Skip to content

Case Detail

[Subscribe to updates]
Case TitleLWD PRP Group v. ACF Industries, LLC et al
DistrictWestern District of Kentucky
CityPaducah
Case Number5:2012cv00127
Date Filed2012-08-31
Date Closed2018-06-18
JudgeChief Judge Greg N. Stivers
PlaintiffLWD PRP Group
DefendantACF Industries, LLC
DefendantACF Industries, LLC
TERMINATED: 01/04/2013
DefendantAccent Strip, Inc
DefendantAdena Health System
DefendantAdena Health System
TERMINATED: 11/15/2012
DefendantAdvance Process Supply Co
DefendantAdvance Process Supply Co
TERMINATED: 10/30/2012
DefendantAdvanced Resource Recovery, LLC
DefendantAdvanced Resource Recovery, LLC
TERMINATED: 11/09/2012
DefendantAero-Mark, Inc
DefendantAero-Mark, Inc
TERMINATED: 05/31/2013
DefendantAGI-Shorewood
DefendantAGI-Shorewood
TERMINATED: 10/31/2012
DefendantAirport Terminal Services, Inc
DefendantAirport Terminal Services, Inc
TERMINATED: 11/01/2012
DefendantAlamco Wood Products, LLC
DefendantAlamco Wood Products, LLC
TERMINATED: 11/19/2012
DefendantAll American Group, Inc
DefendantAll American Group, Inc
TERMINATED: 05/21/2018
DefendantAll Waste, Inc
DefendantAll Waste, Inc
TERMINATED: 11/09/2012
DefendantAllegheny County, Pennsylvania
DefendantAllegheny County, Pennsylvania
TERMINATED: 03/22/2013
DefendantAllegheny Technologies, Inc
DefendantAllegheny Technologies, Inc
TERMINATED: 11/05/2012
DefendantAlliance Resource Partners, LP
DefendantAlliance Resource Partners, LP
TERMINATED: 09/28/2012
DefendantAlsco Inc
DefendantAlsco Inc
TERMINATED: 03/19/2013
DefendantAmerican Greeting Corp
DefendantAmerican Greeting Corp
TERMINATED: 11/08/2012
DefendantAmetek, Inc
DefendantAmetek, Inc
TERMINATED: 12/05/2012
DefendantAmli residential Properties
DefendantAmli residential Properties
TERMINATED: 11/09/2012
DefendantAn-Kor Rack Co, Inc
DefendantAn-Kor Rack Co, Inc
TERMINATED: 10/24/2012
DefendantThe Andersons, Inc
DefendantThe Andersons, Inc
TERMINATED: 10/02/2012
DefendantAndover Coils, LLC
DefendantAndover Coils, LLC
TERMINATED: 03/20/2018
DefendantApex Oil Company, Inc
DefendantApex Oil Company, Inc
TERMINATED: 01/11/2013
DefendantArelco Plastics Fabricating Co
DefendantArelco Plastics Fabricating Co
TERMINATED: 06/06/2018
DefendantArms Equipment, Inc
DefendantArms Equipment, Inc
TERMINATED: 01/08/2013
DefendantArtistic Finishes, Inc
DefendantArtistic Finishes, Inc
TERMINATED: 10/31/2012
DefendantAtkore International, Inc
DefendantAtkore International, Inc
TERMINATED: 11/08/2012
DefendantAVX Corporation
DefendantAVX Corporation
TERMINATED: 11/01/2012
DefendantB-B Paint Corp
DefendantB-B Paint Corp
TERMINATED: 03/20/2018
DefendantB.H. Bunn Co
DefendantB.H. Bunn Co
TERMINATED: 01/14/2013
DefendantB & B Roofing & Construction
DefendantB & B Roofing & Construction
TERMINATED: 11/13/2012
DefendantBass Pro Shops, Inc
DefendantBass Pro Shops, Inc
TERMINATED: 11/28/2012
DefendantBatts, Inc
DefendantBatts, Inc
TERMINATED: 03/29/2013
DefendantBell and Howell, LLC
DefendantBell and Howell, LLC
TERMINATED: 11/19/2012
DefendantBemis Company, Inc
DefendantBemis Company, Inc
TERMINATED: 01/30/2013
DefendantBipacco Coatings, LLC
DefendantBipacco Coatings, LLC
TERMINATED: 01/15/2013
DefendantBlain Supply, Inc
DefendantBlain Supply, Inc
TERMINATED: 11/20/2012
DefendantBlue Bird Corporation
DefendantBlue Bird Corporation
TERMINATED: 10/09/2012
DefendantBMO Harris Bank NA
DefendantBMO Harris Bank NA
TERMINATED: 06/06/2018
DefendantBPS, Inc
DefendantBPS, Inc
TERMINATED: 10/31/2012
DefendantBreckinridge-Grayson County, Kentucky
DefendantBreckinridge-Grayson County, Kentucky
TERMINATED: 12/17/2012
DefendantBunton Seed Co
DefendantBunton Seed Co
TERMINATED: 01/16/2013
DefendantButler Tool, Inc
DefendantButler Tool, Inc
TERMINATED: 11/09/2012
DefendantC & R AG Supply, Inc
DefendantC & R AG Supply, Inc
TERMINATED: 11/08/2012
DefendantCAA of Indiana, Inc
DefendantCAA of Indiana, Inc
TERMINATED: 03/01/2013
DefendantCarboline Company
DefendantCarboline Company
TERMINATED: 06/30/2014
DefendantCarman Cleaners
DefendantCarman Cleaners
TERMINATED: 06/06/2018
DefendantCastle Metal finishing Corp
DefendantCastle Metal finishing Corp
TERMINATED: 10/23/2012
DefendantCatalent, Inc
DefendantCatalent, Inc
TERMINATED: 03/22/2013
DefendantCentral Illinois Public Service Company
DefendantCentral Illinois Public Service Company
TERMINATED: 11/25/2015
DefendantCFPG Ltd
DefendantCFPG Ltd
TERMINATED: 06/06/2018
DefendantChattem Chemicals, Inc
DefendantChattem Chemicals, Inc
TERMINATED: 01/14/2013
DefendantChem Group, Inc
DefendantChem Group, Inc
TERMINATED: 12/10/2012
DefendantChem Processing, Inc
DefendantChem Processing, Inc
TERMINATED: 01/17/2013
DefendantChicago Park District
DefendantChicago Park District
TERMINATED: 12/26/2012
DefendantCity of Bowling Green, Kentucky
DefendantCity of Bowling Green, Kentucky
TERMINATED: 11/19/2012
DefendantCity of Cedar Rapids, Iowa
DefendantCity of Cedar Rapids, Iowa
TERMINATED: 02/25/2016
DefendantCity of Keokuk, Iowa
DefendantCity of Keokuk, Iowa
TERMINATED: 02/01/2013
DefendantCity of Louisville, Kentucky
DefendantCity of Louisville, Kentucky
TERMINATED: 03/07/2013
DefendantClinton Electronics Corp
DefendantClinton Electronics Corp
TERMINATED: 10/11/2012
DefendantClondalkin Group, Inc
DefendantClondalkin Group, Inc
TERMINATED: 03/20/2018
DefendantCM Packaging Group, LLC
DefendantCM Packaging Group, LLC
TERMINATED: 01/15/2013
DefendantCNA International Inc
DefendantCNA International Inc
TERMINATED: 02/13/2013
DefendantColumbia County, New York
DefendantColumbia County, New York
TERMINATED: 10/31/2016
DefendantColumbia Gulf Transmission Company
DefendantColumbia Gulf Transmission Company
TERMINATED: 09/25/2012
DefendantCommerce Holding Co, Inc
DefendantCommerce Holding Co, Inc
TERMINATED: 10/15/2012
DefendantCommercial Vehicle Group, Inc
DefendantCommercial Vehicle Group, Inc
TERMINATED: 11/13/2012
DefendantConsolidated Graphics, Inc
DefendantConsolidated Graphics, Inc
TERMINATED: 10/05/2012
DefendantContinental AG
DefendantContinental AG
TERMINATED: 12/17/2012
DefendantContinental Motors, Inc
DefendantContinental Motors, Inc
TERMINATED: 12/21/2012
DefendantCooper US Inc
DefendantCooper US Inc
TERMINATED: 04/26/2013
DefendantCornett Machine Shop, Inc
DefendantCornett Machine Shop, Inc
TERMINATED: 11/27/2012
DefendantCupples Products Co
DefendantCupples Products Co
TERMINATED: 11/21/2012
DefendantCurtis-Toledo, Inc
DefendantCurtis-Toledo, Inc
TERMINATED: 11/19/2012
DefendantCurwood, Inc
DefendantCurwood, Inc
TERMINATED: 12/26/2012
DefendantCustom Agriculture Formulators, Inc
DefendantCustom Agriculture Formulators, Inc
TERMINATED: 11/05/2012
DefendantDahlstrom Display, Inc
DefendantDahlstrom Display, Inc
TERMINATED: 05/14/2018
DefendantDanaher Corporation
DefendantDanaher Corporation
TERMINATED: 10/31/2012
DefendantDaramic LLC
DefendantDaramic LLC
TERMINATED: 10/24/2012
DefendantDayco Products, LLC
DefendantDayco Products, LLC
TERMINATED: 11/13/2012
DefendantDayton Superior Corp
DefendantDayton Superior Corp
TERMINATED: 12/21/2012
DefendantDecoart, Inc
DefendantDecoart, Inc
TERMINATED: 11/21/2012
DefendantDel-Homes, Inc
DefendantDel-Homes, Inc
TERMINATED: 10/23/2012
DefendantDelaware Terminal Co
DefendantDelaware Terminal Co
TERMINATED: 10/30/2012
DefendantDes Moines Area Community College
DefendantDes Moines Area Community College
TERMINATED: 05/22/2013
DefendantDewitt Barrels, Inc
DefendantDewitt Barrels, Inc
TERMINATED: 10/24/2012
DefendantDiamond Packaging Corporation
DefendantDiamond Packaging Corporation
TERMINATED: 10/30/2012
DefendantDis-Tran Wood Products
DefendantDis-Tran Wood Products
TERMINATED: 11/08/2012
DefendantDisttech, Inc
DefendantDisttech, Inc
TERMINATED: 12/10/2012
DefendantDominion
DefendantDominion
TERMINATED: 09/14/2012
DefendantDoric Products, Inc
DefendantDoric Products, Inc
TERMINATED: 10/05/2012
DefendantDresser Industries Inc
DefendantDresser Industries Inc
TERMINATED: 11/19/2012
DefendantDriv-Lok, Inc
DefendantDriv-Lok, Inc
TERMINATED: 11/07/2014
DefendantDrive Source International, Inc
DefendantDrive Source International, Inc
TERMINATED: 12/19/2012
DefendantThe Durox Co
DefendantThe Durox Co
TERMINATED: 11/01/2012
DefendantE.D. Etnyre & Co.
DefendantE.D. Etnyre & Co.
TERMINATED: 10/25/2012
DefendantEaston-Bell Sports, Inc
DefendantEaston-Bell Sports, Inc
TERMINATED: 10/10/2012
DefendantEcko Products Group, LLC
DefendantEcko Products Group, LLC
TERMINATED: 10/30/2012
DefendantEconomy Boat Store
DefendantEconomy Boat Store
TERMINATED: 10/12/2012
DefendantEftec North America LLC
DefendantEftec North America LLC
TERMINATED: 03/14/2013
DefendantEggers Industries, Inc
DefendantEggers Industries, Inc
TERMINATED: 10/23/2012
Defendant1883 Properties, Inc
Defendant1883 Properties, Inc
TERMINATED: 11/08/2012
DefendantElectric Energy, Inc
DefendantElectric Energy, Inc
TERMINATED: 09/19/2012
DefendantElectrolux North America, Inc.
DefendantElectrolux North America, Inc.
TERMINATED: 10/18/2012
DefendantEMC Corporation
DefendantEMC Corporation
TERMINATED: 10/30/2012
DefendantEnvironmental Coatings, Inc
DefendantEnvironmental Coatings, Inc
TERMINATED: 11/19/2012
DefendantEnvironmental Services of North America, Inc
DefendantEstron Chemical, Inc
DefendantEstron Chemical, Inc
TERMINATED: 11/13/2012
DefendantEvanite Fiber Corporation
DefendantEvanite Fiber Corporation
TERMINATED: 11/05/2012
DefendantEvans Tempcon, Inc
DefendantEvans Tempcon, Inc
TERMINATED: 10/02/2012
DefendantExcel TSD, Inc
DefendantExcel TSD, Inc
TERMINATED: 06/06/2018
DefendantExide Technologies
DefendantExide Technologies
TERMINATED: 02/26/2013
DefendantFannin County, Texas
DefendantFannin County, Texas
TERMINATED: 12/21/2012
DefendantFansteel, Inc
DefendantFansteel, Inc
TERMINATED: 12/18/2012
DefendantFarrell-Calhoun Paint, Inc
DefendantFarrell-Calhoun Paint, Inc
TERMINATED: 12/20/2012
DefendantFayette County Schools, Kentucky
DefendantFayette County Schools, Kentucky
TERMINATED: 01/03/2013
DefendantFIBA Technologies, Inc
DefendantFIBA Technologies, Inc
TERMINATED: 10/12/2012
DefendantFiler Auto Body, Inc
DefendantFiler Auto Body, Inc
TERMINATED: 10/11/2012
DefendantFilter Systems, Inc
TERMINATED: 10/11/2012
DefendantThe Finishing Company
DefendantThe Finishing Company
TERMINATED: 06/06/2018
DefendantFleet Image of Lansing, Inc
TERMINATED: 09/27/2012
DefendantFortune Brands Home & Security, Inc
TERMINATED: 10/31/2012
DefendantFox Valley Systems, Inc
TERMINATED: 11/06/2012
DefendantFreehold Cartage, Inc
TERMINATED: 12/10/2012
DefendantFresh Meadows-New York Dry Cleaners
TERMINATED: 10/05/2012
DefendantGeneral Loose Leaf Bindery Co
TERMINATED: 12/17/2012
DefendantGeorgia World Congress Center
TERMINATED: 01/24/2013
DefendantGordon Smith & Co
TERMINATED: 12/17/2012
DefendantGraftobian LTD
TERMINATED: 10/05/2012
DefendantGreat Dane LP
TERMINATED: 11/15/2012
DefendantGreenlee diamond Tool Co
DefendantGreenway Environmental, Inc
DefendantGreenway Environmental, Inc
TERMINATED: 12/22/2017
DefendantGrup Antolin North America, Inc
TERMINATED: 10/10/2012
DefendantThe Gates Corporation
TERMINATED: 11/15/2012
DefendantHannah Maritime Corp
DefendantHannah Maritime Corp
TERMINATED: 03/20/2018
DefendantHardinge Inc
TERMINATED: 11/13/2012
DefendantHas Completion Center, Inc
TERMINATED: 12/13/2012
DefendantHawkins, Inc
TERMINATED: 12/26/2012
DefendantHeico Corporation
TERMINATED: 11/08/2012
DefendantHeritage Environmental Services, Inc.
TERMINATED: 11/01/2012
DefendantHeritage Transport, LLC
TERMINATED: 11/01/2012
DefendantHexcel Corp
TERMINATED: 11/05/2012
DefendantHeyman Properties
TERMINATED: 11/08/2012
DefendantHillaero Modification Center
TERMINATED: 12/21/2012
DefendantHinkle Chair Co, Inc
TERMINATED: 10/31/2012
DefendantHoge Lumber Co
TERMINATED: 11/19/2012
DefendantHSBC North America Holdings, Inc
TERMINATED: 01/03/2013
DefendantHollister Incorporated
TERMINATED: 10/18/2012
DefendantHorning Wire Corporation
DefendantHorning Wire Corporation
TERMINATED: 03/20/2018
DefendantHoughton International, Inc
TERMINATED: 10/02/2012
DefendantHousing Authority of Hopkinsville, Kentucky
DefendantHousing Authority of Hopkinsville, Kentucky
TERMINATED: 10/25/2016
DefendantHughes Parker Industries, LLC
TERMINATED: 11/05/2012
DefendantHurst Chemical Company
TERMINATED: 01/30/2013
DefendantHusco International, Inc
TERMINATED: 10/31/2012
DefendantHyde Park One Hour Martinizing
TERMINATED: 10/15/2012
DefendantIPC Global Solutions
TERMINATED: 10/05/2012
DefendantIllinois Department of Agriculture
TERMINATED: 02/27/2013
DefendantIllinois Department of Corrections
TERMINATED: 02/27/2013
DefendantIllinois Department of Transportation
TERMINATED: 02/27/2013
DefendantIllinois State University
TERMINATED: 02/27/2013
DefendantInsulated Roofing Contractors
TERMINATED: 10/16/2012
DefendantIowa Precision Industries, Inc
TERMINATED: 10/02/2012
DefendantIrwin Seating Co
TERMINATED: 10/16/2012
DefendantJ.C. Baker & Son, Inc
DefendantJ.C. Baker & Son, Inc
TERMINATED: 12/22/2017
DefendantThe Interpublic Group of Companies, Inc
TERMINATED: 10/30/2012
DefendantJMC Steel Group
TERMINATED: 10/28/2014
DefendantJames Marine, Inc.
TERMINATED: 07/22/2013
DefendantJarden Corporation
TERMINATED: 12/12/2012
DefendantJefferson County Public Works
TERMINATED: 03/07/2013
DefendantKellwood Company
TERMINATED: 12/12/2012
DefendantKempen Paint Co
TERMINATED: 10/24/2012
DefendantKentuckyOne Health, Inc.
TERMINATED: 10/24/2012
DefendantKrauth Electric Co
TERMINATED: 01/23/2013
DefendantLBC Houston, LP
TERMINATED: 10/02/2012
DefendantLaurel Mountain Whirlpools, Inc
TERMINATED: 02/12/2013
DefendantLeeds Seating Company
DefendantLeeds Seating Company
TERMINATED: 06/06/2018
DefendantLeon Plastics, Inc
TERMINATED: 11/06/2012
DefendantLone Star Industries, Inc.
TERMINATED: 10/02/2012
DefendantLongaberger Co
TERMINATED: 11/08/2012
DefendantLouisville & Jefferson County Metropolitan Sewer District
TERMINATED: 01/15/2013
DefendantM.C. Chemical Company
TERMINATED: 11/15/2012
DefendantMacon Resources, Inc
DefendantMacon Resources, Inc
TERMINATED: 02/27/2014
DefendantMadisonville Auto Parts, Inc
TERMINATED: 10/09/2012
DefendantMalta Windows & Doors
TERMINATED: 12/20/2012
DefendantMarchem Corporation
TERMINATED: 09/19/2012
DefendantMarinette Marine Corporation
TERMINATED: 05/15/2013
DefendantMathews Marble Manufacturing, Inc
TERMINATED: 09/27/2012
DefendantMcLaughlin Body Company
TERMINATED: 10/24/2012
DefendantMEI, LLC
TERMINATED: 09/27/2012
DefendantMegafab, Inc
DefendantMegafab, Inc
TERMINATED: 02/17/2016
DefendantMeredith Corporation
TERMINATED: 11/15/2012
DefendantMeridian Automotive Systems, Inc
TERMINATED: 10/30/2012
DefendantMetal Forms Corp
TERMINATED: 10/12/2012
DefendantMeyer Steel Drum, Inc
TERMINATED: 01/02/2013
DefendantMichigan Department of Corrections
TERMINATED: 01/17/2013
DefendantMicrobac Laboratories, Inc
DefendantMicrobac Laboratories, Inc
TERMINATED: 06/06/2018
DefendantMid-Valley Pipeline Company
TERMINATED: 11/15/2012
DefendantMid-Western Commercial Roofers, Inc
TERMINATED: 11/21/2012
DefendantThe McPherson Companies
TERMINATED: 10/23/2012
DefendantMitsubishi Motors North America, Inc
TERMINATED: 10/31/2012
DefendantMoen Incorporated
TERMINATED: 10/31/2012
DefendantMotion Industries, Inc.
TERMINATED: 10/16/2012
DefendantMotor Castings Co, Inc
TERMINATED: 11/07/2012
DefendantMountaineer Gas Co
TERMINATED: 10/16/2012
DefendantMurray Equipment Inc
TERMINATED: 12/05/2012
DefendantNagle Pumps, Inc
TERMINATED: 12/03/2012
DefendantThe Middleby Corporation
TERMINATED: 10/31/2012
DefendantNational Detroit, Inc
DefendantNational Detroit, Inc
TERMINATED: 03/20/2018
DefendantNational Railway Equipment Co
DefendantNational Railway Equipment Company
TERMINATED: 07/27/2015
DefendantNautilus, Inc
TERMINATED: 11/01/2012
DefendantNew Jersey Department of Transportation
TERMINATED: 03/18/2013
DefendantNilfisk-Advance, Inc
TERMINATED: 11/13/2012
DefendantNitto Denko America, Inc
TERMINATED: 12/20/2012
DefendantOakdale Construction Co
TERMINATED: 01/03/2013
DefendantOhio Department of Rehabilitation and Corrections
TERMINATED: 12/19/2012
DefendantOhio Department of Transportation
TERMINATED: 12/19/2012
DefendantOsram Sylvania Products, Inc
DefendantOsram Sylvania Products, Inc
TERMINATED: 01/23/2015
DefendantPaducah Rent-A-Car, Inc
TERMINATED: 03/29/2013
DefendantParker Plastics Corp
DefendantParker Plastics Corp
TERMINATED: 06/06/2018
DefendantPatriach Partners, LLC
TERMINATED: 10/31/2012
DefendantPennsylvania Department of Transportation
TERMINATED: 02/27/2013
DefendantPennsylvania Urban Redevelopment Authority
TERMINATED: 11/13/2012
DefendantPeoples Natural Gas Company, LLC
TERMINATED: 11/07/2014
DefendantPeterbilt Motors Company
TERMINATED: 11/09/2012
DefendantThe Penray Companies, Inc
TERMINATED: 10/16/2012
DefendantPMRS, Inc
DefendantPMRS, Inc
TERMINATED: 06/06/2018
DefendantPSC, LLC
DefendantPSC, LLC
TERMINATED: 11/03/2017
DefendantPetroclean, Inc
TERMINATED: 01/11/2013
DefendantPhilip Services Corporation
DefendantPhilip Services Corporation
TERMINATED: 11/03/2017
DefendantPilot Travel Centers LLC
TERMINATED: 10/09/2012
DefendantPinellas County School Board
TERMINATED: 02/14/2013
DefendantPit Stop Grocery
TERMINATED: 02/25/2013
DefendantPlascore, Inc
TERMINATED: 01/15/2013
DefendantPlastics Engineering Company
TERMINATED: 10/19/2012
DefendantPly Gem Holdings, Inc
TERMINATED: 10/01/2012
DefendantPlywood & Door Manufactures Corp
TERMINATED: 10/31/2012
DefendantPort Jefferson Country Club
TERMINATED: 11/26/2012
DefendantPowerex Inc
TERMINATED: 12/21/2012
DefendantPrecision Products Group, Inc
TERMINATED: 10/18/2012
DefendantPublishers Printing Co, LLC
TERMINATED: 11/19/2012
DefendantPublishers Printing Company, LLC
TERMINATED: 11/19/2012
DefendantQubicaamf Worldwide
TERMINATED: 10/30/2012
DefendantR.G. Smith Co, Inc
TERMINATED: 11/08/2012
DefendantRG Steel, LLC
TERMINATED: 10/30/2012
DefendantRawlings Sporting Goods Co, Inc
TERMINATED: 11/29/2012
DefendantRawlings Sporting Goods Company, Inc.
TERMINATED: 11/29/2012
DefendantRelocatable Confinement Facilities
DefendantRelocatable Confinement Facilities
TERMINATED: 12/22/2017
DefendantRescar, Inc
TERMINATED: 10/15/2012
DefendantReserve Environmental Services, Inc
TERMINATED: 05/29/2013
DefendantRexnord Industries, Inc
TERMINATED: 11/13/2012
DefendantRicerca Inc
TERMINATED: 11/19/2012
DefendantRiverside Correctional Facility
TERMINATED: 01/17/2013
DefendantRockford Manufacturing Group, Inc
TERMINATED: 10/31/2012
DefendantRockland Corp
TERMINATED: 10/31/2012
DefendantRoll Forming Corporation
TERMINATED: 12/07/2012
DefendantSCA Americas
TERMINATED: 11/27/2012
DefendantSafeway Inc
TERMINATED: 12/06/2012
DefendantSaint-Gobain Abrasives, Inc.
TERMINATED: 11/05/2012
DefendantSchoot Gemtron Corporation
TERMINATED: 10/12/2012
DefendantSchumacher Electric Corp
TERMINATED: 11/15/2012
DefendantScott Industries, LLC
TERMINATED: 10/03/2012
DefendantSea Gull Lighting Products, LLC
TERMINATED: 11/29/2012
DefendantSears Holding Corporation
TERMINATED: 02/14/2013
DefendantSemi Bulk Systems, Inc
TERMINATED: 11/08/2012
DefendantSemling-Manke Co
TERMINATED: 01/02/2013
DefendantSeville Flexpack Corp
TERMINATED: 10/31/2012
DefendantShaw-Lundquist Associates, Inc
TERMINATED: 10/24/2012
DefendantShop N' Gas, Inc
TERMINATED: 10/03/2012
DefendantSignature Flight Support
TERMINATED: 09/27/2012
DefendantSlocum Pontiac Subaru, Inc
TERMINATED: 11/09/2012
DefendantSmith & Wesson Holding Corporation
TERMINATED: 10/16/2012
DefendantSolucorp Industries, LTD
TERMINATED: 01/11/2013
DefendantSouth County Technical School
TERMINATED: 11/08/2012
DefendantSpartan Motors, Inc
TERMINATED: 10/24/2012
DefendantSpawn Mate, Inc
TERMINATED: 04/05/2013
DefendantStar Gas Partners, LP
TERMINATED: 12/20/2012
DefendantSteris Corp
TERMINATED: 11/13/2012
DefendantThe Standard Group
TERMINATED: 11/05/2012
DefendantSTP, Inc
TERMINATED: 10/31/2012
DefendantSterling Hardware, LLC
DefendantSterling Hardware, LLC
TERMINATED: 06/06/2018
DefendantStmicroelectronics
TERMINATED: 11/26/2012
DefendantStolle Machinery Company, LLC
TERMINATED: 10/18/2012
DefendantStolper Industries, Inc
TERMINATED: 12/26/2012
DefendantStout Industries, Inc
TERMINATED: 10/23/2012
DefendantStreater, Inc
TERMINATED: 12/17/2012
DefendantStripper Furniture Restoration, Inc
TERMINATED: 12/26/2012
DefendantSun-Times Media Holdings, LLC
TERMINATED: 12/20/2012
DefendantSunrise Packaging Film
TERMINATED: 10/30/2012
DefendantSuperior Oil Company, Inc
TERMINATED: 12/10/2012
DefendantSyntechnics, Inc.
TERMINATED: 12/21/2012
DefendantT & F Industries, Inc
TERMINATED: 10/31/2012
DefendantTI Automotive
TERMINATED: 09/26/2012
DefendantTWA, Inc
TERMINATED: 11/13/2012
DefendantTakeda Pharmaceuticals North America, Inc
TERMINATED: 11/27/2012
DefendantTech 2000 Woodworks, Inc
TERMINATED: 11/08/2012
DefendantTetra Pak Inc
TERMINATED: 11/13/2012
DefendantTitan Express, Inc
TERMINATED: 01/11/2013
DefendantTitan International, Inc
TERMINATED: 01/07/2013
DefendantTitan Tube Fabricators, Inc
TERMINATED: 01/08/2013
DefendantTom Frank Enterprises, Inc
TERMINATED: 11/01/2012
DefendantTower International, Inc
TERMINATED: 11/01/2012
DefendantTransit Authority of River City, Kentucky
TERMINATED: 02/12/2013
DefendantTri-Con Industries, LTD
TERMINATED: 12/26/2012
DefendantTrumbull River Service, Inc
TERMINATED: 12/26/2012
DefendantTwinplex Manufacturing Co
TERMINATED: 12/21/2012
DefendantUS Ecology, Inc
TERMINATED: 10/31/2012
DefendantU.S. Ecology, Inc.
TERMINATED: 10/31/2012
DefendantUSEC Inc
TERMINATED: 11/13/2012
DefendantUnited Petroleum Service, Inc
TERMINATED: 12/04/2012
DefendantU.S. Gypsum Company
TERMINATED: 02/06/2013
DefendantUniversal Music Group, Inc.
TERMINATED: 11/05/2012
DefendantUniversity of Illinois-Urbana Main Campus
DefendantUniversity of Illinois-Urbana Main Campus
TERMINATED: 04/12/2016
DefendantUniversity of Iowa
DefendantUniversity of Iowa
TERMINATED: 03/29/2016
DefendantUrban Renewal & Community Development Agency
TERMINATED: 03/07/2013
DefendantVI-Jon, Inc
TERMINATED: 11/01/2012
DefendantVanchem, Inc
TERMINATED: 10/05/2012
DefendantW. R. Grace & Company
TERMINATED: 02/25/2014
DefendantWabtec Corp
TERMINATED: 10/05/2012
DefendantWade Billadeau Farms, Inc
TERMINATED: 11/19/2012
DefendantWarren Paint & Color Co
TERMINATED: 11/09/2012
DefendantWaste Express, Inc
TERMINATED: 12/20/2012
DefendantWatts & Durr Oil Company, Inc
DefendantWatts & Durr Oil Company, Inc
TERMINATED: 12/10/2015
DefendantWestwind Composites Inc
TERMINATED: 11/09/2012
DefendantWheeler Lumber, LLC
DefendantWheeler Lumber, LLC
TERMINATED: 03/31/2017
DefendantWil-Rich LLC
TERMINATED: 10/09/2012
DefendantWillert Home products, Inc
TERMINATED: 03/18/2013
DefendantWipaire, Inc
TERMINATED: 11/01/2012
DefendantWolverine Pipe Line Co
TERMINATED: 10/31/2012
DefendantWoodward, Inc
TERMINATED: 11/01/2012
DefendantWurth USA, Inc
TERMINATED: 11/19/2012
DefendantXpac, Inc
TERMINATED: 10/15/2012
DefendantYenkin-Majestic Paint Corp
DefendantYenkin-Majestic Paint Corp
TERMINATED: 02/16/2016
DefendantYunker Industries, Inc
TERMINATED: 10/24/2012
DefendantZalk Josephs Fabricators LLC
TERMINATED: 10/23/2012
DefendantZeller Technologies, Inc
DefendantZeller Technologies, Inc
TERMINATED: 03/27/2018
DefendantThe Pantry, Inc
TERMINATED: 10/03/2012
DefendantHearth & Home Technologies, Inc
DefendantHearth & Home Technologies, Inc
TERMINATED: 04/18/2018
DefendantPCI Services, Inc
TERMINATED: 12/19/2012
DefendantAmerica Fujikura Ltd
TERMINATED: 12/01/2014
DefendantBelwith Products, LLC
DefendantBelwith Products, LLC
TERMINATED: 02/27/2014
DefendantDresser-Rand Co
DefendantDresser-Rand Co
TERMINATED: 05/19/2015
DefendantEssex Specialty Products Inc
TERMINATED: 01/30/2013
DefendantInsta Foam Products, Inc
TERMINATED: 01/30/2013
DefendantMagellan Midstream Partners, LP
TERMINATED: 03/18/2013
DefendantOutlook Group, Corp
TERMINATED: 03/22/2013
DefendantPacific Cycles Inc
TERMINATED: 11/18/2013
DefendantPactiv LLC
TERMINATED: 06/14/2013
DefendantPactiv, LLC
TERMINATED: 06/14/2013
DefendantParadigm Aerospace Corp
DefendantParadigm Aerospace Corp
TERMINATED: 02/09/2015
DefendantRapid Rack Holdings, Inc
DefendantRapid Rack Holdings, Inc
TERMINATED: 02/27/2014
DefendantRodel, Inc
TERMINATED: 01/30/2013
DefendantTallent Roofing, Inc
TERMINATED: 05/03/2013
DefendantTessenderlo Kerley, Inc
TERMINATED: 04/02/2013
DefendantThe Robert Carlton Hanger Company
TERMINATED: 08/19/2013
DefendantWS Packaging Group, Inc
TERMINATED: 03/28/2013
DefendantAkzo Nobel Chemicals, Inc
TERMINATED: 03/18/2013
DefendantAkzo Nobel Coatings, Inc.
TERMINATED: 03/18/2013
DefendantAkzo Nobel Functional Chemicals, LLC
TERMINATED: 03/18/2013
DefendantAkzo Nobel Inc
TERMINATED: 03/18/2013
DefendantAllied Waste Industries, Inc
TERMINATED: 04/09/2013
DefendantAmerican Woodwork Corporation
DefendantAmerican Woodwork Corporation
TERMINATED: 04/13/2016
DefendantAvery Dennison Corporation
TERMINATED: 12/16/2013
DefendantBAE Systems Land & Armaments LP
TERMINATED: 02/11/2013
DefendantBaker Hughes Inc
DefendantBaker Hughes Inc
TERMINATED: 03/31/2017
DefendantBanta Corporation
TERMINATED: 05/14/2014
DefendantBayer Cropscience, Inc.
DefendantBayer Cropscience, Inc.
TERMINATED: 03/31/2017
DefendantBayer Healthcare LLC
DefendantBayer Healthcare, LLC
TERMINATED: 03/31/2017
DefendantBorgess Medical Center
TERMINATED: 04/14/2014
DefendantBrowning-Ferris Industries of Pennsylvania, Inc
TERMINATED: 04/09/2013
DefendantCecos International, Inc
TERMINATED: 04/09/2013
DefendantR.R. Donnelley & Sons Company
TERMINATED: 05/14/2014
DefendantRepublic Services, Inc.
TERMINATED: 04/09/2013
DefendantBNSF Railway Company
TERMINATED: 03/12/2013
DefendantBrown's Plating Service, Inc
DefendantBrown's Plating Service, Inc
TERMINATED: 01/24/2017
DefendantCargill, Inc.
TERMINATED: 02/25/2013
DefendantChampion Laboratries, Inc
DefendantChampion Laboratries, Inc
TERMINATED: 12/22/2017
DefendantCitgo Petroleum Corporation
TERMINATED: 02/14/2014
DefendantColonial Pipeline Company
DefendantColonial Pipeline Company
TERMINATED: 11/10/2016
DefendantCooper Tire & Rubber Co
TERMINATED: 02/25/2013
DefendantCooper-Standard Automotive, Inc
DefendantCooper-Standard Automotive, Inc
TERMINATED: 11/16/2016
DefendantCovalence Specialty Adhesives LLC
TERMINATED: 02/14/2014
DefendantCovidien Ltd
TERMINATED: 02/14/2014
DefendantCummins Inc
TERMINATED: 02/27/2014
DefendantCummins, Inc.
TERMINATED: 02/27/2014
DefendantCycle Chem, Inc
DefendantCycle Chem, Inc
TERMINATED: 03/31/2017
DefendantDRS Technologies, Inc
TERMINATED: 03/18/2013
DefendantDonaldson Company, Inc
TERMINATED: 01/30/2013
DefendantDrug & Laboratory Disposal, Inc
DefendantDrug & Laboratory Disposal, Inc
TERMINATED: 03/31/2017
DefendantDuke Energy
DefendantDuke Energy
TERMINATED: 04/24/2015
DefendantDuncan Aviation, Inc
DefendantDuncan Aviation, Inc
TERMINATED: 12/10/2015
DefendantEngineered Air Systems, Inc
TERMINATED: 03/29/2013
DefendantECOFLO, Inc
TERMINATED: 02/27/2014
DefendantEQ Illinois
DefendantEQ Illinois
TERMINATED: 03/09/2016
DefendantEQ Resource Recovery, Inc.
DefendantEQ Resource Recovery, Inc.
TERMINATED: 03/09/2016
DefendantEagle Industries, Inc.
DefendantEagle Industries, Inc.
TERMINATED: 03/23/2016
DefendantEagle Industries, LLC
DefendantEagle Industries, LLC
TERMINATED: 12/22/2017
DefendantEveritt Smith Group, Ltd
TERMINATED: 02/28/2014
DefendantExxonMobil Corporation
TERMINATED: 05/13/2014
DefendantExxon Mobile Corporation
TERMINATED: 05/13/2014
DefendantExxonMobil Environmental Services Company
TERMINATED: 05/13/2014
DefendantGeneral Electric Company
DefendantGeneral Electric Company
TERMINATED: 03/31/2017
DefendantGeorgia Pacific LLC
TERMINATED: 03/05/2014
DefendantH.B. Fuller Co
TERMINATED: 09/04/2014
DefendantH.B. Fuller Company
TERMINATED: 09/04/2014
DefendantHCA Holdings, Inc.
TERMINATED: 03/29/2013
DefendantThe Environmental Quality Company
DefendantThe Environmental Quality Company
TERMINATED: 03/09/2016
DefendantHampshire Chemical Corporation
TERMINATED: 01/30/2013
DefendantIndependent Terminal and Pipeline Company
DefendantIndependent Terminal and Pipeline Company
TERMINATED: 04/13/2015
DefendantIndiana-Kentucky Electric Corporation
DefendantIndiana-Kentucky Electric Corporation
TERMINATED: 05/02/2016
DefendantIngersoll Rand Company
DefendantIngersoll Rand Company
TERMINATED: 03/31/2017
DefendantInternational Paper Company
DefendantInternational Paper Company
TERMINATED: 08/03/2015
DefendantKinder Morgan Energy Partners LP
DefendantKinder Morgan Energy Partners LP
TERMINATED: 01/23/2015
DefendantKoch Industries, Inc
TERMINATED: 03/11/2014
DefendantKoch Industries, Inc.
TERMINATED: 03/11/2014
DefendantOlympia Fields Osteopathic Hospital
TERMINATED: 04/14/2014
DefendantTerra Haute Regional Hospital
TERMINATED: 04/14/2014
DefendantTrane US Inc
DefendantTrane US Inc
TERMINATED: 03/31/2017
DefendantTransmontaigne Product Services, Inc.
DefendantTransmontaigne Product Services, Inc.
TERMINATED: 04/13/2015
DefendantFlint Hills Resources, LP
TERMINATED: 03/11/2014
DefendantMomentive Specialty Chemicals Inc
TERMINATED: 02/25/2014
DefendantMomentive Specialty Chemicals, Inc.
TERMINATED: 02/25/2014
DefendantMorton International, LLC
TERMINATED: 01/30/2013
DefendantMorton Thiokol Inc
TERMINATED: 01/30/2013
DefendantNew Market Corporation
TERMINATED: 02/14/2014
DefendantNissan North America, Inc.
DefendantNissan North America, Inc.
TERMINATED: 11/16/2016
DefendantOwens Corning
DefendantOwens Corning
TERMINATED: 04/28/2015
DefendantPacific Western Resin
DefendantPacific Western Resin
TERMINATED: 12/16/2015
DefendantPeoria Disposal Company
DefendantPeoria Disposal Company
TERMINATED: 03/31/2017
DefendantSimpson Investment Company
DefendantSimpson Investment Company
TERMINATED: 12/16/2015
DefendantPDC Laboratories, Inc
DefendantPDC Laboratories, Inc
TERMINATED: 03/31/2017
DefendantPerma-Fix Environmental Services, Inc
DefendantPerma-Fix Environmental Services, Inc
TERMINATED: 03/31/2017
DefendantPerma-Fix of Dayton, Inc
DefendantPerma-Fix of Dayton, Inc
TERMINATED: 03/31/2017
DefendantPerma-Fix of Orlando, Inc
DefendantPerma-Fix of Orlando, Inc
TERMINATED: 03/31/2017
DefendantPerma-Fix of South Georgia, Inc
DefendantPerma-Fix of South Georgia, Inc
TERMINATED: 03/31/2017
DefendantDAP Products Inc
TERMINATED: 05/13/2014
DefendantDurst Co
TERMINATED: 03/29/2013
DefendantMarathon Electric Manufacturing Corporation
TERMINATED: 03/29/2013
DefendantPechiney Plastic Packaging Inc
DefendantPechiney Plastic Packaging Inc
TERMINATED: 07/15/2015
DefendantPrintpack, Inc
DefendantPrintpack, Inc
TERMINATED: 03/06/2017
DefendantQuality Distribution Inc
TERMINATED: 02/26/2014
DefendantQuality Metal finishing Co
DefendantQuality Metal finishing Co
TERMINATED: 04/28/2015
DefendantRBC Corporation
TERMINATED: 03/29/2013
DefendantRPM Inc.
TERMINATED: 03/13/2013
DefendantRail Services, Inc.
DefendantRail Services, Inc.
TERMINATED: 03/31/2017
DefendantRegal Beloit Corporation
TERMINATED: 03/29/2013
DefendantRio Tinto Alcan
DefendantRio Tinto Alcan
TERMINATED: 07/15/2015
DefendantHarry Spiros, Inc
DefendantHarry Spiros, Inc
TERMINATED: 04/24/2015
DefendantRieke Corporation
TERMINATED: 02/27/2014
DefendantSI Group, Inc
DefendantSI Group, Inc
TERMINATED: 08/03/2015
DefendantSabreliner Corporation
DefendantSabreliner Corporation
TERMINATED: 12/22/2017
DefendantSchenectady Chemicals, Inc
DefendantSchenectady Chemicals, Inc
TERMINATED: 08/03/2015
DefendantSigma-Aldrich Co. LLC
TERMINATED: 03/12/2013
DefendantSigma-Aldrich Manufacturing LLC
TERMINATED: 03/12/2013
DefendantSpirit Services Company
DefendantSpirit Services Company
TERMINATED: 03/23/2016
DefendantSumitomo Electric Wintec America, Inc
DefendantSumitomo Electric Wintec America, Inc
TERMINATED: 04/10/2015
DefendantSumitomo Electric Wiring Systems, Inc
TERMINATED: 05/31/2013
DefendantSunoco, Inc.
TERMINATED: 04/10/2013
DefendantSuperior Equipment Co, Inc
DefendantSuperior Equipment Co, Inc
TERMINATED: 04/24/2015
DefendantTesa Tape Inc
DefendantTesa Tape Inc
TERMINATED: 01/23/2015
DefendantTextron Inc
TERMINATED: 03/11/2014
DefendantThe Premcor Refining Group, Inc
DefendantThe Premcor Refining Group, Inc
TERMINATED: 03/16/2016
DefendantThe Valspar Corporation
TERMINATED: 03/13/2013
DefendantTri-City Tank Wash, Inc
DefendantTri-City Tank Wash, Inc
TERMINATED: 09/29/2015
DefendantTriMas Corporation
TERMINATED: 02/27/2014
DefendantTriumph Aerostructures, LLC
TERMINATED: 03/11/2014
DefendantUnited Industries Corporation
DefendantUnited Industries Corporation
TERMINATED: 04/24/2015
DefendantValero Marketing and Supply Company
DefendantValero Marketing and Supply Company
TERMINATED: 03/16/2016
DefendantValero Retail Holdings, Inc
DefendantValero Retail Holdings, Inc
TERMINATED: 03/16/2016
DefendantVan Dyne & Crotty, Inc
DefendantVan Dyne & Crotty, Inc d/b/a Spirit Services Co. of Ohio
TERMINATED: 03/31/2017
DefendantVertellus Specialties Inc
DefendantVertellus Specialties Inc
TERMINATED: 05/14/2018
DefendantAstrazeneca Pharmaceuticals LP
TERMINATED: 04/14/2014
DefendantCentral Environmental Systems, Inc
DefendantCentral Environmental Systems, Inc
TERMINATED: 07/26/2016
DefendantCytec Industries Inc
TERMINATED: 03/29/2013
DefendantPharmaceutical Basics
DefendantPharmaceutical Basics
TERMINATED: 03/23/2016
DefendantSouthern Star Central Gas Pipeline Inc
DefendantSouthern Star Central Gas Pipeline Inc
TERMINATED: 08/03/2015
DefendantThe Williams Companies, Inc
DefendantThe Williams Companies, Inc
TERMINATED: 11/16/2015
DefendantViacom, Inc.
DefendantViacom, Inc.
TERMINATED: 04/13/2016
DefendantVillage of Sauget, Illinois
TERMINATED: 02/14/2014
DefendantWestern Rust-Proof Co
DefendantWestern Rust-Proof Co
TERMINATED: 11/20/2015
DefendantWilliams Gas Pipeline Company, LLC
DefendantWilliams Gas Pipeline Company, LLC
TERMINATED: 08/03/2015
DefendantWilliamson County Housing Authority
DefendantWilliamson County Housing Authority
TERMINATED: 03/21/2018
DefendantWockhardt USA
DefendantWockhardt USA
TERMINATED: 03/23/2016
DefendantYork International Corporation
DefendantYork International Corporation
TERMINATED: 07/26/2016
DefendantZeneca Specialties
TERMINATED: 04/14/2014
DefendantAfton Chemical Corporation
TERMINATED: 02/14/2014
DefendantDENSO International America, Inc
DefendantDENSO International America, Inc
TERMINATED: 12/10/2015
DefendantDENSO Manufacturing Michigan, Inc
DefendantDENSO Manufacturing Michigan, Inc
TERMINATED: 12/10/2015
DefendantBluegrass Incineration Services, LLC
DefendantBluegrass Incineration Services, LLC
TERMINATED: 05/14/2018
DefendantEagle Ottawa LLC
TERMINATED: 02/28/2014
DefendantHCA Realty, Inc.
TERMINATED: 04/14/2014
DefendantHartley Marine LLC
TERMINATED: 05/31/2013
DefendantHickory Hardware, Inc.
TERMINATED: 07/16/2013
DefendantNorth American Tank Cleaning, Inc.
DefendantNorth American Tank Cleaning, Inc.
TERMINATED: 09/29/2015
DefendantOwens-Illinois, Inc.
TERMINATED: 05/13/2013
DefendantRegal Beloit America, Inc.
DefendantRegal Beloit America, Inc.
TERMINATED: 08/10/2016
DefendantTremco Inc.
TERMINATED: 05/13/2014
DefendantAccent Strip, Inc
TERMINATED: 10/28/2014
DefendantChemsico, Inc
DefendantAmerican Woodmark Corporation
TERMINATED: 10/27/2016
DefendantCBS Corporation
TERMINATED: 03/31/2017
DefendantChemsico, Inc
TERMINATED: 04/24/2015
DefendantAK Steel Corp
TERMINATED: 12/16/2013
DefendantCross Claimant
Relocatable Confinement Facilities
DefendantCounter Claimant
ACF Industries, LLC
TERMINATED: 01/04/2013
DefendantCounter Claimant
Quality Metal finishing Co
DefendantLWD PRP Group
TERMINATED: 01/23/2013
DefendantCross Claimant
Relocatable Confinement Facilities
TERMINATED: 12/22/2017
DefendantLWD PRP Group
TERMINATED: 12/22/2017
DefendantCounter Claimant
Quality Metal finishing Co
TERMINATED: 04/28/2015
DefendantLWD PRP Group
TERMINATED: 04/28/2015
DefendantCounter Claimant
Central Illinois Public Service Company
DefendantCounter Claimant
Owens Corning
DefendantLWD PRP Group
DefendantCounter Claimant
Owens Corning
TERMINATED: 04/28/2015
DefendantCounter Claimant
Central Illinois Public Service Company
TERMINATED: 11/25/2015
DefendantCounter Claimant
American Woodwork Corporation
TERMINATED: 04/13/2016
DefendantCounter Claimant
Viacom, Inc.
TERMINATED: 04/14/2016
DefendantCounter Claimant
EQ Illinois
TERMINATED: 03/09/2016
DefendantCounter Claimant
EQ Resource Recovery, Inc.
TERMINATED: 03/09/2016
DefendantCounter Claimant
Indiana-Kentucky Electric Corporation
TERMINATED: 05/02/2016
DefendantCounter Claimant
The Premcor Refining Group, Inc
TERMINATED: 03/16/2016
DefendantCounter Claimant
Valero Marketing and Supply Company
TERMINATED: 03/16/2016
DefendantCounter Claimant
Valero Retail Holdings, Inc
TERMINATED: 03/16/2016
DefendantCounter Claimant
American Woodmark Corporation
TERMINATED: 10/27/2016
DefendantCounter Claimant
Baker Hughes Inc
TERMINATED: 03/31/2017
DefendantCounter Claimant
Bayer Cropscience, Inc.
TERMINATED: 03/31/2017
DefendantCounter Claimant
Bayer Healthcare, LLC
TERMINATED: 03/31/2017
DefendantCounter Claimant
CBS Corporation
TERMINATED: 03/31/2017
DefendantCounter Claimant
Central Environmental Systems, Inc
TERMINATED: 07/26/2016
DefendantCounter Claimant
Champion Laboratries, Inc
TERMINATED: 12/22/2017
DefendantCounter Claimant
Colonial Pipeline Company
TERMINATED: 11/10/2016
DefendantCounter Claimant
Columbia County, New York
TERMINATED: 10/31/2016
DefendantCounter Claimant
Cooper-Standard Automotive, Inc
TERMINATED: 11/16/2016
DefendantCounter Claimant
Cycle Chem, Inc
TERMINATED: 03/31/2017
DefendantCounter Claimant
Drug & Laboratory Disposal, Inc
TERMINATED: 03/31/2017
DefendantCounter Claimant
General Electric Company
TERMINATED: 03/31/2017
DefendantCounter Claimant
Housing Authority of Hopkinsville, Kentucky
TERMINATED: 10/25/2016
DefendantCounter Claimant
Ingersoll Rand Company
TERMINATED: 03/31/2017
DefendantCounter Claimant
Nissan North America, Inc.
TERMINATED: 11/16/2016
DefendantCounter Claimant
PDC Laboratories, Inc
TERMINATED: 03/31/2017
DefendantCounter Claimant
Peoria Disposal Company
TERMINATED: 03/31/2017
DefendantCounter Claimant
Perma-Fix Environmental Services, Inc
TERMINATED: 03/31/2017
DefendantCounter Claimant
Perma-Fix of Dayton, Inc
TERMINATED: 03/31/2017
DefendantLWD PRP Group
TERMINATED: 06/08/2018
DefendantCounter Claimant
Perma-Fix of Orlando, Inc
TERMINATED: 03/31/2017
DefendantCounter Claimant
Perma-Fix of South Georgia, Inc
TERMINATED: 03/31/2017
DefendantCounter Claimant
Printpack, Inc
TERMINATED: 03/06/2017
DefendantLWD PRP Group
TERMINATED: 03/06/2017
DefendantCounter Claimant
Rail Services, Inc.
TERMINATED: 03/31/2017
DefendantCounter Claimant
Regal Beloit America, Inc.
TERMINATED: 08/10/2016
DefendantLWD PRP Group
TERMINATED: 08/10/2016
DefendantCounter Claimant
Trane US Inc
TERMINATED: 03/31/2017
DefendantCounter Claimant
Van Dyne & Crotty, Inc d/b/a Spirit Services Co. of Ohio
TERMINATED: 03/31/2017
DefendantCounter Claimant
Vertellus Specialties Inc
TERMINATED: 05/14/2018
DefendantLWD PRP Group
TERMINATED: 05/14/2018
DefendantCounter Claimant
Wheeler Lumber, LLC
TERMINATED: 03/31/2017
DefendantLWD PRP Group
TERMINATED: 03/31/2017
DefendantCounter Claimant
York International Corporation
TERMINATED: 07/26/2016
DefendantLWD PRP Group
TERMINATED: 07/26/2016
AppealSixth Circuit 14-5730
Documents
Docket
Complaint
Complaint attachment 1
Opinion/Order [961]
FOIA Project Annotation: This case was brought under CERCLA, which apportions liability for environmental cleanups and involves EPA. However, there are no FOIA claims in this action.
Issues: FOIA not mentioned
Opinion/Order [1137]
Opinion/Order [1164]
Opinion/Order [1191]
User-contributed Documents
 
Docket Events (Hide)
Date FiledDoc #Docket Text

2012-08-311COMPLAINT against All Defendants Filing fee $ 350, receipt number 0644-1479570., filed by LWD PRP Group. (Attachments: # 1 Cover Sheet) (KJA) (Entered: 09/05/2012)
2012-08-312Case Assignment (Random Selection): Case Assigned to Senior Judge Thomas B. Russell. (KJA) (Entered: 09/05/2012)
2012-09-053NOTICE ON SUMMONS re 1 Complaint (KJA) (Entered: 09/05/2012)
2012-09-134NOTICE OF VOLUNTARY DISMISSAL OF DEFENDANT DOMINION WITH PREJUDICE by LWD PRP Group (Schrock, W. Fletcher) (Entered: 09/13/2012)
2012-09-135MOTION for Gary D. Justis to Appear Pro Hac Vice Filing fee $ 65, receipt number 0644-1486357.by Plaintiff LWD PRP Group Responses due by 10/7/2012 (Attachments: # 1 Affidavit of Gary D. Justis, Esq., # 2 Proposed Order Grantnig Leave for Gary D. Justis to Practice PRO HAC VICE) (Schrock, W. Fletcher) (Entered: 09/13/2012)
2012-09-136MOTION for Ambereen Khalid Shaffie to Appear Pro Hac Vice Filing fee $ 65, receipt number 0644-1486359.by Plaintiff LWD PRP Group Responses due by 10/7/2012 (Attachments: # 1 Affidavit of Ambereen Khalid Shaffie, # 2 Proposed Order Granting Leave for Ambereen Khalid Shaffie to Practice PRO HAC VICE) (Schrock, W. Fletcher) (Entered: 09/13/2012)
2012-09-137CERTIFICATE of Counsel re 5 MOTION for Gary D. Justis to Appear Pro Hac Vice Filing fee $ 65, receipt number 0644-1486357., 6 MOTION for Ambereen Khalid Shaffie to Appear Pro Hac Vice Filing fee $ 65, receipt number 0644-1486359. ECF Registration Forms by W. Fletcher McMurry Schrock on behalf of LWD PRP Group (Schrock, W. Fletcher) (Entered: 09/13/2012)
2012-09-178ORDER granting 5 Motion to Appear Pro Hac Vice. Signed by Senior Judge Thomas B. Russell on 9/14/2012. cc:counsel (KJA) (Entered: 09/17/2012)
2012-09-179ORDER granting 6 Motion to Appear Pro Hac Vice. Signed by Senior Judge Thomas B. Russell on 9/14/2012. cc:counsel (KJA) (Entered: 09/17/2012)
2012-09-1810NOTICE of Voluntary Dismissal by LWD PRP Group (Justis, Gary) (Entered: 09/18/2012)
2012-09-1811NOTICE of Voluntary Dismissal by LWD PRP Group (Justis, Gary) (Entered: 09/18/2012)
2012-09-2412NOTICE of Voluntary Dismissal of Defendant Columbia Gulf Transmission Company with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 09/24/2012)
2012-09-2513NOTICE of Voluntary Dismissal of Defendant TI Automotive with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 09/25/2012)
2012-09-2614NOTICE of Voluntary Dismissal of Defendant MEI, LLC without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 09/26/2012)
2012-09-2615NOTICE of Voluntary Dismissal of Defendant Fleet Image of Lansing, Inc. without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 09/26/2012)
2012-09-2616NOTICE of Voluntary Dismissal of Defendant Signature Flight Support with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 09/26/2012)
2012-09-2617NOTICE of Voluntary Dismissal of Defendant Mathews Marble Manufacturing, Inc. without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 09/26/2012)
2012-09-2618NOTICE of Voluntary Dismissal of Defendant Fleet Image of Lansing, Inc. without Prejudice - Amended by LWD PRP Group (Justis, Gary) (Entered: 09/26/2012)
2012-09-2719NOTICE of Voluntary Dismissal of Defendant Alliance Resource Partners, LP with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 09/27/2012)
2012-09-2720WAIVER OF SERVICE Returned Executed by LWD PRP Group. Wheeler Lumber, LLC waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 09/27/2012)
2012-09-2721WAIVER OF SERVICE Returned Executed by LWD PRP Group. Madisonville Auto Parts, Inc waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 09/27/2012)
2012-09-2822WAIVER OF SERVICE Returned Executed by LWD PRP Group. Heritage Transport, LLC waiver sent on 9/20/2012, answer due 11/19/2012. (Justis, Gary) (Entered: 09/28/2012)
2012-09-2823WAIVER OF SERVICE Returned Executed by LWD PRP Group. Heritage Environmental Services, Inc. waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 09/28/2012)
2012-09-2824NOTICE of Voluntary Dismissal of Defendant Ply Gem Holdings Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 09/28/2012)
2012-10-0125NOTICE of Voluntary Dismissal of Defendant The Andersons, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/01/2012)
2012-10-0126NOTICE of Voluntary Dismissal of Defendant Evans Tempcon, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/01/2012)
2012-10-0127NOTICE of Voluntary Dismissal of Defendant LBC Houston, LP with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/01/2012)
2012-10-0128NOTICE of Voluntary Dismissal of Defendant Lone Star Industries, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/01/2012)
2012-10-0229WAIVER OF SERVICE Returned Executed by LWD PRP Group. United States Gypsum Co waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/02/2012)
2012-10-0230WAIVER OF SERVICE Returned Executed by LWD PRP Group. Publishers Printing Co, LLC waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/02/2012)
2012-10-0231WAIVER OF SERVICE Returned Executed by LWD PRP Group. Daramic LLC waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/02/2012)
2012-10-0232WAIVER OF SERVICE Returned Executed by LWD PRP Group. AVX Corporation waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/02/2012)
2012-10-0233NOTICE of Voluntary Dismissal of Defendant Houghton International, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/02/2012)
2012-10-0234NOTICE of Voluntary Dismissal of Defendant Iowa Precision Industries, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/02/2012)
2012-10-0335NOTICE of Voluntary Dismissal of Defendant Scott Industries, LLC without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/03/2012)
2012-10-0336NOTICE of Voluntary Dismissal of Defendant Shop N' Gas, Inc. without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/03/2012)
2012-10-0337NOTICE of Voluntary Dismissal of Defendant The Pantry, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/03/2012)
2012-10-0438NOTICE of Voluntary Dismissal of Defendant Consolidated Graphics, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/04/2012)
2012-10-0439NOTICE of Voluntary Dismissal of Defendant Doric Products, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/04/2012)
2012-10-0440NOTICE of Voluntary Dismissal of Defendant Fresh Meadows-New York Dry Cleaners without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/04/2012)
2012-10-0441NOTICE of Voluntary Dismissal of Defendant Wabtec Corp. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/04/2012)
2012-10-0442NOTICE of Voluntary Dismissal of Defendant Vanchem, Inc. without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/04/2012)
2012-10-0443NOTICE of Voluntary Dismissal of Defendant IPC Global Solutions without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/04/2012)
2012-10-0444NOTICE of Voluntary Dismissal of Defendant Graftobian Ltd. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/04/2012)
2012-10-0545NOTICE of Voluntary Dismissal of Defendant Madisonville Auto Parts, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/05/2012)
2012-10-0846NOTICE of Voluntary Dismissal of Defendant Wil-Rich LLC without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/08/2012)
2012-10-0847WAIVER OF SERVICE Returned Executed by LWD PRP Group. Rawlings Sporting Goods Co, Inc waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/08/2012)
2012-10-0848NOTICE of Voluntary Dismissal of Defendant Blue Bird Corporation with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/08/2012)
2012-10-0849NOTICE of Voluntary Dismissal of Defendant Pilot Travel Centers LLC with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/08/2012)
2012-10-0850WAIVER OF SERVICE Returned Executed by LWD PRP Group. Hannah Maritime Corp waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/08/2012)
2012-10-0851WAIVER OF SERVICE Returned Executed by LWD PRP Group. Eggers Industries, Inc waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/08/2012)
2012-10-0852WAIVER OF SERVICE Returned Executed by LWD PRP Group. Andover Coils, LLC waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/08/2012)
2012-10-0953NOTICE of Voluntary Dismissal of Defendant Grup Antolin North America, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/09/2012)
2012-10-0954WAIVER OF SERVICE Returned Executed by LWD PRP Group. HSBC North America Holdings, Inc waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/09/2012)
2012-10-0955NOTICE of Voluntary Dismissal of Defendant Easton-Bell Sports, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/09/2012)
2012-10-0956MOTION for Mark A. Hopper to Appear Pro Hac Vice Filing fee $ 65, receipt no P33002657.by Defendant Eftec North America LLC Responses due by 11/2/2012 (KJA) (Additional attachment(s) added on 10/22/2012: # 1 Proposed Order) (KJA). (Entered: 10/10/2012)
2012-10-0957ANSWER to 1 Complaint by Eftec North America LLC. (KJA) (Entered: 10/10/2012)
2012-10-1058WAIVER OF SERVICE Returned Executed by LWD PRP Group. Seville Flexpack Corp waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/10/2012)
2012-10-1059WAIVER OF SERVICE Returned Executed by LWD PRP Group. Bell and Howell, LLC waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/10/2012)
2012-10-1060WAIVER OF SERVICE Returned Executed by LWD PRP Group. Carboline Company waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/10/2012)
2012-10-1061WAIVER OF SERVICE Returned Executed by LWD PRP Group. Atkore International, Inc waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/10/2012)
2012-10-1062WAIVER OF SERVICE Returned Executed by LWD PRP Group. Kempen Paint Co waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/10/2012)
2012-10-1063WAIVER OF SERVICE Returned Executed by LWD PRP Group. Heyman Properties waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/10/2012)
2012-10-1064NOTICE of Voluntary Dismissal of Defendant Filer Auto Body, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/10/2012)
2012-10-1065NOTICE of Voluntary Dismissal of Defendant Clinton Electronics Corp. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/10/2012)
2012-10-1066NOTICE of Voluntary Dismissal of Defendant Filter Systems, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/10/2012)
2012-10-1067WAIVER OF SERVICE Returned Executed by LWD PRP Group. Eftec North America LLC waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/10/2012)
2012-10-1068NOTICE of Appearance by Jeffrey W. Ahlers on behalf of Fox Valley Systems, Inc (Ahlers, Jeffrey) (Entered: 10/10/2012)
2012-10-1169NOTICE of Deficiency re 56 Motion to Appear Pro Hac Vice (proposed order) : failure to comply will be brought to the attention of the Court. Response due by 10/18/2012. (KJA) (Entered: 10/11/2012)
2012-10-1170NOTICE of Voluntary Dismissal of Defendant Economy Boat Store with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/11/2012)
2012-10-1171NOTICE of Voluntary Dismissal of Defendant Fiba Technologies, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/11/2012)
2012-10-1172WAIVER OF SERVICE Returned Executed by LWD PRP Group. ACF Industries, LLC waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/11/2012)
2012-10-1173NOTICE of Voluntary Dismissal of Defendant Schoot Gemtron Corporation with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/11/2012)
2012-10-1174WAIVER OF SERVICE Returned Executed by LWD PRP Group. National Railway Equipment Co waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/11/2012)
2012-10-1175NOTICE of Voluntary Dismissal of Defendant Metal Forms Corp. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/11/2012)
2012-10-1276WAIVER OF SERVICE Returned Executed by LWD PRP Group. Zeller Technologies, Inc waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/12/2012)
2012-10-1277NOTICE of Voluntary Dismissal of Defendant Hyde Park One Hour Martinizing with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/12/2012)
2012-10-1278NOTICE of Voluntary Dismissal of Defendant Xpac, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/12/2012)
2012-10-1279NOTICE of Voluntary Dismissal of Defendant Rescar, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/12/2012)
2012-10-1280NOTICE of Voluntary Dismissal of Defendant Commerce Holding Co., Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/12/2012)
2012-10-1581NOTICE of Voluntary Dismissal of Defendant Insulated Roofing Contractors with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/15/2012)
2012-10-1582NOTICE of Voluntary Dismissal of Defendant Mountaineer Gas Co. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/15/2012)
2012-10-1583NOTICE of Voluntary Dismissal of Defendant Smith & Wesson Holding Corp. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/15/2012)
2012-10-1584WAIVER OF SERVICE Returned Executed by LWD PRP Group. R.G. Smith Co, Inc waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/15/2012)
2012-10-1585NOTICE of Voluntary Dismissal of Defendant Irwin Seating Co. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/15/2012)
2012-10-1586NOTICE of Voluntary Dismissal of Defendant Motion Industries, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/15/2012)
2012-10-1587NOTICE of Voluntary Dismissal of Defendant The Penray Companies, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/15/2012)
2012-10-1588WAIVER OF SERVICE Returned Executed by LWD PRP Group. Longaberger Co waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/15/2012)
2012-10-1589WAIVER OF SERVICE Returned Executed by LWD PRP Group. Central Illinois Public Service Company waiver sent on 9/20/2012, answer due 11/19/2012. (Justis, Gary) (Entered: 10/15/2012)
2012-10-1590WAIVER OF SERVICE Returned Executed by LWD PRP Group. Pennsylvania Urban Redevelopment Authority waiver sent on 9/20/2012, answer due 11/19/2012. (Justis, Gary) (Entered: 10/15/2012)
2012-10-1591WAIVER OF SERVICE Returned Executed by LWD PRP Group. Fox Valley Systems, Inc waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/15/2012)
2012-10-1592WAIVER OF SERVICE Returned Executed by LWD PRP Group. Roll Forming Corporation waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/15/2012)
2012-10-1593WAIVER OF SERVICE Returned Executed by LWD PRP Group. C & R AG Supply, Inc waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/15/2012)
2012-10-1594ANSWER to 1 Complaint by National Railway Equipment Co. (Pitchford, J.) (Entered: 10/15/2012)
2012-10-1595WAIVER OF SERVICE Returned Executed by LWD PRP Group. American Greeting Corp waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/15/2012)
2012-10-1596WAIVER OF SERVICE Returned Executed by LWD PRP Group. Ricerca Inc waiver sent on 9/20/2012, answer due 11/19/2012. (Justis, Gary) (Entered: 10/15/2012)
2012-10-1597WAIVER OF SERVICE Returned Executed by LWD PRP Group. Arms Equipment, Inc waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/15/2012)
2012-10-1598WAIVER OF SERVICE Returned Executed by LWD PRP Group. M.C. Chemical Company waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/15/2012)
2012-10-1699WAIVER OF SERVICE Returned Executed by LWD PRP Group. Commercial Vehicle Group, Inc waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/16/2012)
2012-10-17100WAIVER OF SERVICE Returned Executed by LWD PRP Group. Evanite Fiber Corporation waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/17/2012)
2012-10-17101WAIVER OF SERVICE Returned Executed by LWD PRP Group. Leon Plastics, Inc waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/17/2012)
2012-10-17102WAIVER OF SERVICE Returned Executed by LWD PRP Group. Streater, Inc waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/17/2012)
2012-10-17103NOTICE of Voluntary Dismissal of Defendant Hollister Incorporated with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/17/2012)
2012-10-17104NOTICE of Voluntary Dismissal of Defendant Precision Products Group, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/17/2012)
2012-10-17105NOTICE of Voluntary Dismissal of Defendant Electrolux North America, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/17/2012)
2012-10-17106WAIVER OF SERVICE Returned Executed by LWD PRP Group. Nagle Pumps, Inc waiver sent on 9/20/2012, answer due 11/19/2012. (Justis, Gary) (Entered: 10/17/2012)
2012-10-17107WAIVER OF SERVICE Returned Executed by LWD PRP Group. Bass Pro Shops, Inc waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/17/2012)
2012-10-17108NOTICE of Voluntary Dismissal of Defendant Stolle Machinery Company, LLC without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/17/2012)
2012-10-18109NOTICE of Voluntary Dismissal of Defendant Plastics Engineering Co. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/18/2012)
2012-10-22110NOTICE of Voluntary Dismissal of Defendant Stout Industries, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/22/2012)
2012-10-22111NOTICE of Voluntary Dismissal of Defendant Del-Homes, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/22/2012)
2012-10-22112WAIVER OF SERVICE Returned Executed by LWD PRP Group. Semi Bulk Systems, Inc waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/22/2012)
2012-10-22113WAIVER OF SERVICE Returned Executed by LWD PRP Group. Murray Equipment Inc waiver sent on 9/20/2012, answer due 11/19/2012. (Justis, Gary) (Entered: 10/22/2012)
2012-10-22114WAIVER OF SERVICE Returned Executed by LWD PRP Group. Watts & Durr Oil Company, Inc waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/22/2012)
2012-10-22115NOTICE of Voluntary Dismissal of Defendant Castle Metal Finishing Corp. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/22/2012)
2012-10-22116WAIVER OF SERVICE Returned Executed by LWD PRP Group. Spawn Mate, Inc waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/22/2012)
2012-10-22117WAIVER OF SERVICE Returned Executed by LWD PRP Group. Port Jefferson Country Club waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/22/2012)
2012-10-22118NOTICE of Voluntary Dismissal of Defendant Eggers Industries, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/22/2012)
2012-10-22119NOTICE of Voluntary Dismissal of Defendant Zalk Josephs Fabricators, LLC with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/22/2012)
2012-10-22120WAIVER OF SERVICE Returned Executed by LWD PRP Group. Meredith Corporation waiver sent on 9/20/2012, answer due 11/19/2012. (Justis, Gary) (Entered: 10/22/2012)
2012-10-22121NOTICE of Voluntary Dismissal of Defendant The McPherson Companies with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/22/2012)
2012-10-22Response to 69 Notice of Deficiency. (KJA) (Entered: 10/22/2012)
2012-10-22122WAIVER OF SERVICE Returned Executed by LWD PRP Group. McLaughlin Body Company waiver sent on 9/20/2012, answer due 11/19/2012. (Justis, Gary) (Entered: 10/22/2012)
2012-10-22123WAIVER OF SERVICE Returned Executed by LWD PRP Group. Wurth USA, Inc waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/22/2012)
2012-10-22124WAIVER OF SERVICE Returned Executed by LWD PRP Group. Superior Oil Company, Inc waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/22/2012)
2012-10-22125WAIVER OF SERVICE Returned Executed by LWD PRP Group. Universal Music Group, Inc. waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/22/2012)
2012-10-22126WAIVER OF SERVICE Returned Executed by LWD PRP Group. Amli residential Properties waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/22/2012)
2012-10-22127WAIVER OF SERVICE Returned Executed by LWD PRP Group. Hughes Parker Industries, LLC waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/22/2012)
2012-10-22128WAIVER OF SERVICE Returned Executed by LWD PRP Group. Plywood & Door Manufactures Corp waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/22/2012)
2012-10-22129WAIVER OF SERVICE Returned Executed by LWD PRP Group. Star Gas Partners, LP waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/22/2012)
2012-10-23130NOTICE of Voluntary Dismissal of Defendant An-Kor Rack Co. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/23/2012)
2012-10-23131NOTICE of Voluntary Dismissal of Defendant DeWitt Barrels, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/23/2012)
2012-10-23132NOTICE of Voluntary Dismissal of Defendant Kempen Paint Co. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/23/2012)
2012-10-23133NOTICE of Voluntary Dismissal of Defendant Shaw-Lundquist Associates, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/23/2012)
2012-10-23134NOTICE of Voluntary Dismissal of Defendant Spartan Motors Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/23/2012)
2012-10-23135WAIVER OF SERVICE Returned Executed by LWD PRP Group. Mid-Western Commercial Roofers, Inc waiver sent on 9/20/2012, answer due 11/19/2012. (Justis, Gary) (Entered: 10/23/2012)
2012-10-23136WAIVER OF SERVICE Returned Executed by LWD PRP Group. Sea Gull Lighting Products, LLC waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/23/2012)
2012-10-23137WAIVER OF SERVICE Returned Executed by LWD PRP Group. Alsco Inc waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/23/2012)
2012-10-23138NOTICE of Voluntary Dismissal of Defendant Yunker Industries, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/23/2012)
2012-10-23139NOTICE of Voluntary Dismissal of Defendant Daramic LLC with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/23/2012)
2012-10-23140NOTICE of Voluntary Dismissal of Defendant McLaughlin Body Company with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/23/2012)
2012-10-23141WAIVER OF SERVICE Returned Executed by LWD PRP Group. Dis-Tran Wood Products waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/23/2012)
2012-10-23142WAIVER OF SERVICE Returned Executed by LWD PRP Group. Great Dane LP waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/23/2012)
2012-10-23143WAIVER OF SERVICE Returned Executed by LWD PRP Group. Bemis Company, Inc waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/23/2012)
2012-10-23144WAIVER OF SERVICE Returned Executed by LWD PRP Group. Ametek, Inc waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/23/2012)
2012-10-23145WAIVER OF SERVICE Returned Executed by LWD PRP Group. Nilfisk-Advance, Inc waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/23/2012)
2012-10-23146WAIVER OF SERVICE Returned Executed by LWD PRP Group. The Interpublic Group of Companies, Inc waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/23/2012)
2012-10-23147WAIVER OF SERVICE Returned Executed by LWD PRP Group. Curwood, Inc waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/23/2012)
2012-10-23148WAIVER OF SERVICE Returned Executed by LWD PRP Group. Apex Oil Company, Inc waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/23/2012)
2012-10-23149NOTICE of Voluntary Dismissal of Defendant KentuckyOne Health, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/23/2012)
2012-10-24150ORDER granting 56 Motion to Appear Pro Hac Vice. Signed by Senior Judge Thomas B. Russell on 10/23/2012. cc:counsel (KJA) (Entered: 10/24/2012)
2012-10-24151NOTICE of Voluntary Dismissal of Defendant E.D. Etnyre & Co. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/24/2012)
2012-10-24152WAIVER OF SERVICE Returned Executed by LWD PRP Group. Rexnord Industries, Inc waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/24/2012)
2012-10-24153WAIVER OF SERVICE Returned Executed by LWD PRP Group. Tetra Pak Inc waiver sent on 9/18/2012, answer due 11/17/2012. (Justis, Gary) (Entered: 10/24/2012)
2012-10-29154NOTICE of Voluntary Dismissal of Defendant Advance Process Supply Co. without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/29/2012)
2012-10-29155NOTICE of Voluntary Dismissal of Defendant Ecko Products Group, LLC without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/29/2012)
2012-10-29156NOTICE of Voluntary Dismissal of Defendant QubicaAMF Worldwide without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/29/2012)
2012-10-29157NOTICE of Voluntary Dismissal of Defendant Sunrise Packaging Film without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/29/2012)
2012-10-29158NOTICE of Voluntary Dismissal of Defendant Delaware Terminal Co. without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/29/2012)
2012-10-29159NOTICE of Voluntary Dismissal of Defendant Meridian Automotive Systems, Inc. without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/29/2012)
2012-10-29160NOTICE of Voluntary Dismissal of Defendant RG Steel, LLC without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/29/2012)
2012-10-29161NOTICE of Voluntary Dismissal of Defendant EMC Corporation without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/29/2012)
2012-10-29162NOTICE of Voluntary Dismissal of Defendant Diamond Packaging Corp. without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/29/2012)
2012-10-29163NOTICE of Voluntary Dismissal of Defendant The Interpublic Group of Companies, Inc. without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/29/2012)
2012-10-29164WAIVER OF SERVICE Returned Executed by LWD PRP Group. Freehold Cartage, Inc waiver sent on 9/18/2012, answer due 11/19/2012. (Justis, Gary) (Entered: 10/29/2012)
2012-10-29185MOTION for Craig L. Weinstock to Appear Pro Hac Vice Filing fee $ 65; receipt P33002674.by Defendant Cooper US Inc Responses due by 11/23/2012 (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Proposed Order) (KJA) (Entered: 10/30/2012)
2012-10-29186MOTION for Gerald J. Pels to Appear Pro Hac Vice Filing fee $ 65; receipt P33002674,by Defendant Cooper US Inc Responses due by 11/23/2012 (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Proposed Order) (KJA) (Entered: 10/30/2012)
2012-10-29187MOTION for Christopher A. Verducci to Appear Pro Hac Vice Filing fee $ 65; receipt P33002674,by Defendant Cooper US Inc Responses due by 11/23/2012 (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Proposed Order) (KJA) (Entered: 10/30/2012)
2012-10-30165NOTICE of Voluntary Dismissal of Defendant BPS, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/30/2012)
2012-10-30166NOTICE of Voluntary Dismissal of Defendant Plywood & Door Manufacturers Corp. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/30/2012)
2012-10-30167NOTICE of Voluntary Dismissal of Defendant T&F Industries Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/30/2012)
2012-10-30168NOTICE of Voluntary Dismissal of Defendant Mitsubishi Motors North America, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/30/2012)
2012-10-30169NOTICE of Voluntary Dismissal of Defendant Husco International, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/30/2012)
2012-10-30170NOTICE of Voluntary Dismissal of Defendant Rockland Corp. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/30/2012)
2012-10-30171NOTICE of Voluntary Dismissal of Defendant Patriach Partners, LLC without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/30/2012)
2012-10-30172WAIVER OF SERVICE Returned Executed by LWD PRP Group. Blain Supply, Inc waiver sent on 9/18/2012, answer due 11/19/2012. (Justis, Gary) (Entered: 10/30/2012)
2012-10-30173NOTICE of Voluntary Dismissal of Defendant Danaher Corp. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/30/2012)
2012-10-30174NOTICE of Voluntary Dismissal of Defendant Rockford Manufacturing Group, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/30/2012)
2012-10-30175NOTICE of Voluntary Dismissal of Defendant AGI-Shorewood with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/30/2012)
2012-10-30176NOTICE of Voluntary Dismissal of Defendant Artisitc Finishes, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/30/2012)
2012-10-30177NOTICE of Voluntary Dismissal of Defendant Fortune Brands Home & Security, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/30/2012)
2012-10-30178NOTICE of Voluntary Dismissal of Defendant Moen Incorporated with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/30/2012)
2012-10-30179NOTICE of Voluntary Dismissal of Defendant Hinkle Chair Co., Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/30/2012)
2012-10-30180NOTICE of Voluntary Dismissal of Defendant STP, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/30/2012)
2012-10-30181NOTICE of Voluntary Dismissal of Defendant Seville Flexpack Corp. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/30/2012)
2012-10-30182NOTICE of Voluntary Dismissal of Defendant US Ecology, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/30/2012)
2012-10-30183NOTICE of Voluntary Dismissal of Defendant Wolverine Pipe Line Co. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/30/2012)
2012-10-30184NOTICE of Voluntary Dismissal of Defendant The Middleby Corporation with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/30/2012)
2012-10-31188NOTICE of Voluntary Dismissal of Defendant Woodward, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/31/2012)
2012-10-31189NOTICE of Voluntary Dismissal of Defendant Nautilus, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/31/2012)
2012-10-31190NOTICE of Voluntary Dismissal of Defendant Wipaire, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/31/2012)
2012-10-31191NOTICE of Voluntary Dismissal of Defendant Tom Frank Enterprises, Inc. without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/31/2012)
2012-10-31192NOTICE of Voluntary Dismissal of Defendant Tower International, Inc. without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/31/2012)
2012-10-31193NOTICE of Voluntary Dismissal of Defendant Airport Terminal Services, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/31/2012)
2012-10-31194NOTICE of Voluntary Dismissal of Defendant The Durox Co. without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/31/2012)
2012-10-31195NOTICE of Voluntary Dismissal of Defendant AVX Corporation with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/31/2012)
2012-10-31196NOTICE of Voluntary Dismissal of Defendant The Durox Co. with Prejudice - Amended by LWD PRP Group (Justis, Gary) (Entered: 10/31/2012)
2012-10-31197ORDER granting 186 Motion to Appear Pro Hac Vice, Gerald J. Pels. Signed by Senior Judge Thomas B. Russell on 10/30/2012. cc:counsel (KJA) (Entered: 10/31/2012)
2012-10-31198ORDER granting 187 Motion to Appear Pro Hac Vice, Christopher A. Verducci. Signed by Senior Judge Thomas B. Russell on 10/30/2012. cc:counsel (KJA) (Entered: 10/31/2012)
2012-10-31199NOTICE of Voluntary Dismissal of Defendant Vi-Jon, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/31/2012)
2012-10-31200ORDER granting 185 Motion to Appear Pro Hac Vice, Craig Weinstock. Signed by Senior Judge Thomas B. Russell on 10/30/2012. cc:counsel (KJA) (Entered: 10/31/2012)
2012-10-31201NOTICE of Voluntary Dismissal of Defendant Heritage Environmental Services, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/31/2012)
2012-10-31202NOTICE of Voluntary Dismissal of Defendant The Durox Co. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/31/2012)
2012-10-31203NOTICE of Voluntary Dismissal of Defendant Heritage Transport, LLC with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 10/31/2012)
2012-11-01204WAIVER OF SERVICE Returned Executed by LWD PRP Group. Safeway Inc waiver sent on 9/18/2012, answer due 11/19/2012. (Justis, Gary) (Entered: 11/01/2012)
2012-11-02205ANSWER to 1 Complaint and Affirmative Defenses by Wheeler Lumber, LLC. (Pitchford, J.) (Entered: 11/02/2012)
2012-11-02206NOTICE of Voluntary Dismissal of Defendant Hughes Parker Industries, LLC without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/02/2012)
2012-11-02207NOTICE of Voluntary Dismissal of Defendant Custom Agriculture Formulators, Inc. without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/02/2012)
2012-11-02208NOTICE of Voluntary Dismissal of Defendant Allegheny Technologies, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/02/2012)
2012-11-02209NOTICE of Voluntary Dismissal of Defendant The Standard Group with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/02/2012)
2012-11-02210NOTICE of Voluntary Dismissal of Defendant Universal Music Group, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/02/2012)
2012-11-02211NOTICE of Voluntary Dismissal of Defendant Evanite Fiber Corporation with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/02/2012)
2012-11-02212NOTICE of Voluntary Dismissal of Defendant Saint-Gobain Abrasives, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/02/2012)
2012-11-02213NOTICE of Voluntary Dismissal of Defendant Hexcel Corp. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/02/2012)
2012-11-02214WAIVER OF SERVICE Returned Executed by LWD PRP Group. Takeda Pharmaceuticals North America, Inc waiver sent on 9/18/2012, answer due 11/19/2012. (Justis, Gary) (Entered: 11/02/2012)
2012-11-02215NOTICE of Request for Summons for 31 Defendants by LWD PRP Group (Attachments: # 1 Summons) (Justis, Gary) (Entered: 11/02/2012)
2012-11-05216Summons Issued as to Allegheny County, Pennsylvania, Breckinridge-Grayson County, Kentucky, Chicago Park District, City of Bowling Green, Kentucky, City of Cedar Rapids, Iowa, City of Keokuk, Iowa, City of Louisville, Kentucky, Columbia County, New York, Fannin County, Texas, Fayette County Schools, Kentucky, Georgia World Congress Center, Housing Authority of Hopkinsville, Kentucky, Illinois Department of Agriculture, Illinois Department of Corrections, Illinois Department of Transportation, Illinois State University, Jefferson County Public Works, Louisville & Jefferson County Metropolitan Sewer District, Michigan Department of Corrections, New Jersey Department of Transportation, Ohio Department of Rehabilitation and Corrections, Ohio Department of Transportation, Pennsylvania Department of Transportation, Pinellas County School Board, Riverside Correctional Facility, Transit Authority of River City, Kentucky, University of Illinois-Urbana Main Campus, University of Iowa, Urban Renewal & Community Development Agency. Counsel for Plaintiff is responsible for printing and serving the attached issued summons(es). (Attachments: # 1 Summons, # 2 Summons) (KJA) (Entered: 11/05/2012)
2012-11-05217NOTICE of Voluntary Dismissal of Defendant Fox Valley Systems, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/05/2012)
2012-11-05218NOTICE of Voluntary Dismissal of Defendant Leon Plastics, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/05/2012)
2012-11-07219NOTICE of Voluntary Dismissal of Defendant Motor Castings Co., Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/07/2012)
2012-11-07220NOTICE of Voluntary Dismissal of Defendant South County Technical School with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/07/2012)
2012-11-07221NOTICE of Voluntary Dismissal of Defendant American Greeting Corp. with Prejudice by LWD PRP Group (Shaffie, Ambereen) (Entered: 11/07/2012)
2012-11-07222NOTICE of Voluntary Dismissal of Defendant C&R Ag Supply, Inc. with Prejudice by LWD PRP Group (Shaffie, Ambereen) (Entered: 11/07/2012)
2012-11-07223NOTICE of Voluntary Dismissal of Defendant Dis-Tran Wood Products with Prejudice by LWD PRP Group (Shaffie, Ambereen) (Entered: 11/07/2012)
2012-11-07224NOTICE of Voluntary Dismissal of Defendant Heyman Properties with Prejudice by LWD PRP Group (Shaffie, Ambereen) (Entered: 11/07/2012)
2012-11-07225NOTICE of Voluntary Dismissal of Defendant Longaberger Co. with Prejudice by LWD PRP Group (Shaffie, Ambereen) (Entered: 11/07/2012)
2012-11-07226NOTICE of Voluntary Dismissal of Defendant Semi Bulk Systems, Inc. with Prejudice by LWD PRP Group (Shaffie, Ambereen) (Entered: 11/07/2012)
2012-11-07227NOTICE of Voluntary Dismissal of Defendant R.G. Smith Co., Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/07/2012)
2012-11-07228NOTICE of Voluntary Dismissal of Defendant Atkore International, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/07/2012)
2012-11-07229NOTICE of Voluntary Dismissal of Defendant Heico Corporation with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/07/2012)
2012-11-07230NOTICE of Voluntary Dismissal of Defendant Tech 2000 Woodworks, Inc. without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/07/2012)
2012-11-07231NOTICE of Voluntary Dismissal of Defendant 1883 Properties, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/07/2012)
2012-11-08232NOTICE of Voluntary Dismissal of Defendant Advanced Resource Recovery, LLC without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/08/2012)
2012-11-08233NOTICE of Voluntary Dismissal of Defendant Butler Tool, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/08/2012)
2012-11-08234NOTICE of Voluntary Dismissal of Defendant Peterbilt Motors Company with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/08/2012)
2012-11-08235NOTICE of Voluntary Dismissal of Defendant Warren Paint and Color Co. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/08/2012)
2012-11-08236NOTICE of Voluntary Dismissal of Defendant Slocum Pontiac Subaru Inc. without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/08/2012)
2012-11-08237NOTICE of Voluntary Dismissal of Defendant AMLI Residential Properties without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/08/2012)
2012-11-08238NOTICE of Voluntary Dismissal of Defendant Westwind Composites Inc. without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/08/2012)
2012-11-08239NOTICE of Voluntary Dismissal of Defendant All Waste, Inc. without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/08/2012)
2012-11-09240NOTICE of Voluntary Dismissal of Defendant TWA Inc. without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/09/2012)
2012-11-09241NOTICE of Voluntary Dismissal of Defendant Nilfisk-Advance, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/09/2012)
2012-11-09242NOTICE of Voluntary Dismissal of Defendant Estron Chemical, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/09/2012)
2012-11-09243NOTICE of Voluntary Dismissal of Defendant Pennsylvania Urban Redevelopment Authority with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/09/2012)
2012-11-09244NOTICE of Voluntary Dismissal of Defendant USEC, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/09/2012)
2012-11-09245NOTICE of Voluntary Dismissal of Defendant Steris Corp. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/09/2012)
2012-11-09246WAIVER OF SERVICE Returned Executed by LWD PRP Group. Driv-Lok, Inc waiver sent on 9/18/2012, answer due 11/19/2012. (Justis, Gary) (Entered: 11/09/2012)
2012-11-09247WAIVER OF SERVICE Returned Executed by LWD PRP Group. Chem Processing, Inc waiver sent on 9/18/2012, answer due 11/19/2012. (Justis, Gary) (Entered: 11/09/2012)
2012-11-12248NOTICE of Voluntary Dismissal of Defendant Tetra Pak Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/12/2012)
2012-11-12249NOTICE of Voluntary Dismissal of Defendant Commercial Vehicle Group, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/12/2012)
2012-11-12250NOTICE of Voluntary Dismissal of Defendant Rexnord Industries, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/12/2012)
2012-11-12251NOTICE of Voluntary Dismissal of Defendant B&B Roofing & Construction with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/12/2012)
2012-11-12252WAIVER OF SERVICE Returned Executed by LWD PRP Group. All American Group, Inc waiver sent on 9/18/2012, answer due 11/19/2012. (Justis, Gary) (Entered: 11/12/2012)
2012-11-12253NOTICE of Voluntary Dismissal of Defendant Dayco Products, LLC without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/12/2012)
2012-11-12254NOTICE of Voluntary Dismissal of Defendant Hardinge Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/12/2012)
2012-11-13255NOTICE of Appearance by M. Stephen Pitt on behalf of ACF Industries, LLC (Pitt, M.) (Entered: 11/13/2012)
2012-11-13256Proposed Agreed Order/Stipulation by ACF Industries, LLC. and LWD PRP Group (Pitt, M.) Modified on 11/14/2012 to add plaintiff as filer (KJA). (Entered: 11/13/2012)
2012-11-14257WAIVER OF SERVICE Returned Executed by LWD PRP Group. CNA International Inc waiver sent on 9/18/2012, answer due 11/19/2012. (Justis, Gary) (Entered: 11/14/2012)
2012-11-14258NOTICE of Voluntary Dismissal of Defendant Schumacher Electric Corp. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/14/2012)
2012-11-14259NOTICE of Voluntary Dismissal of Defendant Adena Health System with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/14/2012)
2012-11-14260NOTICE of Voluntary Dismissal of Defendant M.C. Chemical Company with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/14/2012)
2012-11-14261NOTICE of Voluntary Dismissal of Defendant Meredith Corporation with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/14/2012)
2012-11-14262NOTICE of Voluntary Dismissal of Defendant Mid-Valley Pipeline Co. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/14/2012)
2012-11-14263NOTICE of Voluntary Dismissal of Defendant Gates Corporation with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/14/2012)
2012-11-14264NOTICE of Voluntary Dismissal of Defendant Great Dane L.P. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/14/2012)
2012-11-15265AGREED ORDER by Senior Judge Thomas B. Russell on 11/14/2012; defendant ACF Industries, LLC shall have up to and including 12/17/2012 to file a responsive pleadingcc:counsel (KJA) (Entered: 11/15/2012)
2012-11-15266ANSWER to 1 Complaint with Jury Demand by Alsco Inc. (Dyche, John) (Entered: 11/15/2012)
2012-11-15267Corporate Disclosure Statement identifying Corporate Parent Steiner, LLC for Alsco Inc. by Alsco Inc. (Dyche, John) (Entered: 11/15/2012)
2012-11-15268NOTICE of Request for Summons of 30 defendants by LWD PRP Group (Attachments: # 1 Summons) (Shaffie, Ambereen) (Entered: 11/15/2012)
2012-11-16269NOTICE of Voluntary Dismissal of Defendant Curtis-Toledo, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/16/2012)
2012-11-16270NOTICE of Voluntary Dismissal of Defendant Publishers Printing Co., LLC with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/16/2012)
2012-11-16271NOTICE of Voluntary Dismissal of Defendant Dresser Industries, Inc. without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/16/2012)
2012-11-16272NOTICE of Voluntary Dismissal of Defendant Environmental Coatings, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/16/2012)
2012-11-16273NOTICE of Voluntary Dismissal of Defendant Alamco Wood Products, LLC with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/16/2012)
2012-11-16274NOTICE of Voluntary Dismissal of Defendant Wade Billadeau Farms, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/16/2012)
2012-11-16275ANSWER to 1 Complaint by Cooper US Inc. (Pels, Gerald) (Entered: 11/16/2012)
2012-11-16276Corporate Disclosure Statement identifying Corporate Parent Cooper Industries, PLC for Cooper US Inc. by Cooper US Inc. (Pels, Gerald) (Entered: 11/16/2012)
2012-11-16277Joint MOTION for Extension of Time to File Answer re 1 Complaint by Plaintiff LWD PRP Group, Defendant Roll Forming Corporation Responses due by 11/26/2012 (Attachments: # 1 Proposed Order For Extension of Time) (Greenberg, Richard) (Entered: 11/16/2012)
2012-11-16281MOTION for Ryan Russell Kemper to Appear Pro Hac Vice Filing fee $ 65; receipt no P33002687.by Defendant Streater, Inc Responses due by 12/10/2012 (Attachments: # 1 Affidavit in Support) (KJA) (Additional attachment(s) added on 11/20/2012: # 2 Proposed Order) (KJA). (Entered: 11/19/2012)
2012-11-19278NOTICE of Voluntary Dismissal of Defendant Wurth USA, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/19/2012)
2012-11-19279WAIVER OF SERVICE Returned Executed by LWD PRP Group. Peoples Natural Gas Company, LLC waiver sent on 10/23/2012, answer due 12/24/2012. (Justis, Gary) (Entered: 11/19/2012)
2012-11-19280NOTICE of Voluntary Dismissal of Defendant City of Bowling Green, Kentucky with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/19/2012)
2012-11-19282NOTICE of Deficiency re 281 Motion to Appear Pro Hac Vice (proposed order): failure to comply will be brought to the attention of the Court. Response due by 11/26/2012. (KJA) (Entered: 11/19/2012)
2012-11-19283Summons Reissued as to Allegheny County, Pennsylvania, Breckinridge-Grayson County, Kentucky, Chicago Park District, City of Cedar Rapids, Iowa, City of Keokuk, Iowa, City of Louisville, Kentucky, Columbia County, New York, Fannin County, Texas, Fayette County Schools, Kentucky, Georgia World Congress Center, Housing Authority of Hopkinsville, Kentucky, Illinois Department of Agriculture, Illinois Department of Corrections, Illinois Department of Transportation, Illinois State University, Jefferson County Public Works, Louisville & Jefferson County Metropolitan Sewer District, Michigan Department of Corrections, New Jersey Department of Transportation, Ohio Department of Rehabilitation and Corrections, Ohio Department of Transportation, Pennsylvania Department of Transportation, Pinellas County School Board, Riverside Correctional Facility, Transit Authority of River City, Kentucky, University of Illinois-Urbana Main Campus, University of Iowa, Urban Renewal & Community Development Agency. Counsel for Plaintiff is responsible for printing and serving the attached issued summons(es). (Attachments: # 1 Summons (cont)) (KJA) (Entered: 11/19/2012)
2012-11-19284Corporate Disclosure Statement by ACF Industries, LLC. (Pitt, M.) (Entered: 11/19/2012)
2012-11-19285NOTICE of Voluntary Dismissal of Defendant Ricerca Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/19/2012)
2012-11-19286ANSWER to 1 Complaint by Watts & Durr Oil Company, Inc. (Huff, Winter) (Entered: 11/19/2012)
2012-11-19287Proposed Agreed Order/Stipulation by Streater LLC (Streater, Inc.) and by LWD PRP Group. (Shaffie, Ambereen) (Entered: 11/19/2012)
2012-11-19288MOTION for Joseph F. Madonia to Appear Pro Hac Vice Filing fee $ 65, receipt number 0644-1522624.by Defendant Central Illinois Public Service Company Responses due by 12/13/2012 (Attachments: # 1 Affidavit, # 2 Certificate of Good Standing, # 3 Proposed Order) (George, Elmer) (Entered: 11/19/2012)
2012-11-19289MOTION for Alison C. Conlon to Appear Pro Hac Vice Filing fee $ 65, receipt number 0644-1522654.by Defendant Central Illinois Public Service Company Responses due by 12/13/2012 (Attachments: # 1 Affidavit, # 2 Certificate of Good Standing, # 3 Proposed Order) (George, Elmer) (Entered: 11/19/2012)
2012-11-19290MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Defendant Central Illinois Public Service Company Responses due by 12/13/2012 (Attachments: # 1 Proposed Order) (George, Elmer) (Entered: 11/19/2012)
2012-11-19291Sealed Document re 290 (Attachments: # 1 Exhibit Exhibit A - Settlement Agreement, # 2 Exhibit Exhibit B - Ameren Illinois Co, # 3 Exhibit Exhibit C - Ameren Services Co) (George, Elmer) (Entered: 11/19/2012)
2012-11-19292NOTICE of Voluntary Dismissal of Defendant Bell and Howell, LLC with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/19/2012)
2012-11-19293NOTICE of Voluntary Dismissal of Defendant Hoge Lumber Co. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/19/2012)
2012-11-19294ANSWER to 1 Complaint by Carboline Company. (Pitchford, J.) (Entered: 11/19/2012)
2012-11-19295Joint MOTION for Extension of Time to File Answer re 1 Complaint by Plaintiff LWD PRP Group, Defendant Murray Equipment Inc Responses due by 11/29/2012 (Attachments: # 1 Exhibit Order) (Denton, Glenn) (Entered: 11/19/2012)
2012-11-19300MOTION for Madelaine R. Berg to Appear Pro Hac Vice Filing fee $ 65, receipt no P33002689.by Defendant Ametek, Inc Responses due by 12/13/2012 (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Letter) (KJA) (Entered: 11/20/2012)
2012-11-20296WAIVER OF SERVICE Returned Executed by LWD PRP Group. Paducah Rent-A-Car, Inc waiver sent on 9/18/2012, answer due 11/19/2012. (Justis, Gary) (Entered: 11/20/2012)
2012-11-20297MOTION for Douglas A. Cohen to Appear Pro Hac Vice Filing fee $ 65, receipt number 0644-1523124.by Defendant ACF Industries, LLC Responses due by 12/14/2012 (Attachments: # 1 Affidavit of Douglas A. Cohen, # 2 Proposed Order) (Pitt, M.) (Entered: 11/20/2012)
2012-11-20298MOTION for Scott A. Muska to Appear Pro Hac Vice Filing fee $ 65, receipt number 0644-1523131.by Defendant ACF Industries, LLC Responses due by 12/14/2012 (Attachments: # 1 Affidavit of Scott A. Muska, # 2 Proposed Order) (Pitt, M.) (Entered: 11/20/2012)
2012-11-20299NOTICE of Voluntary Dismissal of Defendant Blain Supply, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/20/2012)
2012-11-20Response to 282 Notice of Deficiency. (KJA) (Entered: 11/20/2012)
2012-11-20301NOTICE of Voluntary Dismissal of Defendant DecoArt, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/20/2012)
2012-11-20302NOTICE of Voluntary Dismissal of Defendant Cupples Products Co. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/20/2012)
2012-11-20303WAIVER OF SERVICE Returned Executed by LWD PRP Group. Jarden Corporation waiver sent on 9/18/2012, answer due 11/19/2012. (Justis, Gary) (Entered: 11/20/2012)
2012-11-20304WAIVER OF SERVICE Returned Executed by LWD PRP Group. Kellwood Company waiver sent on 9/20/2012, answer due 11/19/2012. (Justis, Gary) (Entered: 11/20/2012)
2012-11-20305NOTICE of Voluntary Dismissal of Defendant Mid-Western Commercial Roofers, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/20/2012)
2012-11-21306ORDER granting 295 Motion for Extension of Time to Answer up to 11/30/2012. Signed by Senior Judge Thomas B. Russell on 11/20/2012. cc:counsel (KJA) (Entered: 11/21/2012)
2012-11-21307AGREED ORDER FOR EXTENSION OF TIME TO ANSWER by Senior Judge Thomas B. Russell on 11/20/2012;Streater has up to & including 12/17/2012 to answercc:counsel (KJA) (Entered: 11/21/2012)
2012-11-21308ORDER granting 300 Motion to Appear Pro Hac Vice Madelaine R. Berg. Signed by Senior Judge Thomas B. Russell on 11/20/2012. cc:counsel (KJA) (Entered: 11/21/2012)
2012-11-21309ORDER granting 281 Motion to Appear Pro Hac Vice Ryan R. Kemper. Signed by Senior Judge Thomas B. Russell on 11/20/2012. cc:counsel (KJA) (Entered: 11/21/2012)
2012-11-21310ORDER granting 289 Motion to Appear Pro Hac Vice Alison C. Conlon. Signed by Senior Judge Thomas B. Russell on 11/20/2012. cc:counsel (KJA) (Entered: 11/21/2012)
2012-11-21311ORDER granting 288 Motion to Appear Pro Hac Vice Joseph F. Madonia. Signed by Senior Judge Thomas B. Russell on 11/20/2012. cc:counsel (KJA) (Entered: 11/21/2012)
2012-11-21312ORDER granting 277 Motion for Extension of Time to Answer up to 11/30/2012. Signed by Senior Judge Thomas B. Russell on 11/20/2012. cc:counsel (KJA) (Entered: 11/21/2012)
2012-11-21313NOTICE of Request for Summons for 74 Defendants by LWD PRP Group (Attachments: # 1 Summons) (Shaffie, Ambereen) (Entered: 11/21/2012)
2012-11-21314MOTION to Seal Document 291 Sealed Document by Defendant Central Illinois Public Service Company Responses due by 12/17/2012 (Attachments: # 1 Proposed Order) (George, Elmer) (Entered: 11/21/2012)
2012-11-21315NOTICE of Voluntary Dismissal of Defendant STMicorelectronics with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/21/2012)
2012-11-21316NOTICE of Voluntary Dismissal of Defendant American Greeting Corp. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/21/2012)
2012-11-21317NOTICE of Voluntary Dismissal of Defendant Port Jefferson Country Club with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/21/2012)
2012-11-21318Joint Motion for Extension of time to Extend Spawn Mate, Inc's Time to Answer Complaint (Attachments: # 1 Proposed Order) by LWD PRP Group. (Shaffie, Ambereen) Modified on 11/26/2012 to edit docket text and modify event type (KJA). (Entered: 11/21/2012)
2012-11-21319WAIVER OF SERVICE Returned Executed by LWD PRP Group. Chem Group, Inc waiver sent on 9/18/2012, answer due 11/19/2012. (Shaffie, Ambereen) (Entered: 11/21/2012)
2012-11-21320Proposed Agreed Order/Stipulation to Extend Star Gas Partners, L.P. Time to Answer Complaint by LWD PRP Group. (Shaffie, Ambereen) (Entered: 11/21/2012)
2012-11-21321Proposed Agreed Order/Stipulation to Extend Chem Group, Inc.'s Time to Answer Complaint by LWD PRP Group. (Shaffie, Ambereen) (Entered: 11/21/2012)
2012-11-26322Summons Issued as to Arelco Plastics Fabricating Co, B-B Paint Corp, B.H. Bunn Co, BMO Harris Bank NA, Batts, Inc, Bipacco Coatings, LLC, Bunton Seed Co, CAA of Indiana, Inc, CFPG Ltd, CM Packaging Group, LLC, Carman Cleaners, Chattem Chemicals, Inc, Chem Group, Inc, Clondalkin Group, Inc, Continental Motors, Inc, Cooper US Inc, Dahlstrom Display, Inc, Dayton Superior Corp, Drive Source International, Inc, Environmental Services of North America, Inc, Excel TSD, Inc, Fansteel, Inc, General Loose Leaf Bindery Co, Gordon Smith & Co, Greenlee diamond Tool Co, Greenway Environmental, Inc, Has Completion Center, Inc, Hawkins, Inc, Hearth & Home Technologies, Inc, Hillaero Modification Center, Horning Wire Corporation, Hurst Chemical Company, J.C. Baker & Son, Inc, JMC Steel Group, James Marine, Inc., Krauth Electric Co, Laurel Mountain Whirlpools, Inc, Leeds Seating Company, Marinette Marine Corporation, Megafab, Inc, Meyer Steel Drum, Inc, Microbac Laboratories, Inc, National Detroit, Inc, Oakdale Construction Co, Osram Sylvania Products, Inc, PCI Services, Inc, PMRS, Inc, PSC, LLC, Parker Plastics Corp, Philip Services Corporation, Pit Stop Grocery, Plascore, Inc, Powerex Inc, Relocatable Confinement Facilities, Accent Strip, Inc, Aero-Mark, Inc, Reserve Environmental Services, Inc, Semling-Manke Co, Solucorp Industries, LTD, Sterling Hardware, LLC, Stolper Industries, Inc, Stripper Furniture Restoration, Inc, Sun-Times Media Holdings, LLC, The Finishing Company, Titan Express, Inc, Titan International, Inc, Titan Tube Fabricators, Inc, Tri-Con Industries, LTD, Trumbull River Service, Inc, Twinplex Manufacturing Co, W. R. Grace & Company, Waste Express, Inc, Willert Home products, Inc, Yenkin-Majestic Paint Corp. Counsel for Plaintiff is responsible for printing and serving the attached issued summons(es). (Attachments: # 1 Summons (cont)) (KJA) (Entered: 11/26/2012)
2012-11-26323ORDER granting 297 Motion to Appear Pro Hac Vice, Douglas A. Cohen. Signed by Senior Judge Thomas B. Russell on 11/21/2012. cc:counsel (KJA) (Entered: 11/26/2012)
2012-11-26324ORDER granting 298 Motion to Appear Pro Hac Vice, Scott A. Muska. Signed by Senior Judge Thomas B. Russell on 11/21/2012. cc:counsel (KJA) (Entered: 11/26/2012)
2012-11-26325ORDER by Senior Judge Thomas B. Russell on 11/26/2012; Telephone Conference set for 12/19/2012 at 12:15 PM before Senior Judge Thomas B. Russell. Counsel should call 1-877-336-1831 then give the access code 6879517 and #, then when prompted press # again to join the call.cc:counsel (KJA) (Entered: 11/26/2012)
2012-11-26326NOTICE of Voluntary Dismissal of Defendant Takeda Pharmaceuticals North America, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/26/2012)
2012-11-26327NOTICE of Voluntary Dismissal of Defendant Cornett Machine Shop, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/26/2012)
2012-11-26328NOTICE of Voluntary Dismissal of Defendant SCA Americas with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/26/2012)
2012-11-26330MOTION for Jacquelyn K. Wilson to Appear Pro Hac Vice Filing fee $ 65, receipt no L33032765.by Defendant Spawn Mate, Inc Responses due by 12/20/2012 (Attachments: # 1 Affidavit in Support, # 2 Proposed Order) (KJA) (Entered: 11/27/2012)
2012-11-26334MOTION for Edward A. Cohen to Appear Pro Hac Vice Filing fee $ 65, receipt no P33002690.by Defendant Streater, Inc Responses due by 12/20/2012 (Attachments: # 1 Affidavit, # 2 Proposed Order) (KJA) (Entered: 11/28/2012)
2012-11-27329NOTICE of Voluntary Dismissal of Defendant Bass Pro Shops, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/27/2012)
2012-11-27331AGREED ORDER FOR EXTENSION OF TIME by Senior Judge Thomas B. Russell on 11/26/2012; Chem Group, Inc shall have up to and including 12/10/2012 to answercc:counsel (KJA) (Entered: 11/27/2012)
2012-11-27332AGREED ORDER FOR EXTENSION OF TIME by Senior Judge Thomas B. Russell on 11/26/2012; Star Gas shall have up to & including 12/18/2012 to answercc:counsel (KJA) (Entered: 11/27/2012)
2012-11-27333ORDER granting 318 Motion for Extension of Time to Answer up to 12/17/2012. Signed by Senior Judge Thomas B. Russell on 11/26/2012. cc:counsel (KJA) (Entered: 11/27/2012)
2012-11-28335NOTICE of Voluntary Dismissal of Defendant Sea Gull Lighting Products, LLC with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/28/2012)
2012-11-28336NOTICE of Voluntary Dismissal of Defendant Rawlings Sporting Goods Co., Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/28/2012)
2012-11-28337ORDER granting 330 Motion to Appear Pro Hac Vice, Jacquelyn K. Wilson. Signed by Senior Judge Thomas B. Russell on 11/27/2012. cc:counsel (KJA) (Entered: 11/28/2012)
2012-11-28338ORDER granting 334 Motion to Appear Pro Hac Vice, Edward A. Cohen. Signed by Senior Judge Thomas B. Russell on 11/28/2012. cc:counsel (KJA) (Entered: 11/28/2012)
2012-11-29339NOTICE of Appearance by H. Carl Horneman on behalf of ACF Industries, LLC (Horneman, H.) (Entered: 11/29/2012)
2012-11-29340MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Defendants Ohio Department of Rehabilitation and Corrections, Ohio Department of Transportation Responses due by 12/24/2012 (Calhoun, Dustin) (Entered: 11/29/2012)
2012-11-29344MOTION for Jason A. Flower to Appear Pro Hac Vice Filing fee $ 65, receipt no P33002692.by Defendants Jarden Corporation, Kellwood Company Responses due by 12/24/2012 (Attachments: # 1 Exhibit A - Affidavit, # 2 Exhibit B - Certificate, # 3 Proposed Order) (KJA) (Entered: 11/30/2012)
2012-11-29345MOTION for Extension of Time to File Answer by Defendants Jarden Corporation, Kellwood Company Responses due by 12/10/2012 (Attachments: # 1 Proposed Order) (KJA) (Entered: 11/30/2012)
2012-11-30341Corporate Disclosure Statement by Watts & Durr Oil Company, Inc. (Huff, Winter) (Entered: 11/30/2012)
2012-11-30342NOTICE of Voluntary Dismissal of Defendant Nagle Pumps, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/30/2012)
2012-11-30343Proposed Agreed Order/Stipulation to Extend CNA International Inc.'s Time to Answer Complaint by LWD PRP Group. (Shaffie, Ambereen) (Entered: 11/30/2012)
2012-11-30346MOTION for Belynda B. Reck to Appear Pro Hac Vice Filing fee $ 65 receipt no L33032836.by Defendant CNA International Inc Responses due by 12/24/2012 (Attachments: # 1 Proposed Order) (KJA) (Entered: 11/30/2012)
2012-11-30347Joint MOTION for Extension of Time to File Answer and/or Response by Plaintiff LWD PRP Group, Defendant Roll Forming Corporation Responses due by 12/10/2012 (Attachments: # 1 Proposed Order Order For Extension Of Time) (Greenberg, Richard) (Entered: 11/30/2012)
2012-12-03348ORDER granting 346 Motion to Appear Pro Hac Vice. Signed by Senior Judge Thomas B. Russell on 11/30/2012. cc:counsel (KJA) (Entered: 12/03/2012)
2012-12-03349NOTICE of Voluntary Dismissal of Defendant United Petroleum Service, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 12/03/2012)
2012-12-04350NOTICE of Voluntary Dismissal of Defendant Ametek, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 12/04/2012)
2012-12-04351NOTICE of Voluntary Dismissal of Defendant Murray Equipment Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 12/04/2012)
2012-12-04352ORDER granting 344 Motion to Appear Pro Hac Vice. Signed by Senior Judge Thomas B. Russell on 11/30/2012. cc:counsel (KJA) (Entered: 12/04/2012)
2012-12-04353ORDER granting 345 Motion for Extension of Time to Answer up to 12/17/2012. Signed by Senior Judge Thomas B. Russell on 11/30/2012. cc:counsel (KJA) (Entered: 12/04/2012)
2012-12-04354ORDER granting 347 Motion for Extension of Time to Answer up to 12/7/2012. Signed by Senior Judge Thomas B. Russell on 12/3/2012. cc:counsel (KJA) (Entered: 12/04/2012)
2012-12-04355AGREED ORDER by Senior Judge Thomas B. Russell on 12/3/2012; ext time to answer up to 12/17/2012cc:counsel (KJA) (Entered: 12/04/2012)
2012-12-04356NOTICE of Request for Summons of 7 defendants by LWD PRP Group (Attachments: # 1 Summons) (Shaffie, Ambereen) (Entered: 12/04/2012)
2012-12-05357Summons Reissued as to Fayette County Schools, Kentucky, Housing Authority of Hopkinsville, Kentucky, Jefferson County Public Works, Louisville & Jefferson County Metropolitan Sewer District, Syntechnics, Inc., Transit Authority of River City, Kentucky, Urban Renewal & Community Development Agency. Counsel for plaintiff is responsible for printing and serving summons. (KJA) (Entered: 12/05/2012)
2012-12-05358NOTICE of Voluntary Dismissal of Defendant Safeway Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 12/05/2012)
2012-12-05359ORDER granting 314 Motion to Seal Document 291 Sealed Document. Signed by Senior Judge Thomas B. Russell on 12/5/2012. cc:counsel (KJA) (Entered: 12/05/2012)
2012-12-06360NOTICE of Voluntary Dismissal of Defendant Roll Forming Corporation with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 12/06/2012)
2012-12-07361NOTICE of Voluntary Dismissal of Defendant Chem Group, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 12/07/2012)
2012-12-07362NOTICE of Voluntary Dismissal of Defendant Superior Oil Company, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 12/07/2012)
2012-12-07366Letter from INCAA (KJA) (Entered: 12/10/2012)
2012-12-08363NOTICE of Voluntary Dismissal of DistTech, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 12/08/2012)
2012-12-08364NOTICE of Voluntary Dismissal of Freehold Cartage, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 12/08/2012)
2012-12-10367MOTION for Paul E. Svensson to Appear Pro Hac Vice Filing fee $ 65; receipt no P33002727.by Defendant Star Gas Partners, LP Responses due by 1/3/2013 (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C - ECF FORM DELETED FROM CM AND ORIGINAL MAILED TO L'VILLE CLERK'S OFFICE, # 4 Proposed Order) (KJA) Modified on 12/10/2012 to edit docket text (KJA). (Entered: 12/10/2012)
2012-12-10368MOTION to Seal Document by Plaintiff LWD PRP Group Responses due by 1/3/2013 (Shaffie, Ambereen) (Entered: 12/10/2012)
2012-12-10369Sealed Document re 368 (Attachments: # 1 Exhibit A to Response to CIPS Motion to Dismiss, # 2 Exhibit B to Response to CIPS Motion to Dismiss, # 3 Exhibit C to Response to CIPS Motion to Dismiss) (Shaffie, Ambereen) (Entered: 12/10/2012)
2012-12-10370Proposed Agreed Order/Stipulation extending time to answer by LWD PRP Group, New Jersey Department of Transportation. (PREVIOUSLY DOCKETED AS DN 365) (KJA) (Entered: 12/11/2012)
2012-12-11***Answer Date Set to:blank (MLG) (Entered: 12/11/2012)
2012-12-11371NOTICE of Voluntary Dismissal of Defendant Kellwood Co. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 12/11/2012)
2012-12-11372NOTICE of Voluntary Dismissal of Defendant Jarden Corporation without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 12/11/2012)
2012-12-12373NOTICE of Voluntary Dismissal of Defendant HAS Completion Center, Inc. without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 12/12/2012)
2012-12-12374ORDER granting 368 Motion to Seal Document 369 Sealed Document,. Signed by Senior Judge Thomas B. Russell on 12/11/2012. cc:counsel (KJA) (Entered: 12/12/2012)
2012-12-12375CONSENT ORDER FOR EXTENSION OF TIME TO ANSWER, MOVE OR OTHERWISE REPLY by Senior Judge Thomas B. Russell on 12/12/2012; ext of time up to 2/1/2013cc:counsel (KJA) (Entered: 12/12/2012)
2012-12-12376ANSWER to 1 Complaint by Columbia County, New York. (Pitchford, J.) (Entered: 12/12/2012)
2012-12-12377ORDER granting 367 Motion to Appear Pro Hac Vice Paul E. Svensson. Signed by Senior Judge Thomas B. Russell on 12/12/2012. cc:counsel (KJA) (Entered: 12/12/2012)
2012-12-13378NOTICE of Voluntary Dismissal of Defendant Streater, Inc. without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 12/13/2012)
2012-12-13379NOTICE of Voluntary Dismissal of Defendant Gordon Smith & Co. without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 12/13/2012)
2012-12-13380NOTICE of Voluntary Dismissal of Breckinridge-Grayson County, Kentucky with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 12/13/2012)
2012-12-13387MOTION for Mohammad H. Sheronick to Appear Pro Hac Vice Filing fee $ 65; receipt no. L33033017.by Defendant City of Cedar Rapids, Iowa Responses due by 1/7/2013 (Attachments: # 1 Affidavit, # 2 Proposed Order) (KJA) (Entered: 12/17/2012)
2012-12-14381NOTICE of Voluntary Dismissal of Defendant Continental AG with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 12/14/2012)
2012-12-14382NOTICE of Voluntary Dismissal of Defendant General Loose Leaf Bindery Co. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 12/14/2012)
2012-12-16383ANSWER to 1 Complaint by Spawn Mate, Inc. (Wilson, Jacquelyn) (Entered: 12/16/2012)
2012-12-16384Corporate Disclosure Statement by Spawn Mate, Inc. (Wilson, Jacquelyn) (Entered: 12/16/2012)
2012-12-16385Proposed Agreed Order/Stipulation for Extension of Time in Which to Reply by LWD PRP Group and Fannin County, Texas. (Shaffie, Ambereen) Modified on 12/17/2012 to add filer (KJA). (Entered: 12/16/2012)
2012-12-16386Proposed Agreed Order/Stipulation For Extension of Time in Which to Reply by LWD PRP Group and Georgia World Congress Center Authority. (Shaffie, Ambereen) Modified on 12/17/2012 to add filer(KJA). (Entered: 12/16/2012)
2012-12-17388ATTORNEY NOTICE of Deficiency as to J. Pargen Robertson, Jr. re 386 Proposed Agreed Order/Stipulation : no motion for admission or pro hac vice filed; failure to comply will be brought to the attention of the Court. Response due by 1/2/2013. (MLG) (Entered: 12/17/2012)
2012-12-17389ATTORNEY NOTICE of Deficiency as to James C. Tidwell re 385 Proposed Agreed Order/Stipulation : no admission or pro hac vice motion filed; failure to comply will be brought to the attention of the Court. Response due by 1/2/2013. (MLG) (Entered: 12/17/2012)
2012-12-17390CONSENT ORDER FOR EXTENSION OF TIME TO ANSWER by Senior Judge Thomas B. Russell on 12/17/2012; Fannin County, TX ext of time to ans up to 1/14/2013cc:counsel (KJA) (Entered: 12/17/2012)
2012-12-17391CONSENT ORDER FOR EXTENSION OF TIME TO ANSWER by Senior Judge Thomas B. Russell on 12/17/2012; Georgia World Congress Center has an ext of time to ans up to 12/30/2012cc:counsel (KJA) (Entered: 12/17/2012)
2012-12-17392MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Defendant Star Gas Partners, LP Responses due by 1/10/2013 (Attachments: # 1 Exhibit 'A' Letter to plaintiff's counsel requesting voluntary dismissal, # 2 Exhibit 'B' Affidavit of Richard Oakley, # 3 Order) (Svensson, Paul) Modified on 12/18/2012 to add attachment descriptions (KJA). (Entered: 12/17/2012)
2012-12-17393ANSWER to 1 Complaint and Affirmative Defenses , COUNTERCLAIM against All Plaintiffs by ACF Industries, LLC. (Pitt, M.) (Entered: 12/17/2012)
2012-12-17394NOTICE of Voluntary Dismissal of Defendant Fansteel, Inc. without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 12/17/2012)
2012-12-17395MOTION to Dismiss for Lack of Jurisdiction by Defendant CNA International Inc Responses due by 1/10/2013 (Attachments: # 1 Memorandum in Support of Motion to Dismiss for Lack of Personal Jurisdiction, # 2 Affidavit of Steve Cho in Support of Motion to Dismiss for Lack of Personal Jurisdiction, # 3 Proposed Order Granting Motion to Dismiss for Lack of Personal Jurisdiction) (Reck, Belynda) (Entered: 12/17/2012)
2012-12-17398MOTION for J. Pargen Robertson, Jr to Appear Pro Hac Vice Filing fee $ 65; receipt no 014649.by Defendant Georgia World Congress Center Responses due by 1/10/2013 (Attachments: # 1 Exhibit 1 - Affidavit, # 2 Exhibit 2 - Proposed Order) (KJA) (Entered: 12/18/2012)
2012-12-18396ORDER granting 387 Motion to Appear Pro Hac Vice, Mohammad H. Sheronick. Signed by Senior Judge Thomas B. Russell on 12/17/2012. cc:counsel (KJA) (Entered: 12/18/2012)
2012-12-18397NOTICE of Voluntary Dismissal of Defendant PCI Services, Inc. without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 12/18/2012)
2012-12-18399NOTICE of Voluntary Dismissal of Defendant Drive Source International, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 12/18/2012)
2012-12-18400ANSWER to 1 Complaint by City of Cedar Rapids, Iowa. (Sheronick, Mohammad) (Entered: 12/18/2012)
2012-12-18401NOTICE of Request for Summons of one Defendant by LWD PRP Group (Attachments: # 1 Summons) (Shaffie, Ambereen) (Entered: 12/18/2012)
2012-12-18402Proposed Agreed Order/Stipulation to Extend Defendant Allegheny County, Pennsylvania Time to File Response by Allegheny County, Pennsylvania, LWD PRP Group. (Shaffie, Ambereen) (Entered: 12/18/2012)
2012-12-18403Proposed Agreed Order/Stipulation to Extend Defendant Stolper Industries, Inc.'s Time to File Response by LWD PRP Group, Stolper Industries, Inc. (Shaffie, Ambereen) (Entered: 12/18/2012)
2012-12-18404NOTICE of Voluntary Dismissal of Defendants Ohio Department of Transportation and Ohio Department of Rehabilitation and Correction without Prejudice by LWD PRP Group (Shaffie, Ambereen) (Entered: 12/18/2012)
2012-12-18405RESPONSE to Motion re 340 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by LWD PRP Group. Replies due by 1/7/2013. (Shaffie, Ambereen) (Entered: 12/18/2012)
2012-12-19406Summons Issued as to Catalent, Inc. Counsel for Plaintiff is responsible for printing and serving the attached issued summons(es). (KJA) (Entered: 12/19/2012)
2012-12-19407NOTICE of Voluntary Dismissal of Defendant Sun-Times Media Holdings, LLC without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 12/19/2012)
2012-12-19408NOTICE of Voluntary Dismissal of Defendant Farrell-Calhoun Paint, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 12/19/2012)
2012-12-19409NOTICE of Voluntary Dismissal of Defendant Nitto Denko America, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 12/19/2012)
2012-12-19410Proposed Agreed Order/Stipulation by LWD PRP Group, Michigan Department of Corrections, Riverside Correctional Facility. (KJA) (Entered: 12/19/2012)
2012-12-19411NOTICE of Voluntary Dismissal of Defendant Malta Windows & Doors without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 12/19/2012)
2012-12-19412NOTICE of Voluntary Dismissal of Defendant Waste Express, Inc. without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 12/19/2012)
2012-12-19413NOTICE Notice of Attempt to Comply with Order Setting Rule 16 Telephone Scheduling Conference by Eftec North America LLC re 325 Order, (Hopper, Mark) (Entered: 12/19/2012)
2012-12-19414NOTICE of Voluntary Dismissal of Defendant Star Gas Partners, L.P. without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 12/19/2012)
2012-12-20415NOTICE of Voluntary Dismissal of Defendant Hillaero Modification Center without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 12/20/2012)
2012-12-20416NOTICE of Voluntary Dismissal of Defendant SynTechnics, Inc. without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 12/20/2012)
2012-12-20417NOTICE of Request for Summons for one Defendant by LWD PRP Group (Attachments: # 1 Summons to be Sealed) (Shaffie, Ambereen) (Entered: 12/20/2012)
2012-12-20418NOTICE Withdrawing Motion by Star Gas Partners, LP re 392 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (Svensson, Paul) (Entered: 12/20/2012)
2012-12-20419NOTICE of Appearance by H. Carl Horneman on behalf of Continental Motors, Inc (Horneman, H.) (Entered: 12/20/2012)
2012-12-20420NOTICE of Request for Summons for two Defendants by LWD PRP Group (Attachments: # 1 Summons to be Sealed) (Shaffie, Ambereen) (Entered: 12/20/2012)
2012-12-20427MOTION for Richard S. Kuhl to Appear Pro Hac Vice Filing fee $ 65; receipt no B33001417.by Defendants Michigan Department of Corrections, Riverside Correctional Facility Responses due by 1/14/2013 (Attachments: # 1 Affidavit, # 2 Proposed Order, # 3 Letter) (KJA) (Entered: 12/21/2012)
2012-12-21421NOTICE of Voluntary Dismissal of Defendant Powerex Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 12/21/2012)
2012-12-21422ANSWER to 1 Complaint with Jury Demand by Krauth Electric Co. (Smedal, Mark) (Entered: 12/21/2012)
2012-12-21423Corporate Disclosure Statement by Krauth Electric Co. (Smedal, Mark) (Entered: 12/21/2012)
2012-12-21424MOTION to Seal Document 359 Order on Motion to Seal Document, 291 Sealed Document, 290 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , 369 Sealed Document, 374 Order on Motion to Seal Document by Defendant Central Illinois Public Service Company Responses due by 1/14/2013 (Attachments: # 1 Proposed Order) (George, Elmer) (Entered: 12/21/2012)
2012-12-21425Sealed Document re 424 (Attachments: # 1 Exhibit Exhibit D) (George, Elmer) (Entered: 12/21/2012)
2012-12-21426Summons Issued as to Exide Technologies, Macon Resources, Inc. Counsel for Plaintiff is responsible for printing and serving the attached issued summons(es). (Attachments: # 1 Summons) (KJAS) (Entered: 12/21/2012)
2012-12-21428CONSENT ORDER FOR EXTENSION OF TIME TO ANSWER by Senior Judge Thomas B. Russell on 12/19/2012; ext of time up to 1/16/2013cc:counsel (KJA) (Entered: 12/21/2012)
2012-12-21429AGREED ORDER by Senior Judge Thomas B. Russell on 12/19/2012; ext of time to answer up to 12/24/2012cc:counsel (KJA) (Entered: 12/21/2012)
2012-12-21430CONSENT ORDER FOR EXTENSION OF TIME TO ANSWER by Senior Judge Thomas B. Russell on 12/19/2012; ext of time up to 1/15/2013cc:counsel (KJA) (Entered: 12/21/2012)
2012-12-21431Order for proceedings held before Senior Judge Thomas B. Russell: Telephone Conference held on 12/19/2012. Telephone Conference set for 3/15/2013 at 10:00 AM before Senior Judge Thomas B. Russell. Counsel wishing to participate in the conference should call1-877-336-1831 then give the Access Code 6879517 and #, then, when prompted, press #again to join the call. cc:counsel (KJA) (Entered: 12/21/2012)
2012-12-21432Proposed Agreed Order/Stipulation Extending Time to Respond to Complaint by Plascore, Inc., LWD PRP Group (Harmon, Jeffrey) Modified to add filer on 12/26/2012 (CDF). (Entered: 12/21/2012)
2012-12-21433Joint MOTION for Extension of Time to File Answer and/or Otherwise Respond by Defendant Reserve Environmental Services, Inc Responses due by 12/31/2012 (Attachments: # 1 Proposed Order Proposed Order Granting Joint Motion to Extend Reserve Environmental Services, Inc.'s Time to Answer and/or Otherwise Respond to Complaint) (Schmidt, Stephen) (Entered: 12/21/2012)
2012-12-21434NOTICE of Voluntary Dismissal of Defendant Continental Motors, Inc. without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 12/21/2012)
2012-12-21435MOTION for Robert B. Casarona to Appear Pro Hac Vice Filing fee $ 65, receipt number 0644-1541168.by Defendant Reserve Environmental Services, Inc Responses due by 1/14/2013 (Attachments: # 1 Exhibit Affidavit of Robert B. Casarona, # 2 Exhibit Certificate of Good Standing, # 3 Proposed Order) (Schmidt, Stephen) (Entered: 12/21/2012)
2012-12-21436ANSWER to 1 Complaint by Yenkin-Majestic Paint Corp. (Walter, Richard) Modified to remove jury demand on 12/26/2012 (CDF). (Entered: 12/21/2012)
2012-12-21437NOTICE of Voluntary Dismissal of Defendant Twinplex Manufacturing Co. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 12/21/2012)
2012-12-21438MOTION for Extension of Time to File Answer re 1 Complaint by Defendant W. R. Grace & Company Responses due by 12/31/2012 (Attachments: # 1 Proposed Order) (KJA) (Entered: 12/21/2012)
2012-12-21439ANSWER to 1 Complaint, CROSSCLAIM against LWD PRP Group by Relocatable Confinement Facilities. (Attachments: # 1 Certificate of Service) (KJA) (Entered: 12/21/2012)
2012-12-21440MOTION to Dismiss by Cross Claimant Relocatable Confinement Facilities Responses due by 1/14/2013 (Attachments: # 1 Exhibit, # 2 Proposed Order, # 3 Certificate of Service) (KJA) (Entered: 12/21/2012)
2012-12-21441NOTICE of Voluntary Dismissal of Defendant Dayton Superior Corp. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 12/21/2012)
2012-12-21442NOTICE of Voluntary Dismissal of Defendant Fannin County, Texas with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 12/21/2012)
2012-12-21SEALED REPLY to Response to Motion (See DN 425 to view pdf.), re 290 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Central Illinois Public Service Company. (CDFS) (Entered: 12/26/2012)
2012-12-26443ANSWER to 1 Complaint by James Marine, Inc.. (Keuler, Thomas) (Entered: 12/26/2012)
2012-12-26444WAIVER OF SERVICE Returned Executed by LWD PRP Group. Catalent, Inc waiver sent on 10/23/2011, answer due 12/22/2011. (Justis, Gary) (Entered: 12/26/2012)
2012-12-26445NOTICE of Voluntary Dismissal of Hawkins, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 12/26/2012)
2012-12-26446NOTICE of Voluntary Dismissal of Curwood, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 12/26/2012)
2012-12-26447NOTICE of Voluntary Dismissal of Stolper Industries, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 12/26/2012)
2012-12-26448NOTICE of Voluntary Dismissal of Tri-Con Industries, Ltd. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 12/26/2012)
2012-12-26449NOTICE of Voluntary Dismissal of Stripper Furniture Restoration Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 12/26/2012)
2012-12-26450NOTICE of Voluntary Dismissal of Chicago Park District with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 12/26/2012)
2012-12-26451NOTICE of Voluntary Dismissal of Trumbull River Service, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 12/26/2012)
2012-12-26453MOTION by Defendants Michigan Department of Corrections, Riverside Correctional Facility to join Ohio Department of Rehabilitation and Correction and Ohio Department of Transportation re 340 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM . Responses due by 1/22/2013 (Attachments: # 1 Proposed Order, # 2 letter) (SJS) (Entered: 12/27/2012)
2012-12-27452MOTION by Defendant W. R. Grace & Company for Edward W. Dwyer to Appear Pro Hac Vice. Filing fee $ 65, Receipt #L33033088. Responses due by 1/22/2013 (Attachments: # 1 Proposed Order) (SJS) (Entered: 12/27/2012)
2012-12-27Proceedings held before Senior Judge Thomas B. Russell: A Telephonic Status Conference held on 12/19/2012. (SJS) (Entered: 12/27/2012)
2012-12-27454ORDER by Senior Judge Thomas B. Russell on 12/27/12. A telephonic status conference was held on 12/19/12. A Telephonic Status/Scheduling conference is set for 3/15/2013 10:00 AM (CST) before Senior Judge Thomas B. Russell. Counsel wishing to participate in he conference shall comply as set forth.. cc:counsel (SJS) (Entered: 12/27/2012)
2012-12-27455ORDER signed by Senior Judge Thomas B. Russell on 12/27/12 granting 433 Motion for Extension of Time to Answer as to Reserve Environmental Services, Inc. Reserve Environmental Services, Inc. shall have up to and including 2/8/13 to answer and/or otherwise respond to the complaint filed in this action. cc:counsel (SJS) (Entered: 12/27/2012)
2012-12-27456ORDER signed by Senior Judge Thomas B. Russell on 12/27/12 granting 438 Motion for Extension of Time to Answer as to W.R. Grace & Co. W.R. Grace & Co. shall have up to and including 1/9/13 to answer and/or respond to the complaint filed in this action. cc:counsel (SJS) (Entered: 12/27/2012)
2012-12-27457Proposed Agreed Order/Stipulation to Extend Defendant Georgia World Congress Center's Time to File Response by Georgia World Congress Center, LWD PRP Group. (Shaffie, Ambereen) (Entered: 12/27/2012)
2012-12-27458Consent MOTION to Amend/Correct 457 Proposed Agreed Order/Stipulation by Plaintiff LWD PRP Group and Georgia World Congress Center. Responses due by 1/22/2013 (Attachments: # 1 Proposed Order, # 2 Amended Consent Order) (Shaffie, Ambereen) Modified to add filer on 12/28/2012 (TJD). (Entered: 12/27/2012)
2012-12-27459SUGGESTION OF BANKRUPTCY REGARDING W. R. Grace & Company (Attachments: # 1 Exhibit, # 2 Certificate of service) (JBM) (Entered: 12/28/2012)
2012-12-28460ANSWER to 1 Complaint by Housing Authority of Hopkinsville, Kentucky. (Soyars, John) (Entered: 12/28/2012)
2012-12-28461Proposed Agreed Order/Stipulation to Extend Defendant City of Keokuk, Iowa's Time to File Response by City of Keokuk, Iowa, LWD PRP Group. (Shaffie, Ambereen) (Entered: 12/28/2012)
2012-12-28462Proposed Agreed Order/Stipulation Extending Time for Plascore, Inc. to Respond to Complaint by LWD PRP Group, Plascore, Inc. (Harmon, Jeffrey) (Entered: 12/28/2012)
2012-12-29463NOTICE of Voluntary Dismissal of Meyer Steel Drum, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 12/29/2012)
2012-12-29464NOTICE of Voluntary Dismissal of Semling-Manke Co. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 12/29/2012)
2012-12-31465Consent MOTION for Extension of Time to File Answer by Defendants Jefferson County Public Works, Urban Renewal & Community Development Agency, Plaintiff LWD PRP Group Responses due by 1/10/2013 (Attachments: # 1 Proposed Order) (Shaffie, Ambereen) (Entered: 12/31/2012)
2012-12-31466MOTION for Leave to First Amended Complaint by Plaintiff LWD PRP Group Responses due by 1/25/2013 (Attachments: # 1 Exhibit A - First Amended Complaint) (Justis, Gary) (Entered: 12/31/2012)
2013-01-02467NOTICE of Deficiency re 466 Motion for Leave to (proposed order): failure to comply will be brought to the attention of the Court. Response due by 1/9/2013. (KJA) (Entered: 01/02/2013)
2013-01-02468NOTICE of Voluntary Dismissal of Oakdale Construction Co. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 01/02/2013)
2013-01-02469AGREED ORDER by Senior Judge Thomas B. Russell on 1/2/2013; ext time for dft City of Keokuk, IA to answer up to and including 1/7/2013cc:counsel (KJA) (Entered: 01/02/2013)
2013-01-02470AGREED ORDER by Senior Judge Thomas B. Russell on 1/2/2013; ext of time for dft Plascore, Inc to answer up to & including 1/14/2013cc:counsel (KJA) (Entered: 01/02/2013)
2013-01-02471ORDER granting 458 Motion to Amend/Correct consent order for extension of time. Signed by Senior Judge Thomas B. Russell on 1/2/2013. cc:counsel (KJA) (Entered: 01/02/2013)
2013-01-02472ORDER granting 465 Motion for Extension of Time to Answer up to 1/31/2013. Signed by Senior Judge Thomas B. Russell on 1/2/2013. cc:counsel (KJA) (Entered: 01/02/2013)
2013-01-02473ORDER granting 424 Motion to Seal Document 425 Sealed Document. Signed by Senior Judge Thomas B. Russell on 1/2/2013. cc:counsel (KJA) (Entered: 01/02/2013)
2013-01-02474NOTICE of Voluntary Dismissal of Fayette County Schools, Kentucky with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 01/02/2013)
2013-01-02475Proposed Order re 466 MOTION for Leave to First Amended Complaint by LWD PRP Group. (Justis, Gary) (Entered: 01/02/2013)
2013-01-02476NOTICE of Voluntary Dismissal of HSBC North America Holdings, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 01/02/2013)
2013-01-03Response to 467 Notice of Deficiency. (KJA) (Entered: 01/03/2013)
2013-01-03477NOTICE of Voluntary Dismissal of Defendant ACF Industries LLC with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 01/03/2013)
2013-01-04478AMENDED CONSENT ORDER FOR EXTENSION OF TIME TO ANSWER by Senior Judge Thomas B. Russell on 1/2/2013; defendant Georgia World Congress Center ext of time up to 1/31/2013cc:counsel (KJA) (Entered: 01/04/2013)
2013-01-04479ORDER granting 427 Motion to Appear Pro Hac Vice, Richard S. Kuhl. Signed by Senior Judge Thomas B. Russell on 1/2/2013. cc:counsel (KJA) (Entered: 01/04/2013)
2013-01-04480ORDER granting 398 Motion to Appear Pro Hac Vice, J. Pargen Robertson, Jr. Signed by Senior Judge Thomas B. Russell on 1/2/2013. cc:counsel (KJA) (Entered: 01/04/2013)
2013-01-04481ORDER granting 452 Motion to Appear Pro Hac Vice. Signed by Senior Judge Thomas B. Russell on 1/4/2013. cc:counsel (KJA) (Entered: 01/04/2013)
2013-01-05482NOTICE of Voluntary Dismissal of Titan International, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 01/05/2013)
2013-01-07483ORDER granting 435 Motion to Appear Pro Hac Vice, robert B. Casarona. Signed by Senior Judge Thomas B. Russell on 1/4/2013. cc:counsel (KJA) (Entered: 01/07/2013)
2013-01-07484ANSWER to 1 Complaint by City of Keokuk, Iowa. (Pitchford, J.) (Entered: 01/07/2013)
2013-01-07485MOTION for Derek S. Casey to Appear Pro Hac Vice Filing fee $ 65, receipt no L33033209.by Defendant Megafab, Inc Responses due by 1/31/2013 (Attachments: # 1 Affidavit, # 2 Proposed Order) (KJA) (Entered: 01/07/2013)
2013-01-07486ANSWER to 1 Complaint by Megafab, Inc. (KJA) (Entered: 01/07/2013)
2013-01-07487NOTICE of Voluntary Dismissal of Titan Tube Fabricators, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 01/07/2013)
2013-01-07488NOTICE of Voluntary Dismissal of Arms Equipment, Inc. without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 01/07/2013)
2013-01-07492MOTION for Sandra A. Kozlowski to Appear Pro Hac Vice Filing fee $ 65.by Defendant Pennsylvania Department of Transportation Responses due by 1/31/2013 (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Receipt) (KJA) (Additional attachment(s) added on 1/15/2013: # 4 Proposed Order) (KJA). (Entered: 01/09/2013)
2013-01-08489SUMMONS Returned Executed by LWD PRP Group. B-B Paint Corp served on 12/18/2012, answer due 1/8/2013. (Justis, Gary) (Entered: 01/08/2013)
2013-01-08490SUMMONS Returned Executed by LWD PRP Group. Accent Strip, Inc served on 12/4/2012, answer due 12/25/2012. (Justis, Gary) (Entered: 01/08/2013)
2013-01-08491SUMMONS Returned Executed by LWD PRP Group. Arelco Plastics Fabricating Co served on 12/4/2012, answer due 12/25/2012. (Justis, Gary) (Entered: 01/08/2013)
2013-01-09493NOTICE of Deficiency re 492 Motion to Appear Pro Hac Vice (proposed order) : failure to comply will be brought to the attention of the Court. Response due by 1/18/2013. (KJA) (Entered: 01/09/2013)
2013-01-09494ORDER granting 485 Motion to Appear Pro Hac Vice, Derek S. Casey. Signed by Senior Judge Thomas B. Russell on 1/8/2013. cc:counsel (KJA) (Entered: 01/09/2013)
2013-01-09495SUMMONS Returned Executed by LWD PRP Group. (Justis, Gary) (Entered: 01/09/2013)
2013-01-09496Corporate Disclosure Statement identifying Corporate Parent RPM International Inc. for Carboline Company. by Carboline Company. (Pitchford, J.) (Entered: 01/09/2013)
2013-01-09497SUMMONS Returned Executed by LWD PRP Group. B.H. Bunn Co served on 12/5/2012, answer due 12/26/2012. (Justis, Gary) (Entered: 01/09/2013)
2013-01-09498SUMMONS Returned Executed by LWD PRP Group. Batts, Inc served on 12/14/2012, answer due 1/4/2013. (Justis, Gary) (Entered: 01/09/2013)
2013-01-09499SUMMONS Returned Executed by LWD PRP Group. Bipacco Coatings, LLC served on 12/18/2012, answer due 1/8/2013. (Justis, Gary) (Entered: 01/09/2013)
2013-01-09500SUMMONS Returned Executed by LWD PRP Group. BMO Harris Bank NA served on 12/5/2012, answer due 12/26/2012. (Justis, Gary) (Entered: 01/09/2013)
2013-01-09501SUMMONS Returned Executed by LWD PRP Group. Bunton Seed Co served on 12/6/2012, answer due 12/27/2012. (Justis, Gary) (Entered: 01/09/2013)
2013-01-09502SUMMONS Returned Executed by LWD PRP Group. CFPG Ltd served on 12/20/2012, answer due 1/10/2013. (Justis, Gary) (Entered: 01/09/2013)
2013-01-09503SUMMONS Returned Executed by LWD PRP Group. Chattem Chemicals, Inc served on 12/4/2012, answer due 12/25/2012. (Justis, Gary) (Entered: 01/09/2013)
2013-01-09504SUMMONS Returned Executed by LWD PRP Group. CM Packaging Group, LLC served on 12/6/2012, answer due 12/27/2012. (Justis, Gary) (Entered: 01/09/2013)
2013-01-09505SUMMONS Returned Executed by LWD PRP Group. Continental Motors, Inc served on 12/10/2012, answer due 12/31/2012. (Justis, Gary) (Entered: 01/09/2013)
2013-01-09506SUMMONS Returned Executed by LWD PRP Group. Dahlstrom Display, Inc served on 12/6/2012, answer due 12/27/2012. (Justis, Gary) (Entered: 01/09/2013)
2013-01-09507SUMMONS Returned Executed by LWD PRP Group. The Finishing Company served on 12/4/2012, answer due 12/25/2012. (Justis, Gary) (Entered: 01/09/2013)
2013-01-09508SUMMONS Returned Executed by LWD PRP Group. Greenlee diamond Tool Co served on 12/4/2012, answer due 12/25/2012. (Justis, Gary) (Entered: 01/09/2013)
2013-01-09509SUMMONS Returned Executed by LWD PRP Group. Greenway Environmental, Inc served on 12/6/2012, answer due 12/27/2012. (Justis, Gary) (Entered: 01/09/2013)
2013-01-09510SUMMONS Returned Executed by LWD PRP Group. Hawkins, Inc served on 12/5/2012, answer due 12/26/2012. (Justis, Gary) (Entered: 01/09/2013)
2013-01-09511SUMMONS Returned Executed by LWD PRP Group. Hearth & Home Technologies, Inc served on 12/5/2012, answer due 12/26/2012. (Justis, Gary) (Entered: 01/09/2013)
2013-01-09512SUMMONS Returned Executed by LWD PRP Group. Horning Wire Corporation served on 12/15/2012, answer due 1/7/2013. (Justis, Gary) (Entered: 01/09/2013)
2013-01-09513SUMMONS Returned Executed by LWD PRP Group. James Marine, Inc. served on 12/3/2012, answer due 12/24/2012. (Justis, Gary) (Entered: 01/09/2013)
2013-01-09514SUMMONS Returned Executed by LWD PRP Group. JMC Steel Group served on 12/5/2012, answer due 12/26/2012. (Justis, Gary) (Entered: 01/09/2013)
2013-01-09515SUMMONS Returned Executed by LWD PRP Group. Krauth Electric Co served on 12/12/2012, answer due 1/2/2013. (Justis, Gary) (Entered: 01/09/2013)
2013-01-09516SUMMONS Returned Executed by LWD PRP Group. Leeds Seating Company served on 12/6/2012, answer due 12/27/2012. (Justis, Gary) (Entered: 01/09/2013)
2013-01-09517SUMMONS Returned Executed by LWD PRP Group. Megafab, Inc served on 12/18/2012, answer due 1/8/2013. (Justis, Gary) (Entered: 01/09/2013)
2013-01-09518SUMMONS Returned Executed by LWD PRP Group. Microbac Laboratories, Inc served on 12/5/2012, answer due 12/26/2012. (Justis, Gary) (Entered: 01/09/2013)
2013-01-09519SUMMONS Returned Executed by LWD PRP Group. National Detroit, Inc served on 12/18/2012, answer due 1/8/2013. (Justis, Gary) (Entered: 01/09/2013)
2013-01-09520SUMMONS Returned Executed by LWD PRP Group. Osram Sylvania Products, Inc served on 12/5/2012, answer due 12/26/2012. (Justis, Gary) (Entered: 01/09/2013)
2013-01-09521SUMMONS Returned Executed by LWD PRP Group. Parker Plastics Corp served on 12/4/2012, answer due 12/25/2012. (Justis, Gary) (Entered: 01/09/2013)
2013-01-09522SUMMONS Returned Executed by LWD PRP Group. Plascore, Inc served on 12/4/2012, answer due 1/14/2013. (Justis, Gary) (Entered: 01/09/2013)
2013-01-09523SUMMONS Returned Executed by LWD PRP Group. Relocatable Confinement Facilities served on 12/3/2012, answer due 12/24/2012. (Justis, Gary) (Entered: 01/09/2013)
2013-01-09524SUMMONS Returned Executed by LWD PRP Group. Titan Express, Inc served on 12/9/2012, answer due 12/30/2012. (Justis, Gary) (Entered: 01/09/2013)
2013-01-09525SUMMONS Returned Executed by LWD PRP Group. W. R. Grace & Company served on 12/4/2012, answer due 1/9/2013. (Justis, Gary) (Entered: 01/09/2013)
2013-01-09526SUMMONS Returned Executed by LWD PRP Group. Willert Home products, Inc served on 12/4/2012, answer due 12/25/2012. (Justis, Gary) (Entered: 01/09/2013)
2013-01-09527SUMMONS Returned Executed by LWD PRP Group. Yenkin-Majestic Paint Corp served on 12/3/2012, answer due 12/24/2012. (Justis, Gary) (Entered: 01/09/2013)
2013-01-10528NOTICE of Voluntary Dismissal of Defendant Apex Oil Company, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 01/10/2013)
2013-01-10529NOTICE of Voluntary Dismissal of Defendant Petroclean, Inc. without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 01/10/2013)
2013-01-10530SUMMONS Returned Executed by LWD PRP Group. Carman Cleaners served on 12/5/2012, answer due 12/26/2012. (Justis, Gary) (Entered: 01/10/2013)
2013-01-11531NOTICE of Voluntary Dismissal of Defendant Titan Express, Inc. without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 01/11/2013)
2013-01-11532NOTICE of Voluntary Dismissal of Defendant Solucorp Industries, Ltd. without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 01/11/2013)
2013-01-11533NOTICE of Voluntary Dismissal of Defendant B.H. Bunn Co. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 01/11/2013)
2013-01-11534NOTICE of Voluntary Dismissal of Defendant Chattem Chemicals, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 01/11/2013)
2013-01-11539MOTION for Evan J. McGinley to Appear Pro Hac Vice Filing fee $ 65, receipt no L33033300.by Defendants Illinois Department of Agriculture, Illinois Department of Corrections, Illinois Department of Transportation, Illinois State University Responses due by 2/4/2013 (Attachments: # 1 Affidavit, # 2 Proposed Order) (KJA) (Entered: 01/15/2013)
2013-01-14Response to 493 Notice of Deficiency. (KJA) (Entered: 01/14/2013)
2013-01-14535NOTICE of Voluntary Dismissal of Defendant CM Packaging Group LLC with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 01/14/2013)
2013-01-14536NOTICE of Voluntary Dismissal of Defendant Plascore, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 01/14/2013)
2013-01-14537NOTICE of Voluntary Dismissal of Defendant Bipacco Coatings, LLC without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 01/14/2013)
2013-01-14550NOTICE of Appearance by George A. Carroll on behalf of University of Iowa (KJA) (Entered: 01/17/2013)
2013-01-15538NOTICE of Voluntary Dismissal of Defendant Louisville & Jefferson County Metropolitan Sewer District with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 01/15/2013)
2013-01-15540NOTICE of Voluntary Dismissal of Defendant Bunton Seed Co. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 01/15/2013)
2013-01-15541RESPONSE to Motion re 440 MOTION to Dismiss filed by LWD PRP Group. Replies due by 2/1/2013. (Shaffie, Ambereen) (Entered: 01/15/2013)
2013-01-16542ORDER granting 539 Motion for Attorney Evan J. McGinley to Appear Pro Hac Vice. Signed by Senior Judge Thomas B. Russell on 1/15/13. cc:counsel (JBM) (Entered: 01/16/2013)
2013-01-16543ORDER granting 492 Motion for Attorney Sandra A. Kozlowski to Appear Pro Hac Vice. Signed by Senior Judge Thomas B. Russell on 1/15/13. cc:counsel (JBM) (Entered: 01/16/2013)
2013-01-16544NOTICE of Deficiency re 541 Response to Motion (proposed order): failure to comply will be brought to the attention of the Court. Response due by 1/23/2012. (KJA) (Entered: 01/16/2013)
2013-01-16545Proposed Order re 541 Response to Motion by LWD PRP Group. (Shaffie, Ambereen) (Entered: 01/16/2013)
2013-01-16546NOTICE of Voluntary Dismissal of Defendants Michigan Department of Corrections and Riverside Correctional Facility without Prejudice by LWD PRP Group (Shaffie, Ambereen) (Entered: 01/16/2013)
2013-01-16547NOTICE of Voluntary Dismissal of Chem Processing, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 01/16/2013)
2013-01-17548NOTICE Withdrawing Motion by Michigan Department of Corrections re 453 MOTION To join Ohio Departmetn of Rehabilitation and Correction and Ohhio Department of Transportation re 340 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM (Kuhl, Richard) (Entered: 01/17/2013)
2013-01-17Response to 544 Notice of Deficiency. (KJA) (Entered: 01/17/2013)
2013-01-17549SUMMONS Returned Executed by LWD PRP Group. Excel TSD, Inc served on 12/5/2012, answer due 12/26/2012. (Justis, Gary) (Entered: 01/17/2013)
2013-01-17551WAIVER OF SERVICE Returned Executed by Pennsylvania Department of Transportation. Pennsylvania Department of Transportation waiver sent on 11/19/2012, answer due 1/18/2013. (KJA) (Entered: 01/17/2013)
2013-01-18552SUMMONS Returned Executed by LWD PRP Group. Macon Resources, Inc served on 1/2/2013, answer due 1/23/2013. (Justis, Gary) (Entered: 01/18/2013)
2013-01-18553Proposed Agreed Order/Stipulation Motion to Extend Time to File Response by LWD PRP Group, Pennsylvania Department of Transportation. (Kozlowski, Sandra) Modified to add filer on 1/22/2013 (CDF). (Entered: 01/18/2013)
2013-01-22554Unopposed MOTION for Extension of Time to File Answer re 1 Complaint by Defendant Exide Technologies Responses due by 2/1/2013 (Attachments: # 1 Proposed Order) (Harmon, Whitney) (Entered: 01/22/2013)
2013-01-22555NOTICE of Appearance by Amy Jo Harwood-Jackson on behalf of University of Iowa (Harwood-Jackson, Amy) (Entered: 01/22/2013)
2013-01-22556Joint MOTION to vacate DN 477 and to voluntarily dismiss Defendant ACF Industries LLC with Prejudice re 477 Notice (Other) by Plaintiff LWD PRP Group, Counter Claimant ACF Industries, LLC, Defendant ACF Industries, LLC Responses due by 2/15/2013 (Attachments: # 1 Proposed Order) (Shaffie, Ambereen) (Entered: 01/22/2013)
2013-01-22557NOTICE of Voluntary Dismissal of Defendant Krauth Electric Co. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 01/22/2013)
2013-01-22558ORDER denying as moot 340 Motion to Dismiss for Failure to State a Claim. Signed by Senior Judge Thomas B. Russell on 1/18/2013. cc:counsel (KJA) (Entered: 01/22/2013)
2013-01-22563MOTION for George A. Carroll to Appear Pro Hac Vice Filing fee $ 65; receipt no P33002764.by Defendant University of Iowa Responses due by 2/15/2013 (Attachments: # 1 Affidavit, # 2 Receipt, # 3 Proposed Order) (KJA) (Entered: 01/25/2013)
2013-01-23559ORDER granting 554 Motion for Extension of Time to Answer up to 2/13/2013 for defendant Exide Technologies. Signed by Senior Judge Thomas B. Russell on 1/23/2013. cc:counsel (KJA) (Entered: 01/23/2013)
2013-01-23560ORDER granting 556 Motion to dismiss defendant ACF Industries LLC with prejudice and vacate DN 477. Signed by Senior Judge Thomas B. Russell on 1/23/2013. cc:counsel (KJA) (Entered: 01/23/2013)
2013-01-23561NOTICE of Voluntary Dismissal of Defendant Georgia World Congress Center with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 01/23/2013)
2013-01-24562MOTION to Dismiss for Lack of Jurisdiction by Defendants Illinois Department of Agriculture, Illinois Department of Corrections, Illinois Department of Transportation, Illinois State University Responses due by 2/19/2013 (Attachments: # 1 Memorandum in Support, # 2 Proposed Order) (McGinley, Evan) (Entered: 01/24/2013)
2013-01-25564NOTICE of Deficiency re 563 Motion to Appear Pro Hac Vice (method of training): failure to comply will be brought to the attention of the Court. Response due by 2/1/2013. (KJA) (Entered: 01/25/2013)
2013-01-28565SUMMONS Returned Executed by LWD PRP Group. Clondalkin Group, Inc served on 12/5/2012, answer due 12/26/2012. (Justis, Gary) (Entered: 01/28/2013)
2013-01-28566SUMMONS Returned Executed by LWD PRP Group. PMRS, Inc served on 12/6/2012, answer due 12/27/2012. (Justis, Gary) (Entered: 01/28/2013)
2013-01-28567SUMMONS Returned Executed by LWD PRP Group. Reserve Environmental Services, Inc served on 12/4/2012, answer due 2/8/2013. (Justis, Gary) (Entered: 01/28/2013)
2013-01-28568SUMMONS Returned Executed by LWD PRP Group. Environmental Services of North America, Inc served on 12/5/2012, answer due 12/26/2012. (Justis, Gary) (Entered: 01/28/2013)
2013-01-29569MOTION to Dismiss for Lack of Jurisdiction by Defendant Pennsylvania Department of Transportation Responses due by 2/22/2013 (Attachments: # 1 Proposed Order) (Kozlowski, Sandra) (Entered: 01/29/2013)
2013-01-29570BRIEF in Support of Motion to Dismiss re 569 MOTION to Dismiss for Lack of Jurisdiction filed by Pennsylvania Department of Transportation by Pennsylvania Department of Transportation. (Kozlowski, Sandra) (Entered: 01/29/2013)
2013-01-29571NOTICE of Voluntary Dismissal of Defendant Hurst Chemical Company without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 01/29/2013)
2013-01-29572NOTICE of Voluntary Dismissal of Defendant Donaldson Co., Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 01/29/2013)
2013-01-29573NOTICE of Voluntary Dismissal of Defendant Essex Specialty Products Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 01/29/2013)
2013-01-29574NOTICE of Voluntary Dismissal of Defendant Hampshire Chemical Corporation with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 01/29/2013)
2013-01-29575NOTICE of Voluntary Dismissal of Defendant Insta-Foam Products, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 01/29/2013)
2013-01-29576NOTICE of Voluntary Dismissal of Defendant Morton Thiokol Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 01/29/2013)
2013-01-29577NOTICE of Voluntary Dismissal of Defendant Morton International, LLC with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 01/29/2013)
2013-01-29578NOTICE of Voluntary Dismissal of Defendant Rodel, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 01/29/2013)
2013-01-29579NOTICE of Voluntary Dismissal of Defendant Bemis Company, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 01/29/2013)
2013-01-30580ORDER granting 466 Motion for Leave to File Amended Complaint. Signed by Senior Judge Thomas B. Russell on 1/28/2013. cc:counsel (KJA) (Entered: 01/30/2013)
2013-01-30581AMENDED COMPLAINT against All Defendants, filed by LWD PRP Group. (KJA) (Entered: 01/30/2013)
2013-01-30582SUMMONS Returned Executed by LWD PRP Group. Exide Technologies served on 1/2/2013, answer due 2/13/2013. (Justis, Gary) (Entered: 01/30/2013)
2013-01-31583MOTION to Dismiss for Lack of Jurisdiction Amended Complaint by Defendant Pennsylvania Department of Transportation Responses due by 2/25/2013 (Attachments: # 1 Proposed Order, # 2 Brief in Support of Motion to Dismiss Amended Complaint) (Kozlowski, Sandra) (Entered: 01/31/2013)
2013-01-31584ANSWER to 1 Complaint by Jefferson County Public Works, Urban Renewal & Community Development Agency. (O'Brien, William) (Entered: 01/31/2013)
2013-01-31585NOTICE of Voluntary Dismissal of Defendant City of Keokuk, Iowa with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 01/31/2013)
2013-02-01586MOTION to Dismiss for Lack of Jurisdiction by Defendants Illinois Department of Agriculture, Illinois Department of Corrections, Illinois Department of Transportation, Illinois State University Responses due by 2/25/2013 (Attachments: # 1 Proposed Order, # 2 Memorandum in Support) (McGinley, Evan) (Entered: 02/01/2013)
2013-02-04587SUMMONS Returned Executed by LWD PRP Group. Aero-Mark, Inc served on 12/7/2012, answer due 12/28/2012. (Justis, Gary) (Entered: 02/04/2013)
2013-02-04591AFFIDAVIT of Training re 563 MOTION for George A. Carroll to Appear Pro Hac Vice Filing fee $ 65. (Attachments: # 1 Letter) (KJA) (Entered: 02/05/2013)
2013-02-05588NOTICE of Voluntary Dismissal of Defendant United States Gypsum Co. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 02/05/2013)
2013-02-05589ANSWER to 581 Amended Complaint by Yenkin-Majestic Paint Corp. (Walter, Richard) (Entered: 02/05/2013)
2013-02-05590ANSWER to 581 Amended Complaint by Spawn Mate, Inc. (Wilson, Jacquelyn) (Entered: 02/05/2013)
2013-02-05Response to 564 Notice of Deficiency. (KJA) (Entered: 02/05/2013)
2013-02-06592ORDER granting 563 Motion to Appear Pro Hac Vice, George A. Carroll. Signed by Senior Judge Thomas B. Russell on 2/6/2013. cc:counsel (KJA) (Entered: 02/06/2013)
2013-02-08593NOTICE of Voluntary Dismissal of BAE Systems Land & Armaments L.P. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 02/08/2013)
2013-02-11594SUMMONS Returned Executed by LWD PRP Group. Sterling Hardware, LLC served on 1/30/2013, answer due 2/20/2013. (Justis, Gary) (Entered: 02/11/2013)
2013-02-11595ANSWER to 581 Amended Complaint by Alsco Inc. (Dyche, John) (Entered: 02/11/2013)
2013-02-12596NOTICE of Voluntary Dismissal of Defendant Laurel Mountain Whirlpools, Inc. without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 02/12/2013)
2013-02-12597NOTICE of Voluntary Dismissal of Defendant Transit Authority of River City, Kentucky with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 02/12/2013)
2013-02-12598ANSWER to 581 Amended Complaint by Watts & Durr Oil Company, Inc. (Huff, Winter) (Entered: 02/12/2013)
2013-02-12599ANSWER to 581 Amended Complaint by Megafab, Inc. (Casey, Derek) (Entered: 02/12/2013)
2013-02-12600Joint MOTION for Extension of Time to File Answer by Defendant Exide Technologies Responses due by 2/22/2013 (Attachments: # 1 Proposed Order) (Harmon, Whitney) (Entered: 02/12/2013)
2013-02-12601Consent MOTION to dismiss CNA International Inc. with prejudice re 395 MOTION to Dismiss for Lack of Jurisdiction and Notice of Withdrawal of CNA International Inc.'s Motion to Dismiss by Defendant CNA International Inc, Plaintiff LWD PRP Group Responses due by 3/8/2013 (Attachments: # 1 Proposed Order) (Shaffie, Ambereen) (Entered: 02/12/2013)
2013-02-13602MOTION to Dismiss Pursuant to Fed.R.Civ.P. 12(b)(1) and (6) by Defendant University of Iowa Responses due by 3/11/2013 (Attachments: # 1 Memorandum in Support) (Carroll, George) (Entered: 02/13/2013)
2013-02-13603ANSWER to 581 Amended Complaint by Carboline Company. (Pitchford, J.) (Entered: 02/13/2013)
2013-02-13604ANSWER to 581 Amended Complaint by Columbia County, New York. (Pitchford, J.) (Entered: 02/13/2013)
2013-02-13605ANSWER to 581 Amended Complaint by Wheeler Lumber, LLC. (Pitchford, J.) (Entered: 02/13/2013)
2013-02-13606ANSWER to 581 Amended Complaint by National Railway Equipment Co. (Pitchford, J.) (Entered: 02/13/2013)
2013-02-13607ORDER granting 600 Motion for Extension of Time to Answer up to 2/22/2013. Signed by Senior Judge Thomas B. Russell on 2/13/2013. cc:counsel (KJA) (Entered: 02/13/2013)
2013-02-13608ORDER granting 601 Motion to dismiss defendant CNA International. Signed by Senior Judge Thomas B. Russell on 2/13/2013. cc:counsel (KJA) (Entered: 02/13/2013)
2013-02-13609ANSWER to 581 Amended Complaint by City of Louisville, Kentucky, Jefferson County Public Works, Urban Renewal & Community Development Agency. (O'Brien, William) (Entered: 02/13/2013)
2013-02-13610MOTION to Dismiss Amended Complaint by Defendant Central Illinois Public Service Company Responses due by 3/11/2013 (Attachments: # 1 Proposed Order) (George, Elmer) (Entered: 02/13/2013)
2013-02-13611NOTICE of Voluntary Dismissal of Defendant Pinellas County School Board with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 02/13/2013)
2013-02-13612NOTICE of Voluntary Dismissal of Defendant Sears Holding Corporation with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 02/13/2013)
2013-02-13613WAIVER OF SERVICE Returned Executed by LWD PRP Group. SI Group, Inc waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 02/13/2013)
2013-02-13614WAIVER OF SERVICE Returned Executed by LWD PRP Group. Schenectady Chemicals, Inc waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 02/13/2013)
2013-02-15615Joint MOTION to Dismiss by Defendant Central Illinois Public Service Company Responses due by 3/11/2013 (Attachments: # 1 Proposed Order) (George, Elmer) (Entered: 02/15/2013)
2013-02-19616ORDER by Senior Judge Thomas B. Russell on 2/15/2013; re 610 MOTION to Dismiss Amended Complaint filed by Central Illinois Public Service Company, 615 Joint MOTION to Dismiss filed by Central Illinois Public Service Company ; see order for specificscc:counsel (KJA) (Entered: 02/19/2013)
2013-02-20617WAIVER OF SERVICE Returned Executed by LWD PRP Group. Bayer Cropscience, Inc. waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 02/20/2013)
2013-02-20618WAIVER OF SERVICE Returned Executed by LWD PRP Group. Bayer Healthcare, LLC waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 02/20/2013)
2013-02-20619WAIVER OF SERVICE Returned Executed by LWD PRP Group. Borgess Medical Center waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 02/20/2013)
2013-02-20620WAIVER OF SERVICE Returned Executed by LWD PRP Group. Central Environmental Systems, Inc waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 02/20/2013)
2013-02-20621WAIVER OF SERVICE Returned Executed by LWD PRP Group. Flint Hills Resources, LP waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 02/20/2013)
2013-02-20622WAIVER OF SERVICE Returned Executed by LWD PRP Group. H.B. Fuller Co waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 02/20/2013)
2013-02-20623WAIVER OF SERVICE Returned Executed by LWD PRP Group. Koch Industries, Inc waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 02/20/2013)
2013-02-20624WAIVER OF SERVICE Returned Executed by LWD PRP Group. Momentive Specialty Chemicals Inc waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 02/20/2013)
2013-02-20625WAIVER OF SERVICE Returned Executed by LWD PRP Group. Pacific Western Resin waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 02/20/2013)
2013-02-20626WAIVER OF SERVICE Returned Executed by LWD PRP Group. Simpson Investment Company waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 02/20/2013)
2013-02-20627WAIVER OF SERVICE Returned Executed by LWD PRP Group. Tesa Tape Inc waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 02/20/2013)
2013-02-20628WAIVER OF SERVICE Returned Executed by LWD PRP Group. The Premcor Refining Group, Inc waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 02/20/2013)
2013-02-20629WAIVER OF SERVICE Returned Executed by LWD PRP Group. Valero Marketing and Supply Company waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 02/20/2013)
2013-02-20630WAIVER OF SERVICE Returned Executed by LWD PRP Group. Valero Retail Holdings, Inc waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 02/20/2013)
2013-02-20631WAIVER OF SERVICE Returned Executed by LWD PRP Group. York International Corporation waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 02/20/2013)
2013-02-21632WAIVER OF SERVICE Returned Executed by LWD PRP Group. Drug & Laboratory Disposal, Inc waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 02/21/2013)
2013-02-21633WAIVER OF SERVICE Returned Executed by LWD PRP Group. Duncan Aviation, Inc waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 02/21/2013)
2013-02-21634WAIVER OF SERVICE Returned Executed by LWD PRP Group. Pactiv LLC waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 02/21/2013)
2013-02-21635WAIVER OF SERVICE Returned Executed by LWD PRP Group. Spirit Services Company waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 02/21/2013)
2013-02-22636NOTICE of Voluntary Dismissal of Defendant Pit Stop Grocery without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 02/22/2013)
2013-02-22637NOTICE of Voluntary Dismissal of Cargill, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 02/22/2013)
2013-02-22638NOTICE of Voluntary Dismissal of Cooper Tire & Rubber Co. without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 02/22/2013)
2013-02-22639WAIVER OF SERVICE Returned Executed by LWD PRP Group. Banta Corporation waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 02/22/2013)
2013-02-22640WAIVER OF SERVICE Returned Executed by LWD PRP Group. R.R. Donnelley & Sons Company waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 02/22/2013)
2013-02-23641MOTION for Extension of Time to File Answer by Defendant Exide Technologies Responses due by 3/7/2013 (Attachments: # 1 Proposed Order) (Harmon, Whitney) (Entered: 02/23/2013)
2013-02-25642NOTICE of Voluntary Dismissal of Defendant Exide Technologies Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 02/25/2013)
2013-02-25643NOTICE To Withdraw Motion to Motion to Dismiss by Illinois Department of Agriculture, Illinois Department of Corrections, Illinois Department of Transportation, Illinois State University re 586 MOTION to Dismiss for Lack of Jurisdiction (McGinley, Evan) (Entered: 02/25/2013)
2013-02-25644WAIVER OF SERVICE Returned Executed by LWD PRP Group. Allied Waste Industries, Inc waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 02/25/2013)
2013-02-25645WAIVER OF SERVICE Returned Executed by LWD PRP Group. Browning-Ferris Industries of Pennsylvania, Inc waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 02/25/2013)
2013-02-25646WAIVER OF SERVICE Returned Executed by LWD PRP Group. Cecos International, Inc waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 02/25/2013)
2013-02-25647WAIVER OF SERVICE Returned Executed by LWD PRP Group. Colonial Pipeline Company waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 02/25/2013)
2013-02-25648WAIVER OF SERVICE Returned Executed by LWD PRP Group. Cummins Inc waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 02/25/2013)
2013-02-25649WAIVER OF SERVICE Returned Executed by LWD PRP Group. Cycle Chem, Inc waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 02/25/2013)
2013-02-25650WAIVER OF SERVICE Returned Executed by LWD PRP Group. Eagle Industries, LLC waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 02/25/2013)
2013-02-25651WAIVER OF SERVICE Returned Executed by LWD PRP Group. PDC Laboratories, Inc waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 02/25/2013)
2013-02-25652WAIVER OF SERVICE Returned Executed by LWD PRP Group. Peoria Disposal Company waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 02/25/2013)
2013-02-25653WAIVER OF SERVICE Returned Executed by LWD PRP Group. Republic Services, Inc. waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 02/25/2013)
2013-02-25654WAIVER OF SERVICE Returned Executed by LWD PRP Group. Sunoco, Inc. waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 02/25/2013)
2013-02-25655WAIVER OF SERVICE Returned Executed by LWD PRP Group. Superior Equipment Co, Inc waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 02/25/2013)
2013-02-25656WAIVER OF SERVICE Returned Executed by LWD PRP Group. United Industries Corporation waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 02/25/2013)
2013-02-26657ANSWER to 581 Amended Complaint by Housing Authority of Hopkinsville, Kentucky. (Soyars, John) (Entered: 02/26/2013)
2013-02-26658ORDER granting 641 Motion for Extension of Time to Answer. Signed by Senior Judge Thomas B. Russell on 2/25/2013. cc:counsel (KJA) (Entered: 02/26/2013)
2013-02-26659NOTICE to Withdraw Motion to Dismiss Without Prejudice by Pennsylvania Department of Transportation re 583 MOTION to Dismiss for Lack of Jurisdiction Amended Complaint (Kozlowski, Sandra) (Entered: 02/26/2013)
2013-02-26660NOTICE of Voluntary Dismissal by LWD PRP Group (Shaffie, Ambereen) (Entered: 02/26/2013)
2013-02-26661NOTICE of Voluntary Dismissal of Defendant Illinois Department of Agriculture without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 02/26/2013)
2013-02-26662NOTICE of Voluntary Dismissal of Defendant Illinois Department of Transportation without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 02/26/2013)
2013-02-26663NOTICE of Voluntary Dismissal of Defendant Illinois Department of Corrections without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 02/26/2013)
2013-02-26664NOTICE of Voluntary Dismissal of Defendant Illinois State University without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 02/26/2013)
2013-02-26665SUMMONS Returned Executed by LWD PRP Group. Sterling Hardware, LLC served on 2/11/2013, answer due 3/4/2013. (Justis, Gary) (Entered: 02/26/2013)
2013-02-26666WAIVER OF SERVICE Returned Executed by LWD PRP Group. Chemsico, Inc waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 02/26/2013)
2013-02-27667WAIVER OF SERVICE Returned Executed by LWD PRP Group. Dresser-Rand Co waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 02/27/2013)
2013-02-27668WAIVER OF SERVICE Returned Executed by LWD PRP Group. AK Steel Corp waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 02/27/2013)
2013-02-28669ANSWER to 581 Amended Complaint by Reserve Environmental Services, Inc. (Casarona, Robert) (Entered: 02/28/2013)
2013-02-28670WAIVER OF SERVICE Returned Executed by LWD PRP Group. General Electric Company waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 02/28/2013)
2013-02-28671WAIVER OF SERVICE Returned Executed by LWD PRP Group. Quality Metal finishing Co waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 02/28/2013)
2013-02-28672WAIVER OF SERVICE Returned Executed by LWD PRP Group. American Woodwork Corporation waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 02/28/2013)
2013-02-28673WAIVER OF SERVICE Returned Executed by LWD PRP Group. Rail Services, Inc. waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 02/28/2013)
2013-02-28674WAIVER OF SERVICE Returned Executed by LWD PRP Group. The Valspar Corporation waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 02/28/2013)
2013-02-28675NOTICE of Voluntary Dismissal of CCA of Indiana, Incorporated with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 02/28/2013)
2013-03-04676WAIVER OF SERVICE Returned Executed by LWD PRP Group. ExxonMobil Corporation waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 03/04/2013)
2013-03-04677WAIVER OF SERVICE Returned Executed by LWD PRP Group. Cooper-Standard Automotive, Inc waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 03/04/2013)
2013-03-04678WAIVER OF SERVICE Returned Executed by LWD PRP Group. Sabreliner Corporation waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 03/04/2013)
2013-03-04679WAIVER OF SERVICE Returned Executed by LWD PRP Group. Citgo Petroleum Corporation waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 03/04/2013)
2013-03-05680WAIVER OF SERVICE Returned Executed by LWD PRP Group. Avery Dennison Corporation waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 03/05/2013)
2013-03-05681WAIVER OF SERVICE Returned Executed by LWD PRP Group. New Market Corporation waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 03/05/2013)
2013-03-05682WAIVER OF SERVICE Returned Executed by LWD PRP Group. Olympia Fields Osteopathic Hospital waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 03/05/2013)
2013-03-05683WAIVER OF SERVICE Returned Executed by LWD PRP Group. Pharmaceutical Basics waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 03/05/2013)
2013-03-05684WAIVER OF SERVICE Returned Executed by LWD PRP Group. Terra Haute Regional Hospital waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 03/05/2013)
2013-03-05685WAIVER OF SERVICE Returned Executed by LWD PRP Group. Tri-City Tank Wash, Inc waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 03/05/2013)
2013-03-05686WAIVER OF SERVICE Returned Executed by LWD PRP Group. Western Rust-Proof Co waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 03/05/2013)
2013-03-05687WAIVER OF SERVICE Returned Executed by LWD PRP Group. Wockhardt USA waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 03/05/2013)
2013-03-06688WAIVER OF SERVICE Returned Executed by LWD PRP Group. DAP Products Inc waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 03/06/2013)
2013-03-06689WAIVER OF SERVICE Returned Executed by LWD PRP Group. Sumitomo Electric Wintec America, Inc waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 03/06/2013)
2013-03-06690WAIVER OF SERVICE Returned Executed by LWD PRP Group. Transmontaigne Product Services, Inc. waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 03/06/2013)
2013-03-06691NOTICE of Voluntary Dismissal of Defendant City of Louisville, Kentucky with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 03/06/2013)
2013-03-06692NOTICE of Voluntary Dismissal of Defendant Jefferson County Public Works with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 03/06/2013)
2013-03-06693NOTICE of Voluntary Dismissal of Defendant Urban Renewal & Community Development Agency with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 03/06/2013)
2013-03-06694WAIVER OF SERVICE Returned Executed by LWD PRP Group. HCA Holdings, Inc. waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 03/06/2013)
2013-03-06695WAIVER OF SERVICE Returned Executed by LWD PRP Group. DENSO International America, Inc waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 03/06/2013)
2013-03-06696WAIVER OF SERVICE Returned Executed by LWD PRP Group. DENSO Manufacturing Michigan, Inc waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 03/06/2013)
2013-03-06697WAIVER OF SERVICE Returned Executed by LWD PRP Group. Pacific Cycles Inc waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 03/06/2013)
2013-03-08698WAIVER OF SERVICE Returned Executed by LWD PRP Group. Duke Energy waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 03/08/2013)
2013-03-08699WAIVER OF SERVICE Returned Executed by LWD PRP Group. Kinder Morgan Energy Partners LP waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 03/08/2013)
2013-03-08700WAIVER OF SERVICE Returned Executed by LWD PRP Group. Printpack, Inc waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 03/08/2013)
2013-03-08701WAIVER OF SERVICE Returned Executed by LWD PRP Group. Textron Inc waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 03/08/2013)
2013-03-08702WAIVER OF SERVICE Returned Executed by LWD PRP Group. Triumph Aerostructures, LLC waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 03/08/2013)
2013-03-08703WAIVER OF SERVICE Returned Executed by LWD PRP Group. Vertellus Specialties Inc waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 03/08/2013)
2013-03-11704NOTICE of Voluntary Dismissal of Defendant Sigma-Aldrich Co. LLC with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 03/11/2013)
2013-03-11705NOTICE of Voluntary Dismissal of Defendant Sigma-Aldrich Manufacturing LLC with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 03/11/2013)
2013-03-11706NOTICE of Voluntary Dismissal of Defendant BNSF Railway Company with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 03/11/2013)
2013-03-11707WAIVER OF SERVICE Returned Executed by LWD PRP Group. Brown's Plating Service, Inc waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 03/11/2013)
2013-03-11708WAIVER OF SERVICE Returned Executed by LWD PRP Group. Covalence Specialty Adhesives LLC waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 03/11/2013)
2013-03-11709WAIVER OF SERVICE Returned Executed by LWD PRP Group. Georgia Pacific LLC waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 03/11/2013)
2013-03-11710WAIVER OF SERVICE Returned Executed by LWD PRP Group. International Paper Company waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 03/11/2013)
2013-03-11711WAIVER OF SERVICE Returned Executed by LWD PRP Group. Southern Star Central Gas Pipeline Inc waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 03/11/2013)
2013-03-11712WAIVER OF SERVICE Returned Executed by LWD PRP Group. The Williams Companies, Inc waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 03/11/2013)
2013-03-11713WAIVER OF SERVICE Returned Executed by LWD PRP Group. Williams Gas Pipeline Company, LLC waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 03/11/2013)
2013-03-11714WAIVER OF SERVICE Returned Executed by LWD PRP Group. ECOFLO, Inc waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 03/11/2013)
2013-03-11715WAIVER OF SERVICE Returned Executed by LWD PRP Group. Everitt Smith Group, Ltd waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 03/11/2013)
2013-03-11716WAIVER OF SERVICE Returned Executed by LWD PRP Group. Quality Distribution Inc waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 03/11/2013)
2013-03-11717WAIVER OF SERVICE Returned Executed by LWD PRP Group. Tessenderlo Kerley, Inc waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 03/11/2013)
2013-03-11718WAIVER OF SERVICE Returned Executed by LWD PRP Group. WS Packaging Group, Inc waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 03/11/2013)
2013-03-11727MOTION for Ronald E. Baylor to Appear Pro Hac Vice Filing fee $ 65, P33002812.by Defendants DENSO International America, Inc, DENSO Manufacturing Michigan, Inc, DENSO International America, Inc, DENSO Manufacturing Michigan, Inc, Drug & Laboratory Disposal, Inc, Duncan Aviation, Inc Responses due by 4/4/2013 (Attachments: # 1 Proposed Order) (KJA) (Entered: 03/14/2013)
2013-03-12719NOTICE of Voluntary Dismissal of Defendant RPM, Inc. without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 03/12/2013)
2013-03-12720NOTICE of Voluntary Dismissal of Defendant The Valspar Corporation with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 03/12/2013)
2013-03-12721RESPONSE to Motion re 602 MOTION to Dismiss Pursuant to Fed.R.Civ.P. 12(b)(1) and (6) filed by LWD PRP Group. Replies due by 3/29/2013. (Attachments: # 1 Proposed Order) (Shaffie, Ambereen) (Entered: 03/12/2013)
2013-03-13722NOTICE of Voluntary Dismissal of Defendant EFTEC North America, LLC with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 03/13/2013)
2013-03-13723WAIVER OF SERVICE Returned Executed by LWD PRP Group. Afton Chemical Corporation waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 03/13/2013)
2013-03-13724WAIVER OF SERVICE Returned Executed by LWD PRP Group. Baker Hughes Inc waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 03/13/2013)
2013-03-13725WAIVER OF SERVICE Returned Executed by LWD PRP Group. Champion Laboratries, Inc waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 03/13/2013)
2013-03-13726WAIVER OF SERVICE Returned Executed by LWD PRP Group. Magellan Midstream Partners, LP waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 03/13/2013)
2013-03-13729MOTION for Karl F. Winkler to Appear Pro Hac Vice Filing fee $ 65, P33002816.by Defendant Quality Metal finishing Co Responses due by 4/8/2013 (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Proposed Order, # 4 Letter) (KJA) (Entered: 03/14/2013)
2013-03-14728NOTICE Notice of Termination of Appearance of Attorney by Eftec North America LLC (Hopper, Mark) (Entered: 03/14/2013)
2013-03-15730WAIVER OF SERVICE Returned Executed by LWD PRP Group. The Robert Carlton Hanger Company waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 03/15/2013)
2013-03-15731NOTICE of Voluntary Dismissal of DRS Technologies, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 03/15/2013)
2013-03-15732NOTICE of Voluntary Dismissal of Willert Home Products, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 03/15/2013)
2013-03-15733NOTICE of Voluntary Dismissal of Akzo Nobel Inc., Akzo Nobel Chemicals, Inc., Akzo Nobel Functional Chemicals, LLC, and Akzo Nobel Coatings, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 03/15/2013)
2013-03-15734NOTICE of Voluntary Dismissal of Magellan Midstream Partners, L.P. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 03/15/2013)
2013-03-15735NOTICE of Voluntary Dismissal of New Jersey Department of Transportation with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 03/15/2013)
2013-03-18736WAIVER OF SERVICE Returned Executed by LWD PRP Group. Viacom, Inc. waiver sent on 3/1/2013, answer due 4/30/2013. (Justis, Gary) (Entered: 03/18/2013)
2013-03-18737Order for proceedings held before Senior Judge Thomas B. Russell: Telephone Conference held on 3/15/2013. Amended Pleadings due by 3/29/2013. cc:counsel (KJA) (Entered: 03/18/2013)
2013-03-19738ORDER granting 727 Motion to Appear Pro Hac Vice. Signed by Senior Judge Thomas B. Russell on 3/18/2013. cc:counsel (KJA) (Entered: 03/19/2013)
2013-03-19739ORDER granting 729 Motion to Appear Pro Hac Vice. Signed by Senior Judge Thomas B. Russell on 3/18/2013. cc:counsel (KJA) (Entered: 03/19/2013)
2013-03-19740Consent MOTION to Dismiss Alsco Inc. with Prejudice by Plaintiff LWD PRP Group Responses due by 4/12/2013 (Attachments: # 1 Proposed Order Granting Agreed Motion to Dismiss Alsco Inc. with Prejudice) (Justis, Gary) (Entered: 03/19/2013)
2013-03-19741SUMMONS Returned Executed by LWD PRP Group. Marinette Marine Corporation served on 3/11/2013, answer due 4/1/2013. (Justis, Gary) (Entered: 03/19/2013)
2013-03-19742ORDER by Senior Judge Thomas B. Russell on 3/19/2013; Telephone Conference set for 6/14/2013 at 10:00 AM before Senior Judge Thomas B. Russell. Counsel wishing to participate in the conference call on June 14, 2013 at 10:00 a.m. CDT should call 1-877-336-1831 then give the Access Code 6879517 and #, then when prompted press # again to join the call.cc:counsel (KJA) (Entered: 03/19/2013)
2013-03-19743ORDER granting 740 Motion to Dismiss Alsco, Inc. Signed by Senior Judge Thomas B. Russell on 3/19/2013. cc:counsel (KJA) (Entered: 03/19/2013)
2013-03-21744MEMORANDUM by CNA International Inc. (Reck, Belynda) (Entered: 03/21/2013)
2013-03-22745NOTICE of Voluntary Dismissal of Catalent, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 03/22/2013)
2013-03-22746NOTICE of Voluntary Dismissal of Allegheny County, Pennsylvania with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 03/22/2013)
2013-03-22747NOTICE of Voluntary Dismissal of Outlook Group, Corp. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 03/22/2013)
2013-03-22748NOTICE of Voluntary Dismissal of Spawn Mate, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 03/22/2013)
2013-03-22749NOTICE of Voluntary Dismissal of Spawn Mate, Inc. without Prejudice - Amended by LWD PRP Group (Justis, Gary) (Entered: 03/22/2013)
2013-03-26750REPLY re 721 Response to Motion to Dismiss filed by University of Iowa. (Carroll, George) (Entered: 03/26/2013)
2013-03-27751ANSWER to 581 Amended Complaint , COUNTERCLAIM against LWD PRP Group by Quality Metal finishing Co. (Winkler, Karl) (Entered: 03/27/2013)
2013-03-27752NOTICE of Voluntary Dismissal of Defendant WS Packaging Group, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 03/27/2013)
2013-03-27753WAIVER OF SERVICE Returned Executed by LWD PRP Group. Van Dyne & Crotty, Inc waiver sent on 3/11/2013, answer due 5/10/2013. (Justis, Gary) (Entered: 03/27/2013)
2013-03-27754SUMMONS Returned Executed by LWD PRP Group. Philip Services Corporation served on 3/5/2013, answer due 3/26/2013. (Justis, Gary) (Entered: 03/27/2013)
2013-03-28755NOTICE of Appearance by Amy D. Cubbage on behalf of PSC, LLC, Philip Services Corporation (Cubbage, Amy) (Entered: 03/28/2013)
2013-03-28756Corporate Disclosure Statement identifying Corporate Parent PSC HOLDINGS, INC. for PSC, LLC. by PSC, LLC, Philip Services Corporation. (Cubbage, Amy) (Entered: 03/28/2013)
2013-03-28757NOTICE of Appearance by Robert T. Watson on behalf of PSC, LLC, Philip Services Corporation (Watson, Robert) (Entered: 03/28/2013)
2013-03-29758AMENDED COMPLAINT (SECOND) against All Defendants, filed by LWD PRP Group. (Justis, Gary) (Entered: 03/29/2013)
2013-03-29759Corporate Disclosure Statement by Quality Metal finishing Co. (Winkler, Karl) (Entered: 03/29/2013)
2013-03-29760NOTICE of Voluntary Dismissal of Cytec Industries Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 03/29/2013)
2013-03-29761NOTICE of Voluntary Dismissal of Durst Co. without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 03/29/2013)
2013-03-29762NOTICE of Voluntary Dismissal of Marathon Electric Manufacturing Corp. without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 03/29/2013)
2013-03-29763NOTICE of Voluntary Dismissal of RBC Corporation without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 03/29/2013)
2013-03-29764NOTICE of Voluntary Dismissal of Regal Beloit Corporation without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 03/29/2013)
2013-04-01765NOTICE of Voluntary Dismissal of Tessenderlo Kerley, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 04/01/2013)
2013-04-01766SUMMONS Returned Executed by LWD PRP Group. PSC, LLC served on 3/5/2013, answer due 3/26/2013. (Justis, Gary) (Entered: 04/01/2013)
2013-04-04767Joint MOTION To Dismiss Spawn Mate, Inc. as a defendant without prejudice by Spawn Mate, Inc., and by Plaintiff LWD PRP Group Responses due by 4/29/2013 (Attachments: # 1 Proposed Order) (Shaffie, Ambereen) (Entered: 04/04/2013)
2013-04-04768WAIVER OF SERVICE Returned Executed by LWD PRP Group. Astrazeneca Pharmaceuticals LP waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 04/04/2013)
2013-04-04769WAIVER OF SERVICE Returned Executed by LWD PRP Group. Zeneca Specialties waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 04/04/2013)
2013-04-05770ORDER granting 767 Joint Motion to dismiss defendant Spawn Mate, Inc. Signed by Senior Judge Thomas B. Russell on 4/4/2013. cc:counsel (KJA) (Entered: 04/05/2013)
2013-04-08771NOTICE of Voluntary Dismissal of Defendant Engineered Air Systems, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 04/08/2013)
2013-04-08772NOTICE of Voluntary Dismissal of Defendant Batts, Inc. without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 04/08/2013)
2013-04-08773NOTICE of Voluntary Dismissal of Defendant Paducah Rent-A-Car, Inc. without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 04/08/2013)
2013-04-08774NOTICE of Voluntary Dismissal of Defendant HCA Holdings, Inc. without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 04/08/2013)
2013-04-08775NOTICE of Voluntary Dismissal of Defendants Allied Waste Industries, Inc., Republic Services, Inc., Browning-Ferris Industries of Pennsylvania, Inc. and Cecos International, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 04/08/2013)
2013-04-08776MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Defendants American Woodwork Corporation, Astrazeneca Pharmaceuticals LP, Avery Dennison Corporation, Baker Hughes Inc, Banta Corporation, Batts, Inc, Bayer Cropscience, Inc., Bayer Healthcare, LLC, Borgess Medical Center, Brown's Plating Service, Inc, Carboline Company, Central Environmental Systems, Inc, Champion Laboratries, Inc, Chemsico, Inc, Colonial Pipeline Company, Cooper-Standard Automotive, Inc, Covalence Specialty Adhesives LLC, Covidien Ltd, Cummins Inc, Cycle Chem, Inc, DAP Products Inc, DENSO International America, Inc, DENSO International America, Inc, DENSO Manufacturing Michigan, Inc, DENSO Manufacturing Michigan, Inc, Drug & Laboratory Disposal, Inc, Duke Energy, Duncan Aviation, Inc, ECOFLO, Inc, EQ Illinois, EQ Resource Recovery, Inc., Eagle Industries, Inc., Eagle Industries, LLC, Eagle Ottawa LLC, Everitt Smith Group, Ltd, ExxonMobil Corporation, ExxonMobil Environmental Services Company, Flint Hills Resources, LP, General Electric Company, Georgia Pacific LLC, H.B. Fuller Co, HCA Realty, Inc., Harry Spiros, Inc, Independent Terminal and Pipeline Company, Indiana-Kentucky Electric Corporation, Ingersoll-Rand Company, International Paper Company, Kinder Morgan Energy Partners LP, Koch Industries, Inc, Momentive Specialty Chemicals Inc, New Market Corporation, Nissan North America, Inc., North American Tank Cleaning, Inc., Olympia Fields Osteopathic Hospital, PDC Laboratories, Inc, PSC, LLC, Pacific Western Resin, Pechiney Plastic Packaging Inc, Peoria Disposal Company, Pharmaceutical Basics, Quality Distribution Inc, AK Steel Corp, R.R. Donnelley & Sons Company, Rail Services, Inc., Regal Beloit America, Inc., Rio Tinto Alcan, SI Group, Inc, Sabreliner Corporation, Schenectady Chemicals, Inc, Simpson Investment Company, Southern Star Central Gas Pipeline Inc, Spirit Services Company, Sumitomo Electric Wintec America, Inc, Superior Equipment Co, Inc, Terra Haute Regional Hospital, Textron Inc, The Environmental Quality Company, The Premcor Refining Group, Inc, The Williams Companies, Inc, Trane US Inc, Transmontaigne Product Services, Inc., Tremco Inc., Tri-City Tank Wash, Inc, Triumph Aerostructures, LLC, United Industries Corporation, Valero Marketing and Supply Company, Valero Retail Holdings, Inc, Van Dyne & Crotty, Inc, Vertellus Specialties Inc, Viacom, Inc., Western Rust-Proof Co, Wheeler Lumber, LLC, Williams Gas Pipeline Company, LLC, Wockhardt USA, York International Corporation, Zeneca Specialties Responses due by 5/2/2013 (Attachments: # 1 Memorandum in Support of Motion to Dismiss, # 2 Exhibit A - List of Moving Parties, # 3 Exhibit B - 2007 ASAOC, # 4 Proposed Order Granting Motion to Dismiss) (Pitchford, J.) Modified on 4/10/2013 to edit filers per attorney (KJA). (Attachment 2 replaced on 4/12/2013) (KJA). (Entered: 04/08/2013)
2013-04-08777Corporate Disclosure Statement by Baker Hughes Inc. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08778Corporate Disclosure Statement identifying Corporate Parent R.R. Donnelley & Sons for Banta Corporation. by Banta Corporation. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08779Corporate Disclosure Statement identifying Corporate Parent AK Steel Holding Corporation for AK Steel Corp. by AK Steel Corp. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08780Corporate Disclosure Statement by American Woodwork Corporation. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08781Corporate Disclosure Statement identifying Corporate Parent Bayer AG for Bayer Cropscience, Inc.. by Bayer Cropscience, Inc.. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08782Corporate Disclosure Statement identifying Corporate Parent Bayer AG for Bayer Healthcare, LLC. by Bayer Healthcare, LLC. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08783Corporate Disclosure Statement identifying Corporate Parent Borgess Health Alliance, Inc. for Borgess Medical Center. by Borgess Medical Center. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08784Corporate Disclosure Statement by Brown's Plating Service, Inc. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08785Corporate Disclosure Statement identifying Corporate Parent Johnson Controls, Inc. for Central Environmental Systems, Inc. by Central Environmental Systems, Inc. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08786Corporate Disclosure Statement identifying Corporate Parent KKR-Keats Pipeline Investors, LP, Corporate Parent Shell Pipeline Company, LP for Colonial Pipeline Company. by Colonial Pipeline Company. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08787Corporate Disclosure Statement by Cummins Inc. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08788Corporate Disclosure Statement identifying Corporate Parent Cooper-Standard Holdings, Inc. for Cooper-Standard Automotive, Inc. by Cooper-Standard Automotive, Inc. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08789Corporate Disclosure Statement identifying Corporate Parent Witte Chase Environmental Resources, Inc. for Cycle Chem, Inc. by Cycle Chem, Inc. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08790Corporate Disclosure Statement identifying Corporate Parent RPM International, Inc. for DAP Products Inc. by DAP Products Inc. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08791Corporate Disclosure Statement identifying Corporate Parent DENSO Corporation for DENSO International America, Inc. by DENSO International America, Inc. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08792Corporate Disclosure Statement identifying Corporate Parent DENSO International America, Inc. for DENSO Manufacturing Michigan, Inc. by DENSO Manufacturing Michigan, Inc. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08793Corporate Disclosure Statement by Drug & Laboratory Disposal, Inc. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08794Corporate Disclosure Statement identifying Corporate Parent Duke Energy Corporation for Duke Energy. by Duke Energy. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08795Corporate Disclosure Statement by Duncan Aviation, Inc. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08796Corporate Disclosure Statement identifying Corporate Parent Ecoflo Holding, Inc. for ECOFLO, Inc. by ECOFLO, Inc. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08797Corporate Disclosure Statement identifying Corporate Parent EQ Holdings, Inc. for EQ Illinois. by EQ Illinois. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08798Corporate Disclosure Statement identifying Corporate Parent EQ Holdings, Inc. for EQ Resource Recovery, Inc.. by EQ Resource Recovery, Inc.. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08799Corporate Disclosure Statement by Eagle Industries, LLC. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08800Corporate Disclosure Statement identifying Corporate Parent Everett Smith Group, Ltd. for Eagle Ottawa LLC. by Eagle Ottawa LLC. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08801Corporate Disclosure Statement by ExxonMobil Corporation. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08802Corporate Disclosure Statement identifying Corporate Parent Koch Industries, Inc. for Flint Hills Resources, LP. by Flint Hills Resources, LP. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08803Corporate Disclosure Statement by General Electric Company. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08804Corporate Disclosure Statement identifying Corporate Parent Koch Industries, Inc. for Georgia Pacific LLC. by Georgia Pacific LLC. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08805Corporate Disclosure Statement by H.B. Fuller Co. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08806Corporate Disclosure Statement identifying Corporate Parent HCA Holdings, Inc., Corporate Parent Hercules Holding II, LLC, Corporate Parent KKR & Co., L.P. for HCA Realty, Inc.. by HCA Realty, Inc.. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08807Corporate Disclosure Statement by Harry Spiros, Inc. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08808Corporate Disclosure Statement identifying Corporate Parent Ohio Valley Electric Corporation for Indiana-Kentucky Electric Corporation. by Indiana-Kentucky Electric Corporation. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08809Corporate Disclosure Statement by Ingersoll-Rand Company. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08810Corporate Disclosure Statement by International Paper Company. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08811Corporate Disclosure Statement identifying Corporate Parent Kinder Morgan Energy Partners, L.P. for Kinder Morgan Energy Partners LP. by Kinder Morgan Energy Partners LP. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08812Corporate Disclosure Statement by Koch Industries, Inc. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08813Corporate Disclosure Statement identifying Corporate Parent Momentive Specialty Chemicals Holdings, LLC for Momentive Specialty Chemicals Inc. by Momentive Specialty Chemicals Inc. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08814Corporate Disclosure Statement identifying Corporate Parent Newmarket Corporation for Afton Chemical Corporation. by Afton Chemical Corporation. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08815Corporate Disclosure Statement by New Market Corporation. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08816Corporate Disclosure Statement identifying Corporate Parent Nissan Motor Co., Ltd., Corporate Parent Renault, S.A. for Nissan North America, Inc.. by Nissan North America, Inc.. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08817Corporate Disclosure Statement identifying Corporate Parent HCA Holdings, Inc., Corporate Parent C/HCA Development, Inc., Corporate Parent Hercules Holdings II, LLC, Corporate Parent KKR & Co., LP for Olympia Fields Osteopathic Hospital. by Olympia Fields Osteopathic Hospital. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08818Corporate Disclosure Statement identifying Corporate Parent Coulter Companies, Inc. for PDC Laboratories, Inc. by PDC Laboratories, Inc. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08819Corporate Disclosure Statement identifying Corporate Parent Coulter Companies, Inc. for Peoria Disposal Company. by Peoria Disposal Company. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08820Corporate Disclosure Statement by R.R. Donnelley & Sons Company. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08821Corporate Disclosure Statement by Rail Services, Inc.. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08822Corporate Disclosure Statement identifying Corporate Parent Regal Beloit Corporation for Regal Beloit America, Inc.. by Regal Beloit America, Inc.. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08823Corporate Disclosure Statement identifying Corporate Parent Schenectady International Group Inc. for SI Group, Inc. by SI Group, Inc. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08824Corporate Disclosure Statement by Sabreliner Corporation. (Entered: 04/08/2013)
2013-04-08825Corporate Disclosure Statement identifying Corporate Parent Quality Distribution, Inc. for Quality Distribution Inc. by Quality Distribution Inc. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08826Corporate Disclosure Statement by Simpson Investment Company. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08827Corporate Disclosure Statement identifying Corporate Parent Southern Star Central Corp. for Southern Star Central Gas Pipeline Inc. by Southern Star Central Gas Pipeline Inc. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08828Corporate Disclosure Statement identifying Corporate Parent Sumitomo Electric Industries, Ltd. for Sumitomo Electric Wintec America, Inc. by Sumitomo Electric Wintec America, Inc. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08829Corporate Disclosure Statement identifying Corporate Parent HCA Holdings, Inc., Corporate Parent Hercules Holding II, LLC, Corporate Parent KKR & Co., L.P. for Terra Haute Regional Hospital. by Terra Haute Regional Hospital. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08830Corporate Disclosure Statement identifying Corporate Parent Premcor USA, Inc. for The Premcor Refining Group, Inc. by The Premcor Refining Group, Inc. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08831Corporate Disclosure Statement identifying Corporate Parent Ingersoll Rand Company for Trane US Inc. by Trane US Inc. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08832Corporate Disclosure Statement by Transmontaigne Product Services, Inc.. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08833Corporate Disclosure Statement by Tri-City Tank Wash, Inc. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08834Corporate Disclosure Statement identifying Corporate Parent Triumph Aerostructures Holding LLC, Corporate Parent Triumph Group, Inc. for Triumph Aerostructures, LLC. by Triumph Aerostructures, LLC. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08835Corporate Disclosure Statement identifying Corporate Parent Spectrum Brands, Inc., Corporate Parent Spectrum Brands Holding, Inc. for United Industries Corporation. by United Industries Corporation. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08836Corporate Disclosure Statement identifying Corporate Parent The Premcor Refining Group, Inc., Corporate Parent Valero Refining and Marketing Co., Corporate Parent Valero Refining Company-California, Corporate Parent Ultramar, Inc., Corporate Parent Neches River Holding Corp., Corporate Parent Sabine River LLC for Valero Marketing and Supply Company. by Valero Marketing and Supply Company. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08837Corporate Disclosure Statement identifying Corporate Parent Valero Energy Corporation for Valero Retail Holdings, Inc. by Valero Retail Holdings, Inc. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08838Corporate Disclosure Statement by Van Dyne & Crotty, Inc. (Pitchford, J.) (Entered: 04/08/2013)
2013-04-08839Corporate Disclosure Statement identifying Corporate Parent Vertellus Specialties Holding Corporation for Vertellus Specialties Inc. by Vertellus Specialties Inc. (Pitchford, J.) (Entered: 04/09/2013)
2013-04-09840Corporate Disclosure Statement identifying Corporate Parent National Amusements, Inc., Corporate Parent NAI Entertainment Holdings, LLC, Corporate Parent GAMCO Investors, Inc. for Viacom, Inc.. by Viacom, Inc.. (Pitchford, J.) (Entered: 04/09/2013)
2013-04-09841Corporate Disclosure Statement by Western Rust-Proof Co. (Pitchford, J.) (Entered: 04/09/2013)
2013-04-09842Corporate Disclosure Statement identifying Corporate Parent Wheeler Consolidated, Inc. for Wheeler Lumber, LLC. by Wheeler Lumber, LLC. (Pitchford, J.) (Entered: 04/09/2013)
2013-04-09843Corporate Disclosure Statement identifying Corporate Parent Wockhardt Limited for Wockhardt USA. by Wockhardt USA. (Pitchford, J.) (Entered: 04/09/2013)
2013-04-09844Corporate Disclosure Statement identifying Corporate Parent Johnson Controls, Inc. for York International Corporation. by York International Corporation. (Pitchford, J.) (Entered: 04/09/2013)
2013-04-09845Corporate Disclosure Statement identifying Corporate Parent Zeneca Holdings Inc. for Zeneca Specialties. by Zeneca Specialties. (Pitchford, J.) (Entered: 04/09/2013)
2013-04-09846Corporate Disclosure Statement identifying Corporate Parent Rio Tinto Alcan for Rio Tinto Alcan. by Rio Tinto Alcan. (Pitchford, J.) (Entered: 04/09/2013)
2013-04-09847Corporate Disclosure Statement identifying Corporate Parent Petroleos de Venezuala, S.A. for Citgo Petroleum Corporation. by Citgo Petroleum Corporation. (Pitchford, J.) (Entered: 04/09/2013)
2013-04-09848NOTICE of Voluntary Dismissal of Defendant Sunoco Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 04/09/2013)
2013-04-10849MOTION to Strike and Substitute. Document or Part to be Stricken and/or Substituted: Exhibit A to Motion to Dismiss by Defendants American Woodwork Corporation, Astrazeneca Pharmaceuticals LP, Avery Dennison Corporation, Baker Hughes Inc, Banta Corporation, Batts, Inc, Bayer Cropscience, Inc., Bayer Healthcare, LLC, Borgess Medical Center, Brown's Plating Service, Inc, Carboline Company, Central Environmental Systems, Inc, Champion Laboratries, Inc, Chemsico, Inc, Citgo Petroleum Corporation, Colonial Pipeline Company, Cooper-Standard Automotive, Inc, Covalence Specialty Adhesives LLC, Covidien Ltd, Cummins Inc, Cycle Chem, Inc, DAP Products Inc, DENSO International America, Inc, DENSO International America, Inc, DENSO Manufacturing Michigan, Inc, DENSO Manufacturing Michigan, Inc, Drug & Laboratory Disposal, Inc, Duke Energy, Duncan Aviation, Inc, ECOFLO, Inc, EQ Illinois, EQ Resource Recovery, Inc., Eagle Industries, Inc., Eagle Industries, LLC, Eagle Ottawa LLC, Everitt Smith Group, Ltd, ExxonMobil Corporation, ExxonMobil Environmental Services Company, Flint Hills Resources, LP, General Electric Company, Georgia Pacific LLC, H.B. Fuller Co, HCA Realty, Inc., Harry Spiros, Inc, Independent Terminal and Pipeline Company, Indiana-Kentucky Electric Corporation, Ingersoll-Rand Company, International Paper Company, Kinder Morgan Energy Partners LP, Koch Industries, Inc, Momentive Specialty Chemicals Inc, New Market Corporation, Nissan North America, Inc., North American Tank Cleaning, Inc., Olympia Fields Osteopathic Hospital, PDC Laboratories, Inc, PSC, LLC, Pacific Western Resin, Pechiney Plastic Packaging Inc, Peoria Disposal Company, Pharmaceutical Basics, Quality Distribution Inc, AK Steel Corp, R.R. Donnelley & Sons Company, Rail Services, Inc., Regal Beloit America, Inc., Rio Tinto Alcan, SI Group, Inc, Sabreliner Corporation, Schenectady Chemicals, Inc, Simpson Investment Company, Southern Star Central Gas Pipeline Inc, Spirit Services Company, Sumitomo Electric Wintec America, Inc, Superior Equipment Co, Inc, Terra Haute Regional Hospital, Textron Inc, The Environmental Quality Company, The Premcor Refining Group, Inc, The Williams Companies, Inc, Trane US Inc, Transmontaigne Product Services, Inc., Tremco Inc., Tri-City Tank Wash, Inc, Triumph Aerostructures, LLC, United Industries Corporation, Valero Marketing and Supply Company, Valero Retail Holdings, Inc, Van Dyne & Crotty, Inc, Vertellus Specialties Inc, Viacom, Inc., Western Rust-Proof Co, Wheeler Lumber, LLC, Williams Gas Pipeline Company, LLC, Wockhardt USA, York International Corporation, Zeneca Specialties Responses due by 4/29/2013 (Attachments: # 1 Exhibit Revised Exhibit A, # 2 Proposed Order Substituting Exhibit A) (Pitchford, J.) (Entered: 04/10/2013)
2013-04-11850Corporate Disclosure Statement by Avery Dennison Corporation. (Pitchford, J.) (Entered: 04/11/2013)
2013-04-11851Corporate Disclosure Statement identifying Corporate Parent Berry Plastics Corporation for Covalence Specialty Adhesives LLC. by Covalence Specialty Adhesives LLC. (Pitchford, J.) (Entered: 04/11/2013)
2013-04-11852Corporate Disclosure Statement identifying Corporate Parent Covidien plc for Covidien Ltd. by Covidien Ltd. (Pitchford, J.) (Entered: 04/11/2013)
2013-04-12853ORDER granting 849 Motion to Strike and substitute exhibit. Signed by Senior Judge Thomas B. Russell on 4/11/2013. cc:counsel (KJA) (Entered: 04/12/2013)
2013-04-15854NOTICE of Request for Summons for 18 Defendants by LWD PRP Group (Attachments: # 1 Summons for 18 Defendants by LWD PRP Group) (Justis, Gary) (Entered: 04/15/2013)
2013-04-16855Summons Issued as to America Fujikura Ltd, Belwith Products, LLC, Bluegrass Incineration Services, LLC, Des Moines Area Community College, Owens Corning, Paradigm Aerospace Corp, Perma-Fix Environmental Services, Inc, Perma-Fix of Dayton, Inc, Perma-Fix of Orlando, Inc, Perma-Fix of South Georgia, Inc, Rapid Rack Holdings, Inc, Rieke Corporation, Sumitomo electric Wiring Systems, Inc, Tallent Roofing, Inc, TriMas Corporation, University of Illinois-Urbana Main Campus, Village of Sauget, Illinois, Williamson County Housing Authority. Counsel for Plaintiff is responsible for printing and serving the attached issued summons(es). (KJA) (Entered: 04/16/2013)
2013-04-18856DEFENDANT'S ANSWER to 581 Amended Complaint by Dresser-Rand Co. (Schmidt, Stephen) (Entered: 04/18/2013)
2013-04-19857MOTION to Dismiss by Defendants PSC, LLC, Philip Services Corporation Responses due by 5/13/2013 (Attachments: # 1 Proposed Order Proposed Order) (Cubbage, Amy) (Entered: 04/19/2013)
2013-04-22858MOTION for Thomas L. Rosenberg to Appear Pro Hac Vice Filing fee $ 65, receipt number 0644-1610271.by Defendant Dresser-Rand Co Responses due by 5/16/2013 (Attachments: # 1 Affidavit Exhibit A - Affidavit, # 2 Exhibit Exhibit B - Certificate of Good Standing, # 3 Proposed Order Order Granting Motion) (Schmidt, Stephen) (Entered: 04/22/2013)
2013-04-23859ORDER granting 858 Motion to Appear Pro Hac Vice. Signed by Senior Judge Thomas B. Russell on 4/23/2013. cc:counsel (KJA) (Entered: 04/23/2013)
2013-04-23860ORDER REASSIGNING CASE. Case reassigned to Chief Judge Joseph H. McKinley, Jr for all further proceedings. Senior Judge Thomas B. Russell no longer assigned to casecc:counsel (KJA) (Entered: 04/23/2013)
2013-04-24861ANSWER to 758 Amended Complaint by Quality Metal finishing Co. (Winkler, Karl) (Entered: 04/24/2013)
2013-04-24862ORDER (EBOC) by Chief Judge Joseph H. McKinley, Jr on 4/24/13; This action is hereby referred to United States Magistrate Judge Lanny King, for determination of nondispositive matters pursuant to Title 28, U.S.C.§ 636(b)(1)(A). Said Magistrate is empowered to conduct any hearings necessary for their resolution.cc:counsel, RP (JBM) (Entered: 04/24/2013)
2013-04-25863NOTICE of Voluntary Dismissal of Cooper US, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 04/25/2013)
2013-04-25864ANSWER to 758 Amended Complaint by Megafab, Inc. (Casey, Derek) (Entered: 04/25/2013)
2013-04-25865MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Defendant Megafab, Inc Responses due by 5/20/2013 (Casey, Derek) (Additional attachment(s) added on 4/26/2013: # 1 Proposed Order) (JBMS). (Entered: 04/25/2013)
2013-04-25866Proposed Order Granting Motion to Dismiss by Megafab, Inc. (Casey, Derek) (Entered: 04/25/2013)
2013-04-26867Corporate Disclosure Statement by Megafab, Inc. (Casey, Derek) (Entered: 04/26/2013)
2013-04-30868ANSWER to 758 Amended Complaint by Yenkin-Majestic Paint Corp. (Walter, Richard) (Entered: 04/30/2013)
2013-04-30869WAIVER OF SERVICE Returned Executed by LWD PRP Group. Ingersoll-Rand Company waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 04/30/2013)
2013-04-30870WAIVER OF SERVICE Returned Executed by LWD PRP Group. Trane US Inc waiver sent on 2/8/2013, answer due 4/9/2013. (Justis, Gary) (Entered: 04/30/2013)
2013-04-30871SUMMONS Returned Executed by LWD PRP Group. Paradigm Aerospace Corp served on 4/19/2013, answer due 5/10/2013. (Justis, Gary) (Entered: 04/30/2013)
2013-04-30872SUMMONS Returned Executed by LWD PRP Group. Belwith Products, LLC served on 4/22/2013, answer due 5/13/2013. (Justis, Gary) (Entered: 04/30/2013)
2013-04-30873SUMMONS Returned Executed by LWD PRP Group. Des Moines Area Community College served on 4/22/2013, answer due 5/13/2013. (Justis, Gary) (Entered: 04/30/2013)
2013-04-30874SUMMONS Returned Executed by LWD PRP Group. Sumitomo electric Wiring Systems, Inc served on 4/23/2013, answer due 5/14/2013. (Justis, Gary) (Entered: 04/30/2013)
2013-05-02875SUMMONS Returned Executed by LWD PRP Group. America Fujikura Ltd served on 4/22/2013, answer due 5/13/2013. (Justis, Gary) (Entered: 05/02/2013)
2013-05-02876SUMMONS Returned Executed by LWD PRP Group. Owens Corning served on 4/24/2013, answer due 5/15/2013. (Justis, Gary) (Entered: 05/02/2013)
2013-05-02877SUMMONS Returned Executed by LWD PRP Group. Village of Sauget, Illinois served on 4/24/2013, answer due 5/15/2013. (Justis, Gary) (Entered: 05/02/2013)
2013-05-02878SUMMONS Returned Executed by LWD PRP Group. Williamson County Housing Authority served on 4/24/2013, answer due 5/15/2013. (Justis, Gary) (Entered: 05/02/2013)
2013-05-02879NOTICE of Voluntary Dismissal of Tallent Roofing, Inc. without prejudice by LWD PRP Group (Justis, Gary) (Entered: 05/02/2013)
2013-05-02880Proposed Agreed Order/Stipulation Granting Extension of Time to File Response / Reply by LWD PRP Group. (Justis, Gary) (Entered: 05/02/2013)
2013-05-06881MOTION to Dismiss Pursuant to Rule 12(B)(6) by Defendants Columbia County, New York, National Railway Equipment Co, Perma-Fix Environmental Services, Inc, Perma-Fix of Dayton, Inc, Perma-Fix of Orlando, Inc, Perma-Fix of South Georgia, Inc Responses due by 5/31/2013 (Attachments: # 1 Proposed Order Granting Motion to Dismiss) (Pitchford, J.) (Entered: 05/06/2013)
2013-05-06882Corporate Disclosure Statement identifying Corporate Parent HCA Holdings, Inc., Corporate Parent KKR & Co., LP for Olympia Fields Osteopathic Hospital. by Olympia Fields Osteopathic Hospital. (Pitchford, J.) (Entered: 05/06/2013)
2013-05-06883Corporate Disclosure Statement identifying Corporate Parent United Components, Inc. for Champion Laboratries, Inc. by Champion Laboratries, Inc. (Pitchford, J.) (Entered: 05/06/2013)
2013-05-06884Corporate Disclosure Statement by Perma-Fix Environmental Services, Inc. (Pitchford, J.) (Entered: 05/06/2013)
2013-05-06885Corporate Disclosure Statement identifying Corporate Parent Perma-Fix Environmental Services, Inc. for Perma-Fix of Dayton, Inc. by Perma-Fix of Dayton, Inc. (Pitchford, J.) (Entered: 05/06/2013)
2013-05-06886Corporate Disclosure Statement identifying Corporate Parent Perma-Fix Environmental Services, Inc. for Perma-Fix of Orlando, Inc. by Perma-Fix of Orlando, Inc. (Pitchford, J.) (Entered: 05/06/2013)
2013-05-06887Corporate Disclosure Statement identifying Corporate Parent Perma-Fix Environmental Services, Inc. for Perma-Fix of South Georgia, Inc. by Perma-Fix of South Georgia, Inc. (Pitchford, J.) (Entered: 05/06/2013)
2013-05-07888MOTION for Joshua Bailey to Appear Pro Hac Vice Filing fee $ 65, receipt number 0644-1618367.by Plaintiff LWD PRP Group Responses due by 5/31/2013 (Attachments: # 1 Affidavit of Joshua Bailey, # 2 Proposed Order granting admission pro hac vice) (Schrock, W. Fletcher) (Entered: 05/07/2013)
2013-05-08889AGREED ORDER by Magistrate Judge Lanny King on 5/8/13 re: 857 MOTION to Dismiss, 776 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM and 865 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM: Responses due by 5/31/2013, Replies due by 7/1/2013. cc:counsel (JBM) (Entered: 05/08/2013)
2013-05-10890Joint MOTION to Dismiss by Defendant Central Illinois Public Service Company Responses due by 6/3/2013 (Attachments: # 1 Proposed Order) (George, Elmer) (Entered: 05/10/2013)
2013-05-13891Corporate Disclosure Statement identifying Corporate Parent Ameren Corporation for Central Illinois Public Service Company. by Central Illinois Public Service Company. (George, Elmer) (Entered: 05/13/2013)
2013-05-13892NOTICE of Voluntary Dismissal of Owens-Illinois, Inc. with prejudice by LWD PRP Group (Justis, Gary) (Entered: 05/13/2013)
2013-05-13893SUMMONS Returned Executed by LWD PRP Group. Perma-Fix Environmental Services, Inc served on 4/23/2013, answer due 5/14/2013. (Justis, Gary) (Entered: 05/13/2013)
2013-05-13894SUMMONS Returned Executed by LWD PRP Group. Perma-Fix of Dayton, Inc served on 4/23/2013, answer due 5/14/2013. (Justis, Gary) (Entered: 05/13/2013)
2013-05-13895SUMMONS Returned Executed by LWD PRP Group. Perma-Fix of Orlando, Inc served on 4/23/2013, answer due 5/14/2013. (Justis, Gary) (Entered: 05/13/2013)
2013-05-13896SUMMONS Returned Executed by LWD PRP Group. Perma-Fix of South Georgia, Inc served on 4/23/2013, answer due 5/14/2013. (Justis, Gary) (Entered: 05/13/2013)
2013-05-13897SUMMONS Returned Executed by LWD PRP Group. Rieke Corporation served on 4/25/2013, answer due 5/16/2013. (Justis, Gary) (Entered: 05/13/2013)
2013-05-13898SUMMONS Returned Executed by LWD PRP Group. TriMas Corporation served on 4/25/2013, answer due 5/16/2013. (Justis, Gary) (Entered: 05/13/2013)
2013-05-14899WAIVER OF SERVICE Returned Executed by LWD PRP Group. Hartley Marine LLC waiver sent on 4/15/2013, answer due 6/14/2013. (Justis, Gary) (Entered: 05/14/2013)
2013-05-14900NOTICE of Voluntary Dismissal of Defendant Marinette Marine Corp. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 05/14/2013)
2013-05-15901SUMMONS Returned Executed by LWD PRP Group. Rapid Rack Holdings, Inc served on 4/25/2013, answer due 5/16/2013. (Justis, Gary) (Entered: 05/15/2013)
2013-05-15902ORDER granting 888 Motion for attorney Joshua L. Bailey to Appear Pro Hac Vice. Signed by Chief Judge Joseph H. McKinley, Jr on 5/14/13. cc:counsel (JBM) (Entered: 05/15/2013)
2013-05-15903MOTION for Thomas R. Ysura to Appear Pro Hac Vice Filing fee $ 65.by Defendant Village of Sauget, Illinois. Responses due by 6/10/2013 (Attachments: # 1 Proposed Order) (JBM) (Entered: 05/16/2013)
2013-05-16904WAIVER OF SERVICE Returned Executed by LWD PRP Group. Hickory Hardware, Inc. waiver sent on 4/15/2013, answer due 6/14/2013. (Justis, Gary) (Entered: 05/16/2013)
2013-05-17905Proposed Agreed Order/Stipulation to Extend Village of Sauget, Illinois's Time to File Response by LWD PRP Group. (Shaffie, Ambereen) (Entered: 05/17/2013)
2013-05-21906NOTICE of Voluntary Dismissal of Defendant Des Moines Area Community College with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 05/21/2013)
2013-05-23907AGREED ORDER by Magistrate Judge Lanny King on 5/22/13; Defendant, Village of Sauget, Illinois shall have through 7/15/2013 in which to reply to Plaintiff's Second Amended Complaint. cc:counsel (JBM) (Entered: 05/23/2013)
2013-05-28908SUMMONS Returned Executed by LWD PRP Group. Bluegrass Incineration Services, LLC served on 5/6/2013, answer due 5/28/2013. (Justis, Gary) (Entered: 05/28/2013)
2013-05-29909ORDER granting 903 Motion for Thomas R. Ysursa to Appear Pro Hac Vice. Signed by Magistrate Judge Lanny King on 5/29/13. cc:counsel (JBM) (Entered: 05/29/2013)
2013-05-29910NOTICE of Voluntary Dismissal of Reserve Environmental Services, Inc. with prejudice by LWD PRP Group (Justis, Gary) (Entered: 05/29/2013)
2013-05-30911NOTICE of Voluntary Dismissal of Defendant Aero-Mark, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 05/30/2013)
2013-05-30912NOTICE of Voluntary Dismissal of Defendant Sumitomo Electric Wiring Systems, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 05/30/2013)
2013-05-31913NOTICE of Voluntary Dismissal of Defendant Hartley Marine LLC with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 05/31/2013)
2013-05-31914RESPONSE to Motion re 857 MOTION to Dismiss , 776 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , 881 MOTION to Dismiss Pursuant to Rule 12(B)(6) , 865 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by LWD PRP Group. Replies due by 6/17/2013. (Attachments: # 1 Exhibit A -Proposed Order, # 2 Exhibit B - 78 Fed. Reg. 23563, # 3 Exhibit C - Tolling Agreement with Non-De Minimis PRPs) (Justis, Gary) (Entered: 05/31/2013)
2013-06-04915ORDER by Magistrate Judge Lanny King on 6/4/2013;, Case no longer referred to Magistrate Judge Lanny King.cc:counsel (KJA) (Entered: 06/04/2013)
2013-06-06916ORDER by Chief Judge Joseph H. McKinley, Jr on 6/5/13; United States Magistrate Judge Lanny King having recused from this matter and the Court being sufficiently advised; IT IS ORDERED this action is hereby referred to United States Magistrate Judge H. Brent Brennenstuhl for determination ofnondispositive matters pursuant to Title 28, U.S.C. § 636(b)(1)(A). Said Magistrate is empowered to conduct any hearings necessary for their resolution.cc:counsel, KL (JBM) (Entered: 06/06/2013)
2013-06-07917Proposed Agreed Order by LWD PRP Group, Owens Corning. (JBM) (Entered: 06/07/2013)
2013-06-07918MOTION for Michael J. O'Callaghan to Appear Pro Hac Vice Filing fee $ 65.by Defendant Owens Corning. Responses due by 7/1/2013 (Attachments: # 1 Affidavit) (JBM) (Additional attachment(s) added on 6/10/2013: # 2 Proposed Order) (JBM). (Entered: 06/07/2013)
2013-06-07919MOTION for Louis E. Tosi to Appear Pro Hac Vice Filing fee $ 65.by Defendant Owens Corning. Responses due by 7/1/2013 (Attachments: # 1 Affidavit) (JBM) (Additional attachment(s) added on 6/10/2013: # 2 Proposed Order) (JBM). (Entered: 06/07/2013)
2013-06-13920NOTICE of Voluntary Dismissal of Pactive LLC with prejudice by LWD PRP Group (Justis, Gary) (Entered: 06/13/2013)
2013-06-14921MOTION to Dismiss by Defendant Yenkin-Majestic Paint Corp Responses due by 7/8/2013 (Attachments: # 1 Proposed Order) (Walter, Richard) (Entered: 06/14/2013)
2013-06-14922RESPONSE to Motion re 921 MOTION to Dismiss Pursuant to Rule 12(B)(6) filed by LWD PRP Group. Replies due by 7/1/2013. (Justis, Gary) (Additional attachment(s) added on 6/18/2013: # 1 Proposed Order) (JBM). (Entered: 06/14/2013)
2013-06-17923NOTICE of Deficiency re 922 Response to Motion: Proposed Order not tendered with response. Failure to comply will be brought to the attention of the Court. Response due by 6/24/2013. (JBM) (Entered: 06/17/2013)
2013-06-17924Proposed Order re 922 Response to Motion by LWD PRP Group. (Shaffie, Ambereen) (Entered: 06/17/2013)
2013-06-17925ORDER granting 918 Motion for Attorney Michael J. O'Callaghan to Appear Pro Hac Vice. Signed by Magistrate Judge H. Brent Brennenstuhl on 6/17/13. cc:counsel (JBM) (Entered: 06/17/2013)
2013-06-17926ORDER granting 919 Motion for Attorney Louis E. Tosi to Appear Pro Hac Vice. Signed by Magistrate Judge H. Brent Brennenstuhl on 6/17/13. cc:counsel (JBM) (Entered: 06/17/2013)
2013-06-17927Proposed Agreed Order/Stipulation for Extension of Time in which to Reply by LWD PRP Group, Quality Metal finishing Co. (Shaffie, Ambereen) (Entered: 06/17/2013)
2013-06-19928ORDER denying 290 Motion to Dismiss for Failure to State a Claim; denying 610 Motion to Dismiss; denying 890 Motion to Dismiss. Signed by Chief Judge Joseph H. McKinley, Jr on 6/18/13. cc:counsel (JBM) (Entered: 06/19/2013)
2013-06-19929ORDER denying 440 Motion to Dismiss. Signed by Chief Judge Joseph H. McKinley, Jr on 6/17/13. cc:counsel (JBM) (Entered: 06/19/2013)
2013-06-24930ORDER by Magistrate Judge H. Brent Brennenstuhl on 6/21/13; Plaintiff/Counterclaim Defendant, LWD PRP Group, shall have up to and including June 28, 2013 in which to reply to Defendant/Counterclaimant, Quality Metal Finishing, Co.s Counterclaim.cc:counsel (JBM) (Entered: 06/24/2013)
2013-06-24931ORDER denying 602 Motion to Dismiss. Signed by Chief Judge Joseph H. McKinley, Jr on 6/24/2013. cc:counsel (JBM) (Entered: 06/24/2013)
2013-06-26932ANSWER to 758 Second Amended Complaint , COUNTERCLAIM against LWD PRP Group by Owens Corning. (Tosi, Louis) (Entered: 06/26/2013)
2013-06-27933ANSWER to 751 Answer to Counterclaims by LWD PRP Group. (Justis, Gary) (Entered: 06/27/2013)
2013-06-28934MOTION to Dismiss Pursuant to Rule 12(b)(6) by Defendant Printpack, Inc Responses due by 7/22/2013 (Attachments: # 1 Proposed Order Granting Motion to Dismiss) (Pitchford, J.) (Entered: 06/28/2013)
2013-06-28935REPLY to Response to Motion re 776 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , 934 MOTION to Dismiss Pursuant to Rule 12(b)(6) , 881 MOTION to Dismiss Pursuant to Rule 12(B)(6) filed by Regal Beloit America, Inc.; Afton Chemical Corporation, American Woodwork Corporation, Astrazeneca Pharmaceuticals LP, Avery Dennison Corporation, Baker Hughes Inc, Banta Corporation, Bayer Cropscience, Inc., Bayer Healthcare, LLC, Borgess Medical Center, Brown's Plating Service, Inc, Carboline Company, Central Environmental Systems, Inc, Champion Laboratries, Inc, Chemsico, Inc, Citgo Petroleum Corporation, Colonial Pipeline Company, Columbia County, New York, Cooper-Standard Automotive, Inc, Covalence Specialty Adhesives LLC, Covidien Ltd, Cummins Inc, Cycle Chem, Inc, DAP Products Inc, DENSO International America, Inc, DENSO Manufacturing Michigan, Inc, Drug & Laboratory Disposal, Inc, Duke Energy, Duncan Aviation, Inc, ECOFLO, Inc, EQ Illinois, EQ Resource Recovery, Inc., Eagle Industries, Inc., Eagle Industries, LLC, Eagle Ottawa LLC, Everitt Smith Group, Ltd, ExxonMobil Corporation, ExxonMobil Environmental Services Company, Flint Hills Resources, LP, General Electric Company, Georgia Pacific LLC, H.B. Fuller Co, HCA Realty, Inc., Harry Spiros, Inc, Independent Terminal and Pipeline Company, Indiana-Kentucky Electric Corporation, Ingersoll-Rand Company, International Paper Company, Kinder Morgan Energy Partners LP, Koch Industries, Inc, Momentive Specialty Chemicals Inc, National Railway Equipment Co, New Market Corporation, Nissan North America, Inc., North American Tank Cleaning, Inc., Olympia Fields Osteopathic Hospital, PDC Laboratories, Inc, PSC, LLC, Pacific Western Resin, Pechiney Plastic Packaging Inc, Peoria Disposal Company, Perma-Fix Environmental Services, Inc, Perma-Fix of Dayton, Inc, Perma-Fix of Orlando, Inc, Perma-Fix of South Georgia, Inc, Pharmaceutical Basics, Printpack, Inc, AK Steel Corp, Quality Distribution Inc, R.R. Donnelley & Sons Company, Rail Services, Inc., Rio Tinto Alcan, SI Group, Inc, Sabreliner Corporation, Schenectady Chemicals, Inc, Simpson Investment Company, Southern Star Central Gas Pipeline Inc, Spirit Services Company, Sumitomo Electric Wintec America, Inc, Superior Equipment Co, Inc, Terra Haute Regional Hospital, Textron Inc, The Premcor Refining Group, Inc, The Williams Companies, Inc, Trane US Inc, Transmontaigne Product Services, Inc., Tremco Inc., Tri-City Tank Wash, Inc, Triumph Aerostructures, LLC, United Industries Corporation, Valero Marketing and Supply Company, Valero Retail Holdings, Inc, Van Dyne & Crotty, Inc, Vertellus Specialties Inc, Viacom, Inc., Western Rust-Proof Co, Wheeler Lumber, LLC, Williams Gas Pipeline Company, LLC, Wockhardt USA, York International Corporation, Zeneca Specialties. (Attachments: # 1 Exhibit A - List of Defendants, # 2 Exhibit B - EPA Past Cost Public Comment) (Pitchford, J.) Modified to add Regal Beloit America, Inc. as a filer on 7/1/2013 (JBM). (Entered: 06/28/2013)
2013-07-03936ANSWER to 758 Amended Complaint , COUNTERCLAIM against All Plaintiffs by Central Illinois Public Service Company. (George, Elmer) (Entered: 07/03/2013)
2013-07-08937RESPONSE to Motion re 934 MOTION to Dismiss Pursuant to Rule 12(b)(6) filed by LWD PRP Group. Replies due by 7/25/2013. (Bailey, Joshua) (Additional attachment(s) added on 7/10/2013: # 1 Proposed Order) (JBM). (Entered: 07/08/2013)
2013-07-09938ANSWER to 758 Second Amended Complaint by University of Iowa. (Carroll, George) (Entered: 07/09/2013)
2013-07-09939Proposed Order re 937 Response to Motion by LWD PRP Group. (Bailey, Joshua) (Entered: 07/09/2013)
2013-07-12940Proposed Agreed Order/Stipulation to Extend Time in which Defendant Village of Sauget, Illinois Must Respond to Second Amended Complaint by LWD PRP Group. (Bailey, Joshua) (Entered: 07/12/2013)
2013-07-15941NOTICE of Voluntary Dismissal of Defendant Hickory Hardware, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 07/15/2013)
2013-07-15942ANSWER to 932 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Bailey, Joshua) (Entered: 07/15/2013)
2013-07-16943ANSWER to 936 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Bailey, Joshua) (Entered: 07/16/2013)
2013-07-18944Amended ANSWER to 581 Amended Complaint , COUNTERCLAIM against All Plaintiffs by Central Illinois Public Service Company. (George, Elmer) (Entered: 07/18/2013)
2013-07-19945NOTICE of Voluntary Dismissal of Defendant James Marine, Inc. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 07/19/2013)
2013-07-22946ANSWER to 944 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Bailey, Joshua) (Entered: 07/22/2013)
2013-08-02947AGREED ORDER by Magistrate Judge H. Brent Brennenstuhl on 8/1/13. Upon the agreement of counel for the pltf and dft, Dft Village of Sauget, Illinois shall have up to and including 8/15/13 to reply to Pltf's second Amended Complaint. It is represented as set forth. cc:counsel (SJS) (Entered: 08/02/2013)
2013-08-15948Joint MOTION to Stay for Alternative Dispute Resolution by Plaintiff LWD PRP Group Responses due by 9/9/2013 (Attachments: # 1 Exhibit A - List of Defendants for Joint Motion, # 2 Exhibit B - Proposed Order) (Justis, Gary) (Entered: 08/15/2013)
2013-08-15949MEMORANDUM IN SUPPORT re 948 Joint MOTION to Stay for Alternative Dispute Resolution by Plaintiff LWD PRP Group Responses due by 9/9/2013 (Justis, Gary) Modified text on 8/16/2013 (JBM). (Entered: 08/15/2013)
2013-08-15950MOTION to Dismiss Pursuant to Rule 12(b)(6) by Defendant Village of Sauget, Illinois Responses due by 9/9/2013 (Attachments: # 1 Proposed Order Granting Motion to Dismiss) (Pitchford, J.) (Entered: 08/15/2013)
2013-08-16951NOTICE of Voluntary Dismissal of Defendant The Robert Carlton Hanger Co. with Prejudice by LWD PRP Group (Justis, Gary) (Entered: 08/16/2013)
2013-08-23952RESPONSE to re 950 MOTION to Dismiss Pursuant to Rule 12(b)(6) filed by LWD PRP Group. (Attachments: # 1 Proposed Order) (Bailey, Joshua) (Entered: 08/23/2013)
2013-08-23953ORDER granting 948 Motion to Stay: All matters in this case are hereby stayed as to all parties through November 15, 2013. Signed by Magistrate Judge H. Brent Brennenstuhl on 8/23/13. cc:counsel (JBM) (Entered: 08/23/2013)
2013-11-18954NOTICE of Voluntary Dismissal of Defendant Pacific Cycle, Inc. without Prejudice by LWD PRP Group (Justis, Gary) (Entered: 11/18/2013)
2013-12-10955Joint MOTION to Dismiss Defendants AK Steel Corp. and Avery Dennison Corp. with Prejudice by Plaintiff LWD PRP Group Responses due by 1/3/2014 (Attachments: # 1 Exhibit A - Proposed Order) (Justis, Gary) (Entered: 12/10/2013)
2013-12-16956ORDER granting 955 Joint Motion to Dismiss: AK Steel and Avery Dennison are hereby withdrawn from the pending motion to dismiss Plaintiffs Second Amended Complaint 776 and Avery Dennison and AK Steel are dismissed from this cause with prejudice, each party to bear its own costs. Signed by Chief Judge Joseph H. McKinley, Jr on 12/16/13. cc:counsel (JBM) (Entered: 12/16/2013)
2013-12-27957MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Defendant America Fujikura Ltd Responses due by 1/21/2014 (Attachments: # 1 Memorandum in Support of Motion to Dismiss America Fujikura Ltd., # 2 Exhibit A - Affidavit of Robert Crowder, # 3 Exhibit B - AFL timeline, # 4 Exhibit C - Rea Magnet Wire Company History, # 5 Exhibit D - Phelps Dodge Acquires Wire Fabricators in Texas and North Carolina, # 6 Exhibit E - April 30, 2013 letter to Gary D. Justis, # 7 Exhibit F - May 17, 2013 letter from Ambereen Shaffie, # 8 Exhibit G - May 22, 2013 letter to Ambereen Shaffie, # 9 Proposed Order) (Conniff, Dennis) (Entered: 12/27/2013)
2014-01-13958MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM [MOTION TO DISMISS PURSUANT TO RULE 12(b)(6)] by Defendant Dresser-Rand Co Responses due by 2/6/2014 (Attachments: # 1 Proposed Order Proposed Order) (Schmidt, Stephen) (Entered: 01/13/2014)
2014-01-21959RESPONSE to Motion re 957 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by LWD PRP Group. Replies due by 2/7/2014. (Justis, Gary) (Additional attachment(s) added on 1/23/2014: # 1 Proposed Order) (DJT). (Entered: 01/21/2014)
2014-01-29960RESPONSE to Motion re 958 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM [MOTION TO DISMISS PURSUANT TO RULE 12(b)(6)] filed by LWD PRP Group. Replies due by 2/18/2014. (Attachments: # 1 Exhibit A - Proposed Order) (Justis, Gary) (Entered: 01/29/2014)
2014-02-07961MEMORANDUM OPINION AND ORDER: denying 776 Motion to Dismiss for Failure to State a Claim; denying 857 Motion to Dismiss; denying 865 Motion to Dismiss for Failure to State a Claim; denying 881 Motion to Dismiss; denying 921 Motion to Dismiss; denying 934 Motion to Dismiss; denying 950 Motion to Dismiss. The LWD PRP Group is ordered to file an amended complaint NO LATER THAN 20 DAYS from the entry of this Order (Due by 2/27/2014.) Signed by Chief Judge Joseph H. McKinley, Jr on 2/7/14. cc:counsel (DJT) (Entered: 02/07/2014)
2014-02-07962REPLY to Response to Motion re 957 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by America Fujikura Ltd. (Conniff, Dennis) (Entered: 02/07/2014)
2014-02-13963MOTION to Dismiss Defendants Covidien Ltd. and Covalence Specialty Adhesives LLC Pursuant to Fed. R. Civ. P. 41(a)(2) by Plaintiff LWD PRP Group Responses due by 3/10/2014 (Attachments: # 1 Exhibit A - Proposed Order Dismissing Covidien and Covalence Specialty Adhesives) (Justis, Gary) (Entered: 02/13/2014)
2014-02-13964MOTION to Dismiss Defendant CITGO Petroleum Corp. Pursuant to Fed. R. Civ. P. 41(a)(2) by Plaintiff LWD PRP Group Responses due by 3/10/2014 (Attachments: # 1 Exhibit A - Proposed Order Dismissing CITGO Petroleum Corp.) (Justis, Gary) (Entered: 02/13/2014)
2014-02-13965MOTION to Dismiss Defendants NewMarket Corp. and Afton Chemical Corp. with Prejudice Pursuant to Fed. R. Civ. P. 41(a)(2) by Plaintiff LWD PRP Group Responses due by 3/10/2014 (Attachments: # 1 Exhibit A - Proposed Order Dismissing Defendants NewMarket Corp. and Afton Chemical Corp.) (Justis, Gary) (Entered: 02/13/2014)
2014-02-13966MOTION to Dismiss Defendant Village of Sauget, Illinois with Prejudice Pursuant to Fed. R. Civ. P. 41(a)(2) by Plaintiff LWD PRP Group Responses due by 3/10/2014 (Attachments: # 1 Exhibit A - Proposed Order Dismssing Village of Sauget) (Justis, Gary) (Entered: 02/13/2014)
2014-02-14967ORDER granting 963 Motion to Dismiss Defendants Covidien Ltd. (Covidien) and Covalence Specialty Adhesives LLC (Covalence Specialty Adhesives) with Prejudice. Signed by Chief Judge Joseph H. McKinley, Jr on 2/14/14. cc:counsel (DJT) (Entered: 02/14/2014)
2014-02-14968ORDER granting 964 Motion to Dismiss Defendant CITGO Petroleum Corp. (CITGO) with Prejudice. Signed by Chief Judge Joseph H. McKinley, Jr on 2/14/14. cc:counsel (DJT) (Entered: 02/14/2014)
2014-02-14969ORDER granting 965 Motion to Dismiss Defendants NewMarket Corp. (NewMarket) and Afton Chemical Corp. (Afton) with Prejudice. Signed by Chief Judge Joseph H. McKinley, Jr on 2/14/14. cc:counsel (DJT) (Entered: 02/14/2014)
2014-02-14970ORDER granting 966 Motion to Dismiss Defendant Village of Sauget, Illinois with Prejudice. Signed by Chief Judge Joseph H. McKinley, Jr on 2/14/14. cc:counsel (DJT) (Entered: 02/14/2014)
2014-02-18971MOTION for Reconsideration OR Alternatively Motion for Interlocutory Appeal OR Motion to Stay Pending Outcome of Appeal by Defendants American Woodwork Corporation, Astrazeneca Pharmaceuticals LP, Baker Hughes Inc, Banta Corporation, Bayer Cropscience, Inc., Bayer Healthcare LLC, Borgess Medical Center, Brown's Plating Service, Inc, Carboline Company, Champion Laboratries, Inc, Chemsico, Inc, Colonial Pipeline Company, Columbia County, New York, Cooper-Standard Automotive, Inc, Cummins Inc, Cycle Chem, Inc, DAP Products Inc, DENSO International America, Inc, DENSO International America, Inc, DENSO Manufacturing Michigan, Inc, DENSO Manufacturing Michigan, Inc, Drug & Laboratory Disposal, Inc, Duke Energy, Duncan Aviation, Inc, ECOFLO, Inc, EQ Illinois, EQ Resource Recovery, Inc., Eagle Industries, Inc., Eagle Industries, LLC, Eagle Ottawa LLC, Everitt Smith Group, Ltd, ExxonMobil Corporation, ExxonMobil Environmental Services Company, Flint Hills Resources, LP, General Electric Company, Georgia Pacific LLC, H.B. Fuller Co, HCA Realty, Inc., Harry Spiros, Inc, Housing Authority of Hopkinsville, Kentucky, Independent Terminal and Pipeline Company, Indiana-Kentucky Electric Corporation, Ingersoll-Rand Company, International Paper Company, Kinder Morgan Energy Partners LP, Koch Industries, Inc, Momentive Specialty Chemicals Inc, National Railway Equipment Co, Nissan North America, Inc., North American Tank Cleaning, Inc., Olympia Fields Osteopathic Hospital, PDC Laboratories, Inc, Pacific Western Resin, Pechiney Plastic Packaging Inc, Peoria Disposal Company, Perma-Fix Environmental Services, Inc, Perma-Fix of Dayton, Inc, Perma-Fix of Orlando, Inc, Perma-Fix of South Georgia, Inc, Pharmaceutical Basics, Printpack, Inc, Quality Distribution Inc, R.R. Donnelley & Sons Company, Rail Services, Inc., Regal Beloit America, Inc., Rio Tinto Alcan, SI Group, Inc, Sabreliner Corporation, Schenectady Chemicals, Inc, Simpson Investment Company, Southern Star Central Gas Pipeline Inc, Spirit Services Company, Sumitomo Electric Wintec America, Inc, Superior Equipment Co, Inc, Terra Haute Regional Hospital, Textron Inc, The Environmental Quality Company, The Premcor Refining Group, Inc, The Williams Companies, Inc, Trane US Inc, Transmontaigne Product Services, Inc., Tremco Inc., Tri-City Tank Wash, Inc, Triumph Aerostructures, LLC, United Industries Corporation, Valero Marketing and Supply Company, Valero Retail Holdings, Inc, Van Dyne & Crotty, Inc, Vertellus Specialties Inc, Viacom, Inc., Western Rust-Proof Co, Wheeler Lumber, LLC, Williams Gas Pipeline Company, LLC, Wockhardt USA, York International Corporation, Zeneca Specialties Responses due by 3/14/2014 (Attachments: # 1 Exhibit A - List of Moving Defendants, # 2 Exhibit B - Hobart ASAOC, # 3 Exhibit C - 2007 ASAOC, # 4 Proposed Order Granting Requested Relief) (Pitchford, J.) Modified docket text on 2/19/2014 (DJT). (Entered: 02/18/2014)
2014-02-21972MOTION to Dismiss Defendant Momentive Specialty Chemicals Inc. with Prejudice Pursuant to Fed. R. Civ. P. 41(a)(2) by Plaintiff LWD PRP Group Responses due by 3/17/2014 (Attachments: # 1 Exhibit A - Proposed Order Dismissing Momentive Specialty) (Justis, Gary) (Entered: 02/21/2014)
2014-02-24973MOTION to Dismiss Defendant W.R. Grace & Co. with Prejudice Pursuant to Fed. R. Civ. P. 41(a)(2) by Plaintiff LWD PRP Group Responses due by 3/20/2014 (Attachments: # 1 Exhibit A - Proposed Order Dismissing W.R. Grace) (Justis, Gary) (Entered: 02/24/2014)
2014-02-25974ORDER granting 972 Motion to Dismiss; Momentive Specialty Chemicals Inc. is dismissed from this cause with prejudice, each party to bear its own costs. Signed by Chief Judge Joseph H. McKinley, Jr on 2/24/14. cc:counsel (JBM) (Entered: 02/25/2014)
2014-02-25975ORDER granting 973 Motion to Dismiss; W.R. Grace & Co. is dismissed from this cause with prejudice, each party to bear its own costs. Signed by Chief Judge Joseph H. McKinley, Jr on 2/24/14. cc:counsel (JBM) (Entered: 02/25/2014)
2014-02-25976MOTION to Dismiss Defendant Quality Distribution Inc. with Prejudice Pursuant to Fed. R. Civ. P. 41(a)(2) by Plaintiff LWD PRP Group Responses due by 3/21/2014 (Attachments: # 1 Exhibit A - Proposed Order Dismissing Quality Distribution Inc.) (Justis, Gary) (Entered: 02/25/2014)
2014-02-26977ORDER granting 976 Motion to Dismiss Defendant Quality Distribution, Inc. with Prejudice, each party to bear its own costs. Signed by Chief Judge Joseph H. McKinley, Jr on 2/26/14. cc:counsel (DJT) (Entered: 02/26/2014)
2014-02-26978MOTION to Dismiss Defendants TriMas Corp. and Rieke Corp. with Prejudice Pursuant to Fed. R. Civ. P. 41(a)(2) by Plaintiff LWD PRP Group Responses due by 3/24/2014 (Attachments: # 1 Exhibit A - Proposed Order Dismssing TriMas and Rieke) (Justis, Gary) (Entered: 02/26/2014)
2014-02-26979MOTION to Dismiss Defendant ECOFLO, Inc. with Prejudice Pursuant to Fed. R. Civ. P. 41(a)(2) by Plaintiff LWD PRP Group Responses due by 3/24/2014 (Attachments: # 1 Exhibit A - Proposed Order Dismissing ECOFLO) (Justis, Gary) (Entered: 02/26/2014)
2014-02-26980MOTION to Dismiss Defendant Cummins Inc. with Prejudice Pursuant to Fed. R. Civ. P. 41(a)(2) by Plaintiff LWD PRP Group Responses due by 3/24/2014 (Attachments: # 1 Exhibit A - Proposed Order Dismissing Cummins) (Justis, Gary) (Entered: 02/26/2014)
2014-02-27981MOTION to Dismiss Defendants Everett Smith Group, Ltd. and Eagle Ottawa LLC with Prejudice Pursuant to Fed. R. Civ. P. 41(a)(2) by Plaintiff LWD PRP Group Responses due by 3/24/2014 (Attachments: # 1 Exhibit A - Proposed Order Dismissing Everett Smith and Eagle Ottawa) (Justis, Gary) (Entered: 02/27/2014)
2014-02-27982ORDER granting 978 Motion to Dismiss TriMas Corp. and Rieke Corp. with Prejudice. Signed by Chief Judge Joseph H. McKinley, Jr on 2/26/14. cc:counsel (DJT) (Entered: 02/27/2014)
2014-02-27983ORDER granting 979 Motion to Dismiss ECOFLO, Inc with Prejudice. Signed by Chief Judge Joseph H. McKinley, Jr on 2/26/14. cc:counsel (DJT) (Entered: 02/27/2014)
2014-02-27984ORDER granting 980 Motion to Dismiss Cummins Inc. with Prejudice. Signed by Chief Judge Joseph H. McKinley, Jr on 2/26/14. cc:counsel (DJT) (Entered: 02/27/2014)
2014-02-27985THIRD AMENDED COMPLAINT Third Amended Complaint against All American Group, Inc, America Fujikura Ltd, American Woodwork Corporation, Andover Coils, LLC, Arelco Plastics Fabricating Co, Astrazeneca Pharmaceuticals LP, B-B Paint Corp, BMO Harris Bank NA, Baker Hughes Inc, Banta Corporation, Bayer Cropscience, Inc., Bayer Healthcare LLC, Bluegrass Incineration Services, LLC, Borgess Medical Center, Brown's Plating Service, Inc, CFPG Ltd, Carboline Company, Carman Cleaners, Central Environmental Systems, Inc, Central Illinois Public Service Company, Champion Laboratries, Inc, City of Cedar Rapids, Iowa, Clondalkin Group, Inc, Colonial Pipeline Company, Columbia County, New York, Cooper-Standard Automotive, Inc, Cycle Chem, Inc, DAP Products Inc, DENSO International America, Inc, DENSO Manufacturing Michigan, Inc, Dahlstrom Display, Inc, Dresser-Rand Co, Driv-Lok, Inc, Drug & Laboratory Disposal, Inc, Duke Energy, Duncan Aviation, Inc, EQ Illinois, EQ Resource Recovery, Inc., Eagle Industries, Inc., Eagle Industries, LLC, Environmental Services of North America, Inc, Excel TSD, Inc, ExxonMobil Corporation, ExxonMobil Environmental Services Company, Flint Hills Resources, LP, General Electric Company, Georgia Pacific LLC, Greenlee diamond Tool Co, Greenway Environmental, Inc, H.B. Fuller Co, HCA Realty, Inc., Hannah Maritime Corp, Harry Spiros, Inc, Hearth & Home Technologies, Inc, Horning Wire Corporation, Housing Authority of Hopkinsville, Kentucky, Independent Terminal and Pipeline Company, Indiana-Kentucky Electric Corporation, Ingersoll-Rand Company, International Paper Company, J.C. Baker & Son, Inc, JMC Steel Group, Kinder Morgan Energy Partners LP, Koch Industries, Inc, Leeds Seating Company, Megafab, Inc, Microbac Laboratories, Inc, National Detroit, Inc, National Railway Equipment Co, Nissan North America, Inc., North American Tank Cleaning, Inc., Olympia Fields Osteopathic Hospital, Osram Sylvania Products, Inc, Owens Corning, PDC Laboratories, Inc, PMRS, Inc, PSC, LLC, Pacific Western Resin, Paradigm Aerospace Corp, Pechiney Plastic Packaging Inc, Peoples Natural Gas Company, LLC, Peoria Disposal Company, Perma-Fix Environmental Services, Inc, Perma-Fix of Dayton, Inc, Perma-Fix of Orlando, Inc, Perma-Fix of South Georgia, Inc, Pharmaceutical Basics, Philip Services Corporation, Printpack, Inc, Quality Metal finishing Co, Accent Strip, Inc, Accent Stripe, Inc., R.R. Donnelley & Sons Company, Rail Services, Inc., Regal Beloit America, Inc., Relocatable Confinement Facilities, Rio Tinto Alcan, SI Group, Inc, Sabreliner Corporation, Schenectady Chemicals, Inc, Simpson Investment Company, Southern Star Central Gas Pipeline Inc, Spirit Services Company, Sterling Hardware, LLC, Sumitomo Electric Wintec America, Inc, Superior Equipment Co, Inc, Terra Haute Regional Hospital, Tesa Tape Inc, Textron Inc, The Environmental Quality Company, The Finishing Company, The Premcor Refining Group, Inc, The Williams Companies, Inc, Trane US Inc, Transmontaigne Product Services, Inc., Tremco Inc., Tri-City Tank Wash, Inc, Triumph Aerostructures, LLC, United Industries Corporation, University of Illinois-Urbana Main Campus, University of Iowa, Valero Marketing and Supply Company, Valero Retail Holdings, Inc, Van Dyne & Crotty, Inc, Vertellus Specialties Inc, Viacom, Inc., Watts & Durr Oil Company, Inc, Western Rust-Proof Co, Williams Gas Pipeline Company, LLC, Williamson County Housing Authority, Wockhardt USA, Yenkin-Majestic Paint Corp, York International Corporation, Zeller Technologies, Inc, Zeneca Specialties, filed by LWD PRP Group. (Justis, Gary) (Entered: 02/27/2014)
2014-02-28986ORDER granting 981 Motion to Dismiss Everett Smith Group, Ltd. and Eagle Ottawa LLC with Prejudice. Signed by Chief Judge Joseph H. McKinley, Jr on 2/28/14. cc:counsel (DJT) (Entered: 02/28/2014)
2014-03-03987NOTICE and Request for Removal from Service List and Certificate of Service by W. R. Grace & Company (Dwyer, Edward) (Entered: 03/03/2014)
2014-03-04988MOTION to Dismiss Defendant Georgia Pacific LLC with Prejudice Pursuant to Fed. R. Civ. P. 41(a)(2) by Plaintiff LWD PRP Group Responses due by 3/28/2014 (Attachments: # 1 Exhibit A - Proposed Order Dismissing Georgia Pacific) (Justis, Gary) (Entered: 03/04/2014)
2014-03-05989ORDER granting 988 Motion to Dismiss: Georgia Pacific LLC is dismissed from this cause with prejudice. Signed by Chief Judge Joseph H. McKinley, Jr on 3/5/14. cc:counsel (JBM) (Entered: 03/05/2014)
2014-03-07990MOTION to Dismiss Defendants Koch Industries, Inc. and Flint Hills Resources, LP with Prejudice Pursuant to Fed. R. Civ. P. 41(a)(2) by Plaintiff LWD PRP Group Responses due by 3/31/2014 (Attachments: # 1 Exhibit A - Proposed Order Dismissing Koch Industries and Flint Hills) (Justis, Gary) (Entered: 03/07/2014)
2014-03-07991MOTION to Dismiss Defendants Textron Inc. and Triumph Aerostructures, LLC with Prejudice Pursuant to Fed. R. Civ. P. 41(a)(2) by Plaintiff LWD PRP Group Responses due by 3/31/2014 (Attachments: # 1 Exhibit A - Proposed Order Dismissing Textron and Triumph Aerostructures) (Justis, Gary) (Entered: 03/07/2014)
2014-03-07992ANSWER to 985 Third Amended Complaint by Watts & Durr Oil Company, Inc. (Huff, Winter) (Entered: 03/07/2014)
2014-03-10993ANSWER to 985 Third Amended Complaint by University of Iowa. (Carroll, George) (Entered: 03/10/2014)
2014-03-119943rd Amended ANSWER to 985 THIRD Amended Complaint , COUNTERCLAIM against All Plaintiffs by Central Illinois Public Service Company. (George, Elmer) (Entered: 03/11/2014)
2014-03-11995NOTICE OF SUBSTITUTION OF COUNSEL FOR DEFENDANT DRESSER-RAND COMPANY by Dresser-Rand Co (Cathey, Christopher) (Entered: 03/11/2014)
2014-03-11996ORDER granting 990 Motion to Dismiss Koch Industries, Inc. and Flint Hills Resources, LP with Prejudice; Signed by Chief Judge Joseph H. McKinley, Jr on 3/11/14. cc:counsel (DJT) (Entered: 03/11/2014)
2014-03-11997ORDER granting 991 Motion to Dismiss Textron Inc. and Triumph Aerostructures, LLC with Prejudice; Signed by Chief Judge Joseph H. McKinley, Jr on 3/11/14. cc:counsel (DJT) (Entered: 03/11/2014)
2014-03-11998RESPONSE to Motion re 971 MOTION for Reconsideration Certification for Interlocutory Appeal or Stay MOTION to Stay filed by LWD PRP Group. Replies due by 3/28/2014. (Attachments: # 1 Exhibit A - Proposed Order Denying Motions, # 2 Exhibit B - Sixth Circuit Order granting Hobart Appellees motion to continue oral argument) (Justis, Gary) (Entered: 03/11/2014)
2014-03-18999ANSWER to 994 Counterclaim by LWD PRP Group. (Justis, Gary) Modified docket text on 3/19/2014 (DJT). (Entered: 03/18/2014)
2014-03-241000ANSWER to 985 Third Amended Complaint , COUNTERCLAIM against LWD PRP Group by Owens Corning. (O'Callaghan, Michael) (Entered: 03/24/2014)
2014-03-251001ANSWER to 985 Third Amended Complaint by Megafab, Inc. (Casey, Derek) (Entered: 03/25/2014)
2014-03-281002MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM by Defendants American Woodwork Corporation, Baker Hughes Inc, Banta Corporation, Bayer Cropscience, Inc., Bayer Healthcare LLC, Borgess Medical Center, Brown's Plating Service, Inc, Carboline Company, Central Environmental Systems, Inc, Champion Laboratries, Inc, Chemsico, Inc, Colonial Pipeline Company, Columbia County, New York, Cooper-Standard Automotive, Inc, Cycle Chem, Inc, DAP Products Inc, DENSO International America, Inc, DENSO International America, Inc, DENSO Manufacturing Michigan, Inc, DENSO Manufacturing Michigan, Inc, Drug & Laboratory Disposal, Inc, Duke Energy, Duncan Aviation, Inc, EQ Illinois, EQ Resource Recovery, Inc., Eagle Industries, Inc., Eagle Industries, LLC, ExxonMobil Corporation, ExxonMobil Environmental Services Company, General Electric Company, H.B. Fuller Co, HCA Realty, Inc., Harry Spiros, Inc, Housing Authority of Hopkinsville, Kentucky, Independent Terminal and Pipeline Company, Indiana-Kentucky Electric Corporation, Ingersoll-Rand Company, International Paper Company, Kinder Morgan Energy Partners LP, National Railway Equipment Co, Nissan North America, Inc., North American Tank Cleaning, Inc., Olympia Fields Osteopathic Hospital, PDC Laboratories, Inc, PSC, LLC, Pacific Western Resin, Pechiney Plastic Packaging Inc, Peoria Disposal Company, Perma-Fix Environmental Services, Inc, Perma-Fix of Dayton, Inc, Perma-Fix of Orlando, Inc, Perma-Fix of South Georgia, Inc, Pharmaceutical Basics, Printpack, Inc, R.R. Donnelley & Sons Company, Rail Services, Inc., Regal Beloit America, Inc., Rio Tinto Alcan, SI Group, Inc, Sabreliner Corporation, Schenectady Chemicals, Inc, Simpson Investment Company, Southern Star Central Gas Pipeline Inc, Spirit Services Company, Sumitomo Electric Wintec America, Inc, Superior Equipment Co, Inc, Terra Haute Regional Hospital, The Environmental Quality Company, The Premcor Refining Group, Inc, The Williams Companies, Inc, Trane US Inc, Transmontaigne Product Services, Inc., Tremco Inc., Tri-City Tank Wash, Inc, United Industries Corporation, Valero Marketing and Supply Company, Valero Retail Holdings, Inc, Van Dyne & Crotty, Inc, Vertellus Specialties Inc, Viacom, Inc., Western Rust-Proof Co, Wheeler Lumber, LLC, Williams Gas Pipeline Company, LLC, Wockhardt USA, York International Corporation Responses due by 4/21/2014 (Attachments: # 1 Memorandum in Support of Motion to Dismiss Third Amended Complaint, # 2 Exhibit A - List of Moving Defendants, # 3 Exhibit B - EPA Past Costs AOC I, # 4 Exhibit C - EPA Past Costs AOC II, # 5 Exhibit D - Spreadsheet of AOC Signatories, # 6 Proposed Order Granting Motion to Dismiss) (Pitchford, J.) (Entered: 03/28/2014)
2014-03-281003REPLY to Response to Motion re 971 MOTION for Reconsideration Certification for Interlocutory Appeal or Stay MOTION to Stay filed by American Woodwork Corporation, Baker Hughes Inc, Banta Corporation, Bayer Cropscience, Inc., Bayer Healthcare LLC, Borgess Medical Center, Brown's Plating Service, Inc, Carboline Company, Central Environmental Systems, Inc, Champion Laboratries, Inc, Chemsico, Inc, Colonial Pipeline Company, Columbia County, New York, Cooper-Standard Automotive, Inc, Cycle Chem, Inc, DAP Products Inc, DENSO International America, Inc, DENSO Manufacturing Michigan, Inc, Drug & Laboratory Disposal, Inc, Duke Energy, Duncan Aviation, Inc, EQ Illinois, EQ Resource Recovery, Inc., Eagle Industries, Inc., Eagle Industries, LLC, ExxonMobil Corporation, ExxonMobil Environmental Services Company, General Electric Company, H.B. Fuller Co, HCA Realty, Inc., Harry Spiros, Inc, Housing Authority of Hopkinsville, Kentucky, Independent Terminal and Pipeline Company, Indiana-Kentucky Electric Corporation, Ingersoll-Rand Company, International Paper Company, Kinder Morgan Energy Partners LP, National Railway Equipment Co, Nissan North America, Inc., North American Tank Cleaning, Inc., Olympia Fields Osteopathic Hospital, PDC Laboratories, Inc, PSC, LLC, Pacific Western Resin, Pechiney Plastic Packaging Inc, Peoria Disposal Company, Perma-Fix Environmental Services, Inc, Perma-Fix of Dayton, Inc, Perma-Fix of Orlando, Inc, Perma-Fix of South Georgia, Inc, Pharmaceutical Basics, Printpack, Inc, R.R. Donnelley & Sons Company, Rail Services, Inc., Regal Beloit America, Inc., Rio Tinto Alcan, SI Group, Inc, Sabreliner Corporation, Schenectady Chemicals, Inc, Simpson Investment Company, Southern Star Central Gas Pipeline Inc, Spirit Services Company, Sumitomo Electric Wintec America, Inc, Superior Equipment Co, Inc, Terra Haute Regional Hospital, The Environmental Quality Company, The Premcor Refining Group, Inc, The Williams Companies, Inc, Trane US Inc, Transmontaigne Product Services, Inc., Tremco Inc., Tri-City Tank Wash, Inc, United Industries Corporation, Valero Marketing and Supply Company, Valero Retail Holdings, Inc, Van Dyne & Crotty, Inc, Vertellus Specialties Inc, Viacom, Inc., Western Rust-Proof Co, Wheeler Lumber, LLC, Williams Gas Pipeline Company, LLC, Wockhardt USA, York International Corporation. (Attachments: # 1 Exhibit A - List of Moving Defendants, # 2 Exhibit B - EPA Comment Letter) (Pitchford, J.) (Entered: 03/28/2014)
2014-04-041004MOTION to Dismiss Defendants Zeneca Specialties and Astrazeneca Pharmaceuticals LP with Prejudice Pursuant to Fed. R. Civ. P. 41(a)(2) by Plaintiff LWD PRP Group Responses due by 4/28/2014 (Attachments: # 1 Exhibit A - Zeneca and Astrazeneca Proposed Dismissal Order) (Justis, Gary) (Entered: 04/04/2014)
2014-04-041005MOTION to Dismiss Defendants HCA Realty, Inc., Olympia Fields Osteopathic Hospital and Terre Haute Regional Hospital, LP with Prejudice Pursuant to Fed. R. Civ. P. 41(a)(2) by Plaintiff LWD PRP Group Responses due by 4/28/2014 (Attachments: # 1 Exhibit A - HCA Realty, Olympia Fields Hospital and Terre Haute Hospital Proposed Dismissal Order) (Justis, Gary) (Entered: 04/04/2014)
2014-04-141006MOTION to Dismiss Defendant Borgess Medical Center with Prejudice Pursuant to Fed. R. Civ. P. 41(a)(2) by Plaintiff LWD PRP Group Responses due by 5/8/2014 (Attachments: # 1 Exhibit A - Borgess Medical Center Proposed Dismissal Order) (Justis, Gary) (Entered: 04/14/2014)
2014-04-141007ORDER granting 1004 Motion to Dismiss Zeneca Specialties and Astrazeneca Pharmaceuticals LP with Prejudice. Signed by Chief Judge Joseph H. McKinley, Jr on 4/14/14. cc:counsel (DJT) (Entered: 04/14/2014)
2014-04-141008ORDER granting 1006 Motion to Dismiss Borgess Medical Center with Prejudice. Signed by Chief Judge Joseph H. McKinley, Jr on 4/14/14. cc:counsel (DJT) (Entered: 04/14/2014)
2014-04-141009ORDER granting 1005 Motion to Dismiss HCA Realty, Inc., Olympia Fields Osteopathic Hospital and Terre Haute Regional Hospital, LP. Signed by Chief Judge Joseph H. McKinley, Jr on 4/14/14. cc:counsel (DJT) (Entered: 04/14/2014)
2014-04-181010Proposed Agreed Order/Stipulation for an Extension of Time to File Response/Reply as to 1002 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , Agreed Order by Plaintiff LWD PRP Group Responses due by 4/28/2014 (Justis, Gary) Modified docket text on 4/21/2014 (DJT). (Entered: 04/18/2014)
2014-04-221011AGREED ORDER FOR EXTENSION OF TIME by Magistrate Judge H. Brent Brennenstuhl on 4/21/14 re: 1002 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM : Responses due by 5/12/2014, Replies due by 5/30/2014. cc:counsel (JBM) (Entered: 04/22/2014)
2014-04-241012MEMORANDUM OPINION AND ORDER granting in part and denying in part 971 Motion for Reconsideration ; denying 971 Motion to Stay; granting in part and denying in part 971 Motion Motion for Interlocutory Appeal. Signed by Chief Judge Joseph H. McKinley, Jr on 4/24/14. cc:counsel (DJT) (Entered: 04/24/2014)
2014-04-241013MEMORANDUM OPINION & ORDER denying 957 Motion to Dismiss for Failure to State a Claim; denying in part and RESERVED in part 958 Motion to Dismiss for Failure to State a Claim. Signed by Chief Judge Joseph H. McKinley, Jr on 4/24/14. cc:counsel (DJT) (Entered: 04/24/2014)
2014-04-241014ORDER by Chief Judge Joseph H. McKinley, Jr on 4/24/14: The Court certifies for interlocutory appeal the statute of limitations issue concerning the Courts application of § 113(g)(2) to the Plaintiffs §113(f) CERCLA claim. cc:counsel (DJT) (Entered: 04/24/2014)
2014-05-061015ANSWER to 985 THIRD Amended Complaint by America Fujikura Ltd. (Conniff, Dennis) (Entered: 05/06/2014)
2014-05-091016MOTION to Dismiss Defendants DAP Products Inc. and Tremco Inc. with Prejudice Pursuant to Fed. R. Civ. P. 41(a)(2) by Plaintiff LWD PRP Group Responses due by 6/2/2014 (Attachments: # 1 Exhibit A - Proposed Order Dismissing DAP and Tremco) (Justis, Gary) (Entered: 05/09/2014)
2014-05-091017MOTION to Dismiss Exxon Mobil Corp. and ExxonMobil Environmental Services Co. with Prejudice Pursuant to Fed. R. Civ. P. 41(a)(2) by Plaintiff LWD PRP Group Responses due by 6/2/2014 (Attachments: # 1 Exhibit A - Proposed Order Dismissing ExxonMobil Defendants) (Justis, Gary) (Main Document 1017 replaced on 5/12/2014 with DN 18 due to incorrect document attached by counsel) (DJT). (Entered: 05/09/2014)
2014-05-091018NOTICE of Corrected Motion to Dismiss Document by LWD PRP Group re 1017 MOTION to Dismiss Exxon Mobil Corp. and ExxonMobil Environmental Services Co. with Prejudice Pursuant to Fed. R. Civ. P. 41(a)(2) (Justis, Gary) (Entered: 05/09/2014)
2014-05-121019RESPONSE to Motion re 958 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM [MOTION TO DISMISS PURSUANT TO RULE 12(b)(6)] , Supplemental Reponse filed by LWD PRP Group. Replies due by 5/30/2014. (Attachments: # 1 Exhibit 1 - Proposed Order Denying Dresser-Rand Motion to Dismiss, # 2 Exhibit 2 - Dresser-Rand Webpage, # 3 Exhibit 3 - Annual Report Pages, # 4 Exhibit 4 - EPA Database Webpage) (Justis, Gary) (Entered: 05/12/2014)
2014-05-121020RESPONSE to Motion re 1002 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by LWD PRP Group. Replies due by 5/30/2014. (Attachments: # 1 Exhibit A - Proposed Order Denying JDG Motion to Dismiss) (Justis, Gary) (Entered: 05/12/2014)
2014-05-131021ORDER granting 1016 Motion to Dismiss DAP Products Inc. and Tremco Inc. with Prejudice. Signed by Chief Judge Joseph H. McKinley, Jr on 5/12/14. cc:counsel (DJT) (Entered: 05/13/2014)
2014-05-131022ORDER granting 1017 Motion to Dismiss Exxon Mobil Corp. and ExxonMobil Environmental Services Co. with Prejudice. Signed by Chief Judge Joseph H. McKinley, Jr on 5/12/14. cc:counsel (DJT) (Entered: 05/13/2014)
2014-05-131023MOTION to Dismiss Defendants Banta Corp. and R.R. Donnelley & Sons Co. with Prejudice Pursuant to Fed. R. Civ. P. 41(a)(2) by Plaintiff LWD PRP Group Responses due by 6/6/2014 (Attachments: # 1 Exhibit A - Proposed Order Dismissing Banta and R.R. Donnelley) (Justis, Gary) (Entered: 05/13/2014)
2014-05-131024MOTION for Entry of Default Against Defendant Bluegrass Incineration Services, LLC by Plaintiff LWD PRP Group Responses due by 6/6/2014 (Attachments: # 1 Exhibit A - Proposed Entry of Default, # 2 Exhibit b - Affidavit of Gary Justis) (Justis, Gary) (Entered: 05/13/2014)
2014-05-141025NOTICE of ORDER GRANTING Motion in Appeals case to dismiss Banta Corporation and R.R. Donnelley & Sons Company as parties. (DJT) (Entered: 05/14/2014)
2014-05-141026NOTICE of Corporate Disclosure Statement filed in Appeals Court (14-503) by LWD PRP Group. (DJT) (Entered: 05/14/2014)
2014-05-141027RESPONSE to Motion re 1002 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM , Supplemental Reponse filed by LWD PRP Group. Replies due by 6/2/2014. (Attachments: # 1 Exhibit B - EPA Response to JDG's Public Comments) (Justis, Gary) (Entered: 05/14/2014)
2014-05-151028ORDER granting 1023 Motion to Dismiss Banta Corp. and R.R. Donnelley & Sons Co. with Prejudice. Signed by Chief Judge Joseph H. McKinley, Jr on 5/14/14. cc:counsel (DJT) (Entered: 05/15/2014)
2014-05-151029Clerk's ENTRY OF DEFAULT as to Bluegrass Incineration Services, LLC. by LWD PRP Group. cc: counsel, Bluegrass Incineration Services, LLC (DJT) (Entered: 05/15/2014)
2014-05-301030REPLY to Response to Motion re 1002 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM filed by American Woodwork Corporation, Baker Hughes Inc, Bayer Cropscience, Inc., Bayer Healthcare LLC, Brown's Plating Service, Inc, Carboline Company, Central Environmental Systems, Inc, Champion Laboratries, Inc, Chemsico, Inc, Colonial Pipeline Company, Columbia County, New York, Cooper-Standard Automotive, Inc, Cycle Chem, Inc, DENSO International America, Inc, DENSO Manufacturing Michigan, Inc, Drug & Laboratory Disposal, Inc, Duke Energy, Duncan Aviation, Inc, EQ Illinois, EQ Resource Recovery, Inc., Eagle Industries, Inc., Eagle Industries, LLC, General Electric Company, H.B. Fuller Co, Harry Spiros, Inc, Housing Authority of Hopkinsville, Kentucky, Independent Terminal and Pipeline Company, Indiana-Kentucky Electric Corporation, Ingersoll-Rand Company, International Paper Company, Kinder Morgan Energy Partners LP, National Railway Equipment Co, Nissan North America, Inc., North American Tank Cleaning, Inc., PDC Laboratories, Inc, Pacific Western Resin, Pechiney Plastic Packaging Inc, Peoria Disposal Company, Perma-Fix Environmental Services, Inc, Perma-Fix of Dayton, Inc, Perma-Fix of Orlando, Inc, Perma-Fix of South Georgia, Inc, Pharmaceutical Basics, Printpack, Inc, Rail Services, Inc., Regal Beloit America, Inc., Rio Tinto Alcan, SI Group, Inc, Sabreliner Corporation, Schenectady Chemicals, Inc, Simpson Investment Company, Southern Star Central Gas Pipeline Inc, Spirit Services Company, Sumitomo Electric Wintec America, Inc, Superior Equipment Co, Inc, The Environmental Quality Company, The Premcor Refining Group, Inc, The Williams Companies, Inc, Trane US Inc, Transmontaigne Product Services, Inc., Tri-City Tank Wash, Inc, United Industries Corporation, Valero Marketing and Supply Company, Valero Retail Holdings, Inc, Van Dyne & Crotty, Inc, Vertellus Specialties Inc, Viacom, Inc., Western Rust-Proof Co, Wheeler Lumber, LLC, Williams Gas Pipeline Company, LLC, Wockhardt USA, York International Corporation. (Attachments: # 1 Exhibit A - List of Moving Defendants) (Pitchford, J.) (Entered: 05/30/2014)
2014-06-121031MOTION to Dismiss by Defendant Megafab, Inc Responses due by 7/7/2014 (Casey, Derek) (Additional attachment(s) added on 6/13/2014: # 1 Proposed Order) (DJT). (Entered: 06/12/2014)
2014-06-131032Proposed Order re 1031 MOTION to Dismiss by Megafab, Inc. (Casey, Derek) (Entered: 06/13/2014)
2014-06-181033USCA ORDER/OPINION granting the petition to appeal. (DJT) (Entered: 06/18/2014)
2014-06-241034MOTION to Dismiss Defendant Carboline Company with Prejudice Pursuant to Fed. R. Civ. P. 41(a)(2) by Plaintiff LWD PRP Group Responses due by 7/18/2014 (Attachments: # 1 Exhibit A - Proposed Order Dismissing Carboline Company) (Justis, Gary) (Entered: 06/24/2014)
2014-06-241035NOTICE OF INTERLOCUTORY APPEAL as to 1014 Order, by American Woodwork Corporation, Baker Hughes Inc, Bayer Cropscience, Inc., Bayer Healthcare LLC, Brown's Plating Service, Inc, Central Environmental Systems, Inc, Champion Laboratries, Inc, Colonial Pipeline Company, Columbia County, New York, Cooper-Standard Automotive, Inc, Cycle Chem, Inc, DENSO International America, Inc, DENSO Manufacturing Michigan, Inc, Drug & Laboratory Disposal, Inc, Duke Energy, Duncan Aviation, Inc, EQ Illinois, EQ Resource Recovery, Inc., Eagle Industries, LLC, General Electric Company, H.B. Fuller Co, Harry Spiros, Inc, Housing Authority of Hopkinsville, Kentucky, Indiana-Kentucky Electric Corporation, Ingersoll-Rand Company, International Paper Company, Kinder Morgan Energy Partners LP, National Railway Equipment Co, Nissan North America, Inc., PDC Laboratories, Inc, Peoria Disposal Company, Perma-Fix Environmental Services, Inc, Perma-Fix of Dayton, Inc, Perma-Fix of Orlando, Inc, Perma-Fix of South Georgia, Inc, Printpack, Inc, Rail Services, Inc., Regal Beloit America, Inc., Rio Tinto Alcan, SI Group, Inc, Sabreliner Corporation, Simpson Investment Company, Southern Star Central Gas Pipeline Inc, Sumitomo Electric Wintec America, Inc, The Premcor Refining Group, Inc, Trane US Inc, Transmontaigne Product Services, Inc., Tri-City Tank Wash, Inc, United Industries Corporation, Valero Marketing and Supply Company, Valero Retail Holdings, Inc, Van Dyne & Crotty, Inc, Vertellus Specialties Inc, Viacom, Inc., Western Rust-Proof Co, Wheeler Lumber, LLC, Wockhardt USA, York International Corporation. Filing fee $ 505, receipt number 0644-1839657. Appeal Record due by 7/2/2014. (Attachments: # 1 Exhibit A - List of Defendants Filing Notice) (Pitchford, J.) (Entered: 06/24/2014)
2014-06-251036RESPONSE to Motion re 1031 MOTION to Dismiss filed by LWD PRP Group. Replies due by 7/14/2014. (Attachments: # 1 Exhibit A - Proposed Order Denying Defendant Mega Fabrication, Inc.'s Motion to Dismiss) (Justis, Gary) (Entered: 06/25/2014)
2014-06-301037ORDER: granting 1034 Motion to Dismiss Carboline Company with Prejudice. Signed by Chief Judge Joseph H. McKinley, Jr on 6/30/14. cc: Counsel (DJT) (Entered: 06/30/2014)
2014-07-031038ORDER of USCA GRANTING Motion to Dismiss Carboline Company as an appellant on appeal as to 1035 Notice of Interlocutory Appeal. (DJT) (Entered: 07/03/2014)
2014-07-141039MOTION for Leave to FILE REPLY WITH REPLY ATTACHED by Defendant Dresser-Rand Co Responses due by 8/7/2014 (Cathey, Christopher) (Additional attachment(s) added on 7/15/2014: # 1 Proposed Order) (DJT). (Additional attachment(s) added on 7/15/2014: # 2 Tendered reply, # 3 Proposed Order) (JBM). (Entered: 07/14/2014)
2014-07-141040ERROR: Efiler incorrectly filed this reply. This reply has been ermoved and included as "tendered" with docket entry 1039 (Entered: 07/14/2014)
2014-07-141041Proposed Order GRANTING DEFENDANT DRESSER-RAND COMPANY'S MOTION FOR LEAVE TO FILE REPLY WITH REPLY ATTACHED re 1039 MOTION for Leave to FILE REPLY WITH REPLY ATTACHED by Dresser-Rand Co. (Cathey, Christopher) (Entered: 07/14/2014)
2014-07-141042ERROR: This proposed order should have been filed as an attachment to 1039. The Clerk has removed this proposed order and attached it to entry 1039 . (Entered: 07/14/2014)
2014-07-15NOTICE OF DOCKET CORRECTION re 1040 Reply AND 1042 Proposed Order; These pleadings should have been "tendered" to the Court and not filed. The Clerk has removed these documents and attached them to the subject motion for leave to file at DN 1039 . Please see 1039 for viewing. (JBM) (Entered: 07/15/2014)
2014-08-131043ORDER of USCA as to 1035 Notice of Interlocutory Appeal: GRANTING appellants' motion to dismiss H.B. Fuller Company as a party. (DJT) (Entered: 08/13/2014)
2014-09-021044MOTION to Dismiss Defendant H.B. Fuller Co. with Prejudice Pursuant to Fed. R. Civ. P. 41(a)(2) by Plaintiff LWD PRP Group Responses due by 9/26/2014 (Attachments: # 1 Exhibit A - H.B. Fuller Proposed Dismissal Order) (Justis, Gary) (Entered: 09/02/2014)
2014-09-041045ORDER granting 1044 Motion to Dismiss H.B. Fuller Co. with Prejudice; Signed by Chief Judge Joseph H. McKinley, Jr on 9/3/14: H.B. Fuller Co. is hereby withdrawn from the pending Rule 12(b) motion to dismiss PlaintiffsThird Amended Complaint Doc. 1002 ; and H.B. Fuller Co. is dismissed from this cause with prejudice, each party to bear its own costs. cc: Counsel(DJT) (Entered: 09/04/2014)
2014-10-081046MOTION for Rachel D. Guthrie to Appear Pro Hac Vice Filing fee $ 65, receipt number 0644-1890125.by Plaintiff LWD PRP Group Responses due by 11/3/2014 (Attachments: # 1 Affidavit of Rachel D. Guthrie, # 2 Missouri Certificate of Good Standing, # 3 Kansas Certificate of Good Standing, # 4 Proposed Order) (Schrock, W. Fletcher) (Entered: 10/08/2014)
2014-10-151047MOTION for Entry of Default Against Defendant All American Group, Inc. by Plaintiff LWD PRP Group Responses due by 11/10/2014 (Attachments: # 1 Exhibit A - Proposed Entry of Default, # 2 Exhibit B - Affidavit in Support) (Justis, Gary) (Entered: 10/15/2014)
2014-10-151048MOTION for Entry of Default Against Defendant Accent Stripe Inc. by Plaintiff LWD PRP Group Responses due by 11/10/2014 (Attachments: # 1 Exhibit A - Proposed Entry of Default, # 2 Exhibit B - Affidavit in Support) (Justis, Gary) (Entered: 10/15/2014)
2014-10-151049MOTION for Entry of Default Against Defendant Andover Coils, LLC by Plaintiff LWD PRP Group Responses due by 11/10/2014 (Attachments: # 1 Exhibit A - Proposed Entry of Default, # 2 Exhibit B - Affidavit in Support) (Justis, Gary) (Entered: 10/15/2014)
2014-10-151050MOTION for Entry of Default Against Defendant Arelco Plastics Fabricating Co. by Plaintiff LWD PRP Group Responses due by 11/10/2014 (Attachments: # 1 Exhibit A - Proposed Entry of Default, # 2 Exhibit B - Affidavit in Support) (Justis, Gary) (Entered: 10/15/2014)
2014-10-151051MOTION for Entry of Default Against Defendant B-B Paint Corp. by Plaintiff LWD PRP Group Responses due by 11/10/2014 (Attachments: # 1 Exhibit A - Proposed Entry of Default, # 2 Exhibit B - Affidavit in Support) (Justis, Gary) (Entered: 10/15/2014)
2014-10-151052MOTION for Entry of Default Against Defendant BMO Harris Bank, N.A. by Plaintiff LWD PRP Group Responses due by 11/10/2014 (Attachments: # 1 Exhibit A - Proposed Entry of Default, # 2 Exhibit B - Affidavit in Support) (Justis, Gary) (Entered: 10/15/2014)
2014-10-151053MOTION for Entry of Default Against Defendant Carman Cleaners by Plaintiff LWD PRP Group Responses due by 11/10/2014 (Attachments: # 1 Exhibit A - Proposed Entry of Default, # 2 Exhibit B - Affidavit in Support) (Justis, Gary) (Entered: 10/15/2014)
2014-10-151054MOTION for Entry of Default Against Defendant CFPG Ltd. by Plaintiff LWD PRP Group Responses due by 11/10/2014 (Attachments: # 1 Exhibit A - Proposed Entry of Default, # 2 Exhibit B - Affidavit in Support) (Justis, Gary) (Entered: 10/15/2014)
2014-10-151055MOTION for Entry of Default Against Defendant Clondalkin Group Inc. by Plaintiff LWD PRP Group Responses due by 11/10/2014 (Attachments: # 1 Exhibit A - Proposed Entry of Default, # 2 Exhibit B - Affidavit in Support) (Justis, Gary) (Entered: 10/15/2014)
2014-10-151056MOTION for Entry of Default Against Defendant Dahlstrom Display, Inc. by Plaintiff LWD PRP Group Responses due by 11/10/2014 (Attachments: # 1 Exhibit A - Proposed Entry of Default, # 2 Exhibit B - Affidavit in Support) (Justis, Gary) (Entered: 10/15/2014)
2014-10-151057MOTION for Entry of Default Against Defendant Driv-Lok, Inc. by Plaintiff LWD PRP Group Responses due by 11/10/2014 (Attachments: # 1 Exhibit A - Proposed Entry of Default, # 2 Exhibit B - Affidavit in Support) (Justis, Gary) (Entered: 10/15/2014)
2014-10-151058MOTION for Entry of Default Against Defendant Environmental Services of North America, Inc. by Plaintiff LWD PRP Group Responses due by 11/10/2014 (Attachments: # 1 Exhibit A - Proposed Entry of Default, # 2 Exhibit B - Affidavit in Support) (Justis, Gary) (Entered: 10/15/2014)
2014-10-151059MOTION for Entry of Default Against Defendant Excel TSD, Inc. by Plaintiff LWD PRP Group Responses due by 11/10/2014 (Attachments: # 1 Exhibit A - Proposed Entry of Default, # 2 Exhibit B - Affidavit in Support) (Justis, Gary) (Entered: 10/15/2014)
2014-10-151060MOTION for Entry of Default Against Defendant Greenlee Diamond Tool Co. by Plaintiff LWD PRP Group Responses due by 11/10/2014 (Attachments: # 1 Exhibit A - Proposed Entry of Default, # 2 Exhibit B - Affidavit in Support) (Justis, Gary) (Entered: 10/15/2014)
2014-10-151061MOTION for Entry of Default Against Defendant The Finishing Co. by Plaintiff LWD PRP Group Responses due by 11/10/2014 (Attachments: # 1 Exhibit A - Proposed Entry of Default, # 2 Exhibit B - Affidavit in Support) (Justis, Gary) (Entered: 10/15/2014)
2014-10-151062MOTION for Entry of Default Against Defendant Hannah Maritime Corp. by Plaintiff LWD PRP Group Responses due by 11/10/2014 (Attachments: # 1 Exhibit A - Proposed Entry of Default, # 2 Exhibit B - Affidavit in Support) (Justis, Gary) (Entered: 10/15/2014)
2014-10-151063MOTION for Entry of Default Against Defendant Hearth & Home Technologies, Inc. by Plaintiff LWD PRP Group Responses due by 11/10/2014 (Attachments: # 1 Exhibit A - Proposed Entry of Default, # 2 Exhibit B - Affidavit in Support) (Justis, Gary) (Entered: 10/15/2014)
2014-10-151064MOTION for Entry of Default Against Defendant Horning Wire Corp. by Plaintiff LWD PRP Group Responses due by 11/10/2014 (Attachments: # 1 Exhibit A - Proposed Entry of Default, # 2 Exhibit B - Affidavit in Support) (Justis, Gary) (Entered: 10/15/2014)
2014-10-151065MOTION for Entry of Default Against Defendant JMC Steel Group by Plaintiff LWD PRP Group Responses due by 11/10/2014 (Attachments: # 1 Exhibit A - Proposed Entry of Default, # 2 Exhibit B - Affidavit in Support) (Justis, Gary) (Entered: 10/15/2014)
2014-10-151066MOTION for Entry of Default Against Defendant Leeds Seating Co. by Plaintiff LWD PRP Group Responses due by 11/10/2014 (Attachments: # 1 Exhibit A - Proposed Entry of Default, # 2 Exhibit B - Affidavit in Support) (Justis, Gary) (Entered: 10/15/2014)
2014-10-151067MOTION for Entry of Default Against Defendant Microbac Laboratories, Inc. by Plaintiff LWD PRP Group Responses due by 11/10/2014 (Attachments: # 1 Exhibit A - Proposed Entry of Default, # 2 Exhibit B - Affidavit in Support) (Justis, Gary) (Entered: 10/15/2014)
2014-10-151068MOTION for Entry of Default Against Defendant National Detroit, Inc. by Plaintiff LWD PRP Group Responses due by 11/10/2014 (Attachments: # 1 Exhibit A - Proposed Entry of Default, # 2 Exhibit B - Affidavit in Support) (Justis, Gary) (Entered: 10/15/2014)
2014-10-151069MOTION for Entry of Default Against Defendant Osram Sylvania Products, Inc. by Plaintiff LWD PRP Group Responses due by 11/10/2014 (Attachments: # 1 Exhibit A - Proposed Entry of Default, # 2 Exhibit B - Affidavit in Support) (Justis, Gary) (Entered: 10/15/2014)
2014-10-151070MOTION for Entry of Default Against Defendant Paradigm Aerospace Corp. by Plaintiff LWD PRP Group Responses due by 11/10/2014 (Attachments: # 1 Exhibit A - Proposed Entry of Default, # 2 Exhibit B - Affidavit in Support) (Justis, Gary) (Entered: 10/15/2014)
2014-10-151071MOTION for Entry of Default Against Defendant Parker Plastics Corp. by Plaintiff LWD PRP Group Responses due by 11/10/2014 (Attachments: # 1 Exhibit A - Proposed Entry of Default, # 2 Exhibit B - Affidavit in Support) (Justis, Gary) (Entered: 10/15/2014)
2014-10-151072MOTION for Entry of Default Against Defendant Peoples Natural Gas Co. LLC by Plaintiff LWD PRP Group Responses due by 11/10/2014 (Attachments: # 1 Exhibit A - Proposed Entry of Default, # 2 Exhibit B - Affidavit in Support) (Justis, Gary) (Entered: 10/15/2014)
2014-10-151073MOTION for Entry of Default Against Defendant PMRS, Inc. by Plaintiff LWD PRP Group Responses due by 11/10/2014 (Attachments: # 1 Exhibit A - Proposed Entry of Default, # 2 Exhibit B - Affidavit in Support) (Justis, Gary) (Entered: 10/15/2014)
2014-10-151074MOTION for Entry of Default Against Defendant Tesa Tape, Inc. by Plaintiff LWD PRP Group Responses due by 11/10/2014 (Attachments: # 1 Exhibit A - Proposed Entry of Default, # 2 Exhibit B - Affidavit in Support) (Justis, Gary) (Entered: 10/15/2014)
2014-10-151075MOTION for Entry of Default Against Defendant Sterling Hardware, LLC by Plaintiff LWD PRP Group Responses due by 11/10/2014 (Attachments: # 1 Exhibit A - Proposed Entry of Default, # 2 Exhibit B - Affidavit in Support) (Justis, Gary) (Entered: 10/15/2014)
2014-10-151076MOTION for Entry of Default Against Defendant Williamson County Housing Authority by Plaintiff LWD PRP Group Responses due by 11/10/2014 (Attachments: # 1 Exhibit A - Proposed Entry of Default, # 2 Exhibit B - Affidavit in Support) (Justis, Gary) (Entered: 10/15/2014)
2014-10-151077MOTION for Entry of Default Against Defendant Zeller Technologies, Inc. by Plaintiff LWD PRP Group Responses due by 11/10/2014 (Attachments: # 1 Exhibit A - Proposed Entry of Default, # 2 Exhibit B - Affidavit in Support) (Justis, Gary) (Entered: 10/15/2014)
2014-10-201078ORDER granting 1046 Motion to Appear Pro Hac Vice as to Rachel D. Guthrie; Signed by Magistrate Judge H. Brent Brennenstuhl on 10/20/14. cc: Counsel (DJT) (Entered: 10/20/2014)
2014-10-211079MOTION for Leave to File Answer by Defendant Osram Sylvania Products, Inc Responses due by 11/17/2014 (Attachments: # 1 Exhibit - Answer to Third Amended Complaint of Defendant OsramSylvania Products, Inc., # 2 Proposed Order) (Conniff, Dennis) (Entered: 10/21/2014)
2014-10-221080NOTICE of Appearance by Dennis J. Conniff on behalf of JMC Steel Group (Conniff, Dennis) (Entered: 10/22/2014)
2014-10-221081ORDER granting 1039 Motion for Leave to File Reply with Reply Attached; Signed by Chief Judge Joseph H. McKinley, Jr on 10/22/14. cc: Counsel (DJT) (Entered: 10/22/2014)
2014-10-221082REPLY to Response to Motion re 958 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM [MOTION TO DISMISS PURSUANT TO RULE 12(b)(6)] filed by Dresser-Rand Co. (DJT) (Entered: 10/22/2014)
2014-10-241083MOTION to Dismiss Defendant Accent Stripe, Inc. with Prejudice by Plaintiff LWD PRP Group Responses due by 11/17/2014 (Attachments: # 1 Exhibit A - Accent Stripe Proposed Dismissal Order) (Justis, Gary) (Entered: 10/24/2014)
2014-10-241084MOTION to Dismiss Defendant JMC Steel Group with Prejudice by Plaintiff LWD PRP Group Responses due by 11/17/2014 (Attachments: # 1 Exhibit A - JMC Steel Group Proposed Dismissal Order) (Justis, Gary) (Entered: 10/24/2014)
2014-10-281085ORDER withdrawing 1048 Motion for Entry of Default; granting 1083 Motion to Dismiss: Accent Stripe, Inc. is dismissed from this cause with prejudice, each party to bear its own costs. Signed by Chief Judge Joseph H. McKinley, Jr on 10/28/2014. cc: Counsel(JBM) (Entered: 10/28/2014)
2014-10-281086ORDER withdrawing 1065 Motion for Entry of Default; granting 1084 Motion to Dismiss: JMC Steel Group is dismissed from this cause with prejudice, each party to bear its own costs. Signed by Chief Judge Joseph H. McKinley, Jr on 10/28/2014. cc: Counsel(JBM) (Entered: 10/28/2014)
2014-10-311087MOTION to Dismiss Defendant Driv-Lok, Inc. with Prejudice pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) by Plaintiff LWD PRP Group Responses due by 11/24/2014 (Attachments: # 1 Exhibit A - Driv-Lok Proposed Dismissal Order) (Justis, Gary) (Entered: 10/31/2014)
2014-11-031088MOTION to Withdraw 1076 MOTION for Entry of Default Against Defendant Williamson County Housing Authority by Plaintiff LWD PRP Group Responses due by 11/28/2014 (Attachments: # 1 Exhibit A - Proposed Order on Motion to Withdraw) (Justis, Gary) (Entered: 11/03/2014)
2014-11-031089MOTION to Dismiss Defendants Peoples Natural Gas Co. LLC pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) by Plaintiff LWD PRP Group Responses due by 11/28/2014 (Attachments: # 1 Exhibit A - Peoples Gas Proposed Dismissal Order) (Justis, Gary) (Entered: 11/03/2014)
2014-11-071090ORDER withdrawing 1057 Motion for Entry of Default; granting 1087 Motion to Dismiss. Defendant Driv-Lok, Inc. is dismissed from this cause with prejudice, each party to bear its own costs. Signed by Chief Judge Joseph H. McKinley, Jr on 11/6/2014. cc: Counsel(JBM) (Entered: 11/07/2014)
2014-11-071091ORDER withdrawing 1072 Motion for Entry of Default; granting 1089 Motion to Dismiss: People Natural Gas Co. LLC is dismissed from this cause with prejudice, each party to bear its own costs. Signed by Chief Judge Joseph H. McKinley, Jr on 11/6/2017. cc: Counsel(JBM) (Entered: 11/07/2014)
2014-11-071092ORDER granting 1088 Motion to Withdraw re 1076 Motion for Entry of Default as to Defendant Williamson County Housing Authority. Signed by Chief Judge Joseph H. McKinley, Jr on 11/6/2014. cc: Counsel (JBM) (Entered: 11/07/2014)
2014-11-071093MOTION to Dismiss Defendant Paradigm Aerospace Corp. with Prejudice pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) by Plaintiff LWD PRP Group Responses due by 12/1/2014 (Attachments: # 1 Exhibit A - Paradigm Aerospace Proposed Dismissal Order) (Justis, Gary) (Entered: 11/07/2014)
2014-11-121094ORDER withdrawing 1070 Motion for Entry of Default of Paradigm Aerospace Corp. with prejudice; granting 1093 Motion to Dismiss Paradigm Aerospace Corp. with prejudice; Signed by Chief Judge Joseph H. McKinley, Jr on 11/11/14. cc: Counsel (DJT) (Entered: 11/12/2014)
2014-11-171095WAIVER OF SERVICE Returned Executed by LWD PRP Group. Williamson County Housing Authority waiver sent on 11/3/2014, answer due 1/2/2015. (Justis, Gary) (Entered: 11/17/2014)
2014-11-241096MOTION to Dismiss Defendant America Fujikura Ltd. with Prejudice Pursuant to Fed. R. Civ. P. 41(a)(2) by Plaintiff LWD PRP Group Responses due by 12/18/2014 (Attachments: # 1 Exhibit A -America Fujikura Proposed Dismissal Order) (Justis, Gary) (Entered: 11/24/2014)
2014-12-011097ORDER granting 1096 Motion to Dismiss America Fujikura Ltd. with Prejudice. America Fujikura Ltd. is dismissed from this cause with prejudice, each party to bear its own costs. Signed by Chief Judge Joseph H. McKinley, Jr on 12/1/2014. cc: Counsel(JBM) (Entered: 12/01/2014)
2014-12-111098ORDER by Chief Judge Joseph H. McKinley, Jr.; Pursuant to General Order 2014-14, and effective 12/11/2014, case reassigned to Judge Greg N. Stivers for all further proceedings. Chief Judge Joseph H. McKinley, Jr. no longer assigned to case cc: Counsel (CDR) (Entered: 12/11/2014)
2014-12-221099MOTION to Dismiss Defendant Kinder Morgan Energy Partners LP with Prejudice pursuant to Fed. R. Civ. P. 41(a)(2) by Plaintiff LWD PRP Group Responses due by 1/15/2015 (Attachments: # 1 Exhibit A - Kinder Morgan Proposed Dismissal Order) (Justis, Gary) (Entered: 12/22/2014)
2015-01-061100MOTION to Dismiss Third Amended Complaint by Defendant Williamson County Housing Authority Responses due by 1/30/2015 (Attachments: # 1 Proposed Order) (Cubbage, Amy) (Entered: 01/06/2015)
2015-01-061101MOTION to Dismiss Defendant Tesa Tape, Inc. with Prejudice pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) by Plaintiff LWD PRP Group Responses due by 1/30/2015 (Attachments: # 1 Exhibit A - Tesa Tape, Inc. Proposed Dismissal Order) (Justis, Gary) (Entered: 01/06/2015)
2015-01-071102MOTION to Dismiss Defendant Osram Sylvania Products, Inc. with Prejudice pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) by Plaintiff LWD PRP Group Responses due by 2/2/2015 (Attachments: # 1 Exhibit A - Osram Sylvania Products, Inc. Proposed Dismissal Order) (Justis, Gary) (Entered: 01/07/2015)
2015-01-081103RESPONSE to Motion re 1100 MOTION to Dismiss Third Amended Complaint filed by LWD PRP Group. Replies due by 1/26/2015. (Attachments: # 1 Proposed Order Denying Defendant Williamson County Housing Authority's Motion to Dismiss) (Justis, Gary) (Entered: 01/08/2015)
2015-01-141104ORDER granting 1079 Motion for Leave to File Answer. Signed by Magistrate Judge H. Brent Brennenstuhl on 1/13/2015. cc: Counsel(KJA) (Entered: 01/14/2015)
2015-01-141105ANSWER to 985 Third Amended Complaint by Osram Sylvania Products, Inc. (KJA) (Entered: 01/14/2015)
2015-01-141106USCA-6 Opinion re 1035 Notice of Interlocutory Appeal (KJA) (Entered: 01/15/2015)
2015-01-211107NOTICE of Change of Address by Gary D. Justis (Justis, Gary) (Entered: 01/21/2015)
2015-01-211108NOTICE of Withdrawal of Appearance as to Ambereen Khalid Shaffie by LWD PRP Group (Justis, Gary) (Entered: 01/21/2015)
2015-01-211109NOTICE of Withdrawal of Appearance as to Joshua L. Bailey by LWD PRP Group (Justis, Gary) (Entered: 01/21/2015)
2015-01-231110ORDER granting 1099 Motion to Dismiss Kinder Morgan Energy Partners LP. Signed by Judge Greg N. Stivers on 1/22/2015. cc: Counsel(KJA) (Entered: 01/23/2015)
2015-01-231111ORDER withdrawing 1074 Motion for Entry of Default; granting 1101 Motion to Dismiss Tesa Tape, Inc. Signed by Judge Greg N. Stivers on 1/22/2015. cc: Counsel(KJA) (Entered: 01/23/2015)
2015-01-231112ORDER withdrawing 1069 Motion for Entry of Default; granting 1102 Motion to Dismiss Osram Sylvania Products, Inc. Signed by Judge Greg N. Stivers on 1/22/2015. cc: Counsel(KJA) (Entered: 01/23/2015)
2015-02-201113MANDATE of USCA as to 1106 USCA-6 Opinion (KJA) (Entered: 02/24/2015)
2015-02-251114Clerk's ENTRY OF DEFAULT as to All American Group, Inc by LWD PRP Group (MLG) (Entered: 02/25/2015)
2015-02-251115Clerk's ENTRY OF DEFAULT as to Andover Coils, LLC by LWD PRP Group. (MLG) (Entered: 02/25/2015)
2015-02-251116Clerk's ENTRY OF DEFAULT as to Arelco Plastics Fabricating Co., by LWD PRP Group. (JWM) (Entered: 02/25/2015)
2015-02-251117Clerk's ENTRY OF DEFAULT as to B-B Paint Corp by LWD PRP Group. (JAC) (Entered: 02/25/2015)
2015-02-251118Clerk's ENTRY OF DEFAULT as to BMO Harris Bank NA, by LWD PRP Group. (JWM) (Entered: 02/25/2015)
2015-02-251119Clerk's ENTRY OF DEFAULT as to CFPG Ltd, by LWD PRP Group. (JWM) (Entered: 02/25/2015)
2015-02-251120Clerk's ENTRY OF DEFAULT as to Dahlstrom Display, Inc., by LWD PRP Group. (JWM) (Entered: 02/25/2015)
2015-02-251121Clerk's ENTRY OF DEFAULT as to Environmental Services of North America, Inc., by LWD PRP Group. (JWM) (Entered: 02/25/2015)
2015-02-251122Clerk's ENTRY OF DEFAULT as to Carman Cleaners by LWD PRP Group. (JAC) (Entered: 02/25/2015)
2015-02-251123Clerk's ENTRY OF DEFAULT as to Greenlee Diamond Tool Co., by LWD PRP Group. (JWM) (Entered: 02/25/2015)
2015-02-251124Clerk's ENTRY OF DEFAULT as to Hannah Maritime Corp., by LWD PRP Group. (JWM) (Entered: 02/25/2015)
2015-02-251125Clerk's ENTRY OF DEFAULT as to Clondalkin Group, Inc by LWD PRP Group. (JAC) (Entered: 02/25/2015)
2015-02-251126Clerk's ENTRY OF DEFAULT as to Horning Wire Corporation, by LWD PRP Group. (JWM) (Entered: 02/25/2015)
2015-02-251127Clerk's ENTRY OF DEFAULT as to Excel TSD, Inc. by LWD PRP Group. (JAC) (Entered: 02/25/2015)
2015-02-251128Clerk's ENTRY OF DEFAULT as to Leeds Seating Company, by LWD PRP Group. (JWM) (Entered: 02/25/2015)
2015-02-251129Clerk's ENTRY OF DEFAULT as to National Detroit, Inc., by LWD PRP Group. (JWM) (Entered: 02/25/2015)
2015-02-251130Clerk's ENTRY OF DEFAULT as to The Finishing Company by LWD PRP Group. (JAC) (Entered: 02/25/2015)
2015-02-251131Clerk's ENTRY OF DEFAULT as to Hearth & Home Technologies, Inc. by LWD PRP Group. (JAC) (Entered: 02/25/2015)
2015-02-251132Clerk's ENTRY OF DEFAULT as to Microbac Laboratories, Inc. by LWD PRP Group. (JAC) (Entered: 02/25/2015)
2015-02-251133Clerk's ENTRY OF DEFAULT as to Parker Plastics Corp. by LWD PRP Group. (JAC) (Entered: 02/25/2015)
2015-02-251134Clerk's ENTRY OF DEFAULT as to PMRS, Inc. by LWD PRP Group. (JAC) (Entered: 02/25/2015)
2015-02-251135Clerk's ENTRY OF DEFAULT as to Sterling Hardware, LLC by LWD PRP Group. (JAC) (Entered: 02/25/2015)
2015-02-251136Clerk's ENTRY OF DEFAULT as to Zeller Technologies, Inc. by LWD PRP Group. (JAC) (Entered: 02/25/2015)
2015-03-131137MEMORANDUM OPINION & ORDER granting 958 Motion to Dismiss for Failure to State a Claim; granting 1002 Motion to Dismiss for Failure to State a Claim; granting 1031 Motion to Dismiss; granting 1100 Motion to Dismiss. Signed by Judge Greg N. Stivers on 3/12/2015. cc: Counsel(KJA) (Entered: 03/13/2015)
2015-03-161138MOTION for Reconsideration re 1137 Order on Motion to Dismiss for Failure to State a Claim,,,,,,, and for Leave to File an Amended Complaint or, Alternatively, Interlocutory Appeal by Plaintiff LWD PRP Group Responses due by 4/9/2015 (Attachments: # 1 Exhibit A - (Proposed) Fourth Amended Complaint, # 2 Exhibit B - Proposed Order) (Justis, Gary) (Entered: 03/16/2015)
2015-03-311139MOTION for Judgment on the Pleadings and Memorandum in Support by Defendant Owens Corning Responses due by 4/24/2015 (Attachments: # 1 Proposed Order) (O'Callaghan, Michael) (Entered: 03/31/2015)
2015-04-011140MOTION to Dismiss Defendants Independent Terminal and Pipeline Co. and TransMontaigne Product Services Inc. with Prejudice by Plaintiff LWD PRP Group Responses due by 4/27/2015 (Attachments: # 1 Exhibit A - Proposed Order Dismissing ITAPCO/TransMontaigne) (Justis, Gary) (Entered: 04/01/2015)
2015-04-031141MOTION to Dismiss Defendant Sumitomo Electric Wintec America, Inc. with Prejudice by Plaintiff LWD PRP Group Responses due by 4/27/2015 (Attachments: # 1 Exhibit A - Sumitomo Electric Wintec Proposed Dismissal Order) (Justis, Gary) (Entered: 04/03/2015)
2015-04-091142NOTICE of Appearance by Nicholas Maxwell Holland on behalf of American Woodwork Corporation, Baker Hughes Inc, Bayer Cropscience, Inc., Bayer Healthcare LLC, Central Environmental Systems, Inc, Champion Laboratries, Inc, Chemsico, Inc, Colonial Pipeline Company, Columbia County, New York, Cooper-Standard Automotive, Inc, Cycle Chem, Inc, DENSO International America, Inc, DENSO Manufacturing Michigan, Inc, Drug & Laboratory Disposal, Inc, Duke Energy, Duncan Aviation, Inc, EQ Illinois, EQ Resource Recovery, Inc., Eagle Industries, Inc., Eagle Industries, LLC, General Electric Company, Harry Spiros, Inc, Housing Authority of Hopkinsville, Kentucky, Indiana-Kentucky Electric Corporation, Ingersoll Rand Company, International Paper Company, National Railway Equipment Co, Nissan North America, Inc., North American Tank Cleaning, Inc., PDC Laboratories, Inc, Pacific Western Resin, Pechiney Plastic Packaging Inc, Peoria Disposal Company, Perma-Fix Environmental Services, Inc, Perma-Fix of Dayton, Inc, Perma-Fix of Orlando, Inc, Perma-Fix of South Georgia, Inc, Pharmaceutical Basics, Printpack, Inc, Rail Services, Inc., Regal Beloit America, Inc., Rio Tinto Alcan, SI Group, Inc, Sabreliner Corporation, Schenectady Chemicals, Inc, Simpson Investment Company, Southern Star Central Gas Pipeline Inc, Spirit Services Company, Superior Equipment Co, Inc, The Environmental Quality Company, The Premcor Refining Group, Inc, The Williams Companies, Inc, Trane US Inc, Tri-City Tank Wash, Inc, United Industries Corporation, Valero Marketing and Supply Company, Valero Retail Holdings, Inc, Van Dyne & Crotty, Inc, Vertellus Specialties Inc, Viacom, Inc., Western Rust-Proof Co, Wheeler Lumber, LLC, Williams Gas Pipeline Company, LLC, Wockhardt USA, York International Corporation (Attachments: # 1 Exhibit A - List of Defendants) (Holland, Nicholas) (Entered: 04/09/2015)
2015-04-091143RESPONSE to Motion re 1138 MOTION for Reconsideration re 1137 Order on Motion to Dismiss for Failure to State a Claim,,,,,,, and for Leave to File an Amended Complaint or, Alternatively, Interlocutory Appeal filed by American Woodwork Corporation, Baker Hughes Inc, Bayer Cropscience, Inc., Bayer Healthcare LLC, Central Environmental Systems, Inc, Champion Laboratries, Inc, Chemsico, Inc, Colonial Pipeline Company, Columbia County, New York, Cooper-Standard Automotive, Inc, Cycle Chem, Inc, DENSO International America, Inc, DENSO Manufacturing Michigan, Inc, Drug & Laboratory Disposal, Inc, Duke Energy, Duncan Aviation, Inc, EQ Illinois, EQ Resource Recovery, Inc., Eagle Industries, Inc., Eagle Industries, LLC, General Electric Company, Harry Spiros, Inc, Housing Authority of Hopkinsville, Kentucky, Indiana-Kentucky Electric Corporation, Ingersoll Rand Company, International Paper Company, National Railway Equipment Co, Nissan North America, Inc., North American Tank Cleaning, Inc., Pacific Western Resin, Pechiney Plastic Packaging Inc, Peoria Disposal Company, Perma-Fix Environmental Services, Inc, Perma-Fix of Dayton, Inc, Perma-Fix of Orlando, Inc, Perma-Fix of South Georgia, Inc, Pharmaceutical Basics, Printpack, Inc, Rail Services, Inc., Regal Beloit America, Inc., Rio Tinto Alcan, SI Group, Inc, Sabreliner Corporation, Schenectady Chemicals, Inc, Simpson Investment Company, Southern Star Central Gas Pipeline Inc, Spirit Services Company, Superior Equipment Co, Inc, The Environmental Quality Company, The Premcor Refining Group, Inc, The Williams Companies, Inc, Trane US Inc, Tri-City Tank Wash, Inc, United Industries Corporation, Valero Marketing and Supply Company, Valero Retail Holdings, Inc, Van Dyne & Crotty, Inc, Vertellus Specialties Inc, Viacom, Inc., Western Rust-Proof Co, Wheeler Lumber, LLC, Williams Gas Pipeline Company, LLC, Wockhardt USA, York International Corporation. Replies due by 4/27/2015. (Attachments: # 1 Exhibit A - List of Defendants, # 2 Proposed Order Denying Plaintiff's Motion to Reconsider) (Holland, Nicholas) (Entered: 04/09/2015)
2015-04-091144RESPONSE to Motion re 1138 MOTION for Reconsideration re 1137 Order on Motion to Dismiss for Failure to State a Claim,,,,,,, and for Leave to File an Amended Complaint or, Alternatively, Interlocutory Appeal filed by Dresser-Rand Co. Replies due by 4/27/2015. (Attachments: # 1 Proposed Order Proposed Order Denying Plaintiff's Motion to Reconsider) (Cathey, Christopher) (Entered: 04/09/2015)
2015-04-101145ORDER granting 1141 Motion to Dismiss Sumitomo Electric Wintec America, Inc. Signed by Judge Greg N. Stivers on 4/9/2015. cc: Counsel(KJA) (Entered: 04/10/2015)
2015-04-131146ORDER granting 1140 Motion to Dismiss. Signed by Judge Greg N. Stivers on 4/10/2015. cc: Counsel(KJA) (Entered: 04/13/2015)
2015-04-211147MOTION to Dismiss Defendants Harry Spiros, Inc. and Superior Equipment Co. with Prejudice pursuant to Fed. R. Civ. P.41(a)(2) by Plaintiff LWD PRP Group Responses due by 5/15/2015 (Attachments: # 1 Exhibit A - Harry Spiros, Inc. and Superior Equipment Co. Proposed Dismissal Order) (Justis, Gary) (Entered: 04/21/2015)
2015-04-211148MOTION to Dismiss Defendants United Industries Corp. and Chemsico, Inc. with Prejudice pursuant to Fed. R. Civ. P. 41(a)(2) by Plaintiff LWD PRP Group Responses due by 5/15/2015 (Attachments: # 1 Exhibit A - United Industries Corp. and Chemsico, Inc. Proposed Dismissal Order) (Justis, Gary) (Entered: 04/21/2015)
2015-04-221149MOTION to Dismiss Defendant Duke Energy Corp. with Prejudice pursuant to Fed. R. Civ. P. 41(a)(2) by Plaintiff LWD PRP Group Responses due by 5/18/2015 (Attachments: # 1 Exhibit A - Duke Energy Proposed Dismissal Order) (Justis, Gary) (Entered: 04/22/2015)
2015-04-231150MOTION to Dismiss Defendant Owens Corning with Prejudice pursuant to Fed. R. Civ. P. 41(a)(2) by Plaintiff LWD PRP Group Responses due by 5/18/2015 (Attachments: # 1 Exhibit A - Owens Corning Proposed Dismissal Order) (Justis, Gary) (Entered: 04/23/2015)
2015-04-241151ORDER granting 1147 Motion to Dismiss. Signed by Judge Greg N. Stivers on 4/23/2015. cc: Counsel(KJA) (Entered: 04/24/2015)
2015-04-241152ORDER granting 1148 Motion to Dismiss. Signed by Judge Greg N. Stivers on 4/23/2015. cc: Counsel(KJA) Modified on 4/27/2015 to modify judges(KJA). (Entered: 04/24/2015)
2015-04-241153ORDER granting 1149 Motion to Dismiss. Signed by Judge Greg N. Stivers on 4/23/2015. cc: Counsel(KJA) (Entered: 04/24/2015)
2015-04-241154RESPONSE to Motion re 1139 MOTION for Judgment on the Pleadings and Memorandum in Support filed by LWD PRP Group. Replies due by 5/11/2015. (Attachments: # 1 Exhibit Proposed Order Denying Owens Corning Motion for Judgment on the Pleadings) (Justis, Gary) (Entered: 04/24/2015)
2015-04-251155MOTION to Dismiss Defendant Quality Metal Finishing Co. with Prejudice pursuant to Fed. R. Civ. P. 41(a)(2) by Plaintiff LWD PRP Group Responses due by 5/21/2015 (Attachments: # 1 Exhibit A - Quality Metal Finishing Proposed Dismissal Order) (Justis, Gary) (Entered: 04/25/2015)
2015-04-271156Proposed Agreed Order/Stipulation for Extension of Time to File Response/Reply as to 1144 Response to Motion, by Plaintiff LWD PRP Group Responses due by 5/7/2015 (Justis, Gary) Modified on 4/28/2015 to edit docket text(KJA). (Entered: 04/27/2015)
2015-04-271157REPLY to Response to Motion re 1138 MOTION for Reconsideration re 1137 Order on Motion to Dismiss for Failure to State a Claim,,,,,,, and for Leave to File an Amended Complaint or, Alternatively, Interlocutory Appeal filed by LWD PRP Group. (Justis, Gary) (Entered: 04/27/2015)
2015-04-28NOTICE OF DOCKET CORRECTION re 1156 Agreed MOTION for Extension of Time to File Response/Reply as to 1144 Response to Motion, ; Error:incorrect event used when docketing; Correction:advised filer of correct event to use and made corrections to docket entry (KJA) (Entered: 04/28/2015)
2015-04-281158ORDER granting 1150 Motion to Dismiss. Signed by Judge Greg N. Stivers on 4/27/2015. cc: Counsel(KJA) (Entered: 04/28/2015)
2015-04-281159ORDER granting 1155 Motion to Dismiss. Signed by Judge Greg N. Stivers on 4/27/2015. cc: Counsel(KJA) (Entered: 04/28/2015)
2015-04-291160AGREED ORDER FOR EXTENSION OF TIME by Magistrate Judge H. Brent Brennenstuhl on 4/28/2015; ext of time to response is due 5/15/2015; see order for specificscc:counsel (KJA) (Entered: 04/29/2015)
2015-05-151161MOTION to Dismiss Defendant Dresser-Rand With Prejudice by Plaintiff LWD PRP Group Responses due by 6/8/2015 (Attachments: # 1 Proposed Order) (Guthrie, Rachel) (Entered: 05/15/2015)
2015-05-151162REPLY to Response to Motion re 1138 MOTION for Reconsideration re 1137 Order on Motion to Dismiss for Failure to State a Claim,,,,,,, and for Leave to File an Amended Complaint or, Alternatively, Interlocutory Appeal filed by LWD PRP Group. (Attachments: # 1 Proposed Order) (Guthrie, Rachel) (Entered: 05/15/2015)
2015-05-191163ORDER granting 1161 Motion to Dismiss. Signed by Judge Greg N. Stivers on 5/19/2015. cc: Counsel(KJA) (Entered: 05/19/2015)
2015-06-041164MEMORANDUM OPINION & ORDER granting in part and denying in part 1138 Motion for Reconsideration and Motion for Leave to File a Fourth Amended Complaint; see order for specifics. Signed by Judge Greg N. Stivers on 6/3/2015. cc: Counsel(KJA) (Entered: 06/04/2015)
2015-06-041165FOURTH AMENDED COMPLAINT against All Defendants, filed by LWD PRP Group. (KJA) (Entered: 06/04/2015)
2015-06-091166ANSWER to 1165 Amended Complaint by University of Iowa. (Carroll, George) (Entered: 06/09/2015)
2015-06-181167Fourth Amended ANSWER to 1165 Amended Complaint by Central Illinois Public Service Company. (George, Elmer) (Entered: 06/18/2015)
2015-06-181168MOTION to Dismiss Fourth Amended Complaint Pursuant to Rule 12(b)(6) by Defendants American Woodwork Corporation, Baker Hughes Inc, Bayer Cropscience, Inc., Bayer Healthcare LLC, Central Environmental Systems, Inc, Champion Laboratries, Inc, Colonial Pipeline Company, Columbia County, New York, Cooper-Standard Automotive, Inc, Cycle Chem, Inc, DENSO International America, Inc, DENSO Manufacturing Michigan, Inc, Drug & Laboratory Disposal, Inc, Duncan Aviation, Inc, EQ Illinois, EQ Resource Recovery, Inc., Eagle Industries, Inc., Eagle Industries, LLC, General Electric Company, Housing Authority of Hopkinsville, Kentucky, Indiana-Kentucky Electric Corporation, Ingersoll Rand Company, International Paper Company, National Railway Equipment Co, Nissan North America, Inc., North American Tank Cleaning, Inc., PDC Laboratories, Inc, Pacific Western Resin, Pechiney Plastic Packaging Inc, Peoria Disposal Company, Perma-Fix Environmental Services, Inc, Perma-Fix of Dayton, Inc, Perma-Fix of Orlando, Inc, Perma-Fix of South Georgia, Inc, Pharmaceutical Basics, Printpack, Inc, Rail Services, Inc., Regal Beloit America, Inc., Rio Tinto Alcan, SI Group, Inc, Sabreliner Corporation, Schenectady Chemicals, Inc, Simpson Investment Company, Southern Star Central Gas Pipeline Inc, Spirit Services Company, The Environmental Quality Company, The Premcor Refining Group, Inc, The Williams Companies, Inc, Trane US Inc, Tri-City Tank Wash, Inc, Valero Marketing and Supply Company, Valero Retail Holdings, Inc, Van Dyne & Crotty, Inc, Vertellus Specialties Inc, Viacom, Inc., Western Rust-Proof Co, Wheeler Lumber, LLC, Williams Gas Pipeline Company, LLC, Wockhardt USA, York International Corporation Responses due by 7/13/2015 (Attachments: # 1 Exhibit A - Listing of Defendants Filing Motion and Memorandum, # 2 Memorandum in Support of Motion to Dismiss Fourth Amended Complaint, # 3 Exhibit B - EPA Past Costs AOC I, # 4 Exhibit C - EPA Past Costs AOC II, # 5 Exhibit D - Signatories to AOCs, # 6 Proposed Order Dismissing Fourth Amended Complaint) (Holland, Nicholas) (Entered: 06/18/2015)
2015-06-181169ANSWER to 1165 Amended Complaint by Yenkin-Majestic Paint Corp. (Walter, Richard) (Entered: 06/18/2015)
2015-06-18COUNTERCLAIM against LWD PRP Group, filed by Central Illinois Public Service Company [Refer DN 1167 for full view]. (MLG) (Entered: 06/23/2015)
2015-06-221170MOTION to Dismiss Fourth Amended Complaint by Defendant Williamson County Housing Authority Responses due by 7/16/2015 (Attachments: # 1 Proposed Order) (Cubbage, Amy) (Entered: 06/22/2015)
2015-06-231171MOTION to Dismiss by Defendant Yenkin-Majestic Paint Corp Responses due by 7/17/2015 (Attachments: # 1 Proposed Order Order for Motion to Dismiss) (Walter, Richard) (Entered: 06/23/2015)
2015-06-231172MOTION to Dismiss Fourth Amended Complaint by Defendant Watts & Durr Oil Company, Inc Responses due by 7/17/2015 (Attachments: # 1 Proposed Order) (Huff, Winter) (Entered: 06/23/2015)
2015-06-231173ANSWER to Counterclaim filed by Defendant Central Illinois Public Service Company by LWD PRP Group. (Justis, Gary) (Entered: 06/23/2015)
2015-06-241174RESPONSE to Motion re 1172 MOTION to Dismiss Fourth Amended Complaint , 1171 MOTION to Dismiss , 1170 MOTION to Dismiss Fourth Amended Complaint , 1168 MOTION to Dismiss Fourth Amended Complaint Pursuant to Rule 12(b)(6) filed by LWD PRP Group. Replies due by 7/13/2015. (Attachments: # 1 Exhibit A - Proposed Order) (Entered: 06/24/2015)
2015-06-251175MOTION to Dismiss Of Defendant Mega Fabrication, Inc. by Defendant Megafab, Inc Responses due by 7/20/2015 (Attachments: # 1 Proposed Order) (Casey, Derek) (Entered: 06/25/2015)
2015-07-131176MOTION to Dismiss Defendants Alcan Corporation, Pechiney Plastic Packaging Inc. and Rio Tinto Alcan with Prejudice by Plaintiff LWD PRP Group Responses due by 8/6/2015 (Attachments: # 1 Exhibit A - Alcan Pechiney Plastic Rio Tinto Proposed Dismissal Order) (Justis, Gary) (Entered: 07/13/2015)
2015-07-131177RESPONSE to Motion re 1175 MOTION to Dismiss Of Defendant Mega Fabrication, Inc. filed by LWD PRP Group. Replies due by 7/30/2015. (Attachments: # 1 Exhibit A - Proposed Order Denying MegaFab Motion to Dismiss) (Justis, Gary) (Entered: 07/13/2015)
2015-07-131178REPLY to Response to Motion re 1168 MOTION to Dismiss Fourth Amended Complaint Pursuant to Rule 12(b)(6) filed by American Woodwork Corporation, Baker Hughes Inc, Bayer Cropscience, Inc., Bayer Healthcare LLC, Central Environmental Systems, Inc, Champion Laboratries, Inc, Colonial Pipeline Company, Columbia County, New York, Cooper-Standard Automotive, Inc, Cycle Chem, Inc, DENSO International America, Inc, DENSO Manufacturing Michigan, Inc, Drug & Laboratory Disposal, Inc, Duncan Aviation, Inc, EQ Illinois, EQ Resource Recovery, Inc., Eagle Industries, LLC, General Electric Company, Housing Authority of Hopkinsville, Kentucky, Indiana-Kentucky Electric Corporation, Ingersoll Rand Company, International Paper Company, Nissan North America, Inc., North American Tank Cleaning, Inc., PDC Laboratories, Inc, Pacific Western Resin, Peoria Disposal Company, Perma-Fix Environmental Services, Inc, Perma-Fix of Dayton, Inc, Perma-Fix of Orlando, Inc, Perma-Fix of South Georgia, Inc, Pharmaceutical Basics, Printpack, Inc, Rail Services, Inc., Regal Beloit America, Inc., SI Group, Inc, Sabreliner Corporation, Schenectady Chemicals, Inc, Simpson Investment Company, Southern Star Central Gas Pipeline Inc, Spirit Services Company, The Premcor Refining Group, Inc, The Williams Companies, Inc, Trane US Inc, Tri-City Tank Wash, Inc, Valero Marketing and Supply Company, Valero Retail Holdings, Inc, Van Dyne & Crotty, Inc, Vertellus Specialties Inc, Viacom, Inc., Western Rust-Proof Co, Wheeler Lumber, LLC, Wockhardt USA, York International Corporation. (Attachments: # 1 Exhibit A - List of Defendants) (Holland, Nicholas) (Entered: 07/13/2015)
2015-07-131179REPLY to Response to Motion re 1172 MOTION to Dismiss Fourth Amended Complaint filed by Watts & Durr Oil Company, Inc. (Huff, Winter) (Entered: 07/13/2015)
2015-07-141180MOTION to Dismiss Defendant National Railway Equipment Co. with Prejudice Pursuant to Fed. R. Civ. P. 41(a)(2) by Plaintiff LWD PRP Group Responses due by 8/7/2015 (Attachments: # 1 Exhibit A - National Railway Proposed Dismissal Order) (Justis, Gary) (Entered: 07/14/2015)
2015-07-151181ORDER granting 1176 Motion to Dismiss. Signed by Judge Greg N. Stivers on 7/14/2015. cc: Counsel(KJA) (Entered: 07/15/2015)
2015-07-151182ORDER granting 1180 Motion to Dismiss. Signed by Judge Greg N. Stivers on 7/14/2015. cc: Counsel(KJA) (Entered: 07/15/2015)
2015-07-221183MOTION to Dismiss Defendants Schenectady Chemicals, Inc. and SI Group, Inc. with Prejudice Pursuant to Fed. R. Civ. P. 41(a)(2) by Plaintiff LWD PRP Group Responses due by 8/17/2015 (Attachments: # 1 Exhibit A - Schenectady Chemicals and SI Group Proposed Dismissal Order) (Justis, Gary) (Entered: 07/22/2015)
2015-07-291184MOTION to Dismiss Defendants Southern Star Central Gas Pipeline, Inc., Williams Gas Pipeline, Inc. and The Williams Companies, Inc. with Prejudice Pursuant to Fed. R. Civ. P. 41(a)(2) by Plaintiff LWD PRP Group Responses due by 8/24/2015 (Attachments: # 1 Exhibit A - Proposed Order) (Justis, Gary) (Entered: 07/29/2015)
2015-07-311185MOTION to Dismiss Defendant International Paper Company with Prejudice Pursuant to Fed. R. Civ. P. 41(a)(2) by Plaintiff LWD PRP Group Responses due by 8/24/2015 (Attachments: # 1 Exhibit A - International Paper Proposed Dismissal Order) (Justis, Gary) (Entered: 07/31/2015)
2015-08-031186ORDER granting 1185 Motion to Dismiss International Paper Company with Prejudice. International Paper Company is dismissed from this cause with prejudice, each party to bear its own costs. Signed by Judge Greg N. Stivers on 8/6/2015. cc: Counsel(JBM) (Entered: 08/03/2015)
2015-08-031187ORDER granting 1183 Motion to Dismiss Schenectady Chemicals, Inc. and SI Group, Inc. withPrejudice; Schenectady Chemicals, Inc. and SI Group, Inc. are dismissed from this cause with prejudice, each party to bear its own costs. Signed by Judge Greg N. Stivers on 8/3/2015. cc: Counsel(JBM) (Entered: 08/03/2015)
2015-08-031188ORDER granting 1184 Motion to Dismiss Southern Star Central Gas Pipeline, Inc., Williams Gas Pipeline Co., Inc. and The Williams Companies, Inc. with Prejudice. Southern Star Central Gas Pipeline, Inc., Williams Gas Pipeline Co., Inc. and The Williams Companies, Inc. are dismissed from this cause with prejudice, each party to bear its own costs. Signed by Judge Greg N. Stivers on 8/3/2015. cc: Counsel(JBM) (Entered: 08/03/2015)
2015-09-251189MOTION to Dismiss Defendants Tri-City Tank Wash, Inc. and North American Tank Cleaning, Inc. with Prejudice Pursuant to Fed. R. Civ. P. 41(a)(2) by Plaintiff LWD PRP Group Responses due by 10/19/2015 (Attachments: # 1 Exhibit A - Proposed Order) (Justis, Gary) (Entered: 09/25/2015)
2015-09-291190ORDER granting 1189 Motion to Dismiss Certain Defendants. Signed by Judge Greg N. Stivers on 9/28/2015. cc: Counsel(KJA) (Entered: 09/29/2015)
2015-11-041191MEMORANDUM OPINION & ORDER denying 1168 Motion to Dismiss; denying 1170 Motion to Dismiss; denying 1171 Motion to Dismiss; denying 1172 Motion to Dismiss; denying 1175 Motion to Dismiss. Signed by Judge Greg N. Stivers on 11/4/2015. cc: Counsel(KJA) (Entered: 11/04/2015)
2015-11-101192ANSWER to 1165 Amended Complaint Fourth by Watts & Durr Oil Company, Inc. (Huff, Winter) (Entered: 11/10/2015)
2015-11-101193NOTICE of Service by Watts & Durr Oil Company, Inc (Huff, Winter) (Entered: 11/10/2015)
2015-11-161194TEXT ORDER by Magistrate Judge H. Brent Brennenstuhl on 11/16/2015. Upon the Court's own motion; IT IS ORDERED a Telephonic Status Conference shall be conducted on 12/1/2015 at 1:30 PM, CST , before Magistrate Judge H. Brent Brennenstuhl. A further text order or e-mail will follow regarding call-in information. This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. cc:counsel (KL) (Entered: 11/16/2015)
2015-11-171195MOTION to Dismiss Defendant Western Rust-Proof Co. with Prejudice Pursuant to Fed. R. Civ. P. 41(a)(2) by Plaintiff LWD PRP Group Responses due by 12/11/2015 (Attachments: # 1 Exhibit A - Proposed Order Dismissing Western Rust-Proof Co.) (Justis, Gary) (Entered: 11/17/2015)
2015-11-201196ORDER granting 1195 Motion to Dismiss. Signed by Judge Greg N. Stivers on 11/19/2015. cc: Counsel(KJA) (Entered: 11/20/2015)
2015-11-241197MOTION to Dismiss Defendant Central Illinois Public Service Co. with Prejudice Pursuant to Fed. R. Civ. P. 41(a)(2) by Plaintiff LWD PRP Group Responses due by 12/18/2015 (Attachments: # 1 Exhibit A - Proposed Order Dismissing CIPS with Prejudice) (Justis, Gary) (Entered: 11/24/2015)
2015-11-241198MOTION to Withdraw as Attorney by Robert T. Watson . (Continue to receive notice:No)by Defendants PSC, LLC, Philip Services Corporation, Williamson County Housing Authority Responses due by 12/14/2015 (Attachments: # 1 Proposed Order) (Watson, Robert) (Entered: 11/24/2015)
2015-11-251199ORDER granting 1197 Motion to Dismiss. Signed by Judge Greg N. Stivers on 11/24/2015. cc: Counsel(KJA) (Entered: 11/25/2015)
2015-12-041200MOTION to Dismiss Defendant Watts & Durr Oil Company, Inc. with Prejudice Pursuant to Fed. R. Civ. P. 41(a)(2) by Plaintiff LWD PRP Group Responses due by 12/31/2015 (Attachments: # 1 Exhibit A - Proposed Order Dismissing Watts & Durr with Prejudice) (Justis, Gary) (Entered: 12/04/2015)
2015-12-041201Order for proceedings held before Magistrate Judge H. Brent Brennenstuhl: Status Conference held on 12/1/2015. Defendants shall file responsive pleadings to the Fourth Amended Complaint by 12/31/2015. Counsel for parties shall tender an agreed amended scheduling order for the Court's consideration by 12/31/2015. cc:counsel (KJA) (Entered: 12/04/2015)
2015-12-041202MOTION to Dismiss Defendants DENSO International America, Inc. and DENSO Manufacturing Michigan, Inc. with Prejudice Pursuant to Fed. R. Civ. P. 41(a)(2) by Plaintiff LWD PRP Group Responses due by 12/31/2015 (Attachments: # 1 Exhibit A - Proposed Order Dismissing DENSO International America, Inc. and DENSO Manufacturing Michigan, Inc. with Prejudice) (Justis, Gary) (Entered: 12/04/2015)
2015-12-041203MOTION to Dismiss Defendant Duncan Aviation, Inc. with Prejudice Pursuant to Fed. R. Civ. P. 41(a)(2) by Plaintiff LWD PRP Group Responses due by 12/31/2015 (Attachments: # 1 Exhibit A - Proposed Order Dismissing Duncan Aviation, Inc. with Prejudice) (Justis, Gary) (Entered: 12/04/2015)
2015-12-081204MOTION for James H. Flitz to Appear Pro Hac Vice Filing fee $ 65.by Defendant City of Cedar Rapids, Iowa Responses due by 1/4/2016 (Attachments: # 1 Affidavit, # 2 Receipt, # 3 Proposed Order) (KJA) (Entered: 12/09/2015)
2015-12-091205NOTICE of Deficiency re 1204 Motion to Appear Pro Hac Vice.Reason for Deficiency: certificate of good standing. Failure to comply will be brought to the attention of the Court. Response due by 12/16/2015. (KJA) (Entered: 12/09/2015)
2015-12-101206ORDER granting 1200 Motion to Dismiss. Signed by Judge Greg N. Stivers on 12/8/2015. cc: Counsel(KJA) (Entered: 12/10/2015)
2015-12-101207ORDER granting 1202 Motion to Dismiss. Signed by Judge Greg N. Stivers on 12/8/2015. cc: Counsel(KJA) (Entered: 12/10/2015)
2015-12-101208ORDER granting 1203 Motion to Dismiss. Signed by Judge Greg N. Stivers on 12/8/2015. cc: Counsel(KJA) (Entered: 12/10/2015)
2015-12-151209MOTION to Dismiss Defendants Pacific Western Resin Co. and Simpson Investment Co. with Prejudice Pursuant to Fed. R. Civ. P. 41(a)(2) by Plaintiff LWD PRP Group Responses due by 1/8/2016 (Attachments: # 1 Exhibit A - Proposed Order Dismissing Pacific Western Resin and Simpson Investment with Prejudice) (Justis, Gary) (Entered: 12/15/2015)
2015-12-161210ORDER granting 1209 Motion to Dismiss. Signed by Judge Greg N. Stivers on 12/16/2015. cc: Counsel(KJA) (Entered: 12/16/2015)
2015-12-181211ORDER granting 1198 Motion to Withdraw as Attorney. Signed by Magistrate Judge H. Brent Brennenstuhl on 12/16/2015. cc: Counsel(KJA) (Entered: 12/18/2015)
2015-12-181212NOTICE Of Filing Interrogatories and Request for Document Production by Yenkin-Majestic Paint Corp (Walter, Richard) (Entered: 12/18/2015)
2015-12-181213Response to 1205 Notice of Deficiency. (Attachments: # 1 Certificate of Good Standing) (KJA) (Entered: 12/18/2015)
2015-12-211214ORDER granting 1204 Motion to Appear Pro Hac Vice. Signed by Magistrate Judge H. Brent Brennenstuhl on 12/21/2015. cc: Counsel(KJA) (Entered: 12/21/2015)
2015-12-281215MOTION to Withdraw as Attorney . (Continue to receive notice:No)by Defendant City of Cedar Rapids, Iowa Responses due by 1/15/2016 (Sheronick, Mohammad) (Entered: 12/28/2015)
2015-12-281216NOTICE of Deficiency re 1215 Motion to Withdraw as Attorney. Reason for Deficiency: Proposed Order. Failure to comply will be brought to the attention of the Court. Response due by 1/4/2016. (MNM) (Entered: 12/28/2015)
2015-12-291217MOTION to Withdraw as Attorney . (Continue to receive notice:No)by Defendant Watts & Durr Oil Company, Inc Responses due by 1/19/2016 (Attachments: # 1 Proposed Order) (Huff, Winter) (Entered: 12/29/2015)
2015-12-301218ANSWER to 1165 Amended Complaint by Megafab, Inc. (Casey, Derek) (Entered: 12/30/2015)
2015-12-301219ANSWER to 1165 Amended Complaint , COUNTERCLAIM against All Plaintiffs by American Woodwork Corporation. (Holland, Nicholas) (Entered: 12/30/2015)
2015-12-301220ANSWER to 1165 Amended Complaint , COUNTERCLAIM against All Plaintiffs by Baker Hughes Inc. (Holland, Nicholas) (Entered: 12/30/2015)
2015-12-301221ANSWER to 1165 Amended Complaint , COUNTERCLAIM against All Plaintiffs by Bayer Cropscience, Inc.. (Holland, Nicholas) (Entered: 12/30/2015)
2015-12-301222ANSWER to 1165 Amended Complaint , COUNTERCLAIM against All Plaintiffs by Bayer Healthcare LLC. (Holland, Nicholas) (Entered: 12/30/2015)
2015-12-301223ANSWER to 1165 Amended Complaint , COUNTERCLAIM against All Plaintiffs by Viacom, Inc.. (Holland, Nicholas) (Entered: 12/30/2015)
2015-12-301224ANSWER to 1165 Amended Complaint , COUNTERCLAIM against All Plaintiffs by Central Environmental Systems, Inc. (Holland, Nicholas) (Entered: 12/30/2015)
2015-12-301225ANSWER to 1165 Amended Complaint , COUNTERCLAIM against All Plaintiffs by Champion Laboratries, Inc. (Holland, Nicholas) (Entered: 12/30/2015)
2015-12-301226ANSWER to 1165 Amended Complaint , COUNTERCLAIM against All Plaintiffs by Colonial Pipeline Company. (Holland, Nicholas) (Entered: 12/30/2015)
2015-12-301227ANSWER to 1165 Amended Complaint , COUNTERCLAIM against All Plaintiffs by Columbia County, New York. (Holland, Nicholas) (Entered: 12/30/2015)
2015-12-301228ANSWER to 1165 Amended Complaint , COUNTERCLAIM against All Plaintiffs by Cooper-Standard Automotive, Inc. (Holland, Nicholas) (Entered: 12/30/2015)
2015-12-301229ANSWER to 1165 Amended Complaint , COUNTERCLAIM against LWD PRP Group by Cycle Chem, Inc. (Holland, Nicholas) (Entered: 12/30/2015)
2015-12-301230ANSWER to 1165 Amended Complaint , COUNTERCLAIM against All Plaintiffs by Drug & Laboratory Disposal, Inc. (Holland, Nicholas) (Entered: 12/30/2015)
2015-12-301231ANSWER to 1165 Amended Complaint , COUNTERCLAIM against All Plaintiffs by EQ Illinois. (Holland, Nicholas) (Entered: 12/30/2015)
2015-12-301232ANSWER to 1165 Amended Complaint , COUNTERCLAIM against All Plaintiffs by EQ Resource Recovery, Inc.. (Holland, Nicholas) (Entered: 12/30/2015)
2015-12-301233ANSWER to 1165 Amended Complaint , COUNTERCLAIM against All Plaintiffs by General Electric Company. (Holland, Nicholas) (Entered: 12/30/2015)
2015-12-301234ANSWER to 1165 Amended Complaint , COUNTERCLAIM against All Plaintiffs by Housing Authority of Hopkinsville, Kentucky. (Holland, Nicholas) (Entered: 12/30/2015)
2015-12-301235ANSWER to 1165 Amended Complaint , COUNTERCLAIM against LWD PRP Group by Indiana-Kentucky Electric Corporation. (Holland, Nicholas) (Entered: 12/30/2015)
2015-12-301236ANSWER to 1165 Amended Complaint , COUNTERCLAIM against LWD PRP Group by Ingersoll Rand Company. (Holland, Nicholas) (Entered: 12/30/2015)
2015-12-301237ANSWER to 1165 Amended Complaint , COUNTERCLAIM against LWD PRP Group by Nissan North America, Inc.. (Holland, Nicholas) (Entered: 12/30/2015)
2015-12-301238ANSWER to 1165 Amended Complaint , COUNTERCLAIM against LWD PRP Group by PDC Laboratories, Inc, Peoria Disposal Company. (Holland, Nicholas) (Entered: 12/30/2015)
2015-12-301239ANSWER to 1165 Amended Complaint , COUNTERCLAIM against LWD PRP Group by Perma-Fix Environmental Services, Inc. (Holland, Nicholas) (Entered: 12/30/2015)
2015-12-301240ANSWER to 1165 Amended Complaint , COUNTERCLAIM against LWD PRP Group by Perma-Fix of Dayton, Inc. (Holland, Nicholas) (Entered: 12/30/2015)
2015-12-301241ANSWER to 1165 Amended Complaint , COUNTERCLAIM against LWD PRP Group by Perma-Fix of Orlando, Inc. (Holland, Nicholas) (Entered: 12/30/2015)
2015-12-301242ANSWER to 1165 Amended Complaint , COUNTERCLAIM against LWD PRP Group by The Premcor Refining Group, Inc. (Holland, Nicholas) (Entered: 12/30/2015)
2015-12-301243ANSWER to 1165 Amended Complaint , COUNTERCLAIM against LWD PRP Group by Printpack, Inc. (Holland, Nicholas) (Entered: 12/30/2015)
2015-12-301244ANSWER to 1165 Amended Complaint , COUNTERCLAIM against LWD PRP Group by Rail Services, Inc.. (Holland, Nicholas) (Entered: 12/30/2015)
2015-12-301245ANSWER to 1165 Amended Complaint , COUNTERCLAIM against LWD PRP Group by Regal Beloit America, Inc.. (Holland, Nicholas) (Entered: 12/30/2015)
2015-12-301246ANSWER to 1165 Amended Complaint , COUNTERCLAIM against LWD PRP Group by Trane US Inc. (Holland, Nicholas) (Entered: 12/30/2015)
2015-12-301247ANSWER to 1165 Amended Complaint , COUNTERCLAIM against LWD PRP Group by Valero Marketing and Supply Company. (Holland, Nicholas) (Entered: 12/30/2015)
2015-12-301248ANSWER to 1165 Amended Complaint , COUNTERCLAIM against LWD PRP Group by Valero Retail Holdings, Inc. (Holland, Nicholas) (Entered: 12/30/2015)
2015-12-301249ANSWER to 1165 Amended Complaint , COUNTERCLAIM against LWD PRP Group by Van Dyne & Crotty, Inc. (Holland, Nicholas) (Entered: 12/30/2015)
2015-12-301250ANSWER to 1165 Amended Complaint , COUNTERCLAIM against LWD PRP Group by Vertellus Specialties Inc. (Holland, Nicholas) (Entered: 12/30/2015)
2015-12-301251ANSWER to 1165 Amended Complaint , COUNTERCLAIM against LWD PRP Group by Wheeler Lumber, LLC. (Holland, Nicholas) (Entered: 12/30/2015)
2015-12-301252ANSWER to 1165 Amended Complaint , COUNTERCLAIM against LWD PRP Group by York International Corporation. (Holland, Nicholas) (Entered: 12/30/2015)
2015-12-301253ANSWER to 1165 Amended Complaint , COUNTERCLAIM against LWD PRP Group by Perma-Fix of South Georgia, Inc. (Holland, Nicholas) (Entered: 12/30/2015)
2015-12-311254MOTION to Withdraw as Attorney for Eagle Industries, LLC . (Continue to receive notice:Yes)by Defendant Eagle Industries, LLC Responses due by 1/19/2016 (Attachments: # 1 Proposed Order Granting Motion to Withdraw as Counsel for Eagle Industries, LLC) (Holland, Nicholas) (Entered: 12/31/2015)
2015-12-311255MOTION to Withdraw as Attorney for Brown's Plating Service, Inc. . (Continue to receive notice:Yes)by Defendant Brown's Plating Service, Inc Responses due by 1/19/2016 (Attachments: # 1 Proposed Order Granting Motion to Withdraw as Counsel for Brown's Plating Service, Inc.) (Holland, Nicholas) (Entered: 12/31/2015)
2015-12-311256MOTION to Withdraw as Attorney for PSC, LLC . (Continue to receive notice:Yes)by Defendant PSC, LLC Responses due by 1/19/2016 (Attachments: # 1 Proposed Order Granting Motion to Withdraw as Counsel for PSC, LLC) (Holland, Nicholas) (Entered: 12/31/2015)
2015-12-311257MOTION to Withdraw as Attorney for Sabreliner Corporation . (Continue to receive notice:Yes)by Defendant Sabreliner Corporation Responses due by 1/19/2016 (Attachments: # 1 Proposed Order Granting Motion to Withdraw as Counsel for Sabreliner Corporation) (Holland, Nicholas) (Entered: 12/31/2015)
2015-12-311258ANSWER to 1165 Amended Complaint by Williamson County Housing Authority. (Cubbage, Amy) (Entered: 12/31/2015)
2015-12-311259ANSWER to 1165 Amended Complaint by PSC, LLC, Philip Services Corporation. (Cubbage, Amy) (Entered: 12/31/2015)
2015-12-311260Joint REPORT of Rule 26(f) Planning Meeting (Justis, Gary) (Entered: 12/31/2015)
2016-01-071261SCHEDULING ORDER AND DISCOVERY PLAN by Magistrate Judge H. Brent Brennenstuhl on 1/5/2016: Rule 26(a)(1) Disclosure due by 3/1/2016. Amended Pleadings due by 4/15/2016. Expert Witness (Defendant) due by 11/1/2016. Expert Witness (Plaintiff) due by 8/15/2016. Discovery due by 12/30/2016. Dispositive Motions due by 1/31/2017. cc:counsel (JBM) (Entered: 01/07/2016)
2016-01-201262ANSWER to 1219 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 01/20/2016)
2016-01-201263MOTION to Strike 1219 Answer to Amended Complaint, Counterclaim Responses due by 2/16/2016 (Attachments: # 1 Exhibit A - Proposed Order) (Justis, Gary) (Entered: 01/20/2016)
2016-01-201264ANSWER to 1220 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 01/20/2016)
2016-01-201265MOTION to Strike 1220 Answer to Amended Complaint, Counterclaim Responses due by 2/16/2016 (Attachments: # 1 Exhibit A - Proposed Order) (Justis, Gary) (Entered: 01/20/2016)
2016-01-201266ANSWER to 1221 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 01/20/2016)
2016-01-201267MOTION to Strike 1221 Answer to Amended Complaint, Counterclaim Responses due by 2/16/2016 (Attachments: # 1 Exhibit A - Proposed Order) (Justis, Gary) (Entered: 01/20/2016)
2016-01-201268ANSWER to 1222 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 01/20/2016)
2016-01-201269MOTION to Strike 1222 Answer to Amended Complaint, Counterclaim Responses due by 2/16/2016 (Attachments: # 1 Exhibit A - Proposed Order) (Justis, Gary) (Entered: 01/20/2016)
2016-01-201270ANSWER to 1223 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 01/20/2016)
2016-01-201271MOTION to Strike 1223 Answer to Amended Complaint, Counterclaim Responses due by 2/16/2016 (Attachments: # 1 Exhibit A - Proposed Order) (Justis, Gary) (Entered: 01/20/2016)
2016-01-201272ANSWER to 1224 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 01/20/2016)
2016-01-201273MOTION to Strike 1224 Answer to Amended Complaint, Counterclaim Responses due by 2/16/2016 (Attachments: # 1 Proposed Order) (Justis, Gary) (Entered: 01/20/2016)
2016-01-201274ANSWER to 1225 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 01/20/2016)
2016-01-201275MOTION to Strike 1225 Answer to Amended Complaint, Counterclaim Responses due by 2/16/2016 (Attachments: # 1 Proposed Order) (Justis, Gary) (Entered: 01/20/2016)
2016-01-201276ANSWER to 1226 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 01/20/2016)
2016-01-201277MOTION to Strike 1226 Answer to Amended Complaint, Counterclaim Responses due by 2/16/2016 (Attachments: # 1 Proposed Order) (Justis, Gary) (Entered: 01/20/2016)
2016-01-201278ANSWER to 1227 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 01/20/2016)
2016-01-201279MOTION to Strike 1227 Answer to Amended Complaint, Counterclaim Responses due by 2/16/2016 (Attachments: # 1 Proposed Order) (Justis, Gary) (Entered: 01/20/2016)
2016-01-201280ANSWER to 1228 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 01/20/2016)
2016-01-201281MOTION to Strike 1228 Answer to Amended Complaint, Counterclaim Responses due by 2/16/2016 (Attachments: # 1 Proposed Order) (Justis, Gary) (Entered: 01/20/2016)
2016-01-201282ANSWER to 1229 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 01/20/2016)
2016-01-201283MOTION to Strike 1229 Answer to Amended Complaint, Counterclaim Responses due by 2/16/2016 (Attachments: # 1 Proposed Order) (Justis, Gary) (Entered: 01/20/2016)
2016-01-201284ANSWER to 1230 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 01/20/2016)
2016-01-201285MOTION to Strike 1230 Answer to Amended Complaint, Counterclaim Responses due by 2/16/2016 (Attachments: # 1 Proposed Order) (Justis, Gary) (Entered: 01/20/2016)
2016-01-201286ANSWER to 1231 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 01/20/2016)
2016-01-201287MOTION to Strike 1231 Answer to Amended Complaint, Counterclaim Responses due by 2/16/2016 (Attachments: # 1 Proposed Order) (Justis, Gary) (Entered: 01/20/2016)
2016-01-201288ANSWER to 1232 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 01/20/2016)
2016-01-201289MOTION to Strike 1232 Answer to Amended Complaint, Counterclaim Responses due by 2/16/2016 (Attachments: # 1 Proposed Order) (Justis, Gary) (Entered: 01/20/2016)
2016-01-201290ANSWER to 1233 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 01/20/2016)
2016-01-201291MOTION to Strike 1233 Answer to Amended Complaint, Counterclaim Responses due by 2/16/2016 (Attachments: # 1 Proposed Order) (Justis, Gary) (Entered: 01/20/2016)
2016-01-201292ANSWER to 1234 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 01/20/2016)
2016-01-201293MOTION to Strike 1234 Answer to Amended Complaint, Counterclaim Responses due by 2/16/2016 (Attachments: # 1 Proposed Order) (Justis, Gary) (Entered: 01/20/2016)
2016-01-201294ANSWER to 1235 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 01/20/2016)
2016-01-201295MOTION to Strike 1235 Answer to Amended Complaint, Counterclaim Responses due by 2/16/2016 (Attachments: # 1 Proposed Order) (Justis, Gary) (Entered: 01/20/2016)
2016-01-201296ANSWER to 1236 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 01/20/2016)
2016-01-201297MOTION to Strike 1236 Answer to Amended Complaint, Counterclaim Responses due by 2/16/2016 (Attachments: # 1 Proposed Order) (Justis, Gary) (Entered: 01/20/2016)
2016-01-201298ANSWER to 1237 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 01/20/2016)
2016-01-201299MOTION to Strike 1237 Answer to Amended Complaint, Counterclaim Responses due by 2/16/2016 (Attachments: # 1 Proposed Order) (Justis, Gary) (Entered: 01/20/2016)
2016-01-201300ANSWER to 1238 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 01/20/2016)
2016-01-201301MOTION to Strike 1238 Answer to Amended Complaint, Counterclaim Responses due by 2/16/2016 (Attachments: # 1 Proposed Order) (Justis, Gary) (Entered: 01/20/2016)
2016-01-201302ANSWER to 1239 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 01/20/2016)
2016-01-201303MOTION to Strike 1239 Answer to Amended Complaint, Counterclaim Responses due by 2/16/2016 (Attachments: # 1 Proposed Order) (Justis, Gary) (Entered: 01/20/2016)
2016-01-201304ANSWER to 1240 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 01/20/2016)
2016-01-201305MOTION to Strike 1240 Answer to Amended Complaint, Counterclaim Responses due by 2/16/2016 (Attachments: # 1 Proposed Order) (Justis, Gary) (Entered: 01/20/2016)
2016-01-201306ANSWER to 1241 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 01/20/2016)
2016-01-201307MOTION to Strike 1241 Answer to Amended Complaint, Counterclaim Responses due by 2/16/2016 (Attachments: # 1 Proposed Order) (Justis, Gary) (Entered: 01/20/2016)
2016-01-201308ANSWER to 1253 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 01/20/2016)
2016-01-201309MOTION to Strike 1253 Answer to Amended Complaint, Counterclaim Responses due by 2/16/2016 (Attachments: # 1 Proposed Order) (Justis, Gary) (Entered: 01/20/2016)
2016-01-201310ANSWER to 1242 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 01/20/2016)
2016-01-201311MOTION to Strike 1242 Answer to Amended Complaint, Counterclaim Responses due by 2/16/2016 (Attachments: # 1 Proposed Order) (Justis, Gary) (Entered: 01/20/2016)
2016-01-201312ANSWER to 1243 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 01/20/2016)
2016-01-201313MOTION to Strike 1243 Answer to Amended Complaint, Counterclaim Responses due by 2/16/2016 (Attachments: # 1 Proposed Order) (Justis, Gary) (Entered: 01/20/2016)
2016-01-201314ANSWER to 1244 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 01/20/2016)
2016-01-201315MOTION to Strike 1244 Answer to Amended Complaint, Counterclaim Responses due by 2/16/2016 (Attachments: # 1 Proposed Order) (Justis, Gary) (Entered: 01/20/2016)
2016-01-201316ANSWER to 1245 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 01/20/2016)
2016-01-201317MOTION to Strike 1245 Answer to Amended Complaint, Counterclaim Responses due by 2/16/2016 (Attachments: # 1 Proposed Order) (Justis, Gary) (Entered: 01/20/2016)
2016-01-201318ANSWER to 1246 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 01/20/2016)
2016-01-201319MOTION to Strike 1246 Answer to Amended Complaint, Counterclaim Responses due by 2/16/2016 (Attachments: # 1 Proposed Order) (Justis, Gary) (Entered: 01/20/2016)
2016-01-201320ANSWER to 1247 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 01/20/2016)
2016-01-201321MOTION to Strike 1247 Answer to Amended Complaint, Counterclaim Responses due by 2/16/2016 (Attachments: # 1 Proposed Order) (Justis, Gary) (Entered: 01/20/2016)
2016-01-201322ANSWER to 1248 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 01/20/2016)
2016-01-201323MOTION to Strike 1248 Answer to Amended Complaint, Counterclaim Responses due by 2/16/2016 (Attachments: # 1 Proposed Order) (Justis, Gary) (Entered: 01/20/2016)
2016-01-201324ANSWER to 1249 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 01/20/2016)
2016-01-201325MOTION to Strike 1249 Answer to Amended Complaint, Counterclaim Responses due by 2/16/2016 (Attachments: # 1 Proposed Order) (Justis, Gary) (Entered: 01/20/2016)
2016-01-201326ANSWER to 1250 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 01/20/2016)
2016-01-201327MOTION to Strike 1250 Answer to Amended Complaint, Counterclaim Responses due by 2/16/2016 (Attachments: # 1 Proposed Order) (Justis, Gary) (Entered: 01/20/2016)
2016-01-201328ANSWER to 1251 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 01/20/2016)
2016-01-201329MOTION to Strike 1251 Answer to Amended Complaint, Counterclaim Responses due by 2/16/2016 (Attachments: # 1 Proposed Order) (Justis, Gary) (Entered: 01/20/2016)
2016-01-201330ANSWER to 1252 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 01/20/2016)
2016-01-201331MOTION to Strike 1252 Answer to Amended Complaint, Counterclaim Responses due by 2/16/2016 (Attachments: # 1 Proposed Order) (Justis, Gary) (Entered: 01/20/2016)
2016-01-211332TEXT ORDER by Magistrate Judge H. Brent Brennenstuhl on 1/21/2016. IT IS ORDERED a Telephonic Status Conference is set for 1/9/2017 at 9:00 AM, CST , before Magistrate Judge H. Brent Brennenstuhl. The Court will initiate the call. This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. cc:counsel (KLL) (Entered: 01/21/2016)
2016-01-221333MOTION to Dismiss Defendant MegaFab, Inc. with Prejudice Pursuant to Fed. R. Civ. P. 41(a)(2) Responses due by 2/16/2016 (Attachments: # 1 Exhibit A - Proposed Order Dismissing MegaFab with Prejudice) (Justis, Gary) (Entered: 01/22/2016)
2016-02-051334ORDER granting 1333 Motion to Dismiss MegaFab, Inc. Signed by Judge Greg N. Stivers on 2/4/2016. cc: Counsel(KJA) (Entered: 02/05/2016)
2016-02-101335ORDER granting 1215 Motion to Withdraw as Attorney. Signed by Magistrate Judge H. Brent Brennenstuhl on 2/9/2016. cc: Counsel(KJA) (Entered: 02/10/2016)
2016-02-101336ORDER granting 1217 Motion to Withdraw as Attorney. Signed by Magistrate Judge H. Brent Brennenstuhl on 2/9/2016. cc: Counsel(KJA) (Entered: 02/10/2016)
2016-02-111337ORDER granting 1254 Motion to Withdraw as Attorney. Signed by Magistrate Judge H. Brent Brennenstuhl on 2/9/2016. cc: Counsel(KJA) (Entered: 02/11/2016)
2016-02-111338ORDER granting 1255 Motion to Withdraw as Attorney. Signed by Magistrate Judge H. Brent Brennenstuhl on 2/9/2016. cc: Counsel(KJA) (Entered: 02/11/2016)
2016-02-111339ORDER granting 1256 Motion to Withdraw as Attorney. Signed by Magistrate Judge H. Brent Brennenstuhl on 2/9/2016. cc: Counsel(KJA) (Entered: 02/11/2016)
2016-02-111340ORDER granting 1257 Motion to Withdraw as Attorney. Signed by Magistrate Judge H. Brent Brennenstuhl on 2/9/2016. cc: Counsel(KJA) (Entered: 02/11/2016)
2016-02-151341MOTION to Dismiss Defendant Yenkin-Majestic Paint Corp. with Prejudice Pursuant to Fed. R. Civ. P. 41(a)(2) Responses due by 3/10/2016 (Attachments: # 1 Exhibit A - Proposed Order Dismissing Yenkin-Majestic Paint Corp. with Prejudice) (Justis, Gary) (Entered: 02/15/2016)
2016-02-161342ORDER granting 1341 Motion to Dismiss. Signed by Judge Greg N. Stivers on 2/16/2016. cc: Counsel(KJA) (Entered: 02/16/2016)
2016-02-161343RESPONSE to Motion re 1263 MOTION to Strike 1219 Answer to Amended Complaint, Counterclaim filed by American Woodwork Corporation. Replies due by 3/4/2016. (Attachments: # 1 Proposed Order Denying Partial Motion to Strike) (Holland, Nicholas) (Entered: 02/16/2016)
2016-02-161344RESPONSE to Motion re 1265 MOTION to Strike 1220 Answer to Amended Complaint, Counterclaim filed by Baker Hughes Inc. Replies due by 3/4/2016. (Attachments: # 1 Proposed Order Denying Partial Motion to Strike) (Holland, Nicholas) (Entered: 02/16/2016)
2016-02-161345RESPONSE to Motion re 1267 MOTION to Strike 1221 Answer to Amended Complaint, Counterclaim filed by Bayer Cropscience, Inc.. Replies due by 3/4/2016. (Attachments: # 1 Proposed Order Denying Partial Motion to Strike) (Holland, Nicholas) (Entered: 02/16/2016)
2016-02-161346RESPONSE to Motion re 1269 MOTION to Strike 1222 Answer to Amended Complaint, Counterclaim filed by Bayer Healthcare LLC. Replies due by 3/4/2016. (Attachments: # 1 Proposed Order Denying Partial Motion to Strike) (Holland, Nicholas) (Entered: 02/16/2016)
2016-02-161347RESPONSE to Motion re 1271 MOTION to Strike 1223 Answer to Amended Complaint, Counterclaim filed by Viacom, Inc.. Replies due by 3/4/2016. (Attachments: # 1 Proposed Order Denying Partial Motion to Strike) (Holland, Nicholas) (Entered: 02/16/2016)
2016-02-161348RESPONSE to Motion re 1273 MOTION to Strike 1224 Answer to Amended Complaint, Counterclaim filed by Central Environmental Systems, Inc. Replies due by 3/4/2016. (Attachments: # 1 Proposed Order Denying Partial Motion to Strike) (Holland, Nicholas) (Entered: 02/16/2016)
2016-02-161349RESPONSE to Motion re 1275 MOTION to Strike 1225 Answer to Amended Complaint, Counterclaim filed by Champion Laboratries, Inc. Replies due by 3/4/2016. (Attachments: # 1 Proposed Order Denying Partial Motion to Strike) (Holland, Nicholas) (Entered: 02/16/2016)
2016-02-161350RESPONSE to Motion re 1277 MOTION to Strike 1226 Answer to Amended Complaint, Counterclaim filed by Colonial Pipeline Company. Replies due by 3/4/2016. (Attachments: # 1 Proposed Order Denying Partial Motion to Strike) (Holland, Nicholas) (Entered: 02/16/2016)
2016-02-161351RESPONSE to Motion re 1279 MOTION to Strike 1227 Answer to Amended Complaint, Counterclaim filed by Columbia County, New York. Replies due by 3/4/2016. (Attachments: # 1 Proposed Order Denying Partial Motion to Strike) (Holland, Nicholas) (Entered: 02/16/2016)
2016-02-161352RESPONSE to Motion re 1281 MOTION to Strike 1228 Answer to Amended Complaint, Counterclaim filed by Cooper-Standard Automotive, Inc. Replies due by 3/4/2016. (Attachments: # 1 Proposed Order Denying Partial Motion to Strike) (Holland, Nicholas) (Entered: 02/16/2016)
2016-02-161353RESPONSE to Motion re 1283 MOTION to Strike 1229 Answer to Amended Complaint, Counterclaim filed by Cycle Chem, Inc. Replies due by 3/4/2016. (Attachments: # 1 Proposed Order Denying Partial Motion to Strike) (Holland, Nicholas) (Entered: 02/16/2016)
2016-02-161354RESPONSE to Motion re 1285 MOTION to Strike 1230 Answer to Amended Complaint, Counterclaim filed by Drug & Laboratory Disposal, Inc. Replies due by 3/4/2016. (Attachments: # 1 Proposed Order Denying Partial Motion to Strike) (Holland, Nicholas) (Entered: 02/16/2016)
2016-02-161355RESPONSE to Motion re 1287 MOTION to Strike 1231 Answer to Amended Complaint, Counterclaim filed by EQ Illinois. Replies due by 3/4/2016. (Attachments: # 1 Proposed Order Denying Partial Motion to Strike) (Holland, Nicholas) (Entered: 02/16/2016)
2016-02-161356RESPONSE to Motion re 1289 MOTION to Strike 1232 Answer to Amended Complaint, Counterclaim filed by EQ Resource Recovery, Inc.. Replies due by 3/4/2016. (Attachments: # 1 Proposed Order Denying Partial Motion to Strike) (Holland, Nicholas) (Entered: 02/16/2016)
2016-02-161357RESPONSE to Motion re 1291 MOTION to Strike 1233 Answer to Amended Complaint, Counterclaim filed by General Electric Company. Replies due by 3/4/2016. (Attachments: # 1 Proposed Order Denying Partial Motion to Strike) (Holland, Nicholas) (Entered: 02/16/2016)
2016-02-161358RESPONSE to Motion re 1293 MOTION to Strike 1234 Answer to Amended Complaint, Counterclaim filed by Housing Authority of Hopkinsville, Kentucky. Replies due by 3/4/2016. (Attachments: # 1 Proposed Order Denying Partial Motion to Strike) (Holland, Nicholas) (Entered: 02/16/2016)
2016-02-161359RESPONSE to Motion re 1295 MOTION to Strike 1235 Answer to Amended Complaint, Counterclaim filed by Indiana-Kentucky Electric Corporation. Replies due by 3/4/2016. (Attachments: # 1 Proposed Order Denying Partial Motion to Strike) (Holland, Nicholas) (Entered: 02/16/2016)
2016-02-161360RESPONSE to Motion re 1297 MOTION to Strike 1236 Answer to Amended Complaint, Counterclaim filed by Ingersoll Rand Company. Replies due by 3/4/2016. (Attachments: # 1 Proposed Order Denying Motion to Strike) (Holland, Nicholas) (Entered: 02/16/2016)
2016-02-161361RESPONSE to Motion re 1299 MOTION to Strike 1237 Answer to Amended Complaint, Counterclaim filed by Nissan North America, Inc.. Replies due by 3/4/2016. (Attachments: # 1 Proposed Order Denying Partial Motion to Strike) (Holland, Nicholas) (Entered: 02/16/2016)
2016-02-161362RESPONSE to Motion re 1301 MOTION to Strike 1238 Answer to Amended Complaint, Counterclaim filed by PDC Laboratories, Inc, Peoria Disposal Company. Replies due by 3/4/2016. (Attachments: # 1 Proposed Order Denying Partial Motion to Strike) (Holland, Nicholas) Modified on 2/18/2016 to edit docket text (KJA). (Entered: 02/16/2016)
2016-02-161363RESPONSE to Motion re 1303 MOTION to Strike 1239 Answer to Amended Complaint, Counterclaim filed by Perma-Fix Environmental Services, Inc. Replies due by 3/4/2016. (Attachments: # 1 Proposed Order Denying Partial Motion to Strike) (Holland, Nicholas) (Entered: 02/16/2016)
2016-02-161364RESPONSE to Motion re 1305 MOTION to Strike 1240 Answer to Amended Complaint, Counterclaim filed by Perma-Fix of Dayton, Inc. Replies due by 3/4/2016. (Attachments: # 1 Proposed Order Denying Partial Motion to Strike) (Holland, Nicholas) (Entered: 02/16/2016)
2016-02-161365RESPONSE to Motion re 1307 MOTION to Strike 1241 Answer to Amended Complaint, Counterclaim filed by Perma-Fix of Orlando, Inc. Replies due by 3/4/2016. (Attachments: # 1 Proposed Order Denying Partial Motion to Strike) (Holland, Nicholas) (Entered: 02/16/2016)
2016-02-161366RESPONSE to Motion re 1309 MOTION to Strike 1253 Answer to Amended Complaint, Counterclaim filed by Perma-Fix of South Georgia, Inc. Replies due by 3/4/2016. (Attachments: # 1 Proposed Order Denying Partial Motion to Strike) (Holland, Nicholas) (Entered: 02/16/2016)
2016-02-161367RESPONSE to Motion re 1311 MOTION to Strike 1242 Answer to Amended Complaint, Counterclaim filed by The Premcor Refining Group, Inc. Replies due by 3/4/2016. (Attachments: # 1 Proposed Order Denying Partial Motion to Strike) (Holland, Nicholas) (Entered: 02/16/2016)
2016-02-161368RESPONSE to Motion re 1313 MOTION to Strike 1243 Answer to Amended Complaint, Counterclaim filed by Printpack, Inc. Replies due by 3/4/2016. (Attachments: # 1 Proposed Order Denying Partial Motion to Strike) (Holland, Nicholas) (Entered: 02/16/2016)
2016-02-161369RESPONSE to Motion re 1315 MOTION to Strike 1244 Answer to Amended Complaint, Counterclaim filed by Rail Services, Inc.. Replies due by 3/4/2016. (Attachments: # 1 Proposed Order Denying Partial Motion to Strike) (Holland, Nicholas) (Entered: 02/16/2016)
2016-02-161370RESPONSE to Motion re 1317 MOTION to Strike 1245 Answer to Amended Complaint, Counterclaim filed by Regal Beloit America, Inc.. Replies due by 3/4/2016. (Attachments: # 1 Proposed Order Denying Partial Motion to Strike) (Holland, Nicholas) (Entered: 02/16/2016)
2016-02-161371RESPONSE to Motion re 1319 MOTION to Strike 1246 Answer to Amended Complaint, Counterclaim filed by Trane US Inc. Replies due by 3/4/2016. (Attachments: # 1 Proposed Order Denying Partial Motion to Strike) (Holland, Nicholas) (Entered: 02/16/2016)
2016-02-161372RESPONSE to Motion re 1321 MOTION to Strike 1247 Answer to Amended Complaint, Counterclaim filed by Valero Marketing and Supply Company. Replies due by 3/4/2016. (Attachments: # 1 Proposed Order Denying Partial Motion to Strike) (Holland, Nicholas) (Entered: 02/16/2016)
2016-02-161373RESPONSE to Motion re 1323 MOTION to Strike 1248 Answer to Amended Complaint, Counterclaim filed by Valero Retail Holdings, Inc. Replies due by 3/4/2016. (Attachments: # 1 Proposed Order Denying Partial Motion to Strike) (Holland, Nicholas) (Entered: 02/16/2016)
2016-02-161374RESPONSE to Motion re 1325 MOTION to Strike 1249 Answer to Amended Complaint, Counterclaim filed by Van Dyne & Crotty, Inc. Replies due by 3/4/2016. (Attachments: # 1 Proposed Order Denying Partial Motion to Strike) (Holland, Nicholas) (Entered: 02/16/2016)
2016-02-161375RESPONSE to Motion re 1327 MOTION to Strike 1250 Answer to Amended Complaint, Counterclaim filed by Vertellus Specialties Inc. Replies due by 3/4/2016. (Attachments: # 1 Proposed Order Denying Partial Motion to Strike) (Holland, Nicholas) (Entered: 02/16/2016)
2016-02-161376RESPONSE to Motion re 1329 MOTION to Strike 1251 Answer to Amended Complaint, Counterclaim filed by Wheeler Lumber, LLC. Replies due by 3/4/2016. (Attachments: # 1 Proposed Order Denying Partial Motion to Strike) (Holland, Nicholas) (Entered: 02/16/2016)
2016-02-161377RESPONSE to Motion re 1331 MOTION to Strike 1252 Answer to Amended Complaint, Counterclaim filed by York International Corporation. Replies due by 3/4/2016. (Attachments: # 1 Proposed Order Denying Partial Motion to Strike) (Holland, Nicholas) (Entered: 02/16/2016)
2016-02-161378Partial MOTION to Dismiss for Lack of Capacity by Defendants American Woodwork Corporation, Baker Hughes Inc, Bayer Cropscience, Inc., Bayer Healthcare LLC, Central Environmental Systems, Inc, Champion Laboratries, Inc, Colonial Pipeline Company, Columbia County, New York, Cooper-Standard Automotive, Inc, Cycle Chem, Inc, Drug & Laboratory Disposal, Inc, EQ Illinois, EQ Resource Recovery, Inc., General Electric Company, Housing Authority of Hopkinsville, Kentucky, Indiana-Kentucky Electric Corporation, Ingersoll Rand Company, Nissan North America, Inc., PDC Laboratories, Inc, Peoria Disposal Company, Perma-Fix Environmental Services, Inc, Perma-Fix of Dayton, Inc, Perma-Fix of Orlando, Inc, Perma-Fix of South Georgia, Inc, Printpack, Inc, Rail Services, Inc., Regal Beloit America, Inc., The Premcor Refining Group, Inc, Trane US Inc, Valero Marketing and Supply Company, Valero Retail Holdings, Inc, Van Dyne & Crotty, Inc, Vertellus Specialties Inc, Viacom, Inc., Wheeler Lumber, LLC, York International Corporation Responses due by 3/11/2016 (Attachments: # 1 Exhibit A - List of Defendants, # 2 Proposed Order Granting Partial Motion to Dismiss for Lack of Capacity) (Holland, Nicholas) (Entered: 02/16/2016)
2016-02-191379CERTIFICATE OF SERVICE by Sabreliner Corporation re 1340 Order on Motion to Withdraw as Attorney (Holland, Nicholas) (Entered: 02/19/2016)
2016-02-191380CERTIFICATE OF SERVICE by Brown's Plating Service, Inc re 1338 Order on Motion to Withdraw as Attorney (Holland, Nicholas) (Entered: 02/19/2016)
2016-02-191381CERTIFICATE OF SERVICE by Eagle Industries, LLC re 1337 Order on Motion to Withdraw as Attorney (Holland, Nicholas) (Entered: 02/19/2016)
2016-02-231382MOTION to Dismiss Defendant City of Cedar Rapids, Iowa with Prejudice pursuant to Fed. R. Civ. P. 41(a)(2) Responses due by 3/18/2016 (Attachments: # 1 Exhibit A - Proposed Order Dismissing Cedar Rapids with Prejudice) (Justis, Gary) (Entered: 02/23/2016)
2016-02-251383ORDER granting 1382 Motion to Dismiss: The City of Cedar Rapids, Iowa is dismissed from this cause with prejudice, each party to bear its own costs. Signed by Judge Greg N. Stivers on 2/24/2016. cc: Counsel(JBM) (Entered: 02/25/2016)
2016-02-291384RULE 26 INITIAL DISCLOSURE STATEMENT by American Woodwork Corporation. (Holland, Nicholas) (Entered: 02/29/2016)
2016-02-291385RULE 26 INITIAL DISCLOSURE STATEMENT by Baker Hughes Inc. (Holland, Nicholas) (Entered: 02/29/2016)
2016-02-291386RULE 26 INITIAL DISCLOSURE STATEMENT by Bayer Cropscience, Inc.. (Attachments: # 1 Waste In Summaries) (Holland, Nicholas) (Entered: 02/29/2016)
2016-02-291387RULE 26 INITIAL DISCLOSURE STATEMENT by Bayer Healthcare LLC. (Attachments: # 1 Waste In Information) (Holland, Nicholas) (Entered: 02/29/2016)
2016-02-291388RULE 26 INITIAL DISCLOSURE STATEMENT by Viacom, Inc.. (Attachments: # 1 Documents #1, # 2 Documents #2) (Holland, Nicholas) (Entered: 02/29/2016)
2016-02-291389RULE 26 INITIAL DISCLOSURE STATEMENT by Champion Laboratries, Inc. (Holland, Nicholas) (Entered: 02/29/2016)
2016-02-291390RULE 26 INITIAL DISCLOSURE STATEMENT by Colonial Pipeline Company. (Holland, Nicholas) (Entered: 02/29/2016)
2016-02-291391RULE 26 INITIAL DISCLOSURE STATEMENT by Columbia County, New York. (Attachments: # 1 Documents) (Holland, Nicholas) (Entered: 02/29/2016)
2016-02-291392RULE 26 INITIAL DISCLOSURE STATEMENT by Cooper-Standard Automotive, Inc. (Holland, Nicholas) (Entered: 02/29/2016)
2016-02-291393RULE 26 INITIAL DISCLOSURE STATEMENT by Cycle Chem, Inc. (Holland, Nicholas) (Entered: 02/29/2016)
2016-02-291394RULE 26 INITIAL DISCLOSURE STATEMENT by Drug & Laboratory Disposal, Inc. (Attachments: # 1 Manifest List) (Holland, Nicholas) (Entered: 02/29/2016)
2016-02-291395RULE 26 INITIAL DISCLOSURE STATEMENT by General Electric Company. (Holland, Nicholas) (Entered: 02/29/2016)
2016-02-291396RULE 26 INITIAL DISCLOSURE STATEMENT by Housing Authority of Hopkinsville, Kentucky. (Holland, Nicholas) (Entered: 02/29/2016)
2016-02-291397RULE 26 INITIAL DISCLOSURE STATEMENT by Indiana-Kentucky Electric Corporation. (Holland, Nicholas) (Entered: 02/29/2016)
2016-02-291398RULE 26 INITIAL DISCLOSURE STATEMENT by Ingersoll Rand Company, Trane US Inc. (Holland, Nicholas) (Entered: 02/29/2016)
2016-02-291399RULE 26 INITIAL DISCLOSURE STATEMENT by Nissan North America, Inc.. (Holland, Nicholas) (Entered: 02/29/2016)
2016-02-291400RULE 26 INITIAL DISCLOSURE STATEMENT by PDC Laboratories, Inc, Peoria Disposal Company. (Holland, Nicholas) (Entered: 02/29/2016)
2016-02-291401RULE 26 INITIAL DISCLOSURE STATEMENT by Perma-Fix Environmental Services, Inc. (Holland, Nicholas) (Entered: 02/29/2016)
2016-02-291402RULE 26 INITIAL DISCLOSURE STATEMENT by Perma-Fix of Dayton, Inc. (Holland, Nicholas) (Entered: 02/29/2016)
2016-02-291403RULE 26 INITIAL DISCLOSURE STATEMENT by Perma-Fix of Orlando, Inc. (Holland, Nicholas) (Entered: 02/29/2016)
2016-02-291404RULE 26 INITIAL DISCLOSURE STATEMENT by Perma-Fix of South Georgia, Inc. (Holland, Nicholas) (Entered: 02/29/2016)
2016-02-291405RULE 26 INITIAL DISCLOSURE STATEMENT by Printpack, Inc. (Holland, Nicholas) (Entered: 02/29/2016)
2016-02-291406RULE 26 INITIAL DISCLOSURE STATEMENT by Rail Services, Inc.. (Holland, Nicholas) (Entered: 02/29/2016)
2016-02-291407RULE 26 INITIAL DISCLOSURE STATEMENT by Van Dyne & Crotty, Inc. (Holland, Nicholas) (Entered: 02/29/2016)
2016-02-291408RULE 26 INITIAL DISCLOSURE STATEMENT by Vertellus Specialties Inc. (Holland, Nicholas) (Entered: 02/29/2016)
2016-02-291409RULE 26 INITIAL DISCLOSURE STATEMENT by Wheeler Lumber, LLC. (Holland, Nicholas) (Entered: 02/29/2016)
2016-03-011410RULE 26 INITIAL DISCLOSURE STATEMENT by Williamson County Housing Authority. (Cubbage, Amy) (Entered: 03/01/2016)
2016-03-011411RULE 26 INITIAL DISCLOSURE STATEMENT by PSC, LLC, Philip Services Corporation. (Cubbage, Amy) (Entered: 03/01/2016)
2016-03-031412STIPULATION Extending Deadlines to Reply and Respond to Plaintiff's Partial Motions to Strike and Defendants' Partial Motion to Dismiss (Justis, Gary) (Entered: 03/03/2016)
2016-03-041413MOTION to Dismiss Defendants The Environmental Quality Co., EQ Illinois and EQ Resource Recovery, Inc. with Prejudice Pursuant to Fed. R. Civ. P. 41(a)(2) Responses due by 3/28/2016 (Attachments: # 1 Exhibit A - Proposed Order dismissing EQ Entities with Prejudice) (Justis, Gary) (Entered: 03/04/2016)
2016-03-091414ORDER ON STIPULATION EXTENDING DEADLINES TO REPLY AND RESPOND TO PLAINTIFF'S PARTIAL MOTIONS TO STRIKE AND DEFENDANTS' PARTIAL MOTION TO DISMISS by Magistrate Judge H. Brent Brennenstuhl on 3/7/2016;, Schedules re: 1307 MOTION to Strike 1241 Answer to Amended Complaint, Counterclaim , 1263 MOTION to Strike 1219 Answer to Amended Complaint, Counterclaim , 1279 MOTION to Strike 1227 Answer to Amended Complaint, Counterclaim , 1315 MOTION to Strike 1244 Answer to Amended Complaint, Counterclaim , 1329 MOTION to Strike 1251 Answer to Amended Complaint, Counterclaim , 1287 MOTION to Strike 1231 Answer to Amended Complaint, Counterclaim , 1327 MOTION to Strike 1250 Answer to Amended Complaint, Counterclaim , 1285 MOTION to Strike 1230 Answer to Amended Complaint, Counterclaim , 1271 MOTION to Strike 1223 Answer to Amended Complaint, Counterclaim , 1319 MOTION to Strike 1246 Answer to Amended Complaint, Counterclaim , 1295 MOTION to Strike 1235 Answer to Amended Complaint, Counterclaim , 1331 MOTION to Strike 1252 Answer to Amended Complaint, Counterclaim , 1277 MOTION to Strike 1226 Answer to Amended Complaint, Counterclaim , 1269 MOTION to Strike 1222 Answer to Amended Complaint, Counterclaim , 1323 MOTION to Strike 1248 Answer to Amended Complaint, Counterclaim , 1325 MOTION to Strike 1249 Answer to Amended Complaint, Counterclaim , 1299 MOTION to Strike 1237 Answer to Amended Complaint, Counterclaim , 1301 MOTION to Strike 1238 Answer to Amended Complaint, Counterclaim , 1317 MOTION to Strike 1245 Answer to Amended Complaint, Counterclaim , 1309 MOTION to Strike 1253 Answer to Amended Complaint, Counterclaim , 1267 MOTION to Strike 1221 Answer to Amended Complaint, Counterclaim , 1297 MOTION to Strike 1236 Answer to Amended Complaint, Counterclaim , 1275 MOTION to Strike 1225 Answer to Amended Complaint, Counterclaim , 1311 MOTION to Strike 1242 Answer to Amended Complaint, Counterclaim , 1303 MOTION to Strike 1239 Answer to Amended Complaint, Counterclaim , 1289 MOTION to Strike 1232 Answer to Amended Complaint, Counterclaim , 1273 MOTION to Strike 1224 Answer to Amended Complaint, Counterclaim , 1293 MOTION to Strike 1234 Answer to Amended Complaint, Counterclaim , 1283 MOTION to Strike 1229 Answer to Amended Complaint, Counterclaim , 1265 MOTION to Strike 1220 Answer to Amended Complaint, Counterclaim , 1291 MOTION to Strike 1233 Answer to Amended Complaint, Counterclaim , 1321 MOTION to Strike 1247 Answer to Amended Complaint, Counterclaim , 1313 MOTION to Strike 1243 Answer to Amended Complaint, Counterclaim , 1305 MOTION to Strike 1240 Answer to Amended Complaint, Counterclaim , 1281 MOTION to Strike 1228 Answer to Amended Complaint, Counterclaim , 1378 Partial MOTION to Dismiss for Lack of Capacity :( Responses due by 3/18/2016, Replies due by 4/4/2016.) See order for specifics regarding deadline extensions.cc:counsel (KJA) (Entered: 03/09/2016)
2016-03-091415ORDER granting 1413 Motion to Dismiss. Signed by Judge Greg N. Stivers on 3/8/2016. cc: Counsel(KJA) (Entered: 03/09/2016)
2016-03-111416MOTION to Dismiss Defendants The Premcor Refining Group, Inc., Valero Marketing Supply Co. and Valero Retail Holdings, Inc. with Prejudice Pursuant to Fed. R. Civ. P. 41(a)(2) Responses due by 4/4/2016 (Attachments: # 1 Exhibit A - Proposed Order Dismissing Premcor/Valero with Prejudice) (Justis, Gary) (Entered: 03/11/2016)
2016-03-161417ORDER granting 1416 Motion to Dismiss. Signed by Judge Greg N. Stivers on 3/14/2016. cc: Counsel(KJA) (Entered: 03/16/2016)
2016-03-181418Unopposed MOTION for Leave to File Fifth Amended Complaint Responses due by 4/11/2016 (Attachments: # 1 Proposed Order, # 2 Exhibit Exh. A - Fifth Amended Complaint) (Justis, Gary) (Entered: 03/18/2016)
2016-03-231419ORDER withdrawing 1263 Motion to Strike ; withdrawing 1265 Motion to Strike ; withdrawing 1267 Motion to Strike ; withdrawing 1269 Motion to Strike ; withdrawing 1271 Motion to Strike ; withdrawing 1273 Motion to Strike ; withdrawing 1275 Motion to Strike ; withdrawing 1277 Motion to Strike ; withdrawing 1279 Motion to Strike ; withdrawing 1281 Motion to Strike ; withdrawing 1283 Motion to Strike ; withdrawing 1285 Motion to Strike ; withdrawing 1287 Motion to Strike ; withdrawing 1289 Motion to Strike ; withdrawing 1291 Motion to Strike ; withdrawing 1293 Motion to Strike ; withdrawing 1295 Motion to Strike ; withdrawing 1297 Motion to Strike ; withdrawing 1299 Motion to Strike ; withdrawing 1301 Motion to Strike ; withdrawing 1303 Motion to Strike ; withdrawing 1305 Motion to Strike ; withdrawing 1307 Motion to Strike ; withdrawing 1309 Motion to Strike ; withdrawing 1311 Motion to Strike ; withdrawing 1313 Motion to Strike ; withdrawing 1315 Motion to Strike ; withdrawing 1317 Motion to Strike ; withdrawing 1319 Motion to Strike ; withdrawing 1321 Motion to Strike ; withdrawing 1323 Motion to Strike ; withdrawing 1325 Motion to Strike ; withdrawing 1327 Motion to Strike ; withdrawing 1329 Motion to Strike ; withdrawing 1331 Motion to Strike ; withdrawing 1378 Motion to Dismiss; granting 1418 Motion for Leave to File Fifth Amended Complaint. Signed by Magistrate Judge H. Brent Brennenstuhl on 3/21/2016. cc: Counsel(KJA) (Entered: 03/23/2016)
2016-03-231420FIFTH AMENDED COMPLAINT against All Defendants. (CourtClerk, ) Modified text to add "Fifth" on 4/7/2016 (TJD). (Entered: 03/23/2016)
2016-03-281421MOTION to Dismiss Defendant University of Iowa with Prejudice Pursuant to Fed. R. Civ. P. 41(a)(2) Responses due by 4/21/2016 (Attachments: # 1 Exhibit A - Proposed Order Dismissing University of Iowa with Prejudice) (Justis, Gary) (Entered: 03/28/2016)
2016-03-291422ORDER granting 1421 Motion to Dismiss. Signed by Judge Greg N. Stivers on 3/29/2016. cc: Counsel(KJA) (Entered: 03/29/2016)
2016-04-081423MOTION to Dismiss Defendant University of Illinois-Urbana Main Campus without Prejudice Pursuant to Fed. R. Civ. P. 41(a)(1)(A)(i) Responses due by 5/2/2016 (Attachments: # 1 Exhibit A - Proposed Order Dismissing University of Illinois without Prejudice) (Justis, Gary) (Entered: 04/08/2016)
2016-04-111424ANSWER to 1420 Amended Complaint by Williamson County Housing Authority. (Cubbage, Amy) (Entered: 04/11/2016)
2016-04-111425ANSWER to 1420 Amended Complaint by PSC, LLC, Philip Services Corporation. (Cubbage, Amy) (Entered: 04/11/2016)
2016-04-121426ORDER granting 1423 Motion to Dismiss. Signed by Judge Greg N. Stivers on 4/12/2016. cc: Counsel(KJA) (Entered: 04/12/2016)
2016-04-131427ORDER by Judge Greg N. Stivers on 4/13/2016;, American Woodmark Corporation and CBS Corporation added. Viacom, Inc., American Woodwork Corporation terminated.cc:counsel (KJA) (Entered: 04/13/2016)
2016-04-201428ANSWER to 1420 Amended Complaint and , COUNTERCLAIM against All Plaintiffs by American Woodmark Corporation. (Holland, Nicholas) (Entered: 04/20/2016)
2016-04-201429ANSWER to 1420 Amended Complaint and , COUNTERCLAIM against LWD PRP Group by Baker Hughes Inc. (Holland, Nicholas) (Entered: 04/20/2016)
2016-04-201430ANSWER to 1420 Amended Complaint and , COUNTERCLAIM against LWD PRP Group by Bayer Cropscience, Inc.. (Holland, Nicholas) (Entered: 04/20/2016)
2016-04-201431ANSWER to 1420 Amended Complaint and , COUNTERCLAIM against LWD PRP Group by Bayer Healthcare LLC. (Holland, Nicholas) (Entered: 04/20/2016)
2016-04-201432ANSWER to 1420 Amended Complaint and , COUNTERCLAIM against LWD PRP Group by CBS Corporation. (Holland, Nicholas) (Entered: 04/20/2016)
2016-04-201433ANSWER to 1420 Amended Complaint and , COUNTERCLAIM against LWD PRP Group by Central Environmental Systems, Inc. (Holland, Nicholas) (Entered: 04/20/2016)
2016-04-201434ANSWER to 1420 Amended Complaint and , COUNTERCLAIM against LWD PRP Group by Champion Laboratries, Inc. (Holland, Nicholas) (Entered: 04/20/2016)
2016-04-201435ANSWER to 1420 Amended Complaint and , COUNTERCLAIM against LWD PRP Group by Colonial Pipeline Company. (Holland, Nicholas) (Entered: 04/20/2016)
2016-04-201436ANSWER to 1420 Amended Complaint and , COUNTERCLAIM against LWD PRP Group by Columbia County, New York. (Holland, Nicholas) (Entered: 04/20/2016)
2016-04-201437ANSWER to 1420 Amended Complaint and , COUNTERCLAIM against LWD PRP Group by Cooper-Standard Automotive, Inc. (Holland, Nicholas) (Entered: 04/20/2016)
2016-04-201438ANSWER to 1420 Amended Complaint and , COUNTERCLAIM against LWD PRP Group by Cycle Chem, Inc. (Holland, Nicholas) (Entered: 04/20/2016)
2016-04-201439ANSWER to 1420 Amended Complaint and , COUNTERCLAIM against LWD PRP Group by Drug & Laboratory Disposal, Inc. (Holland, Nicholas) (Entered: 04/20/2016)
2016-04-201440ANSWER to 1420 Amended Complaint and , COUNTERCLAIM against LWD PRP Group by General Electric Company. (Holland, Nicholas) (Entered: 04/20/2016)
2016-04-201441ANSWER to 1420 Amended Complaint and , COUNTERCLAIM against LWD PRP Group by Housing Authority of Hopkinsville, Kentucky. (Holland, Nicholas) (Entered: 04/20/2016)
2016-04-201442ANSWER to 1420 Amended Complaint and , COUNTERCLAIM against LWD PRP Group by Ingersoll Rand Company. (Holland, Nicholas) (Entered: 04/20/2016)
2016-04-201443ANSWER to 1420 Amended Complaint and , COUNTERCLAIM against LWD PRP Group by Nissan North America, Inc.. (Holland, Nicholas) (Entered: 04/20/2016)
2016-04-201444ANSWER to 1420 Amended Complaint and , COUNTERCLAIM against LWD PRP Group by PDC Laboratories, Inc, Peoria Disposal Company. (Holland, Nicholas) (Entered: 04/20/2016)
2016-04-201445ANSWER to 1420 Amended Complaint and , COUNTERCLAIM against LWD PRP Group by Perma-Fix Environmental Services, Inc. (Holland, Nicholas) (Entered: 04/20/2016)
2016-04-201446ANSWER to 1420 Amended Complaint and , COUNTERCLAIM against LWD PRP Group by Perma-Fix of Dayton, Inc. (Holland, Nicholas) (Entered: 04/20/2016)
2016-04-201447ANSWER to 1420 Amended Complaint and , COUNTERCLAIM against LWD PRP Group by Perma-Fix of Orlando, Inc. (Holland, Nicholas) (Entered: 04/20/2016)
2016-04-201448ANSWER to 1420 Amended Complaint and , COUNTERCLAIM against LWD PRP Group by Perma-Fix of South Georgia, Inc. (Holland, Nicholas) (Entered: 04/20/2016)
2016-04-201449ANSWER to 1420 Amended Complaint and , COUNTERCLAIM against LWD PRP Group by Printpack, Inc. (Holland, Nicholas) (Entered: 04/20/2016)
2016-04-201450ANSWER to 1420 Amended Complaint and , COUNTERCLAIM against LWD PRP Group by Rail Services, Inc.. (Holland, Nicholas) (Entered: 04/20/2016)
2016-04-201451ANSWER to 1420 Amended Complaint and , COUNTERCLAIM against LWD PRP Group by Regal Beloit America, Inc.. (Holland, Nicholas) (Entered: 04/20/2016)
2016-04-201452ANSWER to 1420 Amended Complaint and , COUNTERCLAIM against LWD PRP Group by Trane US Inc. (Holland, Nicholas) (Entered: 04/20/2016)
2016-04-201453ANSWER to 1420 Amended Complaint and , COUNTERCLAIM against LWD PRP Group by Van Dyne & Crotty, Inc. (Holland, Nicholas) (Entered: 04/20/2016)
2016-04-201454ANSWER to 1420 Amended Complaint and , COUNTERCLAIM against LWD PRP Group by Vertellus Specialties Inc. (Holland, Nicholas) (Entered: 04/20/2016)
2016-04-201455ANSWER to 1420 Amended Complaint and , COUNTERCLAIM against LWD PRP Group by Wheeler Lumber, LLC. (Holland, Nicholas) (Entered: 04/20/2016)
2016-04-201456ANSWER to 1420 Amended Complaint and , COUNTERCLAIM against LWD PRP Group by York International Corporation. (Holland, Nicholas) (Entered: 04/20/2016)
2016-04-251457ANSWER to 1420 Amended Complaint by Brown's Plating Service, Inc. (Goff, Robert) (Main Document 1457 replaced on 5/18/2016) (KJA). (Entered: 04/25/2016)
2016-04-271458MOTION to Strike and Substitute 1457 Answer to Amended Complaint. Document or Part to be Stricken and/or Substituted: Defendant Brown's Plating Service, Inc. Answer to Fifth Amended Complaint DN 1457 by Defendant Brown's Plating Service, Inc Responses due by 5/16/2016 (Attachments: # 1 Exhibit A - Amended Complaint, # 2 Proposed Order) (Goff, Robert) Modified on 4/28/2016 to add attachment description (KJA). (Entered: 04/27/2016)
2016-04-28NOTICE OF DOCKET CORRECTION re 1458 MOTION to Strike and Substitute 1457 Answer to Amended Complaint. Document or Part to be Stricken and/or Substituted: Defendant Brown's Plating Service, Inc. Answer to Fifth Amended Complaint DN 1457 ; Error:Attachment incorrectly described; Correction:Advised filer of error and referred to ECF User Manual (KJA) (Entered: 04/28/2016)
2016-04-291459MOTION to Dismiss Defendant Indiana-Kentucky Electric Corporation with Prejudice Pursuant to Fed. R. Civ. P. 41(a)(2) Responses due by 5/23/2016 (Attachments: # 1 Exhibit A - Proposed Order Dismissing Indiana-Kentucky Electric Corp.) (Justis, Gary) (Entered: 04/29/2016)
2016-05-021460ORDER granting 1459 Motion to Dismiss. Signed by Judge Greg N. Stivers on 5/2/2016. cc: Counsel(KJA) (Entered: 05/02/2016)
2016-05-111461ANSWER to 1428 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 05/11/2016)
2016-05-111462ANSWER to 1429 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 05/11/2016)
2016-05-111463ANSWER to 1430 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 05/11/2016)
2016-05-111464ANSWER to 1431 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 05/11/2016)
2016-05-111465ANSWER to 1432 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 05/11/2016)
2016-05-111466ANSWER to 1433 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 05/11/2016)
2016-05-111467ANSWER to 1434 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 05/11/2016)
2016-05-111468ANSWER to 1435 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 05/11/2016)
2016-05-111469ANSWER to 1436 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 05/11/2016)
2016-05-111470ANSWER to 1437 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 05/11/2016)
2016-05-111471ANSWER to 1438 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 05/11/2016)
2016-05-111472ANSWER to 1439 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 05/11/2016)
2016-05-111473ANSWER to 1440 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 05/11/2016)
2016-05-111474ANSWER to 1441 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 05/11/2016)
2016-05-111475ANSWER to 1442 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 05/11/2016)
2016-05-111476ANSWER to 1443 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 05/11/2016)
2016-05-111477ANSWER to 1444 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 05/11/2016)
2016-05-111478ANSWER to 1445 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 05/11/2016)
2016-05-111479ANSWER to 1446 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 05/11/2016)
2016-05-111480ANSWER to 1447 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 05/11/2016)
2016-05-111481ANSWER to 1448 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 05/11/2016)
2016-05-111482ANSWER to 1449 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 05/11/2016)
2016-05-111483ANSWER to 1450 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 05/11/2016)
2016-05-111484ANSWER to 1451 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 05/11/2016)
2016-05-111485ANSWER to 1452 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 05/11/2016)
2016-05-111486ANSWER to 1453 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 05/11/2016)
2016-05-111487ANSWER to 1454 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 05/11/2016)
2016-05-111488ANSWER to 1455 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 05/11/2016)
2016-05-111489ANSWER to 1456 Answer to Amended Complaint, Counterclaim by LWD PRP Group. (Justis, Gary) (Entered: 05/11/2016)
2016-05-181490ORDER granting 1458 Motion to Strike and strike DN 1457. Signed by Magistrate Judge H. Brent Brennenstuhl on 5/18/2016. cc: Counsel(KJA) (Entered: 05/18/2016)
2016-05-261491MOTION to Appear Pro Hac Vice of Matthew T. Merryman Filing fee $ 125, receipt number 0644-2228595. Responses due by 6/20/2016 (Attachments: # 1 Affidavit, # 2 Addendum Certificate of Good Standing (Federal), # 3 Addendum Certificate of Good Standing (State Court), # 4 Proposed Order) (Schrock, W. Fletcher) (Entered: 05/26/2016)
2016-06-011492ORDER granting 1491 Motion to Appear Pro Hac Vice. Signed by Magistrate Judge H. Brent Brennenstuhl on 5/27/2016. cc: Counsel(KJA) (Entered: 06/01/2016)
2016-06-271493Mail Returned as Undeliverable. Mail sent to Attorney Matthew T. Merryman. DN 1492 and ECF Registration Forms. (KJA) (Entered: 06/27/2016)
2016-06-301494NOTICE of Change of Address by W. Fletcher McMurry Schrock (Schrock, W. Fletcher) (Entered: 06/30/2016)
2016-07-191495NOTICE OF BANKRUPTCY Upon the Record as to Vertellus Specialties Inc. (Holland, Nicholas) (Entered: 07/19/2016)
2016-07-201496MOTION to Dismiss Defendants York International Corp. and Central Environmental Systems, Inc. with Prejudice by Plaintiff LWD PRP Group. Responses due by 8/15/2016. (Attachments: # 1 Exhibit A - Proposed Order) (Justis, Gary) Modified on 7/21/2016 to modify filer (MNM). (Entered: 07/20/2016)
2016-07-261497ORDER granting 1496 Motion to Dismiss York International Corp and Central Environmental Systems, Inc. Signed by Judge Greg N. Stivers on 7/25/2016. cc: Counsel(KJA) (Entered: 07/26/2016)
2016-08-051498MOTION to Dismiss Defendant Regal Beloit America, Inc. with prejudice pursuant to Fed. R. Civ. P. 41(a)(2) Responses due by 8/29/2016 (Attachments: # 1 Exhibit A - Proposed Order dismissing Regal Beloit America, Inc. with prejudice) (Justis, Gary) (Entered: 08/05/2016)
2016-08-101499ORDER Signed by Judge Greg N. Stivers on 8/9/2016 granting 1498 Motion to Dismiss cc: Counsel(KJA) (Entered: 08/10/2016)
2016-08-291500NOTICE OF BANKRUPTCY Upon the Record as to Champion Laboratories, Inc. (Holland, Nicholas) (Entered: 08/29/2016)
2016-10-211501MOTION to Dismiss Defendant Housing Authority of Hopkinsville, Kentucky with Prejudice Pursuant to Fed. R. Civ. P. 41(a)(2) Responses due by 11/17/2016 (Attachments: # 1 Exhibit A - Proposed Order) (Justis, Gary) (Entered: 10/21/2016)
2016-10-251502ORDER Signed by Judge Greg N. Stivers on 10/24/2016 granting 1501 Motion to Dismiss: Housing Authority of Hopkinsville, Kentucky is dismissed from this cause with prejudice, each party to bear its own costs. cc: Counsel (JBM) (Entered: 10/25/2016)
2016-10-261503MOTION to Dismiss Defendant American Woodmark Corp. with Prejudice pursuant to Fed. R. Civ. P. 41(a)(2) Responses due by 11/21/2016 (Attachments: # 1 Exhibit A - Proposed Order) (Justis, Gary) (Entered: 10/26/2016)
2016-10-271504ORDER Signed by Judge Greg N. Stivers on 10/26/2016 granting 1503 Motion to Dismiss cc: Counsel(KJA) (Entered: 10/27/2016)
2016-10-271505MOTION to Dismiss Defendant Columbia County, New York with Prejudice pursuant to Fed. R. Civ. P. 41(a)(2) Responses due by 11/21/2016 (Attachments: # 1 Exhibit A - Proposed Order) (Justis, Gary) (Entered: 10/27/2016)
2016-10-311506ORDER Signed by Judge Greg N. Stivers on 10/31/2016 granting 1505 Motion to Dismiss cc: Counsel(KJA) (Entered: 10/31/2016)
2016-11-091507MOTION to Dismiss Defendant Colonial Pipeline Co. with Prejudice pursuant to Fed. R. Civ. P. 41(a)(2) Responses due by 12/5/2016 (Attachments: # 1 Exhibit A - Proposed Order) (Justis, Gary) (Entered: 11/09/2016)
2016-11-101508ORDER Signed by Judge Greg N. Stivers on 11/9/2016 granting 1507 Motion to Dismiss. cc: Counsel(KJA) (Entered: 11/10/2016)
2016-11-101509MOTION to Dismiss Defendant Nissan North America, Inc. with Prejudice pursuant to Fed. R. Civ. P. 41(a)(2) Responses due by 12/5/2016 (Attachments: # 1 Exhibit A - Proposed Order) (Justis, Gary) (Entered: 11/10/2016)
2016-11-151510MOTION to Dismiss Defendant Cooper-Standard Automotive, Inc. with Prejudice pursuant to Fed. R. Civ. P. 41(a)(2) Responses due by 12/9/2016 (Attachments: # 1 Exhibit A - Proposed Order) (Justis, Gary) (Entered: 11/15/2016)
2016-11-161511ORDER Signed by Judge Greg N. Stivers on 11/15/2016 granting 1509 Motion to Dismiss cc: Counsel(KJA) (Entered: 11/16/2016)
2016-11-161512ORDER Signed by Judge Greg N. Stivers on 11/15/2016 granting 1510 Motion to Dismiss cc: Counsel(KJA) (Entered: 11/16/2016)
2017-01-101513Order for proceedings held before Magistrate Judge H. Brent Brennenstuhl: TelephonicStatus Conference held on 1/9/2017. Dispositive Motions due by 3/31/2017. Telephonic Status Conference set for 4/10/2017 at 10:30 AM before Magistrate Judge H. Brent Brennenstuhl. cc:counsel (KJA) (Entered: 01/10/2017)
2017-01-201514MOTION to Dismiss Defendant Browns Plating Service, Inc. with Prejudice pursuant to Fed. R. Civ. P. 41(a)(2) (Attachments: # 1 Exhibit A - Proposed Order) (Justis, Gary) (Entered: 01/20/2017)
2017-01-241515ORDER signed by Judge Greg N. Stivers on 1/24/2017 granting 1514 Motion to Dismiss--Browns Plating Service, Inc. is dismissed from this cause with prejudice, eachparty to bear its own costs. cc: Counsel(ARM) (Entered: 01/24/2017)
2017-03-031516MOTION to Dismiss Defendant Printpack, Inc. with Prejudice pursuant to Fed. R. Civ. P. 41(a)(2) (Attachments: # 1 Exhibit A - Proposed Order) (Justis, Gary) (Entered: 03/03/2017)
2017-03-061517ORDER Signed by Judge Greg N. Stivers on 3/6/2017 granting 1516 Motion to Dismiss. cc: Counsel(KJA) (Entered: 03/06/2017)
2017-03-071518Joint MOTION to Approve Consent Judgment (Attachments: # 1 Exhibit A - Proposed Consent Judgment) (Justis, Gary) (Entered: 03/07/2017)
2017-03-311519CONSENT JUDGMENT Signed by Judge Greg N. Stivers on 3/31/2017 ; granting 1518 Motion to Approve Consent Judgment. cc: Counsel(KJA) (Entered: 03/31/2017)
2017-04-121520Order for proceedings held before Magistrate Judge H. Brent Brennenstuhl: Telephone Conference held on 4/10/2017. Telephonic Status Conference set for 5/11/2017 at 10:00 AM before Magistrate Judge H. Brent Brennenstuhl. cc:counsel (KJA) (Entered: 04/12/2017)
2017-05-101521MOTION to Withdraw as Attorney . (Continue to receive notice:No)by Defendants PSC, LLC, Philip Services Corporation (Attachments: # 1 Proposed Order Proposed Order) (Cubbage, Amy) (Entered: 05/10/2017)
2017-05-111522ORDER WITHDRAWING APPEARANCE OF AMY D. CUBBAGE Signed by Magistrate Judge H. Brent Brennenstuhl on 5/11/2017 granting 1521 Motion for Amy D. Cubbage to Withdraw as Attorney. cc: Counsel, Philip Services Corp/PSC, LLC (JBM) (Entered: 05/11/2017)
2017-05-121523ORDER for proceedings held before Magistrate Judge H. Brent Brennenstuhl: Telephone Conference held on 5/11/2017. Settlement Conference set for 6/20/2017 at 11:00 AM in chambers before Magistrate Judge H. Brent Brennenstuhl. cc: counsel (JBM) (Entered: 05/12/2017)
2017-06-161524TEXT ORDER by Magistrate Judge H. Brent Brennenstuhl (EBOC) on 06/16/2017. On the request for a continuation by Amy Cubbage, and with no opposition by counsel for the Plaintiff; IT IS HEREBY ORDERED the settlement conference scheduled for 06/20/2017 is CANCELLED and will be rescheduled by further order. This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. cc: Counsel of record (TJD) (Entered: 06/16/2017)
2017-08-101525TEXT ORDER by Magistrate Judge H. Brent Brennenstuhl on 8/10/2017. Upon the Court's own motion; IT IS ORDERED a Telephonic Status Conference is set for 8/18/2017 at 9:30 AM, CDT , before Magistrate Judge H. Brent Brennenstuhl. The Court will initiate the call. This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. cc: Counsel (KLL) (Entered: 08/10/2017)
2017-08-181526NOTICE of Appearance by Amy D. Cubbage on behalf of PSC, LLC, Philip Services Corporation (Cubbage, Amy) (Entered: 08/18/2017)
2017-08-181527Order for proceedings held before Magistrate Judge H. Brent Brennenstuhl: Telephone Conference held on 8/18/2017. Settlement Conference set for 9/18/2017 at 10:00 AM EDT in chambers, Louisville KY before Magistrate Judge H. Brent Brennenstuhl. cc:counsel (KJA) (Entered: 08/18/2017)
2017-09-151528TEXT ORDER by Magistrate Judge H. Brent Brennenstuhl on 9/15/2017. Counsel for Defendants PSC, LLC; Philip Services Corp.; and, Williamson County Housing Authority having advised the Court a settlement of all remaining claims has been reached between these Defendants and the Plaintiffs; IT IS ORDERED the settlement conference scheduled for 9/18/2017 is REMANDED from the Court's docket. Counsel for the parties shall submit the appropriate settlement documents to District Judge Stivers for his consideration. This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. cc: Counsel, T. Duff (KLL) (Entered: 09/15/2017)
2017-11-021529MOTION to Dismiss Defendants PSC, LLC and Philip Services Corp. with Prejudice (Attachments: # 1 Proposed Order) (Justis, Gary) (Entered: 11/02/2017)
2017-11-031530ORDER Signed by Judge Greg N. Stivers on 11/3/2017 granting 1529 Motion to Dismiss PSC, LLC and Philip Services Corp. cc: Counsel(KJA) (Entered: 11/03/2017)
2017-12-061531TEXT ORDER by Judge Greg N. Stivers (EBOC) on 12/06/2017. Counsel for the plaintiff shall file a Status Report as to the remaining defendants in this case by 12/20/2017. This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. cc: Counsel of Record (TJD) (Entered: 12/06/2017)
2017-12-201532STATUS REPORT AS TO REMAINING DEFENDANTS (Justis, Gary) (Entered: 12/20/2017)
2017-12-201533MOTION to Dismiss Defendant Champion Laboratories, Inc. with Prejudice Pursuant to Fed. R. Civ. P. 41(a)(2) (Attachments: # 1 Exhibit A - Proposed Order) (Justis, Gary) (Entered: 12/20/2017)
2017-12-201534MOTION to Dismiss Defendant Eagle Industries, LLC without Prejudice Pursuant to Fed. R. Civ. P. 41(a)(2) (Attachments: # 1 Exhibit A - Proposed Order) (Justis, Gary) (Entered: 12/20/2017)
2017-12-201535MOTION to Dismiss Defendant Relocatable Confinement Facilities, Inc. without Prejudice Pursuant to Fed. R. Civ. P. 41(a)(2) (Attachments: # 1 Exhibit A - Proposed Order) (Justis, Gary) (Entered: 12/20/2017)
2017-12-201536MOTION to Dismiss Defendant Sabreliner Corp. without Prejudice Pursuant to Fed. R. Civ. P. 41(a)(2) (Attachments: # 1 Exhibit A - Proposed Order) (Justis, Gary) (Entered: 12/20/2017)
2017-12-201537NOTICE of Voluntary Dismissal by LWD PRP Group (Attachments: # 1 Exhibit A - Proposed Order) (Justis, Gary) (Entered: 12/20/2017)
2017-12-201538NOTICE of Voluntary Dismissal by LWD PRP Group (Attachments: # 1 Exhibit A - Proposed Order) (Justis, Gary) (Entered: 12/20/2017)
2017-12-221539ORDER by Judge Greg N. Stivers on 12/22/2017;, Greenway Environmental, Inc terminated.cc:counsel (KJA) (Entered: 12/22/2017)
2017-12-221540ORDER by Judge Greg N. Stivers on 12/22/2017;, J.C. Baker & Son, Inc terminated.cc:counsel (KJA) (Entered: 12/22/2017)
2017-12-221541ORDER Signed by Judge Greg N. Stivers on 12/22/2017 granting 1533 Motion to Dismiss Defendant Champion Laboratories, Inc. cc: Counsel(KJA) (Entered: 12/22/2017)
2017-12-221542ORDER Signed by Judge Greg N. Stivers on 12/22/2017 granting 1534 Motion to Dismiss defendant Eagle Industries, LLC cc: Counsel(KJA) (Entered: 12/22/2017)
2017-12-221543ORDER Signed by Judge Greg N. Stivers on 12/22/2017 granting 1535 Motion to Dismiss Relocatable Confinement Facilities, Inc cc: Counsel(KJA) (Entered: 12/22/2017)
2017-12-221544ORDER Signed by Judge Greg N. Stivers on 12/22/2017 granting 1536 Motion to Dismiss Sabreliner Corp cc: Counsel(KJA) (Entered: 12/22/2017)
2018-02-021545TEXT ORDER by Magistrate Judge H. Brent Brennenstuhl on 2/2/2018. IT IS ORDERED a Telephone Conference is set for 2/12/2018 at 9:00 AM, CST , before Magistrate Judge H. Brent Brennenstuhl. Counsel for Plaintiff and Defendant Williamson County Housing Authority shall participate in the conference. The Court will initiate the call. This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. cc: Counsel (KLL) (Entered: 02/02/2018)
2018-02-121546Order for proceedings held before Magistrate Judge H. Brent Brennenstuhl: Telephonic Status Conference held on 2/12/2018. In Person Status Conference set for 2/27/2018 at 1:30 PM in Bowling Green Courtroom before Magistrate Judge H. Brent Brennenstuhl. In addition to counsel being present, it is REQUIRED that the Board Chair of Williamson County Housing Authority likewise be present for the conference. Counsel for Plaintiff shall be permitted to participate via telephone. cc:counsel (KJA) (Entered: 02/12/2018)
2018-02-281547Order to Show Cause for proceedings held before Magistrate Judge H. Brent Brennenstuhl: In Person Status Conference held on 2/27/2018. Show Cause Hearing set for 3/22/2018 at 10:30 AM CDT in Bowling Green Courtroom before Magistrate Judge H. Brent Brennenstuhl. cc:counsel (MNM) (Entered: 02/28/2018)
2018-03-051548CERTIFICATE OF SERVICE by Williamson County Housing Authority re 1547 Status Conference, (Attachments: # 1 Exhibit Exhibit 1-- Show Cause Order) (Cubbage, Amy) (Entered: 03/05/2018)
2018-03-121549STRICKEN FROM RECORD PER DN 1576 (KJA). (Entered: 03/12/2018)
2018-03-151550MOTION for Entry of Default Judgment , MOTION for Default Judgment as to Defendant Zeller Technologies, Inc. (Attachments: # 1 Memorandum in Support, # 2 Affidavit, # 3 Proposed Order, # 4 Exhibit A - LWD PRP Group Response Costs, # 5 Exhibit B - LWD Defaulting Defendants Interest Calculations, # 6 Exhibit C - Zeller Interest Calculations) (Guthrie, Rachel) (Entered: 03/15/2018)
2018-03-151551MOTION for Default Judgment as to Defendant All American Group, Inc. (Attachments: # 1 Memorandum in Support, # 2 Affidavit, # 3 Proposed Order, # 4 Exhibit A - LWD Group Response Costs, # 5 Exhibit B - LWD Defaulting Defendants Interest Calculations, # 6 Exhibit C - All American Interest Calculations) (Merryman, Matthew) (Entered: 03/15/2018)
2018-03-151552MOTION for Default Judgment as to Defendant The Finishing Company (Attachments: # 1 Memorandum in Support, # 2 Affidavit, # 3 Proposed Order, # 4 Exhibit A - LWD PRP Group Response Costs, # 5 Exhibit B - LWD Defaulting Defendants Interest Calculations, # 6 Exhibit C - Finishing Company Interest Calculations) (Guthrie, Rachel) (Entered: 03/15/2018)
2018-03-151553MOTION for Default Judgment as to Defendant Arelco Plastic Fabricating Co. (Attachments: # 1 Memorandum in Support, # 2 Affidavit, # 3 Proposed Order, # 4 Exhibit A - LWD Group Response Costs, # 5 Exhibit B - LWD Defaulting Defendants Interest Calculations, # 6 Exhibit C - Arelco Plastic Fabricating Co.) (Merryman, Matthew) (Entered: 03/15/2018)
2018-03-151554MOTION for Default Judgment as to Defendant BMO Harris Bank, N.A. (Attachments: # 1 Memorandum in Support, # 2 Affidavit, # 3 Proposed Order, # 4 Exhibit A - LWD Group Response Costs, # 5 Exhibit B - LWD Defaulting Defendants Interest Calculations, # 6 Exhibit C - BMO Harris Bank, N.A. Interest Calculations) (Merryman, Matthew) (Entered: 03/15/2018)
2018-03-151555MOTION for Default Judgment as to Defendant Sterling Hardware, LLC (Attachments: # 1 Memorandum in Support, # 2 Affidavit, # 3 Proposed Order, # 4 Exhibit A - LWD PRP Group Response Costs, # 5 Exhibit B - LWD Defaulting Defendants Interest Calculations, # 6 Exhibit C - Sterling Hardware Interest Calculations) (Guthrie, Rachel) (Entered: 03/15/2018)
2018-03-151556MOTION for Default Judgment as to Defendant PMRS, Inc. (Attachments: # 1 Memorandum in Support, # 2 Affidavit, # 3 Proposed Order, # 4 Exhibit A - LWD PRP Group Response Costs, # 5 Exhibit B - LWD Defaulting Defendants Interest Calculations, # 6 Exhibit C - PMRS, Inc. Interest Calculations) (Guthrie, Rachel) (Entered: 03/15/2018)
2018-03-151557MOTION for Default Judgment as to Defendnant Carman Cleaners (Attachments: # 1 Memorandum in Support, # 2 Affidavit, # 3 Proposed Order, # 4 Exhibit A - LWD Group Response Costs, # 5 Exhibit B - LWD Defaulting Defendants Interest Calculations, # 6 Exhibit C - Carman Cleaners Interest Calculations) (Merryman, Matthew) (Entered: 03/15/2018)
2018-03-151558MOTION for Default Judgment as to Defendant Parker Plastics Corp. (Attachments: # 1 Memorandum in Support, # 2 Affidavit, # 3 Proposed Order, # 4 Exhibit A - LWD PRP Group Response Costs, # 5 Exhibit B - LWD Defaulting Defendants Interest Calculations, # 6 Exhibit C - Parker Plastics Interest Calculations) (Guthrie, Rachel) (Entered: 03/15/2018)
2018-03-151559MOTION for Default Judgment as to Defendant Microbac Laboratories, Inc. (Attachments: # 1 Memorandum in Support, # 2 Affidavit, # 3 Proposed Order, # 4 Exhibit A - LWD PRP Group Response Costs, # 5 Exhibit B - LWD Defaulting Defendants Interest Calculations, # 6 Exhibit C - Microbac Laboratories Interest Calculations) (Guthrie, Rachel) (Entered: 03/15/2018)
2018-03-151560MOTION for Default Judgment as to Defendant CFPG Ltd. (Attachments: # 1 Memorandum in Support, # 2 Affidavit, # 3 Proposed Order, # 4 Exhibit A - LWD Group Response Costs, # 5 Exhibit B - LWD Defaulting Defendants Interest Calculations, # 6 Exhibit C - CFPG Ltd. Interest Calculations) (Merryman, Matthew) (Entered: 03/15/2018)
2018-03-151561MOTION for Default Judgment as to Defendant Leeds Seating Company (Attachments: # 1 Memorandum in Support, # 2 Affidavit, # 3 Proposed Order, # 4 Exhibit A - LWD PRP Group Response Costs, # 5 Exhibit B - LWD Defaulting Defendants Interest Calculations, # 6 Exhibit C - Leeds Seating Company Interest Calculations) (Guthrie, Rachel) (Entered: 03/15/2018)
2018-03-151562MOTION for Default Judgment as to Defendant Environmental Services of North America, Inc. (Attachments: # 1 Memorandum in Support, # 2 Affidavit, # 3 Proposed Order, # 4 Exhibit A - LWD Group Response Costs, # 5 Exhibit B - LWD Defaulting Defendants Interest Calculations, # 6 Exhibit C - Environmental Services of North America, Inc. Interest Calculations) (Merryman, Matthew) (Entered: 03/15/2018)
2018-03-151563MOTION for Default Judgment as to Excel TSC, Inc. (Attachments: # 1 Memorandum in Support, # 2 Affidavit, # 3 Proposed Order, # 4 Exhibit A - LWD Group Response Costs, # 5 Exhibit B - LWD Defaulting Defendants Interest Calculations, # 6 Exhibit C - Excel TSD Interest Calculations) (Merryman, Matthew) (Entered: 03/15/2018)
2018-03-151564MOTION for Default Judgment as to Defendant Hearth & Home Technologies, Inc. (Attachments: # 1 Memorandum in Support, # 2 Affidavit, # 3 Proposed Order, # 4 Exhibit A - LWD PRP Group Response Costs, # 5 Exhibit B - LWD Defaulting Defendants Interest Calculations, # 6 Exhibit C - Hearth & Home Interest Calculations) (Guthrie, Rachel) (Entered: 03/15/2018)
2018-03-151565MOTION for Default Judgment as to Defendant Greenlee Diamond Tool Co. (Attachments: # 1 Memorandum in Support, # 2 Affidavit, # 3 Proposed Order, # 4 Exhibit A - LWD Group Response Costs, # 5 Exhibit B - LWD Defaulting Defendants Interest Calculations, # 6 Exhibit C - Greenlee Diamond Tool Co. Interest Calculations) (Merryman, Matthew) (Entered: 03/15/2018)
2018-03-161566MOTION to Strike 1549 MOTION for Entry of Default as to Defendant J.C. Baker & Son, Inc. (Attachments: # 1 Proposed Order) (Merryman, Matthew) (Entered: 03/16/2018)
2018-03-161567MOTION to Dismiss Defendant Andover Coils, LLC without Prejudice (Attachments: # 1 Proposed Order) (Merryman, Matthew) (Entered: 03/16/2018)
2018-03-161568MOTION to Dismiss Defendant B-B Paint Corp. without Prejudice (Attachments: # 1 Proposed Order) (Merryman, Matthew) (Entered: 03/16/2018)
2018-03-161569MOTION to Dismiss Defendant Clondalkin Group Inc. without Prejudice (Attachments: # 1 Proposed Order) (Merryman, Matthew) (Entered: 03/16/2018)
2018-03-161570MOTION to Dismiss Defendant Hannah Maritime Corp. without Prejudice (Attachments: # 1 Proposed Order) (Merryman, Matthew) (Entered: 03/16/2018)
2018-03-161571MOTION to Dismiss Defendant Horning Wire Corporation without Prejudice (Attachments: # 1 Proposed Order) (Merryman, Matthew) (Entered: 03/16/2018)
2018-03-161572MOTION to Dismiss Defendant National Detroit, Inc. without Prejudice (Attachments: # 1 Proposed Order) (Merryman, Matthew) (Entered: 03/16/2018)
2018-03-191573NOTICE /RESPONSE TO SHOW CAUSE ORDER by Williamson County Housing Authority re 1547 Status Conference, (Cubbage, Amy) (Entered: 03/19/2018)
2018-03-191574MOTION to Dismiss Defendant Williamson County Housing Authority with Prejudice (Attachments: # 1 Proposed Order) (Justis, Gary) (Entered: 03/19/2018)
2018-03-201575TEXT ORDER by Magistrate Judge H. Brent Brennenstuhl on 3/20/2018. The Defendant Williamson County Housing Authority having filed a Notice in Response to Show Cause Order advising that the settlement agreement along with full settlement payment has been submitted to Plaintiff; IT IS ORDERED the Show Cause Hearing scheduled for 3/22/2018 is REMANDED from the Court's docket. This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. cc: Counsel (KLL) (Entered: 03/20/2018)
2018-03-201576ORDER signed by Judge Greg N. Stivers on 3/20/2018: striking 1549 Motion for Entry of Default from the record; granting 1566 Motion to Strike. cc: Counsel(KJA) (Entered: 03/20/2018)
2018-03-201577ORDER Signed by Judge Greg N. Stivers on 3/20/2018 granting 1567 Motion to Dismiss Andover Coils, LLC. cc: Counsel(KJA) (Entered: 03/20/2018)
2018-03-201578ORDER signed by Judge Greg N. Stivers on 3/20/2018 granting 1568 Motion to Dismiss. cc: Counsel(KJA) (Entered: 03/20/2018)
2018-03-201579ORDER signed by Judge Greg N. Stivers on 3/20/2018 granting 1569 Motion to Dismiss. cc: Counsel(KJA) (Entered: 03/20/2018)
2018-03-201580ORDER signed by Judge Greg N. Stivers on 3/20/2018 granting 1570 Motion to Dismiss. cc: Counsel(KJA) (Entered: 03/20/2018)
2018-03-201581ORDER signed by Judge Greg N. Stivers on 3/20/2018 granting 1571 Motion to Dismiss. cc: Counsel(KJA) (Entered: 03/20/2018)
2018-03-201582ORDER signed by Judge Greg N. Stivers on 3/20/2018 granting 1572 Motion to Dismiss. cc: Counsel(KJA) (Entered: 03/20/2018)
2018-03-211583ORDER signed by Judge Greg N. Stivers on 3/21/2018 granting 1574 Motion to Dismiss Williamson County Housing Authority with Prejudice, each party to bear its own costs. cc: Counsel(MNM) (Entered: 03/21/2018)
2018-03-261584MOTION to Dismiss Defendant Zeller Technologies, Inc. with Prejudice (Attachments: # 1 Proposed Order) (Merryman, Matthew) (Entered: 03/26/2018)
2018-03-271585ORDER signed by Judge Greg N. Stivers on 3/26/2018. Finding as moot 1550 Motion for Entry of Default; finding as moot 1136 Clerk's order for entry of default; granting 1584 Motion to Dismiss. cc: Counsel(KJA) (Entered: 03/27/2018)
2018-04-171586MOTION to Dismiss Defendant Hearth & Home Technologies, Inc. with Prejudice (Attachments: # 1 Proposed Order) (Merryman, Matthew) (Entered: 04/17/2018)
2018-04-181587ORDER signed by Judge Greg N. Stivers on 4/17/18: Upon the Motion to Dismiss Defendant Hearth & Home Technologies, Inc. with Prejudice, and for good cause shown, Hearth & Home Technologies, Inc. is dismissed from this cause with prejudice, each party to bear its own costs. Further, it is Ordered that the Clerk's Order for Entry of Default Against Hearth & Home (Dkt. No. 1131 ) and Plaintiff's Motion for Default Judgment as to Hearth & Home (Dkt. No. 1564 ) are both moot. cc: Counsel(DJT) (Entered: 04/18/2018)
2018-05-101588MOTION to Dismiss Bluegrass Incineration Services, LLC without prejudice (Attachments: # 1 Proposed Order) (Merryman, Matthew) (Entered: 05/10/2018)
2018-05-101589MOTION to Dismiss Dahlstrom Display, Inc. without prejudice (Attachments: # 1 Proposed Order) (Merryman, Matthew) (Entered: 05/10/2018)
2018-05-101590MOTION to Dismiss Vertellus Specialties Inc. without prejudice (Attachments: # 1 Proposed Order) (Merryman, Matthew) (Entered: 05/10/2018)
2018-05-141591ORDER signed by Judge Greg N. Stivers on 5/14/18; granting 1588 Motion to Dismiss: Bluegrass Incineration Services, LLC is dismissed fromthis cause without prejudice, each party to bear its own costs. Further, it is Ordered that the Clerks Order for Entry of Default Against Bluegrass Incineration (Dkt. No. 1029 ) is moot. cc: Counsel(DJT) (Entered: 05/14/2018)
2018-05-141592ORDER signed by Judge Greg N. Stivers on 5/14/18; granting 1589 Motion to Dismiss: Dahlstrom Display, Inc. is dismissed from this cause without prejudice, each party to bear its own costs. Further, it is Ordered that the Clerks Order for Entry of Default Against Dahlstrom (Dkt. No. 1120 ) is moot. cc: Counsel(DJT) (Entered: 05/14/2018)
2018-05-141593ORDER signed by Judge Greg N. Stivers on 5/14/18; granting 1590 Motion to Dismiss: Vertellus Specialties Inc. is dismissed from this cause without prejudice,each party to bear its own costs. cc: Counsel(DJT) (Entered: 05/14/2018)
2018-05-171594MOTION to Dismiss Defendant All American Group, Inc. with Prejudice (Attachments: # 1 Proposed Order) (Justis, Gary) (Entered: 05/17/2018)
2018-05-211595ORDER signed by Judge Greg N. Stivers on 5/21/2018 finding as moot 1551 Motion for Default Judgment; granting 1594 Motion to Dismiss All American Group, Inc. Clerk's order for entry of default DN 1114 is moot. cc: Counsel(KJA) (Entered: 05/21/2018)
2018-05-301596TEXT ORDER by Judge Greg N. Stivers (EBOC) on 05/30/2018. IT IS HEREBY ORDERED a Telephone Conference is set for 06/12/2018 at 2:30 PM CDT before Judge Greg N. Stivers. The Court will initiate the call to counsel for parties who have not previously been terminated. This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. cc: Counsel of Record (TJD) (Entered: 05/30/2018)
2018-06-061597ORDER GRANTING DEFAULT JUDGMENT AND DECLARATORYJUDGMENT AS TO DEFENDANT THE FINISHING COMPANY signed by Judge Greg N. Stivers on 6/6/18; granting 1552 Motion for Default Judgment cc: Counsel(DJT) (Entered: 06/06/2018)
2018-06-061598ORDER GRANTING DEFAULT JUDGMENT AND DECLARATORYJUDGMENT AS TO DEFENDANT ARELCO PLASTIC FABRICATING CO. signed by Judge Greg N. Stivers on 6/6/18; granting 1553 Motion for Default Judgment: Itis further ordered, that declaratory judgment be entered against Defendant Arelco Plastic Fabricating Co. requiring it to pay 0.0013% of all damages incurred by Plaintiff after November 30, 2017. cc: Counsel(DJT) (Entered: 06/06/2018)
2018-06-061599ORDER GRANTING DEFAULT JUDGMENT AND DECLARATORY JUDGMENT AS TO DEFENDANT BMO HARRIS BANK, N.A. signed by Judge Greg N. Stivers on 6/6/18; granting 1554 Motion for Default Judgment: It is further ordered, that declaratory judgment be entered against Defendant BMO Harris Bank, N.A. requiring it to pay 0.026% of all damages incurred by Plaintiff after November 30, 2017. cc: Counsel(DJT) (Entered: 06/06/2018)
2018-06-061600ORDER GRANTING DEFAULT JUDGMENT AND DECLARATORY JUDGMENT AS TO DEFENDANT STERLING HARDWARD, LLC signed by Judge Greg N. Stivers on 6/6/18; granting 1555 Motion for Default Judgment: It is further ordered, that declaratory judgment be entered against Defendant Sterling Hardware, LLC requiring it to pay 0.0017% of all damages incurred by Plaintiff after November 30, 2017. cc: Counsel(DJT) (Entered: 06/06/2018)
2018-06-061601ORDER GRANTING DEFAULT JUDGMENT AND DECLARATORY JUDGMENT AS TO DEFENDANT PMRS, INC. signed by Judge Greg N. Stivers on 6/6/18; granting 1556 Motion for Default Judgment: It is further ordered, that declaratory judgment be entered against Defendant PMRS, INC. requiring it to pay 0.0014% of all damages incurred by Plaintiff after November 30, 2017. cc: Counsel(DJT) (Entered: 06/06/2018)
2018-06-061602ORDER GRANTING DEFAULT JUDGMENT AND DECLARATORY JUDGMENT AS TO DEFENDANT CARMAN CLEANERS signed by Judge Greg N. Stivers on 6/6/18; granting 1557 Motion for Default Judgment: It is further ordered, that declaratory judgment be entered against Defendant Carman Cleaners requiring it to pay 0.0008% of all damages incurred by Plaintiff after November 30, 2017. cc: Counsel(DJT) (Entered: 06/06/2018)
2018-06-061603ORDER GRANTING DEFAULT JUDGMENT AND DECLARATORY JUDGMENT AS TO DEFENDANT PARKER PLASTICS CORP. signed by Judge Greg N. Stivers on 6/6/18;granting 1558 Motion for Default Judgment: It is further ordered, that declaratory judgment be entered against Defendant Parker Plastics Corp. requiring it to pay 0.0008% of all damages incurred by Plaintiff after November 30, 2017. cc: Counsel(DJT) (Entered: 06/06/2018)
2018-06-061604ORDER GRANTING DEFAULT JUDGMENT AND DECLARATORY JUDGMENT AS TO DEFENDANT MICROBAC LABORATORIES, INC. signed by Judge Greg N. Stivers on 6/6/18 granting 1559 Motion for Default Judgment: It is further ordered, that declaratory judgment be entered against Defendant Microbac Laboratories, Inc. requiring it to pay 0.0008% of all damages incurred by Plaintiff after November 30, 2017. cc: Counsel(DJT) (Entered: 06/06/2018)
2018-06-061605ORDER GRANTING DEFAULT JUDGMENT AND DECLARATORY JUDGMENT AS TO DEFENDANT CFPG, LTD. signed by Judge Greg N. Stivers on 6/6/18; granting 1560 Motion for Default Judgment: It is further ordered, that declaratory judgment be entered against Defendant CFPG, LTD. requiring it to pay 0.0007% of all damages incurred by Plaintiff after November 30, 2017. cc: Counsel(DJT) (Entered: 06/06/2018)
2018-06-061606ORDER GRANTING DEFAULT JUDGMENT AND DECLARATORY JUDGMENT AS TO DEFENDANT LEEDS SEATING COMPANY signed by Judge Greg N. Stivers on 6/6/18; granting 1561 Motion for Default Judgment: It is further ordered, that declaratory judgment be entered against Defendant Leeds Seating Company requiring it to pay 0.0090% of all damages incurred by Plaintiff after November 30, 2017. cc: Counsel(DJT) (Entered: 06/06/2018)
2018-06-061607ORDER GRANTING DEFAULT JUDGMENT AND DECLARATORY JUDGMENT AS TO DEFENDANT EXCEL TSD, INC. signed by Judge Greg N. Stivers on 6/6/18; granting 1563 Motion for Default Judgment: It is further ordered, that declaratory judgment be entered against Defendant Excel TSD, Inc. requiring it to pay 0.0145% of all damages incurred by Plaintiff after November 30, 2017. cc: Counsel(DJT) (Entered: 06/06/2018)
2018-06-181608ORDER GRANTING DEFAULT JUDGMENT AND DECLARATORY JUDGMENT AS TO DEFENDANT ENVIRONMENTAL SERVICES OF NORTH AMERICA, INC. Signed by Judge Greg N. Stivers on 6/15/2018. Granting 1562 Motion for Default Judgment. cc: Counsel(KJA) (Entered: 06/18/2018)
2018-06-181609ORDER GRANTING DEFAULT JUDGMENT AND DECLARATORY JUDGMENT AS TO DEFENDANT GREENLEE DIAMOND TOOL CO. Signed by Judge Greg N. Stivers on 6/15/2018. Granting 1565 Motion for Default Judgment. cc: Counsel(KJA) (Entered: 06/18/2018)
2018-06-181610Order for proceedings held before Judge Greg N. Stivers: Telephone Conference held on 6/12/2018. This case is dismissed with prejudice. cc:counsel (KJA) (Entered: 06/18/2018)
2018-09-281611MOTION for Order Declaring Judgment Fully Satisfied as to Defendants Microbac Laboratories, Inc. (Attachments: # 1 Proposed Order) (Merryman, Matthew) (Entered: 09/28/2018)
2018-10-111612ORDER Signed by Judge Greg N. Stivers on 10/11/2018 granting 1611 Motion. The default judgment and declaratory judgment against Defendant Microbac Laboratories (Dkt. 1604 ) is fully satisfied. cc: Counsel (MEJ) (Entered: 10/11/2018)
2020-09-281613NOTICE of Change in Designated Notice Recipient by General Electric Company (Attachments: # 1 Supplement Consent Judgement) (Yancey, Elizabeth) (Entered: 09/28/2020)
2020-11-121614NOTICE of Change in Designated Notice Recipient by CBS Corporation (Holland, Nicholas) (Entered: 11/12/2020)
Hide Docket Events
by FOIA Project Staff
Skip to toolbar