Wilmington Trust Company et al v. AEP Generating Company et al
Plaintiff: Wilmington Trust Company
Defendant: AEP Generating Company and Indiana Michigan Power Company
Case Number: 2:2013cv01213
Filed: December 9, 2013
Court: US District Court for the Southern District of Ohio
Office: Columbus Office
County: XX US, Outside State
Presiding Judge: Edmund A Sargus
Referring Judge: Chelsey M Vascura
Nature of Suit: Negotiable Instrument
Cause of Action: 28 U.S.C. § 1332
Jury Demanded By: None
Docket Report

This docket was last retrieved on May 11, 2021. A more recent docket listing may be available from PACER.

Date Filed Document Text
May 11, 2021 Opinion or Order Filing 284 STIPULATION AND ORDER OF DISMISSAL. Signed by Judge Edmund A. Sargus on 5/11/2021. (cmw)
April 21, 2021 Opinion or Order Filing 283 STIPULATION and Order of Dismissal by Plaintiff Wilmington Trust Company. (Kutell, Russell)
April 21, 2021 Opinion or Order Notice of Correction: Former doc 282 Stipulation filed in error. Document has been restricted and Counsel will refile document. (kh)
April 19, 2021 Opinion or Order Filing 281 ORDER granting #280 Motion to Stay. The Court EXTENDS the stay in this action until JUNE 24, 2021. The parties are ORDERED to contact the Court with updates as they occur, but in any event must file a joint written status report no later than JUNE 24, 2021, unless they have obtained an extension of the stay in the interim. Signed by Magistrate Judge Chelsey M. Vascura on 4/19/2021. (daf)
April 19, 2021 Opinion or Order Set/Reset Deadlines: Status Report due by 6/24/2021. (daf)
April 16, 2021 Opinion or Order Filing 280 Joint MOTION to Stay Proceedings by Plaintiff Wilmington Trust Company. (Kutell, Russell)
February 24, 2021 Opinion or Order Filing 279 ORDER granting #278 Joint MOTION to Stay Proceedings. Signed by Judge Edmund A. Sargus on 2/24/2021. (cmw)
February 22, 2021 Opinion or Order Filing 278 Joint MOTION to Stay Proceedings by Plaintiff Wilmington Trust Company. (Kutell, Russell)
December 18, 2020 Opinion or Order Filing 277 ORDER - The parties are attempting to resolve this case and have jointly requested a sixty (60) day stay, which is hereby GRANTED. The parties are directed to contact the Court with updates as they occur, but in any event by the end of the stay. Signed by Judge Edmund A. Sargus on 12/18/2020. (cmw)
December 10, 2020 Opinion or Order Filing 276 REPLY to Response to Motion re #259 MOTION for Summary Judgment Defendants' Omnibus Memorandum in Further Support of Defendants' Cross-Motion for Summary Judgment and Defendants' Motion to Enlarge Time to Respond Under Fed. R. Civ. P. 56(D) and in Support of Defendants' Motion for Leave to File a Sur-Reply filed by Defendants AEP Generating Company, Indiana Michigan Power Company. (Hadden, James)
December 10, 2020 Opinion or Order Filing 275 MOTION for Leave to File a Sur-Reply by Defendants AEP Generating Company, Indiana Michigan Power Company. (Hadden, James)
November 23, 2020 Opinion or Order Filing 274 NOTATION ORDER granting #273 Motion for Extension of Time to File Response re #259 MOTION for Summary Judgment. Responses due by 12/10/2020. By Magistrate Judge Chelsey M. Vascura on 11/23/2020. (agm)
November 20, 2020 Opinion or Order Filing 273 MOTION for Extension of Time to File Response/Reply as to 264 Sealed Document (Attorney Filing),,,,,,,,,,, New date requested 12/10/2020. by Defendants AEP Generating Company, Indiana Michigan Power Company. (Attachments: #1 Text of Proposed Order) (Hadden, James)
November 16, 2020 Opinion or Order Filing 272 Supplemental Memorandum Supporting re #259 MOTION for Summary Judgment And in Opposition to Defendants Cross-Motion For Summary Judgment And Motion to Extend Time to Respond Under Rule 56(D) (Doc. 264.) filed by Plaintiff Wilmington Trust Company. (Kutell, Russell)
October 21, 2020 Opinion or Order Filing 271 NOTATION ORDER granting #268 Motion for Extension of Time. Plaintiff's Reply in Further Support of #259 Plaintiff's Motion for Summary Judgment and Opposition to 264 Defendants' Cross-Motion for Summary Judgment and Defendants' Motion to Enlarge Time to Respond Under Fed. R. Civ. P. 56(D) are due by 11/16/2020. By Magistrate Judge Chelsey M. Vascura on 10/21/2020. (agm)
October 20, 2020 Opinion or Order Filing 270 STIPULATED ORDER SEALING RUOCCO DECLARATION EXHIBIT 2 (DOC. NO. #266 -7). Signed by Magistrate Judge Chelsey M. Vascura on 10/20/2020. (daf)
October 20, 2020 Opinion or Order Filing 269 STIPULATION and Order Sealing Ruocco Declaration Exhibit 2 (Doc. No. 266-7) by Plaintiff Wilmington Trust Company. (Kutell, Russell)
October 20, 2020 Opinion or Order Filing 268 MOTION for Extension of Time to File Response/Reply as to #259 MOTION for Summary Judgment New date requested 11/16/2020. and Motion to Enlarge Time to Respond Under Fed. R. Civ. P. 56(d) (Doc. No. 264) by Plaintiff Wilmington Trust Company. (Attachments: #1 Text of Proposed Order Proposed Order) (Kutell, Russell)
October 19, 2020 Opinion or Order Filing 267 NOTICE by Defendants AEP Generating Company, Indiana Michigan Power Company re #266 Response in Opposition to Motion,,,,,,,,,,, Letter Regarding Public Versions of Omnibus Memorandum and Exhibits (Hadden, James)
October 19, 2020 Opinion or Order Filing 266 RESPONSE in Opposition re #259 MOTION for Summary Judgment Defendants' Omnibus Memorandum of Law in Opposition to Plaintiffs' Motion for Summary Judgment, in Support of Defendants' Cross-Motion for Summary Judgment, and in Support of Defendant's Motion to Enlarge Time to Respond Under Fed. R. Civ. P. 56(D) filed by Defendants AEP Generating Company, Indiana Michigan Power Company. (Attachments: #1 Declaration of Timothy C. Kerns, #2 Exhibit A to Kerns Declaration, #3 Exhibit B to Kerns Declaration, #4 Declaration of Brian Campbell, #5 Declaration of Jared E. Ruocco, #6 Exhibit 1 to Ruocco Declaration, #7 Exhibit 2 to Ruocco Declaration, #8 Exhibit 3 to Ruocco Declaration, #9 Exhibit 4 to Ruocco Declaration, #10 Exhibit 5 to Ruocco Declaration, #11 Exhibit 6 to Ruocco Declaration, #12 Exhibit 7 to Ruocco Declaration, #13 Exhibit 8 to Ruocco Declaration, #14 Exhibit 9 to Ruocco Declaration, #15 Exhibit 10 to Ruocco Declaration, #16 Exhibit 11 to Ruocco Declaration, #17 Exhibit 12 to Ruocco Declaration, #18 Exhibit 13 to Ruocco Declaration, #19 Exhibit 14 to Ruocco Declaration, #20 Exhibit 15 to Ruocco Declaration, #21 Exhibit 16 to Ruocco Declaration, #22 Exhibit 17 to Ruocco Declaration, #23 Exhibit 18 to Ruocco Declaration, #24 Exhibit 19 to Ruocco Declaration, #25 Exhibit 20 to Ruocco Declaration, #26 Exhibit 21 to Ruocco Declaration, #27 Exhibit 22 to Ruocco Declaration, #28 Exhibit 23 to Ruocco Declaration, #29 Exhibit 24 to Ruocco Declaration, #30 Exhibit 25 to Ruocco Declaration, #31 Exhibit 26 to Ruocco Declaration, #32 Exhibit 27 to Ruocco Declaration, #33 Exhibit 28 to Ruocco Declaration, #34 Exhibit 29 to Ruocco Declaration, #35 Exhibit 30 to Ruocco Declaration, #36 Exhibit 31 to Ruocco Declaration, #37 Exhibit 32 to Ruocco Declaration, #38 Exhibit 33 to Ruocco Declaration, #39 Exhibit 34 to Ruocco Declaration, #40 Exhibit 35 to Ruocco Declaration, #41 Exhibit 36 to Ruocco Declaration, #42 Exhibit 37 to Ruocco Declaration, #43 Exhibit 38 to Ruocco Declaration, #44 Exhibit 39 to Ruocco Declaration, #45 Exhibit 40 to Ruocco Declaration, #46 Exhibit 41 to Ruocco Declaration, #47 Exhibit 42 to Ruocco Declaration, #48 Exhibit 43 to Ruocco Declaration, #49 Exhibit 44 to Ruocco Declaration, #50 Exhibit 45 to Ruocco Declaration, #51 Exhibit 46 to Ruocco Declaration, #52 Exhibit 47 to Ruocco Declaration, #53 Exhibit 48 to Ruocco Declaration, #54 Exhibit 49 to Ruocco Declaration, #55 Exhibit 50 to Ruocco Declaration, #56 Exhibit 51 to Ruocco Declaration, #57 Exhibit 52 to Ruocco Declaration, #58 Exhibit 53 to Ruocco Declaration, #59 Exhibit 54 to Ruocco Declaration, #60 Exhibit 55 to Ruocco Declaration) (Hadden, James)
October 15, 2020 Opinion or Order NOTATION ORDER: The Motion for Admission Pro Hac Vice of Robert F. Longtin is GRANTED . By Magistrate Judge Chelsey M. Vascura on 10/15/2020. (daf)
October 14, 2020 Opinion or Order Filing 265 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-7704964) of Robert F. Longtin by Defendants AEP Generating Company, Indiana Michigan Power Company. (Attachments: #1 Certificate of Good Standing) (Hadden, James)
October 8, 2020 Opinion or Order Filing 263 ORDER granting #262 Motion to File Document Under Seal. It is therefore ORDERED that the Defendants Omnibus Memorandum in Opposition to Plaintiffs Motion for Summary Judgment, declaration of counsel in support, and exhibits thereto shall be filed under seal. Signed by Magistrate Judge Chelsey M. Vascura on 10/8/2020. (daf)
October 8, 2020 Opinion or Order Filing 262 MOTION to File Document Under Seal by Defendants AEP Generating Company, Indiana Michigan Power Company. (Attachments: #1 Text of Proposed Order) (Hadden, James)
September 10, 2020 Opinion or Order Minute Entry for proceedings held before Magistrate Judge Chelsey M. Vascura: Telephone Conference held on 9/10/2020. (agm)
September 10, 2020 Opinion or Order Filing 261 ORDER: Discovery remains STAYED pending resolution of Plaintiffs' Motion for Summary Judgment and/or Defendants' motion under Rule 56(d). Signed by Magistrate Judge Chelsey M. Vascura on 9/10/2020. (daf)
September 10, 2020 Opinion or Order Set/Reset Deadlines as to #259 MOTION for Summary Judgment . Responses due by 10/12/2020 Replies due by 11/2/2020. (daf)
August 17, 2020 Opinion or Order Filing 259 MOTION for Summary Judgment by Plaintiff Wilmington Trust Company. (Attachments: #1 Supplement Memorandum in Support of Plaintiffs Motion for summary Judgment, #2 Supplement Declaration of Christopher S. Turner in Support of Motion for Summary Judgment, #3 Exhibit A, #4 Exhibit B, #5 Exhibit C, #6 Exhibit D, #7 Exhibit E, #8 Exhibit F, #9 Exhibit G, #10 Exhibit H, #11 Exhibit I, #12 Exhibit J, #13 Exhibit K, #14 Exhibit L, #15 Exhibit M, #16 Exhibit N, #17 Exhibit O) (Chappelear, Stephen)
August 13, 2020 Opinion or Order Filing 258 STATUS REPORT Regarding Schedule (Joint) by Plaintiff Wilmington Trust Company. (Chappelear, Stephen)
May 18, 2020 Opinion or Order Filing 257 ORDER granting #256 Motion to Stay. This action is STAYED until AUGUST 13, 2020. Signed by Magistrate Judge Chelsey M. Vascura on 5/18/2020. (daf)
May 15, 2020 Opinion or Order Filing 256 Joint MOTION to Stay re #255 Order on Motion to Stay Joint Motion to Stay Proceedings by Plaintiffs Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company. (Attachments: #1 Proposed Order Granting Joint Motion to Stay Proceedings) (Chappelear, Stephen)
February 18, 2020 Opinion or Order Filing 255 ORDER granting #254 Motion to Stay Proceedings. Signed by Magistrate Judge Chelsey M. Vascura on 2/18/2020. (daf)
February 18, 2020 Opinion or Order Filing 254 Joint MOTION to Stay Proceedings by Defendants AEP Generating Company, Indiana Michigan Power Company. (Attachments: #1 Text of Proposed Order) (Hadden, James)
December 30, 2019 Opinion or Order Filing 253 NOTICE by Plaintiff Wilmington Trust Company Plaintiffs' Co-Counsel's Notice of Withdrawal (Chappelear, Stephen)
December 16, 2019 Opinion or Order Filing 252 ORDER granting #251 Motion to Stay. This matter is hereby STAYED until FEBRUARY 10, 2020. In the event the parties are unable to reach a settlement, they are ORDERED to jointly request a scheduling conference and file a joint proposed case schedule on or before FEBRUARY 17, 2020. Signed by Magistrate Judge Chelsey M. Vascura on 12/16/2019. (daf)
December 13, 2019 Opinion or Order Filing 251 MOTION to Stay Joint Motion to Stay Proceedings by Plaintiffs Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company. (Chappelear, Stephen)
October 22, 2019 Opinion or Order Filing 250 ORDER granting #249 Motion to Further Stay Proceedings. This matter is hereby STAYED until DECEMBER 10, 2019. In the event the parties are unable to reach a settlement, they are ORDERED to jointly request a scheduling conference and file a joint proposed case schedule on or before DECEMBER 17, 2019. Signed by Magistrate Judge Chelsey M. Vascura on 10/22/2019. (daf)
October 11, 2019 Opinion or Order Filing 249 JOINT MOTION to Further Stay Proceedings by Defendants AEP Generating Company, Indiana Michigan Power Company. (Hadden, James) Modified event and text on 10/16/2019 (er).
August 15, 2019 Opinion or Order Filing 248 NOTATION ORDER re #247 Stipulation filed by AEP Generating Company, Indiana Michigan Power Company. This action is STAYED for sixty (60) days. By Magistrate Judge Chelsey M. Vascura on 8/15/2019. (agm)
August 14, 2019 Opinion or Order Filing 247 STIPULATION Stipulated Order to Stay Proceedings by Defendants AEP Generating Company, Indiana Michigan Power Company. (Hadden, James)
November 13, 2017 Opinion or Order Filing 246 ORDER granting #242 Motion to Stay Proceedings. This action is STAYED. The parties are ORDERED to jointly request a scheduling conference and file a proposed case schedule WITHIN THIRTY DAYS after the Court's resolution of AEP Generating Companys motion to modify the Consent Decree. Signed by Magistrate Judge Chelsey M. Vascura on 11/13/2017. (kpt)
November 6, 2017 Opinion or Order Filing 245 Response re #244 Response (non motion) to Plaintiffs' October 30, 2017 Memorandum by Defendants AEP Generating Company, Indiana Michigan Power Company. (Hadden, James)
October 30, 2017 Opinion or Order Filing 244 Response re #243 Order,, Owners' Memorandum in Response to October 23, 2017 Order by Plaintiff Wilmington Trust Company. (Chappelear, Stephen)
October 23, 2017 Opinion or Order Filing 243 ORDER: Plaintiffs are ORDERED to supplement their Motion to Stay with a memorandum explaining how resolution of the July 21, 2017 Motion to Modify in Case Number 2:99-cv-1182 could impact this litigation by 10/30/2017. If Defendants disagree with Plaintiffs' assessment regarding the potential impact, they are ORDERED to file a brief setting forth and explaining the bases for their disagreement by 11/6/2017. Signed by Magistrate Judge Chelsey M. Vascura on 10/23/2017. (kpt)
October 11, 2017 Opinion or Order Filing 242 Unopposed MOTION to Stay Proceedings by Plaintiffs Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company. (Chappelear, Stephen)
October 3, 2017 Opinion or Order Filing 241 NOTICE by Plaintiff Wilmington Trust Company Joint Report Regarding Schedule (Chappelear, Stephen)
September 29, 2017 Opinion or Order Filing 240 ORDER granting #239 Joint Motion for Extension of Time to File a Proposed Case Schedule. The parties must file a proposed case schedule by 10/3/2017. Signed by Magistrate Judge Chelsey M. Vascura on 9/29/2017. (kdp)
September 29, 2017 Opinion or Order Filing 239 Joint MOTION for Extension of Time New date requested 10/3/2017. by Plaintiffs Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company. (Chappelear, Stephen)
September 26, 2017 Opinion or Order Filing 238 NOTATION ORDER granting #236 and #237 Motions for Leave to Appear Pro Hac Vice of Benjamin W. Snyder and Christopher S. Turner, conditional upon Counsel providing their contact information to the Court and registering for electronic filing or seeking leave to be excused from doing so within fourteen (14) days. By Magistrate Judge Chelsey M. Vascura on 9/26/2017. (agm)
September 25, 2017 Opinion or Order Filing 237 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-6135846) of Christopher S. Turner by Plaintiffs Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company. (Kutell, Russell)
September 25, 2017 Opinion or Order Filing 236 MOTION for Leave to Appear Pro Hac Vice (Filing fee of $200 paid, receipt number 0648-6135802) of Benjamin W. Snyder by Plaintiffs Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company. (Kutell, Russell)
September 19, 2017 Opinion or Order Filing 235 ORDER memorializing the results of the telephone conference on September 18, 2017. The parties agreed that a lift of the July 6, 2017 Order (ECF No. 230) staying the case was appropriate. Accordingly, the stay is VACATED. The parties are ORDERED to jointly file a proposed case schedule by 9/29/2017. Any deadlines for compliance with or filing objections to the March 7, 2016 and March 28, 2016 Opinions and Orders (ECF Nos. 204 and 215) are STAYED, and the parties are ORDERED to confer about the continued viability of these Opinions and Orders. Signed by Magistrate Judge Chelsey M. Vascura on 9/19/2017. (kdp)
September 18, 2017 Opinion or Order Minute Entry for proceedings held before Magistrate Judge Chelsey M. Vascura: Status Conference held on 9/18/2017. (agm)
September 15, 2017 Opinion or Order Filing 234 RESPONSE to Motion re #232 MOTION Lift Stay of Proceedings filed by Defendants AEP Generating Company, Indiana Michigan Power Company. (Attachments: #1 Exhibit A) (Hadden, James)
September 12, 2017 Opinion or Order Filing 233 NOTICE of Hearing: Status Conference set for 9/18/2017 at 03:00 PM via Teleconference before Magistrate Judge Chelsey M. Vascura. (agm)
September 8, 2017 Opinion or Order Filing 232 MOTION Lift Stay of Proceedings by Plaintiffs Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company. (Attachments: #1 Text of Proposed Order [Proposed] Order Granting Plaintiffs' Motion to Lift Stay of Proceedings) (Kutell, Russell)
August 24, 2017 Opinion or Order Filing 231 NOTICE by Plaintiff Wilmington Trust Company Plaintiffs' Co-Counsel's Notice of Withdrawal (Chappelear, Stephen)
July 6, 2017 Opinion or Order Filing 230 ORDER STAYING CASE for ninety days from the date of the filing of this Order. Upon the expiration of the ninety days, if the parties have not notified the Court that they have reached a settlement, they are DIRECTED to file a status report. Signed by Magistrate Judge Chelsey M. Vascura on 7/6/2017. (kdp)
July 3, 2017 Opinion or Order Filing 226 ORDER REASSIGNING CASE. Case reassigned to Magistrate Judge Chelsey M. Vascura for all further proceedings. Magistrate Judge Terence P Kemp no longer assigned to case. Signed by Chief Judge Edmund A. Sargus on 7/3/17. (sem)
June 30, 2017 Opinion or Order Filing 229 MANDATE of USCA as to #223 Notice of Appeal: No costs taxed. (er)
June 12, 2017 Opinion or Order Filing 228 USCA AMENDED JUDGMENT as to #223 Notice of Appeal: The Sixth Circuit ORDERS that the judgment of the District Court is AFFIRMED in Part and REVERSED in Part, and the case is REMANDED for other proceedings consistent with the opinion of this Court. Note: Mandate to issue. (er)
June 12, 2017 Opinion or Order Filing 227 ORDER of USCA as to #223 Notice of Appeal: The panel amends its #225 opinion and judgment as set forth in the separately entered Amended Opinion and Amended Judgment. Note: No Mandate details noted. (er)
April 17, 2017 Opinion or Order Filing 225 USCA JUDGMENT CONSIDERATION THEREOF, it is ORDERED that the judgment of the district court is REVERSED, and the case is REMANDED for entry of summary judgment in favor of plaintiff and other proceedings consistent with the opinion of this court as to #223 Notice of Appeal filed by Wilmington Trust Company Note: Mandate to issue. (pb)
May 26, 2016 Opinion or Order Filing 224 TRANSCRIPT REQUEST by Plaintiffs Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company (Shapiro, Edward)
May 13, 2016 Opinion or Order Filing 223 NOTICE OF APPEAL by Plaintiff Wilmington Trust Company. Filing fee $ 505, receipt number 0648-5498015. (Chappelear, Stephen)
May 13, 2016 Opinion or Order USCA Case Number 16-3496 for #223 Notice of Appeal filed by Wilmington Trust Company. Case Manager - Robin L. Johnson. (sct)
April 15, 2016 Opinion or Order Filing 222 JUDGMENT is entered pursuant to the Opinion and Order filed 03/28/16 and the Stipulation of Dismissal filed 04/01/16. This case is CLOSED. (dh1)
April 15, 2016 Opinion or Order Filing 221 ORDER directing the clerk to enter Judgment in accordance with this Court's 03/28/16 Opinion and Order #216 and the parties' 04/01/16 Stipulated Dismissal #220 . Signed by Chief Judge Edmund A. Sargus on 04/15/2016. (dh1)
April 1, 2016 Opinion or Order Filing 220 STIPULATION of Dismissal by Plaintiff Wilmington Trust Company. (Chappelear, Stephen)
March 31, 2016 Opinion or Order Filing 219 ORDER - If the parties desire to have the case dismissed, they shall, within fourteen days, file a stipulation of dismissal that complies with Rule 41(a) (1). Signed by Magistrate Judge Terence P. Kemp on 3/31/2016. (agm)
March 31, 2016 Opinion or Order Filing 218 NOTICE of Voluntary Dismissal by Plaintiff Wilmington Trust Company (Chappelear, Stephen)
March 30, 2016 Opinion or Order Filing 217 MOTION to File Document Under Seal by Defendants AEP Generating Company, Indiana Michigan Power Company. Responses due by 4/25/2016 (Attachments: #1 Text of Proposed Order) (Hadden, James)
March 28, 2016 Opinion or Order Filing 216 OPINION AND ORDER granting #88 Defendants' Motion for Partial Judgment on the Pleadings and #131 Second Motion to Dismiss; denying #123 Plaintiffs' Motion for Partial Summary Judgment and #197 Motion for Leave to File a Surreply; and denying as moot #127 Plaintiffs' Motion for Leave to File a Second Amended Complaint and #106 Defendants' Omnibus Motion for an Extension, for a Stay and to Strike. Signed by Chief Judge Edmund A. Sargus on 03/28/2016. (dh1)
March 28, 2016 Opinion or Order Filing 215 ORDER granting in part and denying in part #159 Sealed Motion to Compel Discovery. Plaintiffs are directed to comply with the Court's directives within thirty (30) days. Signed by Magistrate Judge Terence P. Kemp on 3/28/2016. (agm)
March 17, 2016 Opinion or Order Filing 214 OPINION AND ORDER granting in part and denying in part #203 Motion for Protective Order. Signed by Magistrate Judge Terence P. Kemp on 3/17/2016. (agm)
March 15, 2016 Opinion or Order Filing 213 ORDER - The deposition of DAI will take place on 4/1/2016. Primary Expert due by 4/5/2016. Signed by Magistrate Judge Terence P. Kemp on 3/15/2016. (agm)
March 15, 2016 Opinion or Order Filing 212 REPLY to #210 Response to Motion re #203 MOTION for Protective Order and Memorandum of Law in Support filed by Defendants AEP Generating Company, Indiana Michigan Power Company. (Hadden, James) Modified text and added link on 3/16/2016 (agm).
March 11, 2016 Opinion or Order Filing 210 RESPONSE in Opposition re #203 MOTION for Protective Order and Memorandum of Law in Support Memorandum in Opposition to Defendants' Motion for a Protective Order filed by Plaintiff Wilmington Trust Company. (Chappelear, Stephen)
March 11, 2016 Opinion or Order Filing 209 ORDER granting #206 Motion to File Document Under Seal. Signed by Magistrate Judge Terence P. Kemp on 3/11/2016. (agm) Modified on 3/13/2016 (er).
March 11, 2016 Opinion or Order Filing 208 ORDER granting #207 Motion for Leave to Appear Pro Hac Vice of Sascha N. Rand. Signed by Magistrate Judge Terence P. Kemp on 3/11/2016. (agm)
March 9, 2016 Opinion or Order Filing 207 MOTION for Leave to Appear Pro Hac Vice of Sascha N. Rand (Filing fee $ 200, receipt number 0648-5416491) by Defendants AEP Generating Company, Indiana Michigan Power Company. Responses due by 4/4/2016 (Attachments: #1 Certificate of Good Standing) (Hadden, James)
March 9, 2016 Opinion or Order Filing 206 MOTION to File Document Under Seal by Plaintiff Wilmington Trust Company. (Attachments: #1 Text of Proposed Order) (Chappelear, Stephen)
March 8, 2016 Opinion or Order Filing 205 ORDER - The deposition of DAI will take place on 3/16/2016. Primary Expert due by 3/23/2016. Signed by Magistrate Judge Terence P. Kemp on 3/8/2016. (agm)
March 7, 2016 Opinion or Order Status Conference held on 3/7/2016 before Magistrate Judge Terence P. Kemp. (jv)
March 7, 2016 Opinion or Order Filing 204 OPINION AND ORDER granting in part and denying in part #143 SEALED MOTION to Compel the Production of Documents. Defendants are directed to comply with the Court's directives concerning post-complaint documents and to produce any additional documents within thirty days. Signed by Magistrate Judge Terence P. Kemp on 3/7/2016. (agm)
March 4, 2016 Opinion or Order Filing 203 MOTION for Protective Order and Memorandum of Law in Support by Defendants AEP Generating Company, Indiana Michigan Power Company. Responses due by 3/28/2016 (Attachments: #1 Declaration of Janet Henry in Support of Defendants' Motion for a Protective Order, #2 Declaration and Certification of Counsel in Support of Defendants' Motion for a Protective Order Regarding Depositions of D. Michael Miller and Janet Henry, #3 Exhibit A) (Hadden, James)
March 2, 2016 Opinion or Order Status Conference held on 3/2/2016 before Magistrate Judge Terence P. Kemp. (jv)
February 26, 2016 Opinion or Order Discovery Conference held on 2/26/2016 before Magistrate Judge Terence P. Kemp. (jv)
February 26, 2016 Opinion or Order Filing 202 REPLY to #198 Response to Motion re #197 MOTION for Leave to File A Surreply in Opposition to Defendants' Motion to Dismiss filed by Plaintiffs Wilmington Trust Company, Wilmington Trust Company. (Chappelear, Stephen) Modified text to add link on 2/26/2016 (agm).
February 25, 2016 Opinion or Order Filing 201 NOTICE of Hearing: Status Conference RESCHEDULED for 3/2/2016 @ 10:00 AM before Magistrate Judge Terence P. Kemp. The status conference will be conducted by telephone withMr. Chappelear responsible for providing the dial-in number to allparticipants and the Court. (sh)
February 24, 2016 Opinion or Order Filing 200 STIPULATION AND ORDER REGARDING EXPERT DISCLOSURE PROTOCOL. Signed by Magistrate Judge Terence P. Kemp on 2/24/2016. (agm)
February 23, 2016 Opinion or Order Filing 199 STIPULATION and [Proposed] Order Regarding Expert Disclosure Protocol by Defendants AEP Generating Company, Indiana Michigan Power Company. (Hadden, James)
February 22, 2016 Opinion or Order Filing 198 RESPONSE in Opposition re #197 MOTION for Leave to File A Surreply in Opposition to Defendants' Motion to Dismiss filed by Defendants AEP Generating Company, Indiana Michigan Power Company. (Hadden, James)
February 18, 2016 Opinion or Order Filing 197 MOTION for Leave to File A Surreply in Opposition to Defendants' Motion to Dismiss by Plaintiff Wilmington Trust Company. (Attachments: #1 Supplement Plaintiffs' Surreply in Opposition to Defendants' Motion to Dismiss Complaint) (Chappelear, Stephen)
February 16, 2016 Opinion or Order Discovery Conference held on 2/16/2016 before Magistrate Judge Terence P. Kemp. (jv)
February 16, 2016 Opinion or Order Filing 195 ORDER granting #191 Motion to File Document Under Seal. Signed by Magistrate Judge Terence P. Kemp on 2/16/2016. (agm)
February 12, 2016 Opinion or Order Filing 194 REPLY to #172 Response to Motion re #131 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM the First Amended Complaint MOTION to Stay Under Rule 6(b) filed by Defendants AEP Generating Company, Indiana Michigan Power Company. (Hadden, James) Modified text to add link on 2/16/2016 (agm).
February 12, 2016 Opinion or Order Filing 191 MOTION to File Document Under Seal by Defendants AEP Generating Company, Indiana Michigan Power Company. Responses due by 3/7/2016 (Attachments: #1 Text of Proposed Order) (Hadden, James)
February 12, 2016 Opinion or Order Filing 188 ORDER granting #187 Motion to File Document Under Seal. Signed by Magistrate Judge Terence P. Kemp on 2/12/16. (sem)
February 12, 2016 Opinion or Order Filing 187 MOTION to File Document Under Seal by Plaintiff Wilmington Trust Company. (Attachments: #1 Text of Proposed Order) (Chappelear, Stephen)
February 12, 2016 Opinion or Order Filing 186 ORDER denying without prejudice #184 Motion to File Document Under Seal ; denying without prejudice #185 Motion to File Document Under Seal. Signed by Magistrate Judge Terence P. Kemp on 2/12/16. (sem)
February 11, 2016 Opinion or Order Filing 185 MOTION to File Document Under Seal by Defendants AEP Generating Company, Indiana Michigan Power Company. Responses due by 3/7/2016 (Attachments: #1 Text of Proposed Order) (Hadden, James)
February 9, 2016 Opinion or Order Filing 184 MOTION to File Document Under Seal Motion for Leave to File Plaintiffs' Reply in Further Support of Their Motion for Partial Summary Judgment Under Seal by Plaintiff Wilmington Trust Company. (Attachments: #1 Text of Proposed Order) (Chappelear, Stephen)
January 29, 2016 Opinion or Order Filing 176 ORDER granting #175 Motion to File Document Under Seal. Signed by Magistrate Judge Terence P. Kemp on 1/29/2016. (agm)
January 28, 2016 Opinion or Order Filing 175 MOTION to File Document Under Seal by Plaintiff Wilmington Trust Company. (Attachments: #1 Text of Proposed Order) (Chappelear, Stephen)
January 22, 2016 Opinion or Order Filing 172 RESPONSE in Opposition re #131 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM the First Amended Complaint MOTION to Stay Under Rule 6(b) filed by Plaintiff Wilmington Trust Company. (Chappelear, Stephen)
January 22, 2016 Opinion or Order Filing 171 ORDER granting #169 Motion to File Document Under Seal. Signed by Magistrate Judge Terence P. Kemp on 1/22/2016. (agm)
January 21, 2016 Opinion or Order Filing 170 ORDER granting #168 Motion to File Document Under Seal. Signed by Magistrate Judge Terence P. Kemp on 1/21/2016. (agm)
January 21, 2016 Opinion or Order Filing 169 MOTION to File Document Under Seal by Defendants AEP Generating Company, Indiana Michigan Power Company. Responses due by 2/16/2016 (Attachments: #1 Text of Proposed Order) (Hadden, James)
January 21, 2016 Opinion or Order Filing 168 MOTION to File Document Under Seal by Plaintiff Wilmington Trust Company. (Attachments: #1 Text of Proposed Order) (Chappelear, Stephen)
January 14, 2016 Opinion or Order Filing 167 ORDER - Plaintiffs shall have until 1/29/2016 to file a response to #159 Sealed Motion to Compel Discovery. Defendants shall produce all documents sought by #58 Motion to Compel and ordered pursuant to #132 OPINION AND ORDER by 1/18/2016. Signed by Magistrate Judge Terence P. Kemp on 1/14/2016. (agm)
January 14, 2016 Opinion or Order Filing 166 MOTION for Leave to File a Sur-Reply in Opposition to Plaintiff's Motion to Compel Discovery by Defendants AEP Generating Company, Indiana Michigan Power Company. Responses due by 2/8/2016 (Attachments: #1 Exhibit A - Defendants' Sur-Reply, #2 Exhibit B - Declaration and Certification of Counsel, #3 Exhibit B-1 - McManus Testimony, #4 Exhibit B-2 - McCullough Testimony) (Hadden, James)
January 14, 2016 Opinion or Order Set/Reset Deadlines as to #159 SEALED MOTION to Compel Discovery. Responses due by 1/29/2016. (agm)
January 13, 2016 Opinion or Order Filing 165 Proposed Order Concerning Motions to Compel by Plaintiff Wilmington Trust Company re #132 Order, #159 SEALED MOTION (Chappelear, Stephen) Modified text on 1/14/2016 (agm).
January 8, 2016 Opinion or Order Filing 164 AFFIDAVIT in Support re #143 SEALED MOTION Declaration and Certification of Counsel in Support of Reply in Support of Plaintiffs' Motion to Compel filed by Plaintiff Wilmington Trust Company. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5) (Chappelear, Stephen)
January 8, 2016 Opinion or Order Filing 163 REPLY to #153 Response to Motion re #143 SEALED MOTION Reply in Support of Plaintiffs' Motion to Compel filed by Plaintiff Wilmington Trust Company. (Chappelear, Stephen) Modified text to add link on 1/8/2016 (agm).
January 7, 2016 Opinion or Order Filing 162 NOTICE of Hearing: Status Conference set for 3/3/2016 10:00 AM before Magistrate Judge Terence P. Kemp. The status conference will be conducted by telephone with Mr. Chappelear responsible for providing the dial-in number to all participants and the Court. (sh)
January 7, 2016 Opinion or Order Status Conference held on 1/7/2016 before Magistrate Judge Terence P. Kemp. (jv)
January 4, 2016 Opinion or Order Filing 161 OPINION AND ORDER overruling Defendants' Objections #137 to the Magistrate Judge's 10/23/15 Opinion and Order #132 . Signed by Chief Judge Edmund A. Sargus on 01/04/2016. (dh1)
December 21, 2015 Opinion or Order Filing 160 Sealed Declaration and Certification of Counsel in Support of Defendants' Motion to Compel Discovery filed by Defendants. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H, #9 Exhibit I, #10 Exhibit J, #11 Exhibit K, #12 Exhibit L, #13 Exhibit M, #14 Exhibit N, #15 Exhibit O, #16 Exhibit P, #17 Exhibit Q, #18 Exhibit R, #19 Exhibit S, #20 Exhibit T, #21 Exhibit U, #22 Exhibit V, #23 Exhibit W, #24 Exhibit X, #25 Exhibit Y, #26 Exhibit Z, #27 Exhibit AA, #28 Exhibit BB, #29 Exhibit CC, #30 Exhibit DD, #31 Exhibit EE, #32 Exhibit FF, #33 Exhibit GG, #34 Exhibit HH, #35 Exhibit II, #36 Exhibit JJ, #37 Exhibit KK, #38 Exhibit LL, #39 Exhibit MM) (agm)
December 21, 2015 Opinion or Order Filing 159 SEALED MOTION to Compel Discovery from Plaintiffs by Defendants AEP Generating Company, Indiana Michigan Power Company. (agm)
December 21, 2015 Opinion or Order Filing 158 NOTICE by Defendants AEP Generating Company, Indiana Michigan Power Company of Filing Defendants' Motion to Compel Discovery from Plaintiffs and Declaration of Counsel Under Seal (Hadden, James)
December 18, 2015 Opinion or Order Filing 157 STIPULATION and Order for an Extension of Time for Plaintiffs to Submit a Reply in Further Support of Plaintiffs' Motion to Compel the Production of Documents from Defendants (Doc. No. 143) by Plaintiff Wilmington Trust Company. (Chappelear, Stephen)
December 10, 2015 Opinion or Order Filing 156 AMENDED ORDER SETTING TRIAL - Settlement Conference reset for 8/2/2016, 11:00 AM; the Final Pretrial Conference reset for 9/1/2016, 09:00 AM and the Jury Trial reset for 9/12/2016, 09:00 AM. Signed by Chief Judge Edmund A. Sargus on 12/10/15. (aq)
December 10, 2015 Opinion or Order Filing 155 NOTICE by Defendants AEP Generating Company, Indiana Michigan Power Company of Filing Defendants' Memorandum in Opposition to Plaintiffs' Motion to Compel and Declaration of Rollo C. Baker Under Seal (Hadden, James)
December 10, 2015 Opinion or Order Filing 154 Sealed Declaration of Rollo C. Baker in Support of #153 Defendant's Sealed Memorandum in Opposition to #143 SEALED MOTION to Compel the Production of Documents. (agm) (Additional attachment(s) added on 12/10/2015: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E) (agm).
December 10, 2015 Opinion or Order Filing 153 Defendant's Sealed Memorandum in Opposition to #143 SEALED MOTION to Compel the Production of Documents (agm) Modified text on 12/10/2015 (agm).
December 4, 2015 Opinion or Order Filing 152 NOTICE of Hearing: Status Conference set for 1/7/2016 @ 10:00 AM before Magistrate Judge Terence P. Kemp. (sh)
December 2, 2015 Opinion or Order Filing 151 ORDER - Primary Expert due by 3/15/2016. Dispositive motions due by 4/1/2016. Rebuttal Expert due by 5/15/2016. Discovery due by 6/15/2016. Signed by Magistrate Judge Terence P. Kemp on 12/2/2015. (agm)
November 25, 2015 Opinion or Order Filing 150 STIPULATION AND ORDER re: #123 Plaintiffs' Motion for Partial Summary Judgment and #131 Defendants' Motion to Dismiss the First Amended Complaint - Responses due by 1/22/2016; Replies due by 2/12/2016. Plaintiff's Motion to Strike #135 is WITHDRAWN AS MOOT. Defendants' request for stay is WITHDRAWN AS MOOT. Signed by Magistrate Judge Terence P. Kemp on 11/25/2015. (pes)
November 25, 2015 Opinion or Order Filing 149 STIPULATION and Order for Brief Schedule by Plaintiffs Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company. (Chappelear, Stephen)
November 23, 2015 Opinion or Order Filing 148 ORDER granting #145 Motion to Stay #132 OPINION AND ORDER pending resolution of #137 MOTION for Reconsideration. Signed by Magistrate Judge Terence P. Kemp on 11/23/2015. (agm)
November 20, 2015 Opinion or Order Filing 147 RESPONSE in Opposition re #137 MOTION for Reconsideration re #132 Order, Granting Plaintiffs' Motion to Compel Plaintiffs' Opposition to Defendants' Motion for Reconsideration of Magistrate's October 23, 2015 Order Granting Plaintiffs' Motion to Compel filed by Plaintiff Wilmington Trust Company. (Chappelear, Stephen)
November 20, 2015 Opinion or Order Filing 146 RESPONSE in Opposition re #145 MOTION to Stay re #132 Order, Opinion and Order on Plaintiffs' Motion to Compel Settlement Communications (Dkt. No. 132) Plaintiffs' Response to Defendants' Motion for Stay of Order Compelling Document Production filed by Plaintiff Wilmington Trust Company. (Attachments: #1 Exhibit 1) (Chappelear, Stephen)
November 20, 2015 Opinion or Order Filing 145 MOTION to Stay re #132 Order, Opinion and Order on Plaintiffs' Motion to Compel Settlement Communications (Dkt. No. 132) by Defendants AEP Generating Company, Indiana Michigan Power Company. Responses due by 12/14/2015 (Attachments: #1 Text of Proposed Order) (Hadden, James)
November 19, 2015 Opinion or Order Filing 144 REPLY to #134 Response to Motion re #127 MOTION for Leave to File a Second Amended Complaint Reply Memorandum in Support of Plaintiffs' Motion for Leave to File a Second Amended Complaint filed by Plaintiff Wilmington Trust Company. (Chappelear, Stephen) Modified text to add link on 11/19/2015 (agm).
November 17, 2015 Opinion or Order Status Conference held on 11/17/2015 before Magistrate Judge Terence P. Kemp. (jv)
November 17, 2015 Opinion or Order Notice of Correction re 142 Letter: Document was filed in the wrong case and the Clerk has removed it. (er)
November 16, 2015 Opinion or Order Filing 143 SEALED MOTION to Compel the Production of Documents by Plaintiffs Wilmington Trust Company. Responses due by 12/10/2015 (Attachments: #1 Declaration and Certification, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9, #11 Exhibit 10, #12 Exhibit 11, #13 Exhibit 12, #14 Exhibit 13, #15 Text of Proposed Order) (agm)
November 16, 2015 Opinion or Order Filing 142 Letter from Mark Long addressed to the Clerk. (er) ***Document removed by the Clerk, see corrective notice on 11/17/2015 (er).
November 16, 2015 Opinion or Order Filing 141 ORDER extending Plaitiff's time to oppose #131 Motion to Dismiss for Failure to State a Claim, Motion to Stay, to and including 12/7/2015. Signed by Magistrate Judge Terence P. Kemp on 11/16/2015. (agm)
November 16, 2015 Opinion or Order Set/Reset Deadlines as to #131 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM the First Amended Complaint MOTION to Stay Under Rule 6(b). Responses due by 12/7/2015 (agm)
November 13, 2015 Opinion or Order Filing 140 STIPULATION and Order for an Extension of Time for Plaintiffs to Oppose Defendants' Motion to Dismiss the First Amended Complaint and Request for Stay Under Rule 6(b) (Doc. No. 131) by Plaintiff Wilmington Trust Company. (Chappelear, Stephen)
November 10, 2015 Opinion or Order Filing 139 ORDER granting #138 Motion for Leave to Appear Pro Hac Vice of William R Sherman. Signed by Magistrate Judge Terence P. Kemp on 11/10/2015. (agm)
November 9, 2015 Opinion or Order Filing 138 MOTION for Leave to Appear Pro Hac Vice of William R. Sherman (Filing fee $ 200, receipt number 0648-5271394) by Plaintiff Wilmington Trust Company. Responses due by 12/3/2015 (Attachments: #1 Exhibit A - Certificate of Good Standing) (Chappelear, Stephen)
November 6, 2015 Opinion or Order Filing 137 MOTION for Reconsideration re #132 Order, Granting Plaintiffs' Motion to Compel by Defendants AEP Generating Company, Indiana Michigan Power Company. Responses due by 11/30/2015 (Attachments: #1 Declaration of Rollo C. Baker in Support of Defendants' Motion for Reconsideration of Magistrate's October 23, 2015 Order Granting Plaintiffs' Motion to Compel, #2 Exhibt A - Declaration) (Hadden, James)
November 4, 2015 Opinion or Order Filing 136 STIPULATED PROTECTIVE ORDER. Signed by Magistrate Judge Terence P. Kemp on 11/04/2015. (sr)
November 3, 2015 Opinion or Order Filing 135 MOTION to Strike #88 MOTION for Judgment on the Pleadings Motion for Partial Judgment on the Pleadings and Memorandum of Law in Support, #131 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM the First Amended Complaint MOTION to Stay Under Rule 6(b), #123 MOTION for Partial Summary Judgment Plaintiffs' Motion (1) to Strike or Stay Defendants' Motion to Dismiss (in Part), and (2) for a Scheduling Order Concerning the Remainder of the Motion to Dismiss and Pending Related Motions by Plaintiff Wilmington Trust Company. Responses due by 11/27/2015 (Attachments: #1 Supplement Memorandum in Support, #2 Supplement Certificate of Service) (Chappelear, Stephen)
November 2, 2015 Opinion or Order Filing 134 RESPONSE in Opposition re #127 MOTION for Leave to File a Second Amended Complaint filed by Defendants AEP Generating Company, Indiana Michigan Power Company. (Attachments: #1 Declaration of Rollo C. Baker in Support of Defendants' Opposition to Plaintiffs' Motion for Leave to File a Second Amended Complaint, #2 Exhibit A - Letter, #3 Exhibit B - Reply, #4 Exhibit C - Memorandum, #5 Exhibit D - Motion) (Hadden, James)
November 2, 2015 Opinion or Order Filing 133 NOTICE by Plaintiff Wilmington Trust Company Stipulated Order (Chappelear, Stephen)
October 23, 2015 Opinion or Order Filing 132 OPINION AND ORDER reinstating #79 OPINION AND ORDER granting #58 Plaintiffs' Motion to Compel Production in Response to Plaintiffs' Request for Production of Documents No. 7. Signed by Magistrate Judge Terence P. Kemp on 10/23/2015. (agm)
October 22, 2015 Opinion or Order Filing 131 MOTION TO DISMISS FOR FAILURE TO STATE A CLAIM the First Amended Complaint ( Responses due by 11/16/2015), MOTION to Stay Under Rule 6(b) by Defendants AEP Generating Company, Indiana Michigan Power Company. (Attachments: #1 Declaration of Rollo C. Baker in Support of Defendants' Motion to Dismiss and Request for Stay, #2 Exhibit A - Ground Lease, #3 Exhibit B - Operating Agreement) (Hadden, James)
October 16, 2015 Opinion or Order Set/Reset Deadlines: AEP Generating Company answer due 10/22/2015; Indiana Michigan Power Company answer due 10/22/2015. (er)
October 15, 2015 Opinion or Order Filing 130 STIPULATION by Defendants AEP Generating Company, Indiana Michigan Power Company. (Hadden, James)
October 9, 2015 Opinion or Order Status Conference held on 10/9/2015 before Magistrate Judge Terence P. Kemp. (jv)
October 7, 2015 Opinion or Order Filing 129 AFFIDAVIT re #128 Brief, #127 MOTION for Leave to File a Second Amended Complaint Declaration of Drew C. Ensign by Plaintiff Wilmington Trust Company. (Attachments: #1 Exhibit 1) (Chappelear, Stephen)
October 7, 2015 Opinion or Order Filing 128 BRIEF re #127 MOTION for Leave to File a Second Amended Complaint by Plaintiff Wilmington Trust Company. (Chappelear, Stephen)
October 7, 2015 Opinion or Order Filing 127 MOTION for Leave to File a Second Amended Complaint by Plaintiff Wilmington Trust Company. Responses due by 11/2/2015 (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3) (Chappelear, Stephen)
October 2, 2015 Opinion or Order Filing 126 CERTIFICATE OF SERVICE by Plaintiff Wilmington Trust Company re #121 Amended Complaint, #125 Affidavit in Support of Motion,,, #124 Brief, #122 Notice of Withdrawal of Document, #123 MOTION for Partial Summary Judgment (Chappelear, Stephen)
October 2, 2015 Opinion or Order Filing 125 AFFIDAVIT in Support re #123 MOTION for Partial Summary Judgment Second Declaration of Drew C. Ensign filed by Plaintiff Wilmington Trust Company. (Attachments: #1 Exhibit 1 - Operating Agreement, #2 Exhibit 2 - Rockport Plant Operating Agreement, #3 Exhibit 3 - Participation Agreement, #4 Exhibit 4 - Facililty Lease, #5 Exhibit 5 - Ground Lease, #6 Exhibit 6 - 2007 Consent Decree, #7 Exhibit 7 - Motion, #8 Exhibit 8 - Order, #9 Exhibit 9 - Verified Petition, #10 Exhibit 13 - Third Joint Modification to Consent Decree, #11 Exhibit 14 - Mot 3d Mod Consent Decree, #12 Exhibit 15 - Order Consent Decree, #13 Exhibit 16 - Petitioner's Motion to Dismiss, #14 Exhibit 17 - Order of Dismissal) (Chappelear, Stephen)
October 2, 2015 Opinion or Order Filing 124 BRIEF re #123 MOTION for Partial Summary Judgment by Plaintiff Wilmington Trust Company. (Chappelear, Stephen)
October 2, 2015 Opinion or Order Filing 123 MOTION for Partial Summary Judgment by Plaintiff Wilmington Trust Company. Responses due by 10/26/2015 (Chappelear, Stephen)
October 2, 2015 Opinion or Order Filing 122 NOTICE OF WITHDRAWAL OF DOCUMENT by Plaintiff Wilmington Trust Company re #93 MOTION for Partial Summary Judgment Plaintiffs' Notice of Withdrawal of Their Motion for Partial Summary Judgment (Doc. 93), and of Further Filings (Chappelear, Stephen)
October 2, 2015 Opinion or Order Filing 121 AMENDED COMPLAINT First Amended Complaint against All Defendants, filed by Wilmington Trust Company(A Delaware corporation, acting in its capacity as owner trustee of AEGCO Trust 5, and not in its individual capacity). (Attachments: #1 Exhibit 1 - Participation Agreement, #2 Exhibit 2 - Facility Lease, #3 Exhibit 3 - 2007 Consent Decree, #4 Exhibit 4 - 2013 Consent Decree Modification, #5 Exhibit 5 - Requests) (Chappelear, Stephen)
October 1, 2015 Opinion or Order Filing 120 ORDER granting #119 Motion for Leave to Appear Pro Hac Vice of Benjamin A Cornfeld. Signed by Magistrate Judge Terence P. Kemp on 10/1/2015. (agm)
September 28, 2015 Opinion or Order Filing 119 MOTION for Leave to Appear Pro Hac Vice of Benjamin A. Cornfield (Filing fee $ 200, receipt number 0648-5221223) by Defendants AEP Generating Company, Indiana Michigan Power Company. Responses due by 10/22/2015 (Attachments: #1 Certificate of Good Standing) (Hadden, James)
September 21, 2015 Opinion or Order Status Conference held on 9/21/2015 before Magistrate Judge Terence P. Kemp. (jv)
September 15, 2015 Opinion or Order Filing 118 ORDER granting #117 Motion for Extension of Time to File Response re #93 MOTION for Partial Summary Judgment. Responses due by 9/22/2015. Signed by Magistrate Judge Terence P. Kemp on 9/15/2015. (agm)
September 14, 2015 Opinion or Order Filing 117 Joint MOTION for Extension of Time to File Response/Reply as to #93 MOTION for Partial Summary Judgment New date requested 9/22/2015. by Defendants AEP Generating Company, Indiana Michigan Power Company. Responses due by 10/8/2015 (Attachments: #1 Text of Proposed Order) (Hadden, James)
September 8, 2015 Opinion or Order Filing 116 REPLY to #109 Response to Motion re #106 MOTION Rule 56(d) Motion for an Extension MOTION to Stay MOTION to Strike Portions of Plaintiffs' Motion for Summary Judgment filed by Defendants AEP Generating Company, Indiana Michigan Power Company. (Hadden, James) Modified text to add link on 9/9/2015 (agm).
September 4, 2015 Opinion or Order Filing 115 NOTICE of Hearing: Status Conference set for 11/17/2015 @ 10:00 AM before Magistrate Judge Terence P. Kemp. (sh)
August 31, 2015 Opinion or Order Filing 114 ORDER - Discovery due by 4/15/2016. Dispositive motions due by 2/1/2016. Primary Expert due by 1/15/2016. Rebuttal Expert due by 2/28/2016. Signed by Magistrate Judge Terence P. Kemp on 8/31/2015. (agm)
August 28, 2015 Opinion or Order Filing 113 NOTICE of Hearing: Status Conference set for 11/17/2015 @ 10:00 AM before Magistrate Judge Terence P. Kemp. (sh)
August 27, 2015 Opinion or Order Filing 112 REPLY to #94 Response to Motion re #88 MOTION for Judgment on the Pleadings Motion for Partial Judgment on the Pleadings and Memorandum of Law in Support filed by Defendants AEP Generating Company, Indiana Michigan Power Company. (Hadden, James) Modified text and added link on 8/28/2015 (agm).
August 25, 2015 Opinion or Order Status Conference held on 8/25/2015 before Magistrate Judge Terence P. Kemp. (jv)
August 25, 2015 Opinion or Order Set/Reset Deadlines as to #93 MOTION for Partial Summary Judgment . Response now due by 9/15/2015 (sem)
August 24, 2015 Opinion or Order Filing 111 ORDER granting #108 Unopposed MOTION for Extension of Time to File Response. Response now due by 9/15/15. Signed by Magistrate Judge Terence P. Kemp on 08/24/2015. (sr) Modified on 8/25/2015 to correct docket (sem).
August 20, 2015 Opinion or Order Filing 110 AFFIDAVIT re #109 Response in Opposition to Motion, Declaration of Edward J. Shapiro and Exhibits by Plaintiff Wilmington Trust Company. (Chappelear, Stephen)
August 20, 2015 Opinion or Order Filing 109 RESPONSE in Opposition re #106 MOTION Rule 56(d) Motion for an Extension MOTION to Stay MOTION to Strike Portions of Plaintiffs' Motion for Summary Judgment Plaintiffs' Memorandum in Opposition to Defendants' Motion Under Rules 6(B) and 56(D) and to Strike filed by Plaintiff Wilmington Trust Company. (Chappelear, Stephen)
August 19, 2015 Opinion or Order Filing 108 Unopposed MOTION for Extension of Time to File Response/Reply as to #93 MOTION for Partial Summary Judgment New date requested 9/15/2015. by Defendants AEP Generating Company, Indiana Michigan Power Company. Responses due by 9/14/2015 (Attachments: #1 Text of Proposed Order) (Hadden, James)
August 13, 2015 Opinion or Order Filing 107 STIPULATION AND ORDER: IT IS HEREBY STIPULATED AND ORDERED that the briefing on Defendants Motion for Partial Judgment on the Pleadings and Memorandum of Law in Support (Doc. No. 88) and (Doc. No. 93) Motion for Partial Summary Judgment shall be as follows: Defendants shall have an extension of time to serve and file a reply memorandum of law in further support of the Motion for Partial Judgment on the Pleadings and a memorandum of law in opposition to the Motion for Partial Summary Judgment to and including 08/27/2015. Signed by Magistrate Judge Terence P. Kemp on 08/13/2015. (sr)
August 6, 2015 Opinion or Order Filing 106 MOTION Rule 56(d) Motion for an Extension , MOTION to Stay , MOTION to Strike Portions of Plaintiffs' Motion for Summary Judgment ( Responses due by 8/31/2015) by Defendants AEP Generating Company, Indiana Michigan Power Company. (Attachments: #1 Declaration of Rollo C. Baker in Support of Defendants' Rule 56(d) Motion, #2 Exhibit A - Plaintiff's' Joint RFP Objections & Responses, #3 Exhibit B - Defendants' First Set of Requests for Production, #4 Exhibit C - Defendants' Second Set of Requests for Production, #5 Exhibit D - Plaintiff's Response to Second Set of Requests for Production, #6 Exhibit E - Defendants' Third Set of Requests for Production, #7 Exhibit F - Plaintiffs' Third Set of Responses to Requests for Production, #8 Exhibit G - Letter to Rollo Baker, #9 Exhibit H - Email to Ed Shapiro, #10 Exhibit I - Letter to Ed Shapiro, #11 Exhibit J - PMCC Presentation) (Hadden, James)
August 6, 2015 Opinion or Order Filing 105 Supplemental Memorandum Supporting re #58 MOTION to Compel Production in Response to Plaintiffs' Request for Production of Documents No. 7 Supplemental Reply Memorandum in Support of Motion to Compel Production in Response to Plaintiffs' Request for Production of Documents No. 7 filed by Plaintiff Wilmington Trust Company. (Chappelear, Stephen)
August 6, 2015 Opinion or Order Filing 104 STIPULATION AND PROPOSED ORDER Concerning the Briefing of Defendants' Motion for Partial Judgment on the Pleadings and Plaintiffs' Motion for Partial Summary Judgment by Defendants AEP Generating Company, Indiana Michigan Power Company. (Hadden, James) Modified text on 8/6/2015 (agm).
August 4, 2015 Opinion or Order Filing 103 NOTICE of Hearing: Status Conference set for 8/25/2015 09:30 AM before Magistrate Judge Terence P. Kemp. (sh)
July 27, 2015 Opinion or Order Filing 102 ORDER granting #99 Motion for Leave to Appear Pro Hac Vice of Jared E. Ruocco. Signed by Magistrate Judge Terence P. Kemp on 7/27/2015. (er)
July 27, 2015 Opinion or Order Filing 101 ORDER granting #98 Motion for Leave to Appear Pro Hac Vice of Brian R. Campbell. Signed by Magistrate Judge Terence P. Kemp on 7/27/2015. (er)
July 27, 2015 Opinion or Order Filing 100 ORDER re 9/2015 SETTLEMENT WEEK. Signed by Magistrate Judge Terence P. Kemp on 7/27/2015. (er)(This document has been sent by regular mail to the party(ies) listed in the NEF that did not receive electronic notification.)
July 24, 2015 Opinion or Order Filing 99 MOTION for Leave to Appear Pro Hac Vice of Jared E. Ruocco (Filing fee $ 200, receipt number 0648-5142097) by Defendants AEP Generating Company, Indiana Michigan Power Company. (Attachments: #1 Exhibit Certificate of Good Standing) (Hadden, James)
July 24, 2015 Opinion or Order Filing 98 MOTION for Leave to Appear Pro Hac Vice of Brian R. Campbell (Filing fee $ 200, receipt number 0648-5142061) by Defendants AEP Generating Company, Indiana Michigan Power Company. (Attachments: #1 Exhibit Certificate of Good Standing) (Hadden, James)
July 20, 2015 Opinion or Order Filing 97 CERTIFICATE OF SERVICE by Plaintiff Wilmington Trust Company re #95 Affidavit in Support of Motion, #94 Response in Opposition to Motion, #96 Affidavit in Support of Motion, #93 MOTION for Partial Summary Judgment (Chappelear, Stephen)
July 20, 2015 Opinion or Order Filing 96 AFFIDAVIT in Support re #93 MOTION for Partial Summary Judgment Declaration of Drew C. Ensign filed by Plaintiff Wilmington Trust Company. (Attachments: #1 Exhibit 6, #2 Exhibit 7, #3 Exhibit 8, #4 Exhibit 9, #5 Exhibit 10, #6 Exhibit 11, #7 Exhibit 12, #8 Exhibit 13, #9 Exhibit 14, #10 Exhibit 15, #11 Exhibit 16, #12 Exhibit 17, #13 Exhibit 18, #14 Exhibit 19, #15 Exhibit 20, #16 Exhibit 21) (Chappelear, Stephen)
July 20, 2015 Opinion or Order Filing 95 AFFIDAVIT in Support re #93 MOTION for Partial Summary Judgment Second Declaration of Alex T. Russo filed by Plaintiff Wilmington Trust Company. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5) (Chappelear, Stephen)
July 20, 2015 Opinion or Order Filing 94 RESPONSE in Opposition re #88 MOTION for Judgment on the Pleadings and MEMORANDUM in support of #93 MOTION for Partial Summary Judgment filed by Plaintiff Wilmington Trust Company. (Chappelear, Stephen) Modified text on 7/21/2015 (agm).
July 20, 2015 Opinion or Order Filing 93 ***Withdrawn per #122 NOTICE of Withdrawl*** MOTION for Partial Summary Judgment by Plaintiff Wilmington Trust Company. Responses due by 8/13/2015 (Chappelear, Stephen) Modified on 8/25/2015 to reactivate the motion as pending (sem). Modified text and terminated motion on 10/5/2015 (agm).
July 20, 2015 Opinion or Order Filing 92 Supplemental Memorandum Opposing re #58 MOTION to Compel Production in Response to Plaintiffs' Request for Production of Documents No. 7 filed by Defendants AEP Generating Company, Indiana Michigan Power Company. (Hadden, James)
July 17, 2015 Opinion or Order Filing 91 NOTICE by Plaintiff Wilmington Trust Company Plaintiffs' Co-Counsel's Notice of Withdrawal (Chappelear, Stephen)
July 6, 2015 Opinion or Order Filing 90 OPINION AND ORDER overruling #80 Defendants AEP Generating Company and Indiana Michigan Power Company's Objections to the Magistrate Judge's Order that compelled production of certain documents. Signed by Chief Judge Edmund A. Sargus on 07/06/2015. (dh1)
June 25, 2015 Opinion or Order Filing 89 STIPULATION AND ORDER setting deadlines as to #88 MOTION for Judgment on the Pleadings Motion for Partial Judgment on the Pleadings and Memorandum of Law in Support. Responses due by 7/20/2015, Replies due by 8/10/2015. Signed by Magistrate Judge Terence P. Kemp on 6/25/2015. (agm)
June 4, 2015 Opinion or Order Filing 88 MOTION for Judgment on the Pleadings Motion for Partial Judgment on the Pleadings and Memorandum of Law in Support by Defendants AEP Generating Company, Indiana Michigan Power Company. Responses due by 6/29/2015 (Attachments: #1 Declaration of Rollo C. Baker, #2 Exhibit A - Ground Lease) (Hadden, James)
April 21, 2015 Opinion or Order Filing 87 ORDER - Counsel to confer within five (5) business days and inform the Court via e-mail by 5/1/2015 if case should not be set for June 2015 Settlement Week. Signed by Magistrate Judge Terence P. Kemp on 4/21/2015. (agm)(This document has been sent by regular mail to the party(ies) listed in the NEF that did not receive electronic notification.)
March 25, 2015 Opinion or Order Filing 86 ORDER granting #85 Motion for Leave to Appear Pro Hac Vice of Matthew D. Thurlow. Signed by Magistrate Judge Terence P Kemp on 3/25/2015. (agm1)
March 24, 2015 Opinion or Order Filing 85 MOTION for Leave to Appear Pro Hac Vice of Matthew Thurlow as Attorney for Plaintiffs (Filing fee $ 200, receipt number 0648-4983876) by Plaintiff Wilmington Trust Company. (Attachments: #1 Exhibit) (Kutell, Russell)
March 20, 2015 Opinion or Order Filing 84 REPLY to Response to Motion re #80 MOTION for Reconsideration re #79 Order on Motion to Compel filed by Defendants AEP Generating Company, Indiana Michigan Power Company. (Hadden, James)
March 13, 2015 Opinion or Order Filing 83 RESPONSE in Opposition re #80 MOTION for Reconsideration re #79 Order on Motion to Compel (corrected Memorandum in Opposition) filed by Plaintiff Wilmington Trust Company. (Kutell, Russell)
March 13, 2015 Opinion or Order Filing 82 RESPONSE in Opposition re #80 MOTION for Reconsideration re #79 Order on Motion to Compel filed by Plaintiffs Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company. (Chappelear, Stephen)
March 6, 2015 Opinion or Order Filing 81 ORDER granting STAY of #79 OPINION AND ORDER pending resolution of #80 Motion for Reconsideration. Signed by Magistrate Judge Terence P Kemp on 3/6/2015. (agm1)
March 3, 2015 Opinion or Order Status Conference held on 3/3/2015 before Magistrate Judge Terence P. Kemp. (jv)
February 27, 2015 Opinion or Order Filing 80 MOTION for Reconsideration re #79 Order on Motion to Compel by Defendants AEP Generating Company, Indiana Michigan Power Company. (Attachments: #1 Declaration of John M. McManus) (Hadden, James)
February 13, 2015 Opinion or Order Filing 79 OPINION AND ORDER granting #58 Plaintiffs' Motion to Compel Production in Response to Plaintiffs' Request for Production of Documents No. 7. Signed by Magistrate Judge Terence P Kemp on 2/3/15. (sem1) Modified text on 2/17/2015 (agm1).
February 6, 2015 Opinion or Order Filing 78 ORDER: Discovery due by 2/1/2016. Dispositive motions due by 12/1/2015. Primary Expert due by 9/30/2015. Rebuttal Expert due by 12/15/2015. Signed by Magistrate Judge Terence P Kemp on 2/6/2015. (agm1)
February 5, 2015 Opinion or Order Status Conference held on 2/5/2015 before Magistrate Judge Terence P. Kemp. (jv)
February 2, 2015 Opinion or Order Filing 77 ORDER that, within five business days of the receipt of this order,counsel confer concerning the readiness of their case for Settlement Week. If all counsel concur that the case is not ready to set, counsel shall send an email to the undersigned's Law Clerk, Joan Veri, at Joan_Veri@ohsd.uscourts.gov, by 2/9/2015 to advise her that the case should not be set. Signed by Magistrate Judge Terence P Kemp on 2/2/2015. (agm1) (This document has been sent by regular mail to the party(ies) listed in the NEF that did not receive electronic notification.)
January 27, 2015 Opinion or Order Filing 76 ANSWER to #1 Complaint,,,, filed by AEP Generating Company, Indiana Michigan Power Company. (Hadden, James)
January 27, 2015 Opinion or Order Filing 75 STATUS REPORT by Plaintiffs Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company. (Chappelear, Stephen)
January 14, 2015 Opinion or Order Filing 74 NOTICE of Hearing: Status Conference set for 2/5/2015 10:00 AM before Magistrate Judge Terence P Kemp. (sh1)
January 13, 2015 Opinion or Order Filing 73 OPINION AND ORDER granting in part and denying in part Defendants' #13 Motion to Dismiss. Signed by Chief Judge Edmund A Sargus on 1/13/15. (aq1)
November 10, 2014 Opinion or Order Filing 72 NOTICE of Change of Address by James B Hadden (Hadden, James)
September 9, 2014 Opinion or Order Filing 71 ORDER granting #70 Motion for Leave to Appear Pro Hac Vice of Marc A. Levitt. Signed by Magistrate Judge Terence P Kemp on 9/9/2014. (agm1)
September 8, 2014 Opinion or Order Filing 70 MOTION for Leave to Appear Pro Hac Vice of Marc A. Levitt (Filing fee $ 200, receipt number 0648-4717445) by Plaintiff Wilmington Trust Company. (Attachments: #1 Exhibit A - Certificate of Good Standing, #2 Text of Proposed Order) (Chappelear, Stephen)
August 20, 2014 Opinion or Order Filing 69 Supplement to #1 Complaint filed by Plaintiffs Wilmington Trust Company. (agm1)
August 20, 2014 Opinion or Order Filing 68 ORDER granting #59 Motion for Leave to File a Supplemental Complaint. Signed by Magistrate Judge Terence P Kemp on 8/20/2014. (agm1)
August 13, 2014 Opinion or Order Filing 67 NOTICE by Plaintiff Wilmington Trust Company of Withdrawal of Plaintiffs' Co-Counsel (Chappelear, Stephen)
August 13, 2014 Opinion or Order Filing 66 AMENDED PRELIMINARY PRETRIAL ORDER: Primary Expert due by 3/1/2015. Rebuttal Expert due by 5/1/2015. Signed by Magistrate Judge Terence P Kemp on 8/13/2014. (agm1)
August 11, 2014 Opinion or Order Status Conference held on 8/11/2014 before Magistrate Judge Terence P. Kemp. (jv)
July 29, 2014 Opinion or Order Filing 65 NOTICE of Hearing: Discovery Conference set for 8/11/2014 @ 1:30 PM before Magistrate Judge Terence P Kemp. (sh1)
July 23, 2014 Opinion or Order Filing 64 REPLY to Response to Motion re #59 MOTION for Leave to File a Supplemental Complaint filed by Plaintiff Wilmington Trust Company. (Chappelear, Stephen)
July 10, 2014 Opinion or Order Filing 63 REPLY to Response to Motion re #58 MOTION to Compel Production in Response to Plaintiffs' Request for Production of Documents No. 7 filed by Plaintiffs Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company. (Attachments: #1 Exhibit D, #2 Exhibit E, #3 Exhibit F) (Chappelear, Stephen)
July 8, 2014 Opinion or Order Filing 62 ORDER SETTING TRIAL DATE AND SETTLEMENT CONFERENCE: Settlement Conference set for 2/9/2016 at 9:30 AM; Final Pretrial Conference set for 3/10/2016 at 9:00 AM; and Jury Trial set for 3/21/2016 at 9:00 AM. Signed by Judge Edmund A Sargus on 07/08/2014. (Attachment: FPTO Form) (dh1)
July 7, 2014 Opinion or Order Filing 61 RESPONSE in Opposition re #59 MOTION for Leave to File a Supplemental Complaint filed by Defendants AEP Generating Company, Indiana Michigan Power Company. (Attachments: #1 Affidavit Declaration of Rollo C. Baker, #2 Exhibit Exhibit A to Baker Declaration, #3 Exhibit Exhibit B to Baker Declaration, #4 Exhibit Exhibit C to Baker Declaration) (Hadden, James)
June 23, 2014 Opinion or Order Filing 60 RESPONSE in Opposition re #58 MOTION to Compel Production in Response to Plaintiffs' Request for Production of Documents No. 7 filed by Defendants AEP Generating Company, Indiana Michigan Power Company. (Attachments: #1 Affidavit Declaration of Rollo C. Baker in Support of Defendants' Opposition to Plaintiffs' Motion to Compel, #2 Exhibit Exhibit 1 to Declaration of Rollo C. Baker, #3 Exhibit Exhibit 2 to Declaration of Rollo C. Baker, #4 Exhibit Exhibit 3 to Declaration of Rollo C. Baker) (Hadden, James)
June 12, 2014 Opinion or Order Filing 59 MOTION for Leave to File a Supplemental Complaint by Plaintiffs Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company. (Attachments: #1 Exhibit A - Proposed Supplemental Complaint, #2 Text of Proposed Order Exhibit B - Order Granting Plaintiffs' Motion for Leave to File a Supplemental Complaint, #3 Memorandum of Law in Support of Plaintiffs' Motion for Leave to File a Supplemental Complaint) (Chappelear, Stephen)
May 29, 2014 Opinion or Order Filing 58 MOTION to Compel Production in Response to Plaintiffs' Request for Production of Documents No. 7 by Plaintiffs Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company. (Attachments: #1 Memorandum in Support of Plaintiffs' Motion to Compel Production in Response to Plaintiffs' Request for Production of Documents No. 7, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Text of Proposed Order Order Granting Plaintiffs' Motion to Compel Production in Response to Plaintiffs' Request for Production of Documents No. 7) (Chappelear, Stephen)
May 14, 2014 Opinion or Order Filing 57 Response re #56 Notice (Other) by Plaintiff Wilmington Trust Company. (Chappelear, Stephen)
May 6, 2014 Opinion or Order Filing 56 NOTICE by Defendants AEP Generating Company, Indiana Michigan Power Company re #13 MOTION to Dismiss. of Supplemental Authority in Further Support of Their Motion to Dismiss the Complaint (Hadden, James)
March 26, 2014 Opinion or Order Filing 55 NOTICE of Change of Address by James B Hadden (Hadden, James)
February 24, 2014 Opinion or Order Filing 54 REPLY to Response to Motion re #13 MOTION to Dismiss. the Complaint filed by Defendants AEP Generating Company, Indiana Michigan Power Company. (Hadden, James)
February 11, 2014 Opinion or Order Filing 53 STIPULATED PROTECTIVE ORDER. Signed by Magistrate Judge Terence P Kemp on 2/11/2014. (kk2)
February 7, 2014 Opinion or Order Filing 52 STIPULATION AND PROPOSED PROTECTIVE ORDER by Plaintiffs Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company. (Chappelear, Stephen)
January 22, 2014 Opinion or Order Filing 51 PRELIMINARY PRETRIAL ORDER: Joinder of Parties & Motions to Amend due by 6/1/2014; Discovery due by 7/31/2015; Dispositive motions due by 9/21/2015; Primary Expert due by 3/1/2015; Rebuttal Expert due by 5/1/2015 & Settlement Week 3/2015. Signed by Magistrate Judge Terence P Kemp on 1/22/2014. (kk2)
January 21, 2014 Opinion or Order Initial Pretrial Conference held on 1/21/2014 before Magistrate Judge Terence P. Kemp. (jv)
January 21, 2014 Opinion or Order Filing 50 RESPONSE in Opposition re #13 MOTION to Dismiss. filed by Plaintiffs Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company. (Attachments: #1 Affidavit Attachment A - Declaration of Alex T. Russo, #2 Exhibit 1 - Participation Agreement, #3 Exhibit 2 - Facility Lease, #4 Exhibit 3 - Consent Decree, 2007, #5 Exhibit 4 - Consent Decree Modification, 2013, #6 Exhibit 5 - Ground Lease, #7 Exhibit 6 - Operating Agreement, #8 Exhibit 7 - Discount Demand Letter) (Chappelear, Stephen)
January 9, 2014 Opinion or Order Filing 49 RULE 26(f) REPORT by Plaintiffs Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company. (Chappelear, Stephen)
December 19, 2013 Opinion or Order Filing 48 Corporate Disclosure Statement by Plaintiffs Wilmington Trust Company, General Electric Company identifying Corporate Parent General Electric Company for Wilmington Trust Company.. (Attachments: #1 Supplement December 19, 2013 Letter of Explanation) (Chappelear, Stephen)
December 19, 2013 Opinion or Order Filing 47 Corporate Disclosure Statement by Plaintiffs Wilmington Trust Company, Verizon Communications Inc. identifying Corporate Parent Verizon Communications Inc. for Wilmington Trust Company.. (Attachments: #1 Supplement December 19, 2013 Letter of Explanation) (Chappelear, Stephen)
December 19, 2013 Opinion or Order Filing 46 Corporate Disclosure Statement by Plaintiffs Wilmington Trust Company, Altria Group, Inc. identifying Corporate Parent Altria Group, Inc. for Wilmington Trust Company.. (Attachments: #1 Supplement December 19, 2013 Letter of Explanation) (Chappelear, Stephen)
December 19, 2013 Opinion or Order Filing 45 Corporate Disclosure Statement by Plaintiffs Wilmington Trust Company, General Electric Company identifying Corporate Parent General Electric Company for Wilmington Trust Company.. (Attachments: #1 Supplement December 19, 2013 Letter of Explanation) (Chappelear, Stephen)
December 19, 2013 Opinion or Order Filing 44 Corporate Disclosure Statement by Plaintiffs Wilmington Trust Company, Verizon Communications Inc. identifying Corporate Parent Verizon Communications Inc. for Wilmington Trust Company.. (Attachments: #1 Supplement December 19, 2013 Letter of Explanation) (Chappelear, Stephen)
December 19, 2013 Opinion or Order Filing 43 Corporate Disclosure Statement by Plaintiffs Wilmington Trust Company, Altria Group, Inc. identifying Corporate Parent Altria Group, Inc. for Wilmington Trust Company.. (Attachments: #1 Supplement December 19, 2013 Letter of Explanation) (Chappelear, Stephen)
December 19, 2013 Opinion or Order Filing 42 ORDER granting #35 , #36 & #37 Motions for Leave to Appear Pro Hac Vice of Rollo Clyde Baker, Peter Evan Calamari & David Lawrence Elsberg. Signed by Magistrate Judge Terence P Kemp on 12/19/2013. (kk2)
December 18, 2013 Opinion or Order Filing 41 NOTICE of Hearing: Initial Conference RESET for 1/21/2014 @ 10:30am in chambers before Magistrate Judge Terence P Kemp (kk2)
December 18, 2013 Opinion or Order Filing 40 ORDER granting #31 Plaintiff's Motion Concerning the Procedural Rules and Briefing Schedule Relating to Defendants' Motion to Dismiss. It is ordered that: 1) the remaining briefing related to Defendants' Motion to Dismiss shall comport with the Southern District of New York's Local Rules and 2) Plaintiffs shall have an extension of time to oppose the Motion to Dismiss until 01/21/14 and Defendants may file a reply by 2/24/14. Signed by Judge Edmund A Sargus on 12/18/2013. (dh1)
December 17, 2013 Opinion or Order Filing 39 Corporate Disclosure Statement by Defendants Indiana Michigan Power Company, American Electric Power Company, Inc. identifying Corporate Parent American Electric Power Company, Inc. for Indiana Michigan Power Company.. (Hadden, James)
December 17, 2013 Opinion or Order Filing 38 Corporate Disclosure Statement by Defendants AEP Generating Company, American Electric Power Company, Inc. identifying Corporate Parent American Electric Power Company, Inc. for AEP Generating Company.. (Hadden, James)
December 17, 2013 Opinion or Order Filing 37 MOTION for Leave to Appear Pro Hac Vice of David Lawrence Elsberg (Filing fee $ 200) by Defendants AEP Generating Company, Indiana Michigan Power Company. (Attachments: #1 Certificate of Good Standing) (Hadden, James)
December 17, 2013 Opinion or Order Filing 36 MOTION for Leave to Appear Pro Hac Vice of Peter Evan Calamari (Filing fee $ 200) by Defendants AEP Generating Company, Indiana Michigan Power Company. (Attachments: #1 Good Standing Certificate) (Hadden, James)
December 17, 2013 Opinion or Order Filing 35 MOTION for Leave to Appear Pro Hac Vice of Rollo Clyde Baker (Filing fee $ 200) by Defendants AEP Generating Company, Indiana Michigan Power Company. (Attachments: #1 Good Standing Certificate) (Hadden, James)
December 17, 2013 Opinion or Order Filing 33 NOTICE of Appearance by James B Hadden for Defendants AEP Generating Company, Indiana Michigan Power Company (Hadden, James)
December 17, 2013 Opinion or Order Filing fee (PHV for Calamari): $ 200.00, receipt number COL030488 (kk2)
December 17, 2013 Opinion or Order Filing fee (PHV for Baker): $ 200.00, receipt number COL030489 (kk2)
December 17, 2013 Opinion or Order Filing fee (PHV for Elsberg): $ 200.00, receipt number COL030490 (kk2)
December 16, 2013 Opinion or Order Filing 34 RELATED CASE MEMORANDUM ORDER: The Judges agree that this case and case number 2:99-cv-1182 ARE related. Case reassigned to Judge Edmund A Sargus and Magistrate Judge Terence P Kemp for all further proceedings. Signed by Judge George C Smith and Judge Edmund A. Sargus on 12/16/2013. (er1)
December 13, 2013 Opinion or Order Filing 32 CERTIFICATE OF SERVICE by Plaintiffs Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company re #31 MOTION Motion Concerning the Procedural Rules and Briefing Scheduling Relating to Defendants' Motion to Dismiss re #13 MOTION to Dismiss. (Chappelear, Stephen)
December 13, 2013 Opinion or Order Filing 31 MOTION Motion Concerning the Procedural Rules and Briefing Scheduling Relating to Defendants' Motion to Dismiss re #13 MOTION to Dismiss. by Plaintiffs Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company. (Attachments: #1 Exhibit 1 - December 6, 2013 Letter, #2 Text of Proposed Order Ex. 2) (Chappelear, Stephen)
December 13, 2013 Opinion or Order Filing 30 ORDER granting #27 Motion for Leave to Appear Pro Hac Vice of Matthew E. Miller; granting #28 Motion for Leave to Appear Pro Hac Vice of Edward J. Shapiro; granting #29 Motion for Leave to Appear Pro Hac Vice of Drew C. Ensign on behalf of Plaintiff's. Signed by Magistrate Judge Mark R. Abel on 12/13/2013. (sr)
December 12, 2013 Opinion or Order Filing 29 MOTION for Leave to Appear Pro Hac Vice of Drew C. Ensign (Filing fee $ 200, receipt number 0648-4372861) by Plaintiffs Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company. (Attachments: #1 Exhibit 1, Certificate of Good Standing, #2 Text of Proposed Order) (Chappelear, Stephen)
December 12, 2013 Opinion or Order Filing 28 MOTION for Leave to Appear Pro Hac Vice of Edward J. Shapiro (Filing fee $ 200, receipt number 0648-4372837) by Plaintiffs Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company. (Attachments: #1 Exhibit 1, Certificate of Good Standing) (Chappelear, Stephen)
December 12, 2013 Opinion or Order Filing 27 MOTION for Leave to Appear Pro Hac Vice of Matthew E. Miller (Filing fee $ 200, receipt number 0648-4372821) by Plaintiffs Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company, Wilmington Trust Company. (Attachments: #1 Exhibit 1, Certificate of Good Standing) (Chappelear, Stephen)
December 11, 2013 Opinion or Order Filing 26 Preliminary Pretrial Conference set for 1/16/2014 10:30 AM in Chambers before Magistrate Judge Mark R. Abel. (sr)
December 9, 2013 Opinion or Order Filing 25 Notice by Clerk of Southern District of Ohio of Pro Hac Vice Rules to Plaintiffs' and Defendants' Counsel. (er1)
December 9, 2013 Opinion or Order Filing 24 Case transferred in from District of New York Southern; Case Number 1:13-cv-05237. Original file electronic copy of transfer order and docket sheet received.
December 9, 2013 Opinion or Order Judge George C Smith and Magistrate Judge Mark R. Abel added. (er1)
December 2, 2013 Opinion or Order CASE TRANSFERRED OUT ELECTRONICALLY from the U.S.D.C. Southern District of New York to the United States District Court - Southern District of Ohio. (js) [Transferred from New York Southern on 12/9/2013.]
December 2, 2013 Opinion or Order Filing 23 DECISION AND ORDER: Accordingly, it is hereby ORDERED that in the interest of justice, the maximum convenience to the parties and witnesses, and the efficient management of this Court's docket, the Clerk of Court is directed to transfer this case to the Southern District of Ohio pursuant to 28 U.S.C. 1404(a). (Signed by Judge Victor Marrero on 12/2/2013) (js) Modified on 12/2/2013 (js). [Transferred from New York Southern on 12/9/2013.]
December 2, 2013 Opinion or Order Transmission to Docket Assistant Clerk. Transmitted re: #23 Order,, to the Docket Assistant Clerk for case processing. (js) [Transferred from New York Southern on 12/9/2013.]
November 25, 2013 Opinion or Order Filing 22 ENDORSED LETTER: addressed to Judge Victor Marrero from Edward J. Shapiro dated 11/22/2013 re: Defendants fundamentally misstate the nature of this case in an effort to substitute their forum choice for that which Plaintiffs properly made. Their attempt should be rejected. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by defendants. (Signed by Judge Victor Marrero on 11/22/2013) (js) [Transferred from New York Southern on 12/9/2013.]
November 15, 2013 Opinion or Order Filing 21 LETTER addressed to Judge Victor Marrero from David Elsberg dated 11/15/2013 re: Counsel writes on behalf of Defendants in support of their motion to transfer. Document filed by AEP Generating Company, Indiana Michigan Power Company. (tn) [Transferred from New York Southern on 12/9/2013.]
November 8, 2013 Opinion or Order Minute Entry for proceedings held before Judge Victor Marrero: Telephone Conference held on 11/8/2013. The defendants and the plaintiffs shall each submit a responsive letter, not to exceed three pages, by 11/15/13 and 11/22/13, respectively. (sc) [Transferred from New York Southern on 12/9/2013.]
November 1, 2013 Opinion or Order Filing 20 ENDORSED LETTER addressed to Judge Victor Marrero from Edward J. Shapiro dated 10/24/2013 re: Counsel for Plaintiffs will oppose the Section 1404(a) transfer motion Defendants have proposed to file. Plaintiffs ' real parties in interest are located in and around New York City. This action for breach of contracts negotiated and executed in New York, and expressly governed by New York law, should remain in the Plaintiff's' chosen forum, Defendants' arguments are heavily based on their contention (at 2) that this case is "inextricably intertwined with a prior, pending litigation" in Ohio, is set forth below, that characterization is simply wrong. Indeed, Defendants omit any actual explanation of what this action is really about. The following summary helps to demonstrate why transfer would be inappropriate, and any transfer motion should he denied. ENDORSEMENT: The Clerk of Court is directed to enter into the public record of this action the letter above submitted to the Court by Plaintiffs. (Signed by Judge Victor Marrero on 11/1/2013) (js) [Transferred from New York Southern on 12/9/2013.]
November 1, 2013 Opinion or Order Filing 19 STIPULATION AND ORDER: IT IS HEREBY STIPULATED AND AGREED, by and between the undersigned counsel, that the time for Plaintiffs set forth in this order to serve opposition papers to the Motion to Dismiss filed by Defendants AEP Generating Company and Indian Michigan Power company on October 15, 2013 [Docket No. 13] is hereby extended to and including December 13, 2013, (Signed by Judge Victor Marrero on 11/1/2013) (js) [Transferred from New York Southern on 12/9/2013.]
October 21, 2013 Opinion or Order Filing 18 ENDORSED LETTER addressed to Judge Victor Marrero from David Elsberg dated 10/21/2013 re: Counsel for defendants write to request a pre-motion conference concerning Defendants' intention to file a motion pursuant to 28 U.S.C. 1404(a) to transfer this action to the United States District Court for the Southern District of Ohio or in the alternative, to neighboring Southern District of Indiana. ENDORSEMENT: Plaintiff is directed to respond by 10/24/2013, by letter not to exceed three (3) pages, to the matter set forth above by defendants. So Ordered. (Signed by Judge Victor Marrero on 10/21/2013) (js) Modified on 10/22/2013 (rg). [Transferred from New York Southern on 12/9/2013.]
October 16, 2013 Opinion or Order Filing 17 RULE 7.1 CORPORATE DISCLOSURE STATEMENT. Identifying Corporate Parent American Electric Power Company, Inc. for AEP Generating Company, Indiana Michigan Power Company. Document filed by AEP Generating Company, Indiana Michigan Power Company.(Elsberg, David) [Transferred from New York Southern on 12/9/2013.]
October 16, 2013 Opinion or Order ***NOTE TO ATTORNEY TO RE-FILE DOCUMENT - DEFICIENT DOCKET ENTRY ERROR. Note to Attorney David Lawrence Elsberg to RE-FILE Document #16 Rule 7.1 Corporate Disclosure Statement,. ERROR(S): Corporate Parents were not added. Please re-file this document and when prompted: Are there any corporate parents or other affiliates?, select the YES radio button and enter the Corporate Parent(s) or Affiliate(s). (lb) [Transferred from New York Southern on 12/9/2013.]
October 15, 2013 Opinion or Order Filing 16 FILING ERROR - CORPORATE PARENT/OTHER AFFILIATE NOT ADDED - RULE 7.1 CORPORATE DISCLOSURE STATEMENT. No Corporate Parent. Document filed by AEP Generating Company, Indiana Michigan Power Company.(Elsberg, David) Modified on 10/16/2013 (lb). [Transferred from New York Southern on 12/9/2013.]
October 15, 2013 Opinion or Order Filing 15 DECLARATION of ROLLO C. BAKER in Support re: #13 MOTION to Dismiss.. Document filed by AEP Generating Company, Indiana Michigan Power Company. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F)(Elsberg, David) [Transferred from New York Southern on 12/9/2013.]
October 15, 2013 Opinion or Order Filing 14 MEMORANDUM OF LAW in Support re: #13 MOTION to Dismiss. DEFENDANTS OPENING BRIEF IN SUPPORT OF THEIR MOTION TO DISMISS THE COMPLAINT. Document filed by AEP Generating Company, Indiana Michigan Power Company. (Elsberg, David) [Transferred from New York Southern on 12/9/2013.]
October 15, 2013 Opinion or Order Filing 13 MOTION to Dismiss. Document filed by AEP Generating Company, Indiana Michigan Power Company.(Elsberg, David) [Transferred from New York Southern on 12/9/2013.]
September 27, 2013 Opinion or Order Filing 12 STIPULATION AND ORDER: that the time for Defendants AEP Generating Company and Indiana Michigan Power Company to answer, move or otherwise respond to the Complaint in this action is hereby extended to and including October 15, 2013. AEP Generating Company answer due 10/15/2013; Indiana Michigan Power Company answer due 10/15/2013. (Signed by Judge Victor Marrero on 9/27/2013) (tn) [Transferred from New York Southern on 12/9/2013.]
September 25, 2013 Opinion or Order Filing 11 NOTICE OF APPEARANCE by Rollo Clyde Baker, IV on behalf of AEP Generating Company, Indiana Michigan Power Company. (Baker, Rollo) [Transferred from New York Southern on 12/9/2013.]
September 25, 2013 Opinion or Order Filing 10 NOTICE OF APPEARANCE by David Lawrence Elsberg on behalf of AEP Generating Company, Indiana Michigan Power Company. (Elsberg, David) [Transferred from New York Southern on 12/9/2013.]
September 25, 2013 Opinion or Order Filing 9 NOTICE OF APPEARANCE by Peter E. Calamari on behalf of AEP Generating Company, Indiana Michigan Power Company. (Calamari, Peter) [Transferred from New York Southern on 12/9/2013.]
August 19, 2013 Opinion or Order Filing 8 STIPULATION AND ORDER; It is hereby stipulated and agreed, by and between the undersigned counsel, that the time for defendants AEP Generating Company and Indiana Michigan Power Company to answer, move or otherwise respond to the complaint in this action is hereby extended to and including September 30, 2013, which constitutes a 42-day extension from the original deadline of August 19, 2013. So Ordered (Signed by Judge Victor Marrero on 8/19/2013) (js) [Transferred from New York Southern on 12/9/2013.]
August 12, 2013 Opinion or Order Filing 7 ORDER FOR ADMISSION PRO HAC VICE: granting #6 Motion for Drew C. Ensign to Appear Pro Hac Vice. (Signed by Judge Victor Marrero on 8/12/2013) (js) [Transferred from New York Southern on 12/9/2013.]
August 8, 2013 Opinion or Order Filing 6 MOTION for Drew C. Ensign to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8766866. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Wilmington Trust Company(A Delaware corporation, acting in its capacity as owner trustee of AEGCO Trust 5, and not in its individual capacity), Wilmington Trust Company(A Delaware corporation, acting in its capacity as owner trustee of AEGCO Trust 1, and not in its individual capacity), Wilmington Trust Company(A Delaware corporation, acting in its capacity as owner trustee of AEGCO Trust 2, and not in its individual capacity), Wilmington Trust Company(A Delaware corporation, acting in its capacity as owner trustee of I&M Trust 1, and not in its individual capacity), Wilmington Trust Company(A Delaware corporation, acting in its capacity as owner trustee of I&M Trust 2, and not in its individual capacity), Wilmington Trust Company(A Delaware corporation, acting in its capacity as owner trustee of I&M Trust 5, and not in its individual capacity). (Attachments: #1 Exhibit Certificates of Good Standing, #2 Text of Proposed Order, #3 Certificate of Service)(Ensign, Drew) [Transferred from New York Southern on 12/9/2013.]
August 8, 2013 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #6 MOTION for Drew C. Ensign to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8766866. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) [Transferred from New York Southern on 12/9/2013.]
August 2, 2013 Opinion or Order Filing 5 ORDER FOR ADMISSION PRO HAC VICE: granting #2 Motion for Edward J. Shapiro to Appear Pro Hac Vice. (Signed by Judge Victor Marrero on 8/2/2013) (js) [Transferred from New York Southern on 12/9/2013.]
August 2, 2013 Opinion or Order Filing 4 AFFIDAVIT OF SERVICE of Summons and Complaint,,,,. Indiana Michigan Power Company served on 7/29/2013, answer due 8/19/2013. Service was accepted by Pat Jones, Agent for Service. Document filed by Wilmington Trust Company(A Delaware corporation, acting in its capacity as owner trustee of AEGCO Trust 2, and not in its individual capacity); Wilmington Trust Company(A Delaware corporation, acting in its capacity as owner trustee of AEGCO Trust 1, and not in its individual capacity); Wilmington Trust Company(A Delaware corporation, acting in its capacity as owner trustee of AEGCO Trust 5, and not in its individual capacity); Wilmington Trust Company(A Delaware corporation, acting in its capacity as owner trustee of I&M Trust 5, and not in its individual capacity); Wilmington Trust Company(A Delaware corporation, acting in its capacity as owner trustee of I&M Trust 2, and not in its individual capacity); Wilmington Trust Company(A Delaware corporation, acting in its capacity as owner trustee of I&M Trust 1, and not in its individual capacity). (Shapiro, Edward) [Transferred from New York Southern on 12/9/2013.]
August 2, 2013 Opinion or Order Filing 3 AFFIDAVIT OF SERVICE of Summons and Complaint,,,,. AEP Generating Company served on 7/29/2013, answer due 8/19/2013. Service was accepted by Kristina Woods, Agent for Service. Document filed by Wilmington Trust Company(A Delaware corporation, acting in its capacity as owner trustee of AEGCO Trust 2, and not in its individual capacity); Wilmington Trust Company(A Delaware corporation, acting in its capacity as owner trustee of AEGCO Trust 1, and not in its individual capacity); Wilmington Trust Company(A Delaware corporation, acting in its capacity as owner trustee of AEGCO Trust 5, and not in its individual capacity); Wilmington Trust Company(A Delaware corporation, acting in its capacity as owner trustee of I&M Trust 5, and not in its individual capacity); Wilmington Trust Company(A Delaware corporation, acting in its capacity as owner trustee of I&M Trust 2, and not in its individual capacity); Wilmington Trust Company(A Delaware corporation, acting in its capacity as owner trustee of I&M Trust 1, and not in its individual capacity). (Shapiro, Edward) [Transferred from New York Southern on 12/9/2013.]
August 1, 2013 Opinion or Order Filing 2 MOTION for Edward J. Shapiro to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8744965. Motion and supporting papers to be reviewed by Clerk's Office staff. Document filed by Wilmington Trust Company(A Delaware corporation, acting in its capacity as owner trustee of AEGCO Trust 5, and not in its individual capacity), Wilmington Trust Company(A Delaware corporation, acting in its capacity as owner trustee of AEGCO Trust 1, and not in its individual capacity), Wilmington Trust Company(A Delaware corporation, acting in its capacity as owner trustee of AEGCO Trust 2, and not in its individual capacity), Wilmington Trust Company(A Delaware corporation, acting in its capacity as owner trustee of I&M Trust 1, and not in its individual capacity), Wilmington Trust Company(A Delaware corporation, acting in its capacity as owner trustee of I&M Trust 2, and not in its individual capacity), Wilmington Trust Company(A Delaware corporation, acting in its capacity as owner trustee of I&M Trust 5, and not in its individual capacity). (Attachments: #1 Exhibit Certificate of Good Standing, #2 Text of Proposed Order, #3 Certificate of Service)(Shapiro, Edward) [Transferred from New York Southern on 12/9/2013.]
August 1, 2013 Opinion or Order >>>NOTICE REGARDING PRO HAC VICE MOTION. Regarding Document No. #2 MOTION for Edward J. Shapiro to Appear Pro Hac Vice. Filing fee $ 200.00, receipt number 0208-8744965. Motion and supporting papers to be reviewed by Clerk's Office staff.. The document has been reviewed and there are no deficiencies. (bcu) [Transferred from New York Southern on 12/9/2013.]
July 26, 2013 Opinion or Order Filing 1 COMPLAINT against AEP Generating Company, Indiana Michigan Power Company. (Filing Fee $ 350.00, Receipt Number 465401073063)Document filed by Wilmington Trust Company(A Delaware corporation, acting in its capacity as owner trustee of AEGCO Trust 2, and not in its individual capacity), Wilmington Trust Company(A Delaware corporation, acting in its capacity as owner trustee of AEGCO Trust 1, and not in its individual capacity), Wilmington Trust Company(A Delaware corporation, acting in its capacity as owner trustee of AEGCO Trust 5, and not in its individual capacity), Wilmington Trust Company(A Delaware corporation, acting in its capacity as owner trustee of I&M Trust 5, and not in its individual capacity), Wilmington Trust Company(A Delaware corporation, acting in its capacity as owner trustee of I&M Trust 2, and not in its individual capacity), Wilmington Trust Company(A Delaware corporation, acting in its capacity as owner trustee of I&M Trust 1, and not in its individual capacity).(jd) (Additional attachment(s) added on 7/29/2013: #1 1, #2 2, #3 3, #4 4) (jd). [Transferred from New York Southern on 12/9/2013.]
July 26, 2013 Opinion or Order SUMMONS ISSUED as to AEP Generating Company, Indiana Michigan Power Company. (jd) [Transferred from New York Southern on 12/9/2013.]
July 26, 2013 Opinion or Order Case Designated ECF. (jd) [Transferred from New York Southern on 12/9/2013.]
July 26, 2013 Opinion or Order Magistrate Judge Henry B. Pitman is so designated. (jd) [Transferred from New York Southern on 12/9/2013.]

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 Ohio Southern District Court's Electronic Court Filings (ECF) System

Search for this case: Wilmington Trust Company et al v. AEP Generating Company et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: Wilmington Trust Company
Represented By: Stephen Eric Chappelear
Represented By: Benjamin William Snyder
Represented By: Christopher S. Turner
Represented By: Drew C. Ensign
Represented By: Edward J. Shapiro
Represented By: Marc A. Levitt
Represented By: Matthew E. Miller
Represented By: Matthew D Thurlow
Represented By: Russell Jay Kutell
Represented By: Thomas James Giblin
Represented By: William R. Sherman
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: AEP Generating Company
Represented By: James B Hadden
Represented By: Benjamin G Cornfeld
Represented By: Brian R. Campbell
Represented By: David L Elsberg
Represented By: Jared E. Ruocco
Represented By: Peter E Calamari
Represented By: Robert F Longtin
Represented By: Rollo Clyde Baker, IV
Represented By: Sascha N. Rand
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Defendant: Indiana Michigan Power Company
Represented By: James B Hadden
Represented By: Benjamin G Cornfeld
Represented By: Brian R. Campbell
Represented By: David L Elsberg
Represented By: Jared E. Ruocco
Represented By: Peter E Calamari
Represented By: Robert F Longtin
Represented By: Rollo Clyde Baker, IV
Represented By: Sascha N. Rand
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | 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?