1:21-CV-00161
01/20/2021
Pending - Other Pending
Property - Land
David C Joseph
Joseph H L Perez-Montes
Elray DuBois
New Orleans, LA 70130
Elizabeth Alexander
New Orleans, LA 70130
Fred Alexander
New Orleans, LA 70130
Robert Foy
New Orleans, LA 70130
Chalong Breimal
New Orleans, LA 70130
Julia Glenn
New Orleans, LA 70130
Baker Hughes, A GE Company, LLC
GE Oil and Gas, Inc.
Halliburton Energy Services, Inc.
Baker Hughes, Inc.
General Electric Company
Derek Descant
EHHC NewCo, LLC
Dresser RE LLC
Baker Hughes Holdings LLC
Dresser, LLC
Louisiana Department of Environmental Quality
CFC Holdings, Inc.
GE Oil and Gas LLC
GE Oil and Gas US Holdings I, Inc.
Lawrence J Centola, III
Attorney at Martzell & Bickford
338 Lafayette St
New Orleans, LA 70130
Scott R Bickford
Attorney at Martzell & Bickford
338 Lafayette St
New Orleans, LA 70130
Thomas B Wahlder
1740 Jackson St
Alexandria, LA 71301
Jason Z Landry
Attorney at Martzell & Bickford
338 Lafayette St
New Orleans, LA 70130
Stephen John Hecker
Attorney at Hecker Law Firm
631 St Charles Ave Ste 2F
New Orleans, LA 70130
Neil Franz Nazareth
Attorney at Martzell & Bickford
338 Lafayette St
New Orleans, LA 70130
Andrew M Stakelum
Attorney at King & Spalding (HOU)
1100 Louisiana St Ste 4100
Houston, TX 77002
Robert J Burvant
Attorney at King & Jurgens
201 St Charles Ave Ste 4500
New Orleans, LA 70170-1034
Michael J Cerniglia
Attorney at King & Jurgens
201 St Charles Ave Ste 4500
New Orleans, LA 70170-1034
Eric E Jarrell
Attorney at King & Jurgens
201 St Charles Ave Ste 4500
New Orleans, LA 70170-1034
J Scott Janoe
Attorney at Baker Botts (HOU)
910 Louisiana St 37Th Fl
Houston, TX 77002-4995
Benjamin Eric Gonsoulin
Attorney at Baker Botts (HOU)
910 Louisiana St 37Th Fl
Houston, TX 77002-4995
Mitchell Blake Bryant
Attorney at King & Spalding (HOU)
1100 Louisiana St Ste 4100
Houston, TX 77002
Marjorie A McKeithen
201 St Charles Ave Ste 5100
New Orleans, LA 70170
Lauren Courtney Mastio
Attorney at Jones Walker (NO)
201 St Charles Ave Ste 5100
New Orleans, LA 70170
Tracie Jo Renfroe
Attorney at King & Spalding (HOU)
1100 Louisiana St Ste 4100
Houston, TX 77002
Meghan Elizabeth Smith
Attorney at Curry & Friend (NO)
228 St Charles Ave Ste 1200
New Orleans, LA 70130
Charles S Weems, III
Attorney at Gold Weems et al
P O Box 6118
Alexandria, LA 71307-6118
Stephen A LaFleur
Attorney at Gold Weems et al
P O Box 6118
Alexandria, LA 71307-6118
Tiffany Nicole Dupree
Attorney at Jones Walker (BR)
445 N Blvd Ste 800
Baton Rouge, LA 70802
Proposed order
Proposed order
Exhibit A
Proposed order
Exhibit A
Exhibit 3
Exhibit 2
Exhibit 1
Civil cover sheet
Docket(#36) ORDER granting #29 Motion to Appear Pro Hac Vice for appearance of Mitchell Blake Bryant for Baker Hughes Co, Baker Hughes Holdings L L C, Baker Hughes Inc, Baker Hughes a G E Co L L C, C F C Holdings L L C, Dresser L L C, Dresser R E L L C, E H H C NewCo L L C, G E Oil & Gas Inc, G E Oil & Gas L L C. Signed by Magistrate Judge Joseph H L Perez-Montes on 3/19/2021. (crt,Crick, S) (Entered: 03/19/2021)
Docket(#35) ORDER granting #30 Motion to Appear Pro Hac Vice for appearance of Tracie Jo Renfroe for Baker Hughes Co, Baker Hughes Holdings L L C, Baker Hughes Inc, Baker Hughes a G E Co L L C, C F C Holdings L L C, Dresser L L C, Dresser R E L L C, E H H C NewCo L L C, G E Oil & Gas Inc, G E Oil & Gas L L C. Signed by Magistrate Judge Joseph H L Perez-Montes on 3/19/2021. (crt,Crick, S) (Entered: 03/19/2021)
Docket(#34) ORDER granting #31 Motion to Appear Pro Hac Vice for appearance of Craig Andrew Stanfield for Baker Hughes Co, Baker Hughes Holdings L L C, Baker Hughes Inc, Baker Hughes a G E Co L L C, C F C Holdings L L C, Dresser L L C, Dresser R E L L C, E H H C NewCo L L C, G E Oil & Gas Inc, G E Oil & Gas L L C. Signed by Magistrate Judge Joseph H L Perez-Montes on 3/19/2021. (crt,Crick, S) (Entered: 03/19/2021)
DocketMotions Transferred regarding #33 MOTION for Extension of Time to File Response to #21 Motion to Dismiss, #22 Motion to Dismiss, #23 Motion to Dismiss & #24 Motion to Dismiss with consent. Motions referred to Judge David C Joseph. (crt,Crick, S) (Entered: 03/19/2021)
Docket(#33) MOTION for Extension of Time to File Response to #21 Motion to Dismiss, #22 Motion to Dismiss, #23 Motion to Dismiss & #24 Motion to Dismiss with consent by Elizabeth Alexander, Fred Alexander, Chalong Breimal, Elray DuBois, Robert Foy, Julia Glenn, Iris Starks. Motions referred to Joseph H L Perez-Montes. Motion Ripe Deadline set for 3/19/2021. (Attachments: #1 Proposed order)(aty,Landry, Jason) Modified on 3/19/2021 to modify motion event, docket text and create docket entry relationships. (Crick, S). (Entered: 03/19/2021)
Docket(#32) Reply to Response to Motion re #16 MOTION to Remand filed by Elizabeth Alexander, Fred Alexander. (aty,Centola, Lawrence) Modified on 3/16/2021 to modify docket text. (Crick, S). (Entered: 03/16/2021)
Docket(#31) MOTION for Craig A. Stanfield to Appear Pro Hac Vice (Admission fee: $105, receipt number ALAWDC-4608565) by Baker Hughes Co, Baker Hughes Holdings L L C, Baker Hughes Inc, Baker Hughes a G E Co L L C, C F C Holdings L L C, Dresser L L C, Dresser R E L L C, E H H C NewCo L L C, G E Oil & Gas Inc, G E Oil & Gas L L C. Motions referred to Joseph H L Perez-Montes. Motion Ripe Deadline set for 3/16/2021. (Attachments: #1 Exhibit A, #2 Proposed order)(aty,Stakelum, Andrew) (Entered: 03/16/2021)
Docket(#30) MOTION for Tracie Jo Renfroe to Appear Pro Hac Vice (Admission fee: $105, receipt number ALAWDC-4608555) by Baker Hughes Co, Baker Hughes Holdings L L C, Baker Hughes Inc, Baker Hughes a G E Co L L C, C F C Holdings L L C, Dresser L L C, Dresser R E L L C, E H H C NewCo L L C, G E Oil & Gas Inc, G E Oil & Gas L L C. Motions referred to Joseph H L Perez-Montes. Motion Ripe Deadline set for 3/16/2021. (Attachments: #1 Exhibit A, #2 Proposed order)(aty,Stakelum, Andrew) (Entered: 03/16/2021)
Docket(#29) MOTION for Mitchell B. Bryant to Appear Pro Hac Vice (Admission fee: $105, receipt number ALAWDC-4608530) by Baker Hughes Co, Baker Hughes Holdings L L C, Baker Hughes Inc, Baker Hughes a G E Co L L C, C F C Holdings L L C, Dresser L L C, Dresser R E L L C, E H H C NewCo L L C, G E Oil & Gas Inc, G E Oil & Gas L L C. Motions referred to Joseph H L Perez-Montes. Motion Ripe Deadline set for 3/16/2021. (Attachments: #1 Exhibit A, #2 Proposed order)(aty,Stakelum, Andrew) (Entered: 03/16/2021)
Docket(#28) MINUTE ENTRY: A STATUS CONFERENCE is set for 03/24/2021 at 10:00 a.m. via video teleconference before Mag. Judge Perez-Montes. All attendance at this hearing will be by video conference. An email with the access link will be sent the day prior to the hearing. All counsel of record are responsible for sharing access information with represented parties, witnesses, or other persons associated with parties or witnesses that wish to attend. Participants are reminded of requirements of our local rules with respect to proper attire in the courtroom. They are to abide by those requirements even when participating via teleconference. Compliance Deadline set for 3/22/2021. The public is welcome to participate via video conference and may send an email request to JPM_VTC@lawd.uscourts.gov to request access information. The access will be delivered via email to the email address from which the request originated. Those who are granted remote access to proceedings are reminded of the general prohibition against photographing, recording and rebroadcasting of court proceedings. Violation of these prohibitions may result in sanctions, including removal of court issued media credentials, restricted entry to future hearings, denial of entry to future hearings, or any other sanction deemed necessary by the Court. The public is also reminded that silence must be observed by all audience members and any public outbursts will be met with immediate removal of video and audio feed. Signed by Magistrate Judge Joseph H.L. Perez-Montes on 3/12/2021. (crt,Tice, Y) (Entered: 03/12/2021)
Docket(#9) Unopposed MOTION for Extension of Time to File Answer with consent by G E Oil & Gas U S Holdings I Inc, General Electric Co. Motions referred to Joseph H L Perez-Montes. Motion Ripe Deadline set for 1/29/2021. (Attachments: #1 Proposed order)(aty,Smith, Meghan) (Entered: 01/29/2021)
Docket(#8) CORPORATE DISCLOSURE STATEMENT by Baker Hughes Co, Baker Hughes Holdings L L C, Baker Hughes Inc, Baker Hughes a G E Co L L C, C F C Holdings Inc, Dresser L L C, Dresser R E L L C, E H H C NewCo L L C, G E Oil & Gas Inc, G E Oil & Gas L L C, C F C Holdings L L C identifying Corporate Parents, G E Oil & Gas U S Holdings I Inc, Baker Hughes Co, E H H C NewCo L L C, Dresser L L C, Baker Hughes Holdings L L C, Baker Hughes Energy Services L L C, G E Oil & Gas L L C, Baker Hughes Holdings L L C, Baker Hughes a G E Co L L C, Baker Hughes Co, E H H C NewCo L L C, G E Oil & Gas U S Holdings I Inc, General Electric Co. (Attorney Andrew M Stakelum added to party G E Oil & Gas Inc(pty:dft), G E Oil & Gas L L C(pty:dft)). (aty,Stakelum, Andrew) Modified on 1/28/2021 to modify docket text. (Crick, S). (Entered: 01/27/2021)
Docket(#7) ELECTRONIC JURISDICTIONAL REVIEW FINDING: Having reviewed the pleadings, and any amended pleadings, the court finds that subject matter jurisdiction exists pursuant to: 28 U.S.C. section 1332. This finding is preliminary and may be reconsidered sua sponte or on appropriate motion. Signed by Magistrate Judge Joseph H L Perez-Montes on 1/22/2021. (jud,Perez-Montes, Joseph) (Entered: 01/22/2021)
Docket(#6) NOTICE of Corporate Disclosure Statement Requirement re: #4 Consent to Removal sent to Meghan Elizabeth Smith on behalf of G E Oil & Gas U S Holdings I Inc. Corporate Disclosure Statement due by 2/5/2021. (crt,Crick, S) (Entered: 01/22/2021)
Docket(#5) REMOVAL ORDER regarding state court documents, pending motions, registry funds, and admission status of counsel. Signed by Magistrate Judge Joseph H.L. Perez-Montes on 1/22/2021. (crt,Tice, Y) (Entered: 01/22/2021)
Docket(#4) CONSENT TO REMOVAL by G E Oil & Gas U S Holdings I Inc (Attorney Meghan Elizabeth Smith added to party G E Oil & Gas U S Holdings I Inc(pty:dft)). (aty,Smith, Meghan) (Entered: 01/22/2021)
Docket(#3) PROPOSED REMOVAL ORDER Referred to Magistrate Judge Joseph H L Perez-Montes. Motion Ripe Deadline set for 1/21/2021. (crt,Bunting, M) (Entered: 01/21/2021)
Docket(#2) NOTICE of Corporate Disclosure Statement Requirement re: #1 Notice of Removal, sent to Andrew M Stakelum on behalf of Baker Hughes Co, Baker Hughes Holdings L L C, Baker Hughes Inc, Baker Hughes a G E Co L L C, C F C Holdings Inc, Dresser L L C, Dresser R E L L C, E H H C NewCo L L C. Corporate Disclosure Statement due by 2/4/2021. (crt,Bunting, M) (Entered: 01/21/2021)
DocketJudge David C Joseph and Magistrate Judge Joseph H L Perez-Montes added. (crt,Bunting, M) (Entered: 01/21/2021)
Docket(#1) NOTICE of Removal from 9th JDC Parish of Rapides, Case Number 269,709A with Jury Demand; (Filing fee $402, receipt number ALAWDC-4543358) filed by Baker Hughes, Inc., CFC Holdings, Inc., Baker Hughes Company, Dresser RE LLC, Baker Hughes, A GE Company, LLC, Dresser, LLC, EHHC NewCo, LLC, Baker Hughes Holdings LLC. (Attachments: #1 Civil cover sheet, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3)(Attorney Andrew M Stakelum added to party Baker Hughes Company(pty:dft), Attorney Andrew M Stakelum added to party Baker Hughes Holdings LLC(pty:dft), Attorney Andrew M Stakelum added to party Baker Hughes, A GE Company, LLC(pty:dft), Attorney Andrew M Stakelum added to party Baker Hughes, Inc.(pty:dft), Attorney Andrew M Stakelum added to party CFC Holdings, Inc.(pty:dft), Attorney Andrew M Stakelum added to party Dresser RE LLC(pty:dft), Attorney Andrew M Stakelum added to party Dresser, LLC(pty:dft), Attorney Andrew M Stakelum added to party EHHC NewCo, LLC(pty:dft))(aty,Stakelum, Andrew) (Entered: 01/20/2021)
Dig Deeper
Get Deeper Insights on Court Cases