MDL - 2179 Oil Spill by the Oil Rig "Deepwater Horizon"

The Honorable Carl J. Barbier
500 Poydras Street, Room C-256
New Orleans, LA 70130
  

NOTICES REGARDING THE HALLIBURTON (HESI) AND TRANSOCEAN PUNITIVE DAMAGES AND ASSIGNED CLAIMS SETTLEMENTS (updated on 2/23/17):

Go to http://www.gulfspillpunitivedamagessettlement.com/ for information about these settlements.  Do not contact the Court about these Settlements.
 

The deadline to file a claim form was December 15, 2016.

The Court granted final approval of the Settlements on February 15, 2017.

A copy of the Settlement Agreements can be viewed here (HESI) and here (Transocean).  The proposed distribution models can be viewed here (DHEPDS Class), here (New Class), and here (Clarification re New Class).

 


  

NOTICES REGARDING THE ECONOMIC AND PROPERTY DAMAGES SETTLEMENT AND THE MEDICAL BENEFITS SETTLEMENT (updated 6/11/15): The deadline for submitting claims in both settlements has passed.

Do not contact the Court about these settlements. Questions should be directed to the appropriate claims administration program.

For the Economic and Property Damages Settlement, contact (866) 992-6174 or (888) 584-7624 (for TTY assistance). Additional information may be found on the Claims Administration website: http://www.deepwaterhorizoneconomicsettlement.com/.

For the Medical Benefits Settlement, contact 1-877-545-5111 or 1-800-877-8973 (for TTY assistance). Additional information may be found on the Claims Administration website: https://deepwaterhorizonmedicalsettlement.com/en-us/home.aspx

Additional references/contact information can be found here.

A copy of the Economic and Property Damages Settlement Agreement can be viewed here.

A copy of the Medical Benefits Class Action Settlement Agreement can be viewed here.


May 17, 2022    PDF icon Order

On this date, the Court issued an order directing and permitting disclosure of information to O’Briens. 


May 11, 2022    PDF icon Suggestion of Remand

On this date, the Court suggested to the Judicial Panel on Multidistrict Litigation that case No. 21-02243, Johnson v. BP Exploration & Production, Inc, et al. be remanded to the Southern District of Alabama. 


April 1, 2022    PDF icon Minute Entry

On this date, the Court conducted a status conference regarding five cases: Melancon Rimes, LLC, et al. v. Downs Law Group, P.A., et al.; Miller v. BP; O’Brien’s Response Management, LLC v. BP; Doucet v. Danos and Curole Staffing, LLC, et al; and Johnson v. BP.  Parties may contact Cathy Pepper, Official Court Reporter (504-589-7779), to obtain a copy of the transcript.


March 17, 2022    PDF icon Order

On this date, the Court issued an order requiring Brian J. Donovan to advise the Court within sixty (60) days whether he had paid the amounts due to Stephen J. Herman and James P. Roy.


December 13, 2021    PDF icon Order

On this date, the Court appointed Magistrate Judge Donna Phillips Currault as the Third-Party Claims Adjudicator.


November 23, 2021    PDF icon Minute Entry

On this date, the Court conducted a status conference regarding three cases: Melancon Rimes, LLC, et al. v. Downs Law Group, P.A., et al.; DeSilva; and “Fin & Feather.” Parties may contact Cathy Pepper, Official Court Reporter (504-589-7779), to obtain a copy of the transcript.


October 25, 2021    PDF icon Order

On this date, the Court issued an order granting custody of the items listed within to the Downs Law Group.


October 7, 2021    PDF icon Order

On this date, the Court issued an order recognizing the “Assignment” of judgments and substituting the judgment creditor. 


September 15, 2021    PDF icon Order

On this date, the Court issued an order setting the amount of attorney fees John R. DeSilva must pay as a sanction to BP. 


September 7, 2021    PDF icon Order

On this date, the Court issued a revised version of the August 26, 2021 order granting in part and denying in part BP’s Motion for Summary Judgment against Classy Cycles, Inc. 


August 27, 2021    PDF icon Order

On this date, the Court issued an order granting in part and denying in part BP’s Motion for Summary Judgement against Fin & Feather, LLC; Fin & Feather Cabins, LLC; and Fin & Feather Adventures, LLC (collectively, “Fin & Feather”). 
 


August 26, 2021    PDF icon Order (Classy Cycles), PDF icon Order (Brian Donovan)

On this date, the Court issued an order granting in part and denying in part BP’s Motion for Summary Judgement against Classy Cycles, Inc.

Also, the Court issued an order setting the amount of attorney fees Brian J. Donovan must pay as a sanction to Stephen J. Herman and James P. Roy. 
 


August 23, 2021    PDF icon Order to Show Cause

On this date, the Court issued an order requiring that any party that objects to the disposal and destruction of the evidence described therein shall show cause in writing by September 23, 2021. 


August 13, 2021    PDF icon Order

On this date, the Court issued an order granting summary judgment against the claims by Gulf Marine Institute of Technology and BioMarine Technologies, Inc. 


August 12, 2021    PDF icon Order

On this date, the Court issued an order sanctioning plantiff John R. DeSilva and attorney Ronnie G. Penton.


August 5, 2021    PDF icon Order (Document Retention), PDF icon Order (Settlement Trust)

On this date, the Court issued two orders pertaining to the closure and winddown of the Court-Supervised Settlement Program and the Economic and Property Damages Settlement Agreement. One order concerns document retention. The other addresses the Settlement Trust and Paying Agent Agreement.


August 2, 2021    PDF icon Order

On this date, the Court issued an order granting two motions for sanctions against Brian J. Donovan.


July 23, 2021    PDF icon Minute Entry

On this date, the Court conducted a hearing on two motions for sanctions against Brian J. Donovan. Parties may contact Jodi Simcox, Official Court Reporter (504-589-7780), to obtain a copy of the transcript.


June 25, 2021    PDF icon Suggestion of Remand

On this date, the Court suggested to the Judicial Panel on Multidistrict Litigation that case No. 12-02004, Valdivieso v. Southern Cat, Inc., et al., be remanded to the Southern District of Texas
 

 


June 8, 2021    PDF icon Order

On this date, the Court scheduled a hearing on the motions for sanctions against Brian J. Donovan for Friday, July 23, 2021 at 9:30 a.m.


April 28, 2021    PDF icon Order

On this date, the Court issued an order denying Brian Donovan’s Second Motion for Clarification and prohibiting him from filing any further documents in the MDL until the Court disposes of the pending motions for sanctions.  
 


April 27, 2021    PDF icon Order

On this date, the Court ruled on Brian Donovan’s Motion for Clarification.
 


April 21, 2021    PDF icon Minute Entry

On this date, the Court heard oral argument on BP’s motion to dismiss for lack of standing to prosecute regarding case No. 16-05277, DeSilva v. BP, et al. Parties may contact Jodi Simcox, Official Court Reporter (504-589-7780), to obtain a copy of the transcript.
 


April 8, 2021    PDF icon Minute Entry

On this date, the Court held a status conference to address two cases in the MDL—Nos. 17-3367 and 12-2004—that were recently remanded from the Fifth Circuit Court of Appeals. Parties may contact Toni Tusa, Official Court Reporter (504-589-7778), to obtain a copy of the transcript.
 


April 6, 2021    PDF icon Order (Severing 780 Cases) , PDF icon Suggestion of Remand

On this date, the Court issued an order severing 780 “B3” cases from the MDL and instructing the Clerk to re-allot them among the judges in this district.

The Court also issued a Suggestion of Remand to the Judicial Panel on Multidistrict Litigation regarding 2 “B3” cases.  
 


April 1, 2021    PDF icon Order

On this date, the Court issued an order severing 26 “B3” cases from the MDL and transferring them to other districts pursuant to 28 U.S.C. § 1404(a).
 


March 31, 2021    PDF icon Order

On this date, the Court issued a briefing schedule regarding two motions for sanctions filed against Brian J. Donovan. 
 


March 2, 2021    PDF icon Order

On this date, the Court issued an order reprimanding an attorney for making a material alteration to a document and then representing to the Court that the document was unaltered. 
 


February 25, 2021    PDF icon Order, PDF icon Order

On this date, the Court issued an order requiring that a motion to transfer venue in certain B3 cases be filed by March 12, 2021. 

The Court also issued an order that relieved Halliburton of its obligations to further preserve or retain evidence, subject to certain exceptions.  


February 23, 2021    PDF icon Case Management Order for the B3 Bundle

On this date, the Court issued a case management order for the B3 bundle, which will take effect once a B3 case is severed from the MDL. 


February 4, 2021    PDF icon Order

On this date, the Court issued an order requiring that any oppositions to Halliburton’s Motion to Be Relieved from Remaining Evidence Preservation Obligations be filed by Wednesday, February 24, 2021.
 


January 22, 2021    PDF icon Order (Overruling Objection) , PDF icon Order (CSSP Winddown)

On this date, the Court overruled the sole objection received in response to the December 10, 2020 show cause order. The Court then issued an order initiating the closure and winddown of the Court Supervised Settlement Program and the Economic and Property Damages Settlement Agreement. 
 


January 13, 2021    PDF icon Minute Entry

On this date, the Court held a status conference on case no. 17-09403, Irvin v. Validata Computer & Research Corp. Parties may contact Cathy Pepper, Official Court Reporter (504-589-7779), to obtain a copy of the transcript.
 


January 7, 2021    PDF icon Order

On this date, the Court ruled on the fifth and final B1 plaintiff (Allstar Pipe Services, Inc.) that was ordered to show cause in Pretrial Order No. 69 § I. The Court addressed the four other show cause plaintiffs in its December 4, 2020 order. 
 


December 10, 2020    PDF icon Order

On this date, the Court issued a show cause order regarding the closure and winddown of the Court Supervised Settlement Program. Anyone opposed to the entry of the proposed order attached as Exhibit A must file an objection by January 8, 2021; any responses are due by January 15, 2021.   
 


December 4, 2020    PDF icon Order

On this date, the Court ruled on four of the five B1 plaintiffs that were subject to the show cause order in Pretrial Order No. 69 § I. 
 


November 17, 2020    PDF icon Minute Entry

On this date, the Court held a status conference to address cases in the B3 pleading bundle. Parties may contact Toni Tusa, Official Court Reporter (504-589-7778), to obtain a copy of the transcript.
 


November 6, 2020    PDF icon Order

On this date, the Court scheduled a status conference for Tuesday, November 17, 2020 at 9:30 a.m. to discuss future case management of the B3 bundle. 
 


October 26, 2020    PDF icon Order

On this date, the Court issued an order that granted BP’s dispositive motion and dismissed 115 cases in the B1 bundle filed by the “Mexican Plaintiffs.”
 


October 2, 2020    PDF icon Pretrial Order No. 69

On this date, the Court issued Pretrial Order No. 69, addressing case management of 14 cases in the B1 pleading bundle. 
 


September 29, 2020    PDF icon PTO 68 Compliance Order, Part 2

On this date, the Court ruled on 42 “B3” claims that were previously ordered to show cause why they should not be dismissed for failing to comply with PTO 68, and which were not ruled upon in the order of September 8, 2020 or during the status conference on September 23, 2020.
 


September 23, 2020    PDF icon Minute Entry

On this date, the Court held a status conference to address cases in the B3 pleading bundle. Parties may contact Toni Tusa, Official Court Reporter (504-589-7778), to obtain a copy of the transcript.
 


September 14, 2020    PDF icon Order

On this date, the Court continued the status conference previously scheduled for Wednesday, September 16th. The status conference will now occur on Wednesday, September 23rd at 9:30 a.m.
 


September 9, 2020    PDF icon Minute Entry (9:00), PDF icon Minute Entry (10:00)

On this date, the Court held a status conference to address case management of certain B1 cases that were not resolved by the PTO 67 mediation process and remain pending. The Court also heard oral argument on BP’s Dispositive Motion as to the B1 Claims of Mexican Plaintiffs. Parties may contact Cathy Pepper, Official Court Reporter (504-589-7779), to obtain a copy of the transcript.
 


September 8, 2020    PDF icon PTO 68 Compliance Order

On this date, the Court ruled on 48 of the 91 “B3” claims that were previously ordered to show cause why they should not be dismissed for failing to comply with PTO 68. The 43 claims not addressed in this order will be addressed at the status conference scheduled for Sept. 16, 2020 at 9:30 a.m. 
 


September 4, 2020    PDF icon Notice

Anyone wishing to listen to the status conferences scheduled for Sept. 9 or  Sept. 16 should dial 1-650-479-3207 and enter 160 383 5704 when prompted for an access code. 


September 2, 2020    PDF icon Order

On this date, the Court issued an order that partially granted BP’s motion for summary judgment and dismissed four personal injury claims that were released by the Medical Benefits Class Action Settlement Agreement. BP’s motion was denied with respect to seven other claims. 
 


August 25, 2020    PDF icon Order

On this date, the Court issued an order changing the time, topics, and format of the September 9, 2020 status conference/hearing, and scheduling a separate conference for September 16, 2020. The September 9th conference will begin at 9:00 a.m. and address only the B1 bundle. The September 16th conference will begin at 9:30 a.m. and address the B3 bundle. The conferences will be conducted remotely. 
 


July 27, 2020    PDF icon Order

On this date, the Court issued an order granting BP’s motion for a protective order and precluding plaintiffs in BELO cases from deposing Dr. Jessica Herzstein.
 


July 2, 2020    PDF icon Order

On this date, the Court granted defendants’ motions to dismiss complaints by Pinellas Marine Salvage, Inc., John Mavrogiannis, Selmer Salvesen, and Andrew Ditch and against Kenneth Feinberg, the Gulf Coast Claims Facility, et al.


June 17, 2020    PDF icon Order

On this date, the Court scheduled a hearing and status conference for Wednesday, September 9, 2020 at 9:30 a.m. to address certain matters in the B1 and B3 bundles. 
 


June 1, 2020    PDF icon Order

On this date, the Court issued an order stating that all remaining appeals from the Claims Administrator’s determinations in the Halliburton and Transocean Settlements shall be decided by Judge Barbier. 
 


May 20, 2020    PDF icon Order

On this date, the Court approved the final distribution of the Punitive Damages or “New Class” portion of the Halliburton and Transocean Settlements. The Court previously approved distributions from these settlements on July 24, 2019 (partial distribution of Punitive Damages portion) and November 2, 2018 (distribution of Assigned Claims or “Old Class” portion). 
 


May 7, 2020    PDF icon Order

One this date, the Court issued a revised version of the May 4, 2020 order holding that O’Brien’s Response Management, LLC and National Response Corporation do not have to indemnify BP against certain personal injury claims by cleanup workers, and that BP is not an additional insured on O’Brien’s insurance policies.
 


May 4, 2020    PDF icon Order, PDF icon Order

On this date, the Court issued an order in case no. 19-1418 holding that O’Brien’s Response Management, LLC and National Response Corporation do not have to indemnify BP against certain personal injury claims by cleanup workers, and that BP is not an additional insured on O’Brien’s insurance policies.

Also on this date, the Court issued an order reappointing Mike Moore and Drake Martin as neutrals. 


April 28, 2020    PDF icon Order

On this date, the Court entered an order regarding the 1 BELO plaintiff identified in the Show Cause Order of April 13, 2020. The BELO plaintiff’s case was dismissed with prejudice.


April 20, 2020    PDF icon Order

On this date, the Court issued an order requiring 91 plaintiffs in the B3 bundle to show cause in writing by May 18, 2020 why their claims should not be dismissed with prejudice for failing to comply with Pretrial Order No. 68.  


April 13, 2020    PDF icon Order

On this date, the Court issued an order requiring plaintiffs’ counsel in 1 BELO case to show cause in writing by Friday, April 24, 2020 why that case should not be dismissed with prejudice for failure to prosecute and/or pursuant to Fed. R. Civ. P. 37(b)(2)(A)(v). Any reply by BP shall be filed by Monday, April 27, 2020.
 


April 8, 2020    PDF icon Order

On this date, the Court issued an order granting Defendants’ motion to dismiss the First Amended Complaint by the Shivers Plaintiffs, which alleged claims for negligent and intentional infliction of emotional distress.
 


March 27, 2020    PDF icon Order

On this date, the Court issued an order granting Stephen Herman’s motion to dismiss the complaint filed by Brian Donovan.
 


March 25, 2020    PDF icon Order

On this date, the Court entered an order regarding the 6 BELO plaintiffs identified in the Show Cause Order of March 13, 2020. One plaintiff was deemed to have satisfied the Show Cause Order; the other 5 were dismissed with prejudice. 


March 23, 2020    PDF icon Sixth Amendment to Pretrial Order No. 68

On this date, the Court issued an order extending the deadline for filing the report required under PTO 68 § I.C (regarding each side’s compliance with the initial disclosure requirements) to Monday, April 13, 2020.
 


March 17, 2020    PDF icon Fifth Amendment to Pretrial Order No. 68

On this date, the Court issued an order cancelling the status conference and show cause hearing scheduled for Tuesday, April 7, 2020, pertaining to the B3 pleading bundle.


March 13, 2020    PDF icon Order

On this date, the Court issued an order requiring plaintiffs’ counsel in 6 BELO cases to show cause in writing by Friday, March 20, 2020 why their cases should not be dismissed with prejudice for failure to prosecute and/or pursuant to Fed. R. Civ. P. 37(b)(2)(A)(v). Any reply by BP shall be filed by Monday, March 23, 2020. 
 


February 20, 2020    PDF icon Order

On this date, the Court issued an order cancelling the BELO Show Cause Hearing set for February 21, 2020. 


February 11, 2020    PDF icon Order, PDF icon Order

On this date, the Court issued an order requiring plaintiffs’ counsel in 19 BELO cases to appear on Friday, February 21, 2020 at 9:30 a.m. and show cause why those cases should not be dismissed with prejudice for failure to prosecute and/or pursuant to Fed. R. Civ. P. 37(b)(2)(A)(v).

Also on this date, the Court issued an order ruling on motions to dismiss two cases that asserted claims for negligent infliction of emotional distress (“zone of danger” claims).  


January 27, 2020    PDF icon Order

On this date, the Court issued an order cancelling the BELO Show Cause Hearing on January 29, 2020 at 9:30 a.m.


January 17, 2020    PDF icon Order

On this date, the Court issued an order partially lifting the stay in four cases filed by attorney Brian J. Donovan. The order also ruled on several motions filed by Donovan.


January 14, 2020    PDF icon Fourth Amendment to Pretrial Order No. 68

On this date, the Court amended Pretrial order No. 68 such that (1) the deadline for filing the report on compliance with the initial disclosure requirements is extended from February 20 to Monday, March 23, 2020, and (2) the date/time of the status conference and show cause hearing previously scheduled for March 6, 2020 at 9:30 a.m. is changed to Tuesday, April 7, 2020 at 9:30 a.m.
 


January 14, 2020    PDF icon Order

On this date, the Court issued an order requiring plaintiffs’ counsel in 16 BELO cases to appear on Wednesday, January 29, 2020 at 9:30 a.m. and show cause why those cases should not be dismissed with prejudice for failure to prosecute and/or pursuant to Fed. R. Civ. P. 37(b)(2)(A)(v).
 


January 8, 2020    PDF icon Minute Entry

On this date, the Court conducted a hearing on the show cause order of December 12, 2019, regarding certain BELO cases. Counsel may contact Cathy Pepper, Official Court Reporter (504-589-7779) to obtain a copy of the transcript. 
 


January 2, 2020    PDF icon Order

On this date, the Court issued an order changing the time of the hearing on January 8, 2020 to 8:00 a.m.


December 16, 2019    PDF icon Order

On this date, the Court modified its previous confidentiality orders such that information pertaining to a claimant and/or its claim with the Deepwater Horizon Economic and Property Damages Settlement will no longer be automatically treated as confidential once that particular claimant or claim is before this Court (e.g., when a claim is the subject of a request for discretionary review or a motion filed in this Court).


December 12, 2019    PDF icon Order

On this date, the Court issued an order requiring plaintiffs’ counsel in 18 BELO cases to appear on Wednesday, January 8, 2020 at 9:30 a.m. and show cause why those cases should not be dismissed with prejudice for failure to prosecute and/or pursuant to Fed. R. Civ. P. 37(b)(2)(A)(v).


November 26, 2019    PDF icon Third Amendment to Pretrial Order No. 68

On this date, the Court amended Pretrial Order No. 68 to cancel the status conference on December 6, 2019 and scheduled a status conference and show cause hearing for Friday, March 6, 2020 at 9:30 a.m. 


November 20, 2019    PDF icon Minute Entry, PDF icon Order

On this date, the Court conducted a hearing on the show cause order of November 8, 2019, regarding 80 BELO cases. Counsel may contact Karen Ibos, Official Court Reporter (504-589-7776) to obtain a copy of the transcript.

The Court also issued an order in accordance with its ruling from the bench during the hearing.


November 8, 2019    PDF icon Order

On this date, the Court issued an order requiring plaintiffs’ counsel in the BELO cases identified in BP’s anticipated status report to appear on Wednesday, November 20, 2019 at 9:00 a.m. and show cause why those cases should not be dismissed with prejudice for failure to prosecute and/or pursuant to Fed. R. Civ. P. 37(b)(2)(A)(v).
 


November 8, 2019    PDF icon Order

On this date, the Court issued an order denying two motions to recuse and instructing the Clerk of Court to commence a disciplinary proceeding against attorney Brian Donovan.


November 7, 2019    PDF icon Second Amendment to Pretrial Order No. 68

On this date, the Court amended Pretrial Order No. 68 to adjourn the deadline for filing position statements regarding certain legal issues. 


October 28, 2019    PDF icon First Amendment to Pretrial Order No. 68

On this date, the Court issued an amendment to Pretrial Order No. 68.


October 23, 2019    PDF icon Minute Entry, PDF icon Order

On this date, the Court conducted a hearing on the show cause order of October 10, 2019, regarding 157 BELO cases. Counsel may contact Toni Tusa, Official Court Reporter (504-589-7778) to obtain a copy of the transcript.

The Court also issued an order ruling on the 156 BELO plaintiffs represented by the Nations Law Firm.


October 21, 2019    PDF icon Pretrial Order No. 68

On this date, the Court issued Pretrial Order No. 68 pertaining to cases in the B3 pleading bundle. PTO 68 requires, among other things, that BP and B3 plaintiffs produce certain documents within 90 days. 


October 10, 2019    PDF icon Order

On this date, the Court issued an order requiring plaintiffs’ counsel in 157 BELO cases to appear on Wednesday, October 23, 2019 at 9:30 a.m. and show cause why those cases should not be dismissed with prejudice for failure to prosecute and/or pursuant to Fed. R. Civ. P. 37(b)(2)(A)(v).


October 4, 2019    PDF icon Order

On this date, the Court entered an order ruling on the 299 BELO plaintiffs represented by the Nations Law Firm and identified in the September 12, 2019 Show Cause Order. 101 plaintiffs satisfied the show cause order and were not dismissed; 198 plaintiffs were dismissed with prejudice. 


September 27, 2019    PDF icon Minute Entry

On this date, the Court conducted a hearing on the show cause order of September 12, 2019, regarding 303 BELO cases. Counsel may contact Jodi Simcox, Official Court Reporter (504-589-7780) to obtain a copy of the transcript. 


September 25, 2019    PDF icon Order

On this date, the Court issued an order appointing Sylvius H. von Saucken as the Successor Trustee for the Medical Settlement Trust. 


September 12, 2019    PDF icon Order

On this date, the Court issued an order requiring plaintiffs’ counsel in 303 BELO cases to appear on Friday, September 27, 2019 at 9:00 a.m. and show cause why those cases should not be dismissed with prejudice for failure to prosecute and/or pursuant to Fed. R. Civ. P. 37(b)(2)(A)(v).


August 28, 2019    PDF icon Minute Entry

On this date, the Court held a status conference to address future case management of the remaining cases in the B3 pleading bundle. Counsel may contact Cathy Pepper, Official Court Reporter (504-589-7779), to obtain a copy of the transcript.  
 


August 26, 2019    PDF icon Order

On this date, the Court issued an order ruling on the 168 BELO plaintiffs represented by the Nations Law Firm and identified in the August 7, 2019 Show Cause Order. Fifty-six cases were voluntarily dismissed, 57 were deemed compliant, and 55 were involuntarily dismissed. 


August 20, 2019    PDF icon Order

On this date, the Court entered an order scheduling a status conference for Wednesday, August 28, 2019 at 9:30 a.m. to discuss the case management proposals for the B3 pleading bundle. 
 


August 16, 2019    PDF icon Minute Entry

On this date, the Court conducted a hearing on the show cause order of August 7, 2019, regarding 176 BELO cases. Counsel may contact Cathy Pepper, Official Court Reporter (504-589-7779) to obtain a copy of the transcript.


August 7, 2019    PDF icon Order

On this date, the Court issued an order requiring plaintiffs’ counsel in 176 BELO cases to appear on Friday, August 16, 2019 at 9:30 a.m. and show cause why those cases should not be dismissed with prejudice for failure to prosecute and/or pursuant to Fed. R. Civ. P. 37(b)(2)(A)(v).


August 7, 2019    PDF icon Order

On this date, the Court issued an order deeming 18 plaintiffs in the B3 bundle to be compliant with PTO 63 and PTO 66.


July 26, 2019    PDF icon Order

On this date, the Court issued an order requiring 18 plaintiffs in the B3 bundle to show cause in writing by August 2, 2019, why their claims should not be dismissed with prejudice for failure to comply with PTO 63 and PTO 66. 


July 26, 2019    PDF icon Order

On this date, the Court issued an order ruling on the 157 BELO plaintiffs represented by the Nations Law Firm who were identified in the July 9, 2019 Show Cause Order. Five cases were voluntarily dismissed, 54 were involuntarily dismissed, and 98 were deemed compliant.  


July 24, 2019    PDF icon Order

On this date, the Court approved a partial distribution of the Punitive Damages portion of the HESI and Transocean Settlements.


July 19, 2019    PDF icon Minute Entry

On this date, the Court conducted a hearing on the show cause order of July 9, 2019 regarding 165 BELO cases. Counsel may contact Cathy Pepper, Official Court Reporter (504-589-7779), to obtain a copy of the transcript.  


July 18, 2019    PDF icon Order

On this date, the Court issued an order regarding 12 cases in the B3 bundle that assert only contract claims. 


July 17, 2019    PDF icon Minute Entry

On this date, the Court held a status conference to address future case management of the remaining cases in the B3 pleading bundle. Counsel may contact Karen Ibos, Official Court Reporter (504-589-7776), to obtain a copy of the transcript.  


July 11, 2019    PDF icon Order

On this date, the Court issued an order closing 1,835 cases in the MDL.


July 9, 2019    PDF icon Order

On this date, the Court issued an order ruling on the 270 BELO plaintiffs represented by the Nations Law Firm who were identified in the June 4, 2019 Show Cause Order. The Court held that 216 of the 270 plaintiffs had not satisfied the Show Cause Order and dismissed their cases with prejudice. The Court also deemed the Show Cause Order satisfied with respect to 54 of the plaintiffs.  


July 9, 2019    PDF icon Order

On this date, the Court issued an order granting a motion for reconsideration and denying a motion for reconsideration regarding certain BELO cases that had been dismissed during the May 17, 2019 show cause hearing. 


July 9, 2019    PDF icon Order

On this date, the Court issued an order requiring plaintiffs’ counsel in 165 BELO cases to appear on Friday, July 19, 2019 at 9:30 a.m. and show cause why those cases should not be dismissed with prejudice for failure to prosecute and/or pursuant to Fed. R. Civ. P. 37(b)(2)(A)(v).


July 2, 2019    PDF icon Supplemental Stipulation and Agreed Order

On this date, the Court entered a Supplemental Stipulation and Agreed Order further modifying the Order of April 16, 2019 regarding the disposal of certain samples.


June 26, 2019    PDF icon Order

On this date, the Court scheduled a status conference for Wednesday, July 17, 2019 at 9:30 a.m. The primary purpose of the status conference is to discuss the remaining cases in the B3 pleading bundle. 


June 26, 2019    PDF icon Updated PTO 66 Compliance List

On this date, the Court issued an updated list of the B3 plaintiffs who have complied with PTO 66 and whose B3 bundle claims remain subject to further proceedings of this Court.


June 24, 2019    PDF icon Order

On this date, the Court issued an order addressing a BELO plaintiff’s failure to initial no more than 2 pages on the Plaintiff Profile Form required under BELO Cases Initial Proceeding Case Management Order NO. 1. 


June 24, 2019    PDF icon Notice and Order to Show Cause

On this date, the Court gave notice of its intent to close 1,835 cases (identified in the attached exhibit) that appear to have no claims remaining in litigation. Any party who believes its case should not be closed must file a written response by July 8, 2019.


June 20, 2019    PDF icon First Amended BELO Cases Initial Proceedings Case Management Order No. 2

On this date, the Court amended the BELO Cases Initial Proceedings Case Management Order No. 2 of March 11, 2019. 


June 19, 2019    PDF icon Minute Entry

On this date, the Court conducted a hearing on the show cause order of June 4, 2019 and various motions pertaining to BELO cases. Counsel may contact Toni Tusa, Official Court Reporter (504-589-7778), to obtain a copy of the transcript.


June 18, 2019    PDF icon Order and Revised Agenda

On this date, the Court changed the time for the hearing on June 19, 2019 from 8:30 a.m. to 9:30 a.m. and issued a revised agenda. 


June 12, 2019    PDF icon Order and Revised Agenda

On this date, the Court issued an order containing a Revised Agenda for the hearing scheduled for Wednesday, June 19, 2019 at 8:30 a.m. 


June 4, 2019    PDF icon Order

On this date, the Court issued an order requiring plaintiffs’ counsel in 277 BELO cases to appear on Wednesday, June 19, 2019 at 8:30 a.m. and show cause why those cases should not be dismissed with prejudice for failure to prosecute and/or pursuant to Fed. R. Civ. P. 37(b)(2)(A)(v).


May 22, 2019    PDF icon Order

On this date, the Court scheduled a Pro Ami Hearing for Tuesday, July 9, 2019 at 9:00 a.m. The hearing will concern 38 Alabama class members who are minors or lack capacity and their claims under the Medical Benefits Class Action Settlement. 


May 21, 2019    PDF icon Order

On this date, the Court entered a Stipulation and Agreed Order modifying the Order of April 16, 2019 pertaining to the disposal of certain samples. 


May 17, 2019    PDF icon Minute Entry

On this date, the Court conducted a hearing where 76 BELO plaintiffs were required to show cause why their claims should not be dismissed for failure to prosecute and/or pursuant to Fed. R. Civ. P. 37(b)(3)(A)(v). Counsel may contact Karen Ibos, Official Court Reporter (504-589-7776), to obtain a copy of the transcript.  


May 2, 2019    PDF icon Order

On this date, the Court issued an order requiring 76 BELO plaintiffs to appear on Friday, May 17, 2019 at 10:00 a.m. and show cause why their BELO cases should not be dismissed with prejudice for failure to prosecute and/or pursuant to Fed. R. Civ. P. 37(b)(2)(A)(v). 


May 1, 2019    PDF icon Order

On this date, the Court issued an order ruling on multiple motions seeking reconsideration, etc., of the PTO 66 Compliance Order. The order also required that any responses to Michael Helmholtz’s and Debra Miles’s motions be filed by no later than May 15, 2019.


April 16, 2019    PDF icon Order

On this date, the Court issued an order explicitly requiring that BELO plaintiffs provide “wet ink” signatures and initials on the Plaintiff Profile Form and authorizations attached to the BELO Cases Initial Proceedings Case Management Order No. 1. 


April 16, 2019    PDF icon Order

On this date, the Court granted BP’s Motion for Entry of an Order Relating to the Disposal of Certain Materials. BP may dispose of any samples identified in its Motion that are not taken into custody by plaintiffs within 35 days of this Order. 


March 22, 2019    PDF icon First Amendment to PTO 67

On this date, the Court amended Pretrial Order No. 67 to clarify how and to whom documents should be produced. 


March 11, 2019    PDF icon BELO Cases Initial Proceedings Case Management Order No. 2

On this date, the Court issued the BELO Cases Initial Proceedings Case Management Order No. 2, further addressing required disclosures in Back-End Litigation Option Cases. 


March 6, 2019    PDF icon Order

On this date, the Court issued an order closing 348 cases that have been resolved. 


March 6, 2019    PDF icon Order

On this date, the Court issued an order approving Court Approved Procedure 3, regarding the Rules Governing Confirmation and Release of Third Party Claims without Payment, and Court Approved Procedure 4, regarding the confirmation and release of payments holds for debtor claimants.  These procedures concern the HESI and Transocean Settlement Agreements.


February 19, 2019    PDF icon Notice and Order to Show Cause

On this date, the Court gave notice of its intent to close 349 cases (identified in the attached exhibit) that appear to have no remaining viable claims.  Any party who believes its case should not be closed must file a written response by February 27, 2019.


February 13, 2019    PDF icon Joint Stipulation and Order

On this date, the Court signed a Joint Stipulation and Order terminating the partial consent decree between the United States and the Transocean defendants.


February 5, 2019    PDF icon Pretrial Order No. 67

On this date the Court issued Case Management Order No. 7, regarding remaining B1 claims.


February 1, 2019    PDF icon Order

This Order dismisses suits by seven plaintiffs for failure to comply with October 3, 2018, Moratoria Hold Order.


January 31, 2019    PDF icon PTO 66 Compliance Order

On this date, the Court issued an order identifying those plaintiffs with claims in the B3 bundle that complied with PTO 66 and those that did not. As to the latter, the Court dismissed their B3 claims with prejudice. The order also dismissed certain B3 claims that had been released by the Medical Settlement’s class-wide release.


December 19, 2018    PDF icon Order

On this date, the Court issued an order requiring that any objections to BP’s Motion for Entry of an Order Relating to the Disposal of Certain Materials be filed by Friday, January 4, 2019.


December 11, 2018    PDF icon Order

On this date, the Court issued an order appointing Stephen J. Herman and James Parkerson Roy as Plaintiffs’ Co-Liaison Counsel.


November 29, 2018    PDF icon Order

On this date, the Court issued an order ruling on multiple motions seeking reconsideration, etc., of the PTO 65 Compliance Order.


November 7, 2018    PDF icon Order

On this date, the Court appointed Patrick A. Juneau to replace Michael J. Juneau as Claims Administrator for the New Class under the Halliburton and Transocean Settlements.


November 2, 2018    PDF icon Order

On this date, the Court issued an order approving distribution of the Assigned Claims portion of the Halliburton and Transocean Settlements.


November 2, 2018    PDF icon Order

On this date, the Court issued an order authorizing, among other things, final pro rata disbursement of remaining Common Benefit Fees.


October 3, 2018    PDF icon Order

On this date, the Court issued an order regarding remaining claims subject to a moratoria hold in the Economic and Property Damages Settlement.  Such claims are deemed excluded from the Settlement and may proceed in litigation by filing an individual complaint and complying with Pretrial Order 60 by Nov. 16, 2018.  Such claims must also comply with the requirements of Pretrial Order 64 and Pretrial Order 65 by Nov. 30, 2018.


September 21, 2018    PDF icon Order

On this date, the Court issued an order approving two procedures for the HESI and Transocean Punitive Damages and Assigned Claims Settlements: (1) Rules Governing the Third Party Claims Dispute Resolution Process and (2) Rules Governing the Resolution of Claim on Behalf of Deceased, Minor, or Incompetent Claimants.


September 20, 2018    PDF icon Order

On this date, the Court issued an order requiring certain plaintiffs in the B3 bundle to show cause in writing by October 11, 2018 why their claims should not be dismissed with prejudice for failing to comply with Pretrial Order No. 66.


September 6, 2018    PDF icon Order

On this date, the Court issued an order directing the Clerk to close 665 cases that had been dismissed for noncompliance with PTO 60 and/or PTO 63.


July 10, 2018    PDF icon PTO 65 Compliance Order

On this date, the Court issued an order identifying those of the Remaining B1 Plaintiffs that complied with PTO 65 and those that did not.   As to the latter, the Court dismissed with prejudice their B1 claims. 


May 25, 2018    PDF icon Order

On this date, the Court issued an order requiring certain Remaining B1 Plaintiffs to show cause by June 15, 2018 why their B1 claims should not be dismissed for failing to comply with Pretrial Order No. 65.


May 18, 2018    PDF icon Order

On this date, the Court issued an order placing a 25% cap on contingent fees for attorneys representing claimants in the HESI and Transocean Punitive Damages and Assigned Claims Settlements.


April 10, 2018    PDF icon Order

On this date, the Court issued an order denying a motion requesting departure from the 25% cap on continent fees for claims in the Economic and Property Damages Settlement.


April 9, 2018    PDF icon Pretrial Order No. 66

On this date, the Court issued Pretrial Order No. 66, which requires, among other things, that all Remaining B3 Plaintiffs submit a Particularized Statement of Claim by July 9, 2018.


April 6, 2018    PDF icon Updated PTO 63 Compliance List

On this date, the Court issued an updated list of the Remaining B3 Plaintiffs who have complied with PTO 63 and whose B3 bundle claims remain subject to further proceedings of this Court.


April 3, 2018    PDF icon Order

On this date, the Court issued an order amending the Medical Benefits Settlement Third-Party Lien Procedures.


March 29, 2018    PDF icon Order

On this date, the Court issued an order denying several Motions to Require Immediate Payment or a Supersedeas Bond.  These motions concern appeals to the Fifth Circuit following the Court’s denial of a request for discretionary review under the Economic and Property Damages Settlement.


March 22, 2018    PDF icon Order

On this date, the Court issued an order that amended Pretrial Order No. 9 and authorized certain actions respecting the Aggregate Common Benefit Cost and Fee Fund and the MDL 2179 PSC Shared Expense Account.


March 19, 2018    PDF icon Order

On this date, the Court entered an order that grants BP’s motion to amend the BELO Cases Initial Proceedings Case Management Order.  The amendment revises certain forms found in Exhibit B to the BELO Cases Initial Proceedings Case Management Order.


March 19, 2018    PDF icon Order

On this date, the Court entered an order that denied the Nations Law Firm’s motion to amend the BELO Cases Initial Proceedings Case Management Order.


March 7, 2018    PDF icon Order

On this date, the Court entered an order granting Defendants’ Motion to Dismiss the Claims of the Mexican State of Yucatán.


February 21, 2018    PDF icon Notice

On this date, the Court issued a notice regarding decisions on class membership challenges under the Medical Benefits Settlement.


January 22, 2018    PDF icon Order

On this date, the Court issued an order approving an amended procedure in the Medical Benefits Settlement for processing claims on behalf of class members who are deceased, minors, lacking capacity, or incompetent.


January 11, 2018    PDF icon Pretrial Order No. 65

On this date, the Court issued Pretrial Order No. 65, which requires all Remaining B1 Plaintiffs to file a Verified Statement Regarding Causation and Damages by April 11, 2018.


January 4, 2018    PDF icon Claims Appeal Determination (23804), PDF icon Claims Appeal Determination (23805), PDF icon Claims Appeal Determination (23806)

On this date, Magistrate Judge Joseph C. Wilkinson, Jr. issued rulings on 82 appeals from claims determinations in the HESI and Transocean Punitive Damages and Assigned Claims Settlements.


December 12, 2017    PDF icon Order

On this date, the Court issued an order approving the Third-Party Lien Procedures for the Medical Benefits Settlement and appointing Judge Jerry A. Brown as the Third-Party Claims Adjudicator.


December 6, 2017    PDF icon Order

On this date, the Court issued an order ruling on the motions for reconsideration of the PTO 63 Compliance Order.  Attached to the order is an updated version of the compliance lists that had issued with the PTO 63 Compliance Order on July 18, 2017.


November 8, 2017    PDF icon Order

On this date, the Court issued an order ruling on the motions for reconsideration of the PTO 64 Compliance Order.  Attached to the order is an updated version of the compliance lists that had issued with the PTO 64 Compliance Order on July 19, 2017.


November 2, 2017    PDF icon Order

On this date, the Court issued an order referring all appeals of claim determinations in the HESI and Transocean Punitive Damages and Assigned Claims Settlements to Magistrate Judge Joseph C. Wilkinson, Jr.


October 24, 2017    PDF icon Order

On this date, the Court issued an order adopting the Special Master’s Recommendations Concerning the Allocation of Common Benefit Fees and the Reimbursement of Shared Expenses and Held Costs.


October 23, 2017    PDF icon Order

On this date, the Court issued an order approving a procedure for the processing by the Claims Administrator of the Economic and Property Damages Settlement to resolve facially payable claims, unresolved third party claim disputes, and claims subject to bankruptcy.


October 20, 2017    PDF icon Order

On this date, the Court issued an order that partially granted a motion by BP and dismissed certain settled and released claims.


October 12, 2017    PDF icon Special Master Recommendation, PDF icon Order

On this date, the Special Master issued his Recommendations Concerning the Allocation of Common Benefit Fees and the Reimbursement of Shared Expenses and Held Costs.  Any objections to the Special Master’s Recommendations shall be filed by Friday, October 20, 2017.


September 29, 2017    PDF icon Order

On this date, the Court issued an order re-appointing members of the PSC.


September 21, 2017    PDF icon Order

On this date, the Court issued an order that partially granted a motion by BP and dismissed certain claims for failing to make “presentment” under the Oil Pollution Act of 1990.


September 14, 2017    PDF icon Special Master Order No. 3

On this date, John Perry, Jr., Special Master, issued an order canceling the September 15, 2017 deadline to make submissions into the evidentiary record.


August 23, 2017    PDF icon Order

On this date, the Court issued an order establishing Friday, September 8, 2017, as the deadline for filing responses to the motions for reconsideration, etc., of the PTO 63 Compliance Order and the PTO 64 Compliance Order. 


July 28, 2017    PDF icon Special Master Order No. 2

On this date, John Perry, Jr., Special Master, issued an order adopting a supplemental procedure regarding common benefit attorneys’ fees and expenses.


July 19, 2017    PDF icon Order

On this date, the Court issued an order regarding the remaining cases in the B1 pleading bundle following PTO 60, PTO 64, and the Moratoria Hold Opt-Out Order.


July 18, 2017    PDF icon Order

On this date, the Court issued an order regarding compliance with Pretrial Order No. 63, concerning the B3 pleading bundle.


July 18, 2017    PDF icon Order

On this date, the Court issued an order requiring the “Additional Clean-Up Responder Defendants” to file by July 31, 2017, a list of cases that they believe should be dismissed for the reasons stated in their June 5, 2017 e-mail.


July 18, 2017    PDF icon Order

On this date, the Court issued an order requiring that any response to BP’s Dispositive Motion as to Presentment be filed by August 8, 2017, and that any reply be filed by August 15, 2017.


July 18, 2017    PDF icon Order

On this date, the Court issued an order requiring that any response to BP’s Dispositive Motion as to Released Claims be filed by August 8, 2017, and that any reply be filed by August 15, 2017.


July 5, 2017    PDF icon Order

On this date, the Court issued an order amending its two previous Interim Orders in light of the issuance of mandate from the Fifth Circuit regarding the Policy 495 Opinion.


June 13, 2017    PDF icon Interim Order

On this date, the Court issued another Interim Order implementing the Fifth Circuit’s opinion regarding Policy 495.  The Interim Order remanded 260 business economic loss claims that were before the Court on discretionary review to the Claims Administrator for processing under the Annual Variable Margin Methodology.


June 7, 2017    PDF icon Order

On this date, the Court issued an order inviting responses to an e-mail from attorneys representing companies involved in oil spill response/clean up.


May 25, 2017    PDF icon Order

On this date, the Court issued an Order clarifying prior orders establishing qualified settlement funds.


May 25, 2017    PDF icon Interim Order

On this date, the Court issued an Interim Order implementing the Fifth Circuit’s Opinion in No. 15-30377, regarding Claims Administrator Policy 495.


April 18, 2017    PDF icon Special Master Order No. 1

On this date, John Perry, Jr., Special Master, issued an Order adopting a procedure for objections to the Common Benefit Fee and Cost Committee’s Recommendation for Proposed Cost Reimbursements and Fee Allocations.


April 11, 2017    PDF icon Fee Allocation Recommendation

On this date, the Common Benefit Fee and Cost Committee submitted a Recommendation for Proposed Cost Reimbursements and Fee Allocation.


March 17, 2017    PDF icon Order

On this date, the Court issued an Order permitting unresolved claims in the Economic Settlement with a “Moratoria Hold” to opt out of the Settlement by April 24, 2017 and file an individual complaint and Sworn Statement by June 23, 2017.


February 22, 2017    PDF icon Pretrial Order No. 64/Case Management Order No. 6

On this date, the Court issued Pretrial Order No. 64 (Case Management Order No. 6), regarding claims remaining in the various pleading bundles other than B3 and case no. 12-987.  The parties are required to respond as set forth therein


February 22, 2017    PDF icon Pretrial Order No. 63

On this date, the Court issued Pretrial Order No. 63, regarding the B3 pleading bundle.  All remaining B3 Plaintiffs must complete, file, and serve the attached Sworn Statement by April 12, 2017.  Additionally, B3 Plaintiffs who have not previously filed an individual lawsuit must do so by April 12, 2017.


February 17, 2017    PDF icon Minute Entry

On this date, the Court held a Status Conference.  Counsel may contact Karen Ibos, Official Court Reporter (504-589-7776), to obtain a copy of the transcript.


February 15, 2017    PDF icon Agenda

On this date, the Court posted a tentative agenda for the Status Conference on Feb. 17, 2017.


February 15, 2017    PDF icon Order & Reasons, PDF icon Order & Judgment

On this date, the Court granted final approval of the HESI and Transocean Punitive Damages and Assigned Claims Settlement Agreements.


January 4, 2017    PDF icon Pretrial Order No. 62

On this date, the Court issued Pretrial Order No. 62 regarding the preservation requirements in light of the entry of the consent decree among BP, the United States, and the five Gulf States.


December 16, 2016    PDF icon Order

On this date, the Court scheduled a status conference for February 17, 2017 at 9:30 a.m.


December 16, 2016    PDF icon Order

On this day the Court issued the “PTO 60 Reconciliation Order,” ruling on whether certain plaintiffs with claims in the B1 pleading bundle have complied with PTO 60.  The Court dismissed the B1 claims of those plaintiffs who did not comply with PTO 60.


November 10, 2016    PDF icon Minute Entry

On this date, the Court held a Fairness Hearing on the HESI and Transocean Punitive Damages and Assigned Claims Settlements.


November 10, 2016    PDF icon Order

On this date, the Court amended its prior order appointing John W. Perry, Jr. as Special Master.


November 10, 2016    PDF icon Fourth Amendment to Pretrial Order No. 59

On this date, the Court issued a Fourth Amendment to Pretrial Order No. 59.


October 25, 2016    PDF icon Order

On this date, the Court granted a Petition for Reimbursement of Expenses and Collective Common Benefit Fee Award, relating to the Economic and Property Damages Class Settlement and the Medical Benefits Class Settlement.


August 2, 2016    PDF icon Order

On this date, the Court issued an order regarding the Clean-Up Responder Defendants’ omnibus motion for summary judgment against the remaining eleven B3 plaintiffs.  All of the remaining B3 plaintiffs’ claims against the Clean-Up Responder Defendants were dismissed, with the exception of Nathan Fitzgerald’s and Joseph Brown’s claims against DRC Emergency Services, LLC.


August 1, 2016    PDF icon Order

On this date, the Court issued a General Order which reassigned all actions in MDL 2179 from retired Magistrate Judge Sally Shushan (Division 1) to Chief Magistrate Judge Joseph C. Wilkinson, Jr. (Division 2).


July 28, 2016    PDF icon Order

On this date, the Court issued an order appointing John. W. Perry, Jr. as a special master.


July 20, 2016    PDF icon Order

On this date, the Court issued an order announcing its intent to appoint John W. Perry, Jr. as a special master as contemplated by Pretrial Order 59, the “Initial Fee Order.”  Any responses are due by July 27, 2016.


July 20, 2016    PDF icon Order

On this date, the Court issued an order permitting BP to dispose of superfluous amounts of oil and other material collected during the summer of 2010, provided it complies with certain restrictions. 


July 19, 2016    PDF icon Order

On this date, the Court issued an order regarding use of National Oceanic and Atmospheric Administration data in the Halliburton and Transocean settlements. 


July 19, 2016    PDF icon Order

On this date, the Court issued an order regarding use of Louisiana Department of Wildlife and Fisheries data in the Halliburton and Transocean settlements. 


July 14, 2016    PDF icon Order

On this date, the Court issued an Order regarding compliance with Pretrial Order No. 60 following the Court’s Show Cause Order of June 7, 2016 and responses to same.  By July 21, 2016, BP shall file its objections to those Plaintiffs listed on Exhibit 2 to the Order.  Any reply by Plaintiffs shall be filed by July 28, 2016.  


June 16, 2016    PDF icon Order

On this date, the Court granted Class Counsel’s motion to implement changes and procedures to expedite final distribution of the Seafood Compensation Fund.


June 13, 2016    PDF icon Distribution Model (New Class), PDF icon Distribution Model (DHEPDS Class)

Relative to the Halliburton and Transocean Punitive Damages and Assigned Claims Settlement Agreements, the Court received on this date the distribution models for the New Class and the DHEPDS Class.


June 7, 2016    PDF icon Order

On this date, the Court issued an Order regarding compliance with Pretrial Order No. 60.  Plaintiffs who have not complied with PTO 60 must show cause in writing by June 28, 2016, why the Court should not dismiss their claims.


June 3, 2016    PDF icon Order

On this date, the Court issued an order amending paragraph 10 of Pretrial Order No. 60. 


June 2, 2016    PDF icon Third Amendment to Pretrial Order No. 59

On this date, the Court issued a third amendment to Pretrial Order No. 59, the “Initial Fee Order.”


June 2, 2016    PDF icon First Amended Pretrial Order No. 12

On this date, the Court issued an amended version of Pretrial Order No. 12, governing electronic service in MDL 2179.


May 27, 2016    PDF icon Order

On this date, the Court approved the Class Membership Denial Challenge Procedures for the Deepwater Horizon Medical Benefits Settlement.


May 6, 2016    PDF icon Order

On this date, the Court rescheduled the Fairness Hearing on the proposed HESI and Transocean Punitive Damages and Assigned Claims Class Action Settlements from October 20, 2016 to November 10, 2016 at 9:30 a.m.  The Court changed other dates as well.  


May 2, 2016    PDF icon Order

On this date, the Court issued an Order noting BP’s voluntary dismissal of its claims against the Economic and Property Damages Class in Civil Action No. 13-6674 (BP v. Mikal Watts, et al.) and BP’s withdrawal of its motions for preliminary injunction and for relief under Federal Rule of Civil Procedure 60(b)(3). 


April 15, 2016    PDF icon Order

On this date, the Court issued an Order regarding New Lawsuits that are filed pursuant to Pretrial Order No. 60.  


April 12, 2016    PDF icon Order

On this date, the Court issued an Order preliminarily approving the proposed HESI and Transocean Punitive Damages and Assigned Claims Class Action Settlements.


April 8, 2016    PDF icon Order

On this date, the Court issued an Order inviting the Clean-Up Responder Defendants to file motions for summary judgment on the eleven remaining claims in the B3 pleading bundle.


April 8, 2016    PDF icon Order

On this date, the Court issued an Order approving the Dual Representation Resolution Procedures under the Medical Benefits Class Action Settlement. 


April 5, 2016    PDF icon Pretrial Order 61

On this date, the Court issued Pretrial Order 61 updating certain evidence preservation obligations of the United States and BP. 


April 4, 2016    PDF icon Consent Decree, PDF icon Final Judgment

On this date, the Court entered a Consent Decree among BP Exploration & Production Inc., the United States of America, and the five Gulf Coast States and a Final Judgment in Civil Action no. 10-4536, United States v. BP Exploration & Production, Inc., et al.


March 29, 2016    PDF icon Pretrial Order 60

On this date, the Court issued Pretrial Order 60, which concerns the remaining, unreleased claims in the B1 pleading bundle.  Under the order, plaintiffs who previously filed an individual lawsuit (or individual claim in the limitation action) must complete, file, and serve the attached sworn statement by May 2, 2016.  Plaintiffs who did not previously file an individual lawsuit (i.e., plaintiffs who only filed a short form joinder and/or were part of a “mass joinder” lawsuit) must complete, file, and serve the sworn statement and an individual complaint by May 2, 2016.  


March 22, 2016    PDF icon Second Amendment to Pretrial Order 59

On this date, the Court issued an amendment to Pretrial Order No. 59 (“Initial Fee Order”), regarding appearances before the Fee and Cost Committee.


March 10, 2016    PDF icon Order

On this date, the Court issued an Order granting BP’s Motion to Dismiss Moratoria/Permitoria Claims in the OPA Test Cases


March 2, 2016    PDF icon Order

On this date, the Court cancelled the hearing on the motion for entry of the US/Gulf States/BP Consent Decree previously scheduled for March 23, 2016.  The United States anticipates filing its motion for entry on March 31, 2016.


February 16, 2016    PDF icon Order

On this date, the Court issued an Order dismissing with prejudice all B3 claims against the Clean-Responder Defendants, with the exception of the claims asserted by 11 plaintiffs identified therein. 


January 7, 2016    PDF icon Order

On this date, the Court issued an Order requiring “B3” Plaintiffs to show cause by January 28, 2016, why their claims against the Clean-Up Responder Defendants should not be dismissed with prejudice for the reasons stated in the attached Exhibit A.


January 7, 2016    PDF icon Order

On this date, the Court issued an Order denying a Medical Benefits Settlement Class Member’s motion to require BP to pay costs associated with SPC and LMPC claims.


January 7, 2016    PDF icon Order

On this date, the Court issued an Order regarding supplemental and residual distributions in the Seafood Compensation Program. 


December 16, 2015    PDF icon Final Judgment

On this date, the Court issued a Final Judgment with respect to the United States’ claims under the Clean Water Act and Oil Pollution Act against the Anadarko entities.


December 11, 2015    PDF icon Allocation and Reasons

On this date, the Court-Appointed Allocation Neutral issued his Allocation and Reasons with respect to the Halliburton and Transocean Punitive Damages and Assigned Claims Settlement Agreements, allocating $902,083,250 to the New Class and $337,666,750 to the Old Class.


December 8, 2015    PDF icon Order

On this date, the Court issued an Order approving further amendments to the Rules Governing Discretionary Court Review of Appeal Determinations in the Economic Settlement.


November 30, 2015    PDF icon Finding of Facts and Conclusions of Law

On this date, the Court issued the Findings of Fact and Conclusions of Law for the Penalty Phase trial. The Court concluded that Anadarko Petroleum Corporation must pay a civil penalty under the Clean Water Act in the amount of $159.5 million.


November 19, 2015   

On this date, the Court issued an Order regarding the OPA Test Cases and requiring BP and the plaintiffs to file motions as stated therein.


November 16, 2015

On this date, the Court issued an Order approving amended rules governing discretionary review of appeal determinations in the Economic Settlement.


October 29, 2015

On this date, the Court issued an Order dismissing the Gulf States’ claims against Transocean in light of settlements between those parties.


October 23, 2015

On this date, the Court appointed Michael J. Juneau as Claims Administrator for the Halliburton and Transocean Punitive Damages and Assigned Claims Settlement Agreements


October 5, 2015

On this date, the following documents were filed into the record pertaining to the settlements between the United States, the five Gulf States, and BP:

- Order Regarding Modification of Earlier Confidentiality Orders

- Joint Motion for Dismissal of the Gulf States’ Claims, and attached Settlement Agreement between the Gulf States and the BP Entities

- Corrected Notice of Lodging of Proposed Partial Consent Decree between the United States, the Gulf States, and the BP Entities

- Certificates of No Objection to Recommendation of Court-Appointed Neutrals

- Order of Dismissal of the Gulf States’ Claims against the BP Entities

- Order Regarding Proposed Consent Decree. A hearing on a motion to enter the Consent Decree as a final settlement (if necessary) will be held on March 23, 2016

- Order Regarding Payment of the Gulf States’ Attorney Fees and Costs


October 2, 2015

On this date, the Court issued an Order directing the disbursement of funds in the MDL No. 2179 Account and Reserve for Common Benefit Litigation Expenses.


September 29, 2015

On this date, the Court issued an Order appointing Magistrate Judge Joseph C. Wilkinson, Jr. as Allocation Neutral for the Halliburton Punitive Damages and Assigned Claims Settlement Agreement and the Transocean Punitive Damages and Assigned Claims Settlement Agreement.


September 4, 2015

On this date, the Court issued an Order instructing the Clerk of Court to docket no further short from joinders in case no. 10-8888.


Auguse 28, 2015

On this date, the Court issued an Order regarding the dismissal of local government entity claims.


July 27, 2015

On this date, the Court issued an Order requiring BP to commence processing payment for those local governmental entities which have accepted the Neutrals’ recommendation and that all payments be completed within thirty days.


July 15, 2015

On this date, the Court issued Pretrial Order 59 (“Initial Fee Order”), appointing a Common Benefit Fee and Cost Committee and establishing guidelines regarding common benefit attorneys’ fees and cost reimbursement.


July 13, 2015

On this date, the Court issued an Order amending its previous order regarding the holdback for transition payments.


July 10, 2015

On this date, the Court Ordered that state and local government entities that accept the settlement announced on July 2, 2015 shall not be subject to the Court’s prior holdback orders.


July 7, 2015

On this date, the Court issued an Order establishing rules governing discretionary court review of appeal determinations.


July 2, 2015

On this date, the Court released a confidentiality order concerning settlement documents and discussions.


June 10, 2015

On this date, the Court cancelled the status conference scheduled for Thursday, June 18.


May 22, 2015

On this date, the Court added two items to the agenda for the June 18 status conference.


May 6, 2015

On this date, the Court issued an Order permitting the Claims Administrator for the Economic and Property Damages Settlement to issue subpoenas as are necessary to conduct the investigation directed by the Order of September 6, 2013, as well as maintain the integrity of the Settlement Agreement.


May 4, 2015

On this date, the Court scheduled a status conference for Thursday, June 18 at 9:30 a.m.


April 27, 2015

On this date, the Court issued an Order regarding the availability of a jury trial in a BELO (Back-End Litigation Option) lawsuit.


March 31, 2015

On this date, the Court issued an Order denying Class Counsel’s Motion to Alter or Amend Order Adopting Matching Policy (No. 495).


March 30, 2015

On this date, the Court issued an Order denying BP’s Motion to Strike the State of Alabama’s Jury Demand.


February 26, 2015

On this date, the Court issued an Order sanctioning attorneys Lionel Sutton, Jon Andry, and Glen Lerner. These sanctions relate to the Special Master’s Report of September 6, 2013.


February 19, 2015

On this date, the Court issued an Order determining the maximum civil penalty under the Clean Water Act, 33 U.S.C. § 1321(b)(7)(D), to be $4,300 per barrel of oil discharged.


February 18, 2015

On this date, the Court issued an Order approving a notice plan regarding the June 8, 2015 deadline to file claims in the Deepwater Horizon Economic and Property Damage Class Action Settlement.


January 30, 2015

On this date, the Court issued a BELO Cases Initial Proceedings Case Management Order.


January 30, 2015

On this date, the Court issued an Order denying a motion to extend the deadline to file Proof of Claim Forms in the Medical Benefits Settlement. The deadline to file such forms remains February 12, 2015.


January 15, 2015

On this date, the Court issued the Findings of Fact and Conclusions of Law for the Phase Two trial.


January 7, 2015

On this date, the Court held a Pretrial Conference for the Penalty Phase scheduled to begin on January 20, 2015. The conference was transcribed by Cathy Pepper, Official Court Reporter. Counsel may contact her at (504) 589-7779 to request a copy of the transcript.


January 6, 2015

On this date, the Court ordered that the Pretrial Conference for the Penalty Phase will not be open to the press and public.


December 8, 2014

On this date, the Court issued a preliminary Order governing the filing of Back-End Litigation Option lawsuits arising out of the Medical Benefits Class Actions Settlement Agreement.


November 26, 2014

On this date, the Court issued an Order denying motions for reconsideration of the Court’s Order of July 23, 2014 regarding Chronic Specified Physical Conditions and Later-Manifested Physical Conditions under the Medical Benefits Class Action Settlement.


November 25, 2014

On this date, the Court issued an Order regarding public filing of the process audit reports from McGladrey LLP. In response to that Order, the Claims Administrator filed with the Court the following documents: McGladrey LLP’s Report, DHECC’s Response, Audit Committee’s First Report, CliftonLarsonAllen LLP’s Report.

On this date, the Court issued an Order governing public and press access to the Penalty Phase Trial.


November 18, 2014

On this date, the Court issued an Order adopting the Court-Designated Neutrals' Recommendations for the Seafood Compensation Program Supplemental Distribution.


November 14, 2014

On this date, the Court issued an Order establishing a settlement fund and appointing an escrow agent for the Halliburton Punitive Damages and Assigned Claims Settlement Agreement.


November 13, 2014

On this date, the Court issued an Order denying BP’s Motion to Amend the Findings, Alter or Amend the Judgment, or for a New Trial.


November 10, 2014

On this date, the Court issued an Order denying BP’s Motion to Remove the Claims Administrator and BP’s Motion to Supplement Evidence.


November 7, 2014

On this date, the Court held an Evidentiary Hearing regarding the Court’s Show Cause Order of September 6, 2013. The hearing was transcribed by Toni Tusa, Official Court Reporter. Counsel may contact her at (504) 589-7778 to request a copy of the transcript.


October 31, 2014

On this date, the Court issued an Order ruling on Cameron International Corporation’s and Liberty Insurance Underwriters, Inc.’s motions for summary judgment in Civil Action no. 12-311.


September 24, 2014

On this date, the Court held a Status Conference during which BP’s Motion for Restitution and Injunctive Relief was denied; other matters were taken under advisement. The status conference was transcribed by Cathy Pepper, Official Court Reporter. Counsel may contact her at (504) 589-7779 to request a copy of the transcript.


September 23, 2014

On this date, the Court held a Status Conference regarding the Court’s Show Cause Order of September 6, 2013. The status conference was transcribed by Karen Ibos, Official Court Reporter. Counsel may contact her at (504) 589-7776 to request a copy of the transcript.


September 22, 2014

On this date, the Court issued a Tentative Agenda for the StatusConference on September 24 at 9:00 a.m.


September 19, 2014

On this date, the Court published the Court-Designated Neutrals’ recommendations regarding the Seafood Compensation Program. Any objections or comments must be filed by Monday, October 20, 2014.


September 15, 2014

On this date, the Court issued an Order denying the OPA Test Case Plaintiffs’ Motion to Strike Affirmative Defenses, etc. The Order also admonishes counsel to adhere to the page limits and formatting requirements set by the Court.


September 4, 2014

On this date, the Court issued theFindings of Fact and Conclusions of Law relative to the Phase One trial. Note that this document contains multiple figures which are best viewed in color, as opposed to black and white. When printing this document, it is advisable to use a color printer.


September 2, 2014

On this date, the PSC and Halliburton Energy Services, Inc. (“HESI”) jointly filed theHESI Punitive Damages and Assigned Claims Settlement Agreement.


July 18, 2014

On this date, the Court issued Pretrial Order No. 58, governing the production and use of raw laboratory data during the Penalty Phase. On this date, the Court issued Pretrial Order No. 57, establishing a protocol for disclosures clarifying the basis for “B3” claims against the Clean-Up Responder Defendants. Note that this protocol applies to plaintiffs who either are not class members in the Medical Benefits Class Action Settlement or formally opted out of same, and who desire to pursue “B3” claims for exposure injuries and/or damages against any Clean-Up Responder Defendant(s).


June 6, 2014

On this date, the Court issued an Order regarding BP’s Motion to Clarify or Amend Order Regarding Class Counsel’s Motion to Protect and Preserve Claimant Confidentiality and to Enforce Orders of the Court.


May 28, 2014

On this date, the Court issued an Order dissolving the injunction regarding Business Economic Loss Claims under the Economic and Property Damages Settlement Agreement and implementing Policy No. 495 (“Business Economic Loss Claims: Matching of Revenue and Expenses).


May 5, 2014

On this date, the Court issued an Order approving Policy No. 495 (“Business Economic Loss Claims: Matching of Revenue and Expenses”) and authorizing the Settlement Program to immediately implement the processing of BEL claims pursuant to the policy.


April 29, 2014

On this date, the Court issued an Order granting the Special Master’s motion for return of payments made to Casey C. Thonn and others.


March 25, 2014

On this date, the Court issued an Order regarding Class Counsel’s Motion to Protect and Preserve Claimant Confidentiality and to Enforce Orders of the Court.


March 21, 2014

On this date, the Court held a Status Conference during which it scheduled the Penalty Phase trial for Tuesday, January 20, 2015. The status conference was transcribed by Jodi Simcox, Official Court Reporter. Counsel may contact her at (504) 589-7780 to request a copy of the transcript.


March 19, 2014

On this date, the Court issued Pretrial Order No. 56, amending Pretrial Order No. 9 (‟Plaintiffs’ Counsel Time and Expense Submissions”).


December 24, 2013

On this date, the Court issued an Order responding to the remand of Business Economic Loss issues.


December 5, 2013

On this date, the Court issued an Order amending the October 18, 2013 preliminary injunction relating to Business Economic Loss (BEL) claims.


November 22, 2013

On this date, the Court issued an Order amending and clarifying its previous Order of Nov. 15, 2013 and denying BP’s Motion to Amend Scheduling Order re BEL Remand and Preliminary Injunction Relating to BEL Claims.


October 21, 2013

On this date, the Court issued an Order regarding Phase Two post-trial briefing.


October 18, 2013

In light of the Fifth Circuit Court of Appeals’ decision of October 2, 2013, the Court issued a Preliminary Injunction suspending certain Business Economic Loss and Individual Economic Loss claims under the Economic and Property Damages Settlement.


October 3, 2013

In light of the Fifth Circuit Court of Appeals’ decision of October 2, 2013, regarding the Business Economic Loss (BEL) framework under the Economic and Property Damages Settlement, the Court issued an Order requiring, among other things, that the Claims Administrator immediately suspend the issuance of any final determination notices or any payments with respect to those BEL claims in which the Claims Administrator determines that the matching of revenues and expenses is an issue.


October 1, 2013

On this date, the Court issued Pretrial Order No. 55, re-appointing Plaintiff’s Co-Liaison Counsel, Plaintiffs’ Executive Committee, and Plaintiffs’ Steering Committee.


September 11, 2013

On this date, the Court held a Final Pretrial Conference. The conference was transcribed by Karen Ibos, Official Court Reporter. Counsel may contact her at (504) 589-7776 to request a copy of the transcript.


September 10, 2013

On this date, the Court ordered that the Pretrial Conference for the Phase Two trial will not be open to the press and public. The Court also rescheduled the time of the conference and issued a tentative agenda.


September 6, 2013

On this date, the Court issued an Order granting the Defendants’ motions for summary judgment, denying the Mexican States’ motion for summary judgment, and dismissing all remaining claims by the Mexican States. Also on this date, the Court posted the Report of Special Master Louis J. Freeh and issued an Order regarding same.


August 22, 2013

On this date, the Court issued an Order governing access by press and public to the Phase Two trial and materials. The Court also issued an Order regarding presentation of evidence during the Phase Two trial. The Court also issued an Order appointing P. Raymond Lamonica as the Documentation Reviewer under the Economic and Property Damages Settlement.


August 15, 2013

On this date, the Court issued an Order providing for amendment to structured settlement option and release.


July 26, 2013

On this date, the Court issued an Order appointing Judge Jerry A. Brown as the Third Party Claims Adjudicator over disputes regarding third party claims for attorney fees or fees for other services performed in connection with a Settlement Program claim.

The Court also issued an Order approving rules governing the third party claims dispute resolution process within the Settlement Program.


July 19, 2013

On this date, the Court issued an Order continuing the Phase Two trial until September 30, 2013 at 8:00 a.m.

The Court also held a hearing during which it denied BP’s Motion for Emergency Preliminary Injunction to Suspend Payments from Court Supervised Settlement Program Pending Special Master Freeh's Investigation and Report.

The Court also issued an Amendment to Pretrial Orders 1 and 14, regarding communications between counsel for the PSC, Transocean, Halliburton, Alabama, and Louisiana.


July 2, 2013

On this date, the Court issued an Order appointing Louis Freeh and the Freeh Group as Special Master.


June 27, 2013

On this date, the Court held a Status Conference. The monthly status conference was transcribed by Cathy Pepper, Official Court Reporter. Counsel may contact her at (504) 589-7779 to request a copy of the transcript.


June 25, 2013

On this date, the Court issued a Tentative Agenda for the Status Conference on June 27 at 2:00 p.m.


June 19, 2013

On this date, the Court issued an Order regarding dispositive motions and motions in limine for the Phase Two trial.


May 31, 2013

On this date, the Court scheduled a Status Conference for Thursday, June 27, 2013 at 2:00 p.m.


May 23, 2013

On this date, the Court issued First Amended Pretrial Order No. 37 and First Amended Pretrial Order No. 39, both relating to testing of samples.


May 20, 2013

On this date, the Court issued an Order regarding discretionary Court review of appeal determinations in the Economic and Property Damages Settlement Agreement.

The Court also issued an Order regarding new related cases pending consolidation

The Court also issued an Order regarding filing requests for summons and summons returns.


April 24, 2013

On this date, the Court issued an Order regarding post-trial briefing for the Phase One trial. The Court also issued an Order regarding appeals in the Economic and Property Damages Settlement.


April 15, 2013

On this date, the Court issued an Order approving rules governing third party claims dispute resolution process as to attorney fee liens.


April 9, 2013

On this date, the Court issued an Order instructing the Economic and Property Damages Settlement to follow certain rulings of the Court.


April 8, 2013

On this date, the Court issued an Order appointing Judge Jerry A. Brown as Attorney Liens Adjudicator under the Economic and Property Damages Settlement.


March 11, 2013

On this date, the Court issued an Order approving the first amended procedure for the processing of third party claims against claimant recoveries under the Economic and Property Damages Settlement.


February 22, 2013

On this date, the Court issued an Order regarding public access to trial materials through a FTP website, www.mdl2179trialdocs.com.


February 19, 2013

On this date, the Court signed a Partial Consent Decree with Amendment between the United States and the Transocean entities.

The Court also signed a Stipulation mooting BP’s motion for partial summary judgment respecting civil penalties for 800,000 barrels of oil.


January 31, 2013

On this date, the Court issued an Order providing for a structured settlement option.

The Court also issued an Order appointing Daniel J. Balhoff as joint Court-Designated Neutral to preside with John W. Perry over the settlement of the seafood program. Randi S. Ellis is appointed as Deputy Court-Designated Neutral.


January 24, 2013

On this date, the Court issued an Order denying a motion forextension of time to submit claims to the Seafood Compensation Program.


January 18, 2013

On this date, the Court held a Final Pretrial Conference. The conference was transcribed by Cathy Pepper, Official Court Reporter. Counsel may contact her at (504) 589-7779 to request a copy of the transcript.

The Court also issued an Order regarding press and public access to the Phase One trial.


January 16, 2013

On this date, the Court issued an Order directing the Medical Benefits Settlement Claims Administrator to send letters regarding requests to revoke exclusion (opt-out) requests.


January 15, 2013

On this date, the Court issued an Order directing the Notice Administrator to send letters reminding potential oyster leaseholder class members of the January 22, 2013 deadline for filing claims with the Seafood Compensation Program.

The Court also issued an Order directing the Claims Administrator to send letters regarding requests to revoke exclusion (opt-out) requests.


January 14, 2013

On this date, the Court changed the time of the January 18 Final Pretrial Conference from 9:30 a.m. to 8:15 a.m. The Final Pretrial Conference is not open to the public; only trial counsel may attend.


January 11, 2013

On this date, the Court issued an Order and Reasons and an Order and Judgment certifying the Medical Benefits Settlement Class and granting final approval of the Medical Benefits Class Action Settlement.


January 4, 2013

On this date, the Court issued Amended Pretrial Order No. 54, regarding procedures for Phase One Trial on February 25, 2013.


December 21, 2012

On this date, the Court issued an Order and Reasons and Order and Judgment certifying the Economic and Property Settlement Class and granting final approval of the Economic and Property Damages Settlement Agreement.


December 12, 2012

On this date, the Court Canceled the Status Conference scheduled for Tuesday, December 18.


December 7, 2012

On this date, the Court issued Pretrial Order No. 54, regarding pretrial procedures for the Feb. 25, 2013 Phase One Trial.


November 28, 2012

On this date, the Court issued an Order granting Nalco’s motion for summary judgment.


November 16, 2012

On this date, the Court issued an Order extending deadlines for revoking opt-out requests for the proposed class action settlements.


November 8, 2012

On this date, the Court held a Final Fairness Hearing. The hearing was transcribed by Cathy Pepper, Official Court Reporter. Counsel may contact her at (504) 589-7779 to request a copy of the transcript. The next Status Conference will be on Tuesday, December 18, 2012, at 9:30 a.m. C.S.T.


November 1, 2012

On this date, the Court issued Third Amended Pretrial Order No. 41 [Case Management Order No.5], rescheduling the Phase I Trial for February 25, 2012 at 8:00 a.m. and changing the dates of other conferences.

The Court also issued a Third Amendment to Pretrial Order No. 1, regarding attorneys appearing pro hac vice.
The Court also issued an Orderregarding objectors’ presentations at the November 8 fairness hearing.


October 26, 2012

On this date, the Court held a Status Conference. The monthly status conference was transcribed by Toni Tusa, Official Court Reporter. Counsel may contact her at (504) 589-7778 to request a copy of the transcript. The next Status Conference will be on Tuesday, December 18 at 9:30 a.m. C.S.T.


October 24, 2012

On this date, the Court issued a Tentative Agenda for the 10/26/12 Status Conference.


October 17, 2012

On this date, the Court issued an Order approving a procedure for the Claims Administrator of the Medical Benefits Class Action Settlement to process claims on behalf of deceased, minor, or incompetent claimants.


October 16, 2012

On this date, the Court issued an Order concerning refund of transition payments.


October 1, 2012

On this date, the Court issued an Order granting motions to dismiss the “Pure Stigma Claims,” “BP Dealer Claims,” and “Recreation Claims.”

The Court also rescheduled the next Status Conference for October 26, 2012 at 9:00 a.m.


September 24, 2012

On this date, the Court issued an Order approving a procedure for the Claims Administrator of the Economic and Property Damages Settlement to process claims on behalf of deceased, minor, or incompetent claimants.

The Court also received a Report by the Claims Administrator of the Deepwater Horizon Economic and Property Damages Settlement Agreement.


September 18. 2012

On this date, the Court issued an Order regarding procedures for the Claims Administrator to obtain trip tickets, dealer reports, and/or their equivalents directly from authorities. The Court issued a similar Order regarding commercial fishing licenses and a similar Order regarding vessel registration information.


September 14, 2012

On this date, the Court held a Status Conference. The monthly status conference was transcribed by Cathy Pepper, Official Court Reporter. Counsel may contact her at (504) 589-7779 to request a copy of the transcript. The next Status Conference will be on Friday, October 19, 2012, at 9:30 a.m. C.D.T.


September 11, 2012

On this date, the Court issued an Order changing the time of the 9/14/12 Status Conference to 9:00 a.m.
The Court also issued a Tentative Agenda for the 9/14/12 Status Conference.
The Court also issued an Order regarding procedures for the November 8 Final Fairness Hearing.

The Court also issued an Order approving a procedure to process third party claims against claimant recoveries in the Economic and Property Damages Settlement.


September 10, 2012

On this date, the Court issued an Order regarding attendance at Liaison Counsel Meetings.

On this date, the Court issued Pretrial Order No. 53, re-appointing Plaintiff's Co-Liaison Counsel, Plaintiffs' Executive Committee, and Plaintiffs' Steering Committee.


September 4, 2012

On this date, the Court issued Pretrial Order No. 52, coordinating Phase Two Discovery with MDL 2185 and amending PTO 27 and PTO 17.


August 31, 2012

On this date, the Court issued an Order extending the deadline for filing and service of objections to the two class action settlements through September 7, 2012.


August 27, 2012

On this date, the Court issued an Order extending the opt-out deadline for the proposed class action settlements to November 1, 2012.


August 16, 2012

On this date, the Court issued an Order granting in part and denying in part Liberty Insurance Underwriters, Inc.'s Motion for Judgment on the Pleadings.


August 13, 2012

On this date, the Court canceled the Status Conference scheduled for August 17, 2012.  The next Status Conference is scheduled for September 14, 2012 at 9:30 a.m.


August 6, 2012

On this date, the Court issued Pretrial Order No. 51, governing subpoenas to third parties.


July 19, 2012

On this date, the Court issued an Order regarding misleading websites.


July 16, 2012

On this date, the Court issued Pretrial Order 50, amending Pretrial Order 13, to govern the production of certain information by the United States.


July 13, 2012

On this date, the Court held a Status Conference.  The monthly status conference was transcribed by Cathy Pepper, Official Court Reporter.  Counsel may contact her at (504) 589-7779 to request a copy of the transcript.  The next Status Conference will be on Friday, August 17, 2012, at 9:30 a.m.


July 11, 2012

On this date, the court issued a Revised Tentative Agenda for the July 13, 2012 Status Conference.


July 10, 2012

On this date, the court issued a Tentative Agenda for the July 13, 2012 Status Conference.


June 26, 2012

On this date, the Court issued an Order appointing appeal panelist pursuant to the Economic and Property Damages Settlement Agreement.


June 15, 2012

On this date, the Court issued an order capping certain attorneys’ fees at 25%.


June 11, 2012

On this date, the Court cancelled the Status Conference scheduled for June 15, 2012.


June 5, 2012

On this date, the Court received a Status Report from the Claims Administrator regarding the transfer of claims, data, etc. to the Court Supervised Settlement Program.


June 4, 2012

On this date, the Court issued Pretrial Order No. 49, establishing docket number 10-7777 for filing objections to the proposed settlements.


May 30, 2012

On this date, the Court issued Second Amended Pretrial Order No. 41 (Case Management Order No. 4) regarding the Trial of Liability, Limitation, Exoneration, and Fault scheduled to re-commence on January 14, 2013.


May 7, 2012

On this date, the Court issued an Order setting the dates of status conferences through December 2012.


May 3, 2012

On this date, the Court held an In-Chambers Status Conference regarding the trial plan. The Limitation and Liability Trial is scheduled for January 14, 2013.
On this date, the Court issued an Order clarifying the "Hold-Back Order" relative to Settlement Payments made through the Court-Supervised Settlement Program.


May 2, 2012

On this date, the Court issued an Order preliminarily and conditionally certifying the Economic and Property Damages Settlement Class and preliminarily approving the proposed Economic and Property Damages Settlement.

The Court also issued an Order preliminarily and conditionally certifying the Medical Benefits Settlement Class and preliminarily approving the proposed Medical Benefits Settlement.

The Court also issued an Order extending the deadline for the acceptance of the GCCF quick pay offers to June 11, 2012.


April 25, 2012

On this date, a Preliminary Approval Hearing was held regarding the Motions for Preliminary Approval of the proposed Economic and Property Damage Class Settlement and Medical Benefits Class Settlement.


April 18, 2012

On this date, the Court issued an Order scheduling a hearing for Wednesday, April 25, 2012 at 2 p.m., on the request for conditional and preliminary certification of the Economic/Property Damage Class and Medical Benefits Class and the request for preliminary approval of the proposed settlements respecting these putative classes.


April 16, 2012

On this date, the Court issued an Order extending the deadline for submitting the motion for preliminary approval to 8:30 a.m. CDT on Wednesday, April 18, 2012.


March 21, 2012

On this date, the Court issued a Clarifying Order regarding the transition process and GCCF appeals.


March 14, 2012

On this date, the Court issued a Clarifying Order regarding the transition process and "Bundle A" personal injury and/or wrongful death claims.


March 8, 2012

On this date, the Court issued an Order appointing John W. Perry to preside over the seafood component of the proposed settlement.

On this date, the Court issued an Order (as amended) creating the transition process and appointing claims administrator and transition coordinator.


March 5, 2012

On this date, the Court issued an Order appointing interim class counsel.


March 2, 2012

On this date, the Court issued an Order adjourning Phase I of the trial scheduled to commence March 5, 2012.


February 26, 2012

On this date, the Court issued an Order adjourning Phase I of the trial until March 5, 2012 at 8:00 a.m.


February 22, 2012

On this date, the Court issued an Order regarding the United States’, Transocean’s, and Anadarko’s Cross-Motions for Partial Summary Judgment on liability under the Oil Pollution Act and Clean Water Act.


February 17, 2012

On this date, the Court issued an Order regarding access to the trial by the press and public.


February 15, 2012

On this date, the Court issued an Order unsealing documents connected to Weatherford’s Motion for Summary Judgment.


February 7, 2012

On this date, the Court issued an Order addressing some frequently asked  questions received from the press and the public regarding the Feb. 27, 2012 trial.


February 3, 2012

On this date, the Court held a Pretrial Conference regarding the trial scheduled to commence on February 27, 2012.


January 31, 2012

On this date, the Court issued an Order changing the time of the 2/3/12 Pretrial Conference to 8:30 a.m. This Pretrial Conference is not a public hearing in court, but intended as a chambers conference with only trial counsel to discuss logistical or other issues relating to the trial scheduled to commence on February 27, 2012.

The Court also issued an Order granting in part and denying in part Halliburton’s and BP’s Cross-Motions for Partial Summary Judgment regarding contractual indemnity.


January 26, 2012

On this date, the Court issued an Order granting in part and denying in part Transocean’s and BP’s Cross-Motions for Partial Summary Judgment regarding contractual indemnity.


January 19, 2012

On this date, the Court held a Status Conference. The monthly status conference was transcribed by Cathy Pepper, Official Court Reporter. Counsel may contact her at (504) 589-7779 to request a copy of the transcript. The Pretrial Conference will be on Friday, February 3, 2012, at 9:30 a.m. C.S.T. This final Pretrial Conference is not a public hearing in court, but intended as a chambers conference with trial counsel to discuss logistical or other issues relating to the trial scheduled to commence on February 27, 2012.


January 18, 2012

On this date, the Court issued a Tentative Agenda for the January 19, 2012 Status Conference.

The Court issued an Order amending and superseding previous Orders relative to the Court-supervised escrow account and reserve.

The Court issued Pretrial Order 48, amending Pretrial Order 26 and appointing Attorney General James D. "Buddy" Caldwell as Co-Coordinating Counsel for State Interests.


January 4, 2012

On this date, the Court issued an Order amending and clarifying its Order of December 28, 2011, which established a Court-supervised escrow account and reserve.


December 28, 2011

On this date, the Court issued an Order establishing a Court-supervised escrow account and reserve.


December 21, 2011

On this date, the Court issued an Order rescheduling the next Status Conference for January 19, 2012 at 9:30 a.m.


December 16, 2011

On this date, the Court issued held a Status Conference. The monthly status conference was transcribed by Cathy Pepper, Official Court Reporter. Counsel may contact her at (504) 589-7779 to request a copy of the transcript. The next Status Conference will be on Friday, January 20, 2011, at 9:30 a.m. C.S.T.


December 15, 2011

On this date, the Court issued a Tentative Agenda for the December 16, 2011 Status Conference.


December 9, 2011

On this date, the Court issued an Order granting in part and denying in part Defendants’ Motions to Dismiss the Local Government Entity Master Complaint and certain other cases within Pleading Bundle C.


November 18, 2011

On this date, the Court held a Status Conference. The monthly status conference was transcribed by Cathy Pepper, Official Court Reporter. Counsel may contact her at (504) 589-7779 to request a copy of the transcript. The next Status Conference will be on Friday, December 16, 2011, at 9:30 a.m. C.S.T.

On this date, the Court issued a Revised Tentative Agenda for the November 18, 2011 status conference.


November 16, 2011

On this date, the Court issued a Tentative Agenda for the November 18, 2011 status conference.


November 15, 2011

On this date, the Court issued an Order, denying the BP entities’ Motion for Judgment on the Pleadings in the Insurance Actions, Case Nos.11-274 and 11-275.


November 14, 2011

On this date, the Court issued an Order, granting in part and denying in part Defendants’ Motions to Dismiss the Complaints of the States of Alabama and Louisiana.


October 21, 2011

On this date, the Court held a Status Conference. The monthly status conference was transcribed by Cathy Pepper, Official Court Reporter. Counsel may contact her at (504) 589-7779 to request a copy of the transcript. The next Status Conference will be on Friday, November 18, 2011, at 9:30 a.m. C.S.T.


October 19, 2011

On this date, the Court issued a Tentative Agenda for the October 21, 2011 status conference.


October 12, 2011

On this date, the Court issued an Order, granting the Joint Motion to Dismiss the claims asserted in the B4 Pleading Bundle.


October 5, 2011

On this date, the Court issued Pretrial Order #46, appointing Plaintiffs’ Liaison Counsel, Plaintiff Executive Committee, and Plaintiffs’ Steering Committee.  The Court also issued Pretrial Order #47, regarding designation of documents as "Confidential" or "Highly Confidential" pursuant to Pretrial Order #13.


October 4, 2011

On this date, the Court issued an Amended Order, granting in part and denying in part Defendants’ Motions to Dismiss the B3 Master Complaint (amending Order of September 30, 2011).


October 3, 2011

On this date, the Court issued Pretrial Order #44, relating to deposition protocol, and Pretrial Order #45, relating to the use of sample reference material.


September 30, 2011

On this date, the Court issued an Order, granting in part and denying in part Defendants’ Motions to Dismiss the B3 Master Complaint).


September 21, 2011

On this date, the Court issued Pretrial Order #43, relating to the definition of "sample" and the Court’s preservation requirements.


September 16, 2011

On this date, the Court held a Status Conference. The monthly status conference was transcribed by Cathy Pepper, Official Court Reporter. Counsel may contact her at (504) 589-7779 to request a copy of the transcript. The next Status Conference will be on Friday, October 21, 2011, at 9:30 a.m. C.D.T.

The Court also issued Pretrial Order #42, approving forms for Short-Form Joinder and Plaintiff Profile Form amendments and dismissals, adopting forms for the release of medical and employer information, and vacating Pretrial Order 34.


September 14, 2011

On this date, the Court issued Pretrial Order #41 (Case Management Order # 3; Amended on September 21, 2011), governing the scope and structure of the Trial scheduled for February 27, 2012. The Court also issued a Tentative Agenda for the September 16, 2011 status conference.


September 12, 2011

On this date, the Court issued an Order, regarding the creation and management of a shared database to house data for Bundle B1, Bundle B3, and Bundle C Plaintiffs.


September 9, 2011

On this date, the Court issued a Stipulated Order setting deadlines for certain pleadings relative to the B1 Master Complaint, B3 Master Complaint, Limitation Action (10-2771), and United States v. BP Exploration & Production Inc., et al. (10-4536).


August 26, 2011

On this date, the Court issued an Order, granting in part and denying in part Defendants’ Motions to Dismiss the B1 Bundle Master Complaint.


August 12, 2011

On this date, the Court held a Status Conference. The monthly status conference was transcribed by Cathy Pepper, Official Court Reporter. Counsel may contact her at (504) 589-7779 to request a copy of the transcript.


August 11, 2011

On this date, the Court issued an Updated Tentative Agenda for the August 12, 2011 status conference.


August 10, 2011

On this date, the Court issued a Tentative Agenda for the August 12, 2011 status conference.


July 20, 2011

On this date, the Court issued an Order, denying BP’s Motion to Dismiss Transocean’s Complaint in Intervention in the Insurance Actions.


July 15, 2011

On this date, the Court issued an Order, granting BP’s Motion to Stay Proceedings Between BP and Anadarko.

On this date, the Court also issued an Order, granting BP’s Motion to Dismiss Plaintiffs’ RICO Claims (B2 Pleading Bundle).

On this date, the Court issued an Order, granting Plaintiffs’ Motion on the Admissibility of the Boots and Coots Report.


July 12, 2011

On this date, the Court issued Pretrial Order #40 which addresses the return of tangible items in the possession of the JIT to designated owners.


July 8, 2011

On this date, the Court held a Status Conference. The monthly status conference was transcribed by Cathy Pepper, Official Court Reporter. Counsel may contact her at (504) 589-7779 to request a copy of the transcript. The next status conference will be Friday, August 12, 2011, at 8:30 a.m.

The Court also issued Pretrial Order #38 relating to confidentiality of settlement negotiations, Pretrial Order #39 relating to testing of samples, an Order granting BP’s Motion for Non-Applicability of Preservation of Evidence Obligations, and a Case Management Order regarding limited discovery and mediation in connection with Vessels of Opportunity Program contract matters.


July 6, 2011

On this date, the Court issued a Tentative Agenda for the July 8, 2011 status conference.


June 24, 2011

On this date, the Court issued Pretrial Order #37 relating to United States’ and Natural Resource Trustees’ testing of samples.


June 20, 2011

On this date, the Court issued an agreed-upon Case Management Order governing insurance actions.


June 16, 2011

On this date, the Court issued an Order relating to BP’s Motion to Stay Proceedings Between BP and Anadarko and instructing the parties to submit further briefing.

On this date, the Court issued an Order granting Defendants’ Motions to Dismiss Plaintiffs’ D1 Master Complaint, which included claims for injunctive and regulatory relief.


May 26, 2011

On this date, the Court held a Status Conference. The monthly status conference, including the oral argument on the Motions to Dismiss, was transcribed by Cathy Pepper, Official Court Reporter. Counsel may contact her at (504) 589-7779 to request a copy of the transcript. The next status conference will be Friday, July 8, 2011, at 9:30 a.m.


May 23, 2011

On this date, the Court issued an Agenda for the May 26, 2011 status conference.


May 16, 2011

On this date, the Court issued Pretrial Order #36 regarding the production of confidential information by the United States.

On this date, the Court also issued an Amendment to Pretrial Orders #1 and #14 regarding communications between counsel for the United States, the States, and the Plaintiffs’ Steering Committee.


May 12, 2011

On this date, the Court issued an Order denying certain Plaintiffs’ Motion to Clarify Pretrial Order #34.


April 29, 2011

On this date, the Court held a Status Conference. The monthly status conference was transcribed by Cathy Pepper, Official Court Reporter. Counsel may contact her at (504) 589-7779 to request a copy of the transcript. The next status conference will be Thursday, May 26, 2011, at 8:30 a.m.

On this date, the Court also issued Pretrial Order #35, amending Pretrial Order #30 governing out-of-date samples.


April 27, 2011

On this date, the Court issued an Agenda for the April 29, 2011 status conference.


April 15, 2011

On this date, the Court issued an Order, vacating the St. Joe’s Company’s Notices of Voluntary Dismissals in two member cases.


April 12, 2011

On this date, the Court issued Pretrial Order #34, requiring leave of court for dismissals without prejudice.


March 25, 2011

On this date, the Court held a Status Conference. The monthly status conference was transcribed by Cathy Pepper, Official Court Reporter. Counsel may contact her at (504) 589-7779 to request a copy of the transcript. The next status conference will be Friday, April 29, 2011, at 9:30 a.m.

On this date, the Court also issued an Order granting BP’s Motion for Access to the Deepwater Horizon blowout preventer (Rec. Doc. 1533).


March 24, 2011

On this date, the Court issued an Agenda for the March 25, 2011 status conference.

On this date, the Court also issued a Stipulated Order governing deadlines in connection with Petitioners’ Rule 14(c) Third-Party Complaint and Certain Bundle C Pleadings.


March 15, 2011

On this date, the Court issued an Order, which permits the Plaintiffs’ Steering Committee to provide Commonly Asked Questions to potential claimants.

On this date, the Court issued another Order, regarding deadlines for answers, cross-claims, and third-party complaints.


March 9, 2011

On this date, the Court issued Pretrial Order #33, which provides the Short-Form Joinder form for local government entities and deems Short-Form Joinders filed in CA 10-9999 to be filed within MDL 2179 and the Limitation Action, CA 10-2771.


March 3, 2011

On this date, the Court issued Pretrial Order #32 (Case Management Order #2), which includes a revised case management schedule.

On this date, the Court issued Pretrial Order # 31, which clarifies the master complaints, short-form joinders, and responsive pleadings.


February 25, 2011

On this date, the Court held a Status Conference. The monthly status conference was transcribed by Cathy Pepper, Official Court Reporter. Counsel may contact her at (504) 589-7779 to request a copy of the transcript. The next status conference will be Friday, March 25, 2011, at 9:30 a.m.

On this date, the Court issued three Orders relating to parties’ preservation-of-evidence obligations: Pretrial Order # 30 (granting the United States’ Motion regarding out-of-date samples), Order (granting the United States’ Motion regarding destructive testing of rock samples and drill cuttings), and Order (granting BP’s Motion regarding various equipment).

On this date, the Court also issued Pretrial Order # 29, regarding documents produced by BP in the Texas City Litigation.


February 23, 2011

On this date, the Court issued an Order, which grants the Plaintiffs’ Steering Committee’s Motion for Court Approval of Proposed Notice (Rec. Doc. 1126).

On this date, the Court also issued a Tentative Agenda for the February 25, 2011 status conference.


February 14, 2011

On this date, the Court issued Pretrial Order # 28, which amends Pretrial Order # 25 and Pretrial Order # 11 regarding responsive pleadings deadlines.


February 2, 2011

On this date, the Court issued an Order, which grants in part Plaintiffs’ Motion to Supervise Ex Parte Communications Between BP Defendants and Putative Class Members (Rec. Doc. 912).

On this date, the Court also issued an Order, granting the State of Louisiana’s Motion for Confirmation of Non-Applicability of, or Exemption from, Certain Party-Plaintiff Requirements (Rec. Doc. 876).


January 28, 2011

On this date, the Court held a Status Conference. The monthly status conference was transcribed by Cathy Pepper, Official Court Reporter. Counsel may contact her at (504) 589-7779 to request a copy of the transcript. The next status conference will be Friday, February 25, 2011, at 9:30 a.m.


January 27, 2011

On this date, the Court issued Pretrial Order # 27, which amends Pretrial Order # 17 on deposition protocol.

On this date, the Court issued Pretrial Order # 26, announcing the appointment of Government Coordinating Counsel.

On this date, the Court also issued a Tentative Agenda for the January 28, 2011 status conference.


January 12, 2011

On this date, the Court issued Pretrial Order # 25, which clarified the pleading bundles, responsive pleadings, and the master complaints, as well as provided the Amended Plaintiff Profile Form and the Short-Form Joinder form.

On this date, the Court also issued Pretrial Order # 24, which deemed Short-Form Joinders filed in CA 10-8888 to be filed within MDL 2179 and the Limitation Action, CA 10-2771.


January 4, 2011

On this date, the Court issued Pretrial Order # 23, which provides notification to unrepresented defendants of depositions.

On this date, the Court also issued Pretrial Order # 22, relating to the United States’ preservation of documents and electronically stored information.


January 3, 2011

On this date, the Court issued Pretrial Order # 21, which designates the location of BP employee depositions.


December 17, 2010

On this date, the Court held a Status Conference. The monthly status conference was transcribed by Cathy Pepper, Official Court Reporter. Counsel may contact her at (504) 589-7779 to request a copy of the transcript. The next status conference will be Friday, January 28, 2011, at 9:30 a.m.

Also on this date, the Court issued an Order, granting the United States’ First Amended Petition for Enforcement of Administrative Subpoena (Rec. Doc. 6 in member case 10-4397).

Lastly, the Court issued Pretrial Order # 20, which outlines direct-file procedures for parties wishing to join in a Master Complaint.


December 15, 2010

On this date, the Court issued a Tentative Agenda for the December 17, 2010 status conference.


December 2, 2010

On this date, the Court issued Pretrial Order # 19, which sets the dates for status conferences through February 2012.


December 1, 2010

On this date, the Court issued Pretrial Order # 18, which governs discovery of experts.


November 19, 2010

On this date, the Court held a Status Conference. The monthly status conference was transcribed by Cathy Pepper, Official Court Reporter. Counsel may contact her at (504) 589-7779 to request a copy of the transcript. The Court scheduled the next status conference for Friday, December 17, 2010, at 9:30 a.m.

Also on this date, the Court issued an Order, which outlines how Defendant BP will treat different categories of items having varying degrees of evidentiary worth (Rec. Doc. 780).


November 17, 2010

On this date, the Court issued a Tentative Agenda for the November 19, 2010 status conference.


November 16, 2010

On this date, the Court issued Pretrial Order # 17, which outlines deposition protocol.


November 8, 2010

On this date, the Court issued Pretrial Order # 16, which outlines discovery procedures and format relating to the production of documents and electronic data.


November 5, 2010

On this date, the Court issued Pretrial Order # 15, which continues without hearing all pending and future motions. No responses to motions are due until two weeks before the hearing date, which will be set by the Court in due course.


November 3, 2010

On this date, the Court issued an Order granting relief to Anadarko Petroleum Corporation from the preservation of evidence obligations in Pretrial Order # 1 (Rec. Doc. 650).

Also on this date, the Court issued Pretrial Order # 14, which governs the treatment of privileged and work product materials.


November 2, 2010

On this date, the Court issued Pretrial Order # 13, which outlines procedures for protecting confidential material during the discovery process.

Also on this date, the Court issued an Order introducing the Plaintiff Profile Form pursuant to Pretrial Order # 11. The deadline for completion of the form is November 22, 2010 (Rec. Doc. 642).


October 29, 2010

On this date, the Court issued an Order ordering Halliburton Energy Services, Inc. to provide cementing components to the Joint Investigation Team and ordering that no destructive testing on the cementing components be conducted (Rec. Doc. 617).


October 26, 2010

On this date, the Court issued Pretrial Order # 12, which outlines the procedure for filing documents in MDL 2179 and the process for registering with LexisNexis File & Serve.


October 25, 2010

On this date, the Court issued an Order denying Abdon Callais Offshore’s Motion to Compel Arbitration and Stay Litigation (Rec. Doc. 114).


October 22, 2010

On this date, the Court received a Letter from Don K. Haycraft regarding BP’s position on presentment of claims to the Gulf Coast Claims Facility.


October 21, 2010

On this date, the Court received a Letter from Kenneth R. Feinberg regarding the Gulf Coast Claims Facility’s intent to comply with the provisions of Pretrial Order #1.


October 18, 2010

On this date, BP filed a Statement with the Court regarding its position on the applicability of limit of liability under the Oil Pollution Act of 1990.

Also on this date, the Court also issued Pretrial Order # 11 (Case Management Order #1), which establishes important dates and deadlines.

Additionally, the Court issued Pretrial Order # 10, which appoints the members of the Defense Steering Committee and the Defense Liaison Counsel.


October 15, 2010

On this date, the Court held a Pretrial Conference in which matters pertaining to proposed Case Management Order #1 were discussed. The Court scheduled the next pretrial conference for Friday, November 19, 2010 at 9:00 a.m.


October 14, 2010

On this date, the Court issued a Tentative Agenda for the October 15, 2010 pretrial conference.


October 12, 2010

A teleconference call line has been set up for the October 15, 2010 pretrial conference. Starting at 9:15 a.m. central time on October 15, 2010, parties who wish to attend the conference via telephone shall dial 1-800-230-1096. Participants will not be required to enter an access code.

Please be advised that the teleconference is "listen only." Therefore, teleconference participants will not be able to speak during the conference.


October 8, 2010

On this date, the Court issued Pretrial Order #8, which appoints the members of the Plaintiffs’ Steering Committee and the Plaintiff Executive Committee, and Pretrial Order #9, which establishes standards and procedures to be utilized by plaintiffs’ counsel seeking fees and/or expense reimbursement.


October 7, 2010

On this date, the Court issued an Order appointing Francis E. McGovern, Professor of Law, Duke University School of Law, as special master in this matter.


October 6, 2010

On this date, the Court issued an Order, which denied the State of Louisiana’s Motion to Remand, 10-1156 (Rec. Doc. 304).

The Court also issued an Order denying the following motions to remand filed by the State of Louisiana: 10-1757 (Rec. Doc. 9); 10-1758 (Rec. Doc. 7); 10-1156 (Rec. Doc. 309); 10-2179 (Rec. Doc. 65).

Lastly, the Court issued an Order continuing the Limitation Trial in this matter from its tentative start date of October/November 2011 to Monday, February 27, 2012 at 8:30 a.m.


October 1, 2010

On this date, the Court issued an Order, which extended the deadline for the filing of proposed Case Management Order No. 1 to October, 6, 2010.

The Court also issued an Order setting the hearing date for Defendants’ Motion to Continue Trial for October 5, 2010, without oral argument.


September 29, 2010

On this date, the Court held a Status Conference, in which matters pertaining to proposed Case Management Order No. 1 were discussed.


September 24, 2010

On this date, the Court issued a Notice stating its intent to appoint Francis E. McGovern, Professor of Law, Duke University School of Law, as special master in this matter. Any objection to this appointment shall be filed by Friday, October 1, 2010.

The Court also issued an Order, which denied Plaintiffs’ Motion to Reconsider (Rec. Doc. 44) and canceled oral argument on other pending motions.


September 16, 2010

On this date, the Court held its Initial Pretrial Conference. At the conference, important dates and deadlines were established. The Court also scheduled the next pretrial conference for October 15, 2010, at 9:30 a.m.


September 15, 2010

On this date, the Court issued a Tentative Agenda for the initial pretrial conference.

A teleconference call line has been set up for the initial pretrial conference. Starting at 2:00 p.m. central time on September 16, 2010, parties who wish to attend the conference via telephone shall dial 1-866-233-3852. Participants will not be required to enter an access code.

Please be advised that the teleconference is "listen only." Therefore, teleconference participants will not be able to speak during the conference.


September 9, 2010

On this date, the Court issued Pretrial Order #7, which canceled oral argument on certain pending motions.


August 27, 2010

On this date, the Court issued Pretrial Order #6, which appoints James P. Roy & Stephen J. Herman as Plaintiffs’ Co-Liaison Counsel.


August 26, 2010

On this date, the Court issued an Order, which amends Paragraph 14 of Pretrial Order #1, establishing protocol for the removal, transportation, and immediate storage of the Deepwater Horizon’s BOP; the Order further mandates that counsel shall meet and confer regarding longer-term preservation and storage protocol order(s).


August 25, 2010

On this date, the Court issued a Consolidation Order, mandating that the limitation action filed by managing owners and operators of the MODU Deepwater Horizon be consolidated with MDL-2179 and that all answers and claims in the limitation action are to be filed in member case 10-2771.


August 20, 2010

On this date, the Court held a telephone Status Conference, during which liaison counsel discussed the protocol for removal and preservation of the drill string and the blowout preventer.

On this date, the Court also issued a Second Amendment to Pretrial Order #1, which amends Paragraph 14, changing the protocol for recovery and preservation of physical evidence related to the drill pipe that is the subject of a fishing operation.


August 17, 2010

On this date, the Court issued an Amendment to Pretrial Order #3, which changes the date of the motion hearings, with oral argument, from Friday, September 17, 2010 at 9:30 a.m. to Thursday, September 16, 2010 at 2:30 p.m.


August 16, 2010

On this date, the Court issued Pretrial Order #5, which discusses this Court’s procedure for handling motions filed in cases prior to those cases being transferred to the MDL.

On this date, the Court also issued an Amendment to Pretrial Order #1, which changes the date of the initial pretrial conference from Friday, September 17, 2010 at 9:30 a.m. to Thursday, September 16, 2010 at 2:30 p.m.


August 12, 2010

On this date, the Court issued Pretrial Order #4, which designates additional interim liaison counsel for defendants.


August 11, 2010

On this date, the Court also issued Pretrial Order #3, which suspended the deadline for requesting class certification. The order also reset the hearing dates for various motions. Those motions will be heard, with oral argument at the initial pretrial conference.

On this date, the Court also issued Pretrial Order #2, which outlines procedures for transferring cases to MDL 2179.


August 10, 2010

Pursuant to Pretrial Order #1, the pretrial conference will be held on Friday, September 17, 2010 at 9:30 a.m. in the Courtroom of Judge Carl J. Barbier.
Also on this date, the United States Judicial Panel on Multidistrict Litigation issued a Transfer Order, which transferred 77 related cases in the In re: Oil Spill by the Oil Rig "Deepwater Horizon" in the Gulf of Mexico, on April 20, 2010, to this Court.


May 17, 2022    PDF icon Order

Directing and permitting disclosure of information to O’Briens. 


May 11, 2022    PDF icon Suggestion of Remand

Suggestion of Remand to the Judicial Panel on Multidistrict Litigation regarding case No. 21-02243, Johnson v. BP Exploration & Production, Inc, et al. 


April 1, 2022    PDF icon Minute Entry

Status conference regarding five cases: Melancon Rimes, LLC, et al. v. Downs Law Group, P.A., et al.; Miller v. BP; O’Brien’s Response Management, LLC v. BP; Doucet v. Danos and Curole Staffing, LLC, et al; and Johnson v. BP. 


March 17, 2022    PDF icon Order

Requiring Brian J. Donovan to advise the Court within sixty (60) days whether he had paid the amounts due to Stephen J. Herman and James P. Roy.


December 13, 2021    PDF icon Order

Appointing Magistrate Judge Donna Phillips Currault as the Third-Party Claims Adjudicator.


November 23, 2021    PDF icon Minute Entry

Status conference regarding three cases: Melancon Rimes, LLC, et al. v. Downs Law Group, P.A., et al.; DeSilva; and “Fin & Feather.” 


October 25, 2021    PDF icon Order

Granting custody of the items listed within to the Downs Law Group.


October 7, 2021    PDF icon Order

Recognizing the “Assignment” of judgments and substituting the judgment creditor. 


September 15, 2021    PDF icon Order

Setting the amount of attorney fees John R. DeSilva must pay as a sanction to BP. 


September 7, 2021    PDF icon Order

Revised version of the August 26, 2021 order granting in part and denying in part BP’s Motion for Summary Judgment against Classy Cycles, Inc. 


August 27, 2021    PDF icon Order

Granting in part and denying in part BP’s Motion for Summary Judgement against Fin & Feather, LLC; Fin & Feather Cabins, LLC; and Fin & Feather Adventures, LLC (collectively, “Fin & Feather”). 


August 26, 2021    PDF icon Order (Classy Cycles), PDF icon Order (Brian Donovan)

Granting in part and denying in part BP’s Motion for Summary Judgement against Classy Cycles, Inc.

Setting the amount of attorney fees Brian J. Donovan must pay as a sanction to Stephen J. Herman and James P. Roy. 

 


August 23, 2021    PDF icon Order to Show Cause

Requiring that any party that objects to the disposal and destruction of the evidence described therein shall show cause in writing by September 23, 2021. 


August 13, 2021    PDF icon Order

Granting summary judgment against the claims by Gulf Marine Institute of Technology and BioMarine Technologies, Inc.


August 12, 2021    PDF icon Order

Sanctioning plantiff John R. DeSilva and attorney Ronnie G. Penton.


August 5, 2021    PDF icon Order (Document Retention), PDF icon Order (Settlement Trust)

Pertaining to the closure and winddown of the Court-Supervised Settlement Program and the Economic and Property Damages Settlement Agreement; specifically, document retention and the Settlement Trust and Paying Agent Agreement.


August 2, 2021    PDF icon Order

Granting two motions for sanctions against Brian J. Donovan.


July 23, 2021    PDF icon Minute Entry

Hearing on two motions for sanctions against Brian J. Donovan.


June 25, 2021    PDF icon Suggestion of Remand

Suggestion of Remand to the Judicial Panel on Multidistrict Litigation regarding case No. 12-02004, Valdivieso v. Southern Cat, Inc., et al.


June 8, 2021    PDF icon Order

Scheduling a hearing on the motions for sanctions against Brian J. Donovan for Friday, July 23, 2021 at 9:30 a.m.


April 28, 2021    PDF icon Order

Denying Brian Donovan’s Second Motion for Clarification and prohibiting him from filing any further documents in the MDL until the Court disposes of the pending motions for sanctions.  
 


April 27, 2021    PDF icon Order

Ruling on Brian Donovan’s Motion for Clarification.
 


April 21, 2021    PDF icon Minute Entry

Oral argument on BP’s motion to dismiss for lack of standing to prosecute regarding case No. 16-05277, DeSilva v. BP, et al. 
 


April 8, 2021    PDF icon Minute Entry

Status conference to address two cases in the MDL—Nos. 17-3367 and 12-2004—that were recently remanded from the Fifth Circuit Court of Appeals. 


April 6, 2021    PDF icon Order (Severing 780 Cases) , PDF icon Suggestion of Remand

Severing 780 “B3” cases from the MDL and instructing the Clerk to re-allot them among the judges in this district.

Suggestion of Remand to the Judicial Panel on Multidistrict Litigation regarding 2 “B3” cases.  
 

 


April 1, 2021    PDF icon Order

Severing 26 “B3” cases from the MDL and transferring them to other districts pursuant to 28 U.S.C. § 1404(a).
 


March 31, 2021    PDF icon Order

Briefing schedule regarding two motions for sanctions filed against Brian J. Donovan. 


March 2, 2021    PDF icon Order

Reprimanding an attorney for making a material alteration to a document and then representing to the Court that the document was unaltered. 
 


February 25, 2021    PDF icon Order, PDF icon Order

Requiring that a motion to transfer venue in certain B3 cases be filed by March 12, 2021. 

Relieving Halliburton of its obligations to further preserve or retain evidence, subject to certain exceptions.  
 


February 23, 2021    PDF icon Case Management Order for the B3 Bundle

Case management order for the B3 bundle, which will take effect once a B3 case is severed from the MDL. 
 


February 4, 2021    PDF icon Order

Requiring that any oppositions to Halliburton’s Motion to Be Relieved from Remaining Evidence Preservation Obligations be filed by Wednesday, February 24, 2021.
 


January 22, 2021    PDF icon Order (Overruling Objection) , PDF icon Order (CSSP Winddown)

Overruling the sole objection received in response to the December 10, 2020 show cause order. 

Initiating the closure and winddown of the Court Supervised Settlement Program and the Economic and Property Damages Settlement Agreement. 
 


January 13, 2021    PDF icon Minute Entry

Status conference on case no. 17-09403, Irvin v. Validata Computer & Research Corp. 
 


January 7, 2021    PDF icon Order

Ruling on the fifth and final B1 plaintiff (Allstar Pipe Services, Inc.) that was ordered to show cause in Pretrial Order No. 69 § I.
 


December 10, 2020    PDF icon Order

Show cause order regarding the closure and winddown of the Court Supervised Settlement Program. Anyone opposed to the entry of the proposed order attached as Exhibit A must file an objection by January 8, 2021; any responses are due by January 15, 2021.   
 


December 4, 2020    PDF icon Order

Ruling on four of the five B1 plaintiffs that were subject to the show cause order in Pretrial Order No. 69 § I.
 


November 17, 2020    PDF icon Minute Entry

Status conference to address cases in the B3 pleading bundle. 


November 6, 2020    PDF icon Order

Scheduling a status conference for Tuesday, November 17, 2020 at 9:30 a.m. to discuss future case management of the B3 bundle. 


October 26, 2020    PDF icon Order

Dismissing 115 cases in the B1 bundle filed by the “Mexican Plaintiffs.”


October 2, 2020    PDF icon Pretrial Order No. 69

Case management regarding 14 cases in the B1 pleading bundle. 


September 29, 2020    PDF icon PTO 68 Compliance Order, Part 2

Ruling on 42 “B3” claims that were previously ordered to show cause why they should not be dismissed for failing to comply with PTO 68, and which were not ruled upon in the order of September 8, 2020 or during the status conference on September 23, 2020.
 


September 23, 2020    PDF icon Minute Entry

Status Conference to address cases in the B3 pleading bundle.


September 14, 2020    PDF icon Order

Continuing status conference on B3 matters for one week, until Wednesday, September 23 at 9:30 a.m. 
 


September 9, 2020    PDF icon Minute Entry (9:00), PDF icon Minute Entry (10:00)

Status conference regarding case management of certain B1 cases that were not resolved by the PTO 67 mediation process and remain pending.

Hearing on BP’s Dispositive Motion as to the B1 Claims of Mexican Plaintiffs.


September 8, 2020    PDF icon PTO 68 Compliance Order

Ruling on 48 of the 91 “B3” claims that were previously ordered to show cause why they should not be dismissed for failing to comply with PTO 68. The 43 claims not addressed in this order will be addressed at the status conference scheduled for Sept. 16, 2020 at 9:30 a.m. 
 


September 2, 2020    PDF icon Order

Granting in part BP’s motion for summary judgment and dismissing four personal injury claims that were released by the Medical Benefits Class Action Settlement Agreement; denying the motion with respect to seven other claims.
 


August 25, 2020    PDF icon Order

Changing the time, topics, and format of the September 9, 2020 conference, and scheduling a separate conference for September 16, 2020.
 


July 27, 2020    PDF icon Order

Granting BP’s motion for a protective order and precluding plaintiffs in BELO cases from deposing Dr. Jessica Herzstein.


July 2, 2020    PDF icon Order

Granting defendants’ motions to dismiss complaints by Pinellas Marine Salvage, Inc., John Mavrogiannis, Selmer Salvesen, and Andrew Ditch and against Kenneth Feinberg, the Gulf Coast Claims Facility, et al.
 


June 17, 2020    PDF icon Order

Scheduling a hearing and status conference for Wednesday, September 9, 2020 at 9:30 a.m. to address certain matters in the B1 and B3 bundles.
 


June 1, 2020    PDF icon Order

All remaining appeals from the Claims Administrator’s determinations in the Halliburton and Transocean Settlements shall be decided by Judge Barbier.
 


May 20, 2020    PDF icon Order

Approving the final distribution of the Punitive Damages or “New Class” portion of the Halliburton and Transocean Settlements. The Court previously approved distributions from these settlements on July 24, 2019 (partial distribution of Punitive Damages portion) and November 2, 2018 (distribution of Assigned Claims or “Old Class” portion).
 


May 7, 2020    PDF icon Order

Revised version of the May 4, 2020 order holding that O’Brien’s Response Management, LLC and National Response Corporation do not have to indemnify BP against certain personal injury claims by cleanup workers, and that BP is not an additional insured on O’Brien’s insurance policies.
 


May 4, 2020    PDF icon Order, PDF icon Order

Holding that O’Brien’s Response Management, LLC and National Response Corporation do not have to indemnify BP against certain chemical exposure claims, and that BP is not an additional insured on O’Brien’s insurance policies. 

Reappointing Mike Moore and Drake Martin as neutrals.  


April 28, 2020    PDF icon Order

Regarding the 1 BELO plaintiff identified in the Show Cause Order of April 13, 2020. The BELO plaintiff’s case was dismissed with prejudice.


April 20, 2020    PDF icon Order

Requiring 91 plaintiffs in the B3 bundle to show cause in writing by May 18, 2020 why their claims should not be dismissed with prejudice for failing to comply with Pretrial Order No. 68.   


April 13, 2020    PDF icon Order

Requiring plaintiffs’ counsel in 1 BELO case to show cause in writing by Friday, April 24, 2020 why that case should not be dismissed with prejudice for failure to prosecute and/or pursuant to Fed. R. Civ. P. 37(b)(2)(A)(v). Any reply by BP shall be filed by Monday, April 27, 2020.


April 8, 2020    PDF icon Order

Granting Defendants’ motion to dismiss the First Amended Complaint by the Shivers Plaintiffs, which alleged claims for negligent and intentional infliction of emotional distress.
 


March 27, 2020    PDF icon Order

Granting Stephen Herman’s motion to dismiss the complaint filed by Brian Donovan.


March 25, 2020    PDF icon Order

Regarding the 6 BELO plaintiffs identified in the Show Cause Order of March 13, 2020. One plaintiff was deemed to have satisfied the Show Cause Order; the other 5 were dismissed with prejudice. 


March 23, 2020    PDF icon Sixth Amendment to Pretrial Order No. 68

Extending the deadline for filing the report required under PTO 68 § I.C (regarding each side’s compliance with the initial disclosure requirements) to Monday, April 13, 2020.
 


March 17, 2020    PDF icon Fifth Amendment to Pretrial Order No. 68

Canceling the status conference and show cause hearing scheduled for Tuesday, April 7, 2020, pertaining to the B3 pleading bundle.
 


March 13, 2020    PDF icon Order

Requiring plaintiffs’ counsel in 6 BELO cases to show cause in writing by Friday, March 20, 2020 why their cases should not be dismissed with prejudice for failure to prosecute and/or pursuant to Fed. R. Civ. P. 37(b)(2)(A)(v). Any reply by BP shall be filed by Monday, March 23, 2020. 
 


February 20, 2020    PDF icon Order

Cancelling the BELO Show Cause Hearing set for February 21, 2020. 


February 11, 2020    PDF icon Order, PDF icon Order

Requiring plaintiffs’ counsel in 19 BELO cases to appear on Friday, February 21, 2020 at 9:30 a.m. and show cause why those cases should not be dismissed with prejudice for failure to prosecute and/or pursuant to Fed. R. Civ. P. 37(b)(2)(A)(v).

Ruling on motions to dismiss two cases that asserted claims for negligent infliction of emotional distress (“zone of danger” claims).  


January 27, 2020    PDF icon Order

Cancelling the BELO Show Cause Hearing on January 29, 2020 at 9:30 a.m.


January 17, 2020    PDF icon Order

Partially lifting the stay in four cases filed by attorney Brian J. Donovan and ruling on several motions filed by Donovan.


January 14, 2020    PDF icon Fourth Amendment to Pretrial Order No. 68

Amending Pretrial order No. 68 such that (1) the deadline for filing the report on compliance with the initial disclosure requirements is extended from February 20 to Monday, March 23, 2020, and (2) the date/time of the status conference and show cause hearing previously scheduled for March 6, 2020 at 9:30 a.m. is changed to Tuesday, April 7, 2020 at 9:30 a.m.
 


January 14, 2020    PDF icon Order

Requiring plaintiffs’ counsel in 16 BELO cases to appear on Wednesday, January 29, 2020 at 9:30 a.m. and show cause why those cases should not be dismissed with prejudice for failure to prosecute and/or pursuant to Fed. R. Civ. P. 37(b)(2)(A)(v).
 


January 8, 2020    PDF icon Minute Entry

Hearing on the show cause order of December 12, 2019, regarding certain BELO cases.


January 2, 2020    PDF icon Order

Changing the time of the hearing on January 8, 2020 to 8:00 a.m.


December 16, 2019    PDF icon Order

Modifying previous confidentiality orders such that information pertaining to a claimant and/or its claim with the Deepwater Horizon Economic and Property Damages Settlement will no longer be automatically treated as confidential once that particular claimant or claim is before this Court (e.g., when a claim is the subject of a request for discretionary review or a motion filed in this Court).


December 12, 2019    PDF icon Order

Requiring plaintiffs’ counsel in 18 BELO cases to appear on Wednesday, January 8, 2020 at 9:30 a.m. and show cause why those cases should not be dismissed with prejudice for failure to prosecute and/or pursuant to Fed. R. Civ. P. 37(b)(2)(A)(v).


November 26, 2019    PDF icon Third Amendment to Pretrial Order No. 68

Amending Pretrial Order No. 68 to cancel the status conference on December 6, 2019 and scheduling a status conference and show cause hearing for Friday, March 6, 2020 at 9:30 a.m.


November 20, 2019    PDF icon Minute Entry, PDF icon Order

Hearing on the show cause order of November 8, 2019, regarding 80 BELO cases. 


November 8, 2019    PDF icon Order

Requiring plaintiffs’ counsel in the BELO cases identified in BP’s anticipated status report to appear on Wednesday, November 20, 2019 at 9:00 a.m. and show cause why those cases should not be dismissed with prejudice for failure to prosecute and/or pursuant to Fed. R. Civ. P. 37(b)(2)(A)(v).
 


November 8, 2019    PDF icon Order

Denying two motions to recuse and instructing the Clerk of Court to commence a disciplinary proceeding against attorney Brian Donovan.


November 7, 2019    PDF icon Second Amendment to Pretrial Order No. 68

Amending Pretrial Order No. 68 to adjourn the deadline for filing position statements regarding certain legal issues. 


October 28, 2019    PDF icon First Amendment to Pretrial Order No. 68

Amending Pretrial Order No. 68.


October 23, 2019    PDF icon Minute Entry

Hearing on the show cause order of October 10, 2019, regarding 157 BELO cases.


October 23, 2019    PDF icon Order

Ruling on the 156 BELO plaintiffs represented by the Nations Law Firm and identified in the October 10, 2019 Show Cause Order. 


October 21, 2019    PDF icon Pretrial Order No. 68

Pertaining to cases in the B3 pleading bundle. PTO 68 requires, among other things, that BP and B3 plaintiffs produce certain documents within 90 days.


October 10, 2019    PDF icon Order

Requiring plaintiffs’ counsel in 157 BELO cases to appear on Wednesday, October 23, 2019 at 9:30 a.m. and show cause why those cases should not be dismissed with prejudice for failure to prosecute and/or pursuant to Fed. R. Civ. P. 37(b)(2)(A)(v).


October 4, 2019    PDF icon Order

Ruling on the 299 BELO plaintiffs represented by the Nations Law Firm and identified in the September 12, 2019 Show Cause Order.


September 27, 2019    PDF icon Minute Entry

On this date, the Court conducted a hearing on the show cause order of September 12, 2019, regarding 303 BELO cases. Counsel may contact Jodi Simcox, Official Court Reporter (504-589-7780) to obtain a copy of the transcript. 


September 25, 2019    PDF icon Order

Appointing Sylvius H. von Saucken as the Successor Trustee for the Medical Settlement Trust.


September 12, 2019    PDF icon Order

Requiring plaintiffs’ counsel in 303 BELO cases to appear on Friday, September 27, 2019 at 9:00 a.m. and show cause why those cases should not be dismissed with prejudice for failure to prosecute and/or pursuant to Fed. R. Civ. P. 37(b)(2)(A)(v).
 


August 28, 2019    PDF icon Minute Entry

Status conference to address future case management of the remaining cases in the B3 pleading bundle. 


August 26, 2019    PDF icon Order

On this date, the Court issued an order ruling on the 168 BELO plaintiffs represented by the Nations Law Firm and identified in the August 7, 2019 Show Cause Order.


August 20, 2019    PDF icon Order

Scheduling a status conference for Wednesday, August 28, 2019 at 9:30 a.m. to discuss the case management proposals for the B3 pleading bundle.


August 16, 2019    PDF icon Minute Entry

Hearing on the show cause order of August 7, 2019, regarding 176 BELO cases. 


August 7, 2019    PDF icon Order

Requiring plaintiffs’ counsel in 176 BELO cases to appear on Friday, August 16, 2019 at 9:30 a.m. and show cause why those cases should not be dismissed with prejudice for failure to prosecute and/or pursuant to Fed. R. Civ. P. 37(b)(2)(A)(v).


August 7, 2019    PDF icon Order

Deeming 18 plaintiffs in the B3 bundle to be compliant with PTO 63 and PTO 66.


July 26, 2019    PDF icon Order

Requiring 18 plaintiffs in the B3 bundle to show cause in writing by August 2, 2019, why their claims should not be dismissed with prejudice for failure to comply with PTO 63 and PTO 66. 
 


July 26, 2019    PDF icon Order

Ruling on the 157 BELO plaintiffs represented by the Nations Law Firm who were identified in the July 9, 2019 Show Cause Order.  


July 24, 2019    PDF icon Order

Approving a partial distribution of the Punitive Damages portion of the HESI and Transocean Settlements.


July 19, 2019    PDF icon Minute Entry

Hearing on the show cause order of July 9, 2019 regarding 165 BELO cases. 


July 18, 2019    PDF icon Order

Regarding 12 cases in the B3 bundle that assert only contract claims. 


July 17, 2019    PDF icon Minute Entry

Status conference to address future case management of the remaining cases in the B3 pleading bundle. 


July 11, 2019    PDF icon Order

Closing 1,835 cases in the MDL.


July 9, 2019    PDF icon Order

Ruling on the 270 BELO plaintiffs represented by the Nations Law Firm who were identified in the June 4, 2019 Show Cause Order. The Court held that 216 of the 270 plaintiffs had not satisfied the Show Cause Order and dismissed their cases with prejudice. 


July 9, 2019    PDF icon Order

Granting a motion for reconsideration and denying a motion for reconsideration regarding certain BELO cases that had been dismissed during the May 17, 2019 show cause hearing. 


July 9, 2019    PDF icon Order

Requiring plaintiffs’ counsel in 165 BELO cases to appear on Friday, July 19, 2019 at 9:30 a.m. and show cause why those cases should not be dismissed with prejudice for failure to prosecute and/or pursuant to Fed. R. Civ. P. 37(b)(2)(A)(v).


July 2, 2019    PDF icon Supplemental Stipulation and Agreed Order

Further modifying the Order of April 16, 2019 regarding the disposal of certain samples.


June 26, 2019    PDF icon Order

Scheduling a status conference for Wednesday, July 17, 2019 at 9:30 a.m. The primary purpose of the status conference is to discuss the remaining cases in the B3 pleading bundle. 


June 26, 2019    PDF icon Updated PTO 66 Compliance List

Updated list of the B3 plaintiffs who have complied with PTO 66 and whose B3 bundle claims remain subject to further proceedings of this Court.


June 24, 2019    PDF icon Order

Addressing a BELO plaintiff’s failure to initial no more than 2 pages on the Plaintiff Profile Form required under BELO Cases Initial Proceeding Case Management Order NO. 1. 


June 24, 2019    PDF icon Minute Entry

Giving notice of the Court’s intent to close 1,835 cases (identified in the attached exhibit) that appear to have no remaining viable claims. Any party who believes its case should not be closed must file a written response by July 8, 2019.


June 20, 2019    PDF icon First Amended BELO Cases Initial Proceedings Case Management Order No. 2

Amending the BELO Cases Initial Proceedings Case Management Order No. 2 of March 11, 2019.


June 19, 2019    PDF icon Minute Entry

Hearing on the show cause order of June 4, 2019 and various motions pertaining to BELO cases. 


June 18, 2019    PDF icon Order and Revised Agenda

Changing the time for the hearing on June 19, 2019 from 8:30 a.m. to 9:30 a.m. and issuing a revised agenda.


June 12, 2019    PDF icon Order and Revised Agenda

Revised Agenda for the hearing scheduled for Wednesday, June 19, 2019 at 8:30 a.m. 


June 4, 2019    PDF icon Order

Requiring plaintiffs’ counsel in 277 BELO cases to appear on Wednesday, June 19, 2019 at 8:30 a.m. and show cause why those cases should not be dismissed with prejudice for failure to prosecute and/or pursuant to Fed. R. Civ. P. 37(b)(2)(A)(v).


May 22, 2019    PDF icon Order

Scheduling a Pro Ami Hearing for Tuesday, July 9, 2019 at 9:00 a.m. regarding 38 Alabama class members who are minors or lack capacity and their claims under the Medical Benefits Class Action Settlement Agreement.


May 21, 2019    PDF icon Order

Modifying the Order of April 16, 2019 pertaining to the disposal of certain samples.


May 17, 2019    PDF icon Minute Entry

Show Cause Hearing regarding 76 BELO plaintiffs/cases. 


May 2, 2019    PDF icon Order

Requiring 76 BELO plaintiffs to appear on Friday, May 17, 2019 at 10:00 a.m. and show cause why their BELO cases should not be dismissed with prejudice for failure to prosecute and/or pursuant to Fed. R. Civ. P. 37(b)(2)(A)(v).


May 1, 2019    PDF icon Order

Ruling on multiple motions seeking reconsideration, etc., of the PTO 66 Compliance Order. The order also required that any responses to Michael Helmholtz’s and Debra Miles’s motions be filed by no later than May 15, 2019.


April 16, 2019    PDF icon Order

Explicitly requiring that BELO plaintiffs provide “wet ink” signatures and initials on the Plaintiff Profile Form and authorizations attached to the BELO Cases Initial Proceedings Case Management Order No. 1.


April 16, 2019    PDF icon Order

Granting BP’s Motion for Entry of an Order Relating to the Disposal of Certain Materials.


March 22, 2019    PDF icon First Amendment to PTO 67

Amending PTO 67 to clarify how and to whom documents should be produced.


March 11, 2019    PDF icon BELO Cases Initial Proceedings Case Management Order No. 2

Further addressing required disclosures in Back-End Litigation Option Cases.


March 6, 2019    PDF icon Order

Closing 348 cases that have been resolved.


March 6, 2019    PDF icon Order

Approving Court Approved Procedure 3, regarding the Rules Governing Confirmation and Release of Third Party Claims without Payment, and Court Approved Procedure 4, regarding the confirmation and release of payments holds for debtor claimants.  These procedures concern the HESI and Transocean Settlement Agreements.


February 19, 2019    PDF icon Notice and Order to Show Cause

Giving notice of the Court’s intent to close 349 cases (identified in the attached exhibit) that appear to have no remaining viable claims.  Any party who believes its case should not be closed must file a written response by February 27, 2019.


February 13, 2019    PDF icon Joint Stipulation and Order

Terminating the partial consent decree between the United States and the Transocean defendants.


February 5, 2019    PDF icon Pretrial Order No. 67

On this date the Court issued Case Management Order No. 7, regarding remaining B1 claims.


February 1, 2019    PDF icon Order

This Order dismisses suits by seven plaintiffs for failure to comply with October 3, 2018, Moratoria Hold Order.


January 31, 2019    PDF icon PTO 66 Compliance Order

Identifying those plaintiffs with claims in the B3 bundle that complied with PTO 66 and those that did not. As to the latter, the Court dismissed their B3 claims with prejudice. The order also dismissed certain B3 claims that had been released by the Medical Settlement’s class-wide release.


December 19, 2018    PDF icon Order

Requiring that any objections to BP’s Motion for Entry of an Order Relating to the Disposal of Certain Materials be filed by Friday, January 4, 2019.


December 11, 2018    PDF icon Order

Appointing Stephen J. Herman and James Parkerson Roy as Plaintiffs’ Co-Liaison Counsel.


November 29, 2018    PDF icon Order

Ruling on multiple motions seeking reconsideration, etc., of the PTO 65 Compliance Order.


November 7, 2018    PDF icon Order

Appointing Patrick A. Juneau to replace Michael J. Juneau as Claims Administrator for the New Class under the Halliburton and Transocean Settlements.


November 2, 2018    PDF icon Order

Approving distribution of the Assigned Claims portion of the Halliburton and Transocean Settlements.


November 2, 2018    PDF icon Order

Authorizing, among other things, final pro rata disbursement of remaining Common Benefit Fees.


October 3, 2018    PDF icon Order

Regarding remaining claims subject to a moratoria hold in the Economic and Property Damages Settlement. Such claims are deemed excluded from the Settlement and may proceed in litigation by filing an individual complaint and complying with Pretrial Order 60 by Nov. 16, 2018. Such claims must also comply with the requirements of Pretrial Order 64 and Pretrial Order 65 by Nov. 30, 2018.


September 21, 2018    PDF icon Order

Approving two procedures for the HESI and Transocean Punitive Damages and Assigned Claims Settlements: (1) Rules Governing the Third Party Claims Dispute Resolution Process and (2) Rules Governing the Resolution of Claim on Behalf of Deceased, Minor, or Incompetent Claimants.


September 20, 2018    PDF icon Order

Requiring certain plaintiffs in the B3 bundle to show cause in writing by October 11, 2018 why their claims should not be dismissed with prejudice for failing to comply with Pretrial Order No. 66.


September 6, 2018    PDF icon Order

Directing the Clerk to close 665 cases that had been dismissed for noncompliance with PTO 60 and/or PTO 63.


July 10, 2018    PDF icon PTO 65 Compliance Order

Identifying those of the Remaining B1 Plaintiffs that complied with PTO 65 and those that did not.  As to those that did not comply, the Court dismissed their B1 claims with prejudice.


May 25, 2018    PDF icon Order

Requiring certain Remaining B1 Plaintiffs to show cause by June 15, 2018 why their B1 claims should not be dismissed for failing to comply with Pretrial Order No. 65.


May 18, 2018    PDF icon Order

Placing a 25% cap on contingent fees for attorneys representing claimants in the HESI and Transocean Punitive Damages and Assigned Claims Settlements.


April 10, 2018    PDF icon Order

Denying a motion requesting departure from the 25% cap on continent fees for claims in the Economic and Property Damages Settlement.


April 9, 2018    PDF icon Pretrial Order No. 66

Requiring, among other things, that all Remaining B3 Plaintiffs submit a Particularized Statement of Claim by July 9, 2018.


April 6, 2018    PDF icon Updated PTO 63 Compliance List

Updated list of the Remaining B3 Plaintiffs who have complied with PTO 63 and whose B3 bundle claims remain subject to further proceedings of this Court


April 3, 2018    PDF icon Order

Amending the Medical Benefits Settlement Third-Party Lien Procedures.


March 29, 2018    PDF icon Order

Denying several Motions to Require Immediate Payment or a Supersedeas Bond.


March 22, 2018    PDF icon Order

Amending Pretrial Order No. 9 and authorizing certain actions respecting the Aggregate Common Benefit Cost and Fee Fund and the MDL 2179 PSC Shared Expense Account.


March 19, 2018    PDF icon Order

Granting BP’s motion to amend the BELO Cases Initial Proceedings Case Management Order (revising Exhibit B).


March 19, 2018    PDF icon Order

Denying the Nations Law Firm’s motion to amend the BELO Cases Initial Proceedings Case Management Order.


March 7, 2018    PDF icon Order

Dismissing the claims of the Mexican State of Yucatán.


February 21, 2018    PDF icon Notice

Notice regarding decisions on class membership challenges under the Medical Benefits Settlement.


January 22, 2018    PDF icon Order

Approving an amended procedure in the Medical Benefits Settlement for processing claims on behalf of class members who are deceased, minors, lacking capacity, or incompetent.


January 11, 2018    PDF icon Pretrial Order No. 65

Requiring all Remaining B1 Plaintiffs to file a Verified Statement Regarding Causation and Damages by April 11, 2018.


January 4, 2018    PDF icon Claims Appeal Determination (23804), PDF icon Claims Appeal Determination (23805), PDF icon Claims Appeal Determination (23806)

Ruling on 82 appeals from claims determinations in the HESI and Transocean Punitive Damages and Assigned Claims Settlements.


December 12, 2017    PDF icon Order

Approving the Third-Party Lien Procedures for the Medical Benefits Settlement and appointing Judge Jerry A. Brown as the Third-Party Claims Adjudicator.


December 6, 2017    PDF icon Order

Ruling on the motions for reconsideration of the PTO 63 Compliance Order.


November 8, 2017    PDF icon Order

Ruling on the motions for reconsideration of the PTO 64 Compliance Order.


November 2, 2017    PDF icon Order

Referring all appeals of claim determinations in the HESI and Transocean Punitive Damages and Assigned Claims Settlements to Magistrate Judge Joseph C. Wilkinson, Jr.


October 24, 2017    PDF icon Order

Adopting the Special Master’s Recommendations Concerning the Allocation of Common Benefit Fees and the Reimbursement of Shared Expenses and Held Costs.


October 23, 2017    PDF icon Order

Approving a procedure for the processing by the Claims Administrator of the Economic and Property Damages Settlement to resolve facially payable claims, unresolved third party claim disputes, and claims subject to bankruptcy.


October 20, 2017    PDF icon Order

On this date, the Court issued an order that partially granted a motion by BP and dismissed certain settled and released claims.


October 12, 2017    PDF icon Special Master Recommendations, PDF icon Order

Special Master’s Recommendations Concerning the Allocation of Common Benefit Fees and the Reimbursement of Shared Expenses and Held Costs.  Any objections to the Special Master’s Recommendations shall be filed by Friday, October 20, 2017.


September 29, 2017    PDF icon Order

Re-appointing members of the PSC.


September 21, 2017    PDF icon Order

Dismissing certain claims for failing to make “presentment” under Oil Pollution Act of 1990.


September 14, 2017    PDF icon Special Master Order No. 3

Canceling the September 15, 2017 deadline to make submissions into the evidentiary record.


August 23, 2017    PDF icon Order

Establishing Friday, September 8, 2017, as the deadline for filing responses to the motions for reconsideration, etc., of the PTO 63 Compliance Order and the PTO 64 Compliance Order.


July 28, 2017    PDF icon Special Master Order No. 2

Adopting a supplemental procedure regarding common benefit attorneys’ fees and expenses.


July 19, 2017    PDF icon Order

Regarding the remaining cases in the B1 pleading bundle following PTO 60, PTO 64, and the Moratoria Hold Opt-Out Order.


July 18, 2017    PDF icon Order

Regarding compliance with Pretrial Order No. 63, concerning the B3 pleading bundle.


July 18, 2017    PDF icon Order

Requiring the “Additional Clean-Up Responder Defendants” to file by July 31, 2017, a list of cases they believe should be dismissed.


July 18, 2017    PDF icon Order

Setting deadlines for filing responses and a reply to BP’s Dispositive Motion as to Presentment.


July 18, 2017    PDF icon Order

Setting deadlines for filing responses and a reply to BP’s Dispositive Motion as to Released Claims.


July 5, 2017    PDF icon Order

Amending two previous Interim Orders in light of the issuance of mandate from the Fifth Circuit regarding the Policy 495 Opinion.


June 13, 2017    PDF icon Interim Order

Remanding 260 business economic loss claims that were before the Court on discretionary review to the Claims Administrator for processing under the Annual Variable Margin Methodology.


June 7, 2017    PDF icon Order

Inviting responses to an e-mail from attorneys representing companies involved in oil spill response/clean up


May 25, 2017    PDF icon Order

Clarifying prior orders establishing qualified settlement funds.


May 25, 2017    PDF icon Interim Order

Implementing the Fifth Circuit’s Opinion in No. 15-30377, regarding Claims Administrator Policy 495.


April 18, 2017    PDF icon Special Master Order No. 1

Adopting a procedure for objections to the Common Benefit Fee and Cost Committee’s Recommendation for Proposed Cost Reimbursements and Fee Allocations.


March 17, 2017    PDF icon Order

Permitting unresolved claims in the Economic Settlement with a “Moratoria Hold” to opt out of the Settlement by April 24, 2017 and file an individual complaint and Sworn Statement by June 23, 2017


February 22, 2017    PDF icon Pretrial Order No. 64/Case Management Order No. 6

Concerning pleading bundles other than B3 and case no. 12-987.


February 22, 2017    PDF icon PTO63(BundleB3).pdf

Concerning the remaining, unreleased claims in pleading bundle B3.


February 17, 2017    PDF icon Minute Entry

Status Conference


February 15, 2017    PDF icon Order & Reasons, PDF icon Order & Judgment

Granting final approval of the HESI and Transocean Punitive Damages and Assigned Claims Settlement Agreements.


January 4, 2017    PDF icon Pretrial Order No. 62

Regarding the preservation requirements in light of the entry of the consent decree among BP, the United States, and the five Gulf States.


December 16, 2016    PDF icon Order

Scheduling status conference for February 17, 2017 at 9:30 a.m.


December 16, 2016    PDF icon Order

PTO 60 Reconciliation Order


November 10, 2016    PDF icon Minute Entry

On this date, the Court held a Fairness Hearing on the HESI and Transocean Punitive Damages and Assigned Claims Settlements.


November 10, 2016    PDF icon Order

On this date, the Court amended its prior order appointing John W. Perry, Jr. as Special Master.


November 10, 2016    PDF icon Fourth Amendment to Pretrial Order No. 59

On this date, the Court issued a Fourth Amendment to Pretrial Order No. 59.


October 25, 2016    PDF icon Order

Granting a Petition for Reimbursement of Expenses and Collective Common Benefit Fee Award, relating to the Economic and Property Damages Class Settlement and the Medical Benefits Class Settlement.


August 2, 2016    PDF icon Order

Regarding the Clean-Up Responder Defendants’ omnibus motion for summary judgment against the remaining eleven B3 plaintiffs.  


August 1, 2016    PDF icon Order

Reassigning actions in MDL 2179 from retired Magistrate Judge Sally Shushan to Chief Magistrate Judge Joseph C. Wilkinson, Jr.  


July 28, 2016    PDF icon Order

Appointing John. W. Perry, Jr. as a special master.


July 20, 2016    PDF icon Order

Announcing intent to appoint John W. Perry, Jr. as a special master as contemplated by Pretrial Order 59, the “Initial Fee Order.”  


July 20, 2016    PDF icon Order

Permitting BP to dispose of superfluous amounts of oil and other material collected during the summer of 2010.


July 19, 2016    PDF icon Order

Regarding use of NOAA data in the Halliburton and Transocean settlements.


July 19, 2016    PDF icon Order

Regarding use of LDWF data in Halliburton and Transocean settlements. 


July 14, 2016    PDF icon Order

Order regarding compliance with Pretrial Order No. 60 following the Court’s Show Cause Order of June 7, 2016 and responses to same.  BP’s objections are due by July 21, 2016.  Plaintiffs’ replies are due by July 28, 2016. 


June 16, 2016    PDF icon Order

Granting motion to implement changes and procedures to expedite final distribution of the Seafood Compensation Fund. 


June 7, 2016    PDF icon Order

Regarding compliance with Pretrial Order No. 60.  Plaintiffs who have not complied with PTO 60 must show cause by June 28, 2016, why their claims should not be dismissed. 


June 3, 2016    PDF icon Order

Amending paragraph 10 of Pretrial Order No. 60.


June 2, 2016    PDF icon Third Amendment to Pretrial Order No. 59

Amendment to the Initial Fee Order.


June 2, 2016    PDF icon First Amended Pretrial Order No. 12

Updated procedure for filing documents in MDL 2179 and registering for LexisNexis File & Serve.


May 27, 2016    PDF icon Order

Approving Class Membership Denial Challenge Procedures for the Deepwater Horizon Medical Benefits Settlement.


May 6, 2016    PDF icon Order

Rescheduling the Fairness Hearing on the proposed HESI and Transocean Punitive Damages and Assigned Claims Class Action Settlements to November 10, 2016 at 9:30 a.m.  Other dates were also changed. 


May 2, 2016    PDF icon Order

Dismissing claims by BP against the Economic and Property Damages Class in Civil Action No. 13-6674 (BP v. Mikal Watts, et al.) and withdrawing BP’s motions for preliminary injunction and for relief under FRCP 60(b)(3).


April 15, 2016    PDF icon Order

Regarding New Lawsuits that are filed pursuant to Pretrial Order No. 60


April 12, 2016    PDF icon Order

Preliminarily approving the proposed HESI and Transocean Punitive Damages and Assigned Claims Class Action Settlements


April 8, 2016    PDF icon Order

Inviting the Clean-Up Responder Defendants to file motions for summary judgment on the eleven remaining claims in the B3 pleading bundle.


April 8, 2016    PDF icon Order

Approving the Dual Representation Resolution Procedures under the Medical Benefits Class Action Settlement. 


April 5, 2016    PDF icon Pretrial Order 61

Updating certain evidence preservation obligations of the United States and BP  


April 4, 2016    PDF icon Consent Decree

Among BP, the United States, and the five Gulf Coast States


April 4, 2016    PDF icon Final Judgment

Relative to C.A. no. 10-4536, United States v. BP Exploration & Production, Inc., et al.


March 29, 2016    PDF icon Pretrial Order 60

Concerning the remaining, unreleased claims in the B1 pleading bundle


March 22, 2016    PDF icon Second Amendment to Pretrial Order 59

Regarding appearances before the Fee and Cost Committee.


March 10, 2016    PDF icon Order

Granting BP’s Motion to Dismiss Moratoria/Permitoria Claims in the OPA Test Cases


March 2, 2016    PDF icon Order

Cancelling the hearing on the motion for entry of the US/Gulf States/BP Consent Decree previously scheduled for March 23, 2016.


February 16, 2016    PDF icon Order

Dismissing B3 claims against the Clean-Responder Defendants, with the exception of the claims asserted by 11 plaintiffs.


January 7, 2016    PDF icon Order

(Requiring B3 Plaintiffs to show cause by January 28, 2016, why their claims against the Clean-Up Responder Defendants should not be dismissed with prejudice for the reasons stated in the attached Exhibit A)


January 7, 2016    PDF icon Order

(Denying a Medical Benefits Settlement class Member’s motion to require BP to pay costs associated with SPC and LMPC claims)


January 7, 2016    PDF icon Order

(Regarding supplemental and residual distributions in the Seafood Compensation Program)


December 16, 2015    PDF icon Judgment

(Regarding United States’ claims against Anadarko entities under Clean Water Act and Oil Pollution Act)


December 11, 2015    PDF icon Neutral Allocation and Reasons

(Allocating aggregate payments in the Halliburton and Transocean settlements)


December 8, 2015    PDF icon Order

(Amended Rules Governing Discretionary Court Review in Economic Settlement)


November 30, 2015    PDF icon Findings of Fact and Conclusions of Law

(Penalty Phase Trial)


November 19, 2015 Order
(Regarding OPA Test Cases; scheduling briefing on motions)


November 16, 2015 Order
(Amended rules re Court discretionary review in Economic Settlement)


October 29, 2015 Order
(Dismissing the Gulf States’ claims against Transocean)


October 23, 2015 Order
(Appointing Michael J. Juneau as Claims Administrator for the Halliburton and Transocean settlements)


October 5, 2015 Order
(Regarding modification of earlier confidentiality orders)


October 5, 2015 Order
(Dismissing the Gulf States’ claims against the BP Entities)


October 5, 2015 Order
(Regarding proposed consent decree resolving claims by United States and the Gulf States against the BP entities)


October 5, 2015 Order
(Regarding payment of the Gulf States’ attorney fees and costs)


October 2, 2015 Order
(Disbursing funds in the MDL 2179 Reserve Account)


September 29, 2015 Order
(Appointing Allocation Neutral for Halliburton and Transocean settlements)


September 4, 2015 Order
(Ending docketing of short form joinders)


August 28, 2015 Order
(Regarding dismissal of local government entity claims)


July 27, 2015 Order
(Regarding payment of local government settlements)


Pretrial Order No. 59
(Initial Fee Order)


July 13, 2015 Order
(Amending prior order regarding holdback of transition payments)


July 10, 2015 Order
(Removing holdback for certain settlements with state and local governments)


June 10, 2015 Order
(Cancelling 6/18/15 status conference)


May 22, 2015 Order
(Adding two items to the 6/18/15 status conference agenda)


May 6, 2015 Order
(Claims Administrator’s subpoena power)


May 4, 2015 Order
(Scheduling status conference for June 18, 2015)


April 27, 2015 Order
(Regarding the availability of a jury trial in a BELO lawsuit)


March 31, 2015 Order
(Denying Class Counsel Motion to Alter or Amend Order Adopting Matching Policy (No. 495))


March 30, 2015 Order
(Denying BP’s Motion to Strike the State of Alabama’s Jury Demand)


February 26, 2015 Order
(Sanctioning attorneys Lionel Sutton, Jon Andry, and Glen Lerner)


February 19, 2015 Order
(Determining maximum CWA penalty)


February 18, 2015 Order
(Approving notice plan re June 8, 2015 deadline to file claims in the Economic and Property Damage Settlement)


January 30, 2015 Order
(BELO Cases Initial Proceedings Case Management Order)


January 30, 2015 Order
(Denying motion to extend Feb. 12, 2015 deadline to file Proof of Claim Forms in the Medical Benefits Settlement)


January 15, 2015 Findings of Fact and Conclusions of Law
(Phase Two Trial)


January 7, 2015 Minute Entry
(Pretrial Conference—Penalty Phase)


January 6, 2015 Order
(Regarding Pretrial Conference for Penalty Phase)


December 8, 2014 Order
(Preliminary order governing the filing of BELO lawsuits)


November 26, 2014 Order
(Denying motions to reconsider Order of July 23, 2014 regarding the Medical Settlement)


November 25, 2014 Order
(Regarding the process audit reports from McGladrey LLP)


November 25, 2014 Order
(Governing press and public access to Penalty Phase Trial)


November 18, 2014 Order
(Adopting recommendations for the Seafood Compensation Program supplemental distribution)


November 14, 2014 Order
(Settlement fund and escrow agent re Halliburton Punitive Damages and Assigned Claims Settlement Agreement)


November 13, 2014 Order
(Denying BP’s Motion to Amend the Findings, Alter or Amend the Judgment, or for a New Trial)


November 10, 2014 Order
(Denying BP’s Motion to Remove the Claims Administrator)


November 7, 2014 Hearing
(Regarding the Show Cause Order of September 6, 2013)


October 31, 2014 Order
(As to Cameron’s and Liberty Insurance’s motions for summary judgment in Civil Action no. 12-311)


September 24, 2014 Status Conference
(Denying BP’s Motion for Restitution and Injunctive Relief)


September 23, 2014 Status Conference
(Show Cause Order of September 6, 2013)


September 19, 2014 Order
(Recommendations for the Seafood Compensation Program supplemental distribution)


September 15, 2014 Order
(Denying the OPA Test Case Plaintiffs’ Motion to Strike Affirmative Defenses, etc.)


Findings of Fact and Conclusions of Law
(Phase One Trial)


Pretrial Order No. 58
(Governing production and use of raw laboratory data during the penalty phase)


Pretrial Order No. 57
(Establishing a protocol for disclosures clarifying the basis for “B3” claims against the Clean-Up Responder Defendants)


June 6, 2014 Order
(Regarding BP’s Motion to Clarify or Amend Order Regarding Class Counsel’s Motion to Protect and Preserve Claimant Confidentiality and to Enforce Orders of the Court)


May 28, 2014 Order
(Dissolving injunction regarding BEL claims and implementing Policy No. 495)


May 4, 2014 Order
(Approving Policy No. 495, “Business Economic Loss Claims: Matching of Revenue and Expenses”)


April 29, 2014 Order
(Granting the Special Master’s motion for return of payments made to Casey C. Thonn and others)


March 25, 2014 Order
(Regarding Class Counsel’s Motion to Protect and Preserve Claimant Confidentiality and to Enforce Orders of the Court)


March 21, 2014 Minute Entry 
(Penalty Phase trial scheduled for January 20, 2015)


Pretrial Order No. 56
(Amending PTO 9, regarding plaintiffs’ counsel time and expense submissions)


December 24, 2013
(Responding to remand of Business Economic Loss issues)


December 5, 2013
(Amending preliminary injunction related to BEL claims)


November 22, 2013
(Denying BP’s Motion to Amend Scheduling Order and Preliminary Injunction Relating to BEL Claims)


October 21, 2013
(Regarding Phase Two post-trial briefing)


October 18, 2013
(Suspending certain claims under the Economic and Property Damages Settlement)


October 3, 2013
(Responding to the Fifth Circuit’s decision of Oct. 2, 2013 on the Business Economic Loss framework)


Pretrial Order No. 55
(Re-appointing Plaintiff’s Co-Liaison Counsel, Plaintiffs’ Executive Committee, and Plaintiffs’ Steering Committee)


September 11, 2013 Order
(Final Pretrial Conference)


September 10, 2013 Order
(Regarding Pretrial Conference for Phase Two trial)


September 6, 2013 Order
(Dismissing the remaining claims of the Mexican States)


September 6, 2013 Report
(By Special Master Freeh)


September 6, 2013 Order
(Regarding Special Master Freeh’s report of Sept. 6, 2013)


August 22, 2013 Order
(Press and public access to Phase Two trial and materials)


August 22, 2013 Order
(Presentation of evidence during the Phase Two trial)


August 22, 2013 Order
(Appointing P. Raymond Lamonica as Documentation Reviewer)


August 15, 2013 Order
(Providing for amendment to structured settlement option and release)


July 26, 2013 Order
(Approving Rules Governing the Third Party Claims Dispute Resolution Process)


July 26, 2013 Order
(Appointing Adjudicator for Resolution of Third Party Claim Disputes)


Amendments to Pretrial Orders 1 & 14
(Regarding communications between counsel)


July 19, 2013 Minute Entry
(Denying BP’s Motion for Emergency Preliminary Injunction)


July 19, 2013 Order
(Continuing the Phase Two trial until September 30, 2013 at 8:00 a.m.)


July 2, 2013 Order
(Appointing Louis Freeh and the Freeh Group as Special Master)


June 27, 2013 Status Conference


June 19, 2013 Order
(Regarding dispositive motions and motions in limine for Phase Two trial)


May 31, 2013 Order
(Scheduling Status Conference for June 27, 2013)


Amended Pretrial Order No. 39
(Relating to testing of samples)


Amended Pretrial Order No. 37
(Relating to United States’ and Natural Resource Trustees’ testing of samples)


May 20, 2013 Order
(Regarding filing requests for summons and summons returns)


May 20, 2013 Order
(Regarding new related cases pending consolidation)


May 20, 2013 Order
(Regarding Court discretionary review of settlement appeal determinations)


April 24, 2013 Order
(Regarding settlement appeals)


April 24, 2013 Order
(Regarding Phase One post-trial briefing)


April 15, 2013 Order
(Approving rules governing third party claims dispute resolution process as to attorney fee liens)


April 9, 2013 Order
(Instructing the Settlement Program to follow certain rulings of the Court)


April 8, 2013 Order
(Appointing Judge Jerry A. Brown as Attorney Liens Adjudicator)


March 11, 2013 Order
(Regarding first amended process for third party claims under Economic and Property Damages Settlement)


February 22, 2013 Order
(Regarding public access to trial materials)


February 19, 2013 Stipulation
(Mooting BP’s motion for summary judgment regarding 800,000 barrels of oil)


February 19, 2013 Partial Consent Decree and Amendment
(Regarding the United States’ civil penalty claims under the Clean Water Act against Transocean)


January 31, 2013 Order
(Appointing Daniel J. Balhoff as joint Court-Designated Neutral and Randi S. Ellis as Deputy Court-Designated Neutral over seafood compensation program)


January 31, 2013 Order
(Providing structured settlement option)


January 24, 2013 Order
(Denying motion for extension of time to file claims with the Seafood Compensation Program)


January 18, 2013 Order
(Regarding press and public access to the Phase One trial)


January 18, 2013 Minute Entry
(Final Pretrial Conference)


January 16, 2013 Order
(Regarding requesting revocation of Medical Class exclusion (opt-out requests))


January 15, 2013 Order
(Regarding requesting revocation of exclusion (opt-out) requests)


January 15, 2013 Order
(Directing letters to oyster leaseholders regarding claims deadline)


January 14, 2013 Order
(Changing the time of the Final Pretrial Conference)


January 11, 2013 Order and Reasons and Order and Judgment
(Granting final approval of Medical Benefits Class Action Settlement)


Amended Pretrial Order No. 54
(Regarding procedures for the Phase One Trial)


December 21, 2012 Order and Reasons and Order and Judgement
(Granting final approval of the Economic and Property Damages Settlement)


December 12, 2012 Order
(Canceling status conference)


Pretrial Order No. 54
(Regarding pretrial procedures for the Phase One Trial)


November 28, 2012 Order
(Granting Nalco’s motion for summary judgment)


November 16, 2012 Order
(Extending deadline for revoking settlement opt-outs)


November 8, 2012 Minute Entry
(Final Fairness Hearing)


November 1, 2012 Order
(Regarding objectors’ presentations at the November 8 fairness hearing)


Third Amendment to Pretrial Order No. 1
(Regarding attorneys appearing pro hac vice)


Third Amended Pretrial Order No. 41 [Case Management Order No. 5]
(Rescheduling certain dates)


October 26, 2012 Status Conference
(Next status conference is December 18, 2012)


October 17, 2012 Order
(Approving a procedure re Medical Settlement for the processing of claims on behalf of deceased, minor, or incompetent claimants)


October 16, 2012 Order
(Concerning refund of transition payments)


October 1, 2012 Order
(Granting motions to dismiss the “Pure Stigma Claims,” “BP Dealer Claims,” and “Recreation Claims”)


October 1, 2012 Order
(Rescheduling Status Conference for October 26, 2012 at 9:00 a.m.)


September 24, 2012 Report
(Regarding the Economic and Property Damages Settlement Agreement)


September 24, 2012 Order
(Approving a procedure re Economic Settlement for the processing of claims on behalf of deceased, minor, or incompetent claimants)


September 18. 2012 Order
(Regarding trip tickets, dealer reports, and/or their equivalents)


September 18. 2012 Order
(Regarding commercial fishing licenses)


September 18, 2012 Order
(Regarding vessel registration information)


September 14, 2012 Status Conference
(Next status conference is October 19, 2012)


September 11, 2012
(Changing the time of the 9/14/12 Status Conference to 9:00)


September 11, 2012
(Regarding procedures at 11/8/12 Final Fairness Hearing)


September 11, 2012
(Approving a procedure to process third party claims against claimant recoveries in the Economic and Property Damages Settlement)


September 10, 2012
(Regarding attendance at Liaison Counsel Meetings)


Pretrial Order No. 53
(Re-appointing Plaintiff’s Co-Liaison Counsel, Plaintiffs’ Executive Committee, and Plaintiffs’ Steering Committee)


Pretrial Order No. 52
(Coordinating Phase Two Discovery with MDL 2185, amending PTO 27 and PTO 17)


August 31, 2012 Order
(Extending the deadline for filing and service objections to the two class action settlements through September 7, 2012)


August 27, 2012 Order
(Extending the opt-out deadlines for the proposed class action settlements until November 1, 2012)


August 16, 2012 Order
(Granting in part and denying in part Liberty Insurance Underwriters, Inc.'s Motion for Judgment on the Pleadings)


August 13, 2012 Order
(Canceling 8/17/12 Status Conference)


Pretrial Order No. 51
(Governing subpoenas to third parties)


July 19, 2012 Order
(Regarding Misleading Websites)


Pretrial Order No. 50
(Amending PTO 13 to govern the production of certain information by the United States)


July 13, 2012 Status Conference
(Next status conference is August 17, 2012)


June 26, 2012 Order
(Appointing appeal panelist)


June 15, 2012 Order
(Capping certain attorneys’ fees at 25%)


June 11, 2012 Order
(Canceling 6/15/12 Status Conference)


June 5, 2012 Status Report
(Regarding the transfer of claims, data, etc. to the Court Supervised Settlement Program)


June 4, 2012 Pretrial Order No. 49
(Establishing docket number 10-7777 for filing objections to the proposed settlements)


May 30, 2012 Second Amended Pretrial Order No. 41
(Case Management Order No. 4, regarding the multi-phase trial scheduled to re-commence on January 14, 2013)


May 7, 2012 Order (revised)
(Setting the dates of status conferences through December 2012)


May 3, 2012 (Minute Entry)
(May 3, 2012 Status Conference)


May 3, 2012 Order
(Clarifying the "Hold-Back Order")


May 2, 2012 Order
(Granting motion for preliminary approval of the Economic and Property Damages Settlement)


May 2, 2012 Order
(Granting motion for preliminary approval of the Medical Benefits Settlement)


May 2, 2012 Order
(Extending the deadline for the acceptance of the GCCF quick pay offers to June 11, 2012) 


April 25, 2012 Preliminary Approval Hearing


April 18, 2012 Order
(Scheduling a hearing for Wednesday, April 25, 2012 at 2 p.m., on the request for conditional and preliminary certification of the Economic/Property Damage Class and Medical Benefits Class and the request for preliminary approval of the proposed settlements respecting these putative classes)


April 16, 2012 Order
(Extending the deadline for submitting the motion for preliminary approval to 8:30 a.m. CDT on Wednesday, April 18, 2012)


March 21, 2012 Order
(Further clarifying the Order of March 8, 2012, respecting the transition process and GCCF appeals)


March 14, 2012 Order
(Clarifying the Order of March 8, 2012, respecting the transition process)


March 8, 2012 Order
(Appointing John W. Perry to preside over the seafood component of the proposed settlement)


March 8, 2012 (First Amended) Order
(Creating transition process and appointing claims administrator and transition coordinator)


March 5, 2012 Order
(Appointing interim class counsel)


March 2, 2012 Order
(Adjourning Phase I of the Trial)


February 26, 2012 Order
(Adjourning Phase I of the Trial until March 5, 2012)


February 22, 2012 Order
(Regarding the United States’, Transocean’s, and Anadarko’s Cross-Motions for Partial Summary Judgment on liability under the Oil Pollution Act and Clean Water Act)


February 16, 2012 Order
(Regarding press and public access to the trial)


February 15, 2012 Order
(Unsealing documents connected to Weatherford’s Motion for Summary Judgment)


February 7, 2012
(Addressing some frequently asked questions regarding the Feb. 27, 2012 trial)


February 3, 2012 Pretrial Conference


January 31, 2012 Order
(Rescheduling the Pretrial Conference for February 3, 2012 at 8:30 a.m.) 


January 31, 2012 Order
(Granting in part and denying in part Halliburton’s and BP’s Cross-Motions for Partial Summary Judgment regarding contractual indemnity)


January 26, 2012 Order
(Granting in part and denying in part Transocean’s and BP’s Cross-Motions for Partial Summary Judgment)


January 18, 2012 Order
(Amending and superseding previous Orders relative to the Court-supervised escrow account and reserve) 


Pretrial Order #48
(Amending Pretrial Order 26 and appointing Attorney General James D. "Buddy" Caldwell as Co-Coordinating Counsel for State Interests)


January 4, 2012 Order
(Amending and clarifying Order of December 28, 2011, establishing Court-supervised escrow account and reserve)


December 28, 2011 Order
(Establishing a Court-supervised escrow account and reserve)


December 21, 2011 Order
(Rescheduling the next status conference for January 19, 2012 at 9:30 a.m.)


December 16, 2011 Status Conference
(Next status conference is January 20, 2012)


December 9, 2011 Order
(Granting in part and denying in part Defendants’ Motions to Dismiss the Local Government Entity Master Complaint and certain other cases within Pleading Bundle C)


November 18, 2011
(Next status conference is December 16, 2011) 


November 15, 2011
(Denying the BP entities’ Motion for Judgment on the Pleadings in the Insurance Actions, Case Nos.11-274 and 11-275)


November 14, 2011
(Granting in part and denying in part Defendants’ Motions to Dismiss the Complaints of the States of Alabama and Louisiana)


October 21, 2011 Status Conference
(Next status conference is November 18, 2011)


October 12, 2011 Order
(Granting the Joint Motion to Dismiss the claims asserted in the B4 Pleading Bundle) 


Pretrial Order #47
(Regarding designation of documents as "Confidential" or "Highly Confidential" pursuant to Pretrial Order #13)


Pretrial Order #46
(Appointing Plaintiffs’ Co-Liaison Counsel, Plaintiff Executive Committee, and Plaintiffs’ Steering Committee)


October 4, 2011 Amended Order
(Granting in part and denying in part Defendants’ Motions to Dismiss the B3 Master Complaint; amending Order of September 30, 2011)


Pretrial Order #45
(Relating to the use of sample reference material and clarifying Pretrial Order 14)


Pretrial Order #44
(Amending Pretrial Orders 17 and 27, relating to deposition protocol)


September 30, 2011 Order
(Granting in part and denying in part Defendants’ Motions to Dismiss the B3 Master Complaint)


Pretrial Order #43
(Relating to the definition of "sample" and the Court’s preservation requirements)


Pretrial Order #42
(Approving forms for Short-Form Joinder and Plaintiff Profile Form amendments and dismissals; Deeming amendment and dismissal forms to be filed within the MDL and Limitation Action; Adopting forms for the release of medical and employer information; Vacating Pretrial Order 34 (Rec. Doc. 1918))


September 16, 2011 Status Conference
(Next status conference is October 21, 2011)


Pretrial Order #41
(Case Management Order # 3, Amended on September 21, 2011, governing the scope and structure of the Trial scheduled for February 27, 2012)


September 12, 2011 Order
(Relating to the creation and management of a shared database to house data for Bundle B1, Bundle B3, and Bundle C Plaintiffs)


September 9, 2011 Order
(Setting deadlines for certain pleading relative to the B1 Master Complaint, B3 Master Complaint, Limitation Action (10-2771), and United States v. BP Exploration & Production Inc., et al. (10-4536))


August 26, 2011 Order
(Granting in part and denying in part Defendants’ Motions to Dismiss B1 Master Complaint)


August 12, 2011 Status Conference
(Next status conference is September 16, 2011)


July 20, 2011 Order
(Denying BP’s Motion to Dismiss Transocean’s Complaint in Intervention in the Insurance Actions)


July 15, 2011 Order
(Granting Plaintiffs’ Motion on the Admissibility of the Boots and Coots Report)


July 15, 2011 Order
(Granting BP’s Motion to Stay Proceedings Between BP and Anadarko)


July 15, 2011 Order
(Granting BP’s Motion to Dismiss Plaintiffs’ RICO Claims (B2 Pleading Bundle))


Pretrial Order #40
(Addressing the return of tangible items in the possession of the JIT to designated owners)


July 8, 2011 Status Conference
(Next status conference is August 12, 2011)


Pretrial Order #39
(Relating to testing of samples)


Pretrial Order #38
(Relating to confidentiality of settlement communications)


July 8, 2011 Order
(Granting BP’s Motion for Non-Applicability of Preservation of Evidence Obligations)


Case Management Order
(Regarding limited discovery and mediation in connection with Vessels of Opportunity Program contract matters)


Pretrial Order #37
(Relating to United States’ and Natural Resource Trustees’ testing of samples)


Case Management Order
(Governing insurance actions) 


June 16, 2011 Order
(Relating to BP’s Motion to Stay Proceedings Between BP and Anadarko and instructing the parties to submit further briefing)


June 16, 2011 Order
(Granting Defendants’ Motions to Dismiss Plaintiffs’ D1 Master Complaint, which included claims for injunctive and regulatory relief)


May 26, 2011 Status Conference
(Next status conference is July 8, 2011)


Pretrial Order #36
(Regarding the production of confidential information by the United States)


Amendment to Pretrial Orders #1 and #14
(Regarding communications between counsel for the United States, the States, and the Plaintiffs’ Steering Committee)


Order May 12, 2011
(Denying certain Plaintiffs’ Motion to Clarify Pretrial Order #34)


April 29, 2011 Status Conference
(Next status conference is May 26, 2011)


Pretrial Order # 35
(Amending Pretrial Order #30 governing out-of-date samples)


Order April 15, 2011
(Vacating the St. Joe’s Company’s Notices of Voluntary Dismissals in two member cases)


Pretrial Order # 34
(Requiring leave of court for dismissals without prejudice)


March 25, 2011 Status Conference
(Next status conference is April 29, 2011)


Order March 25, 2011
(Granting BP’s Motion for Access to the Deepwater Horizon blowout preventer (Rec. Doc. 1533))


Order March 24, 2011
(Governing deadlines in connection with Petitioners’ Rule 14(c) Third-Party Complaint and Certain Bundle C Pleadings)


Order March 15, 2011
(Permits the Plaintiffs’ Steering Committee to provide Commonly Asked Questions to potential claimants)


Order March 15, 2011
(Regarding deadlines for answers, cross-claims, and third-party complaints)


Pretrial Order # 33
(Providing the Short-Form Joinder form for local government entities and deeming Short-Form Joinders filed in CA 10-9999 to be filed within MDL 2179 and the Limitation Action, CA 10-2771)


Pretrial Order # 32
(Case Management Order #2, which includes a revised case management schedule)


Pretrial Order # 31
(Clarifies the master complaints, short-form joinders, and responsive pleadings)


February 25, 2011 Status Conference
(Next status conference is March 25, 2011)


Pretrial Order # 30
(Granting the United States’ Motion regarding out-of-date samples (Rec. Doc. 1321))


Order February 25, 2011
(Granting the United States’ Motion regarding destructive testing of rock samples and drill cuttings (Rec. Doc. 1277))


Order February 25, 2011
(Granting BP’s Motion regarding various equipment (Rec. Doc. 1338))


Pretrial Order # 29
(Regarding documents produced by BP in the Texas City Litigation)


Order February 23, 2011
(Grants the Plaintiffs’ Steering Committee’s Motion for Court Approval of Proposed Notice (Rec. Doc. 1126))


Pretrial Order # 28
(Amends Pretrial Order # 25 and Pretrial Order # 11 regarding responsive pleadings deadlines)


Order February 2, 2011
(Grants in part Plaintiffs’ Motion to Supervise Ex Parte Communications Between BP Defendants and Putative Class Members (Rec. Doc. 912))


Order February 2, 2011
(Grants State of Louisiana’s Motion for Confirmation of Non-Applicability of, or Exemption from, Certain Party-Plaintiff Requirements (Rec. Doc. 876))


January 28, 2011 Status Conference
(Next status conference is February 25, 2011)


Pretrial Order # 27
(Amending Pretrial Order # 17 on deposition protocol)


Pretrial Order # 26
(Announcing the appointment of Government Coordinating Counsel)


Pretrial Order # 25
(Clarifying the pleading bundles, responsive pleadings, and the master complaints, as well as providing the Amended Plaintiff Profile Form and the Short-Form Joinder form)


Pretrial Order # 24
(Deeming Short-Form Joinders filed in CA 10-8888 to be filed within MDL 2179 and the Limitation Action, CA 10-2771)


Pretrial Order # 23
(Provides notification to unrepresented defendants of depositions)


Pretrial Order # 22
(Relating to the United States’ preservation of documents and electronically stored information)


Pretrial Order # 21
(Designates location of BP employee depositions)


December 17, 2010 Status Conference
(Schedules next status conference for January 28, 2011)


Order December 17, 2010
(Grants the United States’ First Amended Petition for Enforcement of Administrative Subpoena (Rec. Doc. 6 in member case 10-4397))


Pretrial Order # 20
(Outlines direct-file procedures for parties wishing to join in a Master Complaint)


Pretrial Order # 19
(Sets dates for status conferences through February 2012)


Pretrial Order # 18
(Governs discovery of experts)


November 19, 2010 Status Conference
(Schedules next status conference for December 17, 2010)


Order November 19, 2010
(Outlines how BP will treat different categories of items having varying degrees of evidentiary worth (Rec. Doc. 780))


Pretrial Order #17
(Outlines deposition protocol)


Pretrial Order #16
(Outlines procedures and format relating to the production of documents and electronic data)


Pretrial Order #15
(Continues without date all pending and future motions)


Pretrial Order #14
(Governs the treatment of privileged and work product materials)


Order November 3, 2010
(Grants relief to Anadarko Petroleum Corporation from the preservation of evidence obligations in Pretrial Order # 1 (Rec. Doc. 650))


Order November 2, 2010
(Provides details on the Plaintiff Profile Form, for which the deadline of completion is November 22, 2010 (Rec. Doc. 642))


Pretrial Order # 13
(Outlines procedures for protecting confidential material during the discovery process)


Order October 29, 2010
(Orders Halliburton Energy Services, Inc. to provide materials to Joint Investigation Team (Rec. Doc. 617))


Pretrial Order # 12
(Outlines the procedure for filing documents in MDL 2179 and registering for LexisNexis File & Serve)


Order October 25, 2010
(Denies Abdon Callais Offshore’s Motion to Compel Arbitration (Rec. Doc. 114)


Pretrial Order # 11
(Case Management Order #1)


Pretrial Order # 10
(Appoints members of the Defense Steering Committee and the Defense Liaison Counsel)


October 15, 2010 Pretrial Conference
(Discusses important issues and schedules next pretrial conference for November 19, 2010)


Pretrial Order #9
(Establishes standards and procedures to be utilized by plaintiffs’ counsel seeking fees and/or expense reimbursement)


Pretrial Order #8
(Appoints members of the Plaintiffs’ Steering Committee and the Plaintiff Executive Committee)


Order October 7, 2010
(Appoints Francis E. McGovern, Professor of Law, Duke University School of Law, as special master in this matter)


Order October 6, 2010
(Denies the State of Louisiana’s Motion to Remand, 10-1156 (Rec. Doc. 304))


Order October 6, 2010
(Denies the following motions to remand filed by the State of Louisiana: 10-1757 (Rec. Doc. 9); 10-1758 (Rec. Doc. 7); 10-1156 (Rec. Doc. 309); 10-2179 (Rec. Doc. 65))


Order October 6, 2010
(Continues the Limitation Trial in this matter from its tentative start date of October/November 2011 to Monday, February 27, 2012 at 8:30 a.m.)


Order October 1, 2010
(Extends the deadline for the filing of proposed Case Management Order No. 1 to October, 6, 2010)


Order October 1, 2010
(Sets the hearing date for Defendants’ Motion to Continue Trial for October 5, 2010, without oral argument)


Status Conference Minutes, September 29, 2010
(Extends deadline for filing proposed Case Management Order No. 1 to October 4, 2010)


Order September 24, 2010
(Cancels oral argument on certain pending motions and denies Motion to Reconsider)


Initial Pretrial Conference Minutes
(Establishes important dates and deadlines and schedules next pretrial conference for October 15, 2010)


Pretrial Order 7
(Cancels oral argument on certain pending motions)


Pretrial Order 6
(Appoints James P. Roy & Stephen J. Herman as Plaintiffs’ Co-Liaison Counsel)


Order August 26, 2010
(Amends Paragraph 14 of Pretrial Order #1, establishing protocol for the removal, transportation, and immediate storage of the Deepwater Horizon’s BOP)


Consolidation Order
(Consolidates the limitation action with MDL-2179 and outlines procedure for filing claims in the limitation action)


Second Amendment to Pretrial Order #1
(Amends Paragraph 14 to Pretrial Order #1 with respect to certain physical evidence)


Status Conference Minutes August 20, 2010
(Discussing protocol for removal and subsequent preservation of the drill string and the blowout preventer)


Amendment to Pretrial Order 3
(Hearing on Motions is now set for Thursday, September 16, 2010 at 2:30 p.m.)


Pretrial Order 5
(Procedure for Previously Filed Motions)


Pretrial Order 4
(Designates Additional Interim Liaison Defense Counsel)


Pretrial Order 3
(Suspends Deadline for Requesting Class Certification and Resets Certain Motion Hearing Dates)


Pretrial Order 2
(Procedure for Transferring Cases)


Amendment to Pretrial Order 1
(Initial Pretrial Conference now set for Thursday, September 16, 2010 at 2:30 p.m.)


Pretrial Order 1
(Initial Pretrial Conference to be held on Friday, September 17, 2010 at 9:30 a.m.)


MDL 2179 Transfer Order (Transfers 77 Cases to this Court)


May 22, 2015   

PLAINTIFF PROFILE FORMS

Plaintiff Profile Form
(Claimants should use this form if they have already filed their own suit, or in the event that they file their own petition or complaint in a form other than the approved Short-Form Joinder. Completed forms must be sent to Plaintiffs’ Liaison Counsel served through Lexis Nexis File and Serve within 60 days of transfer to, removal to, or filing in the Eastern District of Louisiana. Pro Se Plaintiffs who have not filed an approved Short-Form Joinder should complete a Plaintiff Profile Form and provide to Plaintiff Liaison Counsel via e-mail at service@mdl2179plc.com or by mail to 600 Carondelet Street, Suite 802, New Orleans, Louisiana 70130.)

Please view Pretrial Orders 24 and 25
for more information or contact Plaintiffs’ Liaison Counsel or Steering Committee–contact information is listed under the Contacts Tab.

 

AMENDMENT FORMS

 

To AMEND a Short-Form Joinder or a Plaintiff Profile Form, Claimants should complete an Amendment Form.

 

(If amending a Short-Form Joinder, Claimants must bring or mail completed Amendment Forms to the Clerk’s Office at 500 Poydras Street, New Orleans Louisiana 70130; represented claimants may e-file completed Amendment Forms on CM-ECF,
Case No. 10-cv-8888.

E-filing Instructions -
BP Oil Spill Menu: select ‘File/Amend Short Claim Form, CA 10-8888';
then select ‘BP Oil Spill Short Claim Form - Amendment’)

 

(If amending a Plaintiff Profile Form, the completed Amendment Form should be served on all Counsel using LexisNexis® File and Serve, as provided in Pretrial Order 12.)

 

Please view Pretrial Order 42 for more information or contact Plaintiffs’ Liaison Counsel or Steering Committee–contact information is listed under the Contacts Tab.

 

DISMISSAL FORMS

To DISMISS a Short-Form Joinder and/or an individual Complaint, Claimants should complete a Dismissal Form.

(Claimants should use this form if they wish to withdraw their claim from MDL 2179 and/or the Limitation Action against Transocean. Claimants must bring or mail completed Dismissal Forms to the Clerk’s Office at 500 Poydras Street, New Orleans Louisiana 70130; represented claimants may e-file completed Dismissal Forms on CM-ECF. If dismissing a
Short-Form Joinder, the Dismissal Form should be filed in Case No. 10-cv-8888, which will be deemed a simultaneous filing in MDL 2179 and the Limitation Action, 10-2771.

E-filing Instructions -
BP Oil Spill Menu: select ‘Dismissal of Short Claim Form, CA 10-8888'

(If dismissing only an INDIVIDUAL Complaint, and NOT a Short-Form Joinder, the Dismissal Form should be filed in MDL 2179, 10-md-2179.

E-filing Instructions -
BP Oil Spill Menu: select ‘Dismissal of Member Case, MDL 10-2179'

Please view Pretrial Order 42 for more information or contact Plaintiffs’ Liaison Counsel or Steering Committee–contact information is listed under the Contacts Tab.

 

RELEASE OF MEDICAL & EMPLOYMENT RECORDS
FOR CERTAIN BUNDLE A & B3 PLAINTIFFS

Any Bundle A or Bundle B3 plaintiff who alleges personal injury must complete the Authorization and Direction for Disclosure and Release of Medical Records. Bundle A Plaintiffs must complete authorization forms with respect to any medical provider who has rendered care since January 1, 2008. Bundle B3 plaintiffs must complete authorization forms with respect to any medical provider who has rendered care since April 20, 2010.

Bundle A plaintiffs must also complete the Authorization and Direction for Disclosure of Employee/Personnel Records for each of the plaintiff’s employers from January 1, 2008 to present.

Bundle B3 plaintiffs who allege personal injury AND lost work-time must also complete the Authorization and Direction for Disclosure of Employee/Personnel Records for each of the plaintiff’s employers from January 1, 2010 to present.

(Completed forms should be sent directly to Liskow & Lewis, One Shell Square, 701 Poydras Street, Suite 5000, New Orleans, LA 70139-5099, or served on all counsel using LexisNexis® File & Serve, as provided in Pretrial Order No. 12. Completed forms must NOT be filed publicly.)

Please view Pretrial Order 42 for more information or contact Plaintiffs’ Liaison Counsel or Steering Committee–contact information is listed under the Contacts Tab.