Connecticut v. AR Sandri Inc et al

Federal Civil Lawsuit Connecticut District Court, Case No. 3:08-cv-01505
District Judge Warren W. Eginton, presiding
Tags No tags have been applied so far. Sign in to add some.
District Judge Warren W. Eginton
Last Updated December 26, 2016 at 11:27 AM EST (9.2 years ago) Update UpdateSpaceE-Mail Alert AlertsSpaceJump Jump
Summary

No one has written a summary of this case yet. Sign up or sign in to contribute one.

Parties
Defendant: 23 West Bacon Corp, Acushnet Co, Agc, Inc., Akzo Nobel Coatings Inc., Allied Printing Svc Inc, American Biltrite Inc., American Electro Prod Inc, American Radionic Co Inc., American Sugar Refining, Inc., Anchorage Inc, AP New Jersey Inc, AR Sandri Inc, Archer Rubber LLC, Atlantic Richfield Company, BA Ballou & Co Inc, BAE Syatems Info & Electronic Sys Integration Inc, BALL CORP, Barnes Group Inc., Bauer Electro Inc, Bedoukian Research Inc., BELDEN INC., Bemis Co, Bennett Heat Treating & Brazing Co, Bic Corporation, BICC Cables Corp, BP Amoco Chemical Co, Bradford Indus Inc, Branson Ultrasonics Corporation, Bridgeport Magnetics Group, Inc., Bull Metal Prod Co Inc, BWAY Corp, C Cowles & Co, C&M Tech Group Inc, Camger Coatings Sys Inc, Capitol Records, Inc., Carris Reels of CT Inc, CBS Corporation, Ccl Label, Inc., Chamberlain Mfg Corp, Chartpak, Inc., Chelsea Indus Inc, Chemical Coatings Corp, Chromium Process Co, Ciba Corp, City of Torrington, City of Woburn MA, Clair Saco Volkswagen Inc, CLH Inc, Commercial Indus Motors, Conarc Inc, Concord Litho Group, Inc., Cooper Indus LLC, Courtaulds Aerospace, Inc., C.r.bard, Inc., Dampney Co Inc, Darworth Co, David Muise, DCI (Design Contempo) Corp, Deitsch Plastic Co Inc, Delker Corp, Design Label Mfg, Dicicco's Auto Body, Dielectric Polymers Inc, DII Indus LLC, Dino Corp, Divest Inc, Dossert Corp, Durham Mfg Co, Easco Hand Tools, Inc., Eastern Etching & Mfg Co, Ecological Fibers, Inc., E. I. du Pont de Nemours and Company, Inc., Electro-films Inc., EMD CHEMICALS INC., Emhart Indus Inc, Energy Maintenance Corp., Enthone, Inc., Ethan Allen Inc., Evonik Degussa Corp, ExxonMobil Corporation, Fci Usa, Inc., Fenner, Inc., Frank J. Coscina Assoc Inc, Freudenberg-nok, Galaxy Auto Body, General Motors Corporation, Genlyte Group, Inc., George Schmitt & Co Inc, Giering Metal Finishing Inc, Gillette Co, Gintzler Graphics Inc, Gloucester Marine Railway Corp, Gotham Ink Corp, Great Amer Financial Resources Inc, Grodel Mfg Co, GTE Operations Support Inc OSRAM Sylvania Inc, Guilford Gravure Inc, Hampford Research, Inc., Harris Corporation, Hartford Courant Co, H B FULLER CO, Heminway Corp, HENKEL CORP, Hercules, Inc., Hicks & Otis Prints, Inc., Honeywell International, Inc., Hopewell Precision Inc, Howe Folding Furniture Co, Hubbard-hall, Inc., Illinois Tool Works, Inc., Indalex Inc., Indusol Inc, Industrial Polymers & Chemicals Inc, Jared Mfg Co Inc, Kanthal Corp, Keymark Corp, Keystone Cement Co, King Indus Inc, KJ Quinn & Co Inc, Kollmorgen Corp Macbeth Div, Kollmorgen Corporation, L&D Safety Marking Corp, Lance Valve, Larsen Tool & Stamping Co, LE Carpenter & Co, Lewcott Corp, Liberty Oil Equip Co Inc, Lonza Inc., Lutco, Inc., Lyman Prod Corp, Macdermid Inc., Mal's Towing & Autobody, Mayhew Steel Prod Inc, Meyer Pak, Miller Brewing Co, Miniature Precision Bearing-MPB Corp, Moore Special Tool Company, Inc., MORTON INTL., Inc., Nashua Corporation, Neptco Inc., New England Aircraft Prod, New England Etching Co Inc, Newell Rubbermaid, Inc., Nitto Denko Co, Original Charter Corp, Owens-Illinois Gen Inc, Owosso-Delaware Inc, Parker-Hannifin Corporation, Pepsi-Cola Bottling Co, Pharmacia & Upjohn Co LLC, Philips Electronics North Amer Corp, Pitney Bowes, Inc., Polymetal Finishing, Poughkeepsie Newspapers, Power Semi-Conductors Inc, PPG Architectural Finishes, Inc., Procelen LTD CT LLC, Quad/graphics, Inc., Quality Name Plate Inc, Reflexite Corp, Reichhold, Inc., Rexem Inc, ROBERTSHAW CONTROLS COMPANY, Rockbestos-Surprenant Cable Corp, Rogers Corp, Rohm And Haas Electronic Materials, LLC, Rotair Indus Inc, RT Vanderbilt Co Inc, Sara Lee Corporation, Sargent Mfg Co, Scapa Tapes North Amer (Windsor) Inc, Schlumberger Technology Corporation, Sebago Inc., Sherwin-Williams Company, Si Group, Inc., Silvered Electronics Mica Co Inc, SPC Divestiture Inc, Spectrum Coatings Lab Inc, Stamford Wall Paper Co Inc, Stanadyne Corp, Stanchem, Inc., State of VT Transportation, Strathmore Prod Inc, Sullivan Paper Co Inc, Sun Chemical Co, Supreme-Lake Mfg Inc, Tapecon, Inc., Tech-etch, Inc., Tensolite Co, Tex Tech Indus Inc, Titeflex Corp, Trane U.s. Inc., Triple A Spring Ltd, Truesdale Co, Tyco Healthcare, Uncas Mfg Co, Uniroyal Holding, Inc., Legal Department World Headquarters, Uretek LLC, Venture Tape Corp, Verla Intl Ltd, Vitramon, Inc., Voltarc Tech Inc, Warner-Lambert Co LLC, Waste Mgmt Holdings Inc, Waterbury Co Inc, Webtech, Inc., WEYERHAEUSER CO., Winslow Automatics Inc, Wright Line LLC, Wyeth Holdings Corp
Plaintiff: State Of Connecticut
Consol Plaintiff: United States of America
Attributes
Citation Section 42 U.S.C. § 9607
Nature of Suit 893 - Environmental Matters
Timeline
  Entries (19) Tab Overlap Calendar Events Tab Overlap Related (0) Tab Overlap Tools Right End
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 19 Filed: 3/26/2009, Entered: None Court Filing
ORDER granting 18 Motion to Approve Consent Judgment approving 14 Consent Decree. The Clerk is instructed to close this case. Signed by Judge Warren W. Eginton on 3/26/09. (Cepler, C.) Modified on 6/12/2009 to add relationship to consent decree. (S-Cody, C.). (Entered: 03/26/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 18 Filed: 3/25/2009, Entered: None
Consent MOTION to Approve Consent Judgment by USA. (Attachments: # 1 Bankruptcy Court order lifting automatic stay, # 2 certificate of service)(Gallagher, Mark) (Entered: 03/25/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17 Filed: 3/12/2009, Entered: None Court Filing
Minute Entry for proceedings held before Judge Warren W. Eginton: Status Conference held on 3/12/2009. 15 minutes (Heard, J.) (Entered: 03/12/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 16 Filed: 2/26/2009, Entered: None Court Filing
NOTICE OF E-FILED CALENDAR: THIS IS THE ONLY NOTICE COUNSEL/THE PARTIES WILL RECEIVE. ALL PERSONS ENTERING THE COURTHOUSE MUST PRESENT PHOTO IDENTIFICATION. COUNSEL OUTSIDE OF FAIRFIELD COUNTY SHOULD CONTACT CHAMBERS REGARDING PARTICIPATION BY CONFERENCE CALL (203) 579-5819. Status Conference set for 3/12/2009 10:15 AM in Chambers Room 335, 915 Lafayette Blvd., Bridgeport, CT before Judge Warren W. Eginton (Candee, D.) (Entered: 02/26/2009)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 15 Filed: 12/19/2008, Entered: None
CERTIFICATE OF SERVICE by USA re 14 Notice (Other), Notice (Other) Notice of Relodging Consent Decree (Gallagher, Mark) (Entered: 12/19/2008)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 14 Filed: 12/18/2008, Entered: None
NOTICE by USA Notice of Relodging of Consent Decree (Attachments: # 1 Relodging Consent Decree - Part 1, # 2 Relodging of Consent Decree - Part 2, # 3 Appendix A - List of Settling Paties, # 4 Appendix B - Map, # 5 Appendix C - Trust)(Gallagher, Mark) (Entered: 12/18/2008)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 13 Filed: 12/12/2008, Entered: None
SUGGESTION OF BANKRUPTCY Upon the Record as to Hartford Courant Co. by Hartford Courant Co. (Guggina, Paul) (Entered: 12/12/2008)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 12 Filed: 12/12/2008, Entered: None
NOTICE of Appearance by Paul Guggina on behalf of Hartford Courant Co (Guggina, Paul) Text Modified on 12/15/2008 (Bauer, J.). (Entered: 12/12/2008)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 11 Filed: 11/17/2008, Entered: None
NOTICE OF CONSOLIDATION. Signed by Clerk on 11/17/2008. (Rigon-Binns, J.) (Entered: 11/17/2008)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 10 Filed: 11/13/2008, Entered: None Court Filing
ORDER vacating 9 Order on Motion to Consolidate case with 3:08cv1504(WWE). Case to be consolidated with 3:08cv1508(WWE). Signed by Judge Warren W. Eginton on 11/13/08. (Candee, D.) (Entered: 11/13/2008)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 9 Filed: 11/12/2008, Entered: None Court Filing
ORDER granting 8 Motion to Consolidate Case with Case No. 3:08-cv-1504 (WWE). Signed by Judge Warren W. Eginton on 11/12/08. (Cepler, C.) (Entered: 11/12/2008)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 8 Filed: 11/10/2008, Entered: None
MOTION to Consolidate Cases. Case to be consolidated with 08-1508 by State of Connecticut.Responses due by 12/1/2008 (DiBella, Lori) (Entered: 11/10/2008)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 7 Filed: 11/3/2008, Entered: None Court Filing
ORDER finding as moot 4 Motion to Transfer to New Judge. Signed by Judge Warren W. Eginton on 11/3/08. (Cepler, C.) (Entered: 11/03/2008)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 6 Filed: 11/3/2008, Entered: None Court Filing
ORDER OF TRANSFER. Case reassigned to Judge Warren W. Eginton for all further proceedings. Signed by Judge Christopher F. Droney on 11/3/08. (Sunbury, B.) (Entered: 11/03/2008)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 5 Filed: 10/31/2008, Entered: None
AMENDED COMPLAINT against all defendants, filed by State of Connecticut.(DiBella, Lori) (Entered: 10/31/2008)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 4 Filed: 10/29/2008, Entered: None Court Filing
MOTION to Transfer/Disqualify/Recuse Judge Transfer Parallel Proceedings by State of Connecticut. (Attachments: # 1 Text of Proposed Order)(DiBella, Lori) (Entered: 10/29/2008)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 3 Filed: 9/30/2008, Entered: None Court Filing
ELECTRONIC FILING ORDER - PLEASE ENSURE COMPLIANCE WITH COURTESY COPY REQUIREMENTS IN THIS ORDER. Signed by Judge Christopher F. Droney on 9/30/08. (Malone, P.) (Entered: 10/01/2008)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 2 Filed: 9/30/2008, Entered: None
Order on Pretrial Deadlines: Motions to Dismiss due on 12/30/08. Amended Pleadings due by 11/29/2008 Discovery due by 4/1/2009 Dispositive Motions due by 5/1/2009. Signed by Clerk on 9/30/08. (Malone, P.) (Entered: 10/01/2008)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1 Filed: 9/30/2008, Entered: None
COMPLAINT against all defendants ( Filing fee $ 350 receipt number N025670), filed by State of Connecticut.(Malone, P.) (Entered: 10/01/2008)
Request RequestSpace LREF

Statistics

This case has been viewed 354 times.

Space
Issues Laws Cases Pro News Firms Entities
Issues Laws Cases Pro News Firms Entities
 
PlainSite
Sign Up
Need Password Help?