Midship Pipeline Company, LLC v. 2.331, 2.435, 0.458 acres, Bryan County, Oklahoma et al
Plaintiff: Midship Pipeline Company, LLC
Defendant: 1.545, 1.447, 0.154, Bryan County, Oklahoma, Anna Kathryn Chappa, Tom Morris, Michelle Leslie Prentice, Alex Wendall Wayne Murphree, 0.445, 0.481, 0.581 acres, Bryan County, Oklahoma, LC-MAC LLC, 0.854, 0.846, 0.423 acres, Bryan County, Oklahoma, 0.076, 0.015 acres, Bryan County, Oklahoma, 2.172, 2.168, 0.317, 0.494, Bryan County, Oklahoma, Kasidy Niegal Lester, Kalan Craig Richardson, LC-MAC, LLC, 3.749, 3.873, 0.573 acres, Bryan County, Oklahoma, Megan Pearl Murphree, 0.705, 0.794, 0.092 acres, Bryan County, Oklahoma, James S. Ingram, 1.739, 1.738 acres, Bryan County, Oklahoma, 3.319, 3.161, 0.941 acres, Bryan County, Oklahoma, Chris Davis, Monte Dean Drennan, 0.055, 0.021 acres, Bryan County, Oklahoma, Lucas Don Jackson, Donna Caldwell, Farm Credit Services of East Central Oklahoma, FLCA, 1.258, 1.164 acres, Bryan County, Oklahoma, Walter L. Prentice, 0.573, 0.654, 0.193 acres, Bryan County, Oklahoma, Julie D. Haynie, Dale Owens, Billy Miller, Larry Hughes, Don M. Haggerty, Central Land Consulting LLC, Hazel C. Haggerty, 3.394, 3.390, 0.234, 0.138 acres, Bryan County, Oklahoma, 3.141, 3.144, 0.791 acres, Bryan County, Oklahoma, Wayne Caldwell, 2.068, 2.153, 1.012 acres, Bryan County, Oklahoma, Bryan County Treasurer, 2.062, 2.062, 0.230 acres, Bryan County, Oklahoma, 1.595, 1.476 acres, Bryan County, Oklahoma, Donna C. Owens, Unknown Heirs of Billy Don Davis, 0.558, 0.569, 0.350 acres, Bryan County, Oklahoma, Lydia L. Roper, Jerry Hughes, 2.580, 2.572, 0.874 acres, Bryan County, Oklahoma, 1.623, 1.601, 0.230 acres, Bryan County, Oklahoma, Torrey McGraw Lester, 2.186, 2.149, 0.493 acres, Bryan County, Oklahoma, Rhonda Marie Drennan, 1.654, 1.586, 0.711 acres, Bryan County, Oklahoma, Oklahoma AgCredit, Simon Creek, Inc., 1.982, 2.024, 0.451 acres, Bryan County, Oklahoma, American Nation Bank, Delane Jackson, Tanner Blane Richardson, 4.852, 4.736, 0.762 acres, Bryan County, Oklahoma, Misty Hall Murphree, 2.331, 2.435, 0.458 acres, Bryan County, Oklahoma, Farm Credit Services of East Central Oklahoma, Michi Morris, 6.587, 6.590, 0.093 acres, Bryan County, Oklahoma, Shamrock Bank, Donald Andrew Morris, Unknown Executor of Billy Don Davis, 0.005, 0.226 acres, Bryan County, Oklahoma, Lee Chappa, 0.047, 0.047 acres, Bryan County, Oklahoma, Linda D. Ingram, M. Leslie Prentice, Marla Hall Richardson, Farm Services Agency, John W. Haynie, 2.800, 2.856, 1.011 acres, Bryan County, Oklahoma, 0.754, 0.850, 0.230 acres, Bryan County, Oklahoma, R.C. Staggs, 1.993, 1.996, 0.657 acres, Carter County, Oklahoma, 1.518, 1.317, 0.581 acres, Carter County, Oklahoma, Bernice Curlie Powell, Andre Brumfield, WLC Land and Mineral, LLC, 0.325, 0.190 acres, Bryan County, Oklahoma, Anna L. Kennemer, 0.811, 0.527, 0.530 acres, Carter County, Oklahoma, 0.154, 0.146, 0.198 acres, Carter County, Oklahoma, 0.405, 0.407, 0.128, 0.122 acres, Carter County, Oklahoma, Legend Bank, N.A., Severn Davis, Elaine Johnson, Isaac Franklin, Doretha J. Wall, First Bank and Trust Co., Estate of Billy Don Davis, Ella Fisher, 8.197, 8.278, 1.614, 1.414 acres, Carter County, Oklahoma, 0.146, 0.357, 0.169 acres, Bryan County, Oklahoma, Estate of Cecil Johnson, Ila Lawrence, Laura A. Belt, LaDonna Inman, Gary Scott Wall, 3.249, 3.216, 0.314 acres, Bryan County, Oklahoma, Bobbie Jo Wells, Homer Powell, Pamela A. Robertson, 3.453, 3.561, 1.643 acres, Carter County, Oklahoma, Virginia Johnson, Kenitra Rose Williams, Myrna R. Roberts, 0.788 acres, Carter County, Oklahoma, Tanya McCloud, Randy Taylor, Joshua Davis, 4.670, 3.526, 0.459 acres, Carter County, Oklahoma, Estate of W.D. Austin, BancFirst, Joe Davis, Billy Gene Risner, 0.019, 0.314, 0.229 acres, Carter County, Oklahoma, 0.599, 0.100, 0.288 acres, Johnston County, Oklahoma, 0.389 acres, Johnston County, Oklahoma, 1.136, 1.335, 0.337, 0.159 acres, Carter County, Oklahoma, BNK Petroleum (US) Inc., Lou Cronin, Nolen G. Grounds, Lauren B. Roesner, 3.144, 3.144, 0.668 acres, Carter County, Oklahoma, Carolyn Pirtle, 1.415, 1.203, 0.322 acres, Bryan County, Oklahoma, Inez Akers Trust dated January 17, 1994, The, 2.109, 2.117, 0.716 acres, Carter County, Oklahoma, Lydra Lofton, Franklin James Risner, Sharon K. Zondor, Bessie Harris, Mary A. Bully, Frances Gayle Pletcher, Eugene Franklin, Charleen Hunter, 0.295, 0.227 acres, Carter County, Oklahoma, L.V. Phillips, 1.531, 1.399, 0.459 acres, Carter County, Oklahoma, Rosie Breath, Barbara J. Smith, Estate of Fred O. Lofton, Sr., Travis Osborn, Mamie Bess Lawrence Collins, Central Land Consulting, LLC, 3 - J Farms, LC, Evan Carr, Estate of Verlee Jones, James A. Clark Revocable Trust, 0.124 acres, Carter County, Oklahoma, Unknown heirs of Buel Pettus, Sr., Wilma J. Peavy Lofton, Oklahomaranch.com LLC, Charles Johnson, J.T. Phillips, Michael Anthony Davis, Estate of Alberta Douglas, Denise K. Davis, 0.604, 0.678 acres, Carter County, Oklahoma, Larry D. Smith, 4.623, 4.683, 2.196 acres, Johnston County, Oklahoma, Casey B. Smith, Dorothy Olivia Ware, 1.453, 1.328, 0.510, 0.116 acres, Carter County, Oklahoma, Delores Fisher, 0.122 acres, Carter County, Oklahoma, Everett Carr, 0.570, 0.598, 0.238, 0.812 acres, Carter County, Oklahoma, Valero Partners Wynnewood, LLC, Ranada D. Hulsey, Robert L. Rosner, Dorothy Louis Davis, Alvin Bully, Quincy Jones, Unknown heirs of Clara R. Pettis, 2.878, 2.728, .404 acres, Carter County, Oklahoma, Clevonna Jones, Rona Carr, Kayrn L. Coelho, Ireatha Dickenson Davis, 0.562, 0.471, 0.163 acres, Carter County, Oklahoma, Celester Jackson, 0.011 acres, Carter County, Oklahoma, Estate of Lawrence Pettus, Andre Jones, Rosie Petties, Lorce Thompson, Unknown Heirs of Billie Gene Risener, Dorothy Givens, Daube Arbuckle Ranch, LLC, 1.531, 0.133 acres, Carter County, Oklahoma, Carlin Pennon, 1.622 acres, Carter County, Oklahoma, Estate of Craig Lofton, Melva L. Robertson, 0.945, 0.945 acres, Carter County, Oklahoma, Ruby Stevenson, James Davis, 2.313, 2.382, 0.104, 0.547 acres, Carter County, Oklahoma, Plains Pipeline LP, 0.201, 0.205, 0.159 acres, Carter County, Oklahoma, Any Unknown Owners, Citation 2004 Investment LP, Estate of Paul Akins, 2.294, 2.321, 0.528, 1.043 acres, Carter County, Oklahoma, Cheryl R. Miley, Lorren Carr, 0.445, 0.445, 0.144, 0.053 acres, Carter County, Oklahoma, St. George Fitzgerald Davis, James Robert Lawrence, III, Speake Land Holdings LLC, Gene Davis, Seretta Joyce Gaines, Larry J. Bully, 3.077, 3.104, 0.509 acres, Carter County, Oklahoma, Jamie J. Earles, Bobby Osborne, Charlene Breath, Derotha Phillips, Kimberly D. Burks, Natalia V. Lofton, 0.946, 0.967, 0.218 acres, Carter County, Oklahoma, Satchel Maurice Gaines, 0.098, 0.090, 0.007 acres, Johnston County, Oklahoma, Andrew Mark Hoelscher, Nesbitt Pettus, 1.887, 1.891, 0.595 acres, Carter County, Oklahoma, Shirley Lee Jones, Celano Jones, Henryetta Woods, 0.844, 0.869 acres, Carter County, Oklahoma, Elvin Davis, Brenda J. Lofton, Derek G. Howard, John Johnson, 0.749, 0.657, 3.259 acres, Carter County, Oklahoma, Lule H. Pettus, Gail Powell-Jones, 7.389, 7.395, 1.859 acres, Carter County, Oklahoma, Unknown Heirs of Franklin Delano Risener, Tina Pennon, 0.293, 0.170 acres, Carter County, Oklahoma, Bennie L. Carnes, Estate of L.B. Tatum, Keith B. Davis, Nover Roberts, Phyllis Hoogerhyde, Harvey Davis, Herbert Fisher, Estate of Kate Rogene Lawrence Staggs, 0.164, 0.121, 0.014, 0.033 acres, Carter County, Oklahoma, Houston O. Jones, 0.817, 0.748, 0.081 acres, Carter County, Oklahoma, Jackie M. Grounds, Estate of Geraldine Austin Carr, Robert Eugene Harris, Estate of Fred Lofton, Jr., Estate of Cecil Jones, Roderick Carr, Lois J. Lofton Revocable Trust dated August 1, 1997, David L. Walker, 1.740, 1.733, 1.218 acres, Carter County, Oklahoma, Ceon Jones, Lindmark Outdoor Advertising, Lois J. Lofton, 0.559, 0.504, 0.164 acres, Bryan County, Oklahoma, Rogna Carr, Jessie Phillips, 0.822, 0.822, 0.262 acres, Carter County, Oklahoma, 0.445, 0.445, 0.211, 0.038 acres, Carter County, Oklahoma, 0.749, 0.680, 0.203 acres, Carter County, Oklahoma, Frances L. Cooley, Estate of Dorothy Lofton, Robert R. Pennon, Raymond A. Hulsey, Estate of Luther Johnson, Albert Johnson, Freda Davis, Cleta Jones, Freddie LaVerne Davis-English, 4.462, 3.230, 0.902 acres, Carter County, Oklahoma, Nina Mae Jones, Cedre Jones, Estate of Janet McAfee Ayres, W. Lee Coffey, 0.581, 0.646, 0.289 acres, Carter County, Oklahoma, Jeffery Earles, 0.223, 0.151 acres, Carter County, Oklahoma, Katherine Johnson, 1.042, 1.149, 0.341 acres, Carter County, Oklahoma, Kristy J. Smith, William David Lawrence, 0.372 acres, Carter County, Oklahoma, Barbara Jones, 0.830, 0.835, 0.414 acres, Carter County, Oklahoma, Estate of Devola Langetta Pennon, Willene Grimes, Karen Davis Rolle, Unknown Heirs of Jack Wesley Risener, 2.103, 2.066, 0.825, 0.068 acres, Carter County, Oklahoma, 0.758, 0.779, 0.459 acres, Johnston County, Oklahoma, Any Unknown Heirs and, or Legatees, Devisees, Trustees, Creditors and Assigns of the Above-Named Defendants, Ruth Ann Polk, Larnell Dewayne Jones, 1.006, 0.986, 0.389 acres, Carter County, Oklahoma, Teresa E. Wilson, 3.049, 2.303, 1.836, 0.528 acres, Carter County, Oklahoma, Shirley A. Jones, Margaret Phillips, 0.170, 0.295, 0.430 acres, Carter County, Oklahoma, Ronald Lee Johnson, Terry L. Jones, Paul Davis, Jr., Cheri S. Clark Revocable Trust, Annie Franklin, David Wayne Ticknor, Dexter Davis, Harvey Powell, Jarva E. Oliver, Jerry Walker, Connie Conner, Sheila Y. Jones, Sherron Katherine Anderson, 2.149, 2.221, 0.357 acres, Carter County, Oklahoma, Unknown Heirs of George Gunter Risener, 3.333, 3.273, 0.676 acres, Carter County, Oklahoma, 0.638 acres, Johnston County, Oklahoma, Kermit Davis, Stewart Murray Gaines, II, 0.234, 0.348, 0.448 acres, Bryan County, Oklahoma, Farm Service Agency, Central Land Consulting, Oscar Davis, Ralph D. Ragan, Estate of Clifford Akins, Gerald W. Jones, Joe Coby Wells, 1.515, 1.593, 0.424 acres, Bryan County, Oklahoma, Henderson G. Anderson, Estate of Anna Mae Cato, Annetta Williams, Estate of Margaret A. Taylor, 3.170, 3.022, 0.628, 0.340 acres, Johnston County, Oklahoma, David Alan Risner, 2.293, 2.442, 0.566 acres, Bryan County, Oklahoma, Curtis Bully, Michelle Berdahl, William T. Cooley and Frances L. Cooley Survivors Trust, The, Willene Grimes Revocable Living Trust, dated April 17, 2014, The, Any Other Person Claiming Interest in this Tract, 1.125, 1.125 acres, Carter County, Oklahoma, 4.206, 4.268, 1.710 acres, Carter County, Oklahoma, Eric O. Jones, 3.684, 3.833, 1.641 acres, Carter County, Oklahoma, Frances Gayle Pletcher Revocable Trust, Barbara Christopher, Riesen Properties, LLC, 2.808, 2.917, 0.459 acres, Carter County, Oklahoma, Michael Ivan Lawrence, Theresa Prough, Estate of Mamie Hutchins, 0.761, 0.760 acres, Carter County, Oklahoma, Maher Farms, LLC, 3.478, 3.370, 0.695 acres, Carter County, Oklahoma, Southern Oklahoma Water Corporation, 0.035, 0.014 acres, Carter County, Oklahoma, Etoya Daly, Nina Mae King, Pamela A. Bully, Unknown heirs of Clara R. Pettus, Home Loan Investment Bank, FSB, Oklahoma Midstream Gas Services, LLC, Estate of Ewing C. Lofton, Mary A. Carnes, Shanun Birt, Robert L. Roesner, Estate of Levi Birt, Jr., Nova Johnson Roberts, Denise H. Davis, Anna L. Bully, Shannon Birt, Jarva E. Jones, Connie Bully, Laurel B. Roesner, Gussie Hall, Melva L. Bully, Brenda Lofton, Lula H. Pettus, Sharon K. Bully, Celester Pettus, Henryetta Pettus, 0.791, 0.725, 0.129, 0.043 acres, Carter County, Mercy Hospital Healdton, Theresa Bully, Estate of Anna Mae Pettus, Laura A. Bacon, Ruth Ann Bully, Estate of Donald Andrew Morris, Estate of Charlene Breath and Gerlene Miller
Case Number: 6:2018cv00302
Filed: September 4, 2018
Court: US District Court for the Eastern District of Oklahoma
Presiding Judge: James H Payne
Referring Judge: Ronald A White
Nature of Suit: Condemnation
Cause of Action: 15 U.S.C. § 717 Natural Gas Act
Jury Demanded By: Defendant
Docket Report

This docket was last retrieved on May 30, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
March 31, 2022 Opinion or Order Filing 836 ORDER by District Judge Ronald A. White granting #835 Motion to Withdraw Document and deeming #832 Motion to Substitute Party withdrawn. (tls, Deputy Clerk)
March 30, 2022 Filing 835 MOTION to Withdraw Document(s) (Re: #832 MOTION to Substitute Party ) by All Plaintiffs Responses due by 4/13/2022(Bourenin, Vadim)
March 30, 2022 Opinion or Order Filing 834 ORDER by District Judge Ronald A. White granting #833 Motion to Substitute Party and substituting Gerlene Miller as Personal Representative of the estates of Isaac Franklin and Abbie B. Franklin, Tract Nos. CR-502.000 and CR-0503.000 (tls, Deputy Clerk)
March 29, 2022 Filing 833 MOTION to Substitute Party Isaac Franklin, whether alive or deceased, and, if deceased, the executor, executrix and, or administrator of the Estate of Isaac Franklin, deceased, and all heirs and, or legatees, devisees, trustees, creditors and assigns of Isaac Franklin, deceased, and Annie Franklin, whether alive or deceased, and, if deceased, the executor, executrix and, or administrator of the Estate of Annie Franklin, deceased, and all heirs and, or legatees, devisees, trustees, creditors and assigns of Annie Franklin, deceased by All Plaintiffs (With attachments) Responses due by 4/12/2022(Zabel, Thomas)
March 29, 2022 Filing 832 ***WITHDRAWN per #836 Order*** MOTION to Substitute Party Charlene Breath by All Plaintiffs (With attachments) Responses due by 4/12/2022(Zabel, Thomas) Modified on 3/31/2022 to reflect withdrawn (tls, Deputy Clerk).
March 18, 2022 Filing 831 DISCLOSURES per FRCP 26 by Midship Pipeline Company, LLC (Zabel, Thomas)
January 31, 2022 Opinion or Order Filing 830 ORDER by District Judge Ronald A. White dismissing Defendant Tract Nos. BR-0965.000 and BR-0967.000, the Estate of Billy Don Davis sued as the executor, executrix and, or administrator of the Estate of Billy Don Davis, deceased, and all heirs and, or legatees, devisees, trustees, creditors and assigns of Billy Don Davis, deceased, Chris Davis and Central Land Consulting, LLC as to Tract Nos. BR-0965.000 and Tract BR-0967.000 only (Re: #829 Stipulation of Dismissal) (tls, Deputy Clerk)
December 14, 2021 Filing 829 STIPULATION of Dismissal, dismissing Tract No. BR-0965.000, 0.854 Acres of Land, More or Less, Permanent Easement (Pipeline Right-of-Way), 0.846 Acres of Land, More or Less, Temporary Work Space, and 0.423 Acres of Land, More or Less, Additional Temporary Work Space in Bryan County, Oklahoma, and Tract No. BR-0967.000, 0.705 Acres of Land, More or Less, Permanent Easement (Pipeline Right-of-Way), 0.794 Acres of Land, More or Less, Temporary Work Space, and 0.092 Acres of Land, More or Less, Additional Temporary Work Space in Bryan County, Oklahoma, and the executor, executrix and, or administrator of the Estate of Billy Don Davis, deceased, and all heirs and, or legatees, devisees, trustees, creditors and assigns of Billy Don Davis, deceased; Chris Davis; and Central Land Consulting, LLC, as to the Tracts No. BR-0965.000 and BR-0967.000 only, by Midship Pipeline Company, LLC (Zabel, Thomas)
December 1, 2021 Filing 828 Amended DISCLOSURES per FRCP 26 by Midship Pipeline Company, LLC (Zabel, Thomas)
November 17, 2021 Opinion or Order Filing 827 ORDER by District Judge Ronald A. White granting #825 Motion to Substitute Party and substituting The Estate of Charlene Breath, the executor, or executrix or administrator of the Estate of Charlene Breath, deceased, and all heirs and, or legatees, devisees, trustees, creditors and assigns of Charlene Breath in place of Charlene Breath. (tls, Deputy Clerk)
November 16, 2021 Opinion or Order Filing 826 ORDER by District Judge Ronald A. White granting #824 Plaintiff's Motion to Substitute Party and substituting The Estate of Donald Andrew Morris, the executor, or executrix or administrator of the Estate of Donald Andrew Morris, deceased, and all heirs and, or legatees, devisees, trustees, creditors and assigns of Donald Andrew Morris in place of Donald Andrew Morris. (tls, Deputy Clerk)
November 16, 2021 Filing 825 MOTION to Substitute Party Charlene Breath by All Plaintiffs (With attachments) Responses due by 11/30/2021(Zabel, Thomas)
November 15, 2021 Filing 824 MOTION to Substitute Party Donald Andrew Morris by All Plaintiffs (With attachments) Responses due by 11/29/2021(Zabel, Thomas)
November 4, 2021 Opinion or Order Filing 823 COMMISSION'S SCHEDULING ORDER by District Judge Ronald A. White setting scheduling order dates. (tls, Deputy Clerk) (Main Document 823 replaced and NEF regenerated on 11/4/2021) (tls, Deputy Clerk).
November 2, 2021 Filing 821 STATUS REPORT by Midship Pipeline Company, LLC (With attachments)(Bourenin, Vadim)
November 1, 2021 Filing 822 NOTICE entitled: "Jones Family Defendants' Intent to Disclose Damages Relative to Just Compensation" by Kimberly D. Burks, Ceon Jones, Cleta Jones, Gerald W. Jones, Larnell Dewayne Jones, Sheila Y. Jones, Shirley A. Jones, Myrna R. Roberts, Randy Taylor (tls, Deputy Clerk)
October 28, 2021 Opinion or Order Filing 820 ORDER by District Judge Ronald A. White dismissing Defendants Tract BR-0890.000, Lee Chappa, Anna Kathryn Chappa and Central Land Consulting as to Tract BR-0890.000 only. (Re: #819 Stipulation of Dismissal) (tls, Deputy Clerk)
October 28, 2021 Filing 819 STIPULATION of Dismissal, dismissing Tract No. BR-0890.000, 3.319 Acres of Land, More or Less, Permanent Easement (Pipeline Right-of-Way), 3.161 Acres of Land, More or Less, Temporary Work Space, and 0.941 Acres of Land, More or Less, Additional Temporary Work Space in Bryan County, Oklahoma ; and Lee Chappa and Anna Kathryn Chappa, husband and wife, and Central Land Consulting, LLC as to Tract BR-0890.000 only, by Midship Pipeline Company, LLC (Zabel, Thomas)
October 27, 2021 Opinion or Order Filing 818 ORDER by District Judge Ronald A. White granting #817 Motion to Dismiss Party and dismissing Farm Credit Services of East Central Oklahoma (Tract BR-0890.000) (tls, Deputy Clerk)
October 26, 2021 Filing 817 MOTION to Dismiss Party Farm Credit Services of East Central Oklahoma as to Tract BR-0890.000 only by All Plaintiffs (With attachments) Responses due by 11/9/2021(Bourenin, Vadim)
October 22, 2021 Filing 816 MAIL to Gerald W. Jones Returned - marked Return to Sender - Not Deliverable as Addressed - Unable to Forward. (Re: #811 Ruling on Motion to Dismiss Party ) (jcb, Deputy Clerk)
October 21, 2021 Filing 815 NOTICE of Mailing of Proposes Commission's Scheduling Order by Midship Pipeline Company, LLC (With attachments)(Bourenin, Vadim)
October 13, 2021 Opinion or Order Filing 814 MINUTE ORDER by District Judge Ronald A. White directing Plaintiff to prepare a Proposed Scheduling Order for the Commission. The proposed order shall be distributed to defendants for responses, which must be filed on or before 11/1/2021. Final Scheduling Order to be approved and issued by the Commission and the Court. (tls, Deputy Clerk)
September 23, 2021 Opinion or Order Filing 813 ORDER by District Judge Ronald A. White granting #812 Plaintiff's Motion for Order to Return a Portion of the Cash Security Deposit Posted by Plaintiff. (tls, Deputy Clerk)
September 21, 2021 Filing 812 MOTION for Order to return a portion of the security deposit (Re: #623 Order) by All Plaintiffs (With attachments) Responses due by 10/5/2021(Zabel, Thomas)
September 20, 2021 Opinion or Order Filing 811 ORDER by District Judge Ronald A. White granting #810 Motion to Dismiss Defendant Tract and dismissing 0.604, 0.678 acres, Carter County, Oklahoma (Tract CR-0514.010). (tls, Deputy Clerk)
September 17, 2021 Filing 810 Unopposed MOTION to Dismiss Party Tract No(s). CR-0514.010, 0.604 Acres of Land, More or Less, Permanent Easement (Pipeline Right-of-Way), 0.678 Acres of Land, More or Less, Temporary Work Space in Carter County, Oklahoma by All Plaintiffs Responses due by 10/1/2021(Bourenin, Vadim)
September 1, 2021 Opinion or Order Filing 809 ORDER by District Judge Ronald A. White dismissing Phyllis Hoogerhyde, owner of Tract CR-0514.010, Central Land Consulting, LLC, Legend Bank, N.A. and Home Loan Investment Bank regarding Tract CR-0514.010 only. (Re: #803 Stipulation of Dismissal, #808 Notice of Dismissal) terminating parties. (tls, Deputy Clerk)
August 31, 2021 Filing 808 NOTICE of Dismissal, dismissing Defendants Legend Bank, N.A., and Home Loan Investment Bank, (Re: #2 Complaint, #656 Amended Complaint, #593 Amended Complaint, #649 Amended Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
August 25, 2021 Opinion or Order Filing 807 ORDER by District Judge Ronald A. White dismissing party Lydia L. Roper, Tracts BR-0887.000, BR-0888.000 and Central Land Consulting as to Tracts BR-0887.000 and CR-0888.00 only. (Re: #804 Stipulation of Dismissal) (tls, Deputy Clerk)
August 25, 2021 Opinion or Order Filing 806 ORDER by District Judge Ronald A. White dismissing party Tract BR-0926.000, Tom Morris and Central Land Consulting to Tract BR-0926.000 only. (Re: #805 Stipulation of Dismissal) (tls, Deputy Clerk)
August 23, 2021 Filing 805 STIPULATION of Dismissal, dismissing Tract No. BR-0926.000, 0.573 Acres of Land, More or Less, Permanent Easement (Pipeline Right-of-Way), 0.654 Acres of Land, More or Less, Temporary Work Space, and 0.193 Acres of Land, More or Less, Additional Temporary Work Space in Bryan County, Oklahoma, and Tom Morris, and Central Land Consulting, LLC as to tract BR-0926.000, by Midship Pipeline Company, LLC (Zabel, Thomas)
August 23, 2021 Filing 804 STIPULATION of Dismissal, dismissing Tract No. BR-0887.000, 1.982 Acres of Land, More Or Less, Permanent Easement (Pipeline Right-Of-Way), 2.024 Acres Of Land, More or Less, Temporary Work Space, and 0.451 Acres of Land, More or Less, Additional Temporary Work Space in Bryan County, Oklahoma, Tract No. BR-0888.000, 1.545 Acres of Land, More or Less, Permanent Easement (Pipeline Right-of-Way), 1.447 Acres of Land, More or Less, Temporary Work Space, and 0.154 Acres of Land, More or Less, Additional Temporary Work Space in Bryan County, Oklahoma, Lydia L. Roper, and Central Land Consulting, LLC as to Tracts Nos. BR-0887.000 and BR-0888.000 only, by Midship Pipeline Company, LLC (Zabel, Thomas)
August 18, 2021 Filing 803 STIPULATION of Dismissal, dismissing Phyllis Hoogerhyde and Central Land Consulting, LLC as to Tract CR-0514.010 only, by Midship Pipeline Company, LLC (Zabel, Thomas)
August 4, 2021 Opinion or Order Filing 802 ORDER by District Judge Ronald A. White dismissing Tract JO-0822.000 (0.098 acres of land, more or less, permanent easement pipeline right-of-way, 0.090 acres of land, more or less, temporary work space, and 0.007 acres of land, more or less, additional temporary work space in Johnston County, Ok), Andrew Mark Hoelscher (Tract JO-0822.000) and Central Land Consulting, LLC (Tract JO-0822.000) (Re: #801 Stipulation of Dismissal) (tls, Deputy Clerk)
August 4, 2021 Filing 801 STIPULATION of Dismissal, dismissing Tract JO-0822.000, 0.098 Acres of Land, More or Less, Permanent Easement (Pipeline Right-Of-Way), 0.090 Acres of Land, More or Less, Temporary Work Space, and 0.007 acres of Land, More or Less, Additional Temporary Work Space in Johnston County, Oklahoma, and Andrew Mark Hoelscher, and Central Land Consulting, LLC as to Tract JO-0822.000 only, by Midship Pipeline Company, LLC (Zabel, Thomas)
June 1, 2021 Opinion or Order Filing 800 ORDER by District Judge Ronald A. White granting #799 Plaintiff's Motion to Return a Portion of the Cash Security Deposit Posted by Plaintiff. (tls, Deputy Clerk)
May 10, 2021 Filing 799 MOTION To Return a Portion of Security Deposit Posted for Settled Tracts by All Plaintiffs (With attachments) Responses due by 5/24/2021(Zabel, Thomas)
May 3, 2021 Opinion or Order Filing 798 ORDER by District Judge Ronald A. White dismissing Tract Nos. CR-0561.000, CR-0563.000, CR-0564.000, CR-0565.000, CR-0566.000, CR-0567.000, CR-0568.000, CR-0569.000, CR-0570.000, CR-0571.000, CR-0572.000, CR-0573.000, CR-0578.000, CR-0597.000, CR-0597.010, CR-0618.000, CR-0620.000, CR-0622.000, CR-0623.000 and CR-0624.000 (Re: #797 Notice of Dismissal) (tls, Deputy Clerk)
April 29, 2021 Filing 797 NOTICE of Dismissal, dismissing Tracts Nos. CR-0561.000, CR-0563.000, CR-0564.000, CR-0565.000, CR-0566.000, CR-0567.000, CR-0568.000, CR-0569.000, CR-0570.000, CR-0571.000, CR-0572.000, CR-0573.000, CR-0578.000, CR-0597.000, CR-0597.010, CR-0618.000, CR-0620.000, CR-0622.000, CR-0623.000 and CR-0624.000, (Re: #2 Complaint, #656 Amended Complaint, #593 Amended Complaint, #649 Amended Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
April 29, 2021 Opinion or Order Filing 796 ORDER AND INSTRUCTIONS FOR COMMISSION by District Judge Ronald A. White (tls, Deputy Clerk)
April 29, 2021 Opinion or Order Filing 795 ORDER by District Judge Ronald A. White granting #794 Plaintiff's Motion to Dismiss Defendant Central Land Consulting, LLC as to Tracts Nos. CR-0561.000, CR-0563.000, CR-0564.000, CR-0565.000, CR-0566.000, CR-0567.000, CR-0568.000, CR-0569.000, CR-0570.000, CR-0571.000, CR-0572.000, CR-0573.000, CR-0578.000, CR-0597.010, CR-0597.000, CR-0618.000,CR-0620.000, CR-0622.000, CR-0623.000 and CR-0624.000 (tls, Deputy Clerk)
April 13, 2021 Filing 794 MOTION to Dismiss Defendant Central Land Consulting LLC as to Certain Tracts Only by All Plaintiffs (With attachments) Responses due by 4/27/2021(Zabel, Thomas) Modified on 4/15/2021 to edit event (dma, Deputy Clerk).
April 12, 2021 Opinion or Order Filing 793 ORDER by District Judge Ronald A. White dismissing party Riesen Properties, LLC (Tract CR-0624.000) (Re: #790 Notice of Partial Voluntary Dismissal) (tls, Deputy Clerk)
April 12, 2021 Opinion or Order Filing 792 ORDER by District Judge Ronald A. White dismissing party W. Lee Coffey (Tract CR-0620.000, Tract CR-0622.000 and Tract CR-0623.000) (Re: #789 Notice of Partial Voluntary Dismissal) (tls, Deputy Clerk)
April 12, 2021 Opinion or Order Filing 791 ORDER by District Judge Ronald A. White dismissing party WLC Land and Mineral, LLC (Tract CR-0618.000) (Re: #788 Notice of Partial Voluntary Dismissal) (tls, Deputy Clerk)
April 9, 2021 Filing 790 NOTICE of Partial Voluntary Dismissal of Riesen Properties, LLC by Midship Pipeline Company, LLC (Zabel, Thomas)
April 9, 2021 Filing 789 NOTICE of Partial Voluntary Dismissal of W. Lee Coffey by Midship Pipeline Company, LLC (Zabel, Thomas)
April 9, 2021 Filing 788 NOTICE of Partial Voluntary Dismissal of Defendant WLC Land and Mineral, LLC by Midship Pipeline Company, LLC (Zabel, Thomas)
April 6, 2021 Opinion or Order Filing 787 ORDER by District Judge Ronald A. White granting #786 Motion to Withdraw and deeming Attorney Scott Seidl withdrawn as Counsel for Plaintiff. (tls, Deputy Clerk)
April 5, 2021 Filing 786 MOTION to Withdraw Attorney Scott Seidl by All Plaintiffs (With attachments) Responses due by 4/19/2021(Seidl, Scott)
March 16, 2021 Filing 785 NOTICE of Proposed Commission Instructions by Midship Pipeline Company, LLC (With attachments)(Zabel, Thomas)
January 27, 2021 Opinion or Order Filing 784 ORDER APPOINTING COMMISSIONERS by District Judge Ronald A. White. Proposed Instructions for the Commissioners to be submitted on or before 3/16/2021. Any objections to Proposed Instructions must be filed on or before 3/23/2021. (tls, Deputy Clerk)
January 26, 2021 Filing 783 MINUTES of Proceedings held before District Judge Ronald A. White: Examination of Prospective Commissioners held on 1/26/2021. (Court Reporter: Shelley Ottwell) (tls, Deputy Clerk)
January 25, 2021 Filing 782 CERTIFICATE of Service (Re: #772 Order) by Midship Pipeline Company, LLC (With attachments)(Bourenin, Vadim)
January 22, 2021 Filing 781 AFFIDAVIT/CERTIFICATE/PROOF of Publication of Certificate for Publication of Order upon All Registered Counsel on 01/22/21 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
January 14, 2021 Opinion or Order Filing 780 ORDER by District Judge Ronald A. White dismissing defendants Inez Akers Trust dated January 17, 1994, Teresa E. Wilson Successor Trustee (Re: #778 Notice of Dismissal) (tls, Deputy Clerk)
January 14, 2021 Opinion or Order Filing 779 ORDER by District Judge Ronald A. White dismissing defendants, Dale Owens, Donna C. Owens and Tract BR-0934.000 (Re: #777 Notice of Dismissal) (tls, Deputy Clerk)
January 13, 2021 Filing 778 NOTICE of Dismissal, dismissing The Inez Akers Trust dated January 17, 1994,Teresa E. Wilson, Successor Trustee, (Re: #2 Complaint, #656 Amended Complaint, #593 Amended Complaint, #649 Amended Complaint ) by Midship Pipeline Company, LLC (Bourenin, Vadim)
January 13, 2021 Filing 777 NOTICE of Dismissal, dismissing Tract No. BR-0934.000, 0.076 Acres of Land, More or Less, Permanent Easement (Pipeline Right-of-Way), 0.015 Acres of Land, More or Less, Temporary Work Space, in Bryan County, Oklahoma, and Dale Owens and Donna C. Owens, (Re: #2 Complaint, #656 Amended Complaint, #593 Amended Complaint, #649 Amended Complaint ) by Midship Pipeline Company, LLC (Bourenin, Vadim)
January 12, 2021 Opinion or Order Filing 776 ORDER by District Judge Ronald A. White dismissing Frances Gayle Pletcher Revocable Trust and Frances Gayle Pletcher Trustee (Tract CR-0632.000 and CR-0634.000) (Re: #775 Stipulation of Dismissal). (tls, Deputy Clerk) Modified on 1/12/2021 to edit text (tls, Deputy Clerk).
January 12, 2021 Filing 775 STIPULATION of Dismissal, dismissing Frances Gayle Pletcher Revocable Trust, Frances Gayle Pletcher, Trustee, by Midship Pipeline Company, LLC (Bourenin, Vadim)
January 8, 2021 Opinion or Order Filing 774 ORDER by District Judge Ronald A. White dismissing Monte Dean Drennan, Rhonda Marie Drennan, Tract BR-0898.000, and Tract BR-0901.000 (Re: #773 Stipulation of Dismissal) (tls, Deputy Clerk)
January 7, 2021 Filing 773 STIPULATION of Dismissal, dismissing Tract No. BR-0898.000, 2.186 Acres of Land, More or Less, Permanent Easement (Pipeline Right-of-Way), 2.149 Acres of Land, More or Less, Temporary Work Space, and 0.493 Acres of Land, More or Less, Additional Temporary Work Space in Bryan County, Oklahoma, Tract No. BR-0901.000, 1.654 Acres of Land, More or Less, Permanent Easement (Pipeline Right-of-Way), 1.586 Acres of Land, More or Less, Temporary Work Space, and 0.711 Acres of Land, More or Less, Additional Temporary Work Space in Bryan County, Oklahoma, and Monte Dean Drennan and Rhonda Marie Drennan, by Midship Pipeline Company, LLC (Bourenin, Vadim)
December 21, 2020 Opinion or Order Filing 772 ORDER by District Judge Ronald A. White setting hearing for parties for examination and objection of the prospective commissioners for 1/26/2021 at 10:00 AM in Courtroom 2, Room 224, US Courthouse, 5th & Okmulgee, Muskogee, OK before District Judge Ronald A. White(lal, Deputy Clerk)
November 16, 2020 Opinion or Order Filing 771 ORDER by District Judge Ronald A. White granting Motion for Partial Voluntary Dismissal of Defendant Oklahoma Midstream Gas Services, LLC ( #770 Motion to Dismiss Party ) and dismissing Oklahoma Midstream Gas Services, LLC ((Tract CR-0651.000)) (lal, Deputy Clerk)
November 13, 2020 Filing 770 MOTION to Dismiss Party Oklahoma Midstream Gas Services, LLC by All Plaintiffs (With attachments) Responses due by 11/30/2020(Zabel, Thomas)
November 9, 2020 Filing 769 STATUS REPORT by Midship Pipeline Company, LLC (Zabel, Thomas)
October 28, 2020 Filing 768 LETTER from defendant Teresa E. Wilson (With attachments)(lal, Deputy Clerk)
October 19, 2020 Opinion or Order Filing 767 ORDER FOR STATUS REPORT by District Judge Ronald A. White: Agreed Status Report due by 11/9/2020. (tls, Deputy Clerk)
May 19, 2020 Opinion or Order Filing 766 ORDER by Judge Ronald A. White DISMISSING Defendant Tract CR-0713.000 (0.788 acres, Carter County, Oklahoma)(sued as 0.788 acres of land, more or less, temporary road access easement in Carter County, Oklahoma) AND Tract CR-0710.000 (1.531, 0.133 acres, Carter County, Oklahoma) (sued as 1.531 acres of land, more or less, permanent easement (pipeline right-of-way), and 0.133 acres of land, more or less, temporary road access easement in Carter County, Oklahoma) (Re: #765 Notice of Dismissal) (tls, Deputy Clerk)
May 19, 2020 Filing 765 NOTICE of Dismissal, dismissing Tracts CR-0710.000 and CR-0713.000, (Re: #2 Complaint, #656 Amended Complaint, #593 Amended Complaint, #649 Amended Complaint ) by Midship Pipeline Company, LLC (Bourenin, Vadim)
May 19, 2020 Opinion or Order Filing 764 ORDER by Judge Ronald A. White DISMISSING BNK Petroleum (US) Inc. (Tracts CR-0701.000, CR-0703.000, CR-0704.000, CR-0709.000, Tract CR-0710.000 and CR-0713.000) (Re: #763 Stipulation of Dismissal) (tls, Deputy Clerk)
May 18, 2020 Filing 763 STIPULATION of Dismissal, dismissing BNK Petroleum (US) Inc., by Midship Pipeline Company, LLC (Zabel, Thomas)
April 30, 2020 Opinion or Order Filing 762 ORDER by Judge Ronald A. White DISMISSING Shamrock Bank (Tract JO-0822.000), terminating party (Re: #761 Notice of Dismissal) (tls, Deputy Clerk)
April 30, 2020 Filing 761 NOTICE of Dismissal, dismissing Shamrock Bank, N.A. as to Tract No. JO-0822.000, (Re: #2 Complaint, #656 Amended Complaint, #593 Amended Complaint, #649 Amended Complaint ) by Midship Pipeline Company, LLC (Bourenin, Vadim)
April 16, 2020 Opinion or Order Filing 760 ORDER by Judge Ronald A. White DISMISSING Shamrock Bank (Tract BR-0898.000, Tract BR-0901.000); terminating party (Re: #758 Notice of Dismissal) (tls, Deputy Clerk)
April 16, 2020 Opinion or Order Filing 759 ORDER by Judge Ronald A. White DISMISSING Shamrock Bank (Tract BR-0887.000, Tract BR-0888.000); terminating party (Re: #757 Notice of Dismissal) (tls, Deputy Clerk)
April 16, 2020 Filing 758 NOTICE of Dismissal, dismissing Shamrock Bank as to tracts Now. BR-0898.000 and BR-0901.000, (Re: #2 Complaint, #656 Amended Complaint, #593 Amended Complaint, #649 Amended Complaint ) by Midship Pipeline Company, LLC (Bourenin, Vadim)
April 16, 2020 Filing 757 NOTICE of Dismissal, dismissing Shamrock Bank as to Tracts No. Br. 0887.000 and BR-0888.000, (Re: #2 Complaint, #656 Amended Complaint, #593 Amended Complaint, #649 Amended Complaint ) by Midship Pipeline Company, LLC (Bourenin, Vadim)
April 13, 2020 Opinion or Order Filing 756 ORDER by Judge Ronald A. White dismissing party Speake Land Holdings LLC (Tract CR-0570.000, Tract CR- 0571.000, Tract CR-0572.000, Tract CR-0573.000, Tract CR-0578.000, Tract CR-0597.010) (Re: #754 Stipulation of Dismissal) (tls, Deputy Clerk)
April 13, 2020 Opinion or Order Filing 755 ORDER by Judge Ronald A. White dismissing Party Daube Arbuckle Ranch, LLC (Tract CR-0561.000, Tract CR-0563.000, Tract CR-0564.000, Tract CR-0565.000,Tract CR-0566.000, Tract CR-0567.000, Tract CR-0568.000, Tract CR-0569.000) (Re: #753 Stipulation of Dismissa) (tls, Deputy Clerk)
April 9, 2020 Filing 754 STIPULATION of Dismissal, dismissing Speake Land Holdings LLC, by Midship Pipeline Company, LLC (Zabel, Thomas)
April 9, 2020 Filing 753 STIPULATION of Dismissal, dismissing Daube Arbuckle Ranch, LLC, by Midship Pipeline Company, LLC (Zabel, Thomas)
March 12, 2020 Filing 752 MINUTES of Proceedings held before Magistrate Judge Kimberly E. West: Settlement Conference held on 3/12/2020 before Magistrate Judge Kimberly E. West. Plaintiff Midship Pipeline Co., LLC was present by attorneys Thomas Zabel and Vadim Bourenin. Representatives Suzanne Hickham, Pete Musgrove and Michael Manheris were also present for Plaintiff. Defendant Speake Land Holdings was present by attorney Jeff Todd and Representative Travis Ritter. Defendant Daube Arbuckle Ranch was present by attorney Jeff Todd and Representative Dave Daube. Conference concluded WITH settlement.(adw, Deputy Clerk)
March 10, 2020 Opinion or Order Filing 751 MINUTE ORDER by Magistrate Judge Kimberly E. West - Plaintiff Midship Pipeline Company LLC's Unopposed Motion for Leave to Use Electronic Devices Within the Courthouse (Docket Entry #750 ) is hereby DENIED. (adw, Deputy Clerk)
March 9, 2020 Filing 750 Unopposed MOTION for Leave To Use Electronic Devices Within The Courthouse by All Plaintiffs Responses due by 3/23/2020(Bourenin, Vadim)
February 28, 2020 Filing 749 DISCLOSURES per FRCP 26 by Midship Pipeline Company, LLC (Zabel, Thomas)
February 27, 2020 Opinion or Order Filing 748 MINUTE ORDER by Magistrate Judge Kimberly E. West - The Unopposed Motion for Extension of Time to Submit Settlement Conference Statements (Docket Entry #747 ) is hereby GRANTED. Settlement conference statements shall be submitted by March 5, 2020. (adw, Deputy Clerk)
February 26, 2020 Filing 747 Unopposed MOTION to Extend Deadline to Submit Settlement Conference Statements by Daube Arbuckle Ranch, LLC((Tract CR-0564.000)), Speake Land Holdings LLC((Tract CR-0571.000)) Responses due by 3/11/2020(Todd, Jeff)
February 18, 2020 Filing 746 ***Remark: Mailed to Ceon Jones, Gerald Jones, Larnell Jones, Myrna Roberts, Shelia Jones (Re: 745 ) (acg, Deputy Clerk)
February 14, 2020 Opinion or Order Filing 745 MINUTE ORDER by Magistrate Judge Steven P. Shreder GRANTING #744 Joint Motion to Strike Hearing(s)/Deadline(s) and Withdraw Documents. Accordingly, #687 Defendants' Motion for Protective Order is deemed WITHDRAWN and the Motion Hearing previously set for 2/27/2020 at 10:00 a.m. before Magistrate Judge Steven P. Shreder is hereby STRICKEN. (ndd, Deputy Clerk)
February 14, 2020 Filing 744 Joint MOTION to Strike Hearing AND Withdraw Motion for Protective Order [Dkt. 687] by Daube Arbuckle Ranch, LLC((Tract CR-0568.000)), Speake Land Holdings LLC((Tract CR-0571.000)) Responses due by 2/28/2020(Todd, Jeff). Added event MOTION to Withdraw Document(s) on 2/14/2020 (ndd, Deputy Clerk).
February 14, 2020 Filing 743 ***Remark: Mailed to Ceon Jones, Gerald Jones, Larnell Jones, Myrna Roberts, Shelia Jones (Re: 742 Ruling on Motion to Clarify) (acg, Deputy Clerk)
February 13, 2020 Opinion or Order Filing 742 MINUTE ORDER by Judge Ronald A. White granting #741 Joint Motion to Clarify Settlement Conference Order. The Court clarifies that the parties interpretation is correct. The Settlement Conference to be held on March 12, 2020 at 9:30 A.M. before U.S. Magistrate Judge Kimberly E. West, and all related deadlines of the Settlement Conference Order, are intended to only apply to Plaintiff and Defendants, Daube Arbuckle Ranch, LLC and Speake Land Holdings, LLC. (tls, Deputy Clerk)
February 13, 2020 Filing 741 Joint MOTION to Clarify Settlement Conference Order (Re: #737 Settlement Conference Order) by All Plaintiffs Responses due by 2/27/2020(Williams, D.)
February 13, 2020 Filing 740 TRANSCRIPT of Proceedings (Unredacted) of Motion Hearing held on 2/11/2020 before Judge Ronald A. White (Court Reporter: Ken Sidwell) (Pages: 1-37). A party must file a Transcript Redaction Request within 21 calendar days. If a party fails to request redaction, this unredacted transcript may be made electronically available to the public without redaction after 90 calendar days. Any party needing a copy of the transcript to review for redaction purposes may purchase a copy from the court reporter or may view the transcript at the court public terminal. There is no charge to view the transcript at the court public terminal. (Re: #733 Minutes of Motion Hearing, Minutes of Status Hearing) (kns, Court Reporter) (Main Document 740 replaced on 2/18/2020) (dma, Deputy Clerk).
February 13, 2020 Filing 738 ***Remark: Mailed to Ceon Jones, Gerald Jones, Larnell Jones, Myrna Roberts, Shelia Jones (Re: #737 Settlement Conference Order, 736 Minute Order) (acg, Deputy Clerk)
February 12, 2020 Filing 739 ***Remark: Mailed to Ceon Jones, Gerald Jones, Larnell Jones, Myrna Roberts, Shelia Jones (Re: 735 Minute Order, 734 Ruling on Motion to Withdraw Attorney, Ruling on Motion to Stay, #733 Minutes of Motion Hearing, Minutes of Status Hearing) (acg, Deputy Clerk)
February 12, 2020 Opinion or Order Filing 737 SETTLEMENT CONFERENCE ORDER by Judge Ronald A. White setting hearing(s): Settlement Conference set for 3/12/2020 at 09:30 AM in Chambers, Room 430, US Courthouse, 5th & Okmulgee, Muskogee, OK before Magistrate Judge Kimberly E. West. Settlement Conference Statements due 2/27/2020. (adw, Deputy Clerk)
February 12, 2020 Opinion or Order Filing 736 MINUTE ORDER by Magistrate Judge Steven P. Shreder setting Motion Hearing for 2/27/2020 at 10:00 a.m. in Courtroom 4, Room 420, US Courthouse, 5th & Okmulgee, Muskogee, OK before Magistrate Judge Steven P. Shreder (Re: #687 Defendants' MOTION for Protective Order) (ndd, Deputy Clerk)
February 11, 2020 Opinion or Order Filing 735 MINUTE ORDER by Judge Ronald A. White referring Defendants' Motion for Protective Order filed 11/08/2019 to Magistrate Judge Steven P. Shreder for final disposition pursuant to Title 28, United States Code, Section 636(b)(1). (Re: #687 MOTION for Protective Order) (tls, Deputy Clerk)
February 11, 2020 Opinion or Order Filing 734 MINUTE ORDER by Judge Ronald A. White granting #685 Motion to Withdraw Attorneys Harlan Hentges and J. Randall Miller as counsel for Central Land and the Central Landowners. The Motion to Stay is DENIED and said Defendants are directed to have new Counsel enter an appearance in this matter within 30 days. (tls, Deputy Clerk)
February 11, 2020 Filing 733 MINUTES of Proceedings held before Judge Ronald A. White: Motion Hearing and Status Conference held on 2/11/2020 (Re: #685 MOTION to Withdraw Attorneys Harlan Hentges and James Randall Miller, #726 MOTION for Hearing, #687 MOTION for Protective Order) (Court Reporter: Ken Sidwell) (tls, Deputy Clerk)
February 10, 2020 Filing 732 COURT'S NOTICE of Prospective Commissioners by District Judge Ronald A. White (lal, Deputy Clerk)
January 29, 2020 Opinion or Order Filing 731 MINUTE ORDER by Judge Ronald A. White: granting #726 Plaintiff's Motion Requesting a Status Conference. Hearing on Pending Motions/Status Hearing is set for 2/11/2020 at 01:30 PM in Courtroom 2, Room 224, US Courthouse, 5th & Okmulgee, Muskogee, OK before Judge Ronald A. White. (Re: #685 MOTION to Withdraw Attorneys Harlan Hentges and James Randall Miller and MOTION to Stay, #687 MOTION for Protective Order) (cjt, Deputy Clerk)
January 13, 2020 Opinion or Order Filing 730 ORDER by Judge Ronald A. White DISMISSING Shannon Birt (partial interest owner Tract CR-0704.000) (Re: #708 Notice of Partial Voluntary Dismissal) (tls, Deputy Clerk)
January 13, 2020 Opinion or Order Filing 729 ORDER by Judge Ronald A. White DISMISSING Shanun Birt (partial interest owner Tract CR-0704.000) (Re: #707 Notice of Partial Voluntary Dismissal) (tls, Deputy Clerk)
January 13, 2020 Opinion or Order Filing 728 ORDER by Judge Ronald A. White granting #727 Plaintiff's Motion to Correct Name. (tls, Deputy Clerk)
January 10, 2020 Filing 727 MOTION to Correct Name by All Plaintiffs; Responses due by 1/24/2020(Zabel, Thomas)
January 10, 2020 Filing 726 MOTION Requesting a Status Conference by All Plaintiffs Responses due by 1/24/2020(Seidl, Scott)
January 9, 2020 Opinion or Order Filing 725 ORDER by Judge Ronald A. White DISMISSING Keith B. Davis (partial interest owner Tract CR-0473.000) (Re: #697 Notice Partial Voluntary Dismissal) (tls, Deputy Clerk)
January 9, 2020 Opinion or Order Filing 724 ORDER by Judge Ronald A. White DISMISSING Kayrn L. Coelho (partial interest owner Tract CR-0473.000) (Re: #696 Notice of Partial Voluntary Dismissal) (tls, Deputy Clerk)
January 9, 2020 Opinion or Order Filing 723 ORDER by Judge Ronald A. White DISMISSING Rogna Carr whether alive or deceased and if deceased, the executor, executrix and, or administrator of the Estate of Rogna Carr, deceased and all heirs and or legatees, devisees, trustees, creditors and assigns of Rogna Carr, deceased (partial interest owner Tract CR-0473.010) (Re: #709 Notice of Partial Voluntary Dismissal) (tls, Deputy Clerk)
January 9, 2020 Opinion or Order Filing 722 ORDER by Judge Ronald A. White DISMISSING Dorothy Olivia Ware (partial interest owner Tract CR-0700.000) (Re: #706 Notice of Partial Voluntary Dismissal) (tls, Deputy Clerk)
January 9, 2020 Opinion or Order Filing 721 ORDER by Judge Ronald A. White DISMISSING Dorothy Olivia Ware (partial interest owner Tract CR-0693.000) (Re: #705 Notice of Partial Voluntary Dismissal) (tls, Deputy Clerk)
January 9, 2020 Opinion or Order Filing 720 ORDER by Judge Ronald A. White DISMISSING Tanya McCloud (partial interest owner Tract CR-0700.000) (Re: #704 Notice of Partial Voluntary Dismissal) (tls, Deputy Clerk)
January 9, 2020 Opinion or Order Filing 719 ORDER by Judge Ronald A. White DISMISSING Tanya McCloud (partial interest owner Tract CR-0693.000) (Re: #703 Notice of Partial Voluntary Dismissal) (tls, Deputy Clerk)
January 9, 2020 Opinion or Order Filing 718 ORDER by Judge Ronald A. White DISMISSING Natalia V. Lofton (partial interest owner Tract CR-0693.000) (Re: #700 Notice of Partial Voluntary Dismissal) (tls, Deputy Clerk)
January 9, 2020 Opinion or Order Filing 717 ORDER by Judge Ronald A. White DISMISSING Natalia V. Lofton (partial interest owner Tract CR-0700.000) (Re: #698 Notice of Partial Voluntary Dismissal) (tls, Deputy Clerk)
January 9, 2020 Opinion or Order Filing 716 ORDER by Judge Ronald A. White DISMISSING Randy Taylor MD (partial interest owner Tract CR-0473.010) (Re: #699 Notice of Partial Voluntary Dismissal) (tls, Deputy Clerk)
January 9, 2020 Opinion or Order Filing 715 ORDER by Judge Ronald A. White DISMISSING Lydra Lofton (partial interest owner Tract CR-0693.000) (Re: #701 Notice of Partial Voluntary Dismissal) (tls, Deputy Clerk)
January 9, 2020 Opinion or Order Filing 714 ORDER by Judge Ronald A. White DISMISSING Lydra Lofton (partial interest owner Tract CR-0700.000) (Re: #702 Notice of Partial Voluntary Dismissal) (tls, Deputy Clerk) Modified on 1/9/2020 to correct link (tls, Deputy Clerk).
January 8, 2020 Opinion or Order Filing 713 ORDER by Judge Ronald A. White DISMISSING Michael Anthony Davis (partial interest owner of Tract CR-0473.000) (Re: #695 Notice of Partial Voluntary Dismissal) (tls, Deputy Clerk)
January 8, 2020 Opinion or Order Filing 712 ORDER by Judge Ronald A. White DISMISSING Cheryl R. Miley (partial interest owner of Tract CR-0473.000) (Re: #694 Notice of Partial Voluntary Dismissal) (tls, Deputy Clerk)
January 8, 2020 Opinion or Order Filing 711 ORDER by Judge Ronald A. White DISMISSING Joshua Davis (partial interest owner of Tract CR-0473.000) (Re: #693 Notice of Partial Voluntary Dismissal) (tls, Deputy Clerk)
January 8, 2020 Opinion or Order Filing 710 ORDER by Judge Ronald A. White DISMISSING Barbara Christopher (partial interest owner of Tract CR-0473.000) (Re: #692 Notice of Partial Voluntary Dismissal) (tls, Deputy Clerk)
January 8, 2020 Filing 709 NOTICE of Partial Voluntary Dismissal of Defendant Rogna Carr by Midship Pipeline Company, LLC (Zabel, Thomas)
January 8, 2020 Filing 708 NOTICE of Partial Voluntary Dismissal of Defendant Shannon Birt by Midship Pipeline Company, LLC (Zabel, Thomas)
January 8, 2020 Filing 707 NOTICE of Partial Voluntary Dismissal of Defendant Shanun Birt by Midship Pipeline Company, LLC (Zabel, Thomas)
January 8, 2020 Filing 706 NOTICE of Partial Voluntary Dismissal of Defendant Dorothy Ware_Tract CR-0700.000 by Midship Pipeline Company, LLC (Zabel, Thomas)
January 8, 2020 Filing 705 NOTICE of Partial Voluntary Dismissal of Defendant Dorothy Ware_Tract CR-0693.000 by Midship Pipeline Company, LLC (Zabel, Thomas)
January 8, 2020 Filing 704 NOTICE of Partial Voluntary Dismissal of Defendant Tanya McCloud_Tract CR-0700.000 by Midship Pipeline Company, LLC (Zabel, Thomas)
January 8, 2020 Filing 703 NOTICE of Partial Voluntary Dismissal of Defendant Tanya McCloud by Midship Pipeline Company, LLC (Zabel, Thomas)
January 8, 2020 Filing 702 NOTICE of Partial Voluntary Dismissal of Defendant Lydra Lofton_tract CR-0700.000 by Midship Pipeline Company, LLC (Zabel, Thomas)
January 8, 2020 Filing 701 NOTICE of Partial Voluntary Dismissal of Defendant Lydra Lofton_tract CR-0693.000 by Midship Pipeline Company, LLC (Zabel, Thomas)
January 8, 2020 Filing 700 NOTICE of Partial Voluntary Dismissal of Defendant Natalia V. Lofton by Midship Pipeline Company, LLC (Zabel, Thomas)
January 8, 2020 Filing 699 NOTICE of Partial Voluntary Dismissal of Defendant Dr. Randy Taylor by Midship Pipeline Company, LLC (Zabel, Thomas)
January 8, 2020 Filing 698 NOTICE of Partial Voluntary Dismissal of Defendant Natalia Lofton by Midship Pipeline Company, LLC (Zabel, Thomas)
January 8, 2020 Filing 697 NOTICE of Partial Voluntary Dismissal of Defendant Keith B. Davis by Midship Pipeline Company, LLC (Zabel, Thomas)
January 8, 2020 Filing 696 NOTICE of Partial Voluntary Dismissal of Defendant Kayrn L. Coelho by Midship Pipeline Company, LLC (Zabel, Thomas)
January 7, 2020 Filing 695 NOTICE of Partial Voluntary Dismissal of Defendant Michael A. Davis by Midship Pipeline Company, LLC (Zabel, Thomas)
January 7, 2020 Filing 694 NOTICE of Partial Voluntary Dismissal of Defendant Cheryl Miley by Midship Pipeline Company, LLC (Zabel, Thomas)
January 7, 2020 Filing 693 NOTICE of Partial Voluntary Dismissal of Defendant Joshua Davis by Midship Pipeline Company, LLC (Zabel, Thomas)
January 7, 2020 Filing 692 NOTICE of Partial Voluntary Dismissal of Defendant Barbara Christopher by Midship Pipeline Company, LLC (Zabel, Thomas)
November 25, 2019 Filing 691 REPLY to Response to Motion (Re: #687 MOTION for Protective Order ) by Daube Arbuckle Ranch, LLC((Tract CR-0568.000) ), Daube Arbuckle Ranch, LLC((Tract CR-0564.000)), Daube Arbuckle Ranch, LLC((Tract CR-0569.000) ), Daube Arbuckle Ranch, LLC((Tract CR-0566.000) ), Daube Arbuckle Ranch, LLC((Tract CR-0563.000) ), Daube Arbuckle Ranch, LLC((Tract CR-0567.000) ), Daube Arbuckle Ranch, LLC((Tract CR-0561.000) ), Daube Arbuckle Ranch, LLC((Tract CR-0565.000) ), Speake Land Holdings LLC((Tract CR-0571.000) ), Speake Land Holdings LLC((Tract CR-0572.000) ), Speake Land Holdings LLC((Tract CR-0578.000) ), Speake Land Holdings LLC((Tract CR-0570.000) ), Speake Land Holdings LLC((Tract CR-0573.000) ), Speake Land Holdings LLC((Tract CR-0597.010) ) ;(Todd, Jeff)
November 19, 2019 Opinion or Order Filing 690 MINUTE ORDER by Judge Ronald A. White: Directing defendants Daube Arbuckle Ranch, LLC and Speake Land Holdings, LLC to file an expedited Reply by 11/25/2019. (Re: #687 MOTION for Protective Order) (cjt, Deputy Clerk)
November 18, 2019 Filing 689 RESPONSE to Motion (Re: #687 MOTION for Protective Order ) by Midship Pipeline Company, LLC ; (With attachments)(Zabel, Thomas)
November 12, 2019 Opinion or Order Filing 688 MINUTE ORDER by Judge Ronald A. White directing Plaintiff to file and expedited Response by 11/18/2019. (Re: #687 MOTION for Protective Order) (tls, Deputy Clerk)
November 8, 2019 Filing 687 MOTION for Protective Order by Daube Arbuckle Ranch, LLC(Tract CR-0568.000) ), Daube Arbuckle Ranch, LLC((Tract CR-0564.000, Tract CR-0569.000, Tract CR-0566.000, Tract CR-0563.000, Tract CR-0567.000, Tract CR-0561.000, Tract CR-0565.000), Speake Land Holdings LLC (Tract CR-0571.000, Tract CR-0572.000, Tract CR-0578.000, Tract CR-0570.000, Tract CR-0573.000, Tract CR-0597.010) (With attachments) Responses due by 11/22/2019(Todd, Jeff) *** WITHDRAWN per Minute Order #745 entered on 2/14/2020*** (tls, Deputy Clerk).
October 31, 2019 Filing 686 CERTIFICATE of Service by Central Land Consulting, Central Land Consulting, LLC((Tract BR-0903.000, Tract JO-0819.000, Tract BR-1002.000, Tract CR-0597.000, Tract CR-0564.000, Tract BR-0893.000, Tract CR-0626.000, Tract JO-0754.000, Tract CR-0627.000, Tract CR-0569.000, Tract BR-1001.000, Tract CR-0597.010, Tract BR-0860.000, Tract CR-0623.000, Tract CR-0514.010, Tract BR-0925.000, Tract BR-0990.000, Tract JO-0822.000, Tract CR-0565.000, Tract CR-0628.000, Tract BR-0888.000, Tract CR-0472.000, Tract BR-0894.000, Tract CR-0566.000, Tract BR-0991.000, Tract CR-0573.000, Tract CR-0622.000, Tract CR-0563.000, Tract BR-0994.000, Tract BR-0887.000, Tract CR-0578.000, Tract BR-0907,000, Tract BR-0965.000, Tract CR-0709.000, Tract CR-0629.000, Tract CR-0618.000, Tract CR-0620.000, Tract BR-0995.000, Tract CR-0636.000, Tract CR-0568.000, Tract BR-0996.000, Tract BR-0909.000, Tract CR-0561.000, Tract BR-1000.000, Tract CR-0701.000, Tract CR-0572.000, Tract BR-0926.000, Tract CR-0703.000, Tract BR-0905.000, Tract CR-0571.000, Tract JO-0753.000, Tract BR-0890.000, Tract CR-0624.000, Tract BR-0988.000, Tract CR-567.000, Central Land Consulting, LLC, Tract BR-0967.000, Tract CR-570.000, Tract BR-0993.000, Tract BR-0904.000), Anna Kathryn Chappa, Lee Chappa, Chris Davis (Tract BR-0967.000, Tract BR-0965.000), Jackie M. Grounds (Tract BR-1000.000, Tract BR-1001.000), Nolen G. Grounds(Tract BR-1000.000, Tract BR-1001.000), Robert Eugene Harris, Andrew Mark Hoelscher, Phyllis Hoogerhyde, Ranada D. Hulsey (Tract JO-0754.000, Tract JO-0753.000), Raymond A. Hulsey (Tract JO-0753.000, Tract JO-0754.000), James S. Ingram (Tract BR-0990.000, Tract BR-0988.000), Linda D. Ingram (Tract BR-0990.000, Tract BR-0988.000), Billy Miller(Tract BR-0909.000, Tract BR-0907.000), Donald Andrew Morris, Tom Morris, Misty Hall Murphree(Tract BR-0904.000, Tract BR-0903.000), Tract BR-0905.000), Ralph D. Ragan, Marla Hall Richardson(Tract BR-0905.000, Tract BR-0903.000, Tract BR-0904.000), Lydia L. Roper(Tract BR-0887.000, Tract BR-0888.000), Barbara J. Smith, Casey B. Smith(Tract CR-0628.000, Tract CR-0627.000, Tract CR-0629.000), Kristy J. Smith (Tract CR-0628.000, Tract CR-0627.000, Tract CR-0629.000), Larry D. Smith; Donna Caldwell(Tract BR-0993.000, Tract BR-0991.000); Wayne Caldwell (Tract BR-0991.000, Tract BR-0993.000); Estate of Billy Don Davis(Tract BR-0965.000, Tract BR-0967.000) sued as the executor, executrix and, or administrator of the Estate of Billy Don Davis, deceased, and all heirs and, or legatees, devisees, trustees, creditors and assigns of Billy Don Davis, deceased) (Hentges, Harlan) Modified on 11/1/2019 to add filers (tls, Deputy Clerk).
October 30, 2019 Filing 685 MOTION to Withdraw Attorneys Harlan Hentges and James Randall Miller and MOTION to Stay by Central Land Consulting, LLC (Tract BR-0903.000, Tract JO-0819.000, Tract BR-1002.000,Tract CR-0597.000, Tract CR-0564.000, Tract BR-0893.000, Tract CR-0626.000, Tract JO-0754.000, Tract CR-0627.000, Tract CR-0569.000, Tract BR-1001.000, Tract CR-0597.010, Tract BR-0860.000, Tract CR-0623.000, Tract CR-0514.010, Tract BR-0925.000, Tract BR-0990.000, Tract JO-0822.000, Tract CR-0565.000, Tract CR-0628.000, Tract BR-0888.000, Tract CR-0472.000, Tract BR-0894.000, Tract CR-0566.000, Tract BR-0991.000, Tract CR-0573.000, Tract CR-0622.000, Tract CR-0563.000, Tract BR-0994.000, Tract BR-0887.000, Tract CR-0578.000, Tract BR-0907.000, Tract BR-0965.000, Tract CR-0709.000, Tract CR-0629.000, Tract CR-0618.000, Tract CR-0620.000, Tract BR-0995.000, Tract CR-0636.000, Tract CR-0568.000, Tract BR-0996.000, Tract BR-0909.000, Tract CR-0561.000, Tract BR-1000.000, Tract CR-0701.000, Tract CR-0572.000, Tract BR-0926.000, Tract CR-0703.000, Tract BR-0905.000, Tract CR-0571.000, Tract JO-0753.000, Tract BR-0890.000, Tract CR-0624.000, Tract BR-0988.000, Tract CR-567.000, Central Land Consulting, LLC, Tract BR-0967.000, Tract CR-570.000, Tract BR-0993.000, Tract BR-0904.000, Anna Kathryn Chappa, Lee Chappa, Chris Davis (Tract BR-0967.000, Tract BR-0965.000), Jackie M. Grounds (Tract BR-1000.000, Tract BR-1001.000), Nolen G. Grounds (Tract BR-1000.000, Tract BR-1001.000), Robert Eugene Harris, Andrew Mark Hoelscher, Phyllis Hoogerhyde, Ranada D. Hulsey(Tract JO-0754.000, Tract JO-0753.000), Raymond A. Hulsey (Tract JO-0753.000, Tract JO-0754.000), James S. Ingram (Tract BR-0990.000, Tract BR-0988.000), Linda D. Ingram (Tract BR-0990.000, Tract BR-0988.000), Billy Miller (Tract BR-0909.000, Tract BR-0907.000), Donald Andrew Morris, Tom Morris, Misty Hall Murphree (Tract BR-0904.000, Tract BR-0903.000, Tract BR-0905.000), Ralph D. Ragan, Marla Hall Richardson (Tract BR-0905.000, Tract BR-0903.000, Tract BR-0904.000), Lydia L. Roper (Tract BR-0888.000), Barbara J. Smith, Casey B. Smith (Tract CR-0628.000, Tract CR-0627.000, Tract CR-0629.000), Kristy J. Smith (Tract CR-0628.000, Tract CR-0627.000, Tract CR-0629.000), Larry D. Smith; Donna Caldwell(Tract BR-0993.000, Tract BR-0991.000); Wayne Caldwell (Tract BR-0991.000, Tract BR-0993.000); Estate of Billy Don Davis(Tract BR-0965.000, Tract BR-0967.000) sued as the executor, executrix and, or administrator of the Estate of Billy Don Davis, deceased, and all heirs and, or legatees, devisees, trustees, creditors and assigns of Billy Don Davis, deceased) (With attachments) Responses due by 11/13/2019 (Hentges, Harlan). Added MOTION to Stay and modified to add filers on 10/31/2019 (tls, Deputy Clerk).
September 25, 2019 Opinion or Order Filing 684 AMENDED ORDER Regarding the Appointment of Commissioners to Determine Just Compensation by Judge Ronald A. White (Re: #682 Minutes of Status Hearing ) (lal, Deputy Clerk)
September 11, 2019 Filing 683 ATTORNEY APPEARANCE by Jeff L. Todd on behalf of Daube Arbuckle Ranch, LLC (Tract CR-0568.000, Tract CR-0564.000, Tract CR-0569.000, Tract CR-0566.000, Tract CR-0563.000, Tract CR-0567.000, Tract CR-0561.000, Tract CR-0565.000), Speake Land Holdings LLC (Tract CR-0571.000, Tract CR-0572.000, Tract CR-0578.000, Tract CR-0570.000, Tract CR-0573.000, Tract CR-0597.010) (Todd, Jeff)
August 20, 2019 Filing 682 MINUTES of Proceedings held before Judge Ronald A. White: Status Conference Hearing held on 8/20/2019 (Court Reporter: Ken Sidwell) (tls, Deputy Clerk)
August 19, 2019 Filing 681 SPECIAL APPEARANCE by J. Randall Miller on behalf of Donna Caldwell(Tract BR-0993.000, Tract BR-0991.000), Wayne Caldwell (Tract BR-0993.000, Tract BR-0991.000), Anna Kathryn Chappa, Lee Chappa, Chris Davis(Tract BR-0967.000, Tract BR-0965.000), Jackie M. Grounds(Tract BR-1000.000, Tract BR-1001.000), Nolen G. Grounds(Tract BR-1000.000, Tract BR-1001.000), Robert Eugene Harris, Andrew Mark Hoelscher, Phyllis Hoogerhyde, Ranada D. Hulsey (Tract JO-0754.000, Tract JO-0753.000), Raymond A. Hulsey(Tract JO-0753.000, Tract JO-0754.000), James S. Ingram (Tract BR-0990.000, Tract BR-0988.000), Linda D. Ingram (Tract BR-0990.000, Tract BR-0988.000), Billy Miller(Tract BR-0909.000, Tract BR-0907.000), Donald Andrew Morris, Tom Morris, Misty Hall Murphree(Tract BR-0904.000, Tract BR-0903.000, Tract BR-0905.000), Ralph D. Ragan, Marla Hall Richardson(Tract BR-0905.000, Tract BR-0903.000, Tract BR-0904.000), Lydia L. Roper(Tract BR-0887.000, Tract BR-0888.000), Barbara J. Smith, Casey B. Smith (Tract CR-0627.000, Tract CR-0629.000), Kristy J. Smith(Tract CR-0628.000, Tract CR-0627.000, Tract CR-0629.000), Larry D. Smith (With attachments)(Miller, J.) Modified on 8/23/2019 (Main Document 681 and Exhibit replaced on 8/23/2019; NEF regenerated) (tls, Deputy Clerk).
August 19, 2019 Filing 680 Memorandum of Position re 08/20/2019 Hearing by Monte Dean Drennan((Tract BR-0901.000)), Monte Dean Drennan((Tract BR-0898.000)), Rhonda Marie Drennan((Tract BR-0898.000)), Rhonda Marie Drennan((Tract BR-0901.000)), Frances Gayle Pletcher Revocable Trust((Tract CR-0634.000)), Frances Gayle Pletcher Revocable Trust((Tract CR-0632.000)), Frances Gayle Pletcher((Tract CR-0634.000) Trustee), Frances Gayle Pletcher((Tract CR-0632.000) Trustee) (Padgitt, George)
August 19, 2019 Filing 679 STATUS REPORT by Donna Caldwell(Tract BR-0993.000, Tract BR-0991.000), Wayne Caldwell (Tract BR-0993.000, Tract BR-0991.000), Central Land Consulting, Central Land Consulting, LLC (Tract BR-0903.000, Tract JO-0819.000, Tract BR-1002.000, Tract CR-0597.000, Tract CR-0564.000, Tract BR-0893.000, Tract CR-0626.000, Tract JO-0754.000, Tract CR-0627.000, Tract CR-0569.000, Tract BR-1001.000, Tract CR-0597.010, Tract BR-0860.000, Tract CR-0623.000, Tract CR-0514.010, Tract BR-0925.000, Tract BR-0990.000, Tract JO-0822.000, Tract CR-0565.000, Tract CR-0628.000, Tract BR-0888.000, Tract CR-0472.000, Tract BR-0894.000, Tract CR-0566.000, Tract BR-0991.000, Tract CR-0573.000, Tract CR-0622.000, Tract CR-0563.000, Tract BR-0994.000, Tract BR-0887.000, Tract CR-0578.000, Tract BR-0907.000, Tract BR-0965.000, Tract CR-0709.000, Tract CR-0629.000, Tract CR-0618.000, Tract CR-0620.000, Tract BR-0995.000, Tract CR-0636.000, Tract CR-0568.000, Tract BR-0996.000, Tract BR-0909.000, Tract CR-0561.000, Tract BR-1000.000, Tract CR-0701.000, Tract CR-0572.000, Tract BR-0926.000, Tract CR-0703.000, Tract BR-0905.000, Tract CR-0571.000, Tract JO-0753.000, Tract BR-0890.000, Tract CR-0624.000, Tract BR-0988.000, Tract CR-567.000, Tract BR-0967.000, Tract CR-570.000, Tract BR-0993.000, Tract BR-0904.000), Anna Kathryn Chappa, Lee Chappa, Chris Davis (Tract BR-0967.000, Tract BR-0965.000), Estate of Billy Don Davis(Tract BR-0967.000, Tract BR-0965.000) sued as the executor, executrix and, or administrator of the Estate of Billy Don Davis, deceased, and all heirs and, or legatees, devisees, trustees, creditors and assigns of Billy Don Davis, deceased), Jackie M. Grounds (Tract BR-1000.000, Tract BR-1001.000), Nolen G. Grounds (Tract BR-1000.000, (Tract BR-1001.000), Robert Eugene Harris, Andrew Mark Hoelscher, Phyllis Hoogerhyde, Ranada D. Hulsey(Tract JO-0754.000), Raymond A. Hulsey (Tract JO-0753.000, Tract JO-0754.000), James S. Ingram(Tract BR-0990.000, Tract BR-0988.000), Linda D. Ingram (Tract BR-0990.000, Tract BR-0988.000), Billy Miller(Tract BR-0909.000, Tract BR-0907.000, Donald Andrew Morris, Misty Hall Murphree(Tract BR-0904.000, Tract BR-0903.000, Tract BR-0905.000), Ralph D. Ragan, Marla Hall Richardson(Tract BR-0905.000, Tract BR-0903.000, Tract BR-0904.000), Lydia L. Roper(Tract BR-0887.000, Tract BR-0888.000), Barbara J. Smith, Casey B. Smith (Tract CR-0628.000, Tract CR-0627.000, Tract CR-0629.000), Kristy J. Smith(Tract CR-0628.000,Tract CR-0627.000, Tract CR-0629.000), Larry D. Smith (Hentges, Harlan)
August 19, 2019 Filing 678 Memorandum on Status of Waivers of Fed. R. Civ. P. 71.1(h)(2)(C) by Midship Pipeline Company, LLC (Zabel, Thomas)
August 19, 2019 Opinion or Order Filing 677 MINUTE ORDER by Judge Ronald A. White: Defendant Counsel's #675 Request for Leave of Court to Appear at Hearing Scheduled for August 20, 2019, by Telephone is DENIED. Counsel George S. Padgitt is not required to be present however local counsel, Roger L. Ediger, will be expected to appear on behalf of defendants Monte Dean Drennan, Rhonda Marie Drennan, the Frances Gayle Pletcher Revocable Trust and Frances Gayle Pletcher, Trustee.(tls, Deputy Clerk)
August 15, 2019 Filing 676 ATTORNEY APPEARANCE by Harlan Hentges on behalf of Donna Caldwell(Tract BR-0993.000, Tract BR-0991.000), Wayne Caldwell(Tract BR-0993.000, Tract BR-0991.000), Central Land Consulting, Central Land Consulting, LLC(Tract BR-0903.000, Tract JO-0819.000, Tract BR-1002.000, Tract CR-0597.000, Tract CR-0564.000, Tract BR-0893.000, Tract CR-0626.000, Tract JO-0754.000, Tract CR-0627.000, Tract CR-0569.000, Tract BR-1001.000, Tract CR-0597.010, Tract BR-0860.000, (Tract CR-0623.000, Tract CR-0514.010, Tract BR-0925.000, Tract BR-0990.000, Tract JO-0822.000, Tract CR-0565.000, Tract CR-0628.000, Tract BR-0888.000, Tract CR-0472.000, Tract BR-0894.000, Tract CR-0566.000, Tract BR-0991.000, Tract CR-0573.000, Tract CR-0622.000, Tract CR-0563.000, Tract BR-0994.000, Tract BR-0887.000, Tract CR-0578.000, Tract BR-0907.000, Tract BR-0965.000, Tract CR-0709.000, Tract CR-0629.000, Tract CR-0618.000, Tract CR-0620.000, Tract BR-0995.000, Tract CR-0636.000, Tract CR-0568.000, Tract BR-0996.000, Tract BR-0909.000, Tract CR-0561.000, Tract BR-1000.000, Tract CR-0701.000, Tract CR-0572.000, Tract BR-0926.000, Tract CR-0703.000, Tract BR-0905.000, Tract CR-0571.000, Tract JO-0753.000, Tract BR-0890.000, Tract CR-0624.000, Tract BR-0988.000, Tract CR-567.000, Tract BR-0967.000, Tract CR-570.000, Tract BR-0993.000, Tract BR-0904.000), Anna Kathryn Chappa, Lee Chappa, Chris Davis (Tract BR-0967.000, Tract BR-0965.000), Estate of Billy Don Davis(Tract BR-0967.000, Tract BR-0965.000) sued as the executor, executrix and, or administrator of the Estate of Billy Don Davis, deceased, and all heirs and, or legatees, devisees, trustees, creditors and assigns of Billy Don Davis, deceased), Jackie M. Grounds(Tract BR-1000.000, Tract BR-1001.000), Nolen G. Grounds(Tract BR-1000.000, Tract BR-1001.000), Robert Eugene Harris, Andrew Mark Hoelscher, Phyllis Hoogerhyde, Ranada D. Hulsey(Tract JO-0754.000,Tract JO-0753.000), Raymond A. Hulsey (Tract JO-0753.000, Tract JO-0754.000), James S. Ingram (Tract BR-0990.000, Tract BR-0988.000), Linda D. Ingram(Tract BR-0990.000, Tract BR-0988.000), Billy Miller(Tract BR-0909.000, Tract BR-0907.000), Donald Andrew Morris, Tom Morris, Misty Hall Murphree (Tract BR-0904.000, Tract BR-0903.000, Tract BR-0905.000), Ralph D. Ragan, Marla Hall Richardson(Tract BR-0905.000, Tract BR-0903.000, Tract BR-0904.000), Lydia L. Roper (Tract BR-0887.000, Tract BR-0888.000), Barbara J. Smith, Casey B. Smith (Tract CR-0628.000, Tract CR-0627.000, Tract CR-0629.000), Kristy J. Smith(Tract CR-0628.000, Tract CR-0627.000, Tract CR-0629.000), Larry D. Smith (With attachments)(Hentges, Harlan)
August 15, 2019 Filing 675 MOTION for Leave to Appear at Hearing on August 20, 2019 by Telephone by Monte Dean Drennan((Tract BR-0901.000)), Monte Dean Drennan((Tract BR-0898.000)), Rhonda Marie Drennan((Tract BR-0898.000)), Rhonda Marie Drennan((Tract BR-0901.000)), Frances Gayle Pletcher Revocable Trust((Tract CR-0634.000) ), Frances Gayle Pletcher Revocable Trust((Tract CR-0632.000) ), Frances Gayle Pletcher((Tract CR-0634.000) Trustee), Frances Gayle Pletcher((Tract CR-0632.000) Trustee) Responses due by 8/29/2019(Padgitt, George) Modified on 8/15/2019 to edit event and text (dma, Deputy Clerk).
August 14, 2019 Opinion or Order Filing 674 MINUTE ORDER by Judge Ronald A. White: granting #672 Motion to Withdraw Attorneys Joseph H. Bocock, John Stiner and John M. Nelson for Central Land Consulting, LLC and the landowner defendants referenced in the motion; adding attorney Harlan Hentges for Central Land Consulting, LLC and the landowner defendants referenced in the motion. The request for abatement is denied. (cjt, Deputy Clerk)
August 13, 2019 Opinion or Order Filing 673 MINUTE ORDER by Judge Ronald A. White directing the parties provide memoranda in support of their respective positions that will be addressed at the Status Conference Hearing set on 8/20/2019 no later than 8/19/2019 at 12:00 Noon.(lal, Deputy Clerk)
August 12, 2019 Filing 672 MOTION to Withdraw Attorney Bocock, Stiner, Nelson by Henderson G. Anderson(Tract BR-0994.000, Tract BR-0995.000, Tract BR-0996.000) Co-Trustee of the Anderson Family Revocable Trust under written agreement dated January 21, 2009, Sherron Katherine Anderson(Tract BR-0994.000, Tract BR-0995.000, Tract BR-0996.000) Co-Trustee of the Anderson Family Revocable Trust under written agreement dated January 21, 2009), Michelle Berdahl, Donna Caldwell(Tract BR-0993.000, Tract BR-0991.000), Wayne Caldwell(Tract BR-0993.000, Tract BR-0991.000), Central Land Consulting, Central Land Consulting, LLC(Tract BR-0903.000, Tract JO-0819.000, Tract BR-1002.000, Tract CR-0597.000, Tract CR-0564.000, Tract BR-0893.000, Tract CR-0626.000, Tract JO-0754.000, Tract CR-0627.000, Tract CR-0569.000, Tract BR-1001.000, Tract CR-0597.010, Tract BR-0860.000, Tract CR-0623.000, Tract CR-0514.010, Tract BR-0925.000, Tract BR-0990.000, Tract JO-0822.000, Tract CR-0565.000, Tract CR-0628.000, Tract BR-0888.000, Tract CR-0472.000, Tract BR-0894.000, Tract CR-0566.000, Tract BR-0991.000, Tract CR-0573.000, Tract CR-0622.000, Tract CR-0563.000, Tract BR-0994.000, Tract BR-0887.000, Tract CR-0578.000, Tract BR-0907.000, Tract BR-0965.000, Tract CR-0709.000, Tract CR-0629.000, Tract CR-0618.000, Tract CR-0620.000, Tract BR-0995.000, Tract CR-0636.000, Tract CR-0568.000, Tract BR-0996.000, Tract BR-0909.000,Tract CR-0561.000, Tract BR-1000.000, Tract CR-0701.000, Tract CR-0572.000, Tract BR-0926.000, Tract CR-0703.000, Tract BR-0905.000, Tract CR-0571.000, Tract JO-0753.000, Tract BR-0890.000, Tract CR-0624.000, Tract BR-0988.000, Tract CR-567.000, Tract BR-0967.000, Tract CR-570.000, Tract BR-0993.000, Tract BR-0904.000, Anna Kathryn Chappa, Lee Chappa, W. Lee Coffey(Tract CR-0623.000, Tract CR-0620.000, Tract CR-0622.000), Frances L. Cooley, Daube Arbuckle Ranch, LLC (Tract CR-0568.000, Tract CR-0564.000), Tract CR-0569.000, Tract CR-0566.000, Tract CR-0563.000, Tract CR-0567.000, Tract CR-0561.000, Tract CR-0565.000), Chris Davis(Tract BR-0967.000, Tract BR-0965.000), Denise K. Davis(Tract CR-0703.000, Tract CR-0701.000, Tract CR-0709.000) Special Administrator of the Estate of Warren H. Herriott, deceased. all heirs and, or legatees, devisees, trustees, creditors and assigns of Warren H. Herriott, deceased), Denise K. Davis(Tract CR-0701.000, Tract CR-0703.000, Tract CR-0709.000) Special Administrator of the Estate of Sammie J. Herriott, deceased, and all heirs and, or legatees, devisees, trustees, creditors and assigns of Sammie J. Herriott, deceased), Jackie M. Grounds(Tract BR-1000.000, Tract BR-1001.000), Nolen G. Grounds(Tract BR-1000.000, Tract BR-1001.000), Don M. Haggerty, Hazel C. Haggerty, Robert Eugene Harris, Andrew Mark Hoelscher, Phyllis Hoogerhyde, Jerry Hughes, Larry Hughes, Ranada D. Hulsey(Tract JO-0754.000, Tract JO-0753.000), Raymond A. Hulsey((Tract JO-0753.000, Tract JO-0754.000), James S. Ingram(Tract BR-0990.000, Tract BR-0988.000), Linda D. Ingram(Tract BR-0990.000, Tract BR-0988.000), Billy Miller(Tract BR-0909.000, Tract BR-0907.000), Donald Andrew Morris, Tom Morris, Misty Hall Murphree(Tract BR-0904.000, Tract BR-0903.000, Tract BR-0905.000), Unknown heirs of Clara R. Pettis, Unknown heirs of Buel Pettus, Sr, Ralph D. Ragan, Riesen Properties, LLC, Unknown Heirs of George Gunter Risener, Unknown Heirs of Jack Wesley Risener, Unknown Heirs of Franklin Delano Risener, Unknown Heirs of Billie Gene Risener, Billy Gene Risner, David Alan Risner, Franklin James Risner, Laurel B. Roesner, Robert L. Roesner, Lydia L. Roper(Tract BR-0887.000, Tract BR-0888.000), Simon Creek, Inc., Barbara J. Smith, Casey B. Smith(Tract CR-0628.000, Tract CR-0627.000, Tract CR-0629.000), Kristy J. Smith(Tract CR-0628.000, Tract CR-0627.000, Tract CR-0629.000), Larry D. Smith, Speake Land Holdings LLC(Tract CR-0571.000, Tract CR-0572.000, Tract CR-0578.000, Tract CR-0570.000, Tract CR-0573.000, Tract CR-0597.010), WLC Land and Mineral, LLC, Teresa E. Wilson [NOTE: Attorney Joseph H. Bocock added to party Central Land Consulting, LLC(pty:dft)]. Responses due by 8/26/2019(Bocock, Joseph). Modified event on 8/14/2019 (cjt, Deputy Clerk).
August 5, 2019 Opinion or Order Filing 671 MINTUE ORDER by Judge Ronald A. White granting #670 Motion for Hearing. Accordingly, Status Conference Hearing set for 8/20/2019 at 11:00 AM in Courtroom 2, Room 224, US Courthouse, 5th & Okmulgee, Muskogee, OK before Judge Ronald A. White. (tls, Deputy Clerk)
July 30, 2019 Filing 670 MOTION for Hearing by Midship Pipeline Company, LLC Responses due by 8/13/2019 (***PART 2 OF 2 PART DOCUMENT. SEE DOCUMENT #669 .***)(lal, Deputy Clerk)
July 30, 2019 Filing 669 SECOND SUPPLEMENTAL STATUS REPORT by Midship Pipeline Company, LLC (Bourenin, Vadim) Modified docket entry text on 8/1/2019 (lal, Deputy Clerk). (***PART 1 OF 2 PART DOCUMENT. SEE DOCUMENT #670 .***)
July 15, 2019 Filing 668 SUPPLEMENTAL STATUS REPORT by Midship Pipeline Company, LLC (Bourenin, Vadim) Modified docket entry text on 8/1/2019 (lal, Deputy Clerk).
June 24, 2019 Filing 667 STATUS REPORT by Midship Pipeline Company, LLC (Bourenin, Vadim)
June 21, 2019 Filing 666 ATTORNEY APPEARANCE by Victor E. Morgan on behalf of Oklahoma AgCredit (Morgan, Victor)
May 31, 2019 Opinion or Order Filing 665 ORDER REGARDING THE APPOINTMENT OF COMMISSIONERS TO DETERMINE JUST COMPENSATION by Judge Ronald A. White (tls, Deputy Clerk)
May 13, 2019 Filing 664 TRANSCRIPT of Proceedings (Unredacted) of Motion Hearing held on 5/8/19 before Judge Ronald A. White (Court Reporter: Ken Sidwell) (Pages: 1-34). A party must file a Transcript Redaction Request within 21 calendar days. If a party fails to request redaction, this unredacted transcript may be made electronically available to the public without redaction after 90 calendar days. Any party needing a copy of the transcript to review for redaction purposes may purchase a copy from the court reporter or may view the transcript at the court public terminal. There is no charge to view the transcript at the court public terminal. (Re: #660 Minutes of Motion Hearing) (kns, Court Reporter)
May 9, 2019 Opinion or Order Filing 663 ORDER by Judge Ronald A. White granting #637 Plaintiff's Motion to Appoint Commission to Determine Just Compensation. (tls, Deputy Clerk)
May 8, 2019 Filing 662 NOTICE of Withdrawal of Exhibit by Midship Pipeline Company, LLC (Bourenin, Vadim)
May 8, 2019 Opinion or Order Filing 661 MINUTE ORDER by Judge Ronald A. White directing Plaintiff and Defendant, Myrna Roberts, to withdraw their exhibit (Plaintiff's Exhibit 1 and Defendant's Exhibit 1) offered at the motion hearing conducted on 5/08/2019. (Re: #660 Minutes of Motion Hearing) (tls, Deputy Clerk)
May 8, 2019 Filing 660 MINUTES of Proceedings held before Judge Ronald A. White: Motion Hearing held on 5/8/2019. (Re: #637 MOTION to Appoint Commission to Determine Just Compensation ) (Court Reporter: Ken Sidwell) (Attachments: #1 Witness and Exhibit List)(tls, Deputy Clerk)
April 25, 2019 Opinion or Order Filing 659 MINUTE ORDER by Judge Ronald A. White RESETTING the Motion Hearing from 5/8/2019 at 10:00 AM TO 5/8/2019 at 11:00 AM (TIME CHANGE ONLY) in Courtroom 2, Room 224, US Courthouse, 5th & Okmulgee, Muskogee, OK before Judge Ronald A. White. (tls, Deputy Clerk)
April 22, 2019 Opinion or Order Filing 658 ORDER by Judge Ronald A. White striking certain defendants' pro se motion for summary judgment, motion to compel and alternatively motion for extension of time to file supporting brief ( #249 Motion for Summary Judgment ; #249 Motion to Compel; #249 Motion to Extend Deadline(s)) (lal, Deputy Clerk)
April 18, 2019 Filing 657 NOTICE of Amendment to Index of Exhibits to Third Amended Verified Complaint for Condemnation by Midship Pipeline Company, LLC (With attachments)(Bourenin, Vadim)
April 18, 2019 Filing 656 Third AMENDED COMPLAINT against All Defendants (Re: #649 Amended Complaint ) by Midship Pipeline Company, LLC (With attachments)(Zabel, Thomas)
April 17, 2019 Opinion or Order Filing 655 MINUTE ORDER by Judge Ronald A. White setting hearing on Plaintiff Midship Pipeline Company, LLC's Motion to Appoint Commission to Determine Just Compensation (Re: #637 MOTION to Appoint Commission to Determine Just Compensation) for 5/8/2019 at 10:00 AM in Courtroom 2, Room 224, US Courthouse, 5th & Okmulgee, Muskogee, OK before Judge Ronald A. White.(lal, Deputy Clerk)
April 17, 2019 Opinion or Order Filing 654 MINUTE ORDER by Judge Ronald A. White granting Plaintiff Midship Pipeline Company's Motion to Withdraw Documents filed 4/17/2019 ( #653 Motion to Withdraw Documents(s)) and deeming motions filed 4/16/2019 #650 Motion for Temporary Restraining Order ; #650 Motion for Preliminary Injunction; #651 Motion for Hearing) as WITHDRAWN. (lal, Deputy Clerk)
April 17, 2019 Filing 653 MOTION to Withdraw Documents (Re: #651 MOTION for Hearing, #650 MOTION for Temporary Restraining Order and MOTION for Preliminary Injunction) by All Plaintiffs; Responses due by 5/1/2019(Seidl, Scott)
April 16, 2019 Filing 652 NOTICE of Filing Second Amended Verified Complaint for Condemnation Filing (Re: #649 Amended Complaint) by Midship Pipeline Company, LLC (Bourenin, Vadim)
April 16, 2019 Filing 651 MOTION for Hearing on Midship's (Re: #650 MOTION for Temporary Restraining Order and MOTION for Preliminary Injunction) by All Plaintiffs; Responses due by 4/30/2019(Seidl, Scott) ***MOTION WITHDRAWN PER ORDER 654 ENTERED ON 4/17/2019*** (lal, Deputy Clerk).
April 16, 2019 Filing 650 MOTION for Temporary Restraining Order and MOTION for Injunction by All Plaintiffs (With attachments) Responses due by 4/30/2019(Zabel, Thomas). Added MOTION for Preliminary Injunction on 4/16/2019 (dma, Deputy Clerk). ***MOTION WITHDRAWN PER ORDER 654 ENTERED ON 4/17/2019*** (lal, Deputy Clerk).
April 15, 2019 Filing 649 Second AMENDED COMPLAINT against All Defendants (Re: #2 Complaint, #593 Amended Complaint ) by Midship Pipeline Company, LLC (With attachments)(Zabel, Thomas)
February 28, 2019 Filing 648 REPLY to Response to Motion (Re: #637 MOTION to Appoint Commission to Determine Just Compensation ) by Midship Pipeline Company, LLC ;(Zabel, Thomas)
February 19, 2019 Filing 647 Amended RESPONSE in Opposition to Motion (Re: #637 MOTION to Appoint Commission to Determine Just Compensation ) by Henderson G. Anderson (Tract BR-0995.000, Tract BR-0994.000, Tract BR-0996.000) Co-Trustee of the Anderson Family Revocable Trust under written agreement dated January 21, 2009), Sherron Katherine Anderson (Tract BR-0995.000, Tract BR-0996.000, Tract BR-0994.000) Co-Trustee of the Anderson Family Revocable Trust under written agreement dated January 21, 2009, Michelle Berdahl, Donna Caldwell(Tract BR-0993.000, Tract BR-0991.000), Wayne Caldwell(Tract BR-0993.000, Tract BR-0991.000), Central Land Consulting, Central Land Consulting, LLC (Tract BR-0903.000, Tract JO-0819.000, Tract BR-1002.000, Tract CR-0597.000, Tract CR-0564.000, Tract BR-0893.000, Tract CR-0626.000, Tract JO-0754.000, Tract CR-0627.000, Tract CR-0569.000, Tract BR-1001.000, Tract CR-0597.010, Tract BR-0860.000, Tract CR-0623.000, Tract CR-0514.010, Tract BR-0925.000, Tract BR-0990.000, Tract JO-0822.000, Tract CR-0565.000, Tract CR-0628.000, Tract BR-0888.000, Tract CR-0472.000, Tract BR-0894.000, Tract CR-0566.000, Tract BR-0991.000, Tract CR-0573.000, Tract CR-0622.000, Tract CR-0563.000, Tract BR-0994.000, Tract BR-0887.000, Tract CR-0578.000, Tract BR-0907,000, Tract BR-0965.000, Tract CR-0709.000, Tract CR-0629.000, Tract CR-0618.000, Tract CR-0620.000, Tract BR-0995.000, Tract CR-0636.000, Tract CR-0568.000, Tract BR-0996.000, Tract BR-0909.000, Tract CR-0561.000, Tract BR-1000.000, Tract CR-0701.000, Tract CR-0572.000, Tract BR-0926.000, Tract CR-0703.000, Tract BR-0905.000, Tract CR-0571.000, Tract JO-0753.000, Tract BR-0890.000, Tract CR-0624.000, Tract BR-0988.000, Tract CR-567.000, Tract BR-0967.000, Tract CR-570.000, Tract BR-0993.000, Tract BR-0904.000), Anna Kathryn Chappa, Lee Chappa, W. Lee Coffey (Tract CR-0623.000, Tract CR-0620.000, Tract CR-0622.000), Frances L. Cooley, Daube Arbuckle Ranch, LLC(Tract CR-0568.000, Tract CR-0564.000, Tract CR-0569.000, Tract CR-0566.000, Tract CR-0563.000, Tract CR-0567.000, Tract CR-0561.000, Tract CR-0565.000, Chris Davis (Tract BR-0967.000, Tract BR-0965.000), Denise K. Davis(Tract CR-0703.000, Tract CR-0701.000, Tract CR-0709.000) Special Administrator of the Estate of Warren H. Herriott, deceased. all heirs and, or legatees, devisees, trustees, creditors and assigns of Warren H. Herriott, deceased), Denise K. Davis (Tract CR-0701.000, Tract CR-0703.000, Tract CR-0709.000) Special Administrator of the Estate of Sammie J. Herriott, deceased, all heirs and, or legatees, devisees, trustees, creditors and assigns of Sammie J. Herriott, deceased), Jackie M. Grounds(Tract BR-1000.000, Tract BR-1001.000), Nolen G. Grounds(Tract BR-1000.000, Tract BR-1001.000), Don M. Haggerty, Hazel C. Haggerty, Robert Eugene Harris, Andrew Mark Hoelscher, Phyllis Hoogerhyde, Jerry Hughes, Larry Hughes, Ranada D. Hulsey (Tract JO-0754.000, Tract JO-0753.000), Raymond A. Hulsey (Tract JO-0753.000, Tract JO-0754.000), Charleen Hunter, Inez Akers Trust dated January 17, 1994, The, James S. Ingram(Tract BR-0990.000, Tract BR-0988.000), Linda D. Ingram (Tract BR-0990.000, Tract BR-0988.000), Billy Miller(Tract BR-0909.000, Tract BR-0907.000), Donald Andrew Morris, Tom Morris, Misty Hall Murphree(Tract BR-0904.000, Tract BR-0903.000, Tract BR-0905.000), Unknown heirs of Clara R. Pettis, Unknown heirs of Buel Pettus, Sr, Ralph D. Ragan, Marla Hall Richardson (Tract BR-0905.000, Tract BR-0903.000, Tract BR-0904.000), Riesen Properties, LLC, Unknown Heirs of George Gunter Risener, Unknown Heirs of Jack Wesley Risener, Unknown Heirs of Franklin Delano Risener, Unknown Heirs of Billie Gene Risener, Billy Gene Risner, David Alan Risner, Franklin James Risner, Laurel B. Roesner, Robert L. Roesner, Lydia L. Roper(Tract BR-0887.000, Tract BR-0888.000), Simon Creek, Inc., Barbara J. Smith, Casey B. Smith(Tract CR-0628.000, Tract CR-0627.000, Tract CR-0629.000), Kristy J. Smith (Tract CR-0628.000, Tract CR-0627.000, Tract CR-0629.000), Larry D. Smith, Speake Land Holdings LLC (Tract CR-0571.000, Tract CR-0572.000, Tract CR-0578.000, Tract CR-0570.000, Tract CR-0573.000, Tract CR-0597.010), WLC Land and Mineral, LLC ; Teresa E. Wilson; (With attachments)(Bocock, Joseph) Modified on 2/22/2019 to add filer (tls, Deputy Clerk).
February 15, 2019 Filing 646 RESPONSE in Opposition to Motion (Re: #637 MOTION to Appoint Commission to Determine Just Compensation) by Henderson G. Anderson(Tract BR-0995.000, Tract BR-0994.000, Tract BR-0996.000) Co-Trustee of the Anderson Family Revocable Trust under written agreement dated January 21, 2009), Sherron Katherine Anderson(Tract BR-0995.000, Tract BR-0996.000, Tract BR-0994.000) Co-Trustee of the Anderson Family Revocable Trust under written agreement dated January 21, 2009), Michelle Berdahl, Donna Caldwell(Tract BR-0993.000, Tract BR-0991.000), Wayne Caldwell(Tract BR-0993.000, Tract BR-0991.000), Central Land Consulting, Central Land Consulting, LLC(Tract BR-0903.000, Tract JO-0819.000, Tract BR-1002.000, Tract CR-0597.000, Tract CR-0564.000, Tract BR-0893.000,Tract CR-0626.000, Tract JO-0754.000, Tract CR-0627.000, Tract CR-0569.000, Tract BR-1001.000, Tract CR-0597.010, Tract BR-0860.000, Tract CR-0623.000, Tract CR-0514.010, Tract BR-0925.000, Tract BR-0990.000, Tract JO-0822.000, Tract CR-0565.000, Tract CR-0628.000, Tract BR-0888.000, Tract CR-0472.000, Tract BR-0894.000, Tract CR-0566.000, Tract BR-0991.000, Tract CR-0573.000, Tract CR-0622.000, Tract CR-0563.000, Tract BR-0994.000, Tract BR-0887.000, Tract CR-0578.000, Tract BR-0907,000, Tract BR-0965.000, Tract CR-0709.000, Tract CR-0629.000, Tract CR-0618.000, Tract CR-0620.000, Tract BR-0995.000, Tract CR-0636.000, Tract CR-0568.000, Tract BR-0996.000, Tract BR-0909.000, Tract CR-0561.000, Tract BR-1000.000, Tract CR-0701.000, Tract CR-0572.000, Tract BR-0926.000, Tract CR-0703.000, Tract BR-0905.000, Tract CR-0571.000, Tract JO-0753.000, Tract BR-0890.000, Tract CR-0624.000, Tract BR-0988.000, Tract CR-567.000, Tract BR-0967.000, Tract CR-570.000, Tract BR-0993.000, Tract BR-0904.000), Anna Kathryn Chappa, Lee Chappa, W. Lee Coffey(Tract CR-0623.000, Tract CR-0620.000, Tract CR-0622.000), Frances L. Cooley, Daube Arbuckle Ranch, LLC(Tract CR-0568.000, Tract CR-0564.000, Tract CR-0569.000, Tract CR-0566.000, Tract CR-0563.000, Tract CR-0567.000, Tract CR-0561.000, Tract CR-0565.000), Chris Davis(Tract BR-0967.000, Tract BR-0965.000), Denise K. Davis(Tract CR-0703.000, Tract CR-0701.000, Tract CR-0709.000) Special Administrator of the Estate of Warren H. Herriott, deceased. all heirs and, or legatees, devisees, trustees, creditors and assigns of Warren H. Herriott, deceased), Denise K. Davis(Tract CR-0701.000, Tract CR-0703.000, Tract CR-0709.000) Special Administrator of the Estate of Sammie J. Herriott, deceased, and all heirs and, or legatees, devisees, trustees, creditors and assigns of Sammie J. Herriott, deceased),Estate of Billy Don Davis(Tract BR-0967.000, Tract BR-0965.000) sued as the executor, executrix and, or administrator of the Estate of Billy Don Davis, deceased, and all heirs and, or legatees, devisees, trustees, creditors and assigns of Billy Don Davis, deceased), Jackie M. Grounds(Tract BR-1000.000, Tract BR-1001.000), Nolen G. Grounds(Tract BR-1000.000, Tract BR-1001.000), Don M. Haggerty, Hazel C. Haggerty, Robert Eugene Harris, Andrew Mark Hoelscher, Phyllis Hoogerhyde, Jerry Hughes, Larry Hughes, Ranada D. Hulsey (Tract JO-0754.000, Tract JO-0753.000), Raymond A. Hulsey(Tract JO-0753.000, Tract JO-0754.000), Charleen Hunter, Inez Akers Trust dated January 17, 1994, The, James S. Ingram(Tract BR-0990.000, Tract BR-0988.000, Linda D. Ingram (Tract BR-0990.000, Tract BR-0988.000), Billy Miller(Tract BR-0909.000, Tract BR-0907.000), Donald Andrew Morris, Tom Morris, Misty Hall Murphree (Tract BR-0904.000, Tract BR-0903.000, Tract BR-0905.000), Unknown heirs of Clara R. Pettis, Unknown heirs of Buel Pettus, Sr, Ralph D. Ragan, Marla Hall Richardson(Tract BR-0905.000, Tract BR-0903.000, Tract BR-0904.000), Riesen Properties, LLC, Unknown Heirs of George Gunter Risener, Unknown Heirs of Jack Wesley Risener, Unknown Heirs of Franklin Delano Risener, Unknown Heirs of Billie Gene Risener, Billy Gene Risner, David Alan Risner, Franklin James Risner, Laurel B. Roesner, Robert L. Roesner, Lydia L. Roper((Tract BR-0887.000, Tract BR-0888.000), Simon Creek, Inc., Barbara J. Smith, Casey B. Smith(Tract CR-0628.000, Tract CR-0627.000, Tract CR-0629.000), Kristy J. Smith(Tract CR-0628.000, Tract CR-0627.000, Tract CR-0629.000), Larry D. Smith, Speake Land Holdings LLC(Tract CR-0571.000, Tract CR-0572.000, Tract CR-0578.000, Tract CR-0570.000, Tract CR-0573.000, Tract CR-0597.010, WLC Land and Mineral, LLC, Teresa E. Wilson ; (With attachments) [NOTE: Attorney Joseph H. Bocock added to party Central Land Consulting, LLC(pty:dft). (Bocock, Joseph)
February 14, 2019 Filing 645 ATTORNEY APPEARANCE by John D. Stiner on behalf of Chris Davis((Tract BR-0967.000)), Chris Davis((Tract BR-0965.000)), Ralph D. Ragan, Barbara J. Smith, Larry D. Smith (Stiner, John)
February 14, 2019 Filing 644 ATTORNEY APPEARANCE by Joseph H. Bocock on behalf of Chris Davis((Tract BR-0967.000)), Chris Davis((Tract BR-0965.000)), Ralph D. Ragan, Barbara J. Smith, Larry D. Smith (Bocock, Joseph)
February 5, 2019 Opinion or Order Filing 643 ORDER by Judge Ronald A. White dismissing Lou Cronin (Tract CR-0517.010) (Re: #640 Notice of Dismissal) (tls, Deputy Clerk). Modified on 2/7/2019 to add document; NEF regenerated (tls, Deputy Clerk).
February 4, 2019 Opinion or Order Filing 642 ORDER by Judge Ronald A. White dismissing Michelle Leslie Prentice, Walter L. Prentice, Tract BR-0940.000 and Tract BR-0941.000. (Re: #639 Stipulation of Dismissal) (tls, Deputy Clerk)
February 4, 2019 Opinion or Order Filing 641 ORDER by Judge Ronald A. White dismissing LC-MAC LLC, Tract BR-0918.000, Tract BR-0920.000, and Tract BR-0921.000. (Re: #638 Stipulation of Dismissal) (tls, Deputy Clerk)
February 1, 2019 Filing 640 NOTICE of Dismissal, dismissing Lou Cronin, (Re: #2 Complaint, #593 Amended Complaint ) by Midship Pipeline Company, LLC (Bourenin, Vadim)
February 1, 2019 Filing 639 STIPULATION of Dismissal, dismissing Walter and Michele Prentice, by Midship Pipeline Company, LLC (Bourenin, Vadim)
February 1, 2019 Filing 638 STIPULATION of Dismissal, dismissing LC-MAC, LLC, by Midship Pipeline Company, LLC (Bourenin, Vadim)
February 1, 2019 Filing 637 MOTION to Appoint Commission to Determine Just Compensation by Midship Pipeline Company, LLC (With attachments) Responses due by 2/15/2019(Zabel, Thomas)
January 17, 2019 Filing 636 ATTORNEY APPEARANCE by John D. Stiner on behalf of Unknown heirs of Clara R. Pettis, Unknown heirs of Buel Pettus, Sr (Stiner, John)
January 17, 2019 Filing 635 ATTORNEY APPEARANCE by Joseph H. Bocock on behalf of Unknown heirs of Clara R. Pettis, Unknown heirs of Buel Pettus, Sr (Bocock, Joseph)
January 14, 2019 Opinion or Order Filing 634 ORDER by Judge Ronald A. White dismissing Tract CR-0500.000 (Re: #626 Notice of Dismissal) (tls, Deputy Clerk)
January 14, 2019 Opinion or Order Filing 633 ORDER by Judge Ronald A. White dismissing Tract CR-0616.000 and Derek G. Howard. (Re: #629 Notice of Dismissal) (tls, Deputy Clerk)
January 11, 2019 Filing 632 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Rule 71.1 Notice of Commencement of Condemnation to Estate of Levi Birt served on 1/8/19 by Midship Pipeline Company, LLC (Bourenin, Vadim)
January 11, 2019 Filing 631 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Rule 71.1 Notice of Commencement of Condemnation to Shanun Birt served on 1/8/19 by Midship Pipeline Company, LLC (Bourenin, Vadim)
January 11, 2019 Filing 630 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Rule 71.1 Notice of Commencement of Condemnation to Shannon Birt served on 1/8/19 by Midship Pipeline Company, LLC (Bourenin, Vadim)
January 11, 2019 Filing 629 NOTICE of Dismissal, dismissing Derek Howard, Tract CR-0616.000, (Re: #2 Complaint, #593 Amended Complaint ) by Midship Pipeline Company, LLC (Bourenin, Vadim)
January 11, 2019 Filing 628 ATTORNEY APPEARANCE by John D. Stiner on behalf of Andrew Mark Hoelscher, Jerry Hughes, Larry Hughes (Stiner, John)
January 11, 2019 Filing 627 ATTORNEY APPEARANCE by Joseph H. Bocock on behalf of Andrew Mark Hoelscher, Jerry Hughes, Larry Hughes (Bocock, Joseph)
January 10, 2019 Filing 626 NOTICE of Dismissal, dismissing Tract CR-0500.000, (Re: #2 Complaint, #593 Amended Complaint ) by Midship Pipeline Company, LLC (Bourenin, Vadim)
January 9, 2019 Filing 625 TRANSCRIPT of Proceedings (Unredacted) of Motion Hearing held on 12/28/18 before Judge Ronald A. White (Court Reporter: Ken Sidwell) (Pages: 1-162). A party must file a Transcript Redaction Request within 21 calendar days. If a party fails to request redaction, this unredacted transcript may be made electronically available to the public without redaction after 90 calendar days. Any party needing a copy of the transcript to review for redaction purposes may purchase a copy from the court reporter or may view the transcript at the court public terminal. There is no charge to view the transcript at the court public terminal. (Re: #620 Minutes of Motion Hearing) (kns, Court Reporter)
January 3, 2019 Filing 624 SURETY BOND NO. SUR0047837 posted in the amount of $715,814.00 by Midship Pipeline Company, LLC (With attachments)(tls, Deputy Clerk)
January 3, 2019 Opinion or Order Filing 623 ORDER FOR POSTING OF SECURITY TO SUPPORT ORDER AWARDING IMMEDIATE POSSESSION by Judge Ronald A. White (Attachments: #1 Exhibit A)(tls, Deputy Clerk)
January 3, 2019 FINANCIAL RECEIPT in the amount of $715,814.00, receipt #16198 by Midship Pipeline Company, LLC (pjw, Deputy Clerk)
January 2, 2019 Opinion or Order Filing 622 ORDER by Judge Ronald A. White granting in part #117 Plaintiff's Motion for Order Confirming Condemnation Authority and Awarding Immediate Possession of Easements Sought (tls, Deputy Clerk)
December 28, 2018 Opinion or Order Filing 621 MINUTE ORDER by Judge Ronald A. White directing defendant, Dr. Randy Taylor, if he has not already done so, to withdraw Defendant's Exhibit 1 offered at the motion hearing conducted on 12/28/18. (Re: #620 Minutes of Motion Hearing) (tls, Deputy Clerk)
December 28, 2018 Filing 620 MINUTES of Proceedings held before Judge Ronald A. White: Motion Hearing held on 12/28/2018 (Re: #117 MOTION for Order Confirming Condemnation Authority and Awarding Immediate Possession of Easements Sought, and Expediting Briefing and Hearing Schedule ) (Court Reporter: Ken Sidwell) (Attachments: #1 Witness and Exhibit List)(tls, Deputy Clerk) (Main Document 620 replaced on 1/3/2019 to correct scrivener's error, NEF regenerated) (tls, Deputy Clerk).
December 28, 2018 Filing 619 PRO SE REPLY entitled: "Entry of Additional Pro Se Defendant, In Conjunction with the Jones Defendants Reply to Plaintiff's Reply". (Re: #249 MOTION for Summary Judgment MOTION to Compel MOTION to Extend Deadline(s)) by Ceon Jones, Gerald W. Jones, Larnell Dewayne Jones, Sheila Y. Jones, Myrna R. Roberts, Randy Taylor ; (With attachments) (PART 2 of 2)(tls, Deputy Clerk) (Additional attachment(s) added on 12/28/2018: #2 Exhibit B- Biography Form, #3 Exhibit C- Biography Form) (tls, Deputy Clerk).
December 28, 2018 Filing 618 PRO SE APPEARANCE by Dr. Randy Taylor. (Part 1 of 2) (tls, Deputy Clerk)
December 28, 2018 Opinion or Order Filing 617 ORDER by Judge Ronald A. White dismissing Curtis Bully, Larry J. Bully, Mary A. Bully, whether alive or deceased and if deceased the executor executrix and/or admin of the Estate of Mary A (Carnes) Bully, deceased and all heirs and/or legatees devisees trustees creditors and assigns of Mary A (Carnes) Bully, deceased, Bennie L. Carnes, Connie Conner, Anna L. Kennemer, Ruth Ann Polk, whether alive or deceased and if deceased the executor executrix and/or admin of the Estate of Ruth Ann (Bully) Polk, deceased and all heirs and, or legatees devisees trustees creditors and assigns of Ruth Ann (Bully) Polk, deceased, Theresa Prough, Melva L. Robertson, Pamela A. Robertson, Sharon K. Zondor, Laura A. Belt, and Alvin Bully, (Tract CR-0566.000) (Re: #596 Notice of Dismissal) (tls, Deputy Clerk)
December 28, 2018 Opinion or Order Filing 616 ORDER by Judge Ronald A. White dismissing Defendants Citation 2004 Investment Limited Partnership (Re: #606 Notice of Dismissal ) (lal, Deputy Clerk)
December 27, 2018 Filing 615 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Rule 71.1 Notice of Commencement of condemnation and court Order setting Hearing to Estate of Ewing Lofton served on 12/26/18 by Midship Pipeline Company, LLC (Bourenin, Vadim)
December 27, 2018 Filing 614 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Rule 71.1 Notice of Commencement of Condemnation and Court Order Setting Hearing to Lois Lofton_CR-0704.000 served on 12/26/18 by Midship Pipeline Company, LLC (Bourenin, Vadim)
December 27, 2018 Filing 613 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of rule 71.1 Notice of Commencement of Condemnation and Court Order to Brenda Lofton Cr-0704.000 served on 12/26/18 by Midship Pipeline Company, LLC (Bourenin, Vadim)
December 27, 2018 Opinion or Order Filing 612 ORDER by Judge Ronald A. White dismissing Mamie Bess Lawrence Collins the executor, executrix and, or administrator of the Estate of Kate Rogene Lawrence Staggs, deceased and James Robert Lawrence, III Tract CR-0517.010)(Re: #609 Notice of Dismissal) (tls, Deputy Clerk)
December 27, 2018 Opinion or Order Filing 611 ORDER by Judge Ronald A. White dismissing Nover Roberts (Tract CR-0700.000) (Re: #608 Notice of Dismissal) (tls, Deputy Clerk)
December 27, 2018 Opinion or Order Filing 610 ORDER by Judge Ronald A. White dismissing Tract BR-0866.000, Julie D. Haynie and John W. Haynie (Re: #607 Notice of Dismissal) (tls, Deputy Clerk)
December 27, 2018 Filing 609 NOTICE of Dismissal, dismissing James Robert Lawrence III and Mamie Bess Lawrence, now Collins, partial interest owners of the tract of land more particularly described as Tract No. CR-0517.010, (Re: #2 Complaint, #593 Amended Complaint ) by Midship Pipeline Company, LLC (Bourenin, Vadim)
December 27, 2018 Filing 608 NOTICE of Dismissal, dismissing Nover Roberts a/k/a Nova Johnson Roberts, partial interest owner of the tract of land more particularly described as Tract No. CR-0700.000, (Re: #2 Complaint, #593 Amended Complaint ) by Midship Pipeline Company, LLC (Bourenin, Vadim)
December 27, 2018 Filing 607 NOTICE of Dismissal, dismissing Tract No. BR-0866.000, 0.005 Acres of Land, More or Less, Temporary Work Space, and 0.226 Acres of Land, More or Less, Additional Temporary Work Space in Bryan County, Oklahoma; and John W. Haynie and Julie D. Haynie, (Re: #2 Complaint, #593 Amended Complaint ) by Midship Pipeline Company, LLC (Bourenin, Vadim)
December 27, 2018 Filing 606 NOTICE of Dismissal, dismissing Citation 2004 Investment Limited Partnership, dismissing Plaintiff's Claims, (Re: #2 Complaint, #593 Amended Complaint ) by Midship Pipeline Company, LLC (Seidl, Scott)
December 27, 2018 Filing 605 WITNESS LIST by Midship Pipeline Company, LLC (Seidl, Scott)
December 24, 2018 Filing 604 NOTICE of filing First Amended Verified Complaint for Condemnation by Midship Pipeline Company, LLC (With attachments)(Bourenin, Vadim)
December 21, 2018 Filing 603 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Federal Rule 71.1 Notice of Commencement of Condemnation and Motion for Order Confirming Condemnation Authority to Herbert Fisher served on 10/18/18 by Midship Pipeline Company, LLC (Bourenin, Vadim)
December 21, 2018 Filing 602 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Federal Rule 71.1 Notice of Commencement of Condemnation to Mercy Hospital served on 12/21/18 by Midship Pipeline Company, LLC (Bourenin, Vadim)
December 21, 2018 Filing 601 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Federal Rule 71.1 Notice of Commencement of Condemnation to Gussie Hall served on 12/20/18 by Midship Pipeline Company, LLC (Bourenin, Vadim)
December 21, 2018 Filing 600 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Federal Rule 71.1 Notice of Commencement of Condemnation and Motion for Order Confirming Authority to Jesse Phillips served on 12/11/18 by Midship Pipeline Company, LLC (Bourenin, Vadim)
December 21, 2018 Filing 599 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Federal Rule 71.1 Notice of Commencement of Condemnation to CLC served on 12/21/18 by Midship Pipeline Company, LLC (Bourenin, Vadim)
December 21, 2018 Filing 598 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Federal Rule 71.1 Notice of Commencement of Condemnation to Home Loan Investment Bank served on 12/20/18 by Midship Pipeline Company, LLC (Bourenin, Vadim)
December 20, 2018 Filing 597 Joint NOTICE of Settlement Pending by Midship Pipeline Company, LLC (Bourenin, Vadim)
December 20, 2018 Filing 596 NOTICE of Dismissal, dismissing Ruth Ann (Bully) Polk, whether alive or deceased, and, if deceased, the executor, executrix and, or administrator of the Estate of Ruth Ann (Bully) Polk, deceased, and all heirs and, or legatees, devisees, trustees, creditors and assigns of Ruth Ann (Bully) Polk, deceased; Mary A. (Carnes) Bully, whether alive or deceased, and, if deceased, the executor, executrix and, or administrator of the Estate of Mary A. (Carnes) Bully, deceased, and all heirs and, or legatees, devisees, trustees, creditors and assigns of Mary A. (Carnes) Bully, deceased; Curtis Bully; Theresa (Bully) Prough; Connie (Bully) Conner; Alvin Bully; Laura A. (Bacon) Belt; Bennie L. Carnes; Anna L. (Bully) Kennemer; Larry J. Bully; Melva L. (Bully) Robertson; Pamela A. (Bully) Robertson; and Sharon K. (Bully) Zondor, (Re: #2 Complaint, #593 Amended Complaint ) by Midship Pipeline Company, LLC (Bourenin, Vadim)
December 20, 2018 Opinion or Order Filing 595 MINUTE ORDER by Judge Ronald A. White: directing Plaintiff to file a notice to the court, briefly stating what amendments are contained in #593 First Amended Complaint. Plaintiff shall attach to the notice a red-line copy of the sixty-seven page pleading as well. The notice shall be filed no later than 12/26/2018. (tls, Deputy Clerk)
December 20, 2018 Opinion or Order Filing 594 MINUTE ORDER by Judge Ronald A. White: Counsel for Plaintiff is directed to provide forthwith for use by the Court a bound manual copy of the pleading and exhibits as filed at Dkt. #593 . Said manual copies shall be EXACT duplicates of the pleading and exhibits AFTER said pleading was filed with the Court, including the case and docket number information at the top of each page. Do not reorganize the document or insert other separately docketed items. If copies of sealed items are hereby ordered by the Court, then said copies shall be a separate and complete submission. (Re: #593 Amended Complaint ) (tls, Deputy Clerk)
December 19, 2018 Filing 593 AMENDED COMPLAINT against All Defendants (Re: #2 Complaint) by Midship Pipeline Company, LLC (With attachments) (pjw, Deputy Clerk)
December 19, 2018 Filing 592 Rule 71.1 Notice of Commencement of Condemnation by Midship Pipeline Company, LLC (Zabel, Thomas)
December 19, 2018 Filing 591 Rule 71.1 Notice of Commencement of Condemnation by Midship Pipeline Company, LLC (Zabel, Thomas)
December 19, 2018 Filing 590 Federal Rule 71.1 Notice of Commencement of Condemnation and Motion for Order Confirming Condemnation Authority by Midship Pipeline Company, LLC (Zabel, Thomas)
December 19, 2018 Filing 589 Federal Rule 71.1 Notice of Commencement of Condemnation and Motion for Order Confirming Condemnation Authority by Midship Pipeline Company, LLC (Zabel, Thomas)
December 18, 2018 Opinion or Order Filing 587 MINUTE ORDER by Judge Ronald A. White deeming as moot #164 Motion for Hearing. (Re: 583 Minute Order setting Motion Hearing) (tls, Deputy Clerk)
December 17, 2018 Opinion or Order Filing 588 ORDER by Judge Ronald A. White dismissing Tract CR-0712.000, Tract JO-0740.000, Tract JO-0739.000, Tract CR-0612.000, Tract CR-0518.010 and Tract CR-0602.000 (Re: #584 Notice of Dismissal) (tls, Deputy Clerk)
December 17, 2018 Filing 586 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Dr. Randy Taylor served on 10/19/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
December 17, 2018 Filing 585 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to The Estate of Margaret A. Taylor served on 10/19/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
December 15, 2018 Filing 584 NOTICE of Dismissal, dismissing Tract No. CR-0518.010, 0.830 Acres of Land, More or Less, Permanent Easement (Pipeline Right-of-Way), 0.835 Acres of Land, More or Less, Temporary Work Space, and 0.414 Acres of Land, More or Less, Additional Temporary Work Space in Carter County, Oklahoma; - Tract No. CR-0602.000, 1.042 Acres of Land, More or Less, Permanent Easement (Pipeline Right-of-Way), 1.149 Acres of Land, More or Less, Temporary Work Space, and 0.341 Acres of Land, More or Less, Additional Temporary Work Space in Carter County, Oklahoma; -Tract No. CR-0612.000, 4.670 Acres of Land, More or Less, Permanent Easement (Pipeline Right-Of-Way), 3.526 Acres of Land, More or Less, Temporary Work Space, and 0.459 Acres of Land, More or Less, Additional Temporary Work Space in Carter County, Oklahoma; and - Tract No. CR-0712.000, 1.622 Acres of Land, More or Less, Temporary Road Access Easement in Carter County, Oklahoma; - Tract No. JO-0739.000, 4.623 Acres of Land, More or Less, Permanent Easement (Pipeline Right-of-Way), 4.683 Acres of Land, More or Less, Temporary Work Space, and 2.196 Acres of Land, More or Less, Additional Temporary Work Space in Johnston County, Oklahoma; and - Tract No. JO-0740.000, 3.170 Acres of Land, More or Less, Permanent Easement (Pipeline Right-Of-Way), 3.022 Acres of Land, More or Less, Temporary Work Space, and 0.628 Acres of Land, More or Less, Additional Temporary Work Space, 0.340 Acres, More or Less, Temporary Road Access Easement in Johnston County, Oklahoma, (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Bourenin, Vadim)
December 13, 2018 Opinion or Order Filing 583 MINUTE ORDER by Judge Ronald A. White granting plaintiff's motion ( #397 Motion for Hearing ) and setting hearing on Plaintiff Midship Pipeline Company, LLC's Motion for Order Confirming Condemnation Authority and Awarding Immediate Possession of Easements Sought and Expediting Briefing and Hearing Schedule(Re: #117 MOTION for Order Confirming Condemnation Authority and Awarding Immediate Possession of Easements Sought, and Expediting Briefing and Hearing Schedule ) for 12/28/2018 at 10:00 AM in Courtroom 2, Room 224, US Courthouse, 5th & Okmulgee, Muskogee, OK before Judge Ronald A. White. (lal, Deputy Clerk)
December 12, 2018 Filing 582 NOTICE of Supplemental Authority by Midship Pipeline Company, LLC (With attachments)(Bourenin, Vadim)
December 7, 2018 Filing 581 NOTICE of Supplemental Authority by Midship Pipeline Company, LLC (With attachments)(Bourenin, Vadim)
December 4, 2018 Opinion or Order Filing 580 ORDER by Judge Ronald A. White dismissing OklahomaRanch.com, LLC (Tract CR-0612.000) (Re: #319 Notice of Dismissal) (tls, Deputy Clerk)
December 4, 2018 Opinion or Order Filing 579 ORDER by Judge Ronald A. White dismissing 3-J Farms, L.C. a/k/a 3-J Farms, LLC, (Tract JO-0739.000 and Tract JO-0740.000) (Re: #320 Notice of Dismissal) (tls, Deputy Clerk)
December 4, 2018 Opinion or Order Filing 578 ORDER by Judge Ronald A. White dismissing party Michael Ivan Lawrence (Tract CR-0517.010) (Re: #576 Notice of Dismissal) (tls, Deputy Clerk)
December 4, 2018 Opinion or Order Filing 577 ORDER by Judge Ronald A. White dismissing party John Johnson (Tract CR-0700.000) and Ronald Lee Johnson (Tract CR-0700.000) (Re: #575 Notice of Dismissal) (tls, Deputy Clerk)
December 3, 2018 Filing 576 NOTICE of Dismissal, dismissing Michael Ivan Lawrence, (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Bourenin, Vadim)
December 3, 2018 Filing 575 NOTICE of Dismissal, dismissing Ronald Lee Johnson and John Johnson, (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Bourenin, Vadim)
November 28, 2018 Filing 574 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Michelle Berdahl served on 10/26/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
November 28, 2018 Filing 573 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Annetta Williams served on 11/03/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
November 28, 2018 Filing 572 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Delores Fisher served on 11/06/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
November 28, 2018 Filing 571 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Michael Anthony Davis served on 10/04/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
November 28, 2018 Opinion or Order Filing 570 MINUTE ORDER by Judge Ronald A. White denying #562 Motion for Settlement Conference AND #565 Revised Motion for Settlement Conference. (tls, Deputy Clerk)
November 27, 2018 Filing 569 RESPONSE to Motion (Re: #562 MOTION for Settlement Conference, #565 Revised MOTION for Settlement Conference ) by Midship Pipeline Company, LLC ;(Zabel, Thomas)
November 26, 2018 Filing 568 REPLY to Response to Motion (Re: #117 MOTION for Order Confirming Condemnation Authority and Awarding Immediate Possession of Easements Sought, and Expediting Briefing and Hearing Schedule ) by Midship Pipeline Company, LLC ; (With attachments)(Zabel, Thomas)
November 26, 2018 Opinion or Order Filing 567 ORDER by Judge Ronald A. White granting #563 Plaintiff's Motion for Leave to Exceed Reply Brief Page Limit and #566 Plaintiff's Amended Unopposed Motion for Leave to Exceed Reply Brief Page Limit. (tls, Deputy Clerk)
November 23, 2018 Filing 566 Amended Unopposed MOTION for Leave to Exceed Reply Brief Page Limit by All Plaintiffs; Responses due by 12/7/2018(Bourenin, Vadim)
November 21, 2018 Filing 565 Revised MOTION for Settlement Conference by Henderson G. Anderson((Tract BR-0995.000, Tract BR-0994.000, Tract BR-0996.000) Co-Trustee of the Anderson Family Revocable Trust under written agreement dated January 21, 2009), Sherron Katherine Anderson(Tract BR-0995.000, Tract BR-0996.000, Tract BR-0994.000) Co-Trustee of the Anderson Family Revocable Trust under written agreement dated January 21, 2009) Co-Trustee of the Anderson Family Revocable Trust under written agreement dated January 21, 2009), Michelle Berdahl, Donna Caldwell((Tract BR-0993.000, Tract BR-0991.000), Wayne Caldwell(Tract BR-0991.000, Tract BR-0993.000), Central Land Consulting, Central Land Consulting, LLC(Tract BR-0995.000, Tract BR-0893.000, Tract BR-0996.000, Tract BR-0990.000, Tract BR-0894.000, Tract BR-0991.000, Tract BR-0988.000, Tract BR-0994.000, Tract BR-0993.000), Anna Kathryn Chappa, Lee Chappa, W. Lee Coffey(Tract CR-0623.000, Tract CR-0620.000, Tract CR-0622.000), Frances L. Cooley, Daube Arbuckle Ranch, LLC((Tract CR-0566.000, Tract CR-0568.000, Tract CR-0563.000, Tract CR-0567.000, Tract CR-0561.000, Tract CR-0565.000, Tract CR-0564.000, Tract CR-0569.000), Chris Davis(Tract BR-0967.000, Tract BR-0965.000), Denise K. Davis(Tract CR-0703.000, Tract CR-0709.000, Tract CR-0701.000) Special Administrator of the Estate of Sammie J. Herriott, deceased, all heirs and, or legatees, devisees, trustees, creditors and assigns of Sammie J. Herriott, deceased), Denise K. Davis(Tract CR-0703.000, Tract CR-0701.000, Tract CR-0709.000) Special Administrator of the Estate of Warren H. Herriott, deceased. all heirs and, or legatees, devisees, trustees, creditors and assigns of Warren H. Herriott, deceased), Estate of Billy Don Davis(Tract BR-0965.000, Tract BR-0967.000) sued as the executor, executrix and, or administrator of the Estate of Billy Don Davis, deceased, and all heirs and, or legatees, devisees, trustees, creditors and assigns of Billy Don Davis, deceased), Jackie M. Grounds(Tract BR-1000.000, Tract BR-1001.000), Nolen G. Grounds(Tract BR-1001.000, Tract BR-1000.000), Don M. Haggerty, Hazel C. Haggerty, Robert Eugene Harris, Phyllis Hoogerhyde, Ranada D. Hulsey(Tract JO-0753.000, Tract JO-0754.000), Raymond A. Hulsey(Tract JO-0754.000, Tract JO-0753.000), Charleen Hunter, James S. Ingram(Tract BR-0990.000, Tract BR-0988.000), Linda D. Ingram(Tract BR-0990.000, Tract BR-0988.000), Billy Miller(Tract BR-0909.000, Tract BR-0907.000), Donald Andrew Morris, Tom Morris, Misty Hall Murphree(Tract BR-0904.000, Tract BR-0903.000, Tract BR-0905.000), Ralph D. Ragan, Marla Hall Richardson(Tract BR-0905.000, Tract BR-0903.000, Tract BR-0904.000), Riesen Properties, LLC, Unknown Heirs of George Gunter Risener, Unknown Heirs of Jack Wesley Risener, Unknown Heirs of Franklin Delano Risener, Unknown Heirs of Billie Gene Risener, Billy Gene Risner, David Alan Risner, Franklin James Risner, Laurel B. Roesner, Robert L. Roesner, Lydia L. Roper((Tract BR-0887.000, Tract BR-0888.000), Simon Creek, Inc., Barbara J. Smith, Casey B. Smith(Tract CR-0627.000, Tract CR-0628.000, Tract CR-0629.000), Kristy J. Smith(Tract CR-0628.000, Tract CR-0627.000,Tract CR-0629.000), Larry D. Smith, Speake Land Holdings LLC(Tract CR-0578.000, Tract CR-0570.000, Tract CR-0571.000, Speake Tract CR-0572.000, Tract CR-0573.000, Tract CR-0597.010), WLC Land and Mineral, LLC, Teresa E. Wilson and The Inez Akers Trust dated January 17, 1994 (With attachments) Responses due by 12/5/2018(Bocock, Joseph) Modified on 11/26/2018 to add filer (dma, Deputy Clerk).
November 20, 2018 Opinion or Order Filing 564 MINUTE ORDER by Judge Ronald A. White directing counsel supplement these motions (Re: #563 First MOTION for Leave to Exceed Page Limitation , #562 MOTION Settlement Conference ) pursuant to Local Civil Rule 7.1(f) no later than 11/26/2018.(lal, Deputy Clerk)
November 19, 2018 Filing 563 MOTION for Leave to Exceed Page Limitation by All Plaintiffs Responses due by 12/3/2018(Bourenin, Vadim)
November 19, 2018 Filing 562 MOTION for Settlement Conference (Re: #556 Answer to Complaint) by Henderson G. Anderson(Tract BR-0995.000, Tract BR-0994.000, Tract BR-0996.000) Co-Trustee of the Anderson Family Revocable Trust under written agreement dated January 21, 2009, Sherron Katherine Anderson(Tract BR-0995.000, Tract BR-0996.000, Tract BR-0994.000) Co-Trustee of the Anderson Family Revocable Trust under written agreement dated January 21, 2009), Michelle Berdahl, Donna Caldwell(Tract BR-0993.000, Tract BR-0991.000), Wayne Caldwell(Tract BR-0991.000, Tract BR-0993.000), Central Land Consulting, Central Land Consulting, LLC (Tract BR-0995.000,Tract BR-0893.000, Tract BR-0996.000, Tract BR-0990.000, Tract BR-0894.000, Tract BR-0991.000, Tract BR-0988.000, Tract BR-0994.000, Tract BR-0993.000), Anna Kathryn Chappa, Lee Chappa, W. Lee Coffey (Tract CR-0623.000, Tract CR-0620.000, Tract CR-0622.000), Frances L. Cooley, Daube Arbuckle Ranch, LLC (Tract CR-0566.000, Tract CR-0568.000, Tract CR-0563.000, Tract CR-0567.000, Tract CR-0561.000, Tract CR-0565.000, Tract CR-0564.000, Tract CR-0569.000, Chris Davis (Tract BR-0967.000, Tract BR-0965.000, Denise K. Davis (Tract CR-0703.000, Tract CR-0709.000, Tract CR-0701.000) Special Administrator of the Estate of Sammie J. Herriott, deceased, all heirs and, or legatees, devisees, trustees, creditors and assigns of Sammie J. Herriott, deceased), Denise K. Davis((Tract CR-0703.000, Tract CR-0701.000, Tract CR-0709.000) Special Administrator of the Estate of Warren H. Herriott, deceased. all heirs and, or legatees, devisees, trustees, creditors and assigns of Warren H. Herriott, deceased), Estate of Billy Don Davis(Tract BR-0965.000, Tract BR-0967.000) sued as the executor, executrix and, or administrator of the Estate of Billy Don Davis, deceased, and all heirs and, or legatees, devisees, trustees, creditors and assigns of Billy Don Davis, deceased), Jackie M. Grounds(Tract BR-1000.000, Tract BR-1001.000), Nolen G. Grounds(Tract BR-1001.000, Tract BR-1000.000), Don M. Haggerty, Hazel C. Haggerty, Robert Eugene Harris, Phyllis Hoogerhyde, Ranada D. Hulsey(Tract JO-0753.000, Tract JO-0754.000), Raymond A. Hulsey(Tract JO-0754.000, Tract JO-0753.000), Charleen Hunter, James S. Ingram(Tract BR-0990.000, Tract BR-0988.000), Linda D. Ingram(Tract BR-0990.000, Tract BR-0988.000), Billy Miller(Tract BR-0909.000, Tract BR-0907.000), Donald Andrew Morris, Tom Morris, Misty Hall Murphree(Tract BR-0904.000, Tract BR-0903.000, Tract BR-0905.000), Ralph D. Ragan, Marla Hall Richardson(Tract BR-0905.000, Tract BR-0903.000, Tract BR-0904.000), Riesen Properties, LLC, Unknown Heirs of George Gunter Risener, Unknown Heirs of Jack Wesley Risener, Unknown Heirs of Franklin Delano Risener, Unknown Heirs of Billie Gene Risener, Billy Gene Risner, David Alan Risner, Franklin James Risner, Laurel B. Roesner, Robert L. Roesner, Lydia L. Roper(Tract BR-0887.000, Tract BR-0888.000), Simon Creek, Inc., Barbara J. Smith, Casey B. Smith(Tract CR-0627.000, Tract CR-0628.000, Tract CR-0629.000), Kristy J. Smith(Tract CR-0628.000, Tract CR-0627.000, Tract CR-0629.000), Larry D. Smith, Speake Land Holdings LLC(Tract CR-0578.000, Tract CR-0570.000, Tract CR-0571.000, Tract CR-0572.000, Tract CR-0573.000, Tract CR-0597.010), WLC Land and Mineral, LLC, Teresa E. Wilson Responses due by 12/3/2018(Bocock, Joseph) Modified on 11/20/2018 to edit event and text (dma, Deputy Clerk).
November 16, 2018 Filing 561 RESPONSE in Opposition to Motion (Re: #117 MOTION for Order Confirming Condemnation Authority and Awarding Immediate Possession of Easements Sought, and Expediting Briefing and Hearing Schedule ) by Henderson G. Anderson((Tract BR-0995.000, Tract BR-0994.000, Tract BR-0996.000) Co-Trustee of the Anderson Family Revocable Trust under written agreement dated January 21, 2009), Sherron Katherine Anderson(Tract BR-0995.000, Tract BR-0996.000, Tract BR-0994.000) Co-Trustee of the Anderson Family Revocable Trust under written agreement dated January 21, 2009), Donna Caldwell(Tract BR-0993.000, Tract BR-0991.000), Wayne Caldwell(Tract BR-0991.000, Tract BR-0993.000), Central Land Consulting, Central Land Consulting, LLC(Tract BR-0995.000, Tract BR-0893.000, Tract BR-0996.000, Tract BR-0990.000, Tract BR-0894.000, Tract BR-0991.000, Tract BR-0988.000, Tract BR-0994.000, Tract BR-0993.000), Anna Kathryn Chappa, Lee Chappa, W. Lee Coffey(Tract CR-0623.000, Tract CR-0620.000, Tract CR-0622.000), Frances L. Cooley, Daube Arbuckle Ranch, LLC(Tract CR-0566.000, Tract CR-0568.000, Tract CR-0563.000, Tract CR-0567.000, Tract CR-0561.000, Tract CR-0565.000, Tract CR-0564.000, Tract CR-0569.000), Chris Davis(Tract BR-0967.000, Tract BR-0965.000), Denise K. Davis((Tract CR-0703.000, Tract CR-0709.000, Tract CR-0701.000) Special Administrator of the Estate of Sammie J. Herriott, deceased, all heirs and, or legatees, devisees, trustees, creditors and assigns of Sammie J. Herriott, deceased), Denise K. Davis((Tract CR-0703.000, (Tract CR-0701.000, Tract CR-0709.000) Special Administrator of the Estate of Warren H. Herriott, deceased. all heirs and, or legatees, devisees, trustees, creditors and assigns of Warren H. Herriott, deceased), Estate of Billy Don Davis(Tract BR-0965.000, Tract BR-0967.000) sued as the executor, executrix and, or administrator of the Estate of Billy Don Davis, deceased, and all heirs and, or legatees, devisees, trustees, creditors and assigns of Billy Don Davis, deceased), Jackie M. Grounds(Tract BR-1000.000, Tract BR-1001.000), Nolen G. Grounds(Tract BR-1001.000, Tract BR-1000.000), Don M. Haggerty, Hazel C. Haggerty, Robert Eugene Harris, Phyllis Hoogerhyde, Ranada D. Hulsey(Tract JO-0753.000, Tract JO-0754.000), Raymond A. Hulsey(Tract JO-0754.000, Tract JO-0753.000), James S. Ingram(Tract BR-0990.000, Tract BR-0988.000), Linda D. Ingram(Tract BR-0990.000, Tract BR-0988.000), Billy Miller(Tract BR-0909.000, Tract BR-0907.000), Donald Andrew Morris, Tom Morris, Misty Hall Murphree(Tract BR-0904.000, Tract BR-0903.000, Tract BR-0905.000), Ralph D. Ragan, Marla Hall Richardson(Tract BR-0905.000, Tract BR-0903.000, Tract BR-0904.000), Riesen Properties, LLC, Unknown Heirs of George Gunter Risener, Unknown Heirs of Jack Wesley Risener, Unknown Heirs of Franklin Delano Risener, Unknown Heirs of Billie Gene Risener, Billy Gene Risner, David Alan Risner, Franklin James Risner, Laurel B. Roesner, Robert L. Roesner, Lydia L. Roper(Tract BR-0887.000, Tract BR-0888.000), Simon Creek, Inc., Barbara J. Smith, Casey B. Smith(Tract CR-0627.000, Tract CR-0628.000, Tract CR-0629.000), Kristy J. Smith(Tract CR-0628.000, Tract CR-0627.000, Tract CR-0629.000), Larry D. Smith, Speake Land Holdings LLC(Tract CR-0578.000, Tract CR-0570.000, Tract CR-0571.000, Tract CR-0572.000, Tract CR-0573.000, Tract CR-0597.010), WLC Land and Mineral, LLC, Teresa E. Wilson ; (With attachments)(Bocock, Joseph) Modified on 11/28/2018 to add filers (tls, Deputy Clerk).
November 16, 2018 Filing 560 RESPONSE in Opposition to Motion (Re: #117 MOTION for Order Confirming Condemnation Authority and Awarding Immediate Possession of Easements Sought, and Expediting Briefing and Hearing Schedule ) by Citation 2004 Investment LP((Tract CR-0500.000) ) ;(Anderson, Elliot)
November 16, 2018 Filing 559 ANSWER with Jury Demand to Complaint (Re: #2 Complaint) by Citation 2004 Investment LP((Tract CR-0500.000) ) (Anderson, Elliot)
November 16, 2018 Filing 558 RESPONSE in Opposition to Motion (Re: #117 MOTION for Order Confirming Condemnation Authority and Awarding Immediate Possession of Easements Sought, and Expediting Briefing and Hearing Schedule ) by Citation 2004 Investment LP((Tract CR-0484.010)) ;(Anderson, Elliot)
November 16, 2018 Filing 557 ANSWER with Jury Demand to Complaint (Re: #2 Complaint) by Citation 2004 Investment LP((Tract CR-0484.010)) (Anderson, Elliot)
November 16, 2018 Filing 556 ANSWER with Jury Demand to Complaint (Re: #2 Complaint) by Henderson G. Anderson(Tract BR-0995.000, Tract BR-0994.000, Tract BR-0996.000) Co-Trustee of the Anderson Family Revocable Trust under written agreement dated January 21, 2009), Sherron Katherine Anderson (Tract BR-0995.000, Tract BR-0996.000, Tract BR-0994.000) Co-Trustee of the Anderson Family Revocable Trust under written agreement dated January 21, 2009), Donna Caldwell(Tract BR-0993.000, Tract BR-0991.000), Wayne Caldwell(Tract BR-0991.000, Tract BR-0993.000), Central Land Consulting, Central Land Consulting, LLC(Tract BR-0995.000, Tract BR-0893.000, Tract BR-0996.000, Tract BR-0990.000, Tract BR-0894.000, Tract BR-0991.000, Tract BR-0988.000, Tract BR-0994.000, Tract BR-0993.000), Anna Kathryn Chappa, Lee Chappa, W. Lee Coffey(Tract CR-0623.000, Tract CR-0620.000, Tract CR-0622.000), Frances L. Cooley, Daube Arbuckle Ranch, LLC(Tract CR-0566.000, Tract CR-0568.000, Tract CR-0563.000, Tract CR-0567.000, Tract CR-0561.000, Tract CR-0565.000, Tract CR-0564.000, Tract CR-0569.000), Chris Davis (Tract BR-0967.000, Tract BR-0965.000, Denise K. Davis(Tract CR-0703.000, Tract CR-0709.000, Tract CR-0701.000) Special Administrator of the Estate of Sammie J. Herriott, deceased, all heirs and, or legatees, devisees, trustees, creditors and assigns of Sammie J. Herriott, deceased), Denise K. Davis(Tract CR-0703.000, Tract CR-0701.000, Tract CR-0709.000) Special Administrator of the Estate of Warren H. Herriott, deceased. all heirs and, or legatees, devisees, trustees, creditors and assigns of Warren H. Herriott, deceased) Estate of Billy Don Davis(Tract BR-0965.000, Tract BR-0967.000) sued as the executor, executrix and, or administrator of the Estate of Billy Don Davis, deceased, and all heirs and, or legatees, devisees, trustees, creditors and assigns of Billy Don Davis, deceased), Jackie M. Grounds(Tract BR-1000.000, Tract BR-1001.000), Nolen G. Grounds(Tract BR-1001.000, Tract BR-1000.000), Don M. Haggerty, Hazel C. Haggerty, Robert Eugene Harris, Phyllis Hoogerhyde, Ranada D. Hulsey(Tract JO-0753.000, Tract JO-0754.000), Raymond A. Hulsey (Tract JO-0754.000, Tract JO-0753.000), James S. Ingram (Tract BR-0990.000, Tract BR-0988.000), Linda D. Ingram (Tract BR-0990.000, Tract BR-0988.000), Billy Miller (Tract BR-0909.000, Tract BR-0907.000), Donald Andrew Morris, Tom Morris, Misty Hall Murphree (Tract BR-0904.000, Tract BR-0903.000, Tract BR-0905.000), Ralph D. Ragan, Marla Hall Richardson (Tract BR-0905.000, Tract BR-0903.000, Tract BR-0904.000), Riesen Properties, LLC, Unknown Heirs of George Gunter Risener, Unknown Heirs of Jack Wesley Risener, Unknown Heirs of Franklin Delano Risener, Unknown Heirs of Billie Gene Risener, Billy Gene Risner, David Alan Risner, Franklin James Risner, Laurel B. Roesner, Robert L. Roesner, Lydia L. Roper (Tract BR-0887.000, Tract BR-0888.000), Simon Creek, Inc., Barbara J. Smith, Casey B. Smith(Tract CR-0627.000, Tract CR-0628.000, Tract CR-0629.000), Kristy J. Smith(Tract CR-0628.000, Tract CR-0627.000, Tract CR-0629.000), Larry D. Smith, Speake Land Holdings LLC(Tract CR-0578.000, Tract CR-0570.000, Tract CR-0571.000, Tract CR-0572.000, Tract CR-0573.000, Tract CR-0597.010), WLC Land and Mineral, LLC, Teresa E. Wilson, The William T. Cooley and Frances L. Cooley Survivors Trust, Michelle Berdahl, Charleen Hunter and The Inez Akers Trust dated January 17, 1994 (With attachments) [NOTE: Attorney Joseph H. Bocock added to party Estate of Billy Don Davis(pty:dft), Attorney Joseph H. Bocock added to party Estate of Billy Don Davis(pty:dft)]. (Bocock, Joseph) Modified on 11/26/2018 to add filers (dma, Deputy Clerk).
November 16, 2018 Filing 555 ATTORNEY APPEARANCE by John D. Stiner on behalf of Henderson G. Anderson(Tract BR-0995.000, Tract BR-0994.000, Tract BR-0996.000) Co-Trustee of the Anderson Family Revocable Trust under written agreement dated January 21, 2009, Sherron Katherine Anderson(Tract BR-0995.000, Tract BR-0996.000, Tract BR-0994.000) Co-Trustee of the Anderson Family Revocable Trust under written agreement dated January 21, 2009, Donna Caldwell(Tract BR-0993.000, Tract BR-0991.000), Wayne Caldwell (Tract BR-0991.000, Tract BR-0993.000), Central Land Consulting, Central Land Consulting, LLC(Tract BR-0995.000, Tract BR-0893.000, Tract BR-0996.000, Tract BR-0990.000, Tract BR-0894.000, Tract BR-0991.000, Tract BR-0988.000, Tract BR-0994.000, Tract BR-0993.000), Anna Kathryn Chappa, Lee Chappa, W. Lee Coffey(Tract CR-0623.000, Tract CR-0620.000, Tract CR-0622.000), Frances L. Cooley, Daube Arbuckle Ranch, LLC (Tract CR-0566.000, Tract CR-0568.000, Tract CR-0563.000, Tract CR-0567.000, Tract CR-0561.000, Tract CR-0565.000, Tract CR-0564.000, Tract CR-0569.000), Chris Davis(Tract BR-0967.000, Tract BR-0965.000), Denise K. Davis Tract CR-0703.000, Tract CR-0709.000, Tract CR-0701.000) Special Administrator of the Estate of Sammie J. Herriott, deceased, all heirs and, or legatees, devisees, trustees, creditors and assigns of Sammie J. Herriott, deceased), Denise K. Davis(Tract CR-0703.000, Tract CR-0701.000, Tract CR-0709.000) Special Administrator of the Estate of Warren H. Herriott, deceased. all heirs and, or legatees, devisees, trustees, creditors and assigns of Warren H. Herriott, deceased), Estate of Billy Don Davis(Tract BR-0965.000, Tract BR-0967.000) sued as the executor, executrix and, or administrator of the Estate of Billy Don Davis, deceased, and all heirs and, or legatees, devisees, trustees, creditors and assigns of Billy Don Davis, deceased), Jackie M. Grounds (Tract BR-1000.000, Tract BR-1001.000), Nolen G. Grounds(Tract BR-1001.000, Tract BR-1000.000), Don M. Haggerty, Hazel C. Haggerty, Robert Eugene Harris, Phyllis Hoogerhyde, Ranada D. Hulsey(Tract JO-0753.000, JO-0754.000), Raymond A. Hulsey (Tract JO-0754.000, Tract JO-0753.000), James S. Ingram(Tract BR-0990.000, Tract BR-0988.000), Linda D. Ingram(Tract BR-0990.000, Tract BR-0988.000), Billy Miller (Tract BR-0909.000, Tract BR-0907.000), Donald Andrew Morris, Tom Morris, Misty Hall Murphree (Tract BR-0904.000, Tract BR-0903.000, Tract BR-0905.000), Ralph D. Ragan, Marla Hall Richardson(Tract BR-0905.000, Tract BR-0903.000, Tract BR-0904.000), Riesen Properties, LLC, Unknown Heirs of George Gunter Risener, Unknown Heirs of Jack Wesley Risener, Unknown Heirs of Franklin Delano Risener, Unknown Heirs of Billie Gene Risener, Billy Gene Risner, David Alan Risner, Franklin James Risner, Laurel B. Roesner, Robert L. Roesner, Lydia L. Roper(Tract BR-0887.000, Tract BR-0888.000), Simon Creek, Inc., Barbara J. Smith, Casey B. Smith((Tract CR-0627.000, Tract CR-0628.000, Tract CR-0629.000), Kristy J. Smith(Tract CR-0628.000, Tract CR-0627.000, Tract CR-0629.000), Larry D. Smith, Speake Land Holdings LLC(Tract CR-0578.000, Tract CR-0570.000, Tract CR-0571.000, Tract CR-0572.000, Tract CR-0573.000, Tract CR-0597.010), WLC Land and Mineral, LLC, Teresa E. Wilson, The Inez Akers Trust dated January 17, 1994, Michelle Berdahl, Charleen Hunter, The William T. Cooley and Frances L. Cooley Survivors Trust (With attachments)(Stiner, John) Modified on 11/26/2018 to add filers (dma, Deputy Clerk).
November 16, 2018 Filing 554 ATTORNEY APPEARANCE by Joseph H. Bocock on behalf of Henderson G. Anderson(Tract BR-0995.000, Tract BR-0994.000, Tract BR-0996.000) Co-Trustee of the Anderson Family Revocable Trust under written agreement dated January 21, 2009, Sherron Katherine Anderson(Tract BR-0995.000, Tract BR-0996.000, Tract BR-0994.000) Co-Trustee of the Anderson Family Revocable Trust under written agreement dated January 21, 2009, Michelle Berdahl, Donna Caldwell(Tract BR-0993.000, Tract BR-0991.000), Wayne Caldwell(Tract BR-0991.000, Tract BR-0993.000), Central Land Consulting, Central Land Consulting, LLC(Tract BR-0995.000, Tract BR-0893.000, Tract BR-0996.000, Tract BR-0990.000, Tract BR-0894.000, Tract BR-0991.000, Tract BR-0988.000, Tract BR-0994.000, Tract BR-0993.000), Anna Kathryn Chappa, Lee Chappa, W. Lee Coffey(Tract CR-0623.000,Tract CR-0620.000, Tract CR-0622.000), Frances L. Cooley, Daube Arbuckle Ranch, LLC (Tract CR-0566.000, Tract CR-0568.000, Tract CR-0563.000, Tract CR-0567.000, Tract CR-0561.000, Tract CR-0565.000, Tract CR-0564.000, Tract CR-0569.000), Chris Davis(Tract BR-0967.000, Tract BR-0965.000), Denise K. Davis(Tract CR-0703.000, Tract CR-0709.000, Tract CR-0701.000) Special Administrator of the Estate of Sammie J. Herriott, deceased, all heirs and, or legatees, devisees, trustees, creditors and assigns of Sammie J. Herriott, deceased), Denise K. Davis(Tract CR-0703.000, Tract CR-0701.000, Tract CR-0709.000) Special Administrator of the Estate of Warren H. Herriott, deceased. all heirs and, or legatees, devisees, trustees, creditors and assigns of Warren H. Herriott, deceased), Jackie M. Grounds (Tract BR-1000.000, Tract BR-1001.000), Nolen G. Grounds(Tract BR-1001.000, Tract BR-1000.000), Don M. Haggerty, Hazel C. Haggerty, Robert Eugene Harris, Phyllis Hoogerhyde, Ranada D. Hulsey((Tract JO-0753.000, Tract JO-0754.000), Raymond A. Hulsey(Tract JO-0754.000, Tract JO-0753.000), Charleen Hunter, James S. Ingram(Tract BR-0990.000, Tract BR-0988.000), Linda D. Ingram (Tract BR-0990.000, Tract BR-0988.000), Billy Miller(Tract BR-0909.000, Tract BR-0907.000), Donald Andrew Morris, Tom Morris, Misty Hall Murphree(Tract BR-0904.000, Tract BR-0903.000, Tract BR-0905.000), Ralph D. Ragan, Marla Hall Richardson(Tract BR-0905.000, Tract BR-0903.000), Tract BR-0904.000), Riesen Properties, LLC, Unknown Heirs of George Gunter Risener, Unknown Heirs of Jack Wesley Risener, Unknown Heirs of Franklin Delano Risener, Unknown Heirs of Billie Gene Risener, Billy Gene Risner, David Alan Risner, Franklin James Risner, Laurel B. Roesner, Robert L. Roesner, Lydia L. Roper((Tract BR-0887.000, Tract BR-0888.000, Simon Creek, Inc., Barbara J. Smith, Casey B. Smith(Tract CR-0627.000, Tract CR-0628.000, Tract CR-629.000), Kristy J. Smith(Tract CR-0628.000, Tract CR-0627.000, Tract CR-0629.000), Larry D. Smith, Speake Land Holdings LLC((Tract CR-0578.000, Tract CR-0570.000, Tract CR-0571.000, Tract CR-0572.000, Tract CR-0573.000, Tract CR-0597.010), WLC Land and Mineral, LLC, Teresa E. Wilson and Estate of Billy Don Davis (With attachments)(Bocock, Joseph) Modified on 11/26/2018 to add filer (dma, Deputy Clerk).
November 16, 2018 Opinion or Order Filing 553 ORDER by Judge Ronald A. White granting #493 Motion for Correcting Name Identification and #537 Supplemental Motion for Correcting Name Identification. (tls, Deputy Clerk)
November 16, 2018 Filing 552 RESPONSE to Motion (Re: #117 MOTION for Order Confirming Condemnation Authority and Awarding Immediate Possession of Easements Sought, and Expediting Briefing and Hearing Schedule) by Monte Dean Drennan(Tract BR-0901.000, Tract BR-0898.000), Rhonda Marie Drennan(Tract BR-0898.000, Tract BR-0901.000), Frances Gayle Pletcher Revocable Trust(Tract CR-0632.000, Tract CR-0634.000), Frances Gayle Pletcher (Tract CR-0632.000, Tract CR-0634.000) Trustee (Padgitt, George)
November 16, 2018 Filing 551 ANSWER with Jury Demand to Complaint (Re: #2 Complaint) by Monte Dean Drennan(Tract BR-0901.000, Tract BR-0898.000), Rhonda Marie Drennan(Tract BR-0898.000, Tract BR-0901.000), Frances Gayle Pletcher Revocable Trust(Tract CR-0632.000, Tract CR-0634.000), Frances Gayle Pletcher(Tract CR-0632.000, Tract CR-0634.000) Trustee) (Padgitt, George)
November 16, 2018 Filing 550 AFFIDAVIT/CERTIFICATE/PROOF of Publication of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession upon The Unknown Heirs of Franklin Delano Risener; The Unknown Heirs of Jack Wesley Risener; and The Unknown Heirs of George Gunter Risener; and The Unknown Heirs of Billie Gene Risener; and Any Other Person Who Owns or May Own or Claims Interest in Midship Tract BR-1002.000 on 10/11/18 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
November 16, 2018 Filing 549 AFFIDAVIT/CERTIFICATE/PROOF of Publication of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession upon Chris Davis; and Any Other Person Who Owns or May Own or Claims Interest in Midship Tract BR-0967.000 on 11/08/18 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
November 16, 2018 Filing 548 AFFIDAVIT/CERTIFICATE/PROOF of Publication of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession upon The Estate of Billy Don Davis, Deceased; and Any Other Person Who Owns or May Own or Claims Interest in Midship Tract BR-0967.000 on 10/11/18 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
November 16, 2018 Filing 547 AFFIDAVIT/CERTIFICATE/PROOF of Publication of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession upon Chris Davis; and Any Other Person Who Owns or May Own Or Claims Interest in Midship Tract BR-0965.000 on 11/08/18 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
November 16, 2018 Filing 546 AFFIDAVIT/CERTIFICATE/PROOF of Publication of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession upon The Estate of Billy Don Davis, deceased; and Any Other Person Who Owns or May Own or Claims Interest in Midship Tract BR-0965.000 on 10/11/18 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
November 16, 2018 Filing 545 AFFIDAVIT/CERTIFICATE/PROOF of Publication of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession upon Donald Andrew Morris; and Any Other Person Who Owns or May Own or Claims Interest in Midship Tract BR-0925.000 on 11/08/18 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
November 16, 2018 Filing 544 AFFIDAVIT/CERTIFICATE/PROOF of Publication of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession upon Megan Pearl Murphree and Torrey McGraw Lester; and Any Other Person Who Owns or May Own or Claims Interest in Midship Tract BR-0905.000 on 11/08/18 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
November 16, 2018 Filing 543 AFFIDAVIT/CERTIFICATE/PROOF of Publication of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession upon Megan Pearl Murphree and Torrey McGraw Lester; and Any Other Person Who Owns or May Own or Claims Interest in Midship Tract BR-0904.000 on 11/08/18 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
November 16, 2018 Filing 542 AFFIDAVIT/CERTIFICATE/PROOF of Publication of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession upon Megan Pearl Murphree and Torrey McGraw Lester; and Any Other Person Who Owns or May Own or Claims Interest in Midship Tract BR-0903.000 on 11/08/18 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
November 16, 2018 Filing 541 AFFIDAVIT/CERTIFICATE/PROOF of Publication of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession upon Larry Hughes and Jerry Hughes; and Any Other Person Who Owns or May Own or Claims Interest in Midship Tract BR-0860.000 on 11/10/18 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
November 16, 2018 Filing 540 RESPONSE in Opposition to Motion (Re: #117 MOTION for Order Confirming Condemnation Authority and Awarding Immediate Possession of Easements Sought, and Expediting Briefing and Hearing Schedule ) by LC-MAC LLC (Tract BR-0918.000, Tract BR-0921.000, Tract BR-0920.000), M. Leslie Prentice (Tract BR-0943.000, Tract BR-0945.000), Michelle Leslie Prentice (Tract BR-0941.000, Tract BR-0940.000), Walter L. Prentice(Tract BR-0940.000, Tract BR-0941.000, Tract BR-0943.000, Tract BR-0945.000); (With attachments)(Parker, Jacob)
November 16, 2018 Filing 539 ANSWER to Complaint (Re: #2 Complaint) by LC-MAC LLC(Tract BR-0918.000, Tract BR-0921.000, Tract BR-0920.000), M. Leslie Prentice(Tract BR-0943.000, Tract BR-0945.000), Michelle Leslie Prentice(Tract BR-0941.000,Tract BR-0940.000), Walter L. Prentice(Tract BR-0940.000, Tract BR-0941.000, Tract BR-0943.000, Tract BR-0945.000) (Beadles, Logan)
November 15, 2018 Filing 538 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Federal Rule 71.1 Notice of Commencement of Condemnation and Motion for Order Confirming Condemnation Authority to St George Fitzgerald Davis served on 11/11/18 by Midship Pipeline Company, LLC (Bourenin, Vadim)
November 15, 2018 Filing 537 Supplemental MOTION to Correct Name Identification by Lauren B. Roesner, Robert L. Rosner Responses due by 11/29/2018(Nelson, John)
November 15, 2018 Filing 536 AFFIDAVIT/CERTIFICATE/PROOF of Publication of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession upon Andrew Mark Hoelscher; and Any Other Person Who Owns or May Own or Claims Interest in Midship Tract JO-0822.000 on 11/08/08 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
November 15, 2018 Filing 535 AFFIDAVIT/CERTIFICATE/PROOF of Publication of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession upon Robert Eugene Harris; and Any Other Person Who Owns or May Own or Claims Interest in Midship Tract JO-0758.000 on 11/08/18 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
November 15, 2018 Filing 534 AFFIDAVIT/CERTIFICATE/PROOF of Publication of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession upon Denise K. Davis, as Special Administrator of the Estate of Warren H. Herriott, deceased; Denise K. Davis as Special Administrator of the Estate of Sammie J. Herriott, deceased; and Any Other Person Who Owns Or May Own or Claims Interest in Midship Tract CR-0709.000 on 11/02/18 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
November 15, 2018 Filing 533 AFFIDAVIT/CERTIFICATE/PROOF of Publication of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession upon Denise K. Davis, as Special Administrator of the Estate of Warren H. Herriott, deceased; Denise K. Davis as Special Administrator of the Estate of Sammie J. Herriott, deceased; and Any Other Person Who Owns Or May Own or Claims Interest in Midship Tract CR-0703.000 on 11/02/18 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
November 15, 2018 Filing 532 AFFIDAVIT/CERTIFICATE/PROOF of Publication of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession upon Denise K. Davis, as Special Administrator of the Estate of Warren H. Herriott, deceased; Denise K. Davis as Special Administrator of the Estate of Sammie J. Herriott, deceased; and Any Other Person Who Owns Or May Own or Claims Interest in Midship Tract CR-0701.000 on 11/02/18 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
November 15, 2018 Filing 531 AFFIDAVIT/CERTIFICATE/PROOF of Publication of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession upon Dorothy Olivia Ware; Etoya Daly; and Any Other Person Who Owns or May Own or Claims Interest in Midship Tract CR-0693.000 on 11/13/18 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
November 15, 2018 Filing 530 AFFIDAVIT/CERTIFICATE/PROOF of Publication of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession upon Casey B. Smith and Kristy J. Smith; and Any Other Person Who Owns or May Own or Claims Interest in Midship Tract CR-0629.000 on 11/13/18 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
November 15, 2018 Filing 529 AFFIDAVIT/CERTIFICATE/PROOF of Publication of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession upon Casey B. Smith and Kristy J. Smith; and Any Other Person Who Owns or May Own or Claims Interest in Midship Tract CR-0628.000 on 11/13/18 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
November 15, 2018 Filing 528 AFFIDAVIT/CERTIFICATE/PROOF of Publication of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession upon Casey B. Smith and Kristy J. Smith; and Any Other Person Who Owns or May Own or Claims Interest in Midship Tract CR-0627.000 on 11/13/18 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
November 15, 2018 Filing 527 AFFIDAVIT/CERTIFICATE/PROOF of Publication of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession upon Laura A. (Bacon) Belt; and Any Other Person Who Owns or May Own or Claims Interest in Midship Tract CR-0566.000 on 11/13/18 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
November 15, 2018 Filing 526 AFFIDAVIT/CERTIFICATE/PROOF of Publication of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession upon Kimberly D. Burks; Houston O. Jones; Quincy Jones; Cedre Jones; and Any Other Person Who Owns or May Own or Claims Interest in Midship Tract CR-0473.020 on 11/11/18 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
November 15, 2018 Filing 525 AFFIDAVIT/CERTIFICATE/PROOF of Publication of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession upon Freddie LaVerne Davis-English; Karen Davis Rolle; Keith B. Davis; St. George Fitzgerald Davis; and Any Other Person Who Owns or May Own Interest in Midship Tract CR-0473.000 on 11/11/18 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
November 15, 2018 Filing 524 AFFIDAVIT/CERTIFICATE/PROOF of Publication of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession upon Carter County, Oklahoma; and Any Other Person Who Owns or May Own or Claims Interest in Midship Tract CR-0472.000 on 11/11/18 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
November 14, 2018 Filing 523 AFFIDAVIT/CERTIFICATE/PROOF of Publication of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession upon The Estate of Luther Johnson, deceased; Dorothy Olivia Ware; and All Other Person Who Owns or May Own or Claims Interest in Midship Tract CR-0700.000 on 11/01/18 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
November 14, 2018 Filing 522 AFFIDAVIT/CERTIFICATE/PROOF of Publication of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession upon David L. Walker; Ronald Lee Johnson; and Any Other Person Who Owns or May Own or Claims Interest in Midship Tract CR-0700.000 on 10/26/18 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
November 14, 2018 Filing 521 AFFIDAVIT/CERTIFICATE/PROOF of Publication of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession upon Bennie L. Carnes; Pamela A. (Bully) Robertson; the Estate of Connie (Bully) Conner; the Estate of Melva L. (Bully) Robertson; and Any Other Person Who Owns or May Own or Claims Interest in Midship Tract CR-0566.000 on 10/26/18 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
November 14, 2018 Filing 520 AFFIDAVIT/CERTIFICATE/PROOF of Publication of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession upon Ila Lawrence; and Any Other Person Who Owns or May Own or Claims Interest in Midship Tract CR-0517.010 on 10/26/18 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
November 14, 2018 Filing 519 AFFIDAVIT/CERTIFICATE/PROOF of Publication of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession upon Phyllis Hoogerhyde; and Any Other Person Who Owns or May Own or Claims Interest in Midship Tract CR-0514.010 on 10/25/18 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
November 14, 2018 Filing 518 AFFIDAVIT/CERTIFICATE/PROOF of Publication of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession upon Tina Pennon; and Any Other Person Who Owns or May Own or Claims Interest in Midship Tract CR-0485.000 on 10/25/18 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
November 14, 2018 Filing 517 AFFIDAVIT/CERTIFICATE/PROOF of Publication of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession upon Tina Pennon; and Any Other Person Who Owns or May Own or Claims Interest in Midship Tract CR-0484.020 on 10/25/18 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
November 14, 2018 Filing 516 AFFIDAVIT/CERTIFICATE/PROOF of Publication of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession upon Seretta Joyce Gaines; Kenitra Rose Williams; Stewart Murray Gains II; Satchel Maurice Gaines; and Any Other Person Who Owns or May Own or Claims Interest in Midship Tract CR-0482.000 on 11/01/18 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
November 14, 2018 Filing 515 AFFIDAVIT/CERTIFICATE/PROOF of Publication of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession upon Virginia Johns, Whether Alive or Deceased, and, If Deceased, the Executor, Executrix, and or Administrator of the Estate of Virginia Johnson, Deceased; and Any Other Person who Claims or May Claim Interest in Midship Tract CR-0480.010 on 10/14/18 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
November 14, 2018 Filing 514 AFFIDAVIT/CERTIFICATE/PROOF of Publication of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession upon Oscar Davis, Whether Alive or Deceased, and if Deceased, the Executor, Executrix, and/or Administrator of the Estate of Oscar Davis; Serven Davis, whether Alive or Deceased, and If Deceased, the Executor, Executrix and, or Administrator of the Estate of Serven Davis, Deceased; Lorce Thompson, Whether Alive or Deceased and, if Deceased, the Executor, Executrix and, or Administrator of the Estate of Lorce Thompson, Deceased; Ella(r) Fisher, Whether Alive or Deceased, and, if Deceased, the Executor, Executrix, or Administrator of the Estate of Ella(r) Fisher, deceased; Elvin Davis, Whether Alive or Deceased, and, if Deceased, the Executor, Executrix and, or Administrator of the Estate of Elvin Davis, Deceased; Joe Davis, whether Alive or Deceased, and, if Deceased, the Executor, Executrix and, or Administrator of the Estate of Joe Davis, Deceased; Ruby Stevenson, Whether Alive or Deceased, and If Deceased, the Executor, Executrix and, or Administrator of the Estate of Ruby Stevenson, Deceased; Paul Davis Jr.; Harvey Davis; Kermit Davis, Whether Alive or Deceased, and, if Deceased, the Executor, Executrix and, or Administrator of the Estate of Kermit Davis, Deceased; James Davis, Whether Alive or Deceased, and, if Deceased, the Executor, Executrix and, or Administrator of the Estate of James Davis, Deceased; Dexter Davis, Whether Alive or Deceased, and, if Deceased, the Executor, Executrix and, or Administrator of the Estate of Dexter Davis, Deceased; And Any Other Person Who Owns or May Own or Claims Interest in Midship Tract CR-0473.000 on 10/12/18 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
November 14, 2018 Opinion or Order Filing 513 MINUTE ORDER by Judge Ronald A. White directing defendants Robert L. Roesner and Laurel B. Roesner to supplement their #493 Motion to Correct Name Identification as to 7.1(f) within five (5) days (dma, Deputy Clerk)
November 13, 2018 Filing 512 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Federal Rule 71.1 Notice of Commencement of Condemnation and Motion for Order Confirming Condemnation Authority to Shea Wyatt, Controller served on 11/7/18 by Midship Pipeline Company, LLC (Bourenin, Vadim)
November 13, 2018 Opinion or Order Filing 511 ORDER by Judge Ronald A. White dismissing Delane Jackson and Lucas Don Jackson (Tract BR-0942.000) (Re: #508 Notice of Dismissal) (tls, Deputy Clerk)
November 13, 2018 Opinion or Order Filing 510 ORDER by Judge Ronald A. White dismissing Tract BR-1011.010 and David Wayne Ticknor, owner of Tract BR-1011.010 (Re: #506 Notice of Dismissal) (tls, Deputy Clerk) Modified on 12/18/2018 to edit text (tls, Deputy Clerk).
November 13, 2018 Opinion or Order Filing 509 ORDER by Judge Ronald A. White dismissing James Robert Lawrence, III (Tract CR-0518.010) (Re: #487 Notice of Dismissal) (tls, Deputy Clerk)
November 12, 2018 Filing 508 NOTICE of Dismissal, dismissing Delane Jackson and Lucas Don Jackson, (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Bourenin, Vadim)
November 12, 2018 Filing 507 ATTORNEY APPEARANCE by D. Kenyon Williams, Jr on behalf of All Plaintiffs (Williams, D.)
November 12, 2018 Filing 506 NOTICE of Dismissal, dismissing Tract No. BR-1011.010, 0.234 Acres of Land, More or Less, Permanent Easement (Pipeline Right-Of-Way), 0.348 Acres of Land, More or Less, Temporary Work Space, and 0.448 Acres of Land, More or Less, Additional Temporary Work Space in Bryan County, Oklahoma, and David Wayne Ticknor, (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Bourenin, Vadim)
November 9, 2018 Filing 505 NOTICE of Status of Service Update by Midship Pipeline Company, LLC (Schwartz, Mason)
November 7, 2018 Filing 504 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Freddie Laverne Davis-English served on 10/24/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
November 7, 2018 Filing 503 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Everett Carr served on 10/15/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
November 7, 2018 Filing 502 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Roderick Carr served on 10/15/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
November 7, 2018 Filing 501 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to James Robert Lawrence III served on 10/23/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
November 7, 2018 Filing 500 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to James Robert Lawrence III served on 10/23/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
November 7, 2018 Filing 499 AFFIDAVIT/CERTIFICATE/PROOF of Publication of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession upon Misty Hall Murphree; Marla Hall Richardson; Kalan Craig Richardson; Alex Wendell Wayne Murphree; Tanner Blane Richardson; and Any Other Person Who Owns or May Own or Claims Interest in Midship Tract BR-0903.000 on October 25, 2018 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
November 7, 2018 Filing 498 AFFIDAVIT/CERTIFICATE/PROOF of Publication of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession upon Misty Hall Murphree; Marla Hall Richardson; Kalan Craig Richardson; Alex Wendell Wayne Murphree; Tanner Blane Richardson; and Any Other Person Who Owns or May Own or Claims Interest in Midship Tract BR-0905.000 on October 25, 2018 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
November 7, 2018 Filing 497 AFFIDAVIT/CERTIFICATE/PROOF of Publication of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession upon Misty Hall Murphree; Marla Hall Richardson; Kalan Craig Richardson; Alex Wendell Wayne Murphree; Tanner Blane Richardson; and Any Other Person Who Owns or May Own or Claims Interest in Midship Tract BR-0904.000 on October 25, 2018 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
November 7, 2018 Filing 496 AFFIDAVIT/CERTIFICATE/PROOF of Publication of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession upon Billy Miller; and Any Other Person Who Owns or May Own or Claims Interest in Midship BR-0907.000 on October 25, 2018 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
November 7, 2018 Filing 495 AFFIDAVIT/CERTIFICATE/PROOF of Publication of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession upon Charleen Hunter; and Any Other Person Who Owns or May Own or Claims Interest in Midship Tract BR-1002.000 on October 25, 2018 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
November 7, 2018 Filing 494 AFFIDAVIT/CERTIFICATE/PROOF of Publication of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession upon Billy Miller; and Any Other Person Who Owns or May Own or Claims Interest in Midship BR-0909.000 on October 25, 2018 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
November 7, 2018 Filing 493 MOTION to Correct Name Identification by Lauren B. Roesner, Robert L. Rosner Responses due by 11/21/2018(Nelson, John)
November 6, 2018 Filing 492 AFFIDAVIT/CERTIFICATE/PROOF of Publication of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession upon The Estate of Mamie Hutchins, Deceased; Any Other Person Who Owns or May Own or Claims Interest in Midship Tract CR-0711.000 on October 18, 2018 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
November 6, 2018 Filing 491 AFFIDAVIT/CERTIFICATE/PROOF of Publication of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession upon Ruth Ann (Bully) Polk; Mary A. (Carnes) Bully; Any Other Person Who Owns or May Own or Claims Interest in Midship Tract CR-0566.000 on October 18, 2018 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
November 6, 2018 Filing 490 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Federal Rule 71.1 Notice of Commencement of Condemnation and Motion for Order Confirming Condemnation Authority to Robert Eugene Harris served on 11/1/18 by Midship Pipeline Company, LLC (Bourenin, Vadim)
November 6, 2018 Filing 489 AFFIDAVIT/CERTIFICATE/PROOF of Publication of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession upon J.T. Phillips; L.V. Phillips; Derotha Phillips; Margaret Phillips; Any Other Person Who Owns or May Own or Claims Interest in Midship Tract CR-0501.000 on October 17, 2018 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
November 6, 2018 Filing 488 AFFIDAVIT/CERTIFICATE/PROOF of Publication of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession upon Rosie Breath; Any Other Person Who Owns or May Own or Claims Interest in Midship Tract CR-0494.000 on October 17, 2018 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
November 6, 2018 Filing 487 NOTICE of Dismissal, dismissing James Robert Lawrence III, (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Bourenin, Vadim)
November 6, 2018 Filing 486 AFFIDAVIT/CERTIFICATE/PROOF of Publication of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession upon The Estate of Janet McAfee Ayres, Deceased; Any Other Person Who Owns or May Own or Claims Interest in Midship Tract CR-0484.010 on October 16, 2018 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
November 6, 2018 Filing 485 AFFIDAVIT/CERTIFICATE/PROOF of Publication of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession upon Lule H. Pettus, a/k/a Lula H. Pettus; Eugene Franklin; Any Other Person who Owns or May Own or Claims Interest in Midship Tract CR-0484.000 on October 16, 2018 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
November 6, 2018 Filing 484 AFFIDAVIT/CERTIFICATE/PROOF of Publication of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession upon The Estate of Cecil Jones, Deceased; The Estate of Verlee Jones, Deceased; The Estate of L.B. Tatum, Deceased on October 16, 2018 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
November 6, 2018 Filing 483 AFFIDAVIT/CERTIFICATE/PROOF of Publication of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession upon The Estate of Margaret A. Taylor, Deceased; The Estate of Geraldine Austin Carr, Deceased; Rogna Carr; Any Other Person Who Owns or May Own Or Claims Interest in Midship Tract CR-0473.010 on October 16, 2018 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
November 6, 2018 Filing 482 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Rona Carr served on 10/13/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
November 6, 2018 Opinion or Order Filing 481 MINUTE ORDER by Judge Ronald A. White granting #471 Defendants' Motion for Extension of Time to Respond to Motions and Motion for Extension of Time to Answer. (Re: #164 MOTION for Hearing, #117 MOTION for Order Confirming Condemnation Authority and Awarding Immediate Possession of Easements Sought, and Expediting Briefing and Hearing Schedule, #2 Complaint) Responses due by 11/16/2018. (tls, Deputy Clerk)
November 6, 2018 Filing 480 RESPONSE to Motion (Re: #471 MOTION for Extension of Time to Respond to Motion and MOTION for Extension of Time to Answer) by Midship Pipeline Company, LLC (Seidl, Scott)
November 5, 2018 Filing 479 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to BNK Petroleum (US) Inc. served on 10/05/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
November 5, 2018 Filing 478 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to BNK Petroleum (US) Inc. served on 10/05/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
November 5, 2018 Filing 477 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to BNK Petroleum (US) Inc. served on 10/05/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
November 5, 2018 Filing 476 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Lorren Carr served on 10/06/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
November 5, 2018 Filing 475 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to St. George Fitzgerald Davis served on 10/06/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
November 5, 2018 Filing 474 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to The William T. Cooley and Frances L. Cooley Survivors Trust, Frances L. Cooley, Trustee served on 10/24/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
November 5, 2018 Filing 473 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to David Alan Risner served on 10/08/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
November 5, 2018 Filing 472 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to BNK Petroleum (US) Inc. served on 10/05/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
November 5, 2018 Filing 471 MOTION for Extension of Time to Respond to Motion and MOTION for Extension of Time to Answer (Re: #164 MOTION for Hearing, #117 MOTION for Order Confirming Condemnation Authority and Awarding Immediate Possession of Easements Sought, and Expediting Briefing and Hearing Schedule, #2 Complaint) by Chris Davis(Tract BR-0967.000 and Tract BR-0965.000), Estate of Billy Don Davis (Tract BR-0965.000 and Tract BR-0967.000), Lauren B. Roesner and Robert L. Roesner; Responses due by 11/19/2018(Nelson, John) Modified on 11/6/2018 to add filer (dma, Deputy Clerk).
November 5, 2018 Filing 470 ATTORNEY APPEARANCE by John M. Nelson on behalf of Chris Davis (Tract BR-0967.000 and Tract BR-0965.000), Estate of Billy Don Davis (Tract BR-0965.000 and Tract BR-0967.000), Lauren B. Roesner and Robert L. Roesner (Nelson, John) Modified on 11/6/2018 to add filer (dma, Deputy Clerk).
November 5, 2018 Filing 469 RESPONSE to Motion (Re: #249 MOTION for Summary Judgment MOTION to Compel MOTION to Extend Deadline(s) ) by Midship Pipeline Company, LLC ; (With attachments)(Seidl, Scott)
November 2, 2018 Filing 468 RESPONSE in Opposition to Motion (Re: #397 MOTION for Hearing ) by Henderson G. Anderson(Tract BR-0995.000, Tract BR-0994.000, Tract BR-0996.000) Co-Trustee of the Anderson Family Revocable Trust under written agreement dated January 21, 2009, Sherron Katherine Anderson(Tract BR-0995.000, Tract BR-0996.000, Tract BR-0994.000) Co-Trustee of the Anderson Family Revocable Trust under written agreement dated January 21, 2009, Michelle Berdahl, Donna Caldwell(Tract BR-0993.000, Tract BR-0991.000), Wayne Caldwell(Tract BR-0991.000, Tract BR-0993.000), Central Land Consulting, Central Land Consulting, LLC(Tract BR-0995.000, Tract BR-0893.000, Tract BR-0996.000, Tract BR-0990.000, Tract BR-0894.000, Tract BR-0991.000, Tract BR-0988.000, Tract BR-0994.000, Tract BR-0993.000), Anna Kathryn Chappa, Lee Chappa, W. Lee Coffey(Tract CR-0623.000, Tract CR-0620.000, Tract CR-0622.000), Frances L. Cooley, Daube Arbuckle Ranch, LLC (Tract CR-0566.000, Tract CR-0568.000, Tract CR-0563.000, Tract CR-0567.000, Tract CR-0561.000, Tract CR-0565.000, Tract CR-0564.000, Tract CR-0569.000), Denise K. Davis(Tract CR-0703.000, Tract CR-0709.000, Tract CR-0701.000) Special Administrator of the Estate of Sammie J. Herriott, deceased, all heirs and, or legatees, devisees, trustees, creditors and assigns of Sammie J. Herriott, deceased), Denise K. Davis((Tract CR-0703.000, Tract CR-0701.000, Tract CR-0709.000) Special Administrator of the Estate of Warren H. Herriott, deceased. all heirs and, or legatees, devisees, trustees, creditors and assigns of Warren H. Herriott, deceased), Jackie M. Grounds(Tract BR-1000.000, Tract BR-1001.000), Nolen G. Grounds(Tract BR-1001.000, Tract BR-1000.000), Don M. Haggerty, Hazel C. Haggerty, Bessie Harris, Robert Eugene Harris, Phyllis Hoogerhyde, Ranada D. Hulsey(Tract JO-0753.000, Tract JO-0754.000), Raymond A. Hulsey(Tract JO-0754.000, Tract JO-0753.000), Charleen Hunter, Inez Akers Trust dated January 17, 1994, The, James S. Ingram((Tract BR-0990.000, Tract BR-0988.000), Linda D. Ingram(Tract BR-0990.000, Tract BR-0988.000), Billy Miller(Tract BR-0909.000, Tract BR-0907.000), Donald Andrew Morris, Tom Morris, Misty Hall Murphree(Tract BR-0904.000, Tract BR-0903.000, Tract BR-0905.000), Ralph D. Ragan, Marla Hall Richardson(Tract BR-0905.000, Tract BR-0903.000, Tract BR-0904.000), Riesen Properties, LLC, Unknown Heirs of George Gunter Risener, Unknown Heirs of Jack Wesley Risener, Unknown Heirs of Franklin Delano Risener, Unknown Heirs of Billie Gene Risener, Billy Gene Risner, David Alan Risner, Franklin James Risner, Lauren B. Roesner, Lydia L. Roper(Tract BR-0887.000, Tract BR-0888.000), Simon Creek, Inc., Barbara J. Smith, Casey B. Smith(Tract CR-0627.000, Tract CR-0628.000, Tract CR-0629.000), Kristy J. Smith(Tract CR-0628.000, Tract CR-0627.000, Tract CR-0629.000), Larry D. Smith, Speake Land Holdings LLC((Tract CR-0578.000, Tract CR-0570.000, Tract CR-0571.000, Tract CR-0572.000, Tract CR-0573.000, Tract CR-0597.010), WLC Land and Mineral, LLC, William T. Cooley and Frances L. Cooley Survivors Trust, The, Teresa E. Wilson and Robert L. Roesner, Attorney John M. Nelson added to party Lauren B. Roesner and Robert L. Roesner (pty:dft)]. (Nelson, John) Modified on 11/6/2018 to add filer (dma, Deputy Clerk).
November 2, 2018 Opinion or Order Filing 467 ORDER by Judge Ronald A. White dismissing parties Valero Partners Wynnewood, LLC ((Tract CR-0517.010 and Tract CR-0561.000)) and Plains Pipeline LP ((Tract CR-0517.010 and Tract CR-0561.000)) (Re: #463 Notice of Dismissal) (dma, Deputy Clerk)
November 2, 2018 Filing 466 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Federal Rule 71.1 Notice of Commencement of Condemnation and Motion for Order Confirming Condemnation Authority to Gerald Jones served on 11/1/18 by Midship Pipeline Company, LLC (Bourenin, Vadim)
November 2, 2018 Opinion or Order Filing 465 ORDER by Judge Ronald A. White dismissing party Willene Grimes ((Tract CR-0602.000) Trustee, or Successor Trustee(s)) and The Willene Grimes Revocable Living Trust, dated April 17, 2014, ((Tract CR-0602.000)) (Re: #462 Notice of Dismissal) (dma, Deputy Clerk)
November 2, 2018 Filing 464 NOTICE of Status of Service Update by Midship Pipeline Company, LLC (Schwartz, Mason)
November 1, 2018 Filing 463 NOTICE of Dismissal, dismissing Valero Partners Wynnewood, LLC and Plains Pipeline L.P., (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
November 1, 2018 Filing 462 NOTICE of Dismissal, dismissing Willene Grimes, Trustee, or Successor Trustee(s) of the Willene Grimes Revocable Living Trust, dated April 17, 2014, (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
October 31, 2018 Filing 461 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Federal Rule 71.1 Notice of Commencement of Condemnation and Motion for Order Confirming Condemnation Authority to Teresa Wilson, Trustee of Inez Akers Trust served on 10/22/2018 by Midship Pipeline Company, LLC (Bourenin, Vadim)
October 31, 2018 Filing 460 Defendants' Brief in Support of Objections to All of Plaintiff's Condemnation Proceedings; and Claims for Damages (Re: #2 Complaint) by Ceon Jones, Gerald W. Jones, Larnell Dewayne Jones, Sheila Y. Jones, Myrna R. Roberts (With attachments) (dma, Deputy Clerk)
October 31, 2018 Filing 459 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Estate of Geraldine Austin Carr served on 10/13/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 30, 2018 Opinion or Order Filing 458 ORDER by Judge Ronald A. White granting #457 Motion for Extension of Time to Answer; Teresa E. Wilson answer is due 11/16/18; and granting #457 Motion for Extension of Time to Respond to Motion; Responses due by 11/16/18 (Re: #164 MOTION for Hearing, #117 MOTION for Order Confirming Condemnation Authority and Awarding Immediate Possession of Easements Sought, and Expediting Briefing and Hearing Schedule) (dma, Deputy Clerk)
October 30, 2018 Filing 457 MOTION for Extension of Time to Answer Complaint and MOTION for Extension of Time to Respond to Motion for order confirming condemnation authority (Re: #2 Complaint, #164 MOTION for Hearing, #117 MOTION for Order Confirming Condemnation Authority and Awarding Immediate Possession of Easements Sought, and Expediting Briefing and Hearing Schedule) by Teresa E. Wilson Responses due by 11/13/2018(Nelson, John)
October 30, 2018 Filing 456 ATTORNEY APPEARANCE by John M. Nelson on behalf of Teresa E. Wilson (Nelson, John)
October 30, 2018 Filing 455 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Federal Rule 71.1 Notice of Commencement of Condemnation and Motion for Order Confirming Condemnation Authority to BNK Petroleum (US), Inc served on 10/24/2018 by Midship Pipeline Company, LLC (Bourenin, Vadim)
October 30, 2018 Filing 454 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Federal Rule 71.1 Notice of Commencement of Condemnation and Motion for Order Confirming Condemnation Authority to Eric O. Jones served on 10/17/2018 by Midship Pipeline Company, LLC (Bourenin, Vadim)
October 30, 2018 Filing 453 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Federal Rule 71.1 Notice of Commencement of Condemnation and Motion for Order Confirming Condemnation Authority to Kimberly D. Burks served on 10/25/2018 by Midship Pipeline Company, LLC (Bourenin, Vadim)
October 30, 2018 Filing 452 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Federal Rule 71.1 Notice of Commencement of Condemnation and Motion for Order Confirming Condemnation Authority to David Alan Risner served on 10/18/2018 by Midship Pipeline Company, LLC (Bourenin, Vadim)
October 26, 2018 Filing 451 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Federal Rule 71.1 Notice of Commencement of Condemnation and Motion for Order Confirming Condemnation Authority to BNK Petroleum served on 10/17/2018 by Midship Pipeline Company, LLC (Bourenin, Vadim)
October 26, 2018 Filing 450 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Federal Rule 71.1 Notice of Commencement of Condemnation and Motion for Order Confirming Condemnation Authority to BNK Petroleum served on 10/17/2018 by Midship Pipeline Company, LLC (Bourenin, Vadim)
October 26, 2018 Filing 449 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Federal Rule 71.1 Notice of Commencement of Condemnation and Motion for Order Confirming Condemnation Authority to BNK Petroleum served on 10/17/2018 by Midship Pipeline Company, LLC (Bourenin, Vadim)
October 26, 2018 Filing 448 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Federal Rule 71.1 Notice of Commencement of Condemnation and Motion for Order Confirming Condemnation Authority to BNK Petroleum served on 10/17/2018 by Midship Pipeline Company, LLC (Bourenin, Vadim)
October 26, 2018 Filing 447 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to The Estate of Cecil Johnson, Deceased served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 26, 2018 Opinion or Order Filing 446 MINUTE ORDER by Judge Ronald A. White granting #444 Motion for Extension of Time to Answer; The Inez Akers Trust dated January 17, 1994 answer is due 11/16/2018; and granting #444 Motion for Extension of Time to Respond to Motion; Responses due by 11/16/2018 (Re: #117 MOTION for Order Confirming Condemnation Authority and Awarding Immediate Possession of Easements Sought, and Expediting Briefing and Hearing Schedule) (dma, Deputy Clerk)
October 25, 2018 Filing 445 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Federal Rule 71.1 Notice of Commencement of Condemnation and Motion for Order Confirming Condemnation Authority to Evan Carr served on 10/16/2018 by Midship Pipeline Company, LLC (Bourenin, Vadim)
October 25, 2018 Filing 444 MOTION for Extension of Time to Answer (Re: #2 Complaint) and MOTION for Extension of Time to Respond to Motion (Re: #117 MOTION for Order Confirming Condemnation Authority and Awarding Immediate Possession of Easements Sought, and Expediting Briefing and Hearing Schedule) by The Inez Akers Trust dated January 17, 1994, Responses due by 11/8/2018(Nelson, John). Added MOTION for Extension of Time to Respond to Motion and link on 10/25/2018 (dma, Deputy Clerk).
October 25, 2018 Filing 443 ATTORNEY APPEARANCE by John M. Nelson on behalf of Inez Akers Trust dated January 17, 1994, The (Nelson, John)
October 24, 2018 Filing 442 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Federal Rule 71.1 Notice of Commencement of Condemnation and Motion for Order Confirming Condemnation Authority to William David Lawrence served on 10/16/2018 by Midship Pipeline Company, LLC (Bourenin, Vadim) Modified on 10/25/2018 to edit incorrect text and reflect service date (dma, Deputy Clerk).
October 24, 2018 Filing 441 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Federal Rule 71.1 Notice of Commencement of Condemnation and Motion for Order Confirming Condemnation Authority to MIchelle Berdahl served on 10/16/2018 by Midship Pipeline Company, LLC (Bourenin, Vadim)
October 24, 2018 Filing 440 CERTIFICATE for Service by Publication - JO-0822.000 Upon Unknown Owners by Midship Pipeline Company, LLC (Schwartz, Mason)
October 24, 2018 Filing 439 CERTIFICATE for Service by Publication - JO-0819.000 Upon Unknown Owners by Midship Pipeline Company, LLC (Schwartz, Mason)
October 24, 2018 Filing 438 CERTIFICATE for Service by Publication - CR-0693.000 Upon Unknown Owners by Midship Pipeline Company, LLC (Schwartz, Mason)
October 24, 2018 Filing 437 CERTIFICATE for Service by Publication - CR-0629.000 Upon Unknown Owners by Midship Pipeline Company, LLC (Schwartz, Mason)
October 24, 2018 Filing 436 CERTIFICATE for Service by Publication - CR-0628.000 Upon Unknown Owners by Midship Pipeline Company, LLC (Schwartz, Mason)
October 24, 2018 Filing 435 CERTIFICATE for Service by - CR-0627.000 Upon Unknown Owners by Midship Pipeline Company, LLC (Schwartz, Mason)
October 24, 2018 Filing 434 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Federal Rule 71.1 Notice of Commencement of Condemnation and Motion for Order Confirming Condemnation Authority to Michael Anthony Davis served on 10/16/2018 by Midship Pipeline Company, LLC (Bourenin, Vadim)
October 24, 2018 Filing 433 CERTIFICATE for Service by Publication - CR-0566.000 Upon Unknown Owners by Midship Pipeline Company, LLC (Schwartz, Mason)
October 24, 2018 Filing 432 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Federal Rule 71.1 Notice of Commencement of Condemnation and Motion for Order Confirming Condemnation Authority to Lorren Carr served on 10/17/2018 by Midship Pipeline Company, LLC (Bourenin, Vadim)
October 24, 2018 Filing 431 CERTIFICATE for Service by Publication - CR-0518.010 Upon Unknown Owners by Midship Pipeline Company, LLC (Schwartz, Mason)
October 24, 2018 Filing 430 CERTIFICATE for Service by Publication - CR-0473.020 Upon Unknown Owners CR- by Midship Pipeline Company, LLC (Schwartz, Mason)
October 24, 2018 Filing 429 CERTIFICATE for Service by Publication - CR-0473.000 Upon Unknown Owners by Midship Pipeline Company, LLC (Schwartz, Mason)
October 24, 2018 Filing 428 CERTIFICATE for Service by Publication - CR-0472.000 Upon Unknown Owners by Midship Pipeline Company, LLC (Schwartz, Mason)
October 24, 2018 Filing 427 CERTIFICATE for Service by Publication - BR-1002.000 Upon Unknown Owners by Midship Pipeline Company, LLC (Schwartz, Mason)
October 24, 2018 Filing 426 CERTIFICATE for Service by Publication - BR-0967.000 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 24, 2018 Filing 425 CERTIFICATE for Service by Publication - BR-0965.000 Upon Unknown Owners by Midship Pipeline Company, LLC (Schwartz, Mason)
October 24, 2018 Filing 424 CERTIFICATE for Service by Publication - BR-0925.000 Upon Unknown Owners by Midship Pipeline Company, LLC (Schwartz, Mason)
October 24, 2018 Filing 423 CERTIFICATE for Service by Publication - BR-0905.000 Upon Unknown Owners by Midship Pipeline Company, LLC (Schwartz, Mason)
October 24, 2018 Filing 422 CERTIFICATE for Service by Publication - BR-0904.000 Upon Unknown Owners by Midship Pipeline Company, LLC (Schwartz, Mason)
October 24, 2018 Filing 421 CERTIFICATE for Service by Publication - BR-0903.000 Upon Unknown Owners by Midship Pipeline Company, LLC (Schwartz, Mason)
October 24, 2018 Filing 420 CERTIFICATE for Service by Publication - BR-0860.000 Upon Unknown Owners by Midship Pipeline Company, LLC (Schwartz, Mason)
October 24, 2018 Opinion or Order Filing 419 ORDER by Judge Ronald A. White granting #415 Motion for Extension of Time to Answer; Monte Dean Drennan and Rhonda Marie Drennan's Answers due by 11/16/2018; and granting #415 Motion for Extension of Time to Respond to Motion; Responses due by 11/16/2018 (Re: #117 MOTION for Order Confirming Condemnation Authority and Awarding Immediate Possession of Easements Sought, and Expediting Briefing and Hearing Schedule) (dma, Deputy Clerk)
October 24, 2018 Opinion or Order Filing 418 ORDER by Judge Ronald A. White dismissing Maher Farms, LLC ((Tract CR-0710.000), (Tract CR-0713.000), (Tract CR-0711.000) and (Tract CR-0712.000)) (Re: #406 Notice of Dismissal) (dma, Deputy Clerk)
October 24, 2018 Opinion or Order Filing 417 ORDER by Judge Ronald A. White granting #407 Motion for Extension of Time to Answer. Citation 2004 Investment LP((Tract CR-0484.010) and (Tract CR-0500.000)) answer due 11/16/18; and granting #407 Motion for Extension of Time to Respond to Motion; Responses due by 11/16/2018 (Re: #117 MOTION for Order Confirming Condemnation Authority and Awarding Immediate Possession of Easements Sought, and Expediting Briefing and Hearing Schedule) (dma, Deputy Clerk)
October 24, 2018 Filing 416 ATTORNEY APPEARANCE by George S. Padgitt on behalf of Monte Dean Drennan((Tract BR-0901.000)), Monte Dean Drennan((Tract BR-0898.000)), Rhonda Marie Drennan((Tract BR-0898.000)), Rhonda Marie Drennan((Tract BR-0901.000)) (Padgitt, George)
October 24, 2018 Filing 415 MOTION for Extension of Time to Answer Plaintiff's Complaint and MOTION for Extension of Time to Respond to Motion (Re: #2 Complaint, #117 MOTION for Order Confirming Condemnation Authority and Awarding Immediate Possession of Easements Sought, and Expediting Briefing and Hearing Schedule) by Monte Dean Drennan((Tract BR-0901.000)), Monte Dean Drennan((Tract BR-0898.000)), Rhonda Marie Drennan((Tract BR-0898.000)), Rhonda Marie Drennan((Tract BR-0901.000)) Responses due by 11/7/2018(Ediger, Roger)
October 24, 2018 Filing 414 ATTORNEY APPEARANCE by Roger L. Ediger on behalf of Monte Dean Drennan((Tract BR-0901.000)), Monte Dean Drennan((Tract BR-0898.000)), Rhonda Marie Drennan((Tract BR-0898.000)), Rhonda Marie Drennan((Tract BR-0901.000)) (Ediger, Roger)
October 24, 2018 Filing 413 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Citation 2004 Investment LP c/o The Corporation Company served on 10/19/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 24, 2018 Filing 412 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Citation 2004 Investment LP c/o The Corporation Company served on 10/19/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 24, 2018 Filing 411 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Dorothy Louis Davis served on 10/14/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 24, 2018 Filing 410 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Federal Rule 71.1 Notice of Commencement of Condemnation and Motion for Order Confirming Condemnation Authority to Dorothy Olivia Ware served on 10/15/2018 by Midship Pipeline Company, LLC (Bourenin, Vadim)
October 23, 2018 Filing 409 ATTORNEY APPEARANCE by Vadim O. Bourenin on behalf of All Plaintiffs (Bourenin, Vadim)
October 23, 2018 Filing 408 SPECIAL APPEARANCE by Elliot P. Anderson on behalf of Citation 2004 Investment LP((Tract CR-0484.010)), Citation 2004 Investment LP((Tract CR-0500.000) ) (Anderson, Elliot)
October 23, 2018 Filing 407 Unopposed MOTION for Extension of Time to Answer , Unopposed MOTION for Extension of Time to Respond to Motion (Re: #2 Complaint, #117 MOTION for Order Confirming Condemnation Authority and Awarding Immediate Possession of Easements Sought, and Expediting Briefing and Hearing Schedule ) by Citation 2004 Investment LP((Tract CR-0484.010)), Citation 2004 Investment LP((Tract CR-0500.000) ) [NOTE: Attorney Elliot P. Anderson added to party Citation 2004 Investment LP(pty:dft), Attorney Elliot P. Anderson added to party Citation 2004 Investment LP(pty:dft)]. Responses due by 11/6/2018(Anderson, Elliot)
October 23, 2018 Filing 406 NOTICE of Dismissal, dismissing Maher Farms, LLC, (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
October 23, 2018 Filing 404 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Federal Rule 71.1 Notice of Commencement of Condemnation and Motion for Order Confirming Condemnation Authority to Lois J. Lofton Revocable Trust served on 10/18/2018 by Midship Pipeline Company, LLC (Zabel, Thomas)
October 22, 2018 Opinion or Order Filing 405 ORDER by Judge Ronald A. White dismissing without prejudice Defendant Carlin Edward Pennon as to Tract CR-0485.000. (Re: #394 Notice of Dismissal ) (tls, Deputy Clerk)
October 22, 2018 Filing 403 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Federal Rule 71.1 Notice of Commencement of Condemnation and Motion for Order Confirming Condemnation authority to Freddie Laverene Davis-English served on 10/17/2018 by Midship Pipeline Company, LLC (Zabel, Thomas)
October 22, 2018 Filing 402 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of federal Rule 71.1 Notice of Condemnation and Motion for Order Confirming Condemnation Authority to Lois J. Lofton revocable Trust served on 10/18/2018 by Midship Pipeline Company, LLC (Zabel, Thomas)
October 22, 2018 Opinion or Order Filing 401 ORDER by Judge Ronald A. White dismissing without prejudice Cheri S. Clark Revocable Trust ((Tract CR-0472.000)) (Re: #395 Notice of Dismissal ) (tls, Deputy Clerk)
October 22, 2018 Opinion or Order Filing 400 ORDER by Judge Ronald A. White dismissing without prejudice James A. Clark Revocable Trust ((Tract CR-0472.000)) (Re: #396 Notice of Dismissal ) (tls, Deputy Clerk)
October 22, 2018 Filing 399 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Tract Nos. BR-0903.000; BR-0904.000; BR-0905.000; BR-0907.000; BR-0909.000; BR-0925.000; BR-1000.000; BR-1001.000; BR-1002.000; BR-1002.000; CR-0472.000; CR-0514.010; CR-0627.000; CR-0628.000; CR-0629.000; CR-0701.000; CR-0703.000; CR-0709.000 c/o John Nelson, Esq. served on 10/17/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 22, 2018 Opinion or Order Filing 398 MINUTE ORDER by Judge Ronald A. White granting #378 Motion for Extension of Time to Answer; Ralph D. Ragan's answer is due 11/16/18 and granting #378 Motion for Extension of Time to Respond to Motion (Re: #164 MOTION for Hearing, #117 MOTION for Order Confirming Condemnation Authority and Awarding Immediate Possession of Easements Sought, and Expediting Briefing and Hearing Schedule); Responses due by 11/16/18 (dma, Deputy Clerk)
October 19, 2018 Filing 397 NOTICE of Status of Service Update and MOTION for Hearing (Re: #117 MOTION for Order Confirming Condemnation Authority and Awarding Immediate Possession of Easements Sought and Expediting Briefing and Hearing Schedule) by Midship Pipeline Company, LLC; Responses due 11/2/2018 (Zabel, Thomas) Modified on 10/22/2018 to make document a motion, add link and regenerate NEF (dma, Deputy Clerk).
October 19, 2018 Filing 396 NOTICE of Dismissal, dismissing The James A. Clark Revocable Trust, (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
October 19, 2018 Filing 395 NOTICE of Dismissal, dismissing The Cheri S. Clark Revocable Trust, (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
October 19, 2018 Filing 394 NOTICE of Dismissal, dismissing Carlin Edward Pennon as to Tract CR-0485.000, (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
October 19, 2018 Filing 393 CORPORATE DISCLOSURE STATEMENT (identifying: Corporate Parent Valero Partners Operating Co. LLC, Corporate Parent Valero Energy Partners LP for Valero Partners Wynnewood, LLC) by Valero Partners Wynnewood, LLC((Tract CR-0517.010)) (Anderson, Elliot)
October 19, 2018 Filing 392 CORPORATE DISCLOSURE STATEMENT (identifying: Corporate Parent Plains GP LLC, Corporate Parent Plains All American Pipeline LP, Corporate Parent PAA GP LLC for Plains Pipeline LP) by Plains Pipeline LP((Tract CR-0561.000) ) (Anderson, Elliot)
October 19, 2018 Filing 391 ATTORNEY APPEARANCE by George S. Padgitt on behalf of Frances Gayle Pletcher((Tract CR-0632.000) Trustee), Frances Gayle Pletcher((Tract CR-0634.000) Trustee) (Padgitt, George)
October 19, 2018 Filing 390 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Federal Rule 71.1 Notice of Commencement of Condemnation and Motion for Order Confirming Condemnation Authority to Everett Carr served on 10/16/2018 by Midship Pipeline Company, LLC (Zabel, Thomas)
October 19, 2018 Filing 389 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Rule 71.1 Notice of Condemnation and Motion for Order Confirming Condemnation Authority to the Inez Akers Trust served on 10/16/2018 by Midship Pipeline Company, LLC (Zabel, Thomas)
October 19, 2018 Filing 388 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Lois J. Lofton Revocable Trust served on 10/09/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 19, 2018 Filing 387 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Brenda J. Lofton served on 10/09/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 19, 2018 Filing 386 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Wilma J. Peavy Lofton served on 09/30/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 19, 2018 Filing 385 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Nover Roberts a/k/a Nova Johnson Roberts served on 10/02/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 19, 2018 Filing 384 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to The Estate of Fred Lofton, Jr. served on 09/30/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 19, 2018 Filing 383 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to The Estate of Dorothy Lofton served on 09/30/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 19, 2018 Filing 382 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Estate of Craig Lofton served on 09/30/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 19, 2018 Filing 381 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Legend Bank, N.A. served on 10/08/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 19, 2018 Filing 380 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Gail Powell-Jones served on 10/03/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 19, 2018 Filing 379 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Bernice Curlie Powell served on 10/03/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 18, 2018 Filing 378 MOTION for Extension of Time to Answer, MOTION for Extension of Time to Respond to Motion (Re: #2 Complaint, #164 MOTION for Hearing, #117 MOTION for Order Confirming Condemnation Authority and Awarding Immediate Possession of Easements Sought, and Expediting Briefing and Hearing Schedule) by Ralph D. Ragan Responses due by 11/1/2018(Nelson, John)
October 18, 2018 Filing 377 ATTORNEY APPEARANCE by John M. Nelson on behalf of Ralph D. Ragan (Nelson, John)
October 18, 2018 Filing 376 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Wilma J. Peavy Lofton served on 09/30/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 18, 2018 Filing 375 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Natalia V. Lofton served on 09/30/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 18, 2018 Filing 374 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Estate of Fred Lofton, Jr. served on 09/30/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 18, 2018 Filing 373 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to The Estate of Craig Lofton served on 09/30/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 18, 2018 Filing 372 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Andre Brumfield served on 09/30/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 18, 2018 Filing 371 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Robert L. Rosner and Lauren B. Roesner served on 10/08/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 18, 2018 Filing 370 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Joe Coby Wells and Bobbie Jo Wells served on 10/08/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 18, 2018 Filing 369 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Willene Grimes served on 10/03/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 18, 2018 Filing 368 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Travis Osborn served on 10/07/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 18, 2018 Filing 367 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Gary Scott Wall served on 10/08/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 18, 2018 Filing 366 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to L.V. Phillips served on 10/05/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 18, 2018 Filing 365 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to J.T. Phillips served on October 5, 2018 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 18, 2018 Opinion or Order Filing 364 ORDER by Judge Ronald A. White granting #362 Motion for Extension of Time to Respond to Motions; Responses due by 11/16/2018 (Re: #164 MOTION for Hearing, #117 MOTION for Order Confirming Condemnation Authority and Awarding Immediate Possession of Easements Sought, and Expediting Briefing and Hearing Schedule) and granting #362 Motion for Extension of Time to Answer; Answers due 11/16/2018 (dma, Deputy Clerk)
October 18, 2018 Filing 363 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Karen Davis Rolle served on 10/17/2018 by Midship Pipeline Company, LLC (Zabel, Thomas) Modified on 10/19/2018 to edit text (dma, Deputy Clerk).
October 17, 2018 Filing 362 MOTION for Extension of Time to Respond to Motion, MOTION for Extension of Time to Answer (Re: #164 MOTION for Hearing, #117 MOTION for Order Confirming Condemnation Authority and Awarding Immediate Possession of Easements Sought, and Expediting Briefing and Hearing Schedule, #2 Complaint) by Michelle Berdahl, Frances L. Cooley, Jackie M. Grounds((Tract BR-1000.000)), Jackie M. Grounds((Tract BR-1001.000)), Nolen G. Grounds((Tract BR-1001.000)), Nolen G. Grounds((Tract BR-1000.000)), Phyllis Hoogerhyde, Charleen Hunter, Donald Andrew Morris, Tom Morris, Unknown Heirs of George Gunter Risener, Unknown Heirs of Jack Wesley Risener, Unknown Heirs of Franklin Delano Risener, Unknown Heirs of Billie Gene Risener, Billy Gene Risner, David Alan Risner, Franklin James Risner, The William T. Cooley and Frances L. Cooley Survivors Trust, Responses due by 10/31/2018(Nelson, John) Modified on 10/18/2018 to add filer (dma, Deputy Clerk).
October 17, 2018 Filing 361 ATTORNEY APPEARANCE by John M. Nelson on behalf of Jackie M. Grounds((Tract BR-1000.000)), Jackie M. Grounds((Tract BR-1001.000)), Nolen G. Grounds((Tract BR-1001.000)), Nolen G. Grounds((Tract BR-1000.000)) (Nelson, John)
October 17, 2018 Filing 360 ATTORNEY APPEARANCE by John M. Nelson on behalf of Michelle Berdahl, Frances L. Cooley, Phyllis Hoogerhyde, Charleen Hunter, Donald Andrew Morris, Tom Morris, Unknown Heirs of George Gunter Risener, Unknown Heirs of Jack Wesley Risener, Unknown Heirs of Franklin Delano Risener, Unknown Heirs of Billie Gene Risener, Billy Gene Risner, David Alan Risner, Franklin James Risner, The William T. Cooley and Frances L. Cooley Survivors Trust, Nolen G. Grounds and Jackie M. Grounds (Nelson, John) Modified on 10/18/2018 to add filers (dma, Deputy Clerk).
October 16, 2018 Opinion or Order Filing 359 ORDER by Judge Ronald A. White, re: dismissing Jamie J. Earles and Jeffery Earles (Tract CR-0651.000) (Re: #338 Notice of Dismissal) (dma, Deputy Clerk)
October 16, 2018 Filing 358 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Citation 2004 Investment LP C/O Citation Oil and Gas Corp. served on 10/03/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 16, 2018 Filing 357 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Heirs of Clara Pettis, Deceased served on 10/02/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 16, 2018 Filing 356 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Heirs of Buel Pettus, Sr., Deceased served on 10/02/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 16, 2018 Filing 355 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Shirley Lee Jones served on 10/02/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 16, 2018 Filing 354 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Nina Mae Jones King served on 10/04/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 16, 2018 Filing 353 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Jarva E. Oliver served on 10/04/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 16, 2018 Filing 352 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to The Executor, Executrix, and or Administrator of the Estate of Verlee Jones, Deceased, and All Heirs and, or Legatees, Devisees, Trustees, Creditors, and Assigns of Verlee Jones, Deceased, C/O Barbara Jones served on 10/04/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 16, 2018 Filing 351 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Barbara Jones served on 10/04/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 16, 2018 Filing 350 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Andre Jones served on 10/04/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 16, 2018 Filing 349 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Jerry Walker served on 10/01/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 16, 2018 Filing 348 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Barbara Christopher served on 10/04/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 16, 2018 Filing 347 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Franklin James Risner served on 10/02/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 16, 2018 Filing 346 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Billy Gene Risner served on 10/02/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 16, 2018 Filing 345 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to LC-MAC LLC served on 10/03/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 16, 2018 Filing 344 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to LC-MAC LLC served on 10/03/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 16, 2018 Filing 343 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to LC-MAC LLC served on 10/03/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 16, 2018 Filing 342 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Monte Dean Drennan and Rhonda Marie Drennan served on 10/10/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 16, 2018 Filing 341 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Monte Dean Drennan and Rhonda Marie Drennan served on 10/10/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 15, 2018 Filing 340 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Amended Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Dorthy Givens served on 09/27/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 15, 2018 Filing 339 CERTIFICATE for Service by Publication - BR-0905.000 upon Unknown Defendants by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
October 15, 2018 Filing 338 NOTICE of Dismissal, dismissing Jeffery Earles and Jamie J. Earles, (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
October 15, 2018 Opinion or Order Filing 337 MINUTE ORDER by Judge Ronald A. White granting #329 Motion for Extension of Time to Respond to Motion; Responses due by 11/16/2018 (Re: #117 MOTION for Order Confirming Condemnation Authority and Awarding Immediate Possession of Easements Sought, and Expediting Briefing and Hearing Schedule) as to LC-MAC, LLC, M. Leslie Prentice, Michelle Leslie Prentice and Walter L. Prentice (dma, Deputy Clerk)
October 15, 2018 Opinion or Order Filing 336 MINUTE ORDER by Judge Ronald A. White granting #328 Motion for Extension of Time to Answer; Answer due 11/16/18 as to LC-MAC, LLC, M. Leslie Prentice, Michelle Leslie Prentice and Walter L. Prentice (dma, Deputy Clerk)
October 15, 2018 Opinion or Order Filing 335 MINUTE ORDER by Judge Ronald A. White granting #324 Motion for Extension of Time to Answer and granting #324 Motion for Extension of Time to Respond to Motion. Answer and Response due by 11/16/2018 (Re: #117 MOTION for Order Confirming Condemnation Authority and Awarding Immediate Possession of Easements Sought, and Expediting Briefing and Hearing Schedule) as to Plains Pipeline LP and Valero Partners Wynnewood, LLC (dma, Deputy Clerk)
October 15, 2018 Opinion or Order Filing 334 MINUTE ORDER by Judge Ronald A. White granting #322 Motion for Extension of Time to Answer and granting #322 Motion for Extension of Time to Respond to Motion. Answer and Response due by 11/16/2018 (Re: #117 MOTION for Order Confirming Condemnation Authority and Awarding Immediate Possession of Easements Sought, and Expediting Briefing and Hearing Schedule) as to Frances Gayle Pletcher Revocable Trust and Frances Gayle Pletcher (dma, Deputy Clerk)
October 15, 2018 Filing 333 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Melinda K. Craig served on 10/04/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 15, 2018 Filing 332 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Charlene Breath served on 10/10/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 12, 2018 Filing 331 RESPONSE in Opposition to Motion (Re: #322 MOTION for Extension of Time to Answer and MOTION for Extension of Time to Respond to Motion) by Midship Pipeline Company, LLC (Zabel, Thomas)
October 12, 2018 Filing 330 ATTORNEY APPEARANCE by Jacob R. Parker on behalf of LC-MAC LLC((Tract BR-0918.000)), LC-MAC, LLC((Tract BR-0921.000)), LC-MAC, LLC((Tract BR-0920.000)), M. Leslie Prentice((Tract BR-0943.000) ), M. Leslie Prentice((Tract BR-0945.000)), Michelle Leslie Prentice((Tract BR-0941.000)), Michelle Leslie Prentice((Tract BR-0940.000)), Walter L. Prentice((Tract BR-0940.000) ), Walter L. Prentice((Tract BR-0941.000)), Walter L. Prentice((Tract BR-0943.000)), Walter L. Prentice((Tract BR-0945.000)) (Parker, Jacob)
October 12, 2018 Filing 329 MOTION for Extension of Time to Respond to Motion (Re: #117 MOTION for Order Confirming Condemnation Authority and Awarding Immediate Possession of Easements Sought, and Expediting Briefing and Hearing Schedule ) by LC-MAC LLC((Tract BR-0918.000)), LC-MAC, LLC((Tract BR-0921.000)), LC-MAC, LLC((Tract BR-0920.000)), M. Leslie Prentice((Tract BR-0943.000) ), M. Leslie Prentice((Tract BR-0945.000)), Michelle Leslie Prentice((Tract BR-0941.000)), Michelle Leslie Prentice((Tract BR-0940.000)), Walter L. Prentice((Tract BR-0940.000) ), Walter L. Prentice((Tract BR-0941.000)), Walter L. Prentice((Tract BR-0943.000)), Walter L. Prentice((Tract BR-0945.000)) Responses due by 10/26/2018(Beadles, Logan)
October 12, 2018 Filing 328 MOTION for Extension of Time to Answer (Re: #2 Complaint ) by LC-MAC LLC((Tract BR-0918.000)), LC-MAC, LLC((Tract BR-0921.000)), LC-MAC, LLC((Tract BR-0920.000)), M. Leslie Prentice((Tract BR-0943.000) ), M. Leslie Prentice((Tract BR-0945.000)), Michelle Leslie Prentice((Tract BR-0941.000)), Michelle Leslie Prentice((Tract BR-0940.000)), Walter L. Prentice((Tract BR-0940.000) ), Walter L. Prentice((Tract BR-0941.000)), Walter L. Prentice((Tract BR-0943.000)), Walter L. Prentice((Tract BR-0945.000)) Responses due by 10/26/2018(Beadles, Logan)
October 12, 2018 Filing 327 ATTORNEY APPEARANCE by Richard K. Holmes on behalf of M. Leslie Prentice((Tract BR-0943.000)), M. Leslie Prentice((Tract BR-0945.000)), Michelle Leslie Prentice((Tract BR-0941.000)), Michelle Leslie Prentice((Tract BR-0940.000)), Walter L. Prentice((Tract BR-0940.000) ), Walter L. Prentice((Tract BR-0941.000)), Walter L. Prentice((Tract BR-0943.000)), Walter L. Prentice((Tract BR-0945.000)) and LC-MAC, LLC (Holmes, Richard) Modified on 10/15/2018 to add filer (dma, Deputy Clerk).
October 12, 2018 Filing 326 CORPORATE DISCLOSURE STATEMENT by LC-MAC LLC((Tract BR-0918.000)), LC-MAC, LLC((Tract BR-0921.000)), LC-MAC, LLC((Tract BR-0920.000)) (Beadles, Logan)
October 12, 2018 Filing 325 ATTORNEY APPEARANCE by Logan Beadles on behalf of LC-MAC LLC((Tract BR-0918.000)), LC-MAC, LLC((Tract BR-0921.000)), LC-MAC, LLC((Tract BR-0920.000)), M. Leslie Prentice((Tract BR-0943.000) ), M. Leslie Prentice((Tract BR-0945.000)), Michelle Leslie Prentice((Tract BR-0941.000)), Michelle Leslie Prentice((Tract BR-0940.000)), Walter L. Prentice((Tract BR-0940.000) ), Walter L. Prentice((Tract BR-0941.000)), Walter L. Prentice((Tract BR-0943.000)), Walter L. Prentice((Tract BR-0945.000)) (Beadles, Logan)
October 12, 2018 Filing 324 Unopposed MOTION for Extension of Time to Answer (Re: #2 Complaint) and MOTION for Extension of Time to Respond to Motion (Re: #117 MOTION for Order Confirming Condemnation Authority) by Plains Pipeline LP((Tract CR-0561.000) ), Plains Pipeline LP((Tract CR-0517.010)), Valero Partners Wynnewood, LLC((Tract CR-0517.010)), Valero Partners Wynnewood, LLC((Tract CR-0561.000)) Responses due by 10/26/2018(Anderson, Elliot). Added link and MOTION for Extension of Time to Respond to Motion on 10/12/2018 (dma, Deputy Clerk).
October 12, 2018 Filing 323 SPECIAL APPEARANCE by Elliot P. Anderson on behalf of Plains Pipeline LP((Tract CR-0561.000) ), Plains Pipeline LP((Tract CR-0517.010) ), Valero Partners Wynnewood, LLC((Tract CR-0517.010)), Valero Partners Wynnewood, LLC((Tract CR-0561.000) ) (Anderson, Elliot)
October 12, 2018 Filing 322 MOTION for Extension of Time to Answer and MOTION for Extension of Time to Respond to Motion (Re: #2 Complaint, #117 MOTION for Order Confirming Condemnation Authority and Awarding Immediate Possession of Easements Sought, and Expediting Briefing and Hearing Schedule) by Frances Gayle Pletcher((Tract CR-0632.000) Trustee), Frances Gayle Pletcher((Tract CR-0634.000) Trustee) and Frances Gayle Pletcher Revocable Trust; Responses due by 10/26/2018(Ediger, Roger) Modified on 10/15/2018 to add filer (dma, Deputy Clerk).
October 12, 2018 Filing 321 ATTORNEY APPEARANCE by Roger L. Ediger on behalf of Frances Gayle Pletcher((Tract CR-0632.000) Trustee), Frances Gayle Pletcher((Tract CR-0634.000) Trustee) and Frances Gayle Pletcher Revocable Trust (Ediger, Roger) Modified on 10/15/2018 to add filer (dma, Deputy Clerk).
October 12, 2018 Filing 320 NOTICE of Dismissal, dismissing 3 - J Farms, L.C. a/k/a 3-J Farms, LLC, (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
October 12, 2018 Filing 319 NOTICE of Dismissal, dismissing OklahomaRanch.com, LLC, (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
October 11, 2018 Filing 318 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Bobby Osborne served on 09/26/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 10, 2018 Filing 317 RESPONSE in Opposition to Motion (Re: #249 MOTION for Summary Judgment MOTION to Compel MOTION to Extend Deadline(s) ) by Midship Pipeline Company, LLC ; (With attachments)(Zabel, Thomas)
October 10, 2018 Opinion or Order Filing 316 ORDER by Judge Ronald A. White (Re: #300 Notice of Dismissal ) (lal, Deputy Clerk)
October 10, 2018 Opinion or Order Filing 315 MINUTE ORDER by Judge Ronald A. White granting Defendants' Motion for Extension of Time to Respond to Plaintiff's Complaint filed 10/4/18 ( #245 Motion for Extension of Time to Answer; #245 Motion for Extension of Time to Respond to Motion). Accordingly, these defendants have until 11/16/18 within which to file their answer or otherwise plead as well as respond to the pending motion by plaintiff for order confirming condemnation authority (Re: #117 MOTION for Order Confirming Condemnation Authority and Awarding Immediate Possession of Easements Sought, and Expediting Briefing and Hearing Schedule). (lal, Deputy Clerk)
October 10, 2018 Filing 314 CERTIFICATE for Service by Publication - CR-0517.010 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
October 10, 2018 Filing 313 CERTIFICATE for Service by Publication - CR-0514.010 Upon Unknown Owners by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
October 10, 2018 Filing 312 CERTIFICATE of Service by Publication - BR-1002.000 Upon Unknown Owners by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
October 10, 2018 Filing 311 CERTIFICATE for Service by Publication - BR-0909.000 Upon Unknown Owners by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
October 10, 2018 Filing 310 CERTIFICATE for Service by Publication - BR-0907.000 Upon Unknown Owners by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
October 10, 2018 Filing 309 AFFIDAVIT of Attempted Service on Gerald W. Jones by Midship Pipeline Company, LLC (Schwartz, Mason)
October 10, 2018 Filing 308 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Larnell Dewayne Jones served on 10/09/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 9, 2018 Filing 307 CERTIFICATE for Service by Publication - CR-0700.000 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
October 9, 2018 Filing 306 CERTIFICATE for Service by Publication - CR-0566.000 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
October 9, 2018 Filing 305 CERTIFICATE for Service by Publication - CR-0485.000 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
October 9, 2018 Filing 304 CERTIFICATE for Service by Publication - CR-0484.020 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
October 9, 2018 Filing 303 CERTIFICATE for Service by Publication - BR-0905.000 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
October 9, 2018 Filing 302 CERTIFICATE for Service by Publication - BR-0904.000 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
October 9, 2018 Filing 301 CERTIFICATE for Service by Publication - BR-0903.000 by Midship Pipeline Company, LLC (With attachments)(Schwartz, Mason)
October 9, 2018 Filing 300 NOTICE of Dismissal, dismissing Farm Service Agency, USDA as it relates to Tract BR-0942.000, dismissing Plaintiff's claims, (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
October 9, 2018 Filing 299 REPLY to Response to Motion (Re: #245 MOTION for Extension of Time to Answer; MOTION for Extension of Time to Respond to Motion) by Henderson G. Anderson((Tract BR-0995.000) Co-Trustee of the Anderson Family Revocable Trust under written agreement dated January 21, 2009), Henderson G. Anderson((Tract BR-0994.000) Co-Trustee of the Anderson Family Revocable Trust under written agreement dated January 21, 2009), Henderson G. Anderson((Tract BR-0996.000) Co-Trustee of the Anderson Family Revocable Trust under written agreement dated January 21, 2009), Sherron Katherine Anderson((Tract BR-0995.000) Co-Trustee of the Anderson Family Revocable Trust under written agreement dated January 21, 2009), Sherron Katherine Anderson((Tract BR-0996.000) Co-Trustee of the Anderson Family Revocable Trust under written agreement dated January 21, 2009), Sherron Katherine Anderson((Tract BR-0994.000) Co-Trustee of the Anderson Family Revocable Trust under written agreement dated January 21, 2009), Donna Caldwell((Tract BR-0993.000)), Donna Caldwell((Tract BR-0991.000)), Wayne Caldwell((Tract BR-0991.000)), Wayne Caldwell((Tract BR-0993.000)), Anna Kathryn Chappa, Lee Chappa, W. Lee Coffey((Tract CR-0623.000) ), W. Lee Coffey((Tract CR-0620.000) ), W. Lee Coffey((Tract CR-0622.000) ), Daube Arbuckle Ranch, LLC((Tract CR-0566.000) ), Daube Arbuckle Ranch, LLC((Tract CR-0568.000) ), Daube Arbuckle Ranch, LLC((Tract CR-0563.000) ), Daube Arbuckle Ranch, LLC((Tract CR-0567.000) ), Daube Arbuckle Ranch, LLC((Tract CR-0561.000) ), Daube Arbuckle Ranch, LLC((Tract CR-0565.000) ), Daube Arbuckle Ranch, LLC((Tract CR-0564.000)), Daube Arbuckle Ranch, LLC((Tract CR-0569.000) ), Denise K. Davis((Tract CR-0703.000) Special Administrator of the Estate of Sammie J. Herriott, deceased, all heirs and, or legatees, devisees, trustees, creditors and assigns of Sammie J. Herriott, deceased), Denise K. Davis((Tract CR-0703.000) Special Administrator of the Estate of Warren H. Herriott, deceased. all heirs and, or legatees, devisees, trustees, creditors and assigns of Warren H. Herriott, deceased), Denise K. Davis((Tract CR-0701.000) Special Administrator of the Estate of Warren H. Herriott, deceased, and all heirs and, or legatees, devisees, trustees, creditors and assigns of Warren H. Herriott, deceased ), Denise K. Davis((Tract CR-0709.000) Special Administrator of the Estate of Warren H. Herriott, deceased, and all heirs and, or legatees, devisees, trustees, creditors and assigns of Warren H. Herriott, deceased), Denise K. Davis((Tract CR-0709.000) Special Administrator of the Estate of Sammie J. Herriott, deceased, and all heirs and, or legatees, devisees, trustees, creditors and assigns of Sammie J. Herriott, deceased), Denise K. Davis((Tract CR-0701.000) Special Administrator of the Estate of Sammie J. Herriott, deceased, and all heirs and, or legatees, devisees, trustees, creditors and assigns of Sammie J. Herriott, deceased), Don M. Haggerty, Hazel C. Haggerty, Bessie Harris, Robert Eugene Harris, Ranada D. Hulsey((Tract JO-0753.000) ), Ranada D. Hulsey((Tract JO-0754.000) ), Raymond A. Hulsey((Tract JO-0754.000) ), Raymond A. Hulsey((Tract JO-0753.000) ), James S. Ingram((Tract BR-0990.000)), James S. Ingram((Tract BR-0988.000)), Billy Miller((Tract BR-0909.000)), Billy Miller((Tract BR-0907.000)), Misty Hall Murphree((Tract BR-0904.000)), Misty Hall Murphree((Tract BR-0903.000)), Misty Hall Murphree((Tract BR-0905.000)), Marla Hall Richardson((Tract BR-0905.000)), Marla Hall Richardson((Tract BR-0903.000)), Marla Hall Richardson((Tract BR-0904.000)), Riesen Properties, LLC, Lydia L. Roper((Tract BR-0887.000)), Lydia L. Roper((Tract BR-0888.000)), Simon Creek, Inc., Barbara J. Smith, Casey B. Smith((Tract CR-0627.000) ), Casey B. Smith((Tract CR-0628.000) ), Casey B. Smith((Tract CR-0629.000) ), Kristy J. Smith((Tract CR-0628.000) ), Kristy J. Smith((Tract CR-0627.000) ), Kristy J. Smith((Tract CR-0629.000) ), Larry D. Smith, Speake Land Holdings LLC((Tract CR-0578.000) ), Speake Land Holdings LLC((Tract CR-0570.000) ), Speake Land Holdings LLC((Tract CR-0571.000) ), Speake Land Holdings LLC((Tract CR-0572.000) ), Speake Land Holdings LLC((Tract CR-0573.000) ), Speake Land Holdings LLC((Tract CR-0597.010) ), WLC Land and Mineral, LLC, Linda D. Ingram, Central Land Consulting and Central Land Consulting LLC (With attachments)(Nelson, John) Modified on 10/11/2018 to add filers (dma, Deputy Clerk).
October 8, 2018 Filing 298 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Ralph D. Ragan served on 09/24/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 8, 2018 Filing 297 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Raymond A. Hulsey and Ranada D. Hulsey served on 09/24/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 8, 2018 Filing 296 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Raymond A. Hulsey and Ranada D. Hulsey served on 09/24/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 8, 2018 Filing 295 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to 4-J Farms, LC a/k/a 3-J Farms LLC served on 09/27/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 8, 2018 Filing 294 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to 3-J Farms, LC. a/k/a 3-J Farms, LLC served on 09/27/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 8, 2018 Filing 293 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Estate of Alberta Douglas, Deceased served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 8, 2018 Filing 292 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Katherine Johnson served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 8, 2018 Filing 291 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Carolyn Pirtle served on 09/25/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 8, 2018 Filing 290 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Albert Johnson served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 8, 2018 Filing 289 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Frances Gayle Pletcher Revocable Trust, Frances Gayle Pletcher, Trustee served on 09/25/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 8, 2018 Filing 288 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Frances Gayle Pletcher Revocable Trust, Frances Gayle Pletcher, Trustee served on 09/25/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 8, 2018 Filing 287 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Larry D. Smith and Barbara J. Smith served on 09/25/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 8, 2018 Filing 286 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Oklahomaranch.com LLC served on 09/25/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 8, 2018 Filing 285 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Theresa (Bully) Prough served on 09/27/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 8, 2018 Filing 284 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Sharon K. (Bully) Zondor served on 09/27/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 8, 2018 Filing 283 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Alvin Bully served on 09/27/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 8, 2018 Filing 282 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to The Estate of Kate Rogene Lawrence Staggs, Deceased served on 09/30/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 8, 2018 Filing 281 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to R.C. Staggs served on 09/30/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 8, 2018 Filing 280 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Michael Ivan Lawrence served on 09/27/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 8, 2018 Filing 279 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Mamie Bess Lawrence, Now Jones served on 09/30/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 8, 2018 Filing 278 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Lou Cronin served on 09/23/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 8, 2018 Filing 277 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Doretha J. Wall served on 09/30/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 8, 2018 Filing 276 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to The Estate of Isaac Franklin, Deceased served on 09/29/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 8, 2018 Filing 275 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to The Estate of Annie Franklin, Deceased served on 09/29/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 8, 2018 Filing 274 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to The Estate of Isaac Franklin, Deceased served on 09/29/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 8, 2018 Filing 273 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Estate of Annie Franklin, Deceased served on 09/29/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 8, 2018 Filing 272 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to The Estate of Devola Langetta Pennon, Deceased served on 09/29/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 8, 2018 Filing 271 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Robert R. Pennon served on 09/29/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 8, 2018 Filing 270 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to The Estate of Cecil Jones, Deceased served on 09/29/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 8, 2018 Filing 269 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Myrna R. Roberts served on 09/29/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 8, 2018 Filing 268 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Cleta Jones served on 09/29/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 8, 2018 Filing 267 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Ceon Jones served on 09/28/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 8, 2018 Filing 266 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Dorthy Louis Davis served on 09/27/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 8, 2018 Filing 265 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Walter L. Prentice and Michelle Leslie Prentice served on 09/28/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 8, 2018 Filing 264 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Walter L. Prentice and Michelle Leslie Prentice served on 09/28/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 8, 2018 Filing 263 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Farm Service Agency, USDA served on 09/27/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 8, 2018 Filing 262 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Walter L. Prentice and Michelle Leslie Prentice served on 09/28/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 8, 2018 Filing 261 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Walter L. Prentice and Michelle Leslie Prentice served on 09/28/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 8, 2018 Filing 260 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Dale and Donna Owens served on 09/27/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 8, 2018 Filing 259 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Tom Morris served on 09/28/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 8, 2018 Filing 258 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Simon Creek, Inc. served on 09/27/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 8, 2018 Filing 257 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Don M. Haggerty and Hazel C. Haggerty served on 09/27/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 5, 2018 Filing 256 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Speake Land Holdings, LLC served on 09/22/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 5, 2018 Filing 255 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Speake Land Holdings, LLC served on 09/22/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 5, 2018 Filing 254 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Speake Land Holdings, LLC served on 09/22/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 5, 2018 Filing 253 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Speake Land Holdings, LLC served on 09/22/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 5, 2018 Filing 252 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Speake Land Holdings, LLC served on 09/22/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 5, 2018 Filing 251 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Speake Land Holdings, LLC served on 09/22/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 5, 2018 Filing 250 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to The Executor, Executrix, and or Administrator of the Estate of Lawrence Pettus, Deceased, and all Heirs and, or Legatees, Devisees, Trustees, Creditors, and Assigns of Lawrence Pettus,Deceased served on 09/23/918 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 5, 2018 Filing 248 ATTORNEY APPEARANCE by John M. Nelson on behalf of Central Land Consulting, LLC((Tract BR-0995.000)), Bessie Harris (Nelson, John)
October 4, 2018 Filing 249 PRO SE MOTION for Summary Judgment, MOTION to Compel, MOTION to Extend Deadline(s) (entitled "Defendants' Motion for Summary Judgment, Motion to Compel Plaintiff to Negotiate in Good Faith for the Use of Their Real Property and, alternatively, Motion for Extension of Time to File Supporting Brief") by Gerald W. Jones, Larnell Dewayne Jones, Sheila Y. Jones and Myrna R. Roberts Responses due by 10/18/2018(lal, Deputy Clerk)
October 4, 2018 Filing 247 RESPONSE in Opposition to Motion (Re: #245 MOTION for Extension of Time to Answer, MOTION for Extension of Time to Respond to Motion) by Midship Pipeline Company, LLC (With attachments)(Zabel, Thomas)
October 4, 2018 Filing 246 NOTICE Certificate of Interest by Simon Creek, Inc. (Nelson, John)
October 4, 2018 Filing 245 MOTION for Extension of Time to Answer and MOTION for Extension of Time to Respond to Motion (Re: #2 Complaint, #164 MOTION for Hearing, #117 MOTION for Order Confirming Condemnation Authority and Awarding Immediate Possession of Easements Sought, and Expediting Briefing and Hearing Schedule) by Henderson G. Anderson((Tract BR-0995.000) Co-Trustee of the Anderson Family Revocable Trust under written agreement dated January 21, 2009), Henderson G. Anderson((Tract BR-0994.000) Co-Trustee of the Anderson Family Revocable Trust under written agreement dated January 21, 2009), Henderson G. Anderson((Tract BR-0996.000) Co-Trustee of the Anderson Family Revocable Trust under written agreement dated January 21, 2009), Sherron Katherine Anderson((Tract BR-0995.000) Co-Trustee of the Anderson Family Revocable Trust under written agreement dated January 21, 2009), Sherron Katherine Anderson((Tract BR-0996.000) Co-Trustee of the Anderson Family Revocable Trust under written agreement dated January 21, 2009), Sherron Katherine Anderson((Tract BR-0994.000) Co-Trustee of the Anderson Family Revocable Trust under written agreement dated January 21, 2009), Donna Caldwell((Tract BR-0993.000)), Donna Caldwell((Tract BR-0991.000)), Wayne Caldwell((Tract BR-0991.000)), Wayne Caldwell((Tract BR-0993.000)), Anna Kathryn Chappa, Lee Chappa, W. Lee Coffey((Tract CR-0623.000) ), W. Lee Coffey((Tract CR-0620.000) ), W. Lee Coffey((Tract CR-0622.000) ), Daube Arbuckle Ranch, LLC((Tract CR-0566.000) ), Daube Arbuckle Ranch, LLC((Tract CR-0568.000) ), Daube Arbuckle Ranch, LLC((Tract CR-0563.000) ), Daube Arbuckle Ranch, LLC((Tract CR-0567.000) ), Daube Arbuckle Ranch, LLC((Tract CR-0561.000) ), Daube Arbuckle Ranch, LLC((Tract CR-0565.000) ), Daube Arbuckle Ranch, LLC((Tract CR-0564.000)), Daube Arbuckle Ranch, LLC((Tract CR-0569.000) ), Denise K. Davis((Tract CR-0703.000) Special Administrator of the Estate of Sammie J. Herriott, deceased, all heirs and, or legatees, devisees, trustees, creditors and assigns of Sammie J. Herriott, deceased), Denise K. Davis((Tract CR-0703.000) Special Administrator of the Estate of Warren H. Herriott, deceased. all heirs and, or legatees, devisees, trustees, creditors and assigns of Warren H. Herriott, deceased), Denise K. Davis((Tract CR-0701.000) Special Administrator of the Estate of Warren H. Herriott, deceased, and all heirs and, or legatees, devisees, trustees, creditors and assigns of Warren H. Herriott, deceased ), Denise K. Davis((Tract CR-0709.000) Special Administrator of the Estate of Warren H. Herriott, deceased, and all heirs and, or legatees, devisees, trustees, creditors and assigns of Warren H. Herriott, deceased), Denise K. Davis((Tract CR-0709.000) Special Administrator of the Estate of Sammie J. Herriott, deceased, and all heirs and, or legatees, devisees, trustees, creditors and assigns of Sammie J. Herriott, deceased), Denise K. Davis((Tract CR-0701.000) Special Administrator of the Estate of Sammie J. Herriott, deceased, and all heirs and, or legatees, devisees, trustees, creditors and assigns of Sammie J. Herriott, deceased), Don M. Haggerty, Hazel C. Haggerty, Bessie Harris, Robert Eugene Harris, Ranada D. Hulsey((Tract JO-0753.000) ), Ranada D. Hulsey((Tract JO-0754.000) ), Raymond A. Hulsey((Tract JO-0754.000) ), Raymond A. Hulsey((Tract JO-0753.000) ), James S. Ingram((Tract BR-0990.000)), James S. Ingram((Tract BR-0988.000)), Linda D. Ingram((Tract BR-0990.000)), Linda D. Ingram((Tract BR-0988.000)), Billy Miller((Tract BR-0909.000)), Billy Miller((Tract BR-0907.000)), Misty Hall Murphree((Tract BR-0904.000)), Misty Hall Murphree((Tract BR-0903.000)), Misty Hall Murphree((Tract BR-0905.000)), Marla Hall Richardson((Tract BR-0905.000)), Marla Hall Richardson((Tract BR-0903.000)), Marla Hall Richardson((Tract BR-0904.000)), Riesen Properties, LLC, Lydia L. Roper((Tract BR-0887.000)), Lydia L. Roper((Tract BR-0888.000)), Simon Creek, Inc., Barbara J. Smith, Larry D. Smith, Speake Land Holdings LLC((Tract CR-0578.000) ), Speake Land Holdings LLC((Tract CR-0570.000) ), Speake Land Holdings LLC((Tract CR-0571.000) ), Speake Land Holdings LLC((Tract CR-0572.000) ), Speake Land Holdings LLC((Tract CR-0573.000) ), Speake Land Holdings LLC((Tract CR-0597.010) ), WLC Land and Mineral, LLC; Casey B. Smith and Kristy J. Smith (With attachments) Responses due by 10/18/2018(Nelson, John) Modified on 10/5/2018 to add filers (dma, Deputy Clerk).
October 3, 2018 Filing 244 ATTORNEY APPEARANCE by John M. Nelson on behalf of Henderson G. Anderson((Tract BR-0995.000) Co-Trustee of the Anderson Family Revocable Trust under written agreement dated January 21, 2009), Henderson G. Anderson((Tract BR-0994.000) Co-Trustee of the Anderson Family Revocable Trust under written agreement dated January 21, 2009), Henderson G. Anderson((Tract BR-0996.000) Co-Trustee of the Anderson Family Revocable Trust under written agreement dated January 21, 2009), Sherron Katherine Anderson((Tract BR-0995.000) Co-Trustee of the Anderson Family Revocable Trust under written agreement dated January 21, 2009), Sherron Katherine Anderson((Tract BR-0996.000) Co-Trustee of the Anderson Family Revocable Trust under written agreement dated January 21, 2009), Sherron Katherine Anderson((Tract BR-0994.000) Co-Trustee of the Anderson Family Revocable Trust under written agreement dated January 21, 2009), Donna Caldwell((Tract BR-0993.000)), Donna Caldwell((Tract BR-0991.000)), Wayne Caldwell((Tract BR-0991.000)), Wayne Caldwell((Tract BR-0993.000)), Anna Kathryn Chappa, Lee Chappa, W. Lee Coffey((Tract CR-0623.000) ), W. Lee Coffey((Tract CR-0620.000) ), W. Lee Coffey((Tract CR-0622.000) ), Daube Arbuckle Ranch, LLC((Tract CR-0566.000) ), Daube Arbuckle Ranch, LLC((Tract CR-0568.000) ), Daube Arbuckle Ranch, LLC((Tract CR-0563.000) ), Daube Arbuckle Ranch, LLC((Tract CR-0567.000) ), Daube Arbuckle Ranch, LLC((Tract CR-0561.000) ), Daube Arbuckle Ranch, LLC((Tract CR-0565.000) ), Daube Arbuckle Ranch, LLC((Tract CR-0564.000)), Daube Arbuckle Ranch, LLC((Tract CR-0569.000) ), Denise K. Davis((Tract CR-0703.000) Special Administrator of the Estate of Sammie J. Herriott, deceased, all heirs and, or legatees, devisees, trustees, creditors and assigns of Sammie J. Herriott, deceased), Denise K. Davis((Tract CR-0703.000) Special Administrator of the Estate of Warren H. Herriott, deceased. all heirs and, or legatees, devisees, trustees, creditors and assigns of Warren H. Herriott, deceased), Denise K. Davis((Tract CR-0701.000) Special Administrator of the Estate of Warren H. Herriott, deceased, and all heirs and, or legatees, devisees, trustees, creditors and assigns of Warren H. Herriott, deceased ), Denise K. Davis((Tract CR-0709.000) Special Administrator of the Estate of Warren H. Herriott, deceased, and all heirs and, or legatees, devisees, trustees, creditors and assigns of Warren H. Herriott, deceased), Denise K. Davis((Tract CR-0709.000) Special Administrator of the Estate of Sammie J. Herriott, deceased, and all heirs and, or legatees, devisees, trustees, creditors and assigns of Sammie J. Herriott, deceased), Denise K. Davis((Tract CR-0701.000) Special Administrator of the Estate of Sammie J. Herriott, deceased, and all heirs and, or legatees, devisees, trustees, creditors and assigns of Sammie J. Herriott, deceased), Don M. Haggerty, Hazel C. Haggerty, Bessie Harris, Robert Eugene Harris, Ranada D. Hulsey((Tract JO-0753.000) ), Ranada D. Hulsey((Tract JO-0754.000) ), Raymond A. Hulsey((Tract JO-0754.000) ), Raymond A. Hulsey((Tract JO-0753.000) ), James S. Ingram((Tract BR-0990.000)), James S. Ingram((Tract BR-0988.000)), Linda D. Ingram((Tract BR-0990.000)), Linda D. Ingram((Tract BR-0988.000)), Billy Miller((Tract BR-0909.000)), Billy Miller((Tract BR-0907.000)), Misty Hall Murphree((Tract BR-0904.000)), Misty Hall Murphree((Tract BR-0903.000)), Misty Hall Murphree((Tract BR-0905.000)), Marla Hall Richardson((Tract BR-0905.000)), Marla Hall Richardson((Tract BR-0903.000)), Marla Hall Richardson((Tract BR-0904.000)), Riesen Properties, LLC, Lydia L. Roper((Tract BR-0887.000)), Lydia L. Roper((Tract BR-0888.000)), Simon Creek, Inc., Barbara J. Smith, Casey B. Smith((Tract CR-0627.000) ), Casey B. Smith((Tract CR-0628.000) ), Casey B. Smith((Tract CR-0629.000) ), Kristy J. Smith((Tract CR-0628.000) ), Kristy J. Smith((Tract CR-0627.000) ), Kristy J. Smith((Tract CR-0629.000) ), Larry D. Smith, Speake Land Holdings LLC((Tract CR-0578.000) ), Speake Land Holdings LLC((Tract CR-0570.000) ), Speake Land Holdings LLC((Tract CR-0571.000) ), Speake Land Holdings LLC((Tract CR-0572.000) ), Speake Land Holdings LLC((Tract CR-0573.000) ), Speake Land Holdings LLC((Tract CR-0597.010) ), WLC Land and Mineral, LLC; Central Land Consulting and Central Land Consulting LLC (Nelson, John) Modified on 10/9/2018 to add filers (dma, Deputy Clerk).
October 2, 2018 Filing 243 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Sheila Y. Jones served on 09/24/18 by Midship Pipeline Company, LLC (Schwartz, Mason) Modified on 10/5/2018 to edit date (dma, Deputy Clerk).
October 2, 2018 Filing 242 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to The Executor, Executrix, or Administrator of the Estate of Paul Akins, Deceased, and All Heirs and, or Legatees, Devisees, Trustees, Creditors and Assigns of Paul Akins, Deceased served on 09/23/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 2, 2018 Filing 241 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to The Executor, Executrix and, or Administrator of the Estate of Clifford Akins, Deceased, and All Heirs and Legatees, Devisees, Trustees, Creditors, and Assigns of Clifford Akins, Deceased served on 09/23/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 2, 2018 Filing 240 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Nolen G. Grounds and Jackie M. Grounds served on 09/23/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 2, 2018 Filing 239 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Nolen G. Grounds and Jackie M. Grounds served on 09/23/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 2, 2018 Filing 238 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Henderson G. Anderson and Sherron Katherine Anderson, Co-Trustees of the Anderson Family Revocable Trust Under Written Agreement Dated 1/21/2009 served on 09/24/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 2, 2018 Filing 237 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Henderson G. Anderson and Sherron Katherine Anderson, Co-Trustees of the Anderson Family Revocable Trust Under Written Agreement Dated 1/21/2009 served on 09/24/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 2, 2018 Filing 236 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Henderson G. Anderson and Sherron Katherine Anderson, Co-Trustees of the Anderson Family Revocable Trust Under Written Agreement Dated 1/21/2009 served on 09/24/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 2, 2018 Filing 235 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Lucas Don Jackson served on 09/23/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 2, 2018 Filing 234 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Delane Jackson served on 09/23/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 1, 2018 Filing 233 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Michi Morris served on 9/25/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 1, 2018 Filing 232 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Plains Pipeline, L.P c/o Corporation Services Company served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 1, 2018 Filing 231 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to John Johnson served on 09/22/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 1, 2018 Filing 230 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Elaine Johnson served on 09/22/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 1, 2018 Filing 229 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to The Executor, Executrix, and or Administrator of the Estate of Fred O. Lofton, Sr., Deceased, and all Heirs and, or Legatees, Devisees, Trustees, Creditors, and Assigns of Fred O. Lofton, Sr., Deceased served on 09/22/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 1, 2018 Filing 228 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Larry J. Bully served on 09/22/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 1, 2018 Filing 227 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Curtis Bully served on 09/22/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 1, 2018 Filing 226 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Carlin Pennon served on 09/23/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 1, 2018 Filing 225 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to The Executor, Executrix, and or Administrator of the Estate of Anna Mae Cato, Nee Pettus, Deceased, and All Heirs and, or Legatees, Devisees, Trustees, Creditors, and Assigns of Anna Mae Cato, Nee Pettus, Deceased served on 09/23/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 1, 2018 Filing 224 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Carlin Pennon served on 09/23/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 1, 2018 Filing 223 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to The Executor, Executrix and, or Administrator of the Estate of Anna Mae Cato, Nee Pettus, Deceased, and All Heirs and, or Legatees, Devisees, Trustees, Creditors, and Assigns of Anna Mae Cato, Nee Pettus, Deceased served on 09/23/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 1, 2018 Filing 222 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to The Executory, Executrix and, or Administrator of the Estate of Lawrence Pettus, Deceased, and all Heirs and, or Legatees, Devisees, Trustees, Creditors, and Assigns of Lawrence Pettus, Deceased served on 09/23/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 1, 2018 Filing 221 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Carlin Pennon served on 09/23/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 1, 2018 Filing 220 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Lule H. Pettus, A/K/A Lula H. Pettus, Whether Alive or Deceased, and, if Deceased, the Executor, Executrix, and, or Administrator of the Estate of Lule H. Pettus A/K/A Lula H. Pettus, Deceased, and All Heirs And, Or Legatees, Devisees, Trustees, Creditors, and Assigns of Lule H. Pettus, Deceased served on 09/23/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 1, 2018 Filing 219 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Carlin Pennon served on 09/23/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 1, 2018 Filing 218 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Nesbitt Pettus, Whether Alive or Deceased, and, If Deceased, The Executor, Executrix and, or Administrator of the Estate of Nesbitt Pettus, Deceased, and All Heirs And, Or Legatees, Devisees, Trustees, Creditors and Assigns of Nesbitt Pettus, Deceased, or Her Known or Unknown Heirs, Executors, Administrators, Legatees, Devisees, Trustees, Creditors, and Assigns served on 09/23/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 1, 2018 Filing 217 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Henryetta Woods, Nee Pettus, Whether Alive or Deceased, and, If Deceased, The Executor, Executrix, and or Administrator of the Estate of Henryetta Woods, Nee Pettus, Deceased, and all Heirs and, or Legatees, Devisees, Trustees, Creditors, and Assigns of Celester Jackson, Nee Pettus, Deceased served on 09/23/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 1, 2018 Filing 216 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Celester Jackson, Nee Pettus, Whether Alive or Deceased, and, If Deceased, The Executor, Executrix, and or Administrator of the Estate of Celester Jackson, Nee Pettus, Deceased, and all Heirs and, or Legatees, Devisees, Trustees, Creditors, and Assigns of Celester Jackson, Nee Pettus, Deceased served on 09/23/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 1, 2018 Filing 215 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Clevonna Jones served on 09/22/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 1, 2018 Filing 214 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to The James A. Clark Revocable Trust served on 09/23/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 1, 2018 Filing 213 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to The Cheri S. Clark Revocable Trust served on 09/23/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 1, 2018 Filing 212 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Wayne Caldwell and Donna Caldwell served on 09/22/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 1, 2018 Filing 211 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Wayne Caldwell and Donna Caldwell served on 09/22/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 1, 2018 Filing 210 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to James s. Ingram and Linda D. Ingram served on 09/22/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 1, 2018 Filing 209 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to James S. Ingram and Linda D. Ingram served on 09/22/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 1, 2018 Filing 208 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possessionq to Lydia L. Roper served on 09/22/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
October 1, 2018 Filing 207 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Lydia L. Roper served on 09/22/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 28, 2018 Filing 206 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to John Nelson served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 28, 2018 Filing 205 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Shamrock Bank served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 28, 2018 Filing 204 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Maher Farms LLC c/o Mary White served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 28, 2018 Filing 203 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Maher Farms LLC c/o Mary White served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 28, 2018 Filing 202 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Maher Farms LLC c/o Mary White served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 28, 2018 Filing 201 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Maher Farms LLC c/o Mary White served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 28, 2018 Filing 200 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Charles Johnson served on 09/22/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 28, 2018 Filing 199 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Southern Oklahoma Water Corporation C/O Roger Dethloff served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 28, 2018 Filing 198 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to First Bank and Trust Co. served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 28, 2018 Filing 197 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to BancFirst served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 28, 2018 Filing 196 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to BancFirst served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 28, 2018 Filing 195 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Riesen Properties LLC c/o Marian Coffey Riesen served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 28, 2018 Filing 194 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to W. Lee Coffey served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 28, 2018 Filing 193 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to W. Lee Coffey served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 28, 2018 Filing 192 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Lee Coffey served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 28, 2018 Filing 191 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to WLC Land and Mineral LLC c/o Lee Coffey served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 28, 2018 Filing 190 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Daube Arbuckle Ranch LLC served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 28, 2018 Filing 189 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Daube Arbuckle Ranch LLC served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 28, 2018 Filing 188 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Daube Arbuckle Ranch LLC served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 28, 2018 Filing 187 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Daube Arbuckle Ranch LLC served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 28, 2018 Filing 186 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Anna L. (Bully) Kennemer served on 09/22/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 28, 2018 Filing 185 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Daube Arbuckle Ranch LLC served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 28, 2018 Filing 184 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Daube Arbuckle Ranch LLC served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 28, 2018 Filing 183 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Daube Arbuckle Ranch LLC served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 28, 2018 Filing 182 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Daube Arbuckle Ranch LLC served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 28, 2018 Filing 181 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Daube Arbuckle Ranch LLC served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 28, 2018 Filing 180 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Rosie Petties, Whether Alive or Deceased, and If Deceased, The Executor, Executrix and, All Heirs and, or Legatees, Devisees, Trustees, Creditors and Assigns of Rosie Petties, Deceased and All Heirs and, or Legatees, Devisees, Trustees, Creditors and Assigns of Rosie Petties, Deceased, or Her Known or Unknown Heirs, Executors, Administrators, Legatees, Devisees, Trustees, Creditors, and Assigns served on 09/23/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 28, 2018 Filing 179 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Celano Jones served on 09/23/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 28, 2018 Filing 178 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Child Support Services served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 28, 2018 Filing 177 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to American Nation Bank served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 28, 2018 Filing 176 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Oklahoma AgCredit served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 28, 2018 Filing 175 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Farm Credit Services of East Central Oklahoma, FLCA served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 28, 2018 Filing 174 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Bryan County Treasurer served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 28, 2018 Filing 173 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Kasidy Niegal Lester served on 09/22/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 28, 2018 Filing 172 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Kasidy Niegal Lester served on 09/22/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 28, 2018 Filing 171 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Kasidy Niegal Lester served on 09/22/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 28, 2018 Filing 170 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Shamrock Bank served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 28, 2018 Filing 169 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Shamrock Bank served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 28, 2018 Filing 168 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Lee Chappa and Anna Kathryn Chappa served on 09/22/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 28, 2018 Filing 167 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Farm Credit Services of East Central Oklahoma served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 28, 2018 Filing 166 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Shamrock Bank served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 28, 2018 Filing 165 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Shamrock Bank served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 28, 2018 Filing 164 MOTION for Hearing (Re: #117 MOTION for Order Confirming Condemnation Authority and Awarding Immediate Possession of Easements Sought, and Expediting Briefing and Hearing Schedule) by All Plaintiffs Responses due by 10/12/2018(Seidl, Scott)
September 26, 2018 Filing 163 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Plains Pipeline, L.P c/o Corporation Services Company served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 25, 2018 Filing 162 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Central Land Consulting LLC c/o The Corporation Company served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 25, 2018 Filing 161 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Oklahoma Midstream Gas Services, LLC c/o The Corporation Company served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 25, 2018 Filing 160 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Lindmark Outdoor Advertising served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 25, 2018 Filing 159 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Lindmark Outdoor Advertising served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 25, 2018 Filing 158 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession` to Valero Partners Wynnewood LLC c/o Corporation Company served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 25, 2018 Filing 157 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Plains Pipeline, L.P c/o Corporation Services Company served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 25, 2018 Filing 156 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Valero Partners Wynnewood LLC c/o Corporation Company served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 25, 2018 Filing 155 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Central Land Consulting LLC c/o The Corporation Company served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 25, 2018 Filing 154 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Central Land Consulting LLC c/o The Corporation Company served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 25, 2018 Filing 153 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Central Land Consulting LLC c/o The Corporation Company served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 25, 2018 Filing 152 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Central Land Consulting LLC c/o The Corporation Company served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 25, 2018 Filing 151 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Central Land Consulting LLC c/o The Corporation Company served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 25, 2018 Filing 150 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Central Land Consulting LLC c/o The Corporation Company served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 25, 2018 Filing 149 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Central Land Consulting LLC c/o The Corporation Company served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 25, 2018 Filing 148 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Central Land Consulting LLC c/o The Corporation Company served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 25, 2018 Filing 147 AFFIDAVIT/CERTIFICATE/PROOF/RETURN of Service of Notice of Commencement of Condemnation Action and Motion for Order Confirming Authority and Awarding Immediate Possession to Central Land Consulting LLC c/o The Corporation Company served on 09/21/18 by Midship Pipeline Company, LLC (Schwartz, Mason)
September 20, 2018 Filing 146 NOTICE of Amendment to Certain Pages of Federal Rule 71.1 Notice of Commencement of Condemnation Action with respect to Tract CR-0484.010 by Midship Pipeline Company, LLC (With attachments)(Zabel, Thomas)
September 19, 2018 Filing 145 CERTIFICATE for Service by Publication - CR-0711.000 upon Unknown Owners by Midship Pipeline Company, LLC (Schwartz, Mason)
September 19, 2018 Filing 144 CERTIFICATE for Service by Publication - CR-0566.000 upon Unknown Owners by Midship Pipeline Company, LLC (Schwartz, Mason)
September 19, 2018 Filing 143 CERTIFICATE for Service by Publication - CR-0517.010 upon Unknown Owners by Midship Pipeline Company, LLC (Schwartz, Mason)
September 19, 2018 Filing 142 CERTIFICATE for Service by Publication - CR-0503.000 upon Unknown Owners by Midship Pipeline Company, LLC (Schwartz, Mason)
September 19, 2018 Filing 141 CERTIFICATE for Service by Publication - CR-0502.000 upon Unknown Owners by Midship Pipeline Company, LLC (Schwartz, Mason)
September 19, 2018 Filing 140 CERTIFICATE for Service by Publication - CR-0501.000 upon Unknown Owners by Midship Pipeline Company, LLC (Schwartz, Mason)
September 19, 2018 Filing 139 CERTIFICATE for Service by Publication - CR-0499.000 upon Unknown Owners by Midship Pipeline Company, LLC (Schwartz, Mason)
September 19, 2018 Filing 138 CERTIFICATE for Service by Publication - CR-0494.000 upon Unknown Owners by Midship Pipeline Company, LLC (Schwartz, Mason)
September 19, 2018 Filing 137 CERTIFICATE for Service by Publication - CR-0486.020 upon Unknown Owners by Midship Pipeline Company, LLC (Schwartz, Mason)
September 19, 2018 Filing 136 CERTIFICATE for Service by Publication - CR-0485.000 upon Unknown Owners by Midship Pipeline Company, LLC (Schwartz, Mason)
September 19, 2018 Filing 135 CERTIFICATE for Service by Publication - CR-0484.020 upon Unknown Owners by Midship Pipeline Company, LLC (Schwartz, Mason)
September 19, 2018 Filing 134 CERTIFICATE for Service by Publication - CR-0484.010 upon Unknown Owners by Midship Pipeline Company, LLC (Schwartz, Mason)
September 19, 2018 Filing 133 CERTIFICATE for Service by Publication - CR-0484.000 upon Unknown Owners by Midship Pipeline Company, LLC (Schwartz, Mason)
September 19, 2018 Filing 132 CERTIFICATE for Service by Publication - CR-0483.000 upon Unknown Owners by Midship Pipeline Company, LLC (Schwartz, Mason)
September 19, 2018 Filing 131 CERTIFICATE for Service by Publication - CR-0480.010 upon Unknown Owners by Midship Pipeline Company, LLC (Schwartz, Mason)
September 19, 2018 Filing 130 CERTIFICATE for Service by Publication - CR-0473.020 upon Unknown Owners by Midship Pipeline Company, LLC (Schwartz, Mason)
September 19, 2018 Filing 129 CERTIFICATE for Service by Publication - CR-0473.010 upon Unknown Owners by Midship Pipeline Company, LLC (Schwartz, Mason)
September 19, 2018 Filing 128 CERTIFICATE for Service by Publication - CR-0473.000 upon Unknown Owners by Midship Pipeline Company, LLC (Schwartz, Mason)
September 19, 2018 Filing 127 CERTIFICATE for Service by Publication - CR-0472.000 upon Unknown Owners by Midship Pipeline Company, LLC (Schwartz, Mason)
September 19, 2018 Filing 126 CERTIFICATE for Service by Publication - BR-1002.000 upon Unknown Owners by Midship Pipeline Company, LLC (Schwartz, Mason)
September 19, 2018 Filing 125 CERTIFICATE for Service by Publication - BR-1001.000 upon Unknown Owners by Midship Pipeline Company, LLC (Schwartz, Mason)
September 19, 2018 Filing 124 CERTIFICATE for Service by Publication - BR-0967.000 upon Unknown Owners by Midship Pipeline Company, LLC (Schwartz, Mason)
September 19, 2018 Filing 123 CERTIFICATE for Service by Publication - BR-0965.000 upon Unknown Owners by Midship Pipeline Company, LLC (Schwartz, Mason) Modified on 9/20/2018 to edit text (dma, Deputy Clerk).
September 17, 2018 Filing 122 NOTICE of Commencement CR-0484.010 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 14, 2018 Filing 121 ATTORNEY APPEARANCE by David M. Box on behalf of All Plaintiffs (Box, David)
September 14, 2018 Filing 120 ATTORNEY APPEARANCE by Mason J. Schwartz on behalf of All Plaintiffs (Schwartz, Mason)
September 14, 2018 Filing 119 ATTORNEY APPEARANCE by Scott Seidl on behalf of All Plaintiffs (Seidl, Scott)
September 14, 2018 Filing 118 NOTICE OF AMENDMENT TO CERTAIN PAGES OF EXHIBIT A TO VERIFIED COMPLAINT FOR CONDEMNATION WITH RESPECT TO TRACT CR-0484.020 by Midship Pipeline Company, LLC (With attachments)(Zabel, Thomas)
September 13, 2018 Filing 117 MOTION for Order Confirming Condemnation Authority and Awarding Immediate Possession of Easements Sought, and Expediting Briefing and Hearing Schedule by Midship Pipeline Company, LLC (With attachments) Responses due by 9/27/2018(Zabel, Thomas)
September 13, 2018 Filing 116 NOTICE of Commencement CR-486.020 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 115 NOTICE of Commencement CR-0709.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 114 NOTICE of Commencement CR-0701.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 113 NOTICE of Commencement CR-0693.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 112 NOTICE of Commencement CR-0636.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 111 NOTICE of Commencement CR-0632.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 110 NOTICE of Commencement CR-0700.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 109 NOTICE of Commencement CR-0634.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 108 NOTICE of Commencement CR-0628.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 107 NOTICE of Commencement CR-0651.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 106 NOTICE of Commencement CR-0701.010 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 105 NOTICE of Commencement CR-0629.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 104 NOTICE of Commencement CR-0627.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 103 NOTICE of Commencement CR-0626.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 102 NOTICE of Commencement CR-0484.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 101 NOTICE of Commencement CR-0713.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 100 NOTICE of Commencement CR-0703.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 99 NOTICE of Commencement CR-0711.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 98 NOTICE of Commencement CR-0710.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 97 NOTICE of Commencement CR-0712.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 96 NOTICE of Commencement CR-0472.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 95 NOTICE of Commencement CR-0473.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 94 NOTICE of Commencement CR-0473.010 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 93 NOTICE of Commencement CR-0473.020 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 92 NOTICE of Commencement CR-0484.010 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 91 NOTICE of Commencement CR-0482.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 90 NOTICE of Commencement CR-0483.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 89 NOTICE of Commencement CR-0485.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 88 NOTICE of Commencement CR-0497.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 87 NOTICE of Commencement CR-0502.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 86 NOTICE of Commencement CR-0501.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 85 NOTICE of Commencement CR-0500.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 84 NOTICE of Commencement CR-0499.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 83 NOTICE of Commencement CR-0514.010 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 82 NOTICE of Commencement CR-0517.010 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 81 NOTICE of Commencement CR-0566.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 80 NOTICE of Commencement CR-0565.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 79 NOTICE of Commencement CR-0564.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 78 NOTICE of Commencement CR-0563.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 77 NOTICE of Commencement CR-0561.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 76 NOTICE of Commencement CR-0518.010 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 75 NOTICE of Commencement CR-0568.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 74 NOTICE of Commencement CR-0602.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 73 NOTICE of Commencement CR-0597.010 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 72 NOTICE of Commencement CR-0597.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 71 NOTICE of Commencement CR-0573.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 70 NOTICE of Commencement CR-0572.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 69 NOTICE of Commencement CR-0571.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 68 NOTICE of Commencement CR-0578.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 67 NOTICE of Commencement CR-0570.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 66 NOTICE of Commencement CR-0569.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 65 NOTICE of Commencement CR-0567.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 64 NOTICE of Commencement CR-0616.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 63 NOTICE of Commencement CR-0484.020 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 62 NOTICE of Commencement CR-0623.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 61 NOTICE of Commencement CR-0624.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 60 NOTICE of Commencement CR-0620.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 59 NOTICE of Commencement CR-0622.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 58 NOTICE of Commencement CR-0622.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 57 NOTICE of Commencement CR-0618.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 56 NOTICE of Commencement CR-0612.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 55 NOTICE of Commencement CR-0503.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 54 NOTICE of Commencement CR-0494.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 13, 2018 Filing 53 NOTICE of Commencement CR-0480.010 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 12, 2018 Filing 52 NOTICE of Commencement of Condemnation JO-0822.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 12, 2018 Filing 51 NOTICE of Commencement of Condemnation JO-0819.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 12, 2018 Filing 50 NOTICE of Commencement of Condemnation JO-0758.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 12, 2018 Filing 49 NOTICE of Commencement of Condemnation JO-0754.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 12, 2018 Filing 48 NOTICE of Commencement of Condemnation JO-0753.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 12, 2018 Filing 47 NOTICE of Commencement of Condemnation JO-0740.000JO-0739.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 12, 2018 Filing 46 NOTICE of Commencement of Condemnation JO-0739.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 12, 2018 Filing 45 NOTICE of Commencement of Condemnation BR-1011.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 12, 2018 Filing 44 NOTICE of Commencement of Condemnation BR-1002.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 12, 2018 Filing 43 NOTICE of Commencement of Condemnation BR-1001.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 12, 2018 Filing 42 NOTICE of Commencement of Condemnation BR-1000.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 12, 2018 Filing 41 NOTICE of Commencement of Condemnation BR-0996.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 12, 2018 Filing 40 NOTICE of Commencement of Condemnation BR-0994.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 12, 2018 Filing 39 NOTICE of Commencement of Condemnation BR-0994.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 12, 2018 Filing 38 NOTICE of Commencement of Condemnation BR-0993.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 12, 2018 Filing 37 NOTICE of Commencement of Condemnation BR-0991.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 12, 2018 Filing 36 NOTICE of Commencement of Condemnation BR-0990.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 12, 2018 Filing 35 NOTICE of Commencement of Condemnation BR-0988.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 12, 2018 Filing 34 NOTICE of Commencement of Condemnation BR-0967.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 12, 2018 Filing 33 NOTICE of Commencement of Condemnation BR-0965.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 12, 2018 Filing 32 NOTICE of Commencement of Condemnation BR-0945.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 12, 2018 Filing 31 NOTICE of Commencement of Condemnation BR-0943.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 12, 2018 Filing 30 NOTICE of Commencement of Condemnation BR-0942.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 12, 2018 Filing 29 NOTICE of Commencement of Condemnation BR-0941.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 12, 2018 Filing 28 NOTICE of Commencement of Condemnation BR-0940.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 12, 2018 Filing 27 NOTICE of Commencement of Condemnation BR-0934.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 12, 2018 Filing 26 NOTICE of Commencement of Condemnation BR-0926.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 12, 2018 Filing 25 NOTICE of Commencement of Condemnation BR-0925.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 12, 2018 Filing 24 NOTICE of Commencement of Condemnation BR-0921.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 12, 2018 Filing 23 NOTICE of Commencement of Condemnation BR-0920.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 12, 2018 Filing 22 NOTICE of Commencement of Condemnation BR-0918.00 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 12, 2018 Filing 21 NOTICE of Commencement of Condemnation BR-0909.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 12, 2018 Filing 20 NOTICE of Commencement of Condemnation BR-0907.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 12, 2018 Filing 19 NOTICE of Commencement of Condemnation BR-0905.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 12, 2018 Filing 18 NOTICE of Commencement of Condemnation BR-0904.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 12, 2018 Filing 17 NOTICE of Commencement of Condemnation BR-0903.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 12, 2018 Filing 16 NOTICE of Commencement of Condemnation BR-0901.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 12, 2018 Filing 15 NOTICE of Commencement of Condemnation BR-0898.000 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 12, 2018 Filing 14 NOTICE of Commencement of Condemnation BR-0894.000 (Re: #2 Complaint) by Midship Pipeline Company, LLC (Zabel, Thomas) Modified on 9/12/2018 to edit link (dma, Deputy Clerk).
September 12, 2018 Filing 13 NOTICE of Commencement of Condemnation BR-0893.000 (Re: #2 Complaint) by Midship Pipeline Company, LLC (Zabel, Thomas) Modified on 9/12/2018 to edit link (dma, Deputy Clerk).
September 12, 2018 Filing 12 NOTICE of Commencement of Condemnation BR-0890.000 (Re: #2 Complaint) by Midship Pipeline Company, LLC (Zabel, Thomas) Modified on 9/12/2018 to edit link (dma, Deputy Clerk).
September 12, 2018 Filing 11 NOTICE of Commencement of Condemnation BR-0888.000 (Re: #2 Complaint) by Midship Pipeline Company, LLC (Zabel, Thomas) Modified on 9/12/2018 to edit link (dma, Deputy Clerk).
September 12, 2018 Filing 10 NOTICE of Commencement of Condemnation BR-0887.000 (Re: #2 Complaint) by Midship Pipeline Company, LLC (Zabel, Thomas) Modified on 9/12/2018 to edit link (dma, Deputy Clerk).
September 12, 2018 Filing 9 NOTICE of Commencement of Condemnation BR-0866.000 (Re: #2 Complaint) by Midship Pipeline Company, LLC (Zabel, Thomas) Modified on 9/12/2018 to edit link (dma, Deputy Clerk).
September 12, 2018 Filing 8 NOTICE of Commencement of Condemnation BR-0860.000 (Re: #2 Complaint) by Midship Pipeline Company, LLC (Zabel, Thomas) Modified on 9/12/2018 to edit link (dma, Deputy Clerk).
September 12, 2018 Filing 7 CORPORATE DISCLOSURE STATEMENT (identifying: Corporate Parent Midship Holdings, LLC, Corporate Parent Cheniere Energy, Inc., Corporate Parent EIG Management Company, LLC for Midship Pipeline Company, LLC) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 12, 2018 Filing 6 NOTICE OF AMENDMENT TO CERTAIN PAGES OF EXHIBIT A TO VERIFIED COMPLAINT FOR CONDEMNATION WITH RESPECT TO TRACT BR-0941.000 (Re: #2 Complaint) by Midship Pipeline Company, LLC (With attachments)(Zabel, Thomas)
September 11, 2018 Filing 5 NOTICE OF AMENDMENT TO CERTAIN PAGES OF EXHIBIT A TO VERIFIED COMPLAINT FOR CONDEMNATION WITH RESPECT TO TRACT JO-0754.000 (Re: #2 Complaint) by Midship Pipeline Company, LLC (With attachments)(Zabel, Thomas)
September 11, 2018 Opinion or Order Filing 4 MINUTE ORDER by Judge Ronald A. White directing plaintiff file a corporate disclosure statement pursuant to Rule 7.1 of the Federal Rules of Civil Procedure within 5 days.(lal, Deputy Clerk)
September 11, 2018 Filing 3 MINUTE ORDER by Court Clerk directing Plaintiff to pay the filing fee of $400 within 7 days or file a Motion for Informa Pauperis. Plaintiff's failure to comply with this directive will subject this action to immediate dismissal by the Court without prejudice to refiling. NOTE: The court cannot issue summons until the filing fee is paid. Civil Summons may be issued electronically. Prepare the summons using the court's PDF version and email it to CM-ECFIntake_OKED@oked.uscourts.gov (Filing Fee due by 9/18/2018) (pjw, Deputy Clerk)
September 11, 2018 FILING FEES Paid in Full on 9/11/2018 in the amount of $400, receipt number 1086-1205677 (Re: #2 Complaint ) by Midship Pipeline Company, LLC (Zabel, Thomas)
September 4, 2018 Filing 2 COMPLAINT against All Defendants by Midship Pipeline Company, LLC (With attachments) (pjw, Deputy Clerk)
September 4, 2018 Filing 1 CIVIL COVER SHEET by Midship Pipeline Company, LLC (pjw, Deputy Clerk)

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 Oklahoma Eastern District Court's Electronic Court Filings (ECF) System

Search for this case: Midship Pipeline Company, LLC v. 2.331, 2.435, 0.458 acres, Bryan County, Oklahoma 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: 1.545, 1.447, 0.154, Bryan County, Oklahoma
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: Anna Kathryn Chappa
Represented By: John M. Nelson
Represented By: Harlan Hentges
Represented By: J. Randall Miller
Represented By: John D. Stiner
Represented By: Joseph H. Bocock
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: Tom Morris
Represented By: John M. Nelson
Represented By: Harlan Hentges
Represented By: J. Randall Miller
Represented By: John D. Stiner
Represented By: Joseph H. Bocock
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: Michelle Leslie Prentice
Represented By: Logan Beadles
Represented By: Richard K. Holmes
Represented By: Jacob R. Parker
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: Alex Wendall Wayne Murphree
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: 0.445, 0.481, 0.581 acres, Bryan County, Oklahoma
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: LC-MAC LLC
Represented By: Logan Beadles
Represented By: Richard K. Holmes
Represented By: Jacob R. Parker
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: 0.854, 0.846, 0.423 acres, Bryan County, Oklahoma
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: 0.076, 0.015 acres, Bryan County, Oklahoma
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: 2.172, 2.168, 0.317, 0.494, Bryan County, Oklahoma
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: Kasidy Niegal Lester
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: Kalan Craig Richardson
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: LC-MAC, LLC
Represented By: Logan Beadles
Represented By: Richard K. Holmes
Represented By: Jacob R. Parker
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: 3.749, 3.873, 0.573 acres, Bryan County, Oklahoma
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: Megan Pearl Murphree
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: 0.705, 0.794, 0.092 acres, Bryan County, Oklahoma
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: James S. Ingram
Represented By: John M. Nelson
Represented By: Harlan Hentges
Represented By: J. Randall Miller
Represented By: John D. Stiner
Represented By: Joseph H. Bocock
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]