. Dyal
Represented By: F. Wiliam Brownell - PHV
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: Kentucky Utilities Company
Represented By: Shawn Patrick Regan - PHV
Represented By: Norman W. Fichthorn - PHV
Represented By: Ed R. Haden - PHV
Represented By: F. Wiliam Brownell - PHV
Represented By: Michael D. Freeman - PHV
Represented By: Jonathan P. Dyal
Represented By: Allison Denise Wood - PHV
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: LG&E Power, 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: Northern States Power Company
Represented By: Katherine K. Smith
Represented By: Thomas E. Fennell - PHV
Represented By: Michael L. Rice
Represented By: W. Kelly Stewart - PHV
Represented By: Kevin P. Holewinski - PHV
Represented By: Jonathan P. Dyal
Represented By: John G. Corlew
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 Future Holdings 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: Edison Mission Energy
Represented By: Shawn Patrick Regan - PHV
Represented By: Norman W. Fichthorn - PHV
Represented By: Ed R. Haden - PHV
Represented By: F. Wiliam Brownell - PHV
Represented By: Michael D. Freeman - PHV
Represented By: Jonathan P. Dyal
Represented By: Allison Denise Wood - PHV
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: Southwestern Public Service Co.
Represented By: Katherine K. Smith
Represented By: Thomas E. Fennell - PHV
Represented By: Michael L. Rice
Represented By: W. Kelly Stewart - PHV
Represented By: Kevin P. Holewinski - PHV
Represented By: Jonathan P. Dyal
Represented By: John G. Corlew
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: Johanna Kisielewski
Represented By: F. Gerald Maples
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: All Plaintiffs
Represented By: F. Gerald Maples
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: Eric Haygood
Represented By: F. Gerald Maples
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: Mitchell Kisielewski
Represented By: F. Gerald Maples
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: Brenda Comer
Represented By: F. Gerald Maples
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: David Lain
Represented By: F. Gerald Maples
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: Rosemary Romain
Represented By: F. Gerald Maples
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: Larry Hunter
Represented By: F. Gerald Maples
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: Sandra L. Hunter
Represented By: F. Gerald Maples
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: Judy Olson
Represented By: F. Gerald Maples
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: Ned Comer
Represented By: F. Gerald Maples
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: Brenda Haygood
Represented By: F. Gerald Maples
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?