Case details

Court: laed
Docket #: 2:10-cv-01663
Case Name: Hornbeck Offshore Services, L.L.C. v. Salazar et al
PACER case #: 141146
Date filed: 2010-06-07
Date terminated: 2011-08-04
Date of last filing: 2011-05-11
Assigned to: Judge Martin L.C. Feldman
Referred to: Magistrate Judge Joseph C. Wilkinson, Jr
Case Cause: 43:1349 Outer Continental Land Shelf Act
Nature of Suit: 890 Other Statutory Actions
Jury Demand: None
Jurisdiction: U.S. Government Defendant

Parties

Represented Party Attorney & Contact Info
Hornbeck Offshore Services, L.L.C.
Plaintiff
Carl David Rosenblum
Jones Walker (New Orleans) Place St. Charles 201 St. Charles Ave. Suite 5100 New Orleans, LA 70170-5100 504-582-8296 Email: crosenblum@joneswalker.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Alida C. Hainkel
Jones Walker (New Orleans) Place St. Charles 201 St. Charles Ave. Suite 5100 New Orleans, LA 70170-5100 504 582-8000 Email: ahainkel@joneswalker.com
ATTORNEY TO BE NOTICED

Grady S. Hurley
Jones Walker (New Orleans) Place St. Charles 201 St. Charles Ave. Suite 5100 New Orleans, LA 70170-5100 (504) 582-8224 Email: ghurley@joneswalker.com
ATTORNEY TO BE NOTICED

John F. Cooney
Venable, LLP (Washington) 575 7th St., NW Washington, DC 20004 202-344-4812 Email: jfcooney@venable.com
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
Jones Walker (New Orleans) Place St. Charles 201 St. Charles Ave. Suite 5100 New Orleans, LA 70170-5100 504-582-8420 Email: mmckeithen@joneswalker.com

Bee Mar - Worker Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

North American Fabricators, L.L.C.
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Offshore Support Services, L.L.C.
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Martin Holdings, LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bollinger Algiers, L.L.C.
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Sea Fluids, L.L.C.
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bollinger Marine Fabricators, Inc.
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

C-Port 2 LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Bayou Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bollinger Amelia Repair, LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

C-Port LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Fourchon Heavy Lift, L.L.C.
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

C-Innovation, L.L.C.
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Bee Hive LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Queen Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bollinger Shipyards, Inc.
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Clean Tank, LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)
ATTORNEY TO BE NOTICED

Tampa Ship, L.L.C.
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Busy Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar Crews LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Bumble Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bollinger Texas City, LP
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bollinger Calcasieu, LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bollinger Shipyards Lockport, L.L.C.
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bollinger Quick Repair, L.L.C.
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bollinger Morgan City, L.L.C.
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bollinger Gretna, L.L.C.
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Bee Sting LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bollinger Larose LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

North American Shipbuilding, L.L.C.
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bollinger Fourchon, L.L.C.
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Gulf Ship, L.L.C.
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Alpha Marine Services, L.L.C.
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Nautical Solutions LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Nautical Ventures, L.L.C.
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Reel Pipe LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Kenneth Lee Salazar
Defendant
in his official capacity as Secretary, United States Department of the Interior also known asKen Salazar
Guillermo A Montero
U.S. Department of Justice 601 D Street, NW, Room 3108 Washington, DC 20004 202-305-0443 Fax: 202-305-0506 Email: guillermo.montero@usdoj.gov
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Brian M Collins
U. S. Department of Justice P. O. Box 663 Washington, DC 20044-0663 202-305-0428 Fax: 202-305-0267 Email: brian.m.collins@usdoj.gov
ATTORNEY TO BE NOTICED

Kristofor R. Swanson
U. S. Department of Justice (Box 663) Environmental & Natural Resources Division 601 D. Street P.O. Box 663 Washington, DC 20044-0663 (202) 305-0248 Email: kristofor.swanson@usdoj.gov
ATTORNEY TO BE NOTICED

Marissa A Piropato
U.S. Department of Justice (ENRD) 601 D Street, NW, Patrick Henry Building Washington, DC 20004 202-305-0470 Fax: 202-305-0506 Email: marissa.piropato@usdoj.gov
ATTORNEY TO BE NOTICED

Peter M. Mansfield
U. S. Attorney's Office (New Orleans) 650 Poydras St. Suite 1600 New Orleans, LA 70130 504-680-3047 Email: Peter.Mansfield@usdoj.gov
ATTORNEY TO BE NOTICED

Sharon Denise Smith
U. S. Attorney's Office (New Orleans) 650 Poydras St. Suite 1600 New Orleans, LA 70130 504-680-3000 Email: sharon.d.smith@usdoj.gov
TERMINATED: 06/21/2010

United States Department of the Interior
Defendant
Guillermo A Montero
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Brian M Collins
(See above for address)
ATTORNEY TO BE NOTICED

Kristofor R. Swanson
(See above for address)
ATTORNEY TO BE NOTICED

Marissa A Piropato
(See above for address)
ATTORNEY TO BE NOTICED

Peter M. Mansfield
(See above for address)
ATTORNEY TO BE NOTICED

Sharon Denise Smith
(See above for address)
TERMINATED: 06/21/2010

Robert Abbey
Defendant
in his official capacity as acting director Minerals Management Service TERMINATED: 06/29/2010 also known asBob Abbey TERMINATED: 06/29/2010
Guillermo A Montero
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Brian M Collins
(See above for address)
ATTORNEY TO BE NOTICED

Marissa A Piropato
U. S. Department of Justice (ENRD) 601 D Street, NW, Patrick Henry Building Washington, DC 20004 202-305-0470 Fax: 202-305-0506 Email: marissa.piropato@usdoj.gov
ATTORNEY TO BE NOTICED

Peter M. Mansfield
(See above for address)
ATTORNEY TO BE NOTICED

Sharon Denise Smith
(See above for address)
TERMINATED: 06/21/2010

Minerals Management Service
Defendant
TERMINATED: 06/29/2010
Guillermo A Montero
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Brian M Collins
(See above for address)
ATTORNEY TO BE NOTICED

Peter M. Mansfield
(See above for address)
ATTORNEY TO BE NOTICED

Sharon Denise Smith
(See above for address)
TERMINATED: 06/21/2010

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Florida Wildlife Federation
Intervenor Defendant
Alisa Ann Coe
Earthjustice (Tallahassee) 111 S. Martin Luther King Jr. Blvd. Tallahassee, FL 32301 850-681-0031 Email: acoe@earthjustice.org
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Catherine Moore Wannamaker
Southern Environmental Law Center The Candler Building 127 Peachtree Street Suite 605 Atlanta, GA 30303 404-521-9900 Email: cwannamaker@selcga.org
ATTORNEY TO BE NOTICED

David G. Guest
Earthjustice (Tallahassee) 111 S. Martin Luther King Jr. Blvd. P. O. Box 1329 Tallahassee, FL 32302-1329 850-681-0031 Email: dguest@earthjustice.org

John Timothy Suttles , Jr.
Southern Environmental Law Center (Chapel Hill) 601 West Rosemary Street Suite 220 Chapel Hill, NC 27516-2356 919-967-1450 Fax: 919-929-9421 Email: jsuttles@selcnc.org
ATTORNEY TO BE NOTICED

Monica K. Reimer
Earthjustice (Tallahassee) 111 S. Martin Luther King Jr. Blvd. P. O. Box 1329 Tallahassee, FL 32302-1329 850-681-0031 Email: mreimer@earthjustice.org

Center for Biological Diversity
Intervenor Defendant
Adam Babich
Tulane Environmental Law Clinic 6329 Freret St. New Orleans, LA 70118 504-862-8800 Email: ababich@tulane.edu
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Catherine Moore Wannamaker
(See above for address)
TERMINATED: 12/02/2010 LEAD ATTORNEY

John Timothy Suttles , Jr.
(See above for address)
TERMINATED: 08/05/2011

Natural Resources Defense Council
Intervenor Defendant
TERMINATED: 12/02/2010
Mitchell S. Bernard
Natural Resources Defense Council, Inc. 40 West 20th Street New York, NY 10011
LEAD ATTORNEY PRO HAC VICE ATTORNEY TO BE NOTICED

Catherine Moore Wannamaker
(See above for address)
ATTORNEY TO BE NOTICED

David Pettit
Natural Resources Defense Council, Inc. (Santa Monica) 1314 Second Street Santa Monica, CA 90401 310-434-2327
PRO HAC VICE ATTORNEY TO BE NOTICED

Sierra Club
Intervenor Defendant
Alisa Ann Coe
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Adam Babich
(See above for address)
ATTORNEY TO BE NOTICED

Catherine Moore Wannamaker
(See above for address)
ATTORNEY TO BE NOTICED

David G. Guest
(See above for address)

John Timothy Suttles , Jr.
(See above for address)
ATTORNEY TO BE NOTICED

Monica K. Reimer
(See above for address)

Defenders of Wildlife
Intervenor Defendant
TERMINATED: 12/02/2010
John Timothy Suttles , Jr.
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Catherine Moore Wannamaker
Southern Environmental Law Center (Atlanta) The Candler Building 127 Peachtree Street Suite 605 Atlanta, GA 30303 404-521-9900 Email: cwannamaker@selcga.org
ATTORNEY TO BE NOTICED

Bobby Jindal
Movant
in his capacity as Governor of the State of Louisiana TERMINATED: 11/03/2010
Henry T. Dart
Henry Dart, Attorneys at Law 510 N. Jefferson St. Covington, LA 70433 985-809-8093 Email: hdart@dartlaw.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Allan Kanner
Kanner & Whiteley, L.L.C. 701 Camp Street New Orleans, LA 70130 504-524-5777 Email: a.kanner@kanner-law.com
ATTORNEY TO BE NOTICED

Edmond W. Shows
Shows, Cali, Berthelot & Walsh, LLP 628 St. Louis St. P. O. Drawer 4425 Baton Rouge, LA 70821 225-346-1461 Fax: 225-346-1467 Email: wade@scwllp.com
ATTORNEY TO BE NOTICED

Elizabeth Bryce Petersen
Kanner & Whiteley, L.L.C. 701 Camp Street New Orleans, LA 70130 504-524-5777 Email: e.petersen@kanner-law.com
ATTORNEY TO BE NOTICED

Grady Jonathan Flattmann
Henry Dart, Attorneys at Law 510 N. Jefferson St. Covington, LA 70433 985-590-6182 Email: flattmannlaw@gmail.com
ATTORNEY TO BE NOTICED

Rebecca J. Davis
Kanner & Whiteley, L.L.C. 701 Camp Street New Orleans, LA 70130 504-780-8824 Email: rebeccajean33@yahoo.com
(Inactive) ATTORNEY TO BE NOTICED

Thomas Allen Usry
Usry, Weeks & Matthews 1615 Poydras St. Suite 1250 New Orleans, LA 70112 504-592-4600 Email: ausry@uwmlaw.com
ATTORNEY TO BE NOTICED

Louisiana State
Movant
through the Louisiana Attorney General, James D. "Buddy" Caldwell TERMINATED: 11/03/2010
Henry T. Dart
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Allan Kanner
(See above for address)
ATTORNEY TO BE NOTICED

Edmond W. Shows
(See above for address)
ATTORNEY TO BE NOTICED

Elizabeth Bryce Petersen
(See above for address)
ATTORNEY TO BE NOTICED

Grady Jonathan Flattmann
(See above for address)
ATTORNEY TO BE NOTICED

Rebecca J. Davis
(See above for address)
ATTORNEY TO BE NOTICED

Thomas Allen Usry
(See above for address)
ATTORNEY TO BE NOTICED

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bureau of Ocean Energy Management, Regulation, and Enforcement
Defendant
Guillermo A Montero
U. S. Department of Justice 601 D Street, NW, Room 3108 Washington, DC 20004 202-305-0443 Fax: 202-305-0506 Email: guillermo.montero@usdoj.gov
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Brian M Collins
(See above for address)
ATTORNEY TO BE NOTICED

Kristofor R. Swanson
(See above for address)
ATTORNEY TO BE NOTICED

Marissa A Piropato
(See above for address)
ATTORNEY TO BE NOTICED

Peter M. Mansfield
(See above for address)
ATTORNEY TO BE NOTICED

Michael Bromwich
Defendant
in his official capacity as director, Bureau of Ocean Energy Management, Regulation, and Enforcement
Guillermo A Montero
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Brian M Collins
(See above for address)
ATTORNEY TO BE NOTICED

Kristofor R. Swanson
(See above for address)
ATTORNEY TO BE NOTICED

Marissa A Piropato
(See above for address)
ATTORNEY TO BE NOTICED

Peter M. Mansfield
(See above for address)
ATTORNEY TO BE NOTICED

Diamond Offshore Company
Intervenor
TERMINATED: 12/29/2010
Thomas Patrick Baynham
Baynham Best, LLC 3850 N. Causeway Blvd. Suite 950 Metairie, LA 70002 504-837-3878 Email: tpbaynham@baynhambest.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Anthony D. Weiner
Dobrowski LLP 4601 Washington Ave. Suite 300 Houston, TX 77007 713-659-2900 Email: aweiner@doblaw.com
PRO HAC VICE ATTORNEY TO BE NOTICED

Paul J. Dobrowski
Dobrowski, Larkin & Johnson, LLP 4601 Washington Ave. Suite 300 Houston, TX 77007 713-659-2900 Email: pjd@doblaw.com
PRO HAC VICE

Diamond Offshore Management Company
Intervenor
TERMINATED: 12/29/2010
Thomas Patrick Baynham
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Anthony D. Weiner
(See above for address)
PRO HAC VICE ATTORNEY TO BE NOTICED

Paul J. Dobrowski
(See above for address)
PRO HAC VICE

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Robert Parrish
Interested Party
Robert Parrish
4134 Gulf of Mexico Drive Suite 211 Longboat Key, FL 34228 941-387-0926 PRO SE

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Offshore Marine Services Association
Amicus
Kelley A. Sevin
Duncan & Sevin, LLC 400 Poydras St. Suite 1200 New Orleans, LA 70130 (504) 524-5566 Email: ksevin@duncansevin.com
LEAD ATTORNEY ATTORNEY TO BE NOTICED

Elton Ford Duncan , III
Duncan & Sevin, LLC 400 Poydras St. Suite 1200 New Orleans, LA 70130 (504) 524-5566 Fax: (504) 524-9003 Email: eduncan@duncansevin.com
ATTORNEY TO BE NOTICED

Harry E. Morse
Duncan & Sevin, LLC 400 Poydras St. Suite 1200 New Orleans, LA 70130 504-524-5566 Email: hmorse@duncansevin.com
ATTORNEY TO BE NOTICED

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Orly Taitz
Movant
Dr.
Orly Taitz
29839 Santa Margarita Pkwy Ste. 100 Rancho Santa Margarita, CA 92688 949-683-5411 PRO SE

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

C-Port, LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Bee Mar - Honey Bee LLC
Plaintiff
Carl David Rosenblum
(See above for address)
LEAD ATTORNEY ATTORNEY TO BE NOTICED

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

Grady S. Hurley
(See above for address)
ATTORNEY TO BE NOTICED

John F. Cooney
(See above for address)
ATTORNEY TO BE NOTICED

Marjorie Ann McKeithen
(See above for address)

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2010-06-07 1 0 Complaint COMPLAINT against Robert Abbey, Minerals Management Service, Kenneth Lee Salazar and United States Department of the Interior (Filing fee $ 350) filed by Hornbeck Offshore Services, L.L.C. (Attachments: # 1 Verification, # 2 Exhibit 1 - 4, # 3 Civil Cover Sheet)(caa, ) (Entered: 06/08/2010) 2010-07-10 13:52:20 0bc80a6fa4b3ab6c8a945bf0251159f1d83455ff
1 1 Verification
1 2 Exhibit 1 - 4
1 3 Civil Cover Sheet
2010-06-08 2 0 Summons Issued Summons Issued as to Robert Abbey, Minerals Management Service, Kenneth Lee Salazar, United States Department of the Interior, United States Attorney General and United States Attorney, EDLA. (Attachments: # 1 Summons, # 2 Summons, # 3 Summons, # 4 Summons, # 5 Summons)(caa, ) (Entered: 06/08/2010)
2010-06-08 3 0 Motion for Leave to File Excess Pages EXPARTE/CONSENT MOTION for Leave to File Excess Pages for memorandum in support of motion for preliminary injunction by Hornbeck Offshore Services, L.L.C. (caa, ) (Entered: 06/08/2010)
2010-06-08 4 0 Order on Motion for Leave to File Excess Pages ORDER denying 3 Motion for Leave to File Excess Pages. Signed by Judge Martin L.C. Feldman on 6/8/2010. (caa, ) (Entered: 06/08/2010)
2010-06-09 5 0 Amended Complaint FIRST SUPPLEMENTAL AND AMENDED COMPLAINT against Robert Abbey, Minerals Management Service, Kenneth Lee Salazar and United States Department of the Interior filed by Hornbeck Offshore Services, L.L.C. Bee Mar - Worker Bee LLC, North American Fabricators, L.L.C., Bee Mar LLC, Offshore Support Services, L.L.C., Martin Holdings, LLC, Bollinger Algiers, L.L.C., Sea Fluids, L.L.C., Bollinger Marine Fabricators, Inc., C-Port 2 LLC, Bee Mar - Bayou Bee LLC, Bollinger Amelia Repair, LLC, C-Port LLC, Fourchon Heavy Lift, L.L.C., C-Innovation, L.L.C., Bee Mar - Bee Hive LLC, Bee Mar - Queen Bee LLC, Bollinger Shipyards, Inc., Clean Tank, LLC, Bee Mar - Honey Bee LLC, Tampa Ship, L.L.C., Bee Mar - Busy Bee LLC, Bee Mar Crews LLC, Bee Mar - Bumble Bee LLC, Bollinger Texas City, LP, Bollinger Calcasieu, LLC, Bollinger Shipyards Lockport, L.L.C., Bollinger Quick Repair, L.L.C., Bollinger Morgan City, L.L.C., Bollinger Gretna, L.L.C., Bee Mar - Bee Sting LLC, Bollinger Larose LLC, North American Shipbuilding, L.L.C., Bollinger Fourchon, L.L.C. and Gulf Ship, L.L.C. (Attachments: # 1 Exhibit 1 - 4, # 2 Verification (Hornbeck), # 3 Verification (Chouest), # 4 Verification (Bollinger))(caa, ) (Entered: 06/10/2010)
5 1 Exhibit 1 - 4
5 2 Verification (Hornbeck)
5 3 Verification (Chouest)
5 4 Verification (Bollinger)
2010-06-09 6 0 Summons Issued Summons Issued as to Robert Abbey, Minerals Management Service, Kenneth Lee Salazar, United States Department of the Interior, United States Attorney, EDLA and United States Attorney General. (caa, ) (Entered: 06/10/2010)
2010-06-09 7 0 Motion for Preliminary Injunction MOTION for Preliminary Injunction by Hornbeck Offshore Services, L.L.C. Motion Hearing set for 7/28/2010 10:00 AM before Judge Martin L.C. Feldman. (Attachments: # 1 Memorandum in Support, # 2 Exhibit A - J, # 3 Proposed Order, # 4 Notice of Hearing)(caa, ) (Entered: 06/10/2010) 2010-06-15 08:08:46 344cf082bb42c2b2a312f952e996800e1e5c183c
2010-06-09 8 0 Motion to Expedite EXPARTE/CONSENT MOTION to Expedite Hearing on Motion for Preliminary Injuction by Hornbeck Offshore Services, L.L.C. (Attachments: # 1 Memorandum in Support, # 2 Proposed Order)(caa, ) (Entered: 06/10/2010) 2010-06-15 08:09:34 770dcfc3da8e6ca84516b80a083150813279277d
2010-06-09 9 0 Motion for Joinder EXPARTE/CONSENT MOTION for Joinder as to Hornbeck's Motion for Preliminary Injunction by Alpha Marine Services, L.L.C., Bee Mar - Bayou Bee LLC, Bee Mar - Bee Hive LLC, Bee Mar - Bee Sting LLC, Bee Mar - Bumble Bee LLC, Bee Mar - Busy Bee LLC, Bee Mar - Honey Bee LLC, Bee Mar - Queen Bee LLC, Bee Mar - Worker Bee LLC, Bee Mar Crews LLC, Bee Mar LLC, Bollinger Algiers, L.L.C., Bollinger Amelia Repair, LLC, Bollinger Calcasieu, LLC, Bollinger Fourchon, L.L.C., Bollinger Gretna, L.L.C., Bollinger Larose LLC, Bollinger Marine Fabricators, Inc., Bollinger Morgan City, L.L.C., Bollinger Quick Repair, L.L.C., Bollinger Shipyards Lockport, L.L.C., Bollinger Shipyards, Inc., Bollinger Texas City, LP, C-Innovation, L.L.C., C-Port 2 LLC, C-Port LLC, Clean Tank, LLC, Fourchon Heavy Lift, L.L.C., Gulf Ship, L.L.C., Martin Holdings, LLC, Nautical Solutions LLC, Nautical Ventures, L.L.C., North American Fabricators, L.L.C., North American Shipbuilding, L.L.C., Offshore Support Services, L.L.C., Reel Pipe LLC, Sea Fluids, L.L.C. and Tampa Ship, L.L.C. (Attachments: # 1 Memorandum in Support, # 2 Proposed Order)(caa, ) (Entered: 06/10/2010)
9 1 Memorandum in Support
9 2 Proposed Order
2010-06-11 10 0 Order ORDER granting 8 MOTION to Expedite filed by Hornbeck Offshore Services, L.L.C., Resetting Hearing on 7 MOTION for Preliminary Injunction for 6/21/2010 09:30 AM. Signed by Judge Martin L.C. Feldman on 6/11/2010.(caa, ) (Entered: 06/11/2010) 2010-06-21 10:37:21 59ce0168ce252d5e45ef0a5a3979dfa85c514610
2010-06-11 11 0 Motion to Appear Pro Hac Vice EXPARTE/CONSENT MOTION to Appear Pro Hac Vice for John F. Cooney, (Fee previously paid - Fee Paid 6/11/2010) by Alpha Marine Services, L.L.C., Bee Mar - Bayou Bee LLC, Bee Mar - Bee Hive LLC, Bee Mar - Bee Sting LLC, Bee Mar - Bumble Bee LLC, Bee Mar - Busy Bee LLC, Bee Mar - Honey Bee LLC, Bee Mar - Queen Bee LLC, Bee Mar - Worker Bee LLC, Bee Mar Crews LLC, Bee Mar LLC, Bollinger Algiers, L.L.C., Bollinger Amelia Repair, LLC, Bollinger Calcasieu, LLC, Bollinger Fourchon, L.L.C., Bollinger Gretna, L.L.C., Bollinger Larose LLC, Bollinger Marine Fabricators, Inc., Bollinger Morgan City, L.L.C., Bollinger Quick Repair, L.L.C., Bollinger Shipyards Lockport, L.L.C., Bollinger Shipyards, Inc., Bollinger Texas City, LP, C-Innovation, L.L.C., C-Port 2 LLC, C-Port LLC, Clean Tank, LLC, Fourchon Heavy Lift, L.L.C., Gulf Ship, L.L.C., Hornbeck Offshore Services, L.L.C., Martin Holdings, LLC, Minerals Management Service, Nautical Solutions LLC, Nautical Ventures, L.L.C., North American Fabricators, L.L.C., North American Shipbuilding, L.L.C., Offshore Support Services, L.L.C., Reel Pipe LLC, Kenneth Lee Salazar, Sea Fluids, L.L.C., Tampa Ship, L.L.C. (Attachments: # 1 Proposed Order)(Rosenblum, Carl) (Main Document 11 replaced on 6/11/2010) (caa, ). (Additional attachment(s) added on 6/11/2010: # 2 Affidavit, # 3 Certificate) (caa, ). Modified on 6/14/2010 (caa, ). (Entered: 06/11/2010)
2010-06-11 12 0 Order on Motion for Joinder ORDER granting 9 Motion for Joinder as to Hornbeck's Motion for Preliminary Injunction. Signed by Judge Martin L.C. Feldman on 6/11/2010. (caa, ) (Entered: 06/11/2010) 2010-06-21 10:38:27 2866e2685e57d5694a308c107917319d592412c1
2010-06-11 13 0 Correction of Docket Entry by Clerk Correction of Docket Entry by Clerk re 11 MOTION to Appear Pro Hac Vice for John F. Cooney, (Fee previously paid). Filing fee is DUE and Multiple PDF's were incorrectly filed as one. The Affidavit and Certificate should have been filed as attachment(s) to MOTION to Appear Pro Hac Vice. All future filings should be entered this way. Clerk took corrective action. Please use the event under Other Documents - Filing Fee Payment - Appear Pro Hac Vice and use a credit card to pay this fee. In the future, this fee should be paid when the motion is filed. (caa, ) (Entered: 06/11/2010)
2010-06-11 14 0 Motion to Continue **STRICKEN AS DUPLICATE** MOTION to Continue the June 21, 2010 Hearing on Plaintiffs Motion for Preliminary Injunction by Robert Abbey, Minerals Management Service, Kenneth Lee Salazar and United States Department of the Interior. Motion Hearing set for 7/28/2010 10:00 AM before Judge Martin L.C. Feldman. (Attachments: # 1 Memorandum in Support, # 2 Motion for Expedited Hearing, # 3 Proposed Order, # 4 Notice of Hearing)(Smith, Sharon) Modified on 6/14/2010 (caa, ). (Entered: 06/11/2010)
2010-06-11 15 0 Motion to Continue MOTION to Continue the June 21, 2010 Preliminary Injunction Hearing by Robert Abbey, Minerals Management Service, Kenneth Lee Salazar, United States Department of the Interior. Motion Hearing set for 7/28/2010 10:00 AM before Judge Martin L.C. Feldman. (Attachments: # 1 Memorandum in Support, # 2 Proposed Order, # 3 Notice of Hearing)(Smith, Sharon) (Entered: 06/11/2010)
15 1 Memorandum in Support
15 2 Proposed Order
15 3 Notice of Hearing
2010-06-11 16 0 Motion to Expedite EXPARTE/CONSENT MOTION to Expedite by All Defendants. (Attachments: # 1 Proposed Order)(Smith, Sharon) Modified on 6/14/2010 (caa, ). Modified on 6/14/2010 (caa, ). (Entered: 06/11/2010)
2010-06-12 17 0 Response to Motion RESPONSE/MEMORANDUM in Opposition filed by All Plaintiffs re 15 MOTION to Continue the June 21, 2010 Preliminary Injunction Hearing and 16 MOTION to Expedite. (Rosenblum, Carl) Modified on 6/14/2010 (caa, ). (Entered: 06/12/2010)
2010-06-14 18 0 Correction of Docket Entry by Clerk Correction of Docket Entry by Clerk re 14 MOTION to Continue the June 21, 2010 Hearing on Plaintiffs Motion for Preliminary Injunction. Filing attorney should have selected 'No' at the question 'Is this an ExParte/Consent motion?'. Motions set for hearing or NOT Exparte/Consent motions. Clerk modified docket text to remove 'Exparte/Consent'. (caa, ) (Entered: 06/14/2010)
2010-06-14 19 0 Correction of Docket Entry by Clerk Correction of Docket Entry by Clerk re 14 MOTION to Continue the June 21, 2010 Hearing on Plaintiffs Motion for Preliminary Injunction. This is a duplicate filing of document 15 and will be noted as such. No further action is necessary.(caa, ) (Entered: 06/14/2010)
2010-06-14 20 0 Correction of Docket Entry by Clerk Correction of Docket Entry by Clerk re 16 MOTION to Expedite MOTION for Hearing re 15 MOTION to Continue the June 21, 2010 Preliminary Injunction Hearing. Not necessary to select relief MOTION for Hearing for this document. Only the relief MOTION to Expedite is necessary. Clerk modified docket text. No further action is necessary at this time. (caa, ) (Entered: 06/14/2010)
2010-06-14 21 0 Correction of Docket Entry by Clerk Correction of Docket Entry by Clerk re 17 Response to Motion. Filing attorney selected incorrect event. Correct event is Response/Memorandum in Opposition to Motion. Clerk took corrective action by changing the event.(caa, ) (Entered: 06/14/2010)
2010-06-14 22 0 Order on Motion to Expedite ORDER granting 16 Motion to Expedite. Signed by Judge Martin L.C. Feldman on 6/14/2010. (caa, ) (Entered: 06/14/2010)
2010-06-14 23 0 Order on Motion to Continue ORDER denying 15 Motion to Continue. Signed by Judge Martin L.C. Feldman on 6/14/2010. (caa, ) (Entered: 06/14/2010)
2010-06-14 24 0 Notice of Appearance **DEFICIENT** NOTICE of Appearance by Brian M Collins on behalf of All Defendants. (Collins, Brian) Modified on 6/15/2010 (caa, ). (Entered: 06/14/2010)
2010-06-14 25 0 Order on Motion to Appear Pro Hac Vice ORDER granting 11 Motion to Appear Pro Hac Vice as to John F. Cooney. Signed by Judge Martin L.C. Feldman on 6/14/2010. (caa, ) (Entered: 06/15/2010)
2010-06-16 26 0 Motion for Leave to File Document MOTION for Leave to File Supplement to Administrative Record by Alpha Marine Services, L.L.C., Bee Mar - Bayou Bee LLC, Bee Mar - Bee Hive LLC, Bee Mar - Bee Sting LLC, Bee Mar - Bumble Bee LLC, Bee Mar - Busy Bee LLC, Bee Mar - Honey Bee LLC, Bee Mar - Queen Bee LLC, Bee Mar - Worker Bee LLC, Bee Mar Crews LLC, Bee Mar LLC, Bollinger Algiers, L.L.C., Bollinger Amelia Repair, LLC, Bollinger Calcasieu, LLC, Bollinger Fourchon, L.L.C., Bollinger Gretna, L.L.C., Bollinger Larose LLC, Bollinger Marine Fabricators, Inc., Bollinger Morgan City, L.L.C., Bollinger Quick Repair, L.L.C., Bollinger Shipyards Lockport, L.L.C., Bollinger Shipyards, Inc., Bollinger Texas City, LP, C-Innovation, L.L.C., C-Port 2 LLC, C-Port LLC, Clean Tank, LLC, Fourchon Heavy Lift, L.L.C., Gulf Ship, L.L.C., Hornbeck Offshore Services, L.L.C., Martin Holdings, LLC, Nautical Solutions LLC, Nautical Ventures, L.L.C., North American Fabricators, L.L.C., North American Shipbuilding, L.L.C., Offshore Support Services, L.L.C., Reel Pipe LLC, Sea Fluids, L.L.C., Tampa Ship, L.L.C.. Motion Hearing set for 7/28/2010 10:00 AM before Judge Martin L.C. Feldman. (Attachments: # 1 Memorandum in Support, # 2 Exhibit, # 3 Notice of Hearing, # 4 Proposed Order)(Rosenblum, Carl) (Entered: 06/16/2010)
2010-06-16 27 0 Pretrial Memorandum PRE-HEARING Brief by All Plaintiffs. (Rosenblum, Carl) Modified text on 6/17/2010 (gec, ). (Entered: 06/16/2010)
2010-06-16 28 0 Response/Memorandum in Opposition to Motion **DEFICIENT** RESPONSE/MEMORANDUM in Opposition filed by Robert Abbey, Minerals Management Service, Kenneth Lee Salazar, United States Department of the Interior re 7 MOTION for Preliminary Injunction. (Attachments: # 1 Declaration of Steve Black, # 2 Declaration of David J. Hayes, # 3 Declaration of Robert P. LaBelle, # 4 Declaration of Guillermo A. Montero)(Smith, Sharon) Modified on 6/17/2010 (gec, ). (Entered: 06/16/2010)
2010-06-16 29 0 Motion for Leave to File Document MOTION for Leave to File Affidavits and Declaration by Alpha Marine Services, L.L.C., Bee Mar - Bayou Bee LLC, Bee Mar - Bee Hive LLC, Bee Mar - Bee Sting LLC, Bee Mar - Bumble Bee LLC, Bee Mar - Busy Bee LLC, Bee Mar - Honey Bee LLC, Bee Mar - Queen Bee LLC, Bee Mar - Worker Bee LLC, Bee Mar Crews LLC, Bee Mar LLC, Bollinger Algiers, L.L.C., Bollinger Amelia Repair, LLC, Bollinger Calcasieu, LLC, Bollinger Fourchon, L.L.C., Bollinger Gretna, L.L.C., Bollinger Larose LLC, Bollinger Marine Fabricators, Inc., Bollinger Morgan City, L.L.C., Bollinger Quick Repair, L.L.C., Bollinger Shipyards Lockport, L.L.C., Bollinger Shipyards, Inc., Bollinger Texas City, LP, C-Innovation, L.L.C., C-Port 2 LLC, C-Port LLC, Clean Tank, LLC, Fourchon Heavy Lift, L.L.C., Gulf Ship, L.L.C., Hornbeck Offshore Services, L.L.C., Martin Holdings, LLC, Nautical Solutions LLC, Nautical Ventures, L.L.C., North American Fabricators, L.L.C., North American Shipbuilding, L.L.C., Offshore Support Services, L.L.C., Reel Pipe LLC, Sea Fluids, L.L.C., Tampa Ship, L.L.C.. Motion Hearing set for 7/28/2010 10:00 AM before Judge Martin L.C. Feldman. (Attachments: # 1 Exhibit, # 2 Affidavit, # 3 Affidavit, # 4 Affidavit, # 5 Affidavit, # 6 Affidavit, # 7 Affidavit, # 8 Affidavit, # 9 Affidavit, # 10 Memorandum in Support, # 11 Notice of Hearing, # 12 Proposed Order)(Rosenblum, Carl) (Additional attachment(s) added on 6/21/2010: # 13 Declaration of Ford Brett) (caa, ). (Entered: 06/16/2010)
29 1 Exhibit
29 2 Affidavit
29 3 Affidavit
29 4 Affidavit
29 5 Affidavit
29 6 Affidavit
29 7 Affidavit
29 8 Affidavit
29 9 Affidavit
29 10 Memorandum in Support
29 11 Notice of Hearing
29 12 Proposed Order
29 13 Declaration of Ford Brett
2010-06-16 30 0 Motion to Intervene **DEFICIENT** MOTION to Intervene by Sierra Club, Florida Wildlife Federation, Center for Biological Diversity, Natural Resources Defense Council, Defenders of Wildlife. (Attachments: # 1 Exhibit 1 - Declaration of Michael Senatore, # 2 Exhibit 2 - Declaration of Alison Chase, # 3 Exhibit 3 - Declaration of Peter Galvin, # 4 Exhibit 4 - Declaration of Frank Jackalone, # 5 Exhibit 5 - Declaration of Manley Fuller, # 6 Motion to Dismiss, # 7 Memorandum in Support of Motion to Dismiss, # 8 Proposed Order, # 9 Opposition to Motion for Preliminary Injunction, # 10 Exhibit 1 to Opposition, # 11 Exhibit 2 to Opposition, # 12 Exhibit 3 to Opposition, # 13 Exhibit 4 to Opposition, # 14 Exhibit 5 to Opposition, # 15 Exhibit 6 to Opposition, # 16 Exhibit 7 to Opposition, # 17 Exhibit 8 to Opposition, # 18 Exhibit 9 to Opposition, # 19 Exhibit 10 to Opposition, # 20 Exhibit 11.1 to Opposition, # 21 Exhibit 11.2 to Opposition, # 22 Exhibit 12.1 to Opposition, # 23 Exhibit 12.2 to Opposition, # 24 Exhibit 13 to Opposition, # 25 Exhibit 14 to Opposition, # 26 Exhibit 15 to Opposition, # 27 Exhibit 16 to Opposition, # 28 Exhibit 17 to Opposition)(Suttles, John) Modified on 6/17/2010 (gec, ). (Entered: 06/16/2010)
2010-06-16 31 0 Motion to Appear Pro Hac Vice **DEFICIENT** EXPARTE/CONSENT MOTION to Appear Pro Hac Vice by Catherine M Wannamaker (Filing fee $ 5 receipt number 053L-2484259) by Defenders of Wildlife. (Attachments: # 1 Exhibit 1 - Declaration of Catherine M Wannamaker, # 2 Exhibit 2 - Certificate of Good Standing, # 3 Proposed Order Proposed Order)(Suttles, John) Modified on 6/17/2010 (gec, ). (Entered: 06/16/2010)
2010-06-17 32 0 Motion to Appear Pro Hac Vice **DEFICIENT** EXPARTE/CONSENT MOTION to Appear Pro Hac Vice David Guest (Filing fee $ 5 receipt number 053L-2485086) by Florida Wildlife Federation, Sierra Club. (Attachments: # 1 Exhibit 1 Affadivit, # 2 Exhibit 2 Certificate of Good Standing, # 3 Proposed Order)(Coe, Alisa) Modified on 6/18/2010 (gec, ). (Entered: 06/17/2010)
2010-06-17 33 0 Response/Memorandum in Opposition to Motion RESPONSE/MEMORANDUM in Opposition filed by All Defendants re 7 MOTION for Preliminary Injunction. (Attachments: # 1 Declaration of Steve Black, # 2 Declaration of David J. Hayes, # 3 Declaration of Robert P. LaBelle, # 4 Declaration of Guillermo A. Montero)(Smith, Sharon) (Additional attachment(s) added on 6/21/2010: # 5 Exhibit C to Declaration of David Hayes) (caa, ). (Entered: 06/17/2010) 2010-06-22 19:03:22 aaf1310c5d454e554cc931bc9130b658c6ea4d1b
33 1 Declaration of Steve Black
33 2 Declaration of David J. Hayes
33 3 Declaration of Robert P. LaBelle
33 4 Declaration of Guillermo A. Montero
33 5 Exhibit C to Declaration of David Hayes
2010-06-17 34 0 Motion to Appear Pro Hac Vice **DEFICIENT** EXPARTE/CONSENT MOTION to Appear Pro Hac Vice Monica Reimer (Filing fee $ 5 receipt number 053L-2485138) by Florida Wildlife Federation, Sierra Club. (Attachments: # 1 Exhibit 1 Affadivit, # 2 Exhibit 2 Certificate of Good Standing, # 3 Proposed Order)(Coe, Alisa) Modified on 6/18/2010 (gec, ). (Entered: 06/17/2010)
2010-06-17 35 0 Motion to Intervene **DEFICIENT** MOTION to Intervene by Center for Biological Diversity, Defenders of Wildlife, Florida Wildlife Federation, Natural Resources Defense Council, Sierra Club. Motion(s) referred to Joseph C. Wilkinson, Jr. Motion Hearing set for 7/28/2010 10:00 AM before Judge Martin L.C. Feldman. (Attachments: # 1 Exhibit 1 - Declaration of Michael Senatore, # 2 Exhibit 2- Declaration of Alison Chase Granshaw, # 3 Exhibit 3- Declaration of Peter Galvin, # 4 Exhibit 4- Declaration of Frank Jackalone, # 5 Exhibit 5 - Declaration of Manley Fuller, # 6 Proposed Order, # 7 Proposed Pleading Responsive Pleading Per Rule 24(c), # 8 Memorandum in Support of Proposed Pleading, # 9 Proposed Order, # 10 Motion to Expedite, # 11 Memorandum in Support of Motion to Expedite, # 12 Proposed Order, # 13 Notice of Hearing)(Suttles, John) Modified on 6/18/2010 (gec, ). (Entered: 06/17/2010)
2010-06-17 36 0 Notice (Other) **DEFICIENT** NOTICE by All Defendants re 33 Response/Memorandum in Opposition to Motion,. (Attachments: # 1 Errata Notice of Errata For Declaration of David J. Hayes (Dkt. #28-2))(Montero, Guillermo) Modified on 6/18/2010 (gec, ). (Entered: 06/17/2010)
2010-06-18 37 0 Motion to Intervene MOTION to Intervene by Center for Biological Diversity, Defenders of Wildlife, Florida Wildlife Federation, Natural Resources Defense Council, Sierra Club. Motion(s) referred to Joseph C. Wilkinson, Jr. Motion Hearing set for 7/7/2010 11:00 AM before Magistrate Judge Joseph C. Wilkinson Jr.. (Attachments: # 1 Memorandum in Support, # 2 Exhibit 1 - Declaration of Michael Senatore, # 3 Exhibit 2 - Declaration of Alison Granshaw, # 4 Exhibit 3 - Declaration of Peter Galvin, # 5 Exhibit 4 - Declaration of Frank Jackalone, # 6 Exhibit 5 - Declaration of Manley Fuller, # 7 Proposed Pleading Complaint in Intervention, # 8 Notice of Hearing Notice of Hearing Before Magistrate Judge Wilkinson)(Suttles, John) (Entered: 06/18/2010)
2010-06-18 38 0 Motion to Expedite EXPARTE/CONSENT MOTION to Expedite by Center for Biological Diversity, Defenders of Wildlife, Florida Wildlife Federation, Natural Resources Defense Council, Sierra Club. Motion(s) referred to Joseph C. Wilkinson, Jr. (Attachments: # 1 Memorandum in Support, # 2 Proposed Order)(Suttles, John) Modified on 6/18/2010 (gec, ). (Entered: 06/18/2010)
2010-06-18 39 0 Correction of Docket Entry by Clerk Correction of Docket Entry by Clerk re 38 MOTION to Expedite. Filing attorney should have selected 'Yes' at the question 'Is this an Exparte/Consent Motion?' before clicking the Next button. Clerk modified docket text. (gec, ) (Entered: 06/18/2010)
2010-06-18 40 0 Memorandum Memorandum by All Plaintiffs Addressing OCSLAs Citizen Suit Provision (Attachments: # 1 Exhibit)(Rosenblum, Carl) Modified on 6/21/2010 (caa, ). (Entered: 06/18/2010)
40 1 Exhibit
2010-06-18 41 0 Motion to Appear Pro Hac Vice **STRICKEN AS DUPLICATE** EXPARTE/CONSENT MOTION to Appear Pro Hac Vice David Guest (Fee previously paid) by Florida Wildlife Federation, Sierra Club. (Attachments: # 1 Exhibit 1 Affadivit, # 2 Exhibit 2 Certificate of Good Standing, # 3 Proposed Order)(Coe, Alisa) Modified on 6/21/2010 (caa, ). (Entered: 06/18/2010)
2010-06-18 42 0 Order on Motion to Intervene Minute Order. Proceedings held before Magistrate Judge Joseph C. Wilkinson, Jr: Motion Hearing via telephone held on 6/18/2010 re 38 Motion to Expedite Hearing: GRANTED; and 37 Motion to Intervene: GRANTED, subject to the conditions stated within document. (NEF:J.Feldman) (gec, ) (Entered: 06/18/2010)
2010-06-18 43 0 Intervenor Complaint Intervenor COMPLAINT filed by Florida Wildlife Federation, Center for Biological Diversity, Sierra Club, Defenders of Wildlife, Natural Resources Defense Council.(gec, ) (Entered: 06/18/2010) 2010-06-21 10:39:04 93443f972a32b20f7832a2cb25a7ab7fdc08ca04
2010-06-18 44 0 Motion to Substitute Attorney EXPARTE/CONSENT MOTION to Substitute Attorney. Attorney Peter Mansfield to be substituted in place of Sharon Smith by Robert Abbey, Minerals Management Service, Kenneth Lee Salazar, United States Department of the Interior. (Attachments: # 1 Proposed Order)(Smith, Sharon) (Entered: 06/18/2010)
2010-06-18 45 0 Response/Memorandum in Opposition to Motion RESPONSE/MEMORANDUM in Opposition filed by Center for Biological Diversity, Defenders of Wildlife, Florida Wildlife Federation, Natural Resources Defense Council, Sierra Club re 7 MOTION for Preliminary Injunction. (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 11.1, # 12 Exhibit 11.2, # 13 Exhibit 12.1, # 14 Exhibit 12.2, # 15 Exhibit 13, # 16 Exhibit 14, # 17 Exhibit 15, # 18 Exhibit 16, # 19 Exhibit 17)(Suttles, John) (Entered: 06/18/2010)
2010-06-18 46 0 Motion for Leave to File Document EXPARTE/CONSENT MOTION for Leave to File Exhibit C to Record Document 33-2 by Robert Abbey, Minerals Management Service, Kenneth Lee Salazar, United States Department of the Interior. (Attachments: # 1 Exhibit C to Record Doc 33-2, # 2 Proposed Order)(Collins, Brian) (Entered: 06/18/2010)
2010-06-18 47 0 Motion to Appear Pro Hac Vice EXPARTE/CONSENT MOTION to Appear Pro Hac Vice as to Catherine M. Wannamaker (Fee previously paid) by Defenders of Wildlife. (Attachments: # 1 Declaration of Catherine M. Wannamaker, # 2 Certificate of Good Standing, # 3 Proposed Order)(Suttles, John) Modified on 6/21/2010 (caa, ). (Entered: 06/18/2010)
2010-06-18 48 0 Motion to Appear Pro Hac Vice EXPARTE/CONSENT MOTION to Appear Pro Hac Vice David Guest (Fee previously paid) by Florida Wildlife Federation, Sierra Club. (Attachments: # 1 Affidavit of David Guest, # 2 Certificate of Good Standing, # 3 Proposed Order)(Coe, Alisa) (Entered: 06/18/2010)
2010-06-18 49 0 Motion to Appear Pro Hac Vice EXPARTE/CONSENT MOTION to Appear Pro Hac Vice Monica Reimer (Fee previously paid) by Florida Wildlife Federation, Sierra Club. (Attachments: # 1 Affidavit of Monica Reimer, # 2 Certificate of Good Standing, # 3 Proposed Order)(Coe, Alisa) (Entered: 06/18/2010)
2010-06-18 50 0 Motion to Enroll as Counsel of Record EXPARTE/CONSENT MOTION to Enroll as Counsel of Record Additional Counsel Adam Babich by Sierra Club. (Attachments: # 1 Proposed Order)(Coe, Alisa) (Entered: 06/18/2010)
2010-06-19 51 0 Motion for Leave to File Document EXPARTE/CONSENT MOTION for Leave to File Declaration of Ford Brett by Alpha Marine Services, L.L.C., Bee Mar - Bayou Bee LLC, Bee Mar - Bee Hive LLC, Bee Mar - Bee Sting LLC, Bee Mar - Bumble Bee LLC, Bee Mar - Busy Bee LLC, Bee Mar - Honey Bee LLC, Bee Mar - Queen Bee LLC, Bee Mar - Worker Bee LLC, Bee Mar Crews LLC, Bee Mar LLC, Bollinger Algiers, L.L.C., Bollinger Amelia Repair, LLC, Bollinger Calcasieu, LLC, Bollinger Fourchon, L.L.C., Bollinger Gretna, L.L.C., Bollinger Larose LLC, Bollinger Marine Fabricators, Inc., Bollinger Morgan City, L.L.C., Bollinger Quick Repair, L.L.C., Bollinger Shipyards Lockport, L.L.C., Bollinger Shipyards, Inc., Bollinger Texas City, LP, C-Innovation, L.L.C., C-Port 2 LLC, C-Port LLC, Clean Tank, LLC, Fourchon Heavy Lift, L.L.C., Gulf Ship, L.L.C., Hornbeck Offshore Services, L.L.C., Martin Holdings, LLC, Nautical Solutions LLC, Nautical Ventures, L.L.C., North American Fabricators, L.L.C., North American Shipbuilding, L.L.C., Offshore Support Services, L.L.C., Reel Pipe LLC, Sea Fluids, L.L.C. and Tampa Ship, L.L.C. (Attachments: # 1 Declaration of Ford Brett, # 2 Proposed Order)(Rosenblum, Carl) Modified on 6/21/2010 (caa, ). (Entered: 06/19/2010)
2010-06-20 52 0 Motion for Leave to File Document EXPARTE/CONSENT MOTION for Leave to File Amicus Curiae Brief filed by Bobby Jindal and Louisiana State. (Dart, Henry) Modified on 6/21/2010 (caa, ). (Additional attachment(s) added on 6/21/2010: # 1 Proposed Pleading) (caa, ). (Entered: 06/20/2010)
2010-06-20 53 0 Response/Memorandum in Support of Motion **ERROR: DOCKETED AS SEPARATE DOCUMENT** RESPONSE/MEMORANDUM in Support filed by All Plaintiffs re 7 MOTION for Preliminary Injunction amicus curiae brief. (Dart, Henry) Modified on 6/21/2010 (caa, ). (Entered: 06/20/2010) 2010-06-21 10:41:37 8c3478ec26e7b631ac3f7fe1b3c6203197df9d4c
2010-06-21 54 0 Correction of Docket Entry by Clerk Correction of Docket Entry by Clerk re 52 Response to Motion. Filing attorney did not select proper filer; selected incorrect event; and did not include a Memorandum in Support or proposed order. Correct event is MOTION for Leave to File a Document. Clerk took corrective action by changing the event and adding filers. No further action required as this time. (caa, ) (Entered: 06/21/2010)
2010-06-21 55 0 Correction of Docket Entry by Clerk Correction of Docket Entry by Clerk re 53 Response/Memorandum in Support of Motion. Document was incorrectly filed as a separate document instead of an attachment to document 52 . Clerk took corrective action. No further action is needed at this time.(caa, ) (Entered: 06/21/2010)
2010-06-21 56 0 Order on Motion for Preliminary Injunction Minute Order. Proceedings held before Judge Martin L.C. Feldman: Motion Hearing held on 6/21/2010 taking under submission 7 MOTION for Preliminary Injunction filed by Hornbeck Offshore Services, L.L.C. (Court Reporter Toni Tusa.) (caa, ) (Entered: 06/21/2010)
2010-06-21 57 0 Order on Motion to Appear Pro Hac Vice ORDER granting 47 Motion to Appear Pro Hac Vice as to Catherine Moore Wannamaker. Signed by Judge Martin L.C. Feldman on 6/21/2010. (caa, ) (Entered: 06/21/2010)
2010-06-21 58 0 Correction of Docket Entry by Clerk Correction of Docket Entry by Clerk re 41 MOTION to Appear Pro Hac Vice David Guest (Fee previously paid). This is a duplicate filing of document 48 and will be noted as such. No further action is necessary. (caa, ) (Entered: 06/21/2010)
2010-06-21 59 0 Order on Motion to Substitute Attorney ORDER granting 44 Motion to Substitute Attorney. Added attorney Peter M. Mansfield for Robert Abbey, Minerals Management Service, Kenneth Lee Salazar and United States Department of the Interior. Attorney Sharon Denise Smith terminated. Signed by Judge Martin L.C. Feldman on 6/19/2010. (caa, ) (Entered: 06/21/2010)
2010-06-21 60 0 Order on Motion for Leave to File ORDER granting 46 Motion for Leave to File Exhibit C to Rec. Doc. 32-2. Signed by Judge Martin L.C. Feldman on 6/19/2010. (caa, ) (Entered: 06/21/2010)
2010-06-21 61 0 Order on Motion to Appear Pro Hac Vice ORDER granting 48 Motion to Appear Pro Hac Vice as to David G. Guest. Signed by Judge Martin L.C. Feldman on 6/19/2010. (caa, ) (Entered: 06/21/2010)
2010-06-21 62 0 Order on Motion to Appear Pro Hac Vice ORDER granting 49 Motion to Appear Pro Hac Vice as to Monica K. Reimer. Signed by Judge Martin L.C. Feldman on 6/19/2010. (caa, ) (Entered: 06/21/2010)
2010-06-21 63 0 Order on Motion to Enroll as Counsel of Record ORDER granting 50 Motion to Enroll as Counsel of Record for Attorney Adam Babich for Sierra Club. Signed by Judge Martin L.C. Feldman on 6/19/2010. (caa, ) (Entered: 06/21/2010)
2010-06-21 64 0 Order on Motion for Leave to File ORDER granting 51 Motion for Leave to File the Declaration of Ford Brett into the record. Signed by Judge Martin L.C. Feldman on 6/21/2010. (caa, ) (Entered: 06/21/2010)
2010-06-21 65 0 Order on Motion for Leave to File ORDER granting 52 Motion for Leave to File Amicus Curiae Brief. Signed by Judge Martin L.C. Feldman on 6/21/2010. (caa, ) (Entered: 06/21/2010)
2010-06-21 66 0 Memorandum Amicus Brief by Bobby Jindal and Louisiana State re 7 MOTION for Preliminary Injunction (caa, ) (Entered: 06/22/2010)
2010-06-22 67 0 Order on Motion for Preliminary Injunction ORDER AND REASONS granting 7 Motion for Preliminary Injunction. An Order consistent with this opinion will be entered. Signed by Judge Martin L.C. Feldman on 6/22/2010. (caa, ) (Entered: 06/22/2010) 2010-07-27 14:47:12 dcacb7970a1db28a40ee0393094af1a0e655a08d
2010-06-22 68 0 Order ORDER that Honorable Kenneth Lee "Ken" Salazar, Honorable Robert "Bob" Abbey & the Minerals Management Service, their servants, agents, successor agencies, & empls, & all persons in active concert or participation w/ them, who receive actual Ntc of this Prelim Inj & until a full trial on the merits is had, are hereby immediately prohibited from enforcing the Moratorium, entitled "Suspension of Outer Continental Shelf (OCS) Drilling of New Deepwater Wells," dated 5/28/201, & NTL No. 2010-N04 seeking implementation of the Moratorium, as applied to all drilling on the OCS in water at depths greater than 500 feet; FURTHER ORDER that dfts shall file w/ this Court & serve on plas w/in 21 days from the date of entry of this Prelim Inj a report in writing setting forth in detail the manner & form in which dfts have complied w/ the terms of the Prelim Inj. Signed by Judge Martin L.C. Feldman on 6/22/2010.(caa, ) (Entered: 06/22/2010)
2010-06-23 69 0 Motion for Miscellaneous Relief MOTION to Enforce Preliminary Injunction Order by Alpha Marine Services, L.L.C., Bee Mar - Bayou Bee LLC, Bee Mar - Bee Hive LLC, Bee Mar - Bee Sting LLC, Bee Mar - Bumble Bee LLC, Bee Mar - Busy Bee LLC, Bee Mar - Honey Bee LLC, Bee Mar - Queen Bee LLC, Bee Mar - Worker Bee LLC, Bee Mar Crews LLC, Bee Mar LLC, Bollinger Algiers, L.L.C., Bollinger Amelia Repair, LLC, Bollinger Calcasieu, LLC, Bollinger Fourchon, L.L.C., Bollinger Gretna, L.L.C., Bollinger Larose LLC, Bollinger Marine Fabricators, Inc., Bollinger Morgan City, L.L.C., Bollinger Quick Repair, L.L.C., Bollinger Shipyards Lockport, L.L.C., Bollinger Shipyards, Inc., Bollinger Texas City, LP, C-Innovation, L.L.C., C-Port 2 LLC, C-Port LLC, Clean Tank, LLC, Fourchon Heavy Lift, L.L.C., Gulf Ship, L.L.C., Hornbeck Offshore Services, L.L.C., Martin Holdings, LLC, Nautical Solutions LLC, Nautical Ventures, L.L.C., North American Fabricators, L.L.C., North American Shipbuilding, L.L.C., Offshore Support Services, L.L.C., Reel Pipe LLC, Sea Fluids, L.L.C., Tampa Ship, L.L.C.. Motion Hearing set for 7/28/2010 10:00 AM before Judge Martin L.C. Feldman. (Attachments: # 1 Memorandum in Support, # 2 Exhibit, # 3 Exhibit, # 4 Notice of Hearing, # 5 Proposed Order)(Rosenblum, Carl) (Entered: 06/23/2010)
2010-06-23 70 0 Motion to Expedite EXPARTE/CONSENT MOTION to Expedite for Emergency Hearing by Alpha Marine Services, L.L.C., Bee Mar - Bayou Bee LLC, Bee Mar - Bee Hive LLC, Bee Mar - Bee Sting LLC, Bee Mar - Bumble Bee LLC, Bee Mar - Busy Bee LLC, Bee Mar - Honey Bee LLC, Bee Mar - Queen Bee LLC, Bee Mar - Worker Bee LLC, Bee Mar Crews LLC, Bee Mar LLC, Bollinger Algiers, L.L.C., Bollinger Amelia Repair, LLC, Bollinger Calcasieu, LLC, Bollinger Fourchon, L.L.C., Bollinger Gretna, L.L.C., Bollinger Larose LLC, Bollinger Marine Fabricators, Inc., Bollinger Morgan City, L.L.C., Bollinger Quick Repair, L.L.C., Bollinger Shipyards Lockport, L.L.C., Bollinger Shipyards, Inc., Bollinger Texas City, LP, C-Innovation, L.L.C., C-Port 2 LLC, C-Port LLC, Clean Tank, LLC, Fourchon Heavy Lift, L.L.C., Gulf Ship, L.L.C., Hornbeck Offshore Services, L.L.C., Martin Holdings, LLC, Nautical Solutions LLC, Nautical Ventures, L.L.C., North American Fabricators, L.L.C., North American Shipbuilding, L.L.C., Offshore Support Services, L.L.C., Reel Pipe LLC, Sea Fluids, L.L.C. and Tampa Ship, L.L.C. (Attachments: # 1 Memorandum in Support, # 2 Proposed Order)(Rosenblum, Carl) Modified on 6/23/2010 (caa, ). (Entered: 06/23/2010)
2010-06-23 71 0 Correction of Docket Entry by Clerk Correction of Docket Entry by Clerk re 70 MOTION to Expedite for Emergency Hearing. 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'.(caa, ) (Entered: 06/23/2010)
2010-06-23 72 0 Transcript TRANSCRIPT of Oral Argument held on 06/21/2010 before Judge Martin L.C. Feldman. Court Reporter/Recorder Toni Tusa, Telephone number 504-589-7778. 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 9/21/2010. (bgh, ) (Entered: 06/23/2010)
2010-06-23 73 0 Motion for Miscellaneous Relief EXPARTE/CONSENT MOTION Disclosure of Financial Interest of Court, If Any by Center for Biological Diversity, Defenders of Wildlife, Florida Wildlife Federation, Natural Resources Defense Council, Sierra Club. (Attachments: # 1 Exhibit A - 2008 Disclosure Statement, # 2 Proposed Order)(Suttles, John) (Entered: 06/23/2010)
2010-06-23 74 0 Notice of Appeal NOTICE OF APPEAL by All Defendants as to 68 Order,,, 67 Order on Motion for Preliminary Injunction. (Filed on behalf of USA - Filing Fee not required) (Collins, Brian) (Entered: 06/23/2010)
2010-06-23 75 0 Motion to Stay MOTION to Stay re 68 Order, and 67 Order on Motion for Preliminary Injunction by Robert Abbey, Minerals Management Service, Kenneth Lee Salazar and United States Department of the Interior. Motion Hearing set for 7/28/2010 10:00 AM before Judge Martin L.C. Feldman. (Attachments: # 1 Memorandum in Support, # 2 Notice of Hearing, # 3 Proposed Order)(Collins, Brian) Modified on 6/24/2010 (caa, ). (Entered: 06/23/2010)
75 1 Memorandum in Support
75 2 Notice of Hearing
75 3 Proposed Order
2010-06-23 76 0 Motion to Expedite EXPARTE/CONSENT MOTION to Expedite Consideration of Defendants' Motion for Stay Pending Appeal by Robert Abbey, Minerals Management Service, Kenneth Lee Salazar, United States Department of the Interior. (Attachments: # 1 Proposed Order)(Collins, Brian) (Entered: 06/23/2010)
76 1 Proposed Order
2010-06-23 77 0 Response/Memorandum in Opposition to Motion RESPONSE/MEMORANDUM in Opposition filed by Robert Abbey, Minerals Management Service, Kenneth Lee Salazar, United States Department of the Interior re 69 MOTION to Enforce Preliminary Injunction Order. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Montero, Guillermo) (Entered: 06/23/2010)
2010-06-24 78 0 Correction of Docket Entry by Clerk Correction of Docket Entry by Clerk re 74 Notice of Appeal. Name of attorney who electronically filed this document does not match name of signatory attorney on pleading. The user log-in and password serve as the required signature for purposes of Rule 11 of the FRCP. No further action is necessary at this time.(caa, ) (Entered: 06/24/2010)
2010-06-24 79 0 Correction of Docket Entry by Clerk Correction of Docket Entry by Clerk re 75 MOTION to Stay re 68 Order, and 67 Order on Motion for Preliminary Injunction. Name of attorney who electronically filed this document does not match name of signatory attorney on pleading. The user log-in and password serve as the required signature for purposes of Rule 11 of the FRCP. No further action is necessary at this time.(caa, ) (Entered: 06/24/2010)
2010-06-24 80 0 Order on Motion to Expedite ORDER granting 70 Motion to Expedite Motion to Enforce Preliminary Injunction Order. Signed by Judge Martin L.C. Feldman on 6/23/2010. (caa, ) (Entered: 06/24/2010)
2010-06-24 81 0 Motion to Intervene Emergency MOTION to Intervene by Diamond Offshore Company and Diamond Offshore Management Company. Motion(s) referred to Joseph C. Wilkinson, Jr. Motion Hearing set for 7/14/2010 11:00 AM before Magistrate Judge Joseph C. Wilkinson Jr. (Attachments: # 1 Memorandum in Support, # 2 Exhibit 1, # 3 Verification, # 4 STRICKEN, see doc 91: Exhibit 2, # 5 Exhibits 1-5, # 6 Exhibits 6-10, # 7 Notice of Hearing)(Baynham, Thomas) Modified on 6/24/2010 (caa, ). (Additional attachment(s) added on 6/24/2010: # 8 Proposed Pleading Exhibit 1, # 9 Proposed Pleading Exhibit 2 - 8, # 10 Proposed Pleading Exhibit 9, # 11 Proposed Pleading Exhibit 10 - 13) (caa, ). Modified on 6/25/2010 (car, ). (Entered: 06/24/2010)
2010-06-24 82 0 Order on Motion for Miscellaneous Relief ORDER that the telephone hearing scheduled for 6/24/2010 at 10:15 am is cancelled; FURTHER ORDER denying as premature 69 Motion to enforce preliminary injunction; FURTHER ORDER that the Court's 6/22/2010, Order is amended as stated herein; FURTHER ORDER denying 75 Motion to Stay pending appeal for the same reasons given in this Court's 6/22/2010, Order; FURTHER ORDER granting 73 Motion for disclosure of financial interests as stated herein. Signed by Judge Martin L.C. Feldman on 6/24/2010. (caa, ) (Entered: 06/24/2010) 2010-07-10 13:59:19 8d5050da5249f8b42ec759e4e646be64034d3568
2010-06-24 83 0 Correction of Docket Entry by Clerk Correction of Docket Entry by Clerk re 81 Emergency MOTION to Intervene. Filing attorney selected incorrect judicial officer, date and time for hearing. When setting a motion for hearing there is a reminder message 'Be sure to select the correct Judge or Magistrate Judge:'. Motion is to be heard before Magistrate Judge Joseph C. Wilkinson, Jr. Clerk took corrective action.(caa, ) (Entered: 06/24/2010)
2010-06-24 84 0 Motion to Appear Pro Hac Vice EXPARTE/CONSENT MOTION to Appear Pro Hac Vice for Paul J. Dobrowski (Filing fee $ 5 receipt number 053L-2495263) by Diamond Offshore Company, Diamond Offshore Management Company. (Attachments: # 1 Memorandum in Support, # 2 Proposed Order, # 3 Exhibits A, A-1 and B)(Baynham, Thomas) (Entered: 06/24/2010)
2010-06-24 85 0 Motion to Appear Pro Hac Vice EXPARTE/CONSENT MOTION to Appear Pro Hac Vice for Anthony D. Weiner (Filing fee $ 5 receipt number 053L-2495278) by Diamond Offshore Company, Diamond Offshore Management Company. (Attachments: # 1 Memorandum in Support, # 2 Proposed Order, # 3 Exhibits A, A-1 and B)(Baynham, Thomas) (Entered: 06/24/2010)
2010-06-24 86 0 Motion to Expedite EXPARTE/CONSENT MOTION to Expedite Hearing on Emergency Motion to Intervene by Diamond Offshore Company, Diamond Offshore Management Company. Motion(s) referred to Joseph C. Wilkinson, Jr. (Attachments: # 1 Memorandum in Support, # 2 Proposed Order, # 3 Notice of Hearing)(Baynham, Thomas) Modified on 6/24/2010 (caa, ). (Entered: 06/24/2010)
2010-06-24 87 0 Correction of Docket Entry by Clerk Correction of Docket Entry by Clerk re 86 MOTION to Expedite Hearing on Emergency Motion to Intervene. Filing attorney should have selected 'No' at the question 'Set motion for hearing Y/N?' Exparte/Consent motions are NOT set for hearing. Clerk has removed hearing date.(caa, ) (Entered: 06/24/2010)
2010-06-24 88 0 Notice of Appeal NOTICE OF APPEAL by Center for Biological Diversity, Defenders of Wildlife, Florida Wildlife Federation, Natural Resources Defense Council, Sierra Club as to 68 Order,,, 67 Order on Motion for Preliminary Injunction. (Filing fee $ 455, receipt number 053L-2495843.) (Coe, Alisa) (Entered: 06/24/2010)
2010-06-24 89 0 Order on Motion for Leave to File ORDER granting 26 Motion for Leave to File Supplement to Administrative Record and granting 29 Motion for Leave to File Affidavits and Declaration for the purpose of supplementing the Court's record, not the administrative record. Signed by Judge Martin L.C. Feldman on 6/24/2010. (caa, ) (Entered: 06/25/2010)
2010-06-24 90 0 Order on Motion to Expedite ORDER denying as moot 76 Motion to Expedite Motion for Stay Pending Appeal or in the Alternative for a Temporary Stay. Signed by Judge Martin L.C. Feldman on 6/24/2010. (caa, ) (Entered: 06/25/2010)
2010-06-25 91 0 Order ORDER re 86 MOTION to Expedite the 81 Emergency MOTION to Intervene filed by Diamond Offshore Management Company, Diamond Offshore Company - no later than July 2, 2010, Diamond Offshore must file the certificate required by Local Rule 7.6E. Written opposition to Diamond Offshore's motion to intervene, if any, must be filed no later than July 9, 2010. Thereafter, Diamond Offshore's Emergency Motion to Intervene will be determined on the briefs without oral argument. IT IS FURTHER ORDERED that the Clerk is hereby directed to strike from the record Diamond Offshore's 32-page "Brief in Support of Injunctive Relief," Record Doc. No. 81-4, because it violates Local Rule 7.8.1E.. Signed by Magistrate Judge Joseph C. Wilkinson, Jr.(car, ) (Entered: 06/25/2010)
2010-06-25 92 0 Appeal Record Sent to USCA Certified and Transmitted Record on Appeal to US Court of Appeals re 74 Notice of Appeal. USCA Case Number 10-30585. (caa, ) (Entered: 06/28/2010)
2010-06-28 94 0 Motion to Substitute Party EXPARTE/CONSENT MOTION to Substitute Party. Party Bureau of Ocean Energy Management, Regulation, and Enforcement; Michael Bromwich, in his official capacity as director, Bureau of Ocean Energy Management, Regulation, and Enforcement to be substituted in place of Minerals Management Service; Robert Bob Abbey, in his official capacity as acting director, Minerals Management Service by Alpha Marine Services, L.L.C., Bee Mar - Bayou Bee LLC, Bee Mar - Bee Hive LLC, Bee Mar - Bee Sting LLC, Bee Mar - Bumble Bee LLC, Bee Mar - Busy Bee LLC, Bee Mar - Honey Bee LLC, Bee Mar - Queen Bee LLC, Bee Mar - Worker Bee LLC, Bee Mar Crews LLC, Bee Mar LLC, Bollinger Algiers, L.L.C., Bollinger Amelia Repair, LLC, Bollinger Calcasieu, LLC, Bollinger Fourchon, L.L.C., Bollinger Gretna, L.L.C., Bollinger Larose LLC, Bollinger Marine Fabricators, Inc., Bollinger Morgan City, L.L.C., Bollinger Quick Repair, L.L.C., Bollinger Shipyards Lockport, L.L.C., Bollinger Shipyards, Inc., Bollinger Texas City, LP, C-Innovation, L.L.C., C-Port 2 LLC, C-Port LLC, Clean Tank, LLC, Fourchon Heavy Lift, L.L.C., Gulf Ship, L.L.C., Hornbeck Offshore Services, L.L.C., Martin Holdings, LLC, Nautical Solutions LLC, Nautical Ventures, L.L.C., North American Fabricators, L.L.C., North American Shipbuilding, L.L.C., Offshore Support Services, L.L.C., Reel Pipe LLC, Sea Fluids, L.L.C., Tampa Ship, L.L.C.. (Attachments: # 1 Memorandum in Support, # 2 Exhibit, # 3 Exhibit, # 4 Proposed Order)(Rosenblum, Carl) (Entered: 06/28/2010)
2010-06-28 95 0 Summons Returned Executed as to USA or Agency of USA SUMMONS Returned Executed; U.S. Attorney General served, no date provided. (Attachments: # 1 Exhibit)(caa, ) (Entered: 06/29/2010)
2010-06-28 96 0 Summons Returned Executed as to USA or Agency of USA SUMMONS Returned Executed; U.S. Attorney General served, no date provided. (Attachments: # 1 Exhibit)(caa, ) (Entered: 06/29/2010)
2010-06-28 97 0 Summons Returned Executed as to USA or Agency of USA SUMMONS Returned Executed; United States Department of the Interior served through the U.S. Attorney, EDLA, on 6/8/2010, answer due 8/9/2010. (Attachments: # 1 Exhibit)(caa, ) (Entered: 06/29/2010)
2010-06-28 98 0 Summons Returned Executed as to USA or Agency of USA SUMMONS Returned Executed; United States Department of the Interior served through the U.S. Attorney, EDLA, on 6/11/2010, answer due 8/10/2010. (Attachments: # 1 Exhibit)(caa, ) (Entered: 06/29/2010)
2010-06-28 99 0 Summons Returned Executed as to USA or Agency of USA SUMMONS Returned Executed; Kenneth Lee Salazar served on 6/14/2010, answer due 8/13/2010. (caa, ) (Additional attachment(s) added on 6/29/2010: # 1 Exhibit) (caa, ). (Entered: 06/29/2010)
2010-06-28 100 0 Summons Returned Executed as to USA or Agency of USA SUMMONS Returned Executed; Kenneth Lee Salazar served on 6/14/2010, answer due 8/13/2010. (Attachments: # 1 Exhibit)(caa, ) (Entered: 06/29/2010)
2010-06-28 101 0 Summons Returned Executed as to USA or Agency of USA SUMMONS Returned Executed; United States Department of the Interior served on 6/14/2010, answer due 8/13/2010. (Attachments: # 1 Exhibit)(caa, ) (Entered: 06/29/2010)
2010-06-28 102 0 Summons Returned Executed as to USA or Agency of USA SUMMONS Returned Executed; United States Department of the Interior served on 6/14/2010, answer due 8/13/2010. (Attachments: # 1 Exhibit)(caa, ) (Entered: 06/29/2010)
2010-06-28 103 0 Motion to Substitute EXPARTE/CONSENT MOTION for leave to Supplement the Record and Substitute original Declaration by All Plaintiffs. (Attachments: # 1 Memorandum in Support, # 2 Proposed Pleading, # 3 Proposed Order)(caa, ) Modified on 6/29/2010 (caa, ). (Entered: 06/29/2010)
2010-06-29 104 0 Motion to Appear Pro Hac Vice EXPARTE/CONSENT MOTION to Appear Pro Hac Vice as to Mitchell S. Bernard (Filing fee $ 5 receipt number 053L-2501194) by Natural Resources Defense Council. (Attachments: # 1 Declaration, # 2 Certificate of Good Standing, # 3 Proposed Order)(Suttles, John) Modified on 6/29/2010 (caa, ). (Entered: 06/29/2010)
2010-06-29 105 0 Order on Motion to Substitute Party ORDER granting 94 Motion to Substitute Party. Bureau of Ocean Energy Management, Regulation, and Enforcement and Michael Bromwich added. Robert Abbey and Minerals Management Service terminated. Signed by Judge Martin L.C. Feldman on 6/29/2010. (caa, ) (Entered: 06/29/2010)
2010-06-30 106 0 Order on Motion to Substitute ORDER granting 103 Motion to Substitute Original Declaration of Ford Brett. Signed by Judge Martin L.C. Feldman. (gec, ) (Entered: 06/30/2010)
2010-06-30 107 0 Order on Motion to Appear Pro Hac Vice ORDER granting 104 Motion to Appear Pro Hac Vice as to Mitchell S. Bernard. Signed by Judge Martin L.C. Feldman. (gec, ) (Entered: 06/30/2010)
2010-07-01 108 0 Order on Motion to Appear Pro Hac Vice ORDER granting 84 Motion to Appear Pro Hac Vice as to Paul J. Dobrowski. Signed by Judge Martin L.C. Feldman on 7/1/2010. (caa, ) (Entered: 07/01/2010)
2010-07-01 109 0 Order on Motion to Appear Pro Hac Vice ORDER granting 85 Motion to Appear Pro Hac Vice as to Anthony D. Weiner. Signed by Judge Martin L.C. Feldman on 7/1/2010. (caa, ) (Entered: 07/01/2010)
2010-07-01 110 0 Statement **ERROR: WRONG EVENT SELECTED** Statement by Diamond Offshore Company, Diamond Offshore Management Company Local Rule 7.6E Certificate (Weiner, Anthony) Modified on 7/2/2010 (caa, ). (Entered: 07/01/2010)
2010-07-02 111 0 Correction of Docket Entry by Clerk Correction of Docket Entry by Clerk re 110 Statement. Filing attorney selected incorrect event. Correct event is Notice of Compliance. Clerk took corrective action by re-docketing the event. (caa, ) (Entered: 07/02/2010)
2010-07-01 112 0 Notice of Compliance Notice of Compliance, Local Rule 7.6E Certificate, by Diamond Offshore Company and Diamond Offshore Management Company to 91 Order. (caa, ) (Entered: 07/02/2010)
2010-07-02 113 0 Motion to Disqualify Judge MOTION to Disqualify Judge by Center for Biological Diversity, Defenders of Wildlife, Florida Wildlife Federation, Natural Resources Defense Council, Sierra Club. Motion Hearing set for 7/28/2010 10:00 AM before Judge Martin L.C. Feldman. (Attachments: # 1 Memorandum in Support, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Exhibit H, # 10 Exhibit I, # 11 Notice of Hearing, # 12 Proposed Order)(Wannamaker, Catherine) (Entered: 07/02/2010)
2010-07-02 114 0 Motion to Expedite EXPARTE/CONSENT MOTION to Expedite by Center for Biological Diversity, Defenders of Wildlife, Florida Wildlife Federation, Natural Resources Defense Council, Sierra Club. (Attachments: # 1 Memorandum in Support, # 2 Proposed Order)(Wannamaker, Catherine) (Entered: 07/02/2010)
2010-07-02 115 0 Motion to Set Aside MOTION to Set Aside Preliminary Injunction Order by Center for Biological Diversity, Defenders of Wildlife, Florida Wildlife Federation, Natural Resources Defense Council, Sierra Club. Motion Hearing set for 7/28/2010 10:00 AM before Judge Martin L.C. Feldman. (Attachments: # 1 Memorandum in Support, # 2 Notice of Hearing)(Wannamaker, Catherine) (Entered: 07/02/2010)
2010-07-02 116 0 Request/Statement of Oral Argument Request/Statement of Oral Argument by Center for Biological Diversity, Defenders of Wildlife, Florida Wildlife Federation, Natural Resources Defense Council, Sierra Club regarding 115 MOTION to Set Aside Preliminary Injunction Order (Wannamaker, Catherine) (Entered: 07/02/2010)
2010-07-07 117 0 USCA Order - Other ORDER of USCA as to 74 Notice of Appeal filed by Robert Abbey, United States Department of the Interior, Minerals Management Service and Kenneth Lee Salazar; ORDERED that the motions of International Association of Drilling Contractors and Independent Petroleum Association of America for leave to file a brief as amicus curiae in opposition to the motion for stay pending appeal is GRANTED. Signed by Clerk of Court, USCA, 5th Circuit. (caa, ) (Entered: 07/07/2010)
2010-07-07 118 0 Notice of Appearance **DEFICIENT** NOTICE of Appearance by Kristofor R. Swanson on behalf of Michael Bromwich, Bureau of Ocean Energy Management, Regulation, and Enforcement, Kenneth Lee Salazar, United States Department of the Interior. (Swanson, Kristofor) Modified on 7/7/2010 (caa, ). (Entered: 07/07/2010)
2010-07-07 119 0 Order AMENDING ORDER re 67 Order on Motion for Preliminary Injunction. Signed by Judge Martin L.C. Feldman on 7/7/2010.(caa, ) (Entered: 07/07/2010) 2010-07-27 15:35:49 c4e04977d01b2826f92da9eed27c89fc616a9d71
2010-07-06 120 0 Appeal Transcript Request APPEAL TRANSCRIPT REQUEST by Florida Wildlife Federation and Sierra Club re 88 Notice of Appeal. (caa, ) (Entered: 07/08/2010)
2010-07-09 121 0 USCA Order - Other ORDER of USCA as to 74 Notice of Appeal filed by Robert Abbey, United States Department of the Interior, Minerals Management Service and Kenneth Lee Salazar; the motion for stay pending appeal is denied; the Secretary has the right to apply for emergency relief if he can show that drilling activity be deepwater rigs has commenced or is about to commence; further ordered that this appeal be expedited to a merits panel. USCA, 5th Circuit Judges: Davis, Smith and Dennis. (caa, ) (Entered: 07/09/2010)
2010-07-09 122 0 Response to Motion RESPONSE to Motion filed by Robert Abbey, Michael Bromwich, Bureau of Ocean Energy Management, Regulation, and Enforcement, Minerals Management Service, Kenneth Lee Salazar, United States Department of the Interior re 81 Emergency MOTION to Intervene. (Montero, Guillermo) (Entered: 07/09/2010)
2010-07-12 123 0 Motion to Appear as Counsel of Record EXPARTE/CONSENT MOTION to Appear as Counsel of Record as Additional Co-Counsel by Michael Bromwich, Bureau of Ocean Energy Management, Regulation, and Enforcement, Kenneth Lee Salazar, United States Department of the Interior. (Attachments: # 1 Proposed Order)(Montero, Guillermo) (Entered: 07/12/2010)
2010-07-12 124 0 Motion to Appear Pro Hac Vice EXPARTE/CONSENT MOTION to Appear Pro Hac Vice as to David Pettit (Filing fee $ 5 receipt number 053L-2517465) by Natural Resources Defense Council. (Attachments: # 1 Declaration, # 2 Certificate of Good Standing, # 3 Proposed Order)(Suttles, John) Modified on 7/12/2010 (caa, ). (Entered: 07/12/2010)
2010-07-12 125 0 Motion to Dismiss Case MOTION to Dismiss Case or, in the Alternative, MOTION to Stay Proceedings Pending Circuit Courts Decision on Dfts Motion to Vacate the Preliminary Injunction by Robert Abbey, Michael Bromwich, Bureau of Ocean Energy Management, Regulation, and Enforcement, Minerals Management Service, Kenneth Lee Salazar, United States Department of the Interior. Motion Hearing set for 7/28/2010 10:00 AM before Judge Martin L.C. Feldman. (Attachments: # 1 Memorandum in Support, # 2 Proposed Order, # 3 Notice of Hearing, # 4 Declaration of Walter D. Cruickshank)(Montero, Guillermo) Modified on 7/13/2010 (caa, ). (Entered: 07/12/2010)
125 1 Memorandum in Support
125 2 Proposed Order
125 3 Notice of Hearing
125 4 Declaration of Walter D. Cruickshank
2010-07-13 126 0 Correction of Docket Entry by Clerk Correction of Docket Entry by Clerk re 125 MOTION to Dismiss Plaintiffs Complaint or, in the Alternative, MOTION to Stay Proceedings Pending Circuit Courts Decision on Defendants Motion to Vacate the Preliminary Injunction. Filing attorney selected incorrect event. Correct event is MOTION to Dismiss Case. Clerk took corrective action by changing the event.(caa, ) (Entered: 07/13/2010)
2010-07-12 127 0 Motion for Leave to File Document EXPARTE/CONSENT MOTION for Leave to File Amicus Brief by Robert Parrish. (Attachments: # 1 Proposed Order, # 2 Proposed Pleading)(caa, ) (Entered: 07/13/2010)
127 1 Proposed Order
127 2 Proposed Pleading
2010-07-14 128 0 Order on Motion to Appear ORDER granting 123 Motion to Appear for Attorney Kristofor R. Swanson for Michael Bromwich; Bureau of Ocean Energy Management, Regulation, and Enforcement; Kenneth Lee Salazar; United States Department of the Interior. Signed by Judge Martin L.C. Feldman. (gec, ) (Entered: 07/14/2010)
2010-07-14 129 0 Order on Motion to Intervene ORDER granting 81 Motion to Intervene. Signed by Magistrate Judge Joseph C. Wilkinson, Jr. (car, ) (NEF - J. Feldman) (Entered: 07/14/2010)
2010-07-14 130 0 Intervenor Complaint Intervenor COMPLAINT filed by Diamond Offshore Management Company, Diamond Offshore Company. (Attachments: # 1 Exhibit 1, # 2 Exhibits 2-8, # 3 Exhibit 9, # 4 Exhibits 10-13)(car, ) (Entered: 07/14/2010)
130 1 Exhibit 1
130 2 Exhibit 2-8
130 3 Exhibit 9
130 4 Exhibit 10-13
2010-07-14 131 0 Order on Motion to Appear Pro Hac Vice ORDER granting 124 Motion to Appear Pro Hac Vice as to David Pettit. Signed by Judge Martin L.C. Feldman on 7/14/2010. (caa, ) (Entered: 07/15/2010)
2010-07-16 132 0 Order on Motion for Leave to File ORDER denying 127 Motion for Leave to File Amicus Brief. Signed by Judge Martin L.C. Feldman on 7/16/2010. (caa, ) (Entered: 07/16/2010) 2010-07-19 23:15:41 da52f6913e3a0639d6ea610746e66475d8ffff82
2010-07-16 133 0 Order on Motion to Disqualify Judge ORDER granting 114 Motion to Expedite hearing on Motion to Disqualify Judge and denying 113 Motion to Disqualify Judge. Signed by Judge Martin L.C. Feldman on 7/16/2010. (caa, ) (Entered: 07/19/2010) 2010-07-20 15:06:59 793077f5aef58829867ced607590fe6a5db2aa7b
2010-07-20 134 0 Response/Memorandum in Opposition to Motion RESPONSE/MEMORANDUM in Opposition filed by All Plaintiffs re 125 MOTION to Dismiss Case MOTION to Stay. (Attachments: # 1 Exhibit, # 2 Exhibit)(Rosenblum, Carl) (Entered: 07/20/2010)
134 1 Exhibit
134 2 Exhibit
2010-07-20 135 0 Request/Statement of Oral Argument Request/Statement of Oral Argument by All Defendants regarding 125 MOTION to Dismiss Case MOTION to Stay (Collins, Brian) (Entered: 07/20/2010)
2010-07-21 136 0 Order on Motion to Set Aside ORDER denying 115 Motion to Set Aside Preliminary Injunction Order and Request that the Court Indicate It Would Vacate Such Order Upon Remand. Signed by Judge Martin L.C. Feldman on 7/21/2010. (caa, ) (Entered: 07/21/2010) 2010-07-27 15:38:11 6e18416bbd7f25c93b9809754ebd5a8a2a4fd516
2010-07-22 137 0 Status Report STATUS REPORT Pursuant to June 22, 2010 Order by Robert Abbey, Michael Bromwich, Bureau of Ocean Energy Management, Regulation, and Enforcement, Minerals Management Service, Kenneth Lee Salazar, United States Department of the Interior (Montero, Guillermo) (Entered: 07/22/2010)
2010-07-22 138 0 Order Setting/Resetting Hearing on Motion ORDER Setting/Resetting Hearing on 125 MOTION to Dismiss Case or, in the Alternative, MOTION to Stay: Motion Hearing continued to 8/11/2010 10:00 AM before Judge Martin L.C. Feldman. Signed by Judge Martin L.C. Feldman.(gec, ) (Entered: 07/22/2010)
2010-07-23 139 0 Amicus Curiae Appearance **ERROR: WRONG EVENT SELECTED** Amicus Curiae APPEARANCE entered by Offshore Marine Services Association (Attachments: # 1 Memorandum in Support, # 2 Proposed Order, # 3 Proposed Pleading, # 4 Exhibit A, # 5 Exhibit B, # 6 Exhibit C, # 7 Exhibit D)(Sevin, Kelley) Modified on 7/26/2010 (caa, ). (Entered: 07/23/2010)
2010-07-26 140 0 Correction of Docket Entry by Clerk Correction of Docket Entry by Clerk re 139 Amicus Curiae Appearance. Filing attorney selected incorrect event. Correct event is MOTION for leave to File a Document. Clerk took corrective action by re-docketing the event.(caa, ) (Entered: 07/26/2010)
2010-07-23 141 0 Motion for Leave to File Document EXPARTE/CONSENT MOTION for Leave to File Amicus Curiae Brief by Offshore Marine Services Association. (Attachments: # 1 Memorandum in Support, # 2 Proposed Order, # 3 Proposed Pleading, # 4 Proposed Pleading Exhibit A - D)(caa, ) (Entered: 07/26/2010)
2010-07-27 142 0 Order on Motion for Leave to File ORDER granting 141 Motion for Leave to File Amicus Curiae Brief. Signed by Judge Martin L.C. Feldman on 7/27/2010. (caa, ) (Entered: 07/27/2010)
2010-07-27 143 0 Memorandum Amicus Curiae Brief by Offshore Marine Services Association in support of 134 Response/Memorandum in Opposition to Motion to Dismiss under Rule 12(B)(1). (Attachments: # 1 Exhibit A - D)(caa, ) (Entered: 07/27/2010)
2010-07-28 144 0 Motion for Leave to File Document EXPARTE/CONSENT MOTION for Leave to File Reply Brief in Support of Federal Defendants' Motion to Dismiss by Michael Bromwich, Bureau of Ocean Energy Management, Regulation, and Enforcement, Kenneth Lee Salazar and United States Department of the Interior. (Attachments: # 1 Proposed Order, # 2 Exhibit: Proposed Pleading)(Montero, Guillermo) Modified on 7/29/2010 (caa, ). (Entered: 07/28/2010)
2010-07-29 145 0 Correction of Docket Entry by Clerk Correction of Docket Entry by Clerk re 144 MOTION for Leave to File Reply Brief in Support of Federal Defendants' Motion to Dismiss. Filing attorney did not select category 'Proposed Pleading' when attaching document for which leave to file is being requested. Clerk took corrective action. No further action is necessary at this time.(caa, ) (Entered: 07/29/2010)
2010-07-29 146 0 Order on Motion for Leave to File ORDER granting 144 Motion for Leave to File Reply Brief. Signed by Judge Martin L.C. Feldman on 7/29/2010. (caa, ) (Entered: 07/29/2010)
2010-07-29 147 0 Reply to Response to Motion REPLY to Response to Motion filed by Michael Bromwich, Bureau of Ocean Energy Management, Regulation, and Enforcement, Kenneth Lee Salazar and United States Department of the Interior re 125 MOTION to Dismiss Case MOTION to Stay. (caa, ) (Entered: 07/29/2010) 2010-08-09 11:46:51 2d6321f90715c26837bb544ea840bb279a703e5e
2010-08-05 148 0 Motion for Leave to File Document EXPARTE/CONSENT MOTION for Leave to File Sur-Reply by Alpha Marine Services, L.L.C., Bee Mar - Bayou Bee LLC, Bee Mar - Bee Hive LLC, Bee Mar - Bee Sting LLC, Bee Mar - Bumble Bee LLC, Bee Mar - Busy Bee LLC, Bee Mar - Honey Bee LLC, Bee Mar - Queen Bee LLC, Bee Mar - Worker Bee LLC, Bee Mar Crews LLC, Bee Mar LLC, Bollinger Algiers, L.L.C., Bollinger Amelia Repair, LLC, Bollinger Calcasieu, LLC, Bollinger Fourchon, L.L.C., Bollinger Gretna, L.L.C., Bollinger Larose LLC, Bollinger Marine Fabricators, Inc., Bollinger Morgan City, L.L.C., Bollinger Quick Repair, L.L.C., Bollinger Shipyards Lockport, L.L.C., Bollinger Shipyards, Inc., Bollinger Texas City, LP, C-Innovation, L.L.C., C-Port 2 LLC, C-Port LLC, Clean Tank, LLC, Fourchon Heavy Lift, L.L.C., Gulf Ship, L.L.C., Hornbeck Offshore Services, L.L.C., Martin Holdings, LLC, Nautical Solutions LLC, Nautical Ventures, L.L.C., North American Fabricators, L.L.C., North American Shipbuilding, L.L.C., Offshore Support Services, L.L.C., Reel Pipe LLC, Sea Fluids, L.L.C., Tampa Ship, L.L.C.. (Attachments: # 1 Memorandum in Support, # 2 Proposed Order, # 3 Exhibit)(Rosenblum, Carl) (Entered: 08/05/2010)
2010-08-06 149 0 Order on Motion for Leave to File ORDER granting 148 Motion for Leave to File Sur-Reply Brief. Signed by Judge Martin L.C. Feldman on 8/6/2010. (caa, ) (Entered: 08/06/2010)
2010-08-06 150 0 Supplemental Memorandum Supplemental Memorandum filed by All Plaintiffs, in opposition of 125 MOTION to Dismiss Case MOTION to Stay. (caa, ) (Entered: 08/06/2010) 2010-08-09 11:48:53 cfb632a65710ed2a48ec1a8636212727feffe398
2010-08-11 151 0 Order on Motion to Dismiss Case Minute Order. Proceedings held before Judge Martin L.C. Feldman: Motion Hearing held on 8/11/2010 re 125 MOTION to Dismiss/Stay Order Granting Preliminary Injunction. Matter taken under submission. Post hearing briefing due 8/18/2010 5:00 PM. (Court Reporter Toni Tusa.) (gec, ) (Entered: 08/11/2010)
2010-08-13 152 0 Transcript TRANSCRIPT of Oral Argument held on 08-11-2010 before Judge Martin L.C. Feldman. Court Reporter/Recorder Toni Tusa, Telephone number 504-589-7778. 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 11/12/2010. (bgh, ) (Entered: 08/13/2010)
2010-08-17 153 0 Order ORDERED that the parties' supplemental briefs on defendant's motion to dismiss are due by 8/24/2010 5:00 PM as stated within document. Signed by Judge Martin L.C. Feldman.(gec, ) (Entered: 08/17/2010)
2010-08-13 154 0 USCA Order - Other ORDER of USCA that the appellants' Defenders of Wildlife, Center for Biological Diversity, and Natural Resources Defense Council petition for writ of mandamus is DENIED. By Clerk, entered at the direction of the court. (gec, ) (Entered: 08/17/2010)
2010-08-16 155 0 USCA Order - Other ORDER of USCA as to 74 Notice of Appeal filed by Robert Abbey, United States Department of the Interior, Minerals Management Service and Kenneth Lee Salazar that the motion of appellants Center for biological Diversity, Defenders of Wildlife and Natural Resources Defense Council for leave to file a reply in support of their petition for writ of mandamus is granted. Signed by Clerk of Court, USCA, 5th Circuit. (caa, ) (Entered: 08/18/2010)
2010-08-17 156 0 USCA Order - Other ORDER of USCA as stated herein, as to 74 Notice of Appeal filed by Robert Abbey, United States Department of the Interior, Minerals Management Service, Kenneth Lee Salazar and 88 Notice of Appeal, filed by Florida Wildlife Federation, Natural Resources Defense Council, Center for Biological Diversity, Defenders of Wildlife and Sierra Club. USCA Judge: Jolly, DeMoss and Dennis. (caa, ) (Entered: 08/19/2010)
2010-08-24 157 0 Supplemental Memorandum Supplemental Memorandum by All Plaintiffs (Attachments: # 1 Exhibit, # 2 Exhibit)(Rosenblum, Carl) (Entered: 08/24/2010) 2010-09-01 18:26:35 8a6a7368af075d461dc80b7ad0ec2d5b0ee199dd
2010-08-24 158 0 Supplemental Memorandum Supplemental Memorandum by Michael Bromwich, Bureau of Ocean Energy Management, Regulation, and Enforcement, Kenneth Lee Salazar, United States Department of the Interior in Response to Court's Orders Dated August 11 and 17, 2010 (Attachments: # 1 Declaration of Jamie L. Burley, # 2 Declaration of Neal Kemkar, # 3 Declaration of Raya Bakalov)(Montero, Guillermo) (Additional attachment(s) added on 8/25/2010: # 4 Notice of Manual Attachment) (caa, ). (Entered: 08/24/2010)
2010-08-24 159 0 Motion for Leave to File Document EXPARTE/CONSENT MOTION for Leave to File Amicus Curiae Brief in Opposition to Defendants' Motion to Dismiss by Bobby Jindal, Louisiana State. (Attachments: # 1 Memorandum in Support, # 2 Proposed Order, # 3 Proposed Pleading Amicus Curiae Brief, # 4 Exhibit Exhibit "A" to Amicus Curiae Brief)(Dart, Henry) (Entered: 08/24/2010)
2010-08-24 160 0 Notice (Other) **ERROR: DOCKETED AS SEPARATE DOCUMENT** NOTICE by Michael Bromwich, Bureau of Ocean Energy Management, Regulation, and Enforcement, Kenneth Lee Salazar, United States Department of the Interior re 158 Supplemental Memorandum, Notice of Filing of CD-ROM. (Montero, Guillermo) Modified on 8/25/2010 (caa, ). (Entered: 08/24/2010)
2010-08-25 161 0 Correction of Docket Entry by Clerk Correction of Docket Entry by Clerk re 160 Notice (Other). Document was incorrectly filed as a separate document instead of an attachment to document 158 as Notice of Manual Attachment. All future Manual Attachments must be filed as attachment. Clerk took corrective action. No further action is needed at this time.(caa, ) (Entered: 08/25/2010)
2010-08-25 162 0 Order on Motion for Leave to File ORDER granting 159 Motion for Leave to File Amicus Curiae Brief. Signed by Judge Martin L.C. Feldman on 8/25/2010. (caa, ) (Entered: 08/25/2010)
2010-08-25 163 0 Memorandum Amicus Brief by Bobby Jindal and Louisiana State in opposition to 125 MOTION to Dismiss Case, MOTION to Stay (Attachments: # 1 Exhibit A)(caa, ) (Entered: 08/25/2010)
2010-08-25 164 0 Manual Attachment Received Manual Attachment Received re 158 Supplemental Memorandum, filed by Bureau of Ocean Energy Management, Regulation, and Enforcement, United States Department of the Interior, Kenneth Lee Salazar, Michael Bromwich. (caa, ) (Entered: 08/25/2010)
2010-09-01 165 0 Order on Motion to Dismiss Case ORDER AND REASONS denying without prejudice 125 Motion to Dismiss Case, or alternatively Motion to Stay. Signed by Judge Martin L.C. Feldman on 9/1/2010. (caa, ) (Entered: 09/01/2010) 2010-09-07 16:34:38 362cdf0c4bae773ff7d3650b3cfaa7fdf1820415
2010-09-02 166 0 Supplemental ROA Sent to USCA Supplemental Record on Appeal transmitted to US Court of Appeals re 74 Notice of Appeal (caa, ) (Entered: 09/03/2010) 2010-09-07 16:38:29 015c57f73faf298c5843ed79fb6531eb5b3336f5
2010-09-07 167 0 Motion to Enforce Judgment MOTION to Enforce Judgment (Preliminary Injunction Order) by Alpha Marine Services, L.L.C., Bee Mar - Bayou Bee LLC, Bee Mar - Bee Hive LLC, Bee Mar - Bee Sting LLC, Bee Mar - Bumble Bee LLC, Bee Mar - Busy Bee LLC, Bee Mar - Honey Bee LLC, Bee Mar - Queen Bee LLC, Bee Mar - Worker Bee LLC, Bee Mar Crews LLC, Bee Mar LLC, Bollinger Algiers, L.L.C., Bollinger Amelia Repair, LLC, Bollinger Calcasieu, LLC, Bollinger Fourchon, L.L.C., Bollinger Gretna, L.L.C., Bollinger Larose LLC, Bollinger Marine Fabricators, Inc., Bollinger Morgan City, L.L.C., Bollinger Quick Repair, L.L.C., Bollinger Shipyards Lockport, L.L.C., Bollinger Shipyards, Inc., Bollinger Texas City, LP, C-Innovation, L.L.C., C-Port 2 LLC, C-Port LLC, Clean Tank, LLC, Fourchon Heavy Lift, L.L.C., Gulf Ship, L.L.C., Hornbeck Offshore Services, L.L.C., Martin Holdings, LLC, Nautical Solutions LLC, Nautical Ventures, L.L.C., North American Fabricators, L.L.C., North American Shipbuilding, L.L.C., Offshore Support Services, L.L.C., Reel Pipe LLC, Sea Fluids, L.L.C., Tampa Ship, L.L.C.. Motion Hearing set for 9/22/2010 10:00 AM before Judge Martin L.C. Feldman. (Attachments: # 1 Memorandum in Support, # 2 Proposed Order, # 3 Notice of Hearing, # 4 Request for Oral Argument)(Rosenblum, Carl) (Entered: 09/07/2010) 2010-09-14 15:56:29 71229ad0e2ad9dd0801f284442f7179f5a489fc7
167 1 2010-09-14 15:58:24 62c08341243b00ab06dd0a3103891d66e1dc6d38
167 2
167 3
167 4
2010-09-07 168 0 Request/Statement of Oral Argument Request/Statement of Oral Argument by All Plaintiffs regarding 167 MOTION to Enforce Judgment (Preliminary Injunction Order). (gec, ) (Entered: 09/08/2010)
2010-09-08 169 0 Correction of Docket Entry by Clerk Correction of Docket Entry by Clerk re 167 MOTION to Enforce Judgment (Preliminary Injunction Order). Filing attorney attached a Request/Statement for Oral Argument to this motion instead of filing it as a separate entry. Clerk took corrective action by separating the request and docketing it as a separate entry. All future requests for oral argument must be filed separately. (gec, ) (Entered: 09/08/2010)
2010-09-09 170 0 Motion for Extension of Time to File Response/Reply EXPARTE/CONSENT MOTION for Extension of Time to File Response/Reply as to 167 MOTION to Enforce Judgment (Preliminary Injunction Order) by Michael Bromwich, Bureau of Ocean Energy Management, Regulation, and Enforcement, Kenneth Lee Salazar and United States Department of the Interior. (Attachments: # 1 Memorandum in Support, # 2 Proposed Order)(Collins, Brian) Modified on 9/9/2010 (caa, ). (Entered: 09/09/2010) 2010-09-14 16:01:19 bb989c8ec9b7895ea25796c052a98ac83be0a05c
170 1 Memorandum in Support 2010-09-14 16:03:18 4d5220a5d140bc63666fdd6cb184c5b41fc1f722
170 2 Proposed Order
2010-09-09 171 0 Motion to Expedite EXPARTE/CONSENT MOTION to Expedite Consideration of Defendants' Consent Motion for Extension of Time to File Response to Plaintiffs' Motion to Enforce by Michael Bromwich, Bureau of Ocean Energy Management, Regulation, and Enforcement, Kenneth Lee Salazar and United States Department of the Interior. (Attachments: # 1 Proposed Order)(Collins, Brian) Modified on 9/9/2010 (caa, ). (Entered: 09/09/2010)
2010-09-09 172 0 Correction of Docket Entry by Clerk Correction of Docket Entry by Clerk re 171 MOTION to Expedite Consideration of Defendants' Consent Motion for Extension of Time to File Response to Plaintiffs' Motion to Enforce. Filing attorney incorrectly selected Robert Abbey, and Minerals Management Service as filers. Correct filer(s) is Michael Bromwich, Bureau of Ocean Energy Management, Regulation, and Enforcement, Kenneth Lee Salazar and United States Department of the Interior. Clerk took corrective action. No further action to take at this time.(caa, ) (Entered: 09/09/2010)
2010-09-10 173 0 Motion for Extension of Time to Answer EXPARTE/CONSENT Consent MOTION for Extension of Time to Answer re 5 Amended Complaint,,,, 130 Intervenor Complaint by Michael Bromwich, Bureau of Ocean Energy Management, Regulation, and Enforcement, Kenneth Lee Salazar, United States Department of the Interior. (Attachments: # 1 Memorandum in Support, # 2 Proposed Order)(Collins, Brian) (Entered: 09/10/2010)
2010-09-10 174 0 Motion to Expedite EXPARTE/CONSENT MOTION to Expedite Consideration of Defendants' Motion to Extend Answer Deadline by Michael Bromwich, Bureau of Ocean Energy Management, Regulation, and Enforcement, Kenneth Lee Salazar, United States Department of the Interior. (Attachments: # 1 Proposed Order)(Collins, Brian) (Entered: 09/10/2010)
2010-09-10 175 0 Order on Motion to Expedite ORDER granting 174 Motion to Expedite. Signed by Judge Martin L.C. Feldman on 9/10/2010. (caa, ) (Entered: 09/10/2010)
2010-09-10 176 0 Order Setting/Resetting Hearing on Motion ORDER Resetting Hearing on 167 MOTION to Enforce Judgment (Preliminary Injunction Order) to 10/6/2010. Signed by Judge Martin L.C. Feldman on 9/10/2010.(caa, ) (Entered: 09/10/2010)
2010-09-10 177 0 Order on Motion for Extension of Time to File Response/Reply ORDER granting 170 Motion for Extension of Time to File Response/Reply. Signed by Judge Martin L.C. Feldman on 9/10/2010. (caa, ) (Entered: 09/10/2010)
2010-09-10 178 0 Order on Motion to Expedite ORDER granting 171 Motion to Expedite. Signed by Judge Martin L.C. Feldman on 9/10/2010. (caa, ) (Entered: 09/10/2010)
2010-09-10 179 0 Order on Motion for Extension of Time to Answer ORDER granting 173 Motion for Extension of Time to Answer re 5 Amended Complaint, 1 Complaint, and 130 Intervenor Complaint as to Michael Bromwich; Bureau of Ocean Energy Management, Regulation, and Enforcement; Kenneth Lee Salazar; and United States Department of the Interior answer due 10/6/2010. Signed by Judge Martin L.C. Feldman on 9/10/2010. (caa, ) (Entered: 09/10/2010)
2010-09-23 180 0 Order ORDER AND REASONS denying 168 Request/Statement of Oral Argument filed by all plaintiffs. Signed by Judge Martin L.C. Feldman on 9/23/2010.(caa, ) (Entered: 09/23/2010)
2010-09-27 181 0 Motion for Leave to File Document MOTION for Leave to File Intervention by Bobby Jindal and Louisiana State. Motion Hearing set for 10/20/2010 10:00 AM before Judge Martin L.C. Feldman. (Attachments: # 1 Memorandum in Support, # 2 Proposed Order, # 3 Notice of Hearing, # 4 Proposed Pleading, # 5 Exhibit A, # 6 Exhibit B)(Dart, Henry) Modified on 9/28/2010 (caa, ). (Additional attachment(s) added on 10/18/2010: # 7 Certificate) (caa, ). (Entered: 09/27/2010)
2010-09-28 182 0 Correction of Docket Entry by Clerk Correction of Docket Entry by Clerk re 181 MOTION for Leave to File Intervention. Attachments have duplicate description. For attachment, select either a category OR enter a description, but not both since this results in duplicate docket text. Clerk took corrective action. No further action is necessary at this time.(caa, ) (Entered: 09/28/2010)
2010-09-28 183 0 Response/Memorandum in Opposition to Motion RESPONSE/MEMORANDUM in Opposition filed by Michael Bromwich, Bureau of Ocean Energy Management, Regulation, and Enforcement, Kenneth Lee Salazar and United States Department of the Interior re 167 MOTION to Enforce Judgment (Preliminary Injunction Order). (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Swanson, Kristofor) Modified on 9/29/2010 (caa, ). (Entered: 09/28/2010)
2010-09-28 184 0 Response/Memorandum in Opposition to Motion RESPONSE/MEMORANDUM in Opposition filed by Florida Wildlife Federation, Sierra Club re 167 MOTION to Enforce Judgment (Preliminary Injunction Order). (Babich, Adam) Modified on 9/29/2010 (caa, ). (Entered: 09/28/2010)
2010-09-30 185 0 Order on Motion to Enforce Judgment ORDER denying 167 Motion to Enforce Judgment. Signed by Judge Martin L.C. Feldman on 9/30/2010. (caa, ) (Entered: 09/30/2010)
2010-10-06 186 0 Answer to Amended Complaint ANSWER to 5 Amended Complaint by Michael Bromwich, Bureau of Ocean Energy Management, Regulation, and Enforcement, Kenneth Lee Salazar, United States Department of the Interior.(Swanson, Kristofor) Modified text on 10/7/2010 (gec, ). (Entered: 10/06/2010)
2010-10-06 187 0 Answer to Intervenor Complaint ANSWER to 130 Intervenor Complaint by Michael Bromwich, Bureau of Ocean Energy Management, Regulation, and Enforcement, Kenneth Lee Salazar, United States Department of the Interior.(Swanson, Kristofor) (Entered: 10/06/2010)
2010-10-08 188 0 Motion for Extension of Time to File Response/Reply EXPARTE/CONSENT MOTION for Extension of Time to File Response/Reply as to 181 MOTION for Leave to File Intervention by Michael Bromwich, Bureau of Ocean Energy Management, Regulation, and Enforcement, Kenneth Lee Salazar, United States Department of the Interior. (Attachments: # 1 Memorandum in Support, # 2 Proposed Order)(Collins, Brian) (Entered: 10/08/2010)
2010-10-12 189 0 Order on Motion for Extension of Time to File Response/Reply ORDER granting 188 Motion for Extension of Time to File Response/Reply. Signed by Judge Martin L.C. Feldman on 10/12/2010. (caa, ) (Entered: 10/12/2010)
2010-10-14 190 0 Notice of Compliance **DEFICIENT** Notice of Compliance Local Rule 7.6E Certificate by Bobby Jindal, Louisiana State re 181 MOTION for Leave to File Intervention. (Dart, Henry) Modified on 10/14/2010 (caa, ). (Entered: 10/14/2010)
2010-10-14 191 0 Motion for Miscellaneous Relief EXPARTE/CONSENT MOTION leave to amend Motion to Intervene by Bobby Jindal, Louisiana State. (Attachments: # 1 Proposed Order, # 2 Exhibit Local Rule 7.6E Certificate)(Dart, Henry) Modified on 10/15/2010 (caa, ). (Entered: 10/14/2010)
2010-10-15 192 0 Correction of Docket Entry by Clerk Correction of Docket Entry by Clerk re 191 MOTION leave to amend Motion to Intervene. 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'.(caa, ) (Entered: 10/15/2010)
2010-10-15 193 0 Motion for Extension of Time to File Response/Reply EXPARTE/CONSENT Second MOTION for Extension of Time to File Response/Reply as to 181 MOTION for Leave to File Intervention by Michael Bromwich, Bureau of Ocean Energy Management, Regulation, and Enforcement, Kenneth Lee Salazar, United States Department of the Interior. (Attachments: # 1 Memorandum in Support, # 2 Proposed Order)(Montero, Guillermo) (Entered: 10/15/2010)
2010-10-15 194 0 Order on Motion for Miscellaneous Relief ORDER granting 191 Motion to amend motion to intervene. Signed by Judge Martin L.C. Feldman on 10/15/2010. (caa, ) (Entered: 10/18/2010)
2010-10-19 195 0 Order on Motion for Extension of Time to File Response/Reply ORDER granting 193 Motion for Extension of Time to File Response/Reply to Motion to Intervene. Signed by Judge Martin L.C. Feldman on 10/19/2010. (caa, ) (Entered: 10/19/2010)
2010-10-20 196 0 Order Setting/Resetting Hearing on Motion ORDER Resetting Hearing on 181 MOTION for Leave to File Intervention for 11/3/2010 on the papers. Signed by Judge Martin L.C. Feldman on 10/20/2010.(caa, ) (Entered: 10/20/2010)
2010-10-26 197 0 Response/Memorandum in Opposition to Motion RESPONSE/MEMORANDUM in Opposition filed by Michael Bromwich, Bureau of Ocean Energy Management, Regulation, and Enforcement, Kenneth Lee Salazar, United States Department of the Interior re 181 MOTION for Leave to File Intervention. (Swanson, Kristofor) (Entered: 10/26/2010)
2010-10-29 198 0 Order ORDER Status Conference set for 11/9/2010 10:00 AM before Judge Martin L.C. Feldman. Signed by Judge Martin L.C. Feldman on 10/29/2010.(caa, ) (Entered: 10/29/2010)
2010-11-03 199 0 Order on Motion for Leave to File ORDER denying 181 Motion for Leave to File Intervention. Signed by Judge Martin L.C. Feldman on 11/3/2010. (caa, ) (Entered: 11/03/2010)
2010-11-04 200 0 Order ORDER re 198 attendance at Status Conference set for 11/9/2010. Signed by Judge Martin L.C. Feldman on 11/4/2010.(caa, ) (Entered: 11/04/2010)
2010-11-09 201 0 Scheduling Order SCHEDULING ORDER: Final Pretrial Conference set for 9/27/2011 01:30 PM and Bench Trial set for 10/11/2011 09:00 AM before Judge Martin L.C. Feldman. Signed by Judge Martin L.C. Feldman. (Attachments: # 1 Pretrial Notice Form)(caa, ) (Entered: 11/09/2010)
2010-11-09 202 0 Status Conference Minute Entry for proceedings held before Judge Martin L.C. Feldman: Status Conference held on 11/9/2010. (caa, ) (Entered: 11/09/2010)
2010-11-09 203 0 Order ORDER re 202 Status Conference. Signed by Judge Martin L.C. Feldman on 11/9/2010.(caa, ) (Entered: 11/09/2010)
2010-11-18 204 0 Stipulation STIPULATION by All Plaintiffs (Rosenblum, Carl) (Entered: 11/18/2010)
2010-11-22 205 0 Order ORDER that paragraphs 90 and 91 of the plaintiff's 5 First Supplemental and Amended Complaint are dismissed with prejudice. Signed by Judge Martin L.C. Feldman on 11/22/2010.(caa, ) (Entered: 11/22/2010)
2010-11-23 206 0 USCA Judgment USCA JUDGMENT issued as mandate on 11/23/2010 as to 74 Notice of Appeal filed by Robert Abbey, United States Department of the Interior, Minerals Management Service and Kenneth Lee Salazar and 88 Notice of Appeal, filed by Florida Wildlife Federation, Natural Resources Defense Council, Center for Biological Diversity, Defenders of Wildlife and Sierra Club. Ordered and adjudged that the appeal is dismissed as moot. Further Ordered that each party bear its own costs on appeal. USCA judge name: Jolly, DeMoss and Dennis. (Attachments: # 1 Opinion)(caa, ) (Entered: 11/23/2010)
2010-11-23 207 0 Appeal Record Returned Appeal Record Returned (original exhibits and/or non-electronic documents) from U.S. Court of Appeals: 74 Notice of Appeal and 88 Notice of Appeal, (caa, ) (Entered: 11/23/2010)
2010-12-01 208 0 Motion for Miscellaneous Relief EXPARTE/CONSENT MOTION for Withdrawal of Intervenor Defendants by Defenders of Wildlife and Natural Resources Defense Council. (Attachments: # 1 Proposed Order)(Wannamaker, Catherine) Modified on 12/1/2010 (caa, ). (Entered: 12/01/2010)
2010-12-01 209 0 Motion to Substitute Attorney EXPARTE/CONSENT MOTION to Substitute Attorney. Attorney Adam Babich to be substituted in place of Catherine M. Wannamaker by Center for Biological Diversity. (Attachments: # 1 Proposed Order)(Wannamaker, Catherine) (Entered: 12/01/2010)
2010-12-01 210 0 Correction of Docket Entry by Clerk Correction of Docket Entry by Clerk re 208 MOTION for Withdrawal of Intervenor Defendants. 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'.(caa, ) (Entered: 12/01/2010)
2010-12-02 211 0 Order on Motion for Miscellaneous Relief ORDER granting 208 Motion for Withdrawal of Intervenor Defendants. Signed by Judge Martin L.C. Feldman on 12/2/2010. (caa, ) (Entered: 12/02/2010)
2010-12-02 212 0 Order on Motion to Substitute Attorney ORDER granting 209 Motion to Substitute Attorney. Added attorney Adam Babich for Center for Biological Diversity. Attorney Catherine Moore Wannamaker terminated. Signed by Judge Martin L.C. Feldman on 12/2/2010. (caa, ) (Entered: 12/02/2010)
2010-12-03 213 0 Motion for Attorney Fees MOTION for Attorney Fees by Alpha Marine Services, L.L.C., Bee Mar - Bayou Bee LLC, Bee Mar - Bee Hive LLC, Bee Mar - Bee Sting LLC, Bee Mar - Bumble Bee LLC, Bee Mar - Busy Bee LLC, Bee Mar - Honey Bee LLC, Bee Mar - Queen Bee LLC, Bee Mar - Worker Bee LLC, Bee Mar Crews LLC, Bee Mar LLC, Bollinger Algiers, L.L.C., Bollinger Amelia Repair, LLC, Bollinger Calcasieu, LLC, Bollinger Fourchon, L.L.C., Bollinger Gretna, L.L.C., Bollinger Larose LLC, Bollinger Marine Fabricators, Inc., Bollinger Morgan City, L.L.C., Bollinger Quick Repair, L.L.C., Bollinger Shipyards Lockport, L.L.C., Bollinger Shipyards, Inc., Bollinger Texas City, LP, C-Innovation, L.L.C., C-Port 2 LLC, C-Port LLC, Clean Tank, LLC, Fourchon Heavy Lift, L.L.C., Gulf Ship, L.L.C., Hornbeck Offshore Services, L.L.C., Martin Holdings, LLC, Nautical Solutions LLC, Nautical Ventures, L.L.C., North American Fabricators, L.L.C., North American Shipbuilding, L.L.C., Offshore Support Services, L.L.C., Reel Pipe LLC, Sea Fluids, L.L.C., Tampa Ship, L.L.C.. Motion Hearing set for 1/5/2011 10:00 AM before Judge Martin L.C. Feldman. (Attachments: # 1 Memorandum in Support, # 2 Exhibit, # 3 Notice of Hearing)(Rosenblum, Carl) (Entered: 12/03/2010)
213 1 Memorandum in Support
213 2 Exhibit
213 3 Notice of Hearing
2010-12-08 214 0 Motion to Continue EXPARTE/CONSENT MOTION to Continue Hearing and Extend Amendment Deadline by Robert Abbey, Alpha Marine Services, L.L.C., Bee Mar - Bayou Bee LLC, Bee Mar - Bee Hive LLC, Bee Mar - Bee Sting LLC, Bee Mar - Bumble Bee LLC, Bee Mar - Busy Bee LLC, Bee Mar - Honey Bee LLC, Bee Mar - Queen Bee LLC, Bee Mar - Worker Bee LLC, Bee Mar Crews LLC, Bee Mar LLC, Bollinger Algiers, L.L.C., Bollinger Amelia Repair, LLC, Bollinger Calcasieu, LLC, Bollinger Fourchon, L.L.C., Bollinger Gretna, L.L.C., Bollinger Larose LLC, Bollinger Marine Fabricators, Inc., Bollinger Morgan City, L.L.C., Bollinger Quick Repair, L.L.C., Bollinger Shipyards Lockport, L.L.C., Bollinger Shipyards, Inc., Bollinger Texas City, LP, Michael Bromwich, Bureau of Ocean Energy Management, Regulation, and Enforcement, C-Innovation, L.L.C., C-Port 2 LLC, C-Port LLC, Clean Tank, LLC, Florida Wildlife Federation, Fourchon Heavy Lift, L.L.C., Gulf Ship, L.L.C., Hornbeck Offshore Services, L.L.C., Martin Holdings, LLC, Minerals Management Service, Nautical Solutions LLC, Nautical Ventures, L.L.C., North American Fabricators, L.L.C., North American Shipbuilding, L.L.C., Offshore Support Services, L.L.C., Reel Pipe LLC, Kenneth Lee Salazar, Sea Fluids, L.L.C., Tampa Ship, L.L.C., United States Department of the Interior. (Attachments: # 1 Memorandum in Support, # 2 Proposed Order)(Rosenblum, Carl) (Entered: 12/08/2010)
2010-12-08 215 0 Order ORDER granting 214 MOTION to Continue Hearing and Extend Amendment Deadline filed by all parties, Resetting Hearing on 213 MOTION for Attorney Fees for 2/2/2011. Signed by Judge Martin L.C. Feldman on 12/8/2010.(caa, ) (Entered: 12/09/2010)
2010-12-28 216 0 Motion to Dismiss Party EXPARTE/CONSENT MOTION to Dismiss Party, Intervenors Diamond Offshore Company and Diamond Offshore Management Company, by Diamond Offshore Company, Diamond Offshore Management Company. (Attachments: # 1 Proposed Order)(Baynham, Thomas) (Entered: 12/28/2010)
2010-12-29 217 0 Order on Motion to Dismiss Party ORDER granting 216 Motion to Dismiss Party. Party Diamond Offshore Company and Diamond Offshore Management Company dismissed. Signed by Judge Martin L.C. Feldman on 12/29/2010. (caa, ) (Entered: 12/29/2010)
2011-01-24 218 0 Motion for Extension of Time to File Response/Reply EXPARTE/CONSENT MOTION for Extension of Time to File Response/Reply as to 213 MOTION for Attorney Fees by Michael Bromwich, Bureau of Ocean Energy Management, Regulation, and Enforcement, Kenneth Lee Salazar, United States Department of the Interior. (Attachments: # 1 Memorandum in Support, # 2 Proposed Order)(Montero, Guillermo) (Entered: 01/24/2011)
2011-01-25 219 0 Order on Motion for Extension of Time to File Response/Reply ORDER granting 218 Motion for Extension of Time to File Response/Reply. Signed by Judge Martin L.C. Feldman on 1/25/2011. (caa, ) (Entered: 01/25/2011)
2011-01-27 220 0 Response/Memorandum in Opposition to Motion RESPONSE/MEMORANDUM in Opposition filed by Michael Bromwich, Bureau of Ocean Energy Management, Regulation, and Enforcement, Kenneth Lee Salazar, United States Department of the Interior re 213 MOTION for Attorney Fees. (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)(Montero, Guillermo) (Entered: 01/27/2011)
2011-01-31 221 0 Motion for Leave to File Document EXPARTE/CONSENT MOTION for Leave to File Reply Brief by Alpha Marine Services, L.L.C., Bee Mar - Bayou Bee LLC, Bee Mar - Bee Hive LLC, Bee Mar - Bee Sting LLC, Bee Mar - Bumble Bee LLC, Bee Mar - Busy Bee LLC, Bee Mar - Honey Bee LLC, Bee Mar - Queen Bee LLC, Bee Mar - Worker Bee LLC, Bee Mar Crews LLC, Bee Mar LLC, Bollinger Algiers, L.L.C., Bollinger Amelia Repair, LLC, Bollinger Calcasieu, LLC, Bollinger Fourchon, L.L.C., Bollinger Gretna, L.L.C., Bollinger Larose LLC, Bollinger Marine Fabricators, Inc., Bollinger Morgan City, L.L.C., Bollinger Quick Repair, L.L.C., Bollinger Shipyards Lockport, L.L.C., Bollinger Shipyards, Inc., Bollinger Texas City, LP, C-Innovation, L.L.C., C-Port 2 LLC, C-Port LLC, Clean Tank, LLC, Fourchon Heavy Lift, L.L.C., Gulf Ship, L.L.C., Hornbeck Offshore Services, L.L.C., Martin Holdings, LLC, Nautical Solutions LLC, Nautical Ventures, L.L.C., North American Fabricators, L.L.C., North American Shipbuilding, L.L.C., Offshore Support Services, L.L.C., Reel Pipe LLC, Sea Fluids, L.L.C., Tampa Ship, L.L.C.. (Attachments: # 1 Memorandum in Support, # 2 Proposed Order)(Rosenblum, Carl) (Additional attachment(s) added on 2/1/2011: # 3 Proposed Pleading, # 4 Proposed Pleading Exhibit) (caa, ). (Entered: 01/31/2011)
2011-01-31 222 0 Reply to Response to Motion **ERROR: DOCKETED AS SEPARATE DOCUMENT** REPLY to Response to Motion filed by All Plaintiffs. (Attachments: # 1 Exhibit)(Rosenblum, Carl) Modified on 2/1/2011 (caa, ). (Entered: 01/31/2011)
2011-02-01 223 0 Correction of Docket Entry by Clerk Correction of Docket Entry by Clerk re 222 Reply to Response to Motion. Document was incorrectly filed as a separate document instead of an attachment to document 221 . Clerk took corrective action. No further action is needed at this time.(caa, ) (Entered: 02/01/2011)
2011-02-01 224 0 Order on Motion for Leave to File ORDER granting 221 Motion for Leave to File Reply Brief. Signed by Judge Martin L.C. Feldman on 2/1/2011. (caa, ) (Entered: 02/01/2011)
2011-02-01 225 0 Reply to Response to Motion REPLY to Response to Motion filed by All Plaintiffs re 213 MOTION for Attorney Fees. (Attachments: # 1 Exhibit)(caa, ) (Entered: 02/01/2011)
2011-02-02 226 0 Order on Motion for Attorney Fees ORDER AND REASONS granting 213 Motion for Attorney Fees. Signed by Judge Martin L.C. Feldman on 2/2/2011. (caa, ) (Entered: 02/02/2011)
2011-02-03 227 0 Order ORDER as noted int the Court's 226 Order on Motion for Attorney Fees the issue of quantum is REFERRED to Magistrate Judge Wilkinson. Signed by Judge Martin L.C. Feldman on 2/3/2011. (NEF: MAG-2)(caa, ) (Entered: 02/03/2011)
2011-02-04 228 0 Order ORDER setting deadlines re 227 Order referring the issue of quantum. Signed by Magistrate Judge Joseph C. Wilkinson, Jr.(NEF - J. Feldman)(car, ) (Entered: 02/04/2011)
2011-02-09 229 0 Motion to Seal Document EXPARTE/CONSENT MOTION to Seal Document by Alpha Marine Services, L.L.C., Bee Mar - Bayou Bee LLC, Bee Mar - Bee Hive LLC, Bee Mar - Bee Sting LLC, Bee Mar - Bumble Bee LLC, Bee Mar - Busy Bee LLC, Bee Mar - Honey Bee LLC, Bee Mar - Queen Bee LLC, Bee Mar - Worker Bee LLC, Bee Mar Crews LLC, Bee Mar LLC, Bollinger Algiers, L.L.C., Bollinger Amelia Repair, LLC, Bollinger Calcasieu, LLC, Bollinger Fourchon, L.L.C., Bollinger Gretna, L.L.C., Bollinger Larose LLC, Bollinger Marine Fabricators, Inc., Bollinger Morgan City, L.L.C., Bollinger Quick Repair, L.L.C., Bollinger Shipyards Lockport, L.L.C., Bollinger Shipyards, Inc., Bollinger Texas City, LP, C-Innovation, L.L.C., C-Port 2 LLC, C-Port LLC, Clean Tank, LLC, Fourchon Heavy Lift, L.L.C., Gulf Ship, L.L.C., Hornbeck Offshore Services, L.L.C., Martin Holdings, LLC, Nautical Solutions LLC, Nautical Ventures, L.L.C., North American Fabricators, L.L.C., North American Shipbuilding, L.L.C., Offshore Support Services, L.L.C., Reel Pipe LLC, Sea Fluids, L.L.C., Tampa Ship, L.L.C.. (Attachments: # 1 Memorandum in Support, # 2 Exhibit, # 3 Proposed Order)(Rosenblum, Carl) (Entered: 02/09/2011)
2011-02-09 230 0 Motion to Expedite EXPARTE/CONSENT MOTION to Expedite Consideration of Plaintiffs' Ex Parte Moiton to File Appendix Under Seal by Alpha Marine Services, L.L.C., Bee Mar - Bayou Bee LLC, Bee Mar - Bee Hive LLC, Bee Mar - Bee Sting LLC, Bee Mar - Bumble Bee LLC, Bee Mar - Busy Bee LLC, Bee Mar - Honey Bee LLC, Bee Mar - Queen Bee LLC, Bee Mar - Worker Bee LLC, Bee Mar Crews LLC, Bee Mar LLC, Bollinger Algiers, L.L.C., Bollinger Amelia Repair, LLC, Bollinger Calcasieu, LLC, Bollinger Fourchon, L.L.C., Bollinger Gretna, L.L.C., Bollinger Larose LLC, Bollinger Marine Fabricators, Inc., Bollinger Morgan City, L.L.C., Bollinger Quick Repair, L.L.C., Bollinger Shipyards Lockport, L.L.C., Bollinger Shipyards, Inc., Bollinger Texas City, LP, C-Innovation, L.L.C., C-Port 2 LLC, C-Port LLC, Clean Tank, LLC, Fourchon Heavy Lift, L.L.C., Gulf Ship, L.L.C., Hornbeck Offshore Services, L.L.C., Martin Holdings, LLC, Nautical Solutions LLC, Nautical Ventures, L.L.C., North American Fabricators, L.L.C., North American Shipbuilding, L.L.C., Offshore Support Services, L.L.C., Reel Pipe LLC, Sea Fluids, L.L.C., Tampa Ship, L.L.C.. (Attachments: # 1 Memorandum in Support, # 2 Proposed Order)(Rosenblum, Carl) (Entered: 02/09/2011)
2011-02-10 231 0 Order on Motion to Seal Document ORDER granting 229 Motion to Seal Document. Signed by Judge Martin L.C. Feldman on 2/10/2011. (caa, ) (Entered: 02/10/2011)
2011-02-11 232 0 Order on Motion to Expedite ORDER denying as moot 230 Motion for Expedited Consideration. Signed by Judge Martin L.C. Feldman on 2/10/2011. (gec, ) (Entered: 02/11/2011)
2011-02-18 233 0 Motion for Attorney Fees EXPARTE/CONSENT MOTION for Attorney Fees by Alpha Marine Services, L.L.C., Bee Mar - Bayou Bee LLC, Bee Mar - Bee Hive LLC, Bee Mar - Bee Sting LLC, Bee Mar - Bumble Bee LLC, Bee Mar - Busy Bee LLC, Bee Mar - Honey Bee LLC, Bee Mar - Queen Bee LLC, Bee Mar - Worker Bee LLC, Bee Mar Crews LLC, Bee Mar LLC, Bollinger Algiers, L.L.C., Bollinger Amelia Repair, LLC, Bollinger Calcasieu, LLC, Bollinger Fourchon, L.L.C., Bollinger Gretna, L.L.C., Bollinger Larose LLC, Bollinger Marine Fabricators, Inc., Bollinger Morgan City, L.L.C., Bollinger Quick Repair, L.L.C., Bollinger Shipyards Lockport, L.L.C., Bollinger Shipyards, Inc., Bollinger Texas City, LP, C-Innovation, L.L.C., C-Port 2 LLC, C-Port LLC, Clean Tank, LLC, Fourchon Heavy Lift, L.L.C., Gulf Ship, L.L.C., Hornbeck Offshore Services, L.L.C., Martin Holdings, LLC, Nautical Solutions LLC, Nautical Ventures, L.L.C., North American Fabricators, L.L.C., North American Shipbuilding, L.L.C., Offshore Support Services, L.L.C., Reel Pipe LLC, Sea Fluids, L.L.C., Tampa Ship, L.L.C. Motion(s) referred to Joseph C. Wilkinson, Jr. (Attachments: # 1 Memorandum in Support, # 2 Affidavit, # 3 Affidavit, # 4 Affidavit, # 5 Affidavit, # 6 Notice of Manual Attachment, # 7 Proposed Order)(Rosenblum, Carl) Modified on 2/22/2011 (caa, ). (Entered: 02/18/2011)
2011-02-22 234 0 Manual Attachment Received Manual Attachment Received and Scanned re 233 MOTION for Attorney Fees filed by Bee Mar Crews LLC, Bee Mar - Bayou Bee LLC, C-Port 2 LLC, Reel Pipe LLC, Nautical Solutions LLC, Bee Mar - Queen Bee LLC, Bee Mar - Bee Hive LLC, Bollinger Calcasieu, LLC, Bollinger Marine Fabricators, Inc., Bollinger Texas City, LP, Bollinger Shipyards Lockport, L.L.C., Bollinger Quick Repair, L.L.C., Offshore Support Services, L.L.C., Nautical Ventures, L.L.C., Clean Tank, LLC, North American Fabricators, L.L.C., Martin Holdings, LLC, Sea Fluids, L.L.C., Bee Mar - Honey Bee LLC, C-Port LLC, Bee Mar - Bee Sting LLC, Bollinger Algiers, L.L.C., Bee Mar LLC, Bollinger Morgan City, L.L.C., Gulf Ship, L.L.C., Fourchon Heavy Lift, L.L.C., Bee Mar - Bumble Bee LLC, Alpha Marine Services, L.L.C., Bollinger Fourchon, L.L.C., Bollinger Amelia Repair, LLC, Bee Mar - Busy Bee LLC, C-Innovation, L.L.C., North American Shipbuilding, L.L.C., Bollinger Shipyards, Inc., Bee Mar - Worker Bee LLC, Bollinger Gretna, L.L.C., Tampa Ship, L.L.C., Bollinger Larose LLC, Hornbeck Offshore Services, L.L.C. (caa, ) (Additional attachment(s) added on 2/22/2011: # 1 Exhibit D1, # 2 Exhibit D2) (caa, ). (Entered: 02/22/2011)
2011-02-22 235 0 Correction of Docket Entry by Clerk Correction of Docket Entry by Clerk re 233 MOTION for Attorney Fees. 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.(caa, ) (Entered: 02/22/2011)
2011-02-24 236 0 Notice of Appearance **DEFICIENT** NOTICE of Appearance by Marissa A Piropato on behalf of Robert Abbey, Michael Bromwich, Bureau of Ocean Energy Management, Regulation, and Enforcement, Minerals Management Service, Kenneth Lee Salazar, United States Department of the Interior. (Piropato, Marissa) Modified on 2/25/2011 (caa, ). (Entered: 02/24/2011)
2011-02-24 237 0 Motion for Extension of Time to File Response/Reply EXPARTE/CONSENT MOTION for Extension of Time to File Response/Reply by Michael Bromwich, Bureau of Ocean Energy Management, Regulation, and Enforcement, Kenneth Lee Salazar and United States Department of the Interior. Motion(s) referred to Joseph C. Wilkinson, Jr. (Attachments: # 1 Memorandum in Support, # 2 Proposed Order)(Collins, Brian) Modified on 2/25/2011 (caa, ). (Entered: 02/24/2011)
2011-02-25 238 0 Correction of Docket Entry by Clerk Correction of Docket Entry by Clerk re 237 MOTION for Extension of Time to File Response to Plaintiffs' Motion to Set Attorney's Fees and Costs. Filing attorney selected incorrect event. Correct event is Extension of Time to File Response/Reply. Clerk took corrective action by changing the event.(caa, ) (Entered: 02/25/2011)
2011-02-28 239 0 Order on Motion for Extension of Time to File Response/Reply ORDER granting 237 Motion for Extension of Time to File Response/Reply. Signed by Magistrate Judge Joseph C. Wilkinson, Jr. (car, ) (Entered: 02/28/2011)
2011-02-28 240 0 Motion to Enroll as Counsel of Record EXPARTE/CONSENT MOTION to Enroll as Counsel of Record by Michael Bromwich, Bureau of Ocean Energy Management, Regulation, and Enforcement, Kenneth Lee Salazar, United States Department of the Interior. (Attachments: # 1 Proposed Order)(Montero, Guillermo) (Entered: 02/28/2011)
2011-03-02 241 0 Order on Motion to Enroll as Counsel of Record ORDER granting 240 Motion to Enroll as Counsel of Record for Attorney Marissa A Piropato for Michael Bromwich, Bureau of Ocean Energy Management, Regulation, and Enforcement, Kenneth Lee Salazar, and United States Department of the Interior. Signed by Judge Martin L.C. Feldman on 3/2/2011. (caa, ) (Entered: 03/02/2011)
2011-03-09 242 0 Motion to Seal Document EXPARTE/CONSENT First MOTION to Seal Document 231 Order on Motion to Seal Document by Robert Abbey, Michael Bromwich, Bureau of Ocean Energy Management, Regulation, and Enforcement, Kenneth Lee Salazar, United States Department of the Interior. Motion(s) referred to Joseph C. Wilkinson, Jr. (Attachments: # 1 Memorandum in Support, # 2 Proposed Order)(Piropato, Marissa) (Additional attachment(s) added on 3/11/2011: # 3 Notice of Manual Attachment) (caa, ). (Entered: 03/09/2011)
2011-03-10 243 0 Notice (Other) **ERROR: DOCKETED AS SEPARATE DOCUMENT ** NOTICE by Robert Abbey, Michael Bromwich, Bureau of Ocean Energy Management, Regulation, and Enforcement, Kenneth Lee Salazar, United States Department of the Interior of Manual Attachment. (Piropato, Marissa) Modified on 3/11/2011 (caa, ). (Entered: 03/10/2011)
2011-03-11 244 0 Correction of Docket Entry by Clerk Correction of Docket Entry by Clerk re 243 Notice (Other). Document was incorrectly filed as a separate document instead of an attachment to document 242 . Clerk took corrective action. No further action is needed at this time.(caa, ) (Entered: 03/11/2011)
2011-03-14 245 0 Order on Motion to Seal Document ORDER granting 242 Motion to Seal Document pending further review. Signed by Magistrate Judge Joseph C. Wilkinson, Jr. (car, ) (Entered: 03/14/2011)
2011-03-14 246 0 Sealed Document Sealed Document (car, ) (Entered: 03/14/2011)
2011-03-23 247 0 Motion for Attorney Fees **DEFICIENT** EXPARTE/CONSENT MOTION for Attorney Fees by Alpha Marine Services, L.L.C., Bee Mar - Bayou Bee LLC, Bee Mar - Bee Hive LLC, Bee Mar - Bee Sting LLC, Bee Mar - Bumble Bee LLC, Bee Mar - Busy Bee LLC, Bee Mar - Honey Bee LLC, Bee Mar - Queen Bee LLC, Bee Mar - Worker Bee LLC, Bee Mar Crews LLC, Bee Mar LLC, Bollinger Algiers, L.L.C., Bollinger Amelia Repair, LLC, Bollinger Calcasieu, LLC, Bollinger Fourchon, L.L.C., Bollinger Gretna, L.L.C., Bollinger Larose LLC, Bollinger Marine Fabricators, Inc., Bollinger Morgan City, L.L.C., Bollinger Quick Repair, L.L.C., Bollinger Shipyards Lockport, L.L.C., Bollinger Shipyards, Inc., Bollinger Texas City, LP, C-Innovation, L.L.C., C-Port 2 LLC, C-Port LLC, Clean Tank, LLC, Fourchon Heavy Lift, L.L.C., Gulf Ship, L.L.C., Hornbeck Offshore Services, L.L.C., Martin Holdings, LLC, Nautical Solutions LLC, Nautical Ventures, L.L.C., North American Fabricators, L.L.C., North American Shipbuilding, L.L.C., Offshore Support Services, L.L.C., Reel Pipe LLC, Sea Fluids, L.L.C., Tampa Ship, L.L.C. (Attachments: # 1 Second and Supplemental Declaration of Carl D. Rosenblum in Support of Motion to Set Amount of Attorneys' Fees and Costs)(Rosenblum, Carl) Modified on 3/23/2011 (caa, ). (Entered: 03/23/2011)
2011-03-24 248 0 Motion for Leave to File Document EXPARTE/CONSENT MOTION for Leave to File Supplemental Declaration and Supplemental Appendix by Alpha Marine Services, L.L.C., Bee Mar - Bayou Bee LLC, Bee Mar - Bee Hive LLC, Bee Mar - Bee Sting LLC, Bee Mar - Bumble Bee LLC, Bee Mar - Busy Bee LLC, Bee Mar - Honey Bee LLC, Bee Mar - Queen Bee LLC, Bee Mar - Worker Bee LLC, Bee Mar Crews LLC, Bee Mar LLC, Bollinger Algiers, L.L.C., Bollinger Amelia Repair, LLC, Bollinger Calcasieu, LLC, Bollinger Fourchon, L.L.C., Bollinger Gretna, L.L.C., Bollinger Larose LLC, Bollinger Marine Fabricators, Inc., Bollinger Morgan City, L.L.C., Bollinger Quick Repair, L.L.C., Bollinger Shipyards Lockport, L.L.C., Bollinger Shipyards, Inc., Bollinger Texas City, LP, C-Innovation, L.L.C., C-Port 2 LLC, C-Port LLC, Clean Tank, LLC, Fourchon Heavy Lift, L.L.C., Gulf Ship, L.L.C., Hornbeck Offshore Services, L.L.C., Martin Holdings, LLC, Nautical Solutions LLC, Nautical Ventures, L.L.C., North American Fabricators, L.L.C., North American Shipbuilding, L.L.C., Offshore Support Services, L.L.C., Reel Pipe LLC, Sea Fluids, L.L.C., Tampa Ship, L.L.C.. Motion(s) referred to Joseph C. Wilkinson, Jr. (Attachments: # 1 Memorandum in Support, # 2 Proposed Order, # 3 Proposed Pleading)(Rosenblum, Carl) (Additional attachment(s) added on 3/29/2011: # 4 Notice of Manual Attachment) (caa, ). (Entered: 03/24/2011)
2011-03-29 249 0 Manual Attachment Received Manual Attachment Received re 248 MOTION for Leave to File Supplemental Declaration and Supplemental Appendix filed by Bee Mar Crews LLC, Bee Mar - Bayou Bee LLC, C-Port 2 LLC, Reel Pipe LLC, Nautical Solutions LLC, Bee Mar - Queen Bee LLC, Bee Mar - Bee Hive LLC, Bollinger Calcasieu, LLC, Bollinger Marine Fabricators, Inc., Bollinger Texas City, LP, Bollinger Shipyards Lockport, L.L.C., Bollinger Quick Repair, L.L.C., Offshore Support Services, L.L.C., Nautical Ventures, L.L.C., Clean Tank, LLC, North American Fabricators, L.L.C., Martin Holdings, LLC, Sea Fluids, L.L.C., Bee Mar - Honey Bee LLC, C-Port LLC, Bee Mar - Bee Sting LLC, Bollinger Algiers, L.L.C., Bee Mar LLC, Bollinger Morgan City, L.L.C., Gulf Ship, L.L.C., Fourchon Heavy Lift, L.L.C., Bee Mar - Bumble Bee LLC, Alpha Marine Services, L.L.C., Bollinger Fourchon, L.L.C., Bollinger Amelia Repair, LLC, Bee Mar - Busy Bee LLC, C-Innovation, L.L.C., North American Shipbuilding, L.L.C., Bollinger Shipyards, Inc., Bee Mar - Worker Bee LLC, Bollinger Gretna, L.L.C., Tampa Ship, L.L.C., Bollinger Larose LLC and Hornbeck Offshore Services, L.L.C. (caa, ) (Entered: 03/29/2011)
2011-03-30 250 0 Order on Motion for Leave to File ORDER granting 248 Motion for Leave to File suppl declaration; the suppl appendix shall be filed under seal as stated herein. Signed by Magistrate Judge Joseph C. Wilkinson, Jr. (car, ) (Entered: 03/30/2011) 2011-05-03 19:58:03 7cd0564543ab2de48eba40e551e2e4517d5aec91
2011-03-30 251 0 Sealed Document Supplemental Appendix (caa, ) (Entered: 03/31/2011)
2011-03-28 252 0 Motion to Intervene MOTION to Intervene by Orly Taitz. Motion(s) referred to Joseph C. Wilkinson, Jr. Motion set for 5/11/2011 11:00 AM before Magistrate Judge Joseph C. Wilkinson Jr. (Attachments: # 1 Exhibit 1 - 8, # 2 Proposed Pleading, # 3 Proposed Pleading Exhibit 1 - 8)(caa, ) (Entered: 04/18/2011) 2011-04-25 18:19:45 16609f64af67b07d99b5091a7ee735ed935b07ae
252 1 Exhibit 1 - 8 2011-04-25 18:21:43 d1b9ca764e276f8dbdeaf12b10bce2c3eea01976
252 2 Proposed Pleading 2011-04-25 18:22:39 a193ffd88c74024cda48226d8b8334c38e6a6f76
252 3 Proposed Pleading Exhibit 1 - 8 2011-04-25 18:24:24 ad0942bd4deb5e8f2a02e3e280aa7b1003539d5f
2011-04-19 253 0 Motion for Leave to File Document EXPARTE/CONSENT First MOTION for Leave to File Opposition under seal by Michael Bromwich, Bureau of Ocean Energy Management, Regulation, and Enforcement, Kenneth Lee Salazar and United States Department of the Interior. Motion(s) referred to Joseph C. Wilkinson, Jr. (Attachments: # 1 Memorandum in Support, # 2 Proposed Order)(Piropato, Marissa) Modified on 4/20/2011 (caa, ). Modified on 4/21/2011 (car, ). (Entered: 04/19/2011)
2011-04-21 254 0 Notice (Other) NOTICE by All Defendants of Manual Attachment. (Piropato, Marissa) (Entered: 04/21/2011) 2011-05-03 19:59:17 2630b69ff3101dcf37a22f4aa56a94ed97d91ead
2011-04-25 255 0 Order on Motion for Leave to File ORDER granting 253 Motion for Leave to File opp under seal. Signed by Magistrate Judge Joseph C. Wilkinson, Jr. (car, ) (Entered: 04/26/2011) 2011-05-03 20:03:27 257f9875e2d342f9fbcccdeccf2cb035716fef50
2011-04-25 256 0 Sealed Document SEALED memo in opp (car, ) (Entered: 04/26/2011)
2011-05-03 257 0 Response to Motion RESPONSE/MEMORANDUM in Opposition to Motion filed by All Defendants re 252 MOTION to Intervene by Orly Taitz. (Piropato, Marissa) Modified on 5/4/2011 (caa, ). (Entered: 05/03/2011) 2011-05-04 11:12:28 d5fa4a9a3e142f9942e74b11a74ba0bc935247c4
2011-05-04 258 0 Correction of Docket Entry by Clerk Correction of Docket Entry by Clerk re 257 Response to Motion. Filing attorney selected incorrect event AND Document's signature line is blank. Correct event is RESPONSE/MEMORANDUM IN OPPOSITION TO MOTION. Clerk took corrective action by changing the event AND All future documents must reflect either an original signature or an electronic signature of the filing attorney following the format 's/ (attorney name)'. No further action necessary at this time.(caa, ) (Entered: 05/04/2011)
2011-05-11 259 0 Motion for Leave to File Document EXPARTE/CONSENT MOTION for Leave to File Reply to opposition to motion to intervene by Orly Taitz. Motion(s) referred to Joseph C. Wilkinson, Jr. (Attachments: # 1 Proposed Order, # 2 Proposed Pleading Reply, # 3 Proposed Pleading Exhibit)(caa, ) (Entered: 05/11/2011)
2011-05-11 260 0 Order on Motion for Leave to File ORDER granting 259 Motion for Leave to File. Signed by Magistrate Judge Joseph C. Wilkinson, Jr. (car, ) (Entered: 05/11/2011) 2011-05-18 16:03:55 0179540f4f7f24e3137e06c32fc401b057bb3afe
2011-05-11 261 0 Reply to Response to Motion REPLY to Response to Motion filed by Orly Taitz re 252 MOTION to Intervene. (Attachments: # 1 Exhibit)(car, ) (Entered: 05/11/2011) 2011-05-11 15:42:40 44e938999f80f5b2f3cf8abb2ea9030a534b2221
261 1 Exhibit 2011-05-11 15:45:45 7349a0686fe189b6fc66e5730a6afbae42baddc1
2011-05-11 262 0 Motion Hearing Minute Entry for proceedings held before Magistrate Judge Joseph C. Wilkinson, Jr: Motion Hearing held on 5/11/2011. Ordered that 252 MOTION to Intervene filed by Orly Taitz is DENIED. (sek, ) (Entered: 05/12/2011) 2011-05-12 16:04:51 41a0a3224ffc58e47b2c1be587d0db28f0d0740a
2011-05-19 263 0 Letter to Mag Judge Wilkinson from Dr. Orly Taitz. (car, ) (Entered: 05/19/2011) 2011-05-19 18:12:25 6259d5db227e80a10f4a20dbd1acdb283daa407a
2011-05-23 264 0 ORDER re 263 MOTION/Letter requesting an order for a copy of the 5/11/11 sign in sheet - an written opp is due 5/31/11; thereafter, the motion will be decided on the record without oral argument.. Signed by Magistrate Judge Joseph C. Wilkinson, Jr.(car, ) (Entered: 05/23/2011) 2011-05-23 17:04:01 a32a992452ee35d372cfd1f4af5b6b718cb799bb
2011-06-01 265 0 FINDINGS AND RECOMMENDATIONS re 233 MOTION for Attorney Fees - Objections to R&R due by 6/15/2011. Signed by Magistrate Judge Joseph C. Wilkinson, Jr.(car, ) (Entered: 06/01/2011)
2011-06-01 266 0 ORDER AND REASONS granting 263 Motion to Request copy of sign in sheet. A copy of the sign-in sheet will be separately filed in the record and may be obtained from the Clerk of Court pursuant to the Clerks usual procedures. Signed by Magistrate Judge Joseph C. Wilkinson, Jr. (cms, ) (Entered: 06/01/2011) 2011-06-01 16:03:42 cb83f4bd9f36fca1212ad78730625375c874b850
2011-06-01 267 0 Sign-in sheet for 5/11/11 hearing. (car, ) (Entered: 06/01/2011) 2011-06-01 17:14:10 aab5a850352f63cc889cb9032f996782ed1e6bbe
2011-06-06 268 0 ORDER ADOPTING REPORT AND RECOMMENDATIONS 265 , granting in part and denying in part 233 MOTION for Attorney Fees. Signed by Judge Martin L.C. Feldman on 6/6/2011.(caa, ) (Entered: 06/06/2011) 2011-06-07 09:48:56 14cdc88aed9baf43bc3e0fceaa7a8a218d2a6906
2011-06-07 269 0 ORDER vacating 268 Order Adopting Report and Recommendations. Signed by Judge Martin L.C. Feldman on 6/7/2011.(caa, ) (Entered: 06/07/2011)
2011-06-07 270 0 OBJECTION to 265 Report and Recommendations On Quantum of Attorney's Fees by All Plaintiffs (Rosenblum, Carl) (Entered: 06/07/2011)
2011-06-09 271 0 TRANSCRIPT of Motion Hearing held on May 11, 2011 before Judge Joseph C. Wilkinson, Jr.. Court Reporter/Recorder Cindy Usner, Telephone number (504) 589-7723. 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 9/7/2011. (clu, ) (Entered: 06/09/2011) 2015-02-21 15:15:29 7333027f872cffa8404ed8e4e78722b7290bc48d
2011-06-15 272 0 EXPARTE/CONSENT MOTION to Seal by Michael Bromwich, Bureau of Ocean Energy Management, Regulation, and Enforcement, Kenneth Lee Salazar, United States Department of the Interior. (Attachments: # 1 Memorandum in Support, # 2 Proposed Order)(Piropato, Marissa) (Additional attachment(s) added on 6/15/2011: # 3 Notice of Manual Attachment Proposed Pleading) (caa, ). (Entered: 06/15/2011)
2011-06-15 273 0 OBJECTION to 265 Report and Recommendations and Opposition to Plaintiffs' Objections by All Defendants (Piropato, Marissa) (Additional attachment(s) added on 6/17/2011: # 1 Exhibit A - B) (caa, ). (Entered: 06/15/2011)
2011-06-16 274 0 ORDER granting 272 Motion to Seal. Signed by Judge Martin L.C. Feldman on 6/16/2011. (caa, ) (Entered: 06/17/2011)
2011-06-23 275 0 ORDER ADOPTING REPORT AND RECOMMENDATIONS 265 in substantial part, but also revises them in part. ORDER granting in part and denying in part 233 MOTION for Attorney Fees and Costs filed by Plaintiffs. Signed by Judge Martin L.C. Feldman on 6/23/2011. (NEF: MAG-2)(caa, ) (Entered: 06/23/2011) 2011-06-23 16:16:56 0d6e967562389a962a89be349ed037d5f5aedbc0
2011-07-13 276 0 MOTION Entry of Final Judgment by Alpha Marine Services, L.L.C., Bee Mar - Bayou Bee LLC, Bee Mar - Bee Hive LLC, Bee Mar - Bee Sting LLC, Bee Mar - Bumble Bee LLC, Bee Mar - Busy Bee LLC, Bee Mar - Honey Bee LLC, Bee Mar - Queen Bee LLC, Bee Mar - Worker Bee LLC, Bee Mar Crews LLC, Bee Mar LLC, Bollinger Algiers, L.L.C., Bollinger Amelia Repair, LLC, Bollinger Calcasieu, LLC, Bollinger Fourchon, L.L.C., Bollinger Gretna, L.L.C., Bollinger Larose LLC, Bollinger Marine Fabricators, Inc., Bollinger Morgan City, L.L.C., Bollinger Quick Repair, L.L.C., Bollinger Shipyards Lockport, L.L.C., Bollinger Shipyards, Inc., Bollinger Texas City, LP, C-Innovation, L.L.C., C-Port 2 LLC, C-Port LLC, Clean Tank, LLC, Fourchon Heavy Lift, L.L.C., Gulf Ship, L.L.C., Hornbeck Offshore Services, L.L.C., Martin Holdings, LLC, Nautical Solutions LLC, Nautical Ventures, L.L.C., North American Fabricators, L.L.C., North American Shipbuilding, L.L.C., Offshore Support Services, L.L.C., Reel Pipe LLC, Sea Fluids, L.L.C., Tampa Ship, L.L.C.. Motion set for 8/10/2011 10:00 AM before Judge Martin L.C. Feldman. (Attachments: # 1 Memorandum in Support, # 2 Notice of Submission, # 3 Proposed Order)(Rosenblum, Carl) (Entered: 07/13/2011)
2011-08-01 277 0 RESPONSE/MEMORANDUM in Opposition filed by All Defendants re 276 MOTION Entry of Final Judgment. (Attachments: # 1 Memorandum in Support, # 2 Exhibit A, # 3 Exhibit B)(Piropato, Marissa) (Entered: 08/01/2011)
2011-08-04 278 0 ORDER AND REASONS denying in part 276 Motion for Entry of Final Judgment. Signed by Judge Martin L.C. Feldman on 8/3/2011. (caa, ) (Entered: 08/04/2011)
2011-08-04 279 0 EXPARTE/CONSENT MOTION to Withdraw John Suttles as Attorney by Center for Biological Diversity. (Attachments: # 1 Proposed Order)(Suttles, John) (Entered: 08/04/2011)
2011-08-04 280 0 JUDGMENT entered in favor of Plas & against Bureau of Ocean Energy Management, Regulation, & Enforcement, United States Department of the Interior, Kenneth Lee Salazar, Michael Bromwich. ORDERED, ADJUDGED & DECREED, that Dfts were in civil contempt of this Courts Order of Prelim Inj. FURTHER ORDERED, ADJUDGED & DECREED, that Dfts must reimburse Plas for their losses arising from Dfts civil contempt, & Plas are awarded $528,801.18 in reasonable attorneys fees & $444.33 for costs; FURTHER ORDERED, ADJUDGED & DECREED, that Plas taxable costs of court as calculated by the Clerk of Court are assessed against Dfts. Dfts shall bear their own taxable costs of court; & FINALLY ORDERED, ADJUDGED & DECREED that, except to the extent the Court grants relief by this Final Judgment, all remaining claims between the parties are dismissed with prejudice. Signed by Judge Martin L.C. Feldman on 8/3/2011.(caa, ) (Entered: 08/04/2011) 2014-07-10 02:11:14 13ff4d7b84dfefebac12ad6b8bda2a7f1e5706d4
2011-08-05 281 0 ORDER granting 279 MOTION to Withdraw John Suttles as Attorney filed by Center for Biological Diversity. Attorney John Timothy Suttles, Jr terminated. Signed by Judge Martin L.C. Feldman on 8/5/2011.(caa, ) (Entered: 08/05/2011)
2011-08-19 282 0 **ERROR: WRONG EVENT SELECTED** EXPARTE/CONSENT MOTION for Taxation of Costs by Alpha Marine Services, L.L.C., Bee Mar - Bayou Bee LLC, Bee Mar - Bee Hive LLC, Bee Mar - Bee Sting LLC, Bee Mar - Bumble Bee LLC, Bee Mar - Busy Bee LLC, Bee Mar - Honey Bee LLC, Bee Mar - Queen Bee LLC, Bee Mar - Worker Bee LLC, Bee Mar Crews LLC, Bee Mar LLC, Bollinger Algiers, L.L.C., Bollinger Amelia Repair, LLC, Bollinger Calcasieu, LLC, Bollinger Fourchon, L.L.C., Bollinger Gretna, L.L.C., Bollinger Larose LLC, Bollinger Marine Fabricators, Inc., Bollinger Morgan City, L.L.C., Bollinger Quick Repair, L.L.C., Bollinger Shipyards Lockport, L.L.C., Bollinger Shipyards, Inc., Bollinger Texas City, LP, C-Innovation, L.L.C., C-Port 2 LLC, C-Port LLC, Clean Tank, LLC, Fourchon Heavy Lift, L.L.C., Gulf Ship, L.L.C., Hornbeck Offshore Services, L.L.C., Martin Holdings, LLC, Nautical Solutions LLC, Nautical Ventures, L.L.C., North American Fabricators, L.L.C., North American Shipbuilding, L.L.C., Offshore Support Services, L.L.C., Reel Pipe LLC, Sea Fluids, L.L.C., Tampa Ship, L.L.C.. (Attachments: # 1 Affidavit, # 2 FORM AO 133, # 3 Proposed Order)(Rosenblum, Carl) Modified on 8/23/2011 (caa, ). (Entered: 08/19/2011)
2011-08-23 283 0 EXPARTE/CONSENT MOTION for Leave to File Signed Affidavit of Carl D. Rosenblum in Support of Plaintiffs' Motion to Tax Costs by Alpha Marine Services, L.L.C., Bee Mar - Bayou Bee LLC, Bee Mar - Bee Hive LLC, Bee Mar - Bee Sting LLC, Bee Mar - Bumble Bee LLC, Bee Mar - Busy Bee LLC, Bee Mar - Honey Bee LLC, Bee Mar - Queen Bee LLC, Bee Mar - Worker Bee LLC, Bee Mar Crews LLC, Bee Mar LLC, Bollinger Algiers, L.L.C., Bollinger Amelia Repair, LLC, Bollinger Calcasieu, LLC, Bollinger Fourchon, L.L.C., Bollinger Gretna, L.L.C., Bollinger Larose LLC, Bollinger Marine Fabricators, Inc., Bollinger Morgan City, L.L.C., Bollinger Quick Repair, L.L.C., Bollinger Shipyards Lockport, L.L.C., Bollinger Shipyards, Inc., Bollinger Texas City, LP, C-Innovation, L.L.C., C-Port 2 LLC, C-Port LLC, Clean Tank, LLC, Fourchon Heavy Lift, L.L.C., Gulf Ship, L.L.C., Hornbeck Offshore Services, L.L.C., Martin Holdings, LLC, Nautical Solutions LLC, Nautical Ventures, L.L.C., North American Fabricators, L.L.C., North American Shipbuilding, L.L.C., Offshore Support Services, L.L.C., Reel Pipe LLC, Sea Fluids, L.L.C., Tampa Ship, L.L.C.. (Attachments: # 1 Affidavit, # 2 Proposed Order)(Rosenblum, Carl) (Entered: 08/23/2011)
2011-08-23 284 0 Correction of Docket Entry by Clerk re 282 MOTION for Taxation of Costs. Filing attorney selected incorrect event. Correct event is Bill of Costs (before Clerk). Clerk took corrective action by re-docketing the event. No further action necessary at this time.(caa, ) (Entered: 08/23/2011)
2011-08-19 285 0 BILL OF COSTS by All Plaintiffs before Clerk of Court. Any opposition should be filed within 14 days of the filing of this document. (Attachments: # 1 Appendix, # 2 Affidavit, # 3 AO Form 133, # 4 Proposed Order)(caa, ) (Attachment 2 replaced on 8/26/2011) (caa, ). (Entered: 08/23/2011)
2011-08-26 286 0 ORDER granting 283 Motion for Leave to File Signed Affidavit. Signed by Judge Martin L.C. Feldman on 8/25/2011. (caa, ) (Entered: 08/26/2011)
2011-08-29 287 0 Bill of Costs Taxed in amount of $3,986.89. Signed by Clerk (tsf, ) (Entered: 08/29/2011)
2011-09-06 288 0 OBJECTIONS by All Defendants re 287 Bill of Costs Taxed (Attachments: # 1 Memorandum in Support, # 2 Exhibit A)(Piropato, Marissa) (Entered: 09/06/2011)
2011-09-07 289 0 ORDER that the 287 Bill of Costs Taxed is amended to read as stated herein. Signed by Judge Martin L.C. Feldman.(tsf, ) (Entered: 09/07/2011)
2011-10-03 290 0 NOTICE OF APPEAL by Michael Bromwich, Bureau of Ocean Energy Management, Regulation, and Enforcement, Kenneth Lee Salazar, United States Department of the Interior as to 280 Judgment,,,. (Filed on behalf of USA - Filing Fee not required) (Swanson, Kristofor) (Entered: 10/03/2011)
2011-10-17 292 0 Certified and Transmitted Record on Appeal to US Court of Appeals re 290 Notice of Appeal. USCA Case Number 11-30936. (tsf, ) (Entered: 10/20/2011)
2011-10-31 293 0 Appeal Record on Loan to Kristofor R. Swanson re 290 Notice of Appeal, - 6 Volumes of Original Record and 7 Supplemental Record Volumes. (tsf, ) (Entered: 11/02/2011)
2012-02-07 294 0 Appeal Record on Loan to Carl David Rosenblum re 290 Notice of Appeal, - 6 Volumes of Original Record, 3 & 4 Supplemental Record Volumes. (caa, ) (Entered: 02/07/2012)
2012-03-07 295 0 Supplemental Record on Appeal transmitted to US Court of Appeals re 290 Notice of Appeal. (caa, ) (Entered: 03/07/2012)
2013-06-04 296 0 USCA JUDGMENT issued as mandate on 6/3/2013 as to 290 Notice of Appeal, filed by Bureau of Ocean Energy Management, Regulation, and Enforcement, United States Department of the Interior, Kenneth Lee Salazar, Michael Bromwich. USCA judge name: Wiener, Elrod and Southwick. ORDERED and ADJUDGED that the judgment of the District Court is REVERSED. FURTHER ORDERED that plaintiffs-appellees pay defendants-appellants the costs on appeal to be taxed by the Clerk of this Court. (Attachments: # 1 Opinion) (NEF:FELDMAN)(clm, ) (Entered: 06/06/2013)
2013-06-04 297 0 Appeal Record Returned (original exhibits and/or non-electronic documents) from U.S. Court of Appeals: 290 Notice of Appeal, (clm, ) (Entered: 06/06/2013)
2013-12-20 298 0 Letter from U.S. Supreme Court denying Writ of Certiorari (caa, ) (Entered: 12/27/2013) 2014-07-09 22:39:26 aef201f755ea9e56aea646154f377847fd907b81