Smithfield Foods Inc et al v. United States of America
Plaintiff: ACE American Insurance Company, Allianz Global Risks US Insurance Company, General Security Indemnity Company of Arizona, Patrick Cudahy Inc, Liberty Mutual Fire Insurance Company, Tokio Marine and Nichido Fire Insurance Company Ltd, Certain Underwriters at Lloyd's London and Smithfield Foods Inc
Defendant: United States of America
Case Number: 2:2013cv00651
Filed: June 11, 2013
Court: US District Court for the Eastern District of Wisconsin
Office: Milwaukee Office
County: XX US, Outside State
Presiding Judge: Lynn Adelman
Nature of Suit: Real Property: Other
Cause of Action: 28 U.S.C. § 2671
Jury Demanded By: None
Docket Report

This docket was last retrieved on March 28, 2018. A more recent docket listing may be available from PACER.

Date Filed Document Text
March 28, 2018 EXHIBITS destroyed. No response to notification received. (cms)
February 15, 2018 Filing 236 NOTIFICATION of Exhibit Release sent to counsel of record. (cms)
January 17, 2018 Opinion or Order Filing 235 STIPULATED ORDER FOR DISMISSAL WITH PREJUDICE. Signed by Judge Lynn Adelman on 1/17/2018. (cc: all counsel)(gc)
January 12, 2018 Filing 234 STIPULATION of Dismissal and proposed Order by ACE American Insurance Company, Allianz Global Risks US Insurance Company, Certain Underwriters at Lloyd's London, General Security Indemnity Company of Arizona, Liberty Mutual Fire Insurance Company, Patrick Cudahy Inc, Smithfield Foods Inc, Tokio Marine and Nichido Fire Insurance Company Ltd. (Denenberg, Todd)
July 24, 2017 Filing 233 Minute Entry for proceedings held before Judge Lynn Adelman:Status Conference held on 7/24/2017; The parties report that they have reached a settlement in principle. Therefore, the case will be closed for administrative purposes only pending receipt of final dismissal papers. (jcl)
July 18, 2017 NOTICE that the Status Conference set for 7/18/2017 at 11:45 AM by telephone before Judge Lynn Adelman has been adjourned to 7/24/2017 at 01:30 PM. The court will initiate the call. Counsel must call the court prior to the call at 414/297-1285 to provide contact information. (cc: all counsel)(gc)
June 7, 2017 Opinion or Order Filing 232 SCHEDULING ORDER signed by Judge Lynn Adelman on 6/7/17. Status Conference set for 6/19/2017 11:30 AM by telephone before Judge Lynn Adelman. The court will initiate the call. Counsel must call the court prior to the call at 414/297-1285 to provide contact information. (cc: all counsel)(gc)
June 7, 2017 NOTICE of Hearing: Status Conference set for 6/19/2017 at 11:30 AM has been adjourned to 7/18/2017 at 11:45 AM by telephone before Judge Lynn Adelman. The court will initiate the call. Counsel must call the court prior to the call at 414/297-1285 to provide contact information. (cc: all counsel)(gc)
March 20, 2017 Filing 231 PARTIAL FINDINGS OF FACT AND CONCLUSIONS OF LAW signed by Judge Lynn Adelman on 3/20/17. See order. (cc: all counsel)(dm)
March 8, 2017 Opinion or Order Filing 230 DECISION AND ORDER signed by Judge Lynn Adelman on 3/8/17 that defendants motion for partial judgment on the pleadings, or alternatively, partial summary judgment #151 is GRANTED. The claims asserted by Allianz Global Risks US Insurance Company as assignee of the Bermudian Insurers are dismissed from this case, and the remaining insurers are limited to recovering their pro rata share (89.42%) of the United States total liability to Smithfield. (cc: all counsel) (dm)
February 21, 2017 Filing 229 Exhibit List by All Plaintiffs. (Attachments: #1 Exhibit 24, #2 Exhibit 25, #3 Exhibit 26, #4 Exhibit 27, #5 Exhibit 28, #6 Exhibit 29, #7 Exhibit 30, #8 Exhibit 31, #9 Exhibit 32, #10 Exhibit 33, #11 Exhibit 34, #12 Exhibit 35)(Endelman, Alyssa)
February 21, 2017 Filing 228 REPLY filed by All Plaintiffs re #224 Brief (Non-Motion) Reply Memorandum Addressing Pre-Trial Issue #4 - Duration of Recoverable Lost Profits. (Endelman, Alyssa)
February 21, 2017 Filing 227 REPLY filed by All Plaintiffs re #224 Brief (Non-Motion) Reply Memorandum Addressing Pre-Trial Issue #3 -- Recovery for Freight, Installation and Commissioning of Manufacturing Equipment. (Endelman, Alyssa)
February 21, 2017 Filing 226 REPLY filed by All Plaintiffs re #224 Brief (Non-Motion) Reply Memorandum Addressing Pre-Trial Issue #2 - nature and Recoverability of Mechanical, Electric and Plumbing Utilities (MEP) Claims. (Endelman, Alyssa)
February 21, 2017 Filing 225 REPLY filed by All Plaintiffs re #224 Brief (Non-Motion) Reply Memorandum Addressing pre-Trial Issue #1 - Proper measure for the Loss of PCI's Customized Machinery. (Endelman, Alyssa)
February 6, 2017 Filing 224 BRIEF filed by United States of America re #222 Brief (Non-Motion), #220 Brief (Non-Motion), #219 Brief (Non-Motion), #221 Brief (Non-Motion) Concerning Four Issues. (Smith, Robin)
December 22, 2016 Filing 223 BRIEF filed by All Plaintiffs re #219 Brief (Non-Motion), #222 Brief (Non-Motion), #221 Brief (Non-Motion), #220 Brief (Non-Motion) Plaintiffs' Master Set of Exhibits Referred to in Their Memoranda Addressing Four Pre-Trial Issues. (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19 - Part 1, #20 Exhibit 19 - Part 2, #21 Exhibit 19 - Part 3, #22 Exhibit 19 - Part 4, #23 Exhibit 19 - Part 5, #24 Exhibit 19 - Part 6, #25 Exhibit 20 - Part 1, #26 Exhibit 20 - Part 2, #27 Exhibit 20 - Part 3, #28 Exhibit 20 - Part 4, #29 Exhibit 20 - Part 5, #30 Exhibit 20 - Part 6, #31 Exhibit 20 - Part 7, #32 Exhibit 21, #33 Exhibit 22, #34 Exhibit 23)(Endelman, Alyssa)
December 22, 2016 Filing 222 BRIEF filed by All Plaintiffs Memorandum Addressing Pre-Trial Issue #4 -- Duration of Recoverable Lost Profits. (Endelman, Alyssa)
December 22, 2016 Filing 221 BRIEF filed by All Plaintiffs Memorandum Addressing Pre-Trial Issue #3 -- Recovery for Freight, Installation and Commissioning of Manufacturing Equipment. (Endelman, Alyssa)
December 22, 2016 Filing 220 BRIEF filed by All Plaintiffs Memorandum Addressing Pre-Trial Issue #2 -- Nature and Recoverability of Mechanical, Electric and Plumbing Utilities (MEP) Claims. (Endelman, Alyssa)
December 22, 2016 Filing 219 BRIEF filed by All Plaintiffs Memorandum Addressing Pre=Trial Issue #1 - Proper Measure for the loss of PCI's customized machinery. Duration of Recoverable Lost Profits. ( Endelman, Alyssa) Modified on 12/22/2016 (cms).
November 9, 2016 Filing 218 Minute Entry for proceedings held before Judge Lynn Adelman:Telephonic Status Conference held on 11/9/2016; The court approves the parties' request to submit briefs on the issues identified in Mr Denenberg's letter of 11/08/2016 in accordance with the briefing schedule identified in that letter. (jcl)
November 8, 2016 Filing 217 LETTER from Todd Denenberg, Plaintiff attorney for Smithfield, et al. (Endelman, Alyssa)
October 28, 2016 Filing 216 Minute Entry for proceedings held before Judge Lynn Adelman:Telephonic Status Conference held on 10/28/2016; Parties to agree on 3-4 issues for court to resolve in advance of pretrial, if it becomes necessary; Telephonic Status Conference set for 11/9/2016 10:15 AM before Judge Lynn Adelman (jcl)
October 18, 2016 Filing 215 Minute Entry for proceedings held before Judge Lynn Adelman:Telephonic Status Conference held on 10/18/2016; Parties to confirm that they consent to having court resolve certain legal/factual issues based on written submission ans existing trial transcripts. If they agree to proceed in this fashion, they shall inform the court and propose a briefing schedule. Telephonic Status Conference set for 10/28/2016 11:30 AM. This will be cancelled if parties agree to proceed on written submissions before then. (jcl)
October 14, 2016 Opinion or Order Filing 214 SCHEDULING ORDER signed by Judge Lynn Adelman on 10/14/16. Status Conference set for 11/7/2016 01:30 PM CST in Courtroom 390, 517 E Wisconsin Ave., Milwaukee, WI before Judge Lynn Adelman. See order. (cc: all counsel)(dm)
October 14, 2016 Filing 213 Minute Entry for proceedings held before Magistrate Judge Aaron E Goodstein: Settlement Hearing held on 10/14/2016. The parties were unable to resolve this matter. The case will be returned to Judge Adelman for further scheduling. (dmm)
September 20, 2016 Opinion or Order Filing 212 ORDER REGARDING MEDIATION PROCEEDINGS: Mediation Hearing is set for 10/14/2016 at 9:00 AM in Chambers Room 618, 517 E. Wisconsin Ave., Milwaukee, WI 53202 before Judge Aaron E Goodstein See Order for additional details. Signed by Magistrate Judge Aaron E Goodstein on 9/20/16. (cc: all counsel)(dmm) Modified on 9/21/2016 (dmm).
September 14, 2016 Filing 211 Minute Entry for proceedings held before Judge Lynn Adelman:Telephonic Status Conference held on 9/14/2016; Parties request mediation with magistrate judge. Court will issue order referring case to a magistrate for mediation (jcl)
September 14, 2016 Opinion or Order Filing 210 ORDER REFERRING CASE to Magistrate Judge Aaron E Goodstein for mediation signed by Judge Lynn Adelman on 9/14/16. The case will be returned to me following the mediation effort for further action consistent with the result. (cc: all counsel)(dm)
September 9, 2016 NOTICE by the Court. Counsel should call 414/297-1285 to provide attorney name and contact information for telephonic status conference on 9/14/2016. (dm)
September 6, 2016 Filing 209 Minute Entry for proceedings held before Judge Lynn Adelman:Telephonic Status Conference held on 9/6/2016; Parties agreed to mediate remaining issues. Telephonic Status Conference set for 9/14/2016 11:00 AM before Judge Lynn Adelman (Court Reporter Heidi Trapp) (jcl)
August 25, 2016 Opinion or Order Filing 208 SCHEDULING ORDER signed by Judge Lynn Adelman on 8/25/16. A telephonic status conference will be held on September 6, 2016 at 10:30 a.m. CST. The court will initiate the call. Counsel must call the court prior to the call at 414/297-1285 to provide contact information. (cc: all counsel)(dm)
August 23, 2016 Due to the non-consent of the parties, this case has been randomly reassigned to Judge Lynn Adelman. Magistrate Judge Nancy Joseph no longer assigned to the case. (blr)
August 22, 2016 Filing 207 Refusal to Jurisdiction by US Magistrate Judge by United States of America. (Smith, Robin)
August 15, 2016 Filing 206 Consent to Jurisdiction by US Magistrate Judge by All Plaintiffs. (Endelman, Alyssa)
August 2, 2016 Due to the unavailability of Judge Rudolph T. Randa, this case has been reassigned to Magistrate Judge Nancy Joseph. Consent/refusal forms for Magistrate Judge Nancy Joseph to be filed within 21 days. The consent/refusal form is available at the court's web site: www.wied.uscourts.gov. (blr)
July 21, 2016 Filing 205 NOTICE by United States of America of Withdrawl of John Woodcock's Appearance of Counsel (Woodcock, John)
July 13, 2016 Filing 204 EXHIBITS #'s 104, 233, 235, 236 and 1002 were received on 6/29/16. (cms)
May 27, 2016 NOTICE by the Court of Motion terminated: #198 Defendant's MOTION to Exclude All Evidence of Alleged Real Estate "Restoration" Costs pursuant to #202 Plaintiffs' memorandum in response. (lz)
May 24, 2016 Filing 203 NOTICE by All Plaintiffs of Errata in Regard to Document 201 (Denenberg, Todd)
May 23, 2016 Filing 202 RESPONSE to Motion filed by All Plaintiffs re #198 MOTION to Exclude All Evidence of Alleged Real Estate "Restoration" Costs . (Denenberg, Todd)
May 23, 2016 Filing 201 Plaintiff's Rebuttal Post-Trial Proposed Findings of Fact by All Plaintiffs. (Denenberg, Todd) Modified on 5/24/2016 (blr).
May 9, 2016 Filing 200 DECLARATION of John A. Woodcock in Support of Motion to Exclude all Evidence of Alleged Real Estate "Restoration" Costs (Attachments: #1 Exhibit Plaintiffs' Initial Rule 26(a)(1)(A) Disclosures, #2 Exhibit Plaintiffs' First Supplemental Rule 26(a)(1)(A) Disclosures, #3 Exhibit Plaintiffs' Second Supplemental Rule 26(a)(1)(A) Disclosures)(Woodcock, John)
May 9, 2016 Filing 199 BRIEF in Support filed by United States of America re #198 MOTION to Exclude All Evidence of Alleged Real Estate "Restoration" Costs . (Attachments: #1 Exhibit Plaintiffs' Intial Rule 26(a)(1)(A) Disclosures, #2 Exhibit Plaintiffs' First Supplemental Rule 26(a)(1)(A) Disclosures, #3 Exhibit Plaintiffs' Second Supplemental Rule 26(a)(1)(A) Disclosures)(Woodcock, John)
May 9, 2016 Filing 198 MOTION to Exclude All Evidence of Alleged Real Estate "Restoration" Costs by United States of America. (Woodcock, John)
May 9, 2016 Filing 197 Proposed Findings of Fact by United States of America. (Woodcock, John)
April 8, 2016 Filing 196 Proposed Findings of Fact by All Plaintiffs. (Attachments: #1 Exhibit 1)(Denenberg, Todd)
March 7, 2016 Opinion or Order Filing 195 ORDER signed by Judge Rudolph T. Randa on 3/7/2016 DENYING #193 Plaintiffs' Motion for Reconsideration. Plaintiffs' revised proposed findings of fact and conclusions of law now due 4/8/2016; Defendant's revised proposed findings of fact and conclusions of law now due 5/9/2016; Plaintiff's reply now due 5/23/2016. (cc: all counsel) (cb)
February 29, 2016 Filing 194 RESPONSE to Motion filed by United States of America re #193 Expedite MOTION for Reconsideration of February 11, 2016 Order . (Smith, Robin)
February 22, 2016 Filing 193 Civil L.R. 7(h) Expedited Non-Dispositive MOTION for Reconsideration of February 11, 2016 Order by All Plaintiffs. (Endelman, Alyssa)
February 11, 2016 Opinion or Order Filing 192 ORDER signed by Judge Rudolph T. Randa on 2/11/2016. Parties to file revised proposed findings of fact and conclusions of law: Plaintiffs' due 3/18/2016; Defendant's due 4/18/2016; Plaintiffs' reply due 5/2/2016. (cc: all counsel)(cb)
February 5, 2016 Filing 191 Counter Proposed Findings of Fact by All Plaintiffs. (Attachments: #1 Exhibit 1 - Equipment List)(Denenberg, Todd)
January 22, 2016 Filing 190 RESPONSE filed by United States of America re #185 Proposed Findings of Fact (Smith, Robin)
January 22, 2016 Filing 189 REPLY BRIEF in Support filed by United States of America re #151 MOTION for Judgment on the Pleadings or, Alternatively MOTION for Partial Summary Judgment Dismissing Claims Asserted by Plaintiff Allianz Global Risks US Insurance Company as Purported Assignee of Non-Party Bermuda Insurers . (Woodcock, John)
December 31, 2015 Filing 188 TRANSCRIPT of Court Trial - Volume 3 held on November 18, 2015 before Judge Rudolph T. Randa Court Reporter/Transcriber Heidi J. Trapp, Contact at 414-297-3074. Transcripts may be purchased using the Transcript Order Form found #on our website or viewed at the court public terminal. NOTICE RE REDACTION OF TRANSCRIPTS: If necessary, within 7 business days each party shall inform the Court of their intent to redact personal identifiers by filing a Notice of Intent to Redact. Please read the policy located on our website # www.wied.uscourts.gov Redaction Statement due 1/25/2016. Redacted Transcript Deadline set for 2/4/2016. Release of Transcript Restriction set for 4/4/2016. (Trapp, Heidi)
December 31, 2015 Filing 187 TRANSCRIPT of Court Trial - Volume 2 held on November 17, 2015 before Judge Rudolph T. Randa Court Reporter/Transcriber Heidi J. Trapp, Contact at 414-297-3074. Transcripts may be purchased using the Transcript Order Form found #on our website or viewed at the court public terminal. NOTICE RE REDACTION OF TRANSCRIPTS: If necessary, within 7 business days each party shall inform the Court of their intent to redact personal identifiers by filing a Notice of Intent to Redact. Please read the policy located on our website # www.wied.uscourts.gov Redaction Statement due 1/25/2016. Redacted Transcript Deadline set for 2/4/2016. Release of Transcript Restriction set for 4/4/2016. (Trapp, Heidi)
December 31, 2015 Filing 186 TRANSCRIPT of Court Trial - Volume 1 held on November 16, 2015 before Judge Rudolph T. Randa Court Reporter/Transcriber Heidi J. Trapp, Contact at 414-297-3074. Transcripts may be purchased using the Transcript Order Form found #on our website or viewed at the court public terminal. NOTICE RE REDACTION OF TRANSCRIPTS: If necessary, within 7 business days each party shall inform the Court of their intent to redact personal identifiers by filing a Notice of Intent to Redact. Please read the policy located on our website # www.wied.uscourts.gov Redaction Statement due 1/25/2016. Redacted Transcript Deadline set for 2/4/2016. Release of Transcript Restriction set for 4/4/2016. (Trapp, Heidi)
December 23, 2015 Filing 185 Proposed Findings of Fact by All Plaintiffs. (Denenberg, Todd)
December 15, 2015 Filing 184 TRANSCRIPT of COURT TRIAL - DAY 4 - held on 11/19/2015 before Judge Rudolph Randa Court Reporter/Transcriber John Schindhelm, Contact at www.johnschindhelm.com to order directly... Or. Transcripts may be purchased using the Transcript Order Form found #on our website or viewed at the court public terminal. NOTICE RE REDACTION OF TRANSCRIPTS: If necessary, within 7 business days each party shall inform the Court of their intent to redact personal identifiers by filing a Notice of Intent to Redact. Please read the policy located on our website # www.wied.uscourts.gov Redaction Statement due 1/8/2016. Redacted Transcript Deadline set for 1/19/2016. Release of Transcript Restriction set for 3/17/2016. (Schindhelm, John)
December 15, 2015 Filing 183 TRANSCRIPT of COURT TRIAL - DAY 5 - held on 11/20/2015 before Judge Rudolph Randa Court Reporter/Transcriber John Schindhelm, Contact at www.johnschindhelm.com to order directly... Or. Transcripts may be purchased using the Transcript Order Form found #on our website or viewed at the court public terminal. NOTICE RE REDACTION OF TRANSCRIPTS: If necessary, within 7 business days each party shall inform the Court of their intent to redact personal identifiers by filing a Notice of Intent to Redact. Please read the policy located on our website # www.wied.uscourts.gov Redaction Statement due 1/8/2016. Redacted Transcript Deadline set for 1/19/2016. Release of Transcript Restriction set for 3/17/2016. (Schindhelm, John)
December 15, 2015 Filing 182 TRANSCRIPT of COURT TRIAL - DAY 6 - held on 11/23/2015 before Judge Rudolph Randa Court Reporter/Transcriber John Schindhelm, Contact at www.johnschindhelm.com to order directly... Or. Transcripts may be purchased using the Transcript Order Form found #on our website or viewed at the court public terminal. NOTICE RE REDACTION OF TRANSCRIPTS: If necessary, within 7 business days each party shall inform the Court of their intent to redact personal identifiers by filing a Notice of Intent to Redact. Please read the policy located on our website # www.wied.uscourts.gov Redaction Statement due 1/8/2016. Redacted Transcript Deadline set for 1/19/2016. Release of Transcript Restriction set for 3/17/2016. (Schindhelm, John)
December 15, 2015 Docket Annotation Exhibits 1002, 1027, and 1028 are admitted per #181 (cms)
December 11, 2015 Filing 181 LETTER from United States Regarding United States' Exhibits. (Woodcock, John)
December 9, 2015 Filing 180 ADDITIONAL EXHIBITS received. See attached letters for details. (Attachments: #1 Exhibit, #2 Exhibit) (cms)
December 7, 2015 Filing 179 EXHIBITS received for Parties Exhibit lists filed. ****Missing Exhibits from the binders:16, 72, 75, 85, 103, 104, 143, 149-160, 171, 178, 179, 180, 190, 191, 192, 193, 195, 196, 197, 198, 199, 200-210, 231, 235, 236, 516, 1023, 1028 (cms) Modified on 7/13/2016 # 16 and #1023 do not exist (cms). Modified on 7/14/2016 ALL EXHIBITS ARE ACCOUNTED FOR NO MISSING EXHIBITS as of 7/14/16(cms).
December 7, 2015 Filing 178 Exhibit List by Plaintiffs. (cms)
December 7, 2015 Filing 177 Joint Exhibit List. (cms)
November 16, 2015 Filing 176 Minute Entry for proceedings held before Judge Rudolph T Randa: 6-day Court Trial held from 11/16/2015 to 11/23/2015. Testimony given. Exhibits received. Plaintiffs proposed findings of fact and conclusions of law due in 30 days. Defendants response due 30 days thereafter. Plaintiffs reply due 15 days thereafter. Parties agree to the plaintiffs and joint exhibits. Parties to review and stipulate to defendants exhibits and then submit to Court. (Court Reporters Heidi Trapp and John Schindhelm) (lz)
November 13, 2015 Filing 175 Exhibit List by United States of America. (Woodcock, John)
November 13, 2015 Opinion or Order Filing 174 DECISION AND ORDER signed by Judge Rudolph T Randa on 11/13/2015 GRANTING #170 The United States' Motion to amend its revised pretrial report to add an exhibit. (cc: all counsel) (lz)
November 13, 2015 Filing 173 BRIEF in Opposition filed by All Plaintiffs re #170 Expedite MOTION to Amend/Correct United States Pretrial Report . (Denenberg, Todd)
November 12, 2015 Filing 172 DECLARATION of Zakary K. Toomey (Woodcock, John)
November 12, 2015 Filing 171 DECLARATION of John A. Woodcock (Woodcock, John)
November 12, 2015 Filing 170 Expedite MOTION to Amend/Correct United States Pretrial Report by United States of America. (Attachments: #1 Exhibit City of Cudahy Building Inspector Documents, #2 Exhibit Letter From Office of City Attorney, #3 Exhibit York Adjuster Report 1, #4 Exhibit York Adjuster Report 8)(Woodcock, John)
November 12, 2015 Filing 169 Exhibit List by All Plaintiffs. (Endelman, Alyssa)
November 12, 2015 Filing 168 Joint Trial Exhibit List by All Plaintiffs. (Endelman, Alyssa) Modified on 11/13/2015 (mlm).
November 10, 2015 Opinion or Order Filing 167 ORDER signed by Judge Rudolph T. Randa on 11/10/2015. #143 Defendant's MOTION in Limine for Adverse Inference Due to Spoliation of Evidence DENIED. #155 Defendant's MOTION in Limine to Exclude at Trial all Evidence of Non-Party Bermuda Insurers' Assignment of Claims to Plaintiff Allianz Global Risks US Insurance Co. GRANTED. #157 Plaintiffs' Expedited MOTION in Limine to Preclude Introduction of Testimony at Trial from Ray Wojtak, Stacie Kasten and Timothy Walsh GRANTED to the extent that these witnesses may not be called as part of United States' defense and DENIED to the extent that such witnesses may still be called for impeachment purposes. (cc: all counsel)(cb)
November 6, 2015 Filing 166 RESPONSE to Motion filed by All Plaintiffs re #153 Statement of Material Facts #151 MOTION for Judgment on the Pleadings or, Alternatively MOTION for Partial Summary Judgment Dismissing Claims Asserted by Plaintiff Allianz Global Risks US Insurance Company as Purported Assignee of Non-Party Bermuda Insurers Response to Defendant's Statement of Material Facts in Support of its Motion for Summary Judgment. (Endelman, Alyssa) Modified on 11/6/2015 (blr).
November 6, 2015 Filing 165 BRIEF in Opposition filed by All Plaintiffs re #151 MOTION for Judgment on the Pleadings or, Alternatively MOTION for Partial Summary Judgment Dismissing Claims Asserted by Plaintiff Allianz Global Risks US Insurance Company as Purported Assignee of Non-Party Bermuda Insurers . (Endelman, Alyssa)
November 4, 2015 Filing 164 DECLARATION of John A. Woodcock (Woodcock, John)
November 4, 2015 Filing 163 BRIEF in Opposition filed by United States of America re #157 Expedite MOTION in Limine to Preclude Introduction of Testimony at Trial from Ray Wojtak, Stacie Kasten and Timothy Walsh . (Attachments: #1 Exhibit Email from Plaintiffs' counsel, #2 Exhibit Amacher Deposition, #3 Exhibit Kapella Deposition)(Woodcock, John)
October 30, 2015 Filing 162 Minute Entry for proceedings held before Judge Rudolph T Randa: AMENDED MINUTES for Final Pretrial Conference held on 10/30/2015. (lz)
October 30, 2015 Filing 161 Minute Entry for proceedings held before Judge Rudolph T Randa: Final Pretrial Conference held on 10/30/2015. 6-8 day Court trial set to be begin on 11/16/2015. (lz)
October 29, 2015 Filing 160 PRETRIAL REPORT by All Plaintiffs. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Denenberg, Todd)
October 29, 2015 Filing 159 PRETRIAL REPORT by United States of America. (Attachments: #1 Exhibit United States' Witness List, #2 Exhibit United States' Deposition Designations, #3 Exhibit List United States' Exhibit List)(Woodcock, John)
October 28, 2015 Filing 158 DECLARATION of Todd B. Denenberg (Attachments: #1 Exhibit A, #2 Exhibit B)(Denenberg, Todd)
October 28, 2015 Filing 157 Civil L.R. 7(h) Expedited MOTION in Limine to Preclude Introduction of Testimony at Trial from Ray Wojtak, Stacie Kasten and Timothy Walsh by All Plaintiffs. (Denenberg, Todd)
October 28, 2015 Opinion or Order TEXT ONLY ORDER signed by Judge Rudolph T. Randa on 10/28/2015 GRANTING #156 Plaintiffs' Request to Withdraw Pretrial Motions #129 #130 #132 #137 . (cc: all counsel)(cb)
October 27, 2015 Filing 156 REQUEST by All Plaintiffs for Withdraw all of Plaintiffs' Pending Pretrial Motions. (Endelman, Alyssa)
October 21, 2015 Filing 155 MOTION in Limine to Exclude at Trial all Evidence of Non-Party Bermuda Insurers' Assignment of Claims to Plaintiff Allianz Global Risks US Insurance Company by United States of America. (Attachments: #1 Exhibit E-mail from Plaintiffs' counsel)(Woodcock, John)
October 21, 2015 Filing 154 DECLARATION of John A Woodcock (Attachments: #1 Exhibit Plaintiffs' Rule 26(a)(1) Disclosures, #2 Exhibit Plaintiffs' First Supplemental Rule 26(a)(1) Disclosures, #3 Exhibit Plaintiffs' Second Supplemental Rule 26(a)(1) Disclosures, #4 Exhibit Purported Assignment Agreement, #5 Exhibit Email from Plaintiffs' counsel)(Woodcock, John)
October 21, 2015 Filing 153 STATEMENT OF FACT by United States of America in Support of Its Motion for Partial Summary Judgment Dismissing Claims Asserted By Plaintiff Allianz Global Risks US Insurance Company as Assignee of Non-Party Bermuda Insurers. (Attachments: #1 Exhibit E-mail from Plaintiffs' counsel)(Woodcock, John)
October 21, 2015 Filing 152 BRIEF in Support filed by United States of America re #151 MOTION for Judgment on the Pleadings or, Alternatively MOTION for Partial Summary Judgment Dismissing Claims Asserted by Plaintiff Allianz Global Risks US Insurance Company as Purported Assignee of Non-Party Bermuda Insurers . (Attachments: #1 Exhibit Email from Plaintiffs' counsel, #2 Exhibit Purported Assignment Agreement, #3 Appendix ACE 1994 Annual Report, #4 Appendix ACE 2014 Annual Report)(Woodcock, John)
October 21, 2015 Filing 151 MOTION for Judgment on the Pleadings or, Alternatively, MOTION for Partial Summary Judgment Dismissing Claims Asserted by Plaintiff Allianz Global Risks US Insurance Company as Purported Assignee of Non-Party Bermuda Insurers by United States of America. (Woodcock, John)
October 21, 2015 Opinion or Order Filing 150 ORDER signed by Judge Rudolph T. Randa on 10/21/2015. Parties to file revised pretrial reports by 10/29/2015; by 10/30/2015 final pretrial conference, filing party must provide statement as to whether any pending motions are relevant to issues remaining for trial. (cc: all counsel)(cb)
October 16, 2015 Docket Annotation - NOTICE TO PARTIES: As previously requested and approved by Judge Randa, the Final Pretrial Conference scheduled for 10/30/2015 at 10:00 a.m. (CT) will be conducted In-Person in Courtroom 320, 517 E. Wisconsin Ave., Milwaukee, WI. This is an electronic courtroom. If the parties anticipate presenting evidence at trial via an electronic device such as a laptop or iPad, these devices should be brought to court for testing for compatibility. For questions regarding the electronic courtroom the parties may call 414-297-3072. (lz)
July 1, 2015 Filing 149 BRIEF in Opposition filed by All Plaintiffs to re (144) MOTION in Limine Memorandum of Authority in Support of its Motion for an Adverse Inference Due to the Spoliation of Evidence, #143 MOTION in Limine For an Adverse Inference Due to The Spoliation of Evidence . (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3)(Endelman, Alyssa) Modified on 7/2/2015 (djd)
June 16, 2015 Filing 148 Minute Entry for proceedings held before Judge Rudolph T Randa: Telephonic Pretrial Conference held on 6/16/2015. Parties have reached an agreement on liability. Matter set for a Final Pretrial and Court Trial on damages. Telephonic Final Pretrial Conference set for 10/30/2015 10:00 AM before Judge Rudolph T Randa. The Court will initiate the call. 8-day Court Trial set for 11/16/2015 09:00 AM before Judge Rudolph T Randa. (Zik, Linda)
June 11, 2015 Filing 147 Minute Entry for proceedings held before Magistrate Judge Aaron E Goodstein: Mediation Hearing held on 6/11/2015. The parties have reached an agreement on the issue of liability, subject to the approval of the Department of Justice. The parties will request that Judge Randa reschedule the trial which will address only the issue of damages. The parties were advised that Magistrate Judge Goodstein remains available to resume settlement discussions of the remaining issue. (jv)
June 11, 2015 Filing 146 DECLARATION of Paul D. Stern filed by United States of America BRIEF in Opposition re 132 Expedite MOTION to Strike (and Preclude Admission of) Portions of Defendant's Supplemental Expert Report From Meaden & Moore Declaration and Exhibits to Memorandum in Opposition. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Jarreau, Joseph) Modified on 6/11/2015 (blr).
June 11, 2015 Filing 145 RESPONSE to Motion filed by United States of America re #132 Expedite MOTION to Strike (and Preclude Admission of) Portions of Defendant's Supplemental Expert Report From Meaden & Moore ., BRIEF in Opposition filed by United States of America . (Jarreau, Joseph)
June 11, 2015 Filing 144 BRIEF in Support of #143 MOTION in Limine MOTION in Limine Memorandum of Authority in Support of its Motion for an Adverse Inference Due to the Spoliation of Evidence by United States of America. (Attachments: #1 Exhibit A, #2 Exhibit B - 358-375, #3 Exhibit B - 388-614, #4 Exhibit B - 615-837, #5 Exhibit B - 838-1066, #6 Exhibit B - 1067-1288, #7 Exhibit C, #8 Exhibit D - Declaration, #9 Exhibit E)(Jarreau, Joseph) Modified on 6/11/2015 (blr).
June 11, 2015 Filing 143 MOTION in Limine For an Adverse Inference Due to The Spoliation of Evidence by United States of America. (Jarreau, Joseph)
June 11, 2015 Case no longer referred to Magistrate Judge Aaron E Goodstein. (jv)
June 11, 2015 Docket Annotation: 6/29/2015 Jury Trial Cancelled. Trial addressing only damages issues will be scheduled at future date. (cb)
June 11, 2015 NOTICE of Electronic Filing Error re #144 MOTION in Limine Memorandum of Authority in Support of its Motion for an Adverse Inference Due to the Spoliation of Evidence filed by United States of America; The incorrect event was chosen; The correct event was Brief in Support. This document does not need to be re-filed. Please refer to the policies and procedures for electronic case filing and the user manual found at www.wied.uscourts.gov. (blr)
June 10, 2015 Opinion or Order TEXT ONLY ORDER signed by Judge Rudolph T. Randa on 6/10/2015 GRANTING #140 Unopposed Motion for Extension of Time to File Pretrial Report. (cc: all counsel) (cb)
June 10, 2015 Filing 142 DECLARATION of John A. Woodcock (Attachments: #1 Exhibit A - ECF Notification)(Woodcock, John)
June 10, 2015 Filing 141 BRIEF in Support filed by United States of America re #140 Unopposed MOTION for Extension of Time in which to File its Pretrial Report . (Woodcock, John)
June 10, 2015 Filing 140 Unopposed MOTION for Extension of Time in which to File its Pretrial Report by United States of America. (Woodcock, John)
June 10, 2015 Filing 139 PRETRIAL REPORT by United States of America. (Woodcock, John)
June 10, 2015 Filing 138 DECLARATION of Todd B. Denenberg (Attachments: #1 Exhibit A - E-Mail Exchange, #2 Exhibit B - E-Mail Exchange)(Endelman, Alyssa)
June 10, 2015 Filing 137 Civil L.R. 7(h) Expedited Non-Dispositive MOTION to Preclude Introduction of Col. Roger B. Turner's Testimony at Trial by All Plaintiffs. (Endelman, Alyssa)
June 9, 2015 Filing 136 Plaintiffs' PRETRIAL REPORT by All Plaintiffs. (Attachments: #1 Exhibit A - Plaintiffs' Trial Witnesses, #2 Exhibit B - CVs, #3 Exhibit C - Plaintiffs' Exhibit List, #4 Exhibit D - Excerpts from dep transcripts, #5 Exhibit E - Findings of Fact and Conclusions of Law)(Denenberg, Todd)
June 9, 2015 NOTICE of Electronic Filing Error re #134 Brief in Opposition to Motion filed by United States of America; All documents should contain the s/signature of the attorney who files the document. This document does not need to be re-filed. Please refer to the policies and procedures for electronic case filing and the user manual found at www.wied.uscourts.gov. (blr)
June 8, 2015 Filing 135 DECLARATION of Paul D. Stern (Attachments: #1 Exhibit A, E-mail from Paul Casetta, #2 Exhibit B, E-mail Correspondence)(Woodcock, John)
June 8, 2015 Filing 134 BRIEF in Opposition filed by United States of America re #130 MOTION for Order To Preclude Introduction of Lt. Col. Rory Quinn's Testimony at Trial. (Woodcock, John)
June 4, 2015 Filing 133 DECLARATION of Charles R. Tuffley (Attachments: #1 Exhibit A - 4/10 Expert Report of Robert Traven, #2 Exhibit B - 6/2 Expert Report of Robert Traven)(Endelman, Alyssa)
June 4, 2015 Filing 132 Civil L.R. 7(h) Expedited Non-Dispositive MOTION to Strike (and MOTION Preclude Admission of) Portions of Defendant's Supplemental Expert Report From Meaden & Moore by All Plaintiffs. (Endelman, Alyssa) Modified on 6/5/2015 (blr). Added MOTION on 6/5/2015 (blr).
June 4, 2015 NOTICE of Electronic Filing Error re #131 Brief in Opposition to Motion, filed by United States of America; The declaration should have been filed as a separate entry. This document does not need to be re-filed. Please refer to the policies and procedures for electronic case filing and the user manual found at www.wied.uscourts.gov. (blr)
June 3, 2015 Filing 131 BRIEF in Opposition filed by United States of America re #129 Civil L.R. 7(h) Expedited Non-Dispositive MOTION in Limine to Preclude Evidence that Joshua Popp's Pack was Searched Prior to his Departing Camp Wilson . (Attachments: #1 Exhibit Decl. of Paul D. Stern)(Woodcock, John)
June 1, 2015 Filing 130 Civil L.R. 7(h) Expedited Non-Dispositive MOTION Expedite Plaintiffs' Expedited Motion to Preclude Introduction of Lt. Col. Rory Quinn's Testimony at Trial by All Plaintiffs. (Attachments: #1 Affidavit Declaration of Paul A. Casetta)(Endelman, Alyssa) Modified text and motion type on 6/1/2015 (blr).
June 1, 2015 NOTICE of Electronic Filing Error re #130 MOTION; The incorrect motion relief was selected. A Rule 7(h) Expedited Motion is one in which you are seeking a certain kind of relief (extension of time, leave to file, etc.) and only the relief that you want the court to rule upon should be chosen. It is not a motion to expedite. Also, the affidavit should have been filed as a separate entry. These documents do not need to be re-filed. Please refer to the policies and procedures for electronic case filing and the user manual found at www.wied.uscourts.gov (blr)
May 27, 2015 Filing 129 Civil L.R. 7(h) Expedited Non-Dispositive MOTION in Limine to Preclude Evidence that Joshua Popp's Pack was Searched Prior to his Departing Camp Wilson by All Plaintiffs. (Attachments: #1 Exhibit A - Declaration of Alyssa J. Endelman)(Endelman, Alyssa)
May 22, 2015 Opinion or Order Filing 128 MEDIATION ORDER signed by Magistrate Judge Aaron E Goodstein on 5/22/15. ( Mediation Hearing set for 6/11/2015 AT 09:30 AM in Courtroom 254, 517 E. Wisconsin Ave., Milwaukee, WI 53202 before Magistrate Judge Aaron E Goodstein.) (cc: all counsel)(cms)
May 21, 2015 Opinion or Order Filing 127 ORDER signed by Judge Rudolph T. Randa on 5/21/2015 REFERRING CASE to Magistrate Judge Aaron E. Goodstein for mediation. (cc: all counsel)(cb)
April 16, 2015 Opinion or Order TEXT ONLY ORDER signed by Judge Rudolph T Randa on 4/16/2015 APPROVING #126 Letter request to conduct the Final Pretrial Conference in person. Final Pretrial Conference re-set for 6/16/2015 10:30 AM (CT) in Courtroom 320, 517 E Wisconsin Ave., Milwaukee, WI 53202 before Judge Rudolph T Randa. (cc: all counsel)(Zik, Linda)
April 15, 2015 Filing 126 LETTER from Alyssa Endelman to Judge Randa. (Endelman, Alyssa)
March 31, 2015 Filing 125 LETTER from United States Withdrawing United States' Motion to Compel. (Woodcock, John)
March 16, 2015 Filing 124 BRIEF in Support filed by United States of America re #123 MOTION to Compel . (Attachments: #1 Exhibit 1, #2 Exhibit 2, #3 Exhibit 3, #4 Exhibit 4, #5 Exhibit 5, #6 Exhibit 6, #7 Exhibit 7, #8 Exhibit 8, #9 Exhibit 9, #10 Exhibit 10, #11 Exhibit 11, #12 Exhibit 12, #13 Exhibit 13, #14 Exhibit 14, #15 Exhibit 15, #16 Exhibit 16, #17 Exhibit 17, #18 Exhibit 18, #19 Exhibit 19, #20 Exhibit 20, #21 Exhibit 21, #22 Exhibit 22, #23 Exhibit 23)(Woodcock, John) Added exhibit descriptions on 3/16/2015 (blr).
March 16, 2015 NOTICE of Electronic Filing Error re #124 Brief in Support of Motion, filed by United States of America; Attachments to documents should include a complete description within the docket text (Exhibit 1, Exhibit 2). These documents do not need to be re-filed. Please refer to the policies and procedures for electronic case filing and the user manual found at www.wied.uscourts.gov. (blr)
March 16, 2015 NOTICE of Electronic Filing Error re #123 MOTION to Compel filed by United States of America; The brief in support should have been filed as a separate entry with the exhibits as individual attachments. Please RE-FILE the brief in support with attached and clearly described exhibits (Exhibit 1, Exhibit 2). Please refer to the policies and procedures for electronic case filing and the user manual found at www.wied.uscourts.gov. (blr) Updated on 3/16/2015 (blr)
March 13, 2015 Filing 123 MOTION to Compel by United States of America. (Attachments: #1 Memoradum in Support, #2 Exhibits in Support)(Woodcock, John) Brief & exhibits re-filed; see #124 . Modified on 3/16/2015 (blr).
February 13, 2015 Filing 122 NOTICE of Appearance by John A Woodcock on behalf of United States of America. Attorney(s) appearing: John A Woodcock (Woodcock, John)
February 12, 2015 Filing 121 NOTICE of Appearance by Paul D Stern on behalf of United States of America. Attorney(s) appearing: Paul David Stern (Stern, Paul)
January 21, 2015 Opinion or Order Filing 120 ORDER signed by Judge Rudolph T. Randa on 1/21/2015 DENYING #113 Defendant's Motion for Reconsideration. (cc: all counsel) (cb)
January 12, 2015 Filing 119 REPLY BRIEF in Support filed by United States of America re #113 MOTION for Reconsideration . (Smith, Robin)
January 5, 2015 Opinion or Order Filing 118 ORDER signed by Judge Rudolph T. Randa on 1/5/2015 APPROVING #117 Stipulation for Extension of Time. Defendant's reply brief in support of its Motion to Reconsider now due 1/12/2015. (cc: all counsel)(cb)
January 5, 2015 Filing 117 STIPULATION for enlargement of time by United States of America. (Attachments: #1 Text of Proposed Order)(Smith, Robin)
December 22, 2014 Filing 116 BRIEF in Opposition filed by All Plaintiffs re #113 MOTION for Reconsideration . (Endelman, Alyssa)
December 11, 2014 Opinion or Order Filing 115 SCHEDULING ORDER: signed by Judge Rudolph T Randa on 12/11/2014. (cc: all counsel)(Zik, Linda)
December 9, 2014 Filing 114 Minute Entry for proceedings held before Judge Rudolph T Randa: Telephonic Status Conference held on 12/9/2014. Telephonic Final Pretrial Conference set for 6/15/2015 02:30 PM before Judge Rudolph T Randa. 14-day Court Trial set for 6/29/2015 09:00 AM in Courtroom 320, 517 E Wisconsin Ave., Milwaukee, WI 53202 before Judge Rudolph T Randa. The trial will not be bifurcated. Parties to brief the defendants motion for reconsideration. (Zik, Linda)
December 9, 2014 NOTICE of Electronic Filing Error re #113 MOTION for Reconsideration filed by United States of America; The Brief in Support should have been filed as a separate entry. This document does not need to be re-filed. Please refer to the policies and procedures for electronic case filing and the user manual found at www.wied.uscourts.gov. (blr)
December 8, 2014 Filing 113 MOTION for Reconsideration by United States of America. (Attachments: #1 Memorandum of Law)(Smith, Robin)
December 2, 2014 Filing 112 Report Revised Joint Report re Trial. (Endelman, Alyssa) Modified on 12/3/2014 (blr).
December 1, 2014 Filing 111 Report (Joint) re Trial. (Endelman, Alyssa) Modified on 12/2/2014 (blr).
November 28, 2014 Filing 110 NOTICE of Appearance by Joseph S Jarreau on behalf of United States of America. Attorney(s) appearing: Joseph Steven Jarreau (Jarreau, Joseph)
November 18, 2014 Opinion or Order Filing 109 ORDER signed by Judge Rudolph T. Randa on 11/18/2014 DENYING #68 United States' MOTION for Summary Judgment. By 12/1/2014 parties to file joint report stating whether estimate of 10-15 day trial remains accurate and whether they would be available and ready for trial in spring or summer of 2015. Telephonic Supplemental Status Conference set for 12/9/2014 at 10:00 AM (Central Time) before Judge Rudolph T. Randa, the Court will initiate the call. (cc: all counsel)(cb)
September 29, 2014 Filing 108 SUPPLEMENT by All Plaintiffs to Rebuttal Expert Report of Daniel G. O'Kelly. (Endelman, Alyssa)
September 23, 2014 Opinion or Order Filing 107 ORDER signed by Judge Rudolph T. Randa on 9/23/2014. #71 Plaintiffs' MOTION IN LIMINE to Exclude Opinion of Raymond Esposito DENIED; #72 Plaintiffs' MOTION IN LIMINE to Exclude Opinion of Gerald Haynes DENIED; #88 Defendant's MOTION to Strike GRANTED to the extent that by 10/7/2014 Plaintiffs must supplement O'Kelly report with list of cases for which he provided testimony in the 4 years preceding the disclosure of his report and the materials he relied upon in forming his expert opinions, and DENIED in all other respects. (cc: all counsel)(cb)
June 24, 2014 Opinion or Order TEXT ONLY ORDER signed by Judge Rudolph T. Randa on 6/24/2014 GRANTING #106 MOTION to Withdraw Counsel. Attorney Zakary K. Toomey terminated. (cc: all counsel)(cb)
June 19, 2014 Filing 106 MOTION to Withdraw as Attorney by United States of America. (Toomey, Zakary)
June 19, 2014 Filing 105 NOTICE of Appearance by Robin D Smith on behalf of United States of America. Attorney(s) appearing: Robin Doyle Smith (Smith, Robin)
June 18, 2013 Filing 104 LETTER from the Court to Counsel canceling the 8/5/2013 Final Pretrial Conference and the 8/27/2013 Jury Trial (established in the CD/CA). These dates will be rescheduled, if necessary, after a decision on the pending motions, including the defendant's motion for summary judgment. (cc: All Counsel) (Zik, Linda)
June 14, 2013 Opinion or Order Filing 103 ORDER OF RECUSAL signed by Judge J P Stadtmueller on 6/14/13. Judge J P Stadtmueller recused. Case reassigned to Judge Rudolph T Randa for all further proceedings. (cc: all counsel)(nm)
June 13, 2013 Filing 102 Consent to Jurisdiction by US Magistrate Judge by All Plaintiffs. (Endelman, Alyssa)
June 13, 2013 Due to the non-consent of the parties, this case has been randomly reassigned to Judge J P Stadtmueller. Magistrate Judge Aaron E Goodstein no longer assigned to the case. (vkb)
June 12, 2013 Filing 101 REPLY filed by United States of America re #88 United States' Motion to Strike. (Attachments: #1 Exhibit US Supp. Discl. Ltr, #2 Exhibit M125 MSDS, #3 Exhibit Esposito Dep.)(Toomey, Zakary)
June 12, 2013 Filing 100 Refusal to Jurisdiction by US Magistrate Judge by United States of America. (Toomey, Zakary)
June 11, 2013 Filing 99 LETTER from clerk to Atty. Lahey re: transfer of this case to our district and asking for consent/refusal form and disclosure statement to be filed. (lls)
June 11, 2013 Filing 98 Case transferred in from District of California Central; Case Number 2:12-cv-02254. Original file certified copy of transfer order and docket sheet received.
June 11, 2013 NOTICE Regarding assignment of this matter to Magistrate Judge Aaron E. Goodstein; Consent/refusal forms for Magistrate Goodstein to be filed within 21 days; the consent/refusal form is available on our web site. Pursuant to Civil Local Rule 7.1 a disclosure statement is to be filed upon the first filing of any paper and should be filed now if not already filed. (lls)
June 7, 2013 Opinion or Order Filing 97 ORDER GRANTING MOTION TO TRANSFER VENUE TO THE EASTERN DISTRICT OF WISCONSIN #36 by Judge Consuelo B. Marshall. For the reasons stated above, the Court GRANTS Defendant's Motion to Transfer Venue and DENIES WITHOUT PREJUDICE Defendant's Motion to Bifurcate Proceedings. The Court Hereby ORDERS the Case be transferred to the Eastern District of Wisconsin at Milwaukee. MD JS-6. Case Terminated. (Attachments: #1 Transmittal Letter) (lom) [Transferred from cacd on 6/11/2013.]
June 4, 2013 Opinion or Order Filing 96 ORDER by Judge Consuelo B. Marshall: granting #70 Request to Substitute Attorney Erin M Lahey for Plaintiffs Ace American Insurance Company, Allianz Global Risks US Insurance Company, Certain Underwriters at Lloyds of London, General Security Indemnity Company of Arizona, Liberty Mutual Fire Insurance Company, Patrick Cudahy Inc, Smithfield Foods Inc, Tokio Marine and Nichido Fire Insurance Company Ltd, as attorney of record instead of Attorney Pamela Judith Gelman. (lom) [Transferred from cacd on 6/11/2013.]
June 4, 2013 Opinion or Order Filing 94 MINUTE ORDER IN CHAMBERS: by Judge Consuelo B. Marshall. MOTION of Defendant United States to Strike Portions of Plaintiffs' Response to the United States Motion for Summary Judgment is continued to 6/27/2013 at 09:00 AM before Judge Consuelo B. Marshall. #88 (jl) [Transferred from cacd on 6/11/2013.]
May 30, 2013 Filing 95 MINUTES OF Settlement Conference held before Magistrate Judge David T. Bristow: The case was called for a settlement conference. Attorney Todd B. Denenberg appeared on behalf of plaintiffs. Assistant United States Attorney Zakary Kendall Toomey appeared on behalf of defendant United States of America. The Court and counsel discussed the status of the case. After consultation with counsel it was determined that the settlement conference would not be productive at this time, in light of defendants pending motion for summary judgment. The Court set a telephonic conference on July 3, 2013, at 10:00 a.m. and a second settlement conference on July 11, 2013, at 9:30 a.m. before Magistrate Judge David T. Bristow. Court Reporter: RS- 4 5-23-13. (am) [Transferred from cacd on 6/11/2013.]
May 29, 2013 Filing 93 MEMORANDUM in Opposition to MOTION to Strike Portions of MOTION for Leave to file Revised Memorandum in Opposition to Defendant's Motion For Summary Judgment #81 , MEMORANDUM in Opposition to Motion,,, #76 #88 filed by Plaintiffs Ace American Insurance Company, Allianz Global Risks US Insurance Company, Certain Underwriters at Lloyds of London, General Security Indemnity Company of Arizona, Liberty Mutual Fire Insurance Company, Patrick Cudahy Inc, Smithfield Foods Inc, Tokio Marine and Nichido Fire Insurance Company Ltd. (Attachments: #1 Exhibit A - Rebuttal Report of Daniel O'Kelly, #2 Exhibit B - Supplemental Expert Report of Drs. Schroeder and Pehrson, #3 Exhibit C - Scheduling Order, #4 Exhibit D - Scheduling E-Mails, #5 Exhibit E - Lee Declaration, #6 Exhibit F - O'Kelly E-Mails, #7 Exhibit G - Haynes Expert Report, #8 Exhibit H - Excerpts from Schroeder Deposition, #9 Exhibit I - Excerpts from Hanyes Deposition)(Denenberg, Todd) [Transferred from cacd on 6/11/2013.]
May 28, 2013 Filing 91 SCHEDULING NOTICE (IN CHAMBERS) by Judge Consuelo B. Marshall on Motion for Summary Judgment #68 previously scheduled for 6/4/2013 10:00 am has been continued to 6/27/2013 at 09:00 AM before Judge Consuelo B. Marshall. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY.(ae) TEXT ONLY ENTRY [Transferred from cacd on 6/11/2013.]
May 28, 2013 Filing 90 MEMORANDUM in Opposition to MOTION for Summary Judgment #68 Revised filed by Plaintiffs Ace American Insurance Company, Allianz Global Risks US Insurance Company, Certain Underwriters at Lloyds of London, General Security Indemnity Company of Arizona, Liberty Mutual Fire Insurance Company, Patrick Cudahy Inc, Smithfield Foods Inc, Tokio Marine and Nichido Fire Insurance Company Ltd. (Denenberg, Todd) [Transferred from cacd on 6/11/2013.]
May 28, 2013 Opinion or Order Filing 89 MINUTES (IN CHAMBERS): ORDER by Judge Consuelo B. Marshall: granting #81 Motion for Leave to File Revised Memorandum in Opposition to Defendant's Motion for Summary Judgment. Revised Memorandum in Opposition shall be filed on or before May 28, 2013 at 5:00 P.M. (jl) [Transferred from cacd on 6/11/2013.]
May 24, 2013 Filing 88 NOTICE OF MOTION AND MOTION to Strike Portions of MOTION for Leave to file Revised Memorandum in Opposition to Defendant's Motion For Summary Judgment #81 , MEMORANDUM in Opposition to Motion,,, #76 filed by DEFENDANT United States of America. Motion set for hearing on 6/24/2013 at 11:00 AM before Judge Consuelo B. Marshall. (Attachments: #1 Exhibit Memorandum, #2 Exhibit Schroeder Affidavit, #3 Exhibit Sch./Pehrs 1st Report, #4 Exhibit Haynes Report, #5 Exhibit Esposito Report, #6 Exhibit Esposito Supp. Report, #7 Exhibit O'Kelly Report, #8 Exhibit Schroeder Deposition, #9 Exhibit Pehrson Deposition, #10 Exhibit Esposito Deposition, #11 Exhibit Haynes Deposition, #12 Exhibit Scheduling Emails, #13 Exhibit Schr./Pehrs 2nd Report)(Toomey, Zakary) [Transferred from cacd on 6/11/2013.]
May 23, 2013 Filing 92 MINUTES OF TELEPHONIC CONFERENCE RE SETTLEMENT CONFERENCE held before Magistrate Judge David T. Bristow: The Court ordered the parties to meet and confer and to exchange updated settlement offers. The settlement conference will go forward as scheduled on Thursday, May 30, 2013, at 9:30am. Court Recorder: RS-4 5-23-13. (ad) [Transferred from cacd on 6/11/2013.]
May 22, 2013 Filing 87 NOTICE OF CLARIFICATION filed by Defendant United States of America re: Reply (Motion related), #85 , Reply (Motion related) #86 (Toomey, Zakary) [Transferred from cacd on 6/11/2013.]
May 21, 2013 Filing 86 REPLY MEMORANDUM IN SUPPORT OF MOTION for Summary Judgment #68 filed by Defendant United States of America. (Toomey, Zakary) [Transferred from cacd on 6/11/2013.]
May 21, 2013 Filing 85 REPLY IN SUPPORT OF MOTION for Summary Judgment #68 filed by Defendant United States of America. (Attachments: #1 Exhibit Deposition of Carpenter, #2 Exhibit DOT Letter re: 1.3G, #3 Exhibit Deposition of Catlin, #4 Exhibit Declaration of Enright-LaMere, #5 Exhibit MCO 3570.1B)(Toomey, Zakary) [Transferred from cacd on 6/11/2013.]
May 21, 2013 Filing 84 SCHEDULING NOTICE IN CHAMBERS by Magistrate Judge David T. Bristow Telephone Conference set for 5/23/2013 10:00 AM before Magistrate Judge David T. Bristow. Call in number: 1800-356-8278, Code: 200327THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY.(dts) TEXT ONLY ENTRY [Transferred from cacd on 6/11/2013.]
May 21, 2013 Filing 83 REPLY In support of Motion MOTION IN LIMINE to Exclude Opinion of Gerald Haynes #72 filed by Plaintiffs Ace American Insurance Company, Allianz Global Risks US Insurance Company, Certain Underwriters at Lloyds of London, General Security Indemnity Company of Arizona, Liberty Mutual Fire Insurance Company, Patrick Cudahy Inc, Smithfield Foods Inc, Tokio Marine and Nichido Fire Insurance Company Ltd. (Attachments: #1 Exhibit 1)(Endelman, Alyssa) [Transferred from cacd on 6/11/2013.]
May 21, 2013 Filing 82 REPLY In Support Motion MOTION IN LIMINE to Exclude Opinion of Raymond Esposito #71 filed by Plaintiffs Ace American Insurance Company, Allianz Global Risks US Insurance Company, Certain Underwriters at Lloyds of London, General Security Indemnity Company of Arizona, Liberty Mutual Fire Insurance Company, Patrick Cudahy Inc, Smithfield Foods Inc, Tokio Marine and Nichido Fire Insurance Company Ltd. (Endelman, Alyssa) [Transferred from cacd on 6/11/2013.]
May 20, 2013 Filing 81 NOTICE OF MOTION AND MOTION for Leave to file Revised Memorandum in Opposition to Defendant's Motion For Summary Judgment filed by Plaintiffs Ace American Insurance Company, Allianz Global Risks US Insurance Company, Certain Underwriters at Lloyds of London, General Security Indemnity Company of Arizona, Liberty Mutual Fire Insurance Company, Patrick Cudahy Inc, Smithfield Foods Inc, Tokio Marine and Nichido Fire Insurance Company Ltd. Motion set for hearing on 6/4/2013 at 10:00 AM before Judge Consuelo B. Marshall. (Attachments: #1 Exhibit 1, #2 Exhibit 2)(Denenberg, Todd) [Transferred from cacd on 6/11/2013.]
May 17, 2013 Opinion or Order Filing 80 MINUTE ORDER IN CHAMBERS by Judge Consuelo B. Marshall: MOTION for Leave to file to Exceed Page Limit Regarding Their Memorandum in Opposition to Defendant's Motion for Summary Judgment is denied #75 . (jl) [Transferred from cacd on 6/11/2013.]
May 14, 2013 Filing 79 OPPOSITION to MOTION IN LIMINE to Exclude Opinion of Gerald Haynes #72 filed by Defendant United States of America. (Attachments: #1 Exhibit M125 Specifications, #2 Exhibit M125 MSDS, #3 Exhibit Schroeder Deposition, #4 Exhibit Haynes Deposition, #5 Exhibit Haynes Report, #6 Exhibit Firefighter Narrative, #7 Exhibit Pehrson Deposition, #8 Exhibit NFPA 921, #9 Exhibit ASTM E-108, #10 Exhibit Public Flare MSDS, #11 Exhibit Dept. of Transp. Letter, #12 Exhibit Lee Deposition, #13 Exhibit Island Pyrochem, #14 Exhibit Stevens Deposition, #15 Exhibit Popp Indictment, #16 Exhibit Photo of Roof)(Toomey, Zakary) [Transferred from cacd on 6/11/2013.]
May 14, 2013 Filing 78 OPPOSITION to MOTION IN LIMINE to Exclude Opinion of Raymond Esposito #71 filed by Defendant United States of America. (Attachments: #1 Exhibit Esposito CV, #2 Exhibit Loss Prevention Study, #3 Exhibit Esposito Deposition, #4 Exhibit Esposito Report, #5 Exhibit Esposito Supp. Report, #6 Exhibit M125 Specifications, #7 Exhibit M125 MSDS, #8 Exhibit Comet MSDS, #9 Exhibit COMAR Declaration, #10 Exhibit West Marine Procedures, #11 Exhibit Security Signals Declaration, #12 Exhibit Lee Deposition, #13 Exhibit Dept. of Transp. Letter)(Toomey, Zakary) [Transferred from cacd on 6/11/2013.]
May 14, 2013 Filing 76 MEMORANDUM in Opposition to MOTION for Summary Judgment #68 filed by Plaintiffs Ace American Insurance Company, Allianz Global Risks US Insurance Company, Certain Underwriters at Lloyds of London, General Security Indemnity Company of Arizona, Liberty Mutual Fire Insurance Company, Patrick Cudahy Inc, Smithfield Foods Inc, Tokio Marine and Nichido Fire Insurance Company Ltd. (Attachments: #1 Statement of Genuine Disputes of Fact (In Opposition to Defendant's Motion for Summary Judgment), #2 Evidence in Support of Plaintiffs' Memorandum in Opposition to Motion for Summary Judgment and Plaintiffs' Statement of Genuine Disputes of Fact, #3 Exhibit Exhibits A-I, #4 Exhibit Exhibits J-O, #5 Exhibit Exhibits P-V, #6 Exhibit Exhibits W-Z)(Denenberg, Todd) [Transferred from cacd on 6/11/2013.]
May 14, 2013 Filing 75 NOTICE OF MOTION AND MOTION for Leave to file to Exceed Page Limit Regarding Their Memorandum in Opposition to Defendant's Motion for Summary Judgment filed by Plaintiffs Ace American Insurance Company, Allianz Global Risks US Insurance Company, Certain Underwriters at Lloyds of London, General Security Indemnity Company of Arizona, Liberty Mutual Fire Insurance Company, Patrick Cudahy Inc, Smithfield Foods Inc, Tokio Marine and Nichido Fire Insurance Company Ltd. Motion set for hearing on 6/4/2013 at 10:00 AM before Judge Consuelo B. Marshall. (Denenberg, Todd) [Transferred from cacd on 6/11/2013.]
May 14, 2013 Filing 74 CERTIFICATE OF SERVICE filed by Plaintiffs Ace American Insurance Company, Allianz Global Risks US Insurance Company, Certain Underwriters at Lloyds of London, General Security Indemnity Company of Arizona, Liberty Mutual Fire Insurance Company, Patrick Cudahy Inc, Smithfield Foods Inc, Tokio Marine and Nichido Fire Insurance Company Ltd, served on Supplemental Expert Disclosure. (Endelman, Alyssa) [Transferred from cacd on 6/11/2013.]
May 13, 2013 Opinion or Order Filing 77 MINUTE ORDER IN CHAMBERS by Judge Consuelo B. Marshall. On the Court's own motion, In Limine Motion to Exclude Opinion of Raymond Esposito #71 and In Limine Motion to Exclude Opinion of Gerald Haynes #72 are submitted without oral arguments. (lom) [Transferred from cacd on 6/11/2013.]
May 10, 2013 Filing 73 CERTIFICATE OF SERVICE filed by Plaintiffs Ace American Insurance Company, Allianz Global Risks US Insurance Company, Certain Underwriters at Lloyds of London, General Security Indemnity Company of Arizona, Liberty Mutual Fire Insurance Company, Patrick Cudahy Inc, Smithfield Foods Inc, Tokio Marine and Nichido Fire Insurance Company Ltd, Supplemental Expert Disclosure Pursuant to Rule 26(a)(2) served on 5/10/13. (Endelman, Alyssa) [Transferred from cacd on 6/11/2013.]
May 7, 2013 Filing 72 NOTICE OF MOTION AND MOTION IN LIMINE to Exclude Opinion of Gerald Haynes filed by Plaintiffs Ace American Insurance Company, Allianz Global Risks US Insurance Company, Certain Underwriters at Lloyds of London, General Security Indemnity Company of Arizona, Liberty Mutual Fire Insurance Company, Patrick Cudahy Inc, Smithfield Foods Inc, Tokio Marine and Nichido Fire Insurance Company Ltd. Motion set for hearing on 6/4/2013 at 10:00 AM before Judge Consuelo B. Marshall. (Attachments: #1 Memorandum Memorandum and Points of Authorities in Support of Plaintiffs' Motion in Limine to Exclude the Opinion of Gerald Haynes, #2 Appendix Index of Exhibits, #3 Exhibit 1, #4 Exhibit 2, #5 Exhibit 3)(Endelman, Alyssa)[Transferred from cacd on 6/11/2013.]
May 7, 2013 Filing 71 NOTICE OF MOTION AND MOTION IN LIMINE to Exclude Opinion of Raymond Esposito filed by Plaintiffs Ace American Insurance Company, Allianz Global Risks US Insurance Company, Certain Underwriters at Lloyds of London, General Security Indemnity Company of Arizona, Liberty Mutual Fire Insurance Company, Patrick Cudahy Inc, Smithfield Foods Inc, Tokio Marine and Nichido Fire Insurance Company Ltd. Motion set for hearing on 6/4/2013 at 10:00 AM before Judge Consuelo B. Marshall. (Attachments: #1 Memorandum and Points of Authorities in Support of Plaintiffs' Motion in Limine to E xclude the Opinion of Raymond Esposito, #2 Appendix Index of Exhibits, #3 Exhibit 1, #4 Exhibit 2, #5 Exhibit 3, #6 Exhibit 4, #7 Exhibit 5, #8 Exhibit 6, #9 Exhibit 7)(Endelman, Alyssa) [Transferred from cacd on 6/11/2013.]
May 3, 2013 Filing 70 REQUEST to Substitute attorney Erin M. Lahey in place of attorney Pamela J. Gelman filed by Plaintiffs Ace American Insurance Company, Allianz Global Risks US Insurance Company, Certain Underwriters at Lloyds of London, General Security Indemnity Company of Arizona, Liberty Mutual Fire Insurance Company, Patrick Cudahy Inc, Smithfield Foods Inc, Tokio Marine and Nichido Fire Insurance Company Ltd. (Attachments: #1 Proposed Order For Substitution of Attorney)(Endelman, Alyssa) [Transferred from cacd on 6/11/2013.]
April 24, 2013 Filing 69 EXHIBIT to MOTION for Summary Judgment #68 in Support of United States' Motion for Summary Judgment and Statement of Uncontroverted Facts filed by Defendant United States of America. (Attachments: #1 Exhibit 1-3, #2 Exhibit 4-13, #3 Exhibit 14-17, #4 Exhibit 18-24)(Toomey, Zakary) [Transferred from cacd on 6/11/2013.]
April 24, 2013 Filing 68 NOTICE OF MOTION AND MOTION for Summary Judgment filed by Defendant United States of America. Motion set for hearing on 6/4/2013 at 10:00 AM before Judge Consuelo B. Marshall. (Attachments: #1 Memorandum of Points and Authorities, #2 Statement of Uncontroverted Facts and Conclusions of Law, #3 Proposed Order)(Toomey, Zakary) [Transferred from cacd on 6/11/2013.]
April 19, 2013 Filing 67 OF SERVICE filed by Plaintiffs Ace American Insurance Company, Allianz Global Risks US Insurance Company, Certain Underwriters at Lloyds of London, General Security Indemnity Company of Arizona, Liberty Mutual Fire Insurance Company, Patrick Cudahy Inc, Smithfield Foods Inc, Tokio Marine and Nichido Fire Insurance Company Ltd, of Third RFP and Third Supplemental Responses to RFP served on 4/19/2013. (Endelman, Alyssa) [Transferred from cacd on 6/11/2013.]
April 17, 2013 Opinion or Order Filing 66 ORDER RE SETTLEMENT CONFERENCE by Magistrate Judge David T. Bristow: Settlement Conference set for 5/30/2013 09:30 AM before Magistrate Judge David T. Bristow. (am) [Transferred from cacd on 6/11/2013.]
April 8, 2013 Filing 65 Certificate OF SERVICE filed by Plaintiffs Ace American Insurance Company, Allianz Global Risks US Insurance Company, Certain Underwriters at Lloyds of London, General Security Indemnity Company of Arizona, Liberty Mutual Fire Insurance Company, Patrick Cudahy Inc, Smithfield Foods Inc, Tokio Marine and Nichido Fire Insurance Company Ltd, of Plaintiffs' Response to Defendant's Requests for Admissions served on April 8, 2013. (Endelman, Alyssa) [Transferred from cacd on 6/11/2013.]
April 8, 2013 Opinion or Order Filing 64 ORDER/REFERRAL to ADR Procedure No 1 by Judge Consuelo B. Marshall. Case ordered to Magistrate Judge David T. Bristow for Settlement Conference. For ADR Procedure No. 1, counsel are responsible for contacting the judge at the appropriate time to arrange for further proceedings. (lom) [Transferred from cacd on 6/11/2013.]
April 2, 2013 Filing 63 CERTIFICATE of service OF SERVICE filed by Plaintiffs Ace American Insurance Company, Allianz Global Risks US Insurance Company, Certain Underwriters at Lloyds of London, General Security Indemnity Company of Arizona, Liberty Mutual Fire Insurance Company, Patrick Cudahy Inc, Smithfield Foods Inc, Tokio Marine and Nichido Fire Insurance Company Ltd, of Third Request for Produciton of Documents and Second Interrogatories served on April 2, 2013. (Endelman, Alyssa) [Transferred from cacd on 6/11/2013.]
April 1, 2013 Filing 62 CERTIFICATE OF SERVICE filed by Defendant United States of America, United States' Expert Disclosures served on 4/1/2013. (Toomey, Zakary) [Transferred from cacd on 6/11/2013.]
March 21, 2013 Filing 61 CERTIFICATE OF SERVICE filed by DEFENDANT United States of America, United States' First Requests for Admissions served on 3/20/2013. (Toomey, Zakary) [Transferred from cacd on 6/11/2013.]
March 15, 2013 Filing 60 OF SERVICE filed by Plaintiff Ace American Insurance Company, Allianz Global Risks US Insurance Company, Certain Underwriters at Lloyds of London, General Security Indemnity Company of Arizona, Liberty Mutual Fire Insurance Company, Patrick Cudahy Inc, Smithfield Foods Inc, served on Plaintiffs' Disclosure of Liability Expert Testimony. (Endelman, Alyssa) [Transferred from cacd on 6/11/2013.]
February 26, 2013 Filing 59 OF SERVICE filed by Plaintiff Ace American Insurance Company, Allianz Global Risks US Insurance Company, Certain Underwriters at Lloyds of London, General Security Indemnity Company of Arizona, Liberty Mutual Fire Insurance Company, Patrick Cudahy Inc, Smithfield Foods Inc, Tokio Marine and Nichido Fire Insurance Company Ltd, served on February 26, 2013. (Casetta, Paul) [Transferred from cacd on 6/11/2013.]
February 21, 2013 Opinion or Order Filing 58 MINUTE ORDER IN CHAMBERS by Magistrate Judge David T. Bristow re: Stipulation for Protective Order #48 . The parties proposed Stipulation and Protective Order has been referred by the District Judge to the Magistrate Judge for consideration. The parties are advised that the Court declines to issue the proposed protective order to which they have stipulated for the following reason: 1. 4 and 5 appear to contemplate that the Court and its personnel will be required to execute the proposed acknowledgment of the protective order. Such a requirement is inappropriate. (mrgo) [Transferred from cacd on 6/11/2013.]
February 21, 2013 Filing 57 MINUTES OF Hearing: Defendant's Motion to Transfer Venue or, in the Alternative to Bifurcate #36 held before Judge Consuelo B. Marshall. Defendant's Motion to Transfer Venue or, in the Alternative to Bifurcate is submitted without further oral arguments. Court Reporter: Deborah Gackle. (lom) [Transferred from cacd on 6/11/2013.]
February 21, 2013 Filing 56 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Response in Opposition to Motion #54 . The following error(s) was found: Incorrect event selected. The correct event is: Response (non-motion). In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (lom) [Transferred from cacd on 6/11/2013.]
February 20, 2013 Filing 55 Notice of Withdrawal of Status Report, #52 filed by Plaintiff Ace American Insurance Company, Allianz Global Risks US Insurance Company, Certain Underwriters at Lloyds of London, General Security Indemnity Company of Arizona, Liberty Mutual Fire Insurance Company, Patrick Cudahy Inc, Smithfield Foods Inc, Tokio Marine and Nichido Fire Insurance Company Ltd. (Denenberg, Todd) [Transferred from cacd on 6/11/2013.]
February 19, 2013 Filing 54 OPPOSITION to Plaintiffs' Status Conference Report filed by Defendant United States of America. (Attachments: #1 Exhibit Depo. of Joshua Popp, #2 Exhibit Depo. of Kurtis Popp, #3 Exhibit 3 Depo. Withdrawal Emails, #4 Exhibit 4 Depo. of Parul Stevens, #5 Exhibit 5 Smithfield 10-K, #6 Exhibit 6 Damages Projections, #7 Exhibit 7 Pl. Damages Summary, #8 Exhibit 8 Illegible Documents, #9 Exhibit 9 Replacement Cost Projections, #10 Exhibit 10 Los Profits Projections, #11 Exhibit 11 Requests for Legible Docs, #12 Exhibit 12 US Discovery, #13 Exhibit 13 New Illegible Documents, #14 Exhibit 14 Pl. Resp. to RFP, #15 Exhibit 15 Pl. Resp. to Interrogatories, #16 Exhibit 16 Native Format Requests, #17 Exhibit 17 Pl. Supp. Responses, #18 Exhibit 18 Expert Disclosure Emails)(Toomey, Zakary) [Transferred from cacd on 6/11/2013.]
February 19, 2013 Filing 53 Notice of Withdrawal of Motion for Leave to File Document,, #43 filed by Plaintiff Ace American Insurance Company, Allianz Global Risks US Insurance Company, Certain Underwriters at Lloyds of London, General Security Indemnity Company of Arizona, Liberty Mutual Fire Insurance Company, Patrick Cudahy Inc, Smithfield Foods Inc, Tokio Marine and Nichido Fire Insurance Company Ltd. (Denenberg, Todd) [Transferred from cacd on 6/11/2013.]
February 15, 2013 Filing 52 STATUS REPORT Plaintiffs' Status Conference Status Report filed by Plaintiffs Ace American Insurance Company, Allianz Global Risks US Insurance Company, Certain Underwriters at Lloyds of London, General Security Indemnity Company of Arizona, Liberty Mutual Fire Insurance Company, Patrick Cudahy Inc, Smithfield Foods Inc, Tokio Marine and Nichido Fire Insurance Company Ltd. (Attachments: #1 Exhibit 1)(Endelman, Alyssa) [Transferred from cacd on 6/11/2013.]
February 15, 2013 Filing 51 REQUEST for ADR Procedure No. 1 filed. Parties request to Appear Before Magistrate Judge for settlement proceedings. Filed by Plaintiffs Ace American Insurance Company, Allianz Global Risks US Insurance Company, Certain Underwriters at Lloyds of London, General Security Indemnity Company of Arizona, Liberty Mutual Fire Insurance Company, Patrick Cudahy Inc, Smithfield Foods Inc, Tokio Marine and Nichido Fire Insurance Company Ltd, Defendant United States of America.(Endelman, Alyssa) [Transferred from cacd on 6/11/2013.]
February 13, 2013 Opinion or Order Filing 50 MINUTE ORDER IN CHAMBERS by Judge Consuelo B. Marshall. On the Court's own motion, the following Motions are continued to February 21, 2013 at 10:00 a.m.: (1) Motion of the United States to Transfer Venue or, in the Alternative, to Bifurcate #36 ; and (2)Plaintiffs Motion for Leave to File Sur-Reply #43 . (lom) [Transferred from cacd on 6/11/2013.]
February 5, 2013 Filing 49 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: Miscellaneous Document #46 . The following error(s) was found: Incorrect event selected. The correct event is: Proof of Service (subsequent document). In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (lom) [Transferred from cacd on 6/11/2013.]
February 3, 2013 Filing 48 STIPULATION for Protective Order filed by Defendant United States of America. (Attachments: #1 Proposed Order)(Toomey, Zakary) [Transferred from cacd on 6/11/2013.]
February 1, 2013 Filing 47 NOTICE of Change of Attorney Information for attorney Pamela Judith Gelman counsel for Plaintiffs Ace American Insurance Company, Allianz Global Risks US Insurance Company, Certain Underwriters at Lloyds of London, General Security Indemnity Company of Arizona, Liberty Mutual Fire Insurance Company, Patrick Cudahy Inc, Smithfield Foods Inc, Tokio Marine and Nichido Fire Insurance Company Ltd. Changing address to 10250 Constellation Place, Suite 2320, Los Angeles, CA 90067. Changing fax number to 310-284-9089. Filed by Plaintiffs Smithfield Foods Inc., et al. (Gelman, Pamela) [Transferred from cacd on 6/11/2013.]
January 31, 2013 Filing 46 CERTIFICATE OF SERVICE OF OBJECTIONS AND RESPONSES TO DEFENDANT'S NOTICE OF 30(B)(6) DEPOSITION (Endelman, Alyssa) [Transferred from cacd on 6/11/2013.]
January 25, 2013 Opinion or Order Filing 45 MINUTE ORDER IN CHAMBERS - NOTICE TO ALL PARTIES OF COURT ORDER by Judge Consuelo B. Marshall. On the Court's own motion, the Defendants' Notice of motion to transfer venue or in the alternative to bifurcate #36 and Plaintiffs' motion for leave to file sur-reply in opposition to Defendant's motion to transfer venue or in the alternative to bifurcate #43 , currently scheduled for January 28, 2013, are hereby ordered continued to February 19, 2013 at 11:00 a.m. (lom) [Transferred from cacd on 6/11/2013.]
January 23, 2013 Filing 44 CERTIFICATE OF SERVICE filed by Defendant United States of America, Defendant's Second Interrogatories and Second Requests for Production served on 1/23/2013. (Toomey, Zakary) [Transferred from cacd on 6/11/2013.]
January 21, 2013 Filing 43 NOTICE OF MOTION AND MOTION for Leave to file Sur-Reply filed by Plaintiffs Ace American Insurance Company, Allianz Global Risks US Insurance Company, Certain Underwriters at Lloyds of London, General Security Indemnity Company of Arizona, Liberty Mutual Fire Insurance Company, Patrick Cudahy Inc, Smithfield Foods Inc, Tokio Marine and Nichido Fire Insurance Company Ltd. Motion set for hearing on 1/28/2013 at 11:00 AM before Judge Consuelo B. Marshall. (Attachments: #1 Attachment, #2 Exhibit A - Request for Admissions)(Denenberg, Todd) [Transferred from cacd on 6/11/2013.]
January 14, 2013 Filing 42 REPLY in Support of MOTION to Transfer Case to Eastern District of Wisconsin MOTION to Bifurcate Trial #36 filed by Defendant United States of America. (Attachments: #1 Exhibit Deposition of Fuentes, #2 Exhibit Deposition of Catlin)(Toomey, Zakary) [Transferred from cacd on 6/11/2013.]
January 9, 2013 Opinion or Order Filing 41 MINUTE ORDER IN CHAMBERS by Magistrate Judge David T Bristow: The parties' proposed Stipulation and Protective Order #40 has been referred by theDistrict Judge to the Magistrate Judge for consideration. The parties are advised that the Court declines to issue the proposed protective order to which they have stipulated for the following reasons: 1. Proposed 8 needs to be revised to make clear that any motion challenging a designation brought pursuant to that paragraph will need to be made in strict compliance with Local Rules 37-1 and 37-2 (including the Joint Stipulation requirement). 2. The proposed Stipulation and Protective Order should be submitted to Magistrate Judge David T. Bristow rather than District Judge Consuelo Marshall. (ad) [Transferred from cacd on 6/11/2013.]
January 4, 2013 Filing 39 MEMORANDUM in Opposition to MOTION to Transfer Case to Eastern District of Wisconsin MOTION to Bifurcate Trial #36 filed by Plaintiffs Ace American Insurance Company, Allianz Global Risks US Insurance Company, Certain Underwriters at Lloyds of London, General Security Indemnity Company of Arizona, Liberty Mutual Fire Insurance Company, Patrick Cudahy Inc, Smithfield Foods Inc, Tokio Marine and Nichido Fire Insurance Company Ltd. (Attachments: #1 Exhibit 1 - Complaint, #2 Exhibit 2 - Catlin Dep, #3 Exhibit 3 - Fuentes Dep, #4 Exhibit 4 - Popp Dep, #5 Exhibit 5 - Declaration, #6 Exhibit 6 - Memorandum, #7 Exhibit 7 - Def's Memorandum, #8 Exhibit 8 - Amended Rule 26(F) Report, #9 Exhibit 9 - Civil Minutes)(Denenberg, Todd) [Transferred from cacd on 6/11/2013.]
January 3, 2013 Opinion or Order Filing 40 STIPULATED PROTECTIVE ORDER re #32 by Judge Consuelo B. Marshal. (See attached document for details.) (lom) [Transferred from cacd on 6/11/2013.]
December 27, 2012 Opinion or Order Filing 38 ORDER Granting Stipulation #37 by Judge Consuelo B. Marshall. IT IS ORDERED that the hearing on the United States' Motion to Transfer Venue or in the Alternative to Bifurcate #36 , currently set for January 21, 2013 is rescheduled for January 28, 2013 at 11 a.m. in Courtroom 2, 2nd Floor. (lom) [Transferred from cacd on 6/11/2013.]
December 21, 2012 Filing 37 STIPULATION to Reschedule Hearing Date filed by Defendant United States of America. (Attachments: #1 Proposed Order)(Toomey, Zakary) [Transferred from cacd on 6/11/2013.]
December 18, 2012 Filing 36 NOTICE OF MOTION AND MOTION to Transfer Case to Eastern District of Wisconsin ( Motion set for hearing on 1/21/2013 at 11:00 AM before Judge Consuelo B. Marshall.), MOTION to Bifurcate Trial filed by Defendant United States of America. (Attachments: #1 Memorandum, #2 Exhibit 1 Deposition of Joshua Popp, #3 Exhibit 2 Deposition of Kurtis Popp, #4 Exhibit 3 Plaintiffs' Damages Summary, #5 Exhibit 4 Plaintiffs' Supplemental Disclosures, #6 Exhibit 5 US Initial Disclosures, #7 Exhibit 6 Plaintiffs' Deposition Notice, #8 Exhibit 7 Plaintiffs' Letter, #9 Exhibit 8 Wisconsin Complaint, #10 Exhibit 9 Wisconsin MTD, #11 Exhibit 10 Wisconsin Dismissal, #12 Exhibit 11 Criminal Complaint, #13 Exhibit 12 Judgments of Conviction, #14 Exhibit 13 Determining Economic Damages Excerpt, #15 Exhibit 14 US Discovery Requests)(Toomey, Zakary) [Transferred from cacd on 6/11/2013.]
December 11, 2012 Filing 34 CERTIFICATE OF SERVICE filed by Defendant United States of America, United States' First Interrogatories and First Requests for Production served on 12/11/2012. (Toomey, Zakary) [Transferred from cacd on 6/11/2013.]
November 30, 2012 Filing 33 OF SERVICE filed by Plaintiffs Ace American Insurance Company, Allianz Global Risks US Insurance Company, Certain Underwriters at Lloyds of London, General Security Indemnity Company of Arizona, Liberty Mutual Fire Insurance Company, Patrick Cudahy Inc, Smithfield Foods Inc, Tokio Marine and Nichido Fire Insurance Company Ltd, First Supplemental Rule 26(a)(1)(A) Disclosures served on 11/30/12. (Endelman, Alyssa) [Transferred from cacd on 6/11/2013.]
November 20, 2012 Filing 32 STIPULATION for Protective Order filed by Defendant United States of America. (Attachments: #1 Proposed Order)(Toomey, Zakary) [Transferred from cacd on 6/11/2013.]
November 1, 2012 Filing 35 MINUTES OF SCHEDULING CONFERENCE held before Judge Consuelo B. Marshall. IT IS ORDERED as follows: (1) The Non-Expert Discovery Cut-Off is April 28, 2013; (2) All fact discovery shall be completed on or before May 3, 2013; (3) All expert discovery shall be completed on or before March 30, 2013; (4) Settlement conference shall be held on or before April 15, 2013; (5) All motions shall be set for oral argument on or before June 4, 2013 at 10:00 a.m.; (6) Pre Trial Conference is set on August 5, 2013 at 2:30 P.M.; (7) The 10 - 15 day estimate Court Trial is set on August 27, 2013 at 10:00 a.m. Court Reporter: Leandra Amber. (lom) [Transferred from cacd on 6/11/2013.]
October 19, 2012 Filing 31 CERTIFICATE OF SERVICE filed by Defendant United States of America, Defendant's First Supplemental Disclosures served on 10/19/2012. (Toomey, Zakary) [Transferred from cacd on 6/11/2013.]
October 19, 2012 Filing 30 IN CHAMBER MINUTE ORDER. The Scheduling Conference previously scheduled for 10/22/2012 at 10:00 a.m. has been rescheduled. The Scheduling Conference is now set for Thursday, November 1, 2012 at 1:30 PM before Judge Consuelo B. Marshall. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY.(cs) TEXT ONLY ENTRY [Transferred from cacd on 6/11/2013.]
September 26, 2012 Opinion or Order Filing 29 ORDER by Judge Consuelo B. Marshall: granting #28 Application to Appear Pro Hac Vice by Attorney Charles R. Tuffley on behalf of Plaintiffs, designating Pamela J. Gelman as local counsel. (lt) [Transferred from cacd on 6/11/2013.]
September 25, 2012 Filing 27 JOINT REPORT Rule 26(f) Discovery Plan (Amended) ; estimated length of trial 15 days, filed by Plaintiffs Ace American Insurance Company, Allianz Global Risks US Insurance Company, Certain Underwriters at Lloyds of London, General Security Indemnity Company of Arizona, Liberty Mutual Fire Insurance Company, Patrick Cudahy Inc, Smithfield Foods Inc, Tokio Marine and Nichido Fire Insurance Company Ltd.. (Casetta, Paul) [Transferred from cacd on 6/11/2013.]
September 24, 2012 Filing 26 JOINT REPORT Rule 26(f) Discovery Plan ; estimated length of trial 15 days, filed by Plaintiffs Ace American Insurance Company, Allianz Global Risks US Insurance Company, Certain Underwriters at Lloyds of London, General Security Indemnity Company of Arizona, Liberty Mutual Fire Insurance Company, Patrick Cudahy Inc, Smithfield Foods Inc, Tokio Marine and Nichido Fire Insurance Company Ltd.. (Casetta, Paul) [Transferred from cacd on 6/11/2013.]
September 19, 2012 Filing 28 APPLICATION for attorney Charles R Tuffley to Appear Pro Hac Vice. (PHV FEE PAID.) filed by Plaintiffs Allianz Global Risks US Insurance Company, Certain Underwriters at Lloyds of London, General Security Indemnity Company of Arizona, Liberty Mutual Fire Insurance Company, Patrick Cudahy Inc, Smithfield Foods Inc, Tokio Marine and Nichido Fire Insurance Company Ltd. Lodged proposed Order. (pj) [Transferred from cacd on 6/11/2013.]
September 17, 2012 Filing 25 CERTIFICATE OF SERVICE filed by Defendant United States of America, Defendant's Initial Disclosures Pursuant to Rule 26(a)(1) served on 9/17/2012. (Toomey, Zakary) [Transferred from cacd on 6/11/2013.]
September 17, 2012 Filing 24 CERTIFICATE OF SERVICE filed by Plaintiffs Ace American Insurance Company, Allianz Global Risks US Insurance Company, Certain Underwriters at Lloyds of London, General Security Indemnity Company of Arizona, Liberty Mutual Fire Insurance Company, Patrick Cudahy Inc, Smithfield Foods Inc, Tokio Marine and Nichido Fire Insurance Company Ltd, Plaintiffs Initial Rule 26(a)(1)(A) Disclosures served on 9/14/2012. (Casetta, Paul) [Transferred from cacd on 6/11/2013.]
August 9, 2012 Opinion or Order Filing 23 ORDER by Judge Consuelo B. Marshall: granting #22 Application to Appear Pro Hac Vice by Attorney Alyssa J. Endelman on behalf of Plaintiff, designating Pamela J. Gelman as local counsel. (lt) [Transferred from cacd on 6/11/2013.]
August 9, 2012 Filing 22 APPLICATION for attorney Alyssa J. Endelman to Appear Pro Hac Vice (PHV FEE NOT PAID.) filed by Plaintiffs Ace American Insurance Company, Allianz Global Risks US Insurance Company, Certain Underwriters at Lloyds of London, General Security Indemnity Company of Arizona, Liberty Mutual Fire Insurance Company, Patrick Cudahy Inc, Smithfield Foods Inc, Tokio Marine and Nichido Fire Insurance Company Ltd. (Attachments: #1 Proposed Order Proposed Order)(Gelman, Pamela) [Transferred from cacd on 6/11/2013.]
July 31, 2012 Opinion or Order Filing 21 ORDER by Judge Consuelo B. Marshall: granting #20 Request to Substitute Attorney Pamela J. Gehnan, as attorney of record for Plaintiff Smithfield Foods et al, instead of Attorney Michele L Levinson. (lom) [Transferred from cacd on 6/11/2013.]
July 30, 2012 Filing 20 REQUEST to Substitute attorney Pamela J. Gelman in place of attorney Michele L. Levinson filed by Plaintiffs Ace American Insurance Company, Allianz Global Risks US Insurance Company, Certain Underwriters at Lloyds of London, General Security Indemnity Company of Arizona, Liberty Mutual Fire Insurance Company, Patrick Cudahy Inc, Smithfield Foods Inc, Tokio Marine and Nichido Fire Insurance Company Ltd. Request set for hearing on 8/13/2012 at 11:00 AM before Judge Consuelo B. Marshall. (Gelman, Pamela) [Transferred from cacd on 6/11/2013.]
July 30, 2012 Filing 19 NOTICE of Change of Attorney Information for attorney Pamela Judith Gelman counsel for Plaintiffs Ace American Insurance Company, Allianz Global Risks US Insurance Company, Certain Underwriters at Lloyds of London, General Security Indemnity Company of Arizona, Liberty Mutual Fire Insurance Company, Patrick Cudahy Inc, Smithfield Foods Inc, Tokio Marine and Nichido Fire Insurance Company Ltd. Changing Email to pgelman@dt-law.com. Filed by Plaintiff Smithfield Foods, et al (Gelman, Pamela) [Transferred from cacd on 6/11/2013.]
July 26, 2012 Opinion or Order Filing 18 MINUTE ORDER (IN CHAMBERS)SCHEDULING CONFERENCE by Judge Consuelo B. Marshall. On the Court's own motion, this case is set for a Scheduling Conference on 10/22/2012 @ 10:00 A.M. A FAILURE TO COMPLY WITH THIS ORDER MAY RESULT IN THE IMPOSITION OF SANCTIONS. (Read order carefully) (ys) [Transferred from cacd on 6/11/2013.]
July 19, 2012 Filing 17 ANSWER to Complaint - (Discovery), Complaint - (Discovery), Complaint - (Discovery) #1 filed by Defendant United States of America.(Toomey, Zakary) [Transferred from cacd on 6/11/2013.]
July 11, 2012 Filing 15 NOTICE of Change of Attorney Information for attorney Pamela Judith Gelman counsel for Plaintiffs Allianz Global Risks US Insurance Company, Certain Underwriters at Lloyds of London, General Security Indemnity Company of Arizona, Liberty Mutual Fire Insurance Company, Patrick Cudahy Inc, Smithfield Foods Inc, Tokio Marine and Nichido Fire Insurance Company Ltd. Filed by Plaintiffs Smithfield Foods, et al (Gelman, Pamela) [Transferred from cacd on 6/11/2013.]
July 10, 2012 Filing 16 MINUTES (IN CHAMBERS) by Judge Consuelo B. Marshall. The Application of Non-Resident Attorney, etc. #11 filed by Alyssa J. Endelman is hereby denied. See Notice to Filer of Deficiencies #12 . (lom) [Transferred from cacd on 6/11/2013.]
July 9, 2012 Filing 14 MINUTES of Defendant's Motion to Dismiss #9 held before Judge Consuelo B. Marshall. Defendant's Motion to Dismiss is denied. Court Reporter: Leandra Amber. (lom) [Transferred from cacd on 6/11/2013.]
June 25, 2012 Filing 13 REPLY In Support Of MOTION to Dismiss Case for Failure to State a Claim and for Lack of Jurisdiction #9 filed by Defendant United States of America. (Toomey, Zakary) [Transferred from cacd on 6/11/2013.]
June 19, 2012 Filing 12 NOTICE TO FILER OF DEFICIENCIES in Electronically Filed Documents RE: APPLICATION for attorney Alyssa J. Endelman to Appear Pro Hac Vice (PHV FEE PAID.) #11 . The following error(s) was found: Other error(s) with document(s): Second page to Application is missing, that includes local counsel designation and signature page. All three good standing certificates are past the 30 day expiration date as required pursuant to LR 83-2.3.1. In response to this notice the court may order (1) an amended or correct document to be filed (2) the document stricken or (3) take other action as the court deems appropriate. You need not take any action in response to this notice unless and until the court directs you to do so. (lt) [Transferred from cacd on 6/11/2013.]
June 19, 2012 Filing 11 APPLICATION for attorney Alyssa J. Endelman to Appear Pro Hac Vice (PHV FEE NOT PAID.) filed by Plaintiffs Ace American Insurance Company, Allianz Global Risks US Insurance Company, Certain Underwriters at Lloyds of London, General Security Indemnity Company of Arizona, Liberty Mutual Fire Insurance Company, Patrick Cudahy Inc, Smithfield Foods Inc, Tokio Marine and Nichido Fire Insurance Company Ltd. (Attachments: #1 Proposed Order)(Levinson, Michele) [Transferred from cacd on 6/11/2013.]
June 15, 2012 Filing 10 MEMORANDUM in Opposition to MOTION to Dismiss Case for Failure to State a Claim and for Lack of Jurisdiction #9 filed by Plaintiffs Ace American Insurance Company, Allianz Global Risks US Insurance Company, Certain Underwriters at Lloyds of London, General Security Indemnity Company of Arizona, Liberty Mutual Fire Insurance Company, Patrick Cudahy Inc, Smithfield Foods Inc, Tokio Marine and Nichido Fire Insurance Company Ltd. (Attachments: #1 Exhibit 1 - Complaint, #2 Exhibit 2 - Statement from Joshua Popp, #3 Exhibit 3 - Affidavit of Dr. Robert A. Schroeder, #4 Exhibit 4 - Marine Corps Response)(Denenberg, Todd) [Transferred from cacd on 6/11/2013.]
May 14, 2012 Filing 9 NOTICE OF MOTION AND MOTION to Dismiss Case for Failure to State a Claim and for Lack of Jurisdiction filed by Defendant United States of America. Motion set for hearing on 7/9/2012 at 11:00 AM before Judge Consuelo B. Marshall. (Attachments: #1 Memorandum, #2 Exhibit Guilty Pleas of Joshua and Kurtis Popp, #3 Exhibit Excerpts of CCO P3500.4F, #4 Exhibit Excerpts of CCO 3500.4H, #5 Exhibit Excerpts of CCO 8000.4E, #6 Exhibit MLSR Order, #7 Exhibit Mojave Viper Order, #8 Exhibit Declaration of Brian Catlin, #9 Exhibit Declaration of Andres Fuentes, #10 Exhibit Plaintiffs' Administrative Claim)(Toomey, Zakary) [Transferred from cacd on 6/11/2013.]
May 11, 2012 Opinion or Order Filing 8 ORDER by Judge Consuelo B. Marshall: granting #4 Application to Appear Pro Hac Vice by Attorney Todd B. Denenberg on behalf of Plaintiff, designating Michele L. Levinson as local counsel. (lt) [Transferred from cacd on 6/11/2013.]
May 11, 2012 Opinion or Order Filing 7 ORDER by Judge Consuelo B. Marshall: granting #6 Application to Appear Pro Hac Vice by Attorney Paul A Casetta on behalf of Plaintiffs Smithfield Foods Inc, et al., designating Michele L. Levinson as local counsel. (lom) [Transferred from cacd on 6/11/2013.]
May 7, 2012 Filing 6 APPLICATION for attorney Paul A. Casetta to Appear Pro Hac Vice (PHV FEE NOT PAID.) filed by Plaintiffs Ace American Insurance Company, Allianz Global Risks US Insurance Company, Certain Underwriters at Lloyds of London, General Security Indemnity Company of Arizona, Liberty Mutual Fire Insurance Company, Patrick Cudahy Inc, Smithfield Foods Inc, Tokio Marine and Nichido Fire Insurance Company Ltd. (Attachments: #1 Proposed Order Proposed Order)(Levinson, Michele) [Transferred from cacd on 6/11/2013.]
May 7, 2012 Filing 5 APPLICATION for Order for Application of Non-Resident Attorney to Appear in a Specific Case filed by Plaintiffs Ace American Insurance Company, Allianz Global Risks US Insurance Company, Certain Underwriters at Lloyds of London, General Security Indemnity Company of Arizona, Liberty Mutual Fire Insurance Company, Patrick Cudahy Inc, Smithfield Foods Inc, Tokio Marine and Nichido Fire Insurance Company Ltd. (Levinson, Michele) [Transferred from cacd on 6/11/2013.]
April 17, 2012 Filing 4 APPLICATION for attorney Todd Denenberg to Appear Pro Hac Vice. (PHV FEE PAID.) filed by plaintiff Smithfield Foods Inc. Lodged Proposed Order. (ak) [Transferred from cacd on 6/11/2013.]
April 5, 2012 Filing 3 PROOF OF SERVICE Executed by Plaintiff Liberty Mutual Fire Insurance Company, Patrick Cudahy Inc, Ace American Insurance Company, General Security Indemnity Company of Arizona, Certain Underwriters at Lloyds of London, Smithfield Foods Inc, Tokio Marine and Nichido Fire Insurance Company Ltd, Allianz Global Risks US Insurance Company, upon Defendant All Defendants. Service of the Summons and Complaint were executed upon the United States Attorneys Office by delivering a copy to Frank B. Kawano. Executed upon the Attorney Generals Office of the United States by delivering a copy to E. Saso. Executed upon the officer agency or corporation by delivering a copy to U.S. Attorney's Office. Service was executed in compliance with Federal Rules of Civil Procedure. Due diligence declaration NOT attached. Registered or certified mail return receipt attached. Original Summons NOT returned. (Levinson, Michele) [Transferred from cacd on 6/11/2013.]
March 16, 2012 Filing 2 NOTICE of Interested Parties filed by Plaintiffs Ace American Insurance Company, Allianz Global Risks US Insurance Company, Certain Underwriters at Lloyds of London, General Security Indemnity Company of Arizona, Liberty Mutual Fire Insurance Company, Patrick Cudahy Inc, Smithfield Foods Inc, Tokio Marine and Nichido Fire Insurance Company Ltd, identifying Corporate Parent Patrick Cudahy Inc for Smithfield Foods Inc; Corporate Parent Allianz of America Inc for Allianz Global Risks US Insurance Company; Corporate Parent Ace Limited for Ace American Insurance Company; Corporate Parent Tokio Marine Holdings Inc for Tokio Marine and Nichido Fire Insurance Company Ltd; Corporate Parent SCOR Reinsurance Company for General Security Indemnity Company of Arizona; Corporate Parent Liberty Mutual Holding Company Inc for Liberty Mutual Fire Insurance Company. (et) (mg). [Transferred from cacd on 6/11/2013.]
March 16, 2012 Filing 1 COMPLAINT against Defendant United States of America. Case assigned to Judge Consuelo B. Marshall for all further proceedings. Discovery referred to Magistrate Judge David T. Bristow.(Filing fee $ 350 PAID.), filed by Plaintiffs Liberty Mutual Fire Insurance Company, Patrick Cudahy Inc, Ace American Insurance Company, General Security Indemnity Company of Arizona, Certain Underwriters at Lloyds of London, Smithfield Foods Inc, Tokio Marine and Nichido Fire Insurance Company Ltd, Allianz Global Risks US Insurance Company.(et) (mg). [Transferred from cacd on 6/11/2013.]
March 16, 2012 60 DAY Summons Issued re Complaint - (Discovery) #1 as to Defendant United States of America. (et) [Transferred from cacd on 6/11/2013.]

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 Wisconsin Eastern District Court's Electronic Court Filings (ECF) System

Search for this case: Smithfield Foods Inc et al v. United States of America
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Plaintiff: ACE American Insurance Company
Represented By: Michele L Levinson
Represented By: Erin M Lahey
Represented By: Pamela Judith Gelman
Represented By: Todd B Denenberg
Represented By: Alyssa J Endelman
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 ]
Plaintiff: Allianz Global Risks US Insurance Company
Represented By: Michele L Levinson
Represented By: Erin M Lahey
Represented By: Pamela Judith Gelman
Represented By: Todd B Denenberg
Represented By: Charles R Tuffley
Represented By: Alyssa J Endelman
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 ]
Plaintiff: General Security Indemnity Company of Arizona
Represented By: Michele L Levinson
Represented By: Erin M Lahey
Represented By: Pamela Judith Gelman
Represented By: Todd B Denenberg
Represented By: Charles R Tuffley
Represented By: Alyssa J Endelman
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 ]
Plaintiff: Patrick Cudahy Inc
Represented By: Michele L Levinson
Represented By: Erin M Lahey
Represented By: Pamela Judith Gelman
Represented By: Todd B Denenberg
Represented By: Charles R Tuffley
Represented By: Alyssa J Endelman
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 ]
Plaintiff: Liberty Mutual Fire Insurance Company
Represented By: Michele L Levinson
Represented By: Erin M Lahey
Represented By: Pamela Judith Gelman
Represented By: Todd B Denenberg
Represented By: Charles R Tuffley
Represented By: Alyssa J Endelman
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 ]
Plaintiff: Tokio Marine and Nichido Fire Insurance Company Ltd
Represented By: Michele L Levinson
Represented By: Erin M Lahey
Represented By: Pamela Judith Gelman
Represented By: Todd B Denenberg
Represented By: Charles R Tuffley
Represented By: Alyssa J Endelman
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 ]
Plaintiff: Certain Underwriters at Lloyd's London
Represented By: Michele L Levinson
Represented By: Erin M Lahey
Represented By: Pamela Judith Gelman
Represented By: Todd B Denenberg
Represented By: Charles R Tuffley
Represented By: Alyssa J Endelman
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 ]
Plaintiff: Smithfield Foods Inc
Represented By: Michele L Levinson
Represented By: Erin M Lahey
Represented By: Pamela Judith Gelman
Represented By: Todd B Denenberg
Represented By: Charles R Tuffley
Represented By: Paul A Casetta
Represented By: Alyssa J Endelman
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: United States of America
Represented By: Thomas K Buck
Represented By: Zakary K Toomey
Represented By: Robin D Smith
Represented By: John A Woodcock
Represented By: Paul D Stern
Represented By: Joseph S Jarreau
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?