Ridge Seneca Plaza, LLC v. BP Products North America, Inc. et al
Case Number: 6:2006cv06333
Filed: June 29, 2006
Court: US District Court for the Western District of New York
Office: Rochester Office
Presiding Judge: Jonathan W. Feldman
Presiding Judge: Charles J. Siragusa
Nature of Suit: Torts to Land
Cause of Action: 42 U.S.C. ยง 6901 Environmental Cleanup Expenses
Jury Demanded By: Both

Available Case Documents

The following documents for this case are available for you to view or download:

Date Filed Document Text
May 3, 2011 Opinion or Order Filing 188 DECISION AND ORDER granting 104 Motion for Summary Judgment. The following causes of action plead against it are dismissed: AS AND FOR A SECOND CAUSE OF ACTION FOR MISTAKE AGAINST FIRST ALLIED.AS AND FOR AN TWELFTH CAUSE OF ACTION FOR NEGLIGENCE AG AINST GLAZER AND FIRST ALLIED.AS AND FOR A FOURTEENTH CAUSE OF ACTION FOR EQUITABLE OR IMPLIED INDEMNIFICATION AGAINST DEFENDANTS GLAZER AND FIRST ALLIED.AS AND FOR A FIFTEENTH CAUSE OF ACTION FOR RESTITUTION AGAINST DEFENDANTS GLAZER AND FIRST ALLIED.Signed by Hon. Charles J. Siragusa on 5/2/11. (KAP)
Access additional case information on PACER

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 Western District Court's Electronic Court Filings (ECF) System

Search for this case: Ridge Seneca Plaza, LLC v. BP Products North America, Inc. et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]

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.


Why Is My Information Online?