Floyd et al v. BP p.l.c. et al
Lorena Ann Goforth, Jennifer Gail Robinson, Virginia Floyd, Joanna Paul and Johnny Dale Floyd |
Robert Lee Bolin, EPEC Oil Company Liquidating Trust, BP America Inc., Kinder Morgan, Inc., BP p.l.c., Marathon Petroleum Corporation, BP Pipelines (North America) Inc., Daniel Phillips Bolin, El Paso Energy E.S.T. Co., Marathon Petroleum Company LP, Marathon Oil Company, Atlantic Richfield Company, EPEC Oil Company, Charles William Bolin, Daniel Houston Bolin, Midwestern Gas Transmission Co., Marathon Oil Corporation, El Paso Tennessee Pipeline Co., L.L.C., Bolin Oil Company, Philip Elias and BP Corporation North America Inc. |
4:2021cv00132 |
March 24, 2021 |
US District Court for the Northern District of Oklahoma |
John E Dowdell |
Claire V Eagan |
Christine D Little |
P.I.: Other |
28 U.S.C. § 1332 |
Plaintiff |
Docket Report
This docket was last retrieved on December 22, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 46 REPLY to Response to Motion (Re: #43 MOTION to Remand ) by Johnny Dale Floyd, Virginia Floyd, Lorena Ann Goforth, Joanna Paul, Jennifer Gail Robinson ; (With attachments) (Blaschke, Michael) Modified on 5/20/2021 to edit docket text to reflect correct event (sc, Dpty Clk). |
NOTICE of Docket Entry Modification; Error: wrong event selected (Brief in Support of Motion); Correction: corrected text for event (Reply to Response to Motion) (Re: #46 Brief in Support of Motion, ) (sc, Dpty Clk) |
Filing 45 MINUTE ORDER by Judge Claire V Eagan , : Counsel for Kinder Morgan, Inc. is directed to provide, forthwith and in a three-ring binder notebook for use by the Court, a paper copy of the document and/or exhibit(s) as filed at Dkt. #44 . Said paper copy shall be a COMPLETE and EXACT duplicate of the filing AFTER it is filed with the Court, including the case and docket number information at the top of each page. Counsel shall not reorganize the filing or insert other separately docketed items. If a copy of a sealed item is ordered by the Court, then said copy shall be a separate and complete submission. (Re: #44 Response in Opposition to Motion ) (This entry is the Official Order of the Court. No document is attached.) (RGG, Chambers) |
Filing 44 RESPONSE in Opposition to Motion (Re: #43 MOTION to Remand ) by Kinder Morgan, Inc. ; (With attachments) (Banner, Mark) |
Filing 43 MOTION to Remand by Johnny Dale Floyd, Virginia Floyd, Lorena Ann Goforth, Joanna Paul, Jennifer Gail Robinson (With attachments) (Blaschke, Michael) |
Filing 42 MINUTE ORDER by Judge Claire V Eagan - that the motion #41 is granted. Plaintiffs' responses to defendants' motions to dismiss [9, 18, 19] shall be due 10 days after ruling on the yet-to-be-filed motion to remand. ; granting #41 Motion for Extension of Time to Respond to Motion (Re: #19 MOTION to Dismiss for Failure to State a Claim , #18 MOTION to Dismiss for Failure to State a Claim , #9 MOTION to Dismiss for Failure to State a Claim , #41 MOTION for Extension of Time to Respond to Motion ) (This entry is the Official Order of the Court. No document is attached.) (RGG, Chambers) |
Filing 41 MOTION for Extension of Time to Respond to Motion (Re: #19 MOTION to Dismiss for Failure to State a Claim , #18 MOTION to Dismiss for Failure to State a Claim , #9 MOTION to Dismiss for Failure to State a Claim ) by Johnny Dale Floyd, Virginia Floyd, Lorena Ann Goforth, Joanna Paul, Jennifer Gail Robinson (Blaschke, Michael) |
Filing 40 CORPORATE DISCLOSURE STATEMENT (identifying: Corporate Parent Marathon Oil Corporation for Marathon Oil Company) by Marathon Oil Company (Blakley, Kenneth) |
Filing 39 CORPORATE DISCLOSURE STATEMENT by Marathon Oil Corporation (Blakley, Kenneth) |
Filing 38 MINUTE ORDER by Judge Claire V Eagan that the motion #34 is granted. Philip Elias' Answer or other responsive pleading due 10 days after ruling on anticipated motion to remand or ruling on other defendants' motions to dismiss [9, 18, 19]. ; granting #34 Motion for Extension of Time to Answer (This entry is the Official Order of the Court. No document is attached.) (RGG, Chambers) |
Filing 37 CORPORATE DISCLOSURE STATEMENT by Marathon Petroleum Corporation (Blakley, Kenneth) |
Filing 36 CORPORATE DISCLOSURE STATEMENT by Marathon Petroleum Company LP (Blakley, Kenneth) |
Filing 35 CORPORATE DISCLOSURE STATEMENT (identifying: Corporate Parent ONEOK, Inc., Corporate Parent ONEOK Partners, L.P., Corporate Parent ONEOK Partners Intermediate Limited Partnership, Corporate Parent Border Midwestern Company for Midwestern Gas Transmission Co.) by Midwestern Gas Transmission Co. (Sullivan, Timothy) |
Filing 34 MOTION for Extension of Time to Answer (Re: State Court Petition/Complaint ) by Philip Elias (Jones, Mike) |
Filing 33 ATTORNEY APPEARANCE by Mike Walter Jones on behalf of Philip Elias (Jones, Mike) |
Filing 32 ATTORNEY APPEARANCE by Michael J Blaschke on behalf of All Plaintiffs (Blaschke, Michael) |
Filing 31 CORPORATE DISCLOSURE STATEMENT (identifying: Corporate Parent Kinder Morgan, Inc. for El Paso Energy E.S.T. Co.) by El Paso Energy E.S.T. Co. (Banner, Mark) |
Filing 30 CORPORATE DISCLOSURE STATEMENT (identifying: Corporate Parent Kinder Morgan, Inc. for El Paso Tennessee Pipeline Co., L.L.C.) by El Paso Tennessee Pipeline Co., L.L.C. (Banner, Mark) |
Filing 29 CORPORATE DISCLOSURE STATEMENT (identifying: Corporate Parent Kinder Morgan, Inc. for EPEC Oil Company Liquidating Trust) by EPEC Oil Company Liquidating Trust (Banner, Mark) |
Filing 28 CORPORATE DISCLOSURE STATEMENT by EPEC Oil Company (Banner, Mark) |
Filing 27 CORPORATE DISCLOSURE STATEMENT by Kinder Morgan, Inc. (Banner, Mark) |
Filing 26 MINUTE ORDER by Court Clerk , directing BP p.l.c, Atlantic Richfield Company, BP Corporation North America Inc., BP America Inc., BP Pipelines (North America) Inc., Marathon Oil Corporation, Marathon Oil Company, Marathon Petroleum Corporation, Marathon Petroleum Company LP, and Midwestern Gas Transmission Co. to file a Corporate Disclosure Statement pursuant to FRCvP 7.1 within seven (7) days of this order, if they have not already done so. The parties shall use the form entitled Corporate Disclosure Statement available on the Courts website (please do not refile if already filed on non-court form unless directed to do so). If you have already filed your Corporate Disclosure Statement in this case, you are reminded to file a Supplemental Corporate Disclosure Statement within a reasonable time of any change in the information that the statement requires. (This entry is the Official Order of the Court. No document is attached.) (lmt, Dpty Clk) |
Filing 25 MINUTE ORDER by Judge Claire V Eagan - Pursuant to Fed. R. Civ. P. 16(b)(2), the Court finds good cause for delay in entering the order for joint status report. If necessary, an order for joint status report will be entered after ruling on the anticipated motions to remand or ruling on on the pending motions to dismiss (Dkt. # 9, 18, 19). (Re: #19 MOTION to Dismiss for Failure to State a Claim , #18 MOTION to Dismiss for Failure to State a Claim , #9 MOTION to Dismiss for Failure to State a Claim ) (This entry is the Official Order of the Court. No document is attached.) (RGG, Chambers) |
Filing 24 MINUTE ORDER by Judge Claire V Eagan - that the motion #21 is granted. Defendant Midwestern Gas Transmission Co.s Answer or other responsive pleading due 10 days after ruling on anticipated motion to remand or ruling on other defendants' motions to dismiss [9, 18, 19]. ; granting #21 Motion for Extension of Time to Answer (This entry is the Official Order of the Court. No document is attached.) (RGG, Chambers) |
Filing 23 ATTORNEY APPEARANCE by Stacy L Acord on behalf of Atlantic Richfield Company, BP America Inc., BP Corporation North America Inc., BP Pipelines (North America) Inc., BP p.l.c. (Acord, Stacy) |
Filing 22 ATTORNEY APPEARANCE by Steven Joseph Adams on behalf of Midwestern Gas Transmission Co. (Adams, Steven) |
Filing 21 MOTION for Extension of Time to Answer Petition (Re: State Court Petition/Complaint ) by Midwestern Gas Transmission Co. (Sullivan, Timothy) |
Filing 20 ATTORNEY APPEARANCE by Timothy J Sullivan, II on behalf of Midwestern Gas Transmission Co. (Sullivan, Timothy) |
Filing 19 MOTION to Dismiss for Failure to State a Claim by EPEC Oil Company, EPEC Oil Company Liquidating Trust, El Paso Energy E.S.T. Co., El Paso Tennessee Pipeline Co., L.L.C., Kinder Morgan, Inc. (Banner, Mark) |
Filing 18 MOTION to Dismiss for Failure to State a Claim by Marathon Oil Company, Marathon Oil Corporation, Marathon Petroleum Company LP, Marathon Petroleum Corporation (Blakley, Kenneth) |
Filing 17 ATTORNEY APPEARANCE by Travis Walter Brown on behalf of Marathon Oil Company, Marathon Oil Corporation, Marathon Petroleum Company LP, Marathon Petroleum Corporation (Brown, Travis) |
Filing 16 ATTORNEY APPEARANCE by Jacqueline Gayle Stone on behalf of Marathon Oil Company, Marathon Oil Corporation, Marathon Petroleum Company LP, Marathon Petroleum Corporation (Stone, Jacqueline) |
Filing 15 ATTORNEY APPEARANCE by Kenneth H Blakley on behalf of Marathon Oil Company, Marathon Oil Corporation, Marathon Petroleum Company LP, Marathon Petroleum Corporation (Blakley, Kenneth) |
Filing 14 CORPORATE DISCLOSURE STATEMENT (identifying: Corporate Parent BP p.l.c., Corporate Parent BP Holdings North America Limited, Corporate Parent BP America Limited for BP America Inc.) by BP America Inc. (McDaniel, Archer) |
Filing 13 CORPORATE DISCLOSURE STATEMENT by BP p.l.c. (McDaniel, Archer) |
Filing 12 CORPORATE DISCLOSURE STATEMENT (identifying: Corporate Parent BP Company North America Inc., Corporate Parent BP America Inc., Corporate Parent BP p.l.c., Corporate Parent BP Holdings North America Limited, Corporate Parent BP Corporation North America Inc., Corporate Parent BP America Limited, Corporate Parent The Standard Oil Company for BP Pipelines (North America) Inc.) by BP Pipelines (North America) Inc. (McDaniel, Archer) |
Filing 11 CORPORATE DISCLOSURE STATEMENT (identifying: Corporate Parent BP America Inc., Corporate Parent BP p.l.c., Corporate Parent BP Holdings North America Limited, Corporate Parent BP America Limited for BP Corporation North America Inc.) by BP Corporation North America Inc. (McDaniel, Archer) |
Filing 10 CORPORATE DISCLOSURE STATEMENT (identifying: Corporate Parent BP America, Inc., Corporate Parent BP p.l.c., Corporate Parent BP Holdings North America Limited, Corporate Parent BP America Limited for Atlantic Richfield Company) by Atlantic Richfield Company (McDaniel, Archer) |
Filing 9 MOTION to Dismiss for Failure to State a Claim by Atlantic Richfield Company, BP America Inc., BP Corporation North America Inc., BP Pipelines (North America) Inc., BP p.l.c. (With attachments) (McDaniel, Archer) |
Filing 8 ATTORNEY APPEARANCE by Archer Scott McDaniel, Stacy L Acord and Melissa A East on behalf of Atlantic Richfield Company, BP America Inc., BP Corporation North America Inc., BP Pipelines (North America) Inc., BP p.l.c. (McDaniel, Archer) Modified on 3/31/2021 to add text identifying all attorneys appearing (sac, Dpty Clk). |
Filing 7 MINUTE ORDER by Court Clerk randomly reassigning case due to conflict, recusing Chief Judge John E Dowdell. Judge Claire V Eagan reassigned to case., changing case number to 21-cv-00132-CVE-CDL (This entry is the Official Order of the Court. No document is attached.) (alg, Dpty Clk) |
Filing 6 MINUTE ORDER by Court Clerk , directing Kinder Morgan, Inc., EPEC Oil Company Liquidating Trust, El Paso Tennessee Pipeline Co., L.L.C., El Paso Energy E.S.T. Co., EPEC Oil Company to file a Corporate Disclosure Statement pursuant to FRCvP 7.1 within seven (7) days of this order, if they have not already done so. The parties shall use the form entitled Corporate Disclosure Statement available on the Courts website (please do not refile if already filed on non-court form unless directed to do so). If you have already filed your Corporate Disclosure Statement in this case, you are reminded to file a Supplemental Corporate Disclosure Statement within a reasonable time of any change in the information that the statement requires. (This entry is the Official Order of the Court. No document is attached.) (ll, Dpty Clk) |
Filing 5 ATTORNEY APPEARANCE by Dawson Andrew Brotemarkle on behalf of EPEC Oil Company, EPEC Oil Company Liquidating Trust, El Paso Energy E.S.T. Co., El Paso Tennessee Pipeline Co., L.L.C., Kinder Morgan, Inc. (Brotemarkle, Dawson) |
Filing 4 ATTORNEY APPEARANCE by Mark Banner on behalf of EPEC Oil Company, EPEC Oil Company Liquidating Trust, El Paso Energy E.S.T. Co., El Paso Tennessee Pipeline Co., L.L.C., Kinder Morgan, Inc. (Banner, Mark) |
Filing 3 STATUS REPORT on Removed Action by Kinder Morgan, Inc. (Banner, Mark) |
Filing 2 NOTICE of Removal from Creek County, Bristow Division, case number BCJ-2020-00025 (paid $402 filing fee; receipt number AOKNDC-2379027) by Kinder Morgan, Inc. (With attachments) (Banner, Mark) |
Filing 1 CIVIL COVER SHEET by Kinder Morgan, Inc. (Banner, Mark) |
PETITION/COMPLAINT with Jury Demand filed in State Court against All Defendants by Jennifer Gail Robinson, Johnny Dale Floyd, Joanna Paul, Virginia Floyd, Lorena Ann Goforth (ll, Dpty Clk) |
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 Northern District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.