PROOF OF SERVICE filed by Plaintiffs Omega Chemical PRP Group, Omega Chemical PRP Group LLC, served on Stipulation to Extend Time of Defendant the Fairchild Corporation to Answer and Proposed Order. (cbr) (Entered: 08/18/2010)
STIPULATION To Extend Time of Defendant the Fairchild corporation to answer filed by Plaintiff Omega Chemical PRP Group, Omega Chemical PRP Group LLC.(cbr) (Entered: 08/17/2010)
NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. The following error(s) was found: Per Order of the Court, the entire action has been dismissed on 1/8/10, RE: Notice of Voluntary Dismissal of Party(ies) (Pursuant to FRCP 41a(1)) 163 . In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. (lom) (Entered: 01/20/2010)
NOTICE OF DISMISSAL filed by Plaintiffs Omega Chemical PRP Group LLC, Omega Chemical PRP Group pursuant to FRCP 41a(1) with prejudice as to Irvine City of. (Millhouse, Keith) (Entered: 01/19/2010)
ORDER FOR DISMISSAL OF ENTIRE ACTION by Judge Terry J. Hatter, Jr. Pursuant to Notice of Dismissal pursuant Federal Rule of Civil Procedure 41(a) or (c) 160 ; it is hereby Ordered that this action be and hereby is DISMISSED in its entirety. (Made JS-6. Case Terminated.) (lom) (Entered: 01/11/2010)
NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. The following error(s) was found: If you are filing the [Prop] Order by itself, please do a Notice of Lodging document and attach the [Prop] Order as the second attachment. For correct category, see Other Filings: Notices; for event, RE: Notice of Voluntary Dismissal of an Action (Pursuant to FRCP 41a (1)) 160 . In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. (lom) (Entered: 01/08/2010)
NOTICE of Voluntary Dismissal filed by PLAINTIFF Omega Chemical PRP Group LLC, Omega Chemical PRP Group. Dismissal is Without Prejudice. (Attachments: # 1 Proposed Order Re Dismissal of Entire Action)(Gutterridge, Larry) (Entered: 01/07/2010)
MINUTES of Status Conference held before Judge Terry J. Hatter, Jr. Counsel inform the court that this case has possibly settled. Based upon the statements made today on the record, the court hereby continued this matter to January 11, 2010 at 10:00 a.m. Court Recorder: CS 12/7/09. (lom) (Entered: 12/10/2009)
NOTICE OF DISMISSAL PURSUANT TO RULE 41(A) OR (C) F.R.CIV.P. filed by Defendant and Counterclaimant Domestic Linen(a California corporation). (Cohen, Albert) (Entered: 12/09/2009)
MINUTES OF IN CHAMBERS ORDER held before Judge Terry J. Hatter, Jr: On the court's own motion, the Final Pre Trial Conference hearing date, currently set for Nov. 30, 2009, is hereby ordered continued to Dec. 7, 2009 at 10:00 a.m. (ys) (Entered: 11/20/2009)
MINUTES OF IN CHAMBERS - NOTICE TO ALL PARTIES OF COURT ORDER by Judge Terry J. Hatter, Jr. On the Courts own motion, the Status Conference hearing date, currently scheduled for November 23, 2009, is hereby ordered continued to November 30, 2009 at 10:00 A.M. (lom) (Entered: 11/02/2009)
ORDER granting Stipulation for Dismissal of Defendant Domestic Linen, only 153 by Judge Terry J. Hatter, Jr. It is hereby ORDERED that DefendantDomestic Linen be and hereby is DISMISSED as a Defendant from this action. (lom) (Entered: 10/26/2009)
PROOF OF SERVICE filed by PLAINTIFF Omega Chemical PRP Group LLC, Omega Chemical PRP Group, re Stipulation to Dismiss Party 153 DOMESTIC LINEN served on 10-22-09. (Gutterridge, Larry) (Entered: 10/22/2009)
MINUTES OF STATUS CONFERENCE re Post-Mediation held before Judge Terry J. Hatter, Jr. Plaintiff's counsel inform the court that the parties have reached a settlement with defendants Betterbilt Chemicals Inc.,and Petro Lock, Inc. The parties are still conducting settlement negotiations with defendants Domestic Linen and City of Irvine and if settlement is reached a Stipulation and Order will follow. Plaintiffs may consider filing defaults on the remaining defendants. Therefore, based upon the statements made today on the record, the court hereby continues this matter until November 23, 2009 at 10:00 a.m. The court further orders that the Jury Trial date of October 27, 2009 is hereby vacated, and if necessary, a new date will be selected at the next Status Conference. Court Recorder: CS 10/19/09. (lom) (Entered: 10/21/2009)
ORDER granting Stipulation to Dismiss Party 147 by Judge Terry J. Hatter, Jr. It is hereby ORDERED that Defendant Petro Lock Corporation be and hereby is DISMISSED as a Defendant from this action. (lom) (Entered: 10/20/2009)
ORDER granting Stipulation to Dismiss Party 146 by Judge Terry J. Hatter, Jr. It is hereby ORDERED that Defendant Betterbilt Chemicals, Inc. be and hereby is DISMISSED as a Defendant from this action. (lom) (Entered: 10/20/2009)
PROOF OF SERVICE filed by PLAINTIFFS Omega Chemical PRP Group LLC, Omega Chemical PRP Group, re Stipulation to Dismiss Party 147 DEFENDANT PETROLOCK served on 10-15-09. (Gutterridge, Larry) (Entered: 10/15/2009)
PROOF OF SERVICE filed by PLAINTIFFS Omega Chemical PRP Group LLC, Omega Chemical PRP Group, re Stipulation to Dismiss Party 146 DEFENDANT BETTERBILT served on 10-15-09. (Gutterridge, Larry) (Entered: 10/15/2009)
STIPULATION to Dismiss DEFENDANT Petro Lock Inc filed by PLAINTIFFS Omega Chemical PRP Group LLC, Omega Chemical PRP Group. (Attachments: # 1 Proposed Order)(Gutterridge, Larry) (Entered: 10/15/2009)
MINUTES OF FURTHER STATUS CONFERENCE re Post-Mediation hearing held before Judge Terry J. Hatter, Jr. Counsel inform the court that Mr. Cohen is ill and apologizes for not being present. Counsel further inform the court that settlement negotiations are ongoing with Defendants City of Irvine and Domestic Linen. A potential settlement has been reached with defendant Betterbilt Chemicals Inc., and if so, the dismissal order will follow. Based upon the statements made today on the record, the court hereby continues this matter to October 19, 2009 at 10:00 a.m. Court Reporter: Freda Mendelsohn. (lom) (Entered: 08/04/2009)
MINUTES of Status Conference re Post-Mediation Hearing held before Judge Terry J. Hatter, Jr. Case called and appearances made as stated above. Court and counsel confer. The court is informed that three of the remaining defendants are in settlement negotiations. Based upon the statements made today on the record, the court hereby continues this matter to August 3, 2009 at 10:00 a.m. Court Reporter: Beth Zaccaro. (lom) (Entered: 06/03/2009)
MINUTES OF STATUS CONFERENCE RE POST MEDIATION held before Judge Terry J. Hatter, Jr. Based upon the statements made today on the record, the court hereby continues this matter to June 1, 2009 at 10:00 a.m. for Further status conference. Court Reporter: Freda Mendelsohn. (lom) (Entered: 05/05/2009)
MINUTES OF IN CHAMBERS ORDER held before Judge Terry J. Hatter, Jr: On the court's own motion the status conference re post-mediation hearing date is hereby continued to May 4, 2009 at 10am. (ys) (Entered: 04/17/2009)
ORDER re Stipulation re Mediation and setting of certain cut-off dates and disclosures 139 by Judge Terry J. Hatter, Jr: The initial disclosures in this case, pursuant to Federal Rule of Civil Procedure 26 (a)(1), shall be due on January 21, 2009; The factual discovery cut-off date shall be April 6, 2009; The date for completion of mediation shall be April 6, 2009; A post-mediation status conference shall be held on April 20, 2009, at 10:00 a.m., the time previously set for the final pre-trial conference; The deadline for any motion relating to factual discovery shall be May 4, 2009; The deadline for submission of initial expert reports shall be June 1, 2009; The deadline for submission of rebuttal expert reports shall be June 15, 2009; The expert discovery cutoff shall be July 13, 2009; The pre-trial motion filing deadline shall be August 3, 2009; The deadline for other pre-trial disclosures is September 29, 2009; The final pre-trial conference shall occur on October 19, 2009 at 10 a.m.; The jury trial date for this matter shall be October 27, 2009 at 10 a.m. (lom) (Entered: 01/08/2009)
JOINT REPORT Rule 26(f) Discovery Plan Stipulation re Mediation and setting of certain cut-off dates and disclosures filed by Plaintiffs Omega Chemical PRP Group LLC, Omega Chemical PRP Group.. (Attachments: # 1 Proposed Order On Stipulation re: mediation and setting of certain cut-off dates and disclosures)(Millhouse, Keith) (Entered: 01/06/2009)
ORDER re Stipulation to Dismiss Party 126 by Judge Terry J. Hatter, Jr. that Defendant HLM Labeling Incorporated be and hereby is DISMISSED as a Defendant from action CV04-1340 with prejudice. HLM Labeling Incorporated terminated. (lom) (Entered: 10/01/2008)
ORDER setting Final Pre-Trial conference and Referring Discovery by Judge Terry J. Hatter, Jr. IT IS ORDERED that all discovery matters which become at issue are referred to Magistrate Judge Jeffrey W. Johnson for consideration. Please contact the courtroom deputy clerk to the Magistrate Judge regarding these matters. IT IS ORDERED, pursuant to Rule 16 of the Federal Rules of Civil Procedures and Local Rule 16, that the FINAL PRE-TRIAL CONFERENCE is placed on the Court's calendar for April 20, 2009 at 10:00 a. m. If discovery has not been completed by the time of the Final Pre-Trial Conference, the COURT will set dates for discovery cutoff, the filing of any anticipated pre- trial motions and for trial which will be a date four to six months from the day of the Final Pre-Trial Conference. (lom) (Entered: 09/22/2008)
NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. The following error(s) was found: Incorrect event selected. Correct event is Joint Rule 26(f) Discovery Plan RE: Report 133 . For correct event, see Other Filings: Pretrial and Trial Documents for Joint Rule 26(f) Discovery Plan. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. (lom) (Entered: 08/21/2008)
NOTICE of Change of Attorney Information for attorney Shannon L Victor counsel for Defendant Robinson Helicopter Company, Incorporated. Shannon L. Victor will no longer receive service of documents from the Clerks Office for the reason indicated in the G-06 Notice.Shannon L. Victor is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-06 Notice. Filed by Defendant Robinson Helicopter Company, Incorporated (Victor, Shannon) (Entered: 08/19/2008)
CONFERENCE OF COUNSEL (FRCP RULE 26) REPORT filed by Plaintiffs Omega Chemical PRP Group LLC, Omega Chemical PRP Group. (Millhouse, Keith) (Entered: 08/15/2008)
MINUTES OF IN CHAMBERS ORDER held before Judge Terry J. Hatter, Jr: counsel are hereby notified that a status report must be filed with this court no later than August 18, 2008 as to the status of this case. (ys) (Entered: 07/17/2008)
Order re Stipulation for Dismissal of Defendant Robinson Helicopter, Inc only 129 by Judge Terry J. Hatter Jr: It is ordered that DefendantRobinson Helicopter, Inc. be and hereby is DISMISSED as a Defendant fromaction CV04-1340 with prejudice and without costs. Robinson Helicopter Company, Incorporated terminated. (lom) (Entered: 05/07/2008)
PROOF OF SERVICE filed by PLAINTIFFS Omega Chemical PRP Group LLC, Omega Chemical PRP Group(an unincorporated association), re Stipulation to Dismiss Party, 129 and Proposed Order served on April 30, 2008. (Gutterridge, Larry) (Entered: 04/30/2008)
STIPULATION to Dismiss DEFENDANT Robinson Helicopter Company, Incorporated filed by PLAINTIFFS Omega Chemical PRP Group LLC, Omega Chemical PRP Group(an unincorporated association). (Attachments: # 1 Proposed Order re Dismissal - Robinson)(Gutterridge, Larry) (Entered: 04/29/2008)
PROOF OF SERVICE filed by Plaintiffs Omega Chemical PRP Group LLC, Omega Chemical PRP Group, re Stipulation to Dismiss Party 126 HLM Labeling Only served on 04/09/2008. (Millhouse, Keith) (Entered: 04/17/2008)
STIPULATION to Dismiss Defendant HLM Labeling Incorporated filed by Plaintiffs Omega Chemical PRP Group LLC, Omega Chemical PRP Group. (Attachments: # 1 Proposed Order For Dismissal of Defendant HLM Labeling Only)(Millhouse, Keith) (Entered: 04/09/2008)
STIPULATION AND ORDER by Judge Terry J. Hatter Jr: re Stipulation to Dismiss Party, 124 : Defendant The Fairchild Corporation be and hereby is DISMISSED as a Defendant from action CV04-1340 with prejudice and without costs. The Fairchild Corporation terminated. (lom) (Entered: 04/09/2008)
STIPULATION to Dismiss Defendant The Fairchild Corporation(a Delaware corporation) filed by Plaintiffs Omega Chemical PRP Group LLC, Omega Chemical PRP Group. (Attachments: # 1 Proposed Order For Dismissal of Fairchild Corporation Only)(Millhouse, Keith) (Entered: 04/02/2008)
PROOF OF SERVICE filed by CounterDefendants Omega Chemical PRP Group LLC, Omega Chemical PRP Group(an unincorporated association), re Answer to Counterclaim 120 served on 3/21/2008. (Millhouse, Keith) (Entered: 03/31/2008)
ANSWER to Third Amended Complaint, 30 and COUNTERCLAIM against Omega Chemical PRP Group LLC, Omega Chemical PRP Group filed by Defendant Domestic Linen. (lom) Additional attachment(s) added on 4/3/2008 (lom, ). Additional attachment(s) added on 4/24/2008 (lom, ). Modified on 12/10/2009 (lom). See Notice of Dismisal of Counterclaim, re 158 . (Entered: 03/26/2008)
ANSWER To Counterclaim of Domestic Linen filed by Counter-Defendants Omega Chemical PRP Group LLC, Omega Chemical PRP Group(an unincorporated association).(Millhouse, Keith) (Entered: 03/21/2008)
MINUTES OF IN CHAMBERS ORDER and Notice to All Parties held before Judge Terry J. Hatter Jr: Counsel are hereby notified that on 1/16/08, Defendant Domestic Linen Supply Company, Inc., filed an answer to the third amended complaint; counterclaim; demand for jury trial, see document #102. Counsel are reminded that all initiating documents in a civil case shall be filed, in duplicate, fees paid and summons issued and served in the traditional manner on paper rather than electronically. Counsel are referred to General Order No. 07-08. Failure to comply with this Order shall subject counsel to sanctions. (lom) (Entered: 03/21/2008)
ORDER Extending Time of Defendants Omega Chemical PRP Group LLC and Omega Chemical PRP Group to respond to Counterclaims by Judge Terry J. Hatter Jr: re Stipulation 116 : Defendants shall have until 3/21/08 in which to file its answer or otherwise respond to the counterclaims. (lom) (Entered: 02/26/2008)
PROOF OF SERVICE filed by Counter-Defendants Omega Chemical PRP Group LLC(a Delaware corporation), Omega Chemical PRP Group(an unincorporated association), re Stipulation for Extension of Time to File Response/Reply, 116 served on 02/20/08. (Gutterridge, Larry) (Entered: 02/20/2008)
STIPULATION for Extension of Time to File Response filed by Counter-Defendants Omega Chemical PRP Group LLC(a Delaware corporation), Omega Chemical PRP Group(an unincorporated association). (Attachments: # 1 Proposed Order Extending Time to Respond Until 3/21/08)(Gutterridge, Larry) (Entered: 02/20/2008)
ORDERED that Defendant Omni Metal Finishing, Inc. be and hereby is DISMISSED by Judge Terry J. Hatter Jr: re Stipulation to Dismiss Party 106 . Omni Metal Finishing Inc terminated. (lom) (Entered: 02/08/2008)
ORDER that Defendant Putzmeister, Inc. be and hereby is DISMISSED as a Defendant by Judge Terry J. Hatter Jr: re Stipulation to Dismiss Party 108 . Putzmeister Inc terminated. (lom) (Entered: 02/08/2008)
ORDER that Defendant Valley Motor Center, Inc. is DISMISSED as a Defendant by Judge Terry J. Hatter Jr: re Stipulation to Dismiss Party 107 . Valley Motor Center Inc terminated. (lom) (Entered: 02/08/2008)
PROOF OF SERVICE filed by Plaintiffs Omega Chemical PRP Group LLC, Omega Chemical PRP Group, re Stipulation to Dismiss Party 108 Putzmeister, Inc. served on 01/28/2008. (Millhouse, Keith) (Entered: 02/01/2008)
PROOF OF SERVICE filed by Plaintiffs Omega Chemical PRP Group LLC, Omega Chemical PRP Group, re Stipulation to Dismiss Party 106 Omni Metal Finishing served on 01/28/2008. (Millhouse, Keith) (Entered: 02/01/2008)
PROOF OF SERVICE filed by Plaintiffs Omega Chemical PRP Group LLC, Omega Chemical PRP Group, re Stipulation to Dismiss Party 107 Valley Motor Center served on 01/28/2008. (Millhouse, Keith) (Entered: 02/01/2008)
ANSWER of Domestic Linen Supply Company, Inc, to third Amended Complaint 14 ; COUNTERCLAIM against Omega Chemical PRP Group LLC, Omega Chemical PRP Group; Demand for Jury Trial filed by Plaintiff Domestic Linen. (lom) Modified on 12/10/2009 (lom).See Notice of Dismissal of Counterclaim, 158 . (Entered: 02/01/2008)
STIPULATION to Dismiss Defendant Putzmeister Inc filed by Plaintiffs Omega Chemical PRP Group LLC, Omega Chemical PRP Group. (Attachments: # 1 Proposed Order For Dismissal of Defendant Putzmeister, Inc. Only)(Millhouse, Keith) (Entered: 01/28/2008)
STIPULATION to Dismiss Defendant Valley Motor Center Inc filed by Plaintiffs Omega Chemical PRP Group LLC, Omega Chemical PRP Group. (Attachments: # 1 Proposed Order For Dismissal of Defendant Valley Motor Center, Inc. Only)(Millhouse, Keith) (Entered: 01/28/2008)
STIPULATION to Dismiss Defendant Omni Metal Finishing Inc filed by Plaintiff Omega Chemical PRP Group LLC, Omega Chemical PRP Group. (Attachments: # 1 Proposed Order For Dismisal of Defendant Omni Metal Only)(Millhouse, Keith) (Entered: 01/28/2008)
NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents. The following deficiency was found You are not permitted to E-file initiating documents, ie., counterclaims, see G07-8& LR. It must be manually filed : RE Answer to Complaint, Counterclaim 102 . (lom) (Entered: 01/28/2008)
PROOF OF SERVICE filed by PLAINTIFF Omega Chemical PRP Group LLC, Omega Chemical PRP Group, re Notice of Change of Attorney Information (G-06), Notice of Change of Attorney Information (G-06) 101 served on January 17, 2008. (Millhouse, Keith) (Entered: 01/18/2008)
ANSWER to Amended Complaint,,,,,,,,,,, 30 JURY DEMAND., COUNTERCLAIM against Omega Chemical PRP Group LLC, Omega Chemical PRP Group filed by Defendant Domestic Linen. (Attachments: # 1 Proof of Service)(Cohen, Albert) (Entered: 01/16/2008)
NOTICE of Change of Attorney Information for attorney Keith F Millhouse counsel for Plaintiffs Omega Chemical PRP Group LLC, Omega Chemical PRP Group. Changing Address to 2801 Townsgate Road, Suite 215, Westlake Village, CA 91361. Filed by Plaintiffs Omega Chemical PRP Group; Omega Chemical PRP Group, LLC (Millhouse, Keith) (Entered: 01/16/2008)
NOTICE OF DISCREPANCY AND ORDER : by Judge Terry J. Hatter Jr, ORDERING Answer of Putzmeister America, Inc to Third Amended Complaint submitted by Defendant Putzmeister Inc received on 1/4/08 is not to be filed but instead rejected. Denial based on: pursuant to GO 07-08 case is designated for electronic filing. (lom) (Entered: 01/10/2008)
PROOF OF SERVICE filed by Defendant Domestic Linen, [Proposed] Order Granting Request to Extend Time to Answer or Otherwise Respond to Third Amended Complaint served on 1/2/08. (Gutterridge, Larry) (Entered: 01/07/2008)
PROOF OF SERVICE filed by Defendant Domestic Linen, re Stipulation Pursuant to Local Rule 8.3 to Extend Time to Answer or Otherwise Respond to Third Amended Complaint served on 1/2/08. (Gutterridge, Larry) (Entered: 01/07/2008)
ORDER by Judge Terry J. Hatter Jr, granting Defendant Domestic Linen Supply Company's Request to extend time to answer or otherwise respond to plaintiffs' Third Amended Complaint 92 . Defendant shall have an additional 14 days, through and including 1/16/08 to respond. (lom) (Entered: 01/07/2008)
ANSWER to Amended Complaint,,,,,,,,,,, 30 Answer to Third Amended Complaint filed by defendant The Fairchild Corporation.(Burns, Marvin) (Entered: 01/07/2008)
STIPULATION for Extension of Time to File Answer to 1/16/08 filed by Plaintiffs Omega Chemical PRP Group LLC, Omega Chemical PRP Group. (Attachments: # 1 Proposed Order)(Gutterridge, Larry) (Entered: 01/02/2008)
PROOF OF SERVICE Executed by Plaintiff Omega Chemical PRP Group LLC, Omega Chemical PRP Group, upon Domestic Linen served on 11/9/2007, answer due 11/29/2007. The Summons and Third Amended Complaint were served by Substituted service, by State statute, upon Jill Mullens, receptionist, person apparently in charge at the business for William Cochran, agent for service. Due Dilligence declaration: none. by mail on 11/12/07. Original Summons not returned. (sch) (Entered: 12/27/2007)
PROOF OF SERVICE Executed by Plaintiff Omega Chemical PRP Group LLC, Omega Chemical PRP Group, upon Darner Motor Sales Inc served on 9/25/2007, answer due 10/15/2007. The Summons and Third Amended Complaint were served by Personal service, by State statute, upon Brady Hawkins, general manager. Due Dilligence declaration: none. Original Summons not returned. (sch) (Entered: 12/27/2007)
PROOF OF SERVICE Executed by Plaintiff Omega Chemical PRP Group LLC, Omega Chemical PRP Group, upon City Steel Treating served on 9/28/2007, answer due 10/18/2007. The Summons and Third Amended Complaint were served by Personal service, by State statute, upon John Sallivan, agent authorized to receive. Due Dilligence declaration: none. Original Summons not returned. (sch) (Entered: 12/27/2007)
PROOF OF SERVICE Executed by Plaintiff Omega Chemical PRP Group LLC, Omega Chemical PRP Group, upon Irvine City of served on 9/19/2007, answer due 10/9/2007. The Summons and Third Amended Complaint were served by Substituted service, by State statute, upon Teri Beach, person apparently in charge at the business for Sherry Harton, agent for service. Due Dilligence declaration: none: by mail on 9/20/07. Original Summons not returned. (sch) (Entered: 12/27/2007)
PROOF OF SERVICE Executed by Plaintiff Omega Chemical PRP Group LLC, Omega Chemical PRP Group, upon Bob Nobles Chevrolet Inc served on 9/30/2007, answer due 10/20/2007. The Summons and Third Amended Complaint were served by Personal service, by State statute, upon Robert L. Nobles, agent authorized to receive. Due Dilligence declaration: none. Original Summons not returned. (sch) (Entered: 12/27/2007)
PROOF OF SERVICE Executed by Plaintiff Omega Chemical PRP Group LLC, Omega Chemical PRP Group, upon Betterbilt Chemicals Inc served on 9/21/2007, answer due 10/11/2007. The Summons and Third Amended Complaint were served by Substituted service, by State statute, upon Melodie Pittman, secretary, person apparently in charge at the business for Gayl Swinehart, agent for service. Due Dilligence declaration: none: by mail on 9/22/07. Original Summons not returned. (sch) (Entered: 12/27/2007)
PROOF OF SERVICE Executed by Plaintiff Omega Chemical PRP Group LLC, Omega Chemical PRP Group, upon Group One Label Inc served on 9/25/2007, answer due 10/15/2007. The Summons and Third Amended Complaint were served by Personal service, by State statute, upon David R. Puopolo, President. Due Dilligence declaration: none. Original Summons not returned. (sch) (Entered: 12/27/2007)
PROOF OF SERVICE Executed by Plaintiff Omega Chemical PRP Group LLC, Omega Chemical PRP Group, upon Graycon Inc served on 9/6/2007, answer due 9/26/2007. The Summons and Third Amended Complaint were served by Substituted service, by State statute, upon David Goytia, person apparently in charge at the business. Due Dilligence declaration: none: by mail on 9/7/07. Original Summons not returned. (sch) (Entered: 12/27/2007)
PROOF OF SERVICE Executed by Plaintiff Omega Chemical PRP Group LLC, Omega Chemical PRP Group, upon Fong and Fong Printers and Lithographers Inc served on 9/21/2007, answer due 10/11/2007. The Summons and Third Amended Complaint were served by Personal service, by State statute, upon Marsha Fong, agent authorized to receive. Due Dilligence declaration: none. Original Summons not returned. (sch) (Entered: 12/27/2007)
PROOF OF SERVICE Executed by Plaintiff Omega Chemical PRP Group LLC, Omega Chemical PRP Group, upon Dura Pharmaceuticals Inc served on 10/18/2007, answer due 11/7/2007. The Summons and Third Amended Complaint were served by Substituted service, by State statute, upon Sharon Gill, administrator, person apparently in charge at the business for Richard T. Collier, Executive V.P. General Counsel. Due Dilligence declaration : none: by mail on 10/19/07. Original Summons not returned. (sch) (Entered: 12/26/2007)
PROOF OF SERVICE Executed by Plaintiff Omega Chemical PRP Group LLC, Omega Chemical PRP Group, upon Holly Decorations Inc served on 9/24/2007, answer due 10/14/2007. The Summons and Third Amended Complaint were served by Personal service, by State statute, upon Dan Webb, Controller. Due Dilligence declaration: none. Original Summons not returned. (sch) (Entered: 12/26/2007)
PROOF OF SERVICE Executed by Plaintiff Omega Chemical PRP Group LLC, Omega Chemical PRP Group, upon HLM Labeling Incorporated served on 9/25/2007, answer due 10/15/2007. The Summons and Third Amended Complaint were served by Personal service, by State statute, upon Herbert L. Marks, President. Due Dilligence declaration: none. Original Summons not returned. (sch) (Entered: 12/26/2007)
PROOF OF SERVICE Executed by Plaintiff Omega Chemical PRP Group LLC, Omega Chemical PRP Group, upon J and S Laboratories Incorporated served on 10/7/2007, answer due 10/27/2007. The Summons and Third Amended Complaint were served by Substituted service, by State statute, upon James Gale, Jr., Co-occupant for Jane Gale, President. Due Dilligence declaration : yes: by mail on 10/08/07. Original Summons not returned. (sch) (Entered: 12/26/2007)
PROOF OF SERVICE Executed by Plaintiff Omega Chemical PRP Group LLC, Omega Chemical PRP Group, upon Jackson Corporation served on 9/19/2007, answer due 10/9/2007. The Summons and Third Amended Complaint were served by Substituted service, by State statute, upon Bob Word, Manager at the business, person apparently in charge. Due Dilligence declaration : none: by mail on 9/20/07. Original Summons not returned. (sch) (Entered: 12/26/2007)
PROOF OF SERVICE Executed by Plaintiff Omega Chemical PRP Group LLC, Omega Chemical PRP Group, upon Putzmeister Inc served on 11/8/2007, answer due 11/28/2007. The Summons and Third Amended Complaint were served by Personal service, by State statute, upon Walter M. Schey, agent for service. Due Dilligence declaration: none. Original Summons not returned. (sch) (Entered: 12/26/2007)
PROOF OF SERVICE Executed by Plaintiff Omega Chemical PRP Group LLC, Omega Chemical PRP Group, upon Petro Lock Inc served on 9/14/2007, answer due 10/4/2007. The Summons and Third Amended Complaint were served by Personal service, by State statute, upon Nancy J. Welty, agent authorized to receive. Due Dilligence declaration : none. Original Summons not returned. (sch) (Entered: 12/26/2007)
PROOF OF SERVICE Executed by Plaintiff Omega Chemical PRP Group LLC, Omega Chemical PRP Group, upon Marcross Industries served on 9/22/2007, answer due 10/12/2007. The Summons and Third Amended Complaint were served by Personal service, by State statute, upon Steven Mines, President. Due Dilligence declaration : none. Original Summons not returned. (sch) (Entered: 12/26/2007)
PROOF OF SERVICE Executed by Plaintiff Omega Chemical PRP Group LLC, Omega Chemical PRP Group, upon Regent Mfg served on 10/8/2007, answer due 10/28/2007. The Summons and Third Amended Complaint were served by Substituted service, by State statute, upon John Doe, person apparently in charge at the business for Yudie Fishman, agent for service. Due Dilligence declaration : none: by mail on 10/09/07. Original Summons not returned. (sch) (Entered: 12/26/2007)
PROOF OF SERVICE Executed by Plaintiff Omega Chemical PRP Group LLC, Omega Chemical PRP Group, upon Raphael Inc served on 9/20/2007, answer due 10/10/2007. The Summons and Third Amended Complaint were served by Personal service, by State statute, upon Ranon Raphael, agent authorized to receive. Due Dilligence declaration: none. Original Summons not returned. (sch) (Entered: 12/26/2007)
PROOF OF SERVICE Executed by Plaintiff Omega Chemical PRP Group LLC, Omega Chemical PRP Group, upon Southwest Chemical Co served on 9/21/2007, answer due 10/11/2007. The Summons and Third Amended Complaint were served by Substituted service, by State statute, upon Javier "Doe", employee, person apparently in charge for David R. Gibbs, agent for service. Due Dilligence declaration : yes: by mail on 9/22/07. Original Summons not returned. (sch) (Entered: 12/26/2007)
PROOF OF SERVICE Executed by Plaintiff Omega Chemical PRP Group LLC, Omega Chemical PRP Group, upon Robinson Helicopter Company, Incorporated served on 9/4/2007, answer due 9/24/2007. The Summons and Third Amended Complaint were served by Substituted service, by State statute, upon Jane Doe, person apparently in charge. Due Dilligence declaration: none: by mail on 9/05/07. Original Summons not returned. (sch) (Entered: 12/26/2007)
PROOF OF SERVICE Executed by Plaintiff Omega Chemical PRP Group LLC, Omega Chemical PRP Group, upon Western Circuits Inc served on 9/13/2007, answer due 10/3/2007. The Summons and Third Amended Complaint were served by Substituted service, by State statute, upon Salomon Saravia, Co-occupant at home for Mario Mendoza, President. Due Dilligence declaration: yes: by mail on 9/14/07. Original Summons not returned. (sch) (Entered: 12/26/2007)
PROOF OF SERVICE Executed by Plaintiff Omega Chemical PRP Group LLC, Omega Chemical PRP Group, upon The Fairchild Corporation served on 10/17/2007, answer due 11/6/2007. The Summons and Complaint were served by Personal service, by State statute, upon Mary L. Shaw, Assistant Corporate Secretary. Due Dilligence declaration: none. Original Summons not returned. (sch) (Entered: 12/26/2007)
PROOF OF SERVICE Executed by Plaintiff Omega Chemical PRP Group LLC, Omega Chemical PRP Group, upon Wilders Painting served on 11/2/2007, answer due 11/23/2007. The Summons and Third Amended Complaint were served by Personal service, by State statute, upon Devin Wilder, agent for service. Due Dilligence declaration: none. Original Summons not returned. (sch) (Entered: 12/26/2007)
PROOF OF SERVICE Executed by Plaintiff Omega Chemical PRP Group LLC, Omega Chemical PRP Group, upon Valley Motor Center Inc served on 9/19/2007, answer due 10/9/2007. The Summons and Third Amended Complaint were served by Personal service, by State statute, upon Gary Rodriguez, agent for service. Due Dilligence declaration: none. Original Summons not returned. (sch) (Entered: 12/26/2007)
PROOF OF SERVICE Executed by Plaintiff Omega Chemical PRP Group LLC, Omega Chemical PRP Group, upon Vitarel Microelectronics Inc served on 10/31/2007, answer due 11/20/2007. The Summons and Third Amended Complaint were served by Substituted service, by State statute, upon Connie Bame, person apparently in charge at the business for Tonnesen (no last name), President. Due Dilligence declaration none: by mail on 11/01/07. Original Summons not returned. (sch) (Entered: 12/26/2007)
PROOF OF SERVICE Executed by Plaintiff Omega Chemical PRP Group LLC, Omega Chemical PRP Group, upon Painting and Stripping Corporation of America served on 10/10/2007, answer due 10/30/2007. The Summons and Third Amended Complaint were served by Substituted service, by State statute, upon Ashley Pacheco, person apparently in charge at the business for Lee (no last name), agent for service. Due Dilligence declaration: none: by mail on 10/11/07. Original Summons not returned. (sch) Modified on 12/26/2007 (sch, ). (Entered: 12/26/2007)
ORDER extending time of defendant The Fairchild Corporation to answer or other responsive pleading is and shall be due on 1/7/08 by Judge Terry J. Hatter Jr. (lom) (Entered: 12/26/2007)
STIPULATION Extending Time to Dec. 28, 2007 for Defendant Betterbilt Chemicals, Inc. in Which to file Answer the Third Amended Complaint or to Otherwise Respond (jl) (Entered: 12/26/2007)
Stipulation and ORDER for dismissal of Defendant Giumarra Vineyeards Corporation only by Judge Terry J. Hatter Jr, Giumarra Vineyards Corporation terminated. Each party shall bear its own costs and attorney fees. (lom) (Entered: 12/11/2007)
Proof of SERVICE re Stipulation for Dismissal of Defendant Giumarra Vineyard Corporation only filed by Plaintiffs Omega Chemical PRP Group LLC, Omega Chemical PRP Group, by US mail on 12/5/07. (lom) (Entered: 12/11/2007)
STIPULATION for Extension of Time to File Answer to 1/2/08 re Third Amended Complaint,,,,,,,,,,, 30 filed by Defendant Domestic Linen.(jl) (Entered: 12/06/2007)
STIPULATION EXTENDING PUTZMEISTER'S TIME TO RESPOND TO THIRD AMENDED COMPLAINT AND ORDER by Judge Terry J. Hatter Jr:defendant Putzmeister's time to respond is extended to December 28, 2007. (ys) (Entered: 12/03/2007)
Stipulation and Order to Extend Time that Defendant Dura Pharmaceuticals, Inc shall have until 12/7/07 in which to file its Answer or otherwise respond to the third Amened Complaint by Judge Terry J. Hatter Jr. (lom) (Entered: 11/09/2007)
Proof of Service of Summons; Third Amended Complaint; Order Granting Ex Parte Application to file 3rd Amended Complaint; Order granting Ex Parte Application of time to serve summons and 3rd Amended Complaint by mail to Walter Schey on 11/6/07 filed by Plaintiffs Omega Chemical PRP Group LLC, Omega Chemical PRP Group. (lom) (Entered: 11/07/2007)
STIPULATION AND ORDER that Valley Motor Center, Inc. shall have until November 8, 2007 in which to file its Answer or otherwise respond to the Third Amended Complaint by Judge Terry J. Hatter Jr. (lom) (Entered: 10/19/2007)
Stipulation and ORDER extending time to respond to the third Amended Complaint is granted by Judge Terry J. Hatter Jr. HLM Labeling Incorporated HLM Labeling Incorporated shall have an extension of time to file answer or other responsive pleading until 11/14/2007.(lom) (Entered: 10/18/2007)
STIPULATION for Extension of Time to File Answer was due on October 12, 2007. Marcross Industries shall have until November 12, 2007 in which to file its Answer or otherwise respond to the Third amended Complaint filed by Defendant Marcross Industries and Plaintiffs Omega Chemical PRP Group LLC, Omega Chemical PRP Group.(lom) (Entered: 10/10/2007)
STIPULATION Extending Time of defendant Petro Lock, Inc., to Answer the third amended complaint as to Petro Lock Inc answer now due 10/4/2007, filed by Plaintiffs and defendants Petro Lock Inc.(ys) (Entered: 10/04/2007)
STIPULATION Extending Time to Oct. 20, 2007 for Defendant Giumarra Vineyards Corporation to Answer or Otherwise Respond to Third Amended Complaint filed by Omega Chemical PRP Group LLC and Omega Chemical PRP Group and Defendant Giumarra Vineyards Corporation (jl) (Entered: 09/27/2007)
STIPULATION AND ORDER by Judge Terry J. Hatter Jr: Robinson Helicopter Company, Incorporated shall have until 10/17/07 in which to file its Answer.(esa) (Entered: 09/27/2007)
EXPARTE APPLICATION for Extension of Time to serve summons and third amended complaint, filed by plaintiff Omega Chemical PRP Group LLC, Omega Chemical PRP Group.(lodged proposed order)(ys) (Entered: 08/30/2007)
IT IS HEREBY ORDERED that plaintiffs have to and including Monday, 11/12/07, to serve their summons and third amended complaint by Judge Terry J. Hatter Jr,(bp) (Entered: 08/28/2007)
PROOF OF SERVICE Executed by plaintiffs' Omega Chemical PRP Group LLC, Omega Chemical PRP Group, upon Penske Corporation served on 12/4/2006, answer due 12/24/2006; Aircraft Cylinder and Turbine Inc served on 12/4/2006, answer due 12/24/2006; A Toll Holdings, Inc., served on 12/4/2006, answer due 12/24/2006; Allen Foam Corporation served on 12/4/2006, answer due 12/24/2006; Allen L Bender Inc. served on 12/4/2006, answer due 12/24/2006; American International Industries served on 12/4/2006, answer due 12/24/2006; BC Laboratories Inc served on 12/4/2006, answer due 12/24/2006; Brunton Enterprises, Inc. served on 12/4/2006, answer due 12/24/2006; Catholic Healthcare West served on 12/4/2006, answer due 12/24/2006; Ceradyne Inc served on 12/4/2006, answer due 12/24/2006; City of Carlsbad served on 12/4/2006, answer due 12/24/2006; City of Santa Barbara served on 12/4/2006, answer due 12/24/2006; Cognis Company served on 12/4/2006, answer due 12/24/2006; Carvin Corp served on 12/4/2006, answer due 12/24/2006; College of the Desert served on 12/4/2006, answer due 12/24/2006; Corchem Corporation served on 12/4/2006, answer due 12/24/2006; Fort Kent Holdings, Inc served on 12/4/2006, answer due 12/24/2006; Gamboa's Body Shop served on 12/4/2006, answer due 12/24/2006; Good-West Rubber Corp served on 12/4/2006, answer due 12/24/2006; Ivy Hill Corporation served on 12/4/2006, answer due 12/24/2006; J D Property Management, Inc served on 12/4/2006, answer due 12/24/2006; Kwikset Corporation served on 12/4/2006, answer due 12/24/2006; Luppen Holdings Inc served on 12/4/2006, answer due 12/24/2006; Madison Industries, Inc served on 12/4/2006, answer due 12/24/2006; Martek Power Abbott Inc served on 12/4/2006, answer due 12/24/2006; Melles Griot, Inc. served on 12/4/2006, answer due 12/24/2006; Newton Heat Treating Company Inc served on 12/4/2006, answer due 12/24/2006; Northwestern Inc served on 12/4/2006, answer due 12/24/2006; Pneudraulics Inc. served on 12/4/2006, answer due 12/24/2006; Pocino Foods Company served on 12/4/2006, answer due 12/24/2006; Quaker City Plating and Silversmith LP served on 12/4/2006, answer due 12/24/2006; Radiant Technology Corp served on 12/4/2006, answer due 12/24/2006; Rooke Corp served on 12/4/2006, answer due 12/24/2006; Santa Fe Braun Inc served on 12/4/2006, answer due 12/24/2006; Sears Roebuck and Co served on 12/4/2006, answer due 12/24/2006; Ed-Lin Auto Body Inc served on 12/4/2006, answer due 12/24/2006; I and I Deburring Inc served on 12/4/2006, answer due 12/24/2006; Maxon Industries Inc served on 12/4/2006, answer due 12/24/2006. The Summons and Complaint were served by mail service, by service by statue not stated statute, upon Albert M. Cohen. Due Dilligence declaration not attached. Original Summons not returned. (bp) (Entered: 06/12/2007)
ORDER by Judge Terry J. Hatter Jr, Granting EX PARTE APPLICATION for Order for extension of time to serve summons and third amended complaint 39 (bp, ) (Entered: 04/11/2007)
EX PARTE APPLICATION for extension of time to serve summons and third amended complaint filed by plaintiffs' Omega Chemical PRP Group LLC, Omega Chemical PRP Group. Lodged proposed order. (bp, ) (Entered: 04/11/2007)
The court has considered plaintiff's motion for good faith settlement as to the 55 settling defendants, together with the moving papers. It Is ORDERED that the motion be, and hereby is, GRANTED. It is further Ordered that the settlements were entered into good faith, and that all claims for contribution against the 55 settling defendants be, and hereby are, Barred except to the extent that such claims are preserved by the settlement agreement by Judge Terry J. Hatter Jr, re MOTION for Order for Determination of good faith settlement 34 (bp, ) (Entered: 03/09/2007)
NOTICE of non-opposition to settlement between OPOG and De Minimis Group filed by plaintiffs' Omega Chemical PRP Group LLC, Omega Chemical PRP Group. (bp, ) (Entered: 01/03/2007)
EXPARTE APPLICATION for Extension of Time to serve summons and third amended complaint filed by plaintiffs' Omega Chemical PRP Group LLC, Omega Chemical PRP Group. Lodged proposed order. (bp, ) (Entered: 12/19/2006)
IT IS HEREBY ORDERED that plaintiffs' have to and including 5/14/07, to serve their summons and third amended complaint, as amended by Judge Terry J. Hatter Jr,(bp, ) (Entered: 12/14/2006)
NOTICE OF MOTION AND MOTION for Determination of good faith settlement filed by plaintiffs' Omega Chemical PRP Group LLC, Omega Chemical PRP Group. (bp, ) (Entered: 12/04/2006)
STIPULATION AND ORDER: Their being no just reason for delay, this court expressly directs, pursuant to rule 54(b) of the Federal Rules of Civil Procedure, ENTRY OF FINAL JUDGMENT in accordance with the terms of the agreement. Plaintiffs and the United States shall each bear their own costs and expenses, including attorneys' fees, in this case by Judge Terry J. Hatter Jr:(bp, ) (Entered: 10/03/2006)
ORDER by Judge Terry J. Hatter Jr GRANTING EXPARTE APPLICATION for Extension of Time to Serve Summons and Third Amended Complaint 31 . Plaintiffs have to and including 1/14/2007, to serve their Summons and Third Amended Complaint, as amended. (jp) (Entered: 08/18/2006)
EXPARTE APPLICATION for Extension of Time to Serve Summons and Third Amended Complaint filed by plaintiffs Omega Chemical PRP Group LLC, Omega Chemical PRP Group. Lodged Proposed Order. (jp) (Entered: 08/18/2006)
THIRD AMENDED COMPLAINT against defendants' A Toll Holdings, Inc.,, Allen Foam Corporation, Allen L Bender Inc., American International Industries, Arrowhead Brass Products, Inc., BC Laboratories Inc, Bertolini Corp, Betterbilt Chemicals Inc, Bevelite Adler, Brunton Enterprises, Inc., Catholic Healthcare West, Central Plaza (Jamison Properties), Ceradyne Inc, City of Carlsbad, City of Santa Barbara, Cognis Company, College of the Desert, Corchem Corporation, Couch and Philippi, Inc., Digmor Inc, Fort Kent Holdings, Inc, Gamboa's Body Shop, Giumarra Vineyards Corporation, Good-West Rubber Corp, Henkel Corporation, Ivy Hill Corporation, J D Property Management, Inc, Korpac-USA, Kwikset Corporation, La Mirada Products, Luppen Holdings Inc, M & M Printed Bag Inc, Madison Industries, Inc, Marcross Industries, Martek Power Abbott Inc, Melles Griot, Inc., Metal Products,, Newton Heat Treating Company Inc, Northwestern Inc, Pneudraulics Inc., Pocino Foods Company, Quaker City Plating and Silversmith LP, Radiant Technology Corp, Regent Mfg, Robinson Helicopter Company, Rooke Corp, Santa Fe Braun Inc, Sears Roebuck and Co, Snaeco Specialty Corporation; Party Ashland Inc; Baldwin Park Unified School District; Bowen Printing Inc; C & W Pallet; CBS Broadcasting Inc; Chatsworth Plating Co; Chem Tech Systems; Chesapeake Industries Inc; Childrens Hospital of Los Angeles; Clopay Corporation; Columbia Showcase and Cabinet Co; Competitive Trailers Inc; County of Orange; County of San Luis Obispo; Crown Coach Inc; Curtis Technology Inc; Dale Carters Sacramento Plating Inc; Denso Sales California Inc; Eagle Marine Services Ltd; Earl Scheib Paint and Supply Co; F M Thomas Air Conditioning Inc; Gallagher and Ferguson Eng; Geo International Corporation; Good Marc Inc; Harmon Industries Inc; Hermetic Seal Corporation; High Voltage Transformer Services Co Inc; I Corp; IT Corporation; Indalex Inc; International Label and Tape Co; Larsco Inc; Los Angeles City of; Los Angeles Unified School District; Lubrication Company of America; Magnetic Data Inc; Mallinckrodt Inc; Mayoni Enterprises; Micropolis; Mighty Mover Trailers Inc; Pan Pacific Fisheries Inc; Para Plate and Plastics Co Inc; Pasminco Incorporated; Peerless Cine Products; Petroleum Testing Service Inc; Philips Electronic North America Corporation; Precision Tag and Label Corporation; Premier Refractories Inc; Riccobon and Company; Rinchem Co Inc; Riverside County Publishing Co; Roberts Mfg Co; S/R Sweeps Co; Sharpe Manufacturing Co; Signs and Services Company; Simpson Strong-Tie Company Inc; Square D Company; Tyco International (US) Inc; U S Foodservice Inc; Unicor Federal Prison Industries; Unistrut Corporation; Ventura Townehouse Inc; Victor Graphics; Air Conditioning Co Inc and Alps Electric (North America) Inc terminated amending Amended Complaint, 25, Amended Complaint,,,,,,,,,,,,,, 14,filed by plaintiff Omega Chemical PRP Group LLC, Omega Chemical PRP Group Issued Summons (bp, ) (Entered: 05/02/2006)
ORDER granting ex parte application for extension of time to serve summons and second amended complaint by Judge Terry J. Hatter Jr, re Order 28 (bp, ) (Entered: 04/26/2006)
EX PARTE APPLICATION for Order for extension of time to serve summons and second amended complaint filed by plaintiffs' Omega Chemical PRP Group LLC, Omega Chemical PRP Group. Lodged proposed order. (bp, ) (Entered: 04/26/2006)
EX PARTE APPLICATION to file Third Amended Complaint filed by plaintiffs' Omega Chemical PRP Group LLC, Omega Chemical PRP Group. Lodged proposed order. (bp, ) (Entered: 04/26/2006)
SECOND AMENDED COMPLAINT against defendants' Aeroscientific Corporation, Aircraft Cylinder and Turbine Inc, Action Printed Circuits amending Amended Complaint,,,,,,,,,,,,,, 14,filed by plaintiff Omega Chemical PRP Group LLC, Omega Chemical PRP Group (bp, ) (Entered: 04/26/2006)
ORDER by Judge Terry J. Hatter Jr: granting 22 Ex Parte Application for extension of time to serve the summons and second amended complaint to and including May 19, 2006. (shb, ) (Entered: 12/20/2005)
EX PARTE APPLICATION for extension of time to serve summons and second amended complaint filed by plaintiffs' Omega Chemical PRP Group LLC, Omega Chemical PRP Group. Lodged proposed order. (bp, ) (Entered: 12/19/2005)
MINUTES: Counsel are hereby notified that the court is in receipt of plaintiff's ex parte application to file second amended complaint, filed on 8/4/05. The court having read and considered said application, hereby GRANTS said ex parte application. Judge Terry J. Hatter Jr: Court Reporter: Not reported. (bp, ) (Entered: 10/12/2005)
ORDER that plaintiffs' have to and including 1/19/06, to serve their summons and first amended complaint by Judge Terry J. Hatter Jr: 19 (bp, ) (Entered: 08/16/2005)
EX PARTE APPLICATION for Order for extension of time to serve summons and first first amended complaint filed by plaintiffs' Omega Chemical PRP Group LLC, Omega Chemical PRP Group. Lodged lodged proposed order. (bp, ) (Entered: 08/12/2005)
EX PARTE APPLICATION to file Second Amended Complaint,,,,,,,,,,,,,, 14 filed by plaintiffs' Omega Chemical PRP Group LLC, Omega Chemical PRP Group. Lodged lodged proposed order. (bp, ) (Entered: 08/08/2005)
IT IS ORDERED that plaintiffs' have to and including 9/21/05, to serve their summons and first amended complaint by Judge Terry J. Hatter Jr: 16 (bp, ) (Entered: 05/06/2005)
EX PARTE APPLICATION for Order for extension of time to serve summons and first amended complaint filed by plaintiff Omega Chemical PRP Group LLC, Omega Chemical PRP Group. Lodged lodged proposed order. (bp, ) (Entered: 04/29/2005)
FIRST AMENDED COMPLAINT against defendants Para Plate and Plastics Co Inc, Pasadena City College, Pasminco Incorporated, Peerless Cine Products, Penske Corporation, Petro Lock Inc, Petroleum Testing Service Inc, Philips Electronic North America Corporation, Photo Chemical Products of California Inc, Precision Tag and Label Corporation, Aeroscientific Corporation, Premier Refractories Inc, Putzmeister Inc, Quaker Chemical Corporation, R and R Industrial Waste Haulers Inc, Raphael Inc, Riccobon and Company, Rinchem Co Inc, Riverside County Publishing Co, Roberts Mfg Co, S/R Sweeps Co, Air Conditioning Co Inc, Servidyne Incorporated, Sharpe Manufacturing Co, Simpson Strong-Tie Company Inc, Solder Station-One Inc, Southwest Chemical Co, Square D Company, Summit Environmental Corporation, Signs and Services Company, Tyco International (US) Inc, U S Foodservice Inc, Aircraft Cylinder and Turbine Inc, Unicor Federal Prison Industries, Unistrut Corporation, United States Coast Guard, United States Department of Agriculture Forest Service, United States Department of Defense Air Force, United States Department of Defense Army, United States Defense Logistics Agency, United States Department of Energy, United States Department of Veterans Affairs, Utility Body Company, Alps Electric (North America) Inc, Valley Motor Center Inc, Ventura Townehouse Inc, Victor Graphics, Vitarel Microelectronics Inc, Western Circuits Inc, Wilders Painting, Arral Industries Inc, Ashland Inc, Auto Coach Inc, Baldwin Park Unified School District, Bob Nobles Chevrolet Inc, Bowen Printing Inc, Buds Oil Service, C & W Pallet, Cabot Corporation, Carvin Corp, Cast Metal Finishing, CBS Broadcasting Inc, Centre Properties Ltd, Chatsworth Plating Co, Chem Tech Systems, Chesapeake Industries Inc, Chiera Inc, Childrens Hospital of Los Angeles, Irvine City of, Los Angeles City of, City Steel Treating, Clopay Corporation, Columbia Showcase and Cabinet Co, Competitive Trailers Inc, County of Orange, County of San Luis Obispo, Crown Coach Inc, Curtis Technology Inc, Dale Carters Sacramento Plating Inc, Darner Motor Sales Inc, Denso Sales California Inc, Domestic Linen, Dura Pharmaceuticals Inc, Eagle Marine Services Ltd, Earl Scheib Paint and Supply Co, Ed-Lin Auto Body Inc, F M Thomas Air Conditioning Inc, Fong and Fong Printers and Lithographers Inc, Fresno Unified School District, Gallagher and Ferguson Eng, Geo International Corporation, Good Marc Inc, Graycon Inc, Group One Label Inc, Harmon Industries Inc, Hermetic Seal Corporation, High Voltage Transformer Services Co Inc, HLM Labeling Incorporated, Holly Decorations Inc, I and I Deburring Inc, I Coat Company, I Corp, IMO Industries Inc, Indalex Inc, International Label and Tape Co, IT Corporation, J and S Laboratories Incorporated, Jackson Corporation, Jet Propulsion Laboratory, Key Mechanical Service Company, Laguna Laboratories Inc, Larsco Inc, Los Angeles Unified School District, Lubrication Company of America, Magnetic Data Inc, Mallinckrodt Inc, Maxon Industries Inc, Mayoni Enterprises, McGraw Edison Company, Aaron Thomas Company Inc, Micropolis, Mid-Cal Painting and Drywall Inc, Mighty Mover Trailers Inc, Minson Corporation, Mnemonics Inc, Morgan Gallacher Inc, Northstar Electronics Inc, Omni Metal Finishing Inc, Painting and Stripping Corporation of America, Pan Pacific Fisheries Inc, Action Printed Circuits amending Complaint - (Discovery) 1,filed by plaintiffs' Omega Chemical PRP Group LLC, Omega Chemical PRP Group (bp, ) (Entered: 02/16/2005)
ORDER that plaintiffs' first amended complaint be filed by Judge Terry J. Hatter Jr: granting 11 Ex Parte Application to Amend/Correct (bp, ) (Entered: 02/14/2005)
NOTICE OF DOCUMENT DISCREPANCIES AND ORDER by Judge Terry J. Hatter Jr ORDERING ex parte motion submitted by Plaintiffs Omega Chemical PRP Group LLC, Omega Chemical PRP Group received on 1/28/05 to be filed and processed; filed date to be the date the document was stamped Received but not Filed with the Clerk.(bp, ) (Entered: 02/11/2005)
EX PARTE APPLICATION to file First Amended Complaint filed by plaintiffs' Omega Chemical PRP Group LLC, Omega Chemical PRP Group. (bp, ) (Entered: 02/11/2005)
NOTICE of Related Case(s) filed by Plaintiffs Omega Chemical PRP Group LLC, Omega Chemical PRP Group. Related Case(s): CV 05-754 RGK (SSx) (rn, ) (Entered: 02/03/2005)
ORDER that plaintiffs have to and including 5/24/05 to serve their summons and complaint by Judge Terry J. Hatter Jr: granting 8 Ex Parte Application for Order (bp, ) (Entered: 01/04/2005)
EX PARTE APPLICATION for Order extending time to serve summons and complaint filed by plaintiffs Omega Chemical PRP Group LLC, Omega Chemical PRP Group. Lodged proposed order. (bp, ) (Entered: 01/04/2005)
ORDER that plaintiffs' have to and including January 24, 2005 to serve their summons and complaint by Judge Terry J. Hatter Jr: granting 6 Ex Parte Application for Extension of Time to File (bp, ) (Entered: 09/03/2004)
EXPARTE APPLICATION for Extension of Time to serve summons and complaint filed by plaintiffs Omega Chemical PRP Group, Omega Chemical PRP Group LLC. Lodged order. (pj, ) (Entered: 09/03/2004)
Order by Judge Terry J. Hatter Jr granting EX PARTE APPLICATION to Continue time to serve summons and complaint to 10/26/04 4 (lc, ) (Entered: 05/24/2004)
EX PARTE APPLICATION to Continue time to serve summons and complaint by 120 days to 10/26/04 filed by plaintiff Omega Chemical PRP Group, Omega Chemical PRP Group LLC. (lc, ) (Entered: 05/21/2004)
ORDER RE TRANSFER PURSUANT TO GENERAL ORDER 224 -Related Case- filed. Related Case No: CV 00-4318 TJH (JWJx). Case transfered from Judge Rosalyn M. Chapman and George H. King to Judge Terry J. Hatter and Jeffrey W. Johnson for all further proceedings. The case number will now reflect the initials of the transferee Judge CV 04-1340 TJH (JWJx).(rn, ) (Entered: 03/29/2004)
CERTIFICATION and NOTICE of Interested Parties filed by Plaintiffs Omega Chemical PRP Group, Omega Chemical PRP Group LLC. (jag, ) (Entered: 03/04/2004)
COMPLAINT against defendants. (Filing fee $150.) filed by plaintiffs Omega Chemical PRP Group, Omega Chemical PRP Group LLC.(jag, ) (Entered: 03/04/2004)