Save 25% on a pre-paid one year subscription. |
|
|
243 |
Filed: 12/4/2018, Entered: None |
Order on Motion for Disbursement of Funds |
|
|
|
Request |
 |
|
|
240 |
Filed: 11/28/2018, Entered: None |
Disbursement of funds |
|
|
|
Request |
 |
|
|
239 |
Filed: 8/3/2016, Entered: None |
Unknown Document Type |
|
ORDER and Judgment. Signed by the Honorable Manish S. Shah on 8/3/2016:Notice mailed by Judicial Staff (Attachments: # 1 Exhibit A)(ntf, ) (Entered: 08/03/2016)
|
|
Request |
 |
|
|
238 |
Filed: 7/29/2016, Entered: None |
Unknown Document Type |
|
MINUTE entry before the Honorable Manish S. Shah: Final approval hearing held. For the reasons stated in open court, the withdrawal of objection of Wayne Garritano 234 is granted. The objectors' motion to testify telephonically 235 is denied. The objection to class settlement is overruled, and the motion for final approval of class action settlement 233 is granted, as modified by the court. The motion for approval of attorney fees, reimbursement of costs and expenses, and payment of representative plaintiff service awards 215 is granted, as modified by the court. Class counsel is directed to submit a proposed final approval order with the court's modifications to proposed_order_shah@ilnd.uscourts.gov. Civil case terminated. Notices mailed by Judicial Staff. (psm, ) (Entered: 07/29/2016)
|
|
Request |
 |
|
|
237 |
Filed: 7/29/2016, Entered: None |
Unknown Document Type |
|
RESPONSE by Plaintiffs Raymond Figueroa, Patricia A. Fisher, Susan Sadlowski Garza, Jane Gould, Lilly Martin, Alfredo Mendoza, Kevin P. Murphy, Joann Podkul, Campos Rosalio to motion for miscellaneous relief, 235 In Opposition to Motion to Testify Telephonically (Parkhill, Anthony) (Entered: 07/29/2016)
|
|
Request |
 |
|
|
236 |
Filed: 7/28/2016, Entered: None |
Unknown Document Type |
|
NOTICE of Motion by Meredith S. Kirshenbaum for presentment of motion for miscellaneous relief, 235 before Honorable Manish S. Shah on 7/29/2016 at 11:00 AM. (Kirshenbaum, Meredith) (Entered: 07/28/2016)
|
|
Request |
 |
|
|
235 |
Filed: 7/28/2016, Entered: None |
Unknown Document Type |
|
MOTION by Claimants Refugio Bautista, Marianne Bly, Judith Celio, Ernest Chico, Josie Chico, Ventura Contreras, Veronica Flores, Victor Garibay, Lady Gonzalez, Rafael Martinez, Francisco Mendez, Tomas Ramos, Peggy Salazar, Jose Toscano, Joseph Toscano, Jose Vargas, Anastasia Villalobos to Testify Telephonically (Kirshenbaum, Meredith) (Entered: 07/28/2016)
|
|
Request |
 |
|
|
234 |
Filed: 7/27/2016, Entered: None |
Unknown Document Type |
|
NOTICE by Wayne Garritano re other,,, 221 of Withdrawal of Wayne Garritano as Class Objector and Withdrawal of His Declaration in Support of Class Objection (Kirshenbaum, Meredith) (Entered: 07/27/2016)
|
|
Request |
 |
|
|
233 |
Filed: 7/5/2016, Entered: None |
|
|
MOTION by Plaintiffs Raymond Figueroa, Patricia A. Fisher, Susan Sadlowski Garza, Jane Gould, Lilly Martin, Alfredo Mendoza, Kevin P. Murphy, Joann Podkul, Campos Rosalio for settlement Seeking Final Approval of Class Action Settlements (Attachments: # 1 Exhibit A: Declaration of Carla A. Peak, # 2 Exhibit B: June 2, 2016 Email, # 3 Exhibit C: June 3, 2016 Email, # 4 Exhibit D: June 6, 2016 Email, # 5 Exhibit E: June 14, 2016 Email)(Barnow, Ben) (Entered: 07/05/2016)
|
|
Request |
 |
|
|
232 |
Filed: 6/30/2016, Entered: None |
|
|
ORDER. Signed by the Honorable Manish S. Shah on 6/30/2016: Plaintiffs' motion for leave to serve limited discovery on objectors 225 is denied, but objectors shall make an additional disclosure concerning the translation and interpretation of the filed declarations. The supplemental disclosure shall be made by July 13, 2016. Class objectors' motion for production of deposition transcripts 228 is denied. [For further detail see attached order.] Notices mailed by Judicial Staff. (psm, ) (Entered: 06/30/2016)
|
|
|
 |
|
|
231 |
Filed: 6/29/2016, Entered: None |
|
|
TRANSCRIPT OF PROCEEDINGS held on 06/28/16 before the Honorable Manish S. Shah. Court Reporter Contact Information: Colleen Conway @312.435.5594 or colleen_conway@ilnd.uscourts.gov. IMPORTANT: The transcript may be viewed at the court's public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings. Redaction Request due 7/20/2016. Redacted Transcript Deadline set for 8/1/2016. Release of Transcript Restriction set for 9/27/2016. (Conway, Colleen) (Entered: 06/29/2016)
|
|
Request |
 |
|
|
230 |
Filed: 6/28/2016, Entered: None |
|
|
MINUTE entry before the Honorable Manish S. Shah: Motion hearing held. Plaintiffs' motion for leave to serve limited discovery 225 and the claimants' motion for production of the representative plaintiffs' deposition transcripts 228 are taken under advisement. The court will issue a ruling on the motions via cm/ecf. No appearance on 6/30/16 is necessary. Final approval hearing is reset to 7/29/16 at 11:00 a.m. Notices mailed by Judicial Staff. (psm, ) (Entered: 06/28/2016)
|
|
Request |
 |
|
|
229 |
Filed: 6/27/2016, Entered: None |
|
|
NOTICE of Motion by Meredith S. Kirshenbaum for presentment of motion for miscellaneous relief, 228 before Honorable Manish S. Shah on 6/30/2016 at 09:45 AM. (Kirshenbaum, Meredith) (Entered: 06/27/2016)
|
|
Request |
 |
|
|
228 |
Filed: 6/27/2016, Entered: None |
|
|
MOTION by Claimants Salvador Anaya, Juan Baez, Refugio Bautista, Maria Bautista, Marianne Bly, Judith Celio, Ernest Chico, Josie Chico, Ventura Contreras, Veronica Flores, Victor Garibay, Wayne Garritano, Lady Gonzalez, Rafael Martinez, Francisco Mendez, Tomas Ramos, Peggy Salazar, Jose Toscano, Joseph Toscano, Jose Vargas, Anastasia Villalobos MOTION FOR PRODUCTION OF THE REPRESENTATIVE PLAINTIFFS' DEPOSITION TRANSCRIPTS (Kirshenbaum, Meredith) (Entered: 06/27/2016)
|
|
Request |
 |
|
|
227 |
Filed: 6/27/2016, Entered: None |
|
|
RESPONSE by Salvador Anaya, Juan Baez, Refugio Bautista, Maria Bautista, Marianne Bly, Judith Celio, Ernest Chico, Josie Chico, Ventura Contreras, Veronica Flores, Victor Garibay, Wayne Garritano, Lady Gonzalez, Rafael Martinez, Francisco Mendez, Tomas Ramos, Peggy Salazar, Jose Toscano, Joseph Toscano, Jose Vargas, Anastasia Villalobos to MOTION by Plaintiffs Raymond Figueroa, Patricia A. Fisher, Susan Sadlowski Garza, Jane Gould, Lilly Martin, Alfredo Mendoza, Kevin P. Murphy, Joann Podkul, Campos Rosalio for Leave to Serve Limited Discovery on Objectors to Class Action Settlement Agree 225 (Kirshenbaum, Meredith) (Entered: 06/27/2016)
|
|
Request |
 |
|
|
226 |
Filed: 6/24/2016, Entered: None |
|
|
NOTICE of Motion by Erich Paul Schork for presentment of motion for miscellaneous relief, 225 before Honorable Manish S. Shah on 6/28/2016 at 09:45 AM. (Schork, Erich) (Entered: 06/24/2016)
|
|
Request |
 |
|
|
225 |
Filed: 6/24/2016, Entered: None |
|
|
MOTION by Plaintiffs Raymond Figueroa, Patricia A. Fisher, Susan Sadlowski Garza, Jane Gould, Lilly Martin, Alfredo Mendoza, Kevin P. Murphy, Joann Podkul, Campos Rosalio for Leave to Serve Limited Discovery on Objectors to Class Action Settlement Agreements (Attachments: # 1 Exhibit A: Exemplar Subpoena, # 2 Exhibit B: Exemplar Subpoena Rider)(Schork, Erich) (Entered: 06/24/2016)
|
|
Request |
 |
|
|
224 |
Filed: 6/24/2016, Entered: None |
|
|
NOTICE of Correction regarding MDL Member Case docket entry (unnumbered entry from 06/20/2016). (jl) Modified on 6/24/2016 (jl, ). (Entered: 06/24/2016)
|
|
Request |
 |
|
|
223 |
Filed: 6/22/2016, Entered: None |
|
|
ATTORNEY Appearance for Claimants Salvador Anaya, Juan Baez, Refugio Bautista, Maria Bautista, Marianne Bly, Judith Celio, Ernest Chico, Josie Chico, Ventura Contreras, Veronica Flores, Victor Garibay, Wayne Garritano, Lady Gonzalez, Rafael Martinez, Francisco Mendez, Tomas Ramos, Peggy Salazar, Jose Toscano, Joseph Toscano, Jose Vargas, Anastasia Villalobos by Kenneth Steven Ulrich (Ulrich, Kenneth) (Entered: 06/22/2016)
|
|
Request |
 |
|
|
222 |
Filed: 6/21/2016, Entered: None |
|
|
MINUTE entry before the Honorable Manish S. Shah: The motion to withdraw as attorney 218 is granted. Jordan Rudnick is terminated as counsel of record for plaintiffs. No appearance on the motion is necessary. Notices mailed by Judicial Staff. (psm, ) (Entered: 06/21/2016)
|
|
Request |
 |
|
|
221 |
Filed: 6/21/2016, Entered: None |
|
|
Certain Class Members' Objection to the Proposed Class Action Settlements and Notice of Intent to Appear at the Final Approval Hearing by Salvador Anaya, Juan Baez, Refugio Bautista, Maria Bautista, Marianne Bly, Judith Celio, Ernest Chico, Josie Chico, Ventura Contreras, Veronica Flores, Victor Garibay, Wayne Garritano, Lady Gonzalez, Rafael Martinez, Francisco Mendez, Tomas Ramos, Peggy Salazar, Jose Toscano, Joseph Toscano, Jose Vargas, Anastasia Villalobos (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16, # 17 Exhibit 17, # 18 Exhibit 18, # 19 Exhibit 19, # 20 Exhibit 20, # 21 Exhibit 21, # 22 Exhibit 22)(Kirshenbaum, Meredith) (Entered: 06/21/2016)
|
|
Request |
 |
|
|
220 |
Filed: 6/21/2016, Entered: None |
|
|
ATTORNEY Appearance for Claimants Salvador Anaya, Juan Baez, Maria Bautista, Refugio Bautista, Marianne Bly, Judith Celio, Ernest Chico, Josie Chico, Ventura Contreras, Veronica Flores, Victor Garibay, Wayne Garritano, Lady Gonzalez, Rafael Martinez, Francisco Mendez, Tomas Ramos, Peggy Salazar, Jose Toscano, Joseph Toscano, Jose Vargas, Anastasia Villalobos by Meredith S. Kirshenbaum (Kirshenbaum, Meredith) (Entered: 06/21/2016)
|
|
Request |
 |
|
|
219 |
Filed: 6/20/2016, Entered: None |
|
|
NOTICE of Motion by Jordan Rudnick for presentment of motion to withdraw as attorney, 218 before Honorable Manish S. Shah on 6/28/2016 at 09:45 AM. (Rudnick, Jordan) (Entered: 06/20/2016)
|
|
Request |
 |
|
|
218 |
Filed: 6/20/2016, Entered: None |
|
|
MOTION by Attorney Jordan Rudnick to withdraw as attorney for Raymond Figueroa, Patricia A. Fisher, Susan Sadlowski Garza, Jane Gould, Lilly Martin, Alfredo Mendoza, Kevin P. Murphy, Joann Podkul, Campos Rosalio, Jean Tourville. No party information provided (Rudnick, Jordan) (Entered: 06/20/2016)
|
|
Request |
 |
|
|
217 |
Filed: 6/16/2016, Entered: None |
|
|
TRANSCRIPT OF PROCEEDINGS held on 03/08/16 before the Honorable Manish S. Shah. Court Reporter Contact Information: Colleen Conway @312.435.5594 or colleen_conway@ilnd.uscourts.gov. IMPORTANT: The transcript may be viewed at the court's public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings. Redaction Request due 7/7/2016. Redacted Transcript Deadline set for 7/18/2016. Release of Transcript Restriction set for 9/14/2016. (Conway, Colleen) (Entered: 06/16/2016)
|
|
Request |
 |
|
|
216 |
Filed: 6/7/2016, Entered: None |
|
|
MEMORANDUM in Support of Representative Plaintiffs' Motion for Award of Attorneys' Fees, Reimbursement of Costs and Expenses, and Payment of Representative Plaintiff Service Awards (Attachments: # 1 Exhibit A: Summary of TIme, Costs, and Expenses Reported, # 2 Exhibit B: Declaration of Erich P. Schork, # 3 Exhibit C: Declaration of Thomas A. Zimmerman, Jr., # 4 Exhibit D. Declaration of Kevin B. Rogers, # 5 Exhibit E: Declaration of James D. Brusslan, # 6 Exhibit F: Declaration of Jeffrey A. Leon, # 7 Declaration of Robert J. Pavich, # 8 Exhibit H: Declaration of Aron Robinson, # 9 Exhibit I: Declaration of Jay Geraci, # 10 Exhibit J: Order, In re Potash Antitrust Litig., No. 08-CV-6910 (N.D. Ill. June 12, 2013))(Barnow, Ben) (Entered: 06/07/2016)
|
|
Request |
 |
|
|
215 |
Filed: 6/7/2016, Entered: None |
|
|
MOTION by Plaintiffs Raymond Figueroa, Patricia A. Fisher, Susan Sadlowski Garza, Jane Gould, Lilly Martin, Alfredo Mendoza, Kevin P. Murphy, Joann Podkul, Campos Rosalio for attorney fees , Reimbursement of Costs and Expenses, and Payment of Representative Plaintiff Service Awards (Barnow, Ben) (Entered: 06/07/2016)
|
|
Request |
 |
|
|
214 |
Filed: 4/18/2016, Entered: None |
|
|
ORDER Granting Preliminary Approval of Class Action Settlement. Signed by the Honorable Manish S. Shah on 4/18/2016. Notices mailed by Judicial Staff. (psm, ) (Entered: 04/18/2016)
|
|
Request |
 |
|
|
213 |
Filed: 4/18/2016, Entered: None |
|
|
MINUTE entry before the Honorable Manish S. Shah: Preliminary approval hearing held. For the reasons stated in open court, Plaintiff's Motion for Preliminary Approval of Class Action Settlement Agreement with Calumet Transload Railroad, LLC, George J. Beemsterboer, Inc., and Beemsterboer Slag and Ballast Corporation 211 is granted. Enter Preliminary Approval Order. Final approval hearing is set for 7/26/16 at 11:00 a.m. Plaintiffs' Motion for Class Certification 157 and Defendants' Motion to Strike 168 are terminated as moot. Notices mailed by Judicial Staff. (psm, ) (Entered: 04/18/2016)
|
|
Request |
 |
|
|
212 |
Filed: 4/18/2016, Entered: None |
|
|
MINUTE entry before the Honorable Manish S. Shah: Preliminary approval hearing on 4/18/16 is reset to 1:15 p.m. Please note, this is only a change of time. Notices mailed by Judicial Staff. (psm, ) (Entered: 04/18/2016)
|
|
Request |
 |
|
|
211 |
Filed: 4/15/2016, Entered: None |
|
|
MOTION by Plaintiffs Raymond Figueroa, Patricia A. Fisher, Susan Sadlowski Garza, Jane Gould, Lilly Martin, Alfredo Mendoza, Kevin P. Murphy, Joann Podkul, Campos Rosalio for settlement Preliminary Approval of Class Action Settlement Agreement with Calumet Transload Railroad, LLC, George J. Beemsterboer, Inc., and Beemsterboer Slag and Ballast Corporation, and Incorporated Memorandum of Law (Attachments: # 1 Exhibit Settlement Agreement, # 2 Exhibit Resume of Ben Barnow, # 3 Exhibit Resume of Thomas A. Zimmerman)(Barnow, Ben) (Entered: 04/15/2016)
|
|
Request |
 |
|
|
210 |
Filed: 4/15/2016, Entered: None |
|
|
MINUTE entry before the Honorable Manish S. Shah: Preliminary approval hearing is set for 4/18/2016 at 01:00 PM. Notices mailed by Judicial Staff. (psm, ) (Entered: 04/15/2016)
|
|
Request |
 |
|
|
209 |
Filed: 4/8/2016, Entered: None |
|
|
MINUTE entry before the Honorable Manish S. Shah: Status hearing held. Plaintiff reports settlement has been reached with the remaining defendants, Calumet Transload Railroad LLC, George J. Beemsterboer, Inc., and Beemsterboer Slag and Ballast Corporation. Plaintiff has leave to file the motion for preliminary approval of class action settlement when ready to do so. Plaintiff may contact this court's courtroom deputy if shortened notice is necessary. Notices mailed by Judicial Staff. (psm, ) (Entered: 04/08/2016)
|
|
Request |
 |
|
|
208 |
Filed: 3/29/2016, Entered: None |
|
|
MINUTE entry before the Honorable Manish S. Shah: Status hearing held and continued to 4/8/16 at 9:45 a.m. The parties report that a settlement with the remaining defendants has been reached in principle. The parties may contact this court's courtroom deputy if they agree the status hearing is unnecessary. Plaintiffs have leave to file the motion for preliminary approval when ready. Notices mailed by Judicial Staff. (psm, ) (Entered: 03/29/2016)
|
|
Request |
 |
|
|
207 |
Filed: 3/10/2016, Entered: None |
Order |
|
|
|
Request |
 |
|
|
206 |
Filed: 3/8/2016, Entered: None |
Order on Motion for Miscellaneous Relief |
|
|
|
Request |
 |
|
|
205 |
Filed: 3/7/2016, Entered: None |
Miscellaneous Relief |
|
|
|
Request |
 |
|
|
204 |
Filed: 3/7/2016, Entered: None |
|
|
SUGGESTION of Death as to Plaintiff Jean Tourville (Zimmerman, Thomas) (Entered: 03/07/2016)
|
|
Request |
 |
|
|
203 |
Filed: 3/3/2016, Entered: None |
|
|
MINUTE entry before the Honorable Manish S. Shah: At the parties' request, the preliminary approval hearing is reset to 3/8/16 at 12:15 p.m. Notices mailed by Judicial Staff. (psm, ) (Entered: 03/03/2016)
|
|
Request |
 |
|
|
202 |
Filed: 2/26/2016, Entered: None |
|
|
MINUTE entry before the Honorable Manish S. Shah: Status hearing held. Plaintiff has leave of court to file the motion for preliminary approval of settlement as late as 3/3/16. Continued status hearing and hearing on motion for preliminary approval of settlement is set for 3/4/16 at 10:00 a.m. The court forgives its requirement of 3 days advance notice of presentment. Notices mailed by Judicial Staff. (psm, ) (Entered: 02/26/2016)
|
|
Request |
 |
|
|
201 |
Filed: 2/9/2016, Entered: None |
Order on Motion to Clarify |
|
|
|
Request |
 |
|
|
200 |
Filed: 2/8/2016, Entered: None |
|
|
RESPONSE by Raymond Figueroa, Patricia A. Fisher, Susan Sadlowski Garza, Jane Gould, Lilly Martin, Alfredo Mendoza, Kevin P. Murphy, Joann Podkul, Campos Rosalio, Jean Tourvillein Opposition to MOTION by Defendants Beemsterboer Slag and Ballast Corporation, Calumet Transload Railroad LLC, George J. Beemsterboer, Inc. to clarify 197 (Barnow, Ben) (Entered: 02/08/2016)
|
|
Request |
 |
|
|
199 |
Filed: 2/3/2016, Entered: None |
Order on Motion for Extension of Time to Complete Discovery |
|
|
|
Request |
 |
|
|
198 |
Filed: 2/2/2016, Entered: None |
|
|
NOTICE of Motion by Steven Lawrence Vanderporten for presentment of motion to clarify 197 before Honorable Manish S. Shah on 2/9/2016 at 09:45 AM. (Vanderporten, Steven) (Entered: 02/02/2016)
|
|
Request |
 |
|
|
197 |
Filed: 2/2/2016, Entered: None |
Clarify |
|
|
|
Request |
 |
|
|
196 |
Filed: 2/1/2016, Entered: None |
Order on Motion for Leave to File Excess Pages |
|
|
|
Request |
 |
|
|
195 |
Filed: 1/29/2016, Entered: None |
|
|
NOTICE of Motion by Steven Lawrence Vanderporten for presentment of motion for extension of time to complete discovery 194 before Honorable Manish S. Shah on 2/3/2016 at 09:45 AM. (Vanderporten, Steven) (Entered: 01/29/2016)
|
|
Request |
 |
|
|
194 |
Filed: 1/29/2016, Entered: None |
Extension of Time to Complete Discovery |
|
|
|
Request |
 |
|
|
193 |
Filed: 1/27/2016, Entered: None |
|
|
RESPONSE by Raymond Figueroa, Patricia A. Fisher, Susan Sadlowski Garza, Jane Gould, Lilly Martin, Alfredo Mendoza, Kevin P. Murphy, Joann Podkul, Campos Rosalio, Jean Tourvillein Opposition to MOTION by Defendants KCBX Terminals Company, Koch Carbon, LLC to strike evidence supporting Plaintiffs' Motion for Class Certification and Incorporated Memorandum of Law 168 (Attachments: # 1 Exhibit A: Excerpts from the Deposition of Alfredo Mendoza, # 2 Exhibit B: Excerpts from the Deposition of Richard Martinez, # 3 Exhibit C: Excerpts from the Deposition of Patricia A. Fisher)(Schork, Erich) (Entered: 01/27/2016)
|
|
Request |
 |
|
|
192 |
Filed: 1/27/2016, Entered: None |
|
|
REPLY by Raymond Figueroa, Patricia A. Fisher, Susan Sadlowski Garza, Jane Gould, Lilly Martin, Alfredo Mendoza, Kevin P. Murphy, Joann Podkul, Campos Rosalio, Jean Tourville to MOTION by Plaintiffs Raymond Figueroa, Patricia A. Fisher, Susan Sadlowski Garza, Jane Gould, Lilly Martin, Alfredo Mendoza, Kevin P. Murphy, Joann Podkul, Campos Rosalio, Jean Tourville to certify class and Incorporated Memorandum of Law 157 (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H, # 9 Exhibit I)(Barnow, Ben) (Entered: 01/27/2016)
|
|
Request |
 |
|
|
191 |
Filed: 1/27/2016, Entered: None |
|
|
NOTICE of Motion by Erich Paul Schork for presentment of motion for leave to file excess pages 190 before Honorable Manish S. Shah on 2/2/2016 at 09:45 AM. (Schork, Erich) (Entered: 01/27/2016)
|
|
Request |
 |
|
|
190 |
Filed: 1/27/2016, Entered: None |
File Excess Pages |
|
|
|
Request |
 |
|
|
189 |
Filed: 1/27/2016, Entered: None |
|
|
MINUTE entry before the Honorable Manish S. Shah: At the parties' request, the status hearing is reset to 2/3/16 at 9:30 a.m. Notices mailed by Judicial Staff. (psm, ) (Entered: 01/27/2016)
|
|
Request |
 |
|
|
188 |
Filed: 1/19/2016, Entered: None |
Order on Motion for Extension of Time to File Response/Reply |
|
|
|
Request |
 |
|
|
187 |
Filed: 1/19/2016, Entered: None |
|
|
NOTICE of Motion by Ben Barnow for presentment of motion for extension of time to file response/reply, 186 before Honorable Manish S. Shah on 1/26/2016 at 09:45 AM. (Barnow, Ben) (Entered: 01/19/2016)
|
|
Request |
 |
|
|
186 |
Filed: 1/19/2016, Entered: None |
Extension of Time to File Response/Reply |
|
|
|
Request |
 |
|
|
185 |
Filed: 1/12/2016, Entered: None |
|
|
ATTORNEY Appearance for Plaintiffs Raymond Figueroa, Patricia A. Fisher, Susan Sadlowski Garza, Jane Gould, Lilly Martin, Alfredo Mendoza, Kevin P. Murphy, Joann Podkul, Campos Rosalio, Jean Tourville by Jordan Rudnick (Rudnick, Jordan) (Entered: 01/12/2016)
|
|
Request |
 |
|
|
184 |
Filed: 1/8/2016, Entered: None |
|
|
ATTORNEY Appearance for Plaintiffs Raymond Figueroa, Patricia A. Fisher, Susan Sadlowski Garza, Jane Gould, Lilly Martin, Alfredo Mendoza, Kevin P. Murphy, Joann Podkul, Campos Rosalio, Jean Tourville by Thomas A. Zimmerman, Jr Jordan Rudnick (Zimmerman, Thomas) (Entered: 01/08/2016)
|
|
Request |
 |
|
|
183 |
Filed: 12/31/2015, Entered: None |
Order on Motion for Extension of Time |
|
|
|
Request |
 |
|
|
182 |
Filed: 12/31/2015, Entered: None |
|
|
(Plaintiffs' Unopposed Motion) NOTICE of Motion by Ben Barnow for presentment of extension of time, 181 before Honorable Manish S. Shah on 1/7/2016 at 09:45 AM. (Barnow, Ben) (Entered: 12/31/2015)
|
|
Request |
 |
|
|
181 |
Filed: 12/31/2015, Entered: None |
extension of time |
|
|
|
Request |
 |
|
|
180 |
Filed: 12/18/2015, Entered: None |
Order on Motion for Extension of Time |
|
|
|
Request |
 |
|
|
179 |
Filed: 12/18/2015, Entered: None |
extension of time |
|
|
|
Request |
 |
|
|
178 |
Filed: 12/3/2015, Entered: None |
Order on Motion for Extension of Time to File Response/Reply |
|
|
|
Request |
 |
|
|
177 |
Filed: 12/2/2015, Entered: None |
|
|
NOTICE of Motion by Kevin Barry Rogers for presentment of motion for extension of time to file response/reply, 176 before Honorable Manish S. Shah on 12/8/2015 at 09:45 AM. (Rogers, Kevin) (Entered: 12/02/2015)
|
|
Request |
 |
|
|
176 |
Filed: 12/2/2015, Entered: None |
Extension of Time to File Response/Reply |
|
|
|
Request |
 |
|
|
175 |
Filed: 11/12/2015, Entered: None |
|
|
ATTORNEY Appearance for Plaintiffs Raymond Figueroa, Patricia A. Fisher, Susan Sadlowski Garza, Jane Gould, Lilly Martin, Alfredo Mendoza, Kevin P. Murphy, Joann Podkul, Campos Rosalio, Jean Tourville by Amelia Susan Newton (Newton, Amelia) (Entered: 11/12/2015)
|
|
Request |
 |
|
|
174 |
Filed: 11/9/2015, Entered: None |
Order on Motion for Leave to File Excess Pages |
|
|
|
Request |
 |
|
|
173 |
Filed: 11/6/2015, Entered: None |
|
|
NOTICE OF EMAIL NOTIFICATION FAILURE, for document # 168 , 170 , 167 , 166 , 172 , 171 , 169 sent to Attorney Steven Mark Siegel returned as: unknown address error. Mailed to attorney Steven Mark Siegel Letter re: bounce back email and a Notification of Change of Address form. Notices have been set to No. Counsel must email the Clerk's Office at Docketing_ILND@uscourts.gov when a Notification of Change of Address has been filed to ensure electronic notification is reset. (ea, ) (Entered: 11/09/2015)
|
|
Request |
 |
|
|
172 |
Filed: 11/6/2015, Entered: None |
|
|
RESPONSE by KCBX Terminals Company, Koch Carbon, LLCin Opposition to MOTION by Plaintiffs Raymond Figueroa, Patricia A. Fisher, Susan Sadlowski Garza, Jane Gould, Lilly Martin, Alfredo Mendoza, Kevin P. Murphy, Joann Podkul, Campos Rosalio, Jean Tourville to certify class and Incorporated Memorandum of Law 157 (Attachments: # 1 Declaration of Stephen A. Swedlow, # 2 Exhibit 1 - Declaration of Michael Estadt, # 3 Exhibit 2 - Declaration of Lyle Chinkin, # 4 Exhibit 3, # 5 Exhibit 4, # 6 Exhibit 5 - Declaration of David MacIntosh, # 7 Exhibit 6, # 8 Exhibit 7, # 9 Exhibit 8, # 10 Exhibit 9, # 11 Exhibit 10, # 12 Exhibit 11, # 13 Exhibit 12, # 14 Exhibit 13, # 15 Exhibit 14 - Declaration of David MacIntosh, # 16 Exhibit 15, # 17 Exhibit 16, # 18 Exhibit 17 - Declaration of Michael Dourson, # 19 Exhibit 18, # 20 Exhibit 19, # 21 Exhibit 20)(Swedlow, Stephen) (Entered: 11/06/2015)
|
|
Request |
 |
|
|
171 |
Filed: 11/6/2015, Entered: None |
|
|
NOTICE of Motion by Stephen A. Swedlow for presentment of motion for leave to file excess pages 170 before Honorable Manish S. Shah on 11/12/2015 at 09:45 AM. (Swedlow, Stephen) (Entered: 11/06/2015)
|
|
Request |
 |
|
|
170 |
Filed: 11/6/2015, Entered: None |
File Excess Pages |
|
|
|
Request |
 |
|
|
169 |
Filed: 11/6/2015, Entered: None |
|
|
NOTICE of Motion by Stephen A. Swedlow for presentment of motion to strike, 168 before Honorable Manish S. Shah on 11/12/2015 at 09:45 AM. (Swedlow, Stephen) (Entered: 11/06/2015)
|
|
Request |
 |
|
|
168 |
Filed: 11/6/2015, Entered: None |
Strike |
|
|
|
Request |
 |
|
|
167 |
Filed: 11/6/2015, Entered: None |
|
|
RESPONSE by Beemsterboer Slag and Ballast Corporation, George J. Beemsterboer, Inc.in Opposition to MOTION by Plaintiffs Raymond Figueroa, Patricia A. Fisher, Susan Sadlowski Garza, Jane Gould, Lilly Martin, Alfredo Mendoza, Kevin P. Murphy, Joann Podkul, Campos Rosalio, Jean Tourville to certify class and Incorporated Memorandum of Law 157 (Harvey, Elizabeth) (Entered: 11/06/2015)
|
|
Request |
 |
|
|
166 |
Filed: 11/6/2015, Entered: None |
|
|
RESPONSE by Calumet Transload Railroad LLCin Opposition to MOTION by Plaintiffs Raymond Figueroa, Patricia A. Fisher, Susan Sadlowski Garza, Jane Gould, Lilly Martin, Alfredo Mendoza, Kevin P. Murphy, Joann Podkul, Campos Rosalio, Jean Tourville to certify class and Incorporated Memorandum of Law 157 (Attachments: # 1 Exhibit 1, Map, # 2 Exhibit 2, Mendoza deposition excerpts, # 3 Exhibit 3, Fisher deposition excerpts, # 4 Exhibit 4, Martinez deposition excerpts, # 5 Exhibit 5, Campos deposition excerpts, # 6 Exhibit 6, Martin deposition excerpts, # 7 Exhibit 7, Gould deposition excerpts)(Harvey, Elizabeth) (Entered: 11/06/2015)
|
|
Request |
 |
|
|
165 |
Filed: 10/21/2015, Entered: None |
|
|
MINUTE entry before the Honorable Manish S. Shah: Status hearing held. Plaintiffs' reply to the Motion for Class Certification 157 is due 12/4/15. Continued status hearing is set for 1/15/16 at 9:30 a.m. Notices mailed by Judicial Staff. (psm, ) (Entered: 10/21/2015)
|
|
Request |
 |
|
|
164 |
Filed: 10/13/2015, Entered: None |
Order on Motion for Extension of Time to File Response/Reply |
|
|
|
Request |
 |
|
|
163 |
Filed: 10/13/2015, Entered: None |
|
|
NOTICE of Motion by Stephen A. Swedlow for presentment of motion for extension of time to file response/reply, 162 before Honorable Manish S. Shah on 10/21/2015 at 09:30 AM. (Swedlow, Stephen) (Entered: 10/13/2015)
|
|
Request |
 |
|
|
162 |
Filed: 10/13/2015, Entered: None |
Extension of Time to File Response/Reply |
|
|
|
Request |
 |
|
|
161 |
Filed: 10/7/2015, Entered: None |
|
|
ATTORNEY Appearance for Defendants Beemsterboer Slag and Ballast Corporation, Calumet Transload Railroad LLC, George J. Beemsterboer, Inc. by Elizabeth Schroer Harvey (Harvey, Elizabeth) (Entered: 10/07/2015)
|
|
Request |
 |
|
|
160 |
Filed: 9/9/2015, Entered: None |
|
|
ATTORNEY Appearance for Plaintiffs Jane Gould, Lilly Martin, Alfredo Mendoza, Jean Tourville by Nickolas J. Hagman (Hagman, Nickolas) (Entered: 09/09/2015)
|
|
Request |
 |
|
|
159 |
Filed: 9/9/2015, Entered: None |
|
|
MINUTE entry before the Honorable Manish S. Shah: Status hearing held. Defendants' counsel advise the court three depositions of class representatives, as well as some documents from outstanding discovery requests, are necessary before responding to the Motion for Class Certification 157 . Defendants' responses to the motion 157 shall be filed by 10/16/15. Defendants' expert disclosures, if any, shall be served simultaneously with the filing of their responses. Plaintiff's oral request to extend the 12/18/15 fact discovery deadline is granted. All fact discovery shall be noticed in time to be completed by 2/5/16. Continued status hearing is set for 10/21/15 at 9:30 a.m., at which time a deadline for Plaintiffs' reply to the motion 157 shall be set. Notices mailed by Judicial Staff. (psm, ) (Entered: 09/09/2015)
|
|
Request |
 |
|
|
158 |
Filed: 8/13/2015, Entered: None |
|
|
NOTICE OF EMAIL NOTIFICATION FAILURE, for document #154 sent to Attorney Patrick M Crook returned as: Unknown Address Error. The Clerk telephoned Patrick M Crook, no contact made. Document 154 mailed to attorney Patrick M Crook with Letter re: bounce back email and a Notification of Change of Address form. Notices have been set to No. Counsel must email the Clerk's Office at Docketing_ILND@uscourts.gov when a Notification of Change of Address has been filed to ensure electronic notification is reset. (ea, ) (Entered: 08/28/2015)
|
|
Request |
 |
|
|
157 |
Filed: 8/27/2015, Entered: None |
Certify Class |
|
|
|
Request |
 |
|
|
156 |
Filed: 8/3/2015, Entered: None |
|
|
NOTICE OF EMAIL NOTIFICATION FAILURE, for document # 152 , 153 sent to Attorney Patrick Crook returned as: Unknown address error. The Clerk telephoned [Attorney Patrick Crook], no contact made. Document 152 153 mailed to attorney [Patrick Crook ] with Letter re: bounce back email and a Notification of Change of Address form. Notices have been set to No. Counsel must email the Clerk's Office at Docketing_ILND@uscourts.gov when a Notification of Change of Address has been filed to ensure electronic notification is reset. (kmc, ) (Entered: 08/24/2015)
|
|
Request |
 |
|
|
155 |
Filed: 8/13/2015, Entered: None |
|
|
TRANSCRIPT OF PROCEEDINGS held on 08/04/15 before the Honorable Manish S. Shah. Court Reporter Contact Information: Colleen Conway @312.435.5594 or colleen_conway@ilnd.uscourts.gov. IMPORTANT: The transcript may be viewed at the court's public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings. Redaction Request due 9/3/2015. Redacted Transcript Deadline set for 9/14/2015. Release of Transcript Restriction set for 11/12/2015. (Conway, Colleen) (Entered: 08/13/2015)
|
|
Request |
 |
|
|
154 |
Filed: 8/4/2015, Entered: None |
Order on Motion to Clarify |
|
|
|
Request |
 |
|
|
153 |
Filed: 8/3/2015, Entered: None |
|
|
REPLY by Raymond Figueroa, Patricia A. Fisher, Susan Sadlowski Garza, Jane Gould, Lilly Martin, Alfredo Mendoza, Kevin P. Murphy, Joann Podkul, Campos Rosalio, Jean Tourville to MOTION by Plaintiffs Raymond Figueroa, Patricia A. Fisher, Susan Sadlowski Garza, Jane Gould, Lilly Martin, Alfredo Mendoza, Kevin P. Murphy, Joann Podkul, Campos Rosalio, Jean Tourville to clarify June 5, 2015 Order and Extend Expert Disclosure Dat 149 , response in opposition to motion,, 152 (Barnow, Ben) (Entered: 08/03/2015)
|
|
Request |
 |
|
|
152 |
Filed: 8/3/2015, Entered: None |
|
|
RESPONSE by KCBX Terminals Company, Koch Carbon, LLCin Opposition to MOTION by Plaintiffs Raymond Figueroa, Patricia A. Fisher, Susan Sadlowski Garza, Jane Gould, Lilly Martin, Alfredo Mendoza, Kevin P. Murphy, Joann Podkul, Campos Rosalio, Jean Tourville to clarify June 5, 2015 Order and Extend Expert Disclosure Dat 149 (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D, # 5 Exhibit E, # 6 Exhibit F, # 7 Exhibit G, # 8 Exhibit H)(Swedlow, Stephen) (Entered: 08/03/2015)
|
|
Request |
 |
|
|
151 |
Filed: 7/22/2015, Entered: None |
|
|
MINUTE entry before the Honorable Manish S. Shah: The 7/27/15 deadline for plaintiff's expert disclosure is stayed pending the 8/4/15 hearing on plaintiff's motion to clarify. Notices mailed by Judicial Staff (ntf, ) (Entered: 07/22/2015)
|
|
Request |
 |
|
|
150 |
Filed: 7/21/2015, Entered: None |
|
|
NOTICE of Motion by Ben Barnow for presentment of motion to clarify, 149 before Honorable Manish S. Shah on 8/4/2015 at 09:45 AM. (Barnow, Ben) (Entered: 07/21/2015)
|
|
Request |
 |
|
|
149 |
Filed: 7/21/2015, Entered: None |
Clarify |
|
|
|
Request |
 |
|
|
148 |
Filed: 7/2/2015, Entered: None |
|
|
ATTORNEY Appearance for Plaintiffs Jane Gould, Lilly Martin, Alfredo Mendoza, Jean Tourville by Matthew C. De Re (De Re, Matthew) (Entered: 07/02/2015)
|
|
Request |
 |
|
|
147 |
Filed: 6/29/2015, Entered: None |
Order on Motion to Withdraw as Attorney |
|
|
|
Request |
 |
|
|
146 |
Filed: 6/29/2015, Entered: None |
|
|
NOTICE of Motion by Adam M. Tamburelli for presentment of motion to withdraw as attorney 145 before Honorable Manish S. Shah on 6/1/2016 at 09:45 AM. (Tamburelli, Adam) (Entered: 06/29/2015)
|
|
Request |
 |
|
|
145 |
Filed: 6/29/2015, Entered: None |
Withdraw as Attorney |
|
|
|
Request |
 |
|
|
144 |
Filed: 6/24/2015, Entered: None |
|
|
TRANSCRIPT OF PROCEEDINGS held on 06/05/15 before the Honorable Manish S. Shah. Court Reporter Contact Information: Colleen Conway @312.435.5594 or colleen_conway@ilnd.uscourts.gov. IMPORTANT: The transcript may be viewed at the court's public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings. Redaction Request due 7/15/2015. Redacted Transcript Deadline set for 7/27/2015. Release of Transcript Restriction set for 9/22/2015. (Conway, Colleen) (Entered: 06/24/2015)
|
|
Request |
 |
|
|
143 |
Filed: 6/5/2015, Entered: None |
|
|
MINUTE entry before the Honorable Manish S. Shah: Status hearing held. Plaintiffs' expert disclosure and report in regard to the class certification motion shall be served by 7/27/15. Plaintiff's motion for class certification remains due on 8/27/15. A date for Defendants' expert disclosure and report shall be set at the next status hearing on 9/9/15 at 9:30 a.m. Notices mailed by Judicial Staff. (psm, ) (Entered: 06/05/2015)
|
|
Request |
 |
|
|
142 |
Filed: 5/22/2015, Entered: None |
|
|
MINUTE entry before the Honorable Manish S. Shah: Due to a scheduling conflict with one of the defendants, and with no objections from the other parties, the status hearing previously set for 6/1/15 at 9:30 a.m. is hereby stricken and reset to 6/5/15 at 9:30 a.m. Notices mailed by Judicial Staff. (psm, ) (Entered: 05/22/2015)
|
|
Request |
 |
|
|
Save 25% on a pre-paid one year subscription. |
|
|
141 |
Filed: 4/9/2015, Entered: None |
|
|
MINUTE entry before the Honorable Manish S. Shah: Status hearing held. Counsel for the parties advise the court they are still working on written discovery and the testing of physical items. Plaintiffs' counsel advises the court that an environmental expert is anticipated. Continued status hearing is set for 6/1/15 at 9:30 a.m. Notices mailed by Judicial Staff. (psm, ) (Entered: 04/09/2015)
|
|
Request |
 |
|
|
140 |
Filed: 4/8/2015, Entered: None |
|
|
ATTORNEY Appearance for Defendants KCBX Terminals Company, Koch Carbon, LLC by Jennifer Anne Bauer (Bauer, Jennifer) (Entered: 04/08/2015)
|
|
Request |
 |
|
|
139 |
Filed: 2/5/2015, Entered: None |
|
|
ANSWER to amended complaint by DTE Chicago Fuels Terminal, LLC (McKey, Steven) (Entered: 02/05/2015)
|
|
Request |
 |
|
|
138 |
Filed: 2/3/2015, Entered: None |
|
|
MINUTE entry before the Honorable Manish S. Shah: Defendant DTE Chicago Fuels Terminal, LLC's Second Motion for Extension of Time 136 is granted. Defendant DTE shall answer or otherwise Plead to Plaintiffs' Consolidated Class Action Complaint by 2/9/15. Motion hearing previously set for 2/5/15 at 9:45 a.m. is hereby stricken and no appearance is necessary. Notices mailed by Judicial Staff. (psm, ) (Entered: 02/03/2015)
|
|
Request |
 |
|
|
137 |
Filed: 2/2/2015, Entered: None |
|
|
NOTICE of Motion by Steven Patrick McKey for presentment of motion for extension of time to file answer 136 before Honorable Manish S. Shah on 2/5/2015 at 09:45 AM. (McKey, Steven) (Entered: 02/02/2015)
|
|
Request |
 |
|
|
136 |
Filed: 2/2/2015, Entered: None |
Extension of Time to File Answer |
|
|
|
Request |
 |
|
|
135 |
Filed: 1/29/2015, Entered: None |
|
|
ANSWER to amended complaint by KCBX Terminals Company, Koch Carbon, LLC(Swedlow, Stephen) (Entered: 01/29/2015)
|
|
Request |
 |
|
|
134 |
Filed: 1/29/2015, Entered: None |
|
|
ANSWER to amended complaint by Calumet Transload Railroad LLC(Vanderporten, Steven) (Entered: 01/29/2015)
|
|
Request |
 |
|
|
133 |
Filed: 1/29/2015, Entered: None |
|
|
ANSWER to amended complaint by Beemsterboer Slag and Ballast Corporation(Vanderporten, Steven) (Entered: 01/29/2015)
|
|
Request |
 |
|
|
132 |
Filed: 1/29/2015, Entered: None |
|
|
ANSWER to amended complaint by George J. Beemsterboer, Inc.(Vanderporten, Steven) (Entered: 01/29/2015)
|
|
Request |
 |
|
|
131 |
Filed: 1/29/2015, Entered: None |
Order on Motion for Extension of Time to Answer |
|
|
|
Request |
 |
|
|
130 |
Filed: 1/28/2015, Entered: None |
|
|
NOTICE of Motion by Steven Patrick McKey for presentment of motion for extension of time to file answer 129 before Honorable Manish S. Shah on 2/3/2015 at 09:45 AM. (McKey, Steven) (Entered: 01/28/2015)
|
|
Request |
 |
|
|
129 |
Filed: 1/28/2015, Entered: None |
Extension of Time to File Answer |
|
|
|
Request |
 |
|
|
128 |
Filed: 1/21/2015, Entered: None |
|
|
MINUTE entry before the Honorable Manish S. Shah: Status hearing held. The court adopts the defendants' proposed date to file an answer to Plaintiffs' Complaint. Defendants shall answer or otherwise plead to Plaintiffs Complaint 63 by 1/29/15. Any requests to amend the pleadings must be made by 3/31/15. Plaintiffs shall file their motion for class certification by 8/27/15. Defendants' responses shall be filed by 10/1/15. Plaintiffs' reply shall be filed by 10/29/15. No surreply is allowed. All fact discovery shall be noticed in time to be completed by 12/18/15. No expert discovery dates will be set at this time. Defendants' request for Plaintiffs to disclose experts in connection with Plaintiffs' class certification motion will be addressed at the next status hearing, which is set for 4/9/15 at 9:30 a.m. Notices mailed by Judicial Staff. (psm, ) (Entered: 01/21/2015)
|
|
|
 |
|
|
127 |
Filed: 12/19/2014, Entered: None |
Protective Order |
|
|
|
Request |
 |
|
|
126 |
Filed: 12/19/2014, Entered: None |
Order on Motion for Protective Order |
|
|
|
Request |
 |
|
|
125 |
Filed: 12/18/2014, Entered: None |
|
|
NOTICE of Motion by Stephen A. Swedlow for presentment of motion for protective order, 124 before Honorable Manish S. Shah on 1/6/2015 at 09:45 AM. (Swedlow, Stephen) (Entered: 12/18/2014)
|
|
Request |
 |
|
|
124 |
Filed: 12/18/2014, Entered: None |
Protective Order |
|
|
|
Request |
 |
|
|
123 |
Filed: 11/26/2014, Entered: None |
Order on Motion to Withdraw as Attorney |
|
|
|
Request |
 |
|
|
122 |
Filed: 11/26/2014, Entered: None |
|
|
NOTICE of Motion by Frank James Stretz for presentment of motion to withdraw as attorney 121 before Honorable Manish S. Shah on 12/4/2014 at 09:45 AM. (Stretz, Frank) (Entered: 11/26/2014)
|
|
Request |
 |
|
|
121 |
Filed: 11/26/2014, Entered: None |
Withdraw as Attorney |
|
|
|
Request |
 |
|
|
120 |
Filed: 11/25/2014, Entered: None |
Order on Motion for Extension of Time |
|
|
|
Request |
 |
|
|
119 |
Filed: 11/24/2014, Entered: None |
|
|
STATUS Report by Raymond Figueroa, Patricia A. Fisher, Susan Sadlowski Garza, Jane Gould, Lilly Martin, Alfredo Mendoza, Kevin P. Murphy, Joann Podkul, Campos Rosalio, Jean Tourville (Zimmerman, Thomas) (Entered: 11/24/2014)
|
|
Request |
 |
|
|
118 |
Filed: 11/24/2014, Entered: None |
|
|
STATUS Report by Beemsterboer Slag and Ballast Corporation, Calumet Transload Railroad LLC, DTE Chicago Fuels Terminal, LLC, George J. Beemsterboer, Inc., KCBX Terminals Company, Koch Carbon, LLC (Swedlow, Stephen) (Entered: 11/24/2014)
|
|
Request |
 |
|
|
117 |
Filed: 11/24/2014, Entered: None |
|
|
NOTICE of Motion by Ben Barnow for presentment of extension of time, 116 before Honorable Manish S. Shah on 12/3/2014 at 09:45 AM. (Barnow, Ben) (Entered: 11/24/2014)
|
|
Request |
 |
|
|
116 |
Filed: 11/24/2014, Entered: None |
extension of time |
|
|
|
Request |
 |
|
|
115 |
Filed: 11/13/2014, Entered: None |
|
|
MINUTE entry before the Honorable Manish S. Shah: A joint status report containing a proposed discovery schedule and dates for the remaining defendants to answer the complaint is due on or before 11/24/14. Notices mailed by Judicial Staff. (psm, ) (Entered: 11/13/2014)
|
|
Request |
 |
|
|
114 |
Filed: 11/12/2014, Entered: None |
memorandum opinion and order |
|
|
|
Request |
 |
|
|
113 |
Filed: 11/6/2014, Entered: None |
|
|
MINUTE entry before the Honorable Manish S. Shah: Status hearing held. The court advises the parties that a ruling on the motions to dismiss will be issued within the next week. With the ruling on the motions to dismiss, the court will set a date by which the parties have to file a joint status report containing a proposed date for the defendants to answer Plaintiff's Complaint, as well as a proposed discovery schedule. If the parties are not able to agree on a discovery schedule, they may submit competing ones. Defendants KCBX and BP advise the court on a dispute regarding a potential protective order governing the confidentiality of discovery documents. The court directs those defendants to keep talking to resolve the matter, but that if unresolved, the defendants may submit competing proposals for the protective order to this court's proposed order email inbox, and the court will decide the issue. Continued status hearing is set for 1/21/15 at 9:30 a.m. Notices mailed by Judicial Staff. (psm, ) (Entered: 11/06/2014)
|
|
Request |
 |
|
|
112 |
Filed: 10/29/2014, Entered: None |
|
|
TRANSCRIPT OF PROCEEDINGS held on 10/08/14 before the Honorable Manish S. Shah. Court Reporter Contact Information: Colleen Conway @312.435.5594 or colleen_conway@ilnd.uscourts.gov. IMPORTANT: The transcript may be viewed at the court's public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings. Redaction Request due 11/19/2014. Redacted Transcript Deadline set for 12/1/2014. Release of Transcript Restriction set for 1/27/2015. (Conway, Colleen) (Entered: 10/29/2014)
|
|
Request |
 |
|
|
111 |
Filed: 10/8/2014, Entered: None |
Order on Motion for Miscellaneous Relief |
|
|
|
Request |
 |
|
|
110 |
Filed: 10/3/2014, Entered: None |
|
|
NOTICE of Motion by Stephen A. Swedlow for presentment of motion for miscellaneous relief 109 before Honorable Manish S. Shah on 10/8/2014 at 09:45 AM. (Swedlow, Stephen) (Entered: 10/03/2014)
|
|
Request |
 |
|
|
109 |
Filed: 10/3/2014, Entered: None |
Miscellaneous Relief |
|
|
|
Request |
 |
|
|
108 |
Filed: 9/30/2014, Entered: None |
Compel |
|
|
|
Request |
 |
|
|
107 |
Filed: 9/30/2014, Entered: None |
|
|
NOTICE of Motion by Thomas A. Zimmerman, Jr for presentment of motion to compel, 106 before Honorable Manish S. Shah on 10/8/2014 at 09:45 AM. (Zimmerman, Thomas) (Entered: 09/30/2014)
|
|
Request |
 |
|
|
106 |
Filed: 9/30/2014, Entered: None |
Compel |
|
|
|
Request |
 |
|
|
105 |
Filed: 9/23/2014, Entered: None |
|
|
NOTICE by Jeffrey A. Leon of Change of Address [Notification of Change of Firm Name and Change of Attorney Email Address] (Leon, Jeffrey) (Entered: 09/23/2014)
|
|
Request |
 |
|
|
104 |
Filed: 9/12/2014, Entered: None |
|
|
TRANSCRIPT OF PROCEEDINGS held on 08/15/14 before the Honorable Manish S. Shah. Court Reporter Contact Information: Colleen Conway @312.435.5594 or colleen_conway@ilnd.uscourts.gov. IMPORTANT: The transcript may be viewed at the court's public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings. Redaction Request due 10/3/2014. Redacted Transcript Deadline set for 10/13/2014. Release of Transcript Restriction set for 12/11/2014. (Conway, Colleen) (Entered: 09/12/2014)
|
|
Request |
 |
|
|
103 |
Filed: 9/3/2014, Entered: None |
|
|
TRANSCRIPT OF PROCEEDINGS held on May 15, 2014 before the Honorable John J. Tharp, Jr. Court Reporter Contact Information: Carolyn Cox, Carolyn_Cox@ilnd.uscourts.gov. IMPORTANT: The transcript may be viewed at the court's public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through the Court Reporter/Transcriber or PACER. For further information on the redaction process, see the Court's web site at www.ilnd.uscourts.gov under Quick Links select Policy Regarding the Availability of Transcripts of Court Proceedings. Redaction Request due 9/24/2014. Redacted Transcript Deadline set for 10/6/2014. Release of Transcript Restriction set for 12/2/2014. (Cox, Carolyn) (Entered: 09/03/2014)
|
|
Request |
 |
|
|
102 |
Filed: 8/15/2014, Entered: None |
|
|
MINUTE entry before the Honorable Manish S. Shah: Status hearing held and continued to 11/6/14 at 9:30 a.m. The defendants' motions to dismiss are fully briefed. The parties may submit a proposed discovery schedule to this court's proposed order email inbox at 'Proposed_Order_Shah@ilnd.uscourts.gov'. Notices mailed by Judicial Staff. (psm, ) (Entered: 08/15/2014)
|
|
Request |
 |
|
|
101 |
Filed: 8/12/2014, Entered: None |
|
|
REPLY by BP Products North America Inc., Beemsterboer Slag and Ballast Corporation, Calumet Transload Railroad LLC, DTE Chicago Fuels Terminal, LLC, George J. Beemsterboer, Inc., KCBX Terminals Company, KM Railways, LLC, Koch Carbon, LLC to response in opposition to motion,, 91 (Swedlow, Stephen) (Entered: 08/12/2014)
|
|
Request |
 |
|
|
100 |
Filed: 8/12/2014, Entered: None |
|
|
REPLY by KCBX Terminals Company, KM Railways, LLC, Koch Carbon, LLC to response in opposition to motion,, 91 (Swedlow, Stephen) (Entered: 08/12/2014)
|
|
Request |
 |
|
|
99 |
Filed: 8/12/2014, Entered: None |
|
|
REPLY by Defendants Beemsterboer Slag and Ballast Corporation, Calumet Transload Railroad LLC, George J. Beemsterboer, Inc. to response in opposition to motion,, 91 Beemsterboer Slag and Ballast Corporation, Calumet Transload Railroad, LLC, and George J. Beemsterboer, Inc.'s Individual Reply in Support of their Partial Motion to Dismiss Plaintiffs' Consolidated Class Action Complaint (Vanderporten, Steven) (Entered: 08/12/2014)
|
|
Request |
 |
|
|
98 |
Filed: 8/12/2014, Entered: None |
|
|
REPLY by Defendant DTE Chicago Fuels Terminal, LLC to response in opposition to motion,, 91 DTE's Individual Reply in Support of Motion to Dismiss (McKey, Steven) (Entered: 08/12/2014)
|
|
Request |
 |
|
|
97 |
Filed: 8/12/2014, Entered: None |
|
|
REPLY by BP Products North America Inc. to response in opposition to motion,, 91 BP Products North America Inc.'s Individual Reply In Support Of Its Motion To Dismiss Plaintiffs' Consolidated Class Action Complaint (Fowkes, Scott) (Entered: 08/12/2014)
|
|
Request |
 |
|
|
96 |
Filed: 7/23/2014, Entered: None |
|
|
Joint Reassignment STATUS Report by Raymond Figueroa, Patricia A. Fisher, Susan Sadlowski Garza, Jane Gould, Lilly Martin, Alfredo Mendoza, Kevin P. Murphy, Joann Podkul, Campos Rosalio, Jean Tourville (Barnow, Ben) (Entered: 07/23/2014)
|
|
Request |
 |
|
|
95 |
Filed: 7/23/2014, Entered: None |
|
|
NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by George J. Beemsterboer, Inc. (Vanderporten, Steven) (Entered: 07/23/2014)
|
|
Request |
 |
|
|
94 |
Filed: 7/23/2014, Entered: None |
|
|
NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Calumet Transload Railroad LLC (Vanderporten, Steven) (Entered: 07/23/2014)
|
|
Request |
 |
|
|
93 |
Filed: 7/23/2014, Entered: None |
|
|
NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Beemsterboer Slag and Ballast Corporation (Vanderporten, Steven) (Entered: 07/23/2014)
|
|
Request |
 |
|
|
92 |
Filed: 7/22/2014, Entered: None |
|
|
Corporate Disclosure STATEMENT by BP Products North America Inc. Corporate Disclosure Statement (Fowkes, Scott) (Entered: 07/22/2014)
|
|
Request |
 |
|
|
91 |
Filed: 7/15/2014, Entered: None |
|
|
RESPONSE by Raymond Figueroa, Patricia A. Fisher, Susan Sadlowski Garza, Jane Gould, Lilly Martin, Alfredo Mendoza, Kevin P. Murphy, Joann Podkul, Campos Rosalio, Jean Tourvillein Opposition to MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM 73 , MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM 79 , MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM 76 , MOTION by Defendant BP Products North America Inc. to dismiss BP Products North America Inc.'s Motion to Dismiss Consolidated Plaintiffs' Class Action Complaint Based Upon Federal Rules of Civil Procedure 8 (a)(2) and 12(b)(6) 82 (Barnow, Ben) (Entered: 07/15/2014)
|
|
Request |
 |
|
|
90 |
Filed: 7/14/2014, Entered: None |
|
|
NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by KCBX Terminals Company, KM Railways, LLC, Koch Carbon, LLC (Swedlow, Stephen) (Entered: 07/14/2014)
|
|
Request |
 |
|
|
89 |
Filed: 7/9/2014, Entered: None |
 |
|
MINUTE entry before the Honorable Manish S. Shah: This case has been reassigned to form the initial calendar of the Honorable Manish S. Shah. All previously set status dates and motion hearing dates are hereby stricken. All other hearing dates, deadlines and schedules in place as of the date of this Order remain in effect. Counsel for the parties shall confer and then prepare and file a joint Reassignment Status Report, not to exceed five pages, within 14 days of the entry of this Order. A template for the Reassignment Status Report, setting forth the information required, may be found at http://www.ilnd.uscourts.gov/home/JudgeInfo.aspx by clicking on Judge Shah's name and then again on the link entitled 'Cases Reassigned to Judge Shah.' A status hearing is hereby set before Judge Shah on 8/15/14 at 9:30 a.m. Notices mailed by Judicial Staff. (psm, ) (Entered: 07/09/2014)
|
|
Request |
 |
|
|
88 |
Filed: 7/7/2014, Entered: None |
|
|
EXECUTIVE COMMITTEE ORDER: Case reassigned to the Honorable Manish S. Shah for all further proceedings pursuant IOP 13(f)(2). Signed by Executive Committee on 7/7/2014.(jh, ) (Entered: 07/08/2014)
|
|
Request |
 |
|
|
87 |
Filed: 5/15/2014, Entered: None |
|
|
MINUTE entry before the Honorable John J. Tharp, Jr: Status hearing held and continued to 8/13/14 at 9:00 a.m. Defendants' motions to dismiss [ 73 , 76 , 79 , 82 ] are taken under advisement. Plaintiff is to file a consolidated response brief not to exceed 40 pages to the motions to dismiss by 7/15/14; defendants' are permitted to file a joint reply of up to 20 pages with an individual reply brief for each moving defendant of up to 5 pages which are due by 8/12/14. The Court will rule via CM/ECF notice. Mailed notice (air, ) (Entered: 05/16/2014)
|
|
Request |
 |
|
|
86 |
Filed: 5/15/2014, Entered: None |
|
|
REQUEST for Clerk of Court to refund filing fee in the amount of $50.00, receipt no. 0752-9453060, re Michelle Schmit's motion for leave to file pro hac vice 66 (Attachments: # 1 Exhibit A - Receipt No. 0752-9453060, # 2 Exhibit B - Receipt No. 0752-9453214, # 3 Exhibit C - Carolyn Hoesly Email 050614)(Schmit, Michelle) (Entered: 05/15/2014)
|
|
Request |
 |
|
|
85 |
Filed: 5/13/2014, Entered: None |
|
|
ATTORNEY Appearance for Defendants KCBX Terminals Company, KM Railways, LLC, Koch Carbon, LLC by Michael John Lyle (Lyle, Michael) (Entered: 05/13/2014)
|
|
Request |
 |
|
|
84 |
Filed: 5/12/2014, Entered: None |
|
|
NOTICE of Motion by Scott William Fowkes for presentment of motion to dismiss, 82 before Honorable John J. Tharp Jr. on 5/15/2014 at 09:30 AM. (Fowkes, Scott) (Entered: 05/12/2014)
|
|
Request |
 |
|
|
83 |
Filed: 5/12/2014, Entered: None |
|
|
MEMORANDUM by BP Products North America Inc. in support of motion to dismiss, 82 BP Products North America Inc.'s Memorandum in Support of Its motion to DismissPlaintiffs' Consolidated Class Action Complaint (Fowkes, Scott) (Entered: 05/12/2014)
|
|
Request |
 |
|
|
82 |
Filed: 5/12/2014, Entered: None |
|
|
MOTION by Defendant BP Products North America Inc. to dismiss BP Products North America Inc.'s Motion to Dismiss Consolidated Plaintiffs' Class Action Complaint Based Upon Federal Rules of Civil Procedure 8 (a)(2) and 12(b)(6) (Fowkes, Scott) (Entered: 05/12/2014)
|
|
Request |
 |
|
|
81 |
Filed: 5/12/2014, Entered: None |
|
|
NOTICE of Motion by Steven Patrick McKey for presentment of Motion to Dismiss for Failure to State a Claim 79 before Honorable John J. Tharp Jr. on 5/15/2014 at 09:30 AM. (McKey, Steven) (Entered: 05/12/2014)
|
|
Request |
 |
|
|
80 |
Filed: 5/12/2014, Entered: None |
|
|
MEMORANDUM by DTE Chicago Fuels Terminal, LLC in support of Motion to Dismiss for Failure to State a Claim 79 (McKey, Steven) (Entered: 05/12/2014)
|
|
Request |
 |
|
|
79 |
Filed: 5/12/2014, Entered: None |
|
|
MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (McKey, Steven) (Entered: 05/12/2014)
|
|
Request |
 |
|
|
78 |
Filed: 5/12/2014, Entered: None |
|
|
NOTICE of Motion by Stephen A. Swedlow for presentment of Motion to Dismiss for Failure to State a Claim 76 before Honorable John J. Tharp Jr. on 5/15/2014 at 09:30 AM. (Swedlow, Stephen) (Entered: 05/12/2014)
|
|
Request |
 |
|
|
77 |
Filed: 5/12/2014, Entered: None |
|
|
MEMORANDUM by KCBX Terminals Company, KM Railways, LLC, Koch Carbon, LLC in support of Motion to Dismiss for Failure to State a Claim 76 (Attachments: # 1 Exhibit, # 2 Exhibit, # 3 Exhibit)(Swedlow, Stephen) (Entered: 05/12/2014)
|
|
Request |
 |
|
|
76 |
Filed: 5/12/2014, Entered: None |
|
|
MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (Swedlow, Stephen) (Entered: 05/12/2014)
|
|
Request |
 |
|
|
75 |
Filed: 5/12/2014, Entered: None |
|
|
NOTICE of Motion by Steven Lawrence Vanderporten for presentment of Motion to Dismiss for Failure to State a Claim 73 before Honorable John J. Tharp Jr. on 5/15/2014 at 09:30 AM. (Vanderporten, Steven) (Entered: 05/12/2014)
|
|
Request |
 |
|
|
74 |
Filed: 5/12/2014, Entered: None |
|
|
MEMORANDUM by Beemsterboer Slag and Ballast Corporation, Calumet Transload Railroad LLC, George J. Beemsterboer, Inc. in support of Motion to Dismiss for Failure to State a Claim 73 (Vanderporten, Steven) (Entered: 05/12/2014)
|
|
Request |
 |
|
|
73 |
Filed: 5/12/2014, Entered: None |
|
|
MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (Vanderporten, Steven) (Entered: 05/12/2014)
|
|
Request |
 |
|
|
72 |
Filed: 5/7/2014, Entered: None |
|
|
MINUTE entry before the Honorable John J. Tharp, Jr: Motion for leave to appear pro hac vice by Eric Lyttle 71 is granted. Mailed notice (air, ) (Entered: 05/07/2014)
|
|
Request |
 |
|
|
71 |
Filed: 5/7/2014, Entered: None |
|
|
MOTION for Leave to Appear Pro Hac Vice Filing fee $ 50, receipt number 0752-9461584. (Lyttle, Eric) (Entered: 05/07/2014)
|
|
Request |
 |
|
|
70 |
Filed: 5/7/2014, Entered: None |
|
|
MINUTE entry before the Honorable John J. Tharp, Jr:Motion for leave to appear pro hac vice by Sylvia E. Simson 69 is granted. Mailed notice (air, ) (Entered: 05/07/2014)
|
|
Request |
 |
|
|
69 |
Filed: 5/7/2014, Entered: None |
|
|
MOTION for Leave to Appear Pro Hac Vice Filing fee $ 50, receipt number 0752-9460775. (Simson, Sylvia) (Entered: 05/07/2014)
|
|
Request |
 |
|
|
68 |
Filed: 5/6/2014, Entered: None |
|
|
MINUTE entry before the Honorable John J. Tharp, Jr: Motions for leave to appear pro hac vice by Michelle Schmit 66 and Jennifer Adams 67 are granted. Mailed notice (air, ) (Entered: 05/06/2014)
|
|
Request |
 |
|
|
67 |
Filed: 5/5/2014, Entered: None |
|
|
MOTION for Leave to Appear Pro Hac Vice Filing fee $ 50, receipt number 0752-9453340. (Jennifer, Adams) (Entered: 05/05/2014)
|
|
Request |
 |
|
|
66 |
Filed: 5/5/2014, Entered: None |
|
|
MOTION for Leave to Appear Pro Hac Vice Filing fee $ 50, receipt number 0752-9453214. (Schmit, Michelle) (Entered: 05/05/2014)
|
|
Request |
 |
|
|
65 |
Filed: 4/8/2014, Entered: None |
|
|
ORDER: Per the Court's prior order, a Consolidated Amended Complaint has been filed in Case No. 13 C 8376. Cases 13 C 8499 and 13 C 9038 are consolidated with 13 C 8376 for all purposes and should be terminated administratively per prior order 57 . The Clerk is directed to enter all appearances by counsel in 13 C 8499 and 13 C 9038 on the docket in 13 C 8376. Signed by the Honorable John J. Tharp, Jr on 4/8/2014: Mailed notice (jmp, ) (Entered: 04/09/2014)
|
|
Request |
 |
|
|
64 |
Filed: 4/8/2014, Entered: None |
|
|
MINUTE entry before the Honorable John J. Tharp, Jr: The motions to dismiss filed by defendants Calumet Transload Railroad LLC, and George J. Beemsterboer, Inc. 29 , KCBX Terminals Company, KM Railways, LLC, and Koch Carbon, LLC 33 , and DTE Chicago Fuels Terminal, LLC 36 are denied as moot. Defendants have leave to answer or otherwise respond to the consolidated class action complaint by 5/12/14. In the event any motion is filed in response to the complaint, it should be noticed for 5/15/14 at 9:30 a.m., in conjunction with the status hearing previously set in this matter. Mailed notice (air, ) (Entered: 04/08/2014)
|
|
Request |
 |
|
|
63 |
Filed: 4/7/2014, Entered: None |
|
|
Consolidated Class Action Complaint AMENDED complaint by Alfredo Mendoza, Susan Sadlowski Garza, Joann Podkul, Kevin P. Murphy, Patricia A. Fisher, Campos Rosalio, Jean Tourville, Lilly Martin, Raymond Figueroa, Jane Gould against BP Products North America Inc., Calumet Transload Railroad LLC, DTE Chicago Fuels Terminal, LLC, George J. Beemsterboer, Inc., KCBX Terminals Company, KM Railways, LLC, Koch Carbon, LLC, Beemsterboer Slag and Ballast Corporation (Attachments: # 1 Exhibit A (Safety Data Sheet for petcoke), # 2 Exhibit B (CDC Guide - Coal Dust), # 3 Exhibit C (permit), # 4 Exhibit D (map), # 5 Exhibit E (Executive Order), # 6 Exhibit F (IEPA Violation Notice), # 7 Exhibit G (IEPA Complaint), # 8 Exhibit H (LA Times article))(Barnow, Ben) (Entered: 04/07/2014)
|
|
Request |
 |
|
|
62 |
Filed: 3/10/2014, Entered: None |
|
|
ATTORNEY Appearance for Defendant DTE Chicago Fuels Terminal, LLC by Lauren Jennifer Caisman (Caisman, Lauren) (Entered: 03/10/2014)
|
|
Request |
 |
|
|
61 |
Filed: 3/10/2014, Entered: None |
|
|
ATTORNEY Appearance for Defendant BP Products North America Inc. by Scott William Fowkes (Fowkes, Scott) (Entered: 03/10/2014)
|
|
Request |
 |
|
|
60 |
Filed: 3/10/2014, Entered: None |
|
|
ATTORNEY Appearance for Defendant BP Products North America Inc. by Patrick M Crook (Crook, Patrick) (Entered: 03/10/2014)
|
|
Request |
 |
|
|
59 |
Filed: 3/10/2014, Entered: None |
|
|
ATTORNEY Appearance for Defendant BP Products North America Inc. by Caitlin Alejandrina Kovacs (Kovacs, Caitlin) (Entered: 03/10/2014)
|
|
Request |
 |
|
|
58 |
Filed: 3/7/2014, Entered: None |
|
|
ORDER Appointing Interim Co-Lead Counsel Signed by the Honorable John J. Tharp, Jr on 3/7/2014:Mailed notice(air, ) (Entered: 03/07/2014)
|
|
Request |
 |
|
|
57 |
Filed: 3/7/2014, Entered: None |
|
|
MINUTE entry before the Honorable John J. Tharp, Jr: Status hearing held and continued to 5/15/14 at 9:30 a.m. Plaintiffs' motion for appointment of Interim Co-Lead Counsel 54 is granted. Plaintiffs' consolidated amended complaint is due 4/7/14. Going forward, all filings shall be made in case number 13 C 8376; the Clerk of the Court is directed to administratively terminate cases 13 C 8499 and 13 C 9038. ENTER ORDER APPOINTING PLAINTIFFS' INTERIM CO-LEAD COUNSEL. Mailed notice (air, ) (Entered: 03/07/2014)
|
|
Request |
 |
|
|
56 |
Filed: 2/25/2014, Entered: None |
|
|
NOTICE of Motion by Ben Barnow for presentment of motion for miscellaneous relief, 54 before Honorable John J. Tharp Jr. on 3/7/2014 at 01:00 PM. (Barnow, Ben) (Entered: 02/25/2014)
|
|
Request |
 |
|
|
55 |
Filed: 2/20/2014, Entered: None |
|
|
NOTICE of Motion by Ben Barnow for presentment of motion for miscellaneous relief, 54 before Honorable John J. Tharp Jr. on 3/4/2014 at 09:00 AM. (Barnow, Ben) (Entered: 02/20/2014)
|
|
Request |
 |
|
|
54 |
Filed: 2/20/2014, Entered: None |
|
|
MOTION by Plaintiffs Jane Gould, Lilly Martin, Alfredo Mendoza, Jean Tourville, Raymond Figueroa, Kevin P. Murphy, Joann Podkul, Susan Sadlowski Garza, Patricia A. Fisher, Campos Rosalio for Appointment of Plaintiffs' Interim Co-Lead Counsel (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C, # 4 Exhibit D)(Barnow, Ben) (Entered: 02/20/2014)
|
|
Request |
 |
|
|
53 |
Filed: 2/18/2014, Entered: None |
|
|
ATTORNEY Appearance for Plaintiffs Jane Gould, Lilly Martin, Alfredo Mendoza, Jean Tourville by James D. Brusslan (Brusslan, James) (Entered: 02/18/2014)
|
|
Request |
 |
|
|
52 |
Filed: 2/14/2014, Entered: None |
|
|
MINUTE entry before the Honorable John J. Tharp, Jr:Status hearing held. Submissions for appointment as interim class counsel pursuant to FRCP 23(g) are due by 2/21/14; responses due 2/28/14. Status hearing set for 2/28/14 is stricken. Status hearing re-set for 3/7/14 at 1:00 p.m. Mailed notice (air, ) (Entered: 02/14/2014)
|
|
Request |
 |
|
|
51 |
Filed: 1/30/2014, Entered: None |
|
|
ATTORNEY Appearance for Defendants Calumet Transload Railroad LLC, George J. Beemsterboer, Inc. by Michael John Maher (Maher, Michael) (Entered: 01/30/2014)
|
|
Request |
 |
|
|
50 |
Filed: 1/29/2014, Entered: None |
|
|
ATTORNEY Appearance for Defendants Calumet Transload Railroad LLC, George J. Beemsterboer, Inc. by Steven Lawrence Vanderporten (Vanderporten, Steven) (Entered: 01/29/2014)
|
|
Request |
 |
|
|
49 |
Filed: 1/28/2014, Entered: None |
|
|
MINUTE entry before the Honorable John J. Tharp, Jr: Motion hearing held. Defendant DTC Chicago Fuels Terminal did not appear. Without objection, plaintiffs' motion to reassign related cases (13cv8499, 13cv9038) 44 is granted. The Court finds that these cases are related within the meaning of LR 40.4(a) and satisfy the criteria for reassignment set forth in LR 40.4(b). All further responses to pleadings or briefing of any pending motions to dismiss are stayed pending further order of the Court. Status hearing set for 2/14/14 at 9:00 a.m. Mailed notice (air, ) (Entered: 01/29/2014)
|
|
Request |
 |
|
|
48 |
Filed: 1/28/2014, Entered: None |
|
|
Supplemental Jurisdictional STATEMENT by DTE Chicago Fuels Terminal, LLC (McKey, Steven) (Entered: 01/28/2014)
|
|
Request |
 |
|
|
47 |
Filed: 1/28/2014, Entered: None |
|
|
NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by DTE Chicago Fuels Terminal, LLC (McKey, Steven) (Entered: 01/28/2014)
|
|
Request |
 |
|
|
46 |
Filed: 1/27/2014, Entered: None |
|
|
RESPONSE by KCBX Terminals Company, KM Railways, LLC, Koch Carbon, LLC to MOTION by Plaintiffs Jane Gould, Lilly Martin, Alfredo Mendoza, Jean Tourville to transfer case as related under Local Rule 40.4 44 (Swedlow, Stephen) (Entered: 01/27/2014)
|
|
Request |
 |
|
|
45 |
Filed: 1/24/2014, Entered: None |
|
|
NOTICE of Motion by Adam M. Tamburelli for presentment of motion to transfer case 44 before Honorable John J. Tharp Jr. on 1/28/2014 at 10:00 AM. (Tamburelli, Adam) (Entered: 01/24/2014)
|
|
Request |
 |
|
|
44 |
Filed: 1/24/2014, Entered: None |
|
|
MOTION by Plaintiffs Jane Gould, Lilly Martin, Alfredo Mendoza, Jean Tourville to transfer case as related under Local Rule 40.4 (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3)(Tamburelli, Adam) (Entered: 01/24/2014)
|
|
Request |
 |
|
|
43 |
Filed: 1/23/2014, Entered: None |
|
|
Supplemental Jurisdiction STATEMENT by Calumet Transload Railroad LLC (Sheean, Christopher) (Entered: 01/23/2014)
|
|
Request |
 |
|
|
42 |
Filed: 1/21/2014, Entered: None |
 |
|
MINUTE entry before the Honorable John J. Tharp, Jr: Status and motion hearing held. Defendants who are LLCs are to file supplemental jurisdictional statements as to the citizenship of the members of the LLC. Plaintiffs are directed to file a motion to transfer related cases to the calendar of Judge John J. Tharp, Jr. This motion is to be noticed for presentment on 1/28/14 at 10:00 a.m. Defendants' motions to dismiss [29, 33, 36] are entered and continued. Mailed notice (air, ) (Entered: 01/22/2014)
|
|
Request |
 |
|
|
Save 25% on a pre-paid one year subscription. |
|
|
41 |
Filed: 1/17/2014, Entered: None |
|
|
MINUTE entry before the Honorable John J. Tharp, Jr: Defendants Calumet Transload and Beemsterboers motion to dismiss is reset for presentment at 9:00 a.m. on 1/21/14. Mailed notice (air, ) (Entered: 01/17/2014)
|
|
Request |
 |
|
|
40 |
Filed: 1/16/2014, Entered: None |
|
|
STATUS Report by Jane Gould, Lilly Martin, Alfredo Mendoza, Jean Tourville (Zimmerman, Thomas) (Entered: 01/16/2014)
|
|
|
 |
|
|
39 |
Filed: 1/16/2014, Entered: None |
|
|
MINUTE entry before the Honorable John J. Tharp, Jr: Upon filing of the notice of voluntary dismissal and pursuant to FRCP Rule 41(a)(1)(A)(i), this case is terminated only as to Defendant Transload Realty, LLC. The scheduled 1/21/2014 status date stands. Mailed notice (air, ) (Entered: 01/16/2014)
|
|
Request |
 |
|
|
38 |
Filed: 1/15/2014, Entered: None |
|
|
NOTICE of Motion by Steven Patrick McKey for presentment of Motion to Dismiss for Failure to State a Claim 36 before Honorable John J. Tharp Jr. on 1/21/2014 at 09:00 AM. (McKey, Steven) (Entered: 01/15/2014)
|
|
Request |
 |
|
|
37 |
Filed: 1/15/2014, Entered: None |
|
|
MEMORANDUM by DTE Chicago Fuels Terminal, LLC in support of Motion to Dismiss for Failure to State a Claim 36 (McKey, Steven) (Entered: 01/15/2014)
|
|
Request |
 |
|
|
36 |
Filed: 1/15/2014, Entered: None |
|
|
MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (McKey, Steven) (Entered: 01/15/2014)
|
|
Request |
 |
|
|
35 |
Filed: 1/15/2014, Entered: None |
|
|
NOTICE of Motion by Stephen A. Swedlow for presentment of Motion to Dismiss for Failure to State a Claim 33 before Honorable John J. Tharp Jr. on 1/21/2014 at 09:00 AM. (Swedlow, Stephen) (Entered: 01/15/2014)
|
|
Request |
 |
|
|
34 |
Filed: 1/15/2014, Entered: None |
|
|
MEMORANDUM by KCBX Terminals Company, KM Railways, LLC, Koch Carbon, LLC in support of Motion to Dismiss for Failure to State a Claim 33 (Swedlow, Stephen) (Entered: 01/15/2014)
|
|
Request |
 |
|
|
33 |
Filed: 1/15/2014, Entered: None |
|
|
MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (Swedlow, Stephen) (Entered: 01/15/2014)
|
|
Request |
 |
|
|
32 |
Filed: 1/15/2014, Entered: None |
|
|
NOTICE of Motion by Christopher T. Sheean for presentment of motion to dismiss 29 before Honorable John J. Tharp Jr. on 1/21/2014 at 09:30 AM. (Sheean, Christopher) (Entered: 01/15/2014)
|
|
Request |
 |
|
|
31 |
Filed: 1/15/2014, Entered: None |
|
|
MEMORANDUM by Calumet Transload Railroad LLC, George J. Beemsterboer, Inc. in support of motion to dismiss 29 (Sheean, Christopher) (Entered: 01/15/2014)
|
|
Request |
 |
|
|
30 |
Filed: 1/15/2014, Entered: None |
|
|
NOTICE of Motion by Defendant Calumet Transload Railroad LLC (Sheean, Christopher) (Docket Text Modified by Clerk's Office) (mr, ). (Entered: 01/15/2014)
|
|
Request |
 |
|
|
29 |
Filed: 1/15/2014, Entered: None |
|
|
MOTION by Defendant Calumet Transload Railroad LLC, George J. Beemsterboer, Inc. to dismiss (Attachments: # 1 Exhibit Memo of Law in Support)(Sheean, Christopher) (Docket Text Modified by Clerk's Office.) (Entered: 01/15/2014)
|
|
Request |
 |
|
|
28 |
Filed: 1/15/2014, Entered: None |
|
|
NOTICE of Voluntary Dismissal by All Plaintiffs of Defendant Transload Realty, LLC (Zimmerman, Thomas) (Entered: 01/15/2014)
|
|
Request |
 |
|
|
27 |
Filed: 12/13/2013, Entered: None |
|
|
ATTORNEY Appearance for Defendants Calumet Transload Railroad LLC, George J. Beemsterboer, Inc. by Christopher T. Sheean (Sheean, Christopher) (Entered: 12/13/2013)
|
|
Request |
 |
|
|
26 |
Filed: 12/13/2013, Entered: None |
 |
|
MINUTE entry before the Honorable John J. Tharp, Jr: Defendants' unopposed motion for extension of time 24 is granted. Answer or other responsive pleadings by all defendants (including non-moving defendants) will be due 1/15/2014. Responses should be accompanied by statements of affiliates required by Local Rule 3.2. No appearance on 12/18/2013. The initial status hearing is re-set to 1/21/14 at 9:00 a.m. The parties are directed to review the procedures and requirements for this conference on Judge Tharp's web site, which may be accessed at [www.ilnd.uscourts.gov/judges] and to submit the required Initial Status Report by 1/17/14. Mailed notice (air, ) (Entered: 12/13/2013)
|
|
Request |
 |
|
|
25 |
Filed: 12/12/2013, Entered: None |
|
|
NOTICE of Motion by Stephen A. Swedlow for presentment of motion for extension of time to file answer 24 before Honorable John J. Tharp Jr. on 12/18/2013 at 09:00 AM. (Swedlow, Stephen) (Entered: 12/12/2013)
|
|
Request |
 |
|
|
24 |
Filed: 12/12/2013, Entered: None |
|
|
MOTION by Defendants KCBX Terminals Company, KM Railways, LLC, Koch Carbon, LLC for extension of time to file answer (Swedlow, Stephen) (Entered: 12/12/2013)
|
|
Request |
 |
|
|
23 |
Filed: 12/11/2013, Entered: None |
|
|
NOTICE by Thor W. Ketzback of Change of Address (Ketzback, Thor) (Entered: 12/11/2013)
|
|
Request |
 |
|
|
22 |
Filed: 12/11/2013, Entered: None |
|
|
ATTORNEY Appearance for Defendant DTE Chicago Fuels Terminal, LLC by Thor W. Ketzback (Ketzback, Thor) (Entered: 12/11/2013)
|
|
Request |
 |
|
|
21 |
Filed: 12/5/2013, Entered: None |
|
|
MINUTE entry before the Honorable John J. Tharp, Jr:Defendant DTE Chicago Fuels Terminal, LLC's motion for extension of time 18 is denied as moot. Per the Court's order 8 on 11/26/2013, the deadline for Defendant DTE Chicago Fuels Terminal, LLC's answer or other responsive pleading is already 12/20/2013. No appearance required on the motion. Mailed notice (air, ) (Entered: 12/05/2013)
|
|
Request |
 |
|
|
20 |
Filed: 12/4/2013, Entered: None |
|
|
ATTORNEY Appearance for Defendant DTE Chicago Fuels Terminal, LLC by Donald Alexander Cole (Cole, Donald) (Entered: 12/04/2013)
|
|
Request |
 |
|
|
19 |
Filed: 12/4/2013, Entered: None |
|
|
NOTICE of Motion by Steven Patrick McKey for presentment of extension of time 18 before Honorable John J. Tharp Jr. on 12/12/2013 at 09:00 AM. (McKey, Steven) (Entered: 12/04/2013)
|
|
Request |
 |
|
|
18 |
Filed: 12/4/2013, Entered: None |
|
|
MOTION by Defendant DTE Chicago Fuels Terminal, LLC for extension of time to Answer or Otherwise Respond to Plaintiffs' Complaint (McKey, Steven) (Entered: 12/04/2013)
|
|
Request |
 |
|
|
17 |
Filed: 12/4/2013, Entered: None |
|
|
ATTORNEY Appearance for Defendant DTE Chicago Fuels Terminal, LLC by Steven Patrick McKey (McKey, Steven) (Entered: 12/04/2013)
|
|
Request |
 |
|
|
16 |
Filed: 12/2/2013, Entered: None |
|
|
MINUTE entry before the Honorable John J. Tharp, Jr:Defendant Transload Realty, LLC's agreed motion for extension of time 13 is granted. Transload's answer or other responsive pleading due 1/15/2014. No appearance on 12/5/2013. The initial status hearing remains scheduled for 1/8/14 at 9:00 a.m. Mailed notice (air, ) (Entered: 12/02/2013)
|
|
Request |
 |
|
|
15 |
Filed: 11/27/2013, Entered: None |
|
|
NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by Transload Realty, LLC (Bozarth, Troy) (Entered: 11/27/2013)
|
|
Request |
 |
|
|
14 |
Filed: 11/27/2013, Entered: None |
|
|
NOTICE of Motion by Troy A. Bozarth for presentment of motion for extension of time to file answer 13 before Honorable John J. Tharp Jr. on 12/5/2013 at 09:00 AM. (Bozarth, Troy) (Entered: 11/27/2013)
|
|
Request |
 |
|
|
13 |
Filed: 11/27/2013, Entered: None |
|
|
MOTION by Defendant Transload Realty, LLC for extension of time to file answer , Agreed Motion for Extension of Time to Answer or Otherwise Respond (Bozarth, Troy) (Entered: 11/27/2013)
|
|
Request |
 |
|
|
12 |
Filed: 11/27/2013, Entered: None |
|
|
ATTORNEY Appearance for Defendant Transload Realty, LLC by Troy A. Bozarth (Bozarth, Troy) (Entered: 11/27/2013)
|
|
Request |
 |
|
|
11 |
Filed: 11/26/2013, Entered: None |
|
|
ATTORNEY Appearance for Plaintiffs Jane Gould, Lilly Martin, Alfredo Mendoza, Jean Tourville by Thomas A. Zimmerman, Jr (Zimmerman, Thomas) (Entered: 11/26/2013)
|
|
Request |
 |
|
|
10 |
Filed: 11/26/2013, Entered: None |
|
|
ATTORNEY Appearance for Plaintiffs Jane Gould, Lilly Martin, Alfredo Mendoza, Jean Tourville by Frank James Stretz (Stretz, Frank) (Entered: 11/26/2013)
|
|
Request |
 |
|
|
9 |
Filed: 11/26/2013, Entered: None |
|
|
ATTORNEY Appearance for Plaintiffs Jane Gould, Lilly Martin, Alfredo Mendoza, Jean Tourville by Adam M. Tamburelli (Tamburelli, Adam) (Entered: 11/26/2013)
|
|
Request |
 |
|
|
8 |
Filed: 11/26/2013, Entered: None |
|
|
MINUTE entry before the Honorable John J. Tharp, Jr:Defendants' agreed motion for extension of time 6 is granted. Answer or other responsive pleadings by all defendants (including non-moving defendants) will be due 12/20/2013. Responses should be accompanied by statements of affiliates required by Local Rule 3.2. No appearance on 12/3/2013. An initial status hearing will be held on 1/8/14 at 9:00 a.m. Mailed notice (air, ) (Entered: 11/26/2013)
|
|
Request |
 |
|
|
7 |
Filed: 11/26/2013, Entered: None |
|
|
NOTICE of Motion by Stephen A. Swedlow for presentment of motion for extension of time to file answer 6 before Honorable John J. Tharp Jr. on 12/3/2013 at 09:00 AM. (Swedlow, Stephen) (Entered: 11/26/2013)
|
|
Request |
 |
|
|
6 |
Filed: 11/25/2013, Entered: None |
|
|
MOTION by Defendants KCBX Terminals Company, KM Railways, LLC, Koch Carbon, LLC for extension of time to file answer or otherwise plead (Swedlow, Stephen) (Entered: 11/25/2013)
|
|
Request |
 |
|
|
5 |
Filed: 11/21/2013, Entered: None |
|
|
MAILED Notice of Removal letter to counsel of record. (et, ) (Entered: 11/21/2013)
|
|
Request |
 |
|
|
4 |
Filed: 11/20/2013, Entered: None |
|
|
NOTIFICATION of Affiliates pursuant to Local Rule 3.2 by KCBX Terminals Co, KM Railways, LLC, Koch Carbon, LLC (Swedlow, Stephen) (Entered: 11/20/2013)
|
|
Request |
 |
|
|
3 |
Filed: 11/20/2013, Entered: None |
|
|
ATTORNEY Appearance for Defendants KCBX Terminals Co, KM Railways, LLC, Koch Carbon, LLC by Stephen A. Swedlow (Swedlow, Stephen) (Entered: 11/20/2013)
|
|
Request |
 |
|
|
2 |
Filed: 11/20/2013, Entered: None |
|
|
CIVIL Cover Sheet (Swedlow, Stephen) (Entered: 11/20/2013)
|
|
Request |
 |
|
|
1 |
Filed: 11/20/2013, Entered: None |
|
|
NOTICE of Removal from Circuit Court of Cook County, Chancery Division, case number (2013-CH-24614) filed by KCBX Terminals Co, KM Railways, LLC, Koch Carbon, LLC Filing fee $ 400, receipt number 0752-8951571. (Attachments: # 1 Exhibit A, # 2 Exhibit B)(Swedlow, Stephen) (Entered: 11/20/2013)
|
|
Request |
 |