Vous êtes sur la page 1sur 11

LAED CM/ECF - Live https://ecf.laed.uscourts.gov/cgi-bin/DktRpt.pl?4112525069319...

CLOSED

U. S. District Court
Eastern District of Louisiana (New Orleans)
CIVIL DOCKET FOR CASE #: 2:09-cv-07504-CJB-DEK

Helis Oil & Gas Company, L.L.C. et al v. Marquette Date Filed: 12/03/2009
Transportation Co. Offshore, LLC et al Date Terminated: 01/06/2011
Assigned to: Judge Carl Barbier Jury Demand: None
Referred to: Magistrate Judge Daniel E. Knowles, III Nature of Suit: 240 Torts to Land
Demand: $835,000 Jurisdiction: Federal Question
Cause: 28:1333 Admiralty
Plaintiff
Helis Oil & Gas Company, L.L.C. represented by David W. Leefe
Liskow & Lewis (New Orleans)
701 Poydras St.
Suite 5000
New Orleans, LA 70139-5099
504-556-4137
Email: dwleefe@liskow.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Kevin S. Vogeltanz
Liskow & Lewis (New Orleans)
One Shell Square
701 Poydras St.
Suite 5000
New Orleans, LA 70139-5099
504-581-7979
Email: ksvogeltanz@liskow.com
ATTORNEY TO BE NOTICED

Plaintiff
William G Helis represented by David W. Leefe
Estate of (See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Kevin S. Vogeltanz
(See above for address)
ATTORNEY TO BE NOTICED

1 of 11 2/4/11 1:22 PM
LAED CM/ECF - Live https://ecf.laed.uscourts.gov/cgi-bin/DktRpt.pl?4112525069319...

V.
Intervenor
Water Quality Insurance Syndicate represented by Arthur Gordon Grant , Jr.
Montgomery Barnett (New Orleans)
Energy Centre
1100 Poydras St.
Suite 3200
New Orleans, LA 70163-3200
504-585-7681
Email: ggrant@monbar.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Jeremy David Rush


Montgomery Barnett (New Orleans)
Energy Centre
1100 Poydras St.
Suite 3200
New Orleans, LA 70163-3200
504-585-3200
Email: jrush@monbar.com
ATTORNEY TO BE NOTICED

Joseph Patrick Tynan


Montgomery Barnett (New Orleans)
Energy Centre
1100 Poydras St.
Suite 3200
New Orleans, LA 70163-3200
504-585-7902
Email: jtynan@monbar.com
ATTORNEY TO BE NOTICED

V.
Defendant
Marquette Transportation Co. represented by David B. Lawton
Offshore, LLC Phelps Dunbar, LLP (New Orleans)
Canal Place
365 Canal St.
Suite 2000
New Orleans, LA 70130-6534
504-566-1311

2 of 11 2/4/11 1:22 PM
LAED CM/ECF - Live https://ecf.laed.uscourts.gov/cgi-bin/DktRpt.pl?4112525069319...

Fax: 504-568-9130
Email: david.lawton@phelps.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

George Moore Gilly


Phelps Dunbar, LLP (New Orleans)
Canal Place
365 Canal St.
Suite 2000
New Orleans, LA 70130-6534
(504) 566-1311
Email: gillyg@phelps.com
TERMINATED: 05/04/2010
LEAD ATTORNEY

Colin B. Cambre
Phelps Dunbar, LLP (New Orleans)
Canal Place
365 Canal St.
Suite 2000
New Orleans, LA 70130-6534
504-566-1311
Email: cambrec@phelps.com
ATTORNEY TO BE NOTICED

Evans Martin McLeod


Phelps Dunbar, LLP (New Orleans)
Canal Place
365 Canal St.
Suite 2000
New Orleans, LA 70130-6534
504-566-1311
Fax: 504 568-9130
Email: mcleodm@phelps.com
ATTORNEY TO BE NOTICED

Defendant
Fireman's Fund Insurance Company represented by Celeste D. Elliott
Lugenbuhl, Wheaton, Peck, Rankin &
Hubbard (New Orleans)
60l Poydras St.
Suite 2775
New Orleans, LA 70130
504-568-1990

3 of 11 2/4/11 1:22 PM
LAED CM/ECF - Live https://ecf.laed.uscourts.gov/cgi-bin/DktRpt.pl?4112525069319...

Email: celliott@lawla.com
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Anne Elizabeth Briard


Lugenbuhl, Wheaton, Peck, Rankin &
Hubbard (New Orleans)
60l Poydras St.
Suite 2775
New Orleans, LA 70130
504-568-1990
Email: abriard@lawla.com
ATTORNEY TO BE NOTICED

Defendant
National Liability and Fire Insurance represented by Celeste D. Elliott
Company (See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Anne Elizabeth Briard


(See above for address)
ATTORNEY TO BE NOTICED

Defendant
Indemnity Insurance Company of represented by Celeste D. Elliott
North America (See above for address)
LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Anne Elizabeth Briard


(See above for address)
ATTORNEY TO BE NOTICED

Defendant
St. Paul Fire & Marine Insurance represented by Celeste D. Elliott
Company (See above for address)
in personam LEAD ATTORNEY
ATTORNEY TO BE NOTICED

Anne Elizabeth Briard


(See above for address)
ATTORNEY TO BE NOTICED

Defendant

4 of 11 2/4/11 1:22 PM
LAED CM/ECF - Live https://ecf.laed.uscourts.gov/cgi-bin/DktRpt.pl?4112525069319...

Kristen M/V
its engines, tackle, furniture, equipment,
appurtenances, etc., in rem

Date Filed # Docket Text


12/03/2009 1 COMPLAINT against Marquette Transportation Co. Offshore, LLC, Fireman's
Fund Insurance Company, National Liability & Fire Insurance Company,
Indemnity Insurance Company of North America, St. Paul Fire & Marine
Insurance Company, KRISTEN M/V (Credit Card not accepted or unavailable -
payment of filing fee due within 2 business days) filed by Helis Oil & Gas
Company, L.L.C., William G. Helis. (Attachments: # 1 Civil Cover Sheet, # 2
Summons)(Leefe, David) Modified text on 12/3/2009 (gec, ). (Entered:
12/03/2009)
12/03/2009 Filing fee received from all plaintiffs: $ 350 (cl, ) (Entered: 12/03/2009)
12/03/2009 2 Initial Case Assignment to Judge Carl Barbier and Magistrate Judge Daniel E.
Knowles, III. (cl, ) (Entered: 12/03/2009)
12/03/2009 3 Summons Issued as to Marquette Transportation Co. Offshore, LLC, Fireman's
Fund Insurance Company, National Liability and Fire Insurance Company,
Indemnity Insurance Company of North America, St. Paul Fire & Marine
Insurance Company. (gec, ) (Additional attachment(s) added on 12/8/2009: # 1
Summons - Corrected) (gec, ). (Entered: 12/03/2009)
12/08/2009 4 Correction of Docket Entry by Clerk re 3 Summons Issued. Clerk attached
corrected PDF of summons. (gec, ) (Entered: 12/08/2009)
12/15/2009 5 SUMMONS Returned Executed; Marquette Transportation Co. Offshore, LLC
served on 12/10/2009, answer due 12/31/2009. (Leefe, David) (Entered:
12/15/2009)
12/15/2009 6 SUMMONS Returned Executed; Indemnity Insurance Company of North
America served on 12/10/2009, answer due 12/31/2009. (Leefe, David)
(Entered: 12/15/2009)
12/15/2009 7 SUMMONS Returned Executed; St. Paul Fire & Marine Insurance Company
served on 12/10/2009, answer due 12/31/2009. (Leefe, David) (Entered:
12/15/2009)
12/15/2009 8 SUMMONS Returned Executed; Fireman's Fund Insurance Company served on
12/10/2009, answer due 12/31/2009. (Leefe, David) (Entered: 12/15/2009)
12/15/2009 9 SUMMONS Returned Executed; National Liability and Fire Insurance
Company served on 12/10/2009, answer due 12/31/2009. (Leefe, David)
(Entered: 12/15/2009)

5 of 11 2/4/11 1:22 PM
LAED CM/ECF - Live https://ecf.laed.uscourts.gov/cgi-bin/DktRpt.pl?4112525069319...

03/19/2010 10 ANSWER to 1 Complaint,, by Fireman's Fund Insurance Company, Indemnity


Insurance Company of North America, National Liability and Fire Insurance
Company, St. Paul Fire & Marine Insurance Company.(Elliott, Celeste)
(Entered: 03/19/2010)
03/19/2010 11 ANSWER to 1 Complaint,, by Marquette Transportation Co. Offshore,
LLC.(Gilly, George) (Entered: 03/19/2010)
03/24/2010 12 NOTICE: Scheduling Conference set for 4/29/2010 11:00 AM before courtroom
deputy by telephone, by Clerk.(sek, ) (Entered: 03/24/2010)
03/31/2010 13 Statement of Corporate Disclosure by Indemnity Insurance Company of North
America identifying Corporate Parents: ACE Limited; INA Holdings
Corporation; INA Financial Corporation; ACE INA Holdings, Inc.; ACE Prime
Holdings, Inc.; INA Corporation for Indemnity Insurance Company of North
America (Elliott, Celeste) Modified on 3/31/2010 to add corporate parent(mmm,
). (Entered: 03/31/2010)
03/31/2010 14 Statement of Corporate Disclosure by St. Paul Fire & Marine Insurance
Company identifying Corporate Parent The Travelers Companies, Inc. for St.
Paul Fire & Marine Insurance Company (Elliott, Celeste) (Entered: 03/31/2010)
03/31/2010 15 Statement of Corporate Disclosure by Fireman's Fund Insurance Company
identifying Corporate Parent Allianz Global Risks US Insurance Company,
Corporate Parent Allianz SE for Fireman's Fund Insurance Company (Elliott,
Celeste) (Entered: 03/31/2010)
03/31/2010 16 Correction of Docket Entry by Clerk re 13 Statement of Corporate Disclosure.
Filing attorney did not enter INA Corporation as a corporate parent(s) at the
prompt 'Search for a corporate parent or other affiliate'. Clerk took corrective
action. (mmm, ) (Entered: 03/31/2010)
04/26/2010 17 Statement of Corporate Disclosure by National Liability and Fire Insurance
Company identifying Corporate Parents: Berkshire Hathaway Inc., Wesco
Financial Ins. Co. for National Liability and Fire Insurance Company (Elliott,
Celeste) (Entered: 04/26/2010)
04/30/2010 18 EXPARTE/CONSENT MOTION to Substitute Attorney. Attorney David B.
Lawton to be substituted in place of George M. Gilly by Marquette
Transportation Co. Offshore, LLC. (Attachments: # 1 Proposed Order)(Lawton,
David) (Entered: 04/30/2010)
04/30/2010 19 SCHEDULING ORDER: Final Pretrial Conference set for 12/21/2010 10:30
AM before Judge Carl Barbier. Bench Trial set for 1/18/2011 08:00 AM before
Judge Carl Barbier. Signed by Judge Carl Barbier on 4/29/2010. (Attachments: #
1 Pretrial Notice Form)(rll, ) (Entered: 04/30/2010)
05/04/2010 20 ORDER granting 18 Motion to Substitute Attorney. Attorney George Moore
Gilly terminated. Signed by Judge Carl Barbier on 5/4/2010. (caa, ) (Entered:

6 of 11 2/4/11 1:22 PM
LAED CM/ECF - Live https://ecf.laed.uscourts.gov/cgi-bin/DktRpt.pl?4112525069319...

05/04/2010)
08/31/2010 21 EXPARTE/CONSENT MOTION to Intervene by Water Quality Insurance
Syndicate. (Attachments: # 1 Proposed Pleading: Answers and Defenses of
WQIS, # 2 Proposed Order)(Tynan, Joseph) (Entered: 08/31/2010)
09/01/2010 22 ORDER granting 21 Motion to Intervene. Signed by Judge Carl Barbier on
9/1/2010. (mmm, ) (Entered: 09/01/2010)
09/01/2010 23 ANSWER to 1 Complaint, by Water Quality Insurance Syndicate.(mmm, )
(Entered: 09/01/2010)
09/07/2010 24 VACATED per Order dated 9/10/2010. EXPARTE/CONSENT MOTION for
Extension of Deadlines by William G Helis, Helis Oil & Gas Company, L.L.C.
(Attachments: # 1 Proposed Order)(Leefe, David) Modified on 9/10/2010
(mmm, ). (Entered: 09/07/2010)
09/07/2010 25 RESPONSE/MEMORANDUM in Opposition filed by Water Quality Insurance
Syndicate re 24 MOTION for Extension of Deadlines. (Tynan, Joseph) (Entered:
09/07/2010)
09/07/2010 26 EXPARTE MOTION to Enroll as Counsel of Record by Water Quality
Insurance Syndicate. (Attachments: # 1 Proposed Order)(Tynan, Joseph)
Modified text on 9/8/2010 (mmm, ). (Entered: 09/07/2010)
09/08/2010 27 Correction of Docket Entry by Clerk re 26 MOTION to Enroll as Counsel of
Record. Filing attorney should have selected 'Yes' at the question 'Is this an
Exparte/Consent Motion Y/N?' before clicking the Next button. Clerk modified
docket text to reflect 'Exparte'. (mmm, ) (Entered: 09/08/2010)
09/08/2010 28 VACATED per Order dated 9/10/2010. ORDER granting 24 Motion for
Extension of Deadlines as set forth in document. Signed by Judge Carl Barbier
on 9/7/2010. (mmm, ) Modified on 9/10/2010 (mmm, ). (Entered: 09/08/2010)
09/09/2010 29 ORDER granting 26 Motion to Enroll as Counsel of Record for Attorney
Jeremy David Rush for Water Quality Insurance Syndicate. Signed by Judge
Carl Barbier on 9/8/10. (sek, ) (Entered: 09/09/2010)
09/10/2010 30 ORDER vacating Order on 24 MOTION for Extension of Deadlines and the
original deadlines are reinstated. Signed by Judge Carl Barbier on
9/10/2010.(mmm, ) (Entered: 09/10/2010)
09/10/2010 31 ORDER vacating 28 Order on Motion for Extension of Deadlines, and the
original deadlines are reinstated. Signed by Judge Carl Barbier on
9/10/2010.(mmm, ) (Entered: 09/10/2010)
10/14/2010 32 ORDER: Settlement Conference set for 12/1/2010 09:30 AM before Magistrate
Judge Daniel E. Knowles, II. Signed by Magistrate Judge Daniel E. Knowles,
III.(sek, ) (Entered: 10/14/2010)

7 of 11 2/4/11 1:22 PM
LAED CM/ECF - Live https://ecf.laed.uscourts.gov/cgi-bin/DktRpt.pl?4112525069319...

10/21/2010 33 Witness List by Fireman's Fund Insurance Company, Indemnity Insurance


Company of North America, National Liability and Fire Insurance Company, St.
Paul Fire & Marine Insurance Company. (Elliott, Celeste) (Entered: 10/21/2010)
10/21/2010 34 Exhibit List by Fireman's Fund Insurance Company, Indemnity Insurance
Company of North America, National Liability and Fire Insurance Company, St.
Paul Fire & Marine Insurance Company. (Elliott, Celeste) (Entered: 10/21/2010)
10/21/2010 35 Witness and Exhibit List by Water Quality Insurance Syndicate. (Tynan, Joseph)
(Entered: 10/21/2010)
10/21/2010 36 Exhibit List by Marquette Transportation Co. Offshore, LLC. (Cambre, Colin)
(Entered: 10/21/2010)
10/21/2010 37 Witness List by Marquette Transportation Co. Offshore, LLC. (Cambre, Colin)
(Entered: 10/21/2010)
10/21/2010 38 Witness and Exhibit List by William G Helis, Helis Oil & Gas Company,
L.L.C.. (Leefe, David) (Entered: 10/21/2010)
11/02/2010 39 ORDER: Settlement Conference RESET for 12/10/2010 09:30 AM before
Magistrate Judge Daniel E. Knowles III. Signed by Magistrate Judge Daniel E.
Knowles, III.(sek, ) (Entered: 11/03/2010)
11/09/2010 40 MOTION for Partial Summary Judgment by William G Helis, Helis Oil & Gas
Company, L.L.C. Motion Hearing set for 11/24/2010 09:30 AM before Judge
Carl Barbier. (Attachments: # 1 Statement of Contested/Uncontested Facts, # 2
Notice of Hearing, # 3 Memorandum in Support, # 4 Exhibit 1, # 5 Exhibit 2, #
6 Exhibit 3, # 7 Exhibit 4, # 8 Exhibit 5, # 9 Exhibit 6, # 10 Exhibit 7, # 11
Exhibits 8-9, # 12 Exhibits 10-11, # 13 Exhibit 12, # 14 Exhibit 13, # 15
Exhibits 14-15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18)(Leefe, David)
(Entered: 11/09/2010)
11/09/2010 41 MOTION for Summary Judgment by Marquette Transportation Co. Offshore,
LLC. Motion Hearing set for 11/24/2010 09:30 AM before Judge Carl Barbier.
(Attachments: # 1 Memorandum in Support, # 2 Statement of
Contested/Uncontested Facts, # 3 Exhibit Excerpts from Dep of Mike Barham, #
4 Exhibit Drilling Contract, # 5 Notice of Hearing)(Lawton, David) (Entered:
11/09/2010)
11/16/2010 42 RESPONSE/MEMORANDUM in Opposition filed by William G Helis, Helis
Oil & Gas Company, L.L.C. re 41 MOTION for Summary Judgment.
(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 Response to
Statement of Facts)(Leefe, David) (Entered: 11/16/2010)
11/16/2010 43 DEFICIENT: RESPONSE/MEMORANDUM in Opposition filed by Marquette
Transportation Co. Offshore, LLC re 40 MOTION for Partial Summary

8 of 11 2/4/11 1:22 PM
LAED CM/ECF - Live https://ecf.laed.uscourts.gov/cgi-bin/DktRpt.pl?4112525069319...

Judgment. (Attachments: # 1 Exhibit A)(Lawton, David) Modified on


11/17/2010 (mmm, ). (Entered: 11/16/2010)
11/16/2010 44 RESPONSE/MEMORANDUM in Opposition filed by Water Quality Insurance
Syndicate re 40 MOTION for Partial Summary Judgment of Plaintiffs.
(Attachments: # 1 Exhibit A, # 2 Exhibit B - Part 1, # 3 Exhibit B - Part 2, # 4
Exhibit C, # 5 Statement of Contested/Uncontested Facts Response to Plaintiffs'
Statement of Material Facts)(Tynan, Joseph) (Entered: 11/16/2010)
11/17/2010 45 EXPARTE/CONSENT MOTION to Substitute Exhibit by Water Quality
Insurance Syndicate. (Attachments: # 1 Proposed Order, # 2 Exhibit B - Part
2)(Tynan, Joseph) (Entered: 11/17/2010)
11/18/2010 46 ORDER granting 45 Motion to Substitute Exhibit B-Part 2. Exhibits are deemed
filed and made part of the record. Signed by Judge Carl Barbier on 11/18/2010.
(mmm, ) (Entered: 11/18/2010)
11/18/2010 47 RESPONSE/MEMORANDUM in Opposition filed by Marquette Transportation
Co. Offshore, LLC re 40 MOTION for Partial Summary Judgment.
(Attachments: # 1 Exhibit A, # 2 Response to Helis' Statement of Facts)
(Lawton, David) (Entered: 11/18/2010)
11/18/2010 48 Request/Statement of Oral Argument by Marquette Transportation Co. Offshore,
LLC regarding 41 MOTION for Summary Judgment (Lawton, David) (Entered:
11/18/2010)
11/18/2010 49 Request/Statement of Oral Argument by William G Helis, Helis Oil & Gas
Company, L.L.C. regarding 40 MOTION for Partial Summary Judgment (Leefe,
David) (Entered: 11/18/2010)
11/19/2010 50 RESPONSE/MEMORANDUM in Opposition filed by Fireman's Fund
Insurance Company, Indemnity Insurance Company of North America, National
Liability and Fire Insurance Company, St. Paul Fire & Marine Insurance
Company re 40 MOTION for Partial Summary Judgment. (Attachments: # 1
Statement of Contested/Uncontested Facts)(Briard, Anne) (Entered: 11/19/2010)
11/19/2010 51 EXPARTE MOTION for Leave to File REPLY, by Marquette Transportation
Co. Offshore, LLC re 41 MOTION for Summary Judgment. (Attachments: # 1
Proposed Pleading, # 2 Proposed Order, # 3 Exhibit Excerpts from Dep of
Barham, # 4 Exhibit Helis Facility Incident Report)(Lawton, David) Modified
text/event on 11/22/2010 (mmm, ). (Entered: 11/19/2010)
11/22/2010 52 Correction of Docket Entry by Clerk re 51 MOTION for Leave to File Reply
Memorandum. Filing attorney selected incorrect event. Correct event is Motion
for Leave to File Document. Clerk took corrective action by either re-docketing
the event or changing the event. (mmm, ) (Entered: 11/22/2010)
11/23/2010 53 EXPARTE/CONSENT MOTION for Leave to File Reply Memorandum in
Support of Motion for Partial Summary Judgment by William G Helis, Helis Oil

9 of 11 2/4/11 1:22 PM
LAED CM/ECF - Live https://ecf.laed.uscourts.gov/cgi-bin/DktRpt.pl?4112525069319...

& Gas Company, L.L.C. (Attachments: # 1 Proposed Order, # 2 Proposed


Pleading)(Leefe, David) (Entered: 11/23/2010)
11/23/2010 54 ORDER granting 51 Motion for Leave to File Reply Memorandum. Signed by
Judge Carl Barbier on 11/22/2010. (mmm, ) (Entered: 11/23/2010)
11/23/2010 55 REPLY to Response to Motion filed by Marquette Transportation Co. Offshore,
LLC re 41 MOTION for Summary Judgment. (Attachments: # 1 Exhibit, # 2
Exhibit)(mmm, ) (Entered: 11/23/2010)
11/23/2010 56 ORDER granting 53 Motion for Leave to File Reply Memorandum. Signed by
Judge Carl Barbier on 11/23/2010. (mmm, ) (Entered: 11/24/2010)
11/24/2010 57 REPLY to Response to Motion filed by William G Helis, Helis Oil & Gas
Company, L.L.C. re 40 MOTION for Partial Summary Judgment. (mmm, )
(Entered: 11/24/2010)
11/24/2010 58 Minute Order. Motion Hearing held before Judge Carl Barbier: denying 40
Motion for Partial Summary Judgment; denying 41 Motion for Summary
Judgment. (Court Reporter Cathy Pepper.) (mmm, ) (Entered: 11/24/2010)
12/07/2010 59 TRANSCRIPT of Oral Argument held on 11/24/2010 before Judge Carl J.
Barbier. Court Reporter/Recorder Cathy Pepper, Telephone number
504-589-7779. Transcript may be viewed at the court public terminal or
purchased through the Court Reporter/Recorder before the deadline for Release
of Transcript Restriction. After that date it may be obtained through PACER.
Parties have 21 days from the filing of this transcript to file with the Court a
Redaction Request. Release of Transcript Restriction set for 3/7/2011. (bgh, )
(Entered: 12/07/2010)
12/10/2010 60 Minute Entry for proceedings held before Magistrate Judge Daniel E. Knowles,
III: Settlement Conference held on 12/10/2010. Settlement can not be reached at
this time. Settlement negotiations will continue by telephone. (sek, ) (Entered:
12/10/2010)
12/21/2010 61 PRETRIAL ORDER. Signed by Judge Carl Barbier.(sek, ) (Entered:
12/21/2010)
12/21/2010 62 Minute Entry for proceedings held before Judge Carl Barbier: Final Pretrial
Conference held on 12/21/2010. (rll, ) (Entered: 12/21/2010)
01/03/2011 63 MOTION for Leave to File First Amending Complaint by William G Helis,
Helis Oil & Gas Company, L.L.C. Motion referred to Magistrate Knowles.
Motion Hearing set for 1/19/2011 11:00 AM before Magistrate Knowles.
(Attachments: # 1 Memorandum in Support, # 2 Notice of Hearing, # 3
Proposed Pleading)(Leefe, David) Modified on 1/4/2011 to refer and correct
hearing time/judicial officer (mmm, ). (Entered: 01/03/2011)

10 of 11 2/4/11 1:22 PM
LAED CM/ECF - Live https://ecf.laed.uscourts.gov/cgi-bin/DktRpt.pl?4112525069319...

01/03/2011 64 EXPARTE/CONSENT MOTION to Expedite Hearing on Motion for Leave to


Amend Complaint by William G Helis, Helis Oil & Gas Company, L.L.C.
Motion referred to Magistrate Knowles. (Attachments: # 1 Proposed Order)
(Leefe, David) Modified on 1/4/2011 to refer(mmm, ). (Entered: 01/03/2011)
01/04/2011 65 Correction of Docket Entry by Clerk re 63 MOTION for Leave to File First
Amending Complaint, 64 MOTION to Expedite Hearing on Motion for Leave to
Amend Complaint. Filing attorney should have changed 'N' to 'Y' at the question
'Is this motion to be decided by the Magistrate Judge Y/N?'. This motion will be
decided by the magistrate judge. Clerk took corrective action.(mmm, ) (Entered:
01/04/2011)
01/04/2011 66 ORDER granting 64 MOTION to Expedite; ORDER Resetting Hearing on 63
MOTION for Leave to File First Amending Complaint for 1/18/2011 08:00 AM
before Judge Carl Barbier, such hearing to begin immediately prior to
commencement of the trial on the merits in this action. Signed by Judge Carl
Barbier on 1/3/11.(sek, ) (Entered: 01/04/2011)
01/05/2011 67 ORDERED that Plaintiff Helis Oil & Gas Company immediately produce a
copy of the investigative report to opposing counsel. Signed by Judge Carl
Barbier on 1/5/11.(sek, ) (Entered: 01/05/2011)
01/05/2011 68 Minute Entry for proceedings held before Magistrate Judge Daniel E. Knowles,
III: Settlement Conference held on 1/5/2011. Following discussions among the
parties, this case has settled. (sek, ) (Entered: 01/05/2011)
01/06/2011 69 ORDER DISMISSING CASE. Signed by Judge Carl Barbier on
1/6/2011.(mmm, ) (Entered: 01/06/2011)

PACER Service Center


Transaction Receipt
02/04/2011 14:05:08
PACER
nh0877 Client Code: rcp
Login:
Docket Search 2:09-cv-07504-
Description:
Report Criteria: CJB-DEK
Billable Pages: 8 Cost: 0.64

11 of 11 2/4/11 1:22 PM

Vous aimerez peut-être aussi