Consolidation Coal Company v. 3M Company, et al.
Consolidation Coal Company |
Central Regional Hospital, Conopco, Inc. d/b/a Unilever formerly known as Lever Bros. doing business as Unilever, Consumers Energy Company, Corning Incorporated, Danny Corp., Gladieux Trading & Marketing Company, L.P., The Hershey Company, Holladay Property Services Midwest, Inc., ArcelorMittal Jackson County Iron Co., PPL Electric Utilities Corporation, Roanoke Electric Steel Corporation d/b/a Steel Dynamics Roanoke Bar Division, 3M Company, Air Products and Chemicals, Inc., Akers National Roll Company, Alcan Primary Products Corporation, Alcoa Inc., Alliant Techsystems Inc., American Skiing Company, Apogee Coal Company, L.L.C., Appalachian Power Company, Arkema, Inc., Atlantic City Electric Company, Atlas Electrical Construction, Inc., Augusta State University, Baltimore Gas & Electric Company, BASF Corporation, Bayer Crop Science Inc., City of Bedford, Virginia, Bedford Rural Electric Cooperative, Inc., Beta Marine & Industrial Corp., Blue Ridge Electric Cooperative, Inc., Brazos Electric Power Cooperative, Inc., Broad River Electric Cooperative, Inc., Bruce-Merrilees Electric Company, Buist Electric, Inc., Cape Hatteras Electric Membership Corporation, Cargill Incorporated, Carlisle Syntec Incorporated, Carolina Power & Light Co., Inc. d/b/a Progress Energy Carolinas, Inc., Carr & Duff, Inc., Caterpillar, Inc., CBS Corporation, Celanese Corporation, Dorothea Dix Hospital, Chemical Products Corporation, Cherry Hospital, CHRISTUS Schumpert Health System of Shreveport, LA, The Central Intelligence Agency, Chevron U.S.A., Inc., Cleveland Electric Company, Cogentrix Energy, L.L.C., Commonwealth Edison Company d/b/a Exelon Corporation doing business as Exelon Corporation, ConocoPhillips Company, Lever Bros., Consumers Power Company, Continental Grain Company Corp., Cooper Tire & Rubber Company, Corning Glass Works, CSX Residual Company, Suisman & Blumenthal, Incorporated, Aerospace Metals, Inc., Delmarva Power & Light Company, Dixon Lumber Company, Incorporated, Domtar Paper Company, L.L.C., Dravo Corporation, Duke Energy Carolinas, L.L.C., Duquesne Light Company, Dutch Electric, Inc., East Central Regional Hospital, East Kentucky Power Cooperative, Inc., East Penn Manufacturing Co., Electric Control Equipment Company, Entergy Arkansas, Inc., Environmental Protection Services, Inc., Firelands Electric Cooperative, Inc., Florida Power & Light Company, Foremost Electric & Transmission, Inc., Four County Electric Membership Corporation, Frontier Communications Corporation, Furman University, G&S Motor Equipment Company, Inc., General Electric Company, General Extrusions Incorporated, General Motors Corporation, Georgia Power Company, GKN Driveline North America, Inc., Gladieux Refinery Co., Glenwood Regional Medical Center n/k/a Glenwood Resolution Authority, Inc., Graftech International Holdings, Inc., Grand Haven Board of Light and Power, Green Circle Growers, Inc., Greenwood Mills, Inc., Guernsey-Muskingum Electric Cooperative, Inc., Haines & Kibblehouse, Inc., Harsco Corporation, Hershey Foods Corporation, The Holladay Corporation, Honeywell International, Inc., Integrated Electrical Services, Inc., Imerys Carbonates, L.L.C., International Paper Company, International Power Machinery Company, Intertape Polymer Group, Inc., Jackson County Iron Company, Kingsport Power Company, Koch Industries, Inc., Kraft Foods Global, Inc., Lacrosse Footwear, Inc., The City of Lakeland, Florida, Liggett Group L.L.C., Lockwood's Electric Motor Service, Town of Louisburg, North Carolina, City of Luverne, Minnesota, LWB Refractories Company, Martin Marietta Materials, Inc., Midamerican Energy Company, Mid-Valley Pipeline Company, Monongahela Power Company, City of Monroe, North Carolina, New Hampshire Insurance Company, Niagara Mohawk Power Corporation d/b/a National Grid doing business as National Grid, NL Industries, Inc., Norfolk Southern Railway Company, North Carolina State University, North Georgia Electric Membership Corporation, Northrop Grumman Shipbuilding, Inc., Nucor Corporation, O'Berry Neuro-Medical Center, Occidential Chemical Corporation, Pactiv Corporation, Palmetto Electric Cooperative, Inc., Peace College of Raleigh, Inc., PCS Phosphate Company, Inc., Pharmacia Corporation, The City of Philadelphia, Potomac Electric Power Company, Pennsylvania Power & Light Co., Steel Dynamics Roanoke Bar Division, Royal Street Junk Company, Inc., Rutherford Electric Membership Corporation, Santee Electric Cooperative, Inc., Sara Lee Corporation d/b/a Hillshire Farms, Shieldalloy Metallurgical Corporation, Solo Cup Operating Corporation, Sonoco Products Company, South Central Power Company, Southland Electrical Supply, Inc., St. Joseph Medical Center, Inc., Sumter Electric Cooperative, Inc. d/b/a SECO Energy, Sunbelt Transformer Ltd., T and R Electric Supply Company, Inc., Town of Tarboro, North Carolina, Electric Department, Tennessee Electro-Minerals, Inc., Tennessee Valley Authority, Test Electrical Services, Inc., Trap Rock Industries, Inc., Tredegar Film Products Corporation, Tri-State Armature & Electrical Works, Inc., The Trustees of the University of Pennsylvania, Unimin Corporation, Union Carbide Corporation, United States Defense Logistics Agency, The United States Department of the Air Force, The United States Department of the Army, The United States Department of the Navy, United States Pipe and Foundry Company, LLC, United Technologies Corporation, Pratt & Whitney Division, Unitil Energy Systems, Inc., The University of North Carolina at Chapel Hill, Virginia Electric And Power Company, Vulcan Construction Materials, L.P., Warren Electric Cooperative, Inc., Wartburg College, Washington Suburban Sanitary Commission, West Penn Power Company, Weyerhaeuser Company, City Public Service of San Antonio (CPS Energy), Holcim (US) Inc. and Eastman Chemical Company (Tennessee Eastman) |
5:2009cv00191 |
April 30, 2009 |
US District Court for the Eastern District of North Carolina |
Western Division Office |
xxU.S. Outside District |
Louise Wood Flanagan |
Environmental Matters |
42 U.S.C. § 9607 Real Property Tort to Land |
None |
Docket Report
This docket was last retrieved on September 27, 2012. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 301 ORDER - Where the court designated a lead case, 5:08-CV-463-FL, and directed that all further filings be made in the lead case only, the clerk's office is directed to statistically close the above-captioned case, to be reopened upon motion by any party or on the court's own initiative. Signed by District Judge Louise Wood Flanagan on 9/27/2012. (Baker, C.) |
Filing 300 FINANCIAL DISCLOSURE STATEMENT by E. Luke Greene Company, Inc.. Associated Cases: 5:08-cv-00463-FL et al. (Johnson, Russell) |
Filing 299 FINANCIAL DISCLOSURE STATEMENT by E. Luke Greene Company, Inc.. Associated Cases: 5:08-cv-00460-FL et al. (Johnson, Russell) |
NOTICE OF DEFICIENCY re: #299 Financial Disclosure Statement and #300 Financial Disclosure Statement - This case has been consolidated with lead case 5:08-cv-463-FL. No documents are to be filed in this case unless directed by the court. All filings should only be made in the lead case. (Baker, C.) |
Filing 298 FINANCIAL DISCLOSURE STATEMENT by Emma L. Bixby Medical Center. Associated Cases: 5:08-cv-00460-FL et al. (Brown, Gregory) |
NOTICE OF DEFICIENCY re: #298 Financial Disclosure Statement - This case has been consolidated with lead case 5:08-cv-463-FL. No documents are to be filed in this case unless directed by the court. All filings should only be made in the lead case. (Baker, C.) |
Filing 297 OFFICIAL TRANSCRIPT OF STATUS CONFERENCE Proceedings held on 4/27/2011, before Judge Daniel. Transcriber Janice Russell. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Please review Attorney obligations regarding the redaction of electronic transcripts of court proceedings available on the court's #website.. Redaction Request due 5/31/2011. Redacted Transcript Deadline set for 6/10/2011. Release of Transcript Restriction set for 8/8/2011. Associated Cases: 5:08-cv-00460-FL et al. (Steele, F.) |
Filing 296 OFFICIAL TRANSCRIPT OF HEARING ON UNION ELECTRIC COMPANY'S MOTION TO DISMISS FOR LACK OF JURISDICTION Proceedings held on 4/27/2011, before Judge Daniel. Transcriber Janice Russell. Transcript may be viewed at the court public terminal or purchased through the Court Reporter/Transcriber before the deadline for Release of Transcript Restriction. After that date it may be obtained through PACER. Please review Attorney obligations regarding the redaction of electronic transcripts of court proceedings available on the court's #website.. Redaction Request due 5/23/2011. Redacted Transcript Deadline set for 6/2/2011. Release of Transcript Restriction set for 7/31/2011. Associated Cases: 5:08-cv-00460-FL et al. (Steele, F.) |
NOTICE TO COUNSEL re: #295 Notice of Appearance - Documents are not to be filed in this case but are to be filed in the lead case as designated by the court in Scheduling Conference held 08/19/2009. This document must be refiled in the appropriate case. (Baker, C.) |
Filing 295 NOTICE of Appearance by Megan R. Brillault on behalf of Cogentrix Energy, L.L.C. (Brillault, Megan) |
Filing 294 NOTICE of Appearance for non-district by Zachary D. Knaub on behalf of Cogentrix Energy, L.L.C. (Knaub, Zachary) |
Filing 293 NOTICE of Appearance for non-district by Debora S. Lasch on behalf of International Power Machinery Company (Lasch, Debora) |
NOTICE TO COUNSEL - Pursuant to the court's directive during the August 18, 2009 conference, Plaintiff's counsel has filed its Second Amended Complaint in lead case 5:08-cv-463-FL. Defendant's counsel not previously appearing in the lead case may now file Notices of Appearance on the docket of the lead case to ensure receipt of future electronic filing notifications in this litigation from the court. (Baker, C.) |
Filing 292 NOTICE of Appearance by Norman W. Shearin, Jr on behalf of Cape Hatteras Electric Membership Corporation (Shearin, Norman) |
Filing 291 NOTICE of Appearance by Sean Michael Sullivan on behalf of International Power Machinery Company (Sullivan, Sean) |
Filing 290 NOTICE of Appearance for non-district by William T. Lavender, Jr on behalf of Greenwood Mills, Inc., Integrated Electrical Services, Inc., Palmetto Electric Cooperative, Inc., Santee Electric Cooperative, Inc., Warren Electric Cooperative, Inc., Bedford Rural Electric Cooperative, Inc. (Lavender, William) |
Filing 289 NOTICE of Voluntary Dismissal by Consolidation Coal Company (Darragh, Daniel) |
Filing 288 NOTICE of Appearance for non-district by Stephen W. Smithson on behalf of G&S Motor Equipment Company, Inc. (Smithson, Stephen) |
Filing 287 NOTICE of Appearance for non-district by Jeffrey B. Wagenbach on behalf of G&S Motor Equipment Company, Inc. (Wagenbach, Jeffrey) |
Filing 286 NOTICE of Voluntary Dismissal by Consolidation Coal Company (Darragh, Daniel) |
Filing 285 NOTICE of Voluntary Dismissal by Consolidation Coal Company (Darragh, Daniel) |
Filing 284 Minute Entry for proceedings held before Chief Judge Louise Wood Flanagan and United States Magistrate Judge David W. Daniel: Scheduling Conference held on 8/18/2009 in Raleigh. Counsel for all parties required to be in attendance. Issues bearing on case scheduling and management discussed. All pending motions to strike denied. Clerk to conform docket to reflect same. Any pending motions to excuse counsel from attendance at these proceedings denied. Clerk to conform docket to reflect same. Cases are to be consolidated with each plaintiff's original filed case to serve as lead case (i.e. 5:08-cv-460-FL for plaintiff Carolina Power & Light Company and 5:08-cv-463-FL for plaintiff Consolidated Coal Company). Each plaintiff is to file an Amended Complaint in its lead case within ten (10) days. Counterclaims and Crossclaims due within fourteen (14) days after filing and service of amended pleadings. Motions to Dismiss are due within four weeks of the Counterclaims/Crossclaims deadline. Court suspends 20-day mediator selection requirement. Rule 26(f) Initial Disclosures to be exchanged within twenty-one (21) days. Second status conference to convene before United States Magistrate Judge David W. Daniel subsequent to exchange of disclosures. Magistrate Judge Daniel to determine scheduling and structure of second conference. No written order to issue. (Attachments for court personnel use only.) (Court Reporter Patti Elliot.) (Attachments: #1 Court's Questions to Counsel, #2 Counsel Attendance Form) (Baker, C.) |
Filing 283 FINANCIAL DISCLOSURE STATEMENT by Caterpillar, Inc. (Millberg, John) |
Filing 282 NOTICE of Appearance by John C. Millberg on behalf of Caterpillar, Inc. (Millberg, John) |
ORAL ORDER denying #198 Motion to Strike re #158 Status Report pages 7 through 22. Entered by Chief Judge Louise Wood Flanagan on 08/18/09. (Baker, C.) |
ORAL ORDER denying #281 MOTION TO EXCUSE ATTENDANCE OF LOCAL COUNSEL AT THE AUGUST 18, 2009 HEARING. Entered by Chief Judge Louise Wood Flanagan on 08/18/09. (Baker, C.) |
Filing 281 Consent MOTION TO EXCUSE ATTENDANCE OF LOCAL COUNSEL FROM ATTENDANCE AT AUGUST 18, 2009 HEARING by Imerys Carbonates, L.L.C., North Georgia Electric Membership Corporation, Northrop Grumman Shipbuilding, Inc., Pactiv Corporation, Tennessee Electro-Minerals, Inc., Union Carbide Corporation, Vulcan Construction Materials, L.P., Buist Electric, Inc., Frontier Communications Corporation. (Sidbury, Benjamin) |
Filing 280 ORDER granting #270 Motion to Withdraw as Attorney. Attorney Bradford A. De Vore terminated. Signed by Chief Judge Louise Wood Flanagan on 08/17/09. Copies served electronically. (Baker, C.) |
Motions Submitted: #281 Consent MOTION TO EXCUSE ATTENDANCE OF LOCAL COUNSEL FROM ATTENDANCE AT AUGUST 18, 2009 HEARING submitted to Chief Judge Flanagan for consideration. (Baker, C.) |
Filing 279 NOTICE of Appearance for non-district by Jeffrey J. Hayward on behalf of Georgia Power Company (Hayward, Jeffrey) |
Filing 278 STATUS REPORT of certain defendants regarding appointment of liaison counsel by G&S Motor Equipment Company, Inc. (Gifford, William) |
Filing 277 NOTICE of Voluntary Dismissal by Consolidation Coal Company (Darragh, Daniel) |
NOTICE TO COUNSEL OF CHANGE IN COURTROOM LOCATION for Consolidated Initial Conference set for 8/18/2009 at 02:00 PM in Raleigh - 7th Floor - Courtroom 1 before Chief Judge Louise Wood Flanagan. (Baker, C.) |
Filing 276 NOTICE of Appearance by Hampton Y. Dellinger on behalf of Monongahela Power Company, West Penn Power Company, Bruce-Merrilees Electric Company, CBS Corporation, ConocoPhillips Company (Dellinger, Hampton) |
Filing 275 FINANCIAL DISCLOSURE STATEMENT by Alcan Primary Products Corporation identifying Corporate Parent Alcan for Alcan Primary Products Corporation.. (Bennett, Joshua) |
Filing 274 NOTICE of Appearance by Joshua H. Bennett on behalf of Alcan Primary Products Corporation (Bennett, Joshua) |
Filing 273 FINANCIAL DISCLOSURE STATEMENT by Liggett Group L.L.C. identifying Corporate Parent VGR Holding LLC, Corporate Parent Vector Group Ltd. for Liggett Group L.L.C.. (Olson, Kurt) |
Filing 272 NOTICE of Appearance for non-district by D. Kyle Deak on behalf of Virginia Electric And Power Company (Deak, D.) |
Filing 271 STATUS REPORT by United States Air Force, United States Central Intelligence Agency, United States Defense Logistics Agency, United States Department of the Army, United States Department of the Navy. Associated Cases: 5:09-cv-00190-FL, 5:09-cv-00191-FL (Spear, C.) |
Motions Submitted: #270 MOTION to Withdraw as Attorney submitted to Chief Judge Flanagan for consideration. (Baker, C.) |
Filing 270 MOTION to Withdraw as Attorney by Vulcan Construction Materials, L.P.. (Attachments: #1 Text of Proposed Order Order on Motion to Withdraw) (De Vore, Bradford) |
Filing 269 NOTICE of Appearance by C. Scott Spear on behalf of United States Defense Logistics Agency (Spear, C.) |
Filing 268 NOTICE of Appearance by C. Scott Spear on behalf of Tennessee Valley Authority, The Central Intelligence Agency (Spear, C.) |
Filing 267 NOTICE of Appearance by C. Scott Spear on behalf of The United States Department of the Air Force, The United States Department of the Army, The United States Department of the Navy (Spear, C.) |
Filing 266 NOTICE by PCS Phosphate Company, Inc. Basis for Independent Status (Cowan, J.) |
Filing 265 SUMMONS Returned Executed by Consolidation Coal Company. The City of Lakeland, Florida served on 7/30/2009, answer due 8/19/2009. (Darragh, Daniel) |
Filing 264 NOTICE of Appearance for non-district by Kurt J. Olson on behalf of Kingsport Power Company, Appalachian Power Company (Attachments: #1 Supplement Eastern District of North Carolina Electronic Filing Attorney Registration Form) (Olson, Kurt) |
Filing 263 NOTICE of Voluntary Dismissal by Consolidation Coal Company (Darragh, Daniel) |
Filing 262 NOTICE of Appearance by Benjamin Freedman Sidbury on behalf of Vulcan Construction Materials, L.P. (Sidbury, Benjamin) |
Filing 261 FINANCIAL DISCLOSURE STATEMENT by Sumter Electric Cooperative, Inc. d/b/a SECO Energy (Olson, Kurt) |
Filing 260 NOTICE of Voluntary Dismissal by Consolidation Coal Company (Darragh, Daniel) |
Filing 259 AFFIDAVIT of Service for Summons; Complaint; Civil Coversheet; Disclosure Statement; Ex Parte Joint Motion for Preliminary Scheduling Order, Memorandum and Judge Flanagan's Order provisionally granting motion; and Rule 26(f) Conference Letter served on Washington Suburban Sanitary Commission on 7/24/09, filed by Consolidation Coal Company. (Attachments: #1 Exhibit A - Proof of Service) (Darragh, Daniel) |
Filing 258 NOTICE of Appearance by Mary Beth Deemer on behalf of PCS Phosphate Company, Inc. (Deemer, Mary Beth) |
Filing 257 Notice of Substitution of Counsel by Kurt J. Olson on behalf of Augusta State University, East Central Regional Hospital substituting for William R. Phillips (Olson, Kurt) |
Filing 256 FINANCIAL DISCLOSURE STATEMENT by Sara Lee Corporation d/b/a Hillshire Farms (Olson, Kurt) |
Filing 255 FINANCIAL DISCLOSURE STATEMENT by Midamerican Energy Company identifying Corporate Parent MidAmerican Energy Holdings Company, Corporate Parent Berkshire Hathaway, Inc. for Midamerican Energy Company. (Olson, Kurt) |
Filing 254 FINANCIAL DISCLOSURE STATEMENT by Buist Electric, Inc.. (Bentz, Curtis) |
Filing 253 NOTICE of Appearance by Curtis L. Bentz on behalf of Buist Electric, Inc. (Bentz, Curtis) |
Filing 252 AFFIDAVIT of Service for Summons, Complaint, etc. served on Government Entities, filed by Consolidation Coal Company. (Attachments: #1 Exhibit A, #2 Exhibit B) (Darragh, Daniel) |
Filing 251 NOTICE of Appearance by Michael H. Ginsberg on behalf of PCS Phosphate Company, Inc. (Ginsberg, Michael) |
Filing 250 NOTICE of Appearance by Jane Borthwick Story on behalf of PCS Phosphate Company, Inc. (Story, Jane) |
Filing 249 NOTICE of Appearance by Ryan D. Dahl on behalf of PCS Phosphate Company, Inc. (Dahl, Ryan) |
Filing 248 FINANCIAL DISCLOSURE STATEMENT by Integrated Electrical Services, Inc.. (Manos, Marcus) |
Filing 247 NOTICE of Appearance by Marcus A. Manos on behalf of Integrated Electrical Services, Inc. (Manos, Marcus) |
Filing 246 FINANCIAL DISCLOSURE STATEMENT by CHRISTUS Schumpert Health System of Shreveport, LA identifying Corporate Parent CHRISTUS Health Northern Louisiana for CHRISTUS Schumpert Health System of Shreveport, LA. (Bentz, Curtis) |
Filing 245 NOTICE of Appearance by Curtis L. Bentz on behalf of CHRISTUS Schumpert Health System of Shreveport, LA (Bentz, Curtis) |
Filing 244 NOTICE of Appearance for non-district by Jeffrey P. Wallack on behalf of Carr & Duff, Inc. (Wallack, Jeffrey) |
Filing 243 NOTICE of Voluntary Dismissal by Consolidation Coal Company (Darragh, Daniel) |
Filing 242 FINANCIAL DISCLOSURE STATEMENT by Foremost Electric & Transmission, Inc. (Olson, Kurt) |
Filing 241 FINANCIAL DISCLOSURE STATEMENT by Cooper Tire & Rubber Company (Olson, Kurt) |
Filing 240 FINANCIAL DISCLOSURE STATEMENT by Duquesne Light Company identifying Corporate Parent DQE Holdings, LLC, Corporate Parent Duquesne Light Holdings, Inc. for Duquesne Light Company. (Olson, Kurt) |
Filing 239 NOTICE of Appearance for non-district by Bradley M. Risinger on behalf of Lockwood's Electric Motor Service (Risinger, Bradley) |
Filing 238 FINANCIAL DISCLOSURE STATEMENT by Lockwood's Electric Motor Service. Associated Cases: 5:09-cv-00190-FL, 5:09-cv-00191-FL (Risinger, Bradley) |
Filing 237 NOTICE of Appearance by Ben L. Pfefferle on behalf of Guernsey-Muskingum Electric Cooperative, Inc. (Pfefferle, Ben) |
Filing 236 FINANCIAL DISCLOSURE STATEMENT by Guernsey-Muskingum Electric Cooperative, Inc. (Flax, Gregory) |
Filing 235 NOTICE of Appearance by Gregory R. Flax on behalf of Guernsey-Muskingum Electric Cooperative, Inc. (Flax, Gregory) |
Filing 234 FINANCIAL DISCLOSURE STATEMENT by Sunbelt Transformer Ltd. identifying Corporate Parent Sunbelt Transformer, General Partnership for Sunbelt Transformer Ltd.. (Olson, Kurt) |
Filing 233 FINANCIAL DISCLOSURE STATEMENT by South Central Power Company (Olson, Kurt) |
Filing 232 FINANCIAL DISCLOSURE STATEMENT by Norfolk Southern Railway Company identifying Corporate Parent Norfolk Southern Corporation for Norfolk Southern Railway Company. (Olson, Kurt) |
Filing 231 FINANCIAL DISCLOSURE STATEMENT by General Extrusions Incorporated (Olson, Kurt) |
Filing 230 FINANCIAL DISCLOSURE STATEMENT by Kingsport Power Company identifying Corporate Parent American Electric Power Company, Inc. for Kingsport Power Company. (Olson, Kurt) |
Filing 229 NOTICE of Appearance by Benjamin Freedman Sidbury on behalf of Union Carbide Corporation (Sidbury, Benjamin) |
Filing 228 NOTICE of Appearance by Benjamin Freedman Sidbury on behalf of Tennessee Electro-Minerals, Inc. (Sidbury, Benjamin) |
Filing 227 NOTICE of Appearance by Benjamin Freedman Sidbury on behalf of Northrop Grumman Shipbuilding, Inc. (Sidbury, Benjamin) |
Filing 226 NOTICE of Appearance by Benjamin Freedman Sidbury on behalf of North Georgia Electric Membership Corporation (Sidbury, Benjamin) |
Filing 225 NOTICE of Appearance by Benjamin Freedman Sidbury on behalf of Imerys Carbonates, L.L.C. (Sidbury, Benjamin) |
Filing 224 FINANCIAL DISCLOSURE STATEMENT by Tennessee Electro Minerals, Inc., Tennessee Electro-Minerals, Inc. identifying Corporate Parent Imerys U.S.A., Inc., Corporate Parent Imerys S.A., Corporate Parent C-E Minerals, Inc. for Tennessee Electro Minerals, Inc., Tennessee Electro-Minerals, Inc... Associated Cases: 5:09-cv-00190-FL, 5:09-cv-00191-FL (Sidbury, Benjamin) |
Filing 223 FINANCIAL DISCLOSURE STATEMENT by Imerys Carbonates, LLC, Imerys Carbonates, L.L.C. identifying Corporate Parent Imerys Marble, Inc., Corporate Parent E.C.C.A. Calcium Products, Inc., Corporate Parent Mircal S.A., Corporate Parent Imerys U.S.A., Inc., Corporate Parent Imerys Pigments, Inc., Corporate Parent Imerys S.A. for Imerys Carbonates, L.L.C., Imerys Carbonates, LLC.. Associated Cases: 5:09-cv-00190-FL, 5:09-cv-00191-FL (Sidbury, Benjamin) |
Filing 222 FINANCIAL DISCLOSURE STATEMENT by International Paper Company (Olson, Kurt) |
Filing 221 FINANCIAL DISCLOSURE STATEMENT by Haines & Kibblehouse, Inc. (Olson, Kurt) |
Filing 220 FINANCIAL DISCLOSURE STATEMENT by Environmental Protection Services, Inc. (Olson, Kurt) |
Filing 219 FINANCIAL DISCLOSURE STATEMENT by CSX Residual Company identifying Corporate Parent CSX Corporation for CSX Residual Company. (Olson, Kurt) |
Filing 218 FINANCIAL DISCLOSURE STATEMENT by Chemical Products Corporation (Olson, Kurt) |
Filing 217 FINANCIAL DISCLOSURE STATEMENT by BASF Corporation identifying Corporate Parent BASF Americas Corporation for BASF Corporation. (Olson, Kurt) |
Filing 216 FINANCIAL DISCLOSURE STATEMENT by Arkema, Inc. identifying Corporate Parent Delaware Chemical, Inc. for Arkema, Inc.. (Olson, Kurt) |
Filing 215 FINANCIAL DISCLOSURE STATEMENT by Appalachian Power Company identifying Corporate Parent American Electric Power Company, Inc. for Appalachian Power Company. (Olson, Kurt) |
Filing 214 FINANCIAL DISCLOSURE STATEMENT by American Skiing Company (Olson, Kurt) |
Filing 213 AMENDED ORDER re #212 Order - No further filings are requested and, as such, the court strikes that provision of earlier order requiring submission of Rule 26(f) reports no later than August 15, 2009. That deadline and others will be considered at pending conference. Signed by Chief Judge Louise Wood Flanagan on 07/22/09. Copies served electronically. (Baker, C.) |
Filing 212 Order Setting Hearings -Consolidated Initial Conference set for 8/18/2009 at 02:00 PM in Raleigh - 7th Floor - Courtroom 2 before Chief Judge Louise Wood Flanagan. Defendants are encouraged now to consider the matter of liaison counsel and to make such report(s) in advance of initial conference as may promote a more efficient address at that conference. Said filing(s) shall be limited only to the topic of liaison counsel. No further filings are requested. Signed by Chief Judge Louise Wood Flanagan on 07/22/09. Copies served electronically. (Baker, C.) |
Filing 211 NOTICE by Koch Industries, Inc. of Objection in Part to Stay Order (Shields, Grady) |
Filing 210 RESPONSE to Motion re #198 First MOTION to Strike re #158 Status Report pages 7 through 22(Joint) filed by Consolidation Coal Company. (Darragh, Daniel) |
Filing 209 NOTICE of Appearance for non-district by Palmer C. Davis on behalf of The City of Lakeland, Florida (Davis, Palmer) |
Filing 208 FINANCIAL DISCLOSURE STATEMENT by Baltimore Gas & Electric Company identifying Corporate Parent Constellation Energy Group Inc. for Baltimore Gas & Electric Company. (Cralle-Jones, Catherine) |
Filing 207 NOTICE of Appearance for non-district by Raymond T. Reott on behalf of Pactiv Corporation (Reott, Raymond) |
Filing 206 FINANCIAL DISCLOSURE STATEMENT by PCS Phosphate Company, Inc. identifying Corporate Parent Potash Corporation of Saskatchewan, Inc. for PCS Phosphate Company, Inc... Associated Cases: 5:09-cv-00191-FL, 5:09-cv-00190-FL (Cowan, J.) |
Filing 205 FINANCIAL DISCLOSURE STATEMENT by Carolina Power & Light Co., Inc. d/b/a Progress Energy Carolinas, Inc.. (Belk, Caroline) |
Filing 204 FINANCIAL DISCLOSURE STATEMENT by Northrop Grumman Shipbuilding, Inc. identifying Corporate Parent Northrop Grumman Ship Systems, Inc., Corporate Parent Northrop Grumman Shipbuilding, Inc. for Northrop Grumman Shipbuilding, Inc., Northrop Grumman Shipbuilding, Inc. Associated Cases: 5:09-cv-00190-FL et al. (Sidbury, Benjamin) |
Filing 203 FINANCIAL DISCLOSURE STATEMENT by Union Carbide Corporation identifying Corporate Parent The Dow Chemical Company for Union Carbide Corporation, Union Carbide Corporation.. Associated Cases: 5:09-cv-00190-FL et al. (Sidbury, Benjamin) |
Filing 202 NOTICE of Appearance by Kurt J. Olson on behalf of Holladay Property Services Midwest, Inc. (Olson, Kurt) |
Filing 201 NOTICE of Appearance by William A. White on behalf of Cogentrix Energy, L.L.C. (White, William) |
Filing 200 NOTICE of Appearance by William A. White on behalf of Martin Marietta Materials, Inc., North Carolina State University, Nucor Corporation, The University of North Carolina at Chapel Hill (White, William) |
Filing 199 NOTICE of Appearance by Kurt J. Olson on behalf of Foremost Electric & Transmission, Inc. (Olson, Kurt) |
Filing 198 First MOTION to Strike re #158 Status Report pages 7 through 22 by Haines & Kibblehouse, Inc., International Paper Company, Kingsport Power Company, Liggett Group L.L.C., American Skiing Company, Midamerican Energy Company, Norfolk Southern Railway Company, Sara Lee Corporation d/b/a Hillshire Farms, South Central Power Company, Appalachian Power Company, Sumter Electric Cooperative, Inc. d/b/a SECO Energy, Sunbelt Transformer Ltd., Arkema, Inc., BASF Corporation, Bayer Crop Science Inc., Chemical Products Corporation, Cooper Tire & Rubber Company, CSX Residual Company, Duquesne Light Company, Environmental Protection Services, Inc., General Extrusions Incorporated. (Olson, Kurt) |
Filing 197 NOTICE of Appearance by Sara Wyche Higgins on behalf of Niagara Mohawk Power Corporation d/b/a National Grid, PPL Electric Utilities Corporation (Higgins, Sara) |
Filing 196 FINANCIAL DISCLOSURE STATEMENT by PPL Electric Utilities Corporation identifying Corporate Parent PPL Corporation for PPL Electric Utilities Corporation, PPL Electric Utilities Corporation.. Associated Cases: 5:09-cv-00190-FL, 5:09-cv-00191-FL (Higgins, Sara) |
Filing 195 FINANCIAL DISCLOSURE STATEMENT by Niagara Mohawk Power Corporation, Niagara Mohawk Power Corporation d/b/a National Grid identifying Corporate Parent National Grid USA for Niagara Mohawk Power Corporation, Niagara Mohawk Power Corporation d/b/a National Grid.. Associated Cases: 5:09-cv-00190-FL, 5:09-cv-00191-FL (Higgins, Sara) |
Filing 194 SUMMONS Returned Executed by Consolidation Coal Company. Intertape Polymer Group, Inc. served on 7/13/2009, answer due 8/3/2009. (Darragh, Daniel) |
Filing 193 NOTICE of Voluntary Dismissal by Consolidation Coal Company (Darragh, Daniel) |
Filing 192 AMENDED DOCUMENT by St. Joseph Medical Center, Inc. Amendment to (36 in 5:09-cv-00039-FL) Financial Disclosure Statement. Associated Cases: 5:09-cv-00191-FL, 5:08-cv-00463-FL, 5:09-cv-00039-FL (Fedder, Jane) |
Filing 191 *DOCUMENT CORRECTED AND RE-FILED AT DOCKET ENTRY NO. #192 * - FINANCIAL DISCLOSURE STATEMENT by St. Joseph Medical Center, Inc. Associated Cases: 5:09-cv-00191-FL, 5:08-cv-00463-FL, 5:09-cv-00039-FL (Fedder, Jane) Modified on 7/15/2009 to insert re-filing information (Baker, C.). |
Filing 190 NOTICE of Appearance by Jane E. Fedder on behalf of St. Joseph Medical Center, Inc. (Fedder, Jane) |
Filing 189 NOTICE of Appearance by J. Donald Cowan, Jr on behalf of PCS Phosphate Company, Inc. (Cowan, J.) |
Filing 188 FINANCIAL DISCLOSURE STATEMENT by Washington Suburban Sanitary Commission. (Kramer, Joel) |
Filing 187 NOTICE of Appearance by Joel A. Kramer on behalf of Washington Suburban Sanitary Commission (Kramer, Joel) |
Filing 186 FINANCIAL DISCLOSURE STATEMENT by Green Circle Growers, Inc. identifying Corporate Parent coram flora company for Green Circle Growers, Inc... (McCallister, Steven) |
Filing 185 NOTICE of Appearance by Steven K. McCallister on behalf of Green Circle Growers, Inc. (McCallister, Steven) |
Filing 184 FINANCIAL DISCLOSURE STATEMENT by Cape Hatteras Electric Membership Corporation. Associated Cases: 5:09-cv-00190-FL, 5:09-cv-00191-FL (Shearin, Norman) |
Filing 183 FINANCIAL DISCLOSURE STATEMENT by Frontier Communications Corporation (Alexander, Rodney) |
Filing 182 NOTICE of Appearance by Rodney E. Alexander on behalf of Frontier Communications Corporation (Alexander, Rodney) |
Filing 181 FINANCIAL DISCLOSURE STATEMENT by Consumers Energy Company identifying Corporate Parent CMS Energy Corporation for Consumers Energy Company.. Associated Cases: 5:09-cv-00191-FL, 5:08-cv-00463-FL, 5:09-cv-00039-FL (Fedder, Jane) |
Filing 180 NOTICE of Appearance by Jane E. Fedder on behalf of Consumers Energy Company (Fedder, Jane) |
Filing 179 FINANCIAL DISCLOSURE STATEMENT by Peace College of Raleigh, Inc. (Erteschik, Andrew) |
Filing 178 FINANCIAL DISCLOSURE STATEMENT by O'Berry Neuro-Medical Center (Erteschik, Andrew) |
Filing 177 FINANCIAL DISCLOSURE STATEMENT by City of Monroe, North Carolina (Erteschik, Andrew) |
Filing 176 FINANCIAL DISCLOSURE STATEMENT by International Power Machinery Company. (Dawson, Amos) |
Filing 175 FINANCIAL DISCLOSURE STATEMENT by Town of Louisburg, North Carolina (Erteschik, Andrew) |
Filing 174 NOTICE of Appearance by Amos C. Dawson, III on behalf of International Power Machinery Company (Dawson, Amos) |
Filing 173 FINANCIAL DISCLOSURE STATEMENT by Central Regional Hospital (Erteschik, Andrew) |
Filing 172 FINANCIAL DISCLOSURE STATEMENT by Cherry Hospital (Erteschik, Andrew) |
Filing 171 NOTICE of Appearance by Keith Harrison Johnson on behalf of Town of Louisburg, North Carolina, City of Monroe, North Carolina, O'Berry Neuro-Medical Center, Peace College of Raleigh, Inc., Central Regional Hospital, Cherry Hospital (Johnson, Keith) |
Filing 170 NOTICE of Appearance by Kurt J. Olson on behalf of Environmental Protection Services, Inc. (Olson, Kurt) |
Filing 169 FINANCIAL DISCLOSURE STATEMENT by Carr & Duff, Inc. (Lewis, E.) |
Filing 168 NOTICE of Appearance by E. Hardy Lewis on behalf of Carr & Duff, Inc. (Lewis, E.) |
Filing 167 NOTICE of Appearance by Andrew H. Erteschik on behalf of Town of Louisburg, North Carolina, City of Monroe, North Carolina, O'Berry Neuro-Medical Center, Peace College of Raleigh, Inc., Central Regional Hospital, Cherry Hospital (Erteschik, Andrew) |
Filing 166 NOTICE of Appearance by David S. Coats on behalf of East Kentucky Power Cooperative, Inc. (Attachments: #1 Exhibit A - Electronic Filing Attorney Registration Form (Dennis Conniff), #2 Exhibit B - Electronic Filing Attorney Registration Form (Amy Cubbage)) (Coats, David) |
Filing 165 FINANCIAL DISCLOSURE STATEMENT by East Kentucky Power Cooperative, Inc.. Associated Cases: 5:09-cv-00190-FL, 5:09-cv-00191-FL (Coats, David) |
Filing 164 FINANCIAL DISCLOSURE STATEMENT by Santee Electric Cooperative, Inc. (Manos, Marcus) |
Filing 163 NOTICE of Appearance by Marcus A. Manos on behalf of Santee Electric Cooperative, Inc. (Manos, Marcus) |
Filing 162 FINANCIAL DISCLOSURE STATEMENT by Palmetto Electric Cooperative, Inc. (Manos, Marcus) |
Filing 161 NOTICE of Appearance by Marcus A. Manos on behalf of Palmetto Electric Cooperative, Inc. (Manos, Marcus) |
Filing 160 FINANCIAL DISCLOSURE STATEMENT by Apogee Coal Company, L.L.C. identifying Corporate Parent New Trout Coal Holdings II, LLC for Apogee Coal Company, L.L.C... (Risinger, Bradley) |
Filing 159 NOTICE of Appearance by Bradley M. Risinger on behalf of Apogee Coal Company, L.L.C. (Risinger, Bradley) |
Filing 158 STATUS REPORT Joint by Consolidation Coal Company. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D) (Darragh, Daniel) |
Filing 157 FINANCIAL DISCLOSURE STATEMENT by Koch Industries, Inc.. (Shields, Grady) |
Filing 156 NOTICE of Appearance by Grady L. Shields on behalf of Koch Industries, Inc. (Shields, Grady) |
Filing 155 NOTICE by Consolidation Coal Company of Voluntary Dismissal With Prejudice as to Defendant City of Bedford, Virginia (Darragh, Daniel) |
Filing 154 FINANCIAL DISCLOSURE STATEMENT by Domtar Paper Company, L.L.C. (Asbill, Mary) |
Filing 153 NOTICE of Appearance by Mary Maclean D Asbill on behalf of Domtar Paper Company, L.L.C. (Asbill, Mary) |
Filing 152 FINANCIAL DISCLOSURE STATEMENT by North Georgia Electric Membership Corporation. Associated Cases: 5:09-cv-00190-FL et al. (Sidbury, Benjamin) |
Filing 151 FINANCIAL DISCLOSURE STATEMENT by Bassett Furniture Industries, Inc.. Associated Cases: 5:09-cv-00190-FL et al. (Roessler, Todd) |
Filing 150 NOTICE of Voluntary Dismissal by Consolidation Coal Company (Darragh, Daniel) |
Filing 149 NOTICE by Consolidation Coal Company of Voluntary Dismissal Without Prejudice as to Defendant Holcim (US) Inc. (Darragh, Daniel) |
Filing 148 FINANCIAL DISCLOSURE STATEMENT by Georgia Power Company identifying Corporate Parent The Southern Company for Georgia Power Company.. (Parsons, Gavin) |
Filing 147 NOTICE of Appearance by Gavin Bryce Parsons on behalf of Georgia Power Company (Parsons, Gavin) |
Filing 146 FINANCIAL DISCLOSURE STATEMENT by Warren Electric Cooperative, Inc. (Manos, Marcus) |
Filing 145 NOTICE of Appearance by Marcus A. Manos on behalf of Warren Electric Cooperative, Inc. (Manos, Marcus) |
Filing 144 FINANCIAL DISCLOSURE STATEMENT by Bedford Rural Electric Cooperative, Inc. (Manos, Marcus) |
Filing 143 NOTICE of Appearance by Marcus A. Manos on behalf of Bedford Rural Electric Cooperative, Inc. (Manos, Marcus) |
Filing 142 FINANCIAL DISCLOSURE STATEMENT by Greenwood Mills, Inc. (Manos, Marcus) |
Filing 141 NOTICE of Appearance by Marcus A. Manos on behalf of Greenwood Mills, Inc. (Manos, Marcus) |
Filing 140 FINANCIAL DISCLOSURE STATEMENT by Electric Equipment Corporation of Virginia. Associated Cases: 5:09-cv-00039-FL, 5:08-cv-00463-FL, 5:09-cv-00191-FL (Fedder, Jane) |
Filing 139 NOTICE of Appearance by Catherine W. Cralle-Jones on behalf of Baltimore Gas & Electric Company (Cralle-Jones, Catherine) |
Filing 138 FINANCIAL DISCLOSURE STATEMENT by G&S Motor Equipment Company, Inc.. Associated Cases: 5:09-cv-00191-FL, 5:09-cv-00190-FL (Gifford, William) |
Filing 137 NOTICE of Appearance by William H. Gifford, Jr on behalf of G&S Motor Equipment Company, Inc. (Gifford, William) |
Filing 136 FINANCIAL DISCLOSURE STATEMENT by Carlisle Syntec Incorporated. (Briggs, Susan) |
Filing 135 NOTICE of Appearance for non-district by Susan H. Briggs on behalf of Carlisle Syntec Incorporated (Briggs, Susan) |
Filing 134 NOTICE of Appearance by Susan H. Briggs on behalf of Carlisle Syntec Incorporated (Briggs, Susan) |
Filing 133 NOTICE of Appearance by David E. Fox on behalf of Cogentrix Energy, L.L.C. (Fox, David) |
Filing 132 NOTICE of Appearance by David E. Fox on behalf of Martin Marietta Materials, Inc., North Carolina State University, Nucor Corporation, The University of North Carolina at Chapel Hill (Fox, David) |
Filing 131 NOTICE of Appearance by Cynthia M. Currin on behalf of Bedford Rural Electric Cooperative, Inc. (Currin, Cynthia) |
Filing 130 NOTICE of Appearance by Paul I. Klein on behalf of NL Industries, Inc. (Klein, Paul) |
Filing 129 FINANCIAL DISCLOSURE STATEMENT by NL Industries, Inc.. (Herz, Joel) |
Filing 128 NOTICE of Appearance for non-district by Joel L Herz on behalf of NL Industries, Inc. (Herz, Joel) |
Filing 127 NOTICE by Weyerhaeuser Company re #71 Notice of Appearance Amended (Hart, Scott) |
Filing 126 NOTICE of Appearance by Kurt J. Olson on behalf of Sunbelt Transformer Ltd. (Olson, Kurt) |
Filing 125 FINANCIAL DISCLOSURE STATEMENT by Vulcan Construction Materials, L.P. (De Vore, Bradford) |
Filing 124 NOTICE of Appearance by R. Steven DeGeorge on behalf of Monongahela Power Company (DeGeorge, R.) |
Filing 123 NOTICE of Appearance by Bradford A. De Vore on behalf of Vulcan Construction Materials, L.P. (De Vore, Bradford) |
Filing 122 NOTICE of Appearance by R. Steven DeGeorge on behalf of CBS Corporation (DeGeorge, R.) |
Filing 121 NOTICE of Appearance by R. Steven DeGeorge on behalf of Bruce-Merrilees Electric Company (DeGeorge, R.) |
Filing 120 NOTICE of Appearance by R. Steven DeGeorge on behalf of West Penn Power Company (DeGeorge, R.) |
Filing 119 NOTICE of Appearance by Norman W. Shearin, Jr on behalf of Cape Hatteras Electric Membership Corporation (Shearin, Norman) |
Filing 118 SUMMONS Returned Executed by Consolidation Coal Company. United Technologies Corporation, Pratt & Whitney Division served on 7/2/2009, answer due 7/22/2009. (Darragh, Daniel) |
Filing 117 NOTICE of Voluntary Dismissal by Consolidation Coal Company (Darragh, Daniel) |
Filing 116 FINANCIAL DISCLOSURE STATEMENT by Duke Energy Carolinas, LLC. Associated Cases: 5:09-cv-00190-FL, 5:09-cv-00191-FL (Green, Stanley) |
Filing 115 FINANCIAL DISCLOSURE STATEMENT by Danny Corp.. (Bright, Julia) |
Filing 114 NOTICE of Appearance by Julia S. Bright on behalf of Danny Corp. (Bright, Julia) |
Filing 113 FINANCIAL DISCLOSURE STATEMENT by Cleveland Electric Company (Schoolman, Brian) |
Filing 112 NOTICE of Appearance by Brian J. Schoolman on behalf of Cleveland Electric Company (Schoolman, Brian) |
Filing 111 FINANCIAL DISCLOSURE STATEMENT by United Technologies Corporation, Pratt & Whitney Division. (Bright, Julia) |
Filing 110 FINANCIAL DISCLOSURE STATEMENT by Unimin Corporation identifying Corporate Parent SCR Sibelco N.V. for Unimin Corporation.. (Bright, Julia) |
Filing 109 FINANCIAL DISCLOSURE STATEMENT by Southland Electrical Supply, Inc.. (Bright, Julia) |
Filing 108 FINANCIAL DISCLOSURE STATEMENT by Glenwood Regional Medical Center n/k/a Glenwood Resolution Authority, Inc.. (Bright, Julia) |
Filing 107 FINANCIAL DISCLOSURE STATEMENT by GKN Driveline North America, Inc. identifying Corporate Parent GKN plc for GKN Driveline North America, Inc... (Bright, Julia) |
Filing 106 FINANCIAL DISCLOSURE STATEMENT by Nucor Corporation (Byrne, Michael) |
Filing 105 FINANCIAL DISCLOSURE STATEMENT by Florida Power & Light Company identifying Corporate Parent FPL Group, Inc. for Florida Power & Light Company.. (Bright, Julia) |
Filing 104 FINANCIAL DISCLOSURE STATEMENT by Cargill Incorporated. (Bright, Julia) |
Filing 103 FINANCIAL DISCLOSURE STATEMENT by The University of North Carolina at Chapel Hill (Byrne, Michael) |
Filing 102 NOTICE of Appearance by Julia S. Bright on behalf of Southland Electrical Supply, Inc., Unimin Corporation, United Technologies Corporation, Pratt & Whitney Division, Cargill Incorporated, Florida Power & Light Company, GKN Driveline North America, Inc., Glenwood Regional Medical Center n/k/a Glenwood Resolution Authority, Inc. (Attachments: #1 Exhibit A) (Bright, Julia) |
Filing 101 FINANCIAL DISCLOSURE STATEMENT by North Carolina State University (Byrne, Michael) |
Filing 100 FINANCIAL DISCLOSURE STATEMENT by Martin Marietta Materials, Inc. (Byrne, Michael) |
Filing 99 FINANCIAL DISCLOSURE STATEMENT by Cogentrix Energy, L.L.C. (Byrne, Michael) |
Filing 98 FINANCIAL DISCLOSURE STATEMENT by Kraft Foods Global, Inc. identifying Corporate Parent Kraft Foods, Inc. for Kraft Foods Global, Inc.. (Bowers, John) |
Filing 97 NOTICE of Appearance by John Watson Bowers on behalf of Kraft Foods Global, Inc. (Bowers, John) |
Filing 96 NOTICE of Appearance by Michael John Byrne on behalf of Cogentrix Energy, L.L.C. (Byrne, Michael) |
Filing 95 NOTICE of Appearance by Michael John Byrne on behalf of Martin Marietta Materials, Inc., North Carolina State University, Nucor Corporation, The University of North Carolina at Chapel Hill (Byrne, Michael) |
Filing 94 FINANCIAL DISCLOSURE STATEMENT by 3M Company. (Bowers, John) |
Filing 93 NOTICE of Appearance by John Watson Bowers on behalf of 3M Company (Bowers, John) |
Filing 92 RESPONSE in Opposition re #7 Joint MOTION for Preliminary Scheduling Order Ex Parte filed by Duke Energy Carolinas, L.L.C.. (Green, Stanley) |
Filing 91 NOTICE of Appearance by Stanley B. Green on behalf of Duke Energy Carolinas, L.L.C. (Green, Stanley) |
Filing 90 SUMMONS Returned Executed by Consolidation Coal Company. American Skiing Company served on 6/30/2009, answer due 7/20/2009. (Darragh, Daniel) |
Filing 89 SUMMONS Returned Executed by Consolidation Coal Company. Lockwood's Electric Motor Service served on 7/2/2009, answer due 7/22/2009. (Darragh, Daniel) |
Filing 88 FINANCIAL DISCLOSURE STATEMENT by Pactiv Corporation (Adden, Robert) |
Filing 87 NOTICE of Appearance by Robert S. Adden, Jr on behalf of Pactiv Corporation (Adden, Robert) |
Filing 86 RESPONSE by Defendants Union Carbide Corporation, Union Carbide Corporation to the Courts June 10, 2009 Preliminary Scheduling Order and Notice of Appearance by Shelly Jacobs Ellerhorst. Associated Cases: 5:09-cv-00190-FL, 5:09-cv-00191-FL (Sidbury, Benjamin) |
Filing 85 RESPONSE by Defendants Union Carbide Corporation, Union Carbide Corporation to the Courts June 10, 2009 Preliminary Scheduling Order and Notice of Appearance by Douglas Sheppard Arnold. Associated Cases: 5:09-cv-00190-FL, 5:09-cv-00191-FL (Sidbury, Benjamin) |
Filing 84 FINANCIAL DISCLOSURE STATEMENT by Virginia Electric And Power Company identifying Corporate Parent Dominion Resources, Inc. for Virginia Electric And Power Company.. (Deak, D.) |
Filing 83 RESPONSE in Opposition re #7 Joint MOTION for Preliminary Scheduling Order Ex Parte filed by Virginia Electric And Power Company. (Attachments: #1 Supplement Cited Caselaw) (Deak, D.) |
Filing 82 NOTICE of Appearance by D. Kyle Deak on behalf of Virginia Electric And Power Company (Deak, D.) |
Filing 81 Letter from Pamela Adams of CT Corporation - CT Corporation is not the agent for Eastman Chemical Company (Attachments: #1 Envelope) (Grady, B.) |
Filing 80 Letter from Pamela Adams with CT Corporation - CT Corporation is not the agent for Integrated Electrical Services, Inc. (Attachments: #1 Envelope) (Grady, B.) |
Filing 79 NOTICE of Appearance by R. Steven DeGeorge on behalf of ConocoPhillips Company (DeGeorge, R.) |
Filing 78 NOTICE of Appearance by Kurt J. Olson on behalf of Haines & Kibblehouse, Inc., International Paper Company, Kingsport Power Company, Liggett Group L.L.C., American Skiing Company, Midamerican Energy Company, Norfolk Southern Railway Company, Sara Lee Corporation d/b/a Hillshire Farms, South Central Power Company, Appalachian Power Company, Sumter Electric Cooperative, Inc. d/b/a SECO Energy, Arkema, Inc., BASF Corporation, Bayer Crop Science Inc., Chemical Products Corporation, Cooper Tire & Rubber Company, CSX Residual Company, Duquesne Light Company, General Extrusions Incorporated (Olson, Kurt) |
Filing 77 SUMMONS AMENDED Returned Executed by Consolidation Coal Company. Integrated Electrical Services, Inc. served on 6/29/2009, answer due 7/20/2009. (Darragh, Daniel) |
Filing 76 WAIVER OF SERVICE Returned Executed by Consolidation Coal Company. PCS Phosphate Company, Inc. waiver sent on 6/18/2009, answer due 8/17/2009. (Darragh, Daniel) |
Filing 75 NOTICE of Voluntary Dismissal by Consolidation Coal Company (Darragh, Daniel) |
Filing 74 SUMMONS Returned Executed by Consolidation Coal Company. Holladay Property Services Midwest, Inc. served on 6/24/2009, answer due 7/14/2009; Imerys Carbonates, L.L.C. served on 6/24/2009, answer due 7/14/2009; Apogee Coal Company, L.L.C. served on 6/24/2009, answer due 7/14/2009; Shieldalloy Metallurgical Corporation served on 6/24/2009, answer due 7/14/2009; Tennessee Electro-Minerals, Inc. served on 6/24/2009, answer due 7/14/2009; Frontier Communications Corporation served on 6/24/2009, answer due 7/14/2009. (Darragh, Daniel) |
Filing 73 SUMMONS Returned Executed by Consolidation Coal Company. Kingsport Power Company served on 6/22/2009, answer due 7/13/2009; CBS Corporation served on 6/22/2009, answer due 7/13/2009; CHRISTUS Schumpert Health System of Shreveport, LA served on 6/22/2009, answer due 7/13/2009; Georgia Power Company served on 6/22/2009, answer due 7/13/2009. (Darragh, Daniel) |
Filing 72 FINANCIAL DISCLOSURE STATEMENT by Weyerhaeuser Company (Hart, Scott) |
Filing 71 NOTICE of Appearance by Scott C. Hart on behalf of Weyerhaeuser Company (Hart, Scott) |
Filing 70 WAIVER OF SERVICE Returned Executed by Consolidation Coal Company. Martin Marietta Materials, Inc. waiver sent on 6/18/2009, answer due 8/17/2009; North Carolina State University waiver sent on 6/18/2009, answer due 8/17/2009; Nucor Corporation waiver sent on 6/18/2009, answer due 8/17/2009; The University of North Carolina at Chapel Hill waiver sent on 6/18/2009, answer due 8/17/2009. (Darragh, Daniel) |
Filing 69 Letter from CT Corporation regarding Defendant Eastman Chemical Company. (Baker, C.) |
Filing 68 NOTICE of Voluntary Dismissal by Consolidation Coal Company (Darragh, Daniel) |
Filing 67 SUMMONS Returned Executed by Consolidation Coal Company. New Hampshire Insurance Company served on 6/23/2009, answer due 7/13/2009; Sunbelt Transformer Ltd. served on 6/23/2009, answer due 7/13/2009; United Technologies Corporation, Pratt & Whitney Division served on 6/24/2009, answer due 7/14/2009; Weyerhaeuser Company served on 6/23/2009, answer due 7/13/2009; Carlisle Syntec Incorporated served on 6/23/2009, answer due 7/13/2009; Chemical Products Corporation served on 6/23/2009, answer due 7/13/2009; Cherry Hospital served on 6/23/2009, answer due 7/13/2009; Conopco, Inc. d/b/a Unilever served on 6/23/2009, answer due 7/13/2009; Domtar Paper Company, L.L.C. served on 6/23/2009, answer due 7/13/2009; Foremost Electric & Transmission, Inc. served on 6/23/2009, answer due 7/13/2009. (Darragh, Daniel) |
Filing 66 NOTICE of Appearance by Caroline N. Belk on behalf of Carolina Power & Light Co., Inc. d/b/a Progress Energy Carolinas, Inc. (Belk, Caroline) |
Filing 65 SUMMONS Returned Executed by Consolidation Coal Company. Harsco Corporation served on 6/22/2009, answer due 7/13/2009; Alcoa Inc. served on 6/22/2009, answer due 7/13/2009; Integrated Electrical Services, Inc. served on 6/22/2009, answer due 7/13/2009; International Paper Company served on 6/22/2009, answer due 7/13/2009; Koch Industries, Inc. served on 6/22/2009, answer due 7/13/2009; Kraft Foods Global, Inc. served on 6/22/2009, answer due 7/13/2009; The City of Lakeland, Florida served on 6/22/2009, answer due 7/13/2009; Liggett Group L.L.C. served on 6/22/2009, answer due 7/13/2009; Lockwood's Electric Motor Service served on 6/22/2009, answer due 7/13/2009; Midamerican Energy Company served on 6/22/2009, answer due 7/13/2009; Norfolk Southern Railway Company served on 6/22/2009, answer due 7/13/2009; North Georgia Electric Membership Corporation served on 6/22/2009, answer due 7/13/2009; Northrop Grumman Shipbuilding, Inc. served on 6/22/2009, answer due 7/13/2009; Pactiv Corporation served on 6/22/2009, answer due 7/13/2009; Palmetto Electric Cooperative, Inc. served on 6/22/2009, answer due 7/13/2009; PPL Electric Utilities Corporation served on 6/22/2009, answer due 7/13/2009; Royal Street Junk Company, Inc. served on 6/22/2009, answer due 7/13/2009; Santee Electric Cooperative, Inc. served on 6/22/2009, answer due 7/13/2009; Southland Electrical Supply, Inc. served on 6/22/2009, answer due 7/13/2009; Appalachian Power Company served on 6/22/2009, answer due 7/13/2009; Sumter Electric Cooperative, Inc. d/b/a SECO Energy served on 6/22/2009, answer due 7/13/2009; Test Electrical Services, Inc. served on 6/22/2009, answer due 7/13/2009; Unimin Corporation served on 6/22/2009, answer due 7/13/2009; Union Carbide Corporation served on 6/22/2009, answer due 7/13/2009; United States Pipe and Foundry Company, LLC served on 6/22/2009, answer due 7/13/2009; Virginia Electric And Power Company served on 6/22/2009, answer due 7/13/2009; Wartburg College served on 6/22/2009, answer due 7/13/2009; Washington Suburban Sanitary Commission served on 6/22/2009, answer due 7/13/2009; Holcim (US) Inc. served on 6/22/2009, answer due 7/13/2009; Eastman Chemical Company (Tennessee Eastman) served on 6/22/2009, answer due 7/13/2009; BASF Corporation served on 6/22/2009, answer due 7/13/2009; Bayer Crop Science Inc. served on 6/22/2009, answer due 7/13/2009; Bruce-Merrilees Electric Company served on 6/22/2009, answer due 7/13/2009; Cargill Incorporated served on 6/22/2009, answer due 7/13/2009; Caterpillar, Inc. served on 6/22/2009, answer due 7/13/2009; Cleveland Electric Company served on 6/22/2009, answer due 7/13/2009; Cooper Tire & Rubber Company served on 6/22/2009, answer due 7/13/2009; CSX Residual Company served on 6/22/2009, answer due 7/13/2009; 3M Company served on 6/22/2009, answer due 7/13/2009; Duke Energy Carolinas, L.L.C. served on 6/22/2009, answer due 7/13/2009; Florida Power & Light Company served on 6/22/2009, answer due 7/13/2009; Furman University served on 6/22/2009, answer due 7/13/2009; Glenwood Regional Medical Center n/k/a Glenwood Resolution Authority, Inc. served on 6/22/2009, answer due 7/13/2009; Alcan Primary Products Corporation served on 6/22/2009, answer due 7/13/2009. (Darragh, Daniel) |
Filing 64 FINANCIAL DISCLOSURE STATEMENT by Royal Street Junk Company, Inc. (Wellman, Jacob) |
Filing 63 NOTICE of Appearance by Jacob Holmes Wellman on behalf of Royal Street Junk Company, Inc. (Wellman, Jacob) |
Filing 62 SUMMONS Returned Executed by Consolidation Coal Company. Green Circle Growers, Inc. served on 6/22/2009, answer due 7/13/2009; Greenwood Mills, Inc. served on 6/22/2009, answer due 7/13/2009; Haines & Kibblehouse, Inc. served on 6/22/2009, answer due 7/13/2009; Honeywell International, Inc. served on 6/22/2009, answer due 7/13/2009; Town of Louisburg, North Carolina served on 6/22/2009, answer due 7/13/2009; Monongahela Power Company served on 6/22/2009, answer due 7/13/2009; City of Monroe, North Carolina served on 6/22/2009, answer due 7/13/2009; Niagara Mohawk Power Corporation d/b/a National Grid served on 6/22/2009, answer due 7/13/2009; NL Industries, Inc. served on 6/22/2009, answer due 7/13/2009; O'Berry Neuro-Medical Center served on 6/22/2009, answer due 7/13/2009; Peace College of Raleigh, Inc. served on 6/22/2009, answer due 7/13/2009; Roanoke Electric Steel Corporation d/b/a Steel Dynamics Roanoke Bar Division served on 6/22/2009, answer due 7/13/2009; Sara Lee Corporation d/b/a Hillshire Farms served on 6/22/2009, answer due 7/13/2009; Solo Cup Operating Corporation served on 6/22/2009, answer due 7/13/2009; South Central Power Company served on 6/22/2009, answer due 7/13/2009; St. Joseph Medical Center, Inc. served on 6/22/2009, answer due 7/13/2009; Town of Tarboro, North Carolina, Electric Department served on 6/22/2009, answer due 7/13/2009; Tredegar Film Products Corporation served on 6/22/2009, answer due 7/13/2009; Arkema, Inc. served on 6/22/2009, answer due 7/13/2009; The Trustees of the University of Pennsylvania served on 6/22/2009, answer due 7/13/2009; Vulcan Construction Materials, L.P. served on 6/22/2009, answer due 7/13/2009; Baltimore Gas & Electric Company served on 6/22/2009, answer due 7/13/2009; Bedford Rural Electric Cooperative, Inc. served on 6/22/2009, answer due 7/13/2009; Beta Marine & Industrial Corp. served on 6/22/2009, answer due 7/13/2009; Buist Electric, Inc. served on 6/22/2009, answer due 7/13/2009; Cape Hatteras Electric Membership Corporation served on 6/22/2009, answer due 7/13/2009; Carr & Duff, Inc. served on 6/22/2009, answer due 7/13/2009; Central Regional Hospital served on 6/22/2009, answer due 7/13/2009; Chevron U.S.A., Inc. served on 6/22/2009, answer due 7/13/2009; Cogentrix Energy, L.L.C. served on 6/22/2009, answer due 7/13/2009; ConocoPhillips Company served on 6/22/2009, answer due 7/13/2009; Consumers Energy Company served on 6/22/2009, answer due 7/13/2009; Danny Corp. served on 6/22/2009, answer due 7/13/2009; Dutch Electric, Inc. served on 6/22/2009, answer due 7/13/2009; East Kentucky Power Cooperative, Inc. served on 6/22/2009, answer due 7/13/2009; G&S Motor Equipment Company, Inc. served on 6/22/2009, answer due 7/13/2009; GKN Driveline North America, Inc. served on 6/22/2009, answer due 7/13/2009. (Darragh, Daniel) |
Filing 61 FINANCIAL DISCLOSURE STATEMENT by Intertape Polymer Group, Inc. (Cardwell, Ronald) |
Filing 60 FINANCIAL DISCLOSURE STATEMENT by Furman University (Cardwell, Ronald) |
Filing 59 NOTICE of Appearance by Ronald E. Cardwell on behalf of Intertape Polymer Group, Inc., Furman University (Cardwell, Ronald) |
Filing 58 WAIVER OF SERVICE Returned Executed by Consolidation Coal Company. Carolina Power & Light Co., Inc. d/b/a Progress Energy Carolinas, Inc. waiver sent on 6/18/2009, answer due 8/17/2009. (Darragh, Daniel) |
Filing 57 SUMMONS Returned Executed by Consolidation Coal Company. Guernsey-Muskingum Electric Cooperative, Inc. served on 6/20/2009, answer due 7/10/2009; International Power Machinery Company served on 6/20/2009, answer due 7/10/2009; Trap Rock Industries, Inc. served on 6/20/2009, answer due 7/10/2009; Warren Electric Cooperative, Inc. served on 6/19/2009, answer due 7/9/2009; West Penn Power Company served on 6/20/2009, answer due 7/10/2009; Duquesne Light Company served on 6/19/2009, answer due 7/9/2009; Environmental Protection Services, Inc. served on 6/19/2009, answer due 7/9/2009; General Extrusions Incorporated served on 6/22/2009, answer due 7/13/2009. (Darragh, Daniel) |
Filing 56 NOTICE by Consolidation Coal Company of Voluntary Dismissal With Prejudice as to Defendant LaCrosse Footware Inc. (Darragh, Daniel) |
Filing 55 NOTICE by Consolidation Coal Company of Voluntary Dismissal With Prejudice as to Defendant Entergy Arkansas, Inc. (Darragh, Daniel) |
Filing 54 NOTICE of Appearance for non-district by Joseph G. Nassif on behalf of LWB Refractories Company, Occidential Chemical Corporation, Pharmacia Corporation, Potomac Electric Power Company, Sonoco Products Company, T and R Electric Supply Company, Inc., Tri-State Armature & Electrical Works, Inc., Atlantic City Electric Company, Blue Ridge Electric Cooperative, Inc., Broad River Electric Cooperative, Inc., Celanese Corporation, Delmarva Power & Light Company, Dixon Lumber Company, Incorporated, Electric Control Equipment Company, General Electric Company, Gladieux Trading & Marketing Company, L.P. (Nassif, Joseph) |
Filing 53 NOTICE of Appearance for non-district by Jane E. Fedder on behalf of LWB Refractories Company, Occidential Chemical Corporation, Pharmacia Corporation, Potomac Electric Power Company, Sonoco Products Company, T and R Electric Supply Company, Inc., Tri-State Armature & Electrical Works, Inc., Atlantic City Electric Company, Blue Ridge Electric Cooperative, Inc., Broad River Electric Cooperative, Inc., Celanese Corporation, Delmarva Power & Light Company, Dixon Lumber Company, Incorporated, Electric Control Equipment Company, General Electric Company, Gladieux Trading & Marketing Company, L.P. (Fedder, Jane) |
Filing 52 CERTIFICATE OF SERVICE by Consolidation Coal Company re #9 Order on Motion for Miscellaneous Relief, Joint Motion for Preliminary Scheduling Order #7 (Darragh, Daniel) |
Filing 51 NOTICE by Consolidation Coal Company of Voluntary Dismissal With Prejudice as to Defendant Unitil Energy Systems, Inc. (Pollock, William) |
Filing 50 NOTICE by Consolidation Coal Company of Voluntary Dismissal With Prejudice as to Defendant Mid-Valley Pipeline Company (Pollock, William) |
Filing 49 NOTICE by Consolidation Coal Company of Voluntary Dismissal With Prejudice as to Defendant Firelands Electric Cooperative, Inc. (Pollock, William) |
Filing 48 NOTICE by Consolidation Coal Company of Voluntary Dismissal With Prejudice as to Defendant East Penn Manufacturing Co. (Pollock, William) |
Filing 47 NOTICE by Consolidation Coal Company of Voluntary Dismissal With Prejudice as to Defendant Corning Incorporated (Pollock, William) |
Filing 46 NOTICE by Consolidation Coal Company of Voluntary Dismissal With Prejudice as to Defendant Continental Grain Company Corp. (Pollock, William) |
Filing 45 NOTICE by Consolidation Coal Company of Voluntary Dismissal With Prejudice as to Defendant Alliant Techsystems, Inc. (Pollock, William) |
Filing 44 NOTICE of Appearance by John S. Slosson on behalf of LWB Refractories Company, Occidential Chemical Corporation, Pharmacia Corporation, Potomac Electric Power Company, Sonoco Products Company, T and R Electric Supply Company, Inc., Tri-State Armature & Electrical Works, Inc., Atlantic City Electric Company, Blue Ridge Electric Cooperative, Inc., Broad River Electric Cooperative, Inc., Celanese Corporation, Delmarva Power & Light Company, Dixon Lumber Company, Incorporated, Electric Control Equipment Company, General Electric Company, Gladieux Trading & Marketing Company, L.P. (Slosson, John) |
Filing 43 NOTICE by Consolidation Coal Company of Voluntary Dismissal With Prejudice as to Defendant GrafTech International Holdings, Inc. (Pollock, William) |
Filing 42 NOTICE by Consolidation Coal Company of Voluntary Dismissal With Prejudice as to Defendant Akers National Roll Company (Pollock, William) |
Filing 41 Summons Issued as to United States Defense Logistics Agency, The United States Department of the Air Force, The United States Department of the Army, The United States Department of the Navy, United States Pipe and Foundry Company, LLC, United Technologies Corporation, Pratt & Whitney Division, Unitil Energy Systems, Inc., The University of North Carolina at Chapel Hill, Virginia Electric And Power Company, Vulcan Construction Materials, L.P., Warren Electric Cooperative, Inc., Wartburg College, Washington Suburban Sanitary Commission, West Penn Power Company, Weyerhaeuser Company. (Baker, C.) |
Filing 40 Summons Issued as to North Carolina State University, North Georgia Electric Membership Corporation, Northrop Grumman Shipbuilding, Inc., Nucor Corporation, O'Berry Neuro-Medical Center, Pactiv Corporation, Palmetto Electric Cooperative, Inc., Peace College of Raleigh, Inc., PCS Phosphate Company, Inc., PPL Electric Utilities Corporation, Roanoke Electric Steel Corporation d/b/a Steel Dynamics Roanoke Bar Division, Royal Street Junk Company, Inc., Rutherford Electric Membership Corporation, Santee Electric Cooperative, Inc., Sara Lee Corporation d/b/a Hillshire Farms, Shieldalloy Metallurgical Corporation, Solo Cup Operating Corporation, South Central Power Company, Southland Electrical Supply, Inc., St. Joseph Medical Center, Inc., Sumter Electric Cooperative, Inc. d/b/a SECO Energy, Sunbelt Transformer Ltd., Town of Tarboro, North Carolina, Electric Department, Tennessee Electro-Minerals, Inc., Tennessee Valley Authority, Test Electrical Services, Inc., Trap Rock Industries, Inc., Tredegar Film Products Corporation, The Trustees of the University of Pennsylvania, Unimin Corporation, Union Carbide Corporation. (Baker, C.) |
Filing 39 Summons Issued as to Grand Haven Board of Light and Power, Green Circle Growers, Inc., Greenwood Mills, Inc., Guernsey-Muskingum Electric Cooperative, Inc., Haines & Kibblehouse, Inc., Harsco Corporation, The Hershey Company, Holladay Property Services Midwest, Inc., Honeywell International, Inc., Integrated Electrical Services, Inc., Imerys Carbonates, L.L.C., International Paper Company, International Power Machinery Company, Intertape Polymer Group, Inc., ArcelorMittal Jackson County Iron Co., Kingsport Power Company, Koch Industries, Inc., Kraft Foods Global, Inc., Lacrosse Footwear, Inc., The City of Lakeland, Florida, Liggett Group L.L.C., Lockwood's Electric Motor Service, Town of Louisburg, North Carolina, Martin Marietta Materials, Inc., Midamerican Energy Company, Mid-Valley Pipeline Company, Monongahela Power Company, City of Monroe, North Carolina, New Hampshire Insurance Company, Niagara Mohawk Power Corporation d/b/a National Grid, NL Industries, Inc., Norfolk Southern Railway Company, Holcim (US) Inc., Glenwood Regional Medical Center n/k/a Glenwood Resolution Authority, Inc., Graftech International Holdings, Inc. (Baker, C.) (Additional attachment(s) added on 6/12/2009: #1 CORRECTED Issued Summonses) (Baker, C.). |
Filing 38 Summons Issued as to City Public Service of San Antonio (CPS Energy), Eastman Chemical Company (Tennessee Eastman), Cleveland Electric Company, Cogentrix Energy, L.L.C., Commonwealth Edison Company d/b/a Exelon Corporation, ConocoPhillips Company, Conopco, Inc. d/b/a Unilever, Consumers Energy Company, Continental Grain Company Corp., Cooper Tire & Rubber Company, Corning Incorporated, CSX Residual Company, Danny Corp., Dixon Lumber Company, Incorporated, Domtar Paper Company, L.L.C., Dravo Corporation, Duke Energy Carolinas, L.L.C., Duquesne Light Company, Dutch Electric, Inc., East Central Regional Hospital, East Kentucky Power Cooperative, Inc., East Penn Manufacturing Co., Entergy Arkansas, Inc., Environmental Protection Services, Inc., Firelands Electric Cooperative, Inc., Florida Power & Light Company, Foremost Electric & Transmission, Inc., Frontier Communications Corporation, Furman University, G&S Motor Equipment Company, Inc., General Extrusions Incorporated, General Motors Corporation, Georgia Power Company, and GKN Driveline North America, Inc. (Baker, C.) |
Filing 37 Summons Issued as to Alcoa Inc., Alliant Techsystems Inc., American Skiing Company, Apogee Coal Company, L.L.C., Appalachian Power Company, Arkema, Inc., Atlas Electrical Construction, Inc., Augusta State University, Baltimore Gas & Electric Company, BASF Corporation, Bayer Crop Science Inc., Bedford Rural Electric Cooperative, Inc., Beta Marine & Industrial Corp., Bruce-Merrilees Electric Company, Buist Electric, Inc., Cape Hatteras Electric Membership Corporation, Cargill Incorporated, Carlisle Syntec Incorporated, Carolina Power & Light Co., Inc. d/b/a Progress Energy Carolinas, Inc., Carr & Duff, Inc., Caterpillar, Inc., CBS Corporation, Central Regional Hospital, Chemical Products Corporation, Cherry Hospital, CHRISTUS Schumpert Health System of Shreveport, LA, Chevron U.S.A., Inc., 3M Company, Air Products and Chemicals, Inc., Akers National Roll Company, Alcan Primary Products Corporation and United States Central Intelligence Agency. (Baker, C.) |
Filing 36 NOTICE by Consolidation Coal Company re #1 Complaint, Proposed Summonses (Pollock, William) |
Filing 35 NOTICE by Consolidation Coal Company re #1 Complaint, Proposed Summonses (Pollock, William) |
Filing 34 NOTICE by Consolidation Coal Company re #1 Complaint, Proposed Summonses (Pollock, William) |
Filing 33 NOTICE by Consolidation Coal Company re #1 Complaint, Proposed Summonses (Pollock, William) |
Filing 32 NOTICE by Consolidation Coal Company re #1 Complaint, Proposed Summonses (Pollock, William) |
NOTICE OF CORRECTION re: #39 Summons Issued - Due to a technical error, dates of issuance did not appear on all docketed issued summons in this docket entry. An ATTACHMENT has been added to #39 containing the corrected issued summonses. Please contact the clerk's office with any questions. (Baker, C.) |
Filing 31 NOTICE by Consolidation Coal Company of Voluntary Dismissal With Prejudice as to Defendant The City of Philadelphia (Pollock, William) |
Filing 30 FINANCIAL DISCLOSURE STATEMENT by Tri-State Armature & Electrical Works, Inc. (Bright, Julia) |
Filing 29 FINANCIAL DISCLOSURE STATEMENT by T and R Electric Supply Company, Inc. (Bright, Julia) |
Filing 28 FINANCIAL DISCLOSURE STATEMENT by Sonoco Products Company (Bright, Julia) |
Filing 27 FINANCIAL DISCLOSURE STATEMENT by Atlantic City Electric Company identifying Corporate Parent Pepco Holdings, Inc. ("PHI") for. (Bright, Julia) |
Filing 26 FINANCIAL DISCLOSURE STATEMENT by Delmarva Power & Light Company identifying Corporate Parent Pepco Holdings, Inc. ("PHI"), Corporate Parent for. (Bright, Julia) |
Filing 25 FINANCIAL DISCLOSURE STATEMENT by Potomac Electric Power Company identifying Corporate Parent Pepco Holdings, Inc. ("PHI") for. (Bright, Julia) |
Filing 24 FINANCIAL DISCLOSURE STATEMENT by Pharmacia Corporation identifying Corporate Parent Pfizer, Inc. for Pharmacia Corporation. (Bright, Julia) |
Filing 23 FINANCIAL DISCLOSURE STATEMENT by LWB Refractories Company identifying Corporate Parent Rearden G. Holdings Vier, GmbH, Corporate Parent Magnesita Refractarios, S.A. for LWB Refractories Company. (Bright, Julia) |
Filing 22 FINANCIAL DISCLOSURE STATEMENT by Occidential Chemical Corporation identifying Corporate Parent Occidental Petroleum Corporation for Occidential Chemical Corporation. (Bright, Julia) |
Filing 21 FINANCIAL DISCLOSURE STATEMENT by General Electric Company (Bright, Julia) |
Filing 20 FINANCIAL DISCLOSURE STATEMENT by Gladieux Trading & Marketing Company, L.P. (Bright, Julia) |
Filing 19 FINANCIAL DISCLOSURE STATEMENT by Electric Control Equipment Company (Bright, Julia) |
Filing 18 FINANCIAL DISCLOSURE STATEMENT by Dixon Lumber Company, Incorporated (Bright, Julia) |
Filing 17 FINANCIAL DISCLOSURE STATEMENT by Celanese Corporation identifying Corporate Parent Celanese Americas Corporation for Celanese Corporation. (Bright, Julia) |
Filing 16 FINANCIAL DISCLOSURE STATEMENT by Broad River Electric Cooperative, Inc. (Bright, Julia) |
Filing 15 FINANCIAL DISCLOSURE STATEMENT by Blue Ridge Electric Cooperative, Inc. (Bright, Julia) |
Filing 14 Memorandum in Opposition re #7 Joint MOTION for Preliminary Scheduling Order Ex Parte filed by LWB Refractories Company, Occidential Chemical Corporation, Pharmacia Corporation, Potomac Electric Power Company, Sonoco Products Company, T and R Electric Supply Company, Inc., Tri-State Armature & Electrical Works, Inc., Atlantic City Electric Company, Blue Ridge Electric Cooperative, Inc., Broad River Electric Cooperative, Inc., Celanese Corporation, Delmarva Power & Light Company, Dixon Lumber Company, Incorporated, Electric Control Equipment Company, General Electric Company, Gladieux Trading & Marketing Company, L.P. (Attachments: #1 Exhibit 1) (Bright, Julia) |
Filing 13 NOTICE of Appearance by Joseph G. Nassif (non-district) on behalf of LWB Refractories Company, Occidential Chemical Corporation, Pharmacia Corporation, Potomac Electric Power Company, Sonoco Products Company, T and R Electric Supply Company, Inc., Tri-State Armature & Electrical Works, Inc., Atlantic City Electric Company, Blue Ridge Electric Cooperative, Inc., Broad River Electric Cooperative, Inc., Celanese Corporation, Delmarva Power & Light Company, Dixon Lumber Company, Incorporated, Electric Control Equipment Company, General Electric Company, Gladieux Trading & Marketing Company, L.P. (Bright, Julia) Modified on 6/17/2009 to correct docket entry text (Baker, C.). |
Filing 12 NOTICE of Appearance by Jane Fedder (non-district) on behalf of LWB Refractories Company, Occidential Chemical Corporation, Pharmacia Corporation, Potomac Electric Power Company, Sonoco Products Company, T and R Electric Supply Company, Inc., Tri-State Armature & Electrical Works, Inc., Atlantic City Electric Company, Blue Ridge Electric Cooperative, Inc., Broad River Electric Cooperative, Inc., Celanese Corporation, Delmarva Power & Light Company, Dixon Lumber Company, Incorporated, Electric Control Equipment Company, General Electric Company, Gladieux Trading & Marketing Company, L.P. (Bright, Julia) Modified on 6/17/2009 to correct docket entry text (Baker, C.). |
Filing 11 NOTICE of Appearance by Julia S. Bright on behalf of LWB Refractories Company, Occidential Chemical Corporation, Pharmacia Corporation, Potomac Electric Power Company, Sonoco Products Company, T and R Electric Supply Company, Inc., Tri-State Armature & Electrical Works, Inc., Atlantic City Electric Company, Blue Ridge Electric Cooperative, Inc., Broad River Electric Cooperative, Inc., Celanese Corporation, Delmarva Power & Light Company, Dixon Lumber Company, Incorporated, Electric Control Equipment Company, General Electric Company, Gladieux Trading & Marketing Company, L.P. (Bright, Julia) |
Filing 10 WAIVER OF SERVICE Returned Executed by LWB Refractories Company, Occidential Chemical Corporation, Pharmacia Corporation, Potomac Electric Power Company, Sonoco Products Company, T and R Electric Supply Company, Inc., Tri-State Armature & Electrical Works, Inc., Atlantic City Electric Company, Blue Ridge Electric Cooperative, Inc., Broad River Electric Cooperative, Inc., Celanese Corporation, Delmarva Power & Light Company, Dixon Lumber Company, Incorporated, Electric Control Equipment Company, General Electric Company, Gladieux Trading & Marketing Company, L.P.. LWB Refractories Company waiver sent on 6/10/2009, answer due 8/10/2009; Occidential Chemical Corporation waiver sent on 6/10/2009, answer due 8/10/2009; Pharmacia Corporation waiver sent on 6/10/2009, answer due 8/10/2009; Potomac Electric Power Company waiver sent on 6/10/2009, answer due 8/10/2009; Sonoco Products Company waiver sent on 6/10/2009, answer due 8/10/2009; T and R Electric Supply Company, Inc. waiver sent on 6/10/2009, answer due 8/10/2009; Tri-State Armature & Electrical Works, Inc. waiver sent on 6/10/2009, answer due 8/10/2009; Atlantic City Electric Company waiver sent on 6/10/2009, answer due 8/10/2009; Blue Ridge Electric Cooperative, Inc. waiver sent on 6/10/2009, answer due 8/10/2009; Broad River Electric Cooperative, Inc. waiver sent on 6/10/2009, answer due 8/10/2009; Celanese Corporation waiver sent on 6/10/2009, answer due 8/10/2009; Delmarva Power & Light Company waiver sent on 6/10/2009, answer due 8/10/2009; Dixon Lumber Company, Incorporated waiver sent on 6/10/2009, answer due 8/10/2009; Electric Control Equipment Company waiver sent on 6/10/2009, answer due 8/10/2009; General Electric Company waiver sent on 6/10/2009, answer due 8/10/2009; Gladieux Trading & Marketing Company, L.P. waiver sent on 6/10/2009, answer due 8/10/2009. (Bright, Julia) |
Filing 9 ORDER granting #7 Joint MOTION Preliminary Scheduling Order Ex Parte filed by Consolidation Coal Company - The relief sought by plaintiffs, now is ALLOWED, provisionally. Signed by Chief Judge Louise Wood Flanagan on 6/10/2009. Copies served electronically. (Baker, C.) |
Motions Submitted: #7 Joint MOTION for Preliminary Scheduling Order Ex Parte submitted to Chief Judge Flanagan for consideration. (Baker, C.) |
Filing 8 Memorandum in Support re #7 Joint MOTION for Preliminary Scheduling Order Ex Parte filed by Consolidation Coal Company. (Darragh, Daniel) |
Filing 7 Joint MOTION for Preliminary Scheduling Order Ex Parte by Consolidation Coal Company. (Attachments: #1 Text of Proposed Order Proposed Scheduling Order) (Darragh, Daniel) |
Filing 6 NOTICE by Consolidation Coal Company of Voluntary Dismissal With Prejudice as to Defendant Four County Electric Membership Corporation (Pollock, William) |
Filing 5 NOTICE by Consolidation Coal Company of Voluntary Dismissal With Prejudice as to Defendant Brazos Electric Power Cooperative, Inc. (Pollock, William) |
Filing 4 NOTICE by Consolidation Coal Company of Voluntary Dismissal Without Prejudice as to Defendant City of Luverne, Minnesota (Pollock, William) |
Filing 3 NOTICE of Appearance for non-district by Daniel M. Darragh on behalf of Consolidation Coal Company (Darragh, Daniel) |
Filing 2 FINANCIAL DISCLOSURE STATEMENT by Consolidation Coal Company identifying Corporate Parent Consol Energy, Inc. for Consolidation Coal Company. (Pollock, William) |
NOTICE OF DEFICIENCY - Failure to File Financial Disclosure Statement as to Consolidation Coal Company. Pursuant to Fed. R. Civ. P. 7.1 and Local Civil Rule 7.3, all parties must file a corporate affiliate/financial interest disclosure statement. A negative statement is required if a party has no disclosures to make. The disclosure statement must be on a form provided by the clerk. This form is available at the clerks office and on the courts website. (Heath, D.) |
Filing 1 COMPLAINT against all defendants ( Filing fee $ 350 receipt number 24VEKM19.), filed by Consolidation Coal Company. (Attachments: #1 Exhibit A - Part 1 of Settlement Agreement, #2 Exhibit A - Part 2 of Settlement Agreement, #3 Civil Cover Sheet) (Pollock, William) |
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.
- 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.