State of Rhode Island v. Shell Oil Products Company, LLC et al
State of Rhode Island |
Phillips 66, Hess Corp., Chevron Corp., Royal Dutch Shell, Inc., Chevron USA, Inc., Motiva Enterprises, LLC, Marathon Oil Corporation, ConocoPhillips Company, Marathon Petroleum Company, LP, Conocophillips, Lukoil Pan Americas LLC, Shell Oil Products Company, LLC, BP America, Inc., Speedway, LLC, Marathon Oil Company, BP Products North America, Inc., Exxonmobil Corp., Citgo Petroleum Corp., Marathon Petroleum Corp., BP, PLC, Royal Dutch Shell,PLC and Getty Petroleum Marketing, Inc. |
1:2018cv00395 |
July 13, 2018 |
US District Court for the District of Rhode Island |
Providence Office |
Providence |
Lincoln D Almond |
William E Smith |
Prop. Damage Prod. Liability |
28 U.S.C. § 1441 Notice of Removal-Property Damage |
Plaintiff |
Docket Report
This docket was last retrieved on July 18, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 158 MANDATE of the U.S. Court of Appeals for the First Circuit issued as to and in accordance with #157 Judgment of the U.S. Court of Appeals for the First Circuit. (Simoncelli, Michael) |
Filing 157 JUDGMENT of the U.S. Court of Appeals for the First Circuit entered as to #125 Notice of Appeal. The district court's order remanding the case to Rhode Island state court is affirmed. Costs are awarded to the State of Rhode Island. [19-1818] (Kenny, Meghan) |
Filing 156 OPINION of the U.S. Court of Appeals for the First Circuit entered as to #125 Notice of Appeal, filed by Marathon Petroleum Company, LP, Citgo Petroleum Corp., Marathon Oil Corporation, Motiva Enterprises, LLC, Shell Oil Products Company, LLC, Marathon Oil Company, Speedway, LLC, Phillips 66, ConocoPhillips Company, Royal Dutch Shell,PLC, BP, PLC, Conocophillips, BP Products North America, Inc., Hess Corp., Chevron USA, Inc., Marathon Petroleum Corp., Getty Petroleum Marketing, Inc., Exxonmobil Corp., Lukoil Pan Americas LLC, Chevron Corp. See 28 U.S.C. 46(d).[19-1818] (Kenny, Meghan) |
Filing 155 NOTICE by Motiva Enterprises, LLC of Withdrawal of Appearance of Jerome C. Roth, Esq. and Elizabeth A. Kim, Esq. (Brenner, Jeffrey) |
Filing 154 NOTICE by Royal Dutch Shell,PLC, Shell Oil Products Company, LLC of Withdrawal of Appearance of Jerome C. Roth, Esq. and Elizabeth A. Kim, Esq. (Brenner, Jeffrey) |
Filing 153 NOTICE by Motiva Enterprises, LLC of Withdrawal of Appearance of David C. Frederick, Esq. (Brenner, Jeffrey) |
Filing 152 NOTICE by Royal Dutch Shell,PLC, Shell Oil Products Company, LLC of Withdrawal of Appearance of Brendan J. Crimmins, Esq. (Brenner, Jeffrey) |
Filing 151 NOTICE by Motiva Enterprises, LLC withdrawal of appearance, Douglas Emanuel and (Fine, Robert) |
Filing 150 Corporate Disclosure Statement by Phillips 66. (Baldwin, Timothy) |
Filing 149 Corporate Disclosure Statement by Royal Dutch Shell,PLC, Shell Oil Products Company, LLC. (Brenner, Jeffrey) |
Filing 148 NOTICE by Royal Dutch Shell,PLC, Shell Oil Products Company, LLC (Notice of Change of Party Name) (Brenner, Jeffrey) |
Filing 147 NOTICE by Hess Corp. Withdrawal of Appearance of Matthew B. Allen (Preciphs, Jason) |
TEXT ORDER granting #146 Motion to Withdraw as Attorney. Attorney Neil F.X. Kelly terminated. So Ordered by District Judge William E. Smith on 10/7/2021. (Urizandi, Nisshy) |
Filing 146 MOTION to Withdraw as Attorney filed by State of Rhode Island. Responses due by 10/20/2021. (Kelly, Neil) |
Filing 145 Withdrawal of Appearance filed by State of Rhode Island. Responses due by 10/15/2021. (Hoffman, Alison) Modified on 10/2/2021 (Urizandi, Nisshy). |
Filing 144 NOTICE of Appearance by Alison B. Hoffman on behalf of State of Rhode Island (Hoffman, Alison) |
TEXT ORDER granting #143 Motion to Appear Pro Hac Vice for Daniel R. Brody filed by Michael J. Colucci. So Ordered by District Judge William E. Smith on 9/3/2021. (McGuire, Vickie) |
Filing 143 MOTION for Daniel R. Brody to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number ARIDC-1662339 ) filed by ConocoPhillips Company, Conocophillips. (Colucci, Michael) |
Filing 142 NOTICE by ConocoPhillips Company, Conocophillips of Withdrawal of Sean C. Grimsley (Colucci, Michael) |
Filing 141 Corporate Disclosure Statement by Speedway, LLC identifying Other Affiliate 7-Eleven, Inc., Other Affiliate SEI Speedway Holdings, LLC, Other Affiliate SEJ Asset Management & Investment Company, Inc., Other Affiliate Seven-Eleven Japan Co., Ltd., Other Affiliate Seven & i Holdings Co., Ltd. for Speedway, LLC.. (Broome, Shannon) |
Filing 140 MOTION for Daniel S. Severson to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number 0103-1598409 ) filed by Royal Dutch Shell,PLC, Shell Oil Products Company, LLC. (Brenner, Jeffrey) |
TEXT ORDER granting #140 Motion to Appear Pro Hac Vice of Daniel S. Severson. So Ordered by District Judge William E. Smith on 3/1/2021. (Hicks, Alyson) |
Filing 139 MANDATE of the U.S. Court of Appeals for the First Circuit issued as to and in accordance with #138 Judgment of the U.S. Court of Appeals for the First Circuit: In accordance with the judgment of October 29, 2020, and pursuant to Federal Rule of Appellate Procedure 41(a), this constitutes the formal mandate of this Court. (Potter, Carrie) |
Filing 138 JUDGMENT of the U.S. Court of Appeals for the First Circuit entered as to #125 Notice of Appeal: This cause came on to be heard on appeal from the United States District Court for the District of Rhode Island and was argued by counsel. Upon consideration whereof, it is now here ordered, adjudged and decreed as follows: The district court's remand order, to the extent that it denies federal-officer removal, is affirmed. Costs are awarded to Rhode Island. (Potter, Carrie) |
Filing 137 NOTICE of Appearance by Jeffrey S. Brenner on behalf of Royal Dutch Shell,PLC (Brenner, Jeffrey) |
Filing 136 NOTICE of Appearance by Jeffrey S. Brenner on behalf of Motiva Enterprises, LLC (Brenner, Jeffrey) |
Filing 135 NOTICE of Appearance by Jeffrey S. Brenner on behalf of Shell Oil Products Company, LLC (Brenner, Jeffrey) |
Filing 134 NOTICE of Appearance by Tricia K. Jedele on behalf of State of Rhode Island (Jedele, Tricia) |
TEXT ORDER granting #40 Motion to Remand to State Court: In light of the Supreme Court's denial of the Application for a Stay Pending Appeal, and this Court's previous denial of the Motion to Stay Remand Order Pending Appeal by Text Order entered on September 11, 2019, the Court now GRANTS the State's #40 Motion to Remand which enters the previously stayed Remand Order, pursuant to the Court's #122 Opinion and Order filed on July 22, 2019. Certified copy of order sent to the Clerk of Court for the state court in accordance with 28 U.S.C. 1447(c). So Ordered by Chief Judge William E. Smith on 10/24/2019. (Jackson, Ryan) |
USCA Case Number 19-1818 for #125 Notice of Appeal filed by Marathon Petroleum Company, LP, Citgo Petroleum Corp., Marathon Oil Corporation, Motiva Enterprises, LLC, Shell Oil Products Company, LLC, Marathon Oil Company, Speedway, LLC, Phillips 66, ConocoPhillips Company, Royal Dutch Shell,PLC, BP, PLC, Conocophillips, BP Products North America, Inc., Hess Corp., Chevron USA, Inc., Marathon Petroleum Corp., Getty Petroleum Marketing, Inc., Exxonmobil Corp., Lukoil Pan Americas LLC, Chevron Corp.. (Farrell Pletcher, Paula) |
TEXT ORDER granting #133 Motion to Stay Remand Order Pending Resolution of Stay Application to U.S. Supreme Court : The court will stay its remand order for two additional weeks, until 10/24/19, or until Justice Breyer acts upon the Defendants' Application for a Stay to the Supreme Court, whichever occurs earlier. If Justice Breyer has not acted by that date, the court will consider whether to extend the order further. So Ordered by Chief Judge William E. Smith on 10/9/2019. (Jackson, Ryan) |
Filing 133 MOTION to Stay Remand Order Pending Resolution of Stay Application to U.S. Supreme Court filed by BP America, Inc., BP Products North America, Inc., BP, PLC, Chevron Corp., Chevron USA, Inc., Citgo Petroleum Corp., ConocoPhillips Company, Conocophillips, Exxonmobil Corp., Getty Petroleum Marketing, Inc., Hess Corp., Lukoil Pan Americas LLC, Marathon Oil Company, Marathon Oil Corporation, Marathon Petroleum Corp., Motiva Enterprises, LLC, Phillips 66, Royal Dutch Shell,PLC, Shell Oil Products Company, LLC, Speedway, LLC. Responses due by 10/21/2019. (Attachments: #1 Exhibit A - Application to Stay Remand Order Filed with Supreme Court)(Gainor, Ryan) |
Filing 132 NOTICE by BP, PLC of October 7, 2019 Letter to Chief Judge Smith (Attachments: #1 Exhibit Attachment to Letter)(Tarantino, John) |
Filing 131 Corporate Disclosure Statement by Marathon Oil Corporation. (Prignano, Stephen) |
TEXT ORDER: The Court DENIES the #126 Motion to Stay Remand Order Pending Appeal. The Remand Order would normally be entered now, pursuant to the Court's #122 Opinion and Order of 7/22/19 which granted the State's #40 Motion to Remand. However, in accordance with the #128 Consent Order entered on 8/19/19 the Remand Order will NOT be ENTERED until 10/10/19. So Ordered by Chief Judge William E. Smith on 9/11/2019. (Jackson, Ryan) |
TEXT ORDER granting #40 Motion to Remand to State Court; denying #126 Motion to Stay: The Court DENIES Defendants' Motion to Stay Remand Order Pending Appeal (ECF No. 126). Therefore, the Temporary Stay of the Execution of the Remand Order (ECF No. 128) is VACATED and the Court's Order granting Plaintiff's Motion to Remand to State Court shall be ENTERED (ECF No. 122). Certified copy of order sent to the Clerk of Court for the state court in accordance with 28 U.S.C. 1447(c). So Ordered by Chief Judge William E. Smith on 9/10/2019. (Jackson, Ryan) |
TEXT ORDER VACATING Text Order entered on 9/10/19 by this Court granting #40 Motion to Remand to State Court and denying #126 Motion to Stay; the referenced motions will be reactivated in this Court and the case will remain open at this Court. So Ordered by Chief Judge William E. Smith on 9/10/2019. (Jackson, Ryan) |
Filing 130 REPLY to Response re #129 Response to Motion filed by BP America, Inc., BP Products North America, Inc., BP, PLC, Chevron Corp., Chevron USA, Inc., Citgo Petroleum Corp., ConocoPhillips Company, Conocophillips, Exxonmobil Corp., Hess Corp., Lukoil Pan Americas LLC, Marathon Oil Company, Marathon Oil Corporation, Marathon Petroleum Company, LP, Marathon Petroleum Corp., Motiva Enterprises, LLC, Phillips 66, Royal Dutch Shell,PLC, Shell Oil Products Company, LLC, Speedway, LLC. (Tarantino, John) |
Filing 129 RESPONSE In Opposition to #126 MOTION to Stay Remand Order Pending Appeal filed by State of Rhode Island. Replies due by 8/30/2019. (Kelly, Neil) |
Filing 128 CONSENT ORDER Entering #124 Joint STIPULATION re: #122 Memorandum and Order, TO EXTEND THE CURRENT TEMPORARY STAY OF THE EXECUTION OF THE REMAND ORDER UNTIL MOTION TO EXTEND THE STAY PENDING APPEAL IS RESOLVED BY THE COURT, OR, IF THE MOTION IS DENIED, FOR 30 DAYS THEREAFTER. So Ordered by Chief Judge William E. Smith on 8/19/2019. (Jackson, Ryan) |
Filing 127 CLERK'S CERTIFICATE AND APPELLATE COVER SHEET: Abbreviated record on appeal consisting of notice of appeal, order(s) being appealed, and a certified copy of the district court docket report transmitted to the U.S. Court of Appeals for the First Circuit in accordance with 1st Cir. R. 11.0(b). #125 Notice of Appeal. (Attachments: #1 Record on Appeal)(Simoncelli, Michael) (Attachment 1 replaced on 8/15/2019) (Simoncelli, Michael). |
Filing 126 MOTION to Stay Remand Order Pending Appeal filed by All Defendants. Responses due by 8/23/2019. (Attachments: #1 Supporting Memorandum)(Tarantino, John) Modified on 9/10/2019: motion reactivated purs. to Text Order Vacating Order of Remand and Denial of Motion to Stay (Jackson, Ryan) |
Filing 125 NOTICE OF APPEAL by BP Products North America, Inc., BP, PLC, Chevron Corp., Chevron USA, Inc., Citgo Petroleum Corp., ConocoPhillips Company, Conocophillips, Exxonmobil Corp., Getty Petroleum Marketing, Inc., Hess Corp., Lukoil Pan Americas LLC, Marathon Oil Company, Marathon Oil Corporation, Marathon Petroleum Company, LP, Marathon Petroleum Corp., Motiva Enterprises, LLC, Phillips 66, Royal Dutch Shell,PLC, Shell Oil Products Company, LLC, Speedway, LLC as to #122 Memorandum and Order, ( filing fee paid $ 505.00, receipt number 0103-1405448 ) NOTICE TO COUNSEL: Counsel should register for a First Circuit CM/ECF Appellate Filer Account at #http://pacer.psc.uscourts.gov/cmecf/. Counsel should also review the First Circuit requirements for electronic filing by visiting the CM/ECF Information section at # http://www.ca1.uscourts.gov/cmecf Appeal Record due by 8/16/2019. (Petros, Gerald) |
Filing 124 Joint STIPULATION re #122 Memorandum and Order, [TO EXTEND THE CURRENT TEMPORARY STAY OF THE EXECUTION OF THE REMAND ORDER UNTIL MOTION TO EXTEND THE STAY PENDING APPEAL IS RESOLVED BY THE COURT, OR, IF THE MOTION IS DENIED, FOR 30 DAYS THEREAFTER filed by BP America, Inc., BP Products North America, Inc., BP, PLC, Chevron Corp., Chevron USA, Inc., Citgo Petroleum Corp., ConocoPhillips Company, Conocophillips, Exxonmobil Corp., Hess Corp., Lukoil Pan Americas LLC, Marathon Oil Company, Marathon Oil Corporation, Marathon Petroleum Company, LP, Marathon Petroleum Corp., Motiva Enterprises, LLC, Phillips 66, Royal Dutch Shell,PLC, Shell Oil Products Company, LLC, Speedway, LLC. (Attachments: #1 Proposed Order)(Petros, Gerald) |
Filing 123 NOTICE by ConocoPhillips Company, Conocophillips Withdrawal of Appearance of John F. Savarese and Ben M. Germana (Colucci, Michael) |
Filing 122 OPINION AND ORDER granting #40 Motion to Remand to State Court filed by State of Rhode Island, however, the remand order shall be stayed for sixty days, giving the parties time to brief and the Court to decide whether a further stay pending appeal is warranted. So Ordered by Chief Judge William E. Smith on 7/22/2019. (Jackson, Ryan) |
Filing 121 NOTICE by ConocoPhillips Company, Conocophillips of Entry of Appearance of Margaret A. Tough (Baldwin, Timothy) |
Filing 120 NOTICE by ConocoPhillips Company, Conocophillips of Entry of Appearance of Steven M. Bauer (Baldwin, Timothy) |
Filing 119 NOTICE of Appearance by Timothy K. Baldwin on behalf of ConocoPhillips Company, Conocophillips (Baldwin, Timothy) |
Filing 118 NOTICE of Appearance by Robert G. Flanders, Jr. on behalf of ConocoPhillips Company, Conocophillips (Flanders, Robert) |
Filing 117 NOTICE by BP America, Inc., BP Products North America, Inc., BP, PLC, Chevron Corp., Chevron USA, Inc., Citgo Petroleum Corp., ConocoPhillips Company, Conocophillips, Exxonmobil Corp., Hess Corp., Lukoil Pan Americas LLC, Marathon Petroleum Company, LP, Marathon Petroleum Corp., Motiva Enterprises, LLC, Phillips 66, Royal Dutch Shell,PLC, Shell Oil Products Company, LLC, Speedway, LLC re #116 Notice (Other) State of Rhode Island's Notice of Supplemental Authority (Petros, Gerald) |
Filing 116 NOTICE by State of Rhode Island Notice of Supplemental Authority (Attachments: #1 Exhibit)(Kelly, Neil) |
Filing 115 NOTICE of Change of Address by Corrie Johnson Yackulic (Yackulic, Corrie) |
Filing 114 NOTICE by Chevron Corp., Chevron USA, Inc. of Letter to Judge Smith (Attachments: #1 Exhibit A, #2 Exhibit B)(Petros, Gerald) |
Filing 113 TRANSCRIPT of Motion to Remand, held on February 6, 2019, before Chief Judge William E. Smith. Court Reporter Denise P. Veitch, Telephone number 401-752-7031. Transcript may be viewed at the court public terminal or purchased through the Court Reporter before the deadline for Release of Transcript Restriction. After that date it may be obtained through the Court Reporter or PACER. NOTICE TO COUNSEL: Redaction Requests must be filed for personal identifiers only. All other redactions must be requested by motion. For local policy and sample redaction request visit our website at www.rid.uscourts.gov and select Transcripts under the Case Information menu option. Redaction Request due 3/6/2019. Redacted Transcript Deadline set for 3/18/2019. Release of Transcript Restriction set for 5/14/2019. (Veitch, Denise) |
Filing 112 NOTICE by Marathon Oil Company, Marathon Oil Corporation (Prignano, Stephen) |
Filing 111 TRANSCRIPT ORDER for proceedings held on 2/6/2019 before Judge William E. Smith. 14-Day Transcript selected. Transcript to be delivered within 14 calendar days.. (Sher, Victor) |
Filing 110 TRANSCRIPT ORDER ACKNOWLEDGMENT Entered re: #109 Transcript Order. Court Reporter/Transcriber: Denise Veitch. (Dias, Jennifer) |
Filing 109 TRANSCRIPT ORDER for proceedings held on 2/6/19 before Judge Smith. 3-Day Transcript Selected. Transcript to be delivered within 3 calendar days.. (Gainor, Ryan) |
Minute Entry for proceedings held before Chief Judge William E. Smith: Motion Hearing held on 2/6/2019 re #40 MOTION to Remand to State Court. Neil Kelly, Vic Sher, Matthew Edling and Corrie Yackulic for the Plaintiffs. Theodore Boutros, Joshua Dick, Gerald Petros, Joshua Lipshultz, and John Tarantino for the Defendants. Court addresses. Counsel argue motion. Court takes Motion under advisement. (Court Reporter Denise Veitch in Courtroom 3 at 2:15.) (Jackson, Kerrie) |
TEXT ORDER granting #106 Motion to Appear Pro Hac Vice of J. Scott Janoe, ; granting #107 Motion to Appear Pro Hac Vice Megan Berge; granting #108 Motion to Appear Pro Hac Vice of Matthew Allen. So Ordered by Chief Judge William E. Smith on 1/31/2019. (Potter, Carrie) |
Filing 108 MOTION for Matthew Allen to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number 0103-1317810 ) filed by Hess Corp.. (Preciphs, Jason) |
Filing 107 MOTION for Megan Berge to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number 0103-1317804 ) filed by Hess Corp.. (Preciphs, Jason) |
Filing 106 MOTION for J. Scott Janoe to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number 0103-1317797 ) filed by Hess Corp.. (Preciphs, Jason) |
Filing 105 Corporate Disclosure Statement by Hess Corp.. (Preciphs, Jason) |
Filing 104 NOTICE of Appearance by Jason C. Preciphs on behalf of Hess Corp. (Preciphs, Jason) |
Filing 103 MOTION for Brendan J. Crimmins to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number 0103-1314906 ) filed by Royal Dutch Shell,PLC, Shell Oil Products Company, LLC. (Fine, Robert) |
TEXT ORDER granting #103 Motion to Appear Pro Hac Vice of Brendan J. Crimmins. So Ordered by Chief Judge William E. Smith on 1/24/2019. (Potter, Carrie) Modified on 1/24/2019 (Potter, Carrie). |
Filing 102 NOTICE by State of Rhode Island re #40 MOTION to Remand to State Court (Notice of Errata to Plaintiff's Memorandum in Support of its Motion to Remand) (Attachments: #1 Exhibit A, #2 Exhibit B)(Sher, Victor) |
Filing 101 NOTICE by ConocoPhillips Company, Conocophillips Withdrawal of Jonathan R. Siegel (Colucci, Michael) |
Reset Hearings re: Notice of Hearing on #40 MOTION to Remand to State Court: Motion Hearing RE-SCHEDULED to WEDNESDAY 2/6/2019 at 2:00 PM in Courtroom 3 before Chief Judge William E. Smith; the hearing previously scheduled for Thursday 12/20/18 is hereby CANCELLED. (Jackson, Ryan) |
NOTICE of Hearing on #40 MOTION to Remand to State Court: Motion Hearing scheduled for Thursday 12/20/2018 at 2:00 PM in Courtroom 3 before Chief Judge William E. Smith. (Jackson, Ryan) |
Minute Entry for proceedings held before Chief Judge William E. Smith: Telephone Conference held on 12/3/2018; counsel who participated in today's call: N. Kelly; G. Petros, A. Champion. (Jackson, Ryan) |
Filing 100 Corporate Disclosure Statement by Speedway, LLC identifying Corporate Parent Marathon Petroleum Corporation for Speedway, LLC.. (Broome, Shannon) |
Filing 99 Corporate Disclosure Statement by Marathon Petroleum Company, LP identifying Corporate Parent Marathon Petroleum Corporation, Corporate Parent MPC Investment LLC for Marathon Petroleum Company, LP.. (Broome, Shannon) |
Filing 98 Corporate Disclosure Statement by Marathon Petroleum Corp.. (Broome, Shannon) |
Filing 97 NOTICE by ConocoPhillips Company, Conocophillips Notice of Firm Name Change (Jones, Jameson) |
NOTICE of Hearing: Telephone Conference re: Setting a Schedule for a Hearing scheduled for Monday 12/3/2018 at 1:45 PM before Chief Judge William E. Smith; this office will distribute call-in instructions to all counsel of record via email prior to the date of the conference call. (Jackson, Ryan) |
Filing 96 Corporate Disclosure Statement by Marathon Oil Company, Marathon Oil Corporation. (Prignano, Stephen) |
Filing 95 REPLY to Response re #87 Response to Motion,, filed by All Plaintiffs. (Kelly, Neil) |
TEXT ORDER granting #92 Motion to Appear Pro Hac Vice of Robert Reznick. So Ordered by Chief Judge William E. Smith on 9/20/2018. (Potter, Carrie) |
TEXT ORDER granting #93 Motion to Appear Pro Hac Vice of James Stengel. So Ordered by Chief Judge William E. Smith on 9/20/2018. (Potter, Carrie) |
TEXT ORDER granting #94 Motion to Appear Pro Hac Vice of Katherine Treistman. So Ordered by Chief Judge William E. Smith on 9/20/2018. (Potter, Carrie) |
Filing 94 MOTION for Katherine Treistman to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number 0103-1264696 ) filed by Marathon Oil Company, Marathon Oil Corporation. (Prignano, Stephen) |
Filing 93 MOTION for James Stengel to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number 0103-1264694 ) filed by Marathon Oil Company, Marathon Oil Corporation. (Prignano, Stephen) |
Filing 92 MOTION for Robert Reznick to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number 0103-1264687 ) filed by Marathon Oil Company, Marathon Oil Corporation. (Prignano, Stephen) |
Filing 91 NOTICE of Appearance by Stephen M. Prignano on behalf of Marathon Oil Company, Marathon Oil Corporation (Prignano, Stephen) |
Filing 90 DECLARATION re #87 Response to Motion,, Opposition to Motion to Remand to State Court by BP America, Inc., BP Products North America, Inc., BP, PLC, Chevron Corp., Chevron USA, Inc., Citgo Petroleum Corp., ConocoPhillips Company, Conocophillips, Exxonmobil Corp., Hess Corp., Lukoil Pan Americas LLC, Marathon Oil Corporation, Marathon Petroleum Company, LP, Marathon Petroleum Corp., Motiva Enterprises, LLC, Phillips 66, Royal Dutch Shell,PLC, Shell Oil Products Company, LLC, Speedway, LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Petros, Gerald) |
Filing 89 DECLARATION re #87 Response to Motion,, Opposition to Motion to Remand to State Court by BP America, Inc., BP Products North America, Inc., BP, PLC, Chevron Corp., Chevron USA, Inc., Citgo Petroleum Corp., ConocoPhillips Company, Conocophillips, Exxonmobil Corp., Hess Corp., Lukoil Pan Americas LLC, Marathon Oil Corporation, Marathon Petroleum Company, LP, Marathon Petroleum Corp., Motiva Enterprises, LLC, Phillips 66, Royal Dutch Shell,PLC, Shell Oil Products Company, LLC, Speedway, LLC. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G)(Petros, Gerald) |
Filing 88 DECLARATION re #87 Response to Motion,, Opposition to Motion to Remand to State Court by BP America, Inc., BP Products North America, Inc., BP, PLC, Chevron Corp., Chevron USA, Inc., Citgo Petroleum Corp., ConocoPhillips Company, Conocophillips, Exxonmobil Corp., Hess Corp., Lukoil Pan Americas LLC, Marathon Oil Corporation, Marathon Petroleum Company, LP, Marathon Petroleum Corp., Motiva Enterprises, LLC, Phillips 66, Royal Dutch Shell,PLC, Shell Oil Products Company, LLC, Speedway, LLC. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23, #24 Exhibit 24, #25 Exhibit 25, #26 Exhibit 26, #27 Exhibit 27, #28 Exhibit 28, #29 Exhibit 29, #30 Exhibit 30, #31 Exhibit 31)(Petros, Gerald) |
Filing 87 RESPONSE In Opposition to #40 MOTION to Remand to State Court filed by BP America, Inc., BP Products North America, Inc., BP, PLC, Chevron Corp., Chevron USA, Inc., Citgo Petroleum Corp., ConocoPhillips Company, Conocophillips, Exxonmobil Corp., Hess Corp., Lukoil Pan Americas LLC, Marathon Oil Corporation, Marathon Petroleum Company, LP, Marathon Petroleum Corp., Motiva Enterprises, LLC, Phillips 66, Royal Dutch Shell,PLC, Shell Oil Products Company, LLC, Speedway, LLC. Replies due by 9/21/2018. (Petros, Gerald) |
Filing 86 NOTICE of Appearance by David C. Frederick on behalf of Royal Dutch Shell,PLC (Frederick, David) |
Filing 85 NOTICE of Appearance by Jerome C. Roth on behalf of Royal Dutch Shell,PLC (Roth, Jerome) |
Filing 84 Corporate Disclosure Statement by Chevron Corp.. (Petros, Gerald) |
Filing 83 Corporate Disclosure Statement by Chevron USA, Inc.. (Petros, Gerald) |
Filing 82 NOTICE of Appearance by Robert D. Fine on behalf of Motiva Enterprises, LLC (Fine, Robert) |
Filing 81 NOTICE of Appearance by Robert D. Fine on behalf of Royal Dutch Shell,PLC (Fine, Robert) |
Filing 80 NOTICE of Appearance by Douglas J. Emanuel on behalf of Royal Dutch Shell,PLC (Emanuel, Douglas) |
Filing 79 NOTICE of Appearance by Douglas J. Emanuel on behalf of Motiva Enterprises, LLC (Emanuel, Douglas) |
Filing 78 Corporate Disclosure Statement by Royal Dutch Shell,PLC. (Kim, Elizabeth) |
Filing 77 NOTICE of Appearance by Elizabeth A. Kim on behalf of Royal Dutch Shell,PLC (Kim, Elizabeth) |
Filing 76 MOTION for Margaret A. Tough to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number 0103-1261572 ) filed by Phillips 66. (Baldwin, Timothy) |
Filing 75 MOTION for Steven M. Bauer to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number 0103-1261561 ) filed by Phillips 66. (Baldwin, Timothy) |
Filing 74 Corporate Disclosure Statement by Phillips 66. (Baldwin, Timothy) |
Filing 73 NOTICE of Appearance by Timothy K. Baldwin on behalf of Phillips 66 (Baldwin, Timothy) |
Filing 72 NOTICE of Appearance by Robert G. Flanders, Jr. on behalf of Phillips 66 (Flanders, Robert) |
Filing 71 MOTION for Jonathan R. Siegel to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number 0103-1261504 ) filed by ConocoPhillips Company, Conocophillips. (Colucci, Michael) |
Filing 70 MOTION for John F. Savarese to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number 0103-1261501 ) filed by ConocoPhillips Company, Conocophillips. (Colucci, Michael) |
Filing 69 MOTION for Jameson R. Jones to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number 0103-1261500 ) filed by ConocoPhillips Company, Conocophillips. (Colucci, Michael) |
Filing 68 MOTION for Sean C. Grimsley to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number 0103-1261499 ) filed by ConocoPhillips Company, Conocophillips. (Colucci, Michael) |
Filing 67 MOTION for Ben M. Gemma to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number 0103-1261492 ) filed by ConocoPhillips Company, Conocophillips. (Colucci, Michael) |
TEXT ORDER granting #71 Motion to Appear Pro Hac Vice of Jonathan R. Siegel. So Ordered by Chief Judge William E. Smith on 9/11/2018. (Potter, Carrie) |
TEXT ORDER granting #70 Motion to Appear Pro Hac Vice of John F. Savarese. So Ordered by Chief Judge William E. Smith on 9/11/2018. (Potter, Carrie) |
TEXT ORDER granting #75 Motion to Appear Pro Hac Vice of Steven Mark Bauer. So Ordered by Chief Judge William E. Smith on 9/11/2018. (Potter, Carrie) |
TEXT ORDER granting #76 Motion to Appear Pro Hac Vice of Margaret Tough. So Ordered by Chief Judge William E. Smith on 9/11/2018. (Potter, Carrie) |
TEXT ORDER granting #69 Motion to Appear Pro Hac Vice of Jameson R. Jones. So Ordered by Chief Judge William E. Smith on 9/11/2018. (Potter, Carrie) |
TEXT ORDER granting #68 Motion to Appear Pro Hac Vice of Sean C. Grimsley. So Ordered by Chief Judge William E. Smith on 9/11/2018. (Potter, Carrie) |
TEXT ORDER granting #67 Motion to Appear Pro Hac Vice of Ben M. Germana. So Ordered by Chief Judge William E. Smith on 9/11/2018. (Potter, Carrie) |
TEXT ORDER granting #42 MOTION To Admit in Excess of Three Pro Hac Vice Counsel . So Ordered by Chief Judge William E. Smith on 9/10/2018. (Jackson, Ryan) |
TEXT ORDER granting #65 Motion for Corrie Yackulic to Appear Pro Hac Vice. So Ordered by Chief Judge William E. Smith on 8/29/2018. (Jackson, Kerrie) |
Filing 66 NOTICE of Appearance by John E. Bulman on behalf of Citgo Petroleum Corp. (Bulman, John) |
Filing 65 MOTION for Corrie Yackulic to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number 0103-1257168 ) filed by State of Rhode Island. (Kelly, Neil) |
Filing 64 Corporate Disclosure Statement by Citgo Petroleum Corp. identifying Corporate Parent CITGO Holding, Inc., Corporate Parent PDV Holding, Inc., Corporate Parent Petroleos de Venezuela, S.A., Corporate Parent Bolivarian Republic of Venezuela for Citgo Petroleum Corp... (MacGillivray, Stephen) |
TEXT ORDER granting #60 Motion for Lisa S. Meyer to Appear Pro Hac Vice ; granting #61 Motion for Pamela R. Hanebutt to Appear Pro Hac Vice ; granting #62 Motion for Nathan P. Eimer to Appear Pro Hac Vice. So Ordered by Chief Judge William E. Smith on 8/28/2018. (Jackson, Kerrie) |
Filing 63 NOTICE of Appearance by Stephen J. MacGillivray on behalf of Citgo Petroleum Corp. (MacGillivray, Stephen) |
Filing 62 MOTION for Lisa S. Meyer, Esq. to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number 0103-1256856 ) filed by Citgo Petroleum Corp.. (MacGillivray, Stephen) |
Filing 61 MOTION for Pamela R. Hanebutt, Esq. to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number 0103-1256851 ) filed by Citgo Petroleum Corp.. (MacGillivray, Stephen) |
Filing 60 MOTION for Nathan P. Eimer, Esq. to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number 0103-1256841 ) filed by Citgo Petroleum Corp.. (MacGillivray, Stephen) |
Filing 59 Corporate Disclosure Statement by Lukoil Pan Americas LLC. (Kennedy-Smith, Samuel) |
Filing 58 MOTION for Jaren Janghorbani to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number 0103-1256557 ) filed by Exxonmobil Corp.. (Oliverio, Matthew) |
TEXT ORDER granting #46 Motion to Appear Pro Hac Vice of Daniel J. Toal. So Ordered by Chief Judge William E. Smith on 8/27/2018. (Potter, Carrie) |
TEXT ORDER granting #58 Motion to Appear Pro Hac Vice of Jaren Janghorbani. So Ordered by Chief Judge William E. Smith on 8/27/2018. (Potter, Carrie) |
Filing 57 Corporate Disclosure Statement by ConocoPhillips Company. (Colucci, Michael) |
Filing 56 Corporate Disclosure Statement by Conocophillips. (Colucci, Michael) |
Filing 55 MOTION for Matthew T. Heartney to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number 0103-1255567 ) filed by BP America, Inc., BP, PLC. (Tarantino, John) |
Filing 54 MOTION for Nancy G. Milburn to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number 0103-1255561 ) filed by BP America, Inc., BP, PLC. (Tarantino, John) |
Filing 53 MOTION for Philip H. Curtis to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number 0103-1255555 ) filed by BP America, Inc., BP, PLC. (Tarantino, John) |
TEXT ORDER granting #53 Motion to Appear Pro Hac Vice of Philip H. Curtis. So Ordered by Chief Judge William E. Smith on 8/23/2018. (Potter, Carrie) |
TEXT ORDER granting #54 Motion to Appear Pro Hac Vice of Nancy G. Milburn. So Ordered by Chief Judge William E. Smith on 8/23/2018. (Potter, Carrie) |
TEXT ORDER granting #55 Motion to Appear Pro Hac Vice of Matthew T. Heartney. So Ordered by Chief Judge William E. Smith on 8/23/2018. (Potter, Carrie) |
Filing 52 Corporate Disclosure Statement by BP, PLC. (Tarantino, John) |
Filing 51 Corporate Disclosure Statement by BP America, Inc.. (Tarantino, John) |
Filing 50 Corporate Disclosure Statement by BP Products North America, Inc.. (Tarantino, John) |
Filing 49 NOTICE of Appearance by Nicole J. Benjamin on behalf of BP America, Inc., BP, PLC (Benjamin, Nicole) |
Filing 48 NOTICE of Appearance by Patricia K. Rocha on behalf of BP America, Inc., BP, PLC (Rocha, Patricia) |
Filing 47 NOTICE of Appearance by John A. Tarantino on behalf of BP America, Inc., BP, PLC (Tarantino, John) |
Filing 46 MOTION for Daniel J. Toal to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number 0103-1254191 ) filed by Exxonmobil Corp.. (Oliverio, Matthew) |
Filing 45 MOTION for Theodore V. Wells, Jr. to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number 0103-1254187 ) filed by Exxonmobil Corp.. (Oliverio, Matthew) |
Filing 44 Corporate Disclosure Statement by Exxonmobil Corp.. (Oliverio, Matthew) |
Filing 43 NOTICE of Appearance by Matthew Thomas Oliverio on behalf of Exxonmobil Corp. (Oliverio, Matthew) |
Filing 42 MOTION To Admit in Excess of Three Pro Hac Vice Counsel filed by ConocoPhillips Company, Conocophillips. Responses due by 9/4/2018. (Attachments: #1 Supporting Memorandum, #2 Exhibit Exhibits 1-5)(Colucci, Michael) |
Filing 41 NOTICE of Appearance by Michael J. Colucci on behalf of ConocoPhillips Company, Conocophillips (Colucci, Michael) |
TEXT ORDER granting #45 Motion to Appear Pro Hac Vice of Theodore V. Wells, Jr.. So Ordered by Chief Judge William E. Smith on 8/21/2018. (Potter, Carrie) |
Filing 40 MOTION to Remand to State Court filed by State of Rhode Island. Responses due by 8/31/2018. (Attachments: #1 Supporting Memorandum)(Kelly, Neil) |
TEXT ORDER granting #39 Motion to Appear Pro Hac Vice of Ann Marie Mortimer. So Ordered by Chief Judge William E. Smith on 8/15/2018. (Potter, Carrie) |
Filing 39 MOTION for Ann Marie Mortimer to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number 0103-1250319 ) filed by Marathon Petroleum Company, LP, Marathon Petroleum Corp., Speedway, LLC. (Pine, Jeffrey) |
TEXT ORDER granting #36 Motion to Appear Pro Hac Vice of Shannon S. Broome. So Ordered by Chief Judge William E. Smith on 8/14/2018. (Potter, Carrie) |
TEXT ORDER granting #37 Motion to Appear Pro Hac Vice of Shawn Patrick Regan. So Ordered by Chief Judge William E. Smith on 8/14/2018. (Potter, Carrie) |
Filing 38 NOTICE of Appearance by Ryan M. Gainor on behalf of Chevron Corp., Chevron USA, Inc. (Gainor, Ryan) |
Filing 37 MOTION for Shawn Patrick Regan to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number 0103-1249521 ) filed by Marathon Petroleum Company, LP, Marathon Petroleum Corp., Speedway, LLC. (Pine, Jeffrey) |
Filing 36 MOTION for Shannon S. Broome to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number 0103-1249517 ) filed by Marathon Petroleum Company, LP, Marathon Petroleum Corp., Speedway, LLC. (Pine, Jeffrey) |
Filing 35 NOTICE of Appearance by Robin-Lee Main on behalf of Chevron Corp., Chevron USA, Inc. (Main, Robin-Lee) |
TEXT ORDER granting #32 Motion to Appear Pro Hac Vice of Theodore J. Boutrous, Jr.. So Ordered by Chief Judge William E. Smith on 8/10/2018. (Potter, Carrie) |
TEXT ORDER granting #33 Motion to Appear Pro Hac Vice of Joshua S. Lipshutz. So Ordered by Chief Judge William E. Smith on 8/10/2018. (Potter, Carrie) |
TEXT ORDER granting #34 Motion to Appear Pro Hac Vice of Neal S. Manne. So Ordered by Chief Judge William E. Smith on 8/10/2018. (Potter, Carrie) |
Filing 34 MOTION for Neal S. Manne to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number 0103-1249152 ) filed by Chevron Corp., Chevron USA, Inc.. (Gainor, Ryan) |
Filing 33 MOTION for Joshua S. Lipshutz to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number 0103-1249151 ) filed by Chevron Corp., Chevron USA, Inc.. (Gainor, Ryan) |
Filing 32 MOTION for Theodore J. Boutrous, Jr. to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number 0103-1249145 ) filed by Chevron Corp., Chevron USA, Inc.. (Gainor, Ryan) |
Filing 31 NOTICE of Appearance by Ryan M. Gainor on behalf of Chevron Corp., Chevron USA, Inc. (Gainor, Ryan) |
Filing 30 NOTICE of Appearance by Gerald J. Petros on behalf of Chevron Corp., Chevron USA, Inc. (Petros, Gerald) |
Filing 29 MOTION for Matthew T. Heartney to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number 0103-1247017 ) filed by BP Products North America, Inc.. (Tarantino, John) |
Filing 28 MOTION for Nancy G. Milburn to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number 0103-1247013 ) filed by BP Products North America, Inc.. (Tarantino, John) |
Filing 27 MOTION for Philip H. Curtis to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number 0103-1247011 ) filed by BP Products North America, Inc.. (Tarantino, John) |
TEXT ORDER granting #29 Motion to Appear Pro Hac Vice of Matthew T. Heartney. So Ordered by Chief Judge William E. Smith on 8/3/2018. (Potter, Carrie) |
TEXT ORDER granting #27 Motion to Appear Pro Hac Vice of Philip H. Curtis. So Ordered by Chief Judge William E. Smith on 8/3/2018. (Potter, Carrie) |
TEXT ORDER granting #28 Motion to Appear Pro Hac Vice of Nancy G. Milburn. So Ordered by Chief Judge William E. Smith on 8/3/2018. (Potter, Carrie) |
TEXT ORDER granting #22 Motion for Extension of Time and setting deadlines for breifing as follows: Plaintiff to file it's Motion to Remand on or before 8/17/18; Defendants' Objections/Responses due on or before 9/14/18; Plaintiff's Reply due on or before 10/5/18; Answers and/or Responsive Pleadings to Plaintiff's Complaint shall be stayed until 45 days after the entry of an Order denying the Motion to Remand or within 21 days of service, whichever is later. So Ordered by Chief Judge William E. Smith on 7/31/2018. (Jackson, Ryan) |
Filing 26 NOTICE of Appearance by Lauren Motola-Davis on behalf of Lukoil Pan Americas LLC (Motola-Davis, Lauren) |
Filing 25 NOTICE of Appearance by Samuel A. Kennedy-Smith on behalf of Lukoil Pan Americas LLC (Kennedy-Smith, Samuel) |
Filing 24 MOTION for Victor M. Sher to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number 0103-1240425 ) filed by State of Rhode Island. (Kelly, Neil) |
Filing 23 MOTION for Matthew K. Edling to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number 0103-1240418 ) filed by State of Rhode Island. (Kelly, Neil) |
TEXT ORDER granting #23 Motion to Appear Pro Hac Vice of Matthew K. Edling. So Ordered by Chief Judge William E. Smith on 7/26/2018. (Farrell Pletcher, Paula) |
TEXT ORDER granting #24 Motion to Appear Pro Hac Vice of Victor M. Sher. So Ordered by Chief Judge William E. Smith on 7/26/2018. (Farrell Pletcher, Paula) |
Filing 22 Joint MOTION for an Extension of Time and Setting Briefing Schedule filed by Shell Oil Products Company, LLC. Responses due by 8/8/2018. (Emanuel, Douglas) |
Filing 21 NOTICE by BP Products North America, Inc., Lukoil Pan Americas LLC, Marathon Petroleum Company, LP, Motiva Enterprises, LLC, Speedway, LLC of Consent to Removal (Tarantino, John) |
Filing 20 NOTICE of Appearance by Nicole J. Benjamin on behalf of BP Products North America, Inc. (Benjamin, Nicole) |
Filing 19 NOTICE of Appearance by Patricia K. Rocha on behalf of BP Products North America, Inc. (Rocha, Patricia) |
Filing 18 NOTICE of Appearance by John A. Tarantino on behalf of BP Products North America, Inc. (Tarantino, John) |
Filing 17 NOTICE by Marathon Petroleum Company, LP re #15 Notice (Other) that Supplemental Notice of Removal was Filed in State Court (Attachments: #1 State Court Filing)(Pine, Jeffrey) |
Filing 16 DECLARATION re #15 Notice (Other) of Jeffrey B. Pine in Support of Supplemental Notice of Removal by Marathon Petroleum Company, LP. (Attachments: #1 Exhibit A to Pine Declaration)(Pine, Jeffrey) |
Filing 15 NOTICE by Marathon Petroleum Company, LP re #1 Notice of Removal - New Case Supplemental Notice of Removal (Pine, Jeffrey) |
Filing 14 MOTION for David C. Frederick to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number 0103-1238298 ) filed by Shell Oil Products Company, LLC. (Fine, Robert) |
Filing 13 MOTION for Elizabeth A. Kim to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number 0103-1238297 ) filed by Shell Oil Products Company, LLC. (Fine, Robert) |
Filing 12 MOTION for Jerome C. Roth to Appear Pro Hac Vice ( filing fee paid $ 100.00, receipt number 0103-1238289 ) filed by Shell Oil Products Company, LLC. (Fine, Robert) |
TEXT ORDER granting #11 Motion to Withdraw and finding as moot #10 Motion to Strike and the #9 Declaration: both documents were filed in error and the clerk will make a notation on the docket to indicate those filing errors. So Ordered by Chief Judge William E. Smith on 7/19/2018. (Jackson, Ryan) |
CASE PERMANENTLY ASSIGNED Since Chief Judge William E. Smith has determined that this case is in fact related to CA 17-396; this case is permanently assigned to Chief Judge William E. Smith for all further proceedings (Jackson, Ryan) |
TEXT ORDER granting #12 Motion to Appear Pro Hac Vice of Jerome C. Roth. So Ordered by Chief Judge William E. Smith on 7/19/2018. (Potter, Carrie) |
TEXT ORDER granting #13 Motion to Appear Pro Hac Vice of Elizabeth A. Kim. So Ordered by Chief Judge William E. Smith on 7/19/2018. (Potter, Carrie) |
TEXT ORDER granting #14 Motion to Appear Pro Hac Vice of David C. Frederick. So Ordered by Chief Judge William E. Smith on 7/19/2018. (Potter, Carrie) |
Filing 11 MOTION to Withdraw filed by Marathon Petroleum Corp.. Responses due by 8/1/2018. (Pine, Jeffrey) |
Filing 10 FILED IN ERROR; DISREGARD: MOTION to Strike filed by Marathon Petroleum Corp.(Pine, Jeffrey) Modified on 7/19/2018 (Jackson, Ryan). |
Filing 9 FILED IN ERROR; DISREGARD: DECLARATION by Marathon Petroleum Corp.. (Attachments: #1 Supplement Exhibit A, #2 Supplement Exhibit A)(Pine, Jeffrey) Modified on 7/19/2018 (Jackson, Ryan). |
Filing 8 NOTICE of Appearance by Jeffrey B. Pine on behalf of Marathon Oil Corporation (Pine, Jeffrey) |
Filing 7 STATE COURT RECORD received electronically from the State of Rhode Island. (Attachments: #1 2 of 3, #2 3 of 3)(Potter, Carrie) |
Filing 6 CASE OPENING NOTICE ISSUED (Potter, Carrie) |
CASE CONDITIONALLY ASSIGNED to Chief Judge William E. Smith and Magistrate Judge Lincoln D. Almond. Related Case Number 17-cv-396 based upon the indication on the cover sheet that a related case previously was assigned to the presiding judge. The assignment is subject to the presiding judge's determination that the cases, in fact, are related. (Potter, Carrie) |
Filing 5 Corporate Disclosure Statement by Shell Oil Products Company, LLC identifying Corporate Parent Shell Oil Company, Other Affiliate Royal Dutch Shell plc for Shell Oil Products Company, LLC.. (Emanuel, Douglas) |
Filing 4 NOTICE by Shell Oil Products Company, LLC re #1 Notice of Removal - New Case that Notice of Removal was Filed in State Court (Attachments: #1 State Court Filing)(Emanuel, Douglas) |
Filing 3 DECLARATION re #1 Notice of Removal - New Case with State Court Record attached by Shell Oil Products Company, LLC. (Attachments: #1 Exhibit A-State Court Record, #2 Exhibit B-Lease, #3 Exhibit C-Oil/Gas Lease, #4 Exhibit D-Navy Contract)(Emanuel, Douglas) |
Filing 2 Civil Cover Sheet filed by Shell Oil Products Company, LLC. Regarding New Case: #1 Notice of Removal - New Case . (Emanuel, Douglas) |
Filing 1 NEW CASE/NOTICE OF REMOVAL from Providence County Superior Court, Case Number PC-2018-4716. Filing fee $ 400, receipt number 0103-1236481, filed by Shell Oil Products Company, LLC.(Emanuel, Douglas) |
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 Rhode Island 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.