Unknown

Federal Court Proceeding New Jersey District Court, Case No. 2:16-md-02687
District Judge Jose L. Linares, presiding
Tags No tags have been applied so far. Sign in to add some.
District Judge Jose L. Linares
Last Updated July 13, 2022 at 4:08 PM EDT (3.6 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
No Logo AMERICAN EAGLE PAPER MILLS, INC., Plaintiff

Represented by LITE DEPALMA GREENBERG LLC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED BRUCE DANIEL GREENBERG +1 973 623 3000 +1 973 623 0858 bgreenberg@litedepalma.com
No Logo AMREX CHEMICAL COMPANY, INC., Plaintiff

Represented by LITE DEPALMA GREENBERG LLC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED BRUCE DANIEL GREENBERG +1 973 623 3000 +1 973 623 0858 bgreenberg@litedepalma.com
No Logo BAY COUNTY FLORIDA, Plaintiff

Represented by Carella, Byrne, Cecchi, Olstein, Brody & Agnello, PC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED James E Cecchi +1 973 994 1700 +1 973 994 1744 JCecchi@CarellaByrne.com

Represented by McGlinchey Stafford, PLLC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Linda Phyllis Nussbaum +1 212 702 7053 +1 212 681 0300 lnussbaum@nussbaumpc.com
No Logo BEAVER WATER DISTRICT, Plaintiff

Represented by Schnader Harrison Segal & Lewis LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Lisa Rodriguez +1 856 482 5741 +1 856 482 6980 lrodriguez2@schnader.com
No Logo BOARD OF WATER COMMISIONERS OF THE CITY OF SAINT PAUL, MINNESOTA, Plaintiff

Represented by COUNSEL NOT ADMITTED TO USDC-NJ BAR

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED W. JOSEPH BRUCKNER +1 612 596 4001 +1 612 339 0981 wjbruckner@locklaw.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED BRIAN D. CLARK +1 612 339 6900 +1 612 339 0981 bdclark@locklaw.com
ATTORNEY TO BE NOTICED Rachel Ann Kitze Collins +1 612 339 6900 +1 612 339 0981 rakitzecollins@locklaw.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED CHARLES N. NAUEN +1 612 339 6900 +1 612 339 0981 cnnauen@locklaw.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED ELIZABETH R. ODETTE +1 612 339 6900 +1 612 339 0981 erodette@locklaw.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED HEIDI M. SILTON +1 612 339 6900 +1 612 339 0981 hmsilton@locklaw.com
No Logo BOROUGH OF PHOENIXVILLE, Plaintiff

Represented by Obermayer Rebmann Maxwell & Hippel LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Matthew Adam Green +1 215 665 3000 matthew.green@obermayer.com
No Logo Central Arkansas Water, Plaintiff

Represented by NastLaw LLC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Dianne M. Nast +1 215 923 9300 +1 717 892 1200 dnast@nastlaw.com

Represented by Schnader Harrison Segal & Lewis LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Lisa Rodriguez +1 856 482 5741 +1 856 482 6980 lrodriguez2@schnader.com
No Logo CHESTER WATER AUTHORITY, Plaintiff

Represented by Carella, Byrne, Cecchi, Olstein, Brody & Agnello, PC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED James E Cecchi +1 973 994 1700 +1 973 994 1744 JCecchi@CarellaByrne.com

Represented by COUNSEL NOT ADMITTED TO USDC-NJ BAR

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Barbara J. Hart +1 914 997 0500 +1 914 997 0035 bhart@lowey.com

Represented by Huang, Hong-en

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Gerald Lawrence, Jr. +1 610 941 2760 +1 610 862 9777 glawrence@lowey.com

Represented by Johannessen, Fred

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED SUNG-MIN LEE +1 914 997 0500 +1 914 997 0035 slee@lowey.com
No Logo City And County Of Denver, Plaintiff

Represented by Cohn Lifland Pearlman Herrmann & Knopf, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Peter S. Pearlman , +1 201 845 9600 +1 201 845 9423 psp@njlawfirm.com

Represented by COUNSEL NOT ADMITTED TO USDC-NJ BAR

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED H. Laddie Montague, Jr. +1 215 875 3000 +1 215 875 4604 hlmontague@bm.net

Represented by Rossignuolo, Michael

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Ruthanne Gordon - MDL NOT ADMITTED +1 215 875 3000 +1 215 875 4604 rgordon@bm.net
No Logo City of Alexandria, Plaintiff

Represented by Alexandria City Atty's Office

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Charles E Johnson, Jr. +1 318 449 5015

Represented by COUNSEL NOT ADMITTED TO USDC-NJ BAR

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Anthony David Irpino +1 504 525 1500 +1 504 525 1501

Represented by Herman Gerel, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Stephen Jay Herman +1 504 581 4892 +1 504 561 6024 sherman@hhkc.com

Represented by HERMAN HERMAN & KATZ

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED JOHN S. CREEVY +1 504 581 4892 jcreevy@hhklawfirm.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Russ M. Herman +1 504 581 4892 rherman@hhklawfirm.com

Represented by Law Office of Kenneth M Carter

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Kenneth M Carter +1 225 634 3052 +1 225 634 3078
No Logo CITY OF CHARLOTTE, NORTH CAROLINA, Plaintiff

Represented by COUNSEL NOT ADMITTED TO USDC-NJ BAR

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Paul F. Novak +1 313 309 1760 +1 313 447 2038 pnovak@milberg.com
No Logo City Of Columbia, South Carolina, Plaintiff

Represented by CRITCHLEY, KINUM & VAZQUEZ, LLC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Michael Critchley +1 973 731 9831 mcritchley@critchleylaw.com

Represented by LITE DEPALMA GREENBERG LLC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED JOSEPH J. DEPALMA +1 973 623 3000 +1 973 623 0858 jdepalma@litedepalma.com
No Logo CITY OF DULUTH, MINNESOTA, Plaintiff

Represented by COUNSEL NOT ADMITTED TO USDC-NJ BAR

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED W. JOSEPH BRUCKNER +1 612 596 4001 +1 612 339 0981 wjbruckner@locklaw.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED BRIAN D. CLARK +1 612 339 6900 +1 612 339 0981 bdclark@locklaw.com
ATTORNEY TO BE NOTICED Rachel Ann Kitze Collins +1 612 339 6900 +1 612 339 0981 rakitzecollins@locklaw.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED DANIEL E. GUSTAFSON +1 612 333 8844
LEAD ATTORNEY, ATTORNEY TO BE NOTICED DANIEL C. HEDLUND +1 612 333 8844 +1 612 339 6622 dhedlund@gustafsongluek.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED CHARLES N. NAUEN +1 612 339 6900 +1 612 339 0981 cnnauen@locklaw.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED ELIZABETH R. ODETTE +1 612 339 6900 +1 612 339 0981 erodette@locklaw.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED HEIDI M. SILTON +1 612 339 6900 +1 612 339 0981 hmsilton@locklaw.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED KARL CRAIG WILDFANG +1 612 349 8554 +1 612 339 4181 kcwildfang@robinskaplan.com

Represented by Gustafson Gluek PLLC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Joshua J. Rissman , +1 612 333 8844 +1 612 339 6622 jrissman@gustafsongluek.com
No Logo CITY OF EAST MOLINE, Plaintiff

Represented by COUNSEL NOT ADMITTED TO USDC-NJ BAR

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Jeffrey Louis Kodroff +1 215 496 0300 +1 215 496 6611 jkodroff@srkw-law.com
No Logo City of Everett, Plaintiff

Represented by COUNSEL NOT ADMITTED TO USDC-NJ BAR

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED MARK A. GRIFFIN +1 206 623 1900 +1 206 623 3384 mgriffin@kellerrohrback.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED LYNN L. SARKO +1 206 623 1900 +1 206 623 3384 lsarko@kellerrohrback.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED LYNN L. SARKO +1 206 623 1900 +1 206 623 3384 lsarko@kellerrohrback.com
No Logo CITY OF FERGUS FALLS, MINNESOTA, Plaintiff

Represented by COUNSEL NOT ADMITTED TO USDC-NJ BAR

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED W. JOSEPH BRUCKNER +1 612 596 4001 +1 612 339 0981 wjbruckner@locklaw.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED BRIAN D. CLARK +1 612 339 6900 +1 612 339 0981 bdclark@locklaw.com
ATTORNEY TO BE NOTICED Rachel Ann Kitze Collins +1 612 339 6900 +1 612 339 0981 rakitzecollins@locklaw.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED DANIEL C. HEDLUND +1 612 333 8844 +1 612 339 6622 dhedlund@gustafsongluek.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED CHARLES N. NAUEN +1 612 339 6900 +1 612 339 0981 cnnauen@locklaw.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED ELIZABETH R. ODETTE +1 612 339 6900 +1 612 339 0981 erodette@locklaw.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED HEIDI M. SILTON +1 612 339 6900 +1 612 339 0981 hmsilton@locklaw.com

Represented by Gustafson Gluek PLLC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Jason S Kilene +1 612 333 8844 +1 612 339 6622 jkilene@gustafsongluek.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Joshua J. Rissman , +1 612 333 8844 +1 612 339 6622 jrissman@gustafsongluek.com
No Logo City of Fresno, California, Plaintiff

Represented by COUNSEL NOT ADMITTED TO USDC-NJ BAR

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Eric B. Fastiff +1 415 956 1000 +1 415 956 1008 efastiff@lchb.com

Represented by Lieff Cabraser Heimann & Bernstein, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Jason Lichtman +1 212 355 9500 jlichtman@lchb.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED KATHERINE LUBIN +1 415 956 1000 +1 415 956 1008 kbenson@lchb.com
No Logo CITY OF GRAND MARAIS, Plaintiff

Represented by Christian Sande LLC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Christian M Sande +1 612 387 1430 +1 612 677 3078

Represented by COUNSEL NOT ADMITTED TO USDC-NJ BAR

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED GARRETT D. BLANCHFIELD, JR. +1 651 287 2100 +1 651 287 2103 g.blanchfield@rwblawfirm.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED ROBERTA A. YARD +1 651 287 2100 +1 651 287 2103 r.yard@rwblawfirm.com

Represented by Flaherty & Hood, PA

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Christopher M Hood +1 651 225 8840 +1 651 225 9088
No Logo CITY OF GREENSBORO, Plaintiff

Represented by Unknown Firm

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED CARLO SCARAMELLA +1 856 914 0114 lawofcs@comcast.net

Represented by Weinstein Kitchenoff & Asher LLC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Robert S. Kitchenoff +1 215 545 7200 +1 215 545 6535 kitchenoff@wka-law.com
No Logo City Of Lorain, Plaintiff

Represented by Cohen Milstein Sellers & Toll, PLLC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED BRENT WILLIAM JOHNSON +1 202 408 4600 +1 202 408 4699 bjohnson@cohenmilstein.com

Represented by COUNSEL NOT ADMITTED TO USDC-NJ BAR

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Manuel J. Dominguez +1 561 578 6850 +1 202 408 4699 jdominguez@cohenmilstein.com
No Logo CITY OF MATTOON, Plaintiff

Represented by COUNSEL NOT ADMITTED TO USDC-NJ BAR

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Jeffrey Louis Kodroff +1 215 496 0300 +1 215 496 6611 jkodroff@srkw-law.com
No Logo CITY OF MINNEAPOLIS, Plaintiff

Represented by COUNSEL NOT ADMITTED TO USDC-NJ BAR

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED W. JOSEPH BRUCKNER +1 612 596 4001 +1 612 339 0981 wjbruckner@locklaw.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED BRIAN D. CLARK +1 612 339 6900 +1 612 339 0981 bdclark@locklaw.com
ATTORNEY TO BE NOTICED Rachel Ann Kitze Collins +1 612 339 6900 +1 612 339 0981 rakitzecollins@locklaw.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED CHARLES N. NAUEN +1 612 339 6900 +1 612 339 0981 cnnauen@locklaw.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED ELIZABETH R. ODETTE +1 612 339 6900 +1 612 339 0981 erodette@locklaw.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED HEIDI M. SILTON +1 612 339 6900 +1 612 339 0981 hmsilton@locklaw.com
No Logo City of Newark, Plaintiff

Represented by CRITCHLEY, KINUM & VAZQUEZ, LLC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Michael Critchley +1 973 731 9831 mcritchley@critchleylaw.com

Represented by giclawfirm.com Law Firm Placeholder

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED ERIC E. TOMASZEWSKI +1 973 968 3375 +1 973 968 3044 etomaszewski@giclawfirm.com

Represented by GOLUB & ISABEL, PC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED DAVID L. ISABEL +1 973 785 4100 dlisabel@golub-isabel.com
No Logo CITY OF PHENIX CITY , Plaintiff

Represented by Carella, Byrne, Cecchi, Olstein, Brody & Agnello, PC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED James E Cecchi +1 973 994 1700 +1 973 994 1744 JCecchi@CarellaByrne.com
No Logo City of Rochester, Minnesota, Plaintiff

Represented by COUNSEL NOT ADMITTED TO USDC-NJ BAR

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED W. JOSEPH BRUCKNER +1 612 596 4001 +1 612 339 0981 wjbruckner@locklaw.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED BRIAN D. CLARK +1 612 339 6900 +1 612 339 0981 bdclark@locklaw.com
ATTORNEY TO BE NOTICED Rachel Ann Kitze Collins +1 612 339 6900 +1 612 339 0981 rakitzecollins@locklaw.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED DANIEL E. GUSTAFSON +1 612 333 8844
LEAD ATTORNEY, ATTORNEY TO BE NOTICED DANIEL C. HEDLUND +1 612 333 8844 +1 612 339 6622 dhedlund@gustafsongluek.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED CHARLES N. NAUEN +1 612 339 6900 +1 612 339 0981 cnnauen@locklaw.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED ELIZABETH R. ODETTE +1 612 339 6900 +1 612 339 0981 erodette@locklaw.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED HEIDI M. SILTON +1 612 339 6900 +1 612 339 0981 hmsilton@locklaw.com
No Logo City of Sacramento, Plaintiff

Represented by Unknown Firm

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Lewis, Jeffrey +1 510 463 3900 +1 510 463 3901

Represented by COUNSEL NOT ADMITTED TO USDC-NJ BAR

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED MARK A. GRIFFIN +1 206 623 1900 +1 206 623 3384 mgriffin@kellerrohrback.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED LYNN L. SARKO +1 206 623 1900 +1 206 623 3384 lsarko@kellerrohrback.com
No Logo CITY OF SILOAM SPRINGS, ARKANSAS, Plaintiff

Represented by Schnader Harrison Segal & Lewis LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Lisa Rodriguez +1 856 482 5741 +1 856 482 6980 lrodriguez2@schnader.com
No Logo CITY OF SPOKANE, Plaintiff

Represented by COUNSEL NOT ADMITTED TO USDC-NJ BAR

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED MARK A. GRIFFIN +1 206 623 1900 +1 206 623 3384 mgriffin@kellerrohrback.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED LYNN L. SARKO +1 206 623 1900 +1 206 623 3384 lsarko@kellerrohrback.com
No Logo CITY OF SPRINGDALE, ARKANSAS, Plaintiff

Represented by Schnader Harrison Segal & Lewis LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Lisa Rodriguez +1 856 482 5741 +1 856 482 6980 lrodriguez2@schnader.com
No Logo CITY OF ST. CLOUD, MINNESOTA, Plaintiff

Represented by COUNSEL NOT ADMITTED TO USDC-NJ BAR

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED W. JOSEPH BRUCKNER +1 612 596 4001 +1 612 339 0981 wjbruckner@locklaw.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED BRIAN D. CLARK +1 612 339 6900 +1 612 339 0981 bdclark@locklaw.com
ATTORNEY TO BE NOTICED Rachel Ann Kitze Collins +1 612 339 6900 +1 612 339 0981 rakitzecollins@locklaw.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED DANIEL E. GUSTAFSON +1 612 333 8844
LEAD ATTORNEY, ATTORNEY TO BE NOTICED DANIEL C. HEDLUND +1 612 333 8844 +1 612 339 6622 dhedlund@gustafsongluek.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED STEVEN A. KANNER +1 224 632 4500 +1 224 632 4521 skanner@fklmlaw.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED CHARLES N. NAUEN +1 612 339 6900 +1 612 339 0981 cnnauen@locklaw.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED ELIZABETH R. ODETTE +1 612 339 6900 +1 612 339 0981 erodette@locklaw.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED HEIDI M. SILTON +1 612 339 6900 +1 612 339 0981 hmsilton@locklaw.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED KARL CRAIG WILDFANG +1 612 349 8554 +1 612 339 4181 kcwildfang@robinskaplan.com

Represented by Freed Kanner London & Millen LLC

Name Phone Fax E-Mail
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Robert J. Wozniak, Jr. +1 224 632 4507 +1 224 632 4521 rwozniak@fklmlaw.com

Represented by Gustafson Gluek PLLC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Joshua J. Rissman , +1 612 333 8844 +1 612 339 6622 jrissman@gustafsongluek.com
No Logo CITY OF TACOMA, Plaintiff

Represented by COUNSEL NOT ADMITTED TO USDC-NJ BAR

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED MARK A. GRIFFIN +1 206 623 1900 +1 206 623 3384 mgriffin@kellerrohrback.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED LYNN L. SARKO +1 206 623 1900 +1 206 623 3384 lsarko@kellerrohrback.com

Represented by Keller Rohrback LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Raymond J Farrow +1 206 623 1900 +1623338 +16 623 3384
LEAD ATTORNEY, ATTORNEY TO BE NOTICED DEREK W LOESER +1 206 623 1900 +1 206 623 3384 dloeser@kellerrohrback.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Daniel Parke Mensher +1 206 623 1900 +1 206 623 3384 dmensher@kellerrohrback.com
No Logo CITY OF WINTER PARK, Plaintiff

Represented by Carella, Byrne, Cecchi, Olstein, Brody & Agnello, PC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED James E Cecchi +1 973 994 1700 +1 973 994 1744 JCecchi@CarellaByrne.com

Represented by McGlinchey Stafford, PLLC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Linda Phyllis Nussbaum +1 212 702 7053 +1 212 681 0300 lnussbaum@nussbaumpc.com
No Logo CLARKSVILLE LIGHT & WATER CO., Plaintiff

Represented by Barrack, Rodos & Bacine

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Jeffrey B. Gittleman +1 215 963 0600 +1 215 963 0838 jgittleman@barrack.com
No Logo DETROIT WATER AND SEWERAGE DEPARTMENT , Plaintiff

Represented by 1818 MARKET STREET

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Jeffrey J. Corrigan +1 215 496 0300 +1 215 496 6611 jcorrigan@srk-law.com

Represented by COUNSEL NOT ADMITTED TO USDC-NJ BAR

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jeffrey Louis Kodroff +1 215 496 0300 +1 215 496 6611 jkodroff@srkw-law.com
No Logo EAST VALLEY WATER DISTRICT, Plaintiff

Represented by COUNSEL NOT ADMITTED TO USDC-NJ BAR

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED George C. Aguilar +1 619 525 3990 +1 619 525 3991 gaguilar@robbinsarroyo.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Thomas James Kennedy +1 212 682 5340 +1 212 884 0988 tkennedy@glancylaw.com

Represented by Glancy Binkow & Goldberg LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Lee Albert +1 212 682 5340 +1 212 884 0988 lalbert@glancylaw.com
No Logo ENVIRONMENTAL RESEARCH AND DESIGN, INC., Plaintiff

Represented by COUNSEL NOT ADMITTED TO USDC-NJ BAR

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Alexandra S. Bernay +1 619 231 1058 +1 619 231 7423 xanb@rgrdlaw.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED ANTHONY J. BOLOGNESE +1 215 814 6751 +1 215 814 6764 abolognese@bolognese-law.com

Represented by Kopelowitz Ostrow Ferguson Weisleberg Gilbert

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Robert Cecil Gilbert +1 305 384 7270 +1 954 525 4300 robert@gilbertpa.com
No Logo Flambeau River Papers LLC, Plaintiff

Represented by KEHART, PECKERT & BOOTH, ESQS.

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED HOWARD J. SEDRAN +1 215 592 1500 +1 215 592 4663 hsedran@lfsblaw.com

Represented by Levin, Fishbein, Sedran & Berman

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED KEITH J. VERRIER +1 215 592 1500 +1 215 592 4663 kverrier@lfsblaw.com
No Logo HACKETTSTOWN MUNICIPAL UTILITIES AUTHORITY, Plaintiff

Represented by Law Offices of MICHAEL D FITZGERALD

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED MICHAEL D FITZGERALD +1 732 223 2200 mdfitz@briellelaw.com
No Logo HAZELTON CITY AUTHORITY, Plaintiff

Represented by Carella, Byrne, Cecchi, Olstein, Brody & Agnello, PC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED James E Cecchi +1 973 994 1700 +1 973 994 1744 JCecchi@CarellaByrne.com

Represented by COUNSEL NOT ADMITTED TO USDC-NJ BAR

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Barbara J. Hart +1 914 997 0500 +1 914 997 0035 bhart@lowey.com

Represented by Huang, Hong-en

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Gerald Lawrence, Jr. +1 610 941 2760 +1 610 862 9777 glawrence@lowey.com

Represented by Johannessen, Fred

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED SUNG-MIN LEE +1 914 997 0500 +1 914 997 0035 slee@lowey.com
No Logo HOPE WATER AND LIGHT COMMISSION, Plaintiff

Represented by Ansell, Grimm & Aaron

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Joshua S. Bauchner +1 973 413 8047 +1 973 247 9199 jb@ansellgimm.com

Represented by COUNSEL NOT ADMITTED TO USDC-NJ BAR

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED GREGORY S. ASCIOLLA +1 212 907 0700 +1 212 883 7527 gasciolla@labaton.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Jay L. Himes +1 212 907 0834 +1 212 416 6015 jhimes@labaton.com

Represented by Labaton Sucharow, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Karin Elizabeth Garvey +1 212 907 0700 +1 212 818 0477 KGarvey@labaton.com
No Logo INTERSTATE CHEMICAL CO., INC., Plaintiff

Represented by LITE DEPALMA GREENBERG LLC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED JOSEPH J. DEPALMA +1 973 623 3000 +1 973 623 0858 jdepalma@litedepalma.com
No Logo LITTLE RIVER COUNTY R.D.A. WATER SYSTEM, Plaintiff

Represented by COUNSEL NOT ADMITTED TO USDC-NJ BAR

Name Phone Fax E-Mail
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED GREGORY S. ASCIOLLA +1 212 907 0700 +1 212 883 7527 gasciolla@labaton.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Jay L. Himes +1 212 907 0834 +1 212 416 6015 jhimes@labaton.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED ROBERTA D. LIEBENBERG +1 215 567 6565 +1 215 568 5872 rliebenberg@finekaplan.com

Represented by Fine Kaplan & Black, RPC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Paul Costa +1 215 567 6565 +1 215 568 5872 pcosta@finekaplan.com

Represented by Labaton Sucharow, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Karin Elizabeth Garvey +1 212 907 0700 +1 212 818 0477 KGarvey@labaton.com
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Matthew Joseph Perez +1 212 907 0700 +1 212 818 0477 mperez@labaton.com
No Logo METROPOLITAN COUNCIL, Plaintiff

Represented by COUNSEL NOT ADMITTED TO USDC-NJ BAR

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED W. JOSEPH BRUCKNER +1 612 596 4001 +1 612 339 0981 wjbruckner@locklaw.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED BRIAN D. CLARK +1 612 339 6900 +1 612 339 0981 bdclark@locklaw.com
ATTORNEY TO BE NOTICED Rachel Ann Kitze Collins +1 612 339 6900 +1 612 339 0981 rakitzecollins@locklaw.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED DANIEL E. GUSTAFSON +1 612 333 8844
LEAD ATTORNEY, ATTORNEY TO BE NOTICED DANIEL C. HEDLUND +1 612 333 8844 +1 612 339 6622 dhedlund@gustafsongluek.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED CHARLES N. NAUEN +1 612 339 6900 +1 612 339 0981 cnnauen@locklaw.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED ELIZABETH R. ODETTE +1 612 339 6900 +1 612 339 0981 erodette@locklaw.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED HEIDI M. SILTON +1 612 339 6900 +1 612 339 0981 hmsilton@locklaw.com
No Logo MOBILE AREA WATER AND SEWER SYSTEM, Plaintiff

Represented by Clay, Massey & Associates, P.C.

Name Phone Fax E-Mail
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED R. Edward Massey, Jr. +1 251 433 1000 +1 251 438 4079

Represented by COUNSEL NOT ADMITTED TO USDC-NJ BAR

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED BRIAN RUSSELL STRANGE +1 310 207 5055 +1 310 826 3210 bstrange@strangeandbutler.com

Represented by Gray, Plant, Mooty, Mooty & Bennett, PA

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED JANET C. EVANS +1 612 632 3456 jan.evans@gpmlaw.com

Represented by Lilley Law Office

Name Phone Fax E-Mail
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED James Atchison +1 251 665 7200

Represented by Strange & Butler

Name Phone Fax E-Mail
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED MORVAREED ZAHRA SALEHPOUR +1 310 207 5055 +1 310 826 3210 msalehpour@strangeandbutler.com

Represented by The Dampier Law Firm, P.C.

Name Phone Fax E-Mail
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Michael Stephen Dampier +1 251 929 0900

Represented by Whitney Buchanan PC

Name Phone Fax E-Mail
LEAD ATTORNEY, PRO HAC VICE, ATTORNEY TO BE NOTICED Donald Beebe +1 251 665 7200
No Logo MUNICIPAL AUTHORITY OF WESTMORELAND COUNTY, Plaintiff

Represented by COUNSEL NOT ADMITTED TO USDC-NJ BAR

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED GREGORY S. ASCIOLLA +1 212 907 0700 +1 212 883 7527 gasciolla@labaton.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Jayne Arnold Goldstein +1 954 315 3454 +1 954 315 3455 jagoldstein@pomlaw.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Jay L. Himes +1 212 907 0834 +1 212 416 6015 jhimes@labaton.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED ROBERTA D. LIEBENBERG +1 215 567 6565 +1 215 568 5872 rliebenberg@finekaplan.com

Represented by Fine Kaplan & Black, RPC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Paul Costa +1 215 567 6565 +1 215 568 5872 pcosta@finekaplan.com

Represented by Labaton Sucharow, LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Karin Elizabeth Garvey +1 212 907 0700 +1 212 818 0477 KGarvey@labaton.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Matthew Joseph Perez +1 212 907 0700 +1 212 818 0477 mperez@labaton.com
No Logo OAKLAND COUNTY, MICHIGAN, Plaintiff

Represented by LITE DEPALMA GREENBERG LLC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED BRUCE DANIEL GREENBERG +1 973 623 3000 +1 973 623 0858 bgreenberg@litedepalma.com
No Logo OTTAWA COUNTY, OHIO, Plaintiff

Represented by LITE DEPALMA GREENBERG LLC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED BRUCE DANIEL GREENBERG +1 973 623 3000 +1 973 623 0858 bgreenberg@litedepalma.com
No Logo SUEZ WATER ENVIORNMENTAL SERVICES INC., Plaintiff

Represented by COUNSEL NOT ADMITTED TO USDC-NJ BAR

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Stephen R. Neuwirth +1 212 849 7000 +1 212 849 7100 stephenneuwirth@quinnemanuel.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Sami Rashid +1 212 849 7000 +1 212 849 7100 samirashid@quinnemanuel.com

Represented by Seeger Weiss LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED TerriAnne Benedetto +1 215 564 2300 +1 215 851 8029 tbenedetto@seegerweiss.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Christopher Adam Seeger +1 212 584 0700 +1 212 584 0799 cseeger@seegerweiss.com
No Logo SUEZ WATER MANAGEMENT & SERVICES INC., Plaintiff

Represented by COUNSEL NOT ADMITTED TO USDC-NJ BAR

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Stephen R. Neuwirth +1 212 849 7000 +1 212 849 7100 stephenneuwirth@quinnemanuel.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Sami Rashid +1 212 849 7000 +1 212 849 7100 samirashid@quinnemanuel.com

Represented by Seeger Weiss LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED TerriAnne Benedetto +1 215 564 2300 +1 215 851 8029 tbenedetto@seegerweiss.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Christopher Adam Seeger +1 212 584 0700 +1 212 584 0799 cseeger@seegerweiss.com
No Logo Suez Water New Jersey Inc., Plaintiff

Represented by COUNSEL NOT ADMITTED TO USDC-NJ BAR

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Stephen R. Neuwirth +1 212 849 7000 +1 212 849 7100 stephenneuwirth@quinnemanuel.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Sami Rashid +1 212 849 7000 +1 212 849 7100 samirashid@quinnemanuel.com

Represented by Seeger Weiss LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED TerriAnne Benedetto +1 215 564 2300 +1 215 851 8029 tbenedetto@seegerweiss.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Christopher Adam Seeger +1 212 584 0700 +1 212 584 0799 cseeger@seegerweiss.com
No Logo SUEZ WATER NEW YORK INC., Plaintiff

Represented by COUNSEL NOT ADMITTED TO USDC-NJ BAR

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Stephen R. Neuwirth +1 212 849 7000 +1 212 849 7100 stephenneuwirth@quinnemanuel.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Sami Rashid +1 212 849 7000 +1 212 849 7100 samirashid@quinnemanuel.com

Represented by Seeger Weiss LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED TerriAnne Benedetto +1 215 564 2300 +1 215 851 8029 tbenedetto@seegerweiss.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Christopher Adam Seeger +1 212 584 0700 +1 212 584 0799 cseeger@seegerweiss.com
No Logo SUEZ WATER PENNSYLVANIA INC., Plaintiff

Represented by COUNSEL NOT ADMITTED TO USDC-NJ BAR

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Stephen R. Neuwirth +1 212 849 7000 +1 212 849 7100 stephenneuwirth@quinnemanuel.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Sami Rashid +1 212 849 7000 +1 212 849 7100 samirashid@quinnemanuel.com

Represented by Seeger Weiss LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED TerriAnne Benedetto +1 215 564 2300 +1 215 851 8029 tbenedetto@seegerweiss.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Christopher Adam Seeger +1 212 584 0700 +1 212 584 0799 cseeger@seegerweiss.com
No Logo SUEZ WATER PRINCETON MEADOWS, INC., Plaintiff

Represented by COUNSEL NOT ADMITTED TO USDC-NJ BAR

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Stephen R. Neuwirth +1 212 849 7000 +1 212 849 7100 stephenneuwirth@quinnemanuel.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Sami Rashid +1 212 849 7000 +1 212 849 7100 samirashid@quinnemanuel.com

Represented by Seeger Weiss LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED TerriAnne Benedetto +1 215 564 2300 +1 215 851 8029 tbenedetto@seegerweiss.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Christopher Adam Seeger +1 212 584 0700 +1 212 584 0799 cseeger@seegerweiss.com
No Logo TEEMARK CORPORATION, Plaintiff

Represented by COUNSEL NOT ADMITTED TO USDC-NJ BAR

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED W. JOSEPH BRUCKNER +1 612 596 4001 +1 612 339 0981 wjbruckner@locklaw.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED BRIAN D. CLARK +1 612 339 6900 +1 612 339 0981 bdclark@locklaw.com
ATTORNEY TO BE NOTICED Rachel Ann Kitze Collins +1 612 339 6900 +1 612 339 0981 rakitzecollins@locklaw.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED DANIEL E. GUSTAFSON +1 612 333 8844
LEAD ATTORNEY, ATTORNEY TO BE NOTICED DANIEL C. HEDLUND +1 612 333 8844 +1 612 339 6622 dhedlund@gustafsongluek.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED CHARLES N. NAUEN +1 612 339 6900 +1 612 339 0981 cnnauen@locklaw.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED ELIZABETH R. ODETTE +1 612 339 6900 +1 612 339 0981 erodette@locklaw.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED HEIDI M. SILTON +1 612 339 6900 +1 612 339 0981 hmsilton@locklaw.com

Represented by Gustafson Gluek PLLC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Joshua J. Rissman , +1 612 333 8844 +1 612 339 6622 jrissman@gustafsongluek.com
No Logo THE BRICK TOWNSHIP MUNICIPAL UTILITIES AUTHORITY, Plaintiff

Represented by Robins, Kaplan, Miller & Ciresi LLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Michelle Zolnoski +1 212 980 7400 +1 212 980 7499 mzolnoski@robinskaplan.com

Represented by Suite 3400

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Kellie Lerner +1 212 980 7400 +1 212 980 7499 klerner@robinskaplan.com
No Logo THE CITY OF CHARLOTTE, Plaintiff

Represented by Carella, Byrne, Cecchi, Olstein, Brody & Agnello, PC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED James E Cecchi +1 973 994 1700 +1 973 994 1744 JCecchi@CarellaByrne.com
No Logo THE CITY OF CINCINNATI, Plaintiff

Represented by 1818 MARKET STREET

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Jeffrey J. Corrigan +1 215 496 0300 +1 215 496 6611 jcorrigan@srk-law.com

Represented by COUNSEL NOT ADMITTED TO USDC-NJ BAR

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Jeffrey Louis Kodroff +1 215 496 0300 +1 215 496 6611 jkodroff@srkw-law.com
No Logo THE CITY OF TEXARKANA, ARKANSAS, Plaintiff

Represented by Carella, Byrne, Cecchi, Olstein, Brody & Agnello, PC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED James E Cecchi +1 973 994 1700 +1 973 994 1744 JCecchi@CarellaByrne.com
No Logo THE CITY OF TEXARKANA, TEXAS, Plaintiff

Represented by Carella, Byrne, Cecchi, Olstein, Brody & Agnello, PC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED James E Cecchi +1 973 994 1700 +1 973 994 1744 JCecchi@CarellaByrne.com
No Logo TOWN OF TONAWANDA, NEW YORK, Plaintiff

Represented by LITE DEPALMA GREENBERG LLC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED BRUCE DANIEL GREENBERG +1 973 623 3000 +1 973 623 0858 bgreenberg@litedepalma.com
No Logo Water, Light, Power and Building Commission of the City of East Grand Forks, Minnesota, Plaintiff

Represented by Berger & Montague PA

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED E. MICHELLE DRAKE +1 215 875 3000 +1 215 875 4604 emdrake@bm.net

Represented by COUNSEL NOT ADMITTED TO USDC-NJ BAR

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED W. JOSEPH BRUCKNER +1 612 596 4001 +1 612 339 0981 wjbruckner@locklaw.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED BRIAN D. CLARK +1 612 339 6900 +1 612 339 0981 bdclark@locklaw.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED DANIEL E. GUSTAFSON +1 612 333 8844
LEAD ATTORNEY, ATTORNEY TO BE NOTICED DANIEL C. HEDLUND +1 612 333 8844 +1 612 339 6622 dhedlund@gustafsongluek.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED CHARLES N. NAUEN +1 612 339 6900 +1 612 339 0981 cnnauen@locklaw.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED ELIZABETH R. ODETTE +1 612 339 6900 +1 612 339 0981 erodette@locklaw.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED HEIDI M. SILTON +1 612 339 6900 +1 612 339 0981 hmsilton@locklaw.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED KARL CRAIG WILDFANG +1 612 349 8554 +1 612 339 4181 kcwildfang@robinskaplan.com

Represented by Gustafson Gluek PLLC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Joshua J. Rissman , +1 612 333 8844 +1 612 339 6622 jrissman@gustafsongluek.com

Represented by Lockridge Grindal Nauen, LLP

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED Rachel Ann Kitze Collins +1 612 339 6900 +1 612 339 0981 rakitzecollins@locklaw.com

Represented by Nichols Kaster, PLLP

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Kai H. Richter, PHV +1 612 256 3200 +1 612 215 6870 krichter@nka.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Anna P Prakash +1 612 256 3200 +1 612 215 6870 aprakash@nka.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Megan D Yelle +1 612 256 3200 myelle@nka.com
v.
No Logo C&S CHEMICALS, INC , Defendant
No Logo C&S CHEMICALS, INC, Defendant

Represented by COUNSEL NOT ADMITTED TO USDC-NJ BAR

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED John D. Dalbey +1 404 233 4171 jdd@cclblaw.com
No Logo CHEMTRADE CHEMICALS CORPORATION, Defendant

Represented by Sills Cummis Epstein & Gross PC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Richard Howard Epstein +1 973 643 7000 repstein@sillscummis.com
No Logo Chemtrade Chemicals Us LLC, Defendant

Represented by Sills Cummis Epstein & Gross PC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Richard Howard Epstein +1 973 643 7000 repstein@sillscummis.com
No Logo Chemtrade Logistics Inc., Defendant

Represented by Sills Cummis Epstein & Gross PC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Richard Howard Epstein +1 973 643 7000 repstein@sillscummis.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Richard Howard Epstein +1 973 643 7000 repstein@sillscummis.com
No Logo CHEMTRADE LOGISTICS INCOME FUND, Defendant

Represented by Sills Cummis Epstein & Gross PC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Richard Howard Epstein +1 973 643 7000 repstein@sillscummis.com
No Logo Chemtrade Solutions LLC, Defendant

Represented by Sills Cummis Epstein & Gross PC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Richard Howard Epstein +1 973 643 7000 repstein@sillscummis.com
No Logo CHEMTRADE US, LLC, Defendant

Represented by Sills Cummis Epstein & Gross PC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Richard Howard Epstein +1 973 643 7000 repstein@sillscummis.com
No Logo FRANK A REICHL, Defendant

Represented by Lowenstein Sandler, PC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED MICHAEL B. HIMMEL +1 973 597 6172 +1 973 597 6173 mhimmel@lowenstein.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED MICHAEL A. KAPLAN +1 973 597 2302 mkaplan@lowenstein.com
No Logo General Chemical Corporation, Defendant

Represented by Sills Cummis Epstein & Gross PC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Richard Howard Epstein +1 973 643 7000 repstein@sillscummis.com
No Logo General Chemical Performance Products LLC, Defendant

Represented by Sills Cummis Epstein & Gross PC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Richard Howard Epstein +1 973 643 7000 repstein@sillscummis.com
No Logo Gentek Inc., Defendant

Represented by Sills Cummis Epstein & Gross PC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Richard Howard Epstein +1 973 643 7000 repstein@sillscummis.com
No Logo GEO SPECIALTY CHEMICALS, Defendant
No Logo Kemira Chemicals, Inc., Defendant

Represented by COUNSEL NOT ADMITTED TO USDC-NJ BAR

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED JEFFREY S. CASHDAN +1 404 572 4600 +1 404 572 5139 jcashdan@kslaw.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Wendy Huang Waszmer +1 212 556 2100 +1 212 556 2222 wwaszmer@kslaw.com
No Logo PHV NATHANIEL WEST, Defendant
No Logo Southern Ionics Inc., Defendant

Represented by Porzio Bromberg & Newman PC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED JOHN S. MAIRO +1 973 538 4006 +1 973 538 5146 jsmairo@pbnlaw.com

Represented by Porzio Bromerg & Newman PC

Name Phone Fax E-Mail
LEAD ATTORNEY, ATTORNEY TO BE NOTICED Robert Ferri +1 646 348 6744 rferri@pbnlaw.com
No Logo THATCHER GROUP, INC., Defendant
No Logo Usalco, LLC, Defendant

Represented by COUNSEL NOT ADMITTED TO USDC-NJ BAR

Name Phone Fax E-Mail
ATTORNEY TO BE NOTICED EDWARD MARK BUXBAUM +1 410 347 8700 +1 410 223 4308 ebuxbaum@wtplaw.com
LEAD ATTORNEY, ATTORNEY TO BE NOTICED AARON LOUIS CASAGRANDE +1 410 347 8714 +1 410 234 2326 acasagrande@wtplaw.com
Other Parties
No Logo LIQUID ALUMINUM SULFATE ANTITRUST LITIGATION , In Re
Attributes
Citation Section 15 U.S.C. § 1
Nature of Suit 410 - Anti-Trust
Timeline
  Entries (502) Tab Overlap Calendar Events Tab Overlap Related (0) Tab Overlap Tools Right End

Since this appears to be a very large docket, we will only show 500 entries at at time.

Page 1 Page 2

Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 1486 Filed: 7/13/2022, Entered: None Order of Dismissal
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1484 Filed: 12/27/2021, Entered: None Order on Motion to Withdraw as Attorney
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1483 Filed: 12/23/2021, Entered: None Withdraw as Attorney
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1482 Filed: 12/21/2021, Entered: None Order on Motion to Withdraw as Attorney
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1481 Filed: 12/20/2021, Entered: None Withdraw as Attorney
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1480 Filed: 9/29/2021, Entered: None Letter
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1479 Filed: 9/28/2021, Entered: None Order
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1478 Filed: 9/21/2021, Entered: None Letter
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1476 Filed: 7/20/2021, Entered: None Letter
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1475 Filed: 5/13/2021, Entered: None Order
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1474 Filed: 4/26/2021, Entered: None Order on Motion to Withdraw as Attorney
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1473 Filed: 4/22/2021, Entered: None Withdraw as Attorney
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1472 Filed: 4/5/2021, Entered: None Letter
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1470 Filed: 3/22/2021, Entered: None Letter
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1469 Filed: 3/11/2021, Entered: None Order on Motion to Withdraw as Attorney
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1468 Filed: 2/22/2021, Entered: None Withdraw as Attorney
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1467 Filed: 2/1/2021, Entered: None Order on Motion to Withdraw as Attorney
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1466 Filed: 1/20/2021, Entered: None Withdraw as Attorney
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1465 Filed: 12/11/2020, Entered: None Enforce Judgment
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1464 Filed: 12/8/2020, Entered: None Order on Motion for Disbursement of Funds
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1462 Filed: 11/30/2020, Entered: None Order on Motion to Withdraw as Attorney
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1461 Filed: 11/25/2020, Entered: None Withdraw as Attorney
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1460 Filed: 11/12/2020, Entered: None Notice of Change of Address
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1459 Filed: 10/30/2020, Entered: None Proposed Order
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1458 Filed: 10/21/2020, Entered: None Disbursement of funds
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1457 Filed: 8/13/2020, Entered: None Stipulation and Order
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1456 Filed: 8/13/2020, Entered: None Stipulation and Order
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1455 Filed: 8/13/2020, Entered: None Stipulation and Order
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1454 Filed: 8/13/2020, Entered: None Stipulation and Order
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1453 Filed: 7/17/2020, Entered: None Stipulation of Dismissal (aty)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1451 Filed: 7/6/2020, Entered: None Stipulation of Dismissal (aty)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1450 Filed: 6/26/2020, Entered: None Stipulation of Dismissal (aty)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1449 Filed: 6/2/2020, Entered: None Stipulation of Dismissal (aty)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1447 Filed: 5/8/2020, Entered: None Letter
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1446 Filed: 4/16/2020, Entered: None Order
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1445 Filed: 4/15/2020, Entered: None Stipulation of Dismissal (aty)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1444 Filed: 4/2/2020, Entered: None Order on Motion for Miscellaneous Relief
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1443 Filed: 4/1/2020, Entered: None Miscellaneous Relief
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1442 Filed: 3/13/2020, Entered: None Order
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1441 Filed: 3/11/2020, Entered: None Exhibit
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1440 Filed: 3/11/2020, Entered: None Letter
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1437 Filed: 3/5/2020, Entered: None Letter
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1436 Filed: 3/4/2020, Entered: None Stipulation of Dismissal (aty)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1435 Filed: 3/3/2020, Entered: None Stipulation of Dismissal (aty)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1434 Filed: 2/14/2020, Entered: None Certificate of Service
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1433 Filed: 2/14/2020, Entered: None Certificate of Service
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1432 Filed: 2/14/2020, Entered: None Miscellaneous Relief
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1431 Filed: 2/12/2020, Entered: None Letter
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1430 Filed: 1/28/2020, Entered: None Answer
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1429 Filed: 1/28/2020, Entered: None Answer
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1428 Filed: 1/28/2020, Entered: None Notice of Appearance
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 1070 Filed: 9/14/2018, Entered: None Letter
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 450 Filed: 8/22/2017, Entered: None Unknown Document TypeCourt Filing
ORDER permitting a one-week extension of time for Kemira to answer the IPP complaint from 8/21/17 to 8/28/17; etc.. Signed by Chief Judge Jose L. Linares on 8/21/17. (sr, ) (Entered: 08/22/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 449 Filed: 8/21/2017, Entered: None Unknown Document Type
ANSWER to Complaint /Answer of GEO Specialty Chemicals, Inc. to the State of Florida, Office of the Attorney General, Department of Legal Affairs' Complaint (17-CV-384) by GEO SPECIALTY CHEMICALS, INC..(WARE, ROBERT) (Entered: 08/21/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 448 Filed: 8/21/2017, Entered: None Unknown Document Type
ANSWER to Complaint /Answer of GEO Specialty Chemicals, Inc. to the City of Shreveport, Louisiana's Complaint (16-CV-4679) by GEO SPECIALTY CHEMICALS, INC..(WARE, ROBERT) (Entered: 08/21/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 447 Filed: 8/21/2017, Entered: None Unknown Document Type
ANSWER to Complaint Answer & Defenses to DPPs' Consolidated Amended Complaint by SOUTHERN IONICS, INC..(MAIRO, JOHN) (Entered: 08/21/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 446 Filed: 8/21/2017, Entered: None Unknown Document Type
ANSWER to Complaint /Answer to Direct Purchaser Plaintiffs' Consolidated Amended Complaint by GEO SPECIALTY CHEMICALS, INC..(WARE, ROBERT) (Entered: 08/21/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 445 Filed: 8/21/2017, Entered: None Unknown Document Type
ANSWER to Complaint with JURY DEMAND by ALEX AVRAAMIDES.(SMITH, DENNIS) (Entered: 08/21/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 444 Filed: 8/21/2017, Entered: None Unknown Document Type
ANSWER to Complaint (Answer and Affirmative Defenses to the City of Shreveport's Complaint - 16-cv-4679) by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC..(EPSTEIN, RICHARD) (Entered: 08/21/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 443 Filed: 8/21/2017, Entered: None Unknown Document Type
ANSWER to Complaint (Answer & Affirmative Defenses to State of Florida Complaint - 17-cv-384) by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC..(EPSTEIN, RICHARD) (Entered: 08/21/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 442 Filed: 8/21/2017, Entered: None Unknown Document Type
ANSWER to Complaint (Answer & Affirmative Defenses to IPPs' Consolidated Class Action Complaint) by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INC., CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC..(EPSTEIN, RICHARD) (Entered: 08/21/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 441 Filed: 8/21/2017, Entered: None Unknown Document Type
ANSWER to Complaint (Answer & Affirmative Defenses to DPPs' Consolidated Amended Complaint) by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC..(EPSTEIN, RICHARD) (Entered: 08/21/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 440 Filed: 8/21/2017, Entered: None Unknown Document Type
ANSWER to Complaint with JURY DEMAND by C&S CHEMICALS, INC. (Attachments: # 1 Certificate of Service Certificate of Service)(DALBEY, JOHN) (Entered: 08/21/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 439 Filed: 8/21/2017, Entered: None Unknown Document TypeCourt Filing
ORDER extending time for defendant USALCO, LLC to respond to the complaint until 8/28/17. Signed by Chief Judge Jose L. Linares on 8/21/17. (sr, ) (Entered: 08/21/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 438 Filed: 8/18/2017, Entered: None Unknown Document Type
Letter from Aaron L. Casagrande on behalf of USALCO, LLC. (CASAGRANDE, AARON) (Entered: 08/18/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 437 Filed: 8/18/2017, Entered: None Unknown Document TypeCourt Filing
ORDER permitting defendants time to respond to Plaintiffs letter, re: discovery, until 8/31/17. Signed by Magistrate Judge Joseph A. Dickson on 8/18/17. (sr, ) (Entered: 08/18/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 436 Filed: 8/18/2017, Entered: None Unknown Document TypeCourt Filing
Letter from James E. Cecchi to Judge Dickson. (Attachments: # 1 Exhibit 1 - 4, # 2 Exhibit 5)(CECCHI, JAMES)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. (Entered: 08/18/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 435 Filed: 8/18/2017, Entered: None Unknown Document Type
Letter from Emily Newton. (NEWTON, EMILY) (Entered: 08/18/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 434 Filed: 8/16/2017, Entered: None Unknown Document Type
NOTICE of Appearance by SCOTT SUMMY on behalf of ILLINOIS-AMERICAN WATER COMPANY, INDIANA-AMERICAN WATER COMPANY, IOWA-AMERICAN WATER COMPANY, MISSOURI-AMERICAN WATER COMPANY, NEW JERSEY-AMERICAN WATER COMPANY, PENNSYLVANIA-AMERICAN WATER COMPANY, VIRGINIA-AMERICAN WATER COMPANY (SUMMY, SCOTT) (Entered: 08/16/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 433 Filed: 8/16/2017, Entered: None Unknown Document Type
NOTICE of Appearance by ZACHARY DAVID SANDMAN on behalf of ILLINOIS-AMERICAN WATER COMPANY, INDIANA-AMERICAN WATER COMPANY, IOWA-AMERICAN WATER COMPANY, MISSOURI-AMERICAN WATER COMPANY, NEW JERSEY-AMERICAN WATER COMPANY, PENNSYLVANIA-AMERICAN WATER COMPANY, VIRGINIA-AMERICAN WATER COMPANY (SANDMAN, ZACHARY) (Entered: 08/16/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 432 Filed: 8/15/2017, Entered: None Unknown Document TypeCourt Filing
ORDER regarding Appendix A to be incorporated in the Stipulation and Order governing Discovery Protocol [ECF No. 396]. Signed by Magistrate Judge Joseph A. Dickson on 8/14/17. (sr, ) (Entered: 08/15/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 431 Filed: 8/10/2017, Entered: None Unknown Document Type
Letter from Richard H. Epstein re 428 Letter. (EPSTEIN, RICHARD) (Entered: 08/10/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 430 Filed: 8/9/2017, Entered: None Unknown Document TypeCourt Filing
STIPULATION AND ORDER extending time to respond to complaint, etc.. Signed by Magistrate Judge Joseph A. Dickson on 08/09/2017. (ek) (Entered: 08/09/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 429 Filed: 8/9/2017, Entered: None Unknown Document TypeCourt Filing
STIPULATION AND ORDER extending time to respond to complaint, etc. Signed by Magistrate Judge Joseph A. Dickson on 08/09/2017. (ek) (Entered: 08/09/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 428 Filed: 8/9/2017, Entered: None Unknown Document Type
Letter from James E. Cecchi re 425 Letter. (CECCHI, JAMES) (Entered: 08/09/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 427 Filed: 8/8/2017, Entered: None Unknown Document Type
STIPULATION and Proposed Order Extending Time to Respond to Mayor and City Council of Baltimore Complaint by MAYOR AND CITY COUNCIL OF BALTIMORE. (LAMSON, JUSTIN) (Entered: 08/08/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 426 Filed: 8/8/2017, Entered: None Unknown Document Type
STIPULATION and Proposed Order Extending Time to Respond to City of Richmond Complaint by City of Richmond. (LAMSON, JUSTIN) (Entered: 08/08/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 425 Filed: 8/7/2017, Entered: None Unknown Document Type
Letter from Richard H. Epstein re 424 Letter, 421 Letter. (EPSTEIN, RICHARD) (Entered: 08/07/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 424 Filed: 8/4/2017, Entered: None Unknown Document Type
Letter from Jay B. Shapiro Requesting Document Preservation Order. (SHAPIRO, JAY) (Entered: 08/04/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 423 Filed: 8/4/2017, Entered: None Unknown Document Type
Letter from Richard H. Epstein enclosing Appendix A to Stipulation and Order Governing Discovery Protocol (ECF 396). (Attachments: # 1 Appendix A to Stipulation and Order Governing Discovery Protocol)(EPSTEIN, RICHARD) (Entered: 08/04/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 422 Filed: 8/3/2017, Entered: None Unknown Document TypeCourt Filing
ORDER granting Kemira's request for a one week extension of time to serve on IPP'S and American Water Plaintiff's its Initial Disclosures and Initial search and Collection Information, from 8/3/17 to 8/10/17, etc. Signed by Magistrate Judge Joseph A. Dickson on 8/3/17. (cm, ) (Entered: 08/03/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 421 Filed: 8/3/2017, Entered: None Unknown Document Type
Letter from James E. Cecchi. (CECCHI, JAMES) (Entered: 08/03/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 420 Filed: 8/3/2017, Entered: None Unknown Document Type
NOTICE of Appearance by EDWARD D. ROGERS on behalf of City of Richmond, MAYOR AND CITY COUNCIL OF BALTIMORE (ROGERS, EDWARD) (Entered: 08/03/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 419 Filed: 8/2/2017, Entered: None Unknown Document Type
Letter from Emily S. Newton. (NEWTON, EMILY) (Entered: 08/02/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 418 Filed: 8/1/2017, Entered: None Unknown Document TypeCourt Filing
STIPULATIONA AND ORDER OF STAY of civil proceedings as to Defendants Brian Steppig and Vincent Opalewski, etc. Signed by Magistrate Judge Joseph A. Dickson on 08/01/2017. (ek) (Entered: 08/01/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 417 Filed: 8/1/2017, Entered: None Unknown Document Type
STIPULATION and Proposed Order Extending Time to Respond to American Water Complaint (17-cv-2752) by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INC., CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENTEK, INC.. (EPSTEIN, RICHARD) (Entered: 08/01/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 416 Filed: 7/31/2017, Entered: None Unknown Document Type
NOTICE of Appearance by EMILY MCLOGAN GURSKIS on behalf of BRIAN C. STEPPIG (GURSKIS, EMILY) (Entered: 07/31/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 415 Filed: 7/31/2017, Entered: None Unknown Document Type
Letter from Counsel for Brian Steppig and Vincent Opalewski. (Attachments: # 1 Stipulation and Proposed Order)(SPRINZEN, NICOLE) (Entered: 07/31/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 414 Filed: 7/31/2017, Entered: None Unknown Document Type
NOTICE of Appearance by JASON ALLEN LECKERMAN on behalf of City of Richmond, MAYOR AND CITY COUNCIL OF BALTIMORE (LECKERMAN, JASON) (Entered: 07/31/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 413 Filed: 7/31/2017, Entered: None Unknown Document Type
NOTICE of Appearance by JAY N. FASTOW on behalf of City of Richmond, MAYOR AND CITY COUNCIL OF BALTIMORE (FASTOW, JAY) (Entered: 07/31/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 412 Filed: 7/28/2017, Entered: None Unknown Document Type
NOTICE of Appearance by THOMAS JOSEPH GALLAGHER on behalf of City of Richmond, MAYOR AND CITY COUNCIL OF BALTIMORE (GALLAGHER, THOMAS) (Entered: 07/28/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 411 Filed: 7/28/2017, Entered: None Unknown Document TypeCourt Filing
ORDER granting Defendants' 410 Letter request extending time to answer to the complaints through and including August 21, 2017, etc. Signed by Chief Judge Jose L. Linares on 07/28/2017. (ek) (Entered: 07/28/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 410 Filed: 7/27/2017, Entered: None Unknown Document Type
Letter from Richard H. Epstein re Unopposed Request for Extension of Defendants' Time to Answer Complaints. (EPSTEIN, RICHARD) (Entered: 07/27/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 409 Filed: 7/24/2017, Entered: None Unknown Document Type
NOTICE of Appearance by HAE SUNG NAM on behalf of ILLINOIS-AMERICAN WATER COMPANY, INDIANA-AMERICAN WATER COMPANY, IOWA-AMERICAN WATER COMPANY, MISSOURI-AMERICAN WATER COMPANY, NEW JERSEY-AMERICAN WATER COMPANY, PENNSYLVANIA-AMERICAN WATER COMPANY, VIRGINIA-AMERICAN WATER COMPANY (NAM, HAE) (Entered: 07/24/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 408 Filed: 7/24/2017, Entered: None Unknown Document Type
NOTICE of Appearance by JASON A. URIS on behalf of ILLINOIS-AMERICAN WATER COMPANY, INDIANA-AMERICAN WATER COMPANY, IOWA-AMERICAN WATER COMPANY, MISSOURI-AMERICAN WATER COMPANY, NEW JERSEY-AMERICAN WATER COMPANY, PENNSYLVANIA-AMERICAN WATER COMPANY, VIRGINIA-AMERICAN WATER COMPANY (URIS, JASON) (Entered: 07/24/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 407 Filed: 7/24/2017, Entered: None Unknown Document Type
NOTICE of Appearance by JUSTIN WARD LAMSON on behalf of City of Richmond, MAYOR AND CITY COUNCIL OF BALTIMORE (LAMSON, JUSTIN) (Entered: 07/24/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 406 Filed: 7/20/2017, Entered: None Unknown Document TypeCourt Filing
ORDER denying Defendants' 244 , 247 , 250 , 251 Motion to Dismiss DPP's Complaint and Consolidated Amended Complaint; Denying Defendants' 298 & 299 Motion to Dismiss the City of Shreveport's Complaint; Denying Defendants' 303 , 304 , 305 306 , 307 , 308 , 310 & 311 IPP's Complaint, Consolidated Amended Complaint and Consolidated Class Action Complaint; Denying Defendants' 366 , 368 & 369 Motion to Dismiss State ofFlorida's Complaint, etc. Signed by Chief Judge Jose L. Linares on 07/20/2017. (ek) (Entered: 07/24/2017)
Request RequestSpace LREF
Blank 405 Filed: 7/20/2017, Entered: None Unknown Document TypeCourt Filing
OPINION. Signed by Chief Judge Jose L. Linares on 07/20/2017. (ek) (Entered: 07/24/2017)
LREF
Legal Document (Payment Possibly Required) 404 Filed: 7/7/2017, Entered: None Unknown Document Type
NOTICE of Appearance by CHARLES OWEN MONK, II on behalf of Delta Chemical Corporation (MONK, CHARLES) (Entered: 07/07/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 403 Filed: 7/7/2017, Entered: None Unknown Document Type
NOTICE of Appearance by AMANDA PAIGE WEBSTER on behalf of Delta Chemical Corporation (WEBSTER, AMANDA) (Entered: 07/07/2017)
Request RequestSpace LREF
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 402 Filed: 6/22/2017, Entered: None Unknown Document Type
Letter from C&S Chemicals, Inc. Initial Search and Collection. (DALBEY, JOHN) (Entered: 06/22/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 401 Filed: 6/20/2017, Entered: None Unknown Document TypeCourt Filing
ORDER withdrawing 398 Motion to Withdraw 309 Response in Support of Motion to Dismiss, etc. Signed by Chief Judge Jose L. Linares on 06/19/2017. (ek) (Entered: 06/20/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 400 Filed: 6/20/2017, Entered: None Unknown Document TypeCourt Filing
AMENDED PRETRIAL SCHEDULING ORDER. Signed by Magistrate Judge Joseph A. Dickson on 06/19/2017. (ek) (Entered: 06/20/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 399 Filed: 6/19/2017, Entered: None Unknown Document Type
Letter from James E. Cecchi. (Attachments: # 1 [Proposed] Amended Pretrial Scheduling Order, # 2 Redlined [Proposed] Amended Pretrial Scheduling Order)(CECCHI, JAMES) (Entered: 06/19/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 398 Filed: 6/19/2017, Entered: None Unknown Document Type
MOTION to Withdraw 309 Response in Support of Motion Indirect Purchaser Plaintiffs' Complaint by C&S CHEMICALS, INC. (Attachments: # 1 Certificate of Service)(DALBEY, JOHN) (Entered: 06/19/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 397 Filed: 6/7/2017, Entered: None Unknown Document TypeCourt Filing
ORDER granting 394 Motion to Withdraw 248 MOTION to Dismiss, etc. Signed by Chief Judge Jose L. Linares on 06/07/2017. (ek) (Entered: 06/08/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 396 Filed: 6/7/2017, Entered: None Unknown Document TypeCourt Filing
STIPULATION AND ORDER GOVERNING DISCOVERY PROTOCOL. Signed by Magistrate Judge Joseph A. Dickson on 06/06/2017. (ek) (Entered: 06/07/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 395 Filed: 6/7/2017, Entered: None Unknown Document TypeCourt Filing
PRETRIAL SCHEDULING ORDER: Fact Discovery is to remain open through 13 months after a decision on the last presently outstanding motion do dismiss, etc. Signed by Magistrate Judge Joseph A. Dickson on 06/06/2017. (ek) (Entered: 06/07/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 394 Filed: 6/6/2017, Entered: None Unknown Document Type
MOTION to Withdraw 248 MOTION to Dismiss Under Rule 12(b)(6) by C&S CHEMICALS, INC. (Attachments: # 1 Certificate of Service)(DALBEY, JOHN) (Entered: 06/06/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 393 Filed: 6/5/2017, Entered: None Unknown Document Type
NOTICE of Change of Address by SUNG-MIN LEE (LEE, SUNG-MIN) (Entered: 06/05/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 392 Filed: 6/2/2017, Entered: None Unknown Document Type
Letter from Richard H. Epstein enclosing proposed Pretrial Scheduling Order and Stipulation & Proposed Order Governing Discovery Protocol. (Attachments: # 1 [Proposed] Pretrial Scheduling Order, # 2 Stipulation and [Proposed] Order Governing Discovery Protocol)(EPSTEIN, RICHARD) (Entered: 06/02/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 391 Filed: 5/24/2017, Entered: None Unknown Document TypeCourt Filing
STIPULATION AND ORDER OF STAY of civil proceedings as to Defendants Brian Steppig and Vincent Opalewski, etc. Signed by Magistrate Judge Joseph A. Dickson on 05/24/2017. (ek) (Entered: 05/24/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 390 Filed: 5/24/2017, Entered: None Unknown Document Type
NOTICE of Appearance by MICHAEL B. DEVINS on behalf of VINCENT J. OPALEWSKI (DEVINS, MICHAEL) (Entered: 05/24/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 389 Filed: 5/23/2017, Entered: None Unknown Document Type
Letter from Counsel for Steppig and Opalewski. (Attachments: # 1 Text of Proposed Order Stipulation and Text of Proposed Order)(SPRINZEN, NICOLE) (Entered: 05/23/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 388 Filed: 5/18/2017, Entered: None Unknown Document TypeCourt Filing
LETTER ORDER directing Counsel to file a Joint Proposed Discovery Plan and the Proposed Pretrial Scheduling Order by 6/2/2017, etc. Signed by Magistrate Judge Joseph A. Dickson on 05/18/2017. (ek) (Entered: 05/18/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 387 Filed: 5/17/2017, Entered: None Unknown Document TypeCourt Filing
ORDER REGARDING EXPERT DISCOVERY. Signed by Magistrate Judge Joseph A. Dickson on 05/17/2017. (ek) (Entered: 05/17/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 386 Filed: 5/11/2017, Entered: None Unknown Document Type
NOTICE of Appearance by ROBERT N. KAPLAN on behalf of ILLINOIS-AMERICAN WATER COMPANY, INDIANA-AMERICAN WATER COMPANY, IOWA-AMERICAN WATER COMPANY, MISSOURI-AMERICAN WATER COMPANY, NEW JERSEY-AMERICAN WATER COMPANY, PENNSYLVANIA-AMERICAN WATER COMPANY, VIRGINIA-AMERICAN WATER COMPANY (KAPLAN, ROBERT) (Entered: 05/11/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 385 Filed: 5/1/2017, Entered: None Unknown Document TypeCourt Filing
ORDER granting 384 Letter request regarding Substitution of Attorney; Attorney SANFORD P. DUMAIN for CITY OF CHARLOTTE, NORTH CAROLINA added. Attorney PAUL F. NOVAK terminated. Signed by Judge Jose L. Linares on 05/01/2017. (ek) (Entered: 05/01/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 384 Filed: 4/27/2017, Entered: None Unknown Document Type
Letter from James E. Cecchi Regarding Substitution of Sanford P. Dumain Onto Plaintiffs' Steering Committee (Corrected). (Attachments: # 1 Text of Proposed Order)(CECCHI, JAMES) (Entered: 04/27/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 383 Filed: 4/27/2017, Entered: None Unknown Document Type
Letter from James E. Cecchi Regarding Substitution of Sanford P. Dumain Onto Plaintiffs' Steering Committee. (Attachments: # 1 Text of Proposed Order)(CECCHI, JAMES) (Entered: 04/27/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 382 Filed: 4/24/2017, Entered: None Unknown Document Type
Letter from Richard H. Epstein encl. Proposed Discovery Protocol, Proposed Discovery Plan, and Proposed Order re Expert Discovery. (Attachments: # 1 Stipulation and Proposed Order Governing Discovery Protocol, # 2 Joint Proposed Discovery Plan, # 3 Proposed Order Regarding Expert Discovery)(EPSTEIN, RICHARD) (Entered: 04/24/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 381 Filed: 4/19/2017, Entered: None Unknown Document TypeCourt Filing
LETTER ORDER granting Plaintiffs Steering Committee 380 Letter requesting an extension by three business days (from April 19, 2017 to April 24, 2017) of the deadline for the parties to file the ESI protocol and discovery plan, etc. Signed by Magistrate Judge Joseph A. Dickson on 04/19/2017. (ek) (Entered: 04/20/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 380 Filed: 4/18/2017, Entered: None Unknown Document Type
Letter from James E. Cecchi Regarding Additional Time To File Discovery Related Documents. (CECCHI, JAMES) (Entered: 04/18/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 379 Filed: 4/11/2017, Entered: None Unknown Document TypeCourt Filing
ORDER granting 375 Joint Letter Request for One-Week Extension of time, from 04/12/2017 to 04/19/2017, to Submit Proposed Discovery Protocols, etc. Signed by Magistrate Judge Joseph A. Dickson on 04/10/2017. (ek) (Entered: 04/11/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 378 Filed: 4/10/2017, Entered: None Unknown Document Type
REPLY BRIEF to Opposition to Motion filed by GEO SPECIALTY CHEMICALS, INC. re 369 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(6) as to State of Florida Complaint (Attachments: # 1 Declaration of Cormac T. Connor in Support of Reply Memorandum, # 2 Exhibit 1 to Connor Declaration, # 3 Exhibit 2 to Connor Declaration, # 4 Certificate of Service)(CONNOR, CORMAC) (Entered: 04/10/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 377 Filed: 4/10/2017, Entered: None Unknown Document Type
REPLY BRIEF to Opposition to Motion filed by C&S CHEMICALS, INC re 368 MOTION to Dismiss Pursuant to Fed. R. Civ. P. 12(b)(6) (Attachments: # 1 Certificate of Service)(DALBEY, JOHN) (Entered: 04/10/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 376 Filed: 4/10/2017, Entered: None Unknown Document Type
REPLY BRIEF to Opposition to Motion filed by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC. re 366 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(6) as to State of Florida Complaint (Attachments: # 1 Certificate of Service)(EPSTEIN, RICHARD) (Entered: 04/10/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 375 Filed: 4/7/2017, Entered: None Unknown Document Type
Letter from Richard H. Epstein re Joint Request for One-Week Extension to Submit Proposed Discovery Protocols. (EPSTEIN, RICHARD) (Entered: 04/07/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 374 Filed: 4/6/2017, Entered: None Unknown Document TypeCourt Filing
ORDER granting 370 Letter request for continuance of the terms of existing stays issued with respect to the DPP, IPP and City of Shreveport litigation, etc. Signed by Magistrate Judge Joseph A. Dickson on 04/06/2017. (ek) (Entered: 04/06/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 373 Filed: 4/3/2017, Entered: None Unknown Document Type
BRIEF in Opposition filed by STATE OF FLORIDA, OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS re 369 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(6) as to State of Florida Complaint Florida's Brief in Opposition to Motion to Dismiss by GEO Specialty Chemicals, Inc. (Attachments: # 1 Exhibit, # 2 Exhibit)(SLEMP, GREGORY) (Entered: 04/03/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 372 Filed: 4/3/2017, Entered: None Unknown Document Type
BRIEF in Opposition filed by STATE OF FLORIDA, OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS re 366 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(6) as to State of Florida Complaint Florida's Brief in Opposition to Motion to Dismiss by General Chemical Corporation, General Chemical Performance Products LLC, General Chemical LLC, Gentek Inc., Chemtrade Logistics Income Fund, Chemtrade Chemicals Corporation, Chemtrade Chemicals US LLC, and Chemtrade Solutions LLC (SLEMP, GREGORY) (Entered: 04/03/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 371 Filed: 4/3/2017, Entered: None Unknown Document Type
BRIEF in Opposition filed by STATE OF FLORIDA, OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS re 368 MOTION to Dismiss Pursuant to Fed. R. Civ. P. 12(b)(6) Florida's Brief in Opposition to Motion to Dismiss by C&S Chemicals, Inc. and C&S Chemicals of Georgia (SLEMP, GREGORY) (Entered: 04/03/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 370 Filed: 3/30/2017, Entered: None Unknown Document Type
Letter from Counsel for Brian Steppig and Counsel for Vincent Opalewski re 263 Stipulation and Order, 209 Order on Motion to Stay,,, 213 Order. (SPRINZEN, NICOLE) (Entered: 03/30/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 369 Filed: 3/24/2017, Entered: None Unknown Document Type
MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(6) as to State of Florida Complaint by GEO SPECIALTY CHEMICALS, INC.. Responses due by 4/3/2017 (Attachments: # 1 Brief in Support of Defendant GEO's Motion to Dismiss Under Fed. R. Civ. P. 12(b)(6), # 2 Declaration of Cormac T. Connor in Support of Defendant GEO's Motion to Dismiss, # 3 Exhibit 1 to Connor Declaration, # 4 Exhibit 2 to Connor Declaration, # 5 Exhibit 3 to Connor Declaration, # 6 Exhibit 4 to Connor Declaration, # 7 Exhibit 5 to Connor Declaration, # 8 Exhibit 6 to Connor Declaration, # 9 Exhibit 7 to Connor Declaration, # 10 Exhibit 8 to Connor Declaration, # 11 Exhibit 9 to Connor Declaration, # 12 Exhibit 10 to Connor Declaration, # 13 Exhibit 11 to Connor Declaration, # 14 Exhibit 12 to Connor Declaration, # 15 Text of Proposed Order, # 16 Certificate of Service)(CONNOR, CORMAC) (Entered: 03/24/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 368 Filed: 3/24/2017, Entered: None Unknown Document Type
MOTION to Dismiss Pursuant to Fed. R. Civ. P. 12(b)(6) by C&S CHEMICALS, INC. Responses due by 4/3/2017 (Attachments: # 1 Brief, # 2 Text of Proposed Order, # 3 Certificate of Service)(DALBEY, JOHN) (Entered: 03/24/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 367 Filed: 3/24/2017, Entered: None Unknown Document Type
Letter from Richard H. Epstein enclosing proposed Order re 366 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(6) as to State of Florida Complaint. (Attachments: # 1 Text of Proposed Order)(EPSTEIN, RICHARD) (Entered: 03/24/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 366 Filed: 3/24/2017, Entered: None Unknown Document Type
MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(6) as to State of Florida Complaint by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC.. Responses due by 4/3/2017 (Attachments: # 1 Brief in Support of the GCC Defendants' Motion to Dismiss Under Fed. R. Civ. P. 12(b)(6), # 2 Declaration of Richard H. Epstein in Support of the GCC Defendants' Motion to Dismiss Under Fed. R. Civ. P. 12(b)(6), # 3 Exhibit 1 to Epstein Declaration, # 4 Exhibit 2 to Epstein Declaration, # 5 Exhibit 3 to Epstein Declaration, # 6 Exhibit 4 to Epstein Declaration, # 7 Exhibit 5 to Epstein Declaration, # 8 Certificate of Service)(EPSTEIN, RICHARD) (Entered: 03/24/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 365 Filed: 3/10/2017, Entered: None Unknown Document Type
CERTIFICATE OF SERVICE by SOUTHERN IONICS, INC., Milton Sundbeck re 363 Reply Brief to Opposition to Motion, (MAIRO, JOHN) (Entered: 03/10/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 364 Filed: 3/9/2017, Entered: None Unknown Document Type
REPLY BRIEF to Opposition to Motion filed by Kenneth A. Ghazey re 308 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(2) and Fed. R. Civ. P. 12(b)(6) (Attachments: # 1 Certificate of Service)(FINSTERWALD, MARK) (Entered: 03/09/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 363 Filed: 3/9/2017, Entered: None Unknown Document Type
REPLY BRIEF to Opposition to Motion filed by SOUTHERN IONICS, INC., Milton Sundbeck re 307 MOTION to Dismiss INDIRECT PURCHASER PLAINTIFFS' CONSOLIDATED CLASS ACTION COMPLAINT PURSUANT TO FED. R. CIV. P. 12(b)(6), 310 MOTION to Dismiss INDIRECT PURCHASER PLAINTIFFS' CONSOLIDATED CLASS ACTION COMPLAINT PURSUANT TO FED. R. CIV. P. 12(b)(2) AND 12(b)(6) (MAIRO, JOHN) (Entered: 03/09/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 362 Filed: 3/9/2017, Entered: None Unknown Document Type
REPLY BRIEF to Opposition to Motion filed by KEMIRA CHEMICALS, INC. re 311 MOTION to Dismiss IPP Consolidated Class Action Complaint Pursuant to Federal Rule of Civil Procedure 12(b)(6) (Attachments: # 1 Certificate of Service)(CASHDAN, JEFFREY) (Entered: 03/09/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 361 Filed: 3/9/2017, Entered: None Unknown Document Type
Certification on behalf of USALCO, LLC. Re 357 Reply Brief to Opposition to Motion. (RYAN, WILLIAM) (Entered: 03/09/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 360 Filed: 3/9/2017, Entered: None Unknown Document Type
RESPONSE re 309 Response in Support of Motion. (Attachments: # 1 Certificate of Service)(DALBEY, JOHN) (Entered: 03/09/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 359 Filed: 3/8/2017, Entered: None Unknown Document Type
REPLY BRIEF to Opposition to Motion filed by ALEX AVRAAMIDES, C&S CHEMICALS, INC, CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INC., CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC., GEO SPECIALTY CHEMICALS, INC., AMITA GUPTA, Kenneth A. Ghazey, KEMIRA CHEMICALS, INC., FRANK A REICHL, SOUTHERN IONICS, INC., Milton Sundbeck, USALCO, LLC. re 306 Joint MOTION to Dismiss under Fed. R. Civ. P. 12(b)(6) as to IPP Complaint (Attachments: # 1 Exhibit 1, # 2 Certificate of Service)(EPSTEIN, RICHARD) (Entered: 03/08/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 358 Filed: 3/8/2017, Entered: None Unknown Document Type
REPLY BRIEF to Opposition to Motion filed by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE LOGISTICS, INC, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC., GEO SPECIALTY CHEMICALS, INC. re 304 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(6), 305 MOTION to Dismiss Under Fed. R. 12(b)(6) as to IPP Complaint (Attachments: # 1 Certificate of Service)(EPSTEIN, RICHARD) (Entered: 03/08/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 357 Filed: 3/8/2017, Entered: None Unknown Document Type
REPLY BRIEF to Opposition to Motion filed by USALCO, LLC. re 303 MOTION to Dismiss (RYAN, WILLIAM) (Entered: 03/08/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 356 Filed: 3/3/2017, Entered: None Unknown Document Type
NOTICE of Appearance by MICHAEL SVETKEY FELDBERG on behalf of AMITA GUPTA (FELDBERG, MICHAEL) (Entered: 03/03/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 355 Filed: 3/2/2017, Entered: None Unknown Document TypeCourt Filing
LETTER ORDER addressing the Parties' [349-352] Letters regarding the stay of discovery in this matter, etc. Signed by Magistrate Judge Joseph A. Dickson on 03/02/2017. (ek) (Entered: 03/02/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 354 Filed: 3/2/2017, Entered: None Unknown Document Type
NOTICE of Appearance by DANIEL R. LAPINSKI on behalf of City of Shreveport (LAPINSKI, DANIEL) (Entered: 03/02/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 353 Filed: 2/27/2017, Entered: None Unknown Document TypeCourt Filing
Transcript of Proceedings of a Status Conference held on 2/15/2017, before Judge Jose L. Linares. Court Reporter/Transcriber Phyllis Lewis (732-735-4522). NOTICE REGARDING REDACTION OF TRANSCRIPTS: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript. Redaction Request due 3/20/2017. Redacted Transcript Deadline set for 3/30/2017. Release of Transcript Restriction set for 5/30/2017. (sm, ) (Entered: 02/27/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 352 Filed: 2/23/2017, Entered: None Unknown Document Type
Letter from Richard H. Epstein re 351 Letter. (EPSTEIN, RICHARD) (Entered: 02/23/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 351 Filed: 2/22/2017, Entered: None Unknown Document Type
Letter from James E. Cecchi to the Honorable Jose L. Linares re 350 Letter. (CECCHI, JAMES) (Entered: 02/22/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 350 Filed: 2/20/2017, Entered: None Unknown Document Type
Letter from Richard H. Epstein regarding discovery. (EPSTEIN, RICHARD) (Entered: 02/20/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 349 Filed: 2/17/2017, Entered: None Unknown Document Type
Letter from James E. Cecchi to the Honorable Jose L. Linares. (CECCHI, JAMES) (Entered: 02/17/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 348 Filed: 2/17/2017, Entered: None Unknown Document Type
REPLY BRIEF to Opposition to Motion filed by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE LOGISTICS, INC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENTEK, INC. re 298 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(6) as to City of Shreveport Complaint (Attachments: # 1 Certificate of Service)(EPSTEIN, RICHARD) (Entered: 02/17/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 347 Filed: 2/17/2017, Entered: None Unknown Document Type
REPLY BRIEF to Opposition to Motion filed by GEO SPECIALTY CHEMICALS, INC. re 299 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(6) as to City of Shreveport Complaint (Attachments: # 1 Certificate of Service)(CONNOR, CORMAC) (Entered: 02/17/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 346 Filed: 2/17/2017, Entered: None Unknown Document TypeCourt Filing
JOINT STIPULATION AND ORDER. Signed by Magistrate Judge Joseph A. Dickson on 02/17/2017. (ek) (Entered: 02/17/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 345 Filed: 2/15/2017, Entered: None Unknown Document TypeCourt Filing
Minute Entry for proceedings held before Judge Jose L. Linares: Status Conference held on 2/15/2017. (Court Reporter/Recorder PHYLLIS T. LEWIS.) (lr, ) (Entered: 02/15/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 344 Filed: 2/15/2017, Entered: None Unknown Document Type
NOTICE of Appearance by ALEXANDER P WENTWORTH-PING on behalf of AMITA GUPTA (WENTWORTH-PING, ALEXANDER) (Entered: 02/15/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 343 Filed: 2/14/2017, Entered: None Unknown Document TypeCourt Filing
ORDER granting the IPP Moving Defendants' 341 Letter request for one week extension of time from March 2, 2017 to March 9, 2017 to file their reply papers in support of their motions to dismiss the Indirect Purchaser Plaintiffs Consolidated Class Action Complaint; and (ii) leave to file reply briefs that, for all defendants combined, will not exceed 30 total pages, etc. Signed by Judge Jose L. Linares on 02/14/2017. (ek) (Entered: 02/14/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 342 Filed: 2/14/2017, Entered: None Unknown Document Type
NOTICE of Appearance by MEGAN SUSAN SCHEIB on behalf of BRIAN C. STEPPIG (SCHEIB, MEGAN) (Entered: 02/14/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 341 Filed: 2/13/2017, Entered: None Unknown Document Type
Letter from R. Epstein regarding IPP Moving Defendants' Reply Briefs. (EPSTEIN, RICHARD) (Entered: 02/13/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 340 Filed: 2/8/2017, Entered: None Unknown Document TypeCourt Filing
MDL TEXT ORDER: In light of the expected inclement weather and in order not to inconvenience out-of-state counsel, the status conference presently scheduled for tomorrow, February 9, 2017 at 2:00 p.m. is cancelled and rescheduled to February 15, 2017 at 2:00 p.m. SO ORDERED by Judge Jose L. Linares on 02/08/17. (lr, ) (Entered: 02/08/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 339 Filed: 2/7/2017, Entered: None Unknown Document Type
STIPULATION and Proposed Order Regarding Deadlines and Service of Process by STATE OF FLORIDA, OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS. (FRASER, COLIN) (Entered: 02/07/2017)
Request RequestSpace LREF
Sealed Legal Document 338 Filed: 2/6/2017, Entered: None Unknown Document Type
Exhibit to 337 Brief in Opposition to Motion,,,, by CITY OF HOMESTEAD, FLORIDA. (Attachments: # 1 Exhibit A to Patmore Declaration (SEALED), # 2 Exhibit I to Patmore Declaration (SEALED))(CORBETT, ABIGAIL)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. (Entered: 02/06/2017)
LREF
Legal Document (Payment Possibly Required) 337 Filed: 2/6/2017, Entered: None Unknown Document Type
BRIEF in Opposition filed by CITY OF HOMESTEAD, FLORIDA re 306 Joint MOTION to Dismiss under Fed. R. Civ. P. 12(b)(6) as to IPP Complaint, 307 MOTION to Dismiss INDIRECT PURCHASER PLAINTIFFS' CONSOLIDATED CLASS ACTION COMPLAINT PURSUANT TO FED. R. CIV. P. 12(b)(6), 311 MOTION to Dismiss, 308 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(2) and Fed. R. Civ. P. 12(b)(6), 303 MOTION to Dismiss , 304 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(6), 310 MOTION to Dismiss INDIRECT PURCHASER PLAINTIFFS' CONSOLIDATED CLASS ACTION COMPLAINT PURSUANT TO FED. R. CIV. P. 12(b)(2) AND 12(b)(6), 305 MOTION to Dismiss Under Fed. R. 12(b)(6) as to IPP Complaint (Attachments: # 1 Declaration of Samuel O. Patmore, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Exhibit H, # 10 Exhibit I, # 11 Exhibit J, # 12 Exhibit K, # 13 Exhibit L, # 14 Exhibit M, # 15 Certificate of Service)(CORBETT, ABIGAIL) (Entered: 02/06/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 336 Filed: 2/2/2017, Entered: None Unknown Document Type
NOTICE of Appearance by SCOTT JEFFREY CHAFIN, JR on behalf of City of Shreveport (CHAFIN, SCOTT) (Entered: 02/02/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 335 Filed: 2/1/2017, Entered: None Unknown Document TypeCourt Filing
ORDER granting 334 Motion to Withdraw as Attorney. Attorney ANNA P. PRAKASH terminated. Signed by Magistrate Judge Joseph A. Dickson on 02/01/2017. (ek) (Entered: 02/01/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 334 Filed: 1/31/2017, Entered: None Unknown Document Type
MOTION to Withdraw as Attorney Anna P. Prakash by Water, Light, Power and Building Commission of the City of East Grand Forks, Minnesota. (Attachments: # 1 Text of Proposed Order)(PRAKASH, ANNA) (Entered: 01/31/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 333 Filed: 1/30/2017, Entered: None Unknown Document Type
NOTICE of Appearance by ROBERT SCOTT PALMER on behalf of STATE OF FLORIDA, OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS (PALMER, ROBERT) (Entered: 01/30/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 332 Filed: 1/27/2017, Entered: None Unknown Document Type
NOTICE of Appearance by LEE ISTRAIL on behalf of STATE OF FLORIDA, OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS (ISTRAIL, LEE) (Entered: 01/27/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 331 Filed: 1/27/2017, Entered: None Unknown Document Type
NOTICE of Appearance by COLIN GRAHAM FRASER on behalf of STATE OF FLORIDA, OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS (FRASER, COLIN) (Entered: 01/27/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 330 Filed: 1/27/2017, Entered: None Unknown Document Type
NOTICE of Appearance by GREGORY SCOTT SLEMP on behalf of STATE OF FLORIDA, OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS (SLEMP, GREGORY) (Entered: 01/27/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 329 Filed: 1/26/2017, Entered: None Unknown Document TypeCourt Filing
MDL TEXT ORDER: Presently pending before the Court are numerous Motions to Dismiss the Direct Purchaser Plaintiff's Complaint as well as the Indirect Purchaser Plaintiff's Complaint. Additionally, the Court is in receipt of the parties' requests to proceed with discovery and Magistrate Judge Joseph A. Dickson's Order filed on today's date (ECF No. 328). Accordingly, the Court, pursuant to its inherent authority to manage its own docket, see Eash v. Riggins Trucking, Inc., 757 F.2d 557, 567 (3d Cir. 1985), hereby Orders counsel for all parties to appear at a status conference on February 9, 2017 at 2:00 PM at which time the Court will go over the status of the pending litigation and revisit the discovery issue if necessary. So Ordered by Judge Jose L. Linares on 01/26/2017. (lr, ) (Entered: 01/26/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 328 Filed: 1/26/2017, Entered: None Unknown Document TypeCourt Filing
MDL LETTER ORDER DENYING W/O PREJUDICE Plaintiffs' informal application to lift the stay of discovery re 323 Letter, 321 Letter, 320 Letter, 325 Letter, 318 Letter, 324 Letter. Signed by Magistrate Judge Joseph A. Dickson on 1/25/2017. (seb) (Entered: 01/26/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 327 Filed: 1/25/2017, Entered: None Unknown Document Type
Letter from James E. Cecchi. (Attachments: # 1 Text of Proposed Order)(CECCHI, JAMES) (Entered: 01/25/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 326 Filed: 1/24/2017, Entered: None Unknown Document Type
MEMORANDUM in Opposition filed by City of Shreveport re 298 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(6) as to City of Shreveport Complaint, 299 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(6) as to City of Shreveport Complaint (Attachments: # 1 Declaration of Julie Johnson, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Certificate of Service)(JOHNSON, JULIE) (Entered: 01/24/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 325 Filed: 1/17/2017, Entered: None Unknown Document Type
Letter from R. Epstein re 323 Letter, 318 Letter, 324 Letter. (EPSTEIN, RICHARD) (Entered: 01/17/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 324 Filed: 1/17/2017, Entered: None Unknown Document Type
Letter from James E. Cecchi to the Honorable Joseph A. Dickson re 318 Letter. (CECCHI, JAMES) (Entered: 01/17/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 323 Filed: 1/11/2017, Entered: None Unknown Document Type
Letter from William L. Mentlik to The Honorable Joseph A. Dickson, U.S.M.J., re 320 Letter, 318 Letter. (MENTLIK, WILLIAM) (Entered: 01/11/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 322 Filed: 1/9/2017, Entered: None Unknown Document TypeCourt Filing
ORDER granting 319 Motion to Withdraw as Attorney. Attorney WENDY W.H. WASZMER terminated. Signed by Magistrate Judge Joseph A. Dickson on 1/9/2017. (seb) (Entered: 01/09/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 321 Filed: 1/9/2017, Entered: None Unknown Document Type
Letter from Aaron L. Casagrande re 318 Letter. (CASAGRANDE, AARON) (Entered: 01/09/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 320 Filed: 1/6/2017, Entered: None Unknown Document Type
Letter from R. Epstein. (EPSTEIN, RICHARD) (Entered: 01/06/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 319 Filed: 1/6/2017, Entered: None Unknown Document Type
MOTION to Withdraw as Attorney Wendy W.H. Waszmer by KEMIRA CHEMICALS, INC.. (Attachments: # 1 Certificate of Service, # 2 Text of Proposed Order)(CASHDAN, JEFFREY) (Entered: 01/06/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 318 Filed: 1/4/2017, Entered: None Unknown Document Type
Letter from James E. Cecchi to the Honorable Joseph A. Dickson re 209 Order on Motion to Stay,,,. (CECCHI, JAMES) (Entered: 01/04/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 317 Filed: 1/4/2017, Entered: None Unknown Document Type
NOTICE of Change of Address by JAYNE ARNOLD GOLDSTEIN (GOLDSTEIN, JAYNE) (Entered: 01/04/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 316 Filed: 1/4/2017, Entered: None Unknown Document Type
NOTICE of Appearance by DANIELLE CHATTIN on behalf of KEMIRA CHEMICALS, INC. (CHATTIN, DANIELLE) (Entered: 01/04/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 315 Filed: 1/4/2017, Entered: None Unknown Document Type
NOTICE of Appearance by EMILY SHOEMAKER NEWTON on behalf of KEMIRA CHEMICALS, INC. (NEWTON, EMILY) (Entered: 01/04/2017)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 314 Filed: 12/29/2016, Entered: None Unknown Document TypeCourt Filing
ORDER re 302 Letter, Document unsealed. Signed by Judge Jose L. Linares on 12/29/2016. (mfr) (Entered: 12/29/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 313 Filed: 12/28/2016, Entered: None Unknown Document TypeCourt Filing
TEXT ORDER- The Court is in receipt of the GCC Defendants' 12/22/16 letter regarding certain documents related to Defendants motions to dismiss the Direct Purchaser Plaintiffs Consolidated Amended Complaint. (ECF No. 301). As counsel has represented that Defendants do not object to the public filing of those documents, the Clerk of the Court shall unseal docket entries 249, 250-1, 274 and 275. So Ordered by Magistrate Judge Joseph A. Dickson on 12/28/16. (nm, ) (Entered: 12/28/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 312 Filed: 12/27/2016, Entered: None Unknown Document TypeCourt Filing
Letter from TerriAnne Benedetto to Judge Linares re: unsealing of prior filing. (BENEDETTO, TERRIANNE) (Entered: 12/27/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 311 Filed: 12/22/2016, Entered: None Unknown Document Type
MOTION to Dismiss by KEMIRA CHEMICALS, INC. (Attachments: # 1 Brief, # 2 Text of Proposed Order, # 3 Certificate of Service) (mfr) (Entered: 12/27/2016)
Request RequestSpace LREF
Blank 310 Filed: 12/23/2016, Entered: None Unknown Document Type
MOTION to Dismiss INDIRECT PURCHASER PLAINTIFFS' CONSOLIDATED CLASS ACTION COMPLAINT PURSUANT TO FED. R. CIV. P. 12(b)(2) AND 12(b)(6) by Milton Sundbeck. Responses due by 2/6/2017 (Attachments: # 1 Brief, # 2 Text of Proposed Order, # 3 Certificate of Service)(MAIRO, JOHN) (Entered: 12/23/2016)
LREF
Legal Document (Payment Possibly Required) 309 Filed: 12/23/2016, Entered: None Unknown Document Type
RESPONSE in Support filed by C&S CHEMICALS, INC re 248 MOTION to Dismiss Under Rule 12(b)(6) (Attachments: # 1 Brief, # 2 Text of Proposed Order, # 3 Certificate of Service)(DALBEY, JOHN) (Entered: 12/23/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 308 Filed: 12/23/2016, Entered: None Unknown Document Type
MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(2) and Fed. R. Civ. P. 12(b)(6) by Kenneth A. Ghazey. Responses due by 2/6/2017 (Attachments: # 1 Brief In Support of Motion to Dismiss, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Text of Proposed Order, # 6 Certificate of Service)(FINSTERWALD, MARK) (Entered: 12/23/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 307 Filed: 12/22/2016, Entered: None Unknown Document Type
MOTION to Dismiss INDIRECT PURCHASER PLAINTIFFS' CONSOLIDATED CLASS ACTION COMPLAINT PURSUANT TO FED. R. CIV. P. 12(b)(6) by SOUTHERN IONICS, INC.. Responses due by 2/6/2017 (Attachments: # 1 Brief, # 2 Text of Proposed Order, # 3 Certificate of Service)(MAIRO, JOHN) (Entered: 12/22/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 306 Filed: 12/22/2016, Entered: None Unknown Document Type
Joint MOTION to Dismiss under Fed. R. Civ. P. 12(b)(6) as to IPP Complaint by ALEX AVRAAMIDES, C&S CHEMICALS, INC, CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE LOGISTICS, INC, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC., GEO SPECIALTY CHEMICALS, INC., AMITA GUPTA, Kenneth A. Ghazey, KEMIRA CHEMICALS, INC., FRANK A REICHL, SOUTHERN IONICS, INC., Milton Sundbeck, USALCO, LLC.. Responses due by 2/6/2017 (Attachments: # 1 Brief, # 2 Exhibit 1, # 3 Text of Proposed Order, # 4 Certificate of Service)(EPSTEIN, RICHARD) (Entered: 12/22/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 305 Filed: 12/22/2016, Entered: None Unknown Document Type
MOTION to Dismiss Under Fed. R. 12(b)(6) as to IPP Complaint by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INCOME FUND, CHEMTRADE LOGISTICS, INC, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC., GENTEK, INC.. Responses due by 2/6/2017 (Attachments: # 1 Brief, # 2 Declaration of Richard H. Epstein in Support of GCC Defendants' Motion to Dismiss, # 3 Exhibit 1 to Epstein Declaration, # 4 Exhibit 2 to Epstein Declaration, # 5 Exhibit 3 to Epstein Declaration, # 6 Exhibit 4 to Epstein Declaration, # 7 Exhibit 5 to Epstein Declaration, # 8 Text of Proposed Order, # 9 Certificate of Service)(EPSTEIN, RICHARD) (Entered: 12/22/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 304 Filed: 12/22/2016, Entered: None Unknown Document Type
MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(6) by GEO SPECIALTY CHEMICALS, INC.. Responses due by 2/6/2017 (Attachments: # 1 Brief in Support of Defendant GEO's Motion to Dismiss under Fed. R. Civ. P. 12(b)(6), # 2 Declaration of Cormac T. Connor in Support of Defendant GEO's Motion to Dismiss, # 3 Exhibit 1 to Connor Declaration, # 4 Exhibit 2 to Connor Declaration, # 5 Exhibit 3 to Connor Declaration, # 6 Exhibit 4 to Connor Declaration, # 7 Exhibit 5 to Connor Declaration, # 8 Exhibit 6 to Connor Declaration, # 9 Exhibit 7 to Connor Declaration, # 10 Exhibit 8 to Connor Declaration, # 11 Text of Proposed Order, # 12 Certificate of Service)(CONNOR, CORMAC) (Entered: 12/22/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 303 Filed: 12/22/2016, Entered: None Unknown Document Type
MOTION to Dismiss by USALCO, LLC.. Responses due by 2/6/2017 (Attachments: # 1 Memorandum in Support, # 2 Exhibit A, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E, # 7 Exhibit F, # 8 Exhibit G, # 9 Exhibit H, # 10 Text of Proposed Order, # 11 Certificate of Service)(RYAN, WILLIAM) (Entered: 12/22/2016)
Request RequestSpace LREF
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 302 Filed: 12/22/2016, Entered: None Unknown Document Type
Letter from TerriAnne Benedetto. (Attachments: # 1 Certification Certification of Jennifer R. Scullion)(BENEDETTO, TERRIANNE)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. (Entered: 12/22/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 301 Filed: 12/22/2016, Entered: None Unknown Document Type
Letter from Richard H. Epstein regarding ECF No. 286. (EPSTEIN, RICHARD) (Entered: 12/22/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 300 Filed: 12/19/2016, Entered: None Unknown Document Type
MOTION for Leave to Appear Pro Hac Vice Jennifer R. Scullion by SUEZ WATER ENVIORNMENTAL SERVICES INC., SUEZ WATER MANAGEMENT & SERVICES INC., SUEZ WATER NEW JERSEY INC., SUEZ WATER NEW YORK INC., SUEZ WATER PENNSYLVANIA INC., SUEZ WATER PRINCETON MEADOWS, INC.. (Attachments: # 1 Certification Certification of TerriAnne Benedetto, # 2 Certification Certification of Jennifer R. Scullion, # 3 Text of Proposed Order, # 4 Certificate of Service)(BENEDETTO, TERRIANNE) (Entered: 12/19/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 299 Filed: 12/16/2016, Entered: None Unknown Document Type
MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(6) as to City of Shreveport Complaint by GEO SPECIALTY CHEMICALS, INC.. Responses due by 1/24/2017 (Attachments: # 1 Brief in Support of Defendant GEO's Motion to Dismiss under Fed. R. Civ. P. 12(b)(6), # 2 Declaration of Cormac T. Connor in Support of Defendant GEO's Motion to Dismiss, # 3 Exhibit 1 to Connor Declaration, # 4 Exhibit 2 to Connor Declaration, # 5 Exhibit 3 to Connor Declaration, # 6 Exhibit 4 to Connor Declaration, # 7 Exhibit 5 to Connor Declaration, # 8 Exhibit 6 to Connor Declaration, # 9 Exhibit 7 to Connor Declaration, # 10 Exhibit 8 to Connor Declaration, # 11 Exhibit 9 to Connor Declaration, # 12 Exhibit 10 to Connor Declaration, # 13 Exhibit 11 to Connor Declaration, # 14 Text of Proposed Order, # 15 Certificate of Service)(CONNOR, CORMAC) (Entered: 12/16/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 298 Filed: 12/16/2016, Entered: None Unknown Document Type
MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(6) as to City of Shreveport Complaint by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INC., CHEMTRADE LOGISTICS INCOME FUND, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENTEK, INC.. Responses due by 1/24/2017 (Attachments: # 1 Brief in Support of the GCC Defendants' Motion to Dismiss under Fed. R. Civ. P. 12(b)(6), # 2 Declaration of Richard H. Epstein in Support of the GCC Defendants' Motion to Dismiss, # 3 Exhibit 1 to Epstein Declaration, # 4 Exhibit 2 to Epstein Declaration, # 5 Exhibit 3 to Epstein Declaration, # 6 Exhibit 4 to Epstein Declaration, # 7 Exhibit 5 to Epstein Declaration, # 8 Text of Proposed Order, # 9 Certificate of Service)(EPSTEIN, RICHARD) (Entered: 12/16/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 297 Filed: 12/16/2016, Entered: None Unknown Document TypeCourt Filing
MDL TEXT ORDER: The Court is in receipt of the parties December 12, 2016 joint request for leave to file over-length brief, filed on behalf of all parties by Mr. Richard Epstein (ECF No. 290). It is hereby ordered that both the IPP Moving Defendants and the Individual Purchaser Plaintiffs are entitled, and limited to, 120 pages per party. Each party is free to allocate the necessary page limits as they see fit. So Ordered by Judge Jose L. Linares on 12/16/2016. (lr, ) (Entered: 12/16/2016)
Request RequestSpace LREF
Blank 296 Filed: 12/14/2016, Entered: None Unknown Document TypeCourt Filing
MDL ORDER granting GCC defendants a one-week extension, from December 16 to December 23, to file motions to dismiss the Indirect Purchaser Plaintiffs' ("IPPs") Consolidated Class Action Complaint. Signed by Judge Jose L. Linares on 12/14/2016. (seb) (Entered: 12/14/2016)
LREF
Legal Document (Payment Possibly Required) 295 Filed: 12/14/2016, Entered: None Unknown Document Type
Letter from Richard H. Epstein requesting extension to file motions to dismiss IPP complaint. (EPSTEIN, RICHARD) (Entered: 12/14/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 294 Filed: 12/12/2016, Entered: None Unknown Document Type
REPLY to Response to Motion filed by C&S CHEMICALS, INC re 248 MOTION to Dismiss Under Rule 12(b)(6) (Attachments: # 1 Certificate of Service Certificate of Service)(DALBEY, JOHN) (Entered: 12/12/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 293 Filed: 12/12/2016, Entered: None Unknown Document Type
REPLY BRIEF to Opposition to Motion filed by SOUTHERN IONICS, INC. re 247 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(6) (Attachments: # 1 Certificate of Service)(MAIRO, JOHN) (Entered: 12/12/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 292 Filed: 12/12/2016, Entered: None Unknown Document Type
REPLY BRIEF to Opposition to Motion filed by USALCO, LLC. re 250 MOTION to Dismiss (Attachments: # 1 Certificate of Service)(RYAN, WILLIAM) (Entered: 12/12/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 291 Filed: 12/12/2016, Entered: None Unknown Document Type
REPLY BRIEF to Opposition to Motion filed by GEO SPECIALTY CHEMICALS, INC. re 251 MOTION to Dismiss (Attachments: # 1 Certificate of Service)(CONNOR, CORMAC) (Entered: 12/12/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 290 Filed: 12/12/2016, Entered: None Unknown Document Type
Letter from Richard H. Epstein regarding length of briefs to be filed on 12/16/16. (EPSTEIN, RICHARD) (Entered: 12/12/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 289 Filed: 12/12/2016, Entered: None Unknown Document Type
REPLY BRIEF to Opposition to Motion filed by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC. re 244 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(6) (Attachments: # 1 Certificate of Service)(EPSTEIN, RICHARD) (Entered: 12/12/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 288 Filed: 12/9/2016, Entered: None Unknown Document TypeCourt Filing
TEXT ORDER- The Court is in receipt of counsel for the GCC Defendants 12/8/16 letter regarding certain Defendants proposed redactions to the Indirect Purchaser Plaintiffs Consolidated Class Action Complaint. (ECF No. 287). As counsel has represented that Defendants (including those that previously sought redaction of that pleading) do not object to the public filing of the Indirect Purchaser Plaintiffs Consolidated Class Action Complaint, the Clerk of the Court shall unseal docket entry 242. So Ordered by Magistrate Judge Joseph A. Dickson on 12/9/16. (nm, ) (Entered: 12/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 287 Filed: 12/8/2016, Entered: None Unknown Document Type
Letter from Richard H. Epstein Regarding IPP Complaint. (EPSTEIN, RICHARD) (Entered: 12/08/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 286 Filed: 12/7/2016, Entered: None Unknown Document TypeCourt Filing
ORDER denying 276 Motion to Seal W/O Prejudice. Signed by Magistrate Judge Joseph A. Dickson on 12/7/2016. (seb) (Entered: 12/07/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 285 Filed: 12/7/2016, Entered: None Unknown Document Type
Letter from James E. Cecchi Objecting To GEO Reply Brief In Bankruptcy Motion. (CECCHI, JAMES) (Entered: 12/07/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 284 Filed: 11/30/2016, Entered: None Unknown Document TypeCourt Filing
TEXT ORDER - On 10/17/16, the Indirect Purchaser Plaintiffs (IPPs) filed a Consolidated Class Action Complaint under temporary seal. (ECF No. 242). The Court originally directed the IPPs to file any motion to maintain that pleading under seal by 11/15/16, (ECF No. 253), but later adjourned that deadline pending resolution of the Direct Purchaser Plaintiffs (DPPs) motion to seal their Consolidated Amended Complaint. (ECF No. 264). The Court reasoned that doing so would provide the parties with guidance concerning appropriate redactions to the [IPPs] Consolidated Class Action Complaint and allow them to file a more focused motion to seal, in turn reducing the burden on both the parties and the Court. (Id.). By letter dated 11/30/16, defense counsel represented that each of the defendants that previously sought redactions to the DPPs Consolidated Amended Complaint no longer objected to the public, unredacted filing of that pleading, (ECF No. 281), and the Court therefore denied the DPPs motion to seal as moot. Mindful that the entirety of the DPPs Consolidated Amended Complaint is now publicly available, the IPPs and defendants shall meet and confer, as required under Local Civil Rule 5.3, regarding the preparation of a motion (if necessary) to maintain the unredacted version of the IPPs Consolidated Class Action Complaint under seal. On or before 12/23/16, the IPPs or Defendants shall file EITHER (1) an appropriate motion to seal that pleading in accordance with Local Civil Rule 5.3; or (2) a letter explaining that Defendants consent to the public filing of the IPPs Consolidated Class Action Complaint.. So Ordered by Magistrate Judge Joseph A. Dickson on 11/30/16. (nm, ) (Entered: 12/01/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 283 Filed: 11/30/2016, Entered: None Unknown Document TypeCourt Filing
TEXT ORDER The Court is in receipt of counsel for the GCC Defendants 11/30/16 letter regarding Defendants proposed redactions to the Direct Purchaser Plaintiffs Consolidated Amended Complaint. (ECF No. 281). As counsel has represented that each of the defendants that previously sought redactions to that pleading (the GCC Defendants, GEO Specialty Chemicals Inc., Southern Ionics, Brian Steppig and Vincent Opalewski) do not object to the public filing of [the Direct Purchaser Plaintiffs Consolidated Amended Complaint], the Direct Purchaser Plaintiffs motion to seal that pleading, (ECF No. 221), is denied as moot. The Clerk of the Court shall unseal docket entry number 220. The hearing scheduled for 12/1/16 is cancelled.. So Ordered by Magistrate Judge Joseph A. Dickson on 11/30/16. (nm, ) (Entered: 11/30/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 282 Filed: 11/30/2016, Entered: None Unknown Document Type
BRIEF Reply Brief In Support of Motion to Withdraw Reference (CECCHI, JAMES) (Entered: 11/30/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 281 Filed: 11/30/2016, Entered: None Unknown Document Type
Letter from R. Esptein. (EPSTEIN, RICHARD) (Entered: 11/30/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 280 Filed: 11/29/2016, Entered: None Unknown Document Type
NOTICE of Appearance by THERESA MARIE ROOSEVELT on behalf of Kenneth A. Ghazey (ROOSEVELT, THERESA) (Entered: 11/29/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 279 Filed: 11/23/2016, Entered: None Unknown Document Type
Letter from William L. Mentlik to The Honorable Joseph A. Dickson, USMJ re 272 Letter. (MENTLIK, WILLIAM) (Entered: 11/23/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 278 Filed: 11/22/2016, Entered: None Unknown Document TypeCourt Filing
MDL ORDER granting Plaintiffs a two-day extension of time to file a reply in further support of Motion to Withdraw Reference. Signed by Judge Jose L. Linares on 11/22/2016. (seb) (Entered: 11/23/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 277 Filed: 11/22/2016, Entered: None Unknown Document Type
Letter from James E. Cecchi to the Honorable Joseph L. Linares. (CECCHI, JAMES) (Entered: 11/22/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 276 Filed: 11/21/2016, Entered: None Unknown Document Type
MOTION to Seal by CENTRAL ARKANSAS WATER, CITY AND COUNTY OF DENVER, CITY OF CHARLOTTE, NORTH CAROLINA, CITY OF GREENSBORO, CITY OF SACRAMENTO, City of Rochester, Minnesota, FLAMBEAU RIVER PAPERS, LLC, MOBILE AREA WATER AND SEWER SYSTEM, SUEZ WATER ENVIORNMENTAL SERVICES INC., SUEZ WATER NEW JERSEY INC., SUEZ WATER NEW YORK INC., SUEZ WATER PENNSYLVANIA INC., SUEZ WATER PRINCETON MEADOWS, INC., THE CITY OF TEXARKANA, ARKANSAS, THE CITY OF TEXARKANA, TEXAS. (Attachments: # 1 Statement in lieu of Brief for Motion to Seal, # 2 Text of Proposed Order)(CECCHI, JAMES) (Entered: 11/21/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 275 Filed: 11/21/2016, Entered: None Unknown Document Type
BRIEF in Opposition filed by CENTRAL ARKANSAS WATER, CITY AND COUNTY OF DENVER, CITY OF CHARLOTTE, NORTH CAROLINA, CITY OF GREENSBORO, CITY OF SACRAMENTO, City of Rochester, Minnesota, FLAMBEAU RIVER PAPERS, LLC, MOBILE AREA WATER AND SEWER SYSTEM, SUEZ WATER ENVIORNMENTAL SERVICES INC., SUEZ WATER NEW JERSEY INC., SUEZ WATER NEW YORK INC., SUEZ WATER PENNSYLVANIA INC., SUEZ WATER PRINCETON MEADOWS, INC., THE CITY OF TEXARKANA, ARKANSAS, THE CITY OF TEXARKANA, TEXAS re 244 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(6), 251 MOTION to Dismiss (Attachments: # 1 Declaration of James E. Cecchi)(CECCHI, JAMES)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. (Entered: 11/21/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 274 Filed: 11/21/2016, Entered: None Unknown Document Type
BRIEF in Opposition filed by CENTRAL ARKANSAS WATER, CITY AND COUNTY OF DENVER, CITY OF CHARLOTTE, NORTH CAROLINA, CITY OF GREENSBORO, CITY OF SACRAMENTO, City of Rochester, Minnesota, FLAMBEAU RIVER PAPERS, LLC, MOBILE AREA WATER AND SEWER SYSTEM, SUEZ WATER ENVIORNMENTAL SERVICES INC., SUEZ WATER NEW JERSEY INC., SUEZ WATER NEW YORK INC., SUEZ WATER PENNSYLVANIA INC., SUEZ WATER PRINCETON MEADOWS, INC., THE CITY OF TEXARKANA, ARKANSAS, THE CITY OF TEXARKANA, TEXAS re 247 MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(6), 250 MOTION to Dismiss , 248 MOTION to Dismiss Under Rule 12(b)(6) (CECCHI, JAMES)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. (Entered: 11/21/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 273 Filed: 11/21/2016, Entered: None Unknown Document Type
Exhibit to 272 Letter by CITY OF HOMESTEAD, FLORIDA. (MENTLIK, WILLIAM)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. (Entered: 11/21/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 272 Filed: 11/21/2016, Entered: None Unknown Document Type
Letter from William L. Mentlik to The Honorable Joseph A. Dickson, USMJ re 264 Order,. (MENTLIK, WILLIAM) (Entered: 11/21/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 271 Filed: 11/18/2016, Entered: None Unknown Document TypeCourt Filing
ORDER granting 270 Motion to Withdraw as Attorney. Attorney BENJAMIN DAVID ELGA terminated. Signed by Magistrate Judge Joseph A. Dickson on 11/18/2016. (seb) (Entered: 11/18/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 270 Filed: 11/17/2016, Entered: None Unknown Document Type
MOTION to Withdraw as Attorney by CITY OF CRESTON WATER WORKS DEPARTMENT. (Attachments: # 1 Text of Proposed Order)(ELGA, BENJAMIN) (Entered: 11/17/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 269 Filed: 11/14/2016, Entered: None Unknown Document TypeCourt Filing
MDL ORDER OF DISMISSAL of any claims against Thatcher Group, Inc. only, without prejudice and costs. Signed by Judge Jose L. Linares on 11/14/2016. (ek) (Entered: 11/14/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 268 Filed: 11/7/2016, Entered: None Unknown Document Type
REDACTION to 242 Amended Document,, by CITY OF HOMESTEAD, FLORIDA. (Attachments: # 1 Certificate of Service)(MENTLIK, WILLIAM) (Entered: 11/07/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 267 Filed: 11/7/2016, Entered: None Unknown Document Type
NOTICE by CITY OF HOMESTEAD, FLORIDA re 242 Amended Document,, (Attachments: # 1 Certificate of Service)(MENTLIK, WILLIAM) (Entered: 11/07/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 266 Filed: 11/3/2016, Entered: None Unknown Document Type
NOTICE of Appearance by MARK DAVID FINSTERWALD on behalf of Kenneth A. Ghazey (FINSTERWALD, MARK) (Entered: 11/03/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 265 Filed: 11/3/2016, Entered: None Unknown Document Type
NOTICE of Appearance by NICHOLAS CHRISTOS THEODOROU on behalf of Kenneth A. Ghazey (THEODOROU, NICHOLAS) (Entered: 11/03/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 264 Filed: 11/2/2016, Entered: None Unknown Document TypeCourt Filing
MDL LETTER ORDER adjourning the Indirect Purchaser Plaintiffs' deadline to file a motion to maintain the unredacted version of their Consolidated Class Action Complaint under seal pending the Court's resolution of the Direct Purchaser Plaintiffs' motion to seal their consolidated pleading re 221 MOTION to Seal Document. The Court will conduct a hearing on that motion on December 1, 2016 at 10:00 a.m., etc. Signed by Magistrate Judge Joseph A. Dickson on 11/2/2016. (seb) (Entered: 11/03/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 263 Filed: 11/2/2016, Entered: None Unknown Document TypeCourt Filing
STIPULATION AND ORDER OF STAY OF CIVIL PROCEEDING AS TO DEFENDANTS BRIAN STEPPIG AND VINCENT OPALEWSKI UNTIL MARCH 31, 2017, etc. Signed by Magistrate Judge Joseph A. Dickson on 11/2/2016. (ek) (Entered: 11/02/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 262 Filed: 11/2/2016, Entered: None Unknown Document Type
NOTICE of Appearance by DENNIS T. SMITH on behalf of ALEX AVRAAMIDES (SMITH, DENNIS) (Entered: 11/02/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 261 Filed: 11/2/2016, Entered: None Unknown Document Type
SUMMONS Returned Executed by CITY OF HOMESTEAD, FLORIDA. (MENTLIK, WILLIAM) (Entered: 11/02/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 260 Filed: 11/2/2016, Entered: None Unknown Document TypeCourt Filing
STIPULATION AND ORDER that Defendants General Chemical Corporation, General Chemical Performance Products LLC., GenTek Inc., Chemtrade Logistics Income Fund, Chemtrade Logistics Inc., Chemtrade Chemicals Corporation and Chemtrade Chemicals US LLC (the "GCC Entities"), Frank A. Reichl, and Geo Specialty Chemicals, Inc. shall move or otherwise respond to the Complaint by December 16, 2016. Plaintiff, The City of Shreveport shall respond to any motions to dismiss filed by Defendants by January 24, 2017. The Defendants shall file any replies in connection with any motions to dismiss by February 17, 2017. Signed by Magistrate Judge Joseph A. Dickson on 11/2/2016. (ek) (Entered: 11/02/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 259 Filed: 11/1/2016, Entered: None Unknown Document Type
Letter from Counsel for Brian Steppig and Vincent Opalewski. (Attachments: # 1 Text of Proposed Order Stipulation and Proposed Order of Stay)(SPRINZEN, NICOLE) (Entered: 11/01/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 258 Filed: 11/1/2016, Entered: None Unknown Document Type
STIPULATION and Proposed Order Regarding Deadlines in City of Shreveport action (16-cv-4679) by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INC., CHEMTRADE LOGISTICS INCOME FUND, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENTEK, INC.. (EPSTEIN, RICHARD) (Entered: 11/01/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 257 Filed: 10/31/2016, Entered: None Unknown Document Type
Request for Summons to be Issued by CITY OF HOMESTEAD, FLORIDA as to SOUTHERN IONICS, INC., Milton Sundbeck. (MENTLIK, WILLIAM) (Entered: 10/31/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 256 Filed: 10/28/2016, Entered: None Unknown Document Type
NOTICE by CENTRAL ARKANSAS WATER, CITY AND COUNTY OF DENVER, CITY OF CHARLOTTE, NORTH CAROLINA, CITY OF GREENSBORO, CITY OF SACRAMENTO, City of Rochester, Minnesota, FLAMBEAU RIVER PAPERS, LLC, MOBILE AREA WATER AND SEWER SYSTEM, SUEZ WATER ENVIORNMENTAL SERVICES INC., SUEZ WATER NEW JERSEY INC., SUEZ WATER NEW YORK INC., SUEZ WATER PENNSYLVANIA INC., SUEZ WATER PRINCETON MEADOWS, INC., THE CITY OF TEXARKANA, ARKANSAS, THE CITY OF TEXARKANA, TEXAS Notice of Voluntary Dismissal as to Thatcher Group, Inc., Only (CECCHI, JAMES) (Entered: 10/28/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 255 Filed: 10/28/2016, Entered: None Unknown Document Type
REDACTION to 252 Order, 250 MOTION to Dismiss . Redacted Memorandum in Support of Motion to Dismiss by USALCO, LLC.. (Attachments: # 1 Certificate of Service)(CASAGRANDE, AARON) (Entered: 10/28/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 254 Filed: 10/27/2016, Entered: None Unknown Document Type
Request for Summons to be Issued by CITY OF HOMESTEAD, FLORIDA as to ALEX AVRAAMIDES, AMITA GUPTA. (MENTLIK, WILLIAM) (Entered: 10/27/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 253 Filed: 10/25/2016, Entered: None Unknown Document TypeCourt Filing
TEXT ORDER - The Indirect Purchaser Plaintiffs shall file any motion to maintain the unredacted version of their Consolidated Class Action Complaint., (ECF No. 242), under seal in accordance with Local Civil Rule 5.3 (as amended on 9/30/16), on or before 11/15/16. So Ordered by Magistrate Judge Joseph A. Dickson on 10/25/16. (nm, ) (Entered: 10/25/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 252 Filed: 10/24/2016, Entered: None Unknown Document TypeCourt Filing
ORDER temporarily sealing Defendant USALCO, LLC's memorandum of law (ECF No. 250-1). Signed by Magistrate Judge Joseph A. Dickson on 10/24/16. (sr, ) (Entered: 10/24/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 251 Filed: 10/21/2016, Entered: None Unknown Document Type
MOTION to Dismiss by GEO SPECIALTY CHEMICALS, INC.. Responses due by 11/21/2016 (Attachments: # 1 Brief In Support of Defendant GEO's Motion to Dismiss, # 2 Declaration of James H. Mutchnik in Support of Defendant GEO's Motion to Dismiss, # 3 Exhibit 1 to Mutchnik Declaration, # 4 Exhibit 2 to Mutchnik Declaration, # 5 Exhibit 3 to Mutchnik Declaration, # 6 Exhibit 4 to Mutchnik Declaration, # 7 Text of Proposed Order, # 8 Certificate of Service)(MUTCHNIK, JAMES) (Entered: 10/21/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 250 Filed: 10/21/2016, Entered: None Unknown Document Type
MOTION to Dismiss by USALCO, LLC.. Responses due by 11/21/2016 (Attachments: # 1 Memorandum in Support, # 2 Exhibit 1, # 3 Text of Proposed Order, # 4 Certificate of Service)(RYAN, WILLIAM) (Entered: 10/21/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 249 Filed: 10/21/2016, Entered: None Unknown Document Type
Exhibit to 247 Motion to Dismiss by SOUTHERN IONICS, INC.. (MAIRO, JOHN)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. (Entered: 10/21/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 248 Filed: 10/21/2016, Entered: None Unknown Document Type
MOTION to Dismiss Under Rule 12(b)(6) by C&S CHEMICALS, INC. Responses due by 11/21/2016 (Attachments: # 1 Brief, # 2 Text of Proposed Order, # 3 Certificate of Service)(DALBEY, JOHN) (Entered: 10/21/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 247 Filed: 10/21/2016, Entered: None Unknown Document Type
MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(6) by SOUTHERN IONICS, INC.. Responses due by 11/21/2016 (Attachments: # 1 Notice of Motion, # 2 Certificate of Service, # 3 Text of Proposed Order)(MAIRO, JOHN) (Entered: 10/21/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 246 Filed: 10/21/2016, Entered: None Unknown Document Type
NOTICE by C&S CHEMICALS, INC NOTICE OF DEFENDANT C&S CHEMICALS, INC'S MOTION TO DISMISS UNDER RULE 12(b)(6) (DALBEY, JOHN) (Entered: 10/21/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 245 Filed: 10/21/2016, Entered: None Unknown Document Type
NOTICE of Appearance by WILLIAM FITTS RYAN, JR on behalf of USALCO, LLC. (RYAN, WILLIAM) (Entered: 10/21/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 244 Filed: 10/21/2016, Entered: None Unknown Document Type
MOTION to Dismiss Under Fed. R. Civ. P. 12(b)(6) by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE SOLUTIONS LLC, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENERAL CHEMICAL, LLC.. Responses due by 11/21/2016 (Attachments: # 1 Brief in Support of the GCC Defendants' Motion to Dismiss under Fed. R. Civ. P. 12(b)(6), # 2 Declaration of Richard H. Epstein in Support of the GCC Defendants' Motion to Dismiss, # 3 Exhibit 1 to Epstein Declaration, # 4 Exhibit 2 to Epstein Declaration, # 5 Exhibit 3 to Epstein Declaration, # 6 Exhibit 4 to Epstein Declaration, # 7 Exhibit 5 to Epstein Declaration, # 8 Text of Proposed Order, # 9 Certificate of Service)(EPSTEIN, RICHARD) (Entered: 10/21/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 243 Filed: 10/18/2016, Entered: None Unknown Document TypeCourt Filing
MDL ORDER VOLUNTARILY DISMISSING CASE W/O PREJUDICE AS TO KEMIRA CHEMICALS, INC.. Signed by Judge Jose L. Linares on 10/18/2016. (seb) (Entered: 10/19/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 242 Filed: 10/17/2016, Entered: None Unknown Document Type
AMENDED DOCUMENT by CITY OF HOMESTEAD, FLORIDA. Consolidated Complaint. (Attachments: # 1 Certificate of Service)(MENTLIK, WILLIAM)NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. (Entered: 10/17/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 241 Filed: 10/17/2016, Entered: None Unknown Document Type
NOTICE by CENTRAL ARKANSAS WATER, CITY AND COUNTY OF DENVER, CITY OF CHARLOTTE, NORTH CAROLINA, CITY OF GREENSBORO, CITY OF SACRAMENTO, City of Rochester, Minnesota, FLAMBEAU RIVER PAPERS, LLC, MOBILE AREA WATER AND SEWER SYSTEM, SUEZ WATER ENVIORNMENTAL SERVICES INC., SUEZ WATER NEW JERSEY INC., SUEZ WATER NEW YORK INC., SUEZ WATER PENNSYLVANIA INC., SUEZ WATER PRINCETON MEADOWS, INC., THE CITY OF TEXARKANA, ARKANSAS, THE CITY OF TEXARKANA, TEXAS Notice of Voluntary Dismissal as to Kemira Chemicals, Inc. Only (CECCHI, JAMES) (Entered: 10/17/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 240 Filed: 10/14/2016, Entered: None Unknown Document Type
NOTICE of Appearance by ALEC BLAINE FINLEY, JR on behalf of CITY OF CRESTON WATER WORKS DEPARTMENT (FINLEY, ALEC) (Entered: 10/14/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 239 Filed: 10/12/2016, Entered: None Unknown Document TypeCourt Filing
TEXT ORDER The Court has reviewed the parties letters regarding the Indirect Purchaser Plaintiffs request for limited relief from the discovery stay imposed by this Courts July 11, 2016 Order, (ECF No. 213 in Case No. 16-MD-2687), for the purpose of serving subpoenas duces tecum on certain non-parties. (ECF Nos. 228, 231, 236 in Case No. 16-MD-2687). While the Court finds that the rationale underlying that stay (e.g., the likelihood that discovery in this matter will be both expansive and costly) remains applicable, the Court is also mindful that non-parties may not be subject to the same preservation obligations as parties to this matter. The Court therefore partially lifts the stay imposed by its July 11, 2016 Order to permit the Indirect Purchaser Plaintiffs to serve document subpoenas on non-parties who may have discoverable information. Those subpoenas, however, shall only be intended to require those non-parties to preserve that information at this time, and the non-parties need NOT provide any response pending further Order of the Court. Likewise, the Indirect Purchaser Plaintiffs may not take any action to enforce any such subpoenas pending further Order of the Court. The Indirect Purchaser Plaintiffs shall provide express notice of these limitations along with any subpoena served pursuant to this Order.. So Ordered by Magistrate Judge Joseph A. Dickson on 10/12/16. (nm, ) (Entered: 10/12/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 238 Filed: 10/5/2016, Entered: None Unknown Document Type
ORDER that Civil Action Nos. 15-8755, 15-7996, 16-737, 15-8230, 16-843, 16-733, 16-853, 15-8697, 15-8294 are consolidated with Civil Action No. 15-7827; that all filings pertaining to The Consolidated Member Cases shall be electronically filed under Liquid Aluminum Sulfate Antitrust Litigation (Civil Action No. 16-MD-2687) ONLY; that the Clerk of the Court shall issue the appropriate summonses (Entered: 10/05/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 237 Filed: 9/26/2016, Entered: None Unknown Document Type
Letter from Richard H. Epstein re 234 Letter. (EPSTEIN, RICHARD) (Entered: 09/26/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 236 Filed: 9/23/2016, Entered: None Unknown Document Type
Letter re 231 Letter. (MENTLIK, WILLIAM) (Entered: 09/23/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 235 Filed: 9/23/2016, Entered: None Unknown Document Type
NOTICE of Voluntary Dismissal by THE BRICK TOWNSHIP MUNICIPAL UTILITIES AUTHORITY (ZOLNOSKI, MICHELLE) (Entered: 09/23/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 234 Filed: 9/23/2016, Entered: None Unknown Document Type
Letter re 229 Letter,,. (MENTLIK, WILLIAM) (Entered: 09/23/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 233 Filed: 9/20/2016, Entered: None Unknown Document Type
NOTICE of Appearance by ROBERT F. WARE on behalf of GEO SPECIALTY CHEMICALS (WARE, ROBERT) (Entered: 09/20/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 232 Filed: 9/20/2016, Entered: None Unknown Document Type
NOTICE of Appearance by MARK R. BUTSCHA, JR on behalf of GEO SPECIALTY CHEMICALS (BUTSCHA, MARK) (Entered: 09/20/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 231 Filed: 9/20/2016, Entered: None Unknown Document Type
Letter from Aaron L. Casagrande to The Honorable Joseph A. Dickson, U.S.M.J., responding to Indirect Purchaser Plaintiffs' request for relief from stay of discovery. re 228 Letter. (CASAGRANDE, AARON) (Entered: 09/20/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 230 Filed: 9/20/2016, Entered: None Unknown Document Type
Request for Summons to be Issued by SUEZ WATER NEW JERSEY INC., CENTRAL ARKANSAS WATER, MOBILE AREA WATER AND SEWER SYSTEM, THE CITY OF TEXARKANA, ARKANSAS, THE CITY OF TEXARKANA, TEXAS, SUEZ WATER PRINCETON MEADOWS, INC., SUEZ WATER ENVIORNMENTAL SERVICES INC., SUEZ WATER NEW YORK INC., FLAMBEAU RIVER PAPERS, LLC, SUEZ WATER PENNSYLVANIA INC., CITY OF CHARLOTTE, NORTH CAROLINA, CITY AND COUNTY OF DENVER, CITY OF GREENSBORO as to All Defendants. (TAYLOR, LINDSEY) (Entered: 09/20/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 229 Filed: 9/13/2016, Entered: None Unknown Document Type
Letter from Richard H. Epstein enclosing Defendants' Supplemental Motion Papers in Support of Plaintiffs' Motion to Seal Consolidated Amended Complaint. (Attachments: # 1 Declaration of Steven A. Reiss in Support of Motion to Seal, # 2 Declaration of Cormac T. Connor in Support of Motion to Seal, # 3 Declaration of John S. Mairo in Support of Motion to Seal, # 4 Declaration of Nicole H. Sprinzen in Support of Motion to Seal, # 5 Declaration of James R. Smart in Support of Motion to Seal, # 6 Proposed Findings of Fact and Conclusions of Law and Order Granting Motion to Seal and to Redact Consolidated Amended Complaint, # 7 Certificate of Service)(EPSTEIN, RICHARD) (Entered: 09/13/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 228 Filed: 9/13/2016, Entered: None Unknown Document Type
Letter from William L. Mentlik to The Honorable Joseph A. Dickson, U.S.M.J., requesting limited relief from the discovery stay currently in place. (MENTLIK, WILLIAM) (Entered: 09/13/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 227 Filed: 9/13/2016, Entered: None Unknown Document Type
Letter from William L. Mentlik to The Honorable Joseph A. Dickson, U.S.M.J., requesting limited relief from the discovery stay currently in place. (MENTLIK, WILLIAM) (Entered: 09/13/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 226 Filed: 9/6/2016, Entered: None Unknown Document Type
Letter from Lindsey H. Taylor Regarding Request To Issue Summons. (TAYLOR, LINDSEY) (Entered: 09/06/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 225 Filed: 8/31/2016, Entered: None Unknown Document TypeCourt Filing
MDL ORDER granting Defendants' 224 Letter requesting a one week extension of time to file supplemental motion papers in support of motion to seal. Signed by Magistrate Judge Joseph A. Dickson on 8/31/2016. (seb) (Entered: 08/31/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 224 Filed: 8/30/2016, Entered: None Unknown Document Type
Letter from Richard H. Epstein, Esq., requesting extension of time to file supplemental motion papers in support of motion to seal. (EPSTEIN, RICHARD) (Entered: 08/30/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 223 Filed: 8/24/2016, Entered: None Unknown Document Type
DECLARATION of Richard M. Kerger by CITY OF HOMESTEAD, FLORIDA. (KERGER, RICHARD) (Entered: 08/24/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 222 Filed: 8/24/2016, Entered: None Unknown Document Type
NOTICE of Appearance by RICHARD MARVIN KERGER on behalf of CITY OF HOMESTEAD, FLORIDA (KERGER, RICHARD) (Entered: 08/24/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 221 Filed: 8/22/2016, Entered: None Unknown Document Type
MOTION to Seal Document 220 Amended Document, by CENTRAL ARKANSAS WATER, CITY OF BLOOMINGTON, INDIANA, CITY OF CHARLOTTE, NORTH CAROLINA, CITY OF GREENSBORO, CITY OF SACRAMENTO, FLAMBEAU RIVER PAPERS, LLC, MOBILE AREA WATER AND SEWER SYSTEM, SUEZ WATER ENVIORNMENTAL SERVICES INC., SUEZ WATER NEW JERSEY INC., SUEZ WATER NEW YORK INC., SUEZ WATER PENNSYLVANIA INC., SUEZ WATER PRINCETON MEADOWS, INC., THE CITY OF TEXARKANA, ARKANSAS, THE CITY OF TEXARKANA, TEXAS. (Attachments: # 1 Statement In Lieu of Brief, # 2 Text of Proposed Order)(CECCHI, JAMES) (Entered: 08/22/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 220 Filed: 8/22/2016, Entered: None Unknown Document Type
AMENDED DOCUMENT by CENTRAL ARKANSAS WATER, CITY OF BLOOMINGTON, INDIANA, CITY OF CHARLOTTE, NORTH CAROLINA, CITY OF GREENSBORO, CITY OF SACRAMENTO, FLAMBEAU RIVER PAPERS, LLC, MOBILE AREA WATER AND SEWER SYSTEM, SUEZ WATER ENVIORNMENTAL SERVICES INC., SUEZ WATER NEW JERSEY INC., SUEZ WATER NEW YORK INC., SUEZ WATER PENNSYLVANIA INC., SUEZ WATER PRINCETON MEADOWS, INC., THE CITY OF TEXARKANA, ARKANSAS, THE CITY OF TEXARKANA, TEXAS. Consolidated Amended Complaint. (CECCHI, JAMES) (Entered: 08/22/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 219 Filed: 8/4/2016, Entered: None Unknown Document Type
NOTICE of Change of Address by ROBERT CECIL GILBERT (GILBERT, ROBERT) (Entered: 08/04/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 218 Filed: 8/1/2016, Entered: None Unknown Document TypeCourt Filing
STIPULATION AND ORDER REGARDING DEADLINES IN IPP ACTIONS. Signed by Magistrate Judge Joseph A. Dickson on 8/1/2016. (seb) (Entered: 08/01/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 217 Filed: 7/29/2016, Entered: None Unknown Document Type
STIPULATION and Proposed Order Regarding Deadlines in IPP Actions by CHEMTRADE CHEMICALS CORPORATION, CHEMTRADE CHEMICALS US, LLC, CHEMTRADE LOGISTICS INC., CHEMTRADE LOGISTICS INCOME FUND, GENERAL CHEMICAL CORPORATION, GENERAL CHEMICAL PERFORMANCE PRODUCTS, LLC, GENTEK, INC.. (Attachments: # 1 Certificate of Service)(EPSTEIN, RICHARD) (Entered: 07/29/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 216 Filed: 7/13/2016, Entered: None Unknown Document TypeCourt Filing
ORDER: It is ORDERED that the corporate Defendants will serve their Government Productions on July 15, 2016. Plaintiffs will have until August 22, 2016 to file their consolidated amended complaint re 214 Letter. Signed by Magistrate Judge Joseph A. Dickson on 7/13/2016. (seb) (Entered: 07/13/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 215 Filed: 7/12/2016, Entered: None Unknown Document Type
Letter from William L. Mentlik requesting 120 days to file Amended Class Action Complaint with Order re 212 Letter. (MENTLIK, WILLIAM) (Entered: 07/12/2016)
Request RequestSpace LREF
Blank 214 Filed: 7/12/2016, Entered: None Unknown Document Type
Letter from James E. Cecchi Regarding Request For Additional Time To File Consolidated Amended Complaint re 212 Letter. (CECCHI, JAMES) (Entered: 07/12/2016)
LREF
Legal Document (Payment Possibly Required) 213 Filed: 7/11/2016, Entered: None Court Filing
ORDER re informal requests for relief regarding certain preliminary discovery and case-management issues. Signed by Magistrate Judge Joseph A. Dickson on 7/11/2016. (seb) (Entered: 07/11/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 212 Filed: 7/11/2016, Entered: None
Letter from James E. Cecchi Regarding Request For Additional Time To File Consolidated Amended Complaint re 209 Order on Motion to Stay,,,. (CECCHI, JAMES) (Entered: 07/11/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 211 Filed: 7/6/2016, Entered: None Court Filing
ORDER APPOINTING INTERIM LEAD COUNSEL AND LIAISON COUNSEL FOR THE INDIRECT PURCHASER CLASS. Signed by Magistrate Judge Joseph A. Dickson on 7/6/2016. (seb) (Entered: 07/07/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 210 Filed: 7/6/2016, Entered: None
NOTICE by CITY OF GRAND MARAIS of Withdrawal of Appearance of Christian M. Sande (BLANCHFIELD, GARRETT) (Entered: 07/06/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 209 Filed: 7/5/2016, Entered: None Court Filing
ORDER: It is ORDERED that, on or before 7/15/2016, all Defendants (other than Defendants Steppig and Opalewski) shall provide Plaintiffs' lead counsel with a copy of their Government Productions, if any; and it is further ORDRRED that Plaintiff' informal request that the Court Order a partial stay of discovery 167 is denied; and it is further ORDERED that all discovery, other than certain Defendants' provision of a copy of their Government Productions to Plaintiffs' lead counsel, is hereby stayed pending further Order of the Court; ORDER granting in part and denying in part 152 Motion to Stay. This civil litigation is completely stayed as to Defendants Steeppig and Opalewski through and including March 31, 2017, etc. It is ORDERED that Plaintiff's informal request that the Court enter a discovery preservation order in this matter 178 is denied w/o prejudice, etc. Signed by Magistrate Judge Joseph A. Dickson on 7/5/2016. (seb) (Entered: 07/06/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 208 Filed: 7/1/2016, Entered: None
NOTICE of Appearance by KATHLEEN ELLEN BOYCHUCK on behalf of CITY OF HOMESTEAD, FLORIDA (Attachments: # 1 Certificate of Service)(BOYCHUCK, KATHLEEN) (Entered: 07/01/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 207 Filed: 7/1/2016, Entered: None
Certification of Kathleen E. Boychuck on behalf of CITY OF HOMESTEAD, FLORIDA Re 2 Order, Set Hearings. (Attachments: # 1 Certificate of Service)(BOYCHUCK, KATHLEEN) (Entered: 07/01/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 206 Filed: 7/1/2016, Entered: None
NOTICE of Appearance by ANDREW SZOT on behalf of CITY OF HOMESTEAD, FLORIDA (Attachments: # 1 Certificate of Service)(SZOT, ANDREW) (Entered: 07/01/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 205 Filed: 7/1/2016, Entered: None
Certification of Andrew Szot on behalf of CITY OF HOMESTEAD, FLORIDA Re 2 Order, Set Hearings. (Attachments: # 1 Certificate of Service)(SZOT, ANDREW) (Entered: 07/01/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 204 Filed: 6/29/2016, Entered: None
NOTICE of Appearance by MATTHEW ERIC VAN TINE on behalf of CITY OF HOMESTEAD, FLORIDA (Attachments: # 1 Certificate of Service)(VAN TINE, MATTHEW) (Entered: 06/29/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 203 Filed: 6/29/2016, Entered: None
Certification of Matthew E. Van Tine on behalf of CITY OF HOMESTEAD, FLORIDA Re 2 Order, Set Hearings. (Attachments: # 1 Certificate of Service)(VAN TINE, MATTHEW) (Entered: 06/29/2016)
Request RequestSpace LREF
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 202 Filed: 6/29/2016, Entered: None
NOTICE of Appearance by MARVIN A. MILLER on behalf of CITY OF HOMESTEAD, FLORIDA (Attachments: # 1 Certificate of Service)(MILLER, MARVIN) (Entered: 06/29/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 201 Filed: 6/29/2016, Entered: None
Certification of Marvin A. Miller on behalf of CITY OF HOMESTEAD, FLORIDA Re 2 Order, Set Hearings. (Attachments: # 1 Certificate of Service)(MILLER, MARVIN) (Entered: 06/29/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 200 Filed: 6/28/2016, Entered: None
NOTICE of Appearance by MARIA A. FEHRETDINOV on behalf of CITY OF HOMESTEAD, FLORIDA (Attachments: # 1 Certificate of Service)(FEHRETDINOV, MARIA) (Entered: 06/28/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 199 Filed: 6/28/2016, Entered: None
NOTICE of Appearance by ABIGAIL G. CORBETT on behalf of CITY OF HOMESTEAD, FLORIDA (Attachments: # 1 Certificate of Service)(CORBETT, ABIGAIL) (Entered: 06/28/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 198 Filed: 6/28/2016, Entered: None
NOTICE of Appearance by JASON PETER HERNANDEZ on behalf of CITY OF HOMESTEAD, FLORIDA (Attachments: # 1 Certificate of Service)(HERNANDEZ, JASON) (Entered: 06/28/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 197 Filed: 6/28/2016, Entered: None
NOTICE of Appearance by SAMUEL OLDS PATMORE on behalf of CITY OF HOMESTEAD, FLORIDA (Attachments: # 1 Certificate of Service)(PATMORE, SAMUEL) (Entered: 06/28/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 196 Filed: 6/28/2016, Entered: None
NOTICE of Appearance by JAY B. SHAPIRO on behalf of CITY OF HOMESTEAD, FLORIDA (Attachments: # 1 Certificate of Service)(SHAPIRO, JAY) (Entered: 06/28/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 195 Filed: 6/25/2016, Entered: None
Letter from Jay B. Shapiro. (Attachments: # 1 Text of Proposed Order and Stipulation)(SHAPIRO, JAY) (Entered: 06/25/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 194 Filed: 6/24/2016, Entered: None
NOTICE of Appearance by DAN DRACHLER on behalf of KEY LARGO WASTEWATER TREATMENT DISTRICT (DRACHLER, DAN) (Entered: 06/24/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 193 Filed: 6/23/2016, Entered: None
Letter from William L. Mentlik re 187 Letter. (MENTLIK, WILLIAM) (Entered: 06/23/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 192 Filed: 6/23/2016, Entered: None
Certification of Maria A. Fehretdinov on behalf of CITY OF HOMESTEAD, FLORIDA Re 2 Order, Set Hearings. (Attachments: # 1 Certificate of Service)(FEHRETDINOV, MARIA) (Entered: 06/23/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 191 Filed: 6/23/2016, Entered: None
Certification of Jason P. Hernandez on behalf of CITY OF HOMESTEAD, FLORIDA Re 2 Order, Set Hearings. (Attachments: # 1 Certificate of Service)(HERNANDEZ, JASON) (Entered: 06/23/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 190 Filed: 6/23/2016, Entered: None
Certification of Samuel O. Patmore on behalf of CITY OF HOMESTEAD, FLORIDA Re 2 Order, Set Hearings. (Attachments: # 1 Certificate of Service)(PATMORE, SAMUEL) (Entered: 06/23/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 189 Filed: 6/23/2016, Entered: None
Certification of Abigail G. Corbett on behalf of CITY OF HOMESTEAD, FLORIDA Re 2 Order, Set Hearings. (Attachments: # 1 Certificate of Service)(CORBETT, ABIGAIL) (Entered: 06/23/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 188 Filed: 6/23/2016, Entered: None
Certification of Jay B. Shapiro on behalf of CITY OF HOMESTEAD, FLORIDA Re 2 Order, Set Hearings. (Attachments: # 1 Certificate of Service)(SHAPIRO, JAY) (Entered: 06/23/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 187 Filed: 6/21/2016, Entered: None
Letter from Jeffrey S. Cashdan re: Plaintiffs' Request for Production re 183 Letter. (Attachments: # 1 Exhibit A)(CASHDAN, JEFFREY) (Entered: 06/21/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 186 Filed: 6/15/2016, Entered: None
Letter. (EPSTEIN, RICHARD) (Entered: 06/15/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 185 Filed: 6/14/2016, Entered: None
Letter from William L. Mentlik re 180 Letter. (Attachments: # 1 Exhibit A)(MENTLIK, WILLIAM) (Entered: 06/14/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 184 Filed: 6/10/2016, Entered: None
Letter from William L. Mentlik re Document Preservation Order. (MENTLIK, WILLIAM) (Entered: 06/10/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 183 Filed: 6/10/2016, Entered: None
Letter from James E. Cecchi re 175 Letter. (CECCHI, JAMES) (Entered: 06/10/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 182 Filed: 6/10/2016, Entered: None
NOTICE of Appearance by AARON SCOTT ECKENTHAL on behalf of CITY OF HOMESTEAD, FLORIDA (Attachments: # 1 Certificate of Service)(ECKENTHAL, AARON) (Entered: 06/10/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 181 Filed: 6/10/2016, Entered: None
NOTICE of Appearance by ROY HENRY WEPNER on behalf of CITY OF HOMESTEAD, FLORIDA (Attachments: # 1 Certificate of Service)(WEPNER, ROY) (Entered: 06/10/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 180 Filed: 6/9/2016, Entered: None
Letter from William L. Mentlik. (Attachments: # 1 Exhibit A. Proposed Order, # 2 Exhibit B. Stearns Weaver Class Action Experience, # 3 Exhibit C. Miller Law Experience)(MENTLIK, WILLIAM) (Entered: 06/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 179 Filed: 6/9/2016, Entered: None
Letter from Jeffrey S. Cashdan re 178 Letter. (Attachments: # 1 Exhibit A)(CASHDAN, JEFFREY) (Entered: 06/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 178 Filed: 6/8/2016, Entered: None
Letter from James E. Cecchi to the Honorable Joseph A. Dickson Regarding Preservation. (Attachments: # 1 Text of Proposed Order)(CECCHI, JAMES) (Entered: 06/08/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 177 Filed: 6/6/2016, Entered: None
NOTICE of Change of Address by LINDA P. NUSSBAUM (NUSSBAUM, LINDA) (Entered: 06/06/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 176 Filed: 6/2/2016, Entered: None
Letter from James E. Cecchi Enclosing Proposed Stipulation and Order Regarding Motion For Stay re 174 Order Setting Hearing on Motion, 152 Joint MOTION to Stay . (Attachments: # 1 Text of Proposed Order)(CECCHI, JAMES) (Entered: 06/02/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 175 Filed: 5/31/2016, Entered: None
Letter from Jeffrey S. Cashdan re 168 Letter. (CASHDAN, JEFFREY) (Entered: 05/31/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 174 Filed: 5/31/2016, Entered: None Court Filing
ORDER Setting Hearing on Motion 152 Joint MOTION to Stay : Motion set for 7/5/2016 before Judge Jose L. Linares. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court.. Signed by Judge Jose L. Linares on 05/31/2016. (ek) (Entered: 05/31/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 173 Filed: 5/27/2016, Entered: None
Letter from Counsel for Steppig and Opalewski re 170 Letter. (SPRINZEN, NICOLE) (Entered: 05/27/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 172 Filed: 5/27/2016, Entered: None
Letter from Counsel for Steppig and Opalewski re 170 Letter. (SPRINZEN, NICOLE) (Entered: 05/27/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 171 Filed: 5/27/2016, Entered: None
NOTICE of Appearance by EMILY JOAN HANLON on behalf of CENTRAL ARKANSAS WATER (HANLON, EMILY) (Entered: 05/27/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 170 Filed: 5/26/2016, Entered: None
Letter from James E. Cecchi Regarding Response to Motion For Stay re 152 Joint MOTION to Stay . (CECCHI, JAMES) (Entered: 05/26/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 169 Filed: 5/25/2016, Entered: None
NOTICE of Appearance by THOMAS ROBERT THEADO on behalf of CITY OF LORAIN (THEADO, THOMAS) (Entered: 05/25/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 168 Filed: 5/24/2016, Entered: None
Letter from James E. Cecchi. (CECCHI, JAMES) (Entered: 05/24/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 167 Filed: 5/18/2016, Entered: None
Letter from James E. Cecchi and Sean Farrell Enclosing Proposed Stipulation and Order Regarding Limited Stay of Discovery. (Attachments: # 1 Text of Proposed Order)(CECCHI, JAMES) (Entered: 05/18/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 166 Filed: 5/17/2016, Entered: None Court Filing
ORDER granting 165 Motion to Withdraw as Attorney. Attorney HIBA MAHMOUD HAFIZ terminated. Signed by Magistrate Judge Joseph A. Dickson on 5/17/2016. (seb) (Entered: 05/17/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 165 Filed: 5/16/2016, Entered: None
MOTION to Withdraw as Attorney by CITY OF LORAIN. (Attachments: # 1 Certificate of Service, # 2 Text of Proposed Order)(HAFIZ, HIBA) (Entered: 05/16/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 164 Filed: 5/12/2016, Entered: None Court Filing
Discovery Confidentiality Order. Signed by Magistrate Judge Joseph A. Dickson on 5/12/2016. (seb) (Entered: 05/12/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 163 Filed: 5/12/2016, Entered: None
NOTICE of Appearance by JAMES ROSS SMART on behalf of VINCENT J. OPALEWSKI (SMART, JAMES) (Entered: 05/12/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 162 Filed: 5/10/2016, Entered: None Court Filing
ORDER that Stephen R. Neuwirth, counsel to SUEZ Water Management, Inc., is hereby added as a member of the PSC, subject tothe terms and conditions of the Appointment Order. Signed by Judge Jose L. Linares on May 9, 2016. (ek) (Entered: 05/10/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 161 Filed: 5/9/2016, Entered: None
Letter from Richard H. Epstein. (Attachments: # 1 Text of Proposed Order Proposed Discovery Confidentiality Order)(EPSTEIN, RICHARD) (Entered: 05/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 160 Filed: 5/5/2016, Entered: None
NOTICE of Appearance by MINDEE J. REUBEN on behalf of OTTAWA COUNTY, OHIO (REUBEN, MINDEE) (Entered: 05/05/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 159 Filed: 5/4/2016, Entered: None
Letter from James E. Cecchi Regarding Proposed Addition to Plaintiffs' Steering Committee. (Attachments: # 1 Text of Proposed Order)(CECCHI, JAMES) (Entered: 05/04/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 158 Filed: 5/4/2016, Entered: None
NOTICE of Appearance by MARK JEFFREY DEARMAN on behalf of ENVIRONMENTAL RESEARCH AND DESIGN, INC. (DEARMAN, MARK) (Entered: 05/04/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 157 Filed: 5/3/2016, Entered: None Court Filing
ORDER PROTOCOL FOR COMMON BENEFIT WORK AND EXPENSES. Signed by Judge Jose L. Linares on 05/02/2016. (ek) (Entered: 05/03/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 156 Filed: 5/2/2016, Entered: None Court Filing
Transcript of Proceedings of Status Conference held on April 26, 2016, before Judge JOSEPH A. DICKSON. Court Reporter/Transcriber KLJ Transcription Service/Sandra Carbonaro (201-703-1670). NOTICE REGARDING REDACTION OF TRANSCRIPTS: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript. Redaction Request due 5/23/2016. Redacted Transcript Deadline set for 6/2/2016. Release of Transcript Restriction set for 8/1/2016. (ek) (Entered: 05/02/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 155 Filed: 4/26/2016, Entered: None
Letter from J.B. Maffeo, N. Sprinzen, R. Scrivo, and W. Krzastek to the Court re 152 Joint MOTION to Stay . (SPRINZEN, NICOLE) (Entered: 04/26/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 154 Filed: 4/26/2016, Entered: None
NOTICE of Appearance by DAVID M. CIALKOWSKI on behalf of CITY OF BLOOMINGTON, INDIANA (CIALKOWSKI, DAVID) (Entered: 04/26/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 153 Filed: 4/26/2016, Entered: None Court Filing
MDL TEXT ORDER - As discussed with the parties on the record during the 4/26/16 conference in this matter, Plaintiffs' deadline for filing a consolidated amended complaint is extend through and including 7/19/16. So Ordered by Magistrate Judge Joseph A. Dickson on 4/26/16. (nm, ) (Entered: 04/26/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 152 Filed: 4/25/2016, Entered: None
Joint MOTION to Stay by VINCENT J. OPALEWSKI, BRIAN C. STEPPIG. (Attachments: # 1 Brief in Support of Motion to Stay, # 2 Certification of Nicole Sprinzen, # 3 Text of Proposed Order)(SPRINZEN, NICOLE) (Entered: 04/25/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 151 Filed: 4/25/2016, Entered: None
NOTICE of Appearance by ADAM HERBERT WEINTRAUB on behalf of CITY OF FRESNO, CALIFORNIA (WEINTRAUB, ADAM) (Entered: 04/25/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 150 Filed: 4/25/2016, Entered: None
Letter from James E. Cecchi, Esq.. (Attachments: # 1 Text of Proposed Order Protocol for Common Benefit Work and Expenses)(CECCHI, JAMES) (Entered: 04/25/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 149 Filed: 4/22/2016, Entered: None
Letter from James E. Cecchi Regarding Government Production re 141 Letter, 142 Letter, 140 Letter. (CECCHI, JAMES) (Entered: 04/22/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 148 Filed: 4/21/2016, Entered: None
Letter from J.B. Maffeo, N. Sprinzen, R. Scrivo, and W. Krzastek to the Court. (SPRINZEN, NICOLE) (Entered: 04/21/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 147 Filed: 4/20/2016, Entered: None
NOTICE of Appearance by WALTER R. KRZASTEK, JR on behalf of VINCENT J. OPALEWSKI (KRZASTEK, WALTER) (Entered: 04/20/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 146 Filed: 4/20/2016, Entered: None
NOTICE of Appearance by ROBERT C. SCRIVO on behalf of VINCENT J. OPALEWSKI (SCRIVO, ROBERT) (Entered: 04/20/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 145 Filed: 4/20/2016, Entered: None Court Filing
TEXT ORDER - The Court is in receipt of the parties' recent submissions. (ECF Nos. 140, 141, 143 and 144). The undersigned will conduct an in-person status conference on the issues discussed therein on 4/26/16 at 2:00 p.m. in Courtroom 2D of the MLK Building. So Ordered by Magistrate Judge Joseph A. Dickson on 4/20/16. (nm, ) (Entered: 04/20/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 144 Filed: 4/20/2016, Entered: None
Letter from J. Cashdan. (CASHDAN, JEFFREY) (Entered: 04/20/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 143 Filed: 4/19/2016, Entered: None
Letter from Lindsey H. Taylor Enclosing Proposed Discovery Confidentiality Orders. (Attachments: # 1 Text of Proposed Order Plaintiffs' Proposed Discovery Confidentiality Order, # 2 Text of Proposed Order Defendants' Proposed Discovery Confidentiality Order)(TAYLOR, LINDSEY) (Entered: 04/19/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 142 Filed: 4/19/2016, Entered: None
Letter from J. Cashdan. (CASHDAN, JEFFREY) (Entered: 04/19/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 141 Filed: 4/14/2016, Entered: None
Letter from James E. Cecchi to the Hon. Joseph A. Dickson, U.S.M.J. re 140 Letter. (CECCHI, JAMES) (Entered: 04/14/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 140 Filed: 4/13/2016, Entered: None
Letter from James E. Cecchi to the Hon. Joseph A. Dickson, U.S.M.J. (CECCHI, JAMES) (Entered: 04/13/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 139 Filed: 4/8/2016, Entered: None Court Filing
AMENDED 136 ORDER APPOINTING PLAINTIFFS LEADERSHIP POSITIONS, etc. Signed by Judge Jose L. Linares on 04/08/2016. (ek) (Entered: 04/12/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 138 Filed: 4/11/2016, Entered: None
NOTICE of Appearance by PARVIN KRISTY AMINOLROAYA on behalf of SUEZ WATER ENVIORNMENTAL SERVICES INC., SUEZ WATER MANAGEMENT & SERVICES INC., SUEZ WATER NEW JERSEY INC., SUEZ WATER NEW YORK INC., SUEZ WATER PENNSYLVANIA INC., SUEZ WATER PRINCETON MEADOWS, INC. (AMINOLROAYA, PARVIN) (Entered: 04/11/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 137 Filed: 4/11/2016, Entered: None
NOTICE of Appearance by SCOTT A. GEORGE on behalf of SUEZ WATER ENVIORNMENTAL SERVICES INC., SUEZ WATER MANAGEMENT & SERVICES INC., SUEZ WATER NEW JERSEY INC., SUEZ WATER NEW YORK INC., SUEZ WATER PENNSYLVANIA INC., SUEZ WATER PRINCETON MEADOWS, INC. (GEORGE, SCOTT) (Entered: 04/11/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 136 Filed: 4/8/2016, Entered: None Court Filing
ORDER APPOINTING PLAINTIFFS' LEADERSHIP POSITIONS, etc. Signed by Judge Jose L. Linares on 04/05/2016. (ek) (Entered: 04/08/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 135 Filed: 4/7/2016, Entered: None Court Filing
ORDER granting 19 Motion for Hiba M. Hafiz to Appear Pro Hac Vice, etc.. Signed by Magistrate Judge Joseph A. Dickson on 3/4/2016. (seb) (Entered: 04/07/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 134 Filed: 4/7/2016, Entered: None
NOTICE of Appearance by SCOT A. BOYD on behalf of THATCHER GROUP, INC. (BOYD, SCOT) (Entered: 04/07/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 133 Filed: 4/7/2016, Entered: None
NOTICE of Appearance by KARRA J. PORTER on behalf of THATCHER GROUP, INC. (PORTER, KARRA) (Entered: 04/07/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 132 Filed: 4/1/2016, Entered: None
NOTICE of Appearance by JOSHUA DAVID SNYDER on behalf of AQUA OHIO, INC., AQUA PENNSYLVANIA, INC., BOROUGH OF PHOENIXVILLE (SNYDER, JOSHUA) (Entered: 04/01/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 131 Filed: 3/31/2016, Entered: None
NOTICE of Appearance by ANNA P PRAKASH on behalf of Water, Light, Power and Building Commission of the City of East Grand Forks, Minnesota (PRAKASH, ANNA) (Entered: 03/31/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 130 Filed: 3/29/2016, Entered: None Court Filing
Transcript of Status Conference Proceedings held on March 3, 2016, before Judge Jose L. Linares and Magistrate Judge Joseph A. Dickson. Court Reporter: Phyllis Lewis (732-735-4522). NOTICE REGARDING REDACTION OF TRANSCRIPTS: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript. Redaction Request due 4/19/2016. Redacted Transcript Deadline set for 4/29/2016. Release of Transcript Restriction set for 6/27/2016. (mfr) (Entered: 03/30/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 129 Filed: 3/28/2016, Entered: None
NOTICE of Appearance by SYDNEY L. SCHNEIDER on behalf of GEO SPECIALTY CHEMICALS (SCHNEIDER, SYDNEY) (Entered: 03/28/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 128 Filed: 3/23/2016, Entered: None
NOTICE of Appearance by CORMAC T. CONNOR on behalf of GEO SPECIALTY CHEMICALS (CONNOR, CORMAC) (Entered: 03/23/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 127 Filed: 3/22/2016, Entered: None
NOTICE of Appearance by JAMES HOWARD MUTCHNIK on behalf of GEO SPECIALTY CHEMICALS (MUTCHNIK, JAMES) (Entered: 03/22/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 126 Filed: 3/22/2016, Entered: None
NOTICE of Appearance by KENNETH F. ROSSMAN on behalf of CITY AND COUNTY OF DENVER (ROSSMAN, KENNETH) (Entered: 03/22/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 125 Filed: 3/22/2016, Entered: None
NOTICE of Appearance by GREGORY BRIAN KANAN on behalf of CITY AND COUNTY OF DENVER (KANAN, GREGORY) (Entered: 03/22/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 124 Filed: 3/18/2016, Entered: None
NOTICE of Appearance by NICOLE H. SPRINZEN on behalf of BRIAN C. STEPPIG (seb) (Entered: 03/21/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 123 Filed: 3/17/2016, Entered: None
NOTICE of Appearance by LYNN L. SARKO on behalf of City of Mesa, City of Scottsdale (SARKO, LYNN) (Entered: 03/17/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 122 Filed: 3/17/2016, Entered: None
NOTICE of Appearance by MARK A. GRIFFIN on behalf of City of Scottsdale, City of Mesa (GRIFFIN, MARK) (Entered: 03/17/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 121 Filed: 3/17/2016, Entered: None
NOTICE of Appearance by ELIZABETH ANNE FEGAN on behalf of CITY OF COLUMBIA, SOUTH CAROLINA, CITY OF NEWARK (FEGAN, ELIZABETH) (Entered: 03/17/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 120 Filed: 3/16/2016, Entered: None
NOTICE of Appearance by STEVE W. BERMAN on behalf of CITY OF COLUMBIA, SOUTH CAROLINA, CITY OF NEWARK (BERMAN, STEVE) (Entered: 03/16/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 119 Filed: 3/16/2016, Entered: None
NOTICE of Appearance by JASON ALLEN ZWEIG on behalf of CITY OF COLUMBIA, SOUTH CAROLINA, CITY OF NEWARK (ZWEIG, JASON) (Entered: 03/16/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 118 Filed: 3/14/2016, Entered: None
NOTICE of Appearance by RICHARD A. KOFFMAN on behalf of CITY OF LORAIN (KOFFMAN, RICHARD) (Entered: 03/14/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 117 Filed: 3/10/2016, Entered: None
NOTICE of Appearance by CAROLINE F. BARTLETT on behalf of CITY OF WINTER PARK (BARTLETT, CAROLINE) (Entered: 03/10/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 116 Filed: 3/9/2016, Entered: None
Letter from Dianne M. Nast re: Application for Leadership. (NAST, DIANNE) (Entered: 03/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 115 Filed: 3/9/2016, Entered: None
Letter from Robert S. Kitchenoff. (Attachments: # 1 Exhibit Resume)(KITCHENOFF, ROBERT) (Entered: 03/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 114 Filed: 3/9/2016, Entered: None
Letter from Whitney E. Street regarding Appointment to Plaintiffs' Steering Committee. (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Certificate of Service)(STREET, WHITNEY) (Entered: 03/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 113 Filed: 3/9/2016, Entered: None Court Filing
Letter from Robert C. Gilbert to Judge Jose L. Linares in support of James E. Cecchi as Interim Lead Counsel. (GILBERT, ROBERT) (Entered: 03/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 112 Filed: 3/9/2016, Entered: None
Letter from James E. Cecchi to the Hon. Jose L. Linares, U.S.D.J. applying for the position of Interim Lead Counsel. (Attachments: # 1 Exhibit 1)(CECCHI, JAMES) (Entered: 03/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 111 Filed: 3/9/2016, Entered: None
Letter from Steyer Lowenthal Regarding Appointment to Plaintiffs' Steering Committee. (Attachments: # 1 Appendix)(STEYER, ALLAN) (Entered: 03/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 110 Filed: 3/9/2016, Entered: None
Letter from Lynn L. Sarko, Keller Rohrback L.L.P. (Attachments: # 1 Exhibit Resume)(SARKO, LYNN) (Entered: 03/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 109 Filed: 3/9/2016, Entered: None
Letter from Hagens Berman Sobol Shapiro LLP regarding Appointment to Plaintiffs' Steering Committee. (GREENBERG, BRUCE) (Entered: 03/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 108 Filed: 3/9/2016, Entered: None
Letter from Hausfeld regarding Appointment to Plaintiffs' Steering Committee. (GREENBERG, BRUCE) (Entered: 03/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 107 Filed: 3/9/2016, Entered: None
Letter from Lite DePalma Greenberg, LLC regarding Appointment to Plaintiffs' Steering Committee. (GREENBERG, BRUCE) (Entered: 03/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 106 Filed: 3/9/2016, Entered: None
Letter from Hollis Salzman Regarding Appointment to Plaintiffs' Steering Committee. (Attachments: # 1 Exhibit A)(SALZMAN, HOLLIS) (Entered: 03/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 105 Filed: 3/9/2016, Entered: None Court Filing
Letter from from Linda Nussbaum to Judge Linares in Support of James E. Cecchi as Lead Counsel. (NUSSBAUM, LINDA) (Entered: 03/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 104 Filed: 3/9/2016, Entered: None
Letter from Michael Critchley, Esq., Critchley, Kinum & DeNoia, LLC re: Appointment as Lead Counsel or Member of Steering Committee. (CRITCHLEY, MICHAEL) (Entered: 03/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 103 Filed: 3/9/2016, Entered: None
Letter from Lisa J. Rodriguez Applying for thr Position of Lead Counsel. (RODRIGUEZ, LISA) (Entered: 03/09/2016)
Request RequestSpace LREF
Save 25% on a pre-paid one year subscription.
Legal Document (Payment Possibly Required) 102 Filed: 3/9/2016, Entered: None
Letter from Boni & Zack LLC regarding class leadership. (BONI, MICHAEL) (Entered: 03/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 101 Filed: 3/9/2016, Entered: None
Letter from Jay Himes of Labaton Sucharow LLP for Appointment of him and the firm to the Steering Committee. (Attachments: # 1 Exhibit A- Firm Resume)(HIMES, JAY) (Entered: 03/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 100 Filed: 3/9/2016, Entered: None Court Filing
Letter from Manuel John Dominguez of Cohen Milstein Sellers & Toll PLLC to Judge Linares re: Appointment of Cohen Milstein Sellers & Toll PLLC to Steering Committee and in Support of James E. Cecchi as Interim Lead Counsel. (Attachments: # 1 Exhibit Cohen Milstein Sellers & Toll Brief Firm Resume)(DOMINGUEZ, MANUEL) (Entered: 03/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 99 Filed: 3/9/2016, Entered: None
Letter from Paul J. Geller to The Honorable Jose L. Linares re Appointment to Plaintiffs' Steering Committee and in Support of James E. Cecchi as Lead Counsel (AMENDED). (GELLER, PAUL) (Entered: 03/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 98 Filed: 3/9/2016, Entered: None Court Filing
Letter from Lowey Dannenberg Cohen & Hart P.C. to Judge Linares Regarding Qualifications and Appointment. (Attachments: # 1 Exhibit Lowey Dannenberg Firm Resume)(LEE, SUNG-MIN) (Entered: 03/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 97 Filed: 3/9/2016, Entered: None
Letter from George Aguilar re: Appointment to Plaintiffs' Steering Committee. (Attachments: # 1 Exhibit Firm Resume)(AGUILAR, GEORGE) (Entered: 03/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 96 Filed: 3/9/2016, Entered: None
Letter from Thomas H. Burt Regarding Appointment to Plaintiffs' Steering Committee. (Attachments: # 1 Exhibit A)(BURT, THOMAS) (Entered: 03/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 95 Filed: 3/9/2016, Entered: None
Letter from Levin, Fishbein, Sedran & Berman in support of Lisa Rodriguez as Interim Lead Counsel and appointment of Levin, Fishbein, Sedran & Berman to the Steering Committee. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(VERRIER, KEITH) (Entered: 03/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 94 Filed: 3/9/2016, Entered: None Court Filing
Letter from Christopher A. Seeger to Judge Linares re Appointment to Plaintiffs' Steering Committee. (Attachments: # 1 Exhibit)(SEEGER, CHRISTOPHER) (Entered: 03/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 93 Filed: 3/9/2016, Entered: None
Letter from Reinhardt Wendorf & Blanchfield in Support of Lockridge Grinda Nauen and Robbins Geller's Appointment to Plaintiffs' Executive/Steering Committee re 86 Letter, 90 Letter. (BLANCHFIELD, GARRETT) (Entered: 03/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 92 Filed: 3/9/2016, Entered: None Court Filing
Letter from Kessler Topaz Meltzer & Check LLP to Judge Linares re Appointment to Plaintiffs' Steering Committee. (Attachments: # 1 Exhibit A)(JUSTICE, KIMBERLY) (Entered: 03/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 91 Filed: 3/9/2016, Entered: None
Letter from Robert C. Gilbert to The Honorable Jose L. Linares re Appointment to Plaintiffs' Steering Committee. (Attachments: # 1 Exhibit 1 (Firm Bio))(GILBERT, ROBERT) (Entered: 03/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 90 Filed: 3/9/2016, Entered: None
Letter from Paul J. Geller to The Honorable Jose L. Linares re Appointment to Plaintiffs' Steering Committee. (GELLER, PAUL) (Entered: 03/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 89 Filed: 3/9/2016, Entered: None Court Filing
Letter from Stephen R. Neuwirth of Quinn Emanuel Urquhart & Sullivan, LLP to Judge Linares re: Appointment of Quinn Emanuel Urquhart & Sullivan, LLP to Steering Committee and in Support of James E. Cecchi as Interim Lead Counsel. (Attachments: # 1 Exhibit Quinn Emanuel resume)(NEUWIRTH, STEPHEN) (Entered: 03/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 88 Filed: 3/9/2016, Entered: None
Letter from Freed Kanner London & Millen LLC in Support of Lockridge Grindal Nauen's Appointment to Plaintiffs' Executive/Steering Committee re 86 Letter. (KANNER, STEVEN) (Entered: 03/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 87 Filed: 3/9/2016, Entered: None
NOTICE of Appearance by BRENDAN P. GLACKIN on behalf of CITY OF FRESNO, CALIFORNIA (GLACKIN, BRENDAN) (Entered: 03/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 86 Filed: 3/9/2016, Entered: None Court Filing
Letter from Lockridge Grindal Nauen P.L.L.P. to Judge Linares re Lockridge Grindal Nauen's Appointment to Plaintiffs' Executive Committee. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(BRUCKNER, W.) (Entered: 03/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 85 Filed: 3/9/2016, Entered: None Court Filing
Letter from Lieff Cabraser Heimann & Bernstein LLP to Judge Linares re Appointment to Plaintiffs' Steering Committee. (Attachments: # 1 Exhibit Lieff Cabraser Firm Resume)(FASTIFF, ERIC) (Entered: 03/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 84 Filed: 3/9/2016, Entered: None
Letter from Milberg LLP Supporting Appointment of James Cecchi as Interim Lead Class Counsel and Appointment of Milberg to Plaintiff Steering Committee. (Attachments: # 1 Exhibit Attachment A)(NOVAK, PAUL) (Entered: 03/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 83 Filed: 3/9/2016, Entered: None Court Filing
Letter from Linda P. Nussbaum to Judge Linares re: Appointment to Plaintiffs' Steering Committee. (Attachments: # 1 Exhibit)(NUSSBAUM, LINDA) (Entered: 03/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 82 Filed: 3/9/2016, Entered: None Court Filing
Letter from Roberts Law Firm to Judge Linares re Support of the Appointment of Lisa J. Rodriguez as Lead Counsel and Appointment of Roberts Law Firm to Steering Committee. (Attachments: # 1 Exhibit Roberts Law Firm Resume)(ROBERTS, MICHAEL) (Entered: 03/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 81 Filed: 3/9/2016, Entered: None Court Filing
Letter from Berger & Montague PC to Judge Linares re Appt of Berger & Montague as an interim lead counsel or as a member of a Steering Committee. (MONTAGUE, H.) (Entered: 03/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 80 Filed: 3/9/2016, Entered: None Court Filing
Letter from Barrack, Rodos & Bacine to Judge Linares re: Appointment of Barrack, Rodos & Bacine to Steering Committee. (GITTLEMAN, JEFFREY) (Entered: 03/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 79 Filed: 3/9/2016, Entered: None Court Filing
Letter from Spector Roseman Kodroff & Willis, P.C. to Judge Linares re Appointment of Spector Roseman Kodroff & Willis, P.C. as Lead Counsel. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2)(KODROFF, JEFFREY) (Entered: 03/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 78 Filed: 3/9/2016, Entered: None
NOTICE of Appearance by DONALD A. ECKLUND on behalf of CITY OF WINTER PARK (ECKLUND, DONALD) (Entered: 03/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 77 Filed: 3/9/2016, Entered: None Court Filing
Letter from Glancy Prongay & Murray LLP to Judge Linares re Appointment of Glancy Prongay & Murray LLP to Steering Committee. (KENNEDY, THOMAS) (Entered: 03/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 76 Filed: 3/9/2016, Entered: None
NOTICE of Appearance by JILL M. MANNING on behalf of AMREX CHEMICAL COMPANY, INC. (MANNING, JILL) (Entered: 03/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 75 Filed: 3/9/2016, Entered: None
NOTICE of Appearance by D. SCOTT MACRAE on behalf of AMREX CHEMICAL COMPANY, INC. (MACRAE, D.) (Entered: 03/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 74 Filed: 3/9/2016, Entered: None Court Filing
Letter from Kohn Swift & Graf to Judge Linares re Appointment of Kohn Swift & Graf to Steering Committe and in Support of the Appointment of Lisa J. Rodriguez as Lead Counsel. (RODRIGUEZ, LISA) (Entered: 03/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 73 Filed: 3/9/2016, Entered: None
NOTICE of Appearance by MICHAEL J. BONI on behalf of BOROUGH OF PHOENIXVILLE (BONI, MICHAEL) (Entered: 03/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 72 Filed: 3/9/2016, Entered: None Court Filing
INITIAL SCHEDULING ORDER. Signed by Judge Jose L. Linares on 3/9/2016. (seb) (Entered: 03/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 71 Filed: 3/9/2016, Entered: None
NOTICE of Appearance by THOMAS HAMILTON BURT on behalf of CITY OF EAST MOLINE, CITY OF MATTOON (BURT, THOMAS) (Entered: 03/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 70 Filed: 3/9/2016, Entered: None
NOTICE of Appearance by CARL VINCENT MALMSTROM on behalf of CITY OF EAST MOLINE, CITY OF MATTOON (MALMSTROM, CARL) (Entered: 03/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 69 Filed: 3/9/2016, Entered: None
NOTICE of Appearance by HOLLIS LEE SALZMAN on behalf of THE BRICK TOWNSHIP MUNICIPAL UTILITIES AUTHORITY (SALZMAN, HOLLIS) (Entered: 03/09/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 68 Filed: 3/8/2016, Entered: None
NOTICE of Appearance by ALLAN STEYER on behalf of AMREX CHEMICAL COMPANY, INC. (STEYER, ALLAN) (Entered: 03/08/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 67 Filed: 3/8/2016, Entered: None
NOTICE of Appearance by DANIEL E. GUSTAFSON on behalf of CITY OF DULUTH, MINNESOTA, CITY OF FERGUS FALLS, MINNESOTA, CITY OF ST. CLOUD, MINNESOTA, City of Rochester, Minnesota, METROPOLITAN COUNCIL, TEEMARK CORPORATION, Water, Light, Power and Building Commission of the City of East Grand Forks, Minnesota (GUSTAFSON, DANIEL) (Entered: 03/08/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 66 Filed: 3/8/2016, Entered: None
NOTICE of Appearance by DANIEL C. HEDLUND on behalf of CITY OF DULUTH, MINNESOTA, CITY OF FERGUS FALLS, MINNESOTA, CITY OF ST. CLOUD, MINNESOTA, City of Rochester, Minnesota, METROPOLITAN COUNCIL, TEEMARK CORPORATION, Water, Light, Power and Building Commission of the City of East Grand Forks, Minnesota (HEDLUND, DANIEL) (Entered: 03/08/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 65 Filed: 3/8/2016, Entered: None
NOTICE of Appearance by MICHAEL L. ROBERTS on behalf of BEAVER WATER DISTRICT, CENTRAL ARKANSAS WATER, CITY OF SILOAM SPRINGS, ARKANSAS, CITY OF SPRINGDALE, ARKANSAS (ROBERTS, MICHAEL) (Entered: 03/08/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 64 Filed: 3/7/2016, Entered: None
NOTICE of Appearance by WHITNEY ERIN STREET on behalf of OAKLAND COUNTY, MICHIGAN (STREET, WHITNEY) (Entered: 03/07/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 63 Filed: 3/7/2016, Entered: None
Notice of Request by Pro Hac Vice Erin C. Burns to receive Notices of Electronic Filings. (RODRIGUEZ, LISA) (Entered: 03/07/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 62 Filed: 3/7/2016, Entered: None
Notice of Request by Pro Hac Vice William E. Hoese to receive Notices of Electronic Filings. (RODRIGUEZ, LISA) (Entered: 03/07/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 61 Filed: 3/7/2016, Entered: None
NOTICE by CENTRAL ARKANSAS WATER of Appearance of Erin C. Burns (RODRIGUEZ, LISA) (Entered: 03/07/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 60 Filed: 3/7/2016, Entered: None
NOTICE by CENTRAL ARKANSAS WATER of Appearance of William E. Hoese (RODRIGUEZ, LISA) (Entered: 03/07/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 59 Filed: 3/4/2016, Entered: None
NOTICE of Appearance by DAVID W. MITCHELL on behalf of ENVIRONMENTAL RESEARCH AND DESIGN, INC. (MITCHELL, DAVID) (Entered: 03/04/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 58 Filed: 3/4/2016, Entered: None
NOTICE of Appearance by PATRICK J. COUGHLIN on behalf of ENVIRONMENTAL RESEARCH AND DESIGN, INC. (COUGHLIN, PATRICK) (Entered: 03/04/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 57 Filed: 3/4/2016, Entered: None
NOTICE of Appearance by ROBERTA D. LIEBENBERG on behalf of LITTLE RIVER COUNTY R.D.A. WATER SYSTEM, MUNICIPAL AUTHORITY OF WESTMORELAND COUNTY (LIEBENBERG, ROBERTA) (Entered: 03/04/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 56 Filed: 3/4/2016, Entered: None
NOTICE of Appearance by KARL CRAIG WILDFANG on behalf of CITY OF DULUTH, MINNESOTA, CITY OF ST. CLOUD, MINNESOTA, Water, Light, Power and Building Commission of the City of East Grand Forks, Minnesota (WILDFANG, KARL) (Entered: 03/04/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 55 Filed: 3/4/2016, Entered: None
NOTICE of Appearance by PAUL J. GELLER on behalf of ENVIRONMENTAL RESEARCH AND DESIGN, INC. (GELLER, PAUL) (Entered: 03/04/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 54 Filed: 3/3/2016, Entered: None
NOTICE of Appearance by STEVEN A. KANNER on behalf of CITY OF ST. CLOUD, MINNESOTA (KANNER, STEVEN) (Entered: 03/03/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 53 Filed: 3/3/2016, Entered: None Court Filing
Minute Entry for proceedings held before Judge Jose L. Linares and Magistrate Judge Joseph A. Dickson: Status Conference held on 3/3/2016. (Court Reporter/Recorder PHYLLIS T. LEWIS.) (lr, ) (Entered: 03/03/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 52 Filed: 3/3/2016, Entered: None
NOTICE of Appearance by GEORGE CARLOS AGUILAR on behalf of EAST VALLEY WATER DISTRICT (AGUILAR, GEORGE) (Entered: 03/03/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 51 Filed: 3/3/2016, Entered: None
NOTICE of Appearance by JEFFREY L KODROFF on behalf of DETROIT WATER AND SEWERAGE DEPARTMENT, THE CITY OF CINCINNATI (KODROFF, JEFFREY) (Entered: 03/03/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 50 Filed: 3/1/2016, Entered: None
Mail Returned as Undeliverable. Mail sent to Daniel E. Gustafson (seb) (Entered: 03/03/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 49 Filed: 3/3/2016, Entered: None
NOTICE of Appearance by ELIZABETH R. ODETTE on behalf of BOARD OF WATER COMMISIONERS OF THE CITY OF SAINT PAUL, MINNESOTA, CITY OF DULUTH, MINNESOTA, CITY OF FERGUS FALLS, MINNESOTA, CITY OF MINNEAPOLIS, CITY OF ST. CLOUD, MINNESOTA, City of Rochester, Minnesota, METROPOLITAN COUNCIL, TEEMARK CORPORATION, Water, Light, Power and Building Commission of the City of East Grand Forks, Minnesota (ODETTE, ELIZABETH) (Entered: 03/03/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 48 Filed: 3/3/2016, Entered: None
NOTICE of Appearance by JOHN DURAND DALBEY on behalf of C&S CHEMICALS, INC (DALBEY, JOHN) (Entered: 03/03/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 47 Filed: 3/2/2016, Entered: None
NOTICE of Appearance by LYNN L. SARKO on behalf of CITY OF SACRAMENTO, CITY OF SPOKANE, CITY OF TACOMA, City of Everett (SARKO, LYNN) (Entered: 03/02/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 46 Filed: 3/2/2016, Entered: None
NOTICE of Appearance by GARRETT D. BLANCHFIELD, JR on behalf of CITY OF GRAND MARAIS (BLANCHFIELD, GARRETT) (Entered: 03/02/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 45 Filed: 3/2/2016, Entered: None
NOTICE of Appearance by MARK A. GRIFFIN on behalf of CITY OF SACRAMENTO, CITY OF SPOKANE, CITY OF TACOMA, City of Everett (GRIFFIN, MARK) (Entered: 03/02/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 44 Filed: 3/2/2016, Entered: None
NOTICE of Appearance by KATHERINE LUBIN on behalf of CITY OF FRESNO, CALIFORNIA (LUBIN, KATHERINE) (Entered: 03/02/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 43 Filed: 3/2/2016, Entered: None
NOTICE of Appearance by ERIC B. FASTIFF on behalf of CITY OF FRESNO, CALIFORNIA (FASTIFF, ERIC) (Entered: 03/02/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 42 Filed: 3/2/2016, Entered: None
Notice of Request by Pro Hac Vice Jason A. Zweig, Esq. to receive Notices of Electronic Filings. (DEPALMA, JOSEPH) (Entered: 03/02/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 41 Filed: 3/2/2016, Entered: None
NOTICE of Appearance by ROBERT FERRI on behalf of SOUTHERN IONICS, INC. (FERRI, ROBERT) (Entered: 03/02/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 40 Filed: 3/2/2016, Entered: None
NOTICE of Appearance by JOHN S. MAIRO on behalf of SOUTHERN IONICS, INC. (MAIRO, JOHN) (Entered: 03/02/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 39 Filed: 3/2/2016, Entered: None
NOTICE of Appearance by RACHEL A. KITZE COLLINS on behalf of BOARD OF WATER COMMISIONERS OF THE CITY OF SAINT PAUL, MINNESOTA, CITY OF DULUTH, MINNESOTA, CITY OF FERGUS FALLS, MINNESOTA, CITY OF MINNEAPOLIS, CITY OF ST. CLOUD, MINNESOTA, City of Rochester, Minnesota, METROPOLITAN COUNCIL, TEEMARK CORPORATION, Water, Light, Power and Building Commission of the City of East Grand Forks, Minnesota (KITZE COLLINS, RACHEL) (Entered: 03/02/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 38 Filed: 3/2/2016, Entered: None
NOTICE of Appearance by BRIAN D. CLARK on behalf of BOARD OF WATER COMMISIONERS OF THE CITY OF SAINT PAUL, MINNESOTA, CITY OF DULUTH, MINNESOTA, CITY OF FERGUS FALLS, MINNESOTA, CITY OF MINNEAPOLIS, CITY OF ST. CLOUD, MINNESOTA, City of Rochester, Minnesota, METROPOLITAN COUNCIL, TEEMARK CORPORATION, Water, Light, Power and Building Commission of the City of East Grand Forks, Minnesota (CLARK, BRIAN) (Entered: 03/02/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 37 Filed: 3/2/2016, Entered: None
Notice of Request by Pro Hac Vice Steven A. Reiss, Adam Hemlock, Denise Alvarez, Joy M. Dineo, Nathaniel West to receive Notices of Electronic Filings. (EPSTEIN, RICHARD) (Entered: 03/02/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 36 Filed: 3/2/2016, Entered: None
NOTICE of Appearance by HEIDI M. SILTON on behalf of BOARD OF WATER COMMISIONERS OF THE CITY OF SAINT PAUL, MINNESOTA, CITY OF DULUTH, MINNESOTA, CITY OF FERGUS FALLS, MINNESOTA, CITY OF MINNEAPOLIS, CITY OF ST. CLOUD, MINNESOTA, City of Rochester, Minnesota, METROPOLITAN COUNCIL, TEEMARK CORPORATION, Water, Light, Power and Building Commission of the City of East Grand Forks, Minnesota (SILTON, HEIDI) (Entered: 03/02/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 35 Filed: 3/2/2016, Entered: None
NOTICE of Appearance by WENDY W.H. WASZMER on behalf of KEMIRA CHEMICALS, INC. (WASZMER, WENDY) (Entered: 03/02/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 34 Filed: 3/2/2016, Entered: None
NOTICE of Appearance by CHARLES N. NAUEN on behalf of BOARD OF WATER COMMISIONERS OF THE CITY OF SAINT PAUL, MINNESOTA, CITY OF DULUTH, MINNESOTA, CITY OF FERGUS FALLS, MINNESOTA, CITY OF MINNEAPOLIS, CITY OF ST. CLOUD, MINNESOTA, City of Rochester, Minnesota, METROPOLITAN COUNCIL, TEEMARK CORPORATION, Water, Light, Power and Building Commission of the City of East Grand Forks, Minnesota (NAUEN, CHARLES) (Entered: 03/02/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 33 Filed: 3/2/2016, Entered: None
NOTICE of Appearance by JEFFREY S. CASHDAN on behalf of KEMIRA CHEMICALS, INC. (CASHDAN, JEFFREY) (Entered: 03/02/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 32 Filed: 3/2/2016, Entered: None
NOTICE of Appearance by HOWARD J. SEDRAN on behalf of FLAMBEAU RIVER PAPERS, LLC (SEDRAN, HOWARD) (Entered: 03/02/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 31 Filed: 3/2/2016, Entered: None
NOTICE of Appearance by W. JOSEPH BRUCKNER on behalf of BOARD OF WATER COMMISIONERS OF THE CITY OF SAINT PAUL, MINNESOTA, CITY OF DULUTH, MINNESOTA, CITY OF FERGUS FALLS, MINNESOTA, CITY OF MINNEAPOLIS, CITY OF ST. CLOUD, MINNESOTA, City of Rochester, Minnesota, METROPOLITAN COUNCIL, TEEMARK CORPORATION, Water, Light, Power and Building Commission of the City of East Grand Forks, Minnesota (BRUCKNER, W.) (Entered: 03/02/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 30 Filed: 3/2/2016, Entered: None
Certification of Kimberly A. Justice on behalf of THE CITY OF TEXARKANA, ARKANSAS, THE CITY OF TEXARKANA, TEXAS. (JUSTICE, KIMBERLY) (Entered: 03/02/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 29 Filed: 3/2/2016, Entered: None
NOTICE of Appearance by JAY L. HIMES on behalf of HOPE WATER AND LIGHT COMMISSION, LITTLE RIVER COUNTY R.D.A. WATER SYSTEM, MUNICIPAL AUTHORITY OF WESTMORELAND COUNTY (HIMES, JAY) (Entered: 03/02/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 28 Filed: 3/2/2016, Entered: None
NOTICE of Appearance by KARIN E. GARVEY on behalf of HOPE WATER AND LIGHT COMMISSION, LITTLE RIVER COUNTY R.D.A. WATER SYSTEM, MUNICIPAL AUTHORITY OF WESTMORELAND COUNTY (GARVEY, KARIN) (Entered: 03/02/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 27 Filed: 3/2/2016, Entered: None
NOTICE of Appearance by GREGORY S. ASCIOLLA on behalf of HOPE WATER AND LIGHT COMMISSION, LITTLE RIVER COUNTY R.D.A. WATER SYSTEM, MUNICIPAL AUTHORITY OF WESTMORELAND COUNTY (ASCIOLLA, GREGORY) (Entered: 03/02/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 26 Filed: 3/2/2016, Entered: None
NOTICE of Appearance by ROBERT CECIL GILBERT on behalf of ENVIRONMENTAL RESEARCH AND DESIGN, INC. (GILBERT, ROBERT) (Entered: 03/02/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 25 Filed: 3/2/2016, Entered: None
NOTICE of Appearance by JANET C. EVANS on behalf of MOBILE AREA WATER AND SEWER SYSTEM (EVANS, JANET) (Entered: 03/02/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 24 Filed: 3/2/2016, Entered: None
NOTICE of Appearance by MATTHEW J. PEREZ on behalf of LITTLE RIVER COUNTY R.D.A. WATER SYSTEM, MUNICIPAL AUTHORITY OF WESTMORELAND COUNTY (PEREZ, MATTHEW) (Entered: 03/02/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 23 Filed: 3/2/2016, Entered: None
NOTICE of Appearance by SAMI HUSYAN RASHID on behalf of SUEZ WATER ENVIORNMENTAL SERVICES INC., SUEZ WATER MANAGEMENT & SERVICES INC., SUEZ WATER NEW JERSEY INC., SUEZ WATER NEW YORK INC., SUEZ WATER PENNSYLVANIA INC., SUEZ WATER PRINCETON MEADOWS, INC. (RASHID, SAMI) (Entered: 03/02/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 22 Filed: 3/2/2016, Entered: None
NOTICE of Appearance by STEPHEN RANDALL NEUWIRTH on behalf of SUEZ WATER ENVIORNMENTAL SERVICES INC., SUEZ WATER MANAGEMENT & SERVICES INC., SUEZ WATER NEW JERSEY INC., SUEZ WATER NEW YORK INC., SUEZ WATER PENNSYLVANIA INC., SUEZ WATER PRINCETON MEADOWS, INC. (NEUWIRTH, STEPHEN) (Entered: 03/02/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 21 Filed: 3/2/2016, Entered: None
NOTICE of Appearance by KEITH J. VERRIER on behalf of FLAMBEAU RIVER PAPERS, LLC (VERRIER, KEITH) (Entered: 03/02/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 20 Filed: 3/2/2016, Entered: None
NOTICE of Appearance by MANUEL JUAN DOMINGUEZ on behalf of CITY OF LORAIN (DOMINGUEZ, MANUEL) (Entered: 03/02/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 19 Filed: 3/1/2016, Entered: None
MOTION for Leave to Appear Pro Hac Vice of Hiba M. Hafiz by CITY OF LORAIN. (Attachments: # 1 Certification of Brent W. Johnson, # 2 Certification of Hiba M. Hafiz, # 3 Text of Proposed Order, # 4 Certificate of Service)(JOHNSON, BRENT) (Entered: 03/01/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 18 Filed: 3/1/2016, Entered: None
NOTICE of Appearance by ALEXANDRA SENYA BERNAY on behalf of ENVIRONMENTAL RESEARCH AND DESIGN, INC. (BERNAY, ALEXANDRA) (Entered: 03/01/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 17 Filed: 3/1/2016, Entered: None
NOTICE of Appearance by BRIAN RUSSELL STRANGE on behalf of MOBILE AREA WATER AND SEWER SYSTEM (STRANGE, BRIAN) (Entered: 03/01/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 16 Filed: 3/1/2016, Entered: None
NOTICE of Appearance by MORVAREED ZAHRA SALEHPOUR on behalf of MOBILE AREA WATER AND SEWER SYSTEM (SALEHPOUR, MORVAREED) (Entered: 03/01/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 15 Filed: 3/1/2016, Entered: None
Letter from Lindsey H. Taylor Regarding Dial-In Information For March 3, 2016 Conference. (TAYLOR, LINDSEY) (Entered: 03/01/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 14 Filed: 3/1/2016, Entered: None
NOTICE of Appearance by KELLIE LERNER on behalf of THE BRICK TOWNSHIP MUNICIPAL UTILITIES AUTHORITY (LERNER, KELLIE) (Entered: 03/01/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 13 Filed: 3/1/2016, Entered: None
NOTICE of Appearance by LEE ALBERT on behalf of EAST VALLEY WATER DISTRICT (ALBERT, LEE) (Entered: 03/01/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 12 Filed: 3/1/2016, Entered: None
NOTICE of Appearance by LINDA P. NUSSBAUM on behalf of BAY COUNTY FLORIDA, CITY OF WINTER PARK (NUSSBAUM, LINDA) (Entered: 03/01/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 11 Filed: 2/29/2016, Entered: None
NOTICE of Appearance by GERALD LAWRENCE on behalf of CHESTER WATER AUTHORITY, HAZELTON CITY AUTHORITY (LAWRENCE, GERALD) (Entered: 02/29/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 10 Filed: 2/29/2016, Entered: None
NOTICE of Appearance by EDWARD MARK BUXBAUM on behalf of USALCO, LLC. (BUXBAUM, EDWARD) (Entered: 02/29/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 9 Filed: 2/29/2016, Entered: None Court Filing
TEXT ORDER: The Court is in receipt of James E. Cecchi's letter dated February 25, 2016, in which he requests permission to arrange a call-in number for the initial conference on March 3, 2016, so that out-of-state counsel can, if they prefer, participate telephonically. (ECF No. 4.) In the interests of justice and pursuant to Federal Rule of Civil Procedure 1, the Court hereby GRANTS the request. Mr. Cecchi shall provide the call in information to all counsel and to the Court by March 2, 2016. IT IS SO ORDERED by Judge Jose L. Linares on 02/29/2016. (lr, ) (Entered: 02/29/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 8 Filed: 2/29/2016, Entered: None
NOTICE of Appearance by PAUL F NOVAK on behalf of CITY OF CHARLOTTE, NORTH CAROLINA (NOVAK, PAUL) (Entered: 02/29/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 7 Filed: 2/29/2016, Entered: None
NOTICE of Appearance by AARON LOUIS CASAGRANDE on behalf of USALCO, LLC. (CASAGRANDE, AARON) (Entered: 02/29/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 6 Filed: 2/29/2016, Entered: None
NOTICE of Appearance by SUNG-MIN LEE on behalf of CHESTER WATER AUTHORITY, HAZELTON CITY AUTHORITY (LEE, SUNG-MIN) (Entered: 02/29/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 5 Filed: 2/29/2016, Entered: None
NOTICE of Appearance by BARBARA JANE HART on behalf of CHESTER WATER AUTHORITY, HAZELTON CITY AUTHORITY (HART, BARBARA) (Entered: 02/29/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 4 Filed: 2/25/2016, Entered: None
Letter from James E. Cecchi to the Hon. Jose L. Linares, U.S.D.J. re 2 Order, Set Hearings. (CECCHI, JAMES) (Entered: 02/25/2016)
Request RequestSpace LREF
Legal Document (Payment Possibly Required) 3 Filed: 2/25/2016, Entered: None
STATUS REPORT (Joint Status Update pursuant to Dkt. No. 2) by CHESTER WATER AUTHORITY. (CECCHI, JAMES) (Entered: 02/25/2016)
Request RequestSpace LREF

Statistics

This case has been viewed 1,123 times.

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