In Re: BP plc Securities Litigation Featured Case
Plaintiff: Robert Ludlow, Alan R Higgs, Johnson Investment Counsel Inc, Thomas Yuen, Sunmi Ahn, John P Miles, Louisiana Municipal Police Employees' Retirement System, City of New Orleans Employee's Retirement System, Frances O. Goldman, Lore Greenfield, Eugene McClurg, Victor Skomedal, Cody A Nedved and The Oklahoma Police Pension & Retirement System
Defendant: BP plc, BP America Inc, Anthony Hayward, Andy Inglis, Carl-Henric Svanberg, H Lamar McKay, William Castell, Paul Anderson, Antony Burgmans, Cynthia Carroll, Erroll B Davis, Jr, Iain C Conn, Robert W Dudley, Byron E Grote, George David, Ian Davis, Douglas J Flint, Deanne S Julius, Ian MG Prosser, BP Exploration & Production Inc, Tom McKillop, Edmund John Philip Browne, Peter Sutherland, Transocean, Ltd., Transocean Deepwater Inc, Transocean Offshore Deepwater Drilling Inc, Cameron International Corporation, Halliburton Energy Services Inc, TA through TZ Insurance Companies as Insurers of Transocean, CA through CZ Insurance Companies as Insurers of Cameron International, HA through HZ Insurance Companies as Insurers of Halliburton and State Street Bank and Trust Co.
Movant: Thomas P DiNapoli, Richard A Cordray, Sacramento County Employees Retirement System, Fresno County Employees Retirement Association, Alameda County Employees Retirement Association, Peter D. Lichtman, Leslie J. Nakagiri, Paul Huyck, Ohio Police & Fire Pension Fund, School Employees Retirement System of Ohio and State Teachers Retirement System Of Ohio ("STRS")
Case Number: 4:2010md02185
Filed: August 10, 2010
Court: US District Court for the Southern District of Texas
Office: Houston Office
County: XX US, Outside State
Presiding Judge: Keith P Ellison
Nature of Suit: Securities/Commodities/Exchanges
Cause of Action: 15 U.S.C. § 78
Jury Demanded By: None
Docket Report

This docket was last retrieved on April 29, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
January 30, 2020 Opinion or Order Filing 1819 MEMORANDUM AND ORDER granting in part 1760 MOTION to Compel Discovery Responses, denying 1792 MOTION to Compel Discovery Responses (Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
January 28, 2020 Filing 1818 Transcript (Sealed) of proceedings held on held on 1/15/2020. Court Reporter/Transcriber K. Metzger, filed. (kmetzger)
January 17, 2020 Filing 1817 AO 435 TRANSCRIPT REQUEST by Thomas W. Taylor for Transcript of Oral Argument on 1/15/2020 before Judge Keith P. Ellison. 3-Day turnaround requested. Court Reporter/Transcriber: Kathy Metzger, filed. (Taylor, Thomas)
January 17, 2020 Filing 1816 AO 435 TRANSCRIPT REQUEST by Matthew L. Tuccillo for Transcript of Oral Argument on 1/15/2020 before Judge Keith P. Ellison. Expedited (7 days) turnaround requested. Court Reporter/Transcriber: Kathy Metzger, filed. (Tuccillo, Matthew)
January 15, 2020 Minute Entry for proceedings held before Judge Keith P Ellison. MOTION HEARING held on 1/15/2020. Argument heard on Plaintiffs Motion to Compel (Doc. No. 1761 ) and Defendants Motion to Compel (Doc. No. 1792 ). The parties arguments are taken under advisement, order to follow. Appearances:Georgia Lucier. Matthew L Tuccillo, Marc De Leeuw, Stephen Douglas Bunch.(Court Reporter: K. Metzger)(Law Clerk: T. Lieu), filed.(arrivera, 4)
January 13, 2020 Filing 1815 AO 435 TRANSCRIPT REQUEST by Matthew L. Tuccillo for Transcript of Telephone Conference on 10/18/2019. Daily (24 hours) turnaround requested. Court Reporter/Transcriber: Kathleen Miller, filed. (Tuccillo, Matthew)
December 30, 2019 Filing 1814 NOTICE of Setting as to 1792 MOTION to Compel Discovery Responses, 1760 MOTION to Compel Discovery Responses. Parties notified. Motion Hearing set for 1/15/2020 at 03:00 PM in Courtroom 3A Houston before Judge Keith P Ellison, filed. (arrivera, 4)
December 20, 2019 Filing 1813 Correspondence by Alameda County Employees Retirement Association, Allianz Global Investors France S.A., Electricity Pensions Trustee Limited, Employees' Retirement System of the City of Providence, HESTA Super Fund, Hadrian Trustees Limited in its Capacity as Trustee of Shipbuilding Industries Pension Scheme, IBM United Kingdom Pensions Trust Limited, John Lewis Partnership Pensions Trust, MERSEYSIDE PENSION FUND, Merchant Navy Officers Pension Fund Trustee Limited, Merchant Navy Ratings Pension Fund Trustees Limited, Mondrian All Countries World Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., New York City Board of Education Retirement System, New York City Employees' Retirement System, New York City Fire Department Pension Fund, New York City Group Trust, New York City Police Pension Fund, Nova Scotia Health Employees' Pension Plan, South Yorkshire Pensions Authority, State-Boston Retirement System, Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro, Teachers Variable Annuity Funds, Teachers' Retirement System of the City of New York, The Bank of America Pension Plan, Universities Superannuation Scheme, Ltd., filed.(Ford, Sammy)
December 18, 2019 Filing 1812 DECLARATION of Matthew L. Tuccillo re: 1800 Sealed Document,,,, filed. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit)(Ford, Sammy)
December 18, 2019 Filing 1811 RESPONSE to 1799 Sealed Response,, Plaintiffs' Opposition to Defendants' Motion to Compel Discovery Responses, filed by GIC Private Limited, Lincolnshire County Council, Louisiana State Employees' Retirement System, Metzler Investment GmbH, Mondrian International Equity Fund, L.P., North Carolina Department of State Treasurer, Public Employees Retirement Association of Colorado, Public School and Education Employee Retirement Systems of Missouri, Teacher Retirement System of Texas, Washington State Investment Board. (Attachments: # 1 Proposed Order)(Ford, Sammy)
December 16, 2019 Filing 1810 SEALED RESPONSE to Plaintiffs Supplemental Brief on Plaintiffs Motion to Compel re: 1806 Sealed Response,,,,,, by BP plc, filed. (Taylor, Thomas)
December 13, 2019 Filing 1809 Notice of Filing of Official Transcript as to 1808 Transcript. Party notified, filed. (dhansen, 4)
December 12, 2019 Filing 1808 TRANSCRIPT re: Telephone Conference held on October 18, 2019 before Judge Keith P Ellison. Court Reporter/Transcriber Kathleen Miller. Ordering Party David Liebov Release of Transcript Restriction set for 3/11/2020., filed. (kmiller, )
December 6, 2019 Filing 1807 SEALED DOCUMENT Second Supplemental Declaration of Matthew L. Tuccillo, Esq. by Alameda County Employees Retirement Association, Allianz Global Investors France S.A., Electricity Pensions Trustee Limited, Employees' Retirement System of the City of Providence, HESTA Super Fund, Hadrian Trustees Limited in its Capacity as Trustee of Shipbuilding Industries Pension Scheme, IBM United Kingdom Pensions Trust Limited, John Lewis Partnership Pensions Trust, MERSEYSIDE PENSION FUND, MNOP Trustees Limited, Merchant Navy Ratings Pension Fund Trustees Limited, Mondrian All Countries World Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., New York City Board of Education Retirement System, New York City Employees' Retirement System, New York City Fire Department Pension Fund, New York City Group Trust, New York City Police Pension Fund, Nova Scotia Health Employees' Pension Plan, South Yorkshire Pensions Authority, State-Boston Retirement System, Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Pensioenfonds ABP, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro, Teachers Variable Annuity Funds, Teachers' Retirement System of the City of New York, The Bank of America Pension Plan, Universities Superannuation Scheme, Ltd., filed. (Attachments: # 1 Exhibit II, # 2 Exhibit JJ, # 3 Exhibit kk, # 4 Exhibit LL, # 5 Exhibit MM, # 6 Exhibit NN, # 7 Exhibit OO, # 8 Exhibit PP, # 9 Exhibit QQ, # 10 Exhibit RR, # 11 Exhibit SS, # 12 Exhibit TT, # 13 Errata UU, # 14 Exhibit VV, # 15 Exhibit WW) (Ford, Sammy)
December 6, 2019 Filing 1806 SEALED RESPONSE Plaintiffs' Rsp to Defs' Supp, Second & Third Prine Declaration, & Defs' Supp Rog Responses re: 1760 MOTION to Compel Discovery Responses by Alameda County Employees Retirement Association, Allianz Global Investors France S.A., Carlson Fonder AB, Electricity Pensions Trustee Limited, Employees' Retirement System of the City of Providence, HESTA Super Fund, Hadrian Trustees Limited in its Capacity as Trustee of Shipbuilding Industries Pension Scheme, IBM United Kingdom Pensions Trust Limited, John Lewis Partnership Pensions Trust, MERSEYSIDE PENSION FUND, MNOP Trustees Limited, Merchant Navy Ratings Pension Fund Trustees Limited, Mondrian All Countries World Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., New York City Board of Education Retirement System, New York City Employees' Retirement System, New York City Fire Department Pension Fund, New York City Group Trust, New York City Police Pension Fund, Nova Scotia Health Employees' Pension Plan, South Yorkshire Pensions Authority, State-Boston Retirement System, Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro, Teachers Variable Annuity Funds, Teachers' Retirement System of the City of New York, The Bank of America Pension Plan, Universities Superannuation Scheme, Ltd., filed. (Ford, Sammy)
December 4, 2019 Filing 1805 REDACTION to 1801 Sealed Response by BP plc, filed.(Taylor, Thomas)
November 26, 2019 Filing 1804 Letter to Judge Ellison re: Hearing on Plaintiffs' Motion to Compel (MDL Dkt. No. 1760) by Alameda County Employees Retirement Association, Allianz Global Investors France S.A., Electricity Pensions Trustee Limited, Employees' Retirement System of the City of Providence, HESTA Super Fund, Hadrian Trustees Limited in its Capacity as Trustee of Shipbuilding Industries Pension Scheme, IBM United Kingdom Pensions Trust Limited, John Lewis Partnership Pensions Trust, MERSEYSIDE PENSION FUND, MNOP Trustees Limited, Merchant Navy Ratings Pension Fund Trustees Limited, Mondrian All Countries World Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., New York City Board of Education Retirement System, New York City Employees' Retirement System, New York City Fire Department Pension Fund, New York City Group Trust, New York City Police Pension Fund, Nova Scotia Health Employees' Pension Plan, South Yorkshire Pensions Authority, State-Boston Retirement System, Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro, Teachers Variable Annuity Funds, Teachers' Retirement System of the City of New York, The Bank of America Pension Plan, Universities Superannuation Scheme, Ltd., filed.(Tuccillo, Matthew)
November 21, 2019 Filing 1803 DECLARATION of Ken Prine re: 1798 Declaration, filed.(Taylor, Thomas)
November 20, 2019 *** 11/21/19 motion hearing to be reset., filed. (arrivera, 4)
November 14, 2019 Filing 1802 NOTICE of Setting as to 1792 MOTION to Compel Discovery Responses, 1760 MOTION to Compel Discovery Responses. Parties notified. Motion Hearing reset for 11/21/2019 at 08:30 AM in Courtroom 3A Houston before Judge Keith P Ellison, filed. (arrivera, 4)
November 8, 2019 Filing 1801 SEALED REPLY Memorandum in Further Support of re: 1792 MOTION to Compel Discovery Responses by BP plc, filed. (Taylor, Thomas)
November 1, 2019 Filing 1800 SEALED DOCUMENT DECLARATION OF MATTHEW L. TUCCILLO, ESQ. IN SUPPORT OF PLAINTIFFS OPPOSITION TO DEFENDANTS MOTION TO COMPEL DISCOVERY RESPONSES (MDL DKT. NO. 1792) by Thomas P DiNapoli, GIC Private Limited, Lincolnshire County Council, Louisiana State Employees' Retirement System, Metzler Investment GmbH, Mondrian International Equity Fund, L.P., North Carolina Department of State Treasurer, Public Employees Retirement Association of Colorado, Public School and Education Employee Retirement Systems of Missouri, Teacher Retirement System of Texas, Washington State Investment Board, filed. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G) (Tuccillo, Matthew)
November 1, 2019 Filing 1799 SEALED RESPONSE PLAINTIFFS OPPOSITION TO DEFENDANTS MOTION TO COMPEL DISCOVERY RESPONSES re: 1792 MOTION to Compel Discovery Responses by Thomas P DiNapoli, GIC Private Limited, Lincolnshire County Council, Louisiana State Employees' Retirement System, Metzler Investment GmbH, Mondrian International Equity Fund, L.P., North Carolina Department of State Treasurer, Public Employees Retirement Association of Colorado, Public School and Education Employee Retirement Systems of Missouri, Teacher Retirement System of Texas, Washington State Investment Board, filed. (Attachments: # 1 Proposed Order) (Tuccillo, Matthew)
November 1, 2019 Filing 1798 DECLARATION of Ken Prine re: Status Conference,,,, filed.(Taylor, Thomas)
October 18, 2019 Minute Entry for proceedings held before Judge Keith P Ellison. STATUS CONFERENCE held on 10/18/2019. The Court heard argument regarding Plaintiffs Correspondence to the Court 1795 . For the reasons stated on the record, the hearing set for October 30, 2019 will be reset to November 15, 2019 at 9:00 am. The Court orders expedited briefing as to Defendants Motion to Compel Discovery Responses 1792 as follows: response due by 11/1/2019, reply due by 11/8/2019. Further, Defendants are hereby ordered to file a declaration upon penalty of perjury stating the search procedure for the documents of the custodians at issue in Defendants Supplement 1789 and an affirmative statement as to the existence of those custodial documents; declaration to be filed by 11/1/2019. Appearances: Matthew L Tuccillo, Marc De Leeuw.(Court Reporter: K. Miller)(Law Clerk: T. Lieu), filed.(arrivera, 4)
October 18, 2019 Filing 1797 Letter Regarding Discovery Issues by BP plc, filed.(Taylor, Thomas)
October 17, 2019 Filing 1796 NOTICE of Setting as to 1795 Document,,,,,. Parties notified. Status Conference set for 10/18/2019 at 03:00 PM in Courtroom 3A Houston before Judge Keith P Ellison, filed. (arrivera, 4)
October 17, 2019 Filing 1795 Correspondence by Alameda County Employees Retirement Association, Allianz Global Investors France S.A., Electricity Pensions Trustee Limited, Employees' Retirement System of the City of Providence, HESTA Super Fund, Hadrian Trustees Limited in its Capacity as Trustee of Shipbuilding Industries Pension Scheme, IBM United Kingdom Pensions Trust Limited, John Lewis Partnership Pensions Trust, MERSEYSIDE PENSION FUND, MNOP Trustees Limited, Merchant Navy Ratings Pension Fund Trustees Limited, Mondrian All Countries World Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., New York City Board of Education Retirement System, New York City Employees' Retirement System, New York City Fire Department Pension Fund, New York City Group Trust, New York City Police Pension Fund, Nova Scotia Health Employees' Pension Plan, South Yorkshire Pensions Authority, State-Boston Retirement System, Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro, Teachers Variable Annuity Funds, Teachers' Retirement System of the City of New York, The Bank of America Pension Plan, Universities Superannuation Scheme, Ltd., filed.(Ford, Sammy)
October 17, 2019 Filing 1794 SEALED DOCUMENT Memorandum in Support of Motion to Compel by BP plc, filed. (Attachments: # 1 Affidavit of Marc De Leeuw, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11) (Taylor, Thomas)
October 17, 2019 Filing 1793 MEMORANDUM in Support re: 1792 MOTION to Compel Discovery Responses by BP plc, filed. (Attachments: # 1 Affidavit of Marc De Leeuw, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11)(Taylor, Thomas)
October 17, 2019 Filing 1792 MOTION to Compel Discovery Responses by BP plc, filed. Motion Docket Date 11/7/2019. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
October 15, 2019 Filing 1790 SEALED EXHIBITS re: 1789 Supplement by BP plc, filed. (Taylor, Thomas)
October 15, 2019 Filing 1789 SUPPLEMENT to 1767 Response to Motion, by BP plc, filed. (Attachments: # 1 Appendix 1)(Taylor, Thomas)
October 15, 2019 Filing 1788 NOTICE of Setting as to 1760 MOTION to Compel Discovery Responses. Parties notified. Motion Hearing reset for 10/30/2019 at 02:00 PM in Courtroom 3A Houston before Judge Keith P Ellison, filed. (arrivera, 4)
October 10, 2019 Filing 1787 Mail Returned Undeliverable (RETURN TO SENDER) as to attorney Paul C. Thibodeaux as to Transocean Offshore Deepwater Drilling Inc re: 1770 Order on Motion for Extension of Time, filed. (rnieto, 1)
October 9, 2019 Filing 1786 NOTICE of Setting as to 1760 MOTION to Compel Discovery Responses. Parties notified. Motion Hearing set for 10/16/2019 at 03:30 PM in Courtroom 3A Houston before Judge Keith P Ellison, filed. (arrivera, 4)
October 9, 2019 Filing 1785 Notice of Filing of Official Transcript as to 1783 Transcript. Party notified, filed. (dhansen, 4)
October 8, 2019 Filing 1784 Letter to Judge Ellison regarding discovery dispute by BP America Inc, BP Exploration & Production Inc, BP plc, filed.(Taylor, Thomas)
October 8, 2019 Filing 1783 TRANSCRIPT re: Telephone Conference held on 8/15/19 before Judge Keith P Ellison. Court Reporter Heather Alcaraz. Ordering Party David Liebov. Release of Transcript Restriction set for 1/6/2020, filed. (halcaraz, )
October 3, 2019 Filing 1782 Mail Returned Undeliverable (RETURN TO SENDER) as to attorney Amber M. Nesbitt as to Ralph Whitley re: 1770 Order on Motion for Extension of Time, filed. (rnieto, 1)
September 27, 2019 Filing 1781 Mail Returned Undeliverable as to attorney Lewis Kahn as to City of New Orleans Employee's Retirement System re: 1770 Order on Motion for Extension of Time, filed. (RTS; vacant)(sguevara, 4)
September 17, 2019 Filing 1777 Mail Returned Undeliverable as to attorney Steven Paul Schneck as to Edward F. Mineman re: 1770 Order on Motion for Extension of Time, filed. (sgonzalez, 5)
September 16, 2019 Filing 1780 Mail Returned Undeliverable as to Sarah P Weber as to Thomas Yuen re: 1770 Order on Motion for Extension of Time, filed. (sgonzalez, 5)
September 16, 2019 Filing 1779 Mail Returned Undeliverable as to attorney Kirk B Hulett as to Thomas Yuen re: 1770 Order on Motion for Extension of Time, filed. (sgonzalez, 5)
September 16, 2019 Filing 1778 Mail Returned Undeliverable as to attorney James T Capretz as to Alan R. Higgs re: 1770 Order on Motion for Extension of Time, filed. (sgonzalez, 5)
September 11, 2019 Filing 1776 Other EXHIBITS re: 1762 Declaration,, by Alameda County Employees Retirement Association, Allianz Global Investors France S.A., Electricity Pensions Trustee Limited, Employees' Retirement System of the City of Providence, HESTA Super Fund, Hadrian Trustees Limited in its Capacity as Trustee of Shipbuilding Industries Pension Scheme, IBM United Kingdom Pensions Trust Limited, John Lewis Partnership Pensions Trust, MERSEYSIDE PENSION FUND, MNOP Trustees Limited, Mondrian All Countries World Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., New York City Board of Education Retirement System, New York City Employees' Retirement System, New York City Fire Department Pension Fund, New York City Group Trust, New York City Police Pension Fund, Nova Scotia Health Employees' Pension Plan, South Yorkshire Pensions Authority, State-Boston Retirement System, Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro, Teachers Variable Annuity Funds, Teachers' Retirement System of the City of New York, The Bank of America Pension Plan, Universities Superannuation Scheme, Ltd., filed.(Tuccillo, Matthew)
September 11, 2019 Filing 1775 DECLARATION of Matthew Tuccillo re: 1774 Reply in Support of Motion,,,,, filed. (Attachments: # 1 Exhibit HH)(Tuccillo, Matthew)
September 11, 2019 Filing 1774 REPLY in Support of 1760 MOTION to Compel Discovery Responses, filed by Alameda County Employees Retirement Association, HESTA Super Fund, Hadrian Trustees Limited in its Capacity as Trustee of Shipbuilding Industries Pension Scheme, IBM United Kingdom Pensions Trust Limited, John Lewis Partnership Pensions Trust, MERSEYSIDE PENSION FUND, MNOP Trustees Limited, Mondrian All Countries World Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., New York City Board of Education Retirement System, New York City Employees' Retirement System, New York City Fire Department Pension Fund, New York City Group Trust, New York City Police Pension Fund, Nova Scotia Health Employees' Pension Plan, South Yorkshire Pensions Authority, State-Boston Retirement System, Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro, Teachers Variable Annuity Funds, Teachers' Retirement System of the City of New York. (Tuccillo, Matthew)
September 10, 2019 Filing 1773 *Disregard this entry. See corrected filing as Dkt Entry No. 1775. DECLARATION of Matthew Tuccillo, filed. (Attachments: # 1 Exhibit HH)(Tuccillo, Matthew) Modified on 9/11/2019 (rguerrero, 4).
September 9, 2019 Filing 1772 AO 435 TRANSCRIPT REQUEST by Matthew L. Tuccillo for Transcript of Status Conference on 8/15/19 before Judge Ellison. 3-Day turnaround requested. Court Reporter/Transcriber: Heather Alcaraz, filed. (Tuccillo, Matthew)
September 4, 2019 Filing 1771 AO 435 TRANSCRIPT REQUEST by David Liebov for Transcript of Judge Ellison, 8/15/2019. Ordinary (30 days) turnaround requested. Court Reporter/Transcriber: Heather Alcaraz, filed. (jguajardo, 4)
September 3, 2019 Opinion or Order Filing 1770 ORDER granting 1769 Motion for Extension of Time Plaintiff's Replies due by 9/10/2019.(Signed by Judge Keith P Ellison) Parties notified.(jguajardo, 4)
August 30, 2019 Filing 1769 Unopposed MOTION for Extension of Time Plaintiffs' Reply Brief on their Motion to Compel by Alameda County Employees Retirement Association, Allianz Global Investors France S.A., Electricity Pensions Trustee Limited, Employees' Retirement System of the City of Providence, HESTA Super Fund, Hadrian Trustees Limited in its Capacity as Trustee of Shipbuilding Industries Pension Scheme, IBM United Kingdom Pensions Trust Limited, John Lewis Partnership Pensions Trust, MERSEYSIDE PENSION FUND, MNOP Trustees Limited, Merchant Navy Ratings Pension Fund Trustees Limited, Mondrian All Countries World Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., New York City Board of Education Retirement System, New York City Employees' Retirement System, New York City Fire Department Pension Fund, New York City Group Trust, New York City Police Pension Fund, Nova Scotia Health Employees' Pension Plan, South Yorkshire Pensions Authority, State-Boston Retirement System, Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro, Teachers Variable Annuity Funds, Teachers' Retirement System of the City of New York, The Bank of America Pension Plan, Universities Superannuation Scheme, Ltd., filed. Motion Docket Date 9/20/2019. (Attachments: # 1 Proposed Order)(Ford, Sammy)
August 21, 2019 Filing 1768 SEALED EXHIBITS re: 1767 Response to Motion, by BP plc, filed. (Taylor, Thomas)
August 21, 2019 Filing 1767 RESPONSE to 1760 MOTION to Compel Discovery Responses filed by BP plc. (Attachments: # 1 Appendix 1, # 2 Appendix 2, # 3 Appendix 3, # 4 Appendix 4, # 5 Proposed Order, # 6 Affidavit of Ken Prine, # 7 Affidavit of Georgia L. Lucier, # 8 Exhibit 1 of Georgia L. Lucier Declaration, # 9 Exhibit 2 of Georgia L. Lucier Declaration)(Taylor, Thomas)
August 15, 2019 Opinion or Order Filing 1766 THIRD SCHEDULING/DOCKET CONTROL ORDER. Jury. (Signed by Judge Keith P Ellison) Parties notified.(olindor, 4)
August 15, 2019 Minute Entry for proceedings held before Judge Keith P Ellison. STATUS CONFERENCE held on 8/15/2019. Parties discussed their desired updates to the scheduling order with the Court. For reasons stated on the record, the Court GRANTS the parties requested extension to discovery deadlines. Scheduling order to follow. Appearances:Georgia L. Lucier,Kevin Lavelle. Matt Tuccillo, Marc De Leeuw, Richard C Pepperman, II, Damon Joseph Chargois, Michelle M. Newcomer, Richard Warren Mithoff, Jr, Stephen Douglas Bunch.(Court Reporter: H. Alcaraz)(Law Clerk: H. Hughes), filed.(arrivera, 4)
August 13, 2019 Filing 1765 NOTICE of Setting. Parties notified. Telephone Conference reset for 8/15/2019 at 02:00 PM by telephone before Judge Keith P Ellison, filed. TIME CHANGE ONLY. (arrivera, 4)
August 8, 2019 Filing 1764 NOTICE of Setting. Parties notified. Telephone Conference reset for 8/15/2019 at 10:30 AM by telephone before Judge Keith P Ellison, filed. TIME CHANGE ONLY. (arrivera, 4)
August 8, 2019 Filing 1763 NOTICE of Setting. Parties notified. Telephone Conference set for 8/15/2019 at 03:00 PM by telephone before Judge Keith P Ellison, filed. (arrivera, 4)
July 31, 2019 Filing 1762 DECLARATION of Matthew L. Tuccillo, Esq. re: 1760 MOTION to Compel Discovery Responses, filed. (Attachments: # 1 Exhibit A, # 2 Exhibit B (Redacted), # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E (Redacted), # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I, # 10 Exhibit J, # 11 Exhibit K, # 12 Exhibit L, # 13 Exhibit M, # 14 Exhibit N, # 15 Exhibit O, # 16 Exhibit P, # 17 Exhibit Q, # 18 Exhibit R, # 19 Exhibit S, # 20 Exhibit T, # 21 Exhibit U, # 22 Exhibit V, # 23 Exhibit W, # 24 Exhibit X, # 25 Exhibit Y, # 26 Exhibit Z, # 27 Exhibit AA, # 28 Exhibit BB, # 29 Exhibit CC, # 30 Exhibit DD, # 31 Exhibit EE, # 32 Exhibit FF, # 33 Exhibit GG)(Tuccillo, Matthew)
July 31, 2019 Filing 1761 MEMORANDUM in Support re: 1760 MOTION to Compel Discovery Responses by Alameda County Employees Retirement Association, Allianz Global Investors France S.A., Electricity Pensions Trustee Limited, Employees' Retirement System of the City of Providence, HESTA Super Fund, Hadrian Trustees Limited in its Capacity as Trustee of Shipbuilding Industries Pension Scheme, IBM United Kingdom Pensions Trust Limited, John Lewis Partnership Pensions Trust, MERSEYSIDE PENSION FUND, MNOP Trustees Limited, Merchant Navy Ratings Pension Fund Trustees Limited, Mondrian All Countries World Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, New York City Board of Education Retirement System, New York City Employees' Retirement System, New York City Fire Department Pension Fund, New York City Group Trust, New York City Police Pension Fund, Nova Scotia Health Employees' Pension Plan, South Yorkshire Pensions Authority, State-Boston Retirement System, Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro, Teachers' Retirement System of the City of New York, The Bank of America Pension Plan, Universities Superannuation Scheme, Ltd., filed.(Tuccillo, Matthew)
July 31, 2019 Filing 1760 MOTION to Compel Discovery Responses by Alameda County Employees Retirement Association, Allianz Global Investors France S.A., Electricity Pensions Trustee Limited, Employees' Retirement System of the City of Providence, HESTA Super Fund, Hadrian Trustees Limited in its Capacity as Trustee of Shipbuilding Industries Pension Scheme, IBM United Kingdom Pensions Trust Limited, John Lewis Partnership Pensions Trust, MERSEYSIDE PENSION FUND, MNOP Trustees Limited, Merchant Navy Ratings Pension Fund Trustees Limited, Mondrian All Countries World Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., New York City Board of Education Retirement System, New York City Employees' Retirement System, New York City Fire Department Pension Fund, New York City Group Trust, New York City Police Pension Fund, Nova Scotia Health Employees' Pension Plan, South Yorkshire Pensions Authority, State-Boston Retirement System, Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro, Teachers Variable Annuity Funds, Teachers' Retirement System of the City of New York, The Bank of America Pension Plan, Universities Superannuation Scheme, Ltd., filed. Motion Docket Date 8/21/2019. (Attachments: # 1 Proposed Order)(Tuccillo, Matthew)
June 20, 2019 Filing 1759 NOTICE of Attorney Withdrawal of Appearance by Deutsche Asset Management Investmentgesellschaft mbH, Helaba Invest Kapitalanlagegesellschaft mbH, KBC Asset Management NV, LBBW Asset Management Investmentgesellschaft mbH, Landesbank Berlin Investment GmbH, Lnsfrskringar AB, SGSS Deutschland Kapitalanlagegesellschaft mbH, Union Asset Management Holding AG, Universal-Investment-Gesellschaft mbH, filed. (McFarland, John)
May 2, 2019 Opinion or Order Filing 1758 SCHEDULING ORDER. (Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
April 29, 2019 Filing 1757 NOTICE of Change of Address by Kirby McInerney LLP, counsel for GIC Private Limited, filed. (McFarland, John)
April 8, 2019 Opinion or Order Filing 1756 ORDER granting motion to withdraw as counsel of record, Attorney Jamie J Gilmore withdrawn. (Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
April 2, 2019 Opinion or Order Filing 1755 ORDER granting Motion to Withdraw as Counsel. Attorney David R Kaplan terminated(Signed by Judge Keith P Ellison) Parties notified.(olindor, 4)
March 18, 2019 Opinion or Order Filing 1754 ORDER granting 1751 Motion for Daniel Rapport to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(kpicota, 4)
March 18, 2019 Opinion or Order Filing 1753 ORDER granting 1752 Motion for Nora Bojar to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(jdav, 4)
March 14, 2019 Filing 1752 MOTION for Nora Bojar to Appear Pro Hac Vice by BP America Inc, BP Exploration & Production Inc, BP plc, filed. Motion Docket Date 4/4/2019. (Lucier, Georgia)
March 14, 2019 Filing 1751 MOTION for Daniel P. Rapport to Appear Pro Hac Vice by BP America Inc, BP Exploration & Production Inc, BP plc, filed. Motion Docket Date 4/4/2019. (Lucier, Georgia)
March 11, 2019 Filing 1750 Mail Returned Undeliverable as to John P Miles re: 1722 Notice of Setting (FORM, noticing) - Judge Ellison, filed. (aveliz, 5)
February 22, 2019 Filing 1749 Mail Returned Undeliverable as to Jarrell Edward Godfrey re: 1722 Notice of Setting (FORM, noticing) - Judge Ellison, filed. (dnoriega, 1)
February 22, 2019 Filing 1748 Mail Returned Undeliverable as to Attorney Amy Miller re: 1722 Notice of Setting (FORM, noticing) - Judge Ellison, filed. (aveliz, 5)
February 20, 2019 Filing 1747 Mail Returned Undeliverable as to attorney Amber M. Nesbitt as to Ralph Whitley re: 1726 Notice of Filing of Official Transcript, filed. (dnoriega, 1)
February 12, 2019 Filing 1746 Mail Returned Undeliverable as to attorney Mark Lebovitch re: 1722 Notice of Setting (FORM, noticing) - Judge Ellison, filed. Attorney address updated and document was renoticed. (JenniferOlson, 4)
February 11, 2019 Filing 1745 Mail Returned Undeliverable (FORWARDING TIME EXPIRED) as to attorney Steven Paul Schneck as to Edward F. Mineman re: 1726 Notice of Filing of Official Transcript, filed. (rnieto, 1)
February 11, 2019 Filing 1744 Mail Returned Undeliverable (NOT DELIVERABLE - NO LONGER WORKS THERE) as to attorney Amber M. Nesbitt as to Ralph Whitley re: 1722 Notice of Setting (FORM, noticing) - Judge Ellison, filed. (rnieto, 1)
February 8, 2019 Filing 1743 Mail Returned Undeliverable as to Jeremy Friedman re: 1722 Notice of Setting (FORM, noticing) - Judge Ellison, filed. (BrendaLacy, 4)
February 8, 2019 Filing 1742 Mail Returned Undeliverable as to attorney Robert P Frutkin as to Thomas Yuen re: 1726 Notice of Filing of Official Transcript, filed. (mxperez, 5)
February 5, 2019 Filing 1741 Mail Returned Undeliverable as to Edward Breivik re: 1722 Notice of Setting (FORM, noticing) - Judge Ellison, filed. (sgonzalez, 5)
February 4, 2019 Filing 1740 Mail Returned Undeliverable as to attorney Kirk B Hulett as to Thomas Yuen re: 1726 Notice of Filing of Official Transcript, filed. (nortiz, 5)
February 4, 2019 Filing 1739 Mail Returned Undeliverable as to attorney Sarah P Weber as to Thomas Yuen re: 1726 Notice of Filing of Official Transcript, filed. (nortiz, 5)
January 30, 2019 Filing 1738 Mail Returned Undeliverable as to James Holmes (NOT IN CUSTODY) re: 1722 Notice of Setting (FORM, noticing) - Judge Ellison, filed. (dmorales, 5)
January 29, 2019 Filing 1737 Mail Returned Undeliverable as to Frank Taylor re: 1722 Notice of Setting (FORM, noticing) - Judge Ellison, filed. (jguajardo, 4)
January 28, 2019 Filing 1736 Mail Returned Undeliverable as to Jimmy James Thule re: 1722 Notice of Setting (FORM, noticing) - Judge Ellison, filed. (mmapps, 4)
January 28, 2019 Filing 1735 Mail Returned Undeliverable as to attorney Robert P Frutkin re: 1722 Notice of Setting (FORM, noticing) - Judge Ellison, filed. (nortiz, 5)
January 28, 2019 Filing 1734 Mail Returned Undeliverable as to attorney William W Thomas as to Charis Moule re: 1726 Notice of Filing of Official Transcript, filed. (sgonzalez, 5)
January 28, 2019 Filing 1733 Mail Returned Undeliverable as to Aasim Stibbins re: 1722 Notice of Setting (FORM, noticing) - Judge Ellison, filed. (sgonzalez, 5)
January 28, 2019 Filing 1732 Mail Returned Undeliverable as to Christopher Donnelly re: 1722 Notice of Setting (FORM, noticing) - Judge Ellison, filed. (sgonzalez, 5)
January 28, 2019 Filing 1731 Mail Returned Undeliverable as to Jonathan Rich re: 1722 Notice of Setting (FORM, noticing) - Judge Ellison, filed. (nortiz, 5)
January 28, 2019 Filing 1730 NOTICE of Change of Address by Spector Roseman & Kodroff PC, counsel for Avalon Holdings, Inc., Electricity Pensions Trustee Limited, Hermes Investment Management Ltd., Los Angeles County Employees' Retirement Association, Oregon Public Employee Retirement Board, Washington State Investment Board, filed. (Roseman, Robert)
January 24, 2019 Filing 1729 Mail Returned Undeliverable as to attorney Kirk B Hulett re: 1722 Notice of Setting (FORM, noticing) - Judge Ellison, filed. (bmendoza, 5)
January 24, 2019 Filing 1728 Mail Returned Undeliverable as to Sarah P. Weber re: 1722 Notice of Setting (FORM, noticing) - Judge Ellison, filed. (bmendoza, 5)
January 23, 2019 Filing 1726 Notice of Filing of Official Transcript as to 1725 Transcript. Party notified, filed. (hcarr, 4)
January 22, 2019 Opinion or Order Filing 1727 ORDER CONCERNING DEPOSITIONS(Signed by Judge Keith P Ellison) Parties notified.(gkelner, 4)
January 22, 2019 Filing 1725 TRANSCRIPT re: Telephonic Hearing held on January 15, 2019 before Judge Keith P Ellison. Court Reporter/Transcriber Laura Wells. Ordering Party Mr. Tuccillo and Ms. Lucier Release of Transcript Restriction set for 4/22/2019., filed. (lwells, )
January 18, 2019 Filing 1724 AO 435 TRANSCRIPT REQUEST by Matthew L. Tuccillo for Transcript of Hearing on 1/15/2019 before Judge Keith P. Ellison. 3-Day turnaround requested. Court Reporter/Transcriber: Laura Wells, filed. (Tuccillo, Matthew)
January 16, 2019 Filing 1723 AO 435 TRANSCRIPT REQUEST by Georgia L. Lucier for Transcript of January 15, 2019. 14-Day turnaround requested. Court Reporter/Transcriber: Laura Wells, filed. (Lucier, Georgia)
January 15, 2019 Minute Entry for proceedings held before Judge Keith P Ellison. MOTION HEARING held on 1/15/2019. The Court rules in favor of Plaintiffs on Issue #1 and Issue #2. The Court abstains from ruling on Issue #3. Defendants agreed to proceed with Plaintiffs language on Issue #4 and Issue #7B. A ruling on Issue #5 will follow further briefing by the parties. The default time for a deposition is seven hours, with the default division of time allocating four hours to Plaintiffs and three hours to Defendants. Appearances:Georgia Lucier, Jaren Janghorbani. Sammy Ford, IV, Matthew L Tuccillo, Marc De Leeuw, Richard C Pepperman, II.(Court Reporter: L. Wells)(Law Clerk: H. Hughes), filed.(arrivera, 4)
January 14, 2019 Filing 1722 NOTICE of Setting. Parties notified. Status Conference reset for 1/15/2019 at 04:00 PM in Courtroom 3A Houston before Judge Keith P Ellison, filed. TIME CHANGE ONLY. (arrivera, 4)
December 20, 2018 Filing 1721 NOTICE of Setting as to 1720 Letter of Agreement,,,,. Parties notified. Status Conference set for 1/15/2019 at 02:30 PM in Courtroom 3A Houston before Judge Keith P Ellison, filed. (arrivera, 4)
December 19, 2018 Filing 1720 LETTER OF AGREEMENT re: Deposition Protocol Order by Alameda County Employees Retirement Association, HESTA Super Fund, IBM United Kingdom Pensions Trust Limited, MERSEYSIDE PENSION FUND, Mondrian All Countries World Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., New York City Board of Education Retirement System, New York City Employees' Retirement System, New York City Fire Department Pension Fund, New York City Group Trust, New York City Police Pension Fund, Nova Scotia Health Employees' Pension Plan, South Yorkshire Pensions Authority, Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro, Teachers' Retirement System of the City of New York, Universities Superannuation Scheme, Ltd., filed. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5)(Tuccillo, Matthew)
December 10, 2018 Opinion or Order Filing 1719 ORDER approving 1712 Unopposed MOTION for Entry of Order re: Distribution Order Approving Administrative Determinations and Directing Distribution of the Net Settlement Fund, 1714 (Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
November 26, 2018 Opinion or Order Filing 1718 ORDER granting 1717 Notice of Attorney Withdrawal. Attorney Daryl A Libow terminated.(Signed by Judge Keith P Ellison) Parties notified.(rguerrero, 4)
November 16, 2018 Filing 1717 NOTICE of Withdrawal of Appearance of Daryl A. Libow by BP plc, filed. (Taylor, Thomas)
November 15, 2018 Opinion or Order Filing 1716 ORDER Regarding Plaintiff's Exchange Act claims based on the following alleged misstatements in the following cases are dismissed. (Signed by Judge Keith P Ellison) Parties notified.(jguajardo, 4)
November 7, 2018 Filing 1715 DECLARATION re: 1712 Unopposed MOTION for Entry of Order re: Distribution Order Approving Administrative Determinations and Directing Distribution of the Net Settlement Fund, filed. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F)(Buttacavoli, Steven)
November 7, 2018 Filing 1714 PROPOSED ORDER re: 1712 Unopposed MOTION for Entry of Order re: Distribution Order Approving Administrative Determinations and Directing Distribution of the Net Settlement Fund, filed.(Buttacavoli, Steven)
November 7, 2018 Filing 1713 MEMORANDUM in Support of re: 1712 Unopposed MOTION for Entry of Order re: Distribution Order Approving Administrative Determinations and Directing Distribution of the Net Settlement Fund by Thomas P DiNapoli, Ohio Public Employees Retirement System, filed.(Buttacavoli, Steven)
November 7, 2018 Filing 1712 Unopposed MOTION for Entry of Order re: Distribution Order Approving Administrative Determinations and Directing Distribution of the Net Settlement Fund by Thomas P DiNapoli, Ohio Public Employees Retirement System, filed. Motion Docket Date 11/28/2018. (Buttacavoli, Steven)
October 30, 2018 Filing 1711 Agreed PROPOSED ORDER re: 1662 MOTION for Judgment On The Pleadings, filed.(Taylor, Thomas)
October 5, 2018 Opinion or Order Filing 1710 ORDER granting 1644 MOTION to Dismiss Mondrian Global Equity Fund, L.P., et al. First Amended Complaint (Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
October 4, 2018 Filing 1709 PROPOSED ORDER re: 1644 MOTION to Dismiss Mondrian Global Equity Fund, L.P., et al. First Amended Complaint, filed.(Taylor, Thomas)
September 28, 2018 Filing 1708 Letter to Judge Ellison Regarding Individual Actions Update And Upcoming Deadline by Alameda County Employees Retirement Association, Allianz Global Investors France S.A., Electricity Pensions Trustee Limited, Employees' Retirement System of the City of Providence, HESTA Super Fund, Hadrian Trustees Limited in its Capacity as Trustee of Shipbuilding Industries Pension Scheme, IBM United Kingdom Pensions Trust Limited, John Lewis Partnership Pensions Trust, MERSEYSIDE PENSION FUND, MNOP Trustees Limited, Merchant Navy Ratings Pension Fund Trustees Limited, Mondrian All Countries World Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., New York City Board of Education Retirement System, New York City Employees' Retirement System, New York City Fire Department Pension Fund, New York City Group Trust, New York City Police Pension Fund, Nova Scotia Health Employees' Pension Plan, South Yorkshire Pensions Authority, State-Boston Retirement System, Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro, Teachers Variable Annuity Funds, Teachers' Retirement System of the City of New York, The Bank of America Pension Plan, Universities Superannuation Scheme, Ltd., filed.(Tuccillo, Matthew)
September 18, 2018 Opinion or Order Filing 1707 MEMORANDUM AND ORDER granting 1662 MOTION for Judgment On The Pleadings. (Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
August 30, 2018 Filing 1706 REPLY in Support of 1662 MOTION for Judgment On The Pleadings, filed by BP plc. (Attachments: # 1 Appendix A)(Taylor, Thomas)
August 10, 2018 Filing 1705 Mail Returned Undeliverable as to attorney Lionel Howard Sutton, III re: 1683 Order, Add and Terminate Parties, filed. (bmendoza, 5)
August 10, 2018 Filing 1704 REPLY in Support of 1644 MOTION to Dismiss Mondrian Global Equity Fund, L.P., et al. First Amended Complaint, filed by BP plc. (Taylor, Thomas)
July 31, 2018 Filing 1703 JOINDER in Support of 1693 Plaintiffs' Opposition to Defendants' Motion for Judgment on the Pleadings, filed by Deka Investment GmbH, Helaba Invest Kapitalanlagegesellschaft mbH, LBBW Asset Management Investmentgesellschaft mbH, Lnsfrskringar AB, SGSS Deutschland Kapitalanlagegesellschaft mbH, Universal-Investment-Gesellschaft mbH. (McFarland, John)
July 30, 2018 Filing 1702 JOINDER in 1693 Response in Opposition to Motion,,,, , filed by ING (L) Sicav, ING Bewaar Maatschappij I B.V., ING Fund Management B.V., Louisiana State Employees' Retirement System, Norges Bank, Stichting Bewaarneming APG-IS 1, Stichting Depositary APG Developed Markets Equity Pool, Stichting Pensioenfonds ABP, Stichting tot Bewaring Cordares Subfonds Aandelen Europa Actief Beheer, Teacher Retirement System of Texas. (Kaplan, David)
July 30, 2018 Filing 1701 NOTICE of Change of Address by Jeroen Van Kwawegen, counsel for ING (L) Sicav, ING Bewaar Maatschappij I B.V., ING Fund Management B.V., Louisiana State Employees' Retirement System, Norges Bank, Stichting Bewaarneming APG-IS 1, Stichting Depositary APG Developed Markets Equity Pool, Stichting Pensioenfonds ABP, Stichting tot Bewaring Cordares Subfonds Aandelen Europa Actief Beheer, Teacher Retirement System of Texas, filed. (Kaplan, David)
July 30, 2018 Filing 1700 JOINDER in 1693 Response in Opposition to Motion,,,, , filed by Pension Reserves Investment Management Board of Massachusetts. (Reiser, Julie)
July 30, 2018 Filing 1699 JOINDER in Plaintiffs' Opposition to Defendants' Motion for Judgment on the Pleadings, filed by Maryland State Retirement and Pension System. (Garza, Bernardo)
July 30, 2018 Filing 1698 JOINDER in 1693 Response in Opposition to Motion,,,, [Notice of Joinder to Plaintiffs Opposition to Defendants Motion for Judgment on the Pleadings], filed by Indiana Public Retirement System, Public Employee Retirement System of Idaho, Public School and Education Employee Retirement Systems of Missouri, The Nebraska Investment Council, Virginia Retirement System. (Hoffman, Thomas)
July 30, 2018 Filing 1697 JOINDER in 1693 Response in Opposition to Motion,,,, [Notice of Joinder to Plaintiffs Opposition to Defendants Motion for Judgment on the Pleadings], filed by Arkansas Teacher Retirement System, Illinois Municipal Retirement Fund, State of Hawaii Employees' Retirement System. (Hoffman, Thomas)
July 30, 2018 Filing 1696 JOINDER in 1693 Response in Opposition to Motion,,,, [Notice of Joinder to Plaintiffs Opposition to Defendants Motion for Judgment on the Pleadings], filed by Allianz Global Investors Europe GMBH, Avalon Holdings, Inc., BNP Paribas Investment Partners Belgium NV/SA, Banco de Sabadell S.A., Bayerninvest Kapitalanlagegesellschaft, MBH, Caisse de Depot El Placement Du Quebec, City of Westminster Council Superannuation Fund, Cumbria County Council, East Riding Pension Fund, Generali Investments Deutschland Kapitalanlagegesellschaft MBH, Hermes Investment Management Ltd., Inter-Local Pension Fund of the Graphic Communications Conference of the International Brotherhood of Teamsters, Jacksonville Police & Fire Pension Fund, John Hancock Funds II, John Hancock Funds III, John Hancock Tax Advantaged Global Shareholder Yield Fund, John Hancock Variable Insurance Trust, Lincolnshire County Council, London Borough of Redbridge Pension Fund, Meag Munich Ergo Asset Management GMBH, Meag Munich Ergo Kapitalanlagegesellschaft MBH, Metzler Investment GmbH, Nomura Trust and Banking Co., Ltd., Northern Ireland Local Government Officers' Superannuation Committee, Northwestern Mutual Life Insurance Co., Northwestern Mutual Series Fund, Inc., Nykredit Asset Management, Ontario Pension Board, Orange County Employees Retirement System, Premier LTD, San Mateo County Employees' Retirement Association, Shell Pensions Trust Ltd.., as Trustee for Shell Contributory Pension Fund, Shell Trust (Bermuda) Ltd. as Trustee for Shell International Pension Fund, Shell Trust (Bermuda) Ltd. as Trustee for Shell Overseas Contributory Pension Fund, Stichting Shell Pensioenfonds, Teachers Retirement System for the State of Illinois, The Municipal Employees' Retirement System of Michigan, The Royal Borough of Kensington and Chelsea, Utah Retirement Systems, Xerox Pensions Limited. (Hoffman, Thomas)
July 30, 2018 Filing 1695 JOINDER in 1693 Response in Opposition to Motion,,,, Joinder in Opposition to Defendants' Motion for Judgment on the Pleadings, filed by Washington State Investment Board. (Smith, Trig)
July 30, 2018 Filing 1694 JOINDER in 1693 Response in Opposition to Motion,,,, , filed by GIC Private Limited. (McFarland, John)
July 30, 2018 Filing 1693 RESPONSE in Opposition to 1662 MOTION for Judgment On The Pleadings, filed by Alameda County Employees Retirement Association, Allianz Global Investors France S.A., Employees' Retirement System of the City of Providence, HESTA Super Fund, IBM United Kingdom Pensions Trust Limited, John Lewis Partnership Pensions Trust, MERSEYSIDE PENSION FUND, MNOP Trustees Limited, Merchant Navy Ratings Pension Fund Trustees Limited, New York City Board of Education Retirement System, New York City Employees' Retirement System, New York City Fire Department Pension Fund, New York City Group Trust, New York City Police Pension Fund, State-Boston Retirement System, Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro, Teachers Variable Annuity Funds, Teachers' Retirement System of the City of New York, The Bank of America Pension Plan, Universities Superannuation Scheme, Ltd.. (Ford, Sammy)
July 27, 2018 Filing 1692 Mail Returned Undeliverable (RETURN TO SENDER / UNABLE TO FORWARD) as to Jeroen Van Kwawegen re: 1683 , filed. (rnieto, 1)
July 24, 2018 Filing 1691 Mail Returned Undeliverable as to attorney Amy Miller re: 1683 Order, filed. (dgonzalez, 5)
July 19, 2018 Filing 1690 Mail Returned Undeliverable as to attorney James T Capretz re: 1683 Order,, Add and Terminate Parties,, filed. Address updated and document renoticed. (ShoshanaArnow, 4)
July 19, 2018 Filing 1689 Mail Returned Undeliverable as to attorney Robert P Frutkin re: 1683 Order,, Add and Terminate Parties,, filed. (SamanthaWarda, 4)
July 16, 2018 Filing 1688 Mail Returned Undeliverable as to attorney Kirk B Hulett re: 1683 Order, filed. (LaurenWebster, 4)
July 16, 2018 Filing 1687 Mail Returned Undeliverable as to attorney Sarah P Weber re: 1683 Order,, Add and Terminate Parties,, filed. (dbenavides, 1)
July 11, 2018 Filing 1686 Mail Returned Undeliverable as to attorney William W Thomas re: 1683 Order, Add and Terminate Parties,, filed. (nortiz, 5) *** Unable to Locate Updated Address *** Modified on 7/11/2018 (nortiz, 5).
July 10, 2018 Filing 1685 OPPOSITION TO DEFENDANTS MOTION TO DISMISS THE FIRST AMENDED COMPLAINT (re Mondrian 16-cv-01307)filed. Modified on 7/19/2018 (arrivera, 4).
July 9, 2018 Filing 1684 DECLARATION OF MATTHEW L. TUCCILLO IN SUPPORT OF PLAINTIFFS OPPOSITION TO DEFENDANTS MOTION TO DISMISS THE FIRST AMENDED COMPLAINT (re Mondrian 16-cv-01307), filed. (With attachments) Modified on 7/19/2018 (arrivera, 4).
July 6, 2018 Opinion or Order Filing 1683 ORDER granting 1682 Stipulation of Dismissal,, Jacksonville Police & Fire Pension Fund, London Borough of Redbridge Pension Fund, Orange County Employees Retirement System, The Royal Borough of Kensington and Chelsea, BNP Paribas Investment Partners Belgium NV/SA and City of Westminster Council Superannuation Fund dismissed with prejudice. (Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
June 18, 2018 Filing 1682 STIPULATION of Dismissal by BNP Paribas Investment Partners Belgium NV/SA, City of Westminster Council Superannuation Fund, Jacksonville Police & Fire Pension Fund, London Borough of Redbridge Pension Fund, Orange County Employees Retirement System, The Royal Borough of Kensington and Chelsea, filed.(Kendall, Joe)
June 14, 2018 Filing 1681 NOTICE of Recent Supreme Court Authority by BP plc, filed. (Attachments: # 1 Exhibit)(Taylor, Thomas)
June 11, 2018 Opinion or Order Filing 1680 ORDER granting 1678 Motion for Extension of Time; Motion-related deadline set re: 1662 MOTION for Judgment On The Pleadings. Responses due by 7/30/2018. Replies due by 8/30/2018.(Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
June 5, 2018 Opinion or Order Filing 1679 ORDER granting 1677 Motion for Extension of Time; Motion-related deadline set re: 1644 MOTION to Dismiss Mondrian Global Equity Fund, L.P., et al. First Amended Complaint. Responses due by 7/9/2018. Replies due by 8/10/2018.(Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
June 1, 2018 Filing 1678 Unopposed MOTION for Extension of Time Briefing Schedule for Motion for Judgment on the Pleadings by Alameda County Employees Retirement Association, Allianz Global Investors France S.A., HESTA Super Fund, IBM United Kingdom Pensions Trust Limited, John Lewis Partnership Pensions Trust, MERSEYSIDE PENSION FUND, MNOP Trustees Limited, Merchant Navy Ratings Pension Fund Trustees Limited, New York City Board of Education Retirement System, New York City Employees' Retirement System, New York City Fire Department Pension Fund, New York City Group Trust, New York City Police Pension Fund, State-Boston Retirement System, Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro, The Bank of America Pension Plan, Universities Superannuation Scheme, Ltd., filed. Motion Docket Date 6/22/2018. (Attachments: # 1 Proposed Order)(Ford, Sammy)
June 1, 2018 Filing 1677 Unopposed MOTION for Extension of Time Briefing Schedule for Motion to Dismiss the First Amended Complaint by Mondrian Global Equity Fund, L.P., filed. Motion Docket Date 6/22/2018. (Attachments: # 1 Proposed Order Proposed Order)(Ford, Sammy)
April 27, 2018 Opinion or Order Filing 1676 ORDER granting 1674 Stipulation ; Motion-related deadline set re: 1662 MOTION for Judgment On The Pleadings ( Responses due by 6/28/2018., Replies due by 7/31/2018)(Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
April 27, 2018 Opinion or Order Filing 1675 ORDER grants 1673 Stipulation ; Motion-related deadline set re: 1644 MOTION to Dismiss Mondrian Global Equity Fund, L.P., et al. First Amended Complaint ( Responses due by 6/7/2018., Replies due by 7/10/2018)(Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
April 23, 2018 Filing 1674 STIPULATION re: Schedule for Briefing on Motion for Judgment on the Pleadings by BP plc, filed.(Taylor, Thomas)
April 23, 2018 Filing 1673 STIPULATION re: Schedule for Briefing on Motion to Dismiss by BP plc, filed.(Taylor, Thomas)
April 17, 2018 Filing 1672 NOTICE OF NAME CHANGE by Helaba Invest Kapitalanlagegesellschaft mbH, LBBW Asset Management Investmentgesellschaft mbH, Landesbank Berlin Investment GmbH, Lnsfrskringar AB, SGSS Deutschland Kapitalanlagegesellschaft mbH, Universal-Investment-Gesellschaft mbH, filed. (McFarland, John)
February 27, 2018 Opinion or Order Filing 1671 ORDER Extending Time for Plaintiffs to File Their Opposition to Defendant's Motion for Judgment on the Pleadings. Re: 1669 Unopposed MOTION for Extension of Time for Plaintiffs to File Their Opposition to Defs Mtn for Judgment on the Pleadings and granting 1670 motion for extension( Oppositions due by 5/24/2018.)(Signed by Judge Keith P Ellison) Parties notified.(jguajardo, 4) Modified on 3/5/2018 (arrivera, 4).
February 25, 2018 Filing 1670 First MOTION for Extension of Time File Opposition to Defendants Motion for judgment on the Pleadings by Maryland State Retirement and Pension System, filed. Motion Docket Date 3/19/2018. (Attachments: # 1 Proposed Order)(Garza, Bernardo)
February 23, 2018 Filing 1669 Unopposed MOTION for Extension of Time for Plaintiffs to File Their Opposition to Defs Mtn for Judgment on the Pleadings by Alameda County Employees Retirement Association, Allianz Global Investors France S.A., Electricity Pensions Trustee Limited, Employees' Retirement System of the City of Providence, HESTA Super Fund, Hadrian Trustees Limited in its Capacity as Trustee of Shipbuilding Industries Pension Scheme, IBM United Kingdom Pensions Trust Limited, John Lewis Partnership Pensions Trust, MERSEYSIDE PENSION FUND, MNOP Trustees Limited, Merchant Navy Ratings Pension Fund Trustees Limited, Mondrian All Countries World Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., New York City Board of Education Retirement System, New York City Employees' Retirement System, New York City Fire Department Pension Fund, New York City Group Trust, New York City Police Pension Fund, Nova Scotia Health Employees' Pension Plan, South Yorkshire Pensions Authority, State-Boston Retirement System, Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro, Teachers Variable Annuity Funds, Teachers' Retirement System of the City of New York, The Bank of America Pension Plan, Universities Superannuation Scheme, Ltd., filed. Motion Docket Date 3/16/2018. (Attachments: # 1 Proposed Order)(Ford, Sammy)
February 21, 2018 Filing 1668 Mail Returned Undeliverable as to attorney Paul C. Thibodeaux as to Transocean Deepwater Inc, Transocean Offshore Deepwater Drilling Inc re: 1634 Order on Motion to Appear Pro Hac Vice, filed. (amireles, 2)
February 21, 2018 Filing 1667 Mail Returned Undeliverable as to Kerry J. Miller re: 1634 Order on Motion to Appear Pro Hac Vice, filed. (amireles, 2)
February 21, 2018 Filing 1666 Mail Returned Undeliverable as to attorney Kerry J. Miller as to Transocean Deepwater Inc re: 1633 Order on Motion to Appear Pro Hac Vice, filed. (gsalinas, 5)
February 21, 2018 Filing 1665 Mail Returned Undeliverable as to attorney Paul C. Thibodeaux as to Frillot L.L.C. Energy Centre re: 1633 Order on Motion to Appear Pro Hac Vice, filed. (dbenavides, 1)
February 20, 2018 Filing 1664 NOTICE of Withdrawal of Motion for Judgment on Pleadings in Verizon Action by BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Robert A Malone, H Lamar McKay, Douglas J Suttles, filed. (Taylor, Thomas)
February 16, 2018 Filing 1663 MEMORANDUM Support of re: 1662 MOTION for Judgment On The Pleadings by BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Robert A Malone, H Lamar McKay, Douglas J Suttles, filed. (Attachments: # 1 Appendix A)(Taylor, Thomas)
February 16, 2018 Filing 1662 MOTION for Judgment On The Pleadings by BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Robert A Malone, H Lamar McKay, Douglas J Suttles, filed. Motion Docket Date 3/9/2018. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
February 16, 2018 Opinion or Order Filing 1661 ORDER granting 1659 Notice of Dismissal, Marathon Asset Management LLP dismissed with prejudice.(Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
February 16, 2018 Opinion or Order Filing 1660 ORDER granting 1658 Notice of Dismissal,, John Hancock Preferred Income Fund II, John Hancock Premium Dividend Fund, John Hancock Tax Advantage Dividend Income Fund, John Hancock Caital Series and John Hancock Preferred Income Fund dismissed with prejudice. (Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
February 15, 2018 Filing 1659 NOTICE of Dismissal as to Marathon Asset Management LLP by Marathon Asset Management LLP, filed. (Willis, Mark) Modified on 2/16/2018 (arrivera, 4).
February 15, 2018 Filing 1658 NOTICE of Dismissal as to BP Exploration & Production Inc, BP plc, Anthony Hayward by John Hancock Capital Series, John Hancock Premium Dividend Fund , John Hancock Preferred Income Fund, John Hancock Preferred Income Fund II , John Hancock Tax Advantage Dividend Income Fund , filed. (Willis, Mark) Modified on 2/16/2018 (arrivera, 4).
February 13, 2018 Filing 1655 Mail Returned Undeliverable as to Victor Skomedal re: 1634 Order on Motion to Appear Pro Hac Vice, filed. (nortiz, 5)
February 12, 2018 Filing 1657 NOTICE of Change of Address by Joseph J. Tabacco,, filed. (ShoshanaArnow, 4)
February 12, 2018 Filing 1656 Mail Returned Undeliverable as to attorney Joseph J Tabacco, Jr as to Richard A Cordray re: 1633 Order on Motion to Appear Pro Hac Vice, filed. (dhansen, 4)
February 12, 2018 Filing 1654 Mail Returned Undeliverable as to attorney Robert P Frutkin re: 1629 Order on Motion to Withdraw as Attorney, filed. (BelindaSaenz, 7)
February 12, 2018 Filing 1653 Mail Returned Undeliverable as to attorney Sarah P Weber as to Thomas Yuen re: 1633 Order on Motion to Appear Pro Hac Vice, filed. (BrendaLacy, 4)
February 12, 2018 Filing 1652 Mail Returned Undeliverable as to attorney Kirk B Hulett as to Thomas Yuen re: 1634 Order on Motion to Appear Pro Hac Vice, filed. (smurdock, 4)
February 12, 2018 Filing 1651 Mail Returned Undeliverable as to attorney Sarah P Weber as to Thomas Yuen re: 1630 Scheduling Order, filed. (BrendaLacy, 4)
February 12, 2018 Filing 1650 Mail Returned Undeliverable as to Sarah P Weber re: 1634 Order on Motion to Appear Pro Hac Vice, filed. (mxperez, 5)
February 12, 2018 Filing 1649 Mail Returned Undeliverable as to attorney Kirk B Hulett as to Thomas Yuen re: 1629 Order on Motion to Withdraw as Attorney, filed. (smurdock, 4)
February 12, 2018 Filing 1648 Mail Returned Undeliverable as to Kirk B Hulett re: 1630 Scheduling Order, filed. (mxperez, 5)
February 12, 2018 Filing 1647 Mail Returned Undeliverable as to Sarah P Weber re: 1629 Order on Motion to Withdraw as Attorney, filed. (mxperez, 5)
February 12, 2018 Filing 1646 Mail Returned Undeliverable as to attorney Joseph J Tabacco, Jr re: 1634 Order on Motion to Appear Pro Hac Vice, filed. (BelindaSaenz, 7)
February 9, 2018 Filing 1645 Sealed Event, filed. (With attachments)
February 9, 2018 Filing 1644 MOTION to Dismiss Mondrian Global Equity Fund, L.P., et al. First Amended Complaint by BP America Inc, BP Exploration & Production Inc, BP plc, William Castell, Robert W Dudley, Anthony Hayward, Carl-Henric Svanberg, filed. Motion Docket Date 3/2/2018. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
February 8, 2018 Opinion or Order Filing 1643 STIPULATION AND ORDER(Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
February 8, 2018 Filing 1642 Mail Returned Undeliverable as to attorney Robert P Frutkin re: 1633 Order on Motion to Appear Pro Hac Vice, filed. (jengonzalez, 7)
February 7, 2018 Filing 1641 NOTICE of Withdrawal of Appearance by BP America Inc, BP Exploration & Production Inc, BP plc, filed. (Goins, Frances)
January 30, 2018 Filing 1640 STIPULATION re: Motion to Dismiss Briefing by BP plc, filed.(Taylor, Thomas)
January 29, 2018 Filing 1639 Mail Returned Undeliverable as to attorney Robert P Frutkin as to Sunmi Ahn(individually and on behalf of all other similarly situated) re: 1630 Scheduling Order, filed. (BelindaSaenz, 7)
January 29, 2018 Filing 1638 Mail Returned Undeliverable as to attorney Joseph J Tabacco, Jr as to Sunmi Ahn(individually and on behalf of all other similarly situated) re: 1630 Scheduling Order, filed. (BelindaSaenz, 7)
January 29, 2018 Filing 1637 Mail Returned Undeliverable as to attorney Joseph J Tabacco, Jr as to Sunmi Ahn(individually and on behalf of all other similarly situated) re: 1629 Order on Motion to Withdraw as Attorney, filed. (BelindaSaenz, 7)
January 25, 2018 Filing 1636 Mail Returned Undeliverable as to attorney Lois O Rosenbaum for BP America Inc, BP Exploration & Production Inc, BP plc re: 1634 Order on Motion to Appear Pro Hac Vice, filed. (sguevara, 4)
January 19, 2018 Filing 1635 Supplemental Agreed Order Protecting Confidentiality(Signed by Judge Keith P Ellison) Parties notified.(rguerrero, 4)
January 19, 2018 Opinion or Order Filing 1634 ORDER granting 1631 Motion for David J. Goldsmith to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(rguerrero, 4)
January 19, 2018 Opinion or Order Filing 1632 MEMORANDUM AND ORDER denying 1583 MOTION for Reconsideration (Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
January 18, 2018 Opinion or Order Filing 1633 ORDER granting 1628 Motion for John Esmay to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(rguerrero, 4)
January 18, 2018 Filing 1631 MOTION for David J. Goldsmith to Appear Pro Hac Vice by Arkansas Teacher Retirement System, Caisse de Depot El Placement Du Quebec, Cumbria County Council, Employees' Retirement System of the State of Hawaii, Illinois Municipal Retirement Fund, Indiana Public Retirement System, John Hancock Funds II, John Hancock Funds III, John Hancock Tax Advantaged Global Shareholder Yield Fund, John Hancock Variable Insurance Trust, Lincolnshire County Council, Marathon Asset Management LLP, Northwestern Mutual Life Insurance Co., Northwestern Mutual Series Fund, Inc., Ontario Pension Board, Public Employee Retirement System of Idaho, Public School and Education Employee Retirement Systems of Missouri, Shell Pensions Trust Ltd.., as Trustee for Shell Contributory Pension Fund, Shell Trust (Bermuda) Ltd. as Trustee for Shell International Pension Fund, Shell Trust (Bermuda) Ltd. as Trustee for Shell Overseas Contributory Pension Fund, Stichting Shell Pensioenfonds, The Houston Municipal Employees Pension System, The Municipal Employees' Retirement System of Michigan, The Nebraska Investment Council, Utah Retirement Systems, Virginia Retirement System, filed. Motion Docket Date 2/8/2018. (ShoshanaArnow, 4)
January 17, 2018 Opinion or Order Filing 1630 SCHEDULING ORDER. (Signed by Judge Keith P Ellison) Parties notified.(rguerrero, 4)
January 17, 2018 Opinion or Order Filing 1629 ORDER granting 1621 Motion to Withdraw as Attorney. Attorney Edwin G Preis, Jr terminated.(Signed by Judge Keith P Ellison) Parties notified.(rguerrero, 4)
January 17, 2018 Minute Entry for proceedings held before Judge Keith P Ellison. STATUS CONFERENCE held on 1/17/2018. Scheduling / docket control order to issue Appearances:Jaren Janghorbani, Thomas Hoffman, John Esmay, Daniel Mirarchi, Jonathan Uslaner, Kevin Lavell. Matthew L Tuccillo, Marc De Leeuw, Richard C Pepperman, II, Richard Warren Mithoff, Jr, David R Kaplan, Richard J Arsenault, Daniel Hume, Matthew M. Mustokoff.(Court Reporter: J. Sanchez)(Law Clerk: J. Marks), filed.(arrivera, 4)
January 16, 2018 Filing 1628 MOTION for John Esmay to Appear Pro Hac Vice by Arkansas Teacher Retirement System, Caisse de Depot El Placement Du Quebec, Cumbria County Council, Employees' Retirement System of the State of Hawaii, Illinois Municipal Retirement Fund, Indiana Public Retirement System, John Hancock Funds II, John Hancock Funds III, John Hancock Tax Advantaged Global Shareholder Yield Fund, John Hancock Variable Insurance Trust, Lincolnshire County Council, Marathon Asset Management LLP, Northwestern Mutual Life Insurance Co., Northwestern Mutual Series Fund, Inc., Ontario Pension Board, Public Employee Retirement System of Idaho, Public School and Education Employee Retirement Systems of Missouri, Shell Pension Trust, Shell Pensions Trust Ltd.., as Trustee for Shell Contributory Pension Fund, Shell Trust (Bermuda) Ltd. as Trustee for Shell International Pension Fund, Shell Trust (Bermuda) Ltd. as Trustee for Shell Overseas Contributory Pension Fund, Stichting Shell Pensioenfonds, The Houston Municipal Employees Pension System, The Municipal Employees' Retirement System of Michigan, The Nebraska Investment Council, Utah Retirement Systems, Virginia Retirement System, filed. Motion Docket Date 2/6/2018. (Attachments: # 1 Certificate of Service)(Esmay, John)
January 16, 2018 Filing 1627 NOTICE of Appearance by Thomas A. Dubbs on behalf of Arkansas Teacher Retirement System, Caisse de Depot El Placement Du Quebec, Cumbria County Council, Employees' Retirement System of the State of Hawaii, Illinois Municipal Retirement Fund, Indiana Public Retirement System, John Hancock Funds II, John Hancock Funds III, John Hancock Tax Advantaged Global Shareholder Yield Fund, John Hancock Variable Insurance Trust, Lincolnshire County Council, Marathon Asset Management LLP, Northwestern Mutual Life Insurance Co., Northwestern Mutual Series Fund, Inc., Ontario Pension Board, Public Employee Retirement System of Idaho, Public School and Education Employee Retirement Systems of Missouri, Shell Pension Trust, Shell Pensions Trust Ltd.., as Trustee for Shell Contributory Pension Fund, Shell Trust (Bermuda) Ltd. as Trustee for Shell International Pension Fund, Shell Trust (Bermuda) Ltd. as Trustee for Shell Overseas Contributory Pension Fund, Stichting Shell Pensioenfonds, The Houston Municipal Employees Pension System, The Municipal Employees' Retirement System of Michigan, The Nebraska Investment Council, Utah Retirement Systems, Virginia Retirement System, filed. (Attachments: # 1 Certificate of Service)(Dubbs, Thomas)
January 16, 2018 Filing 1626 NOTICE of Appearance by Thomas G. Hoffman, Jr. on behalf of Arkansas Teacher Retirement System, Caisse de Depot El Placement Du Quebec, Cumbria County Council, Employees' Retirement System of the State of Hawaii, Illinois Municipal Retirement Fund, Indiana Public Retirement System, John Hancock Funds II, John Hancock Funds III, John Hancock Tax Advantaged Global Shareholder Yield Fund, John Hancock Variable Insurance Trust, Lincolnshire County Council, Marathon Asset Management LLP, Northwestern Mutual Life Insurance Co., Northwestern Mutual Series Fund, Inc., Ontario Pension Board, Public Employee Retirement System of Idaho, Public School and Education Employee Retirement Systems of Missouri, Shell Pension Trust, Shell Pensions Trust Ltd.., as Trustee for Shell Contributory Pension Fund, Shell Trust (Bermuda) Ltd. as Trustee for Shell International Pension Fund, Shell Trust (Bermuda) Ltd. as Trustee for Shell Overseas Contributory Pension Fund, Stichting Shell Pensioenfonds, The Houston Municipal Employees Pension System, The Municipal Employees' Retirement System of Michigan, The Nebraska Investment Council, Utah Retirement Systems, Virginia Retirement System, filed. (Attachments: # 1 Certificate of Service)(Hoffman, Thomas)
January 16, 2018 Filing 1625 NOTICE of Appearance by Eric J. Belfi on behalf of Arkansas Teacher Retirement System, Caisse de Depot El Placement Du Quebec, Cumbria County Council, Employees' Retirement System of the State of Hawaii, Illinois Municipal Retirement Fund, Indiana Public Retirement System, John Hancock Funds II, John Hancock Funds III, John Hancock Tax Advantaged Global Shareholder Yield Fund, John Hancock Variable Insurance Trust, Lincolnshire County Council, Marathon Asset Management LLP, Northwestern Mutual Life Insurance Co., Northwestern Mutual Series Fund, Inc., Ontario Pension Board, Public Employee Retirement System of Idaho, Public School and Education Employee Retirement Systems of Missouri, Shell Pension Trust, Shell Pensions Trust Ltd.., as Trustee for Shell Contributory Pension Fund, Shell Trust (Bermuda) Ltd. as Trustee for Shell International Pension Fund, Shell Trust (Bermuda) Ltd. as Trustee for Shell Overseas Contributory Pension Fund, Stichting Shell Pensioenfonds, The Houston Municipal Employees Pension System, The Municipal Employees' Retirement System of Michigan, The Nebraska Investment Council, Utah Retirement Systems, Virginia Retirement System, filed. (Attachments: # 1 Certificate of Service)(Belfi, Eric)
January 16, 2018 Filing 1624 NOTICE of Appearance by Mark S. Willis and Change of Firm Affiliation on behalf of Arkansas Teacher Retirement System, Caisse de Depot El Placement Du Quebec, Cumbria County Council, Employees' Retirement System of the State of Hawaii, Illinois Municipal Retirement Fund, Indiana Public Retirement System, John Hancock Funds III, John Hancock Tax Advantaged Global Shareholder Yield Fund, John Hancock Variable Insurance Trust, John Hancock Funds II, Lincolnshire County Council, Marathon Asset Management LLP, Northwestern Mutual Life Insurance Co., Northwestern Mutual Series Fund, Inc., Ontario Pension Board, Public Employee Retirement System of Idaho, Public School and Education Employee Retirement Systems of Missouri, Shell Pension Trust, Shell Pensions Trust Ltd.., as Trustee for Shell Contributory Pension Fund, Shell Trust (Bermuda) Ltd. as Trustee for Shell International Pension Fund, Shell Trust (Bermuda) Ltd. as Trustee for Shell Overseas Contributory Pension Fund, Stichting Shell Pensioenfonds, The Houston Municipal Employees Pension System, The Municipal Employees' Retirement System of Michigan, The Nebraska Investment Council, Utah Retirement Systems, Virginia Retirement System, filed. (Attachments: # 1 Certificate of Service)(Willis, Mark)
January 16, 2018 Filing 1623 NOTICE of Setting. Parties notified. Status Conference set for 1/17/2018 at 02:30 PM in Courtroom 3A Houston before Judge Keith P Ellison, filed. (arrivera, 4)
January 5, 2018 Filing 1622 NOTICE of Withdrawal of Appearance of Scott W. Fowkes by BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Douglas J Suttles, filed. (Taylor, Thomas)
January 5, 2018 Filing 1621 MOTION for Edwin G. Preis, Jr. to Withdraw as Attorney by Transocean Deepwater Inc, Transocean Offshore Deepwater Drilling Inc, Transocean, Ltd., filed. Motion Docket Date 1/26/2018. (Attachments: # 1 Proposed Order)(Preis, Edwin)
December 29, 2017 Filing 1620 Letter To Judge Ellison by Deka International S.A. Luxemburg, Deka Investment GmbH, International Fund Management S.A., filed.(Schaffer, Kent)
December 28, 2017 Filing 1619 Letter to Judge Keith P. Ellison with discovery update and proposed orders by Alameda County Employees Retirement Association, Allianz Global Investors Europe GMBH, Allianz Global Investors France S.A., Arkansas Teacher Retirement System, Avalon Holdings, Inc., BNP Paribas Investment Partners Belgium NV/SA, Banco de Sabadell S.A., Bayerninvest Kapitalanlagegesellschaft, MBH, Caisse de Depot El Placement Du Quebec, City of Philadelphia Board of Pensions and Retirement, City of Westminster Council Superannuation Fund, Connecticut Retirement Plans and Trust Funds, Cumbria County Council, Deka International S.A. Luxemburg, Deka Investment GmbH, Deutsche Asset Management Investmentgesellschaft mbH, Thomas P DiNapoli, East Riding Pension Fund, Electricity Pensions Trustee Limited, Employees' Retirement System of the City of Providence, Employees' Retirement System of the State of Hawaii, GIC Private Limited, Generali Investments Deutschland Kapitalanlagegesellschaft MBH, HESTA Super Fund, Hadrian Trustees Limited in its Capacity as Trustee of Shipbuilding Industries Pension Scheme, Helaba Invest Kapitalanlagegesellschaft mbH, Hermes Investment Management Ltd., IBM United Kingdom Pensions Trust Limited, ING (L) Sicav, ING Bewaar Maatschappij I B.V., ING Fund Management B.V., Illinois Municipal Retirement Fund, Illinois State Board of Investment, Indiana Public Retirement System, Inter-Local Pension Fund of the Graphic Communications Conference of the International Brotherhood of Teamsters, International Fund Management S.A., Jacksonville Police & Fire Pension Fund, John Hancock Caital Series, John Hancock Funds III, John Hancock Preferred Income Fund, John Hancock Preferred Income Fund II, John Hancock Premium Dividend Fund, John Hancock Tax Advantage Dividend Income Fund, John Hancock Tax Advantaged Global Shareholder Yield Fund, John Hancock Variable Insurance Trust, John Lewis Partnership Pensions Trust, KBC Asset Management NV, LBBW Asset Management Investmentgesellschaft mbH, Landesbank Berlin Investment GmbH, Lincolnshire County Council, Lnsfrskringar AB, London Borough of Redbridge Pension Fund, Los Angeles County Employees' Retirement Association, Louisiana State Employees' Retirement System, MERSEYSIDE PENSION FUND, Marathon Asset Management LLP, Maryland State Retirement and Pension System, Meag Munich Ergo Asset Management GMBH, Meag Munich Ergo Kapitalanlagegesellschaft MBH, Merchant Navy Officers Pension Fund Trustee Limited, Merchant Navy Ratings Pension Fund Trustees Limited, Metzler Investment GmbH, Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., New York City Board of Education Retirement System, New York City Employees' Retirement System, New York City Fire Department Pension Fund, New York City Group Trust, Nomura Trust and Banking Co., Ltd., Norges Bank, North Carolina Department of State Treasurer, Northern Ireland Local Government Officers' Superannuation Committee, Northwestern Mutual Life Insurance Co., Northwestern Mutual Series Fund, Inc., Nova Scotia Health Employees' Pension Plan, Nykredit Asset Management, Ohio Police & Fire Pension Fund, Ohio Public Employees Retirement System, Ontario Pension Board, Orange County Employees Retirement System, Oregon Public Employee Retirement Board, Pension Reserves Investment Management Board of Massachusetts, Premier LTD, Public Employee Retirement System of Idaho, Public Employees Retirement Association of Colorado, Public School and Education Employee Retirement Systems of Missouri, San Diego City Employees' Retirement System, San Mateo County Employees' Retirement Association, Shell Pension Trust, Shell Pensions Trust Ltd.., as Trustee for Shell Contributory Pension Fund, Shell Trust (Bermuda) Ltd. as Trustee for Shell International Pension Fund, Shell Trust (Bermuda) Ltd. as Trustee for Shell Overseas Contributory Pension Fund, South Yorkshire Pensions Authority, State Teachers Retirement System of Ohio, State of Oregon, State-Boston Retirement System, Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Bewaarneming APG-IS 1, Stichting Depositary APG Developed Markets Equity Pool, Stichting Pensioenfonds ABP, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro, Stichting Shell Pensioenfonds, Stichting tot Bewaring Cordares Subfonds Aandelen Europa Actief Beheer, Teacher Retirement System of Texas, Teachers Variable Annuity Funds, Teachers' Retirement System of The State of Illinois, The Bank of America Pension Plan, The Houston Municipal Employees Pension System, The Municipal Employees' Retirement System of Michigan, The Royal Borough of Kensington and Chelsea, Union Asset Management Holding AG, Universal-Investment-Gesellschaft mbH, Universities Superannuation Scheme, Ltd., Utah Retirement Systems, Verizon Investment Management Corp., Virginia Retirement System, Washington State Investment Board, Xerox Pensions Limited, filed. (Attachments: # 1 Exhibit [Proposed] Scheduling/Docket Control Order, # 2 Exhibit Proposed Confidentiality Order/Trading Data, # 3 Exhibit Confidentialty Order - GIC Action, # 4 Exhibit Confidentialty Order - ISBI, # 5 Exhibit Confidentialty Order - Pension Reserves, # 6 Exhibit Confidentialty Order - Helaba, # 7 Exhibit Confidentialty Order - Deutsch, # 8 Exhibit Confidentialty Order - DiNapoli, # 9 Exhibit Confidentialty Order - Deka, # 10 Exhibit Confidentialty Order - Washington, # 11 Exhibit Confidentialty Order - Bank of America, # 12 Exhibit Confidentialty Order - Merseyside, # 13 Exhibit Confidentialty Order - Universities, # 14 Exhibit Confidentialty Order - Louisiana, # 15 Exhibit Confidentialty Order - IBM, # 16 Exhibit Confidentialty Order - Hesta)(Tuccillo, Matthew)
December 7, 2017 Filing 1618 Sealed Event, filed.
October 31, 2017 Filing 1617 STIPULATION re: Motion to Dismiss by Mondrian All Countries World Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., filed.(Ford, Sammy)
September 28, 2017 Filing 1616 BRIEF Plaintiffs' Reply Regarding Their Cross-Motion for Reconsideration re: 1587 Response in Opposition to Motion,,,,, by Alameda County Employees Retirement Association, Allianz Global Investors France S.A., Electricity Pensions Trustee Limited, Employees' Retirement System of the City of Providence, HESTA Super Fund, Hadrian Trustees Limited in its Capacity as Trustee of Shipbuilding Industries Pension Scheme, IBM United Kingdom Pensions Trust Limited, John Lewis Partnership Pensions Trust, MERSEYSIDE PENSION FUND, MNOP Trustees Limited, Merchant Navy Ratings Pension Fund Trustees Limited, Mondrian All Countries World Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., New York City Board of Education Retirement System, New York City Employees' Retirement System, New York City Fire Department Pension Fund, New York City Group Trust, New York City Police Pension Fund, Nova Scotia Health Employees' Pension Plan, South Yorkshire Pensions Authority, State-Boston Retirement System, Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro, Teachers Variable Annuity Funds, Teachers' Retirement System of the City of New York, The Bank of America Pension Plan, Universities Superannuation Scheme, Ltd., filed.(Ford, Sammy)
September 21, 2017 Filing 1615 ANSWER to Complaint by BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, Robert A Malone, H Lamar McKay, Douglas J Suttles, filed.(Taylor, Thomas)
September 21, 2017 Filing 1614 Sealed Event, filed.
September 21, 2017 Filing 1613 Sealed Event, filed.
September 21, 2017 Filing 1612 ANSWER to Complaint by BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, Robert A Malone, H Lamar McKay, Douglas J Suttles, filed.(Taylor, Thomas)
September 21, 2017 Filing 1611 Sealed Event, filed.
September 21, 2017 Filing 1610 Sealed Event, filed.
September 21, 2017 Filing 1609 Sealed Event, filed.
September 21, 2017 Filing 1608 Sealed Event, filed.
September 21, 2017 Filing 1607 Sealed Event, filed.
September 21, 2017 Filing 1606 Sealed Event, filed.
September 21, 2017 Filing 1605 Sealed Event, filed.
September 21, 2017 Filing 1604 Sealed Event, filed.
September 21, 2017 Filing 1603 Sealed Event, filed.
September 21, 2017 Filing 1602 Sealed Event, filed.
September 21, 2017 Filing 1601 Sealed Event, filed.
September 21, 2017 Filing 1600 Sealed Event, filed.
September 21, 2017 Filing 1599 Sealed Event, filed.
September 21, 2017 Filing 1598 Sealed Event, filed.
September 13, 2017 Filing 1597 STIPULATION re: Time for Defendants to answer Plaintiffs' Complaints by BP plc, filed.(Taylor, Thomas)
September 1, 2017 Filing 1596 STIPULATION re: Scheduling of Plaintiffs' reply brief in support of their cross-motion for reconsideration by BP plc, filed.(Taylor, Thomas)
September 1, 2017 Filing 1595 STIPULATION re: Scheduling of time to file Amended Complaint or Opposition to Motion to Dismiss by BP plc, filed.(Taylor, Thomas)
August 30, 2017 Filing 1594 STIPULATION re: Joint Stipulation and [PROPOSED] Order Regarding Filing of Answers by Avalon Holdings, Inc., filed.(Kendall, Joe)
August 23, 2017 Filing 1593 REPLY to Response to 1583 MOTION for Reconsideration, filed by BP America Inc, BP Exploration & Production Inc, BP plc, Lord John Browne, William Castell, Anthony Hayward, Robert A Malone, Peter Sutherland, Carl-Henric Svanberg. (Attachments: # 1 Affidavit of Thomas W. Taylor, # 2 Exhibit A to Taylor Declaration, # 3 Exhibit B to Taylor Declaration)(Taylor, Thomas)
August 18, 2017 Opinion or Order Filing 1592 ORDER granting 1591 Stipulation ( Defendant Malone's reply brief and Defendants' opposition to Plaintiffs' cross-motion shall both be filed by 8/23/2017.)(Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
August 16, 2017 Filing 1591 STIPULATION re: Scheduling of Defendant Robert Malone's reply brief and Defendants' opposition to Plaintiffs' cross motion by BP plc, filed.(Taylor, Thomas)
August 15, 2017 Filing 1590 NOTICE of Change of Firm Name by Ohio Police & Fire Pension Fund, Ohio Public Employees Retirement System, School Employees Retirement System of Ohio, State Teachers Retirement System of Ohio, filed. (Buttacavoli, Steven)
August 4, 2017 Opinion or Order Filing 1589 ORDER granting 1588 Stipulation ; Defendant Malone's reply brief and Defendants' opposition to Plaintiffs' cross motion re: 1583 MOTION for Reconsideration ( Replies due by 8/18/2017)(Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
August 3, 2017 Filing 1588 STIPULATION re: Motion and Cross-Motion for Reconsideration Scheduling by BP plc, filed.(Taylor, Thomas)
July 28, 2017 Filing 1587 RESPONSE in Opposition to 1583 MOTION for Reconsideration, filed by Alameda County Employees Retirement Association, Allianz Global Investors France S.A., Electricity Pensions Trustee Limited, Employees' Retirement System of the City of Providence, HESTA Super Fund, Hadrian Trustees Limited in its Capacity as Trustee of Shipbuilding Industries Pension Scheme, IBM United Kingdom Pensions Trust Limited, John Lewis Partnership Pensions Trust, MERSEYSIDE PENSION FUND, MNOP Trustees Limited, Merchant Navy Ratings Pension Fund Trustees Limited, Mondrian All Countries World Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., New York City Board of Education Retirement System, New York City Employees' Retirement System, New York City Fire Department Pension Fund, New York City Group Trust, New York City Police Pension Fund, Nova Scotia Health Employees' Pension Plan, South Yorkshire Pensions Authority, State-Boston Retirement System, Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro, Teachers Variable Annuity Funds, Teachers' Retirement System of the City of New York, The Bank of America Pension Plan, Universities Superannuation Scheme, Ltd.. (Attachments: # 1 Proposed Order)(Ford, Sammy)
July 27, 2017 Filing 1586 STIPULATION re: Filing of Answers by BP plc, filed.(Taylor, Thomas)
July 18, 2017 Filing 1585 NOTICE of Attorney Withdrawal of Appearance by Ohio Public Employees Retirement System, filed. (Langsen, Erica)
July 17, 2017 Filing 1584 MEMORANDUM in Support of Motion for Reconsideration re: 1583 MOTION for Reconsideration by Robert A Malone, filed. (Attachments: # 1 Affidavit of Georgia L. Lucier, # 2 Exhibit A to Declaration of Georgia L. Lucier)(Taylor, Thomas)
July 17, 2017 Filing 1583 MOTION for Reconsideration by Robert A Malone, filed. Motion Docket Date 8/7/2017. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
June 30, 2017 Opinion or Order Filing 1582 MEMORANDUM AND ORDER. Defendants Motion to Dismiss Plaintiffs Amended Complaints is GRANTED in part and DENIED in part; Defendant Raineys Motion to Dismiss is GRANTED for the reasons set forth at the motion hearing on May 8, 2017 ; and Plaintiffs Motion to Strike the Declaration of Martin Moore is DENIED as moot. (Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
June 30, 2017 Filing 1581 Sealed Order, filed. (arrivera, 4).
June 29, 2017 Filing 1580 NOTICE of Withdrawal of Appearance - Glen DeValerio by Thomas P DiNapoli, Ohio Police & Fire Pension Fund, Ohio Public Employees Retirement System, School Employees Retirement System of Ohio, State Teachers Retirement System of Ohio, filed. (DeValerio, Glen)
June 23, 2017 Filing 1579 REDACTION to 1552 Sealed Event by Alameda County Employees Retirement Association, Allianz Global Investors France S.A., Electricity Pensions Trustee Limited, Employees' Retirement System of the City of Providence, HESTA Super Fund, Hadrian Trustees Limited in its Capacity as Trustee of Shipbuilding Industries Pension Scheme, IBM United Kingdom Pensions Trust Limited, John Lewis Partnership Pensions Trust, MERSEYSIDE PENSION FUND, MNOP Trustees Limited, Merchant Navy Ratings Pension Fund Trustees Limited, Mondrian All Countries World Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., New York City Board of Education Retirement System, New York City Employees' Retirement System, New York City Fire Department Pension Fund, New York City Group Trust, New York City Police Pension Fund, Nova Scotia Health Employees' Pension Plan, South Yorkshire Pensions Authority, State-Boston Retirement System, Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro, Teachers Variable Annuity Funds, Teachers' Retirement System of the City of New York, The Bank of America Pension Plan, Universities Superannuation Scheme, Ltd., filed. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(Ford, Sammy)
June 23, 2017 Filing 1578 REDACTION to 1551 Sealed Event by Alameda County Employees Retirement Association, Allianz Global Investors France S.A., Electricity Pensions Trustee Limited, Employees' Retirement System of the City of Providence, HESTA Super Fund, Hadrian Trustees Limited in its Capacity as Trustee of Shipbuilding Industries Pension Scheme, IBM United Kingdom Pensions Trust Limited, John Lewis Partnership Pensions Trust, MERSEYSIDE PENSION FUND, MNOP Trustees Limited, Merchant Navy Ratings Pension Fund Trustees Limited, Mondrian All Countries World Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., New York City Board of Education Retirement System, New York City Employees' Retirement System, New York City Fire Department Pension Fund, New York City Group Trust, New York City Police Pension Fund, Nova Scotia Health Employees' Pension Plan, South Yorkshire Pensions Authority, State-Boston Retirement System, Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro, Teachers Variable Annuity Funds, Teachers' Retirement System of the City of New York, The Bank of America Pension Plan, Universities Superannuation Scheme, Ltd., filed. (Attachments: # 1 Proposed Order)(Ford, Sammy)
June 23, 2017 Filing 1577 REDACTION to 1546 Sealed Event by BP America Inc, BP Exploration & Production Inc, BP plc, William Castell, Robert W Dudley, Anthony Hayward, Andrew G Inglis, Robert A Malone, H Lamar McKay, Peter Sutherland, Douglas J Suttles, filed. (Attachments: # 1 Affidavit of Georgia L. Lucier, # 2 Exhibit A to Lucier Declaration, # 3 Exhibit B to Lucier Declaration, # 4 Exhibit C to Lucier Declaration, # 5 Affidavit of Martin L. Moore, # 6 Exhibit List to Moore Declaration, # 7 Exhibit 1-1 to Moore Declaration, # 8 Exhibit 1-2 to Moore Declaration, # 9 Exhibit 1-3 to Moore Declaration, # 10 Exhibit 2-1 to Moore Declaration, # 11 Exhibit 2-2 to Moore Declaration, # 12 Exhibit 2-3 to Moore Declaration, # 13 Exhibit 2-4 to Moore Declaration, # 14 Exhibit 2-5 to Moore Declaration, # 15 Exhibit 2-6 to Moore Declaration, # 16 Exhibit 2-7 to Moore Declaration, # 17 Exhibit 2-8 to Moore Declaration, # 18 Exhibit 2-9 to Moore Declaration, # 19 Exhibit 2-10 to Moore Declaration, # 20 Exhibit 2-11 to Moore Declaration, # 21 Exhibit 2-12 to Moore Declaration, # 22 Exhibit 2-13 to Moore Declaration)(Taylor, Thomas)
June 23, 2017 Filing 1576 REDACTION to 1529 Sealed Event by Alameda County Employees Retirement Association, Allianz Global Investors France S.A., Electricity Pensions Trustee Limited, Employees' Retirement System of the City of Providence, HESTA Super Fund, Hadrian Trustees Limited in its Capacity as Trustee of Shipbuilding Industries Pension Scheme, IBM United Kingdom Pensions Trust Limited, John Lewis Partnership Pensions Trust, MERSEYSIDE PENSION FUND, MNOP Trustees Limited, Merchant Navy Ratings Pension Fund Trustees Limited, Mondrian All Countries World Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., New York City Board of Education Retirement System, New York City Employees' Retirement System, New York City Fire Department Pension Fund, New York City Group Trust, New York City Police Pension Fund, Nova Scotia Health Employees' Pension Plan, South Yorkshire Pensions Authority, State-Boston Retirement System, Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro, Teachers Variable Annuity Funds, Teachers' Retirement System of the City of New York, The Bank of America Pension Plan, Universities Superannuation Scheme, Ltd., filed. (Attachments: # 1 Exhibit 58, # 2 Exhibit 59, # 3 Exhibit 60, # 4 Exhibit 61, # 5 Exhibit 62)(Ford, Sammy)
June 23, 2017 Filing 1575 REDACTION to 1533 Sealed Event by Alameda County Employees Retirement Association, Allianz Global Investors France S.A., Electricity Pensions Trustee Limited, Employees' Retirement System of the City of Providence, HESTA Super Fund, Hadrian Trustees Limited in its Capacity as Trustee of Shipbuilding Industries Pension Scheme, IBM United Kingdom Pensions Trust Limited, John Lewis Partnership Pensions Trust, MERSEYSIDE PENSION FUND, MNOP Trustees Limited, Merchant Navy Ratings Pension Fund Trustees Limited, Mondrian All Countries World Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., New York City Board of Education Retirement System, New York City Employees' Retirement System, New York City Fire Department Pension Fund, New York City Group Trust, New York City Police Pension Fund, Nova Scotia Health Employees' Pension Plan, South Yorkshire Pensions Authority, State-Boston Retirement System, Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro, Teachers Variable Annuity Funds, Teachers' Retirement System of the City of New York, The Bank of America Pension Plan, Universities Superannuation Scheme, Ltd., filed. (Attachments: # 1 Exhibit 42, # 2 Exhibit 43, # 3 Exhibit 44, # 4 Exhibit 45, # 5 Exhibit 46, # 6 Exhibit 47, # 7 Exhibit 48, # 8 Exhibit 49, # 9 Exhibit 50, # 10 Exhibit 51, # 11 Exhibit 52, # 12 Exhibit 53, # 13 Exhibit 54, # 14 Exhibit 55, # 15 Exhibit 56, # 16 Exhibit 57)(Ford, Sammy)
June 23, 2017 Filing 1574 REDACTION to 1532 Sealed Event by HESTA Super Fund, Hadrian Trustees Limited in its Capacity as Trustee of Shipbuilding Industries Pension Scheme, IBM United Kingdom Pensions Trust Limited, John Lewis Partnership Pensions Trust, MERSEYSIDE PENSION FUND, MNOP Trustees Limited, Merchant Navy Ratings Pension Fund Trustees Limited, Mondrian All Countries World Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., New York City Board of Education Retirement System, New York City Employees' Retirement System, New York City Fire Department Pension Fund, New York City Group Trust, New York City Police Pension Fund, Nova Scotia Health Employees' Pension Plan, South Yorkshire Pensions Authority, State-Boston Retirement System, Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro, Teachers Variable Annuity Funds, Teachers' Retirement System of the City of New York, The Bank of America Pension Plan, Universities Superannuation Scheme, Ltd., filed. (Attachments: # 1 Exhibit 33, # 2 Exhibit 34, # 3 Exhibit 35, # 4 Exhibit 36, # 5 Exhibit 37, # 6 Exhibit 38, # 7 Exhibit 39, # 8 Exhibit 40, # 9 Exhibit 41)(Ford, Sammy)
June 23, 2017 Filing 1573 REDACTION to 1531 Sealed Event by Alameda County Employees Retirement Association, Allianz Global Investors France S.A., Electricity Pensions Trustee Limited, Employees' Retirement System of the City of Providence, HESTA Super Fund, Hadrian Trustees Limited in its Capacity as Trustee of Shipbuilding Industries Pension Scheme, IBM United Kingdom Pensions Trust Limited, John Lewis Partnership Pensions Trust, MERSEYSIDE PENSION FUND, MNOP Trustees Limited, Merchant Navy Ratings Pension Fund Trustees Limited, Mondrian All Countries World Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., New York City Board of Education Retirement System, New York City Employees' Retirement System, New York City Fire Department Pension Fund, New York City Group Trust, New York City Police Pension Fund, Nova Scotia Health Employees' Pension Plan, South Yorkshire Pensions Authority, State-Boston Retirement System, Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro, Teachers Variable Annuity Funds, Teachers' Retirement System of the City of New York, The Bank of America Pension Plan, Universities Superannuation Scheme, Ltd., filed. (Attachments: # 1 Exhibit 15, # 2 Exhibit 16, # 3 Exhibit 17, # 4 Exhibit 18, # 5 Exhibit 19, # 6 Exhibit 20, # 7 Exhibit 21, # 8 Exhibit 22, # 9 Exhibit 23, # 10 Exhibit 24, # 11 Exhibit 25, # 12 Exhibit 26, # 13 Exhibit 27, # 14 Exhibit 28, # 15 Exhibit 29, # 16 Exhibit 30, # 17 Exhibit 31, # 18 Exhibit 32)(Ford, Sammy)
June 23, 2017 Filing 1572 REDACTION to 1530 Sealed Event by Alameda County Employees Retirement Association, Allianz Global Investors France S.A., Electricity Pensions Trustee Limited, Employees' Retirement System of the City of Providence, HESTA Super Fund, Hadrian Trustees Limited in its Capacity as Trustee of Shipbuilding Industries Pension Scheme, IBM United Kingdom Pensions Trust Limited, John Lewis Partnership Pensions Trust, MERSEYSIDE PENSION FUND, MNOP Trustees Limited, Merchant Navy Ratings Pension Fund Trustees Limited, Mondrian All Countries World Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., New York City Board of Education Retirement System, New York City Employees' Retirement System, New York City Fire Department Pension Fund, New York City Group Trust, New York City Police Pension Fund, South Yorkshire Pensions Authority, State-Boston Retirement System, Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro, Teachers' Retirement System of the City of New York, The Bank of America Pension Plan, Universities Superannuation Scheme, Ltd., filed. (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)(Ford, Sammy)
June 23, 2017 Filing 1571 REDACTION to 1539 Sealed Event by Alameda County Employees Retirement Association, Allianz Global Investors France S.A., Electricity Pensions Trustee Limited, Employees' Retirement System of the City of Providence, HESTA Super Fund, Hadrian Trustees Limited in its Capacity as Trustee of Shipbuilding Industries Pension Scheme, IBM United Kingdom Pensions Trust Limited, John Lewis Partnership Pensions Trust, MERSEYSIDE PENSION FUND, MNOP Trustees Limited, Merchant Navy Ratings Pension Fund Trustees Limited, Mondrian All Countries World Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., New York City Board of Education Retirement System, New York City Employees' Retirement System, New York City Fire Department Pension Fund, New York City Group Trust, New York City Police Pension Fund, Nova Scotia Health Employees' Pension Plan, South Yorkshire Pensions Authority, State-Boston Retirement System, Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro, Teachers Variable Annuity Funds, Teachers' Retirement System of the City of New York, The Bank of America Pension Plan, Universities Superannuation Scheme, Ltd., filed. (Attachments: # 1 Appendix 1, # 2 2)(Ford, Sammy)
June 23, 2017 Filing 1570 REDACTION to 1419 Sealed Event by BP America Inc, BP Exploration & Production Inc, BP plc, William Castell, Robert W Dudley, Anthony Hayward, Andrew G Inglis, Robert A Malone, H Lamar McKay, Peter Sutherland, Douglas J Suttles, filed. (Attachments: # 1 Appendix 1, # 2 Appendix 2, # 3 Appendix 3, # 4 Affidavit of Georgia L. Lucier, # 5 Exhibit A, # 6 Exhibit B, # 7 Exhibit C, # 8 Exhibit D)(Taylor, Thomas)
June 23, 2017 Filing 1569 REDACTION to 1418 MOTION to Dismiss 1374 Amended Complaint/Counterclaim/Crossclaim etc., 1263 Amended Complaint/Counterclaim/Crossclaim etc., 1206 Amended Complaint/Counterclaim/Crossclaim etc., 1372 Amended Complaint/Counterclaim/Crossclaim etc., 1205 by BP America Inc, BP Exploration & Production Inc, BP plc, William Castell, Robert W Dudley, Anthony Hayward, Andrew G Inglis, Robert A Malone, H Lamar McKay, Peter Sutherland, Douglas J Suttles, Carl-Henric Svanberg, filed. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
June 9, 2017 Filing 1568 STIPULATION re: 4:16-cv-01307 by Mondrian All Countries World Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., filed.(Ford, Sammy)
June 5, 2017 Filing 1567 Letter to Judge Ellison regarding Plaintiffs' June 1, 2017 correspondence by BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, Robert A Malone, H Lamar McKay, David Rainey, Douglas J Suttles, filed.(Taylor, Thomas)
June 2, 2017 Filing 1566 Sealed Event, filed. (With attachments)
June 2, 2017 Filing 1565 MOTION to Dismiss Mondrian Global Equity Fund, L.P., et al., Complaint by BP America Inc, BP Exploration & Production Inc, BP plc, William Castell, Robert W Dudley, Anthony Hayward, Carl-Henric Svanberg, filed. Motion Docket Date 6/23/2017. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
June 2, 2017 Filing 1564 REPLY in Support of 1551 Sealed Event, filed by Alameda County Employees Retirement Association, Allianz Global Investors France S.A., Electricity Pensions Trustee Limited, Employees' Retirement System of the City of Providence, HESTA Super Fund, Hadrian Trustees Limited in its Capacity as Trustee of Shipbuilding Industries Pension Scheme, IBM United Kingdom Pensions Trust Limited, John Lewis Partnership Pensions Trust, MERSEYSIDE PENSION FUND, MNOP Trustees Limited, Merchant Navy Ratings Pension Fund Trustees Limited, Mondrian All Countries World Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., New York City Board of Education Retirement System, New York City Employees' Retirement System, New York City Fire Department Pension Fund, New York City Group Trust, New York City Police Pension Fund, Nova Scotia Health Employees' Pension Plan, South Yorkshire Pensions Authority, State-Boston Retirement System, Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro, Teachers Variable Annuity Funds, Teachers' Retirement System of the City of New York, The Bank of America Pension Plan, Universities Superannuation Scheme, Ltd.. (Ford, Sammy)
June 1, 2017 Filing 1563 Supplemental RESPONSE to 1418 MOTION to Dismiss 1374 Amended Complaint/Counterclaim/Crossclaim etc., 1263 Amended Complaint/Counterclaim/Crossclaim etc., 1206 Amended Complaint/Counterclaim/Crossclaim etc., 1372 Amended Complaint/Counterclaim/Crossclaim etc., 1205 filed by Alameda County Employees Retirement Association, Allianz Global Investors France S.A., Electricity Pensions Trustee Limited, Employees' Retirement System of the City of Providence, HESTA Super Fund, Hadrian Trustees Limited in its Capacity as Trustee of Shipbuilding Industries Pension Scheme, IBM United Kingdom Pensions Trust Limited, John Lewis Partnership Pensions Trust, MERSEYSIDE PENSION FUND, MNOP Trustees Limited, Merchant Navy Ratings Pension Fund Trustees Limited, Mondrian All Countries World Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., New York City Board of Education Retirement System, New York City Employees' Retirement System, New York City Fire Department Pension Fund, New York City Group Trust, New York City Police Pension Fund, Nova Scotia Health Employees' Pension Plan, South Yorkshire Pensions Authority, State-Boston Retirement System, Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro, Teachers Variable Annuity Funds, Teachers' Retirement System of the City of New York, The Bank of America Pension Plan, Universities Superannuation Scheme, Ltd.. (Attachments: # 1 Exhibit Chart)(Ford, Sammy)
June 1, 2017 Filing 1562 NOTICE of Withdrawal Appearance of Patrick J. Somers by Douglas J Suttles, filed. (Taylor, Thomas)
May 26, 2017 Filing 1561 MEMORANDUM In Opposition to Plaintiffs' Motion to Strike re: 1552 Sealed Event by BP plc, filed. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
May 22, 2017 Opinion or Order Filing 1560 ORDER Granting 1559 STIPULATION re: Time to Answer the Deka Amended Complaint (Signed by Judge Keith P Ellison) Parties notified.(gkelner, 4)
May 19, 2017 Filing 1559 STIPULATION re: Time to Answer the Deka Amended Complaint by BP plc, filed.(Taylor, Thomas)
May 19, 2017 Filing 1558 Notice of Filing of Official Transcript as to 1557 Transcript. Party notified, filed. (dhansen, 4)
May 18, 2017 Filing 1557 TRANSCRIPT re: Hearing held on May 8, 2017, before Judge Keith P Ellison. Court Reporter/Transcriber Dye. Ordering Party Matthew L. Tuccillo Release of Transcript Restriction set for 8/16/2017., filed. (gdye, )
May 9, 2017 Filing 1556 AO 435 TRANSCRIPT REQUEST by Thomas G. Hoffman for Transcript of Motion to Dismiss Hearing on 5/8/2017 before the Honorable Keith P. Ellison. Ordinary (30 days) turnaround requested. Court Reporter/Transcriber: Gayle Dye, filed. (Hoffman, Thomas)
May 9, 2017 Filing 1555 AO 435 TRANSCRIPT REQUEST by Thomas Taylor for Transcript of Motion Hearing on 5/8/17 before Judge Keith P. Ellison. Expedited (7 days) turnaround requested. Court Reporter/Transcriber: Gayle Dye, filed. (Taylor, Thomas)
May 9, 2017 Filing 1554 AO 435 TRANSCRIPT REQUEST by Matthew L. Tuccillo for Transcript of Motion to Dismiss Hearing on 5/8/2017; before the Honorable Keith P. Ellison. Expedited (7 days) turnaround requested. Court Reporter/Transcriber: Gayle Dye, filed. (Tuccillo, Matthew)
May 8, 2017 Minute Entry for proceedings held before Judge Keith P Ellison. MOTION HEARING held on 5/8/2017. The Court hears argument on pending motions to dismiss. Motions taken under advisement. The Court grants motion to dismiss David Rainey as stated on the record. Appearances:Patrick Summers, Matthew Peller, John Esmay. Sammy Ford, IV, Marc I Gross, Matthew L Tuccillo, Marc De Leeuw, Thomas W Taylor, Richard C Pepperman, II, Andrew D Abramowitz.(Court Reporter: G. Dye)(Law Clerk: S. Fulford), filed.(arrivera, 4)
May 8, 2017 Opinion or Order Filing 1553 STIPULATION AND ORDER Regarding Motion to Dismiss entered. As set forth in their Opposition, the Deka plaintiff's do not seek to assert any "holder" claims as herein defined. (2) Defendants withdraw their motion to DISMISS with respect to the Deka action. (Signed by Judge Keith P Ellison) Parties notified. (wbostic, 4)
May 5, 2017 Filing 1552 Sealed Event, filed. (With attachments)
May 5, 2017 Filing 1551 Sealed Event, filed.
May 4, 2017 Filing 1550 STIPULATION re: Motion to Dismiss - Deka Plaintiff Holder Claims by BP plc, filed.(Taylor, Thomas)
April 28, 2017 Filing 1549 NOTICE of Attorney Withdrawal of Appearance by Deutsche Asset Management Investmentgesellschaft mbH, Helaba Invest Kapitalanlagegesellschaft mbH, KBC Asset Management NV, LBBW Asset Management Investmentgesellschaft mbH, Landesbank Berlin Investment GmbH, Lnsfrskringar AB, SGSS Deutschland Kapitalanlagegesellschaft mbH, Union Asset Management Holding AG, Universal-Investment-Gesellschaft mbH, filed. (McFarland, John)
April 28, 2017 Filing 1548 DESIGNATION of Melissa Ann Fortunato as attorney in charge of Deutsche Asset Management Investmentgesellschaft mbH, Helaba Invest Kapitalanlagegesellschaft mbH, KBC Asset Management NV, LBBW Asset Management Investmentgesellschaft mbH, Landesbank Berlin Investment GmbH, Lnsfrskringar AB, SGSS Deutschland Kapitalanlagegesellschaft mbH, Union Asset Management Holding AG, Universal-Investment-Gesellschaft mbH, filed.(McFarland, John)
April 24, 2017 Filing 1547 REPLY in Support of 1420 MOTION to Dismiss 1374 Amended Complaint/Counterclaim/Crossclaim etc., 1246 Amended Complaint/Counterclaim/Crossclaim etc., 1372 Amended Complaint/Counterclaim/Crossclaim etc., 1371 Amended Complaint/Counterclaim/Crossclaim etc., 1250 , filed by David Rainey. (Taylor, Thomas)
April 24, 2017 Filing 1546 Sealed Event, filed. (With attachments)
April 24, 2017 Opinion or Order Filing 1545 ORDER granting 1544 Unopposed MOTION for Leave to File Excess Pages. (Signed by Judge Keith P Ellison) Parties notified.(olindor, 4)
April 21, 2017 Filing 1544 Unopposed MOTION for Leave to File Excess Pages by BP plc, filed. Motion Docket Date 5/12/2017. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
March 22, 2017 Opinion or Order Filing 1543 STIPULATION AND ORDER Withdrawing Document 1383 MOTION to Compel Production without prejudice. (Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
March 22, 2017 Filing 1542 STIPULATION re: Stipulation and Order to Withdraw Individual Action Plaintiffs' Motion to Compel Discovery Responses Without Prejudice (MDL Dkt. No. 1383) by Avalon Holdings, Inc., The Houston Municipal Employees Pension System, filed.(Kendall, Joe)
March 20, 2017 Filing 1541 NOTICE of Setting re: 1420 MOTION to Dismiss, 1418 MOTION to Dismiss. Parties notified. Motion Hearing set for 5/8/2017 at 10:00 AM in Courtroom 3A Houston before Judge Keith P Ellison, filed. (arrivera, 4)
March 10, 2017 Filing 1540 Sealed Event, filed.
March 10, 2017 Filing 1539 Sealed Event, filed. (With attachments)
March 9, 2017 Filing 1538 Sealed Event, filed.
March 9, 2017 Filing 1537 Sealed Event, filed.
March 9, 2017 Filing 1536 Sealed Event, filed.
March 9, 2017 Filing 1535 Sealed Event, filed.
March 9, 2017 Filing 1534 RESPONSE in Opposition to 1418 MOTION to Dismiss 1374 Amended Complaint/Counterclaim/Crossclaim etc., 1263 Amended Complaint/Counterclaim/Crossclaim etc., 1206 Amended Complaint/Counterclaim/Crossclaim etc., 1372 Amended Complaint/Counterclaim/Crossclaim etc., 1205 , filed by Arkansas Teacher Retirement System, Employees' Retirement System of the State of Hawaii, Illinois Municipal Retirement Fund, Indiana Public Retirement System, Public Employee Retirement System of Idaho, Public School and Education Employee Retirement Systems of Missouri, The Nebraska Investment Council, Virginia Retirement System. (Dubbs, Thomas)
March 9, 2017 Filing 1533 Sealed Event, filed. (With attachments)
March 9, 2017 Filing 1532 Sealed Event, filed. (With attachments)
March 9, 2017 Filing 1531 Sealed Event, filed. (With attachments)
March 9, 2017 Filing 1530 Sealed Event, filed. (With attachments)
March 9, 2017 Filing 1529 Sealed Event, filed. (With attachments)
March 9, 2017 Filing 1528 RESPONSE in Opposition to 1420 MOTION to Dismiss 1374 Amended Complaint/Counterclaim/Crossclaim etc., 1246 Amended Complaint/Counterclaim/Crossclaim etc., 1372 Amended Complaint/Counterclaim/Crossclaim etc., 1371 Amended Complaint/Counterclaim/Crossclaim etc., 1250 , 1418 MOTION to Dismiss 1374 Amended Complaint/Counterclaim/Crossclaim etc., 1263 Amended Complaint/Counterclaim/Crossclaim etc., 1206 Amended Complaint/Counterclaim/Crossclaim etc., 1372 Amended Complaint/Counterclaim/Crossclaim etc., 1205 , filed by Avalon Holdings, Inc.. (Kendall, Joe)
March 9, 2017 Filing 1527 RESPONSE in Opposition to 1418 MOTION to Dismiss 1374 Amended Complaint/Counterclaim/Crossclaim etc., 1263 Amended Complaint/Counterclaim/Crossclaim etc., 1206 Amended Complaint/Counterclaim/Crossclaim etc., 1372 Amended Complaint/Counterclaim/Crossclaim etc., 1205 , filed by Thomas P DiNapoli, Pension Reserves Investment Management Board of Massachusetts. (Reiser, Julie)
March 9, 2017 Filing 1526 Sealed Event, filed. (With attachments)
March 8, 2017 Opinion or Order Filing 1525 MEMORANDUM AND ORDER denying Plaintiffs' Motion for Leave to Amend (Docket Entry No. 232 in 4:10cv4214).(Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
March 6, 2017 Opinion or Order Filing 1524 ORDER granting 1523 Motion for Leave to File Excess Pages.(Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
March 2, 2017 Filing 1523 Unopposed MOTION for Leave to File Excess Pages by Alameda County Employees Retirement Association, Allianz Global Investors France S.A., Carlson Fonder AB, DNB Asset Management A.S., DNB Asset Management S.A., Electricity Pensions Trustee Limited, Employees' Retirement System of the City of Providence, GAM Fund Management Ltd., HESTA Super Fund, Hadrian Trustees Limited in its Capacity as Trustee of Shipbuilding Industries Pension Scheme, IBM United Kingdom Pensions Trust Limited, John Lewis Partnership Pensions Trust, MERSEYSIDE PENSION FUND, MNOP Trustees Limited, Merchant Navy Officers Pension Fund Trustee Limited, Merchant Navy Ratings Pension Fund Trustees Limited, Mondrian All Countries World Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., New York City Board of Education Retirement System, New York City Employees' Retirement System, New York City Fire Department Pension Fund, New York City Group Trust, New York City Police Pension Fund, Nova Scotia Health Employees' Pension Plan, Skandia Global Funds plc, South Yorkshire Pensions Authority, State-Boston Retirement System, Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro, Teachers Variable Annuity Funds, Teachers' Retirement System of the City of New York, The Bank of America Pension Plan, Universities Superannuation Scheme, Ltd., filed. Motion Docket Date 3/23/2017. (Ford, Sammy)
March 2, 2017 Filing 1522 Mail Returned Undeliverable as to attorney Robert P Frutkin re: 1511 Stipulation and Order, filed. (dbenavides, 1)
February 27, 2017 Filing 1521 Mail Returned Undeliverable as to attorney Charles Robert Watkins re: 1511 Stipulation and Order, filed. (ssilva, 7)
February 21, 2017 Filing 1518 TRANSCRIPT re: Hearing held on February 13, 2017 before Judge Keith P Ellison. Court Reporter/Transcriber Kathleen Miller. Ordering Party Robin Bleiweis Release of Transcript Restriction set for 5/22/2017., filed. (kmiller, )
February 17, 2017 Opinion or Order Filing 1517 STIPULATION AND ORDER. Defendants' time to file a response to Plaintiffs' motion shall be extended to March 22, 2017.(Signed by Judge Keith P Ellison) Parties notified.(gkelner, 4)
February 16, 2017 Filing 1520 Mail Returned Undeliverable as to attorney Sarah P Weber re: 1511 Stipulation and Order, filed. (jdav, 4)
February 16, 2017 Filing 1519 Mail Returned Undeliverable as to attorney Kirk B Hulett re: 1511 Stipulation and Order, filed. (jdav, 4)
February 16, 2017 Filing 1516 STIPULATION re: Time to Respond to Plaintiffs' Motion to Compel by BP plc, filed.(Taylor, Thomas)
February 15, 2017 Filing 1515 AO 435 TRANSCRIPT REQUEST by Thomas W. Taylor for Transcript of Motion Hearing on 2/13/17 before Judge Ellison. 14-Day turnaround requested. Court Reporter/Transcriber: Kathleen Miller, filed. (Taylor, Thomas)
February 15, 2017 Filing 1514 AO 435 TRANSCRIPT REQUEST by Plaintiffs for Transcript of Final Settlement Approval Hearing on 02/13/2017, Judge Keith P. Ellison. 14-Day turnaround requested. Court Reporter/Transcriber: Kathleen Miller, filed. (Block, Jeffrey)
February 14, 2017 Filing 1513 AO 435 TRANSCRIPT REQUEST by Robin Bleiweis for Transcript of Judge Keith Ellison, 2/13/2017. 14-Day turnaround requested. Court Reporter/Transcriber: Kathleen Miller, filed. (mmapps, 4)
February 13, 2017 Minute Entry for proceedings held before Judge Keith P Ellison. Final Hearing held on 2/13/2017. The Court grants Lead Plaintiffs' unopposed motion for final approval of class action settlement, grants Lead Plaintiffs' motion for attorney's fees and expenses, and enters final judgment. Appearances:Julie Riser, Jeff Block, Mark De Leeuw, Patrick Summers, Daryl Libow. Steven Buttacavoli.(Court Reporter: K. Miller)(Law Clerk: S. Fulford), filed.(arrivera, 4)
February 13, 2017 Opinion or Order Filing 1512 ORDER granting 1493 Motion for Final Approval of Class Action Settlement; granting 1494 Motion for Attorney Fees and Expenses, and Final Judgment.(Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
February 10, 2017 Opinion or Order Filing 1511 STIPULATION AND ORDER Regarding Motions to Dismiss and Scheduling. (Signed by Judge Keith P Ellison) Parties notified. (rosaldana, 4)
February 10, 2017 ***Set/Reset Deadlines: Responses due by 3/9/2017. (rosaldana, 4)
February 9, 2017 Filing 1510 STIPULATION re: Motions to Dismiss and Scheduling by BP plc, filed.(Taylor, Thomas)
February 6, 2017 Filing 1509 PROPOSED ORDER re: 1493 Unopposed MOTION for Approval of Settlement and Plan of Allocation, 1494 MOTION for Attorney Fees, filed.(Buttacavoli, Steven)
February 6, 2017 Filing 1508 DECLARATION of Eric Schachter re: 1493 Unopposed MOTION for Approval of Settlement and Plan of Allocation, 1494 MOTION for Attorney Fees, filed. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Buttacavoli, Steven)
February 6, 2017 Filing 1507 REPLY in Support of 1493 Unopposed MOTION for Approval of Settlement and Plan of Allocation, 1494 MOTION for Attorney Fees, filed by Thomas P DiNapoli, Ohio Public Employees Retirement System. (Buttacavoli, Steven)
January 24, 2017 Filing 1506 REDACTION to 1486 Sealed Event by BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, filed.(Taylor, Thomas)
January 24, 2017 Filing 1505 REDACTION to 1481 Sealed Event by BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, H Lamar McKay, Douglas J Suttles, filed.(Taylor, Thomas)
January 24, 2017 Filing 1504 REDACTION to 1482 Sealed Event by BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, H Lamar McKay, Douglas J Suttles, filed.(Taylor, Thomas)
January 24, 2017 Filing 1503 ANSWER to 1252 Amended Complaint/Counterclaim/Crossclaim etc., by BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, H Lamar McKay, Douglas J Suttles, filed.(Taylor, Thomas)
January 24, 2017 Filing 1502 ANSWER to 1255 Amended Complaint/Counterclaim/Crossclaim etc. by BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Douglas J Suttles, filed.(Taylor, Thomas)
January 24, 2017 Filing 1501 ANSWER to 1264 Amended Complaint/Counterclaim/Crossclaim etc., by BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, H Lamar McKay, Douglas J Suttles, filed.(Taylor, Thomas)
January 24, 2017 Filing 1500 ANSWER to 1263 Amended Complaint/Counterclaim/Crossclaim etc., by BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, H Lamar McKay, Douglas J Suttles, filed.(Taylor, Thomas)
January 24, 2017 Filing 1499 ANSWER to 1349 Amended Complaint/Counterclaim/Crossclaim etc., by BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, H Lamar McKay, Douglas J Suttles, filed.(Taylor, Thomas)
January 24, 2017 Filing 1498 ANSWER to 1306 Amended Complaint/Counterclaim/Crossclaim etc.,, by BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Andrew G Inglis, H Lamar McKay, Douglas J Suttles, filed.(Taylor, Thomas)
January 13, 2017 Opinion or Order Filing 1497 STIPULATION AND ORDER Regarding Time to Respond to Plaintiff's Motion to Compel (Signed by Judge Keith P Ellison) Parties notified.(rosaldana, 4)
January 13, 2017 Filing 1496 STIPULATION re: Time to Respond to Plaintiffs' Motion to Compel by BP plc, filed.(Taylor, Thomas)
January 9, 2017 Filing 1495 DECLARATION of Julie Goldsmith Reiser and Glen DeValerio re: 1493 Unopposed MOTION for Approval of Settlement and Plan of Allocation, 1494 MOTION for Attorney Fees, filed. (Attachments: # 1 Exhibit Exhibits to the Joint Declaration)(Reiser, Julie)
January 9, 2017 Filing 1494 MOTION for Attorney Fees by Thomas P DiNapoli, Ohio Public Employees Retirement System, filed. Motion Docket Date 1/30/2017. (Reiser, Julie)
January 9, 2017 Filing 1493 Unopposed MOTION for Approval of Settlement and Plan of Allocation by Thomas P DiNapoli, Ohio Public Employees Retirement System, filed. Motion Docket Date 1/30/2017. (Attachments: # 1 Proposed Order Proposed Final Approval Order)(Reiser, Julie)
December 16, 2016 Filing 1492 Mail Returned Undeliverable as to attorney Charles Robert Watkins re: 1440 Stipulation and Order, filed. (jengonzalez, 7)
December 9, 2016 Filing 1491 Mail Returned Undeliverable as to James Holmes re: 1440 Stipulation and Order, filed. (bgarces, 7)
December 9, 2016 Filing 1488 ANSWER to 1210 Amended Complaint/Counterclaim/Crossclaim etc.,, by BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Andrew G Inglis, Douglas J Suttles, filed.(Taylor, Thomas)
December 9, 2016 Filing 1487 Sealed Event, filed.
December 9, 2016 Filing 1486 Sealed Event, filed.
December 9, 2016 Filing 1485 Sealed Event, filed.
December 9, 2016 Filing 1484 Sealed Event, filed.
December 9, 2016 Filing 1483 Sealed Event, filed.
December 9, 2016 Filing 1482 Sealed Event, filed.
December 9, 2016 Filing 1481 Sealed Event, filed.
December 9, 2016 Filing 1480 Sealed Event, filed.
December 9, 2016 Filing 1479 Sealed Event, filed.
December 8, 2016 Filing 1490 Mail Returned Undeliverable as to attorney Robert P Frutkin as to Thomas Yuen re: 1445 Notice of Setting, filed. (bcampos, 1)
December 7, 2016 Filing 1478 Mail Returned Undeliverable as to attorney Robert P Frutkin as to Sunmi Ahn re: 1441 Notice of Setting (FORM, noticing) - Judge Ellison, filed. (blacy, 4)
December 7, 2016 Filing 1477 NOTICE of Setting. Parties notified. Motion Hearing set for 12/13/2016 at 02:30 PM in Courtroom 3A Houston before Judge Keith P Ellison, filed. (arrivera, 4)
December 6, 2016 Filing 1489 Mail Returned Undeliverable as to attorney Amber M. Nesbitt as to Ralph Whitley re: 1445 Notice of Setting, filed. (bcampos, 1)
December 2, 2016 Opinion or Order Filing 1476 ORDER granting 1475 Stipulation Regarding Motions to Dismiss and Scheduling. (Response to 1420 MOTION to Dismiss due by 2/16/2017. Reply briefs to be filed 45 days thereafter.)(Signed by Judge Keith P Ellison) Parties notified.(gclair, 4)
December 2, 2016 Filing 1475 STIPULATION re: Motions to Dismiss and Scheduling by BP plc, filed.(Taylor, Thomas)
December 1, 2016 Opinion or Order Filing 1474 ORDER Regarding Motions to Dismiss Various Individual Actions(Signed by Judge Keith P Ellison) Parties notified.(gkelner, 4)
November 29, 2016 Filing 1472 Mail Returned Undeliverable as to attorney Jarrell Edward Godfrey, Jr as to All Plaintiffs re: 1440 Stipulation and Order, filed. (drodriguez, 7)
November 28, 2016 Filing 1473 Mail Returned Undeliverable as to attorney Amber M. Nesbitt atty for Ralph Whitley re: 1441 Notice of Setting (FORM, noticing) - Judge Ellison, filed. (ltrevino, 3)
November 22, 2016 Filing 1471 Mail Returned Undeliverable as to Aasim Stibbins re: 1445 Notice of Setting, filed. (avleal, 1)
November 22, 2016 Filing 1470 Mail Returned Undeliverable as to Jarrell Edward Godfrey re: 1441 Notice of Setting (FORM, noticing) - Judge Ellison, filed. (avleal, 1)
November 22, 2016 Filing 1469 Mail Returned Undeliverable as to James Holmes re: 1445 Notice of Setting, filed. (dnoriega, 1)
November 22, 2016 Filing 1468 Mail Returned Undeliverable as to Christopher Donnelly re: 1445 Notice of Setting, filed. (dnoriega, 1)
November 22, 2016 Filing 1467 Mail Returned Undeliverable as to Jonathan Rich re: 1445 Notice of Setting, filed. (dnoriega, 1)
November 22, 2016 Filing 1466 Mail Returned Undeliverable as to Jarrell Edward Godfrey re: 1445 Notice of Setting, filed. (avleal, 1)
November 22, 2016 Filing 1465 Mail Returned Undeliverable as to Lionel Howard Sutton re: 1445 Notice of Setting, filed. (avleal, 1)
November 22, 2016 Filing 1464 Mail Returned Undeliverable as to Jeroen van Kwawegen re: 1445 Notice of Setting, filed. (avleal, 1)
November 22, 2016 Filing 1463 Mail Returned Undeliverable as to Amy Miller re: 1445 Notice of Setting, filed. (avleal, 1)
November 22, 2016 Filing 1462 Mail Returned Undeliverable as to attorney Jeremy Friedman re: 1445 Notice of Setting, filed. (smurdock, 4)
November 22, 2016 Filing 1461 Mail Returned Undeliverable as to City of New Orleans Employee's Retirement System, Frances O. Goldman, Louisiana Municipal Police Employees' Retirement System, John P Miles re: 1445 Notice of Setting, filed. (amireles, 2)
November 17, 2016 Filing 1460 Mail Returned Undeliverable as to attorney Robert P Frutkin re: 1440 Stipulation and Order, filed. (mmapps, 4)
November 16, 2016 Opinion or Order Filing 1457 STIPULATION AND ORDER. Any answers to the amended complaints in the above-captioned actions shall be filed by December 9, 2016. (Signed by Judge Keith P Ellison) Parties notified.(olindor, 4)
November 16, 2016 Filing 1454 STIPULATION re: Time to Respond to Plaintiffs' Motion to Compel by BP plc, filed.(Taylor, Thomas)
November 16, 2016 Filing 1453 STIPULATION re: Filing of Answers by BP plc, filed.(Taylor, Thomas)
November 15, 2016 Filing 1459 Mail Returned Undeliverable as to Jeroen van Kwawegen re: 1441 Notice of Setting (FORM, noticing) - Judge Ellison, filed. (cvillegas, 7)
November 14, 2016 Filing 1456 Mail Returned Undeliverable as to attorney Kirk B Hulett as to Thomas Yuen re: 1445 Notice of Setting, filed. (vcantu, 5)
November 14, 2016 Filing 1455 Mail Returned Undeliverable as to attorney Sarah P Weber as to Sunmi Ahn, Sunmi Ahn re: 1445 Notice of Setting, filed. (fcarbia, 2)
November 14, 2016 Filing 1452 Mail Returned Undeliverable addressed to Christophe Donnelly as to Christopher Donnelly re: 1441 Notice of Setting (FORM, noticing) - Judge Ellison, filed. (dwilkerson, 3)
November 14, 2016 Filing 1451 Mail Returned Undeliverable to Jonathan Rich as to Robert Ludlow re: 1441 Notice of Setting (FORM, noticing) - Judge Ellison, filed. (dwilkerson, 3)
November 14, 2016 Filing 1450 Mail Returned Undeliverable as to attorney Amber M. Nesbitt as to Ralph Whitley re: 1440 Stipulation and Order, filed. (dwilkerson, 3)
November 11, 2016 Opinion or Order Filing 1458 STIPULATION AND ORDER. WHEREAS, pursuant to the order entered on October 24, 2016, the Defendants' response is due on November 30, 2016. WHEREAS, the parties have continued to meet and confer in an effort to resolve their disputes and would benefit from more time to continue doing so; IT IS HEREBY STIPULATED AND AGREED by and between the undersigned parties: Defendants' time to file a response to Plaintiffs' motion shall be extended to January 20, 2017. (Signed by Judge Keith P Ellison) Parties notified.(olindor, 4)
November 10, 2016 Filing 1449 Mail Returned Undeliverable as to attorney Sarah P Weber re: 1441 Notice of Setting (FORM, noticing) - Judge Ellison, filed. (agarcia, 7)
November 7, 2016 Minute Entry for proceedings held before Judge Keith P Ellison. TELEPHONE CONFERENCE held on 11/7/2016. Defendant's Request for Final Judgment is DENIED. Plaintiffs to submit motion for leave to amend complaint within 15 days. Defendants to file response within thirty days thereafter. Appearances: Thomas W Taylor, Ronald S Kravitz (Court Reporter: F. Warner) (Law Clerk: S. Fulford), filed.(arrivera, 4)
November 7, 2016 Filing 1448 Mail Returned Undeliverable as to Aasim Stibbins re: 1440 Stipulation and Order, filed. (dnoriega, 1)
November 7, 2016 Filing 1447 Mail Returned Undeliverable as to Jonathan Rich re: 1440 Stipulation and Order, filed. (dnoriega, 1)
November 7, 2016 Filing 1446 Mail Returned Undeliverable as to Christopher Donnelly re: 1440 Stipulation and Order, filed. (dnoriega, 1)
November 4, 2016 Filing 1445 NOTICE of Setting. Parties notified. Final Approval Hearing set for 2/13/2017 at 01:00 PM in Courtroom 3A Houston before Judge Keith P Ellison, filed. (gkelner, 4)
November 4, 2016 Opinion or Order Filing 1444 MEMORANDUM AND ORDER (Signed by Judge Keith P Ellison) Parties notified.(gkelner, 4)
November 2, 2016 Filing 1441 NOTICE of Setting. Parties notified. Telephone Conference set for 11/7/2016 at 12:00 PM Courtroom 3A Houston before Judge Keith P Ellison, filed. (gkelner, 4)
October 31, 2016 Filing 1443 Mail Returned Undeliverable as to attorney Sarah P Weber as to Sunmi Ahn re: 1440 Stipulation and Order, filed. (dnoriega, 1)
October 31, 2016 Filing 1442 Mail Returned Undeliverable as to attorney Kirk B Hulett as to Thomas Yuen re: 1440 Stipulation and Order, filed. (dnoriega, 1)
October 24, 2016 Opinion or Order Filing 1440 STIPULATION AND ORDER. Defendants' time to file a response to Plaintiffs' motion shall be extended to November 30, 2016.(Signed by Judge Keith P Ellison) Parties notified.(gkelner, 4)
October 24, 2016 Filing 1439 STIPULATION re: Extension of Time to Respond to Plaintiffs' Motion to Compel Discovery Responses by BP plc, filed.(Taylor, Thomas)
October 13, 2016 Opinion or Order Filing 1438 ORDER entered as to case 4:14-cv-457. (Signed by Judge Keith P Ellison) Parties notified.(olindor, 4)
October 7, 2016 Filing 1437 Correspondence to Judge Ellison Regarding Withdrawal of Requests for Exclusion by BP plc, filed.(Taylor, Thomas)
October 6, 2016 Filing 1436 Correspondence to Judge Ellison by Thomas P DiNapoli, Ohio Public Employees Retirement System, filed.(Reiser, Julie)
October 3, 2016 Opinion or Order Filing 1435 ORDER entered as to case 4:14-cv-1072. (Signed by Judge Keith P Ellison) Parties notified. (wbostic, 4)
October 3, 2016 Opinion or Order Filing 1434 ORDER entered as to case 4:14-cv-1085. (Signed by Judge Keith P Ellison) Parties notified. (wbostic, 4)
October 3, 2016 Opinion or Order Filing 1433 ORDER entered as to case 4:14-cv-1068. (Signed by Judge Keith P Ellison) Parties notified. (wbostic, 4)
October 3, 2016 Opinion or Order Filing 1432 ORDER entered as to case 4:14-cv-1087. (Signed by Judge Keith P Ellison) Parties notified. (wbostic, 4)
October 3, 2016 Opinion or Order Filing 1431 ORDER entered as to case 4:15-cv-2704. (Signed by Judge Keith P Ellison) Parties notified. (wbostic, 4)
October 3, 2016 Opinion or Order Filing 1430 ORDER entered as to case 4:14-cv-1075. (Signed by Judge Keith P Ellison) Parties notified. (wbostic, 4)
October 3, 2016 Opinion or Order Filing 1429 AMENDED ORDER entered as to case 4:12-cv-1272. (Signed by Judge Keith P Ellison) Parties notified. (wbostic, 4)
October 3, 2016 Opinion or Order Filing 1428 ORDER entered as to case 4:14-cv-1073. (Signed by Judge Keith P Ellison) Parties notified. (wbostic, 4)
October 3, 2016 Opinion or Order Filing 1427 ORDER entered as to case 4:14-cv-0980. (Signed by Judge Keith P Ellison) Parties notified. (wbostic, 4)
October 3, 2016 Opinion or Order Filing 1426 ORDER entered as to case 4:14-cv-1084. (Signed by Judge Keith P Ellison) Parties notified. (wbostic, 4)
October 3, 2016 Opinion or Order Filing 1425 ORDER entered as to case 4:14-cv-1083. (Signed by Judge Keith P Ellison) Parties notified. (wbostic, 4)
October 3, 2016 Filing 1424 Correspondence to District Judge Ellison by Carol Hill Albert Trust, Michael Delpriore, Discovery Global Citizens Master Fund, Ltd., Discovery Global Focus Master Fund, Ltd., Discovery Global Opportunity Master Fund, Ltd., Gargoyle Strategic Investments LLC, Bennett Goodman, Howard Hughes Medical Institute, Huff Energy Offshore Ltd, Robert Johnston, Musashi II Ltd, PEAK 6 Capital Management LLC, filed.(Dees, Tom)
October 3, 2016 Filing 1423 RESPONSE to 1402 Brief,,,,,,,,,,,,,,,,, Regarding Exclusion from the Class Action Settlement, filed by BP America Inc, BP plc, Anthony Hayward, Douglas J Suttles. (Taylor, Thomas)
September 30, 2016 Filing 1422 RESPONSE to 1402 Brief,,,,,,,,,,,,,,,,, Lead Plaintiffs' Response To Individual Action Plaintiffs' Post-Argument Submission Regarding Exclusion From The Class Action Settlement, filed by Thomas P DiNapoli, Ohio Public Employees Retirement System. (Reiser, Julie)
September 28, 2016 Filing 1421 MEMORANDUM of Law in Support of re: 1420 MOTION to Dismiss 1374 Amended Complaint/Counterclaim/Crossclaim etc., 1246 Amended Complaint/Counterclaim/Crossclaim etc., 1372 Amended Complaint/Counterclaim/Crossclaim etc., 1371 Amended Complaint/Counterclaim/Crossclaim etc., 1250 by David Rainey, filed.(Taylor, Thomas)
September 28, 2016 Filing 1420 MOTION to Dismiss 1374 Amended Complaint/Counterclaim/Crossclaim etc., 1246 Amended Complaint/Counterclaim/Crossclaim etc., 1372 Amended Complaint/Counterclaim/Crossclaim etc., 1371 Amended Complaint/Counterclaim/Crossclaim etc., 1250 Amended Complaint/Counterclaim/Crossclaim etc.,,,, 1369 Amended Complaint/Counterclaim/Crossclaim etc.,, 1247 Amended Complaint/Counterclaim/Crossclaim etc., 1244 Amended Complaint/Counterclaim/Crossclaim etc.,, 1373 Amended Complaint/Counterclaim/Crossclaim etc., 1370 Amended Complaint/Counterclaim/Crossclaim etc., 1245 Amended Complaint/Counterclaim/Crossclaim etc., 1368 Amended Complaint/Counterclaim/Crossclaim etc., by David Rainey, filed. Motion Docket Date 10/19/2016. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
September 28, 2016 Filing 1419 Sealed Event, filed. (With attachments)
September 28, 2016 Filing 1418 MOTION to Dismiss 1374 Amended Complaint/Counterclaim/Crossclaim etc., 1263 Amended Complaint/Counterclaim/Crossclaim etc., 1206 Amended Complaint/Counterclaim/Crossclaim etc., 1372 Amended Complaint/Counterclaim/Crossclaim etc., 1205 Amended Complaint/Counterclaim/Crossclaim etc., 1371 Amended Complaint/Counterclaim/Crossclaim etc., 1247 Amended Complaint/Counterclaim/Crossclaim etc., 1244 Amended Complaint/Counterclaim/Crossclaim etc.,, 1373 Amended Complaint/Counterclaim/Crossclaim etc., 1370 Amended Complaint/Counterclaim/Crossclaim etc., 1245 Amended Complaint/Counterclaim/Crossclaim etc., 1208 Amended Complaint/Counterclaim/Crossclaim etc., 1262 Amended Complaint/Counterclaim/Crossclaim etc.,, 1246 Amended Complaint/Counterclaim/Crossclaim etc., 1250 Amended Complaint/Counterclaim/Crossclaim etc.,,,, 1369 Amended Complaint/Counterclaim/Crossclaim etc.,, 1207 Amended Complaint/Counterclaim/Crossclaim etc., 1368 Amended Complaint/Counterclaim/Crossclaim etc., by BP America Inc, BP Exploration & Production Inc, BP plc, Lord John Browne, William Castell, Robert W Dudley, Anthony Hayward, Andrew G Inglis, Robert A Malone, H Lamar McKay, Peter Sutherland, Carl-Henric Svanberg, filed. Motion Docket Date 10/19/2016. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
September 28, 2016 Opinion or Order Filing 1417 ORDER entered as to case 4:13-cv-0069. (Signed by Judge Keith P Ellison) Parties notified. (wbostic, 4)
September 28, 2016 Opinion or Order Filing 1416 ORDER entered as to case 4:12-cv-2362. (Signed by Judge Keith P Ellison) Parties notified. (wbostic, 4)
September 28, 2016 Opinion or Order Filing 1415 ORDER entered as to case 4:14-cv-1280. (Signed by Judge Keith P Ellison) Parties notified. (wbostic, 4)
September 28, 2016 Opinion or Order Filing 1414 ORDER entered as to case 4:13-cv-129. (Signed by Judge Keith P Ellison) Parties notified. (wbostic, 4)
September 28, 2016 Opinion or Order Filing 1413 ORDER entered as to case 4:14-cv-1281. (Signed by Judge Keith P Ellison) Parties notified. (wbostic, 4)
September 28, 2016 Opinion or Order Filing 1412 ORDER entered as to case 4:14-cv-1279. (Signed by Judge Keith P Ellison) Parties notified. (wbostic, 4)
September 28, 2016 Opinion or Order Filing 1411 ORDER entered as to case 4:13-cv-1393. (Signed by Judge Keith P Ellison) Parties notified. (wbostic, 4)
September 28, 2016 Opinion or Order Filing 1410 ORDER entered as to case 4:14-cv-1418. (Signed by Judge Keith P Ellison) Parties notified. (wbostic, 4)
September 28, 2016 Opinion or Order Filing 1409 ORDER entered as to case 4:12-cv-3621. (Signed by Judge Keith P Ellison) Parties notified. (wbostic, 4)
September 28, 2016 Opinion or Order Filing 1408 ORDER entered as to case 4:13-cv-3397. (Signed by Judge Keith P Ellison) Parties notified. (wbostic, 4)
September 28, 2016 Opinion or Order Filing 1407 ORDER entered as to case 4:12-cv-1256. (Signed by Judge Keith P Ellison) Parties notified. (wbostic, 4)
September 27, 2016 Opinion or Order Filing 1406 ORDER granting 1404 Motion for Leave to File Excess Pages.(Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
September 27, 2016 Opinion or Order Filing 1405 ORDER granting 1403 Stipulation re: Time to Respond to Plaintiffs' Motion to Compel ; ( Response to 1383 MOTION to Compel Production due by 10/28/2016.)(Signed by Judge Keith P Ellison) Parties notified.(gclair, 4)
September 27, 2016 Filing 1404 Unopposed MOTION for Leave to File Excess Pages by BP plc, filed. Motion Docket Date 10/18/2016. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
September 27, 2016 Filing 1403 STIPULATION re: Time to Respond to Plaintiffs' Motion to Compel by BP plc, filed.(Taylor, Thomas)
September 26, 2016 Filing 1402 BRIEF INDIVIDUAL ACTION PLAINTIFFS POST-ARGUMENT SUBMISSION REGARDING EXCLUSION FROM THE CLASS ACTION SETTLEMENT by Alameda County Employees Retirement Association, Allianz Global Investors France S.A., Arkansas Teacher Retirement System, Avalon Holdings, Inc., BNP Paribas Investment Partners Belgium NV/SA, Bayerninvest Kapitalanlagegesellschaft, MBH, Caisse de Depot El Placement Du Quebec, City of Philadelphia Board of Pensions and Retirement, City of Westminster Council Superannuation Fund, Connecticut Retirement Plans and Trust Funds, Cumbria County Council, Deka International S.A. Luxemburg, Deka Investment GmbH, Deutsche Asset Management Investmentgesellschaft mbH, Electricity Pensions Trustee Limited, Employees' Retirement System of the City of Providence, Employees' Retirement System of the State of Hawaii, GIC Private Limited, HESTA Super Fund, Hadrian Trustees Limited in its Capacity as Trustee of Shipbuilding Industries Pension Scheme, Helaba Invest Kapitalanlagegesellschaft mbH, IBM United Kingdom Pensions Trust Limited, ING (L) Sicav, ING Fund Management B.V., Illinois Municipal Retirement Fund, Illinois State Board of Investment, Indiana Public Retirement System, Inter-Local Pension Fund of the Graphic Communications Conference of the International Brotherhood of Teamsters, International Fund Management S.A., Jacksonville Police & Fire Pension Fund, John Hancock Caital Series, John Hancock Preferred Income Fund, John Hancock Preferred Income Fund II, John Hancock Tax Advantage Dividend Income Fund, John Lewis Partnership Pensions Trust, KBC Asset Management NV, LBBW Asset Management Investmentgesellschaft mbH, Landesbank Berlin Investment GmbH, Lincolnshire County Council, Lnsfrskringar AB, London Borough of Redbridge Pension Fund, Los Angeles County Employees' Retirement Association, Louisiana State Employees' Retirement System, MERSEYSIDE PENSION FUND, Merchant Navy Officers Pension Fund Trustee Limited, Merchant Navy Ratings Pension Fund Trustees Limited, Metzler Investment GmbH, Mondrian All Countries World Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., New York City Board of Education Retirement System, New York City Employees' Retirement System, New York City Fire Department Pension Fund, New York City Group Trust, New York City Police Pension Fund, Nomura Trust and Banking Co., Ltd., Norges Bank, North Carolina Department of State Treasurer, Northern Ireland Local Government Officers' Superannuation Committee, Northwestern Mutual Life Insurance Co., Nova Scotia Health Employees' Pension Plan, Nykredit Asset Management, Ontario Pension Board, Orange County Employees Retirement System, Premier LTD, Public Employee Retirement System of Idaho, Public Employees Retirement Association of Colorado, Public School and Education Employee Retirement Systems of Missouri, SGSS Deutschland Kapitalanlagegesellschaft mbH, San Diego City Employees' Retirement System, San Mateo County Employees' Retirement Association, Shell Pension Trust, South Yorkshire Pensions Authority, State-Boston Retirement System, Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Bewaarneming APG-IS 1, Stichting Depositary APG Developed Markets Equity Pool, Stichting Pensioenfonds ABP, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro, Stichting tot Bewaring Cordares Subfonds Aandelen Europa Actief Beheer, Teacher Retirement System of Texas, Teachers Variable Annuity Funds, Teachers' Retirement System of the City of New York, The Bank of America Pension Plan, The Houston Municipal Employees Pension System, The Municipal Employees' Retirement System of Michigan, The Royal Borough of Kensington and Chelsea, Union Asset Management Holding AG, Universal-Investment-Gesellschaft mbH, Universities Superannuation Scheme, Ltd., Utah Retirement Systems, Verizon Investment Management Corp., Virginia Retirement System, Washington State Investment Board, Xerox Pensions Limited, filed. (Attachments: # 1 Exhibit)(Tuccillo, Matthew) Modified on 9/27/2016 (olindor, 4).
September 23, 2016 Filing 1401 Notice of Filing of Official Transcript as to 1400 Transcript. Party notified, filed. (hcarr, 4)
September 22, 2016 Filing 1400 TRANSCRIPT re: Motion Hearing held on September 20, 2016 before Judge Keith P Ellison. Court Reporter/Transcriber Mayra Malone. Ordering Party Thomas W. Taylor Release of Transcript Restriction set for 12/21/2016., filed. (mmalone, )
September 22, 2016 Filing 1399 CORRECTED EXHIBIT A re: 1395 Unopposed MOTION for Approval of Preliminary Approval of Class Action Settlement and Approval of Notice to the Settlement Class by Thomas P DiNapoli, Ohio Public Employees Retirement System, filed.(Buttacavoli, Steven) Modified on 9/22/2016 (arrivera, 4).
September 22, 2016 Filing 1398 AO 435 TRANSCRIPT REQUEST by Sammy Ford IV for Transcript of Hearing, 9/20/2016, Judge Keith P. Ellison. Daily (24 hours) turnaround requested. Court Reporter/Transcriber: Mayra Malone, filed. (Ford, Sammy)
September 20, 2016 Filing 1397 AO 435 TRANSCRIPT REQUEST by Thomas Taylor for Transcript of Hearing on 9/20/16 before Judge Ellison. Expedited (7 days) turnaround requested. Court Reporter/Transcriber: Mayra Malone, filed. (Taylor, Thomas)
September 20, 2016 Minute Entry for proceedings held before Judge Keith P Ellison. Conference held on 9/20/2016. Individual action plaintiffs ("IAPs") advise the Court of their proposal for effecting exclusion from the class settlement. The Court orders the IAPs to submit briefing on this proposal within five days. Responses are due five days thereafter. Appearances:Jaren Janghorbani, John Esmay, Matthew Peller,Jonathan Uslaner, Joshua Devore, Mike Hamson, Jeffrey Block. Matthew L Tuccillo, Marc De Leeuw, Thomas W Taylor, Julie Reiser, Mark C Molumphy.(Court Reporter: M. Malone) (Law Clerk: S. Fulford), filed.(arrivera, 4)
September 19, 2016 Filing 1396 NOTICE of Setting. Parties notified. Miscellaneous Conference set for 9/20/2016 at 01:00 PM at Courtroom 3A Houston before Judge Keith P Ellison, filed. (arrivera, 4)
September 15, 2016 Filing 1395 Unopposed MOTION for Approval of Preliminary Approval of Class Action Settlement and Approval of Notice to the Settlement Class by Thomas P DiNapoli, Ohio Public Employees Retirement System, filed. Motion Docket Date 10/6/2016. (Attachments: # 1 Exhibit A - Stipulation and Agreement of Settlement)(Buttacavoli, Steven)
September 8, 2016 Opinion or Order Filing 1394 STIPULATION AND ORDER Regarding Motions to Dismiss and Scheduling(Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
September 8, 2016 Filing 1393 NOTICE Relating to Filing Consolidated Complaint Under Seal by John Hancock Caital Series, John Hancock Preferred Income Fund, John Hancock Preferred Income Fund II, John Hancock Tax Advantage Dividend Income Fund, filed. (Attachments: # 1 Proposed Order)(Kendall, Joe)
September 8, 2016 Filing 1392 Sealed Event, filed.
September 7, 2016 Filing 1391 STIPULATION re: Motions to Dismiss and Scheduling by BP plc, filed.(Taylor, Thomas)
August 30, 2016 Opinion or Order Filing 1389 STIPULATION AND ORDER Regarding Time to Respond to Plaintiffs' Discovery Requests.(Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
August 29, 2016 Filing 1388 STIPULATION re: Time to Respond to Plaintiffs' Discovery Requests by BP plc, filed.(Taylor, Thomas)
August 26, 2016 Opinion or Order Filing 1387 STIPULATION AND ORDER re: 1383 MOTION to Compel Production Responses due by 9/28/2016.(Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
August 26, 2016 Filing 1386 STIPULATION re: Time to Respond to Plaintiffs' Motion to Compel by BP plc, filed.(Taylor, Thomas)
August 9, 2016 Filing 1384 Sealed Event, filed. (With attachments)
August 8, 2016 Opinion or Order Filing 1385 Stipulation and ORDER re: 1380 Stipulation (Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
August 8, 2016 Filing 1383 MOTION to Compel Production by Alameda County Employees Retirement Association, Avalon Holdings, Inc., BNP Paribas Investment Partners Belgium NV/SA, Caisse de Depot El Placement Du Quebec, City of Philadelphia Board of Pensions and Retirement, Connecticut Retirement Plans and Trust Funds, Cumbria County Council, Deutsche Asset Management Investmentgesellschaft mbH, Electricity Pensions Trustee Limited, Employees' Retirement System of the City of Providence, HESTA Super Fund, Hadrian Trustees Limited in its Capacity as Trustee of Shipbuilding Industries Pension Scheme, Jacksonville Police & Fire Pension Fund, KBC Asset Management NV, Lincolnshire County Council, Los Angeles County Employees' Retirement Association, Metzler Investment GmbH, Mondrian All Countries World Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., New York City Board of Education Retirement System, New York City Employees' Retirement System, New York City Fire Department Pension Fund, New York City Group Trust, New York City Police Pension Fund, North Carolina Department of State Treasurer, Northern Ireland Local Government Officers' Superannuation Committee, Northwestern Mutual Life Insurance Co., Nova Scotia Health Employees' Pension Plan, Nykredit Asset Management, Ontario Pension Board, Orange County Employees Retirement System, Premier LTD, Public Employees Retirement Association of Colorado, San Diego City Employees' Retirement System, San Mateo County Employees' Retirement Association, Shell Pension Trust, South Yorkshire Pensions Authority, State-Boston Retirement System, Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro, Teachers Variable Annuity Funds, Teachers' Retirement System of the City of New York, The Houston Municipal Employees Pension System, Union Asset Management Holding AG, Utah Retirement Systems, filed. Motion Docket Date 8/29/2016. (Attachments: # 1 Memo, # 2 Affidavit, # 3 Exhibit A, # 4 Exhibit B, # 5 Exhibit C, # 6 Exhibit D, # 7 Exhibit E, # 8 Exhibit F, # 9 Proposed Order)(Ford, Sammy)
August 8, 2016 Filing 1382 MOTION to Compel Production by Mondrian All Countries World Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., filed. Motion Docket Date 8/29/2016. (Attachments: # 1 Supplement, # 2 Affidavit, # 3 Exhibit A, # 4 Exhibit B, # 5 Exhibit C, # 6 Exhibit D, # 7 Exhibit E, # 8 Exhibit F, # 9 Proposed Order)(Ford, Sammy)
August 8, 2016 Filing 1381 Sealed Event, filed. (With attachments)
August 8, 2016 Filing 1380 STIPULATION re: Motions to Amend and Scheduling by BP plc, filed.(Taylor, Thomas)
August 8, 2016 Filing 1379 PROPOSED ORDER re Motions to Amend and Scheduling, filed.(Taylor, Thomas)
August 1, 2016 Opinion or Order Filing 1378 ORDER granting 1377 MOTION for Meghan Joan Summers to Appear Pro Hac Vice (Signed by Judge Keith P Ellison) Parties notified.(olindor, 4)
July 28, 2016 Filing 1377 MOTION for Meghan Joan Summers to Appear Pro Hac Vice for GIC Private Limited, filed. Motion Docket Date 8/18/2016. (jguajardo, 4)
July 26, 2016 Opinion or Order Filing 1376 STIPULATION AND ORDER granting 1375 Agreed MOTION for Extension of Time For Filing Amended Petition And Responding To Same (Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
July 26, 2016 Filing 1375 Agreed MOTION for Extension of Time For Filing Amended Petition And Responding To Same by BP plc, filed. Motion Docket Date 8/16/2016. (Taylor, Thomas)
July 19, 2016 Filing 1374 Second AMENDED COMPLAINT with Jury Trial Demanded against BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, Robert A Malone, H Lamar McKay, David Rainey, Douglas J Suttles filed by Alameda County Employees Retirement Association, Employees' Retirement System of the City of Providence, State-Boston Retirement System.(Ford, Sammy)
July 19, 2016 Filing 1373 Second AMENDED COMPLAINT with Jury Trial Demanded against BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, Robert A Malone, H Lamar McKay, David Rainey, Douglas J Suttles filed by Electricity Pensions Trustee Limited, Hadrian Trustees Limited in its Capacity as Trustee of Shipbuilding Industries Pension Scheme, South Yorkshire Pensions Authority.(Ford, Sammy)
July 19, 2016 Filing 1372 First AMENDED COMPLAINT with Jury Trial Demanded against BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, Robert A Malone, H Lamar McKay, David Rainey, Douglas J Suttles filed by Nova Scotia Health Employees' Pension Plan.(Ford, Sammy)
July 19, 2016 Filing 1371 Second AMENDED COMPLAINT with Jury Trial Demanded against BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, Robert A Malone, H Lamar McKay, David Rainey, Douglas J Suttles filed by Mondrian All Countries World Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P..(Ford, Sammy)
July 19, 2016 Filing 1370 Second AMENDED COMPLAINT with Jury Trial Demanded against BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, Robert A Malone, H Lamar McKay, David Rainey, Douglas J Suttles filed by HESTA Super Fund.(Ford, Sammy)
July 19, 2016 Filing 1369 First AMENDED COMPLAINT with Jury Trial Demanded against BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, Robert A Malone, H Lamar McKay, David Rainey, Douglas J Suttles filed by New York City Board of Education Retirement System, New York City Employees' Retirement System, New York City Fire Department Pension Fund, New York City Group Trust, New York City Police Pension Fund, Teachers Variable Annuity Funds, Teachers' Retirement System of the City of New York.(Ford, Sammy)
July 19, 2016 Filing 1368 Second AMENDED COMPLAINT with Jury Trial Demanded against BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, Robert A Malone, H Lamar McKay, David Rainey, Douglas J Suttles filed by Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro.(Ford, Sammy)
July 19, 2016 Filing 1367 Sealed Event, filed.
July 19, 2016 Filing 1366 Sealed Event, filed.
July 19, 2016 Filing 1365 Sealed Event, filed.
July 19, 2016 Filing 1364 Sealed Event, filed.
July 19, 2016 Filing 1363 Sealed Event, filed.
July 19, 2016 Filing 1362 Sealed Event, filed.
July 19, 2016 Filing 1361 Sealed Event, filed.
July 18, 2016 Filing 1360 NOTICE of Change of Address by Sammy Ford IV, counsel for BP Litigation Recovery I, L.L.C., filed. (Ford, Sammy)
July 8, 2016 Opinion or Order Filing 1359 MEMORANDUM AND ORDER GRANTING 1225 MOTION for Joinder as to 1221 Memorandum,,,,,, 1220 MOTION for Leave to File Amended Complaint, 1217 MOTION for Leave to File Amended Complaint, 1218 Memorandum,,,, (Signed by Judge Keith P Ellison) Parties notified.(sloewe, 4)
June 21, 2016 Opinion or Order Filing 1358 STIPULATION AND ORDER (Signed by Judge Keith P Ellison) Parties notified.(sloewe, 4)
June 20, 2016 Filing 1357 STIPULATION re: Extension of Time to Respond to Complaint and Scheduling re Mondrian Global Equity Fund et al individual action by BP America Inc, BP Corporation North America Inc, BP plc, filed.(Taylor, Thomas)
June 2, 2016 *** Status Conference set for 6/2/2016 at 09:00 AM in Courtroom 3A Houston before Judge Keith P Ellison is CANCELLED. Parties need not appear., filed. (sloewe, 4)
May 31, 2016 Opinion or Order Filing 1356 MEMORANDUM AND ORDER the Court GRANTS IN PART and DENIES IN PART Defendants motion for summary judgment. Specifically, the Court holds that Plaintiffs have established that there is a genuine dispute of material fact with respect to: the falsity and scienter of Suttless statements on April 24th, April 28th, and April 29th; loss causation for the decline in value of BP ADS on April 29th and May 3rd; and damages for the decline in value of BP ADSon April 29th and May 3rd. Defendants are entitled to judgment has a matter of law, however, to the extent that Plaintiffs claims rely on the decline in value of BP ADS on May 10, June 1, June 9, or June 14. As a result, Defendant Hayward is entitled to judgment as a matter of law as to Plaintiffs Section 10(b) claim because Plaintiffs have failed to provide sufficient evidence that his alleged misrepresentation proximately caused Plaintiffs loss. The Court also DENIES Plaintiffs motion for summary judgment in its entirety. Although Plaintiffs have provided sufficient evidence to create triable issues of fact, their evidence is insufficient to warrant judgment as a matter of law in their favor. (Signed by Judge Keith P Ellison) Parties notified.(sloewe, 4)
May 31, 2016 Filing 1355 NOTICE of Setting. Parties notified. Status Conference set for 6/2/2016 at 09:00 AM in Courtroom 3A Houston before Judge Keith P Ellison, filed. (sloewe, 4)
May 31, 2016 Filing 1354 Sealed Order, filed.
May 5, 2016 Filing 1353 Conditional Transfer Order (CTO-10) re: transfer of case 1:16cv2719 from Southern District of New York. (ltien, 4)
May 2, 2016 Filing 1350 The petition for a writ of certiorari filed with the Supreme Court has been denied (USCA No. 14-20420) (USSC No. 15-952), filed.(bcampos, 1)
April 14, 2016 Filing 1349 Second AMENDED COMPLAINT with Jury Demand against BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, H Lamar McKay, Douglas J Suttles filed by Shell Pension Trust, The Houston Municipal Employees Pension System.(Kendall, Joe)
April 14, 2016 Filing 1348 Second AMENDED COMPLAINT with Jury Demand against BP America Inc, BP Exploration & Production Inc, BP Holdings North America Limited, Robert W Dudley, Anthony Hayward, Andrew G Inglis, H Lamar McKay, David Rainey, Douglas J Suttles filed by Avalon Holdings, Inc., BNP Paribas Investment Partners Belgium NV/SA, Bayerninvest Kapitalanlagegesellschaft, MBH, Caisse de Depot El Placement Du Quebec, City of Westminster Council Superannuation Fund, Cumbria County Council, Inter-Local Pension Fund of the Graphic Communications Conference of the International Brotherhood of Teamsters, Jacksonville Police & Fire Pension Fund, Lincolnshire County Council, London Borough of Redbridge Pension Fund, Metzler Investment GmbH, Nomura Trust and Banking Co., Ltd., Northern Ireland Local Government Officers' Superannuation Committee, Northwestern Mutual Life Insurance Co., Nykredit Asset Management, Ontario Pension Board, Orange County Employees Retirement System, Premier LTD, San Mateo County Employees' Retirement Association, The Municipal Employees' Retirement System of Michigan, The Royal Borough of Kensington and Chelsea, Utah Retirement Systems, Xerox Pensions Limited.(Kendall, Joe)
April 8, 2016 Opinion or Order Filing 1347 AGREED ORDER PROTECTING CONFIDENTIALITY(Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
April 8, 2016 Filing 1346 Agreed PROPOSED ORDER Protecting Confidentiality re John Hancock Individual Action, filed.(Taylor, Thomas)
April 7, 2016 Filing 1345 RESPONSE to 1341 Memorandum, on Loss Causation, filed by BP America Inc, BP plc, Anthony Hayward, Douglas J Suttles. (Taylor, Thomas)
April 4, 2016 Filing 1344 ANSWER to 1279 Amended Complaint/Counterclaim/Crossclaim etc., by BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Douglas J Suttles, filed.(Taylor, Thomas)
April 4, 2016 Filing 1343 ANSWER to 1280 Amended Complaint/Counterclaim/Crossclaim etc., by BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Douglas J Suttles, filed.(Taylor, Thomas)
April 4, 2016 Filing 1342 ANSWER to 1271 Amended Complaint/Counterclaim/Crossclaim etc., by BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Douglas J Suttles, filed.(Taylor, Thomas)
March 28, 2016 Filing 1341 Supplemental MEMORANDUM in Opposition re: 1081 MOTION for Summary Judgment , 1340 Order by Thomas P DiNapoli, Ohio Public Employees Retirement System, filed. (Attachments: # 1 Declaration of Julie G. Reiser, # 2 Exhibit 151, # 3 Exhibit 152, # 4 Exhibit 153, # 5 Exhibit 154, # 6 Exhibit 155, # 7 Exhibit 156, # 8 Exhibit 157, # 9 Exhibit 158, # 10 Exhibit 159)(Reiser, Julie)
March 17, 2016 Opinion or Order Filing 1340 ORDER. Supplemental Briefing due by 3/28/2016. Responses due by 4/7/2016.(Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
March 11, 2016 Filing 1339 REPLY in Support of 1220 MOTION for Leave to File Amended Complaint, filed by Alameda County Employees Retirement Association, Electricity Pensions Trustee Limited, Employees' Retirement System of the City of Providence, HESTA Super Fund, Hadrian Trustees Limited in its Capacity as Trustee of Shipbuilding Industries Pension Scheme, Mondrian All Countries World Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., New York City Board of Education Retirement System, New York City Employees' Retirement System, New York City Fire Department Pension Fund, New York City Group Trust, New York City Police Pension Fund, Nova Scotia Health Employees' Pension Plan, South Yorkshire Pensions Authority, State-Boston Retirement System, Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro, Teachers Variable Annuity Funds, Teachers' Retirement System of the City of New York. (Ford, Sammy)
March 7, 2016 Opinion or Order Filing 1338 ORDER granting 1332 Motion for Todd Henderson to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
March 4, 2016 Filing 1337 AO 435 TRANSCRIPT REQUEST by Steven Buttacavoli for Transcript of Motion Hearing on 2/26/2016 before Judge Ellison. Expedited (7 days) turnaround requested. Court Reporter/Transcriber: Laura Wells, filed. (Buttacavoli, Steven)
March 4, 2016 Filing 1336 Notice of Filing of Official Transcript as to 1333 Transcript. Party notified, filed. (mmapps, 4)
March 3, 2016 Filing 1335 AO 435 TRANSCRIPT REQUEST by Thomas Taylor for Transcript of Status Conference on 10/28/2015 before Judge Keith P Ellison. 14-Day turnaround requested. Court Reporter/Transcriber: Fred Warner, filed. (Taylor, Thomas)
March 3, 2016 Filing 1334 AO 435 TRANSCRIPT REQUEST by Thomas Taylor for Transcript of Motion Hearing on 2/26/16 before Judge Ellison. Expedited (7 days) turnaround requested. Court Reporter/Transcriber: Laura Wells, filed. (Taylor, Thomas)
March 3, 2016 Filing 1333 TRANSCRIPT re: Hearing on Motion for Summary Judgment held on 2-26-16 before Judge Keith P Ellison. Court Reporter/Transcriber Laura Wells. Ordering Party Georgia Lucier Release of Transcript Restriction set for 6/1/2016., filed. (lwells, )
March 3, 2016 Filing 1332 MOTION for Todd Henderson to Appear Pro Hac Vice by Deutsche Asset Management Investmentgesellschaft mbH, Helaba Invest Kapitalanlagegesellschaft mbH, KBC Asset Management NV, LBBW Asset Management Investmentgesellschaft mbH, Landesbank Berlin Investment GmbH, Lnsfrskringar AB, SGSS Deutschland Kapitalanlagegesellschaft mbH, Union Asset Management Holding AG, Universal-Investment-Gesellschaft mbH, filed. Motion Docket Date 3/24/2016. (McFarland, John)
March 2, 2016 Opinion or Order Filing 1331 ORDER granting 1328 Motion for Extension of Time; Motion-related deadline set re: 1225 MOTION for Joinder as to 1221 Memorandum,,,,,, 1220 MOTION for Leave to File Amended Complaint, 1217 MOTION for Leave to File Amended Complaint, 1218 Memorandum,,,,. Replies due by 3/17/2016.(Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
March 2, 2016 Filing 1330 AO 435 TRANSCRIPT REQUEST by Lawrence Mehringer for Transcript of 02/26/2016. Expedited (7 days) turnaround requested. Court Reporter/Transcriber: Laura Wells, filed. (Gottlieb, Louis)
March 2, 2016 Filing 1329 AO 435 TRANSCRIPT REQUEST by Jessica Cuccurullo for David Kaplan for Transcript of Motion Hearing on 2/26/16 before Judge Ellison. Daily (24 hours) turnaround requested. Court Reporter/Transcriber: Laura Wells, filed. (Kaplan, David)
March 2, 2016 Filing 1328 Agreed MOTION for Extension of Time and Pages for Plaintiff's Reply Memorandum in Support of their Motion for Leave to File Amended Complaints by Alameda County Employees Retirement Association, Electricity Pensions Trustee Limited, Employees' Retirement System of the City of Providence, HESTA Super Fund, Hadrian Trustees Limited in its Capacity as Trustee of Shipbuilding Industries Pension Scheme, Mondrian All Countries World Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., New York City Board of Education Retirement System, New York City Employees' Retirement System, New York City Fire Department Pension Fund, New York City Group Trust, New York City Police Pension Fund, Nova Scotia Health Employees' Pension Plan, South Yorkshire Pensions Authority, State-Boston Retirement System, Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro, Teachers Variable Annuity Funds, Teachers' Retirement System of the City of New York, filed. Motion Docket Date 3/23/2016. (Attachments: # 1 Proposed Order)(Ford, Sammy)
February 26, 2016 Minute Entry for proceedings held before Judge Keith P Ellison. MOTION HEARING held on 2/26/2016. Arguments for Summary Judgment heard. This matters are taken under advisement. Appearances:(Law Clerk: S. Fulford). Matthew L Tuccillo, Marc De Leeuw, Richard C Pepperman, II, Julie Reiser.(Court Reporter: Laura Wells), filed.(sloewe, 4)
February 24, 2016 Opinion or Order Filing 1327 ORDER; Re: 1318 Replication of Issues Resolved by Prior Orders pertaining to the Connecticut Action(Signed by Judge Keith P Ellison) Parties notified.(jguajardo, 4)
February 24, 2016 Opinion or Order Filing 1326 ORDER; Re: 1319 Replication of Issues Resolved by Prior Orders pertaining to the Houston Action(Signed by Judge Keith P Ellison) Parties notified.(jguajardo, 4)
February 24, 2016 Opinion or Order Filing 1325 ORDER; Re: 1320 Replication of Issues Resolved by Prior Orders pertaining to the KBC Asset Mgmt Action.(Signed by Judge Keith P Ellison) Parties notified.(jguajardo, 4)
February 24, 2016 Opinion or Order Filing 1324 ORDER; Re: 1321 Replication of Issues Resolved by Prior Orders pertaining to the Deutsche Asset Mgmt Action(Signed by Judge Keith P Ellison) Parties notified.(jguajardo, 4)
February 24, 2016 Opinion or Order Filing 1323 ORDER; Re: 1322 Replication of Issues Resolved by Prior Orders pertaining to the Avalon Action. (Signed by Judge Keith P Ellison) Parties notified.(jguajardo, 4)
February 23, 2016 Filing 1322 PROPOSED ORDER re Replication of Issues Resolved by Prior Orders pertaining to the Avalon Action, filed.(Taylor, Thomas)
February 23, 2016 Filing 1321 PROPOSED ORDER re Replication of Issues Resolved by Prior Orders pertaining to the Deutsche Asset Mgmt Action, filed.(Taylor, Thomas)
February 23, 2016 Filing 1320 PROPOSED ORDER re Replication of Issues Resolved by Prior Orders pertaining to the KBC Asset Mgmt Action, filed.(Taylor, Thomas)
February 23, 2016 Filing 1319 PROPOSED ORDER re Replication of Issues Resolved by Prior Orders pertaining to the Houston Action, filed.(Taylor, Thomas)
February 23, 2016 Filing 1318 PROPOSED ORDER re Replication of Issues Resolved by Prior Orders pertaining to the Connecticut Action, filed.(Taylor, Thomas)
February 23, 2016 Filing 1317 NOTICE of Resetting. Parties notified.This hearing currently set for 10:30 a.m. on February 25, 2016 must be reset due to a multi-defendant criminal jury trial currently underway. The Motion Hearing has been REset for 2/26/2016 at 09:00 AM in Courtroom 3A Houston before Judge Keith P Ellison. This court still intends to hear arguments pertaining to the following motions filed in the 10-md-2185 federal securities class action: (1) Defendants' Motion for Summary Judgment; (2) Plaintiffs' Motion for Partial Summary Judgment; (3) Defendants' Motion to Exclude Expert Testimony from Chad Coffman. All parties may appear by telephone by calling in on the Court's Dial-In number at 713-250-5238, filed. (sloewe, 4)
February 23, 2016 *** Correction on Notice of RESETTING. On Friday, 2/26/2016, the Court will NOT hear the Daubert Motion to Exclude Expert Testimony from Chad Coffman. It will only be hearing arguments on the two motions for summary judgment., filed. (sloewe, 4)
February 17, 2016 Opinion or Order Filing 1316 STIPULATION AND ORDER(Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
February 17, 2016 Filing 1315 STIPULATION re: Dismissal of Claim and Answer Deadline by BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Douglas J Suttles, filed.(Taylor, Thomas)
February 17, 2016 Filing 1314 AO 435 TRANSCRIPT REQUEST by Sammy Ford IV for Transcript of Status conference; 5/13/15; Ellison. Expedited (7 days) turnaround requested. Court Reporter/Transcriber: Fred Warner, filed. (Ford, Sammy)
February 12, 2016 Opinion or Order Filing 1313 ORDER granting 1307 Motion to Withdraw as Attorney. Attorney Joseph Alan Callier terminated.(Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
February 12, 2016 Opinion or Order Filing 1312 ORDER granting 1308 Motion to Withdraw as Attorney. Attorney Joseph Alan Callier terminated as counsel for Pension Reserves Investment Management Board of Massachusetts.(Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
February 12, 2016 Filing 1308 First MOTION for Joseph Alan Callier to Withdraw as Attorney by Pension Reserves Investment Management Board of Massachusetts, filed. Motion Docket Date 3/4/2016. (Callier, Joseph)
February 12, 2016 Filing 1307 First MOTION for Joseph Alan Callier to Withdraw as Attorney by Thomas P DiNapoli, filed. Motion Docket Date 3/4/2016. (Callier, Joseph)
February 11, 2016 Opinion or Order Filing 1311 ORDER granting 1304 MOTION for Lawrence P. Eagel to Appear Pro Hac Vice. (Signed by Judge Keith P Ellison) Parties notified.(olindor, 4)
February 11, 2016 Opinion or Order Filing 1310 ORDER granting 1303 Motion for David J. Stone to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
February 11, 2016 Opinion or Order Filing 1309 ORDER granting 1305 Motion for Jeffrey Squire to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
February 11, 2016 Filing 1306 Fourth AMENDED COMPLAINT with Jury Demand against BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Andrew G Inglis, H Lamar McKay, David Rainey, Douglas J Suttles filed by City of Philadelphia Board of Pensions and Retirement, Connecticut Retirement Plans and Trust Funds, Los Angeles County Employees' Retirement Association, North Carolina Department of State Treasurer, Public Employees Retirement Association of Colorado, San Diego City Employees' Retirement System.(Mustokoff, Matthew)
February 11, 2016 Filing 1305 MOTION for Jeffrey H. Squire to Appear Pro Hac Vice by Deutsche Asset Management Investmentgesellschaft mbH, Helaba Invest Kapitalanlagegesellschaft mbH, KBC Asset Management NV, LBBW Asset Management Investmentgesellschaft mbH, Landesbank Berlin Investment GmbH, Lnsfrskringar AB, SGSS Deutschland Kapitalanlagegesellschaft mbH, Union Asset Management Holding AG, Universal-Investment-Gesellschaft mbH, filed. Motion Docket Date 3/3/2016. (McFarland, John)
February 11, 2016 Filing 1304 MOTION for Lawrence P. Eagel to Appear Pro Hac Vice by Deutsche Asset Management Investmentgesellschaft mbH, Helaba Invest Kapitalanlagegesellschaft mbH, KBC Asset Management NV, LBBW Asset Management Investmentgesellschaft mbH, Landesbank Berlin Investment GmbH, Lnsfrskringar AB, SGSS Deutschland Kapitalanlagegesellschaft mbH, Union Asset Management Holding AG, Universal-Investment-Gesellschaft mbH, filed. Motion Docket Date 3/3/2016. (McFarland, John)
February 11, 2016 Filing 1303 MOTION for David J. Stone to Appear Pro Hac Vice by Deutsche Asset Management Investmentgesellschaft mbH, Helaba Invest Kapitalanlagegesellschaft mbH, KBC Asset Management NV, LBBW Asset Management Investmentgesellschaft mbH, Landesbank Berlin Investment GmbH, Lnsfrskringar AB, SGSS Deutschland Kapitalanlagegesellschaft mbH, Union Asset Management Holding AG, Universal-Investment-Gesellschaft mbH, filed. Motion Docket Date 3/3/2016. (McFarland, John)
February 10, 2016 Opinion or Order Filing 1302 ORDER granting 1301 Motion to Seal Fourth Amended Complaint for Violations of the Federal Securities Laws and English Common Law.(Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
February 10, 2016 Filing 1301 MOTION to Seal Plaintiffs' Fourth Amended Complaint by City of Philadelphia Board of Pensions and Retirement, Connecticut Retirement Plans and Trust Funds, Los Angeles County Employees' Retirement Association, North Carolina Department of State Treasurer, Public Employees Retirement Association of Colorado, San Diego City Employees' Retirement System, filed. Motion Docket Date 3/2/2016. (Attachments: # 1 Proposed Order)(Mustokoff, Matthew)
February 10, 2016 Filing 1300 Sealed Event, filed.
February 10, 2016 Opinion or Order Filing 1299 ORDER granting 1297 Motion to file Amended Complaint under seal.(Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
February 10, 2016 Opinion or Order Filing 1298 ORDER granting 1295 Motion to file Amended Complaint under seal..(Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
February 9, 2016 Filing 1297 MOTION to file Amended Complaint Under Seal by KBC Asset Management NV, Union Asset Management Holding AG, filed. Motion Docket Date 3/1/2016. (Attachments: # 1 Proposed Order)(McFarland, John)
February 9, 2016 Filing 1296 Sealed Event, filed.
February 9, 2016 Filing 1295 MOTION to file Amended Complaint Under Seal by Deutsche Asset Management Investmentgesellschaft mbH, filed. Motion Docket Date 3/1/2016. (Attachments: # 1 Proposed Order)(McFarland, John)
February 9, 2016 Filing 1294 Sealed Event, filed.
February 9, 2016 Opinion or Order Filing 1293 ORDER granting 1292 Motion to Seal second amended complaint.(Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
February 9, 2016 Filing 1292 MOTION to Seal Plaintiffs' Second Amended Complaint by The Houston Municipal Employees Pension System, filed. Motion Docket Date 3/1/2016. (Attachments: # 1 Proposed Order Order)(Kendall, Joe)
February 9, 2016 Filing 1291 Sealed Event, filed.
February 9, 2016 Opinion or Order Filing 1290 ORDER granting 1289 Motion to Seal 115 Second Amended Complaint.(Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
February 9, 2016 Filing 1289 MOTION to Seal Plaintiffs' Second Amended Complaint by Avalon Holdings, Inc., filed. Motion Docket Date 3/1/2016. (Attachments: # 1 Proposed Order Order)(Kendall, Joe)
February 9, 2016 Filing 1288 Sealed Event, filed.
February 8, 2016 Opinion or Order Filing 1287 ORDER granting 1220 Motion to Amend and Scheduling.(Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
February 4, 2016 Filing 1286 MEMORANDUM in Opposition re: 1220 MOTION for Leave to File Amended Complaint by BP America Inc, BP Exploration & Production Inc, BP plc, Lord John Browne, William Castell, Robert W Dudley, Anthony Hayward, Andrew G Inglis, Robert A Malone, Lamar McKay, Peter Sutherland, Douglas J Suttles, Carl-Henric Svanberg, filed. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
February 4, 2016 Filing 1285 PROPOSED ORDER re Motions to Amend and Scheduling, filed.(Taylor, Thomas)
February 4, 2016 Filing 1284 NOTICE of Pendency of Class Action by Thomas P DiNapoli, Ohio Public Employees Retirement System, filed. (Block, Jeffrey)
January 26, 2016 Opinion or Order Filing 1283 STIPULATION AND ORDER re: 1282 Stipulation. Answer or otherwise respond to First and Second Amended Complaints due by 3/4/2016.(Signed by Judge Keith P Ellison) Parties notified.(cfelchak, 4)
January 25, 2016 Filing 1282 STIPULATION re: Response to Tranche IV Plaintiffs' First and Second Amended Complaints by BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Douglas J Suttles, filed.(Taylor, Thomas)
January 19, 2016 Filing 1281 Letter to Hon. Keith P. Ellison by Carol Hill Albert Trust, Michael Delpriore, Discovery Global Citizens Master Fund, Ltd., Discovery Global Focus Master Fund, Ltd., Discovery Global Opportunity Master Fund, Ltd., Gargoyle Strategic Investments LLC, Bennett Goodman, Howard Hughes Medical Institute, Huff Energy Offshore Ltd, Robert Johnston, PEAK 6 Capital Management LLC, filed.(Dees, Tom)
January 19, 2016 Filing 1280 Second AMENDED COMPLAINT with Jury Demand against BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Douglas J Suttles filed by Carol Hill Albert Trust, Michael Delpriore, Bennett Goodman, Huff Energy Offshore Ltd, Robert Johnston, Musashi II Ltd. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F)(Dees, Tom)
January 19, 2016 Filing 1279 Second AMENDED COMPLAINT with Jury Demand against BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Douglas J Suttles filed by Gargoyle Strategic Investments LLC, Howard Hughes Medical Institute. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Dees, Tom)
January 14, 2016 Opinion or Order Filing 1278 MEMORANDUM AND ORDER DENYING RENEWED MOTION TO STAY PROCEEDINGS.(Signed by Judge Keith P Ellison) Parties notified.(sloewe, 4)
January 11, 2016 *** This motion hearing, which was originally scheduled for February 11, 2016, that has been reset by request to 2/25/2016 at 10:30 a.m. pertains to the following motions filed in the 10-md-2185 federal securities class action: (1) Defendants' Motion for Summary Judgment; (2) Plaintiffs' Motion for Partial Summary Judgment; (3) Defendants' Motion to Exclude Expert Testimony from Chad Coffman; and (4) Defendants' Motion to Exclude Expert Testimony from Gregg Perkin., filed. (sloewe, 4)
January 4, 2016 Opinion or Order Filing 1277 MEMORANDUM AND ORDER 1179 MOTION to Dismiss BP Litigation Recovery's, BPLR's, and Peak6's Complaints (Signed by Judge Keith P Ellison) Parties notified.(sloewe, 4)
December 21, 2015 Filing 1276 NOTICE of Resetting. Parties notified. Status Conference set for 2/25/2016 at 10:30 AM in Courtroom 3A Houston before Judge Keith P Ellison, filed. (sloewe, 4)
December 14, 2015 Opinion or Order Filing 1275 STIPULATION AND ORDER(Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
December 14, 2015 Filing 1274 STIPULATION re: Response to Tranche IV Amended Complaints by BP America Inc, BP Exploration & Production Inc, BP plc, Douglas J Suttles, filed.(Taylor, Thomas)
December 8, 2015 Filing 1273 First AMENDED COMPLAINT with Jury Demand against BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Douglas J Suttles filed by BP Litigation Recovery I, L.L.C.. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Dees, Tom)
December 8, 2015 Filing 1272 First AMENDED COMPLAINT with Jury Demand against BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Douglas J Suttles filed by BPLR, L.L.C.. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F)(Dees, Tom)
December 8, 2015 Filing 1271 First AMENDED COMPLAINT with Jury Demand against BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Douglas J Suttles filed by Discovery Global Citizens Master Fund, Ltd., Discovery Global Focus Master Fund, Ltd., Discovery Global Opportunity Master Fund, Ltd., PEAK 6 Capital Management LLC. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Dees, Tom)
November 30, 2015 Opinion or Order Filing 1270 ORDER. Defendants' responsive pleading to Second Amended Consolidated ERISA Complaint due by 12/30/2015.(Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
November 18, 2015 Opinion or Order Filing 1269 ORDER directing class notice and granting 1268 related relief.(Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
November 17, 2015 Filing 1268 Unopposed MOTION for Entry of Order re: Directing Class Notice and for Related Relief by Thomas P DiNapoli, Ohio Public Employees Retirement System, filed. Motion Docket Date 12/8/2015. (Attachments: # 1 Exhibit A - Proposed Notice of Pendency of Class Action, # 2 Proposed Order)(Block, Jeffrey)
November 4, 2015 Filing 1267 Order of USCA - PER CURIAM re: 931 Notice of Appeal ; USCA No. 14-20420. We affirm the judgment of the district court, filed.(dnoriega, 1)
November 4, 2015 Filing 1266 Order of USCA - JUDGMENT re: 931 Notice of Appeal ; USCA No. 14-20420. The judgment of the district court is affirmed, filed.(dnoriega, 1)
October 30, 2015 Filing 1265 MEMORANDUM AND ORDER.
October 28, 2015 Filing 1264 AMENDED COMPLAINT with Jury Demand against BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, H Lamar McKay, Douglas J Suttles filed by Deutsche Asset Management Investmentgesellschaft mbH.(Ford, Sammy)
October 28, 2015 Filing 1263 AMENDED COMPLAINT with Jury Demand against BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, H Lamar McKay, Douglas J Suttles filed by KBC Asset Management NV, Union Asset Management Holding AG.(Ford, Sammy)
October 28, 2015 Filing 1262 First AMENDED COMPLAINT with Jury Demand against BP America Inc, BP Exploration & Production Inc, BP plc, Edmund John Philip Browne, William Castell, Robert W Dudley, Anthony Hayward, Andrew G Inglis, Robert A Malone, H Lamar McKay, David Rainey, Peter Sutherland, Douglas J Suttles, Carl-Henric Svanberg filed by New York City Board of Education Retirement System, New York City Employees' Retirement System, New York City Fire Department Pension Fund, New York City Group Trust, New York City Police Pension Fund, Teachers Variable Annuity Funds, Teachers' Retirement System of the City of New York.(Ford, Sammy)
October 28, 2015 Filing 1261 Second AMENDED COMPLAINT with Jury Demand against BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, Robert A Malone, H Lamar McKay, David Rainey, Douglas J Suttles filed by Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro.(Ford, Sammy)
October 28, 2015 Filing 1260 Second AMENDED COMPLAINT with Jury Demand against BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, Robert A Malone, H Lamar McKay, David Rainey, Douglas J Suttles filed by Mondrian All Countries World Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P..(Ford, Sammy)
October 28, 2015 Filing 1259 Second AMENDED COMPLAINT with Jury Demand against BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, Robert A Malone, H Lamar McKay, David Rainey, Douglas J Suttles filed by HESTA Super Fund.(Ford, Sammy)
October 28, 2015 Filing 1258 Second AMENDED COMPLAINT with Jury Demand against BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, Robert A Malone, H Lamar McKay, David Rainey, Douglas J Suttles filed by Electricity Pensions Trustee Limited, Hadrian Trustees Limited in its Capacity as Trustee of Shipbuilding Industries Pension Scheme, South Yorkshire Pensions Authority.(Ford, Sammy)
October 28, 2015 Filing 1257 First AMENDED COMPLAINT with Jury Demand against BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, Robert A Malone, H Lamar McKay, David Rainey, Douglas J Suttles filed by Nova Scotia Health Employees' Pension Plan.(Ford, Sammy)
October 28, 2015 Filing 1256 Second AMENDED COMPLAINT with Jury Demand against BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, Robert A Malone, H Lamar McKay, David Rainey, Douglas J Suttles filed by Alameda County Employees Retirement Association, Employees' Retirement System of the City of Providence, State-Boston Retirement System.(Ford, Sammy)
October 28, 2015 Minute Entry for proceedings held before Judge Keith P Ellison. STATUS CONFERENCE held on 10/28/2015. Jury Trial set for 7/5/2016 at 09:00 AM in Courtroom 3A Houston before Judge Keith P Ellison Motion Hearing set for 2/11/2016 at 11:00 AM in Courtroom 3A Houston before Judge Keith P Ellison Appearances:(Law Clerk: S. Fulford).(Court Reporter: Warner), filed.(sloewe, 4)
October 27, 2015 Filing 1255 AMENDED COMPLAINT with JURY DEMAND against BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Andy Inglis, Douglas J Suttles filed by Maryland State Retirement and Pension System.(Mustokoff, Matthew)
October 26, 2015 Filing 1254 NOTICE of Setting. Parties notified. Status Conference set for 10/28/2015 at 01:30 PM in Courtroom 3A Houston before Judge Keith P Ellison, filed. (sloewe, 4)
October 21, 2015 Filing 1253 REPLY in Support of 1179 MOTION to Dismiss BP Litigation Recovery's, BPLR's, and Peak6's Complaints, filed by BP Exploration & Production Inc. (Taylor, Thomas)
October 15, 2015 Filing 1252 Second AMENDED COMPLAINT with Jury Demand against BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, H Lamar McKay, David Rainey, Douglas J Suttles filed by Illinois State Board of Investment.(Kendall, Joe)
October 15, 2015 Filing 1251 Second AMENDED COMPLAINT with Jury Demand against BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, H Lamar McKay, Douglas J Suttles filed by Shell Pension Trust, The Houston Municipal Employees Pension System.(Kendall, Joe)
October 15, 2015 Filing 1250 Second AMENDED COMPLAINT with Jury Demand against BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, H Lamar McKay, David Rainey, Douglas J Suttles filed by Avalon Holdings, Inc., BNP Paribas Investment Partners Belgium NV/SA, Bayerninvest Kapitalanlagegesellschaft, MBH, Caisse de Depot El Placement Du Quebec, City of Westminster Council Superannuation Fund, Cumbria County Council, Inter-Local Pension Fund of the Graphic Communications Conference of the International Brotherhood of Teamsters, Jacksonville Police & Fire Pension Fund, Lincolnshire County Council, London Borough of Redbridge Pension Fund, Metzler Investment GmbH, Nomura Trust and Banking Co., Ltd., Northern Ireland Local Government Officers' Superannuation Committee, Northwestern Mutual Life Insurance Co., Nykredit Asset Management, Ontario Pension Board, Orange County Employees Retirement System, Premier LTD, San Mateo County Employees' Retirement Association, The Municipal Employees' Retirement System of Michigan, The Royal Borough of Kensington and Chelsea, Utah Retirement Systems, Xerox Pensions Limited.(Kendall, Joe)
October 14, 2015 Filing 1249 Notice of Filing of Official Transcript as to 1248 Transcript. Party notified, filed. (jdav, 4)
October 13, 2015 Filing 1248 TRANSCRIPT re: Motion Hearing held on September 29, 2015, before Judge Keith P Ellison. Court Reporter/Transcriber Dye. Ordering Party Mary B. Sherman Release of Transcript Restriction set for 1/11/2016., filed. (gdye, )
October 13, 2015 Filing 1247 First AMENDED COMPLAINT with Jury Demand against BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, Robert A Malone, H Lamar McKay, David Rainey, Douglas J Suttles filed by Universities Superannuation Scheme, Ltd.. Related document: 1242 Amended Complaint/Counterclaim/Crossclaim etc., filed by Universities Superannuation Scheme, Ltd..(Ford, Sammy)
October 13, 2015 Filing 1246 First AMENDED COMPLAINT with Jury Demand against BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, Robert A Malone, H Lamar McKay, David Rainey, Douglas J Suttles filed by The Bank of America Pension Plan. Related document: 1241 Amended Complaint/Counterclaim/Crossclaim etc., filed by The Bank of America Pension Plan.(Ford, Sammy)
October 13, 2015 Filing 1245 First AMENDED COMPLAINT with Jury Demand against BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, Robert A Malone, H Lamar McKay, David Rainey, Douglas J Suttles filed by MERSEYSIDE PENSION FUND. Related document: 1240 Amended Complaint/Counterclaim/Crossclaim etc., filed by MERSEYSIDE PENSION FUND.(Ford, Sammy)
October 13, 2015 Filing 1244 First AMENDED COMPLAINT with Jury Demand against BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, Robert A Malone, H Lamar McKay, David Rainey, Douglas J Suttles filed by Allianz Global Investors France S.A., IBM United Kingdom Pensions Trust Limited, John Lewis Partnership Pensions Trust, MNOP Trustees Limited, Merchant Navy Ratings Pension Fund Trustees Limited. Related document: 1239 Amended Complaint/Counterclaim/Crossclaim etc.,, filed by John Lewis Partnership Pensions Trust, MNOP Trustees Limited, IBM United Kingdom Pensions Trust Limited, Allianz Global Investors France S.A., Merchant Navy Ratings Pension Fund Trustees Limited.(Ford, Sammy)
October 9, 2015 Filing 1243 Notice of Filing of Official Transcript as to 1238 Transcript. Party notified, filed. (hcarr, 4)
October 9, 2015 Filing 1242 DOCKETED IN ERROR. First AMENDED COMPLAINT with Jury Demand against BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, Robert A Malone, H Lamar McKay, David Rainey, Douglas J Suttles filed by Universities Superannuation Scheme, Ltd.. Related document: 1204 Sealed Event filed by Universities Superannuation Scheme, Ltd..(Ford, Sammy) Modified on 10/13/2015 (sloewe, 4).
October 9, 2015 Filing 1241 DOCKETED IN ERROR. First AMENDED COMPLAINT with Jury Demand against BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, Robert A Malone, H Lamar McKay, David Rainey, Douglas J Suttles filed by The Bank of America Pension Plan. Related document: 1203 Sealed Event filed by The Bank of America Pension Plan.(Ford, Sammy) Modified on 10/13/2015 (sloewe, 4).
October 9, 2015 Filing 1240 DOCKETED IN ERROR. First AMENDED COMPLAINT with Jury Demand against BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, Robert A Malone, H Lamar McKay, David Rainey, Douglas J Suttles filed by MERSEYSIDE PENSION FUND. Related document: 1201 Sealed Event filed by MERSEYSIDE PENSION FUND.(Ford, Sammy) Modified on 10/13/2015 (sloewe, 4).
October 9, 2015 Filing 1239 DOCKETED IN ERROR. First AMENDED COMPLAINT with Jury Demand against BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, Robert A Malone, H Lamar McKay, David Rainey, Douglas J Suttles filed by Allianz Global Investors France S.A., IBM United Kingdom Pensions Trust Limited, John Lewis Partnership Pensions Trust, MNOP Trustees Limited, Merchant Navy Ratings Pension Fund Trustees Limited. Related document: 1209 Sealed Event filed by John Lewis Partnership Pensions Trust, MNOP Trustees Limited, IBM United Kingdom Pensions Trust Limited, Allianz Global Investors France S.A., Merchant Navy Ratings Pension Fund Trustees Limited.(Ford, Sammy) Modified on 10/13/2015 (sloewe, 4).
October 8, 2015 Filing 1238 TRANSCRIPT re: Motion Hearing held on 9/24/15 before Judge Keith P Ellison. Court Reporter Heather Alcaraz. Ordering Party Steven Garcia. Release of Transcript Restriction set for 1/6/2016., filed. (halcaraz, )
October 8, 2015 Filing 1237 AO 435 TRANSCRIPT ORDER FORM by Steven Garcia. This is to order a transcript of Motion Hearing held on 09/24/2015 before Judge Keith P Ellison (original). Court Reporter/Transcriber: Heather Alcaraz, filed. (sroque, 4)
October 2, 2015 Opinion or Order Filing 1236 STIPULATION AND ORDER(Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
October 2, 2015 Filing 1235 Agreed MOTION for Extension of Time for Filing Pleadings by BP Exploration & Production Inc, filed. Motion Docket Date 10/23/2015. (Taylor, Thomas)
October 1, 2015 Filing 1234 NOTICE of Setting. Parties notified. Motion Hearing set for 11/10/2015 at 02:00 PM in Courtroom 3A Houston before Judge Keith P Ellison, filed. (sloewe, 4)
September 30, 2015 Filing 1233 RESPONSE in Opposition to 1179 MOTION to Dismiss BP Litigation Recovery's, BPLR's, and Peak6's Complaints, filed by BP Litigation Recovery I, L.L.C., BPLR, L.L.C., Discovery Global Citizens Master Fund, Ltd., Discovery Global Focus Master Fund, Ltd., Discovery Global Opportunity Master Fund, Ltd., PEAK 6 Capital Management LLC. (Attachments: # 1 Affidavit Declaration of Stewart Thomas, # 2 Exhibit A to Thomas Declaration, # 3 Exhibit B to Thomas Declaration, # 4 Exhibit C to Thomas Declaration, # 5 Exhibit Plaintiffs' Compendium of Unreported Authorities)(Dees, Tom)
September 29, 2015 Minute Entry for proceedings held before Judge Keith P Ellison. MOTION HEARING held on 9/29/2015. This matter is taken under advisement. Appearances:(Law Clerk: Scott Fulford) Arvind B. Khurana. Paul J Ondrasik, Jr.(Court Reporter: Dye), filed.(sloewe, 4)
September 25, 2015 Opinion or Order Filing 1232 STIPULATION AND ORDER(Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
September 25, 2015 Opinion or Order Filing 1231 MEMORANDUM AND ORDER granting 1169 MOTION to Dismiss The Class Action Complaint .(Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
September 25, 2015 Filing 1230 Agreed MOTION for Extension of Time For Defendants' Response to Plaintiffs' Motion for Leave by BP plc, filed. Motion Docket Date 10/16/2015. (Taylor, Thomas)
September 25, 2015 Filing 1229 NOTICE of Withdrawal and Request for No Further Notice by Robert R Glenn, filed. (Ketterling, Keith)
September 25, 2015 Filing 1228 NOTICE of Withdrawal of Appearance of Savannah Marion by David Rainey, filed. (Taylor, Thomas)
September 24, 2015 Minute Entry for proceedings held before Judge Keith P Ellison. MISCELLANEOUS HEARING held on 9/24/2015. This matter is taken under advisement. Appearances:(Law Clerk: Scott Fulford).(Court Reporter: H. Alcaraz), filed.(sloewe, 4)
September 16, 2015 Filing 1227 COMPLAINT against John Hancock Caital Series, John Hancock Preferred Income Fund, John Hancock Preferred Income Fund II, John Hancock Tax Advantage Dividend Income Fund, john hancock premium, john hancock premium dividend fund (Filing fee $ 400 receipt number 0541-15432449) filed by John Hancock Caital Series, John Hancock Preferred Income Fund, John Hancock Preferred Income Fund II, John Hancock Tax Advantage Dividend Income Fund, john hancock premium.(Kendall, Joe)
September 15, 2015 Filing 1226 Sealed Event, JOINDER IN PLAINTIFFS MOTION FOR LEAVE TO FILE AMENDED COMPLAINTS filed. (With attachments) Modified on 9/21/2015 (sloewe, 4).
September 15, 2015 Filing 1225 MOTION for Joinder as to 1221 Memorandum,,,,,, 1220 MOTION for Leave to File Amended Complaint, 1217 MOTION for Leave to File Amended Complaint, 1218 Memorandum,,,, by Avalon Holdings, Inc., The Houston Municipal Employees Pension System, filed. Motion Docket Date 10/6/2015. (Kendall, Joe)
September 9, 2015 Opinion or Order Filing 1224 ORDER granting Erica Langsen 1223 Motion to Appear Pro Hac Vice. (Signed by Judge Keith P Ellison) Parties notified. (cfelchak, 4)
September 9, 2015 Filing 1223 MOTION for Erica G Langsen to Appear Pro Hac Vice by Richard A Cordray, Thomas P DiNapoli, Ohio Police & Fire Pension Fund, School Employees Retirement System of Ohio, State Teachers Retirement System of Ohio, filed. Motion Docket Date 9/30/2015. (smurdock, 4)
September 4, 2015 Filing 1222 Sealed Event, filed. (With attachments)
September 4, 2015 Filing 1221 MEMORANDUM in Support re: 1220 MOTION for Leave to File Amended Complaint by Alameda County Employees Retirement Association, City of Philadelphia Board of Pensions and Retirement, Connecticut Retirement Plans and Trust Funds, Deutsche Asset Management Investmentgesellschaft mbH, Electricity Pensions Trustee Limited, Employees' Retirement System of the City of Providence, HESTA Super Fund, Hadrian Trustees Limited in its Capacity as Trustee of Shipbuilding Industries Pension Scheme, KBC Asset Management NV, Los Angeles County Employees' Retirement Association, Mondrian All Countries World Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., New York City Board of Education Retirement System, New York City Employees' Retirement System, New York City Fire Department Pension Fund, New York City Group Trust, New York City Police Pension Fund, North Carolina Department of State Treasurer, Nova Scotia Health Employees' Pension Plan, Public Employees Retirement Association of Colorado, San Diego City Employees' Retirement System, South Yorkshire Pensions Authority, State-Boston Retirement System, Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro, Teachers Variable Annuity Funds, Teachers' Retirement System of the City of New York, Union Asset Management Holding AG, filed.(Ford, Sammy)
September 4, 2015 Filing 1220 MOTION for Leave to File Amended Complaint by Alameda County Employees Retirement Association, City of Philadelphia Board of Pensions and Retirement, Connecticut Retirement Plans and Trust Funds, Deutsche Asset Management Investmentgesellschaft mbH, Electricity Pensions Trustee Limited, Employees' Retirement System of the City of Providence, HESTA Super Fund, Hadrian Trustees Limited in its Capacity as Trustee of Shipbuilding Industries Pension Scheme, KBC Asset Management NV, Los Angeles County Employees' Retirement Association, Mondrian All Countries World Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., New York City Board of Education Retirement System, New York City Employees' Retirement System, New York City Fire Department Pension Fund, New York City Group Trust, New York City Police Pension Fund, North Carolina Department of State Treasurer, Nova Scotia Health Employees' Pension Plan, Public Employees Retirement Association of Colorado, San Diego City Employees' Retirement System, South Yorkshire Pensions Authority, State-Boston Retirement System, Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro, Teachers Variable Annuity Funds, Teachers' Retirement System of the City of New York, Union Asset Management Holding AG, filed. Motion Docket Date 9/25/2015. (Attachments: # 1 Proposed Order)(Ford, Sammy)
September 4, 2015 Filing 1219 Sealed Event, filed. (With attachments)
September 4, 2015 Filing 1218 MEMORANDUM in Support re: 1217 MOTION for Leave to File Amended Complaint by Alameda County Employees Retirement Association, Connecticut Retirement Plans and Trust Funds, Deutsche Asset Management Investmentgesellschaft mbH, HESTA Super Fund, KBC Asset Management NV, Mondrian All Countries World Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., New York City Board of Education Retirement System, New York City Employees' Retirement System, New York City Fire Department Pension Fund, New York City Group Trust, New York City Police Pension Fund, Nova Scotia Health Employees' Pension Plan, South Yorkshire Pensions Authority, Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro, Teachers Variable Annuity Funds, Teachers' Retirement System of the City of New York, filed.(Ford, Sammy)
September 4, 2015 Filing 1217 MOTION for Leave to File Amended Complaint by Alameda County Employees Retirement Association, Connecticut Retirement Plans and Trust Funds, Deutsche Asset Management Investmentgesellschaft mbH, HESTA Super Fund, KBC Asset Management NV, Mondrian All Countries World Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., New York City Board of Education Retirement System, New York City Employees' Retirement System, New York City Fire Department Pension Fund, New York City Group Trust, New York City Police Pension Fund, Nova Scotia Health Employees' Pension Plan, South Yorkshire Pensions Authority, Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro, Teachers Variable Annuity Funds, Teachers' Retirement System of the City of New York, filed. Motion Docket Date 9/25/2015. (Attachments: # 1 Proposed Order)(Ford, Sammy)
September 1, 2015 Filing 1216 Sealed Event, filed.
September 1, 2015 Filing 1215 Sealed Event, filed.
September 1, 2015 Filing 1214 Sealed Event, filed.
September 1, 2015 Opinion or Order Filing 1213 ORDER granting 1195 Motion to Seal.(Signed by Judge Keith P Ellison) Parties notified.(amwilliams, 4)
September 1, 2015 Opinion or Order Filing 1212 ORDER granting 1198 Motion to Seal.(Signed by Judge Keith P Ellison) Parties notified.(amwilliams, 4)
September 1, 2015 Opinion or Order Filing 1211 ORDER granting 1200 Motion to Seal.(Signed by Judge Keith P Ellison) Parties notified.(amwilliams, 4)
August 31, 2015 Filing 1210 AMENDED COMPLAINT with Jury Demand against BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Andrew G Inglis, Robert A Malone, David Rainey, Douglas J Suttles filed by ING (L) Sicav, ING Bewaar Maatschappij I B.V., ING Fund Management B.V., Louisiana State Employees' Retirement System, Norges Bank, Stichting Bewaarneming APG-IS 1, Stichting Depositary APG Developed Markets Equity Pool, Stichting Pensioenfonds ABP, Stichting tot Bewaring Cordares Subfonds Aandelen Europa Actief Beheer, Teacher Retirement System of Texas.(Nicholas, Blair)
August 31, 2015 Filing 1209 Sealed Event, filed.
August 31, 2015 Filing 1208 AMENDED COMPLAINT with Jury Demand against BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, Lamar McKay, Douglas J Suttles filed by Pension Reserves Investment Management Board of Massachusetts.(Devore, Joshua)
August 31, 2015 Filing 1207 AMENDED COMPLAINT with Jury Demand against BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Andrew G Inglis, Douglas J Suttles filed by Thomas P DiNapoli.(Devore, Joshua)
August 31, 2015 Filing 1206 AMENDED COMPLAINT with Jury Demand against All Defendants filed by Indiana Public Retirement System, Public Employee Retirement System of Idaho, Public School and Education Employee Retirement Systems of Missouri, The Nebraska Investment Council, Virginia Retirement System. (Attachments: # 1 Exhibit A)(Chargois, Damon)
August 31, 2015 Filing 1205 AMENDED COMPLAINT with Jury Demand against All Defendants filed by Arkansas Teacher Retirement System, Employees' Retirement System of the State of Hawaii, Illinois Municipal Retirement Fund. (Attachments: # 1 Exhibit A)(Chargois, Damon)
August 31, 2015 Filing 1204 Sealed Event, filed.
August 31, 2015 Filing 1203 Sealed Event, filed.
August 31, 2015 Filing 1202 Sealed Event, filed.
August 31, 2015 Filing 1201 Sealed Event, filed.
August 31, 2015 Filing 1200 MOTION to Seal Amended Complaint by Illinois State Board of Investment, filed. Motion Docket Date 9/21/2015. (Attachments: # 1 Proposed Order)(Kendall, Joe)
August 31, 2015 Filing 1199 Sealed Event, filed. (With attachments)
August 31, 2015 Filing 1198 MOTION to Seal Amended Complaint by GIC Private Limited, filed. Motion Docket Date 9/21/2015. (Attachments: # 1 Proposed Order)(Wickert, Benjamin)
August 31, 2015 Filing 1197 Sealed Event, filed.
August 31, 2015 Filing 1196 Sealed Event, filed. (With attachments)
August 31, 2015 Filing 1195 MOTION to Seal Amended Complaint by Helaba Invest Kapitalanlagegesellschaft mbH, LBBW Asset Management Investmentgesellschaft mbH, Landesbank Berlin Investment GmbH, Lnsfrskringar AB, SGSS Deutschland Kapitalanlagegesellschaft mbH, Universal-Investment-Gesellschaft mbH, filed. Motion Docket Date 9/21/2015. (Attachments: # 1 Proposed Order)(Wickert, Benjamin)
August 31, 2015 Filing 1194 Sealed Event, filed.
August 21, 2015 Filing 1193 REPLY in Support of 1169 MOTION to Dismiss The Class Action Complaint filed by Peter Kaynes, filed by BP plc. (Attachments: # 1 Declaration of Georgia L. Lucier, # 2 Exhibit 1 to the Declaration of Georgia L. Lucier, # 3 Declaration of R. Paul Steep, # 4 Exhibit 1 to Declaration of R. Paul Steep)(Taylor, Thomas)
August 11, 2015 Opinion or Order Filing 1192 ORDER re: 1182 Stipulation. Plaintiff's Response to Motion to Dismiss due by 9/30/2015. Defendant's Reply to Plaintiff's Response due by 10/21/2015. (Signed by Judge Keith P Ellison) Parties notified. (cfelchak, 4)
August 11, 2015 Filing 1191 REDACTION to 1147 Sealed Event, 1168 Order, by BP America Inc, BP plc, Anthony Hayward, Douglas J Suttles, filed. (Attachments: # 1 Exhibit 150 to Plaintiffs' Reply in Support of their Mtn for Partial SJ)(Taylor, Thomas)
August 11, 2015 Filing 1190 REDACTION to 1168 Order, 1123 Sealed Event by BP America Inc, BP plc, Anthony Hayward, Douglas J Suttles, filed. (Attachments: # 1 Exhibit 5 to Defendants' Opp. to Plaintiffs' Mtn for Partial SJ)(Taylor, Thomas)
August 11, 2015 Filing 1189 REDACTION to 1086 Sealed Event, 1168 Order, by BP America Inc, BP plc, Anthony Hayward, Douglas J Suttles, filed. (Attachments: # 1 Exhibit 6 to Plaintiffs' Mtn for Partial SJ, # 2 Exhibit 7 to Plaintiffs' Mtn for Partial SJ, # 3 Exhibit 8 to Plaintiffs' Mtn for Partial SJ, # 4 Exhibit 9 to Plaintiffs' Mtn for Partial SJ, # 5 Exhibit 11 to Plaintiffs' Mtn for Partial SJ, # 6 Exhibit 14 to Plaintiffs' Mtn for Partial SJ, # 7 Exhibit 21 to Plaintiffs' Mtn for Partial SJ, # 8 Exhibit 22 to Plaintiffs' Mtn for Partial SJ, # 9 Exhibit 27 to Plaintiffs' Mtn for Partial SJ, # 10 Exhibit 29 to Plaintiffs' Mtn for Partial SJ, # 11 Exhibit 35 to Plaintiffs' Mtn for Partial SJ, # 12 Exhibit 37 to Plaintiffs' Mtn for Partial SJ, # 13 Exhibit 40 to Plaintiffs' Mtn for Partial SJ, # 14 Exhibit 41 to Plaintiffs' Mtn for Partial SJ, # 15 Exhibit 42 to Plaintiffs' Mtn for Partial SJ, # 16 Exhibit 44 to Plaintiffs' Mtn for Partial SJ, # 17 Exhibit 45 to Plaintiffs' Mtn for Partial SJ, # 18 Exhibit 48 to Plaintiffs' Mtn for Partial SJ, # 19 Exhibit 49 to Plaintiffs' Mtn for Partial SJ, # 20 Exhibit 50 to Plaintiffs' Mtn for Partial SJ)(Taylor, Thomas)
August 11, 2015 Filing 1188 REDACTION to 1168 Order, 1146 Sealed Event by BP America Inc, BP plc, Anthony Hayward, Douglas J Suttles, filed. (Attachments: # 1 Exhibit 4 to Defendants' Reply in Support of their MSJ, # 2 Exhibit 5 to Defendants' Reply in Support of their MSJ)(Taylor, Thomas)
August 11, 2015 Filing 1187 REDACTION to 1127 Sealed Event, 1168 Order, by BP America Inc, BP plc, Anthony Hayward, Douglas J Suttles, filed. (Attachments: # 1 Exhibit 65 to Plaintiffs' Opp. to Defendants' MSJ, # 2 Exhibit 70 to Plaintiffs' Opp. to Defendants' MSJ, # 3 Exhibit 73 to Plaintiffs' Opp. to Defendants' MSJ, # 4 Exhibit 74 to Plaintiffs' Opp. to Defendants' MSJ, # 5 Exhibit 77 to Plaintiffs' Opp. to Defendants' MSJ, # 6 Exhibit 87 to Plaintiffs' Opp. to Defendants' MSJ, # 7 Exhibit 88 to Plaintiffs' Opp. to Defendants' MSJ)(Taylor, Thomas)
August 11, 2015 Filing 1186 REDACTION to 1168 Order, 1083 Sealed Event by BP America Inc, BP plc, Anthony Hayward, Douglas J Suttles, filed. (Attachments: # 1 Exhibit 33 to BP Defendant's Mtn for Summary Judgment, # 2 Exhibit 35 to BP Defendant's Mtn for Summary Judgment, # 3 Exhibit 40 to BP Defendant's Mtn for Summary Judgment, # 4 Exhibit 45 to BP Defendant's Mtn for Summary Judgment, # 5 Exhibit 48 to BP Defendant's Mtn for Summary Judgment, # 6 Exhibit 55 to BP Defendant's Mtn for Summary Judgment, # 7 Exhibit 57 to BP Defendant's Mtn for Summary Judgment, # 8 Exhibit 61 to BP Defendant's Mtn for Summary Judgment, # 9 Exhibit 109 to BP Defendant's Mtn for Summary Judgment, # 10 Exhibit 110 to BP Defendant's Mtn for Summary Judgment)(Taylor, Thomas)
August 11, 2015 Filing 1185 REDACTION to 1168 Order, 1125 Sealed Event by BP America Inc, BP plc, Anthony Hayward, Douglas J Suttles, filed. (Attachments: # 1 Exhibit V to Plaintiffs' Opp. to BP's Mtn to Exclude G. Perkins Expert Testimony)(Taylor, Thomas)
August 11, 2015 Filing 1184 REDACTION to 1080 Sealed Event, 1168 Order, by BP America Inc, BP plc, Anthony Hayward, Douglas J Suttles, filed. (Attachments: # 1 Exhibit G to BP's Mtn to Exclude G. Perkins Expert Testimony, # 2 Exhibit H to BP's Mtn to Exclude G. Perkins Expert Testimony)(Taylor, Thomas)
August 11, 2015 Filing 1183 STIPULATION re: Briefing Schedule by BP Litigation Recovery I, L.L.C., filed.(Dees, Tom)
August 11, 2015 Filing 1182 STIPULATION re: Briefing Schedule by BPLR, L.L.C., filed.(Dees, Tom)
August 11, 2015 Filing 1181 STIPULATION re: Briefing Schedule by Discovery Global Citizens Master Fund, Ltd., Discovery Global Focus Master Fund, Ltd., Discovery Global Opportunity Master Fund, Ltd., PEAK 6 Capital Management LLC, filed.(Dees, Tom)
August 10, 2015 Filing 1180 Letter to Judge Ellison regarding re-filing of exhibits needing redactions by BP America Inc, BP plc, Anthony Hayward, Douglas J Suttles, filed.(Taylor, Thomas)
July 31, 2015 Filing 1179 MOTION to Dismiss BP Litigation Recovery's, BPLR's, and Peak6's Complaints by BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Douglas J Suttles, filed. Motion Docket Date 8/21/2015. (Attachments: # 1 Defendant's Memorandum of Law in Support of Their Motion to Dismiss Plaintiffs' Complaints, # 2 Appendix of Unreported Authority, # 3 Proposed Order)(Taylor, Thomas)
July 23, 2015 Filing 1178 NOTICE of Resetting. Parties notified. Motion Hearing reset to 9/29/2015 at 01:30 PM in Courtroom 3A Houston before Judge Keith P Ellison, filed. (arrivera, 4)
July 21, 2015 Filing 1177 Corrective NOTICE of Setting re: 1175 Notice of Setting - Judge Ellison. Parties notified. Miscellaneous/Motion Hearing set for 9/24/2015 at 01:30 PM at Courtroom 3A Houston before Judge Keith P Ellison, filed. (arrivera, 4)
July 21, 2015 Filing 1176 Corrective NOTICE of Setting re: 1174 Notice of Setting (FORM, noticing) - Judge Ellison. Parties notified. Motion Hearing set for 8/6/2015 at 01:30 PM in Courtroom 3A Houston before Judge Keith P Ellison, filed. (arrivera, 4)
July 17, 2015 Filing 1175 NOTICE of Setting. Parties notified. Miscellaneous Hearing set for 9/24/2015 at 01:30 PM at Courtroom 3A Houston before Judge Keith P Ellison, filed. (sloewe, 4)
July 17, 2015 Filing 1174 NOTICE of Setting. Parties notified. Motion Hearing set for 8/6/2015 at 01:30 PM in Courtroom 3A Houston before Judge Keith P Ellison, filed. (sloewe, 4)
July 9, 2015 Opinion or Order Filing 1173 Stipulation and ORDER ; Motion-related deadline set re: 1169 MOTION to Dismiss responses due by 7/24/2015. Replies due by 8/21/2015.(Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
July 7, 2015 Filing 1172 STIPULATION re: Deadline Extension for Kaynes Plaintiffs' Response to BP p.l.c's Motion to Dismiss by BP plc, filed.(Taylor, Thomas)
July 6, 2015 Filing 1171 Letter to Judge Ellison responding to defendants' June 17, 2015 correspondence by Thomas P DiNapoli, Ohio Public Employees Retirement System, filed.(DeValerio, Glen)
June 17, 2015 Filing 1170 Letter to Judge Ellison regarding recent developments in proceedings against David Rainey by BP plc, filed. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Taylor, Thomas)
June 16, 2015 Filing 1169 MOTION to Dismiss The Class Action Complaint filed by Peter Kaynes by BP plc, filed. Motion Docket Date 7/7/2015. (Attachments: # 1 BP's Memorandum of Law in Support of its Motion to Dismiss, # 2 Appendix to BP's Memorandum of Law, # 3 Declaration of Georgia Lucier, # 4 Exhibit 1 to Lucier Declaration, # 5 Exhibit 2 to Lucier Declaration, # 6 Exhibit 3 to Lucier Declaration, # 7 Exhibit 4 to Lucier Declaration, # 8 Exhibit 5 to Lucier Declaration, # 9 Exhibit 6 to Lucier Declaration, # 10 Exhibit 7 to Lucier Declaration, # 11 Exhibit 8 to Lucier Declaration, # 12 Exhibit 9 to Lucier Declaration, # 13 Exhibit 10 to Lucier Declaration, # 14 Exhibit 11 to Lucier Declaration, # 15 Exhibit 12 to Lucier Declaration, # 16 Exhibit 13 to Lucier Declaration, # 17 Exhibit 14 to Lucier Declaration, # 18 Exhibit 15 to Lucier Declaration, # 19 Exhibit 16 to Lucier Declaration, # 20 Exhibit 17 to Lucier Declaration, # 21 Exhibit 18 to Lucier Declaration, # 22 Exhibit 19 to Lucier Declaration, # 23 Exhibit 20 to Lucier Declaration, # 24 Declaration of R. Paul Steep, # 25 Exhibit 1 to Steep Declaration, # 26 Exhibit 2 to Steep Declaration, # 27 Proposed Order)(Taylor, Thomas)
June 9, 2015 Opinion or Order Filing 1168 ORDER that parties in this matter are to redact public versions of all briefing and exhibits stated in this order. Redacted, public versions must be docketed within 60 days of entry of this order. (Signed by Judge Keith P Ellison) Parties notified. (wbostic, 4)
June 2, 2015 Filing 1167 Order of USCA - Per Curiam re: 931 Notice of Appeal ; USCA No. 14-20499. The judgment of District Court is affirmed., filed.(bcampos, 1)
June 2, 2015 Filing 1166 Order of USCA - JUDGMENT; judgment issued as mandate 6/2/2015 re: 931 Notice of Appeal ; USCA No. 14-20499. the judgment of the district court is affirmed., filed.(dnoriega, 1)
May 29, 2015 Opinion or Order Filing 1163 ORDER granting 1156 Motion for Lawrence Rolnick to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
May 29, 2015 Filing 1160 NOTICE of Withdrawal of Counsel of Ryan T. Jenny by BP America Inc, BP Corporation North America Inc, BP Corporation North America Inc. Savings Plan Investment Oversight Committee, BP Corporation North America, Inc.'s Board of Directors, BP plc, Lord John Browne, Corey Correnti, Marvin Damsma, Richard J. Dorazil, James Dupree, Patrick Gower, Anthony Hayward, Robert A Malone, Lamar McKay, Patricia H. Miller, Stephanie C Moore, Stephen J. Riney, Neil Shaw, Brian D. Smith, Thomas L Taylor, Gregory T. Williamson, filed. (Jenny, Ryan)
May 28, 2015 Opinion or Order Filing 1165 ORDER granting 1155 Motion for Michael Hampson to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(arrivera, 4)
May 28, 2015 Opinion or Order Filing 1164 ORDER granting 1158 Motion for Marc B. Kramer to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(amwilliams, 4)
May 28, 2015 Opinion or Order Filing 1162 ORDER granting 1159 Motion for Sheila A. Sadighi to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(amwilliams, 4)
May 28, 2015 Opinion or Order Filing 1161 ORDER granting 1157 Motion for Thomas E. Redburn to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(amwilliams, 4)
May 26, 2015 Filing 1159 MOTION for Sheila A Sadighi to Appear Pro Hac Vice by BP Litigation Recovery I, L.L.C., BPLR, L.L.C., Discovery Global Citizens Master Fund, Ltd., Discovery Global Focus Master Fund, Ltd., Discovery Global Opportunity Master Fund, Ltd., PEAK 6 Capital Management LLC, filed. Motion Docket Date 6/16/2015. (lusmith, 3)
May 26, 2015 Filing 1158 MOTION for Marc B. Kramer to Appear Pro Hac Vice by BP Litigation Recovery I, L.L.C., BPLR, L.L.C., Discovery Global Citizens Master Fund, Ltd., Discovery Global Focus Master Fund, Ltd., Discovery Global Opportunity Master Fund, Ltd., PEAK 6 Capital Management LLC, filed. Motion Docket Date 6/16/2015. (rnieto, 1)
May 26, 2015 Filing 1157 MOTION for Thomas E Redburn Jr to Appear Pro Hac Vice by BP Litigation Recovery I, L.L.C., BPLR, L.L.C., Discovery Global Citizens Master Fund, Ltd., Discovery Global Focus Master Fund, Ltd., Discovery Global Opportunity Master Fund, Ltd., PEAK 6 Capital Management LLC, filed. Motion Docket Date 6/16/2015. (lusmith, 3)
May 26, 2015 Filing 1156 MOTION for Lawrence J Rolnick to Appear Pro Hac Vice by BP Litigation Recovery I, L.L.C., BPLR, L.L.C., Discovery Global Citizens Master Fund, Ltd., Discovery Global Focus Master Fund, Ltd., Discovery Global Opportunity Master Fund, Ltd., PEAK 6 Capital Management LLC, filed. Motion Docket Date 6/16/2015. (lusmith, 3)
May 26, 2015 Filing 1155 MOTION for Michael J Hampson to Appear Pro Hac Vice by BP Litigation Recovery I, L.L.C., BPLR, L.L.C., Discovery Global Citizens Master Fund, Ltd., Discovery Global Focus Master Fund, Ltd., Discovery Global Opportunity Master Fund, Ltd., PEAK 6 Capital Management LLC, filed. Motion Docket Date 6/16/2015. (lusmith, 3)
May 22, 2015 Filing 1154 STIPULATION re: Extension of Deadline to Respond to Complaint by BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Douglas J Suttles, filed.(Taylor, Thomas)
May 22, 2015 Filing 1153 STIPULATION re: Extension of Deadline to Respond to Complaint by BP America Inc, BP plc, Anthony Hayward, Douglas J Suttles, filed.(Taylor, Thomas)
May 22, 2015 Filing 1152 STIPULATION re: Extension of Deadline to Respond to Complaint by BP America Inc, BP plc, Anthony Hayward, Douglas J Suttles, filed.(Taylor, Thomas)
May 13, 2015 Minute Entry for proceedings held before Judge Keith P Ellison. STATUS CONFERENCE held on 5/13/2015. The Court agrees to the parties' stipulation dated May 7, 2015. Plaintiffs will have until August 31, 2015 to amend their complaints. No further requests for extension of this deadline are anticipated. Appearances:(Law Clerk: Stephanie Bauman)Thomas Hoffman. Matthew Mustakoff, Donna Zack, David Handler. Jamie Matska, Julie Rieser, Lucus Oates, Darrell Matthew, Karen Jaider, Tom Taylor, Patrick Linehan. (Court Reporter: Fred Warner), filed.(amwilliams, 4)
May 11, 2015 Opinion or Order Filing 1151 ORDER for Status Conference. Status Conference set for 5/13/2015 at 12:00 PM in Courtroom 3A Houston before Judge Keith P Ellison. (Signed by Judge Keith P Ellison) Parties notified.(amwilliams, 4)
May 7, 2015 Filing 1150 STIPULATION re: Tranche 3 Amended Complaints by BP America Inc, BP Corporation North America Inc, BP Corporation North America, Inc.'s Board of Directors, BP Exploration & Production Inc, BP plc, Edmund John Philip Browne, Lord John Browne, Corey Correnti, Marvin Damsma, Richard J. Dorazil, Robert W Dudley, James Dupree, Patrick Gower, Anthony Hayward, Jeanne M. Johns, Robert A Malone, Lamar McKay, Patricia H. Miller, Stephanie C Moore, Stephen J. Riney, Neil Shaw, Douglas J Suttles, Thomas L Taylor, The Savings Plan Investment Oversight Committee, filed.(Taylor, Thomas)
April 16, 2015 Opinion or Order Filing 1149 ORDER granting 1148 Stipulation ( Answer due by 6/16/2015 ).(Signed by Judge Keith P Ellison) Parties notified.(amwilliams, 4)
April 15, 2015 Filing 1148 STIPULATION re: Service of Complaint and Extension of Time to Answer by BP plc, filed.(Taylor, Thomas)
April 2, 2015 Filing 1147 Sealed Event, filed. (With attachments)
April 2, 2015 Filing 1146 Sealed Event, filed. (With attachments)
April 2, 2015 Filing 1145 Sealed Event, filed. (With attachments)
April 2, 2015 Filing 1144 Sealed Event, filed.
March 31, 2015 Opinion or Order Filing 1143 ORDER granting 1142 Motion for Leave to File Excess Pages.(Signed by Judge Keith P Ellison) Parties notified.(amwilliams, 4)
March 31, 2015 Filing 1142 Unopposed MOTION for Leave to File Excess Pages by BP America Inc, BP plc, Anthony Hayward, Douglas J Suttles, filed. Motion Docket Date 4/21/2015. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
March 25, 2015 Opinion or Order Filing 1141 AGREED ORDER PROTECTING CONFIDENTIALITY (Signed by Judge Keith P Ellison) Parties notified. (cfelchak, 4)
March 17, 2015 Opinion or Order Filing 1140 STIPULATION AND ORDER. (Signed by Judge Keith P Ellison) Parties notified. (wbostic, 4)
March 17, 2015 Opinion or Order Filing 1139 ORDER granting Motion for Leave to File Excess Pages. (Signed by Judge Keith P Ellison) Parties notified. (wbostic, 4)
March 13, 2015 Filing 1138 Agreed PROPOSED ORDER Protecting Confidentiality, filed.(Taylor, Thomas)
March 13, 2015 Filing 1137 Agreed PROPOSED ORDER Protecting Confidentiality, filed.(Taylor, Thomas)
March 10, 2015 Filing 1136 Order of USCA re: 931 Notice of Appeal ; USCA No. 14-20420. The cross appeal is dismissed as of March 10, 2015 as to Douglas J. Suttles, ONLY, pursuant to appellant's motion Mr. Suttles remains a party to the main appeal, filed.(dahumada, 1)
March 6, 2015 Opinion or Order Filing 1135 STIPULATION AND ORDER. The deadline to submit the Proposed Deposition Protocol Order will be extended until a date agreed by the parties. (Signed by Judge Keith P Ellison) Parties notified. (cfelchak, 4)
March 5, 2015 Opinion or Order Filing 1134 STIPULATION AND ORDER: granting 1133 Stipulation. Amended Complaints due by 6/1/2015. (Signed by Judge Keith P Ellison) Parties notified. (cfelchak, 4)
March 4, 2015 Filing 1133 STIPULATION re: Tranche 3 Amendments by Paul Anderson, Stephanie C. Atkins, BP America Inc, BP Corporation North America Inc, BP Corporation North America Inc. Savings Plan Investment Oversight Committee, BP Corporation North America, Inc. Savings Plan Investment Oversight Committee, BP Corporation North America, Inc.'s Board of Directors, BP Exploration & Production Inc, BP plc, Jeffrey C. Block, British Petroleum, Edmund John Philip Browne, Lord John Browne, Antony Burgmans, CA through CZ Insurance Companies as Insurers of Cameron International, Cameron International Corporation, Cynthia Carroll, William Castell, Iain C Conn, Corey Correnti, Marvin Damsma, George David, Erroll B Davis, Jr, Ian Davis, Does 1-20, Richard J. Dorazil, Robert W Dudley, James Dupree, Douglas J Flint, Patrick Gower, Byron E Grote, HA through HZ Insurance Companies as Insurers of Halliburton, Halliburton Energy Services Inc, Anthony Hayward, Andrew G Inglis, Andy Inglis, John Does 1-10, John Does 1-20, Jeanne M. Johns, Deanne S Julius, Jason M. Leviton, Robert A Malone, H Lamar McKay, Lamar McKay, Tom McKillop, Patricia H. Miller, Stephanie C Moore, Ian MG Prosser, David Rainey, Stephen J. Riney, Neil Shaw, Brian D. Smith, State Street Bank and Trust Co., Whitney E. Street, Peter Sutherland, Douglas J Suttles, Carl-Henric Svanberg, TA through TZ Insurance Companies as Insurers of Transocean, Thomas L Taylor, The Investment Committee, The Savings Plan Investment Oversight Committee, Transocean Deepwater Inc, Transocean, Ltd., filed.(Taylor, Thomas)
March 4, 2015 Opinion or Order Filing 1132 AMENDED MEMORANDUM AND ORDER (Signed by Judge Keith P Ellison) Parties notified.(sloewe, 4) (Main Document 1132 replaced on 3/5/2015) (sloewe, 4).
March 4, 2015 Opinion or Order Filing 1131 MEMORANDUM AND ORDER (Signed by Judge Keith P Ellison) Parties notified.(sloewe, 4)
March 2, 2015 Filing 1130 STIPULATION re: Proposed Deposition Protocol Order by BP plc, Robert W Dudley, Anthony Hayward, Andy Inglis, H Lamar McKay, David Rainey, Douglas J Suttles, filed.(Taylor, Thomas)
February 26, 2015 Filing 1129 Fifth Circuit Court of Appeals Letter advising The court has granted an extension of time to and including March 16, 2015 for filing cross Appellants reply brief in this case. (USCA No. 14-20420), filed.(dahumada, 1)
February 23, 2015 Filing 1128 Sealed Event, filed.
February 20, 2015 Filing 1127 Sealed Event, filed. (With attachments)
February 20, 2015 Filing 1126 Sealed Event, filed.
February 20, 2015 Filing 1125 Sealed Event, filed. (With attachments)
February 20, 2015 Filing 1124 Sealed Event, filed. (With attachments)
February 20, 2015 Filing 1123 Sealed Event, filed. (With attachments)
February 18, 2015 Opinion or Order Filing 1122 ORDER granting 1120 Motion for Leave to File Excess Pages. (Signed by Judge Keith P Ellison) Parties notified. (wbostic, 4)
February 18, 2015 Filing 1120 Unopposed MOTION for Leave to File Excess Pages by Thomas P DiNapoli, Ohio Public Employees Retirement System, filed. Motion Docket Date 3/11/2015. (Attachments: # 1 Proposed Order)(Reiser, Julie)
February 17, 2015 Opinion or Order Filing 1121 ORDER granting 1119 Motion for Leave to File Excess Pages.(Signed by Judge Keith P Ellison) Parties notified.(amwilliams, 4)
February 17, 2015 Filing 1119 Unopposed MOTION for Leave to File Excess Pages by BP America Inc, BP plc, Anthony Hayward, Douglas J Suttles, filed. Motion Docket Date 3/10/2015. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
January 28, 2015 Opinion or Order Filing 1118 STIPULATION AND ORDER. (Signed by Judge Keith P Ellison) Parties notified. (wbostic, 4)
January 28, 2015 Filing 1117 Agreed PROPOSED ORDER Protecting Confidentiality, filed.(Taylor, Thomas)
January 27, 2015 Filing 1116 STIPULATION re: Proposed Deposition Protocol Order by BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, H Lamar McKay, David Rainey, Douglas J Suttles, filed.(Taylor, Thomas)
January 15, 2015 Filing 1115 Memorandum and Order.(Signed by Judge Keith P Ellison) (amwilliams, 4) (Entered: 12/15/2014)
January 8, 2015 Filing 1114 Fourth Amended Scheduling/Docket Control Order Governing Claims of Post-Explosion Class. ETT: 20 days. Jury Trial. Dispositive Motion Filing due by 11/18/2014. Non-Dispositive Motion Filing due by 11/18/2014. Responses due by 4/2/2015. Objections due by 2/20/2015. Joint Pretrial Order due by 12/14/2015. Jury Trial set for 1/11/2016 at 09:00 AM in Courtroom 3A before Judge Keith P Ellison.(Signed by Judge Keith P Ellison) Parties notified.(amwilliams, 4)
January 8, 2015 Filing 1113 Minute Entry for proceedings held before Judge Keith P Ellison. STATUS CONFERENCE held on 1/8/2015. Jury Trial set for 1/16/2016 at 09:00 AM in Courtroom 3A Houston before Judge Keith P Ellison. Appearances:(Law Clerk: Stephanie Bauman).(Court Reporter: Metzger), filed.(sloewe, 4)
January 5, 2015 Filing 1112 Mail Returned Undeliverable as to Mitchell L. Mariniello re: 1038 Stipulation and Order, filed. (lusmith, 3)
December 30, 2014 Filing 1111 ANSWER to 871 Amended Complaint/Counterclaim/Crossclaim etc. by BP plc, filed.(Taylor, Thomas)
December 30, 2014 Filing 1110 ANSWER to Complaint by BP plc, filed.(Taylor, Thomas)
December 30, 2014 Filing 1109 ANSWER to Complaint by BP plc, filed.(Taylor, Thomas)
December 30, 2014 Filing 1108 ANSWER to Complaint by BP plc, filed.(Taylor, Thomas)
December 30, 2014 Filing 1107 ANSWER to Complaint by BP plc, filed.(Taylor, Thomas)
December 30, 2014 Filing 1106 ANSWER to Complaint by BP plc, filed.(Taylor, Thomas)
December 30, 2014 Filing 1105 ANSWER to Complaint by BP plc, filed.(Taylor, Thomas)
December 30, 2014 Filing 1104 ANSWER to Complaint by BP plc, filed.(Taylor, Thomas)
December 30, 2014 Filing 1103 ANSWER to Complaint by BP plc, filed.(Taylor, Thomas)
December 30, 2014 Filing 1102 ANSWER to Complaint by BP plc, filed.(Taylor, Thomas)
December 30, 2014 Filing 1101 ANSWER to Complaint by BP plc, filed.(Taylor, Thomas)
December 30, 2014 Filing 1100 NOTICE of Setting as to 1098 Stipulation. Parties notified. Status Conference set for 1/8/2015 at 02:30 PM in Courtroom 3A Houston before Judge Keith P Ellison, filed. (sloewe, 4)
December 24, 2014 Filing 1099 NOTICE of Attorney Withdrawal by Thomas P DiNapoli, filed. (Kolsky, Joshua)
December 23, 2014 Filing 1098 STIPULATION re: Deadline to file Oppositions to Dispositive and Non-Dispositive Motions by BP America Inc, BP plc, Anthony Hayward, Douglas J Suttles, filed.(Taylor, Thomas)
December 18, 2014 Opinion or Order Filing 1097 STIPULATION AND ORDER granting 1096 Motion for Entry of Order. (Signed by Judge Keith P Ellison) Parties notified. (wbostic, 4)
December 18, 2014 Filing 1096 Agreed MOTION for Entry of Order re: Scheduling by BP plc, filed. Motion Docket Date 1/8/2015. (Taylor, Thomas)
December 8, 2014 Filing 1095 NOTICE of Change of Address by Covington & Burling LLP, counsel for BP plc, filed. (Taylor, Thomas)
December 3, 2014 Opinion or Order Filing 1094 STIPULATION AND ORDER granting 1093 Motion for Entry of Order. (Signed by Judge Keith P Ellison) Parties notified. (wbostic, 4)
December 2, 2014 Filing 1093 Agreed MOTION for Entry of Order re: Scheduling by BP plc, filed. Motion Docket Date 12/23/2014. (Taylor, Thomas)
November 21, 2014 Opinion or Order Filing 1092 STIPULATION AND ORDER. (Signed by Judge Keith P Ellison) Parties notified. (wbostic, 4)
November 21, 2014 Filing 1091 Agreed MOTION for Extension of Time to file defendants answer the complaints by BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andy Inglis, H Lamar McKay, Douglas J Suttles, filed. Motion Docket Date 12/12/2014. (Taylor, Thomas)
November 20, 2014 Filing 1090 Mail Returned Undeliverable as to attorney Charles Robert Watkins re: 1034 Stipulation and Order, filed. (dkelly, 4)
November 20, 2014 ***Address for attorney Charles Robert Watkins located on Illinois bar website and updated. Order 1034 re-noticed to attorney, filed. (dkelly, 4)
November 19, 2014 Filing 1089 Transmittal Letter on Appeal re: 931 Notice of Appeal. The electronic record on CD is being sent to Steven Buttacavoli via Mail. (USCA No. 14-20420), filed. (blacy, 4)
November 18, 2014 Filing 1088 EXHIBIT re: 1084 MOTION for Partial Summary Judgment by Thomas P DiNapoli, Ohio Public Employees Retirement System, filed. (DVD containing video file kep in Houston file room.)(dkelly, 4)
November 18, 2014 Filing 1087 REQUEST for Electronic Copy of Certified Record on Appeal re: 931 Notice of Appeal, filed.(emathis, 4)
November 18, 2014 Filing 1086 Sealed Event, filed. (With attachments)
November 18, 2014 Filing 1085 Sealed Event, filed. (With attachments)
November 18, 2014 Filing 1084 MOTION for Partial Summary Judgment by Thomas P DiNapoli, Ohio Public Employees Retirement System, filed. Motion Docket Date 12/9/2014. (Reiser, Julie)
November 18, 2014 Filing 1083 Sealed Event, filed. (With attachments)
November 18, 2014 Filing 1082 Sealed Event, filed. (With attachments)
November 18, 2014 Filing 1081 MOTION for Summary Judgment by BP America Inc, BP plc, Anthony Hayward, Douglas J Suttles, filed. Motion Docket Date 12/9/2014. (Taylor, Thomas)
November 18, 2014 Filing 1080 Sealed Event, filed. (With attachments)
November 18, 2014 Filing 1079 Opposed MOTION to Exclude Expert Testimony from Gregg S. Perkin by BP America Inc, BP plc, Anthony Hayward, Douglas J Suttles, filed. Motion Docket Date 12/9/2014. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
November 18, 2014 Filing 1078 Sealed Event, filed. (With attachments)
November 18, 2014 Filing 1077 Opposed MOTION to Exclude Expert Testimony on Loss Causation and Damages from Chad Coffman by BP America Inc, BP plc, Anthony Hayward, Douglas J Suttles, filed. Motion Docket Date 12/9/2014. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
November 18, 2014 Filing 1076 REQUEST for Electronic Copy of Certified Record on Appeal re: 910 Notice of Appeal by Thomas P DiNapoli, Ohio Public Employees Retirement System, filed.(Buttacavoli, Steven)
November 18, 2014 Filing 1075 Mail Returned Undeliverable as to attorney Charles Robert Watkins as to Charis Moule re: 1039 Stipulation and Order, filed. (sbejarano, 1)
November 13, 2014 Filing 1074 NOTICE of Setting as to 1068 Opposed MOTION for Leave to File Excess Pages. Parties notified. Telephone Conference set for 11/13/2014 at 03:30 PM Courtroom 3A Houston before Judge Keith P Ellison, filed. (sloewe, 4)
November 13, 2014 Filing 1073 CD Request: Response re Certified Record on Appeal re: 1029 Request for Record filed by Anthony Hayward, Douglas J Suttles, BP plc, filed. (hler, 4)
November 13, 2014 Filing 1072 Unopposed MOTION for Leave to File Excess Pages by Thomas P DiNapoli, Ohio Public Employees Retirement System, filed. Motion Docket Date 12/4/2014. (Attachments: # 1 Proposed Order)(Reiser, Julie)
November 13, 2014 Filing 1071 CD Request: Response re Certified Record on Appeal re: 1058 Request for Record filed by BP plc, filed. (hler, 4)Frwd to intake for pickup
November 13, 2014 Filing 1070 CD Request: Response re Certified Record on Appeal re: 1049 Request for Record filed by Peter D. Lichtman, Robert Ludlow, Paul Huyck, Leslie J. Nakagiri, filed. (hler, 4)Frwd to intake for pickup
November 13, 2014 Filing 1068 Opposed MOTION for Leave to File Excess Pages by BP plc, filed. Motion Docket Date 12/4/2014. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
November 13, 2014 Minute Entry for proceedings held before Judge Keith P Ellison. TELEPHONE CONFERENCE held on 11/13/2014 GRANTING 1068 Opposed MOTION for Leave to File Excess Pages, 1072 Unopposed MOTION for Leave to File Excess Pages. Appearances:(Law Clerk: Stephanie Bauman).(Court Reporter: Warner), filed.(sloewe, 4)
November 12, 2014 Filing 1069 Mail Returned Undeliverable as to attorney Charles Robert Watkins as to Charis Moule re: 1038 Stipulation and Order, filed. (jtabares, 1)
November 12, 2014 Filing 1067 Mail Returned Undeliverable as to attorney Charles Robert Watkins as to BNP Paribas Investment Partners Belgium NV/SA re: 1041 Stipulation and Order, filed. (mmapps, 4)
November 12, 2014 Filing 1066 Mail Returned Undeliverable as to attorney Scott D Egleston as to BNP Paribas Investment Partners Belgium NV/SA re: 1043 Stipulation and Order, filed. (mmapps, 4)
November 10, 2014 Filing 1065 Letter from Office of the State Public Defender re: James Holmes. (Clerk notes that letter is docketed only in mdl case.) (yhausmann, 6)
November 10, 2014 Filing 1064 Letter from the Office of The State Public Defender, Tamara A. Brady re: James Holmes, filed. (amireles, 2)
November 10, 2014 Filing 1063 Letter from Office of the State Public Defender re: James Holmes. (yhausmann, 6)
November 10, 2014 Filing 1062 Letter from Tamara A. Brady re: James Holmes, filed. (jtabares, 1)
November 10, 2014 Filing 1061 Mail Returned Undeliverable as to attorney Charles Robert Watkins re: 1042 Stipulation and Order. (yhausmann, 6)
November 10, 2014 Opinion or Order Filing 1060 ORDER (Signed by Judge Keith P Ellison) Parties notified.(sloewe, 4)
November 7, 2014 Filing 1059 Mail Returned Undeliverable as to attorney Charles Robert Watkins as to Syed Arshadullah re: 1040 Stipulation and Order, filed. (jtabares, 1)
November 7, 2014 Filing 1058 REQUEST for Electronic Copy of Certified Record on Appeal re: 931 Notice of Appeal by BP plc, filed.(Taylor, Thomas)
November 4, 2014 Opinion or Order Filing 1057 STIPULATION AND ORDER. (Signed by Judge Keith P Ellison) Parties notified. (wbostic, 4)
November 4, 2014 Filing 1056 Mail Returned Undeliverable as to attorney Charles Robert Watkins re: 1043 Stipulation and Order, filed. (jdav, 4)
November 4, 2014 Filing 1055 Mail Returned Undeliverable as to attorney Charles Robert Watkins re: 1037 Stipulation and Order, filed. (sgonzalez, 5)
November 3, 2014 Filing 1054 Mail Returned Undeliverable Jarrell Edward Godfrey atty for Victor Skomedal re: 1034 Stipulation and Order, filed. (ltrevino, 3)
November 3, 2014 Filing 1053 Mail Returned Undeliverable as to Jarrell Edward Godfrey attorney Victor Skomedal re: 1043 Stipulation and Order, filed. (ltrevino, 3)
November 3, 2014 Filing 1052 Mail Returned Undeliverable as to Jarrell Edward Godfrey re: 1039 Stipulation and Order, filed. (gsalinas, 5)
November 3, 2014 Filing 1051 Mail Returned Undeliverable as to Jarrell Edward Godfrey re: 1035 Stipulation and Order, filed. (gsalinas, 5)
November 3, 2014 Filing 1050 Mail Returned Undeliverable as to Jarrell Edward Godfrey re: 1041 Stipulation and Order, filed. (gsalinas, 5)
October 31, 2014 Filing 1049 REQUEST for Electronic Copy of Certified Record on Appeal re: 910 Notice of Appeal by Paul Huyck, Peter D. Lichtman, Robert Ludlow, Leslie J. Nakagiri, filed.(Mithoff, Richard)
October 30, 2014 Filing 1048 Mail Returned Undeliverable as to attorney Charles Robert Watkins re: 1035 Stipulation and Order, filed. (lrivera, 2)
October 29, 2014 Filing 1047 Agreed MOTION for Extension of Time to file a Proposed Deposition Protocol Order by BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, H Lamar McKay, David Rainey, Douglas J Suttles, filed. Motion Docket Date 11/19/2014. (Taylor, Thomas)
October 29, 2014 Filing 1046 CD Request: Response re Certified Record on Appeal re: 1044 Document filed by Robert R Glenn, filed. (hler, 4)Emailed out link.
October 28, 2014 Filing 1045 Agreed MOTION to Transfer Case to Southern District of Texas by BP Exploration & Production Inc, filed. Motion Docket Date 11/18/2014. (Taylor, Thomas)
October 28, 2014 Filing 1044 Request for Record -Docket Sheet by Robert R Glenn, filed.(Collmer, Mark)
October 15, 2014 Opinion or Order Filing 1043 STIPULATION AND ORDER(Signed by Judge Keith P Ellison) Parties notified.(rsmith, 4)
October 15, 2014 Opinion or Order Filing 1042 STIPULATION AND ORDER(Signed by Judge Keith P Ellison) Parties notified.(rsmith, 4)
October 15, 2014 Opinion or Order Filing 1041 STIPULATION AND ORDER(Signed by Judge Keith P Ellison) Parties notified.(rsmith, 4)
October 15, 2014 Opinion or Order Filing 1040 STIPULATION AND ORDER(Signed by Judge Keith P Ellison) Parties notified.(rsmith, 4)
October 15, 2014 Opinion or Order Filing 1039 STIPULATION AND ORDER(Signed by Judge Keith P Ellison) Parties notified.(rsmith, 4)
October 15, 2014 Opinion or Order Filing 1038 STIPULATION AND ORDER(Signed by Judge Keith P Ellison) Parties notified.(rsmith, 4)
October 15, 2014 Opinion or Order Filing 1037 STIPULATION AND ORDER(Signed by Judge Keith P Ellison) Parties notified.(rsmith, 4)
October 15, 2014 Opinion or Order Filing 1036 STIPULATION AND ORDER(Signed by Judge Keith P Ellison) Parties notified.(rsmith, 4)
October 15, 2014 Opinion or Order Filing 1035 STIPULATION AND ORDER(Signed by Judge Keith P Ellison) Parties notified.(rsmith, 4)
October 15, 2014 Opinion or Order Filing 1034 STIPULATION AND ORDER(Signed by Judge Keith P Ellison) Parties notified.(rsmith, 4)
October 15, 2014 Filing 1033 Unopposed MOTION for Extension of Time for the Reply Date and Page Limits by Syed Arshadullah, David M Humphries, Jerry T. McGuire, Edward F. Mineman, Charis Moule, Frankie Ramirez, Maureen S. Riely, Thomas P Soesman, Ralph Whitley, filed. Motion Docket Date 11/5/2014. (Attachments: # 1 Proposed Order)(Ajamie, Thomas)
October 13, 2014 Opinion or Order Filing 1032 STIPULATION AND ORDER(Signed by Judge Keith P Ellison) Parties notified.(rsmith, 4)
October 13, 2014 Filing 1031 STIPULATION re: Defendants' Time to Answer Complaints by BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andy Inglis, H Lamar McKay, Douglas J Suttles, filed.(Taylor, Thomas)
October 10, 2014 Filing 1030 Unopposed MOTION to Amend by Syed Arshadullah, David M Humphries, Jerry T. McGuire, Edward F. Mineman, Charis Moule, Frankie Ramirez, Maureen S. Riely, Thomas P Soesman, Ralph Whitley, filed. Motion Docket Date 10/31/2014. (Attachments: # 1 Exhibit 1, # 2 Proposed Order)(Ajamie, Thomas)
October 9, 2014 Filing 1029 REQUEST for Electronic Copy of Certified Record on Appeal re: 931 Notice of Appeal by BP plc, Anthony Hayward, Douglas J Suttles, filed.(Taylor, Thomas)
October 9, 2014 Filing 1028 Mail Returned Undeliverable as to attorney Charles Robert Watkins re: 1008 Order on Motion to Appear Pro Hac Vice, filed. (lcayce, 2)
October 7, 2014 Filing 1027 STIPULATION re: Plaintiff's Motion to Transfer by BP plc, filed.(Taylor, Thomas)
October 2, 2014 Filing 1026 Fifth Circuit Court of Appeals LETTER advising The Court has granted appellant's motion to consolidate case No. 14-20499 with No. 14-20466. The court has granted an extension of time to and including November 6, 2014, for the filing of appellant's brief in the consolidated cases (USCA No. 14-20466 and 14-20499), filed.(lusmith, 3)
September 30, 2014 Opinion or Order Filing 1025 MEMORANDUM AND ORDER granting in part, denying in part Defendants' Second Tranche Consolidated Motion to Dismiss. (Copy filed in 4:13-cv-129). (Signed by Judge Keith P Ellison) Parties notified.(glyons, 4)
September 30, 2014 Opinion or Order Filing 1024 MEMORANDUM AND ORDER granting in part, denying in part Defendants' Second Tranche Consolidated Motion to Dismiss. (Copy filed in 4:12-cv-2362) (Signed by Judge Keith P Ellison) Parties notified.(glyons, 4)
September 30, 2014 Filing 1023 Sealed Order, filed.
September 30, 2014 Filing 1022 Memorandum and Order granting 717 Defendants' Amended Second Tranche Consolidated Motion to Dismiss, filed. (glyons, 4).
September 30, 2014 Filing 1021 Sealed Order, filed.
September 30, 2014 Opinion or Order Filing 1020 ORDER granting in part, denying in part Defendants' Amended Second Tranche Consolidated Motion to Dismiss. (Copy filed in 4:13-cv-3397) (Signed by Judge Keith P Ellison) Parties notified.(glyons, 4)
September 30, 2014 Opinion or Order Filing 1019 MEMORANDUM AND ORDER granting in part, denying in part Defendants' Amended Second Tranche Consolidated Motion to Dismiss. (Copy filed in 4:13-cv-1393) (Signed by Judge Keith P Ellison) Parties notified.(glyons, 4)
September 30, 2014 Opinion or Order Filing 1018 ORDER granting in part, denying in part Defendants' Amended Second Tranche Consolidated Motion to Dismiss. (Copy filed in 4:13-cv-517)(Signed by Judge Keith P Ellison) Parties notified.(glyons, 4)
September 30, 2014 Opinion or Order Filing 1017 ORDER granting in part, denying in part Defendants' Amended Second Tranche Consolidated Motion to Dismiss. (Copy filed in 4:13-cv-887)(Signed by Judge Keith P Ellison) Parties notified.(glyons, 4)
September 30, 2014 Opinion or Order Filing 1016 MEMORANDUM AND ORDER ORDER granting in part, denying in part Defendants' Amended Second Tranche Consolidated Motion to Dismiss. (Copy filed in 4:13-cv-69)(Signed by Judge Keith P Ellison) Parties notified.(glyons, 4)
September 30, 2014 Opinion or Order Filing 1015 MEMORANDUM AND ORDER granting in part, denying in part Defendants' Amended Second Tranche Consolidated Motion to Dismiss. (Copy filed in 4:12-cv-3714)(Signed by Judge Keith P Ellison) Parties notified.(glyons, 4)
September 30, 2014 Opinion or Order Filing 1014 MEMORANDUM AND ORDER granting in part, denying in part Defendants' Amended Second Tranche Consolidated Motion to Dismiss. (Copy filed in 4:12-cv-3621.)(Signed by Judge Keith P Ellison) Parties notified.(glyons, 4)
September 29, 2014 Filing 1013 Mail Returned Undeliverable as to attorney Jarrell Edward Godfrey, Jr re: 1008 Order on Motion to Appear Pro Hac Vice, filed. (lcayce, 2)
September 29, 2014 Filing 1012 Mail Returned Undeliverable as to attorney Charles Robert Watkins as to Charis Moule re: 994 Notice of Filing of Official Transcript, filed. (lusmith, 3)
September 25, 2014 Filing 1011 Mail Returned Undeliverable as to attorney Charles Robert Watkins as to Charis Moule re: 991 Order on Motion for Miscellaneous Relief, filed. (lusmith, 3)
September 24, 2014 Filing 1010 Mail Returned Undeliverable as to attorney Mitchell L. Marinello as to David M Humphries re: 995 Order on Motion to Appear Pro Hac Vice, filed. (sguevara, 4)
September 19, 2014 Filing 1009 Mail Returned Undeliverable as to attorney Charles Robert Watkins as to Syed Arshadullah, Charis Moule, Ron Pierce, Thomas P Soesman re: 995 Order on Motion to Appear Pro Hac Vice, filed. (mperez, 1)
September 16, 2014 Opinion or Order Filing 1008 ORDER granting 1001 Motion to Appear Pro Hac Vice for Melissa Fortunato.(Signed by Judge Keith P Ellison) Parties notified.(rsmith, 4)
September 16, 2014 Filing 1007 CD Request: Response re Certified Record on Appeal re: 1003 Request for Record filed by Robert R Glenn, filed. (hler, 4)Frwd to intake for pickup
September 15, 2014 Filing 1006 Letter from Aasim Stibbins re: request to withdraw names on case, filed. (lrivera, 2)
September 12, 2014 Filing 1005 Mail Returned Undeliverable as to attorney Lionel Howard Sutton, III, as to Charis Moule, Jerry T McGuire and Maureen S Riely re: 995 Order on Motion to Appear Pro Hac Vice, filed. (mmarquez, 5) Modified on 9/12/2014 (mmarquez, 5).
September 12, 2014 Filing 1004 Mail Returned Undeliverable as to attorney Jarrell Edward Godfrey, Jr as to Victor Skomedal re: 995 Order on Motion to Appear Pro Hac Vice, filed. (bcampos, 1)
September 10, 2014 Filing 1003 REQUEST for Electronic Copy of Certified Record on Appeal re: 931 Notice of Appeal by Robert R Glenn, filed.(Collmer, Mark)
September 10, 2014 Filing 1002 Mail returned undeliverable as to Jarrell Edward Godfrey, filed. (vcantu, 5)
September 9, 2014 Filing 1001 MOTION for Melissa Fortunato to Appear Pro Hac Vice by Deutsche Asset Management Investmentgesellschaft mbH, GIC Private Limited, Helaba Invest Kapitalanlagegesellschaft mbH, KBC Asset Management NV, LBBW Asset Management Investmentgesellschaft mbH, Landesbank Berlin Investment GmbH, Lnsfrskringar AB, SGSS Deutschland Kapitalanlagegesellschaft mbH, Union Asset Management Holding AG, Universal-Investment-Gesellschaft mbH, filed. Motion Docket Date 9/30/2014. (Walker, John)
September 9, 2014 Filing 1000 MEMORANDUM in Support re: 999 MOTION to Transfer Case to S.D. Tex. by Ohio Police & Fire Pension Fund, Ohio Public Employees Retirement System, School Employees Retirement System of Ohio, State Teachers Retirement System of Ohio, filed.(Muething, Brian)
September 9, 2014 Filing 999 MOTION to Transfer Case to S.D. Tex. by Ohio Police & Fire Pension Fund, Ohio Public Employees Retirement System, School Employees Retirement System of Ohio, State Teachers Retirement System of Ohio, filed. Motion Docket Date 9/30/2014. (Muething, Brian)
September 9, 2014 Filing 998 RESPONSE in Opposition to 925 MOTION to Dismiss Plaintiff's Second Amended Complaint, filed by Ohio Police & Fire Pension Fund, Ohio Public Employees Retirement System, School Employees Retirement System of Ohio, State Teachers Retirement System of Ohio. (Muething, Brian)
September 8, 2014 Filing 997 Mail Returned Undeliverable as to attorney Jarrell Edward Godfrey, Jr as to All Plaintiffs re: 994 Notice of Filing of Official Transcript, filed. (bcampos, 1)
September 5, 2014 Filing 996 ANSWER to 928 Amended Complaint/Counterclaim/Crossclaim etc., by BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Douglas J Suttles, filed.(Taylor, Thomas)
September 3, 2014 Opinion or Order Filing 995 ORDER granting 992 Motion to Appear Pro Hac Vice for Kristi Stahnke McGregor.(Signed by Judge Keith P Ellison) Parties notified.(rsmith, 4)
August 29, 2014 Filing 994 Notice of Filing of Official Transcript as to 993 Transcript,. Party notified, filed. (hcarr, 4)
August 28, 2014 Filing 993 TRANSCRIPT re: Motion Hearing held on 6-17-2011 before Judge Keith P Ellison. Originally filed at Docket Entry 118 in 4:10CV3447 on 7-1-2011. Court Reporter/Transcriber cbarron. Ordering Party T. Ajamie Release of Transcript Restriction set for 11/26/2014., filed. (cbarron, )
August 28, 2014 Filing 992 MOTION for Kristi Stahnke McGregor to Appear Pro Hac Vice by Jerry T. McGuire, Charis Moule, Maureen S. Riely, filed. Motion Docket Date 9/18/2014. (Ajamie, Thomas)
August 27, 2014 Opinion or Order Filing 991 ORDER granting 912 Motion for Leave to Serve Non-Party Subpoena.(Signed by Judge Keith P Ellison) Parties notified.(rsmith, 4)
August 27, 2014 Filing 990 Mail Returned Undeliverable as to attorney Charles Robert Watkins as to Charis Moule re: 958 Stipulation and Order, filed. (marflores, 4).
August 27, 2014 Filing 989 Mail Returned Undeliverable as to attorney Charles Robert Watkins as to Charis Moule re: 956 Scheduling Order, filed. (marflores, 4).
August 27, 2014 Filing 988 Mail Returned Undeliverable as to attorney Charles Robert Watkins as to Charis Moule re: 960 Order on Motion for Leave to File, filed. (marflores, 4).
August 25, 2014 Filing 987 RESPONSE to 965 Notice (Other) , filed by Avalon Holdings, Inc., The Houston Municipal Employees Pension System. (Kendall, Joe)
August 22, 2014 Filing 986 Mail Returned Undeliverable as to Paul Anderson re: 957 Stipulation and Order, filed. (sbejarano, 1)
August 22, 2014 Filing 985 Corrected RESPONSE to 965 Notice (Other) of Recent Authority, filed by HESTA Super Fund, Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., New York City Board of Education Retirement System, New York City Employees' Retirement System, New York City Fire Department Pension Fund, New York City Group Trust, New York City Police Pension Fund, South Yorkshire Pensions Authority, Stichting Pensioenfonds ABP, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro. (Ford, Sammy)
August 21, 2014 Filing 984 RESPONSE to 965 Notice (Other) of Recent Authority, filed by HESTA Super Fund, Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., New York City Employees' Retirement System, South Yorkshire Pensions Authority, Stichting Pensioenfonds ABP, Stichting Pensioenfonds Metaal En Techniek. (Ford, Sammy)
August 21, 2014 Filing 983 Letter from Attorney Tamara A. Brady re: James Holme; not involved in this case, filed. (sbejarano, 1)
August 21, 2014 Filing 982 Mail Returned Undeliverable as to attorney Bruce C Howard as to Edward F. Mineman re: 960 Order on Motion for Leave to File. The address was updated and the order was re-noticed, filed. (avleal, 1)
August 21, 2014 Filing 981 Mail Returned Undeliverable as to attorney Bruce C. Howard re: 958 Stipulation and Order, filed. (lcayce, 2)
August 20, 2014 Filing 980 Mail Returned Undeliverable as to attorney Bruce C. Howard as to Edward F. Mineman re: 957 Stipulation and Order, filed. (marflores, 4).
August 20, 2014 Filing 979 Mail Returned Undeliverable as to attorney Bruce C. Howard as to Edward F. Mineman re: 956 Scheduling Order, filed. (marflores, 4).
August 20, 2014 Filing 978 Mail Returned Undeliverable as to attorney Jarrell Edward Godfrey, Jr as to Victor Skomedal re: 960 Order on Motion for Leave to File, filed. (marflores, 4).
August 19, 2014 Filing 971 Mail Returned Undeliverable as to attorney Robert A Izard, Jr as to Syed Arshadullah re: 958 Stipulation and Order, filed. (dterrell, 2)
August 18, 2014 Filing 977 Mail Returned Undeliverable as to attorney Jarrell Edward Godfrey, Jr as to Victor Skomedal re: 956 Scheduling Order,,, filed. (hler, 4)
August 18, 2014 Filing 976 Mail Returned Undeliverable as to attorney Jarrell Edward Godfrey, Jr as to Victor Skomedal re: 957 Stipulation and Order, filed. (hler, 4)
August 18, 2014 Filing 975 Mail Returned Undeliverable as to attorney Jarrell Edward Godfrey, Jr as to Victor Skomedal re: 958 Stipulation and Order, filed. (hler, 4)
August 18, 2014 Filing 974 Mail Returned Undeliverable as to attorney Jarrell Edward Godfrey, Jr as to Victor Skomedal re: 952 Notice of Filing of Official Transcript, filed. (hler, 4)
August 18, 2014 Filing 973 Mail Returned Undeliverable as to attorney Charles Robert Watkins as to Charis Moule re: 952 Notice of Filing of Official Transcript, filed. (hler, 4)
August 18, 2014 Filing 972 Mail Returned Undeliverable as to attorney Bruce C. Howard as to Edward F. Mineman re: 952 Notice of Filing of Official Transcript, filed. (hler, 4)
August 18, 2014 Filing 970 AO 435 TRANSCRIPT ORDER FORM by Rhys Tucker. This is to order a transcript of Motion Hearing held on 07/25/2014 before Judge Keith P Ellison (copy). Court Reporter/Transcriber: Heather Hall. Transcript Order Form was electronically forwarded to Court Reporter H. Hall on 8/18/2014., filed. (sroque, 4)
August 18, 2014 Filing 969 Mail Returned Undeliverable as to attorney Serena E. Pollack re: 952 Notice of Filing of Official Transcript, filed. (jguajardo, 4)
August 18, 2014 Filing 968 Mail Returned Undeliverable as to Serena E. Pollack re: 958 Stipulation and Order, filed. The address was updated and the order was re-noticed (avleal, 1) Modified on 8/20/2014 (avleal, 1).
August 18, 2014 Filing 967 Mail Returned Undeliverable as to Serena E. Pollack re: 956 Scheduling Order, filed. The address was updated address and the order was re-noticed (avleal, 1) Modified on 8/20/2014 (avleal, 1).
August 18, 2014 Filing 966 Mail Returned Undeliverable as to Serena E. Pollack Alameda County Employees Retirement Association re: 957 Stipulation and Order, filed. (dgonzalez, 5)
August 16, 2014 Filing 965 NOTICE of Recent Authority by BP plc, filed. (Attachments: # 1 Exhibit A)(Taylor, Thomas)
August 15, 2014 Filing 964 Mail Returned Undeliverable as to attorney Steven Paul Schneck as to Edward F. Mineman re: 958 Stipulation and Order, filed. (jguajardo, 4)
August 14, 2014 Filing 963 REPLY in Support of 912 MOTION for Leave to Serve Non-Party Subpoena, filed by BP plc. (Attachments: # 1 Appendix)(Taylor, Thomas)
August 13, 2014 Opinion or Order Filing 962 STIPULATION AND ORDER. Answer to complaint due by 9/5/2014.(Signed by Judge Keith P Ellison) Parties notified.(amwilliams, 4)
August 11, 2014 Filing 961 Agreed MOTION for Approval of Stipulation and Order by BP plc, filed. Motion Docket Date 9/2/2014. (Taylor, Thomas)
August 11, 2014 Opinion or Order Filing 960 ORDER denying 878 Motion to Intervene as Plaintiffs(Signed by Judge Keith P Ellison) Parties notified.(rsmith, 4)
August 8, 2014 Filing 959 Mail Returned Undeliverable as to Charles Robert Watkins re: 921 Memorandum and Order, filed. (vrios, 2)
August 7, 2014 Opinion or Order Filing 958 STIPULATION AND ORDER Regarding Briefing on Defendant's Motion to Dismiss(Signed by Judge Keith P Ellison) Parties notified.(rsmith, 4)
August 7, 2014 Opinion or Order Filing 957 SCHEDULING STIPULATION AND ORDER(Signed by Judge Keith P Ellison) Parties notified.(rsmith, 4)
August 7, 2014 Opinion or Order Filing 956 THIRD AMENDED SCHEDULING/DOCKET CONTROL ORDER. Governing Claims of Post-Explosions Class. ETT: 20 Days. Jury Trial. Expert Discovery due by 7/30/2014. Dispositive Motion Filing due by 11/18/2014. Non-Dispositive Motion Filing due by 11/18/2014. Oppositions to Dispositive and Non-Dispositive Motions due by 1/14/2015. Replies to Dispositive and Non-Dispositive Motions due by 2/17/2015. Joint Pretrial Order and Motions in Limine due by 4/27/2015. Jury Trial set for 5/18/2015 at 09:00 AM in Courtroom 3A Houston before Judge Keith P Ellison(Signed by Judge Keith P Ellison) Parties notified.(rsmith, 4)
August 7, 2014 Filing 955 STIPULATION re: Scheduling and Order by BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Douglas J Suttles, filed.(Taylor, Thomas)
August 7, 2014 Filing 953 STIPULATION re: Briefing on Defendant's Motion to Dismiss by Ohio Police & Fire Pension Fund, Ohio Public Employees Retirement System, School Employees Retirement System of Ohio, State Teachers Retirement System of Ohio, filed.(Muething, Brian)
August 7, 2014 Filing 952 Notice of Filing of Official Transcript as to 949 Transcript. Party notified, filed. (hcarr, 4)
August 6, 2014 Filing 951 Mail Returned Undeliverable as to attorney Jarrell Edward Godfrey, Jr re: 921 Memorandum and Order, filed. (marflores, 4).
August 6, 2014 Filing 950 Mail Returned Undeliverable as to attorney Serena E. Pollack re: 921 Memorandum and Order, filed. (marflores, 4).
August 6, 2014 Filing 949 TRANSCRIPT re: Motion Hearing held on 7/25/14 before Judge Keith P Ellison. Court Reporter/Transcriber Heather Hall. Ordering Party Thomas Taylor Release of Transcript Restriction set for 11/4/2014., filed. (hhall, )
August 5, 2014 Filing 954 DKT-13 TRANSCRIPT ORDER FORM by Jacob S. Gill for Robert Glenn. No hearings. This order form relates to the following: 931 Notice of Appeal, filed. (marflores, 4).
August 5, 2014 Filing 948 Sealed Event, filed. (With attachments)
August 5, 2014 Filing 947 RESPONSE in Opposition to 912 MOTION for Leave to Serve Non-Party Subpoena, filed by Thomas P DiNapoli, Ohio Public Employees Retirement System. (Attachments: # 1 Affidavit Declaration of Julie Reiser)(Reiser, Julie)
August 1, 2014 Notice of Assignment of USCA No. 14-20499 re: 931 Notice of Appeal, filed.(blacy, 4)
July 31, 2014 Filing 946 Mail Returned Undeliverable as to Serena E. Pollock re: 922 Final Judgment, filed. (dahumada, 1)
July 31, 2014 Filing 945 Mail Returned Undeliverable as to attorney Serena E. Pollack as to Alameda County Employees Retirement Association re: 920 Notice of Setting (FORM, noticing) - Judge Ellison, filed. (lcayce, 2)
July 30, 2014 Filing 944 Mail Returned Undeliverable as to attorney Charles Robert Watkins as to Charis Moule re: 922 Final Judgment, filed. (ltrevino, 3)
July 30, 2014 Filing 943 Mail Returned Undeliverable as to attorney Bruce C. Howard as to Edward F. Mineman re: 922 Final Judgment, filed. (amireles, 2)
July 29, 2014 Filing 942 Mail Returned Undeliverable as to attorney Bruce C. Howard as to Edward F. Mineman re: 921 Memorandum and Order, filed. (amireles, 2) (Additional attachment(s) added on 7/30/2014: # 1 Envelope) (amireles, 2).
July 28, 2014 Filing 941 Mail Returned Undeliverable as to attorney Jarrell Edward Godfrey, Jr as to Victor Skomedal re: 888 Scheduling Order,,, filed. (dnoriega, 1)
July 28, 2014 Filing 940 Clerks Notice of Filing of an Appeal. The following Notice of Appeal and related motions are pending in the District Court: 925 MOTION to Dismiss Plaintiff's Second Amended Complaint, 912 MOTION for Leave to Serve Non-Party Subpoena, 878 MOTION for Leave to File Intervention, 931 Notice of Appeal. Fee status: Not Paid. Reporter(s): K Miller, C Barron & H Hall, filed. (smurdock, 4) (Additional attachment(s) added on 7/28/2014: # 1 Memorandum, # 2 Judgment, # 3 Docket sheet) (smurdock, 4). Modified on 7/28/2014 (smurdock, 4). Not a new Appeal see 4:13cv3660 for correct Notice of Appeal
July 28, 2014 Filing 939 Mail Returned Undeliverable as to attorney Lionel Howard Sutton, III as to Cody A Nedved re: 920 Notice of Setting (FORM, noticing) - Judge Ellison, filed. (ltrevino, 3)
July 28, 2014 Filing 938 Mail Returned Undeliverable as to attorney Charles Robert Watkins, filed. (vrios, 2)
July 28, 2014 Filing 937 Mail Returned Undeliverable as to attorney Jarrell Edward Godfrey, Jr as to Victor Skomedal re: 922 Final Judgment, filed. (ltrevino, 3)
July 28, 2014 Filing 936 Mail Returned Undeliverable as to attorney Jarrell Edward Godfrey, Jr as to Victor Skomedal re: 909 Notice of Filing of Official Transcript, filed. (ltrevino, 3)
July 28, 2014 Filing 935 Mail Returned Undeliverable as to attorney Jarrell Edward Godfrey, Jr as to Victor Skomedal re: 920 Notice of Setting (FORM, noticing) - Judge Ellison, filed. (ltrevino, 3)
July 28, 2014 Filing 934 Mail Returned Undeliverable as to attorney Bruce C. Howard as to Edward F. Mineman re: 920 Notice of Setting (FORM, noticing) - Judge Ellison, filed. (jtabares, 1)
July 28, 2014 Filing 933 Mail Returned Undeliverable as to Aasim Stibbins re: 922 Final Judgment, filed. (ltrevino, 3)
July 28, 2014 Filing 932 AO 435 TRANSCRIPT ORDER FORM by Thomas Taylor. This is to order a transcript of Motion Hearing held on 7/25/2014 before Judge Keith P Ellison (Original). Court Reporter/Transcriber: H. Hall, filed. (mmapps, 4)
July 28, 2014 Appeal Review Notes re: 931 Notice of Appeal. Fee status: Not Paid. The appeal filing fee has not been paid, and the appellant is represented by counsel.Hearings were held in the case. DKT13 transcript order form(s) due within 14 days of the filing of the notice of appeal.Hearings were held in the case - transcripts were produced. Number of DKT-13 Forms expected: 1, filed.(smurdock, 4)
July 28, 2014 USCA Appeal Fees received $505.00, receipt number 0541-13444241 re: 931 Notice of Appeal paid in related civil action 4:13cv3660, filed.(smurdock, 4)
July 28, 2014 Filing fee assessed re: 923 Notice (Other) 931 Notice of Appeal (Filing fee $ 505.00), filed. (smurdock, 4) Modified on 7/28/2014 (smurdock, 4).
July 25, 2014 Filing 930 Mail Returned Undeliverable as to attorney Charles Robert Watkins as to Charis Moule re: 909 Notice of Filing of Official Transcript, filed. (jtabares, 1)
July 25, 2014 Filing 929 Mail Returned Undeliverable as to attorney Bruce C. Howard as to Edward F. Mineman re: 909 Notice of Filing of Official Transcript, filed. (jtabares, 1)
July 25, 2014 Minute Entry for proceedings held before Judge Keith P Ellison. SCHEDULING CONFERENCE held on 7/25/2014. Appearances:Steven Toll by phone, Mark Delaney by phone. Richard C Pepperman, II, Glen DeValerio by phone, Wynn McKlosky by phone,Richard Warren Mithoff, Jr. by phone. The Court will take the matter under advisement.(Court Reporter: H. Hall), filed.(rsmith, 4)
July 25, 2014 Minute Entry for proceedings held before Judge Keith P Ellison. MOTION HEARING held on 7/25/2014. Appearances:Brian Humphrey, Patrick Linehan, Patrick Somers by phone, Mark Delaney by phone, Marc I Gross, Matthew L Tuccillo, Marc De Leeuw, Thomas W Taylor, Daryl A Libow, Richard C Pepperman, II, Daniel J Mirarchi, Mark S Willis, Jamie J McKey, John Brandon Walker. The Court will take this matter under advisement.(Court Reporter: H. Hall), filed.(rsmith, 4)
July 24, 2014 Filing 928 Third AMENDED Complaint (Redacted) with Jury Demand against BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Douglas J Suttles filed by Thomas P DiNapoli, Paul Huyck, Peter D. Lichtman, Robert Ludlow, Leslie J. Nakagiri, Ohio Public Employees Retirement System.(Mithoff, Richard)
July 24, 2014 Filing 927 Sealed Event, filed.
July 22, 2014 Filing 926 MEMORANDUM in Support of Motion to Dismiss re: 925 MOTION to Dismiss Plaintiff's Second Amended Complaint by BP plc, filed. (Attachments: # 1 Affidavit Declaration of Georgia L. Lucier, # 2 Exhibit A to Declaration of Georgia L. Lucier, # 3 Exhibit B to Declaration of Georgia L. Lucier, # 4 Exhibit C to Declaration of Georgia L. Lucier, # 5 Exhibit D to Declaration of Georgia L. Lucier, # 6 Affidavit Declaration of David J. Jackson)(Taylor, Thomas)
July 22, 2014 Filing 925 MOTION to Dismiss Plaintiff's Second Amended Complaint by BP plc, filed. Motion Docket Date 8/12/2014. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
July 21, 2014 Filing 924 Mail Returned Undeliverable as to attorney Lionel Howard Sutton, III as to Cody A Nedved re: 909 Notice of Filing of Official Transcript, filed. (amireles, 2)
July 18, 2014 Filing 931 NOTICE OF APPEAL to US Court of Appeals for the Fifth Circuit re: 922 Final Judgment, 921 Memorandum and Order by Robert R Glenn (Filing fee $ 505) Duplicates entry 923 for case manangement purposes, filed.(smurdock, 4)
July 18, 2014 Filing 923 NOTICE titled as, "Notice of Appeal to the US Court of Appeals for the Fifth Circuit" re: 922 Final Judgment by Robert R Glenn, filed. (Collmer, Mark)
July 18, 2014 Filing 920 NOTICE of Setting. Parties notified. Scheduling Conference set for 7/25/2014 at 11:00 AM in Courtroom 3A Houston before Judge Keith P Ellison. This hearing is regarding the class action, filed. (rsmith, 4)
July 17, 2014 Filing 919 DKT-13 TRANSCRIPT ORDER FORM by Richard Mithoff. This is to order a transcript of the Hearing held on 6/17/2011 before Judge Keith Ellison (Original). Court Reporter/Transcriber: Cheryll Barron. This order form relates to the following: 312 Notice of Appeal,, filed.(mmapps, 4)
July 17, 2014 Filing 918 NOTICE Regarding the Impact of Interlocutory Appeal on Scheduling Deadlines, and Request to Schedule Status Conference re: 888 Scheduling Order,, by BP America Inc, BP Corporation North America Inc, BP Exploration & Production Inc, BP plc, filed. (Taylor, Thomas)
July 16, 2014 Filing 917 DKT-13 TRANSCRIPT ORDER FORM by Defendants, BP pic, Anthony Hayward, Douglas Suttles. Transcript is already on file in Clerks office. Class Certification Hearing held on 4/21/14 before Judge Keith P. Ellison Court Reporter/Transcriber: Kathleen Miller. This order form relates to the following: 910 Notice of Appeal, filed.(bcampos, 1)
July 16, 2014 Filing 915 Notice of the Filing of an Appeal. Fee status: Paid. The following Notice of Appeal and related motions are pending in the District Court: 914 Notice of Appeal - Cross Appeal, filed.(blacy, 4)
July 16, 2014 Filing 914 Order of USCA; USCA No. 14-20420. Order granting permission to Appeal (Filing fee $ 505) (Document docketed for the appeal purpose), filed.(wbostic, 4) Modified on 7/16/2014 (blacy, 4).
July 16, 2014 Filing 913 AMENDED Notice of the Filing of an Appeal. Fee status: Paid. The following Notice of Appeal and related motions are pending in the District Court: 910 Notice of Appeal, filed.(blacy, 4)
July 16, 2014 Full Filing fee: $505 re: 914 Notice of Appeal - Cross Appeal, receipt number HOU046862, filed. (wbostic, 4)
July 15, 2014 Filing 916 DKT-13 TRANSCRIPT ORDER FORM by Richard C. Pepperman. Transcript is already on file in Clerks office. This order form relates to the following: 908 Transcript, 907 Transcript, filed.(lusmith, 3)
July 15, 2014 Filing 912 MOTION for Leave to Serve Non-Party Subpoena by BP plc, filed. Motion Docket Date 8/5/2014. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Proposed Order)(Taylor, Thomas)
July 15, 2014 Filing 911 Notice of the Filing of an Appeal. Fee status: Not Paid. The following Notice of Appeal and related motions are pending in the District Court: 910 Notice of Appeal, filed. # 1 Docket Sheet) (blacy, 4).
July 15, 2014 Filing 909 Notice of Filing of Official Transcript as to 908 Transcript, 907 Transcript. Party notified, filed. (hcarr, 4)
July 15, 2014 Filing fee received: $505.00 re: 910 Notice of Appeal, 911 Notice of the Filing of an Appeal, receipt number HOU046851, filed. (psparks, 4)
July 14, 2014 Filing 908 TRANSCRIPT re: Pretrial Conference held on June 13, 2014 before Judge Keith P Ellison. Court Reporter/Transcriber J. Sanchez. Ordering Party Thomas Taylor Release of Transcript Restriction set for 10/14/2014., filed. (jsanchez, )
July 14, 2014 Filing 907 TRANSCRIPT re: Discovery Hearing held on November 18, 2013 before Judge Keith P Ellison. Court Reporter/Transcriber J. Sanchez. Ordering Party Richard Mitthoff Release of Transcript Restriction set for 10/14/2014., filed. (jsanchez, )
July 11, 2014 Filing 906 STIPULATION re: Service and Answer to Complaint by Universities Superannuation Scheme, Ltd., filed.(Ford, Sammy)
July 11, 2014 Filing 905 Mail Returned Undeliverable as to Jarrell Edward Godfrey re: 888 Scheduling Order, filed. (dahumada, 1)
July 10, 2014 Filing 910 Order of USCA; USCA No. 14-20420. Order granting permission to Appeal (Filing fee $ 505) (Document docketed for the appeal purpose), filed.(blacy, 4) Modified on 7/16/2014 (blacy, 4).
July 10, 2014 Filing 904 Fifth Circuit Court of Appeals LETTER (USCA No. 14-90024), filed.(sscotch, 2)
July 9, 2014 Filing 903 STIPULATION re: Scheduling by BP America Inc, BP Exploration & Production Inc, BP plc, filed.(Taylor, Thomas)
July 8, 2014 Filing 902 STIPULATION re: Scheduling by BP plc, filed.(Taylor, Thomas)
July 7, 2014 Filing 901 Mail Returned Undeliverable as to Bruce Howard re: 890 Stipulation and Order, filed. (lrivera, 2)
July 7, 2014 Filing 900 Mail Returned Undeliverable as to attorney Bruce C. Howard as to Edward F. Mineman re: 888 Scheduling Order,,, filed. (lusmith, 3)
July 3, 2014 Filing 899 Mail Returned Undeliverable as to attorney Serena E. Pollack as to Alameda County Employees Retirement Association re: 890 Stipulation and Order, filed. (sbejarano, 1)
July 3, 2014 Filing 898 Mail Returned Undeliverable as to attorney Serena E. Pollack as to Alameda County Employees Retirement Association re: 888 Scheduling Order,,, filed. (sbejarano, 1)
July 3, 2014 Filing 897 RESPONSE in Opposition to 878 MOTION for Leave to File Intervention, filed by Thomas P DiNapoli, Ohio Public Employees Retirement System. (Attachments: # 1 Proposed Order)(Reiser, Julie)
July 1, 2014 Filing 896 Mail Returned Undeliverable as to attorney Charles Robert Watkins re: 888 Scheduling Order, filed. (glyons, 4)
June 30, 2014 Filing 895 Notice of Filing of Official Transcript as to 893 Transcript. Party notified, filed. (mmapps, 4)
June 30, 2014 Filing 894 Mail Returned Undeliverable to Jarrell Edward Godfrey re: 890 Stipulation and Order, filed. (mxperez, 5)
June 27, 2014 Filing 893 TRANSCRIPT re: Status Conference held on 12-20-13 before Judge Keith P Ellison. Court Reporter/Transcriber B. Slavin. Ordering Party Defendant BP Release of Transcript Restriction set for 9/25/2014., filed. (bslavin, )
June 25, 2014 Filing 892 AO 435 TRANSCRIPT ORDER FORM by David Kaplan. This is to order a transcript of Status Conference Proceedings held on 6/13/14 before Judge Keith P Ellison (Copy-Expedited). Court Reporter/Transcriber: J Sanchez, filed. (smurdock, 4) receiveed via fax contact if deposit needed Modified on 6/25/2014 (smurdock, 4).
June 24, 2014 Filing 891 MEMORANDUM In Opposition to Motion to Intervene re: 878 MOTION for Leave to File Intervention by BP America Inc, BP Corporation North America Inc, BP Exploration & Production Inc, BP plc, Douglas J Suttles, filed. (Attachments: # 1 Affidavit Declaration of Georgia L. Lucier, # 2 Exhibit A, # 3 Exhibit B, # 4 Proposed Order)(Taylor, Thomas)
June 20, 2014 Opinion or Order Filing 890 STIPULATION AND ORDER(Signed by Judge Keith P Ellison) Parties notified.(rsmith, 4)
June 20, 2014 Filing 889 STIPULATION re: Scheduling by BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, H Lamar McKay, Douglas J Suttles, filed.(Taylor, Thomas)
June 20, 2014 Opinion or Order Filing 888 AMENDED SCHEDULING/DOCKET CONTROL ORDER. ETT: 20 days. Jury. Expert Discovery due by 7/30/2014. Dispositive Motion and Non-Dispositive Motion Filing due by 9/15/2014. Oppositions to Dispositive Motion and Non-Dispositive Motions due by 10/24/2014. Replies on Dispositive Motion and Non-Dispositive Motions due by 11/25/2014. Joint Pretrial Order and Motions in Limine due by 4/27/2015. Jury Trial set for 5/18/2015 at 09:00 AM in Courtroom 3A Houston before Judge Keith P Ellison.(Signed by Judge Keith P Ellison) Parties notified.(rsmith, 4)
June 20, 2014 Filing 887 Joint Letter to Judge Ellison regarding proposed Amended Scheduling/Docket Control Order by BP plc, filed. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
June 18, 2014 Filing 886 Mail Returned Undeliverable as to attorney Serena E. Pollack as to Alameda County Employees Retirement Association, Sacramento County Employees Retirement System re: 868 Notice of Setting, filed. (amireles, 2)
June 17, 2014 Filing 885 AO 435 TRANSCRIPT ORDER FORM by Richard W. Mithoff. This is to order a transcript of Status Conference held on 06/13/14 before Judge Keith P Ellison (copy). Court Reporter/Transcriber: Johnny Sanchez, filed. (sroque, 4)
June 16, 2014 Filing 884 STIPULATION re: RESPONSE TO SECOND AMENDED COMPLAINT by BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Andrew G Inglis, Douglas J Suttles, filed.(Taylor, Thomas)
June 16, 2014 Filing 883 Mail Returned Undeliverable as to attorney Jarrell Edward Godfrey, Jr as to Victor Skomedal re: 868 Notice of Setting, filed. (vrios, 2)
June 16, 2014 Filing 882 Mail Returned Undeliverable as to attorney Lionel Howard Sutton, III as to Cody A Nedved re: 868 Notice of Setting, filed. (vrios, 2)
June 16, 2014 Filing 881 AO 435 TRANSCRIPT ORDER FORM by Thomas Taylor. This is to order a transcript of Status Conference held on 6/13/14 before Judge Keith P Ellison (original). Court Reporter/Transcriber: J Sanchez, filed. (ltrevino, 3)
June 16, 2014 Filing 880 STIPULATION re: Service of Complaint by BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, H Lamar McKay, Douglas J Suttles, filed.(Taylor, Thomas)
June 16, 2014 Filing 879 STIPULATION re: Service of Complaint by BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, H Lamar McKay, Douglas J Suttles, filed.(Taylor, Thomas)
June 13, 2014 Filing 878 MOTION for Leave to File Intervention by Edward Breivik, Christopher Donnelly, James Holmes, Jonathan Rich, Aasim Stibbins, Frank Taylor, Jimmy James Thule, Christopher Wirth, filed. Motion Docket Date 7/7/2014. (ccarnew, 3)
June 13, 2014 Minute Entry for proceedings held before Judge Keith P Ellison. STATUS CONFERENCE held on 6/13/2014. The Court construes the 867 Ludlow Plaintiff's Renewed Motion for Certification of the Pre-Explosion Subclass as a motion for leave to file a renewed motion for class certification and denies leave. Parties must confer and within 7 days provide the Court with agreed deadlines for discovery and dispositive motion filing. ( Jury Trial set for 5/18/2015 at 09:00 AM in Courtroom 3A Houston before Judge Keith P Ellison). Appearances:(Law Clerk: S. Bauman).(Court Reporter: J. Sanchez), filed.(glyons, 4)
June 12, 2014 Filing 875 STATEMENT Regarding Trial Setting by Thomas P DiNapoli, Ohio Public Employees Retirement System, filed.(Reiser, Julie)
June 10, 2014 Filing 877 Scheduling Stipulation granting 872 Stipulation re: Proposed Deposition Protocol Order. (Signed by Judge Keith P Ellison) Parties notified.(glyons, 4)
June 10, 2014 Filing 876 Order and Stipulation re: Service and Discovery (Civil Case No. 4:14-cv-1068).(Signed by Judge Keith P Ellison) Parties notified.(glyons, 4)
June 10, 2014 Filing 874 REPLY in Support of 867 Sealed Event, filed by Paul Huyck, Peter D. Lichtman, Robert Ludlow, Leslie J. Nakagiri. (Mithoff, Richard)
June 9, 2014 Filing 873 Letter to Judge Ellison Regarding Ludlow plaintiffs' "renewed motion" (ECF No. 867) by BP plc, filed. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Taylor, Thomas)
June 9, 2014 Filing 872 STIPULATION re: Proposed Deposition Protocol Order by City of Philadelphia Board of Pensions and Retirement, Connecticut Retirement Plans and Trust Funds, Los Angeles County Employees' Retirement Association, North Carolina Department of State Treasurer, Public Employees Retirement Association of Colorado, San Diego City Employees' Retirement System, filed.(Garza, Bernardo)
June 9, 2014 Filing 871 Second AMENDED Complaint with Jury Demand against BP plc filed by Ohio Police & Fire Pension Fund, Ohio Public Employees Retirement System, School Employees Retirement System of Ohio, State Teachers Retirement System of Ohio.(Muething, Brian)
June 6, 2014 Filing 870 AO 435 TRANSCRIPT ORDER FORM by Thomas Taylor. This is to order a transcript of Status Conference held on 12/20/2013 before Judge Keith P Ellison (Original). Court Reporter/Transcriber: Bruce Slavin, filed. (mmapps, 4)
June 6, 2014 Filing 869 MOTION for Deborah R. Gross to Withdraw as Attorney by Thomas Yuen, filed. Motion Docket Date 6/27/2014. (Attachments: # 1 Certificate of Service)(Gross, Deborah)
June 6, 2014 Filing 868 NOTICE of Setting. Parties notified. Status Conference set for 6/13/2014 at 12:30 PM in Courtroom 3A before Judge Keith P Ellison, filed. (rsmith, 4)
June 3, 2014 Filing 867 Sealed Event, filed. (With attachments)
May 30, 2014 Filing 866 NOTICE of Setting. Parties notified. Motion Hearing set for 7/25/2014 at 09:30 AM in Courtroom 3A Houston before Judge Keith P Ellison, filed. (sloewe, 4)
May 28, 2014 Filing 865 Sealed Order, filed.
May 20, 2014 Opinion or Order Filing 864 STIPULATION AND ORDER re: 850 (Signed by Judge Keith P Ellison) Parties notified. (sclement, 4)
May 20, 2014 Opinion or Order Filing 863 STIPULATION AND ORDER re: 851 (Signed by Judge Keith P Ellison) Parties notified. (sclement, 4)
May 20, 2014 Opinion or Order Filing 862 STIPULATION AND ORDER re: 852 (Signed by Judge Keith P Ellison) Parties notified. (sclement, 4)
May 20, 2014 Opinion or Order Filing 861 STIPULATION AND ORDER re: 853 (Signed by Judge Keith P Ellison) Parties notified. (sclement, 4)
May 20, 2014 Opinion or Order Filing 860 STIPULATION AND ORDER re: 854 (Signed by Judge Keith P Ellison) Parties notified. (sclement, 4)
May 20, 2014 Opinion or Order Filing 859 STIPULATION AND ORDER re: 855 (Signed by Judge Keith P Ellison) Parties notified. (sclement, 4)
May 20, 2014 Opinion or Order Filing 858 STIPULATION AND ORDER re: 856 (Signed by Judge Keith P Ellison) Parties notified. (sclement, 4) Modified on 5/21/2014 (sclement, 4).
May 20, 2014 Opinion or Order Filing 857 MEMORANDUM AND ORDER GRANTING 739 Renewed MOTION to Certify Class (Signed by Judge Keith P Ellison) Parties notified.(sloewe, 4)
May 14, 2014 Filing 856 STIPULATION re: Service of Complaint by BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, H Lamar McKay, David Rainey, Douglas J Suttles, filed.(Taylor, Thomas)
May 14, 2014 Filing 855 STIPULATION re: Service of Complaint by BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, H Lamar McKay, David Rainey, Douglas J Suttles, filed.(Taylor, Thomas)
May 14, 2014 Filing 854 STIPULATION re: Service of Complaint by BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, Robert A Malone, H Lamar McKay, David Rainey, Douglas J Suttles, filed.(Taylor, Thomas)
May 14, 2014 Filing 853 STIPULATION re: Service of Complaint by BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, Robert A Malone, H Lamar McKay, David Rainey, Douglas J Suttles, filed.(Taylor, Thomas)
May 14, 2014 Filing 852 STIPULATION re: Service of Complaint by BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Andrew G Inglis, H Lamar McKay, Douglas J Suttles, filed.(Taylor, Thomas)
May 14, 2014 Filing 851 STIPULATION re: Service of Complaint by BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, H Lamar McKay, Douglas J Suttles, filed.(Taylor, Thomas)
May 13, 2014 Filing 850 STIPULATION re: Service by BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Andrew G Inglis, Robert A Malone, David Rainey, Douglas J Suttles, filed.(Taylor, Thomas)
May 12, 2014 Filing 849 Joint JOINT DISCOVERY/CASE MANAGEMENT PLAN by BP America Inc, BP Exploration & Production Inc, BP plc, Lord John Browne, Robert W Dudley, Byron E Grote, Anthony Hayward, Andrew G Inglis, Robert A Malone, H Lamar McKay, Peter Sutherland, Douglas J Suttles, filed.(Taylor, Thomas)
May 9, 2014 Filing 848 REPLY in Support of 784 MOTION to Dismiss THE CLASS ACTION COMPLAINT, filed by BP plc. (Attachments: # 1 Affidavit Declaration of Thomas W. Taylor, # 2 Exhibit A, # 3 Exhibit B)(Taylor, Thomas)
May 8, 2014 Filing 847 AO 435 TRANSCRIPT ORDER FORM by Richard W Mithoff. This is to order a transcript of Status Conference held on 5/7/14 before Judge Keith P Ellison (copy). Court Reporter/Transcriber: Stephanie White, filed. (lusmith, 3)
May 8, 2014 Filing 846 Letter to Judge Ellison Regarding Setting of Trial Date by BP plc, filed. (Attachments: # 1 Exhibit Transcript)(Taylor, Thomas)
May 7, 2014 Filing 845 First CERTIFICATE OF INTERESTED PARTIES by Pension Reserves Investment Management Board of Massachusetts, filed.(Callier, Joseph)
May 7, 2014 Filing 844 First CERTIFICATE OF INTERESTED PARTIES by Thomas P DiNapoli, filed.(Callier, Joseph)
May 7, 2014 Filing 843 AO 435 TRANSCRIPT ORDER FORM by Thomas W Taylor. This is to order a transcript of Status Conference Proceedings held on 5/7/14 before Judge Keith P Ellison (Original-Expedited). Court Reporter/Transcriber: S White, filed. (smurdock, 4)
May 7, 2014 Filing 842 Sealed Event, filed.
May 7, 2014 Minute Entry for proceedings held before Judge Keith P Ellison. STATUS CONFERENCE held on 5/7/2014. The Court will grant an enlargement of time until at least June 19th. Dispositive Motion and Trial Dates are vacated. Appearances:(Court Reporter: Stephanie White), filed.(sloewe, 4)
May 6, 2014 Filing 841 Unopposed MOTION for Leave to File Excess Pages by BP plc, filed. Motion Docket Date 5/27/2014. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
May 6, 2014 Opinion or Order Filing 840 STIPULATION AND ORDER EXTENDING TIME TO AMEND COMPLAINT (Signed by Judge Keith P Ellison) Parties notified.(sloewe, 4)
May 6, 2014 Filing 839 NOTICE of Setting. Parties notified. Telephone Conference set for 5/7/2014 at 11:00 AM Courtroom 3A Houston before Judge Keith P Ellison, filed. (sloewe, 4)
May 2, 2014 Filing 838 RESPONSE to 826 Notice (Other),,, DEFENDANTS RESPONSE TO PLAINTIFFS NOTICE OF SUPPLEMENTAL AUTHORITY, filed by BP America Inc, BP Exploration & Production Inc, BP plc, Lord John Browne, Robert W Dudley, Byron E Grote, Anthony Hayward, Andy Inglis, H Lamar McKay, Peter Sutherland, Douglas J Suttles. (Taylor, Thomas)
April 30, 2014 Filing 837 Sealed Event, filed. (With attachments)
April 30, 2014 Filing 836 Sealed Event, filed.
April 29, 2014 Filing 835 AO 435 TRANSCRIPT ORDER FORM by Matthew L. Mostokoff. This is to order a transcript of Hearing on Renewed Motion for Class Certification held on 4/21/2014 before Judge Keith P Ellison (Copy request). Court Reporter/Transcriber: Miller, filed. (jdav, 4)
April 29, 2014 Filing 834 Notice of Filing of Official Transcript as to 831 Transcript. Party notified, filed. (dhansen, 4)
April 28, 2014 Filing 833 Sealed Event, filed.
April 28, 2014 Filing 832 STIPULATION re: Extending Time to Amend Complaint by Ohio Police & Fire Pension Fund, Ohio Public Employees Retirement System, School Employees Retirement System of Ohio, State Teachers Retirement System of Ohio, filed.(Muething, Brian)
April 28, 2014 Filing 831 TRANSCRIPT re: Motion Hearing held on April 21, 2014 before Judge Keith P Ellison. Court Reporter/Transcriber Miller. Ordering Party Mithoff Release of Transcript Restriction set for 7/28/2014., filed. (kmiller, )
April 25, 2014 Filing 830 Sealed Event, filed. (With attachments)
April 25, 2014 Filing 829 Transcript Order by Alameda County Employees Retirement Association, HESTA Super Fund, Mondrian All Countries WOrld Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., New York City Board of Education Retirement System, New York City Employees' Retirement System, New York City Fire Department Pension Fund, New York City Group Trust, New York City Police Pension Fund, South Yorkshire Pensions Authority, Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro, filed.(Ford, Sammy)
April 24, 2014 Filing 828 AO 435 TRANSCRIPT ORDER FORM by Blair A. Nicholas. This is to order a transcript of Hearing on Motion held on 4/21/2014 before Judge Keith P Ellison (Original). Court Reporter/Transcriber: Kathy Miller, filed. (mmapps, 4)
April 23, 2014 Filing 827 AO 435 TRANSCRIPT ORDER FORM by Richard Mithoff. This is to order a transcript of Hearing held on 4/21/2014 before Judge Keith P Ellison (Copy), filed. (mmapps, 4)
April 23, 2014 Filing 826 NOTICE of Supplemental Authority in Further Opposition to Defendants' Amended Motion to Dismiss Plaintiffs' Complaints re: 717 Sealed Event by Alameda County Employees Retirement Association, HESTA Super Fund, Mondrian All Countries WOrld Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., New York City Board of Education Retirement System, New York City Employees' Retirement System, New York City Fire Department Pension Fund, New York City Group Trust, New York City Police Pension Fund, South Yorkshire Pensions Authority, Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro, filed. (Attachments: # 1 Exhibit Exhibit 1)(Ford, Sammy)
April 23, 2014 Filing 825 AO 435 TRANSCRIPT ORDER FORM by Thomas W Taylor. This is to order a transcript of Hearing Proceedings held on 4/21/14 before Judge Keith P Ellison (Orignal), filed. (smurdock, 4)
April 23, 2014 Filing 824 NOTICE Transcript Order Request (Form AO435), by BP America Inc, BP Exploration & Production Inc, BP plc, filed. (Taylor, Thomas)
April 23, 2014 Filing 823 NOTICE AO 435 TRANSCRIPT ORDER FORM by Paul Huyck, Peter D. Lichtman, Robert Ludlow, Leslie J. Nakagiri, filed. (Mithoff, Richard)
April 22, 2014 Filing 822 REDACTION to 788 Sealed Event by BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Douglas J Suttles, filed. (Attachments: # 1 Affidavit Declaration of Georgia L. Lucier, # 2 Exhibit A to Declaration of Georgia L. Lucier, # 3 Exhibit B to Declaration of Georgia L. Lucier, # 4 Exhibit C to Declaration of Georgia L. Lucier, # 5 Exhibit D to Declaration of Georgia L. Lucier, # 6 Exhibit E to Declaration of Georgia L. Lucier, # 7 Exhibit F to Declaration of Georgia L. Lucier, # 8 Exhibit G to Declaration of Georgia L. Lucier, # 9 Exhibit H to Declaration of Georgia L. Lucier, # 10 Exhibit I to Declaration of Georgia L. Lucier, # 11 Exhibit J to Declaration of Georgia L. Lucier, # 12 Exhibit K to Declaration of Georgia L. Lucier, # 13 Exhibit L to Declaration of Georgia L. Lucier, # 14 Exhibit M to Declaration of Georgia L. Lucier, # 15 Exhibit N to Declaration of Georgia L. Lucier)(Taylor, Thomas)
April 21, 2014 Minute Entry for proceedings held before Judge Keith P Ellison. CLASS CERTIFICATION HEARING held on 4/21/2014. Testifying Witness: Mr. Chad Coffmann. This matter is taken under advisement. Appearances:Law Clerk: Stephanie Bauman.(Court Reporter: Kathy Miller), filed.(sloewe, 4)
April 21, 2014 Filing 821 NOTICE of Recent Authority re: 739 Renewed MOTION to Certify Class by Thomas P DiNapoli, Paul Huyck, Peter D. Lichtman, Robert Ludlow, Leslie J. Nakagiri, Ohio Public Employees Retirement System, filed. (Mithoff, Richard)
April 16, 2014 Filing 817 Sealed Event, filed. (With attachments)
April 15, 2014 Filing 820 Scheduling Stipulation granting 814 Stipulation. Proposed Deposition Protocol Order is due 6/9/2014. (Signed by Judge Keith P Ellison) Parties notified.(glyons, 4)
April 15, 2014 Filing 819 Scheduling Stipulation and Order granting 816 Stipulation. (Signed by Judge Keith P Ellison) Parties notified.(glyons, 4)
April 15, 2014 Opinion or Order Filing 818 ORDER granting 809 Motion for Scott W. Fawkes to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(glyons, 4)
April 11, 2014 Filing 816 STIPULATION re: Scheduling by BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Douglas J Suttles, filed.(Taylor, Thomas)
April 11, 2014 Filing 815 REDACTION to 777 Sealed Event by Thomas P DiNapoli, Paul Huyck, Peter D. Lichtman, Robert Ludlow, Leslie J. Nakagiri, Ohio Public Employees Retirement System, filed. (Attachments: # 1 Memorandum in Support, # 2 Exhibit A (Redacted), # 3 Exhibit B (Redacted), # 4 Proposed Order)(Mithoff, Richard)
April 9, 2014 Filing 814 STIPULATION re: Scheduling by Connecticut Retirement Plans and Trust Funds, filed.(Garza, Bernardo)
April 8, 2014 Filing 813 APPENDIX re: 811 Response in Opposition to Motion by Robert R Glenn, filed. (Attachments: # 1 Tabs 1-6, # 2 Tab 7, # 3 Tabs 8-17)(Collmer, Mark)
April 3, 2014 Filing 812 DECLARATION of Jacob S. Gill re: 811 Response in Opposition to Motion, filed. (Attachments: # 1 Exhibit Ex. A, # 2 Exhibit Ex. A (cont.), # 3 Exhibit Ex. A (cont.), # 4 Exhibit Ex. A (cont.), # 5 Exhibit Ex. B, # 6 Exhibit Ex. C, # 7 Exhibit Ex. D, # 8 Exhibit Ex. E)(Collmer, Mark)
April 3, 2014 Filing 811 RESPONSE in Opposition to 784 MOTION to Dismiss THE CLASS ACTION COMPLAINT, filed by Robert R Glenn. (Collmer, Mark)
March 28, 2014 Filing 810 NOTICE of Appearance by Scott W. Fowkes, P.C. on behalf of BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Douglas J Suttles, filed. (Taylor, Thomas)
March 28, 2014 Filing 809 MOTION for Scott W. Fawkes to Appear Pro Hac Vice by BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Douglas J Suttles, filed. Motion Docket Date 4/18/2014. (Taylor, Thomas)
March 26, 2014 Filing 808 Sealed Event, filed. (With attachments)
March 21, 2014 Filing 807 Sealed Event, filed. (With attachments)
March 21, 2014 Filing 806 REDACTION to 799 Sealed Event by BP America Inc, BP Exploration & Production Inc, BP plc, Lord John Browne, Robert W Dudley, Byron E Grote, Anthony Hayward, Andrew G Inglis, Lamar McKay, Peter Sutherland, Douglas J Suttles, filed. (Attachments: # 1 Affidavit Declaration of Martin Moore Q.C., # 2 Exhibit 1 to the Declaration of Martin Moore Q.C., # 3 Exhibit 2 (part 1 of 5) to the Declaration of Martin Moore Q.C., # 4 Exhibit 2 (part 2 of 5) to the Declaration of Martin Moore Q.C., # 5 Exhibit 2 (part 3 of 5) to the Declaration of Martin Moore Q.C., # 6 Exhibit 2 (part 4 of 5) to the Declaration of Martin Moore Q.C., # 7 Exhibit 2 (part 5 of 5) to the Declaration of Martin Moore Q.C.)(Taylor, Thomas)
March 13, 2014 Opinion or Order Filing 805 STIPULATION AND ORDER. Plaintiff shall have until April 2, 2014 to file his response to Defendant's Motion to Dismiss the Class Action Complaint and that Defendant shall until May 9, 2014 to file its reply in support of its Motion to Dismiss the Class Action Complaint.(Signed by Judge Keith P Ellison) Parties notified.(gkelner, 4)
March 12, 2014 Filing 804 Sealed Event, filed. (With attachments)
March 12, 2014 Filing 803 Sealed Event, filed. (With attachments)
March 12, 2014 Filing 802 Sealed Event, filed. (With attachments)
March 11, 2014 Filing 801 Agreed MOTION for Extension of Time For Plaintiff to File Response to the Motion to Dismiss the Class Action Complaint by Robert R Glenn, filed. Motion Docket Date 4/1/2014. (Collmer, Mark)
March 10, 2014 Filing 800 REPLY Memorandum of Law In Reply to Plaintiffs' Opposition to Defendants' Amended Motion to Dismiss Plaintiffs' Complaints, filed by David Rainey. (Pringle, Lara)
March 10, 2014 Filing 799 Sealed Event, filed. (With attachments)
March 10, 2014 Opinion or Order Filing 798 ORDER granting 795 Motion for Leave to File Excess Pages.(Signed by Judge Keith P Ellison) Parties notified.(glyons, 4)
March 10, 2014 Opinion or Order Filing 797 ORDER granting 794 Motion for Leave to File Excess Pages.(Signed by Judge Keith P Ellison) Parties notified.(glyons, 4)
March 7, 2014 Filing 796 REPLY in Support of 737 MOTION to Dismiss 707 Amended Complaint/Counterclaim/Crossclaim etc. , filed by BP plc. (Attachments: # 1 Affidavit Declaration of Georgia L. Lucier, # 2 Exhibit A to Declaration of Georgia L. Lucier, # 3 Exhibit B to Declaration of Georgia L. Lucier, # 4 Exhibit C to Declaration of Georgia L. Lucier)(Taylor, Thomas)
March 7, 2014 Filing 795 Unopposed MOTION for Leave to File Excess Pages by BP America Inc, BP Exploration & Production Inc, BP plc, Lord John Browne, Robert W Dudley, Byron E Grote, Anthony Hayward, Andrew G Inglis, H Lamar McKay, Peter Sutherland, Douglas J Suttles, filed. Motion Docket Date 3/28/2014. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
March 7, 2014 Filing 794 Unopposed MOTION for Leave to File Excess Pages by BP America Inc, BP Exploration & Production Inc, BP plc, Lord John Browne, Robert W Dudley, Byron E Grote, Anthony Hayward, Andrew G Inglis, H Lamar McKay, Peter Sutherland, Douglas J Suttles, filed. Motion Docket Date 3/28/2014. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
March 6, 2014 Opinion or Order Filing 793 ORDER granting 786 STIPULATION re: Proposed Deposition Protocol Order. Deadline is extended by 45 days to 4/10/2014. (Signed by Judge Keith P Ellison) Parties notified.(glyons, 4)
March 6, 2014 Opinion or Order Filing 792 ORDER granting 789 Unopposed MOTION for Extension of Time to File Plaintiffs' Reply Memorandum in Support of Renewed Motion for Class Certification and Motion to Expand Page Limits.(Signed by Judge Keith P Ellison) Parties notified.(glyons, 4)
March 6, 2014 Opinion or Order Filing 791 ORDER granting 790 Unopposed MOTION for Extension of Time to File Reply Memorandum in Support of Motion for Leave to Amend Complaint and Motion to Expand Page Limits. Plaintiff's Reply Memorandum of Law is due 3/21/2014.(Signed by Judge Keith P Ellison) Parties notified.(glyons, 4)
March 6, 2014 Filing 790 Unopposed MOTION for Extension of Time to File Reply Memorandum in Support of Motion for Leave to Amend Complaint and Motion to Expand Page Limits by Thomas P DiNapoli, Paul Huyck, Peter D. Lichtman, Robert Ludlow, Leslie J. Nakagiri, Ohio Public Employees Retirement System, filed. Motion Docket Date 3/27/2014. (Attachments: # 1 Proposed Order)(Mithoff, Richard)
March 5, 2014 Filing 789 Unopposed MOTION for Extension of Time to File Plaintiffs' Reply Memorandum in Support of Renewed Motion for Class Certification and Motion to Expand Page Limits by Thomas P DiNapoli, Paul Huyck, Peter D. Lichtman, Robert Ludlow, Leslie J. Nakagiri, Ohio Public Employees Retirement System, filed. Motion Docket Date 3/26/2014. (Attachments: # 1 Proposed Order)(Mithoff, Richard)
March 4, 2014 Filing 788 Sealed Event, filed. (With attachments)
March 3, 2014 Filing 787 NOTICE of Change of Address by Daryl A. Libow and Amanda F. Davidoff, counsel for BP America Inc, BP Exploration & Production Inc, BP plc, Lord John Browne, Robert W Dudley, Byron E Grote, Anthony Hayward, Andrew G Inglis, Robert A Malone, H Lamar McKay, Peter Sutherland, Douglas J Suttles, filed. (Taylor, Thomas)
February 24, 2014 Filing 786 STIPULATION re: Proposed Deposition Protocol Order by Alameda County Employees Retirement Association, HESTA Super Fund, Mondrian All Countries WOrld Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., New York City Board of Education Retirement System, New York City Employees' Retirement System, New York City Fire Department Pension Fund, New York City Group Trust, New York City Police Pension Fund, South Yorkshire Pensions Authority, Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro, filed.(Ford, Sammy)
February 19, 2014 Filing 785 MEMORANDUM IN SUPPORT OF MOTION TO DISMISS THE CLASS ACTION COMPLAINT re: 784 MOTION to Dismiss THE CLASS ACTION COMPLAINT by BP plc, filed. (Attachments: # 1 Affidavit Declaration of Georgia L. Lucier, # 2 Exhibit A to Declaration of Georgia L. Lucier, # 3 Exhibit B to Declaration of Georgia L. Lucier, # 4 Exhibit C to Declaration of Georgia L. Lucier, # 5 Exhibit D to Declaration of Georgia L. Lucier, # 6 Exhibit E to Declaration of Georgia L. Lucier, # 7 Exhibit F to Declaration of Georgia L. Lucier, # 8 Exhibit G to Declaration of Georgia L. Lucier, # 9 Exhibit H to Declaration of Georgia L. Lucier, # 10 Affidavit Declaration of Martin Moore Q.C., # 11 Exhibit 1 to Declaration of Martin Moore Q.C., # 12 Exhibit 2 to Declaration of Martin Moore Q.C. (Part 1 of 3), # 13 Exhibit 2 to Declaration of Martin Moore Q.C. (Part 2 of 3), # 14 Exhibit 2 to Declaration of Martin Moore Q.C. (Part 3 of 3), # 15 Affidavit Declaration of David J. Jackson, # 16 Exhibit A to Declaration of David J. Jackson)(Taylor, Thomas)
February 19, 2014 Filing 784 MOTION to Dismiss THE CLASS ACTION COMPLAINT by BP plc, filed. Motion Docket Date 3/12/2014. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
February 14, 2014 Filing 783 RESPONSE in Opposition to 739 Renewed MOTION to Certify Class, filed by BP America Inc, BP Exploration & Production Inc, Anthony Hayward, Douglas J Suttles. (Attachments: # 1 Affidavit Declaration of Georgia L. Lucier, # 2 Exhibit A to Declaration of Georgia L. Lucier, # 3 Exhibit B to Declaration of Georgia L. Lucier, # 4 Exhibit C to Declaration of Georgia L. Lucier, # 5 Exhibit D to Declaration of Georgia L. Lucier, # 6 Exhibit E to Declaration of Georgia L. Lucier, # 7 Exhibit Expert Report of Rene M. Stulz)(Taylor, Thomas)
February 14, 2014 Filing 782 RESPONSE in Opposition to 737 MOTION to Dismiss 707 Amended Complaint/Counterclaim/Crossclaim etc. , filed by Ohio Police & Fire Pension Fund, Ohio Public Employees Retirement System, School Employees Retirement System of Ohio, State Teachers Retirement System of Ohio. (Muething, Brian)
February 13, 2014 Filing 781 RESPONSE in Opposition to Defendants' Amended Motion to Dismiss (Redacted), filed by HESTA Super Fund, Mondrian All Countries WOrld Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., New York City Board of Education Retirement System, New York City Employees' Retirement System, New York City Fire Department Pension Fund, New York City Group Trust, New York City Police Pension Fund, South Yorkshire Pensions Authority, Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro. (Ford, Sammy)
February 12, 2014 Filing 780 DECLARATION of Matthew L. Tucillo - Amended, filed.(Ford, Sammy)
February 12, 2014 Opinion or Order Filing 779 ORDER granting 776 Motion for Leave to File Excess Pages.(Signed by Judge Keith P Ellison) Parties notified.(glyons, 4)
February 12, 2014 Filing 778 RESPONSE to 717 Sealed Event filed by Avalon Holdings, Inc., The Houston Municipal Employees Pension System. (Attachments: # 1 Proposed Order, # 2 Appendix Compendium of Unreported Authorities Cited in Plaintiffs Opposition to Defendants Motion to Dismiss)(McKey, Jamie)
February 11, 2014 Filing 777 Sealed Event, filed. (With attachments)
February 10, 2014 Filing 776 Unopposed MOTION for Leave to File Excess Pages by BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Douglas J Suttles, filed. Motion Docket Date 3/3/2014. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
February 7, 2014 Filing 775 EXHIBITS by HESTA Super Fund, Mondrian All Countries WOrld Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., New York City Board of Education Retirement System, New York City Employees' Retirement System, New York City Fire Department Pension Fund, New York City Group Trust, New York City Police Pension Fund, South Yorkshire Pensions Authority, Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro, filed. (Attachments: # 1 Exhibit Tab 2, # 2 Exhibit Tab 3, # 3 Exhibit Tab 4, # 4 Exhibit Tab 5, # 5 Exhibit Tab 6, # 6 Exhibit Tab 7, # 7 Exhibit Tab 8, # 8 Exhibit Tab 9, # 9 Exhibit Tab 10, # 10 Exhibit Tab 11, # 11 Exhibit Tab 12, # 12 Exhibit Tab 13, # 13 Exhibit Tab 14, # 14 Exhibit Tab 15, # 15 Exhibit Tab 16, # 16 Exhibit Tab 17, # 17 Exhibit Tab 18, # 18 Exhibit Tab 19, # 19 Exhibit Tab 20, # 20 Exhibit Tab 21, # 21 Exhibit Tab 22, # 22 Exhibit Tab 23)(Ford, Sammy)
February 7, 2014 Filing 774 EXHIBITS by HESTA Super Fund, Mondrian All Countries WOrld Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., New York City Board of Education Retirement System, New York City Employees' Retirement System, New York City Fire Department Pension Fund, New York City Group Trust, New York City Police Pension Fund, South Yorkshire Pensions Authority, Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro, filed. (Attachments: # 1 Exhibit Tab 1)(Ford, Sammy)
February 7, 2014 Filing 773 DECLARATION of Thomas William Gordon Lowe, filed.(Ford, Sammy)
February 7, 2014 Filing 772 DECLARATION of Matthew L.Tuccillo, filed. (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)(Ford, Sammy)
February 7, 2014 Filing 771 Sealed Event, filed.
February 5, 2014 Opinion or Order Filing 770 ORDER granting 768 Motion for Leave to File Excess Pages.(Signed by Judge Keith P Ellison) Parties notified.(glyons, 4)
February 5, 2014 Opinion or Order Filing 769 ORDER granting 766 Motion for Extension of Time to Reply in Support of 737 MOTION to Dismiss. Reply due by 3/10/2014.(Signed by Judge Keith P Ellison) Parties notified.(glyons, 4)
February 5, 2014 Filing 768 MOTION for Leave to File Excess Pages by HESTA Super Fund, Mondrian All Countries WOrld Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., New York City Board of Education Retirement System, New York City Employees' Retirement System, New York City Fire Department Pension Fund, New York City Group Trust, New York City Police Pension Fund, South Yorkshire Pensions Authority, Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro, filed. Motion Docket Date 2/26/2014. (Ford, Sammy)
February 4, 2014 Filing 767 NOTICE of Setting as to 739 Renewed MOTION to Certify Class. Parties notified. Class Certification Hearing set for 4/21/2014 at 09:00 AM in Courtroom 3A Houston before Judge Keith P Ellison, filed. (sloewe, 4)
February 4, 2014 Filing 766 Unopposed MOTION for Extension of Time to file Reply by BP America Inc, BP Exploration & Production Inc, BP Holdings North America Limited, BP plc, Lord John Browne, Anthony Hayward, Andrew G Inglis, Lamar McKay, Peter Sutherland, Douglas J Suttles, filed. Motion Docket Date 2/25/2014. (Taylor, Thomas)
February 3, 2014 Opinion or Order Filing 765 ORDER granting 762 Motion for Mike Brock to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(glyons, 4)
January 31, 2014 Filing 764 Sealed Event, filed. (With attachments)
January 29, 2014 Filing 763 NOTICE of Appearance by Mike Brock on behalf of BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Douglas J Suttles, filed. (Taylor, Thomas)
January 29, 2014 Filing 762 MOTION for Mike Brock to Appear Pro Hac Vice by BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Douglas J Suttles, filed. Motion Docket Date 2/19/2014. (Taylor, Thomas)
January 28, 2014 Filing 761 ANSWER to 102 Amended Complaint/Counterclaim/Crossclaim etc.,, by David Rainey, filed.(Pringle, Lara)
January 22, 2014 Filing 759 Agreed PROPOSED ORDER Protecting Confidentiality, filed.(Taylor, Thomas)
January 22, 2014 Filing 758 STIPULATION re: Motion to Dismiss Briefing Schedule by Ohio Police & Fire Pension Fund, Ohio Public Employees Retirement System, School Employees Retirement System of Ohio, State Teachers Retirement System of Ohio, filed.(Muething, Brian)
January 21, 2014 Filing 760 Stipulation and Order granting 757 Stipulation. Answer due for BP plc 2/19/2014. (Signed by Judge Keith P Ellison) Parties notified.(glyons, 4)
January 21, 2014 Filing 757 STIPULATION by BP plc, filed.(Taylor, Thomas)
January 21, 2014 Filing 756 NOTICE OF WITHDRAWAL OF CO-COUNSEL by David Rainey, filed. (Taylor, Thomas)
January 21, 2014 Filing 755 NOTICE OF WITHDRAWAL OF CO-COUNSEL by David Rainey, filed. (Taylor, Thomas)
January 17, 2014 Filing 754 NOTICE of Appearance by Michael W. Manger and Lara D. Pringle on behalf of David Rainey, filed. (Pringle, Lara)
January 10, 2014 Filing 753 SCHEDULING STIPULATION. It is HEREBY STIPULATED, that an opposition brief not to exceed fifty pages, exclusive of tables,exhibits, declarations, appendices and other ancillary supporting documents, shall be due February 7, 2014 and that the reply brief thereto such be subsequently due March, 10, 2014.(Signed by Judge Keith P Ellison) Parties notified.(gkelner, 4)
January 10, 2014 Filing 752 SCHEDULING STIPULATION. The deadline for a Proposed Deposition Protocol Order is extended until February 24, 2014.(Signed by Judge Keith P Ellison) Parties notified.(gkelner, 4)
January 10, 2014 Opinion or Order Filing 751 ORDER granting 744 Motion for Extension of Time. Brief in Opposition to Defendants' Amended Motion to Dismiss is due 1/31/2014.(Signed by Judge Keith P Ellison) Parties notified.(glyons, 4)
January 10, 2014 Opinion or Order Filing 750 ORDER granting 747 Houston Municipal Employees Pension System's Motion for Leave to File Excess Pages.(Signed by Judge Keith P Ellison) Parties notified.(glyons, 4)
January 10, 2014 Opinion or Order Filing 749 ORDER granting 746 Motion for Leave to File Excess Pages.(Signed by Judge Keith P Ellison) Parties notified.(glyons, 4)
January 10, 2014 Opinion or Order Filing 748 ORDER granting 745 Motion for Extension of Time to file Brief in Opposition to Amended Motion to Dismiss. Opposition Brief due 1/31/2014.(Signed by Judge Keith P Ellison) Parties notified.(glyons, 4)
January 10, 2014 Filing 747 Unopposed MOTION for Leave to File Excess Pages by The Houston Municipal Employees Pension System, filed. Motion Docket Date 1/31/2014. (Attachments: # 1 Proposed Order)(McKey, Jamie)
January 10, 2014 Filing 746 Unopposed MOTION for Leave to File Excess Pages by Avalon Holdings, Inc., filed. Motion Docket Date 1/31/2014. (Attachments: # 1 Proposed Order)(McKey, Jamie)
January 9, 2014 Filing 745 Unopposed MOTION for Extension of Time to File Plaintiffs' Brief in Opposition to Defendants' Amended Motion to Dismiss by The Houston Municipal Employees Pension System, filed. Motion Docket Date 1/30/2014. (Attachments: # 1 Proposed Order)(McKey, Jamie)
January 9, 2014 Filing 744 Unopposed MOTION for Extension of Time to File Plaintiffs' Brief in Opposition to Defendants' Amended Motion to Dismiss by Avalon Holdings, Inc., filed. Motion Docket Date 1/30/2014. (Attachments: # 1 Proposed Order)(McKey, Jamie)
January 9, 2014 Filing 743 STIPULATION re: MTD Opposition by HESTA Super Fund, Mondrian All Countries WOrld Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., New York City Board of Education Retirement System, New York City Employees' Retirement System, New York City Fire Department Pension Fund, New York City Group Trust, New York City Police Pension Fund, South Yorkshire Pensions Authority, Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro, filed.(Ford, Sammy)
January 9, 2014 Filing 742 STIPULATION re: Depo Protocol by Alameda County Employees Retirement Association, HESTA Super Fund, Mondrian All Countries WOrld Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., New York City Board of Education Retirement System, New York City Employees' Retirement System, New York City Fire Department Pension Fund, New York City Group Trust, New York City Police Pension Fund, South Yorkshire Pensions Authority, Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro, filed.(Ford, Sammy)
January 6, 2014 Filing 741 Sealed Event, filed. (With attachments)
January 6, 2014 Filing 740 DECLARATION of Richard W. Mithoff re: 739 Renewed MOTION to Certify Class, filed. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I)(Edling, Matthew)
January 6, 2014 Filing 739 Renewed MOTION to Certify Class by Thomas P DiNapoli, Paul Huyck, Peter D. Lichtman, Robert Ludlow, Leslie J. Nakagiri, Ohio Public Employees Retirement System, filed. Motion Docket Date 1/27/2014. (Attachments: # 1 Memorandum of Law, # 2 Compendium of Unreported Authorities, # 3 Proposed Order)(Edling, Matthew)
January 6, 2014 Filing 738 MEMORANDUM of Law in Support of Defendant's re: 737 MOTION to Dismiss 707 Amended Complaint/Counterclaim/Crossclaim etc. by BP plc, filed. (Attachments: # 1 Affidavit Declaration of Georgia L. Lucier, # 2 Exhibit A to Declaration of Georgia L. Lucier, # 3 Exhibit B to Declaration of Georgia L. Lucier)(Taylor, Thomas)
January 6, 2014 Filing 737 MOTION to Dismiss 707 Amended Complaint/Counterclaim/Crossclaim etc. by BP plc, filed. Motion Docket Date 1/27/2014. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
December 31, 2013 Filing 736 STIPULATION re: Scheduling by BP plc, filed.(Taylor, Thomas) (Main Document 736 replaced on 12/31/2013) (sloewe, 4).
December 26, 2013 Filing 735 SUPPLEMENT to 718 Sealed Event by BP America Inc, BP Exploration & Production Inc, BP plc, Lord John Browne, David Rainey, Robert W Dudley, Byron E Grote, Anthony Hayward, Andrew G Inglis, H Lamar McKay, Peter Sutherland, Douglas J Suttles, filed.(Taylor, Thomas)
December 23, 2013 Filing 732 REDACTION to 718 Sealed Event by BP America Inc, BP Exploration & Production Inc, BP plc, Lord John Browne, David Rainey, Robert W Dudley, Byron E Grote, Anthony Hayward, Andrew G Inglis, H Lamar McKay, Peter Sutherland, Douglas J Suttles, filed. (Attachments: # 1 Appendix 1, # 2 Appendix 2, # 3 Appendix 3, # 4 Affidavit Declaration of Georgia L. Lucier, # 5 Exhibit A to Declaration of Georgia L. Lucier, # 6 Exhibit B to Declaration of Georgia L. Lucier, # 7 Exhibit C to Declaration of Georgia L. Lucier, # 8 Exhibit D to Declaration of Georgia L. Lucier, # 9 Exhibit E to Declaration of Georgia L. Lucier, # 10 Exhibit F to Declaration of Georgia L. Lucier, # 11 Exhibit G to Declaration of Georgia L. Lucier, # 12 Exhibit H to Declaration of Georgia L. Lucier, # 13 Exhibit I to Declaration of Georgia L. Lucier, # 14 Exhibit J to Declaration of Georgia L. Lucier, # 15 Exhibit K to Declaration of Georgia L. Lucier, # 16 Exhibit L to Declaration of Georgia L. Lucier, # 17 Exhibit M to Declaration of Georgia L. Lucier, # 18 Exhibit N to Declaration of Georgia L. Lucier, # 19 Exhibit O to Declaration of Georgia L. Lucier, # 20 Exhibit P to Declaration of Georgia L. Lucier, # 21 Exhibit Q to Declaration of Georgia L. Lucier, # 22 Exhibit R to Declaration of Georgia L. Lucier, # 23 Exhibit S to Declaration of Georgia L. Lucier, # 24 Exhibit T to Declaration of Georgia L. Lucier, # 25 Exhibit U to Declaration of Georgia L. Lucier, # 26 Exhibit V to Declaration of Georgia L. Lucier, # 27 Exhibit W to Declaration of Georgia L. Lucier, # 28 Exhibit X to Declaration of Georgia L. Lucier, # 29 Exhibit Y to Declaration of Georgia L. Lucier, # 30 Exhibit Z to Declaration of Georgia L. Lucier, # 31 Exhibit AA to Declaration of Georgia L. Lucier, # 32 Exhibit BB to Declaration of Georgia L. Lucier, # 33 Exhibit CC to Declaration of Georgia L. Lucier, # 34 Exhibit DD to Declaration of Georgia L. Lucier)(Taylor, Thomas)
December 23, 2013 Filing 731 REDACTION to 717 Sealed Event by BP America Inc, BP Exploration & Production Inc, BP plc, Lord John Browne, David Rainey, Robert W Dudley, Byron E Grote, Anthony Hayward, Andrew G Inglis, H Lamar McKay, Peter Sutherland, Douglas J Suttles, filed. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
December 20, 2013 Filing 734 Stipulation and Order; Answer due for David Rainey to First Amended Consolidated Complaint by 1/28/2014.(Signed by Judge Keith P Ellison) Parties notified.(glyons, 4)
December 20, 2013 Opinion or Order Filing 733 ORDER granting 729 NOTICE of Attorney Withdrawal and Order. Attorney Jason S Cowart terminated.(Signed by Judge Keith P Ellison) Parties notified.(glyons, 4)
December 20, 2013 Opinion or Order Filing 730 SCHEDULING/ DOCKET CONTROL ORDER. Renewed Motion for Class Certification due 1/6/2014. Opposition to Class Certification due 2/14/2014. Reply on Motion for Class Certification. Fact Discovery due 1/31/2014. Pltf Expert Report due by 3/17/2014. Deft Expert Report due by 4/29/2014. Discovery due by 5/29/2014. Dispositive Motion Filing due by 6/5/2014. Non-Dispositive Motion Filing due by 6/5/2014. Joint Pretrial Order due by 10/6/2014. Jury Selection and Trial set for 10/14/2014 at 09:00 AM in Courtroom 3A Houston before Judge Keith P Ellison(Signed by Judge Keith P Ellison) Parties notified.(glyons, 4)
December 20, 2013 Filing 729 NOTICE of Attorney Withdrawal and Order by Alameda County Employees Retirement Association, Employees' Retirement System of the City of Providence, HESTA Super Fund, Mondrian All Countries WOrld Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., New York City Employees' Retirement System, South Yorkshire Pensions Authority, State-Boston Retirement System, Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro, filed. (Ford, Sammy)
December 20, 2013 Minute Entry for proceedings held before Judge Keith P Ellison. STATUS CONFERENCE held on 12/20/2013. The Court will allow the extension and enter an amended scheduling order. Appearances:(Law Clerk: Stephanie Bauman).(Court Reporter: Slavin), filed.(sloewe, 4)
December 19, 2013 Filing 728 NOTICE of Setting as to 725 Notice (Other). Parties notified. Status Conference set for 12/20/2013 at 10:00 AM in Courtroom 3A Houston before Judge Keith P Ellison, filed. (sloewe, 4)
December 18, 2013 Opinion or Order Filing 727 STIPULATION AND ORDER re: Response to Amended Complaint (4:12-cv-1837 Ohio Public Employees Retirement System, et al v. BP p.l.c.)(Signed by Judge Keith P Ellison) Parties notified.(glyons, 4)
December 18, 2013 Filing 726 Joint RESPONSE to 725 Notice (Other) Defendants' Letter of December 17, 2013, filed by Robert Ludlow, New York State Common Retirement Fund, Ohio Public Employees Retirement System. (Mithoff, Richard)
December 17, 2013 Filing 725 NOTICE of Request for Telephonic Conference by BP America Inc, BP Exploration & Production Inc, BP plc, filed. (Taylor, Thomas)
December 17, 2013 Filing 724 REDACTION to 715 Answer to Amended Complaint by BP America Inc, BP Exploration & Production Inc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, Lamar McKay, Douglas J Suttles, filed.(Taylor, Thomas)
December 16, 2013 Filing 723 STIPULATION re: RESPONSE TO AMENDED COMPLAINT by BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Andrew G Inglis, Douglas J Suttles, filed.(Taylor, Thomas)
December 13, 2013 Filing 722 REDACTION to 716 Answer to Amended Complaint by BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Andrew G Inglis, Douglas J Suttles, filed.(Taylor, Thomas)
December 11, 2013 Opinion or Order Filing 721 ORDER (Signed by Judge Keith P Ellison) Parties notified.(sloewe, 4)
December 11, 2013 Filing 718 Sealed Event, filed. (With attachments)
December 11, 2013 Filing 717 Sealed Event, filed. (With attachments)
December 11, 2013 Filing 716 ANSWER to 453 Amended Complaint/Counterclaim/Crossclaim etc. by BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Andy Inglis, Douglas J Suttles, filed.(Taylor, Thomas)
December 11, 2013 Filing 715 ANSWER to 439 Amended Complaint/Counterclaim/Crossclaim etc. by BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, Lamar McKay, Douglas J Suttles, filed.(Taylor, Thomas)
December 10, 2013 Opinion or Order Filing 720 SCHEDULING/ DOCKET CONTROL ORDER. (Signed by Judge Keith P Ellison) Parties notified.(glyons, 4)
December 10, 2013 Filing 719 Stipulation and Order in Advance of Motion to Dismiss Briefing re: 713 Stipulation. (Signed by Judge Keith P Ellison) Parties notified.(glyons, 4)
December 9, 2013 Filing 714 Letter to Court by Alameda County Employees Retirement Association, HESTA Super Fund, Mondrian All Countries WOrld Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., South Yorkshire Pensions Authority, Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro, filed. (Attachments: # 1 Supplement, # 2 Supplement)(Ford, Sammy)
December 6, 2013 Filing 713 STIPULATION re: Order in Advance of Motion to Dismiss by Alameda County Employees Retirement Association, Avalon Holdings, Inc., Connecticut Retirement Plans and Trust Funds, HESTA Super Fund, KBC Asset Management NV, Mondrian All Countries WOrld Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., New York City Employees' Retirement System, Ohio Public Employees Retirement System, South Yorkshire Pensions Authority, Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro, The Houston Municipal Employees Pension System, filed.(Ford, Sammy)
December 6, 2013 Filing 712 PROPOSED ORDER Scheduling Docket Control Order, filed.(Ford, Sammy)
December 6, 2013 Filing 711 PROPOSED ORDER re Steering Committee For MDL, filed.(Ford, Sammy)
December 6, 2013 Filing 710 Letter to Court by Alameda County Employees Retirement Association, Avalon Holdings, Inc., Connecticut Retirement Plans and Trust Funds, HESTA Super Fund, KBC Asset Management NV, Mondrian All Countries WOrld Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., New York City Employees' Retirement System, Ohio Public Employees Retirement System, South Yorkshire Pensions Authority, Stichting Aandelenfonds Mn Services Europa, Stichting Aandelenfonds Mn Services Europa III, Stichting Pensioenfonds Metaal En Techniek, Stichting Pensioenfonds van de Metalelektro, The Houston Municipal Employees Pension System, filed.(Ford, Sammy)
December 6, 2013 Opinion or Order Filing 709 MEMORANDUM AND ORDER denying 652 Motion for Class Certification. (Signed by Judge Keith P Ellison) Parties notified.(glyons, 4)
December 5, 2013 Filing 708 NOTICE of Consent to File Amended Complaint by Ohio Police & Fire Pension Fund, Ohio Public Employees Retirement System, School Employees Retirement System of Ohio, State Teachers Retirement System of Ohio, filed. (Muething, Brian)
December 5, 2013 Filing 707 AMENDED Complaint with Jury Demand against BP plc filed by Ohio Police & Fire Pension Fund, Ohio Public Employees Retirement System, School Employees Retirement System of Ohio, State Teachers Retirement System of Ohio.(Muething, Brian)
December 5, 2013 Opinion or Order Filing 706 MEMORANDUM AND ORDER (Signed by Judge Keith P Ellison) Parties notified.(sloewe, 4)
November 26, 2013 Opinion or Order Filing 705 ORDER granting 703 Motion for Leave to File Excess Pages. Brief in support of amended motion to dismiss may be up to 50 pages in length, exclusive of tables and cover.(Signed by Judge Keith P Ellison) Parties notified.(glyons, 4)
November 26, 2013 Opinion or Order Filing 704 ORDER granting 702 Motion for Extension of Time. Amended motion to dismiss due 12/11/2013. (Signed by Judge Keith P Ellison) Parties notified.(glyons, 4)
November 25, 2013 Filing 703 Unopposed MOTION for Leave to File Excess Pages by BP America Inc, BP Exploration & Production Inc, BP plc, David Rainey, Robert W Dudley, Anthony Hayward, Andrew G Inglis, Robert A Malone, H Lamar McKay, Douglas J Suttles, filed. Motion Docket Date 12/16/2013. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
November 25, 2013 Filing 702 Unopposed MOTION for Extension of Time To File Amended Motion To Dismiss by BP America Inc, BP Exploration & Production Inc, BP plc, David Rainey, Robert W Dudley, Anthony Hayward, Andrew G Inglis, Robert A Malone, Douglas J Suttles, filed. Motion Docket Date 12/16/2013. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
November 22, 2013 Opinion or Order Filing 701 STIPULATION AND ORDER.(Signed by Judge Keith P Ellison) Parties notified.(glyons, 4)
November 22, 2013 Opinion or Order Filing 700 STIPULATION AND CASE MANAGEMENT ORDER.(Signed by Judge Keith P Ellison) Parties notified.(glyons, 4)
November 22, 2013 Opinion or Order Filing 699 ORDER granting 685 Motion for Reconsideration. The Court will revise and reissue the Alameda County Order and Connecticut Order.(Signed by Judge Keith P Ellison) Parties notified.(glyons, 4)
November 22, 2013 Filing 698 STIPULATION re: PROPOSED CASE MANAGEMENT ORDER by BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, H Lamar McKay, Douglas J Suttles, filed.(Taylor, Thomas)
November 22, 2013 Filing 697 STIPULATION by David Rainey, filed.(Taylor, Thomas)
November 20, 2013 Filing 696 AO 435 TRANSCRIPT ORDER FORM by Charles Schwartz. This is to order a transcript of Hearing held on 11/18/2013 before Judge Keith P Ellison (Original). Court Reporter/Transcriber: Johnny Sanchez, filed. (mmapps, 4)
November 18, 2013 Filing 695 AO 435 TRANSCRIPT ORDER FORM by Richard W. Mithoff. This is to order a transcript of Hearing on Class Certification held on 11/18/2013 before Judge Keith P Ellison (original/expedited), filed. (jdav, 4)
November 18, 2013 Minute Entry for proceedings held before Judge Keith P Ellison. CLASS CERTIFICATION HEARING held on 11/18/2013. Oral arguments made. The matter is under advisement. Appearances:(Law Clerk: Stephanie Bauman).(Court Reporter: Sanchez), filed.(sloewe, 4)
November 15, 2013 Filing 694 RESPONSE to 688 Defendant's Sur-reply in Further Opposition to 652 Plaintiff's Motion for Class Certification filed by Thomas P DiNapoli, Paul Huyck, Peter D. Lichtman, Robert Ludlow, Leslie J. Nakagiri, Ohio Public Employees Retirement System. (glyons, 4)
November 15, 2013 Opinion or Order Filing 693 ORDER granting 691 Motion for Leave to File Response.(Signed by Judge Keith P Ellison) Parties notified.(glyons, 4)
November 14, 2013 Filing 692 SUPPLEMENT to 664 Response in Opposition to Motion,,,,,, by BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Douglas J Suttles, filed. (Attachments: # 1 Exhibit A)(Taylor, Thomas)
November 14, 2013 Filing 691 MOTION for Leave to File Response to Defendants' Sur-Reply by Thomas P DiNapoli, Paul Huyck, Peter D. Lichtman, Robert Ludlow, Leslie J. Nakagiri, Ohio Public Employees Retirement System, filed. Motion Docket Date 12/5/2013. (Attachments: # 1 Exhibit, # 2 Proposed Order)(Mithoff, Richard)
November 13, 2013 Opinion or Order Filing 690 ORDER granting 689 Motion to Supplement the Record.(Signed by Judge Keith P Ellison) Parties notified.(glyons, 4)
November 12, 2013 Filing 689 Unopposed MOTION to Supplement The Record as to 664 Response in Opposition to Motion,,,,,, by BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Douglas J Suttles, filed. Motion Docket Date 12/3/2013. (Attachments: # 1 Exhibit 1, # 2 Exhibit A to Exhibit 1, # 3 Proposed Order)(Taylor, Thomas)
November 12, 2013 Filing 688 SURREPLY to 652 MOTION to Certify Class, filed by BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Douglas J Suttles. (Attachments: # 1 Stulz Report, # 2 Appendix to Stulz Report)(Taylor, Thomas)
November 8, 2013 Opinion or Order Filing 687 ORDER granting 686 Motion for Leave to File.(Signed by Judge Keith P Ellison) Parties notified.(sloewe, 4)
November 7, 2013 Filing 686 MOTION for Leave to File Sur-Reply by BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Douglas J Suttles, filed. Motion Docket Date 11/29/2013. (Attachments: # 1 Exhibit A, # 2 Exhibit Stultz Report, # 3 Appendix, # 4 Proposed Order)(Taylor, Thomas)
October 25, 2013 Filing 685 MOTION for Reconsideration of 678 Memorandum and Order by BP America Inc, BP Exploration & Production Inc, BP plc, David Rainey, Robert W Dudley, Anthony Hayward, Andrew G Inglis, Robert A Malone, H Lamar McKay, Douglas J Suttles, filed. Motion Docket Date 11/15/2013. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
October 17, 2013 Opinion or Order Filing 684 ORDER granting 682 Motion for Extension of Time. Amended Motion to Dismiss is due 11/27/2013. Opposition to motion is due 1/17/2014. Replies are due 2/14/2014.(Signed by Judge Keith P Ellison) Parties notified.(glyons, 4)
October 16, 2013 Filing 682 Unopposed MOTION for Extension of Time TO FILE AMENDED MOTION TO DISMISS PLAINTIFFS COMPLAINTS by BP America Inc, BP Exploration & Production Inc, BP plc, Lord John Browne, David Rainey, Robert W Dudley, Byron E Grote, Anthony Hayward, Andrew G Inglis, Robert A Malone, H Lamar McKay, Peter Sutherland, Douglas J Suttles, filed. Motion Docket Date 11/6/2013. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
October 15, 2013 Filing 683 Stipulation and Order on Time to Answer Complaints re: 681 Stipulation. Remaining defendants shall answer the complaints by 11/27/2013. Proposed case management order is due by 11/22/2013. (Signed by Judge Keith P Ellison) Parties notified.(glyons, 4)
October 15, 2013 Filing 681 STIPULATION re: Time to Answer Complaints by BP America Inc, BP Exploration & Production Inc, BP plc, David Rainey, Robert W Dudley, Anthony Hayward, Andrew G Inglis, Robert A Malone, H Lamar McKay, Douglas J Suttles, filed.(Taylor, Thomas)
October 11, 2013 Opinion or Order Filing 680 ORDER granting 676 Motion for Steven Buttacavoli to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(glyons, 4)
October 7, 2013 Filing 677 REPLY to Response to 652 MOTION to Certify Class, filed by Thomas P DiNapoli, Paul Huyck, Peter D. Lichtman, Robert Ludlow, Leslie J. Nakagiri, Ohio Public Employees Retirement System. (Attachments: # 1 Affidavit Reiser Declaration, # 2 Exhibit Exhibit A to Reiser Declaration, # 3 Exhibit Exhibit B to Reiser Declaration, # 4 Exhibit Exhibit C to Reiser Declaration, # 5 Exhibit Exhibit D to Reiser Declaration, # 6 Exhibit Exhibit E to Reiser Declaration, # 7 Exhibit Exhibit F to Reiser Declaration, # 8 Exhibit Exhibit G to Reiser Declaration, # 9 Exhibit Exhibit H to Reiser Declaration, # 10 Exhibit Exhibit I to Reiser Declaration, # 11 Exhibit Exhibit J to Reiser Declaration, # 12 Affidavit Conboy Declaration)(Mithoff, Richard)
October 4, 2013 Filing 676 MOTION for Steven Buttacavoli to Appear Pro Hac Vice by Ohio Police & Fire Pension Fund, Ohio Public Employees Retirement System, School Employees Retirement System of Ohio, State Teachers Retirement System of Ohio, filed. Motion Docket Date 10/25/2013. (Yetter, R)
October 3, 2013 Opinion or Order Filing 675 ORDER granting 671 Motion for Leave to File Excess Pages.(Signed by Judge Keith P Ellison) Parties notified.(glyons, 4)
October 1, 2013 Filing 671 Unopposed MOTION for Leave to File Excess Pages by Thomas P DiNapoli, Paul Huyck, Peter D. Lichtman, Robert Ludlow, Leslie J. Nakagiri, Ohio Public Employees Retirement System, filed. Motion Docket Date 10/22/2013. (Attachments: # 1 Proposed Order)(Mithoff, Richard)
September 30, 2013 Opinion or Order Filing 679 MEMORANDUM AND ORDER (Signed by Judge Keith P Ellison) Parties notified.(sloewe, 4)
September 30, 2013 Opinion or Order Filing 678 MEMORANDUM AND ORDER (Signed by Judge Keith P Ellison) Parties notified.(sloewe, 4)
September 30, 2013 Opinion or Order Filing 674 MEMORANDUM AND ORDER (Signed by Judge Keith P Ellison) Parties notified.(sloewe, 4)
September 30, 2013 Filing 673 Sealed Order, filed.
September 30, 2013 Filing 672 Sealed Order, filed.
September 5, 2013 Filing 670 Agreed PROPOSED ORDER Protecting Confidentiality, filed. (Attachments: # 1 Appendix A)(Taylor, Thomas)
August 28, 2013 Opinion or Order Filing 669 ORDER granting 668 Motion for Extension of Time; Reply in support of 652 MOTION to Certify Class due by 10/7/2013.(Signed by Judge Keith P Ellison) Parties notified.(glyons)
August 28, 2013 Filing 668 Unopposed MOTION for Extension of Time Filing of Class Certification Reply Brief by Thomas P DiNapoli, Paul Huyck, Peter D. Lichtman, Robert Ludlow, Leslie J. Nakagiri, Ohio Public Employees Retirement System, filed. Motion Docket Date 9/18/2013. (Attachments: # 1 Proposed Order Proposed Order)(Mithoff, Richard)
August 20, 2013 Filing 667 NOTICE of Setting as to 652 MOTION to Certify Class. Parties notified. Class Certification Hearing set for 11/18/2013 at 10:00 AM in Courtroom 3A Houston before Judge Keith P Ellison, filed. (sloewe)
August 16, 2013 Filing 666 NOTICE OF FILING CORRECTED EXHIBITS TO THE EXPERT REPORT OF REN M. STULZ re: 664 Response in Opposition to Motion,,,,,, by BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Douglas J Suttles, filed. (Attachments: # 1 Exhibit Exhibit 6 to the Expert Report of Rene M. Stulz, # 2 Exhibit Exhibit 7 to the Expert Report of Rene M. Stulz)(Taylor, Thomas)
August 15, 2013 Filing 665 Mail Returned Undeliverable as to attorney Jarrell Edward Godfrey, Jr as to Victor Skomedal re: 659 Stipulation and Order, filed. (hler, )
August 14, 2013 Filing 664 RESPONSE in Opposition to 652 MOTION to Certify Class, filed by BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Douglas J Suttles. (Attachments: # 1 Affidavit Declaration of Thomas W. Taylor, # 2 Exhibit A to Declaration of Thomas W. Taylor, # 3 Exhibit B to Declaration of Thomas W. Taylor, # 4 Exhibit C to Declaration of Thomas W. Taylor, # 5 Exhibit D to Declaration of Thomas W. Taylor, # 6 Exhibit E to Declaration of Thomas W. Taylor, # 7 Exhibit F to Declaration of Thomas W. Taylor, # 8 Exhibit G to Declaration of Thomas W. Taylor, # 9 Exhibit H to Declaration of Thomas W. Taylor, # 10 Exhibit I to Declaration of Thomas W. Taylor, # 11 Exhibit J to Declaration of Thomas W. Taylor, # 12 Affidavit Declaration of Karen Miller, # 13 Exhibit A to Declaration of Karen Miller, # 14 Exhibit B to Declaration of Karen Miller, # 15 Affidavit Declaration of Christopher J. Schoennagel, # 16 Affidavit Declaration of Jeffrey McGurk, # 17 Exhibit A to Declaration of Jeffrey McGurk, # 18 Exhibit Expert Report of Rene M. Stulz, # 19 Appendix A to Expert Report of Rene M. Stulz, # 20 Appendix B to Expert Report of Rene M. Stulz, # 21 Appendix C to Expert Report of Rene M. Stulz, # 22 Exhibit 1 to Expert Report of Rene M. Stulz, # 23 Exhibit 2 to Expert Report of Rene M. Stulz, # 24 Exhibit 3 to Expert Report of Rene M. Stulz, # 25 Exhibit 4 to Expert Report of Rene M. Stulz, # 26 Exhibit 5 to Expert Report of Rene M. Stulz, # 27 Exhibit 6 to Expert Report of Rene M. Stulz, # 28 Exhibit 7 to Expert Report of Rene M. Stulz, # 29 Exhibit 8 to Expert Report of Rene M. Stulz)(Taylor, Thomas)
August 12, 2013 Opinion or Order Filing 663 ORDER granting 662 Motion for Leave to File Excess Pages.(Signed by Judge Keith P Ellison) Parties notified.(kpicota)
August 12, 2013 Filing 662 Unopposed MOTION for Leave to File Excess Pages by BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Douglas J Suttles, filed. Motion Docket Date 9/3/2013. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
August 5, 2013 Filing 661 Mail Returned Undeliverable as to attorney Kirk B Hulett as to Sunmi Ahn, Thomas Yuen re: 659 Stipulation and Order, filed. (dwilkerson, )
August 5, 2013 Filing 660 Mail Returned Undeliverable as to attorney Sarah P Weber re: 659 Stipulation and Order, filed. (bcampos, )
August 5, 2013 *** REMARK - address for attorney Kirk Hulett updated and Document 659 renoticed. (dwilkerson, )
July 30, 2013 Opinion or Order Filing 659 STIPULATION AND ORDER granting 658 stipulation. (Signed by Judge Keith P Ellison) Parties notified.(ltien, )
July 29, 2013 Filing 658 AGREED STIPULATION by all parties, filed.(Taylor, Thomas) Modified on 7/29/2013 (klinds, ).
July 22, 2013 Opinion or Order Filing 657 ORDER granting 655 Motion to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(sloewe)
July 18, 2013 Filing 656 MOTION for Alexia Koritz to Appear as Attorney by Douglas J Suttles, filed. Motion Docket Date 8/8/2013. (Taylor, Thomas)
July 18, 2013 Filing 655 MOTION for Alexia Koritz to Appear Pro Hac Vice by Douglas J Suttles, filed. Motion Docket Date 8/8/2013. (Taylor, Thomas)
July 1, 2013 Filing 654 NOTICE of Withdrawal of Appearance of Imtiaz A. Siddiqui by Paul Huyck, Peter D. Lichtman, Robert Ludlow, Leslie J. Nakagiri, filed. (Edling, Matthew)
June 14, 2013 Filing 653 NOTICE Plaintiffs' Notice of Supplemental Authority by Connecticut Retirement Plans and Trust Funds, filed. (Garza, Bernardo)
June 14, 2013 Filing 652 MOTION to Certify Class by Thomas P DiNapoli, Paul Huyck, Peter D. Lichtman, Robert Ludlow, Leslie J. Nakagiri, Ohio Public Employees Retirement System, filed. Motion Docket Date 7/5/2013. (Attachments: # 1 Supplement Memorandum in Support, # 2 Proposed Order, # 3 Affidavit Mithoff Declaration, # 4 Exhibit A, # 5 Exhibit B, # 6 Exhibit C, # 7 Exhibit D, # 8 Exhibit E, # 9 Exhibit F, # 10 Exhibit G)(Mithoff, Richard)
June 13, 2013 Opinion or Order Filing 651 ORDER granting 627 Motion to Dismiss.(Signed by Judge Keith P Ellison) Parties notified.(sloewe)
June 13, 2013 Filing 650 Amended Unopposed Order Concerning Depositions(Signed by Judge Keith P Ellison) Parties notified.(glyons)
June 12, 2013 Filing 649 Amended PROPOSED ORDER Concerning Depositions, filed.(Taylor, Thomas)
June 11, 2013 Opinion or Order Filing 648 ORDER (Signed by Judge Keith P Ellison) Parties notified.(sloewe)
June 7, 2013 Filing 647 CERTIFICATE of Conference re: 645 Proposed Order by BP America Inc, BP Exploration & Production Inc, BP plc, Lord John Browne, David Rainey, Robert W Dudley, Byron E Grote, Anthony Hayward, Andrew G Inglis, Robert A Malone, H Lamar McKay, Peter Sutherland, Douglas J Suttles, filed.(Taylor, Thomas)
June 6, 2013 Filing 646 AO 435 TRANSCRIPT ORDER FORM by Gregory M Utter. This is to order a transcript of Hearing held on 5/10/2013 before Judge Keith P Ellison (original), filed. (vcantu)
June 4, 2013 Filing 645 Unopposed PROPOSED ORDER Concerning Depositions, filed.(Taylor, Thomas)
June 4, 2013 Filing 644 RESPONSE to 619 MOTION to Amend 605 Memorandum and Order filed by BP plc. (Taylor, Thomas)
June 4, 2013 Filing 643 AMENDED COMPLAINT against BP America Inc, BP Exploration & Production Inc, BP plc, Edmund John Philip Browne, Robert W Dudley, Byron E Grote, Anthony Hayward, Andrew G Inglis, Robert A Malone, H Lamar McKay, Peter Sutherland, Douglas J Suttles filed by Shell Pension Trust, The Houston Municipal Employees Pension System.(Kendall, Joe)
June 4, 2013 Filing 642 AMENDED COMPLAINT against BP Exploration & Production Inc, BP plc, Edmund John Philip Browne, Robert W Dudley, Byron E Grote, Anthony Hayward, Andrew G Inglis, Robert A Malone, H Lamar McKay, Peter Sutherland, Douglas J Suttles filed by Avalon Holdings, Inc., BNP Paribas Investment Partners Belgium NV/SA, Bayerninvest Kapitalanlagegesellschaft, MBH, Caisse de Depot El Placement Du Quebec, City of Westminster Council Superannuation Fund, Cumbria County Council, Inter-Local Pension Fund of the Graphic Communications Conference of the International Brotherhood of Teamsters, Jacksonville Police & Fire Pension Fund, Lincolnshire County Council, London Borough of Redbridge Pension Fund, Metzler Investment GmbH, Nomura Trust and Banking Co., Ltd., Northern Ireland Local Government Officers' Superannuation Committee, Northwestern Mutual Life Insurance Co., Nykredit Asset Management, Ontario Pension Board, Orange County Employees Retirement System, Premier LTD, San Mateo County Employees' Retirement Association, Shell Pension Trust, Teachers' Retirement System of the City of New York, The Municipal Employees' Retirement System of Michigan, The Royal Borough of Kensington and Chelsea, Utah Retirement Systems, Xerox Pensions Limited.(Kendall, Joe)
June 4, 2013 Filing 638 Mail Returned Undeliverable as to attorney Sarah P Weber re: 626 Notice of Filing of Official Transcript, filed. (amwilliams, )
June 3, 2013 Filing 641 Mail Returned Undeliverable as to attorney Lionel Howard Sutton, III as to Cody A Nedved re: 626 Notice of Filing of Official Transcript, filed. (RTS)(sguevara, )
June 3, 2013 Filing 640 Mail Returned Undeliverable as to attorney Jarrell Edward Godfrey, Jr as to Victor Skomedal re: 626 Notice of Filing of Official Transcript, filed.(RTS)(sguevara, )
June 3, 2013 Filing 639 Mail Returned Undeliverable as to attorney Bruce C. Howard as to Edward F. Mineman re: 626 Notice of Filing of Official Transcript, filed.(RTS)(sguevara, )
June 3, 2013 Filing 637 Mail Returned Undeliverable as to attorney Kirk B Hulett as to re: 626 Notice of Filing of Official Transcript, filed. (ckrus, )
May 31, 2013 Filing 635 MOTION for Jeroen van Kwawegen, Mark Lebovitch, Amy Miller, and Jeremy Friedman to Withdraw as Attorney by Louisiana Municipal Police Employees' Retirement System, filed. Motion Docket Date 6/21/2013. (van Kwawegen, Jeroen)
May 31, 2013 Filing 634 NOTICE of Withdrawal of Appearance of Kathryn B. Allen by KBC Asset Management NV, filed. (Allen, Kathryn)
May 30, 2013 Filing 633 REDACTION to 628 Sealed Event by BP America Inc, BP Exploration & Production Inc, BP plc, Lord John Browne, David Rainey, Robert W Dudley, Byron E Grote, Anthony Hayward, Andrew G Inglis, Robert A Malone, H Lamar McKay, Peter Sutherland, Douglas J Suttles, filed. (Attachments: # 1 Appendix 1, # 2 Appendix 2, # 3 Appendix 3, # 4 Affidavit Declaration of Georgia Lucier, # 5 Exhibit A, # 6 Exhibit B, # 7 Exhibit C, # 8 Exhibit D, # 9 Exhibit E, # 10 Exhibit F, # 11 Exhibit G, # 12 Exhibit H, # 13 Exhibit I, # 14 Exhibit J, # 15 Exhibit K, # 16 Exhibit L, # 17 Exhibit M, # 18 Exhibit N, # 19 Exhibit O, # 20 Exhibit P, # 21 Exhibit Q, # 22 Exhibit R, # 23 Exhibit S, # 24 Exhibit T, # 25 Exhibit U, # 26 Exhibit V, # 27 Exhibit W, # 28 Exhibit X, # 29 Exhibit Y, # 30 Exhibit Z, # 31 Exhibit AA, # 32 Exhibit BB, # 33 Exhibit CC, # 34 Exhibit DD, # 35 Exhibit EE, # 36 Exhibit FF, # 37 Exhibit GG, # 38 Exhibit HH, # 39 Exhibit II, # 40 Affidavit Declaration of Martin Moore, # 41 Exhibit 1, # 42 Exhibit 2, # 43 Exhibit 2-1, # 44 Exhibit 2-2, # 45 Exhibit 2-3, # 46 Exhibit 2-4, # 47 Exhibit 2-5, # 48 Exhibit 2-6, # 49 Exhibit 2-7, # 50 Exhibit 2-8, # 51 Exhibit 2-9, # 52 Exhibit 2-10, # 53 Exhibit 2-11, # 54 Exhibit 2-12, # 55 Exhibit 2-13, # 56 Exhibit 2-14, # 57 Exhibit 2-15, # 58 Exhibit 2-16, # 59 Exhibit 2-17, # 60 Exhibit 2-18, # 61 Exhibit 2-19, # 62 Exhibit 2-20, # 63 Exhibit 2-21, # 64 Exhibit 2-22, # 65 Exhibit 2-23, # 66 Exhibit 2-24, # 67 Exhibit 2-25, # 68 Exhibit 2-26, # 69 Exhibit 2-27, # 70 Exhibit 2-28, # 71 Exhibit 2-29, # 72 Exhibit 2-30, # 73 Exhibit 2-31, # 74 Exhibit 2-32, # 75 Exhibit 2-33, # 76 Exhibit 2-34, # 77 Exhibit 2-35)(Taylor, Thomas)
May 30, 2013 Filing 632 Mail Returned Undeliverable as to attorney Jarrell Edward Godfrey, Jr as to Victor Skomedal re: 617 Order, filed. (hler, )
May 29, 2013 Filing 631 AO 435 TRANSCRIPT ORDER FORM by Kathleen Goodhart. This is to order a transcript of Hearing proceedings held on 5/10/13 before Judge Keith P Ellison (Copy). Court Reporter/Transcriber: G Dye, filed. (smurdock, )
May 21, 2013 Filing 630 Agreed PROPOSED ORDER Protecting Confidentiality, filed. (Attachments: # 1 Appendix A)(Taylor, Thomas)
May 20, 2013 Filing 629 MEMORANDUM in Support Defendant David Rainey's Memorandum of Law in Support of re: 627 MOTION to Dismiss Defendant's Motion to Dismiss Plaintiffs' Complaints by David Rainey, filed.(Taylor, Thomas)
May 20, 2013 Filing 628 Sealed Event, filed. (With attachments)
May 20, 2013 Filing 627 MOTION to Dismiss Defendant's Motion to Dismiss Plaintiffs' Complaints by BP America Inc, BP Exploration & Production Inc, BP plc, Lord John Browne, David Rainey, Robert W Dudley, Byron E Grote, Anthony Hayward, Andrew G Inglis, Robert A Malone, H Lamar McKay, Peter Sutherland, Douglas J Suttles, filed. Motion Docket Date 6/10/2013. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
May 20, 2013 Filing 626 Notice of Filing of Official Transcript as to 621 Transcript, 622 Transcript. Party notified, filed. (hcarr)
May 17, 2013 Filing 625 Mail Returned Undeliverable as to attorney Jarrell Edward Godfrey, Jr as to Victor Skomedal re: 582 Scheduling Order,,,, filed.RTS; UTF)(sguevara, )
May 17, 2013 Opinion or Order Filing 624 ORDER granting 623 Motion for Leave to File Excess Pages.(Signed by Judge Keith P Ellison) Parties notified.(kpicota)
May 17, 2013 Filing 623 Unopposed MOTION for Leave to File Excess Pages by BP America Inc, BP Exploration & Production Inc, BP plc, David Rainey, Robert W Dudley, Byron E Grote, Anthony Hayward, Andrew G Inglis, Robert A Malone, H Lamar McKay, Peter Sutherland, Douglas J Suttles, filed. Motion Docket Date 6/7/2013. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
May 17, 2013 Filing 622 TRANSCRIPT re: Motion Hearing regarding 4:12-CV-1837 held on May 10, 2013 before Judge Keith P Ellison. Court Reporter/Transcriber Dye. Release of Transcript Restriction set for 8/15/2013., filed. (gdye, )
May 17, 2013 Filing 621 TRANSCRIPT re: Motion Hearing held on May 10, 2013 before Judge Keith P Ellison. Court Reporter/Transcriber Dye. Release of Transcript Restriction set for 8/15/2013., filed. (gdye, )
May 14, 2013 Filing 620 MEMORANDUM in Support re: 619 MOTION to Amend 605 Memorandum and Order by Robert R Glenn, filed.(Gill, Jacob)
May 14, 2013 Filing 619 MOTION to Amend 605 Memorandum and Order by Robert R Glenn, filed. Motion Docket Date 6/4/2013. (Attachments: # 1 Proposed Order)(Gill, Jacob)
May 9, 2013 Filing 617 Stipulation and Order re: Dismissal of Action(Signed by Judge Keith P Ellison) Parties notified.(glyons)
May 9, 2013 Filing 616 NOTICE of Appearance of Matthew L. Tuccillo by Alameda County Employees Retirement Association, Employees' Retirement System of the City of Providence, State-Boston Retirement System, filed. (Ford, Sammy)
May 9, 2013 Filing 615 NOTICE of Appearance by Matthew L. Mustokoff on behalf of City of Philadelphia Board of Pensions and Retirement, Connecticut Retirement Plans and Trust Funds, North Carolina Department of State Treasurer, Public Employees Retirement Association of Colorado, filed. (Mustokoff, Matthew)
May 9, 2013 Filing 614 NOTICE Corrected Notice of Appearance by Jason S. Cowart by Alameda County Employees Retirement Association, Employees' Retirement System of the City of Providence, State-Boston Retirement System, filed. (Cowart, Jason)
May 9, 2013 Filing 613 NOTICE of Appearance by Jason S. Cowart on behalf of Alameda County Employees Retirement Association, Employees' Retirement System of the City of Providence, State-Boston Retirement System, filed. (Cowart, Jason)
May 9, 2013 Filing 612 STIPULATION of Dismissal Agreed Stipulation and Order RE: Dismissal of Action by BP America Inc, BP Exploration & Production Inc, BP plc, Oregon Public Employee Retirement Board, State of Oregon, filed.(Taylor, Thomas)
May 9, 2013 Filing 611 NOTICE of Appearance by Marc I. Gross on behalf of Alameda County Employees Retirement Association, Employees' Retirement System of the City of Providence, State-Boston Retirement System, filed. (Gross, Marc)
May 8, 2013 Filing 618 Conditional Transfer Order (CTO-7) re: transfer of case 1:13cv2551 from Southern District of New York. (ltien, )
April 30, 2013 Opinion or Order Filing 610 ORDER granting 608 Motion for Patrick J Somers to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(glyons)
April 29, 2013 Filing 609 Unopposed MOTION to Modify MOTION TO REVISE THE SCHEDULE FOR DEFENDANTS ANTICIPATED MOTION TO DISMISS PLAINTIFFS AMENDED COMPLAINT by BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Douglas J Suttles, filed. Motion Docket Date 5/20/2013. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
April 19, 2013 Filing 608 MOTION for Patrick J. Somers to Appear Pro Hac Vice by Douglas J Suttles, filed. Motion Docket Date 5/10/2013. (Taylor, Thomas)
April 19, 2013 Filing 607 NOTICE of Appearance by Patrick J. Somers on behalf of Douglas J Suttles, filed. (Taylor, Thomas)
April 19, 2013 Filing 606 NOTICE of Withdrawal of Appearance by Douglas J Suttles, filed. (Taylor, Thomas)
April 16, 2013 Filing 604 NOTICE of Firm Name Change by Thomas P Soesman, filed. (McKenna, Thomas)
April 16, 2013 Opinion or Order Filing 603 ORDER granting 601 Motion to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(sloewe)
April 12, 2013 Opinion or Order Filing 605 MEMORANDUM AND ORDER (Signed by Judge Keith P Ellison) Parties notified.(kpicota, )
April 12, 2013 Filing 602 REDACTION to 594 Sealed Event by BP America Inc, BP Exploration & Production Inc, BP plc, David Rainey, Robert W Dudley, Anthony Hayward, Robert A Malone, H Lamar McKay, Douglas J Suttles, filed. (Attachments: # 1 Affidavit Declaration of Georgia L. Lucier, # 2 Exhibit A to Declaration of Georgia L. Lucier, # 3 Exhibit B to Declaration of Georgia L. Lucier, # 4 Exhibit C to Declaration of Georgia L. Lucier, # 5 Exhibit D to Declaration of Georgia L. Lucier, # 6 Exhibit E to Declaration of Georgia L. Lucier, # 7 Affidavit Declaration of Martin L. Moore, QC)(Taylor, Thomas)
April 11, 2013 Filing 601 MOTION for Amanda F. Davidoff to Appear Pro Hac Vice by BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Douglas J Suttles, filed. Motion Docket Date 5/2/2013. (Taylor, Thomas)
April 5, 2013 Filing 600 ANSWER to Complaint by BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Douglas J Suttles, filed.(Taylor, Thomas)
April 4, 2013 Filing 598 Mail Returned Undeliverable as to attorney Patrice Lyn Bishop as to Edward F. Mineman re: 474 Notice of Filing of Official Transcript, filed. (gsalinas)
April 2, 2013 Filing 597 Mail Returned Undeliverable as to attorney Roberto Finzi re: 582 Scheduling Order, filed. (rosaldana)
April 1, 2013 Filing 599 Mail Returned Undeliverable as to attorney Sarah P Weber re: 582 Scheduling Order, filed. (mlothmann, )
April 1, 2013 Filing 596 JOINDER DEFENDANT ANDREW INGLIS JOINDER IN SUPPORT OF DEFENDANTS MOTION TO DISMISS PLAINTIFFS COMPLAINTS, filed by Andrew G Inglis. (Taylor, Thomas)
April 1, 2013 Filing 595 REPLY in Support of 507 MOTION to Dismiss Defendants' Consolidated Motion to Dismiss Plaintiffs' Complaints, filed by David Rainey. (Taylor, Thomas)
April 1, 2013 Filing 594 Sealed Event, filed. (With attachments)
March 29, 2013 Opinion or Order Filing 593 ORDER granting 590 Motion for Leave to File.(Signed by Judge Keith P Ellison) Parties notified.(sloewe)
March 29, 2013 Opinion or Order Filing 592 ORDER granting 587 Motion to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(sloewe)
March 28, 2013 Filing 591 Mail Returned Undeliverable as to attorney Patrice Lyn Bishop as to Edward F. Mineman re: 582 Scheduling Order,,,, filed. (ccarnew, )
March 27, 2013 Filing 590 Unopposed MOTION for Leave to File CONSOLIDATED OVER-LENGTH REPLY BRIEFS IN FURTHER SUPPORT OF DEFENDANTS MOTIONS TO DISMISS PLAINTIFFS COMPLAINTS by BP America Inc, BP Exploration & Production Inc, BP plc, David Rainey, Robert W Dudley, Anthony Hayward, Andrew G Inglis, Robert A Malone, H Lamar McKay, Douglas J Suttles, filed. Motion Docket Date 4/17/2013. (Taylor, Thomas)
March 25, 2013 Filing 589 AO 435 TRANSCRIPT ORDER FORM by Thomas W. Taylor. This is to order a transcript of Civil held on 2/22/2013 before Judge Keith P Ellison, filed. (sguevara, )
March 22, 2013 Filing 587 MOTION for Bryan A. Wood to Appear Pro Hac Vice by Richard A Cordray, Ohio Police & Fire Pension Fund, School Employees Retirement System of Ohio, State Teachers Retirement System of Ohio, filed. Motion Docket Date 4/12/2013. (Yetter, R)
March 22, 2013 ***Set/Reset Deadlines: Answer to Second Consolidated Amended Class Action Complaint due by 4/5/2013. (kpicota, )
March 21, 2013 Opinion or Order Filing 588 STIPULATION AND ORDER(Signed by Judge Keith P Ellison) Parties notified.(kpicota, )
March 21, 2013 Filing 586 STIPULATION by BP America Inc, BP Exploration & Production Inc, BP plc, Richard A Cordray, David Rainey, Thomas P DiNapoli, Robert W Dudley, Anthony Hayward, Andrew G Inglis, Robert Ludlow, Robert A Malone, H Lamar McKay, Ohio Public Employees Retirement System, Douglas J Suttles, filed.(Taylor, Thomas)
March 21, 2013 Filing 585 Mail Returned Undeliverable as to attorney Patrice Lyn Bishop re: 474 Notice of Filing of Official Transcri. Address updated and renoticed., filed. (isoto)
March 20, 2013 Filing 583 Agreed Order Protecting Confidentiality (Signed by Judge Keith P Ellison) Parties notified.(amaly)
March 19, 2013 Opinion or Order Filing 584 STIPULATION AND ORDER re: 580 Stipulation (Answer due by 5/20/2013, Opposition to motion due 7/12/2013, Defendants' reply in further support of the motion due by 8/19/2013)((Signed by Judge Keith P Ellison) Parties notified.(kpicota, )
March 19, 2013 Filing 581 Agreed PROPOSED ORDER Protecting Confidentiality, filed.(Taylor, Thomas)
March 19, 2013 Filing 580 STIPULATION by BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, KBC Asset Management NV, Douglas J Suttles, Union Asset Management Holding AG, filed.(Taylor, Thomas)
March 18, 2013 Opinion or Order Filing 582 SCHEDULING ORDER. ETT: 20 days. Jury trial. Pltf Motion for Class Certification due by 6/14/2013. Deft Opposition to Class Certification due by 8/14/2013.Pltf reply on Motion for Class Certification due by 9/27/2013. Fact Discovery due by 12/20/2013. Pltf Expert Witness List due by 1/9/2014. Pltf Expert Report due by 1/9/2014. Deft Expert Witness List due by 2/21/2014. Deft Expert Report due by 2/21/2014. Expert Discovery due by 3/21/2014. Dispositive Motion Filing due by 3/28/2014. Non-Dispositive Motion Filing due by 3/28/2014. Oppositions to Dispositive and Non-dispositive motions due by 5/16/2014. Replies on Dispositive and Non-dispositive motions due by 6/9/2014. Joint Pretrial Order due by 8/18/2014. Jury Trial set for 8/25/2014 at 09:00 AM in Courtroom 3A Houston before Judge Keith P Ellison(Signed by Judge Keith P Ellison) Parties notified.(kpicota, )
March 18, 2013 Filing 579 Mail Returned Undeliverable as to attorney Patrice Lyn Bishop re: 505 Order on Motion for Leave to File Excess Pages, filed. (mlothmann, )
March 15, 2013 Filing 578 Agreed PROPOSED ORDER Scheduling/Docket Control Order, filed.(Taylor, Thomas)
March 11, 2013 Opinion or Order Filing 577 ORDER OF DISMISSAL. All claims of DNB Asset S.A., DNB Asset Management A.S. and Carlson Fonder AB are hereby dismissed from this cause of action. (Signed by Judge Keith P Ellison) Parties notified.(glyons)
March 8, 2013 Opinion or Order Filing 576 ORDER OF DISMISSAL (Signed by Judge Keith P Ellison) Parties notified.(kpicota, )
March 6, 2013 Filing 575 NOTICE of Change of Statutory Litigation Counsel by Ohio Public Employees Retirement System, filed. (Yetter, R)
March 5, 2013 Filing 574 NOTICE of Setting. Parties notified. Jury Trial set for 8/25/2014 at 09:00 AM in Courtroom 3A Houston before Judge Keith P Ellison, filed. (sloewe)
March 5, 2013 Filing 573 NOTICE of Setting. Parties notified. Jury Trial set for 8/25/2014 at 09:00 AM in Courtroom 3A Houston before Judge Keith P Ellison, filed. (sloewe )
February 27, 2013 Filing 572 STIPULATION by BP America Inc, BP Exploration & Production Inc, BP Holdings North America Limited, BP plc, Lord John Browne, David Rainey, Robert W Dudley, Byron E Grote, Anthony Hayward, Andrew G Inglis, Robert A Malone, H Lamar McKay, Shell Pension Trust, Peter Sutherland, Douglas J Suttles, The Houston Municipal Employees Pension System, filed.(Taylor, Thomas)
February 27, 2013 Filing 571 NOTICE of Recent Authority by Robert Ludlow, filed. (Molumphy, Mark)
February 26, 2013 Filing 570 EXHIBITS re: 569 Declaration,,,,,,, by Alameda County Employees Retirement Association, Connecticut Retirement Plans and Trust Funds, Employees' Retirement System of the City of Providence, filed. (Attachments: # 1 Exhibit Annex 2 - Tab 56, # 2 Exhibit Annex 2 - Tab 57, # 3 Exhibit Annex 2 - Tab 58, # 4 Exhibit Annex 2 - Tab 59, # 5 Exhibit Annex 2 - Tab 60, # 6 Exhibit Annex 2 - Tab 61, # 7 Exhibit Annex 2 - Tab 62, # 8 Exhibit Annex 2 - Tab 63, # 9 Exhibit Annex 2 - Tab 64)(Ford, Sammy)
February 26, 2013 Filing 569 DECLARATION of Thomas Williams Lowe, filed. (Attachments: # 1 Exhibit Annex 1, # 2 Exhibit Annex 2, # 3 Exhibit Annex 2 - Tab 1, # 4 Exhibit Annex 2 - Tab 2, # 5 Exhibit Annex 2 - Tab 3, # 6 Exhibit Annex 2 - Tab 4, # 7 Exhibit Annex 2 - Tab 5, # 8 Exhibit Annex 2 - Tab 6, # 9 Exhibit Annex 2 - Tab 7, # 10 Exhibit Annex 2 - Tab 8, # 11 Exhibit Annex 2 - Tab 9, # 12 Exhibit Annex 2 - Tab 10, # 13 Exhibit Annex 2 - Tab 11, # 14 Exhibit Annex 2 - Tab 12, # 15 Exhibit Annex 2 - Tab 13, # 16 Exhibit Annex 2 - Tab 14, # 17 Exhibit Annex 2 - Tab 15, # 18 Exhibit Annex 2 - Tab 16, # 19 Exhibit Annex 2 - Tab 17, # 20 Exhibit Annex 2 - Tab 18, # 21 Exhibit Annex 2 - Tab 19, # 22 Exhibit Annex 2 - Tab 20, # 23 Exhibit Annex 2 - Tab 21, # 24 Exhibit Annex 2 - Tab 22, # 25 Exhibit Annex 2 - Tab 23, # 26 Exhibit Annex 2 - Tab 24, # 27 Exhibit Annex 2 - Tab 25, # 28 Exhibit Annex 2 - Tab 26, # 29 Exhibit Annex 2 - Tab 27, # 30 Exhibit Annex 2 - Tab 28, # 31 Exhibit Annex 2 - Tab 29, # 32 Exhibit Annex 2 - Tab 30, # 33 Exhibit Annex 2 - Tab 31, # 34 Exhibit Annex 2 - Tab 32, # 35 Exhibit Annex 2 - Tab 33, # 36 Exhibit Annex 2 - Tab 34, # 37 Exhibit Annex 2 - Tab 35, # 38 Exhibit Annex 2 - Tab 36, # 39 Exhibit Annex 2 - Tab 37, # 40 Exhibit Annex 2 - Tab 38, # 41 Exhibit Annex 2 - Tab 39, # 42 Exhibit Annex 2 - Tab 40, # 43 Exhibit Annex 2 - Tab 41, # 44 Exhibit Annex 2 - Tab 42, # 45 Exhibit Annex 2 - Tab 43, # 46 Exhibit Annex 2 - Tab 44, # 47 Exhibit Annex 2 - Tab 45, # 48 Exhibit Annex 2 - Tab 46, # 49 Exhibit Annex 2 - Tab 47, # 50 Exhibit Annex 2 - Tab 48, # 51 Exhibit Annex 2 - Tab 49, # 52 Exhibit Annex 2 - Tab 50, # 53 Exhibit Annex 2 - Tab 51, # 54 Exhibit Annex 2 - Tab 52, # 55 Exhibit Annex 2 - Tab 53, # 56 Exhibit Annex 2 - Tab 54)(Ford, Sammy)
February 25, 2013 Filing 568 MEMORANDUM Opposition re: 507 MOTION to Dismiss Defendants' Consolidated Motion to Dismiss Plaintiffs' Complaints by Alameda County Employees Retirement Association, Employees' Retirement System of the City of Providence, filed.(Ford, Sammy)
February 22, 2013 Opinion or Order Filing 567 ORDER granting 561 Motion to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(sloewe)
February 22, 2013 Filing 565 Agreed PROPOSED ORDER AGREED ORDER PROTECTING CONFIDENTIALITY, filed.(Taylor, Thomas)
February 22, 2013 Minute Entry for proceedings held before Judge Keith P Ellison. STATUS CONFERENCE held on 2/22/2013. Arguments are made regarding schedule. The Court will send out a trial date. Appearances:(Law Clerk: Stephanie Bauman) Appearances on the record..(Court Reporter: Warner), filed.(sloewe)
February 21, 2013 Opinion or Order Filing 566 ORDER granting 553 Motion to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(sloewe )
February 21, 2013 Opinion or Order Filing 564 ORDER granting 559 Motion for Theodore V. Wells, Jr. to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(sbyrum, )
February 21, 2013 Opinion or Order Filing 563 ORDER granting 557 Motion for Samson Enzer to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(sbyrum, )
February 21, 2013 Opinion or Order Filing 562 ORDER granting 555 Motion for Roberto Finzi to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(sbyrum, )
February 21, 2013 Filing 561 MOTION for Daniel E. Barenbaum to Appear Pro Hac Vice by Richard A Cordray, filed. Motion Docket Date 3/14/2013. (Yetter, R)
February 21, 2013 Filing 560 Agreed PROPOSED ORDER AGREED ORDER PROTECTING CONFIDENTIALITY, filed.(Taylor, Thomas)
February 20, 2013 Filing 559 MOTION for Theodore V. Wells Jr to Appear Pro Hac Vice by Douglas J Suttles, filed. Motion Docket Date 3/13/2013. (Taylor, Thomas)
February 20, 2013 Filing 558 NOTICE of Appearance by Theodore V. Wells Jr on behalf of Douglas J Suttles, filed. (Taylor, Thomas)
February 20, 2013 Filing 557 MOTION for Samson Enzer to Appear Pro Hac Vice by Douglas J Suttles, filed. Motion Docket Date 3/13/2013. (Taylor, Thomas)
February 20, 2013 Filing 556 NOTICE of Appearance by Samson Enzer on behalf of Douglas J Suttles, filed. (Taylor, Thomas)
February 20, 2013 Filing 555 MOTION for Roberto Finzi to Appear Pro Hac Vice by Douglas J Suttles, filed. Motion Docket Date 3/13/2013. (Taylor, Thomas)
February 20, 2013 Filing 554 NOTICE of Appearance by Roberto Finzi on behalf of Douglas J Suttles, filed. (Taylor, Thomas)
February 20, 2013 Filing 553 MOTION for Jaren Janghorbani to Appear Pro Hac Vice by Douglas J Suttles, filed. Motion Docket Date 3/13/2013. (Taylor, Thomas)
February 20, 2013 Filing 552 NOTICE of Appearance by Jaren Janghorbani on behalf of Douglas J Suttles, filed. (Taylor, Thomas)
February 19, 2013 Filing 551 DECLARATION of Thomas William Gordon Lowe QC re: 550 Sealed Event, filed. (Attachments: # 1 Annex 1, # 2 Annex 2, # 3 Annex 2 - Tab 1, # 4 Annex 2 - Tab 2, # 5 Annex 2 - Tab 3, # 6 Annex 2 - Tab 4, # 7 Annex 2 - Tab 5, # 8 Annex 2 - Tab 6, # 9 Annex 2 - Tab 7, # 10 Annex 2 - Tab 8, # 11 Annex 2 - Tab 9, # 12 Annex 2 - Tab 10, # 13 Annex 2 - Tab 11, # 14 Annex 2 - Tab 12, # 15 Annex 2 - Tab 13, # 16 Annex 2 - Tab 14, # 17 Annex 2 - Tab 15, # 18 Annex 2 - Tab 16, # 19 Annex 2 - Tab 17, # 20 Annex 2 - Tab 18, # 21 Annex 2 - Tab 19, # 22 Annex 2 - Tab 20, # 23 Annex 2 - Tab 21, # 24 Annex 2 - Tab 22, # 25 Annex 2 - Tab 23, # 26 Annex 2 - Tab 24, # 27 Annex 2 - Tab 25, # 28 Annex 2 - Tab 26, # 29 Annex 2 - Tab 27, # 30 Annex 2 - Tab 28, # 31 Annex 2 - Tab 29, # 32 Annex 2 - Tab 30, # 33 Annex 2 - Tab 31, # 34 Annex 2 - Tab 32, # 35 Annex 2 - Tab 33, # 36 Annex 2 - Tab 34, # 37 Annex 2 - Tab 35, # 38 Annex 2 - Tab 36, # 39 Annex 2 - Tab 37, # 40 Annex 2 - Tab 38, # 41 Annex 2 - Tab 39, # 42 Annex 2 - Tab 40, # 43 Annex 2 - Tab 41, # 44 Annex 2 - Tab 42, # 45 Annex 2 - Tab 43, # 46 Annex 2 - Tab 44, # 47 Annex 2 - Tab 45)(Mustokoff, Matthew)
February 19, 2013 Filing 550 Sealed Event, filed. (With attachments)
February 19, 2013 Filing 549 RESPONSE in Opposition to 507 MOTION to Dismiss Defendants' Consolidated Motion to Dismiss Plaintiffs' Complaints, filed by Ohio Police & Fire Pension Fund, Ohio Public Employees Retirement System, School Employees Retirement System of Ohio, State Teachers Retirement System of Ohio. (Attachments: # 1 Appendix Unreported Cases)(Muething, Brian)
February 19, 2013 Opinion or Order Filing 547 ORDER (Signed by Judge Keith P Ellison) Parties notified.(sloewe)
February 19, 2013 Opinion or Order Filing 546 ORDER (Signed by Judge Keith P Ellison) Parties notified.(sloewe)
February 15, 2013 Opinion or Order Filing 548 DOCKETED IN ERROR. SEE DOC. 546 . [STIPULATION AND ORDER RE: Page Limit for Plaintiffs' Opposition to Defendants' Motion to Dismiss. (Signed by Judge Keith P Ellison) Parties notified.(kpicota, ) Modified on 2/19/2013 (sloewe).
February 15, 2013 Opinion or Order Filing 545 STIPULATION AND ORDER(Signed by Judge Keith P Ellison) Parties notified.(kpicota, )
February 15, 2013 Filing 544 STIPULATION re: Briefing Schedule for Motion to Dismiss by BP America Inc, BP Exploration & Production Inc, BP plc, State of Oregon, filed.(Gill, Jacob)
February 14, 2013 Filing 543 Agreed PROPOSED ORDER Regarding Page Limitation, filed.(Muething, Brian)
February 11, 2013 Opinion or Order Filing 542 STIPULATION AND ORDER granting 538 Stipulation. Answer due for Defendant's 3/22/2013.(Signed by Judge Keith P Ellison) Parties notified.(bthomas)
February 11, 2013 Filing 541 Order of USCA; judgment issued as mandate 2/7/2013; USCA No. 12-20018. Judgment of the District Court is affirmed., filed.(amwilliams)
February 11, 2013 Filing 540 Order of USCA; judgment issued as mandate 2/7/13 re: 312 Notice of Appeal, ; USCA No. 12-20018. Judgment of the District Court is affirmed. Plaintiff-appellant is to pay the appellees the costs on appeal., filed. (Attachments: # 1 Per Curiam)(glyons)
February 11, 2013 Filing 539 Record on Appeal Returned from the US Court of Appeals for the Fifth Circuit re: 312 Notice of Appeal, ; consisting of 1 envelope (USCA No. 12-20018), filed.(glyons)
February 11, 2013 Filing 538 STIPULATION by BP America Inc, BP Exploration & Production Inc, BP plc, Richard A Cordray, David Rainey, Thomas P DiNapoli, Robert W Dudley, Anthony Hayward, Andrew G Inglis, Robert Ludlow, Robert A Malone, H Lamar McKay, Ohio Public Employees Retirement System, Douglas J Suttles, filed.(Taylor, Thomas)
February 8, 2013 Filing 537 NOTICE of Setting. Parties notified. Status Conference set for 2/22/2013 at 11:00 AM in Courtroom 3A Houston before Judge Keith P Ellison, filed. (sloewe)
February 6, 2013 Opinion or Order Filing 536 MEMORANDUM AND ORDER GRANTING IN PART AND DENYING IN PART 360 Corrected MOTION to Dismiss in Part the Second Consolidated Amended Complaint (Signed by Judge Keith P Ellison) Parties notified.(sloewe)
February 4, 2013 Filing 535 Mail Returned Undeliverable as to attorney Kirk B Hulett as to Sunmi Ahn re: 516 Order, filed. (bdaniel, )
February 4, 2013 Filing 534 Mail Returned Undeliverable as to attorney Sarah P Weber as to Sunmi Ahn re: 516 Order, filed. (bdaniel, )
February 4, 2013 Opinion or Order Filing 533 ORDER granting 532 Motion to Withdraw as Attorney. Attorney Steven G Spears, Wilber H Boies and Aron J Frakes terminated.(Signed by Judge Keith P Ellison) Parties notified.(bthomas)
January 28, 2013 Filing 532 MOTION for Wilber H. Boies, Aron Frakes, and Steven G. Spears to Withdraw as Attorney by State Street Bank and Trust Co., filed. Motion Docket Date 2/19/2013. (Attachments: # 1 Proposed Order)(Spears, Steven)
January 22, 2013 Filing 531 Mail Returned Undeliverable as to attorney Charles Robert Watkins re: 517 Order,, filed. (cfelchak)
January 22, 2013 Filing 530 NOTICE of Change of Address by Robert D Allison & Associates, filed. (cfelchak)
January 17, 2013 Filing 529 NOTICE Notice of Recent Authority re: 447 Memorandum,, 506 Reply, by BP plc, filed. (Attachments: # 1 Exhibit A)(Taylor, Thomas)
January 17, 2013 Filing 528 Notice of Filing of Official Transcript as to 527 Transcript. Party notified, filed. (sclement, )
January 16, 2013 Filing 527 TRANSCRIPT re: Hearing held on November 29, 2012 before Judge Keith P Ellison. Court Reporter J. Sanchez. Release of Transcript Restriction set for 4/16/2013., filed. (jsanchez, )
January 11, 2013 Opinion or Order Filing 526 AGREED ORDER PROTECTING CONFIDENTIALITY granting 524 . (Signed by Judge Keith P Ellison) Parties notified.(bthomas)
January 9, 2013 Filing 525 AO 435 TRANSCRIPT ORDER FORM by Richard Mithoff. This is to order a transcript of a Civil Hearing held on 11/29/2012 before Judge Keith P Ellison (First Copy), filed. (wbostic)
January 9, 2013 Filing 524 Agreed PROPOSED ORDER Protecting Confidentiality, filed.(Ford, Sammy)
January 9, 2013 Filing 523 Agreed PROPOSED ORDER Protecting Confidentiality, filed.(Ford, Sammy)
January 9, 2013 Opinion or Order Filing 522 STIPULATION AND ORDER (Signed by Judge Keith P Ellison) Parties notified.(sloewe)
January 9, 2013 Filing 521 Sealed Event, filed. (With attachments)
January 9, 2013 Summons Issued as to Anthony Hayward, filed. (wbostic)
January 9, 2013 Summons Issued as to H Lamar McKay, filed. (wbostic)
January 9, 2013 Summons Issued as to BP Exploration & Production Inc, filed. (wbostic)
January 9, 2013 Summons Issued as to BP America Inc, filed. (wbostic)
January 9, 2013 Summons Issued as to Byron E Grote, filed. (wbostic)
January 9, 2013 Summons Issued as to BP plc, filed. (wbostic)
January 9, 2013 Summons Issued as to Andrew G Inglis, filed. (wbostic)
January 9, 2013 Summons Issued as to Peter Sutherland, filed. (wbostic)
January 9, 2013 Summons Issued as to Douglas J Suttles, filed. (wbostic)
January 9, 2013 Summons Issued as to David Rainey, filed. (wbostic)
January 9, 2013 Summons Issued as to Lord John Browne, filed. (wbostic)
January 9, 2013 Summons Issued as to Robert W Dudley, filed. (wbostic)
January 9, 2013 Summons Issued as to Robert A Malone, filed. (wbostic)
January 8, 2013 Filing 519 STIPULATION re: Stipulation and Order by BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Mondrian All Countries WOrld Ex-US Equity Fund, L.P., Mondrian Focused International Equity Fund, L.P., Mondrian Global Equity Fund, L.P., Mondrian Group Trust, Mondrian International Equity Fund, L.P., Douglas J Suttles, filed.(Taylor, Thomas)
January 7, 2013 Opinion or Order Filing 520 ORDER. The Court requests that Plaintiffs file with the Court full copies of the February 24 and March 24, 2010 meeting minutes of the Safety and Ethics & Environment Assurance Committee by 1/11/2013.(Signed by Judge Keith P Ellison) Parties notified.(bthomas)
January 4, 2013 Opinion or Order Filing 518 ORDER. Amended Pleadings due by 3/11/2013.(Signed by Judge Keith P Ellison) Parties notified.(bthomas, )
January 4, 2013 Opinion or Order Filing 517 ORDER. This court finds that the agreed briefing schedule in place is too extended. The parties are hereby ordered to submit by January 11,2013, a revised schedule in which all briefing regarding any motion to dismiss Plaintiffs' contemplated consolidated amended complaint will be receivedby the Court no later than August 19, 2013. (Signed by Judge Keith P Ellison) Parties notified.(chorace)
January 4, 2013 Opinion or Order Filing 516 ORDER. Plaintiff's Motion to Certify the Court's Order for Interlocutory Appeal and to Stay Proceedings 32 . (Civil Action 4:12-1836). (Signed by Judge Keith P Ellison) Parties notified.(chorace)
January 4, 2013 Filing 515 REDACTION to 509 Sealed Event by BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, Robert A Malone, H Lamar McKay, Douglas J Suttles, filed. (Attachments: # 1 Appendix 1, # 2 Appendix 2, # 3 Appendix 3, # 4 Affidavit Declaration of Thomas W. Taylor, # 5 Exhibit A, # 6 Exhibit B, # 7 Exhibit C, # 8 Exhibit D, # 9 Exhibit E, # 10 Exhibit F, # 11 Exhibit G, # 12 Exhibit H, # 13 Exhibit I, # 14 Affidavit Declaration of Martin Moore QC, # 15 Exhibit 1, # 16 Exhibit 2, # 17 Exhibit 2 - Tab 1, # 18 Exhibit 2 - Tab 2, # 19 Exhibit 2 - Tab 3, # 20 Exhibit 2 - Tab 4, # 21 Exhibit 2 - Tab 5, # 22 Exhibit 2 - Tab 6, # 23 Exhibit 2 - Tab 7, # 24 Exhibit 2 - Tab 8, # 25 Exhibit 2 - Tab 9, # 26 Exhibit 2 - Tab 10, # 27 Exhibit 2 - Tab 11, # 28 Exhibit 2 - Tab 12, # 29 Exhibit 2 - Tab 13, # 30 Exhibit 2 - Tab 14, # 31 Exhibit 2 - Tab 15, # 32 Exhibit 2 - Tab 16, # 33 Exhibit 2 - Tab 17, # 34 Exhibit 2 - Tab 18, # 35 Exhibit 2 - Tab 19, # 36 Exhibit 2 - Tab 20, # 37 Exhibit 2 - Tab 21, # 38 Exhibit 2 - Tab 22, # 39 Exhibit 2 - Tab 23, # 40 Exhibit 2 - Tab 24, # 41 Exhibit 2 - Tab 25, # 42 Exhibit 2 - Tab 26, # 43 Exhibit 2 - Tab 27, # 44 Exhibit 2 - Tab 28, # 45 Exhibit 2 - Tab 29, # 46 Exhibit 2 - Tab 30, # 47 Exhibit 2 - Tab 31, # 48 Exhibit 2 - Tab 32, # 49 Exhibit 2 - Tab 33, # 50 Exhibit 2 - Tab 34, # 51 Exhibit 2 - Tab 35)(Taylor, Thomas)
January 4, 2013 Filing 514 Sealed Event, filed. (With attachments)
January 4, 2013 Filing 513 NOTICE DEFENDANTS SUBMISSION TO INFORM THE COURT OF ORAL ARGUMENT IN PENDING APPEAL re: 491 Memorandum and Order by BP America Inc, BP Exploration & Production Inc, BP plc, filed. (Taylor, Thomas)
December 28, 2012 Filing 512 Mail Returned Undeliverable as to attorney Jessica A. DeNisi as to Victor Skomedal re: 505 Order on Motion for Leave to File Excess Pages, filed. Address updated and Re-Notice Sent. (wbostic)
December 28, 2012 Filing 511 AO 435 TRANSCRIPT ORDER FORM by Jeremy Robinson. This is to order a transcript of Hearing held on 11/29/2012 before Judge Keith P Ellison (Original), filed. (mmapps, )
December 26, 2012 Filing 510 NOTICE of Dismissal as to BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Douglas J Suttles by Carlson Fonder AB, DNB Asset Management A.S., DNB Asset Management S.A., filed. (Ford, Sammy)
December 21, 2012 Filing 509 Sealed Event, filed. (With attachments)
December 21, 2012 Filing 508 MEMORANDUM in Support Defendant David Rainey's Memorandum of Law in Support of His Motion to Dismiss Plaintiffs' Complaints re: 507 MOTION to Dismiss Defendants' Consolidated Motion to Dismiss Plaintiffs' Complaints by David Rainey, filed.(Taylor, Thomas)
December 21, 2012 Filing 507 MOTION to Dismiss Defendants' Consolidated Motion to Dismiss Plaintiffs' Complaints by BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, Robert A Malone, H Lamar McKay, Douglas J Suttles, filed. Motion Docket Date 1/11/2013. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
December 21, 2012 Filing 506 REPLY to 485 Response in Opposition to Motion BP's Reply Memorandum in Further Support of its Motion to Dismiss the First Amended Class Action Complaint, filed by BP plc. (Attachments: # 1 Exhibit Supplemental Declaration of Georgia L. Lucier, # 2 Exhibit A to Supplemental Declaration of Georgia L. Lucier Declaration, # 3 Exhibit B to Supplemental Declaration of Georgia L. Lucier Declaration)(Taylor, Thomas)
December 20, 2012 Opinion or Order Filing 505 ORDER granting 504 Motion for Leave to File Excess Pages.(Signed by Judge Keith P Ellison) Parties notified.(sloewe)
December 20, 2012 Filing 504 Unopposed MOTION for Leave to File Excess Pages by BP plc, filed. Motion Docket Date 1/10/2013. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
December 18, 2012 Filing 502 NOTICE of Change of Address by Dianne M. Nast, NastLaw LLC, counsel for Johnson Investment Counsel Inc, filed. (Nast, Dianne)
December 17, 2012 Opinion or Order Filing 503 ORDER granting 499 Motion for Leave to File Excess Pages.(Signed by Judge Keith P Ellison) Parties notified.(bthomas, )
December 17, 2012 Filing 501 RESPONSE to 495 Response, State of Oregon's Brief Responding to Defendants' Memorandum in Response to the Court's December 4 Memorandum and Order, filed by State of Oregon. (Gill, Jacob)
December 17, 2012 Filing 500 RESPONSE to 496 Response Defendants' Response To Oregon's December 10 Memorandum, filed by BP America Inc, BP Exploration & Production Inc, BP plc. (Taylor, Thomas)
December 14, 2012 Filing 499 Unopposed MOTION for Leave to File Excess Pages by BP America Inc, BP Exploration & Production Inc, BP plc, Robert W Dudley, Anthony Hayward, Andrew G Inglis, Robert A Malone, H Lamar McKay, Douglas J Suttles, filed. Motion Docket Date 1/4/2013. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
December 11, 2012 Filing 498 Court of Appeals LETTER advising the court's decision to grant motion to file stipulated record (USCA No. 12-20670), filed.(olindor)
December 10, 2012 Filing 497 DECLARATION of Jacob S. Gill re: 496 Response, filed. (Attachments: # 1 Exhibit A (BP Brief), # 2 Exhibit B (Orleans Brief), # 3 Exhibit C (Iberia Brief), # 4 Exhibit D (Orleans Reply Brief), # 5 Exhibit E (Halliburton Brief), # 6 Exhibit F (Anadarko Brief))(Gill, Jacob)
December 10, 2012 Filing 496 RESPONSE to 491 Memorandum and Order, filed by State of Oregon. (Gill, Jacob)
December 10, 2012 Filing 495 RESPONSE to 491 Memorandum and Order Defendants' Memorandum In Response To The Court's December 4 Memorandum and Order, filed by BP America Inc, BP Exploration & Production Inc, BP plc. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Taylor, Thomas)
December 6, 2012 Filing 494 Third AMENDED Amended Complaint with Jury Demand against Connecticut Retirement Plans and Trust Funds filed by Connecticut Retirement Plans and Trust Funds.(Garza, Bernardo)
December 5, 2012 Filing 493 Sealed Event, filed. (With attachments)
December 5, 2012 Filing 492 Transcript Order by Alameda County Employees Retirement Association, filed.(Ford, Sammy)
December 4, 2012 Opinion or Order Filing 491 MEMORANDUM AND ORDER. (Signed by Judge Keith P Ellison) Parties notified.(bthomas, )
December 4, 2012 Filing 490 AO 435 TRANSCRIPT ORDER FORM by Bernardo S Garza. This is to order a transcript of Motion Hearing held on 11/29/2012 before Judge Keith P Ellison, filed. (blacy, )
December 3, 2012 Filing 489 NOTICE Defedants Notice of Filing Supplement to the Declaration of Georgia L. Lucier re: 356 Sealed Event by BP America Inc, BP plc, Anthony Hayward, Andrew G Inglis, Douglas J Suttles, filed. (Attachments: # 1 Supplement BP 2009 Sustainability Report)(Taylor, Thomas)
December 3, 2012 Filing 488 Sealed Event, filed.
December 1, 2012 Filing 487 APPENDIX re: 485 Response in Opposition to Motion by Robert R Glenn, filed. (Attachments: # 1 Tabs 1-13, # 2 Tabs 14-17, # 3 Tabs 18-19, # 4 Tabs 20-33)(Gill, Jacob)
December 1, 2012 Filing 486 DECLARATION of Jacob S. Gill re: 485 Response in Opposition to Motion, filed.(Gill, Jacob)
December 1, 2012 Filing 485 RESPONSE in Opposition to 446 MOTION to Dismiss The First Amended Class Action Complaint, filed by Robert R Glenn. (Gill, Jacob)
November 29, 2012 Minute Entry for proceedings held before Judge Keith P Ellison. MOTION HEARING held on 11/29/2012. Appearances made. Motion under advisement. Appearances:(Law Clerk: Stephanie Bauman).(Court Reporter: Sanchez), filed.(sloewe)
November 26, 2012 Opinion or Order Filing 483 ORDER granting 476 Proposed Order. (Answer due by 12/21/2012). (Signed by Judge Keith P Ellison) Parties notified.(bthomas)
November 26, 2012 Opinion or Order Filing 482 ORDER granting 475 Proposed Order. (Answer due by 12/21/2012). (Signed by Judge Keith P Ellison) Parties notified.(bthomas)
November 26, 2012 Opinion or Order Filing 481 ORDER granting 477 Proposed Order. ( Amended Pleadings due by 11/30/2012., Answer due by 12/21/2012). (Signed by Judge Keith P Ellison) Parties notified.(bthomas)
November 26, 2012 Filing 480 Mail Returned Undeliverable as to attorney Patrice Lyn Bishop re: 455 Notice of Filing of Official Transcript, filed. No current mailing address found. (mlothmann, )
November 26, 2012 Filing 479 APPENDIX re: 478 Reply in Support of Motion, by Oregon Public Employee Retirement Board, State of Oregon, filed.(Gill, Jacob)
November 26, 2012 Filing 478 REPLY in Support of 457 MOTION for Certificate of Appealability MOTION to Stay titled as, "State of Oregon's Motion to Certify the Court's Order for Interlocutory Appeal and to Stay Proceedings", filed by Oregon Public Employee Retirement Board, State of Oregon. (Gill, Jacob)
November 21, 2012 Filing 477 Agreed PROPOSED ORDER Stipulation and Order RE: Briefing Schedule for Motion to Dismiss, filed.(Taylor, Thomas)
November 20, 2012 Filing 476 Agreed PROPOSED ORDER Stipulation and Order RE: Briefing Schedule for Motion to Dismiss, filed.(Taylor, Thomas)
November 20, 2012 Filing 475 Agreed PROPOSED ORDER Stipulation and Order RE: Briefing Schedule for Motion to Dismiss, filed.(Taylor, Thomas)
November 19, 2012 Filing 474 Notice of Filing of Official Transcript as to 473 Transcript - Appeal. Party notified, filed. (jdav, )
November 16, 2012 Filing 473 APPEAL TRANSCRIPT re Motion Hearing held on January 20, 2012 before Judge Keith P Ellison. Court Reporter/Transcriber Mayra Malone. Release of Transcript Restriction set for 2/14/2013., filed. (mmalone, )
November 16, 2012 Opinion or Order Filing 472 ORDER granting 466 Motion for Leave to File Excess Pages.(Signed by Judge Keith P Ellison) Parties notified.(bthomas)
November 14, 2012 Opinion or Order Filing 471 ORDER granting 465 Motion for Extension of Time. Motion-related deadline set re: 446 MOTION to Dismiss The First Amended Class Action Complaint. Responses due by 11/30/2012. Replies due by 12/21/2012.(Signed by Judge Keith P Ellison) Parties notified.(bthomas)
November 14, 2012 Filing 470 RESPONSE in Opposition to 457 MOTION for Certificate of Appealability MOTION to Stay titled as, "State of Oregon's Motion to Certify the Court's Order for Interlocutory Appeal and to Stay Proceedings", filed by BP America Inc, BP Exploration & Production Inc, BP plc. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
November 14, 2012 Filing 466 Unopposed MOTION for Leave to File Excess Pages by Robert R Glenn, filed. Motion Docket Date 12/5/2012. (Attachments: # 1 Proposed Order)(Gill, Jacob)
November 14, 2012 Filing 465 MOTION for Extension of Time titled as, Plaintiff's Unopposed Motion to Modify the Briefing Schedule Applicable to BP's Motion to Dismiss the First Amended Class Action Complaint by Robert R Glenn, filed. Motion Docket Date 12/5/2012. (Attachments: # 1 Proposed Order)(Gill, Jacob)
November 13, 2012 Opinion or Order Filing 469 STIPULATION AND ORDER granting 462 Proposed Order. (Signed by Judge Keith P Ellison) Parties notified.(bthomas)
November 13, 2012 Opinion or Order Filing 468 STIPULATION AND ORDER granting 464 Proposed Order. (Signed by Judge Keith P Ellison) Parties notified.(bthomas)
November 13, 2012 Opinion or Order Filing 467 STIPULATION AND ORDER granting 463 Proposed Order. (Signed by Judge Keith P Ellison) Parties notified.(bthomas)
November 9, 2012 Filing 464 Agreed PROPOSED ORDER Stipulation and Order RE: Briefing Schedule for Motion to Dismiss, filed.(Taylor, Thomas)
November 9, 2012 Filing 463 Agreed PROPOSED ORDER Stipulation and Order RE: Briefing Schedule for Motion to Dismiss, filed.(Taylor, Thomas)
November 9, 2012 Filing 462 Agreed PROPOSED ORDER Stipulation and Order RE: Briefing Schedule for Motion to Dismiss, filed.(Taylor, Thomas)
November 5, 2012 Filing 461 Mail Returned Undeliverable as to attorney Serena E. Pollack re: 455 Notice of Filing of Official Transcript, filed. (rosaldana)
November 5, 2012 Opinion or Order Filing 460 ORDER for Expedited Briefing (Signed by Judge Keith P Ellison) Parties notified.(sloewe)
November 2, 2012 Filing 459 APPENDIX re: 458 Memorandum, by State of Oregon, filed.(Gill, Jacob)
November 2, 2012 Filing 458 MEMORANDUM in Support re: 457 MOTION for Certificate of Appealability MOTION to Stay titled as, "State of Oregon's Motion to Certify the Court's Order for Interlocutory Appeal and to Stay Proceedings" by State of Oregon, filed.(Gill, Jacob)
November 2, 2012 Filing 457 MOTION for Certificate of Appealability, MOTION to Stay titled as, "State of Oregon's Motion to Certify the Court's Order for Interlocutory Appeal and to Stay Proceedings" ( Motion Docket Date 11/23/2012.) by State of Oregon, filed. (Attachments: # 1 Proposed Order)(Gill, Jacob)
October 23, 2012 Filing 455 Notice of Filing of Official Transcript as to 452 Transcript. Party notified, filed. (klinds, )
October 23, 2012 Filing 453 Second AMENDED both with jury demand against All Defendants filed by Connecticut Retirement Plans and Trust Funds.(Garza, Bernardo)
October 22, 2012 Filing 452 TRANSCRIPT re: Hearing held on September 14, 2012 before Judge Keith P Ellison. Court Reporter/Transcriber S. Carlisle. Release of Transcript Restriction set for 1/20/2013., filed. (scarlisle)
October 19, 2012 Opinion or Order Filing 456 STIPULATION AND ORDER granting 449 Stipulation; Answer due for Defendants by 11/20/2012. (Signed by Judge Keith P Ellison) Parties notified.(bthomas)
October 19, 2012 Filing 454 Mail Returned Undeliverable as to attorney Jessica A. DeNisi re: 448 Order, filed. No current mailing address found. (mlothmann, )
October 19, 2012 Filing 451 NOTICE of Setting as to 360 Corrected MOTION to Dismiss in Part the Second Consolidated Amended Complaint. Parties notified. Motion Hearing set for 11/29/2012 at 01:30 PM in Courtroom 3A Houston before Judge Keith P Ellison, filed. (sloewe)
October 19, 2012 Filing 450 Sealed Event SECOND AMENDED COMPLAINT, filed.
October 19, 2012 Filing 449 STIPULATION re: Briefing Schedule For Motion To Dismiss by BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Andrew G Inglis, Ohio Police & Fire Pension Fund, Ohio Public Employees Retirement System, School Employees Retirement System of Ohio, State Teachers Retirement System of Ohio, Douglas J Suttles, filed.(Taylor, Thomas)
October 11, 2012 Filing 448 Stipulation and Order(Signed by Judge Keith P Ellison) Parties notified.(sbyrum, )
October 9, 2012 Filing 447 MEMORANDUM BP's Memorandum In Support of Its Motion to Dismiss the First Amended Class Action Complaint re: 446 MOTION to Dismiss The First Amended Class Action Complaint by BP plc, filed. (Attachments: # 1 Affidavit Declaration of Georgia L. Lucier, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Affidavit Second Declaration of Martin Moore QC, # 10 Exhibit 1, # 11 Exhibit 2 part 1, # 12 Exhibit 2 part 2, # 13 Affidavit Declaration of David J. Jackson, # 14 Exhibit A)(Taylor, Thomas)
October 9, 2012 Filing 446 MOTION to Dismiss The First Amended Class Action Complaint by BP plc, filed. Motion Docket Date 10/30/2012. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
October 5, 2012 Notice of Assignment of USCA No. 12-20670 re: 440 Notice of Appeal,, filed.(hler, )
October 5, 2012 Filing 445 Unopposed MOTION for Leave to File Excess Pages by BP plc, filed. Motion Docket Date 10/26/2012. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
October 5, 2012 Filing 444 Amended Complaint filed by Plaintiff's. Modified on 10/9/2012 (bthomas).
October 4, 2012 Filing 443 NOTICE of Change of Address by LINER GRODE STEIN YANKELEVITZ SUNSHINE REGENSTREIF & TAYLOR LLP, counsel for David M Humphries, filed. (Kravitz, Ronald)
October 1, 2012 Opinion or Order Filing 442 MEMORANDUM AND ORDER 384 MOTION to Remand (Signed by Judge Keith P Ellison) Parties notified.(sloewe)
October 1, 2012 Opinion or Order Filing 441 MEMORANDUM AND ORDER (Signed by Judge Keith P Ellison) Parties notified.(sloewe)
September 27, 2012 *** The hearing scheduled for Friday, October 5, 2012 at 10:30 a.m. has been CANCELLED. The Court will be in contact with the parties to reschedule., filed. (sloewe)
September 26, 2012 Filing 439 Corrected AMENDED Consolidated with Jury Demand against BP plc filed by Alameda County Employees Retirement Association.(Ford, Sammy)
September 17, 2012 Opinion or Order Filing 437 ORDER granting 431 Motion to Seal 433 Amended Complaint.(Signed by Judge Keith P Ellison) Parties notified.(bthomas)
September 17, 2012 Filing 436 Mail Returned Undeliverable as to attorney Jessica A. DeNisi re: 424 Stipulation and Order, filed. (mlothmann)
September 17, 2012 Filing 435 NOTICE Amended Notice Related to Filing Consolidated Complaint Under Seal by Alameda County Employees Retirement Association, filed. (Attachments: # 1 Proposed Order)(Ford, Sammy)
September 17, 2012 Filing 434 NOTICE Related to Filing Consolidated Complaint Under Seal by Alameda County Employees Retirement Association, filed. (Attachments: # 1 Proposed Order)(Ford, Sammy)
September 17, 2012 Filing 433 Sealed Event, filed.
September 14, 2012 Filing 432 NOTICE Filing Amended Complaint Under Seal by Connecticut Retirement Plans and Trust Funds, filed. (Attachments: # 1 Proposed Order)(Garza, Bernardo)
September 14, 2012 Filing 431 First MOTION to Seal Amended Complaint by Connecticut Retirement Plans and Trust Funds, filed. Motion Docket Date 10/5/2012. (Attachments: # 1 Proposed Order)(Garza, Bernardo)
September 14, 2012 Filing 430 Sealed Event, filed.
September 14, 2012 Minute Entry for proceedings held before Judge Keith P Ellison. Arguments taken under advisement.MOTION HEARING held on 9/14/2012. Appearances:(Law Clerk: Stephanie Bauman).(Court Reporter: Carlisle), filed.(sloewe, )
September 11, 2012 Filing 429 NOTICE OF WITHDRAW AS COUNSEL by Johnson Investment Counsel Inc, filed. (Markovits, Wilbert)
September 11, 2012 Filing 428 RESPONSE to 384 MOTION to Remand, 422 Order, filed by Ohio Police & Fire Pension Fund, Ohio Public Employees Retirement System, School Employees Retirement System of Ohio, State Teachers Retirement System of Ohio. (Muething, Brian)
September 11, 2012 Filing 427 APPENDIX re: 426 Memorandum by Oregon Public Employee Retirement Board, filed. (Attachments: # 1 Tab 1, # 2 Tab 2, # 3 Tab 3, # 4 Tab 4, # 5 Tab 5, # 6 Tab 6, # 7 Tab 7)(Gill, Jacob)
September 11, 2012 Filing 426 Supplemental MEMORANDUM in Support of Motion to Remand by Oregon Public Employee Retirement Board, filed.(Gill, Jacob)
September 11, 2012 Filing 425 RESPONSE to 422 Order, 421 Order Regarding Argument on Plaintiffs', The State of Oregon and Ohio Employees Retirement System et al., Motions to Remand, filed by BP America Inc, BP Exploration & Production Inc, Anthony Hayward, Andrew G Inglis, Douglas J Suttles. (Taylor, Thomas)
September 7, 2012 Opinion or Order Filing 424 STIPULATION AND ORDER(Signed by Judge Keith P Ellison) Parties notified.(sbyrum, )
September 7, 2012 Filing 423 Agreed PROPOSED ORDER Stipulation and Order, filed.(Taylor, Thomas)
September 4, 2012 Opinion or Order Filing 422 ORDER setting hearing and briefing schedule. Briefing due 9/11/2012 at 9:00 a.m. hearing set for 9/14/2012 at 1:00 p.m.(Signed by Judge Keith P Ellison) Parties notified.(sloewe)
September 4, 2012 Opinion or Order Filing 421 ORDER Brief due by 9/11/2012 Motion Hearing set for 9/14/2012 at 01:00 PM in Courtroom 3A Houston before Judge Keith P Ellison(Signed by Judge Keith P Ellison) Parties notified.(sloewe )
September 4, 2012 Filing 420 FINAL JUDGMENT as to (Signed by Judge Keith P Ellison) Parties notified.(sloewe)
September 4, 2012 Filing 419 Unopposed MOTION for DEFENDANTS RENEWED MOTION TO ENTER FINAL JUDGMENT (UNOPPOSED) Judgment by BP America Inc, BP Corporation North America Inc, BP Corporation North America, Inc.'s Board of Directors, BP plc, Lord John Browne, Corey Correnti, Marvin Damsma, Richard J. Dorazil, James Dupree, Patrick Gower, Anthony Hayward, Jeanne M. Johns, Robert A Malone, Lamar McKay, Patricia H. Miller, Stephanie C Moore, Stephen J. Riney, Neil Shaw, Brian D. Smith, Thomas L Taylor, The Savings Plan Investment Oversight Committee, Gregory T. Williamson, filed. Motion Docket Date 9/25/2012. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
August 30, 2012 Filing 418 NOTICE of Resetting. Parties notified. Motion Hearing set for 10/5/2012 at 10:30 AM in Courtroom 3A Houston before Judge Keith P Ellison, filed. (sloewe)
August 28, 2012 Filing 417 NOTICE of Setting as to 360 Corrected MOTION to Dismiss in Part the Second Consolidated Amended Complaint. Parties notified. Motion Hearing set for 9/25/2012 at 10:30 AM in Courtroom 3A Houston before Judge Keith P Ellison, filed. (sloewe)
August 27, 2012 Opinion or Order Filing 416 MEMORANDUM AND ORDER denying 344 MOTION for Leave to File Amended Complaint. (Signed by Judge Keith P Ellison) (Attachments: # 1 unredacted) Parties notified.(bthomas, )
August 20, 2012 Filing 415 RESPONSE to 413 Notice (Other), Notice (Other) DEFENDANTS RESPONSE TO PLAINTIFFS NOTICE OF RECENT AUTHORITY, filed by BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Andy Inglis, Douglas J Suttles. (Taylor, Thomas)
August 16, 2012 Filing 414 Transmittal Letter on Appeal Certified re: 312 Notice of Appeal,. A paper copy of the electronic record is being transmitted to the Fifth Circuit Court of Appeals in 82 volumes. (USCA No. 12-20018), filed.(blacy, )
August 14, 2012 Filing 413 NOTICE of Recent Authority re: 360 Corrected MOTION to Dismiss in Part the Second Consolidated Amended Complaint by Thomas P DiNapoli, Paul Huyck, Peter D. Lichtman, Robert Ludlow, Leslie J. Nakagiri, Ohio Public Employees Retirement System, filed. (Edling, Matthew)
August 13, 2012 Electronic record on appeal certified to the Fifth Circuit Court of Appeals re: 312 Notice of Appeal, USCA No. 12-20018, filed.(blacy, )
August 10, 2012 Filing 412 First AMENDED Complaint with Jury Demand against BP plc filed by Robert R Glenn.(Ketterling, Keith)
August 8, 2012 Opinion or Order Filing 411 ORDER granting 410 Motion for Leave to File.(Signed by Judge Keith P Ellison) Parties notified.(sloewe )
August 7, 2012 Filing 410 Unopposed MOTION for Leave to File First Amended Class Action Complaint by Robert R Glenn, filed. Motion Docket Date 8/28/2012. (Attachments: # 1 Exhibit A, # 2 Proposed Order)(Gill, Jacob)
August 6, 2012 Filing 409 REPLY in Support of 384 MOTION to Remand, filed by Ohio Police & Fire Pension Fund, Ohio Public Employees Retirement System, School Employees Retirement System of Ohio, State Teachers Retirement System of Ohio. (Muething, Brian)
August 2, 2012 Filing 408 Amended PROPOSED ORDER and Stipulation Re: Plaintiff Alameda County Employees' Retirement Association (Agreed) re: 364 Proposed Order, filed.(Taylor, Thomas)
July 19, 2012 Filing 407 MEMORANDUM OF LAW IN OPPOSITION TO PLAINTIFFS MOTION TO REMAND by BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Andy Inglis, Douglas J Suttles, filed. (Attachments: # 1 Exhibit Declaration of Georgia L. Lucier, # 2 Exhibit A, # 3 Exhibit B, # 4 Proposed Order)(Taylor, Thomas)
July 11, 2012 Filing 406 APPENDIX by Oregon Public Employee Retirement Board, State of Oregon, filed. (Attachments: # 1 Tab 1, # 2 Tab 2, # 3 Tab 3, # 4 Tab 4, # 5 Tab 5, # 6 Tab 6, # 7 Tab 7, # 8 Tab 8, # 9 Tab 9, # 10 Tab 10, # 11 Tab 11, # 12 Tab 12, # 13 Tab 13, # 14 Tab 14, # 15 Tab 15, # 16 Tab 16, # 17 Tab 17)(Gill, Jacob)
July 11, 2012 Filing 405 REPLY Memorandum of Law in Support of Motion to Remand, filed by Oregon Public Employee Retirement Board, State of Oregon. (Gill, Jacob)
July 5, 2012 Opinion or Order Filing 404 MEMORANDUM AND ORDER GRANTING 261 MOTION to Dismiss THE CLASS ACTION COMPLAINT (Signed by Judge Keith P Ellison) Parties notified.(sloewe )
July 2, 2012 Opinion or Order Filing 403 ORDER (Signed by Judge Keith P Ellison) Parties notified.(sloewe, )
July 2, 2012 Opinion or Order Filing 402 ORDER (Signed by Judge Keith P Ellison) Parties notified.(sloewe)
July 2, 2012 Opinion or Order Filing 401 ORDER granting 397 Motion to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(sloewe )
July 2, 2012 Opinion or Order Filing 400 ORDER granting 388 Motion to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(sloewe)
June 29, 2012 Filing 399 STIPULATION re: and Order RE: Briefing Schedule for Motion to Remand [Agreed] by BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Andrew G Inglis, Ohio Police & Fire Pension Fund, Ohio Public Employees Retirement System, School Employees Retirement System of Ohio, State Teachers Retirement System of Ohio, Douglas J Suttles, filed.(Taylor, Thomas)
June 29, 2012 Filing 398 STIPULATION re: and Order RE: Defendants' Response to Complaint [Agreed] by BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Andrew G Inglis, Ohio Police & Fire Pension Fund, Ohio Public Employees Retirement System, School Employees Retirement System of Ohio, State Teachers Retirement System of Ohio, Douglas J Suttles, filed.(Taylor, Thomas)
June 29, 2012 Filing 397 MOTION for J. Pierre Tismo to Appear Pro Hac Vice by Richard A Cordray, filed. Motion Docket Date 7/20/2012. (Yetter, R)
June 27, 2012 Opinion or Order Filing 396 STIPULATION and ORDER granting 393 MOTION for Extension of Time file Reply brief in support of Motion to Remand ( Plaintiff Reply due by 7/11/2012)(Signed by Judge Keith P Ellison) Parties notified.(chorace)
June 27, 2012 Opinion or Order Filing 395 ORDER granting 394 Unopposed MOTION for Leave to File Excess Pages up to 20 pages in length, exclusive of tables and cover.(Signed by Judge Keith P Ellison) Parties notified.(chorace)
June 27, 2012 Filing 394 Unopposed MOTION for Leave to File Excess Pages by Oregon Public Employee Retirement Board, State of Oregon, filed. Motion Docket Date 7/18/2012. (Attachments: # 1 Proposed Order)(Gill, Jacob)
June 27, 2012 Filing 393 MOTION for Extension of Time file Reply brief in support of Motion to Remand by BP America Inc, BP Exploration & Production Inc, BP plc, Oregon Public Employee Retirement Board, State of Oregon, filed. Motion Docket Date 7/18/2012. (Gill, Jacob)
June 26, 2012 Opinion or Order Filing 392 ORDER granting 389 Motion for Gregory M. Utter to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(chorace)
June 26, 2012 Opinion or Order Filing 391 ORDER granting 387 Motion for Paul V. Muething to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(chorace)
June 26, 2012 Opinion or Order Filing 390 ORDER granting 386 Motion for Brian P. Muething to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(chorace)
June 25, 2012 Filing 389 MOTION for Gregory M. Utter to Appear Pro Hac Vice by Richard A Cordray, filed. Motion Docket Date 7/16/2012. (Yetter, R)
June 25, 2012 Filing 388 MOTION for W. Jeffrey Sefton to Appear Pro Hac Vice by Richard A Cordray, filed. Motion Docket Date 7/16/2012. (Yetter, R)
June 25, 2012 Filing 387 MOTION for Paul V. Muething to Appear Pro Hac Vice by Richard A Cordray, filed. Motion Docket Date 7/16/2012. (Yetter, R)
June 25, 2012 Filing 386 MOTION for Brian P. Muething to Appear Pro Hac Vice by Richard A Cordray, filed. Motion Docket Date 7/16/2012. (Yetter, R)
June 21, 2012 Filing 385 MEMORANDUM In Support re: 384 MOTION to Remand, filed.(sclement, ) (Additional attachment(s) added on 6/22/2012: # 1 Appendix and Exhibits, # 2 Continuation, # 3 Continuation, # 4 Continuation) (sclement, ).
June 21, 2012 Filing 384 MOTION to Remand by Ohio Police & Fire Pension Fund, Ohio Public Employees Retirement System, School Employees Retirement System of Ohio, filed. Motion Docket Date 7/12/2012. (sclement, )
June 20, 2012 Filing 383 Conditional Transfer Order (CTO-6) re: transfer of additional cases. (Attachments: # 1 Order Lifting Stay) (ltien, )
June 11, 2012 Filing 382 REDACTION to 377 Sealed Event, 355 MOTION to Dismiss in Part the Second Consolidated Amended Complaint, 360 Corrected MOTION to Dismiss in Part the Second Consolidated Amended Complaint by BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Andy Inglis, Douglas J Suttles, filed. (Attachments: # 1 Exhibit Declaration of Thomas W. Taylor, # 2 Exhibit CC, # 3 Exhibit DD, # 4 Exhibit EE, # 5 Exhibit FF)(Taylor, Thomas)
June 11, 2012 Filing 381 PROPOSED ORDER PROTECTING CONFIDENTIALITY, filed. (Attachments: # 1 Appendix A)(Taylor, Thomas)
June 11, 2012 Filing 380 PROPOSED ORDER PROTECTING CONFIDENTIALITY, filed. (Attachments: # 1 Appendix A)(Taylor, Thomas)
June 11, 2012 Filing 379 PROPOSED ORDER PROTECTING CONFIDENTIALITY, filed. (Attachments: # 1 Appendix A)(Taylor, Thomas)
June 11, 2012 Filing 378 PROPOSED ORDER PROTECTING CONFIDENTIALITY, filed. (Attachments: # 1 Appendix A)(Taylor, Thomas)
June 8, 2012 Filing 377 Sealed Event, filed. (With attachments)
May 31, 2012 Opinion or Order Filing 376 ORDER granting 375 Motion for Extension of Time; Motion-related deadline set re: 360 Corrected MOTION to Dismiss in Part the Second Consolidated Amended Complaint. Replies due by 6/8/2012.(Signed by Judge Keith P Ellison) Parties notified.(arrivera, )
May 30, 2012 Filing 375 MOTION for Extension of Time TO FILE REPLY PAPERS IN FURTHER SUPPORT OF THEIR MOTION TO DISMISS IN PART THE SECOND CONSOLIDATED AMENDED COMPLAINT by BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Andy Inglis, Douglas J Suttles, filed. Motion Docket Date 6/20/2012. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
May 24, 2012 Filing 374 Cover letter forwarding courtesy copies of Plaintiffs' Opposition to Motion to Dismiss by Robert Ludlow, filed.(Mithoff, Richard)
May 23, 2012 Filing 373 Sealed Event, filed.
May 23, 2012 Filing 372 RESPONSE in Opposition to 355 MOTION to Dismiss in Part the Second Consolidated Amended Complaint, filed by Richard A Cordray, Thomas P DiNapoli, Paul Huyck, Peter D. Lichtman, Robert Ludlow, Leslie J. Nakagiri. (Attachments: # 1 Judge's Procedure Compendium of Unreported Authorities, # 2 Proposed Order)(Edling, Matthew)
May 21, 2012 Filing 371 Mail Returned Undeliverable as to attorney Lionel Howard Sutton, III re: 352 Order on Motion for Leave to File Excess Pages, filed. (mmapps, )
May 18, 2012 Filing 370 Sealed Event, filed. (With attachments)
May 18, 2012 Filing 369 Sealed Event, filed.
May 18, 2012 Filing 368 DECLARATION of Ronald S. Kravitz re: 367 Reply in Support of Motion,, filed. (Attachments: # 1 Exhibit 7, # 2 Exhibit 8, # 3 Exhibit 9, # 4 Exhibit 10, # 5 Exhibit 11, # 6 Exhibit 12, # 7 Exhibit 13, # 8 Exhibit 14, # 9 Exhibit 15, # 10 Exhibit 16, # 11 Exhibit 17, # 12 Exhibit 18, # 13 Exhibit 19, # 14 Exhibit 20)(Ajamie, Thomas)
May 18, 2012 Filing 367 REPLY in Support of 344 MOTION for Leave to File Amended Complaint, filed by Syed Arshadullah, David M Humphries, Jerry T. McGuire, Edward F. Mineman, Charis Moule, Frankie Ramirez, Maureen S. Riely, Thomas P Soesman, Ralph Whitley. (Ajamie, Thomas)
May 16, 2012 Filing 366 Agreed PROPOSED ORDER and Stipulation Re: Plaintiffs Connecticut Retirement Plans and Trust Funds, et al, filed.(Taylor, Thomas)
May 16, 2012 Filing 365 Agreed PROPOSED ORDER and Stipulation Re: Plaintiff Employees' Retirement System of the CIty of Providence, filed.(Taylor, Thomas)
May 16, 2012 Filing 364 Agreed PROPOSED ORDER and Stipulation Re: Plaintiff Alameda County Employees' Retirement Association, filed.(Taylor, Thomas)
May 14, 2012 Opinion or Order Filing 363 ORDER granting 362 Motion for Extension of Time; Motion-related deadline set re: 344 MOTION for Leave to File Amended Complaint. Replies due by 5/18/2012.(Signed by Judge Keith P Ellison) Parties notified.(arrivera, )
May 11, 2012 Filing 362 Unopposed MOTION for Extension of Time for Plaintiffs Reply in Support of Motion for Leave to File Amended Complaint and Response to Defendants Notice of Supplemental Authority by Syed Arshadullah, David M Humphries, Jerry T. McGuire, Edward F. Mineman, Charis Moule, Frankie Ramirez, Maureen S. Riely, Thomas P Soesman, Ralph Whitley, filed. Motion Docket Date 6/1/2012. (Attachments: # 1 Proposed Order)(Ajamie, Thomas)
May 10, 2012 Filing 361 SUPPLEMENT to 354 Memorandum,, by BP America Inc, BP Corporation North America Inc, BP Corporation North America Inc. Savings Plan Investment Oversight Committee, BP Corporation North America, Inc.'s Board of Directors, BP plc, Lord John Browne, Corey Correnti, Marvin Damsma, Richard J. Dorazil, James Dupree, Patrick Gower, Anthony Hayward, Jeanne M. Johns, Robert A Malone, Lamar McKay, Patricia H. Miller, Stephanie C Moore, Stephen J. Riney, Neil Shaw, Thomas L Taylor, Gregory T. Williamson, filed.(Taylor, Thomas)
May 3, 2012 Filing 360 Corrected MOTION to Dismiss in Part the Second Consolidated Amended Complaint by BP America Inc, BP Exploration & Production Inc, BP plc, Anthony Hayward, Andy Inglis, Douglas J Suttles, filed. Motion Docket Date 5/24/2012. (Taylor, Thomas)
May 2, 2012 Opinion or Order Filing 359 ORDER granting 350 Motion for Kathleen Goodhart to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(arrivera, )
May 2, 2012 Opinion or Order Filing 358 ORDER granting 351 Motion for Stephen C. Neal to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(arrivera, )
May 2, 2012 Filing 357 REDACTION to 356 Sealed Event by BP America Inc, BP plc, Anthony Hayward, Andy Inglis, Douglas J Suttles, filed. (Attachments: # 1 Exhibit Declaration of Georgia L. Lucier, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Exhibit H, # 10 Exhibit I, # 11 Exhibit J, # 12 Exhibit K, # 13 Exhibit L, # 14 Exhibit M, # 15 Exhibit N, # 16 Exhibit O, # 17 Exhibit P, # 18 Exhibit Q, # 19 Exhibit R, # 20 Exhibit S, # 21 Exhibit T, # 22 Exhibit U, # 23 Exhibit V, # 24 Exhibit W, # 25 Exhibit X, # 26 Exhibit Y, # 27 Exhibit Z, # 28 Exhibit AA, # 29 Exhibit BB, # 30 Judge's Procedure Compendium of Unreported Authorities, # 31 Judge's Procedure Unreported Authorities Cite 1, # 32 Judge's Procedure Unreported Authorities Cite 2)(Taylor, Thomas)
May 2, 2012 Filing 356 Sealed Event, filed. (With attachments)
May 2, 2012 Filing 355 MOTION to Dismiss in Part the Second Consolidated Amended Complaint by BP America Inc, BP plc, Anthony Hayward, Andy Inglis, Douglas J Suttles, filed. Motion Docket Date 5/23/2012. (Taylor, Thomas)
May 2, 2012 Filing 354 MEMORANDUM OF LAW IN OPPOSITION TO PLAINTIFFS MOTION FOR LEAVE TO FILE AMENDED COMPLAINT re: 344 MOTION for Leave to File Amended Complaint by BP America Inc, BP Corporation North America Inc, BP Corporation North America, Inc. Savings Plan Investment Oversight Committee, BP Corporation North America, Inc.'s Board of Directors, BP plc, Lord John Browne, Corey Correnti, Marvin Damsma, Richard J. Dorazil, James Dupree, Patrick Gower, Anthony Hayward, Jeanne M. Johns, Robert A Malone, Lamar McKay, Patricia H. Miller, Stephanie C Moore, Stephen J. Riney, Neil Shaw, Brian D. Smith, Thomas L Taylor, Gregory T. Williamson, filed. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
April 30, 2012 Filing 353 Mail Returned Undeliverable as to attorney Serena E. Pollack re: 348 Order on Motion for Judgment, filed. (smurdock, )
April 30, 2012 Opinion or Order Filing 352 ORDER granting 349 Motion for Leave to File Excess Pages.(Signed by Judge Keith P Ellison) Parties notified.(bthomas, )
April 27, 2012 Filing 351 MOTION for Stephen C. Neal to Appear Pro Hac Vice by BP America Inc, BP Corporation North America Inc, BP Corporation North America Inc. Savings Plan Investment Oversight Committee, BP Corporation North America, Inc.'s Board of Directors, BP plc, Lord John Browne, Corey Correnti, Marvin Damsma, Richard J. Dorazil, James Dupree, Patrick Gower, Anthony Hayward, Jeanne M. Johns, Robert A Malone, Lamar McKay, Patricia H. Miller, Stephanie C Moore, Stephen J. Riney, Neil Shaw, Brian D. Smith, Thomas L Taylor, Gregory T. Williamson, filed. Motion Docket Date 5/18/2012. (Taylor, Thomas)
April 27, 2012 Filing 350 MOTION for Kathleen Goodhart to Appear Pro Hac Vice by BP America Inc, BP Corporation North America Inc, BP Corporation North America Inc. Savings Plan Investment Oversight Committee, BP Corporation North America, Inc.'s Board of Directors, BP plc, Lord John Browne, Corey Correnti, Marvin Damsma, Richard J. Dorazil, James Dupree, Patrick Gower, Anthony Hayward, Jeanne M. Johns, Robert A Malone, Lamar McKay, Patricia H. Miller, Stephanie C Moore, Stephen J. Riney, Neil Shaw, Brian D. Smith, Thomas L Taylor, Gregory T. Williamson, filed. Motion Docket Date 5/18/2012. (Taylor, Thomas)
April 27, 2012 Filing 349 Unopposed MOTION for Leave to File Excess Pages by BP America Inc, BP Corporation North America Inc, BP Corporation North America Inc. Savings Plan Investment Oversight Committee, BP Corporation North America, Inc.'s Board of Directors, BP plc, Lord John Browne, Corey Correnti, Marvin Damsma, Richard J. Dorazil, James Dupree, Patrick Gower, Anthony Hayward, Jeanne M. Johns, Robert A Malone, Lamar McKay, Patricia H. Miller, Stephanie C Moore, Stephen J. Riney, Neil Shaw, Brian D. Smith, Thomas L Taylor, Gregory T. Williamson, filed. Motion Docket Date 5/18/2012. (Taylor, Thomas)
April 18, 2012 Opinion or Order Filing 348 ORDER denying 343 Motion to Enter Final Judgment.(Signed by Judge Keith P Ellison) Parties notified.(bthomas, )
April 18, 2012 Filing 347 Cover Letter Only to Courtesy Copies of Second Consolidated Amended Class Action Complaint by Robert Ludlow, filed.(Mithoff, Richard)
April 18, 2012 Filing 346 REDACTION to 339 Sealed Event by Richard A Cordray, Thomas P DiNapoli, Paul Huyck, Peter D. Lichtman, Robert Ludlow, Leslie J. Nakagiri, filed. (Attachments: # 1 Cover Letter)(Molumphy, Mark)
April 17, 2012 Filing 345 RESPONSE in Opposition to 343 MOTION for DEFENDANTS MOTION TO ENTER FINAL Judgment, filed by Syed Arshadullah, David M Humphries, Jerry T. McGuire, Edward F. Mineman, Charis Moule, Frankie Ramirez, Maureen S. Riely, Thomas P Soesman, Ralph Whitley. (Attachments: # 1 Proposed Order)(Ajamie, Thomas)
April 11, 2012 Filing 344 MOTION for Leave to File Amended Complaint by Syed Arshadullah, David M Humphries, Jerry T. McGuire, Edward F. Mineman, Charis Moule, Frankie Ramirez, Maureen S. Riely, Thomas P Soesman, Ralph Whitley, filed. Motion Docket Date 5/2/2012. (Attachments: # 1 Proposed Order)(Ajamie, Thomas)
April 11, 2012 Filing 343 MOTION for DEFENDANTS MOTION TO ENTER FINAL Judgment by BP America Inc, BP Corporation North America Inc, BP Corporation North America Inc. Savings Plan Investment Oversight Committee, BP Corporation North America, Inc.'s Board of Directors, BP plc, Lord John Browne, Corey Correnti, Marvin Damsma, Richard J. Dorazil, James Dupree, Patrick Gower, Anthony Hayward, Jeanne M. Johns, Robert A Malone, Lamar McKay, Patricia H. Miller, Stephanie C Moore, Stephen J. Riney, Neil Shaw, Brian D. Smith, Thomas L Taylor, Gregory T. Williamson, filed. Motion Docket Date 5/2/2012. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
April 3, 2012 Opinion or Order Filing 342 ORDER granting 340 Motion to Seal dkt #339.(Signed by Judge Keith P Ellison) Parties notified.(arrivera, )
April 2, 2012 Filing 341 NOTICE related to filing 2nd Consolidated Amd Class Action Complaint 339 and re: 340 MOTION to Seal 2nd Consolidated Amended Class Action Complaint by Richard A Cordray, Thomas P DiNapoli, Paul Huyck, Peter D. Lichtman, Robert Ludlow, Leslie J. Nakagiri, filed. (Yetter, R)
April 2, 2012 Filing 340 MOTION to Seal 2nd Consolidated Amended Class Action Complaint by Richard A Cordray, Thomas P DiNapoli, Paul Huyck, Peter D. Lichtman, Robert Ludlow, Leslie J. Nakagiri, filed. Motion Docket Date 4/23/2012. (Yetter, R)
April 2, 2012 Filing 339 Sealed Event, filed. (With attachments)
March 30, 2012 Opinion or Order Filing 338 MEMORANDUM AND ORDER GRANTING 236 MOTION to Dismiss 169 Amended Complaint/Counterclaim/Crossclaim etc.,.(Signed by Judge Keith P Ellison) Parties notified.(arrivera, )
March 30, 2012 Opinion or Order Filing 337 MEMORANDUM AND ORDER GRANTING 236 MOTION to Dismiss 169 Amended Complaint/Counterclaim/Crossclaim etc.,, MOTION to Dismiss 169 Amended Complaint/Counterclaim/Crossclaim etc.,, MOTION to Dismiss 169 Amended Complaint/Counterclaim/Crossclaim etc.,, MOTION to Dismiss 169 Amended Complaint/Counterclaim/Crossclaim etc.,,.(Signed by Judge Keith P Ellison) Parties notified.(sloewe)
March 23, 2012 Filing 336 RESPONSE to 333 Supplement,,, Defendants' Notice of Supplemental Authority, filed by Syed Arshadullah, David M Humphries, Jerry T. McGuire, Edward F. Mineman, Charis Moule, Frankie Ramirez, Maureen S. Riely, Thomas P Soesman, Ralph Whitley. (Ajamie, Thomas)
March 23, 2012 Opinion or Order Filing 335 STIPULATION AND ORDER.(Signed by Judge Keith P Ellison) Parties notified.(arrivera, )
March 22, 2012 Filing 334 Unopposed MOTION to Modify as to Status Conference,, by Robert Ludlow, filed. Motion Docket Date 4/12/2012. (Attachments: # 1 Exhibit "A" - Stipulation)(Mithoff, Richard)
March 20, 2012 Filing 333 SUPPLEMENT to 236 MOTION to Dismiss 169 Amended Complaint/Counterclaim/Crossclaim etc.,, MOTION to Dismiss 169 Amended Complaint/Counterclaim/Crossclaim etc.,, MOTION to Dismiss 169 Amended Complaint/Counterclaim/Crossclaim etc.,, MOTION to Dismiss 169 Amended Complaint/Counterclaim/Crossclaim etc.,, by BP America Inc, BP Corporation North America Inc, BP Corporation North America Inc. Savings Plan Investment Oversight Committee, BP Corporation North America, Inc.'s Board of Directors, BP plc, Lord John Browne, Corey Correnti, Marvin Damsma, Richard J. Dorazil, James Dupree, Patrick Gower, Anthony Hayward, Jeanne M. Johns, Robert A Malone, Lamar McKay, Patricia H. Miller, Stephanie C Moore, Stephen J. Riney, Neil Shaw, Brian D. Smith, Thomas L Taylor, Gregory T. Williamson, filed. (Attachments: # 1 Exhibit A)(Taylor, Thomas)
March 6, 2012 Filing 332 RESPONSE to 331 Notice (Other), Notice (Other) ERISA Plaintiffs' Notice of Recent Authority, filed by BP America Inc, BP Corporation North America Inc, BP Corporation North America Inc. Savings Plan Investment Oversight Committee, BP Corporation North America, Inc.'s Board of Directors, BP plc, Lord John Browne, Corey Correnti, Marvin Damsma, Richard J. Dorazil, James Dupree, Patrick Gower, Anthony Hayward, Jeanne M. Johns, Robert A Malone, Lamar McKay, Patricia H. Miller, Stephanie C Moore, Stephen J. Riney, Neil Shaw, Brian D. Smith, Thomas L Taylor, Gregory T. Williamson. (Taylor, Thomas)
March 2, 2012 Filing 331 NOTICE of Recent Authority re: 267 Response in Opposition to Motion,,, by Syed Arshadullah, David M Humphries, Jerry T. McGuire, Edward F. Mineman, Charis Moule, Frankie Ramirez, Maureen S. Riely, Thomas P Soesman, Ralph Whitley, filed. (Attachments: # 1 Exhibit A)(Ajamie, Thomas)
February 28, 2012 Filing 330 Notice of Filing of Official Transcript as to 328 Transcript. Party notified, filed. (kcraig, )
February 28, 2012 Filing 329 AO 435 TRANSCRIPT ORDER FORM by Pamela Wofford for Paul Yetter. This is to order a transcript of Hearing held on 2/23/2012 before Judge Keith P Ellison (Original). Court Reporter/Transcriber: Bruce Slavin, filed. (mmapps, )
February 27, 2012 Filing 328 TRANSCRIPT re: Status Conference held on 2-23-12 before Judge Keith P Ellison. Court Reporter/Transcriber B. Slavin. Release of Transcript Restriction set for 5/29/2012., filed. (bslavin, )
February 27, 2012 Opinion or Order Filing 327 ORDER.(Signed by Judge Keith P Ellison) Parties notified.(sloewe )
February 24, 2012 Filing 326 AO 435 TRANSCRIPT ORDER FORM by Richard Mithoff. This is to order a transcript of Hearing held on 2/23/2012 before Judge Keith P Ellison (Original). Court Reporter/Transcriber: Bruce Slavin, filed. (mmapps, )
February 23, 2012 Minute Entry for proceedings held before Judge Keith P Ellison. STATUS CONFERENCE held on 2/23/2012. Plaintiffs are directed to file within 30 days, a single consolidated amended complaint. The complaint may serve to re-state claims dismissed without prejudice by the Court. However, if the parties believe there are errors in the Court's previous rulings, those should be presented via motion under F.R.Civ.P 59 and 60, and not by way of the amended complaint. The parties shall have 30 days to answer or otherwise plead. Appearances:(Court Reporter: Slavin), filed.(sloewe)
February 17, 2012 Filing 325 NOTICE of Setting. Parties notified. Status Conference set for 2/23/2012 at 03:30 PM in Courtroom 3A Houston before Judge Keith P Ellison, filed. (sloewe)
February 13, 2012 Opinion or Order Filing 324 MEMORANDUM AND ORDER granting 153 MOTION to Dismiss THE CLAIMS OF PURCHASERS OF BP ORDINARY SHARES, granting in part denying in part 149 MOTION to Dismiss THE CLAIMS OF BP ADS PURCHASERS IN THE NEW YORK AND OHIO PLAINTIFFS CONSOLIDATED CLASS ACTION COMPLAINT.(Signed by Judge Keith P Ellison) Parties notified.(arrivera, )
February 13, 2012 Opinion or Order Filing 323 MEMORANDUM AND ORDER granting 151 MOTION to Dismiss THE CLAIMS OF BP ADS PURCHASERS IN THE LUDLOW PLAINTIFFS' CONSOLIDATED CLASS ACTION COMPLAINT.(Signed by Judge Keith P Ellison) Parties notified.(arrivera, )
February 10, 2012 Filing 322 Joint RESPONSE to 319 Order Dated February 7, 2012, filed by Paul Anderson, BP America Inc, BP Corporation North America Inc, BP Exploration & Production Inc, BP plc, Lord John Browne, Antony Burgmans, Cynthia Carroll, William Castell, Iain C Conn, Richard A Cordray, Erroll B Davis, Jr, Thomas P DiNapoli, Robert W Dudley, Byron E Grote, Anthony Hayward, Andy Inglis, Robert Ludlow, Robert A Malone, H Lamar McKay, Ohio Police & Fire Pension Fund, School Employees Retirement System of Ohio, State Teachers Retirement System Of Ohio ("STRS"), Carl-Henric Svanberg. (Taylor, Thomas)
February 10, 2012 Minute Entry for proceedings held before Judge Keith P Ellison. MOTION HEARING held on 2/10/2012. This matter is taken under advisement. Appearances:(Law Clerk: Simon). Marc De Leeuw, Richard C. Pepperman, II, Keith A Ketterling.(Court Reporter: Slavin), filed.(sloewe, )
February 7, 2012 Opinion or Order Filing 321 ORDER granting 233 Motion FOR Ryan Jenny to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(ckrus, )
February 7, 2012 Opinion or Order Filing 320 ORDER granting 165 Motion for Victor Elias to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(ckrus, )
February 7, 2012 Opinion or Order Filing 319 ORDER for briefing..(Signed by Judge Keith P Ellison) Parties notified.(sloewe)
January 20, 2012 Minute Entry for proceedings held before Judge Keith P Ellison. MISCELLANEOUS HEARING held on 1/20/2012. Arguments heard. This matter is taken under advisement. Appearances:(Law Clerk: Simon).(Court Reporter: Malone), filed.(sloewe)
January 17, 2012 Filing 318 Notice of Assignment of USCA No. 12/20018 re: 312 Notice of Appeal,, filed.(lfilmore, )
January 17, 2012 Opinion or Order Filing 317 ORDER granting 316 Motion for Scott D. Egleston to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(arrivera, )
January 13, 2012 Filing 316 MOTION for Scott D. Egleston to Appear Pro Hac Vice by Ralph Whitley, filed. Motion Docket Date 2/3/2012. (Egleston, Gregory)
January 12, 2012 Filing 315 DKT-13 TRANSCRIPT ORDER FORM by Robert B. Weintraub. Transcript is unnecessary for appeal purposes. Motion Hearing held on 6/17/11 before Judge Keith P. Ellison. This order form relates to the following: 312 Notice of Appeal,, filed.(kcraig, )
January 6, 2012 Filing 314 Notice of the Filing of an Appeal. DKT13 transcript order form was mailed to appellant. Fee status: Paid. The following Notice of Appeal and related motions are pending in the District Court: 312 Notice of Appeal,, filed. (Attachments: # 1 NOA, # 2 Judgment 311, # 3 Memorandum 307, # 4 Memeorandum 256, # 5 Docket sheet, # 6 DKT13 form)(smurdock, )
January 4, 2012 Filing 313 Mail Returned Undeliverable as to attorney Serena E. Pollack re: 311 Final Judgment, filed. (rosaldana)
January 3, 2012 Filing 312 NOTICE OF APPEAL to US Court of Appeals for the Fifth Circuit re: 311 Final Judgment, 256 Memorandum and Order, 307 Memorandum and Order by City of New Orleans Employee's Retirement System (Filing fee $ 455, receipt number 0541-9066096), filed.(Weintraub, Robert)
December 8, 2011 Filing 311 FINAL JUDGMENT closing case 4:10cv3447.(Signed by Judge Keith P Ellison) Parties notified.(bthomas, )
December 8, 2011 Filing 310 Unopposed MOTION for Defendant's Unopposed Motion to Enter Final Judgment by BP plc, Antony Burgmans, Cynthia Carroll, William Castell, Iain C Conn, Erroll B Davis, Jr, Robert W Dudley, Douglas J Flint, Byron E Grote, Anthony Hayward, Andy Inglis, Deanne S Julius, H Lamar McKay, Ian MG Prosser, Peter Sutherland, Carl-Henric Svanberg, filed. Motion Docket Date 12/29/2011. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
December 5, 2011 Filing 309 Mail Returned Undeliverable as to attorney Serena E. Pollack as to Alameda County Employees Retirement Association re: 306 Notice of Filing of Official Transcript, filed. (thanniable, )
November 25, 2011 Filing 308 Mail Returned Undeliverable as to attorney Serena E. Pollack as to Eugene McClurg re: 300 Order on Motion for Leave to File Excess Pages, filed. No updated address found on the Louisiana State Bar website. (mfoley)
November 23, 2011 Opinion or Order Filing 307 MEMORANDUM AND ORDER denying 274 Opposed MOTION to Alter or Amend 256 Memorandum and Order.(Signed by Judge Keith P Ellison) Parties notified.(arrivera, )
November 23, 2011 Filing 306 Notice of Filing of Official Transcript as to 305 Transcript, 304 Transcript. Party notified, filed. (dhansen, )
November 22, 2011 Filing 305 TRANSCRIPT re: Motion Hearing (P.M.) held on November 4, 2011 before Judge Keith P Ellison. Court Reporter/Transcriber Mayra Malone. Release of Transcript Restriction set for 2/21/2012., filed. (mmalone, )
November 22, 2011 Filing 304 TRANSCRIPT re: Motion Hearing (A.M.) held on November 4, 2011 before Judge Keith P Ellison. Court Reporter/Transcriber Mayra Malone. Release of Transcript Restriction set for 2/21/2012., filed. (mmalone, )
November 22, 2011 Filing 303 NOTICE of Setting as to 261 MOTION to Dismiss THE CLASS ACTION COMPLAINT. Parties notified. Motion Hearing set for 2/10/2012 at 10:30 AM in Courtroom 3A Houston before Judge Keith P Ellison, filed. (sloewe)
November 18, 2011 Filing 302 NOTICE of Appearance by Mark A. Delaney on behalf of Richard A Cordray, filed. (Yetter, R)
November 18, 2011 Filing 301 REPLY in Support of 261 MOTION to Dismiss THE CLASS ACTION COMPLAINT, filed by BP plc. (Attachments: # 1 Exhibit 1 - Supplemental Declaration of Thomas W. Taylor, # 2 Exhibit 2 - Ex. A to Supplemental Declaration of Thomas W. Taylor, # 3 Exhibit 3 - Supplemental Declaration of Martin Moore QC, # 4 Exhibit 4 - Ex. 1 to Supplemental Declaration of Martin Moore QC)(Taylor, Thomas)
November 15, 2011 Opinion or Order Filing 300 ORDER granting 298 Motion for Leave to File Excess Pages. BP's reply can be up to 18 pages in length.(Signed by Judge Keith P Ellison) Parties notified.(jhancock)
November 15, 2011 Filing 299 AO 435 TRANSCRIPT ORDER FORM by Pamela Wofford for R. Paul Yetter. This is to order a transcript of held on 11/4/11 all day beginning 10:30 am ending 4 pm before Judge Keith P Ellison. Court Reporter/Transcriber: Mayra Malone, filed. (sguevara, )
November 15, 2011 Filing 298 Unopposed MOTION for Leave to File Excess Pages by BP plc, filed. Motion Docket Date 12/6/2011. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
November 11, 2011 Filing 297 Sealed Event, filed. (With attachments)
November 11, 2011 Filing 296 Sealed Event, filed.
November 10, 2011 Filing 295 REPLY in Support of 274 Opposed MOTION to Amend 256 Memorandum and OrderOpposed MOTION to Amend 256 Memorandum and OrderOpposed MOTION to Amend 256 Memorandum and Order, filed by Paul Anderson, Clay Dietrich, Robert Freedman, Frances O. Goldman, Louisiana Municipal Police Employees' Retirement System, John P Miles, Cody A Nedved, Rene Rogers, Victor Skomedal, Southeast Pennsylvania Transportation Authority. (Attachments: # 1 Appendix Cover Sheet, # 2 Appendix 1, # 3 Appendix 2)(Ajamie, Thomas)
November 9, 2011 Filing 294 NOTICE of Setting. Parties notified. Miscellaneous Hearing set for 1/20/2012 at 10:30 AM at Courtroom 3A Houston before Judge Keith P Ellison, filed. (sloewe)
November 9, 2011 *** Document 236 MOTION to Dismiss 169 Amended Complaint/Counterclaim/Crossclaim etc.,, by BP America Inc, BP Corporation North America Inc, BP Corporation North America, Inc.'s Board of Directors, BP plc, Lord John Browne, Corey Correnti, Richard J. Dorazil, James Dupree, Patrick Gower, Anthony Hayward, Jeanne M. Johns, Robert A Malone, Lamar McKay, Stephanie C Moore, Stephen J. Riney, Neil Shaw, Brian D. Smith, Thomas L Taylor, The Savings Plan Investment Oversight Committee, Gregory T. Williamson, filed. Motion Docket Date 8/16/2011. (Attachments: # 1 Exhibit Defendants Memorandum of Law in Support of Their Motion to Dismiss the Consolidated Complaint, # 2 Exhibit Declaration of Thomas Taylor, # 3 Exhibit A Part 1 of 2, # 4 Exhibit A Part 2 of 2, # 5 Exhibit B)will be discussed at the January 20, 2012 10:30 a.m. hearing., filed. (sloewe)
November 7, 2011 Filing 293 REPLY in Support of 236 MOTION to Dismiss 169 Amended Complaint/Counterclaim/Crossclaim etc.,, MOTION to Dismiss 169 Amended Complaint/Counterclaim/Crossclaim etc.,, MOTION to Dismiss 169 Amended Complaint/Counterclaim/Crossclaim etc.,, MOTION to Dismiss 169 Amended Complaint/Counterclaim/Crossclaim etc.,,, filed by BP America Inc, BP Corporation North America Inc, BP Corporation North America, Inc.'s Board of Directors, BP plc, Lord John Browne, Corey Correnti, Richard J. Dorazil, James Dupree, Patrick Gower, Anthony Hayward, Jeanne M. Johns, Robert A Malone, H Lamar McKay, Stephanie C Moore, Stephen J. Riney, Neil Shaw, Brian D. Smith, Thomas L Taylor, The Savings Plan Investment Oversight Committee, Gregory T. Williamson. (Attachments: # 1 Exhibit Second Declaration of Thomas W. Taylor, # 2 Exhibit T)(Taylor, Thomas)
November 4, 2011 Minute Entry or proceedings held before Judge Keith P Ellison at 10:30 a.m. MOTION HEARING held on 11/4/2011. This matter is taken under advisement. Appearances: See Transcript for Attorney appearances. (Law Clerk: Simon).(Court Reporter: Malone), filed.(sloewe)
November 4, 2011 Minute Entry for proceedings held before Judge Keith P Ellison. Proceedings held on 11/4/2011. This matter is taken under advisment. Appearances:(Law Clerk: Simon) See Transcript for Attorney appearances.(Court Reporter: Malone), filed.(sloewe)
October 31, 2011 Filing 292 RESPONSE in Opposition to 274 Opposed MOTION to Amend 256 Memorandum and OrderOpposed MOTION to Amend 256 Memorandum and OrderOpposed MOTION to Amend 256 Memorandum and Order, filed by BP plc, Antony Burgmans, Cynthia Carroll, William Castell, Iain C Conn, George David, Erroll B Davis, Jr, Robert W Dudley, Douglas J Flint, Byron E Grote, Anthony Hayward, Andy Inglis, Deanne S Julius, Robert A Malone, H Lamar McKay, Ian MG Prosser, Peter Sutherland, Carl-Henric Svanberg. (Taylor, Thomas)
October 27, 2011 Filing 291 Mail Returned Undeliverable as to Serena Pollack for Sacramento County Employees Retirement System re: 280 Order on Motion to Appear Pro Hac Vice, filed. (amaly)
October 26, 2011 Filing 290 EXHIBITS re: 287 DECLARATION of Jacob S. Gill, filed. (Attachments: # 1 Exhibit O, # 2 Exhibit P, # 3 Exhibit Q, # 4 Exhibit R, # 5 Exhibit S, # 6 Exhibit T, # 7 Exhibit U, # 8 Exhibit V, # 9 Exhibit W, # 10 Exhibit X, # 11 Exhibit Y-A, # 12 Exhibit Y-B, # 13 Exhibit Y-C(1), # 14 Exhibit Y-C(2), # 15 Exhibit Y-D, # 16 Exhibit Z, # 17 Exhibit AA)(Gill, Jacob) Modified per attorney's request on 10/27/2011 (arrivera, ).
October 26, 2011 Filing 289 EXHIBITS re: 287 DECLARATION of Jacob S. Gill, filed. (Attachments: # 1 Exhibit I, # 2 Exhibit J, # 3 Exhibit K-A, # 4 Exhibit K-B, # 5 Exhibit K-C, # 6 Exhibit K-D, # 7 Exhibit L, # 8 Exhibit M, # 9 Exhibit N)(Gill, Jacob) Modified per attorney's request on 10/27/2011 (arrivera, ).
October 26, 2011 Filing 288 EXHIBITS re: 287 DECLARATION of Jacob S. Gill, filed. (Attachments: # 1 Exhibit H-A, # 2 Exhibit H-B(1), # 3 Exhibit H-B(2), # 4 Exhibit H-C(1), # 5 Exhibit H-C(2), # 6 Exhibit H-D(1), # 7 Exhibit H-D(2), # 8 Exhibit H-E(1), # 9 Exhibit H-E(2))(Gill, Jacob) Modified per attorney's request on 10/27/2011 (arrivera, ).
October 26, 2011 Filing 287 DECLARATION of Jacob S. Gill re: 261 MOTION to Dismiss THE CLASS ACTION COMPLAINT, filed. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F-A, # 7 Exhibit F-B, # 8 Exhibit F-C, # 9 Exhibit G-A, # 10 Exhibit G-B, # 11 Exhibit G-C)(Gill, Jacob)
October 26, 2011 Filing 286 DECLARATION of David Mabb Q.C. re: 261 MOTION to Dismiss THE CLASS ACTION COMPLAINT, filed. (Attachments: # 1 Exhibit Attachment 1, # 2 Exhibit Attachment 2-A, # 3 Exhibit Attachment 2-B, # 4 Exhibit Attachment 2-C)(Gill, Jacob)
October 26, 2011 Filing 285 APPENDIX re: 261 MOTION to Dismiss THE CLASS ACTION COMPLAINT by Robert R Glenn, filed.(Gill, Jacob)
October 26, 2011 Filing 284 RESPONSE in Opposition to 261 MOTION to Dismiss THE CLASS ACTION COMPLAINT, filed by Robert R Glenn. (Gill, Jacob)
October 26, 2011 Filing 283 Mail Returned Undeliverable as to attorney Serena E. Pollack as to Eugene McClurg re: 278 Order on Motion to Appear Pro Hac Vice, filed. Unable to update address. (pyebernetsky, )
October 26, 2011 Filing 282 Mail Returned Undeliverable as to attorney Serena E. Pollack as to Eugene McClurg re: 279 Order on Motion to Appear Pro Hac Vice, filed. Unable to update address. (pyebernetsky, )
October 25, 2011 Filing 281 NOTICE of Appearance by Jeffrey C. Block, Jason M. Leviton and Whitney E. Street of Block & Leviton LLP on behalf of Richard A Cordray, filed. (Yetter, R)
October 14, 2011 Opinion or Order Filing 280 ORDER granting 277 Motion to Appear Pro Hac Vice Kristin J. Moody.(Signed by Judge Keith P Ellison) Parties notified.(bthomas, )
October 14, 2011 Opinion or Order Filing 279 ORDER granting 276 Motion to Appear Pro Hac Vice Mark Delaney.(Signed by Judge Keith P Ellison) Parties notified.(bthomas, )
October 14, 2011 Opinion or Order Filing 278 ORDER granting 275 Motion to Appear Pro Hac Vice Glen DeValerio.(Signed by Judge Keith P Ellison) Parties notified.(bthomas, )
October 14, 2011 Filing 277 MOTION for Kristin J. Moody to Appear Pro Hac Vice by Richard A Cordray, Thomas P DiNapoli, filed. Motion Docket Date 11/4/2011. (Yetter, R)
October 14, 2011 Filing 276 MOTION for Mark Delaney to Appear Pro Hac Vice by Richard A Cordray, Thomas P DiNapoli, filed. Motion Docket Date 11/4/2011. (Yetter, R)
October 14, 2011 Filing 275 MOTION for Glen DeValerio to Appear Pro Hac Vice by Richard A Cordray, Thomas P DiNapoli, filed. Motion Docket Date 11/4/2011. (Yetter, R)
October 12, 2011 Filing 274 Opposed MOTION to Amend 256 Memorandum and Order by City of New Orleans Employee's Retirement System, Clay Dietrich, Robert Freedman, Frances O. Goldman, Louisiana Municipal Police Employees' Retirement System, John P Miles, Cody A Nedved, Rene Rogers, Victor Skomedal, Southeast Pennsylvania Transportation Authority, filed. Motion Docket Date 11/2/2011. (Attachments: # 1 Proposed Order Granting Motion, Pursuant to Rule 59(e), to Alter or Amend Court's Order dated September 15, 2011)(Szak, Dona)
October 11, 2011 Filing 273 NOTICE of Recent Authority (City of Roseville Employees' Retirement System v. Horizon Lines Inc., 2011 WL 3695897 (3d Cir. Aug. 24, 2011)) by Paul Anderson, BP America Inc, BP Corporation North America Inc, BP Exploration & Production Inc, BP plc, Edmund John Philip Browne, Antony Burgmans, Cynthia Carroll, William Castell, Iain C Conn, George David, Erroll B Davis, Jr, Ian Davis, Robert W Dudley, Douglas J Flint, Byron E Grote, Anthony Hayward, Andy Inglis, Deanne S Julius, H Lamar McKay, Ian MG Prosser, Carl-Henric Svanberg, filed. (Attachments: # 1 Exhibit A)(Taylor, Thomas)
October 6, 2011 Filing 272 Unopposed MOTION for Extension of Time "Stipulatoin and Order to Extend Time to Respond to Motion to Dismiss" by Robert R Glenn, filed. Motion Docket Date 10/27/2011. (Ketterling, Keith)
October 3, 2011 Filing 271 STIPULATION re: Jurisdiction by Antony Burgmans, Cynthia Carroll, William Castell, Iain C Conn, George David, Erroll B Davis, Jr, Robert W Dudley, Douglas J Flint, Byron E Grote, Anthony Hayward, Andy Inglis, Deanne S Julius, Robert A Malone, H Lamar McKay, Ian MG Prosser, Peter Sutherland, Carl-Henric Svanberg, filed.(Taylor, Thomas)
September 30, 2011 Filing 270 NOTICE OF FILING SUPPLEMENT TO EXHIBIT 2 OF THE DECLARATION OF MARTIN MOORE re: 262 Memorandum,, by BP plc, filed. (Attachments: # 1 Supplement - EXHIBIT 2 THE DECLARATION OF MARTIN MOORE)(Taylor, Thomas)
September 28, 2011 Filing 269 NOTICE of Setting as to 149 MOTION to Dismiss THE CLAIMS OF BP ADS PURCHASERS IN THE NEW YORK AND OHIO PLAINTIFFS CONSOLIDATED CLASS ACTION COMPLAINT, 153 MOTION to Dismiss THE CLAIMS OF PURCHASERS OF BP ORDINARY SHARES. Parties notified. Parties may appear by telephone by calling in on the Court's Dial-In number at 713-250-5238. Motion Hearing set for 11/4/2011 at 01:30 PM in Courtroom 3A Houston before Judge Keith P Ellison, filed. (sloewe )
September 28, 2011 Filing 268 NOTICE of Setting as to 151 MOTION to Dismiss THE CLAIMS OF BP ADS PURCHASERS IN THE LUDLOW PLAINTIFFS CONSOLIDATED CLASS ACTION COMPLAINT. Parties notified. Motion Hearing set for 11/4/2011 at 10:30 AM in Courtroom 3A Houston before Judge Keith P Ellison, filed. Parties may appear by telephone by calling in on the Court's Dial-In number at 713-250-5238. (sloewe)
September 23, 2011 Filing 267 RESPONSE in Opposition to 236 MOTION to Dismiss 169 Amended Complaint/Counterclaim/Crossclaim etc.,, MOTION to Dismiss 169 Amended Complaint/Counterclaim/Crossclaim etc.,, MOTION to Dismiss 169 Amended Complaint/Counterclaim/Crossclaim etc.,, MOTION to Dismiss 169 Amended Complaint/Counterclaim/Crossclaim etc.,,, filed by Syed Arshadullah, David M Humphries, Jerry T. McGuire, Edward F. Mineman, Charis Moule, Frankie Ramirez, Maureen S. Riely, Thomas P Soesman, Ralph Whitley. (Attachments: # 1 Affidavit Joint Declaration of Lori G. Feldman and Ronald S. Kravitz in Support of Plaintiffs' Opposition to Motion to Dismiss, # 2 Exhibit 1 to Declaration, # 3 Exhibit 2 to Declaration, # 4 Exhibit 3 to Declaration, # 5 Exhibit 4 to Declaration, # 6 Exhibit 5 to Declaration)(Lanier, W)
September 22, 2011 Filing 266 NOTICE of Appearance by Richard C. Pepperman II on behalf of BP America Inc, BP Corporation North America Inc, BP Corporation North America, Inc.'s Board of Directors, BP plc, Lord John Browne, Corey Correnti, Marvin Damsma, Richard J. Dorazil, James Dupree, Patrick Gower, Anthony Hayward, Jeanne M. Johns, Robert A Malone, Lamar McKay, Patricia H. Miller, Stephanie C Moore, Stephen J. Riney, Neil Shaw, Brian D. Smith, Thomas L Taylor, The Savings Plan Investment Oversight Committee, Gregory T. Williamson, filed. (Taylor, Thomas)
September 22, 2011 Filing 265 NOTICE of Appearance by Marc De Leeuw on behalf of BP America Inc, BP Corporation North America Inc, BP Corporation North America, Inc.'s Board of Directors, Edmund John Philip Browne, Corey Correnti, Marvin Damsma, James Dupree, Patrick Gower, Jeanne M. Johns, Robert A Malone, Lamar McKay, Patricia H. Miller, Stephanie C Moore, Stephen J. Riney, Neil Shaw, Brian D. Smith, Thomas L Taylor, Gregory T. Williamson, filed. (Taylor, Thomas)
September 22, 2011 Filing 264 NOTICE of Appearance by Daryl A. Libow on behalf of BP America Inc, BP Corporation North America Inc, BP Corporation North America, Inc.'s Board of Directors, BP plc, Lord John Browne, Corey Correnti, Marvin Damsma, Richard J. Dorazil, James Dupree, Patrick Gower, Anthony Hayward, Jeanne M. Johns, Robert A Malone, Lamar McKay, Patricia H. Miller, Stephanie C Moore, Stephen J. Riney, Neil Shaw, Brian D. Smith, Thomas L Taylor, The Savings Plan Investment Oversight Committee, Gregory T. Williamson, filed. (Taylor, Thomas)
September 22, 2011 Filing 263 NOTICE of Appearance by Thomas W. Taylor on behalf of BP America Inc, BP Corporation North America Inc, BP Corporation North America, Inc.'s Board of Directors, BP plc, Lord John Browne, Corey Correnti, Marvin Damsma, Richard J. Dorazil, James Dupree, Patrick Gower, Anthony Hayward, Jeanne M. Johns, Robert A Malone, Lamar McKay, Patricia H. Miller, Stephanie C Moore, Stephen J. Riney, Neil Shaw, Brian D. Smith, Thomas L Taylor, The Savings Plan Investment Oversight Committee, Gregory T. Williamson, filed. (Taylor, Thomas)
September 20, 2011 Filing 262 MEMORANDUM THE CLASS ACTION COMPLAINT re: 261 MOTION to Dismiss THE CLASS ACTION COMPLAINT by BP plc, filed. (Attachments: # 1 Exhibit Moore Declaration, # 2 Exhibit Moore Declaration (Exhibit 1), # 3 Exhibit Moore Declaration (Exhibit 2 Part 1 of 2), # 4 Exhibit Moore Declaration (Exhibit 2 Part 2 of 2), # 5 Exhibit Taylor Declaration, # 6 Exhibit Taylor Declaration ( Exhibit A), # 7 Exhibit Taylor Declaration ( Exhibit B), # 8 Exhibit Taylor Declaration ( Exhibit C), # 9 Exhibit Taylor Declaration ( Exhibit D), # 10 Exhibit Taylor Declaration ( Exhibit E), # 11 Exhibit Taylor Declaration ( Exhibit F), # 12 Exhibit Jackson Declaration, # 13 Exhibit Jackson Declaration (Exhibit A))(Taylor, Thomas)
September 20, 2011 Filing 261 MOTION to Dismiss THE CLASS ACTION COMPLAINT by BP plc, filed. Motion Docket Date 10/11/2011. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
September 20, 2011 Filing 260 NOTICE of Appearance by Ryan T. Jenny on behalf of BP Corporation North America Inc. Savings Plan Investment Oversight Committee, BP Corporation North America, Inc.'s Board of Directors, Lord John Browne, Corey Correnti, Marvin Damsma, Richard J. Dorazil, James Dupree, Patrick Gower, Anthony Hayward, Jeanne M. Johns, Robert A Malone, Lamar McKay, Patricia H. Miller, Stephanie C Moore, Stephen J. Riney, Neil Shaw, Brian D. Smith, Thomas L Taylor, Gregory T. Williamson, filed. (Jenny, Ryan)
September 20, 2011 Filing 259 NOTICE of Appearance by Morgan D. Hodgson on behalf of Marvin Damsma, Patricia H. Miller, filed. (Hodgson, Morgan)
September 20, 2011 Filing 258 NOTICE of Appearance by Paul J. Ondrasik, Jr. on behalf of Marvin Damsma, Patricia H. Miller, filed. (Ondrasik, Paul)
September 19, 2011 Filing 257 JOINDER in 236 MOTION to Dismiss 169 Amended Complaint/Counterclaim/Crossclaim etc.,, MOTION to Dismiss 169 Amended Complaint/Counterclaim/Crossclaim etc.,, MOTION to Dismiss 169 Amended Complaint/Counterclaim/Crossclaim etc.,, MOTION to Dismiss 169 Amended Complaint/Counterclaim/Crossclaim etc.,, DEFENDANTS DAMSMA AND MILLERS JOINDER IN PENDING DEFENDANTS MOTION TO DISMISS THE CONSOLIDATED COMPLAINT, filed by BP America Inc, BP Corporation North America Inc, BP Corporation North America Inc. Savings Plan Investment Oversight Committee, BP Corporation North America, Inc.'s Board of Directors, BP plc, Lord John Browne, Corey Correnti, Marvin Damsma, Richard J. Dorazil, James Dupree, Patrick Gower, Anthony Hayward, Jeanne M. Johns, Robert A Malone, Lamar McKay, Patricia H. Miller, Stephanie C Moore, Stephen J. Riney, Neil Shaw, Brian D. Smith, Thomas L Taylor, Gregory T. Williamson. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
September 15, 2011 Opinion or Order Filing 256 MEMORANDUM AND ORDER GRANTING BP, pl.l.c and individual Defendants' Motion to Dismiss Verified Consolidated Amended Shareholder Derivative Complaint.(Signed by Judge Keith P Ellison) Parties notified.(sloewe)
September 15, 2011 Filing 255 NOTICE OF RECENT AUTHORITY by Paul Anderson, BP plc, Antony Burgmans, Cynthia Carroll, William Castell, Iain C Conn, Erroll B Davis, Jr, Ian Davis, Robert W Dudley, Douglas J Flint, Byron E Grote, Anthony Hayward, Andy Inglis, Deanne S Julius, Lamar McKay, Ian MG Prosser, Carl-Henric Svanberg, filed. (Attachments: # 1 Exhibit A)(Taylor, Thomas)
September 9, 2011 Filing 254 RESPONSE to 252 Supplement, to Plaintiffs' Memorandum of Law in Opposition to Defendants' Motion to Dismiss the Consolidated Amended Shareholder Derivative Complaint, filed by BP plc, Antony Burgmans, Cynthia Carroll, William Castell, Iain C Conn, George David, Erroll B Davis, Jr, Robert W Dudley, Douglas J Flint, Byron E Grote, Anthony Hayward, Andy Inglis, Deanne S Julius, H Lamar McKay, Ian MG Prosser, Peter Sutherland, Carl-Henric Svanberg. (Attachments: # 1 Exhibit A (PART 1 OF 2), # 2 Exhibit A (PART 2 OF 2))(Taylor, Thomas)
August 31, 2011 Filing 253 DECLARATION of Dona Szak re: 147 Memorandum,,, filed. (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)(Ajamie, Thomas)
August 31, 2011 Filing 252 SUPPLEMENT to 147 Memorandum,, by City of New Orleans Employee's Retirement System, Clay Dietrich, Robert Freedman, Frances O. Goldman, Louisiana Municipal Police Employees' Retirement System, John P Miles, Cody A Nedved, Rene Rogers, Victor Skomedal, Southeast Pennsylvania Transportation Authority, filed.(Ajamie, Thomas)
August 26, 2011 Filing 251 RESPONSE to 250 Notice (Other) DEFENDANTS RESPONSE TO THE NEW YORK AND OHIO PLAINTIFFS NOTICE OF RECENT AUTHORITY, filed by Paul Anderson, BP plc, Antony Burgmans, Cynthia Carroll, William Castell, Iain C Conn, George David, Erroll B Davis, Jr, Ian Davis, Robert W Dudley, Douglas J Flint, Byron E Grote, Anthony Hayward, Andy Inglis, Deanne S Julius, Lamar McKay, Ian MG Prosser, Carl-Henric Svanberg. (Taylor, Thomas)
August 23, 2011 Filing 250 NOTICE of Recent Authority re: 175 Response in Opposition to Motion, 186 Response in Opposition to Motion,, by Richard A Cordray, Thomas P DiNapoli, filed. (Attachments: # 1 Exhibit A)(Yetter, R)
August 17, 2011 Filing 249 STATEMENT to inform the Court of the Superior Court of Alaska's Order Granting Motion to Stay by Paul Anderson, BP plc, Antony Burgmans, Cynthia Carroll, William Castell, Iain C Conn, George David, Erroll B Davis, Jr, Ian Davis, Robert W Dudley, Douglas J Flint, Byron E Grote, Anthony Hayward, Andy Inglis, Deanne S Julius, Lamar McKay, Ian MG Prosser, Carl-Henric Svanberg, filed. (Attachments: # 1 Exhibit Order Granting Motion to Stay - Superior Court of Alaska)(Taylor, Thomas)
August 11, 2011 Filing 247 NOTICE Advising Court of Findings of Fact and Conclusions of Law Entered By Judge John Ellisor in Galveston County, Texas District Court Action re: 126 MOTION to Dismiss 102 Amended Complaint/Counterclaim/Crossclaim etc.,, MOTION to Dismiss 102 Amended Complaint/Counterclaim/Crossclaim etc.,, by Paul Anderson, BP plc, Antony Burgmans, Cynthia Carroll, William Castell, Iain C Conn, George David, Erroll B Davis, Jr, Ian Davis, Robert W Dudley, Douglas J Flint, Byron E Grote, Anthony Hayward, Andy Inglis, Deanne S Julius, Lamar McKay, Ian MG Prosser, Carl-Henric Svanberg, filed. (Attachments: # 1 Exhibit A)(Taylor, Thomas)
August 8, 2011 Filing 246 Transfer Order re: transfer of 6:11cv6124 from the District of Oregon, filed. (ltien, )
August 8, 2011 Filing 245 RESPONSE in Opposition to 241 Opposed MOTION for Leave to File Brief Issues Raised at Hearing and for Discovery, filed by BP plc, Antony Burgmans, Cynthia Carroll, William Castell, Iain C Conn, George David, Erroll B Davis, Jr, Robert W Dudley, Douglas J Flint, Byron E Grote, Anthony Hayward, Andy Inglis, Deanne S Julius, Robert A Malone, H Lamar McKay, Ian MG Prosser, Peter Sutherland, Carl-Henric Svanberg. (Attachments: # 1 Exhibit A)(Taylor, Thomas)
July 29, 2011 Opinion or Order Filing 244 ORDER for Expedited Response.(Signed by Judge Keith P Ellison) Parties notified.(sloewe)
July 28, 2011 Filing 243 Sealed Event, filed. (With attachments)
July 28, 2011 Filing 242 PROPOSED ORDER Granting re: 241 Opposed MOTION for Leave to File Brief Issues Raised at Hearing and for Discovery, filed.(Ajamie, Thomas)
July 28, 2011 Filing 241 Opposed MOTION for Leave to File Brief Issues Raised at Hearing and for Discovery by City of New Orleans Employee's Retirement System, Clay Dietrich, Robert Freedman, Frances O. Goldman, Louisiana Municipal Police Employees' Retirement System, John P Miles, Cody A Nedved, Rene Rogers, Victor Skomedal, Southeast Pennsylvania Transportation Authority, filed. Motion Docket Date 8/18/2011. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2 (filed under seal))(Ajamie, Thomas)
July 26, 2011 Filing 240 EXHIBITS re: 236 MOTION to Dismiss 169 Amended Complaint/Counterclaim/Crossclaim etc.,, MOTION to Dismiss 169 Amended Complaint/Counterclaim/Crossclaim etc.,, MOTION to Dismiss 169 Amended Complaint/Counterclaim/Crossclaim etc.,, MOTION to Dismiss 169 Amended Complaint/Counterclaim/Crossclaim etc.,, by BP America Inc, BP Corporation North America Inc, BP Corporation North America, Inc.'s Board of Directors, BP plc, Lord John Browne, Corey Correnti, Richard J. Dorazil, James Dupree, Patrick Gower, Anthony Hayward, Jeanne M. Johns, Robert A Malone, Lamar McKay, Stephen J. Riney, Neil Shaw, Brian D. Smith, Thomas L Taylor, The Savings Plan Investment Oversight Committee, Gregory T. Williamson, filed. (Attachments: # 1 Exhibit I Part 2 of 2, # 2 Exhibit J Part 1 of 2, # 3 Exhibit J Part 2 of 2, # 4 Exhibit K, # 5 Exhibit L, # 6 Exhibit M, # 7 Exhibit N, # 8 Exhibit O, # 9 Exhibit P, # 10 Exhibit Q, # 11 Exhibit R, # 12 Exhibit S, # 13 Proposed Order)(Taylor, Thomas)
July 26, 2011 Filing 239 EXHIBITS re: 236 MOTION to Dismiss 169 Amended Complaint/Counterclaim/Crossclaim etc.,, MOTION to Dismiss 169 Amended Complaint/Counterclaim/Crossclaim etc.,, MOTION to Dismiss 169 Amended Complaint/Counterclaim/Crossclaim etc.,, MOTION to Dismiss 169 Amended Complaint/Counterclaim/Crossclaim etc.,, by BP America Inc, BP Corporation North America Inc, BP Corporation North America, Inc.'s Board of Directors, BP plc, Lord John Browne, Corey Correnti, Richard J. Dorazil, James Dupree, Patrick Gower, Anthony Hayward, Jeanne M. Johns, Robert A Malone, Lamar McKay, Stephanie C Moore, Stephen J. Riney, Neil Shaw, Brian D. Smith, Thomas L Taylor, The Savings Plan Investment Oversight Committee, Gregory T. Williamson, filed. (Attachments: # 1 Exhibit G Part 2 of 2, # 2 Exhibit H Part 1 of 5, # 3 Exhibit H Part 2 of 5, # 4 Exhibit H Part 3 of 5, # 5 Exhibit H Part 4 of 5, # 6 Exhibit H Part 5 of 5)(Taylor, Thomas)
July 26, 2011 Filing 238 EXHIBITS re: 236 MOTION to Dismiss 169 Amended Complaint/Counterclaim/Crossclaim etc.,, MOTION to Dismiss 169 Amended Complaint/Counterclaim/Crossclaim etc.,, MOTION to Dismiss 169 Amended Complaint/Counterclaim/Crossclaim etc.,, MOTION to Dismiss 169 Amended Complaint/Counterclaim/Crossclaim etc.,, by BP America Inc, BP Corporation North America Inc, BP Corporation North America, Inc.'s Board of Directors, BP plc, Lord John Browne, Corey Correnti, Richard J. Dorazil, James Dupree, Patrick Gower, Anthony Hayward, Jeanne M. Johns, Robert A Malone, Lamar McKay, Stephanie C Moore, Stephen J. Riney, Neil Shaw, Brian D. Smith, Thomas L Taylor, The Savings Plan Investment Oversight Committee, Gregory T. Williamson, filed. (Attachments: # 1 Exhibit D Part 2 of 8, # 2 Exhibit D Part 3 of 8, # 3 Exhibit D Part 4 of 8, # 4 Exhibit D Part 5 of 8, # 5 Exhibit D Part 6 of 8, # 6 Exhibit D Part 7 of 8, # 7 Exhibit D Part 8 of 8, # 8 Exhibit E, # 9 Exhibit F)(Taylor, Thomas)
July 26, 2011 Filing 237 EXHIBITS re: 236 MOTION to Dismiss 169 Amended Complaint/Counterclaim/Crossclaim etc.,, MOTION to Dismiss 169 Amended Complaint/Counterclaim/Crossclaim etc.,, MOTION to Dismiss 169 Amended Complaint/Counterclaim/Crossclaim etc.,, MOTION to Dismiss 169 Amended Complaint/Counterclaim/Crossclaim etc.,, by BP America Inc, BP Corporation North America Inc, BP Corporation North America, Inc.'s Board of Directors, BP plc, Lord John Browne, Corey Correnti, Richard J. Dorazil, James Dupree, Patrick Gower, Anthony Hayward, Jeanne M. Johns, Robert A Malone, Lamar McKay, Stephanie C Moore, Stephen J. Riney, Neil Shaw, Brian D. Smith, Thomas L Taylor, The Savings Plan Investment Oversight Committee, Gregory T. Williamson, filed. (Attachments: # 1 Exhibit C Part 2 of 7, # 2 Exhibit C Part 3 of 7, # 3 Exhibit C Part 4 of 7, # 4 Exhibit C Part 5 of 7, # 5 Exhibit C Part 6 of 7, # 6 Exhibit C Part 7 of 7)(Taylor, Thomas)
July 26, 2011 Filing 236 MOTION to Dismiss 169 Amended Complaint/Counterclaim/Crossclaim etc.,, by BP America Inc, BP Corporation North America Inc, BP Corporation North America, Inc.'s Board of Directors, BP plc, Lord John Browne, Corey Correnti, Richard J. Dorazil, James Dupree, Patrick Gower, Anthony Hayward, Jeanne M. Johns, Robert A Malone, Lamar McKay, Stephanie C Moore, Stephen J. Riney, Neil Shaw, Brian D. Smith, Thomas L Taylor, The Savings Plan Investment Oversight Committee, Gregory T. Williamson, filed. Motion Docket Date 8/16/2011. (Attachments: # 1 Exhibit Defendants Memorandum of Law in Support of Their Motion to Dismiss the Consolidated Complaint, # 2 Exhibit Declaration of Thomas Taylor, # 3 Exhibit A Part 1 of 2, # 4 Exhibit A Part 2 of 2, # 5 Exhibit B)(Taylor, Thomas)
July 26, 2011 Filing 235 NOTICE of Appearance by Morgan D. Hodgson on behalf of BP Corporation North America, Inc.'s Board of Directors, Lord John Browne, Corey Correnti, Richard J. Dorazil, James Dupree, Patrick Gower, Anthony Hayward, Jeanne M. Johns, Robert A Malone, Lamar McKay, Stephanie C Moore, Stephen J. Riney, Neil Shaw, Brian D. Smith, Thomas L Taylor, The Savings Plan Investment Oversight Committee, Gregory T. Williamson, filed. (Hodgson, Morgan)
July 26, 2011 Filing 234 NOTICE of Appearance by Paul J. Ondrasik, Jr. on behalf of BP Corporation North America, Inc.'s Board of Directors, Lord John Browne, Corey Correnti, Richard J. Dorazil, James Dupree, Patrick Gower, Anthony Hayward, Jeanne M. Johns, Robert A Malone, Lamar McKay, Stephanie C Moore, Stephen J. Riney, Neil Shaw, Brian D. Smith, Thomas L Taylor, The Savings Plan Investment Oversight Committee, Gregory T. Williamson, filed. (Ondrasik, Paul)
July 25, 2011 Filing 233 MOTION for Ryan T. Jenny to Appear Pro Hac Vice by BP America Inc, BP Corporation North America Inc, BP plc, filed. Motion Docket Date 8/15/2011. (jdav, )
July 20, 2011 Opinion or Order Filing 232 STIPULATION AND ORDER.(Signed by Judge Keith P Ellison) Parties notified.(sloewe)
July 19, 2011 Filing 231 STIPULATION re: PAGE LIMIT - AND ORDER by Paul Anderson, Syed Arshadullah, Stephanie C. Atkins, BP America Inc, BP Corporation North America Inc, BP Exploration & Production Inc, Edmund John Philip Browne, Lord John Browne, Antony Burgmans, Cynthia Carroll, William Castell, Iain C Conn, Corey Correnti, Marvin Damsma, George David, Erroll B Davis, Jr, Ian Davis, Richard J. Dorazil, Robert W Dudley, James Dupree, Douglas J Flint, Patrick Gower, Byron E Grote, Anthony Hayward, David M Humphries, Andy Inglis, Jeanne M. Johns, Deanne S Julius, Robert A Malone, Jerry T. McGuire, H Lamar McKay, Lamar McKay, Tom McKillop, Patricia H. Miller, Edward F. Mineman, Stephanie C Moore, Charis Moule, Ron Pierce, Ian MG Prosser, Maureen S. Riely, Stephen J. Riney, Neil Shaw, Thomas P Soesman, Peter Sutherland, Carl-Henric Svanberg, Thomas L Taylor, Ralph Whitley, Gregory T. Williamson, filed.(Taylor, Thomas)
July 8, 2011 Filing 230 NOTICE of Recent Authority by BP America Inc, BP Corporation North America Inc, BP Exploration & Production Inc, filed. (Attachments: # 1 Exhibit Toyota Opinion)(Taylor, Thomas)
July 6, 2011 Filing 229 Mail Returned Undeliverable as to attorney Bryan M. Payne re: 222 Notice of Filing of Official Transcript, filed. Address updated. (lcampbell)
July 5, 2011 Filing 228 Sealed Event, filed. (With attachments)
July 5, 2011 Filing 227 RESPONSE to 223 Notice (Other) of Recent Authority and Notice of Supplement to Appendix A, filed by Robert Ludlow. (Molumphy, Mark)
July 5, 2011 Filing 226 Sealed Event, filed. (With attachments)
July 5, 2011 Filing 225 NOTICE of Errata re: 186 Response in Opposition to Motion,, by Richard A Cordray, Thomas P DiNapoli, filed. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Yetter, R)
July 1, 2011 Filing 224 NOTICE of Withdrawal of Counsel by Thomas P DiNapoli, filed. (Ross, Autry)
June 30, 2011 Filing 223 NOTICE OF RECENT AUTHORITY by BP America Inc, BP Corporation North America Inc, BP Exploration & Production Inc, filed. (Attachments: # 1 Exhibit A Recent Decision)(Taylor, Thomas)
June 24, 2011 Filing 222 Notice of Filing of Official Transcript as to 221 Transcript. Party notified, filed. (jdav, )
June 22, 2011 Filing 221 TRANSCRIPT re: hearing held on 12/16/10 before Judge Keith P Ellison. Court Reporter/Transcriber Anita Manley. Release of Transcript Restriction set for 9/20/2011., filed. (amanley, )
June 21, 2011 Filing 220 REPLY in Support of 149 MOTION to Dismiss THE CLAIMS OF BP ADS PURCHASERS IN THE NEW YORK AND OHIO PLAINTIFFS CONSOLIDATED CLASS ACTION COMPLAINT, filed by BP America Inc, BP Exploration & Production Inc, BP plc, Edmund John Philip Browne, Iain C Conn, Robert W Dudley, Byron E Grote, Anthony Hayward, Andy Inglis, Robert A Malone, H Lamar McKay. (Attachments: # 1 Appendix Appendix 1 - Redacted, # 2 Appendix Appendix 2, # 3 Appendix Appendix 3, # 4 Appendix Appendix 4, # 5 Affidavit Declaration of Thomas W. Taylor, # 6 Exhibit Exhibit A to Taylor Declaration, # 7 Exhibit Exhibit B to Taylor Declaration, # 8 Exhibit Exhibit C to Taylor Declaration, # 9 Exhibit Exhibit D to Taylor Declaration, # 10 Exhibit Exhibit E to Taylor Declaration, # 11 Exhibit Exhibit F to Taylor Declaration, # 12 Exhibit Exhibit G to Taylor Declaration, # 13 Exhibit Exhibit H to Taylor Declaration, # 14 Exhibit Exhibit I to Taylor Declaration, # 15 Exhibit Exhibit J to Taylor Declaration)(Taylor, Thomas)
June 21, 2011 Filing 219 REPLY in Support of 151 MOTION to Dismiss THE CLAIMS OF BP ADS PURCHASERS IN THE LUDLOW PLAINTIFFS CONSOLIDATED CLASS ACTION COMPLAINT, filed by Paul Anderson, BP America Inc, BP plc, Antony Burgmans, Cynthia Carroll, William Castell, Erroll B Davis, Jr, Anthony Hayward, Andy Inglis, H Lamar McKay, Carl-Henric Svanberg. (Attachments: # 1 Appendix Appendix 1, # 2 Appendix Appendix 2, # 3 Appendix Appendix 3, # 4 Appendix Appendix 4)(Taylor, Thomas)
June 21, 2011 Filing 218 Sealed Event, filed. (With attachments)
June 21, 2011 Filing 217 Sealed Event, filed.
June 21, 2011 Filing 216 REPLY in Support of 153 MOTION to Dismiss THE CLAIMS OF PURCHASERS OF BP ORDINARY SHARES, filed by Paul Anderson, BP America Inc, BP Exploration & Production Inc, BP plc, Edmund John Philip Browne, Antony Burgmans, Cynthia Carroll, William Castell, Iain C Conn, Erroll B Davis, Jr, Robert W Dudley, Byron E Grote, Anthony Hayward, Andy Inglis, Robert A Malone, Lamar McKay, Carl-Henric Svanberg. (Attachments: # 1 Affidavit Supplemental Declaration of Martin Moore QC, # 2 Affidavit Supplemental Declaration of Thomas W. Taylor, # 3 Exhibit Exhibit A to Taylor Declaration, # 4 Exhibit Exhibit B to Taylor Declaration, # 5 Exhibit Exhibit C to Taylor Declaration, # 6 Exhibit Exhibit D to Taylor Declaration, # 7 Exhibit Exhibit E to Taylor Declaration, # 8 Exhibit Exhibit F to Taylor Declaration, # 9 Exhibit Exhibit G to Taylor Declaration, # 10 Exhibit Exhibit H to Taylor Declaration, # 11 Exhibit Exhibit I to Taylor Declaration, # 12 Exhibit Exhibit J to Taylor Declaration)(Taylor, Thomas)
June 21, 2011 Filing 215 AO 435 TRANSCRIPT ORDER FORM by Thomas Ajamie. This is to order a transcript of Motion to Dismiss Hearing held on 6/17/2011 before Judge Keith P Ellison (Orignial). Deposit amount $550.00. Court Reporter/Transcriber: Cheryll K Barron, filed. (dclark, )
June 20, 2011 Filing 214 NOTICE Advising Court of Ruling in Galveston County, Texas District Court Derivative Action re: 126 MOTION to Dismiss 102 Amended Complaint/Counterclaim/Crossclaim etc.,, MOTION to Dismiss 102 Amended Complaint/Counterclaim/Crossclaim etc.,, by BP plc, Antony Burgmans, Cynthia Carroll, William Castell, Iain C Conn, George David, Erroll B Davis, Jr, Ian Davis, Robert W Dudley, Douglas J Flint, Byron E Grote, Anthony Hayward, Andy Inglis, Deanne S Julius, H Lamar McKay, Ian MG Prosser, Carl-Henric Svanberg, filed. (Attachments: # 1 Exhibit Order of Dismissal, # 2 Exhibit Plea to Jurisdiction, # 3 Exhibit Pl's Opp. to Mtn Dismiss and Plea to Jurisdiction, # 4 Exhibit Pl's Supp Memo in Pl's Opp. to Mtn Dismiss and Plea to Jurisdiction)(Taylor, Thomas)
June 17, 2011 Minute Entry for proceedings held before Judge Keith P Ellison. MOTION HEARING held on 6/17/2011. Appearances:Ron Kavitz, Lori Feldman, Jason Levigon, Weintraub, Myers, Nicholson, Mitchell. Thomas W Taylor, Daryl A Libow, Richard C. Pepperman, II, Mark Lebovitch, Julie Reiser, Jeffrey C Block, Dona Szak, Thomas Robert Ajamie, John Alden Meade, Jeroen van Kwawegen.(Court Reporter: Barron), filed.(aalonzo, )
June 10, 2011 Filing 213 NOTICE of Change of Address by Gainey & McKenna, counsel for Thomas P Soesman, filed. (McKenna, Thomas)
June 9, 2011 Filing 212 PROPOSED ORDER re: 187 Response in Opposition to Motion,, filed.(Molumphy, Mark)
June 8, 2011 Filing 211 Summons Issued as to Stephanie C Moore, filed.(jdav, )
June 8, 2011 Filing 210 Summons Issued as to Lord John Browne, filed.(jdav, )
June 8, 2011 Filing 209 Summons Issued as to BP Corporation North America Inc, filed.(jdav, )
June 8, 2011 Filing 208 Summons Issued as to BP plc, filed.(jdav, )
June 8, 2011 Filing 207 Summons Issued as to BP America Inc, filed.(jdav, )
June 8, 2011 Filing 206 Summons Issued as to BP Corporation North America, Inc.'s Board of Directors, filed.(jdav, )
June 8, 2011 Filing 205 Summons Issued as to The Savings Plan Investment Oversight Committee, filed.(jdav, )
June 8, 2011 Filing 204 Summons Issued as to Corey Correnti, filed.(jdav, )
June 8, 2011 Filing 203 Summons Issued as to Gregory T. Williamson, filed.(jdav, )
June 8, 2011 Filing 202 Summons Issued as to Marvin Damsma, filed.(jdav, )
June 8, 2011 Filing 201 Summons Issued as to Richard J. Dorazil, filed.(jdav, )
June 8, 2011 Filing 200 Summons Issued as to James Dupree, filed.(jdav, )
June 8, 2011 Filing 199 Summons Issued as to Patrick Gower, filed.(jdav, )
June 8, 2011 Filing 198 Summons Issued as to Lamar McKay, filed.(jdav, )
June 8, 2011 Filing 197 Summons Issued as to Anthony Hayward, filed.(jdav, )
June 8, 2011 Filing 196 Summons Issued as to Jeanne M. Johns, filed.(jdav, )
June 8, 2011 Filing 195 Summons Issued as to Robert A Malone, filed.(jdav, )
June 8, 2011 Filing 194 Summons Issued as to Patricia H. Miller, filed.(jdav, )
June 8, 2011 Filing 193 Summons Issued as to Stephen J. Riney, filed.(jdav, )
June 8, 2011 Filing 192 Summons Issued as to Brian D. Smith, filed.(jdav, )
June 8, 2011 Filing 191 Summons Issued as to Neil Shaw, filed.(jdav, )
June 8, 2011 Filing 190 Summons Issued as to Thomas L Taylor, filed.(jdav, )
June 8, 2011 Filing 189 Summons Issued as to Gregory T. Williamson, filed.(jdav, )
June 6, 2011 Filing 188 Sealed Event, filed. (With attachments)
June 6, 2011 Filing 187 RESPONSE in Opposition to 151 MOTION to Dismiss THE CLAIMS OF BP ADS PURCHASERS IN THE LUDLOW PLAINTIFFS CONSOLIDATED CLASS ACTION COMPLAINT, filed by Robert Ludlow. (Attachments: # 1 Appendix A, # 2 Redacted Declaration of Richard W. Mithoff, # 3 Exhibit 1, # 4 Exhibit 2, # 5 Exhibit 3, # 6 Exhibit 4, # 7 Exhibit 32, # 8 Exhibit 33, # 9 Exhibit Filed Under Seal)(Molumphy, Mark)
June 6, 2011 Filing 186 RESPONSE in Opposition to 149 MOTION to Dismiss THE CLAIMS OF BP ADS PURCHASERS IN THE NEW YORK AND OHIO PLAINTIFFS CONSOLIDATED CLASS ACTION COMPLAINT, filed by Richard A Cordray, Thomas P DiNapoli. (Attachments: # 1 Appendix A, # 2 Appendix B, # 3 Reiser Declaration, # 4 Exhibit A to Reiser Declaration, # 5 Exhibit B to Reiser Declaration, # 6 Exhibit C to Reiser Declaration, # 7 Exhibit D to Reiser Declaration, # 8 Exhibit E to Reiser Declaration, # 9 Exhibit F to Reiser Declaration, # 10 Exhibit G to Reiser Declaration, # 11 Exhibit H to Reiser Declaration, # 12 Exhibit I to Reiser Declaration)(Yetter, R)
June 6, 2011 Filing 185 EXHIBITS re: 175 Response in Opposition to Motion, by Richard A Cordray, Thomas P DiNapoli, filed. (Attachments: # 1 Exhibit 17 to Harris Declaration)(Yetter, R)
June 6, 2011 Filing 184 EXHIBITS re: 175 Response in Opposition to Motion, by Richard A Cordray, Thomas P DiNapoli, filed. (Attachments: # 1 Exhibit 51 to Harris Declaration, # 2 Exhibit 52 to Harris Declaration, # 3 Exhibit 53 to Harris Declaration, # 4 Exhibit 54 to Harris Declaration, # 5 Exhibit 55 to Harris Declaration, # 6 Exhibit 56 to Harris Declaration, # 7 Exhibit 57 to Harris Declaration, # 8 Exhibit 58 to Harris Declaration, # 9 Exhibit 59 to Harris Declaration, # 10 Exhibit 60 to Harris Declaration)(Yetter, R)
June 6, 2011 Filing 183 EXHIBITS re: 175 Response in Opposition to Motion, by Richard A Cordray, Thomas P DiNapoli, filed. (Attachments: # 1 Exhibit 49 part 2 to Harris Declaration, # 2 Exhibit 49 part 3 to Harris Declaration, # 3 Exhibit 49 part 4 to Harris Declaration)(Yetter, R)
June 6, 2011 Filing 182 EXHIBITS re: 175 Response in Opposition to Motion, by Richard A Cordray, Thomas P DiNapoli, filed. (Attachments: # 1 Exhibit 48 part 2 to Harris Declaration, # 2 Exhibit 48 part 3 to Harris Declaration, # 3 Exhibit 48 part 4 to Harris Declaration)(Yetter, R)
June 6, 2011 Filing 181 EXHIBITS re: 175 Response in Opposition to Motion, by Richard A Cordray, Thomas P DiNapoli, filed. (Attachments: # 1 Exhibit 42 to Harris Declaration, # 2 Exhibit 43 to Harris Declaration, # 3 Exhibit 44 to Harris Declaration, # 4 Exhibit 45 to Harris Declaration, # 5 Exhibit 46 to Harris Declaration, # 6 Exhibit 47 to Harris Declaration)(Yetter, R)
June 6, 2011 Filing 180 EXHIBITS re: 175 Response in Opposition to Motion, by Richard A Cordray, Thomas P DiNapoli, filed. (Attachments: # 1 Exhibit 27 to Harris Declaration, # 2 Exhibit 28 to Harris Declaration, # 3 Exhibit 29 to Harris Declaration, # 4 Exhibit 30 to Harris Declaration, # 5 Exhibit 31 to Harris Declaration, # 6 Exhibit 32 to Harris Declaration, # 7 Exhibit 33 to Harris Declaration, # 8 Exhibit 34 to Harris Declaration, # 9 Exhibit 35 to Harris Declaration, # 10 Exhibit 36 to Harris Declaration, # 11 Exhibit 37 to Harris Declaration, # 12 Exhibit 38 to Harris Declaration, # 13 Exhibit 39 to Harris Declaration, # 14 Exhibit 40 to Harris Declaration)(Yetter, R)
June 6, 2011 Filing 179 EXHIBITS re: 175 Response in Opposition to Motion, by Richard A Cordray, Thomas P DiNapoli, filed. (Attachments: # 1 Exhibit 18 to Harris Declaration, # 2 Exhibit 19 to Harris Declaration, # 3 Exhibit 20 to Harris Declaration, # 4 Exhibit 21 to Harris Declaration, # 5 Exhibit 22 to Harris Declaration, # 6 Exhibit 23 to Harris Declaration, # 7 Exhibit 24 to Harris Declaration, # 8 Exhibit 25 to Harris Declaration)(Yetter, R)
June 6, 2011 Filing 178 EXHIBITS re: 175 Response in Opposition to Motion, by Richard A Cordray, Thomas P DiNapoli, filed. (Attachments: # 1 Exhibit 1 to Harris Declaration, # 2 Exhibit 2 to Harris Declaration, # 3 Exhibit 3 to Harris Declaration, # 4 Exhibit 4 to Harris Declaration, # 5 Exhibit 5 to Harris Declaration, # 6 Exhibit 6 to Harris Declaration, # 7 Exhibit 7 to Harris Declaration, # 8 Exhibit 8 to Harris Declaration, # 9 Exhibit 9 to Harris Declaration, # 10 Exhibit 10 to Harris Declaration, # 11 Exhibit 11 to Harris Declaration, # 12 Exhibit 12 to Harris Declaration, # 13 Exhibit 13 to Harris Declaration, # 14 Exhibit 14 to Harris Declaration, # 15 Exhibit 15 to Harris Declaration, # 16 Exhibit 16 to Harris Declaration)(Yetter, R)
June 6, 2011 Filing 177 EXHIBITS re: 175 Response in Opposition to Motion, by Richard A Cordray, Thomas P DiNapoli, filed. (Attachments: # 1 Exhibit 2 part 1 of Dowley Declaration, # 2 Exhibit 2 part 2 of Dowley Declaration, # 3 Exhibit 2 part 3 of Dowley Declaration, # 4 Exhibit 2 part 4 of Dowley Declaration, # 5 Exhibit 2 part 5 of Dowley Declaration)(Yetter, R)
June 6, 2011 Filing 176 EXHIBITS re: 175 Response in Opposition to Motion, by Richard A Cordray, Thomas P DiNapoli, filed. (Attachments: # 1 Exhibit B to Reiser Declaration, # 2 Exhibit C to Reiser Declaration, # 3 Exhibit D to Reiser Declaration, # 4 Errata E to Reiser Declaration, # 5 Exhibit F to Reiser Declaration, # 6 Exhibit G to Reiser Declaration, # 7 Exhibit H to Reiser Declaration, # 8 Exhibit I to Reiser Declaration)(Yetter, R)
June 6, 2011 Filing 175 RESPONSE in Opposition to 153 MOTION to Dismiss THE CLAIMS OF PURCHASERS OF BP ORDINARY SHARES, filed by Richard A Cordray, Thomas P DiNapoli. (Attachments: # 1 Declaration of Reiser, # 2 Declaration of Dowley, # 3 Declaration of Harris)(Yetter, R)
May 31, 2011 Opinion or Order Filing 174 ORDER granting 172 Motion to Appear Pro Hac Vice (Hester H. Cheng)(Signed by Judge Keith P Ellison) Parties notified.(aalonzo, )
May 31, 2011 Opinion or Order Filing 173 ORDER granting 171 Motion to Appear Pro Hac Vice. (Bryan M. Payne)(Signed by Judge Keith P Ellison) Parties notified.(aalonzo, )
May 31, 2011 Filing 172 MOTION for Hester H. Cheng to Appear Pro Hac Vice by Robert Ludlow, filed. Motion Docket Date 6/21/2011. (saustin, )
May 31, 2011 Filing 171 MOTION for Bryan M. Payne to Appear Pro Hac Vice, filed. Motion Docket Date 6/21/2011. (lcampbell)
May 27, 2011 Filing 170 Sealed Event, filed.
May 27, 2011 Filing 169 AMENDED Consolidated Complaint with Jury Demand against Stephanie C. Atkins, BP America Inc, BP Corporation North America Inc, BP Corporation North America Inc. Savings Plan Investment Oversight Committee, BP Corporation North America, Inc.'s Board of Directors, BP plc, Edmund John Philip Browne, Corey Correnti, Marvin Damsma, Richard J. Dorazil, James Dupree, Patrick Gower, Anthony Hayward, Jeanne M. Johns, Robert A Malone, H Lamar McKay, Patricia H. Miller, Stephen J. Riney, Neil Shaw, Brian D. Smith, Thomas L Taylor, Gregory T. Williamson filed by Syed Arshadullah, David M Humphries, Jerry T. McGuire, Edward F. Mineman, Charis Moule, Frankie Ramirez, Maureen S. Riely, Thomas P Soesman, Ralph Whitley.(Ajamie, Thomas)
May 27, 2011 Filing 168 Mail Returned Undeliverable as to attorney John Alden Meade as to Louisiana Municipal Police Employees' Retirement System re: 159 Order on Motion to Appear Pro Hac Vice, filed. (tgarcia, )
May 27, 2011 Filing 167 NOTICE of Resetting as to 127 Brief,, 126 MOTION to Dismiss 102 Amended Complaint/Counterclaim/Crossclaim etc.,, MOTION to Dismiss 102 Amended Complaint/Counterclaim/Crossclaim etc.,,. Parties notified. Motion Hearing set for 6/17/2011 at 10:30 AM in Courtroom 3A Houston before Judge Keith P Ellison, filed. (sloewe)
May 26, 2011 Filing 166 NOTICE of Setting as to 153 MOTION to Dismiss THE CLAIMS OF PURCHASERS OF BP ORDINARY SHARES. Parties notified. Motion Hearing set for 6/17/2011 at 10:30 AM in Courtroom 3A Houston before Judge Keith P Ellison, filed. (sloewe )
May 25, 2011 Filing 165 MOTION for Victor S. Elias to Appear Pro Hac Vice, filed. Motion Docket Date 6/15/2011. (Attachments: # 1 Cover Letter)(lcampbell)
May 25, 2011 Filing 164 REPLY MEMORANDUM IN FURTHER SUPPORT OF THEIR MOTION TO DISMISS THE VERIFIED CONSOLIDATED AMENDED SHAREHOLDER DERIVATIVE COMPLAINT, filed by Paul Anderson, Stephanie C. Atkins, BP America Inc, BP Corporation North America Inc, BP Corporation North America Inc. Savings Plan Investment Oversight Committee, BP Corporation North America, Inc. Savings Plan Investment Oversight Committee, BP Corporation North America, Inc.'s Board of Directors, BP Exploration & Production Inc, BP plc, Edmund John Philip Browne, Antony Burgmans, Cynthia Carroll, William Castell, Iain C Conn, George David, Erroll B Davis, Jr, Ian Davis, Richard J. Dorazil, Robert W Dudley, Douglas J Flint, Byron E Grote, Anthony Hayward, Andy Inglis, Deanne S Julius, Robert A Malone, H Lamar McKay, Lamar McKay, Tom McKillop, Ian MG Prosser, Neil Shaw, Peter Sutherland, Carl-Henric Svanberg, Thomas L Taylor, Gregory T. Williamson. (Attachments: # 1 Exhibit A, # 2 Exhibit 2nd Declaration of Martin Moore, # 3 Exhibit Exhibit 1 - 2nd Declaration of Martin Moore Part 1 of 2, # 4 Exhibit Exhibit 1 - 2nd Declaration of Martin Moore Part 2 of 2)(Taylor, Thomas)
May 23, 2011 Opinion or Order Filing 163 ORDER.(Signed by Judge Keith P Ellison) Parties notified.(sloewe)
May 20, 2011 Filing 162 NOTICE OF FILING CORRECTED DECLARATION OF THOMAS W. TAYLOR re: 150 Memorandum,,,,, by Paul Anderson, Stephanie C. Atkins, BP America Inc, BP Corporation North America Inc, BP Corporation North America Inc. Savings Plan Investment Oversight Committee, BP Corporation North America, Inc. Savings Plan Investment Oversight Committee, BP Corporation North America, Inc.'s Board of Directors, BP Exploration & Production Inc, BP plc, Edmund John Philip Browne, Antony Burgmans, Cynthia Carroll, William Castell, Iain C Conn, George David, Erroll B Davis, Jr, Ian Davis, Richard J. Dorazil, Robert W Dudley, Douglas J Flint, Byron E Grote, Anthony Hayward, Andy Inglis, Deanne S Julius, Robert A Malone, H Lamar McKay, Lamar McKay, Tom McKillop, Ian MG Prosser, Neil Shaw, Peter Sutherland, Carl-Henric Svanberg, Thomas L Taylor, The Investment Committee, The Savings Plan Investment Oversight Committee, Gregory T. Williamson, filed. (Attachments: # 1 Exhibit DEFENDANTS NOTICE OF FILING CORRECTED DECLARATION OF THOMAS W. TAYLOR, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Exhibit H, # 10 Exhibit I, # 11 Exhibit J, # 12 Exhibit K, # 13 Exhibit L, # 14 Exhibit M, # 15 Exhibit N, # 16 Exhibit O, # 17 Exhibit P, # 18 Exhibit Q, # 19 Exhibit R, # 20 Exhibit S, # 21 Exhibit T, # 22 Exhibit U, # 23 Exhibit V, # 24 Exhibit W, # 25 Exhibit X, # 26 Exhibit Y, # 27 Exhibit Z, # 28 Exhibit AA, # 29 Exhibit BB, # 30 Exhibit CC, # 31 Exhibit DD, # 32 Exhibit EE, # 33 Exhibit FF, # 34 Exhibit GG, # 35 Exhibit HH)(Taylor, Thomas)
May 20, 2011 Filing 161 Unopposed MOTION for Leave to File Excess Pages by Paul Anderson, Stephanie C. Atkins, BP America Inc, BP Corporation North America Inc, BP Corporation North America Inc. Savings Plan Investment Oversight Committee, BP Corporation North America, Inc. Savings Plan Investment Oversight Committee, BP Corporation North America, Inc.'s Board of Directors, BP Exploration & Production Inc, BP plc, Edmund John Philip Browne, Antony Burgmans, Cynthia Carroll, William Castell, Iain C Conn, George David, Erroll B Davis, Jr, Ian Davis, Richard J. Dorazil, Robert W Dudley, Douglas J Flint, Byron E Grote, Anthony Hayward, Andy Inglis, Deanne S Julius, Robert A Malone, H Lamar McKay, Lamar McKay, Tom McKillop, Ian MG Prosser, Neil Shaw, Peter Sutherland, Carl-Henric Svanberg, Thomas L Taylor, The Investment Committee, The Savings Plan Investment Oversight Committee, Gregory T. Williamson, filed. Motion Docket Date 6/10/2011. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
May 19, 2011 Filing 160 RESPONSE to Defendants' Post Status Conference Advisory (Doc. 157), filed by Richard A Cordray, Thomas P DiNapoli, Robert Ludlow. (Yetter, R)
May 18, 2011 Opinion or Order Filing 159 ORDER granting 158 Joshua Devore's Motion to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(jhancock)
May 16, 2011 Filing 158 MOTION for Joshua S. Devore to Appear Pro Hac Vice by Richard A Cordray, Thomas P DiNapoli, Ohio Police & Fire Pension Fund, School Employees Retirement System of Ohio, State Teachers Retirement System Of Ohio ("STRS"), filed. Motion Docket Date 6/6/2011. (Attachments: # 1 Attachment to Motion and Order for Admission Pro Hac Vice)(Devore, Joshua)
May 16, 2011 Filing 157 RESPONSE to 156 Advisory TO PLAINTIFFS POST STATUS CONFERENCE ADVISORY, filed by Paul Anderson, Stephanie C. Atkins, BP America Inc, BP Corporation North America Inc, BP Corporation North America Inc. Savings Plan Investment Oversight Committee, BP Corporation North America, Inc. Savings Plan Investment Oversight Committee, BP Corporation North America, Inc.'s Board of Directors, BP Exploration & Production Inc, BP plc, Edmund John Philip Browne, Antony Burgmans, Cynthia Carroll, William Castell, Iain C Conn, George David, Erroll B Davis, Jr, Ian Davis, Richard J. Dorazil, Robert W Dudley, Douglas J Flint, Byron E Grote, Anthony Hayward, Andy Inglis, Deanne S Julius, Robert A Malone, H Lamar McKay, Tom McKillop, Ian MG Prosser, Neil Shaw, Peter Sutherland, Carl-Henric Svanberg, Thomas L Taylor, The Investment Committee, The Savings Plan Investment Oversight Committee, Gregory T. Williamson. (Attachments: # 1 Exhibit Defendants Alternative Scheduling/Docket Control Order)(Taylor, Thomas)
May 12, 2011 Filing 156 ADVISORY by Richard A Cordray, Thomas P DiNapoli, Robert Ludlow, filed. (Attachments: # 1 Proposed Scheduling-Docket Control Order)(Ross, Autry)
May 6, 2011 Filing 155 Sealed Event, filed. (With attachments)
May 6, 2011 Filing 154 MEMORANDUM OF LAW IN SUPPORT OF THEIR MOTION TO DISMISS THE CLAIMS OF PURCHASERS OF BP ORDINARY SHARES re: 153 MOTION to Dismiss THE CLAIMS OF PURCHASERS OF BP ORDINARY SHARES by Paul Anderson, BP America Inc, BP Exploration & Production Inc, BP plc, Edmund John Philip Browne, Antony Burgmans, Cynthia Carroll, William Castell, Iain C Conn, Erroll B Davis, Jr, Robert W Dudley, Byron E Grote, Anthony Hayward, Andy Inglis, Robert A Malone, H Lamar McKay, Carl-Henric Svanberg, filed. (Attachments: # 1 Exhibit Declaration of Martin Moore QC, # 2 Exhibit Moore Declaration Exhibit 1, # 3 Exhibit Moore Declaration Exhibit 2 Cover Sheet and Index, # 4 Exhibit Exhibit 2 Document 1, # 5 Exhibit Exhibit 2 Document 2, # 6 Exhibit Exhibit 2 Document 3, # 7 Exhibit Exhibit 2 Document 4, # 8 Exhibit Exhibit 2 Document 5, # 9 Exhibit Exhibit 2 Document 6, # 10 Exhibit Exhibit 2 Document 7, # 11 Exhibit Exhibit 2 Document 8, # 12 Exhibit Exhibit 2 Document 9, # 13 Exhibit Exhibit 2 Document 10, # 14 Exhibit Exhibit 2 Document 11, # 15 Exhibit Exhibit 2 Document 12, # 16 Exhibit Exhibit 2 Document 13, # 17 Exhibit Exhibit 2 Document 14, # 18 Exhibit Exhibit 2 Document 15, # 19 Exhibit Exhibit 2 Document 16, # 20 Exhibit Exhibit 2 Document 17, # 21 Exhibit Exhibit 2 Document 18, # 22 Exhibit Exhibit 2 Document 19, # 23 Exhibit Exhibit 2 Document 20, # 24 Exhibit Exhibit 2 Document 21, # 25 Exhibit Exhibit 2 Document 22, # 26 Exhibit Exhibit 2 Document 23, # 27 Exhibit Exhibit 2 Document 24, # 28 Exhibit Exhibit 2 Document 25, # 29 Exhibit Exhibit 2 Document 26, # 30 Exhibit Exhibit 2 Document 27, # 31 Exhibit Exhibit 2 Document 28, # 32 Exhibit Exhibit 2 Document 29, # 33 Exhibit Exhibit 2 Document 30, # 34 Exhibit Exhibit 2 Document 31, # 35 Exhibit Exhibit 2 Document 32, # 36 Exhibit Exhibit 2 Document 33, # 37 Exhibit Exhibit 2 Document 34, # 38 Exhibit Exhibit 2 Document 35, # 39 Exhibit Exhibit 2 Document 36, # 40 Exhibit Exhibit 2 Document 37, # 41 Exhibit Exhibit 2 Document 38, # 42 Exhibit Exhibit 2 Document 39, # 43 Exhibit Exhibit 2 Document 40, # 44 Exhibit Exhibit 2 Document 41)(Taylor, Thomas)
May 6, 2011 Filing 153 MOTION to Dismiss THE CLAIMS OF PURCHASERS OF BP ORDINARY SHARES by Paul Anderson, BP America Inc, BP Exploration & Production Inc, BP plc, Edmund John Philip Browne, Antony Burgmans, Cynthia Carroll, William Castell, Iain C Conn, Erroll B Davis, Jr, Robert W Dudley, Byron E Grote, Anthony Hayward, Andy Inglis, Robert A Malone, H Lamar McKay, Carl-Henric Svanberg, filed. Motion Docket Date 5/27/2011. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
May 6, 2011 Filing 152 MEMORANDUM OF LAW IN SUPPORT OF THEIR MOTION TO DISMISS THE CLAIMS OF BP ADS PURCHASERS IN THE LUDLOW PLAINTIFFS CONSOLIDATED CLASS ACTION COMPLAINT re: 151 MOTION to Dismiss THE CLAIMS OF BP ADS PURCHASERS IN THE LUDLOW PLAINTIFFS CONSOLIDATED CLASS ACTION COMPLAINT by Paul Anderson, BP America Inc, BP plc, Antony Burgmans, Cynthia Carroll, William Castell, Erroll B Davis, Jr, Anthony Hayward, Andy Inglis, H Lamar McKay, Carl-Henric Svanberg, filed. (Attachments: # 1 Appendix A, # 2 Appendix B, # 3 Appendix C)(Taylor, Thomas)
May 6, 2011 Filing 151 MOTION to Dismiss THE CLAIMS OF BP ADS PURCHASERS IN THE LUDLOW PLAINTIFFS CONSOLIDATED CLASS ACTION COMPLAINT by Paul Anderson, BP America Inc, BP plc, Antony Burgmans, Cynthia Carroll, William Castell, Erroll B Davis, Jr, Anthony Hayward, Andy Inglis, H Lamar McKay, Carl-Henric Svanberg, filed. Motion Docket Date 5/27/2011. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
May 6, 2011 Filing 150 MEMORANDUM OF LAW IN SUPPORT OF THEIR MOTION TO DISMISS THE CLAIMS OF BP ADS PURCHASERS IN THE NEW YORK AND OHIO PLAINTIFFS CONSOLIDATED CLASS ACTION COMPLAINT re: 149 MOTION to Dismiss THE CLAIMS OF BP ADS PURCHASERS IN THE NEW YORK AND OHIO PLAINTIFFS CONSOLIDATED CLASS ACTION COMPLAINT by BP America Inc, BP Exploration & Production Inc, BP plc, Edmund John Philip Browne, Iain C Conn, Robert W Dudley, Byron E Grote, Anthony Hayward, Andy Inglis, Robert A Malone, H Lamar McKay, filed. (Attachments: # 1 Appendix Appendix A, # 2 Appendix Appendix B, # 3 Appendix Appendix C, # 4 Exhibit Declaration of Tom Taylor, # 5 Exhibit Ex. A, # 6 Exhibit Ex. B, # 7 Exhibit Ex. C, # 8 Exhibit Ex. D, # 9 Exhibit Ex. E, # 10 Exhibit Ex. F, # 11 Exhibit Ex. G, # 12 Exhibit Ex. H, # 13 Exhibit Ex. I, # 14 Exhibit Ex. J, # 15 Exhibit Ex. K, # 16 Exhibit Ex. L, # 17 Exhibit Ex. M, # 18 Exhibit Ex. N, # 19 Exhibit Ex. O, # 20 Exhibit Ex. P, # 21 Exhibit Ex. Q, # 22 Exhibit Ex. R, # 23 Exhibit Ex. S, # 24 Exhibit Ex. T, # 25 Exhibit Ex. U, # 26 Exhibit Ex. V, # 27 Exhibit Ex. W, # 28 Exhibit Ex. X, # 29 Exhibit Ex. Y, # 30 Exhibit Ex. Z, # 31 Exhibit Ex. AA, # 32 Exhibit Ex. BB, # 33 Exhibit Ex. CC, # 34 Exhibit Ex. DD, # 35 Exhibit Ex. EE, # 36 Exhibit Ex. FF, # 37 Exhibit Ex. GG, # 38 Exhibit Ex. HH)(Taylor, Thomas)
May 6, 2011 Filing 149 MOTION to Dismiss THE CLAIMS OF BP ADS PURCHASERS IN THE NEW YORK AND OHIO PLAINTIFFS CONSOLIDATED CLASS ACTION COMPLAINT by BP America Inc, BP Exploration & Production Inc, BP plc, Edmund John Philip Browne, Iain C Conn, Robert W Dudley, Byron E Grote, Anthony Hayward, Andy Inglis, Robert A Malone, H Lamar McKay, filed. Motion Docket Date 5/27/2011. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
May 5, 2011 Filing 148 DECLARATION of Dona Szak re: 126 MOTION to Dismiss 102 Amended Complaint/Counterclaim/Crossclaim etc.,, MOTION to Dismiss 102 Amended Complaint/Counterclaim/Crossclaim etc.,,, filed. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7-1, # 8 Exhibit 7-2, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11, # 13 Exhibit 12, # 14 Exhibit 13, # 15 Exhibit 14, # 16 Exhibit 15, # 17 Exhibit 15-1, # 18 Exhibit 15-2, # 19 Exhibit 15-3, # 20 Exhibit 15-4, # 21 Exhibit 15-5, # 22 Exhibit 15-6, # 23 Exhibit 15-7, # 24 Exhibit 15-8, # 25 Exhibit 15-9, # 26 Exhibit 15-10, # 27 Exhibit 15-11, # 28 Exhibit 15-12, # 29 Exhibit 15-13, # 30 Exhibit 15-14, # 31 Exhibit 15-15, # 32 Exhibit 15-16, # 33 Exhibit 15-17, # 34 Exhibit 15-18, # 35 Exhibit 15-19, # 36 Exhibit 15-20, # 37 Exhibit 15-21, # 38 Exhibit 15-22, # 39 Exhibit 15-23, # 40 Exhibit 15-24, # 41 Exhibit 15-25-1, # 42 Exhibit 15-25-2, # 43 Exhibit 15-26, # 44 Exhibit 15-27, # 45 Exhibit 15-28, # 46 Exhibit 15-29, # 47 Exhibit 15-30, # 48 Exhibit 15-31, # 49 Exhibit 15-32, # 50 Exhibit 15-33, # 51 Exhibit 15-34, # 52 Exhibit 15-35)(Ajamie, Thomas)
May 5, 2011 Filing 147 MEMORANDUM of Law in Opposition re: 126 MOTION to Dismiss 102 Amended Complaint/Counterclaim/Crossclaim etc.,, MOTION to Dismiss 102 Amended Complaint/Counterclaim/Crossclaim etc.,, by City of New Orleans Employee's Retirement System, Clay Dietrich, Robert Freedman, Frances O. Goldman, Louisiana Municipal Police Employees' Retirement System, John P Miles, Cody A Nedved, Rene Rogers, Victor Skomedal, Southeast Pennsylvania Transportation Authority, filed. (Attachments: # 1 Proposed Order)(Ajamie, Thomas)
April 29, 2011 Filing 146 Unopposed MOTION for Leave to File Excess Pages by City of New Orleans Employee's Retirement System, Clay Dietrich, Robert Freedman, Frances O. Goldman, Louisiana Municipal Police Employees' Retirement System, John P Miles, Cody A Nedved, Rene Rogers, Victor Skomedal, Southeast Pennsylvania Transportation Authority, filed. Motion Docket Date 5/20/2011. (Attachments: # 1 Proposed Order)(Ajamie, Thomas)
April 28, 2011 Filing 145 AO 435 TRANSCRIPT ORDER FORM by Pamela Wofford for R. Paul Yetter. This is to order a transcript of Pre Trial Hearing held on 4/13/2011 before Judge Keith P Ellison. Court Reporter/Transcriber: Gail Dye, filed. (lfilmore, )
April 28, 2011 Filing 144 Notice of Filing of Official Transcript as to 143 Transcript. Party notified, filed. (jdav, )
April 27, 2011 Filing 143 TRANSCRIPT re: Hearing held on 04-13-2011 before Judge Keith P Ellison. Court Reporter/Transcriber Dye. Release of Transcript Restriction set for 7/26/2011., filed. (gdye, )
April 21, 2011 Filing 142 ADVISORY by City of New Orleans Employee's Retirement System, Clay Dietrich, Robert Freedman, Frances O. Goldman, Louisiana Municipal Police Employees' Retirement System, John P Miles, Cody A Nedved, Rene Rogers, Victor Skomedal, Southeast Pennsylvania Transportation Authority, filed.(Ajamie, Thomas)
April 13, 2011 Opinion or Order Filing 141 ORDER MODIFYING APPOINTMENTS TO EXECUTIVE COMMITTEE IN BP SHAREHOLDER DERIVATIVE LITIGATION.(Signed by Judge Keith P Ellison) Parties notified.(sloewe)
April 13, 2011 Minute Entry for proceedings held before Judge Keith P Ellison. STATUS CONFERENCE held on 4/13/2011. Appearances:(Law Clerks: Eiland, Talla, Mullkoff).(Court Reporter: Dye), filed.(sloewe, )
April 7, 2011 Filing 139 NOTICE of Withdrawal of Counsel by Thomas Yuen, filed. (rosaldana)
April 6, 2011 Filing 138 STATUS REPORT by Richard A Cordray, Thomas P DiNapoli, Robert Ludlow, filed. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Yetter, R)
April 6, 2011 Filing 137 STIPULATION re: REGARDING APPLICABILITY OF AMENDED FEDERAL RULE OF CIVIL PROCEDURE 26 AND ORDER by Sunmi Ahn, Alameda County Employees Retirement Association, Paul Anderson, Syed Arshadullah, Stephanie C. Atkins, BP America Inc, BP Corporation North America Inc, BP Corporation North America Inc. Savings Plan Investment Oversight Committee, BP Corporation North America, Inc. Savings Plan Investment Oversight Committee, BP Corporation North America, Inc.'s Board of Directors, BP Exploration & Production Inc, BP Holdings North America Limited, BP plc, Edmund John Philip Browne, Antony Burgmans, Cynthia Carroll, William Castell, City of New Orleans Employee's Retirement System, Iain C Conn, Richard A Cordray, George David, Erroll B Davis, Jr, Ian Davis, Thomas P DiNapoli, Clay Dietrich, Richard J. Dorazil, Robert W Dudley, Douglas J Flint, Robert Freedman, Fresno County Employees Retirement Association, Frances O. Goldman, Lore Greenfield, Byron E Grote, Anthony Hayward, Alan R Higgs, David M Humphries, Paul Huyck, Andy Inglis, Johnson Investment Counsel Inc, Deanne S Julius, Peter D. Lichtman, Louisiana Municipal Police Employees' Retirement System, Robert Ludlow, Robert A Malone, Eugene McClurg, Jerry T. McGuire, H Lamar McKay, Lamar McKay, Tom McKillop, John P Miles, Edward F. Mineman, Charis Moule, Leslie J. Nakagiri, Cody A Nedved, Ohio Police & Fire Pension Fund, Ron Pierce, Ian MG Prosser, Maureen S. Riely, Rene Rogers, Sacramento County Employees Retirement System, Taylor Safe, School Employees Retirement System of Ohio, Neil Shaw, Victor Skomedal, Thomas P Soesman, Southeast Pennsylvania Transportation Authority, State Street Bank and Trust Co., State Teachers Retirement System Of Ohio ("STRS"), Peter Sutherland, Carl-Henric Svanberg, Thomas L Taylor, The Investment Committee, The Oklahoma Police Pension & Retirement System, The Savings Plan Investment Oversight Committee, Ralph Whitley, Gregory T. Williamson, Thomas Yuen, filed.(Taylor, Thomas)
April 5, 2011 Filing 136 Unopposed MOTION for Extension of Time To File Consolidated Complaint and To Extend All Other Deadlines by Ralph Whitley, filed. Motion Docket Date 4/26/2011. (Attachments: # 1 Proposed Order)(Lanier, W)
April 4, 2011 Filing 135 RESPONSE to 131 Status Report,, filed by BP plc. (Attachments: # 1 Exhibit Transcript of March 25, 2011, # 2 Exhibit Letter Number 1, # 3 Exhibit Letter Number 2)(Taylor, Thomas)
April 1, 2011 Opinion or Order Filing 140 ORDER granting 133 Motion to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(aalonzo, )
April 1, 2011 Opinion or Order Filing 134 ORDER granting 132 Motion to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(aalonzo)
March 31, 2011 Filing 133 MOTION for John Alden Meade to Appear Pro Hac Vice by Louisiana Municipal Police Employees' Retirement System, filed. Motion Docket Date 4/21/2011. (Ajamie, Thomas)
March 31, 2011 Filing 132 MOTION for Jeroen van Kwawegen to Appear Pro Hac Vice by Louisiana Municipal Police Employees' Retirement System, filed. Motion Docket Date 4/21/2011. (Ajamie, Thomas)
March 31, 2011 Filing 131 STATUS REPORT by City of New Orleans Employee's Retirement System, Clay Dietrich, Robert Freedman, Frances O. Goldman, Louisiana Municipal Police Employees' Retirement System, John P Miles, Cody A Nedved, Rene Rogers, Victor Skomedal, Southeast Pennsylvania Transportation Authority, filed. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Ajamie, Thomas)
March 23, 2011 Filing 130 Stipulation Regarding Applicability of Amended Federal Rule of Civil Procedure 26 and Proposed Order. (Signed by Judge Keith P Ellison) Parties notified.(aalonzo)
March 22, 2011 Filing 129 STIPULATION re: REGARDING APPLICABILITY OF AMENDED FEDERAL RULE OF CIVIL PROCEDURE 26 by Paul Anderson, Syed Arshadullah, BP America Inc, BP Exploration & Production Inc, BP plc, Edmund John Philip Browne, Antony Burgmans, Cynthia Carroll, William Castell, City of New Orleans Employee's Retirement System, Iain C Conn, Richard A Cordray, George David, Erroll B Davis, Jr, Ian Davis, Thomas P DiNapoli, Richard J. Dorazil, Robert W Dudley, Douglas J Flint, Frances O. Goldman, Byron E Grote, Anthony Hayward, Andy Inglis, Deanne S Julius, Louisiana Municipal Police Employees' Retirement System, Robert Ludlow, Robert A Malone, Jerry T. McGuire, H Lamar McKay, Tom McKillop, John P Miles, Ohio Police & Fire Pension Fund, Ian MG Prosser, School Employees Retirement System of Ohio, State Street Bank and Trust Co., State Teachers Retirement System Of Ohio ("STRS"), Peter Sutherland, Carl-Henric Svanberg, Thomas L Taylor, The Savings Plan Investment Oversight Committee, filed.(Taylor, Thomas) Modified on 3/22/2011 (bdaniel, ). [Per attorney's office this document should not have been filed in this.]
March 22, 2011 Filing 128 NOTICE of Resetting. Parties notified. Status Conference set for 4/13/2011 at 01:30 PM in Courtroom 3A Houston before Judge Keith P Ellison, filed. All parties may appear by telephone by calling in on the Court's Dial-In number 713-250-5238. (sloewe)
March 21, 2011 Filing 127 BRIEF in Support re: 126 MOTION to Dismiss 102 Amended Complaint/Counterclaim/Crossclaim etc.,, MOTION to Dismiss 102 Amended Complaint/Counterclaim/Crossclaim etc.,, by BP plc, Antony Burgmans, Cynthia Carroll, William Castell, Iain C Conn, George David, Erroll B Davis, Jr, Robert W Dudley, Douglas J Flint, Byron E Grote, Anthony Hayward, Andy Inglis, Deanne S Julius, Robert A Malone, H Lamar McKay, Ian MG Prosser, Peter Sutherland, Carl-Henric Svanberg, filed. (Attachments: # 1 Exhibit A, # 2 Exhibit B, Part 1, # 3 Exhibit B, Part 2, # 4 Exhibit B, Part 3, # 5 Exhibit B, Part 4, # 6 Exhibit B, Part 5, # 7 Exhibit B, Part 6, # 8 Exhibit B, Part 7, # 9 Exhibit C)(Taylor, Thomas)
March 21, 2011 Filing 126 MOTION to Dismiss 102 Amended Complaint/Counterclaim/Crossclaim etc.,, by BP plc, Antony Burgmans, Cynthia Carroll, William Castell, Iain C Conn, George David, Erroll B Davis, Jr, Robert W Dudley, Douglas J Flint, Byron E Grote, Anthony Hayward, Andy Inglis, Deanne S Julius, Robert A Malone, H Lamar McKay, Ian MG Prosser, Peter Sutherland, Carl-Henric Svanberg, filed. Motion Docket Date 4/11/2011. (Attachments: # 1 Proposed Order Proposed Order)(Taylor, Thomas)
March 14, 2011 Opinion or Order Filing 125 ORDER granting 43 Motion to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(aalonzo, )
March 14, 2011 Opinion or Order Filing 124 ORDER granting 21 Motion to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(aalonzo, )
March 14, 2011 Opinion or Order Filing 123 ORDER granting 91 Motion to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(aalonzo, )
March 14, 2011 Opinion or Order Filing 122 ORDER granting 38 Motion to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(aalonzo, )
March 14, 2011 Opinion or Order Filing 121 ORDER granting 76 Motion to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(aalonzo, ) Modified on 3/14/2011 (aalonzo, ).
March 7, 2011 Opinion or Order Filing 120 ORDER granting in part and denying in part 117 Motion.(Signed by Judge Keith P Ellison) Parties notified.(sloewe)
March 7, 2011 Opinion or Order Filing 119 ORDER GRANTING 116 Unopposed MOTION for Leave to File Excess Pages.(Signed by Judge Keith P Ellison) Parties notified.(sloewe)
March 4, 2011 Filing 117 MOTION to Set a Briefing Schedule for Defendants' Motions to Dismiss the Consolidated Class Action Complaints and Unopposed Motion to Enlarge Page Limits by Paul Anderson, BP America Inc, BP Exploration & Production Inc, BP plc, Edmund John Philip Browne, Antony Burgmans, Cynthia Carroll, William Castell, Iain C Conn, Erroll B Davis, Jr, Robert W Dudley, Byron E Grote, Anthony Hayward, Andy Inglis, Robert A Malone, H Lamar McKay, Carl-Henric Svanberg, filed. Motion Docket Date 3/25/2011. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
February 28, 2011 Opinion or Order Filing 118 STIPULATION AND ORDER.(Signed by Judge Keith P Ellison) Parties notified.(sloewe)
February 28, 2011 Filing 116 Unopposed MOTION for Leave to File Excess Pages by BP America Inc, BP Exploration & Production Inc, filed. Motion Docket Date 3/21/2011. (Attachments: # 1 Proposed Order)(Taylor, Thomas)
February 25, 2011 Filing 115 Agreed MOTION for Extension of Time Amended Complaint by Sunmi Ahn, Paul Anderson, Syed Arshadullah, Stephanie C. Atkins, BP America Inc, BP Corporation North America Inc, BP Corporation North America Inc. Savings Plan Investment Oversight Committee, BP Corporation North America, Inc. Savings Plan Investment Oversight Committee, BP Corporation North America, Inc.'s Board of Directors, BP Exploration & Production Inc, BP Holdings North America Limited, BP plc, British Petroleum, Edmund John Philip Browne, Antony Burgmans, CA through CZ Insurance Companies as Insurers of Cameron International, Cameron International Corporation, Cynthia Carroll, William Castell, City of New Orleans Employee's Retirement System, Iain C Conn, George David, Erroll B Davis, Jr, Ian Davis, Clay Dietrich, Does 1-20, Richard J. Dorazil, Robert W Dudley, Douglas J Flint, Robert Freedman, Frances O. Goldman, Lore Greenfield, Byron E Grote, HA through HZ Insurance Companies as Insurers of Halliburton, Halliburton Energy Services Inc, Anthony Hayward, Alan R Higgs, David M Humphries, Andy Inglis, John Does 1-10, John Does 1-20, Johnson Investment Counsel Inc, Deanne S Julius, Louisiana Municipal Police Employees' Retirement System, Robert Ludlow, Robert A Malone, Eugene McClurg, Jerry T. McGuire, H Lamar McKay, Lamar McKay, Tom McKillop, John P Miles, Edward F. Mineman, Charis Moule, Cody A Nedved, Ron Pierce, Ian MG Prosser, Maureen S. Riely, Rene Rogers, Taylor Safe, Neil Shaw, Victor Skomedal, Thomas P Soesman, Southeast Pennsylvania Transportation Authority, State Street Bank and Trust Co., Peter Sutherland, Carl-Henric Svanberg, TA through TZ Insurance Companies as Insurers of Transocean, Thomas L Taylor, The Investment Committee, The Oklahoma Police Pension & Retirement System, The Savings Plan Investment Oversight Committee, Transocean Deepwater Inc, Transocean Offshore Deepwater Drilling Inc, Transocean, Ltd., Ralph Whitley, Gregory T. Williamson, Thomas Yuen, filed. Motion Docket Date 3/18/2011. (Lanier, W)
February 18, 2011 Filing 114 NOTICE of Withdrawal of Counsel by Eric J. O'Bell for Lore Greenfield, Alan R Higgs, filed. (thanniable, )
February 14, 2011 Filing 113 AMENDED Complaint with Jury Demand against BP plc filed by Richard A Cordray, Thomas P DiNapoli.(Yetter, R)
February 11, 2011 Filing 112 AMENDED Complaint with Jury Demand against Paul Anderson, BP America Inc, BP plc, Antony Burgmans, Cynthia Carroll, William Castell, Erroll B Davis, Jr, Anthony Hayward, Andy Inglis, H Lamar McKay, Carl-Henric Svanberg filed by Robert Ludlow. (Attachments: # 1 Part 2 of 2)(Molumphy, Mark)
February 11, 2011 Opinion or Order Filing 111 ORDER Extending Time for New York and Ohio to File Consolidated Amended Class Action Complaint (Related Document: 110 Motion for Extension of Time).(Signed by Judge Keith P Ellison) Parties notified.(rosaldana)
February 11, 2011 Filing 110 Unopposed MOTION for Extension of Time By One Day to File the Consolidated Amended Class Action Complaint by Richard A Cordray, Thomas P DiNapoli, filed. Motion Docket Date 3/4/2011. (Attachments: # 1 Proposed Order)(Yetter, R)
February 10, 2011 Filing 109 Joint MOTION for Entry of Order re: Appointing INterim Class Counsel by Syed Arshadullah, David M Humphries, Jerry T. McGuire, Edward F. Mineman, Charis Moule, Ron Pierce, Maureen S. Riely, Thomas P Soesman, Ralph Whitley, filed. Motion Docket Date 3/3/2011. (Attachments: # 1 Proposed Order Porposed Order Appionting Interim Class Counsel)(Lanier, W)
February 9, 2011 Filing 108 RESPONSE to 107 Status Report (Discovery Update), filed by BP plc. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C)(Taylor, Thomas)
February 8, 2011 Filing 107 STATUS REPORT by Richard A Cordray, Thomas P DiNapoli, filed. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Ross, Autry)
February 8, 2011 Filing 106 CERTIFICATE OF SERVICE of 102 Amended Complaint/Counterclaim/Crossclaim etc.,, by City of New Orleans Employee's Retirement System, Clay Dietrich, Robert Freedman, Frances O. Goldman, Louisiana Municipal Police Employees' Retirement System, John P Miles, Cody A Nedved, Rene Rogers, Victor Skomedal, Southeast Pennsylvania Transportation Authority, filed.(Ajamie, Thomas)
February 8, 2011 Filing 105 NOTICE of Filing Additional Verifications re: 102 Amended Complaint/Counterclaim/Crossclaim etc.,, by City of New Orleans Employee's Retirement System, Clay Dietrich, Robert Freedman, Frances O. Goldman, Louisiana Municipal Police Employees' Retirement System, John P Miles, Cody A Nedved, Rene Rogers, Victor Skomedal, Southeast Pennsylvania Transportation Authority, filed. (Ajamie, Thomas)
February 4, 2011 Opinion or Order Filing 104 ORDER granting 98 Motion to Appear Pro Hac Vice - Attorney Jordanna Thigpen.(Signed by Judge Keith P Ellison) Parties notified.(jegonzalez, )
February 4, 2011 Opinion or Order Filing 103 ORDER granting 97 Motion to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(aalonzo, )
February 4, 2011 Filing 102 AMENDED VERIFIED CONSOLIDATED SHAREHOLDER DERIVATIVE COMPLAINT against BP plc, Antony Burgmans, Cynthia Carroll, William Castell, George David, Erroll B Davis, Jr, Robert W Dudley, Douglas J Flint, Byron E Grote, Anthony Hayward, Andy Inglis, Deanne S Julius, Robert A Malone, Lamar McKay, Ian MG Prosser, Peter Sutherland filed by City of New Orleans Employee's Retirement System, Clay Dietrich, Robert Freedman, Frances O. Goldman, Louisiana Municipal Police Employees' Retirement System, John P Miles, Cody A Nedved, Rene Rogers, Victor Skomedal, Southeast Pennsylvania Transportation Authority.(Ajamie, Thomas)
February 3, 2011 Filing 101 NOTICE of Change of Firm Name by Robert Ludlow, filed. (Molumphy, Mark)
February 3, 2011 Filing 100 STATUS REPORT by Syed Arshadullah, David M Humphries, Jerry T. McGuire, Edward F. Mineman, Charis Moule, Ron Pierce, Maureen S. Riely, Thomas P Soesman, Ralph Whitley, filed.(Ajamie, Thomas)
February 2, 2011 Filing 97 MOTION for Whitney Street to Appear Pro Hac Vice by Richard A Cordray, Thomas P DiNapoli, filed. Motion Docket Date 2/23/2011. (Ross, Autry)
January 31, 2011 Filing 99 Mail Returned Undeliverable as to attorney Adelaida J Ferchmin as to Halliburton Energy Services Inc re: 95 Order on Motion for Continuance, filed. No updated address found. (kgilyard, )
January 31, 2011 Filing 98 MOTION for Jordanna G Thigpen to Appear Pro Hac Vice by Robert Ludlow, filed. Motion Docket Date 2/22/2011. (emathis, )
January 31, 2011 Filing 96 Attorney Filed in Error - STIPULATION re: Discovery by Paul Anderson, Stephanie C. Atkins, BP America Inc, BP Corporation North America Inc, BP Corporation North America Inc. Savings Plan Investment Oversight Committee, BP plc, Antony Burgmans, Cynthia Carroll, William Castell, Iain C Conn, George David, Ian Davis, Richard J. Dorazil, Douglas J Flint, Byron E Grote, Andy Inglis, Deanne S Julius, Robert A Malone, H Lamar McKay, Neil Shaw, Carl-Henric Svanberg, The Savings Plan Investment Oversight Committee, Gregory T. Williamson, filed. (Attachments: # 1 Attachment A)(Ondrasik, Paul) Modified on 1/31/2011 (emathis, ).
January 20, 2011 ***Deadlines terminated. Motion Hearing CANCELLED. (sloewe)
January 19, 2011 Opinion or Order Filing 95 ORDER granting 92 Motion for Continuance.(Signed by Judge Keith P Ellison) Parties notified.(sloewe)
January 19, 2011 Opinion or Order Filing 94 ORDER Protecting Confidentiality 93 Motion for Protective Order.(Signed by Judge Keith P Ellison) Parties notified.(chorace) (Main Document 94 replaced on 1/21/2011) (sloewe, ).
January 19, 2011 Filing 93 Joint MOTION for Protective Order by Sunmi Ahn, Alameda County Employees Retirement Association, Paul Anderson, Syed Arshadullah, Stephanie C. Atkins, BP America Inc, BP Corporation North America Inc, BP Corporation North America Inc. Savings Plan Investment Oversight Committee, BP Corporation North America, Inc. Savings Plan Investment Oversight Committee, BP Corporation North America, Inc.'s Board of Directors, BP Exploration & Production Inc, BP Holdings North America Limited, BP plc, British Petroleum, Edmund John Philip Browne, Antony Burgmans, CA through CZ Insurance Companies as Insurers of Cameron International, Cameron International Corporation, Cynthia Carroll, William Castell, City of New Orleans Employee's Retirement System, Iain C Conn, Richard A Cordray, George David, Erroll B Davis, Jr, Ian Davis, Thomas P DiNapoli, Does 1-20, Richard J. Dorazil, Robert W Dudley, Douglas J Flint, Fresno County Employees Retirement Association, Frances O. Goldman, Lore Greenfield, Byron E Grote, HA through HZ Insurance Companies as Insurers of Halliburton, Halliburton Energy Services Inc, Anthony Hayward, Alan R Higgs, David M Humphries, Paul Huyck, Andy Inglis, John Does 1-10, John Does 1-20, Johnson Investment Counsel Inc, Deanne S Julius, Peter D. Lichtman, Louisiana Municipal Police Employees' Retirement System, Robert Ludlow, Robert A Malone, Eugene McClurg, Jerry T. McGuire, H Lamar McKay, Lamar McKay, Tom McKillop, John P Miles, Edward F. Mineman, Charis Moule, Leslie J. Nakagiri, Cody A Nedved, Ohio Police & Fire Pension Fund, Ron Pierce, Ian MG Prosser, Maureen S. Riely, Sacramento County Employees Retirement System, Taylor Safe, School Employees Retirement System of Ohio, Neil Shaw, Victor Skomedal, Thomas P Soesman, State Street Bank and Trust Co., State Teachers Retirement System Of Ohio ("STRS"), Peter Sutherland, Carl-Henric Svanberg, TA through TZ Insurance Companies as Insurers of Transocean, Thomas L Taylor, The Investment Committee, The Oklahoma Police Pension & Retirement System, The Savings Plan Investment Oversight Committee, Transocean Deepwater Inc, Transocean Offshore Deepwater Drilling Inc, Transocean, Ltd., Ralph Whitley, Gregory T. Williamson, Thomas Yuen, filed. Motion Docket Date 2/9/2011. (Attachments: # 1 Appendix A Certification)(Taylor, Thomas)
January 19, 2011 Filing 92 Joint MOTION for Continuance of Hearing and Set Reporting Date by Syed Arshadullah, David M Humphries, Jerry T. McGuire, Edward F. Mineman, Charis Moule, Ron Pierce, Maureen S. Riely, Thomas P Soesman, Ralph Whitley, filed. Motion Docket Date 2/9/2011. (Attachments: # 1 Proposed Order)(Ajamie, Thomas)
January 18, 2011 Filing 91 MOTION for Ellen Meriwether to Appear Pro Hac Vice by Victor Skomedal, filed. Motion Docket Date 2/8/2011. (Ajamie, Thomas)
January 11, 2011 Opinion or Order Filing 90 ORDER and NOTICE Motion Hearing set for 1/25/2011 at 01:00 PM in Courtroom 3A Houston before Judge Keith P Ellison.(Signed by Judge Keith P Ellison) Parties notified.(sloewe )
January 10, 2011 Opinion or Order Filing 89 ORDER granting 87 Motion to Appear Pro Hac Vice - Attorney Morgan D Hodgson.(Signed by Judge Keith P Ellison) Parties notified.(jegonzalez, )
January 10, 2011 Opinion or Order Filing 88 ORDER granting 86 Motion to Appear Pro Hac Vice - Attorney Paul Ondrasik, Jr. (Signed by Judge Keith P Ellison) Parties notified.(jegonzalez, )
January 7, 2011 Filing 87 MOTION for Morgan D. Hodgson to Appear Pro Hac Vice by BP America Inc, BP Corporation North America Inc, BP plc, filed. Motion Docket Date 1/28/2011. (Hodgson, Morgan)
January 7, 2011 Filing 86 MOTION for Paul J. Ondrasik, Jr. to Appear Pro Hac Vice by BP America Inc, BP Corporation North America Inc, BP plc, filed. Motion Docket Date 1/28/2011. (Ondrasik, Paul)
January 6, 2011 Filing 85 DECLARATION of Robert A. Izard re: 84 Memorandum, filed. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F)(Ajamie, Thomas)
January 6, 2011 Filing 84 MEMORANDUM In Support of the Interim Class Counsel Structure Proposed by the Whitley Group by Syed Arshadullah, Ron Pierce, filed.(Ajamie, Thomas)
January 5, 2011 Filing 83 DECLARATION of Edwin J. Mills re: 44 MOTION to Consolidate Lead Case No. 10-cv-04214 and Member Case No. 10-cv-04289, 10-cv-04294, 10-cv-04301, 10-cv-04306, 10-cv-04305, 10-cv-04300, 10-cv-04307 MOTION for Appointment of Interim Co-Lead Class Counsel, filed.(Ajamie, Thomas)
December 30, 2010 Opinion or Order Filing 82 ORDER Setting Date to File Consolidated Amended Complaint. Consolidated Amended Complaint is due by 2/4/2011.(Signed by Judge Keith P Ellison) Parties notified.(aalonzo, )
December 30, 2010 Filing 81 REPLY to Response to 69 Amended MOTION for Entry of Order re: Appointing INterim Co-Lead and Liaison Counsel, filed by Jerry T. McGuire, Charis Moule, Maureen S. Riely. (Attachments: # 1 Exhibit 1)(Lanier, W)
December 29, 2010 Filing 80 Unopposed MOTION for Extension of Time to File Consolidated Amended Complaint by John P Miles, filed. Motion Docket Date 1/19/2011. (Attachments: # 1 Proposed Order Setting Date to File Consolidated Amended Complaint)(Ajamie, Thomas)
December 28, 2010 Opinion or Order Filing 79 MEMORANDUM AND ORDER.(Signed by Judge Keith P Ellison) Parties notified.(sloewe)
December 16, 2010 Filing 78 Attorney Appearances re: Motion Hearing,, filed.(sloewe)
December 16, 2010 Minute Entry for proceedings held before Judge Keith P Ellison. MOTION HEARING held on 12/16/2010 ; Motion-related deadline set re: 4 Joint MOTION to Consolidate Lead Case No. 4:10-cv-03447 and Member Case No. 4:10-cv-03451; 4:10-cv-03450Joint MOTION for Appointment of Co-Lead Counsel, 22 NOTICE of Motion by Robert Ludlow, filed. (Attachments: # 1 Exhibit Exhibit 1, # 2 Exhibit Exhibit 2, # 3 Exhibit Exhibit 3, # 4 Proposed Order Proposed Order)(Mithoff, Richard) (Entered: 10/13/2010) 23 NOTICE of Filing Motion by Richard A Cordray, Thomas P DiNapoli, filed. (Attachments: # 1 Exhibit NY and Ohio Motion for Appoint as Lead Plaintiff, Approval as Co-Lead Counsel and Consolidation of all Related Securities Class Actions)(Yetter, R), The matter is taken under advisement. Appearances:(Law Clerks: Eiland, Mullkoff, Talla).(Court Reporter: Manley), filed.(sloewe)
December 15, 2010 Filing 77 RESPONSE to 69 Amended MOTION for Entry of Order re: Appointing INterim Co-Lead and Liaison Counsel filed by David M Humphries, Ralph Whitley. (Attachments: # 1 Proposed Order)(Ajamie, Thomas)
December 7, 2010 Filing 75 NOTICE of Setting as to 22 Notice (Other), 23 Notice (Other), Notice (Other). Parties notified. Motion Hearing set for 12/16/2010 at 01:30 PM in Courtroom 3A Houston before Judge Keith P Ellison, filed. Parties may appear by telephone by calling in on the Court's Dial-In number at 713-250-5238. (sloewe)
December 6, 2010 Filing 76 MOTION for Matthew Edling to Appear Pro Hac Vice by Robert Ludlow, filed. Motion Docket Date 12/27/2010. (jhancock)
December 6, 2010 Opinion or Order Filing 74 AMENDED ORDER.(Signed by Judge Keith P Ellison) Parties notified.(kstrouse, )
December 1, 2010 Filing 71 BRIEF Ludlow Plaintiffs' Sur-Reply Memorandum of Law (1) In Support of Ludlow Plaintiffs' Motion For Appointment of Lead Plaintiffs; and (2) In Opposition to New York and Ohio Pension Funds' Motion For Appointment of Lead Plaintiffs re: 22 Notice (Other) by Robert Ludlow, filed. (Attachments: # 1 Appendix, # 2 Exhibit 1 to Appendix, # 3 Exhibit 2 to Appendix)(Molumphy, Mark)
November 30, 2010 Opinion or Order Filing 73 ORDER.(Signed by Judge Keith P Ellison) Parties notified.(kstrouse, )
November 30, 2010 Opinion or Order Filing 72 ORDER CONSOLIDATING THE ERISA ACTIONS: Lead Case No. 4:10cv4214 and Member Case Nos. 4:10cv4289, 4:10cv4294, 4:10cv4300; 4:10cv4301; 4:10cv4305; 4:10cv4306; 4:10cv4307; granting 66 MOTION to Consolidate Lead Case No. 4:10-md-02185 and Member Case No. 4:10-cv-04214; 4:10-cv-04289, 4:10-cv-04294, 4:10-cv-04300, 4:10-cv-04301, 4:10-cv-04305, 4:10-cv-04306, 4:10-cv-04307.(Signed by Judge Keith P Ellison) Parties notified.(kstrouse, )
November 24, 2010 Filing 70 EXHIBITS by Jerry T. McGuire, Charis Moule, Maureen S. Riely, filed. (Attachments: # 1 Exhibit Exhibit 1 to previously filed document 67 - Plaintiffs' Motion for Entry of Porposed Pretial Order No. 1 (1) Consolidating the Related ERISA Actions and Appointing INterim Co-Lead and Liaison Counsel, # 2 Exhibit Exhibit 2 to previously filed document 67 - Memorandum of Law in SUpport of Plaintiffs' Motion for Entry of Porposed Pretrial Order NO. 1 (1) Consolidating the Related ERISA Actions and (2) Appointing INterim Co-Lead and Liaison, # 3 Exhibit Exhibit 3 to previously filed document 67 - Proposed Order Appointing Interim CoLead and Liaison Counsel)(Lanier, W)
November 24, 2010 Filing 69 Amended MOTION for Entry of Order re: Appointing INterim Co-Lead and Liaison Counsel by Jerry T. McGuire, Charis Moule, Maureen S. Riely, filed. Motion Docket Date 12/15/2010. (Lanier, W)
November 24, 2010 Filing 68 MEMORANDUM In Support of Plaintiffs' Amended Motion for Appointment of INterim Co-Lead COunsel and In Opposition to the Leadership Motion of Plaintiffs Whitley and Humphries by Jerry T. McGuire, Charis Moule, Maureen S. Riely, filed. (Attachments: # 1 Exhibit Plaintiffs' Motion for Entry of Porposed Pretrial Order No. 1: (1) Consolidating the Related ERISA Actions and (2) Appointing Interim Co Lead and Liasion COunsel, # 2 Exhibit Memorandum of Law in Support of Plaintiffs' Motion for Consolidation of the Related ERISA Actions and Appointment of INterim CoLead and Liaision Counsel, # 3 Exhibit Proposed Order Appointing Interim Co Lead and Liaison Counsel)(Lanier, W)
November 24, 2010 Filing 67 DECLARATION of W. Mark Lanier, filed.(Lanier, W)
November 24, 2010 Filing 66 MOTION to Consolidate Lead Case No. 4:10-md-02185 and Member Case No. 4:10-cv-04214; 4:10-cv-04289, 4:10-cv-04294, 4:10-cv-04300, 4:10-cv-04301, 4:10-cv-04305, 4:10-cv-04306, 4:10-cv-04307 by Syed Arshadullah, David M Humphries, Jerry T. McGuire, John P Miles, Charis Moule, Ron Pierce, Maureen S. Riely, Thomas P Soesman, Ralph Whitley, filed. Motion Docket Date 12/15/2010. (Attachments: # 1 Proposed Order Proposed Order Consolidating The ERISA Actions)(Lanier, W)
November 23, 2010 Opinion or Order Filing 65 ORDER.(Signed by Judge Keith P Ellison) Parties notified.(sloewe)
November 23, 2010 Opinion or Order Filing 64 ORDER granting Thomas McKenna's 62 Motion to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(jhancock)
November 23, 2010 Filing 63 OBJECTIONS to 61 Brief,,, and Motion to Strike New York and Ohio's Sur-Reply Filed In Support of Motion for Lead Plaintiff, filed by Robert Ludlow. (Molumphy, Mark)
November 23, 2010 Filing 62 MOTION for Thomas J. McKenna to Appear Pro Hac Vice by Thomas P Soesman, filed. Motion Docket Date 12/14/2010. (McKenna, Thomas)
November 19, 2010 Filing 61 BRIEF New York and Ohio's Sur-Reply in Further Support of Their Motion to Consolidate related actions, for appointment as Co-Lead Plaintiff, and for Approval of Choice of Co-Lead Counsel, and in Response to the New Arguments Raised in the Ludlow Plaintiffs' Reply Memorandum re: 23 Notice (Other), Notice (Other) by Richard A Cordray, Thomas P DiNapoli, filed. (Attachments: # 1 Affidavit Declaration of Dr. Adam Werner, # 2 Exhibit Chart 1 to Declaration of Werner, # 3 Exhibit Ex 1 to Declaration of Werner, # 4 Exhibit Ex 2 to Declaration of Werner, # 5 Exhibit Ex 3 to Declaration of Werner, # 6 Exhibit Ex 4 to Declaration of Werner, # 7 Affidavit Declaration of Prof. James D Cox, # 8 Exhibit Ex 1 to Declaration of Cox, # 9 Exhibit Ex 2 to Declaration of Cox, # 10 Exhibit Ex 3 to Declaration of Cox, # 11 Exhibit Ex 4 to Declaration of Cox)(Ross, Autry)
November 12, 2010 Filing 60 Conditional Transfer Order (CTO-4) re: transfer of additional case, filed. (ltien, )
November 12, 2010 Opinion or Order Filing 57 STIPULATION AND ORDER GOVERNING THE EXCHANGE OF CONFIDENTIAL INFORMATION(Signed by Judge Keith P Ellison) Parties notified.(sloewe)
November 10, 2010 Filing 56 STIPULATION re: Governing the Exchange of Confidential Information by Paul Anderson, BP plc, Antony Burgmans, Cynthia Carroll, William Castell, Iain C Conn, George David, Erroll B Davis, Jr, Robert W Dudley, Douglas J Flint, Byron E Grote, Anthony Hayward, Andy Inglis, Deanne S Julius, H Lamar McKay, Ian MG Prosser, Carl-Henric Svanberg, filed. (Attachments: # 1 Exhibit A)(Taylor, Thomas) Modified on 11/12/2010 (jdav, ).
November 9, 2010 Opinion or Order Filing 55 ORDER granting 52 Motion to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(kstrouse, )
November 9, 2010 Opinion or Order Filing 54 ORDER granting 51 Motion to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(kstrouse, )
November 9, 2010 Opinion or Order Filing 53 ORDER granting 50 Motion to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(kstrouse, )
November 9, 2010 Filing 52 MOTION for Arvind Khurana to Appear Pro Hac Vice by Jerry T. McGuire, Charis Moule, Maureen S. Riely, filed. Motion Docket Date 11/30/2010. (Khurana, Arvind)
November 9, 2010 Filing 51 MOTION for Sanford P. Dumain to Appear Pro Hac Vice by Jerry T. McGuire, Charis Moule, Maureen S. Riely, filed. Motion Docket Date 11/30/2010. (Dumain, Sanford)
November 9, 2010 Filing 50 MOTION for Lori G. Feldman to Appear Pro Hac Vice by Jerry T. McGuire, Charis Moule, Maureen S. Riely, filed. Motion Docket Date 11/30/2010. (Feldman, Lori)
November 8, 2010 Filing 49 BRIEF Reply Memorandum of the Ludlow Plaintiffs re Lead Plaintiff by Robert Ludlow, filed.(Molumphy, Mark)
November 8, 2010 Filing 48 Supplemental APPENDIX re: 41 Response, 22 Notice (Other), 40 Appendix,, by Robert Ludlow, filed. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7)(Molumphy, Mark)
November 8, 2010 Filing 47 REPLY to 23 Notice (Other), Notice (Other) of filing Motion of NY and Ohio for Appointment as Lead Plaintiff; Approval of Choice of Co-Lead Counsel and Consolidation of All Related Securities Class Actions, filed by Richard A Cordray, Thomas P DiNapoli. (Attachments: # 1 Declaration of Autry W Ross in support of NY and Ohio's Motion to Consolidate Related Actions, for Appointment as Co-Lead Plaintiff, and Approval of Choice of Co-Lead Counsel and In Opposition to the Competing Motion, # 2 Exhibit Exhibit A to the Declaration of Autry W Ross)(Yetter, R)
November 4, 2010 Filing 46 DECLARATION of Thomas R. Ajamie re: 44 MOTION to Consolidate Lead Case No. 10-cv-04214 and Member Case No. 10-cv-04289, 10-cv-04294, 10-cv-04301, 10-cv-04306, 10-cv-04305, 10-cv-04300, 10-cv-04307 MOTION for Appointment of Interim Co-Lead Class Counsel, filed. (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)(Ajamie, Thomas)
November 4, 2010 Filing 45 MEMORANDUM of Law in support re: 44 MOTION to Consolidate Lead Case No. 10-cv-04214 and Member Case No. 10-cv-04289, 10-cv-04294, 10-cv-04301, 10-cv-04306, 10-cv-04305, 10-cv-04300, 10-cv-04307 MOTION for Appointment of Interim Co-Lead Class Counsel by David M Humphries, Ralph Whitley, filed. (Attachments: # 1 Appendix)(Ajamie, Thomas)
November 4, 2010 Filing 44 MOTION to Consolidate Lead Case No. 10-cv-04214 and Member Case No. 10-cv-04289, 10-cv-04294, 10-cv-04301, 10-cv-04306, 10-cv-04305, 10-cv-04300, 10-cv-04307, MOTION for Appointment of Interim Co-Lead Class Counsel( Motion Docket Date 11/26/2010.) by David M Humphries, Ralph Whitley, filed. (Attachments: # 1 Proposed Order)(Ajamie, Thomas)
November 3, 2010 Filing 43 MOTION for Kim S. Zeldin to Appear Pro Hac Vice by David M Humphries, filed. Motion Docket Date 11/24/2010. (Ajamie, Thomas)
November 3, 2010 Filing 42 CORPORATE DISCLOSURE STATEMENT by BP America Inc, BP Exploration & Production Inc, BP plc, filed.(Taylor, Thomas)
October 29, 2010 Filing 59 Conditional Transfer Order (CTO-3) re: transfer of additional cases, filed. (ltien, )
October 27, 2010 Filing 41 RESPONSE to 40 Appendix,, THE LUDLOW PLAINTIFFS MEMORANDUM OF LAW (1) IN SUPPORT OF THE LUDLOW PLAINTIFFS MOTION FOR APPOINTMENT OF LEAD PLAINTIFFS; AND (2) IN OPPOSITION TO NEW YORK AND OHIO PENSION FUNDS MOTION FOR APPOINTMENT OF LEAD PLAINTIFFS, filed by Robert Ludlow. (Molumphy, Mark)
October 27, 2010 Filing 40 APPENDIX by Robert Ludlow, filed. (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)(Molumphy, Mark)
October 27, 2010 Filing 39 MEMORANDUM of Law in Further Support of New York and Ohio's Motion to Consolidate Related Actions, for Appointment as Co-Lead Plaintiff, and for Approval of Choice of Co-Lead Counsel, and in Opposition to the Competing Motion re: 23 Notice (Other), Notice (Other) by Richard A Cordray, Thomas P DiNapoli, filed. (Attachments: # 1 Appendix Appendix to NY and Ohio's Motion to Consolidate Related Actions, for Appointment as Co-Lead Plaintiff, and for Approval of Choice of Co-Lead Counsel, and in Opposition to the Competing Motion, # 2 Appendix Index, # 3 Appendix Citations Apple thru In Re Tetra, # 4 Appendix Citations Lax thru Thompson, # 5 Declaration of Jeffrey C. Block In Support of NY and Ohio's Motion to Consolidate Related Actions, for Appointment as Co-Lead Plaintiff, and for Approval of Choice of Co-Lead Counsel, and in Opposition to the Competing Motion, # 6 Exhibit Exhibits A-E to the Declaration of Jeffrey C. Block, # 7 Proposed Order)(Yetter, R)
October 22, 2010 Opinion or Order Filing 37 ORDER granting 31 Motion to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(esmith, )
October 21, 2010 Filing 38 MOTION for Imtiaz Siddiqui to Appear Pro Hac Vice by Robert Ludlow, filed. Motion Docket Date 11/12/2010. (hler, )
October 21, 2010 Filing 36 NOTICE of Appearance by Wilber H. Boies on behalf of State Street Bank and Trust Co., filed. (Boies, Wilber)
October 21, 2010 Filing 35 NOTICE of Appearance by Aron J. Frakes on behalf of State Street Bank and Trust Co., filed. (Frakes, Aron)
October 21, 2010 Filing 34 NOTICE of Appearance by Steven G. Spears on behalf of State Street Bank and Trust Co., filed. (Spears, Steven)
October 19, 2010 Filing 33 Notice of Filing of Official Transcript as to 32 Transcript. Party notified, filed. (dclark, )
October 18, 2010 Filing 32 TRANSCRIPT re: Hearing held on 10-12-2010 before Judge Keith P Ellison. Court Reporter/Transcriber Dye. Release of Transcript Restriction set for 1/18/2011., filed. (gdye, )
October 15, 2010 Filing 31 MOTION for Julie G. Reiser to Appear Pro Hac Vice by Richard A Cordray, Thomas P DiNapoli, filed. Motion Docket Date 11/5/2010. (Yetter, R)
October 13, 2010 Filing 58 Order Denying Transfer in MDL No. 2189 and Transferring the Subject Actions to MDL No. 2185, filed. (ltien, )
October 13, 2010 Filing 23 NOTICE of Filing Motion by Richard A Cordray, Thomas P DiNapoli, filed. (Attachments: # 1 Exhibit NY and Ohio Motion for Appoint as Lead Plaintiff, Approval as Co-Lead Counsel and Consolidation of all Related Securities Class Actions)(Yetter, R)
October 13, 2010 Filing 22 NOTICE of Motion by Robert Ludlow, filed. (Attachments: # 1 Exhibit Exhibit 1, # 2 Exhibit Exhibit 2, # 3 Exhibit Exhibit 3, # 4 Proposed Order Proposed Order)(Mithoff, Richard)
October 12, 2010 Opinion or Order Filing 248 ORDER Consolidating Actions and Appointing Co-Lead Counsel, entered. Cases 4:10cv3447, 4:10cv3451 and 4:10cv3450 are consolidated. The consolidated action shall be captioned "In re BP Shareholder Derivative Litigation" and the file shall be maintained under the Master File No. 4:10cv3447. (Signed by Judge Keith P. Ellison) (ltien, )
October 12, 2010 Opinion or Order Filing 30 ORDER granting 9 Motion to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(esmith, )
October 12, 2010 Opinion or Order Filing 29 ORDER granting 14 Motion to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(esmith, )
October 12, 2010 Opinion or Order Filing 28 ORDER granting 15 Motion to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(esmith, )
October 12, 2010 Opinion or Order Filing 27 ORDER granting 12 Motion to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(esmith, )
October 12, 2010 Opinion or Order Filing 26 ORDER granting 13 Motion to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(esmith, )
October 12, 2010 Opinion or Order Filing 25 ORDER granting 10 Motion to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(esmith, )
October 12, 2010 Opinion or Order Filing 24 ORDER granting 11 Motion to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(esmith, )
October 12, 2010 Filing 21 MOTION for Bryan L. Clobes to Appear Pro Hac Vice by Victor Skomedal, filed. Motion Docket Date 11/2/2010. (Szak, Dona)
October 12, 2010 Minute Entry for proceedings held before Judge Keith P Ellison. STATUS CONFERENCE held on 10/12/2010. Appearances: Kirk B Hulett, Sarah P Weber, Deborah R Gross, Robert P Frutkin, Serena E. Pollack, Jeffrey M. Hoffman, Mitchell J. Hoffman, George Denegre, John C. Anjier, Russell Keith Jarrett, Daryl A Libow, Marc De Leeuw, Thomas W Taylor, Richard C. Pepperman, II, Diane Lee McGimsey, Albert M. Myers, Michael A. Swick, Mark Lebovitch, Amy Miller, Jeremy Friedman, Gregory Anthony Gelderman, Lewis Kahn, Paul S Balanon, Joseph J Tabacco, Eric R Nowak, Matthew D Pearson, R Paul Yetter, Eric J O'Bell, Daniel A Tadros, Alan Davis, Jenny LaNell Martinez, Gavin Eugene Hill, Adelaida J Ferchmin, Derek A Walker, Bruce W Bowman, Floyd Richard Hartley, Robert Alan York, Donald Everett Godwin, Katharine Rachael Colletta, Don K Ledgard, Robert S Schachter, James T Capretz, Anthony Chu, Sona R Shah, Ana M Cabassa, James P Roy, Dianne M Nast, Stanley M Chesley, Wilbert B Markovits, Richard J Arsenault, Richard Warren Mithoff, Joseph W Cotchett, Aron K Liang, Nancy L Fineman, Mark C Molumphy, Lionel Howard Sutton, Jarrell Edward Godfrey, Jessica A. DeNisi, Vincent J. Esades, Bryan L Clobes, Everett R. Fineran, Evans Martin McLeod, Robert Michael Kallam, George M Gilly, Edwin G Preis, Campbell Edington Wallace, Carl J Hebert, Richard J Hymel, Joseph E Lee, Miles Paul Clements, Kerry J. Miller, Paul C. Thibodeaux, Edward F Kohnke, John Daniel Johnson.(Court Reporter: Dye), filed.(sloewe)
October 11, 2010 Filing 17 NOTICE of Appearance by Richard W. Mithoff on behalf of Robert Ludlow, filed. (Mithoff, Richard)
October 11, 2010 Filing 16 NOTICE of Special Appearance by Transocean Offshore Deepwater Drilling Inc, filed. (Johnson, John)
October 7, 2010 Filing 15 MOTION for Matthew Handley to Appear Pro Hac Vice by Richard A Cordray, Thomas P DiNapoli, filed. Motion Docket Date 10/28/2010. (Yetter, R)
October 7, 2010 Filing 14 MOTION for Joshua Kolsky to Appear Pro Hac Vice by Richard A Cordray, Thomas P DiNapoli, filed. Motion Docket Date 10/28/2010. (Yetter, R)
October 7, 2010 Filing 13 MOTION for Daniel S. Sommers to Appear Pro Hac Vice by Richard A Cordray, Thomas P DiNapoli, filed. Motion Docket Date 10/28/2010. (Yetter, R)
October 7, 2010 Filing 12 MOTION for Steven J. Toll to Appear Pro Hac Vice by Richard A Cordray, Thomas P DiNapoli, filed. Motion Docket Date 10/28/2010. (Yetter, R)
October 7, 2010 Filing 11 MOTION for Matthew Pearson to Appear Pro Hac Vice by Richard A Cordray, Thomas P DiNapoli, filed. Motion Docket Date 10/28/2010. (Attachments: # 1 Exhibit A, List of Parties)(Yetter, R)
October 7, 2010 Filing 10 MOTION for Jason Leviton to Appear Pro Hac Vice by Richard A Cordray, Thomas P DiNapoli, filed. Motion Docket Date 10/28/2010. (Attachments: # 1 Exhibit A, List of Parties)(Yetter, R)
October 7, 2010 Filing 9 MOTION for Jeffrey C. Block to Appear Pro Hac Vice by Richard A Cordray, Thomas P DiNapoli, filed. Motion Docket Date 10/28/2010. (Attachments: # 1 Exhibit A)(Yetter, R)
October 5, 2010 Filing 8 NOTICE of Appearance by R. Paul Yetter and Autry W. Ross on behalf of Richard A Cordray, Thomas P DiNapoli, filed. (Yetter, R)
October 4, 2010 Opinion or Order Filing 20 ORDER granting 6 Motion to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(esmith, )
October 4, 2010 Opinion or Order Filing 19 ORDER granting 5 Motion to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(esmith, )
October 4, 2010 Opinion or Order Filing 18 ORDER granting 7 Motion to Appear Pro Hac Vice.(Signed by Judge Keith P Ellison) Parties notified.(esmith, )
October 1, 2010 Filing 7 MOTION for Daryl A. Libow to Appear Pro Hac Vice by Paul Anderson, BP America Inc, BP Exploration & Production Inc, BP plc, Edmund John Philip Browne, Antony Burgmans, Cynthia Carroll, William Castell, Iain C Conn, George David, Erroll B Davis, Jr, Ian Davis, Robert W Dudley, Douglas J Flint, Byron E Grote, Anthony Hayward, Andy Inglis, Deanne S Julius, H Lamar McKay, Tom McKillop, Ian MG Prosser, Peter Sutherland, Carl-Henric Svanberg, filed. Motion Docket Date 10/22/2010. (Attachments: # 1 Exhibit List of Parties for Whom Appearance is Being Made, # 2 Exhibit Proof of Good Standing)(Taylor, Thomas)
October 1, 2010 Filing 6 MOTION for Marc De Leeuw to Appear Pro Hac Vice by Paul Anderson, BP America Inc, BP Exploration & Production Inc, BP plc, Edmund John Philip Browne, Antony Burgmans, Cynthia Carroll, William Castell, Iain C Conn, George David, Erroll B Davis, Jr, Ian Davis, Robert W Dudley, Douglas J Flint, Byron E Grote, Anthony Hayward, Andy Inglis, Deanne S Julius, H Lamar McKay, Tom McKillop, Ian MG Prosser, Peter Sutherland, Carl-Henric Svanberg, filed. Motion Docket Date 10/22/2010. (Attachments: # 1 Exhibit List of Parties for Whom Appearance is Being Made, # 2 Exhibit Proof of Good Standing)(Taylor, Thomas)
October 1, 2010 Filing 5 MOTION for Richard C. Pepperman, II to Appear Pro Hac Vice by Paul Anderson, BP America Inc, BP Exploration & Production Inc, BP plc, Edmund John Philip Browne, Antony Burgmans, Cynthia Carroll, William Castell, Iain C Conn, George David, Erroll B Davis, Jr, Ian Davis, Robert W Dudley, Douglas J Flint, Byron E Grote, Anthony Hayward, Andy Inglis, Deanne S Julius, H Lamar McKay, Tom McKillop, Ian MG Prosser, Peter Sutherland, Carl-Henric Svanberg, filed. Motion Docket Date 10/22/2010. (Attachments: # 1 Exhibit List of Parties for Whom Appearance is Being Made, # 2 Exhibit Proof of Good Standing)(Taylor, Thomas)
October 1, 2010 Filing 4 Joint MOTION to Consolidate Lead Case No. 4:10-cv-03447 and Member Case No. 4:10-cv-03451; 4:10-cv-03450, Joint MOTION for Appointment of Co-Lead Counsel( Motion Docket Date 10/22/2010.) by City of New Orleans Employee's Retirement System, Frances O. Goldman, Louisiana Municipal Police Employees' Retirement System, John P Miles, Cody A Nedved, Victor Skomedal, filed. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Proposed Order)(Szak, Dona)
September 27, 2010 Filing 3 NOTICE of Setting. Status Conference set October 12, 2010 at 1:30 p.m., filed. (kstrouse, )
September 27, 2010 ***Set/Reset Deadlines/Hearings: Status Conference set for 10/12/2010 at 01:30 PM in Courtroom 3A Houston before Judge Keith P Ellison (kstrouse, )
September 10, 2010 Filing 2 Certified copy of Conditional Transfer Order (CTO-1) re: transfer of additional cases. (Attachments: # 1 Letter to Clerk) (ltien, )
August 10, 2010 Filing 1 Certified copy of Transfer Order creating MDL case, filed. (Attachments: # 1 Letter to Clerk, # 2 Letter to Judge) (ltien, )

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

Search for this case: In Re: BP plc Securities Litigation
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Robert Ludlow
Represented By: Joseph W Cotchett
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Alan R Higgs
Represented By: Ana M Cabassa
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Johnson Investment Counsel Inc
Represented By: Richard J Arsenault
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Thomas Yuen
Represented By: Robert P Frutkin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Sunmi Ahn
Represented By: Robert P Frutkin
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: John P Miles
Represented By: Paul S Balanon
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Louisiana Municipal Police Employees' Retirement System
Represented By: Paul S Balanon
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: City of New Orleans Employee's Retirement System
Represented By: Paul S Balanon
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Frances O. Goldman
Represented By: Paul S Balanon
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Lore Greenfield
Represented By: Eric J O'Bell
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Eugene McClurg
Represented By: Jeffrey M. Hoffman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Victor Skomedal
Represented By: Bryan L Clobes
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Cody A Nedved
Represented By: Lionel Howard Sutton, III
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: The Oklahoma Police Pension & Retirement System
Represented By: Eric R Nowak
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 ]
Movant: Thomas P DiNapoli
Represented By: Jeffrey C Block
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 ]
Movant: Richard A Cordray
Represented By: Jeffrey C Block
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 ]
Movant: Sacramento County Employees Retirement System
Represented By: Jeffrey M. Hoffman
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 ]
Movant: Fresno County Employees Retirement Association
Represented By: Jeffrey M. Hoffman
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 ]
Movant: Alameda County Employees Retirement Association
Represented By: Jeffrey M. Hoffman
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 ]
Movant: Peter D. Lichtman
Represented By: James P Roy
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 ]
Movant: Leslie J. Nakagiri
Represented By: James P Roy
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 ]
Movant: Paul Huyck
Represented By: James P Roy
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 ]
Movant: Ohio Police & Fire Pension Fund
Represented By: Jeffrey C Block
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 ]
Movant: School Employees Retirement System of Ohio
Represented By: Jeffrey C Block
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 ]
Movant: State Teachers Retirement System Of Ohio ("STRS")
Represented By: Jeffrey C Block
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: BP plc
Represented By: John C. Anjier
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: BP America Inc
Represented By: John C. Anjier
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: Anthony Hayward
Represented By: John C. Anjier
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: Andy Inglis
Represented By: John C. Anjier
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: Carl-Henric Svanberg
Represented By: John C. Anjier
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: H Lamar McKay
Represented By: John C. Anjier
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: William Castell
Represented By: John C. Anjier
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: Paul Anderson
Represented By: John C. Anjier
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: Antony Burgmans
Represented By: John C. Anjier
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: Cynthia Carroll
Represented By: John C. Anjier
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: Erroll B Davis, Jr
Represented By: John C. Anjier
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: Iain C Conn
Represented By: Marc De Leeuw
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: Robert W Dudley
Represented By: Marc De Leeuw
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: Byron E Grote
Represented By: John C. Anjier
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: George David
Represented By: Marc De Leeuw
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: Ian Davis
Represented By: Marc De Leeuw
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: Douglas J Flint
Represented By: Marc De Leeuw
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: Deanne S Julius
Represented By: Marc De Leeuw
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: Ian MG Prosser
Represented By: Marc De Leeuw
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: BP Exploration & Production Inc
Represented By: John C. Anjier
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 McKillop
Represented By: John C. Anjier
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: Edmund John Philip Browne
Represented By: John C. Anjier
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: Peter Sutherland
Represented By: John C. Anjier
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: Transocean, Ltd.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Transocean Deepwater Inc
Represented By: Miles Paul Clements
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: Transocean Offshore Deepwater Drilling Inc
Represented By: Miles Paul Clements
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: Cameron International Corporation
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: Halliburton Energy Services Inc
Represented By: Bruce W Bowman, Jr
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: TA through TZ Insurance Companies as Insurers of Transocean
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: CA through CZ Insurance Companies as Insurers of Cameron International
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: HA through HZ Insurance Companies as Insurers of Halliburton
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: State Street Bank and Trust Co.
Represented By: Wilber H Boies
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?