Judicial Cases - 2011
The following is a list of final judicial enforcement actions that have been filed on behalf of the Nebraska Department of Environment and Energy. Generally, these enforcement actions have been resolved with either a consent decree, which is a settlement agreed to by the parties and approved by the judge, or with a decision issued by the presiding judge after a trial. A copy of the complaint, which sets out the Department’s allegations, and the final resolution document are provided.

This is not a complete list of all Department enforcement actions. The Department intends to update this list as we receive notice of final resolution of enforcement cases. This list is provided for general information purposes only. More information about individual cases may be available by submitting a written public record request to the Department’s Record Manager.



Date Signed by Judge Final Enforcement Actions Involving: County


December 16, 2011
Jane Bellamy Rohman, d/b/a
Plum Creek Cattle
Dawson
Complaint
SizeFile Name
87 KB Plum Creek C.pdf
Final Resolution
SizeFile Name
1,263 KB Plum Creek Cattle CD.pdf


September 16, 2011
AJ & Sons Trucking, Inc.
Platte
Complaint
SizeFile Name
286 KB AJ & Sons C.pdf
Final Resolution
SizeFile Name
160 KB AJ & Sons CD.pdf


September 1, 2011
Trenton Agri Products, LLC
Hitchcock
Complaint
SizeFile Name
98 KB Trenton Agri Products C.pdf
Final Resolution
SizeFile Name
189 KB Trenton Agri Products CD.pdf


September 1, 2011
Husker Ag, LLC
Pierce
Complaint
SizeFile Name
142 KB Husker AG C.pdf
Final Resolution
SizeFile Name
163 KB Husker AG CD.pdf


August 18, 2011
Classic Dairy, Inc.
Jefferson
Complaint
SizeFile Name
138 KB Classic Dairy C.pdf
Final Resolution
SizeFile Name
158 KB Classic Dairy CD.pdf


August 10, 2011
Adams Land & Cattle Co.
Lancaster
Complaint
SizeFile Name
83 KB Adams Land & Cattle C.pdf
Final Resolution
SizeFile Name
88 KB Adams Land & Cattle CD.pdf


August 9, 2011
Siouxland Ethanol, LLC
Dakota
Complaint
SizeFile Name
84 KB Siouxland Ethanol C.pdf
Final Resolution
SizeFile Name
129 KB Siouxland Ethanol CD.pdf


July 29, 2011
Swift Beef Company
(U.S. District Court)
Hall
Complaint
SizeFile Name
54 KB Swift C.pdf
Final Resolution
SizeFile Name
720 KB Swift CD.pdf

2024 Administrative Orders

2023 Administrative Orders

2022 Administrative Orders

2021 Administrative Orders

2020 Administrative Orders

2019 Administrative Orders

2018 Administrative Orders

2017 Administrative Orders

2016 Administrative Orders

2015 Administrative Orders

2014 Administrative Orders

2013 Administrative Orders

2012 Administrative Orders

2011 Administrative Orders

2010 Administrative Orders

2024 Judical Cases

2023 Judical Cases

2022 Judical Cases

2021 Judical Cases

2020 Judical Cases

2019 Judical Cases

2018 Judical Cases

2017 Judical Cases

2016 Judical Cases

2015 Judical Cases

2014 Judical Cases

2013 Judical Cases

2012 Judical Cases

2011 Judical Cases

2010 Judical Cases

2009 Judical Cases

2008 Judical Cases

2007 Judical Cases

2006 Judical Cases