|
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. |
|
|
1486 |
Filed: 7/13/2022, Entered: None |
Order of Dismissal |
|
|
|
Request |
 |
|
|
1484 |
Filed: 12/27/2021, Entered: None |
Order on Motion to Withdraw as Attorney |
|
|
|
Request |
 |
|
|
1483 |
Filed: 12/23/2021, Entered: None |
Withdraw as Attorney |
|
|
|
Request |
 |
|
|
1482 |
Filed: 12/21/2021, Entered: None |
Order on Motion to Withdraw as Attorney |
|
|
|
Request |
 |
|
|
1481 |
Filed: 12/20/2021, Entered: None |
Withdraw as Attorney |
|
|
|
Request |
 |
|
|
1480 |
Filed: 9/29/2021, Entered: None |
Letter |
|
|
|
Request |
 |
|
|
1479 |
Filed: 9/28/2021, Entered: None |
Order |
|
|
|
Request |
 |
|
|
1478 |
Filed: 9/21/2021, Entered: None |
Letter |
|
|
|
Request |
 |
|
|
1476 |
Filed: 7/20/2021, Entered: None |
Letter |
|
|
|
Request |
 |
|
|
1475 |
Filed: 5/13/2021, Entered: None |
Order |
|
|
|
Request |
 |
|
|
1474 |
Filed: 4/26/2021, Entered: None |
Order on Motion to Withdraw as Attorney |
|
|
|
Request |
 |
|
|
1473 |
Filed: 4/22/2021, Entered: None |
Withdraw as Attorney |
|
|
|
Request |
 |
|
|
1472 |
Filed: 4/5/2021, Entered: None |
Letter |
|
|
|
Request |
 |
|
|
1470 |
Filed: 3/22/2021, Entered: None |
Letter |
|
|
|
Request |
 |
|
|
1469 |
Filed: 3/11/2021, Entered: None |
Order on Motion to Withdraw as Attorney |
|
|
|
Request |
 |
|
|
1468 |
Filed: 2/22/2021, Entered: None |
Withdraw as Attorney |
|
|
|
Request |
 |
|
|
1467 |
Filed: 2/1/2021, Entered: None |
Order on Motion to Withdraw as Attorney |
|
|
|
Request |
 |
|
|
1466 |
Filed: 1/20/2021, Entered: None |
Withdraw as Attorney |
|
|
|
Request |
 |
|
|
1465 |
Filed: 12/11/2020, Entered: None |
Enforce Judgment |
|
|
|
Request |
 |
|
|
1464 |
Filed: 12/8/2020, Entered: None |
Order on Motion for Disbursement of Funds |
|
|
|
Request |
 |
|
|
1462 |
Filed: 11/30/2020, Entered: None |
Order on Motion to Withdraw as Attorney |
|
|
|
Request |
 |
|
|
1461 |
Filed: 11/25/2020, Entered: None |
Withdraw as Attorney |
|
|
|
Request |
 |
|
|
1460 |
Filed: 11/12/2020, Entered: None |
Notice of Change of Address |
|
|
|
Request |
 |
|
|
1459 |
Filed: 10/30/2020, Entered: None |
Proposed Order |
|
|
|
Request |
 |
|
|
1458 |
Filed: 10/21/2020, Entered: None |
Disbursement of funds |
|
|
|
Request |
 |
|
|
1457 |
Filed: 8/13/2020, Entered: None |
Stipulation and Order |
|
|
|
Request |
 |
|
|
1456 |
Filed: 8/13/2020, Entered: None |
Stipulation and Order |
|
|
|
Request |
 |
|
|
1455 |
Filed: 8/13/2020, Entered: None |
Stipulation and Order |
|
|
|
Request |
 |
|
|
1454 |
Filed: 8/13/2020, Entered: None |
Stipulation and Order |
|
|
|
Request |
 |
|
|
1453 |
Filed: 7/17/2020, Entered: None |
Stipulation of Dismissal (aty) |
|
|
|
Request |
 |
|
|
1451 |
Filed: 7/6/2020, Entered: None |
Stipulation of Dismissal (aty) |
|
|
|
Request |
 |
|
|
1450 |
Filed: 6/26/2020, Entered: None |
Stipulation of Dismissal (aty) |
|
|
|
Request |
 |
|
|
1449 |
Filed: 6/2/2020, Entered: None |
Stipulation of Dismissal (aty) |
|
|
|
Request |
 |
|
|
1447 |
Filed: 5/8/2020, Entered: None |
Letter |
|
|
|
Request |
 |
|
|
1446 |
Filed: 4/16/2020, Entered: None |
Order |
|
|
|
Request |
 |
|
|
1445 |
Filed: 4/15/2020, Entered: None |
Stipulation of Dismissal (aty) |
|
|
|
Request |
 |
|
|
1444 |
Filed: 4/2/2020, Entered: None |
Order on Motion for Miscellaneous Relief |
|
|
|
Request |
 |
|
|
1443 |
Filed: 4/1/2020, Entered: None |
Miscellaneous Relief |
|
|
|
Request |
 |
|
|
1442 |
Filed: 3/13/2020, Entered: None |
Order |
|
|
|
Request |
 |
|
|
1441 |
Filed: 3/11/2020, Entered: None |
Exhibit |
|
|
|
Request |
 |
|
|
1440 |
Filed: 3/11/2020, Entered: None |
Letter |
|
|
|
Request |
 |
|
|
1437 |
Filed: 3/5/2020, Entered: None |
Letter |
|
|
|
Request |
 |
|
|
1436 |
Filed: 3/4/2020, Entered: None |
Stipulation of Dismissal (aty) |
|
|
|
Request |
 |
|
|
1435 |
Filed: 3/3/2020, Entered: None |
Stipulation of Dismissal (aty) |
|
|
|
Request |
 |
|
|
1434 |
Filed: 2/14/2020, Entered: None |
Certificate of Service |
|
|
|
Request |
 |
|
|
1433 |
Filed: 2/14/2020, Entered: None |
Certificate of Service |
|
|
|
Request |
 |
|
|
1432 |
Filed: 2/14/2020, Entered: None |
Miscellaneous Relief |
|
|
|
Request |
 |
|
|
1431 |
Filed: 2/12/2020, Entered: None |
Letter |
|
|
|
Request |
 |
|
|
1430 |
Filed: 1/28/2020, Entered: None |
Answer |
|
|
|
Request |
 |
|
|
1429 |
Filed: 1/28/2020, Entered: None |
Answer |
|
|
|
Request |
 |
|
|
1428 |
Filed: 1/28/2020, Entered: None |
Notice of Appearance |
|
|
|
Request |
 |
|
|
1070 |
Filed: 9/14/2018, Entered: None |
Letter |
|
|
|
Request |
 |
|
|
450 |
Filed: 8/22/2017, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
439 |
Filed: 8/21/2017, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
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 |
 |
|
|
437 |
Filed: 8/18/2017, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
436 |
Filed: 8/18/2017, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
435 |
Filed: 8/18/2017, Entered: None |
Unknown Document Type |
|
Letter from Emily Newton. (NEWTON, EMILY) (Entered: 08/18/2017)
|
|
Request |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
432 |
Filed: 8/15/2017, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
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 |
 |
|
|
430 |
Filed: 8/9/2017, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
429 |
Filed: 8/9/2017, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
422 |
Filed: 8/3/2017, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
421 |
Filed: 8/3/2017, Entered: None |
Unknown Document Type |
|
Letter from James E. Cecchi. (CECCHI, JAMES) (Entered: 08/03/2017)
|
|
Request |
 |
|
|
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 |
 |
|
|
419 |
Filed: 8/2/2017, Entered: None |
Unknown Document Type |
|
Letter from Emily S. Newton. (NEWTON, EMILY) (Entered: 08/02/2017)
|
|
Request |
 |
|
|
418 |
Filed: 8/1/2017, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
411 |
Filed: 7/28/2017, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
406 |
Filed: 7/20/2017, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
405 |
Filed: 7/20/2017, Entered: None |
Unknown Document Type |
|
OPINION. Signed by Chief Judge Jose L. Linares on 07/20/2017. (ek) (Entered: 07/24/2017)
|
|
|
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
| Save 25% on a pre-paid one year subscription. |
|
|
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 |
 |
|
|
401 |
Filed: 6/20/2017, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
400 |
Filed: 6/20/2017, Entered: None |
Unknown Document Type |
|
AMENDED PRETRIAL SCHEDULING ORDER. Signed by Magistrate Judge Joseph A. Dickson on 06/19/2017. (ek) (Entered: 06/20/2017)
|
|
Request |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
397 |
Filed: 6/7/2017, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
396 |
Filed: 6/7/2017, Entered: None |
Unknown Document Type |
|
STIPULATION AND ORDER GOVERNING DISCOVERY PROTOCOL. Signed by Magistrate Judge Joseph A. Dickson on 06/06/2017. (ek) (Entered: 06/07/2017)
|
|
Request |
 |
|
|
395 |
Filed: 6/7/2017, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
391 |
Filed: 5/24/2017, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
388 |
Filed: 5/18/2017, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
387 |
Filed: 5/17/2017, Entered: None |
Unknown Document Type |
|
ORDER REGARDING EXPERT DISCOVERY. Signed by Magistrate Judge Joseph A. Dickson on 05/17/2017. (ek) (Entered: 05/17/2017)
|
|
Request |
 |
|
|
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 |
 |
|
|
385 |
Filed: 5/1/2017, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
381 |
Filed: 4/19/2017, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
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 |
 |
|
|
379 |
Filed: 4/11/2017, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
374 |
Filed: 4/6/2017, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
355 |
Filed: 3/2/2017, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
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 |
 |
|
|
353 |
Filed: 2/27/2017, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
350 |
Filed: 2/20/2017, Entered: None |
Unknown Document Type |
|
Letter from Richard H. Epstein regarding discovery. (EPSTEIN, RICHARD) (Entered: 02/20/2017)
|
|
Request |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
346 |
Filed: 2/17/2017, Entered: None |
Unknown Document Type |
|
JOINT STIPULATION AND ORDER. Signed by Magistrate Judge Joseph A. Dickson on 02/17/2017. (ek) (Entered: 02/17/2017)
|
|
Request |
 |
|
|
345 |
Filed: 2/15/2017, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
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 |
 |
|
|
343 |
Filed: 2/14/2017, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
340 |
Filed: 2/8/2017, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
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 |
 |
|
|
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)
|
|
|
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
335 |
Filed: 2/1/2017, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
329 |
Filed: 1/26/2017, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
328 |
Filed: 1/26/2017, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
322 |
Filed: 1/9/2017, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
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 |
 |
|
|
320 |
Filed: 1/6/2017, Entered: None |
Unknown Document Type |
|
Letter from R. Epstein. (EPSTEIN, RICHARD) (Entered: 01/06/2017)
|
|
Request |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
314 |
Filed: 12/29/2016, Entered: None |
Unknown Document Type |
|
ORDER re 302 Letter, Document unsealed. Signed by Judge Jose L. Linares on 12/29/2016. (mfr) (Entered: 12/29/2016)
|
|
Request |
 |
|
|
313 |
Filed: 12/28/2016, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
312 |
Filed: 12/27/2016, Entered: None |
Unknown Document Type |
|
Letter from TerriAnne Benedetto to Judge Linares re: unsealing of prior filing. (BENEDETTO, TERRIANNE) (Entered: 12/27/2016)
|
|
Request |
 |
|
|
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 |
 |
|
|
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)
|
|
|
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
| Save 25% on a pre-paid one year subscription. |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
297 |
Filed: 12/16/2016, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
296 |
Filed: 12/14/2016, Entered: None |
Unknown Document Type |
|
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)
|
|
|
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
288 |
Filed: 12/9/2016, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
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 |
 |
|
|
286 |
Filed: 12/7/2016, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
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 |
 |
|
|
284 |
Filed: 11/30/2016, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
283 |
Filed: 11/30/2016, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
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 |
 |
|
|
281 |
Filed: 11/30/2016, Entered: None |
Unknown Document Type |
|
Letter from R. Esptein. (EPSTEIN, RICHARD) (Entered: 11/30/2016)
|
|
Request |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
278 |
Filed: 11/22/2016, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
271 |
Filed: 11/18/2016, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
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 |
 |
|
|
269 |
Filed: 11/14/2016, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
264 |
Filed: 11/2/2016, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
263 |
Filed: 11/2/2016, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
260 |
Filed: 11/2/2016, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
253 |
Filed: 10/25/2016, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
252 |
Filed: 10/24/2016, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
243 |
Filed: 10/18/2016, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
239 |
Filed: 10/12/2016, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
236 |
Filed: 9/23/2016, Entered: None |
Unknown Document Type |
|
Letter re 231 Letter. (MENTLIK, WILLIAM) (Entered: 09/23/2016)
|
|
Request |
 |
|
|
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 |
 |
|
|
234 |
Filed: 9/23/2016, Entered: None |
Unknown Document Type |
|
Letter re 229 Letter,,. (MENTLIK, WILLIAM) (Entered: 09/23/2016)
|
|
Request |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
225 |
Filed: 8/31/2016, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
218 |
Filed: 8/1/2016, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
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 |
 |
|
|
216 |
Filed: 7/13/2016, Entered: None |
Unknown Document Type |
|
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 |
 |
|
|
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 |
 |
|
|
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)
|
|
|
 |
|
|
213 |
Filed: 7/11/2016, Entered: None |
 |
|
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 |
 |
|
|
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 |
 |
|
|
211 |
Filed: 7/6/2016, Entered: None |
 |
|
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 |
 |
|
|
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 |
 |
|
|
209 |
Filed: 7/5/2016, Entered: None |
 |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
| Save 25% on a pre-paid one year subscription. |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
193 |
Filed: 6/23/2016, Entered: None |
|
|
Letter from William L. Mentlik re 187 Letter. (MENTLIK, WILLIAM) (Entered: 06/23/2016)
|
|
Request |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
186 |
Filed: 6/15/2016, Entered: None |
|
|
Letter. (EPSTEIN, RICHARD) (Entered: 06/15/2016)
|
|
Request |
 |
|
|
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 |
 |
|
|
184 |
Filed: 6/10/2016, Entered: None |
|
|
Letter from William L. Mentlik re Document Preservation Order. (MENTLIK, WILLIAM) (Entered: 06/10/2016)
|
|
Request |
 |
|
|
183 |
Filed: 6/10/2016, Entered: None |
|
|
Letter from James E. Cecchi re 175 Letter. (CECCHI, JAMES) (Entered: 06/10/2016)
|
|
Request |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
177 |
Filed: 6/6/2016, Entered: None |
|
|
NOTICE of Change of Address by LINDA P. NUSSBAUM (NUSSBAUM, LINDA) (Entered: 06/06/2016)
|
|
Request |
 |
|
|
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 |
 |
|
|
175 |
Filed: 5/31/2016, Entered: None |
|
|
Letter from Jeffrey S. Cashdan re 168 Letter. (CASHDAN, JEFFREY) (Entered: 05/31/2016)
|
|
Request |
 |
|
|
174 |
Filed: 5/31/2016, Entered: None |
 |
|
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 |
 |
|
|
173 |
Filed: 5/27/2016, Entered: None |
|
|
Letter from Counsel for Steppig and Opalewski re 170 Letter. (SPRINZEN, NICOLE) (Entered: 05/27/2016)
|
|
Request |
 |
|
|
172 |
Filed: 5/27/2016, Entered: None |
|
|
Letter from Counsel for Steppig and Opalewski re 170 Letter. (SPRINZEN, NICOLE) (Entered: 05/27/2016)
|
|
Request |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
168 |
Filed: 5/24/2016, Entered: None |
|
|
Letter from James E. Cecchi. (CECCHI, JAMES) (Entered: 05/24/2016)
|
|
Request |
 |
|
|
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 |
 |
|
|
166 |
Filed: 5/17/2016, Entered: None |
 |
|
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 |
 |
|
|
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 |
 |
|
|
164 |
Filed: 5/12/2016, Entered: None |
 |
|
Discovery Confidentiality Order. Signed by Magistrate Judge Joseph A. Dickson on 5/12/2016. (seb) (Entered: 05/12/2016)
|
|
Request |
 |
|
|
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 |
 |
|
|
162 |
Filed: 5/10/2016, Entered: None |
 |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
157 |
Filed: 5/3/2016, Entered: None |
 |
|
ORDER PROTOCOL FOR COMMON BENEFIT WORK AND EXPENSES. Signed by Judge Jose L. Linares on 05/02/2016. (ek) (Entered: 05/03/2016)
|
|
Request |
 |
|
|
156 |
Filed: 5/2/2016, Entered: None |
 |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
153 |
Filed: 4/26/2016, Entered: None |
 |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
145 |
Filed: 4/20/2016, Entered: None |
 |
|
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 |
 |
|
|
144 |
Filed: 4/20/2016, Entered: None |
|
|
Letter from J. Cashdan. (CASHDAN, JEFFREY) (Entered: 04/20/2016)
|
|
Request |
 |
|
|
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 |
 |
|
|
142 |
Filed: 4/19/2016, Entered: None |
|
|
Letter from J. Cashdan. (CASHDAN, JEFFREY) (Entered: 04/19/2016)
|
|
Request |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
139 |
Filed: 4/8/2016, Entered: None |
 |
|
AMENDED 136 ORDER APPOINTING PLAINTIFFS LEADERSHIP POSITIONS, etc. Signed by Judge Jose L. Linares on 04/08/2016. (ek) (Entered: 04/12/2016)
|
|
Request |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
136 |
Filed: 4/8/2016, Entered: None |
 |
|
ORDER APPOINTING PLAINTIFFS' LEADERSHIP POSITIONS, etc. Signed by Judge Jose L. Linares on 04/05/2016. (ek) (Entered: 04/08/2016)
|
|
Request |
 |
|
|
135 |
Filed: 4/7/2016, Entered: None |
 |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
130 |
Filed: 3/29/2016, Entered: None |
 |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
116 |
Filed: 3/9/2016, Entered: None |
|
|
Letter from Dianne M. Nast re: Application for Leadership. (NAST, DIANNE) (Entered: 03/09/2016)
|
|
Request |
 |
|
|
115 |
Filed: 3/9/2016, Entered: None |
|
|
Letter from Robert S. Kitchenoff. (Attachments: # 1 Exhibit Resume)(KITCHENOFF, ROBERT) (Entered: 03/09/2016)
|
|
Request |
 |
|
|
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 |
 |
|
|
113 |
Filed: 3/9/2016, Entered: None |
 |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
108 |
Filed: 3/9/2016, Entered: None |
|
|
Letter from Hausfeld regarding Appointment to Plaintiffs' Steering Committee. (GREENBERG, BRUCE) (Entered: 03/09/2016)
|
|
Request |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
105 |
Filed: 3/9/2016, Entered: None |
 |
|
Letter from from Linda Nussbaum to Judge Linares in Support of James E. Cecchi as Lead Counsel. (NUSSBAUM, LINDA) (Entered: 03/09/2016)
|
|
Request |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
| Save 25% on a pre-paid one year subscription. |
|
|
102 |
Filed: 3/9/2016, Entered: None |
|
|
Letter from Boni & Zack LLC regarding class leadership. (BONI, MICHAEL) (Entered: 03/09/2016)
|
|
Request |
 |
|
|
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 |
 |
|
|
100 |
Filed: 3/9/2016, Entered: None |
 |
|
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 |
 |
|
|
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 |
 |
|
|
98 |
Filed: 3/9/2016, Entered: None |
 |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
94 |
Filed: 3/9/2016, Entered: None |
 |
|
Letter from Christopher A. Seeger to Judge Linares re Appointment to Plaintiffs' Steering Committee. (Attachments: # 1 Exhibit)(SEEGER, CHRISTOPHER) (Entered: 03/09/2016)
|
|
Request |
 |
|
|
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 |
 |
|
|
92 |
Filed: 3/9/2016, Entered: None |
 |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
89 |
Filed: 3/9/2016, Entered: None |
 |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
86 |
Filed: 3/9/2016, Entered: None |
 |
|
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 |
 |
|
|
85 |
Filed: 3/9/2016, Entered: None |
 |
|
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 |
 |
|
|
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 |
 |
|
|
83 |
Filed: 3/9/2016, Entered: None |
 |
|
Letter from Linda P. Nussbaum to Judge Linares re: Appointment to Plaintiffs' Steering Committee. (Attachments: # 1 Exhibit)(NUSSBAUM, LINDA) (Entered: 03/09/2016)
|
|
Request |
 |
|
|
82 |
Filed: 3/9/2016, Entered: None |
 |
|
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 |
 |
|
|
81 |
Filed: 3/9/2016, Entered: None |
 |
|
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 |
 |
|
|
80 |
Filed: 3/9/2016, Entered: None |
 |
|
Letter from Barrack, Rodos & Bacine to Judge Linares re: Appointment of Barrack, Rodos & Bacine to Steering Committee. (GITTLEMAN, JEFFREY) (Entered: 03/09/2016)
|
|
Request |
 |
|
|
79 |
Filed: 3/9/2016, Entered: None |
 |
|
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 |
 |
|
|
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 |
 |
|
|
77 |
Filed: 3/9/2016, Entered: None |
 |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
74 |
Filed: 3/9/2016, Entered: None |
 |
|
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 |
 |
|
|
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 |
 |
|
|
72 |
Filed: 3/9/2016, Entered: None |
 |
|
INITIAL SCHEDULING ORDER. Signed by Judge Jose L. Linares on 3/9/2016. (seb) (Entered: 03/09/2016)
|
|
Request |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
53 |
Filed: 3/3/2016, Entered: None |
 |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
50 |
Filed: 3/1/2016, Entered: None |
|
|
Mail Returned as Undeliverable. Mail sent to Daniel E. Gustafson (seb) (Entered: 03/03/2016)
|
|
Request |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
9 |
Filed: 2/29/2016, Entered: None |
 |
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|
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 |
 |
|
|