USA, et al v. Montrose Chemical, et al
Plaintiff: United States of America and California State Of
Defendant: County Sanitation District No. 2 of Los Angeles County, County Sanitation District of Los Angeles, Rhone Poulenc Inc, Westinghouse Electric Corporation, Aventis Cropscience, Zeneca Holdings Inc and Century Fox America Inc
3Rd Party Plaintiff: Simpson Paper Company, Potlatch Corporation, Montrose Chemical Corporation of California, Stauffer management Company, Atkemix Thirty-Seven Inc, Rhone-Poulenc Basic Chemicals Co, Chris-Craft Industries Inc and ICI American Holdings Inc
3Rd Party Defendant: Anaheim City of, Garden Grove Sanitary District, San Fernando City of, Cypress City of, West Covina City of, City of Santa Ana, Brea City of, South Gate City of, Palos Verdes Estates City of, Yorba Linda Water District, Glendora City of, Claremont City of, Hidden Hills City of, Lawndale City of, Ontario City of, El Monte City of, Lakewood City of, Chino Basin Municipal Water District, Lancaster City of, Commerce City of, Does 1 through 200, inclusive, Hawthorne City of, Monrovia City of, Azusa City of, Carson City of, Glendale City of, Redondo Beach City Of, California Department of Water Resources, Manhattan Beach City Of, Diamond Bar City of, Gardena City of, Hawaiian Gardens City of, Tustin City of, Cerritos City of, Baldwin Park City of, Costa Mesa Sanitary District, Arcadia City of, San Gabriel City of, Rolling Hills City of, Stanton City of, Irvine Ranch Water District, Signal Hill City of, City of Industry, South El Monte City of, La Canada Flintridge City of, Los Angeles County, Cucamonga County Water District, Maywood City of, Burbank City of, Bell Gardens City of, La Habra City of, Alhambra City of, Santa Ana Regional Water Quality Control Board, Villa Park City of, Irwindale City of, Duarte City of, Bradbury City of, Orange City of, Placentia City of, Does 1 through 250, The City of Long Beach, La Habra Heights City of, Palmdale City of, Pico Rivera City of, Compton City of, Beverly Hills City Of, Seal Beach City of, Upland City of, La Palma City of, Fountain Valley City of, Los Angeles County West Mosquito Abatement District, Whittier City of, Ventura County of, Sierra Madre City of, Costa Mesa City of, Los Alamitos County Water District, Ventura Regional Sanitation District, Covina City of, Santa Clarita City of, Rosemead City of, Rolling Hills Estates City of, Temple City City of, Vernon City of, South East Regional Reclamation District, West Hollywood City of, Downey City of, South Bay Cities Sanitation District, Westlake Village City of, Chino City of, Yorba Linda City of, Agoura Hills City of, Pomona City of, Thousand Oaks City Of, Bellflower City of, Montebello City of, Fontana City of, Los Alamitos City of, La Verne City of, Hermosa Beach City of, Port Hueneme City of, Monterey Park City of, Irvine City of, Torrance City Of, County of Orange Sanitation Districts, Artesia City of, Pasadena City of, Paramount City of, Montclair City of, California Water Resources Control Board, Lomita City of, Lynwood City of, Orange County of, Huntington Beach City of, South Pasadena City of, Inglewood City of, Walnut City of, El Segundo City of, Culver City City of, County Sanitation Districts of Orange County, Rancho Palos Verdes City of, Sante Fe Springs City of, Huntington Park City Of, Midway City Sanitary District, La Puente City of, City of Buena Park, Los Angeles County Flood Control Districts, San Marino City of, La Mirada City of, San Buenaventura City of, City of Los Angeles, Norwalk City of, Newport Beach City of, San Dimas City of, City of Fullerton, Santa Monica City of, Avalon City of, Oxnard City of, Bell City of and Cudahy City of
Counter Defendant: Dept of Interior, Los Angeles Regional Water Quality Control Board, State of California Air Resources Board, Department of Defense, State Lands Commission, California Department of Health Services, California Environmental Protection Agency, Secretary of Commerce, Dept of Commerce, Army Corps of Engineers, California Department of Fish & Game, California Department of Parks & Recreation, Department of Parks & Recreation, Regional Water Quality Control Board, Department of Agriculture, Undersecretary for Oceans & Atmosphere, Administrator of the Environmental Protection Agency, California State Lands Commission, Department of Fist & Game, Secretary of Interior, California Department of Transporation, United States Environmental Protection Agency, California State Water Resources Board and Secretary of the Interior
Cross Defendant: Does 1 through 40,000, being a class of persons & entities similarly situated
Intervenor: Travelers Indemnity Co
Special Master: John Francis Carroll
Amicus Curiae: Council of American Survey Research Organizations Inc
Case Number: 2:1990cv03122
Filed: June 18, 1990
Court: US District Court for the Central District of California
Office: Western Division - Los Angeles Office
Presiding Judge: Manuel L Real
Nature of Suit: Environmental Matters
Cause of Action: 42 U.S.C. § 9607
Jury Demanded By: Defendant
Docket Report

This docket was last retrieved on February 4, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
February 12, 2019 Filing 2806 NOTICE Notice of Deposit of Funds for Payment of Special Master Fees and Expenses filed by Plaintiff United States of America. (Allen, Gabriel)
February 5, 2019 Filing 2805 NOTICE Notice of Deposit of Funds for Payment of Special Master Fees and Expenses filed by Defendant Montrose Chemical Corporation of California. (Richardson, Kelly)
January 14, 2019 Opinion or Order Filing 2804 ORDER STAYING THE SPECIAL MASTER'S REQUEST DUE TO A LAPSE OF APPROPRIATIONS by Judge Manuel L. Real: Upon Plaintiff's Ex Parte Application #2802 , due to the expiration of the appropriations act funding the Department of Justice and US Environmental Protection Agency (collectively, "the Government") and the lapse of appropriations to the Government, the Court hereby STAYS the Special Master's request for compensation contained in the Special Master's Status Report #2801 . (gk)
January 14, 2019 Opinion or Order Filing 2803 ORDER by Judge Manuel L. Real: Having considered the Interim Report of the Special Master and Request for Payment #2801 , IT IS ORDERED that the parties shall within 20 days of the date hereof deposit the sum of $29,256.00 with the Fiscal Clerk as and for Special Master fees and expenses. The Fiscal Clerk is directed to pay to the Special Master the sum of $29,256.00 when sufficient funds are available. (gk)
January 10, 2019 Filing 2802 EX PARTE APPLICATION to Withdraw Ex Parte Application to Stay Special Master's Request Due to a Lapse in Appropriations filed by Plaintiff United States of America. (Attachments: #1 Proposed Order Proposed Order Staying Special Master's Request Due to Lapse in Appropriations) (Allen, Gabriel)
January 4, 2019 Filing 2801 STATUS REPORT INTERIM REPORT filed by Special Master John Francis Carroll. (Attachments: #1 Exhibit, #2 Proposed Order, #3 Proof of Service)(Carroll, John)
October 5, 2018 Filing 2800 Mail Returned addressed to Scott A. Schachter, US Department of Justice re Order #2786 . (gk)
May 11, 2018 Filing 2799 Mail Returned addressed to David A. Brown re Order, #2786 (pso)
May 11, 2018 Filing 2798 Mail Returned addressed to Michael Jesse Perez re Order, #2786 (pso)
May 11, 2018 Filing 2797 Mail Returned addressed to Ellen Page DelSole re Order, #2786 (pso)
May 11, 2018 Filing 2796 Mail Returned addressed to Harvey J. Wolkoff re Order, #2786 (pso)
May 11, 2018 Filing 2795 Mail Returned addressed to Debra Brown Allen re Order, #2786 (pso)
May 11, 2018 Filing 2794 Mail Returned addressed to Roscoe Trimmier re Order, #2786 (pso)
May 11, 2018 Filing 2793 Mail Returned addressed to Paul B. Galvani re Order, #2786 (pso)
May 11, 2018 Filing 2792 Mail Returned addressed to David A. Brown re Order, #2786 (pso)
April 27, 2018 Filing 2791 Mail Returned addressed to H. Michael Semler, US Department of Justice, re Order #2786 . (gk)
April 27, 2018 Filing 2790 Mail Returned addressed to Scott A. Schachter, US Department of Justice, re Order #2786 . (gk)
April 19, 2018 Filing 2789 Mail Returned addressed to Thomas H. Hannigan, Ropes & Gray, re Order #2786 . (gk)
March 22, 2018 Filing 2788 NOTICE Notice of Deposit filed by Plaintiff United States of America. (Allen, Gabriel)
March 14, 2018 Filing 2787 NOTICE Notice of Deposit of Funds for Payment of Special Master Fees and Expenses filed by Defendant Montrose Chemical Corporation of California. (Richardson, Kelly)
March 6, 2018 Opinion or Order Filing 2786 ORDER by Judge Manuel L. Real: Upon the Interim Report of the Special Master and Request for Payment #2784 , IT IS ORDERED that the parties shall within 20 days of the date hereof deposit the sum of $53,916.50 with the Fiscal Clerk as and for Special Master fees and expenses. The Fiscal Clerk is directed to pay to the Special Master the sum of $53,916.50 when sufficient funds are available. (gk)
March 5, 2018 Filing 2785 PROOF OF SERVICE filed by defendant Montrose Chemical Corporation of California, re Status Report #2784 Interim Report of the Special Master; Request for Payment; Declaration of John Francis Carroll in Support Thereof; [Proposed] Order served on 03/05/2018. (Richardson, Kelly)
March 5, 2018 Filing 2784 STATUS REPORT Interim Report of the Special Master filed by Defendant Montrose Chemical Corporation of California. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Proposed Order)(Richardson, Kelly)
September 25, 2017 Filing 2783 NOTICE Montrose Chemical Corporation of California's Notice of Filing Joint Status Conference Reports Submitted to Special Master filed by Defendant Montrose Chemical Corporation of California. (Attachments: #1 Exhibit Attachment 1 - 04-13-2012 Status Conference Report, #2 Exhibit Attachment 2 - 06-05-2012 Status Conference Report, #3 Exhibit Attachment 3 - 10-15-2012 Status Conference Report, #4 Exhibit Attachment 4 - 01-15-2013 Status Conference Report, #5 Exhibit Attachment 5 - 04-15-2013 Status Conference Report, #6 Exhibit Attachment 6 - 07-15-2013 Status Conference Report, #7 Exhibit Attachment 7 - 10-15-2013 Status Conference Report, #8 Exhibit Attachment 8 - 01-15-2014 Status Conference Report, #9 Exhibit Attachment 9 - 04-14-2014 Status Conference Report, #10 Exhibit Attachment 10 - 07-15-2014 Status Conference Report, #11 Exhibit Attachment 11 - 10-15-2014 Status Conference Report, #12 Exhibit Attachment 12 - 01-15-2015 Status Conference Report, #13 Exhibit Attachment 13 - 04-14-2015 Status Conference Report, #14 Exhibit Attachment 14 - 07-15-2015 Status Conference Report, #15 Exhibit Attachment 15 - 10-15-2015 Status Conference Report, #16 Exhibit Attachment 16 - 01-13-2016 Status Conference Report, #17 Exhibit Attachment 17 - 04-15-2016 Status Conference Report, #18 Exhibit Attachment 18 - 07-15-2016 Status Conference Report, #19 Exhibit Attachment 19 - 10-17-2016 Status Conference Report, #20 Exhibit Attachment 20 - 01-17-2017 Status Conference Report, #21 Exhibit Attachment 21 - 04-17-2017 Status Conference Report, #22 Exhibit Attachment 22 - 07-17-2017 Status Conference Report)(Richardson, Kelly)
April 28, 2017 Filing 2782 Mail Returned addressed to Debra Brown Allen re 2778 . (lom)
March 9, 2017 Filing 2781 Mail Returned addressed to H Michael Semler re Generic Text Only Entry 2778 . (lom)
March 6, 2017 Filing 2780 Mail Returned addressed to Paul B Galvani re 2778 . (lom)
March 6, 2017 Filing 2779 Mail Returned addressed to Thomas H Hannigan re 2778 . (lom)
February 8, 2017 Filing 2778 NOTICE TO PARTIES by District Judge Manuel L. Real. Effective February 13, 2017, Judge Real will be located at the Roybal Federal Building and U.S. Courthouse, COURTROOM 880 on the 8th floor, located at 255 East Temple Street, Los Angeles, California 90012. All Court appearances shall be made in Courtroom 880 of the Roybal Federal Building and U.S. Courthouse. All mandatory chambers copies shall be placed in the courtesy copy in-box outside of and adjacent to the courtroom, or mailed to the Court via overnight mail within 12 court business hours of the time the document was e-filed. The location for filing civil documents in paper format exempted from electronic filing and for viewing case files and other records services remains at the United States Courthouse, 312 North Spring Street, Room G-8, Los Angeles, California 90012. The location for filing criminal documents in paper format exempted from electronic filing remains at Edward R. Roybal Federal Building and U.S. Courthouse, 255 East Temple Street, Room 178, Los Angeles, California 90012. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (rrp) TEXT ONLY ENTRY
January 25, 2016 Filing 2777 Mail Returned addressed to Richard B Stewart re Minutes of In Chambers #2775 . (clee)
December 23, 2015 Filing 2776 Notice of Electronic Filing re Minutes of In Chambers Order/Directive - no proceeding held,, Add and Terminate Attorneys, #2775 e-mailed to Rufus C. Young bounced due to unknown address error. Primary e-mail address corrected as listed on the State Bar website. Notice of Electronic Filing resent addressed to rufusyoung@msn.com. Pursuant to Local Rules it is the attorneys obligation to maintain all personal contact information including e-mail address in the CM/ECF system. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY. (cbr) TEXT ONLY ENTRY
December 16, 2015 Filing 2775 MINUTES (IN CHAMBERS) by Judge Manuel L. Real: On 12/15/2015, the Court received a voice message from a family member informing the Court that Attorney Paul Anthony Dezurick passed away. Upon said notice, the Court hereby directs the Clerk's Office to remove Attorney Paul Anthony Dezurick as an active attorney on this case. Court Reporter: None Present. (gk)
October 7, 2015 Filing 2774 Notice of Appearance or Withdrawal of Counsel: for attorney J Wylie Donald counsel for ThirdParty Plaintiff Stauffer management Company, Cross Claimants Stauffer management Company, Stauffer management Company, Counter Claimants Stauffer management Company, Stauffer management Company, Stauffer management Company, Cross Defendant Stauffer management Company, Defendant Stauffer management Company. A. Richard Winchester is no longer counsel of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Defendant Bayer CropScience Inc. and Stauffer Management Company LLC. (Donald, J)
October 1, 2015 Filing 2772 NOTICE of Deposit of Funds for Payment of Special Master Fees and Expenses filed by Plaintiff United States of America. (Allen, Gabriel)
October 1, 2015 Filing 2771 NOTICE of Change of address by Gabriel M Allen attorney for Plaintiff United States of America. Changing attorneys address to 301 Howard St, Ste 1050; San Francisco, CA 94105. Filed by Plaintiff United States of America. (Allen, Gabriel)
September 30, 2015 Filing 2773 NOTICE OF DEPOSIT filed by Defendant Montrose Chemical Corporation of California. Deposit 26,054.81 to the court (pj)
September 29, 2015 Filing 2770 NOTICE of Deposit filed by Defendant Montrose Chemical Corporation of California. (Richardson, Kelly)
September 8, 2015 Opinion or Order Filing 2769 ORDER by Judge Manuel L. Real. Having read and considered the INTERIM REPORT OF THE SPECIAL MASTER #2767 ; REQUEST FOR PAYMENT; DECLARATION OF JOHN FRANCIS CARROLL IN SUPPORT THEREOF and good cause appearing, IT IS ORDERED that the Clerk of the Court pay John Francis Carroll the sum of $59,721.00 as and for Special Master fees and expenses from funds on deposit. (lom)
August 31, 2015 Filing 2768 PROOF OF SERVICE filed by Defendant Montrose Chemical Corporation of California, re Report, #2767 INTERIM REPORT OF SPECIAL MASTER; REQUEST FOR PAYMENT; DECLARATION OF JOHN FRANCIS CARROLL; [PROPOSED] ORDER served on 8/31/2015. (Carlin, Jeffrey)
August 31, 2015 Filing 2767 INTERIM REPORT of SPECIAL MASTER filed by Defendant Montrose Chemical Corporation of California. (Attachments: #1 Exhibit A TO THE INTERIM REPORT, #2 Exhibit B TO THE INTERIM REPORT, #3 Proposed Order TO THE INTERIM REPORT)(Carlin, Jeffrey)
September 16, 2014 Filing 2766 Certification and Amended Notice -- CERTIFICATE of Interested Parties filed by Defendant Chris-Craft Industries Inc, identifying Twenty-First Century Fox, Inc.. (Kray, Stacy)
September 16, 2014 Filing 2765 NOTICE Notice of Corporate Name Change filed by Defendant Chris-Craft Industries Inc. (Kray, Stacy)
September 15, 2014 Filing 2764 Notice of Appearance or Withdrawal of Counsel: for attorney Stephen Philip Deitsch counsel for ThirdParty Defendant Azusa City of. Filed by Third Party Defendant City of Azusa. (Deitsch, Stephen)
September 15, 2014 Filing 2763 Notice of Appearance or Withdrawal of Counsel: for attorney Marco Antonio Martinez counsel for ThirdParty Defendant Azusa City of. Filed by Third Party Defendant City of Azusa. (Attorney Marco Antonio Martinez added to party Azusa City of(pty:3pd), Attorney Marco Antonio Martinez added to party Azusa City of(pty:3pd))(Martinez, Marco)
September 15, 2014 Filing 2762 NOTICE of Change of Attorney Business or Contact Information: for attorney Stephen Philip Deitsch counsel for ThirdParty Defendant Azusa City of. Changing Address and Firm Name to Best Best & Krieger LLP, 2855 E. Guasti Road, Suite 400, Ontario, CA 91761. Changing fax number to (909) 944-1441. Filed by Third Party Defendant City of Azusa. (Attorney Stephen Philip Deitsch added to party Azusa City of(pty:3pd), Attorney Stephen Philip Deitsch added to party Azusa City of(pty:3pd))(Deitsch, Stephen)
August 26, 2014 Filing 2761 REPORT filed by Special Master John Francis Carroll. (Carroll, John)
August 20, 2014 Filing 2760 Notice of Appearance or Withdrawal of Counsel: for attorney Stacy E Kray counsel for ThirdParty Plaintiff Chris-Craft Industries Inc, Defendant Chris-Craft Industries Inc, Cross Defendant Chris-Craft Industries Inc, Counter Claimants Chris-Craft Industries Inc, Chris-Craft Industries Inc, Cross Claimant Chris-Craft Industries Inc. Peter Simshauser is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Defendant Chris-Craft Industries Inc. (Kray, Stacy)
August 18, 2014 Filing 2759 Notice of Appearance or Withdrawal of Counsel: for attorney Stacy E Kray counsel for ThirdParty Plaintiff Chris-Craft Industries Inc, Defendant Chris-Craft Industries Inc, Cross Defendant Chris-Craft Industries Inc, Counter Claimants Chris-Craft Industries Inc, Chris-Craft Industries Inc, Cross Claimant Chris-Craft Industries Inc. Jose R. Allen is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Defendant Chris-Craft Industries Inc. (Kray, Stacy)
August 18, 2014 Filing 2758 Notice of Appearance or Withdrawal of Counsel: for attorney Stacy E Kray counsel for ThirdParty Plaintiff Chris-Craft Industries Inc, Defendant Chris-Craft Industries Inc, Cross Defendant Chris-Craft Industries Inc, Counter Claimants Chris-Craft Industries Inc, Chris-Craft Industries Inc, Cross Claimant Chris-Craft Industries Inc. Frank Rothman is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Defendant Chris-Craft Industries Inc.. (Kray, Stacy)
August 18, 2014 Filing 2757 Notice of Appearance or Withdrawal of Counsel: for attorney Stacy E Kray counsel for ThirdParty Plaintiff Chris-Craft Industries Inc, Defendant Chris-Craft Industries Inc, Cross Defendant Chris-Craft Industries Inc, Counter Claimants Chris-Craft Industries Inc, Chris-Craft Industries Inc, Cross Claimant Chris-Craft Industries Inc. Adding Peter Simshauser as attorney as counsel of record for Chris-Craft Industries Inc. for the reason indicated in the G-123 Notice. Filed by Defendant Chris-Craft Industries Inc.. (Kray, Stacy)
August 18, 2014 Filing 2756 Notice of Appearance or Withdrawal of Counsel: for attorney Stacy E Kray counsel for ThirdParty Plaintiff Chris-Craft Industries Inc, Defendant Chris-Craft Industries Inc, Cross Defendant Chris-Craft Industries Inc, Counter Claimants Chris-Craft Industries Inc, Chris-Craft Industries Inc, Cross Claimant Chris-Craft Industries Inc. Adding Stacy E. Kray as attorney as counsel of record for Chris-Craft Industries Inc. for the reason indicated in the G-123 Notice. Filed by Defendant Chris-Craft Industries Inc.. (Attorney Stacy E Kray added to party Chris-Craft Industries Inc(pty:3pp), Attorney Stacy E Kray added to party Chris-Craft Industries Inc(pty:3pp), Attorney Stacy E Kray added to party Chris-Craft Industries Inc(pty:dft), Attorney Stacy E Kray added to party Chris-Craft Industries Inc(pty:dft), Attorney Stacy E Kray added to party Chris-Craft Industries Inc(pty:crd), Attorney Stacy E Kray added to party Chris-Craft Industries Inc(pty:crd), Attorney Stacy E Kray added to party Chris-Craft Industries Inc(pty:cc), Attorney Stacy E Kray added to party Chris-Craft Industries Inc(pty:cc), Attorney Stacy E Kray added to party Chris-Craft Industries Inc(pty:crc), Attorney Stacy E Kray added to party Chris-Craft Industries Inc(pty:crc), Attorney Stacy E Kray added to party Chris-Craft Industries Inc(pty:cc), Attorney Stacy E Kray added to party Chris-Craft Industries Inc(pty:cc))(Kray, Stacy)
August 7, 2014 Filing 2755 Notice of Appearance or Withdrawal of Counsel: for attorney Benjamin D Gibson counsel for Defendant Montrose Chemical Corporation of California. Hillary H. Steenberge is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Defendant Montrose Chemical Corporation of California. (Gibson, Benjamin)
August 7, 2014 Filing 2754 Notice of Appearance or Withdrawal of Counsel: for attorney Benjamin D Gibson counsel for Defendant Montrose Chemical Corporation of California. Adding Benjamin D. Gibson as attorney as counsel of record for Montrose Chemical Corporation of California for the reason indicated in the G-123 Notice. Filed by Defendant Montrose Chemical Corporation of California. (Attorney Benjamin D Gibson added to party Montrose Chemical Corporation of California(pty:dft), Attorney Benjamin D Gibson added to party Montrose Chemical Corporation of California(pty:dft))(Gibson, Benjamin)
August 7, 2014 Filing 2753 Notice of Appearance or Withdrawal of Counsel: for attorney Jeffrey P Carlin counsel for Defendant Montrose Chemical Corporation of California. Adding Jeffrey P. Carlin as attorney as counsel of record for Montrose Chemical Corporation of California for the reason indicated in the G-123 Notice. Filed by Defendant Montrose Chemical Corporation of California. (Attorney Jeffrey P Carlin added to party Montrose Chemical Corporation of California(pty:dft), Attorney Jeffrey P Carlin added to party Montrose Chemical Corporation of California(pty:dft))(Carlin, Jeffrey)
February 26, 2014 Filing 2752 NOTICE of Appearance filed by attorney Gabriel M Allen on behalf of Plaintiff United States of America (Attorney Gabriel M Allen added to party United States of America(pty:pla), Attorney Gabriel M Allen added to party United States of America(pty:pla))(Allen, Gabriel)
February 26, 2014 Filing 2751 Notice of Appearance or Withdrawal of Counsel: for attorney Peter Hsiao counsel for Plaintiff United States of America. Peter Hsiao is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Plaintiff Peter Hsiao. (Hsiao, Peter)
February 25, 2014 Filing 2750 Notice of Appearance or Withdrawal of Counsel: for attorney Marvin I Bartel counsel for Defendant Stauffer management Company, Counter Claimants Stauffer management Company, Stauffer management Company. Marvin I Bartel will no longer receive service of documents from the Clerks Office for the reason indicated in the G-123 Notice.Marvin I Bartel is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by Defendant, Cross-Claimant and Cross-Claimant Stauffer management Company. (Attorney Marvin I Bartel added to party Stauffer management Company(pty:cc), Attorney Marvin I Bartel added to party Stauffer management Company(pty:cc))(Bartel, Marvin)
February 18, 2014 Filing 2749 NOTICE of Change of Attorney Business or Contact Information: for attorney Hillary H Steenberge counsel for Defendant Montrose Chemical Corporation of California. Changing address to 12670 High Bluff Drive, San Diego, CA 92130. Changing fax to 858-523-5420. Filed by Defendant Montrose Chemical Corporation of California. (Steenberge, Hillary)
February 18, 2014 Filing 2748 NOTICE of Change of Attorney Business or Contact Information: for attorney Kelly E Richardson counsel for Defendant Montrose Chemical Corporation of California. Changing address to 12670 High Bluff Drive, San Diego, CA 92130. Changing Fax to (858) 523-5420. Filed by Defendant Montrose Chemical Corporation of California. (Richardson, Kelly)
December 12, 2013 Filing 2747 Notice of Appearance or Withdrawal of Counsel: for attorney Brian William Hembacher counsel for Plaintiff California State Of. Brian W. Hembacher is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-123 Notice. Filed by State of California, on behalf of Dept. of Toxic Substances Control Brian W. Hembacher. (Attachments: #1 Declaration Certificate of Service)(Hembacher, Brian)
December 12, 2013 Filing 2746 NOTICE OF APPEARANCE of California Attorney General Office Megan K. Hey on behalf of Plaintiff California State Of. (Attorney Megan Kathryn Hey added to party California State Of(pty:pla))(Hey, Megan)
December 12, 2013 Filing 2745 NOTICE OF APPEARANCE of California Attorney General Office Megan K. Hey on behalf of Defendants Montrose Chemical Corporation of California. (Attorney Megan Kathryn Hey added to party Montrose Chemical Corporation of California(pty:cc))(Hey, Megan)
October 28, 2013 Filing 2744 NOTICE Notice of Appearance of Additional Counsel for the State of California, on Behalf of the Department of Toxic Substances Control filed by Plaintiff United States of America. (Hey, Megan)
January 15, 2013 Filing 2743 NOTICE of Change of Attorney Information for attorney Kelly E Richardson counsel for Defendant Montrose Chemical Corporation of California. Adding Hillary H. Steenberge as attorney as counsel of record for Montrose Chemical Corporation of California for the reason indicated in the G-06 Notice. Filed by Defendant Montrose Chemical Corporation of California (Richardson, Kelly)
January 15, 2013 Filing 2742 NOTICE of Change of Attorney Information for attorney Kelly E Richardson counsel for Defendant Montrose Chemical Corporation of California.Kimberly M. McCormick is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-06 Notice. Filed by Defendant Montrose Chemical Corporation of California (Richardson, Kelly)
January 15, 2013 Filing 2741 NOTICE of Change of Attorney Information for attorney Kelly E Richardson counsel for Defendant Montrose Chemical Corporation of California.Patricia Guerrero is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-06 Notice. Filed by Defendant Montrose Chemical Corporation of California (Richardson, Kelly)
January 15, 2013 Filing 2740 NOTICE of Change of Attorney Information for attorney Kelly E Richardson counsel for Defendant Montrose Chemical Corporation of California.Robert M. Dell is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-06 Notice. Filed by Defendant Montrose Chemical Corporation of California (Richardson, Kelly)
January 15, 2013 Filing 2739 NOTICE of Change of Attorney Information for attorney Kelly E Richardson counsel for Defendant Montrose Chemical Corporation of California.Karl S. Lytz is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-06 Notice. Filed by Defendant Montrose Chemical Corporation of California (Richardson, Kelly)
December 13, 2012 Opinion or Order Filing 2738 ORDER by Judge Manuel L. Real: IT IS ORDERED that the Clerk of the Court pay John Francis Carroll the sum of $21,787.00 as and for Special Master fees and expenses from funds on deposit #2737 (bp)
December 13, 2012 Filing 2737 INTERIM REPORT OF THE SPECIAL MASTER; REQUEST for Payment filed by Special Master John Francis Carroll. Lodged [Prop] Order. (lom)
August 28, 2012 Filing 2736 NOTICE OF LODGING filed August 28, 2012 Executed Dual Site Trust Fund Agreement re Consent Judgment,,,,,,,, #2735 (Richardson, Kelly)
August 22, 2012 Filing 2735 PARTIAL CONSENT JUDGMENT by Judge Manuel L. Real: This Partial Consent Decree applies to and is binding upon the United States, DTSC, and upon Settling Defendants and their successors and assigns. Any change in ownership or corporate status of a Settling Defendant including, but not limited to, any transfer of assets or real or personal property, shall in no way alterSettling Defendants responsibilities under this Partial Consent Decree.3. Settling Defendants shall provide a copy of this Partial ConsentDecree to each contractor hired by the Settling Defendants to perform the Workrequired by this Partial Consent Decree and to each person representing anySettling Defendant with respect to the Dual Site or the Work, and shall condition all contracts entered into hereunder upon performance of the Work in conformity with the terms of this Partial Consent Decree. Settling Defendants or their contractors shall provide written notice of the Partial Consent Decree to all subcontractors hired to perform any portion of the Work required by this Partial Consent Decree. This Court retains jurisdiction over both the subject matter of this Partial Consent Decree and Settling Defendants for the duration of the performance of the terms and provisions of this Partial Consent Decree for the purpose of enabling any of the Parties to apply to the Court at any time for such further order, direction, and relief as may be necessary or appropriate for the construction or modification of this Partial Consent Decree, or to effectuate or enforce compliance with its terms, or to resolve disputes in accordance with Section XVIII (Dispute Resolution). Upon entry of this Partial Consent Decree by the Court, this Partial Consent Decree shall constitute a final judgment between and among the United States, the State, and Settling Defendants. The Court finds that there is no just reason for delay and therefore enters this judgment as a final judgment under Fed. R. Civ. P. 54 and 58. (See document for specific details) (ir)
August 22, 2012 Filing 2734 NOTICE OF ERRATA filed by Plaintiff United States of America. correcting MOTION for Settlement Approval of (Unopposed Request to Enter Partial Consent Decree) MOTION for Settlement Approval of (Unopposed Request to Enter Partial Consent Decree) MOTION for Settlement Approval of (Unopposed Request to Enter Partial Consent Decree) #2731 Corrected Appendix C to Partial Consent Decree (Carroll, Thomas)
August 22, 2012 Filing 2733 AMENDED PROOF OF SERVICE OF SERVICE filed by defendant Montrose Chemical Corporation of California, re Joinder (Motion Related), Joinder (Motion Related), Joinder (Motion Related) #2732 served on August 22, 2012. (Richardson, Kelly)
August 21, 2012 Filing 2732 JOINDER in MOTION for Settlement Approval of (Unopposed Request to Enter Partial Consent Decree) MOTION for Settlement Approval of (Unopposed Request to Enter Partial Consent Decree) MOTION for Settlement Approval of (Unopposed Request to Enter Partial Consent Decree) #2731 by Montrose Chemical Corporation of California, Bayer CropScience Inc., News Publishing Australia Limited, and Stauffer Management Company LLC filed by Defendant Montrose Chemical Corporation of California. (Richardson, Kelly)
August 20, 2012 Filing 2731 NOTICE OF MOTION AND MOTION for Settlement Approval of (Unopposed Request to Enter Partial Consent Decree) filed by Plaintiff United States of America. (Attachments: #1 Memorandum in Support of Unopposed Request to Enter Partial Consent Decree, #2 Proposed Order (Partial Consent Decree), #3 Appendix A to Partial Consent Decree (Record of Decision), #4 Appendix B to Partial Consent Decree (Statement of Work), #5 Appendix C to Partial Consent Decree (Map of the Site), #6 Appendix D to Partial Consent Decree (List of Settling Defendants))(Carroll, Thomas)
July 13, 2012 Filing 2730 PROOF OF SERVICE filed by Defendant Montrose Chemical Corporation of California, re Status Report #2729 (Amended Proof of Service) served on 7/13/2012. (Richardson, Kelly)
July 12, 2012 Filing 2729 STATUS REPORT Interim Report of the Special Master filed by Defendant Montrose Chemical Corporation of California. (Richardson, Kelly)
July 9, 2012 Filing 2728 Notice of Electronic Filing re Notice (Other), Notice (Other), Notice (Other) #2727 e-mailed to Wynne S Furth bounced due to invalid e-mail address. The primary e-mail address associated with the attorney record has been deleted. Pursuant to the General Order and Local Rules it is the attorneys obligation to maintain all personal contact information including e-mail address in the CM/ECF system. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY.(rrey) TEXT ONLY ENTRY
July 9, 2012 Filing 2727 NOTICE filed by Plaintiff United States of America. of Lodging of Partial Consent Decree. No Action By Court Required Pending Statutory Public Comment Period (Attachments: #1 Proposed Order Partial Consent Decree, #2 Appendix A - Volume One of the Record of Decision, #3 Appendix B - Statement of Work, #4 Appendix C - Description And/Or Map of the Dual Site, #5 Appendix D - Complete List of Settling Defendants, #6 Appendix E - Dual Site Trust Fund Agreement)(Carroll, Thomas)
April 18, 2012 Filing 2726 NOTICE of Appearance filed by attorney Catherine Mitchell Wieman on behalf of Plaintiff California State Of (Attachments: #1 Certificate of Service)(Wieman, Catherine)
March 21, 2012 Opinion or Order Filing 2725 ORDER by Judge Manuel L. Real: granting #2720 Application to Appear Pro Hac Vice by Attorney J. Wylie Donald on behalf of Defendant Stauffer Managment Company, designating Kevin D. Hughes as local counsel.; granting #2722 Application for Order (lt)
March 21, 2012 Opinion or Order Filing 2724 ORDER by Judge Manuel L. Real: granting #2721 Application to Appear Pro Hac Vice by Attorney A. Ricahrd Winchester on behalf of Defendant Stauffer Managment Company, designating Kevin D. Hughes as local counsel.; granting #2723 Application for Order (lt)
March 20, 2012 Filing 2723 APPLICATION for Order for Application of Non-Resident Attorney to Appear in a Specific Case filed by Defendant Stauffer management Company. Application set for hearing on 4/10/2012 at 09:00 AM before Judge Manuel L. Real. (Hughes, Kevin)
March 20, 2012 Filing 2722 APPLICATION for Order for Application of Non-Resident Attorney to Appear in a Specific Case filed by Defendant Stauffer management Company. Application set for hearing on 4/10/2012 at 09:00 AM before Judge Manuel L. Real. (Hughes, Kevin)
March 19, 2012 Filing 2721 First APPLICATION for attorney A. Richard Winchester to Appear Pro Hac Vice(PHV Fee of $325 receipt number 0973-10096658 paid.) filed by Defendant Stauffer management Company. (Hughes, Kevin)
March 19, 2012 Filing 2720 First APPLICATION for attorney J. Wylie Donald to Appear Pro Hac Vice(PHV Fee of $325 receipt number 0973-10096402 paid.) filed by Defendant Stauffer management Company. (Hughes, Kevin)
February 17, 2012 Opinion or Order Filing 2719 ORDER by Judge Manuel L. Real,The Court hereby ORDERS Montrose and Plaintiffs to submit quarterly JointStatus Conference Reports to Special Master John Francis Carroll within fifteen days after theconclusion of each quarter, the first of which shall be submitted by April 15, 2012. (see attached for further details) (pj)
February 16, 2012 Filing 2718 NOTICE OF LODGING filed Notice of Lodging of Proposed Order re Status Conference, #2717 (Richardson, Kelly)
February 13, 2012 Filing 2717 MINUTES OF MANDATORYStatus Conference held before Judge Manuel L. Real: The Court hears from counsel regarding the status of the clean-up of the water basin and the soil involved in this action. The Court informs counsel to send quarterly reports on the progress of the clean-up to the Special Master, who will in turn inform the Court.Plaintiffs shall submit a proposed order. Court Reporter: Sheri Kleeger. (pj)
February 13, 2012 Opinion or Order Filing 2716 ORDER ON REQUEST FOR APPROVAL OF SUBSTITUTION OF ATTORNEY by Judge Manuel L. Real: granting #2715 Request to Substitute Attorney Kevin D Hughes in place and stead of Attorney Harvey J Wolkoff terminated (pj)
February 10, 2012 Filing 2715 REQUEST to Substitute attorney Kevin D. Hughes in place of attorney Harvey J. Wolkoff filed by Defendant Stauffer management Company. Request set for hearing on 2/13/2012 at 11:00 AM before Judge Manuel L. Real. (Attachments: #1 Proposed Order Order on Request for Approval of Substitution of Attorney)(Hughes, Kevin)
February 7, 2012 Filing 2714 NOTICE of Appearance filed by attorney Thomas P Carroll on behalf of Plaintiff United States of America (Carroll, Thomas)
January 28, 2012 Notice of Electronic Filing re Status Report, #2713 e-mailed to prager@wkrklaw.com bounced due to delivery to recipient failed. Primary e-mail address corrected. Notice of Electronic Filing resent addressed to david.prager3@verizon.net. Pursuant to the General Order and Local Rules it is the attorneys obligation to maintain all personal contact information including e-mail address in the CM/ECF system. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY.(tyw) TEXT ONLY ENTRY
January 28, 2012 Notice of Electronic Filing re Status Report, #2713 e-mailed to rwadden@ci.manhattan-beach.ca.us bounced due to unknown address. Primary e-mail address corrected. Notice of Electronic Filing resent addressed to mvwadden@gmail.com. Pursuant to the General Order and Local Rules it is the attorneys obligation to maintain all personal contact information including e-mail address in the CM/ECF system. THERE IS NO PDF DOCUMENT ASSOCIATED WITH THIS ENTRY.(tyw) TEXT ONLY ENTRY
January 27, 2012 Filing 2713 STATUS REPORT JOINT STATUS CONFERENCE REPORT AND JOINT REQUEST FOR COURT TO ISSUE ORDER TO REQUIRE MONTROSE, UNITED STATES, AND THE STATE OF CALIFORNIA TO SUBMIT QUARTERLY JOINT STATUS CONFERENCE REPORTS filed by Defendant Montrose Chemical Corporation of California. (Attachments: #1 Proposed Order, #2 Declaration Proof of Service)(Richardson, Kelly)
January 6, 2012 Opinion or Order Filing 2712 MINUTE ORDER (IN CHAMBERS) SETTING STATUS CONFERENCE by Judge Manuel L. Real. The remaining parties are to file a joint Status Report on the case by January 30, 2012, and the matter is placed on Calendar for a MANDATORY STATUS CONFERENCE ON FEBRUARY 13, 2012 AT 11:00 A.M. (kti)
December 19, 2008 Filing 2711 APPLICATION for distribution of monies from the court registry account filed by plaintiff United States of America, California State Of. (pj)
December 19, 2008 Opinion or Order Filing 2710 ORDER FOR DISTRIBUTION OF MONIES FROM COURT REGISTRY ACCOUNT by Special Master (pj)
September 17, 2008 Filing 2709 CERTIFICATE OF SERVICE filed by PLAINTIFF California State Of, NOTICE OF CHANGE OF ATTORNEY INFORMATION served on SEPTEMBER 17, 2008. (Hembacher, Brian)
September 17, 2008 Filing 2708 NOTICE of Change of Attorney Information for attorney Brian W Hembacher counsel for Plaintiff California State Of.JOHN A. SAURENMAN is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-06 Notice. Filed by PLAINTIFF STATE OF CALIFORNIA (Hembacher, Brian)
September 16, 2008 Opinion or Order Filing 2707 ORDER: (1) DIRECTING THE COURT CLERK TO REMOVE FROM THE DOCKET THE ERRONEOUS TERMINATION ENTRY; AND (2) ORDERING MONTROSE AND PLAINTIFFS TO SUBMIT STATUS CONFERENCE STATEMENTS FOR UPCOMING MATERIAL DEVELOPMENTS IN THE CASE: tHE e Court DIRECTS the Clerk of the Court to remove from the docket the June 24, 2002 termination date. The Court ORDERS Montrose and Plaintiffs to submit status conference reports to Special Master John Francis Carroll regarding any material developments in the case including, but not limited to, completion of: (a) the Soils Feasibility Study; (b) the Dense Nonaqueous Phase Liquid Feasibility Study; and (c) the Groundwater Remedial Desigby Judge Manuel L. Real. (Made JS-5, Case reopened) (pj)
September 16, 2008 Filing 2706 NOTICE of Change of Attorney Information for attorney Brian W Hembacher counsel for Plaintiff California State Of.JOHN A. SAURENMAN is no longer attorney of record for the aforementioned party in this case for the reason indicated in the G-06 Notice. Filed by PLAINTIFF STATE OF CALIFORNIA (Hembacher, Brian)
September 16, 2008 Filing 2705 NOTICE of Change of Attorney Information for attorney Brian W Hembacher counsel for Plaintiff California State Of. Adding BRIAN W. HEMBACHER as attorney as counsel of record for STATE OF CALIFORNIA for the reason indicated in the G-06 Notice. Filed by PLAINTIFF STATE OF CALIFORNIA (Hembacher, Brian)
September 15, 2008 Filing 2704 Joint EX PARTE APPLICATION to Correct Erroneous Docket Entry filed by Defendant United States of America, California State Of, Montrose Chemical Corporation of California. (Attachments: #1 Declaration of Kelly E. Richardson in Support of Joint Ex Parte Application for Correction or Erroneous Docket Entry, #2 Proposed Order, #3 Proof of Service, #4 Proof of Service re: Order)(Richardson, Kelly)
September 15, 2008 Filing 2703 Joint EX PARTE APPLICATION to Correct Erroneous Docket Entry filed by Defendant United States of America, California State Of, Montrose Chemical Corporation of California. (Attachments: #1 Declaration of Kelly E. Richardson in Support of Joint Ex Parte Application for Correction of Erroneous Docket Entry, #2 Proof of Service)(Richardson, Kelly)
April 4, 2007 FINANCIAL ENTRY: Disbursed $12,000,000.00 from the registry of the Court to NOAA-Department of Commerce and $800,000.00 to DOI Restoration Fund. (npo, )
February 21, 2007 Opinion or Order Filing 2701 ORDER by Judge Manuel L. Real, re Order,, #2699 for distriburtion of monies form cour tregistry account. The clerk shall distribute $12 million to NOAA from this account. The clerk shall issue a check in the amount of twelve million dollars ($12,000,000) payable to NOAA Department of Commerce. The check shall bear this case name and number and shall be mail to the following: (see file) The clerk shall make a second payment from this account to the DOI Restoration Fund, (see document). The amount of the payment to "DOI Restoration Fund" shall be $800,000.(yc, )
February 20, 2007 Filing 2702 APPLICATION to the special master for distribution of monies from the court registry account filed by plaintiff California State Of. Lodged ORDER. (yc, )
April 25, 2006 FINANCIAL ENTRY: Disbursed $71.51 from the registry of the Court to Department of Interior Restoration Fund. (abl, )
April 6, 2006 FINANCIAL ENTRY: Disbursed $25,257.06, $85,509.20, $2,179,953.29, and $11,929,031.13 from the registry of the Court to Counter Defendant Dept of Interior. (abl, )
April 6, 2006 FINANCIAL ENTRY: Disbursed $4,000,000 from the registry of the Court to NOAA, Department of Commerce per order dtd. 02/08/06. (abl, )
February 8, 2006 Filing 2700 APPLICATION for distribution of Monies from the Court Registry Account filed by plaintiffs United States of America, California State Of. Lodged order. (jag, )
February 8, 2006 Opinion or Order Filing 2699 ORDER for distribution of monies from court registry account by Judge Manuel L. Real. 1) FIRST PAYMENT FORM THE LACSD ACCOUNT OF THE USvMONTROSE REGISTRY ACCOUNT. ACCOUNT 153491890551.The clerk shall distribute $4 million to NOAA from this account. The clerk shall issue a check in the amount of four million dollars ($4,000,000) pabable to NOAA Department of Commerce. 2)SECOND PAYMENT FROM THE LACSD ACCOUNT OF THE USvMONTROSE REGISTRY ACCOUNT, account 153491890551. The amount of the payment to DOI Restoration Fund shall be the amount of all funds in this account in excess $19,500,00. (see file for details).(yc, )
September 8, 2005 FINANCIAL ENTRY Re: Environmental Protection Agency per order dtd 10/10/01 (yc, )
May 26, 2005 FINANCIAL ENTRY Disb interest per order dtd 10/10/01. $10,997.61 to the department of Toxic Substances control and $617,436.52 to the US Environment Protection Agency. (yc, )
October 14, 2003 FINANCIAL ENTRY distributed $3,818,670 to Department of Interior, DFG and NOAA per order dated 8/26/93 (rl)
September 29, 2003 FINANCIAL ENTRY distributed $3,818,670 to Department of Interior, DFG and NOAA per order dated 8/26/03 (rl)
August 26, 2003 Opinion or Order Filing 2698 ORDER by Judge Manuel L. Real IT IS SO ORDERED the application for distribution of monies from the Montrose Court Registry account [2698-1] is GRANTED (see document for further details) (rl)
May 1, 2003 FINANCIAL ENTRY: Deposited $10,067.22 into US Bank M/M account (el)
April 11, 2003 Filing 2697 DEFENDANTS TRIAL WITNESS list pursuant to local rule 9.4.5. (rl)
April 11, 2003 Filing 2696 WITNESS list of United States of America and State of California (rl)
April 11, 2003 Filing 2695 REVISED PLAINTIFFS' AND DEFENDANTS' JOINT TRIAL EXHIBIT list, pursuant to local rule 9.7 (rl)
October 22, 2002 FINANCIAL ENTRY re [2694-1]. Disb. Principal, $22,631.41 to John Francis Carroll per order dtd. 9/27/02. (twdb)
October 22, 2002 FINANCIAL ENTRY Disb. principal, $910,345.00 to US Dept of Interior NBC, $353,685.00 to DFG Fish & Wildlife Pollution, $17,300 to California State Lands Commission, and $1,227,663.28 to NOAA Department of Commerce per order dtd. 9/6/02. (twdb)
October 22, 2002 FINANCIAL ENTRY Disb. Principal $3,772,336.72 to NOAA Department of Commerce per order dtd 9/6/02. (twdb)
October 22, 2002 FINANCIAL ENTRY Disb. principal $910,345.00 to US Dept of Interior NBC, $353,685.00 to DFG Fish & Wildlife Pollution, $17,300 to California State Lands Commission, and $1,227,663.28 to NOAA Department of Commerce per order dated 9/6/02. (twdb)
October 22, 2002 FINANCIAL ENTRY Disb. principal, $3,772,336.72 to NOAA Department of Commerce per order dated 9/6/02. (twdb)
October 22, 2002 FINANCIAL ENTRY Disb principal $22,631.41 to John Francis Carroll per order dated 9/27/02 re [2694-1] (twdb)
September 27, 2002 Opinion or Order Filing 2694 ORDER by Judge Manuel L. Real granting request for order for pymt [2693-1]. It is ord that the clerk of the crt pay John Francis Carroll the sum of $22,631.41 as and for Special Master fees & expenses from funds on deposit. (twdb)
September 27, 2002 Filing 2693 REQUEST filed by John Francis Carroll for order for pymt . Lodged Ord. Decl of John Francis Carroll (twdb)
September 9, 2002 Filing 2692 Appl of USA and The State of Calif to the Special Master for distribution of monies from The Montrose Crt Registry Account & ORDER. (ENT 9/12/02), mld ntcs (twdb)
September 5, 2002 FINANCIAL ENTRY. Disb principal per ord dtd 10/10/01, 1) $70,000.00 to Calif Dept of Toxic Substances Control, 2) $3,930,000.00 to US Environmental Protection Agency. re [2666-1] (twdb) Modified on 09/06/2002
August 15, 2002 FINANCIAL ENTRY. Opened M/M acct. w/US Bank for $450,000.00 (twdb)
June 24, 2002 Filing 2691 Attachments to partial consent decree [2677-1] (yc)
June 24, 2002 Filing 2690 MINUTES: by Manuel L. Real: granting motion for order to enter partial consent decree (relating to current storm water pathway) [2682-1], granting motion for issuance of ord directing the deposit sttlmnt monies with the clerk of crt & directing clerk to deposit sttlmnt monies with the crt registry investment system [2682-2], granting motion for order to enter partial consent decree [2677-1], granting application for order to special master for distribution of monies from the crt registry acct [2658-1] CR: Leonore LeBlanc (yc)
June 24, 2002 Opinion or Order Filing 2689 ORDER by Judge Manuel L. Real That DDT dfts upon final approval of the consent decree shall pay to the clerk of the crt all sums, etc. (see document) (yc)
June 24, 2002 Filing 2688 Partial consent decree by Judge Manuel L. Real, This crt expressly directs purs to FRCP ENTRY OF FINAL JGMT in accordance w/the terms of this decree, each party hereto shall bear its own costs and attys fees except as specifically provided herein. (yc) Modified on 9/17/2008 pursuant to order filed on 9/16/2008 document number 2707(pj).
June 24, 2002 Opinion or Order Filing 2687 ORDER by Judge Manuel L. Real granting motion for order to enter partial consent decree (relating to current storm water pathway) [2682-1], granting motion for issuance of ord directing the deposit sttlmnt monies with the clerk of crt & directing clerk to deposit sttlmnt monies with the crt registry investment system [2682-2]: This crt expressly directs purs to FRCP ENTRY OF FINAL JUDGMENT in accordance w/the terms of this decree; Each party hereto shall bear its own costs and atty fees except as specifically provide herein. (ENTER 6/26/02) (yc)
June 12, 2002 Filing 2686 Suppl brief by USA in suppt of motion for order to enter partial consent decree (relating to current storm water pathway) [2682-1], motion for issuance of ord directing the deposit sttlmnt monies with the clerk of crt & directing clerk to deposit sttlmnt monies with the crt registry investment system [2682-2] (twdb)
May 1, 2002 Filing 2684 DECLARATION of O'Rourke by USA in suppt of motion for order to enter partial consent decree (relating to current storm water pathway) [2682-1] (twdb)
May 1, 2002 Filing 2683 MEMORANDUM IN SUPPORT by USA of motion for order to enter partial consent decree (relating to current storm water pathway) [2682-1], motion for issuance of ord directing the deposit sttlmnt monies with the clerk of crt & directing clerk to deposit sttlmnt monies with the crt registry investment system [2682-2] (twdb)
May 1, 2002 Filing 2682 NOTICE OF MOTION AND MOTION by USA for order to enter partial consent decree (relating to current storm water pathway) , and for issuance of ord directing the deposit sttlmnt monies with the clerk of crt & directing clerk to deposit sttlmnt monies with the crt registry investment system ; Motion hearing set for 9:00 6/11/02. Lodged ord & consent decree (twdb)
April 9, 2002 Opinion or Order Filing 2685 MINUTES: Resetting hearing on motion for order to enter partial consent decree (relating to current storm water pathway) [2682-1] 10:00 6/24/02, resetting hearing on motion for issuance of ord directing the deposit sttlmnt monies with the clerk of crt & directing clerk to deposit sttlmnt monies with the crt registry investment system [2682-2] 10:00 6/24/02, resetting hearing on motion for order to enter partial consent decree [2677-1] 10:00 6/24/02 by Judge Manuel L. Real CR: n/a (twdb)
March 26, 2002 Opinion or Order Filing 2681 MINUTES: Cnsl are notified that on the crt's own mot the crt trial/further hrg re sttlmnt/and government's mot to enter partial consent decree re neighborhood areas are cont; Resetting hearing on motion for order to enter partial consent decree [2677-1] 9:00 6/11/02 by Judge Manuel L. Real CR: n/a (twdb)
March 12, 2002 Opinion or Order Filing 2680 MINUTES: Further hrg re crt trial & sttlmnt cont from 3/25/02 at 9:00 to 4/2/02 at 9:00; resetting hearing on motion for order to enter partial consent decree [2677-1] 9:00 4/2/02 ; Mandatory status/scheduling conf set for 9:00 4/2/02 by Judge Manuel L. Real CR: n/a (twdb)
January 31, 2002 Filing 2679 MEMORANDUM of PA IN SUPPORT by USA of motion for order to enter partial consent decree [2677-1] (twdb)
January 31, 2002 Filing 2678 DECLARATION of O'Rourke by USA in suppt of motion for order to enter partial consent decree [2677-1] (relating to the Neighborhood Areas) (twdb)
January 31, 2002 Filing 2677 NOTICE OF MOTION AND MOTION by USA for order to enter partial consent decree ; Motion hearing set for 9:00 3/25/02 Lodged partial consent (twdb)
January 29, 2002 Filing 2676 Interim REPORT of Special Master filed by John Francis Carroll (twdb)
January 29, 2002 Opinion or Order Filing 2675 ORDER setting schedule for mots and hrgs by Judge Manuel L. Real. The further hrg re propsd sttlmnt and crt trial set for 2/5/02 is hereby vac & case is cont until March. Mots to enter the following propsd consent decrees shall also be heard on 3/25/02 at 9:00; Partial Consent Decree (Relating to The Neighborhood Areas) Partial Consent Decree (Relating to the current Storm Water Pathway ; Mandatory status/scheduling conf set for 9:00 3/25/02 (twdb)
December 24, 2001 FINANCIAL ENTRY re [2671-1]. Disb principal of $31,851.59 to John Francis Carroll per ord dtd 11/2/01 (twdb)
December 24, 2001 FINANCIAL ENTRY. Deposited an addtl $15,000 w/US Bank (twdb)
December 21, 2001 Filing 2674 NOTICE by USA of lodging of partial consent decree relating to current storm water pathway and of ord directing the deposit of sttlmnt monies with the clerk of the crt & directing the clerk to deposit the sttlmnt monies with the crt registry investment account (twdb)
December 21, 2001 LODGED/PROPOSED ORDER prop partial consent decree submitted by USA for notice [2674-1] .(FWD TO CRD) (twdb)
December 7, 2001 Filing 2673 MAIL Returned [2672-2] addressed to Michael Perez (twdb)
December 3, 2001 FINANCIAL ENTRY Deposited an addtl $10,000.00 to M/M acct. J S (twdb)
December 3, 2001 FINANCIAL ENTRY re [2665-1]. Disb. $33,185.03 to John Francis Carroll & deposited $1,814.97 to M/M per ord dated 9/19/01. (twdb)
November 16, 2001 Filing 2672 MINUTES: Cnsl are notified that on the crt's own mot the fur hrg re propsd sttlmnt & crt trial is hereby cont from 11/27/01 at 9:00. Mandatory status/scheduling conf set for 9:00 2/5/02 by Judge Manuel L. Real CR: n/a (twdb)
November 2, 2001 Opinion or Order Filing 2671 ORDER by Judge Manuel L. Real granting request for order for pymt [2670-1]. It is ord that the clerk of crt pay John Francis Carroll the sum of $31,851.59 as and for Special Master fees & expenses from funds on deposit. (twdb)
November 2, 2001 Filing 2670 Interim report of Special Master; REQUEST filed by John Francis Carroll, Council Amer Survey for order for pymt Lodged ord (twdb)
October 22, 2001 Filing 2669 NOTICE of name change. Please take ntc that dft Atkemix Thirty Seven Inc, has been merged into and is now known as Stauffer Management Company LLC. (twdb)
October 22, 2001 Filing 2668 PROOF OF SERVICE by defendant Aventis Cropscience & Stauffer Management on 10/19/01 of ntc of name change (twdb)
October 16, 2001 Filing 2667 NOTICE OF DEPOSIT of funds to pay for the services of the special master John Francis Carroll by plaintiff California State Of (rrey) (seal) Modified on 10/19/2001
October 16, 2001 LODGED/PROPOSED ORDER ntc of deposit of funds to pay for the svc of the special master John Francis Carroll submitted by counter-defendant California State of .(FWD TO CRD) (twdb)
October 10, 2001 Opinion or Order Filing 2666 ORDER by Judge Manuel L. Real granting application for order to special master for distribution of monies from the crt registry acct [2658-1]. (twdb)
September 20, 2001 Filing 2664 Joint Stip OF WITHDRAWAL by John F Carroll withdrawing response [2662-1], withdrawing objection [2661-1], withdrawing & status conf rpt [2660-1] docs filed 9/14, 9/18 and 9/19 respectively. (twdb)
September 20, 2001 Filing 2663 MINUTES: It is ord that dfts status rpt filed on 9/14/01 stricken from record; It shall be removed from the filed & from the docket. Striking report [2660-1] by Judge Manuel L. Real CR: n/a (twdb)
September 19, 2001 Opinion or Order Filing 2665 REQUEST FOR ORDER Directing Parties to deposit funds; Decl of John Francis Carroll & ORDER by Judge Manuel L. Real. IT IS ORDERED that both the Plfs' & the Dfts' are to each forthwith deposit the sum of $30,000 w/the Clerk of the Crt. IT IS FUR ORD that the Clerk of the Crt shall pay John Francis Carroll the sum of $33,185.03 from funds on deposit. (mch)
September 19, 2001 Filing 2662 RESPONSE by Montrose Chemical, etc to plfs objection to dfts status conf rpt [2661-1] (twdb)
September 18, 2001 Filing 2661 OBJECTION filed by USA to dfts status conf report [2660-1] (twdb)
September 14, 2001 Filing 2660 Status conf REPORT filed by dfts (twdb)
September 13, 2001 Filing 2659 MINUTES: Crt trial & fur sttlmnt hrgs cont ; Mandatory status/scheduling conf set for 9:00 11/27/01 by Judge Manuel L. Real CR: n/a (twdb)
August 29, 2001 Filing 2658 APPLICATION filed by USA & State of Calif for order to special master for distribution of monies from the crt registry acct . Lodged ord (twdb)
August 2, 2001 Filing 2657 REQUEST filed for order for payment . Lodged ord (twdb)
August 2, 2001 Opinion or Order Filing 2656 ORDER by Judge Manuel L. Real granting request for payment of special master [2632-1]. It is ord that the clerk of crt to pay to John Francis Carroll the sum of $33,185.03 from funds on deposit. (twdb)
July 19, 2001 Filing 2655 NOTICE OF LODGING OF PARTIAL CONSENT DECREE RELATING TO NEIGHBORHOOD AREAS by plaintiff USA LODGED EXHIBITS (yc) Modified on 07/25/2001
June 4, 2001 FINANCIAL ENTRY, Opened Interest Maximizer Account to B of A for $2,508,993.49 per order dtd 4/17/01. NP (mch)
June 4, 2001 FINANCIAL ENTRY, Deposit into 90 day C.D. amt of $36,196,409.64 to PCB per order dtd 4/17/01. NP (mch)
June 4, 2001 FINANCIAL ENTRY, Deposit into 90 day C.D. amt of $10,066,119.77 to PCB per order dtd 4/17/01. NP (mch)
May 31, 2001 Opinion or Order Filing 2654 MINUTES: (IN CHAMBERS) Counsel are notified that on the Crt's own motion the status conference re ongoing sttlmnt etc is hereby ordered cont from 6/19/01 @ 10:00 to 9:00 9/18/01 by Judge Manuel L. Real CR: N/P cc: cnsl of record (by optical scanning) (mch)
April 17, 2001 Opinion or Order Filing 2653 ORDER by Judge Manuel L. Real granting exparte motion requesting entry of ord directing deposit of sttlmnt monies with the clerk of crt & directing the clerk to deposit all sttlmnt monies with the crt registry investment acct. [2652-1] (twdb)
April 17, 2001 Filing 2652 EX PARTE APPLICATION filed by counter-defendant USA requesting entry of ord directing deposit of sttlmnt monies with the clerk of crt & directing the clerk to deposit all sttlmnt monies with the crt registry investment acct. Lodged p/o (twdb)
April 17, 2001 Filing 2651 PROOF OF SERVICE by counter-defendant USA on 4/17/01 of order (twdb)
April 17, 2001 Opinion or Order Filing 2650 ORDER by Judge Manuel L. Real. It is ord that appl is gr. The crt will sign & enter the ord directing the deposit of sttlmnt monies with the clerk of crt & directing the clerk to deposit all sttlmnt monies with the crt registry investment acct forthwith. (twdb)
April 13, 2001 Filing 2649 MANDATE from Circuit Court of Appeals dism appeal is hereby filed & spread upon the minutes of this USDC. (ENT 4/16/01), mld ntcs. (twdb)
April 13, 2001 Filing 2648 CERTIFIED COPY of Appellate Court Order: #99-56895 dismissing the appeal [1737-1]. A cc cpy of this ord sent to dist crt sh act as and for the mandate of this crt. (ENT 4/16/01), mld ntcs. (twdb)
April 12, 2001 LODGED CC 9th CCA ORD applnts' mot for voluntary dism is GR. This app is dism. FRAP 42(b). (99-56895) (FWD TO CRD) (pjap) Modified on 04/23/2001
March 29, 2001 Filing 2647 MINUTES: finding the motion for summary judgment [2115-1] moot. The majority of the actn having been settled, the mot of dfts Aventis et al for summ jgm filed 8/10/00 & taken under submission by crt on 9/5/00 moot by Judge Manuel L. Real CR: n/a (twdb)
March 14, 2001 Opinion or Order Filing 2646 ORDER directing the deposit of sttlmnt monies iw the clerk of crt & directing the clerk to deposit all sttlmnt monies wi the crt registry investment acct by Judge Manuel L. Real (twdb)
March 14, 2001 Filing 2645 Partial Consent Decree by Judge Manuel L. Real. The Foregoing Consent Decree among plaintiffs United States and State of California, and the DDT defendants is hereby approved and Ordered. There being no just reason for delay, this crt expressly directs, pursuant to rule 54(b), FRCP, Entry of final judgment in accordance with the terms of this Decree; each party hereto shall bear its own costs and attorney's fees except as specifically provided herein (ENT 3/15/01) (sent) (bp)
March 8, 2001 Opinion or Order Filing 2644 ORDER by Judge Mariana R. Pfaelzer granting exparte motion to vacate hrg dt & status conf & for immediate entry of consent decree & entry of ord directing deposit vacating hrg dt on motion for order to enter partial consent decree [2641-1] ; status conf vac . The crt will enter forthwith the partial consent decree & ord directing deposit of sttlmnt monies wi the crt registry investment acct wi no fur actn required by any pty. (twdb)
March 7, 2001 FINANCIAL ENTRY; Disb. principal, $163,450.61 to Dept of the Interior per order dtd 1/28/01. EN (mch)
March 7, 2001 Filing 2643 UNOPPOSED EX PARTE APPLICATION filed by USA to vacate hrg dt & status conf & for immediate entry of consent decree & entry of ord directing deposit Lodged p/o (twdb)
February 26, 2001 Filing 2642 Ntc of lodging by counter-defendant USA of original partial consent decree & or ord directing deposit of sttlmnt monies wi clerk of crt & directing clerk to deposit all sttlmnt monies wi crt registry investment acct in suppt of motion for order to enter partial consent decree [2641-1] (twdb)
February 26, 2001 Filing 2641 NOTICE OF MOTION AND MOTION by counter-defendant USA for order to enter partial consent decree ; motion hearing set for 10:00 3/19/01 (twdb)
January 31, 2001 Opinion or Order Filing 2640 ORDER granting exparte motion for order to the special master for distribution of monies fr the crt registry account [2639-1]. The special master, upon joint appl of the US & State of Calif, w/o hrg, directs the clerk of crt to issue a check fr the CRIS acct entitled United States, et al.,v. Montrose Chemical Corp of Calif et al., Registry Acct in the amt $163,450.61 payable to the US Dept of Interior. (twdb)
January 31, 2001 Filing 2639 EX PARTE APPLICATION filed by USA & State of Calif for order to the special master for distribution of monies fr the crt registry account Lodged ord (twdb)
January 5, 2001 Filing 2638 RECEIPT OF TRANSCRIPT of proceedings for the following date(s): 10/17/00, 10/18/00, 10/19/00, 10/20/00, 10/27/00 (Re: [1737-1] ) CR: Leni LeBlanc (wdc) (wdc)
January 5, 2001 TRANSCRIPT filed for proceedings held on 10/18/00 (wdc) (wdc)
January 5, 2001 TRANSCRIPT filed for proceedings held on 10/19/00 (wdc) (wdc)
January 5, 2001 TRANSCRIPT filed for proceedings held on 10/17/00 (wdc) (wdc)
January 5, 2001 TRANSCRIPT filed for proceedings held on 10/20/00 (wdc) (wdc)
January 5, 2001 TRANSCRIPT filed for proceedings held on 10/27/00 (wdc) (wdc)
January 2, 2001 FINANCIAL ENTRY re [2633-1] Disb. principal of $109,251.76 to John Francis Carroll per order dtd 11/20/00. JS (mch)
December 19, 2000 Filing 2637 NOTICE of ldg of Copy of Partial Consent Decree & of Copy of [Propsd] Ord directing the depo of Sttlmnt Monies w/the Clk of Crt & Directing Clk to deposit all Sttlmnt Monies w/Crt registry investment acct by plaintiff USA; ldg docs w/CRD (ir)
December 14, 2000 Opinion or Order Filing 2636 Joint STIPULATION and ORDER by Judge Manuel L. Real dism cross clms. It is therefore ord that the following clms are dism wi prej, & wi ea pty to bear its own costs & waive all rights of appeal: i) all cross clms asserted by & of the DDT dfts agnst LACSD; and ii) cross clms asserted by LACSD agnst any of the DDT dfts. (ENT 12/14/00), mld ntcs. (twdb)
December 8, 2000 Filing 2635 MANDATE from Circuit Court of Appeals dism appeal is hereby filed & spread upon the minutes of this USDC. (ENT 12/11/00), MLD NTCS. (twdb)
December 8, 2000 Filing 2634 CERTIFIED COPY of Appellate Court Order: #00-56219 dismissing the appeal [2050-1] (ENT 12/11/00), mld ntcs. (twdb)
December 4, 2000 LODGED cc 9th CCA Ord: App in th cause be, & hereby is dism for lack of jurisdiction. (00-56219)(FWD TO CRD) (pjap)
November 20, 2000 Opinion or Order Filing 2633 ORDER by Judge Manuel L. Real. It is ord that the clerk of crt pay John Francis Carroll the sum of $109,251.76 as and for special master fees & expenses fr funds on deposit. (twdb)
November 14, 2000 Filing 2632 Interim rpt of special master; REQUEST for pymt by John Francis Carroll (twdb)
November 3, 2000 Filing 2631 REPLY by defendant Chris-Craft Ind Inc to plfs opp to dfts two motion for judgment on liability for Dominguez Channel, consolidated slip, and Torrance lateral [2604-1], motion for judgment on liability for the neighborhood [2602-1] (twdb)
October 31, 2000 Filing 2630 RECEIPT OF TRANSCRIPT of proceedings for the following date(s): 10/2/00 (Re: [2050-1], [1737-1] ) CR: Leni LeBlanc (pjap)
October 31, 2000 TRANSCRIPT filed for proceedings held on 10/2/00 (pjap)
October 30, 2000 Filing 2629 Proffer of the direct testimony of Samuel Rotrosen & Brian Dean (twdb)
October 27, 2000 Filing 2628 MINUTES: Crt trial 5th dy: The special master addresses the crt re prop sttlmnt of bulk of actn wh had been the sbj of ongoing crt trial. Unresolved issues re the liability of dft Chris Craft are discussed; exhs & depo testimony are proffered & rcv by the crt, and the mtr stands submitted to the crt. Crt sets status conf for 3/20 and fur proceedings re sttlmnt issues & the trial for 6/19. ;Fur trial set on 10:00 6/19/01 ; status conf set on 10:00 3/20/01 by Judge Manuel L. Real CR: Leonore LeBlanc (twdb)
October 27, 2000 Filing 2435 NOTICE by defendants of corrected trial exhibits 5527 (jag)
October 27, 2000 Filing 2627 PROOF OF SERVICE by USA on 10/27/00 of Findings of fact (twdb)
October 27, 2000 PLACED IN FILE - NOT USED prop amd ord gr plfs mot (twdb)
October 26, 2000 Filing 2619 PROOF OF SERVICE by USA on 10/26/00 of Opposition (twdb)
October 26, 2000 Filing 2618 OPPOSITION by USA to motion for judgment on liability for Dominguez Channel, consolidated slip, and Torrance lateral [2604-1], motion for judgment on liability for the neighborhood [2602-1] (twdb)
October 25, 2000 Filing 2626 Suppl PROOF OF SERVICE by defendant Chris-Craft Ind Inc on 10/25/00 of mot in limine to bar introduction of stricken expert rpts marked as plfs trial exhs (twdb)
October 25, 2000 Filing 2625 Suppl PROOF OF SERVICE by defendant Chris-Craft Ind Inc on 10/18/00 of dft Montrose Chemical Corp Calif's objs to plfs subpoena to custodian of records (twdb)
October 25, 2000 Filing 2624 Suppl PROOF OF SERVICE by defendant Chris-Craft Ind Inc on 10/18/00 of mot in limine to exclude testimony of Patricia Wiberg (twdb)
October 25, 2000 Filing 2623 Suppl PROOF OF SERVICE by defendant Chris-Craft Ind Inc on 10/18/00 of Memo in suppt of dfts objs to direct testimony of Robert P. Eganhouse (twdb)
October 25, 2000 Filing 2622 Suppl PROOF OF SERVICE by defendant Chris-Craft Ind Inc on 10/18/00 of mot in limine to exclude testimony of John Calambokidis (twdb)
October 25, 2000 Filing 2621 Suppl PROOF OF SERVICE by defendant Chris-Craft Ind Inc on 10/17/00 of Mot to quash subpoenas of Karl Lytz, Frank Bachman, Paul Galvani, Joseph Kelly, Peter Simshauser & Brian Kelly (twdb)
October 25, 2000 Filing 2620 Suppl PROOF OF SERVICE by defendant Chris-Craft Ind Inc on 10/18/00 of Memo in suppt of dfts objs to portions of direct testimony of Marlene Noble & supporting docs. (twdb)
October 25, 2000 Filing 2616 NOTICE OF ERRATA by USA correcting direct testimony of Michelle McQuillan (twdb)
October 25, 2000 Filing 2615 PROOF OF SERVICE by USA on 10/25/00 of Errata (twdb)
October 24, 2000 Filing 2617 ORIGINAL SIGNATURE PAGE to errata to direct testimony of Robert M. Weaver (twdb)
October 23, 2000 Filing 2614 NOTICE OF CHANGE Of Address filed by atty Helen H Kang for counter-defendant USA. Please srv all subsequent docs on Steven O'Rourke (twdb)
October 20, 2000 Filing 2613 MINUTES: crt trial 4th dy. witnesses are called, sworn & testify. Exhs are identified & rcvd. mttr cont ; trial re set on 9:00 10/27/00 by Judge Manuel L. Real CR: Leonore LeBlanc (twdb)
October 19, 2000 Filing 2612 MINUTES: Crt trial 3rd dy, witnesses are called, sworn & testify. Exhs are identified & rcvd. ; trial reset on 9:00 10/20/00 by Judge Manuel L. Real CR: Deborah Parker,Leonore LeBlanc (twdb)
October 19, 2000 Filing 2611 PROOF OF SERVICE by plaintiff USA on 10/19/00, of decl of Amy R. Gillespie in support of plas' resp to dft's objections to pla's subpoena to custodian of records. (bp)
October 19, 2000 Filing 2610 PROOF OF SERVICE by plaintiff USA on 10/19/00, of plaintiffs' response to dft's objections to plas' subp. (bp)
October 19, 2000 Filing 2609 DECLARATION of Amy R. Gillespie by plaintiff (bp)
October 19, 2000 Filing 2608 RESPONSE by plaintiff USA to objections to plas' subpoena to custodian of records, Montrose Corporation [2575-1] (bp)
October 19, 2000 Filing 2607 DECLARATION of Patricia Guerrero by defendants' Montrose Chemical in support of opposition to plaintiffs' brief re: admissibility of summary trial exhibits nos. 177A-F, 179, 180 and 181. (bp)
October 19, 2000 Filing 2606 OPPOSITION by defendants' to plaintiffs' brief re: admissiblitity of summary trial exhibits nos. 177A-F, 179, 180 and 181. (bp)
October 19, 2000 Filing 2605 Defendants' submission of designated testimony of Nancy Woo (bp)
October 19, 2000 Filing 2604 NOTICE OF MOTION AND MOTION by defendant for judgment on liability for Dominguez Channel, consolidated slip, and Torrance lateral (bp)
October 19, 2000 Filing 2603 REQUEST by defendants' for judicial notice re motion for judgment on liability for the neighborhood [2602-1] (bp)
October 19, 2000 Filing 2602 NOTICE OF MOTION AND MOTION by defendant for judgment on liability for the neighborhood (bp)
October 19, 2000 Filing 2601 MOTION to strike portions of the written direct testimony and exhibits of E. John List by plaintiff to strike Lodged propsd ord (bp)
October 19, 2000 Opinion or Order Filing 2598 ORDER gr plfs mot to strike portions of written direct testimony & exhs of E. John List by Judge Manuel L. Real (twdb)
October 19, 2000 Opinion or Order Filing 2574 STIPULATION and ORDER by Judge Manuel L. Real RE: Written Direct Testimony of Jeffrey Dhont, Yvonne Fong, Tiffanie Pang, Sharon W Johnson, Judith Winchell, Gloria Conti & Jeffrey J Mahan (see doc for fur details) (mch)
October 19, 2000 Filing 2570 PARTIAL CONSENT DECREE among the United States, DTSC & the settling defendants is hereby APPROVED by Judge Manuel L. Real ENT: 10/20/00 (NTC SENT) (jp)
October 18, 2000 Filing 2597 MINUTES 2nd day trial before Judge Manuel L. Real: dft, counterplaintiff move to dismiss their remaining cntrclm agnst the the State of CA. The Crt GRANTS the motion & Orders the counter-defendant State of California dismissed w/prej . The Crt informs the ptys the case will proc in sections: the 1st to be addressed will be the issues of Mass & Source re the contamination of the Palos Verdes Shelf & outlying at issue areas. Wits are called, sworn, & testify. Exhs are identified & rcvd. The mtr as to the issues of Mass & Source stand subm. The trial cont to the next section re amounts of contamination, dissipation, distribution & related issues. The mtr is cont to 10/19/00 @ 9:00 for fur Crt trial. CR: Leonore LeBlanc (jp)
October 18, 2000 Filing 2596 DECLARATION of ERIC KATZ by defendants, counter-claimants, corss-claimants Montrose Chemical, Aventis Cropscience, Atkemix Thirty-Seven, Chris-Craft Ind Inc in suppt of dfts memo in suppt of dfts objections of the direct testimony of Robert P. Eganhouse (jp)
October 18, 2000 Filing 2595 MEMORANDUM by defendants, counter-claimants, cross-claimants Montrose Chemical, Aventis Cropscience, Atkemix Thirty-Seven, Chris-Craft Ind Inc in support of dfts objections to the direct testimony of Robert P.Eganhouse (jp)
October 18, 2000 Filing 2594 DECLARATION of ERICKATZ by defendants, counter-claimants, cross-claimants Montrose Chemical, Aventis Cropscience, Atkemix Thirty-Seven, Chris-Craft Ind Inc in suppt of dfts objections to portions of the direct testimony of Marlene Noble (jp)
October 18, 2000 Filing 2593 MEMORANDUM by defendants, counter-claimants, cross-claimants Montrose Chemical, Aventis Cropscience, Atkemix Thirty-Seven, Chris-Craft Ind Inc in support of dfts objections to portions of the direct testimony of Marlene Noble; Lodged propsd ord (jp)
October 18, 2000 Filing 2592 ERRATA by defendants, counter-claimants, cross-claimants Montrose Chemical, Aventis Cropscience, Atkemix Thirty-Seven, Chris-Craft Ind Inc to direct testimony of Robert M. Weaver (jp)
October 18, 2000 Filing 2591 ERRATA by plaintiffs USA, California State Of to narrative testimony of factual witness Ronald Michael Jurek (jp)
October 18, 2000 Filing 2590 PROOF OF SERVICE by plaintiffs USA, California State Of on 10/18/00 of Errata to direct testimony of Allan B. Chartrand, Errata to direct expert testimony of Donald Michael Fry, Errata to narrative testimony of factual witness Ronald Michael Jurek (jp)
October 18, 2000 Filing 2589 ERRATA by plaintiffs USA, California State Of to direct testimony of Allan B. Chartrand (jp)
October 18, 2000 Filing 2588 ERRATA by plaintiffs USA, California State Of to direct expert testimony of Donald Michael Fry (jp)
October 18, 2000 Filing 2587 DECLARATION of PATRICIA GUERRERO by defendants, counter- claimants, cross-claimants Montrose Chemical, Aventis Cropscience, Atkemix Thirty-Seven, Chris-Craft Ind Inc in suppt of dfts motion in limine to bar introduction of stricken expert reports as plfs trial exhibits 3466, 4369-4374, 4380-4381, & 4883-4385 & portions thereof [2586-1] (jp)
October 18, 2000 Filing 2586 MOTION IN LIMINE by defendants, counter-claimants, cross-claimants Montrose Chemical, Aventis Cropscience, Atkemix Thirty-Seven, Chris-Craft Ind Inc in limine to bar introduction of stricken expert reports marked as plfs trial exhibits 3466, 4369-4374, 4380-4381, & 4883-4385 & portions thereof (jp)
October 18, 2000 Filing 2585 DECLARATION of JENNIFER HARR by dfts, counter-claimants, cross-claimants Montrose Chemical, Aventis Cropscience, Atkemix Thirty-Seven, Chris-Craft Ind Inc in suppt of opposition to plfs motion to quash subpoena of CA Dept of pesticide regulation [2583-1] (jp)
October 18, 2000 Filing 2584 DECLARATION of ERIC KATZ by defendants, counter-claimants, cross-claimants Montrose Chemical, Aventis Cropscience, Atkemix Thirty-Seven, defendant Chris-Craft Ind Inc in suppt of opposition to plfs motion to quash subpoena of CA Dept of pesticide regulation [2583-1] (jp)
October 18, 2000 Filing 2583 OPPOSITION by defendants, counter-claimants, cross-claimants Montrose Chemical, Aventis Cropscience, Atkemix Thirty-Seven, Chris-Craft Ind Inc to plfs motion to quash subpoena of CA Dept of pesticide regulation (jp)
October 18, 2000 Filing 2582 ERRATA by defendants, counter-claimants, cross-claimants Chris-Craft Ind Inc, Montrose Chemical, Aventis Cropscience, Atkemix Thirty-Seven to the direct testimony of Noel Davis (jp)
October 17, 2000 Filing 2600 DECLARATION of Eric M. Katz by defendant Montrose Chemical in support of motion in limine to quash the subpoenas of Karyl Lytz, Frank Bachman, Paul Galvani, Joseph Kelly, Peter Simshauser and Brian Kelly [2599-1] (bp)
October 17, 2000 Filing 2599 MOTION IN LIMINE by defendants' in limine to quash the subpoenas of Karyl Lytz, Frank Bachman, Paul Galvani, Joseph Kelly, Peter Simshauser and Brian Kelly (bp)
October 17, 2000 Filing 2581 PROOF OF SERVICE by plaintiffs, counter-defendants USA, California State Of on 10/17/00 of Brief re: admissibility of summary trial exhibits nos. 177A-F, 179, 180 & 181; Decl of Mary Ann Novak in suppt (jp)
October 17, 2000 Filing 2580 DECLARATION of MARY ANN NOVAK by plaintiffs, cntdfts USA, California State Of in suppt of brief re admissibility of summary trial exhibits nos. 177A-F, 179, 180, & 181 [2579-1] (jp)
October 17, 2000 Filing 2579 BRIEF by plaintiffs, counter-defendants USA, State of CA re admissibility of summary trial exhibits nos. 177A-F, 179, 180 & 181 (jp)
October 17, 2000 Opinion or Order Filing 2578 AMENDED STATEMENT OF UNCONTROVERTED FACTS & CONCLUSIONS OF LAW in suppt of US motion for S/J on the CERCLA cntclms; ORDER by Judge Manuel L. Real GRANT in part DENY in part motion for summary judgment on the CERCLA CNTCLMS [2339-1], IT IS FUR ORD that the Clk shall srv a conformed cpy of this ORDER upon all cnsl apr in this acnt. (jp)
October 17, 2000 Filing 2577 DECLARATION of KARL S. LYTZ by defendant Montrose Chemical, defendants, counter-claimants, cross-claimants Aventis CropScience, Atkemix Thirty-Seven, Chris-Craft in suppt of dfts motion in limine to exclude testimony of Patricia Wiberg [2573-1] (jp)
October 17, 2000 Filing 2576 DECLARATION of KARL S. LYTZ by defendant Montrose Chemical in suppt of dfts motion strike testimony of John Calambokidis [2572-1] (jp)
October 17, 2000 Filing 2575 OBJECTIONS filed by defendants, counter-claimants, cross-claimants Montrose Chemical, Aventis Cropscience, Atkemix Thirty-Seven, Chris-Craft Ind Inc to plfs subpoena to custodian of records (jp)
October 17, 2000 Filing 2573 MOTION IN LIMINE by defendant Montrose Chemical, dfts, cntclms, crsclms Aventis Cropscience, Atkemix Thirty-Seven, defendant, cntclm, crsclm Chris-Craft Ind Inc in limine to exclude testimony of Patricia Wiberg (jp)
October 17, 2000 Filing 2572 MOTION IN LIMINE by defendant Montrose Chemical, dfts, cntclm, crsclms Aventis Cropscience, Atkemix Thirty-Seven, defendant, cntclm, crsclm Chris-Craft Ind Inc in limine to exclude testimony of John Calambokidis (jp)
October 17, 2000 Filing 2569 NOTICE OF ERRATA by USA correcting direct testimony of fact witness David R. Young by written narrative (twdb)
October 17, 2000 Filing 2568 NOTICE OF ERRATA by USA correcting direct testimony of Lloyd F. Kiff (twdb)
October 17, 2000 Filing 2567 NOTICE OF ERRATA by USA correcting testimony of Franklin Gress (twdb)
October 17, 2000 Filing 2566 NOTICE OF ERRATA by USA correcting proffered testimony of Robert W. Risebrough (twdb)
October 17, 2000 Filing 2565 NOTICE OF ERRATA by USA correcting direct testimony of Steven Simanonok (twdb)
October 17, 2000 Filing 2564 REQUEST by counter-defendant California State of to quash subpoena of California Dept of Pesticide Regulation (twdb)
October 17, 2000 Filing 2563 REQUEST by counter-defendant California State of to quash dfts' subpoena to the State Lands Commission for insufficient svc & decl of Christine W.S. Byrd (twdb)
October 17, 2000 Filing 2562 PROOF OF SERVICE by counter-defendant California State of on 10/17/00 of req to quash subpoena (twdb)
October 17, 2000 Filing 2560 PROOF OF SERVICE by counter-defendant California State of on 10/17/00 of req to quash (twdb)
October 17, 2000 Filing 2559 PROOF OF SERVICE by USA on 10/17/00 of errata (twdb)
October 17, 2000 Filing 2558 NOTICE OF ERRATA by plaintiff USA correcting Testimony of Brian J. Walton (yl)
October 17, 2000 Filing 2557 NOTICE OF ERRATA by plaintiff USA correcting trial exh list [2547-1] (yl)
October 17, 2000 Filing 2556 PROOF OF PERSONAL SERVICE on 10/17/00 of Mot in Limine to Exclude Testimony of Frankline Gress; Memo of P&A's (yl)
October 17, 2000 Filing 2554 MEMORANDUM by defendant Chris-Craft Ind Inc, defendant Aventis Cropscience, counter-claimant Montrose Chemical in support of objection [2552-1] (yl)
October 17, 2000 Filing 2553 NOTICE OF MOTION AND MOTION by defendants, counter-claimaints & cross-claimants, Chris-Craft Ind Inc, Aventis Cropscience & Montrose Chemical in limine to exclude testimony of Franklin Grees ; Memo of P&A's (yl)
October 17, 2000 Opinion or Order Filing 2551 STIPULATION and ORDER re admission of summaries under FRE 1006 by Judge Manuel L. Real. (ENT 10/18/00), mld ntcs. (twdb)
October 16, 2000 Filing 2571 MINUTES 1st day Trial before Judge Maunel L. Real: a partial stlmt is plc on the record re certain issues. Each pty makes opening stmt. cntdft State of CA moves for jgm as a mtr of law based on prior filings & the opening stmts. cntplf shall file Memo in opp to the mot by 10/19/00. Wits are called, sworn, & testify. Exhibits are identified & rcvd. Plfs wish to make proffer re stricken experts testimony, they shall file the proffer separately for the Crt's consideration. The mtr is cont to 10/18/00 @ 9:00 for fur Crt trial CR: Leonore LeBlanc (jp)
October 13, 2000 Filing 2552 OBJECTIONS by Dfts, counter-claimants & cross-claimants Aventis Cropscience, Atkemix Thirty Seven, Chris Craft Industries & Montrose Chemical to USA's written obj to Special Master's Ord dated 9/19/00 (yl)
October 13, 2000 Filing 2550 DECLARATION of Karl S Lytz by defendants, counter-claimants, cross-defendants Montrose Chemical, Atkemix Thirty-Seven, Aventis Cropscience, Chris-Craft Ind Inc in suppt of opp to request for judicial ntc [2525-1] (rrey)
October 13, 2000 Filing 2549 OPPOSITION filed by defendants, counter-claimants, cross-claimants Montrose Chemical, Atkemix Thirty-Seven, Aventis Cropscience, Chris-Craft Ind Inc to request for judicial ntc [2525-1] (rrey)
October 13, 2000 Filing 2548 OBJECTIONS filed by defendant Aventis Cropscience, defendant Atkemix Thirty-Seven to demonstrative exhs (twdb)
October 12, 2000 Filing 2561 PROOF OF SERVICE by USA on 10/12/00 of prop findings (twdb)
October 12, 2000 Filing 2555 OBJECTIONS filed by defendants to Plf's Ntc of Amd Ord Gr Plf's Mot in Liminie 2394 (yl)
October 12, 2000 LODGED/PROPOSED findings of fact & conclusions of law ORDER submitted .(FWD TO CRD) (twdb)
October 11, 2000 Filing 2546 NOTICE OF ERRATA by USA correcting testimony of David K. Garcelon (twdb)
October 11, 2000 Filing 2545 Ntc of amd ord by USA gr plfs motion in limine to exclude &/or limit the testimony of Dale Jensen [2394-1] (twdb)
October 11, 2000 Filing 2544 PROOF OF SERVICE by counter-defendant USA on 10/11/00 of Ntc of amd order (twdb)
October 11, 2000 LODGED/PROPOSED ORDER (amended )submitted by counter-defendant USA for motion response [2545-1] .(FWD TO CRD) (twdb)
October 10, 2000 Filing 2547 Revised plfs & dfts joint trial EXHIBIT list (twdb)
October 10, 2000 Filing 2543 TRIAL brief submitted by defendant Aventis Cropscience, defendant Atkemix Thirty-Seven (amd 10/10/00) (twdb)
October 10, 2000 Filing 2541 Revised TRIAL brief submitted by counter-defendant California State of (twdb)
October 10, 2000 Filing 2540 PROOF OF SERVICE by counter-defendant California State of on 10/10/00 of revised trial brief (twdb)
October 5, 2000 Filing 2542 NOTICE of US's submission of audit prepared purs to ord of 9/18/00 by counter-defendant USA (twdb)
October 5, 2000 Filing 2539 PROOF OF SERVICE by defendants, cntclmnts, crsclmnts Chris-Craft Ind Inc, Montrose Chemical, Atkemix Thirty-Seven, Aventis Cropscience on 10/5/00 of dfts audit of DOJ time and explanatory stmt; analysis of timesheets of Adam Kushner; P/S (Skadden); P/S (Ropes & Gray) (rrey)
October 5, 2000 Filing 2538 AUDIT OF DOJ TIME AND EXPLANATORY STATEMENT by defendants, contclmnts, crsclmnts Chris-Craft Ind Inc, Montrose Chemical, Atkemix Thirty-Seven, Aventis Cropscience (rrey)
October 5, 2000 Filing 2537 PROOF OF SERVICE by plaintiff USA on 10/5/00 of direct testimony of John P Connolly (err); err to the direct expert testimony of Dr Monty A Hampton (see doc for fur details) (rrey)
October 5, 2000 Filing 2536 ERRATA by plaintiff USA to direct testimony of EPA fact wit Tiffanie Pang by written narrative (rrey)
October 5, 2000 Filing 2535 ERRATA by plaintiff USA to direct testimony of Jeffrey A Dhont (rrey)
October 5, 2000 Filing 2534 ANALYSIS OF TIMESHEETS of Adam Kushner for the period 10/1 to 12/31/97 by dfts, cntclmnts, crsclmnts Atkemix Thiry-Seven Inc, Aventis CropScience USA In (rrey)
October 5, 2000 Filing 2533 PROOF OF SERVICE by defendants, counter-claimants, cross-claimants Atkemix Thirty-Seven, Aventis Cropscience on 10/5/00 of dfts audit of DOJ Time and explanatory stmt; analysis of timesheets of Adam Kushner for the period 10/1 to 12/31/97; P/S (rrey)
October 5, 2000 Filing 2532 ERRATA by plaintiff USA to the direct expert testimony of Dr Monty A Hampton (rrey)
October 5, 2000 Filing 2531 ERRATA by plaintiff USA to direct testimony of John P Connolly (rrey)
October 5, 2000 Filing 2530 ERRATA by plaintiff USA to the direct testimony of John A Redner (rrey)
October 5, 2000 Filing 2529 AMENDED ERRATA by plaintiff USA to err to direct testimony of Yvonne Fong by written narrative [2417-1] (rrey)
October 4, 2000 Opinion or Order Filing 2524 ORDER by Judge Manuel L. Real granting motion to dismiss dfts cntclms wh seek to invalidate white croaker regulation [2119-1]. Dfts mot for sum jgm on count I & portions of count II relating to Palos Verdes Shelf is DENIED; and the testimony of Richard Josselyn is excluded fr the trial of this mtr. (ENT 10/5/00),mld ntcs. (twdb)
October 4, 2000 Filing 2523 MINUTES: (IN CHAMBERS) Cnsl are notified that on the Crt's own motion the hearing on motion in limine to exclude evidence of department of justice response costs [2264-1] is continued to 9:00 10/17/00 by Judge Manuel L. Real CR: N/P (mch)
October 4, 2000 PLACED IN FILE - NOT USED stmt of U/F & conclu of law in suppt of mot sum jgm (twdb)
October 4, 2000 PLACED IN FILE - NOT USED prop ord gr State of Califs mot partial sum jgm re arranger liability for natural resource damages (twdb)
October 4, 2000 PLACED IN FILE - NOT USED prop ord gr dfts mot sum jgm on count I & portions of count II relating to Palos Verdes Shelf (twdb)
October 4, 2000 PLACED IN FILE - NOT USED stmt of U/F & conclu of law (twdb)
October 4, 2000 PLACED IN FILE - NOT USED ord gr State of Califs mot for partial sum jgm re The Atkemix ptys cntclm for dangerous condition of public property (twdb)
October 4, 2000 PLACED IN FILE - NOT USED prop ord den State of Calif's mot for partial sum jgm arranger liability for natural resource damages. (twdb)
October 4, 2000 PLACED IN FILE - NOT USED prop alt ord re admission of summaries under FRE 1006 (twdb)
October 4, 2000 PLACED IN FILE - NOT USED stmt of U/F (twdb)
October 4, 2000 PLACED IN FILE - NOT USED amd prop ord gr dfts mot in limine to exclude spoliated evidence (twdb)
October 4, 2000 PLACED IN FILE - NOT USED prop ord re mot of State of Calif to dism dfts cntclms (twdb)
October 4, 2000 PLACED IN FILE - NOT USED prop ord gr dfts mot in limine to exclude spoliated evidence (twdb)
October 4, 2000 PLACED IN FILE - NOT USED prop ord deny mot to str defense witnesses Frank Bachman, David Hargis & Brian Dean (twdb)
October 4, 2000 PLACED IN FILE - NOT USED prop ord gr dfts mot to exclude plfs evidence related to Ocean Dumping & LACSD data fr 1969-1975 (twdb)
October 3, 2000 Filing 2527 PROOF OF SERVICE by California State of on 10/3/00 of req judicial ntc (twdb)
October 3, 2000 Filing 2526 DECLARATION of Harry J. Schulz, III in suppt of governments request judicial ntc [2525-1] (twdb)
October 3, 2000 Filing 2525 REQUEST by California State of for judicial ntc purs to federal rule of evidence 201 (twdb)
October 3, 2000 Opinion or Order Filing 2521 ORDER by Judge Manuel L. Real granting motion in limine to exclude &/or limit the testimony of Dale Jensen [2394-1]. (ENT 10/4/00), mld ntcs, (twdb)
October 3, 2000 Opinion or Order Filing 2520 ORDER by Judge Manuel L. Real granting motion for an order to exclude dfts wits (Spaulding, Inman, Cicchetti, Hausman, Knezovich, Davis, Hansen, & Giesy [2407-1]. (ENT 10/4/00), mld ntcs. (twdb)
October 3, 2000 Opinion or Order Filing 2519 ORDER by Judge Manuel L. Real granting motion for partial summary judgment on the issue of injury to natural resources (birds) [2392-1] (ENT 10/4/00), mld ntcs. (twdb)
October 3, 2000 Opinion or Order Filing 2518 Statment of uncontroverted facts & conclusions of law & ORDER in suppt of mot for partial sum jgm on the issue of injury to natural resources (birds) by Judge Manuel L. Real. (ENT 10/4/00), mld ntcs. (twdb)
October 3, 2000 Opinion or Order Filing 2517 ORDER by Judge Manuel L. Real granting motion to strike defense wit John Whysner [2402-1]. John Whysner (only) is striken as a witness. (ENT 10/4/000), mld ntcs. (twdb)
October 2, 2000 Filing 2528 MAIL Returned addressed to David J Olivas of Beltran & Medina (rrey)
September 28, 2000 Filing 2500 MINUTES: The Crt Trial is cont to 9:00 10/17/00 ; Any In Limine Mots set for 10/3/00 are likewise moved to 10/17/00 for hrg. by Judge Manuel L. Real CR: N/P cc: Cnsl of record by optical scanning (mch)
September 26, 2000 Filing 2516 TRIAL briefs submitted by dfts (twdb)
September 26, 2000 Filing 2506 TRIAL BRIEF FILED re the CERCLA counterclaims by plaintiff USA (bp)
September 26, 2000 Filing 2505 TRIAL BRIEF FILED by plaintiff USA (bp)
September 26, 2000 Filing 2504 REPLY Brief by counter-defendant California State in support of motion in limine re evidence unrelated to DDT [2425-1] (bp)
September 26, 2000 Filing 2503 REPLY Brief by counter-defendant California State in support of motion in limine re regulatory conduct [2427-1] (bp)
September 26, 2000 Filing 2502 TRIAL BRIEF FILED by counter-defendant California State Of (bp)
September 26, 2000 Filing 2501 PROOF OF SERVICE by plaintiff California State Of on 9/26/00 of trial brief (bp)
September 26, 2000 Filing 2499 RECEIPT OF TRANSCRIPT of proceedings for the following date(s): 9/18/00 CR: Michele McKay (dlu)
September 26, 2000 TRANSCRIPT filed for proceedings held on 9/18/00 (dlu)
September 25, 2000 Filing 2522 MINUTES: denying motion to exclude plf's evidence related to Ocean Dumping & LACSD Data from 1969-1975 [2422-1], finding the motion in limine for an admission of summaries & for a ruling on the admissibility of the underlying docs [2404-1] moot., granting motion to strike defense wits Frank Bachman, David Hargis, & Brian Dean [2379-1] by Judge Manuel L. Real CR: Leonore LeBlanc (twdb)
September 25, 2000 Filing 2514 NOTICE OF WITHDRAWAL by defendant Montrose Chemical withdrawing motion in limine to exclude spoliated evidence [2122-1] (bp)
September 25, 2000 Filing 2513 DECLARATION of Eric M. Katz by defendant Montrose Chemical in support of motion to exclude plf's evidence related to Ocean Dumping & LACSD Data from 1969-1975 [2422-1] (bp)
September 25, 2000 Filing 2512 REPLY by defendant in support of motion to exclude plf's evidence related to Ocean Dumping & LACSD Data from 1969-1975 [2422-1] (bp)
September 25, 2000 Filing 2511 SUPPLEMENTAL DECLARATION of John A. Saurenman by plaintiff USA in support of plas' mot to exclude dfts' witnesses (Spaulding, Inman, Cicchetti, Hausman, Knwzovich, Davis, Hansen and Giesy) (bp)
September 25, 2000 Filing 2510 REPLY Memo by plaintiff USA in support of motion for partial summary judgment on the issue of injury to natural resources (fish) [1894-1] (bp)
September 25, 2000 Filing 2509 REPLY by plaintiff USA to defendant's opp to motion to strike defense wits Frank Bachman, David Hargis, & Brian Dean [2379-1] (bp)
September 25, 2000 Filing 2508 REPLY Memorandum of law and points and authorities by plaintiff USA in support of theri mot to exclude and/or limit the testimony of Dale Jensen. (bp)
September 25, 2000 Filing 2507 REPLY Memo by plaintiff USA in support of mot to exclude dfts' witnesses (Spaulding, Inman, Cicchetti, Hausman, Knezovich, Davis, Hansen and Giesy) (bp)
September 25, 2000 Filing 2498 NOTICE of doc w/held from case fi (jag)
September 25, 2000 Filing 2497 NOTICE of doc w/held from case fi (jag)
September 25, 2000 Filing 2496 NOTICE of doc w/held from case fi (jag)
September 25, 2000 Filing 2494 PROOF OF SERVICE by plaintiff USA of reply to opp to mot to strike dfts' witnesses Whysner Butler & Henderson; served upon attached svc list on 9/22/00 by mail (jag)
September 25, 2000 Filing 2493 REPLY by plaintiff USA to opp to motion to strike dfts wits John Whysner, William Butler, & Brian Henderson [2402-1] (jag)
September 22, 2000 Filing 2495 PROOF OF SERVICE by counter-defendant California State Of of ntc of w/drawal of mot for partial S/J re the Atkemix ptys' cntrclm for dangerous condition of public property; served upon attached svc list on 9/22/00 by mail (jag)
September 22, 2000 Filing 2492 NOTICE OF WITHDRAWAL by counter-defendant California State Of withdrawing motion for partial summary judgment re the Atkemix ptys cntclm for dangerous condition of public property [2093-1] (jag)
September 22, 2000 Filing 2491 INDEX to Defendants' objections to plfs' testimonial affidavits (jag)
September 21, 2000 Filing 2490 RECEIPT OF TRANSCRIPT of proceedings for the following date: 8/7/00 (Re: [2050-1], [1737-1] ) CR: Deborah D. Parker (wdc)
September 21, 2000 TRANSCRIPT filed for proceedings held on 8/7/00 (wdc)
September 21, 2000 Filing 2489 NOTICE OF WITHDRAWAL by counter-defendant California State of withdrawing motion for partial summary judgment on the issue of injury to natural resources (birds) [2392-1] (lc)
September 21, 2000 Filing 2488 Statement of Uncontroverted Facts and Conclusiong of Law in support of United States' motion for summary judgment on the tort counterclaims by Judge Manuel L. Real (ENT 9/22/00) (bp)
September 21, 2000 Opinion or Order Filing 2487 ORDER by Judge Manuel L. Real that the United States' motion for summary judgment as to all remaining tort counterclaims is GRANTED (ENT 9/22/00) (sent) (bp)
September 20, 2000 Filing 2485 AMENDED PROOF OF SERVICE by defendants of opp to mot for partial S/J, decl of Martin Price, Afdt of John P Knezovich, stmt of genuine issues in suppt, stmt of U/F; served upon attached svc list on 9/18/00 by mail (jag)
September 20, 2000 Opinion or Order Filing 2481 ORDER by Judge Manuel L. Real; It is ordered that the State of CA's motion in limine re regulatory conduct [2427-1] is GRANTED in part & DENIED in part & partial S/J is entered in favor of the State w/ respect to the following clms: Ctrclms 4, 6 & 7 of ctrclmnt Montrose Chem Corp of CA; Ctrlms 4-8 of Chris-Craft Ind Inc; Ctrclms 3-7 of the 1st amd ctrclms of dfts Atkemix 37 Inc, etc. (see doc for fur details) (jag)
September 20, 2000 Opinion or Order Filing 2480 ORDER by Judge Manuel L. Real; This matter came on for hrg before the Hon Judge Real on 9/18/00 upon plfs' ctr-mot for S/J for recovery of ATSDR costs. Having heard oral argument & having considered the ptys' papers, arguments of cnsl & all other matters, the Crt DENIES such motion. (jag)
September 20, 2000 Filing 2455 AMENDED ORDER granting defts mot for sanctions for failure to comply w/crt ords: plfs are precluded frm into evid of sk to recover agst defts 1)any resp costs incurred to implement any remedial or removal actn re Palos Verdes Shelf (& surrounding areas in Pacific Ocean); for wh US fialed to select final remedy & desig req admin rec b7 5/31/00 2) resp costs incurred of implement any remedial or removal actn re Upland Areas (including former Montrose Plant site at 20201 So Normandie Ave, LA, Calif & surrounding areas) fr wh US fialed to select final remedy & desig req admin rec by 8/1/00; this ord precludes US or any agency thereof frm recovering such resp costs in thsi case or any future prcdg (ENT 9/21/00) send/ntcs Manuel L. Real (lc)
September 20, 2000 PLACED IN FILE - NOT USED (propsd) ord denying state of CA's mot for partial S/J re allocation for arranger liability (jag)
September 20, 2000 PLACED IN FILE - NOT USED (propsd) ord granting dfts' mot for partial S/J re 204th St & all costs associated therew/ (jag)
September 20, 2000 PLACED IN FILE - NOT USED (propsd) jgm on dft's mot for partial S/J re 204th St & all costs associated (jag)
September 20, 2000 LODGED/PROPOSED ORDER Granting United States' Mot for S/J on Remaining Tort Counterclaims (FWD TO CRD) (mch)
September 20, 2000 PLACED IN FILE - NOT USED stmt of U/F & concl of law in suppt of mot for partial S/J re regulatory liability (jag)
September 20, 2000 LODGED/PROPOSED ORDER Denying Plfs' Counter-Motion for S/J for Recovery of ATSDR Costs (FWD TO CRD) (mch)
September 20, 2000 PLACED IN FILE - NOT USED (propsd) ord granting dft's mot to strike govt "fact" witnesses who offer only expert opinions (jag)
September 20, 2000 PLACED IN FILE - NOT USED (propsd) ord granting dfts' mot in limine to exclude evidence of DOJ response costs (jag)
September 20, 2000 PLACED IN FILE - NOT USED (propsd) amd ord granting dfts' motion for sanctions for failure to comply w/ Crt orders (jag)
September 20, 2000 PLACED IN FILE - NOT USED (propsd) ord granting dfts' mot to strike Govt "fact" witnesses who offer only expert opinions (Ronald Jurek, Robert Mesta, Allan Chartrand & David Young) (jag)
September 20, 2000 PLACED IN FILE - NOT USED (propsd) jgm on ATSDR costs (jag)
September 20, 2000 PLACED IN FILE - NOT USED (alt propsd) ord granting dfts' mot for sanctions for plf's failure to comply w/ Crt orders (jag)
September 20, 2000 PLACED IN FILE - NOT USED (propsd) ord denying dft's mot for S/J re 204th St & all costs assicated therew/ & granting plf's mot re ATSDR costs (jag)
September 20, 2000 PLACED IN FILE - NOT USED (propsd) ord granting the State of CA's mot for partial S/J re regulatory liability (jag)
September 19, 2000 Filing 2484 PROOF OF SERVICE by defendants of opp to the State of CA's mot in limine re regulatory conduct, (propsd) ord; served upon attached svc list on 9/19/00 by mail (jag)
September 19, 2000 Filing 2483 PROOF OF SERVICE by defendants of opp to motion in limine re evidence unrelated to DDT, (propsd) ord, prf of svc; served upon attached svc list on 9/19/00 by mail (jag)
September 19, 2000 Filing 2457 OPPOSITION by defendants to motion in limine re regulatory conduct [2427-1] (jag)
September 19, 2000 Filing 2456 OPPOSITION by defendants to motion in limine re evidence unrelated to DDT [2425-1] (jag)
September 19, 2000 LODGED/PROPOSED ORDER submitted by defendants for motion opposition [2456-1] .(FWD TO CRD) (jag)
September 19, 2000 LODGED/PROPOSED ORDER submitted by defendants for motion opposition [2457-1] .(FWD TO CRD) (jag)
September 19, 2000 Opinion or Order Filing 2452 ORDER by Judge Manuel L. Real granting St of Calif motion for partial summary judgment RE: allocation for arranger liability; St of Calif allocable share of liablilty und 42 USC 9613(f) fr resp cots & any damages fr injury or destruction or loss of natural resources is zero [2282-1] (ENT 9/20/00) send/ntcs (lc)
September 19, 2000 Opinion or Order Filing 2451 STMT OF UNCONTROVERTED FACTS & CONCL OF ALW IN SUPPT OF ST OF CALIF MOTION FOR PARTIAL S/J RE ALLOCATION FOR ARRANGER LIABILITY & ORDER by Judge Manuel L. Real (ENT 9/20/00) send/ntcs (lc)
September 19, 2000 Opinion or Order Filing 2450 STMT OF UNDISPUTED FACTS & concl of alw in suppt of suppl mot fr partial s/j of liability of defts montrose & Aventis fr resp costs re Palos Verdes Shelf & ORDER by Judge Manuel L. Real (ENT 9/20/00) send/ntcs (lc)
September 19, 2000 Opinion or Order Filing 2449 ORDER by Judge Manuel L. Real granting defts motion for sanctions for failure to comply wi crt ords; US precluded frm intro of evid of & sk to recover agst defts any resp costs incurred subsq to 5/31/00 re Palso Verdes Shelf (including all other surrounding areas in Pacific Ocean & any resp costs incurred subseq to 8/1/00 in connection w/Uplans Area (including Montrose Torrance site & all other surround areas)[2324-1] (ENT 9/20/00) send/ntcs (lc)
September 19, 2000 Opinion or Order Filing 2448 ORDER granting defts mot for partial s/j re 204th St & all costs assoc therewith by Judge Manuel L. Real (ENT 9/20/00) send/ntcs (lc)
September 19, 2000 Filing 2447 JUDGMENT by Judge Manuel L. Real granting defts motion for partial summary judgment re 204th Street & all costs associated therewith; ea deft not liable pty und CERCLA for 204th St site and not resp fr any CERCLA defined hazardous substance found there, including but not limited to DDT; no deft liable for any costs incurred by any fed/st agency re 20th site iincurredfor samling, analysis etc; among the 204th St site related costs for wh defts are not liable are the specfic costs clm by US in this aactn; ea of costs identified in itemized cost summary, Montrose fill OU,CA Cite ID = 09 AN etc $3,797,814.94; ea of costs in itemized costs summary rpt Montrose Chem Co Torrace CA Site ID = 09 26 (except $71,865,55 for ICF Tech & $1,167,596.70 fr US Army Corp of Engr) fr total of $2,620,820.99); ea of the costs frm itemized cost summary rpt Montrose Aeroial soil CA Ste ID = 09 AM in amt of $81,342.16; following costs in the itemized costs summary rpt Montrose chem Co Torace CA Site ID = 09 26 etc, Remedial Contrct Suppt CH2M Hill in approx amt of $73,383.00, $705.20 paid to calif Newspaper Srv, $332.63 paid to Calif Newspaper srv & $290.00 padi to UC Santa Barba fr total of these costs approx $74,711.00; defts are Not liable fr $1,266,350.70 in costs incurred by US dept of Health & Human Srvs (ENT 9/20/00) send/ntcs [2279-1] (lc) Modified on 09/20/2000
September 19, 2000 Opinion or Order Filing 2446 STMT OF UNCONTROVERTED FACTS & CONCL OF LAW IN SUPPT OF DEFTS MOT FOR PARTIAL S/J RE 204TH STREET & COSTS ASSOCIATED THEREWITH & ORDER by Judge Manuel L. Real (ENT 9/20/00) send/ntcs (lc) Modified on 09/20/2000
September 19, 2000 Opinion or Order Filing 2445 ORDER by Judge Manuel L. Real granting plf suppl motion for partial summary judgment of liability of dfts Montrose & Aventis resp costs relating to the Palos Verdes Shelf & that Montrose & Aventis are jt & severally liable for al costs of removal or remdial actn incurred by US & St of Calif re releases to Palos Verdes Shelf; this jdmt is binding on any other subeq actn(s) to reover fur rep costs or damages re releases to Palos Verdes Shelf[2286-1] (ENT 9/20/00) send/ntcs (lc)
September 19, 2000 Opinion or Order Filing 2444 ORDER by Judge Manuel L. Real granting defts motion to strike government "Fact" witnesses who offer only expert opinions (Ronald Jurek, Robert Mesta, Allan Chartrand & David Young) [2304-1] (send) (lc)
September 19, 2000 Opinion or Order Filing 2443 ORDER DENYING PLFS CNTR MOT FOR SUM JGM FOR RECOVERY OF ATSDR COSTS. by Judge Manuel L. Reali (SEND) (pj)
September 19, 2000 Opinion or Order Filing 2442 ORDER re trial preparation by Judge Manuel L. Real (see doc for details) (bp)
September 19, 2000 Opinion or Order Filing 2441 STIPULATION and ORDER re Admissibilty of data (see file for specifics) by Judge Manuel L. Real (send) (lc) Modified on 09/20/2000
September 19, 2000 Opinion or Order Filing 2440 STMT OF UNCONTORVERTED FACTS & CONCLUSION OF LAW in suppt of defts opp to plfs counter mot for s/j for recovery of ATSDR costs & ORDER thereon by Judge Manuel L. Real (send) (lc)
September 18, 2000 Opinion or Order Filing 2486 MINUTES: Plf USA's motion for summary judgment on the CERCLA CNTCLMS [2339-1] is GRANTED in part & DENIED in part as stated on the record. Plf USA's motion for partial summary judgment of liability of dfts Montrose & Aventis for resp costs relating to the Palos Verdes Shelf [2286-1] is GRANTED. Ctrdft USA's motion for summary judgment on remaining tort cntclms [2338-1] is GRANTED. Ctrdft State of CA's motion partial summary judgment RE regulatory liability [2292-1] is GRANTED in part & DENIED in part as stated on the record. Ctrdft State of CA's motion for partial summary judgment RE: for arranger liability [2282-1] is GRANTED in part & DENIED in part. Dfts' motion to strike government "Fact" witnesses who offer only expert opinions (Ronald Jurek, Robert Mesta, Allan Chartrand & David Young) [2304-1] is GRANTED as to Jurek & Mesta & DENIED as to Chartrand & Young. Dfts' motion for partial summary judgment re 204th Street & all costs associated therewith [2279-1] is GRANTED. Govt's cross motion to strike plfs evid submitted in opp to dfts mot for partial summary re 204th Street & all cost associated therewith; & in suppt of plfs cnt-mot for S/J for recovery of ATSDR costs [2380-1] is DENIED. Dfts' motion for sanctions for failure to comply wi crt ords [2324-1] is GRANTED. As to motion in limine to exclude evidence of department of justice response costs [2264-1], the Crt orders test audits to be conducted by impartial experts by ea side w/ results to be fld w/ the Crt by 10/5/00, w/ hrg on the mot set for 10:00 10/10/00. by Judge Manuel L. Real CR: Michelle McKay (jag)
September 18, 2000 Filing 2482 PROOF OF SERVICE by defendants of stmt of U/F in opp to mot for partial S/J, memo in opp to mot, decl of Martin Price, afdvt of John P Knezovich, stmt of genuine issues; served upon attached svc list on 9/18/00 by mail (jag)
September 18, 2000 Filing 2479 PROOF OF SERVICE by defendants of memo in opp to mot to exclude witnesses, decl of Martin Price in suppt; served upon attached svc list on 9/18/00 by mail (jag)
September 18, 2000 Filing 2478 PROOF OF SERVICE by defendant Stauffer Management, defendant Atkemix Thirty-Seven, defendant Zeneca Holdings Inc, defendant Aventis Cropscience of opp to plf's mot to exclude &/or limit the testimony of Dale Jensen, decl of Robert G Jones in suppt of opp; served upon ptys unknown on 9/18/00 by mail (jag)
September 18, 2000 Filing 2477 PROOF OF SERVICE by defendant Aventis Cropscience, defendant Atkemix Thirty-Seven of memo in opp to mot to strike & decl of Mark C Fleming in suppt of memo in opp; served upon attached svc list on 9/15/00 by mail (jag)
September 18, 2000 Filing 2474 OPPOSITION by defendants to motion for partial summary judgment on the issue of injury to natural resources (birds) [2392-1] (jag)
September 18, 2000 Filing 2473 DECLARATION of KIMBERLY M McCORMICK by defendants in suppt of memo of P&A in opp to motion in limine for an admission of summaries & for a ruling on the admissibility of the underlying docs [2404-1] (jag)
September 18, 2000 Filing 2472 MEMO OF P&A in OPPOSITION by defendants to motion in limine for an admission of summaries & for a ruling on the admissibility of the underlying docs [2404-1] (jag)
September 18, 2000 Filing 2471 MEMO OF P&A in OPPOSITION by defendants to motion to strike defense wits Frank Bachman, David Hargis, & Brian Dean [2379-1] (jag)
September 18, 2000 Filing 2470 DECLARATION of KIMBERLY M McCORMICK by defendants in suppt of memo of P&A in opp to motion to strike defense wits Frank Bachman, David Hargis, & Brian Dean [2379-1] (jag)
September 18, 2000 Filing 2469 MEMO in OPPOSITION by defendants to motion to strike dfts wits John Whysner, William Butler, & Brian Henderson [2402-1] (jag)
September 18, 2000 Filing 2468 DECLARATION of MARK C FLEMING by defendant Atkemix Thirty-Seven, defendant Aventis Cropscience in suppt of memo in opp to motion to strike dfts wits John Whysner, William Butler, & Brian Henderson [2402-1] (jag)
September 18, 2000 Filing 2467 OPPOSITION by defendants to motion in limine to exclude &/or limit the testimony of Dale Jensen [2394-1] (jag)
September 18, 2000 Filing 2466 DECLARATION of ROBERT G JONES by defendants in suppt of opp to motion in limine to exclude &/or limit the testimony of Dale Jensen [2394-1] (jag)
September 18, 2000 Filing 2465 DECLARATION of MARTIN PRICE by defendants in suppt of memo in opp to motion for an order to exclude dfts wits (Spaulding, Inman, Cicchetti, Hausman, Knezovich, Davis, Hansen, & Giesy [2407-1] (jag)
September 18, 2000 Filing 2464 STATEMENT of GENUINE ISSUES by defendants in suppt of its opp to motion for partial summary judgment on the issue of injury to natural resources (birds) [2392-1] (jag)
September 18, 2000 Filing 2463 DECLARATION of JOHN A SAURENMAN by plaintiff USA in suppt of opp to motion to exclude plf's evidence related to Ocean Dumping & LACSD Data from 1969-1975 [2422-1] (jag)
September 18, 2000 Filing 2462 MEMO in OPPOSITION by plaintiff USA to motion to exclude plf's evidence related to Ocean Dumping & LACSD Data from 1969-1975 [2422-1] (jag)
September 18, 2000 Opinion or Order Filing 2461 NOTICE OF DISCREPANCY AND ORDER by Judge Manuel L. Real that ntc of mot for S/J, memo of P&A, stmt of U/F, propsd ord submitted by USA, rcvd on 9/15/00, is not to be fld, but instead, rejected & returned to cnsl (jag)
September 18, 2000 Filing 2460 AFFIDAVIT of JOHN P KNEZOVICH Ph.D by dfts, ctrclmnts & crsclmnts Atkemix 37 Inc & Aventis CropScience USA Inc (jag)
September 18, 2000 Filing 2459 MEMORANDUM in OPPOSITION by defendants to motion for an order to exclude dfts wits (Spaulding, Inman, Cicchetti, Hausman, Knezovich, Davis, Hansen, & Giesy [2407-1] (jag)
September 18, 2000 Filing 2458 DECLARATION of MARTIN PRICE by defendants in suppt of opp to motion for partial summary judgment on the issue of injury to natural resources (birds) [2392-1] (jag)
September 18, 2000 Filing 2454 NOTICE of doc w/held from case file (jag)
September 18, 2000 Opinion or Order Filing 2439 ORDER by Judge Manuel L. Real It is hereby ORD that no fur mots are to be fld in the above-entitled matter except for mots based on changes in controlling law occurring after today's date (PSEND) (ir)
September 15, 2000 Filing 2476 NOTICE by defendants of entry of stipulated order (jag)
September 15, 2000 Filing 2453 ERRATA by defendants amended objections to plfs trial exhibits; Original signature page (jp)
September 14, 2000 Filing 2475 AMENDED OBJECTIONS filed by defendants to plfs' trial exhibits (jag)
September 13, 2000 Filing 2438 PROOF OF SERVICE by counter-defendant California State Of on 9/13/00 of Orig Signature Pgs to the testimony of Carol Scott, Joan Payne & Michael Lyons, (ir)
September 13, 2000 Filing 2437 ORIGINAL SIGNATURE PAGES to the Testimony of Carol Scott, Joan Payne & Michael Lyons by counter-defendant California State Of (ir)
September 13, 2000 Filing 2436 RESPONSE to Plf's Specification of Costs Assoc w/204th Street fld by dfts (ir)
September 13, 2000 Filing 2434 PROOF OF SERVICE by defendant Aventis Cropscience, defendant Montrose Chemical, defendant Atkemix Thirty-Seven, defendant Chris-Craft Ind Inc of attached doc list; served upon attached svc list on 9/11/00 by mail (jag)
September 12, 2000 Filing 2433 OBJECTIONS filed by defendant Aventis Cropscience, defendant Montrose Chemical, defendant Chris-Craft Ind Inc, defendant Atkemix Thirty-Seven to designated depo excerpts (jag)
September 12, 2000 Filing 2429 PROOF OF SERVICE by counter-defendant California State Of of motions in limine, memo of P&A in suppt of motions; served upon attached svc list on 9/12/00 by mail (jag)
September 12, 2000 Filing 2428 MEMORANDUM IN SUPPORT by counter-defendant California State Of of motion in limine re regulatory conduct [2427-1] (jag)
September 12, 2000 Filing 2427 NOTICE OF MOTION AND MOTION by counter-defendant California State Of in limine re regulatory conduct Lodged propsd ord (jag)
September 12, 2000 Filing 2426 MEMORANDUM IN SUPPORT by counter-defendant California State Of in suppt of motion in limine re evidence unrelated to DDT [2425-1] (jag)
September 12, 2000 Filing 2425 NOTICE OF MOTION AND MOTION by counter-defendant California State Of in limine re evidence unrelated to DDT Lodged propsd ord (jag)
September 12, 2000 Filing 2421 NOTICE by plaintiff USA of specification of costs associated w/ 204th Street (jag)
September 11, 2000 PLACED IN FILE - NOT USED prop ord gr plfs mot in limine for admission of summaries & for ruling on admissibility of the underlying doc. (twdb)
September 11, 2000 Filing 2432 NOTICE by plaintiff USA re filing of under seal doc re ntc of mot. (ab)
September 11, 2000 Filing 2431 PROOF OF SERVICE by counter-defendant California State Of of ntc f mot to exclude witnesses, decl of Mark Curry & John Saurenman, propsd ord; served upon attached svc list on 9/10/00 by mail (jag)
September 11, 2000 Filing 2430 REPLY by counter-defendant USA to opp to motion for summary judgment on remaining tort cntclms [2338-1] (jag)
September 11, 2000 Filing 2424 DECLARATION of ERIC M KATZ by defendant Atkemix Thirty-Seven, defendant Chris-Craft Ind Inc, defendant Montrose Chemical, defendant Aventis Cropscience in suppt of motion to exclude plf's evidence related to Ocean Dumpton & LACSD Data from 1969-1975 [2422-1] (jag)
September 11, 2000 Filing 2423 MEMORANDUM IN SUPPORT by defendant Atkemix Thirty-Seven, defendant Chris-Craft Ind Inc, defendant Montrose Chemical, defendant Aventis Cropscience of motion to exclude plf's evidence related to Ocean Dumpton & LACSD Data from 1969-1975 [2422-1] (jag)
September 11, 2000 Filing 2422 NOTICE OF MOTION AND MOTION by defendant Montrose Chemical, defendant Chris-Craft Ind Inc, defendant Atkemix Thirty-Seven, defendant Aventis Cropscience to exclude plf's evidence related to Ocean Dumping & LACSD Data from 1969-1975 ; motion hearing set for 10:00 10/2/00 Lodged propsd ord (jag) Modified on 09/21/2000
September 11, 2000 Filing 2420 PROOF OF SERVICE by plaintiff USA on 9/8/00 of Ntc of mot & mot for partial S/J; Decl of John A. Saurenman in suppt; etc., (jp)
September 11, 2000 Filing 2419 ERRATA TO Profferred testimony of Wiley R. Wright, II re: natural resource damage assessment costs by plaintiff USA (jp)
September 11, 2000 Filing 2418 ERRATA by plaintiff USA to testimony of Wiley R. Wright, III re: natural resource damage assessment costs (jp)
September 11, 2000 Filing 2417 ERRATA by plaintiff USA to direct testimony of EPA fact witness Yvonne Fong by written narrative (jp)
September 11, 2000 Filing 2416 PROOF OF SERVICE by plaintiff USA on 9/8/00 of Mot in limine to exclude and/or limit the testimony of Dale Jensen (see doc for fur detail) (jp)
September 11, 2000 Filing 2412 PROOF OF SERVICE by plaintiff California State Of on 9/11/00 of Noticeof mot & mot to exclude dfts wits; Decl of Mark Curry; Decl of John Saurenman; etc., (jp)
September 11, 2000 Filing 2411 PROOF OF SERVICE by defendants on 9/9/00 of Reply Memo in suppt; Reply Memo in suppt of motion to strike, etc., (jp)
September 11, 2000 Filing 2410 PROOF OF SERVICE BY MAIL by defendant Montrose Chemical on 9/11/00 of Memo of P/A's in reply; Suppl decl of Kristine L. Wilkes in suppt; Propsd amd ord; Alt propsd Ord GR, etc. (jp)
September 11, 2000 Filing 2409 DECLARATION of Mark Curry by plaintiffs in suppt of motion for an order to exclude dfts wits (Spaulding, Inman, Cicchetti, Hausman, Knezovich, Davis, Hansen, & Giesy) [2407-1] (rrey)
September 11, 2000 Filing 2408 DECLARATION of John A Saurenman by plaintiffs in suppt of motion for an order to exclude dfts wits (Spaulding, Inman, Cicchetti, Hausman, Knezovich, Davis, Hansen, & Giesy [2407-1] (rrey)
September 11, 2000 Filing 2407 NOTICE OF MOTION AND MOTION by plaintiffs for an order to exclude dfts wits (Spaulding, Inman, Cicchetti, Hausman, Knezovich, Davis, Hansen, & Giesy ; motion hearing set for 10:00 10/2/00 Lodged Ord (rrey)
September 11, 2000 Filing 2406 SECOND DECLARATION of Steven O'Rourke by plaintiffs in suppt of plfs motion in limine for an admission of summaries & for a ruling on the admissibility of the underlying docs [2404-1] (rrey)
September 11, 2000 Filing 2405 DECLARATION of Steven O'Rourke by plaintiffs in suppt of motion in limine for an admission of summaries & for a ruling on the admissibility of the underlying docs & suppt memo [2404-1] (rrey)
September 11, 2000 Filing 2404 MOTION by plaintiffs in limine for an admission of summaries & for a ruling on the admissibility of the underlying docs ; suppt memo ; Lodged ORd (rrey) Modified on 09/12/2000
September 11, 2000 Filing 2403 REPLY by defendants, counter-claimants, cross-defendants Montrose Chemical, Aventis Cropscience, Atkemix Thirty-Seven, Chris-Craft Ind Inc in suppt of motion to strike government "Fact" witnesses who offer only expert opinions (Ronald Jurek, Robert Mesta, Allan Chartrand & David Young) [2304-1] (rrey)
September 11, 2000 Filing 2402 NOTICE OF MOTION by plaintiffs to strike dfts wits John Whysner, William Butler, & Brian Henderson ; motion hearing set for 10:00 10/2/00 Lodged Ord (rrey)
September 11, 2000 Filing 2401 PROOF OF SERVICE by counter-defendant California State Of on 9/11/00 of State of Ca rply memo in suppt of mot for partial Jgm re regulatory liability; rply brief in suppt; obj to DDT dfts propsd ord den mot for partial S/J re allocation for arranger liability (rrey)
September 11, 2000 Filing 2400 OBJECTION by counter-defendant California State Of to DDT Dfts Propsd Ord den State of Californias motion for partial summary judgment RE: allocation for arranger liability [2282-1] (rrey)
September 11, 2000 Filing 2399 REPLY by counter-defendant California State Of in suppt of motion for partial summary judgment RE: allocation for arranger liability [2282-1] (rrey)
September 11, 2000 Filing 2398 REPLY by counter-defendant California State Of in suppt of motion for partial summary judgment RE regulatory liability [2292-1] (rrey)
September 11, 2000 Filing 2397 REPLY by plaintiff USA in suppt of motion for summary judgment on the CERCLA CNTCLMS [2339-1] (rrey)
September 11, 2000 Filing 2396 DECLARATION of Stephanie Thomas by plaintiffs in suppt of motion in limine to exclude &/or limit the testimony of Dale Jensen [2394-1] (rrey)
September 11, 2000 Filing 2395 MEMORANDUM OF LAW & P/A IN SUPPORT by plaintiffs of motion in limine to exclude &/or limit the testimony of Dale Jensen [2394-1] (rrey)
September 11, 2000 Filing 2394 NOTICE OF MOTION AND MOTION by plaintiffs in limine to exclude &/or limit the testimony of Dale Jensen Lodged Ord (rrey)
September 11, 2000 Filing 2393 DECLARATION of John A Saurenman by plaintiffs in suppt of motion for partial summary judgment on the issue of injury to natural resources (birds) [2392-1] (rrey)
September 11, 2000 Filing 2392 NOTICE OF MOTION AND MOTION by plaintiff for partial summary judgment on the issue of injury to natural resources (birds) ; motion hearing set for 10:00 10/2/00 Lodged Stmt; Ord (rrey)
September 11, 2000 Filing 2391 REPLY by defendants, counter-claimants, cross-defendants Montrose Chemical, Aventis Cropscience, Atkemix Thirty-Seven, Chris-Craft Ind Inc in suppt of motion in limine to exclude evidence of department of justice response costs [2264-1] (rrey)
September 11, 2000 Opinion or Order Filing 2390 STIPULATION and ORDER by Judge Manuel L. Real re use of certain depos at trial (see doc for fur details) (rrey)
September 11, 2000 Opinion or Order Filing 2389 ORDER by Judge Manuel L. Real denying State of Californias motion for partial summary judgment on grounds of proximate cause w/respect to counterclaims for negligence, negligence per se, public nuisance, dangerous condition of public property & breach of mandatory duties [2062-1] ; IT IS FUR ORD that the Clk shall serve a conformed copy of this ORD upon all cnsl appearing in this actn (rrey)
September 11, 2000 Opinion or Order Filing 2388 ORDER by Judge Manuel L. Real denying United States motion for relief fr the crt's ord of 6/5/00 [2045-1], & to modify crt's ord of 2/17/00 [2045-2] ; IT IS FUR ORD that the clk shall serve a conformed copy of this ORD upon all cnsl appearing in this actn (rrey)
September 11, 2000 Opinion or Order Filing 2387 ORDER by Judge Manuel L. Real denying State of Californias motion for partial summary judgment re breach of mandatory duty [2060-1]; IT IS FUR ORD that the Clk shall serve a conformed copy of this ORD upon all cnsl appearing in this actn (rrey)
September 11, 2000 Filing 2386 REPLY by plaintiffs to plfs opp to motion for partial summary judgment re 204th Street & all costs associated therewith [2279-1] ; dfts opp to plfs cnt-mot for S/J for recovery of ATSDR costs (rrey)
September 11, 2000 Filing 2385 REPLY MEMORANDUM by plaintiffs in suppt of suppl motion for partial summary judgment of liability of dfts Montrose & Aventis for resp costs relating to the Palos Verdes Shelf [2286-1] (rrey)
September 11, 2000 Filing 2384 SUPPLEMENTAL DECLARATION of Kristine L Wilkes by defendants Montrose Chemical, Chris-Craft Ind Inc, Aventis Cropscience, Atkemix Thirty-Seven in suppt of dfts memo of p/a in rply re motion for sanctions for failure to comply wi crt ords [2324-1] (rrey)
September 11, 2000 Filing 2383 MEMO OF P/A IN REPLY by defendants Montrose Chemical, Chris-Craft Ind Inc, Aventis Cropscience, Atkemix Thirty-Seven re motion for sanctions for failure to comply wi crt ords [2324-1] (rrey)
September 11, 2000 Filing 2381 DECLARATION of Patricia Guerrero by defendants counter-claimants, cross-defendant Montrose Chemical, Aventis Cropscience, Atkemix Thirty-Seven, Chris-Craft Ind Inc in suppt of motion to strike plfs evid submitted in opp to dfts mot for partial summary re 204th Street & cost associated therewith; & in suppt of plfs cnt-mot for S/J for recovery of ATSDR costs [2380-1] (rrey)
September 11, 2000 Filing 2380 NOTICE OF MOTION AND MOTION by defendants, counter-claimants, cross-defendants, Montrose Chemical, Aventis Cropscience, Atkemix Thirty-Seven, Chris-Craft Ind Inc to strike plfs evid submitted in opp to dfts mot for partial summary re 204th Street & all cost associated therewith; & in suppt of plfs cnt-mot for S/J for recovery of ATSDR costs ; motion hearing set for 10:00 9/18/00 Lodged Ord; Jgm; Stmt of UF/CL (rrey)
September 11, 2000 LODGED STATEMENT OF UNCONTROVERTED FACT AND CONCLUSIONS OF LAW (FWD TO CRD) (jp)
September 11, 2000 LODGED/ALTERNATIVE PROPOSED ORDER submitted .(FWD TO CRD) (jp)
September 11, 2000 LODGED/AMENDED PROPOSED JUDGMENT.(FWD TO CRD) (jp)
September 11, 2000 LODGED/PROPOSED ORDER DENYING PLFS COUNTER MOTION FOR S/J FOR RECOVERY OF ATSDR COSTS submitted .(FWD TO CRD) (jp)
September 11, 2000 LODGED/AMENDED PROPOSED ORDER.(FWD TO CRD) (jp)
September 11, 2000 LODGED/AMENDED PROPOSED ORDER GR DFTS MOTION FOR PARTIAL S/J RE 204TH ST & ALL COSTS ASSOCIATED THEREWITH submitted .(FWD TO CRD) (jp)
September 9, 2000 Filing 2382 DECLARATION of Richard W Raushenbush by defendants, counter-claimants, cross-defendants Montrose Chemical, Aventis Cropscience, Atkemix Thirty-Seven, Chris-Craft Ind Inc in suppt of dfts rply to plfs opp to motion for partial summary judgment re 204th Street & all costs associated therewith [2279-1] ; dfts opp to plfs cnt-mot for S/J for recovery of ATSDR costs (rrey)
September 8, 2000 Filing 2415 AMENDED COUNTER DESIGNATION OF DEPOSITION TESTIMONY PURS TO L/R 9.4.9 by defendants (jp)
September 8, 2000 Filing 2379 NOTICE OF MOTION by plaintiffs to strike defense wits Frank Bachman, David Hargis, & Brian Dean ; motion hearing set for 10:00 10/2/00 Lodged Propsd ORd (rrey)
September 7, 2000 Filing 2414 PROOF OF SERVICE by defendants on 9/7/00 of Propsd ord denying mot for relief; Propsd ord; ect., (jp)
September 7, 2000 Filing 2413 PROOF OF SERVICE by defendants on 9/7/00 of Objections to plfs testimonial affidavits (jp)
September 7, 2000 Filing 2378 RECEIPT OF TRANSCRIPT of proceedings for the following date(s): 9/5/00 CR: Lisa M. Gonzalez (dlu)
September 7, 2000 TRANSCRIPT filed for proceedings held on 9/5/00 (dlu)
September 7, 2000 Filing 2377 PROOF OF SERVICE by counter-defendant California State Of on 9/7/00 of State of Ca memo in suppt of its objs to the testimony of Dr Malcoml L Spaulding; decl of Peter J Gregora in suppt ; P/S (rrey)
September 7, 2000 Filing 2376 MEMORANDUM by counter-defendant California State Of in support of its objs to the testimony of Dr Malcolm L Spaulding (rrey)
September 7, 2000 Filing 2375 DECLARATION of Peter J Gregora by counter-defendant California State Of in suppt of cntdfts obj to the testimony or Dr Malcolm L Spaulding (rrey)
September 7, 2000 Filing 2374 OBJECTIONS TO PLAINTIFF'S Testimonial Affid filed by defendants Montrose Chemical also executed on behalf Chris-Craft Industries, Montrose Chemical Corporation of California, Aventis Cropscienxe USA Inc., Atkemix Thirty-Seven, Inc. (yl)
September 7, 2000 Filing 2373 OBJECTIONS TO DFT'S WITNESS Affid Purs to Crt Ord of 6/26/00 filed by plaintiff USA (yl)
September 7, 2000 LODGED/PROPOSED ORDER Den the St of CA's Mot for Partial Summary Jgm w/respect to Counterclms for Negligence, etc submitted by defendants .(FWD TO CRD) (yl)
September 7, 2000 LODGED/PROPOSED ORDER Den USA's Mot Under FRCP 16(b) for Rel from the Crt's Ord of 6/5/00 & For Modification of the Crt's Ord of the 2/17/00 submitted by defendant Montrose Chemical .(FWD TO CRD) (yl)
September 7, 2000 LODGED/PROPOSED ORDER Den The St of CA's Mot for Partial Summary Jgm Re Breach of Mandatory Duty submitted by defendants .(FWD TO CRD) (yl)
September 6, 2000 Filing 2365 OPPOSITION by USA to motion for sanctions for failure to comply wi crt ords [2324-1] (twdb)
September 6, 2000 Filing 2364 Testimony of Walter Jarman (twdb)
September 5, 2000 Filing 2372 OBJECTIONS TO PLAINTIFF'S TRIAL Exh filed by defendants (yl)
September 5, 2000 Filing 2369 DECLARATION of Stephanie Thomas by plaintiff USA in suppt of opp to motion in limine to exclude evidence of department of justice response costs [2264-1] (bp)
September 5, 2000 Filing 2368 Memorandum of Law & authoritie by plaintiff USA in opp to motion in limine to exclude evidence of department of justice response costs [2264-1] (bp)
September 5, 2000 Filing 2367 OPPOSITION by plaintiff USA to motion for partial summary judgment re 204th Street & all costs associated therewith [2279-1] (bp)
September 5, 2000 Filing 2366 OPPOSITION by plaintiff USA to motion to strike government "Fact" witnesses who offer only expert opinions (Ronald Jurek, Robert Mesta, Allan Chartrand & David Young) [2304-1] (bp)
September 5, 2000 Filing 2363 OBJECTIONS filed by plaintiffs, counter-defendants California State Of, USA to dfts trial exhs (rrey)
September 5, 2000 Filing 2362 PROOF OF SERVICE by defendant Aventis Cropscience, defendant, counter-claimant, cross-claimant Atkemix Thirty-Seven on 9/5/00 of dfts memo in opp to Tort Cntclm dft United States mot for S/J (see doc for fur details) (rrey)
September 5, 2000 Filing 2361 PROOF OF SERVICE by defendants, counter-claimants, cross-claimants Chris-Craft Ind Inc, Montrose Chemical, Aventis Cropscience, Atkemix Thirty-Seven on 9/5/00 of dfts opp to United States mot for S/J on the CERCLA cntclms (see doc for fur details) (rrey)
September 5, 2000 Filing 2360 PROOF OF SERVICE by defendant Montrose Chemical on 9/5/00 of dfts memo in opp to State of Californias mot for partial S/J re allocation for arranger liability; dfts stmt of genuine issues in opp; decl of Kimberly M McCormick in suppt; Propsd Ord den State of Californias mot for partial S/J re allocation for arranger liability (rrey)
September 5, 2000 Filing 2359 PROOF OF SERVICE by defendants, counter-claimants, cross-claimants Chris-Craft Ind Inc, Montrose Chemical, Aventis Cropscience, Atkemix Thirty-Seven on 9/5/00 of dfts opp to the State of Californias mot for partial S/J re regulatory liability; P/S (rrey)
September 5, 2000 Filing 2358 PROOF OF SERVICE by defendant Montrose Chemical on 9/5/00 of dfts opp to plfs suppl mot for partial summary jgm; decl of Kristine L Wilkes in suppt; dfts sep stmt of genuine issues in suppt (rrey)
September 5, 2000 Filing 2357 DECLARATION of Kristine L Wilkes by defendant Montrose Chemical, also executed on behalf of defendants Aventis Cropscience, Atkemix Thirty-Seven, Stauffer Management, Zeneca Holdings Inc in suppt of dfts opp to plfs suppl motion for partial summary judgment of liability of dfts Montrose & Aventis for resp costs relating to the Palos Verdes Shelf [2286-1] (rrey)
September 5, 2000 Filing 2356 STATEMENT OF GENUINE ISSUES by defendant Montrose Chemical, also executed on behalf of defendants Aventis Cropscience, Atkemix Thirty-Seven, Stauffer Management, Zeneca Holdings Inc in suppt of opp to plfs suppl motion for partial summary judgment of liability of dfts Montrose & Aventis for resp costs relating to the Palos Verdes Shelf [2286-1] (rrey)
September 5, 2000 Filing 2355 OPPOSITION by defendant Montrose Chemical, also executed on behalf of defendants Aventis Cropscience, Atkemix Thirty-Seven, Stauffer Management, Zeneca Holdings Inc to plfs suppl motion for partial summary judgment of liability of dfts Montrose & Aventis for resp costs relating to the Palos Verdes Shelf [2286-1] (rrey)
September 5, 2000 Filing 2354 STATEMENT OF GENUINE ISSUES by defendant Montrose Chemical, also executed on behalf of defendants Chris-Craft Ind Inc, Aventis Cropscience, Atkemix Thirty-Seven, Stauffer Management, Zeneca Holdings Inc in opp to State of Californias motion for partial summary judgment RE: allocation for arranger liability [2282-1] (rrey)
September 5, 2000 Filing 2353 MEMORANDUM IN OPPOSITION by defendant Montrose Chemical, also executed on behalf of defendants Chris-Craft Ind Inc, Aventis Cropscience, Atkemix Thirty-Seven, Stauffer Management, Zeneca Holdings Inc to State of Californias motion for partial judgment RE: allocation for arranger liability [2282-1] (rrey)
September 5, 2000 Filing 2352 REQUEST by defendants, counter-claimants cross-claimants Chris-Craft Ind Inc, Montrose Chemical, Aventis Cropscience, Atkemix Thirty-Seven for judicial notice in suppt of dfts opp to United States motion for summary judgment on the CERCLA CNTCLMS [2339-1] (rrey)
September 5, 2000 Filing 2351 DECLARATION of Michael R Barsa by defendants, counter-claimants, cross-claimants Chris-Craft Ind Inc, Montrose Chemical, Aventis Cropscience, Atkemix Thirty-Seven in suppt of dfts opp to United States motion for summary judgment on the CERCLA CNTCLMS [2339-1] (rrey) Modified on 09/06/2000
September 5, 2000 Filing 2350 STATEMENT OF GENUINE ISSUES by defendants, counter-claimants, cross-claimants Chris-Craft Ind Inc, Montrose Chemical, Aventis Cropscience, Atkemix Thirty-Seven in suppt of opp to United States motion for summary judgment on the CERCLA CNTCLMS [2339-1] (rrey)
September 5, 2000 Filing 2349 OPPOSITION by defendants, counter-claimants, cross-claimants Chris-Craft Ind Inc, Montrose Chemical, Aventis Cropscience, Atkemix Thirty-Seven to United States motion for summary judgment on the CERCLA CNTCLMS [2339-1] (rrey)
September 5, 2000 Filing 2348 OPPOSITION by defendants, counter-claimants, cross-claimants Chris-Craft Ind Inc, Montrose Chemical, Aventis Cropscience, Atkemix Thirty-Seven to State of Californias motion for partial summary judgment RE regulatory liability [2292-1] (rrey)
September 5, 2000 Filing 2347 DECLARATION of Kimberly L Pedersen by defendants, counter-claimants, cross-claimants Chris-Craft Ind Inc, Montrose Chemical, Aventis Cropscience, Atkemix Thirty-Seven in suppt of dfts memo in opp to dft United States motion for summary judgment on remaining tort cntclms [2338-1] (rrey)
September 5, 2000 Filing 2346 STATEMENT OF GENUINE ISSUES by defendants, counter-claimants, cross-claimant Chris-Craft Ind Inc, Montrose Chemical, Aventis Cropscience, Atkemix Thirty-Seven in opp to dft United States motion for summary judgment on remaining tort cntclms [2338-1] (rrey)
September 5, 2000 Filing 2345 MEMORANDUM IN OPPOSITION by defendants, counter-claimants, cross-claimants Chris-Craft Ind Inc, Montrose Chemical, Aventis Cropscience, Atkemix Thiry-Seven Inc to dft United States motion for summary judgment on remaining tort cntclms [2338-1] (rrey)
September 5, 2000 Filing 2344 DECLARATION of Kimberly M. Mccormick by cross-claimant Montrose Chemical in suppt of dfts opp to State of Calif's motion for partial summary judgment RE: allocation for arranger liability [2282-1] (twdb)
September 5, 2000 Filing 2343 MAIL Returned [2278-1] addressed to David J Olivas of Beltran & Medina (rrey)
September 5, 2000 Filing 2340 MINUTES: 1) that the motion to dismiss dfts cntclms wh seek to invalidate white croaker regulation [2119-1] is submitted, 2) that the motion for summary judgment on count 1 & portions of count 2 re the Palos Verdes Shelf [2115-1] is submitted, 3) that the motion for partial summary judgment re the Atkemix ptys cntclm for dangerous condition of public property [2093-1] is submitted, 4) that the motion for partial summary judgment RE: allocation for arranger liability [2282-1] is submitted, 5) that the motion in limine to exclude spoliated evidence [2122-1] is submitted by Judge Manuel L. Real CR: Lisa Gonsalez (mch)
September 5, 2000 LODGED/PROPOSED ORDER Denying St of CA Mot for Partial Sum Jgm Re: Allocation for Arranger Liability submitted by defendant Montrose Chemical .(FWD TO CRD) (yl)
September 1, 2000 Filing 2342 PROOF OF SERVICE by defendants on 9/1/00 of Notice of substitution of original signatures (jp)
September 1, 2000 Filing 2341 NOTICE OF SUBSTITUION OF ORIGINAL SIGNATURES (jp)
August 31, 2000 Filing 2336 Ntc of filing of replacement pgs by cross-claimant Montrose Chemical, etc to dfts memo in opp to State of Calif's motion for partial summary judgment RE: allocation for arranger liability [2282-1] (twdb)
August 31, 2000 Opinion or Order Filing 2335 ORDER by Judge Manuel L. Real granting exparte motion to exceed page limitation by 25 pgs permitted by local rule 3.10 [2302-1] (twdb)
August 31, 2000 Opinion or Order Filing 2334 ORDER by Judge Manuel L. Real granting exparte motion for order shortening time for hrg on dfts mot for sancs for failure to comply wi crt ords [2300-1] (twdb)
August 31, 2000 Filing 2330 RECEIPT OF TRANSCRIPT of proceedings for the following date(s): 8/28/00 (10:00 a.m.), 8/28/00 (11:00 a.m.) (Re: [2050-1], [1737-1] ) CR: William S. Stephens (pjap)
August 31, 2000 TRANSCRIPT filed for proceedings held on 8/28/00 (10:00 a.m.) (pjap)
August 31, 2000 TRANSCRIPT filed for proceedings held on 8/28/00 (11:00 a.m.) (pjap)
August 31, 2000 PLACED IN FILE - NOT USED prop ord deny the State of Califs mot for partial sum jgm (twdb)
August 31, 2000 LODGED Statement of Uncontroverted Facts & Conclusions of Law in suppt of US motion for S/J (FWD TO CRD) (jp)
August 31, 2000 PLACED IN FILE - NOT USED prop ord deny State of Calif's mot for parial sum jgm re breach mandatory duty (twdb)
August 31, 2000 PLACED IN FILE - NOT USED stmt of U/f (twdb)
August 31, 2000 PLACED IN FILE - NOT USED prop ord gr State of Calif's mot for partial sum re breach of mandatory duty (twdb)
August 31, 2000 Filing 2329 DECLARATION of Kristine L. Wilkes by defendant Aventis Cropscience in suppt of dfts memo of PA in suppt of motion for sanctions for failure to comply wi crt ords [2324-1] (twdb)
August 31, 2000 Filing 2328 MEMORANDUM of PA IN SUPPORT by defendant Aventis Cropscience of motion for sanctions for failure to comply wi crt ords [2324-1] (twdb)
August 31, 2000 Filing 2327 DECLARATION of Kristine L. Wilkes by defendant Aventis Cropscience in suppt of dfts memo of PA in suppt of motion for sanctions for failure to comply wi crt ords [2324-1] vol 1 of 3, exh no 1. (twdb)
August 31, 2000 Filing 2326 DECLARATION of Kristine L. Wilkes by defendant Aventis Cropscience in suppt of dfts memo of PA in suppt of motion for sanctions for failure to comply wi crt ords [2324-1] vol 3 of 3, exh 25-49 (twdb)
August 31, 2000 Filing 2325 DECLARATION of Kristine L. Wilkes by defendant Aventis Cropscience in suppt of dfts memo of PA in suppt of motion for sanctions for failure to comply wi crt ords [2324-1] vol 2 of 3, Exh No 2-24 (twdb)
August 31, 2000 Filing 2324 NOTICE OF MOTION AND MOTION by defendant Aventis Cropscience , Chris Craft Industries, Atkemix Thirty Seven Inc for sanctions for failure to comply wi crt ords ; motion hearing set for 10:00 9/18/00 Lodged ord (twdb)
August 30, 2000 Filing 2332 RESPONSE by USA to to exparte motion for order shortening time for hrg on dfts mot for sancs for failure to comply wi crt ords [2300-1], to exparte motion to exceed page limitation by 25 pgs permitted by local rule 3.10 [2302-1] (twdb)
August 30, 2000 Filing 2331 PROOF OF SERVICE by cross-claimant Montrose Chemical, Chris Craft Industries, etc on 8/28/00 of Memo of PA, etc (twdb)
August 29, 2000 Filing 2333 REPLY brief by California State of in suppt of its motion to dismiss dfts cntclms wh seek to invalidate white croaker regulation [2119-1] (twdb)
August 29, 2000 Filing 2323 PROOF OF SERVICE by cross-claimant Montrose Chemical, cross-claimant Montrose Chemical, defendant Aventis Cropscience on 8/28/00 of Rply memo, etc (twdb)
August 29, 2000 Filing 2322 REPLY decl of Robert A. Skinner by defendant Aventis Cropscience, cross-claimant Montrose Chemical, cross-claimant Montrose Chemical in fur suppt of dfts motion for summary judgment on count I & portions of count II relating to The Palos Verdes Shelf [2115-1] (twdb)
August 29, 2000 Filing 2321 REPLY memo by cross-claimant Montrose Chemical, cross-claimant Montrose Chemical in fur suppt of dfts motion for summary judgment on count I & portions of count II relating to the Palos Verdes Shelf [2115-1] (twdb)
August 29, 2000 Filing 2303 DECLARATION of Kristine L. Wilkes by cross-claimant Montrose Chemical in suppt of exparte motion to exceed page limitation by 25 pgs permitted by local rule 3.10 [2302-1] (twdb)
August 29, 2000 Filing 2302 EX PARTE APPLICATION filed by cross-claimant Montrose Chemical to exceed page limitation by 25 pgs permitted by local rule 3.10 Lodged ord, memo (twdb)
August 29, 2000 Filing 2301 DECLARATION of Kristine L. Wilkes by cross-claimant Montrose Chemical in suppt of exparte motion for order shortening time for hrg on dfts mot for sancs for failure to comply wi crt ords [2300-1] (twdb)
August 29, 2000 Filing 2300 EX PARTE APPLICATION filed by cross-claimant Montrose Chemical for order shortening time for hrg on dfts mot for sancs for failure to comply wi crt ords Lodged ord, mot,suppt docs (twdb)
August 29, 2000 Filing 2299 PROOF OF SERVICE by cross-claimant Montrose Chemical on 8/28/00 of mot for sancs, etc (twdb)
August 29, 2000 Filing 2298 Deposition Testimony counter-designated by the dfts purs to local rule 9.4.9 (twdb)
August 29, 2000 Filing 2297 PROOF OF SERVICE by California State of on 8/29/00 of Rply brief (twdb)
August 29, 2000 Filing 2296 REPLY brief by California State of in suppt of motion for partial summary judgment re the Atkemix ptys cntclm for dangerous condition of public property [2093-1] (twdb)
August 29, 2000 Filing 2295 REPLY brief by California State of in suppt of motion for partial summary judgment re arranger liability for natural resource damages [2088-1] (twdb)
August 28, 2000 Filing 2371 MINUTES: The Crt having consid the moving, opp papers & arg of cnsl, the Crt denies St of CA's motion for partial summary judgment on grounds of proximate cause w/respect to counterclaims for negligence, negligence per se, public nuisance, dangerous condition of public property & breach of mandatory duties [2062-1], motion for partial summary judgment re breach of mandatory duty [2060-1]. Movant cnsl was dir to prepare an ord. IT IS SO ORD by Judge Manuel L. Real CR: William Stephens (yl)
August 28, 2000 Filing 2370 MINUTES: pretrial conference held ; Crt approves the Propsd PTC Ord by Judge Manuel L. Real CR: William Stephens (mch)
August 28, 2000 Filing 2339 NOTICE OF MOTION AND MOTION by USA for summary judgment on the CERCLA CNTCLMS ; motion hearing set for 10:00 9/18/00 (twdb)
August 28, 2000 Filing 2338 NOTICE OF MOTION AND MOTION by Tort cntclm dft USA for summary judgment on remaining tort cntclms ; motion hearing set for 10:00 9/18/00 (twdb)
August 28, 2000 Opinion or Order Filing 2337 PRE-TRIAL CONFERENCE ORDER approved by Judge Manuel L. Real (twdb)
August 28, 2000 PLACED IN FILE - NOT USED prop ord gr State of Calif's mot partial sum jgm on grounds of proximate cause (twdb)
August 28, 2000 Filing 2320 Index to direct testimony of witnesses for cntdft State of California (twdb)
August 28, 2000 Filing 2319 Testimony of Richard A. Harris (twdb)
August 28, 2000 Filing 2318 Testimony of Dennis Dasker (twdb)
August 28, 2000 Filing 2317 Testimony of John A. Redner (twdb)
August 28, 2000 Filing 2316 Testimony of Alex Steele (twdb)
August 28, 2000 Filing 2315 Testimony of James W. Anderson (twdb)
August 28, 2000 Filing 2314 Testimony of paul C. Martyn (twdb)
August 28, 2000 Filing 2313 Testimony of Rodger B. Baird (twdb)
August 28, 2000 Filing 2312 Testimony of Carol Scott (twdb)
August 28, 2000 Filing 2311 Testimony of Michael Lyons (twdb)
August 28, 2000 Filing 2310 Testimony of Joan Payne (twdb)
August 28, 2000 Filing 2309 PROOF OF SERVICE by California State of on 8/28/00 of Index to direct testimony (twdb)
August 28, 2000 Filing 2308 PROOF OF SERVICE by California State of on 8/28/00 of Index, etc (twdb)
August 28, 2000 Filing 2307 DECLARATION of Peter Simshauser by cross-claimant Montrose Chemical, defendant Aventis Cropscience, cross-claimant Montrose Chemical in suppt of motion to strike government "Fact" witnesses who offer only expert opinions (Ronald Jurek, Robert Mesta, Allan Chartrand & David Young) [2304-1] (twdb)
August 28, 2000 Filing 2306 PROOF OF SERVICE on 8/28/00 of ntc of mot, etc (twdb)
August 28, 2000 Filing 2305 NOTICE OF motion to strike government "Fact" witnesses who offer only expert opinions (Ronald Jurek, Robert Mesta, Allan Chartrand & David Young) [2304-1] filed by defendant Aventis Cropscience, cross-claimant Montrose Chemical (twdb)
August 28, 2000 Filing 2304 NOTICE OF MOTION AND MOTION by cross-claimant Montrose Chemical, cross-claimant Montrose Chemical, defendant Aventis Cropscience, defendant Chris-Craft Ind Inc to strike government "Fact" witnesses who offer only expert opinions (Ronald Jurek, Robert Mesta, Allan Chartrand & David Young) ; motion hearing set for 10:00 9/18/00 (twdb)
August 28, 2000 Filing 2294 DECLARATION of Peter J. Gregora by counter-defendant California State of in suppt of motion for partial summary judgment RE: allocation for arranger liability [2282-1] (twdb)
August 28, 2000 Filing 2293 MEMORANDUM of PA IN SUPPORT by California State of of motion for partial summary judgment RE regulatory liability [2292-1] (twdb)
August 28, 2000 Filing 2292 NOTICE OF MOTION AND MOTION by counter-defendant California State of for partial summary judgment RE regulatory liability ; motion hearing set for 10:00 9/18/00 Lodged p/o, stmt of UFCL (twdb)
August 28, 2000 Filing 2291 PROOF OF SERVICE by counter-defendant California State of on 8/27/00 of Ntc of mot (twdb)
August 28, 2000 Filing 2290 PROOF OF SERVICE by counter-defendant California State of on 8/28/00 of ntc of mot (twdb)
August 28, 2000 Filing 2289 PROOF OF SERVICE by counter-defendant California State of on 8/28/00 of ntc of mot, etc (twdb)
August 28, 2000 Filing 2288 DECLARATION of Jeffrey Spector by counter-defendant California State of in suppt of motion for partial summary judgment of liability of dfts Montrose & Aventis for resp costs relating to the Palos Verdes Shelf [2286-1] (twdb)
August 28, 2000 Filing 2287 MEMORANDUM of PA IN SUPPORT by counter-defendant California State of Suppl motion for partial summary judgment of liability of dfts Montrose & Aventis for resp costs relating to the Palos Verdes Shelf [2286-1] (twdb)
August 28, 2000 Filing 2286 NOTICE OF MOTION AND Suppl MOTION by counter-defendant California State of for partial summary judgment of liability of dfts Montrose & Aventis for resp costs relating to the Palos Verdes Shelf ; motion hearing set for 10:00 9/18/00 Lodged ord, stmt (twdb)
August 28, 2000 Filing 2285 Appendix to memo of State of Calif by counter-defendant California State of in suppt of motion for partial summary judgment RE: allocation for arranger liability [2282-1] (twdb)
August 28, 2000 Filing 2284 MEMORANDUM of PA IN SUPPORT by counter-defendant California State of of motion for partial summary judgment RE: allocation for arranger liability [2282-1] (twdb)
August 28, 2000 Filing 2283 PROOF OF SERVICE by counter-defendant California State of on 8/27/00 of ntc of motion, etc (twdb)
August 28, 2000 Filing 2282 NOTICE OF MOTION AND MOTION by California State of for partial summary judgment RE: allocation for arranger liability ; motion hearing set for 10:00 9/18/00 Lodged p/o, stmt of UFCL (twdb)
August 25, 2000 Filing 2281 MEMORANDUM IN SUPPORT by defendants of motion for partial summary judgment re 204th Street & all costs associated therewith [2279-1] (twdb)
August 25, 2000 Filing 2280 DECLARATION of Richard W. Raushenbush by defendant Chris-Craft Ind Inc, defendant Atkemix Thirty-Seven, defendant Aventis Cropscience in suppt of motion for partial summary judgment re 204th Street & all costs associated therewith [2279-1] (twdb)
August 25, 2000 Filing 2279 NOTICE OF MOTION AND MOTION by Chris-Craft Ind Inc, Atkemix Thirty-Seven, Aventis Cropscience, Montrose Chemical for partial summary judgment re 204th Street & all costs associated therewith ; motion hearing set for 10:00 9/18/00 Lodged ord, jgm (twdb)
August 25, 2000 Opinion or Order Filing 2278 JUDGMENT AND ORDER: on dft Montrose Chemical Corp's Calif's mot for partial summary jgm re oversight costs incurred by Judge Manuel L. Real . It is ord that EPA has waived its right to reimbursement of oversight costs sbj to second amendment to admin ord on consent , US Docket No 85-04 incurred by the EPA fr 1/1/91, throu six yrs prior to whatever future dt the EPA submits to Montrose the acctgs required under the second AOC. The EPA is not entitled to rcvr prejgm int for any oversight costs incurred by EPA sbj to second AOC. Jgm is so gr. (ENT 8/28/00), mld ntcs (twdb)
August 24, 2000 LODGED/PROPOSED Amd ORDER gr dfts mot in limine to exclude spoliated eviednce submitted .(FWD TO CRD) (twdb)
August 24, 2000 Filing 2276 REPLY to opp of plf United States to dfts motion in limine to exclude spoliated evidence [2122-1] (twdb)
August 23, 2000 Filing 2277 ORIGINAL SIGNATURE PAGE to direct testimony of Dr. Robert Dean [2216-1] (twdb)
August 22, 2000 Filing 2275 OPPOSITION by Aventis Cropscience, Atkemix Thirty-Seven, to motion for partial summary judgment re the Atkemix ptys cntclm for dangerous condition of public property [2093-1] (mch)
August 22, 2000 Filing 2274 DECLARATION of Robert A Skinner by Aventis Cropscience, Atkemix Thirty-Seven, re motion for partial summary judgment re the Atkemix ptys cntclm for dangerous condition of public property [2093-1] (mch)
August 22, 2000 Filing 2273 STATEMENT OF GENUINE ISSUES by defendants, counter claimants, cross claimants Aventis Cropscience, Atkemix Thirty-Seven, re motion for partial summary judgment re the Atkemix ptys cntclm for dangerous condition of public property [2093-1] (mch)
August 22, 2000 Filing 2272 DECLARATION of E David Pemstein fld by dfts, Counterclaimants & Cross Claimants Atkekmix Thirty Seven Inc, Aventis CropScience USA Inc, Stauffer Management Co Inc & Zeneca Holdings Inc re motion to dismiss dfts cntclms wh seek to invalidate white croaker regulation [2119-1] (mch)
August 22, 2000 Filing 2271 PROOF OF SERVICE by Atkemix Thirty-Seven, Aventis Cropscience on 8/21/00 of Dfts Memo in Opp to the State of CA Mot to Dism Dfts Counterclaims which Seek to Invalidate the White Croaker Regulation (see doc for fur details) (mch)
August 22, 2000 Filing 2269 PROOF OF SERVICE on 8/22/00 of Ntc of mot (twdb)
August 22, 2000 Filing 2268 PROOF OF SERVICE by USA on 8/22/00 of trial exhs (twdb)
August 22, 2000 Filing 2267 NOTICE of lodging of trial exhs binders for the Rodger B. Baird, John A. Redner and Alex Steele nattative stmts by counter-defendant USA (twdb)
August 22, 2000 Filing 2266 DECLARATION of Robert G. Jones in suppt of dfts memo in suppt of motion in limine to exclude evidence of department of justice response costs [2264-1] (twdb)
August 22, 2000 Filing 2265 MEMORANDUM IN SUPPORT by defendant Aventis Cropscience of motion in limine to exclude evidence of department of justice response costs [2264-1] (twdb)
August 22, 2000 Filing 2264 NOTICE OF MOTION AND MOTION by Aventis Cropscience USA Inc & Atkemix Thirty Seven Inc in limine to exclude evidence of department of justice response costs (twdb)
August 22, 2000 Filing 2263 Revised depo testimony designated by dfts (twdb)
August 22, 2000 Filing 2262 PROOF OF SERVICE by California State of on 8/22/00 of Ntc of lodging (twdb)
August 22, 2000 Filing 2261 PROOF OF SERVICE by defendant Montrose Chemical on 8/22/00 of Memo in opposition to mot for partial S/J re Arranger liability for natural resource damages; Decl of Kimberly M. McCormick, etc., (jp)
August 22, 2000 Filing 2260 DECLARATION of KIMBERLY M. McCORMICK by defendant Montrose Chemical in suppt of opposition to State of CA motion for partial summary judgment re arranger liability for natural resource damages [2088-1] (jp)
August 22, 2000 Filing 2259 STATEMENT OF GENUINE ISSUES by defendant Montrose Chemical in opposition to State of CA motion for partial summary judgment re arranger liability for natural resource damages [2088-1] (jp)
August 22, 2000 Filing 2258 MEMORANDUM IN OPPOSITION by defendant Montrose Chemical to State of CA motion for partial summary judgment re arranger liability for natural resource damages [2088-1] (jp)
August 22, 2000 Filing 2257 ORIGINAL SIGNATURE PAGE to affidavit of Robert Van Wagenen [2254-1] (jp)
August 22, 2000 Filing 2256 ORIGINAL SIGNATURE PAGE to direct testimony of George E. Hecker [2213-1] (jp)
August 22, 2000 Filing 2255 ORIGINAL SIGNATURE PAGE to direct testimony of David R. Hargis [2211-1] (jp)
August 21, 2000 Filing 2270 AFFIDAVIT of John P. Giesy, Ph.D (twdb)
August 21, 2000 Filing 2254 AFFIDAVIT of ROBERT VAN WAGENEN (jp)
August 21, 2000 Filing 2253 DIRECT TESTIMONY of E. John List, Ph.D., P.E., on issues related to the fate & transport of DDT (jp)
August 21, 2000 Filing 2252 DIRECT TESTIMONY of E. John List, Ph.D., P.E. Re issues related to capping (jp)
August 21, 2000 Filing 2251 DIRECT TESTIMONY of Dr. Wheeler J. North (jp)
August 21, 2000 Filing 2250 DIRECT TESTIMONY of Dr. Malcolm L. Spaulding (jp)
August 21, 2000 Filing 2249 DIRECT TESTIMONY of Frank Bachman purs to Crt order dated 6/26/00 (jp)
August 21, 2000 Filing 2248 SUPPLEMENTAL DECLARATION of PETER J. GREGORA by counter-defendant California State Of re motion for partial summary judgment on grounds of proximate cause w/respect to counterclaims for negligence, negligence per se, public nuisance, dangerous condition of public property & breach of mandatory duties [2062-1] (jp)
August 21, 2000 Filing 2247 EVIDENTIARY OBJECTIONS filed by counter-defendant California State Of to declaration of Stacy Kray in suppt of dfts opp to the State of CA motion for partial S/J re dfts cntclms for negilgence, negligence per se, public nuisance, dangerous condition of public property, & breach of madatory duties [2198-1] (jp)
August 21, 2000 Filing 2246 OBJECTIONS filed by counter-defendant California State Of to DDT dfts exparte propsd order establishing facts that appear w/out substantial controversy purs to FRCP 56(d) (jp)
August 21, 2000 Filing 2245 REPLY BRIEF by counter-defendant California State Of in suppt of motion for partial summary judgment on grounds of proximate cause w/respect to counterclaims for negligence, negligence per se, public nuisance, dangerous condition of public property & breach of mandatory duties [2062-1] (jp)
August 21, 2000 Filing 2244 STATEMENT OF GENUINE ISSUES by plaintiff USA in opposition to dfts stmt of uncontroverted facts & conclusions of law in suppt of motion for summary judgment on count I & portions of count II relating to the palos verdes shelf [2115-1] (jp)
August 21, 2000 Filing 2242 OPPOSITION by plaintiff USA to motion for summary judgment on count I & portions of count II relating to the palos verdes shelf [2115-1] (jp)
August 21, 2000 Filing 2241 Direct testimony of Dale R. Jensen, CPA, RE plfs alleged past costs (twdb)
August 21, 2000 Filing 2240 AFFIDAVIT of John P. Knezovich, Ph,D (twdb)
August 21, 2000 Filing 2239 AFFIDAVIT of Milton S. Love, Ph.D (twdb)
August 21, 2000 Filing 2238 AFFIDAVIT of W. Kip Viscusi, Ph.D (twdb)
August 21, 2000 Filing 2237 AFFIDAVIT of John Whysner, MD, Ph.D , D.A.B.T (twdb)
August 21, 2000 Filing 2236 OPPOSITION by counter-defendant California State of to motion in limine to exclude spoliated evidence [2122-1] (twdb)
August 21, 2000 Filing 2235 Direct testimony of Brian Dean purs to crt ord dt 6/26/00. (twdb)
August 21, 2000 Filing 2234 REPLY brief by California State of in suppt of its motion for partial summary judgment re breach of nandatory duty [2060-1] (twdb)
August 21, 2000 Filing 2233 Narrative STATEMENT affidavit of Jean Lee (twdb)
August 21, 2000 Filing 2232 Direct Testimony affidavit of Ben C. Ball Jr (twdb)
August 21, 2000 Filing 2231 Narrative STATEMENT affidavit of Natalie D. Wilson (twdb)
August 21, 2000 Filing 2230 Narrative STATEMENT affidavit of Dennis J. Paustenbach (twdb)
August 21, 2000 Filing 2229 Testimony of Edward Kavazanjian, Jr, PH.D., P.E., G.E. (twdb)
August 21, 2000 Filing 2228 Testimony of Burney J. Leboeuf, Ph.D (twdb)
August 21, 2000 Filing 2227 Testimony of Noel Davis, PH.D (twdb)
August 21, 2000 Filing 2226 Index to direct testimony of witnesses for the dfts (twdb)
August 21, 2000 Filing 2225 PROOF OF SERVICE on 8/21/00 of Testimonys, etc (twdb)
August 21, 2000 Filing 2224 PROOF OF SERVICE on 8/21/00 of Narrative stmt (twdb)
August 21, 2000 Filing 2223 PROOF OF SERVICE by defendant Aventis Cropscience, defendant Atkemix Thirty-Seven on 8/19/00 of Affidavits, etc (twdb)
August 21, 2000 Filing 2222 AFFIDAVIT of William H. Butler , M.B.B.S., F.R.C. Path., A.T.S (twdb)
August 21, 2000 Filing 2221 AFFIDAVIT of Charles J. Cicchetti PH.D (twdb)
August 21, 2000 Filing 2220 AFFIDAVIT of Stephen R. Hansen PH.D (twdb)
August 21, 2000 Filing 2219 AFFIDAVIT of Jerry A. Harsman PH.D (twdb)
August 21, 2000 Filing 2218 AFFIDAVIT of Brian E. Henderson MD (twdb)
August 21, 2000 Filing 2217 DIRECT TESTIMONY OF Dr Douglas L Inman (mch)
August 21, 2000 Filing 2216 DIRECT TESTIMONY OF Dr Robert G Dean (mch)
August 21, 2000 Filing 2215 DIRECT TESTIMONY OF Dr Jody W Deming (mch)
August 21, 2000 Filing 2214 DIRECT TESTIMONY OF Dr Barbara M Hickey (mch)
August 21, 2000 Filing 2213 DIRECT TESTIMONY OF George E Hecker (mch)
August 21, 2000 Filing 2212 DIRECT TESTIMONY OF Samuel Rotrosen (mch)
August 21, 2000 Filing 2211 DIRECT TESTIMONY OF David R Hargis (mch)
August 21, 2000 Filing 2210 DIRECT TESTIMONY OF Professor James M Tiedje (mch)
August 21, 2000 Filing 2209 DIRECT TESTIMONY OF Robert M Weaver (mch)
August 16, 2000 Filing 2208 REVISED MEMO OF CONTENTIONS OF FACT and LAW by USA concerning the counterclaims. (lk)
August 16, 2000 Filing 2206 ADDENDUM by plaintiff USA to joint trial exhibit list, purs to L/R 9.7 (jp)
August 15, 2000 Filing 2515 PROOF OF SERVICE by cross-claimant Stauffer Management, counter-defendant Calif Water Resource, defendant Atkemix Thirty-Seven on 9/18/00 of opp to plfs mot (twdb)
August 15, 2000 Filing 2205 DIRECT TESTIMONY OF Allan B. Chartrand (jp)
August 14, 2000 Filing 2207 Unsigned testimony of Dr Walter Jarman by pla USA. (lk)
August 14, 2000 Filing 2204 PROOF OF SERVICE by defendant Chris-Craft Ind Inc on 8/14/00 of Opposition to motion for partial S/J; Stmt of Uncontroverted Facts in opp; Stmt of Genuine Issues; Decl of Stacy Kray, etc., (jp)
August 14, 2000 Filing 2203 STATEMENT OF GENUINE ISSUES by defendants in suppt of opposition to motion for partial summary judgment on grounds of proximate cause w/respect to counterclaims for negligence, negligence per se, public nuisance, dangerous condition of public property & breach of mandatory duties [2062-1] (jp)
August 14, 2000 Filing 2202 OPPOSITION by defendants to motion for partial summary judgment on grounds of proximate cause w/respect to counterclaims for negligence, negligence per se, public nuisance, dangerous condition of public property & breach of mandatory duties [2062-1]; Lodged Propsd stmt U/F; & Ord (jp)
August 14, 2000 Filing 2201 PROOF OF SERVICE by defendant Chris-Craft Ind Inc on 8/14/00 of Opposition to mot for patrial S/J; Stmt of Genuine Issues in suppt; Decl of Peter Simshauser, etc., (jp)
August 14, 2000 Filing 2200 STATEMENT OF GENUINE ISSUES by defendants in suppt of opposition to motion for partial summary judgment re the Atkemix ptys cntclm for dangerous condition of public property [2093-1] (jp)
August 14, 2000 Filing 2199 DECLARATION of PETER SIMSHAUSER by defendants in suppt of dfts opposition to motion for partial summary judgment re the Atkemix ptys cntclm for dangerous condition of public property [2093-1] (jp)
August 14, 2000 Filing 2198 DECLARATION of STACY KRAY by defendant in suppt of dfts opposition to motion for partial summary judgment re arranger liability for natural resource damages [2088-1] (jp)
August 14, 2000 Filing 2197 OPPOSITION by defendants to motion for partial summary judgment re the Atkemix ptys cntclm for dangerous condition of public property [2093-1]; Lodged propsd order (jp)
August 14, 2000 Filing 2196 DIRECT TESTIMONY OF William Q Nelson (mch)
August 14, 2000 Filing 2195 DIRECT TESTIMONY OF Richard F Ambrose (mch)
August 14, 2000 Filing 2194 DIRECT TESTIMONY of Richard T Carson (mch)
August 14, 2000 Filing 2193 DIRECT EXPERT TESTIMONY of Terry L Wade (mch)
August 14, 2000 Filing 2192 DIRECT EXPERT TESTIMONY of Ann Bailey (mch)
August 14, 2000 Filing 2191 TESTIMONY OF LLOYD F KIFF (mch)
August 14, 2000 Filing 2190 NARRATIVE TESTIMONY OF Factual Witness Ronald Michael Jurek in Support of Plaintiffs (mch)
August 14, 2000 Filing 2189 DIRECT TESTIMONY OF BETTY N JONES (mch)
August 14, 2000 Filing 2188 TESTIMONY OF BRENDA A FISHER, Custodian of Records, National Marine Fisheries Service, Restoration Center (mch)
August 14, 2000 Filing 2187 TESTIMONY OF Kathryn E Roney Faulkner (mch)
August 14, 2000 Filing 2186 TESTIMONY OF Michael Josselyn (mch)
August 14, 2000 Filing 2185 Testimony of Roger C Helm (mch)
August 14, 2000 Filing 2184 Testimony of Michele McQuillan, Custodian of Records, NOAA, Damage Assessment Center (mch)
August 14, 2000 Filing 2183 DIRECT TESTIMONY OF EPA Fact Witness Judith Winchell by Written Narrative (mch)
August 14, 2000 Filing 2182 DIRECT EXPERT TESTIMONY of Dr Robert E Kayen (mch)
August 14, 2000 Filing 2181 DIRECT EXPERT TESTIMONY of Dr Monty A Hampton (mch)
August 14, 2000 Filing 2180 DIRECT EXPERT TESTIMONY of Dr Homa J Lee (mch)
August 14, 2000 Filing 2179 TESTIMONY OF DEBORAH FREEMAN (mch)
August 14, 2000 Filing 2178 DIRECT TESTIMONY OF Norman Ackerman (mch)
August 14, 2000 Filing 2177 TESTIMONY OF FRANKLIN GRESS (mch)
August 14, 2000 Filing 2176 DIRECT EXPERT TESTIMONY of Helder Costa (mch)
August 14, 2000 Filing 2175 DIRECT TESTIMONY OF William G Conner (mch)
August 14, 2000 Filing 2174 DIRECT TESTIMONY OF Adam M Kushner (mch)
August 14, 2000 Filing 2173 INDEX TO THE Direct Testimony of Witnesses for the Plfs (mch)
August 14, 2000 Filing 2172 DIRECT EXPERT TESTIMONY of Marlene Noble (mch)
August 14, 2000 Filing 2171 DIRECT EXPERT TESTIMONY of Dr. Donald Michael Fry (mch)
August 14, 2000 Filing 2170 NARRATIVE TESTIMONY OF John Calambokidis in Suppt of Plfs California Department of Fish & Game, California State Lands Commission, & California Department of Parks & Recreation (mch)
August 14, 2000 Filing 2169 FACSIMILE COPY OF DIRECT Testimony of Allan B Chartrand (mch)
August 14, 2000 Filing 2168 DIRECT TESTIMONY OF William Kime (mch)
August 14, 2000 Filing 2167 PROFFERED DIRECT TESTIMONY of William Kime (mch)
August 14, 2000 Filing 2166 DIRECT TESTIMONY OF Robert Bruffy (mch)
August 14, 2000 Filing 2165 DIRECT TESTIMONY OF Gary A Amendola (mch)
August 14, 2000 Filing 2164 TESTIMONY OF Brian J Walton (mch)
August 14, 2000 Filing 2163 DIRECT TESTIMONY OF EPA Fact Witness Jeffrey A Dhont by Written Narrative (mch)
August 14, 2000 Filing 2162 DIRECT TESTIMONY OF Elaine Chan (mch)
August 14, 2000 Filing 2161 PROOF OF SERVICE by California State Of, on 8/14/00 of Narrative Expert Testimony of Patricia Wibesrg in Suppt of Plfs California Department of Fish & Game, California Department of Parks & Recreation (see doc for fur details) (mch)
August 14, 2000 Filing 2160 PROOF OF SERVICE by California State Of, on 8/14/00 of Direct Testimony of Gary A Amendola (see doc for fur details) (mch)
August 14, 2000 Filing 2159 TESTIMONY OF WILEY R WRIGHT III re Natural Resource Damage Assessment Costs (mch)
August 14, 2000 Filing 2158 PROFFERED TESTIMONY OF Robert W Risebrough (mch)
August 14, 2000 Filing 2157 DIRECT TESTIMONY OF EPA Fact Witness Steven Simanonok by Written Narrative (mch)
August 14, 2000 Filing 2156 DIRECT EXPERT TESTIMONY of David K Garcelon (mch)
August 14, 2000 Filing 2155 DIRECT TESTIMONY OF EPA Fact Witness Tiffanie Pang by Written Narrative (mch)
August 14, 2000 Filing 2154 NARRATIVE TESTIMONY OF Factural Witness Gloria Conti in Suppt of Claim of Plf California Departmnet of Toxic Substances Control (mch)
August 14, 2000 Filing 2153 DIRECT TESTIMONY OF Janet K Stull (mch)
August 14, 2000 Filing 2152 NARRATIVE TESTIMONY OF Factual Witness Statement of Michael Martin in Suppt of Plf Department of Fish & Game (mch)
August 14, 2000 Filing 2151 NARRATIVE TESTIMONY OF FACTUAL Witness Jeffrey J Mahan in Suppt of Plf California Department of Toxic Substances Control (mch)
August 14, 2000 Filing 2150 DIRECT TESTIMONY OF EPA Fact Witness Yvonne Fong by Written Narrative (mch)
August 14, 2000 Filing 2149 NARRATIVE EXPERT TESTIMONY of Dr Patricia Wiberg in Suppt of Plfs California Department of Fish & Game, California State Lands Commission, & California Department of Parks & Recreation (mch)
August 14, 2000 Filing 2148 DIRECT TESTIMONY OF Fact Witness David R Young by Written Narrative (mch)
August 14, 2000 Filing 2147 DIRECT TESTIMONY OF Fact Witness Robert Mesta (mch)
August 14, 2000 Filing 2146 PROFFER OF DIRECT Testimony of Richard F Ambrose (mch)
August 14, 2000 Filing 2145 DIRECT EXPERT TESTIMONY of Michael Hamer (mch)
August 14, 2000 Filing 2144 DIRECT EXPERT TESTIMONY of Dr. Christopher J Murray (mch)
August 14, 2000 Filing 2143 DIRECT EXPERT TESTIMONY of Dr. Robert Wheatcroft (mch)
August 14, 2000 Filing 2142 DIRECT TESTIMONY OF Robert P Eganhouse (mch)
August 14, 2000 Filing 2141 DIRECT TESTIMONY OF W Grainger Hunt (mch)
August 14, 2000 Filing 2140 DIRECT EXPERT TESTIMONY of Florence L Wong (mch)
August 14, 2000 Filing 2139 DIRECT TESTIMONY of Chi-Li Tang (mch)
August 14, 2000 Filing 2138 DIRECT TESTIMONY of John P Connolly (mch)
August 14, 2000 Filing 2137 DIRECT TESTIMONY OF EPA Fact Witness Frederick K Schauffler by Written Narrative (mch)
August 14, 2000 Filing 2136 DIRECT TESTIMONY OF EPA FACT Witness Sharon W Johnson by Written Narrative (mch)
August 14, 2000 Filing 2135 PROFFERRED TESTIMONY of Wiley R Wright III re Natural Resource Damage Assessment Costs (mch)
August 14, 2000 Filing 2134 DIRECT TESTIMONY of Steven O'Rourke (mch)
August 14, 2000 Filing 2133 DIRECT EXPERT TESTIMONY of Dr. Brian Edwards (mch)
August 14, 2000 Filing 2132 Direct Testimony of Charles Young (mch)
August 14, 2000 Filing 2131 PROOF OF SERVICE by USA on 8/14/00 of Index to the Direct Testimony of Wits for the Plfs; Direct Testimony (see doc for fur details) (mch)
August 14, 2000 Filing 2130 WITNESS STATEMENT of Rebecca Mack by California State Of (mch)
August 14, 2000 Filing 2125 Direct testimony of John A. Redner (twdb)
August 14, 2000 Filing 2124 Direct testimony of Rodger B. Baird (twdb)
August 14, 2000 Filing 2123 DECLARATION of Karl S. Lytz in suppt of motion in limine to exclude spoliated evidence [2122-1] (twdb)
August 14, 2000 Filing 2122 NOTICE OF MOTION AND MOTION in limine to exclude spoliated evidence Lodged p/o (twdb)
August 14, 2000 Filing 2121 PROOF OF SERVICE by USA on 8/14/00 of direct testimony (twdb)
August 14, 2000 Filing 2120 Direct testimony of Alex Steele (twdb)
August 11, 2000 Filing 2129 NOTICE to remove atty fr automated doc delivery & mail svcs lists by defendant Chris-Craft Ind Inc; Due to Mr. Rothmans pasing away. (twdb)
August 11, 2000 Filing 2128 Appendix by California State of to motion to dismiss dfts cntclms wh seek to invalidate white croaker regulation [2119-1] (twdb)
August 11, 2000 Filing 2127 Revised MEMO OF CONTENTIONS OF FACT and LAW by California State of (twdb)
August 11, 2000 Filing 2126 PROOF OF SERVICE by California State of on 8/11/00 of revised memo (twdb)
August 11, 2000 PLACED IN FILE - NOT USED alt prop ord awarding rel on dfts mot for sancs (twdb)
August 11, 2000 PLACED IN FILE - NOT USED prop ord awarding rel on dfts mot for sancs (twdb)
August 11, 2000 PLACED IN FILE - NOT USED prop ord re mot sanc re govern misconduct (twdb)
August 11, 2000 PLACED IN FILE - NOT USED prop ord re dfts mot for sancs due to government misconduct (twdb)
August 11, 2000 Filing 2119 NOTICE OF MOTION AND MOTION by counter-defendant California State of to dismiss dfts cntclms wh seek to invalidate white croaker regulation ; motion hearing set for 10:00 9/5/00 (twdb)
August 10, 2000 Filing 2118 PROOF OF SERVICE by Montrose Chemical, Aventis Cropscience on 8/9/00 of ntc of mot, etc (twdb)
August 10, 2000 Filing 2117 MEMORANDUM IN SUPPORT by Montrose Chemical, Aventis Cropscience of motion for summary judgment [2115-1] (twdb)
August 10, 2000 Filing 2116 DECLARATION of Robert A. Skinner by Aventis Cropscience, Atkemix, Chris Craft in suppt of motion for summary judgment [2115-1] (twdb)
August 10, 2000 Filing 2115 NOTICE OF MOTION AND MOTION by Aventis Cropscience, Montrose Chemical, Chris Craft Industries, Atkemix Thirty Seven Inc for summary judgment ; motion hearing set for 10:00 9/5/00 Lodged p/o, stmt of U/F (twdb)
August 8, 2000 Opinion or Order Filing 2112 ORDER by Judge Manuel L. Real granting exparte motion for leave to file memo in excess of 26 pgs [2111-1]. (twdb)
August 8, 2000 Opinion or Order Filing 2110 STIPULATION and ORDER by Judge Manuel L. Real resetting hearing on motion for partial summary judgment re the Atkemix ptys cntclm for dangerous condition of public property [2093-1] 10:00 9/5/00, resetting hearing on motion for partial summary judgment re arranger liability for natural resource damages [2088-1] 10:00 9/5/00 (twdb)
August 7, 2000 Filing 2114 MINUTES: granting motion for partial summary judgment re arranger liability for natural resource damages [2088-1], denying motion for relief fr the crt's ord of 6/5/00 [2045-1], denying motion to modify crt's ord of 2/17/00 [2045-2] by Judge Manuel L. Real CR: Deborah Parker (twdb)
August 7, 2000 Filing 2113 TRIAL WITNESS LIST submitted by defendants (mch)
August 7, 2000 Filing 2111 Joint EX PARTE APPLICATION filed for leave to file memo in excess of 26 pgs Lodged p/o (twdb)
August 7, 2000 Filing 2109 MEMO OF CONTENTIONS OF FACT and LAW by California State of, USA (mch)
August 7, 2000 Filing 2108 MEMO OF CONTENTIONS OF FACT and LAW by Chris-Craft Ind Inc, (mch)
August 7, 2000 Filing 2107 MEMO OF CONTENTIONS OF FACT and LAW by USA (mch)
August 7, 2000 Filing 2106 WITNESS LIST submitted by USA (mch)
August 7, 2000 Filing 2105 MEMO OF CONTENTIONS OF FACT and LAW by California State of (mch)
August 7, 2000 Opinion or Order Filing 2104 Statement of Uncontroverted Facts & Conclusions of Law & ORDER in suppt of Montrose's mot for partial sum jgm re oversight costs incurred by EPA, by Judge Manuel L. Real. (ENT 8/8/00), mld ntcs. (twdb)
August 7, 2000 Opinion or Order Filing 2103 ORDER by Judge Manuel L. Real granting Monrose Chemical Corp's motion for partial summary judgment re oversight costs incurred by EPA [2065-1](ENT 8/8/00), mld ntcs. (twdb)
August 7, 2000 Opinion or Order Filing 2102 Joint STIPULATION and ORDER dism clms agnst SouthCoast Air Quality Management Dist under rule 41(a) by Judge Manuel L. Real. Dism wi prej and wi ea pty to bear its own costs in this actn. (ENT 8/8/00),mld ntcs. (twdb)
August 7, 2000 Filing 2101 JOINT TRIAL EXHIBIT LIST (mch)
August 2, 2000 PLACED IN FILE - NOT USED; [Propsd] Ord Clarifying Scope of Trial; ldg 7/28/00 by plf (ir)
August 2, 2000 PLACED IN FILE - NOT USED; [Propsd] Ord denying the US's Ex Parte Appl for Ord clarifying the scope of the trial or in the alt for a stay of proceedings; ldg 7/28/00 by dft (ir)
August 2, 2000 PLACED IN FILE - NOT USED; [Propsd] Ord re trial sched; ldg 7/28/00 (ir)
August 2, 2000 Opinion or Order Filing 2086 ORDER by Judge Manuel L. Real denying exparte motion for order clarifying the scope of the trial [2081-1], denying exparte motion to stay proceeding pending appeal [2081-2]. (twdb)
August 1, 2000 FINANCIAL ENTRY: Disb. $208,752.78 principal & int. to Rubino & McGeehin per Order dated 7/10/00 [2059-1] (jp)
August 1, 2000 PLACED IN FILE - NOT USED - Prop Ord re Sanctions agnst State of California. (lk)
August 1, 2000 Opinion or Order Filing 2085 ORDER by Judge Manuel L. Real re: Sanctions agnst State of California. It is Ord: 1. The sanctions ord annexed hereto as Exhibit A, is reaffirmed in all respects. 2. The State Pltfs may not rely in any resp upon John Cubit, JoEllen Hose, Raymond Kopp, Ronald McDonald and Michael Palermo, all of whom are excluded as witnesses; 3. ANy other joint-designated experts who were stricken purs to the ORd annexed hereto (see doc) may testify for the State of Calif but that testimony shall be applicalbe only to the Calif position to whi those experts will testify, not to the federal position. (lk)
July 31, 2000 Opinion or Order Filing 2100 Joint STIPULATION and ORDER amd ord gr partial sum jgm wi resp to issue of liability of dfts Montrose Chemical Corp of Calif, Atkemix Thirty Seven Inc, and Aventis Cropscience USA, Inc, under the second clm for rel by Judge Manuel L. Real. (twdb)
July 31, 2000 Filing 2098 REPLY MEMORANDUM by counter-defendant California State Of in suppt of motion for relief fr the crt's ord of 6/5/00 [2045-1], and to modify crt's ord of 2/17/00 [2045-2] (jp)
July 31, 2000 Filing 2097 OBJECTIONS filed by counter-defendant California State Of to proposed order ldg 7/27/00 [0-0] (jp)
July 31, 2000 Filing 2096 PROOF OF SERVICE by counter-defendant California State Of on 7/31/00 of Ntc of mot & mot for patrial S/J re the atkemix ptys cntclm for dangerous condition of public property; Memo of P/A's; Decl of Peter J. Gregora; Stmt of uncontroverted, etc. (jp)
July 31, 2000 Filing 2095 DECLARATION of PETER J. GREGORA by counter-defendant California State Of in suppt of motion for partial summary judgment re the Atkemix ptys cntclm for dangerous condition of public property [2093-1] (jp)
July 31, 2000 Filing 2094 MEMORANDUM OF POINTS & AUTH by counter-defendant California State in suppt of motion for partial summary judgment re the Atkemix ptys cntclm for dangerous condition of public property [2093-1] (jp)
July 31, 2000 Filing 2093 NOTICE OF MOTION AND MOTION by counter-defendant California State for partial summary judgment re the Atkemix ptys cntclm for dangerous condition of public property ; motion hearing set for 10:00 8/21/00; Lodged order & uncontroverted Fact (jp)
July 31, 2000 Filing 2092 REPLY MEMORANDUM by plaintiff USA in suppt of motion for relief fr the crt's ord of 6/5/00 [2045-1], for modify crt's of 2/17/00 [2045-2] (jp)
July 31, 2000 Filing 2091 PROOF OF SERVICE by counter-defendant California State Of on 7/31/00 of Ntc of mot & mot for partial S/J re Arranger Liability, Memo in suppt; Decl of Peter J. Gregora; Stmt of uncontroverted facts & conclusions of law, etc. (jp)
July 31, 2000 Filing 2090 DECLARATION of PETER J. GREGORA by counter-defendant California State Of in suppt of motion for partial summary judgment re arranger liability for natural resource damages [2088-1] (jp)
July 31, 2000 Filing 2089 MEMORANDUM IN SUPPORT by counter-defendant State of CA of motion for partial summary judgment re arranger liability for natural resource damages [2088-1] (jp)
July 31, 2000 Filing 2088 NOTICE OF MOTION AND MOTION by counter-defendant California State Of for partial summary judgment re arranger liability for natural resource damages ; motion hearing set for 10:00 8/21/00 (jp)
July 31, 2000 LODGED/PROPOSED ORDER re sanctions agnst State of California submitted by plaintiff California State Of .(FWD TO CRD) (bg)
July 31, 2000 Filing 2084 Rebuttal by defendant Montrose Chemical to US's stmt of Genuine Issues and counter-stmt of U/Facts in opposition to motion for partial summary judgment re oversight costs incurred by EPA [2065-1] (lk)
July 31, 2000 Filing 2083 REPLY by defendant Montrose Chemical to US's Memo in opposition to motion for partial summary judgment re oversight costs incurred by EPA [2065-1] (lk)
July 28, 2000 Filing 2099 DECLARATION of PAUL N. SINGARELLA by defendants Chris-Craft Ind Inc, Aventis CropScience USA, Atkemix in suppt of dfts opposition to exparte application for order clarifying the scope of the trial [2081-1] or, in the alt, for a stay proceeding pending appeal [2081-2] (jp)
July 28, 2000 Filing 2087 OPPOSITION by defendants to exparte application for order clarifying the scope of the trial [2081-1] or, in the alt, to stay proceeding pending appeal [2081-2] (jp)
July 28, 2000 LODGED/PROPOSED ORDER submitted by defendants to opposition [2087-1] .(FWD TO CRD) (jp)
July 28, 2000 Filing 2082 PROOF OF SERVICE by USA on 7/28/00 of Order, etc (twdb)
July 28, 2000 Filing 2081 EX PARTE APPLICATION filed by USA for order clarifying the scope of the trial , or alt to stay proceeding pending appeal Lodged ords (twdb)
July 27, 2000 LODGED/PROPOSED ORDER re sancs agnst State of Calif submitted .(FWD TO CRD) (twdb)
July 26, 2000 Filing 2080 RECEIPT OF TRANSCRIPT of proceedings for the following date(s): 7/24/00 (Re: ) CR: Leni LeBlanc (weap)
July 26, 2000 TRANSCRIPT filed for proceedings held on 7/24/00 (weap)
July 26, 2000 Opinion or Order Filing 2078 STIPULATION and ORDER by Judge Manuel L. Real resetting hearing on motion for partial summary judgment on grounds of proximate cause w/respect to counterclaims for negligence, negligence per se, public nuisance, dangerous condition of public property & breach of mandatory duties [2062-1] 10:00 8/28/00, resetting hearing on motion for partial summary judgment re breach of nandatory duty [2060-1] 10:00 8/28/00 (twdb)
July 26, 2000 Filing 2077 NOTIFICATION by Circuit Court of Appellate Docket Number appeal [2050-1] 00-56219 (ghap)
July 24, 2000 Filing 2079 MINUTES by Judge Manuel L. Real: Hrg Re State Plfs alleged non-involvement in governmental misconduct. The Crt Ords the fol expert wits are excluded as to both USA & State Plfs: John Cubit, Jo Ellen Hose, Raymond Kopp, Donald MacDonald, & Michael Palermo; as well as those wits previously Ord excluded as to Plf USA all other jointly designated experts shall be applicable as to the CA Plfs Position only. Dfts shall submit a Propsd Ord; CR: Leonore LeBlanc (ad)
July 24, 2000 Filing 2076 PROOF OF SERVICE on 7/24/00 of Opposition, etc (twdb)
July 24, 2000 Filing 2075 OPPOSITION to motion for relief fr the crt's ord of 6/5/00 [2045-1], motion to modify crt's ord of 2/17/00 [2045-2] (twdb)
July 24, 2000 Filing 2074 DECLARATION of Peter Simshauser in suppt of dfts opp to the US's motion for relief fr the crt's ord of 6/5/00 [2045-1], motion to modify crt's ord of 2/17/00 [2045-2] (twdb)
July 24, 2000 Filing 2073 STATEMENT of genuine issues, & counter stmt of undisputed facts in opp by USA to motion for partial summary judgment re oversight costs incurred by EPA [2065-1] (twdb)
July 24, 2000 Filing 2072 OPPOSITION by USA to motion for partial summary judgment re oversight costs incurred by EPA [2065-1] (twdb)
July 24, 2000 Filing 2071 DECLARATION of Steven O'Rourke by USA in suppt of US memo in opp to dfts motion for partial summary judgment re oversight costs incurred by EPA [2065-1] (twdb)
July 19, 2000 Opinion or Order Filing 2064 MINUTES: striking order gr the governments mot to limit the direct testimony of expert & factual witnesses to a written narrative stmt etc filed 6/27/00 as it was signed in error [2031-1]. The ord gr the governments mot to limit the direct testimony etc filed 6/26/00 sh remain the ord in effect and guiding the mtr of written narrative stmts in this actn. by Judge Manuel L. Real CR: n/a (twdb)
July 18, 2000 Filing 2070 PROOF OF SERVICE on 7/18/00 of Rply (twdb)
July 18, 2000 Filing 2069 DECLARATION of E. David Pemstein by Atkemix Thirty-Seven & Aventis CropScience USA Inc in suppt oof dfts rply to State of Calif's memorandum re jointly designated witnesses [2055-1] (twdb)
July 18, 2000 Filing 2068 Dfts' REPLY to State of Calif's memo RE jointly designated witnesses [2055-1] (twdb)
July 17, 2000 Filing 2063 MEMORANDUM OF P&A IN SUPPORT by counter-defendant California State of of motion for partial summary judgment on grounds of proximate cause w/respect to counterclaims for negligence, negligence per se, public nuisance, dangerous condition of public property & breach of mandatory duties [2062-1] (bg)
July 17, 2000 Filing 2062 NOTICE OF MOTION AND MOTION by counter-defendant California State of for partial summary judgment on grounds of proximate cause w/respect to counterclaims for negligence, negligence per se, public nuisance, dangerous condition of public property & breach of mandatory duties ; motion hearing set for 10:00 8/7/00 Lodged stmt unfcl; prop ord (bg)
July 17, 2000 Filing 2061 MEMORANDUM OF P&A IN SUPPORT by counter-defendant California State of motion for partial summary judgment [2060-1] (bg)
July 17, 2000 Filing 2060 NOTICE OF MOTION AND MOTION by counter-defendant California State of for partial summary judgment re breach of nandatory duty ; motion hearing set for 10:00 8/7/00 Lodged stmt unfcl;prop ord (bg) Modified on 07/18/2000
July 14, 2000 Filing 2067 DECLARATION of Richard W. Raushenbush by defendant Montrose Chemical in suppt of motion for partial summary judgment re oversight costs incurred by EPA [2065-1] (twdb)
July 14, 2000 Filing 2066 MEMORANDUM of PA IN SUPPORT by defendant Montrose Chemical of motion for partial summary judgment re oversight costs incurred by EPA [2065-1] (twdb)
July 14, 2000 Filing 2065 NOTICE OF MOTION AND MOTION by defendant Montrose Chemical for partial summary judgment re oversight costs incurred by EPA ; motion hearing set for 10:00 8/7/10 Lodged stmt, p/o, jgm (twdb)
July 11, 2000 Opinion or Order Filing 2059 ORDER by Special Master John Francis Carroll granting exparte motion for order for distribution of monies fr the crt registry account [2058-1]. The special master upon joint appl of US & State of Calif w/o hrg directs the clerk of crt to issue a check fr CRIS account in amt $208,752.78 payable to Rubino & McGeehin. (twdb)
July 11, 2000 Filing 2058 EX PARTE APPLICATION filed by USA & State of Calif for order for distribution of monies fr the crt registry account Lodged ord (twdb)
July 11, 2000 Filing 2057 PROOF OF SERVICE by California State of on 7/11/00 of Joinder (twdb)
July 11, 2000 Filing 2056 MEMORANDUM IN SUPPORT by California State of of joinder to motion for relief fr the crt's ord of 6/5/00 [2045-1], motion to modify crt's ord of 2/17/00 [2045-2] (twdb)
July 11, 2000 Filing 2055 MEMORANDUM by California State of RE: Jointly designated witnesses. (twdb)
July 11, 2000 Filing 2054 JOINDER by California State of joining motion for relief fr the crt's ord of 6/5/00 [2045-1], motion to modify crt's ord of 2/17/00 [2045-2] (twdb)
July 11, 2000 Filing 2053 Offers of proof by California State of in suppt of joinder to motion for relief fr the crt's ord of 6/5/00 [2045-1] (twdb)
July 10, 2000 PLACED IN FILE - NOT USED prop ord gr in part US mot to dism cntclms (twdb)
July 10, 2000 PLACED IN FILE - NOT USED prop ord gr State of Calif mot for partial sum jgm re transporter liability (twdb)
July 7, 2000 Filing 2051 PROOF OF SERVICE on 6/26/00 of opp to plfs exparte appl (twdb)
July 6, 2000 Filing 2052 RECEIPT OF TRANSCRIPT of proceedings for the following date(s): 7/3/00 (Re: [2050-1], [1737-1] ) CR: Leni Leblanc (pjap)
July 6, 2000 TRANSCRIPT filed for proceedings held on 7/3/00 (pjap)
July 3, 2000 Filing 2050 NOTICE OF APPEAL by plaintiff USA to 9th C/A from Dist. Court Ord fld 6/5/00 [2005-1] (cc: Steven O'Rourke, Environmental & Natural Resources Division; Alejandro N. Mayorkas, Leon W. Weidman, Lawrence Kole, AUSA; Karl Lytz, Latham & Watkins; Peter Simshauser, Skadden, Arps, Slate, Meagher & Flom; Paul Galvani, Ropes & Gray) Fee: Government Waived. (pjap)
July 3, 2000 Filing 2048 Ntc of lodging by USA in suppt of offers of proof filed in suppt of motion for relief fr the crt's ord of 6/5/00 [2045-1], motion to modify crt's ord of 2/17/00 [2045-2] (twdb)
July 3, 2000 Filing 2047 MEMORANDUM of PA IN SUPPORT by USA of motion for relief fr the crt's ord of 6/5/00 [2045-1], motion to modify crt's ord of 2/17/00 [2045-2] (twdb)
July 3, 2000 Filing 2046 Offers of proof by USA in suppt of its motion for relief fr the crt's ord of 6/5/00 [2045-1], motion to modify crt's ord of 2/17/00 [2045-2] (twdb)
July 3, 2000 Filing 2045 NOTICE OF MOTION AND MOTION by USA for relief fr the crt's ord of 6/5/00 , and to modify crt's ord of 2/17/00 ; motion hearing set for 10:00 8/7/00 (twdb)
July 3, 2000 LODGED 1 envelope submitted by USA (FWD TO CRD) (twdb)
June 30, 2000 Filing 2049 RECEIPT OF TRANSCRIPT of proceedings for the following date(s): 6/26/00 (Re: [1737-1] ) CR: Leni LeBlanc (ghap)
June 30, 2000 TRANSCRIPT filed for proceedings held on 6/26/00 (ghap)
June 30, 2000 Opinion or Order Filing 2043 ORDER by Judge Manuel L. Real granting in part denying in part motion to dismiss Tort Counterclaims [1799-1], [1799-2]. The State of Calif's joinder to US' mot to dism tort cntclms is hereby gr. (twdb)
June 30, 2000 Filing 2042 MEMORANDUM in rply to dfts memo IN SUPPORT by USA of prop ords awarding rel on DDT dfts motion for sanctions due to Gov misconduct [1563-1] (twdb)
June 30, 2000 Filing 2041 DECLARATION of Stevn O'Rourke by USA in suppt of US' memo in rply to dfts memo in suppt of prop ords awarding rel on DDT dfts motion for sanctions due to Gov misconduct [1563-1] (twdb)
June 30, 2000 Filing 2040 OPPOSITION to plfs memo re dfts motion for sanctions due to Gov misconduct [1563-1] (twdb)
June 28, 2000 Filing 2037 MEMORANDUM IN response by USA to crt's 6/26/00 ord re DDT dfts motion for sanctions due to Gov misconduct [1563-1] (twdb)
June 28, 2000 Filing 2036 MEMORANDUM IN SUPPORT of prop ords awarding relief on dfts motion for sanctions due to Gov misconduct [1563-1] (twdb)
June 28, 2000 Filing 2035 MEMORANDUM by California State of RE motion for sanctions due to Gov misconduct [1563-1] (twdb)
June 28, 2000 LODGED/PROPOSED ORDER RE DDT dfts mot for sancs due to government misconduct submitted by plaintiff USA .(FWD TO CRD) (twdb)
June 28, 2000 LODGED/PROPOSED ORDERS 2 submitted for motion support [2036-1] .(FWD TO CRD) (twdb)
June 27, 2000 Opinion or Order Filing 2034 ORDER by Judge Manuel L. Real denying motion to exclude evidence relating solely to EPA'S potential future response actns [1924-1] (twdb)
June 27, 2000 Opinion or Order Filing 2031 ORDER by Judge Manuel L. Real granting motion for an order to limit to a written narrative stmnt the direct testimony at trial of expert & factual wits [1991-1] (twdb)
June 26, 2000 Opinion or Order Filing 2044 MINUTES: finding the motion for order req the crt enter the US' ord RE: State Law cntclms [2011-1] moot. Hrg re sancs due to be levied agnst government due to governmental misconduct. The crt ords: Supplementation of the record of all EPA resp activities wi resp to Palos Verdes Shelf; to preclude recovery of EPA's costs related to the P.V. Shelf technical advisory committee; to strike th experts listed in exh A of dfts alt prop ord wi the exception of Robert Spies, Robert Eganhouse, John Connolly, & Peter Thomas; to preclude the US fr introducing experts to replace the stricken experts; to preclude the US recovery of costs incurred in connection wi the stricken & w/drawn experts. Dfts may bring a mot to rcvr their costs & atty fees in connection wi their mot re governmen misconduct. The state plfs sh file resp papers re their clms non involvement in the expert misconduct by 7/11/00, dfts sh resp by 7/18/00, and the mtr sh be set for hrg on 7/24/00, 10:00 by Judge Manuel L. Real CR: Leonore Leblanc (twdb)
June 26, 2000 Opinion or Order Filing 2039 MINUTES: granting motion for an order to limit to a written narrative stmnt the direct testimony at trial of expert & factual wits [1991-1], granting motion for sanctions due to Gov misconduct [1563-1]. Ptys to file decls re what sancs sh be levied agnst government, and the mtr is cont to 7/3/00 at 10:00 for determination of the sancs to be levied. by Judge Manuel L. Real CR: Leonore Leblanc (twdb)
June 26, 2000 Filing 2038 OPPOSITION to exparte motion to stay effect of the crt's ord of 6/5/00 to th environmental protection agency [2028-1] (twdb)
June 26, 2000 Opinion or Order Filing 2033 ORDER by Judge Manuel L. Real denying exparte motion to stay this crt's ord denying USA' mot to vac ord to EPA [2028-1] (ENT 6/28/00), mld ntcs. (twdb)
June 26, 2000 Opinion or Order Filing 2032 ORDER RE: DDT dfts mot to preclude reliance on fish regulations as evidence of injury by Judge Manuel L. Real. It is ord that the mot is denied. The stay of litigation of the DDT dfts cntclms set forth in crt's decision & ord re mots to dism cntclms, dated 3/31/92 is hereby lifted; and discov re DDT dfts cntclms wh were sbj to stay of litigation to be completed by 8/4/00. (twdb) Modified on 06/29/2000
June 26, 2000 Opinion or Order Filing 2030 Joint STIPULATION and ORDER under federal rule of civ procedure 41(a) dism cntclm RE: CERCLA Transporter Liability by Judge Manuel L. Real; finding the motion for partial summary judgment that the St is not a transporter of hazardous substances under CERCLA, Sect 107(a)(4),42 USC Sect 9607(a)(4) [1986-1] moot. Cntclmnts Montrose Chemical Corp of Calif, Atkemix Thirty Seven, Inc, Aventis CropScience USA, Inc & Chris Craft Industries Inc & cntdft the State of Calif, in ord to conserve crt's resources & time, throu their respective cnsl of record, hereby agree & stip as follows: 1) The State of Calif is not a transporter" within the meaning of CERCLA,wi resp to this case: 2) Any clm asserted by cntclmnts or any of them in this case that the State of Calif is a transporter w/i the meaning of CERCLA is hereby dism wi prej; and 3) The State of Calif's mot filed 5/26/00 is taken off calendar. (twdb)
June 26, 2000 Filing 2029 RESPONSE by US to motion for order req the crt enter the US' ord RE: State Law cntclms [2011-1] (twdb)
June 26, 2000 Filing 2027 REPLY brief by California State of in suppt of motion for order req the crt enter the US' ord RE: State Law cntclms [2011-1] (twdb)
June 26, 2000 Opinion or Order Filing 2026 ORDER by Judge Manuel L. Real granting motion for an order to limit to a written narrative stmnt the direct testimony at trial of expert & factual wits [1991-1]. (ENT 6/26/00), mld ntcs. (twdb)
June 23, 2000 Filing 2028 EX PARTE APPLICATION filed by USA to stay this crt's ord denying USA' mot to vac ord to EPA Lodged p/o (twdb)
June 21, 2000 Filing 2024 Suppl Memo of PA in OPPOSITION by Chris-Craft Ind Inc to motion for order req the crt enter the US' ord RE: State Law cntclms [2011-1] (twdb)
June 21, 2000 Opinion or Order Filing 2023 Joint STIPULATION and ORDER by Judge Harry L. Hupp cont dt of pretrial conf. The deadlines set forth in local rule 9 for the ptys to take actns in advance of final pretrial conf sh be calculated using the new dt of 8/28/00. ; pretrial conference on 11:00 8/28/00 (twdb)
June 21, 2000 Filing 2022 PROOF OF SERVICE by counter-defendant California State Of, on 6/20/00 of (Propsd) Joint Stip & Ord under Fed Rule of Civil proc 41(a)Dismissing Counterclaim re CERCLA Transporter Liability; Cnsl Svc List (ks)
June 19, 2000 Filing 2025 REPLY brief by California State of in suppt of mot for partial sum jgm re transporter liability (twdb)
June 19, 2000 Filing 2021 PROOF OF SERVICE by California State of on 6/19/00 of rply brief (twdb)
June 19, 2000 Filing 2020 Memo in OPPOSITION to motion for order req the crt enter the US' ord RE: State Law cntclms [2011-1] (twdb)
June 19, 2000 Filing 2019 PROOF OF SERVICE on 6/16/00 of rply (twdb)
June 19, 2000 Filing 2018 DECLARATION of Harvey J. Wolkoff in suppt of dfts rply to new allegations in plfs 6/5/00 memo in opp to motion for sanctions due to Gov misconduct [1563-1] (twdb)
June 19, 2000 Filing 2017 DECLARATION of Stephen R. Hansen Ph.D in suppt of dfts rply to new allegations in plfs 6/5/00 memo in opp to motion for sanctions due to Gov misconduct [1563-1] (twdb)
June 19, 2000 Filing 2016 REPLY to new allegations in plfs 6/5/00 memo in opp to motion for sanctions due to Gov misconduct [1563-1] (twdb)
June 14, 2000 Filing 2015 RECEIPT OF TRANSCRIPT of proceedings for the following date(s): 5/1/00 (Re: [1737-1] ) CR: Noreen Cerge (ghap)
June 14, 2000 TRANSCRIPT filed for proceedings held on 5/1/00 (ghap)
June 12, 2000 Filing 2014 Appendix by California State of to the memo of PA in suppt of the State of Calif's motion for order req the crt enter the US' ord RE: State Law cntclms [2011-1] (twdb)
June 12, 2000 Filing 2013 REPLY by California State of to dfts opp to motion for an order to limit to a written narrative stmnt the direct testimony at trial of expert & factual wits [1991-1] (twdb)
June 12, 2000 Filing 2012 MEMORANDUM of PA IN SUPPORT by California State of of motion for order req the crt enter the US' ord RE: State Law cntclms [2011-1] (twdb)
June 12, 2000 Filing 2011 NOTICE OF MOTION AND MOTION by California State of for order req the crt enter the US' ord RE: State Law cntclms ; motion hearing set for 10:00 7/3/00 (twdb)
June 12, 2000 Filing 2010 PROOF OF SERVICE by California State of on 6/12/00 of ntc of mot, etc (twdb)
June 12, 2000 Filing 2009 MINUTES/ORDER (In Chambers) before Judge Manuel L. Real: COUNSEL ARE NOTIFIED that on the Crt's own mot the: State of CA's motion for partial summary judgment re transporter liability [1986-1], & the Government's motion to limit direct testimony of expert & factual wits to written narrative [1991-1] is hereby ORD continued to 6/26/00 @ 10:00 CR: N/P (cc: Counsel) (jp)
June 7, 2000 Filing 2007 RECEIPT OF TRANSCRIPT of proceedings for the following date(s): 6/5/00 (Re: [1737-1] ) CR: Leni LeBlanc (pjap)
June 7, 2000 TRANSCRIPT filed for proceedings held on 6/5/00 (pjap)
June 6, 2000 PLACED IN FILE - NOT USED Propsd Ord Denying Plfs Mot to Excl Evid Lodged 5/1/00 (ad)
June 6, 2000 PLACED IN FILE - NOT USED Plfs Stmt of Uncontroverted Facts & Concl of Law in Suppt of Mot for Partial Summ Jgm on the Issue of Injury to Natural Resources (Fish) (ad)
June 6, 2000 PLACED IN FILE - NOT USED Propsd Ord Vac 2/17/00 Ord to EPA Lodged 4/5/00 (ad)
June 5, 2000 Filing 2008 MINUTES: granting motion to strike expert rpts srvd by plf w/o lv of crt, on 4/17/00 [1953-1] granting motion for partial summary judgment on the issue of injury to natural resources (fish) [1894-1], denying motion to exclude evidence relating solely to EPA'S potential future response actns [1924-1], resetting hearing on motion for sanctions due to Gov misconduct [1563-1] 10:00 6/26/00. Dfts Montrose's mot to preclude reliance on Fish regulations as evidence Den & ord the stay re The White Croaker Issue Lifted; Discov cutoff on this issue is set for 8/4/00. Dft Montrose sh submit a prop ord. by Judge Manuel L. Real CR: Leonore Leblanc (twdb)
June 5, 2000 Filing 2006 DECLARATION of Steven O'Rourke by USA in suppt of plfs memo in resp to dfts supplmnt to DDT dfts motion for sanctions due to Gov misconduct [1563-1] & fur opp to dfts mot for sancs in interests of justice based on new information. (twdb)
June 5, 2000 Opinion or Order Filing 2005 ORDER by Judge Manuel L. Real denying motion to vacate order to EPA [1879-1] (twdb)
June 5, 2000 Filing 2004 OPPOSITION to motion for an order to limit to a written narrative stmnt the direct testimony at trial of expert & factual wits [1991-1] (twdb)
June 5, 2000 Filing 2003 REPLY to plfs suppl opp to dfts motion for sanctions due to Gov misconduct [1563-1] (twdb)
June 5, 2000 Filing 2002 PROOF OF SERVICE on 6/5/00 of rply (twdb)
June 5, 2000 Filing 2001 MEMORANDUM IN response by USA to dfts supplement to DDT dfts motion for sanctions due to Gov misconduct [1563-1] & fur opp to dfts mot for sancs in the interests of justice, based on new information. (twdb)
June 5, 2000 Opinion or Order Filing 2000 ORDER by Judge Manuel L. Real striking expert reports srvd by plfs, w/o lv of crt, on 4/17/00. (ENT 6/6/00), mld ntcs. (twdb)
June 5, 2000 Opinion or Order Filing 1999 ORDER by Judge Manuel L. Real granting motion for partial summary judgment on the issue of injury to natural resources (fish) [1894-1] (ENT 6/6/00), mld ntcs. (twdb)
May 31, 2000 Opinion or Order Filing 1998 ORDER by Special Master Judge Earl H. Carroll DENYING dfts' mtion to compel with respect to ntc of depo of United States of America re alledged costs and the activities allegedly giving rise tereto (el)
May 30, 2000 Filing 1997 PROOF OF SERVICE by defendant, counter-claimants & cross-claimant Chris-Craft Ind Inc; defendant, counter-claimants & cross-claimant Montrose Chemical, defendant, counter-claimant & cross-claimant Atkemix Thirty-Seven; defendant counter-claimants & cross-claimants Rhone Poulenc Inc; defendant & counter-claimants Stauffer Management; and defendant Zeneca Holdings Inc on 5/30/00 of Reply to Memo in Fur Suppt of Dfts' Mot to Strike Expert Rpts Served by Plf, Without Leave of Ct on April 17 2000 (ks)
May 30, 2000 Filing 1996 REPLY by defendant Montrose Chemical, cross-defendant Atkemix Thirty-Seven, counter-claimant Montrose Chemical, third-party defendant Yorba Linda City of, cross-claimant Chris-Craft Ind Inc, defendant Aventis Cropscience, defendant Atkemix Thirty-Seven, cross-claimant Atkemix Thirty-Seven, counter-claimant Atkemix Thirty-Seven in fur suppt of motion to strike expert rpts srvd by plf w/o lv of crt, on 4/17/00 [1953-1] (yl)
May 30, 2000 Filing 1995 REPLY by plaintiff USA, plaintiff California State Of in suppt of motion to vacate order to EPA [1879-1] & Plf's mot to exclude all evid relating solely to EPA's potential future resp actns; Decl of Steven O'Rourke in (yl)
May 26, 2000 Filing 1994 PROOF OF SERVICE by plaintiffs California State Of, USA on 5/26/00 of Ntc of Mot & Mot for Partial Summ Jgm (See document for further details) (ad) Modified on 05/31/2000
May 26, 2000 Filing 1993 PROOF OF SERVICE by counter-defendant California State Of on 5/26/00 of Ntc of Change of Addr of Cnsl (ad)
May 26, 2000 Filing 1992 MEMORANDUM IN SUPPORT by counter-defendant USA, plaintiff USA, counter-defendant California State Of, plaintiff California State Of of motion for an order to limit to a written narrative stmnt the direct testimony at trial of expert & factual wits [1991-1] (yl)
May 26, 2000 Filing 1991 NOTICE OF MOTION AND MOTION by counter-defendant USA, plaintiff USA, counter-defendant California State Of, plaintiff California State Of for an order to limit to a written narrative stmnt the direct testimony at trial of expert & factual wits ; motion hearing set for 10:00 6/19/00 (yl)
May 26, 2000 Filing 1990 NOTICE OF CHANGE Of Address filed by atty Noah B. Salamon (yl)
May 26, 2000 Filing 1989 DECLARATION of James W. Anderson by counter-defendant California State Of in suppt of motion for partial summary judgment that the St is not a transporter of hazardous substances under CERCLA, Sect 107(a)(4),42 USC Sect 9607(a)(4) (yl)
May 26, 2000 Filing 1988 DECLARATION of Peter J. Gregora by counter-defendant California State Of in supp of motion for partial summary judgment that the St is not a transporter of hazardous substances under CERCLA, Sect 107(a)(4),42 USC Sect 9607(a)(4) (yl)
May 26, 2000 Filing 1987 MEMORANDUM IN SUPPORT by counter-defendant California State Of of motion for partial summary judgment that the St is not a transporter of hazardous substances under CERCLA, Sect 107(a)(4),42 USC Sect 9607(a)(4) [1986-1] (yl)
May 26, 2000 Filing 1986 NOTICE OF MOTION AND MOTION by counter-defendant California State Of for partial summary judgment that the St is not a transporter of hazardous substances under CERCLA, Sect 107(a)(4),42 USC Sect 9607(a)(4) motion hearing set for 10:00 6/19/00; Lodged Stmnt of Uncontroverted Facts & Ord (yl)
May 24, 2000 Filing 1985 NOTICE TO REMOVE ATTORNEY From Automated Doc Dely & Mail Svc by defendant Chris-Craft Ind Inc (yl)
May 24, 2000 PLACED IN FILE NOT USED-Propsd Ord Gr Gov't Mot to Compel Prod of Docs Withheld by Dfts loded on 3/14/00 (yl)
May 23, 2000 Opinion or Order Filing 1975 ORDER re mots on liability on Chris Craft Industries Inc by Judge Stephen V. Wilson. It is hereby ord that plfs mot for partial sum jgm agnst Chris Craft Industries Inc under second clm for relief of the second A/C, on the issue of Chris Craft's Liability as an operator for resp costs is DEN Chris Craft Industries Incs mot for sum jgm of non liability is DEN. (twdb) Modified on 05/24/2000
May 22, 2000 Filing 1984 PROOF OF SERVICE by plaintiff USA, plaintiff California State Of on 5/22/00 of Plf's Memo in Resp to Crt's 4/17/00 Ord & in Fur opp to DDT Dft's Mot for Sanc Due to Gov't Misconduct (along w/other docs served-see doc for fur details.) (yl)
May 22, 2000 Filing 1983 SUPPLEMENT by counter-defendants, defendants, & cross-claimants Montrose Chemical, Atkemix Thirty-Seven, & Chris-Craft Ind Inc to motion for sanctions due to Gov misconduct [1563-1] (yl)
May 22, 2000 Filing 1982 DECLARATION of Frederick Schauffler by plaintiff USA, & California State of in suppt of response [1980-1] to Crt's 4/17/00 Ord, & in fur opp to motion for sanctions due to Gov misconduct [1563-1] (yl)
May 22, 2000 Filing 1981 PROOF OF SERVICE by counter-defendant California State of, plaintiff California State Of on 5/22/00 of St of CA Memo In Opp to DDT Dft's Mot to Strike Epert Rpts served by Plfs w/out Lv of Crt on 4/17/00 by overnight delivery svc. (yl)
May 22, 2000 Filing 1980 MEMORANDUM IN RESPONSE by plaintiff USA re Crt's 4/17/00 order [1902-1] & in Fur Opp to DDT Dft's Mot for Sanc Due to Gov't Misconduct (yl)
May 22, 2000 Filing 1979 OPPOSITION by plaintiff USA to motion to strike expert rpts srvd by plf w/o lv of crt, on 4/17/00 [1953-1] (yl)
May 22, 2000 Filing 1978 DECLARATION of Robert A. Skinner by cross-defendant Montrose Chemical, defendant Montrose Chemical, counter-claimant Montrose Chemical, defendant Atkemix Thirty-Seven, cross-defendant Atkemix Thirty-Seven, cross-claimant Chris-Craft Ind Inc, defendant Chris-Craft Ind Inc in suppt of suppl motion for sanctions due to Gov misconduct [1563-1] (yl)
May 22, 2000 Filing 1977 OPPOSITION by plaintiff & counter-defendant California State Of to motion to strike expert rpts srvd by plf w/o lv of crt, on 4/17/00 [1953-1] (yl)
May 22, 2000 Filing 1976 DECLARATION of Steven O'Rourke by USA in suppt of plfs memo in resp to crt's 4/17/00 ord & in fur opp to motion for sanctions due to Gov misconduct [1563-1] (twdb)
May 22, 2000 Filing 1974 PROOF OF SERVICE on 5/19/00 of Suppl motion, etc (twdb)
May 17, 2000 Filing 1973 Ntc of filing of replacement pgs by Montrose Chemical relating to memo in opp to motion to exclude evidence relating solely to EPA'S potential future response actns [1924-1] (twdb)
May 12, 2000 Filing 1972 RESPONSE of dfts to separate rplys filed by plfs to dfts objs to prop ord gr in part, US' motion to dismiss Tort Counterclaims [1799-1] (twdb)
May 12, 2000 Filing 1971 PROOF OF SERVICE on 5/12/00 of Response (twdb)
May 10, 2000 Filing 1968 DECLARATION of Christine M Humway in suppt of by USA re reply to DDt PRP opp to prop ord on tort cntclms [1966-1] (lc)
May 10, 2000 Filing 1967 OBJECTIONS filed by USA to DDT PRP opposition to prop ord on tort cntclms [1965-1] (lc) Modified on 05/12/2000
May 9, 2000 Filing 1966 REPLY to defts obj toprop ord gr inpart US mot to dism cntclms by counter-defendant California State Of [1965-1] (lc)
May 8, 2000 Filing 1970 DECLARATION of John A. Saurenman by California State of in suppt of plfs rply memo in suppt of motion for partial summary judgment on the issue of injury to natural resources (fish) [1894-1] (twdb)
May 8, 2000 Filing 1969 REPLY memo by USA in suppt of motion for partial summary judgment on the issue of injury to natural resources (fish) [1894-1] (twdb)
May 8, 2000 Filing 1965 OBJECTIONS to prop ord gr in part US motion to dismiss Tort Counterclaims [1799-1], motion to dismiss [1799-2] (twdb)
May 8, 2000 Filing 1964 PROOF OF SERVICE on 5/8/00 of objs (twdb)
May 8, 2000 LODGED/PROPOSED ORDER submitted for motion opposition [1965-1] .(FWD TO CRD) (twdb)
May 5, 2000 Filing 1963 PROOF OF SERVICE by Chris-Craft Ind Inc, Montrose Chemical, Aventis Cropscience, Atkemix Thirty-Seven on 5/4/00 of ntc of replacement pg, p/s by mail (lc)
May 5, 2000 Filing 1962 NOTICE OF REPLACEMENT PAGE 7 by Chris-Craft Ind Inc, Montrose Chemical, Aventis Cropscience, Atkemix Thirty-Seven correcting motion opposition [1925-1] (lc)
May 4, 2000 Filing 1961 MINUTES: resetting hearing on motion to exclude evidence relating solely to EPA'S potential future response actns [1924-1] 10:00 6/5/00 by Judge Manuel L. Real CR: n/a (twdb)
May 3, 2000 Filing 1960 Original signature page of decl of Thomas H. Hannigan Jr in suppt of unopposed exparte motion to continue hearing date on United States motion to vacate order to EPA [1945-1] (twdb)
May 3, 2000 PLACED IN FILE - NOT USED ord gr in part US mot to dism cntclms (twdb)
May 2, 2000 Filing 1959 Special Master ORDER on plfs mot to comp production of docs. (twdb)
May 2, 2000 Filing 1955 DECLARATION of Robert A. Skinner by Aventis Cropscience in suppt of motion to strike expert rpts srvd by plf w/o lv of crt, on 4/17/00 [1953-1] (twdb)
May 2, 2000 Filing 1954 MEMORANDUM IN SUPPORT by Aventis Cropscience of motion to strike expert rpts srvd by plf w/o lv of crt, on 4/17/00 [1953-1] (twdb)
May 2, 2000 Filing 1953 NOTICE OF MOTION AND MOTION by Aventis Cropscience, Atkemix Thirty-Seven to strike expert rpts srvd by plf w/o lv of crt, on 4/17/00 ; motion hearing set for 10:00 6/5/00 (twdb)
May 1, 2000 Filing 1958 DECLARATION of Robert P. Dahlquist by Montrose Chemical in suppt of dfts opp to plfs motion to exclude evidence relating solely to EPA'S potential future response actns [1924-1] VOLUME 2 (twdb)
May 1, 2000 Filing 1957 DECLARATION of Robert P. Dahlquist by Montrose Chemical in suppt of dfts opp to motion to exclude evidence relating solely to EPA'S potential future response actns [1924-1] VOLUME 1 (twdb)
May 1, 2000 Filing 1956 Memo in OPPOSITION by Montrose Chemical to plfs `motion to exclude evidence relating solely to EPA'S potential future response actns [1924-1] (twdb)
May 1, 2000 Filing 1952 MINUTES: denying motion for summary judgment of non liability [1856-1], denying motion for partial summary judgment of liability of dft Chriscraft Industries Inc for response costs [1774-1] by Judge Manuel L. Real CR: Noreen Cerge (twdb)
May 1, 2000 Filing 1951 Memo in OPPOSITION by California State of to exparte motion to set briefing & hearing sched on dfts mot to str expert rpts [1948-1] (twdb)
May 1, 2000 Filing 1950 PROOF OF SERVICE on 4/28/00 of Exparte appl (twdb)
May 1, 2000 Filing 1949 DECLARATION of Robert A. Skinner in suppt of exparte motion to set briefing & hearing sched on dfts mot to str expert rpts [1948-1] (twdb)
May 1, 2000 Filing 1948 EX PARTE APPLICATION filed to set briefing & hearing sched on dfts mot to str expert rpts Lodged ord, mot (twdb)
May 1, 2000 Opinion or Order Filing 1947 ORDER by Judge Manuel L. Real denying prop briefing & hrg sched on dfts mot to strike expert rpts. (twdb)
May 1, 2000 PLACED IN FILE - NOT USED prop jgm (twdb)
May 1, 2000 PLACED IN FILE - NOT USED ord gr Chris Crafts mot for sum jgm of non liability & deny plfs mot partial sum jgm (twdb)
May 1, 2000 Opinion or Order Filing 1944 ORDER by Judge Manuel L. Real resetting hearing on motion to vacate order to EPA [1879-1] 5/15/00 (bg)
April 28, 2000 Filing 1946 DECLARATION of Thomas H Hannigan Jr by defendant Chris-Craft Ind Inc, defendant Montrose Chemical, defendant Atkemix Thirty-Seven, defendant Aventis Cropscience in support re exparte motion to continue hearing date on United States motion to vacate order to EPA [1945-1] (bg)
April 28, 2000 Filing 1945 EX PARTE APPLICATION filed by defendant Chris-Craft Ind Inc, defendant Montrose Chemical, third-party defendant Alhambra City of, defendant Aventis Cropscience to continue hearing date on United States motion to vacate order to EPA Lodged ord (bg)
April 27, 2000 Filing 1943 Appendix of selected authorities by defendant Montrose Chemical in suppt of opp to motion to vacate order to EPA [1879-1] (bp)
April 27, 2000 Filing 1942 DECLARATION of Paul n. Singarella by defendant Montrose Chemical in suppt of opp to motion to vacate order to EPA [1879-1] (bp)
April 27, 2000 Filing 1941 DECLARATION of Jack W. Anderson by defendant Montrose Chemical in suppt of memo in opp to motion to vacate order to EPA [1879-1] (bp)
April 27, 2000 Filing 1940 Affidavit of Edward Kavazanjian, Jr., PH.D. P.E., G.E., in suppt of dfts' memo in opp by defendant Montrose Chemical to motion to vacate order to EPA [1879-1] (bp)
April 27, 2000 Filing 1939 DECLARATION of Frank Bachman by defendant Montrose Chemical in suppt of memo in opp to motion to vacate order to EPA [1879-1] (bp)
April 27, 2000 Filing 1938 MEMORANDUM filed by defendant Montrose Chemical in opposition to motion to vacate order to EPA [1879-1] (bp)
April 27, 2000 Filing 1937 PROOF OF SERVICE by counter-defendant USA on of Prop order (twdb)
April 25, 2000 Filing 1930 RECEIPT OF TRANSCRIPT of proceedings for the following date(s): 4/17/2000 (Re: [1737-1] ) CR: Leni LeBlanc (dlu)
April 25, 2000 TRANSCRIPT filed for proceedings held on 4/17/2000 (dlu)
April 24, 2000 Filing 1936 PROOF OF SERVICE by defendant Chris-Craft Ind Inc on 4/24/00 of Opposition (twdb)
April 24, 2000 Filing 1935 PROOF OF SERVICE by defendant Chris-Craft Ind Inc on 4/24/00 of Rply memo (twdb)
April 24, 2000 Filing 1934 DECLARATION of Stacy Kray by defendant Chris-Craft Ind Inc in suppt of rply memo in suppt of its motion for summary judgment of non liability [1856-1] (twdb)
April 24, 2000 Filing 1933 Suppl DECLARATION of Ben C. Ball Jr by defendant Chris-Craft Ind Inc (twdb)
April 24, 2000 Filing 1932 REPLY memo by Chris-Craft Ind Inc in suppt of its motion for summary judgment of non liability [1856-1] (twdb)
April 24, 2000 Filing 1931 OPPOSITION by Chris-Craft Ind Inc to plfs objs to the decl of Ben C. Ball re motion for partial summary judgment re State of Calif's operator liability [1815-1] (twdb)
April 24, 2000 PLACED IN FILE - NOT USED prop ord gr mot to strike non statutory defenses (twdb)
April 24, 2000 Filing 1929 PROOF OF SERVICE on 4/21/00 of Memo in opp, etc (twdb)
April 24, 2000 Filing 1928 DECLARATION of Stephen Hansen in suppt of dfts memo in opp to plfs motion for partial summary judgment on the issue of injury to natural resources (fish) [1894-1] & in fur suppt of mot to preclude reliance (twdb)
April 24, 2000 Filing 1927 DECLARATION of Paul B. Galvani in suppt of dfts memo in opp to motion for partial summary judgment on the issue of injury to natural resources (fish) [1894-1] & in fur suppt of mot to preclude reliance (twdb)
April 24, 2000 Filing 1926 STATEMENT of genuine issues in opp to plfs motion for partial summary judgment on the issue of injury to natural resources (fish) [1894-1] (twdb)
April 24, 2000 Filing 1925 Memo in OPPOSITION to motion for partial summary judgment on the issue of injury to natural resources (fish) [1894-1] & in fur suppt of mot to preclude reliance (twdb)
April 24, 2000 Filing 1924 NOTICE OF MOTION AND MOTION by USA to exclude evidence relating solely to EPA'S potential future response actns ; motion hearing set for 10:00 5/15/00 (twdb)
April 24, 2000 Opinion or Order Filing 1922 ORDER by Judge Manuel L. Real granting US's motion for partial summary judgment on issue of liability under the 2ndclm for relief of the 2nd A/C of dfts Montrose, Atkemix 37 Inc and Phone-Poulenc [1253-1] (ENT 4/24/00), mld ntcs. (twdb)
April 24, 2000 Opinion or Order Filing 1921 ORDER by Judge Manuel L. Real granting State of California's motion for partial summary judgment RE Operator liability [1796-1]. (ENT 4/24/00), MLD NTCS. (twdb)
April 24, 2000 Opinion or Order Filing 1920 ORDER by Judge Manuel L. Real granting State of California's motion for partial summary judgment RE Ownership of Montrose site [1786-1] (ENT 4/24/00), mld ntcs. (twdb)
April 24, 2000 PLACED IN FILE - NOT USED prop ord re plfs mot for partial sum jgm of liability of dfts (twdb)
April 24, 2000 PLACED IN FILE - NOT USED prop order re the USA for s/j &/or to strike non statutory defenses (bg)
April 24, 2000 PLACED IN FILE - NOT USED prop order re pla's motion for partial s/j on the issue of liability under the second claim for relief of the 2nd a/c (bg)
April 24, 2000 PLACED IN FILE - NOT USED prop order on dfts' objs to & motion to strike pla's evidence & exhibits (bg)
April 24, 2000 PLACED IN FILE - NOT USED prop order granting dfts' motion to strike new arguments & evidence (bg)
April 24, 2000 PLACED IN FILE - NOT USED prop revised ord gr dfts mot for partial sum jgm re plf State of Calif's liability as an arranger under cercla & deny cntdft mot for partial sum jgm re arranger liability. (twdb)
April 24, 2000 PLACED IN FILE - NOT USED prop jgm (twdb)
April 24, 2000 PLACED IN FILE - NOT USED prop ord re mot for reconsid of crt's 10/19/99 ord (twdb)
April 24, 2000 PLACED IN FILE - NOT USED prop ord gr State of Calif's cross mot for partial sum jgm re arranger liability. (twdb)
April 24, 2000 PLACED IN FILE - NOT USED prop ord gr dfts mot to str decls of David L. Russell & James W. Anderson (twdb)
April 24, 2000 PLACED IN FILE - NOT USED prop ord gr dfts mot for partial sum jgm re plf State of Calif's liability as an arranger under cercla (twdb)
April 24, 2000 PLACED IN FILE - NOT USED prop ord gr dfts cross mot for partial sum jgm & deny the State of Calif's mot for partial sum jgm re operator liability (twdb)
April 24, 2000 PLACED IN FILE - NOT USED prop ord on dfts US mot to dism tort cntclms (twdb)
April 21, 2000 Filing 1923 OBJECTION by California State of to the decl of Ben C. Ball in suppt of s Craft's motion for summary judgment of non liability [1856-1] (twdb)
April 20, 2000 PLACED IN FILE - NOT USED: [Propsd] Order on plfs ntc of motion to strike & objections to dfts evidence & exhibits by plaintiff USA; Lodged 2/2/98 (jp)
April 20, 2000 Opinion or Order Filing 1915 ORDER by Judge Manuel L. Real denying exparte motion to strike expert rpts served by plfs w/o lv of crt on 4/17/00 [1911-1]. Den w/o prej this sh be a regularly sched mot. (twdb)
April 19, 2000 Filing 1918 PROOF OF SERVICE by plaintiff, counterdefendant State of California on 4/19/00 of Memo in opp to dft exparte appl to strike; Appendix to meo in opp to exparte appl to strike (jp)
April 19, 2000 Filing 1917 APPENDIX by plaintiff, counterdefendant State of California to memorandum in opposition to dft exparte application to strike expert rpts served by plfs w/o lv of crt on 4/17/00 [1911-1] (jp)
April 19, 2000 Filing 1916 MEMORANDUM filed by plaintiff, counterdefendant State of California in opposition to exparte motion to strike expert rpts served plfs w/o lv of crt on 4/17/00 [1911-1] (jp)
April 19, 2000 Filing 1913 OPPOSITION by USA to exparte motion to strike expert rpts served by plfs w/o lv of crt on 4/17/00 [1911-1] (twdb)
April 18, 2000 Filing 1919 ERRATA by defendants Chris-Craft Ind Inc, Montrose Chemical, Atkemix Thirty-Seven to dfts exparte application to strike expert reports srvd by plfs w/out lv of Crt on 4/17/00 [1911-1] (jp)
April 18, 2000 Filing 1912 DECLARATION of Peter Simshauser in suppt of exparte motion to strike expert rpts served by plfs w/o lv of crt on 4/17/00 [1911-1] (twdb)
April 18, 2000 Filing 1911 EX PARTE APPLICATION filed by dfts to strike expert rpts served by plfs w/o lv of crt on 4/17/00 Lodged p/o (twdb)
April 18, 2000 Filing 1910 PROOF OF SERVICE on 4/18/00 of Decl of Peter Simshauser (twdb)
April 17, 2000 Filing 1914 MINUTES: denying motion for reconsideration of the crt's 10/19/99 ord re plfs ownership of The Palos Verdes Shelf [1757-1], finding the motion to strike pltf new evidence and argument [1418-1] moot., finding the motion for leave to file a surreply br regarding pltf mot for partial sum jgm on 2nd clm for relief [1418-2] moot., GRANT in part DENY in part motion to strike non statutory defenses fr the ans to the third A/C [1773-1], GRANT in part DENY in part motion to dismiss Tort Counterclaims [1799-1], GRANT in part DENY in part motion to dismiss [1799-2], GRANT in part DENY in part motion for summary judgment agnst Atkemix Thirty Seven Inc [1263-1] GRANT in part DENY in part motion for partial summary judgment of liability of dfts Montrose & Aventis Cropscience USA Inc for response costs relating to the sewers & The Palos Verdes Shelf [1776-1], granting motion for partial summary judgment RE Ownership of Montrose site [1786-1], granting motion for partial summary judgment re State of Calif's operator liability [1815-1], granting motion for partial summary judgment RE Operator liability [1796-1], resetting hearing on motion for sanctions due to Gov misconduct [1563-1] 10:00 6/12/00, granting motion to exclude plfs contingent valuation report & testimony based thereon [1767-1]. Mot to comp depo testimony of John Scott withdrawn. by Judge Manuel L. Real CR: Leonore Leblanc (twdb)
April 17, 2000 Filing 1909 Consolidated REPLY memo by USA in suppt of plfs mot for partial sum jgm of liability of dft Chris Craft for resp costs & memo in opp to motion for summary judgment of non liability [1856-1] (twdb)
April 17, 2000 Filing 1908 DECLARATION of Adam M. Kushner by USA in opp to motion for summary judgment of non liability [1856-1] (twdb)
April 17, 2000 Filing 1907 STATEMENT of genuine issues by USA in suppt of its opp to motion for summary judgment of non liability [1856-1] (twdb)
April 17, 2000 Filing 1906 NOTICE OF MOTION AND MOTION by counter-defendant California State of to strike decl of Ben C. Ball in suppt of Chris-Craft Industries, Inc.'s mot for sumjgm of non liability ; motion hearing set for 10:00 5/1/00 (twdb)
April 17, 2000 Opinion or Order Filing 1904 APPLICATION AND ORDER of Non-Resident Attorney to Appear in a Specific Case filed for third-party plaintiff Atkemix Thirty-Seven, counter-claimant Atkemix Thirty-Seven, cross-claimant Atkemix Thirty-Seven, counter-claimant Atkemix Thirty-Seven, cross-defendant Atkemix Thirty-Seven, defendant Aventis Cropscience by Thomas H Hannigan Jr. Designating Cary Lerman as local counsel. Approved by Judge Manuel L. Real . (Fee pd) (twdb)
April 17, 2000 Opinion or Order Filing 1903 APPLICATION AND ORDER of Non-Resident Attorney to Appear in a Specific Case filed for third-party plaintiff Atkemix Thirty-Seven, counter-claimant Atkemix Thirty-Seven, cross-claimant Atkemix Thirty-Seven, counter-claimant Atkemix Thirty-Seven, cross-defendant Atkemix Thirty-Seven, defendant Atkemix Thirty-Seven by Robert A Skinner. Designating Cary B Lerman as local counsel. Approved by Judge Manuel L. Real . (Fee pd) (twdb)
April 17, 2000 Opinion or Order Filing 1902 ORDER striking non statutory defenses from the answers to the third amd cmp by Judge Manuel L. Real. (twdb)
April 14, 2000 Filing 1905 MAIL Returned [1849-1] (twdb)
April 13, 2000 Opinion or Order Filing 1901 STIPULATION and ORDER protecting confidential business information in costs docs fr EPA by Judge Manuel L. Real. (twdb)
April 12, 2000 LODGED/PROPOSED appl of non resident atty to appear in specific case & ORDER submitted by defendant Atkemix Thirty-Seven .(FWD TO CRD) (twdb)
April 11, 2000 Filing 1898 Suppl errata by USA & ntc of addtl page exh 34 to plfs memo of PA in opp to DDt dfts mot for sancs due to government misconduct. (twdb)
April 10, 2000 Filing 1900 APPENDIX To Opposition by plaintiff California State Of to motion to exclude evidence [1838-1] (yl)
April 10, 2000 Filing 1899 MAIL Returned [1849-1] addressed to John Van (twdb)
April 10, 2000 Filing 1897 OPPOSITION by plaintiffs California State Of & USA to motion to exclude evidence [1838-1]; Decl of John A Saurenman (yl)
April 10, 2000 Filing 1896 DECLARATION of David Glaser by plaintiff USA in suppt of motion for partial summary judgment on the issue of injury to natural resources (fish) [1894-1] (yl)
April 10, 2000 Filing 1895 DECLARATION of Donald L Schultze by plaintiff USA in suppt of motion for partial summary judgment on the issue of injury to natural resources (fish) [1894-1] (yl)
April 10, 2000 Filing 1894 NOTICE OF MOTION AND MOTION by plaintiff USA for partial summary judgment on the issue of injury to natural resources (fish) ; motion hearing set for 10:00 5/15/00 Lodged (yl)
April 10, 2000 Filing 1893 Memo in OPPOSITION by counter-defendant California State of to motion to strike the decls of David L. Russell & James W. Anderson 1) in opp to DDT mot for partial sum jgm re plf State of Calif's liability as arranger under CERCLA [1876-1] (twdb)
April 10, 2000 Filing 1892 REPLY brief by counter-defendant California State of in suppt of its motion for partial summary judgment RE Ownership of Montrose site [1786-1] (twdb)
April 10, 2000 Filing 1891 PROOF OF SERVICE by counter-defendant California State of on 4/10/00 of Rply brief (twdb)
April 10, 2000 Filing 1890 EVIDENTIARY OBJECTION by counter-defendant California State of to DDT dfts cross motion for partial summary judgment re State of Calif's operator liability [1815-1] (twdb)
April 10, 2000 Filing 1889 DECLARATION of Allen D. Willard by counter-defendant California State of in suppt of motion for partial summary judgment re State of Calif's operator liability [1815-1] (twdb)
April 10, 2000 Filing 1888 Separate STATEMENT of disputed & undisputed facts by counter-defendant California State of in opp to DDT dfts cross motion for partial summary judgment re State of Calif's operator liability [1815-1] (twdb)
April 10, 2000 Filing 1887 REPLY memo by counter-defendant California State of in suppt of motion for partial summary judgment re State of Calif's operator liability [1815-1] (twdb)
April 10, 2000 Filing 1886 PROOF OF SERVICE by counter-defendant California State of on 4/10/00 of Rply (twdb)
April 7, 2000 Opinion or Order Filing 1885 Joint STIPULATION and ORDER dism clms under rule 41(a) by Judge Manuel L. Real. It is ord that following clms are dism wi prej & ea pty to bear its own costs in actn: 1) the first clm for rel agnst Zeneca Holdings Inc , Stauffer Management Co & Atkemix Thirty Seven Inc, The second clm for rel agnst Zeneca Holdings Inc & Stauffer Management Co, that portion of second clm for rel agnst Atkemix Thirty Seven Inc wh relates to Palos Verdes shelf & sere system & all cntclms asserted by any of said ptys agnst the plfs relating to foregoing; (twdb)
April 6, 2000 Filing 1883 Amended STATEMENT of genuine issues by Chris-Craft Ind Inc in suppt of its opp to plfs motion for partial summary judgment of liability of dft Chriscraft Industries Inc for response costs [1774-1] (twdb)
April 6, 2000 Filing 1882 Amended DECLARATION of Stacy Kray by Chris-Craft Ind Inc re motion for summary judgment of non liability [1856-1] & in opp to plfs mot for partial sum jgm (twdb)
April 6, 2000 Filing 1881 PROOF OF SERVICE by Chris-Craft Ind Inc on 4/6/00 of Amended decl (twdb)
April 6, 2000 Filing 1880 Amended STATEMENT of uncontroverted facts & conclusions of law in suppt of motion for summary judgment of non liability [1856-1] (twdb)
April 5, 2000 Filing 1884 Amended PROOF OF SERVICE on 4/4/00 of Memo in rply (twdb)
April 5, 2000 Filing 1879 NOTICE OF MOTION AND MOTION by plaintiff USA to vacate order to EPA ; motion hearing set for 10:00 5/1/00 Lodged order (twdb)
April 5, 2000 Filing 1878 Amended PROOF OF SERVICE on 4/3/00 of Rply to opp (twdb)
April 4, 2000 Filing 1871 REPLY memo by third-party plaintiff Stauffer Management, third-party plaintiff Atkemix Thirty-Seven in suppt of their motion for reconsideration of the crt's 10/19/99 ord re plfs ownership of The Palos Verdes Shelf [1757-1], motion certification of said order [1757-2] (twdb)
April 3, 2000 Filing 1877 MEMORANDUM of PA IN SUPPORT of motion to strike the decls of David L. Russell & James W. Anderson 1) in opp to DDT mot for partial sum jgm re plf State of Calif's liability as arranger under CERCLA [1876-1] (twdb)
April 3, 2000 Filing 1876 NOTICE OF MOTION AND MOTION by Atkemix Thirty Seven Inc, Stauffer Management & Zeneca Holdings to strike the decls of David L. Russell & James W. Anderson 1) in opp to DDT mot for partial sum jgm re plf State of Calif's liability as arranger under CERCLA ; motion hearing set for 10:00 4/10/00 (twdb)
April 3, 2000 Filing 1875 MEMORANDUM IN rply & in opp to cross motion for partial summary judgment re plf State of Calif's liability as an arranger under cercla [1780-1] (twdb)
April 3, 2000 Filing 1874 STATEMENT of genuine issues in opp to State of Calif's cross mot for partial sum jgm re arranger liability (twdb)
April 3, 2000 Filing 1873 DECLARATION of Robert P. Dahlquist in suppt of dfts rply to opp to motion for partial summary judgment re plf State of Calif's liability as an arranger under cercla [1780-1] & opp to cntdft State of Calif's cross mot for partial sum jgm re arranger liability (twdb)
April 3, 2000 Filing 1872 REPLY memo by USA in suppt of plfs motion for partial summary judgment of liability of dfts Montrose & Aventis Cropscience USA Inc for response costs relating to the sewers & The Palos Verdes Shelf [1776-1], & in opp to motion to exclude evidence [1838-1] (twdb)
April 3, 2000 Filing 1870 REPLY memo in suppt of dfts motion to exclude plfs contingent valuation report & testimony based thereon [1767-1] (twdb)
April 3, 2000 Filing 1869 Suppl DECLARATION of Peter Simshauser in suppt of motion to exclude plfs contingent valuation report & testimony based thereon [1767-1] (twdb)
April 3, 2000 Filing 1868 DECLARATION of Stacy Kray by Chris-Craft Ind Inc in suppt of motion for summary judgment of non liability [1856-1], & in opp to motion for partial summary judgment re State of Calif's operator liability [1815-1] vol 5 of 5 (twdb)
April 3, 2000 Filing 1867 STATEMENT of genuine issues by Chris-Craft Ind Inc in suppt of its opp to plfs motion for partial summary judgment of liability of dft Chriscraft Industries Inc for response costs [1774-1] (twdb)
April 3, 2000 Filing 1866 Memo in OPPOSITION by Chris-Craft Ind Inc to motion for partial summary judgment of liability of dft Chriscraft Industries Inc for response costs [1774-1] (twdb)
April 3, 2000 Filing 1865 DECLARATION of Ben C. Ball Jr by Chris-Craft Ind Inc in suppt of motion for summary judgment of non liability [1856-1] (twdb)
April 3, 2000 Filing 1864 Appendix by Chris-Craft Ind Inc of other authorities in suppt of motion for summary judgment of non liability [1856-1] (twdb)
April 3, 2000 Filing 1863 Appendix by Chris-Craft Ind Inc of other authorities in suppt of opp to plfs motion for partial summary judgment of liability of dft Chriscraft Industries Inc for response costs [1774-1] (twdb)
April 3, 2000 Filing 1862 DECLARATION of Stacy Kray by Chris-Craft Ind Inc in suppt of motion for summary judgment of non liability [1856-1], & in opp to motion for partial summary judgment re State of Calif's operator liability [1815-1] vol 4 of 5 (twdb)
April 3, 2000 Filing 1861 DECLARATION of Stacy Kray by Chris-Craft Ind Inc in suppt of motion for summary judgment of non liability [1856-1], & in opp to motion for partial summary judgment re State of Calif's operator liability [1815-1] (twdb)
April 3, 2000 Filing 1860 DECLARATION of Stacy Kray by Chris-Craft Ind Inc in suppt of motion for summary judgment of non liability [1856-1], & in opp to plfs motion for partial summary judgment re State of Calif's operator liability [1815-1] vol 2 of 5 (twdb)
April 3, 2000 Filing 1859 DECLARATION of Stacy Kray by Chris-Craft Ind Inc in suppt of motion for summary judgment of non liability [1856-1], & in opp to plfs motion for partial summary judgment re State of Calif's operator liability [1815-1] (twdb)
April 3, 2000 Filing 1858 PROOF OF SERVICE by Chris-Craft Ind Inc on 4/3/00 of Ntc of mot, etc (twdb)
April 3, 2000 Filing 1857 MEMORANDUM IN SUPPORT by cross-claimant Chris-Craft Ind Inc of motion for summary judgment of non liability [1856-1] (twdb)
April 3, 2000 Filing 1856 NOTICE OF MOTION AND MOTION by cross-claimant Chris-Craft Ind Inc for summary judgment of non liability ; motion hearing set for 10:00 5/1/00 Lodged ord, stmt (twdb)
April 3, 2000 Filing 1855 REPLY to dfts opp to motion to compel production of docs w/held by dfts Atkemix Thirty Seven Inc, Aventis Cropscience USA Inc, Stauffer Management Co & Zeneca Holdings Inc [1791-1] (twdb)
April 3, 2000 Filing 1854 PROOF OF SERVICE on 4/3/00 of Rply (twdb)
April 3, 2000 Filing 1853 Suppl DECLARATION of Christine Byrd in suppt of motion to compel production of docs w/held by dfts Atkemix Thirty Seven Inc, Aventis Cropscience USA Inc, Stauffer Management Co & Zeneca Holdings Inc [1791-1] (twdb)
April 3, 2000 Filing 1852 REPLY by USA to DDT PRPS' opp to motion to dismiss Tort Counterclaims [1799-1] (twdb)
April 3, 2000 Filing 1851 PROOF OF SERVICE by USA on 3/31/00 of Certificate of svc (twdb)
April 3, 2000 PLACED IN FILE - NOT USED plfs prop ord gr cross mot for partial sum jgm agnst Atkemix (twdb)
April 3, 2000 PLACED IN FILE - NOT USED plfs prop findings of fact & conclu of law (twdb)
March 31, 2000 Filing 1850 MINUTES: resetting all previously sched hrg fr 4/10/00, hearing on motion for partial summary judgment re State of Calif's operator liability [1815-1] 10:00 4/17/00, hearing on motion to exclude evidence [1838-1] 10:00 4/17/00, hearing on motion to dismiss Tort Counterclaims [1799-1] 10:00 4/17/00, hearing on motion to dismiss [1799-2] 10:00 4/17/00, hearing on motion for partial summary judgment RE Operator liability [1796-1] 10:00 4/17/00, hearing on motion to compel production of docs w/held by dfts Atkemix Thirty Seven Inc, Aventis Cropscience USA Inc, Stauffer Management Co & Zeneca Holdings Inc [1791-1] 10:00 4/17/00, hearing on motion for partial summary judgment RE Ownership of Montrose site [1786-1] 10:00 4/17/00, hearing on motion for partial summary judgment re plf State of Calif's liability as an arranger under cercla [1780-1] 10:00 4/17/00, hearing on motion for partial summary judgment of liability of dft Chriscraft Industries Inc for response costs [1774-1] 10:00 4/17/00, hearing on motion for partial summary judgment of liability of dfts Montrose & Aventis Cropscience USA Inc for response costs relating to the sewers & The Palos Verdes Shelf [1776-1] 10:00 4/17/00, hearing on motion to exclude plfs contingent valuation report & testimony based thereon [1767-1] 10:00 4/17/00 by Judge Manuel L. Real CR: n/a (twdb)
March 31, 2000 Opinion or Order Filing 1849 STIPULATION and ORDER protecting confidential business information contained in costs docs from EPA by Judge Stephen V. Wilson (twdb)
March 31, 2000 Opinion or Order Filing 1848 Joint STIPULATION and ORDER establishing briefing & hrg schedule by Judge Stephen V. Wilson. (twdb)
March 30, 2000 LODGED/PROPOSED jt stip dism clms submitted .(FWD TO CRD) (lc)
March 28, 2000 Filing 1834 Original signature page of decl of Karl S. Lytz in suppt of dfts opp to plfs motion for partial summary judgment of liability of dfts Montrose & Aventis Cropscience USA Inc for response costs relating to the sewers & The Palos Verdes Shelf [1776-1] (twdb)
March 28, 2000 Filing 1833 Original signature page of decl of Frank Bachman in suippt of dfts opp to plfs motion for partial summary judgment of liability of dfts Montrose & Aventis Cropscience USA Inc for response costs relating to the sewers & The Palos Verdes Shelf [1776-1] (twdb)
March 28, 2000 Filing 1832 Original signature page of decl of Milton Love in suppt of dfts opp to plfs motion for partial summary judgment of liability of dfts Montrose & Aventis Cropscience USA Inc for response costs relating to the sewers & The Palos Verdes Shelf [1776-1] (twdb)
March 27, 2000 Filing 1847 DECLARATION of Robert A. Skinner in suppt of dfts memo in opp to US mot to strike cntclms. (twdb)
March 27, 2000 Filing 1846 Memo in OPPOSITION to mot to strike cntclms (twdb)
March 27, 2000 Filing 1845 DECLARATION of Paul N. Singarella in suppt of dfts opp to motion for partial summary judgment of liability of dfts Montrose & Aventis Cropscience USA Inc for response costs relating to the sewers & The Palos Verdes Shelf [1776-1] (twdb)
March 27, 2000 Filing 1844 DECLARATION of Karl S. Lytz in suppt of dfts opp to plfs motion for partial summary judgment of liability of dfts Montrose & Aventis Cropscience USA Inc for response costs relating to the sewers & The Palos Verdes Shelf [1776-1] (twdb)
March 27, 2000 Filing 1843 Appendix of selected cases in suppt of motion for partial summary judgment of liability of dfts Montrose & Aventis Cropscience USA Inc for response costs relating to the sewers & The Palos Verdes Shelf [1776-1] (twdb)
March 27, 2000 Filing 1842 STATEMENT of genuine issues in suppt of its opp to plfs motion for partial summary judgment of liability of dfts Montrose & Aventis Cropscience USA Inc for response costs relating to the sewers & The Palos Verdes Shelf [1776-1] (twdb)
March 27, 2000 Filing 1841 OPPOSITION to plfs memo in suppt of motion for partial summary judgment of liability of dfts Montrose & Aventis Cropscience USA Inc for response costs relating to the sewers & The Palos Verdes Shelf [1776-1] (twdb)
March 27, 2000 Filing 1840 NOTICE OF motion to exclude evidence [1838-1] filed by Aventis CropScience USA INC (twdb)
March 27, 2000 Filing 1839 MEMORANDUM of P A IN SUPPORT by blank (space) Aventis Cropscience of motion to exclude evidence [1838-1] (twdb)
March 27, 2000 Filing 1838 NOTICE OF MOTION AND MOTION by defendant Aventis CropScience to exclude evidence & exhs in suppt of plfs stmt of undisputed facts re its mot for partial sum jgm for resp costs relating to the sewers & Palos Verdes shelf ; motion hearing set for 10:00 4/10/00 Lodged p/o (twdb)
March 27, 2000 Filing 1837 DECLARATION of Jose R. Allen in suppt of dfts motion for partial summary judgment re State of Calif's operator liability [1815-1] & in opp to State of Calif's mot for partial sum jgm RE operator liability (twdb)
March 27, 2000 Filing 1836 STATEMENT of genuine issues in opp to State of Calif's in opp to motion for partial summary judgment re State of Calif's operator liability [1815-1] (twdb)
March 27, 2000 Filing 1835 MEMORANDUM IN SUPPORT of their motion for partial summary judgment re State of Calif's operator liability [1815-1] & in opp to State of Calif's mot for partial sum jgm re operator liability. (twdb)
March 27, 2000 Filing 1831 Memo in OPPOSITION to motion to strike non statutory defenses fr the ans to the third A/C [1773-1] (twdb)
March 27, 2000 Filing 1830 DECLARATION of Robert A. Skinner in suppt of dfts memo in opp to motion to compel production of docs w/held by dfts Atkemix Thirty Seven Inc, Aventis Cropscience USA Inc, Stauffer Management Co & Zeneca Holdings Inc [1791-1] (twdb)
March 27, 2000 Filing 1829 Memo in OPPOSITION to motion to compel production of docs w/held by dfts Atkemix Thirty Seven Inc, Aventis Cropscience USA Inc, Stauffer Management Co & Zeneca Holdings Inc [1791-1] (twdb)
March 27, 2000 Filing 1828 DECLARATION of Frank Bachman in suppt of dfts opp to plfs motion for partial summary judgment of liability of dfts Montrose & Aventis Cropscience USA Inc for response costs relating to the sewers & The Palos Verdes Shelf [1776-1] (twdb)
March 27, 2000 Filing 1827 DECLARATION of Milton Love in suppt of dfts opp to plfs motion for partial summary judgment of liability of dfts Montrose & Aventis Cropscience USA Inc for response costs relating to the sewers & The Palos Verdes Shelf [1776-1] (twdb)
March 27, 2000 Filing 1826 DECLARATION of Ericson John List, Ph.D., P.E., in suppt of dfts opp to plfs motion for partial summary judgment of liability of dfts Montrose & Aventis Cropscience USA Inc for response costs relating to the sewers & The Palos Verdes Shelf [1776-1] (twdb)
March 27, 2000 Filing 1825 DECLARATION of Dennis J. Paustenbach in suppt of dfts opp to plfs motion for partial summary judgment of liability of dfts Montrose & Aventis Cropscience USA Inc for response costs relating to the sewers & The Palos Verdes Shelf [1776-1] (twdb)
March 27, 2000 Filing 1824 DECLARATION of Kathy Nawyn in suppt of dfts motion for partial summary judgment RE Operator liability [1796-1] & in opp to State of Calif's mot for partial sum jgm RE Operator Liability (twdb)
March 27, 2000 Filing 1823 Second DECLARATION of Kathy Nawyn in suppt of dfts motion for partial summary judgment RE Operator liability [1796-1] & in opp to State of Calif's mot for partial sum jgm RE Operator Liability. (twdb)
March 27, 2000 Filing 1822 PROOF OF SERVICE by counter-defendant California State of on 3/27/00 of Memo of PA (twdb)
March 27, 2000 Filing 1821 DECLARATION of Graham L.W. Day by counter-defendant California State of 1) in opp to DDT dfts motion for partial summary judgment re plf State of Calif's liability as an arranger under cercla [1780-1] & 2) in suppt of State of Calif's x-mot for partial sum jgm RE Arranger Liability (twdb)
March 27, 2000 Filing 1820 Memo of PA in OPPOSITION by counter-defendant California State of to motion for partial summary judgment re plf State of Calif's liability as an arranger under cercla [1780-1] & in suppt of x-mot for partial sum jgm re arranger liability. (twdb)
March 27, 2000 Filing 1819 DECLARATION of David L. Russell by counter-defendant California State of 1) in opp to DDT dfts motion for partial summary judgment re plf State of Calif's liability as an arranger under cercla [1780-1] and 2) in suppt of State of Calif Cross mot for partial sum jgm re arranger liability. (twdb)
March 27, 2000 Filing 1818 DECLARATION of John A. Redner by counter-defendant California State of 1) in opp to DDT dfts motion for partial summary judgment re plf State of Calif's liability as an arranger under cercla [1780-1] & 2) in suppt of State of Calif x-mot for partial sum jgm re arranger liability. (twdb)
March 27, 2000 Filing 1817 DECLARATION of James W. Anderson by counter-defendant California State of in opp to DDT dfts motion for partial summary judgment re plf State of Calif's liability as an arranger under cercla [1780-1] and in suppt of State of Calif's x-mot for partial sum jgm re: arranger liability (twdb)
March 27, 2000 Filing 1816 DECLARATION of Jose R. Allen by defendants in suppt of dfts motion for partial summary judgment re State of Calif's operator liability [1815-1] & in opp to State of Calif mot for partial sum jgm re operator liability. (twdb)
March 27, 2000 Filing 1815 NOTICE OF MOTION AND MOTION by defendant for partial summary judgment re State of Calif's operator liability ; motion hearing set for 10:00 4/10/00 Lodged stmt, ord (twdb)
March 27, 2000 Filing 1814 PROOF OF SERVICE by counter-claimants/ cross-claimants/ dfts Aventis CropScience USA Inc, Atkemix Thirty-Seven, Stauffer Management, Zeneca Holdings Inc, on 3/24/00 of dft's Memo in opp to plfs' mot to strike Non-Statutory Defenses from Ans to 3rd A/C (see doc for fur details) (ir)
March 27, 2000 Filing 1813 PROOF OF SERVICE by defendant Chris-Craft Ind Inc on 3/27/00 of dft's ntc of mot & mot for partial summary jgm re the St of CA operator liability (see doc for fur details) (ir)
March 27, 2000 Filing 1812 DECLARATION of John A. Saurenman by counter-defendant USA in suppt of plfs opp to dfts motion to exclude plfs contingent valuation report & testimony based thereon [1767-1] (twdb)
March 27, 2000 Filing 1811 OPPOSITION by counter-defendant USA to motion to exclude plfs contingent valuation report & testimony based thereon [1767-1] (twdb)
March 24, 2000 Filing 1809 Joinder by California State of to motion to dismiss Tort Counterclaims [1799-1], motion to dismiss [1799-2] (twdb)
March 24, 2000 Filing 1808 MINUTES: Cnsl are notified that on the crt's own mot: All Mots by plfs & dfts previously sched for 4/3/00 are cont. resetting hearing on motion to strike non statutory defenses fr the ans to the third A/C [1773-1] 10:00 4/17/00 by Judge Manuel L. Real CR: n/a (twdb)
March 23, 2000 Filing 1810 MAIL Returned [1766-1] addressed to Terry Woodard (twdb)
March 20, 2000 Filing 1807 OPPOSITION by California State Of to motion for reconsideration of the crt's 10/19/99 ord re plfs ownership of The Palos Verdes Shelf [1757-1], motion certification of said order [1757-2] (twdb)
March 20, 2000 Filing 1806 PROOF OF SERVICE by California State Of on 3/20/00 of Memorandum, etc (twdb)
March 20, 2000 Filing 1805 Appendix to memo by California State Of in opp to motion for reconsideration of the crt's 10/19/99 ord re plfs ownership of The Palos Verdes Shelf [1757-1], motion certification of said order [1757-2] (twdb)
March 20, 2000 Filing 1804 Memo in OPPOSITION by California State of to motion for reconsideration of the crt's 10/19/99 ord re plfs ownership of The Palos Verdes Shelf [1757-1], motion certification of said order [1757-2] (twdb)
March 16, 2000 Filing 1803 MEMORANDUM IN SUPPORT by Montrose Chemical of dfts mot to preclude reliance on fish regulations as evidence of injury (twdb)
March 16, 2000 Filing 1785 PROOF OF SERVICE on 3/7/00 of NTc of mot, etc (twdb)
March 16, 2000 Filing 1784 NOTICE of dfts mot to preclude reliance on fish egulations as evidence of injury by counter-claimant Montrose Chemical (twdb)
March 14, 2000 Filing 1802 DECLARATION of Peter J. Gregora by counter-defendant California State of in suppt of motion for partial summary judgment RE Operator liability [1796-1] (twdb)
March 14, 2000 Filing 1801 MEMORANDUM IN SUPPORT of motion to dismiss Tort Counterclaims [1799-1], motion to dismiss [1799-2] (twdb)
March 14, 2000 Filing 1800 Certificate OF SERVICE by USA on 3/13/00 of Ntc of mot (twdb)
March 14, 2000 Filing 1799 NOTICE OF MOTION AND MOTION by defendant USA to dismiss Tort Counterclaims , to dismiss ; motion hearing set for 10:00 4/10/00 Lodged prop ord (twdb)
March 14, 2000 Filing 1798 MEMORANDUM of PA IN SUPPORT by counter-defendant California State of motion for partial summary judgment RE Operator liability [1796-1] (twdb)
March 14, 2000 Filing 1797 Appendix of unpublished authorities by counter-defendant California State of in suppt of motion for partial summary judgment RE Operator liability [1796-1] (twdb)
March 14, 2000 Filing 1796 NOTICE OF MOTION AND MOTION by counter-defendant California State of for partial summary judgment RE Operator liability ; motion hearing set for 10:00 4/10/00 Lodged ord, stmt (twdb)
March 14, 2000 Filing 1795 PROOF OF SERVICE by counter-defendant California State of on 3/14/00 of Ntc of mot (twdb)
March 14, 2000 Filing 1794 MEMORANDUM of PA IN SUPPORT by counter-defendant California State of of motion to compel production of docs w/held by dfts Atkemix Thirty Seven Inc, Aventis Cropscience USA Inc, Stauffer Management Co & Zeneca Holdings Inc [1791-1] (twdb)
March 14, 2000 Filing 1793 DECLARATION of Christine Byrd by counter-defendant California State of in suppt of motion to compel production of docs w/held by dfts Atkemix Thirty Seven Inc, Aventis Cropscience USA Inc, Stauffer Management Co & Zeneca Holdings Inc [1791-1] (twdb)
March 14, 2000 Filing 1792 PROOF OF SERVICE by counter-defendant California State of on 3/14/00 of Ntc of mot (twdb)
March 14, 2000 Filing 1791 NOTICE OF MOTION AND MOTION by counter-defendant California State of to compel production of docs w/held by dfts Atkemix Thirty Seven Inc, Aventis Cropscience USA Inc, Stauffer Management Co & Zeneca Holdings Inc ; motion hearing set for 10:00 4/10/00 Lodged ord (twdb)
March 14, 2000 Filing 1790 PROOF OF SERVICE by counter-defendant California State of on 3/14/00 of Ntc of mot, etc (twdb)
March 14, 2000 Filing 1789 Copy of authority by counter-defendant California State of cited in memo of State of Calif in suppt of motion for partial summary judgment RE Ownership of Montrose site [1786-1] (twdb)
March 14, 2000 Filing 1788 DECLARATION of Peter J. Gregora by counter-defendant California State of in suppt of motion for partial summary judgment RE Ownership of Montrose site [1786-1] (twdb)
March 14, 2000 Filing 1787 MEMORANDUM of PA IN SUPPORT by counter-defendant California State of of motion for partial summary judgment RE Ownership of Montrose site [1786-1] (twdb)
March 14, 2000 Filing 1786 NOTICE OF MOTION AND MOTION by counter-defendant California State of for partial summary judgment RE Ownership of Montrose site ; motion hearing set for 10:00 4/10/00 Lodged ord, stmt (twdb) Modified on 03/17/2000
March 14, 2000 Filing 1783 DECLARATION of Kimberly M. Mccormick re motion for partial summary judgment in suppt of plf State of Calif's liability as an arranger under cercla [1780-1] (twdb)
March 14, 2000 Filing 1782 MEMORANDUM IN SUPPORT of motion for partial summary judgment re plf State of Calif's liability as an arranger under cercla [1780-1] (twdb)
March 14, 2000 Filing 1781 DECLARATION of Frank Bachman by Montrose Chemical in suppt of DDT dfts memo in suppt of motion for partial summary judgment re plf State of Calif's liability as an arranger under cercla [1780-1] (twdb)
March 14, 2000 Filing 1780 NOTICE OF MOTION AND MOTION by Chris Craft Ind, Aventis, Atkemix, Stauffer for partial summary judgment re plf State of Calif's liability as an arranger under cercla ; motion hearing set for 10:00 4/10/00 Lodged p/o, stmt (twdb)
March 14, 2000 Filing 1779 DECLARATION of Adam M. Kushner by plaintiff USA in suppt of motion for partial summary judgment of liability of dft Chriscraft Industries Inc for response costs [1774-1] (twdb)
March 14, 2000 Filing 1778 PROOF OF SERVICE by plaintiff USA on 3/13/00 of Ntc of mot, etc (twdb)
March 14, 2000 Filing 1777 MEMORANDUM IN SUPPORT by plaintiff USA of motion for partial summary judgment of liability of dfts Montrose & Aventis Cropscience USA Inc for response costs relating to the sewers & The Palos Verdes Shelf [1776-1] (twdb)
March 14, 2000 Filing 1776 NOTICE OF MOTION AND MOTION by plaintiff USA for partial summary judgment of liability of dfts Montrose & Aventis Cropscience USA Inc for response costs relating to the sewers & The Palos Verdes Shelf ; motion hearing set for 10:00 4/10/00 (twdb)
March 14, 2000 Filing 1775 MEMORANDUM IN SUPPORT by plaintiff USA of motion for partial summary judgment of liability of dft Chriscraft Industries Inc for response costs [1774-1] (twdb)
March 14, 2000 Filing 1774 NOTICE OF MOTION AND MOTION by plaintiff USA for partial summary judgment of liability of dft Chriscraft Industries Inc for response costs ; motion hearing set for 10:00 4/10/00 Lodged stmt of U/F, prop jgm (twdb)
March 14, 2000 Filing 1773 NOTICE OF MOTION AND MOTION by plaintiff USA to strike non statutory defenses fr the ans to the third A/C ; motion hearing set for 10:00 4/3/00 Lodged p/o (twdb)
March 14, 2000 LODGED prop jgm, stmt of U/F submitted by plaintiff USA (FWD TO CRD) (twdb)
March 8, 2000 Filing 1772 PROOF OF SERVICE by defendants, counter-claimants, cross-claimants Aventis CropScience USA Inc., Atkemix Thirty-Seven,Inc., Stauffer Management Co, Zeneca Holdings Inc on 3/7/00 of Ntc of Name change & proof of svc (ir)
March 8, 2000 Filing 1771 NOTICE OF NAME CHANGE filed by attys Paul B Galvani, Harvey J Wolkoff for dfts, counterclaimants & cross-claimants Atkemix Thirty-Seven, Inc., Aventis CropScience USA Inc., Stauffer Management Co., Inc., & Zenca Holdings, Inc. (ir)
March 6, 2000 Filing 1770 DECLARATION of Peter Simshauser in suppt of motion to exclude plfs contingent valuation report & testimony based thereon [1767-1] (twdb)
March 6, 2000 Filing 1769 MEMORANDUM of PA IN SUPPORT of motion to exclude plfs contingent valuation report & testimony based thereon [1767-1] (twdb)
March 6, 2000 Filing 1768 Appendix & other authorities in suppt of motion to exclude plfs contingent valuation report & testimony based thereon [1767-1] (twdb)
March 6, 2000 Filing 1767 NOTICE OF MOTION AND MOTION by DDT dfts to exclude plfs contingent valuation report & testimony based thereon ; motion hearing set for 10:00 4/10/00 (twdb) Modified on 03/08/2000
March 6, 2000 Opinion or Order Filing 1766 ORDER appointing special master by Judge Manuel L. Real. It is ord that John Francis Carroll is appointed special master for all purposes. (twdb)
March 6, 2000 Filing 1765 PROOF OF SERVICE by defendants Chris-Craft Ind Inc, Montrose Chemical, Atkemix Thirty-Seven, Rhone Poulenc Inc, Stauffer Management, Zeneca Holdings Inc on 3/6/00 of DDT dfts' Ntc of Mot & Mot to exclude plfs' contingent valuation rpt & testimony based thereon (see doc for fur details) (ir)
March 3, 2000 LODGED/PROPOSED revised ORDER gr dfts mot for partial sum jgm re plf State of Calif's liability as an arranger under CERCLA & deny cntdft State of Calif's x-mot for partial sum jgm re arranger liability submitted by Stauffer Management, Atkemix Thirty-Seven .(FWD TO CRD) (twdb)
March 1, 2000 LODGED/PROPOSED ORDER appointing special master submitted .(FWD TO CRD) (twdb)
February 29, 2000 FINANCIAL ENTRY Disb $188,327 to US Dept of Interior.ah (twdb) Modified on 03/03/2000
February 17, 2000 Filing 1764 RECEIPT OF TRANSCRIPT of proceedings for the following date(s): 2/14/2000 (Re: [1737-1] ) CR: Leni LeBlanc (dlu)
February 17, 2000 TRANSCRIPT filed for proceedings held on 2/14/2000 (dlu)
February 16, 2000 Filing 1763 NOTICE OF CHANGE Of LAW FIRM Address filed by attorney Eduardo Olivo (rrey)
February 14, 2000 Filing 1762 MINUTES: ; mandatory status conference held ; pretrial conference on 11:00 8/14/00 ; trial set on 9:00 10/3/00 . All pending mots sh be heard on 4/3/00 at 10:00 cnsl discuss anticipated mots wi the crt; These sh be filed by 3/14/00 & set for hrg on 4/10/00, 10:00; All mots re experts sh be filed by 4/10/00 & set for hrg on 6/5/00 , 10:00. All expert designations sh be made by 4/15/00. Deadline for completion of discov re experts is set at 5/31/00. The crt appoints John Francis Carroll as the discov referee & sttlmnt referee. by Judge Manuel L. Real CR: Leonore LeBlanc (twdb)
February 2, 2000 Filing 1761 Joint status conf STATEMENT (twdb)
January 24, 2000 Filing 1760 NUNC PRO TUNC 12/22/99; ORDER granting application for distribution of monies [1759-1] (twdb)
January 24, 2000 Filing 1758 MEMORANDUM IN SUPPORT by defendant Chris-Craft Ind Inc of motion for reconsideration of the crt's 10/19/99 ord re plfs ownership of The Palos Verdes Shelf [1757-1], motion certification of said order [1757-2] (twdb)
January 24, 2000 Filing 1757 NOTICE OF MOTION AND MOTION by Chris-Craft Ind Inc for reconsideration of the crt's 10/19/99 ord re plfs ownership of The Palos Verdes Shelf , or alt certification of said order ; motion hearing set for 10:00 3/6/00 Lodged p/o (twdb)
January 14, 2000 Filing 1756 ATTORNEY SUBSTITUTION: terminating attorney Paul B Galvani for Rhone-Poulenc Basic, attorney B Richard Marsh for County Sanitation #2, attorney Paul B Galvani for Stauffer Management by defendant Rhone Poulenc Inc, defendant Zeneca Holdings Inc, defendant Atkemix Thirty-Seven, defendant Stauffer Management and substituting attorney by Judge Manuel L. Real (twdb)
January 10, 2000 Filing 1755 MINUTES: ; mandatory status conference set on 10:00 2/14/00 . Cnsl for the ptys sh confer, & file joint status brief addressing the above listed mtrs, as well as an updated svc list, by 2/2/00. by Judge Manuel L. Real CR: n/a (twdb)
January 6, 2000 Filing 1754 CROSSCLAIM by defendant Montrose Chemical against defendant County Sanitation #2 ; Summons not issued (twdb)
January 5, 2000 Filing 1753 NOTIFICATION by Circuit Court of Appellate Docket Number appeal [1737-1] 99-56895 (ghap)
December 29, 1999 Filing 1752 ANSWER filed by defendant Chris-Craft Ind Inc to third amended complaint [1747-1] (twdb)
December 22, 1999 Filing 1759 APPLICATION by plaintiff USA & State of Calif to special master for distribution of monies fr the crt registry acct. (twdb)
December 22, 1999 Filing 1751 CROSSCLAIM by defendant Montrose Chemical against defendant County Sanitation District No 2 (bg)
December 16, 1999 Filing 1749 CROSSCLAIM by defendant Stauffer Management, defendant Rhone Poulenc Inc against defendant County Sanitation Dist No 2 of Los Angeles ; Summons not issued (twdb)
December 16, 1999 Filing 1748 PROOF OF SERVICE by defendant on 12/14/99 of Answer (twdb)
December 10, 1999 Filing 1746 NOTICE of req to update crt docket by counter-defendant California State of (twdb)
December 10, 1999 Filing 1745 TRANSCRIPT DESIGNATION and ordering form. (pjap)
December 8, 1999 Filing 1747 Third AMENDED COMPLAINT [981-1] by plaintiff USA, plaintiff California State Of terminating defendant ICI American Hldngs, defendant Potlatch Corporation, defendant Simpson Paper Co; adding Rhone Poulenc Inc, Zeneca Holdings Inc fka ICI American Holdings Inc, County Sanitation Dist No 2 of Los Angeles Cnty . Summons not issued (twdb)
December 8, 1999 Filing 1744 NOTICE of lodging of third A/C by plaintiff USA (twdb)
December 8, 1999 LODGED 3rd A/C submitted by plaintiff USA (FWD TO CRD) (twdb)
December 6, 1999 Filing 1743 SUPPLEMENTAL ERRATA and NOTICE OF SUBSTITUTION by plaintiff USA of pages for exh 16 to plfs memo of P/A's in opp to DDT dfts mot for sancs due to govern misconduct (jp)
November 22, 1999 Opinion or Order Filing 1742 NOTICE OF DISCREPANCY AND ORDER by Judge Manuel L. Real that ans rcd 11/17/99 is not to be filed but instead rejected 7 ord returned to cnsl (twdb)
November 22, 1999 Filing 1741 Appellant's Notice of designation of reporter's transcript & statement of issues on appeal [1737-1],statement [1738-1] (ghap)
November 12, 1999 Filing 1738 REPRESENTATION STATEMENT re appeal [1737-1] (ghap)
November 12, 1999 Filing 1737 NOTICE OF APPEAL by defendants Montrose Chemical Corporation of California,Chris-Craft Industries,Inc.,Rhone Poulenc Ag Company,Inc.,Atkemix Thirty-Seven,Inc.,Stauffer Management Company & Zeneca Holdings,Inc.,to 9th C/A from Dist. Court min ord fld 9/16/99 [1701-1],min ord ent 8/24/99 [1672-1],r&r ord fld 8/18/99 [1675-1],ord ent 8/24/99 [1671-1],ord ent 8/24/99 [1674-1],ord ent 8/24/99 [1673-1] (cc: Latham & Watkins;Steven O'Rourke;NOAA Office of Gen Counsel;U.S. E.P.A Region 9;U.S. Dept of the Interior;U.S. Atty Office;St Atty Gen;Irell & Manella;Ca Dept of Trans;Shute,Mihaly & Weinberger;South Coast Air Quality Management Dist.;Latham & Watkins; Skadden,Arps,Slate,Meagher & Flom;Ropes & Gray;Lasky,Haas & Cohler;Mayer,Brown & Platt;Tatro,Coffino,Zeavin Bloomgarden; Knapp,Marsh,Jones & Doran;Deputy City Atty;Burke,Williams & Sorensen;City of Manhattan Beach;Rutan & Tucker; Beltran,Leal & Medina;Wallin,Kress,Reisman & Kranitz;City of Atty of Arcadia;Richards,Watson & Gershon;Brown,Winfield & Canzeroni;Best,Best & Krieger;Oliver,Barr & Vose;Lynberg & Watkins;City Atty of Gardena;Moseley & Leech;City Atty of Ingelwood;Markman,Arczynski,Hanson & Goldman;Siegel & Nichols;City Atty of Pomona;City Atty of Redondo Beach; Adams,Duque & Hazeline;Oliver,Barr & Vose;City Atty of Torrance;City Atty of Veron;Siegel & Nichols;Richard D. Jones;City Attys of Burbank;City Attys of Glendale; Manatt,Phelps,Phillips & Kantor;City Attys of Santa Monica; David J. Prager;Thomas A. Vase & Lisa Peskay Malmsten; Woodduff,Spradlin & Smart;Bowie,Arneson,Kadi,Wiles & Gilannone;Arnold,Back,Mayfield,Matthews,Wojkowski & Zirbel; Atty for County of Ventura;Brobeck,Phleger & Harrison; Woodruff,Spradlin & Smart;Best,Best & Krieger;Covington & Crowe;Hon. Harry V. Peetris ) Fee: Paid. (ghap)
November 10, 1999 Filing 1750 MINUTES: Due to transfer of the case to the Honorable Manuel L. Real, the hrng on the DDT dfts' mot for sanctions & Rhone-Poulenc Ag's mot ot comp answers to depo questions, presently on cal for 11/17/99, shall be, and hereby is contd for 30 days. The aforementioned mots as well as the matters now pending bef the special master are herewtith referred directly back to the District Court forthwith. CR: N/A (bp)
November 10, 1999 Opinion or Order Filing 1736 ORDER TRANSFERING ACTION UNDER SECTION 3.1 OF GENERAL ORDER 224 filed. IT IS HEREY ORD that this actn be transferred to Judge Manuel L. Real for all further proceedings. The case number will now reflect the initials of the transferee Judge [ 2:99-cv-3122 R] (cc: counsel) (jj)
November 9, 1999 Filing 1740 PROOF OF SERVICE on 11/8/99 of Supplemental Memo to the joint stip of the ptys re mot to compel ans to depo question (jp)
November 9, 1999 Filing 1739 SUPPLEMENT MEMORANDUM to the joint stip of the ptys re: mot to compel ans to deposition questions by defendant, counterclaimant, cross-claimant Rhone-Poulenc Ag Co Inc (jp)
November 3, 1999 Filing 1735 PROOF OF SERVICE by plaintiff USA on 11/1/99 of err & ntc of replacement (see doc for details) (bp)
November 3, 1999 Filing 1734 ERRATA & NOTICE of replacement of 2 exhibits to pla's memo of p's & a's in opp to DDT's mot for sanctions due to govt misconduct by plaintiff USA correcting motion opposition [1686-1] (bp)
November 1, 1999 Filing 1733 ATTORNEY SUBSTITUTION: terminating attorney James L. Markman by third-party defendant Diamond Bar City of and substituting attorney Harry L Gershon by Judge A. A. Hauk (bp)
October 21, 1999 FINANCIAL ENTRY Disb. $48,577.50 to Karen L. Koe per ord dated 9/15/99 [1702-1] (jp)
October 19, 1999 Filing 1732 PROOF OF SERVICE by Rhone-Poulenc Ag Co Inc on 10/18/99 of Joint Stip of the Ptys re: mot to compel answers to depo questions; Affidavit of Harvey J. Wolkoff in suppt; Ntc of Mot & Mot to compel answers to depo questions by mail (jp)
October 19, 1999 Filing 1731 JOINT STIPULATION OF THE PTYS filed re motion to compel answers to depo questions [1729-1] (jp)
October 19, 1999 Filing 1730 AFFIDAVIT of Harvey J. Wolkoff in suppt of motion to compel answers to depo questions [1729-1] (jp)
October 19, 1999 Filing 1729 NOTICE OF MOTION AND MOTION by Rhone-Poulenc Ag Co Inc to compel answers to depo questions ; motion hearing set for 10:00 11/17/99 (jp)
October 19, 1999 Filing 1723 MINUTES: Dfts' motion for independent review of dfts mot for S/J re Ownership of the Palos Verdes shelf and of the Special Master's recomm [1643-1] is DENIED in its entirety w/out oral argument. Crt sua sponte GRANTS the US partial S/J on the basis that the US is not the "owner" of the Palos Verdes Shelf for the purposes of CERCLA. Crt sua sponte GRANTS the State of CA partial S/J on the basis that the State of CA is not the "owner" of the Palos Verdes Shelf for the purposes of CERCLA. Motion hrg is VACATED. by Judge A. A. Hauk CR: n/a. (ENT 10/19/99). mld cpys. (jag)
October 19, 1999 Opinion or Order Filing 1722 MINUTES: Crt has conducted a review of plfs' mot for lv to fi a 3rd amd cmp as well as the R&R of the Spec Mstr re mot for lv to fi & serve a 3rd amd cmp. Crt ADOPTS as its own, the R&R of the Spec Mstr re mot for lv to fi & serve a 3rd amd cmp. Mot for lv to if & serve a 3rd amd cmp is GRANTED w/out oral argument. Plfs' 3rd amd cmp is hereby ordered to be fld as of this date. Motion hrg date is VACATED. (see doc for fur details). by Judge A. A. Hauk CR: n/a. (ENT 10/19/99). mld cpys. (jag)
October 18, 1999 Filing 1728 PROOF OF SERVICE by defendants, counter-claimants, cross-claimants Chris-Craft Ind Inc, Montrose Chemical, Atkemix Thirty-Seven, Stauffer Management on 10/15/99 of Reply Memorandum in Suppt of mot to revoke reference of all motions; & POS by mail (jp)
October 18, 1999 Filing 1727 REPLY MEMORANDUM by defendants, Counter-claimants, cross-claimants Chris-Craft Ind Inc, Montrose Chemical, Atkemix Thirty-Seven, Stauffer Management in suppt of motion to revoke reference of mots to the special master [1703-1] (jp)
October 18, 1999 Filing 1726 REPLY MEMORANDUM IN SUPPORT by defendant Chris-Craft Ind Inc of motion for partial summary judgment regarding Pltfs ownership of the Palos Verdes Shelf [1310-1], & of the special master's recommendation (jp)
October 18, 1999 Filing 1725 REPLY TO EVIDENTIARY OBJECTIONS by defendant, cntplf Chris-Craft Ind Inc to motion for partial summary judgment regarding Pltfs ownership of the Palos Verdes Shelf [1310-1] (jp)
October 18, 1999 Filing 1721 MINUTES: Dfts' motion to revoke reference of all mots to the special master [1703-1] is DENIED in its entirety w/out oral argment. Crt once again refers all cnsl to this Crt's P/T ord No 1 & reference to Spec Mstr to supervise & superintend discov & all P/T matters. Crt retains the discretion to hold a hrg on any matter brought before the Spec Mstr. Hrg on dfts' mot is VACATED. (see doc for fur details). by Judge A. A. Hauk CR: n/a (jag)
October 12, 1999 Filing 1719 JOINDER by Los Angeles City of joining LACSD memo of P/A's in opp to the DDT dfts mot to revoke ref of all mots to the special master; & plf's opp to dfts motion to revoke ref of all motions (jp)
October 12, 1999 Filing 1718 NOTICE OF JOINDER AND JOINDER by third-party defendants joining to memorandum of P/A in opp to motion to revoke ref of all mots to the special master [1715-1] (jp)
October 8, 1999 Filing 1720 JOINDER by third-party defendants Irwindale City, Lawndale City, San Fernando City, Signal Hill City, West Covina City joining in dft LACSD opp to the DDT dfts motion to revoke reference of all mots to the special master [1703-1] (jp)
October 8, 1999 Filing 1717 PROOF OF SERVICE by plaintiffs on 10/5/99 of plfs opp to dfts mot to revoke ref of all mots; Decl of Steve O'Rourke in suppt (jp)
October 8, 1999 Filing 1716 DECLARATION of Steven O'Rourke by plaintiff in suppt of plfs opp to motion to revoke reference of all mots to the special master [1703-1] (jp)
October 8, 1999 Filing 1715 MEMORANDUM OF P/A by defendant, third-party dfendant County Sanitation #2, third-party defendant County Sanitation in opposition to motion to revoke reference of all mots to the special master [1703-1] (jp)
October 8, 1999 Filing 1714 OPPOSITION by plaintiffs to motion to revoke reference of all mots to the special master [1703-1] (jp)
September 28, 1999 FINANCIAL ENTRY Disb. $48,884.00 to U.S. Dept of Interior per ord dated 9/1/99 (jp)
September 27, 1999 Filing 1713 BRIEF by plaintiff, counter-defendant California State in suppt of special master's recommendation re ownership of the Palos Verdes Shelf [1703-1] (jp)
September 27, 1999 Filing 1712 OPPOSITION by plaintiff USA, California State Of to motion for independent review of dfts mot for S/J re Ownership of the Palos Verdes shelf and of the Special Master's recomm [1643-1] (jp)
September 27, 1999 Filing 1711 STATEMENT OF GENUINE ISSUES & RESPONSE to stmt of uncontroverted facts & concl of law by plaintiff, counter-defendant USA, State of California in suppt of motion for partial summary judgment regarding Pltfs ownership of the Palos Verdes Shelf [1310-1] (jp)
September 24, 1999 Filing 1724 MINUTES/ORDER "IN CHAMBERS" by Harry V. Peetris, Special Master: RE: DDT dfts mot for sancs due to Government Misconduct. The Special Master has cal the hrg on the above -entitled mot as fols: IN-COURT HEARING set for 10:00 10/28/99 CR: None (cc: Cnsl) (jp)
September 23, 1999 Filing 1710 NOTICE by plaintiffs, Counter-defendants of deposit $50,000 into the registry of the Crt (jp)
September 17, 1999 Opinion or Order Filing 1709 ORDER FOR DISTR OF MONIES by special master Harry V. Peetris (see ORD doc for fur detail) (jp)
September 17, 1999 Filing 1707 OBJECTIONS to ord for addtl deposit of funds into the registry of the Crt [1684-1] by defendants (jp)
September 17, 1999 Filing 1706 PROOF OF SERVICE by defendants, cntclms, crssclms Rhone-Poulenc, Ag Co Inc, Atkemix Thirty-Seven, Stauffer Management, Zeneca Holdings Inc on 9/16/99 of Ntc of dfts mot to revoke refence of all mots; Mem of P/A in suppt; Affidavit of Paul B Galvani in suppt; POS (jp)
September 17, 1999 Filing 1705 AFFIDAVIT of Paul B. Galvani by defendants, Cntclmnts, CrssClmnts Rhone-Poulenc Ag Co Inc, Atkemix Thirty-Seven, Stauffer Management, Zeneca Holdings Inc in suppt of motion to revoke reference of all mots to the special master [1703-1] (jp)
September 17, 1999 Filing 1704 MEMORANDUM OF P/A by defendants Montrose Chemical, Chris-Craft Ind Inc, Rhone-Poulenc Ag Co Inc, Atkemix Thirty-Seven, Stauffer Management, Zeneca Holdings Inc of motion to revoke reference of all mots to the special master [1703-1] (jp)
September 17, 1999 Filing 1703 NOTICE OF MOTION AND MOTION by defendants Montrose Chemical, Chris-Craft Ind Inc, Rhone-Poulenc Ag Co Inc, Atkemix Thirty-Seven, Stauffer Management, Zeneca Holdings Inc to revoke reference of all mots to the special master ; motion hearing set for 10:00 10/25/99 (jp)
September 16, 1999 Opinion or Order Filing 1702 ORDER PAYMENT OF FEES to the Spec Master purs to the 24 rpt of the Spec Master for the time period 4/3/98 thru 8/25/99 by Judge A. A. Hauk (jp)
September 16, 1999 Filing 1701 MINUTES: The Crt has reviewed dfts mot to reconsid 8/19/99 Min Ord approv Consent Decrees, memo of P/A's in support, a copy of whi is appended as Exh A and incorporated [t]herein, affidavit in support, three oppositions to motion fided by USA, CBS Corp, ant 3rd pty dft Cities. The Crt hereby Ords: 1. Dfts mot to reconsid 8/19/99 Min Ord Approving Consent Decrees is hereby DENIED. 2. The Crt REAFFIRMS its 8/19/99 Min Ord in all respects; denying motion to reconsider 8/19/99 MO approving consent decrees [1679-1] by Judge A. A. Hauk CR: none (ENT 9/16/99) ntc. (lk)
September 15, 1999 Filing 1708 APPLICATION by plaintiff USA & State of CA to the special master for Distr of monies frm the Crt registry acct (jp)
September 15, 1999 Filing 1700 JOINDER by third-party defendants Orange Cnty Muni, Sanitation Dist in Orange Cnty joining LACSD's opposition to motion to recon 8/19/99 M.O approving consent decrees [1695-1] (jp)
September 13, 1999 Filing 1699 NOTICE OF JOINDER by third-party defendants Los Angeles County, L A County Flood, L A Cnty W Mosquito memo of P/A in opp to motion to reconsider 8/19/99 MO approving consent decrees [1679-1] (jp)
September 13, 1999 Filing 1698 NOTICE OF JOINDER in LACSD'S memo of P/A in opp to the DDT dft's motion recon the Crt's 8/19/99 M.O approving consent decrees [1692-1] (jp)
September 13, 1999 Filing 1697 OPPOSITION by defendants Simpson Paper Co, Potlatch Corp to motion to reconsider 8/19/99 MO approving consent decrees [1679-1] (jp)
September 13, 1999 Filing 1696 MEMORANDUM OF CERTAIN third-party defendant in opp to motion to reconsider 8/19/99 MO approving consent decrees [1679-1] (jp)
September 13, 1999 Filing 1695 OPPOSITION by CBS Corp to motion to reconsider 8/19/99 MO approving consent decrees [1679-1] (jp)
September 13, 1999 Filing 1694 OPPOSITION by plaintiffs to motion to reconsider 8/19/99 MO approving consent decrees [1679-1]; lodged propsd ord (jp)
September 13, 1999 Filing 1693 OPPOSITION by third-party defendants to motion to reconsider 8/19/99 MO approving consent decrees [1679-1] (jp)
September 13, 1999 Filing 1692 JOINDER by Los Angeles City in LASCD opp to motion to reconsider 8/19/99 MO approving consent decrees [1679-1] (jp)
September 13, 1999 Filing 1691 MEMORANDUM OF P/A IN OPPOSITION by defendant, thrid-party defendants County Sanitation #2, County Sanitation to motion to reconsider 8/19/99 MO approving consent decrees [1679-1] (jp)
September 10, 1999 Opinion or Order Filing 1690 ORDER by Judge A. A. Hauk granting pltfs exparte motion to continue hrg date for DDT dfts' appl for independent review of dfts' mot for S/J re plfs' ownership of teh Palos Verdes shelf & of the Special Master's recommendation [1677-1] to be fi NLT 9/27/99 and that the DDT dfts rply shall vwe fi NLT 10/18/99. (lk)
September 9, 1999 Opinion or Order Filing 1684 ORDER by Judge A. A. Hauk for additional deposit of funds into the Registry of the Crt. It is Ord that pla shall deposit an addtl sum of $100,000.00 into the Registry of the CRT NLT 9/17/99 and dfts shall deposit an addtl sum of $100,000.00 NLT 9/17/99 for purpose of addtl compensation earned by the Special Master, to be fixed by the Crt in compliance with the Crt's Pretria Ord No 1, etc. (lk)
September 2, 1999 Filing 1683 PROOF OF SERVICE by defendants of ntc of mot to reconsider 8/19/99 MO approving consent decree, memo of P&A in suppt, afdt of Harvey Wolkoff in suppt; served upon attached svc list on 9/1/99 by mail (jag)
September 2, 1999 Filing 1681 DECLARATION of HARVEY J WOLKOFF by defendants in suppt of motion to reconsider 8/19/99 MO approving consent decrees [1679-1] (jag)
September 2, 1999 Filing 1680 MEMORANDUM IN SUPPORT by defendants of motion to reconsider 8/19/99 MO approving consent decrees [1679-1] (jag)
September 2, 1999 Filing 1679 NOTICE OF MOTION by defendant to reconsider 8/19/99 MO approving consent decrees ; motion hearing set for 10:00 9/27/99 (jag)
September 1, 1999 Filing 1677 EX PARTE APPLICATION filed by plaintiff California State Of to continue hrg date for DDT dfts' appl for independent review of dfts' mot for S/J re plfs' ownership of teh Palos Verdes shelf & of the Special Master's recommendation ; Decl of John A Saurenman. Lodged order (jag)
August 30, 1999 Filing 1689 MINUTES: granting exparte motion for leave to file surreply memo in furth oppos to DDT's mot for sanctions [1688-1] due to Gov misconduct. Pltfs surreply memo in further Oppos to mot is hereby Ord Filed as of this date by Harry V Peetris, special master. CR: none (lk)
August 30, 1999 PLACED IN FILE - NOT USED - Prop Ord re ex parte appl for lv to fi surreply, etc. (lk)
August 30, 1999 Filing 1687 CERTIFICATE OF SERVICE by plaintiff USA on 8/19/99 of surreply memo in further oppos to mot for sanctions due to Gov misconduct. (lk)
August 30, 1999 Filing 1686 SURREPLY MEMO IN FURTHER OPPOSITION by plaintiff USA to motion for sanctions due to Gov misconduct [1563-1] (lk)
August 30, 1999 Filing 1685 DECLARATION of Steven O'Rourke by plaintiff USA in support of pltfs surreply memo in further oppos to DDT's motion for sanctions due to Gov misconduct [1563-1] (lk)
August 30, 1999 Filing 1682 24th REPORT filed by special master Harry V Peetris: ptn for fees & acctng for costs for the time period 4/3/98 thru 8/25/99 (jag)
August 30, 1999 Filing 1678 MINUTES: Crt being in rcpt of the 24th rpt of the special mstr; Ptn for fees & acctng for costs for the time period 4/3/98 thru 8/25/99 will hold such rpt until 9/13/99, pending written objections by the ptys. Such objections should be directed to the Clk. If no objections are rcvd by 9/13/99 Crt will consider any objections to the rpt wvd & will iss an ord that appropriate funds be disbursed to the Mstr & staff. by Judge A. A. Hauk CR: n/a (jag)
August 26, 1999 Filing 1676 MINUTES: Ntc in chambers: that attached to this min ord is the correct page 19 to the doc entitled "Amendment to the 5/19/92 Consent Decree" fld on 8/19/99 (see attached doc for details) by Judge A. A. Hauk CR: N/A (ENT 8/30/99) mld cpys & ntcd (el)
August 23, 1999 Filing 1688 EX PARTE APPLICATION filed by plaintiff USA for leave to file surreply memo in furth oppos to DDT's mot for sanctions due to Gov misconduct. (lk)
August 20, 1999 Filing 1670 PROOF OF SERVICE by third-party defendants on 8/18/99 of R&R of the Special Master Re: mot for entry of the (1) amd consent decree w/the settling local Gov entities; (2) amd to the 5/19/92 consent decree; & (3) consent decree w/CBS Corp (jp)
August 19, 1999 Filing 1674 CONSENT DECREE btwn USA on behalf of NCAA, DOI, EPA and St of Calif on behalf of State Lands Comm, dept of Fish & Game, Dept of Parks & Recreation, Dept of Toxic Subst Control and Calif Regional Water Quality control Bd, La Region and CBS Corp fka Westinghouse Electric Corporation; w/i 10 business days of date of lodging of decree, CBS shl pay to Trustees $2,25 million (NRD settlmt amt) for promises and undtkg of US and St of Calif (see file for specifics); CBs shl cause NRD settlmt amt on deposit in escrow to be paid into registry of crt & registry of crt shl amdinsiter all amts to be paid in an int br jt acct; w/i 10 business days aft date of final approval ofthis decree, CBS shl pay to the State frm resp costs escrow $150,000.00 w/pro rta share of all int acccrued since date of lodging of decree pymt to md by cert ck md payable to Cashier, Calif Dept of Toxic Substances Control; Pymt to US shl be in sum of $7.1 million w/ pro rata share of all int accrued (see file for pymt specifics); crt approves forgoing decree and directs ent of final jdmt w/terms ofthis decree; ea pty to br own costs & atty fees by Judge A. A. Hauk (ENT 8/24/99) mld ntcs ptys (lc)
August 19, 1999 Filing 1673 AMENDMENT TO THE 5/19/99 CONSENT DECREE btwn settling defts & US on behalf of NOAA& DOI & EPA and St of Calif on behalf of State Lands Commission, dept of Fish & Game, Dept of Parks & Recreation, DTSC & Regional Bd; for purposes of this amdmt only, settling defts mean Potlach Corp, Simpson Paper company & Simpson Investment Company; all pymts purs to 1992 decree hv bn made and consitute compliance w/both this amdmt and the 1992 decree; w/i 10 working days of date of final approval of this amdmt, Plf shl petn crt to release and disburse portion of these funds to EPA & DTS plus all int accrued on final pymt md 1/4/96; disbursement to DTSC in the amt of $70,000.00 plus int; disbursement to EPA in amt of $3,930,000.00 plus int (see file for disbursemt & other specifics); crt directs ent of final jdmt in accord w/terms of this amdmt to 5/19/92 consent decree and ea of gov ptys and settling defts br own costs & atty fees by Judge A. A. Hauk (ENT 8/24/99) mld ntcs ptys (lc)
August 19, 1999 Filing 1672 MINUTES: The crt GRANTS motion to amend consent decree with settling local Gov entities [1552-1], GRANTS motion amendment to 5/19/92 cons decree with Potlatch Corp & Simpson Paper Co [1552-2], GRANTS motion consent decree with CBS Corp [1552-3], GRANTS motion for approval and entry of Prop amd consent decree btwn pltfs and settling local gov entites and dism of X-clms and 3rd pty clms [1569-1] & GRANTS motion seeking entry of Prop consent decree btwn pltfs and CBS Corp [1534-1] & VACATES hrg (see min ord for further details), Messrs, O'Rourke & Simshauser shall serve via fax only cpys of this min ord upon the plfs & moving ptys & dfts, respectively by Judge A. A. Hauk CR: N/A (app)
August 19, 1999 Filing 1671 CONSENT OF DECREE by Judge A. A. Hauk, It is ord that the amended consent decree among plfs the US & the State of CA & the Seetling Local Gov't Entities is here apprvd, there being no delay, this crt expressly directs, entry of final jgm in accordance w/the terms of this amended consent decree, ea pty shall bear their own costs & atty's fees except as specifically provided herein (see ord for further details) (ENT 08/24/99) ntc to ptys (app) Modified on 08/24/1999
August 18, 1999 Filing 1675 REPORT AND RECOMMENDATION issd of the Special Master Re: Motion for entry of the (1) Amd consent decree w/the settling Local Governmental Entities; (2) Amendment to the May 19, 1992 consent decree w/Potlatch Corp & Simpson Paper Company; & Consent Decree with CBS Corporation by Judge A. A. Hauk (ca)
August 17, 1999 Filing 1667 REPLY MEMORANDUM Potlatch Corporation & Simpson Paper Co in suppt of motion to amend consent decree w/settling local Gov entities [1552-1], (2) motion amendment to 5/19/92 cons decree w/Potlatch Corp & Simpson Paper Co [1552-2] (jp)
August 16, 1999 Filing 1669 PROOF OF SERVICE by defendants on 8/13/99 of Reply mem in suppt of appl for ind review of plf's mot for lv to file a 3rd A/C (jp)
August 16, 1999 Filing 1668 REPLY MEMORANDUM by defendants in suppt of appl for ind review of plf's motion for leave to file a 3rd A/C [1275-1] (jp)
August 13, 1999 Filing 1666 NOTICE by dft, cntclmnt, crs-clmnt & 3d pty plf CBS (suied herein fka Westinghouse Elec Co of entry of stip, recommendation of the special master & ord re ext dft CBS Corp time to file objections to the rpt & recommendations of the special master (app)
August 9, 1999 Filing 1665 PROOF OF SERVICE by plaintiff USA on 8/9/99 of Memo in oppos to appl for independent review, and of special masters R&R theron; decls in support, etc. (lk)
August 9, 1999 Filing 1664 DECLARATION of John A Saurenman by plaintiff USA in support of opposition re motion for independent review of dfts mot for S/J re Ownership of the Palos Verdes shelf and of the Special Master's recomm [1643-1], motion for leave to file a 3rd A/C [1275-1] (lk)
August 9, 1999 Filing 1663 MEMO IN OPPOSITION by plaintiff USA to motion for independent review of dfts mot for S/J re Ownership of the Palos Verdes shelf and of the Special Master's recomm [1643-1], AND IN SUPPORT of motion for leave to file a 3rd A/C [1275-1] and of the Special Master's report thereon. (lk)
August 6, 1999 Filing 1662 PROOF OF SERVICE by certain third pty dfts on 8/5/99 of R&R of Special Master: RE DDT dfts mot to hold stat conf; R&R re Mot of US for lv to fi and srv 3rd amd cmp; R&R RE: DDT dfts mot for partial sum jgm re Palos Verdes Shelf. (lk)
August 6, 1999 Filing 1661 CERTIFICATE OF SERVICE by defendant County Sanitation #2 on 8/6/99 of Rply memo of P/A's in support of mot forentry ofamd cons decree; Prop Ord granting the motion, etc. (lk) Modified on 08/10/1999
August 6, 1999 Filing 1660 REPLY MEMO by plaintiff USA in support of its motion to amend consent decree with settling local Gov entities [1552-1], motion amendment to 5/19/92 cons decree with Potlatch Corp & Simpson Paper Co [1552-2], motion consent decree with CBS Corp [1552-3], motion seeking entry of Prop consent decree btwn pltfs and CBS Corp [1534-1] (lk)
August 6, 1999 Filing 1659 SUPPL DECLARATION of Steven O'Rourke by plaintiff USA in support of pltfs motion to amendconsent decree with settling local Gov entities [1552-1], motion amendment to 5/19/92 cons decree with Potlatch Corp & Simpson Paper Co [1552-2], motion consent decree with CBS Corp [1552-3], motion seeking entry of Prop consent decree btwn pltfs and CBS Corp [1534-1] (lk)
August 6, 1999 Filing 1658 REPLY MEMO of P/A's by defendant County Sanitation #2 in support of its motion for approval and entry of Prop amd consent decree btwn pltfs and settling local gov entites and dism of and 3rd pty clms [1569-1] (lk)
August 6, 1999 Filing 1657 REPLY by CBS Corporation in support of its motion seeking entry of Prop consent decree btwn pltfs and CBS Corp [1534-1] (lk)
August 4, 1999 Opinion or Order Filing 1656 STIPULATION and ORDER by Judge A. A. Hauk extending dft CBS Corp's time to file obj to th Report and Recomm of the Special Master. (lk)
August 3, 1999 Opinion or Order Filing 1655 MINUTES: On Crt own motion, continuing hearing on motion for independent review of dfts mot for S/J re Ownership of the Palos Verdes shelf and of the Special Master's recomm [1643-1] 10:00 10/5/99 and of the Spec Master's recomm re order [1631-1] 10:00 10/5/99 by Judge A. A. Hauk CR: none (lk)
July 30, 1999 Filing 1654 Ntc of presentment of appendix by Chris-Craft Ind Inc, et al of exhibits to affidavit of Harvey J Wolkoff to motion for independent review of dfts mot for S/J re Ownership of the Palos Verdes shelf and of the Special Master's recomm [1643-1] (lk)
July 30, 1999 Filing 1653 PROOF OF SERVICE by Chris-Craft Ind Inc, et al on 7/29/99 of Ntc of hrg re Independent review, related documents. (lk)
July 30, 1999 Filing 1652 NOTICE OF hearing for independent review of dfts mot for S/J re Ownership of the Palos Verdes shelf and of the Special Master's recomm [1643-1] filed by Chris-Craft Ind Inc, et al (lk)
July 30, 1999 Filing 1651 MEMORANDUM IN SUPPORT by Chris-Craft Ind Inc, et al of motion for independent review of dfts mot for S/J re Ownership of the Palos Verdes shelf and of the Special Master's recomm [1643-1] (lk)
July 30, 1999 Filing 1650 AFFIDAVIT of Harvey J Wolkoff by Chris-Craft Ind Inc, et al in support re motion for independent review of dfts mot for re Ownership of the Palos Verdes shelf and of the Special Master's recomm [1643-1] (lk) Modified on 08/03/1999
July 30, 1999 Filing 1649 PROOF OF SERVICE by Chris-Craft Ind Inc on 7/30/99 of Ntc of hrg re Independent review, supporting papers. (lk)
July 30, 1999 Filing 1648 DECLARATION of Kathy Nawyn by Chris-Craft Ind Inc, et al in support re motion for independent review of dfts mot for S/J re Ownership of the Palos Verdes shelf and of the Special Master's recomm [1643-1] (lk)
July 30, 1999 Filing 1647 DECLARATION of Ericson John List PhD P E by Chris-Craft Ind Inc et al in support re motion for independent review of dfts mot for S/J re Ownership of the Palos Verdes shelf and of the Special Master's recomm [1643-1] (lk)
July 30, 1999 Filing 1646 DECLARATION of Jose R Allen by Chris-Craft Ind Inc, et al in support re motion for independent review of dfts mot for S/J re Ownership of the Palos Verdes shelf and of the Special Master's recomm [1643-1] (lk)
July 30, 1999 Filing 1645 SUPPL DECLARATION of Jose R Allen by Chris-Craft Ind Inci, et al in support of dfts appl re for independent review of dfts mot for S/J re Ownership of the Palos Verdes shelf and of the Special Master's recomm [1643-1] (lk)
July 30, 1999 Filing 1644 MEMORANDUM IN SUPPORT by Chris-Craft Ind Inc et al of motion for independent review of dfts mot for S/J re Ownership of the Palos Verdes shelf and of the Special Master's recomm [1643-1] (lk)
July 30, 1999 Filing 1643 NOTICE OF MOTION AND MOTION by Chris-Craft Ind Inc, Montrose Chem, Rhone-Poulenc Basic Chem, et al for independent review of dfts mot for S/J re Ownership of the Palos Verdes shelf and of the Special Master's recomm ; motion hearing set for 10:00 8/23/99 Lodged P/O, Stmt of U/F, etc (lk) Modified on 08/02/1999
July 22, 1999 Filing 1642 Third Ntc of suppl authority by plaintiff USA re: Eastern Enterprises related to motion for summary judgment [1268-1], motion to strike non-statutory defense [1268-2] (lk)
July 22, 1999 Filing 1641 RESPONSE by Chris-Craft Ind Inc, Atkemix Thirty-Seven, ICI AMerican Holdings Inc, Rhone-Poulenc Ag Co Inc and Montrose Chem to plts 2nd ntc of suppl authority re: Eastern Enterprises (related to dfts oppos to pltfs motion for summary judgment [1268-1], to motion to strike non-statutory defenses). non-statutory [1268-2] (lk)
July 21, 1999 Filing 2243 DECLARATION of JOHN A. SAURENMAN by plaintiff USA in suppt of opposition of plfs USA motion for summary judgment on count I & portions of count II relating to the palos verdes shelf [2115-1] (jp)
July 21, 1999 Filing 1640 STATUS CONFERENCE REPORT by LACSD in compliance with the Special Masters 6/7/99 Minute Order. (lk)
July 16, 1999 Filing 1639 Volume 4 of exhibits by Montrose Chemical to decl of Kimberly M McCormick in supp of oppos to motion to amend consent decree with settling local Gov entities [1552-1], motion amendment to 5/19/92 cons decree with Potlatch Corp & Simpson Paper Co [1552-2], motion consent decree with CBS Corp [1552-3] (lk)
July 16, 1999 Filing 1638 Volume 3 of Exhibits by Montrose Chemical to decl of Kimberly M McCormick in supp of oppos to motion to amend consent decree with settling local Gov entities [1552-1], motion amendment to 5/19/92 cons decree with Potlatch Corp & Simpson Paper Co [1552-2], motion consent decree with CBS Corp [1552-3] (lk)
July 16, 1999 Filing 1637 Volume 2 of exhibits by Montrose Chemical to decl of Kimberly M McCormick in support of oppos motion to amend consent decree with settling local Gov entities [1552-1], motion amendment to 5/19/92 cons decree with Potlatch Corp & Simpson Paper Co [1552-2], motion consent decree with CBS Corp [1552-3] (lk)
July 16, 1999 Filing 1636 DECLARATION of Kimberly M McCormick by Montrose Chemical in support of oppos re motion to amendconsent decree with settling local Gov entities [1552-1], motion amendment to 5/19/92 cons decree with Potlatch Corp & Simpson Paper Co [1552-2], motion consent decree with CBS Corp [1552-3]; Vol 1 of exhibits. (lk)
July 16, 1999 Filing 1635 MEMO IN OPPOSITION by dft, cntclmnts Montrose Chem, Phone-Puolenc AG, Atkemix Thirty-Seven, etc to motion to amend consent decree with settling local Gov entities [1552-1], motion amendment to 5/19/92 cons decree with Potlatch Corp & Simpson Paper Co [1552-2], motion consent decree with CBS Corp [1552-3] (lk)
July 16, 1999 Opinion or Order Filing 1634 NOTICE OF DISCREPANCY AND ORDER by Judge A. A. Hauk that memo of dfts decl, exhibits ldg on 7/14/99 is to be fi and processed. (lk)
July 16, 1999 Filing 1633 MINUTES: That the DDT dfts mot to hold a status conf or alt to hold a status conf during the Hrg on this mot is DENIED in its entirety w/out oral argument. Dfts mot to hold a status conf presently calendared for 7/189/99 is hereby VACATED: (see doc for details) denying motion to hold a status conference [1554-1] by Judge A. A. Hauk CR: none (lk)
July 15, 1999 Filing 1632 PROOF OF SERVICE on 7/15/99 of R&R, R&R, R&R re motions of Special Master Harry V Peetris (lk)
July 15, 1999 Filing 1631 REPORT AND RECOMMENDATION of the Special Master Harry V Peetris re: DDT dfts mot for partial sum jgm regarind pltfs ownership of the Palos Verdes Shelf recommending that the motion be denied. (lk)
July 15, 1999 Filing 1630 REPORT and RECOMMENDATION of the Special Master Harry V Peetris re: Motion of US and State of Calif for lv to file and srv a 3rd amd cmp recommending that the mot be granted. (lk)
July 15, 1999 Filing 1629 REPORT and RECOMMENDATION of the Special Master Harry V Peetris re: DDT dfts mot to hold a stat conf, or alt, to hold a stat conf during the hrg on this motion recommending this mot be denied without oral argument. (lk)
July 15, 1999 Filing 1628 NOTICE OF JOINDER by third-party defendant Los Angeles City Of joining in pltfs oppos to the DDT dfts req for an allocation trial. (lk)
July 14, 1999 Filing 1627 NOTICE OF JOINDER by third-party defendant Orange County Munici, third-party defendant Orange County Employ - joining in oppos to the DDFT Dfts req for an allocation trial (lk)
July 9, 1999 Filing 1626 Notice of Joinder by third-party defendant Alhambra City of El SAegundo, Industry, Lomita, Port Hueneme, Santa Clarita, Azusa, Bell, Commerce, Costa Mesa, Downey, El Monte, Glendora, Hawaiian Gardens, Hawrthorne, Lakewood, Montebello, Oxnard, Paramount, Pasadena, Sierra Madre, Temple City and Thousand Oaks. to (lk)
July 7, 1999 Opinion or Order Filing 1625 STIPULATION and ORDER by Judge A. A. Hauk that dfts Montrose, Rhone-Poulenc Ag Co, Atkemix THirty-Seven, Stauffer Mgn Co, Zeneca Holdings Inc and Chris-Craft Ind Inc shall have to and includ 7/14/99 to resp to mot(s) fi by pltf and Dft CBS Corp and LACSD to ent consent decrees. Pltfs and dfts DBS and LACSD shall have to and including 8/6/99 to fi and srv rply papers; Dfts Potlatch and Simpson shall have to and including 8/13/99 to fi and srv their rply papers. The Crt shall hear said mot on 8/23/99 at 10:00 am. (lk)
July 7, 1999 Opinion or Order Filing 1624 NOTICE OF DISCREPANCY AND ORDER by Judge A. A. Hauk that stip and Ord re ext of briefing ldg on 6/29/99 is to be fi and processed. (lk)
July 7, 1999 Filing 1623 PROOF OF SERVICE on 7/1/99 of rply memo in further supp of DDT dfts mot for sanct, supp affidavits, ex parte appl to fi overlength br, prop Ord. (lk)
July 7, 1999 Filing 1622 DEFENDATS STATUS CONFERNECE REPORT by dft Chris-Craft Industries. (lk)
July 7, 1999 Filing 1621 NOTICE by plaintiff USA of filing of a replacement page relating to Prop Third Amd Cmp. (lk)
July 7, 1999 Filing 1620 SECOND NTC by plaintiff USA of suppl authority re: Eastern Enterprises (related to dfts rply memo) to motion for summary judgment [1268-1], motion to strike non-statutory defense [1268-2] (lk)
July 7, 1999 Filing 1619 STATUS REPORT by plaintiff USA to the Special Master (no conference to be held). (lk)
July 7, 1999 Filing 1618 AFFIDAVIT of Paul B Galvani by Stauffer Management, Atkemix Thirty-Seven, Rhone-Poulenc, Zeneca Holdings in further support re motion for sanctions due to Gov misconduct [1563-1] (lk)
July 7, 1999 Filing 1617 REPLY memo by DDT Defendants in further support of motion for sanctions due to Gov misconduct [1563-1] (lk)
July 7, 1999 Filing 1616 AFFIDAVIT of Stephen R Hansen, PhD by DDT Defendants in support re motion for sanctions due to Gov misconduct [1563-1] (lk)
July 7, 1999 Opinion or Order Filing 1615 ORDER by Judge A. A. Hauk granting exparte motion to file an overlength brief in furth supp [1614-1] of mot for sanct due to Gov misconduct. (lk)
July 7, 1999 Filing 1614 EX PARTE APPLICATION filed by DDT Defendants to file an overlength brief in furth supp of DDT dfts mot for sanctions due to Gov misconduct. (lk)
July 6, 1999 Filing 1613 Notice of Joinder in Pltfs oppof to theDDT dfts request for an allocation trial by dft and 3rd pty dfts Co Sanitation Distr No 2 of Los ANgeles County and the other County Sanitation Districts of Los Angeles County. (lk)
July 6, 1999 Filing 1612 Ntc of lodgement by dfts, cntclmts, crsclmts Rhone Poulenc, Atkemix Thirty Seen, Stauffer Mgnt, Zeneda Holdings of appendix of exhibits to affidavit of Paul B Galvani in further support of DDT motion for sanctions due to Gov misconduct [1563-1] (lk)
June 25, 1999 FINANCIAL ENTRY - Disb to US Dept of Interior of $37,690 per special master ord dtd 6/2/99 [1598-1] (jag)
June 18, 1999 Opinion or Order Filing 1611 STIPULATION and ORDER by Special Master Harry V Peetris re: Discovery concerning Contingent Valuation Report. (lk)
June 17, 1999 Opinion or Order Filing 1610 ORDER by Judge A. A. Hauk granting exparte motion to file a memo in excess of 25 pgs perm by LR 3.10 [1594-1] of up to sixty (60) pages in length. (lk)
June 7, 1999 Filing 1609 MINUTES: "In chambers" Min Ord by Special Master Harry V Peetris. Status conf reports shall be fi NLT 7/7/99. Hearing on quarterly status conf sched for 7/7/99 is taken off calendar CR: none (lk)
June 7, 1999 Opinion or Order Filing 1608 ORDER by Special Master Harry V Peetris granting exparte motion for leave to file memo in oppos in excess of 25 pgs [1604-1] (lk)
June 7, 1999 Filing 1607 MEMO OF P/A's IN OPPOSITION by plaintiff USA to motion for sanctions due to Gov misconduct [1563-1] (lk)
June 4, 1999 Filing 1606 DECLARATION of Steven O'Rourke by plaintiff USA in support of memo of P/A's in oppos to DDT dfts motion for sanctions due to Gov misconduct [1563-1]. Vol I of II (Exh 1-16) (lk)
June 4, 1999 Filing 1605 DECLARATION of Steven O'Rourke by plaintiff USA in support of memo of P/A's in oppos to DDT dfts motion for sanctions due to Gov misconduct [1563-1]. Vol II of II (Exh 17-45) (lk) Modified on 06/11/1999
June 4, 1999 Filing 1604 EX PARTE APPLICATION filed by plaintiff USA for leave to file memo in oppos in excess of 25 pgs to DDT dfts mot for sanctions. (lk)
June 4, 1999 Filing 1603 DECLARATION of Dusty (Michele) Strong by plaintiff USA in support of memo of P/A's in oppos to DDT dfts motion for sanctions due to Gov misconduct [1563-1] (lk)
June 4, 1999 Filing 1602 DECLARATION of Frederick K Schauffler by plaintiff USA in support of memo of P/A's in oppos to DDT dfts motion for sanctions due to Gov misconduct [1563-1] (lk)
June 4, 1999 Filing 1601 DECLARATION of Donald Macdonald by plaintiff USA in support of memo of P/A's in oppos to DDT dfts motion for sanctions due to Gov misconduct [1563-1] (lk)
June 4, 1999 Filing 1600 DECLARATION of Jo Ellen Hose by plaintiff USA in support of opposition to DDT dfts motion for sanctions due to Gov misconduct [1563-1] (lk)
June 4, 1999 Filing 1599 PROOF OF SERVICE by plaintiff USA on 6/4/99 of docs in support of pltf oppos to DDT dfts mot for sanctions. (lk)
June 3, 1999 Filing 1596 DECLARATION of Kimlerly M McCormick by counter-claimant, cross-defendant, defendant Montrose Chem Corp in support re exparte motion to file a memo in excess of 25 pgs perm by LR 3.10 [1594-1] (lk)
June 3, 1999 Filing 1595 MEMORANDUM IN SUPPORT by counter-claimant, cross-defendant, defendant Montrose Chem Co of exparte motion to file a memo in excess of 25 pgs perm by LR 3.10 [1594-1] (lk)
June 3, 1999 Filing 1594 EX PARTE APPLICATION filed by counter-claimant, cross-defendant, defendant Montrose Chem Corp to file a memo in excess of 25 pgs perm by LR 3.10 Lodged Prop Order (lk)
June 2, 1999 Opinion or Order Filing 1598 ORDER by Special Master Harry V Peetris granting exparte motion for distribution of monies from Crt registry acct [1597-1] in the amt of $37,690 payable to US Dept of the Interior. (lk)
June 1, 1999 Filing 1597 APPLICATION filed by plaintiff USA for distribution of monies from Crt registry acct (lk)
May 18, 1999 Filing 1592 Notice of Joinder by third-party defendant County Sanitation Orange Co to motion for approval and entry of Prop amd consent decree btwn pltfs and settling local gov entites dism of X-clms and 3rd pty clms [1569-1], motion for entry of amd consent decree [1567-1] (lk)
May 17, 1999 Filing 1593 MINUTES: referring DDT dfts motion for sanctions due to Gov misconduct [1563-1] to Special Master Harry V Peetris and is taken off calendar by Judge A. A. Hauk CR: none (lk)
May 12, 1999 Filing 1590 STATEMENT by third-party plaintiff CBS Corporation concerning its non-appearance at the hrg on other dfts motion. (lk)
May 11, 1999 Filing 1591 MINUTES: Nunc pro tunc to April 7, 1999. Quarterly Status Conference by special Master Harry V Peetris. (see document for extensive details) CR: Laurie Held-Biehl (lk)
May 7, 1999 Filing 1589 Ntc of Joinder by third-party defendant Chino Basin Muni to motion for approval and entry of Prop amd consent decree btwn pltfs and settling local gov entites and dism of X-clms and 3rd pty clms [1569-1], motion for entry of amd consent decree [1567-1] (lk)
May 6, 1999 Filing 1588 Supplement by plaintiff California State Of to to opposition to motion to hold a status conference [1554-1] (lk)
May 6, 1999 Filing 1587 MINUTES: resetting hearing on motion to hold a status conference before Special Master Harry V Peetris [1554-1] 10:00 7/19/99 by Judge A. A. Hauk CR: none (lk)
May 5, 1999 Filing 1586 Ntc of suppl authority by plaintiff USA re: Eastern Enterprises (Related to dft rply memo to pltfs memo) to motion for summary judgment [1268-1], motion to strike non-statutory defense [1268-2] (lk)
May 3, 1999 Filing 1585 REPLY by dfts, crs clmts, counter-claimant Atkemix Thirty-Seven, Montrose Chem, Rhone-Poulenc AG, Stauffer Mgn and Zeneca Holdings to response to motion to hold a status conference [1554-1]; Decl of Peter Simshauser. (lk)
April 30, 1999 Filing 1584 MEMORANDUM IN SUPPORT by third-party defendant Irwindale City of, Lawndale, San Fernando, Signal Hill and West Covina of motion for entry of amd consent decree [1567-1], motion for dismissal of Industrial dfts X-clms & 3rd pty clms [1567-2] (lk)
April 30, 1999 Filing 1583 Ntc of Joinder by third-party defendants to motion for entry of amd consent decree [1567-1], motion for dismissal of Industrial dfts X-clms & 3rd pty clms [1567-2] (lk)
April 30, 1999 Filing 1582 AFFIDAVIT of Paul Galvani by DDT Dfts in support re motion for sanctions due to Gov misconduct [1563-1] Exhibits Vol II. (lk)
April 30, 1999 Filing 1581 AFFIDAVIT of Paul Galvain by DDT Dfts in support re motion for sanctions due to Gov misconduct [1563-1] Exhibits Vol I (lk) Modified on 05/05/1999
April 30, 1999 Filing 1575 Exhibits (Vol II) by cross-defendant County Sanitation #2 to decl of Wesley G Beverlin in support of motion for approval and entry of Prop amd consent decree btwn pltfs and settling local gov entites and dism of X-clms and 3rd pty clms [1569-1] (lk)
April 30, 1999 Filing 1574 Exhibits (Vol I) by cross-defendant County Sanitation #2 to decl of Wesley B Beverlin in support of motion for approval and entry of Prop amd consent decree btwn pltfs and settling local gov entites and dism of X-clms and 3rd pty clms [1569-1] (lk)
April 30, 1999 Filing 1573 CERTIFICATE OF SERVICE by cross-defendant County Sanitation #2 on 4/30/99 of Ntc of mot by LACSD for approval and entry by Crt of Prop amd consent decree , memo in support, decls in support, vol I thru II of exhibits , Prop Order, etc. (lk)
April 30, 1999 Filing 1572 DECLARATION of Wesley G Beverlin by cross-defendant County Sanitation #2 in support re motion for approval and entry of Prop amd consent decree btwn pltfs and settling local gov entites and dism of X-clms and 3rd pty clms [1569-1] (lk)
April 30, 1999 Filing 1571 DECLARATION of ALbert L Nichols by cross-defendant County Sanitation #2 in support re motion for approval and entry of Prop amd consent decree btwn pltfs and settling local gov entites and dism of X-clms and 3rd pty clms [1569-1] (lk)
April 30, 1999 Filing 1570 MEMORANDUM IN SUPPORT by cross-defendant County Sanitation #2 of motion for approval and entry of Prop amd consent decree btwn pltfs and settling local gov entites and dism of X-clms and 3rd pty clms [1569-1] (lk)
April 30, 1999 Filing 1569 NOTICE OF MOTION AND MOTION by defendant County Sanitation #2 for approval and entry of Prop amd consent decree btwn pltfs and settling local gov entites and dism of X-clms and 3rd pty clms asserted agnst the settling local gov entitles by the Industrial dfts ; motion hearing set for 10:00 8/9/99 Lodged Prop Ord (lk)
April 30, 1999 Filing 1568 City of Los Angeles' motion of Joinder to motion to amend consent decree with settling local Gov entities [1552-1] and dism of the Industrial dfts X-clms and 3rd pty clms aserted agnst the settling local Gov entities. (lk)
April 30, 1999 Filing 1567 NOTICE OF MOTION AND MOTION by third-party defendants Lakewood City of, Alhambra, Azusa, et al for entry of amd consent decree btwn pltfs and settling local gov entities , and for dismissal of Industsiral dfts X-clms & 3rd pty clms asserted agnst the settling gov entities ; motion hearing set for 10:00 8/9/99 (lk)
April 30, 1999 Opinion or Order Filing 1566 ORDER by Judge A. A. Hauk granting DDT Dfts exparte motion to file overlength memo of P/A in support [1560-1] (lk)
April 30, 1999 Filing 1565 MEMORANDUM IN SUPPORT by DDT defendants of motion for sanctions due to Gov misconduct [1563-1] (lk)
April 30, 1999 Filing 1564 AFFIDAVIT of Paul B Galvani by DDT defendants in support re motion for sanctions due to Gov misconduct [1563-1] (lk)
April 30, 1999 Filing 1563 NOTICE OF MOTION AND MOTION by defendant, cntclmts, crsclmts Rhone-Poulenc Basic,Montrose Chem Corp of Calif, Rhone-Puolenc, Atkemix Thirt-Seven, Inc, Stauffer Mgn Co, ZenecaHoldings, Inc and Christ-Craft Ind Inc for sanctions due to Gov misconduct ; motion hearing set for 10:00 6/28/99 (lk)
April 29, 1999 Filing 1580 MEMORANDUM IN SUPPORT by third-party defendant municipalaties to motion to amend consent decree with settling local Gov entities [1552-1] (lk)
April 29, 1999 Filing 1579 Joinder by third-party defendant L A Cnty W Mosquito, third-party LosANgeles Co FLood Control Dist, third-party defendant Los Angeles County to motion to amend consent decree with settling local Gov entities [1552-1] (lk)
April 28, 1999 Filing 1560 EX PARTE APPLICATION filed by defendant Montrose Chemical, cross-claimant Rhone-Poulenc Basic, etc to file overlength memo of P/A in support of mot for sanct. Lodged Ord, Motion, P/Memo, afdt, exh (lk)
April 28, 1999 Filing 1559 PROOF OF SERVICE by dfts Rhone-Poulenc AG, Zeneca Holdings, AtkemixThirty-Seven, and Stauffer Mng Co on 4/27/99 of Ntc of DDT dfts mot for sanc due to gov misconduct, memo in supp, afdt in support, ex parte appl to fi overlength brief, prop Ord. (lk)
April 26, 1999 Filing 1558 RESPONSE by plaintiff USA to to motion to hold a status conference [1554-1] (lk)
April 26, 1999 Filing 1557 BRIEF in OPPOSITION by counter-defendant California State Of to motion to hold a status conference [1554-1] (lk)
April 21, 1999 Filing 1556 PROOF OF SERVICE by defendant,counter-claimant & cross-claimant Chris-Craft Ind Inc, on 4/19/99 of Ntc of mot & mot to hold a status conference; memorandum of P/A in suppt thereof; Declaration of Peter Simshauser (yc)
April 19, 1999 Opinion or Order Filing 1578 ORDER by Special Master Harry V Peetris granting exparte motion for leave to fi suppl br in oppos to mot for partial sum jgm re Palos Verdes Shelf [1576-1] (lk)
April 19, 1999 Filing 1577 SUPPL BRIEF in OPPOSITION by counter-defendant Calif Dept of Fish, counter-defendant Calif Dept of Parks, counter-defendant CA State Lands Comm, counter-defendant CA Environmental to motion for partial summary judgment regarding Pltfs ownership of the Palos Verdes Shelf [1310-1] (lk)
April 19, 1999 Filing 1576 EX PARTE APPLICATION filed by counter-defendant Calif Dept of Fish, counter-defendant CA Environmental for leave to fi suppl br in oppos to mot for partial sum jgm re Palos Verdes Shelf (lk)
April 16, 1999 Opinion or Order Filing 1555 ORDER by Judge A. A. Hauk granting exparte motion for leave to file a memo in excess of 25 pgs [1532-1] and pla is permitted to fi memo of 40 pgs. (lk)
April 16, 1999 Filing 1554 NOTICE OF MOTION AND MOTION by cross-claimant, counter-claimant, cross-defendant, defendant Chris-Craft Ind Inc to hold a status conference motion hearing set for 10:00 5/10/99; decl of Peter Simshauser (lk)
April 14, 1999 Filing 1553 DECLARATION of Steven O'Rourke by plaintiff USA in support re motion to amendconsent decree with settling local Gov entities [1552-1], motion amendment to 5/19/92 cons decree with Potlatch Corp & Simpson Paper Co [1552-2], motion consent decree with CBS Corp [1552-3] (lk)
April 14, 1999 Filing 1552 NOTICE OF MOTION AND MOTION by plaintiff USA to amendconsent decree with settling local Gov entities , amendment to 5/19/92 cons decree with Potlatch Corp & Simpson Paper Co , and consent decree with CBS Corp ; motion hearing set for 10:00 8/9/99 (lk)
April 14, 1999 Filing 1551 NOTICE by plaintiff USAofLodging of depositon transcripts in support of motion for entry of amd consent decree (lk)
April 14, 1999 Filing 1550 Exhibits (Vol XIII) by cross-defendant CBS Corp fka Westinghouse Elec Co, counter-claimant Westinghouse Elec Co, cross-claimant Westinghouse Elec Co, defendant Westinghouse Elec Co to to decl of Christopher S Yates in support of motion seeking entry of Prop consent decree btwn pltfs and CBS Corp [1534-1] (lk)
April 14, 1999 Filing 1549 Exhibits (Vol XII) by cross-defendant CBSCorp fka Westinghouse Elec Co, counter-claimant Westinghouse Elec Co, cross-claimant Westinghouse Elec Co, defendant Westinghouse Elec Co to decl of Christopher S Yates in support of motion seeking entry of Prop consent decree btwn pltfs and CBS Corp [1534-1] (lk)
April 14, 1999 Filing 1548 Exhibits (Vol XI) by cross-defendant CBSCorp fka Westinghouse Elec Co, counter-claimant Westinghouse Elec Co, cross-claimant Westinghouse Elec Co, defendant Westinghouse Elec Co to decl of Christopher S Yates in support of motion seeking entry of Prop consent decree btwn pltfs and CBS Corp [1534-1] (lk)
April 14, 1999 Filing 1547 Exhibits (Vol X) by cross-defendant CBS Corp fka Westinghouse Elec Co, counter-claimant Westinghouse Elec Co, cross-claimant Westinghouse Elec Co, defendant Westinghouse Elec Co to decl of Christopher S Yates in support of motion seeking entry of Prop consent decree btwn pltfs and CBS Corp [1534-1] (lk)
April 14, 1999 Filing 1546 Exhibits (Vol IX) by cross-defendant CBS Corp fka Westinghouse Elec Co, counter-claimant Westinghouse Elec Co, cross-claimant Westinghouse Elec Co, defendant Westinghouse Elec Co to decl of Christopher S Yates in support of motion seeking entry of Prop consent decree btwn pltfs and CBS Corp [1534-1] (lk)
April 14, 1999 Filing 1545 EWxhibits (Vol VIII) by cross-defendant CBS Corp fka Westinghouse Elec Co, counter-claimant Westinghouse Elec Co, defendant Westinghouse Elec Co to decl of Christopher S Yates in support of motion seeking entry of Prop consent decree btwn pltfs and CBS Corp [1534-1] (lk)
April 14, 1999 Filing 1544 Exhibits (Vol VII) by cross-defendant CBS Corp fka Westinghouse Elec Co, counter-claimant Westinghouse Elec Co, cross-claimant Westinghouse Elec Co, defendant Westinghouse Elec Co to decl of Christopher S Yates in support of motion seeking entry of Prop consent decree btwn pltfs and CBS Corp [1534-1] (lk)
April 14, 1999 Filing 1543 Exhibits (Vol IV) by cross-defendant CBS Corp fka Westinghouse Elec Co, counter-claimant Westinghouse Elec Co, cross-claimant Westinghouse Elec Co, defendant Westinghouse Elec Co of decl of CHristopher S Yates in support of motion seeking entry of Prop consent decree btwn pltfs and CBS Corp [1534-1] (lk)
April 14, 1999 Filing 1542 Exhibits (Vol V) to decl of Christopher S Yates in support by cross-defendant CBS COrp fka Westinghouse Elec Co, counter-claimant Westinghouse Elec Co, cross-claimant Westinghouse Elec Co, defendant Westinghouse Elec Co to motion seeking entry of Prop consent decree btwn pltfs and CBS Corp [1534-1] (lk)
April 14, 1999 Filing 1541 Exhibits (Vol IV) to decl of Christopher S Yates in support by cross-defendant CBS COrp fka Westinghouse Elec Co, counter-claimant Westinghouse Elec Co, cross-claimant Westinghouse Elec Co, defendant Westinghouse Elec Co to motion seeking entry of Prop consent decree btwn pltfs and CBS Corp [1534-1] (lk)
April 14, 1999 Filing 1540 Exhibits (Vol III) to decl of Christopher S Yates in support by CBS Corp fka cross-defendant Westinghouse Elec Co, counter-claimant Westinghouse Elec Co, cross-claimant Westinghouse Elec Co, defendant Westinghouse Elec Co to motion seeking entry of Prop consent decree btwn pltfs and CBS Corp [1534-1] (lk)
April 14, 1999 Filing 1539 Exhibits (Vol II) to decl of Christopher S Yates by cross-defendant CBS Corp fka as Westinghouse Elec Co, counter-claimant Westinghouse Elec Co, cross-claimant Westinghouse Elec Co, defendant Westinghouse Elec Co to motion seeking entry of Prop consent decree btwn pltfs and CBS Corp [1534-1] (lk)
April 14, 1999 Filing 1538 Exhibits (vol I) to decl of Christopher S Yates by CBS Corp fka cross-defendant Westinghouse Elec Co, counter-claimant Westinghouse Elec Co, cross-claimant Westinghouse Elec Co, defendant Westinghouse Elec Co to motion seeking entry of Prop consent decree btwn pltfs and CBS Corp [1534-1] (lk) Modified on 04/15/1999
April 14, 1999 Filing 1537 CERTIFICATE OF SERVICE by CBS Corp fka cross-defendant Westinghouse Elec Co, counter-claimant Westinghouse Elec Co, cross-claimant Westinghouse Elec Co, defendant Westinghouse Elec Co on 4/13/99 of Ntc of mot by CBS Corp seek entry of Prop Consent Decree, memo in support; decl; Volumes I thru XIII of exhibits (lk) Modified on 04/15/1999
April 14, 1999 Filing 1536 DECLARATION of Christopher S Yates by CBS Corp fka cross-defendant Westinghouse Elec Co, counter-claimant Westinghouse Elec Co, cross-claimant Westinghouse Elec Co, defendant Westinghouse Elec Co in support re motion seeking entry of Prop consent decree btwn pltfs and CBS Corp [1534-1] (lk) Modified on 04/15/1999
April 14, 1999 Filing 1535 MEMORANDUM IN SUPPORT by CBS Corp fka cross-defendant Westinghouse Elec Co, counter-claimant Westinghouse Elec Co, cross-claimant Westinghouse Elec Co, defendant Westinghouse Elec Co of motion seeking entry of Prop consent decree btwn pltfs and CBS Corp [1534-1] (lk) Modified on 04/15/1999
April 14, 1999 Filing 1534 NOTICE OF MOTION AND MOTION by cross-defendant Westinghouse rp fka Elec Co, counter-claimant Westinghouse Elec Co, cross-claimant Westinghouse Elec Co, defendant Westinghouse Elec Co seeking entry of Prop consent decree btwn pltfs and CBS Corp ; motion hearing set for 10:00 8/9/99 Lodged Prop Ord (lk) Modified on 04/15/1999
April 14, 1999 Filing 1533 PROOF OF SERVICE by plaintiff USA on 4/12/99 of Ntcof mot and mot for entry of Amd consent decree, w/settling local gov entities; amd to 5/19/92 cons decree with Potlatch corp and Simpson Paper Co; and Consent Decree wit hCBS Corp; memo in support, decls, ntc of loging Prop Ord, ex parte appl; Prop Ord. (lk)
April 14, 1999 Filing 1532 EX PARTE APPLICATION filed by plaintiff USA for leave to file a memo in excess of 25 pgs Lodged Prop Ord & mot papers (lk)
April 6, 1999 Filing 1531 NOTICE by third-party defendant Los Angeles City of change of master liaison service list (jag)
April 6, 1999 Filing 1530 NOTICE by defendant LACSD of entry of ord granting LA Cty Sanitation Districts' ex parte appl to fi a memo of P&A in excess of the 25 pg limit (jag)
March 31, 1999 Opinion or Order Filing 1529 ORDER by Judge A. A. Hauk; Dft LACSD's exparte motion to file a Memo of P/A's whi is in exceess of page limitation [1528-1] is GRANTED. LACSD sh be permitted to fi a memo of P&A in suppt of motion for entry of the propsd consent decrees between plf & other settling local govt entitys of up to 60 pgs in length (jag)
March 30, 1999 Filing 1562 MINUTES: by Harry V Peetris, Special Master. THe quarterly stat conf presently calend for 4/7/99 will be conducted at its regularly sched time of 2:00 pm. CR: none (lk)
March 29, 1999 Filing 1528 EX PARTE APPLICATION filed by County Sanitation (LACSD) to file a Memo of P/A's whi is in exceess of page limitation ; Decl of Wesley G Beverlin. Lodged Order (lk)
March 25, 1999 Filing 1527 STATUS CONFERENCE REPORT by defendant Rhone-Poulenc Basic, Atkemix Thirty Seven, Stauffer Mgn Co and Zeneca Holdings Inc. (lk)
March 23, 1999 Filing 1526 REPLY memo based on Eastern v Apfel, by defendant Rhone-Poulenc Basic, Atkemix Thirty Seven, Stauffer Mgnt Co, ICI American Holdings subm in opposition to motion for summary judgment [1268-1], motion to strike non-statutory defense [1268-2] (lk)
March 23, 1999 Opinion or Order Filing 1525 NOTICE OF DISCREPANCY AND ORDER by Judge A. A. Hauk that Mot to fi rply memo ldg on 3/17/99 is to be fi and processed. (lk)
March 23, 1999 Filing 1524 NOTICE OF MOTION AND MOTION by defendant Rhone-Poulenc Basic SSSAtkemix thirty Seven, Stauffer Mgt, ICI American Hold to file rply memo based on Eastern Enterprises vs Apfel, subm in oppos to USA mot forsum jgm/strike non-stat dfnse. (lk)
March 23, 1999 Filing 1523 REPLY by defendant Rhone-Poulenc Basic, Atkemix Thirty Seven, Stauffer Mgn, ICI American Holdings Inc to response to motion for summary judgment [1268-1], motion to strike non-statutory defense [1268-2] (lk)
March 23, 1999 Filing 1522 PROOF OF SERVICE by defendant Rhone-Poulenc Basic, Atkemix ThirtySeven, Stauffer Mgt, ICI American Hold, on 3/16/99 of Mot to fi rply memo based on Eastern v Apfel subm in oppo to govs mot for sum jgm and/or str; memo in supp; rply memo in opposition, etc. (lk) Modified on 03/25/1999
March 22, 1999 Filing 1521 STATUS REPORT by plaintiff USA re:April 7, 1999 Status conf before the Special Master. (lk)
March 18, 1999 FINANCIAL ENTRY disb $201,630.00 toUS Dept of Interior RE: 14X5198., SO Cal (lk)
March 10, 1999 Filing 1561 MINUTES: by Special Master Harry V Peetris re March 5, 1999 ltr from Mr Galvani regarding pending depos of John Cubit and Michael Huguenin CR: none (lk)
March 3, 1999 Opinion or Order Filing 1520 ORDER by Special Master Harry V Peetris for distribution of Monies; granting application [1519-1] (lk)
March 3, 1999 Filing 1519 APPLICATION by plaintiff California State Of, plaintiff USA to Special Master for distribution of monies from the Crt registry account. (lk)
March 3, 1999 Filing 1512 NOTICE of name change: that dft Rhone-Poulenc Inc has been changed to Rhone-Poulenc Ag Co, Inc. (lk)
March 2, 1999 Filing 1518 MINUTES: The SPecial Master GRANTS pltfs req for a continuance of the depo of Mr Brian Kelly. The March 16-19, 1999 dates prev calendarted for the depo are hereby VACATED. CR: none (lk)
February 25, 1999 Filing 1511 OBJECTIONS by dfts/cntclmts and crsclmts Rhone-Poulenc,Atkemix 37 Inc, Stauffer Mgn Co and Zeneda Holdings Inc to the subpoena for inspection of docs of David F Grimes. (lk)
February 23, 1999 Filing 1516 MINUTES: The Special Master has prev calendared the supervision of the taking of the cont depos of Mr Brian Kelly for March 16-19, 1999 in Las Vegas NE. The time and location of the depo have now been determ and are as follows: Time 9:00 am to 5:00 pm Place: Four Seasons Hotel, Las Vegas NE CR: none (lk)
February 22, 1999 Filing 1517 MINUTES: The Special Master Ords that the taking of the depo of Dr John Cubit and Mr Michael Huguenin be STAYED until these (see doc) are resolved. Special Master hereby Ords that the parties meet and confer on 3/3/99 and attempt to resolve these disputed issues (see doc for details) CR: none (lk)
February 15, 1999 Filing 1515 MINUTES: The Special Master Harry V Peetris has calendared the supervison of the taking of the depos of Dr John CUbit, Mr Michael Huguenin and Mr Brian Kelly as follows: (See doc). The Special Master hereby Ords the location of the taking of the depo be changed from Los Angles, Ca to Las Vegas, Nevada CR: none (lk)
February 5, 1999 FINANCIAL ENTRY Disb $1,000,000.00 to Natl Oceanic & Atmosph Adm per Ord re [1504-1] (lk)
February 2, 1999 Filing 1510 NOTICE by Westinghouse Elec Co of Entry of Order. (lk)
January 27, 1999 Opinion or Order Filing 1509 ORDER by Judge A. A. Hauk granting CBS exparte motion to exceed page limitation [1505-1] ofup to 75 pages in length. (lk)
January 25, 1999 Filing 1508 CERTIFICATE OF SERVICE by cross-defendant, counter-defendant, cross-claimant CBS fka Westinghouse on 1/25/99 of Ntc of Ex parte appl to fi memo of P/A's in excess of 25 pgs. (lk)
January 25, 1999 Filing 1507 DECLARATION of Christopher S Yates by cross-defendant, counter-defendant, cross-claimant CBS Corp fka Westinghouse Elec Corp in support re exparte motion to exceed page limitation [1505-1] (lk)
January 25, 1999 Filing 1506 DECLARATION of Charles B Cohler by cross-defendant, counter-defendant, cross-claimant CBS Corp fka Westinghouse Elec Corp iin support re exparte motion to exceed page limitation [1505-1] (lk)
January 25, 1999 Filing 1505 Notice and EX PARTE APPLICATION filed by cross-defendant, counter-defendant, cross-claimant CBSCorp fka Westinghouse Electric Corp to exceed page limitation to fi memo in excess of 25 pgs Lodged Order (lk)
January 6, 1999 Filing 1514 MINUTES: The Special Master conduct the hrg on the matter on 12/2/98 and having considered the moving papers, GRANTS in part DENIES in part motion for protective order prohibiting depo of plf no testifying consultants bf Special Master [1485-1] [Dr John Cubit and Mr Michael Huguenin] CR: Laurie Held-Biehl (lk)
January 4, 1999 Opinion or Order Filing 1502 NOTICE OF DISCREPANCY AND ORDER by Judge A. A. Hauk that pltfs opp to dfts suppl memo ldg on 12/21/98 is to be fi and processed. (lk)
December 22, 1998 Opinion or Order Filing 1504 ORDER by Special Master Harry V Peetris for distribution of monies in amt of $1,000,000 payable to National Oceanic and Atmospheric Admin, US Dept of Commerce. (lk)
December 22, 1998 Opinion or Order Filing 1501 ORDER by Special Master Harry V Peetris granting pltfs exparte motion for permission to file an overlength memo [1499-1] entitled "Pltfs USA memo in oppos to dfts suppl memo based on Eastern Enterprised v. Apfel, subm in oppos to Gov mot for sum jgm and/or to str non-stat defenses. (lk)
December 22, 1998 Filing 1500 APPLICATION by plaintiff California State Of, plaintiff USA to the Special Master for distribution of Monies from the Court Registry Account directing the clerk to distrib the sum of $1,000,000 to National Oceanic and Atmospheric Admin, US Dept of Commerce. (lk)
December 22, 1998 Filing 1499 EX PARTE APPLICATION filed by plaintiff USA for permission to file an overlength memo Entitled "Pltfs Memo in Oppos to dfts suppl memo based on Eastern Enterprises v. Apfel, subm in opposition to Gov mot for sum jgm and/or str non-stat defen. (lk)
December 21, 1998 Filing 1503 MEMO IN OPPOSITION by plaintiff USA subm to dfts suppl memo based on Eastern Enterprises v Apfel, subm in oppos to motion for summary judgment [1268-1], motion to strike non-statutory defense [1268-2] (lk)
December 18, 1998 Filing 1498 THIRD AMENDED ORDER by Special Master Harry V Peetris re: Experts (Amending Order filed March 3, 1995). It is Ord as follows: The 2nd Amd Ord re: Experts, as filed March 3, 1995, is superseded in tis entirety by this Third Amd Order re: Experts. (lk)
December 8, 1998 Filing 1513 MINUTES: by Special Master Harry V Peetris re Appointment of Honorable J Lawrence Irving as a mediator for settlement purposes only (see doc for details). CR: none (lk)
November 27, 1998 Opinion or Order Filing 1497 ORDER by Special Master Harry V Peetris granting exparte motion for permission to fi an overlength suppl memo in support of pltfs mot for Proto prohib depo of pltfs non-testigying consultants re [1491-1] (lk)
November 25, 1998 Filing 1494 SUPPL DECLARATION of Adam M Kushner by plaintiff USA and exhibits in support re motion for protective order prohibiting depo of plf no testifying consultants bf Special Master [1485-1] (lk)
November 25, 1998 Filing 1493 SUPPL MEMORANDUM IN SUPPORT by plaintiff USA of motion for protective order prohibiting depo of plf no testifying consultants bf Special Master [1485-1] (lk)
November 25, 1998 Filing 1492 SUPPLEMENTAL DECLARATION of William G Conner by plaintiff USA in support re motion for protective order prohibiting depo of plf no testifying consultants bf Special Master [1485-1] (lk)
November 25, 1998 Filing 1491 EX PARTE APPLICATION filed by plaintiff USA for permission to fi an overlength suppl memo in support of pltfs motfor Proto proh depo of pltfs non-testifying consultants. To be Hrd by Special Master. (lk)
November 20, 1998 Opinion or Order Filing 1496 ORDER by Special Master Harry V Peetris granting dfts exparte motion to file an overlength suppl memo in oppos to US Motion for sum jgm and/or to strike non-stat dfns re [1482-1] (lk)
November 20, 1998 Filing 1495 SUPPL memo based on Eastern Enterprises v. Apfel, subm in OPPOSITION to motion for summary judgment [1268-1], motion to strike non-statutory defense [1268-2] (lk)
November 20, 1998 Filing 1490 NOTICE by plaintiff USA of filing of a replacement pg to amendment to the May 19, 1992 Consent Decree. (lk)
November 20, 1998 Filing 1483 AFFIDAVIT of Paul B Galvani by dfts re exparte motion to file an overlength suppl memo in oppos [1482-1] (lk)
November 19, 1998 Filing 1489 PROOF OF SERVICE on liason counsel by Dfts Atkemix Thirty Seven, Stauffer Mgnt Co, ICI American Holdings Inc and Rhone-Poulenc, Inc and dfts Montrose Chem and Chris Craft Ind on 11/18/98 of dfts suppl memo based on Eastern Enterprises v. Apfel, subm in oppos to Gov Mot for sum jgm or/strike; Ex parte appl to fi overlenth suppl memo in opp; prop Order. (lk)
November 19, 1998 Filing 1482 EX PARTE APPLICATION filed by dftsMontrose Chem Corp, Chris-Craft Ind, Atkemiz ThirtySeven, Stauffer Mgn Co, ICI American Holdings and Rhone-Poulenc Inc to file an overlength suppl memo in oppos to USA Mot forSum Jgmand/or to strike non-stat dfns; Lodged Prop Ord & Suppl memo (lk)
November 18, 1998 Filing 1488 STATUS REPORT by plaintiff USA (lc)
November 18, 1998 Filing 1487 DECLARATION of William G Conner in suppt by plaintiff USA re motion for protective order prohibiting depo of plf no testifying consultants bf Special Master [1485-1] (lc)
November 18, 1998 Filing 1486 DECLARATION of Adam M Kushner and exhs by plaintiff USA re motion for protective order prohibiting depo of plf no testifying consultants bf Special Master [1485-1] (lc)
November 18, 1998 Filing 1485 NOTICE OF MOTION AND MOTION by plaintiff USA for protective order prohibiting depo of plf no testifying consultants bf Special Master ; stip w/regard thereto; 12/2/98 9:00 (lc)
November 16, 1998 Filing 1484 NOTICE by plaintiff USA of Lodging of (1) A consent Decree with CBS Corp and (2) an Amd to the 5/19/92 Consent Decree with Potlatch Corp and Simpson Paper Co (lk)
September 29, 1998 FINANCIAL ENTRY Disb $35,000.00 to US Dept of Interior per Order re [1481-1] (lk)
September 3, 1998 Opinion or Order Filing 1481 ORDER by Judge A. A. Hauk for Distribution of Monies from Court Registry Account in amt of $35,000 payable to US Dept of Interior. The check shall ref NRDAR Acct No 14X5198 and US vs. Montrose. (lk)
September 3, 1998 Filing 1480 APPLICATION by Plaintiffs USA, California State Of to the Special Master for the distribution of monies from the Court registry account. (lk)
June 13, 1998 FINANCIAL ENTRY Depositedaddtl $50,000.00 to M/M acct @ CUB (lk)
June 1, 1998 FINANCIAL ENTRY Disb $900.00 to Esquire Dept Svc; $47,100.00 to Harry V Peetris; $7,845.00 to Karen L Koe per Ord re [1478-1] (lk)
May 22, 1998 FINANCIAL ENTRY deposit $125,000.00 to CUB per Ord re [1474-1] (lk)
May 19, 1998 Opinion or Order Filing 1479 MINUTES: RE: Order for payment of fees to the Special Master fi 5/19/98. Cnsl for US shall srv a copy of said Ord on all cnsl by mail or fax by Judge A. A. Hauk CR: none (lk)
May 19, 1998 Opinion or Order Filing 1478 ORDER by Judge A. A. Hauk re Payment of fees of theSpecial Master pursuant to the 23rd report of the Special Master for the time period March 01, 1998 through April 02, 1998. It is hereby Ord tha the Registry of the Court disburse from funds deposited with it the following sums as contained therein; granting report [1475-1] (lk)
May 13, 1998 Filing 1477 NOTICE of deposit of funds into the registry of the crt by plaintiff California State Of (lori)
May 1, 1998 Filing 1476 MINUTES: the crt being in rcpt of the 23rd Rep of the Special Master: Pet for fees & acctg for costs for the ti pd 3/1/098 thru 4/2/98 will hold such report until 5/15/98, pending written objs by the pties. Such obj shld be dir to the Clk. If no objs are recvd by 5/15/98, the crt will consider any objs to the Rep waived & will iss an ord tht appropriate funds be disb to the Master & staff by Judge A. A. Hauk CR: N/A (lori)
May 1, 1998 Filing 1475 23rd REPORT of the Special Master: pet for fees & acctg for costs for the ti period 3/01/98 thru 4/2/98 by Special Master Harry v Peetris (lori)
April 30, 1998 FINANCIAL ENTRY disb $84,940.00 to Harry V Peetris, special Master; $29,670.00 to Karen L Koe; $1,650.00 to Sarnofggf Depo Svc per Order re [1473-1] (lk)
April 30, 1998 FINANCIAL ENTRY Disb $84,940.00 to Harry V Peetris, Special Master, $29,670.00 to Karen L Koe, $1,650.00 to Sarnoff Depo Serv per ord re [1474-1] (lk)
April 27, 1998 Opinion or Order Filing 1474 ORDER by Judge A. A. Hauk that Pltfs shall deposit an additional sum of $100,000.00 into the Registry of the Crt NLT May 8, 1998 and dfts shall deposit an addtl sum of $100,000.00 into the Registry of Crt NLT May 8, 1998 for purpose of addtl compsnsation earned by Special Master to be fixed by the Crt in complaince with the Crt Pretrial Order No 1, etc. (lk)
April 20, 1998 Filing 1472 NOTICE by defendant Montrose Chemical of change in liaison cnsl & repository location for DDT dfts. (lori)
April 16, 1998 Opinion or Order Filing 1473 ORDER by Judge A. A. Hauk that Crt finds the 22nd report of the Special Master; Petn for fees and acctng for costs for the time period 8/16/97 through 2/28/98 to be in Order. It is Hereby Ord that the Registry of the Crt disburse from funds deposited with it the following sums: 1. Harry V Peetris, $84,940.00 2. Karen L Koe $29,670.00 3. Sarnoff Depo Svc $1,650.00; re order [1468-1] (lk)
April 16, 1998 Opinion or Order Filing 1471 ORDER by Judge A. A. Hauk for Payment of Fees to the Special Master pursuant to the 22nd report of the Special Master for time period 8/16/97 through 2/28/98; re order [1468-1] (lk)
April 8, 1998 Opinion or Order Filing 1470 STIPULATION and PROTECTIVE ORDER by Judge A. A. Hauk RE: Pla motion to compel tax returns and related docs withheld by Montrose Chem Corp of Calif. In light of above terms, Montrose hereby takes off calendar req for Review of Decision granting pla mot to compel prod of tax docs; vacating motion for review of decision gr plfs' mot to compel prod of tax docs [1414-1] (ENT 4/10/98) Mld cpys (lk)
March 31, 1998 Filing 1469 MINUTES: The court is in recpt of the 22nd rpt of the Special Master: Petn for fees and acctg for costs for 8-16/97 through 2/28/98 and will hold such rpt until 4/14/98, pending written obj by ptys. If no obj are rec'd by 4/14/98 the Crt will consider any obj to the rep waived and Ord that the approp funds bs disb to the Master and Staff by Judge A. A. Hauk CR: none (lk)
March 31, 1998 Filing 1468 22nd Rep of the Special Master: Pet for fees & Acctg for costs for the ti pd 8/16/97 thru 2/28/98 (lori)
March 27, 1998 Filing 1467 NOTICE by third-party defendant L A Cnty W Mosquito, third-party defendant Los Angeles County of change of address, telephone and facs number for counsel. (lk)
March 26, 1998 FINANCIAL ENTRY disb $200,000.00 to US Dept of Interior & $70,157.45 to County Sanitation Dist #2 of LA County per Ord re [1364-1], re [1343-1] RDJ (lk)
March 24, 1998 Filing 1464 SURREPLY by plaintiff, counter-defendant California State Of in opposition to motion for partial summary judgment regarding Pltfs ownership of the Palos Verdes Shelf [1310-1] (lk)
March 20, 1998 Filing 1463 REPLY by plaintiff USA to opposition to motion to strike and obj to dfts evidence and exhibits [1381-1] (lk)
March 20, 1998 Filing 1462 SURREPLY rebuttal memo of P/A's by plaintiff USA in support of motion for summary judgment [1268-1], motion to strike non-statutory defense [1268-2] (lk)
March 20, 1998 Filing 1461 OPPOSITION by plaintiff USA to motion to strike pltf new evidence and argument [1418-1], motion for leave to file a surreply br regarding pltf mot for partial sum jgm on 2nd clm for relief [1418-2]; (2) Response to dfts surreply (lk)
March 19, 1998 Filing 1460 STATUS REPORT by CBS Corp fka Westinghouse Elec Co (lori)
March 18, 1998 Filing 1459 PROOF OF SERVICE of Special Master Peetris' min ord gr DDT dfts' ex parte appl to fi an overlength reply br dtd 3/17/98 by mail to Adam M Kushner, etc on 3/17/98 by dft/cntclm Chris-Craft Ind Inc (lori)
March 17, 1998 Filing 1466 MINUTES: re DDT Dfts Ex parte appl to file an overlength Br (DDT dfts mot for partial sum jgm re ownership of the Palos Verdes Shelf) by Special Master Harry V Peetris Pages 1 through 4 see doc CR: none (lk)
March 17, 1998 Filing 1458 ORIGINAL SIGNATURE PAGE re declaration [1455-1] by defendant Chris-Craft Ind Inc, counter-claimant Chris-Craft Ind Inc (lk)
March 13, 1998 Filing 1457 REPLY by defendant Chris-Craft Ind Inc, counter-claimant Chris-Craft Ind Inc to plfs' response to exparte motion to file an overlength rply brief [1421-1] (dhl)
March 13, 1998 Filing 1456 PROOF OF SERVICE by defendant Chris-Craft Ind Inc, counter-claimant Chris-Craft Ind Inc on 3/13/98 of Reply to plfs' resp to DDT dfts' ex parte applic for lv to file an overlength brief; & suppl decl of Jose R Allen in suppt of DDT dfts' ex parte applic to file an overlength brief; srvd on attached svc list by mail. (dhl)
March 13, 1998 Filing 1455 Suppl DECLARATION of Jose R Allen by defendant Chris-Craft Ind Inc, counter-claimant Chris-Craft Ind Inc in suppt of exparte motion to file an overlength rply brief [1421-1] (dhl)
March 12, 1998 Opinion or Order Filing 1454 ORDER by Special Master Harry V Peetris granting dfts ex parte appl to fi surreply memo of P/A's in opposition to US mot for sum jgm and/or to strike non-statutory defenses and pltfs oppos thereto. Further req to file a rebuttal surreply is granted. Pltf may have until March 20, 1998 to file said rebuttal surreply. Cnsl for Atkemix shall srv a cpy of this Ord upon ptys forthwith; granting motion for leave to file a surreply br regarding pltf mot for partial sum jgm on 2nd clm for [1418-2] (lk)
March 12, 1998 Opinion or Order Filing 1453 ORDER by Special Master Harry V Peetris granting exparte motion to file an overlength surreply br [1443-1] in resp to pltfs combined rply memoranda. (lk)
March 12, 1998 Filing 1450 RESPONSE by plaintiff USA to DDT dfts ex parte appl to fi an overlength rply brief. (lk)
March 11, 1998 Filing 1449 OPPOSITION by plaintiff USA to exparte motion to file an overlength surreply br [1443-1] (lk)
March 11, 1998 Filing 1448 OPPOSITION by plaintiff USA to ex parte appl to strike pltf new evidence and argument [1418-1], motion for leave to file a surreply br regarding pltf mot for partial sum jgm on 2nd clm for relief [1418-2] (lk)
March 10, 1998 Filing 1447 DECLARATION by third-party plaintiff Stauffer Management, third-party plaintiff Atkemix Thirty-Seven, third-party plaintiff Potlatch Corporation, third-party plaintiff Rhone-Poulenc Basic, third party plf Zenca Holdings Inc. of ntc of dft purs to L/R 7.18.1. (ab)
March 10, 1998 Filing 1446 PROOF OF SERVICE by third-party plaintiff Atkemix Thirty-Seven, third-party plaintiff Rhone-Poulenc Basic, third-party plaintiff Stauffer Management on 3/6/98 of decl of ntc purs to L/R 7.18.1 (ab)
March 6, 1998 Filing 1465 REPLY brief by cross-claimant, counter-claimant, cross-defendant, defendant Chris Craft Ind Inc to response to motion for partial summary judgment regarding Pltfs ownership of the Palos Verdes Shelf [1310-1] (lk)
March 6, 1998 Filing 1445 PROOF OF SERVICE by dfts Rhone Poulenc Inc, Zeneca Holdings, Stauffer Management, Atkemix Thirty-Seven on 3/6/98 of Ex parte appl to fi surreply memo of P/A's in opposition to mot for sum jgm and/or strike non statutory dfns; memo in support of ex parte appl; Prop Order granting dfts ex parte appl; dfts surreply memo of P/A's in opposition; Ex parte appl of dft Atkemix to file an overlength surreply br in resp to pltfs combined rply memo; Prop Ord granting ex parte appl; surreply memo of dft Atkemix in resp to pltfs combined rply memo; rply memo of dfts in further support of their mot to exclude exhibits subm ; suppl decl of List, Roux. (lk)
March 6, 1998 Filing 1444 EX PARTE APPLICATION filed by dfts Rhone Poulenc, ICI American Holdings, Chris Craft Industries, Inc, Stauffer Management, Atkemix Thirty-Seven, Montrose Chemical to file surreply memo of P/A's in opposition to US Mot for sum jgm. and/or strike non-statutory defenses. (lk)
March 6, 1998 Filing 1443 EX PARTE APPLICATION filed by defendant Atkemix Thirty-Seven to file an overlength surreply br in resp to pltfs combined rply memoranda. (lk)
March 6, 1998 Filing 1442 SURREPLY MEMORANDUM by dfts Rhone Poulenc Inc, Zeneca Holdings, Stauffer Management, Atkemix Thirty-Seven tin resp to pltfs combined rply memorandum. (lk)
March 6, 1998 Filing 1441 MEMORANDUM IN SUPPORT by dfts Rhone-Poulenc Inc, Zeneca Holdings, Stauffer Management, Atkemix Thirty-Seven in support of exparte motion for order to file an over-length memo of P/A's in oppos to USA Mot for sum jgm and/or strike non stat dfns [1305-1] (lk)
March 6, 1998 Filing 1440 DECLARATION of Ericson John List, PhD,PE by dfts, cntclmts, crossclmts, 3rd pty pltfs Stauffer Management, Atkemix Thirty-Seven in support re motion for partial summary judgment [1031-1] and in opposition to Pltfs mot for partial sum jgm. (lk)
March 6, 1998 Filing 1439 REPLY memorandum by dft Stauffer Management, Atkemix Thirty-Seven, Rhone Poulenc Inc, Zeneca Holdings in further support of motion to exclude exhibits subm by pltfs in support of their "stmt of Disputed Facts and Cnt-stmt of undisputed material facts" [1282-1] (lk)
March 6, 1998 Filing 1438 SUPPLEMENTAL affidavid of Paul Roux by dfts Stauffer Management, Atkemix Thirty-Seven, Rhone-Poulenc Inc, Zeneca Holdings Inc (lk)
March 6, 1998 Filing 1437 SURREPLY by defendant Stauffer Management, defendant Atkemix Thirty-Seven, Rhone Poulenc Inc, Zeneca Holdings Inc in opposition to response to motion for summary judgment [1268-1], motion to strike non-statutory defense [1268-2] (lk)
March 6, 1998 Opinion or Order Filing 1436 NOTICE OF DISCREPANCY AND ORDER by Judge A. A. Hauk of ex parte appl to fi surreply memo ldg on 3/9/98 is to be fi and processed. (lk)
March 6, 1998 Filing 1435 DECLARATION by defendant Atkemix Thirty-Seven of Notice pursuant to LC 7.18.1. (lk)
March 6, 1998 Filing 1434 DECLARATION of Janet Engle by defendant, counter pltf Chris-Craft Ind Inc in support re motion for partial summary judgment regarding Pltfs ownership of the Palos Verdes Shelf [1310-1] (lk)
March 6, 1998 Filing 1433 SECOND DECLARATION of Kathy Nawyn by defendant, Counter pltf Chris-Craft Ind Inc in support re motion for partial summary judgment regarding Pltfs ownership of the Palos Verdes Shelf [1310-1] (lk)
March 6, 1998 Filing 1432 Dfts POSITION IN REPLY by defendant Montrose Chemical to US opposition to motion to strike pltfs evidence and exhibits [1287-1] offered in support of pltfs mot for sum jgm. (lk)
March 6, 1998 Filing 1431 OPPOSITION by dfts Zeneca Holdings Inc, Rhone-Poulenc Inc, Stauffer Management, Atkemix Thirty-Seven to motion to strike and obj to dfts evidence and exhibits [1381-1] (lk)
March 6, 1998 Filing 1430 DECLARATION of Robert M Weaver by defendant Stauffer Management, Atkemix Thirty-Seven, Zeneca Holdings Inc, Rhone-Poulenc Inc in support of opposition to motion to strike and obj to dfts evidence and exhibits [1381-1] (lk)
March 6, 1998 Filing 1429 PROOF OF SERVICE by defendant Chris-Craft Ind Inc on 3/6/98 of DDT dfts ntc and ex parte appl to file overlength rply br; memo in support; decl of Jse R Allen in support; Prop Order granting ex parte appl. (lk)
March 6, 1998 Filing 1428 Reply to evidentiary objection raised by pltfs stmt of genuine issues by defendant counter pltf Chris-Craft Ind Inc to motion for partial summary judgment regarding Pltfs ownership of the Palos Verdes Shelf [1310-1] (lk)
March 6, 1998 Filing 1427 DECLARATION of Robert M Weaver by defendant, counter pltf Chris-Craft Ind Inc in support re motion for partial summary judgment regarding Pltfs ownership of the Palos Verdes Shelf [1310-1] (lk)
March 6, 1998 Filing 1426 SUPPLEMENTAL declaration of John F Quensen III by defendant Stauffer Management, Zeneca Holdings Inc, Rhone-Poulenc, and Atkemix Thirty-Seven (lk)
March 6, 1998 Filing 1425 PROOF OF SERVICE by defendant, counter pla Chris-Craft Ind Inc on 3/6/98 of Rply brief in support of DDT mot for partial sum jgm re pltfs ownership of the Palos Verdes shelf. DDT Dfts rply to evidentiary obj raised by pltfs stmt of genuine issues, second decl of Jose R Allen in support of DDT dfts motion for partial sum jgm. Decl of Robert M Weaver in support of DDT dfts mot for partial sum jgm. Decl of Janet Engle in support of ddt dfts mot for partial sum jgm. Second decl of Kathy Nawyn in support of DDT dfts motfor partial sum jgm (lk)
March 6, 1998 Filing 1424 SECOND DECLARATION of Jose R Allen by defendant, counter pla Chris-Craft Ind Inc in support of DDT dfts motion for partial summary judgment regarding Pltfs ownership of the Palos Verdes Shelf [1310-1] (lk)
March 6, 1998 Filing 1423 DECLARATION of Jose R Allen by defendant counter pltf Chris-Craft Ind Inc re exparte motion to file an overlength rply brief [1421-1] (lk)
March 6, 1998 Filing 1422 MEMORANDUM IN SUPPORT by defendant Chris-Craft Ind Inc of exparte motion to file an overlength rply brief [1421-1] (lk)
March 6, 1998 Filing 1421 EX PARTE APPLICATION filed by defendant and counter plaintiff Chris-Craft Ind Inc to file an overlength rply brief (lk)
March 6, 1998 Filing 1420 SURREPLY by defendant Rhone-Poulenc Inc regarding pltfs motion for partial summary judgment on issue of liability under 2nd clm for relief of the 2nd A/C of dfts Montrose, Atkemix 37 Inc and Phone-Poulenc [1253-1] (lk)
March 6, 1998 Filing 1419 DECLARATION of Paul N Singarella by defendant Atkemix Thirty-Seven, Rhone Poulenc Inc in support of motion to strike pltf new evidence and argument [1418-1], motion for leave to file a surreply br regarding pltf mot for partial sum jgm on 2nd clm for [1418-2] (lk)
March 6, 1998 Text not available.
March 6, 1998 LODGED/PROPOSED ORDER submitted by dfts for exparte motion to file an overlength surreply br [1443-1] .(FWD TO CRD) (lk)
March 6, 1998 LODGED Order & reply brief submitted by defendant counter pltf Chris-Craft Ind Inc (FWD TO CRD) (lk)
March 6, 1998 LODGED/PROPOSED ORDER submitted by dfts for exparte motion to file surreply memo of P/A's in opposition [1444-1] .(FWD TO CRD) (lk)
March 6, 1998 Filing 1418 NOTICE OF MOTION AND MOTION by defendant Atkemix Thirty-Seven, and Rhone-Poulenc Inc to strike pltf new evidence and argument , or/alt for leave to file a surreply br regarding pltf mot for partial sum jgm on 2nd clm for relief ; Stmt of obj to supplemental decl of Jeffrey A Dhont (lk)
March 6, 1998 LODGED/PROPOSED ORDER submitted by defendant Atkemix Thirty-Seven, Rhone-Poulenc Inc for motion to strike pltf new evidence and argument [1418-1], for motion for leave to file a surreply br regarding pltf mot for partial sum jgm on 2nd clm for relief [1418-2] .(FWD TO CRD) (lk)
March 5, 1998 Opinion or Order Filing 1452 STIPULATION and ORDER Nunc Pro Tunc to February 26, 1998 by Special Master Harry V Peetris, that the hrg date on dfts motion for Sum Jgm re Pltfs ownership of the Palos Verdes Shelf is continued to April 1, 1998. resp to mot shall be ext to and indlcuding January 30, 1998; dfts hsall have to and including February 27m, 1998 to srv their rply br. To be hrd before the Special Master Harry V Peetris (lk)
March 4, 1998 Opinion or Order Filing 1417 Not of w/drawal of atty & ORDER by Judge A. A. Hauk withdrawing attorney attorney Lloyd S Guerci for County Sanitation #2 . B Richard Marsh & Wesley G Beverlin of Knapp Marsh Jones & Doran remain attys of record. (lori)
March 4, 1998 Filing 1416 DECLARATION of Linda H Brangwynne by defendant Montrose Chemical in suppt of req for review of decision gr plfs' mot to compel prod of tax docs [1414-1] (lori)
March 4, 1998 Filing 1415 MEMORANDUM of PA IN SUPPORT by defendant Montrose Chemical of req for review of decision gr plfs' mot to compel prod of tax docs [1414-1] (lori)
March 4, 1998 Filing 1414 Req by defendant Montrose Chemical for review of decision gr plfs' mot to compel prod of tax docs ; motion hearing set for 10:00 4/13/98 (lori) Modified on 03/06/1998
March 4, 1998 LODGED/PROPOSED ORDER submitted by defendant Montrose Chemical for motion for review of decision gr plfs' mot to compel prod of tax docs [1414-1].(FWD TO CRD) (lori)
March 3, 1998 FINANCIAL ENTRY deposited $25,000.00 at CUB (lk)
March 3, 1998 Filing 1451 MINUTES: re referring DDT dfts mot for partial sum jgm regarding pltfs ownership of the Palos Verdes Shelf to the Special Master for R&R. Furth the hrg on the matter shall be April 1-2, 1998 at 9:00 am at the crtrm of the Special Master by Judge A. A. Hauk CR: none. (lk)
March 2, 1998 Filing 1412 NOTICE by plaintiff, cntdft California State Of of deposits into the Registry of the Court by State of California. (lk)
February 26, 1998 Opinion or Order Filing 1413 ORDER by Judge A. A. Hauk referring the motion for partial summary judgment regarding Pltfs ownership of the Palos Verdes Shelf [1310-1] ; hearing referred to Special Master Peetris for R&R.o this Court. (lk)
February 24, 1998 FINANCIAL ENTRY Disb $81,520.00 to Harry Peetris, SP, $39,510.00 to Karen L Koe, $2,400.00 to Sarnoff Depo Svc Inc & deposited $76,570.00 @ CUB per ord dtd 9/16/97 re [1240-1] (lk)
February 18, 1998 Filing 1411 MINUTES: (SEE DOCUMENT FOR EXTENSIVE DETAILS) that pla motion for leave to file a 3rd A/C [1275-1] is submitted, denying Chris-Craft's motion to compel production of docs by LACSD [1392-1], granting Pla motion to compel tax returns and relateddocs w/held by dft Montrose Chem of [1389-1], granting pla motion to compel resp to US 2nd set of interrogs [1395-1]. Status conference conducted. Modification of Special Master's Min Ord of February 13, 1998 to allow thefi of asingle sur-reply br to Pla combined rply brief. Special Master hereby MODIFIES the Min Ord of 2/12/98 to allow Atkemix to fi a singlesur-rply br to Pla combined rply brief. The March 17, 1998 hrgdate is hereby VACATED. The motions presently calendared to be hrd on that date will now be hrd on April 1-2, 1998 at 9:00 am at crtrm of Special Master.i CR: John F Biehl (lk)
February 13, 1998 Filing 1410 MINUTES: The Special Master Harry V Peetris, hereby GRANTS the Ex parte Appl of Pla and ORDERS that the combined brief be fi as of this date for the following reasons; (see document) granting exparte motion to file an overlength combined bried in opposition [1408-1]. The Special Master DENIES the req of ptys to file sur-rplys to the aforementioned motions. The Special Master GRANTS Atkemix's req for a 1 week extension, from 2/27/98 to on or before March 6, 1998 to fi its rply br to March 6, 1998 to fi its rply br to its motforrelief pursuant to FRCP 56(f). CR: none (lk)
February 13, 1998 Filing 1406 REPLY brief by plaintiff USA to response to motion for leave to file a 3rd A/C [1275-1] (lk)
February 13, 1998 Filing 1405 REPLY by plaintiff USA to Atkemix's resp to pla ex parte appl tofi over-length comb rply br re [1402-1] (lk)
February 11, 1998 Filing 1404 SUPPLEMENTAL MEMORANDUM IN SUPPORT by plaintiff USA of motion to compel resp to US 2nd set of interrogs directed to Westinghouse Elec Co [1395-1] (lk)
February 11, 1998 Filing 1403 SUPPLEMENTAL MEMORANDUM IN SUPPORT by defendant Chris-Craft Ind of motion to compel production of docs by LACSD [1392-1] (lk)
February 10, 1998 Filing 1402 RESPONSE by Atkemix to USA's ex parte appl to fi an overlength combined reply brief. (lk)
February 10, 1998 Filing 1401 Suppl Memo by plaintiff USA re plfs' motion to compel tax returns and related docs w/held by dft Montrose Chem of Calif [1389-1] (lori)
February 9, 1998 Filing 1400 STATUS CONFERENCE REPORT by defendants Rhone-Poulenc Inc, Zeneca Holdings Inc, Stauffer Management, Atkemix Thirty-Seven, Montrose (lk)
February 9, 1998 Filing 1399 STATUS REPORT by plaintiff USA re: February 18, 1998 status conference before the Special Master. (lk)
February 6, 1998 Filing 1398 STATUS REPORT of CBS Corp (formerly known as Westinghouse Electric Corp). (lk)
February 5, 1998 Opinion or Order Filing 1409 ORDER granting exparte motion to file an overlength rply memo of P/A's [1407-1] in support of mot forsum jgm and/or strike. Cnsl for US shall srv cpys ofthis Ord upon ptys forthwith by Special Master Harry V Peetris. (lk)
February 4, 1998 Filing 1397 DECLARATION of Christopher S Yates by CBS Corp in support of opposition to mot to compel re [1395-1] (lk)
February 4, 1998 Filing 1396 Declaration of Gary Celedonia by CBS Coarp in support of opposition to motion to compel resp to US 2nd set of interrogs [1395-1] (lk)
February 4, 1998 Filing 1395 and JOINT STIPULATION of Pla and CBS Corp re: Pla mot to compel re [1395-1] (lk) Modified on 02/06/1998
February 3, 1998 Filing 1408 EX PARTE APPLICATION filed by plaintiff California State Of to file an overlength combined bried in opposition to 1) Atkemix's oppos to pla mot for partial sum jgm on issue of liability under 2nd clm for relief, 2) Atkemix's opposition to X-mot for partial sum jgm on Cnt 1, and 3) Atkemix's mot for relief pursuant to FRCP 56(f). (lk)
February 3, 1998 Filing 1407 EX PARTE APPLICATION filed by plaintiff California State Of to file an overlength rply memo of P/A's in support of mot for sum jgm and/or strike (lk)
February 3, 1998 Filing 1394 PROOF OF SERVICE re ord re stip re preseration of sliced sediment samples by mail to Adam M Kushner, et al on 2/2/98 by defendant Montrose Chemical (lori)
February 3, 1998 Filing 1391 DECLARATION of ADAM M KUSHNER by plaintiff USA & exh in suppt of joint stip re plf's mot to compel tax returns [1389-1] (jag)
February 3, 1998 Filing 1390 DECLARATION of Stuart B Schoenburg by plaintiff USA and exhibits in support of pltfsand CBS Corp Jointstip re: Pltfs mot to comp resp to US 2nd set of INterrog directed to Westinghouse Electric Corp. (lk)
February 3, 1998 Filing 1389 NOTICE OF MOTION AND MOTION by plaintiff USA to compel tax returns and relateddocs w/held by dft Montrose Chem of Calif ; motion hearing set for 10:00 2/18/98; Joint Stip re: Motion to compel (lk)
February 2, 1998 Filing 1388 SUPPLEMENTAL declaration of Jeffrey A Dhont by plaintiff USA in support re motion for partial summary judgment on issue of liability under the 2ndclm for relief of the 2nd A/C of dfts Montrose, Atkemix 37 Inc and Phone-Poulenc [1253-1] (lk)
February 2, 1998 Filing 1387 STATEMENT of Genuine Issues by plaintiff USA and response to Stmt of U/F and Con/Law in support of DDT dfts motion for sum jgm re [1310-1] (lk)
February 2, 1998 Filing 1386 Memo in opposition by plaintiff California State Of to motion for partial summary judgment regarding Pltfs ownership of the Palos Verdes Shelf [1310-1] (lk)
February 2, 1998 Filing 1385 Declaration of John A Saurenman by plaintiff California State Of in opposition to motion for partial summary judgment regarding Pltfs ownership of the Palos Verdes Shelf [1310-1] (lk)
February 2, 1998 Filing 1384 Opposition by plaintiff USA to motion for partial summary judgment regarding Pltfs ownership of the Palos Verdes Shelf [1310-1] (lk)
February 2, 1998 Filing 1383 PROPOSED ORDER filed by plaintiff USA on Motion to strike and obj. (lk)
February 2, 1998 Filing 1382 MEMORANDUM by plaintiff USA in support of motion to strike and obj to dfts evidence and exhibits [1381-1] (lk)
February 2, 1998 Filing 1381 NOTICE OF MOTION AND MOTION by plaintiff USA to strike and obj to dfts evidence and exhibits ; motion hearing set for 10:00 3/17/98 (lk)
February 2, 1998 Filing 1380 PROOF OF SERVICE by plaintiff USA on 1/30/98 of Pltfs com rply memo in support of their mot for partial sum jgm; Ex parte appl to fi overlenght rply br; Prop Order granting ex parte appl; pltfs rply memo in further support of pltfs mot ; rply to opposition ; ex parte appl to fi an overlength reply memo; Prop Ord etc. (lk)
February 2, 1998 Filing 1379 Opposition by plaintiff USA to motion to exclude exhibits subm by pltfs in support of their "stmt of Disputed Facts and Cnt-stmt of undisputed material facts" [1282-1] (lk)
February 2, 1998 Filing 1378 REPLY by plaintiff USA memorandum in further support re [1253-1] (lk)
February 2, 1998 Filing 1377 Opposition by plaintiff USA to motion to strike pltfs evidence and exhibits [1287-1] (lk)
February 2, 1998 Filing 1376 Reply by plaintiff USA to memorandum in opposition to motion for summary judgment [1268-1], motion to strike non-statutory defense [1268-2] (lk)
February 2, 1998 Filing 1375 COMBINES REPLY by plaintiff California State Of, plaintiff USA in further support of their motions for psum jgm re [1263-1] (lk)
February 2, 1998 Filing 1374 Declaration of Michael Lyons by plaintiff California State Of, plaintiff USA in opposition to motion for partial summary judgment regarding Pltfs ownership of the Palos Verdes Shelf [1310-1] (lk)
February 2, 1998 Filing 1373 DECLARATION of John A Saurenman by plaintiff California State Of, plaintiff USA in opposition to MOt of DFts Atkemix Thirty Seven Inc, Stauffer Mgn Co and Zeneca Holdings Inc for partial sum jgm and in supprot of the US X-mot for partial sum jgm agnst dft Atkemix Thirty-Seven Inc re [1263-1] (lk)
January 30, 1998 Filing 1393 DECLARATION of PETER SIMSHAUSER by defendant Chris-Craft Ind Inc in suppt of mot to compel [1392-1] (jag)
January 30, 1998 Filing 1392 NOTICE OF MOTION AND MOTION by defendant Chris-Craft Ind Inc to compel production of docs by LACSD ; motion hearing set for 10:00 2/18/98 (jag)
January 28, 1998 Filing 1372 Declarations of Robert W Horvath and Wesley G Beverlin in opposition to Chris-Craft Ind Inc's mot to compel prod of docs by County Sanitation Dist of Los Angeles County. (lk)
January 27, 1998 Filing 1367 MINUTES: At req of ptys, Special Master has cond a telephone conf call hrg in regard to Motion of James J Rochlis for Prot Ord and GRANTS Rochlis's motion for protective order [1356-1] by Special Master Harry V Peetris. CR: John F Biehl (lk)
January 27, 1998 Filing 1361 SUPPLEMENT br by James J Rochlis in suppt of mot for protective order [1356-1] (lori) Modified on 01/30/1998
January 26, 1998 Filing 1360 DECLARATION of James J Rochlis by James L Rochlis iin suppt of mot [1356-1] (lori) Modified on 01/30/1998
January 26, 1998 Filing 1359 Decl of Kalthryn Schmidt by plaintiff USA in oppo to Rochlis' motion for protective order [1356-1] (lori)
January 26, 1998 Filing 1358 PROOF OF SERVICE of not of mot & mot of James J Rochlis for protective ord; & related docs to Adam M Kushner, et al. by mail on 1/26/98 by James J Rochlis (lori)
January 26, 1998 Filing 1357 DECLARATION of Stacy Erwin Kray by James J Rochlis iin suppt of mot re [1356-1] (lori)
January 26, 1998 Filing 1356 NOTICE OF MOTION AND MOTION by James J Rochlis for protective order ; motion hearing set for 9:00 1/27/98 (lori)
January 23, 1998 Filing 1371 NOTICE by third-party defendant Long Beach City of of change of liaison counsel. (lk)
January 21, 1998 Opinion or Order Filing 1370 STIPULATION and ORDER by Special Master Harry V Peetris re: Preservaton of Sliced Sediment Samples that the samples collected as part of the July 1997 sampling conducted by LACSD whi have been sliced and still in LACSD's custody, will be maintained in their current condition and no actn will be taken whi compromises the integrity until thirty days after the exeuction date of this stip. (lk)
January 21, 1998 Filing 1366 MINUTES: Scheduling the continued deposition of James Rochlis to commence on February 10, 1998 and shall cont thereafter until completed by Harry V Peetris, Special Master. CR: none (lk)
January 20, 1998 Filing 1355 PROOF OF SERVICE by third-party plaintiff Chris-Craft Ind Inc on 1/20/98 of Memo in supp of DDT Dfts opposit to mot for lv to fi and srv 3rd amd cms; dcel of Jose R Allen in support of memo in supp of DDT Dfts oppos to mot for lv to fi 3rd A/C. (lk)
January 20, 1998 Filing 1354 VOLUME VI of EXHIBITS to the decl of Sari J Ellovich in supp of CBS Corp opposto mot for lv to amd cmp. (lk)
January 20, 1998 Filing 1353 VOLUME V of EXHIBITS to the decl of Sari J Ellovich in support of CBS Corp oppos to motfor lv to amd cmp. (lk)
January 20, 1998 Filing 1352 VOLUME IV of EXHIBITS to the decl of Sari J Ellovich in support of DBC Corp oppos to mot for lv to amd cmp. (lk)
January 20, 1998 Filing 1351 VOLUME III of EXHIBITS to the decl of Sari J Ellovich in support of CBS Corp oppos to pltfs mot for lv to amd cmp. (lk)
January 20, 1998 Filing 1350 VOLUME II of EXHIBITS to the decl of Sari J Ellovich in support of CBS Corps oppos to pltf mot for lv to amd cmp. (lk)
January 20, 1998 Filing 1349 DECLARATION of Sari J Ellovich by defendant Westinghouse Elec Co in support re [1346-1] (lk)
January 20, 1998 Filing 1348 PROOF OF SERVICE on 1/20/98 of CBS's memo in opposition to mot for lv to amd cmp; decl of Jeffrey F Silverman in support; Decl of Sari J Ellovich in support of CBS oppos, Vol I-VI; and Prop recomm that pltfs mot for lv to fi a 3rd A/C be denied. (lk)
January 20, 1998 Filing 1347 DECLARATION of Jeffrey F Silverman by CBS Corp in support of opposition re [1346-1] (lk)
January 20, 1998 Filing 1346 Memorandum in Opposition by CBS Corp to motion for leave to file a 3rd A/C [1275-1] (lk)
January 20, 1998 Filing 1345 MEMORANDUM by dft & cntpla Chris-Craft Ind Inc in support of DDT dfts opposition to motion for leave to file a 3rd A/C [1275-1] (lk)
January 20, 1998 Filing 1344 DECLARATION of Jose R. Allen in suppt of DDT dfts oppo to pltf's mtn for lv to file & serv a 3rd A/C by Chris-Craft Ind Inc (mco)
January 15, 1998 Filing 1369 THIRD STIPULATION and ORDER by Special Master Harry V Peetris re: Briefing schedule with respect to CERTAIN MOTIONS. (SEE DOCUMENT FOR EXTENSIVE DETAILS) (lk)
January 15, 1998 Opinion or Order Filing 1343 ORDER - It is ord by Judge A. A. Hauk that pltfs hsall deposit an addtl sum of $100,000.00 into Reistry of Crt & dfts shall deposit an addtl sum of $100,000.00 into Registry of Crt for purpose of addtl comp earned by Special Master; said sums are to be dposited nlt 2/6/98. (mco)
January 14, 1998 Filing 1342 PROOF OF SERVICE by facsimile (fld by fax by Fax & File, Inc) re modification of Special Master's min ord of 1/12/98 to Adam M Kushner, et al by defendant CBS Corp (sued herein & fka Westinghouse Elec Co) (lori)
January 14, 1998 Filing 1341 PROOF OF SERVICE by mail (fld by Fax by Fax & File, Inc) re not & ex parte appl to fi a memo of PA which is in excess of 35 pages; etc to Adam M Kushner, et al by dft CBS Corp (sued herein as defendant Westinghouse Elec Co) (lori) Modified on 01/22/1998
January 14, 1998 Filing 1340 PROOF OF SERVICE by facsimile re Modification of Special Master's min ord of 1/12/98 to Adam M Kushner, et al (see docs for names) by defendant Westinghouse Elec Co on of (lori)
January 13, 1998 Filing 1368 APPLICATION by plaintiff USA and State of California for dist of Monies in the Court Registry Account. (lk)
January 13, 1998 Filing 1365 MINUTES: Modification of Special Master's Min Ord of January 12, 1998. Special Masters Min Ord is hereby modified as follows: Dfts may have until Jan 20, 1998 to fi and srv their opposition to Pltfs mot for lv to fi a 3rd amd cmp, and Pla may have an addtl four business days to fi and srv their rply br. The Special Masters Min Ord of Jan 12, 1998 is reaffirmed in all other respects by Special Master Harry V Peetris. CR: none (lk)
January 13, 1998 Opinion or Order Filing 1364 ORDER by Harry V Peetris, Special Master for distrib of Monies directing Clerk of Crt to issue a ck from the CRIS acct Registry Acct in the amt of $2000,000 payable to US Dept of Interior. (lk)
January 13, 1998 Filing 1339 NOTICE by plaintiff USA of filing of Replacement Page. (lk)
January 12, 1998 Filing 1363 MINUTES: by Harry V Peetris, Special Master DENYING Ex Parte Appl of CBS Corp to file a memo of P/A's whi is in excess of 35 pages. CR: none (lk)
January 12, 1998 Filing 1338 Opposition by plaintiff USA to ex parte appl re [1334-1] (lk)
January 8, 1998 Filing 1337 PROOF OF SERVICE by defendant/cross-defendant/ counter- claimant/cross-claimant Westinghouse Electric Corp on 1/8/98 of Ntc & Ex Parte appl of CBS Corp, to file a Memo of PA in excess of 35 pages; Decl of Jeffrey F Silverman & Charles B Cohler in suppt of Ex Parte appl to file a brief in excess of 35 pages in opp to plfs' mot for lv to amd cmp; & [Prop] ord granting Ex Parte appl of CBS Corp to file a Memo of PA in excess of 35 pages - by facsimile transmission to Adam Kushner, Esq & John A Saurenman, Esq (kh)
January 8, 1998 Filing 1336 DECLARATION of Jeffrey F Silverman by dft/cntclm,x-clm/3rdpty plf CBS formerly known as Westinghouse Elec Co in suppt of CBS Ex parte Appl re [1334-1] (lori)
January 8, 1998 Filing 1335 DECLARATION of Charles B Cohler by dft/cntclm/x-clm/3rd pty plf CBS Corp formerly known as Westinghouse Elec Co in suppt of CBS Corp's ex parte appl re [1334-1] (lori)
January 8, 1998 Filing 1334 EX PARTE APPLICATION filed by defendant CBS Corp formerly known as Westinghouse Elec Co for order permitting CBS to fi a Memo of PA in oppo to pfls' mot for lv to fi a 3rd amded cmp which is longer than the 35 pages perm by LR 3.10 (lori)
December 29, 1997 Filing 1333 PROOF OF SERVICE by defendant, counter-claimant, cross-claimant, third-party plaintiff Westinghouse Electric Corp on 12/19/97 of Special Master's MO dated 12/18/97 via facsimile transmission to Adam M Kushner, Esq; John A Saurenman, Esq; Christopher J McNevin, Esq; Charles B Cohler, Esq; B Richard Marsh, Esq; Keith Pritsker, Esq; Rufus C Young, Jr, Esq; Stephen R Onstot, Esq; Jeffrey Kightlinger, Esq; Cary Reisman, Esq; Robert L Kress, Esq; Thomas A Vyse, Esq; Harry L Gershon, Esq; Richard L Montevideo, Esq; David J Prager, Esq; Thomas L Woodruff; Daniel K Spradlin, Esq, Lois E Jeffrey, Esq; Daniel I Spence, Esq; & Mary Walker, Esq (kh)
December 19, 1997 Filing 1321 STATEMENT of non-oppo by counter-claimant County Sanitation in connection w/ plfs' mot for lv to fi a 3rd A/C [1275-1] (lori)
December 18, 1997 Filing 1362 MINUTES: by Harry V Peetris, Special Master denying CBS Corp's exparte motion for order permitting CBS to fi a Memo of PA in oppo to pfls' mot for lv to fi a 3rd amded cmp which is longer than the 35 pages perm by LR 3.10 [1334-1] CR: none (lk)
December 18, 1997 Filing 1332 ATTORNEY SUBSTITUTION: terminating Rufus C Young and substituting attorney Richard Montevideo for CIty of Irwindale by Judge A. A. Hauk (lk)
December 18, 1997 Opinion or Order Filing 1331 APPLICATION AND ORDER of Non-Resident Attorney to Appear in a Specific Case filed by Harvey J Wolkoff for ICI American Holdings Inc, Stauffer Inc and Atkemix Thirty-Seven Inc. Designating Christopher McNevin as local counsel. Approved by Judge A. A. Hauk . (Fee pd) (lk)
December 16, 1997 Filing 1320 Oppo by plaintiff USA to ex parte appl of CBS Corp [1316-1] (lori)
December 15, 1997 Filing 1319 PROOF OF SERVICE by mail by dft, cntclmt, crsclmt & 3rd pty pla CBS Corp (sued herein as Westinghouse Elec Corp) of Ntc of and ex parte appl, decl of Charles B Cohler in support, Prop Order granting ex parte appl. (lk)
December 12, 1997 Filing 1330 Memo of P/A's by dfts Rhone-Poulenc, Zeneca, ICI American Hldngs, Stauffer Management, Atkemix Thirty-Seven in opposition to USA's motion for summary judgment [1268-1], motion to strike non-statutory defense [1268-2] (lk)
December 12, 1997 Filing 1329 REPLY memorandum of P/A's by dfts Rhone-Poulenc, Zeneca, ICI American Hldngs, Stauffer Management, Atkemix Thirty-Seven in support of mot of dfts for partial sum jgm on Cnt ONe. (lk)
December 12, 1997 Filing 1328 Memo of P/A's by dfts Rhone-Poulenc, Zeneca, ICI American Hldngs, Stauffer Management, Atkemix Thirty-Seven in opposition to motion for summary judgment agnst Atkemix Thirty Seven Inc [1263-1] (lk)
December 12, 1997 Opinion or Order Filing 1327 ORDER by Special Master Harry V Peetris granting Ex Parte appl of dfts Montrose, Chris-Craft, Atkemix Thirty Seven, Stauffer Mgn, ICI American Holdings and Rhone-Poulenc to file an over-length memo of P/A in oppos to USA mot for sum jgm and/or to strike non-statutory defenses. (lk)
December 12, 1997 Opinion or Order Filing 1326 ORDER granting exparte motion to exceed page limitation on opp brief [1279-1] and dfts are granted permission to file the memo of P/A's which islonger than the 35 pgs permitted by LR 3.10 by Special Master Harry V Peetris. (lk)
December 12, 1997 Opinion or Order Filing 1325 ORDER by Special Master Harry V Peetris granting ex parte appl of Dfts Atkemix, Stauffer, Zeneca's to file an over-length memo of P/A's in opposition to Pltfs X-mot for partial sum jgm agnst Atkemix Thirty Seven on Cnt One. (lk)
December 12, 1997 Filing 1324 EX PARTE APPL and ORDER by Special Master Harry V Peetris granting ex parte appl of dfts Atkemix, Stauffer and Zenexa Holdings to file an over length rply memo of P/A's in support of motion of dfts for partial sum jgm on Ct One. (lk)
December 12, 1997 Opinion or Order Filing 1323 STIPULATION and ORDER by Special Master Harry V Peetris re: Scope of United States Pending Motion for Sum Jgm. (lk)
December 12, 1997 Filing 1318 PROOF OF SERVICE by facsimile of Not & Ex Parte Appl, etc by facsimile to Adam Kushner, etc on 12/12/97 by defendant Westinghouse Elec Co (lori)
December 12, 1997 Filing 1317 DECLARATION of Charles B Cohler by defendant Westinghouse Elec Co in suppt of ex parte appl re [1316-1] (lori)
December 12, 1997 Filing 1316 EX PARTE APPLICATION filed by dft/cntcl/x-clm/3rdp-ty plf CBS (sued herein & fka Westinghouse Elec Co) for order containing the same terms as are contained in the stip CBS's cnsl prop to cnsl for all int pties by facsimile transmission the evening of12/9/97, such prop ord being svd & subm herew/ (lori)
December 12, 1997 LODGED/PROPOSED ORDER submitted by defendant Westinghouse Elec Co for exparte appl for order containing the same terms as are contained in the stip CBS's cnsl prop to cnsl for all int pties by facsimile transmission the evening of12/9/97, such prop ord being svd & subm herew/ [1316-1] .(FWD TO CRD) (lori)
December 10, 1997 Filing 1315 PROOF OF SERVICE by cross-claimant Chris-Craft Ind Inc, defendant Chris-Craft Ind Inc of DDT dfts Ntc of mot and mot for partial sum jgm re pltfs ownership of the Palos Verdes Shelf; memo in support of motion; stmt of U/F in support; decl of Jose R Allen, Ericson John List PhD PE; Kathy Nawyn in support; and Prop Ord granting motion. (lk)
December 10, 1997 Filing 1314 DECLARATION of Jose R Allen by cross-claimant Chris-Craft Ind Inc, defendant Chris-Craft Ind Inc in support re [1310-1] (lk)
December 10, 1997 Filing 1313 DECLARATION of Kathy Nawyn by cross-claimant Chris-Craft Ind Inc, defendant Chris-Craft Ind Inc in support re [1310-1] (lk)
December 10, 1997 Filing 1312 DECLARATION of Ericson John List, Ph D, P E by cross-claimant Chris-Craft Ind Inc, defendant Chris-Craft Ind Inc in support re [1310-1] (lk)
December 10, 1997 Filing 1311 MEMORANDUM by cross-claimant Chris-Craft Ind Inc, defendant Chris-Craft Ind Inc in support of DDT dfts motion for partial summary judgment regarding Pltfs ownership of the Palos Verdes Shelf [1310-1] (lk)
December 10, 1997 Filing 1310 DDT dfts NOTICE OF MOTION AND MOTION by cross-claimant Chris-Craft Ind Inc, defendant Chris-Craft Ind Inc for partial summary judgment regarding Pltfs ownership of the Palos Verdes Shelf ; motion hearing set for 10:00 1/12/98 (lk) Modified on 12/11/1997
December 10, 1997 LODGED Prop Stmt & Ord submitted by cross-claimant Chris-Craft Ind Inc, defendant Chris-Craft Ind Inc (FWD TO CRD) (lk)
December 9, 1997 Filing 1309 PROOF OF SERVICE by defendant, cntclmt, crs-clmt, 3rd pty pltf Westinghouse Elec Co by mail of stip and Order re: Brief sched with respect to pltfs mot for lv to file a third amd cmp. (lk)
December 9, 1997 Filing 1308 PROOF OF SERVICE by dfts Rhone-Poulenc Inc, Chris-Craft Ind Inc, ICI American Hldngs, Stauffer Management, Atkemix Thirty-Seven, Montrose Chemical of dfts memo of P/A in oppos to USA mot for sum jgm and/or strike, Prop Order re USA Motion for sum jgm and/or strike; ex parte appl to file over-length memo of P/A's, Mem in support; Prop Ord re Ex parte appl. (lk)
December 9, 1997 Filing 1307 PROOF OF SERVICE by dfts Rhone-Poulenc, Zeneca, Stauffer Management, Atkemix Thirty-Seven of Rply memo of P/A's in support of mot of dfts for partial sum jgm on ct one; Stmt of genuine issues in resp to pltfs cnt-stmt of undisputed material fact on its crs-mot for partial sum jgm on ct one; Ntc of mot to exclude exhibits subm by pltfs; mot of dfts to exclude exh subm by pltfs in support of their stmt of disputed facts, etc; Memo of P/A's in support of their motion to exclude eshibits, etc; Memo of P/A's in opposition to pltfs mot for partial sum jgm on issue of liability under the 2nd clm for relief; Declarations; affidavits, etc. (lk)
December 9, 1997 Filing 1306 MEMORANDUM by Rhone-Poulenc Inc, Chris-Craft Ind Inc, ICI American Hldngs, Stauffer Management, Atkemix Thirty-Seven, Montrose Chemical in support of exparte motion for order to file an over-length memo of P/A's in oppos to USA Mot for sum jgm and/or strike non stat dfns [1305-1] (lk)
December 9, 1997 Filing 1305 EX PARTE APPLICATION filed by dfts Rhone-Poulenc Inc, Chris-Craft Ind Inc, ICI American Hldngs, Stauffer Management, Atkemix Thirty-Seven, Montrose Chemical for order to file an over-length memo of P/A's in oppos to USA Mot for sum jgm and/or strike non stat dfns (lk)
December 9, 1997 Filing 1304 DECLARATION of Samuel Rotrosen by defendant Montrose Chemical (lk)
December 9, 1997 Filing 1303 DEFENDANTS' REQUEST by defendant Atkemix Thirty-Seven, Rhone-Poulenc Inc for Judicial Notice in opposition to pltfs mot for partial sum jgm on the issue of liability under the second claim for relief of the second amd cmp. (lk)
December 9, 1997 Filing 1302 AFFIDAVIT of Natalie D Wilson by dfts, cntclmts, crsclmts, and 3rd pty pla Rhone-Poulenc, Zeneca Holding, Atkemix Thirty seven and Stauffer Mgt Co. (lk)
December 9, 1997 Filing 1301 DECLARATION of Stephen R Hansen by dfts Rhone-Poulenc Inc, Zeneca, Stauffer Management, Atkemix Thirty-Seven (lk)
December 9, 1997 Filing 1300 EXHIBITS filed by dft Rhone-Poulenc Inc in support of dfts oppos to pltfs mot for partial sum jgm on the issue of liability under the second claim for relief of the second amd cmp. (Vol II of IV). (lk)
December 9, 1997 Filing 1299 EXHIBITS filed by dft Rhone Poulenc Inc in support of dfts oppos to pltfs motion for partial sum jgm on the issue of liability under the second claim for relief of the second amd cmp (Vol IV of IV). (lk)
December 9, 1997 Filing 1298 EXHIBITS filed by dft Rhone-Poulenc Inc in support of dfts opp to pltfs mot for partial sum jgm on the issue of liability under the second claim for relief of the second amd cmp (vol III of IV) (lk) Modified on 12/11/1997
December 9, 1997 Filing 1297 DECLARATION of Dr David R Hargis by dfts Rhone-Poulenc Inc, Zeneca, Stauffer Management, Atkemix Thirty-Seven (lk)
December 9, 1997 Filing 1296 DECLARATION of John F Quensen III by dfts Rhone-Poulenc, Zeneca, Stauffer Management, Atkemix Thirty-Seven (lk)
December 9, 1997 Filing 1295 DECLARATION of Robert M Weaver by dfts Rhone-Poulenc, Zeneca, Stauffer Management, Atkemix Thirty-Seven (lk)
December 9, 1997 Filing 1294 DECLARATION of Ericson John List, Ph D, P E by dfts Rhone Poulenc Inc, Zeneca, Stauffer Management, Atkemix Thirty-Seven (lk)
December 9, 1997 Filing 1293 AFFIDAVIT of Robert A Skinner, Esq by dfts Rhone Poulenc, Atkemix thirty seven, Zeneca, Stauffer in opposition re [1263-1] (lk)
December 9, 1997 Filing 1292 EXHIBITS filed by dft Rhone-Poulenc Inc in support of dfts oppos to Pltfs mot for partial sum jgm on the issue of liability under the 2nd claim for relief of the 2nd A/C (vol I of IV). (lk) Modified on 12/11/1997
December 9, 1997 Filing 1291 Memo of P/A's in opposition by defendant Rhone-Poulenc Inc to motion for partial summary judgment on issue of liability under the 2ndclm for relief of the 2nd A/C of dfts Montrose, Atkemix 37 Inc and Phone-Poulenc [1253-1] (lk)
December 9, 1997 Filing 1290 STATEMENT of facts of genuine issues by defendant Atkemix Thirty-Seven in support of [1285-1] (lk)
December 9, 1997 Filing 1289 APPENDIX of selected cases filed by dft Rhone-Poulenc Inc in support re [1285-1] (lk)
December 9, 1997 Filing 1288 DECLARATIONS by defendant Atkemix Thirty-Seven, defendant Montrose Chemical filed in support of opposition re [1285-1] (lk)
December 9, 1997 Filing 1287 ... and MOTION by defendant Atkemix Thirty-Seven, dft, Rhone Poulenc Inc, defendant Montrose Chemical to strike pltfs evidence and exhibits ; motion hearing set for 10:00 1/28/98; decl of Linda Brangwynne. (lk)
December 9, 1997 LODGED/PROPOSED ORDER submitted by defendant Atkemix Thirty-Seven, Rhone-Poulenc Inc for pltfs motion for partial summary judgment on issue of liability under the 2ndclm for relief of the 2nd A/C of dfts Montrose, Atkemix 37 Inc and Phone-Poulenc [1253-1] .(FWD TO CRD) (lk)
December 9, 1997 LODGED/PROPOSED ORDER submitted by defendant Atkemix Thirty-Seven for motion to strike pltfs evidence and exhibits [1287-1], for objection [1287-1] .(FWD TO CRD) (lk)
December 9, 1997 LODGED/PROPOSED ORDER submitted by Chris-Craft Ind Inc, ICI American Hldngs, Stauffer Management, Atkemix Thirty-Seven, Montrose Chemical for exparte motion for order to file an over-length memo of P/A's in oppos to USA Mot for sum jgm and/or strike non stat dfns [1305-1] .(FWD TO CRD) (lk)
December 9, 1997 DECLARATION of Robert A Skinner, Esq by defendant Stauffer Management, Atkemix Thirty-Seven, Zeneca Holdings, Rhone Poulenc in opposition re [1263-1] (lk) Modified on 12/11/1997
December 9, 1997 Filing 1286 STATEMENT of genuine issues by third-party plaintiff Atkemix Thirty-Seven, counter-claimant Atkemix Thirty-Seven, cross-claimant Atkemix Thirty-Seven, defendant Atkemix Thirty-Seven in resp to pltfs cnt-stmt of undisputed material facts on its X-mot for partial sum jgm on Count One. (lk)
December 9, 1997 Filing 1285 Memo of P/A's by third-party plaintiff, counter-claimant, cross-claimant, defendant Atkemix Thirty Seven in OPPOSITION to motion for partial summary judgment on issue of liability under the 2ndclm for relief of the 2nd A/C of dfts Montrose, Atkemix 37 Inc and Phone-Poulenc [1253-1] (lk)
December 9, 1997 Filing 1284 AFFIDAVIT of Paul B Galvani, Esq by dfts, cntclmts, crsclmts, 3rd pty pla Rhone Poulenc, Zeneca, Atkemix, and Stauffer. (lk)
December 9, 1997 Filing 1283 NOTICE OF MOTION AND MOTION by defendant, Cntclmts, Crsclmts, 3rd pty pla Rhone-Poulenc Basic, Atkemix Thirty-Seven Inc, Zeneca Holdings Inc and Stauffer Management Co for relief pursuant to Rule 56(f) (permit discovery) ; motion hearing set for 10:00 1/28/98 (lk)
December 9, 1997 Filing 1282 NOTICE OF MOTION AND MOTION by dfts, cntclmts, crsclmts, 3rd pty pla Atkemix Thirty-Seven, Stauffer Management, Rhone-Poulenc Basic, Zeneca Holdings Inc to exclude exhibits subm by pltfs in support of their "stmt of Disputed Facts and Cnt-stmt of undisputed material facts" ; motion hearing set for 10:00 1/28/98 (lk)
December 8, 1997 Filing 1280 DECLARATION of Paul N Singarella by defendant Rhone-Poulenc Basic in suppt of ex parte appl to fi overlength opp brief [1279-1] (mrgo)
December 8, 1997 Filing 1279 EX PARTE APPLICATION filed by defendant Rhone-Poulenc Basic to exceed page limitation on opp brief (mrgo)
December 8, 1997 LODGED/PROPOSED ORDER submitted by defendant Rhone-Poulenc Basic for exparte motion to exceed page limitation on opp brief [1279-1] .(FWD TO CRD) (mrgo)
December 5, 1997 Opinion or Order Filing 1281 STIPULATION and ORDER by Judge A. A. Hauk re: Brief sched with respect to Pltfs mot for leave to fi a 3rd A/C, to be hrd by Special Master Petris. (lk)
December 4, 1997 Filing 1322 MINUTES: It is Hereby Ord that the depos, presently ntcd for December 12-19, 1997, shall take place at the crtroom of the Speical Master Harry V Peetris. The Special Master will be available to supervise said depos , however the actual hrs the depos are to be taken shall be determ by dft Chris-Craft Ind Inc. The Special Master has reserved the crtrm and the Crt reporter for this purpose by Special Master Harry V Peetris. CR: none (lk)
November 25, 1997 Filing 1276 MEMORANDUM OF PA by plaintiff USA in support of motion for leave to file a 3rd A/C [1275-1] (ab)
November 25, 1997 Filing 1275 NOTICE OF MOTION AND MOTION by plaintiff USA for leave to file a 3rd A/C ; motion hearing set for 10:00 12/15/97 (ab)
November 25, 1997 LODGED/PROPOSED ORDER submitted by plaintiff USA for motion for leave to file a 3rd A/C [1275-1] .(FWD TO CRD) (ab)
November 24, 1997 Opinion or Order Filing 1278 ORDER by Judge A. A. Hauk referring matters to special Master Harry V Peetris...referring the motion for summary judgment [1268-1], referring the motion to strike non-statutory defense [1268-2] ;, referring the motion for summary judgment agnst Atkemix Thirty Seven Inc [1263-1] ; referring the motion for partial summary judgment on issue of liability under the 2ndclm for relief of the 2nd A/C of dfts Montrose, Atkemix 37 Inc and Phone-Poulenc [1253-1] ; hearing, referring the motion for partial summary judgment [1031-1]; Furth Ord the special master shall report and make recomm to the District Court. (lk)
November 20, 1997 Filing 1277 SECOND STIPULATION and ORDER by Special Master Harry V Peetris re hearings on motions presently set for 1/28/98 at 10:00 am before Hon Special Master Peetris. (lk)
November 6, 1997 Opinion or Order Filing 1274 STIPULATION and ORDER by Special Master dfts shall srv their opp to the US three mots on 11-17-97 nd the dfts Atkemix Thirty-Seven Inc., Stauffer Management Co and Zeneca Holdings Inc. also shall srv their reply brief in suppt of their mot for partial S/J on 11-17-97 etc (see doc for fur details). (ab)
October 22, 1997 Opinion or Order Filing 1273 ORDER by Hon Harry V Peetris, Special Master re application [1272-1]: directs the Clk of the Crt to iss a check fr the CRIS acct entitled US et al v Montrose Chemical Corp, Registry Acct in the amt of $70,157.45 payable to cty Sanitation Distr No. 2 of LA Cty. (Received by Fiscal on 11/3/97) (lori)
October 22, 1997 Filing 1272 APPLICATION for distr of monies in the crt registry acct by plaintiff USA (lori)
October 22, 1997 Filing 1271 PROOF OF SERVICE of conformed cpy of stip; protective ord re plf US 3rd set of interrog directed to dft Montrose; temp modif to amded ord re discov coordination & svc list by mail to Adam M Kushner, etc (see svc list) on 10/16/97 by defendant Montrose Chemical (lori)
October 17, 1997 Filing 1270 STIPULATION and Protective Ord re plf USA's 3rd set of interrog directed to dft Montrose Chemical Corp of Calif; temporary modification to amded OrD re Discovery Coordination & svc list by Special Master Harry V Peetris. (lori)
October 14, 1997 Filing 1265 PROOF OF SERVICE by Dft Chris-Craft Ind Inc of Order re: Dfts appl for independent review of Special Masters May 27 & 28, Min Ord(s). (lk)
October 6, 1997 Opinion or Order Filing 1262 ORDER by Judge A. A. Hauk RE: Dfts application forindependent review of the Special Masters May 27 and May 28, 1997 Minute Orders; granting application [1214-1] (lk)
October 4, 1997 REVISED LODGED/PROPOSED ORDER re dfts' appl for Indep rev of the Special Mater's May 27 & 28, 97 Rulings submitted by third-party plaintiff/dft Chris-Craft Ind Inc.(FWD TO CRD) (lori)
October 3, 1997 Filing 1261 SUPPLEMENT Memo in suppt by plaintiff USA of plfs' objection [1258-1] (lori)
October 2, 1997 Filing 1269 MEMORANDUM of PA by plaintiff USA in support of motion for summary judgment [1268-1], &/or to strike non-statutory defense [1268-2] (lori)
October 2, 1997 Filing 1268 NOTICE OF MOTION AND MOTION by plaintiff USA for summary judgment , &/or to strike non-statutory defense - under Sect 107(a) o the Coprehensive Enviro Resp; motion hearing set for 9:00 1/8/98 (lori)
October 2, 1997 Opinion or Order Filing 1267 ORDER by Special Master Harry V Peetris granting exparte appl to fi an overlength memo of PA in suppt of mot for S/J &/or str non-statutory defenses [1266-1]. The US is gr perm to fi the Memo which is longer than 35 pages perm by LR 3.10. (lori)
October 2, 1997 Filing 1264 MEMORANDUM by plaintiff USA in support of X-motion for summary judgment agnst Atkemix Thirty Seven Inc [1263-1] (lk)
October 2, 1997 Filing 1263 NOTICE OF CROSS-MOTION by plaintiff USA for summary judgment agnst Atkemix Thirty Seven Inc ; motion hearing set for 9:00 11/6/97 (lk)
October 2, 1997 Filing 1260 SUPPLEMENT decl of Peter Simshauser in suppt of the Revised [prop] ord by defendant Chris-Craft Ind Inc (lori)
October 2, 1997 Filing 1259 RESPONSE by third-party plaintiff/dft Chris-Craft Ind Inc to plfs' objs to the [prop] ord re dfts' appl [1258-1] (lori) Modified on 10/07/1997
October 1, 1997 Filing 1258 OBJECTIONS by plaintiff USA to dfts [Proposed]Order Re: Dfts appl for independent review of theSpecial Master's May 27, 1997 and May 28, 1997 minute Orders, and ntc of lodging of pltfs Order re: Dfts appl for Independent review of the Special Masters May 27, 1997 and May 28, 1997 Minute Orders. (lk)
October 1, 1997 LODGED/PROPOSED ORDER submitted by plaintiff USA for application [1197-1] .(FWD TO CRD) (lk)
September 30, 1997 Filing 1266 EX PARTE APPLICATION filed by plaintiff USA to fi an overlength memo of PA in suppt of mot for S/J &/or str non-statutory defenses (lori)
September 29, 1997 Opinion or Order Filing 1256 ORDER by Judge A. A. Hauk for additional deposit of funds into the registry of the Crt. It is Ord that pltfs shall deposit an additional sum of $50,000.00 into the Registry of the Crt NLT October 15, 1997 and the dfts shall deposit an additional sum of $50,000.00 into the Registry of the Crt NLT October 15, 1997, for purpose of addtl compensation earned by theSpecial Master to be fixed by theCrt in compliance wit the Crt's Order. (lk)
September 29, 1997 Filing 1253 NOTICE OF MOTION AND MOTION by plaintiff USA for partial summary judgment on issue of liability under the 2ndclm for relief of the 2nd A/C of dfts Montrose, Atkemix 37 Inc and Phone-Poulenc ; motion hearing set for 9:00 11/6/97 (lk)
September 29, 1997 LODGED Stmt & Ord submitted by plaintiff USA (FWD TO CRD) (lk)
September 26, 1997 Filing 1255 DECLARATION of Peter Simshauser by dft Chris-Craft Ind in support of the Prop Order re dfts appl for indepenent review of Special Masters May 27 & 18, 1997 rulings. (lk)
September 26, 1997 Filing 1254 STATEMENT in support of Prop Order [0-0], in support of appl for independent review of Special Masters rulings re [1238-1] (lk)
September 26, 1997 LODGED/PROPOSED ORDER submitted by dft Chris-Craft Industies re Dfts Appl for independent review of Special Masters May 27 & 28, 1997 rulings re miscellaneous [1238-1] .(FWD TO CRD) (lk)
September 26, 1997 Filing 1252 JOINDER by third-party defendant Los Angeles City of joining recomm of County Sanitation for discovery referee re miscellaneous [1250-1] (lk)
September 26, 1997 Filing 1251 Recommendations by third party dfts for designation of deposition referee. (lk)
September 24, 1997 Filing 1250 Recommendation for deposition referee by 3rd pty dfts County Sanitation Districts of Orange Count,; CIty of Anaheim, Brea, Buena Park,Cypress, Fountain Valley, Fulerton, Huntington Beach, Irvine, La Habra, La Palma, Los ALamitos, Newport Beach, Orange, Placentia, Santa Ana,Seal Beach, Stanton, Tustin, VillaPark, Yorba Linda; Costa Mesa Sanitary Dist; County of Orange; Garden Grove Sanitary Dist; Irvine Ranch Water dist, Los Alamitos Co Water dist; Midway City Sanit Dist; and Yorba Linda Water District for deposition referee. (lk)
September 24, 1997 Filing 1249 Recommendation by 3rd pty dft Chino Basin Municipal Water District for deposition referee. (lk) Modified on 09/29/1997
September 24, 1997 Filing 1248 Nominations of Pltfs USA and State of California of referees to superintend depositions. (lk)
September 24, 1997 Filing 1247 JOINDER by third-party defendants City of Alhambra, Bellflower, Downey, El Segundo, Glendoddra, Lomita, Port Hueneme, Santa Clarita, Azusa, Bell Commerce, Costa Mesa, El Monte, Hawaiian Gardens, Hawthorne, Irwindale, Lakewood, Montebello, Pramount, Oxmard, Pasadena, Temple City, Sierra Madre and Thousand Oaks, joining in recommendation joiningi recommenation of Co Sanitation Districts of Los Anglees County for Disc referee re miscellaneous [1243-1] (lk)
September 24, 1997 Filing 1246 Defendant Chris-Craft Industries Inc identification of potential discovery referees. (lk)
September 24, 1997 Filing 1245 Recommendation by dfts Cities of Irwindale, Lawndale, San Fernando, Signal Hill and West Covina for deposition referee. (lk)
September 24, 1997 Filing 1244 Los Angeles County Third pty dfts that discharge to the JOS' request to appoint special master as discovery master. (lk)
September 24, 1997 Filing 1243 Recommendation by County Sanitation Districts of Los Angeles County for deposition referee. (lk)
September 24, 1997 Filing 1242 Recommendation by CIty of Long Beach for appointment of Harry Peetris as deposition referee. (lk)
September 24, 1997 Filing 1241 NOTICE by third-party defendant Los Angeles County of change of firm name of cnsl. (lk)
September 22, 1997 Filing 1257 MINUTES: granting application [1214-1] as to the 5/27/97 min ord & partially granting application [1214-1] as to the 5/28/97 min ord. by Judge A. A. Hauk CR: L Villegas (dhl)
September 19, 1997 Filing 1239 NOTICE by dft, cntclmnt, X-clmt Rhone-Poulenc Inc of Removal from calendar of hrg on motion of dfts Atkemix Thirty Seven, Inc Stauffer managment co and Zeneca Holdings Inc for partial sum jgm. (lk)
September 17, 1997 Filing 1238 Speical Master's Report & Recommendations re: application for independent review re [1214-1] (lk)
September 16, 1997 Opinion or Order Filing 1240 ORDER: Pymt of fees to the special master purs to the twentieth rpt of the special master for the time period 11/1/95 through 8/15/97 by Judge A. A. Hauk. It is ord that the registry of the crt disburse fr funds deposited w/it the following sums: 1) Harry Peetris, special master $81,520.00 2) Karen Koe, research clerk $39,510.00 3) Sarnoff Deposition Svc, Inc $2,400.00 (twdb)
September 8, 1997 Filing 1237 DECLARATION of James R MacAyeal by plaintiff USA presenting addtl auth relating to plfs' memo of PA in oppo [1236-1] (lori)
September 8, 1997 Filing 1236 Memo of PA in oppo to dfts Atkemix 37, Inc, Stauffer Mgmt Co & Zeneca's mot for part S/J by plaintiff USA (lori)
September 8, 1997 Filing 1235 APPENDIX filed by plaintiff USA to plfs' stmt of disputed facts & cnt-stmt of undisputed material facts in oppo to the mot [1230-1] (Vol III) (lori)
September 8, 1997 Filing 1234 APPENDIX filed by plaintiff USA to plfs' stmt of disputed facts & cnt-stmt of undisputed material facts in oppo to the mot [1230-1] (Vol II, Part 3) (lori)
September 8, 1997 Filing 1233 APPENDIX filed by plaintiff USA to plfs' stmt of disputed facts & cnt-stmt of undisputed material facts in oppo [1230-1] (Vol II, Part 2) (lori)
September 8, 1997 Filing 1232 APPENDIX filed by plaintiff USA to plfs' stmt of disputed facts & cnt-stmt of undisputed material facts in oppo to the mot of dfts [1230-1] (vol II, Part 1) (lori)
September 8, 1997 Filing 1231 APPENDIX filed by plaintiff USA tot Stmt of Disputed Facts & cnt-stmt of undisputed material facts in oppo to mot [1230-1]. (volume I) (lori)
September 8, 1997 Filing 1230 Stmt of Disputed Facts & Cnt-stmt of Undisputed Material Facts in oppo to the mot of dfts Atkemix 37, Inc, Stauffer Mgmt Co & Zeneca Holding Inc for part S/J by plaintiff USA (lori)
September 3, 1997 Filing 1227 REPLY memorandum by dft Chris-Craft Inc & Montrose Chem, et al in support of their appl for independent review of special Masters Rulings re [1197-1] (lk)
September 3, 1997 Filing 1226 DECLARATION of Peter Simshauser in support of dfts appl for independent review of Special Masters rulings re [1197-1] (lk)
August 28, 1997 Filing 1229 MINUTES: The Crt will hold the "21st report of the Special Master: Petn for fees and accounting for costs for the time period 11/01/95 through 8/15/97" until 9/11/97, pending writtn obj by ptys. If no obj are recieved by 9/11/97, the Crt will consider any obj to ther report waived and will issue an Ord by Judge A. A. Hauk CR: none (lk)
August 28, 1997 Filing 1228 Twenty-First Report of the Special Master: Petn for fees and accounting for Costs for the time period November 01, 1995 through August 15, 1997. (lk)
August 13, 1997 Filing 1225 MINUTES: by stip & mutual agreement of the pties, plfs mot motion to stay of depo of experts [1187-1], is w/drawn. Plf's motion for permission to file amd designation of testim experts & to bar depo of experts [1187-2] is gr by Hon Harry V Peetris, Special Master CR: Laurie Held-Biehl (lori)
August 13, 1997 Opinion or Order Filing 1224 ORDER gr plfs' motion for permission to file amd designation of testim experts is gr, & plfs' amd identification of testimonial experts pur sto 2nd Amded ord re Experts (Amending Ord dtd 5/13/94), dtd 3/3/95, & Fed Rule of Civil Proc 26(A)(2); ord is ord to be fld by Hon Harry V Peetris, Special Master. [1187-2] (lori)
August 1, 1997 Filing 1223 STATUS REPORT by plaintiff California State Of, plaintiff USA (lk)
August 1, 1997 Filing 1221 SUPPLEMENTAL by defendant , cntclnt,X-clmt & 3dpty pla Westinghouse Elec Co status report [1198-1] (lk)
August 1, 1997 Filing 1220 STATUS CONFERENCE REPORT by defendants Rhone-Poulenc Basic, Stauffer Management, Atkemix Thirty-Seven, Montrose Chemical, Zeneca Inc. (lk)
July 31, 1997 Filing 1222 ATTORNEY SUBSTITUTION: terminating Robert S Bower for City of Baldwin Park and substituting attorney David J Olivas by Judge A. A. Hauk (lk)
July 23, 1997 Filing 1219 MINUTES: resetting hearing on application [1214-1] 10:00 9/22/97 by Judge A. A. Hauk CR: none (dhl)
July 23, 1997 Filing 1218 DECLARATION of John A Saurenman by plaintiff California State Of, plaintiff USA in opp to application [1214-1], in opp to application [1197-1] (dhl)
July 23, 1997 Filing 1217 Opp by plaintiff California State Of, plaintiff USA to application [1214-1], to application [1197-1] (dhl)
July 11, 1997 Filing 1216 REPLY by plaintiff USA memorandum in support re [1187-1], re [1187-2] (lk)
June 30, 1997 Opinion or Order Filing 1215 NOTICE OF DISCREPANCY AND ORDER by Judge A. A. Hauk that applic for review ldg on 6/9/97 is to be filed and processed. (lk)
June 27, 1997 Filing 1213 RESPONSE TO AND MOTION by defendant(s) Zeneca Holdings Inc, Rhone-Poulenc Basic, Chris-Craft Ind Inc, Stauffer Management, Atkemix Thirty-Seven, Montrose Chemical to strike "objections" to dfts appl for independent review of the Special Masters Rulings ; motion hearing set for 10:00 8/11/97 (lk)
June 27, 1997 Filing 1212 RESPONSE TO AND MOTION by cross-defendant, counter-claimant, cross-claimant, defendant Westinghouse Electric Corp to strike "obj of pltf USA & State of Calif to dft Cris-Crafat Industries Inc's & Westinghouse Elect Corp's appl for independent review of ruling of the Special Master" ; motion hearing set for 10:00 8/11/97 (lk)
June 24, 1997 Filing 1211 DECLARATION of Peter Simshauser by deft(s) Rhone-Poulenc Basic, Chris-Craft Ind Inc, Stauffer Management, Atkemix Thirty-Seven, Montrose Chemical in support re [1197-1] (lk)
June 24, 1997 Filing 1210 MEMORANDUM by deft(s) Rhone-Poulenc Basic, Chris-Craft Ind Inc, Stauffer Management, Atkemix Thirty-Seven, Montrose Chemical in support of application for independent review of Spec Masters Rulings [1197-1] (lk)
June 23, 1997 Filing 1208 MEMORANDUM in support of its appl for review of Special Master's Min Ords of May 27,1997 & May 28, 1997 as amd June 3, 1997. (lk)
June 20, 1997 Filing 1209 Opposition by cross-claimant Rhone-Poulenc Basic, defendant Stauffer Management, defendant Atkemix Thirty-Seven to motion to stay of depo of experts [1187-1], motion for permission to file amd designation of testmy experts & to bar depo of experts [1187-2] (lk)
June 19, 1997 Filing 1207 PROOF OF SERVICE by defendant Westinghouse Elec Co of mem in opposition to mot for stay, decls in support, etc. (lk)
June 19, 1997 Filing 1206 DECLARATION of Jeffrey F Silverman by defendant Westinghouse Elec Co in support of opposition re [1187-1], re [1187-2] (Volume 2, Exh 5-7; pages 229-710). (lk)
June 19, 1997 Filing 1205 DECLARATION of Jeffrey F Silverman by defendant Westinghouse Elec Co in support of opposition re [1187-1], re [1187-2] (Vol 1, exh 1-4; pages 1-228) (lk)
June 19, 1997 Filing 1204 DECLARATION of Jeffrey F Silverman by defendant Westinghouse Elec Co in support in oppostion to motion [1187-1] [1187-2] (Volume 3, Exh 8-12; pages 7-11-1179). (lk) Modified on 06/20/1997
June 19, 1997 Filing 1203 DECLARATION of Brenda M Sanders by defendant Westinghouse Elec Co in support of opposition to mot to stay re [1187-1] (lk)
June 19, 1997 Filing 1202 Memorandum by defendant, cntclm, crsclmt, & 3rd pty pla Westinghouse Elec Co in opposition to motion to stay of depo of experts [1187-1], motion for permission to file amd designation of testim experts & to bar depo of experts [1187-2] (lk)
June 19, 1997 Filing 1201 OBJECTIONS by plaintiff USA to appl for independent review of rulings of the Special Master re [1197-1] (lk)
June 19, 1997 Filing 1200 Declaration of Jose R Allen by defendant Stauffer Management, defendant Atkemix Thirty-Seven, dft Rhone Poulenc Inc, and Zeneca Holdings, Inc in opposition to motion to stay of depo of experts [1187-1], motion for permission to file amd designation of testim experts & to bar depo of experts [1187-2] (lk)
June 19, 1997 Filing 1199 Opposition by defendant Atkemix Thirty-Seven, defendant Stauffer Management to motion to stay of depo of experts [1187-1], motion for permission to file amd designation of testim experts & to bar depo of experts [1187-2] (lk)
June 18, 1997 Filing 1198 STATUS REPORT by dft/cntclm/x-clm/3rd-pty Westinghouse Elec Corp. (lori)
June 9, 1997 Filing 1214 NOTICE OF APPLICATION by Dft Westinghouse Electric Corp for review of the Special Master's Min Ords of (1) May 27, 1997 and (2) May 28, 1997 as amended June 3, 1997. (lk)
June 9, 1997 Filing 1197 APPLICATION for independent review of Special Master's Rulings by dft(s) Montrose Chemical, Atkemix Thirty-Seven, Stauffer Management, Zeneca Inc.. (lori)
June 3, 1997 Filing 1196 MINUTES: "In Chambers" Min ord correcting the Special Master's Min ord of 5/28/97. By min ord of 5/28/97, the Special Master gr plfs' mot for prot ord quashing the 4/15/97 Nots of Depos svd by dft Chris-Craft Ind, Inc on the plfs purs to FRCP 30(b)(6). Numbered paragraph 2 of the 5/28/97 Min ord shall be corrected & amded to read as fols: However, after hrg oral arg, & after having reconsidered Prot Natl Ins Co v Commonwealth Ins Co, 137 F R D 267, 281 (D Neb 1989) (citing Lance, Inc v Ginsburg, 32 F R D 51 (E D Pa 1962), where the crt "looked at the complexity of the legal allegations & concl tht the better way to derive the info was by interrogs w/ respect to factual allegations"), the Special Master hereby deems categories 6, 7, 9, 10, 11, 12 & 13 of the Nots of Depos of 4/15/97, to be written interrogs fr dft Chris-Craft directed to plfs. The Special Master hereby ords plfs to prov written interrog resp thereto w/in 20 days of the date of this min ord. The Special Master reaffirms his min ord of 5/28/97 in all other respects by Special Master Harry V Peetris. (lori)
May 28, 1997 Filing 1195 MINUTES: US Motion for a Proto before Special Master Harry V Peetris, granting motion for protective order [1189-1] (SEE DOC FOR DETAILS) (lk)
May 27, 1997 Filing 1194 MINUTES: Special Master Harry V Peetris makes the following rulings: 1. Pltfs mot for proto barring dfts from obtainingdisc of matters that are pre-decisional and thus privileged from disc is granted; 2. pltfs mot for an Ord limit review of any deccision of US Enviro Prot Agency to admin record before that agency and barring any disc with regard to any such decision is GRANTED; 3. Pltfs mot to strike from dfts oppo all accusation of misconduct in this case and other cases leveled by dfts agnst the US and State of Calif an unfounded and irrelevant is GRANTED; granting motion for protective order [1158-1] (lk)
May 22, 1997 Filing 1192 SUPPLEMENTAL by plaintiff USA memorandu in support of motion for protective order [1189-1]; Second decl of Adam Kushner. (lk)
May 19, 1997 Filing 1191 Decl of Peter Simshauser in oppo to plfs' mot to quash the Rule 30(b)(6) depos of the US & The State of Calif by dft Chris-Craft Ind Inc (lori)
May 19, 1997 Filing 1190 EXHIBITS & DECLS by plaintiff USA in support of motion for protective order [1189-1] (lk)
May 19, 1997 Filing 1189 NOTICE OF MOTION AND MOTION by plaintiff USA for protective order to be hrd by Special Master Honorable Harry V Peetris on 5/28/97 at 10:00 at Sarnoff Deposition Svc; Joint stip relating thereto. (lk)
May 16, 1997 Filing 1188 DECLARATION by plaintiff USA and exhibits of pltf in support of mot for stay re [1187-1], re [1187-2] (lk)
May 16, 1997 Filing 1187 NOTICE OF MOTION AND MOTION by plaintiff USA to stay of depo of experts , for permission to file amddesignation of testim experts & to bar depo of experts no longer designated ; motion hearing set for 9:00 6/12/97 (lk)
May 16, 1997 Filing 1186 Memorandum by dft Westinghouse Electric COrp in opposition to motion for protective order [1158-1] (lk)
May 5, 1997 Filing 1184 MANDATE from Circuit Court of Appeals Reversing and Remanding is hereby filed and spread upon the minutes of this USDC. MD JS 5 (pbap)
May 5, 1997 Filing 1183 CERTIFIED COPY of Appellate Court Order: Nos. 95-55725 & 95-55736 that the Appeals are REVERSED. (ENT 5/8/97) mld cpys (pbap)
May 1, 1997 Opinion or Order Filing 1185 ORDER tht Laurie R Wallach hereby w/draws here indiv appearance for the dft/cntclm/crsclm Rhone-Poulenc, Inc in the above act by Judge A. A. Hauk (lori)
April 29, 1997 Filing 1180 PROOF OF SERVICE of 2nd Stip & Ord Re Ext of Time by mail to Adam M Kushner, etc on 4/29/97 by defendant Chris-Craft Ind Inc (lori)
April 28, 1997 Filing 1193 MINUTES: Telephone conference call conducted re Ntc of depo directed to pltfs, dated April 15, 1997. Special Master Harry V Peetris makes the following rulings: 1) Chris-Craft Ntc of depo of pltf USA presently calendared for April 29, 1997 to be taken off calendar; 2) Chris-Craft Ntc of depo of pltf State of Calif presently calendared for April 30, 1997 to be taken off calendar; following brief sched established: ..a) Pltfs shall fi their mot for proto on or before May 9, 1997..b) oppo due May 16, 1997...c) rply due on or before May 22, 1997..d) hrg on mot for proto shall be hrd on May 28, 1997 at 10:00 am. Ptys have stip and Special Master hereby Ord(s) that the pltfs will not move for entry of amd consent decree until aforementioned motion for proto is hrd. This stip will remain in effect even if Dept of Justice determines that it cannot grant the Special Master's recomm req that the public comment period beext for an addtl 30 days. CR: n/a (lk)
April 28, 1997 Filing 1182 SUPPL STATUS REPORT by plaintiff USA (lori)
April 18, 1997 Filing 1179 STATUS CONFERENCE REPORT by dft(s) Montrose Chemical, Atkemix Thirty-Seven, Stauffer Management, Zeneca Inc, Rhone-Poulenc Inc. (lori)
April 18, 1997 Filing 1178 STATUS REPORT by dft/x-clm/cnt-clm/x-dft Westinghouse Elec Co (lori)
April 18, 1997 Filing 1177 PLAINTIFF's STATUS REPORT (for Status Conf before Special Master). (lk)
March 25, 1997 Filing 1176 NOTICE by plaintiff USA of lodging of consent decree. (lk)
March 25, 1997 LODGED Consent decree submitted by plaintiff USA (FWD TO CRD) (lk)
March 25, 1997 Filing 1175 ATTORNEY SUBSTITUTION: terminating Henry S Barbosa for City of Azusa and substituting attorney Stephen P Deitsch by Judge A. A. Hauk (lk)
March 21, 1997 Opinion or Order Filing 1181 STIPULATION and ORDER tht Chris-craf must serve the req resp, & its objs, if any, to the Reqs via overnight mail on/bef 4/2/97 by Special Master Harry V Peetris. (lori)
March 18, 1997 Filing 1174 PROOF OF SERVICE by defendant Chris-Craft Ind Inc of Ord grantinf ex parte appl for permission to file sur-reply resp to pltfs suppl br re: misconduct. (lk)
March 12, 1997 Filing 1173 SUR- REPLY by defendant Zeneca Holdings Inc, defendant Rhone-Poulenc Basic, defendant Stauffer Management, defendant Atkemix Thirty-Seven re misconduct re [1169-1] (lk)
March 12, 1997 Opinion or Order Filing 1172 ORDER by Harry V Peetris Special Master granting exparte motion for permission to file sur-reply memo resp to Gov's suppl memo re: Misconduct [1171-1] (lk)
March 12, 1997 Filing 1171 EX PARTE APPLICATION by defendant Zeneca Holdings Inc, defendant Rhone-Poulenc Basic, defendant Stauffer Management, defendant Atkemix Thirty-Seven for permission to file sur-reply memo resp to Gov's suppl memo re: Misconduct (lk)
March 11, 1997 Opinion or Order Filing 1170 ORDER by Harry V Peetris, Speical Master granting exparte motion for permission to file overlong suppl memo [1167-1], granting exparte motion for permission to file separate suppl memo addressing allegations of disconduct [1167-2] (lk)
March 11, 1997 Filing 1169 SUPPLEMENTAL Memorandum by plaintiff California State Of, plaintiff USA in response toallegations of misconduct; decl of Adam M Kushner. (lk)
March 11, 1997 Filing 1168 SUPPLEMENTAL Memorandum by plaintiff California State Of, plaintiff USA in support of motion for protective order [1158-1]; decl of Frederick K Schauffler; Jefffrey A Dhont; suppl decl of Catherine Tyrrell. (lk)
March 11, 1997 Filing 1166 MINUTES: Ex parte appl of the US & State of Calif for perm to fi overlong suppl memo & for perm to fi separate suppl memo addressing allegations of misconduct is herebygr by Harry V Peetris, Speical Master CR: N/A (lori)
March 10, 1997 Filing 1167 EX PARTE APPLICATION by plaintiff California State Of, plaintiff USA for permission to file overlong suppl memo , and for permission to file separate suppl memo addressing allegations of disconduct (lk)
March 4, 1997 Filing 1165 CERTIFIED COPY of Appellate Court Order: Mot of appllee Westinghouse Electric to recall mandate in case # 95-55725 is gr. Mandate shall re-issue same time mandate issues in companion app, 95-55736. (fvap)
February 28, 1997 Filing 1164 DECLARATION of Stephanie H Knutxon by counter-claimant, third-party plaintiff, cross-defendant, defendant Montrose Chemical Corp of Calif. (lk)
February 28, 1997 Filing 1163 Decl of Peter Simshauser by dfts Zeneca Holdings Inc, Rhone-Poulenc Basic, Atkemix Thirty-Seven, Stauffer Management in oppo to plfs' motion for protective order [1158-1] (lori)
February 28, 1997 Filing 1162 Paul B Galvani by dft/cntclm/crsclm Rhone-Poulenc Basic in oppo to plf's motion for protective order [1158-1] (lori)
February 28, 1997 Filing 1161 Decl of John A Saurenman re svc of decl of Stephanie H Knutson, decl of Paul B Galvani in oppo to plfs' mot for a prot ord, etc. by mail to Kim McCormick, Paul B Galvani, peter Simshauser on 2/28/97 by plaintiff California State Of (lori)
February 28, 1997 Filing 1160 DECLARATION of Catherine Tyrrell by plaintiff California State Of in suppt of plfs' mot re [1158-1] (lori)
February 28, 1997 Filing 1159 DECLARATION of John A Saurenman by plaintiff California State Of in suppt of mot re [1158-1] (lori)
February 28, 1997 Filing 1158 NOTICE OF MOTION AND MOTION by plf(s) USA, State of Calif for protective order - barring dfts from obt discov of mtrs that are predecisional & thus priv from discov. Plfs addtl seek an ord limiting rev of any dec of the US Enviro Protection Agcy to the admin rec bef that agency & barring any discov w/ re to any such dec; motion hearing set for 2:00 3/13/97; Joint Stip of the pties re mot for protective ord. (lori) Modified on 03/03/1997
February 27, 1997 Filing 1157 PROOF OF SERVICE of fld endorsed conform cpy of stip & ord re ext of time by mail to Adam M Kushner, Christopher J McNevin, etc on 2/27/97 by defendant Chris-Craft Ind Inc (lori)
February 25, 1997 Filing 1156 NOTICE of hearing on filing & spreading jgm of crt of Appeals (civi) by Deputy Clk for Hon Hauk ; IN COURT HEARING RE: jgm of the US Crt of Appeal set on 10:00 3/10/97 (lori)
February 14, 1997 Filing 1155 9th Circ ord, mandate issued is hereby recalled, issued prematurely. (fvap)
February 13, 1997 LODGED cc 9th c/a ord, jgm of D.C. is rev (FWD TO CRD) (ghap)
January 7, 1997 Filing 1154 STATUS REPORT re Status Conf bef the Special Master by plaintiff USA (lori)
December 2, 1996 FINANCIAL ENTRY re [1153-1] disb $224,688. to Dept of Interior (dmjr)
November 8, 1996 Filing 1152 NOTICE by defendant Chris-Craft Ind Inc of change of firm name (sv)
October 28, 1996 Filing 1151 NOTICE of change of firm name by third-party defendant Chino Basin Muni, third-party defendant Chino Basin Muni (sv) Modified on 11/04/1996
October 28, 1996 Filing 1150 NOTICE by third-party defendants of change of Firm Name (yc)
October 8, 1996 Filing 1149 MINUTES: the quarterly status conf, presently cal for 10/31/96, is hereby taken off cal. by Harry V Peetris, Special Master CR: n/a (np)
October 7, 1996 Opinion or Order Filing 1153 ORDER by Special Master H V Peetris for distribution of monies by clk of crt in amt of $224,688 payable to U S Dept of Interior frm CRIS account (see doc for check details) (dmjr)
October 7, 1996 Filing 1148 APPLICATION of U.S. of America and the State of CA to the Special Master for distribution of monies in the Court Registry account by plaintiff USA (np)
October 1, 1996 Opinion or Order Filing 1147 STIPULATION and ORDER re: ntc of depo of pla U.S. Environmental Protection Agnecy, so stipulate for USA by Special Master Harry V Peetris (np)
September 17, 1996 Filing 1146 MINUTES: The quarterly status conf, presently cal for wedn, 10/2/96 at 2:00pm at the courtroom of the Special Master has been cont to 10/31/96 at 10:00am courtroom of the Special Master; 6222 Wilshire Blvd, ste 205, L.A. CA 90048; by Special Master Harry V Peetris; CR: n/a (np)
September 17, 1996 Opinion or Order Filing 1145 SCHEDULING ORDER by Special Master Harry V Peetris; Nun Pro Tunc 9/12/96; the depo set by the ntc is hereby stayed pending the submittal of the jt stip & oral argument thereon; the ptys sh meet & confer re the ntc by tel @11:00 a.m. on 9/24/96; the US sh srv on Chris-Craft its portion of the jt stip on or before 10/7/96; Chris-Craft sh srv its portion of the jt stip re protective ord on the USA to be rcd by the US on or before 10/14/96 & the US sh file the jt stip of the ptys NLT 10/15/96; the US sh file & srv any suppl memo on or before 10/21/96; the Special Master sh hr oral argument on this matter @ 10:00 a.m. on 10/31/96 (el)
July 9, 1996 Filing 1143 STATUS REPORT re stat conf bf the Special Master by plaintiff USA (jc)
June 26, 1996 Filing 1144 MINUTES: granting motion to determine sufficiency of respn to reqsts for admission [1137-1] (see doc); Pla's reqst for sanc is DEN at this ti by Harry V Peetris, Special Master CR: Laurie Held-Biehl (jc)
June 19, 1996 Filing 1142 SUPPL MEMO in suppt by plaintiff USA to motion to determine sufficiency of respn to reqsts for admission [1137-1] (jc)
June 12, 1996 Filing 1141 DECLARATION of KIMBERLY M MCCORMICK in suppt by defendant Montrose Chemical re [1138-1] (jc)
June 12, 1996 Filing 1140 DECLARATION of KATHRYN SCHMIDT re exhs in suppt by plaintiff USA re mtn to determine sufficiency of respn to reqsts for admission [1137-1] (jc)
June 12, 1996 Filing 1139 DECLARATION of STACY S ERWIN in suppt by defendant Chris-Craft Ind Inc re [1138-1] (jc)
June 12, 1996 Filing 1138 JNT STIPULATION re mtn to determine sufficiency of resp to reqsts for admission [1137-1] (jc)
June 12, 1996 Filing 1137 NOTICE OF MOTION AND MOTION by plaintiff USA to determine sufficiency of respn to reqsts for admission ; motion hearing set for 10:00 6/26/96 (jc)
April 25, 1996 Filing 1136 NOTICE OF WITHDRAWAL by non prty Olin Corporation withdrawing objection [1132-1] (mm)
April 24, 1996 Filing 1135 ATTORNEY SUBSTITUTION: terminating Burke, Williams & Sorensen and substituting attorney Robert V Wadden Jr by Judge A. A. Hauk (ab)
April 17, 1996 Filing 1133 STATEMENT by counter-claimant Rhone-Poulenc Basic, cross-claimant Rhone-Poulenc Basic of atty fees, bill of costs, and expenses of the Special Master in connection with discv dispute btween Oliin Corp and Rohne-Poulenc Inc. (ab)
April 12, 1996 Filing 1132 OBJECTIONS by Non-Party Olin Corporation to bill of cost andstmt of atty fees in connection with discv dispute btween Phone-Poulenc Inc. and Olin Corp. (ab)
April 10, 1996 Filing 1134 MINUTES: ; mandatory status conference reset for 10:00 7/17/96 by Judge A. A. Hauk CR: Laurie Held-Biehl (ab)
April 1, 1996 Filing 1131 STATUS REPORT by plaintiff USA re status conf bf the special master. (ab)
February 29, 1996 Filing 1130 MINUTES: ; mandatory status conference set on 2:00 4/10/96 by Special Master harry V. Peetris CR: none (ab)
January 22, 1996 FINANCIAL ENTRY Disb $10,440.00 to Harry Peetris, Sp Master & $6,585.00 to Karen Koe & $500.00 to Sarnoff Deposition per ord dtd 11/22/95. (jc)
January 20, 1996 FINANCIAL ENTRY deposited $833,333.34 at CUB (jc)
January 18, 1996 Filing 1129 STATUS REPORT re status conf bef the Special Master by plaintiff USA (lori)
January 11, 1996 FINANCIAL ENTRY deposited $3,166,666.67 at CUB (jc)
November 27, 1995 Opinion or Order Filing 1127 ORDER by Judge A. A. Hauk; the registry of the crt disburse frm funds deposited w/the following sums; Harry V Peetris, Special Master $10,440.00; Karen L Koe, Research Clerk $6,585.00; Sarnoff Depo Svc Inc $500.00 (jc)
November 15, 1995 Filing 1126 RECEIPT OF TRANSCRIPT of proceedings for the following date(s): 10/18/93 (Re: ) CR: Lois Anderson (pjap)
November 13, 1995 Filing 1128 RECORD on appeal returned from U.S. Court of Appeals vols: 5 (app)
November 3, 1995 Filing 1125 MINUTES: Crt being in receipt of the 20th rpt of the Special Master. Petn for fees & Accounting for costs for the time period of 9-1-95 through 10-31-95 will hold such rpt until 11-17-95, pending written objs by the parties. Such obj shld be directed to the clrk. If no objs are received by 11-17-95, the Crt will consider any objs to the rpt waived & will issue an Ord tht appropriate funds be disbursed to the Master & Statff by Judge A. A. Hauk CR: None (et)
November 3, 1995 Filing 1124 Twentieth Report of the Special Master: Petn for fees and accounting for costs for the time period 9/1/95 thru 10/31/95 (jw)
October 27, 1995 FINANCIAL ENTRY disb $2440.00 Harry V Peetries, Special Master per ord 10/2/95 re [1117-1] (lori)
October 27, 1995 FINANCIAL ENTRY disb. $5,527.50 to Karen L Koe per ord dtd 10/2/95 (jc)
October 27, 1995 Filing 1121 NOTICE of association of cnsl by counter-defendant California State Of (dhl)
October 17, 1995 Filing 1123 MINUTES: Clarification and modification of ord granting the United States' motion to compel production of documents: it is ord that the depos of any and all of the key officers, directors, and employees of Montrose and the Stauffer Entities, and their respective affiliated companies, shl be produced in their entirety if any portion of the depo contains any testimony regarding releases from the Montrose plant and the corporate relationship between the Montrose dfts. (please see original document for additional information. by Hon Harry V. Peetris, Special Master. CR: L Held-Biehl (dhl)
October 12, 1995 Filing 1122 MINUTES: GRANT in part DENY in part motion to compel production of documents [1101-1] (see original document for additional information). by Special Master, Hon. Harry V Peetris. CR: L Held-Biehl (dhl)
October 12, 1995 Filing 1114 RECEIPT OF TRANSCRIPT of proceedings for the following date(s): 5/6/91 (Re: ) CR: P. Chiles (app)
October 6, 1995 Filing 1120 SUPPLEMENTAL MEMORANDUM by plf United States re motion to compel production of documents [1101-1]. (gk)
October 4, 1995 Filing 1119 STATUS CONFERENCE REPORT by DDT dfts Chris-Craft Industries, Inc., Montrose Chemical Corp. of California, Rhone-Poulenc Inc., Atkemix Thirty-Seven Inc., Stauffer Management Company, & ZENECA Holdings Inc. (gk)
October 3, 1995 Filing 1118 ORIGINAL SIGNATURE PAGE to decl of Richard W. Raushenbush by dft, counterclaimant & cross-claimant Montrose Chemical Corporation of California in suppt of joint stip re United States' mot to compel production of documents; position of dft Montrose Chemical Corporation of California. (gk)
October 3, 1995 Filing 1113 RECORD on appeal returned from U.S. Court of Appeals vols: 5; 1 expando file. (fvap)
October 2, 1995 Opinion or Order Filing 1117 ORDER by Judge A. A. Hauk that the Crt finds the 19th Rpt of the Special Master [1115-1] to be in ord. ORD that the Registry of the Crt disburse from funds deposited w/ it the following sums: Harry V. Peetris, Special Master $2,440.00, and Karen L. Koe, Research Clerk $5,527.50. (gk)
September 29, 1995 Filing 1112 DECLARATION of David A. Brown, Esq. by dfts, counterclaimants, crossclaimants & 3rd pty plfs Rhone-Poulenc Inc., Atkemix Thirty-Seven Inc., ZENECA Holdings Inc., & Stauffer Management Company & exhs submitted in opp to United States' motion to compel the production of documents [1101-1]. (gk)
September 29, 1995 Filing 1111 DECLARATION of Peggy S. Beck, Esq. by dfts, counterclaimants, cross-claimants & 3rd pty plfs Rhone-Poulenc, Inc., Atkemix Thirty-Seven Inc., ZENECA Holdings Inc. & Stauffer Management Company & exhs submitted in opp to United States' motion to compel the production of documents [1101-1]. (gk)
September 29, 1995 Filing 1110 JOINT STIPULATION by dfts, counterclaimants, crossclaimants & 3rd pty plfs Rhone-Poulenc, Inc., Atkemix Thirty-Seven Inc., ZENECA Holdings Inc. & Stauffer Management Company re United States' mot to compel production of documents [1101-1]. (gk)
September 29, 1995 Filing 1109 DECLARATION of Richard W. Raushenbush by dft, counterclaimant & crossclaimant Montrose Chemical Corporation of California in suppt of joint stip re United States' mot to compel production of documents; position of dft [1103-1]. (gk)
September 29, 1995 Filing 1108 DECLARATION of Linda H. Brangwynne by dft, counterclaimant & cross-claimant Montrose Chemical Corporation of California in suppt of joint stip re United States' mot to compel production of documents; position of dft [1103-1]. (gk)
September 29, 1995 Filing 1107 DECLARATION of Barry J. Shotts by dft, counterclaimant & cross-claimant Montrose Chemical Corporation of California in suppt of joint stip re United States' mot to compel production of documents; position of dft [1103-1]. (gk)
September 29, 1995 Filing 1106 DECLARATION of Kimberly M. McCormick by dft, counterclaimant & cross-claimant Montrose Chemical in suppt of joint stip re United States' mot to compel production of documents; position of dft [1103-1]. (gk)
September 29, 1995 Filing 1105 DECLARATION of Blaine B. McCafferty by dft, counterclaimant & crossclaimant Montrose Chemical Corporation of California in suppt of joint stip re United States' mot to compel production of documents; position of dft [1103-1]. (gk)
September 29, 1995 Filing 1104 DECLARATION of Kristine L. Wilkes by dft, counterclaimant & crossclaimant Montrose Chemical Corporation of California in suppt of joint stip re United States' mot to compel production of documents; position of dft [1103-1]. (gk)
September 29, 1995 Filing 1103 JOINT STIPULATION by dft, counterclaimant & crossclaimant Montrose Chemical Corporation of Califorina re United States' mot to compel production of documents [1101-1]; position of dft. (gk)
September 29, 1995 Filing 1102 DECLARATION of Kathryn Schmidt by plfs & exhs in suppt of mot to compel production of documents [1101-1]. (gk)
September 29, 1995 Filing 1101 NOTICE OF MOTION AND MOTION by plfs to compel production of documents ; motion hearing set on 9:00 10/12/95 before Special Master Harry V. Peetris; joint stip purs to Local Rule 7.15. (gk)
September 29, 1995 Filing 1100 STATUS REPORT by plfs re stat conf bef the Special Master. (gk)
September 25, 1995 CLERK'S record on appeal transmitted to Circuit transcripts: 6 (app)
September 15, 1995 Filing 1116 MINUTES by Judge A. A. Hauk: Crt being in receipt of the 19th Rpt of the Special Master [1115-1] will hold such rpt until 9/29/95, pending written objs by the parties. Such objs should be directed to the Clerk. If no objs are received by 9/29/95, the Crt will consider any objs to the rpt waived & will issue an ord that appropriate funds be disbursed to the Master & staff. CR: n/a. (gk)
September 15, 1995 Filing 1115 NINETHEENTH REPORT of the Special Master Harry V. Peetris: Ptn for Fees & Accounting for Costs for the Time Period 6/1/95 through 8/31/95. (gk)
August 21, 1995 Filing 1099 MINUTES by Special Master Harry V. Peetris: The quarterly stat conf has been continued to 9:00 10/12/95 at the courtroom of the Special Master. The Law Clerk shall serve, by facsimile, a copy of this minute ord upon cnsl for the United States, Adam M. Kushner. Mr. Kushner shall serve copies of this minute ord upon the parties. CR: n/a. (gk)
July 31, 1995 FINANCIAL ENTRY: Disb $3,280.00 to Harry Peetris, Sp Master, $3,682.50 to Karen Koe, Research Clerk per ord dtd 7/11/95. (gk)
July 25, 1995 FINANCIAL ENTRY: Disb $3,760.00 to Harry Peetris, Sp Master, $2,760.00 to Karen Koe & $250.00 to Sarnoff Deposition Service per ord dtd 6/30/95. (gk)
July 24, 1995 LODGED (9th CC: Order): Crt has rcvd verification of payment of filing fee for Appeal No. 95-55725. These appeals are ord consolidated No. 95-55736. Ptys shall meet the following briefing schedule. Appellants' opening briefs are due 8/10/95; ans brief is due 9/11/95. Optional reply briefs are due 14 days frm svc of the ans brief. Docket does not reflect the filing of the cert of record. Appellants shall monitor the iss of the certs; the absence of which will delay the resolution of these appeals. No mots under Circuit Rule 31-2.2(a) shall be granted. Any request under Rule 31-2.2(b) must demonstrate unique & unanticipated circumstances. (dlu)
July 13, 1995 Filing 1098 NOTICE by plfs of subst of liaison cnsl & revised liaison cnsl svc list. (gk)
July 11, 1995 Opinion or Order Filing 1097 ORDER by Judge A. A. Hauk that the Crt finds the 18th Rpt of the Special Master: Ptn for Fees & Accounting for Costs for the Time Period 5/1 - 5/31/95 [1093-1] to be in ord. ORD that the Registry of the Crt disburse from funds deposited w/ it the following sums: Harry V. Peetris, Special Master $3,280.00, & Karen L. Koe, Research Clerk $3,682.50. (gk)
July 6, 1995 Filing 1096 STATUS REPORT by plfs for stat conf scheduled for 7/12/95. (gk)
July 3, 1995 Opinion or Order Filing 1095 ORDER by Judge A. A. Hauk hat the Crt finds the 17th Rpt of the Special Master [1086-1] to be in ord. ORD that the Registry of the Crt disburse from funds deposited w/ it the following sums: Harry V. Peetris, Special Master $3,760.00; Karen L. Koe, Research Clerk $2,760.00, & Sarnoff Deposition Service, Inc. $250.00. (gk)
June 30, 1995 Filing 1092 RECEIPT OF TRANSCRIPT of proceedings for the following date(s): 1/4/95 CR: John F. Biehl (dlu)
June 30, 1995 Filing 1091 RECEIPT OF TRANSCRIPT of proceedings for the following date(s): 4/1/92, 6/22/93, 9/15/93, 3/3/94 CR: Laurie Held-Biehl (dlu)
June 28, 1995 Filing 1089 TRANSCRIPT DESIGNATION and ordering form for dates: 4/1/92, 6/22/93, 9/15/93, 3/3/94 CR: Laurie Held-Biehl ; 1/4/95 CR: John Biehl (fvap)
June 27, 1995 Filing 1090 TRANSCRIPT DESIGNATION and ordering form for dates: 3/181/91, CR: Nancy Staack; 5/6/91 CR: Patricia Chiles; 11/21/91 CR: Anne L.Starkes; 10/18/93 CR: Lois Anderson; 1/6/95 CR:Dorothy Babykin, 3/2/93 CR: Lena Villegas. (fvap)
June 23, 1995 Filing 1094 MINUTES by Judge A. A. Hauk: Crt being in receipt of the 18th Rpt of the Special Master [1093-1] will hold such rpt until 7/7/95 pending written objs by the parties. Such objs should be directed to the clerk. If no objs are received by 7/7/95, the Crt will consider any objs to the rpt waived & will issue an ord that appropriate funds be disbursed to the Master & staff. CR: n/a. (gk)
June 23, 1995 Filing 1093 EIGHTEENTH REPORT of the Special Master Harry V. Peetris: Ptn for Fees & Accounting for Costs for the Time Period 5/1/95 - 5/31/95. (gk)
June 21, 1995 FINANCIAL ENTRY: Disb $25,540.00 to Harry V. Peetris, S/M & disb $10,687.50 to Karen L. Koe, R/Clerk per ord dtd 6/8/95. (gk)
June 20, 1995 Filing 1085 Letter by Westinghouse Elec/appellee: Concercning Issue of Trans Desig filed 6/6/95 [1081-1] (app)
June 19, 1995 LODGED 9th c/a ord: Crt records do not reflect that State of CA has paid docket fee. W/i 14 days frm entry of this ord, the state shall do so & shall provide crt w/verification of payment. Failure to satisfy fee will result in dismissal w/o further notice. (pjap)
June 9, 1995 Opinion or Order Filing 1088 ORDER by Judge A. A. Hauk that the Crt finds the 16th Rpt of the Special Master [1082-1] to be in ord. ORD that the Registry of the Crt disburse from funds deposited w/ it the following sums: Harry V. Peetris, Special Master $25,540.00, & Karen L. Koe, Research Clerk $10,687.50. (gk)
June 9, 1995 Filing 1087 MINUTES by Judge A. A. Hauk: Crt being in receipt of the 17th Rpt of the Special Master, will hold such rpt until 6/23/95, pending written objs by the parties. Such objs should be directed to the Clerk. If no objs are received by 6/23/95, Crt will consider any objs to the rpt waived & will issue an Ord that appropriate funds be disbursed to the Master & staff. CR: n/a. (gk)
June 9, 1995 Filing 1086 SEVENTEENTH REPORT of the Special Master Harry V. Peetris: Ptn for fees & accounting for costs for the time period 4/1/95 - 4/30/95. (gk)
June 7, 1995 FINANCIAL ENTRY: Deposit the sum of $25,000.00 into I/B acct at CUB. (gk)
June 6, 1995 Filing 1081 TRANSCRIPT DESIGNATION and ordering form for dates: 3/18/91, CR: Nancy Staack, 5/6/91, CR: Patricia Chiles, 11/12/91, CR: John Biehl, Jr., 3/16/92, CR: Edythe Schwartz, 5/11/92, CR: Patricia Chiles, 4/25/93, CR: Richard Fischer, 10/18/93, CR: Lois Anderson, 1/5/95, CR: Dorothy Babykin, 3/22/95, CR: Lena Villegas. (fvap)
May 30, 1995 FINANCIAL ENTRY: Disb $22,740.00 to Harry Peetris, Sp Master, $10,537.50 to Karen Koe & $650.00 to Sarnoff Deposition Service per ord dtd 3/31/95. (gk)
May 26, 1995 Filing 1084 AMENDED PROOF OF SERVICE by dfts, counterclaimants & cross-claimants Rhone-Poulenc Basic Chemicals Company, Atkemix Thirty-Seven, Inc., Stauffer Management Company, & ICI American Holdings, Inc. of appl of non-res atty Harvey J. Wolkoff to appear in a specific case. (gk)
May 25, 1995 LODGED 9th c/a ord, petn for perm to app (by State of Calif) pursuant to 28 USC 192 is granted. Ptnr shll perfect app prsnt to FRAP 5(d). Once app is perfected, clk shll consolidate app with app arising out of dkt # 95-80140, & set expedited brief sched. Upon completion of breifing, consolidated app(s) shll be placed on first available argument cal. (fvap) Modified on 06/06/1995
May 25, 1995 LODGED 9th c/a ord, petn for perm to app by (United States of America) pursunt to 28 USC 1292 is granted. Ptnr shll perfect app pursnt to FRAP 5(d). Once app is perfected, clk shll consolidate app with app arising out of docket no. 95-8-136, & set an expedited brief sched. pon completion of briefing, consolidated app(s) shll be plced on first available argument cal. (fvap)
May 25, 1995 Filing 1080 RECEIPT OF TRANSCRIPT of proceedings for the following date(s): 03/22/95 (Re: ) CR: Lena Villegas. (ghap)
May 24, 1995 Filing 1083 MINUTES by Judge A. A. Hauk: Crt being in receipt of the 16th Rpt of the Special Master, will hold such rpt until 6/7/95, pending written objs by the parties. Such objs should be directed to the clerk. If no objs are received by 6/7/95, Crt will consider any objs to the rpt waived & will issue an Ord that appropriate funds be disbursed to the Master & staff. CR: n/a. (gk)
May 24, 1995 Filing 1082 SIXTEENTH REPORT of the Special Master Harry V. Peetris: Ptn for fees & accounting for costs for the time period 3/1/95 - 3/31/95. (gk)
May 24, 1995 Filing 1079 PROOF OF SERVICE BY MAIL by dft, counterclaimant & cross-claimant Montrose Chemical Corporation of California of ord modifying confidentiality ords. (gk)
May 22, 1995 Opinion or Order Filing 1078 ORDER by Judge A. A. Hauk allowing apr of non-res atty Harvey J. Wolkoff on behalf of Stauffer Management Company, ZENECA Holdings, Inc., Atkemix Thirty-Seven, Inc., & Rhone-Poulenc, Inc.; & designating local cnsl Christopher J. McNevin. (gk)
May 18, 1995 Opinion or Order Filing 1077 ORDER by Special Master Harry V. Peetris modifying confidentiality orders. (gk)
May 16, 1995 Filing 1076 NOTICE by plf & counterdft State of California of deposit of funds into the registry of the crt. (gk)
May 1, 1995 Opinion or Order Filing 1074 ORDER by Judge A. A. Hauk that, in accordance w/ the provisions of the Crt's Pretrial Ord No. 1, plf shall deposit an addtl sum of $50,000.00 into the Registry of the Crt nlt 5/15/95 & the dfts shall deposit an addtl sum of $50,000.00 into the registry of the Crt nlt 5/15/95, for the purpose of addtl compensation earned by the Special Master, to be fixed by the Crt in compliance w/ the Crt's ord. Fur ORD that cnsl for the United States of America shall serve a copy of tis ord on all cnsl of record. (gk)
April 26, 1995 Filing 1073 NOTICE OF REMOVAL by dft, counterclaimant & cross-claimant Rhone-Poulenc Inc. from calendar of pending matters set for hrg on 5/4/95 [removing motion for partial summary judgment [1031-1] from cal]. (gk)
April 25, 1995 Filing 1075 MINUTES by Special Master Harry V. Peetris: Dfts' req that plfs be ord to cont production of documents pertaining to the plfs' expert rpts w/ respect to the 1st claim for relief, which claim was dism by the District Crt on 3/22/95, is DEN. Dfts' req that plfs be ord to resp to Montrose Chemical Corporation of California's 2nd req for production of documents to the State of California & Montrose Chemical Corp of California's 3rd req for production of documents to the United States of America is DEN. Plfs' req to preserve their objs to the Special Master's ord denying plfs' mot to compel dft Westinghouse Electric Corporation to complete production of documents in resp to plfs' 1st & 2nd sets of reqs for production of documents in regard to the documents referred to as "the unidentified 'privileged' documents," fld 3/31/95, is GR. Plfs' time to file their objs to the Special Master's ruling w/ the District Crt shall be stayed pending the 9th CCA's ruling on plfs' interlocutory appeal re the District Crt's dism of the 1st claim for relief. Law clerk shall serve a copy of this minute ord upon cnsl for the United States, Gerald F. George. Mr. George shall serve copies of this minute ord upon the parties. CR: John F. Biehl. (gk)
April 24, 1995 LODGED cc 9th ca ord, ptn for perm to app puursuant to 28 USC 1292 is granted. Ptnr sll perfect app. Once app is perfected, clk shll consolidate app with app arising out of dkt # 95-800136. Upon completion of briefng, consolidated app(s) shll be placed on frst available argumnt cal. (app)
April 21, 1995 Opinion or Order Filing 1072 ORDER by Judge A. A. Hauk that the motion by dft Westinghouse Electric Corporation to dismiss the 2nd A/C w/ prej under Rule 11 of the F.R.Civ.P. [849-1] is hereby DEN. (ENT 4/24/95) mld cpys & ntc. (gk)
April 17, 1995 Filing 1071 STATUS CONFERENCE REPORT by DDT dfts Chris-Craft Industries, Inc., Rhone-Poulenc Inc., Atkemix Thirty-Seven, Inc., Stauffer Management Company, & ZENECA Holdings Inc. (gk)
April 14, 1995 Filing 1070 STATUS REPORT by plfs. (gk)
April 6, 1995 Filing 1069 NOTICE by dfts Rhone-Poulenc Basic Chemicals Company, Atkemix Thirty-Seven, Inc., Stauffer Management Company, ICI American Holdings, Inc., Montrose Chemical Corporation of California, & Chris-Craft Industries, Inc. of entry of amended ord gr dfts' mot for summary jgm on the first cause of actn based on the statute of limitations. (gk)
April 6, 1995 Filing 1067 AMENDED DECISION, FINDINGS, CONCLUSIONS, & REASONING by Judge A. A. Hauk [1063-1] Supporting Summary Jgm for Defendants as to the First Cause of Action in the 2nd A/C Based on the Statute of Limitations (To Make Minor Changes): Crt GR the Montrose Dfts' (Montrose Chemical Corporation of California Rhone-Poulenc Basic Chemicals Co., now a division of Rhone-Poulenc, Inc.; Atkemix Thirty-Seven, Inc.; Stauffer Management Company; ZENECA Holdings, Inc., formerly known as ICI American Holdings, Inc.; and Chris-Craft Industries, Inc.) & Westinghouse Electric Corporation's mots for summary jgm as to the first cause of actn in the 2nd A/C, based on the statute of limitations. (ENT 4/6/95) mld cpys & ntc. (gk)
April 4, 1995 Filing 1068 NOTICE by dfts Rhone-Poulenc Basic Chemicals Company, Atkemix Thirty-Seven, Inc., Stauffer Management Company, ICI American Holdings, Inc., Montrose Chemical Corporation of California & Chris-Craft Industries, Inc. of entry of jgm on first cause of actn in the 2nd A/C. (gk)
April 3, 1995 Opinion or Order Filing 1066 AMENDED ORDER [1055-1] by Judge A. A. Hauk re dfts Montrose Chemical Corporation of California; Rhone-Poulenc Basic Chemicals Co., now a division of Rhone-Poulenc, Inc. ("Rhone-Poulenc"); Atkemix Thirty-Seven, Inc.; Stauffer Management Company; ZENECA Holdings Inc., formerly ICI American Holdings, Inc.; Chris-Craft Industries, Inc.; and Westinghouse Electric Corporation's mot for summary jgm on the 1st cause of actn based on the statute of limitations. Dft Rhone-Poulenc was inadvertently omitted from the Ord dtd 3/22/95 [1055-1] due to a clerrical error. Crt finds that Rhone-Poulenc was a named pty in the ntc of mot & all other moving papers in suppt of dfts' summary jgm mot & accordingly amends the Ord to include dft Rhone-Poulenc. Ord that the mot is GR & the Ord is Amended to include dft Rhone-Poulenc. (ENT 4/4/95) mld cpys & ntc. (gk)
April 3, 1995 Opinion or Order Filing 1065 ORDER by Judge A. A. Hauk that the Crt finds the 15th Rpt of the Special Master: Ptn for Fees & Accounting for Costs for the Time Period 2/1 - 2/18/95 to be in ord. ORD that the Registry of the Crt disburse from funds deposited w/ it the following sums: Harry V. Peetris, Special Master $22,740.00; Karen L. Koe, Research Clerk $10,537.50; & Sarnoff Deposition Service, Inc. $650.00. (gk)
March 31, 1995 Opinion or Order Filing 1064 ORDER by Special Master Harry V. Peetris that plfs' motion to compel dft Westinghouse Electric Corporation to complete production of documents in resp to plfs 1st & 2nd sets for reqs for production of documents in regard to those documents referred to as "the unidentified 'privileged' documents" [959-1] is hereby DEN. Plfs' mot for attys' fees & costs incurred in conjunction w/ the bringing of this mot to compel is also hereby DEN. (gk)
March 30, 1995 Filing 1063 DECISION, FINDINGS, CONCLUSIONS, & REASONING Supporting Summary Judgment for Defendants as to the First Cause of Action in the 2nd Amended Complaint Based on the Statute of Limitations by Judge A. A. Hauk: For the reasons stated (in this document), Crt GR the Montrose Dfts', Montrose Chemical Corporation of California, Rhone-Poulenc, Inc., Atkemix Thirty-Seven, Inc., Stauffer Management Company, ZENECA Holdings, Inc., ICI American Holdings, & Chris-Craft Industries, Inc., & Westinghouse Elctric Corporation's Mots for Summary Jgm as to the 1st cause of actn in the 2nd A/C, based on the the Statute of Limitations. (ENT 3/31/95) mld cpys. (gk)
March 30, 1995 Filing 1062 NOTICE by dfts Rhone-Poulenc Basic Chemicals Company, Atkemix Thirty-Seven, Inc., Stauffer Management Company, ICI American Holdings, Inc., Montrose Chemical Corporation of California & Chris-Craft Industries, Inc. of entry of ord certifying appeal. (gk)
March 29, 1995 RETURNED MAIL copies of Ord gr dfts' mot for summary jgm on the 1st cause of actn based on the statute of limitations [1055-1], Ord re appl of CERCLA's bar on recovery of pre-enactment natural resource damages [1056-1], & Ord re appl of CERCLA's $50 million cap on natural resource damages [1057-1] addressed to John Van, atty for plf State of California. (gk)
March 29, 1995 LODGED PROPOSED Amended Order gr dfts' mot for summary jgm on the 1st cause of actn based on the statute of limitations (FWD TO CRD) (gk)
March 28, 1995 Filing 1061 NOTICE by dfts, counterclaimants & crossclaimants Rhone-Poulenc Basic Chemicals Company, Atkemix Thirty-Seven, Inc., Stauffer Management company, ICI American Holdings, Inc. Montrose Chemical Corporation of California & Chris-Craft Industries, Inc. of entry of opinion by U.S. Court of Appeal for the 9th Circuit. (gk)
March 27, 1995 Opinion or Order Filing 1060 ORDER CERTIFYING APPEAL by Judge A. A. Hauk: On 3/22/95 this Crt gr dfts' mot for sumary jgm on the 1st cause of actn based upon the statute of limitations [1055-1] and also gr dfts' mot that the maximum collective lliability of the DDT dfts for "damages" under CERCLA (i.e., for natural resource damages) on the 1st cause of actn is "the total of all costs of resp plus $50,000,00" purs to 42 U.S.C. 9607(c). Under 28 U.S.C. 1292(b) interloctory ords, that are not otherwise appealable, which involve a controlling question of law may be certified for appeal to the Crt of Appeals. Here, the Crt's interlocutory ords raise new & novel questions of law the immediate resolution of which will materially advance the ultimate termination of the litigation, as such, it is hereby ORD that the 3/22/95 Ords of the Crt be certified for appeal to the Court of Appeals for the 9th Circuit. (gk)
March 27, 1995 Filing 1059 NOTICE by dfts, counterclaimants & crossclaimants Rhone-Poulenc Basic Chemicals Company, Atkemix Thirty-Seven, Inc., Stauffer Management Company, ICI American Holdnigs, Inc. Montrose Chemical Corporation of Califoria, & Chris-Craft Industries, Inc. of entry of ords. (gk)
March 22, 1995 Filing 1058 MINUTES by Judge A. A. Hauk: Mot of dfts Montrose Chemical Corp, Westinghouse Electric Corporation, Atkemix Thirty-Seven Inc, Stauffer Management Co, ICI American Holdings, Inc & Chris-Craft Industries Inc for summary jgm on the 1st cause of actn based on the Statute of Limitations is GR. Crt signs the prop ord. Mots of the "DDT Dfts" re Pre-enactment Damages & the $50 Million Cap are also GR by the Crt. Prop Ords submitted are approved & signed this date. Govt's req for Rule 54 Certification to appeal the crt's decisions is DEN. Mot of Westinghouse for Rule 11 sanctions is DEN. Dft's Exh A & Plf's Exhs 1 & 2 are entered by the crt. CR: Lena Villegas. (gk)
March 22, 1995 Opinion or Order Filing 1057 ORDER RE APPLICATION OF CERCLA'S $50 MILLION CAP ON NATURAL RESOURCE DAMAGES by Judge A. A. Hauk: ORD purs to 42 U.S.C. Section 9607(c)(1)(D), & based on the allegations in plfs' cmp, the DDT dfts' collective maximum liability for "damages" on Claim One is "the total of all costs of response plus $50,000,000." [The DDT dfts are Montrose Chemical Corporation of California; Rhone-Poulenc Basic Chemicals Co., now a division of Rhone-Poulenc, Inc.; Atkemix Thirty-Seven, Inc.; Stauffer Management Company; ZENECA Holdings Inc., formerly ICI American Holdings, Inc.; & Chris-Craft industries, Inc.] (ENT 3/23/95) mld cpys & ntc. (gk)
March 22, 1995 Opinion or Order Filing 1056 ORDER RE APPLICATION OF CERCLA'S BAR ON RECOVERY OF PRE-ENACTMENT NATURAL DAMAGES by Judge A. A. Hauk: ORD purs to 42 U.S.C. Section 9607(f)(1), plfs bear the burden of proving that any pre-enactment damages they seek to recover are indivisible from any post-enactment damages. (ENT 3/23/95) mld cpys & ntc. (gk) (lwag).
March 22, 1995 Opinion or Order Filing 1055 ORDER by Judge A. A. Hauk that the mot of dfts Westinghouse Electric Corporation, Montrose Chemical Corporation of California, Atkemix Thirty-Seven, Inc., Stauffer Management Company; ICI American Holdings, Inc., & Chris-Craft Industries, Inc. for summary jgm on the first cause of actn based on the statute of limitations is GR. (ENT 3/23/95) mld cpys & ntc. (gk)
March 21, 1995 Filing 1054 RESPONSE by plfs to dfts' supplemental memo w/ respect to the supplemental rpt & recommendation of the Special Master re the Montrose dfts' mot to preclude recover of pre-enactment damages & to limit recover to $50 million [1053-1]. (gk)
March 17, 1995 Filing 1053 SUPPLEMENTAL MEMORANDUM by dfts Chris-Craft Industries, Inc., Rhone-Poulenc Inc., Atkemix Thirty-Seven Inc., Stauffer Management Company, & ZENECA Holdings Inc. w/ respect to the supplemental rpt & recommendation of the Special Master re the Montrose dfts' mot to preclude recover of pre-enactment damages & to limit recover to $50 million [1045-1]. (gk)
March 16, 1995 Filing 1052 MINUTES by Judge A. A. Hauk: Crt being in receipt of the 15th Rpt of the Special Master: Ptn for Fees & Accounting for Costs for the Time Period 2/1-2/28/95 will hold such rpt until 3/30/95, pending written objs by the parties. Such objs should be directed to the Clerk. if no objs are received by 3/30/95, the Crt will consider any objs to the Rpt waived & will issue an Ord that appropriate funds be disbursed to the Master & staff. CR: n/a. (gk)
March 16, 1995 FINANCIAL ENTRY: Disb $11,400.00 to Harry Peetris, Sp. Master, $7,575.00 to Karen Doe & $400.00 to Sarnoff Deposition per ord dtd 3/6/95. (gk)
March 15, 1995 Opinion or Order Filing 1051 ORDER by Special Master Harry V. Peetris that Olin Corporation's mot for a protective ord is DEN; Olin Corporation's mot to quash the subp duces tecum, dtd 9/2/94 served on it by Rhone-Poulenc Inc., is DEN; Olin Corporation is ORD to comply fully & promptly w/ the subp. ORD that Olin Corporation shall pay to Rhone-Poulenc Inc. its reasonable costs, attys' fees & the expenses of the Special Master associated w/ this mot. Rhone-Poulenc is ORD to submit a stmt of such costs, fees & expenses to Olin Corporation once the Special Master's invoices for fees incurred in connection w/ this mot have been submitted. Cnsl for Rhone-Poulenc shall serve copies of this ord, as signed & entered by the Special Master, upon designated Liaison Counsel & cnsl for Olin Corporation. (ENT 3/17/95) mld cpys. (gk)
March 13, 1995 Filing 1050 MINUTES by Special Master Harry V. Peetris: Telephone Conf call at the req of dfts re motion for protective order [sequestration ord re expert depos] [1013-1]. Dfts' req to sequester all experts from the depo testimony of Dr. Kopp re the contingent valuation survey & alt stmts re ecological conditions is DEN; dfts' req to sequester Dr. Stanley & Dr. Robert Mitchell from the depo testimony of Dr. Kopp re statistics & survey design is DEN. Dfts' reqs are DEN upon the same grounds as those stated in the Special Master's minute ord of 2/28/95 in regard to the denial of Westinghouse Electric Corporation's mot for protective ord. Law Clerk shall serve by facsimile a copy of this minute ord upon cnsl for Chris-Craft Industries, Inc., Peter Simshauser. Mr. Simshauser shall serve copies of this minute ord upon the parties forthwith. CR: n/a. (gk)
March 10, 1995 Filing 1049 OBJECTIONS by dfts Chris-Craft Industries, Inc., Montrose Chemical Corp. of California, Rhone-Poulenc Basic Chemicals, Co., Atkemix Thirty-Seven Inc., Stauffer Management Company, & ZENECA Holdings, Inc. to the Special Master's Ord dtd 2/28/95 on plfs' mot for a protective ord [1042-1]. (gk)
March 9, 1995 Filing 1048 AMENDED NOTICE OF HEARING by dfts, counterclaimants & crossclaiamnts Rhone-Poulenc Basic Chemicals Company, Atkemix Thirty-Seven, Inc., Stauffer Management Company, & ICI American Holdings, Inc. of motion for partial summary judgment [1031-1] 2:00 5/4/95. (gk)
March 8, 1995 Filing 1031 NOTICE OF MOTION AND MOTION by dfts, counterclaimants & crossclaimants Atkemix Thirty-Seven, Inc., Stauffer Management Company, & Zeneca Holdings, Inc. for partial summary judgment ; motion hearing set for 10:00 5/8/95; memo of PA; decl of Ellen Page Del Sole & exhs thereto. (gk)
March 7, 1995 Filing 1047 PROOF OF SERVICE by dfts Rhone-Poulenc Basic Chemicals Co., Atkemix Thirty-Seven Inc., Stauffer Management Company, ICI American Holdings, Inc. & Chris-Craft Industries, Inc. of Second Amd Ord re Experts. (gk)
March 6, 1995 Opinion or Order Filing 1046 ORDER by Judge A. A. Hauk re payment of fees to the Special Master purs to the 14th rpt of the Special Master for the time period 12/1/94 through 1/31/95 [1017-1]. ORD that the Registry of the Crt disburse from funds deposited w/ it the following sums: Harry V. Peetris, Special Master $11,440.00; Karen L. Koe, Research Clerk $7,575.00, & Sarnoff Deposition Service, Inc. $400.00. (gk)
March 6, 1995 Filing 1045 SUPPLEMENTAL REPORT & RECOMMENDATIONS [915-1] by Special Master Harry V. Peetris re The Montrose dfts' mot to preclude recover of pre-enactment damages & to limit recovery to $50 million: Special Master hereby VACATES page 27, line 23 to page 29, line 12, inclusive of his R&R fld 8/17/94. Special Master hereby REAFFIRMS his Memo of Decision, fld 7/23/93, & his R&R re certain issues remanded by the District Court for reconsideration fld 8/17/94, in regard to the Montrose dfts' mot to limit recovery to $50 million, in all other respects. (gk)
March 3, 1995 Filing 1044 SECOND AMENDED ORDER by Special Master Harry V. Peetris re experts (Amending Ord fld 5/13/94) [899-1]. (gk)
March 3, 1995 Opinion or Order Filing 1043 PRO HAC VICE APPLICATION & ORDER by Judge A. A. Hauk allowing allowing apr of Terry R. Woodard on behalf of amicus curiae Counsel of American Survey Research Organizations, Inc.; & designating local cnsl Laurence Jackson. (gk)
February 28, 1995 Filing 1042 MINUTES by Special Master Harry V. Peetris: Plfs' motion for a protective order to withhold the identity of survey resps [1011-1] is DEN. Cnsl for plf State of California, John Saurenman, shall prepare the Ord & present it to the Special Master for signature. Westinghouse Electric Corporation's motion for protective order [sequestration ord re expert depos] [1013-1] is DEN w/o prej. Plfs' req for costs in oppositing Westinghouse's mot is DEN. Non-party AlliedSignal Inc.'s motion for protective order [1019-1] is DEN. Dft Rhone-Poulenc's motion to compel depo of Alliedsignal [1022-1] is GR. Rhone-Poulenc's req for costs, attys fees & the expenses of the Special Master is DEN. Law Clerk shall serve a copy of this minute ord upon cnsl for Rhone-Poulenc, Paul Galvani of Ropes & Gray, Mr. Galvani shall serve copies of this minute ord upon designated Liaison Counsel, cnsl for Allied Signal & cnsl for CASRO. CR: John F. Biehl. (gk)
February 28, 1995 Filing 1041 REPLY MEMORANDUM by dft, cross-claimant & 3rd pty plf Westinghouse Electric Corporation in suppt of motion for protective order excluding other wits from expert depos [1013-1]. (gk)
February 27, 1995 Filing 1040 NOTICE by amicus Counsel for American Survey Reserach Organizations, Inc. of apr of Christa & Jackson. (gk)
February 27, 1995 Filing 1039 REPLY MEMORANDUM by plfs in suppt of motion for a protective order to withhold the identity of survey resps [1011-1]; decl of Stanley Presser. (gk)
February 24, 1995 Filing 1038 MINUTES by Special Master Harry V. Peetris: Council of American Survey Reserach Organization, Inc.'s ex parte application for lv to file a memo amicus curiae [1032-1] is GR. the Memo Amicus Cruiae is hereby ORD to be fld as of this date. Special Master wil read & consider the Memo Amicus Curiae in conjunction w/ plfs' mot for protective ord to withhold the identity of Survey resps. CASRO's req that oral arg on plfs' mot be conducted by telephone conf call is DEN. Oral arg by CASRO at the 2/28/95 hrg on plfs' mot is not required although it will be permitted. Law Clerk shall serve this minute ord by facsimile upon cnsl for the plfs, Gerald F. George, cnsl for Chris-Craft Industries, Inc., Peter Simshauser, & upon CASRO. Messrs. George & Simshauser shall serve copies of this minute ord by facsimile upon the plfs & dfts, respectively. CR: n/a. (gk)
February 24, 1995 Filing 1030 MEMORANDUM AMICUS CURIAE filed by Amucus Curiae Council of American Survey Research Organizations, Inc. (gk)
February 23, 1995 Filing 1028 JOINDER by dft, counterclaimant, cross-claimant & 3rd pty plf Westinghouse Electric Corporation in DDT dfts' opp to plfs' motion for a protective ord to withhold the identity of survey resps [1027-1] & DDT dfts' opp to CASRO's appl for lv to file a memo amicus curiae & to the memo itself. Joinder (gk)
February 23, 1995 Filing 1027 OPPOSITION by dfts, counterclaimants, crossclaimants & 3rd pty plfs Rhone-Poulenc, Inc., Atkemix Thirty-Seven, Inc., Zeneca Holdings, Inc. & Stauffer Management Company to motion for a protective order [1011-1] & aff of Charles J. Cicchetti in suppt thereof. (gk)
February 22, 1995 Filing 1029 OPPOSITION by dfts, counterclaimants, cross-claimants & 3rd pty plfs Rhone-Poulenc, Inc., Atkemix Thirty-Seven, Inc., Zeneca Holdings, Inc., & Stauffer Management Company to ex parte appl for lv to file a memo amicus curiae. (gk)
February 21, 1995 Filing 1037 MINUTES by Special Master Harry V. Peetris: The location of the hrg on plfs' motion for a protective order to withhold the identity of survey resps [1011-1], Westinghouse Electric Corporation's motion for protective order [sequestration ord re expert depos] [1013-1], Non-Party AlliedSignal Inc.'s motion for protective order [1019-1], & Rhone-Poulenc's motion to compel depo of Alliedsignal [1022-1] has been changed to the courtroom of the Special Master. The law clerk shall serve this minute ord by facsimile upon cnsl for the plfs, Gerald F. George, & upon cnsl for Chris-Craft industries, inc., Peter Simshauser. Mr. George shall serve copies of this minute ord by facsimile upon the plfs & the Council of American Survey Research Organizations, Inc. Mr. Simshauser shall serve copies of this minute ord by facsimile upon dfts & AlliedSignal. CR: n/a. (gk)
February 21, 1995 Filing 1036 MINUTES by Special Master Harry V. Peetris: Any opp to the ex parte appl for lv to file a memo amicus curiae filed by Council of American Survey Research Organizations, Inc. [1032-1] shall be fld nlt 2/24/95 & delivered to the office of the Special Master nlt 4:00 2/24/95. The law clerk shall serve this minute ord by facsimile upon cnsl for the plfs, Gerald F. George, cnsl for Chris-Craft Industries, Inc., Peter Simshauser, & upon the Council of american Survey Reserach Organizations, inc. Mr. George shall serve copies of this minute ord by facsimile upon the plfs. Mr. Simshauser shall serve copies of this minute ord by facsimile upon dfts. CR: n/a. (gk)
February 21, 1995 Filing 1035 DECLARATION OF SERVICE BY MAIL by amicus curiae Council of American Survey Research Organizations, Inc. of ex parte appl for lv to file a memo amicus curiae & other documents. (gk)
February 21, 1995 Filing 1034 DECLARATION of Terry R. Woodard by amicus curiae Council of American Survey Research Organizations, Inc. (gk)
February 21, 1995 Filing 1033 MEMORANDUM by amicus curiae Council of American Survey Research Organizations, Inc. in support of ex parte application for lv to file a memo amcius curiae [1032-1]. (gk)
February 21, 1995 Filing 1032 EX PARTE APPLICATION by amicus curiae Council of American Survey Research Organizations, Inc. for lv to file a memo amicus curiae; memo in suppt thereof; memo amicus curiae; decl of Terry R. Woodard. (gk)
February 21, 1995 Filing 1025 OPPOSITION by plfs to Westinghouse Electric Corp.'s motion for protective order [sequestration ord re expert depos] [1013-1]. (gk)
February 17, 1995 Filing 1024 CERTIFICATE OF COMPLIANCE filed by dft, counterclaimant, & cross-claimant Rhone-Poulenc Inc. w/ Rule 7.15.1 of the Local Rules of the Central District of California w/ respect to joint stipulation re mot to compel depo of Alliedsignal [1023-1]. (gk)
February 17, 1995 Filing 1023 JOINT STIPULATION re Rhone-Poulenc Inc.'s mot to compel depo of Alliedsignal [1022-1]. (gk)
February 17, 1995 Filing 1022 NOTICE OF MOTION by dft Rhone-Poulenc, Inc. to compel depo of Alliedsignal ; motion hearing set for 10:00 2/28/95. (gk)
February 17, 1995 Filing 1020 STIPULATION re mot for protective ord; Alliedsignal Inc.'s memo of PA in suppt thereof; & MEMORANDUM OF PA IN OPPOSITION by dft Rhone-Poulenc, Inc. thereto [1019-1]. (gk)
February 17, 1995 Filing 1019 NOTICE OF MOTION by non-party Alliedsignal Inc. for protective order ; motion hearing set for 10:00 2/28/95; certificate of compliance w/ Local Rule 7.15.1. (gk)
February 17, 1995 Filing 1018 MINUTES by Judge A. A. Hauk: Objs to the 14th Rpt of the Special Master should be directed to the Clerk. If no objs are received by 3/3/95, Crt will consider any objs to the Rpt waived & will issue an Ord that appropriate funds be disbursed to the Master & staff. CR: n/a. (gk)
February 17, 1995 Filing 1017 FOURTEENTH REPORT OF THE SPECIAL MASTER Harry V. Peetris: Ptn for fees & accounting for costs for the time period 12/1/94 through 1/31/95. (gk)
February 17, 1995 LODGED PROPOSED ORDER submitted by non-pty Alliedsignal Inc. (FWD TO CRD) (gk)
February 15, 1995 Filing 1026 RECEIPT FOR REPORTER'S TRANSCRIPT of proceedings for the following date(s): 1/6/95 (Re: ) CR: D. Babykin. (gk)
February 15, 1995 Filing 1016 PROOF OF SERVICE BY FACSIMILE by dft, counterclaimant, cross-claimant & 3rd pty plf Westinghouse Electric Corporation of ntc of mot for protective ord [sequestration ord re expert depos] & other documents. (gk)
February 15, 1995 Filing 1015 DECLARATION of Charles B. Cohler by dft, cross-claimant & 3rd pty plf Westinghouse Electric Corporation in suppt of mot for protective ord [1013-1]. (gk)
February 15, 1995 Filing 1014 MEMORANDUM by dft, cross-claimant, & 3rd pty plf Westinghouse Electric Corporation in support of motion for protective order excluding other wits from expert depos [1013-1]. (gk)
February 15, 1995 Filing 1013 NOTICE OF MOTION by dft, cross-claimant & 3rd pty plf Westinghouse Electric Corporation for protective order [sequestration ord re expert depos] ; motion hearing set for 10:00 2/28/95. (gk)
February 15, 1995 LODGED PROPOSED ORDER submitted by Westinghouse electric Corporation (FWD TO CRD) (gk)
February 14, 1995 Opinion or Order Filing 1012 ORDER by Judge A. A. Hauk allowing apr of non-res atty Laurie R. Wallach on behalf of Aktemix Thirty-Seven, In., Stauffer Mangement Company, Rhone-Poulenc, Inc., Zeneca Holdings, Inc.; & designating local cnsl Julia Richards. (gk)
February 14, 1995 Filing 1011 NOTICE OF MOTION AND MOTION by plfs for a protective order to withhold the identity of survey resps ; motion hearing set for 10:00 2/28/95; memo in suppt thereof; decls of Dr. Stanley Presser & Martha Berlin. (gk)
February 8, 1995 Opinion or Order Filing 1010 ORDER by Special Master Harry V. Peetris that the plfs' ex parte application for a protective ord [1002-1] is GR, & the depo of Raymond J. Kopp shall be cont from 2/13, 2/14 & 2/15/95 until 3/6/95 in Washington, D.C. Cnsl for the State of California shall serve copies of this ord on the parties. (gk)
February 7, 1995 Opinion or Order Filing 1009 ORDER by Judge A. A. Hauk allowing apr of non-res atty Marvin L. Lindmark on behalf of non-pty Olin Corporation. (gk)
February 7, 1995 Filing 1008 PROOF OF SERVICE BY FACSIMILE & BY MAIL by dft, counterclaimant, cross-claimant & 3rd pty plf Westinghouse Electric Corporation of memo relative to plfs' ex parte appl for a protective ord & other documents. (gk)
February 7, 1995 Filing 1007 DECLARATION of Charles B. Cohler by dft, cross-claimant & 3rd pty plf Westinghouse Electric Corporation relative to plfs' ex parte appl for a protective ord [1002-1]. (gk)
February 7, 1995 Filing 1006 DECLARATION of Kevin C. McCann by dft, cross-claimant & 3rd pty plf Westinghouse Electric Corporation relative to plfs' ex parte appl for a protective ord [1002-1]. (gk)
February 7, 1995 Filing 1005 MEMORANDUM by dft, cross-claimant, & 3rd pty plf Westinghouse Electric Corporation relative to plfs' ex parte application for a protective ord [1002-1]. (gk)
February 6, 1995 Filing 1004 MINUTES by Special Master Harry V. Peetris: Dfts' req for a hrg re ex parte appl of plfs for a protective ord re the scheduling of the depo of Dr. Raymond J. Kopp [1002-1] is GR. The hrg shall be on 2:00 2/8/95. The Law Clerk shall notify cnsl for plfs, Gerald F. George, cnsl for dfts Rhone-Poulenc, Inc., Atkemix Thirty-Seven, Inc., Zeneca Holdings, Inc. & Stauffer Management Company, David A. Brown, & cnsl for dft Westinghouse Electric Corporation, Charles B. Cohler, by telephone of the hrg on the ex parte appl. CR: n/a. (gk)
February 6, 1995 Filing 1003 OPPOSITION by dfts, counterclaimants, crossclaimants, & 3rd pty plfs Rhone-Poulenc, Inc., Atkemix Thirty-Seven, Inc., ZENECA Holdings, Inc., & Stauffer Management Company to ex parte appl of plfs United States of American & State of California for a protective ord re the scheduling of the depo of Raymond J. Kopp [1002-1]. (gk)
February 2, 1995 Filing 1002 EX PARTE APPLICATION by plfs for a protective ord re the scheduling of the depo of Dr. Raymond J. Kopp; memo in suppt thereof; decl of Dr. Raymond J. Kopp; decl of John A. Saurenman. (gk)
January 31, 1995 Opinion or Order Filing 1001 NOTICE OF DOCUMENT DISCREPANCY AND ORDER by Judge A. A. Hauk that the appl of non-res atty is not to be fld, but instead rejected & returned to cnsl. (gk)
January 27, 1995 Filing 999 OBJECTIONS by DDT Dfts, Chris-Craft Industries, Inc., Rhone-Poulenc Basic Chemicals Co., Atkemix Thirty-Seven Inc., Stauffer Management Company, ICI American Holdings, Inc. & Montrose Chemical Corp. of California to plfs' prop ords on the $50 million cap & pre-enactment damages issues. (gk)
January 25, 1995 Filing 1000 MINUTES by Special Master Harry V. Peetris: Non-pty Olin Corporation's mot for protective ord & to quash subp in conjunction w/ case pending in the Central District of California shall be heard 8:00 2/9/95. The Law Clerk shall serve a copy of this minute ord upon cnsl for Rhone-Poulenc, Inc., Paul Galvani of Ropes & Groh, by facsimile & regular mail. Cnsl for Rhone-Poulenc, Inc. shall serve copies of this minute ord upon the parties & Olin Corporation forthwith. CR: n/a. (gk)
January 24, 1995 Filing 998 SECOND NOTICE by dft Chris-Craft Industries, Inc. of continuance of hearing ; IN COURT HEARING RE: dfts DDT Dfts' & Westinghouse's statute of limitations motions set on 10:00 3/22/95 . (gk)
January 20, 1995 Filing 997 NOTICE by dft Chris-Craft Industries, Inc. of continuance of ; IN COURT HEARING RE: DDT Dfts' & Westinghouse's mot for summary jgm on the 1st claim for relief as barred by the applicable statute of limitations set on 2:00 2/14/95 . (gk)
January 20, 1995 Filing 996 OBJECTION by plfs to DDT Dfts' prop ord re appl of CERCLA's bar on recovery of pre-enactment damages. (gk)
January 20, 1995 Filing 995 OBJECTION by plfs to DDT Dfts' prop ord re appl of CERCLA's $50 million cap on natural resource damages. (gk)
January 20, 1995 Filing 993 ANSWER by dft Chris-Craft Industries, Inc. to Complaint in Intervention of the Travelers Indemnity Company [964-1]. (gk)
January 20, 1995 LODGED PROPOSED ORDER submitted by plfs adopting the Special Master's R&R re CERCLA's $50 million cap on natural resources damages (FWD TO CRD) (gk)
January 20, 1995 LODGED PROPOSED ORDER submitted by plfs adopting the Special Master's R&R re CERCLA's limitation on recovery of pre-enactment natural resource damages (FWD TO CRD) (gk)
January 18, 1995 Filing 992 SUPPLEMENTAL DECLARATION of David M. Rosenberg-Wohl by dft, cross-claimant & 3rd pty plf Westinghouse Electric Corporation in opp to plfs' mot to compel dft Westinghouse Electric Corporation to complete production of documents in resp to plfs' 1st & wnd sets of reqs for production of documents [961-1], Vol 4. ** FILED UNDER SEAL ** (gk)
January 18, 1995 Filing 991 SUPPLEMENTAL DECLARATION of David M. Rosenberg-Wohl by dft, cross-claimant & 3rd pty plf Westinghouse Electric Corporation in opp to plfs' mot to compel dft Westinghouse Electric Corporation to complete production of documents in resp to plfs' 1st & 2nd sets of reqs for production of documents [961-1], Vol 3. ** FILED UNDER SEAL ** (gk)
January 18, 1995 Filing 990 SUPPLEMENTAL DECLARATION of David M. Rosenberg-Wohl by dft, cross-claimant, & 3rd pty plf Westinghouse Electric Corporation in opp to plfs' mot to compel dft Westinghouse Electric Corporation to complete production of documents in resp to plfs' 1st & 2nd sets of reqs for production of documents [961-1], Vol 2. ** FILED UNDER SEAL ** (gk)
January 18, 1995 Filing 989 SUPPLEMENTAL DECLARATION of David Rosenberg-Wohl by dft, cross-claimant, & 3rd pty plf Westinghouse Electric Corporation in opp to plfs' mot to compel dft Westinghouse Electric Corporation to complete production of documents in resp to plfs' 1st & 2nd set of reqs for production of documents [961-1], Vol 1. ** FILED UNDER SEAL ** (gk)
January 18, 1995 Filing 988 DECLARATION of Jeffery W. Johnon by dft, cross-claimant & 3rd pty plf Westinghouse Electric Corporation in opp to plfs' motion to compel dft Westinghouse Electric Corporation to complete production of documents in resp to plfs' 1st & 2nd sets of reqs for production of documents [959-1], Vol 2. ** FILED UNDER SEAL ** (gk)
January 18, 1995 Filing 987 DECLARATION of Jeffery W. Johnson by dft, cross-claimant & 3rd pty plf Westinghouse Electric Corporation in opp to plfs' motion to compel dft Westinghouse Electric Corporation to complete production of documents in resp to plfs' 1st & 2nd sets of reqs for production of documents [959-1] Vol 1. ** FILED UNDER SEAL ** (gk) Modified on 01/19/1995
January 18, 1995 Filing 986 DECLARATION of Jeffrey F. Silverman by dft, cross-claimant & 3rd pty plf Westinghouse Electric Corporation in opp to plfs' motion to compel dft Westinghouse Electric Corporation to complete production of documents in resp to plfs' 1st & 2nd sets of reqs for production of documents [959-1]. ** FILED UNDER SEAL ** (gk)
January 18, 1995 Filing 985 DECLARATION of Stephen T. Wardzinski by dft, cross-claimant, & 3rd pty plf Westinghouse Electric Corporation in opp to plfs' motion to compel dft Westinghouse Electric Corporation to complete production of documents in resp to plfs' 1st & 2nd sets of reqs for production of documents [959-1]. ** FILED UNDER SEAL ** (gk)
January 18, 1995 Filing 984 DECLARATION of Patrick W. Dennis by dft, cross-claimant & 3rd pty plf Westinghouse Electric Corporation in opp to plfs' motion to compel dft Westinghouse Electric Corporation to complete production of documents in resp to plfs' 1st & 2nd sets for reqs for production of documents [959-1]. ** FILED UNDER SEAL ** (gk)
January 17, 1995 Filing 982 COURT'S NOTICE OF REMAND & REOPENING OF CIVIL CASE: Actn has been remanded to the USDC, Central District of California from USDC, District of Connecticut (New Haven). This case has been reopened under the previous case number & Judge A. Andrew Hauk. (gk)
January 17, 1995 Filing 981 ORIGINAL file documents [numbers 1-10, & 12-13 received, 11, 14 & 15 lacking], certified copy of docket sheet received from USDC/District of Connecticut (New Haven) Case No. 94-MC-379. (gk)
January 17, 1995 Filing 980 DECLARATION of Peter Simshauser by dft Chris-Craft Industries, Inc. re lodging of proposed ords on $50 million cap & pre-enactment damages issues. (gk)
January 17, 1995 LODGED (2) PROPOSED ORDERS submitted by dft Chris-Craft Industries, Inc. (FWD TO CRD) (gk)
January 14, 1995 FINANCIAL ENTRY re [979-1]: Disb $15,700.00 to Harry V. Peetris, Sp. Master, $9,120.00 to Karen Koe and $250.00 to Sarnoff depo per ord dated 1/5/95 (dhl)
January 6, 1995 Filing 994 MINUTES by Judge A. A. Hauk: Crt hears arg re objections to the rulings of the Special Master [920-1]. Dft Chris-Craft's cnsl are to prepare & submit a prop ord. CR: Dorothy Babykin. (gk)
January 5, 1995 Opinion or Order Filing 979 ORDER by Judge A. A. Hauk: Crt finds the 13th Rpt of the Special Master: Ptn for Fees & Accounting for Costs for the Time Period 9/1/94 through 11/30/94 [966-1] to be in order. ORD that the Registry of the Crt disburse from funds deposited w/ it the following sums: Harry V. Peetris, Special Master $15,700.00; Karen L. Koe, Research Clerk $9,120.00; and Sarnoff Deposition Service, Inc. $250.00. (gk)
December 30, 1994 Filing 978 SUPPLEMENTAL STATUS REPORT by dft, counterclaimant, cross-claimant & 3rd pty plf Westinghouse Electric Corporation [973-1]. (gk)
December 27, 1994 Filing 977 STATUS REPORT filed by plfs. (gk)
December 27, 1994 Filing 976 ANSWER by dft Rhone-Poulenc, Inc. to Complaint in Intervention of the Travelers Indemnity Company [964-1]. (gk)
December 22, 1994 Filing 975 STATUS CONFERENCE REPORT by DDT dfts, Montrose Chemical Corporation of California, Chris-Craft Industries, Inc., Rhone-Poulenc Basic Chemicals Co., ICI American Holdings, Inc., Stauffer Management Company, & Atkemix Thirty-Seven, Inc. (gk)
December 22, 1994 Filing 974 SUPPLEMENTAL PROOF OF SERVICE VIA MAIL by dft, counterclaimant & crossclaimant Montrose Chemical Corporation of California of answer to complaint in intervention of the Travelers Indemnity Company. (gk)
December 22, 1994 Filing 973 STATUS REPORT by dft, counterclaimant, cross-claimant, & 3rd pty plf Westinghouse Electric Corporation. (gk)
December 21, 1994 Filing 972 ANSWER by dft, counterclaimant & crossclaiamnt Montrose Chemical Corporation of Calfornia to Complaint in Intervention of The Travelers Indemnity Company [964-1]. (gk)
December 14, 1994 Filing 971 RESPONSE by plfs to dfts' appl for reconsideration re oral arg [968-1]. (gk)
December 13, 1994 Filing 970 DECLARATION of Peter Simshauser by dfts Chris-Craft Industries, Inc., Montrose Chemical Corp. of California, Rhone-Poulenc Basic Chemicals Co., Atkemix Thirty-Seven Inc., Stauffer Management Company, ICI American Holdings, Inc. in suppt of appl for reconsideration re oral arg [968-1]. (gk)
December 13, 1994 LODGED PROPOSED ORDER submitted by dfts (FWD TO CRD) (gk)
December 12, 1994 Filing 969 SUPPLEMENTAL MEMORANDUM by plfs in suppt of motion to compel dft Westinghouse Electric Corp to complete production of documents in resp to plfs' 1st & 2nd sets for reqs for production of documents [959-1]. (gk)
December 12, 1994 Filing 968 APPLICATION by dfts Chris-Craft Industries, Inc., Montrose Chemical Corp. of California, Rhone-Poulenc Basic Chemicals Co., Atkemix Thirty-Seven Inc., Stauffer Management Company, & ICI American Holdings, Inc. for reconsideration re oral arg. (gk)
December 9, 1994 Filing 967 MINUTES by Judge A. A. Hauk: Crt being in receipt of the 13th Rpt of the Special Master: Ptn for fees & accounting for costs for the time period 9/1/94 through 11/30/94 will hold such rpt until 12/23/94, pending written objs by the parties. Such objs should be directed to the Clerk. If no objs are received by 12/23/94, the Crt will consider any objs to the Rpt waived & will issue an Ord that appropriate funds be disbursed to the Master & staff. CR: n/a. (gk)
December 9, 1994 Filing 966 THIRTEENTH REPORT OF THE SPECIAL MASTER Harry V. Peetris: Ptn for fees & accounting for costs for the time period 9/1/94 through 11/30/94. (gk)
December 7, 1994 Filing 965 PROOF OF SERVICE by dft, counterclaimant & crossclaimant Montrose Chemical Corporation of California via facsimile & mail of ord vacating hrg re objs to the rpts of the Special Master fld herein 8/17/94. (gk)
November 29, 1994 Opinion or Order Filing 963 ORDER by Judge A. A. Hauk vacating [941-1] hearing of 12/19/94. The court will analyze, consider and rule on the reports and recommendations of Special Master Peetris and the defts objs thereto by written decision and order after full consideration of all the arguments now before the court that have been subm by all the ptys (yt)
November 29, 1994 Filing 962 PROOF OF SERVICE by intervenor Travelers Indemnity of complaint in intervention (yt)
November 29, 1994 Filing 961 DECLAR of David M. Resenberg-W by defendant Westinghouse Elec Co to motion to compel deft Westinghouse Electric Corp to complete production of docs in respto pltfs 1st & 2nd sets for request [959-1] (yt)
November 29, 1994 Filing 960 JOINT STIPULATION re [959-1] (yt)
November 29, 1994 Filing 959 NOTICE OF MOTION AND MOTION by plaintiff USA, plaintiff California State Of to compel deft Westinghouse Electric Corp to complete production of docs in respto pltfs 1st & 2nd sets for request ; motion hearing set for 10:00 1/4/95 (yt)
November 23, 1994 Filing 964 COMPLAINT IN INTERVENTION by intervenor The Travelers Indemnity Company. NUNC PRO TUNC 11/16/94. (gk)
November 16, 1994 Filing 958 MINUTES: granting motion for lv to intervene [937-1], granting motion to modify confidentiality orders [937-2] by Special Master Harry V. Peetris CR: John Biehl (yt)
November 14, 1994 Filing 957 REPLY by defendant Montrose Chemical, defendant Atkemix Thirty-Seven, defendant Stauffer Management, defendant ICI American Hldngs, defendant Chris-Craft Ind Inc, defendant Rhone-Poulenc Basic in suppt of review of the Special Master's fur recommendations on the pre-enactment damages (yt)
November 14, 1994 Filing 956 DECLARATION of Peter Simshauser by defendant Montrose Chemical, defendant Atkemix Thirty-Seven, defendant Stauffer Management, defendant ICI American Hldngs, defendant Chris-Craft Ind Inc, defendant Rhone-Poulenc Basic re defts reply memo in suppt of review of the Special Master'd fur recommendations on the pre-enactment damages and $50 mil cap issues (yt)
November 14, 1994 Filing 950 REPLY by defendant Montrose Chemical in suppt of dfts' req for review of the Special Master's rpt and recommended rulings on the dfts' mtns for S/J as to the first cause of actn based on the statute of limitations (dhl)
November 14, 1994 Filing 949 Reply memo by defendant Westinghouse Elec Co to mtns brought before the Crt for de novo review after consideration by Special Master Peetris as reflected i his reports fld 8/17/94 (dhl)
November 9, 1994 Filing 948 Reply by intervenor Travelers Indemnity in suppt of motion for lv to intervene [937-1], motion to modify confidentiality orders [937-2] (dhl)
November 9, 1994 Filing 947 SUPPL DECLARATION of Edward C. Meara by intervenor Travelers Indemnity in suppt of [937-1], in suppt of [937-2](dhl) Modified on 11/16/1994
November 9, 1994 Opinion or Order Filing 946 APPLIC to appear pro hac vice & ORDER by Judge A. A. Hauk granting applic of Seth A. Ribner (dhl)
November 8, 1994 CLERK'S record on appeal transmitted to Circuit vols: 5 exhibits: 1 expando folder (pjap)
November 3, 1994 Filing 955 AMD PROOF OF SERVICE by defendant Atkemix Thirty-Seven, defendant Stauffer Management, defendant ICI American Hldngs, defendant Rhone-Poulenc Basic of resp to motn to intervene and modify (yt)
November 2, 1994 Filing 954 MEMO by defendant Westinghouse Elec Co to motion for lv to intervene [937-1] (yt)
November 2, 1994 Filing 953 NON-OPPOSITION by plaintiffs to motion for lv to intervene [937-1], motion to modify confidentiality orders [937-2] (yt)
November 2, 1994 Filing 952 RESP by defendant Rhone-Poulenc Basic to motion for lv to intervene [937-1], motion to modify confidentiality orders [937-2] (yt)
October 31, 1994 Filing 951 NOTICE of withdrawl of atty Kathryn S. Shea by defendant Atkemix Thirty-Seven, defendant Stauffer Management, defendant ICI American Hldngs, defendant Rhone-Poulenc Basic (yt)
October 31, 1994 Filing 945 MEMORANDUM by plfs United States of America & State of California in opposition to Westinghouse Electric corporation's memo concerning mots brought bef the crt for de novo review after consideration by Special Master Peetris as reflected in his rpts fld herein 8/17/94 [935-1]. (gk)
October 31, 1994 Filing 944 MEMORANDUM by plfs United States of America & State of California in opposition to dfts' further memorandum of PA in suppt of review of the special master's fur recommendations on the pre-enactment damages & $50 million cap issues [931-1]. (gk)
October 31, 1994 Filing 943 MEMORANDUM by plfs United States of America & State of California in opposition to DDT dfts' memorandum of PA in suppt of dfts' req for review of the special master's rpt & recommended rulings on the dfts' mots for summary jgm as to the 1st cause of actn based upon the statute of limitations [934-1]. (gk)
October 18, 1994 Filing 942 NOTICE OF WITHDRAWAL by intervenor Travelers Indemnity Company & reassignment of motion for lv to intervene [937-1] & modify confidentiality orders [937-2] from Judge Hauk and reassigned to Judge Peetris, Special Master. (gk)
October 18, 1994 FINANCIAL ENTRY: Disb to the following $46,460.00 to Harry V. Peetris, Spec Master, $26,752.50 to Karen L. Koe, Research Clerk & $750.00 to Sarnoff Deposition Service, Inc. for pymt of fees per Ord dtd 9/30/94. (gk)
October 17, 1994 Filing 941 SECOND AMENDED NOTICE by intervenor The Travelers Indemnity Company of motion; resetting hearing on motion for lv to intervene [937-1] to modify confidentiality orders [937-2] 10:00 11/16/94 bef Special Master Harry V. Peetris. (gk) Modified on 10/20/1994
October 4, 1994 Filing 940 SUPPLEMENTAL PROOF OF SERVICE by dft, counterclaimant & crossclaimant Montrose Chemical Corporation of California to memo of PA in suppt of dfts' req for review of the Special Master's rpt & recommended rulings on the dfts' mots for summary jgm as to the 1st cause of actn based upon the statute of limitations. (gk)
October 4, 1994 Filing 939 AMENDED NOTICE OF MOTION by intervenor The Travelers Indemnity Company for lv to intervene & to modify confidentiality ords. (gk)
October 4, 1994 Filing 938 DECLARATION of Edward C. Meara by intervenor The Travelers Indemnity Company in suppt of mot for lv to intervene [937-1] & to modify confidentiality orders [937-2]. (gk)
October 4, 1994 Filing 937 NOTICE OF MOTION AND MOTION by intervenor The Travelers Indemnity Company for lv to intervene and to modify confidentiality orders ; motion hearing set for 10:00 11/14/94; memo of PA in suppt thereof; prop complaint in intervention attached thereto as Exh "A"; decl of Edward C. Meara. (gk)
October 4, 1994 LODGED PROPOSED ORDER submitted by intervenor The Travelers Indemnity Company (FWD TO CRD) (gk)
October 3, 1994 Filing 936 NOTICE by dft, counterclaimant, cross-claimant & 3rd pty plf Westinghouse Electric Corporation of hearing upon objections to the rpts of the Special Master fld herein 8/17/94 [920-1] 10:00 12/19/94. (gk)
October 3, 1994 Filing 935 MEMORANDUM filed by dft, counterclaimant, cross-claimant & 3rd pty plf Westinghouse Electric Corporation concerning mots brought bef the Crt for de novo review after consideration by Special Master Peetris as reflected in his rpts fld herein 8/17/94 [914-1], [915-1]. (gk)
October 3, 1994 Filing 934 MEMORANDUM OF PA by dft, counterclaimant & crossclaimant Montrose Chemical Corporation of California in support of dfts' req for review of the Special Master's report & recommended rulings on the dfts' mots for summary jgm as to the 1st cause of actn based upon the statute of limitations [920-1]. (gk)
October 3, 1994 Filing 933 APPENDIX OF AUTHORITIES filed by dfts Chris-Craft Industries, Inc., Rhone-Poulenc Basic Chemicals Co., Atkemix Thirty-Seven Inc., Stauffer Management Company, ICI American Holdings, Inc., & Montrose Chemical Corp. of California in suppt of review of the Special Master's fur recommendations on the pre-enactment damages & $50 million cap issues [931-1], Vol 2 of 2. (gk)
October 3, 1994 Filing 932 APPENDIX OF AUTHORITIES filed by dfts Chris-Craft Industries, Inc., Rhone-Poulenc Basic Chemicals Co., Atkemix Thirty-Seven Inc., Stauffer Management Company, & ICI American Holdings, Inc., & Montrose Chemical Corp. of California for memo of PA in suppt of review of the Special Master's fur recommendations on the pre-enactment damages & $50 million cap issues [931-1], Vol 1 of 2. (gk)
October 3, 1994 Filing 931 MEMORANDUM by dfts Chris-Craft Industries, Inc, Rhone-Poulenc Basic Chemicals Co., Atkemix Thirty-Seven Inc., Stauffer Management Company, ICI American Holdings, Inc. and Montrose Chemical Corporation of California in support of review of the Special Master's further recommendations on the pre-enactment damages & $50 million cap issues [917-1]. (gk)
September 30, 1994 Opinion or Order Filing 930 ORDER by Judge A. A. Hauk allowing apr of non-res atty Debra Brown Allen on behalf of Atkemix Thirty-Seven, Inc., Stauffer Management Company, & ICI American Holdings, Inc.; & designating local cnsl Julia Richards. (gk)
September 30, 1994 Opinion or Order Filing 929 ORDER by Judge A. A. Hauk that the Crt finds the Twelfth Rpt of the Special Master: Petition for Fees & Accounting for Costs for the Time Period 3/1/94 through 8/31/94 [926-1] to be in ord. ORD that the Registry of the Crt disburse from funds deposited w/ it to the following sums: Harry V. Peetris, Special Master $46,460.00; Karen L. Koe, Research Clerk $26,752.50; Sarnoff Deposition Service, Inc. $750.00. (ENT 10/4/94). (gk)
September 20, 1994 Filing 928 PROOF OF SERVICE BY MAIL by dft County Sanitation Districts of Los Angeles County of the Crt's ord gr partial summary jgm dism the Industrial Dfts' Cross Claims & 3rd Pty Claims agnst the Settling Local Governmental Entities. (gk)
September 15, 1994 Filing 927 MINUTES by Judge A. A. Hauk: Crt being in receipt of the 12th rpt of the Special Master: Ptn for fees & accounting for costs for the time period 3/1/94 through 8/31/94 [926-1] will hold such rpt until 9/29/94 pending written objs by the parties. Such objs should be directed to the Clerk. If no objs are received by 9/29/94, the Crt will consider any objs to the rpt waived & will issue an Ord that appropriate funds be disbursed to the Master & staff. CR: n/a. (gk)
September 15, 1994 Filing 926 TWELFTH REPORT OF THE SPECIAL MASTER Harry V. Peetris: Ptn for fees & accounting for costs for the time period 3/1/94 through 8/31/94. (gk)
September 15, 1994 Opinion or Order Filing 925 ORDER by Judge A. A. Hauk tat the Settling Local Governmental Entities' mot for partial summary jgm dism the Industrial Dfts' cross-claims & 3rd pty claims which is based upon the Consent Decree, ent 4/26/93, shall be GR. All claims fld agnst the Settling Local Governmental Entities identified in the Consent Decree by Montrose Chemical Corp. of CA, Rhone-Poulenc Basic Chemicals Company, Atkemix Thirty-Seven, Inc., Stauffer Management Co., ICI American Holdings, Inc., Chris-Craft Industries, Inc. Westinghouse Electric Corp., Potlatch Corp., & Simpson Paper Co. shall be dism w/ prej, except to the extent such claims are broader in scope or different than the claims agnst the Settling Local Governmental Entities resolved in their Consent Decree w/ plfs. Such broader or different claims are dism w/o prej & may be reinstituted agnst the Settling Local Governmental Entities in the event of a reopening of any Consent Decree that has been or may be entered in this case or new litigation by any pty relating to the same subject matter. The Settling Local Governmental Entities' mot for partial summary jgm dism Industrial Dfts' Cross Claims & 3rd Pty Claims shall be GR provided, however, that the District Court shall retain jurisdiction over these claims w/ full auth to vacate this ord should the 9th CCA or the U.S. Supreme Court reverse the entry of the Consent Decree. That upon entry of this summary jgm, the remaining parties bef the District Court are relieved of any fur responsibility of serving papers on any of the aforementioned Settling Local Governmental Entities. The Amended Recommendations of the Special Master, fld 8/17/94 nunc pro tunc 9/22/93 [917-1], is hereby adopted in its entirety. The Special Master's Amended Recommended Findings of Uncontrov Facts & Concls of Law [916-1], fld 8/17/94 nunc pro tunc 9/22/93, is hereby adopted in its entirety. Clerk shall serve copies of this Ord Gr Partial Summary Jgm Dism the Industrial Dfts' Cross-Claims & 3rd Pty Claims agnst the Settling Local Governmental Entities upon cnsl for County Sanitation District No. 2 of Los Angeles County, Wesley G. Beverlin. Mr. Beverlin shall serve this Ord upon the members of the Liaison Cnsl Svc List. (ENT 9/16/94) mld cpys. (gk)
September 15, 1994 Filing 924 NOTICE by dft Chris-Craft Industries, Inc. of entry of ord. (gk)
September 8, 1994 Opinion or Order Filing 923 STIPULATION and ORDER re briefing schedule by Judge A. A. Hauk: Dfts shall file their ntcs of mot & moving papers in suppt thereof on or bef 10/3/94. Plfs shall file their opps to dfts' mots on or bef 10/31/94. Dfts shall file their reply papers on or bef 11/14/94. Svc of moving, opp, & reply briefs shall be as specified above. Hrg of the mots shall take place on 10:00 12/19/94. Cnsl for Chris-Craft Industries, Inc. shall serve copies of this Ord on all cnsl of record. (gk)
September 7, 1994 Filing 922 AMENDED PROOF OF SERVICE by dft Chris-Craft Industries, Inc. of stip & [prop] ord re briefing schedule. (gk)
September 7, 1994 Filing 921 OBJECTIONS by dfts Chris-Craft Industries, Inc., Montrose Chemical Corp. of California, Rhone-Poulenc Basic Chemicals Co., Atkemix Thirty-Seven Inc., Stauffer Management Company, & ZENECA Holdings, Inc. to Special Master's rpt & recommended rulings [915-1]. (gk)
September 7, 1994 Filing 920 NOTICE by dft Westinghouse Electric Corporations objs to & req for independent review of rpts of the Special Master, fld herein 8/17/94. (gk)
September 1, 1994 Filing 919 STIPULATION & PROTECTIVE ORDER re confidential information to be produced by CIBA-GEIGY. (gk)
August 19, 1994 Filing 918 PROOF OF SERVICE BY MAIL by dft County Sanitation Districts of Los Angeles County of Special Master's Amd Recomended Findings of Uncontrov Facts & Concls of Law, etc. & Amd Recomendation, etc. (gk)
August 17, 1994 Filing 917 AMENDED RECOMMENDATION of Special Master Harry V. Peetris GR partial summary jgm dism the Industrial Dfts' cross claims & 3rd pty claims agnst the settling local governmental entities. Settling Local Governmental Entities' mot for partial summary jgm dism the Industrial Dfts' cross claims & 3rd pty claims which is based upon the Consent Decree, which the crt caused to be entered on 4/26/93, & the contribution protection provisions of 42 USC 9613(f), shall be GR. All claims fld agnst the Settling Local Governmental Entities identified in the Consent Decree by Montrose Chemical Corp of CA, Rhone-Poulenc Basic Chemicals Co, Atkkemix Thirty-Seven Inc., Stauffer Management Co, ICI American Holdings Inc., Chris-Craft Industries Inc., Westinghouse Electric Corp, Potlatch Corp & Simpson Paper Co shall be dism w/ prej, except to the extent such claims are broader in scope or different than the claims agnst the Settling Local Governmental Entities resolved in their Consent Decree w/ plfs. Such broader or different claims are dism w/o prej & may be reinstituted agnst the Settling Local Governmental Entities in the event of a reopening of any Consent Decree that has been or may be entered in this case or new litigation by any pty relating to the same subject matter. Settling Local Governmental Entities' mot for partial summary jgm dism the Industrial Dfts' cross-claims & 3rd pty claims shall be gr provided, however, that the District Court shall retain jurisdiction over these claims w/ full authority to vacate this ord should the 9th CCA or U.S. Supreme Court reverse the entry of the Consent Decree. District Court's ord provided that upon entry of this summary jgm, the remaining parties bef the District Court are relieved of any fur responsibility of serving papers on any of the Settling Local Governmental Entities. the Recommendation of the Special Master GR partial summary jgm dism the Industrial dfts' cross-claims & 3rd pty claims agnst the Settling Local Governmental Entities, fld 9/24/93, is hereby VACATED in its entirety. Law Clerk shall serve copies of this Amd Recommendation of the Special Master upon cnsl for County Sanitation District No. 2 of Los Angeles County, Wesley G. Beverlin. Mr. Beverlin shall serve this Amd Recommendation upon the members of the Liaison Cnsl Svc List. NUNC PRO TUNC 9/22/93. (gk)
August 17, 1994 Filing 916 AMENDED RECOMMENDED FINDINGS OF UNCONTROVERTED FACTS & CONCLUSIONS OF LAW by Special Master Harry V. Peetris supporting the Amended Recommendation of the Special Master gr partial summary jgm dism the Industrial Dfts' cross-claims & 3rd pty claims agnst the settling local governmental entities. All claims agnst the Settling Local Governmental Entities identified in the conset decree entered by the District Court on 4/26/93 are hereby dism w/ prej & summary jgm shall be entered in fvr of the settling local governmental entities. The Special Master's Recommended Findings of Uncontroverted Facts & Concls of Law supproting the Recomended Partial Summary Jgm Dism the Industrial Dfts' Cross-claims & 3rd Pty Claims agnst the Settling Local Governmental Entities, fld 9/24/93, is hereby VACATED in its entirety. Law Clerk shall serve copies of the Special Master's Amended Recommended Findings of Uncontrov Facts & Concls of Law upon cnsl for County Sanitation District No. 2 of Los Angeles County, Wesley G. Beverlin. Mr. Beverlin shall serve The Special Master's Amended REcommended Findings of Uncontrov Facts & Concls of Law upon the members of the Liaison Cnsl Svc List. NUNC PRO TUNC 9/22/93. (gk) Modified on 08/25/1994
August 17, 1994 Filing 915 REPORT & RECOMMENDATION by Special Master Harry V. Peetris re Certain Issues Remanded by the District Court for Reconsideration. Westinghouse Electric Corporation's motion to dismiss the 2nd A/C w/ prej under Rule 11 [849-1] is DEN. Montrose dfts' mot to preclude recovery of pre-enactment damages is DEN and the mot to limit recovery to $50 million is GR in part & DEN in part. (gk)
August 17, 1994 Filing 914 REPORT & RECOMMENDED RULING by Special Master Harry V. Peetris on the dfts' mots for summary jgm as to the first cause of actn based upon the statute of limitations: Montrose dfts' mot for summary jgm on the 1st cause of actn based on the statute of limitations is hereby DEN; Westinghouse Electric Corporation's mot for summary jgm based on the statute of limitations is hereby DEN. (gk)
August 15, 1994 Filing 913 STIPULATION & ORDER governing the production of disclosure of confidential documents & information by Special Master Harry V. Peetris. (gk)
July 5, 1994 Opinion or Order Filing 907 STIPULATION and ORDER extending until 6-29-94 the ti for dfts' to resp to plfs' oustanding interrogatories & docs request. This is the 2nd extension of ti w/ respect to these discovery req & the total length of such extension is approximately 37 days by Discovery Joseph Reichmann (et)
June 15, 1994 Opinion or Order Filing 910 ORDER by Judge A. A. Hauk the ti w/in which the 3rd party dfts are requiremed to resp to each of the 3rd party cmps heretofore fld herein shall be & it is hereby extended, & all procdngs upon & under such 3rd party cmps shall be & are hereby stayed, until 12-15-94. (et)
June 8, 1994 FINANCIAL ENTRY Disb. $667,000 to Secretary of the interior, $200,000.00 to State of Calif. Department of Fis & Games per ord dtd 5-16-94 (et)
June 6, 1994 Filing 906 PROOF OF SERVICE by third-party defendant Chino City of, third-party defendant Upland City of, third-party defendant Montclair City of, third-party defendant Ontario City of of substitution of cnsl & ord. (et)
June 3, 1994 Filing 909 MINUTES: The Special Master is in receipt of the subst of cnsl & ord, fld 5-27-94, wherein 3rd pty dfts City of Chino, etc. Crt ORD the stay Ord heretofore ent by the Special Master in regard to the denial of 3rd pty dfts Cities of Chino, Montclair & Upland's mot for declr of qualification is hereby Vacated. The stay ord heretofore ent by the Special Master in regard to the granting of the cross-mot for disqualification of Luce, Forward, Hamilton & Scripps as cnsl for 3rd pty dfts Cities of Chino, Montclair & Upland is hereby Vacated by Judge A. A. Hauk CR: None (et)
May 31, 1994 Filing 905 REPLY memo concerning the supreme court's decision in Landgrap & Rivers by defendant Westinghouse Elec Co (et)
May 31, 1994 Filing 901 REPLY memorandum re the effect of the Landraf and Rivers decisions on the plfs' burden of proving by defendants re [898-1] (et)
May 31, 1994 Filing 900 MEMORANDUM IN RESPONSE by plaintiff USA, plaintiff California State Of to the dfts' memo re the effect of the landsgraf & rivers decisions on the plfs' burden of proving indivisibility of damages [898-1] (et)
May 27, 1994 Filing 908 ATTORNEY SUBSTITUTION: terminating attorney Stephen L Marsh for Chino City of, attorney Mary L Walker for Chino City, the City of Montlclair, the City of Ontario & the City of Upland, hereby subtitute Mary L. Walker, Michael J. Perez & Joan M Brinkmann & the law firm of Brobekc, Phleger & harrison, in place of Luce, Forward, Hamilton & Scripps by Judge A. A. Hauk (et)
May 20, 1994 Opinion or Order Filing 904 AMENDED ORDER re discovery coordination & service list on Liaison cnsl by Judge A. A. Hauk (et)
May 20, 1994 Filing 898 MEMORANDUM of P/A by defendant Montrose Chemical, defendant Atkemix Thirty-Seven, defendant Stauffer Management, defendant ICI American Hldngs re the effect of the landgraf and rivers decisions on the plfs' burden of proving indivisibility of damages. (et)
May 20, 1994 Filing 897 MEMORANDUM in RESPONSE to the special master ord of 4-29-94 concrning the U.S. Supreme crt decisions in landgraf and rivers by plaintiff USA, plaintiff California State Of (et)
May 16, 1994 Opinion or Order Filing 903 ORDER by Judge A. A. Hauk directing the clrk of the crt to distribute a sum a certain to the trustees frm the registry account, upon jnt applic for the United States & the State of Calif. w/o hrg, directs the clerk of the crt to issue a check payable in the amt of $667,000.00 to the Secretary of the Interior & a check payable in the amt of $200,00 to the State of Calif. Department of Fish & Game, Fish & Wildlife Pollution Cleanup & Abatement Account frm the Cris account entitled United States, et al. v. Montrose Chemical Corp., et al. Registry account. (et)
May 13, 1994 Filing 902 APPLICATION by plaintiff USA, plaintiff California State Of to the special master for distribution of monies in the crt registry account. (et)
May 13, 1994 Filing 899 AMENDING ORDER by Special Master Harry V. Peetris Re experts, dtd 3-2-93 (fld 3-3-93), and amended nunc pro tunc on 3-11-93, is superseded in its entirety by this Amended Ord re Experts., etc. (et)
May 4, 1994 Filing 895 PROOF OF SERVICE by defendant Westinghouse Elec Co, cross-defendant Westinghouse Elec Co, counter-claimant Westinghouse Elec Co of via facsimile of in Chambers minute order dtd 4-29-94. (et)
May 3, 1994 Filing 893 PROOF OF SERVICE by defendant Westinghouse Elec Co, cross-defendant Westinghouse Elec Co, counter-claimant Westinghouse Elec Co of personal service re docs served reply memo of Westinghouse Electric corp in connection w/ from of ord re experts on 5-2-94. (et)
May 2, 1994 Filing 896 REPLY memo concerning amendment of ord re experts by plaintiff USA, plaintiff California State Of (et)
May 2, 1994 Filing 894 REPLY memo re amending the order re experts by defendant Chris-Craft Ind Inc (et)
May 2, 1994 Filing 892 DECLARATION of Gerald F. George in connection w/ amendment of ord re experts by plaintiff USA (et)
May 2, 1994 Filing 885 SUPPLEMENTAL declaration of Charles B. Cohler in connection w/ form of order re experts by defendant Westinghouse Elec Co (et)
May 2, 1994 Filing 884 REPLY memo of Westinghouse Electric Corp. in connection w/ form of ord re experts by defendant Westinghouse Elec Co (et)
April 29, 1994 Filing 886 PROOF OF SERVICE by defendant Westinghouse Elec Co of personal service srvd memo of Westinghouse Electric Corp. in connection w/ form ord re experts & declaration of Charles B. Corler by personally service upon Gerald F. Georage, Inc. on 4-28-94. (et)
April 28, 1994 Filing 891 MEMORANDUM concerning the amendment of the ord re experts by plaintiff USA, plaintiff California State Of (et)
April 28, 1994 Filing 890 DECLARATION of Charles B. Cohler in connection w/ form of ord re experts by defendant Westinghouse Elec Co (et)
April 28, 1994 Filing 889 MEMORANDUM by defendant, cross-clmnt & 3rdpty plf Westinghouse Elec Co in connection w/ form of ord re experts. (et)
April 28, 1994 Filing 888 DECLARATION of Peter Simshauser re amending the "Ord re Experts" by defendant Chris-Craft Ind Inc (et)
April 28, 1994 Filing 887 MEMORANDUM of P/A re amending the "ord re experts" by defendant Chris-Craft Ind Inc. (et)
April 28, 1994 LODGED Amended Order re experts (Amending Ord dtd 3-2-93) submitted by defendant Chris-Craft Ind Inc (FWD TO CRD) (et)
April 14, 1994 FINANCIAL ENTRY re Disb. $16,920.00 to Harry V. Peetris, Special Master $7,627.50 to Karen Koe clrk per ord dtd 3-29-94 [882-1] (et)
April 1, 1994 Filing 883 NOTICE by third-pty dfts Cities of Bradbury, Huntington Park, La Verne, Maywood, Rosemead, San Gabriel, & Santa Fe Springs of change of name of firm. (gk)
March 29, 1994 Opinion or Order Filing 882 ORDER by Judge A. A. Hauk that the Crt finds the Eleventh Rpt of the Special Master: Ptn for Fees & Accounting for Costs for the Time Period 12/1/93 through 2/28/94 [876-1] to be in ord. ORD that the Registry of the Crt disburse from funds deposited w/ it the following sums: Harry V. Peetris, Special Master $16,920.00; Karen L. Koe, Research Clerk $7,627.50. (gk)
March 28, 1994 Filing 881 REPLY MEMORANDUM by dfts Rhone-Poulenc Basic Chemicals Co., Atkemix Thirty-Seven Inc., Stauffer Management Company, ICI American Holdings, Inc. & Chris-Craft Industries, Inc. re plfs' burden f proving indivisibility of pre-enactment damages [879-1]. (gk)
March 18, 1994 Filing 880 NOTICE by third-party dft City of Whittier City of change of address. (gk)
March 17, 1994 Filing 879 RESPONSE by plfs United States of America & State of California to the DDT dfts' memo of PA er plfs' burden of proving indivisibility of pre-enactment damages [875-1]. (gk)
March 15, 1994 Filing 878 JOINDER by dft Westinghouse Electric Corporation in memo re burden of proof on pre-enactment damage issue [875-1]. (gk) Modified on 03/22/1994
March 11, 1994 Filing 877 MINUTES by Judge A. A. Hauk: Crt being in receipt of the 11th rpt of the special master, will hold such rpt until 3/25/94, pending written objs by the parties. Such objs should be directed to the Clerk. If no objs are received by 3/25/94, Crt will consider any objs to the Rpt waived & will issue an Ord that appropriate funds be disbursed to the Master & staff. CR: n/a. (gk)
March 11, 1994 Filing 876 ELEVENTH REPORT by Special Master Herry V. Peetris: Ptn for fees & Accounting for Costs for the Time Period 12/1/93 through 2/28/94. (gk)
March 10, 1994 Filing 875 SUPPLEMENTAL MEMORANDUM OF PA by dfts Rhone-Poulenc Basic Chemicals Co., Atkemix Thirty-Seven Inc., Stauffer Management Company, ICI American Holdings, Inc. & Chris-Craft Industries, Inc. re plfs' burden of proving indivisibility of pre-enactment damages [862-1]. (gk)
March 3, 1994 Filing 912 MINUTES by Special Master Harry V. Peetris: dfts Rhone-Poulenc Basic Chemicals Co., Atkemix Thirty-Seven, Inc., Stauffer Management Company & ICI American Holdings, Inc.'s motion for protective order [858-1] is DEN. The Special Master's ord of 12/2/92 which gr plfs' mot to compel production of documents is hereby reaffirmed in all respects. CR: Laurie Held-Biehl. (gk)
March 3, 1994 Filing 911 MINUTES by Special Master Harry V. Peetris: Special Master conducted the Stat Conf in the matter on 10:00 3/3/94 at the courtroom of the Special Master. Rulings: The Ord re Discovery Coordination & Service List fld 6/26/92 shall be amended. [See document re pending discov disputes between plfs & Westinghouse Electric Corporation, as stated in Mr. George's letter of 1/14/94 to Messrs. Galvani & Cohler]. Re expert discov, the Ord re Experts, fld 3/3/93 is hereby amended. Dfts shall complete discov of plfs' experts on 10/1/95; plfs shall complete discov of experts for dfts, counterclaimants & 3rd pty plfs on 10/1/97; plfs shall complete discov of new experts on 7/1/88; PTC cont form 3/1/98 to 9/1/98; plfs & dfts shall prepare a prop Amended Ord re Experts, consistent w/ the hrg on this matter, for presentation ot the Special Master. [See document for other dates set]. Stat conf presently cal for 4/6/94 shall be taken off cal. That the next stat conf shall be 2:00 7/6/94. CR: Laurie Held-Biehl. (gk)
February 22, 1994 Filing 874 NOTICE by third-party dfts County of Los Angeles, Los Angeles County Flood Control District, and Los Angeles County West Mosquito Abatement District, of change of firm address, telephone number, & facsimile number. (gk)
February 17, 1994 Filing 1021 PROOF OF SERVICE BY MAIL by dft, counterclaimant & cross-claimant Rhone-Poulenc, Inc. of ntc of mot to compel depo of Alliedsignal & other documents. (gk)
February 7, 1994 Filing 873 MINUTES by Special Master Harry V. Peetris: Re-setting hearing on motion for protective order [858-1] 10:00 3/3/94; Special Master to reconsider denial of Westinghouse's Rule 11 motion under Rule 11 [849-1] and denial w/o prej of the DDT dfts' motion on the pre-enactment damages & $50 million cap issues [850-1] 10:00 3/3/94. Hrg to be held at the Courtroom of the Special Master. Law Clerk shall serve a copy of this minute ord upon cnsl for Chris-Craft Industries, Inc., Peter Simshauser, by facsimile only this date. Mr. Simshauser shall serve copies of this minute ord upon the parties forthwith. CR: n/a. (gk)
February 7, 1994 Filing 869 NOTICE by dft, cross-dft, counter-claimant & cross-claimant Westinghouse Electric Corporation of change of name of firm. (gk)
February 4, 1994 Opinion or Order Filing 871 STIPULATION and ORDER by Judge A. A. Hauk setting hearing re Special Master to reconsider denial of Westinghouse's Rule 11 mot [849-1] & denial w/o prej of the DDT dfts' motion on the pre-enactment damages & $50 million cap issues [850-1] 9:00 2/16/94. DDT dfts & dft Westinghouse shall file their opening briefs in suppt of their position on the above issues by 12/22/93. Plfs shall file their opp briefs by 1/20/94. DDT dfts & Westinghouse shall file any reply brief by 1/28/93. Matter shall be heard by the Special Master at Sarnoff Deposition Service. (gk)
February 4, 1994 Filing 872 MINUTES by Special Master Harry V. Peetris: Re-setting hearing on motion for protective order [858-1] 9:00 2/16/94. Location: Crtroom of the Special Master. CR: n/a. (gk)
February 4, 1994 Opinion or Order Filing 870 ORDER by Special Master Harry V. Peetris that the time within which the 3rd pty dfts are required to resp to each of the 3rd pty cmps heretofore fld herein shall be & it is hereby ext, & all proceedings upon & under such 3rd pty cmps shall be & are hereby stayed, until 6/15/94. Liaison cnsl for liaison groups (5), (6), (7), (8), (9), (10), (11), & (12) shall be & are hereby relieved of all duties & responsibilities under Ord re Discov Coordiantion & Service List, dtd 6/26/92, until 6/15/94, or until earlier Ord of this Crt. Ord heretofore ent by the Special Master herein, denying the mot for decl of qualification fld by 3rd pty dfts Cities of Chino, Montclair & Upland, shall be & it is hereby stayed until 6/15/94. ORD heretofore entered by the Special Master herein, gr the cross-mot for disqualification of Luce, Forward, Hamilton & Scripps as Cnsl for 3rd pty dfts Cities of Chino, Montclair & Upland, which cross-mot was fld by dft Montrose Chemical Corporation of California, shall be & it is hereby stayed until 6/15/94. Stephen L. Marsh, Liaison cnsl for Liaison Group & cnsl for certain 3rd pty dfts, shall serve copies of this ord upon all other parties. NUNC PRO TUNC 1/15/94. (gk)
February 2, 1994 Filing 868 SUPPLEMENTAL MEMORANDUM by dfts Rhone-Poulenc Basic Chemicals Co., Atkemix Thirty-Seven, Inc., Stauffer Management Company, & ICI American Holdings, Inc. in suppt of dfts' motion for protective order [858-1]. (gk)
February 1, 1994 Filing 867 CERTIFICATE OF SERVICE by plfs United States of America & State of California of joint stip re mot for protective ord. (gk)
January 31, 1994 Filing 866 STATUS REPORT by plfs United States of America & State of California. (gk)
January 28, 1994 Filing 863 REPLY MEMORANDUM by dft, counterclaimant, cross-claimant & 3rd pty plf Westinghouse Electric Corporation concerning its Rule 11 motion, on remand from the District Court [849-1]. (gk)
January 28, 1994 Filing 862 REPLY MEMORANDUM by dfts Chris-Craft Industries, Inc., Rhone-Poulenc Basic Chemical Co., Atkemix Thirty-Seven Inc., Stauffer Management Company & ZENECA Holdings, Inc. in suppt of remand to the Special Master of the Pre-Enactment damages & $50 million cap issues [850-1]. (gk)
January 28, 1994 Filing 865 STATUS REPORT by dft Westinghouse Electric Corporation. (gk)
January 28, 1994 Filing 864 STATUS CONFERENCE REPORT by DDT Dfts Rhone-Poulenc Inc., Atkemix Thirty-Seven, Inc., Stauffer Management Company, & ICI American Holdings, Inc. (gk)
January 27, 1994 Filing 861 EXHIBITS by dfts Rhone-Poulenc Basic Chemicals Co., Atkemix Thirty-Seven, Inc., Stauffer Management Company, & ICI American Holdings, Inc. to Joint Stip re dfts' mot for protective ord [859-1]. (gk)
January 27, 1994 Filing 859 JOINT STIPULATION re dfts' mot for protective ord [858-1]. (gk)
January 27, 1994 Filing 858 NOTICE OF MOTION AND MOTION by dfts Rhone-Poulenc Basic Chemicals Co., Atkemix Thirty-Seven, Inc., Stauffer Management Company, & ICI American Holdings, Inc. for protective order ; motion hearing set for 10:00 2/9/94. (gk)
January 26, 1994 Filing 860 EXHIBITS by plf United States to Joint Stip re dfts' mot for protective ord [859-1]. (gk) Modified on 02/02/1994
January 24, 1994 FINANCIAL ENTRY: Disb $9,460.00 to Harry V. Peetris, S/M; $8,497.50 to Karen L. Koe, R/C & $550.00 to Sarnoff Deposition Service, Inc. per Ord dtd 1/11/94. (gk)
January 20, 1994 Filing 857 RESPONSE by plfs United States of America & State of California to Westinghouse Electric Corporation's opening memorandum, on remand to the Special Master from the District Court, in suppt of mot to dismiss under Rule 11 [849-1]. (gk)
January 20, 1994 Filing 856 RESPONSE by plfs United States of America & State of California to the DDT Dfts' memo of PA in suppt of remand to the Special Master of the Pre-Enactment Damages & $50 Million Cap Issue [850-1]. (gk)
January 18, 1994 Filing 983 NOTICE by dft, counterclaimant, cross-claimant & 3rd pty plf Westinghouse Electric Corporation of filing of evidence for in camera review by Special Master Peetris. (gk)
January 11, 1994 Opinion or Order Filing 855 ORDER by Judge A. A. Hauk: Payment of fees to the Special Master purs to the 10th Rpt of the Special Master for the Time Period 8/1/93 through 11/30/93. ORD that the Registry of the Crt disburse from funds deposited w/ it the following sums: Harry V. Peetris, Special Master $9,460.00; Karen L. Koe, Research Clerk $8,497.50; and Sarnoff Deposition Service, Inc. $550.00. (gk)
January 10, 1994 Opinion or Order Filing 854 ORDER by Judge A. A. Hauk allowing apr of non-res atty David A. Brown on behalf of Atkemix Thirty-Seven, Inc., Stauffer Management Company & ICI American Holdings, Inc.; & designating local cnsl Paul N. Singarella. (gk)
January 10, 1994 FINANCIAL ENTRY: Depost $833,333.34 into I/B acct at CUB. (gk)
January 6, 1994 Filing 853 DECLARATION RE SERVICE by dft Potlatch Corporation by mail of Minute Order dated 12/3/93. (gk)
January 5, 1994 FINANCIAL ENTRY: Dep $3,166,666.67 into I/B acct at CUB. (gk)
January 3, 1994 FOR ALL PREVIOUS DOCKETING, REFER TO THE PAPER DOCKET. (gk)
December 22, 1993 Filing 850 MEMORANDUM OF PA by dfts Chris-Craft Industries, Inc., Rhone-Poulenc Basic Chemical Co., Atkemix Thirty-Seven, Inc., Stauffer Management Company & ZENECA Holdings, Inc. in suppt of remand to the Special Master of the Pre-Enactment damages & $50 million cap issues . (gk)
December 22, 1993 Filing 849 OPENING MEMORANDUM by dft, counterclaimant, cross-claimant & 3rd pty plf Westinghouse Electric Corporation, on remand to the Special Master form the District Court, in suppt of motion to dismiss under Rule 11 . (gk)
December 3, 1993 Filing 846 MINUTES: Special Master shall hear oral arg re Special Master's Revised Prop Amd Recommendations & Revised Prop Amd Recommended Findings 10:00 2/9/94. CR: n/a. (gk)
March 4, 1993 Opinion or Order PLACED IN FILE - NOT USED LOW# TRANSFER ORDER DECLINED BY JUDGE PFAELZER. ptys notfd. (L/N CV83-7996 MRP (Bx). (et)
June 12, 1992 Filing 542 THIRD-PARTY COMPLAINT by dft Rhone-Poulenc Basic Chemicals Company. (gk)
September 30, 1991 Filing 287 FIRST AMENDED COUNTERCLAIM by dft Chris-Craft Industries, Inc. agnst plf State of California, adding cntdft California Department of Fish & Game, California Department of Parks & Recreation, California State Lands Commission, & California Environmental Protection Agency. (gk)
September 30, 1991 Filing 286 FIRST AMENDED COUNTERCLAIM by dft Chris-Craft Industries, Inc. agnst plf United States of America. (gk)
September 30, 1991 Filing 281 COUNTER CLAIMS by dft County Sanitation District No. 2 of Los Angeles County agnst plf United States of America & State of California, adding cntdfts California Department of Fish & Game, California State Lands Commission, California Dept of Parks & Recreation, California State Water Resources Board, Regional Water Quality Control Board, California Environmental Protection Agency, California Department of Transportation, Department of Commerce, Department of the Interior, United States Environmental Protection Agency, Department of Defense, & Department of Agriculture; demand for J/T. (gk)
September 30, 1991 Filing 279 FIRST AMENDED CROSS-CLAIMS by dft County Sanitation District No. 2 of Los Angeles County agnst dfts Montrose Chemical Corporation of California, Rhone-Poulenc Basic Chemicals Company, Atkemix Thirty-Seven, Inc., Stauffer Management Company, ICI American Holdings, Inc., Chris-Craft Industries, Inc., Westinghouse Electric Corporation, Potlatch Corporation, & Simpson Paper Company. (gk)
September 30, 1991 Filing 278 ANSWER to 2nd A/C; COUNTERCLAIM; & CROSSCLAIM by dft Westinghouse Electric Corporation agnst dft County Sanitation District No. 2 of Los Angeles County. (gk)
September 30, 1991 Filing 291 FIRST AMENDED COUNTERCLAIMS by dfts Atkemix Thirty-Seven, Inc., Stauffer Management Company, ICI American Holdings, Inc., & Rhone-Poulenc Basic Chemical Company agnst plf United States of America. (gk)
September 30, 1991 Filing 290 FIRST AMENDED COUNTERCLAIMS by dfts Atkemix Thirty-Seven, Inc., Stauffer Management Company, ICI American Holdings, Inc. Rhone-Poulenc Basic Chemicals Company agnst plf State of California; adding cntdft California Department of Fish & Game, California State Lands Commission, California Department of Parks & Recreation, California Dept of Health Services, California State Water Resources Board, Los Angeles Regional Water Quality Control Board, State of California Air Resources Board. (gk)
September 30, 1991 Filing 288 FIRST AMENDED CROSSCLAIM by dfts Atkemix Thirty-Seven, Inc., Stauffer Management Company, ICI American Holdngs, Inc., Rhone-Poulenc Basic Chemicals Company agnst dft County Sanitation District, No. 2 of Los Angeles County, et al. (gk)
September 30, 1991 Filing 283 COUNTERCLAIMS by dft Montrose Chemical Corporation of California agnst plf State of California on behalf of Department of Fish & Game, State Lands Commission, Department of Parks & Recreation, Department of Health Services, California State Water Resources Control Board, California Regional Water Quality Control Board Los Angeles Region, The California Air Resources Board and The South Coast Air Quality Management District. (gk)
September 30, 1991 Filing 280 COUNTERCLAIMS by dft Montrose Chemical Corporation of California agnst plf United States of America; adding cntdft Secretary of Commerce, Secretary of the Interior, Undersecretary for Oceans & Atmosphere, Administrator of the Environmental Protection Agency, & Army Corps of Engineers. (gk)
September 9, 1991 Filing 222 SECOND AMENDED THIRD PARTY COMPLAINT by dfts Montrose Chemical Corporation of California, Atkemix Thirty-Seven, Inc., Stauffer Management Company, ICI American Holdings, Inc., & Chris-Craft Industries, Inc. Issd 2nd amd 3rd pty sms. (gk)
July 15, 1991 Filing 210 FIRST AMENDED THIRD-PARTY COMPLAINT: by dft Potlatch Corporation. (gk)
May 14, 1991 Filing 188 FIRST AMENDED THIRD-PARTY COMPLAINT by dft Simpson Paper Company. Issd sms. (gk)
October 30, 1990 Filing 43 FIRST AMENDED ANSWER to 1st A/C & COUNTERCLAIMS by dft Simpson Paper Company agnst plfs United States including, but not limited to, the Environmental Protection Agency, the Department of Commerce, the Department of the Interior, & the National Oceanic & Atmospheric Administration and the Department of Defense including the Department of the Army, the Department of the Navy, & Department of the Air Force; and State of California including, but not limited to, the Department of Fish and Game, the State Lands Commission, the Department f Parks & Recreation, the Department of Transportation, the Department of Water Resources, the Department of Health Services, the State Water Quality Control Board, the Regional Water Quality Control Board, Los Angeles Region, the California Air Resources Board and the South Coast Air Quality Management District; demand for J/T. (gk)
October 10, 1990 Filing 42 CROSS-CLAIM by dft Chris-Craft Industries, Inc. agnst dft County Sanitation District No. 2 of Los Angeles. (gk)
October 9, 1990 Filing 38 CROSSCLAIMS by dft Simpson Paper Company agnst dft County Sanitation District No. 2 of Los Angeles. (gk)
October 9, 1990 Filing 35 ANSWER to 1st A/C; COUNTERCLAIMS & CROSS-CLAIMS by dft Potlatch Corporation agnst dft County Sanitation District No. 2 of Los Angeles, adding crsdft Does 1 through 40,000, being a class of persons & entities similarly situated. (gk)

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 California Central District Court's Electronic Court Filings (ECF) System

Search for this case: USA, et al v. Montrose Chemical, et al
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
3rd party plaintiff: Simpson Paper Company
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 ]
3rd party plaintiff: Potlatch Corporation
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 ]
3rd party plaintiff: Montrose Chemical Corporation of California
Represented By: Kimberly M McCormick
Represented By: Hillary H Steenberge
Represented By: Robert M Dell
Represented By: Karl S Lytz
Represented By: Megan Kathryn Hey
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 ]
3rd party plaintiff: Stauffer management Company
Represented By: J Wylie Donald
Represented By: A Richard Winchester
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 ]
3rd party plaintiff: Atkemix Thirty-Seven Inc
Represented By: Robert A Skinner
Represented By: Thomas H Hannigan, Jr
Represented By: Cary B Lerman
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 ]
3rd party plaintiff: Rhone-Poulenc Basic Chemicals Co
Represented By: Robert P Dahlquist
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 ]
3rd party plaintiff: Chris-Craft Industries Inc
Represented By: Frank Rothman
Represented By: Jose R Allen
Represented By: Stacy E Kray
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 ]
3rd party plaintiff: ICI American Holdings Inc
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 ]
3rd party defendant: Anaheim City of
Represented By: Paul Anthony Dezurick
Represented By: Donald P Margolis
Represented By: Carolyn Lown
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 ]
3rd party defendant: Garden Grove Sanitary District
Represented By: Paul Anthony Dezurick
Represented By: Donald P Margolis
Represented By: Carolyn Lown
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 ]
3rd party defendant: San Fernando City of
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 ]
3rd party defendant: Cypress City of
Represented By: Paul Anthony Dezurick
Represented By: Donald P Margolis
Represented By: Carolyn Lown
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 ]
3rd party defendant: West Covina City of
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 ]
3rd party defendant: City of Santa Ana
Represented By: Paul Anthony Dezurick
Represented By: Donald P Margolis
Represented By: Carolyn Lown
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 ]
3rd party defendant: Brea City of
Represented By: Paul Anthony Dezurick
Represented By: Donald P Margolis
Represented By: Carolyn Lown
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 ]
3rd party defendant: South Gate City of
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 ]
3rd party defendant: Palos Verdes Estates City of
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 ]
3rd party defendant: Yorba Linda Water District
Represented By: Paul Anthony Dezurick
Represented By: Donald P Margolis
Represented By: Carolyn Lown
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 ]
3rd party defendant: Glendora City of
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 ]
3rd party defendant: Claremont City of
Represented By: Gene Tanaka
Represented By: Wynne S Furth
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 ]
3rd party defendant: Hidden Hills City of
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 ]
3rd party defendant: Lawndale City of
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 ]
3rd party defendant: Ontario City of
Represented By: Mary L Walker
Represented By: Samuel Paul Crowe
Represented By: Joan M Brinkmann
Represented By: Michael Jesse Perez
Represented By: Robert E Dougherty
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 ]
3rd party defendant: El Monte City of
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 ]
3rd party defendant: Lakewood City of
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 ]
3rd party defendant: Chino Basin Municipal Water District
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 ]
3rd party defendant: Lancaster City of
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 ]
3rd party defendant: Commerce City of
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 ]
3rd party defendant: Does 1 through 200, inclusive
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 ]
3rd party defendant: Hawthorne City of
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 ]
3rd party defendant: Monrovia City of
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 ]
3rd party defendant: Azusa City of
Represented By: Stephen Philip Deitsch
Represented By: Marco Antonio Martinez
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 ]
3rd party defendant: Carson City of
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 ]
3rd party defendant: Glendale City of
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 ]
3rd party defendant: Redondo Beach City Of
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 ]
3rd party defendant: California Department of Water Resources
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 ]
3rd party defendant: Manhattan Beach City Of
Represented By: Robert V Wadden, Jr
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 ]
3rd party defendant: Diamond Bar City of
Represented By: Harry Lawrence Gershon
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 ]
3rd party defendant: Gardena City of
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 ]
3rd party defendant: Hawaiian Gardens City of
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 ]
3rd party defendant: Tustin City of
Represented By: Paul Anthony Dezurick
Represented By: Donald P Margolis
Represented By: Carolyn Lown
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 ]
3rd party defendant: Cerritos City of
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 ]
3rd party defendant: Baldwin Park City of
Represented By: David J Olivas
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 ]
3rd party defendant: Costa Mesa Sanitary District
Represented By: Paul Anthony Dezurick
Represented By: Carolyn Lown
Represented By: Donald P Margolis
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 ]
3rd party defendant: Arcadia City of
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 ]
3rd party defendant: San Gabriel City of
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 ]
3rd party defendant: Rolling Hills City of
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 ]
3rd party defendant: Stanton City of
Represented By: Paul Anthony Dezurick
Represented By: Donald P Margolis
Represented By: Carolyn Lown
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 ]
3rd party defendant: Irvine Ranch Water District
Represented By: Paul Anthony Dezurick
Represented By: Donald P Margolis
Represented By: Carolyn Lown
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 ]
3rd party defendant: Signal Hill City of
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 ]
3rd party defendant: City of Industry
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 ]
3rd party defendant: South El Monte City of
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 ]
3rd party defendant: La Canada Flintridge City of
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 ]
3rd party defendant: Los Angeles County
Represented By: David J Prager
Represented By: Cary S Reisman
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 ]
3rd party defendant: Cucamonga County Water District
Represented By: Gene Tanaka
Represented By: Wynne S Furth
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 ]
3rd party defendant: Maywood City of
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 ]
3rd party defendant: Burbank City of
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 ]
3rd party defendant: Bell Gardens City of
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 ]
3rd party defendant: La Habra City of
Represented By: Paul Anthony Dezurick
Represented By: Donald P Margolis
Represented By: Carolyn Lown
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 ]
3rd party defendant: Alhambra City of
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 ]
3rd party defendant: Santa Ana Regional Water Quality Control Board
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 ]
3rd party defendant: Villa Park City of
Represented By: Paul Anthony Dezurick
Represented By: Donald P Margolis
Represented By: Carolyn Lown
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 ]
3rd party defendant: Irwindale City of
Represented By: Richard G Montevideo
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 ]
3rd party defendant: Duarte City of
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 ]
3rd party defendant: Bradbury City of
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 ]
3rd party defendant: Orange City of
Represented By: Paul Anthony Dezurick
Represented By: Donald P Margolis
Represented By: Carolyn Lown
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 ]
3rd party defendant: Placentia City of
Represented By: Paul Anthony Dezurick
Represented By: Donald P Margolis
Represented By: Carolyn Lown
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 ]
3rd party defendant: Does 1 through 250
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 ]
3rd party defendant: The City of Long Beach
Represented By: John Rains Calhoun
Represented By: Lisa Peskay Malmsten
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 ]
3rd party defendant: La Habra Heights City of
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 ]
3rd party defendant: Palmdale City of
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 ]
3rd party defendant: Pico Rivera City of
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 ]
3rd party defendant: Compton City of
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 ]
3rd party defendant: Beverly Hills City Of
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 ]
3rd party defendant: Seal Beach City of
Represented By: Paul Anthony Dezurick
Represented By: Donald P Margolis
Represented By: Carolyn Lown
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 ]
3rd party defendant: Upland City of
Represented By: Stephen L Marsh
Represented By: Mary L Walker
Represented By: Joan M Brinkmann
Represented By: Michael Jesse Perez
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 ]
3rd party defendant: La Palma City of
Represented By: Paul Anthony Dezurick
Represented By: Donald P Margolis
Represented By: Carolyn Lown
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 ]
3rd party defendant: Fountain Valley City of
Represented By: Paul Anthony Dezurick
Represented By: Donald P Margolis
Represented By: Carolyn Lown
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 ]
3rd party defendant: Los Angeles County West Mosquito Abatement District
Represented By: David J Prager
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 ]
3rd party defendant: Whittier City of
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 ]
3rd party defendant: Ventura County of
Represented By: Roberto R Orellana
Represented By: James L McBride
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 ]
3rd party defendant: Sierra Madre City of
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 ]
3rd party defendant: Costa Mesa City of
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 ]
3rd party defendant: Los Alamitos County Water District
Represented By: Paul Anthony Dezurick
Represented By: Donald P Margolis
Represented By: Carolyn Lown
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 ]
3rd party defendant: Ventura Regional Sanitation District
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 ]
3rd party defendant: Covina City of
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 ]
3rd party defendant: Santa Clarita City of
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 ]
3rd party defendant: Rosemead City of
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 ]
3rd party defendant: Rolling Hills Estates City of
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 ]
3rd party defendant: Temple City City of
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 ]
3rd party defendant: Vernon City of
Represented By: Anita O Aviles
Represented By: Eduardo Olivo
Represented By: David B Brearley
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 ]
3rd party defendant: South East Regional Reclamation District
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 ]
3rd party defendant: West Hollywood City of
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 ]
3rd party defendant: Downey City of
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 ]
3rd party defendant: South Bay Cities Sanitation District
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 ]
3rd party defendant: Westlake Village City of
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 ]
3rd party defendant: Chino City of
Represented By: Mary L Walker
Represented By: Stephen L Marsh
Represented By: Joan M Brinkmann
Represented By: Michael Jesse Perez
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 ]
3rd party defendant: Yorba Linda City of
Represented By: Paul Anthony Dezurick
Represented By: Donald P Margolis
Represented By: Carolyn Lown
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 ]
3rd party defendant: Agoura Hills City of
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 ]
3rd party defendant: Pomona City of
Represented By: Scott S Widitor
Represented By: Arnold M Alvarez-Glasman
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 ]
3rd party defendant: Thousand Oaks City Of
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 ]
3rd party defendant: Bellflower City of
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 ]
3rd party defendant: Montebello City of
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 ]
3rd party defendant: Fontana City of
Represented By: Gene Tanaka
Represented By: Wynne S Furth
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 ]
3rd party defendant: Los Alamitos City of
Represented By: Paul Anthony Dezurick
Represented By: Donald P Margolis
Represented By: Carolyn Lown
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 ]
3rd party defendant: La Verne City of
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 ]
3rd party defendant: Hermosa Beach City of
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 ]
3rd party defendant: Port Hueneme City of
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 ]
3rd party defendant: Monterey Park City of
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 ]
3rd party defendant: Irvine City of
Represented By: Paul Anthony Dezurick
Represented By: Donald P Margolis
Represented By: Carolyn Lown
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 ]
3rd party defendant: Torrance City Of
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 ]
3rd party defendant: County of Orange Sanitation Districts
Represented By: Paul Anthony Dezurick
Represented By: Donald P Margolis
Represented By: Carolyn Lown
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 ]
3rd party defendant: Artesia City of
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 ]
3rd party defendant: Pasadena City of
Represented By: Philip R Recht
Represented By: Craig J DeRecat
Represented By: Rufus C Young, Jr
Represented By: Craig J de Recat
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 ]
3rd party defendant: Paramount City of
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 ]
3rd party defendant: Montclair City of
Represented By: Stephen L Marsh
Represented By: Mary L Walker
Represented By: Joan M Brinkmann
Represented By: Michael Jesse Perez
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 ]
3rd party defendant: California Water Resources Control Board
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 ]
3rd party defendant: Lomita City of
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 ]
3rd party defendant: Lynwood City of
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 ]
3rd party defendant: Orange County of
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 ]
3rd party defendant: Huntington Beach City of
Represented By: Paul Anthony Dezurick
Represented By: Donald P Margolis
Represented By: Carolyn Lown
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 ]
3rd party defendant: South Pasadena City of
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 ]
3rd party defendant: Inglewood City of
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 ]
3rd party defendant: Walnut City of
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 ]
3rd party defendant: El Segundo City of
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 ]
3rd party defendant: Culver City City of
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 ]
3rd party defendant: County Sanitation Districts of Orange County
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 ]
3rd party defendant: Rancho Palos Verdes City of
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 ]
3rd party defendant: Sante Fe Springs City of
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 ]
3rd party defendant: Huntington Park City Of
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 ]
3rd party defendant: Midway City Sanitary District
Represented By: Paul Anthony Dezurick
Represented By: Donald P Margolis
Represented By: Carolyn Lown
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 ]
3rd party defendant: La Puente City of
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 ]
3rd party defendant: City of Buena Park
Represented By: Paul Anthony Dezurick
Represented By: Donald P Margolis
Represented By: Carolyn Lown
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 ]
3rd party defendant: Los Angeles County Flood Control Districts
Represented By: David J Prager
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 ]
3rd party defendant: San Marino City of
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 ]
3rd party defendant: La Mirada City of
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 ]
3rd party defendant: San Buenaventura City of
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 ]
3rd party defendant: City of Los Angeles
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 ]
3rd party defendant: Norwalk City of
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 ]
3rd party defendant: Newport Beach City of
Represented By: Paul Anthony Dezurick
Represented By: Donald P Margolis
Represented By: Carolyn Lown
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 ]
3rd party defendant: San Dimas City of
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 ]
3rd party defendant: City of Fullerton
Represented By: Paul Anthony Dezurick
Represented By: Donald P Margolis
Represented By: Carolyn Lown
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 ]
3rd party defendant: Santa Monica City of
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 ]
3rd party defendant: Avalon City of
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 ]
3rd party defendant: Oxnard City of
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 ]
3rd party defendant: Bell City of
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 ]
3rd party defendant: Cudahy City of
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: County Sanitation District No. 2 of Los Angeles County
Represented By: Paul Anthony Dezurick
Represented By: Donald P Margolis
Represented By: Carolyn Lown
Represented By: Wesley G Beverlin
Represented By: Lloyd S Guerci
Represented By: Byron Richard Marsh
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: County Sanitation District of Los Angeles
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: Rhone Poulenc Inc
Represented By: Paul B Galvani
Represented By: Cary B Lerman
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: Westinghouse Electric Corporation
Represented By: Charles B Cohler
Represented By: Moses Lasky
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: Aventis Cropscience
Represented By: Robert A Skinner
Represented By: Thomas H Hannigan, Jr
Represented By: Cary B Lerman
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: Zeneca Holdings Inc
Represented By: Paul B Galvani
Represented By: Cary B Lerman
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: Century Fox America Inc
Represented By: Peter Simshauser
Represented By: Stacy E Kray
Represented By: Jose R Allen
Represented By: Frank Rothman
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 ]
Counter defendant: Dept of Interior
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 ]
Counter defendant: Los Angeles Regional Water Quality Control Board
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 ]
Counter defendant: State of California Air Resources Board
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 ]
Counter defendant: Department of Defense
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 ]
Counter defendant: State Lands Commission
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 ]
Counter defendant: California Department of Health Services
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 ]
Counter defendant: California Environmental Protection Agency
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 ]
Counter defendant: Secretary of Commerce
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 ]
Counter defendant: Dept of Commerce
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 ]
Counter defendant: Army Corps of Engineers
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 ]
Counter defendant: California Department of Fish & Game
Represented By: Catherine Mitchell Wieman
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 ]
Counter defendant: California Department of Parks & Recreation
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 ]
Counter defendant: Department of Parks & Recreation
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 ]
Counter defendant: Regional Water Quality Control Board
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 ]
Counter defendant: Department of Agriculture
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 ]
Counter defendant: Undersecretary for Oceans & Atmosphere
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 ]
Counter defendant: Administrator of the Environmental Protection Agency
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 ]
Counter defendant: California State Lands Commission
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 ]
Counter defendant: Department of Fist & Game
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 ]
Counter defendant: Secretary of Interior
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 ]
Counter defendant: California Department of Transporation
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 ]
Counter defendant: United States Environmental Protection Agency
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 ]
Counter defendant: California State Water Resources Board
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 ]
Counter defendant: Secretary of the Interior
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 ]
Cross defendant: Does 1 through 40,000, being a class of persons & entities similarly situated
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: United States of America
Represented By: Ian Fan
Represented By: Richard B Stewart
Represented By: Ann V Crowley
Represented By: Gabriel M Allen
Represented By: Thomas P Carroll
Represented By: Steven Talson
Represented By: Helen Haekyong Kang
Represented By: Gerald F George
Represented By: Lawrence E Kole
Represented By: Peter Hsiao
Represented By: Scott A Schachter
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: California State Of
Represented By: John Van
Represented By: Kelly E Richardson
Represented By: Ian Fan
Represented By: Richard B Stewart
Represented By: John A Saurenman
Represented By: Peter J Gregora
Represented By: Mary Scoonover
Represented By: Marilyn H Levin
Represented By: Christine WS Byrd
Represented By: J Matthew Rodriquez
Represented By: Helen G Arens
Represented By: Richard H Borow
Represented By: Catherine Mitchell Wieman
Represented By: Megan Kathryn Hey
Represented By: Brian William Hembacher
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 ]
Intervenor: Travelers Indemnity Co
Represented By: Seth A Ribner
Represented By: Edward C Meara
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 ]
Special master: John Francis Carroll
Represented By: John Francis Carroll
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 ]
Amicus curiae: Council of American Survey Research Organizations Inc
Represented By: Dean Larry Jackson
Represented By: Terry R Woodard
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?