Ohio Southern District Court
Judge:Sarah D Morrison
Referred: Kimberly A Jolson
Case #: 2:24-cv-01673
Nature of Suit190 Contract - Other Contract
Cause28:1332 Diversity-Petition for Removal
Case Filed:Apr 10, 2024
Case in other court:Belmont County Common Pleaas Court, 23-cv-0115
Last checked: Wednesday Apr 10, 2024 5:16 PM EDT
Defendant
Nancy L. Garrison
Defendant
Gulfport Appalachia LLC
Represented By
John Kevin West
Steptoe & Johnson PLLC
contact info
Defendant
Dedra D. Perkins
Defendant
Jackie M. Perkins
Defendant
Jill E. Perkins
Defendant
Michael A. Perkins
Defendant
Mitchell G. Perkins
Defendant
Philip J. Perkins
Defendant
Rice Drilling D, LLC
Plaintiff
Long Point Energy, LLC
5646 Milton Street Ste. 205
Dallas, TX 75206


Docket last updated: 04/30/2024 11:59 PM EDT
Friday, April 26, 2024
25 25 notice Notice of Hearing Fri 04/26 12:11 PM
NOTICE of Hearing: Pretrial Conference set for 5/21/2024 10:15 AM in Teleconference before Magistrate Judge Kimberly A. Jolson. (jr)
Related: [-]
Thursday, April 25, 2024
24 24 notice Notice of Substitution of Counsel Thu 04/25 1:44 PM
NOTICE of Substitution of Counsel - Richard Joseph Sarcone substituting for Syed Ahmadul Huda as to Defendant Rice Drilling D, LLC. (Sarcone, Richard)
Related: [-]
Friday, April 19, 2024
23 23 order Related Case Memorandum Fri 04/19 9:29 AM
RELATED CASE MEMORANDUM ORDER: The Judges agree that this case and case number 2:20-cv-4644 ARE related. Case reassigned to Magistrate Judge Kimberly A. Jolson for all further proceedings. Judge Sarah D. Morrison remains the presiding judge. Signed by Judge Sarah D. Morrison on 4/19/2024. (kk2)
Related: [-]
Thursday, April 18, 2024
22 22 order Order on Motion for Leave to Appear Pro Hac Vice Thu 04/18 10:31 AM
NOTATION ORDER granting20 and21 Motions for Leave to Appear Pro Hac Vice of Anna Rotman and Kenneth Alan Young as co-counsel. Co-counsel is directed to register for e-filing through PACER unless they have done so previously. Signed by Magistrate Judge Elizabeth Preston Deavers on 4/18/2024. (kk2)
Related: [-]
Wednesday, April 17, 2024
21 21 motion Appear - Pro Hac Vice Wed 04/17 7:46 PM
MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number AOHSDC-9925472) of Kenneth Alan Young by Cross Defendant Rice Drilling D, LLC. (Baronzzi, Christopher)
Related: [-]
Att: 1 Exhibit Supreme Court Certification
20 20 motion Appear - Pro Hac Vice Wed 04/17 7:42 PM
MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number AOHSDC-9925468) of Anna Rotman by Defendant Rice Drilling D, LLC. (Baronzzi, Christopher)
Related: [-]
Att: 1 Exhibit Supreme Court Certification
19 19 motion Dismiss Wed 04/17 5:12 PM
MOTION to Dismiss Defendants' Partial Motion to Dismiss Perkins Plaintiffs' Claims by Defendants Gulfport Appalachia LLC, Rice Drilling D, LLC. (West, John)
Related: [-]
Att: 1 Exhibit A-Lease,
Att: 2 Exhibit B-Map,
Att: 3 Exhibit C-Map,
Att: 4 Exhibit D-Map,
Att: 5 Exhibit E-Well Record,
Att: 6 Exhibit F-Well Permit,
Att: 7 Exhibit G-Well Record,
Att: 8 Exhibit H-Well Permit,
Att: 9 Exhibit I-Well Record,
Att: 10 Exhibit J-Well Permit,
Att: 11 Exhibit K-Well Record,
Att: 12 Exhibit L-Well Permit,
Att: 13 Exhibit M-Well Record,
Att: 14 Exhibit N-Well Permit,
Att: 15 Exhibit O-Well Record,
Att: 16 Exhibit P-Well Permit,
Att: 17 Exhibit Q-Well Record,
Att: 18 Exhibit R-Well Permit,
Att: 19 Exhibit S-Well Record,
Att: 20 Exhibit T-Well Permit,
Att: 21 Exhibit U-Well Record,
Att: 22 Exhibit V-Well Permit,
Att: 23 Exhibit W-Well Record,
Att: 24 Exhibit X-Well Permit,
Att: 25 Exhibit Y-Well Record,
Att: 26 Exhibit Z-Well Permit,
Att: 27 Exhibit AA-Well Record,
Att: 28 Exhibit BB-Well Permit,
Att: 29 Exhibit CC-Well Record,
Att: 30 Exhibit DD-Well Permit,
Att: 31 Exhibit EE-Well Record,
Att: 32 Exhibit FF-Well permit
18 18 misc Corporate Disclosure Statement Wed 04/17 4:57 PM
Corporate Disclosure Statement by Defendants Rice Drilling D, LLC, Rice Drilling D, LLC identifying Corporate Parent Rice Drilling D, LLC for Rice Drilling D, LLC.. (Baronzzi, Christopher)
Related: [-]
17 17 notice Notice (Other) Wed 04/17 4:48 PM
NOTICE by Defendant Rice Drilling D, LLC Citizenship Disclosure Statement of Rice Drilling D, LLC (Baronzzi, Christopher)
Related: [-]
16 16 notice Notice of Appearance Wed 04/17 4:27 PM
NOTICE of Appearance by Christopher J Baronzzi for Defendant Rice Drilling D, LLC (Baronzzi, Christopher)
Related: [-]
misc Diversity Disclosure Statement - 7.1(a)(2) Thu 04/18 10:09 AM
Rule 7.1(a)(2) Disclosure Statement by Defendant Rice Drilling D, LLC SEE DOCKET # 17 FOR DOCUMENT . This entry is being created to utilize the correct filing event, "Diversity Disclosure Statement - 7.1(a)(2)," which can be found in the "Other Documents" section of CM/ECF (kk2)
Related: [-]
Wednesday, April 10, 2024
14 14 answer Answer to Complaint Crossclaim Counterclaim Mon 04/15 11:45 AM
ANSWER with Jury Demand to5 Complaint; CROSSCLAIM against Rice Drilling D LLC, Gulfport Appalachia LLC, and Gulfport Energy Corporation; and COUNTERCLAIM against Long Point Energy, LLC filed in Belmont County Common Pleas Court on 3/18/2024 by Mitchell G. Perkins, Dedra D. Perkins, Jackie M. Perkins, Philip J. Perkins, Michael A. Perkins, Nancy L. Garrison, and Jill E. Perkins (kk2)
Related: [-]
13 13 motion Withdraw Mon 04/15 11:38 AM
MOTION to Withdraw re6 MOTION for More Definite Statement filed in Belmont County Common Pleas Court on 3/18/2024 by Defendants Nancy L. Garrison, Dedra D. Perkins, Jackie M. Perkins, Jill E. Perkins, Michael A. Perkins, Mitchell G. Perkins, and Philip J. Perkins (kk2)
Related: [-]
12 12 respm Reply to Response to Motion Mon 04/15 11:36 AM
REPLY to Response to Motion re7 MOTION to Strike Insufficient Claims filed in Belmont County Common Pleas Court on 8/22/2023 by Defendants Gulfport Appalachia LLC and Rice Drilling D LLC (kk2)
Related: [-]
11 11 respm Response in Opposition to Motion Mon 04/15 11:33 AM
RESPONSE in Opposition re7 MOTION to Strike Insufficient Claims filed in Belmont County Common Pleas Court on 8/8/2023 by Plaintiff Long Point Energy LLC (kk2)
Related: [-]
10 10 motion Extension of Time to File Response/Reply Mon 04/15 11:30 AM
MOTION for Extension of Time to File Response/Reply as to7 MOTION to Strike Insufficient Claims filed in Belmont County Common Pleas Court on 7/24/2023 by Defendants Gulfport Appalachia LLC, Rice Drilling D, LLC, and Plaintiff Long Point Energy, LLC (kk2)
Related: [-]
9 9 respm Reply to Response to Motion Mon 04/15 11:27 AM
REPLY to Response to Motion re6 MOTION for More Definite Statement filed in Belmont County Common Pleas Court on 7/24/2023 by Defendants Nancy L. Garrison, Dedra D. Perkins, Jackie M. Perkins, Jill E. Perkins, Michael A. Perkins, Mitchell G. Perkins, and Philip J. Perkins (kk2)
Related: [-]
8 8 respm Response in Opposition to Motion Mon 04/15 11:25 AM
RESPONSE in Opposition re6 MOTION for More Definite Statement filed in Belmont County Common Pleas Court on 7/19/2023 by Plaintiff Long Point Energy LLC (kk2)
Related: [-]
7 7 motion Strike Mon 04/15 11:21 AM
MOTION to Strike Insufficient Claims filed in Belmont County Common Pleas Court on 6/27/2023 by Defendants Gulfport Appalachia LLC & Rice Drilling D LLC (kk2)
Related: [-]
6 6 motion More Definite Statement Mon 04/15 11:18 AM
MOTION for More Definite Statement filed in Belmont County Common Pleas Court on 6/20/2023 by Defendants Nancy L. Garrison, Dedra D. Perkins, Jackie M. Perkins, Jill E. Perkins, Michael A. Perkins, Mitchell G. Perkins, and Philip J. Perkins (kk2)
Related: [-]
5 5 cmp Complaint Mon 04/15 11:03 AM
COMPLAINT filed in Belmont County Common Pleas Court on 4/26/2023 by Long Point Energy LLC against Nancy L. Garrison, Gulfport Appalachia LLC, Dedra D. Perkins, Jackie M. Perkins, Jill E. Perkins, Michael A. Perkins, Mitchell G. Perkins, Philip J. Perkins, and Rice Drilling D LLC (kk2)
Related: [-]
4 4 misc Corporate Disclosure Statement Wed 04/10 5:39 PM
Corporate Disclosure Statement by Defendant Gulfport Appalachia LLC. (West, John)
Related: [-]
3 3 misc Diversity Disclosure Statement - 7.1(a)(2) Wed 04/10 5:34 PM
Rule 7.1(a)(2) Disclosure Statement by Defendant Gulfport Appalachia LLC. (West, John)
Related: [-]
2 2 motion Sever Wed 04/10 5:29 PM
MOTION to Sever And Remand Claims Barred By The Rooker-Feldman Doctrine by Defendants Gulfport Appalachia LLC, Rice Drilling D, LLC. (West, John)
Related: [-]
1 1 notice Notice of Removal Wed 04/10 5:10 PM
NOTICE OF REMOVAL from Belmont County Common Pleas, case number 23-CV-0115 ( Filing fee $ 405 paid - receipt number: AOHSDC-9913610), filed by Rice Drilling D, LLC, Gulfport Appalachia LLC. (West, John)
Related: [-]
Att: 1 Exhibit A-Proof of Claims,
Att: 2 Docket,
Att: 3 County Complaint,
Att: 4 Notice of Appearance,
Att: 5 Motion for Extension,
Att: 6 Docket and Journal Entry,
Att: 7 Motion for More Definite Statement,
Att: 8 Notice of Motion,
Att: 9 Notice of Motion,
Att: 10 Response in Opposition to Motion,
Att: 11 Reply to Motion,
Att: 12 Joint Motion to Strike,
Att: 13 Joint Motion for Extension,
Att: 14 Response in Opposition,
Att: 15 Reply in Support of Joint Motion,
Att: 16 Motion to Withdraw,
Att: 17 Answer,
Att: 18 Summons on Answer,
Att: 19 Civil Cover Sheet,
Att: 20 Supplemental Civil Cover Sheet
misc Corporate Disclosure Statement Mon 04/15 11:00 AM
Corporate Disclosure Statement identifying Corporate Parent Gulfport Energy Corporation for Defendant Gulfport Appalachia LLC. SEE DOCKET # 4 FOR DOCUMENT . This entry is being created to add the corporate parent for the filing party, which was not entered by counsel when the document was filed (kk2)
Related: [-]