Case details

Court: lawd
Docket #: 2:16-cv-00542
Case Name: Cameron v. Anadarko E & P Onshore L L C et al
PACER case #: 151689
Date filed: 2016-04-21
Assigned to: Judge Patricia Minaldi
Referred to: Magistrate Judge Kathleen Kay
Case Cause: 43:1331 General Maritime/OCSLA
Nature of Suit: 890 Other Statutory Actions
Jury Demand: Both
Jurisdiction: Federal Question

Parties

Represented Party Attorney & Contact Info
Parish of Cameron
Plaintiff
Todd J Wimberley
Talbot Carmouche & Marcello (BR) 17405 Perkins Rd Baton Rouge, LA 70810-3824 225-400-9991 Fax: 225-488-2568 Email: twimberley@tcmlawfirm.net
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Brian T Carmouche
Talbot Carmouche & Marcello (BR) 17405 Perkins Rd Baton Rouge, LA 70810-3824 225-400-9991 Fax: 225-448-2568 Email: bcarmouche@tcmlawfirm.net
ATTORNEY TO BE NOTICED

Chad E Mudd
Mudd & Bruchhaus (LC) 410 E College St Lake Charles, LA 70605 337-562-2327 Fax: 337-562-2391 Email: cmudd@camtel.net
ATTORNEY TO BE NOTICED

D Adele Owen
Talbot Carmouche & Marcello (BR) 17405 Perkins Rd Baton Rouge, LA 70810-3824 225-400-9991 Fax: 225-448-2568 Email: aowen@tcmlawfirm.net
ATTORNEY TO BE NOTICED

David P Bruchhaus
Mudd & Bruchhaus (LC) 410 E College St Lake Charles, LA 70605 337-562-2327 Fax: 337-562-2391 Email: dbruchhaus@camtel.net
ATTORNEY TO BE NOTICED

Donald T Carmouche
Talbot Carmouche & Marcello (BR) 17405 Perkins Rd Baton Rouge, LA 70810-3824 225-644-7777 Fax: 225-644-5226 Email: dcoffice@tcmlawfirm.net
ATTORNEY TO BE NOTICED

John H Carmouche
Talbot Carmouche & Marcello (BR) 17405 Perkins Rd Baton Rouge, LA 70810-3824 225-644-7777 Fax: 225-644-5226 Email: jcarmouche@tcmlawfirm.net
ATTORNEY TO BE NOTICED

Leah Cotten Poole
Talbot Carmouche & Marcello (BR) 17405 Perkins Rd Baton Rouge, LA 70810-3824 225-400-9991 Fax: 225-448-2568 Email: lcotten@tcmlawfirm.net
ATTORNEY TO BE NOTICED

Matthew Patrick Keating
Mudd & Bruchhaus (LC) 410 E College St Lake Charles, LA 70605 337-562-2327 Fax: 337-562-2391 Email: mkeating@camtel.net
ATTORNEY TO BE NOTICED

Michael Keith Prudhomme
Mudd & Bruchhaus (LC) 410 E College St Lake Charles, LA 70605 337-562-2327 Fax: 337-562-2391 Email: kprudhomme@camtel.net
ATTORNEY TO BE NOTICED

Ross J Donnes
Talbot Carmouche & Marcello (BR) 17405 Perkins Rd Baton Rouge, LA 70810-3824 225-400-9991 Fax: 225-448-2568 Email: rdonnes@tcmlawfirm.net
ATTORNEY TO BE NOTICED

Victor L Marcello
Talbot Carmouche & Marcello (BR) 17405 Perkins Rd Baton Rouge, LA 70810-3824 225-644-7777 Fax: 225-644-5226 Email: vmarcello@tcmlawfirm.net
ATTORNEY TO BE NOTICED

William Robert Coenen , III
Talbot Carmouche & Marcello (BR) 17405 Perkins Rd Baton Rouge, LA 70810-3824 225-644-7777 Fax: 225-644-5226 Email: wcoenen@tcmlawfirm.net
ATTORNEY TO BE NOTICED

State of Louisiana
Intervenor Plaintiff
on behalf ofLA Dept of Natural Resources on behalf ofOffice of Coastal Management
Megan Kathleen Terrell
LA Office of the Governor 900 N 3rd St Baton Rouge, LA 70802 225-342-7669 Fax: 225-342-7099 Email: megan.terrell2@la.gov
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Donald W Price
LA Dept of Natural Resources P O Box 94396 Baton Rouge, LA 70804 225-342-4274 Fax: 225-342-4313 Email: donald.price@la.gov
ATTORNEY TO BE NOTICED

State of Louisiana
Intervenor Plaintiff
on behalf ofLA Dept of Natural Resources on behalf ofOffice of Coastal Management
Megan Kathleen Terrell
LA Office of the Governor 900 N 3rd St Baton Rouge, LA 70802 225-342-7669 Fax: 225-342-7099 Email: megan.terrell2@la.gov
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Anadarko E & P Onshore L L C
Defendant
Anderson Exploration Co Inc
Defendant
Centurian Exploration Co
Defendant
TERMINATED: 09/06/2016
Frederic T LeClercq
Deutsch Kerrigan & Stiles (NO) 755 Magazine St New Orleans, LA 70130-3672 504-581-5141 Email: ted@dkslaw.com
ATTORNEY TO BE NOTICED

Chevron U S A Inc
Defendant
Claire Elizabeth Juneau
Kean Miller (NO) 909 Poydras St Ste 3600 New Orleans, LA 70112 504-585-3050 Fax: 504-585-3951 Email: claire.juneau@keanmiller.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alexandra Giselle White
Susman Godfrey (HOU) 1000 Louisiana St Ste 5100 Houston, TX 77002-5096 713-653-7883 Fax: 713-654-6105 Email: lwhite@susmangodfrey.com
ATTORNEY TO BE NOTICED

Ashley C Parrish
King & Spalding (DC) 1700 Pennsylvania Ave NW Ste 200 Washington, DC 20006 202-737-0500 Fax: 202-626-3737 Email: aparrish@kslaw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Charles S McCowan , III
Kean Miller (BR) P O Box 3513 Baton Rouge, LA 70821 225-387-0999 Fax: 225-388-9133 Email: trey.mccowan@keanmiller.com
ATTORNEY TO BE NOTICED

Eric J Mayer
Susman Godfrey (HOU) 1000 Louisiana St Ste 5100 Houston, TX 77002-5096 713-651-9366 Fax: 713-654-6666 Email: emayer@susmangodfrey.com
ATTORNEY TO BE NOTICED

Louis V Gregoire , Jr
Kean Miller (BR) P O Box 3513 Baton Rouge, LA 70821 225-387-0999 Fax: 225-388-9133 Email: victor.gregoire@keanmiller.com
ATTORNEY TO BE NOTICED

Michael R Phillips
Kean Miller (NO) 909 Poydras St Ste 3600 New Orleans, LA 70112 504-620-3343 Fax: 504-585-3051 Email: mike.phillips@keanmiller.com
ATTORNEY TO BE NOTICED

Michelle Chavonne Cumberland
Lamothe Law Firm (NO) 400 Poydras St Ste 1760 New Orleans, LA 70130 504-704-1414 Fax: 504-262-0945 Email: mcumberland@lamothefirm.com
ATTORNEY TO BE NOTICED

Pamela R Mascari
Kean Miller (BR) P O Box 3513 Baton Rouge, LA 70821 225-387-0999 Fax: 225-388-9133 Email: pam.mascari@keanmiller.com
ATTORNEY TO BE NOTICED

Conoco Phillips Co
Defendant
Deborah D Kuchler
Kuchler Polk et al 1615 Poydras St Ste 1300 New Orleans, LA 70112 504-592-0691 Fax: 504-592-0696 Email: dkuchler@kuchlerpolk.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Leigh Ann Tschirn Schell
Adams & Reese (NO) 701 Poydras St Ste 4500 New Orleans, LA 70139 504-581-3234 Fax: 504-566-0210 Email: leighann.schell@arlaw.com
TERMINATED: 03/28/2017

Michele Hale DeShazo
Kuchler Polk Weiner 1615 Poydras St Ste 1300 New Orleans, LA 70112 504-592-0691 Fax: 504-592-0696 Email: mdeshazo@kuchlerpolk.com
ATTORNEY TO BE NOTICED

Robert Edward Guidry
Kuchler Polk et al 1615 Poydras St Ste 1300 New Orleans, LA 70112 504-592-0691 Fax: 504-592-0696 Email: rguidry@kuchlerpolk.com
ATTORNEY TO BE NOTICED

Sarah E Iiams
Kuchler Polk et al 1615 Poydras St Ste 1300 New Orleans, LA 70112 504-592-0691 Fax: 504-592-0696 Email: siiams@kuchlerpolk.com
ATTORNEY TO BE NOTICED

Davis Oil Co
Defendant
Etienne C Lapeyre
Lapeyre & Lapeyre 400 Magazine St Ste 304 New Orleans, LA 70130 504-524-5152 Fax: 504-524-3321 Email: lapeyre@att.net
LEAD ATTORNEY ATTORNEY TO BE NOTICED

F Henri Lapeyre , Jr
Lapeyre & Lapeyre 400 Magazine St Ste 304 New Orleans, LA 70130 504-524-5152 Fax: 504-524-3321 Email: lapeyre@att.net
ATTORNEY TO BE NOTICED

Devon Energy Production Co L P
Defendant
Esteban Herrera , Jr
Kean Miller (BR) P O Box 3513 Baton Rouge, LA 70821 225-387-0999 Fax: 225-388-9133 Email: esteban.herrera@keanmiller.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Samuel O'Neill Lumpkin
Kean Miller (BR) P O Box 3513 Baton Rouge, LA 70821 225-387-0999 Fax: 225-388-9133 Email: sam.lumpkin@keanmiller.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Leonard L Kilgore , III
Kean Miller (BR) P O Box 3513 Baton Rouge, LA 70821 225-387-0999 Fax: 225-388-9133 Email: len.kilgore@keanmiller.com
ATTORNEY TO BE NOTICED

Richard Dean McConnell , Jr
Kean Miller (BR) P O Box 3513 Baton Rouge, LA 70821 225-387-0999 Fax: 225-388-9133 Email: richard.mcconnell@keanmiller.com
ATTORNEY TO BE NOTICED

Victor Jacob Suane , Jr
Kean Miller (BR) P O Box 3513 Baton Rouge, LA 70821 225-382-3467 Fax: 225-388-9133 Email: victor.suane@keanmiller.com
ATTORNEY TO BE NOTICED

Dominion Oklahoma Texas Exploration & Production Inc
Defendant
James E Wright , III
Jones Walker (NO) 201 St Charles Ave Ste 5100 New Orleans, LA 70170 504-582-8234 Fax: 504-589-8234 Email: jwright@joneswalker.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Lauren Courtney Mastio
Jones Walker (NO) 201 St Charles Ave Ste 5100 New Orleans, LA 70170 504-582-8518 Fax: 504-589-8518 Email: lmastio@joneswalker.com
ATTORNEY TO BE NOTICED

Exxon Mobil Corp
Defendant
Robert B McNeal
Liskow & Lewis (NO) 701 Poydras St Ste 5000 New Orleans, LA 70139 504-581-7979 Fax: 504-556-4108 Email: rbmcneal@liskow.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

David M Stein
Adams & Reese (NO) 701 Poydras St Ste 4500 New Orleans, LA 70139 504-585-0305 Fax: 504-566-0210 Email: david.stein@arlaw.com
ATTORNEY TO BE NOTICED

Glen M Pilie'
Adams & Reese (NO) 701 Poydras St Ste 4500 New Orleans, LA 70139 504-581-3234 Fax: 504-566-0210 Email: piliegm@arlaw.com
ATTORNEY TO BE NOTICED

Jamie D Rhymes
Liskow & Lewis (LAF) P O Box 52008 O C S Lafayette, LA 70505 337-232-7424 Fax: 337-267-2399 Email: jdrhymes@liskow.com
ATTORNEY TO BE NOTICED

Jeffrey E Richardson
Adams & Reese (NO) 701 Poydras St Ste 4500 New Orleans, LA 70139 504-581-3234 Fax: 504-566-0210 Email: jeff.richardson@arlaw.com
ATTORNEY TO BE NOTICED

Martin A Stern
Adams & Reese (NO) 701 Poydras St Ste 4500 New Orleans, LA 70139 504-581-3234 Fax: 504-566-0210 Email: martin.stern@arlaw.com
ATTORNEY TO BE NOTICED

Matthew A Woolf
Baker Donelson et al (NO) 201 St Charles Ave Ste 3600 New Orleans, LA 70170 504-566-5200 Fax: 504-636-4000 Email: mwoolf@bakerdonelson.com
ATTORNEY TO BE NOTICED

Michael P Cash
Liskow & Lewis (HOU) 1001 Fannin St Ste 1800 Houston, TX 77002 713-651-2900 Fax: 713-651-2908 Email: mcash@liskow.com
ATTORNEY TO BE NOTICED

Monica A Frois
Baker Donelson et al (NO) 201 St Charles Ave Ste 3600 New Orleans, LA 70170 504-566-5200 Fax: 504-636-4000 Email: mfrois@bakerdonelson.com
ATTORNEY TO BE NOTICED

Roy C Cheatwood
Baker Donelson et al (NO) 201 St Charles Ave Ste 3600 New Orleans, LA 70170 504-566-5200 Fax: 504-636-4000 Email: rcheatwood@bakerdonelson.com
ATTORNEY TO BE NOTICED

Tyler L Weidlich
Baker Donelson et al (NO) 201 St Charles Ave Ste 3600 New Orleans, LA 70170 504-566-5291 Fax: 504-636-3991 Email: tweidlich@bakerdonelson.com
ATTORNEY TO BE NOTICED

Freeport McMoran Oil & Gas L L C
Defendant
Carl David Rosenblum
Jones Walker (NO) 201 St Charles Ave Ste 5100 New Orleans, LA 70170 504-582-8296 Fax: 504-589-8296 Email: crosenblum@joneswalker.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alida C Hainkel
Jones Walker (NO) 201 St Charles Ave Ste 5100 New Orleans, LA 70170 504-582-8602 Fax: 504-589-8296 Email: ahainkel@joneswalker.com
ATTORNEY TO BE NOTICED

Covert J Geary
Jones Walker (NO) 201 St Charles Ave Ste 5100 New Orleans, LA 70170 504-582-8276 Fax: 504-589-8276 Email: cgeary@joneswalker.com
ATTORNEY TO BE NOTICED

Lauren Courtney Mastio
(See above for address)
ATTORNEY TO BE NOTICED

Hilliard Petroleum Inc
Defendant
Linder Oil Co A P
Defendant
Mosaic Global Holdings Inc
Defendant
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alida C Hainkel
(See above for address)
ATTORNEY TO BE NOTICED

Covert J Geary
(See above for address)
ATTORNEY TO BE NOTICED

Lauren Courtney Mastio
(See above for address)
ATTORNEY TO BE NOTICED

Louisiana Land & Exploration Co L L C
Defendant
Deborah D Kuchler
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Leigh Ann Tschirn Schell
(See above for address)
TERMINATED: 03/28/2017

Michele Hale DeShazo
(See above for address)
ATTORNEY TO BE NOTICED

Robert Edward Guidry
(See above for address)
ATTORNEY TO BE NOTICED

Sarah E Iiams
(See above for address)
ATTORNEY TO BE NOTICED

Vintage Petroleum L L C
Defendant
Centurian Exploration Co L L C
Defendant
Frederic T LeClercq
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

C Mark Stratton
Shannon Gracey et al (AUS) 300 W 6th St Ste 1830 Austin, TX 78701 512-610-2710 Fax: 512-499-8559 Email: mstratton@shannongracey.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Craig A Duewall
Shannon Gracey et al (AUS) 300 W 6th St Ste 1830 Austin, TX 78701 512-610-2716 Fax: 512-499-8559 Email: cduewall@shannongracey.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Freeport McMoRan Oil & Gas L L C
Defendant
Carl David Rosenblum
Jones Walker (NO) 201 St Charles Ave Ste 5100 New Orleans, LA 70170 504-582-8296 Fax: 504-589-8296 Email: crosenblum@joneswalker.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alida C Hainkel
Jones Walker (NO) 201 St Charles Ave Ste 5100 New Orleans, LA 70170 504-582-8602 Fax: 504-589-8296 Email: ahainkel@joneswalker.com
ATTORNEY TO BE NOTICED

Covert J Geary
Jones Walker (NO) 201 St Charles Ave Ste 5100 New Orleans, LA 70170 504-582-8276 Fax: 504-589-8276 Email: cgeary@joneswalker.com
ATTORNEY TO BE NOTICED

Lauren Courtney Mastio
(See above for address)
ATTORNEY TO BE NOTICED

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2016-04-21 1 0 NOTICE of Removal from 38th JDC Cameron Parish, Case Number 10-19578 with Jury Demand; (Filing fee $400, receipt number 0536-3052908) filed by Conoco Phillips Co, The Louisiana Land and Exploration Co LLC, Exxon Mobil Corp, Chevron U S A Inc. (Attachments: # 1 Civil cover sheet, # 2 Exhibit Exh 1 - State Court Record)(aty,McNeal, Robert) (Attachment 1 replaced on 4/25/2016) (Thigpen, M). (Entered: 04/21/2016) 2016-08-09 01:04:05 1350a9ad1759605c227e013a3eb56af1b8121e61
1 1 Civil cover sheet
1 2 Exhibit Exh 1 - State Court Record 2016-08-14 02:03:32 0de06c42fcff7aa3add23e891b6f7b61b371339a
2016-04-26 2 0 NOTICE of Corporate Disclosure Statement Requirement re: 1 Notice of Removal,, sent to Claire Elizabeth Juneau, Leigh Ann Tschirn Schell, Robert Edward Guidry, Sarah E Iiams, Robert B McNeal, Michael P Cash, Jamie D Rhymes, Martin A Stern, Glen M Pilie', Jeffrey E Richardson, David M Stein, Charles S McCowan, III, Roy C Cheatwood, Monica A Frois, Matthew A Woolf, Tyler L Weidlich, Louis V Gregoire, Jr, Pamela R Mascari, Michael R Phillips, Michelle Chavonne Cumberland, Eric J Mayer, Alexandra Giselle White, Deborah D Kuchler on behalf of Chevron U S A Inc, Conoco Phillips Co, Exxon Mobil Corp, Louisiana Land & Exploration Co L L C. Corporate Disclosure Statement due by 5/10/2016. (crt,Thigpen, M) (Entered: 04/26/2016)
2016-04-26 3 0 PROPOSED ORDER referred to Magistrate Judge Kay. (Public entry, but no electronic notice). (crt,Thigpen, M) (Entered: 04/26/2016)
2016-04-27 4 0 REMOVAL ORDER forwarded to all counsel of record. Signed by Magistrate Judge Kathleen Kay on 04/27/2016. (crt,LaCombe, L) (Entered: 04/27/2016)
2016-04-28 5 0 MOTION to Serve Summons and Complaint reserving plaintiff's right to seek remand to state court with consent by Parish of Cameron. Motions referred to Kathleen Kay. (Attachments: # 1 Certificate of No Opposition, # 2 Proposed order)(aty,Marcello, Victor) Modified on 4/28/2016 to more accurately identify document (Dauterive, C). (Entered: 04/28/2016)
2016-04-28 6 0 CORPORATE DISCLOSURE STATEMENT by Chevron U S A Inc identifying Corporate Parent Chevron Corp for Chevron U S A Inc. (aty,Juneau, Claire) (Entered: 04/28/2016)
2016-04-29 7 0 RESPONSE TO REMOVAL ORDER by Chevron U S A Inc, Conoco Phillips Co, Exxon Mobil Corp, Louisiana Land & Exploration Co L L C . (Attachments: # 1 Exhibit A - State Court Record)(aty,McNeal, Robert) Modified on 5/4/2016 to edit text (Dauterive, C). (Entered: 04/29/2016)
2016-05-03 8 0 ELECTRONIC ORDER re 5 Motion for Leave to File Summons and Complaint. No leave of court is required for plaintiff to affect service and no action by plaintiff could serve as a waiver of any objection to subject matter jurisdiction as the defense is not waivable and cannot be conferred by consent. Accordingly the motion is DENIED. Signed by Magistrate Judge Kathleen Kay on 5/3/2016. (jud,Kay, Kathleen) (Entered: 05/03/2016)
2016-05-03 9 0 CORPORATE DISCLOSURE STATEMENT by Exxon Mobil Corp. (aty,McNeal, Robert) (Entered: 05/03/2016)
2016-05-03 10 0 SUMMONS ISSUED as to Anadarko E & P Onshore L L C, Anderson Exploration Co Inc, Centurian Exploration Co, Chevron U S A Inc, Conoco Phillips Co, Davis Oil Co, Devon Energy Production Co L P, Dominion Oklahoma Texas Exploration & Production Inc, Exxon Mobil Corp, Freeport McMoran Oil & Gas L L C, Hilliard Petroleum Inc, Linder Oil Co A P, Louisiana Land & Exploration Co L L C, Mosaic Global Holdings Inc and Vintage Petroleum L L C. (crt,Dauterive, C) (Entered: 05/03/2016)
2016-05-05 11 0 CORPORATE DISCLOSURE STATEMENT by Louisiana Land & Exploration Co L L C identifying Corporate Parent Burlington Resources Inc, Corporate Parent Burlington Resources Oil & Gas Co L P, Corporate Parent Conoco Phillips Co, Corporate Parent Conoco Phillips, Corporate Parent Burlington Resources Trading L L C, Corporate Parent B R O G L P L L C, Corporate Parent B R O G G P L L C for Louisiana Land & Exploration Co L L C. (aty,Schell, Leigh Ann) (Entered: 05/05/2016)
2016-05-05 12 0 CORPORATE DISCLOSURE STATEMENT by Conoco Phillips Co identifying Corporate Parent Conoco Phillips for Conoco Phillips Co. (aty,Schell, Leigh Ann) (Entered: 05/05/2016)
2016-05-06 13 0 CORPORATE DISCLOSURE STATEMENT by Devon Energy Production Co L P identifying Corporate Parent Devon Energy Corp for Devon Energy Production Co L P. (aty,Herrera, Esteban) (Entered: 05/06/2016)
2016-05-10 14 0 Joint MOTION FOR EXTENSION of Filing Deadlines and Delay Rule 26 Requirements Pending Ruling on Remand Motion with consent by Parish of Cameron, Chevron U S A Inc, Conoco Phillips Co, Exxon Mobil Corp, State of Louisiana, State of Louisiana(Ex Rel. Jerry Landry) and Louisiana Land & Exploration Co L L C. Motions referred to Kathleen Kay. (Attachments: # 1 Cert of No Opposition, # 2 Proposed order)(aty,McNeal, Robert) Modified on 5/10/2016 to add filer (Dauterive, C). (Entered: 05/10/2016)
2016-05-11 15 0 ELECTRONIC ORDER re 14 Motion for Extension. The motion is denied without prejudice to the rights of movers to refile when and if a Motion to Remand is actually filed. Signed by Magistrate Judge Kathleen Kay on 5/11/2016. (jud,Kay, Kathleen) (Entered: 05/11/2016)
2016-05-11 16 0 MOTION to Remand by Parish of Cameron. Motions referred to Kathleen Kay. (Attachments: # 1 Memorandum in Support, # 2 Proposed order)(aty,Marcello, Victor) Modified docket text on 5/11/2016 (Bunting, M). (Entered: 05/11/2016)
2016-05-11 17 0 CORPORATE DISCLOSURE STATEMENT by Freeport McMoran Oil & Gas L L C identifying Corporate Parent Freeport McMoran Inc for Freeport McMoran Oil & Gas L L C. (aty,Hainkel, Alida) (Entered: 05/11/2016)
2016-05-11 18 0 NOTICE of Motion Setting regarding 16 MOTION to Remand. Motions referred to Kathleen Kay. (crt,Bunting, M) (Entered: 05/11/2016)
2016-05-12 19 0 Joint MOTION FOR EXTENSION of Filing Deadlines & Delay Rule 26 Requirements Pending Ruling on Remand Motion with consent by Parish of Cameron, Chevron U S A Inc, Conoco Phillips Co, Exxon Mobil Corp, State of Louisiana and State of Louisiana(Ex Rel. Jerry Landry), Louisiana Land & Exploration Co L L C. Motions referred to Kathleen Kay. (Attachments: # 1 Exhibit Cert of No Opposition, # 2 Proposed order)(aty,McNeal, Robert) Modified on 5/12/2016 to edit text and add filer (Dauterive, C). (Entered: 05/12/2016)
2016-05-13 20 0 CORPORATE DISCLOSURE STATEMENT by Mosaic Global Holdings Inc identifying Corporate Parent The Mosaic Company for Mosaic Global Holdings Inc. (aty,Hainkel, Alida) (Entered: 05/13/2016)
2016-05-13 21 0 ELECTRONIC ORDER granting 19 Motion for Extension. IT IS ORDERED that, until ordered to do so by the Court after a final ruling on Plaintiffs motion to remand, no defendant shall be required to file responsive pleadings, the Federal Rule of Civil Procedure 26(f) conference in this proceeding shall be delayed, and the obligations of the parties under Federal Rule of Civil Procedure 26 shall be delayed. Signed by Magistrate Judge Kathleen Kay on 5/13/2016. (jud,Kay, Kathleen) Modified on 5/16/2016 to edit text(LaCombe, L). (Entered: 05/13/2016)
2016-05-16 22 0 MOTION for Extension of Time to File Response/Reply as to 16 MOTION to Remand with consent by Chevron U S A Inc, Conoco Phillips Co, Exxon Mobil Corp, Louisiana Land & Exploration Co L L C. Motions referred to Kathleen Kay. (Attachments: # 1 Exhibit Cert of No Opposition, # 2 Proposed order)(aty,McNeal, Robert) (Entered: 05/16/2016)
2016-05-17 23 0 ELECTRONIC ORDER granting 22 Motion for Extension of Time to File Response/Reply re 16 MOTION to Remand. Responses due by 6/8/2016. Signed by Magistrate Judge Kathleen Kay on 5/17/2016. (jud,Kay, Kathleen) (Entered: 05/17/2016)
2016-05-23 24 0 MOTION to Remand by State of Louisiana, State of Louisiana(Ex Rel. Jeff Landry). Motions referred to Kathleen Kay. (Attachments: # 1 Memorandum / Brief Memorandum in Support, # 2 Proposed order)(aty,Jones, Steven) Modified on 5/24/2016 to edit text (Dauterive, C). (Entered: 05/23/2016)
2016-05-24 25 0 NOTICE of Motion Setting regarding 24 MOTION to Remand. Motions referred to Kathleen Kay. (crt,Dauterive, C) (Entered: 05/24/2016)
2016-05-27 26 0 CORPORATE DISCLOSURE STATEMENT by Dominion Oklahoma Texas Exploration & Production Inc. (aty,Wright, James) Modified on 5/31/2016 to add Corporate Parent Dominion Resources Inc (Dauterive, C). (Entered: 05/27/2016)
2016-06-08 27 0 MEMORANDUM in Opposition re 24 MOTION to Remand of the State of Louisiana filed by Chevron U S A Inc, Conoco Phillips Co, Exxon Mobil Corp, Louisiana Land & Exploration Co L L C. (aty,McNeal, Robert) (Entered: 06/08/2016)
2016-06-08 28 0 MOTION for Oral Argument re 24 MOTION to Remand, 16 MOTION to Remand by Chevron U S A Inc, Conoco Phillips Co, Exxon Mobil Corp, Louisiana Land & Exploration Co L L C. Motions referred to Kathleen Kay. (Attachments: # 1 Proposed order)(aty,McNeal, Robert) Modified on 6/9/2016 to edit text (Dauterive, C). (Entered: 06/08/2016)
2016-06-08 29 0 MEMORANDUM in Opposition re 16 MOTION to Remand filed by Chevron U S A Inc, Conoco Phillips Co, Exxon Mobil Corp, Louisiana Land & Exploration Co L L C. (Attachments: # 1 Affidavit Declaration of Larry Lovas, # 2 Exhibit 1, # 3 Exhibit 2, # 4 Exhibit 3)(aty,Juneau, Claire) (Entered: 06/08/2016)
2016-06-10 30 0 ELECTRONIC ORDER granting 28 Motion for Hearing Motion day set for 9/1/2016 01:30 PM in Lake Charles, Courtroom 3 before Magistrate Judge Kathleen Kay.. Signed by Magistrate Judge Kathleen Kay on 6/10/2016. (jud,Kay, Kathleen) (Entered: 06/10/2016)
2016-06-17 31 0 REPLY to Response to Motion re 16 MOTION to Remand filed by Parish of Cameron. (aty,Marcello, Victor) (Entered: 06/17/2016)
2016-06-20 32 0 REPLY to Response to Motion re 24 MOTION to Remand filed by State of Louisiana, State of Louisiana(Ex Rel. Jeff Landry). (aty,Seidemann, Ryan) (Entered: 06/20/2016)
2016-07-15 33 0 NOTICE of Appearance by Etienne C Lapeyre on behalf of Davis Oil Co (Attorney Etienne C Lapeyre added to party Davis Oil Co(pty:dft)) (aty,Lapeyre, Etienne) (Entered: 07/15/2016)
2016-07-19 34 0 NOTICE of Corporate Disclosure Statement Requirement re: 33 Notice of Appearance sent to Etienne C Lapeyre on behalf of Davis Oil Co. Corporate Disclosure Statement due by 8/2/2016. (crt,Dauterive, C) (Entered: 07/19/2016)
2016-07-19 35 0 CORPORATE DISCLOSURE STATEMENT by Davis Oil Co. (aty,Lapeyre, Etienne) (Entered: 07/19/2016)
2016-08-25 36 0 Ex Parte MOTION for Ashley Parrish to Appear Pro Hac Vice on behalf f Chevron U.S.A. Inc. ( Admission fee: $105, receipt number 0536-3159246) by Chevron U S A Inc. Motions referred to Kathleen Kay. (Attachments: # 1 Certificate of good standing, # 2 Proposed order)(aty,Mascari, Pamela) (Entered: 08/25/2016)
2016-08-30 37 0 ORDER granting 36 Motion to Appear Pro Hac Vice for appearance of Ashley C Parrish for Chevron U S A Inc. Signed by Magistrate Judge Kathleen Kay on 8/30/2016. (crt,Dauterive, C) (Entered: 08/31/2016)
2016-09-06 38 0 MOTION to Dismiss For Failure to State a Claim, MOTION for Oral Argument by Centurian Exploration Co L L C. (Attachments: # 1 Memorandum / Brief, # 2 Proposed pleading Request for Oral Argument, # 3 Envelope Declaration and Affidavit of Corey Riley, # 4 Exhibit 1, # 5 Exhibit 2, # 6 Exhibit 3, # 7 Exhibit 4, # 8 Exhibit 5)(Attorney Frederic T LeClercq added to party Centurian Exploration Co(pty:dft))(aty,LeClercq, Frederic) Modified on 9/7/2016 to add correct filer (Dauterive, C). Added MOTION for Hearing included within document (see Attachment #2) on 9/7/2016 (Dauterive, C). Modified on 9/8/2016 to reflect Proposed Order filed as document 40 (Dauterive, C). (Entered: 09/06/2016)
2016-09-07 39 0 NOTICE of Motion Setting regarding 38 MOTION to Dismiss For Failure to State a Claim. Motions referred to Patricia Minaldi. (crt,Dauterive, C) (Entered: 09/07/2016)
2016-09-08 40 0 PROPOSED ORDER/JUDGMENT by Centurian Exploration Co, Centurian Exploration Co L L C re 38 Motion to Dismiss for Failure to State a Claim, Motion for Hearing,,,,. (aty,LeClercq, Frederic) (Entered: 09/08/2016)
2016-09-09 41 0 MOTION for C. Mark Stratton to Appear Pro Hac Vice ( Admission fee: $105, receipt number 0536-3171226) by Centurian Exploration Co, Centurian Exploration Co L L C. Motions referred to Kathleen Kay. (Attachments: # 1 Certificate of good standing, # 2 Proposed order)(aty,LeClercq, Frederic) (Entered: 09/09/2016)
2016-09-09 42 0 MOTION for Craig A. Duewall to Appear Pro Hac Vice ( Admission fee: $105, receipt number 0536-3171252) by Centurian Exploration Co, Centurian Exploration Co L L C. Motions referred to Kathleen Kay. (Attachments: # 1 Certificate of good standing, # 2 Proposed order)(aty,LeClercq, Frederic) (Entered: 09/09/2016)
2016-09-13 43 0 ORDER granting 41 Motion to Appear Pro Hac Vice for appearance of C Mark Stratton for Centurian Exploration Co L L C. Signed by Magistrate Judge Kathleen Kay on 9/13/2016. (crt,Dauterive, C) (Entered: 09/14/2016)
2016-09-14 44 0 MOTION for Donald W. Price to Enroll as Counsel by State of Louisiana. Motions referred to Kathleen Kay. (Attachments: # 1 Proposed order)(aty,Terrell, Megan) (Entered: 09/14/2016)
2016-09-13 45 0 ORDER granting 42 Motion to Appear Pro Hac Vice for appearance of Craig A Duewall for Centurian Exploration Co L L C. Signed by Magistrate Judge Kathleen Kay on 9/13/2016. (crt,Dauterive, C) (Entered: 09/14/2016)
2016-09-21 46 0 ORDER granting 44 Motion to Enroll as Counsel. Added as counsel Donald W Price for State of Louisiana through the Louisiana Department of Natural Resources. Signed by Magistrate Judge Kathleen Kay on 9/21/2016. (crt,Dauterive, C) (Entered: 09/21/2016)
2016-11-10 47 0 ORDER: Considering the pending 24 MOTION to Remand, It is ORDERED that the 38 MOTION to Dismiss filed by Centurian Exploration Co L L C is stayed until the Motion to Remand has been resolved. Signed by Judge Patricia Minaldi on 11/8/2016. (crt,Dauterive, C) (Entered: 11/10/2016)
2017-03-08 48 0 ELECTRONIC ORDER: Considering the recent ruling by the Fifth Circuit Court of Appeals in the case of Board of Commrs of the Southeast La. Flood Prot. Auth-East v. Tennessee Gas Pipeline Co., LLC, et al, 2017 WL 874999 (5th Cir. Mar. 3, 2017), the court will allow the parties the opportunity to supplement or amend their memoranda to brief the applicability of that ruling to this proceeding. Plaintiff has 30 days or until April 7, 2017 to file a supplemental memorandum in support of its motion to remand. Defendant has 15 days from the filing of plaintiff's memorandum to file a response and plaintiff has 7 days from the filing of defendant's memorandum to file any reply. Signed by Magistrate Judge Kathleen Kay on 3/8/2017. (crt,Solari, E) (Entered: 03/08/2017)
2017-03-22 49 0 MOTION to Substitute Attorney Michele Hale DeShazo in place of Leigh Ann Schell with consent by Conoco Phillips Co, Louisiana Land & Exploration Co L L C. Motions referred to Kathleen Kay. (Attachments: # 1 Proposed order)(aty,Guidry, Robert) (Entered: 03/22/2017)
2017-03-28 50 0 ORDER granting 49 Motion to Substitute Attorney. Added attorney Michele Hale DeShazo for Conoco Phillips Co and Louisiana Land & Exploration Co L L C. Attorney Leigh Ann Tschirn Schell terminated. Signed by Magistrate Judge Kathleen Kay on 3/28/2017. (crt,Dauterive, C) (Entered: 03/29/2017)
2017-04-07 51 0 SUPPLEMENTAL MEMORANDUM in Support re 16 MOTION to Remand Regarding the Effect of SLFPA Fifth Circuit Ruling filed by Parish of Cameron. (aty,Marcello, Victor) (Entered: 04/07/2017)
2017-04-07 52 0 SUPPLEMENTAL MEMORANDUM in Support re 24 MOTION to Remand filed by State of Louisiana, State of Louisiana(Ex Rel. Jeff Landry). (aty,Jones, Steven) (Entered: 04/07/2017)
2017-04-21 53 0 SUPPLEMENTAL MEMORANDUM in Opposition re 24 MOTION to Remand , 16 MOTION to Remand Regarding the Effect of the Fifth Circuit's Ruling in the Board of Commissioners Case per Doc 48 filed by Chevron U S A Inc, Conoco Phillips Co, Exxon Mobil Corp, Louisiana Land & Exploration Co L L C. (aty,McNeal, Robert) (Entered: 04/21/2017)
2017-04-27 54 0 REPLY to Response to Motion re 16 MOTION to Remand Regarding the Supplemental Briefing on the Effect of the Fifth Circuit's Ruling in the Board of Commissioners Case filed by Chevron USA, ConocoPhillips, Exxon Mobil Corporation & The Louisiana Land and Exploration Company LLC filed by Parish of Cameron. (aty,Marcello, Victor) (Entered: 04/27/2017)
2017-06-10 55 0 MOTION to Withdraw Steven B. "Beaux" Jones as Attorney by State of Louisiana(Ex Rel. Jeff Landry). Motions referred to Kathleen Kay. (Attachments: # 1 Proposed order)(aty,Jones, Steven) (Entered: 06/10/2017)
2017-06-12 56 0 ORDER granting 55 Motion to Withdraw as Attorney. Attorney Steven B Jones terminated. Signed by Magistrate Judge Kathleen Kay on 6/12/2017. (crt,FinnSld, P) (Entered: 06/12/2017)