Case details

Court: txsd
Docket #: 1:10-cv-00186
Case Name: UNITED STATES OF AMERICA v. 17.924 ACRES OF LAND, MORE OR LESS, et al
PACER case #: 788538
Date filed: 2010-08-17
Assigned to: Judge Andrew S. Hanen
Case Cause: 28:1358 Land Condemnation
Nature of Suit: 210 Condemnation
Jury Demand: Defendant
Jurisdiction: U.S. Government Plaintiff

Parties

Represented Party Attorney & Contact Info
UNITED STATES OF AMERICA
Plaintiff
Eric Alan Hudson
Texas Attorney General 300 W. 15th St. Austin, TX 78711 512-463-2120 Fax: 512-320-0667 Email: Eric.hudson@texasattorneygeneral.gov
ATTORNEY TO BE NOTICED

Eric Paxton Warner
U.S. Attorneys' Office 1701 W. Bus. Hwy 83 Bentsen Tower, Ste. 600 McAllen, TX 78501 956-618-8010 Fax: 956-618-8009 Email: paxton.warner@usdoj.gov
ATTORNEY TO BE NOTICED

John Albert Smith , III
Office of the US Attorney 800 N Shoreline Blvd Ste 500 Corpus Christi, TX 78401 361-888-3111 Fax: 361-888-3200 Email: john.a.smith@usdoj.gov
ATTORNEY TO BE NOTICED

Richard A. Kincheloe
United States Attorney's Office 1000 Louisiana St., Suite 2300 Houston, TX 77002 (713) 567-9422 Fax: (713) 718-3033 Email: Richard.Kincheloe@usdoj.gov
ATTORNEY TO BE NOTICED

Robert Niles Hooper
US Army Corps of Engineers 819 Taylor St Suite 2A08H Fort Worth, TX 76102 601-918-4648 Email: robert.n.hooper@usace.army.mil
ATTORNEY TO BE NOTICED

William Emerson Yahner
PO Box 441707 Houston, TX 77244-1707 Email: william.yahner@usdoj.gov
ATTORNEY TO BE NOTICED

17.924 ACRES OF LAND, MORE OR LESS,
Defendant
Kimberli Deagen Loessin
Barron and Adler LLP 1421 Heights Blvd Houston, TX 77008 713-526-1500 Fax: 713-526-1550 Email: loessin@barronadler.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Cameron County Irrigation District No. 2
Defendant
Rudy Cavazos
Defendant
Gonzalez Family Limited Partnership
Defendant
Gilberto Sanchez
Defendant
Lydia H. Sanchez
Defendant
Elizabeth Rodriguez
Defendant
Electric Gin Company of San Benito
Defendant
Lance Alan Kirby
Jones Galligan Key & Lozano, LLP 2300 W Pike Blvd Ste 300 Weslaco, TX 78596 956-968-5402 Fax: 956-969-9402 Email: lakirby@jgkl.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

First Oro Management, Inc.
Defendant
Rigoberto Flores , Jr.
Law Offices of Rigoberto Flores, Jr. 801 East Van Buren Street Brownsville, TX 78521 956-541-2889 Fax: 956-284-0045 Email: RigoFlores@RigoLaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Berta Palomino
Defendant
Jose Felipe Palomino
Defendant
Magdalena Garcia
Defendant
Graciela Garcia
Defendant
Reynaldo Garcia
Defendant
Gloria Garcia Esquivel
Defendant
Guadalupe Garcia De Los Santos
Defendant
Berta Garcia
Defendant
Eleazar Ramiro Garcia
Defendant
L. & W. Limited Partnership, through Electric Investments, Inc., General Partner
Defendant
Lance Alan Kirby
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Azael Valdez
Defendant
Robert B. Duncan
Defendant
Lance Alan Kirby
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Patty C. Duncan
Defendant
Lance Alan Kirby
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Donaciano Garcia
Defendant
Maria F. Garcia
Defendant
Raquel Garcia Farias
Defendant
Beatrice Garcia Thompson
Defendant
Benito J. Garcia
Defendant
Roy R Brandys
Barron & Adler, LLP 808 Nueces St Austin, TX 78701 512-478-4995 Fax: 512-478-6022 Email: brandys@barronadler.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Kimberli Deagen Loessin
(See above for address)
ATTORNEY TO BE NOTICED

Carl L. Bauer
Defendant
Roy R Brandys
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Kimberli Deagen Loessin
(See above for address)
ATTORNEY TO BE NOTICED

Marie C. Bauer
Defendant
Roy R Brandys
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Kimberli Deagen Loessin
(See above for address)
ATTORNEY TO BE NOTICED

(tenant farmer) Chris Bauer
Defendant
Roy R Brandys
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Kimberli Deagen Loessin
(See above for address)
ATTORNEY TO BE NOTICED

The Estate of Frances Ward
Defendant
The Frances W. Quinones Living Trust Under Trust Agreement Dated June 30, 1995
Defendant
Roy R Brandys
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Kimberli Deagen Loessin
(See above for address)
ATTORNEY TO BE NOTICED

Kathryn G. Withey
Defendant
Tony Yzaguirre, Jr.
Defendant
Maximo Galvan
Defendant
Maria I. Lopez
Defendant
3.74 Acres of Land, More or Less
Consol Defendant
Abel Gonzalez
Consol Defendant
0.20 ACRES OF LAND, more or less,
Consol Defendant
0.14 ACRE OF LAND, more or less, situated in CAMERON COUNTY, STATE OF TEXAS
Consol Defendant
Honorable Carlos H. Cascos
Consol Defendant
San Benito Cameron County Drainage District No. 3
Consol Defendant
Buddy Ray Dossett
Dossett Law Office 1325 S 77 Sunshine Strip Ste 8 Harlingen, TX 78551-2903 956-440-0107 Fax: 956-425-7842 Email: dossettlawoffice@att.net
LEAD ATTORNEY ATTORNEY TO BE NOTICED

0.87 Acres of Land, More or Less
Consol Defendant
0.09 Acres of Land, More or Less
Consol Defendant
Lance Alan Kirby
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

0.24 Acres of Land, More or Less
Consol Defendant
Adan Aron
Consol Defendant
Adam Garcia
Consol Defendant
Frances R Garcia
Consol Defendant
0.17 ACRES OF LAND, more or less,
Consol Defendant
0.42 ACRES OF LAND, more or less, situated in Cameron County, State of Texas
Consol Defendant
Kimberli Deagen Loessin
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

0.03 ACRES OF LAND, more or less
Consol Defendant
Elias Lopez
Consol Defendant
Eva Lopez
Consol Defendant
0.04 ACRES OF LAND, more or less, situated in Cameron County, Texas
Consol Defendant
0.05 of Acres of Land, More or Less
Consol Defendant
0.06 ACRES OF LAND, more or less, situated in Cameron County, Texas
Consol Defendant
0.08 ACRES OF LAND, more or less, situated in CAMERON COUNTY, STATE OF TEXAS
Consol Defendant
0.12 ACRES OF LAND, more or less, situated in Cameron County, State of Texas
Consol Defendant
0.16 ACRES OF LAND, more or less, situated in CAMERON COUNTY, TEXAS
Consol Defendant
Kimberli Deagen Loessin
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

0.43 Acres of Land, More or Less
Consol Defendant
Kimberli Deagen Loessin
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Roy R Brandys
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

0.88 Acres of Land
Consol Defendant
1.27 Acres of Land, More or Less
Consol Defendant
Kimberli Deagen Loessin
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

2.03 ACRES OF LAND, more or less, situated in CAMERON COUNTY, STATE OF TEXAS
Consol Defendant
Kimberli Deagen Loessin
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Estate of J.L. Landrum
Consol Defendant
Garcias Partnership, A Texas General Partnership
Consol Defendant
Peter Schey
Center for Human Rights 256 S. Occidental Blvd. Los Angeles, CA 90057 213-388-8693 Fax: 213-386-9484
TERMINATED: 01/22/2014 LEAD ATTORNEY ATTORNEY TO BE NOTICED

Roy R Brandys
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Kimberli Deagen Loessin
(See above for address)
ATTORNEY TO BE NOTICED

Robert Jaime
Consol Defendant
Kimberli Deagen Loessin
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Roy R Brandys
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Abel Lopez
Consol Defendant
Jose M. Lopez
Consol Defendant
Lily Flores Lopez
Consol Defendant
Patricia Lopez
Consol Defendant
Frances Wagner Quinones
Consol Defendant
Roy R Brandys
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Kimberli Deagen Loessin
(See above for address)
ATTORNEY TO BE NOTICED

Unknown Heirs of J.L. Landrum
Consol Defendant
Marcelino A. Lopez
Consol Defendant
Rudy Cavazos
Defendant
Gonzalez Family Limited Partnership
Defendant
Berta Palomino
Defendant
Jose Felipe Palomino
Defendant
Magdalena Garcia
Defendant
Reynaldo Garcia
Defendant
Rudy Cavazos
Defendant
Gonzalez Family Limited Partnership
Defendant
Berta Palomino
Defendant
Jose Felipe Palomino
Defendant
Magdalena Garcia
Defendant
Reynaldo Garcia
Defendant
Rudy Cavazos
Defendant
Gonzalez Family Limited Partnership
Defendant
Berta Palomino
Defendant
Jose Felipe Palomino
Defendant
Magdalena Garcia
Defendant
Reynaldo Garcia
Defendant
Rudy Cavazos
Defendant
Gonzalez Family Limited Partnership
Defendant
Berta Palomino
Defendant
Jose Felipe Palomino
Defendant
Magdalena Garcia
Defendant
Reynaldo Garcia
Defendant
Rudy Cavazos
Defendant
Gonzalez Family Limited Partnership
Defendant
Berta Palomino
Defendant
Jose Felipe Palomino
Defendant
Magdalena Garcia
Defendant
Reynaldo Garcia
Defendant

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2010-08-17 1 0 NOTICE of Appearance by ROBERT N. HOOPER on behalf of UNITED STATES OF AMERICA, filed. (Hooper, Robert) (Entered: 08/17/2010)
2010-08-17 2 0 COMPLAINT against 17.924 ACRES OF LAND, MORE OR LESS,, Carl L. Bauer, Chris Bauer, Marie C. Bauer, Cameron County Irrigation District No. 2, Rudy Cavazos, Patty C. Duncan, Robert B. Duncan, Electric Gin Company of San Benito, First Oro Management, Inc., Maximo Galvan, Benito J. Garcia, Berta Garcia, Donaciano Garcia, Eleazar Ramiro Garcia, Graciela Garcia, Maria F. Garcia, Magdalena Garcia, Reynaldo Garcia, Guadalupe Garcia De Los Santos, Gloria Garcia Esquivel, Raquel Garcia Farias, Beatrice Garcia Thompson, Gonzalez Family Limited Partnership, L. & W. Limited Partnership, through Electric Investments, Inc., General Partner, Berta Palomino, Jose Felipe Palomino, Elizabeth Rodriguez, Gilberto Sanchez, Lydia H. Sanchez, The Estate of Frances Ward, The Frances W. Quinones Living Trust Under Trust Agreement Dated June 30, 1995, Azael Valdez, Kathryn G. Withey, Tony Yzaguirre, Jr. filed by UNITED STATES OF AMERICA. (Attachments: # 1 Exhibit Schedules to Complaint)(Yahner, William) (Entered: 08/17/2010)
2 1 Exhibit Schedules to Complaint
2010-08-17 3 0 DECLARATION of Loren Flossman, filed. (Attachments: # 1 Exhibit Schedules to DT)(Yahner, William) (Entered: 08/17/2010)
3 1 Exhibit Schedules to DT
2010-08-17 4 0 NOTICE OF CONDEMNATION by UNITED STATES OF AMERICA, filed. (Attachments: # 1 Exhibit Schedules to Notice)(Yahner, William) (Entered: 08/17/2010)
2010-08-25 5 0 Clerk's Receipt re: funds received from USA in the amount of $100.00 Receipt number HOU004337., filed. (knguyen, ) (Entered: 08/26/2010)
2010-09-09 6 0 WAIVER OF SERVICE Returned Executed as to Beatrice Garcia Thompson served on 8/31/2010, answer due 11/1/2010, filed.(Yahner, William) (Entered: 09/09/2010)
2010-09-13 7 0 WAIVER OF SERVICE Returned Executed as to Azael Valdez served on 8/23/2010, answer due 10/22/2010, filed.(Yahner, William) (Entered: 09/13/2010)
2010-09-13 8 0 WAIVER OF SERVICE Returned Executed as to Gonzalez Family Limited Partnership served on 8/23/2010, answer due 10/22/2010, filed.(Yahner, William) (Entered: 09/13/2010)
2010-09-13 9 0 WAIVER OF SERVICE Returned Executed as to Elizabeth Rodriguez served on 8/23/2010, answer due 10/22/2010, filed.(Yahner, William) (Entered: 09/13/2010)
2010-09-17 10 0 WAIVER OF SERVICE Returned Executed as to Jose Felipe Palomino served on 8/23/2010, answer due 10/22/2010, filed.(Yahner, William) (Entered: 09/17/2010)
2010-09-23 11 0 WAIVER OF SERVICE Returned Executed as to Cameron County Irrigation District No. 2 served on 8/23/2010, answer due 10/22/2010, filed.(Yahner, William) (Entered: 09/23/2010)
2010-09-23 12 0 WAIVER OF SERVICE Returned Executed as to L. & W. Limited Partnership, through Electric Investments, Inc., General Partner served on 8/23/2010, answer due 10/22/2010, filed.(Yahner, William) (Entered: 09/23/2010)
2010-09-23 13 0 WAIVER OF SERVICE Returned Executed as to Electric Gin Company of San Benito served on 8/23/2010, answer due 10/22/2010, filed.(Yahner, William) (Entered: 09/23/2010)
2010-09-23 14 0 WAIVER OF SERVICE Returned Executed as to Robert B. Duncan served on 8/23/2010, answer due 10/22/2010, filed.(Yahner, William) (Entered: 09/23/2010)
2010-09-23 15 0 WAIVER OF SERVICE Returned Executed as to Patty C. Duncan served on 8/23/2010, answer due 10/22/2010, filed.(Yahner, William) (Entered: 09/23/2010)
2010-09-23 16 0 WAIVER OF SERVICE Returned Executed as to Berta Palomino served on 8/23/2010, answer due 10/22/2010, filed.(Yahner, William) (Entered: 09/23/2010)
2010-09-23 17 0 WAIVER OF SERVICE Returned Executed as to Magdalena Garcia served on 8/23/2010, answer due 10/22/2010, filed.(Yahner, William) (Entered: 09/23/2010)
2010-09-27 18 0 WAIVER OF SERVICE Returned Executed as to Eleazar Ramiro Garcia served on 8/23/2010, answer due 10/22/2010, filed.(Yahner, William) (Entered: 09/27/2010)
2010-09-27 19 0 WAIVER OF SERVICE Returned Executed as to Lydia H. Sanchez served on 8/23/2010, answer due 10/22/2010, filed.(Yahner, William) (Entered: 09/27/2010)
2010-09-27 20 0 WAIVER OF SERVICE Returned Executed as to Gilberto Sanchez served on 8/23/2010, answer due 10/22/2010, filed.(Yahner, William) (Entered: 09/27/2010)
2010-09-28 21 0 WAIVER OF SERVICE Returned Executed as to Rudy Cavazos served on 8/23/2010, answer due 10/22/2010, filed.(Yahner, William) (Entered: 09/28/2010)
2010-09-30 22 0 WAIVER OF SERVICE Returned Executed as to Maximo Galvan served on 8/23/2010, answer due 10/22/2010, filed.(Yahner, William) (Entered: 09/30/2010)
2010-09-30 23 0 NOTICE OF DISCLAIMER EXECUTED BY SAN BENITO CISD by UNITED STATES OF AMERICA, filed. (Attachments: # 1 Exhibit Exhibit 1 to Disclaimer, # 2 Proposed Order Proposed Order)(Yahner, William) (Entered: 09/30/2010)
2010-10-05 24 0 WAIVER OF SERVICE Returned Executed as to Graciela Garcia served on 8/23/2010, answer due 10/22/2010, filed.(Yahner, William) (Entered: 10/05/2010)
2010-10-05 25 0 ORDER granting 23 Notice of Disclaimer. Defendant, SAN BENITO CISD is hereby DISMISSED from this cause.(Signed by Judge Andrew S. Hanen) Parties notified.(mperez, ) (Entered: 10/05/2010)
2010-11-19 26 0 ANSWER to 2 Complaint,,, with Jury Demand by Robert B. Duncan, filed. (Attachments: # 1 Exhibit 1)(Kirby, Lance) (Entered: 11/19/2010)
2010-11-19 27 0 ANSWER to 2 Complaint,,, with Jury Demand by Patty C. Duncan, filed. (Attachments: # 1 Exhibit 1)(Kirby, Lance) (Entered: 11/19/2010)
2010-11-19 28 0 ANSWER to 2 Complaint,,, with Jury Demand by L. & W. Limited Partnership, through Electric Investments, Inc., General Partner, filed. (Attachments: # 1 Exhibit 1)(Kirby, Lance) (Entered: 11/19/2010)
2010-11-19 29 0 ANSWER to 2 Complaint,,, with Jury Demand by Electric Gin Company of San Benito, filed. (Attachments: # 1 Exhibit 1)(Kirby, Lance) (Entered: 11/19/2010)
2011-01-28 30 0 NOTICE of Appearance by Kimberli Deagen Loessin on behalf of 17.924 ACRES OF LAND, MORE OR LESS,, Carl L. Bauer, Chris Bauer, Marie C. Bauer, filed. (Deagen, Kimberli) (Entered: 01/28/2011)
2011-02-16 31 0 NOTICE of Appearance by Kimberli Deagen Loessin on behalf of 17.924 ACRES OF LAND, MORE OR LESS,, filed. (Deagen, Kimberli) (Entered: 02/16/2011)
2011-03-29 32 0 NOTICE of Appearance by Kimberli Deagen Loessin on behalf of 17.924 ACRES OF LAND, MORE OR LESS,, The Frances W. Quinones Living Trust Under Trust Agreement Dated June 30, 1995, filed. (Deagen, Kimberli) (Entered: 03/29/2011)
2012-06-29 33 0 NOTICE of Appearance by ERIC A. HUDSON on behalf of UNITED STATES OF AMERICA, filed. (Hudson, Eric) (Entered: 06/29/2012)
2013-09-10 34 0 MOTION for STATUS Conference by UNITED STATES OF AMERICA, filed. Motion Docket Date 10/1/2013. (Attachments: # 1 Exhibit A, # 2 Proposed Order)(Yahner, William) (Entered: 09/10/2013)
2013-09-12 35 0 ORDER regarding 34 Motion for Conference. Status Conference set for 9/23/2013 at 01:30 PM in Courtroom 6 before Judge Andrew S. Hanen.(Signed by Judge Andrew S. Hanen) Parties notified.(bcampos, 1) (Entered: 09/12/2013)
2013-09-18 36 0 NOTICE of Appearance by E. Paxton Warner on behalf of UNITED STATES OF AMERICA, filed. (Warner, Eric) (Entered: 09/18/2013)
2013-09-18 37 0 NOTICE of Appearance by JOHN A. SMITH on behalf of UNITED STATES OF AMERICA, filed. (Smith, John) (Entered: 09/18/2013)
2013-11-26 38 0 Agreed MOTION to Consolidate Lead Case No. 1:10-CV-186 and Member Case No. 1:08-CV-492; 1:08-CV-321; 1:08-CV-467; 1:08-CV-368; 1:08-CV-349; 1:08-CV-342; 1:08-CV-298; 1:08-CV-386; 1:08-CV-210; 1:08-CV-319; 1:08-CV-320; 1:08-CV-333; 1:08-CV-211; 1:08-CV-416; 1:08-CV-491; 1:08-CV-345; 1:08-CV-322; 1:08-CV-366; 1:09-CV-005 & 1:08-CV-465 by UNITED STATES OF AMERICA, filed. Motion Docket Date 12/17/2013. (Attachments: # 1 Proposed Order)(Yahner, William) (Entered: 11/26/2013)
2013-12-04 39 0 ORDER granting 38 Agreed Motion to Consolidate Cases. Lead Case No. 1:10-cv-186 and Member Cases No. 1:08-cv-492, 1:08-cv-321, 1:08-cv-467, 1:08-cv-368, 1:08-cv-349, 1:08-cv-342, 1:08-cv-298, 1:08-cv-386, 1:08-cv-210, 1:08-cv-319, 1:08-cv-320, 1:08-cv-333, 1:08-cv-211, 1:08-cv-416, 1:08-cv-491, 1:08-cv-345, 1:08-cv-322, 1:08-cv-366, 1:09-cv-005, 1:08-cv-465. (Signed by Judge Andrew S. Hanen) Parties notified. (bcampos, 1) (Entered: 12/04/2013)
2014-01-16 40 0 MOTION to Substitute Attorney Kimberli Deagen Loessin & Roy R. Brandys in place of Peter A. Schey by Garcias Partnership, A Texas General Partnership, filed. Motion Docket Date 2/6/2014. (Attachments: # 1 Proposed Order Granting Substitution of Counsel for Defendants)(Loessin, Kimberli) (Entered: 01/16/2014)
2014-01-17 41 0 ORDER granting 40 Motion to Substitute Attorney. Ordered that Kimberli Deagen Loessin and Roy R. Brandys are substituted as defendants' counsel in place of Peter A. Schey.(Signed by Judge Andrew S. Hanen) Parties notified.(dnoriega, 1) (Entered: 01/22/2014)
2014-01-23 42 0 Unopposed MOTION for Withdrawal of Funds by 0.43 Acres of Land, More or Less, Garcias Partnership, A Texas General Partnership, filed. Motion Docket Date 2/13/2014. (Attachments: # 1 Proposed Order Granting Defendant's Unopposed Motion to Withdraw Funds, # 2 Proposed Order Reviewed by Finance (Knguyen, 4)(jtabares, 1) (Entered: 01/23/2014)
2014-01-23 43 0 ORDER granting 42 Unopposed MOTION for Withdrawal of Funds by 0.43 Acres of Land, More or Less, Garcias Partnership, A Texas General Partnership(Signed by Judge Andrew S. Hanen) Parties notified.(jtabares, 1) (Entered: 01/23/2014)
2014-01-24 44 0 ORDER granting 42 Unopposed MOTION for Withdrawal of Funds by 0.43 Acres of Land, More or Less, Garcias Partnership, A Texas General Partnership (Signed by Judge Andrew S. Hanen) Parties notified.(bcampos, 1) (Entered: 01/24/2014)
2015-08-20 45 0 MOTION for STATUS CONFERENCE by UNITED STATES OF AMERICA, filed. Motion Docket Date 9/10/2015. (Attachments: # 1 Proposed Order)(Yahner, William) (Entered: 08/20/2015)
2015-08-20 46 0 ORDER granting 45 Motion for Status Conference. The court hereby orders a status conference on 9/29/2015 at 1:30 PM.(Signed by Judge Andrew S. Hanen) Parties notified.(dnoriega, 1) (Entered: 08/20/2015)
2015-09-29 47 0 ORDER entered. Following the status conference held before this Court on September 29, 2015, the Court orders that all parties notify it, with copies to counsel for the Government, of any objections to the land survey performed by the Army Corps of Engineers and provided to each landowner by the Government. All such objections shall be filed by Thursday, October 29, 2015. (Signed by Judge Andrew S. Hanen) Parties notified.(scastillo, 1) (Entered: 09/29/2015)
2015-10-29 48 0 Objection to Title by L. & W. Limited Partnership, through Electric Investments, Inc., General Partner, filed.(Kirby, Lance) (Entered: 10/29/2015)
2015-11-10 49 0 Order entered by the Court. Hearing regarding Objections 48 is set for 12/2/2015 at 10:30 AM before Judge Andrew S. Hanen(Signed by Judge Andrew S. Hanen) Parties notified.(dahumada, 1) (Entered: 11/10/2015)
2015-11-17 50 0 Unopposed MOTION TO AMEND ORDER SETTING HEARING AS TO L & W LIMITED PARTNERSHIP'S OBJECTION TO TITLE TO REQUIRE PRESENCE OF INTERESTED PARTY by UNITED STATES OF AMERICA, filed. Motion Docket Date 12/8/2015. (Attachments: # 1 Exhibit ORDER)(Yahner, William) (Entered: 11/17/2015)
2015-11-18 51 0 ORDER granting 50 Motion. Ordered that the representative of First Oro Management Inc. shall appear in this court at the hearing on L & W Limited Partnership's Objection to Title set on 12/2/2015 at 10:30 AM..(Signed by Judge Andrew S. Hanen) Parties notified.(dnoriega, 1) (Entered: 11/18/2015)
2015-12-01 52 0 NOTICE of Appearance by Rigoberto Flores,Jr. on behalf of First Oro Management, Inc., filed. (Flores, Rigoberto) (Entered: 12/01/2015)
2016-02-02 53 0 NOTICE of Appearance by RICHARD A. KINCHELOE on behalf of UNITED STATES OF AMERICA, filed. (Kincheloe, Richard) (Entered: 02/02/2016)
2016-02-04 54 0 LETTER OF AGREEMENT by UNITED STATES OF AMERICA, filed.(Yahner, William) (Entered: 02/04/2016) 2017-04-25 23:03:52 cb7afa608447623af059470518f8f592897169df
2016-06-16 55 0 MOTION to Sever TRACT RGV-HRL-4009-1 by UNITED STATES OF AMERICA, filed. Motion Docket Date 7/7/2016. (Attachments: # 1 Exhibit 1, # 2 Proposed Order)(Kincheloe, Richard) (Entered: 06/16/2016)
2016-07-06 56 0 ORDER denying 55 Motion to Sever.(Signed by Judge Andrew S Hanen) Parties notified.(avleal, 1) (Entered: 07/06/2016)
2016-08-08 57 0 Unopposed MOTION to Sever TRACT RGV-HRL-4009-1 by UNITED STATES OF AMERICA, filed. Motion Docket Date 8/29/2016. (Attachments: # 1 Exhibit 1, # 2 Proposed Order)(Kincheloe, Richard) (Entered: 08/08/2016)
2016-08-10 58 0 ORDER granting 57 Motion to Sever Tract RGV-HRL-4009-1.(Signed by Judge Andrew S Hanen) (Attachments: # 1 Exhibit) Parties notified.(bcampos, 1) (Entered: 08/10/2016)
2016-08-22 59 0 MOTION to Sever TRACT RGV-HRL-4014 by UNITED STATES OF AMERICA, filed. Motion Docket Date 9/12/2016. (Attachments: # 1 Exhibit 1, # 2 Proposed Order)(Kincheloe, Richard) (Entered: 08/22/2016)
59 1 Exhibit 1
59 2 Proposed Order
2016-08-22 60 0 MOTION to Sever TRACT RGV-HRL-4005 by UNITED STATES OF AMERICA, filed. Motion Docket Date 9/12/2016. (Attachments: # 1 Exhibit 1, # 2 Proposed Order)(Kincheloe, Richard) (Entered: 08/22/2016)
2016-08-25 61 0 NOTICE OF CORRECTED EXHIBIT TO UNITED STATES OF AMERICA'S MOTION TO SEVER TRACT RGV-HRL-4014 re: 59 MOTION to Sever TRACT RGV-HRL-4014 by UNITED STATES OF AMERICA, filed. (Attachments: # 1 Exhibit 1)(Kincheloe, Richard) (Entered: 08/25/2016)
2016-10-17 62 0 Opposed MOTION TO SEVER TRACT RGV-HRL-4033-1 by UNITED STATES OF AMERICA, filed. Motion Docket Date 11/7/2016. (Attachments: # 1 Exhibit 1, # 2 Proposed Order)(Kincheloe, Richard) (Entered: 10/17/2016)
2016-11-01 63 0 DESIGNATION of Roy R. Brandys as attorney in charge of Carl L. Bauer, Chris Bauer, Marie C. Bauer, Benito J. Garcia, Garcias Partnership, A Texas General Partnership, Robert Jaime, Frances Wagner Quinones, The Frances W. Quinones Living Trust Under Trust Agreement Dated June 30, 1995, filed.(Brandys, Roy) (Entered: 11/01/2016)
2016-11-07 64 0 Opposed MOTION to Sever TRACT RGV-HRL-4034-1 by UNITED STATES OF AMERICA, filed. Motion Docket Date 11/28/2016. (Attachments: # 1 Exhibit 1, # 2 Proposed Order, # 3 Exhibit)(Kincheloe, Richard) (Entered: 11/07/2016)
2016-11-07 65 0 Opposed MOTION to Sever TRACT RGV-HRL-4035-1 by UNITED STATES OF AMERICA, filed. Motion Docket Date 11/28/2016. (Attachments: # 1 Exhibit 1, # 2 Proposed Order, # 3 Exhibit)(Kincheloe, Richard) (Entered: 11/07/2016)
65 1 Exhibit 1
65 2 Proposed Order
65 3 Exhibit
2016-12-19 66 0 Opposed MOTION to Sever Tract RGV-HRL-4037-1 by UNITED STATES OF AMERICA, filed. Motion Docket Date 1/9/2017. (Attachments: # 1 Proposed Order)(Kincheloe, Richard) (Entered: 12/19/2016)
2017-01-12 67 0 Unopposed MOTION to Sever TRACTS RGV-HRL-4039 AND RGV-HRL-4039-1 by UNITED STATES OF AMERICA, filed. Motion Docket Date 2/2/2017. (Attachments: # 1 Exhibit 1, # 2 Proposed Order, # 3 Supplement)(Kincheloe, Richard) (Entered: 01/12/2017)
2017-01-12 68 0 Unopposed MOTION to Sever TRACTS RGV-HRL-4025 AND RGV-HRL-4052-1 by UNITED STATES OF AMERICA, filed. Motion Docket Date 2/2/2017. (Attachments: # 1 Exhibit 1, # 2 Proposed Order, # 3 Supplement)(Kincheloe, Richard) (Entered: 01/12/2017)
2017-01-12 69 0 Unopposed MOTION to Sever TRACTS RGV-HRL-4052 AND RGV-HRL-4052-1 by UNITED STATES OF AMERICA, filed. Motion Docket Date 2/2/2017. (Attachments: # 1 Exhibit 1, # 2 Proposed Order, # 3 Supplement)(Kincheloe, Richard) (Entered: 01/12/2017)
2017-01-20 70 0 MOTION to Withdraw 68 Unopposed MOTION to Sever TRACTS RGV-HRL-4025 AND RGV-HRL-4052-1 by UNITED STATES OF AMERICA, filed. Motion Docket Date 2/10/2017. (Kincheloe, Richard) (Entered: 01/20/2017)
2017-01-23 71 0 Unopposed MOTION to Sever TRACT RGV-HRL-4036-1 by UNITED STATES OF AMERICA, filed. Motion Docket Date 2/13/2017. (Attachments: # 1 Exhibit 1, # 2 Supplement, # 3 Proposed Order)(Kincheloe, Richard) (Entered: 01/23/2017)
2017-01-24 72 0 Unopposed MOTION to Sever TRACTS RGV-HRL-4007-1, RGV-HRL-4007-2, RGV-HRL-4007-3, AND RGV-HRL-4007-4 by UNITED STATES OF AMERICA, filed. Motion Docket Date 2/14/2017. (Attachments: # 1 Exhibit 1, # 2 Supplement, # 3 Proposed Order)(Kincheloe, Richard) (Entered: 01/24/2017)
2017-01-26 73 0 Opposed MOTION to Sever RGV-HRL-4017-1 by UNITED STATES OF AMERICA, filed. Motion Docket Date 2/16/2017. (Attachments: # 1 Exhibit 1, # 2 Supplement, # 3 Proposed Order)(Kincheloe, Richard) (Entered: 01/26/2017)
2017-03-22 74 0 ORDER granting 59 Motion to Sever Tract RGV-HRL-4014 from 1:10-cv-186 and ORDERS that Tract RGV-HRL-4014, identified and described in the Amended Declaration of Taking attached to this Order as Exhibit 1 be severed into new case number 1:17-CV-69.(Signed by Judge Andrew S Hanen) (Attachments: # 1 Exhibit 1) Parties notified.(bcampos, 1) (Attachment 1 replaced on 3/22/2017) (bcampos, 1). (Entered: 03/22/2017)
2017-03-22 75 0 ORDER granting 60 Motion to Sever Tract RGV-HRL-4005 from 1:10-cv-186 and ORDERS that Tract RGV-HRL-4005, identified and described in the Amended Declaration of Taking attached to this Order as Exhibit 1 be severed into new case number 1:17-CV-70. (Signed by Judge Andrew S Hanen) (Attachments: # 1 Exhibit 1) Parties notified.(bcampos, 1) (Entered: 03/22/2017)
75 1 Exhibit 1
2017-03-27 76 0 Unopposed MOTION to Sever TRACT RGV-HRL-4086 by UNITED STATES OF AMERICA, filed. Motion Docket Date 4/17/2017. (Attachments: # 1 Exhibit 1, # 2 Proposed Order)(Kincheloe, Richard) (Entered: 03/27/2017) 2017-04-14 20:02:57 2d1ef72583ec515e2a449ae868b9f479a0f8acc8
76 1 Exhibit 1
76 2 Proposed Order
2017-03-28 77 0 ORDER granting 76 Motion to Sever Tract RGV-HRL-4086 into new civil case number 1:17-CV-74.(Signed by Judge Andrew S Hanen) (Attachments: # 1 Exhibit) Parties notified.(bcampos, 1) (Entered: 03/28/2017)
2017-04-10 78 0 ORDER granting 70 Motion to Withdraw; withdrawing 68 Unopposed MOTION to Sever TRACTS RGV-HRL-4025 AND RGV-HRL-4052-1.(Signed by Judge Andrew S Hanen) Parties notified.(mperez, 1) (Entered: 04/10/2017)
2017-04-19 79 0 Unopposed MOTION to Sever Tracts RGV-HRL-4007-1, RGV-HRL-4007-2, RGV-HRL-4007-3, and RGV-HRL-4007-4 (amended) by UNITED STATES OF AMERICA, filed. Motion Docket Date 5/10/2017. (Attachments: # 1 Exhibit 1, # 2 Service List, # 3 Proposed Order)(Kincheloe, Richard) (Entered: 04/19/2017)
79 1 Exhibit 1
79 2 Service List
79 3 Proposed Order
2017-05-08 80 0 AO 435 TRANSCRIPT REQUEST by AUSA Richard Kincheloe for Transcript of Hearing on 9/23/2013 before Judge Hanen. Ordinary (30 days) turnaround requested. Court Reporter/Transcriber: Barbara Barnard, filed. (Kincheloe, Richard) (Entered: 05/08/2017)
2017-05-09 81 0 AO 435 TRANSCRIPT REQUEST by AUSA Richard Kincheloe for Transcript of Hearing on 9/29/15. Ordinary (30 days) turnaround requested. Court Reporter/Transcriber: Laura Wells, filed. (Kincheloe, Richard) (Entered: 05/09/2017)
2017-05-09 82 0 AO 435 TRANSCRIPT REQUEST by AUSA Richard Kincheloe for Transcript of Hearing on 12/2/15. Ordinary (30 days) turnaround requested. Court Reporter/Transcriber: Digital Scroll Transcription Services, filed. Electronically forwarded to Digital Scroll on [05/10/2017]. Estimated Transcription Completion Date: [Estimated 06/10/2017] (Kincheloe, Richard) Modified on 5/12/2017 (dbenavides, 1). (Entered: 05/09/2017)
2017-05-15 83 0 TRANSCRIPT re: Hearing held on September 29, 2015 before Judge Andrew S Hanen. Court Reporter/Transcriber Laura Wells. Ordering Party Mr. Richard Kincheloe Release of Transcript Restriction set for 8/14/2017., filed. (lwells, ) (Entered: 05/15/2017)
2017-05-16 84 0 Notice of Filing of Official Transcript as to 83 Transcript. Party notified, filed. (avleal, 1) (Entered: 05/16/2017)
2017-05-23 85 0 AO 435 TRANSCRIPT REQUEST by Lance A. Kirby for Transcript of Hearing on 9/23/13 before Judge Hanen. Ordinary (30 days) turnaround requested. Court Reporter/Transcriber: Barbara Barnard, filed. (Kirby, Lance) (Entered: 05/23/2017)
2017-06-01 86 0 TRANSCRIPT re: Initial Conference held on 12/2/2015 before Judge Andrew S Hanen. Court Reporter/Transcriber Digital Scroll Transcription. Ordering Party Richard Kincheloe Release of Transcript Restriction set for 8/30/2017., filed. (lgriffin, ) (Entered: 06/01/2017)
2017-06-02 87 0 Notice of Filing of Official Transcript as to 86 Transcript. Party notified, filed. (dnoriega, 1) (Entered: 06/02/2017)
2017-06-02 88 0 Notice of Filing of Official Transcript as to 86 Transcript. Party notified, filed. (scastillo, 1) (Entered: 06/02/2017)
2017-06-02 89 0 NOTICE of Setting. Parties notified. Motion Hearing RE: 79 Unopposed MOTION to Sever Tracts RGV-HRL-4007-1, RGV-HRL-4007-2, RGV-HRL-4007-3, and RGV-HRL-4007-4 (amended) by UNITED STATES OF AMERICA, set for 6/21/2017 at 11:00 AM in Courtroom 6 before Judge Andrew S Hanen, filed. (csustaeta, 1) (Entered: 06/02/2017)
2017-06-13 90 0 TRANSCRIPT re: Hearing held on 9/23/13 before Judge Andrew S Hanen. Court Reporter/Transcriber Barbara Barnard. Ordering Party Lance Kirby Release of Transcript Restriction set for 9/11/2017., filed. (bbarnard, ) (Entered: 06/13/2017)
2017-06-14 91 0 Notice of Filing of Official Transcript as to 90 Transcript. Party notified, filed. (mperez, 1) (Entered: 06/14/2017)