HLP Properties, LLC et al v. Consolidated Edison Company of New York, Inc.
HLP Properties, LLC, West 17TH Property, LLC, West 58TH Street Mini Storage Corp. and PLH Enterprises, Inc. |
Consolidated Edison Company of New York, Inc. |
1:2014cv01383 |
March 3, 2014 |
US District Court for the Southern District of New York |
Foley Square Office |
Essex |
Lorna G. Schofield |
Environmental Matters |
28 U.S.C. ยง 1331 |
None |
Available Case Documents
The following documents for this case are available for you to view or download:
Document Text |
---|
Filing 342 OPINION AND ORDER: For the foregoing reasons, Plaintiffs' motion for partial judgment on the pleadings is GRANTED in part and DENIED in part as follows: Plaintiffs' motion that Defendant be found to be a liable party within the meaning o f CERCLA § 107(a) is GRANTED; Plaintiffs' motion that Defendant be found liable for at least 90 percent of Plaintiffs' remediation costs is DENIED; and Plaintiffs' request that Defendant's double recovery argument be found to fail as a matter of law is DENIED. Defendant's motion to strike Exhibits 3, 4 and 5 to the declaration in support of Plaintiffs' motion dated February 27, 2015, is GRANTED. (As further set forth in this Opinion.) (Signed by Judge Lorna G. Schofield on 8/28/2015) (kgo) |
Filing 188 OPINION AND ORDER re: 138 MOTION for Reconsideration re; 137 Memorandum & Opinion . filed by Consolidated Edison Company of New York, Inc.. For the foregoing reasons herein, Defendant's Motion is DENIED. The Clerk of Court is directed to close the motion at Docket No. 138. (Signed by Judge Lorna G. Schofield on 2/5/2015) (kgo) |
Filing 137 OPINION AND ORDER re: 27 MOTION to Dismiss . filed by Consolidated Edison Company of New York, Inc.. For the foregoing reasons herein, Defendant's motion to dismiss is GRANTED in part and DENIED in part as follows: The first c laim for cost recovery under CERCLA § 107 is dismissed as to the BCA Plaintiffs, but not as to the non-BCA Plaintiffs; The second claim for contribution under CERCLA § 113 is dismissed as to the non-BCA Plaintiffs, but not as to the BCA Plaintiffs; The third and sixth claims for a declaratory judgment that Defendant is liable for future costs of remediation under CERCLA and state law stands, except to the extent that the declaratory relief sought under state law is generally avai lable under CERCLA; The fourth claim for indemnification under state law is dismissed in part, to the extent the relief sought is generally available under CERCLA; The fifth claim for restitution under state law is dismissed in part, to the extent the relief sought is generally available under CERCLA. The Clerk of Court is directed to close the motion at Docket No. 27. (Signed by Judge Lorna G. Schofield on 11/21/2014) (kgo) |
Filing 115 OPINION AND ORDER re: 54 MOTION to Disqualify Counsel Gibson Dunn & Crutcher LLP. filed by Consolidated Edison Company of New York, Inc.. For the foregoing reasons herein, Defendant's motion is DENIED. Gibson Dunn is directed to undertake all measures to protect the interests of its clients and to uphold its own ethical obligations. The Clerk is directed to close the motion at Docket No. 54. (Signed by Judge Lorna G. Schofield on 10/16/2014) (kgo) |
Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
Access this case on the New York Southern District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.