Ridge Seneca Plaza, LLC v. BP Products North America, Inc. et al
6:2006cv06333 |
June 29, 2006 |
US District Court for the Western District of New York |
Rochester Office |
Jonathan W. Feldman |
Charles J. Siragusa |
Torts to Land |
42 U.S.C. ยง 6901 Environmental Cleanup Expenses |
Both |
Available Case Documents
The following documents for this case are available for you to view or download:
Document Text |
---|
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) |
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 Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
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.